HomeMy WebLinkAbout8588RECORDING REQUESTED BY:
City of Redlands
AND WHEN RECORDED MAIL DOCUMENT TO:
NAME City of Redlands
City Clerk's Office
STREET 35 Cajon Street Suite 4
ADDRESS
CITY, STATE & Redlands, CA 92373
ZIP CODE
Electronically
Recorded in Official Records
San Bernardino County
Assessor -Recorder -County Clerk
DOC# 2024-0118249
05/22/2024 Titles: 1 Pages: 10
10:24 AM
SAN
F3010
Fees
Taxes
CA SB2 Fee
Total
$0.00
$0.00
$0.00
$0.00
FEES NOT REQUIRED
Per Government Code Section 6103
SPACE ABOVE FOR RECORDER'S USE ONLY
RESOLUTION 8588 STREET VACATION 192
THI
R
u
Title of Document
THIS COVER SHEET ADDED TOPROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3.00 Additional Recording Fee Applies)
OR
S
DOC #2024-0118249 Page 2 of 10
RESOLUTION NO. 8588
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS
FINDING THAT EXCESS PUBLIC ROAD RIGHT-OF-WAY LOCATED OVER
AN EXISTING SINGLE-FAMILY RESIDENTIAL PROPERTY LOCATED AT
665 EAST SUNSET DRIVE NORTH IS UNNECESSARY FOR PRESENT OR
PROSPECTIVE STREET PURPOSES, AND ORDERING A SUMMARY
VACATION (STREET VACATION NO. 192)
WHEREAS, Rick Jones, PLS (Applicant), the authorized representative for the property
owner, has requested the summary vacation of a portion of excess, undeveloped right-of-way
totaling approximately 4,000 square feet in area, located on a residential property with an existing
single-family home at 665 E. Sunset Drive North (APN: 0176-481-01-0000); and
WHEREAS, the City of Redlands is the owner of an easement granted by deed recorded
on March 23, 1951 in Book 2728, Page 110 of Official Records of the City of Redland contained
within the boundary of Parcel 1 of Parcel Map No. 4229, in the City of Redlands, County of San
Bernardino, State of California, as per map recorded in Book 42, Page 84 of Parcel Maps, in the
office the County Recorder of said County; and
WHEREAS, the City of Redlands is the owner of an easement contained within the area
of a portion of right-of-way that was previously abandoned per City of Redlands Resolution No.
3909 and recorded on July 9, 1986, as Document No. 86-180383; and
WHEREAS, the City of Redlands is authorized to vacate all or part of a public street or
public service easement within the City pursuant to the Public Streets, Highways, and Service
Easements Vacation Law (California Streets & Highways Code, Section 8300 et. seq.); and
WHEREAS, pursuant to Section 8331 of the California Streets & Highways Code, the City
may summarily vacate a street if the street or highway has been impassable for vehicular travel
and no public money was expended for maintenance on the street during such period, and the
proposal meets this criteria; and
WHEREAS, pursuant to Section 8334(a) of the California Streets & Highways Code, the
City may summarily vacate excess right-of-way of a street not required for street purposes, and
the proposal meets this criteria; and
WHEREAS, in accordance with Section 8334.5 of the California Streets & Highways
Code, the street may be summarily vacated if there are no in -place public utility facilities that are
in use that would be affected by the vacation, and the proposal meets this criteria; and
WHEREAS, the proposal qualifies for exemption from environmental review in
accordance with the California Environmental Quality Act (CEQA), pursuant to Section
15061(b)(3) of the CEQA Guidelines for projects where there is no possibility of any significant
environmental effects; and
1
I:\Resolutions\Res 8500-8599\8588 Street Vacation No. 192.docx-ms
DOC #2024-0118249 Page 3 of 10
WHEREAS, the City has determined that the City Engineer (or other City official deemed
appropriate or otherwise authorized by City) shall be authorized to (a) sign all documentation
necessary to vacate and quitclaim said excess right-of-way and easements, and (b) cause such
documentation to be recorded in the Official Records; and
WHEREAS, on March 12, 2024, the Planning Commission held a public meeting on the
proposal, and found that the vacation of the excess right-of-way would be in conformance with the
City of Redlands 2035 General Plan; and
WHEREAS, on May 21, 2024, the City Council held a public meeting on the proposed
summary vacation, and considered all testimony provided by the applicant and any other persons
interested on the proposed vacation.
NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF
REDLANDS AS FOLLOWS:
SECTION 1. The proposed vacation of said portion of alley right-of-way, located at 665
E. Sunset Drive North, is exempt from environmental review in accordance with the California
Environmental Quality Act (CEQA), pursuant to Section 15061(b)(3) of the CEQA Guidelines.
SECTION 2. The City Council of the City of Redlands, having elected to proceed under
the provisions of Division 9, Part 3, Chapter 4 of the Streets & Highways Code of the State of
California, hereby orders the summary vacation of approximately 4,000 square feet of excess right-
of-way, as more specifically described in Exhibit "A" and `B" attached hereto and made a part
hereof, based upon the following determinations:
A. For a period of five consecutive years or more, the subject segment of public right-
of-way has been impassible for vehicular traffic.
B. No public money has been expended for maintenance of the subject segment of
public right-of-way during the period it has been impassible.
C. In accordance with Streets & Highways Code Section 892, the subject segment of
public right-of-way is not useful as a motorized or non -motorized transportation facility; and
D. The subject segment of public right-of-way is excess and unnecessary right-of-way
for street or highway purposes.
SECTION 3. The City Engineer (or other City official deemed appropriate or otherwise
authorized by City) is hereby authorized to and shall sign all documentation necessary to effect
the vacation of the subject excess right-of-way, at which time the subject excess right-of-way shall
be vacated and no longer constitute a street, highway, or public service easement.
SECTION 4. This resolution shall take effect immediately following the recordation of this
Resolution by the San Bernardino County Recorder.
2
1::\Resolutions\Res 8500-8599\8588 Street Vacation No. 192.docx-ms
DOC #2024-0118249 Page 4 of 10
ADOPTED, SIGNED AND APPROVED this 21st day of May, 2024.
ATTEST:
e Donaldson, City Clerk
3
ddie Tejeda, Mayor
C\Resolutions\Res 8500-8599\8588 Street Vacation No. 192.docx-ms
DOC #2024-0118249 Page 5 of 10
I, Jeanne Donaldson, City Clerk of the City of Redlands hereby certify that the foregoing resolution
was duly adopted by the City Council at a regular meeting thereof, held on the 21 st day of May,
2024, by the following vote:
AYES: Councilmembers Barich, Davis, Guzman -Lowery, Saucedo; Mayor Tejeda
NOES: None
ABSENT: None
ABSTAINED: None
4
e Donaldson, City Clerk
I:\Resolutions\Res 8500-8599\8588 Street Vacation No. 192.docx-ms
DOC #2024-0118249 Page 6 of 10
Exhibit A
Legal Description
Street Vacation No. 192
[Attached]
5
I:\Resolutions\Res 8500-8599\8588 Street Vacation No. 192.docx-ms
DOC #2024-0118249 Page 7 of 10
GOWDA PROPERTY
AFFECTED BY
LUKEI DEED
LEGAL DESCRIPTION
ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE CITY OF REDLANDS,
COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS
FOLLOWS:
THAT PORTION OF DEED FROM LUKEI TO THE CITY OF REDLANDS
RECORDED IN BOOK 2738, PAGE 110, OFFICIAL RECORDS CONTAINED
WITHIN THE BOUNDARY OF,
PARCEL 1 OF PARCEL MAP NO. 4229, IN THE CITY OF REDLANDS, COUNTY
OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN
BOOK 42, PAGE 84 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY
RECORDER OF SAID COUNTY.
SEE EXHIBIT B ATTACHED HERETO AND MADE A PART OF THIS
DECSRIPTION BY REFERENCE HEREIN.
\----\\C— 2-20-2023
Page 1 of 1
DOC #2024-0118249 Page 8 of 10
Exhibit B
Plat Map
Street Vacation No. 192
[Attached]
6
I:\Resolutions\Res 8500-8599\8588 Street Vacation No. 192.docx-ms
DOC #2024-0118249 Page 9 of 10
5 83°58'25" W
29.90'
N 01 °01'08" W
25.08'
N 01 °01 '08" W
15.00'
N 01 °01108" W
12.39'
f)
LEGEND
EXHIBIT B
GOWDA PROPERTY
AFFECTED BY LUKEI DEED
75303 55„ �Ss��
'YE
if+
dJ
PARCEL 1
PM 4229
24,827 SF
Stl N 3\
11r451:472,
- - PROPERTY LINE
RESOLUTION PER
—INST. 86-180383
A= 23°07'01 "
R=120.00'
L=48.42'
K=13.00'
PLANS PREPARED BY:
RICK (FREDERICK) JONES JR.
www.LandReportsCo.com
818-261-7425
RICKJONES®LANDREPORTSCO.COM
Preliminary
08/2812023 4:24.14 PM
8-28-23
RICK (FREDERICK) JONES JR. DATE
PLS 5458
GO'
5 30°37' 12" E
26.03'
h
O
A=23 0701
R=120.00'
L= 14.07'
SHEET 1 OF 2
SCALE: 1 " = 40'
DOC #2024-0118249 Page 10 of 10
EXHIBIT B
GOWDA PROPERTY
AFFECTED BY LUKEI DEED
REFERENCES
R I - LUKEI DEED INST. No. 86-1 80383
R2 - PM 4229 PM0042P0084-0084
NUMBER
R I
R2
BEARING
DISTANCE
BEARING
DISTANCE
I
N23°34' 16"W
75.5'
530037' 12"E
75.32'
2
N45°25'W
58.64'
S56°34'35"E
47.32'
3
N89°56'W
48.54'
N75°33'25"E
11.26'
4
529°23'W
135.27'
N40°32'25"E
99.12'
5
N83°57' 30"E
(N84°0 I 'E REC)
26.99'
N83°58' 25"E
36.36'
6
N40°31'30"E
98.72'
N40°32'25"E
59.06'
7
N75°32'30"E
1 1.09'
556°34'35"E
26.00'
8
S3 I °23'30"E
95.37'
530°37' 12"E
112.77'
9
L=23°07'0I"
K= 120.00'
L=34.35'
10
(S06° 10'58"E)*
(I 5.80')*
* THIS TEXT SHOWN ON PM 4229 IS A TYPOGRAPHIC ERROR.
THE CORRECTED NUMBER IS SHOWN IN PARENTHESIS ON THE MAP
SHEET 2 OF 2