HomeMy Public PortalAboutOrdinance 279ORDINANCE No 279
AN ORDINANCE APPROVING THE ANNEXATION OF CERTAIN UNINHABITED
TERRITORY KNOWN AS"BEAUMONT MANOR" TO THE CITY OF BEAUMONT.
WHEREAS on the 30th day of November, 1955 the City
Council of the City of Beaumont did pass and adopt Resolution
No. 1189 giving notice of the proposed annexation to the City
of Beaumont of certain uninhabited territory, designated therein
and known as "Beaumont Manor", and
WHEREAS said Resolution No. 1189 described the
boundaries of the territory sought to be annexed and set the
25th day of January, 1956 at the hour of 7:30 o'clock P.M. in
the Council Chambers in the City Hall of the City of Beaumont
as the time and place when the City Council would hear protests
made by any person owning real property within the territory,
and
WHEREAS notice of said hearing was duly given and on
the 25th day of January, 1956 at the time and place set forth
in said Resolution, the City Council did hear and pass on all
protests made to the proposed annexation, and did determine that
protests had not been made by the owners of one-half of the
value of the territory proposed to be annexed as shown by the
last Equalized Assessment Roll, nor by public and private owners
of one-half of the value of the territory proposed to be annexed
as determined by the City Council, and
WHEREAS the territory proposed to be annexed is con-
tiguous to the City of Beaumont and is uninhabited territory in
the County of Riverside,
NOW, THEREFORE, BE IT ORDAINED by the City Council of
the City of Beaumont that the annexation of the territory
hereinafter described to the City of Beaumont is hereby approved,
and the said territory be and it is hereby annexed to the City
of Beaumont. The territory, the annexation of which to the City
1.
of Beaumont is hereby approved, is situated in the County of
Riverside, State of California, more particularly described as
follows:
Beginning at the northwest corner of Lot 1, Block 12 of
"Resubdivision of Beaumont Heights", as recorded in
Book 9, page 86 of Maps, Records of Riverside County,
California.
Thence N. 89° 20' E. along the North line of said Lot 1,
Block 12 and Lot 1, Block 11, said line being the North
line of the City of Beaumont, California, 718.30 feet to
the Northeast corner of said Lot 1, Block 11 and South-
east corner of Lot D, California Avenue as shown on map
of "Beaumont Manor", recorded in Book 28, pages 67 and
68 of Maps of said Riverside County;
Thence N. 1° 50' 30" W. along the east line of said Lot
D, California Avenue and its production Northerly and the
West line of said City of Beaumont, 1393.30 feet to a
point distant N. 1° 50' 30" W. 221.67 feet from the North-
east corner of Lot 54 of said "Beaumont Manor";
Thence N. 83° 43' W. 89.66 feet; Thence on a curve concave
to the South with radius of 201.18 feet and central angle
of 42° 46', 150.16 feet; Thence on a curve concave to the
North with radius of 115 feet and central angle of 34° 55',
67.27 feet; Thence S. 88° 26' W. 35.87 feet; Thence S.
1° 34' E. 10 feet; Thence on a curve concave to the South-
east with radius of 125 feet and central angle of 81° 40',
178.17 feet; Thence S. 6° 46' W. 22.20 feet; Thence on a
curve concave to the West with radius of 150 feet and
central angle of 10° 16' 20", 26.89 feet to the Northerly
corner of Lot E, Myrl Drive as shown on said "Beaumont
Manor"; Thence following the curved Northwesterly line of
said Lot E Myrl Drive Southwesterly on a curve concave to
the Northwest with radius of 150 feet and central angle of
42° 03' 40", 110.12 feet; Thence S. 59° 06' w. 44.80 feet;
Thence on a curve concave to the Southeast with radius of
335 feet and central angle of 26° 31' 05", 155.05 feet;
Thence S. 0° 4.3' E. along the West line of said Lot E, Myrl
Drive and the East line of Lot A, Elm Avenue as shown on
said map of "Beaumont Manor", 893.80 feet to the Southwest
corner of Lot 1 of said "Beaumont Manor"; Thence S. 89°
15' 50" W. along the South line of said Lot A, Elm Avenue,
10 feet to the Southwest corner thereof and on the West line
of Lot 2 of said Block 12 of "Resubdivision of Beaumont
Heights'; Thence S. 0° 43' E. along said West line of Lot 2,
Block 12, 71.37 feet to the point of beginning.
1956.
ADOPTED, SIGNED AND APPROVED this 1st. day of February
2.
over ale, Mayor o e
City of Beaumont, California.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
w
w • a
w; z 15
[55°zi
X < J J
0:s3 16
▪ W m
YI
17
a >
F- �
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
ATTEST:
Bernice Conine, City Clerk of
the City of Beaumont, California. (SEAL)
STATE OF CALIFORNIA
COUNTY OF RIVERSIDE
CITY OF BEAUMONT
ss.
I, BERNICE CONINE, City Clerk of the City of Beaumont,
California, DO HEREBY CERTIFY that the foregoing ordinance was
introduced at a regular meeting of the City Council of said city,
duly held on the 25th day of January, 1956, and thereafter at a
regular meeting of said Council, duly held on the 1st. day of
February , 1956, was reread, duly passed and adopted by
said Council, and signed and approved by the Mayor of said City,
and that said ordinance was passed and adopted by the following
vote, to wit:
AYES: Councilmen Nunez, Ward, Hargrave, Carman and 1
Coverdale.
NOES:
ABSENT
(SEAL)
Councilmen None.
Councilmen None.
3.
Bernice Conine, City Clerk
of the City of Beaumont,
California.