Loading...
HomeMy WebLinkAboutContracts & Agreements_205-2016 RECORDING REcauEsrE®By Electronically Recorded in Official Records,County cab Sara Bernardino 10105/2016 01.58 PM CITY OF RE,DLAND � . BOB DUTTON ic AND WHEN RECORDED MAIL DOCUMENT TO: ASSESSOR-RECORDER-CLERK "� 367 Cit CITY CLERK y of Redlands Clerk NAME CITY OF REDLrAND a STREET P.O.. BOX 3005 Doc : 2016-0415670 Tftle-s� 1 Pages.:: 4 ADDRESS RED ANDS, CA 92373 Fees .00 cirri,STATE;& Taxes .00 ZNP Conn Other .00 PAID .00 FEES NOT REQUIRED SPACE ABOVE FOR RECORDER'S USE ONLY PER GOVERNMENT CODE SECTION 6103 AGREEMENT Titlle of Document i r� 1 , �G�ri1�j, / G/J• S THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.40 Additional)Recording Fee Applies) Recording requested by and when recorded mail to: City Clerk P,O. Box 3005 FEES NOT h0h CA 92373 PER GOVERNMENT CODE SECTION 6103 FIRSTAMENDMENTTOTHE LEASE AGREEMENT This first amendment(this "First Amendment") to the Lease Agreement dated November 21, 2006 (the "Agreement") by and between the City of Redlands, a Municipal corporation ("Landlord"), and Friends of'Scouting, Parents of Grayback District]roop 3 ("Tenant") ("Tenant"), is rnade and entered into this 4th day of October, 2016. WHEREAS, it is the desire of Landlord and Tenant to amend their existing Agreement for the use of'rhe (xrecnspot Scout HoUSe (located on Assessor's Parcel No. 168-341-02) located at Amethyst and State Route 38, Mentone, California (the "Premises"), Landlord and Tenant hereby agree to amend the Agreement as follows: Article 8 of the Agreement, entitled "Notices," is hereby amended to read as follows: Section 8,04. Notices, Except as otherwise expressly provided by law, any and all notices or other communications required or permitted by this Lease or by law to be served on or given to any Party to this Lease by the other Party, shall be in writing and shall be deemed duly served and given when personally delivered to the Party to whom they are directed, or In lieu of personal service, when deposited in the: Uniled States mail, first-class postage pre-paid, addressed to Tenant at Troop 3 Greenspot, PO Box 303, Mentone, Ca]I 1'ornia, 92359, or to Landlord at 35 Cajon Street, Suite 222, Redlands, California, 9,2373. Either Party, Tenant or Landlord, may change its address for the purpose of this section by giving written notice oft gat change to the other party in the manner provided in this section. IN WITNESS WHEREOF, the parties have executed this Lease Agreement, to be effective as of October 4, 20 16. CITY OF REt)LANDS FRIEN )S 04' SCOUTING, PARENTS OF GRAY � ACK DISTRICTTROOP 3 Iii mm.mm Paul W. Foster, Mayor mes lass, Scou eader N 1, IIA Y By. me S Scou ea A`FTFST: 4at� '1141ir_i_"Lc_tYcicrk__ Am endmeu I to P'nends,of Scow.mg A gree mei it 10.04 20 ffi.docx CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness,accuracy,or validity of that document. State of California County of San Bernardino On before,me, Steven Khouri Notary Public Date Here Insert Name and Title of the Officer '54 M4 personally appeared Na of Signer(s) who proved to me on the basis of satisfactory evidence to be the person�wvhose nama�is/arl- subscribed to the within instrument and acknowledged to me that he/shetl,6y executed the same in his/h) it authorized capacity(,and that by his/WMTeir signature(sron the instrument the person(s), or the entity upon behalf of which the person(sctecl, executed the instrument. I certify under PENALTY OF PERJURY under the laws hag"" of the State of California that the foregoing paragraph San TEVEON KHOURI is true and correct, Notary Pubtic -Californian WITNESS my hand and official seal. < Son oaf noffto County Z Commission*2151428 %Comm.Expires Mal 1$,2020 Signature Z Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Documen Title or Type of Document: Document Date: C Number of Pages. Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: 0 Corporate Officer — Title(s). El Corporate Officer — Title(s): D Partner — El Limited El General 0 Partner — 0 Limited D General F-1 Individual 0 Attorney in Fact FJ Individual 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Trustee 0 Guardian or Conservator 0 Other: [3 Other. Signer Is Representing: Signer Is Representing: 02615 National Notary Association -www.NatlonaIN'otary.org - 1-800-US NOTARY(1-800-876-6827) Item#5907 ALL CAPACITY ACKNOWLEDGMENT . ................... A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or --vafldity of that document. STATE OF California COUNTY OF San Bernardino On October 4, 2016 before me, Jeanne Donaldson, Deputy City Clerk (Date) (Nance and titie of,ffie officer) personally appearedPaul W. Foster and Sam Irwin �Narne Q1 person sig' s whose names re subscribed to who proved tom o me on the basis of satisfactory evidence to e pers�)�Al ZIP� to xeUlte! the within instrument and acknowledged to me that-he/�m ( he same in authorized rum or the entiry upon behalf of capacityligsl and that by sjgnature�jLon the iQrument the person(2�, which the person(LLact6d, execute—te-d—the'instrunient, I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. REI)4 Signature of officer E • 1 38 11110k Rev.O1/01/2015