HomeMy WebLinkAboutContracts & Agreements_65-2013_CCv0001.pdf Recorded in Official Records,County of San Bernardino 4/08/2013
RECORDING REQUESTED BY DENNIS D RAEG E R 1 ALS AM
City Clerk, Redlands aeou
&,H ASSESSOR - RECORDER - CLERK
AND WHEN RECORDED MAIL DOCUMENT AND
TAX STATEMENT TO: R Regular Mail
""EDoc#: 2013—0142681 Tales: 1 Pages: 6
City Clerk
Fees 0.00
ADDRESS STREET City Of Redlands Taxes 0.00
STR
PO BOX 3005 1 Other 0.00
QTY,STATE& Redlands CA 92373
STRI PAIL $0.0e
LV CODE
FEES NOT REQUIRED PER GOVERNMENT CODE SECTION 6103
TLRED, LLC Parkway retaining wall maintenance SPACE ABOVE FOR RECORDER'S USE ONLY
APNs 0292-192-05
COVENANT
A-.
FOM
THI%v
I
MEGO;
`rRDER
U."
SI
. N
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3.00 Additional Recording Fee Applies)
RECORDING REQUESTED BY
AND MAIL TO:
City Clerk
City of Redlands
Post Office Box 3005
Redlands, California 92')73
This document is exempt from the payment of a recording
fee pursuant to Government Code Section 27383
DECLARATION OF COVENANT
FOR
RETAINING WALL MAINTENANCE
This DECLARATION OF COVENANTS ("Declaration") FOR PARKWAY RETAINING WALL
MAINTENANCE is made this 2nd day of April, 2013, by TLRED, LLC, a California Limited
Liability Company (Declarant) with reference of the following facts:
A. Declarant is the owner of certain real property located in the City of Redlands,
County of San Bernardino, State of California, known as Assessor's Parcel No.
0292-192-05 (the "Property"), as per recorded Grant Deed, document no. 2012-
0519743, in the Office of Records of the County of San Bernardino County,
California.
B. Declarant constructed a parkway retaining wall (the "Retaining Wall") within the
public right of way along Kansas Street as shown on Exhibit "A" (the "Parkway"),
attached hereto and incorporated herein by reference
C. The Retaining Wall is a privately owned facility and has been constructed pursuant
to a City issued permit in accordance with plans and specifications approved by the
City, which are incorporated herein by this reference.
Now, therefore, in consideration of the forgoing benefits obtained by Declarant and other
valuable consideration, the receipt and adequacy of which is hereby acknowledged,
Declarant hereby agrees as follows:
1. Covenant Running with Land. Declarant hereby covenants that the burdens and
benefits herein made and undertaken shall constitute covenants running with the
Property and constitutes an encumbrance on the Property which shall bind
successor owners.
2. Maintenance Obligation. The purpose of this Declaration is to acknowledge that
the maintenance of the Retaining Wall is the responsibility of Declarant, and that
this responsibility shall pass to successive owners of the Property and shall run
with the Property in perpetuity. In the event Declarant or any successor owner fails
I:ica�,dim\Agrt,-ernents=-Declaration of Covenant for Retaining Wall Nlaintenance.doe
to maintain the Retaining Wall to the satisfaction of the City Declarant, or such
successor owner, shall commence proceedings and agree to inclusion of the
Property within a City Community Facilities District, and pay all expenses
associated therewith.
3. Enforcement. It is the express intent of Declarant that the terms and provisions of
this Declaration shall be enforceable as an equitable servitude. To the extent
necessary to do so, Declarant and its successors hereby confer and assign rights
to enforce the terms and conditions of this Declaration to the City.
4. Attorneys' Fees. In the event any action is commenced by the City to enforce or
interpret the provisions of this Declaration the City shall, in addition to any costs
and other relief, be entitled to recover its reasonable attorneys' fees, including fee's
for use of in-house counsel.
5. Amendment. This Declaration may be amended by Declarant, but only if in writing
and after written agreement by the City.
6- Recordation. This Declaration shall be recorded in the Official Records of the
County of San Bernardino and shall constitute notice to all successor owners of
Declarant of title to the Property of the rights and obligations set forth herein.
IN WITNESS WHEREOF, the Declarant has executed this instrument as of the date first
above written.
TIRED, LLC.
By: Date: - 1Z -
Name/titie
Date:
Name/title
Acknowledged and Accepted by City:
?Np
Pete Aguilar,W—ayor
ATTEST:
Sam irwin4CAy 9(erk
(Notarize&Record)
l_\ICa;d-im\Aareemen&xDeclaration of Covenant for Retaining Wall Niaintenance.doc
ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO SS
CITY OF REDLANDS
By the authority granted under Chapter 4, Article 3, Section 1181, of the California Civil Code, and
Chapter 2, Division 3, Section 40814, of the California Government Code, on April 2, 2013, before me,
Teresa Ballinger, Deputy City Clerk, on behalf of Arthur S. Irwin, City Clerk of the City of Redlands,
California, personally appeared Pete Aguilar, Mayor, and Arthur S. Irwin, City Clerk,who proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) i4are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in hiAier4their authorized
capacity(ies) and that by hi&4wrAheir signature(s) on the instrument the person(s), or the entity upon
behalf of which the person(s)acted, executed the instrument.
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.
R E Dt I
ARTHUR S. IRWIN, CITY CLERK
By:
Teresa Ballinger,
Deputy CAy Clerk
(909)798-7531
CAPACITY CLAIMED BY SIGNER(S)
Individual(s)signing for oneselVthemselves
Corporate Officer(s)
Title(s)
Company
Partner(s)
Partnership
Attorney-in-Fact
Principal(s)
Trustee(s)
Trust
x Other
Title(s): Mayor and City Clerk
Entity Represented: City of Redlands
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Type of Document: Declaration of Covenant for Retaining Wall Maintenance
Date of Document: April 2, 2013
Signer(s) Other Than Named Above: TLRED,LLC by; Michael Giuliano, Managing Member
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§1189
State of California
County of
On before me, zyooy/ /iWz
Da_ Here Insert N e Ad Title of theicer
personally appeared !/! ! C�/�((�� �l c/�f aof
Names)of Signers)
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in
STACEY L. AVERKIEFF his/her/their authorized capacity(ies), and that by
anion# 1905924 his/her/their signature(s) on the instrument the
1lofarl�public-California person(s), or the entity upon behalf of which the
S$trmrdino County person(s) acted, executed the instrument.
w res Sep 27,2014
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.
Signature:
Pace Notary Seal Above Signature of Notary aLiic
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached D cur ent '
Title or Type of Document: �l.�l! � vG✓ -- -
Document Date: Number of Pages:
Signer(s) Other Than Named Above: Al
l
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name: ----- ---- -
Corporate Officer — Title(s): Corporate Officer—Titie(s): _
)
Individual _: Individual =
0 Zi
•
Partner — Limited General Top of thumb here Partner — --:Limited General -,)c) ,t'hur„t,here
Attorney in Fact Attorney in Fact
Trustee Trustee
Guardian or Conservator Guardian or Conservator
Other, Other. --
Signer Is Representing: Signer Is Representing:
----------
— - ------------
)
rc'�2010 National Notary Assoicsatla -Nat-,onalriotary.org-t-806-US NOTARY(1-600-876-6827) item#5907
EXHIBIT ' A '
I 24' r 7'
---=-�;
i 4", / 'x
Li
49.50 TW
Z I / 51w 46.s3 TF
W 1 I f
AL
5.5 r RET
3 WALP
�—
I ao , `,5 `EXIST c� 4 i EX
EX
PP
�. 8" MG �
cr o °- f
49.50 T
46.83 TF
Z
EX RIW
-----------------L------t----------------f-----
I
STATE ST
I
I
i
i
I 1OCONSMCT RET WALL PER APWA STI) 61$-Z TYPE B
APN 0292-192-05
RETAINING WALL EXHIBIT
300 KANSAS STREET
REDLANDS, CALIFORNIA
JANUARY, 2013 SCALE: V'= 40'