HomeMy WebLinkAboutContracts & Agreements_108-99_CCv0001.pdf t
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Robert K. Sall, Esq.
Sall & Smolowitz
33971 Selva Road, Suite 200
Dana Point, CA 92629
FIRST AMENDMENT TO RECIPROCAL GRANT OF
EASEMENTS AND DECLARATION OF ESTABLISHMENT
OF COVENANTS, CONDITIONS & RESTRICTIONS
FOR
INDIANA COURT BUSINESS PARK
CLARED/Indiana.1st 1
This document is the First Amendment to the Reciprocal
Grant of Easements and Declaration of Establishment of Covenants
Conditions & Restrictions for Indiana Court Business Park (the
"Reciprocal Easement Agreement" or "R.E .A. "} , and constitutes an
amendment to the R.E.A. recorded on April 19, 1990 as Instrument
No. 90-152025 in the official Records of San Bernardino County,
California.
WHEREAS, the original R. E.A. was recorded on April 19,
1990 as Instrument No. 90-152025 in the official Records of San
Bernardino County, California; and
WHEREAS,- the R.E.A. provides that it may be amended by
the written agreement of the owners of seventy-five (75%) percent
of the total number of square feet of the land then subject to the
R.E.A. , and with the written approval of the City of Redlands; and
WHEREAS, the parties are the current owners of the
Parcels affected by the R.E.A. , and the undersigned persons signing
on- behalf of the City of Redlands are the duly authorized
representatives of the City of Redlands; and
WHEREAS, the parties hereto desire to amend and modify
the R.E.A. ;
CLARED/Indiana.lst
NOW THEREFORE, in consideration of the foregoing, the
undersigned agree as follows :
1. Description of Parcels . The real properties which
are the subject of the R.E.A. , and which comprise the Indiana Court
Business Park are identified in Exhibit A, a copy of which is
attached hereto and incorporated herein by reference.
2 . Identification of Leases to ROP. The owners of
Parcel 2 and Parcel 4 have executed leases or lease amendments with
Colton-Redlands-Yucaipa Regional Occupation Program ("'ROP") for the
Premises consisting of Parcel 2 and Parcel 4 in the Indiana Court
Business Park. The term of said leases is to expire on TBD ,
with options to extend as provided therein. The owner of Parcel 2
also owns and has leased to ROP a portion of that certain real
property which adjoins the Indiana Court Business Park, and which
is more particularly described on Exhibit B, attached hereto and
incorporated herein by reference (hereinafter referred to as the
"ROP Parking Parcel") .
3 . Purpose of Amendment . The purpose of this amendment
is to allow an easement for a drive through of vehicles and
pedestrian walkway between the Indiana Court Business Park and the
ROP Parking Parcel, solely for the use of patrons and employees of
ROP, to permit such patrons and employees to park their vehicles on
the ROP Parking Parcel and to access the facilities located on
Parcel 2 and Parcel 4 . Nothing herein is intended to alter the
existing reciprocal easement and maintenance obligations set forth
in the R.E.A. except to permit the ingress and egress of vehicles
CLAREDIZnd ana.zat -3-
I
and pedestrians through the access easement described herein, and
solely on the terms and conditions provided herein.
4 . Grant of Access Easement , Notwithstanding the
provisions of Section 4 . 08 of the R.E.A. , the owner of Parcel 4 has
allowed the removal of three (3) parking spaces from Parcel 4,
which shall be redesignated as a drive-thru to permit vehicular and
pedestrian access between the Indiana Court Business Park and the
ROP Parking Parcel as shown on Exhibit C, which is incorporated
herein by reference . The parking area located on the ROP Parking
Parcel and the drive-thru shall be used for parking of motor
vehicles during business hours, exclusively by patrons and
employees of ROP, and shall not be used for parking ingress or
egress purposes by other owners or Lessees of Indiana Court
Business Park, or their invitees. The owner of Parcel 4 and the
parties hereto grant to ROP and to the owner of Parcel 2 an
easement for the purpose of the foregoing usage.
5 . Maintenance and Repair— Obligations. The owner
and/or its Lessee (if so provided in the applicable Lease) of
Parcel 4 shall be responsible to repair and maintain that portion
of- the drive-thru which is located on Parcel 4, at his, her or its
sole expense. The owner and/or its Lessee (if so provided in the
applicable Lease) of the ROP Parking Parcel shall be responsible to
repair and maintain that portion of the drive-thru which is located
on the ROP Parking Parcel at its sole expense.
6 . Duration of Easement . The drive thru easement shall
terminate upon the expiration or earlier termination of the later
CLARED/Indiana.lst 4-
of ROPs Lease for Parcel 4 and/or ROP' s Lease for Parcel 2 and the
ROP Parking Parcel .
7 . Addresses for Notice. Notices required by Section
11. . 01 of the R.E.A. shall be sent to the parties at the following
addresses :
Clared Properties, LLC
Attn: Clara Clem
P.U. Box 728
Redlands, CA 92373
The City of Redlands
Attn: Planning Director
P.O. Box 3005
Redlands, CA 92373
Tri-City Investors
1472 Piedmont Lane
Redlands, CA 92373
Clara M. Clem, Trustee
Chauncey H. Clem, Trustee
P.U. Box 728
Redlands, CA 92373
Boy Scouts of America
1230 Indiana Court
Redlands, CA 92374
Donald J. Daniels, Trustee
Alice M. Daniels, Trustee
705 S. Wabash Avenue
Redlands, CA 92374
8 . Ratification of Declaration. Except as expressly
modified by the terms of this Agreement, the R.E.A. is ratified and
confirmed, and shall continue in effect in accordance with its
terms .
SIGNATURES OF PARCEL OWNERS AND CONSENT OF CITY OF
REDLAND FOLLOW:
CLARED/indiana.sst u 5_
CLARED PROPERTIES, LLC
A California Limited Liability
Company
[Owner of Parcel 2 and the ROP
Parking Parcel]
/�Q1- fit. I"lLG-srR7 ,stf
Clara Mae Clem, President by
Robert K. Sall, Attorney-in-Fact
cs,AM/Inatana.ist —6—
STATE OF CALIFORNIA
COUNTY ORANGE
On June A3 , 1999 before me, KAY F. SCHEIDT, personally
appeared ROBERT K. SALL,
Y,_ personally known to me --OR--
- provided 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 his/her/their authorized capacity/ies, and that by
his/her/their signature (s) on the instrument the person(s) , or the
entity upon behalf of which person(s) acted, executed the
instrument.
Witness my hand and official seal.
r
4 r. KAY F. S1
ID
Comm.#1077993
ROTARY PUBLIC-CALIFORNIA
ORANGE COUNTY
Comm Up.Nov.19.199'9
-------------------------------------------------------------------
Capacity claimed by signer:
Individual
Corporate Officer (s)
Partner(s)
General Limited
Attorney-in-fact
Trustee (s)
Guardian/Conservator
Other: ATTORNEY-IN-FACT
Signer is representing: C MAE CLEM, President of GLARED
PROPERTIES, LLC a California Limited
Liability Company
------------------------------------------------------------------
Attention Notary: Although the information requested below is
OPTIONAL, it could prevent fraudulent attachment of this
certificate to an unauthorized document.
THIS CERTIFICATE Title or Type of Document
MUST BE ATTACHED
TO THE DOCUMENT Number of Page Date of Document
DESCRIBED AT RIGHT: Signer (s) other than Named Above
PARCEL 1
BOY SCOUTS OF AMERICA, a California
Inland Council, a Califo is Non-
Profit Corpora `on
B
d L. nsen
O, Scout Executive
CLARED/Indiana.lst _ `
'CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California ;
County of San Bernardino
On June 22, 1999 before me, Marlaine Robinson
Date Name and Tine of officer(e.g.,`,lane Doe,Notary Pubkj
personally appeared Donald L. Townsend
Name(s)of Signerts)
D personally known to me–OR 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 his/her/their authorized capacity(ies)„and that by
MARLAM X77 his/her/their signature(s) on the instrument the person(s),
-� NotayPubic--cdre6iQ or the entity upon behalf of which the person(s)� acted,San6eff=dl oCOLN* J
MyCorrtm.6pimOct9.2WO r executed the instrument.
WITNESS my hand and official seal.
QA
Signature of Notary Public
� 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 Document
Tittle or Type of Document: First Amendment to Reciprocal Grant of Easements and Declarati
of Establishment of Covenants, Conditions & Restrictions for Indiana Court Busi. Pa
Document Date: June 22, 1999 Number of Pages: 15
,i
Signer(s) Other Than Named Above: i
Capacity(ies) Claimed by Signer(s) '
Signer's Name: Signer's Name:
D Individual D Individual
D Corporate Officer 0 Corporate Officer �
Title(s): Title(s):
D Partner--D Limited Q General D Partner—D Limited D General
D Attorney-in-Fact D Attoey-in-Fact
D Trustee D Trustee
D Guardian or Conservator D Guardian or Conservator
D Other: Top of thumb here D Other. Top of thumb here
Signer is representing: Signer Is Representing:
F
Yi
1
3
01995 National Notary Association•8236 Remmet Ave..P.O.Box 7184»Canoga Park,CA 91309-7184 prod.No,5907 Reorder.can Too-Free 1-500.876-6827
PARCEL
CLARA E. CLEM LIVING TRUST
DATED JANUARY 8, 1990
By L,1Zej
�et,t, O&IgZ, dd11XAzj4,&
Clara Mae Clem, as Trustee
CHAUNCEY H. CLEK a single man
As to an undivided 7% interest
By &- ,� U
State of California Chauncey H. Clem
County of San Bernardino
On 17th day of June, 1999, before me, Byron Streifling, Notary Public, personally appeared Clara
Mae Clem, personally known to me(or proved to me on the basis of satisfactory evidence)to be
the person whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his authorized capacity, and that by his signature on the instrument the
person, or entity upon behalf of which the person acted, executed the instrument.
WITNESS MY hand and official se
Signatur (Seal)
BYRON STREIFLING
State of California Comm.11198344 icy
NOTARY KOK-CALIFORNIA
CMtY of Sao se"Wifirto
County of San Bernardino My Comm.E*ss Oct.11,2002
On 17th day of June, 1999,before me, Byron Streifling, Notary Public, personally appeared
Chauncey R Clem, personally known to me(or proved to me on the basis of satisfactory
evidence)to be the person whose name is subscribed to the within instrument and acknowledged
to me that he executed the same in his authorized capacity, and that by his signature on the
instrument the person, or entity upon behalf of which the person acted, executed the instrument.
WITNESS my hand official s
Signature (Seal)
BYRON STRER—INT—r,
Comm.11198344 IA
NOTARY PUBLIC-CALIFORNIA VI
-8- COUMV Of SIA Umardino
CLARED/Indiana.lst 9My Comm.Expites Oct.11.2002
PARCEL
DONALD J.DANIELS and ALICE M. DANIELS
As Trustees UDT dated May 15, 1992
By
Donald J.Daniels, Trustee
By
Alice M. Daniels, Trustee
DONNA GREER DANIELS, a unmarried woman,
DEAN SPENCE DANIELS, an unmarried man,
DALE JASON DANIELS, an unmarried man,
All as joint Tenants, with rights of Survivorship as to
Their 23.154%undivided interest.
By
Donna Greer Daniels
By
Dean Spence Daniels
By
Dale Jason Daniels
-9-
CLARED/Indiatm1st
PARCEL S
TRI-CITY INVESTORS, a California
General Partnership
By . ''_;�
Georg M. Grames, Managing General
Partner
t
CLA
I3JTndiana.lat -10—
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of San Bernardino
On June 22, 1999 before me, Marlaine Robinson
DW Name and Tia.of O®eer(..y„-Jane Doe,Notary Pubkl
personally appeared George M. Grames
Names)of sigrmm
❑personally known to me–OR–®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 his/her/their authorized capacity(ies), and that by
his/her/their signature(s)on the instrument the person(s),
MARLAM ROeH90t'1 or the entity upon behalf of which the person(s) acted,
C rivri cion#I I LV77
-: executed the instrument.
SM 8WCK1W axr,ry
NV Contra 800Oct 9WITNESS my hand and official seal.
So%atCut d Notuy Public
OPTIONAL
Though the information below is not required by taw,fl may prove valuable to persons ra*g on the document and could prevent
fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of DocumentFirst Amendment to Reciprocal Grant of Easements and Declaratio
of Establishment of Covenants, Conditions & Restrictions for INdiana Court Busi. P k
Document Date: June 22, 1999 Number of Pages: 15
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name:
❑ Individual ❑ Individual
❑ Corporate Officer ❑ Corporate Officer
Titte(s): Tltle(s):
❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑ General
❑ AttomeyAn-Fact ❑ Attomey-in-Fact
❑ Trustee ❑ Trustee
❑ Guardian or Conservator ❑ Guardian or Conservator
❑ Other. ToP of aw1,e hoe ❑ Other: Top of#Unb rem
Signer Is Representing: Signer is Representing:
i
0 1995 National Notary Assoda on-6238 Re-Ave.,P.O.Box 7184-Canoga Park,CA 91309-7184 Prod.No.5907 Reader.Cab To4free 1-800.8786827
CONSENT OF CITY OF REDLANDS
The City of Redlands consents to the foregoing amendment .
CITY OF REDLA NDS
By � , L—d L�
Williah E. Cun gham
Mayor
By
Lorre Poyz
City Clerk
c /znadi.a1%a.ist —Z
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 November 3,
1999, before me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, City Clerk of
the City of Redlands, California, personally appeared William E. Cunningham and Lorrie Poyzer
f Xj personally known to me - or - I I proved to me on the basis of satisfactory evidence to
be the persons whose names) are subscribed to the within instrument and acknowledged to me that
they executed the same in their authorized capacities and that by their signatures on the instrument
the persons, or the entity upon behalf of which the persons acted, executed the instrument.
XoNjuill fill/////Z WITNESS my hand and official seal.
Ft E 0
ON" -s LORRIE POYZER, CITY CLERK
tp
1888
By:
Beatrice Sanchez, Depaty OCCity Clerk
% 04LIFOO
(909)798-7531
CAPACITY CLAIMED BY SIGNER(S)
Individual(s) signing for oneselUthemselves
Corporate Officer(s)
Title(s)
Company
Partner(s)
Partnership
Attornev-In-Fact
Principal(s)
Trustee(s)
Trust
x Other
Title(s): Mayor and City Clerk
Entity Represented- City of Redlands, California
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Type of Document: First Amendment to Reciprocal Grant of Easements and Declaration
of Establishment of Covenants, Conditions and Restrictions for Indiana Court business Park
Date of Document: n/a
Signer(s) Other Than Named Above: Various Parcel Owners of Indiana Court Business Park
CONSENT OF TENANTS
The undersigned tenants of Parcels 2, 3, 4 and 5 hereby
consent to the foregoing amendment .
REDLANDS DAY CARE
By
Lynn Whitmer, President
Board of Directors
COLTON-REDLANDS-YUCAIPA REGIONAL
OCCUPATIONAL PROGRAM
By k& W*UL
Dalene Morris, Superintendent
GAMBRO HEALTHCARE
By
Name :
Title
INLAND NEPHROLOGY
By
George M. Grames
-Z2-
CL D/Indiana,iat
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
i
r1
State of California
i
County of San Bernardino
On June 22, 1999 before me, Marlaine Robinson
Date Name and Title of Officer(e.g.,'Jane Doe.Notary Pubkl)
personally appeared Dalene Morris, Superintendent
Names)of Signer(s) 1
impersonally known to me--OR—❑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 his/her/their authorized capacity(ies),and that by
MAt3tatyEPOSH40Ft his/her/their signature(s)on the instrument the persons), >>
c0T"** #111M� or the entity upon behalf of which the person(s) acted,
`�►
N01WPJft-0dj1 kIexecuted the instrument.
SM 8em4P**Omft
mycomm BON
X000 WITNESS my hand and official seat.
r �
Signature of Notary Put*c
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 Document
Title or Type of Document-First Amendment to Reciprocal Grant of Easements and Declaratio )
of Establishment of Covenants, Conditions and Restrictions for Indiana Court Busi. ' ark.
Document Date: June 22,1999 Number of Pages: 15 '
Signer(s) Other Than Named Above: )
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name:
❑ Individual ❑ Individual
❑ Corporate Officer ❑ Corporate Officer
Title(s): Title(s): '
❑ Partner—❑ Limited ❑General ❑ Partner—❑ Limited ❑General
❑ Attorney-in-Fact ❑ Attorney-in-Fact
❑ Trustee ❑ Trustee
❑ Guardian or Conservator " ❑ Guardian or Conservator '
❑ Other: Top of thumb here ❑ Other: Top of thumb here
1
Signer Is Representing: Signer Is Representing:
=i
i
v
01995 National Notary Association•8236 Rerrunet Ave.,P.O.Box 7164•Canoga Park,CA 91309-7184 Prod,No,5907 Reorder.Call Toil-Free 1-800.876.6827
CONSENT OF TENANTS
The undersigned tenants of Parcels 2, 3, 4 and 5 hereby
consent to the foregoing amendment.
r
is
REDLANDS DAY CARE
By
Lynn Whitmer, President
Board of Directors
COLTON-REDLANDS-YUCAIPA REGIONAL
OCCUPATIONAL PROGRAM
By
Dalene Morris, Superintendent
GAMBRO HEALTHCARE
By
77 V G�21fT�'
Name: .
Title ,ee�
INLAND NEPHROLOGY
By
George M. Grames
i
CLARED/Indiana.133 —12—
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
2
7
State of California
County of San Bernardino s
s
on June 22, 1999 before me, Marlaine Robinson
Dete Name and Title of officer(e.g.,"Jane Doe,Nowt'Pubscl
personally appeared 'D. 60jl17A
Name{s)of Signer(s)
❑personally known to me–OR-M proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s)islare subscribed to the within instrument
and acknowledged to me that he/she/they executed the
1 same in his/her/their authorized capacity(ies),and that by
MAMAM R08NM his/her/their signature(s)on the instrument the person(s),
C m'N*n#1113077 or the entity upon behalf of which the person(s) acted, p.
Not01Y ftbiC--Coifo
^���'''�`�' u-�^�� executed the instrument.
40M 00 9.2MO
MyCwME
IP WITNESS my hand and official seal.
Signature of Notary Pul3ic—�
t 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.
l
Description of Attached Document }
i
Title or Type of Document: first Amendment to Reciprocal Grant of Easements and Declarati ''
of Establishment of Covenants, Conditions & Restrictions for Indiana Court Business PAk
Document Date: June 22, 1999 Number of Pages: 15
Signer(s)Other Than Named Above:
Capacity(les) Claimed by Signer(s) '
t
Signer's Name: TRt�[r (t'tIrt't-t Signer's Name:
❑ Individual ❑ Individual
❑ Corporate Officer ❑ Corporate Officer
Title(s): Title(s):
❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑General
❑ Attorney-in-Fact ❑ Attomey-in-Fact
❑ Trustee ;11715IM1171 VIM ❑ Trustee
❑ Guardian or Conservator
Guardian or Conservator '
Other ,ARL�-- E8� Top of thumb here ❑ Other: Top of thumb here
Signer Is Representing: Signer Is Representing:
r
01995 National Notary Assoefation•8236 Ran"Ave.,P.o.Box 7184•Canoga Park,CA 91309-7184 u v Prod.No.5907 Reorder.Gaff Toff-Free 1-800-876-6827
{
CONSENT OF TENANTS
The undersigned tenants of Parcels 2 , 3 , 4 and 5 hereby
consent to the foregoing amendment .
REDLANDS DAY CARE
By
Lynn Whitmer, President
Board of Directors
COLTON-REDLANDS-YUCAIPA REGIONAL
OCCUPATIONAL PROGRAM
By
Dalene Morris, Superintendent
GAMBRO HEALTHCARE
By
Name:
Title
INLAND NEPHROLOGY
By
~ George M. Grames
c ntxnaiana.lst -12-
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of San Bernardino
1999 Marl.aine Robinson
On June 22, before me, ,
Date rr Name and Title of Officer(e.g.,-Jane Doe.Notts Pubtie)
personally appeared r-'Enmt=:�>
Names)of Signers) I
0 personally known to me–OR— +roved 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 f,
same in his/her/their authorized capacity(ies),and that by
MRQB�l9ct his/her/their signature(s)on the instrument the person(s),
cocm,Icocr,te ttt3ot7 or the entity upon behalf of which the person(s) acted,
v Notarywbic--Cokialia executed the instrument.
son cry
ilaycorstrnEvNetO0 WITNESS my hand and official seal.
S; signature of Notary Public
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 Document ]
Title or Type of Document: First Amendment to Reciprocal Grant of Easements and Declarati
of Establishment of Covenants, Conditions & Restrictions for Indiana Court Busi. Pa '
Document Date: June 22, 1999 Number of Pages: 15 '
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s) }
Signer's Name: g1=nRlzr' 1 1 Signer's Name:
• Individual 0 Individual
• Corporate Officer O Corporate Officer
Title(s): Title(s):
Partner—❑ Limited IKGeneral Cl Partner—0 Limited Cl General
0 Attorney-in-Fact ❑ Attorney-in-Fact
CI TrusteeCl Trustee
0 Guardian or Conservator . ,i Cl Guardian or Conservator • ,
Q Other: Top of thumb here Q Other: Top of thumb here
t
Signer Is Representing: Signer Is Representing:
b
01995 National Notary Association•8236 RemmetAve.,RO.Box 7184•Canoga Park.CA 91309-7184 V Prod,No.5907 Reader;Call Toll-Free"00.876-W7
EXHIBIT A
Legal Description of Indiana Court Business Park
Parcels 1, 2, 3, 4 and 5 of Parcel Map 12940,
as shown by map on file in Book 148 Pages 53
and 54 , being a division of Lot 4 of Tract
12158 as shown by Map on file in Book 183 ,
Pages 56 and 57 of Maps, Official Records of
San Bernardino County, California.
CLPJtW/Indiana.1st -13-
�,�-
3--� G
./'
_r
"=�1v
��
�. r`
,,,/'� s.'�����'�'��
t������
""� � '�\ •
� .,,,,.ter
� r
1 � �,
^L1�t��
- �
. � ,�-.
�,
C � %�..
�;r`�,�1�'
,..�L��,iC��
,� �� r �
��.�
���,,{LlC`�
��C�� _�z. �?U
p �g-�V�
,�
�'
� .
t �
� �� �
`�.,
,,
, ,
�� ' �. 3
.` r
E- i'.3a .,..---
� '
s 1
�,
d � ti 1 2
.:- �
p, �
t
� ,
,` � ,,� 1
1'� 3
` 1
t
2
,,