HomeMy WebLinkAboutContracts & Agreements_220-2003_CCv0001.pdf Recorded in official Records,County of San Bernardino 121U31ZUU3
4 LARRY WALKER
8:41 AM
Auditor/Controller — Recorder
P Counter
RECORDING REQUESTED BY " ..
AND WHEN RECORDED HAIL TO: DOC#: 2003—0896220 Titles: 1 Pages: 3
Fees 0.00
Taxes 0.00
City Clerk Other 0.00
City of Redlands PAID $0.00
PO Box 3005
Redlands, CA 92373-1505
FEES NOT REQUIRED
MEMORANDUM OF LEASE AGREEMENT PER GOVERNMENT CODE
SECTION 6103
This Memorandum of Lease ("Memorandum") dated as of November 18, 2003 is between
City of Redlands, a municipal corporation ("Landlord"), and Tower Foundations ("Tenant").
RECITALS
WHEREAS, Landlord and Tenant have executed that certain Wireless Service Facility
Land Lease Agreement ("Lease") dated as of November 18, 2003, covering certain premises
consisting of a metal pipe on the side of Landlord's Crafton Hills College Reservoir Tank (the
"Site") situated on a portion of that certain real property located in the County of San Bernardino,
State of California, which real property and Site are more particularly described in Exhibit "A"
and Exhibit`B,"respectively, attached hereto and incorporated herein by this reference; and
WHEREAS. Landlord and Tenant desire to record notice of the Lease in the Official
Records of San Bernardino County, California.
NOW, THEREFORE, in consideration of the foregoing, Landlord and Tenant hereby
declare as follows:
1. Demise. Landlord has leased the Site to Tenant (together with access rights), and
Tenant has hired the Site from Landlord, subject to the terms, covenants, and
conditions contained in the Lease.
2. Expiration Date. The term of the Lease ("Term") is scheduled to commence on or
before November 18, 2003 and shall expire five (5) years thereafter, subject to
Tenant's option to extend the Term pursuant to Section 2 of the Lease for three (3)
additional terms of five (5) years each.
3. Lease Controlling. This Memorandum is solely for the purpose of giving
constructive notice of the Lease. In the event of conflict between the terms of the
Lease and this Memorandum, the terms of the Lease shall control.
Tower Foundation �1
11,`1103
IN WITNESS WHEREOF, Landlord and Tenant have executed this Memorandum of
Lease as of the date and year first written above.
LANDLORD TENANT
CITY OF REDLANDS TOWER FOUNDATIt7
A Municipal corporation
f,
Name: Karl.N. Haws, Mayor ame: Gor on.Campbell, Executive Vice
President and CFO
Attest: Date: November 18, 2003
By:='
Name orrie Pc y r ity Clerk
Date: November 18, 2003
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 18,
2003, before me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, City Clerk of
the City of Redlands, California, personally appeared Gordon Campbell I I personally known to
me - or - Ix I 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 the entity upon
behalf of which the person acted, executed the instrument.
\\.\\\\k,IM11,11111/1N, WITNESS my hand and official seal.
AlLORRIE POYZER, CITY CLERK
ORA7-60%.
C,) .
N,
By:
Beatrice Sanchez, Deputy City Clerk
0
Z//// tiff (909)798-7531
— — — — — — — — — — — — — — — — — — — — — —
CAPACITY CLAIMED BY SIGNER(S)
x Individual(s) signing for oneself/themselves
Corporate Offieer(s)
Title(s)
Company
Partner(s)
Partnership
Attorney-In-Fact
Principal(s)
Trustee(s)
Trust
Other
Title(s)
Entity Represented
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Type of Document: Memorandum of Lease Agreement
Date of Document: November 18, 2003
Signer(s) Other Than Named Above: Karl N. Haws, Mayor, and Lorrie Poyzer, City Clerk