Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutD-2861 This page is part of your document- DO NOT DISCARD JUL 1 3 ?A
of �os��c 20180667794,R. - --
.10
f 11 g11111111111 11111 P0007
Ertl 1
" / 'p' 4. Recorded/Filed in Official Records (�
�j Recorder's Office, Los Angeles County,kic - .0I.)
California
CALIF0'' 07/05/18 AT 08:04AM
FEES: 0.00
TAXES: 0.00
OTHER: 0.00
PAID: 0.00
LEADSHEET
201807053000010
00015399915
III 11111 IU II1II IU II III I SII
009168881
SEQ:
01
DAR - Mail (Intake)
UI U U 1 ft U U 1111111111111111 Ilii 11111111 I I II III
II III IIII 1III 111 II 111II IIII111 U I SII
- THIS FORM IS NOT TO BE DUPLICATED -
E$30007
Document Number:15399915
RECORDING REQUESTED BY AND iillillllIIII lllllllllllllllllllllllllillll�lll
WHEN RECORDED MAIL TO: Batch Number:9168881
City Attorney IIIIIIII�I�III�II�M111111llll1.111\
City of Arcadia
P. O. Box 60021
Arcadia, CA 91066-6021
COVENANT AND AGREEMENT
REGARDING ACCESSORY STRUCTURE
(1809 SOUTH SECOND AVENUE, ARCADIA, CALIFORNIA)
FOR GOOD, VALUABLE AND ADEQUATE CONSIDERATION, receipt of which is
hereby acknowledged,
JEN CHIEH WANG AND CHUN PING WANG,
HUSBAND AND WIFE AS JOINT TENANTS
hereinafter referred to as "Covenantors", hereby declare that they are the owners of that
certain real property located at 1809 South Second Avenue in the City of Arcadia, County
of Los Angeles, State of California, more particularly described as follows:
The Southerly 60 feet of the Northerly 180 feet of the Easterly 160 feet of lot
32 of the Arcadia Acreage Tract, in the City of Arcadia, County of Los
Angeles, State of California, as per map recorded in Book 10, Page 18 of
Maps, in the office of the County Recorder of said County.
Covenantors hereby agree and covenant with the City of Arcadia, a Municipal Corporation
(hereinafter referred to as the "Covenantee") on behalf of and for the benefit of the
Covenantee's land, which is the public street and right-of-way adjacent and contiguous to
the Affected Land, and on behalf of and for the benefit of the "Benefitted Land" which
consists of and includes all the public and private land located within 500 feet of the
Affected Land, as follows:
1. The Accessory Structure shown on the attached Site Plan (Exhibit"A"), shall
not contain bedrooms or closets within the accessory structure; and shall not contain a
kitchen. The Accessory Structure may contain a sink, a toilet and/or a shower. On any one
lot there may be a maximum of three detached accessory structures. The accessory
structures on a permanent foundation shall be consistent in exterior appearance with the
primary structure through the use of similar/matching exterior paint colors, material types,
and architectural styles.
2. If this Covenant and Agreement is breached by Covenantor or successors or
1
assigns, Covenantee is hereby authorized to bring an action in a court of competent
jurisdiction to enforce this Covenant and Agreement. In the event of such legal actions,
Covenantor or their successors or assigns shall be liable for reasonable attorney fees of
Covenantee, if Covenantee is the prevailing party. In addition to other remedies available
by law to the Covenantee to enforce this Covenant and Agreement, if this Covenant and
Agreement is breached, the City of Arcadia solely at its option, may revoke this Covenant
and Agreement.
3. Covenantors agree to notify their assigns and successors in interest in
Affected Land of their Covenant and Agreement.
4. This Covenant and Agreement is for the benefit of the Covenantee and its
heirs, successors and assigns and is for the benefit of and shall inure to the benefit of all
the Benefitted Land and the heirs, successors and assigns of the owners of the Benefitted
Land, and this Covenant and Agreement shall be binding upon the heirs, successors and
assigns of the Covenantors, and may be released in writing by the Covenantee.
5. The City of Arcadia in its capacity as Covenantee and in its capacity as the
legal representative of the residents of the City of Arcadia and more particularly as the
legal representative of all the owners of the Benefitted Land is hereby authorized to
enforce the provisions of this Covenant and Agreement.
6. If any section, subsection, sentence, clause, phrase or portion of this
Covenant and Agreement is for any reason held to be invalid or unconstitutional by the
decision of any court of competent jurisdiction, such decisions shall not affect the validity of
the remaining portions of this Covenant and Agreement.
IN WITNESS WHEREOF, Covenantors have executed this instrument on the date
shown opposite their signature.
[SIGNATURES ON THE NEXT PAGE]
"COVENANTORS"
Dated: &' - ' > , 2018 -
Jen C'hieh Wang
Dated: �: L. --- , 2018
hun Ping Wang
"COVENANTEE"
City of Arcadia
Dated:`wcte 13 , 2018
Dominic Lazzare e'
City Manager
APPROVED AS TO FORM:
Stephen P. Deitsch
City Attorney
3
•
A k ( /( ) q%a A¥ , !
�§ /f} '¥a!s@& §
�2 } /; , | k
^ R- ! w001 A Os 33O ! !
]
; \ ,
\\\ ))\k § (\ !
� !$
) ( (}\ 'a 2
) Ka;
! ' ' z £)y
! §) § (/( ----Ni / ©-®
| ( -
\(§§ , ) !\� r\ §(� \ _ ®
�° ,Th... e - -
/j 4hg k kkK § k a
\ |/\ l� , 2 })2 ' '' )
§!m! ; a 2 7!
© � a ) |
y ®
( / \
1 /
| |71. _
[ f \
I
f .
■
i-\ 00
91..0 . \
UJ*
at I
! .
* 8 t-
■ ,1
Nf \ . � f f 7 d
7 ze
z
"/ ,
:: Q
| 1:1ƒ �� |
) ■
4. / ``
(
/� . . 3 r
} �,. /
g ^ /
( .g..8
1
` `,q N I
Oi Ig
' < vG'ViaV�aV
• pm� 0 3AV ONZ'S 6081 „ N '
s UbeX ° B Q
p e a3-- f WOO2I A/JOSS300V I
r- -1
fi
J o \,
3
A
II
t• ll z
d c 1_ _ a l
L ofI', of
u_1
Illi
2gij
'�
11soo
�. O o a g e
B a
4 gB 3
lEg
0 T-_r_
I "� - 0000000
1
{ j l
0 0
' w mss.: w
_ = O w MIM. w
-.:_';
0 0
0 °
!
4
6
���MEM� 0
IIi���. Q
L_ RIME
\ UU. Llii
w
x =i
J MIEN
C4)—
Z! 0i
w1
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189
�2��2s�2�C�2�C�2��•_c�C t�C�2�i�C�C.�C�C C.'�C�C�2�C�i�t�t�i�.At�is�C/cCi�t C.•.�2_s�i.cai�C.AC�i�2.�Cr!at�d..
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 LC nries
On 77ana_ 2. , 20)2 before me, L Rr:c3f,c; ez M:1—Ory PLi j Irl' ,
Date Here Insert Name and Title of the Officer
personally appeared 3-en Ch c.h 'Akan() and C h,.r \Nan()
l Name(s) of Signer(s) 1
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 lie/slie/they executed the same in
itis/her/their authorized capacity(ies), and that by lois/icer/their 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.
LINDA ROORIGUE14011 = Notar Public-California
Signature _A_
_
Los Angeles County
? *►% Commissions 2212889 Signature of 1otary Public
Comm.E 'es Oct 4.2021
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 Document
Title or Type of Document: Document Date:
Number of Pages: Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name:
f ] Corporate Officer — Title(s): E Corporate Officer — Title(s):
H Partner — E Limited ❑ General Partner — - Limited _ General
Individual 71 Attorney in Fact E. Individual -Attorney in Fact
Trustee E Guardian or Conservator i Trustee - Guardian or Conservator
i] Other: _= Other:
Signer Is Representing: Signer Is Representing:
©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item #5907