Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutD-2879 - This page is part of your document- DO NOT DISCARD -
��y of l.es.4tic 20190853065
I ``‘k Pa es:
v � ,
1111111111 IIIIIIII 111111 II 0807
`'" " � Recorded/Filed in Official Records
Iiii Recorder's Office, Los Angeles County,
• California
AIi( 7 2019 cA�J oa0'"
08/23/19 AT 12:40PM
CITY OF ,Ar'CADIA
FEES: 35.00
TAXES: 0.00
OTHER: 0.00
PAID: 35.00
LEADSHEET
201908233300064
00017049678
III III III 1110 I II I II IIIII III
010066501
SEQ:
01
DAR - Counter (Upfront Scan)
III I 1011111 IIl l III IIIII 1111111 I II I I I IllIIlIIlIlI II III
III IIIII III I I II 11111 II I 1011111110101110011
- THIS FORM IS NOT TO BE DUPLICATED -
EM8170
08/23/2019
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
City Attorney
City of Arcadia x20190853065'
P. O. Box 60021
Arcadia, CA 91066-6021
COVENANT AND AGREEMENT
REGARDING ACCESSORY DWELLING UNIT
32 WEST FOOTHILL BOULEVARD, ARCADIA, CALIFORNIA
FOR GOOD, VALUABLE AND ADEQUATE CONSIDERATION, receipt of which is
hereby acknowledged,
RICHARD YUKAWA AND YANG MU,
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 32 West Foothill Boulevard in the City of Arcadia, County of
Los Angeles, State of California, more particularly described as follows "Affected Land":
Lot 35, of Tract No. 12374, in the City of Arcadia, County of Los Angeles,
State of California, as per map recorded in book 232, page(s) 42 to 44
inclusive 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 Dwelling Unit shall conform to the plans shown on Site Plan
and Floor Plan (Exhibit"A"). The Property owners shall occupy either the primary residence
or the accessory dwelling unit. The Accessory Dwelling Unit shall not be rented for terms of
less than 28 days or to more than one renter within any 28 day period, and the accessory
dwelling unit shall not be sold separately from the primary dwelling unit. No more than one
accessory dwelling unit shall be allowed on the property. The accessory dwelling unit shall
have one designated parking space.
2. If this Covenant and Agreement is breached by Covenantors or successors or
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,
1
•
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 dates
shown opposite their signature.
[SIGNATURES ON THE NEXT PAGE]
2
"COVENANTORS"
11.
Dated: J“,,e 6 , 2019 4 _
Richard Yu 7
Dated: b / 6 , 2019
Yang Mu
"COVENANTEE"
Dated: vrIL , 2019
Dominic Lazzare
City Manager
APPROVED AS TO FORM:
Stephen P. Deitsch
City Attorney
3
Property une
•
c P
sF
Covered Patio/
Car Por
18
Existing Dwelling
Unit(724 SQ.FT)
2
•EXISTING
7 �
—
MAIN HOME
37' 29' 0'
(1300 SQ.FT) 20'
(Interior details and CoverC0 Garage
all windows and doors
not shown) \ y 6'—
-7
10'10' <0'
(--- + Current Driveway
(wiam 32 W Foothill Blvd -, f
lo'la',
14Arcadia, CA 91006
A
v
1010"'Mde
De-1900100
Pa"king Space
21'6"
Private Road(One way) EXHIBIT "A"
Propertyline,f_80 feet)
. ,
g ;
____.,_
-----—._._ -- '--- --t- -_—
. .
- ,
t '
•
-:.. •••••• .
t II" ...elm............ ....„.,,
I 4 (laar1 6LT)Gun ki-iDdoi
-4 1
.--;-:-.......... .z
2.......,.aUll A.1.-Gdald CT) '........ ' 1:3 k•CI -.__
it.pnos GI
- • —CO C)
--7 -C t= CT)
•—
i 4-.1
-10 0 U c o
• , on NI „.-z
,r-- 'N
00.0 ...... •--
r (N (-)
L....
,r
'
.
• .,, cr) <
,
...._- .. .
1--
b Oa?).I 5) Li-,pual A emanpa
a. t
;11 t Lij 0 ., • i'D
er
- i
t V)
T3 0"
4.7
.-,
LU 1...-.
VI ,-----.
t..9 U.- = 7:3 c
Z 0 icy- ra
(f) Z CD 5 V)
, -0,.. ,,,itz.,. laj ---4-. re) •,— -0 0 F--,
53" 4,- :'.0- ' . .......... •••
4-0 •— ,
`....-.., =
I"
1 .
-1 _
.. . '
EXHIBIT
rn
....., ,Ill A-.1 (1nJA
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 LOS FtYtqe,teS ) t
On June 1,0 20 Iq before me, 3C (e 'O(Aah ) NOtaY\i
Date Here Insert Name and Title of the Officer
personally appeared RicAlavrA Yukawa aid yang W1la
Name(s) of Signer(s)
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
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 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.
JERAMIE eaocAN WITNESS my hand and off,' i. -:I.
Notary PublicCalifornia
V;i Los Angeles County
Commission#2244787
My Comm.Expires Jul 14,2022 Signature —..01111014.
Sig - • ► e _ -•• is
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: Coy/nark-I- Document Date: June IO , 201 1
Number of Pages: 5 Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signers) y,64.M FSU
Signer's Name: VICtIara Y(Avawa Signer's Name:
❑ Corporate Officer — Title(s): ❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General
YIndividual ❑Attorney in Fact E'Individual ❑Attorney in Fact
❑Trustee ❑ Guardian or Conservator ❑Trustee ❑ Guardian or Conservator
VOther: pv�VOtbf 0Wnee' Q'Other: IVO ' OU-titf
Signer Is Re resenting: Signer Is Representin
644�✓4�4�4�✓,4�✓,4�titi4�✓4�✓,4�✓, 4�✓,4t✓4�✓4�✓,4�dq✓,4�`✓,4�✓,4�✓,4�4�✓,4�✓,4�4�✓,4�✓,4�4�4�'✓,4�4�L,4`✓4�✓,4�4�✓,4�y,4�✓4�4"✓4�✓,4�ti4�.4.
©2014 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907