Loading...
HomeMy Public PortalAbout1997-07-18 MOU Containing Covenants Affecting Real Property - Aquitech Inc RECORDING REOUESTED BY: " 1), ,. . . , . . COMMtlliW~UH LAND. JJT.1:i AND WHEN RECORDED MAIL TO: Recorded in the county Of orange. California Gary L." Granville, Clerk/Recorder I111111111111111111111111111111111111111111111111111111I111111111 13.00 19970339359 08:00am 07/18/97 005 386714 22 27 COM M10 3 7.00 6.00 0.00 0.00 0.00 0.00 CITY CLERh CITY OF FULLERTON 303 W. COI'vlf\IONWEAL TH A VENUE FULLERTON, CA 92632 MEMORANDUM OF AGREEMENT MI. IJ", 033-07.1-0\ CONTAINING COVENANTS AFFECTING REAL PROPERTY ~ ~ ~ '- I\.) {'.. N Notice is given that certain real property more fully described beh)\\', which real property is located in the City of Fullerton, County of Orange, State of California (the "Site"), is the subject of an "Owner Participation Agreement" not fully set forth herein, by and between the FULLERTON REDEVELOPMENT AGENCY ("Agency") and Aquitech Inc., ("Participant"), dated July 15, 1997. in which Participant agrees. subject to the terms and conditions set forth therein, to refrain from discrimination on the basis of race, color, creed. religion. sex, marital status, national origin. or ancestry in the sale or lease or any contracts relating to the Site. as more fully set forth therein. 1\ ~f e..~ Said Agreement and this affirmation of it shall run with the land, shall be binding upon the parties' successors and assigns and shall inure to the benefit of both. The Owner Participation Agreement and this affirmation of it terminates upon the earlier of (i) the recordation of a reconveyance of the Deed of Trust and Assignment of Rents recorded concurrently with this Memorandum of Agreement. or (ii) the tennination of the leasehold interest of Participant (including any assignee or sub of Participant) in the Site. LEGAL DESCRIPTION OF THE SITE: SEE EXHIBIT I ATTACHED. DATED this 15th day of July, 1997. PARTICIPANT Aquitech Inc. s/lAQS . r ozml. ecretary Chairman By: State of CalIfornia J County of ),p C4.(<-l" On ""7-IS_ C;, persQnally appeared before me, Ar-s-.. I a. ... d.ov,,-des c:,oz", 01. I To. II,:' pcrson~lly J.\nown to mE' (0; proved t '. . to be t'le D;~r50~1;S) ...\..L..OS~ !lame;l .0, me on the bJSIS of sat'.sf~ctory evidence) 'Jl1d ac.kno'H)(;d!1~d h1 me tr:<.l ~.:s are sUbs~crlbec1 to the Within inslrument <IIJl110rlZb"J c.JPJC1tY!ies), .1,]~J ~~~~I~ 1.l:/~hi~ :,xel..:.uted t~E' S;'I:\C ill his/herltheir th"" PfrSDr1{~l. or the l!ntiiy up:Jn b Yh ~t t.~~elf sl.9ndtur~(s) on the instrulIlent the rnstrUlnE:nt. e a I) IV lIch the person(s) ~ctt:d. cl.!;~uted WITNESS my hand and official seal. Signoturec::)"'~ --tl~.:1.... "'J{' ~. (Seal) II/) E.. {Uf"/shire...- ,., '.' ~ EXHIBIT I PARCEL I: Lots 25. 26 and 27, in Block 16 of the Townsite of Fullerton, in the City of Fullerton, as shown on a map recorded in book 22, pagels) 3, 4, and 5, of Miscellaneous Records. of Los Angeles County. California. EXCEPTING therefrom the NOlih 5 feet of said Lot 25, as conveyed by Charles C. Chapman and wife to the City of Fullerton for Street purposes by deed recorded November 18, 1927, in book 108. page 53. Official Records. PARCEL 2: All that portion of Lot 28, in Block 16 of the Townsite of Fullerton, in the City of Fullerton, as shown on a map recorded in book 22. pagels) 3, 4, and 5, of Miscellaneous Records, of Los Angeles County, California, lying Northerly of the following line, to-witt: Beginning at the Northwest corner of the brick and concrete building as constructed on said Lot 28. on July 6, 1922. and running thence East along the North line of said building and/or the Easterly extension thereof to the West line of the alley running North and S,)uth through said Block 16. and being the property conveyed by Julia L. Schumacher and husband to Charles C. Chapman, by that certain quitclaim deed recorded December 21. 1922, in book 448, page 186 of Deeds, and referred to therein as being a strip approximately (j inches wide running the entire length of said Lot 28 and along the North side thereof. ~ , . : CAliFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of CAL/rO/<A.J/A County of ~ Ii? t:i A.J c,; E On :nnl./ / S. /"Q7 Dare before me, Au./M'H')( Cu,-.J,!!'R. Nt> TA-A'/ ;:>"a.../<::;- Name and Tille of Officer (('.g.. "Jane Doe. Notary Publrc") personally appeared Cl.\e-I~ ~(;)~'t Name(sl of Slgner'SI ~personallY known to me - OR - D proved to me on the basis of satisfactory evidence to be the persol# whose nam~~ subscribed to the within instrument and acknowledged to me tha@sAe4Ftey executed the same i~ authorized capacityfie&!-, and that by ~her/their signature(81 on the instrument the person(s), or the entity upon behalf of which the perso'1Macted. executed the instrument. ------------1 l ~ c=~.~~6:62 0; i -,.; Notary Pub!!c - Callfomla ~ Orange County L f _ '_"'_ _ ~~":~I~Ja:3~~ 1 WITNESS my hand and official seal. ~){. f!.(L~J 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 remm'al and reattachment of this form to another document. Description of Attached Document Title or Type of Document: 1'1 E /'1DRIlA.JLJi/ MOP Document Date: 7- /.f;J--'l7 Signer(s) Other Than Named Above: A,q SIU.I'IN &D7./AJI Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: D Individual D Corporate Officer Title(s): [J Partner - D Limited D General D Attorney-in-Fact D Trustee D Guardian or Conservator ,x:1 Other: CH/1/Rl"llltJ . Top Qf thumb h8r8 D Individual D Corporate Officer Title(s): D Partner - D Limited D General D Attorney-in-Fact D Trustee D Guardian or Conservator D Other: RIGKT THUMBPRINT OF SIGNER Top 01 thumb herE Signer Is Representing: FULLER,.."; I(EOi:i'l/G-LOI'- ,ME-AJT f}",cNC'1" Signer Is Representing: l{) 1894 Nation,lI Nol:lryA%ocialion' 8:::36 Al:-mmeIAve., po. Box 7184' Canoga Par~, CA 81309-7184 Prod. No. 5907 Reorder: Call Toll-Free 1-1300-876-6827