HomeMy WebLinkAbout; Cabrillo Power LLC |San Diego Gas and Electric Company |Carlsbad Energy Center |Carlsbad Municipal Water District; 2025-0098755; OtherRecording requested by the City of
Carlsbad, Califomia pursuant to
Government Code Section 27383
and when recorded mail to:
Latham & Watkins LLP
12670 High Bluff Drive
San Diego, CA 92130
Attention: James Mann, Esq.
DOC# 2025-0098755
111111111111 lllll 11111111111111111111111111111111111 IIIII IIIII IIII IIII
Apr 16, 2025 04:43 PM
OFFICIAL RECORDS
JORDAN Z. MARKS,
SAN DIEGO COUNTY RECORDER FEES: $55.00 (S82 Atkins: $0.00)
PCOR: N/A
PAGES: 10
The space above this line reserved for County Recorder's use.
Assessor's Parcel Number: 210-010-48,
210-010-49 and 210-010-50
MEMORANDUM OF SETTLEMENT AGREEMENT TERMINATION AGREEMENT
THIS MEMORANDUM OF SETTLEMENT AGREEMENT TERMINATION
AGREEMENT (this "Memorandum") is made and entered into as of April \lQ__, 2025 (the
"Effective Date"), by and between the City of Carlsbad, a charter city located in San Diego County
(the "City"), Cabrillo Power I LLC, a Delaware limited liability company ("Cab I"), San Diego
Gas & Electric Company, a California corporation ("SDG&E'), Carlsbad Energy Center LLC, a
Delaware limited liability company ("CEC'), and Carlsbad Municipal Water District, a public
agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of
Carlsbad, California ("CMWD"). The City, Cab I, SDG&E, CEC and CMWD are sometimes
referred to in this Agreement collectively as the "Parties" and each individually as a "Party".
RECITALS
This Memorandum is based on the following recitals:
WHEREAS, the Patties are parties to that certain Settlement Agreement (the
"Agreement"), dated as of January 14, 2014, pursuant to which the Parties settled certain long-
standing disputes between the Parties and which provided for certain other transactions specified
therein, which Agreement encumbered the real property located in the City of Carlsbad, County
of San Diego, State of California which is described on Exhibit A attached hereto;
WHEREAS, concurrently herewith, the Parties have executed that certain Settlement
Agreement Termination Agreement (the "Termination Agreement"), dated as of the Effective
Date, pursuant to which the Parties agreed to terminate the Agreement, including any restriction
on conveying, transferring or granting the real property described on Exhibit A attached hereto
and any associated Notice of Restriction on Sale or Conveyance of Real Property;
US-DOCS\149621923.2 I
ATTACHMENT B
WHEREAS, the Parties desire to execute and record this Memorandum to provide evidence
and notice of the Termination Agreement and the Parties' rights thereunder.
NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of
which are hereby acknowledged, the Pmiies hereby agree and confirm as follows:
1. Capitalized terms used in this Memorandum that are not defined in this
Memorandum shall have the meanings given to them in the Termination Agreement.
The recitals set forth above are true and accurate and form a material part of this
Memorandum.
2. The term of the Termination Agreement commences on the date hereof.
Any Notice of Restriction on Sale or Conveyance of Real Property executed or
recorded with respect to the real property described on Exhibit A hereto is hereby
terminated and of no further force or effect.
3. This Memorandum is not intended to, and shall not, amend or modify the
Termination Agreement in any way, but rather, this Memorandum shall only be used
for recording purposes and to provide notice to all of the existence of the Termination
Agreement and Parties' rights thereunder. The Termination Agreement contains other
terms and provisions, and any reviewer of title is hereby put on notice to make inquiry
of all terms and provisions of the Termination Agreement. In the event of any conflict
or inconsistency between the terms and provisions of the Termination Agreement and
the terms and provisions of this Memorandum, the terms and provisions of the
Termination Agreement shall govern and control.
4. This Memorandum may be executed and delivered in counterparts, which
when taken together will constitute a single agreement. This Memorandum may be
recorded in the official records of the City and County of San Diego County, California.
[SIGNATURE PAGES TO FOLLOW]
US-DOCS\149621923.21
ATTACHMENT B
IN WITNESS WHEREOF, the Parties have executed this Memorandum effective as of
the date first written above.
SDG&E:
By: 6 b=;/-~~~~~---
Nai
Title: 1e pera mg fficer & Chief Safety
Officer
ACKNOWLEDGEMENT
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
C -County of :,:>a 0 {)_.,uc'¥°
On U,{)Jwt 11)6)){ before me, ,jl,~C ~ Y ;z.., , a notary public, personally
appeaf-ed . . ( ere insert name and title ofofficer)
J(_e v 1h G-,.e-,"-,,<..Jhh/ , who
proved to me on the basis of satisfactory evidence to be the person~ whose nameW_is/,ai;e
subscribed to the within instrument and acknowledged to me that~/s,he'/they executed the same
inJ!i.s/h,et/tReir authorized capacity~.e1), and that by ,bw/1¢/t~ signatur~ on the instrument
the person0, or the entity upon behalf of which the person~ acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing is true and correct.
Witness my hand and official seal.
Signatur~h (Seal)
[SIGN A TURES CONTINUED ON THE FOLLOWING PAGE]
[Signature Page to Memorandum of Termination of Original Settlement Agreement]
ATTACHMENT B
Cab I: CABRI
By:
Name: Mar< o rick
Title: Vice President of Cabrillo Power I LLC
ACKNOWLEDGEMENT
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,
accurac , or validit , of that document.
State of California
I certify under PENAL TY OF PERJURY under the laws of the State of California that the
foregoing is true and correct.
Witness my hand and official seal.
Signaturettfo) ) \~ (Seal)
[SIGNATURES CONTINUED ON THE FOLLOWING PAG E]
ATTACHMENT B
City: CITY OF CARLSBAD
By: ~ (,_) ),.___
Name: Geoff Patnoe
Title: City Manager
APPROVED AS TO FORM:
.
By: ~IC Uvtctdu--
Name: Cindie K. McMahon
Title: City Attorney
ACKNOWLEDGEMENT
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 Sao b i e'iJo
On ~;/ /D,;l)~before me, S~1e.1lo. R ,Cobc-tC\ , a notary public, personally appeared I p (Here insert name and title of officer)
Gz,e_pf.f E ·-t-Y)d~ who
proved to me on the basis of satisfactory evidence to be the person(-s) whose name{§ i '/are
subscribed to the within instrument and acknowledged to me that@'sh04hey executed the same
ir@f.he,rlth~r authorized capacity(~-, and that by ~r 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 PENAL TY OF PERJURY under the laws of the State of California that the
foregoing is true and correct.
Witness my hand and official seal.
Signatur<. ~illP:-19(, (~ (Seal)
US-DOCS\14962 1923.21
········~ SHEILA R. COBIAN
Notary P.J_blic • Californi,1 z
San D1~0 County ~
Commission q 2393059 -
y Comm. Expires Feb 6, 2026
ATTACHMENT B
CEC: CARLSBAD E:.~y CENTER LLC
By ~&A
Name: ~ Summa
Title: Vice President
ACKNOWLEDGEMENT
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 San Diego
On April 2
appeared
before me, _J_o-cacc-n_n-;-a_M_._O_w----cec-cn-:-s---:c-:,::---,---' a notary public, personally
(Here insert name and title ofofficer)
Daniel Summa 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 PENAL TY OF PERJURY under the laws of the State of California that the
foregoing is true and correct.
Witness my hand and official seal.
[SIGNATURES CONTINUED ON THE FOLLOWING PAGE]
ATTACHMENT B
CWMD: CARLSBAD MUNICIPAL WATER DISTRICT
By: ~p~
Name: Geoff Patnoe
Title: Executive Manager
APPROVED AS TO FORM:
By: ~ /<.., H_~
Name: Cindie K. McMahon
Title: General Counsel
ACKNOWLEDGEMENT
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 San Bfe50
On flf[1J Jo;;~ before me, ----',---,--,"-+---¼_,,_,_---i----u.___;_-,---+--,-_,._.,,_,__'--'-'--''-------1----' a notary public, personally
appea ed
(.;,eoP£ '=:Rl±-nll ~ , who
proved to me on the basis of satisfactory evidence to be the personW whose name(s-)@/are-
subscribed to the within instrument and acknowledged to me that@ she,lthey executed the same
i islhe.t:L.tb@ir authorized capacity_(i.0s-), and that by (Sfil~r signature(s-) on the instrument the
person(s-}, or the entity upon behalf of which the person0-) acted, executed the instrument.
I certify under PENAL TY OF PERJURY under the laws of the State of California that the
foregoing is true and correct.
Witness my hand and official seal.
Signature ¥ (fl!,,. C~ (Seal) eoeeeeeei
SHEILA R. COBIAl'l
l'lotary Public • California z
San Di~o County !:
Commission ~ 2393059
y Comm. Expires Feb 6, 2026
US-DOCS\ 149621923.21
ATTACHMENT B
EXHIBIT A TO MEMORANDUM OF SETTLEMENT AGREEMENT
TERMINATION AGREEMENT
LEGAL DESCRIPTION OF LAND
Page 1 of 3
LEGAL DESCRIPTION
(APN: 210-010-47-00 AND 48)(OLD); (APN: 210-010-48-00, 49 AND 50)(NEW):
THAT PORTION OF LOT "H" OF RANCHO AGUA HEDIONDA, IN THE CITY OF
CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO
PARTITION MAP THEREOF NO. 823, FILED IN THE OFFICE OF THE COUNTY
RECORDER OF SAN DIEGO COUNTY, NOVEMBER 16, 1896, DEFINED AS
PARCEL 4 IN THAT CERTIFICATE OF COMPLIANCE RECORDED OCTOBER 30,
2001 AS INSTRUMENT NO. 2001-0789068 OF OFFICIAL RECORDS, DESCRIBED
AS FOLLOWS:
COMMENCING AT THE INTERSECTION OF THE EASTERLY LINE OF THE 100.00
FOOT WIDE RIGHT-OF-WAY OF THE ATCHISON TOPEKA AND SANTA FE
RAILROAD WITH THE NORTHERLY LINE OF CANNON ROAD (60.00 FEET WIDE);
THENCE ALONG SAID EASTERLY LINE NORTH 22°30'13" WEST, 1564.78 FEET
TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID
EASTERLY LINE NORTH 22°30'13" WEST, 1990.35 FEET TO THE BEGINNING OF
A NON-TANGENT CURVE CONCAVE TO THE NORTHWEST HAVING A RADIUS
OF 1005.37 FEET, A RADIAL TO SAID BEGINNING BEARS SOUTH 85°54'14" EAST;
THENCE NORTHEASTERLY 36.76.FEET ALONG SAID CURVE THROUGH A
CENTRAL ANGLE OF 02°05'42"; THENCE NON-TANGENT TO SAID CURVE
NORTH 22°30'13" WEST, 302.87 FEET; THENCE LEAVING SAID EASTERLY LINE
NORTH 61°25'37" EAST, 14.19 FEET; THENCE NORTH 30°30'37" EAST, 34.90
FEET; THENCE SOUTH 40°47'23" EAST, 63.50 FEET; THENCE SOUTH 69°10'23"
EAST, 38.00 FEET; THENCE NORTH 79°19'37" EAST, 285.00 FEET; THENCE
NORTH 88°07'37" EAST, 333.14 FEET; THENCE NORTH 81°53'37" EAST, 13.68
FEET TO THE WESTERLY RIGHT-OF-WAY LINE OF CALIFORNIA STATE
HIGHWAY XI-SD-2B (1-5); THENCE ALONG SAID RIGHT-OF-WAY LINE SOUTH
17°57'05" EAST, 204.93 FEET; THENCE SOUTH 12°34'11 "EAST, 424. 72 FEET;
THENCE SOUTH 22°07'51" EAST, 239.68 FEET; THENCE SOUTH 22°30'37" EAST,
1210.91 FEET; THENCE LEAVING SAID RIGHT-OF-WAY LINE SOUTH 67°37'25"
WEST, 492.66 FEET; THENCE SOUTH 62°25'13" WEST, 126.26 FEET TO THE
TRUE POINT OF BEGINNING,
TOGETHER WITH THAT PORTION OF SAID LOTH DESCRIBED AS FOLLOWS:
ATTACHMENT B
Page 2 of 3
COMMENCING AT THE NORTHEASTERLY CORNER OF RECORD OF SURVEY NO.
14621, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF
CALIFORNIA, RECORDED IN THE OFFICE OF THE COUNTY RECORDER OF SAN
DIEGO COUNTY, AUGUST 14, 1994 AS FILE NO. 1994-500086, SAID CORNER
BEING ON THE WESTERLY LINE OF THE RIGHT-OF-WAY OF THE ATCHISON
TOPEKA AND SANTA FE RAILROAD; THENCE ALONG SAID WESTERLY LINE AND
EASTERLY LINE OF SAID RECORD OF SURVEY 14621 SOUTH 28°40'19" EAST,
656.70 FEET TO THE MOST SOUTHERLY CORNER OF SAID RECORD OF SURVEY
NO. 14621; THENCE CONTINUING SOUTH 28°40'19" EAST, 275.00 FEET TO THE
TRUE POINT OF BEGINNING; THENCE LEAVING SAID WESTERLY LINE SOUTH
56°25'30" WEST, 61.30 FEET; THENCE SOUTH 04°59'18" WEST, 27.61 FEET;
THENCE SOUTH 39°37'42" EAST, 61.38 FEET; THENCE SOUTH 77°21 '22" EAST,
49.55 FEET; THENCE SOUTH 26°45'23" EAST, 232.92 FEET; THENCE SOUTH
17°52'19" EAST, 115.92 FEET; THENCE SOUTH 02°16'37" EAST, 55.06 FEET;
THENCE SOUTH 24°00'58" WEST, 44.47 FEET; THENCE SOUTH 40°45'14" WEST,
126.60 FEET; THENCE SOUTH 29°41'50" WEST, 83.42 FEET; THENCE SOUTH
27°27'35" WEST, 90.04 FEET; THENCE SOUTH 35°18'30" WEST, 212.59 FEET;
THENCE SOUTH 19°22'01" EAST, 108.34 FEET; THENCE SOUTH 30°56'56" EAST,
304.06 FEET; THENCE SOUTH 14°30'21" WEST, 175.27 FEET; THENCE SOUTH
00°09'57" EAST, 123.11 FEET; THENCE SOUTH 26°53'37" EAST, 119.99 FEET;
THENCE SOUTH 34°46'51" WEST, 23.60 FEET; THENCE NORTH 61°27'21" WEST,
142.77 FEET; THENCE NORTH 22°47'32" WEST, 47.01 FEET; THENCE SOUTH
67°12'28" WEST, 16.03 FEET; THENCE SOUTH 22°47'32" EAST, 22.23 FEET;
THENCE SOUTH 58°37'31"WEST, 97.99 FEET; THENCE SOUTH 41°35'28" WEST,
110.44 FEET; THENCE NORTH 74°44'52" WEST, 164.81 FEET; THENCE NORTH
05°57'51" WEST, 202.95 FEET; THENCE NORTH 30°14'20" WEST, 64.23 FEET;
THENCE NORTH 64°31'22" WEST, 293.59 FEET TO THE EASTERLY LINE OF THE
100.00 FOOT WIDE CARLSBAD BOULEVARD; THENCE ALONG SAID EASTERLY
LINE OF CARLSBAD BOULEVARD SOUTH 24°07'36" EAST, 913.18 FEET TO THE
BEGINNING OF A CURVE CONCAVE SOUTHWESTERLY HAVING A RADIUS OF
4050.00 FEET; THENCE SOUTHEASTERLY 348.89 FEET ALONG SAID CURVE
THROUGH A CENTRAL ANGLE OF 04°56'09"; THENCE SOUTH 19° 11 '27" EAST,
15.63 FEET TO THE BEGINNING OF A CURVE CONCAVE NORTHEASTERLY
HAVING A RADIUS OF 5216.55 FEET; THENCE SOUTHEASTERLY 900.29 FEET
ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 09°53'18"; THENCE
LEAVING SAID EASTERLY LINE OF CARLSBAD BOULEVARD NORTH 60°43'42"
EAST,-103.71 FEET; THENCE NORTH 71°53'50" EAST, 49.05 FEET; THENCE
NORTH 88°29'46" EAST, 149.63 FEET; THENCE NORTH 77°06'32" EAST, 80.00
FEET; THENCE NORTH 68°28'15" EAST, 121.97 FEET; THENCE NORTH 63°21 '24"
EAST, 220.51 FEET; THENCE NORTH 67°56'35" EAST, 167.57 FEET; THENCE
NORTH 76°27'03" EAST, 60.33 FEET; THENCE SOUTH 77°37'06" EAST, 172.85
FEET; THENCE SOUTH 60°55'24" EAST, 66.30 FEET; THENCE SOUTH 45°30'57"
EAST, 47.42 FEET; THENCE SOUTH 82°40'44" EAST, 84.31 FEET; THENCE SOUTH
44°29'52" EAST, 52.55 FEET TO SAID WESTERLY RIGHT-OF-WAY LINE OF SAID
ATTACHMENT B
Page 3 of 3
ATCHISON TOPEKA AND SANTA FE RAILROAD; THENCE ALONG SAID
WESTERLY LINE NORTH 22°30'13" WEST, 2664.53 FEET; THENCE NORTH
28°40'19" WEST, 835.14 FEET TO THE TRUE POINT OF BEGINNING.
STUART PEACE, RCE 27232
HOWESIWEILERILANDY
197.01/M/P&UPCL4.doc
ATTACHMENT B