Loading...
HomeMy WebLinkAboutMS 16-06; Carlsbad Village Partners, LP; 2025-0115870; Hold Harmless Agreement/ReleaseRECORDING IS REQUESTED FOR THE BENEFIT OF THE CITY OF CARLSBAD WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 DOC# 2025-0115870 I 1111111111111111111111111111111111111111111111111111111111111 IIII IIII May 02, 2025 10:51 AM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COUNTY RECORDER FEES: $0.00 (S82 Atkins $0.00) PAGES: 5 SPACE ABOVE THIS LINE FOR RECORDER'S USE ASSESSOR'S PARCEL NO. : 203-320-39-00; 203-320-49-00; 203-320-50-00; 203-320-52-00 PROJECT ID: MS 16-06 -------------PROJECT NAME: Carlsbad Village Lofts AMENDMENT TO HOLD HARMLESS AGREEMENT GEOLOGICAL FAILURE NOTICE IS HEREBY GIVEN that the hold harmless drainage agreement (Agreement} between the City of Carlsbad and Carlsbad Village Partners, LP., a California limited partnership recorded on October 1, 2019, as Document No. 2019-0436243, is amended to replace the original Exhibit "A" legal description with attached amended Exhibit "A" legal description. All other provisions of the Agreement are unchanged and remain in effect. 1 Q:\CED\Admin\B&AIPROJECTSIMS 16-06 -Cartsbad Village Lofts Replacement HH_D.R\HOLD HARMLESS GEOLOGICAL FAILURE AMENDMENT.doc 01/25/13 IN WITNESS WHEREOF, the undersigned has executed this instrument this ~ day of A pr I I , 20 2S. APPROVED AS TO FORM: CINDIE K. MCMAHON City Attorney OWNER 1: Carlsbad Village Investors LP., a California limited partnership By: Carlsbad Village Investors Gen par, LLC., a California limited liability company, Its general partner By: R&V Management Investment Corporation, a California corporation, its Non-Member Manager By: '~-4 (sign here) "'-- Scott Dale, President (print name and title) Date: OWNER 2: Wermers Carlsbad Village, LLC., a California limited liabi y company By, By,Wecme,&EMaoage, • (sign here) Thomas W. Wermers -President (print name and title) Date: By: ~ /l. tftH/thni.- City Attorney City of Carlsbad (Proper notarial acknowledgment of execution by owner(s) must be attached) (Chairman of the Board, President, or any Vice-President and Secretary, any Assistant Secretary, the Chief Financial Officer, or any Assistant Treasurer must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.) 2 Q:\CED\Admin\B&AIPROJECTS\MS 16-06 -Carlsbad Village Lofts Replacement HH_D.RIHOLD HARMLESS GEOLOGICAL FAILURE AMENDMENT.doc 01/25/13 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this ce1tificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA COUNTY OF SAN DJEGO ) ) On April 15, 2025, before me, Lesli Palmer, Notary Public, personally appeared Scott Dale, who 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ~••••••••••••r :9. Nota~~~~l~A~~!~rornla ( i ◄ San Dteao County > • . Commission # 2469821 -\. £) /') • My Comm. Expires Nov 6, 2027 Signature __ ex __ .. _( __ IV~ _______________ (Seal) WITN ESS my hand and official seal. 3 O:ICED\Admin\B&A\PROJECTS\MS 16-06 -Ca~sbad Village Lolls Replacement HH_D.RIHOLD HARMLESS GEOLOGICAL FAILURE AMENDMENT.doc 01/25/13 ACKNOWLEDGMENT 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 18, 2025 before me Patrick Daniel McAllister, Notary Public '-------------------(insert name and title of the officer) personally appeared ________ T_h_o_m_a_s_W_. _W_e_r_m_e_r_s ____________ _ who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/aFe subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(+es), 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 paragraph is true and correct. WITNESS my hand and official seal. Signature_~-----~--~---·---(Seal) fjATRICK DANIEL MCALLISTEft i Noury Public , Callfomt. 2 San DI~10 County Commission# 230342 My Comm. Explr~s Jan 4 026 EXHIBIT A Legal Description: PARCEL A OF PARCEL MAP NO. 21619, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STA TE OF CALIFORNIA, FILED IN THE COUNTY RECORDER OF SAN DIEGO COUNTY ON SEPTEMBER 12, 2018 AS FILE NO. 2018-7000347 OF OFFICIAL RECORDS. APN: 230-320-39-00; 230-320-49-00; 230-320-50-00; and 230-320-52-00 NONEXCLUSIVE EASEMENTS FOR PEDESTRIAN AND VEHICULAR ROADWAY, RIGHT-OF-WAY, ACCESS, SERVICE AND INGRESS AND EGRESS PURPOSES OVERA PORTION OF PARCEL B OF PARCEL MAP NO. 21619, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, ST A TE OF CALIFORNIA, FILED IN THE COUNTY RECORDER OF SAN DIEGO COUNTY ON SEPTEMBER 12, 2018 AS FILE NO. 2018-7000347 OF OFFICIAL RECORDS, SAID EASEMENTS ARE FULLY SET FORTH AND SUBJECT TO THE TERMS AND PROVISIONS CONTAINED IN THAT CERTAIN RECIPROCAL ROADWAY GRANT OF EASEMENTS AND EASEMENT AGREEMENT RECORDED SEPTEMBER 14, 2018 AS INSTRUMENT NO. 2018-0384167 OF OFFICIAL RECORDS.