HomeMy WebLinkAboutPD 2020-0008; Church Family Trust - Barry A. & Shanna L. Church, Trustees; 2025-0342664; Encroachment AgreementRECORDING 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# 2025-0342664
111111111111 lllll 11111111111111111111111111111111111111111111111111111
Dec 04, 2025 10:46 AM
OFFICIAL RECORDS
JORDAN Z. MARKS,
SAN DIEGO COUNTY RECORDER
FEES: $41.00 (SB2 Atkins: $0.00)
PAGES: 10
SPACE ABOVE THIS LINE FOR RECORDER'S USE
ASSESSOR'S PARCEL NO(s).: 206-200-04-00 -----------PERMIT NO.: EAGREE2025-0018
PROJECT PLAN ID: PD 2020-0008 -----------PROJECT NAME: Church Residence
PROJECT ADDRESS: 4475 Adams St.
ENCROACHMENT AGREEMENT
This ENCROACHMENT AGREEMENT ("Agreement") is entered into between the CITY OF
CARLSBAD ("City") and Barry A. Church and Shanna L. Church, Trustees of the Church Family
Trust, dated September 19, 2019 ("Owner"), in accordance with Chapter 11.16 of the Carlsbad
Municipal Code, in view of the following facts:
RECITALS
A. Owner is the owner of that certain real property located at 4475 Adams Street within the
City of Carlsbad, San Diego County, California, also known as Assessor's Parcel Number 206-
200-04-00, and more particularly described in Exhibit "A", attached hereto and incorporated
herein by reference {"Property").
B. City currently owns an existing easement over, under, and across Owner's Property for public
street and utility purposes which easement is described in Exhibit "B" attached hereto and
incorporated by reference {"City's Easement").
C. Owner intends to or has constructed improvements, as described in Exhibit "C" attached
hereto and incorporated by reference ("Improvements") in, on, over, across, and through the
City's Easement, as depicted in Exhibit "C" attached hereto.
D. City is willing to consent to the location, construction and maintenance of the Improvements
based on the terms provided for in this Agreement.
E. Owner agrees that this Agreement is only made to the extent of City's interest in the
1
Q:\CED\Admin\B&A\PROJECTSIPD 2020-0008; EAGREE2025-0018 -Church Residence -Encroachment N.F\ENCROACHMENT AGMT
-CITY EASEMENT.doc 11/25/2024 -
Easement. Owner may be required to obtain authority from other entities having other
interests in the Property. Owner is responsible for investigating and acquiring appropriate
authorizations from other entities having an interest in the Property.
NOW, THEREFORE, the parties mutually agree as follows:
1. Permission. City hereby consents to Improvements by Owner on the City's Easement. All
rights and obligations acquired by the City with respect to the Easement will remain and
continue in full force and effect and will in no way be affected by City's grant of permission
to construct and maintain the Improvements.
2. Maintenance Obligation. The Improvements will be installed and maintained by the Owner
in a safe and sanitary condition at the sole cost, risk, and responsibility of the Owner and any
successors in interest.
3. Revocation or Removal. The Owner must remove or relocate any part of the Improvement
within ten (10) calendar days, or such other time as specified in the notice after receipt of it
from the City Engineer, or the City Engineer may cause such work to be done.
4. Cost to Remove or Relocate. Owner agrees that if, for any reason (including failure to remove
or relocate said Improvements by Owner pursuant to paragraph 3, above), the
Improvements must be removed, relocated or otherwise altered, including, but not limited
to, maintenance, repair and replacement of facilities and appurtenances on the Property,
Owner will reimburse the City for all costs incurred and any damages suffered by the City. In
the event the Owner fails to pay such costs to the City upon demand, the costs shall
constitute a lien upon the property. Alternatively, the City may bring an action in a court of
competent jurisdiction to recover such cost together with reasonable administrative costs
and attorneys' fees.
5. Damages. City will not be liable for any damages to the Improvements or to any other
property or person that may result from the installation, maintenance or use of Owner's
Improvements or the removal of those Improvements by the Owner or the City. All damages
will remain the sole responsibility of the Owner.
6. Default by Owner. Default of Owner includes, but is not limited to, Owner's failure to timely
comply with the terms of this Agreement, including Owner's failure to remove
Improvements or reimburse the City for any cost incurred by the City. The City reserves to
itself all remedies available to it at law or in equity for Owner's default. The Owner's failure
to perform any obligation under this Agreement constitutes consent to the filing by the City
of a notice of violation against the Property.
7. Public Nuisance. Any work performed in the City's Easement contrary to the Improvements
provided for in this Agreement and Chapter 11.16 of the Carlsbad Municipal Code, may be
declared a public nuisance.
8. Indemnification. The Owner shall agree at all times to defend (with counsel approved by the
City), indemnify and hold harmless the City and its officers, elected and appointed officials,
and from any and all claims, demands, losses, damages, or expenses resulting from the
2
Q:ICED\Admin\B&A\PROJECTS\PD 2020-0008; EAGREE2025-0018 -Church Residence -Encroachment_N.FIENCROACHMENT AGMT
-CITY EASEMENT.doc 11/25/2024
construction, maintenance, use, repair or removal of the Improvements installed hereunder,
including any loss, damage, or expense arising out of (1) loss or damages to property and (2)
injury to or death of persons.
9. Entire Agreement. This Agreement constitutes the entire agreement between the parties
with respect to the subject matter hereof and supersedes and replaces all other agreements,
oral or written, between the parties with respect to the subject matter. Neither this
Agreement nor any of its provisions may be amended, modified, or discharged except in a
writing signed by both parties.
10. Notices. Any notice which is required or may be given pursuant to this Agreement shall be
sent in writing by United States mail, first class, postage pre-paid, registered or certified with
return receipt requested, or by other comparable commercial means and addressed as
follows:
If to the City:
City Engineer
City of Carlsbad
1635 Faraday Avenue
Carlsbad CA 92008
If to the Owner:
Barry and Shanna Church
1072 Wiegand St.
Encinitas, CA 92024
which addresses may be changed from time to time by providing written notice to the other
party in the manner described above.
11. Waiver. City's consent to or approval of any act or omission by Owner shall not constitute a
waiver of any other default by Owner and shall not be deemed a waiver or render
unnecessary City's consent for approval to any subsequent act by Owner. Any waiver by City
of any default must be in writing and shall not be a waiver of any other default concerning
the same or any other provision of the Agreement.
12. Successors and Assigns. This Agreement and all of the obligation contained herein
constitute covenants running with the land and will be binding and inure to the benefit of
the parties hereto and their respective legal representatives, successors, and assigns. Owner
agrees to incorporate this agreement by reference in any subsequent deeds to the property,
but any failure to do so does not invalidate this provision. This Agreement must be recorded
against the property by the City Clerk at Owner's sole expense.
13. Capacity. Each party represents that the person(s} executing this Agreement on behalf of
such party have the authority to execute this Agreement and by such signature(s} thereby
bind such party.
3
Q:\CED\Admin\B&A\PROJECTS\PD 2020-0008; EAGREE2025-0018 -Church Residence-Encroachment_N.FIENCROACHMENT AGMT
-CITY EASEMENT.doc 11/25/2024
IN WITNESS WHEREOF, these parties hereto have executed this Agreement on this
;)../!) day of Nov e-lV)€ et--. 20~ .
BARRY A. CHURCH AND SHANNA L. CHURCH,
Trustees of the Church Family Trust, dated
September 19, 2019
By: E -Ct.~ ~ (Sign Here)
By:
Barry A. Church
(Print Name Here)
(Sign Here)
Shanna L. Church
(Print Name Here)
APPROVED AS TO FORM:
CINDIE K. MCMAHON
City Attorney
By:
C. Dalton Sorich
Assistant City Attorney
4
CITY OF CARLSBAD, a municipal corporation
of the State of California
En ineering Manager
RCE 63912 Exp. 9/30/2026
Q:ICED\Admin\B&A\PROJECTS\PD 2020-0008; EAGREE2025-0018 -Church Residence -Encroachment_N.FIENCROACHMENT AGMT
-CITY EASEMENT.doc 11/25/2024
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 November 20, 2025 before me HELEN GALLAGHER, NOTARY PUBLIC '------------------(insert name and title of the officer)
personally appeared Barry A. Church and Shanna L. Church
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
paragraph is true and correct.
WITNESS my hand and official seal.
1•=•••=•••===1 a 11EL.£K GAl.1.AGHER
: • "9t.ry Public • C.llfomta I f S.tn Dil!tO County
Comml!sl•n II 250730-4 -
My C~•M1. Ex~ire, OK 19, 2021
(Seal)
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 December 3, 2025 before me, HELEN GALLAGHER, NOTARY PUBLIC
(insert name and title of the officer)
personally appeared _J_a_s_o_n_S_._G_e_l_de_rt ____________________ _
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
paragraph is true and correct.
WITNESS my hand and official seal.
(Seal)
........ l
HELEN GALLAGHER
Notary Public • California z
San DIEio County ~
Commission II 2507304 -
y Comm. Expires Dec 19, 2028
EXHIBIT 'A'
LEGAL DESCRIPTION
FOR
SUBJECT PROPERTY
PD2020-0008
EAGREE2025-0018
18-045
10/14/25
THE WESTERLY 75 FEET OF THE EASTERLY 150 FEET OF LOT 6 IN BLOCK "D" OF BELLA VISTA, IN
THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP
THEREOF NO. 2152, FILED MARCH 7, 1929 IN THE OFFICE OF THE COUNTY RECORDER OF SAN
DIEGO COUNTY, THE SIDE LINES OF SAID PROPERTY BEING PARALLEL WITH THE EASTERLY LINE OF
SAID LOT 6, SAID EASTERLY 150 FEET BEING MEASURED AT RIGHT ANGLES FROM THE EASTERLY
LINE OF SAID LOT 6 AND SAID 75 FEET BEING MEASURED AT RIGHT ANGLES FROM THE WESTERLY
LINE OF SAID EASTERLY 150 FEET.
CONTAINS 21,203 SQUARE FEET, MORE OR LESS.
18045.LGL
1 of 1
EXHIBIT 'B'
LEGAL DESCRIPTION
FOR
PUBLIC STREET & UTILITY EASEMENT
PR 2020-0008
EAGREE2025-0018
18-045
10/14/25
A PORTION OF THE WESTERLY 75 FEET OF THE EASTERLY 150 FEET OF LOT 6 IN BLOCK "D" OF
BELLA VISTA, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA,
ACCORDING TO MAP THEREOF NO. 2152, FILED MARCH 7, 1929 IN THE OFFICE OF THE COUNTY
RECORDER OF SAN DIEGO COUNTY, AS PER RECORDED PUBLIC STREET AND UTILITY EASEMENT
GRANTED TO THE CITY OF CARLSBAD ON 8/3/2023 AS 2023-0209824.
1 of 1
I
i:: ~ ~
EXHIBIT "C"
PLAN ID: PD 2020-0008
EAGREE2025-=00_,__,,18'------
DESCRIPTION OF ENCROACHMENT
TWO (2) BACKFLOW PREVENTER
RETAINING WALL
MAILBOX
LEGEND
RETAINING WALLS
PRIVATE MAILBOX
BACKFLOW PREVENTER
PROPOSED
ENCROACHMENT AGREEMENT PER SEPARATE DOC. (EAGREEE 2020-0011)
PROPOSED
[SJ
CITY OF OCEANSIDE
PACIFIC
OCEAN
VICINITY
CITY OF
VISTA
MAP
;? J081118-045 1/J/21/2W5
"'
SOWARDS & BROWN ENGINEERING
CONSUL TING ENGINEERS
2167 NEWCASTLE AVENUE SUITE 103
CARDIFF BY THE SEA. CA., 92007
Tt::L. rao1-,oo-oooo FAX TOO/Q~0--000.;:)
~1-------------,-----------------------~-----------1 -... APPLICANT DATE: 10/14/2025 ~ r__:_~_:::_:~~--C~~~~~~~~~~~"7"""TpiR~O~JE;:;CiT~N-;--;AiM::::E:~~~----f-;S~H~EE~T~1 ~OiF~2~S:;-;H:;::;EE;:::;T:;::-S--j
CHURCH RESIDENCE A.P.N. 206-200-04 I BARRY+ SHANNA CHURCH RANDY R. BROWN DA TE R.C.E 36190 EXP. 6/30/26
--====>=Z=<---...... <
EXHIBIT "C"
PLAN ID: PD 2020-0008
EAGREE2025-=0Q=18"-------
ENCROACHMENT
BACKFLOW PREVENTER
----
'
0 5 10 20 JO
SCALE: 1" = 10'
I
c..,.J
I
,_
tfj
~
Cf)
WALLENCROACHMENTAGREEMENTPER
SE PARA TE DOCUMENT (EA GREE 2020-0011)
REC. 10/19/23 AS DOC. 2023-0285592
I
I
I
~ ROADWAY33'
=r-------=-25=• ----.-J
-ir--~--f--~ 55'
Jou 1e-04s ,a'2t12(125
ENCROACHMENT
MAILBOX
I I
EASEMENT OED/CATION PER SE PARA TE
DOCUMENT (PR 2020-10)
REC. 8/3/2023 AS DOC. 2023-0209824
SOWARDS & BROWN ENGINEERING
CONSUL TING ENGINEERS
2187 NEWCASTLE AVENUE SUITE 103
CARDIFF BY THE SEA, CA., 92007
I l=L. fl>U/4.36-BoOO FAX 760/436-8603
I
~ ~1 "--c:::, ~l
rs l M ('\I
APN
206-200-04
ii-----------.------------------------,----------------1 , APPLICANT DA TE: 10/14/2025 ~ PROJECT NAME: SHEET 2 OF 2 SHEETS I BARRY+ SHANNA CHURCH CHURCH RESIDENCE A.P.N. 206-200-04