Loading...
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