Loading...
HomeMy WebLinkAboutPD 2025-0004; The Village Corner LLC; 2026-0033448; Encroachment Agreement2/9/26, 2:14 PM RECORDING 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 Batch 20597044 Confirmation DOC# 2026-0033448 111111111111 lllll 11111111111111111111111111111111111111111111111111111 Feb 06, 2026 08:41 AM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COUNTY RECORDER FEES: $38.00 (SB2 Atkins: $0.00) PAGES:9 SPACE ABOVE THIS LINE FOR RECORDER'S USE ASSESSOR'S PARCEL NO(s).: 203-292-01-00 ------------PERMIT NO.: EAGREE2025-0004 PROJECT PLAN ID: PD 2025-0004 -'------------PROJECT NAME: Village Corner Facade Upgrades PROJECT ADDRESS: 2998 State Street ENCROACHMENT AGREEMENT This ENCROACHMENT AGREEMENT ("Agreement") is entered into between the CITY OF CARLSBAD ("City") and The Village Corner, LLC, a California limited liability company ("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 Carlsbad Village Drive and State Street within the City of Carlsbad, San Diego County, California, also known as Assessor's Parcel Number 203-292-01-00, 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 Easement. Owner may be required to obtain authority from other entities having other ' 1 Q:\CED\Admln\B&A\PROJECTS\PD 2025-0004; EAGREE2025-0004 • VIiiage Corner Facade Upgrades_C.G\ENCROACHMENT AGMT • CITY EASEMENT.doc 11/25/2024 https://gs.secure-erds.com/Batch/Confirmation/20597044 5/6 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 construction, maintenance, use, repair or removal of the Improvements installed hereunder, 2 Q:\CED\Admin\B&A\PROJECTS\PD 2025-0004; EAGREE2025-0004 -Village Corner Facade Upgrades_C.G\ENCROACHMENT AGMT - CITY EASEMENT.doc 11/25/2024 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: The Corner Village LLC 2978 State St. Carlsbad, CA 92008 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 2025-0004; EAGREl::2025-0004 -Village Corner Facade Upgrades_C.G\ENCROACHMENT AGMT - CITY EASEMENT.doc 11/25/2024 IN tJo '" WHEREOF, these parties hereto have executed this Agreement on this ~ day of 'I Y1i?ttJ1. , 20 2h . THE VILLAGE CORNER, LLC, a California limited liability c By: Phil Mulloy-President (Print Name and Title) APPROVED AS TO FORM: CINDIE K. MCMAHON City Attorney By: Date: c_~ C. Dalton Sorich Assistant City Attorney CITY OF CARLSBAD, a municipal corporation of the State of lifornia Engineering Manager RCE 63912 Exp. 9/30/2026 (Notarial acknowledgement of execution of Owner must be attached.) 4 SEE ATTACHED FOR OFFICIAL ACKNOWLEDGMENT Q:\CED\Admin\B&A\PROJECTS\PD 2025-0004; EAGREE2025-0004 • Village Corner Facade Upgrades_C.G\ENCROACHMENT AGMT • CITY EASEMENT.doc 11/25/2024 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer compl1eting this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracyf or validity of that document State of California } County of San Diego } on:'.:£owuy~,t>efore me, Lisa Ghazarian, Notar)( Public personally appeared t / ~ u I Ol. (H=ir,e;enn .. ,,rn.d ,~,,.crtihc,utt►=,' who proved to me on the basis of satisfacto evidence to be the person(s) whose name(s} rshare subscribed to the within ins · ment and acknowledged to me that he/she/they executed the same in hislher/thef:r authorized capacity{les), and that by his/her/thefr sfgnature(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 Callfornia that the foregoing paragraph is true and correct WfTNESS my hand and official seat. I . . COMM. #2523237 .: US~'GHAiARIAN ·1 , NOTAltY PUBLIC • ~LIF'ORNIA j \ f/ SAN DIEGO COUNTY _. . MY COMM., EXPIRES JUL, 13, 2029 '" .. .. .. V'I ....... ........ '"''"'"""""""' No {Notary Public Seal) . . INSTRUCTIONS FOR C01·1PLETING TIIIS FOR,\1 AOOITtQNAL Q PTf QNAL . INfQRMA Tl ON 17risjbrm complies 11<illi cr,n-rnf Calf(umia.sl'a/r,1i!s n,;gardi11g Mfi1JJt wc-rdiilg and, DESCRIPTION OF THE ATTACH ED D0CUMEt·ff /{ rMedr:.d, slrmdd bt, wmplewd cmd ,1/t;;d1t.d ro-tlr;j ef,r,•H,tm.'ril, ,.fd-n,:,wf{!dg/TU.:·nt, • }i·1.,.iJi ()t/J~ SliiWS m<i)' (;,;!. ,:omp,l;:t,;;dfi.J{' 4JX'lf!ifi!fj}.j l,~in,g S1!ti/ to iir4! $~((~ s,, forjg <;::; 1/1 C rca _( h~ ili the w.m,lill,'i: doe:s nut rcquit'e l11e Cal/(amla 110/ar:,,., ID l'iulate Caf/,(bmia 1wl.a1y• J,.,,,,,,.f I ~_l law. • • [TT~f~ .. ~~1rptii;.1ofo~arjJP.d(k1tiJii-rerit'.1 -·--· •• •• • ·--• $iatc. :,,1'1(1 C.:,unl)' infom1:,tic,n mu.'<i J;c the Sla1.J! and Crnmty where th~ dOOUmt)iil sigrn:r(s) pe.cwruilly appe:nro bcfom lhe nolm:y pubiic for ac~nowktl~nl. ~ [Y.i1e (,f tiOlilJlziiiloa tJMi be 1foe dme 11:iat 11:ill! sigu~(s) per:;oi1ally ~il:m'.I ;,~ftich (Tille orresl:1ipfon of af,;;i1;t1w do~urrer~ ron~lled) t@sl ~Js,;, b(; tll>;! s.i.mi; dai~ tlX! a,;:ki><:iwkdgm.,n1 is ,;:omplN~d. 1 • The ncxa:ry public most print his or her n:1rnc: i!.~ ii .!ipp=., witbl11 his o:r her Number of Pages ~~ Documerit Date_ -mnunisslc,n lollo=.d byac.:,mma :mi tbr:nyour lltle(nlllllI}JJUDlic), □ Corpor.;ite Officer {Title) D P~rtner(s) D Attorney~in•Fact □ Trustee{s) YTHE $lGNtR □ Other~-~~~==~-~ " Print tl;c nil!□*) uf <l,(-..;□ml'!il 6jgn!",f1J} who prn,;una.lly appt.ar al tbi:, tim,;:, nf notmizallon. , fodka.t,; i:hi). <;(lm;:,;:t sing\llnr fir plum,] form~ t,y crt);';sing off inc;i:nn;:,;:1 fi;rm.5 (i..:;. hei5hc/~'!2y, isl~) ;;,r !;in;linJ: ih~ i;:t)rrc-.;:! frnms. f¾ilh,i:ria to cqrr~('tl)•iIM;ii.:;* Ehis fofocmation may k.nd to ~j~tion of dorumc□t re.c,.:,rrling. ., Thi'., nolill}' s-::.al im~.1;~iun mu~I ~ dc.ar and photugmphicu:11}' ri:,prtxludbl~. !mpresskm rnus1 fK,i ... v vi;r t~~t or Ji□~s., If ::.eal im;;,n;ssio□ sJiWdg,;,~. i.i:•:,,;;!I if ~ stiftlcitm ;1re:;1 permHs, orJ>i;rwJ:,,a, ,;:{,n;p~ti; a -0lffo11~m i~lnowle,::l.g1r~nt form. " Sis.nature c,f the :n,n1ar)• puhlfo mllii match thce :"jtmture 011 fife with ihc offici: of the ccrml)' c!crk. ❖ Add!llunul infoJTTlllUu□ ls 11ol n:quirc:d but cooid hdp to· c□sur,:, this .a(:kaowkugmrnt is 1K4 mis.ustd c.,r auoc:he.J ll1 a difft.'ifc-lit dlx:umrnt. ❖ IJ:idk-illc tiilc ,:,r lypc. (,f allut.hed (Kl(:ut'Ilml; 11Ulii~r of pil[:ll~ luid duk. ❖ li:iillc--illt the t.ipat:ity 1,:Jabikd bJ· !be sig1itet, Ii tlte dai.1i~ ,:;n,pac-il)' he a CiJrfiOJI~1e oftki;,r, ir1di;;-~!.? tllia iitk! (Le. CTO, CFO, S,;,;:ret~cy). ., ~\:!lr\ily ;itr,:i,;:Jl ihis ,;l,:x:ur,)\111!. 1.:, tb;,sig~,;I ().)~1~rit wiih .i ~p~. 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 February 5, 2026 before me, HELEN GALLAGHER, NOTARY PUBLIC (insert name and title of the officer) personally appeared _J_a_s_o_n_S_._G_e_l_d_ert ____________________ _ 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) EXHIBIT "A" LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CARLSBAD, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOTS 1, 2, 3 AND 4 IN BLOCK 34 OF THE TOWN OF CARLSBAD, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 535, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 2, 1888. APN: 203-292-01 & 02 Exhibit "B" Legal Description of Easement Carlsbad Village Drive (formerly known as Elm Avenue) and State Street (formerly known as First Street), dedicated to the public on Official Map thereof No. 775 for the Town of Carlsbad, filed in the Office of the San Diego County Recorder on February 15, 1894. CUR w z ::i ~ w ti 0::: n., EXHIBIT 11C11 PD2025-0004 EAGREE2025-0004 ISTING PUBLIC ST. PER MAP 1722, 1710 & 775 (365, 535) CARLSBAD VILLAGE DRIVE ~ AREA OF SEE SHEET2 ENCROACHMENT +-------+--77.4~' -------t'-----i>---38.3·~· ----+--+-19.4' 1.5' SIDEWALK '<t- 12' AREA OF ENCROACHMENT 4--~"rh'.777,-"7,,~'Tfl~~ ?'1'rn"nzrJ"r,r'1;ff77777.'d77l7PROPERTY LINE"+.1"4"'0".01177777.rm'777~1----:af-----t b UNIT 1 550 CVD UNIT2 540CVD UNIT3 530CVD UNITS 510CVD UNIT6 2998STATE UNIT7 2992 STATE UNIT8 2990 STATE UNIT9 2988 STATE UNIT 10 2984 STATE UNIT11 2980 STATE UNIT 12 2978 STATE -~ ___ P_R_O_PERTY_LI_N_E_1_4_o_""'o·--=~~=-----4-.0f'I' r-+-:J-tt----t ~ w D 1ii URB -----,qQ'·-----+ AREA OF ENCROACHMENT --£XJSTING PUBLIC ST. PER MAP 1722, 1710& ns (365, 535) AREA OF ENCROACHMENT LEGEND R.O.W. STATE STREET R.O.W. (f Fl. ENCROACHMENT: 17 I I I I I I I ;a (CANOPY OVERHANG ABOVE ENTRY /EXIT DOOR) PROJECT NAME: VILLAGE CORNER T.I. 2978/2978 STATE STREET APN # 203-292-01-00 APN #203-292-02-00