HomeMy WebLinkAboutPR 11-46; VOSS, DAVID W AND DAWN J; 2012-0019025; 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
8660 PAGES;
DOCtt 2012-0019025
lllllllllllllllllllllllllllllli
JAN 12,2012 11:08 AM
OFFICIAL RECORDS
SAN DIEGO COUNTY RECORDER'S OFFICE
Ernest J. Dronenburg, Jr., COUNTY RECORDER
FEES: 3G.00
8
SPACE ABOVE THIS LINE FOR RECORDER'S USE
ASSESSOR'S PARCEL NO.
PROJECT ID
PROJECT NAME
RELATED PROJECT ID
RELATED PROJECT ID
216-250-06-00
PR 11-46
VOSS RESIDENCE
PR 11-46
NA
ENCROACHMENT AGREEMENT
This ENCROACHMENT AGREEMENT ("Agreement") is entered Into between
the CITY OF CARLSBAD ("City") and David W. Voss and Dawn J. Voss, husband and
wife as joint tenants ("Owner"), In accordance with Chapter 11.16 of the Carlsbad
Municipal Code.
1. The Propertv. Owner Is the owner of that certain real property located at
7743 Lucia Court within the City of Carlsbad, San Diego County, California,
Assessor's Parcel Nunnber 216-250-06-00, and more particularly described In
Exhibit "A", attached hereto and incorporate herein by reference.
2. The Easement. City currently owns an existing easement over, under,
and across Owner's property for Public Street and Public Utility purposes which
easement is described In Exhibit "B" attached hereto and incorporated by reference.
3.
permission
The Encroachment. City hereby covenants and agrees and grants its
to Owner to allow pavers and walkway to remain In a portion of the
Public Street and Public Utility purposes easement. A plat showing the location of the
encroachment is attached as Exhibit "C" attached hereto and Incorporated by reference.
This Agreement Is subject to the following terms and conditions:
(A) The encroachment shall be Installed and maintained In a safe
and sanitary condition at the sole cost, risk, and responsibility of
the owner and its successors In interest.
(B) The Owner shall agree at all times to Indemnify and hold the City
free and harmless from any and all claims, demands, losses,
damages, or expenses resulting from the construction,
maintenance, use, repair or removal of the structure installed
hereunder. Including any loss, damage, or expense arising out of
1
Q:\CED\LandDev\PROJECTS\PR\PR 11\PR 11-46 Voss Residence - Ontiveros\ENCROACHMENT AGMT, Revised 8-11-10_PR11-46.doc
8661
(1) loss or damages to property and (2) Injury to or death of
persons.
(C) The Owner must remove or relocate any part of the encroachment
within ten (10) 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 and the reasonable cost thereof shall
constitute a lien upon the property.
(D) Whatever rights and obligations were acquired by the City with
respect to the easement shall remain and continue in full force
and effect and shall In no way be affected by City's grant of
permission to construct and maintain the encroachment structure.
4. 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.
5. 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: If to the Owner:
City Engineer David and Dawn Voss
City of Carlsbad 7743 Lucia Court
1635 Faraday Avenue Carlsbad CA 92009
Carlsbad CA 92008
which addresses may be changed from time to time by providing notice to the other
party In the manner described above.
6. 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.
7. Successors and Assigns. This Agreement shall 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.
///
///
///
///
2
Q:\CED\LandDev\PROJECTS\PR\PR 11\PR 11-46 Voss Residence - Ontiveros\ENCROACHI\/IENT AGIVIT, Revised 8-11-10_PR11-46.doc
8662
8. Capacitv. 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.
IN WITNESS WHEREOF, these parties hereto have executed this Agreement on
this day of TV^-^^^We^ 201\ .
OWNER
David W. Voss and Dawn J. Voss,
husband and wife as joint tenants
By: P^^r;^
(Sign Here)
David W. Voss
By:
CITY OF CARLSBAD, a municipal
corporation of the State of California
GLEN K. VAN PESKI, City Engineer
PIIS 8801 Exp. 12/31/2012
Dawn J. Voss
(Print Name Here)
APPROVED AS TO FORM:
RONALD R. BALL
City Attorney
By:
Q:\CED\LandDev\PROJECTS\PR\PR 11\PR 11-46 Voss Residence - Ontiveros\ENCROACHMENT AGMT, Revised 8-11-10_PR11-46.doc
8663
EXHIBIT "A"
PROPERTY DESCRIPTION
Lot 475 of La Costa South Unit No. 6, in the City of Carlsbad, County of San
Diego, State of California, according to Map thereof No. 6604, filed in the office of
the County Recorder of San Diego County, IVlarch 23, 1970.
PR 11-46
VOSS RESIDENCE
EXHIBIT "B" 8664
EASEMENT
A 10' dedication of Lucia Court for Public Street and Public Utility purposes,
according to IVlap thereof No. 6604, filed in the office of the County Recorder of
San Diego County, March 23, 1970.
PR 11-46
VOSS RESIDENCE
LOT476
PROPERTY LINE
L0T475
LOCATION MAP
LOT 474
o' o
8665
II
II
II
II
II
II
II II
II
ll
11
>>
ll
U
w \ \
w \ \
\\ \ \
1\ I \
LEGEND:
WORKAREA
SCALE: r=JO'
OTY OF OCEMBTDE
SITE
VICINITY
MAP
NO SCM£
PROJECT NAME
475 OF LA COSTA SOUTH UNIT 6
PROJECT
NUMBER
PR 11-46
EXHIBIT
C
8666
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California } County
before me, /)7/?/26/ /Pf^(<^je/H<) /Oo?79^c/^r^ltCL.
VJIKOr^C^.^^ ' i^t^iwi^iiw, —^ c Here Insert Name and Trtie of the Officer / /
Date /
personally appeared _ Name(s) of Slgner(s)
Place Notary Seal Above
who proved to me on the basis of satisfactory evidence to
be the persoof^whose name(s)^^re^ubscribed to the
within iD|lrument and acRnwvleaged ta me that
he/sh^{hWjbxecuted the same in hi§(hei^^^uthorized
capacit5Jtl^)and that b\( his/her^fiejr>ignature(^on the
instrumefOie s>^j^^pox the entity upon behalf of
which the perscvf^sfkcted, 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.
WITNESS my hand and official seal.^
Signature.
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons reiyln^ionj)^ document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date: v 7W- ^ ^ . ^/ / .. Number of Pages:.
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Signer(s)
Signer's Name:
• Individual
-Title(s): • Corporate Officer
• Partner — • Limited • General
• Attorney in Fact
• Trustee
• Guardian or Conservator
• Other:
RIGHT THUMBPRINT
OF SIGNER
Signer's Name:
• Individual
• Corporate Officer — Title(s):
• Partner — • Limited • General
• Attorney in Fact
• Trustee
• Guardian or Conservator
• Other:.
RIGHTTHUMBPRINT
OF SIGNER
ia^T^SOT^TtoyA&^Sio^ 91313-2402.www.NationalNotaiy.org ltem#5907 Reorder:CallToB-Free 1-800-876-6827
8667
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of.
On ]^r>^^'^t>^A^'i| ^^cX before me,
personaiiy appeared
}
^ Her* Insatt Name aiid lltla d the Offlcar
-=i—— .1 IJ, .J <»„ Nam«(() of Slgn*r(a)
TERIE L ROWLEY
Committion # 1952691
Notary PuMic - Califomia
San Diago County ^
who proved to me on the basis of satisfactory evidence to
be the person^ whose name(^ is/aprf subscribed to the
within/instrument and aci<nGwledged to me that
he/sh^ej^ executed the same in his/^Ahe/authorized
capacity^), and that by his/h^Ah^ffr signaturefejf on the
instmmeM 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.
WITNESS my hand and official seal.
Place Notary Seal Above
Signature
OPTIONAL
signature ol Notary Public
Though the Information below is not required by law. it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document
Description of Attached Document D D •
Title or Type of Dooumer,t: -^^"c ' ^ ^ ^^'^^
f^^U^Ur 3c^, 3^ II Number of Pages: 3 i- 3 ^ /^U-^. ^C-^A.^ Document Date:
Slgner(s)OtherThan Named Above: ^)Av>Q ^ v^o S.S
Capacity(ies) Claimed by Slgner(s)
Signer's Name:
• Individual
• Corporate Officer —Title(s): ,
• Partner — • Umited • pefieral
• Attomey in Fact
• Trustee ^'
• Guardian or .c6nsen/ator
• Other:
Rl(-,in THUr.UiPRIMI
OF SinMFR
Top of thumb here
Slgp^ Is Representing:
Signer's Name:.
• individual
• Corporate Officer — Title(s):
• Partner —• Umited Dja^eral
• Attorney in Fact
• Trustee
• Guardian opCbnservator
• Other:
Signer Is Representing:
MIGHT THUHOPRiriT
Ot Slt.NtH
Top of thuiTib hei»
claOTKMorall^ 91313-2W»iww>tall«»INotaryorg ltam#6«I7 ReorterCalToll-Fiae1-aOM78^