HomeMy WebLinkAboutPR 4.84; Schoff, Michael and Susan; 1997-0170448; Encroachment Agreement-
. EC il EY Hm448 14-APR-1997 02~55 Pll
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL
TO:
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, CA 92008
OFFICIAL RECORDS SIN OIEGO COUNTY RECORDER’S OFFICE
SPACE ABOVE THIS LINE FOR RECORDER’S USE
ASSESSORS PARCEL NO 21 O-031 -14
PROJECT NO. 81 NAME: &HOFF RESIDENCE
PR 4.84
RIGHT-OF-WAY PERMIT NO. RW 970062
ENCROACHMENT AGREEMENT
This ENCROACHMENT AGREEMENT (“Agreement”) is entered into between
the CITY OF CARLSBAD (“City”) and W. Michael Schoff & Susan Schoff (“Owner”), in
accordance with Chapter 11 .I6 of the Carlsbad Municipal Code.
1. The Propertv. Owner is the owner of that certain real property located at 5115
Shore Drive, within the City of Carlsbad, San Diego County, California, Assessor’s Parcel
Number 210-031-14, and more particularly described in Exhibit “A”, attached hereto and
incorporated herein by reference.
2. The Easement. City currently owns an existing easement over, under, and
across Owner’s property for public street & utility purposes which easement is described in
Exhibit “B” attached hereto and incorporated by reference.
3. The Encroachment. City hereby covenants and agrees and grants its permission
to Owner to allow a raised planter to remain in a portion of the Shore Drive 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) 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
MASTERS/FORMS/ENCROACHMENT AGREEMENT REV. l/21/97
. lo”33
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
City of Carlsbad
2075 Las Palmas Drive
Carlsbad, CA 92009-4859
Mr. & Mrs. Schoff
5115 Shore Drive
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. City’s consent to or approval of any act or omission by Owner shall not Waiver.
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 Assiqns. 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.
MASTERS/FORMS/ENCROACHMENT AGREEMENT REV. l/21/97
,-
8. 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.
IN WITNESS WHEREOF, this parties hereto have executed this Agreement on this
24.i~ day of March ) 19 97.
W. Michael Schoff
By: . md@szzmL ‘bwn@
Susan Schoff
“Owner’ State of Arizona
county of Pima
On March 24, 1997, before me, Cynthia A. Mos, Notary Pub!ic, persmally p@@$ET&Aq*&qpoff and Susan S&off,
RONALD R. BALL
City Attorney
MASTERS/FORMS/ENCROACHMENT AGREEMENT REV. l/21/97
CALIFCiRNIA iU-P”RPO:~ ACKNOWLEDGMENT
-
State of California
County of San Die90
On z/27/97
Dale
1635
beforeme, Belinda R. Guzman, Notary Public ,
Name and Title of Officer (e.g.. “Jane Doe, Notaly Public”)
personally appeared Lloyd Hubbs
Name(s) of Signer(s) I
I3 personally known to me
0 proved to me on the basis of satisfactory evidence
to be the person,#whose name@) is/wubscribed to the
within instrument and acknowledged to me that he/s&&hey
executed the same in his/&&heir-authorized capacityo,
and that by his/be&h&signature@ on the instrument the
person(+or the entity upon behalf of which the person(s)
acted, executed the instrument.
WITNESS my hand and official seal.
Signature of Notary Public ”
OPTIONAL
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
Title or Type of Document: Encroachment Agreement Schoff Residence PR 4.84 RW 970062
Document Date: 3/27/97
Signer(s) Other Than Named Above: WA
Number of Pages: 3
Capacity(ies) Claimed by Signer(s)
Signer’s Name: L 1 oyd Hubbs
0 Individual
q Corporate Officer
Title(s):
0 Partner - q Limited q General
Cl Attorney-in-Fact
0 Trustee
q Guardian or Conservator
q Other: Citv Enaineer
Signer Is Representing:
Citv of Carlsbad
TOD of thumb here
Signer’s Name:
0 Individual
0 Corporate Officer
Title(s):
0 Partner - 0 Limited q General
0 Attorney-in-Fact
0 Trustee
0 Guardian or Conservator
0 Other:
Signer Is Representing:
Top of thumb here
@ 1996 National Notary Association l 6236 Remmet Ave., P.0. Box 7164 l Canoga Park, CAg1309-7164 Prod. No. 5907 Reorder: Call Toll-Free 1-600-676-6827
EXHIBIT "A"
PARCEL 1:
THAT PORTION OF LOT "H" OF RANCH0 AUGA HEDIONDA, IN THE CITY OF
CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 823, FILED IN'THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 16, 1896, DESCRIBED AS FOLLOWS: .
BEGINNING AT THE SOUTHWESTERLY CORNER OF LOT 15 OF TE- NO. 1, ACCORDING TO MAP 2696, FILED IN THE OFFICE OF THE COUNTY RECORDER OF .
SAN DIEGO COUNTY, SEPTEMBER 6, 1950;.THENCE SOUTH 59‘-21'10" WEST TO A
POINT ON THE MEAN HIGH TIDE LINE OF THE PACIFIC OCEAN; THENCE
NORTHWESTERLY ALONG SAID MEAN HIGH TIDE LINE TO A POINT WHICH BEARS
SOUTH 59O2i'lO" WEST FROM THE NORTHWESTE?!LY CORt:ER OF SAID LOT 15; THENCE NORTH 59°21'10" EAST TO THE NORTHWESTERLY CORNER OF SAID LOT
15; THENCE SOUTH 21°54' EAST 65.76 FEET TO THE POINT OF BEGINNING.
PARCEL 2:
LOT 15 OF TERRAMAR, UNIT NO. 1, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 2696, FILED IN THE OFFICE OF THE COUNTY.RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 6, 1950.
EXHIBIT “A”
EXHIBIT “B”
SHORE DRIVE AS PER TERRAMAR, UNIT 1, IN THE CITY OF CARLSBAD,
COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP
NO. 2696, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN
DIEGO COUNTY, SEPTEMBER 6,195O.
EXHIBIT “B”
. l
.
h?- -
NEW,PLANTER
4’ c
EXHIBIT “C”