HomeMy WebLinkAboutRP 10-46; Bureck Capital LLC; 2012-0257565; 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« 2012-02575G5
llllllllllllllllllllllllllllllllllllllllllllll
MAY 02. 2012 8:44 AM
OFFICIAL RECORDS
SAN DIEGO COUNTY RECORDER'S OFFICE
Ernest J. Dronenburg, Jr., COUNTY RECORDER
FEES: 39.00
PAGES:
SPACE ABOVE THIS LINE FOR RECORDER'S USE
ASSESSOR'S PARCEL NO.
PROJECT ID
PROJECT NAME
RELATED PROJECT ID
RELATED PROJECT ID
203-354-16
RP 10-46
Seaside Village Center
PR 12-12
RW
ENCROACHMENT AGREEMENT
This ENCROACHMENT AGREEMENT ("Agreement") is entered into between
the CITY OF CARLSBAD ("City") and Bureck Capital, LLC, a California limited liability
company ("Owner"), in accordance with Chapter 11.16 of the Carlsbad Municipal Code.
1. The Property. Owner is the owner of that certain real property located at
880 Carlsbad Village Drive within the City of Carlsbad, San Diego County, California,
Assessor's Parcel Number 203-354-16, 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 Roadways which easements are described in
Exhibit "B" attached hereto and incorporated by reference.
3.
permission
The Encroachment. City hereby covenants and agrees and grants its
encroachments to remain in a portion of the to Owner to allow
easements. A plat showing the location of the encroachments is attached as Exhibit "C"
attached hereto and incorporated by reference. This Agreement is subject to the
following terms and conditions:
(A) The encroachments 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.
Q:\CED\LandDev\PROJECTS\RP\RP 10\RP 10-46 880 Carlsbad Village Drive Mixed-Use - Wickham\B & A\ENCROACHMENT AGMT, RP
10-46.doc
(C) The Owner must remove or relocate any part of the
encroachments 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 easements 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 Bureck Capital, LLC
City of Cartsbad 1923 Dentro De Lomas
1635 Faraday Avenue Bonsall, CA 92003
Cartsbad 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\RP\RP 10\RP 10-46 880 Carlsbad Village Drive Mixed-Use - Wickham\B & A\ENCROACHMENT AGMT, RP
10-46.doc
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, these parties hereto have executed this Agreement on
this day of (AfcZCM 201CL .
0WNER'3ure<U< CWp.VoLl^LL(L
By:
Sign Here)
(Pnnt Name Here)
By:
(Sign Here)
(Print Name Here)
APPROVED AS TO FORM:
RONALD R. BALL
City Attorney
Deputy City Att)J)rney
CITY OF CARLSBAD, a municipal
corporation of the State of California
GLEN K. VAN PESKI, City Engineer
PLSaSOl Exp. 12/31/2012
Q:\CED\LandDev\PROJECTS\RP\RP 10\RP 10-46 880 Carlsbad Village Drive Mixed-Use - Wickham\B & A\ENCROACHMENT AGMT, RP
10-46.doc
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of }
On S.aSJg, before me. ^V^i^^-
Date
personally appeared.
Here Irtsert Name andTMe of the Officer MIL
Name(s) of Slgner(s)
Christine N. Gonzalezl
I Commission #1801318 <
^ ^ 'Notary Public - Californiao)
>^^^/ San Diego County ^
who proved to me on the basis of satisfactory evidence to
be the person(!^ whose nameO^ Is/are subscribed to the
within instrument and acknowledged to me that
he/she/lhey executed the same In hls/hefi^their authorized
capac'ity(t^, and that by hls/ttdf^iefr slgnature(^) on the
instrument 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 mv hand and official se
Place Notary Seal Above
Signature.
rny nana ana oniciai S€
Signature of Nota y Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on th$ document
and could prevent fraudulent removal and reattachment of this form to another document
Description of Attaclied Document
Title or Type of Document: _
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Number of Pages:
Signer's Name:
• Individual
• Corporate Officer-—Title(s):
• Partner— • Limited • General
• Attorney in Fact
• Trustee
• Guardian or Conservator
• Other:
Signer Is Representing:
RIGHTTHUMBPRINT
OF SIGNER
Top of thumb here
Signer's Name:
• individual
• Corporate Officer — Title(s):
• Partner — • Limited • General
• Attorney In Fact
• Trustee
• Guardian or Conservator
• Other:
RIGHTTHUMBPRINT
OF SIGNER
Top of thumb here
09007 Natkmal Notw ABaodatfon* 9350 Da Soto Aua_ RCBox 24Q2*ChalaMQrih. CA 01313-2402* wwwJ\latiQnaiNataiy.ara Itatn #5907 Reorder.CaHToB-Fcaa 1-800-876-6827
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of S }
On (A^CL^ '•f before me, 1^^^ £ocOU£W K^jA^w v/v^y^ic^
r D^rte"' Here Insert Name*{ftKl Title of ttw Officer ^
personally appeared G^-^ ^- ^^^^ '
Name(s) of Slgner(s)
TERIE L. ROWLEY
Committion # 1952691
Notary Pui)Uc • California
San Dfago County ^
" My Comm. Expifaa Oct 15.20151
Place Notary Seal Above
who proved to me on the basis of satisfactory evidence to
be the person(^whose name(^ls/aij^subscribed to the
within instrument and acknowledged to me that
he/sja^h^executed the same In hls/hef^h^ authorized
capacltyffee^f, and that by hls/h^Ah^H^lgnature^ on the
Instrument the personjjaf, 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.
II f
Signature
OPTIONAL
Signature of 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
Title or Type of Document: t^V^^ ^^--'^'r^^t Ay<L.
Document Date: ^Ki^c)-^ , Number
Slgner(s) Other Than Named Above:
of Pages: 3x ^^'^'^Q^WJ^
Capacity(ies) Claimed by Slgner(s)
Signer's Name:
• Individual
• Corporate Officer — Title(s):
• Partner — • Limited • General
• Attorney in Fact
• Trustee
• Guardian or ConsQPvStor
• Other
Signer la^presentlng:.
igner's Name:
• individual
RIGHTTHUMBPRINT
OF SIGNER
Top of thumb here
• Corporate Officer
• Partner — • UfriTted • General
• Attorney Ir
• Trustej
• Gu^dian or Conservator
Other:
Signer Is Representing:.
RIGHTTHUMBPRINT
OF SIGNER
Top of thumb here
r>oivvTM,itv>nalhlfHavAMnrt»i<hn«Q^r)n fi^">^"'' Pn an» 9Ano,rhat«,r^ rA oi.'^i.'t.g^.wuimMminni.iMntarunm |tam#S907 ReorderCaUToit-Fcae 1-800-876-6827
EXHIBIT "A"
LEGAL DESCRIPTION
PARCEL A
Lots 29, 30, 31 and 32, in Block 56 of amended map of the Town of
Carlsbad, County of San Diego, State of California, according to Map
thereof No. 775, filed in the office of the County Recorder of San Diego
County, February 15, 1894.
Excepting from said Lot 32, that portion thereof conveyed to the City of
Carlsbad by deeds recorded October 2, 1990 as files nos. 90-538340 and
90-538341 both of Official Records of said San Diego County.
Contains 0.315 Acres more or less.
APN: 203-354-16
Joel G. Morrison LS6830 Expires 9/30/12 Date
EXHIBIT "B"
LEGAL DESCRIPTION
Carlsbad Village Drive (formerly known as Elm Avenue) and Harding Street
(formerly known as 5th 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, Carlsbad Village Drive and
Harding Street both being shown as 80 feet in width on Parcel Map No.
2568, filed in the Office of the County Recorder on April 19, 1974 as File
No. 74-100322.
LOCATION MAP PR-12-12
h-
UJ
LLI
cn
h-
CD
Q
< X
40'
A=88'36'37"
R = 10'
1=15.47'
AREA OF ENCROACHMENT
(BUILDING AWNINGS)
AREA OF ENCROACHMENT
(BENCH)
CARLSBAD VILLAGE DRIVE
(PREVIOUSLY ELM AVENUE)
VICINITY MAP
NO SCALE SCALE 1" = 40*
APN 203-354-16 SHEET 1 OF 2
PREPARED BY:
MORRISON ENGINEERING INC.
1927 FRANKFORT STREET
SUITE A ___
SAN DIEGO, CA 92110 gyg
(619) 276-0425 •••
ENCROACHMENT
FOR
SEASIDE VILLAGE CORNER
EXHIBIT C
LOCATION MAP PR-12-12
880 CARLSBAD VILLAGE DRIVE
CARLSBAD VILLAGE DRIVE
DETAIL
AWNING & BENCH ENCROACHMENTS
SCALE 1" = 20'
00
d
rv
^ S3k*37'38"E
^10|58'
^3 LU
CO
CD
z
Q
<
SCALE 1" = 20'
APN 203-354-16 SHEET 2 OF 2
PREPARED 8Y:
MORRISON ENGINEERING INC
1927 FRANKFORT STREET
SUITE A „
SAN DIEGO. CA 92110
(619) 276-0425
ENCROACHMENT
FOR
SEASIDE VILLAGE CORNER
EXHIBIT C