Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutCUP 286; TEXACO REFINING/GEIL/HELTIBIRD; 89-163040; Public Facilities Fee Agreement/Release* 0478
Recording Requested By
and Return To:
CITY OF CARLSGAD
J200 Elm Avenue
Carlsbad, CA 92008
F~~~-R£OOROEO INOFFICIAL H€COR0$-fOf SA
RELEASE OF AGREEME
TO PAY PUBLIC FACILITIES FEES
1 VERA L. L.YU |LCOUHTY RECORDER [
RF 4.00
AR2.00
MG1.00
PLEASE TAKE NOTICE that the Agreement For Payment Of Public Facilities
Fees between the City of'Carlsbad and Texaco Refining & Marketing &
• . • Ceil, E^ & Heltibird (86-10)
required by an Application for CUP-286
., as Document No. _86-0773ii
and recorded on
. is hereby
released for the following reason:
_( Fees Paid and Obligation Satisfied
| | Application Withdrawn
xxj Other Application Denied
DATED:
CITY OF CAR
MARTIN ORENYAl
Community Developfffeht Director
ATTEST:
ALETHA L. RAUTENKRANZ
City Clerk
APPROVED AS TO FORM:
VINCENT F. BIONDO^^Sf F. BIONDO,' JR.', CITY AI
City Attorney
RONALD R. BALL
'•'•0479
STATE OF CALIFORNIA )
) ss .
COUNTY OF SAN DIEGO )
On March 24, 1989 , before me the undersigned, a
Notary Public in and for said State, personally appeared Aletha L.
Rautenkranz known to me to be the City Clerk
of the City of Carlsbad,a Municipal Corporation of the State of California,
known to me to be the person who executed the within instrument on behalf
of said Municipal Corporation, and acknowledged to me that such City of
Carlsbad, California, executed the same.
WITNESS my hand the official seal.
>;: * * * v. >:« ******** ** if. *. .)i * * * * # * *
;»'!a/.L SiCAL
KAREN R. KUNDTZ $
NOTARY PUBLIC-CALIFORNIA £
SAN DIEGO COUNTY *
My Comm. Exp. Sept 27, 1989 |
;;. fc * * * * ~ * * *• *. * * * * * * * * * *
Mtary PSbli
~~_^l>^ •—S
2394
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
CITY OF CARLSBAD
1200 Elm Avenue
Carlsbad, California 92008
C-077311.I***— —_s IT IT *** <*}" *""$ f™ i^j * *. f_ _Juzl><-'|{UtD IN
£9 27 AM !h kB
VERA L. ! YLF |COUNTY RECORDER!
Space above this line for Recorder's use
Documentary transfer tax.:*^/;? ' JU. . OCT
Signature of declarant determining
tax-firm name
City of Carlsbad
RF //
AR *?
TLR
MG
/
/
Parcel No. 206 050 20
AGREEMENT BETWEEN OWNER, DEVELOPER
AND THE CITY OF CARLSBAD FOR THE
PAYMENT OF A PUBLIC FACILITIES FEE
THIS AGREEMENT is entered into this 20th day of November , 19 85
by and between -
TEXACO REFINING AND MARKETING INC.
a Delaware Corporation
(Corporation, partnership, etc.)
"Developer" whose address is
10 Universal City Plaza, P.O. Box 3756
(Name of Developer)
, hereinafter referred to as
Los Angeles, CA 90051-1756
(Street)
(City, State, Zip Code)
EUGENE L. GEIL, A widower,
and C. J. HELTIBRIDLE, A married man, each
"Owner" whose address is 1024 Shafer Street
P. O. Box 599
(Name of Legal Owner)
as to an undivided one-half interest , hereinafter referred to as
Oceanside, CA 92054
Oceanside, CA 92054
(Street)
(City, State, Zip Code)
AND
the CITY OF CARLSBAD, a municipal corporation of the State of California,
hereinafter referred to as "City", whose address is 1200 Elm Avenue,
Carlsbad, California, 92008.
PEV 9-13-85
2295
RECITALS
WHEREAS, Owner is the owner of the real property described on
Exhibit "A", attached to and made a part of this agreement, and
hereinafter^eferred to as "Property"; and
WHEREAS, the Property lies within the boundaries of City; and
a long term lease on
"V V V W"V W"V "V "UIW "V57"VV V V V V W W V WWHEREAS, Developer has ¥?il^&%¥¥¥^.^KX^i}^^Xg#^^^^^ tne
Property and proposes a development project as follows: Convert
the existing service bays into a Rtodmart.
on said Property, which development carries the proposed name of
Texaco Foodmart ;
and is hereinafter referred to as "Development"; and
will
WHEREAS, Developer fileX on the 13th day of December
• 1985 ,' with the City a request for a Conditional Use Permit
hereinafter referred to as "Request"; and
WHEREAS, the Public Facilities Element of the City General Plan
requires that the City Council find that all public facilities
necessary to serve a development will be available concurrent with
need or such development shall not be approved (said element is on
file with the City Clerk and incorporated by this reference); and
WHEREAS, Developer, Owner and City recognize the correctness of
Council Policy No. 17 dated April 2, 1982, on file with the City
Clerk and incorporated by this reference, and that the City's public
facilities and services are at capacity and will not be available to
accommodate the additional need for public facilities and services
resulting from the proposed Development; and
-2-
REV 4-2-82
.• • . :; ( 2296 ::
WHEREAS, Developer and Owner have asked the City to find that
public facilities and services will be available to meet the future
needs of the Development as it is presently proposed; but the
Developer amT Ow"ner are aware that the City cannot and will not be
able to make any such findings without financial assistance to pay
for such services and facilities; and, therefore, Developer and
Owner propose to help satisfy the General Plan as implemented by
Council Policy No. 17 by payment of a public facilities fee.
NOW, THEREFORE, in consideration of the recitals and the
covenants contained herein, the parties agree as follows:
1. The Developer and Owner shall pay to the City a public
facilities fee in an amount not to exceed" 2% of the building permit
.valuation of the building or structu'res to be constructed in the
Development pursuant to the Request. The fee shall be paid prior to
the issuance of building or other construction permits for the
development and shall be based on the valuation at that time. This
fee shall be in addition to any fees, dedications or improvements
required pursuant to Titles 18, 20 or 21 of the Carlsbad Municipal
Code. Developer and Owner shall pay a fee for conversion of existing
building or structures into condominiums in an amount not to exceed 2%
of the building permit valuation at the time of conversion. The fee
for a condominium conversion shall be paid prior to the issuance of a
condominium conversion permit as provided in Chapter 21.47 of the
Carlsbad Municipal Code. Condominium shall include community
apartment or stock cooperative. The terms "other construction
permits", "other construction permit" and "entitlement for use" as
used in this agreement, except in reference to mobilehome sites or
-3-
REV 4-2-82
r^""%.%,,x <• & £ y f
projects, shall not refer to grading permits or other permits for the
construction of underground or street improvements unless no other
permit is necessary prior to the use or occupancy for which the
development ia intended. Developer and Owner shall pay to City a
public facilities fee in the sum of $1,150 for each mobilehome space
to be constructed pursuant to the Request. The fee shall be paid
prior to the issuance of building or other construction permits for
the development. This fee shall be in addition to any fees,
dedications or improvements required according to Titles 18, 20 or 21
of the Carlsbad Municipal Code.
2. The Developer and Owner may offer to donate a site or sites
for public facilities in lieu of all or part of the financial
obligation agreed upon in Paragraph 1 above. If Developer and Owner
offers to donate a site or sites for public facilities, the City shall
consider, but is not obligated to accept the offer. The time for
donation and amount of credit against the fee shall be determined by
City prior to the issuance of any building or other permits. Such
determination, when made, shall become a part of this agreement.
Sites donated under this paragraph shall not include improvements
required pursuant to Titles 18 or 20 of the Carlsbad Municipal Code.
3. This agreement and the fee paid pursuant hereto are required
to ensure the consistency of the Development with the City's General
Plan. If the fee is not paid as provided herein, the City will not
have the funds to provide public facilities and services, and the
development will not be consistent with the General Plan and any
approval or permit for the Development shall be void. No building or
other construction permit or entitlement for use shall be issued
until the public facilities fee required by this agreement is paid.
-4-
• C < 2298
4. City agrees to deposit the fees paid pursuant to this
agreement in a public facilities fund for the financing of public
facilities when the City Council determines the need exists to
provide the facilities and sufficient funds from the payment of this
and similar public facilities fees are available.
5. City agrees to provide upon request reasonable assurances to
enable Developer and Owner to comply with any requirements of other
public agencies as evidence of adequate public facilities and services
sufficient to accommodate the needs of the Development herein
described.
6. All obligations hereunder shall terminate in the event the
Requests made by Developer are not approved.
7. Any notice from one party to the other shall be in writing,
and shall be dated and signed by the party giving such notice or by a
duly authorized representative of such party. Any such notice shall
not be effective for any purpose whatsoever unless served in one of
the following manners:
7.1 If notice is given to the City of personal delivery
thereof to the City or by depositing same in the United States Mail,
addressed to the City at the address set forth herein, enclosed in a
sealed envelope, addressed to the City for attention of the City
Manager, postage prepaid and certified.
7.2 If notice is given to Developer by personal delivery
thereof to Developer or by depositing the same in the United States
Mail, enclosed in a sealed envelope, addressed to Developer at the
address as may have been designated, postage prepaid and certified.
-5-
REV 4-2-82
t 2299 ^
8. This agreement shall be binding upon and shall inure to the
benefit of, and shall apply to, the respective successors and assigns
of Developer, Owner and the City, and references to Developer, Owner
or City herein shall be deemed to be reference to and include their
respective successors and assigns without specific mention of such
successors and assigns. If Developer should cease to have any
interest in the Property, all obligations of Developer hereunder
shall terminate; provided, however, that any successor of Developer's
interest in the property shall have first assumed in writing the
Developer's obligations hereunder.
At such time as Owner ceases to have any interest in the
Property, all obligations of Owner hereunder shall terminate;
provided, however, that if any successor to the Owner's interest in
the Property is a stranger to this agreement, such successor has first
assumed the obligations of owner in writing in a form acceptable to
City.
9. This agreement shall be recorded but shall not create a lien
or security interest on the Property. When the obligations of this
agreement have been satisfied, City shall record a release.
-6-
2300
IN WITNESS WHEREOF, this agreement is executed in San Diego
County, California as of the date first written above.
OWNER:
i
(Signature)
(NarneM
(Signature^1
e. >o f L . (?> E i L
(Name)
(Signature)
ATTEST:
VINCENT F. BIONDO, JR.,
City At torney
DEVELOPER:
TEXACO REFINING AND
MARKETING INC.
TITLE
BY
DIVISION MARKETING MANAGER
TITLE
CITY OF CARLSBAD, a municipal
corporation of the
State o f ,-.Cal if ornia
BY
City Manager
r (Notarial acknowledgement of execution by DEVELOPER and OWNER must be
at t ached. )
-7-
REV 4-2-82
CORPORATE ACKNOWLEDGMENT 0 2301 NO. 202
County of
Onthisthe^^Tdayof
fl^a/^i •/ ns/,
the undersigned Notary Public, personally appeared
OFFICIAL SEAL
VIRGINIA F COL'.INS
Notary PuWtc-CaWornt*
106 ANQEl£S COUNTY
My Gomm. Exp. Nb. 27.1967
personally known to me
D proved to me on the basis of satisfactory evidence
toJae the.persoiXs) whoexecuted the within instrument as
'falli or on behalf of the corporation therein
named, and acknowledges to me that the corporation executed it.
WITNESS my hand and officialises
Notary's Signature
7120 122 NATIONAL NOTARY ASSOCIATION • 23012 Ventura Blvd. • P.O. Box 4625 • Woodland Hills, CA 91364
STATE OF CALIFORNIA )ss.
I-1
oa
Pc
CDO
CD
<f
nn December 3,1985
C.
.before me. the undersigned, a Notary Public in and for
0, He! ti bridle andLEuoene^L. Geil
,
.CO<B
oo
personally known to me (or proved to me on the basis of satis-
factory evidence) to be the person(s) whose name(s) is/are sub-
scribed to the within instrument and acknowledged to me that
he/she/they executed the same.
WITNESS my hand and official seal.
Signature.
OFFICIAL SEAL
KAREN I. BISHOP
NOTARY PUBLIC - CALIFORNIA
SAN DIEGO COUNTY
(This area for official notarial seal)
2302
EXHIBIT "A1
LEOAL DESCRIPTION
All that portion of Tract 237 of Thum Lands, in the County of San
Diego, State of California, according to Map thereof No. 1681, filed in the
office of the County Recorder of said San Diego County, December 9, 1915,
described as a whole as follows:
Beginning at the intersection of the center line of Adams Street and the
center line of Tamarack Avenue; thence along said center line of Tamarack
Avenue, South 61°20'45" West 515.31 feet to the most Northerly corner of
land described in Parcel 2 of the Relinquishment to the City of Carlsbad,
recorded July 26, 1954 as Document No. 97644, in Book 5312, page 91
of Official Records; thence along the Northeasterly line of said land,
South 29 08'27" East 30 feet to the Northwesterly line of said Tract
237, being the TRUE POINT OF BEGINNING; thence along said Northwest-
erly corner of 61°20'45" West 368 feet from the most Northerly corner of
said Tract 237; thence South 28°39'15" East 68 feet; thence South 4°41'30"
East 49.24 feet; thence South 61°20'45" West 160 feet to an intersection
with the Easterly line of the aforementioned land described in said . .
Relinquishment to the City of Carlsbad; thence along said Easterly line,
North 12°12'10" West (Deed North 12°27'32" West), to the beginning of
a 40 foot radius curve concave Easterly; thence Northeasterly along the
arc of said curve through a central angle of 73°43'55" a distance of
51.47 feet to the TRUE POINT OF BEGINNING.