Loading...
HomeMy WebLinkAbout1991-12-17; City Council; 11482; ABOVE GROUND ENCROACHMENT| 2735 CAZADERO DRIVE CARLSBAD, CA 92009| PR 4.51I 9 RECOMMENDED ACTION: Adopt Resolution No. 9 I - YO& approving the above ground encroachment to a retaining wall along a portion of each side of the driveway and to use colored stai concrete paving in the driveway approach at 2735 Cazadero Drive. ITEM EXPLANATION: Mr. and Mrs. William Miholich have requested an above ground encroachment per construct a retaining wall along each side of their driveway ending at two 18" sc columns with globe lights on top. The maximum height of the columns will be 42 the retaining wall will diminish as it goes up the driveway for a distance of approxin 20'. In addition they are proposing to use colored stamped concrete in their drib Staff has reviewed the request and determined that the encroachment will not advc affect the public's ability to use the street easement and it will, in fact enhanc appearance of the property. The utility companies were notified and they ha! objections to the encroachment. As a standard requirement, the applicant has sign Encroachment Agreement stating that they will remove or relocate at their own exF any portion of the encroachment upon notice from the City Engineer. FISCAL IMPACT 2. Resolution NO. 9i .-. b'OD ea 3. Encroachment Agreement with attached plat. ldlt 8 E & 4 .. z 0 4 E s z 3 0 0 I 0 0 -J 4 1 2 3 4 5 6 7 8 9 10 I' 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 e RESOLUTION NO. 91-402 A RESOLUTION OF THE CITY COUNCIL OF CARLSBAD CALIFORNIA APPROVING AN ABOVE GROUND ENCROACHMENT AT 2735 CAZADERO STREET WHEREAS, a request has been made to install and maintain two 42' retaining and to use colored stamped concrete in the driveway approach in the public right of wa WHEREAS, the retaining walls and driveway will be 8 part of property described t Diego County Tax Assessor as parcel number 21 5-400-1 0, and WHEREAS, the retaining walls and driveway will be installed and maintained alc north property line at 2735 Cazadero Street, and WHEREAS, the City Engineer has determined that the encroachment will not ad affect the public's ability to use the easement, and WHEREAS, the owners of the property have executed an Encroachment Agrc wherein they covenant and agree with the City of Carlsbad as follows: (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, 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. (6) (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, 4 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 0 or the City Engineer may cause such work to be done and the reasonable cost thereof shall constitute a lien upon the property. Whatever rights and obligations were acquired by the City with respect to the right-of-way and 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. (D) NOW, THEREFORE, be it resolved by the City Council of the City of Carl California, as follows: 1. 2. That the above recitations are true and correct. That the Mayor and City Clerk are authorized to sign the Encroact- Agreement and the City Clerk is authorized to cause the original agreement to be rec in the office of the County Recorder of San Diego County, State of California. PASSED, APPROVED AND ADOPTED at a regular meeting of the Carlsbad City C held on the 17 th day of December 1 991 by the following vote, to wit: AYES: Council Members Lewis, Kulchin, Larson, Stanton and NOES: None ABSENT: None ATTEST: a& ALETHA L. RAUTENKRANZ, City Clerk 1 (SEAL) 1 2 3 4 5 6 7 a g 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 0 RECORDING REQUESTED BY 1 AND WHEN RECORDED MAIL TO: 1 City Clerk 1 City of Carlsbad ) 1200 Carlsbad Village Dr. ) Carlsbad, CA 92008 1 1 ENCROACHMENT AGREEMENT FOR USE WITH STRUCTURES BUILT OVER PUBLIC RIGHT OF WAY This ENCROACHMENT AGREEMENT ("Agreement") is entered between the CITY OF CARLSBAD (llCityll) and William F. Miholic: Candice K. Miholich, (110wTler81), in accordance with Chapter 11 the Carlsbad Municipal Code. 1. The ProDertv. Owner is the owner of that certair property located at 2735 Cazadero Drive, within the Ci Carlsbad, San Diego County, California, Assessorts Parcel 1 215-400-10, and more particularly described in Exhibit attached hereto and incorporated herein by reference. 2. The Easement. City currently owns an existing ea! over, under, and across Owner's property for street easement easement is described in Exhibit 'lB" attached heretc incorporated by reference. 3. The Encroachment. City hereby covenants and agrel grants its permission to Owner to build a retaining wall a portion of each side of the driveway and to use colored s concrete in the driveway approach. A plat showing the locat the encroachment is attached as Exhibit OC1l attached here1 incorporated by reference. This Agreement is subject t 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. The Owner must remove or relocate any part of the encroachment within ten (10) days or such (C) 1 AGREEMENTWAG- 1 IA. FRM 1 2 3 4 5 6 7 8 g 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 e e 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. Whatever rights and obligations were acquired by the City with respect to the right-of-way and 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. (D) 4. Entire Aureement. This Agreement constitutes the agreement between the parties with respect to the subject hereof and supersedes and replaces all other agreements, o written, between the parties with respect to the subject ma 5. Notices. Any notice which is required or may be pursuant to this Agreement shall be sent in writing by States mail, first class, postage pre-paid, registered or cex with return receipt requested, or by other comparable corn means and addressed as follows: If to the City: City of Carlsbad ' William F. and Candice K. Miholicl 2075 Las Palmas Drive Carlsbad, CA 92009-4859 Carlsbad, CA 92009 which addresses may be changed from time to time by prc notice to the other party in the manner described above. 6. Waiver. City's consent to or approval of any omission by Owner shall not constitute a waiver of any default by Owner and shall not be deemed a waiver or unnecessary City's consent for approval to any subsequent Owner. Any waiver by City of any default must be in writ shall not be a waiver of any other default concerning the any other provision of the Agreement. 7. Successors and Assians. This Agreement shall be and inure to the benefit of the parties hereto and their res legal representatives, successors, and assigns. Owner ag incorporate this agreement by reference in any subsequent d the property, but any failure to do so does not invalida provision. /// /// If to the Owner: 2735 Cazadero Drive .A 2 AGREEMENTWAG-11A.FRH P- 1 On this the 22 day of NovembLp Gabriela Zarty-------------- . ____ t County ofSan&go the undersigned Notary Public, personally appeared illiam F. Miholich and Candice K. Miholic 9 personally known to i 1 proved to me on the satisfactory evidence to be the person(s) whos within instrument, and a GABRELA ZARTY subscrlbed to the GENERAL ACKNOWLEDGMENT FORM MBC MISC 504 (2183) 1 2 3 4 5 €j 7 8 9 10 12 l1 13 14 15 16 17 6 18 19 20 21 22 23 24 25 26 27 28 h > c; 1 0 0 8. CaDacity. Each party represents that the pers executing this Agreement on behalf of such party have the autf to execute this Agreement and by such signature(s) thereby such party. IN WITNESS WHEREOF, this parties hereto have executec Agreement on this 22 day of lJdL1tY'l fid-?? I 19- dJ!/ FLJ~AJ~----- dQrt#&$*aur--4rr&-- ATTEST BY : 1 / William F. Miholich, Own ALETHA L. RAUTENKRANZ City Clerk Alr Candice-K. Mihoiich, OWE AP ROVED A,- FORM? INCENT-F. %IONCdO , JR. Mayor b/-AJ&/m/J!) City Attorney 3 AGREEMENTWAG-IIA.FRM e 0 LEGAL DESCRIPTION Lot 733 of LA COSTA MEADOWS, UNIT NO. 4, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 7367 filed in the Office of the County Recorder of San Diego County, July 19,1972. ' EXHIBIT ''A" 0 0 fl LEGAL DESCRIPTION The 10' strip of land for street easement purposes along the north property line of Lot 733 of LA COSTA MEADOWS, UNIT NO. 4, in the City of 'Carlsbad, County of San Diego, State of California, according to Map thereof No. 7367 filed in the Office of the County Recorder of San Diego County, July 19,1972. EX H I B I T I' B " , 0 0 CAZEDERO DRIVE PROPOSED STAMPED CONCRETE . _- ..-. ^., "I