Loading...
HomeMy WebLinkAbout1997-12-16; City Council; 14482; FINAL MAP CARLSBAD TRACT NO. 85-19 MEADOWLANDS\ L Q 77 I. *CITY OF CARLSBAD - AGEh A BILL FINAL MAP MEADOW LANDS MTG. 1211 6/97 CARLSBAD TRACT NO. 85-1 9 RECOMMENDED ACTION: d - Adopt Resolution No. approving the Final Map for Carlsbad Tract No. Meadowlands and authorizing the City Clerk to process the Map for recording. ITEM EXPLANATION: Engineering staff has completed checking the final map of Carlsbad Tract 85-19, also as Meadowlands. This is a 34.884 acre property subdivided for residential develor This subdivision is within Local Facilities Management Plan (LFMP) Zone 6 and is ge located at Melrose Drive and Rancho Santa Fe Road. It is comprised of 120 lots wii as follows: 112 single family dwellings, 3 open space lots, 4 recreation lots and 1 ren The final map conforms substantially with the tentative map as approved by P Commission on 9/11/85 per Resolution No. 2488. The final map also conforms general plan, all the applicable requirements of the Municipal Code, City Standards t Growth Management Plan. The applicant, The Jenna Group, Inc., is requesti recordation of said final map. To comply with the Local Facilities Management Plan for Zone 6, this project must gu: the financing of certain portions of Rancho Santa Fe Road and Melrose Drive. The de desires to final the map for this project, absent the formation of a Bridge and Thoro1 District (B&TD) to satisfy this Zone Plan requirement. By previous action on similar [ within Zones 6 and 11, City Council has determined that the financing obligation satisfied through an agreement whereby the developer prepays the estimated B&TD ft FISCAL IMPACT: The developer pays a plan check fee to cover the expense of plan checking and proc the Final Map for recording. There is no fiscal impact to the City. All appropriate fee5 paid if and when building permits are issued for this project. 1. Location map. the City Clerk to process the Map for recording. and Consent) agreement. 4. Petition, Waiver and Consent to Creation of a Community Facilities Distt Agreement to Pay Fair Share (Rancho Santa Fe Road and Melrose Drive Pre-F Agree men t) . > 1 2 3 4 5 6 7 8 9 ’ o 11 12 13 14 15 16 17 18 19 20 21 ** 23 24 25 26 27 2a Ez x !- ’ m 4D RESOLUTION NO. 97-716 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING THE FINAL MAP FOR AUTHORIZING THE CITY CLERK TO PROCESS THE MAP FOR RECORD1 NG CARLSBAD TRACT NO. 85-19, MEADOWLANDS AND WHEREAS, The Jenna Group, Inc., has submitted a Final Map known as Tract No. 85-19, Meadowlands, to the City of Carlsbad for approval; and WHEREAS, the Tentative Map of Carlsbad Tract No. 85-19 with conditi approved by the Planning Commission on 9/11/85, pursuant to Resolution Number 24l WHEREAS, the City Engineer has determined that said map substantially co said conditionally approved tentative map; and WHEREAS, the conditions of approval for said Final Map have been corn secured; and WHEREAS, the developer has offered public street and public easements for c to the City of Carlsbad; and WHEREAS, the Final Map conforms to the City of Carlsbad General Pla requirements of City Codes and Standards; and WHEREAS, the City Council of the City of Carlsbad determined it to be in 1 interest to approve said Final Map; and WHEREAS, the developer is requesting Council approval of an interim a entitled “Petition, Waiver and Consent to Creation of a Community Facilities Dii Agreement to Pay Fair Share” whereby developer agrees to waive their right to p establishment of a facility impact fee for the construction of Rancho Santa Fe F Melrose Drive; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of California, as follows: 1. That the above recitations are true and correct. II > 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 20 0 a 2. That said Final Map known as Carlsbad Tract No. 85-19, Meadowlands, wl- file with the City Engineer and is incorporated herein by reference, is accepted. 3. That the City accepts the dedications shown on the Final Map. 4. That the City Clerk is authorized to sign the Certificate of Acceptance on Map. 5. That the City Clerk is authorized to cause the original Final Map to be re the Office of the County Recorder of San Diego County, State of California. 6. That the City Clerk is authorized to release the map to California Title I Company for recording in the Office of the County Recorder. 7. That the Mayor is directed to sign the agreement entitled “Petition, W, Consent to Creation of a Community Facilities District and Agreement to Pay Fair : Rancho Santa Fe Road and Melrose Drive. PASSED, APPROVED AND ADOPTED at a regular meeting of the Carl: Council held on the 16th day of December , 1997 by the following vote, to wit: AYES: Council Members Lewis, Finnila, Nygaard, Kulchin, and Hal NOES: None ABSENT: None ATTEST: #W& 2. / 1 - ALETHA L. RAUTENKRANZ, City Clek (SEAL) I1 \ 1 2 3 4 5 6 7 8 9 Io 11 '* 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 q ** = ,*?ri?f-' : 0 0 RESOLUTION NO. 97-717 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AUTHORIZING THE MAYOR TO EXECUTE A PRE-PAYMENT AGREEMENT BETWEEN THE CITY OF CARLSBAD AND FOR CT 85-19, THE MEADOWLANDS. WHEREAS, the City of Carlsbad City Council has required that the funding o Santa Fe Road and Olivenhain Road (Project) must be guaranteed before any dev takes place in the area bounded by Local Facilities Management Zones 11 and 12, an( of Zone 6; and WHEREAS, the Council has directed City staff to proceed with the forma Community Facilities District (CFD No. 2) to finance the Project; and WHEREAS, although the Council anticipates that CFD No. 2 will be formed in tl the Council is willing to consider alternative financing proposals during the period prlesent to the formation date of CFD No. 2; and WHEREAS, the Council finds that the formation of CFD No. 2 is proceec reasonable manner; and WHEREAS, the Council finds that the guarantee provisions related to the Projec met through an interim financing program using an agreement between certain properi arid the City whereby the property owner agrees to prepay hidher fair share of costs a with the Project; and WHEREAS, Jenna Group, Inc., intends to build a 112 unit development in Local Management Zone 6, known as The Meadowlands, CT 85-1 9; and WHEREAS, the City Engineer has determined that, due to the size of the Jenr Inc., development, there will be no major impact on the circulation system at the prest the Jenna Group, Inc., development is allowed to proceed; and Ill Ill Ill Y 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 WHEREAS, the Council finds that Jenna Group, Inc., may enter into the Agreement to Pay Fair Share in satisfaction of their obligation under the Project conditions. NOW THEREFORE BE IT RESOLVED by the City Council of the City of ( California, as follows: 1. 2. That the above recitations are true and correct. That the form of the PETITION, WAIVER AND CONSENT TO CREATI COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY FAIR SHARE, attached hereto, is hereby approved. 3. That the Mayor is hereby authorized to enter into the agreement s Exhibit "1" with Jenna Group, Inc. 4. The amount that is due and payable to the City by Jenna Group, Inc., pr approval of a final map shall be equal to $1,148,000 (1 12 units @ $10,250 per unit). PASSED, APPROVED AND ADOPTED at a regular meeting of the Carls Council held on the 16th day of December , 1997 by the following vote, to AYES: Council Members Lewis, Finnila, Nygaard, Kulchin, and Hal NOES: None ATTEST: ALWiUTENKwNz, City'Ea (SEAL) 2 iqGm!. e e RECORDING REQUESTED BY WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 IS LINE FOR RECORDEF identified as Ten WHEREAS, City cilities District No. 2 - Santa Fe and Olivenhain Road (hereinafter referred to as "District"); and, WHEREAS, District is intended to be formed to finance those improvements described in Section 1 herein; and, WHEREAS, Property Owner desires to proceed with processing prior to the for District; and, WHEREAS, condition "A" of City Council Resolution No. 97-9 requires that the Owner provide for or participate in the construction of certain public improvements sections of Rancho Santa Fe Road; and, 1 I I WHEREAS, the compliance with tentative map conditions is a condition of apprc the final map for the Project; and, WHEREAS, the City and Property Owner desire to agree to an alternative me financing the improvements described in Section 1 herein that will allow Property 01 discharge its fair share and obligation for said improvements in lieu of, or in anticipa participation in District; and, WHEREAS, the City r, upon entering i forth in tentative m ose improvements described construction of P undersigned Property 0 the formation of District which will cause the construction and installation and/or financii following improvements (hereinafter “Improvements” which are generally described as fc Rancho Santa Fe Road North Phase 1 IRSF No.1) La Costa P a) east of Mahr Reservoir b) Olivenhain Road Widenina. and intersection imrxovements at C and El Camino Real c) Rancho Santa Fe Road North Phase 2 (RSF No. 2) Phase Melrose Drive. 2 0 e d) Rancho Santa Fe Road South (RSF So.) (Assumes Secondarv Standard - Encinitas Citv Boundarv to Olivenhain Road Full Imcxovements. 2. The cost of construction, engineering, environmental mitigations legal an incidental expenses as set forth in the Improvements budget will be funded by the District Property Owner acknowledges its right to notice of and participation in all 3. of formation under the "Mello-Roos Comm proceedings required and all California Government forever waives suc lities Act of 1982," expressly wai ion 2, Chapter 2.: formation of the District and th Owner has en Olivenhain Road, which is incorporated herein by reference. c) The amount of Property Owner's fair share will be conclusively determined by the City Council in the manner described in Exhibit "A attached hereto. d) Payment by Property Owner of its fair share of improvement determined by City Council and set forth herein will satisfy its obligations for the const the improvements described in Section 1, as required by City Council Resolution condition "A", as that condition applies to CT 85-19, subject to adjustment as de: Section 9 herein. 3 D e) Alternatively, if the District is formed and Project is included u Property Owner's obligations to pay its fair share pursuant to the agreement shall be s upon payment of all taxes imposed, established and payable to said District. 5, Property Owner acknowledges that this agreement to pay its fair shi participate in the financing of improvements is voluntary and that without this agr development permits under th Municipal Code, appli financing program h ent does not affe placed upon tentativ and all rights to notice of or cha osition of said fair st- fee under provisions of Government Code section 66000 et sea., or any successor c statutes, 9. a) If the District is formed subsequent to the payment by Property the fair share pursuant to this agreement, Property Owner's financial obligation recalculated using the taxing formula established for the District for the improvements ( in Paragraph 1. If that obligation is lower than the amount previously paid or prc Property Owner to City, City shall refund any excess, in the manner described below. 4 e e b) Any refund shall be made from funds available within District upon formation and shall not be an obligation of City's General Fund or other revenue sources. In the event that insufficient funds are available from District's res Property Owner shall be reimbursed in the order in which funds were deposited with soon as sufficient funds become available, as determined by the City Council, throi c) ' required to establish an undev vide such refund. sufficient funds are nt received by the City u amount remai for the final phas phases of the lmpr determine the total amou to use only on the Improvement paying for the construction of the Improvements (Revenues). The Finance Director s compare the amount of Costs and Revenues to determine if there are any excess Rev1 described below. If excess Revenues of more than $100,000 exist, the Finance Dire provide refunds to all eligible parties of all excess Revenues in an amount and in thc described below. If excess Revenues are equal to, or less than $100,000 the City st 5. 0 e these funds in a special fund to be used to finance street repair, maintenance, and lanc within the Improvements. a) The total amount of excess Revenues shall be determined by deducting the of the project Costs from the available Revenues. Total project Costs shall include all plan, design, construct, mitigate environmental impacts, inspect, and otherwise coml services. Total Revenues sha edicated exclusive construction of the Im Units construc CFD No. 2 an revenues. party must request to be include request must be m; 90 days after the City Council’s acceptance of the Notice of Completion for the final ph: Improvements. Each request must be accompanied by documents indicating clear t refund unless the request is being made by the party which originally paid the taxes ti under a prepayment agreement or to CFD No. 2. d) The Finance Director shall compute the amount of the refund due each described above. Funds may be disbursed to the eligible parties following Cauncd ai such refunds. 6 0 0 e) If the City does not receive requests for refund from all eligible parities wi specified period, and all funds cannot be disbursed as provided by this section, any re funds shall be held in a special fund to be used to support road and roadway mainter and around the Improvements area, as determined to be necessary by the City Engint approved by the City Council. or companies entitled to a re addresses in this file foll ailability to the nar if there is a change in name o method describ Management Zone 6 does not require City to i pplicable provision$ including but not limited to Carlsbad Municipal Code Titles 18, 19, 20 and 21. 12. Compliance with the provisions of this agreement is a condition of discretionary approval for the Improvements Property Owner does not comply provisions of this agreement, approval of the Project will not be consistent with the Gent the Growth Management Program, and the Local Facilities Management Plan, subsequent discretionary approvals and permits for the Project may be withheld by City 7 a b 13. In addition, the City will not approve any pending final maps, issue < building or other development permits or take any discretionary action until the Propert) has complied with the terms of this agreement due to be satisfied at the time such apy: required. 14. The City may, at its discretion, elect to pursue any remedy, legal or e against Property Owner and Property Owner's successors, heirs, assigns, and transfi the Project to secure compli ers buildings, as a result servitude upon the Owner shall be presumed to Property Owner. Notices required to be given to Property Owner shall be addressed 2 Notices to the City shall be delivered to: Finance Director City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, CA 92008 Notices to Property Owner shall be delivered to: John T. Newcomb Jenna Group, Inc. 3101 Villa Way Newport Beach, CA 92663 8 0 e Each party shall notify the other immediately of any change that would require an) delivered hereunder to be directed to another party. 18. This agreement shall be recorded but shall not create a lien or security int 19. The undersigned Property Owner further states, under penalty of perjury, (Notarial acknowledgment of execution by PROPERTY OWNER must be attached.) (President or vice-president and secretary or assistant secretary must sign for corpor only one officer signs, the corporation must attach a resolution certified by the secretary assistant secretary under corporate seal empowering that officer to bind the corporation. APPROVED AS TO FORM: RONALD R. BALL 9 CALIFORNIA ALL-PUR le SE ACKNOWLEDGMENT 0 State of California On December 4, 1997 beforeme, Lori Levine, Notary Public personally appeared John T - Newcomb a personally known to me - OR - proved to me on the basis of satisfactory evidence to be the person( whose name(s) is/are subscribed to the within instrume and acknowledged to me that he/she/they executed tl same in his/her/their authorized capacity(ies), and that I his/her/their signature(s) on the instrument the person(! or the entity upon behalf of which the person(s) acte executed the instrument. WITNESS my hand and official seal. Date Name and Title of Officer (e g , “Jane Doe, Notary Public”) Name(s) of Signer($ Signature of Notary Pubk Though the rnformatron below IS not required by law, it may prove valuable to persons relying on the document and could prevc fraudulent removal and reattachment of thrs form to another document. Description of Attached Document TitleorTypeof Document; Petition, Waiver and Consent to Creation Of a Community Facilities District and Agreement tc Document Date: Number of Pages: Signer(@ Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer’s Name: John T. Newcomb 0 Individual C Individual 6 Corporate Officer Titte(s): P r e s id en t Title(s): Partner - CI Limited El General 0 Partner - 0 Limited C General U Atto rne y-i n- Fact 0 Guardian or Conservator Guardian or Conservator U Corporate Officer 0 Attorney-in-Fact Signer Is Representin . Jenna Group, Ync., Member Darby Creek/ Carlsbad LLC Signer Is Representing: 0 1995 National Notaly Association * 8236 Remmet Ave , P 0 Box 7184 * Canoga Park. CA 91309-7184 Prod No 5907 Reorder Call Toll4 . CALIFORNIA ALL-PUR &E ACKNOWLEDGMENT 0 December 4, 1997 before me, Lori Levine, Notary Public Date Name and Title of Officer (e g , "Jane Doe Notary Public") personally appeared 7 If3 personally known to me - OR - proved to me on the basis of satisfactory evidence to be the person( whose name(s) is/are subscribed to the within instrume and acknowledged to me that he/she/they executed tt same in his/her/their authorized capacity(ies), and that t his/her/their signature(s) on the instrument the person(s or the entity upon behalf of which the person(s) acte executed the instrument. WITNESS my hand and official seal. Name@) of Signer($) Signature of Notary Public Though the Infomatron below IS nut requrred by law, rt may prove valuable to persons relymg on the document and could preve fraudulent removal and reattachment of this form to another document. Description of Attached Document Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) John T. Newcomb C Individual 0 Individual [x] Corporate Officer Title@): Secretary Title(s): 0 Partner - 0 Limited 0 General 0 Corporate Officer 0 Partner - 0 Limited General 0 Attorney-in-Fact c! Guardian or Conservator 17 Guardian or Conservator Signer Is Representing: Jenna Group, Inc., Darby Creek/Carlsbad Signer Is Representing: Reorder Call Toll-Fr Q 1995 National Notary Association 8236 Rernmet Ave , PO Box 7184 Canoga Park CA 91309-7184 Prod No 5907 0 0 EXHIBIT "AI RATE AND METHOD FOR DETERMINING FAIR SHARE OBLfGATION RANCHO SANTA FE AND OLlVENHAlN ROAD The City Council shall use the following rate and method for determining the fai obligation for funding the construction of Rancho Santa Fe and Olivenhain Road dL property conditioned to participate in ilities. This calculation is c part of an agreement tit1 TO CREATION which has been v ment of their property in advance improvements descri defined as follows for resi Single Family - Detached Units 1.0 EDU Single Family - Attached Units 0.8 EDU Multi-Family Units 0.6 EDU The number of each type of unit included in a development shall be determine City Engineer based on the most recent final map submitted to the City for approval. The EDU determination for non-residential development shall be made by Engineer when such a determination is requested by the property owner. The City 10 e d) may request additional information from any property owner as may be necessary to n determination. The City Engineer is not required to make a determination on the nu EDU's for any project until adequate information is available. The City Engineer% determination shall be submitted to the City Council in ti below. The City Council shall make the final determination of the number of EDU's to be computing the fair share obligation for any amount shall be consideration of I as described below. shall direct the back for approval 2) If the property owner has already obtained a final map for units conditio1 the financing of Rancho Santa Fe and Olivenhain Road, the property owner shall pay to the net amount due shown above prior to entering into this agreement. 11 e 0 EXHIBIT "B" LEGAL DESCRIPTION CT 85-19 THE MEADOWLANDS Being a subdivision of that portion of the South half of Section 19, and of the Northeast quart of Section 30 in Township 12 South, Range 3 West, San Bernardino base and meridian, in tl City of Carlsbad, County of San Diego, State of California, according to official plat therec described in a deed recorded December 30,1993 in file 1993-0888269. 0 4D r.1 CONSENT AND RATIFICATION OF MEMBERS OF DAREiY CREEUCARLSBAD LLC a California Limited Liability Company The undersigned, who together constitute all of the members of Darby CreeWCarlsbad LLC, a California limited liability company (the “Company”), hereby consent to, ratifl and authorize Jenna Group, Inc., a California corporation which is one of the members-of the Company, to take any and all actions on behalf of the Company with respect to or in anticipation of the subdivision, entitlement and development by the Company of certain real property owned by the Company, generally located in the City of Carlsbad, San Diega County, California, and more particularly described in the attached Exhibit A (the “Property”), including without limitation actions taken on behalf of the Company in connection with any Tentative Maps or any Final Maps with respect to the Property, negotiation, execution and. delivery on behalf of the Company of subdivision improvemenl and other agreements appropriate to such subdivision, entitlement and development of the Property or to the satisfaction of any conditions of approval imposed by the City ol Carlsbad or the designated local agency thereof pursuant to the Subdivision Map Act, Government Code Sections 66410 et seq., actions and applications related to any zoning or rezoning necessary or appropriate to the subdivision and development of the Propert) by the Company and documents necessary for subdivision approvals by the California Department of Real Estate, applications, permits and other documents related to the Company’s ownership, subdivision and development of the Property and the developmenl and construction of residential improvements thereon. The undersigned members hereby ratify and approve any such actions previously taker; by Jenna Group, Inc., for or on behalf of the Company with respect to any matters addressed in the preceding paragraph. This Consent and Ratification of Members of Darby CreeWCarlsbad LLC, a Californis limited liability company, is made as of November 11, 1997. MEMBERS: JENNA GROUP, INC., a California Corporation BY: THE KLINGBEIL COpvlcpANY BY: \ 6k-y Kendni President .-1 0 4D STATE OF KENTUCKY COUNTY OF FAYETTE The foregoing instrument was acknowledged before me this 11th day of November, 1907, by Gary Kendnck, President of The Klingbeil Company, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity and that by his signature on the instrument the person or the entity on behalf of which the person acted executed the instrument. &. L &A k-- Becky Jane$l#n, Kentucky Notary Public 0 0 WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF JEN”N GROUP, INC. Pursuant to the provisions of Section 307 of the California Corporations Code, the undersigned, constituting the sole member of the Board of Directors of Jenna Group, Inc., a California corporation (“Corporation”), does hereby dispense with the formality of a meeting of directors and does hereby adopt the following resolutions: 1. Authority of President RESOLVED, that John T. Newcomb, as President of the Corporation, be, and he hereby is, authorized and directed to negotiate, execute and deliver, in the name and on behalf of the Corporation, all agreements, documents, certificates, or other instruments, which he deems necessary or appropriate to effect any and all transactions which he deems to be in the best interests of the Corporation. DATED: September 25, 1997 C:/my documents/lori levinehenna group/written consent.doc e 0 December 31,1997 Mr, John T, Newcomb Jenna Group, Inc. 3101 Villa Way Newport Beach, CA 92663 RE: FINAL MAP FOR CT 85-19, MEADOWLANDS Enclosed please find a copy of the conformed Council agenda bill, Resolution No. 97-716 and 97-717, and a copy of the signed Petition, Waiver and Consent to Creation of a Community Facilities District. These documents were approved by Council at the December 16,1997, meeting. (Due to the holidays there was some delay in processing for City signatures.) If you have any questions regarding the Final Map you will need to call Mike Shirey in the City’s Engineering Department, at (760) 438-1 161 , Ext. 4388. KATHLEEN D. SHOUP Sr. Office Specialist . r December 31, 1997 County Recorder PO Box 1750 San Diego CA 92112-4147 Enclosed for recordation is the following described document: Petition, Waiver and Consent to Creation of a Community Facilities District and Agreement to Pay Fair Share Cost APN: 223-020-1 6, 21, & 222-1 60-41 & 42; CT 85-1 9 Darby CreeWCarIsbad, LLC Also enclosed are instructions on how the City is to be billed for the recordation fees incurred. Thank you for your assistance with this item. <- b+ KATHLEEN D. SHOUP Sr. Office Specialist 1200 Carlsbad Village Drive - Carlsbad, California 92008-1 989 - (61 9) 434-280