HomeMy WebLinkAboutCT 85-17; Huntington Beach Company; 1991-0616245; Drainage Fee Agreement/ReleaseRECORDING REQUESTED BY AND WHEN RECORDED MAIL TO:
CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008
200
Parcel No. 212-041-06, 07, 08. 09, 10 & 11
AGREEMENT TO PAY DRAINAGE FEES AS REQUIRED BY THE GROWTH MANAGEMENT PROGRAM AND THE ADOPTED LOCAL FACZLXTIES MANAGEMENT PLAN FOR ZONE 5 PE 2,9X.27. CT 85-27.
THIS AGREEMENT is %nter%d into this f3 -t-L" day of
*,199 by and between Huntington Beach Company a California
Corporation, hereinafter referred to as llDev%lopergg whose address
is 18300 Von Karman, Suite 850, Irvine, CA 92715 and THE CITY OF
CARLSBAD, a municipal corporation of the State of California,
hereinafter referred to as IcCityl' whose address is 1200 Elm
Avenue, Caslrabad, California, 92008.
WITNESSETH:
WHEREAS, Developer is the owner of the real property
described on Exhibit @A":, attached hereto and made a part of
this agreement, hereinafter referred to as "PropertyI'; and
WHEREAS, The Props&y lies; within the boundaries of the
City: and
WHEREAS, Developer proposes a development project as
follows:
industrial business park composed of 26 lots on said Property,
which Development carries the-pr.oposed name of College Business
Park CT 85-17 and is hereinafter referred to as I'Development";
and
WHEREAS, Developer filed on the 15th day of May, 1985, with
AGREEMENTS AG-9.frm 1 REV. 8/23/90
(-?F >._ i /”
- ,
,‘s ’ ‘, .
the City as a request for tentative tract ma IPQ reinafter
referred to as llReguest'*; and
WHEREAS, On September 17, 1990 Developer entered into an
agreement with the City to pay Public Facilities fees of 3.5
percent of the building permit valuation. A copy of the
agreement is on file with the City Clerk and is incorporated by
this reference.
WHEREAS, Dev%lop%r and City recognize the correctness of the
Local Faciliticas Manag%m%nt Plan for Zone 5, on file with the
City Clerk and incorporated by the referencra, and that the City's
drainage facilities may be at or near capacity in the drainage
sub-basin where this development is located, and Bay not be
available to accommodate the additional drainage dmands on such
facilitiies and services resulting from the proposed D%v%lopment;
and
WHEREAS, said plan for Zone 5 requires that a31 public
facilities, including drainage, necessary to serve a development
will be available in conformance with the City's adopted
performance standard (safd Zone Plan is on'fiP% with the City
Clerk and is incorporated by this reference); and
WHEREAS, Develop%r has arked the City to find that drainage
facilities and services will be available to meet the future
needs of the Development as it is presently proposed; but the
Developer is aware that the City cannot and will not be able to
make any such finding without financial assistance to pay for
such services and facilities: and therefore, Developer proposes
to satisfy the Local Facilities Management Plan for Zone 5 by the
payment of drainage fee.
NOW, THEREFORE, in consideration of the recitals and the
AGREEMENTS AC-9.frm 2 REV. 8/23/90
. . .‘.
h - 202
covenants contained herein, the parties agree as follows:
1. That the foregoing recitals are true and correct.
2. The Developer shall pay to the City a drainage fee as
required by the Local Facilities Management Plan for Zone 5 as
may be detailed in said plan and incorporated by reference and as '
determined through the revised Master Drainage Plan necessary to
provide drainage facilities in conformance with the City's Growth
Management performanc% staiildard, This drainage fee shall be in
addition to any fees, dedications or improviements required
pursuant to Titles 18, 20 and 21 of the Carlsbad Municipal Code.
3. This agreement and the drainaga fee paid pursuant
hereto are required to ensure the consistency of the Development
with the. City*s General Plan, the Growth Management Program and
the Local Facilities Management Plan for Zone 5. If the fee is
not paid as provided herein, the City will not have the funds to
provide drainage facilities and services, and the Development
will not be consistent with the General Plan, the Growth
Management Program or the Local Facilitie% Management Plan for
Zone 5 and any approval ur permit for the Development shall be
void. No building or other construction permit or entitlement
for use shall be issued until the: drainage facilities fee is paid
or this agreement is executed.
4. That Developer agrees to pay the drainage fees
identified by the City Council as necessary to pay for the cost
of providing the drainage improvements or facilities which are
required by the Growth Management Program and the revised Master
Drainage Plan, or any other provision of Chapter 21.90 of the
Carlsbad Municipal Code, or any other provision of law. Payment
shall be due 30 days from the date the drainage fee is
AGREEMENTS AG-9.frm 3 REV. 8/23/90
. .
I . . :
. .
h cl 233
established. Developer hereby waives his right to challenge said
drainage fees. Developer further waives any rights to pay the
drainage fees referred to herein under protest and that any
protest shall immediately subject the project to the provisions
of Section 21.90 of the Carlsbad Municipal Code, or any provision
of law.
5. Developer agrees ta construct, or participate in
financing the construction of public facilities and improvement
identified in the citywide facilities and improvements plan or
the Local Facilities Management Plan to the extent that those
facilities or improvements are allocated to Developer's property
or project and are not financed by the fees referenced hereto.
6, City agrees to deposit the drainage fees paid pursuant
to this agreement in a drainage fund for the financing of
drainage facilities as needed in the City of Carlsbad when the
City Council determines the need exists to provide the facilities
and sufficient funds from the payment of this and similar fees
are availably,
7. subject to paragraphs 3 and 4, the City agrees to issue
building and other development permits pursuant to the provisions
of the Carlsbad Municipal Code Title 18, 20, and 21to the extent
such permit comply with applicable provisions of law.
8. In the event that the payment required by this
agreement is not made when due the City may pursue any remedy,
legal or equitable (including those specifically referred to
herein), against the Developer and the Developer's successors,
heirs, assigns and transferees. Without waiving its rights under
the section, City, upon request of Developer, may allow
additional time to pay the drainage fee.
AGREEMENTS AC-9.frm 4 REV. 8/23/90
‘< . . .
. . ’
. . .
Yr 2 0 4
9. In addition to the other remedies available to the
City, it is hereby agreed that if Developer does not pay the
drainage fees specified by this agreement the City may revoke the
building permit for the project or may deny or revoke a
Certificate of Occupancy for the project or both upon 15 days
written notice to Developer of the revocation or denial.
10. Any notice from une party to the other shall be in
writing, and shall be dated and signed by the party giving such
notice or by a duly autharized representative of such part. Any
such notice shall not be effective for any purpose whatsoever
unless served in one of the following manners:
10.1. If notice is given to the City by personal
delivery thereof to the City or by depositing same in the United
States Hail, 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 and prepared and
certified.
10.2. 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 indicmted in this agreement or at
another place as designated to the City by the Developer in
writing, postage prepaid and certified.
11. The City shall not, nor shall any officer, employee of
the City, be liable or responsible for any loss or damage
happening or occurring to Developer's building for the exercise
of any of the remedies provided to the City pursuant to this
agreement, regardless of the nature of the loss or damage.
12. This agreement and the covenants contained herein shall
AGREEMENTS AG-9.frm 5 REV. 8/23/90
. . .- .-:
, 205
be binding upon and enure to the benefit of the successors,
heirs, assigns and transferees of Developer and shall run with
the real property and create an equitable servitude upon the real
property.
13. This agreement shall be recorded but shall not create
a lien or security interest in the Property. When the
obligations of this agreementhavebeen satisfied and appropriate
fee paid to record a release, City shall record the release.
14. The prevailing party in any dispute IbetWeen the parties
shall be the right to recover from the non-prevailing party all
costs and attorney@s fees expanded in the course of such dispute.
15. Except as otherwise provided herein, all notices
required or provided for under this agreement shall be in writing
and shall be delivered in person or served by certified mail
postage prepaid. Delivery of notice to Developer 'shall be
presumed to have been made on the date of mailing regardless of
///
///
//I
///
///
///
///
///
///
///
///
///
///
AGREEMENTS AG-9.frm REV. 8/23/90
.
,
8
,
il
e m
receipt by Developer. xv3 Notices required to be given to Developer
shall be addressed as follows:
Lawrence M. Netherton, Vice President Huntington Beach Company 18300 Von Karman, Suite 850
Irvine, CA 92715
Executed by Developer this
19$?/ .
s-%/day of -&?k&k& I
CITY OF CARLSBAD, a municipal corporation of the State of California
Lawrence M ~Netherton
(print nam;? here)
Vice Punt.
(title and organization of signatory)
By:
MichaelK, Mavens (print name here)
Assistant .Sewe airv (title and orgakization of signatory)
(Proper notarial acknowledgement of exeoution by DEVELOPER must be attached)
(President or vice-president and secretary or assistant secretary
must sign for corporations. If only one officer signs, the
corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.)
APPROVED AS TO FORM:
VINCENT F. BIONDO, JR.
By:/ ,.2., G (apcnQ
Deputy City Attorney
AGREEMENTS AG-9.frm 7 REV. 8/23/90
CORPORATE ACKNOWLEDGMENT 20’9 NO. 202
State of California
County of Orange
On this the-..-.- 25 day of October 1991, before me,
JoseDhine Hoval I
the undersigned Notary Public, personally appeared
Laurence M. Netherton
KZ personally known to me
ccc
to be the person(Kj who executed the within instrument as Vice President Non behalf of the corporation therein
named, and acknowledged to me that the corporation executed it.
nd official seal.
NATIONAL NOTARY ASSOCIATION . 23012 Ventura 13~3. l ~0. BOX 4625 * woodland Hills. CA 91364
LL-PURPOSE ACKNOWLEDOMENT NO 2(
State of Oa
u
County of w >
On m 2:) /&j before me, 5. I!- . .D0W@fi WSk
DATE NAME. TITLE OF OFFICER E.G., “JANE DDE, NOTARY P”SL,C”
personally appeared mhL4 K. f?wqeR_ -
NAME(S) O&GNER(S)
W personally known to me - OR - 0 proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are
subscribed to the within instrument and ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s),
orthe entity upon behalf of which the person(s)
acted, executed the instrument.
Witness my hand and official seal.
SIGNATURE OF NOTARY
CAPACITY CLAIMED BY SIGNER
0 INDIVIDUAL(S)
Bf- CORPORATE /%j d
OFFICER(S) Se
+
0 PARTNER(S)
0 ATTORNEY-IN-FACT
0 TRUSTEE(S)
t-J SUBSCRIBING WITNESS
0 GUARDIAN/CONSERVATOR
0 OTHER:
SIGNER IS REPRESENTING:
AlTENTlON NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to unauthorized document.
THIS CERTIFICATE Title or Type of Document MUST BE ATTACHED
TO THE DOCUMENT Number of Pages
DESCRIBED AT RIGHT: Signer(s) Other Than Named Above
0 1991 NATIONAL NOTARY ASSCXIATION - 8236 Remmet Ave. * P.O. Box 7184 - Canoga Park. CA91304-71
EXHIBIT “A” -
208
THAT PORTION OF LOT G OF RANCH0 AGUA HEDIONDA, IN THE CITY OF
CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AS SHOWN ON THE
PARTITION MAP THEREOF NO. 823, FILED IN THE OFFICE OF THE COUNTY
RECORDER OF SAID SAN DIEGO, COUNTY, NOVEMBER 16,1896, BEING A PORTION
OF THAT CERTAIN PARCEL SHOWN AND DESIGNATED AS “DESCRIPTION NO. 3,78.07
ACRES” ON RECORD OF SURVEY MAP NO. 5715 FILED DECEMBER 19, 1960 IN THE
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, LYING NORTHERLY OF THE
CENTER LINE OF COUNlY ROAD SURVEY NO. 1534 AS SHOWN ON SAID RECORD
OF SURVEY MAP NO. 5715 (NOW KNOWN AS PALOMAR AIRPORT ROAD), AND
PARCELS 1 THROUGH 4 OF PARCEL MAP NO. 6331, FILED SEPTEMBER 8,1977 AS
FILE NO. 77-369645 OF OFFICIAL RECORDS IN THE OFFICE OF THE COUNTY
RECORDER OF SAID SAN DIEGO COUNTY.
LEROY-C. BODAS R.C.E. 22312
No. C 22312