Loading...
HomeMy WebLinkAboutCT 89-01; Solovy, Myer Trustee; 90-438364; Drainage Fee Agreement/Release‘. ,A’ l , ‘ - _ II P 4 1628 00 438364 up--+ ; ? * 3 ,?;yy$;> Pi I”! -f /- :-.. ,. .::. RECORDING REQUESTED BY AND ) ; : +:,i ..-~. :;; “.-?r’.‘.,- ; ;.ee!..-.2tli !.-G 1 -= _' T1.:..'. : . iiji+I ';.- .c;,; ; WHEN RECORDED MAIL TO: ; f'i'l-? 1 q t+. *i ::x CITY OF CARLSBAD ; &ii!‘i$ 3 i-$&y Q: 55 1200 Elm Avenue I i/i :- ,-* 1.. f ,-: i L 1 I52 Carlsbad, California 92008 ) t2,z .i+ "'ii,+* ; ;' -;<$gyf!fDi - ‘1 .-I II Space above this line for Recorder's use Documentary transfer tax: No Fee Signature of declarant determining tax- firm riaaie City of Carlsbad Parcel No. 223-170-20 AGREEMENT TO PAY DRAINAGE FEES AS REQUIRED BY THE GROWTH MANAGEMENT PROGRAM AND THE ADOPTED LOCAL FACILITIES MANAGEMENT PLAN FOR ZONE 6 II THXS AGREEMENT is entered into this 23~ day 'of G?AQcH -I 1990 by'and between Myer Solovy, Trustee of My& Solovy Revocable Trust‘ and Aaron Magidow, hereinafter referrred to as "Developer 1Q whose address isC/O Robert M- cstrrH?bellDevel~t. Inc, 1568 Highlam Drim, Solar& Beach, CA 92075 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. NXTNBSSETH: WHEREAS, Developer is the owner of the real property described on Exhibit I@Al':, attached hereto and m&de a part of this agreement, hereinafter referred to as "Property"; and WHEREAS, The Property lies within the boundaries of the City; and WHEREAS, Developer proposes a development project as follows: CT 89-01, on said Property, which Development carries the proposed name of La Costa Court and is hereinafter referred to as -. 1629 *WDevelopmentlg; and WHEREAS, Developer filed on the 1st day of January, 1989, with the City as a request for final an 8 unit condominium hereinafter referred to as *%eguestgl; and WHEREAS, On December 16, 1988 Developer entered into an agreement with the City ta 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, Developer and City recognize the correctness of the Local Facilities Management Plan for Zone 6, on file with the City Clerk and incorporated by the reference, and that the City's drainage facdlitiies may be at or near capacity in the drainage sub-bas%h where, this development is located, and may not be available to accmmadate the additional drainage demands on such facilities and Bervices resulting from the proposed Development; and WHEREAS, said plan for Zone 6 requires that all public facilities, including drainage, necessary to serve a development will be available in conformance with the City's adopted performance standard (said Zone Plan is on file with the City Clerk and is incorporated by this reference): ahd WHEREAS, Developer has asked 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 2 1630 and facilities; and therefore, Developer proposes to satisfy the Local Facilities Management Plan for Zone 6 by the payment of drainage fee. NOW, THEREFORE, in consideration of the recitals and the covenants contained herein, the parties agree as follows: 1. That the foregoing recftals 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 6 as may be detailed in said plan anb incorporated by reference and as determined through the revised Msster Drainage Plan necessary to provide drainage Facilities in conformance with the City's Growth Management performance standard. This drainage fee shall be in addition to" atiy fees, dedications or improvements. required pursuant %:rb T%tles 18, 20 and 23 of the Carlsbad Municspal Code. 3. This agreement and the drainage 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 Pllrn for Zone 6. If the fee is not paid as provided herein, the City will not have the funds to provide drainage facilities and servfces, and the Development will not be consistent with the General Plan, the Growth Management Program or the Local Facilities Management Plan for Zone 6 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 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 3 ~ P roviding 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 for the date the drainage fee is 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 Carlslbad Municipal Code, or any provision of law. 5. Developer agrees to construct, or participate in financing the construction of public facilities and improvement identified &i the citywide facilities and improvements plan or the Local P”acil~iti4.m Management Plan to the extent t&at those facilities or improvements are allocated to Developerfs property or project and are not financed by the fees referenced hereto. 6. City agrees to deposit the drainage fees paid pursuant to his 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 available. 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 21 to the extent such permit comply with applicable provisions of law. 8. In the event that the payment required by this agreement 4 1632 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 f 9. In addition to the'other remtifes available to the City, it is hereby agreed that if Developer does not pay the drainage fees specified by this agreemnt the City may revoke the building permit for 'the project or may deny or revoke a Certificate of OccupanOy .J!oU 'es: project or both upon 15 days written notice to Developer-of the revocation or denial. 10. + Any n&ice from one party to the othef sh63.1 be in writings"&& ;$tjiiall be dated and signed by 'the part$? &wing such notice or by a Cpuly authorized 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 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 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 indicated in this agreement or at another place as designated to the City by the Developer in 5 1633 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 agreeme& and the covenants contained herein shall be binding upon and enure to the benefit of the successors, heirs, assigns and tran@ferees of Developer and shall run with the real property atid oreette'~&n equitable servitude upon the real property. 13. Thfs agreement shall be recorded but shall not create a lien or security interest in the Property. When the obligations of this agreement have been satisfied and appropriate he paid to record a release, City shall record the release. 14. The prevai3ing party in any dispute between 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 receipt by Developer. Notices required to be given to Developer shall be addressed as follows: c/O Robert M. (Ihnqkell Develoment, Inc 1568 Highland Drive solana Eeacll, CA 92075 6 1634 bosdqzfLcf;s IN WITNESS WHEREOF, this agreement is executed in wJJ&ZJ?5 nia as of date first written above. CITY OF CARLSBAD a municipal corporatio of the State of California MARTINOREfiYAKforCi%+&M anager 1 ! (C,& ,.” ii I’ ’ ; ” ,’ , $ :’ I +,,,* ‘,’ ,,( ,.’ g ‘: ( )‘,., I ,,3 ,’ BY d,,L ,f ,, ,,, ,'L, /I IO ., - .' ,", ) . (Title) ATTEST: k APPROVED A%' TO PO )JNM()Uv tit&nd= VIV~IH 'C N3Uw :A0 VINCENT F. BIONDO, JR. City Attorney (Notarial acknowledgement of execution by DEVELOPER-OWNER must be attached) . av; KAREN J. l-MA1 TA OEWN CITY ATTORNEY i h 1635 . EXHIBIT "A" LEGAL DESCRIPTION Lot 229 of LA COSTA VALE UNIT NO. 1, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 7457, filed in the Office of the County Recorder of San Diego County, October 18, 1972. .: . a.-. . . . * _. ’ *.: ,’ . . 4 . . . . . - _,:, ‘- .._ GENERAL ACKNOWLEDGMENT GENERAL ACKNOWLEDGMENT No. 201 No. 201 state of fiL/FORIr//P > On this theJ&ay of 4%/Z ~5 fi 19&, before me, Los,Aup c ss. County of L&-y L-c=4 UBL/luO ai 2/q&m soNL&d , the undersigned Notary Public, personally appeared P7YtTA ~,bwv , EllZA9ET H ULlEN Nfttafy Pub&California LOS ANGEL& COUNN (54 personally known to me 0 proved to me on the basis of satisfactory evidence to be the person@) whose name@) 1-S Subscribed to the within instrument, and acknowledged that UC executed it. WITNESS my hand and official seal. nio 722 NATIONAL NOTARY ASSOCIATION . 23012 Ventura Btvd. l P.O. Box 4625 0 Woodland HiI& CA 913654625 . .._ - . . GENERAL ACKNOWLEDGMENT No. 201 Stateot LiF CA ORrElj/A On this lhA%D day of N&& @Al 19&, before me, County of LOS f4 ffJ9 CLgS “’ ~AcZauE~//Vtf d?~z,AR?t§-Z=-f ,kh4d , the undersigned Notary Public, personally appeared ACQUELINE ELIZABETH AHLEN Notary Public-California LOS ANGELES COUNTY ARD/O P7.AQ/ood I ,B personally known to me 0 proved to me on the basis of satisfactory evidence to be the personw whose namq 1s subscribed to the within instrument, and acknowledged that /fE executed it. WITNESS my hand and official seal. 7x10 122 NATIONAL NOTARVASSOClATlON l 23012 Venlom Bhd. 0 P.O. Box 4625 . Woodland Hilly CA 913656625 ..__ . _