HomeMy WebLinkAboutCT 90-15; Aviara Land Associates; 1992-0011004; Drainage Fee Agreement/Release441 ZL--j ~~~~E#~~ ‘iOQ4
RECORDING REQUESTED BY AND ) 08-ml+1995 Q3:28 ffl
WHEN RECORDED MAIL TO: 1 zFFl:l#. ;ECCl;lg:
CITY OF CARLSBAD
i
$#j [);rt':n ggqy pErg;ypg; flgyt
1200 Elm Avenue fiH!{ETTE E!,!$HS ‘i C?ilHTY REK!RDEfi
Carlsbad, California 92008 ) RF: !!*$Q FEES: ??, $
#: 17,$
Space abov fir: 1 nn i. vu
Parcel No. 215-040-18, 21 & 22, 215-070-25
AGREEMENT TO PAY DRAXNAGE FEES AS REQUIRED BY THE GROWTH MANAGEMENT PROGRAM AND THE ADOPTED LOCAL FACILITIES MANAGEMENT PI&W FOR ZONE 19
THIS A~~~~'is entered into this ,$' 4 day of
izlzkli, dizL by and between Aviara Land Associates Limited
Partnershgp, A Delaware Limited Partnership hereinafter referred
to as *Develop&r I) whose adcfress is 2011 Palomar Aixport Road,
#206, Carl&ad CA 92008 and THE CITY OF CARLSBAD, a iunicipal
corporzltion of the State of California, hereinafter referred to
as ,ICity*@ %&as& address is 1200 Elm Avenue, Carlsbad, California,
92008.
WITNESSETH:
WHEREAS, D&vdiCKoper is the owner of the real property
described on Exhibit )lA":, attzkch~d hereto and made 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:
a 124 lot/118 dwelling unit tentative tract map on 54.6 acres of
land on said Property, which Development carries the proposed
name of Aviara Planning Area 24, Carlsbad Tract 90-15 and is
hereinafter referred to as llDevelopmentlW; and
AGREEMENTS AG-9.frm 1 REV. 8/23/90
/4 -42
WHEREAS, Developer filed on the 4th day of April, 1990, with
the City as a request for a tentative tract map for Aviara
Planning Area 24 hereinafter referred to as "Request"; and
WHEREAS, On March 31, 1989 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
this referen
.( _" .() -.~, ,(_( and is incorporated by sr; :i'ri' f (,l,( ,_i i-q -:;-,. )E zr.::"' I( n( ,I" ~,, “ ho_ ,,O' ;..i i ‘(: (),( : WHEREAS@ of the
6, oh &Se with the
performance stan
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 and facilities; and therefore, Developer proposes
to satisfy the Local Facilities Management Plan for Zone 19 by
AGREEMENTS AG-9.frm 2 REV. 8/23/90
-- 443
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 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 19 as
may be detailed in said plan &nd incorporated by reference and as
determined through U&e rmfised Master Drainage Plan necessary to
provide drainage ~Pacilities in conformance with the City's Growth
Management p&@rmance standard. This drainage fee shall be in
addition to any fees, dedications or improvements required
pursuant to T%kles 18, 20 and 21 of the Carlsbad Municipal Code.
3. This agreement and the drainage fee paid pursuant
hereto'hre‘regufred to ensure the consistency OP the Development
with the Cityss General Plan, the Growth Management Program and
the Local Faailities Management Plan for Zone 19. If the fee is
not paid as prcvided herein, the City will not have the funds to
provide drainage facilities and services, and the Development
will not be cunsistent with the General Plan, the Growth
Management Program or the Local Facilities Management Plan for
Zone 19 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 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
AGREEMENTS AG-9.frm 3 REV. 8/23/90
m- h- 444
Carlsbad Municipal Code, or any other provision of law. Payment
shall be due 30 days from 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 C~~~~~a~~i~i~al Code, or any provision
of law.
5. r agmrk to construct, or participate in
financing the canstructfon af public facilities and improvement
identified in *he citywide facilities and improvements plan or
the Local Facil%ties 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 paed'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 rdetermk%es the need exists to provide the facilities
and sufficient funds from the payment of this and similar fees
are available.
7. Subject to p&r$qrq$hs 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
AGREEMENTS AG-9.frm 4 REX. 8/23/90
- A
445
the section, City, upon request of Developer, may allow
additional time to pay the drainage fee.
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 fur W&project or both upon 15 days
written notice to Developer of the revocation or denial.
10. Any naf5& fro@ one party to the other shall be in
writing, and &hall be dated and signed by the party giving such
notice or by a duly authorised representative of such part. Any
such notice shall not be effective for any purpose whatsoever
unless served fn one of the following manners:
l&3.. If notice is given to the City by' personal
delivery thereef to the City or by depositing sama 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 ai the City Manager, postage and prepared and
certified.
10.2. Sf 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
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
AGREEMENTS AG-9.frm 5 REV. 8/23/90
’ .
- - 446 m -
ag,reement, regardless of the nature of the loss or damage.
12. This agreement and the covenants contained herein shall
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 sb&k~“be tiecarded but shall not create
a lien or securi;l=y lint&rest in the Property. When the
obligations of this agre&mt have been satisfied and appropriate
fee paid to record a release, City shalP record the release.
14. The prevailing party in any dispute between the parties
shall bl$ the right to recover from the non-prevailing party all
costs and attorney's fees expanded in the course of such dispute.
Es. 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
AGREEMENTS AG-9.frm 6 REV. 8/23/90
- 447 ? /-- -
receipt by Developer. Notices required to be given to Developer
shall be addressed as follows:
Hillman Properties 2011 Palomar Airport Road, #206 Carlsbad, CA 92008
19 9H xecuted by Developer this 27th day of September I -0
DEVELOPER: CITY OF CARLSBAD, a municipal corporation of the State of Aviara Land Associates Limited California Partnership, A Delaware Limited Partnership, formerly Pacific Rim Lana Assczciate?s Limited Par#zn@rship, a Delaware Limited Partnership, as Inner
d Company, A Delaware n, A General Partne
Ted L, HOQver, Attest: Assistant Secretary 2R- *
Development Company, ALETHA L. RAUTENKWZ rnia Corporation, City Clerk
By: b&A $@?---, Ted L. Hoov8 I Assistant Secretary
(Proper notarial acknowledgement of execution 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.
c!JE ~,
Deputy City Attor e /* L* w
AGREEMENTS AG-9.frm 7 REV. 8/23/90
-_ - - - 448
STATE OF CALIFORNIA
COUNTY OF San Diego
I 1 ss.
I
On September 27. 1991 before me, the undersigned, a Notary Public in and for
said State, personally appeared D.L. Clemens, personally known to me 7 . . . 3 to be the person who executed the within instrument as the Vice President and Ted L. Hoover personally known to me me . . C to be the person who executed the within instrument as the
Assistant Secretary of Aviara Land Company, a Delaware corporation, the corporation that executed the within instrument on behalf of Aviara Land Associates Limited Partnership, a Delaware Limited Partnership, the partnership that executed the within instrument, and acknowledged to me that such corporation executed the same as such partner and that such partnership executed the same.
WITNESS my hand and official seal.
lcrc/u, a. B$3W&
NOTARY PUBLIC
STATE OF CALIFORNIA
COUNTY OF San Diego
I 1 ss:
I
On Sentember 27. 1991 before me, the undersigned, a Notary Public in and for
said State, personally appeared D.L. Clemens, personally known to me vn . . . 1 to be the person who executed the within instrument as the Vice President, and Ted L. Hoover, personally known to me me . . Sto be the person who executed the within instrument as the Assistant Secretarv of Republic Development Company, a California corporation, the corporation that executed the within instrument on behalf of Aviara Land Associates Limited Partnership, a Delaware Limited Partnership, the partnership that executed the within instrument, and acknowledged to me that such corporation executed the same as such partner and that such partnership executed the same.
WITNESS my hand and official seal.
[.ucm/ a- (9 &p/L- NOTARY PUBLIC
I
. .
--
449 kdV 08-27-91 (MMA)
MARCH 29-90 (DWA)
310,3** SV 10562
10562.00
EXHIBIT "A"
THOSE PORTIONS OF SECTIONS 22 AND 27, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN, IN THE CITY OF
CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING
TO THE OFFICIAL PLAT THEREOF, BEING MORE PARTICULARLY
DESCRIBED AS FOLLOWS:
COMMENCING AT THE NORTHWEST CORNER OF SAID SECTION 27, THENCE ALONG THE NORTH LINE OF SAID SECTION 27 AND ALONG THE NORTH BOUNDARY LINE OF RECORD OF SURVEY MAP NO. 10774, SAID MAP RECORDED OCTOBER 30, 1986 AS FILE NO. 86-494180 AND ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, SOUTH 86O58'35" EAST, 306.21 FEET TO THE TRUE POINT OF BEGINNING;
THENCE CONTINUING ALONG SAID NORTH BOUNDARY LINE THE
FOLLOWING: THENCE SOUTH 86O58'35" EAST, 1012.49 FEET; THENCE NORTH OlO49'26" WEST, 331.02 FEET; THENCE SOUTH 86O57'18" EAST, 660.66 FEET; THENCE SOUTH OlO36'42" EAST, 330.67 FEET;
THENCE SOUTH OO"07'05" WEST, 1340.78 FEET; THENCE SOUTH 87O31'09" EAST, 372.00 FEET; THENCE LEAVING SAID NORTH BOUNDARY LINE SOUTH 02O28'51' WEST, 326.91 FEET,TO A POINT ON THE NORTHERLY RIGHT-OF-WAY LINE OF ALGA ROAD AS DESCRIBED IN
DEED RECORDED JUNE 29,1989 AS FILE NO. 89-345765 OF OFFICIAL RECORDS; THENCE ALONG SAID NORTHERLY RIGHT-OF-WAY LINE NORTH 59O47'00" WEST, 392.63 FEET TO THE BEGINNING OF A TANGENT 1001.00 FOOT RADIUS CURVE CONCAVE TO THE SOUTH; THENCE WESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27°08'OO" A DISTANCE OF 474.04 FEET; THENCE NORTH 86O55'00" WEST, 354.23 FEET, TO THE BEGINNING OF A TANGENT
799.00 FOOT RADIUS CURVE CONCAVE TO THE NORTHEAST; THENCE
NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL
ANGLE OF 73O11'40" A DISTANCE OF 1020.71 FEET; THENCE NORTH
13O43'20" WEST, 338.79 FEET; THENCE NORTH 14O43'00" WEST,
355.88 FEET TO A POINT ON THE EASTERLY RIGHT-OF-WAY LINE OF
POINSETTIA LANE AS DESCRIBED IN DEED RECORDED JUNE 29, 1989
AS FILE NO. 89-345765 OF OFFICIAL RECORDS SAID POINT BEING
THE BEGINNING OF A TANGENT 25.00 FOOT RADIUS CURVE CONCAVE TO THE SOUTHEAST; THENCE NORTHEASTERLY ALONG THE EASTERLY
RIGHT-OF-WAY LINE OF SAID POINSETTIA LANE AND THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 87°30'OO" A DISTANCE OF 38.18 FEET; THENCE NORTH 17°13'OO" WEST, 51.00 FEET; THENCE SOUTH 72O47'00' WEST, 2.76 FEET; THENCE NORTH 17°13'OO' WEST,
51.00 FEET; THENCE LEAVING SAID EASTERLY RIGHT OF WAY LINE,
NORTH 72O47'00" EAST, 40.48 FEET TO THE TRUE POINT OF BEGINNING.
THE HEREINABOVE DESCRIBED PARCEL OF ACRES MORE OR LESS.
THIS LEGAL DESCRIPTION WAS PREPARED
9-sv
DALE A. DAVIS, L.S. 5894 DATE
LICENSE EXPIRES: 12-31-92
LAND CONTAINS 54.593