Loading...
HomeMy WebLinkAboutCT 01-09; Property Development Centers, LLC; 2014-0497223; Encroachment AgreementRECORDING IS REQUESTED FOR THE BENEFIT OF THE CITY OF CARLSBAD WHEN RECORDED MAILTO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 DOCtt 2014-0497223 NOV 14, 2014 11:04 AM OFFICIAL RECORDS SAN DIEQO COUNTY RECORDER'S OFFICE tmesU. Dronenburg, Jr., COUNTY RECORDER "•tts. 5700 PAGES: III 15 SPACE ABOVE THIS LINE FOR RECORDER'S USE ASSESSOR'S PARCEL NO. PROJECT ID PROJECT NAME RELATED PROJECT ID RELATED PROJECT ID 223-050-72-00 CT 01-09 La Costa Town Square PR 12-38 ENCROACHMENT AGREEMENT This ENCROACHMENT AGREEMENT ("Agreement") is entered into between the CITY OF CARLSBAD ("City") and Property Development Centers, LLC a Delaware limited liability company ("Owner"), in accordance with Chapter 11.16 of the Carlsbad Municipal Code. 1. The Property. Owner is the owner of that certain real property located at the north-east corner of La Costa Avenue and Rancho Santa Fe Road within the City of Carlsbad, San Diego County, California, Assessor's Parcel Number 223-050-72-00, and more particularly described in Exhibit "A", attached hereto and incorporated herein by reference. 2. The Easement. City currently owns an existing easement over, under, and across Owner's property for storm drain facilities which easement is described in Exhibit "B" attached hereto and incorporated by reference. 3. The Encroachment. City hereby covenants and agrees and grants its permission to Owner to allow private storm drain connections, bioretention basins and hardscape improvements to remain in a portion of the storm drain easement. A plat showing the location of the encroachment is attached as Exhibit "C" attached hereto and incorporated by reference. This Agreement is subject to the 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 instaiied Q:\CED\LandDev\PROJECTS\CT\CT Ol\CT 01-09 MAG Properties - LaCosta Town Square-Commercial-Wickham\B and AVENCROACHMENT AGMT (PR 12-38).dOC hereunder, including any loss, damage, or expense arising out of (1) loss or damages to property and (2) injury to or death of persons. (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, or the City Engineer may cause such work to be done and the reasonable cost thereof shall constitute a lien upon the property. (D) Whatever rights and obligations were acquired by the City with respect to the 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. 4. Entire Aareement. This Agreement constitutes the entire agreement between the parties with respect to the subject matter hereof and supersedes and replaces all other agreements, oral or written, between the parties with respect to the subject matter 5. Notices. Any notice which is required or may be given pursuant to this Agreement shall be sent in writing by United States mail, first class, postage pre-paid, registered or certified with retum receipt requested, or by other comparable commerciai means and addressed as follows: If to the City: If to the Owner: City Engineer Jim Reuter, VP Development City of Carlsbad Property Development Centers 1635 FaradayAvenue 5918 Stoneridge Mall Road Carlsbad CA 92008 Pleasanton, CA 94588 which addresses may be changed from time to time by providing notice to the other party in the manner described above. 6. Waiver. City's consent to or approval of any act or omission by Owner shall not constitute a waiver of any other default by Owner and shall not be deemed a waiver or render unnecessary City's consent for approval to any subsequent act by Owner Any waiver by City of any default must be in writing and shall not be a waiver of any other default concerning the same or any other provision of the Agreement. 7. Successors and Assigns. This Agreement shall be binding and inure to the benefit of the parties hereto and their respective legal representatives, successors, and assigns. Owner agrees to incorporate this agreement by reference in any subsequent deeds to the property, but any failure to do so does not invalidate this provision. /// /// /// 2 Q;\CED\LandDev\PROJECTS\CT\CT 01\CT 01-09 MAG Properties - LaCosta Town Square-Commerelal-WickhamVB and A\ENCROACHMENT AGMT (PR 12-38).doc /// /// 8. Capacity. Each party represents that the person(s) executing this Agreement on behalf of such party have the authority to execute this Agreement and by such signature(s) thereby bind such party. IN WITNESS WHEREOF, these parties hereto have executed this Agreement on this jg^Hv day of ^/^f^^VkL^ 20 iZ . OWNER By: f (Sign Here) (Print Name Here) By: (Sign Here) (Print Name Here) CITY OF CARLSBAD, a municipal corporation of the State of California GLEN K.VAN PESKI City Engineer i.7/^i Exp. 12/31/2012 APPROVED AS TO FORM: RONALD R. BALL City Attorney By: Assistant Citw^ttorney Q:\CED\LandDev\PROJECTS\CT\CT 01\CT 01-09 MAG Properties - LaCosta Town Square-Connmercial-Wickham\B and A\ENCROACHMENTAGMT (PR 12-38).doc CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of On l0iB>V/ad^\ before me, S^SaA S'^SQ (i^ Z kJoklf^l PuUlC. I Da3 Here Insert Name and idle of the Officer j personally appeared Name(s) of Signer(s) SUSAN S. SAtNZ Commission # 1922709 I Notary Public - Callforrtia \ San Diego Countjj • ^ jyi^ Comm. Expires Jan 22, 201 S j Place Notary Seal Above OPTIONAL who proved to me on the basis of satisfactory evidence to be the person(s). whose name(s) is/aw. subscribed to the within instrument and acknowledged to me that he/she/thgy executed the same in his/her/thetf authorized capacity (ies), and that by his/her/their signature(«) on the instrument the person(»), or the entity upon behalf of which the person(9') acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: Signature of Notary Public I j \MAI ^>>^ Though the information beiow is not required by iaw, it may prove vaiuable to persons relying on the document and couid prevent fraudulent removal and reattachment of this form to another document Description of Attached Document Title or Type of Document: _ Document Date: Number of Pages:. Signer(s) Other Than NamedAl Capacity(ies) Claimed by Signer(s) Signer's Name: • Corporate Officer — Title(s): • Individual • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: RIGHT THUMBPRINT OF SIGNER Top of thumb tiere Signer Is Representing: Signer's Name: Corporate Officer — Title(s): • IncHvidual • PartneNr • Limited • General • Attorney in Pspt • Trustee • Guardian or Conserval • Other: RIGHT THUMBPRINT OFSIGNER Top of thumb here © 2010 National Notary Association • NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) 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 CALiFORNiA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Alameda On 10-15-12 Date personally appeared _ } before me, Barbara J. Winter, Notary Public Jim Reuter Here Insert Name and lltle of the Officer Name(s) of Slgner(8] BARBARA J. WINTER ' i COMM. #1842566 z Notary Public • California § Contra Costa County My Comni. Expires Mar^29^2013 [ who 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 adcnowledged 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), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS myJiand and official seal Place Notaiy Seal Above Signature OPTIONAL Though the infonnation below is not required by law. it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this fonn to another document Descrlmimi of Attached Document Title or Type ofDscument: Document Date: 'of Pages:. Signer(s) Other Than Named Ab^ CapacityOes) Claimed by Signer(s) Signer's Name:. • Individual • Corporate Officer — Tltle(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conserve • Other:. Top of thumb here RIGHT THUf.lBPRINT OF SIGNER Signer's Name: individual • Cbcgorate Officer — Tjtle(s): • PartrfeN— • Limited • General • Attorney ir^^ct • Trustee • Guardian or Conse? • Other: RIGHTTHUMBPRINT OF SIGNtH Top of thumb here i7NatlonalNolaryAssodalion«9350DeSoto*»».,P.O.Box2402-Chalsvmrlh,CA 91313-240a'vn*w.Nationalltotary.oi3 ltem#S907 Roorder:CallToll-Fi9e1-800-876-6827 Q:\CED\LandDevVPROJECTS\CT\CT 08\CT 08-03 La Costa Townsquare - WIckhamVB & AVFAfTHFUL PERFORMANCE WARRANTY BOND (DWG 475-2 Residential) doc REV. 02/04/97 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 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Alameda On 10-15-12 } Date personally appeared before me, Barbara J. Winter, Notary Public David Moreno Here Insert Name and Title of the OfUcsr Name(s) ol Slgner(3) BARBARA J.WINTLR " \ COMM. #1842566 z Notary Public - California g , Contra Costa County Mv Comm. Expires Mar. 29.2013 [ who 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 acknowledged to me that he/sheAhey executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the pereon(s) acted, executed the instmment. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Place Notary Seal Atjove Signature OPTIONAL Though the Infonvation below is not required law, it may prove valuable to persons relyM on the document . and could prevent fraudulent removal and reattadiment of this form to anothej^ument DescriDtion of Attached Document Title or Typ^f Document: Document Date: Slgner(s) Other Than Nai CapacltyO'es) Claimed by Sig Signer's Name: • Individual • Corporate Officer — Title(s): • Partner — • Limited • Generj • Attorney in Fact • Trustee • Guardian or ConsecyStor • Other: Q.\CED\LandDev\PROJECTS\CT\CT 08\CT 08-03 La Cosla Townsquare - Wickham\B & A\FAITHFUL PERFORMANCE WARRANTY BOND (DWG 475-2 Residential) doc REV. 02/04/97 EXHIBIT "A" PR 12-38 LEGAL DESCRIPTION PARCEL 2 OF PARCEL MAP NO. 20982 IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA RECORDED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY ON JULY 11, 2012 AS DOCUMENT NO. 2012-0402964 OF OFFICIAL RECORDS. SEPTEMBER 26, 2012 J.N. 10-1290 PAGE 1 OF 1 EXHIBIT "B" PR 12-38 LEGAL DESCRIPTION AN EASEMENT FOR STORM DRAIN PER THE FINAL MAP FM 01-09, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA. 1^ April 12, 2013 J.N. 10-1290 PAGE 1 OF 1 EXHIBIT 'C DETAIL 'H' T-DETAIL f DETAIL r EXISTING EASEMENTS |T| 20' WIDE STORM DRAIN EASEMENT RECORDED PER FINAL MAP FOR FM 01-09. LEGEND EXISmO BOUNDARY EXISTING EASEMENT LEGAL DESCRIPTION PARCEL '2' OF PARCEL MAP 20982 RECORDED JUL Y 11. 2012 AS FILE NO 2012-0402964. DETAIL G PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBIT C CONSULT A/\\ T S 2710 Loker Avenue West, Suite 100, Carlsbad, Ca 92010 760-931-7700 www.ODayConsultants.com DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON, CA 94588 (925) 738-1232 SHEET 1 OF 7 SHEETS A.P.N. 223-050-72 l;\001017\_Comtnefciol\Encfoochfnant Agreem en l\1 OMN _Pfi1238-En c_Agmt-PlanB. dwg Sep 04, 2014 1:59pm Xrefs: 1090PGRO-CC8; 1090PUTI.-CC6: fOMPMAP-CCB; 109QKGRC; lOSCPG-TXT-CCe; lOMPGRO-OS; 1090PUTL-PH3: 1090PMAP-BDY; I090PGRQ-CC6-PH2 EXHIBIT 'C PUBLIC STORM DRAIN PRIVATE STORM DRAIN f A f DETAIL A PRIVATE STORM DRAIN PUBLIC STORM DRAIN BIORETENWN BASIN PRIVATE STORM DRAIN 0' 40' PRIVATE STORM DRAIN PRIVATE STORM DRAIN SCALE: 1" = 40' DETAIL 'B' ENCROACHMENT EXISTING EASEMENTS I. PRIVATE STORM DRAIN 2 BIORETENTION BASIN |T| 20' WIDE STORM DRAIN EASEMENT RECORDED PER HNAL MAP FOR FM 01-09. LEGEND EXISTING EASEMENT PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBIT 'C CONSULT An\ T S DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON. CA 94588 (925) 738-1232 SHEET 2 OF 7 SHEETS 2710 Loker Avenue West, Suite 100, Carlsbad, Ca 92010 760-931-7700 www.ODayConsultants.com A.P.N. 223-050-72 \001017\_Commerdal\Encroochment A9reement\1090N_PRI238-Enc_Agint-Plone.di(iq Sep 04. 20U 1:59piii >efa: lOSSfiRD-CCfl: 1090PUTL-CC6i 11M0PMAP-CC6: 109QKGR0; lOSOPG-TXT-CCS; 1090PGRO-QS; 1(raDPUTL-PH2: 1090PMAP-BDY; 1090PGRD-CC6-PH2 EXHIBIT 'C PRIVATE STORM DRAIN PUBLIC STORM DRAIN PRIVATE STORM DRAIN DETAIL 'C PRIVATE STORM DRAIN BIORETENTION BASIN PUBLIC STORM 0' TREATMENT BASIN 40' PRIVATE STORM DRAIN DETAIL V SCALE: 1" = 40' ENCROACHMENT EXISTING EASEMENTS I. PRIVATE STORM DRAIN ^ BIORETENTION BASIN [T] 20' WIDE STORM DRAIN EASEMENT RECORDED PER RNAL MAP FOR FM 01-09 LEGEND EXISTING EASEMENT PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBIT 'C DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON, CA 94588 (925) 738-1232 SHEET 3 OF 7 SHEETS ^07017^CQmmercml\EncrOTchmoit Agreemerl\1090N_PR123fl-Enc_AQmt-R«iB.iJwg S«p OrioTTTMpm •retK 1095PGRD-CC6: 109QWJTL-CC6; 1M0P«AP-CC6: lOMKGRO; 109*G-TKT-CC6; 1090PGRO-OS: 109OPU 2710 Loker Avenue West, Suite 100, Carlsbad, Ca 92010 760-931-7700 www.ODayConsultants.com A.P.N. 223-050-72 'UU-PH2; 1090PMAP-BDY; 1090PGRD-CC6-PH2 BIORETENTION BASIN W PUBLIC ^ STORM DRAIN EXHIBIT 'C PRIVATE STORM DRAIN PUBLIC STORM DRAIN DETAIL T PRIVATE STORM DRAIN PUBLIC STORM DRAIN PRIVATE STORM DRAIN 0' FIRE HYDRANT LATERAL m MONTEBEUO PRIVATE •^ STORM DRAIN 40' FUTURE BLDG. 14 DETAIL V SCALE: 1" = 40' ENCROACHMENT EXISTING EASEMENTS 1. PRIVATE STORM DRAIN 2 BIORETENTION BASIN J. FIRE HYDRANT LATERAL Q] 20' WIDE STORM DRAIN EASEMENT RECORDED PER HNAL MAP FOR FM 01-09. LEGEND EXISTING EASEMENT PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBIT C DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON, CA 94588 (925) 738-1232 SHEET 4 OF 7 SHEETS 2710 Loker Avenue West, Suite 100, Carlsbad, 760-931-7700 www.ODayConsultants.com Ca 92010 APN 223-050-72 A001017\_CommercIal\Encroachment A9reement\1090N_PR1238-Enc_Agml-PlanB.dwg Sep 04, 2014 1:59pm Xrefs; 1090PGRD-CC6; 1090PUTL-CC6; 1090PMAP-CC6: 1090KGRD; 1090PG-TXT-CC6; 1090PGR0-0S; 1090PUTL-PH2; 1090PMAP-BDY: 1090PGRD-CC6-PH2 EXHIBIT 'C OPEN SPACE LOT 19 PRIVATE STORM DRAIN RETAINING WALL PUBLIC STORM DRAIN / PRIVATE STORM DRAIN DETAIL 'G 0' 40' SCALE: 1" = 40' ENCROACHMENT EXISTING EASEMENTS I. PRIVATE STORM DRAIN 2 RETAINING WALLS 3 BLOCK WAU \J\ 20' WIDE STORM DRAIN EASEMENT RECORDED PFR HNAL MAP FOR 01 01-09 LEGEND EXISTING EASEMENT NO. 55381 PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBIT 'C CONSULT A/>l T S 2710 Loker Avenue West, Suite 100, Carlsbad, Co 92010 760-931-7700 www.ODayConsultants.com DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON, CA 94588 (925) 738-1232 SHEET 5 OF 7 SHEETS A.P.N. 223-050-72 EXHIBIT 'C HRE HYDRANT LATERAL PUBLIC STORM DRAIN SCALE: 1" = 40' DECORAVVE PAVEMENT PRIVATE STORM DRAIN OPEN SPACE LOT 19 PRIVATE STORM DRAIN ENCROACHMENT 1. PRIVATE STORM DRAIN 2 FIRE HYDRANT LATERAL J DECORATIVE PAVEMENT PRIVATE STORM DRAIN EXISTING EASEMENTS \T\ 20' WIDE STORM DRAIN EASEMENT RECORDED PER FINAL MAP FOR FM 01-09 LEGEND EXISVNG EASEMENT PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBIT 'C CONSULT A/H T S 2710 Loker Avenue West, Suite 100, Carlsbad, Ca 92010 760-931-7700 DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON, CA 94588 (925) 738-1232 SHEET 6 OF 7 SHEETS A.P.N. 223-050-72 www.ODayConsultants.com l?^01oT7^ommerciol\Encroochmefi1 k^^l^r^^^^^S^ Xrefs: 1095PCRD-CC6: tOMPU 11-006; ll)90PMAP-CCB; 1090KGRC EXHIBIT 'C •PRIVATE STORM DRAIN SCALE: 1" = 50' OPEN SPACE LOT 24 PUBLIC STORM DRAIN PER 409-4 PRIVATE STORM DRAIN DETAIL 7' ENCROACHMENT PRIVATE STORM DRAIN BIORETENTION BASIN EXISTING EASEMENTS [T] 20' WIDE STORM DRAIN EASEMENT RECORDED PER FINAL MAP FOR FM 01-09. LEGEND EXISTING EASEMENT PR 12-38 CITY OF CARLSBAD APPLICANT: EXHIBTT 'C CONSULT P/H T S 2710 Loker Avenue West, Suite 100, Carlsbad, Ca 92010 760-931-7700 www.ODayConsultants.com DATE: SEPTEMBER 1, 2014 PROPERTY DEVELOPMENT CENTERS, LLC 5918 STONERIDGE MALL RD PLEASANTON, CA 94588 (925) 738-1232 SHEET 7 OF 7 SHEETS A.P.N. 223-050-72 Xrefs; 1 (MOPGRD-CCB; 1090PUTL-CC8; 109OPMAP-CO8; 109(B<GRD;