Loading...
HomeMy WebLinkAboutPR 09-27; Britton, Douglas R and Renee M; 2009-0420274; Encroachment AgreementRECORDING IS REQUESTED FOR THE BENEFIT OF THE CITY OF CARLSBAD WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 pf DOC# 2009-0420274 JUL28, 2009 4:19 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L B U T LE R. CO U N TY R E CO R D E R FEES: 0.00 PAGES: 8 SPACE ABOVE THIS LINE FOR RECORDER'S USE ASSESSOR'S PARCEL NO.: PROJECT ID: PROJECT NAME: RELATED PROJECT ID: RELATED PROJECT ID: 214-460-64 PR Ofl-£7 916 ROSEMARY AVENUE PR 09-27 RW 09-108 ENCROACHMENT AGREEMENT This ENCROACHMENT AGREEMENT ("Agreement") is entered into between the CITY OF CARLSBAD ("City") and Douglas R. Britton and Renee M. Britton, husband and wife as joint tenants ("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 916 Rosemary Avenue, within the City of Carlsbad, San Diego County, California, Assessor's Parcel Number 214-460-64, and more particularly described in Exhibit "A", attached hereto and incorporate herein by reference. 2. The Easement. City currently owns an existing easement over, under, and across Owner's property for General Utility and Access purposes 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 decorative pavers to remain in a portion of the general utility and access asement. 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 installed hereunder, including any loss, damage, or expense arising out of (1) loss or damages to property and (2) injury to or death of persons. 1 H:\Development Services\PROJECTS\PR FILES\PR 09\PR 09-27 Britton Residence - Ontiveros\ENCROACHMENT AGMT, Revised 1-10- 08.doc (C) The Owner must remove or relocate any part of the encroachment *1 ^ ^) 4 within ten (10) days or such other time as specified in the notice-*3 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 Agreement. 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 return receipt requested, or by other comparable commercial means and addressed as follows: If to the City: If to the Owner: City Engineer Douglas and Renee Britton City of Carlsbad 916 Rosemary Avenue 1635 Faraday Avenue Carlsbad CA 92008 Carlsbad CA 92008 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 H:\Developmenl Services\PROJECTS\PR FILES\PR 09\PR 09-27 Britton Residence - Ontiveros\ENCROACHMENT AGMT, Revised 1-10- 08.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 J^^I _ day of OWNER Douglas R, Britton and Renee M. Britton, husband ana wife as jeinMenan / (Sign Here) Pouglas R. Britton (Sign Here) Renee M. Britton (Print Name Here) CITY OF CARLSBAD ROBERT T. JOHNSON, JR., P.E. City Engineer David A. Hauser, Deputy City Engineer RCE 33081 Exp. 06/30/2010 APPROVED AS TO FORM: RONALD R. BALL City Attorney By: Deputy City Attorny H:\Development Services\PROJECTS\PR FILESVPR 09\PR 09-27 Britton Residence - Ontiveros\ENCROACHMENT AGMT, Revised 1-10- 08.doc State of California county of * 8\90 on DLJ~.!D? beforeme, C)~;PNIC~&- personally appeared r) ouq \a% who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that Mdthey executed the same in 4Wber/their authorized capacity(ies), and that by bWw/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 my hand and official seal. OPTIONAL Though the lnfomtion below & not required by law. it may prwe veluable to pemm mlyfng on the document and couldpm~mni fraudulent reml and reattachment of this form to anolher document. Description of Attached Document Title or Type of Document: &fit Q--~W Document Date: ~LP l as I w Number of pages: 3 Signer(s) Other Than Named Above: Capaclty(1es) Claimed by Slgner(s) *sR. Wtttm Signer's Name: p Individual Corporate Officer - Title(s): Partner - Limited General Attorney in Fact .-. Tkme ~.an;kn Si nets Name: ,dndiviciud Corporate Officer - Title(s): Partner - Limited General Attorney in Fact Trustee nun r I nuuerrnnnr 8 OF SIGNER . . . - . , . . . . - . . . - . . . . . . . OF SIGNER - Guardian or Conservator Other: Signer Is Representing: EXHIBIT "A" PROPERTY DESCRIPTION Lot 203 of Carlsbad Tract 83-02, Unit No. 4, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 11218, filed in the Office of the County Recorder of San Diego County on April 30,1985. PR 09-27 Britton Residence EXHIBIT "B" EASEMENT An existing General Utility and Access easement as disclosed by deed recorded December 27, 1983 as File No. 83-470784 of the Office of the County Recorder of San Diego County. PR 09-27 Britton Residence LOCATION MAP Ai NOT TO SCALE L1 SIDEWALK '.k ' I - , I « *' r /pTC^ ^ HOUSf / < 76' > tep w J \ \ - 4pr^ nr ENCROACHMENT (DECORATIVE PAVERS) ROSEMARYAVE. PROJECT NAME ENCROACHMENT FOR BRITTON RESIDENCE 916 ROSEMARY AVENUE PROJECT NUMBER PR09-27 EXHIBIT DRAW BY: SCOTT EVANS, CARLSBAD ENGINEERING DEPT. 6/23/09 C: \DEVELOPHENT PROJ£CTS\PR\PR09-27.DWG CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On J u *- ate personally appeared before me, **X-Vi & A- Here Insert Name ar4d Title of the Office M r | Lit— Name(s) of Signer(s) TERIE 1. ROWLEY f CommlMton # 1773934 I Notary Public • California | San tx*go County 1 MyComm.BrtmOctl8.20ll I who proved to me on the basis of satisfactory evidence to be the persontef whose name^f) is/ar# subscribed to the within instrument and acknowledged to me that he/sbe'/they executed the same in his/hjef/thpff authorized capacity(ie^), and that by his/her/thetf signature^) on the instrument the personfsf, 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 my hand and official seal. [O-VvA, Place Notary Sea! Above Signature OPTIONAL - Signature of Notary Public / Though the information 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 form to another document. Description of Attached Document Title or Type of Document: E1.M Document Date: _ J U N ^ c* K-m eK Signer(s) Other Than Named Above: Number of Pages: t T To >H Capacity(ies) Claimed by Signer(s) Signer's Name: ... Individual Corporate Officer — Title(s): ..' Partner — ...Limited 1 General Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: RK3HTTHUMBPRINT1OF SIGNER Signer's Name: '_: Individual _.. Corporate Officer — Title(s): '.".. Partner — __: Limited General . Attorney in Fact 1 Trustee I Guardian or Conservator Other: Signer is Representing: RIGHT THUMBPRINT OF SIGNER