Loading...
HomeMy WebLinkAboutSDP 05-14; Wave Crest Oceanfront LLC; 2012-0791293; Encroachment AgreementF?ECORDING 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 DOC lllll 2012-0791293 iiiiiiiiniiiiiiiiiiiii DEC 17, 2012 9:49 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernesl J. Dronenburg, Jr., COUNTY RECORDER FEES: 2.00 PAGES: 8 SPACE ABOVE THIS LINE FOR RECORDER'S USE 214-160-37; 214-590-04 ASSESSOR'S PARCEL NO. PROJECT ID PROJECT NAME RELATED PROJECT ID SDP 05-14 Hilton Carlsbad Beach Resort PR 11-03 ENCROACHMENT AGREEMENT This ENCROACHMENT AGREEMENT ("Agreement") is entered into between the CITY OF CARLSBAD ("City") and Wave Crest Oceanfront LLC("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 southwest corner of Carlsbad Boulevard and Ponto Drive within the City of Carlsbad, San Diego County, California, Assessor's Parcel Number 214-160-37 and more particularly described in Exhibit "A", attached hereto and incorporate herein by reference. 2. The Public Right-of-Way. City currently owns an existing public right-of- way along Owner's property which right-of-way 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 a private sewer crossing, retaining walls and median landscaping to remain in a portion of the 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 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. Q:\CED\LandDev\PROJECTS\SDP\SDP 05\SDP 05-14 Hilton Carlsad Beach Resort and Spa - Jlmeno\B & A\PR 11-03 ENCROACHMENT AGMT Sewer.doc (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 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 Wave Crest Oceanfront LLC City of Carlsbad 829 Second Street, Suite A 1635 Faraday Avenue Encinitas, CA 92024 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. 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 day of De/:^bA^ 20IZ. . 2 H:\Development Services\PROJECTS\SDP FILES\SDP 05\SDP 05-14 Hilton Carlsad Beach Resort and Spa - Jimeno\Bonds and Agreement\PR 11-03 ENCROACHMENT AGMT Sewer.doc OWNER • Wave Crest Oceanfront LLC, a California limited liability company By: Wave Crest Resorts II LLC, a California limited liability company By: Three rSeas Enterprises, Inc., a California corporation CITY OF CARLSBAD, a municipal corporation of the State of California By: 0. (Sign Here) William L. Canepa, President (Print Name Here) f^^iJ GLEN K. VAN PESKI, City Engineer PLS 8801 Exp. 12/31/2012 APPROVED AS TO FORM: RONALD R. BALL City Attorney By: Deputy City Attorney H:\Development Services\PROJECTS\SDP FILES\SDP 05\SDP 05-14 Hilton Carlsad Beach Resort and Spa - JimenoVBonds and Agreement\PR 11-03 ENCROACHMENT AGMT Sewer.doc CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of Califomia County of (5>Av^ On (^/n//^ before me, •P.t^-eiu O0A^'e2. , Ajo^biA^ P^^IQ (Here insert name and title of tfie officer) personally appeared Co l^yV) \^ \t /Vw ife^Kl 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/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 Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature of Notary Public (Notary Seal) CECCLIA FERNANDEZ \^ Commitfiofl # 1996355 | Noltfv PybHe • CiMBniia 1 ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER • Individual (s) • Corporate Officer (Title) • Partner(s) • Attorney-in-Fact • Trustee(s) • Other INSTRUCTIONS FOR COMPLETING THIS FORM Arty acknowledgment completed in Califomia must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/they, is /are) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. • Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. • Indicate title or type of attached document, number of pages and date. • Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document 2008 Version CAPA v 12.10.07 800-873-9865 www.NotaryClasses.com CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of S<^^>\ On O^^'^. ^ Date personally appeared _ } before me, Here Insert Name and rm If the Officer Name(s) of Signer(s) TERIE L. ROWLEY Commlsiion # 1773634 Notary PubHc • California San Ol«go County f^CorrmBt^Oetia^ann who proved to me on the basis of satisfactory evidence to be the personpgQ whose name^ \s/a^ subscribed to the within Instrument and acknowledged to me that he/sb^Ah^ executed the same in his/^r/tlp6lr authorized capacity(i^, and that by h\s/\y^/th^ signaturej^f on the instrument the person^, or the entity upon behalf of which the personp^ 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. Place Notary Seal Above Signature OPTIONAL - stature of Notary Pubtk Though the information below is not required by law, it may prove valuable to persons relying on Uie document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: C/^ A<, Hrvx riHT \Ai^l^^£y^(^J Document Date: Number of Pages: ^ >^ ^-w^ Signer(s) Other Than Named Above: Capaclty(les) Claimed by Signer(s) Signer's Name: • Individual • Corporate Officer — Title(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing:^ RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer's Name: • Individual • Corporate Officer — Title{s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here 02(X)7 Natkmal Notary Assodatk>n* 9350 De Soto A\«.,RO.Bax 2402 •Chatsworth, CA 91313-2402* www.NationalNotary.org ltein#5907 Reorder Call ToU-Ftee 1-800-876-6827 H:\Development Services\PROJECTS\SDP FILES\SDP 05\SDP 05-14 Hilton Carlsad Beach Resort and Spa - Jimeno\Bonds and Agreement\PR 11-03 ENCROACHMENT AGMT Sewer.doc PR 11-03 EXHIBIT "A" PROPERTY LEGAL DESCRIPTION Parcel 1 of Parcel Map No. 20899 recorded in the City of Carlsbad, County of San Diego, State of California, as document No. 2011-351449 . on July 12 , 2011. £2. 12- James Eyerman - Licensra Land Surveyor No. 6336 Date PR 11-03 EXHIBIT''B" THE EASEMENT Ponto Drive Right-of-Way as a Public Road and Utility Easement per Parcel Map No. 20899 . dated 01 I 11 I 2011 . ames/D. Eyerman - Licensed Land Surveyor No. 6336 Date