Loading...
HomeMy WebLinkAbout; Brack, Lucien & Ellen, & Bagier, Douglas & Marzia; 79974; Future Improvement Agreement/Releasec-?‘--sn . . f-z, F c 6 7 E 9 1C 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28' 2g/ 301 311 I 32 -:! ,i I/ !I I I 3 I/ c i ij /I I ;I I’/ I 1 I! b Ii i *I , / ’ I I i RECORDING REQUWTED BY AND WHEN RECORDED .IL TO CITY Ok CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 MAIL TAX’BILL TO. Owner.Named on Line 7 at Address Named on Line 8 @RN ~~i83 WNTY,. CALIFORNIA A. 5. CRK, r*2JlJ&$y RECQRDER . MO FEE LOT SPLIT IMPROVE!~ENT AGREEMENT of OWNER:, ,L UC* n ADDRESS: 446 Chinquapin Avenue, Carlsbad, California 92008 DATED : Jurv 71, 1969 PARTIES: The parties to this agreement are the City of Carlsbad, a municipal corporation of the State of California, hereinafter referred to as CITY; and the person or persons mentioned on Line 7 of Page 1 hereof, hereinafter referred to as OWNER, without regard to number or gender. COVENANTS: It is mutually agreed by the parties hereto as follows: 1. 2. 3. CITY hereby approves the division by parcel map procedure of that certain real property, warranted by OWNER to be wholly owned by him, into those individual lots particularly describe on Exhibit A, attached hereto and by this reference incorporated herein, . CITY does hereby temporarily waive the requirement that OWNER install underground utility distribution facility to each said lot and an ornamental street light in the public street frontage of said lots. Upon written demand therefor by CITY, addressed to OWNER at the address mentioned on Line 8 of Page 1 hereof, OWNER shall forthwith, at his sole cost and expense, prepare plans and specifications, approved by CITY, for the construction of said improvements and shall then forthwith construct said improve- ments according to said plans and specifications, to the 0 690 I -l- I 1 1 2 3 4 5 6 7 8 .9 10 Ii 12 13 14 2.5 16 17 1e 19 20 21 22 23 ’ 24 25 26 27 28 29 30 31 a2 approval of .CITY, The demand by CITY mentioned in this paragraph may, at CITY’s sole discretion, demand said work as to all said improvements on all said lots, or as to any portion thereof and as to any number of said lots, and the failure by CITY to demand said work as to any of said improve- ments or as to any of said lots, shall not constitute a waiver by CITY of its continuing right to demand such work in the future , 4. In the event title to one or more of said lots is sold, the herein. stated obligation shall automatically also become the obligation of the new owner of said lot or lots, provided however that the owner of each lot shall be obligated only for the installation of the underground utility distribution facilities to his own lot and for one quarter of the cost of the ornamental street light. 5. In the event OWNER fails to act as required in paragraph 3 above, after written demand therefor by CITY, CITY may perform OWNER’s said obligations and OWNER shall upon written demand 6. 7, therefor, reimburse to CITY its costs therefor. This agreement shall be binding upon and inure to the benefit . of the heirs, successors, assigns, and successors in interest in said real property, shall run with said real property, and shall create an equitable servitude upon said real property. In the event an improvement district proceeding is initiated which proposes to install some or all of the herein stated improvements, OCVNER does hereby waive his right to protest formation of said district and agrees to fully co-operate with .- 555 said .proceeding, CITY OF CARLSBAD, A Municipal Corporation of the State of California BY :+/s-f’ mayor STATE OF CALIFORNIA ) . COUNTY OF SAN DII’GO ) “* On this SW day of ll/I&v , in the year /q6f , before 1 me I pe 21 Ma 1 Pe 3' co 4 ii; 5 61 Si 7 '1 /I I. . STUART C. WILSON, a Notary Public in and for said State, isonally appeared j-yj-u~p /t/f, DUNQ-E known to me yor of the City of Carlsbad, California, and k;own to me to rson who executed the within instrument on behalf of said p rporat'ion-, agency or political subdivision, and acknowledge that such City of Carlsbad, California executed the same. TNESS my hand and official seal, r”“““‘“““““‘“‘,,~~~~~“~,,.,~,,~~,,,,,~”~~--~~,,-~“~; STUART C. WILSON NOTARY PUBLIC . CALIFORNIA a gnature 8 .9 to be be the ublic ,d to 12 =R. A%t,,.. 13 14 15 16 17: 18 1'9 20 21 22 23 ' 24 25 26 27 28 STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) "* On May2, 1969 .' before me, the undersi ned Public in and for said State, personally appeared f, a Rotary ucie'n P. Brack,' Helene Brack, Douglas,W. Bagier and Marzia W. Bagier ,known to me to be person/s whose name/s is/arc subscribed to t$e within instrument the and acknowledged that he/she/they executed the same. WITNESS my hand and official seal, ,/’ /r\ 1 W. JOSEPH PARIS1 g NOTARY PUSLIC CALIFORNIA g PRINCIPAL OFFICE ,N SAN DIEGO COUNTY i LII‘,, ““(‘~““~~““‘~~‘~~‘l’~‘l1lil1llllll1il(illi,,,,,,,,~,,,~,,, lillllll,,,l/ j ,,,,,,,,,,,,,,,,,,, (,,,,,,,,,,,,/,,,,,,,,,,,,,,,,,,,,,,,,, i -3- I - January 27, 1969 Parcel No. 1 Brack DESCRIPTION That portion of Tract 232 of Thum Lands, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 1681, filed in the Office of the County Recorder of San Diego County, December 9, 1915, described as follows: Beginning at a point in the centerline of Chinquapin Avenue South 61" 20' 20" West 728.66 feet from the point of intersection of the centerlines of Jefferson Street and Chinquapin Avenue: thence North 28O 39' 40" West 30.00 feet to the TRUE POINT OF BEGINNING: thence continuing North 28O 39' 40" West 110.00 feet: thence South 61° 20' 20" West 73.50 feet: thence South 28O 39' 40" East 110.00 feet: thence North 61° 20' 20" East 73.50 feet to the TRUE POINT OF BEGINNING. Exhibit "A", Page 1 - January 27, 1969 Parcel No. 2 Brack DESCRIPTION That portion of Tract 232 of Thum Lands, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 1681, filed in the Office of the County Recorder of San Diego County, December 9, 1915, described as follows: Beginning at a point in the centerline of Chinquapin Avenue South 61° 20' 20" West 728.66 feet from the point of intersection of the centerlines of Jefferson Street and Chinquapin Avenue: thence North 28O 39' 40" West 140.00 feet to the TRUE POINT OF BEGINNING: thence con- tinuing North 28O 39' 40" West 89.97 feet to the Southerly line of Bali Hai Subdivision, Map 4751; thence South 61" 20' 20" West 88.50 feet along the Southerly line of said Subdivision: thence South 28O 39' 40" East 199.97 feet: thence North 61° 20' 20" East 15.00 feet: thence North 28O 39' 40" West 110.00 feet: thence North 61° 20' 20" East 73.50 feet to the TRUE POINT OF BEGINNING. Exhibit "A", page 2 .- January 27, 1969 Parcel No. 3 Brack DESCRIPTION That portion of Tract 232 of Thum Lands, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 1681, filed in the Office of the County Recorder of San Diego County, December 9, 1915, described as follows: Beginning at a point in the centerline of Chinquapin Avenue South 61" 20' 20" West 728.66 feet from the point of intersection of the centerlines of Jefferson Street and Chinquapin Avenue: thence North 28O 39' 46" West 30.00 feet: thence South 61" 20' 20" West 88.50 feet to the TRUE POINT OF BEGINNING; thence North 28O 39' 40" West 199.97 feet to the Southerly line of Bali Hai Terrace Subdivision Map No. 4751; thence South 61° 20' 20" West 116.94 feet along the Southerly line of said Subdivision to the Easterly line of Long View Plaza Subdivision, Map No. 4905: thence South 38O 06' 34" East 91.20 feet along said Easterly line; thence North 61° 20' 20" East 86.97 feet: thence South 28O 39' 40" East 110.00 feet: thence North 61° 20' 20" East 15.00 feet to the TRUE POINT OF BEGINNING. Exhibit "A", Page 3 January 27, 1969 Parcel No. 4 Brack DESCRIPTION That portion of Tract 232 of Thum Lands, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 1681, filed in the Office of the County Recorder of San Diego County, December 9, 1915, described as follows: Beginning at a point in the centerline of Chinquapin Avenue South 61" 20' 20" West 728.66 feet from the point in intersection of the centerlines of Jefferson Street and Chinquapin Avenue; thence North 28O 39' 40" West 30.00 feet: thence South 61° 20’ 20” West 103.50 feet to the TRUE POINT OF BEGINNING; thence North 28O 39' 40” West 110.00 feet; thence South 61° 20' 20" West 86.97 feet to the Easterly line of Long View Plaza Subdivision, Map No. 4905; thence South 38O 06' 34" East 111.52 feet along said Easterly line: thence North 61" 20' 20" East 68.66 feet to the TRUE POINT OF BEGINNING. Exhibit "A", Page 4