Loading...
HomeMy WebLinkAbout; E-Z-8 Motels Inc; 73-009510; Future Improvement Agreement/Release. ’ . . . / 1 2 3 4 5 6 7 8 9 10 11 i2 13 14 15 16 17 l$ 19 . 20 21 22 23 24 25 26 27 28 29 30 31 32 ,/ I’ /I !i I/ Ii I/ ! ‘I I il jj 11 jl / ;/ /< I j /I j; I’ j/ Ii II \I /I - * l3%L3f - y,r ‘) \ N\f A? ‘i--k’ RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, CA 92008 MAIL TAX BILL TO Documentary Transfer Tax $ ti1L - Computed on Full Value of Property Conveyed, Owner Named on Line 7 at Address Named on Line 8 - Or Computed on Full Value Less - Liens and Encumbrances Remain- ing at Time of Sale. cfry OF &.w+o Sigtiture of Declarant or Firm Agent Determining Tax FUTURE IMPROVEMENT AGREEMENT of Name OWNER: E-Z-8 Motels, Inc. ADDRESS: 1556 E. Main St. El Cajon, CA 92021 DATED: January 2, 1973 Assessor's parcel no. 205-790-73 and 205-190-15 and 205-190-16 PARTIES: The parties to this agreement are the City of Carlsbad, a municipal corporation of the State of California, hereinafter referr 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 approved the parcel split #186 Pio Pica and Palm Ave. (E-Z-8 Motel) on that certain real property, warranted by OWNER to be wholly owned by him, describe on Exhibit A as Parcel #l, attached hereto and by this reference incorporated herein. Also shown for convenience sake on Attachment A, attached hereto and made a part hereof. CITY does hereby temporarily waive the requirement that OWNER of Parcel #l install along the street frontages of Parcel #l and Parcel #2 certain public improvements listed on Exhibit B, attached hereto and by this reference incorporated herein. Upon written demand therefor by CITY, addressed to OWNER at the address mentioned on Line 8 of Page 1 hereof, OWNER shall forthwith, at OWNER's sole cost and expense, prepare plans and specifications, approved by CITY, for the constuction -l- 0 73-4 1 I * f r 1 . t < IC 11 li 12 14 3.5 16 17 18 39 20 21 22 23 24 25 26 -27 28 29 30 31 32 - l 138 da - 4. 5. 6. . l of said public improvements in the street frontage of said property, and shall then forthwith construct said public improvements according to said plans and specifications, to the 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 property, or as to any portion thereof, and the failure by CITY to demand said work as to any of said improvements shall not constitute a waiver by CITY of its continuing right to demand such work in the future, In the event title to said property or a part thereof is sold the herein stated obligation shall automatically also become the obligation of the new owner.. In the event OWNER fails to act as required in paragraph 3 above, after written demand therefor by CITY, CITY may perforr OWNER's said obligations and OWNER shall upon written demand 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- CITY OF CARLSBAD, A Municipal Corporation of the State of California . BY STATE OF.CALIFORNIA )ss COUNTY OF SAN DIEGO ) -' On this in the year mz3 , before me, a Notary public in and for the State, * L&y&f% . * , known to mc to be Mayor of the City of Carlsbad,'Cali%ornia, and.known to me to be the person who executed the within instrument on behalf of -2- . 1 8 9 10 11 12 3.3 14 t 15 16 1 17 18 ,19 20 21 22 23 24 25 26 -27 28 29 30 31 32 said public corporation, agency or political subdivision, and acknowledged to me that such City of Carlsbad, California executed the same. WITNESS my hand and official seal, I . . . OFFICIAL SEAL MARGARET E. ADAMS ~IO’IARY IWBLIC - CALII-diiulA PRIiICIPkL Dftlii Ill SAN OIEGO COUNT MY COMMISSION EXPIRES FEBRUARY 15, 1974 OWNER 1 ., OWNER STATE OF CALIFORNIA )ss. COUNTY OF.SAN DIEGO ) l On , be.fore me, the undersigned, a Notary Public in and for said State; personally appeared , known to me to be the person/s whose name/s is/are subscribed to the within instrument and WITNESS my hand and official seal. Signature Name (Typed or Printed) -3- TO 449 (3 (Corporation) 0 n STATE OF CALIFORNIA San Diego COUNTY OF > ss. On December 19, 1972 before me, the undersigned, a Notary Public in and for said State, personally appeared Ralph Wllmot known to me to be the Vice President, and Guy Thomas Wilmot I known to me to be Secretary of the corporation that executed the within Instrument, known to me to be the nersons who executed the within Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to its hy-laws or a resolution of its board of directors. WITNESS my hand and official seal. Signature mAJu4j.L Michele G. Gri.mm Name (Typed or Printed) NOTARY PUBLIC C&ii. L F~INCIPAL OFFILE IN ' :' SAN DliG3 CDi;iVi‘Y f My Commission Exci.cs MJ~ 9, :g.,s (This are* for 0mdd notarial real) . , L ’ . , 140+38, - Parcel Split +186 Legal Description Parcel #l (E-Z--8 Motels, Inc. and PRC Investments, Inc.) That portion of Lots 9 and 13 of Block "C" of the re-subdivided portion of Alles Avocado Acres, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 2027, filed in the Office of the County Recorder of San Diego County, May 17, 1927, described as follows: Beginning at the easterly corner of said Lot 9, thence South GlO54'36" West, 104.93 feet: thence North 73"13'55" West, 71.66 feet; thence North 22"33'07" West, 335.91 feet; thence North 61"54'32" East, 63..22 feet: thence South 28OO6'13" East, 35.00 feet: thence North 61O54'32" East, 60.00 feet; thence South 28"06'13" East, 349.89 feet to the Point of Beginning, Containing therein 51,117 sq, ft: Assessor's parcel no. 205-190-15 and 205-190-16 Parcel #2 (Morse, Robert L. and Irma A.) That portion of Lot 13 of Block "C" of the re-subdivided portion of Alles Avocado Acres in ,the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 2027 filed in the Office of County Recorder of Said County, May 17, 1927, described as follows: Beginning at the northeasterly corner of said Lot 13, thence North 88O34'10" West, along the northerly line of Lot 13 a distance of 68.89 feet to the TRUE POINT OF BEGINNING. Thence continuing along said northerly line North 88"34'10" West, 4.44 feet: thence South 36O17'20" West 51.44 feet; thence South 22O33'07" East, 134.07 feet; thence North 61"54'32" East, 63.22 feet; thence North 28"06'13" West, 153.50 feet to the TRUE POINT OF BEGINNING. Containing therein 8,168 sq. ft. Assessor's parcel no. 205-190-13 Exhibit "A" -- - ! 2% 1 Qb “q h4 Ir, Q ‘ru 8 3 ‘b f’. h 1 I. *.! ‘.d ta 60.00’ io5-1907 15) ::. .-.*. I i r. r: ‘.. 1 . I r. . L? .-TI p ‘i\ ,. # ‘1;’ 1.7 ‘J . \ 1.1. --- ---+,E$-? :x . l -s .’ . . 2 :I:, k s F . l . p ~ .!* :i-, cl . o! i’lrr ’ Ia -1 $ =:t “-, 3 “3 & ;; L$ . 1 b q ,r, A !-2 $ 3 . 5s ;‘I ‘i-l ‘.. !i: ::, * - 9 1 I --rn$ 8.0 GGEO 2’ $4: / \ * PER , DI v. OJr ,,wr-. L.0. 3783 a& ATTACH-MEN’T ?!?4* Iv 61. 54’ “;;‘y*. 3,83) /tc. 95-‘(~6.G= . p-,,,. ,A \ ‘I . EZ8 Motels, Inc. 142 = - 1. 2. 3. Grading and paving of adjacent public right of way to its centerline except that portion improved to City standards. Construction of P.C.C. curb, gutter and sidewalk abutting all street frontages of property except that portion improved to City standards. Installation of ornamental street lights and deposit of monies with the City for 18 months street light energy. All construction shall conform to City standards at time work is done. . RECOP.!I!~I t!&STOF 5 c&&6-&~TY CLERK ahNIl I 12rnw OFFJCIAL HECORDS ~AMDM@OCOUNTY.CALIF. HAltLEYf.BLOOM RECORDER NO FEE Exhibit "B"