Loading...
HomeMy WebLinkAbout; Monreal, Thomas; 73-161198; Future Improvement Agreement/Release*..% . .‘* , , ” 1 2 3 4 5 6 7 a 9 10 11 12 13 14 I.5 16 17 18 19 20 21 22 23 24 25 26 .27 28 29 30 31 32 // ,973 1436 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 Documentary Transfer Tax$ NIL - Computed on Full Value-‘;;?Property MAIL TAX BILL TO Conveyed, Owner Named on Line 7 at - Or Computed on Full Value Less Lie - Address Named on Line 8 and Encumbrances Remaining at Time of Sale. W-Y OF CARLSBAI] k'lrm Name FUTURE IMPROVEMENT AGREEMENT of OWNER: Thomas G. Monreal ADDRESS: 1910 Basswood Ave. Carlsbad, CA 92008 DATED: a- &-. /9x=$ / 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 Parcel Solit No. 184 RoospveJt swPt - Assessor's parcel nos. 204-022-07 81 0 on that certain real property, warranted by OWNER to be wholly owned by him, described on Exhibit A, 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 install along the street frontage of said property those 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 construction -l- w o 3 I8 1 ! 1( 1: 1: 1: 12 If 1C 1s 1E 1s 2c 21 22 22 24 25 26 -27 28 29 30 31 32 4. 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. 5. In the event OWNER fails to act as required in paragraph 3 above, after written demand therefor by CITY, CITY may perforn OWNER's said obligations and OWNER shall upon written demand therefor, reimburse to CITY its costs therefor. 6. 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 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. shall create an equitable servitude upon said real property. CITY OF CARLSBAD, A Municipal Corpeon of the State of California STATE OF CALIFORNIA )ss COUNTY OF SAN DIEGO ) l 1% On this day of <r&?Ne I before me, fl+jpQ,Abf2T E. Ad/+flS in the year /4ryq , I a Notary Public in and for the S$,,"fe, persokially appeared &LedN E. &Ht?s, known to rnc i to be,.,Mayor of the City of Carlsbad, California, and known to me to be the person who executed the within instrument on behalf of -2- 1 I ..” 3 i ? . 4 5 6 7 a 9 10 11 12 13 14 15 16 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. Signature OFFICIAL SEAL MARGARET E. ADAMS NOiNRr PUBLIC - I;ALIFD~;JI.- PRI~UCIP~L O~II;L I,* SRN 0lXf1 ! f?ii!Uti’I :OMMISSION EXPIRES FEBRUARY 15, 1974 ------ - OWNER OWNER OWNER STATE OF CALIFORNIA )ss COUNTY OF SAN DIEGO ) - On May 16, 1973 , before me, the undersigned, a Notary Public in and for said State; personally appeared Thomas G. Monreal I 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 -4~ E. Lynne Riemer Name (Typed or Printed) Approved as to form: -3- . LYNNE RIEMER NOTARY PUBLIC-CALIFORNIA SAN DIEGO COUNTY MyCommisston ExpiresFeb.7.1977 P. 0. 60X 1247, Carlsbad, CA. 92008 , . . Monreal Roosevelt St. Parcel Split No. 184 Legal Description Lots 4 and 5, Block 40, Carlsbad Townsite, City of Carlsbad, County of San Diego, State of California, according to map thereof No. 535, filed in the Office of the County Recorder of San Diego County, May 2, 1888. assessor's parcel no. 204-022-07 & 08 Exhibit "A" - Monreal Parcel Split #184 1. Owner agrees to participate in any improvement district formed for the purpose of undergrounding utilities and installing ornamental street lights along the street frontage of the property. All construction shall conform to City standards at time the work is done. Exhibit "B" . . PS 184 1141 hiOliREAL- ROOSEVELT ST: . . a ROOSEVELT II;’ 2 i-; o-: >O : !fl Z-q ; ‘,J i- 4 >J (/! 9 .: 1;;,7 . ’ 2-3 -* r J ‘P ,> wg 0 P ST a , : . . . a MADISON : (jt”“; s-c a * - . 5 . 1 / 0 ATTACHMENT- ?i' . . . . z (’ ., ? ,s: ; t,* ! -Ta ,2 $7 fu “j3 $ ‘c %, i” - .:,: i 2-3627