Loading...
HomeMy WebLinkAbout; Symons, Cecelia; 73-091448; Future Improvement Agreement/ReleaseI I I( 13 1: 1: 12 1: 1t 1s u 15 2c on that certa,in real property, warranted by OWNER to be 21 wholly owned by him, described on Exhibit A, attached hereto 2; and by this reference incorporated herein. Also shown for 2z! 24 26 2c 3c 31 32 1 2 3 4 5 5’i 71 3 11 Ii > i’ LI 3 b iI I’ j I 5 ?I II RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 Documentary Transfer Tax$ Computed on Full Value of Property MAIL TAX BILL TO Conveyed, Or Owner Named on Line 7 at - *Computed on Full Value Less Lie Address Named on Line 8 and Encumbrances Remaining at Time of Sale. WB8RBtti6F et? i In Ii R ecba@pt or Fxrm Name FUTURE IMPROVEMENT AGREEMENT Of * OWNER: Cecelia M. Svmons ADDRESS: 1216 Laquna Drive Carlsbad, CA 92008 DATED: I r9q3 PARTIES: The partieslto 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 l . It is mutualiy agreed by the parties hereto as follows 1. 2. 3. CITY hereby approves the narcel snllt t197 assessor's parcel no. 156-163-41 convenience sake on Attachment A, attached hereto and made a part hereof: CITY does hereby temporariiy waive the requirement that O*WNER 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- 0 73-13 II 1: 1; * 1: 11 l! 1t 1: It 1I 2( 21 22 23 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 perforr OWNER's said obligations and OWNER shall upon written demand 6. 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 realeproperty, 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 impkovements 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. A Municipal of the State of California By: Y Mayor STATE OF CALIFORNSIA lss COUNTY OF SAN DIEGO ) l On this in the year 14773 before me, ublic in and f:r the State, H&, known to me 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- : , ‘. . . i t 1( II 1: 1: 11 If 1t 1: 1t 15 2c 21 22 2: 24 25 26 .27 2e 29 30 31 32 . 0 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. Signatur ii % t’ OFFICIAL SEAL K. DAVID PJINNICH NOTARY PUCCIC-CALIFORNIA PillWClPAL OFFICE IN SAII DIEGO COUNTY MY COMMISSIQN EXPIRES NOV. 29, 1975 MARGARET E. ADAMS NOTARY PUB!.IC - CAi.rbdti,il~ ,py; I I % ---_ J OWNER I OWNER STATE OF CALIFORNIA )ss COUNTY OF SAN DIEGO ) l on iv\ &a c-d,. 19 ..-I 7i , before me, the undersigned, a Notary Public in and for said State; personally appeared C&t .i L1:\ 3 I\\ sutr c b m.3 .*a , known to me to be the personfs- whose name/s-is/= subscribed to the within instrument and WITNESS my hand and offAcial seal. Signature K. Da”/;/ fiJ;l\//l/d, Name -(Typed or Printed) -3- PS #197 Stratford & Laguna Drive Symons Legal Description That portion of the northwest quarter of Section 6, Township 12 South, Range 4 West, San Bernardino Meridian, according to United States Government Survey approved October 25, 1875, described as follows: Beginning at a point on the Northerly line of Tract 117, Carlsbad Lands, distant thereon North 89'57' West a distance of 510.04 feet from the Northeasterly corner of said Tract 117, as said Tract is shown on Map of Carlsbad Lands No. 1661, of records of said San Diego County, thence along the said Northerly line of Tract 117 North 89'57' West a distance of 121.01 feet; thence North 0'55' West a distance of 341.10 feet; thence North 89'52'38" East a distance of 121.01 feet; thence South 0'55' East a distance of 341.66 feet to the Point of Beginning. Exhibit "A" I . ,. 2 l!W7 . l l -.PS 8197 . : Symons . 1. 2. 3. 4. 5. All 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. Planting of street trees or deposit of monies with the City to plant said trees. the work is done. Installation of street lights and payment of 18-month energy charges as required by City Engineer. Items 1, 2, and 3 apply to Laguna Dr. stre_et frontages only. construction shall conform to City standards at time Exhibit "B" ! c, 60.51’ l - l c 5 /z/. o// 6c>.51’ - PAL?&5 L.s 2 s t 8 ‘x a 8 2 PmCEL 3 7502 SF fJaf ArQq c 66.5/’ . paw0 3/4vnw PIPE 7&G&O L5 2940 PEQ Q7y OF C#hL5/3nn LO7 se/ 7 Nil? 39~., t -v /Ji3y”$7* oo*kf /Cf. 01’ . 8 /aq=5y oo*tw / 21. Of’ b. 1 b%!FwD~~ Piss c/7 Lo7 SPL. , r? 3 , +auuc / 0 GCE4 / / Lo7 s / ! .