Loading...
HomeMy WebLinkAbout; Yarbrough, Porter; 99716; Future Improvement Agreement/Release- L - c . - . I . 1 2 ? ” 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 2277 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 Documentary Transfer Tax$ 0.00 Computed on Full Value of 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 FUTURE IMPROVEMENT AGREEMENT of OWNER: PORTER L. YARBROUGH ADDRESS: 706 Madison Avenue, San Diego, Calif. 92116 DATED: m e 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. CITY hereby approves the Parcel Split No. 158 located on High- gland Street as per Planning Commission Res. No. 7cf6 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. 2. 3. 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- 0 72-3 r. : 1 i ! 1( II 1: II 12 1: 16 17 lf 1s 2c 21 22 22 24 25 26 .27 28 29 30 31 32 1 2 3 4 5 6 7 3 3 3 ' L I ! 3 1, 5 ; 1 3 ) 1 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. 6. 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. 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. CITY OF CARLSBAD, A Municipal Corporation of the State of California BY STATE OF CALIFORNIA jss COUNTY OF SAN DIEGO ) . the State, , known to mc known to me -2- ? I 1 I t I ! I , / I i j I , I / I I I i i f 1 1 f ! ! 3 j I t I l? 34 15 15 2c 3( 3: . 3: . ‘_ 22’79- ::’ 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. ,GgQ~,&-/ MY CDhSSlON SAN DIEGO COUNTY L EXPIRES FEBRUARY 15, 1974 'I . * OFFICIAL SEAL MARGARET E. ADAMS NOTARY PUBLIC-CALIFORNIA PRINCIPAL OFFICE IN OWNER OWNER STATE OF CALIFORNIA 1 ss. COUNTY OF SAN DIEGO 1 On &&g(J,3 /yy 5f-/ , before me, the undersigned, a Notary Publ!ic in and I: said State; personally appeared &mt- L. j-&UQ 7 / L;- , known to me to be the person/%$ whose name/s is/m-subscribed to the within instrument and WITNESS my hand and official seal. Signature -37 OFFICIAL SEAL MARGARET E. ADAMS ~oii:tir PUBLIC. CALltUitfwi LEGAL DESCRIPTION Lot 12, Block C, Bellavista Subdivision Map No. 2152. Filed in the Office of the County Recorder, San Diego County on March 7, 1929. Assessor's No. 206-180-17. EXHIBIT "A" * .’ . . : ’ . ’ . I 2281 . 1. 2. 3. 4. Grading and paving of way to its centerline to City standards. adjacent public right of except that portion improved 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. Installation of street lights and deposit of monies for 18 months of street light energy. All construction shall conform to City standards at time of the work is done. Exhibit "B" - b ‘. b.. T-h --\A \ j-‘> ‘yl ., r \_\ ‘-. Cap1 I k! _ ..- -- ------O. 1 ” I L.s “/.a 0 2, ,--‘49 “5 . N 55 oo’oo”E /49 64’ #v 50’ 00’ OO’E /30.6/' w 6 \ ‘s h .; \ \\ \ b, G \ , .* go.~~ . . d/V. 2-3500 -