Loading...
HomeMy WebLinkAboutCT 89-13; Ferrero Family Trust; 2001-0060092; Hold Harmless Agreement/ReleaseRECORDING REQUESTED BY WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Dr. Carlsbad, CA 92008 6652 mc = 2001-0060092 FEB 01, 2001 1:553 PM OFFICIAL fiEm@s SAN DIEUI m REamR’S OFFICE GREGORY J. SMITH, CouNpl REORDER FEES: EL00 SPACE ABOVE THIS LINE FOR RECORDER’S USE ASSESSOR’S PARCEL NO.: 207-101-01-00 PROJECT NO. & NAME: CT 89-13 The Hametons HOLD HARMLESS AGREEMENT DRAINAGE In consideration of the City’s approval of a drainage plan (Plan No. DWG 391-3A) and improvement plans (Plan No. DWG 391-3) for development to occur on property described as Portion of Lot “I” Ranch0 Aqua Hedionda per Map 823, We, Mary Ferrero, Successor Trustee of the Nino and Lea Ferrer0 Family Trust under agreement dated April 24, 1984; and Jack N. Spirtos and Penelope Spirtos, Trustees under trust agreement dated April 13, 1984, the owners of said property promise to indemnify and to hold the City of Carlsbad, its officers, agents and employees harmless from liability for injuries to persons, or damage to or taking of property, directly or indirectly caused by the diversion of waters, the alteration of the normal flow of surface waters or drainage, or the concentration of surface waters or drainage from the drainage system or other improvements identified in the approved plans; or by the design, construction or maintenance of the drainage system or other improvements identified in the approved plans. Approval of the plans by the City shall not constitute an assumption by the City of any responsibility for such damage or taking. City shall not be an insurer or surety for the design or construction of the improvements pursuant to the approved plans, nor shall any officer or employee thereof be liable or responsible for any accident, loss or damage happening or occurring during the construction work or improvements as specified in this agreement. It is further agreed that the above owner(s) will maintain all drainage systems to insure a free flow to a satisfactory point of discharge unless said systems are accepted as public MastenlFomsMold Harmless Agt Drainage 1 Rev. 12/O&98 ’ - 6653 facilities. It is further agreed that this agreement shall be binding on all heirs, successors or assigns having an interest in all or any part of the property described herein. IN WITNESS WHEREOF, the undersigned has executed this instrument this m day of WC&n- ,200O. PROPERTY OWNERS (Print Name and Title) Date: /$! - z-/d Jack N. Spirtos, Trustee of 4/13/l 984 Trust Agreement (Print Name and Title) Date: Penelope Spirtos, Trustee of 4/13/1984 Trust Agreement (Print Name and Title) Date: ( L --s-e (Proper notarial acknowledgment of execution by SUBDIVIDER must be attached) (Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer must sign for corporations. Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation.) APPROVED AS TO FORM: RCNALD R. BALL :::; Rev. 12/08/98 1 MasterslFormslHdd Harmless Agt Drainage CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT 6654 State of California County of 1 ss. On -8cr 8! m , before me, &YIa k &3mV% w\cc Date personally appeared Name and Title of bfficer (e g., “Jan&$, Notary Publlc“) qismd!b Name(s) of Signer(s) w proved to me on the basis of satisfactory evidence to be the person# whose name&) @?tq? subscribed to the within instrument and acknowledged to me that+e&%ey executed the same in ?%s/@th&r authorized capacity@&, and that by %&@N+air signatureNon the instrument the person+& or the entity upon behalf of which the persorrfc acted, executed the instrument. Place Notary Seal Above ’ Slgnature of Notary Publlc Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of At Title or Type of Document: Document Date: Number of Pages: “z Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer’s Name: 0 Individual 0 Corporate Officer - Title(s): 0 Partner - 0 Limited 0 General 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: 0 1997 National Notary Assoclabon * 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313.2402 Prod. NO. 5907 Reorder Call Toll-Free 1-600-676-6627 . 6655 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of i-Q& Ar\ lzlda > SS. On mw 8,m , before me, hno &$ dam% ‘&b\tc Date Name and Title of Officer (e.g.,@e Doe, Notary Public”) personally appeared a& d. &if=- WA @kH Name(s) of Signer(s) , commksmw 1238625 Notory public - CaVuriU vproved to me on the basis of satisfactory evidence acknowledged to me that acted, executed the instrument. WITNESS my,Qand and official seal. Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: ma kffn @& Document Date: 8: - Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer’s Name: C Individual 0 Corporate Officer - Title(s): q Partner - 0 Limited q General 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: Q 1997 National Notary Association * 9350 De Soto Ave.. P.0 Box 2402 - Chatsworth. CA 91313.2402 Prod. No 5907 Reorder Call Toll-Free 1-600-676-6627