HomeMy WebLinkAboutCB993631; Carlsbad Associates #1 LP; 1999-0818245; Local Facilities Mgmt Zone Fee Agreement/ReleaseI . ,. I
. I
.
%
DOC ,‘ 1999-0818245
- 371'; DEC 17. 1999 10:38 AM
FFICIIY m
RECORDING REQUESTED BY AND )
WHEN RECORDED MAIL TO: 1 City Clerk
Cl-l-Y OF CARLSBAD ; 1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
w DIEGU GwNrY Bc[RDER’S LmcE GREWRY gi4IM’ coyYYREaRm
II
ll~llYl1111111111 lllillllll
1wwx418240
Space above this line for Recorder’s use
l~ll~llllll~lr YYYl~lll~lY .-_. __._^._
AGREEMENT BETWEEN DEVELOPER/OWNER
AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A
LOCAL FACILITIES MAN NSPORTATION FEE
ui’;:L”“l” :~, ,,i Colorado limited partnership ‘::$y _ Ye.‘,
S.?‘~“..i~~.‘,~“.~~~~,)~. ;;, ::y;J&: _~ her$Jafterrefened to as L,_, -in: T~r ‘zI ;;,t :I:_- r~ ,.... *.,., *-“a -.., -.F _ .*
c~~~state~~~~;)..‘~~~~ $:’
‘$$& .~~+y:,yt:b$:~~
ulst~~:‘“~~“t,~~irs~~~e 1500
I’ ‘.~L-.,*, Den”er ,+&&jt& py$ : ij_,, y:<.
8o237 *s- and the ‘GIN OFXARLSBAD, a rn~~~cipa~~~~~~~~~~~~i of the
*y ‘:~*++” !:y~: . .I:~, -‘;p;;;
State of Calrfornra, hereinafter referred to as Xii, whose -ad~~~~~~s’12i?0’,CarlSb~~;-Village ,‘,; ,“” :i. :i.
Drive, Carlsbad,C$tifornia, 920084989.
:y:q$$< ,“: I.,;; ,, I~,&:.’ : :,- j;‘, :; $&!~’ ,,’ ;’ ” ~,,,.i ‘,*: WHEREA@Developer!~ is the owner of the real ,.prope
‘-$;:;: .‘, .:,& li ,::-,;ii& ,I ;tj~l ; ;. :_ attached hereto and~,made~apart’o~~~is.agreement, hereinafte
“;::.:~j’$+- I!%4iZExhibit “A”, ,i.,r e#+;
WHEREAS, the $+operty ,lies w&n ‘+&ound&s of .@f&;Z&$~‘? 5 .,.. - within City;
and ,$y:. * :. ,.:~, ,_ _,~,*.::e ;~
WHEREAS, Developer proposed a,development’project as follows: Tenant improvements
for SPEC SUITE comprising approximately 1,263 square feet
on said Property, which development carries the proposed name of Fairway
corporate Center and is hereafter referred to as “Development”; and
LPMP zone Tml5pmmic.n Pee 1
. . ’ 3720 -
WHEREAS, Developer tiled on the /w day of @d/e ,192z
building permit -
with the City a request for tenant improvements hereinafter referred to as
“Request”; and
WHEREAS, the Growth Management Ordinance (Carlsbad Municipal Code Chapter
21.90) requires that the City Council find that all public facilities necessary to serve a
development will be available concurrent with need or such development shall not be approved;
and
., ;r$J p&g: ~) F .j ‘,I-~,,- ‘,:.& l:
be availabl$“i&t me:future needs~of ~the De~&p~+nt 9s it,-,is &set$-?ropo&dj but the ,I, +!
Developer&tia~~- that’the City cannot and will*not be able to make any i$$,+
.,‘,
,,i.,:,,,~;~,: ., findi$without
,i,* &<.i, ,,, ,;~_:, NOW, Tlit5REFORE, in consideration of the recitals .and-,the’.covepants contained
‘i. herein, the parties agree,asfollow& ~‘~,;: .’ ‘,~,,: ,,;, i :y i:, :_ ,.: L,,.l, . . . :““,;:,:.p
i;,,
1. The Developei:sh&I .@y to the City:a transpo fee in an amount
*ii $ ~j&,,, estimated at $10.00 per Aver&%&& Trip ‘(A!:$iJ g$&J Development pursuant to
the Request. The fee shall be paid prior to the issuance of building or other construction
permits for the Development. Notwithstanding the forgoing, said fee is subject to adjustment,
based upon the amount of the LFMP Zone transportation fee, or other fee, ultimately adopted
by the City Council as the basis for termination of the Moratorium declared by the City Council
LFMP Zone T~tion Fee 2 snsm
3721 -
on April 27, 1999. If said fee has not been paid prior to final Council action formally adopting
such fee, this fee shall automatically be adjusted to be the same as that fee. If this fee has
been paid prior to such Council final action, then this fee,will again automatically be adjusted,
and Developer shall, within thirty (30) of written notice thereof by City pay any shortfall; or City
shall within thirty (30) days of such determination, refund any overage. This fee shall be in
addition to any taxes, fees, dedications or improvements required pursuant to Titles 18, 20 or
21 of the Carlsbad Municipal Code. “other construction
ference to mobilehome
e construction of
sufficient funds
4.
.:.a, *~~,~~~~~v~p*~ City agrees to provide~,upon request~,reasonable~assurances to enable Developer ,G,-: -5.
to comply with any requirements of other public agencies as evidence of adequate public
facilities and services sufficient to accommodate the needs of the Development herein
described.
LFMP Zone Tmnrpautim Fee 3 5nsm
3722 -
5. All obligations hereunder shall terminate in the event the Request made by
Developer is not approved.
6. Any notice from one party to the other shall be in writing, and shall be dated and
signed by the party giving such notice or by a duly authorized representative of such party. Any
such notice shall not be effective for any purpose whatsoever unless served in one of the
following manners:
set forth herein,
enclosed in a sealed e Manager, postage
I LFMP Zone Tramtim Fee 4 si25l99
8. This agreement shall be recorded but shall not create a lien or security interest in
the Property. When the obligations of this agreement have been satisfied, City shall record a
release
IN WITNESS WHEREOF, this agreement is executed in San Diego County, California
as of the date first written above.
DEVELOPER-OWNER: CITY OF CARLSBAD, a municipal
corporation of the State of California
Paul B. Ho&m...‘.
Authorized Si&tory
Lorraine M. Woo~,:~pep&y. tiity Clerk ~.,~.,. APPROVED AS TO FORM: ‘:~’
(title)
By:
(signature) .~ ,~
(print name), ‘,.,:..
; i.;,:yI,i~~ ,“:“;~...,: ;~
(title) -y&; ,’ .,.~‘::&*~.!5i;;; -.T ;;& ::.: ~” .‘~: ‘,l?; i ., i
..,~Jr., , :,.: . ...,) ,:,, i.. :.?.‘;,+i;: ,., _. ,,>. :,;;‘;:,.j _. : , r. ;;r~:,-x-~.,.,;,,;.l~~, .~>,~l> _.,_ :z. .; . .~, ,~~~~~~~~~~, :, ;JN .’ .+“;.z$ f$$y”
7;:;;:. &$$gi ‘<,~ ;q$
(Notarial acknowledgm&f o~~xe~~?~:ofDE”E~~PER.and~;~~~~~ fi~st$~@tfached). .,,, :. ..., .;-.:?:.‘~;~~,yv ,E,~ v*
(President or vice president &Q secretary or &sis&t :seqretai m&t&n for corporations. Ii
only one officer signs, the corpombon must attach a resolutiqfiC~6Gf&d by the secretary or
assistant secretary under corporate sea/ empowering fhat,offi~~~~o+b/nd the corporation).
(If signed by an individual partner, the partnership’ must attach a statement of partnership
authorizing the partner to execute this instrument).
Attached
I LFMP Zmc TRNpautim Fee S
3724
EXHlBlT
LEGAL DESCRIPTION
REAL PROPERTY
PARCEL2 OF PARCEL MAP NO. 17830, IN THE CITY OF CARLSBAD. COUNTY OF SAN DIEGO. STATE OF CALIFORNIA. FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 21, 1997. AS FILE NO. 1997-0129122 OF OFFICIAL RECORDS
,~
i:-,
,.,, ;‘?:;i
~‘~ ‘7 yw;;:;. ~.
_ ~.,’ 1:
~1 ,a~. .:. ._ ~~~ ~:;..‘).
,‘
‘. ,.
, -. ..‘i, : ~,
‘.
~‘, ;, ‘,t _ .~ :
6
3725 -
On /(6&$?9 before me, Carolyn A. Kenchick, N;;;;eP;b&i;f Officer)
personally appeared Paul B. Hogan, Authorized Signatory of Carlsbad
(Name[s] of Signeds])
Associates 1/l, L.P. . personally known to me -OR -
(proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they
executed the same in his/her/their authorized capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s), or entity upon behalf of which the person(s)
acted, executed the instrument
WITNESS my hand and official seal
Signaturgof Notary
,*.ycwll
.i;
(This area for 1
official notary sea!)~:~~.~~~~~;.....” +
I’.. , ,; ,.qF 2’. de -5 . ...” ,,... I~. ”
Agreement Between Developer/Owner and the City
Title or Type of Document flf,Eg;x$~dz~~~ $II;,~;J~~III& peacal Facilities
Date of Document No. of Pages I Signer(s) other than named above
.=
.: .’
.
3726 -
MILLER PROPERTlES GROUP III, LLC
RESOLUTION OF MEMBERS
The undersigned constituting all of the members of Miller Properties Group
III, LLC, a Colorado limited liability company (the “Company”), do hereby adopt
the following resolution:
That any one of the following: Myron M. Miller, James H.
Miller, Donald E. Spiegleman, Gregory L. Pohle. or Paul
B. Hogan is hereby designated an authorized signatory
for the purpose of executing any and all documents of
any kind or nature on behalf of Carlsbad Associates I,
L.P.
This Resolution may be executed in several counterparts, each of which
shall constitute an original. Facsimile signatures shall be as binding as original
signatures.
Dated as of August 31,
er
Donald E. Spiegleman as Manager of
Spiegleman Family Associates, LLC, A
Colorado limited liability company, Member
. ,. 3’72’1 -
THE DAVID J. MILLER TRUST, Member
By:
By:
THE CYNttHp M. LOWINGER TRUST, Member
By:
By:
THE STAChhLLER KIRSTEIN TRUST,
MemberA
By:
By: