Loading...
HomeMy WebLinkAboutMS 13-05; 369 Juniper ACQ LLC; 2014-0346697; Local Improvement District AgreementDOCtt 20 liiiiiiiil 4-034GG97 RECORDING REQUESTED BY: City of Carlsbad Development Services Department WHEN RECORDED IMAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 \ AUG 13,2014 10:47 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernesl J. Dronenburg, Jr., COUNTY RECORDER FEES: 0.00 PAGES: 14 Space above this line for Recorder's use. CITY OF CARLSBAD LOCAL IMPROVEMENT DISTRICT AGREEMENT Permit No. DWG 481-2 Parcel No. 204-240-34 THIS AGREEMENT (the "Agreement") is made this day of i<yjr. 20/Vbv and between the City of Carlsbad, a municipal corporation (the "City"), nd 369 Juniper ACQ., LLC, a California limited liability company (the "Owner"). RECITALS Owner is the owner of real property located in the City of Carlsbad, California and described in Exhibit A attached hereto and incorporated herein by this reference (the "Property"). Owner has applied to the City for issuance of the above identified permit to authorize the development of the Property (the "Development Permit"). The City has determined that additional public improvements may be necessary in the future in order to allow Owner to proceed with development and, therefore, the Property would be suitable for development as requested by Owner if certain public improvements as described in Exhibit B attached hereto and incorporated herein by this reference (the "Improvements") are constructed. The Municipal Code of the City of Carlsbad requires the dedication of the necessary rights-of-way for and the construction by Owner of the Improvements or an agreement for the same for certain developments as a condition of approval of the Development Permit for certain building projects such as that proposed by owner. The Owner has requested that the City approve the Development Permit prior the construction of the Improvements. 1 of 12 REV 01/25/13 6. The City is willing to approve the Development Permit prior to the construction of the Improvements as requested by the Owner if Owner approves of and consents to the formation of an assessment district to include the Property for the purpose of financing the construction of the Improvements. NOW, THEREFORE, IT IS AGREED between the parties as follows: Section 1. Recitals. The foregoing recitals are true and correct. Section 2. City's Obligations. The City shall approve the Development Permit promptly following the execution of this Agreement by the Owner and compliance with all applicable City ordinances and other requirements. Section 3. Owner's Obligations. Section 3.01. Owner's Consent to and Approval of Formation of an Assessment District and Lew of Assessments. In consideration for the approval of the Development Permit prior to the completion of the construction of the Improvements, Owner hereby consents to and approves of: A. the inclusion of the Property in an assessment district which may be formed by the City Council of the City for the purpose of financing the construction of the Improvements (the "Assessment District"); B. the levy of an assessment against the Property (the "Assessment") in an amount not to exceed the estimated cost of construction of the Improvements, together with the estimated incidental costs of such construction and the estimated costs of formation of the Assessment District and issuance of any bonds to be issued to represent the Assessment. The foregoing costs constituting the Assessment are set forth in Exhibit C attached hereto and incorporated herein by this reference. The Assessment shall be subject to adjustment for inflation from the date first written hereinabove until the date the Assessment is confirmed and levied by the increase in the Construction Cost Index for Los Angeles as contained in the Engineering News Record or, if the Construction Cost Index for Los Angeles is no longer published, an equivalent index reasonably selected by the City Engineer. In granting the consents and approvals set forth in this Section 3., Owner is acting for and on behalf of Owner, the Owner's successors, heirs, assigns, and/or transferees and intends that such consents and approvals shall be binding upon each and every such person. Except as otherwise provided for in this Agreement, the consents and approvals given by Owner shall be irrevocable. 2 of 12 REV 01/25/13 Section 3.02 Owner's Grant of a Proxv to the Citv for Assessment Ballot Procedure. Owner hereby grants to the City a proxy to act for and on behalf of Owner, the Owner's successors, heirs, assigns, and/or transferees for the limited purpose of completing and submitting an assessment ballot in support of the levy of the Assessment in the proceedings to form the Assessment District. In granting such proxy. Owner is acting for and on behalf of Owner, the Owner's successors, heirs, assigns, and/or transferees and intends that such proxy shall be binding upon each and every such person. Except as otherwise provided for in this Agreement, the proxy granted by Owner shall be irrevocable. Section 4. Owner's Representations and Waiver of Rights. Section 4.01 Owner's Representations. Owner hereby represents as follows: A. Owner understands and acknowledges that: 1. Article XIIID of the Constitution of the State of California ("Article XIIID") and the Proposition 218 Omnibus Implementation Act (Government Code Section 53750 and following) (the "Implementation Act") (Article XIIID and the Implementation Act may be referred to collectively as the "Assessment Law") establish certain procedures and requirements which apply when any agency such as the City considers the levy of assessments upon real property. 2. The requirements established by the Assessment Law include the following: a. The proportionate special benefit derived by each parcel to be assessed must be determined in relationship to the entirety of the capital cost of the improvement for which the assessment is to be levied; b. No assessment may be imposed on any parcel which exceeds the reasonable cost of the proportional special benefit conferred on that parcel from the improvement for which the assessment is to be levied; c. Only special benefits are assessable; and d. Parcels within an assessment district that are owned or used by any agency, the State of California or the United States of America shall not be exempt from assessment unless the agency proposing to levy the assessment can demonstrate by clear and convincing evidence that those publicly owned parcels in fact receive no special benefit from the improvement forwhich the assessment is being levied. 3 of 12 REV 01/25/13 3. The procedures established by the Assessment Law include: a. The agency which proposes to levy an assessment (the "Agency") shall identify all parcels which will have a special benefit conferred upon them from the improvement for which the assessment is proposed to be levied and upon which an assessment is proposed to be imposed. b. All assessments must be supported by a detailed engineer's report prepared by a registered professional engineer certified by the State of California. c. Prior to levying a new assessment , the Agency must give written notice by mail (the "Assessment Notice") to the record owner, i.e., the owner of a parcel whose name and address appears on the last equalized secured property tax roll, of each parcel proposed to be assessed. The Assessment Notice must include: (i) the total amount of the proposed assessment chargeable to the entire assessment district, (ii) the amount chargeable to the record owner's parcel, (iii) the duration of the assessment payments, (iv) the reason for the assessment, (v) the basis on which the amount of the proposed assessment was calculated, and (vi) the date, time and location of a public hearing on the proposed assessment. d. The Assessment Notice must contain an assessment ballot that includes a place where the person returning the assessment ballot may indicate his or her name, a reasonable identification of the parcel, and his or her support or opposition to the proposed assessment. The Assessment Notice must also include, in a conspicuous place, a summary of the procedures for the completion, return and tabulation of assessment ballots. e. At the time, date and place stated in the Assessment Notice, the Agency shall conduct a public hearing upon the proposed assessment. At such public hearing, the Agency shall consider ail objections or protests, if any, to the proposed assessment. At such public hearing, any interested person shall be permitted to present written or oral testimony. f. At the conclusion of the public hearing, the Agency shall tabulate the assessment ballots submitted, and not withdrawn, in support or opposition to the proposed assessment. If there is a majority protest against the imposition of a new assessment, the Agency may not impose the assessment. A majority protest exists if the assessment ballots submitted, and not withdrawn, in opposition to the proposed assessment exceed the assessment ballots submitted, and not withdrawn, in favor ofthe proposed assessment. In tabulating the assessment ballots, the assessment ballots shall be weighted by the amount of the proposed assessment to be imposed upon each parcel forwhich an assessment ballot was submitted. 4 of 12 REV 01/25/13 4. The description of the requirements and procedures established by and contained in the Assessment Law set forth above are intended only to summarize certain of such requirements and procedures. 5. The City would not agree to issue the Development Permit prior to the construction of the Improvements unless the City is assured that it will be legally able to impose the Assessment on the Property. The assurance of the City's legal ability to impose the Assessment on the Property is both a material inducement to and a material consideration for the City to enter into this Agreement and agree to issue the Development Permit prior to the construction of the Improvements. B. Owner has had a reasonable opportunity to thoroughly read and review the Assessment Law in its entirety and has further had a reasonable opportunity to consult with Owner's attorney regarding the Assessment Law and the terms and conditions of this Agreement. Section 4.02 Waiver of Rights A. In consideration of the approval by the City of the Development Permit prior to the construction of the Improvements, Owner hereby waives Owner's rights under the Assessment Law to: 1. object or protest the ordering by the City of the construction of the Improvements and the imposition of the Assessment at such public hearing so long as the amount of the Assessment does not exceed the amount set forth in Exhibit C hereto adjusted for inflation pursuant to Section 3.01 B above; 2. submit an assessment ballot in support of or in opposition to the imposition of the Assessment so long as the amount of the Assessment does not exceed the amount set forth in Exhibit C hereto adjusted for inflation pursuant to Section 3.01 B above; and 3. file or bring any protest, complaint or legal action of any nature whatsoever challenging the validity of the proceedings to form the Assessment District and/or the validity of the imposition of the Assessment on the Property. B. In order that the City may be assured of its ability to legally impose the Assessment on the Property and, therefore, be willing to enter into this Agreement and agree to approve the Development Permit prior to the construction of the Improvements, Owner represents and warrants that Owner has knowingly, intelligently and voluntarily waived for and on behalf of Owner, Owner's successors, heirs, assigns and/or transferees, each and every one of the rights specified in Section 4.02A above. 5 of 12 REV 01/25/13 Section 5. Alternative Satisfaction of Owner's Obligations Owner's obligations under Section 3 above may be satisfied by paying the amount set forth in Exhibit "C" adjusted for inflation at any time prior to the formation of the assessment in which case a release of this Agreement shall be recorded in the office of the San Diego County Recorder Section 6. General Provisions. Section 6.01 Conflict with Other Agreements or Requirements of the Citv. Except as specifically provided in this Agreement, nothing contained herein shall be construed as releasing Owner from any condition of development of the Property or requirement imposed by any other agreement with or requirement of the City. Section 6.02 General Standard of Reasonableness. Any provision of this Agreement which requires the consent, approval, discretion or acceptance of any party hereto or any of their respective employees, officers or agents shall be deemed to require that such consent, approval or acceptance not be unreasonably withheld or delayed, unless such provision expressly incorporates a different standard. Section 6.03 Entire Agreement: Amendment. This Agreement contains all of the agreements of the parties hereto with respect to the matters contained herein and no prior or contemporaneous agreement or understandings, oral or written, pertaining to any such matters shall be effective for any purpose. No provision of this Agreement may be modified, waiver, amended or added to except by a writing signed by the party against which the enforcement of such modification, waiver, amendment or addition is or may be sought. Section 6.04 Notices. Any notice, payment or instrument required or permitted by this Agreement to be given or delivered to either party shall be deemed to have been received when personally delivered or seventy-two (72) hours following deposit of the same in any United States Post Office in California, registered or certified, postage prepaid, addressed as follows: Owner: 369 Juniper ACQ., LLC, a California limited liability company 1818 1ST Avenue, suite 100 San Diego, CA 92101 6 of 12 REV 01/25/13 City: City of Carlsbad Attn: City Manager 1200 Carlsbad Village Dr Carlsbad CA 92008 Each party may change its address for delivery of notice by delivering written notice of such change of address to the other party. Section 6.05 Successors and Assigns. This Agreement shall be binding upon and inure to the benefit of the successors and assigns of the parties hereto. Section 6.06 Governing Law. This Agreement and any dispute arising hereunder shall be governed by and interpreted in accordance with the laws of the State of California. Section 6.07 Waiver. Failure by a party to insist upon the strict performance of any of the provisions of this Agreement by any other party, or the failure by a party to exercise its rights under the default of any other party, shall not constitute a waiver of such party's right to insist and demand strict compliance by any other party with the terms of this Agreement thereafter. Section 6.08 Singular and Plural: Gender. As used herein, the singular of any work includes the plural, and terms in the masculine gender shall include the feminine. Section 6.09 Counterparts. This Agreement may be executed in counterparts, each of which shall be deemed an original. Section 6.10 Construction of Agreement. This Agreement has been reviewed by legal counsel for both the City and the Owner and shall be deemed for all purposes to have been jointly drafted by the City and the Owner. No presumption or rule that ambiguities shall be construed against the drafting party shall apply to the interpretation or enforcement of this Agreement. The language in all parts of this Agreement, in all cases, shall be construed as a whole and in accordance with its fair meaning and not strictly for or against any party and consistent with the provisions hereof, in order 7 of 12 REV 01/25/13 to achieve the objectives of the parties hereunder. The captions of the sections and subsections of this Agreement are for convenience only and shall not be considered or referred to in resolving questions of construction. Section 6.11 Recitals; Exhibits. Any recitals set forth above and any attached exhibits are incorporated by reference into this Agreement. Section 6.12 Authority of Signatories. Each signatory and party hereto hereby represents and warrants to the other party that it has legal authority and capacity and direction from its principal to enter into this Agreement, and that all resolutions and/or other actions have been taken so as to enable such party to enter into this Agreement. Section 7. Covenant Running with the Land The parties hereto intend that the burdens and obligations of the Owner under Section 3 above constitute a covenant running with the land and that such covenant shall be binding upon all transferees of the Property. [End of page. Next page is signature page.] 8 of 12 REV 01/25/13 [Signature Page] Signed by the Owner this ^ day of 'SAI(^ , 20/4. OWNER: 369,<^ig^i5^Q., LLC, a California limited liability company By: R. Geoffrey McComic (Print name here) Manager (Title and organization of signatory) By: (Sign here.) (Print name here) (Title and organization of signatory) (Proper notary acknowledgement of execution by Owner must be attached.) (Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer must sign for corporations. Othenwise, a corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation.) CITY OF CARLSBAD, A municipal corporation of the State of California KEVIM CRA.WFQD 'S4eV€-»^ 7?. S<X r -z^^ •Interinf^-City Manager Gt»+^™i^PE5F:trP:E. ^ 'Engineering Manager .^^ASo^ S, QE^t/eT^ T, £. APPROVED AS TO FORM: CELIA BREWER City Attorney ^—. ^ ){)JUiOLr RON KEMP I Assistant City Attorney 9 of 12 REV 01/25/13 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of Califomia County of Sdv\ ^\t^O On before me, ^.-eCcll'd ^fir/sai/xA^-Z,^ /J P^lalic (Here inseil name and title of the officer) personally appeared who proved to me on the basis of satisfactory evidence to be the person(.s^ whose name(s^ is/gje subscribed to the within instrument and acknowledged to me that he/she/tbey executed the same in his/her/th©tr authorized capacity(ijes), and that by his/her/tbeir signature(s) on the instrument the person(«), or the entity upon behalf of which the person(8) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature ofNotary Public (Notary Seal) i>^ifi^/ San Oiego County \ \__^^ My Comm. Expires Oct 30.20161 CECELIA FERNANDEZ Comniission # 1996355 Notary Public - California ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT \pnveifvtevi-lr^ Otg/i (Title or cfescription of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER • Individual (s) • Corporate Officer (Title) • Partner(s) • Attomey-in-Fact • Trustee(s) • Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment compleled in California must contain verbiage exactly as appears above in Ihe notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of Califomia. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does nol require the notary to do something tiiat is illegal for a notary in Califomia (i.e. certifying the authorized capacity of the signer). Please check Ihe document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/theyr is /afe) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. • Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. • Indicate title or type of attached document, number of pages and date. • Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary) • Securely attach this document to the signed document 2008 Version CAPA vl2.10.07 800-873-9865 www.NotaryClasses com CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGEMENT state of California County of SAN DIEGO On Julv 2, 2014 before me, Pamela Sue Mackell. Notarv Public (Here Insert name and title of officer) personally appeared, R. Geoffrey McComic who proved to me on the basis of satisfactory evidence to be the person(s) whose name^ is/afe subscribed to the within instrument and acknowledged to me that he/sho/thoy executed the same in his/hor/thoir authorized capacity (ies) and that by his/hor/thoir signatures(s) on the instrument the personfs), or the entity upon behalf of which the person(s} acted, executed the instrument. I certify under PENALTY OF PERJURY underthe laws ofthe State of California thatthe foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature ofNotary Public (Notary Seal) f AMELA SUE MACKELL | CommiMion NO.1037S03 o NOTARY POSLIC. CALIFORNIA 5 SAN DIEGO COUNTY > Commission Expiiwl/taiy 21,2015 ] ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT City of Carlsbad-Local Improvennent District or description of attached document) Agreennent (Title or descnption of attached document continued) Number of Pages_ 12 Documentment date In Reference to: 369 Juniper ACQ.. LLC (Additional Information) CAPACITY CLAIMED BY THE SIGNER • Individual (s) • Corporate Officer (Title) D Partner (s) O Attorney-in-fact LJ Trustee (s) X Other: Manager, 369 Juniper ACQ., LLC INSTRUCTION FOR COMPLETING THIS FORM Any acknowledgement completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgement form must be properly completed and attached to that document The only exception is if a document is to be recorded outside of California. In such instances any alternative acknowledgement verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California, (i. e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and Country Information must be the State and County where the document signer (s) personally appeared before the notary public tor acknowledgment • Date of notarization must be the date that the signer (s) personally appeared which must also be the same date the acknowledgement if completed. • The notary public must print his or her name as It appears within his or her commissioned followed by a comma and then your title (notary public) • Print the name (s) of document signer (s) who personally appeared at the time of Notarization. • Indicate the correct singular or plural fomis by crossing off Incon'ect fomis. (i.e. He/she/lhey7 is/are) or circling the correct fomns. Failure to con'ectly indicate this Infonnation may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impressions must not cover text or lines. If seal impression smudges, re-seal if sufficient area permits, othera/ise complete a different acknowledgment fomi. i Signature of the notary public must match fhe signature on file with the office of the county cleric. • Additional information is not required but could help to ensure this acknowledgement is not misused or attached to a different document • Indicate title or type of attached document number of pages and date • Indicate the capacity claimed by the signer If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary) • Securely attach this document to the signed document. LEGAL DESCRIPTION EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THE SOUTHWESTERLY ONE-HALF OF THE NORTHWESTERLY ONE-HALF OF LOT 4, BLOCK "R" OF PALISADES NO. 2, CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNU. ACCORDING TO MAP THEREOF NO. 1803 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY AUGUST 25,1924. APN: 204-240-34 CLTA Preliminary Report Form - Modified (11/17/06) Page 3 EXHIBIT B DESCRIPTION OF THE IIVIPROVEMENTS Relocate 76 linear feet of overhead utility lines underground. 11 of 12 REV 01/25/13 EXHIBIT C THE ASSESSMENT IMPROVEMENT CALCULATION SHEET Permit #: Date: Entered By: DWG 481-2A Frontage:(LF) 76 4/24/141 Driveway Width:(LF) DR Sidewalk Width:(LF) PAVING BASE SIDEWALK CURB & GUTTER PAVEMENT PREP. CLEARS GRUB UNDERGROUND UTL. SEWER WATER r FIRE HYDRANT F STREET LIGHT DRIVEWAY APROACH SUBTOTAL DESIGN CONTINGENCY (20%) ASSESS. DISTRICT COST PLAN CHECK INSPECTION TOTAL Quantity Cost 0 SF $0 0 SF $0 0 SF $0 0 LF $0 0 SF $0 0 SF $0 76 LF $11,400 0 LF $0 0 LF $0 EA $0 EA $0 0 SF $0 $0 LS $1,170 $2,280 $2,500 $274 $137 $18,300 12 of 12 REV 01/25/13