HomeMy WebLinkAboutMS 806; Durant, Alston & Knapp, Bradley; 90-600878; Payment of Fees for Undergrounding Utilities-
RECORDING R&&JESTED BY AND pfj() 90 ^,oosrs
WHEN RECORDED MAIL TO: )
;
:. .-'- s-- : ;.; <;ig*~ gj i . ; ,-. i _, 1 ;j~C~y{;j% . . . . CITY OF CARLSBAD -__ ::>!;g;-f,f;je3 i
1200 Elm Avenue 1 Carlsbad, California 92008 ) 7-t;“: k???f ii..- i+#- -G cw 8 48
Parcel No. 204-123-05
AGREEMENT TO PAY FEES FOR UNDERGROUNDING EXISTING OVERHEAD UTILITIES MS, 806
THIS AGREEMENT is entered into this 25 day of
-+-# 1990 by and between Alston H. Durant and Bradley D. Knapp,
joint tenants, hereinafter referred to as "Developer" whose
address is 340 Attebury Drive, San Marcos, CA 92069 and THE CITY
OF CARLSBAD, a municipal corporation of the State of California,
hereinafter referred to as **CityDt whose address is 1200 Elm
Avenue, Carlsbad, California, 92008.
WITNESSETH:
WHEREAS, Developer is the owner of the real property
described on Exhibit "A@ attached hereto and made a part of this
agreement, hereinafter referred to as VIPropertylg; and
WHEREAS, the Property lies within the boundaries of the
City; and
WHEREAS, Developer proposes a development project as
follows:
minor subdivision into condominium units on said Property, which
Development carries the proposed name of Minor Subdivision No.
806 and is hereinafter referred to as V*Developmentt*; and
WHEREAS, Developer filed on the 14th day of June, 1989, with
the City as a request for minor subdivision hereinafter referred
to as "Request."
NOW, THEREFORE, in consideration of the recitals and the
AGREEMENTWAG- 1 REV 5/21/90
- 981 -
covenants colkained herein, the parties agree as follows:
1. That the foregoing recitals are true and correct.
2. The Developer shall pay to the City a fee for
undergrounding existing overhead utilities along the boundary of
his property as required by a condition of approval of his
requests. This undergrounding fee shall be in addition to any
fees, dedications or improvements required pursuant to Titles 18,
20 and 21 of the Carlsbad Municipal Code.
3. Payment shall be due 30 days from the date the
undergrounding fee is established or prior to the final map
approval, which ever occurs last,
4. Developer hereby waives his right to challenge said
undergrounding fees. Developer further waives any rights to pay
the undergrounding fees referred to herein under protest.
5. City agrees to deposit the undergrounding fees paid
pursuant to his agreement in a undergrounding fund for the
financing of undergrounding utilities in the City of Carlsbad
when the City Council determines the need exists to provide the
undergrounding and sufficient funds from the payment of this and
similar fees are available.
6. Subject to Paragraph 3, the City agrees to issue
building and other development permits pursuant to the provisions
of the Carlsbad Municipal code Title 18, 20 and 21 to the extent
such permit comply with applicable provisions of law.
7. In the event that the payment required by this
agreement is not made when due, the City may pursue any remedy,
legal or equitable (including those specifically referred to
herein), against the Developer and the Developer's successors,
heirs, assigns and transferees. Without waiving its rights under
the section, City, upon request of Developer, may allow
AGREEMENTS/M;-1 2 REV 5/21/90
. .
.s
P 982 -
additional Lme to pay the undergrounding fee.
8. In addition to the other remedies available to the
City, it is hereby agreed that if Developer does not pay the
undergrounding fees specified by this agreement the City may
revoke the building permit for the project or may deny or revoke
a Certificate of Occupancy for the project or both upon 15 days
written notice to Developer of the revocation or denial.
9. Any notice from one party to the other shall be in
writing, and shall be dated and simed by the party giving such
notice or by a duly authorized representative of such part. Any
such notice shall not be effective for any purpose whatsoever
unless served in one of the following manners:
9.1 If notice is given to the City by personal delivery
thereof to the City or by depositing same in the United States
Mail, addressed to the City at the address set forth herein,
enclosed in a sealed envelope, addressed to the City for
attention of the City Manager, postage prepared and certified.
9.2 If notice is given to Developer by personal delivery
thereof to Developer or by depositing the same in the United
States Mail, enclosed in a sealed enveloper, addressed to
Developer at the address as indicated in this agreement or at
another place as designated to the City by the Developer in
writing, postage prepaid and certified.
10. The City shall not, nor shall any officer, employee of
the City, be liable or responsible for any loss or damage
happening or occurring to Developer's building for the exercise
of any of the remedies provided to the City pursuant to this
agreement, regardless of the nature of the loss or damage.
11. This agreement and the covenants contained herein shall
be binding upon and enure to the benefit of the successors,
AGREDERTs/AG-1 3 REV 5/21/W
,- 983 -
heirs, assi+is and transferees of Developer and shall run with
the real property and create an equitable servitude upon the real
property.
12. 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 and appropriate
fees paid to recorded a release, City shall recorded the release.
13. The prevailing party in any dispute between the parties
shall have the right to recover from the non-prevailing party all
costs and attorney's fees expended in the course of such dispute.
14. Except as otherwise provided herein, all notices
required or provided for under this agreement shall be in writing
///
///
///
///
///
I//
///
///
///
///
///
///
///
///
///
//I
///
///
AGREDEYTS/AG-1 REV 5/21/90
/- 984 -
and shall be delivered in person or served by certified mail
postage prepaid. Delivery of notice to Developer shall be
presumed to have been made on the date of mailing regardless of
receipt by Developer. Notices required to be given to Developer
shall be addressed as follows:
Alston Durant 340 Attebury Drive San Marcos, CA 92069
Executed this 15 day of <i ‘ 1990.
DEVELOPER CfTY OF CARLSBAD a municipal corporation of the State of Carifornia Alston H. Durant and
ATTEST:
-
LI2fLaJka ALETHA L. F&TENKRANZ, r- City Clerk
(Proper notarial acknowledgement of execution by DEVELOPER must be attached)
(President or vice-president and secretary or assistant secretary must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.)
APPROVED AS TO FORM:
VINCENT F. BIONDO, JR. City Attorney
By: Deputy City Attorney
AGREDERTS/AG-1 REV 5/21/90
, **., T
‘- .I .
THE NORTHEASTERLY 88 FEET OF TRACT 202 OF THUM LAND, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO 1681, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO, DECEMBER 9, 1915 EXCEPTING THEREFROM THE SOUTHEASTERLY 68.18 FEET THEREOF.
AGREEHEYTS/AG-1 6 REV 5/21/W
CAT. NO. NNDOB27 TO 1944 CA (9-84)
(Individual) 985 fl TICOR TITLE INSL ,ANCE
STATE OF CALIFORNIA
COUNTY OF en ss.
t July 25, 1990 t
: : Y t-1,,,..., d
s
proved to me on the basis of satisfactory evidence to be
* the persona whose name s subscribed to the
within instrument and acknowledged that &y exe-
cuted the same.
WITNESS my hand and official seal.
Signature
10*114**~~~*~~+**~***~**.**~*~*~~~*~~~* 0 OFFICIAL SEAL * * c * * ANGELA P. TERRY * i
* NOlARY PUBLIC . CALIFORNIA .
* NOTARY BOND FILED IN * SAN DIEGO COUNW : + + . t My Commhon Expwes April 5. 1994 f tO+**~*~~*~*I**LS~*C~~~*~~**4~*~**~*~*~*
(This area for official notarial seal)