Loading...
HomeMy WebLinkAboutMS 811; Royce, Robert; 1991-0225123; Payment of Fees for Undergrounding UtilitiesF- 1988 RECORDING &QUESTED BY AND ) WHEN RECORDED MAIL TO: 1 14-MAY-1991 lx!=50 All CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 ) SAN DIEGU COUHTY ~ECOR5E~‘~-!XFICE EV;lGE, t5iJNTY kEM5EH 7:05 FEES: 17 iJ(j . Space above this Tine fok%ecorder's use Parcel No. APN 205-112-14 AGREEMENT TO PAY FEES FOR UNDERGROUNDING EXISTING OVERHEAD UTILITIES THIS AGREEMENT is entered into this gd- day of _ bR 199 1 by and between Robert J. Royce, owner, hereinafter referred to as ltDevelopert whose address is 3401 Adams Street, Carlsbad, CA 92008 and THE CITY OF CARLSBAD, a municipal corporation of the State of California, hereinafter referred to as "Cityn whose address is 1200 Elm Avenue, Carl&ad, California, 92008. WITNESSETH: WHEREAS, Developer is the owner of the real property described on Exhibit wAt@ attached hereto and made a part of this agreement, hereinafter referred to as ttPropertyw; and WHEREAS, the Property lies within the boundaries of the City: and WHEREAS, Developer proposes a development project as follows: a minor subdivision comprising of two lots on said Property, which Development carries the proposed name of MS 811 and is hereinafter referred to as llDevelopmentll; and WHEREAS, Developer filed on the 23 day of June , 1989, with the City as a request for a Tentative Parcel Map hereinafter referred to as "Reguest.n NOW, THEREFORE, in consideration of the recitals and the AGREEWYTS/AG-1 1 REV 5/21/90 0-l C-El/ 1989 - covenants contained 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 Car&&ad 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 AGREDEITS/AG-1 2 REV 5/21/90 1990 - its rights tinder the section, City, upon request of Developer, may allow additional time 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 signed by the party giving such notfae; 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 AGREEIEWTS/AG-1 3 REV5/21/90 - 1991 - damage. 11. This agreement and the covenants contained herein shall be binding upon and enure to the benefit of the successors, heirs, assigns 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 shaP1 have the right to recover from the non- prevailing party all costs and attorney's fees expended in the course of such dispute. 34. Swept as otherwise provided herein, all notices required or provided for under this agreement shall be in writing and shall be delivered in person or served by certified ma%1 postage prepaid. Delivery of notice to Developer shall be presumed to have been made on the date of /// /// /// /// /// /// /// /// /// /// AGREEEMTS/AG-1 4 REV 5/21/90 A 1932- mailing regardless of receipt by Developer. Notices required to be given to Developer shall be addressed as follows: Robert J. Royce 3401 Adams Street Carlsbad, CA 92008 Executed by Subdivider this 19 % . BT&day of owe, DEVELOPER CITY OF CARLSBAD a municipal corporation of the State of California (print name here) ATTEST: nap (ztle and orgaiization of signatory) By: (sign here) City Clerk (print name here) (title and organization of signatory) (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 AGREEEHTS/AG-1 5 REV 5/21/90 f iz E 8 al E + 5 .o g H ii s D 2 e c = i7 ? (P z 0 c9 STATE OF CALIFORNIA San Diego jss. COUNTY OF 1 1933 On-. December 20, 1990 ,before me, the undersigned, a Notary Public in and for said State, personally appeared Robert J. Rowe ------------------a------- -(or proved to me on the basis of satis- factory evidence) to be the person(s) whose name(s) is-sub- scribed to the within instrument and acknowledged to me that he/-executed the same. WITNESS my hand and official seal. OFFiClAL SEAL rsyj j, 1 ,i ‘,K$I”j ‘.QGENT 5 ., _: .‘-. I’_’ y;-; C-,L,“OF+J,A I , , . / I ..i OFICE IN :s ‘, .; i(: ‘C.l.-:,: -.. J _ -‘.. ,‘Y c::.:,o COlJI~‘Ty i /,_ _.* kj L!>:i’tr~ri,~!!ii~ ~,YP Jan. 18, 1992 re$y*~. 1, .y2<.;: ~~f;j.~~~~l;-..& Paula Mann Largent (This area for official notarial seal) -~ 19361 EXHIBIT "A" LEGAL DESCRIPTION LOT 2 OF OPTIMO TRACT, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1805, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, SEPTEMBER 4, 1924. REV 5/21/!JO