Loading...
HomeMy WebLinkAboutMS 851; Sutro Family Trust; 1993-0363097; Payment of Fees for Undergrounding Utilitiesc RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ) City Clerk ) CITY OF CARLSBAD 1 1200 Carlsbad Village Drive ) RF: 13.00 Carlsbad, California 92008 1 flF: 1.00 OFFICIL RECORDS 5" DIEGD COUNTY RECORDER'S OFFICE RF: 9.00 FEES: 23.00 ANNETTE EUfiHSy COUNTY RECORDER Space above th Parcel No. 205-130-07 .. aries of the lopment project as follows: subdividing a 41,399 sq. ft. residential lot into four lots on said Property, which Development carries the proposed name of Chestnut Partners and is hereinafter referred to as 91Development1t: and WHEREAS, Developer filed on the 1st day of April, 1991, with the City as a request for Minor Subdivision MS 851 hereinafter referred to as "Request. It NOW, THEREFORE, in consideration of the recitals and the AGREOEYTSJAG-1 1 REV 5/21/90 S458. -. 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 fees, dedicat ed pursuant to Titles I the date the agrees to issue building and o s pursuant to the 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, AGREOEYTSIAG-1 2 m 5121190 - 1459 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 r shall be in in the United r, addressed to Developer at the 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 AGIIEEIEYTSIAG-1 3 REV 5Rllw 1460 - 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 se, City shall etween the /// /// /// /// /// /// /// /// /// AGREDEYTSIAG-1 4 REV 5/21/90 .- - 146 1 mailing regardless of receipt by Developer. Notices required to be given to Developer shall be addressed as follows: 4111 Park Drive Carlsbad, CA 92008 Executed by Subdivider this d57d day of MflY I 19q3. RONALD R. BALL Acting City Attorney By: Qi- I 'r Deputy City Attorney AGIIEOEYTSIAG-1 5 Iw 5/21/90 . Call.,rnia All-Furpose Acknowledgm L -. State of California County of LOS ANGELES ) ) ,J 462 On May 25, 1993 before me, Nancy D. Jacobs, Notary Public personally appeared **ROBERT SUTKO, Trustee**. I . to be the person(s) whose names(.) is/- subscribed to the within instrument proved to me on the basis of satisfactory evidence and acknowledged to me that he/f-J executed the same in his/*- authorized capacity(ies), and that by his/!-h signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted. executed the instrumewt. ( )INDIVIDUAL ( )ATTORNEY-IN-FACT ( ) PARTNER(S) ( )LIMITED (GENERAL) ( )OTHER TRUSTEE (s) ( ) GUARDIAN/CONSERVATOR ( )CORPORATE OFFICER(S) TITLE (S) SIGNER IS REPRESENTING: [name of person(s) or entity(ies)] California All-Purpose Acknowledgment state of California county of LOS ANGELES ) ) On May 25, 1993 before me, Nancy D. Jacobs, Notary Public personally appeared **DORA MCMULLEN SUTRO, Trustee** F x to be the person(s) whose names(.) is/.ICsubscribed to the within instrument proved to me on the basis of satisfactory evidence and acknowledged to me that Lr/she/- executed the same in ‘her/- authorized capacity( ies) , and that by Ys/her/tm signature(s) on the acted. executed the instrument. instrument the person(s), or the entity upon behalf of which the person(s) WITNESS my hand and official seal. CAPACITY ( )INDIVIDUAL ( )ATTORNEY-IN-FACT ( )TRUSTEE(S) ( )GUARDIAN/CONSERVATOR ( 1 PARTNER(S) ( ) LIMITED (GENERAL) ( 1 CORPORATE OFFICER IS) - .. ( )OTHER .. ., .. TITLE (S) SIGNER IS REPRESENTING: [name of person(s) or entity(ies)] .' .. ' .. *. . " .. 1463 FXHIBIT "A" LEGAL DESCRIPTION THAT PORTION OF TRACT 244 OF THUM LANDS, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE HAP THEREOF NO. 1681, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 9, 1915, DESCRIBED AS FOLLOWS: AGREEMENTS/AG-I 6 REV 5/21/90