Loading...
HomeMy WebLinkAboutCT 89-18; Centex Homes; 1999-0313194; Public Facilities Fee Agreement/Releasellwln~~~nt~nt~nn~~nii~inlnii~n~~ni~n~i~~~~ DOC # 1999-0313194 . . IQGO-0319?04 . MAY 07s 1999 12=16 PM RECORDING REQUESTED BY AND ) WHEN RECORDED MAIL TO: ; City Clerk > CITY OF CARLSBAD 1200 Carlsbad Village Drive i Carlsbad, California 92008- 1989 > 4894 DfFICIAl RECORDS SAN DIEGO CIllNTY RECORDER’S OFFICE GREGORY glmH9 IyrYYRErnDER . . . Space above this line for Recorder’s use AGREEMENT BETWEEN DEVELOPER-OWNER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE FOR INSIDE THE BQUNDARIES OF CQh=JMUNITY FACILITIES DISTRICT NO. 1 Parcel No. 264-480-0800 THIS AGREEMENT is entered into this 16th day of March , 1999, by and between (name of developer-owner) Centex Homes / 2728 Holding Company a (corporation, partnership, etc.) corporation , hereinafter referred to as “Developer” whose address is (street, ci&, state, zip code) 5962 La Place Court, Suite 250 Carlsbad 92008 and the CITY OF CARLSBAD, a municipal corporation of the State of California, hereinafter referred to as “City”, whose address is 1200 Carlsbad Village Drive, Carlsbad, California, 92008- 1989. 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 “Property”; and WHEREAS, the Property lies within the boundaries of City; and WHEREAS, Developer proposed a development project as follows: single family residence on said Property, which Form Approved By City Council July 2, 199 1 Resolution No. 91-I 94 1 Form 17A Rev. 01/I l/96 #5/Z . 489 5 development carries the proposed name of The Ranch and is hereafter referred to as “Development”; and WHEREAS, Developer filed on the leth day of March , 1999, with the City a request for second dwelling unit hereinafter referred to as “Request”; and WHEREAS, the Public Facilities Element of the City General Plan 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 (said element is on file with the City Clerk and is incorporated by this reference); and WHEREAS, Developer and City recognize the correctness of Council Policy No. 17, dated July 2, 199 1, on file with the City Clerk and incorporated by this reference, and that the City’s public facilities and services are at capacity and will not be available to accommodate the additional need for public facilities and services resulting from the proposed Development; and WHEREAS, Developer has asked the City to find that public facilities and services will be available to meet the future needs of the Development as it is presently proposed; but the Developer is aware that the City cannot and will not be able to make any such finding without financial assistance to pay for such services and facilities; and therefore, Developer proposes to help satisfy the General Plan as implemented by Council Policy No. 17 by payment of a public facilities fee. NOW, THEREFORE, in consideration of the recitals and the covenants contained herein, the parties agree as follows: . . . 1. The Developer shall pay to the City a public facilities fee in an amount not to exceed 1.82% of the building permit valuation of the building or structures to be constructed in the Development pursuant to the Request. The fee shall be paid prior to the issuance of building or other construction permits for the development and shall be based on the valuation at that time. This fee shall be in addition Form Approved By City Council July 2, 1991 Resolution No. 91-194 2 Form 17A Rev. 01/l l/96 to any fees, dedications or improvements required pursuant to Titles 18, 20 or 21 of the Carlsbad Municipal Code. Developer shall pay a fee for conversion of existing building or structures into condominiums in an amount not to exceed 1.82% of the building permit valuation at the time of conversion. The fee for a condominium conversion shall be paid prior to the issuance of a condominium conversion permit as provided in Chapter 2 1.47 of the Carlsbad Municipal Code. Condominium shall include community apartment or stock cooperative. The terms “other construction permits”, “other construction permit” and “entitlement for use” as used in this agreement, except in reference to mobilehome sites or projects, shall not refer to grading permits or other permits for the construction of underground or street improvements unless no other permit is necessary prior to the use or occupancy for which the development is intended. Developer shall pay the City a public facilities fee in the sum of $598 for each mobilehome space to be constructed pursuant to the Request. The fee shall be paid prior to the issuance of building or other construction permits for the development. This fee shall be in addition to any fees, dedications or improvements required according to Titles 18, 20 or 21 of the Carlsbad Municipal Code. 2. The Developer may offer to donate a site or sites for public facilities in lieu of all or part of the financial obligation agreed upon in Paragraph 1 above. If Developer-offers to donate a site or sites for public facilities, the City shall consider, but is not obligated to accept the offer. The time for donation and amount of credit against the fee shall be determined by City prior to the issuance of any building or other permits. Such determination, when made, shall become a part of this agreement. Sites donated under this paragraph shall not incIude improvements required pursuant to Titles 18 or 20 of the Carlsbad Municipal Code. 3. This agreement and the fee paid pursuant hereto are required to ensure the consistency of the Development with the City’s General Plan. If the fee is not paid as provided herein, the City will not have the funds to provide public facilities and services, and the development will not be consistent with the General Plan and any approval or permit for the Development shall be void. No building or other construction permit or entitlement for use shall be issued until the public facilities fee required by this agreement is paid. Form Approved By City Council July 2, 1991 3 Form 17A Resolution No. 9 I- 194 Rev. 01/I l/96 4. City agrees to deposit the fees paid pursuant to this agreement in a public facilities fund for the financing of public facilities when the City Council determines the need exists to provide the facilities and sufficient funds from the payment of this and similar public facilities fees are available. 5. City agrees to provide upon request reasonable assurances to enable Developer 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. 6. All obligations hereunder shall terminate in the event the Request made by Developer is not approved. 7. 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 author&d representative of such party. Any such notice shall not be effective for any purpose whatsoever unless served in one of the following manners: 7.1 If notice is given to the City of 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 prepaid and certified. 7.2 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 envelope, addressed to Developer at the address as many have been designated, postage prepaid and certified. 8. This agreement shall be binding upon and shall inure to the benefit of, and shall apply to, the respective successors and assigns of Developer and City, and references to Developer or City herein shall be deemed to be a reference to and include their respective successors and assigns without specific mention of such successors and assigns. If Developer should cease to have any interest in the Property, all obligations of Developer hereunder shall terminate; provided, however, that any successor to Developer’s interest in the property shall have first assumed in writing the Developer’s obligations hereunder. 9. This agreement shall be recorded but shall not create a lien or security interest in the Form Approved By City Council July 2, 199 1 4 Form 17A Resolution No. 9 I- 194 Rev. 01/l I/96 Property. When the obligations of this agreement have been satisfied, City shall record a release. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Form Approved By City Council July 2, 199 1 Resolution No. 91-194 5 Form 17A Rev. 01/l l/96 4893 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 Centex Homes / 2728 Holding Co. (Name0 eveloper) * By: &/a (signature) Paul Bettison (print name) Vice President (title) RONALDR.@4LL, CityAttorney \ I By: (signzjlzliGe)- V (print name) - Secretary (title) (Notarial acknowledgment of execution of DEYELOPER and OWER must be attached). (President or vice president & secretaty 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 seat empowering that officer to bind the corporation). (If signed by an individual partner, the partnership must attach a statement of partnership authorizing the partner to execute this instrument). Form Approved By City Council July 2, 1991 6 Resolution No. 91-194 Form 17A Rev. 01/l l/96 c . . EXHIEUT “A” LEGAL DESCRIPTION Lot 8 at 3562 Camino Arena of Ranch0 Verdo, CT-89-18, Map No. 13285, File No. 96-0020898, as filed with the County Recorder on 01/16/96. Form Approved By City Council July 2, 199 1 Resolution No. 91-194/KJH Form 17A Per Jane Mobaldi, Rev. 01/l l/96 . 4alJ CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California . ~%.A Da County of 0 1 ss. .U%. 1 b1 1 444, before rne,,h&rS .&,I!%, /&cMU ,@hl I? j, Date ’ Name and Title of Officer (e.& “Jane Doe, Not&/Public”) personally appeared , Name(s) of Signer(s) ti personally known to me ex7lTEke to be the person($ whose name(fl is/an+ subscribed to the within instrument and acknowledged to me that he/she&hey executed the same in hisAe&heir authorized capacity@+, and that by his/m signature@) on the instrument the person&), or the entity upon behalf of which the personw acted, executed the instrument. Place Notary Seal Above WITNESS my hand and official seal. OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer’s Name: q Individual 0 Corporate Officer - Title(s): 0 Partner - 0 Limited 0 General 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator q Other: Signer Is Representing: 0 1997 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 * Chatsworth, CA 913132402 Prod. No. 5907 Reorder: Call Toll-Free l-800-876-6827 . I. 490 3 6 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California l-3~m I ss. On(#%,rf$I I@. /??? before rne,&n/&.-f-s.Jm &f&U’iA&b~ r’c,, Date ’ Name and Tttle of Officer (e.g.!“Jane Doe, Notary fiblic”) personally appeared , Name(s) of Signer(s) $/personally known to me /ctory e- , to be the person@ whose name,@) is/- subscribed to the within instrument and acknowledged to me that he/&e+&ey executed the same in his/b&their authorized capacityw, and that by his/h&th& signature@ on the instrument the person&$ or the entity upon behalf of which the person&$ acted, executed the instrument. WITNESS my hand and official seal. Place Notary Seal Above OPTIONAL Though the information below is not required by jaw, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer’s Name: II Individual 0 Corporate Officer - Title(s): 0 Partner - 0 Limited 0 General 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: 0 1997 Nabonal Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 Prod. No. 5907 Reorder: Call Toll-Free l-800-676-6827 -