Loading...
HomeMy WebLinkAbout; ; 68-203588; PropertyAFTER RECORDK^-RETURN TO: City Clerk *.,.- ! City of Carlsbad 1200 Elm Avenue Carlsbad, California 203588 ML LOT SPLIT IMPROVEMENT AGREEMENT WECOTOED jg REQUEST OF f) t£dtd •211 OV201968 «UTES PAST .......... /. 9 BOOK 196S OFFICIAL RECORDS SAN 01650 COOMTY, CALIFORNIA A. S. GRAY, C0WTY RECORDER PARTIES: The parties to this a«reenent are the City of Carlsbad, | a rumicipal corporation of the State of California, hereinafter |referred to as CITY; and Richard V. Jordan, George N. Boone and I ! Diocese of San Diego, Education and Welfare Corporation, herein- iafter referred to as OWNER. 8 10 RECITALS: This agreement is nace with reference to the following facts: 111 1. OWNER wishes to divide certain property 'Hereinafter referred to as PROPERTY, owned by him, located in the City of Curl^luid, Count)' of San Dieqo, State of California, pore particularly described on Exhibit A, attached hereto and by this reference incorporated lie re-in. Installation at the present tir>e of certain public irprove-. meats aloniT the street frontage of PROPERTY, listed on Exhibit B, attached hereto and by this reference incorporated herein, would be impracticable. 12 13 14 15 16 17 18 19 20 !i CrpVr-MAMTS : Now, therefore, it is nutually agreed as follov;s: 22 23 24 251 26 !i 27 || 28 jiii 29 30 | 5 31 i| 32 i CITY approves OWNER'S proposed division of PROPERTY -and temporarily waives the requirement thfft OWNER install those certain pultlic improveronts alon;- the street frontr. p,e of PROPERTY listed on Exhibit B attached hereto. Upon written demand therefor by CITY, O'.vNER shall forthwith cause the installation of said i^proverent s petitioned on Exhibit H, attached liereto, at his sole cost and. expense, according to plans and specifications approved by CITY. oi.'NFR shall secure his obligation hereunder by posting and naintain.lnjT in full force and effect a faithful performance bond in the anount of 100^ of the estimated cost of salt1 -1- 1| improvements listed on Exhibit B, attached hereto. 4, This ac-reeirent shall be binding on the heirs, successors, and 41 5J 6 7 8 9 10 11 12 13 14 15 16 17 assigns of the parties hereto. 3o CITY OF CARLSBAD, A Municipal Corporation of the State, of Californi By: Mayor STATE OF CALIFORNIA ) COUNTY OF SAN DIE-GO )ss On tliis 7 ft-day of l\l/>/1.mb<- r /ft,? in the year 1968, before re, STUART C. WILSON', a Notary" I5ublie in and for said State, personally appeared n^\lid tf. 1% N ft^ ,„» known to me to be Mayor of the City of Carlsbad"California, and known to 're to be the person who executed the within instrument on behalf of said public corporation, agency or political subdivision, and acknowledged to rr,e that such City of Carlsbad, California executed the sape. WITNESS .Si •-nature hand and official seal. r '•••' T ' so>•'Vj • - « L i j •..} ••-..' i •« STUART C. WILSON f NOTARY PUBLIC - CALIFORNIA PRINCIPAL OFFICE IN SAN DIEGO COUNTY MY COMMISSION EXPIRES JUNE 15, 1«? 2- i ™ i o Ae^ 22 23 24 25 26 | 27 || i 28| 29 30 I | 31' 32 TO 449 C (Corporation) STATE OF CALI COUNTYJDF. uo: x u a. before me, the undersigned, a Notary Public in and for said State, personally appeared . known to me to be the / / / / ^C«n iilnnl) li ___ ___ known to me to be —^__ Secretary of the corporation that executed the within Instrument, known to me to be the person* who executed the within : ;• ' Instrument on behalf of the corporation therein named, and . acknowledged to me that such corporation executed the within ,,. '• .,.""""""""'"-. instrument pursuant to its by-laws or a resolution of its board '" """"oFFIQtAL. SEAL '-. .3 of directors. WITNESS my hand and official seal. •Signature. . . MARTHA A. KENNEDY I -FORN.A Name (Typed or Printed) MyConuaissiop Expire; July 29,1971 (This area for official notarial seal) E. BRIAN SMITH, ENGINEERS CONSULTING CIVIL ENGINEERS 528 SOUTH HILL STREET • OCEANSIDE. CALIFORNIA 92O54 • PHONE 722-2126 JORDAN - - . LOT SPLIT PARCEL #1 That portion of Tract 236 of Thum Lands, 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 said County, December 9, 1915, described as follows: Beginning at a point in the center line of Tamarack Avenue, which is distant thereon South 61°52'07" West (Record-South 61^20145" West) 441. 86 feet from ' its intersection with the center line of Adamsf as said streets are shown on Map No. 1681; thence North 28°08'08" West 10CUO feet to the TRUE POINT OF BEGINNING; thence continuing North 28°08'08" West 169. 90 feet to the Southwesterly prolongation of a boundary line of a parcel of land described in Deed to Eugene L. Geil, recorded October 17, 1956 in Book 6303, Page 351 of Official Records; thence South 6l"52'07" West 134.92 feet to a point on the Northeasterly boundary of that parcel of land described in Deed to the State of California recorded July 11, 1967 as File No. 100202, said point being on a 370. 00 foot radius curve concave Northeasterly; thence Southeasterly along said curve 166. 91 feet through an angle of 25°50'45" to a point of reverse curva- ture of a curve concave Southwesterly with a radius of 180. 00 feet; thence South- easterly along said curve 51.77 feet through an angle of 16°28'47" to the TRUE •POINT OF BEGINNING. E. BRIAN SMITH ENGINEERS 2-2619 ' ' 8-1-68 HLT »j r E. BRIAN SMITH, ENGINEERS CONSULTING CIVIL ENGINEERS 528 SOUTH HILL STREET • OCEANSIDE. CALIFORNIA 92O54 • PHONE 722-2126 JORDAN LOT SPLIT PARCEL NO. 2 That portion of Tract 236 of Thum Lands, 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 said County, December 9, 1915, des- cribed as follows: . Beginning at a point in the center line of Tamarack Avenue, which is distant thereon South 6l°52'07" West (Record-South 6la20'45", West) 441.86 feet from its intersection with the center line of Adams,~'as said streets are shown on Map No. .1681; thence North 28°08'08" West 270.00 feet to the TRUE POINT OF BEGINNING being on the Southwesterly prolongation of a boundary line of a parcel of land described in deed to Eugene L. Geil, re- corded October 17, 1956 in Book 6303, page 351 of Official Records; thence along said Southwesterly prolongation and said boundary line North 6l°52'07" East (Record-North 6l°20'45" East) 233. 86 feet to the most Easterly corner of said land; thence along the boundary line of said land North 28008'08" West 227. 41 feet (Record-North 28°39'00" West 227. 33 feet) to an angle point; thence North 28e08'08" West 140. 00 feet to the Northerly line of the land, described in deed to Edwin H. Verner, et ux, recorded September 16, 1948 in Book 2948, page 108 of Official Records; thence along the Northerly line of said land South 6l°52'07" West (Record-South 6l°21'00" West) 238. 86 feet to the Westerly corner of said land, being also an angle point in said Geil land; thence along the boundary line of said land South 6l°52'07" West (Record- South 61C21'00" West) 194. 24 feet to the Northeasterly boundary of that parcel of land described in deed to the State of California, recorded July 11, 1967 as File No. 100202; thence along said Northeasterly boundary as follows: South 29°33152" East 67. 55 feet to the beginning of a tangent curve concave North- easterly having a radius of 870. 00 feet; Southeasterly along said curve 278.68 feet through an angle of 18°21'12" to a point of compound curvature with a curve concave Northeasterly with a radius of 370. 00 feet; thence Southeasterly along said curve 29. 39 feet through an angle of 4°33'04" to a point from which a radial line bears North 37°26'52" East; thence leaving said State of California boundary North 6l°52'07" East 134. 92 feet to the TRUE POINT OF BEGINNING. E. BRIAN SMITH ENGINEERS 528 South Hill Street Oceanside, California 2-2619 8-1-68 HLT MIS 2 TV OF %/lf !*v ***, }/