Loading...
HomeMy WebLinkAbout80-54; THE KOLL COMPANY; 83-341524; Public Facilities Fee Agreement/ReleaseRecording Requested By THE^ffi-Y^OF CARLSBAD 1200 Elm Avenue Carlsbad, CA 92008 989 RELEASE OF AGREEMENT 83-3*1524 I RECORDED IN OFFICIAL RECORDSJOFSANDKGOCOUHIY.IA. 1983 SEP 23 PH 2- 37 VFRA L. !,!-£•„ ICOUNTY'RCCGRi);:^ j NO FEE TO PAY PUBLIC FACILITIES FEES PLEASE TAKE NOTICE'that the Agreement For Payment Of Public Facilities Fees between The City of Carlsbad and THE KOLL COMPANY' required by an Application for ' CARLSBAD PACIFIC BUSINESS PARK and recorded on July 23, 1980 , as Document No. 80-230925 is hereby released as to assessors parcel number 212-061-04,12, 13,14,15,16,17 & 18, for the following reason: Ijjj Fees Paid and Obligation Satisfied as to said parcels only. /~7 Application Withdrawn I~~T Other . DATED: 8-29-83 ALEJHA L. RAUTEISKRANZ Clerk KAREN R. K'UNDTZ, Deputy APPROVED AS TO FORM: By_T^felm'f/f CITY OF CARLSBAD FRANK D. ALESHIRE, City Manager GENERAL ACKNOWLEDGMENT NO. 201 stateof California County of San Diego OFFICIAL SEAL RANDEE EISNER NOTARY PUBLIC - CALIFORNIA SftN DIEGO COUNTY My comm. expires FB 20, 1987 SS. On this the_29_day of August o 3.19 , before me, Randee Eisner the undersigned Notary Public, personally appeared Frank Aleshire 8 personally known to me D proved to me on the basis of satisfactory evidence to be the person(§£ whose name(8) is subscribed to the withiiynstrument, and acknowledged that he executed it. WITNESS my hand andfoUfcial seal. X-X otary's Signature 7110 122 NATIONAL NOTARY ASSOCIATION • 23012 Ventura Blvd. • P.O. Box 4625 • Woodland Hills, CA 91364 , rlsbad, CA 92008 . * JtfCORoVn REQU^ 0F- - AGREEMENT BETWEEN DEVELOPER-"1** J ncuu.,. vr AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE OFFICIAL RECORDS/ 7 day SA 19 JTO j by and between The Koll Company ' ./THIS AGREEMENT is entered into this / 7T* day VtRA L. LY IE (name of developer-owner) a Cal ifornia ,hereinafter referred to as (Corporation, partnership, etc.) "Developer", whose address is 7330 Engineer Road. San Diego, CA q?111 ./ (street) * " ' , and THE CITY OF (City, state, zip code) CARLSBAD, a municipal corporation of the State of California, hereinafter referred to as "City", whose address is 1200 Elm Avenue, Carlsbad, California, 92008. • W I T N E S S E T H: 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 proposes a development project as follows:. 558.6 Acre Planned Business Park t '••- • - 487 on said Property, which development carries the proposed name Of Carlsbad Pacific Business Park ' and is hereafter referred to as "Development"; and WHEREAS, Developer filed on the day of • 19 , with the City a request for a11 approvals necessary to develop the proposed business park (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 v 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 August 29, 1979, 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 tyf 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: .t 1. The Developer shall pay to the City a public facilities fee in an amount not to exceed 2% of the building permit valuation of the buildings 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 develop- ment and shall be based on the valuation at that time. This fee shall be in addition to any fees, dedications or improvements re.quired pursuant to Titles 18, 20 or 21 of the Carlsbad Municipal Code. A credit toward such fee shall be given for land which has been dedicated for park purposes or for any fees paid in lieu • thereof pursuant to Chapter 20.44 of the Carlsbad Municipal Code. Developer shall pay a fee for conversion of existing buildings or structures into condominiums in an amount not to exceed 2% 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 21.47 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 fpr the construction of underground or street improvements unless no other permit is necessary prior to the use or occupancy for which * , * 3. '..'•"'. f \ ^ . .- v ; •;••-'• •"- -489 -' the development is intended. Developer shall pay to City a public facilities fee in the sum-of $1,150 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. A credit toward such fee shall be given for land which has been dedicated for park purposes or for any fees paid in lieu thereof pursuant to Chapter 20.44 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 agree- ment. Sites donated under this paragraph shall not include 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 4. 490 7 *• be void. No building or other construction permit or entitlement foruse shall be issued until the public facilities fee required by this agreement is paid. 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 Requests made by Developer are 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 authorized 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 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 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 • 5. i 1 . r - --> »• . - - -491':-• • . Mail, enclosed in a sealed envelope, addressed to Developer at the address as may 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 the City, and references to Developer or City herein shall be deemed to be 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 of 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 on the Property. When the obligations of this agreement have been satisfied, City shall record a release. 492 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 of the State of California The Koll CoimJanvl By City Manager (Title) By (Title) ••*;•,*«»*»'*';,-., ' v%a^'-'-;) ^?.; /) - SI " ''.^;;A|!^^A^^L^RAUTENKRANzVciCity Clerk) ' APP VINCENT F7BION City Attorney TO 1945 CA (8-74) (Not« be al (Corporation) STATE OF CALIFORNIA COUNTY OF San Diego 493 ss. TITLE INSURANCE ANDTRUST ATKOR COMPANY 1 UlX HI June 25, 1980 ^before me, the undersigned, a Notary Public in and for said State, personally appeared ELJL, F I pp known to me to be the known to me to be President/qMSouthern Division cretary of the corporation that executed the within Instrument, known to me to be the persons 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 of directors. WITNESS/thy hand and official seal. Signature^ C*ndMX C. Cans OFFICIAL tCAL CANDACE C. CAIRNS NOTARY PUBUC - CAUF PRINCIPAL OFFICE IN SAN ;j.: ^o COUNTY Mt COMMISSION EXPIRES OCT 18, 1981. (This area for official notarial seal) Lsa LEGAL DESCRIPTION Those portions of lots "F" and "G" of Rancho Agua Hedionda, part in the City of Carlsbad and part in the unincorporated area of the County of San Diego, State of California, according to the partition map thereof No. 823, •Hied in the office of the county recorder of such county, .November 16, 1896, described as follov/s: Commencing at point 1 of said lot "F" as shown on said map; thence along the boundary line of said lot "F" south 25°33'56" east, 229.00 feet to point 23 of said lot "F" and south 54°40'19" east, 1347.00 feet; thence leaving said boundary line south 35°19'44" west, 41.28 feet to the true point of beginning, which point is the true point of beginning, of the land described in deed to Japatul Corporation recorded December 8, 1975, at recorder's file/page No. 345107 of official records to said county; thence along the boundary line of said land south 35°19'44" west, 2216.46 feet and north 53°02'49" west 1214.69 feet to the northeast corner of the land described in deed to Japatul Corpora- tion recorded December 8, 1975, at recorder's file/page No. 345103 of said official records; thence along the boundary lines of said land as follows: West, 1550 feet, more or less, to the boundary of said lot "F"; south 00°12' 00" west, 550 feet, more or less, to point 5 of said lot "F"; south 10°25I10" east along a straight line between said point 5 and point 14 of said lot "F", to point 14 of said lot "F": thence along the boundary of said lot "F" south 52°15'45" east (record south 51°00'00" east) 1860.74 feet more of less to the most westerly corner of the land conveyed to James L. Hieatt, et ux, by deed recorded June 11, 1913, in Book 617 page 54 of deed, records of said county; thence along the northwesterly and northeasterly boundary of Hieatt's land as follows: North 25°00'00" east, 594.00 feet and south 52°15' 45" east (record south 51°OC'00" east per deed) 1348.61 feet to a point of intersection with the northerly line of Palomar County Airport, said point being on the boundary of the land conveyed to Japatul Corporation by deed recorded December 8, 1975, at recorder's file/page No. 345107 of said official records; thence along said boundary as follows: North 79°10'00" east, 4052.22 feet north 10°50'00" west, "00.00 feet; north 79°10'00" east 262.00 feet, south 10°50'00" east, 500.00 feet; north 79°10'00" east, 1005 feet, more or less, to the westerly line of the land conveyed to the County of San Diego by deed recorded May 28, 1970, at recorder's file/page No. 93075 of said official records; thence continuing along the boundary of last said Japatul Corporation's land north 38°42'44" west, 2510.58 feet to the beginning of a tangent 1845.00 foot radius curve concave northeasterly; along the arc of said curve through a central angle of 14°25'52" a distance of 464.70 feet to a point of the southerly boundary of the land allotted to Thalia Kelly Considine, et al, by partial final judgment in partition, recorded January 18, 1963, at recorder's file/page No. 11643 of saici official records; thence continuing along last said Japatul Corporation's EXHIBIT A Q</ land south 67°50'28" west, 1392.80 feet north 33°08'52" west, 915.12 feet and north 00°30'53" west, 1290.37 feet to the southerly line of said land conveyed to the County of San Diego, being also the northerly line of last said Japatul Corporation's land; thence along said common line north 74°57'25" west, 427.67 feet to the beginning of a tangent 2045.00 foot radius curve concave norther- ly; and westerly along the arc of said curve through a central angle of 16°59'24"5 a oistance of 606.41 feet to the true point of beginning. A 496 CERTIFICATE OF SECRETARY The undersigned, being the duly elected and acting Secretary of The Koll Company, a California corporation, hereby certifies that B. E. Fipp is the elected and acting Vice President _ of Tne Koll Companyf and that the following is a true and correct copy of a certain resolution duly adopted by the Board of Directors of said corporation as per Action By Written Consent dated August 17, 1977: "RESOLVED, that the following officers Chief Executive Officer Any Senior Vice President Any Vice President Secretary Any Assistant Secretary Chief Financial Officer (1) are hereby jointly and/or severally authorized to execute any written instrument on behalf of the corporation including, but not limited to, the following: (a) any instruments, agreements and documents relating to the purchase, sale, exchange, conveyance or leasing of real or personal property; (b) any instruments, agreements and documents relating to any loan transactions; (c) any instruments, agreements and documents relating to the formation of any partnerships or subsidiary corporations; (d) construction contracts, subcontracts and agreements ; 497 (e) insurance contracts; (f) assignments and releases of mortgages and other liens, claims or demands; (g) agreements to open bank accounts; including any assignments, amendments or modifications relating to any such instruments, documents, and agree- ments ; and (2) are hereby authorized to cause the corporate seal to be affixed to any instruments, agreements and documents where required". IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of this corporation this 3rd day of June 1980 DIANNE Secretary