Loading...
HomeMy WebLinkAboutCT 83-08; ROWE, CHARLES/WHIPPLE, MARVIN AND JUNE; 88-456840; Public Facilities Fee Agreement/ReleaseRecording Requested By . and Return To: * CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, CA 92008 0952 RF4.00 AR2.00 MG1.00 88 456840 f"'"""'' RECORDED !NI OFFICIAL FiECORDS-SCf 88 SEP 12 AH 9: 16 VERAL.LYUERECORDER RELEASE OF AGREEMENT TO PAY PUBLIC FACILITIES FEES PLEASE TAKE NOTICE that the Agreement For Payment Of Public Facilities Fees between the City of Carlsbad and Rowe, Charles & Whipple, Marvin & June (83- ml - required by an Application for CT-83-8 5/25/83 , as Document No. 83-174069 and recorded on is hereby released for the following reason: [.^k Fees Paid and Obligation Satisfied |~| Application Withdrawn |~| Other DATED: 8/25/88 MARTIN ORENYAK Community DevelopmeniNDirector ATTEST: ALETHAL. RAUTENKRANZ City Clerk APPROVED AS TO FORM: VINCENT F. BIONDO^, JR Ci ty/At\torney 0953 STATE OF CALIFORNIA ) ) ss . COUNTY OF SAN DIEGO ) On September 1, 1988 , before me the undersigned, a Notary Public in and for said State, personnally appeared Aletha L. known to me to be theRautenkranz City Clerk of the City of Carlsbad, a Municipal Corporation of the State of California, known to me to be the person who executed the within instrument on behalf of said Municipal Corporation, and acknowledged to me that such City of Carlsbad, California, executed the same. WITNESS my hand the the official seal. ******************************OFFICIAL SEAL J KAREN R. KUNDTZ SAN DIEGO COUNTY * My Comm. Exp. Sept. 27, 1989 J ****************************** RECORDING REQUESTED BY*""*AND WHEN RECORDED MAIL TO: 1379 CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 ""' I - RrCnR,rn,M OFFICIAL RFCOR ' OP SAN DIEGO COUNlY.CA. WOO HAY 25 AM I!-' 08 Space above this 1 ine Documentary transfer tax: ik^'jrfo "jse NO FEE i * *.- 1u '-J r ', l^t. I ' I No fee Signature of declarant determining tax-firm name City of Carlsbad Parcel No. AGREEMENT BETWEEN OWNER, DEVELOPER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE THIS AGREEMENT is entered into this by and between CALIFORNIA BUILDERS/CHARLES F. ROWE day of 19 (Name of Developer) , hereinafter referred to as (Corporation, partnership, etc.) "Developer" whose address is 3138 ROOSEVELT STREET. CARLSBAD, CA 92008 Cstreet) (City, St ate, Zip Code) and MARVIN W. WHIPPLE AND JUNE D. WHIPPLE ' (NameofLegalOwner) a$' HUSBAND AND WIFE AS JOINT TENANTS hereinafter referred to as (Corporat ion, etc. ) "Owner" whose address is 4237 CLEARVIEW DRIVE, CARLSBAD. CA 92008(Street) (City,State,Zip Code) AND the CITY OF CARLSBAD, a municipal corporation of the State of California, hereinafter referred to as "City", whose address is 1200 Elm Avenue, Carlsbad, California, 92008. REV 4-2-82 /**,,1360 RECITALS WHEREAS, Owner is the owner of the real property described on Exhibit "A", attached to and made a part of this agreement, and hereinafter referred to as "Property"; and WHEREAS, the Property lies within the boundaries of City; and WHEREAS, Developer has contracted with Owner to purchase the Property and proposes a development project as follows: SEVEN LOT RESIDENTIAL MAJOR SUBDIVISION on said Property, which development carries the proposed name of and is hereinafter referred to as "Development"; and WHEREAS, Developer filed on the day of 19 , with the City a request for 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 incorporated by this reference); and WHEREAS, Developer, Owner and City recognize the correctness of Council Policy No. 17 dated April 2, 1982, 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 -2- REV 4-2-82 *»«**, WHEREAS, Developer and Owner have 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 and Owner are aware that the City cannot and will not be able to make any such findings without financial assistance to pay for such services and facilities; and, therefore, Developer and Owner propose 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 and Owner shall pay to the City a public facilities fee in an amount not to exceed 2% 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 to any fees , dedicat ions or improvements required pursuant to Titles 18, 20 or 21 of the Carlsbad Municipal Code. Developer and Owner shall pay a fee for conversion of existing building 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 _ o _ REV 4-2-82 • ~ ...... 1382"*)Vu*' '' \»(X .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 and Owner 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. 2. The Developer and Owner 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 and Owner 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 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 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. -4- 1343 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 and Owner 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 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 may have been designated, postage prepaid and certified. -5- REV 4-2-82 138&D 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, Owner and the City, and references to Developer, Owner or City herein shall be deemed to be referen.ee 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. At such time as Owner ceases to have any interest in the Property, all obligations of Owner hereunder shall terminate; provided, however, that if any successor to the Owner's interest in the Property is a stranger to this agreement, such successor has first assumed the obligations of owner in writing in a form acceptable to City. 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. -6- „„„ A-2-82 •••- 1385^ IN WITNESS WHEREOF, this agreement is executed in San Diego County, California as of the date first written above. OWNER: y DEVELOPER: BYV TITLE BY TITLE ATTEST: ALETHA L. RAUTENKRANZ City Clerk APPROVED AS TO CITY OF CARLSBAD, a municipal corporation of the State of jCal if ornia BY VINCENT F. BIONDO, JR., City Attorney City Manager tomey !, Assistant S STATE OF CALIFORNIA(0 COUNTY OF On this the •SS. . day of \) •js Notary Public in and for said County and State, personally appeared3 —r-, . . . _ A ..._,. 00' >o> ~~ ' ~ , personally known to me or proved to me on the basis of satisfactory evidence to be the person-i ./ whose nameL£t£i subscribed to the within instrument and acknowledged that J^L^ifexecufed the same. £ g. 3 &<o Signature of Notary - f 1336 SAF, TITLE IIMSUk l9dJ , before me the undersigned, a {*.>'#/<*?*-£- frc/ FOR NOTARY SEAL OR STAMP I ^ -MVWW. OFFICIAL SEAL SUSAN VANDERBURG 9 NOTARY PUBLIC • CALIfUKWt PftlNCIr'AL OfFICE IN „' SAN DIEGO COUNTY ^ 'My Commission Expires May 23, 1984 ^ WWWVWWWWWS.VVWWVV 1387 EXHIBIT "A" LEGAL DESCRIPTION THAT PORTION OF TRACT 241 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 RECORDER OF SAN DIEGO COUNTY, DECEMBER 9, 1915, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE CENTER LINE OF TAMARACK AVENUE DISTANT THEREON NORTH 61°21' EAST, 415.95 FEET FROM THE INTERSECTION OF SAID CENTER LINE OF TAMARACK AVENUE AND THE CENTER LINE OF ADAMS STREET; THENCE ALONG SAID CENTER LINE OF TAMARACK AVENUE NORTH 61°21'EAST A DISTANCE OF 232.36 FEET TO A POINT, SAID POINT BEING THE WOUTHWESTERLY CORNER OF THAT CERTAIN TRACT OF LAND CONVEYED BY THE SOUTH COAST LAND COMPANY TO M. J. KNAPP AND ALMA KNAPP, BY DEED DATED OCTOBER 28, 1925 AND RECORDED NOVEMBER 6, 1925 IN BOOK 1121 PAGE 358 OF DEEDS, RECORDS OF SAN DIEGO COUNTY; THENCE NORTH 28°39' WEST ALONG THE SOUTHWESTERLY LINE OF THE LAND SO CONVEYED TO KNAPP 562.40 FEET; THENCE SOUTH 61°21' WEST A DISTANCE OF 232.36 FEET TO A POINT; THENCE SOUTH 28°39' EAST A DISTANCE OF 562.40 FEET TO THE POINT OF BEGINNING. EXCEPTING THE NORTHEASTERLY 79 FEET THEREOF. ALSO EXCEPTING THAT PORTION OF THE SOUTHWESTERLY 154 FEET OF THE ABOVE BESGRHBED LAND WHICH LIES NORTHWESTERLY OF A LINE WHICH IS PARALLEL WITH AND 141 FEET SOUTHWESTERLY FROM SAID SOUTHWESTERLY LINE OF KNAPP LAND ABOVE MENTIONED. III WI I TITUe INSURANCE ANDTRUST AT1COR COMPANY CALIFORNIA OF SAN DIEGO January 14, 1983 ss. said „ ite, personally appeared .Charles F. Rowe before me, the undersigned, a Notary Public in and for , personally known to me or proved to me on the basis of satisfactory evidence to be the person whose name IS subscribed to the within instrument and acknowledged that he exe- cuted the same. WITNESS my ha^and official seal. Signature' Barbara Sweeting OFFICIAL SEAL Barbara Sweeting NOTARY PUBLIC CALIFORNIA PRINCIPAL OFFICE INSAN DIEGO COUNTY MY COMMISSION EXPIRES APRIL 22, 1984 (This area for official notarial seal)