Loading...
HomeMy WebLinkAboutCT 85-36; VINDALE DEVELOPMENT/CROWELL, WILLIAM B; 86-552995; Public Facilities Fee Agreement/ReleaseRecording Requested By and Return To: THE CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, CA 92008 C 204 86^299! RF.CORQED IM, OFFICIAL RECORDS , [OF SAH 0!-:':C "O'l'ITY. CA.I m NOV IS Af! 11=05 VERA L..LYLECOUNTY RiT^::1^ RELEASE OF AGREEMENT TO PAY PUBLIC FACILITIES FEES RF6.00 AR2.00 MG 1.00 PLEASE TAKE NOTICE that the Agreement For Payment Of Public Facilities Fees between The City of Carlsbad and Vinedale Development Corporation and William B. Crowell required by an Application for CT 85-36 25 Unit Tentative Map January 24, 1986 ' and recorded on , as Document No. 86-031537 is hereby released for the following reason: /x7 Fees Paid and Obligation Satisfied /~7 Application Withdrawn I~T' Other DATED: October 9, 1986 ATTEST: City Clerk APPROVED AS TO FORM: istarrt CITY OF CARLSBAD By MARTINQgENYAK, Conmunity Development Director C. 205 STATE OF CALIFORNIA ) \ g g COUNTY OF SAN DIEGO ) On October 22, 1986 , before me the undersigned, a Notary Public in and for said State, personally appeared Aletha L. Rautenkranz , known to me to be the 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 official seal. ***************************** * OFFICIAL SEAL KAREN R. KUNDTZ NOTARY PUBUC-CAUFOftNIA SAN DIEGO COUNTY £ "•"""•" My Comm. Exp. Sept. 27, 1989 ****************************** 2229 86-.031537 RECORDING; REQUESTED BY AND WHEN "RECORDED MAIL TO: CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 RMCGRDcD i'N Space above this line f O Documentary transfer tax: 1S3S J*!l 2k PH MO I VERA L. LYLE 1I COUHTY KECpftDF..P Ip—R-« c o r d e r s tt-8-eJ 21.00 Signature of declarant determining tax-firm name City of Carlsbad Parcel No. RF// AR TLR MG / AGREEMENT BETWEEN OWNER, DEVELOPER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE THIS AGREEMENT is entered into this $ day ot//£>(/&*!££7*2-t 19 FS~ by and between . . • Vinedale Development Corporation Corporation (Corporat ion, partnership, etc.) "Developer" whose address is 280-A Chinquapin Avenue TName of Developer) , hereinafter referred to as (Street) Carlsbad, CA 92008 and (City, State, Zip Code) William B. Crowell an Individual (Corporation,etc.) "Owner" whose address is 6211 Yarrow Drive. Suite "F" (Name of Legal Owner) , hereinafter referred to as (Street) Carlsbad, CA 92008 (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 9-13-85 O 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: 2.5 Sinqlp Family detached units. _ 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 Tentative Map 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 amf 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, dedications 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 -3- REV 4-2-82 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 -— f- 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- c. 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 -. v- 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. " * "- ' I ' . • ' 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 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 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. At such time as Owner ceases to have any interest in the Property, all obligations of Owner hereurider 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. III -6- 4-2-82 2235 IN WITNESS WHEREOF, this agreement is executed in San Diego County, California as of the date first written above. OWNER: -- r- William B. Crowell (Signature) (Name) (Signature) (Name) (Signature) ATTEST: ALETHA L. RAUTENKRANZ City Clerk DEVELOPER: Vipedale Development Corp. BY BY TITLE President CITY OF CARLSBAD, a municipal corporation of the State of California City Manager City Attorney (Notarial acknowledgement of execution by DEVELOPER and OWNER must be attached.) -7- REV 4-2-82 ou CD STATE OF CALIFORNIA COUNTY OF San Diego On_ )ss.V 2236 Nov. 8, 1985 said State, personally appeared_ , before me, the undersigned, a Notary Public in and for William B. Crowell a>c 5cc oo instrument as_ on behalf of to be the person that executed the within managing partner(s), - , the partnership therein named and acknowledged to me that the partnership executed it. WITNESS my hand and official seal. Signature_ ..*'<,-5>»* .!if.kFM OFFKWLSEM. SHIRLEY CHADWELL NOTARY PUBLIC-«UFO*N« PRWdP/t OFFICE IN SAN DICCO COUNTY My Coromissioe Exp. taw 12.ISM (This area for official notarial seal) I Ja a. o S9- v> CDor S STATE OF CALIFORNIA COUNTY OF_ San Diego On this the 'SAFECO \ZJ TITLE INSURANCE •S.S. 7th . day oL November 9_ before me, the undersigned, a Notary Public in and for said County and State, personally appeared Dale A. Buzza , personally known to me or proved to me on the basis of satisfactory evidence to be the.James.E. _ President, and. Vine , personally known to me or proved to me on the basis of satisfactory evidence to be Secretary of the corporation that executed the within instrument on behalf of the corporation therein named, and acknow- ledged to me that such corporation executed_the within instrument pursuant to its by-laws or a resolution of its bo^rd of directors. Siga FOR NOTARY SEAL OR STAMP Of BCIAL SEAL LUELLA R. VVATROUS NOTARY PUeilC CALIFORNIA PRINCIPAL OFf-ICS IN SAN DIEGO pOUNTY My ComwBiofl Exp. Nov. 12 1086 fyWWWWVWWVWWWW EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF SAN DIEGO, AND IS DESCRIBED AS FOLLOWS: THOSE PORTIONS OF TRACT 254 AND 255 OF THUM LANDS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF NO. 1681, FILED IN THE OFFICE OF COUNTY RECORDER OF SAID SAN DIEGO COUNTY, DECEMBER 9, 1915, LYING WITHIN THE FOLLOWING DESCRIBED BOUNDARY: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF MONROE STREET WITH THE CENTER LINE OF COUNTY AVENUE (NOW CHESTNUT AVENUE) AS SHOWN ON SAID MAP NO. 1681; THENCE ALONG THE CENTER LINE OF SAID MONROE STREET, NORTH 28°39'00" WEST, 317.03 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID CENTER LINE, NORTH 28°29'00" WEST, 398.47 FEET; THENCE NORTH 61°21'00" EAST, 782.99 FEET TO THE NORTHEASTERLY LINE OF SAID TRACT 254; THENCE ALONG THE NORTHEASTERLY LINE OF SAID TRACTS 254 AND 255, SOUTH 23°33'00" EAST, 400.06 FEET TO A LINE WHICH BEARS NORTH 61°21'00" EAST FROM THE TRUE POINT OF BEGINNING; THENCE SOUTH 61°2rOO" WEST, 747.44 FEET TO THE TRUE POINT OF BEGINNING.