Loading...
HomeMy WebLinkAboutGPA 64A; PAUL SOUTHERS & ASSOC; 90-179961; Public Facilities Fee Agreement/Releasec 1052 Recording Requested By and Return To: CITY OF CARLSBAD 1200 Elm Avenue - Carlsbad, CA 92008 90 APR -^ AH 3 RELEASE OF AGREEMENT TO PAY PUBLIC FACILITIES FEES RF6.00 AR2.00 MG l.OQ PLEASE TAKE NOTICE that the Agreement For Payment of Public Facilities Fees between the City of Carlsbad and Paul Southers & Assoc. (82-90) required by an Application for GPA-64(A)/SP-185/ZC-264/EIR-82-5 10/22/82 and recorded on , as Document No. 82-325683 is hereby released for the following reason: \ i Fees Paid and Obligation Satisfied t } Application Withdrawn EZ3 Other Superseded by Record # 82-325686 Dated: March 23, 1990 ATTEST: CITY OF CARLSBAD By MARTIN^eftENYAK Community Development^}!rector ALETHA L. RAUTENKRANZ City Clerk APPROVED AS TO FORM VTNCENT F. BIONDO; JR. City Attorney STATE OF CALIFORNIA ) ) ss . COUNTY OF SAN DIEGO ) 1053 On March 27, 1990 f 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. KUNOTZ NOTARY PUBLIC -CALIFORNIA PRINCIPAL OFFICE IN SAN OIE60 COUNTYMy. Comm, EXE Sept. 27,1993 f 1735 -"*" RECORDING. REQU-ESTED sV'AND ) '"*" Q * ~ WHEN RECORDED MAIL TO: ) r~_ > ' ! CF- "CITY OF CARLSBAD ) rr- , 1200 Elm Avenue ) Carlsbad, California 92008 ) $£ CCT 22 /.H !0: B2 Documentary t r/a"n sJE-£ r tax: $ No fee Space above this line jp'o^r'^^Qorder' s usej™<*-'^' -.: j 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 14 .day of june _ , 1 9 82 byandbetween . _ Paul Southers S Associates _ . _ _ (Name of Developer ) a _ Partnership _ , hereinafter referred to as (Corporat ion, partnership, etc.) "Developer" whose address is _ ; _ 9601 Westwood Drive. Westminister. CA 92682 _ (Street) . (City, State, Zip Code) " ar»d Mr. P Mrs. Marie fj (Name of Legal Owne r ) , hereinafter referred^ (Corporation, etc.) "Owner" whose address is 2057 Wonderview Drive (Street) Vista. California 92083 (City,State,Zip Codel 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. RECITALS 1-736 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: travel service facilities and office complex on said Property, which development carries the proposed name of Buena Vista Park Plaza ; and is hereinafter referred to as "Development"; and WHEREAS, Developer filed on th« 16 ' day of July 19 82 , with the City a request for a General Plan Amendment, Specific Plan, and Zone Change Jr/A 6 <//#) serfs' zc jt </ £^£ fe -s- 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 1737 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 th<* recitals and the covenants contained herein, the parties agree as follows: 1. The Developer and Owner shall pay to the City a publicv facilities fee in an amount not to exceed 2% of the building permit valuation of the building or s.tructures 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 terras "other construction permits", "other construction permit" and "entitlement for use" as used in this agreement, except in reference to mobilehorae sites or 1 -3- REV 4-2-82 ^738 , • . . V«* 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 svites 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 agr.eement is paid. -4- 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 vthe 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 certifi.ed. 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 CX740 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 shal1 terrainate; 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 — -2-82 IN WITNESS WHEREOF, this agreement is executed in San Diego County, California as of the date first written above. OWNER:DEVELOPER: J_ BY TITLE ATTEST : . _ y V J?. T^M-rJt J^f*^ ALETHA L. RAUTENKRANZj City Clerk CITY OF CARLSBAD, a municipal corporation of the State o f,» Cal if ornia BY AP APPROVED AS TO FORM: City Manager Attorney ke, Assistant VINCENT F. BIONDO, JR., City Attorney (Notarial acknowledgement of execution by DEVELOPER and OWNER must be attached.) -7- REV 4-2-82 oo STATE OF CALIFORNIA COUNTY OF San. Diego on July 14, 1982 1T42 _, before me, the undersigned, a Notary Public in and for said State, personally appeared- Paul Southers o.I known to me to be _ QHS _ Of the partners of the partnership that executed the within instrument and acknowledged to me that such partnership executed the same. WiTNESS my hnd a/nd official sea,. " . Paula Benita Madson Name (Typed or Printed) OFFICIAL SEAL PAULA BENITA MADSON N01A<*Y PUStlC -CAt. I o»,MI* MyCommiss on Expires April 26,1S85 (This area for official notarial seal) INDIVIDUAL ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF -".x:'-.0 -lJ I u«cuX UI I \ i i Y~\On personally appeared \ M > Iss. before me, the undersigned, a Notary Public in and for said State, ? k (:^rvrdn _, known to me to be the person whose name CZ2— to the within instrument and acknowledged that. executed the same. WITNESS my hand anclpfficial seal. Signaturf' — w\ Name (Typed or Printed) LJ ascribed OFFICIAIS6M LISA M. REEVES NOTARY rUBUC - CALIFORNIA PR!«CIPAL OFFICE IN SAN DitCO COUNTY My Commission E«p. No». 29. 1D85 J FORM C-8 (This area for official notarial seal) INDIVIDUAL ACKNOWLEDGEMENT STATE OF CALIFORN COUNTY OF_^I uKUXu 0. j On personally appeared iss. \rTcS3 before me, the undersigned, a Notary Public in and for said State, to be the person whose name to the within instrument and acknowledged that i^t executed the same. ribed Name (Typed or Printed) _, known to me WITNESSvny hand and official seal. FORM C-8 OFFICIAL SEAL DONNA M. CAMPBELL | NOTARY PUBLIC -WUFOSNIA PRSMCIPAL CFriCS IN SAN DIEGO COUMTY f.1y Commission E»p. Oct. 4, 1985 (This area for official notarial seal) 1743 EXHIBIT "A" BUENA VISTA PARK PLAZA Legal Description All that certain parcel of land delineated and designated as "96.68 acres" on sheet 1 of 2 of Record of Survey Map No. 5342, filed in the office of the County Recorder of San Diego County, January 26, 1960, being that portion of Rancho Agua Hedionda, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof recorded in Book 1, Page 150 of Patents Records of San Diego County.