Loading...
HomeMy WebLinkAboutMS 630; COLBURN JONES & SONS INC; 84-290011; Public Facilities Fee Agreement/Release2092 Recording Requested By THE CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, CA^2£e& 84-290011 RKCORDEDIN I F1CIAL RECORDS kH DIEGO COUHTY.CA.i 138UUL3I LE?VERAL.LYLE I COUNT YRECOROLR 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 Colburn Jones & Sons, Inc. required by an Application for MS-630 and recorded on September 21, 1983 as Document No. 83-337170 is hereby released for the following reason: /X? Fees Paid and Obligation Satisfied /~7 Application Withdrawn /~7 Other DATED: July 24, 1984 ATTEST: ALETHA L. RAUTE City Clerk CITY OF CARLSBAD By.FRANK D. ALESHIRE, City Manager APPROVED AS TO FORM: VINCENT F. BIONZJOLNJR. , ^* STATE OF CALIFORNIA) ) SS, COUNTY OF SAN DIEGO) 2093 On Llp^,^ ***-£„ /^dy^ ' bef°re n*6 th® undersigned, a Notary Publi^J/in/andTrdr said State, personally appeared Frank D. Aleshire, known to me to be the City Manager 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, executed the same. WITNESS my hand and official seal. OFFICIAL SEAL KAREN R. STEVENS Notary Public - California Principal Oftict In San Oiegt County My Commos*r. Expires Sept 27 1985 1592 .RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY OF CARLSBAD 1200 Elm Avenue Carlsbad, California 92008 P RECORDED INOFFICIAL RECORDS IOFSANDIEGOCOUMY.CA. 1383 SEP 21 AM !0 13 I coVERAL.LYLF COUNT YRfCOMI.'R NO FEE Space above this line for Recorder's use Documentary transfer tax: $ No fee Signature of declarant determining tax-firm aame City of Carlsbad Parcel No. j / £ ~ 2 AGREEMENT BETWEEN OWNER, DEVELOPER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE THIS AGREEMENT is entered into this ff^day of September » 19 by and between Colburn Jones & Sons, Inc. . corporation (Corporat ion, partnership, etc. ) "Developer" whose address is 662 Hamilton Avenue (Name of Developer) , hereinafter referred to as (Street) Palo Alto, CA 94301 (City,State,Zip Code) and Orange Coast Savings & Loan Association corporation (Name of Legal Owne r) , hereinafter referr. (Corporat ion, etc.) "Owner" whose address is 1700 Adams (Street) Costa Mesa. CA 92626 (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. ASl ^- 1593 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: a 2 unit condominium on said Property, which development carries the proposed name of N/A and is hereinafter referred to as "Development"; and WHEREAS, Developer filed on the day of 19 , with the City a request for Tentative Parcel 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- 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 th-e' 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 mobilehorae sites or -3- REV 4-2-82 1595 projects, shdll 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- 1596 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 suf fie ient- funds from the payment of this and similar public facilities fees arfe 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 1597"^ '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 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- 1 IN WITNESS WHEREOF, this agreement is executed in San Diego County, California as of the date first written above. OWNER: **--/ DEVELOPER: folhnrn .Tnnoc: y, John A. Dawson, Vice President BY t.QiflV*"' f-. \ . - (mes TITLE \>ioi President BY TITLE ATTEST:CITY OF CARLSBAD, a municipal corporation of the State of California BY ALETHA L. RAUTENKRANZ ' City Clerk APPROVED AS TO FORM: APPROVED AS TO F . BDNDQ City Manager itorney s. H^Ktsehke, Assistant VINCENT F. BIONDO, JR., City Attorney (Notarial acknowledgement of execution by DEVELOPER and OWNER must be at t ached . ) -7- REV 4-2-82 EXHIBIT "A"1600 LEGAL DESCRIPTION Lot 112 of LA COSTA-SOUTH UNIT NO. 1, in the City of Carlsbad, County of San Biego, State of California, according to Map thereof No. 6117, filed in the Office of the County Recorder of San Diego County, June 3, 1968. State Of CALIFORNIA On this the 1st day of September O •} _19_I_r_, before me, County of SANTA CLARA Victoria Lee Barry the undersigned Notary Public, personally appeared Mark Jones OFFICIAL SEAL VICTORIA LEE BARRY NOTARY PUBLIC - CALIFORNIA SANTA CLARA COUNTY My comm. expires NOV 5, 1984 D personally known tome S proved to me on the basis of satisfactory evidence to be the person(s) who executed the within instrument as Vice President or on behalf of the corporation therein named, and acknowledged to me that the corporation executed it. WITNESS my hand and official seal. CORPORATE ACKNOWLEDGMENT FORM 7120 052 Notary's Signature NATIONAL NOTARY ASSOCIATIOW23012 Ventura Blvd. • Woodland Hills, CA 91364 R STATE OF CALIFORNIA COUNTY OF Orange . SS. _6th___day of SeptemberOn this- a Notary Public in and for said County and State, personally appeared. John A. Dawson 19.83 _, before me, the undersigned, personally known to me (or proved to me on the basis of satisfactory evidence) to be the President, and xxxx Vice personally known to me (or proved to me on the basis of satisfactory evidence) to be the Secretary of the corporation that executed the within instrument, and 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 same, pursuant to its by laws, or a resolution of its Board of Directors. WITNESS my hand and official seal. OFFICIAL SEAL ROSEMARIE L GRUSS NOTARY PUBLIC - CALIFORNIA ORANGE COUNTY « My comm. expires JUN 8, 19S4 j( Notary signature (This area for official seal)