Loading...
HomeMy WebLinkAboutSDP 86-13; CARLSBAD BOARD OF REALTORS/GOMBAR, MARK T; 89-070174; Public Facilities Fee Agreement/Release1451 80 17017* Recording Requested By and Return To: - CITY OF CARLSBAD - 1200 Elm Avenue Carlsbad, CA 92008 -9 Pff 2:17 I VERA L. LYLE fI .COUHTY *•*"*»«« i-1 -Timixji* RELEASE OF AGREEMENT TO PAY PUBLIC FACILITIES FEES MG1-00 PLEASE TAKE NOTICE that the Agreement For Payment Of Public Facilities Fees between the City of Carlsbad and Carlsbad Board of Realtors & Mark T. Gombar (86-68) required by an Application for SDP-86-13 /a-\, as Document No. 86-617839 and recorded on . is hereby released for the following reason: Fees Paid and Obligation Satisfied Application Withdrawn Other DATED: '12/13/88 CITY OF CARLSBAD By N x MARTIN OREHYAK^ Community Development Director ATTEST: ^£ALETHA L. RAUTENKR.AN7. City Clerk APPROVED AS TO FORM: VINCENT F. 3IC;!CO, JR. APPROVED AS TO FORM: ' F. BIONDO, JR., CITY ATTORNEY RONALD R., SALfc STATE OF CALIFORNIA ) ) ss. COUNTY OF SAN DIEGO ) On January 11, 1989 , 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. ******************************* .^o^. OFFICIAL SEAL ** * u ^^ ^* ^g37 SAN DiEGO COUNTY * * ^ass*' My comm. Exp Sept. 27, 1989 J ****************************** 441 -S 617839 RECORDING REQUESTED BY M) ) » WHEN RECORDED MAIL TO: ) I RECORDED IN ) OFFICIAL RfrXQHDF, CITY OF CARLSBAD ) iOF SAN DIEGO CCMTY.CA. 1200 Elm Avenue ) mot; nrr on AH o onCarlsbad, California 92008 ) u8S DEC 30 AH 8- 20 i i vi r Space above this line for Recordetl£WY RECORD!^ Documentary transfer tax^-Hy $?E Signature of declarant determining tax-firm name City of Carlsbad Parcel No. 203-102-35 AGREEMENT BETWEEN OWNER, DEVELOPER AND THE CITY OF CARLSBAD FOR THE PAYMENT OF A PUBLIC FACILITIES FEE ,,,-,- THIS AGREEMENT is entered into this 4th day of December , 19 86 by and between Mark T. Gombar (Name of Developer) an individual > hereinafter referred to as (Corporation, partnership, etc.) "Developer" Whose address is 2725 Jefferson Avenue, #14 (Street) Carlsbad, CA. 92008 (City, State, Zip Code) and Carlsbad Board of Realtors (Name of Legal Owner) a California Corporation , hereinafter referred to as (Corporation, etc.) "Owner" whose address is 2558 Roosevelt Street(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 4-22-86 , . • - ^ 442 RECITALS WHEREAS, Owner is the owner of the real property described on Exhibit "A":, attached to 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 has contracted with Owner to purchase the Property and proposes a development project as follows: a 10,800 square footprofessional office building with 36 parking spaces including one handicapped space. 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 4th day of December 19 86 , with the City a request for approval of a site development plan and variance. 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 is incorporated by this reference); and WHEREAS, Developer, Owner and City recognize the correctness of Council pplicy No. 17, dated April 22, 1986, 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 4-22-86 WHEREAS, Developer and Owner nave asked the City to find tnat 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 2.5% 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 2.5% 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 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 -3- REV 4-22-86 444 shall pay the 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. 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. -4- REV 4-22-86 445 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 tne 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. 8. This agreement shall be binding upon and shall ensure to the benefit of, and snail 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. -5- REV 4-22-86 446 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 in the Property. When the obligations of this agreement have been satisfied, City shall record a release. IN WITNESS WHEREOF, this agreement is executed in San Diego County, California as of the date first written above. OWNER: CARLSBAD BOARD OFAAEALTORS DEVELOPER: MARK T. GOMBAR (Signature) /Mapey Bland, Ji^T, Vice President TUBES III, Agent (Name) ** (Signature) -ATTEST: TITLE CITY OF CARLSBAD, a municipal corporation of the State of California ALJiJHA L APPROVED AS T MARTIN ORENYAK' For F. D. Aleshire, City Manager AS TO FORM: . BIONDO, JR., CITY BY (<L~*. Q VINCENTF. BIONDO, JR., KONALD R.^ALL City Attorney . (Notarial acknowledgement of execution by DEVELOPER-OWNER must be attached.) -6- REV 4-22-86 EXHIBIT "A"448 LEGAL DESCRIPTION The land referred to herein is situated in the State of California, County of San Diego, and is described as follows: That portion of Lot 45 of SEASIDE LANDS, in the City of Carlsbad, County of San Diego, State of California, according to the Map thereof No. 1722, filed in the Office of the Recorder of San Diego County, described as follows: Beginning at the most Southerly corner of said Lot 45 said point being on the Northeasterly line of Roosevelt Street (Second Street) as shown on said Map; thence along said Northeasterly line North 14" TV 00" West 120.00 feet; thence along a line parallel to trie utheasterl ii- 'of said Lot 45, North 55-27' 00" East, 100.00 feet; thence along a line parallel to said Roosevelt Street South 34*33'00" East, 120.00 feet to the Southeasterly line of said Lot 45 thence along said Southeasterly line of said Lot, South 55 27 00 West, 100.00 feet to the Point of Beginning. t wKhiX I CAT. NO. NN00737 TO 1945 CA (7-82) (Corporation) STATE OF CALIFORNIA COUNTY OF 447 TITLE INSURANCE ANDTRUST ATICOR COMPANY ss. said State, personally appeared ' uJ A ytf£ M . & < SC f\O FP- 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 who executed the within instrument as the President, and MAtJLC.Y' Bl 'iK/P, personally known to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrument as the V»C-C Pgg'PC^r o inn ,0f the Corporation that executed the within instrument and acknowledged to me that such corporation executed the within instru- ment pursuant to its by-laws or a resolution of its board of directors. WITNESS my hancftnd official seal.> *Signature OFFICIAL SEAL JEAN P. WHITE NOTARY PUBLIC - CALIFORNIA SAN DIEGO COUNTY My Coaim. Expires Feb. 18, 1989 (This area for official notarial seal) f£ IO STATE OF CALIFORNIA COUNTY OF. San Diego On this the _. day of _ Notary Public in and for said County and State, personally appeared , personally known to me or proved to me on the basis of satisfactory evidence to be the person whose name subscribed to the within instrument • an<3 acknowledged that _ executed the j SAFER TITLE INSURANCE Iss. December ia£!_ before me the undersigned, aHenry w. Tubbs III Signature of Notary FOR NOTARY SEAL OR STAMP SAN DiEGO COU,,,fY ? My Commission Expires February 1, 1J87 5 - VWV.WaVWWWkV^JVWWWW