Loading...
HomeMy WebLinkAbout1974-05-07; City Council; Resolution 3417U 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION NO. 341 7 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AN AGREEMENT BETWEEN THE CITY OF CARLSBAD AND CASA DE LA PLAYA, A LIMITED PARTNERSHIP, FOR CARLSBAD TRACT 73-30, PARTICIPATION IN A FUTURE SEWER ASSESSMENT DISTRICT SERVICING JUNIPER STREET The City Council of the City of Carlsbad does hereby resolve as follows: 1. That the certain agreement between the City of Carlsbad and Casa de la Playa, a limited partnership, for Carlsbad Tract 73-30, Juniper Street, dated the 7th day of May , 1974, a copy of which is attached hereto and incorporated herein by this reference, is hereby approved. 2. That the Mayor of the City of Carlsbad is hereby authorizt and directed to execute said agreement for, and on behalf of, the City of Carlsbad. PASSED, APPROVED, AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad held the 7th day of May I 1974, by the following vote, to wit: AYES: Counci liiien Frazee, Chase, ?lcComrlS anti 1-ewis NOES : None ABSENT: None ATTEST : &d- ROBERT C . FRAZEE ,&?4ayor .- By: MORA K. GR'?DINER, Deputy City Clerk (SEAL) 3 Legal D 0 scrjption North2ast corner of Ches’caut and i41onr3e Street; portion of Lot #4, Tract 255, Thum Lands, Xap 1681, in the City of Carlsbad, beginning at the intzrseetion of the center- line of Chestnut Avenue count.^ Avenue) and Monroe Street; thence North 87057’30” East 233.55 feet; thence North 28°39‘00” West 421.63 feet; thence South 61°21’00” West 208.81 feet; thence South 28O39’00’~ East 317.03 feet to the Point of Beginning. Excepting therefrom the most southerly 30 feet and the most westerly 30 feet for public right of way. Exhibit A 1. Installation of street lights along full public street frontage and payment of 18-~,0nk?: energy charges a.s required by City Engineer, All construction shall conform -to City standards at time the wcrk is done. . Exhibit "8" j. 3. 2 2 4 5 ti 7 8 9 3.0 3-1. 12 13 14 15 16 17 18 39 20 23. 22 23 24 25 26 .27 25 29 SO 32 -1 .-- ai: OWXER: Sou'c'nern California a?;d Solrthtvest Conference of the United ADDRESS : - 464 East Walnut Street, Pasadena, Califorrria Church of Christ DATED : Mav 7, 1974 -. -- PARTIES: The parties:to this agregment are the City- of Carls'bad, a municipal corporation of the State of California, hereinafter referred to as CITY; and the person or persons mentioned on Line 7 of Page 1 hereof, hereinafter referred to as OWNER, without regard to number or gender. assessor's parcel noe 205-330-26 COVEEANTS: It is mutually agreed by the parties hereto as follows 1. 2, 3. CITY hereby app- loves the day care center & private school facility at n/e corner ChestnQt Ave. & Monroe St, CUP #85 on that certain real prop%rty, warrafited by OWPJER to be wholly owned by him, described on Exhibit A, attached hereto P.C. Res #918 and by this reference incorporated herein, Also .shown for convenience sake on AttachKent E., attaclcd heretc and fitade a part hereof. CITY does hereby temporarily waive the requirement that OQDTER I install along the street frontxje of said propzrty those certair, public improvements listed on ExhiSit 13, clttachec Upon writt5n demsfid ti;e=cfor Sy CITY, addressed to OWNER at and spccificat LO~S, approved by CTT'I', for the construction .JY I I D .I < 1c 13 1; 12 14 1E 16 17 18 19 2Q 21 22 23 24 25 26 . a7 28 29 30 31 32 4, 5. 6* 0 0 of said public improvements in the street frontage of said property, and shall then. forthwith construct said. public iopr9venents according tc said pl,ar?s acd specifications, to the approval of CITY, The demand by CITY mentioned in this paragraph may,'at CITY'S sole discretion, demand said work as to a11 said improvements on all said property, or as to afiy portion thereof, ani! the failure by CITY ts denan2 said work as to any of said impravementx shall not constitute a waiver by CITY of its'continuing right to demand such work. in the future. In the event title to said propertly or a part thereof is soid, the herein stated obligation shall autsmatica1l.y aZs~ became the obligation of the new owner, In the event OWNER fails to act as required in paragraph 3 above, after written demand therefor by CITY, CITY may perfoji:rr OWNER'S said obligations an.d OhRJE23, shall upon written demand therefor, reimburse to CITY i.ts costs therefor, This agreement shall be binding upon and inure to the benefit of the heirs, sucpessors, assigns, and successors in interest in said real property, shall run with said reaL property, and shall crea-te an equitable servitude upon said real property- CITY OF CARLSBAD, A Municipal corporation o:\,,,tge state of Cz1ifornj.a < '\ I' By : i On this gn day of , in the year /e/7P(- e before me I/, i.?~1x2 IF?- )l/? ..* a Notary Public in arid for the State, personally appeared ,,&~-=?r (7. ,-5&??z:c-~ , known to mE to be xa;ror of the City of Carlsbad, California, and known to [ne to be the person who executec! the within instrument on behalf of .. 1 t c 4 E s E 3 1c 12 34 15 1 1 16 17 18 3.9 20 21 r 22 I 23 24 25 26 .27 0 0 Fred P, Regi STATE OF CALIFORNIA )sse COUNTY OF Los Angeles On February 19, 1974 , before me, the undersigned, a Notary Public in and for said State; personal2y appeared Charles A. Zahka., Chairperson and Fred P. Registen, Secretary , kr,own to me to be the person/s whose name/z ware sxbscribed to the within instrument and WITNESS rry 'nand ar,d official seal, h&&->? * .- * .-. Signature & . AA&J 8, Zi2L.d DOLOF1ZS B. KfLiiN NOTARY PiJSLIC- CALIF0R;JIA LOS ANGELES CCUiYT'i Dolores 5. Killen Name (Typed or Printed) Approved as to form: 4 -3-