Loading...
HomeMy WebLinkAbout1995-11-07; City Council; Resolution 95-3090 0 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 I RESOLUTION NO. 95-309 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AGREEMENT BETWEEN THE CITY OF CARLSBAD AND THE GEMOLOGICAL INSTITUTE OF AMERICA CARLSBAD, CALIFORNIA, APPROVING A PRE-PAYMENT WHEREAS, condition 46 of Planning Commission Resolution 3725 a December 7, 1994 has required that the applicant, the Gemological Institute of Americ pro-rata share of the cost of construction of Cannon Road prior to the issuance of the permit. WHEREAS, the City Council of the City of Carlsbad has required that the ful Cannon Road West (Project) must be guaranteed before any development takes plac area bounded by Local Facilities Management Zone 13. WHEREAS, City staff is actively pursuing formation of a facility fee district to fin; Project; and WHEREAS, although the Council anticipates the facility fee district will be formc near future, the Council is willing to consider alternative financing proposals during th from the present to the formation date of the fee district; and WHEREAS, such interim financing program will only be considered as long as the finds that the formation of the fee district is proceeding in a reasonable manner; and WHEREAS, the Council finds that the formation of the fee district is proceed reasonable manner; and WHEREAS, the Council finds that the guarantee provisions related to the Projeci met through an interim financing program using an agreement between certain propertg and the City whereby the property owner agrees to prepay hislher fair share of tt associated with the Project; and Ill Ill It 0 0 (I 1 2 3 WHEREAS, the Council finds that the Gemological Institute of America, an Ohio n' corporation, may enter into the attached Agreement to Pay Fair Share (Exhibit A) in sat of their obligation under the Project financing conditions. 4 5 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of C 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1 California, as follows: 1. That the above recitations are true and correct. 2. That the form of the PETITION, WAIVER, AND CONSENT TO CREATIC FACILITY IMPACT FEE PROGRAM AND AGREEMENT TO PAY FAIR SHARE, Exhibit A : hereto, is hereby approved. 3. That the Mayor is hereby authorized to enter into the agreement shown in E with the Gemological Institute of America, an Ohio non-profit corporation. 4. That the City Clerk is hereby directed to transmit the executed agree1 recordation with copies to the Crty Engineer and Mr. Gary Hill, Gemological Institute of I 1660 Stewart Street, Santa Monica, California, PASSED, APPROVED AND ADOPTED at a regular meeting of the Carlsbad City held on the 7th day of NOVEMBER , 1995 by the following vote, to wit: AYES: Council Members Lewis, Nygaard, Kulchin, Finnila, Hall NOES: None ABSENT: None ATTEST: A I (SEAL) e 0 RECORDING REQUESTED BY AND 1 WHEN RECORDED MAIL TO: ) Cjty Clerk ) CITY OF CARLSBAD ) 1200 Carlsbad Village Drive ) Carlsbad, CA 92008 ) 1 SPACE ABOVE THIS LINE FOR RECORDER’S US Parcel No. 21 1-023-03 & 04 PETITION, WAIVER, AND CONSENT TO CREATION OF A FACILITY IMPACT FEE PROGRAM AND AGREEMENT TO PAY FAIR SHARE COST OF CANNON ROAD WEST (“AGREEMENT”) A. WHEREAS, the undersigned Property Owner is processing for development withi the City of Carlsbad (“City”) a development project known and identified as Gemological lnstitul of America Site Development Plan SDP 94-06, more particularly described as Lots 5 and 6 ( Carlsbad Tract 92-07, Map No. 13078, recorded in the office of the County Recorder of Sa Diego County, December 28, 1993; and B. WHEREAS, City has determined Project to be located within the boundaries of proposed benefit area for a Facility Impact Fee Program to be known as Cannon Road We: Facility Fee Program (“Fee Program”); and C. WHEREAS, Fee Program is intended to be formed to finance those improvemen generally described in Paragraph 1 below; and D. WHEREAS, Fee Program may take the form of a bridge and thoroughfare area ( benefit fee (pursuant to Government Code Section 66484 and Carlsbad Municipal Code (CM( Section 20.08.140), amendment to the Traffic impact Fee (CMC Chapter 18.42), a ne Development Impact Fee enacted pursuant to Government Code Section 66000 et seq, ar combination thereof, or otherwise; and 1 e 0 E. WHEREAS, Property Owner desires to proceed with processing of the Project pric to City determination of the form or establishment of Fee Program; and F. WHEREAS, the Local Facilities Management Plan for Zone 13 requires a guarante for the construction of the segment of Cannon Road West, described in Paragraph 1 below, pric to the issuance of building permits within the zone; and G. WHEREAS, condition number 46 (as that condition relates to the funding an construction of Cannon Road West) of the Site Development Plan SDP 94-06 approved for th Gemological Institute of America requires Property Owner to provide for the construction ( certain public improvements including a section of Cannon Road West; and H. WHEREAS, compliance with the applicable Local Facilities Management Plans fo Zone 13 and Site Development Plan conditions is a condition of approval for the Sitc Development Pian for the Project; and I. WHEREAS, City and Property Owner desire to agree to a guarantee which insure: the project’s fair share of the financing for the improvements described in Paragraph 1 herein tha will allow Property Owner to proceed with the processing of a building permit and developmen, of the Project in advance of the formation of a Fee Program for the construction of Cannon Roac West; and J. WHEREAS, City Council agrees that Property Owner, upon entering into thi: Agreement and upon payment of the fair share described herein, has met the requirement sel forth in the Local Facilities Management Plan for Local Facilities Management Plan Zone 13 and related Site Development Plan condition number 46 (as that condition relates to the funding and construction of Cannon Road West) for the Gemological Institute of America to provide a financia guarantee for the construction of those improvements described in Paragraph 1 below; and K. WHEREAS, Property Owner voluntarily enters into this Agreement; and 2 e 0 L. WHEREAS, the City Council has determined that due to the size of the Projec there will be no major impact on the circulation system at the present time if development of th Project is allowed to proceed with sufficient financial guarantees for actual construction to me€ Property Owner's fair share of the circulation improvements; NOW, THEREFORE, in consideration of proceeding with the processing of Project, thc undersigned Property Owner hereby agrees and certifies to the following: 1. Property Owner hereby petitions the City for the initiation of proceeding: of a Fee Program which will cause the construction and installation and/or financing of thc following improvements which are more specifically described as follows: 0 Cannon Road to major arterial road standards from Paseo DE Norte to El Camino Real (Cannon Road West) The improvements proposed for inclusion include all curbs, gutters sidewalk, base and pavement, median landscaping and irrigation median hardscape, streetlights, street monumentation, grading anc excavation, storm drainage facilities, guardrails, two 485 foo multispan bridges and one I56 foot single span bridge togethel with any incidentals necessary to complete a four lane majoi arterial roadway. 2. The costs of construction, engineering, design, construction inspection contract administration, construction engineering, environmental mitigation, condemnation costs for the necessary right-of-way and slope easements, legal and other incidental expenses will be funded by the Fee Program. 3. Property Owner acknowledges its right to notice of and participation in all phases of the establishment of Fee Program and expressly waives any right to protest or oppose the imposition or formation of Fee Program. Property Owner's waiver of its right to protesi establishment or formation of the Fee Program shall not prevent Property Owner from protesting the amount of the fee or extent of the improvements for Cannon Road West. 3 0 a 4. a) Property Owner agrees to pay to City its fair share for the improvements described in paragraph one (1) above (“Deposit”), currently estimated to be $73 per average daily trip or $1 69,506 for Project (based on 2,322 average daily trips). b) Prior to the issuance of any building permit for any phase or phases within the Project, Property Owner shall pay the Deposit to City in an amount calculated in accordance with Paragraph 4.a) above for the number of average daily trips proposed within thai Project. Deposit is made in fulfillment of Condition No. 46 of the Site Development Plan to allow City to consider approval of the Site Development Plan for Project in advance of the establishment of the Fee Program. c) The actual amount of Property Owner’s fair share payment under the Fee Program shall be conclusively determined by City Council at the time the Fee Program is established. d) Deposit by Property Owner of its fair share of improvement costs as determined herein, and the contractual covenant created by this Agreement satisfies Property Owner’s obligations for the construction of the improvements described in paragraph one (1) above, as required by the Local Facilities Management Plan for Zone 13 and Site Development Plan SDP 94-06 condition number 46 (as that condition relates to the funding and construction of Cannon Road West). 5. Property Owner acknowledges that this Agreement to pay its fair share and participate in the financing of improvements is voluntary and that without this Agreement Property Owner would be precluded from obtaining building and other development permits under the provisions of the General Plan, Chapter 21.90 of the Carlsbad Municipal Code, applicable zone plan, financing plans and related documents until a satisfactory financing program had been developed to fund the construction of the improvements described in Paragraph 1 above. 4 0 0 6. Property Owner hereby waives its right to challenge the establishment c imposition of Fee Program. Property Owner’s waiver of its right to challenge the establishmer or imposition of Fee Program shall not prevent Property Owner from protesting the amount c the fee or extent of the improvements for Cannon Road West. 7. This Agreement does not affect, in any way whatsoever, the obligation c Property Owner to pay any other fees or assessments associated with Property Owner’: development, nor does this Agreement relieve Property Owner from providing other publil facilities required under conditions of the Local Facilities Management Plan for Zone 13 or placet upon Site Development Plan SDP 94-06 by the City. 8. a) If prior to January 1, 1999, the Fee Program for Cannon Road West i established, subsequent to Deposit by Property Owner pursuant to this Agreement, PropeQ Owner’s financial obligation shall be recalculated at that time, using the fee formula establishec under the approved Fee Program. If the initial Fee Program obligation is different from Deposit plus accrued interest, amount previously paid by Property Owner to City pursuant to Paragrapk 4 hereof, City shall refund any excess, or Property Owner will pay to City any additional amoun due (Shortfall). b) Any refund shall be made from funds available through the collectior of fees and shall not be an obligation of City’s General Fund or other revenue sources. c) In the event that insufficient funds are available from the fee revenues, Property Owner shall be reimbursed in the order in which funds were deposited with City as soot- as sufficient funds become available, as determined by the City Council. d) No reimbursement is required until the City Council determines thai sufficient funds are available. 5 0 0 e) If a Shortfall exists, Property Owner shall be notified of the amount o such Shortfall by the Finance Director via certified mail. The amount of said Shortfall shall be duc and payable to City 30 days after the mailing of such notice. f-) The computation of the amount of any Shortfall shall not include interes charges. g) If payment in full of the Shortfall is not made by Property Owner withir ninety (90) days of notice of said Shortfall by the Finance Director, the amount due shal constitute a lien on any portion of the property within the Project for which a building permit ha: not been issued by the City. City may deny the issuance of building permits and/or take an other action allowed by law to deny further development of Project property subject to thi Agreement, and to collect'such Shortfall including, but not limited to, enforcement of the lien o the property. City's recordation of a lien shall not affect its ability to recover the Shortfall by othc legal means concurrently, but no double recovery will be allowed. The cost of such collectio shall be an obligation of Property Owner and shall be added to the amount of the Shortfa payment due City. h) Any payment received by the City under this Agreement shall b deposited in a special fund and may only be used to fund the construction of the facilitie described herein. Upon the establishment of a Fee Program to fund these same facilities, an amount remaining in the special fund may be transferred to the Facility Fee Fund, at tt discretion of the Finance Director. i) On or after the effective date of the Fee Program adopted by Ci Council, the Property Owner may elect to terminate this Agreement. The Property Owner sh: notify the City of their intent to terminate this Agreement in writing in accordance with tt provisions of paragraph 15 below. Upon receipt of such notification, the City shall review tt 6 0 Deposit account for the Project and determine the amount of any shortfall or refund due undc the provisions of this Agreement and the amount of any remaining credits pursuant to paragrap 4.d) above, if any. Upon payment of the shortfall, if any, by the Property Owner and upon th determination by the City that the Project is subject to the adopted Fee Program, the City sh2 file a notice of release and termination of Agreement with the Office of the County Recorder ( the County of San Diego. Termination of this Agreement by the City shall affect only thos, portions of the Project which have not recorded a final map prior to the filing of the notice c release and termination of Agreement. All money or credits received in satisfaction of the term of this Agreement for any portion of the Project for which a final map has been recorded pric to termination of the Agreement shall be considered to have satisfied the Fee Prograr requirements for those lots or units included within such recorded map. Any additional credit in excess of the needs created by the recording of a phased final map shall be made availabl to the Property Owner for use on the remaining unrecorded portion of the project in accordanc with any provisions for the allowance of credits under the adopted Fee Program. 9. If the Fee Program has not been established for any reason by January 1 1999, the amount paid by Property Owner under this Agreement, including any credits o reimbursements due pursuant to paragraph 4.c) and 4.d) above, shall be deemed to represen Property Owner's fair share cost for provision of those facilities described in paragraph one (1 above and no further payment will be due from or reimbursement due to Property Owner. 10. Compliance with this Agreement will be accepted by City as an alternatc to the method described in the current Local Facilities Management Plan for Zone 13 fo~ financing the improvements described in paragraph one (1) above. This Agreement does no require City to issue building permits or other development permits or grant approvals or relieve 7 0 0 Property Owner of the obligation to comply with all applicable provisions of law, including but n limited to, Carlsbad Municipal Code Titles 18, 19, 20 and 21. 11. Compliance with the provisions of this Agreement is a condition of all futu discretionary approvals for the Project. If Property Owner does not comply with the provisior of this Agreement, approval of the Project will not be consistent with the General Plan, the Grow Management Program, the Local Facilities Management Plan, or the applicable financing pls for Zone 13 and all subsequent discretionary approvals and permits for the Project shall t: withheld by City. 12. The City may, at its discretion, elect to pursue any remedy, legal c equitable against Property Owner or Property Owner’s successors, heirs, assigns, an transferees, with the exception of owners of individual lots for which building permits have bee issued, to secure compliance with this Agreement. 13. City shall not, nor shall any officer or employee of City, be liable o responsible for any loss or damage incurred by Property Owner or any successor or assign o Property Owner, or by any occupant in Project, as a result of the exercise of any remedie! provided to City in this Agreement. Property Owner agrees to indemnify City for any liabilitie! incurred by City as a result of City’s exercise of these remedies. 14. This Agreement and the covenants contained herein shall be binding upor and inure to the benefit of the successors, heirs, assigns, and transferees of Property Owner anc City, and run with the real property and create an equitable servitude upon the real property. 15. All notices provided for under this Agreement shall be in writing and shall be delivered in person or served by certified mail postage prepaid. Delivery of notice to Property Owner shall be presumed to have been made on the date of mailing regardless of receipt by Property Owner. Notices required to be given to Property Owner shall be addressed as follows: a a 0 Gemological Institute of America, Inc. 1660 Stewart Street Santa Monica, CA 90404 Notices to the City shall be delivered to the Finance Director, City of Carlsbad, 1200 Carlsbad Village Drive Carlsbad, California, 92008. Each party shall notify the other immediately of any changes of addres that would require any notice delivered hereunder to be directed to another address. 16. The obligation and benefits of this Agreement shall be transferred upon sal of the Project. As used in this Agreement, "Property Owner" shall be the owner of the re; property which comprises the Project, except as to any real property for which residential permit have been issued. Notwithstanding any provision of this Agreement to the contrary, upon writter notice to the City pursuant to Paragraph 15 above, all obligations, benefits and responsibilitie: of this agreement shall move to the new owner of the real property which comprises the Projeci .... .... .... .... .... .... .... .... .... .... .... .... 9 .- CALIFORNIA ALL-PURPO @ ACKNOWLEDGMENT 0 State of Cal i forni a I County of LOS Anqeles On September 5, 1995 before me, Toni 3. Smith, Notary Public , personally appeared Nilliam E. Boyajian and Courtney A. Walker a ~~~~~~~~wTw- OR-Xproved to me on the basis of sat_isfactory evidence to be the person@ whose narne@@ubscribed to the within instrument and acknowledged to me that same in h&mer@uthori eignatureQon or the entity upon behalf o executed the instrument. WITNESS my hand and official seal. OaIe Name and Ttte d 0fl1 (eg.. =lane Doe. Notary MiZ) *. Name(s) d SvWs) c v OPTIONAL mh the information below is not required by law. it may prove valuable to pemns relying on the document and cxxdd prevent fraudulent removal and reattachment of this form to another dowment. Description of ARac$?V?P&~V~t~~, AND CONSENT TO CREATION OF A FACILITY IN-pA( Title or Type of DoCLment: Document Date: Signer(s) Otherman Named Above: Claude A. Lewis , Mayor 9 Ronald R. Ball, City Attorn€ Capacity(ies) Claimed by Signer(s) FEE PROGRAM AND AGREEflENT TO PAY FAIR SHARE COST OF CANNON RC lEE- I -* j September 5, 1995 Number of Pages: lo pages Signer's Name: Cl Individual 0 individual I3 Corporate Officer El Corporate Offcer Ttle(s): VP/CFO 0 Partner - U Limited 0 General 0 Partner - 0 Limited 0 General 0 Attorney-in-Fact 0 Attorney-in-Fact 0 Guardian or-Conservator 0 Guardian or Consewator--"- - -~ .- - Idilliam E. Boyajian Signer's Name: Courtney A. Maskevi. L 7 -. - ~,l~(~): Pres1 dent Signer Is Representing: Signer Is Representing: 0 1% Naliot%al Notary Assodatm - 8236 Remne4 Are.. P.O. Box 7184 -Camp Park CA91309-7184 ~ ~"~"-"""""~-"~"""""""""~ ~ ~~ Pd. No. 5907 ReordecCalTdl-Fee1~ r 0 0 * 17. The undersigned entity further states, under penalty of perjury, that it is thc owner of the property described herein, or an authorized agent of the owner, and has thc authority to sign this document including the creation of the covenants herein. Executed this 5th day of September ,1995. PROPERTY OWNER: GEMOLOGICAL INSTITUTE OF AMERICA, INC., an Ohio Non-profit corporation - BY"h!l 3 ci <L3t-,K%/J (sign here) A++,>. William E. Boyajian (print name here) Pres i dent Gemol6gl car InBJZute OP Amgrlca, Inc tltla a d or a iz tion f si natory) By: &&-X-J&G (sign e) Courtney A. Walker (print name here) Vice Presidents/CFO (title and organization of signatory) Gemological Insitute of America, Inc (Notarial acknowledgment of execution by PROPERTY OWNER must be attached.) (President or vice-president and secretary or assistant secretary must sign for corporation. If only one officer signs, the corporati0 must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind th corporation.) APPROVED AS TO FORM: RONALD R. BALL City Attorney BY 10