HomeMy WebLinkAboutCT 2018-0006; Laguna Project LP; 2020-0149542; Affordable Housing Agreement/ReleaseRecording Requested by:
City of Carlsbad
When Recorded Mail to:
City of Carlsbad
City Clerk's Office
Attn: City Clerk
1200 Carlsbad Village Drive
Carlsbad California 92008
DOC# 2020-0149542
111111111111 lllll 111111111111111 lllll lllll lllll lllll 111111111111111111
Mar 23, 2020 02:25 PM
OFFICIAL RECORDS
Ernest J. Dronenburg, Jr.,
SAN DIEGO COUNTY RECORDER
FEES $2900 (SB2 Atkins $0 00)
PAGES 6
(Space above for Recorder's Use)
AFFORDABLE HOUSING AGREEMENTv2
(Purchase of Credits)
THIS AFFORDABLE HOUSING AGREEMENT ("Agreement") is entered into this
~))day of Fe~4rg , 2020, by and between the CITY OF CARLSBAD, a municipal
corporation ("City") an LAGUNA PROJECT, LP ("Developer"), a California limited
partnership with reference to the following:
RECITALS
A. Developer is the owner of certain real property in the City of Carlsbad, County of San
Diego, State of California, described in "Exhibit A", which is attached hereto and incorporated
herein by this reference, and which is the subject of a Tentative Map (CT 2018-0006), which
provides conditional approval of the construction of thirteen (13) dwelling units ("Project").
B. Chapter 21.85 of the Carlsbad Municipal Code requires that this Agreement shall be
entered into between the City and the Developer as a means of satisfying the Developer's
affordable housing obligation, as such is defined under Chapter 21.85 of the Carlsbad Municipal
Code. Planning Commission Resolution No. 7342 provides that the Affordable Housing
Obligation of two (2) units ("Affordable Housing Obligation") will be satisfied by the purchase
of affordable housing credits, as provided for in Chapter 21.85, Section 21.85.080.
NOW, THEREFORE, incorporating the foregoing Recitals and in consideration of the
mutual covenants contained herein, the parties agree as follows:
1. The Recitals are true and correct.
2. THAT SATISFACTION OF DEVELOPER'S AFFORDABLE HOUSING
REQUIREMENT WILL BE BY THE PURCHASE OF AFFORDABLE
HOUSING CREDITS.
(a) Performance under this Agreement satisfies the Developers' obligation for
affordable housing under Chapter 21.85 of the Carlsbad Municipal Code as applied to the land
covered by Carlsbad Tract No. CT 2018-0006 by reason of the approvals of the Tentative Map of
CT 2018-0006, including Condition No. 15 of Planning Commission Resolution No. 7342, and
any other applicable approval.
CA 2/5/2013
(b) The Developer shall purchase two (2) affordable housing credits in the Tavarua
Senior Affordable Apartments combined offsite affordable housing development (within the
Northwest Quadrant of the City of Carlsbad), based on availability, for an amount established by
resolution of the City Council and as required by Condition No. 15 of Planning Commission
Resolution No. 7342 no later than two (2) years following City Council approval of this
Agreement. The credit fee shall be paid prior to the Developer receiving any building permits for
the project. The subject housing credits will be reserved for said Developer for no longer than (2)
years following City Council approval of this Agreement. If the Developer does not purchase the
subject credits within two (2) years of the date of this Agreement, the City shall make the credits
available to one or more alternate developers and the Developer for this Agreement shall then be
required to satisfy its inclusionary obligation through alternate methods as approved by the City.
3. REMEDIES
Failure by the Developer to perform in accordance with this Agreement will constitute
failure to satisfy the requirements of Chapter 21.85 of the Carlsbad Municipal Code and
Condition No. 15 of Planning Commission Resolution No. 7342. Such failure will allow the
City to exercise any and all remedies available to it including but not limited to withholding the
issuance of building permits for the lots shown on Carlsbad Tract No. CT 2018-0006.
4. HOLD HARMLESS
Developer will indemnify and hold harmless (without limit as to amount) City and its
elected officials, officers, employees and agents in their official capacity (hereinafter collectively
referred to as "Indemnitees"), and any of them, from and against all loss, all risk of loss and all
damage (including attorneys' fees and expenses) sustained or incurred because of or by reason of
any and all claims, demands, suits, or actions, obtained, allegedly caused by, arising out of or
pertaining in any manner to Developer's actions or defaults pursuant to this Agreement, and shall
protect and defend Indemnitees, and any of them with respect thereto. This provision shall
survive the term of this Agreement.
5. NOTICES
All notices required pursuant to this Agreement shall be in writing and may be given by
personal delivery or by registed or certified mail, return receipt requested to the party to receive
such notice at the address set forth below:
TO THE CITY:
TO THE DEVELOPER:
City of Carlsbad
Housing Services Division
Attn: Housing Services Manager
1200 Carlsbad Village Drive
Carlsbad, CA 92008
Laguna Project, LP
Attn: Brett Farrow
125 Mozart A venue
Cardiff-by-the-Sea, CA 92007
2 CA 2/5/2013
Any party may change the address to which notices are to be sent by notifying the other parties of
the new address, in the manner set forth above.
6. ENTIRE AGREEMENT
This Agreement constitutes the entire agreement between the parties and no modification
hereof shall be binding unless reduced to writing and signed by the parties hereto.
7. DURATION OF AGREEMENT
This Agreement shall terminate and become null and void upon the payment of the
affordable housing credits, or the repeal, termination, or modification of any applicable ordinance
which act would render the Affordable Housing Obligation unnecessary or unenforceable.
8. SUCCESSORS
This Agreement shall benefit and bind the Developer and any successive owners of
affordable housing lots.
II
II
II
II
II
II
II
II
II
II
II
II
II
II
II
INTENTIONALLY LEFT BLANK
3 CA 2/5/2013
9. SEVERABILITY
In the event any provision contained in this Agreement is to be held invalid, void or
unenforceable by any court of competent jurisdiction, the remaining provisions of this Agreement
shall nevertheless, be and remain in full force and effect.
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be signed as
of the day and year first above written.
LAGUNA PROJECT. LP
By:#/~
Title: /J,Jlrfl/~
:::,
Dated: 24 ~/2---o
By:
Name: ------------Title:
Dated: ------------
By: ~@
Jeff Murphy, Community
Development Director
Dated: ~~ 2-c:J 2-0
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant
treasurer must sign for corporations. Otherwise, the corporation must attach a resolution
certified by the secretary or assistant secretary under corporate seal empowering the office(s)
signing to bind the corporation.)
(If signed by an individual partner, the partnership must attach a statement of partnership
authorizing the partner to execute this instrument.)
(Proper notarial acknowledgment of execution by Contractor must be attached.)
APPROVED AS TO FORM:
Celia A. Brewer, City Attorney
Dated: -~-l~a_J,_,/~2_.,e_) ___ _ I
4 CA 2/5/2013
EXHIBIT A
LEGAL DESCRIPTION OF PROPERTY
Real property in the City of Carlsbad, County of San Diego, State of California, described as
follows:
THE EASTERLY 120.00 FEET MEASURED ALONG THE NORTH LINE OF LAGUNA
DRIVE OF THE FOLLOWING DESCRIBED PROPERTY:
THAT PORTION OF LOT 1, SECTION 1, TOWNSHIP 12 SOUTH, RANGE 5 WEST, SAN
BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STA TE OF
CALIFORNIA, ACCORDING TO UNITED STA TES GOVERNMENT SURVEY APPROVED
JUNE 22, 1883, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE WEST LINE OF THE 40 FOOT
EASEMENT FOR PRIVATE ROAD AS SHOWN ON THE MAP OF BUENA VISTA
GARDENS NO. 2492, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN
DIEGO COUNTY, AUGUST 4, 1948, WITH THE NORTH LINE OF LAGUNA DRIVE, AS
SHOWN ON THE MAP OF SEASIDE LANDS NO. 1722, FILED IN THE OFFICE OF THE
COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 28, 1921; THENCE ALONG THE
NORTH LINE OF SAID LAGUNA DRIVE, NORTH 89°50' WEST 90 FEET TO THE TRUE
POINT OF BEGINNING; THENCE NORTH 0°16'35" EAST PARALLEL WITH THE SAID
WEST LINE OF SAID PRIVATE ROAD TO THE SOUTHERLY BOUNDARY LINE OF
SAID BUENA VISTA GARDENS, ACCORDING TO SAID MAP NO. 2492; THENCE
NORTH 77°39' WEST ALONG SAID BOUNDARY TO AN ANGLE POINT THEREIN;
THENCE CONTINUING ALONG SAID BOUNDARY NORTH 56°57'40" WEST 89.97 FEET
TO THE MOST WESTERLY CORNER OF SAID BUENA VISTA GARDENS; THENCE
NORTH 89°50' WEST TO THE WEST LINE OF SAID LOT 1, SECTION 1, TOWNSHIP 12
SOUTH, RANGE 5 WEST; THENCE SOUTHERLY ALONG THE WEST LINE OF SAID
LOT l, SECTION 1, TO THE NORTH LINE OF SAID LAGUNA DRIVE; THENCE NORTH
75°19'46" EAST ALONG THE SAID NORTH LINE 28.28 FEET TO AN ANGLE POINT
THEREIN; THENCE CONTINUING ALONG SAID NORTH LINE SOUTH 89°50' EAST TO
THE TRUE POINT OF BEGINNING.
APN: 155-221-12-00
5 CA 2/5/2013
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of San l),e<?>o
? 1(os-r;\\.-t\lA\J ~A~\, ?Jf2UC
(insert name and title of the officer)
before me,
personally appeared --------'~'--....;::e;_-'-\\'--_'E--=Z\'----'-(_G_o_W ____ ------;,''----------;r-~-
who proved to me on the basis of satisfactory evidence to be the person whose name re
supscribed to the within instrument and acknowle~~d to me tha~he/they executed the same in
@slher/their authorized capacity(ies), and that by(!]ls/he~/!l)eir signatureµJon the instrument the
person~or the entity upon behalf ~f which the persol}kS) acted, executed the instrument.
I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature~~ (Seal)