Loading...
HomeMy WebLinkAboutAMEND 2019-0004; Grosse, William M.; 2023-0260644; Encroachment Agreementj l\{'· DOC# 2023-0260644 11111111111111111111111111111111111111111111111111111111111111 llll 1111 Sep 26, 2023 12:57 PM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COUNTY RECORDER RECORDING IS REQUESTED FOR THE BENEFIT OF THE CITY OF CARLSBAD FEES $188.00 (SB2 Atkins: $150.00) WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 PAGES: 9 SPACE ABOVE THIS LINE FOR RECORDER'S USE ASSESSOR'S PARCEL NO.: 210-170-08 and 210-170-09 PROJECT ID: EAGREE2023-0025 PROJECT NAME: _C:::....h:.:..:i..::..ck:..:..-.:..:.fi:....:I-A~------ RELATED PROJECT ID: AMEND2019-0004 RELATED PROJECT ID: CUP2021-0017 ENCROACHMENT AGREEMENT This ENCROACHMENT AGREEMENT ("Agreement") is entered into between the CITY OF CARLSBAD ("City") and William M. Grosse, Trustee of The Russell W. and Mary E. Grosse Family Trust, Managing General Partner of Palomar & Co. ("Owner"), in accordance with Chapter 11.16 of the Carlsbad Municipal Code. 1. The Property. Owner is the owner of that certain real property located at 5850 Avenida Encinas, Ste A. within the City of Carlsbad, San Diego County, California, Assessor's Parcel Number 210-170-08 and 210-170-09, and more particularly described in Exhibit "A", attached hereto and incorporated herein by reference. 2. The Easement. City currently owns an existing easement over, under, and across Owner's property for public street and utility purposes which easement is described in Exhibit "B" attached hereto and incorporated by reference. 3. The Encroachment. City hereby covenants and agrees and grants its permission to Owner to allow private storm drain to remain in a portion of the easement. A plat showing the location of the encroachment is attached as Exhibit "C" attached hereto and incorporated by reference. This Agreement is subject to the following terms and conditions: (A) The encroachment shall be installed and maintained in a safe and sanitary condition at the sole cost, risk, and responsibility of the owner and its successors in interest. (8) The Owner shall agree at all times to indemnify and hold the City free and harmless from any and all claims, demands, losses, damages, or expenses resulting from the construction, 1 G:l.shortcut-targets-by-id\1tHSgtN25sY-bWA8R4FXstN8SkY7zJf27104306 l-5 Palomar Airport Rd FSU\7. Plan Check\2. Grading\12. Final Hard Copy Submittal\Encroachment Permit\ENCROACHMENT AGMT.doc 9/5/2014 maintenance, use, repair or removal of the structure installed hereunder, including any loss, damage, or expense arising out of (1) loss or damages to property and (2) injury to or death of persons. (C) The Owner must remove or relocate any part of the encroachment within ten (10) days or such other time as specified in the notice after receipt of it from the City Engineer, or the City Engineer may cause such work to be done and the reasonable cost thereof shall constitute a lien upon the property. (D) Whatever rights and obligations were acquired by the City with respect to the easement shall remain and continue in full force and effect and shall in no way be affected by City's grant of permission to construct and maintain the encroachment structure. 4. Entire Agreement. This Agreement constitutes the entire agreement between the parties with respect to the subject matter hereof and supersedes and replaces all other agreements, oral or written, between the parties with respect to the subject matter. 5. Notices. Any notice which is required or may be given pursuant to this Agreement shall be sent in writing by United States mail, first class, postage pre-paid, registered or certified with return receipt requested, or by other comparable commercial means and addressed as follows: If to the City: City Engineer City of Carlsbad 1635 Faraday Avenue Carlsbad CA 92008 If to the Owner: Palomar & Co. C/O Bill Grosse 2385 Camino Vida Roble, Ste 100 Carlsbad, CA 92011 which addresses may be changed from time to time by providing notice to the other party in the manner described above. 6. Waiver. City's consent to or approval of any act or omission by Owner shall not constitute a waiver of any other default by Owner and shall not be deemed a waiver or render unnecessary City's consent for approval to any subsequent act by Owner. Any waiver by City of any default must be in writing and shall not be a waiver of any other default concerning the same or any other provision of the Agreement. 7. Successors and Assigns. This Agreement shall be binding and inure to the benefit of the parties hereto and their respective legal representatives, successors, and assigns. Owner agrees to incorporate this agreement by reference in any subsequent deeds to the property, but any failure to do so does not invalidate this provision. 8. Capacity. Each party represents that the person(s) executing this Agreement on behalf of such party have the authority to execute this Agreement and by such signature(s) thereby bind such party. 2 G:\.shortcut-targets-by-id\1tHSgtN25sY-bWA8R4FXstN8SkY7zJf27104306I-5 Palomar Airport Rd FSU\7. Plan Check\2. Grading\12. Final Hard Copy Submrttal\Encroachment Permit\ENCROACHMENT AGMT.doc 9/512014 IN WITNESS WHEREOF, these parties hereto have executed this Agreement on this z $ -1-h day of Au6 (l<;T '20____:?__3_. OWNERS: William M. Grosse, Trustee of The Russell W. and Mary E. Grosse Family Trust, ~:~aging Ge?Pa~;;,Palomar & Co. • __/~ /~--- (Sign Here) W I /,'c. m ~ 6 r&S'5e__ (Print Name Here) APPROVED AS TO FORM: CINDIE MCMAHON City Attorney ~ By ~ r~M Senior Assistant City Attorney CITY OF CARLSBAD, a municipal corporation of the State of California RCE 3 G:l.shortcut-targets-by-idl1tHSgtN25sY-bWA8R4FXstN8SkY7zJf27104306 1-5 Palomar Airport Rd FSU\7 Plan Check\2. Grading\12. Final Hard Copy Submittal\Encroachment Permit\ENCROACHMENT AGMT.doc 9/5/2014 EAGREE2023-0025 EXHIBIT "A" LEGAL DESCRIPTlON THE PROPERTY PARCELS I AND 2 OF PARCEL MAP NO. 13955, IN THE CITY OF CARLSBAD, COUNTY OF SAN DI EGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF FILED lN THE OFFlCE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY ON SEPTEMBER 16, 1985. SUBJECT TO EASEMENTS, COVENANTS, CONDlTIONS, RESTRICTIONS, RESERVATIONS, RIGHTS, RIGHTS-OF-WAY, AND OTHER MATTERS OF RECORD, IF ANY. LEGAL DESCRlPTION PREPARED UN DER THE SUPERVISION OF: ~KM~ 8/23/23 JEROME K. ALLEN, LS 7 157 '''''""N11111,,, l --~~ \.~ D ,,, ~~ ~~ ... ~ ~ ~(j ~ i::;j .IR(IE K. :: ~. NO. 7157 *§ : ~ -::. -~ ~ ~ ~ ~ -----~ 1ll F C fl. ,,,~ ''''""'"""'' P:ICFJ\ I ~050\Reports\lcgal dcscript1ons\legal-SD Exhibit A (cxisting).docx EAGREE2023-!)025 EXHlBIT "B" LEGAL DESCRIPTION AVENIDA ENCINAS AVENIDA ENCfNAS GRANTED TO THE CITY OF CARLSBAD FOR STREET PURPOSES, fN THE ClTY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO DOCUMENT NUMBER 218409, RECORDED DECEMBER I, 1969, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY. SUBJECT TO EASEMENTS, COVENANTS, CONDITIONS, RESTRICTIONS, RESERVATIONS, RIGHTS, RIGHTS-OF-WAY, AND OTHER MATTERS OF RECORD, IF ANY. LEGAL DESCRIPTION PREPARED UNDER THE SUPERVIS ION OF: <;LKM~ 8/23/23 JEROMl:K. ALLEN, LS 7157 '''''"""""'' ~' \.~NO 11,,. ~ s ~ ~ ~ I K. ; ~* 7157 *§ s ~ ~ ~ ~ ;: .,. ----s ,,,, F' C ,,~ "''"'"'"''''' P:ICFA I 80501Repo1ts\legal desc1iptionsllegal-SD Exhibit B (Avenida En~inas).docx Prepared by: 1-Jonph C. Truxcn, and Assoclat~ Inc.- Civil engineers and Land Surveyors 1915 W. OrCY19e'1tOOd A~ .• Suitt! IOI, O,~m9e, CA (7"/ 9J5-0265 -w.trulfaW com EXHIBIT "C" VICIN IT Y MAP CITY OF OCEANSIDE PACIFIC OCEAN DRAWN: RD DAT£: 8-23-23 CHKD: .GJ NOT TO SCALE TY OF N MARCOS CITY OF ENCIN ITAS EAGREE2023 -0025 STORM DRAIN ENCROACHMENT IN THE CITY OF CARLSBAD JA SHEET 1 OF 3 A.P.N.: 210-170-08, -09 DATE: 8-23-23 EXHIBIT "C" INTERSTATE ROUTE NO. 1-5 , -----· ·----------------· t .-.. . -y;······ ~ A ~ ,# 1 p=i ---:?....-"\ A. "-f,1/ =n -. \.-.,, ---: .... ________ ___ "- -=--~~::::::::::----:::::·~----------:::::.;'·, '·, ~ .. ' --~ -" ~ ':i,"",,_yw , .... '·-~-9 ~ ' ."' ~ c ' ~ic.-1" ' u. 49 ·~.,60, "\:~ ~ "~ &~ '•, ~/~ ', ~ ·, ~ ,1111111 ti II/// If t ,,,,i \.},ND St'J/,,, ~,,..-5.) ~,_,..,,. ~;:,._'? ...-.,,_.,,. ~~ \~ ~(j 0~ ~.::j JEROME K. All.EN -,:,~ ~* NO. 7157 *~ ··,, '-. \"'· KEY MAP SCALE: 1" = 60' ,, '··,. ~u' :"t'~ ~,>-~~ %~.. ("\~~ J~ K /4!~\.-8/23/23 ,,,~ ,.._ _ _,<.v~ '14, 0 F C "\..~ ,,,, ,,, I"' ,,, 1111111111 I 1111111 JEROME K. AUEN, LS 7157 DATE ···, "· EAGREE2023 -0025 II \ -;-" --l -....:..,, -v--------'Cc -~ •~~ I --------------------- Prepared by. STORM DRAIN ENCROACHMENT -Joseph C. Truxaw and Associates, Inc.-IN THE CITY OF CARLSBAD Civil [ngineers and Land Surveyors ,g,5 W Oron9ewood -'ve-, Suite n1, a,.,,,~. CA DRAWN: RD CHKO: JA SHEET 2 OF 3 A.P.N.: 210-170-08, -09 ("'4) 9JS • 0265 WW«/ tnJlfOW com DATE: 8-23-23 DATE: 8-23-23 EXHIBIT "C" '--'--\' ~ ., ' ~---"' ~~ ',~ I ~ " " STORM DRAIN ENCROACHMENT ~~~ '-- y ~ \,,,,11111111,,,, ,,,, \./>.NO s'''' ~t\,'v ----.,-(j,t{~~/ ~ ~ 'r,,,_";',,, ::::~ ~.b ~ ~ ~-' JEROME K. AU£N -;;o~ ~* NO. 7157 *~ ~I.fl ~§ ~.,.A ~~ ~11'(" ------r:::,~.f .,,,,,,,,, 0 F C t>-\.. t,,,,, '''''""""'''' -?k ' ~)! ~ ~~~~ ~~ ' ' du.,..~ K ;<k~ 8/23/23 J£RO°i£ K. ALLEN, LS 7157 OAT£ " ' " "" ' ' ',,, ' " ' ' ' ' EAGREE20 23 -0025 ' ' ' ' ' ' ' ' ' ' ' ' ' ', ' ' ' " " " ' " " ' ' ' ' ' ' ' ' ' ' ' ' ,, '), ,, ', ' ', ' ' " " " " " "" ' ' ' Prepared by: STORM DRAIN ENCROACHMENT -Joseph C. Truxow and Assoclotl!S, Inc.-IN THE CITY OF CARLSBAD Civil engineers ond Land Surveyors 111:, W OrOf'lqewoorJ ~~. :iuile 101, 0r'.Jfl(le, CA DRAWN: RD CHKD: JA SHEET 3 OF 3 A.P.N .: 210-170-08, -09 (7'4) 9J5-0265 It-/(UICOW COl'n DA TE: 8-23-23 DA TE: 8-23-23 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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 .)a,VJ » I t:.jO On A-u,_B u 5 t Z~t>:(_B before me, Date personally appeared W ; \ \ IO I .U " . /1,/0 , A I<.'( PU,IJL(C 0.rosse.. Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. ~--··········1 '•~ MEGAN l. NELSON ~ Notuy l'ublic • C.liforni• I ~~ S.n Di~o County -~ Commission# 2353517 - ,• My Comm. Expires Apr 21, 2025 Place Notary Sea/ Above 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 • • v;~ ~ --------------OPTIONAL-------------- Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: _____________ Document Date: _______ _ Number of Pages: ___ Signer(s) Other Than Named Above: ____________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ___________ _ □ Corporate Officer -Title(s): ______ _ Signer's Name: ____________ _ □ Corporate Officer -Title(s): ______ _ □ Partner -□ Limited □ General □ Partner -□ Limited □ General □ Individual □ Attorney in Fact □ Individual □ Attorney in Fact □ Trustee □ Guardian or Conservator □ Trustee □ Guardian or Conservator □Other: ______________ _ □ Other: ______________ _ Signer Is Representing: _________ _ Signer Is Representing: _________ _ ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907