Loading...
HomeMy WebLinkAboutC-3160 - Encroachment Agreement EPN N2013-0286 for 1111 West Bay AvenueRECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach P.O. Box 1768 Newport Beach, CA 92658-8915 SCANNED Recorded in Official Records, Orange County Hugh Ngi yen, Clerk -Recorder *ll ii ii lipliII i�1111111SIiili 2013000554224 8:03 am 09126113 47 422 Al2 9 0.00 0.00 0.00 0.00 24.00 0.00 0.00 0.00 Exempt from recording fees pursuant to Govt. Code section 27383 II NO FEE Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (Encroachment Permit Number N2013-0286) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 8th day of August, 2013, by and between Douglas A. Tilford and Elizabeth N. Tilford, husband and wife as Joint Tenants ("Owner"), and the City of Newport Beach, a California municipal corporation and charter city, organized and existing under and by virtue of its Charter and the Constitution, and the laws of the State of California ("City"). RECITALS WHEREAS, Owner is the vested owner of property located at 1111 West Bay Avenue, Newport Beach, California 92661 and legally described as Lot 9, Block 7 of Tract 626, as shown on a map recorded in Book 30, Pages 40 through 41 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, County Assessor's Parcel Number 047-263-08 ("Property"); WHEREAS, Owner desires to or has construct or has constructed certain non- standard improvements as further described herein ("Permitted Improvements") within the West Bay Avenue right-of-way (hereinafter "Right -of -Way") that is located adjacent to Property; WHEREAS, said Permitted Improvements may interfere in the future with City's ability to construct, operate, maintain, and replace City and other public facilities and improvements within Right -of -Way; and WHEREAS, the parties hereto desire to enter into this Agreement providing for fulfillment of the conditions required by City to permit Owner to construct and maintain said Permitted Improvements. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree as follows: 1. City and Owner acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Agreement. a. A 3-foot high block wall encroaching 2-feet into the West Bay Avenue right-of-way, and a 3-foot high iron entry gate encroaching 2-feet into the West Bay Avenue right-of-way, as approved by the Public Works Department and as shown on Exhibit A, attached hereto and incorporated herein by reference. b. In addition, if any improvements actually built or installed during the time of construction vary from Permitted Improvements approved herein, such variations or changes must be approved in advance by the Public Works Department and shall be shown on the "As Built" plans. 3. City will permit Owner to construct, reconstruct, install, maintain, use, operate, repair and replace said Permitted Improvements and appurtenances incidental thereto, within a portion of Right -of -Way, if in substantial conformance with the plans and specifications on file in City. City will further allow Owner to take all reasonable measures necessary or convenient in accomplishing the aforesaid activities. 4. Rights granted under this Agreement may be terminated by City with or without cause and at any time without notice. City shall make good faith efforts to provide sixty (60) calendar days' notice in advance of termination, specifying in said notice the date of termination. City shall incur no liability whatsoever in the event of the termination of this Agreement or subsequent removal of improvements by City. 5. Owner and City further agree as follows: a. Owner may construct and install Permitted Improvements and appurtenances incidental thereto in substantial conformance with the plans and specifications on file in City's Public Works Department, and as described on Exhibit A. b. Owner shall maintain Permitted Improvements in accordance with generally prevailing standards of maintenance and pay all costs and expenses incurred in doing so. However, nothing herein shall be construed to require Owner to maintain, replace or repair any City -owned pipeline, conduit or cable located in or under said Permitted Improvements, except as otherwise provided herein. c. If City or other public facilities or improvements are damaged by the installation or presence of Permitted Improvements, Owner shall be responsible for the cost of repairs. d. Should City be required to enter onto said Right -of -Way to exercise its primary rights associated with said Right -of -Way, including but not limited to, the maintenance, removal, repair, renewal, replacement or enlargement of existing or future public facilities or improvements, City Douglas A. and Elizabeth N. Tilford Encroachment Agreement 2 may remove portions of Permitted Improvements, as required, and in such event: (I) City shall notify Owner in advance of its intention to accomplish such work, provided that an emergency situation does not exist. (ii) Owner shall be responsible for arranging for any renewal, replacement, or restoration of Permitted Improvements affected by such work by City. (iii) City agrees to bear only the cost of any removal of Permitted Improvements affected by such work by City. (iv) Owner agrees to pay all costs for the renewal, replacement, or restoration of Permitted Improvements. 6. In the event either party breaches any material provision of this Agreement, the other party, at its option may, in addition to the other legal remedies available to it, terminate this Agreement and, in the event the breaching party is Owner, City may enter upon Right -of -Way and remove all or part of the improvements installed by Owner. Termination because of breach shall be upon a minimum of ten (10) calendar days' notice, with the notice specifying the date of termination. 7. In the event of any dispute or legal action arising under this Agreement, the prevailing party shall not be entitled to attorneys' fees. 8. Owner shall defend, indemnify and hold harmless City, its City Council, boards and commissions, officers and employees from and against any and all Toss, damage, liability, claims, suits, costs and expenses whatsoever, including reasonable attorneys' fees (when outside attorneys are so utilized), regardless of the merit or outcome of any such claim or suit arising from or in any manner connected with the design, construction, maintenance, or continued existence of Permitted Improvements. 9. Owner agrees that this Agreement shall remain in full force and effect from execution thereof; shall run with the land; shall be binding upon the heirs, successors, and assigns of Owner's interest in the land, whether fee or otherwise; and shall be recorded in the Office of the County Recorder of Orange County, California. 10. The laws of the State of California shall govern this Agreement and all matters relating to it and any action brought relating to this Agreement shall be adjudicated in a court of competent jurisdiction in the County of Orange, California. 11. The terms of this Agreement shall be construed in accordance with the meaning of the language used and shall not be construed for or against either party by Douglas A. and Elizabeth N. Tilford Encroachment Agreement 3 reason of the authorship of the Agreement or any other rule of construction which might otherwise apply. 12. This Agreement represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 13. A waiver by either party of any breach, of any term, covenant or condition contained herein shall not be deemed to be a waiver of any subsequent breach of the same or any other term, covenant or condition contained herein, whether of the same or a different character. 14. Owner shall, at Owner's own cost and expense, comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. 15. If any term or portion of this Agreement is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Agreement shall continue in full force and effect. [SIGNATURES ON NEXT PAGE] Douglas A. and Elizabeth N. Tilford Encroachment Agreement 4 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the dates written below. APPROVED AS TO FORM: CITY ATTO E 'S OFFICE Date: 7 By: Aaro Harp City Attorney ATTEST: ��7 Date: I ft By: PM—Q. 1✓�� "^� Leilani I. Brown City Clerk ATTACHMENT: CITY OF NEWPORT BEACH, a California municipal corporation Date: 9'18f13 By: Dave City Manager OWNER(S): Douglas A. Tilford and Elizabeth N.Tilford, husband and wife as joint ten nts Date:�rj%4l.S Date: B ElizabeX4Tilford Joint Tenant [END OF SIGNATURES] Owners must sign in the presence of notary public Exhibit A —Permitted Improvements Plan as Approved by Public Works Douglas A. and Elizabeth N. Tilford Encroachment Agreement 5 �`c=�; c_-<;`t•,�`� �'.�c=�:�c�c; e;c;�%f:�r-='�>c:w`c�`�=�.e=�;`r=.C:'f,tG�%C`t=F^�=6`�0'c'�c:<,'F=t�`�= 0`�h`E=E+`�=C;�`�4.`.F=tS`�t,`�<,`�=�C?W`r- %e> �C;�'c:c�`c.<.`E%.e.�.{.`�`c%O`E=C��c<x;`�%C�c:ves� © 2010 National Notary Association • NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 Cfafn of ('olifnrnio County of U ra h q On C-C.Othilev 1.013 Date personally appeared } before me, 1 NI 1 I '€. cV. , La PO.L (C, ` Here Insert Name and Title of the Offic r CA. V c (l A. I< Name(s) of Signer(s) KIM RIEFF Commission * 1967536 Notary Public - California z ,'�'►4 Orange County > M Comm. ires Jan 26, 2016 Place Notary Seal Above OPTIONAL who proved to me on the basis of satisfactory evidence to be the person,(aj'whose name.(e)- is/am-- subscribed to the within instrument and acknowledged to me that he/sl ffhey' executed the same in his/horftheif—authorized capacity(iesr and that by his/b,er/theiW signaturOsr on the instrument the personJ$ or the entity upon behalf of which the person($ cted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand an official seal. Signature: 7 l Signature of Notary Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another 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: Signer's Name: ❑ Corporate Officer — Title(s): 1 Individual ❑ Partner — 11 Limited i General ❑ Attorney in Fact CI Trustee • Guardian or Conservator I I Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Top of thumb here Corporate Officer — Title(s): Individual E Partner — C Limited P_General Attorney in Fact 1 Trustee ❑ Guardian or Conservator Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Top of thumb here ACKNOWLEDGMENT State of California County of Ora n je_.. } ss. On -Uyci s+ 1 _+ , 20 t 3 before me, l yd Wit( 1duit n -ie- ermCi1 IV O-Fct h aihii c , Notary Public, personally appeared ID(itag is p . i l- rc1 ci«c1 Ef,-?Cc.6L't'6 NO 0tl2 Ti ( ,r who proved to me on the basis of satisfactory evidence to be the persor(&) whose name is/re) subscribed to the within instrument and acknowledged to me that he/she/ter executed the same in his/her/t' authorized capacity e�s and that by his/her/ fir) signatureks)j on the instrument the persori )) or the entity upon behalf of which the perso (s))acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WIT ► m hand and official seal. Signature or+<,� SYDNEY MARIE ENGLAND ;.:K Commission # 1991546 ^5. Notary Public • California z �?'r% 3 Orange County M Comm. Ex Tres Se 17.2016 (seal) State of California County of ACKNOWLEDGMENT } ss. On , 20 before me, , Notary Public, personally appeared , 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 signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY 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) Douglas A. and Elizabeth N. Tilford Encroachment Agreement 6 Exhibit "A" Sheet 1 of 2 PRf PERT' LINE N I I I I West 6j \v Twe- I2 PAVE PROJECTION 3'-0" 24'-0" 3'-0" c EXISTING 36' HIGH SLUMP BLOCK WALL xi5�inc, 12'696 n�OTe BACK OF CURD WEST BAY AVENUE SCALE %"=1'-0" 0 2 4 8 SHEET TITLE SITE PLAN PROJECT TITLE TILFORD BEACH HOUSE 1111 WEST BAY AVENUE NEWPORT BEACH, CA 92660 CRAIG GAMBIL ARCHITECT 2564 R102MAN PLACE rusrw. CA 92702 71473894344 - WWW.CAG-ERC1LCOM n701a141.o MAMMUP,, .m111,Y,'L, Exhibit "A" Sheet 2 of 2 NEIGHBORING HOUSE u n NEIGHBORS WALL I `EXISTINGSLU4IP BLOCK WALL TO REMAIN u u r u u PROPERTY 30'A" EXISTING IRONGATE TO REMAIN SCALE y"=1'-0" 11111111111111! 0 2 4 0 SHEET TITLE STREET ELEVATION PROJECT TITLE TILFORD BEACH HOUSE 1111 WEST BAY AVENUE NEWPORT BEACH, CA 92660 CRAIG GAMBILL ARCHITECT 2544 THORN/AN rlACE TURBI, CA 92782 /1-mm-5:44 - VeNVI.CAt ANCH.C,1 !: VP%IM 0oW00Ausuno.,Kt1(I3