Loading...
HomeMy WebLinkAboutC-3782 - Encroachment Agreement EPN N2012-0418 for 418 Carnation AvenueRECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach P.O. Box 1768 Newport Beach, CA 92658-8915 Recorded in Ofi ic'al Records, Oral 8e County Renee Ramirek,, Assistant Clerk -Recorder ill JE1 III 1111111I III 1 _ III 1127,00 k$ R 0 0 0 5 6 3 7 5 1 6$* 2013000124705 9:56 am 02/28113 276422Al2r;'13 7 0.00 0.00 0.00 0.00 18.00 0.00 0.00 0.00 mul Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2012-041 8) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 14th day of December, 2012, by and between Roy A. Whitfield and Carol A. Whitfield, Trustees of the Whitfield 1993 Revocable Trust dated 6/3/1993 ("Owner"), and the City of Newport Beach, California, a California municipal corporation organized and existing under and by virtue of its Charter and the Constitution and the laws of the State of California ("City"). WITNESSETH: WHEREAS, Owner is the vested owner of property located at 418 Carnation Avenue, Newport Beach, California 92625 and legally described as Lot 20, Block 331 of Corona Del Mar including a portion of an abandoned street adjacent to the property, as shown on a map recorded in Book 3, Pages 41 through 42 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, County Assessor's Parcel Number 459-114-02 ("Property"). WHEREAS, Owner desires to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Carnation Avenue right- of-way (hereinafter "Right -of -Way") that is located adjacent to the 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 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. It is mutually agreed that Permitted Improvements shall be defined as: a. A 2-foot wide sidewalk located behind existing curb and gutter on First Avenue constructed with 2-foot square pads with a cobble and corten steel header and appurtenances encroaching 10-feet into the First Avenue right-of-way as shown on EXHIBIT "A" attached hereto and as approved by the Public Works Department. b. A 4-foot wide entry walkway encroaching up to 10-feet into the First Avenue right-of-way as shown on EXIHIBIT ''A" attached hereto and as approved by the Public Works Department. o. Various private landscaping and irrigation improvements including privately maintained street trees encroaching up to 10-feet into the First Avenue and Carnation Avenue right-of-way as shown on EXHIBIT "A" attached hereto and as approved by the Public Works Department. d. In addition, if any of the Permitted Improvements actually built or installed during the time of construction vary from the 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. 2. 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 the City. City will further allow Owner to take all reasonable measures necessary or convenient in accomplishing the aforesaid activities. 3. Rights granted under this Agreement may be terminated by City with or without cause and at any time without notice. The City shall make good faith efforts to provide notice (60) days 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. 4. 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 the City's Public Works Department, and as described on Exhibit "A" attached hereto. b. Owner shall maintain the 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. {Owner Narne(s)] !i g I 2 c. If City or other public facilities or improvements aro damaged by the installation or presence of Permitted Improvements, Owner shall be responsible for the cost of repairs. d. That 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 may remove portions of the 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 the Permitted Improvements affected by such work by City. iii) City agrees to bear only the cost of any removal of the Permitted Improvements affected by such work by City. iv) Owner agrees to pay all costs for the renewal, replacement, or restoration of the Permitted Improvements. 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 the 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) day notice, with the notice specifying the date of termination. In the event of litigation, commenced with respect to any term of condition of this Agreement, the prevailing party shall not be entitled to reasonable attorneys fees and costs incurred. 6. Owner shall defend, indemnify and hold harmless City, its City Council, boards and commissions, officers and employees from and against any and all loss, 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 the Permitted Improvements. 7. 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 Owners' interest in the land, whether fee or otherwise, and shall be recorded in the Office of the County Recorder of Orange County, California. [Owner Nanie(s)] Page 13 8, 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. 9. 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 reason of the authorship of the Agreement or any other rule of construction which might otherwise apply. 10. 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. 11. 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. 12. 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. 13. 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] [Owner Narne(s)] P a g 4 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the dates written below. APPROVED AS TO FORM: CITY ATTOR ErS OFFICE Date: By: /,,/ Aaron C. Rrp City Attorney ATTEST: `(1, II 1, 13 Date: cs,f,1 L By: Leilani I. Brown City Clerk' CITY OF NEWPORT BEACH, A California municipal corporation Date: By: Dave- ff City Manager OWNER(S): [Oivnor Name(;)] Date: By: Roy A. Whitfield. Tru Whitfield 1993 Revo I Trust Date: Li,/ 2-42 By; Carol A. Whitfield, Trustee Whitfield 1993 Revocable Trust [END OF SIGNATURES] Owners must sign in the presence of notary public ATTACHMENTS: EXHIBIT A —Plans as approved by Public Works document2 lOwrief Name(s)l P ;,1 I 5 ACKNOWLEDMENT State of Califolsnia _ County of oon whtto } ss. On Not ry POlic personally appeared y A before me, ,who roved to me on the basis of satisfactory evidence to be the personswhose nam subscribed to the within jjastament and acknowled ed to me that executed the same in ' their authorized capacit 'es) and that by t el signature on the instrument the persor or the entity upon behalf of which the persorytacted, 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. MONICA B. LEAL comm.# 1981880 NOTARY PUBLIC • CALIFORNIA SAN MATEO COUNTY 0 C EXPIRES JUNE 14, 2016 ACKNOWLEDGMENT State of California County of ss. On 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. 1 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) [Owner Narne(s)] Page 16 CAL,NIF("RINIRA. ALL-PURPOSE ACKNOVTLEDGENENT CIVIL CODE § 1180 State of California 1 County of On (,,,r ,L;1612; before me, N L. Data t(VI- Here Insert N'aCinle dnd Title of the Officer . personally appeared C Name(s) of Signet(s) 111„,t KW fit E'F'F Commission # 1967536 [Votary Public California Orange County Com . fres Jan 26. 201 Place Notary Seal Above OPTIONAL who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that he/sheithey executed ,the same in hisTharitheir authorized capacity(ies), and that by his/her/their signature(e) on the instrument the person(, or the entity upon behalf of which the person(s) acted, executed the instrument. 1 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: Signature of Notary Publyi 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: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: Number of Pages: ri Corporate Officer — Title(s): 0 Individual LI Partner — 0 Limited LI General LI Attorney in Fact Trustee ri Guardian or Conservator LI Other: Signer Is Representing: or siorEn Top of thumb here LJ Corporate Officer — Title(s): LJ individual Partner — El Limited 'General 11 Attorney in Fact 0 Trustee U Guardian or Conservator Li Other: Signer Is Representing: Top of thumb here CO 2010 National Notary Association NationalNotary.org • 1-800-US NOTARY (1-800-B76,6827) Item #5907 g r LI Exhibit "A" Sheet 1 of 1 `,- -4- 1 , q $ AVIV ,'.;..._. A-- ir c, I/0 t t.st