Loading...
HomeMy WebLinkAboutC-7165-1 - Encroachment Agreement EPN N2017-0313 for 608 Poinsettia Ave #A and #BDocument -3955646 -Page -1 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach - P.O. Box 1768 Newport Beach, CA 92658-8915 Page 1 of 1 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 111111�1 11111111 II II11111111111IIID 1111 II 54.00 *$ R 0 0 0 9 5 6 0 5 9 1$* 201700039070112:12 pm 09/14/17 175 NC -5 Al2 F13 16 0.00 0.00 0.00 0.00 45.00 0.00 0.00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (Encroachment Permit Number N2017-0313) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 1 r day of July, 2017, by and between Michael J. Dutton and Johanna E. Dutton, Husband and Wife as Community Property ("Owner of 608 Poinsettia Avenue #A") and Gayle L Hanson, a Single Woman ("Owner of 608 Poinsettia Avenue #13"), collectively "Owners", 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, Owners are the vested owners of properties located at 608 Poinsettia Ave #A and #B, Newport Beach, California, 92625, Orange County, County Assessor's Parcel Numbers , 938-01-233 (608 Poinsettia Avenue #A), 938-01-234 (608 Poinsettia Avenue #B), and as legally described on Exhibit A, attached hereto and incorporated herein by reference ("Properties"); WHEREAS, Owners desire to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Poinsettia Avenue right-of-way (hereinafter "Right -of -Way") that is located adjacent to Properties; 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 Owners to construct and maintain said Permitted Improvements. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree. as follows: 1. City and Owners acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Agreement. Dutton/Hanson Encroachment Agreement 1 about:blank 09/14/2017 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach P.O. Box 1768 Newport Beach, CA 92658-8915 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (Encroachment Permit Number N2017-0313) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 17th day of July, 2017, by and between Michael J. Dutton and Johanna E. Dutton, Husband and Wife as Community Property ("Owner of 608 Poinsettia Avenue #A") and Gayle L Hanson, a Single Woman ("Owner of 608 Poinsettia Avenue #13"), collectively "Owners", 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, Owners are the vested owners of properties located at 608 Poinsettia Ave #A and #B, Newport Beach, California, 92625, Orange County, County Assessor's Parcel Numbers , 938-01-233 (608 Poinsettia Avenue #A), 938-01-234 (608 Poinsettia Avenue #B), and as legally described on Exhibit A, attached hereto and incorporated herein by reference ("Properties"); WHEREAS, Owners desire to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Poinsettia Avenue right-of-way (hereinafter "Right -of -Way") that is located adjacent to Properties; 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 Owners to construct and maintain said Permitted Improvements. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree as follows: City and Owners acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Agreement. Dutton/Hanson Encroachment Agreement 2. It is mutually agreed that Permitted Improvements shall be defined as: a. Two (2) 2 -foot wide by 4 -foot 6 -inch long decorative parkways constructed of grey colored porcelain pavers encroaching 4 -foot 6 -inches into the Poinsettia Avenue right-of-way and; b. 3 -foot 6 -inch wide by 4 -foot 6 -inch long decorative parkway constructed of grey colored porcelain pavers encroaching 4 -foot 6 -inches into the Poinsettia Avenue right-of-way and; C. A 18 -foot 4 -inch long variable height retaining wall constructed of smooth stucco with brick cap with a maximum height of 28 -inches encroaching 1 -foot into the Poinsettia Avenue right-of-way and; d. An 8 -inch wide variable height wall constructed of smooth stucco with brick cap with a maximum height of 28 -inches encroaching 1 -foot into the Poinsettia Avenue right-of-way and; e. A 10 -foot 2 -inch wide decorative entry walkway constructed of grey color porcelain pavers encroaching 1 -foot into the Poinsettia Avenue right-of-way., as approved by the Public Works Department and as shown on Exhibit B, attached hereto and incorporated herein by reference. f. 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 Owners 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 Owners 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. Owners and City further agree as follows: a. Owners 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 B. b. Owners shall maintain Permitted Improvements in accordance with generally prevailing standards of maintenance and pay all costs and expenses incurred Dutton/Hanson Encroachment Agreement 2 in doing so. However, nothing herein shall be construed to require Owners 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, Owners shall be responsible for the cost of repairs and restoration of these public facilities or improvements to their condition at the time of entry into this Agreement. 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 may remove portions of Permitted Improvements, as required, and in such event: (i) City shall notify Owners in advance of its intention to accomplish such work, provided that an emergency situation does not exist. (ii) Owners 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) Owners agree 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 the Owners, City may enter upon Right -of -Way and remove all or part of the improvements installed by Owners. 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. Owners 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 Permitted Improvements. 9. Owners agree 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. Dutton/Hanson Encroachment Agreement 3 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 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. Owners 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] Dutton/Hanson 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 ATTORNEYYGS OFFICE Aaron C. arp City A rn y ATTEST: n',( Date: By: Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation Date: 5i1'4\'� ! By: c " G. 01.6311 Dave 6&j— City Manager OWNER(S): Michael J. Dutton and Johanna E. Dutton Husband and Wife as Community Propperty Date: ��, -7) d0l i By: Michael J. Mtton Owner of 608 Poinsettia #A Date: 02 D } By: J hanna E. Dutton Owner of 608 Poinsettia Avenue #A OWNER(S): Gayle Lynn Hanson, a Single Woman Date: -A, .,A % 25 4n t: of 608 Poinsettia Avenue #B [END OF SIGNATURES] Owners must sign in the presence of notary public ATTACHMENTS: Exhibit A — Legal Description of Properties Exhibit B — Permitted Improvements as Approved by Public Works Dutton/Hanson Encroachment Agreement 5 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 uounr or vtd ess. On ji AAq 1 o 20 1 1 before me, Susan W. Manrow, Notary Public Notary Public, petisonally appeared O%tdnna f . 'TI i ton , who proved to me on the basis of satisfactory evidence to be the person($) whose name( is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity0es), and that by his/her/ttheir signatures on the instrument the person($), or the entity upon behalf of which the person() 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. sus" W. 'w o . ''�` WITNESS my hand and official seal. '< Cot W1 s 02t2t1�2 2 Z Notary rub k - Caftrnla Oranpa County Comm. 19, 2019 Signature (seal) 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 ss. _ _ _ On 20!� before me, (t 1 r� LEI�SA l� Notary Public, p nal y appeared , proved to me on the basis of satisfactory evidence to be the personf&Ywhose name'/ is/ subscribed to the within instrument and acknowledged to me that he/06they executed the same in his/).er/thiir authorized capacity s-), and that by his/��r signatures(sj on the instrument the persorl(s), or the entity upon behalf of which the personal 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 o I al seal. Signature A. T. MALEKSAEIDI J ; ^ Commission # 2115249 _® Notary Public - California 77 Orange County (seal)My Comm. Expires Jun 13, 2079 Dutton/Hanson Encroachment Agreement 6 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 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 On 20 before me, my, -riner l a Date _ Here Insert Name and title of the Officer I personally appeared of Signer(s) who proved to me on the basis of satisfactory evidence to be the personK whose namex is/ppe, subscribed to the within instrument and acknowledged to me that belshe/(key executed the same in .14Wher/tladr authorized capacity(io<and that by t*Mer/fir signatureWon the instrument the persorlW, or the entity upon behalf of which the person* acted, executed the instrument. IVAN K. REVES TENORIO Commission 41 2144662 Notary Public - California Orange County M Comm. Expires Mar 1, 2020+ 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 d official seal. Signature ` Signature of Kotary Public Place Notary Seal Above 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: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: MY40111.2• • • • • ✓ ✓•v d • •v err . ir• b•r EXHIBIT A LEGAL DESCRIPTION OF PROPERTIES Dutton/Hanson Encroachment Agreement A-1 RECORDING REQUESTED BY: American Coast Title AND WHEN RECORDED MAIL TO: Mr. and Mrs. Michael J. Dutton 608 Poinsettia Corona del Mar, CA 92625 Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder IIIIIIIIIIIIIiIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 29.00 2010000605234 04:10pm 11/12/10 66 406 G02 2 07 761.75 761.75 20.00 0.00 3.00 0.00 0.00 0.00 THE UNDERSIGNED GRANTOR(S) DECLARE(S) DOCUMENTARY TRANSFER TAX is $1,523.50 [X] computed on full value of property conveyed, or (] Computed on full value less value of liens or encumbrances remaining at time of sale. [ ] Unincorporated area [X] City of Newport Beach FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Kirk A. Seaman and Dawn] L. Novak who aqulred title as Dawn! L. Seaman, Husband and Wife as Joint GRANT(s) to: Michael J. Dutton and Johanna E. Dutton Husband and Wife'as Community Property the real property in the City of Newport Beach, County of Orange, State of California, described as: LEGAL DESCRIPTION ATTACHED HERETO AS EXHIBIT "A" AND MADE A PART HEREOF Also Known as: 608 Poinsettia Avenue, #A, Corona Del Mar, CA 92625 AP#: 938-01-233 DATED October 13, 2010 STATE OF CALIEORNIA On wnu proveu to me on the oasis or tisfactory evidence to be the person(s) whose names) i are bscribetl to the wi instrument and acknowledge me that he/she ey executed the same i s/h a thorized capacityI and that by his/her e r ig on the instrument the person(s), or the a pon 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 foregoig� aragraph is true and correct. WITNESS my hgrd•at�YbftJtial seal. aY!� WiE rY/fl1291�B NO6Pulc•c4Fa egCuS UOLL101 MY 21, Nn (This area for official notarial seat) IF NO PARTY SHOWN, MAIL AS DIRECTED ABOVE: ORDER NO.: 209915 EXHIBIT "A" PARCEL A: AN UNDIVIDED'/] INTEREST IN AND TO PARCEL 1 OF PARCEL MAP NO. 90-306, IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 262 PAGES 43 AND 44 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM UNITS 1 AND 2 AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN RECORDED JUNE 10, 1991 AS INSTRUMENT NO. 91-2929612 OF OFFICIAL RECORDS OF SAID ORANGE COUNTY (THE "CONDOMINIUM PLAN'). PARCEL B: UNIT 1, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN. PARCEL C: AN EXCLUSIVE EASEMENT APPURTENANT TO EACH UNIT FOR THE USE AND OCCUPANCY OF THOSE PORTIONS OF THE EXCLUSIVE USE COMMON AREA DESIGNATED AS PATIOANALKWAY ON THE CONDOMINIUM PLAN. RECORDING REQUESTED BY TICOR TITLE TUSTIN-ORANGE CO. BRANCH RECORDING REQUESTED BY Ticor Title Company of California MAIL TAX STATEMENTS AND RECORDED DEED TO: t;avle Lvhn Hanson 608 Poinsettia Avenue B Newport Beach, CA 92625 ORDER NO.: 359967 -CF ESCROW NO.: 00359967 -001 -CB No. 938-0I-234 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 11111111111111111111111111111111111111111111111111111111111111Jill 11111111118.00 *$ R 0 0 0 8 0 5 3 5 0 8 $ 2015000652579 8:00 am 12129115 143 404 G02 F13 4 0.00 0.00 0.00 0.00 9.00 0.00 0.00 0.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE GRANT DEED i.3o CoNsidatial/�iJlar THE UNDERSIGNED GRANTOR(s) DECLARE(s) Documentary Transfer Taxis $ 0.00 ❑ unincorporated area 0 computed on full value of interest or property conveyed, or X the City of Newport Beach ❑ full value less value of liens or encumbrances remaining at the time of sale FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Gayle Lynn Hanson, a Single Woman who acquired title as Gayle L. Heckle, an Unmarried Woman hereby GRANT(s) to Gayle Lynn Hanson, a Single Woman the following real property in the City of Newport Beach County of Orange, State of California: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF Dated: December 22, 2015 Gayle .Haon ,J — Page I GOGNERIC Escrow No. 00359967 -001 -CB 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 (4 e- } SS: //'' I //'' ff On V be =ore 61-aG 4 (JO i,7 , a Notary Public, personally appeared an 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. 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. VMOCTIR�Y RANT GOLD M J 1991916 rrnn N rVWCeWr01W84"rI Signature. rL. OCC 18, 1L16 GRANTDEE Escrow No.: 00359967 - 001 - Cathleen Brooks EXHIBIT "A" A Condominium Comprised of: Parcel A: An undivided 1/2 interest in and to Parcel I of Parcel Map No. 90-306, in the City of Newport beach, County of Orange, Slate of California, as shown on a Map filed in Book 262, Pages 43 and 44 of Parcel Maps, in the Office of the County Recorder of Orange County, California. 8xcepting therefrom Units I and 2 as shown and defined on the Condominium Plan recorded June 10, 1991 as Instrument No. 91- '_92912 of Official Records of said Orange County the "Condominium Plan". Parcel B: Unit 2 as shown and defined on the Condominium Plan. Parcel C: An exclusive easement appurtenant to each Unit for the use and occupancy of those Portions of the exclusive use common area designated as patio/walkway and carport of the Condominium Plan. For APN/Parcel ID(s): 938-01.234 Page 2 GRANTDEE ILLEGIBLE NOTARY SEAL DECLARATION GOVERNMENT CODE 27361.7 I CERTIFY UNDER THE PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: NAME OF NOTARY: (SniCg DATE COMMISSION EXPIRES: io- IS- zd16 NOTARY IDENTIFICATION NUMBER: I9g/g z6 (NOTARY COMMISIONED AFTER 1-1-92) MANUFACTURER/VENDOR IDENTIFICATION NUMBER: Us ts. COUNTY WHERE BOND IS FILED: C)Rau PLACE OF EXECUTION: SANTA ANA DATE !z -Zq -zo1S �-BY: EXHIBIT B PERMITTED IMPROVEMENTS PLAN Dutton/Hanson Encroachment Agreement Page B-1 2nN]AVV l]GNJOd 9N � x 00 VV N 4 2 O g p w U 0K a d Z 0 mcenzf ll tro i �<L S 'oC Q� z Q� d g � w z O 2nN]AVV l]GNJOd 9N � x 00 VV N 4 2 O g p w U 0K a d Z 0 mcenzf ll tro