HomeMy WebLinkAboutC-6601 - Encroachment Agreement for Monitoring Wells EPN N2005-107 for 406 and 410 South Bay FrontRecorded in Official Records, Orange County
RECORDING REQUESTED AND Tom Daly, Clerk -Recorder
L� WHEN RECORDED RETURN TO: �������������������������������������������������������������������� 10.00
-� 2005000302564 04:11 pm 04/20/05
Public Works Department 111 91 Al2 P14 10
City of Newport Beach 0.00 0.00 0.00 0.00 27.00 0.00 o.00 0.00
v Post Office Box 1768
Newport Beach, CA 92659-1768
Space above this lice Reserved for Use by Recorder
ENCROACHMENT AGREEMENT FOR
MONITORING WELLS
(EPN2005-0107)
THIS ENCROACHMENT AGREEMENT is made and entered into this 13th day of
April , 2005, by and between Allan Beek, Seymour Beek, and the Barton Beek Trust I G
(hereinafter "Owners"), and the City of Newport Beach, California, a municipal corporation organized
and existing under and by virtue of its Charter and the Constitution and the laws of the State of G
California, (hereinafter "City").
RECITALS:
WHEREAS, Owners are the owners of that certain real property located in the City of Newport
Beach, County of Orange, State of California, commonly known as 406 & 410 South Bay Front, and
legally described as Lots 4, 5 & 6, Block 7 of the Map of Resubdivision of Section One of Balboa
Island, as shown on a map recorded in Book 6, Page 30, inclusively, of Miscellaneous Maps in the office
of the County Recorder of Orange County, California (hereinafter the "Beek Property").
WHEREAS, City is the owner of certain fee and/or easement interests on the South Bay Front
right-of-way adjacent to the Beek Property, as well as on the alley right-of-way at the rear of the Beek
Property, which interests are more particularly depicted on "Exhibit A" attached hereto and incorporated
herein by reference (hereinafter "City Property").
WHEREAS, Owners desire to install a ground water monitoring well and appurtenances on the
City Property in the location depicted on Exhibit A within the South Bay Front right-of-way (hereinafter
"Right -of -Way"), adjacent to the Beek Property. In addition, Owners have already installed a separate
ground water monitoring well in the alley right-of-way adjacent to the Beek Property, as depicted on
Exhibit A. These two monitoring wells shall be collectively referred to as the "Encroachments."
Installation of the wells was directed by the Orange County Health Care Agency ("OCHCA").
WHEREAS, City has agreed to grant Owners an encroachment permit ("Permit") for the
Encroachments in accordance with Chapter 13 of the Newport Beach Municipal Code on the condition
that Owners executes this Agreement.
WHEREAS, the parties hereto desire to execute an agreement outlining the conditions required
by City to pen -nit Owners to install and maintain said Encroachments.
NOW, THEREFORE, the parties hereto agree as follows:
1.0 License. The City hereby grants to Owners a license revocable with or without cause at
any time by the City to construct and maintain the Encroachments upon all of the terms
and conditions of the Pen -nit and this Agreement ("License").
2.0 Covenants.
(a) In General. Owners hereby agree to install, operate, inspect, monitor, maintain,
relocate, and/or remove the Encroachments in accordance with this Agreement,
the Public Works Department's Pen -nit requirements, and all applicable provisions
of the City of Newport Beach Municipal Code, as amended from time to time.
(b) Maintenance. Owners shall install, operate, inspect, monitor, maintain, and repair
the Encroachments and the City Property so as to keep the Encroachments and
such area in a safe, clean and secure condition at all times. Owners shall maintain
the Encroachments in accordance with generally prevailing standards of
maintenance, and pay all costs incurred in doing so. In the event that Owners do
not maintain the Encroachments and the City Property as required herein, the City
may tenninate the License as more particularly provided in Section 3 herein.
(c) Removal of Encroachments. Owners agree to remove the Encroachments when
the monitoring wells are no longer required by the Orange County Health Care
Agency or any other public entity. At that time, Owners agrees to restore the City
Property to its former condition, at Owners' sole cost and expense.
(d) Monitoring Well Final Report. Owners hereby agree to submit the final report of
the monitoring program to the City's Public Works Director.
3.0 Termination. The License is terminable with or without cause by the City at any time.
Owners shall remove the Encroachments and restore the City Property to its former
condition, at Owners' sole cost and expense, within thirty (30) days of written notice
from the City. In the event Owners fail to remove the Encroachinents and restore the
City Property within said time period, City shall have the right to do so without notice.
Owners shall immediately reimburse the City for all out-of-pocket expenses expended to
remove the Encroachments and restore the property. Said amounts shall accrue interest
from the date expended by the City at the maximum non -usurious interest rate permitted
by law.
4.0 Other Terms. Owners and City further agree as follows:
(a) Owners may construct and install the Encroachinents and appurtenances
incidental thereto, provided they are 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. If the Encroachments as actually built or installed
during the time of construction vary from the Encroachments 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.
(b) If City or other public facilities or improvements are damaged by the installation
or presence of the Encroachments, Owners shall be responsible for the cost of
repairs and restoration.
2
(c) Should City be required to enter onto said Right -of -Way to exercise its primary
rights associated with the 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 all or a portion of the
Encroachments, as required, and in such event:
(i) City shall notify Owners 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 the Encroachments affected by such work by City.
(iii) Owners agree to bear the cost of any removal of the Encroachments or
appurtenances affected by such work by City.
(iv) Owners agree to pay all costs for renewal, replacement, or restoration of
the Encroachments.
5.0 Material Breach. In the event any 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. In the event the breaching party is the Owners,
City may enter upon the Right -of -Way and remove all or part of the improvements or
Encroachments installed by Owners. Termination because of breach shall be upon a
minimum of ten (10) days notice, with the notice specifying the date of termination.
6.0 Indemnity. Owners hereby agree to indemnify and defend the City, its City Council,
boards, commissions, officers, agents and employees, from and against, any and all
actions, suits, claims, damages to persons or property, losses, costs, expenses, penalties,
obligations, errors, omissions or liabilities, including reasonable attorneys' fees,
regardless of the merit or outcome of any such claim or suit, which may arise in
consequence of the granting of this pennit, or in any way connected with or related to the
design, construction, operation, maintenance or continued existence of the
Encroachments.
7.0 Insurance. Owners represent that they have and shall maintain for the duration of this
License, a general liability policy in the amount of $1,000,000 per occurrence for injuries
to persons or damages to property that may arise from or in connection with the
performance of the work hereunder by Owners, their agents, representatives, employees
or subcontractors, or which may arise from or in connection with the design, construction,
operation, maintenance or continued existence of the Encroachments.
8.0 Covenants Running With the Land. The covenants and restrictions by Owners set forth
in this Agreement: (a) are made for the direct benefit of the City Property; (b) will
constitute covenants running with the land and equitable servitudes; (c) will bind Owners
and every person having any fee, leasehold, or other interest in any portion of the
Owners' property at any time or from time to time; and (d) will inure to the benefit of the
City and every person having any fee, leasehold or other interest in the City Property at
any time or from time to time.
9.0 Miscellaneous.
(a) Successors and Assigns. Owners agree that this Agreement shall remain in full
force and effect from execution thereof and shall be binding upon the heirs,
successors, and assigns of Owners' interest in the land, whether fee or otherwise.
(b) Amendment or Modification. This Agreement may not be modified or amended
except by written agreement executed by the then -owner of the Applicant's
property and the City Property and recorded in the Office of the County Recorder,
County of Orange, California.
(c) Governing. This Agreement shall be governed by and construed in
accordance with the laws of the State of California.
(d) Severability. The invalidity or unenforceability of any provision of this
Agreement with respect to a particular party or set of circumstances shall not in
any way affect the validity and enforceability of any other provision hereof or the
same provision when applied to another party or to a different set of
circumstances.
(e) Recordation. This Agreement shall be recorded in the Office of the County
Recorder, County of Orange, California, and it shall serve as notice to all parties
succeeding to the interest of Owners or the City that their use of the Beek
Property and the City Property shall be benefited and/or restricted in the manner
herein described.
0
IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day
and year first written above.
APPROVED AS TO FORM:
By: �
Aaron C. Harp,
Assistant City Attorney
ATTEST:
BV
LaVonne Harkless,
City Clerk
5
CITY OF NEWPORT BEACH,
A Municipal corporation
omer BludA, City Manager
OWNER: Seymour Beek
OWNER: Allan Beek
By:
OWNER: Barton Beek Trust
r-tso"Z
By:
_ PL
[Signatures Must be Notarized]
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of l/rz(1nq-�l ss.
y
On P� (r I �1 210 015 before me, 1 eltName
�blic") Date W�„�1 and =Title =Officer "Jane =Doe, ,
personally appeared �ey + cy
LEI LNl I. BROWN
Commi3sion # 1336673 Z
Z Notary Public - California i
Z Orange County
My Comm. Expires San 25, 2DO6
Name(s) of Signer(s)
❑ personally known to me
.J proved to me on the basis of satisfactory
evidence
to be the person( whose name is are
subscribed to th wit instrum n and
acknowledged to me hZshe/they executed
the same in hi er/their horized
capacity s), an that by is er/their
signature on the instrument the person
*1 or
the entity on behalf of which the person(,
acted, executed the instrument. //ll
WIIT��NES y hand and
� official seal.
(J L _ � o,
Signature of NotaNkublic
OPTIONAL
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: �/ L,20U 0� O `
Document Date: Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer
Signer's Name:
VICIRWIM
❑ Individual Top of thumb here
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney -in -Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
9 1999 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 - www.nationalnotary.org Prod. No. 5907 Reorder: Call Toll -Free 1-800-876-6827
VAULT #2 VAULT #4 VAULT #5 PARK AND
5,000 -GAL COMMUNITY CENTER a
7,500 -GAL DIESEL 4,250 -GAL �
GASOLINE GASOLINE o
VAULT #1 VAULT #3 VAULT #5
5,000 -GAL 5,000 -GAL 1,000 -GAL
DIESEL DIESEL WASTE OIL
MW4
ALLEY
I
I
I
ALSNRI . (MW5)
MW1
RISER CONNECTION TO THE
UNDERGROUND VAULT WELL
V31 1
RESIDENTIAL
I
STORAGE
VES UNIT
BUILDING
L�fL�V21
(V3
bV4
( Vdj
MW1
RISER CONNECTION TO THE
UNDERGROUND VAULT WELL
V31 1
RESIDENTIAL
I
STORAGE
VES UNIT
BUILDING
z
LOCATION
I
COMPRESSOR
I LOCATION OF C
w
CANISTERS
Y
Q
Q
U'
�
a
CONDENSATE
EXHAUST STAC
0
STORAGE
I
1 -INCH BY 6 -INCH BY 8 -FOOT
TACKLE
WOOD FENCING MATERIAL,
SHOP
PAINTED
TO MATCH EXISTING BUILDING
MW7
I SHED
�y FENCE
MW6
0 ft. 12 ft. 20 ft. 40 ft.
SCALE: 1" = 20'
KEY
MW3 EXISTING MONITORING WELLS
MW6 PROPOSED MONITORING WELL RELOCATION
MW6
APPROVED MONITQRING Wf�1,14Cf�j Q c� f r, 4„ u r
BELOW GRADE AIR SPARGE
RGE LI••N--EttS' CjjONN1IN�ECTEb TO
HORIZONTAL VAULT WELLS AND ALSNR
BELOW GRADE VAPOR EXTRACTION LINES
CONNECTED TO VERTICAL VAULT WELLS AND ALSNR
ASWR1 AIR-LIFT SPARGENAPOR RECOVERY WELL
HARBOR FERRY
MAINTENANCE
BUILDING
SPARGE&
EXTRACTION
MANIFOLDS
SOUTH BAY FRONT
(SIDEWALK)
MONITORING WELL LOCATION PLAN
ISLAND MARINE FUEL
406 & 410 SOUTH BAY FRONT
BALBOA ISLAND, CALIFORNIA
REVISED BY: ERIK FELDMAN
FIGURE 2 1
DATE: 6/25/03
w
z
w
w
Y
Q
Q
U'
�
a
w
0
U)
SOUTH BAY FRONT
(SIDEWALK)
MONITORING WELL LOCATION PLAN
ISLAND MARINE FUEL
406 & 410 SOUTH BAY FRONT
BALBOA ISLAND, CALIFORNIA
REVISED BY: ERIK FELDMAN
FIGURE 2 1
DATE: 6/25/03
City of Newport Beach Phone: 949-644-3311
Public Works Department Fax: 949-6"-3318
APPLICATION;FOR TEMPORARY STREET OR SIDEWALK CLOSURE
APPLICANT INFORMATION
VAME: Barton, Allan & Seymour Beek
ADDRESS: 410 South Bay Front CITY: Balboa Island
STATE: CA ZIP: 92662 PHONE (Day): (949)673-1070 (Night):
, CONTRACTOR, OR EMERGENCY
NAME: PW Environmental IBusiness License No. BT30005927
ADDRESS: 230 Dove Ct. CITY: Santa Paula
STATE: CA Zip: 93060 PHONE (Day): (805) 656-4677 (Night):
EXACT LOCATION OF ENCROACHMENT: 410 South Bay Front
Use street address or approximate number of feet from nearest intersection)
Reason for Encroachment: installation of a monitoring well as directed by OCHCA
IDUMPSTER / HAULER COMPANY:
Date Closure to Begin: April 1, 2005 Date Closure to End: April 1, 2005
Maximum 14 Days
Time of Closure: 7:30 to 12:30
7.111
BELOW:
TACKLE BALBOA FERRY
SHOP MAINTENANCE
FENCE BUILDING
Approx. 85 ft.
SOUTH BAY FRONT —
_ — _ �SIDEwALK — — — — —
KEY
Proposed well NEWPORT BAY
location 0
Proposed
L—, encroached area
L,Unui t JUNb Ut At's'KUVAL:
Lu
Z
W
Q
H
a
t7
a
BALBOA FERRY
DOCK
CITY RESERVES THE RIGHT TO REVOKE OR MODIFY CONDITIONS AT ANY TIME—]
I (Permittee) hereby certify the information provided is true and correct, and I agree
comply with the terms and conditions on the front and back of this permit. Permits
guarantees to indemnify and hold the City of Newport Beach harmless against a
claims, li bilin or judgments for damages arising out of permitee's,activities.
X , Date:
Reviewed by:
Approved by:.
Permit Fee: $
streetdosurepermitVnasters\slreetdosureapplication.xls
Date:
Date:
Receipt No.: _
N5-blo-1
POWER OF ATTORNEY
Dated April 8, 2005
The Undersigned, Allan Beek, and Barton Beek in his capacity as Trustee of the Beek family
trust dated October 14, 1998, do hereby appoint Seymour Beek as their agent and attorney-in-
fact, and the attorney-in-fact of each of them, for the purpose of executing on their behalf any
and all documents including an Agreement with the City of Newport Beach entitled
"Encroachment Agreement for Monitoring Wells" relating to the establishment or maintenance
of pollution control or testing facilities of any kind on or about the property commonly known as
406 South Bay Front, on Balboa Island in the City of Newport Beach.
WITNESS our signatures as of the date first above written.
11's,Qa —TA4 t&
Allan Beek
C L*� 4 a,",. S��
Beek, as Trustee of The family trust dated 10/14/98
CITY CLERK'S ACKNOWLEDGMENT
State of California
County of Orange
On April 13 , 2005, before me, LAVONNE M. HARKLESS,
CITY CLERK OF THE CITY OF NEWPORT BEACH, personally appeared
Homer L. Bludau , personally known to me to be the
person whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his authorized capacity,
and that by his signature on the instrument, the person, or the entity upon
behalf of which the person acted, executed the instrument.
Dated this 13th day of April 2005.
CAPACITY OF SIGNER
Municipal Corporation Officer
City Manager
SIGNER IS REPRESENTING:
City of Newport Beach
WITNESS my hand and official seal.
Y2- il�z //V - R -
LA ONNE M. HARKLESS, CITY CLERK
CITY OF NEWPORT BEACH, CALIFORNIA
DESCRIPTION OF ATTACHED
DOCUMENT:
Encroachment Aqreement for
Monitoring Wells (EPN2005-0107)
# of Pages 10
Document Date: 04/13/2005
Signer(s) other than named:
Seymour Beek
Aaron C. Harp