Loading...
HomeMy WebLinkAboutC-6668 - Encroachment Agreement EPN N2008-0430 for 2117 Seville AvenueRecorded in Official i<ecords, Oran. County Tom Daly, Clerk -Recorder 111►I 11111111111111 IMI Illi 11111111►1I III IIIII IIP IIE 11111 ill! IIII 33.00 2.00900045747212:OOpm 08125109 100 286 Al2 10 0.00 0.00 0 00 0.00 27.00 0.00 0.00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2008-0430) THIS AGREEMENT is made and entered into this 9t" day of July, 2009, by and between Eric S. Betzler and Cynthia Joan Betzler (hereinafter "OWNER"), 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 California, (hereinafter "CITY"). OWNER is the owner of property located at 2117 Seville Avenue, Newport Beach, California 92661 and legally described as Lot 100 of Tract 948, as shown on a map recorded in Book 30, Pages 6 through 7 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, California Assessor Parcel Number 048-292-04. WITNESSETH: WHEREAS, OWNER desires to construct certain non-standard improvements (hereinafter "PERMITTED IMPROVEMENTS") within the Seville Avenue right-of-way (hereinafter "RIGHT-OF-WAY") that is located adjacent to the parcel legally described as Lot 100 of Tract 948, as shown on a map recorded in Book 30, Pages 6 through 7 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, California; also known as 2117 Seville Avenue, Newport Beach, California 92661; and 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 execute an agreement providing for fulfillment of the conditions required by CITY to permit OWNER to construct and maintain said PERMITTED IMPROVEMENTS. 1 RECORDING REQUESTED AND r WHEN RECORDED RETURN TO: v Public Works Department City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659-1768 Recorded in Official i<ecords, Oran. County Tom Daly, Clerk -Recorder 111►I 11111111111111 IMI Illi 11111111►1I III IIIII IIP IIE 11111 ill! IIII 33.00 2.00900045747212:OOpm 08125109 100 286 Al2 10 0.00 0.00 0 00 0.00 27.00 0.00 0.00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2008-0430) THIS AGREEMENT is made and entered into this 9t" day of July, 2009, by and between Eric S. Betzler and Cynthia Joan Betzler (hereinafter "OWNER"), 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 California, (hereinafter "CITY"). OWNER is the owner of property located at 2117 Seville Avenue, Newport Beach, California 92661 and legally described as Lot 100 of Tract 948, as shown on a map recorded in Book 30, Pages 6 through 7 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, California Assessor Parcel Number 048-292-04. WITNESSETH: WHEREAS, OWNER desires to construct certain non-standard improvements (hereinafter "PERMITTED IMPROVEMENTS") within the Seville Avenue right-of-way (hereinafter "RIGHT-OF-WAY") that is located adjacent to the parcel legally described as Lot 100 of Tract 948, as shown on a map recorded in Book 30, Pages 6 through 7 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, California; also known as 2117 Seville Avenue, Newport Beach, California 92661; and 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 execute an agreement providing for fulfillment of the conditions required by CITY to permit OWNER to construct and maintain said PERMITTED IMPROVEMENTS. 1 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 5 -foot wide by 3 -foot, 6 -inch deep carriage walk and a 3 -foot wide by one -foot deep entry walkway constructed of "Bouquet Canyon" flagstone pavers encroaching up to ten feet into the public right-of-way; b. Four 4 -inch wide by 3 -foot, 6 -inch long and three 4 -inch wide by one -foot long concrete mow strips encroaching up to ten feet into the public right- of-way; C. One "Bouquet Canyon" stepping stone paver, approximately two feet wide, encroaching one foot into the public right-of-way; d. Various private landscaping not to exceed 30 inches in height encroaching up to ten feet into the public right-of-way; e. Various private low -growing ground cover in the planting area measured a minimum of 18 inches from the curb face; f. Various private irrigation improvements encroaching up to ten feet into the public right-of-way; and appurtenances in the Seville Avenue right-of-way as shown on EXHIBIT "A" attached hereto and as approved by the Public Works Department. 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. 2 3. Rights granted under this Agreement may be terminated by CITY at any time by giving 60 -day notice, 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. 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. 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: 3 (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. 5. 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 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. 4 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. 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. 5 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the day and year first above written. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY: By: ynet a D. B u hamp, Assistant City Attorney ATTEST: in Leilani Brown, CITY OF NEWPORT BEACH, a Municipal corporation By: omer Bludau, City Manager OWNER: By: Eric S. Betzler OWNER: On Cynth4i Joan Betz WNIA10-1 -141, F:\users\cat\shared\Contract-remplatesPublishedon I ntranet\FORM EA. doc Revised: 03.05.09 \\mis_1\sys\users\pbw\shared\encroach\row agreements\master ea2.doc on CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT STATE OF CALIFORNIA) COUNTY OF OSE ) ws �i-cz� On �f �y �� Zo c' before me, /�O(S 3y �_ `/ c, Notary Public, personally appeared LAIC S . (��zlZ-y, A-xvD QtiAjZ7A4 ,o tri &k zL�- , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) subscribed to the within instrument and acknowledged to me that he/she/ he executed the same in his/her/& his/her/&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. (SEAL) Notary Pub rd for said State OPTIONAL INFORMATION Title or Type of Document: Date of Document: BOBBY S. Y1.1""" . Commission # 1688010 ��; Notary Public - California Z ' _ s , los Angeles County 4My Comm. Expires Sep 14, 2010 CALIFORNIA• ACKNOWLEDGMENT State of California I�-, 1 j/. County of `!�-�f N14; On 'VJ `t , before me, L)LL.ii\N b�A94jl� L�`SGI, Date Here Insert Name and Title o�Xe Officer personally appeared L Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER // . O 11 • 1 �• •• :• �1 • �1 •/ :11 who proved t me on the basis of satisfactory evidence to be the person namepq is/A, subscribed to the within instrument and acknowledged to me that he/sjfe/t executed the same in his/Krr/tWir authorized capacityX)'' and that b his/hkr/)Ij' , signatureA on the instrument the person, or the entity upon behalf of L. WASHINGTON which the person acted, executed the instrument. Commission # 1840150 Z ;.,; Notary Public California > I certify under PENALTY OF PERJURY under the laws Z Z :. Orange County My Comm. Expires Mar 12, 2013+ of the State of California that the foregoing paragraph is g g p g p true and correct. P. WITNESSih d an� official seal. le, ` Signatere Z %-' Place Notary Seal Above Signature of Notary Public 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 1bre. i f( , , fa tl Title Type Document: "�� �Q' Co-t� t yq e-1-JI'l c mo ) or of Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing RIGHTTHUMBPRINT OF SIGNER // . O 11 • 1 �• •• :• �1 • �1 •/ :11 L E F J ���1 M01�1D0 D K "� 41 3' 3X5X2.5 pot • �fJW Sh1 moyl 4' Bouquet Canyon flagstone p cc r"ow S'irtIV ks DD 8 B , ov) 5h�p sib SUV) LP V& OWNER: Betzler w ADDRESS: 2117 Seville Ave 2 Newport Beach, CA 92661 ow 1�w Exhibit "A" Sheet 1 of 2 N2008-0430 jqv too 3 mod �. Eric Betzler L 'M' MOW `C agetone placed on 4"of concrete np P/L A Cherry Laurel Prunus caroliniam S gal 2 B Llrope Muscad 'Momw's while' 5 gal 7 C Geranium * 'mini cascade' 1 gal 21 D Dwarf Gardenia GardenlaJasminoldes 'Prostrata S gal 1 E Red sage Salvia coainra S gal 2 F NasuiWin tropaeolum majus 1 gal 4 G Pittospotum tivheeler's dwarf S gal 3 I Day lily Hemerocallis flava S gal 7 J Japanese Barberry Berberls thunbergll S gal 4 K Painted Fern dthyrium niponlcum Plcftm S gal 1 L Boxwood Round topiary S gal 2 M Bacopa Sulera flat 1 N English Ivy Hedera helix flat 1 Tl Magnolia Graqndiflora Vale Gem 15 gal ' White Creeping thyme Ove ping Thyme flat 2 tf Mo � h ex(eed 30 l ki al of m OWNER: Betzler ADDRESS: 2117 Seville Ave Newport Beach, CA 92661 X V) LU ��• n7 /n7 /nq- Exhibit "A" Sheet 2 of 2 N2008-0430