Loading...
HomeMy WebLinkAboutC-6674 - Encroachment Agreement EPN N2011-0302 for 227 Evening Canyon RoadSCANNED r RECORDING REQUESTED BY AND Recorded in official Records, orange county WHEN RECORDED RETURN TO: Tom Daly, clerk -Recorder v 1111111111111111111111111111111111111111111111111111111111111111111111 111111l 27.00 Public Works Department 2011000649129 9:03 am 12/13/11 City of Newport Beach 47 412 Al2 8 Post Office Box 1768 0.00 0.00 0.00 0.00 21.00 0.00 0.00 0.00 Newport Beach, CA 92658-8915 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2011-0302) THIS ENCROACHMENT AGREEMENT supersedes the Encroachment Agreement (EPN98-246) executed on August 4, 2006 and recorded on August 10, 2006 as Official Record No. 2006000535761 and Encroachment Agreement (EPN2006-0338) executed on July 15, 1998 and recorded on August 27, 1998 as Official Record No. 19980567443 in the Office of the County Recorder of Orange County, California. TSS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this h day of R)VM-F_ &r. , 2011, by and between Jeffrey H. Margolis and Deborah Hult Margolis, trustees of the Margolis Family trust dated December 23, 1998 ("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 the property located at 227 Evening Canyon Road, Newport Beach, California 92625 and legally described as Parcel 1 of the City of Newport Beach Lot Line Adjustment No. 2009-009, and recorded as Official Record No. 2011000010726, in the office of the County Recorder of Orange County, County Assessor's Parcel Numbers 052-191-08 and 052-191-09 ("Property"). WHEREAS, Owner desires to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Evening Canyon Road 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. s: a. A 22 -foot wide curb opening with a 19 -foot 3 -inch wide driveway encroaching 10 -feet into the Right -of -Way, constructed with quartzite pavers; b. A 26 -foot wide curb opening with a 20 -foot wide driveway encroaching 10 - feet into the Right -of -Way, constructed with quartzite pavers; c A carriage walk varying in width from 7 -feet to 11 -feet encroaching 10 -feet into the Right -of -Way, constructed with quartzite pavers; d. A wall varying in height from 12 -inches to 18 -inches encroaching 12 - inches into the Right -of -Way, constructed of 6 -inch concrete block with a combination of beige and brown stone fagade; e. Various low -growing plants and appurtenances within the 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. 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 Encroachment Agreement Page 12 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: (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 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, Encroachment Agreement Page 13 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. 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. Encroachment Agreement Page 14 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the dates written below. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY Dat ' 1/ 7141 By: L71 eonie Mulvihill, Assistant City Attorney tl� ATTEST: Date: By: SX4 � - �)Y� Leilani Brown, City berk CITY OF NEWPORT BEACH, a California Municipal corporation Date: \\l2 'k -A\ By:-� 1� Davi iff, City Manager OWNER(s): Date:"L-TJ By: X.Wr*e"'y_bKAa_rg_o_1is, Trustee The Margolis Family Trust Date: 101q( Deborah Hult MXrgolo, T`r,stee The Margolis Family Tru? Owners must sign in the presence of notary public ATTACHMENTS: EXHIBIT A—Plans as approved by Public Works f:\users\pbw\shared\1-encroach\row agreements\2011\n2011-0302 227 evening canyon rd (margolis family trust) .doc9.21.10 Encroachment Agreement Page 15 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of D On ` I befor e, Date personally appeared ' PIA491-S ,r� Her Insert Name and Title of the Officer ' ��) V Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name is/� subscribed to the within instrument edged and acknowl to me that he//tiff executed the same in his//ti sir authorize capacity(l s), and that by L. HARRIS Commission #r 18401:501 his/W!*ir signature) on the instrument the Notary Puck- CalH LIDM Orange person* or the entity upon behalf of which the perso�N�--A acted, executed the instrument. `A County Comm• E ire: Mar 12 13 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 off' ial seal. Signature• Place Notary Seal and/or Stamp Above OPTIONAL Signature of Notary Public 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): ❑ Individual ❑ Partner — 7 Limited E General Top of thumb here C Attorney in Fact Fj Trustee ❑ Guardian or Conservator El Other: Signer Is Representing: C Corporate Officer — Title(s): C 1 Individual Partner F1 Limited _] General Top of thumb here C Attorney in Fact -: Trustee I Guardian or Conservator =1 Other: Signer Is Representing: u2uu8 National Notary Association- 9350 De Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 ACKNOWLEDGMENT State of California County of dA/b6�- } ss. On 34 2VII before me, /� �� ✓ L � G� �7 ° Notary Public, personally appeared S5 ,who proved to me on the basis of satisfactory evidence to be the personj9 whose name,, is/subscribed to the within instrument and acknowledged to me that he/ tlW executed the same in his/� authorized capacity(, and that by hisA f* signaturesrp�n the instrument the personR), or the entity upon behalf of which the person(Pfsacted, 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. BRENDA LEE BAUMGARTNER m ,;:' Commission No. 1906028 v NOTARY PUBLIC- CALIFORNIA ORANGE COUNTY a�� ZitaVV)Al� My Comm. Expires September 30, 2014 Signature (seal) ACKNOWLEDGMENT State of California County of 644-rl% }ss. On 6576he-2.v 3/r app/ before me, ,%� Ge-Z�r /lkty Z Notary Public, personally appeared z&Z6,771WIC60645 ,who proved to me on the basis of satisfactory evidence to be the persong whose name(i�-is/a.subscribed to the within instrument and acknowledged to me that /she/ executed the same in /her/tl�authorized capacity), and that by f�her/tlr signatures(s) on the instrument the person, or the entity upon behalf of which the persor6,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 BRENDA LEE BAUMGARTNER g �•,�;-' Commission No. 1906028 n � " � NOTARY PUBLIC -CALIFORNIA My Comm. Expires September 30, 2014 (seal) Encroachment Agreement Page 16 P.A. Q 83.43 TC a c )AC ^V tC 00 o AC.go, R94igl ALL P 0 OSED WORK IN PUBLIC R.O.V w RE IR S ENCROACHMENT PERMIT ' 112'5' RCM PUBLIC WORKS DEPT.-� 82.84 AC N 19 .P 82.4' '.FG.84' AC 5.- •n (R7-36 Ra A onl -.for general ' Y� . coniurmance'With geotechnical report dated 2 2 - r v- GE0FIRN1._4-- � D D E SIGNED y,��CLED GfiQ�o+ yesslc • �gt�� Gi QQ' Al0 ERIKR..HILDE110* 21113 7�C CERTIFIED•�� J ENGINEERING y N°•s ,d 268 I,L GEOLOGIST ub E%P• c *SrgTCTECt 1 F OF,G 83. TG81.57 81.64) t . 2.81 81. IN 2 INSTL 36" BOX BISCHORA, JAVANICA EG 8709® STREET TREE (PER JOHN CONWAY) EG (82 a1 ACNBX r _ n ( F81.47) \�v -'+12 18 . STP05 WALL .5 TI 2 62.1 TG 2 I {_ 81:32 INV (E_d SITE WALL Rvn 2 T (8RE AIN L .70 M I I I • �a i I B IN { 81.05)APC . 80.78 Do R� EG 112.07) { {. A. NG 17 6 81.6 81.15 TO CAN 7 J // �b`L FG 80.51)FC / 18DISCHARG UNE o 7(h35 QQQ •INV HP 8 5 Z. 82.2 1 8 711 1.5)NG $1.8 G 2 / _"�� 80.00 INV <I .I� I ~- r 80.84 TW `2 81.00 INV �. , 82. TW U N EXISTING WALL ?6 TN 81'. TE 2T9.2 TG • TO REMAIN' .79 X7INV l EXISTING 4 Z ? 1 79.60 INV (79.43) 79.6 0) W 0 \ o �0 HP a . FC, / 8 2) G FC79. TO 00 (79.75) 7C9.23 N 78. r 80.02 TS (79.65 2 82.0 fi O �n { 8 .8' (79.44)FC FC 80.50 INV 1) �- (80.37)70 {�j. . 2 M 6)FL DSI �y� - IIS L OF .R.O.W. 2 CURB OUTLETS 07 TS C I , c 79.46 'IN 16 16 12° :SEPARATION ^° (79.50 FC ^ - - - - _ �� _ 0" : -NEW OESTRIAN )f KWAY I C,3 -79.60 `� --- s F,RD�}T YAf24'' N I 79.63) FG �I '.SETBACK Q. g ' FC F7C9.55) �3. 79:62 9.69} FG S { ~ KA. R.A. (78.65 FF 79TMH { / 14 T� 43 FL -BX • EXISTING v 78.35 GARAGE I _ CL D I '(E) DRIVEWAY I `j N X711.43 0 EG 79.50 FFG ; a : 77.89 .N I f 14 79.43 FL -BX. �. I TG ........J/� 78.05E -L79,26) 79.24).A. 5,- 0, ^ •35 G _ - 7.7.64 Owner: The Margolis Family Trust x(79.06). .(78.05' Address: 227 and 233 Evening 73\, G 7 .46, Exhibit "A" Canyon Road AD 7�Page 1 of 1 GV / U 1 •