Loading...
HomeMy WebLinkAboutC-6780 - Encroachment Agreement EPN N2011-0222 for 534 Westminster Avenue0 co 77 �J RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: v Public Works Department City of Newport Beach Post Office Box 1768 Newport Beach, CA 92658-8915 Recorded in Official Records, Orange Tom Daly, Clerk -Recorder IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII 45.00 2011000431827 3:38 pm 08/31/11 47 412 Al2 14 0.00 0.00 0.00 0.00 39.00 0.00 0.00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2011-0222) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 28th day of July, 2011, by and between Ocean Development Group, LLC, a California Limited Liability Company ("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 534 Westminster Avenue, Newport Beach, California 92663 and legally described as Lot 9, Block 30 of The First Addition to Newport Heights, as shown on a map recorded in Book 4, Page 94 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, County Assessor's Parcel Number 425-092-08 ("Property"). WHEREAS, Owner desires to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Westminster 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 six-foot wide entry walkway constructed of beige cobblestone pavers encroaching five feet into the public right-of-way; b. A variable height block wall with heights from 18 inches to 24 inches high constructed of grey split face CMU blocks encroaching up to five feet into the public right-of-way; c. Various private low -growing groundcover and landscaping not to exceed 36 inches in height encroaching up to five feet into the public right-of-way and appurtenances 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 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 Encroachment Agreement 11 :z g e 12 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, 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. Encroachment Agreement , ;, q 3 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 ,J�,JE ATTORNEY Date: By: L ie Mulvihill, l" �' Assistant City Attorney e- ATTEST: ' I Date: By: �kw— Leilan[vBrown, City Clerk CITY OF NEWPORT BEACH, a California Municipal corporation Date: o I�_� By: Da " iff, City Manager OWNER(: Date: YY' By: James a ' naging Member for Oce Development Group, LLC Owners must sign in the presence of notary public ATTACHMENTS: EXHIBIT A —Plans as approved by Public Works llcnb-20051userslpbwlshareMI-encroach Vow agreements\2011\n2011-0222 -534 westminster ave (ocean dev group I1c).docx9.21.10 Encroachment Agreement5 ACKNOWLEDGMENT State of California County of d V'CLVV:o - } ss. On AV-G 2 , 2oX` before me, IAA LoC" Notary Public, personally appeared J acres CAO-✓+-Elk ,who proved to me on the basis of satisfactory evidence to be the personK whose name,(<&are subscribed to the within instrument and acknowledged to me that (SPshe/they executed the same irC5D;�her/their authorized capacity(iesT,- and that by &js/her/their signatures n the instrument the person(a)-or the entity upon behalf of which the person, o 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. M.LOCEY • Commission # 186445, WITNESS my hand and official seal. -. Notary Public - California Orange County M Comm. Expires Oct 7, 2013 Signa ure (seal) ACKNOWLEDGMENT State of California County of Cl�Ge,rc - } ss. On ,A Lq 1-7 , ZUtI before me, v&(- Notary Public, personally appeared t'7, cu, 1 j4 V— -V+- ,who proved to me on the basis of satisfactory evidence to be the person(<whose name(oKj 6Rare subscribed to the within instrument and acknowledged to me that E'she/they executed the same indg/her/their authorized capacity(ip'3), and that by (F Rher/their 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. WITNESS my hand and official seal. M. LOCEY Commission #t 1864451 i s Notary Public - California Z Orange County 4 Comm. Ex ires Oct 7, 2013 (seal) Encroachment Agreement Page 16 i OWNER: Ocean Development Group. LLC i ADDRESS: 534 Westminster Ave. I Newport Beacli, CA 92663 j j AC -- 20.0 AC 31 Lp 9 ----------------------------- ACuiI L� I I I I I — 0. rw6V - i j iX j A„ I C 1 I I I j ��fzTP Legend 5b PROPOSED ELEVATIONS F.F. G.F. —� FLOW LINE G.M. E.G. EXISTING GRADE W.M. F.G. FINISH GRADE F.H. F.S. FINISH SURFACE H.P. T.C. TOP CURB G.B. AC C.F.W. 2' GUTTER N- FINISH FLOOR ELEVATION GARAGE FLOOR ELEVATION GAS METER WATER METER FIRE HYDRANT HIGH POINT GRADEBREAK Li.nljlL.11G(J 1. m; PA 4lrrs CM(-1 S PLt i _�-r4cir� wPrLL +IIa t-t Exhibit "A" Sheet 1 of 1 N2011-0222 71 /-969889 p.2 REVISED OPERATING AGREEMENT FOR OCEAN DEVELOPMENT GROUP, LLC THIS LIMITED LIABILITY COMPANY was formed on the I0'i day of October, 2010 and this revised Operating Agreement (Agreement) has been made by the 2008 Martin Family Trust as of December 10, 2010. The following business entities and individuals shall be known as and referred to as "Members" and individually as a "Member." 2008 Martin Family Trust Jaynes Martin, Trustee Kathleen Cotter As of the above date the Members, through their agent, Rebecca Travell, have formed the Ocean Development Group Limited Liability Company named above under the laws of the State of California. Accordingly, in consideration of the conditions contained herein, they agree as follows: ARTICLE I Company Formation and Registered Allent 1.1 FORMATION. The Members hereby form this Limited Liability Company ("Company') subject to the provisions of the Limited Liability Company Act as currently in effect as of this date. A Certificate of Formation shall be filed with the Secretary of State. 1.2 NAME. The name of the Company shall be: Ocean Development Group, LLC. 1.3 REGISTERED OFFICE AND AGENT. The location of the registered office of the Company shall be: Rebecca Travell 6191 E Calle Pantano, CA 92886. 1.4 TERM. The Company shall continue in a perpetual period untess dissolved by its registered agent or organizer of the Articles of Organization. (a) Members whose capital interest as defined in Article 2.2 exceeds 50 percent vote for dissolution; or (b) Any event which makes it unlawful for the business of the Company to be carried on by the Members; or (c) The death, resignation, expulsion, bankruptcy, retirement of a Member or the occurrence of any other event that terminates the continued membership of a Member of the Company, or (d) Any other event causing dissolution of a Limited Liability Company under the laws of the State of California. 71,'-g69889 p.3 1.5 CONTINUANCE OF COMPANY. Notwithstanding the provisions of ARTICLE 1.4, in the event of an occurrence described in ARTICLE 1.4(c), if there are at least two remaining Members, said remaining Members shall have the right to continue the business of the Company. Such right can be exercised only by the unanimous vote of the remaining Members within ninety (90) days after the occurrence of an event described in ARTICLE 1.4(c). If not so exercised, the right of the Members to continue the business of the Company shall expire. 1.6 BUSINESS PURPOSE. The purpose of the Company is to engage in any lawful act or activity for which a Limited Liability Company may be formed under the Limited Liability statutes of the State of California. Specifically, the Company plans to invest in and develop new residential real estate. 1.7 PRINCIPAL PLACE OF BUSINESS. The location of the principal place of business of the Company shall be: 17924 Via Ranchero, Yorba Linda, CA or at such other place as the Managers from time to time select. 1.8 THE MEMBERS. The name, percentage of membership and place of residence of each member are contained in Exhibit 2 attached to this Agreement. 1.9 ADMISSION OF ADDITIONAL MEMBERS. Except as or otherwise expressly provided in the Agreement, no additional members may be admitted to the Company through issuance by the company of a new interest in the Company without the prior unanimous written consent of the Members. ARTICLE 2 Capital Contributions 2.1 INITIAL CONTRIBUTIONS. The Members initially shall contribute to the Company capital as described in Exhibit 3 attached to this Agreement. The agreed value of such property and cash is $100. 2008 Martin Family Trust James Martin, Trustee $99.00 Kathleen Cotter $1.00 2.2 ADDITIONAL CONTRIBUTIONS. Except as provided in ARTICLE 6.2, no Member shall be obligated to make any additional contribution to the Company's capital. 71 /'-g69889 pA ARTICLE 3 Profits, Losses and Distributions 3.1 PROFITSILOSSES_ For financial accounting and tax purposes the Company's net profits or net losses shall be determined on an annual basis and shall be allocated to the Members in proportion to each Member's relative capital interest in the Company as set forth in Exhibit 2 as amended from time to time in accordance with Treasury Regulation 1.704-1. 3.2 DISTRIBUTIONS. The Members shall determine and distribute available fiords annually or at more frequent intervals as they see fit. Available funds, as referred to herein, shall mean the net cash of the Company available after appropriate provision for expenses and liabilities, as determined by the Managers. Distributions in liquidation of the Company or in liquidation of a Member's interest shall be made in accordance with the positive capital account balances pursuant to Treasury Regulation 1.704-1(b)(2)(ii)(b)(2). To the extent a Member shall have a negative capital account balance, there shall be a qualified income offset, as set forth in Treasury Regulation 1.704-1(b)(2)(ii)(d). ARTICLE 4 Management 4.1 MANAGEMENT OF THE BUSINESS. The name and place of residence of each Manager is attached as Exhibit 1 of this Agreement. By a vote of the Members holding a majority of the capital interests in the Company, as set forth in Exhibit 2 as amended from time to time, shall elect so many Managers as the Members determine, but no fewer than one, with one Manager elected by the Members as Chief Executive Manager, 4.2 MEMBERS. The liability of the Members steal I be limited as provided under the laws of the California Limited Liability statutes. Members that are not Managers shall take no part whatever in the control, management, direction, or operation of the Company's affairs and shall have no power to bind the Company. The Managers may from time to time seek advice from the Members, but they need not accept such advice, and at all times the Managers shall have the exclusive right to control and manage the Company. No Member shall be an agent of any other Member of the Company solely by reason of being a Member. 4.3 POWERS OF MANAGERS. The Managers are authorized on the Company's behalf to make all decisions as to (a.) the sale, development lease or other disposition of the Company's assets; (b) the purchase or other acquisition of other assets of al l kinds; (c) the management of al I or any part of the Company's assets; (d) the borrowing of money and the granting of security interests in the Company's assets; (e) the pre -payment, refinancing or extension of any loan affecting the Company's assets; (f ) the compromise or release of any of the Company's claims or debts; and. (g) the employment of persons, firms or corporations for the operation and management of the company's business_ In the exercise of their management powers, the Managers are authorized to execute and deliver (a) all contracts, conveyances, assignments leases, sub -leases, franchise agreements, licensing agreements, management contracts and maintenance contracts covering or affecting the Company's assets; (b) all checks, drafts and other orders for the payment of the Company's funds; (c) all promissory notes, loans, security 71, ^g69889 p.5 agreements and other similar documents; and, (d) all other instruments of any other kind relating to the Company's affairs, whether like or unlike the foregoing. 4.4 CHIEF EXECUTIVE MANAGER. James Martin, as Managing Member, is named Chief Executive Manager and shall have primary responsibility for managing the operations of the Company and for effectuating the decisions of the Managers. He is hereby authorized to perform all duties set forth in item 4.3 and will have the responsibility for managing all aspects of the job, including managing the day to day operations and making all decisions in regard to that project_ 4.5 NOMINEE. Title to the Company's assets shall be held in the Company's name or in the name of any nominee that the Managers may designate. The Managers shall have power to enter into a nominee agreement with any such person, and such agreement may contain provisions indemnifying the nominee, except for his willful misconduct. 4.6 COMPANY INFORMATION. Upon request, the Managers shall supply to any Member information regarding the Company or its activities. Each Member or his authorized representative shall have access to and may inspect and copy all books, records and materials in the Manager's possession regarding the Company or its activities. The exercise of the rights contained in this ARTICLE 4.6 shall be at the requesting Member's expense. 4.7 EXCULPATION. Any act or omission of the Managers, the effect of which may cause or result in loss or damage to the Company or the Members if done in good faith to promote the best interests of the Company, shall not subject the Managers to any liability to the Members. 4.8 INDEMNIFICATION. The Company shall indemnify any person who was or is a party defendant or is threatened to be made a party defendant, pending or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the Company) by reason of the fact that lie is or was a Member of the Company, Manager, employee or agent of the Company, or is or was serving at the request of the Company, for instant expenses (including attorney's fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred in connection with such action, suit or proceeding if the Members determine that he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the Company, and with respect to any criminal action proceeding, has no reasonable cause to believe his/her conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of "no to Contendere" or its equivalent, shall not in itself create a presumption that the person did or did not act in good faith and in a manner which he reasonably believed to be in the best interest of the Company, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his/her conduct was lawful. 4.9 RECORDS. The Managers shall cause the Company to keep at its principal place of business the following: (a) a current list in alphabetical order of die full name and the last known street address of each Member; (b) a copy of the Certificate of Formation and the Company Operating Agreement and all amendments; (c) copies of the Company's federal, state and local income tax returns and reports, if any, for the three most recent years; (d) copies of any financial statements of the limited liability company for the three most recent years. 4 71( A "`t69889 p.6 ARTICLE 5 Compensation 5.1 MANAGEMENT FEE. Any Manager rendering services to the Company shall be entitled to compensation commensurate with the value of such services. 5.2 REIMBURSEMENT. The Company shall reimburse the Managers or Members for all direct out-of-pocket expenses incurred by them in managing the Company. ARTICLE 6 Bookkeeping 6.1 BOOKS. The Managers shall maintain complete and accurate books of account of the Company's affairs at the Company's principal place of business. Such books shall be kept on such method of accounting as the Managers shall select. 6.2 MEMBER'S ACCOUNTS. The Managers shall maintain separate capital and distribution accounts for each member. Each member's capital account shall be determined and maintained in the manner set forth in Treasury Regulation 1.704-1(b)(2)(iv) and shall consist of his initial capital contribution increased by: (a) any additional capital contribution made by him/her, (b) credit balances transferred from his distribution account to his capital account; and decreased by. (a) distributions to him/her in reduction of Company capital; .(b) the Member's share of Company losses if charged to his/her capital account.. 6.3 REPORTS. The Managers shall close the books of account after the close of each calendar year, and shall prepare and send to each member a statement of such Member's distributive share of income and expense for income tax reporting purposes. ARTICLE 7 Transfers 7.1 ASSIGNMENT. If at anytime a Member proposes to sell, assign or otherwise dispose of all or any part of his interest in the Company, such Member shall first make a written offer to sell such interest to the other Members at a price determined by mutual agreement. If such other Members decline or fail to elect such interest within thirty (30) days, and if the sale or assignment is made and the Members fail to approve this sale or assignment unanimously then, pursuant to the California Limited Liability statutes, the purchaser or assignee shall have no right to participate in the management of the business and affairs of the Company. Signed this 100 day of December, 2010. -4� J Iies, , T to anaging Member Kathleen Cotter, ember 71," '969889 p.7 Exhibit 1 LISTING OF MANAGERS) By a majority vote of the Members the following Managers have been elected to operate the Company pursuant to ARTICLE 4 of the Agreement: James Martin- Manager 17924 Via Ranchero Yorba Linda, CA 92886 The above Manager will serve in his capacity until he either unable to serve due to illness or death. If either of these occur, it is hereby agreed that Kathleen Cotter will take over as Managing Member_ Signed this 10 day of December, 2010. Member 11 71,"969889 p.8 Exhibit 2 THE MEMBERS The name and place of residence of each Member are contained in this attachment to Operating Agreement LISTING OF MEMBERS As of the 10'h day of December, 2010 the following is a list of Members of the Company, their percentage of membership and their address: 2008 Martin Family Trust 99% Member James Martin, Trustee 17924 Via Ranchero Yorba Linda, CA 92886 Kathleen Cotter 1 % Member 17924 Via Ranchero, Yorba Linda CA 92886 t th a ecernber, 2010. Jac7;!7tee/Managing Member Kathleen Cotter, Member 7