HomeMy WebLinkAboutC-6817 - Encroachment Agreement EPN N2012-0202 for 527 Via Lido SoudSCANNED
r
RECORDING REQUESTED BY AND Recorded in Official Records, Orange county
C 1WHEN RECORDED RETURN TO: Tom Daly, Clerk -Recorder
I I : J I I 1111111 1111[ 27.00
Public Works Department *$ R 0 0 0 5 1 8 2 9 7 7$*
City of Newport Beach 2012000563517 9:05 am 09/26/12
P.O. Box 1768 48 415 Al2 8
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
(EPN 2012-0202)
THIS.FNCROACHM NT AGREEMENT ("Agreement") is made and entered into
this � day of , 2012, by and between Edward W. Cook, III
and Karen Margaret C ok, Tru t es of the Edward W. Cook, III Family Trust dated
January 1, 2000 ("Ownbrr), an 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 527 Via Lido Soud
Newport Beach, California 92663 and legally described as Lot 445 and the easterly
rectangular Y2 of Lot 446 of Tract 907, as shown on a map recorded in Book 28, Pages
25 through 36 inclusively of Miscellaneous Maps in the office of the County Recorder of
Orange County, County Assessor's Parcel Number 423-216-09 ("Property").
WHEREAS, Owner desires to construct certain non-standard improvements as
further described herein ("Permitted Improvements") within a 4-foot wide Public Utilities
Easement adjacent to the Via Lido Soud 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 28-foot,6-inch wide driveway approach constructed of tan stone pavers
encroaching four feet into the 4-foot wide Public Utilities Easement adjacent to the Via
Lido Soud right-of-way;
b. Various private low -growing
improvements encroaching four feet into
adjacent to the Via Lido Soud right-of-way;
groundcover, landscaping, and irrigation
the 4-foot wide Public Utilities Easement
C. A 4-foot wide and a 8Y2-foot wide walkway constructed of tan stone pavers
encroaching four feet into the 4-foot wide Public Utilities Easement adjacent to the Via
Lido Soud right-of-way and appurtenances as shown on EXHIBIT "A" attached hereto
and as approved by the Public Works Department.
d. 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.
Encroachment Agreement Page 12
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,
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.
Encroachment Agreement Page 13
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: CITY OF NEWPORT BEACH,
CITY ATTORNEY'S OFFICE a California Municipal corporation
Date: Date:
By: By: �5----�
Aaro C. Harp, Davi'dAff,
City Attorney City Manager
ATTEST: OWNER(s):
Date: Date:
By: By:
Leilani Brown, ity Clerk Edward W. Cook, Trustee
Edward W. Cook, III Family Trust
Date: If L
ate�<` By:
re '\Ma are Cook, Trustee
Edward . Cook, III Family Trust
Owners must sign in the presence of notary public
ATTACHMENTS: EXHIBIT A —Plans as approved by Public Works
I\cnb-2005\users\pbw\shared\1-encroach\row agreements\2012\n2012-0202 527 via lido soud (edward w.
cook iii family trust).docx
Encroachment Agreement Page 15
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
State of California
County of Dmtip L
On S-t -20LI before me, , 1 ryL R l e_: - E t4y 4a j R) b I i G ,
1.0 Date ` Here Insert Name and Title of the Officer
personally appeared
KIio RIEFF
1
Commission #r 967536
Notary Public - California i
Orange County
My Comm. Expires Jan 26, 2016
Place Notary Seal Above
Name(s) of Signer(s)
who proved to me on the basis of satisfactory
evidence to be the persortW whose nameW is/ar.'
subscribed to the within instrument and acknowledged
to me that he/06/tb< executed the same in
his/h.etlttfe'ir authorized capacity and that by
his/f &/tiyelr signaturef K on the instrument the
personX,, or the entity upon behalf of which the
personfrs°J 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: — A�� /1 41C
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
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
El Corporate Officer — Title(s):
❑ Individual
❑ Partner — F 1 Limited ❑ General
❑ Attorney in Fact
❑ Trustee
El Guardian or Conservator
❑ Other:
Signer Is Representing
RIGHT THUMBPRINT
OF SIGNER
Number of Pages:
Signer's Name:
Corporate Officer — Title(s):
L� Individual
❑ Partner — ❑ Limited ❑ General
Attorney in Fact
❑ Trustee
Ll Guardian or Conservator
❑ Other:
Signer Is Representing
RIGHT THUMBPRINT
OF SIGNER
Top Of thumb her
v zutu National notary Association • Nationawotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907
ACKNOWLEDGMENT
State
County of
For,
Notary Public, personally appeared
of
SS.
before me,
California
,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 signatures(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.
Signature
ACKNOWLEDGMENT
(seal)
State of California
County of } ss.
On %/-// S— before me,
Nota Public, p/e+rsonally appeared 1S Gu,g ,t D
,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 signatures(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.
Signatur
VIRGINIA H. COOK
Commission # 1896765
a "=a; Notary Public - California z
z:
z '' Orange County v
My Comm. Expires Aug 21, 2014 c
Encroachment Agreement Page 16
I �
I
�Ut3GlG
UTl L171 EJ
G
'�
��
Ews�,
��o
IS
3
NE
o
-
- ----------------------------
p�. JNTER
pjA
x
W/ = 7,
LINE OP
I
I
1'-0" EASEMENT
GS
STONE
AT 17R�
EWAY
1=XIST'G
S
OFE
CITY WATER LINE
2"TEER
FL
0
ONA
FA�T
ATTAC H E D
DR
WAY
o
z
N
3 CAR GARAGE
S
OPE
MIN.
0
Ali
I
FL
TER
OWNER: Edward W. Cook, III
J .
Family Trust
� ,�
I s
w
ADDRESS: 527 Via Lido Soud
Z
Newport Beach, CA 92663
STONE
GS
AT DR
WAY
w
a
S
OPE
O:
t
2
MIN.
a,
FLA
Tt P/Q
I
o
'-r
t� tl
�
qoc-f
M.
I
i
1 FS3v-
D
:'•70' !lYf®0BI111G9a47.YCB6®911�9BPraeBAeaeRaelp®®B®II®G®®®9C<iGl
...........iYiYf�iYiJ/f!�e�/I.�I,r2�ifr
Exhibit
�3!�/f�rilff�ri�9�iJ!1!'Yif!t�iS!G1►:!
Sheet
,2