HomeMy WebLinkAboutC-6824 - Encroachment Agreement EPN N2012-0011 for 221 East Bay FrontT
N
CID
9
t
C 1
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Public Works Department
City of Newport Beach
P.O. Box 1768
Newport Beach, CA 92658-8915
SCANNED
Recorded in Official Records, Orange County
Tom Daly, Clerk -Recorder
30.00
*$ R 0 0 0 4 9 8 1 6 8 7
201200040679310:53 am 07118112
62 417 Al2 9
0.00 0.00 0=00 0.00 24.00 0.00 0.00 0.00
Space above this line for Recorder's use only.
ENCROACHMENT AGREEMENT
(EPN 2012-0011)
THIS ENCROACHM NT AGREEMENT ("Agreement") is made and entered into
this 1 day of MA ' , 2012, by and between Barry P. O'Neil and
Ann H. O'Neil, Trustees of thi Barry P. and Ann H. O'Neil Family Trust established
December 15, 1994 ("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 221 E. Bay Front,
Newport Beach, California 92662 and legally described as Lot 20, Block 5 of the Map of
Section Five of Balboa Island, as shown on a map recorded in Book 8, Page 9
inclusively of Miscellaneous Maps in the office of the County Recorder of Orange
County, County Assessor's Parcel Number 050-193-30 ("Property").
WHEREAS, Owner desires to construct certain non-standard improvements as
further described herein ("Permitted Improvements") within the East Bay Front 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 12-inch high planter constructed of "Red Mountain" stone pavers located
at the back of the existing bay front sidewalk encroaching up to 6 feet into the East Bay
Front right-of-way;
b. A 30-inch high planter wall constructed of "Red Mountain" stone pavers
located 2-feet, 6-inches back from the existing bay front sidewalk encroaching up to 3
feet, 6 inches into the East Bay Front right-of-way;
C. A 5-foot wide entry walkway constructed of "Red Mountain" stone pavers
encroaching up to 6 feet into the East Bay Front right-of-way;
d. A raised "Red Mountain" stone paver patio located between the 30-inch
high planter wall and the property line within the East Bay Front right-of-way;
e. Various private landscaping not to exceed 2 feet in height measured from
the sidewalk elevation and various private irrigation improvements in said planters
located within 2-feet, 6-inches of the back of the existing bay front sidewalk in the East
Bay Front right-of-way and appurtenances as shown on EXHIBIT "A" attached hereto
and as approved by the Public Works Department.
f. 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,
Encroachment Agreement Page 12
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,
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
Encroachment Agreement Page 13
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:
CITY ATTORNEY'S OFFICE
Date: I / I Ls
By:
Aaron C. Harp,
City Attorney J�A
ATTEST: Date: 'GLo__� /,
c
By:
Leilani Brown, City Clerk
CITY OF NEWPORT BEACH,
a California Municipal corporation
Date: J 131 .-,2--
By:
Dav`0 Kiff,
City Manager
OWNER ):
Date: g ZaIV
By:���
Barry O'Neil, Trustee
Barry P. and Ann H. O'Neil Family Trust
Date: `I -Z3 0 Z
'LiBy: �q �vs
Ann H. O'Neil, Trustee
Barry P. and Ann H. O'Neil Family Trust
Owners must sign in the presence of notary public
ATTACHMENTS: EXHIBIT A —Plans as approved by Public Works
Ilcnb-20051userslpbwlsharedl1-encroach Vow agreements 120121n2012-0011 221 e. bay front (obeil family
trust).docx
Encroachment Agreement i=` <_ g e 15
State
ACKNOWLEDGMENT
of
County of �IaQ. } ss.
California
On Avc,) 73,, 2oa before me, Seo,,�
Notary Public, personally appeared
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) JA81are subscribed to the within instrument and acknowledged to me that
hey&# /they executed the same in h+s et/their authorized capacity(ies), and that by
Ns�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
JLA-
SEAN ANGIER
— W
U COMM. #1875700 0NOTARY PUBLIC • CALIFORNIA �.(
COUNTY OF ORANGE p
ACKNOWLEDGMENT MY COMM Expires January 3, 2014
State of California
County of } ss.
On before me,
Notary Public, personally appeared
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
(seal)
Encroachment Agreement 16
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
State of California
County of Or6Lhq
On CA-U 31 t dbl �- before me, �� t _ fC l e t,t4
-J Date Here Insert Name and Title of the Officer
personally appeared Dick-o C_ L
Name(s) of Signer(s)
KIM RIEFF
rA______Cor_rffl_V3_8l0_n # 1967536
Notary Public - California
IQ Orange County
MY Comm• = Jan 26, 2016
Place Notary Seal Above
who proved to me on the basis of satisfactory
evidence to be the personJs whose name(• is/ave
subscribed to the within instrument and acknowledged
to me that he/sl6/t i5y executed the same in
his/hSr/flleri- authorized capacity(!K, and that by
his/hpdtlle°r signatureK on the instrument the
person(,?); or the entity upon behalf of which the
person(oacted, 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 an officiaall seal.
Signature:
Signature of Nota ubl'
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 L
Title or Type of Document: 1- Yl C�-Oan r v ckt A-G rcry.�L CAP N -2pia -noa
Document Date: 511 � / / .;�- Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing
RIGHT THUMBPRINT
OF SIGNER
Signer's Name:
F 1 Corporate Officer — Title(s):
❑ Individual
0 Partner — Ci Limited ❑ General Top of thumb here
❑ Attorney in Fact
Trustee
LJ Guardian or Conservator
Other:
Signer Is Representing
zu iu Nationai Notary Association • NationaiNotary.org • 1-800-US NOTARY (1-600-676-6827) Item #5907
ETBACK
3'-6" E�MrINU gAj-
fYONT S! DEYYA W-
6 y ....
Q G
I
� o
I
I
J6
PA -DO,
� I
o
o
' o ' o
B�
UP !�►
'K@7 _
12"T 2.5% � -3
Y
O
rib [n
b' 0� ts)
8
6 TYP
2-0"
ALL WORK IN PUBLIC RIGHT-OF-WAY
SHALL COMPLY WITH CITY COUNCIL
POLICY L-6 I I
W1 H 16 I4 PdW'TF.
'NER: Barry P. and Ann H.
O'Neil Family Trust
ADDRESS: 221 E. Bay Front
Newport Beach, CA 92662
NOTICE
ISSUANCE OF A BUILDING PERMIT BY TH
CITY OF NEWPORT BEACH DOES NOT RFLIEV
APPLICANTS OF THE LEGAL REQUIREtvIL.NT
TO OBSERVE COVENANTS, CONDITIONS AN
RESTRICTIONS WHICH MAY BE RLCORDE
AGAINST THE PROPERTY OR TO OUTAI
COMMUNITY ASSOCIATION APPROVAL (
PLANS YOU SIIOULD CONTACT YOL
PRIOR
COMMUNITY ASSOCIATION
COMMENCEMENT OF ANY CONSTRUCTI
AUTHORIZED BY THIS PERWT-
V
I
C
he
copy'fg
These
chon
to t
exf
CRY OF NEWPORT BEACH BUILDING DEFARTM
APPROVAL OF THESE PLANS DOES NOT CONSTITUTE
AUTHORIZATIONCONSTRUCT YING IN VIOLATION
RESS
OR
IE
WITHS OF THE CITYY 0
THE ORDINANCES, PLANS,ANDPOLIC
NEWPO
IN ALL
APPROVAL DOES NOT GUARANTEE THAT THESE PLANS ARE,
COMPLIANCE WITH CITY, BUILDING AND ZONING ORDINANCES,
PLANS
THE CITY OF NEWPORT BEACH RESERVES THE RIGHT TO REO
RE ANY
REVISE THE BUILDING STRUCTURE. OR IMPROVEMENT AUTHO
D BY
BEFORE, DURING OR AFTER CONSTRUCTION, IF NECESSARY
0 C0h
ORDINANCES, PLANS AND POLICIES QFPEPD(eF NEWPORT
PERMITTEE'S ACIQ
DEPARTMENT Exhibit "A"
PUBLIC WORKS
GENERALSERVICE Sheet 1 Of 2
FIRE GRADING N2012-0011
UOU5 DRAIN, CONNECT TO
A55, 5DR 35 DRAINLINE
v11N. 5LOPE. ELEVATION5 PER
y6 PLAN
<,TED 5AND BA5E PER
REPORT
1-1/2" =1'-O" 5
51TEo3 LDRAINAGE SWALE
30"
1 5URFAGE, 5LOPE TO DRAIN 6"
�RADIN6 PLAN
STONE/BRICK VE14EER
W/ MASONRY AN HORS
HARD5GAPE 1 PER EACH 2.61 5F
MAX 24" HIGH PLANTS
5GAPE AREA ABOVE 51DEWALk
E @ 2% MIN, TYP.
FIN15H
GRADE — X
CURB —
12" HIGH m
MAX
N PIPE PER PLAN
6RADIN6 PLAN
F-45TIN6 BOARDWALK
10MLE55 CATCH BA51N
5/4" CRUSHED ROCK
6" GONG. BLOCK
FULLY GROUTED
FIN15H GRADE
4" THICK GONG. SLAB
W/ #4 @ 24" EACH WAY
D
O�
o.
. .
DRAINLINE PER PLAN
#4 REBAR @ 24" O.G.
VERT. AND HORIZ.
WEEP HOLES @ 24" D.G.
a
#4 REBAR GONTINUOU5
v TOP AND BOTTOM
z 15" MIN.
in
51 _ 1 _0 6 51TE11B STEM WALL AT PATIO
40RETE OR 6" TOP501L
CLOTH
" AT TOP
3/4" = 1-O'
r f
- sr
W
IRON GRATE '
4=
Exhibit "A"
Sheet 2 of 2
N2012-0011