HomeMy WebLinkAboutC-3133 - John Wayne Gulch Easement Agreement• 0 (f-Z /33
COX. CASTLE F3 NICHOLSON, LLP
PHILLIP R. NICHOLSON
KENNETH WILLIAM$ A
LIMITED LIABILITY PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS
GEORGE M. CO.
LAWRENCE iE PLIN
RONALD I. SILVERMAN'
LAUREL BALLARD BRYAN
. WFLIB
LAWYERS
(RETIRE.)
MARIO CAMARA
SCOTT D. BROOKS
GEORGE O. CALKINS. It
GARY P. DOWNS
ORANGE COUNTY OFFICE
RICHARD N. CASTLE
JOHN H KVHI
VALERIE L. "RES
(1932-1992)
ARTHUR O SPAULDING, JR,
HERBERT J RLDD
19800 MACARTHUR BOULEVARD
JEFFREY LAPOTA
CARLISLE G. PACKARD
DAVID A. LEIPZIGER
DAVID S. ROSENBERG
SUITE 600
OF C ... SEI
JOHN S. MILLER, JR.
SUSAN 0 DAVIS
JAMES E. BARNETT
KENNETH B. BLEY
LISA A. WEINBERG
IRVINE, CALIFORNIA 92612-2435
EDWARD C. OY.ERT
IRA J. WALDMAN
CYNTHIA K, SIMONS
JOHN F NICHOLSON
SHARON L. TAMPA
TELEPHONE (714) 476 -2111
CHARLES C NONEMAN
ESTELLE M. SRAAF
LOS ANGELES OFFICE
WILLIAM KAMER
PRESTON W BROOKS
(310) 284-2187
2049 CENTURY PARK EAST
MARLENE O. GOODFRIEO
sTATHI C MARCOPULOS
BARRY P JABLON
SHERRY M DV PONT
TWENTY'EIGHTH FLDOR
JEFFREY O MASTERS
MARK MOORS
FACSIMILE (714) 476 -0256
LOS ANGELES, CALIFORNIA 900673284
ROBERT O. INFEUSE
SCOTT PRICE
13101 2JJ 9222
TAMAR C. STEIN
DOUGLAS P. SNYDER
COLIN C. SWAINSTON
ROBERT J EYKES
FACSIMILE (310) 271-16B9
GARY A. GLI EK
PAUL J. TITCHER
LORA LEE MOORE
ADAM 0 WEISSBVRG
LEWIS C FELDMAN
CHRISTINE COSTA
R JEROLD WALSH
JOHN A HENNING.IN.
April 18, 1997
MARK P. MCCLAMATHAN
STEPHANIE A H
SCROEDER
JOHN A INCANNON
CAMELLIA KUO SCHVK
STANLEY W MPORT
SCOTT L. GROSSFELO
RANDALL W BLACK
PERRY O. MOCCIARO
ROBERT M HAIGHT, JR.
MARK T LAMMAS
OUR FILE NO:
JE55 R. BRES51
NNE MARIE READER
GREGORY J. KARNS
JOHN 0 ROSENFELD
27945
O. SCOTT TURNER
EDWARD F. OUIGLEY II
SAMUEL H GRUENBAVM
DANIEL J VILLALPANDO
BANORA C. STEWART
KEVIN J. CRABTREE
_ ., - F' ,,.
WRITER'S DIRECT DIAL NUMBER
MATHEW A, WYMAN
MARIA V. BERNSTEIN
RANDY P. C.UI
(714) 260-4620
Robert H. Burnham, Esq.
City Attorney
The City of Newport Beach
330 Newport Boulevard
Newport Beach, CA 92658 -8915
Re: John Wayne Gulch Easement Agreement
Dear Bob:
Enclosed for your files is a copy of the fully executed
and recorded Easement Agreement and Grant of Easement regarding
the Newporter Parcel. The document was recorded on April 3,
1997, as Instrument No. 19970153226. Thank you for your
assistance in moving this matter forward.
Also enclosed as promised a while back is a copy of the
Development Agreement we negotiated with the City of Cathedral
City regarding Lawrence Welk's Desert Oasis Resort. Please let
me know if you need any additional information regarding that
matter.
We look forward to working with you in connection with
the Newporter development.
AOS /jt
Enclosures
aospauld 27945 26573
cc: James B.
Mr. John
Young, Esq.
G. Coulter
Sincere ,
AriKuArO. paulding, Jr.
J
pECGagING
WOOS -=o By
RECORDING REQUESTED BY
FIRST AMERICAN TITLE INS. CO.
WHEN RECORDED NAIL TO:
Recorded in the Count
Gary L. Gran 11 y of Orange, California
io 59 00corder
006 231017603 a7 s3 509970153226 2; 02pm 04103197
001 00
0.00 0.. 00 0.00 14.00 0.00 45.00 0.00
0.00 0.00
ZG Properties, L.L.C. J 0
c/o Jack Coulter �0 /
21772 Montbury Drive
Lake Forest, CA 92630 -6506
THIS SPACE FOR RECORDER'S USE ONLY
THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
(ADDITIONAL RECORDING FEE APPLIES)
�t
2
z f
� o
0'F
• . At
EASEMENT AGREEMENT
AND GRANT OF EASEMENTS
This EASEMENT AGREEMENT AND GRANT OF EASEMENTS (the "Easement
Agreement ") is entered into as of February 3 , 1997, by and between The Irvine
Company, a Michigan Corporation ( "Grantor "), and ZG PROPERTIES, L.L.C., a
California limited liability company ( "Grantee "), whose members are Joseph J. Zilber and J.
Stephen Goodfellow, individuals.
RECITALS
A. Grantor is the sole owner of that certain real property (the "Easement Area ")
situated in the County of Orange, State of California, more particularly described on Exhibit
"I ", attached hereto and incorporated herein. The Easement Area is part of a larger parcel
of real property (the "John Wayne Gulch ") which is proposed to be dedicated by Grantor to
the City of Newport Beach (the "City") for open space purposes under terms of a Circulation
improvement and Open Space Agreement between Grantor and the City. The Easement Area
contains approximately 34,014 square feet. For purposes of this Agreement, the party which
owns John Wayne Gulch is hereinafter referred to as the "Owner ".
B. The Easement Area is immediately adjacent to a parcel of real property (the
"Development Parcel ") containing approximately 5.4 acres and situated in the County of
Orange, State of California, more particularly described on Exhibit "T', attached hereto and
incorporated herein. Grantee is acquiring the Development Parcel for purposes of
constructing a timeshare resort thereon. The Development Parcel is currently a portion of a
larger parcel of real property (the "Hotel Parcel ") on which that certain resort hotel
commonly known as the "Newporter" is located. The Hotel Parcel is owned in fee by HAC
Real Estate Corp. B ( "HAC ") and is subject to a ground lease (the "Ground Lease ") in
favor of Patriot American Hospitality, Inc. ( "Patriot "). The obligations of Patriot under the
Ground Lease have been assumed by NorthCoast Hotels L.L.C. ( "NorthCoast ")
C. The Hotel Parcel contains an executive golf course and a portion thereof
encroaches into John Wayne Gulch. The encroachment is described by the boundaries of the
Easement Parcel, In addition, Grantor is the owner of a fifteen foot wide general easement
(the "Perimeter Easement "), recorded June 30, 1992 as Instrument No. 92- 441109 in the
official Records of orange county, California. The Perimeter Easement completely surrounds
the Hotel Parcel and extends into the Hotel Parcel the distance of fifteen (15) feet from the
exterior boundaries of the Hotel Parcel. The Perimeter Easement also affects and encumbers
a parcel of property (the "Tennis Club Parcel ") lying adjacent to and immediately to the
east of the Development Parcel. The portion of the Perimeter Easement lying along the
northerly lines of the Development Parcel and Tennis Club Parcel is hereinafter referred to
as the "Development Perimeter Easement" and the property subject to the Development
Perimeter Easement is hereinafter referred to as the "Perimeter Easement Parcel" and is
more particularly described in Exhibit "3" attached hereto and made a part hereof.
D. Grantor desires to grant to Grantee, and Grantee desires to accept the grant of,
an easement on, over, across and under the Easement Area for the purposes described and as
more particularly set forth below. In order to permit the efficient development of the
LWOCA73M9.1 OUB197 11:50am
F
0
timeshare project on the Development Parcel, Grantor is also willing to quitclaim the
Development Perimeter Easement to Grantee as more particularly set forth below.
NOW, THEREFORE, in consideration of the above and the mutual covenants, terms,
conditions and restrictions contained in this Easement Agreement, Grantor and Grantee agree
as follows.
MATTERS OF AGREEMENT
1. Grant of Easements. Subject to the City of Newport Beach approving the
terms of this Easement Agreement and agreeing to accept dedication of John Wayne Gulch
subject to the following easements, as evidenced by execution of the Acknowledgement and
Agreement attached to this Easement Agreement, and further subject to the condition
precedent set forth in Section 6 below, Grantor conveys to Grantee, and Grantee accepts, the
easements described in Section 2, below, in, over and on the Easement Area in perpetuity
and subject to the terms of this Easement Agreement (the "Easements "), which Easements
shall be appurtenant to and shall be for the benefit of the Development Parcel and the Hotel
Parcel, respectively, as provided in Section 6. Following execution of this Easement
Agreement by Grantor and Grantee, and of the Acknowledgement and Agreement by the City
of Newport Beach, this Easement Agreement shall be recorded in the Official Records of
Orange County, California.
2. Purpose of Easements. The Easements granted hereunder include the
following appurtenant rights, which shall be used by Grantee and its successors -in- interest
only for the following purposes:
(a) Landscape Easement. Grantor grants to Grantee a landscape easement
(the "Landscape Easement ") for the construction, repair, maintenance, replacement,
provision of utility service to and use of landscaping, waterscaping, and hardscaping
(hereinafter collectively referred to as "Landscaping ") in connection with, and together with
the right of Grantee and Grantee's guests and permitees to engage in, the recreational use of
the Easement Area as a golf course, putting course or other recreational open space
improvements installed in association with hotel and timesharing activities conducted or to be
conducted upon the Development Parcel and/or the Hotel Parcel. From and after the
Recordation Date, Grantee may install small monuments within the Easement Area, including
but not limited to fountains, reflection pools, circulating water features, decks, benches,
walk -ways, irrigation systems, and unobtrusive lighting (collectively, the "Permitted
Improvements ") .
(b) Access and Utility Easement. Grantor grants to Grantee an access and
utility easement (the "Access Easement ") for access to the Development Parcel for
construction of improvements thereon and for the maintenance, repair, replacement and
operation of the improvements constructed within the Development Parcel, and for utility
purposes.
3. Restrictions Upon Easement Use. Notwithstanding anything to the contrary in
Paragraph 2, the following restrictions or conditions shall apply to the use and enjoyment of
the Easement Area:
r woCIV35M.1 '2- 01//97 u:soom
(a) None of the Permitted improvements may exceed six (6) feet in height
and each Permitted improvement must be installed in conjunction with Landscaping which is
similar in nature to other typical golf course, putting course and /or other landscape
installations used within the Development Parcel or the Hotel Parcel.
(b) No Landscaping or Permitted improvements may be installed within the
Easement Area which extend beyond the Easement Area into other portions of John Wayne
Gulch and in no event may any use be made of or installations of Landscaping or Permitted
Improvements be made upon the Easement Area which would destabilize the slopes of John
Wayne Gulch adjacent to the Easement Area. No utilities may be constructed within the
Easement Area unless the main lines for such utilities are located completely underground.
(c) No Landscaping or Permitted improvements may be installed within the
Easement Area without the prior approval of the City, as more particularly set forth below.
For purposes of this paragraph, Grantee shall request approval by submitting its proposed
plans for Landscaping and the Permitted Improvements to the City. If no objection is
received by Grantee regarding the submitted plans within tan (10) days after the date on
which the plans are received by the City, the proposed plans shall be deemed approved and
are hereinafter referred to as the "Approved Plans ". Landscaping and Permitted
Improvements actually installed within the Easement Area shall not vary materially from the
Approved Plans without the prior approval of the City.
(d) No Landscaping or Permitted Improvements of any kind may be made
or maintained within the Easement Area unless they are to be used in conjunction with uses
permitted by the City within the Development Parcel or the Hotel Parcel.
4. Maintenance of Easement Area. From and after the recordation of this
Easement Agreement, and subject to the condition precedent set forth in Section 6 below,
Grantee shall bear all responsibility, costs and liabilities of any kind concerning the operation
and maintenance of the Easement Area, including maintaining commercial general liability
insurance coverage from a company acceptable to the Owner in a principal amount of at least
$1,000,000.00, and an endorsement to Grantee's policy naming the Owner as an additional
insured; provided, however, that if the Landscape Easement is assigned as provided in
Section 6, below, and the Access Easement is retained by Grantee or assigned by Grantee as
set forth in Section 6, below, the obligations of this section shall be delegated to and be the
responsibility of the holder of the Landscape Easement.
5. Quitclaim of Development Perimeter Easement. Subject to the condition
precedent set forth in Section 6 below, Grantor quitclaims to Grantee the Development
Perimeter Easement. Grantor agrees to deliver to Grantee a recordable quitclaim deed (the
"Quitclaim Deed ") in form and substance reasonably acceptable to Grantee, within five (5)
business days after receipt by Grantor of a written request therefor from Grantee, containing
an accurate and surveyed legal description thereof, which request shall only be made
following satisfaction of the condition precedent set forth in Section 6 below.
6. Assienment of Grantee's Interest. Grantor and Grantee acknowledge and
agree that the Easements are intended to be appurtenant to the Developer Parcel and the
Hotel Parcel as well. Accordingly, Grantee's acquisition of the Development Parcel, or
assignment of its rights under this Easement Agreement as provided in the remainder of this
Lwoci 35".1 -3- oinsim u:so.m
9 0
Section 6, is a condition precedent to the grant of the Easements, and the quitclaim of the
Development Perimeter Easement, and this Easement Agreement. Grantee may assign its
interests under this Easement Agreement to such other entity as may be the owner or ground
lessee of the Hotel Parcel and /or the Development Parcel (or an association of such owners);
provided, however, that any such assignee(s) shall expressly assume all of the obligations of
Grantee applicable hereunder to the interests so assigned. Any assignment without such
assumption shall be void and of no effect.
7. Successors. The covenants, terms, conditions and restrictions of this Easement
Agreement shall be binding on, and inure to the benefit of, the parties hereto and their
respective heirs, administrators, executors, personal representatives, successors and permitted
assigns and shall constitute a servitude running in perpetuity with the Easement Area. To the
extent that any of a parry's rights are transferred and obligations or duties hereunder are
delegated and assumed, then, upon the effective date of such transfer and delegation, such
rights, obligations and duties of the transferring or delegating party hereto shall terminate,
except that any liability of a parry hereto for acts or omissions occurring before such transfer
and delegation shall survive.
8. Indemnity. From and after the Recordation Date, Grantee shall defend,
indemnify and hold the Grantor, and its partners, directors, officers, employees, agents,
affiliates, and contractors and the heirs, successors and assigns of each of them (collectively,
the "Indemnified Parties ") harmless from and against any and all liabilities, penalties, costs,
losses, damages, expenses, causes of action, claims, demands or judgments, including
without limitation reasonable attorneys' fees arising from or in any way connected with
injury to or the death of any person, or physical damage to the Easement Area, except (a)
such as arise out of or relate to the acts or omissions of the Indemnified Parties and (b) such
as arise by reason of facts and circumstances occurring before the Recordation Date. The
insurance required by Section 4, above, shall not replace this obligation.
9. General Provisions.
(a) Attorneys' Fees. If any lawsuit, reference or arbitration is commenced
which arises out of, or which relates to, this Easement Agreement, the prevailing parry shall
be entitled to recover from each other party such sums as the court, referee or arbitrator may
adjudge to be reasonable attorneys' fees in the action, reference or arbitration, in addition to
costs and expenses otherwise allowed by law. In addition to the foregoing, the prevailing
party shall be entitled to its reasonable attorneys' fees and all fees, costs and expenses
incurred in any post judgment proceedings to collect or enforce the judgment. This provision
is separate and several and shall survive the merger of this Easement Agreement into any
judgment an this Easement Agreement.
(b) Counterparts. This Easement Agreement may be executed in
counterparts, but all counterparts shall constitute one and the same document.
(c) Business Days. As used herein, the term "business day" means a day
upon which the City is open for business. If the last day for performance of an act falls upon
a day during which the City is not open for business such last day will be the next following
day upon which the City is open for business.
i,wocnnsse.i -4- oinsrn 11:50am
0 !
(d) Notices. Any tender, delivery, notice, demand or other communication
( "Notice ") required or permitted under this Agreement shall be in writing, and shall be
personally delivered or sent by registered or certified mail, postage prepaid, return receipt
requested, overnight mailed, delivered or sent by telecopier or telefacsimilie machine capable
of confirming transmission and receipt, and shall be deemed delivered, given and received
upon the earlier of (i) if personally served, the date of delivery to the person to receive such
notice; (ii) if given by telecopier or telefacsimilie, the date on which the transmission of the
telecopier or telefacsimilie is sent; (iii) if mailed, the date which is four (4) business days
after the date of posting by the United States Postal Service; or (iv) if sent by Federal
Express or other Comparable overnight delivery service, the date upon which delivery is
effected as documented by the service's delivery records, all in accordance with the
following:
If to Grantee: The Irvine Company
550 Newport Center Drive
P.O. Box 6370
Newport Beach, California 92658 -6370
Attn: Norman E. Witt, Jr.
FAX: (714) 720 -2111
With a Copy to: Robert K. Break, Esq.
Latham & Watkins
650 Town Center Drive
20th Floor
Costa Mesa, California 92626
FAX: (714) 755 -8290
If to Grantee: ZG Properties, L. L. C.
c/o Towne Realty, Inc.
710 N. Plankinton Avenue
Milwaukee, Wisconsin 53203
Attn: James B. Young, Esq.
FAX: (414) 274 -2710
With a Copy to: Pacific Rim, Incorporated
P.O. Box 598
Wenatchee, Washington 98807
Attn: Mr. John Zapatocky
Fax: (509) 662 -2621
With a Copy to: Arthur O. Spaulding, Jr.
Cox, Castle & Nicholson, LLP
19800 MacArthur Blvd., Suite 600
Irvine, California 92715
FAX: (714) 476 -0256
If to the City: The City of Newport Beach
3300 Newport Boulevard
Newport Beach, California 92658 -8915
Lwocnnsss.1 -5- 01419ro711MM
• •
Attn: Robert H. Burnham, Esq.
FAX: (714) 644 -3139
Any parry may change the address specified in this section by giving the other
party notice of such new address in the manner set forth herein.
(e) Entire Agreement. This Agreement and the documents and agreement
contemplated herein constitute the entire agreement between Grantor and Grantee, and to the
limited extent set forth below, the City, with respect to the subject matter hereof, and all
prior or contemporaneous oral or written agreements, understandings, statements,
representations or warranties between the parties other than those set forth herein or herein
provided for, are hereby superseded and merged herein.
(f) Modifications. No modification or waiver of any provision of this
Agreement shall be binding upon the party against whom it is sought to be enforced, unless
specifically set forth in a writing signed by an authorized representative of that parry. A
waiver by any parry of any of the terms or conditions of this Agreement in any one instance
shall not be deemed or construed to be a waiver of such terms or conditions for the future,
or of any subsequent breach thereof. The failure by any party at any time to enforce any of
the provisions of this Agreement, or to require at any time performance of any of the
provisions hereof, shall in no way be construed to be a waiver of such provisions or to effect
either the validity of this Agreement or the right of any party to thereafter enforce each and
every provision of this Agreement.
(g) Section and Other Headings. The section and other headings contained
in this Agreement are for reference purposes only and shall not affect in any way the
meaning or interpretation of this Agreement.
(h) Invalidi1y. If any material covenant, condition or provision herein
contained is held to be invalid, void or unenforceable, the remaining provisions and portions
shall nevertheless be carried into effect.
(i) Governing Law. This Agreement will be construed and enforced in
accordance with and governed by the laws of the State of California.
(.I) Time of Essence. Time is of the essence for the performance of each
and every obligation hereunder.
(k) Approvals. Any approval or consent required to be obtained by a party
hereunder shall not be unreasonably delayed, withheld or conditioned by the party requested
to provide such approval.
(1) Construction. Each party to the transaction evidenced by this
Agreement has had an opportunity to participate and has participated in its negotiation and
drafting. Accordingly, in construing the terns of this Agreement, all parties shall be deemed
to have participated equally and no presumptions shall be made to construe its terms in favor
of or against any of the signatories hereto.
LWOCI MS69.1 -6- 01M/97 tr:so.m
(m) Disoute Resolution. Except as otherwise expressly provided in this
Agreement, any controversy arising out of this Agreement shall be heard by a reference
pursuant to the provisions of the California Code of Civil Procedure §638, et seq. The
parties shall agree upon a single referee who shall be a person experienced in the resolution
of sophisticated real estate and real estate financial matters and who shall then try all issues,
whether of fact or law, and report a finding and judgment thereon. If the parties are unable
to agree upon a referee, either party may seek to have one appointed, pursuant to California
Code of Civil Procedure §640. The cost of such proceeding shall initially be borne equally
by the parties. However, the prevailing party in such proceeding shall be entitled, in
addition to all other costs, to recover its contribution for the cost of the reference as an item
of damage and/or recoverable costs.
IN WITNESS WHEREOF, the Parties have executed this Easement
Agreement on the day and year above written.
"GRANTOR"
The Irvine Company,
a Michigan Corpor4
By:2G
Bernard i,A. �Ianigcalco"
President, Coastal Community
Builders, a division of Irvi.
Community Development Compan,
Authorized Signatory
Assistant Secretary
"GRANTEE"
ZG Properties, L.L.C.
a California limited liability company
t wocn7nse.1 -7- arom 11:50=
• •
ACKNOWLEDGEMENT AND AGREEMENT
THE UNDERSIGNED, & y Irl S o(PLA
having been duly authorized by all necessary and proper action taken by the ty of Newport
Beach, hereby acknowledges that the terns of the foregoing Easement Agreement have been
approved by the City of Newport Beach and the city of Newport Beach agrees to accept the
dedication of the John Wayne Gulch subject to the Easements to be granted to Grantee by
Grantor as hereinabove set forth. Further, the City of Newport Beach agrees to those
portions of the Easement Agreement which govern the approval rights of the City of
Newport Beach and to act in a manner consistent with the provisions hereof.
DATED: This 3 I fday of 199.7.
THE CITY OF NEWPORT BEACH
�r.!,lll�._.✓
cwocn7356e.1 -8- 01179M 11:5DM
0
STATE OF CALIFORNIA
ss.
COUNTY OF ORANGE
0
On February 3 , 199 7 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared
Bernard A. Maniscalco and Daniel C. Hedigan , personally known tome
( diX�fidi�lHtt 34Yd4d�Xl !@SKi9sitXi�6iisRat7ttlicyx ypXdappppe➢ to be the onswhose name)ds are
subscribed to the within instrument and a ,Pledged to me that= executed the same in
the r p�.M. authorized capacity, and that by , signatureson the instrument the entity upon
behalf of which the personsacted, executed the within instrument.
! 7. ,, =9 icial seal.
laCarnrniss Orange County
y Comm. Dores Oct 1. 1999 �. �
STATE OF
ss.
On , 199_ before me, the undersigned, a Notary
Public in and for said County and State, personally appeared Joseph J. Zilber, personally
Down to me (or proved to me on the basis of satisfactory evidence) to be the person whose
name is subscribed to the within instrument and acknowledged to me that he executed the
same in his authorized capacity as a Member of ZG Properties, L.L.C., a California limited
liability company, and that by his signature on the instrument the entity upon behalf of which
Joseph J. Zibler acted, executed the within instrument.
WITNESS my hand and official seal.
Notary Public
LWOM73361.1 -9- 01/29/97 11:50=
1]
STATE OF CALIFORNIA
ss.
COUNTY OF ORANGE
0
On February 3 , 199 7 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared
Bernard A. Maniscalco and Daniel C. Hedigan , personally known to me
(dfx�StdNd�i�l�f3ftl #X cPles sl�mR talsPat�tattryc� to be the p onswhose namexis are
subscribed to the within instrument and a �gy�ledged to me that executed the same in
the r IINM& authorized capacity, and that by ddRR signatureson the instrument the entity upon
behalf of which the personsacted, executed the within instrument.
.. �..�. a �. . •. official seal.
J
�FF
Corr"Oon IF 1073347
• .p. 1 Pubft 7
Ofonge County
my Comm. E)PIres Oct 1. 19W
Notary Public
STATE OF HAWAII )
) ss.
CITY AND COUNTY OF HONOLULU )
On . Meta& c}- , 199 2 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared Joseph J. Zilber, personally
known to me (or proved to me on the basis of satisfactory evidence) to be the person whose
name is subscribed to the within instrument and acknowledged to me that he executed the
same in his authorized capacity as a Member of ZG Properties, L.L.C., a California limited
liability company, and that by his signature on the instrument the entity upon behalf of which
Joseph J. Zibler acted, executed the within instrument.
WITNESS my hand and official seal.
/� C MARMAR�
iNOTARY
1 PUBLIC
r�i
OF N?
LWOC1173MISA ,'9' 01/29/97 1I.-Mm
r 0
STATE OF tj,WAII )
ss.
COUNTY OF-MAUI. )
On —VmAc/1 I , 1994 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared J. Stephen Goodfellow,
personally known to me to be the
person whose name is subscribed to the within instrument and acknowledge to me that he
executed the same in his authorized capacity as a Member of ZG Properties, L.L.C., a
California limited liability company, and that by his signature o the instrument the entity
upon behalf of which J. Stephen Goodfellow acted, executed the within instrument.
WITNESS my hand and official seal.
P 17-i
ot�Rr °s
Past. ►a �.
It of NP�:0c
Notary Public
V+w� CA nyrus ift CITItg , la JG- 99
LWOCI%735U.1 -10- ovum nso m
0
Exhibit "1"
to the Easement Agreement
Legal Description of Easement Area
That portion of Block 55 of Irvine's Subdivision in the City of Newport Beach, County of Orange,
State of California, as said subdivision is shown on a map recorded in Book 1 Page 88 of
Miscellaneous Maps, in the office of the County Recorder of said county, described as follows:
Beginning at the northwest comer of Parcel 2 of the Parcel Map recorded in book 17, page 3 of
Parcel Maps as recorded in the office of the County Recorder of Orange County on September
4, 1968, thence N. 83 °40'23" E. along the northerly line of said parcel, 182.66 feet to the true
point of beginning. Thence along the following described courses:
N. 83 °40'23' E. distant 128.49 feet along the northerly line of parcel 2 of P.M. Book 17, page 3,
to the comer of said parcel; Thence, S. 56'12'45' E. distant 439.63 feet along the northeasterly
line of said parcel; Thence, N. 24'42'18' W. distant 80.23 feet; Thence. N. 12 °48'40' W. distant
42.14 feet; Thence, N. 66'24'04' W. distant 73.34 feet; Thence, N. 60 °40'23' W. distant 214.08
feel; Thence, N. 36'3111W distant 150.69 feet; Thence. S. 50 051'45' W. distant 101.20 feet;
Thence, S. 20034'13"W. distant 80.19 feel to the true point of beginning. Subject property
consists of an area of 34,014 square feet, more or less.
n
o- \
0 0 �
70 NB3'40'25'E ei \.
�HYATT- NEWPOPTEP
Proposed Additun
0.781 Acres.
34,014 SgFf.
I' 0 60_ 120 1'Si�
CCLIIlT�1C= i_.._. - - — - J
a�
7s
N66'24'04'W
7
0 J ?J 76
NI2'48'40'W
42.14'
77
N24- 4213'W
NJ
84
LWOCn73J68.1 -11- 01/29/97 I1:50am
• •
Exhibit "2"
to the Easement Agreement
Legal Description of Development Parcel
THAT PORTION OF A PARCEL MAP IN THE CITY OF NEWPORT BEACH, COUNTY OF
ORANGE, STATE OF CALIFORNIA, RECORDED IN BOOK 17 PAGE 3 OF PARCEL MAPS IN THE OFFICE
OF THE COUNTY RECORDER OF SAID ORANGE COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST NORTHERLY CORNER OF A PARCEL MAP RECORDED IN BOOK
61 PAGE 5 OF PARCEL MAPS IN THE OFFICE OF SAID COUNTY RECORDER; THENCE S33 °47'15 "W
ALONG THE WESTERLY LINE OF SAID PARCEL MAP 362.00 FEET; THENCE S36° 12'45 "E 215.50 FEET
TO THE NORTHWESTERLY LINE OF JAMBOREE ROAD; THENCE S33 °47'15 "E 345.00 FEET; THENCE
N56 012'45 "W 215.50 FEET; THENCE N33 047'15 "E 132.50 FEET; THENCE N04 °58'24 "E 193.36 FEET;
THENCE N33 047'15 "E 171.22; THENCE NI 1'12'44"W 187.52 FEET; THENCE N56 °12'43 "W 352.38 FEET;
THENCE S83 040'23 "W 127.08 FEET; THENCE SOS* 10'27"W 249.97 FEET; THENCE N84 °49'33"W 141.53
FEET TO A POINT ON A CURVE CONCAVE WESTERLY HAVING A RADIUS OF 840.00 FEET, SAID
POINT BEING ON THE EASTERLY LINE OF BACK BAY DRIVE, A RADIAL AT SAID POINT BEARS
N75 °03'30 "W; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF
21 016'07" AN ARC DISTANCE OF 311.81 FEET; THENCE N83 °40'23 "E 311.15 FEET ALONG A
NORTHERLY LINE OF PARCEL MAP 17 -3; THENCE S56° 12'45 "E ALONG A NORTHERLY LINE OF SAID
PARCEL MAP 594.50 FEET TO THE POINT OF BEGINNING.
LWOC1\73%8.1 -12- 01119/97 11:502m
• 0
Exhibit "3"
to the Easement Agreement
Leal Description of Perimeter Easement Parcel
That certain real property composed of a fifteen (15.00) foot wide strip of land
being the northerly fifteen (15 -00) feet of Parcel 2 as shown on a Parcel Map recorded in
Book 17, Page 3, of Maps, Office of the County Recorder of Orange County, California,
and the northerly fifteen (15.00) feet of Parcel 2 as shown on a Parcel Map recorded in Book
61, Page 5, of Maps, office of the County Recorder of said County.
LwoC1173W.1 -13- 01MM 11:50=
State of California
County of Orange
Onmta before me, Monica S. Kutz. Notary
personally appeared
e,(Ji f1 �J f nu n
personally known to me - OR - ❑ 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
signature(s) on the instrument the person(s),
orthe entity upon behalf of which the person(s)
acted, executed the instrument.
Monica S. Kutz
0 Comm. 01013469 n
• NOTARY PUBUC CALIF' 4N
ORANGE COUNTY ll
Comm EXPIM Ja U. INS J
CAPACITY CLAIMED BY SIGNER
_ Individual
_ Corporate Officer
_ Limited Partner
_ General Partner
_ Attomey -in -Fact
_ Trustee(s)
_ Guardian/Conservator
Other:
Signer Is Representing:
WITNESS my hand and official seal.
DESCRIPTION OF ATTACHED DOCUMENT
Title or Type of Document
Number of Pages
Date of Document
Signer(s) Other Than Named Above
.1
1900500I.aos
11/08/89
RECORDING REQUESTED BY
AND WHEN RECORDED RETURN T0:
Welk Park North
c/o Cox, Castle i Nicholson
19800 MacArthur Boulevard, Suite 600
Irvine, California 92715
Attention: Arthur 0. Spaulding, Jr., Esq.
s $
o m aE �s
_j
J
t�
ABOVE THIS LINE FOR RECORDER'S USE ONLY
This Development Agreement (the "Develot Agreement ") is
pmen
June. 1990.
made and entered into this lgt day of AbV4A Wj(j1A#9f( by and
among the CITY OF CATHEDRAL CITY, a public body corporate and
politic (the "City "), being a municipal corporation having been
established pursuant to the Constitution and laws of the State of
California, and WELK PARK NORTH, a California general partnership
( "Developer "), and LAWRENCE WELK DESERT OASIS VACATION OWNERS
ASSOCIATION, a California non - profit mutual benefit corporation
(the "Association ") (City, Developer and the Association are
hereinafter sometimes referred to individually as a "Party " ;and
collectively as the "Parties "), with reference to the following
facts and circumstances and is as follows:
W
J/
oil
,
f_
131
U
3
. -r.
LN'�+R
r
RECITALS:
A. Government Code Section 65864, Al M.,, provides that
the legislative body of a city may enter into a development
agreement for the development of real property in order to vest
certain rights in the developer and to meet certlin public t
purposes of the local government. The City Cou fil for the City
has previously established procedures and requilments for the
approval of development agreements, and this instrument has been
approved in conformance therewith. I
B. The City desires to enter into this Development
Agreement with the Developer and the Association in order to
facilitate the development of certain real property (the
"Property") owned or controlled by the Developer, which Property
In more fully described in Exhibit "A" attached hereto and shown
on the maps not forth on Exhibit "B" attachr,: %areto, in
accordance with the City's Specific Plan 128E (the "Specific
Plan "), on file with the City Clerk of the City, which Specific
Plan was previously approved by ordinance adopted at a meeting of
the City Council.
C. This Development Agreement and its purposes are
consistent with the objectives, policies, general land uses and
programs specified in the City's General Plan and the specific
Plan.
D. Developer has previously filed with the City its
application for approval of a conditional use permit for the
-2-
0
f�
r�
I
f�
f_1
55 ti,
zl O
Property in conjunction with the development at the Property of a
vacation ownership (timeshare) project (the "Project ")
encompassing up to 162 vacation ownership units within the hotel
facilities constructed on the Property including certain common
area amenities. Pursuant to Resolution No. P89 -515, the City
approved Conditional Use Permit No. 89 -171 (the "C.U.P.") by
action of the City taken on November 8 , 1989. The approval of
the C.U.P. was subject to a number of conditions (the
"Conditions).
E. Condition No. ! to the approval of the C.U.P.
( "Condition No. 1 ") requires that the Developer and the
Association enter into a development agreement with the City, in
the form of this Agreement, to provide for the payment by the
Association of certain annual fees in lieu of payment of
transient occupancy taxes, levy and collection of which taxes the
City herein agrees to forego.
F. The city finds that it is in the beat interests of the
City to permit and to encourage the development of the Property
by Developer as a vacation ownership project and desires to
assist Developer in the enhancement of the value of the Property
by its promotion thereof as more particularly set forth herein.
The City also recognises and acknowledges that the sale of
vacation ownerships (the "Vacation ownerships ") in the Project
will, through the City's sharing in property tax revenues made
available to the City by Riverside County, benefit the City
e
economically, notwithstanding the fact that at the present time
-3-
JFS:
r
P
u
,o
0
I
Y
some or all of any such revenues (the "Property Tax Revenues ")
received by the City may not be available to the City for general
purposes since such Property Tax Revenues are not presently
permitted to be deposited into the general fund (the "General
Fund ") of the City.
G. Developer has caused to be prepared a document entitled
"Declaration of Covenants, conditions i Restrictions for vacation
ownership (Lawrence Welk Desert oasis Resort) ", a copy of which
is attached hereto as Exhibit "C" and made a part hersot (the
"Declaration "). This Declaration has been drafted in a fors
which the Parties believe satisfies the requirements sat forth in
Condition Ho. 4 and the Parties desire, by entering into this
Development Agreement, to evidence their agreement with respect
thereto.
H. Developer intends to develop the Project and to sell
and market it as a vacation ownership project to the consuming
public. Developer wil) represent to such purchasers of vacation
Ownerships that the obligations of the city herein undertaken
with respect to the computation of the amounts due the city as
described herein are in full force and effect and inure to the
benefit of such successor owners. The City recognises that
Developer might be subject to substantial liability if the City
were to alter its position and default in its obligations herein.
I. Developer also desires to confirm herein several other
development matters concerning tAe Project, to wit:
a
r�
r'
Ij
rl
!f
r
a
1 -
,y,)o
_J
(1) That the parking requirements of the City as
regards the intended use of the Property and in effect on the
date hereof are presently satisfied and will not be altered or
amended by the City to the detriment of Developer in the future.
The parking presently available at the Property consists of 247
spaces. The Property will be used as a vacation ownership resort F
containing 162 Condominiums and associated recreational amenities
as wall as a 9000 square foot office and administrative building
containing an existing restaurant and bar facility (the ".office
Building "). The present parking available at the Project and the
Office Building satisfies current City requirements as applied to
the intended and permitted uses of the Property, the Project and
the office Building.
(2) That transient occupancy taxes levied with respect
to the Developer's rental activities will be calculated using an
agreed upon method of determination hereinafter set forth, which
method distinguishes between the transient occupancy taxes due
for room rentals ( "Hotel Rentals ") at the Project which comprise
the rental of hotel rooms at prevailing rates to overnight
guests, which rentals are not made in connection with the
Developer's use of the Project to accommodate the occupancy of
rooms by guests invited to the Project as a part of Developer's
marketing efforts under a marketing program for the sales of
Vacation ownerships (the "Marketing Program ").
J. The City acknowledges that by electing to enter into
contractual agreements such as this one, the obligations of which
t
-S-
r
r
r
.r
r
4 $
.. .:
f
Z
shall survive beyond the term or terms of the present City
Council members, that such action will serve to bind the City and
future City Councils to the obligations thereby undertaken, and
this Development Agreement shall limit the future exercise of
certain governmental powers of the City. By obligating the City
pursuant to this Development Agreement, the City Council has
elected to exercise certain governmental powers at the time of
entering into this Development Agreement rather than deferring
its action to some undetermined future date. The terms and LI
conditions of this Development Agreement have undergone extensive
review by the City and have been found to be fair, just and ...
reasonable, and the City has concluded that the economic
interests of its citizens and the public health, safety and
welfare will be best served by entering into this obligation. %0
K. This Development Agreement will promote and encourage
the development of the Property and the Project by providing the
Developer and the Association and its mombars with certainty
aJ
11 t
to the tax burdens affecting the Property and the rental of th e
rooms at the Project and the Parties agree that the consideration
to be received by the City, the Developer and the Association
pursuant to this Development Agreement and the rights secured to
the City, the Developer and the Association hereunder constitute
sufficient consideration to support the covenants and agreements
of the City, the Developer and the Association. The City's
agreements not forth herein are for the betterment and benefit of
the Property and promote its development and assure to the owners
-6-
I
thereof, including the Association's members, that the City will
not change its position in the future regarding the nature and
amount of charges against the Property and its owners.
L. Article 2.5 of Chapter 4, Division 1, Title 7 of the
California Government Code consisting of Sections 65664- 65669.5
authorizes the City to enter into binding development agreements
for the development of real property with persons having legal or
equitable interests in such property. City, Developer and the
Association acknowledge that the Code states that a development
agreement shall contain, among other things, terms and conditions
related to "the permitted uses of the property, the density or
intensity of use, the maximum height and size of proposed
buildings, and provisions for reservation or dedication of land
for public purposes." The topics of the height and size of
buildings, as wall as reservation or dedication of land for
public purposes, are not relevant to the subject matter herein
contained and therefore are not included :.-. this Agreement. Ji
between themselves the :arties inta„d to be contractually bound
whether or not this instrument meets those statutory
requirements, and desire that the provisions of agreement
nevertheless be governed by said Article 2.5; the Parties
therefore waive any objections regarding the sufficiency of this
Agreement with respect thereto.
I
-7-
N
t
1�
i�
i
`P
v
�.0
thereof, including the Association's members, that the City will
not change its position in the future regarding the nature and
amount of charges against the Property and its owners.
L. Article 2.5 of Chapter 4, Division 1, Title 7 of the
California Government Code consisting of Sections 65664- 65669.5
authorizes the City to enter into binding development agreements
for the development of real property with persons having legal or
equitable interests in such property. City, Developer and the
Association acknowledge that the Code states that a development
agreement shall contain, among other things, terms and conditions
related to "the permitted uses of the property, the density or
intensity of use, the maximum height and size of proposed
buildings, and provisions for reservation or dedication of land
for public purposes." The topics of the height and size of
buildings, as wall as reservation or dedication of land for
public purposes, are not relevant to the subject matter herein
contained and therefore are not included :.-. this Agreement. Ji
between themselves the :arties inta„d to be contractually bound
whether or not this instrument meets those statutory
requirements, and desire that the provisions of agreement
nevertheless be governed by said Article 2.5; the Parties
therefore waive any objections regarding the sufficiency of this
Agreement with respect thereto.
I
-7-
N
t
1�
i�
i
`P
v
,
0
MATTERS OF AGREEMENT
NOW, THEREFORE, the City, the Developer and the Association,
for.'and in consideration of the foregoing, the mutual promises
and'agrasments herein contained, and under the conditions
hereinafter set forth, do hereby agree as follows:
°.1. Definitions. As used in this Development Agreement,
the following terms *hall have the following meanings:
1.1 "Association" means the Lawrence walk Desert Oasis
Vacation Owners Association, a California non - profit mutual
benefit corporation.
1.2 "Basic Assessment" means the "Basic Assessment" as
the quoted term is defined at Paragraph 1.10 of the Declaration.
1.7 "Utz" means the City of Cathedral City, Riverside
County, California.
1.4 "Declaration" means that certain Declaration of
Covenants, Conditions i Restrictions for Vacation ownership
(Lawrence Welk Desert oasis Resort), which Declaration will De
recorded in the office of the County Recorder of Riverside
County, California.
1.5 "Development Agreement" means this Development
Agreement entered into by and among the City, the Developer and
the Association.
1.6 "Developer" means the business entity identified
as such in the introductory paragraph of this Development
Agreement.
-a-
i
1
S
:
'i
I�
r
t'
1_
.l:.v
c�
QAIS
.•, ri;
1.7 ' "General Fund" means the City's General Fund, with
respect to which the use of the monies deposited therein is
unrestricted to the City, as more particularly set forth in thak !
ordinances of the City.
1.8 "Hotel Rentals" shall have the meaning ascribed
thereto in Recital I, above.
1.9 "Marketing Program" shall have the meaning
ascribed thereto in Rental I. above.
1.10 "Office Building" shall have the meaning ascribed
I
thereto in Recital I, above. +(
1.11 " Original Deed" means an "Original Deed" as the.t
quoted term is defined'in the Declaration.
1.12 "Proiect" shall have the meaning ascribed thereto
i
in Recital D, above.
1.17 "Property" means the real property described in
Recital B, above. +
1.14 " Property Tax Revtnues" means any funs collected
I
by the Tax Assessor of Riverside County and in which the City is
entitled to share or which are otherwise transferred to the City
by the Riverside County Tax Assessor, whether received by the
City or by any agency or subdivision of the City, including, but
not limited to, the Redevelopment Agency of the City, which funds
comprise a portion of real property taxes collected in connection
with the vacation Ownerships.
-9-
A:
1.15 "Starting Date" means the date on which the first
original Dead is recorded in the office of the county Recorder of
Riverside County, California.
1.16 "Transient occupancy Tax" means the percentage tax
charged by the City at any time and from time to time with
respect to revenues generated by the rental of visitor-serving,
non-residential dwelling units located within the City.
1.17 "Transient occupancy Tax Equivalent" means an
amount determined by multiplying (a) the Basic Assessment paid by
an owner of a Vacation Ownership to and received by the
Association by (b) the Transient Occupancy Tax.
f G
1.16 "MU," means a "Unit" within a "Vacation Ownership
Interest Condominium" located within the Property (as the quoted
terms are defined in the Declaration).
1.19 "Vacation ownership" means a "Vacation Ownership"
as the quoted term is defined in the Declaration.
Z. Condition No. 4 Compliance. Based upon a ther,-#Agh
review at the Declaration by the city and the City Attorney for
the City and the City Council, the City acknowledges and agrees
that the provisions of the Declaration which addressed the
concerns expressed in Condition No. 4 have been adequately and
completely addressed by the Declaration and the Declaration is in
compliance with Condition No. 4.
3. Payments In Lieu of Taxes. The City agrees, during the
torn of the Declaration, that it shall not impose any special
to*, tax, exaction or assessment, except for the Transient
-10-
occupancy Tax Equivalent provided for herein, with respect to th
occupancy of the Project or the Property by "Owners ", "Permitted
Users" or "Exchange Users" (as the quoted terms are defined in
the Declaration), which fee, tax, exaction or assessment is in
the nature of a transient occupancy tax, or is a fee, tax,
exaction or assessment not levied on all similar businesses,
owners or properties within the City.
a. Collection of Tex Eauivalent. On a monthly basis, the
Transient Occupancy Tax Equivalent shall be paid for the
immediately preceding month by the Association, not later than
the 20th day of the month succeeding the month for which such
payment is made, which payment shall be based upon the Basic
i
Assessments actually received by the Association. As more
particularly provided in Paragraphs 1.11 and 5.1 of the
Declaration, the Transient Occupancy Tax Equivalent will be
assessed to each owner of a Vacation ownership in the Project as
a ports ,)n of the Basic Assessment. The Association ag:ses to
provide the City with a statement reflecting how the Transient
Occupancy Tax Equivalent was calculated, which statement shall
accompanied by such supporting data as is reasonably necessary
make the statement clear and understandable, including, but not
limited to, records of the Association reflecting the
Association's receipt of an Owner's payment of his Basic
Assessment.
Nothing in this Paragraph 4 or this Agreement shall affect,
modify or otherwise limit Developer's obligation to pay the
-11-
r
1
C
0
Transient Occupancy Tax on rental income received by Developer in
connection with Hotel Rentals or the Marketing Program as not
forth in Paragraph 110 below, or the Association's obligation to
pay the Transient Occupancy Tax on rental income received by the
Association as the result of its rental, if any, of Units to the
general public.
5. Term of Agreement, Amendments. This Development
Agreement shall be and remain in effect for a term which is
coextensive with the term of the Declaration, commencinq upon the
later to occur of (a) the effective date of the ordinance of the
City adopting this Development Agreement, or (b) the acquisition
of title to the Property by Developer as more particularly set
forth in Paragraph 9, below. This Development Agreement may be
amended only by written agreement of the Parties hereto and in
accordance with the notice provisions of Government Code Section
65868.
6. Notice. All and any notices, statements, demands,
correspondence and other communications to be given under or
pursuant to this Development Agreement shall be in writing and
shall be deemed to be given on the date that any such notice,
statement, demand, correspondence or communication is delivered
in person to the other Parties or deposited in the United States
mail, first -class mail, postage prepaid and addressed to the
Parties as follows:
To the City: City of Cathedral City
P.O. Box 5001
Cathedral City, CA 92235 -5001
Attention: City Manager 0 City Attorney
-12-
i
:
i
i
I
i
t
I
r
rn-
r;
.o
.'
• :_ Pi
1.
To the Developer: Welk Park North
10875 Rancho Bernardo Road, 2nd F1.
San Diego, California 92127
Attention: Mr. David R. Clifton
With a copy to: Cox, Castle i Nicholson
19800 MacArthur Boulevard
Suite 600
Irvine, California 92715 .
Attention: Arthur O. Spaulding, Jr.
To the Association: Lawrence Welk Desert oasis
vacation owners Association
34567 Cathedral Canyon Drive
Cathe ra City, California 92234
7. Offset of Property Tax Revenues. The City agrees that,
in the event that changes in applicable law authorize the deposit
of all or a portion of the Property Tax Revenues in the General
Fund, from and after the date upon which such change in the law
shall take effect, the Association shall be entitled to offset
against the amount of the Transient occupancy Tax Equivalent due
for any tax year, the amount (the "offset ") of Property Tax
Revenues which are authorized to be deposited in the General Fund
and which are attributable to such tax year. The Offset shall be
applied only to the amount of any Property Tax Revenues which are
in excess of the amount (the "Existing Amount") of Property Tax
Revenues payable to the city's General Fund during the year
immediately preceding the execution of this Agreement, as the
Existing Amount may be augmented from time to time by reason.of
the operation of the acceleration provisions of Proposition 13
(Article 13(a) of the California Constitution, providing for an
increase at the rate of 2% per year). The intent of the Parties
,
-13-
c
is that City shall continue to receive the Existing Amount, as
increased under Proposition 17, in order to realize all tax
proceeds for its General Fund that it presently receives (plus
the annual 2% increase therein), but that any additional revenues
which may be realized for the City's General Fund as a result of
the Project shall be subject to credit against Transient
Occupancy Tax Equivalent. Since it is impossible, as of the date
of execution of this Agreement, to anticipate the timing of
receipt of Property Tax Revenues and the procedure by which such
an offset would be accomplished, should the circumstances &rise
under which the Association is entitled to an offset hereunder,
the City and the Association shall determine the manner and the
timing in which such an offset shall be affected, including the
nature of the notice to be given by the City to the Association,
the date or dates upon which such notice shall be given and the
frequency thereof, and whether the offsc` ^.hall be a credit
against the monthly obligations of the Association hereunder or
shall be determined on a cumulative annual basis in arrears for
each tax year. The parties agree to cooperate with each other in
good faith in the formulation of the methods and procedures to be
adopted under this Paragraph 7.
e. Promotional Efforts. In consideration of the
agreements, covenants and undertakings of the Developer and the
Association hereunder, the City agrees to promote the Project in
any materials published by the city for the purpose of promoting
tourism in the city, generally, at least to the extent oe the
-1�-
{
I
}
rJ
r-
r_l
r
a'
P
.o
.. o
M1
promotion provided to any other similar business entity.
Developer acknowledges that City cannot give preferred treatment
to any of its resident businesses, but agrees to feature i
Developer's enterprise at least as prominently as it features any
similar business enterprise within the City. similarly,
Developer and Association agree to promote the name and identity
of the City in their promotional brochures publicizing the
Project, and to use a Cathedral City, California mailing and
business address for materials relating to the Project (other
than Developers general business publications, mailings and other
i
communications). Additionally, the City agrees to hold a public
hearing in accordance with Its standard practices on proposed
street name changes, and, if feasible after public hearing, but
without obligating the City Council or the City's Planning
Commission, shall give full, fair and favorable consideration to
changing the name of "Cathedral Canyon nrive" between Highway 111
(East Palm Canyon Drive) and Raman Road to "Lawrence Walk Drive ".
Should public input on such a proposal render such name change
infeasible, the City agrees to consider a proposal to change the
name of "Pasco Real", or some other street recommended by
Developer and Association, to "Lawrence Welk Drive ", and to
effect such a name change after public hearing, if no significant
opposition thereto occurs at the public hearing. The City
reserves the right of the Planning Commission and of the City
Council to exercise full discretion in regard to any proposed
street name change, and a fair hearing on the issue shall be
-ls-
� 1
{I
City's sole obligation as to such proposed name change. The City
agrees that it'will not publish promotional materials using the
Lawrence Volk name without Developer's prior written approval,
which approval may be given or withheld in Developer's sole
discretion.
9. Condition Precedent. The Parties hereto acknowledge
that Developer is not presently the owner of the Property but,
rather, is a party, as a buyer, to an agreement (the "Sale
Agreement") to purchase the Property from its present owner,
Falcon Lake Properties. The rights, duties and obligations of
the Parties hereto are contingent upon the closing of the sale
contemplated by the Sale Agreement and the transfer of title to
the Property to Developer. The term hereof shall commence on the
date upon which Developer shall acquire a sublaasshold interest
in the Property, together with the improvements thereon by
instrument recorded in the office of the Rivef.. ;4s County
Recorder, California.
10, Parking. The City agrees that the parking presently
available at the Property satisfies and shall be deemed to
satisfy all present and future parking requirements for the
Project and the Office Building, as the Project and the Office
Building are intended or permitted to be used in accordance with
the applicable toning ordinances of the City.
11. Transient Occuoanev lazes for Rotal Rentals and
Marketing Program Occumanc�Program The parties acknowledge the need to
clarify the obligations of Ddvalopor to pay Transient occupancy
-26-
1_
'1
a
r
L' b
w
r�r
Taxes with respect to rental revenues generated either from the
Hotel Rentals or deemed to be generated pursuant to the operation
of the Marketing Program. Accordingly, City and Developer agree
that revenues received by Developer for Hotel Rentals shall be
taxed at the regular Transient occupancy Tax rate and shall be
paid by Developer to the City in accordance with the City's
Transient occupancy Tax ordinance, based upon the prevailing
nightly room rate charged to such occupant. Developer further
agrees that for each night of occupancy of a Unit by quests
invited to the Project as part of the Marketing Program,
Developer will pay to the City an amount determined by
multiplying the sum of $75.00 by the Transient occupancy Tax,
which amount will be paid by Developer to the City as any other
Transient Occupancy Tax is paid by hotel or motel operators
within the City.
12. Rules of Conatructio- Miscellaneous.
12.1 do Personal obliaation. Except as provided in
Paragraphs 8 and 11, above, this Development Agreement in and of
itself does not represent a personal obligation of the Developer,
its successors or assigns, and nothing herein contained shall in
and of itself be deemed to create an obligation of Developer to
pay the Transient occupancy Tax Equivalent (except in its
capacity as a member of the Association under the terms of the
Declaration) or to complete the Project as contemplated, or to
complete any particular portion thereof by any particular time.
The City's sole recourse for the failure to receive payment of
-17-
the Transient Occupancy Tax Equivalent shall be to the
Association as agent for the owners of Vacation Ownerships in the
Project.
12.2 Covenants Run With Land. This Development
Agreement shall be deemed to contain covenants and conditions
running with the land, to benefit and burden the Property,
binding upon those parsons who now or hereafter own interest& in
Ithe Property.
12.3 Definitions of City's successor&. For the
purposes of this Development Agreement, the tarn "City" shall
include any public agency, assessment district or tax district,
or agency or commission created by or with the consent of the
1
�fCity, and the city's successors and assigns shall include the
101foregoing and all county agencies and private entities enforcing
the City's Code, and in the event of any disincorporation, the
county of Riverside.
a2.4 Recitals. The recitals contained in this
Development Agreement are incorporated herein by reference. Each
t recital of fact concerning the city, the Developer or the
f
Association shall be conclusive as between the Parties hereto.
Such facts shall be incontestable in the event of any dispute
"- between the City and Developer regarding such fact and each Party
'agrees not to introduce any evidence in a court or administrative
proceeding which would in any way serve to dispute such recited
fact.
-Is-
0
0
12.5 Attorneys' Fees. If legal action be commenced to
enforce or declare the effect of any of the provisions of this
Agreement, the court as part of its judgment, shall award
reasonable attorneys' fees and costs to the prevailing party.
12.6 Duplicate Originals. Two or more duplicate
originals of this Development Agreement may be signed by the
Parties, each of which shall be an original and all of which
together shall constitute one and the same instrument.
12.7 Advice of Legal Counsel. Each Party and its
counsel have cooperated in the drafting and preparation of this
Development Agreement. This Development Agreement shall be
doomed the Parties' joint work product and may not be construed
against any Party by reason of it. preparation.
12.9 No waiver. The waiver or failure to enforce any
provision of this Development Agreement shall not operate as a
waiver of any future breach of such provision or of ;ny other
provision hereof.
12.9 Construction. As used in this Development
Agreement, the masculine, feminine or neuter gender and the
singular or plural numbers shall each be deemed to include the
other whenever the context so indicates. This Development
Agreement shall be construed as a whole and in accordance with
its fair meaning, the captions being for convenience only and not
intended to fully describe or define the provisions in the
portions of this Development Agreement to which they pertain.
f
-19-
i
f
s
r
t c
',_.,.::� 12.10 Mortgagee Protection. The parties agree that
' this Agreement shall not bind any lender providing construction
or permanent financing for any improvements in the Project. No
provision hereof shall defeat; render invalid, or limit any
,
mortgage, dead of trust, or similar security interest applicable
to the Project, and in the event such impairment is asserted by a
lender the parties agree to negotiate in good faith to modify the.'
provisions of this Agreement which have led to such assertion. {
12.11 Retention o[welk Name and Identification. The
Parties recognize that the name identification of Lawrence Welk
in connection with the Project is of major importance to the City
in its consideration of this Development Agreement. Developer
agrees that, in the event Developer determines to withdraw the
use of the Lawrence Walk name as provided in the Declaration, 3;
Welk will notify he City of its intentions not lose than ninety
Y Y y
(90) days in advance of the date upon wnlun any such withdraw-.l r'
would be effected end, further, shall most with the City within
ten'(10) days following the date of such notice to inform the
City of the reasons for such action and to permit the City to
confer with Developer in regard thereto.
12.12 Books and Records. To the extent reasonably ±N
necessary to enable the City to determine whether it receives all
funds properly due under this Development Agreement, the City
shall have access at all reasonable times, upon at least 24 hours
advance notice, and at a place within the city limits of the
City, unless otherwise agreed among the Parties, to review all
�I
_20_
�I
r
{
i t
t;
.books and records of Developer and Association relating to the
i ?44' amounts properly due and payable. All information provided to
}} the City shall, to the extent permitted by state law, be regarded
? as confidential and shall not be voluntarily disclosed to persons
for entities not a party to this Agreement. If the City is
required under state law to make disclosure of any such
information upon request for information under then existing
state law, City shall notify Developer and Association of such
'determination, and of the right of the Developer and Association
to seek a court determination that the books and records are not
subject to disclosure and of the anticipated date on which such
release is expected to be made. Developer and Association may
then, at their sole option, seek a court determination as to
whether such records are subject to disclosure.
11.13 Assionment. Developer shall have the right to
assign its rights and obligations under th!- nevelopment
Agreement, by giving ;rior written notice to the City and the
Association, to any entity in which either or both general
_. partners of Developer retain a majority interest so long as such
assignee expressly assumes the obligations of Developer
hereunder. otherwise, no party hereto may assign all or any
portion of its rights hereunder nor delegate all or any portion
of its duties and obligations hereunder without the prior written
k, consent of the other Parties hereto, which consents shall not be
unreasonably withheld.
-21-
i
t
�r
rn
• z;l o
�i l
LY
JI. '•
M �•
�S71w.
in
I.,LJ
!.i
I�
! I
-!k
f
11
.f
�f
�r
rn
• z;l o
�i l
0
>^' IN WITNESS WHEREOF, the City, the Developer and the
Association have executed this Development Agreement as of the date
first -above written.
"CITY"
THE CITY OF CATHEDRAL CITY, CALIFORNIA
IgBy:
Mayor of the C ty of edral C ty,
California
(SEAL)
Attest:
C t Clark the City of
CatHedral C%LW, California
[signatures contir'•M on next page]
U
ip
Y.
- 22 -
�i
i
i'
a° 1
n.
If
i�
r.
MIA
1
�l
r�
,. p, OFIATE ACKNOWLEDGMENT
>( Stateof Callfornla
r County of _ gfv.rnid
Development Agreement with Welk Group
dated June 18, 1990
OFFICIAL SEAL
KAMMy D Hllt
R0TAC nrft-C • CALIrOaNIA
awTlnlDr Pobklr
w! nvm ,q4n OCt If• I9W
nal In
CORPORATE ACKNOWLEOGMENT
Stalsol California
Sf.
Cauntyo7 RIV e Lp ids
Development Agreement with Welk
Group dated June 18, 1990
25-�y:
• `
I'
eo rm
OnthhthelOth dayol July 1940 before me,
Kammy D. Ifill
the undersigned Notary Public, pus0natfy appeared
Robert A. Hillery
MC Personally known to me
r Proved tome on the basis of satisfactory evidence
to be the P&SCM111l who executed the within Instrument as
Mayor oronbehallofth*CGMCraltonthepin
name nd acknowledged 10 me ltrt the corporation executed It.
MINES my hand and ore
wnplYL Ymtv&"ow,R,r'30,11 vw+ sw.r0 a. Wa. MerOene �r+.a anwa»
4o rm
On this the LOthday of July 1990 before me,
Terri S. Allen
the undersigned Notary PUWIC, personally appeaed
Kaary D. Mill
R personally known to"
I: proved tome on the basis 01 satisfactory evl"^Ce
to be the Portents) who eseculed 1ha within Instrument u
___C_1Sy_.Clerk or on behalf of the corporation therein
named, and acknowledged 10 me that iha corporation aseouted It.
WITNESS hand and olllolal N.I.
s slgnetui
f `r
I- `„
S
rid
y
Esignatures continued from previous page)
"DEVELOPER"
WELK PARK NORTH,
a California general partnership
By: Kemper Development, Inc.,
a California corporation,
General Partner
By: La4
Dav R. ClLzton,
President
"ASSOCIATION"
LAWRENCE WELK DESERT OASIS
VACATION OWNERS ASSOCIATION,
a California non - profit mutual
benef7trporat lon
By -�e czq
t{ V1 w Vr"e ldw"f
—23—
L.
)
STATE OF CALIFORNIA )
) ss.
COUNTY OF SAN DIEGO )
On ��J)_, 19 , before me the undersigned, a
Notary Pu lb id in an-0 for yaid County and State, personally
appeared DUQ;C{ Y.. C)rf-?On know
to me to be the ,
of REMPER DEVELOPMENT, INC., the corporation that executed
the within instrument, and known to me to be the persons who
executed the within instrument on behalf of said corporation,
said corporation also being known to me to be one of the
venturers of WELK PARK NORTH, the joint venture that executed
the within instrument, and acknowledged to me that such cor-
poration executed the same for and on behalf of itself and as
a venturer of such joint venture and that such joint venture
executed the same.
WITNESS my hand and official seal.
UAL
54NOA iNNfiY
aomArnwls•orsw. o ary Pu c n A tor said
MN011130001+"" County and stave
*C. LMK ti 71, IM
STATE 01 CAIII '
COUNTY Q1 � pryl/r .n •i55..���� ��
r-..--
C.rLe.Mh .ro.n 10 M Ib pp.« 10 M M pM OIIr, M,,,rLIK1.l� Iwspp, M
100 NOTARY L[AL OIL STAMP
S.(r.l.r, OI IM <b.M1.lrpn In.1 ..KrrIN IM.rMr111Mpy...n1, Lnepw Nl M M
MIM Mr \M..nO..KVI «Ir...nw In \IrMyM MMpMM11Y tPy0r.lgrl MCI
Em um
WpM11NMLISnl5 l rTy.n_.,. M .n OOrr.rM .rl .w,M �I Mt�o � IM.�. ., .LN , 1.`� \K�.. r «OM� MOIMbMOMONtq/1 WI a�SHFMY
LOtw PikA�
\C OF Cr bob"�n
j fOIIY aA N✓M q,MJ p L.M. I C �
1_
1-
I-
'i
1_
L'/i F
i
EXHIBIT A
Lots 1, A, 8, C, 0 and E of Tract Number 18708, in the City of Cathedral
City, County of 'Riverside, State of California as per map recorded in
Book 130, Pages 67 and 66, in the Office of the County Recorder of said
County.
I
; I.- i
"
fi:i EXHIBIT B
'. .
t7
i Ilif
�I fib
•
a, f
_ "-• r n.: •':ir% ia• .rw �i.� ��"". ^rte ~•"-S
roioct Units
^�•�..'•� - ti.; "•^
::. D11 /Sjtl�••Vw� d P"/eklep "i•�•� ..." "[ae�"I �
Sio
t
4,
\4%'N e
X
awlapl/nt AgrNe/ne 69 -7 % i
INlk fort Gmv
N0RTN `
I
�l. A
11
I `
1
• 1
I •
ti14
I
I� Crlya+
�j da4lnl
1
F—
)n
Lng
of
it
Council Meeting 2-10 -97
• Agenda No. 14
CITY OF NEWPORT BEACH
OFFICE OF THE CITY ATTORNEY
February 5, 1997 Fig I 0 097
TO: MAYOR AND MEMBERS OF THE CITY COUNCIL
FROM: ROBERT H. BURNHAM, CITY ATTORNEY
RE: Authorization for City Manager to Execute Acknowledgment of
Easement Agreement between The Irvine Company and ZG
Properties regarding a portion of John Wayne Gulch
• The Irvine Company is the owner of property commonly known as John Wayne
Gulch, which is just northerly of the Newporter Resort. For many years, a small portion of
John Wayne Gulch (approximately three - quarters of an acre Easement Area) has been
used by the hotel as an executive golf course. ZG Properties is in the process of
acquiring a portion of the hotel site to construct a timeshare resort, and contemplates the
reconstruction of the existing golf course into a "putting course." The putting course would
be open to members of the public, as well as guests of the resort/hotel. The proposed
agreement between TIC and ZG Properties would do nothing more than legitimize the
existing use of the Easement Area (copy of proposed Easement Agreement is attached).
•
The Irvine Company is required, pursuant to CIOSA, to dedicate John Wayne
Gulch to the City of Newport Beach for open space purposes. The precise boundaries of
the parcel to be dedicated were not known to the City of Newport Beach, or The Irvine
Company when CIOSA was approved. However, the City did not expect to acquire,
pursuant to CIOSA, any area utilized as a portion of the hotel's golf course.
The proposed Agreement between The Irvine Company and ZG Properties would
restrict use of the Easement Area in a manner consistent with the provisions of CIOSA.
The proposed Agreement also requires City Approval prior to installation of any
landscaping or improvements. Finally, the Easement Agreement only allows
improvements which are consistent with those typically installed in golf or putting course.
1
0 6
The Irvine Company and ZG Properties have submitted the Easement Agreement •
to the City for review and approval since we will be in the position of The Irvine Company
once John Wayne Gulch is dedicated pursuant to CIOSA. We believe the proposed
Agreement is fully consistent with CIOSA, and protects the interest of the City now, and in
the future. Accordingly, we recommend that the City Council authorize the City Manager
to execute the Acknowledgment and Agreement provided the final agreement between
The Irvine Company and ZG Properties is substantially the same as the draft attached to
this memo.
• u M Op� •
Staff recommends City Council authorize the City Manager to execute the
Agreement and Acknowledgment to the Easement Agreement and Grant of Easements
between the Irvine Company and ZG PropertieF/ L.L.C.
RHB:kh
fAcat \cds \ccmemo\zu Ich.doc
F2OBERT H. BURNHAM
City Attorney
6
•
J
EASEMENT AGREEMENT
AND GRANT OF EASEMENTS
This EASEMENT AGREEMENT AND GRANT OF EASEMENTS (the "Easement
Agreement ") is entered into as of February 3 , 1997, by and between The Irvine
Company, a Michigan Corporation ( "Grantor "), and ZG PROPERTIES, L.L.C., a
California limited liability company ( "Grantee "), whose members are Joseph J. Zilber and J.
Stephen Goodfellow, individuals.
RECITALS
A. Grantor is the sole owner of that certain real property (the "Easement Area ")
situated in the County of Orange, State of California, more particularly described on Exhibit
"I ", attached hereto and incorporated herein. The Easement Area is part of a larger parcel
of real property (the "John Wayne Gulch ") which is proposed to be dedicated by Grantor to
the City of Newport Beach (the "City ") for open space purposes under terms of a Circulation
improvement and Open Space Agreement between Grantor and the City. The Easement Area
contains approximately 34,014 square feet. For purposes of this Agreement, the party which
owns John Wayne Gulch is hereinafter referred to as the "Owner ".
B. The Easement Area is immediately adjacent to a parcel of real property (the
"Development Parcel ") containing approximately 5.4 acres and situated in the County of
Orange, State of California, more particularly described on Exhibit "2 ", attached hereto and
incorporated herein. Grantee is acquiring the Development Parcel for purposes of
constructing a timeshare resort thereon. The Development Parcel is currently a portion of a
larger parcel of real property (the "Hotel Parcel ") on which that certain resort hotel
commonly known as the "Newporter" is located. The Hotel Parcel is owned in fee by HAC
Real Estate Corp. B ( "HAC") and is subject to a ground lease (the "Ground Lease ") in
favor of Patriot American Hospitality, Inc. ( "Patriot "). The obligations of Patriot under the
Ground Lease have been assumed by NorthCoast Hotels L.L.C. ( "NorthCoast ")
C. The Hotel Parcel contains an executive golf course and a portion thereof
encroaches into John Wayne Gulch. The encroachment is described by the boundaries of the
Easement Parcel. In addition, Grantor is the owner of a fifteen foot wide general easement
(the "Perimeter Easement "), recorded June 30, 1992 as Instrument No. 92- 441109 in the
official Records of orange county, California. The Perimeter Easement completely surrounds
the Hotel Parcel and extends into the Hotel Parcel the distance of fifteen (15) feet from the
exterior boundaries of the Hotel Parcel. The Perimeter Easement also affects and encumbers
a parcel of property (the "Tennis Club Parcel ") lying adjacent to and immediately to the
east of the Development Parcel. The portion of the Perimeter Easement lying along the
northerly lines of the Development Parcel and Tennis Club Parcel is hereinafter referred to
as the "Development Perimeter Easement" and the property subject to the Development
Perimeter Easement is hereinafter referred to as the "Perimeter Easement Parcel" and is
more particularly described in Exhibit "3" attached hereto and made a part hereof.
D. Grantor desires to grant to Grantee, and Grantee desires to accept the grant of,
an easement on, over, across and under the Easement Area for the purposes described and as
more particularly set forth below. In order to permit the efficient development of the
LWOCI \73568.1 0129197 11:50=
0 •
timeshare project on the Development Parcel, Grantor is also willing to quitclaim the
Development Perimeter Easement to Grantee as more particularly set forth below.
NOW, THEREFORE, in consideration of the above and the mutual covenants, terms,
conditions and restrictions contained in this Easement Agreement, Grantor and Grantee agree
as follows.
MATTERS OF AGREEMENT
1. Grant of Easements. Subject to the City of Newport Beach approving the
terms of this Easement Agreement and agreeing to accept dedication of John Wayne Gulch
subject to the following easements, as evidenced by execution of the Acknowledgement and
Agreement attached to this Easement Agreement, and further subject to the condition
precedent set forth in Section 6 below, Grantor conveys to Grantee, and Grantee accepts, the
easements described in Section 2, below, in, over and on the Easement Area in perpetuity
and subject to the terms of this Easement Agreement (the "Easements "), which Easements
shall be appurtenant to and shall be for the benefit of the Development Parcel and the Hotel
Parcel, respectively, as provided in Section 6. Following execution of this Easement
Agreement by Grantor and Grantee, and of the Acknowledgement and Agreement by the City
of Newport Beach, this Easement Agreement shall be recorded in the Official Records of
Orange County, California.
2. Purpose of Easements. The Easements granted hereunder include the
following appurtenant rights, which shall be used by Grantee and its successors -in- interest
only for the following purposes:
(a) Landscape Easement. Grantor grants to Grantee a landscape easement
(the "Landscape Easement ") for the construction, repair, maintenance, replacement,
provision of utility service to and use of landscaping, waterscaping, and hardscaping
(hereinafter collectively referred to as "Landscaping ") in connection with, and together with
the right of Grantee and Grantee's guests and permitees to engage in, the recreational use of
the Easement Area as a golf course, putting course or other recreational open space
improvements installed in association with hotel and timesharing activities conducted or to be
conducted upon the Development Parcel and /or the Hotel Parcel. From and after the
Recordation Date, Grantee may install small monuments within the Easement Area, including
but not limited to fountains, reflection pools, circulating water features, decks, benches,
walk -ways, irrigation systems, and unobtrusive lighting (collectively, the "Permitted
Improvements ") .
(b) Access and Utility Easement. Grantor grants to Grantee an access and
utility easement (the "Access Easement ") for access to the Development Parcel for
construction of improvements thereon and for the maintenance, repair, replacement and
operation of the improvements constructed within the Development Parcel, and for utility
purposes.
3. Restrictions Upon Easement Use. Notwithstanding anything to the contrary in
Paragraph 2, the following restrictions or conditions shall apply to the use and enjoyment of
the Easement Area:
LWOC1173 %8.1 -2- 01/29197 11:50ar
0 0
(a) None of the Permitted improvements may exceed six (6) feet in height
and each Permitted improvement must be installed in conjunction with Landscaping which is
similar in nature to other typical golf course, putting course and /or other landscape
installations used within the Development Parcel or the Hotel Parcel.
(b) No Landscaping or Permitted improvements may be installed within the
Easement Area which extend beyond the Easement Area into other portions of John Wayne
Gulch and in no event may any use be made of or installations of Landscaping or Permitted
Improvements be made upon the Easement Area which would destabilize the slopes of John
Wayne Gulch adjacent to the Easement Area. No utilities may be constructed within the
Easement Area unless the main lines for such utilities are located completely underground.
(c) No Landscaping or Permitted improvements may be installed within the
Easement Area without the prior approval of the City, as more particularly set forth below.
For purposes of this paragraph, Grantee shall request approval by submitting its proposed
plans for Landscaping and the Permitted Improvements to the City. If no objection is
received by Grantee regarding the submitted plans within tan (10) days after the date on
which the plans are received by the City, the proposed plans shall be deemed approved and
are hereinafter referred to as the "Approved Plans ". Landscaping and Permitted
Improvements actually installed within the Easement Area shall not vary materially from the
Approved Plans without the prior approval of the City.
(d) No Landscaping or Permitted Improvements of any kind may be made
or maintained within the Easement Area unless they are to be used in conjunction with uses
permitted by the City within the Development Parcel or the Hotel Parcel.
4. Maintenance of Easement Area. From and after the recordation of this
Easement Agreement, and subject to the condition precedent set forth in Section 6 below,
Grantee shall bear all responsibility, costs and liabilities of any kind concerning the operation
and maintenance of the Easement Area, including maintaining commercial general liability
insurance coverage from a company acceptable to the Owner in a principal amount of at least
$1,000,000.00, and an endorsement to Grantee's policy naming the Owner as an additional
insured; provided, however, that if the Landscape Easement is assigned as provided in
Section 6, below, and the Access Easement is retained by Grantee or assigned by Grantee as
set forth in Section 6, below, the obligations of this section shall be delegated to and be the
responsibility of the holder of the Landscape Easement.
5. Quitclaim of Development Perimeter Easement. Subject to the condition
precedent set forth in Section 6 below, Grantor quitclaims to Grantee the Development
Perimeter Easement. Grantor agrees to deliver to Grantee a recordable quitclaim deed (the
"Quitclaim Deed ") in form and substance reasonably acceptable to Grantee, within five (5)
business days after receipt by Grantor of a written request therefor from Grantee, containing
an accurate and surveyed legal description thereof, which request shall only be made
following satisfaction of the condition precedent set forth in Section 6 below.
6. Assignment of Grantee's Interest. Grantor and Grantee acknowledge and
agree that the Easements are intended to be appurtenant to the Developer Parcel and the
Hotel Parcel as well. Accordingly, Grantee's acquisition of the Development Parcel, or
assignment of its rights under this Easement Agreement as provided in the remainder of this
LWOCI \73568.1 -3- 01129/97 11:50=
0 0
Section 6, is a condition precedent to the grant of the Easements, and the quitclaim of the
Development Perimeter Easement, and this Easement Agreement. Grantee may assign its
interests under this Easement Agreement to such other entity as may be the owner or ground
lessee of the Hotel Parcel and /or the Development Parcel (or an association of such owners);
provided, however, that any such assignee(s) shall expressly assume all of the obligations of
Grantee applicable hereunder to the interests so assigned. Any assignment without such
assumption shall be void and of no effect.
7. Successors. The covenants, terms, conditions and restrictions of this Easement
Agreement shall be binding on, and inure to the benefit of, the parties hereto and their
respective heirs, administrators, executors, personal representatives, successors and permitted
assigns and shall constitute a servitude running in perpetuity with the Easement Area. To the
extent that any of a party's rights are transferred and obligations or duties hereunder are
delegated and assumed, then, upon the effective date of such transfer and delegation, such
rights, obligations and duties of the transferring or delegating party hereto shall terminate,
except that any liability of a parry hereto for acts or omissions occurring before such transfer
and delegation shall survive.
8. Indemnity. From and after the Recordation Date, Grantee shall defend,
indemnify and hold the Grantor, and its partners, directors, officers, employees, agents,
affiliates, and contractors and the heirs, successors and assigns of each of them (collectively,
the "Indemnified Parties ") harmless from and against any and all liabilities, penalties, costs,
losses, damages, expenses, causes of action, claims, demands or judgments, including
without limitation reasonable attorneys' fees arising from or in any way connected with
injury to or the death of any person, or physical damage to the Easement Area, except (a)
such as arise out of or relate to the acts or omissions of the Indemnified Parties and (b) such
as arise by reason of facts and circumstances occurring before the Recordation Date. The
insurance required by Section 4, above, shall not replace this obligation.
9. General Provisions.
(a) Attorneys' Fees. If any lawsuit, reference or arbitration is commenced
which arises out of, or which relates to, this Easement Agreement, the prevailing party shall
be entitled to recover from each other party such sums as the court, referee or arbitrator may
adjudge to be reasonable attorneys' fees in the action, reference or arbitration, in addition to
costs and expenses otherwise allowed by law. In addition to the foregoing, the prevailing
party shall be entitled to its reasonable attorneys' fees and all fees, costs and expenses
incurred in any post - judgment proceedings to collect or enforce the judgment. This provision
is separate and several and shall survive the merger of this Easement Agreement into any
judgment an this Easement Agreement.
(b) Counterparts. This Easement Agreement may be executed in
counterparts, but all counterparts shall constitute one and the same document.
(c) Business Days. As used herein, the term "business day" means a day
upon which the City is open for business. If the last day for performance of an act falls upon
a day during which the City is not open for business such last day will be the next following
day upon which the City is open for business.
LWOCl \73568.1 -4- 0112919711:50a
(d) Notices. Any tender, delivery, notice, demand or other communication
( "Notice ") required or permitted under this Agreement shall be in writing, and shall be
personally delivered or sent by registered or certified mail, postage prepaid, return receipt
requested, overnight mailed, delivered or sent by telecopier or telefacsimilie machine capable
of confirming transmission and receipt, and shall be deemed delivered, given and received
upon the earlier of (i) if personally served, the date of delivery to the person to receive such
notice; (ii) if given by telecopier or telefacsimilie, the date on which the transmission of the
telecopier or telefacsimilie is sent; (iii) if mailed, the date which is four (4) business days
after the date of posting by the United States Postal Service; or (iv) if sent by Federal
Express or other Comparable overnight delivery service, the date upon which delivery is
effected as documented by the service's delivery records, all in accordance with the
following:
If to Grantee: The Irvine Company
550 Newport Center Drive
P.O. Box 6370
Newport Beach, California 92658 -6370
Attn: Norman E. Witt, Jr.
FAX: (714) 720 -2111
With a Copy to: Robert K. Break, Esq.
Latham & Watkins
650 Town Center Drive
20th Floor
Costa Mesa, California 92626
FAX: (714) 755 -8290
If to Grantee: ZG Properties, L. L. C.
c/o Towne Realty, Inc.
710 N. Plankinton Avenue
Milwaukee, Wisconsin 53203
Attn: James B. Young, Esq.
FAX: (414) 274 -2710
With a Copy to: Pacific Rim, Incorporated
P.O. Box 598
Wenatchee, Washington 98807
Attn: Mr. John Zapatocky
Fax: (509) 662 -2621
With a Copy to: Arthur O. Spaulding, Jr.
Cox, Castle & Nicholson, LLP
19800 MacArthur Blvd., Suite 600
Irvine, California 92715
FAX: (714) 476 -0256
If to the City: The City of Newport Beach
3300 Newport Boulevard
Newport Beach, California 92658 -8915
LWOC1 \73568.1 -5- 01129/97 11:50=
0 •
Attn: Robert H. Burnham, Esq.
FAX: (714) 644 -3139
Any party may change the address specified in this section by giving the other
parry notice of such new address in the manner set forth herein.
(e) Entire Agreement. This Agreement and the documents and agreement
contemplated herein constitute the entire agreement between Grantor and Grantee, and to the
limited extent set forth below, the City, with respect to the subject matter hereof, and all
prior or contemporaneous oral or written agreements, understandings, statements,
representations or warranties between the parties other than those set forth herein or herein
provided for, are hereby superseded and merged herein.
(f) Modifications. No modification or waiver of any provision of this
Agreement shall be binding upon the parry against whom it is sought to be enforced, unless
specifically set forth in a writing signed by an authorized representative of that party. A
waiver by any party of any of the terms or conditions of this Agreement in any one instance
shall not be deemed or construed to be a waiver of such terms or conditions for the future,
or of any subsequent breach thereof. The failure by any party at any time to enforce any of
the provisions of this Agreement, or to require at any time performance of any of the
provisions hereof, shall in no way be construed to be a waiver of such provisions or to effect
either the validity of this Agreement or the right of any party to thereafter enforce each and
every provision of this Agreement.
(g) Section and Other Headings. The section and other headings contained
in this Agreement are for reference purposes only and shall not affect in any way the
meaning or interpretation of this Agreement.
(h) Invalidi1y. If any material covenant, condition or provision herein
contained is held to be invalid, void or unenforceable, the remaining provisions and portions
shall nevertheless be carried into effect.
(i) Governing Law. This Agreement will be construed and enforced in
accordance with and governed by the laws of the State of California.
(.I) Time of Essence. Time is of the essence for the performance of each
and every obligation hereunder.
(k) Approvals. Any approval or consent required to be obtained by a parry
hereunder shall not be unreasonably delayed, withheld or conditioned by the party requested
to provide such approval.
(1) Construction. Each party to the transaction evidenced by this
Agreement has had an opportunity to participate and has participated in its negotiation and
drafting. Accordingly, in construing the terms of this Agreement, all parties shall be deemed
to have participated equally and no presumptions shall be made to construe its terms in favor
of or against any of the signatories hereto.
LWOC1 \73568.1 '6' D1129197 11:SD=
0 0
(m) Dispute Resolution. Except as otherwise expressly provided in this
Agreement, any controversy arising out of this Agreement shall be heard by a reference
pursuant to the provisions of the California Code of Civil Procedure §638, et seq. The
parties shall agree upon a single referee who shall be a person experienced in the resolution
of sophisticated real estate and real estate financial matters and who shall then try all issues,
whether of fact or law, and report a finding and judgment thereon. If the parties are unable
to agree upon a referee, either party may seek to have one appointed, pursuant to California
Code of Civil Procedure §640. The cost of such proceeding shall initially be borne equally
by the parties. However, the prevailing party in such proceeding shall be entitled, in
addition to all other costs, to recover its contribution for the cost of the reference as an item
of damage and/or recoverable costs.
IN WITNESS WHEREOF, the Parties have executed this Easement
Agreement on the day and year above written.
"GRANTOR"
The Irvine Company,
a Michigan Corporation, ,f
By: e °2Z 'G '� ✓'
Bernard -A. an calco
President, Coastal Community
Builders, a division of Irvin
Community Development Company
Authorized Signatory
Daniel C. Hedigan
Assistant Secretary
"GRANTEE"
ZG Properties, L.L.C.
a California limited liability company
LWOC1173569.1 -7- 0129197 WSOam
• •
ACKNOWLEDGEMENT AND AGREEMENT
THE UNDERSIGNED, &Il lrl - o(phU
having been duly authorized by all necessary and proper action taken by the ty of Newport
Beach, hereby acknowledges that the terms of the foregoing Easement Agreement have been
approved by the City of Newport Beach and the city of Newport Beach agrees to accept the
dedication of the John Wayne Gulch subject to the Easements to be granted to Grantee by
Grantor as hereinabove set forth. Further, the City of Newport Beach agrees to those
portions of the Easement Agreement which govern the approval rights of the City of
Newport Beach and to act in a manner consistent with the provisions hereof.
DATED: This 3 day of 1997.
THE CITY OF NEWPORT BEACH
WA /
LWOCI \77568.1 -8- 01/29/97 11:50=
0
STATE OF CALIFORNIA
ss.
COUNTY OF ORANGE
1]
On February 3 , 199 7 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared
Bernard A. Maniscalco and Daniel C. Hedigan , personally known to me
(ofX�ftcly ti4� t?i� sit914R snl4sf t�try to be the pe.� o^n'�'swhose name>ds are
subscribed to the within instrument and a 9 ledged to me that i l,(.�ie executed the same in
the r li Rlr authorized capacity, and that by k signatureson the instrument the entity upon
behalf of which the personsacted, executed the within instrument.
nancl nd official seal.
Commission #1073347 Z
.e Notary P1611c — California
Orange County
My Comm. Expires Oct I, 1999 �Ci1
Notary Public
STATE OF
ss.
On , 199_ before me, the undersigned, a Notary
Public in and for said County and State, personally appeared Joseph J. Zilber, personally
known to me (or proved to me on the basis of satisfactory evidence) to be the person whose
name is subscribed to the within instrument and acknowledged to me that he executed the
same in his authorized capacity as a Member of ZG Properties, L.L.C., a California limited
liability company, and that by his signature on the instrument the entity upon behalf of which
Joseph J. Zibler acted, executed the within instrument.
WITNESS my hand and official seal.
Notary Public
LWOCl \73568.1 -9- 01/29/97 11:50=
0
STATE OF CALIFORNIA
ss.
COUNTY OF ORANGE
0
On February 3 , 199 7 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared
Bernard A. Maniscalco and Daniel C. Hedigan , personally known to me
(dfx�fi c# l ti9tl tPig H65YsxmR Tanfarrt� x�vldextat� to be the per onsvhose namexis are
subscribed to the within instrument and a 4 ledged to me that ME executed the same in
the r M�)� authorized capacity, and that by = signatureson the instrument the entity upon
behalf of which the personsacted, executed the within instrument.
handyind official seal.
commission 1U163 1 Z
@my Notary Public — Colltornia Orange County Comm. Expires Oct 1. 1999 ,lam
Notary Public
STATE OF HAwAIi )
) ss.
CITY AND COUNTY OF HONOLULU )
On Hilr-6 n 4- , 1997 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared Joseph J. Zilber, personally
known to me (or proved to me on the basis of satisfactory evidence) to be the person whose
name is subscribed to the within instrument and acknowledged to me that he executed the
same in his authorized capacity as a Member of ZG Properties, L.L.C., a California limited
liability company, and that by his signature on the instrument the entity upon behalf of which
Joseph J. Zibler acted, executed the within instrument.
WITNESS my hand and official seal.
I NOTARY
Notary Public
fAj �AtaA`J5iM txp%'res 22- -I3 -'25.
LWOC3173568.1 -9- 01129197 11:50=
• •
STATE OF HAWAII )
ss.
COUNTY OF MAUI )
On `"moAcil -1 , 1994 before me, the undersigned, a Notary
Public in and for said County and State, personally appeared J. Stephen Goodfellow,
personally known to me to be the
person whose name is subscribed to the within instrument and acknowledge to me that he
executed the same in his authorized capacity as a Member of ZG Properties, L.L.C., a
California limited liability company, and that by his signature o the instrument the entity
upon behalf of which J. Stephen Goodfellow acted, executed the within instrument.
WITNESS my hand and official seal.
PETfo,,'tA 9�q
t 1rpP ,
p4i�rR OF
Notary Public
Mewl c,UmvnxS�tSyt
LW'OCIN7350.1 -10- oir-9197 11:50=
• •
Exhibit "1"
to the Easement Agreement
Legal Description of Easement Area
That portion of Block 55 of Irvine's Subdivision in the City of Newport Beach, County of Orange,
Slate of California, as said subdivision is shown on a map recorded in Book 1 Page 88 of
Miscellaneous Maps, in the office of the County Recorder of said county, described as follows:
Beginning at the northwest corner of Parcel 2 of the Parcel Map recorded in book 17, page 3 of
Parcel Maps as recorded in the office of the County Recorder of Orange County on September
4, 1968, thence N. 83 °40'23' E. along the northerly line of said parcel, 182.66 feet to the true
point of beginning. Thence along the following described courses:
N. 83 °40'23' E. distant 128.49 feet along the northerly line of parcel 2 of P.M. Book 17, page 3,
to the comer of said parcel; Thence. S. 56 °12'45' E. distant 439.63 feet along the northeasterly
line of said parcel; Thence, N. 24 °42'18' W. distant 80.23 feel; Thence, N. 12 048'40" W. distant
42.14 feet; Thence, N. 66 °24'04' W. distant 73.34 feet; Thence, N. 60 °40'23' W. distant 214.08
feet; Thence. N. 36631'41'W. distant 150.69 feet; Thence. S. 50 °51'45' W. distant 101.20 feet;
Thence, S. 20 °34'13' W. distant 80.19 feet to the true point of beginning. Subject property
consists of an area of 34,014 square feet, more or less.
;n
jl
128 4�'
ai
c� 1Rhtlt �{YseNt —nr;
HYATT - NFWFOAF'TUP
Proposed Aclra;± t -•n
0.781 Acr4��.
34,014 Sq,Ft.
1t?0
LCLiIII� C- S:= � -. - -- �
" 4g 4p'W
14'
N24'42 id"d
A4
LWOC117B568.1 -11- 01/29797 11:50am
0
Exhibit "2"
to the Easement Agreement
Legal Description of Development Parcel
THAT PORTION OF A PARCEL MAP IN THE CITY OF NEWPORT BEACH, COUNTY OF
ORANGE, STATE OF CALIFORNIA, RECORDED IN BOOK 17 PAGE 3 OF PARCEL MAPS IN THE OFFICE
OF THE COUNTY RECORDER OF SAID ORANGE COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST NORTHERLY CORNER OF A PARCEL MAP RECORDED IN BOOK
61 PAGE 5 OF PARCEL MAPS IN THE OFFICE OF SAID COUNTY RECORDER; THENCE S33 °47'15 "W
ALONG THE WESTERLY LINE OF SAID PARCEL MAP 362.00 FEET; THENCE S36° 12'45 "E 215.50 FEET
TO THE NORTHWESTERLY LINE OF JAMBOREE ROAD; THENCE S33 °47'15 "E 345.00 FEET; THENCE
N56 012'45 "W 215.50 FEET; THENCE N33 047'15 "E 132.50 FEET; THENCE N04 °58'24 "E 193.36 FEET;
THENCE N33 047'15 "E 171.22; THENCE NI 1'12'44"W 187.52 FEET; THENCE N56 °12'43 "W 352.35 FEET;
THENCE S83 040'23 "W 127.08 FEET; THENCE S05 010'27 "W 249.97 FEET; THENCE N84 °49'33 "W 141.53
FEET TO A POINT ON A CURVE CONCAVE WESTERLY HAVING A RADIUS OF 840.00 FEET, SAID
POINT BEING ON THE EASTERLY LINE OF BACK BAY DRIVE, A RADIAL AT SAID POINT BEARS
N75 °03'30 "W; THENCE NORTHERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF
21 °16'07" AN ARC DISTANCE OF 311.81 FEET; THENCE N83 °40'23 "E 311.15 FEET .ALONG A
NORTHERLYLINE OF PARCEL MAP 17 -3; THENCE S56 °12'45 "E ALONG A NORTHERLY LINE OF SAID
PARCEL MAP 594.50 FEET TO THE POINT OF BEGINNING.
LWCC1 \73568.1 -12- 01/29/97 W50.
u
Exhibit "3"
to the Easement Agreement
0
Legal Description of Perimeter Easement Parcel
That certain real property composed of a fifteen (15.00) foot wide strip of land
being the northerly fifteen (15 -00) feet of Parcel 2 as shown on a Parcel Map recorded in
Book 17, Page 3, of Maps, Office of the County Recorder of Orange County, California,
and the northerly fifteen (15.00) feet of Parcel 2 as shown on a Parcel Map recorded in Book
61, Page 5, of Maps, office of the County Recorder of said County.
LWOCl \73568.1 -13- 01/29197 11:50am
State of California
County of Orange
OnffWA before me, Monica S, Kutz, Notary Public,
personally appeared
personally known to me - OR - ❑ proved tome 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
signature(s) on the instrument the person(s),
orthe entity upon behalf of which the person(s)
acted, executed the instrument.
Monica S. Kutz ;
V�{
Comm. 01013469
V NOTARY PUBLIC CALIFORNIA
ORANGE COUNTY 0
„T. Comm S4,06JW 13,1099
CAPACITY CLAIMED BY SIGNER
_ Individual
_ Corporate Officer
_ Limited Partner
General Partner
_ Attorney -in -Fact
Trustee(s)
_ Guardian /Conservator
Other:
Signer is Representing:
WITNESS my hand and official seal.
f I �3•T,• i T�7 [•]: [•] � t f d•7 ; t� 1 I•Z•I9,r,1 � � i
Title or Type of Document
Number of Pages
Date of Document
Signer(s) Other Than Named Above