Loading...
HomeMy WebLinkAboutC-5707 - Encroachment Agreement EPN N2013-0466 for 3400 Ocean BoulevardRECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Public Works Department City of Newport Beach P.O. Box 1768 Newport Beach, CA 92658-8915 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder 33.00 *$ R 0 0 0 6 5 4 7 8 5 9$ 2014000085713 8:07 am 03/06/14 47 422 Al2 F13 9 0.00 0.00 0.00 0.00 24.00 0.00 0.00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (Encroachment Permit Number N2013-0466) THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this 19th day of February, 2014, by and between Jon L. Prun and Linda L. Prun as Co - Trustees of The Prun Family Trust, dated May 31, 2003 ("Owner"), and the City of Newport Beach, a California municipal corporation and charter city, organized and existing under and by virtue of its Charter and the Constitution, and the laws of the State of California ("City"). RECITALS WHEREAS, Owner is the vested owner of property located at 3400 Ocean Boulevard, Newport Beach, California 92625 and legally described as Lot Lot 8 and westerly 18 feet of Lot 7, Block 140 of Tract 648, as shown on a map recorded in Book 4, Page 67 of Miscellaneous Maps in the office of the County Recorder of Orange County, County Assessor's Parcel Number 052-141-16 ("Property"); WHEREAS, Owner desires to construct certain non-standard improvements as further described herein ("Permitted Improvements") within the Marigold Avenue right- of-way (hereinafter "Right -of -Way") that is located adjacent to Property; WHEREAS, said Permitted Improvements may interfere in the future with City's ability to construct, operate, maintain, and replace City and other public facilities and improvements within Right -of -Way; and WHEREAS, the parties hereto desire to enter into this Agreement providing for fulfillment of the conditions required by City to permit Owner to construct and maintain said Permitted Improvements. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree as follows: 1. City and Owner acknowledge that the above Recitals are true and correct and are hereby incorporated by reference into this Agreement. 2. It is mutually agreed that Permitted Improvements shall be defined as: a. A 6-foot 7-inch tall by 12-foot 4-inch wide block wall with railing encroaching 8-inches into the Marigold Avenue right-of-way; and a 2-foot 8-inch tall by 6-foot 5-inch wide block wall encroaching up to 8 inches into the Marigold Avenue right-of-way; a 2-foot 11-inch tall by 8-foot wide planter wall encroaching up to 8 inches into the Marigold Avenue right-of- way; a 3-foot tall by 25-foot 3-inch wide planter wall encroaching up to 8 inches into the Marigold Avenue right-of-way; a 3-foot tall by 5-foot wide wrought iron gate encroaching up to 5 inches into the Marigold Avenue right of way; and a 5-foot wide slate tile walkway encroaching up to 1-foot into the Marigold Avenue right-of-way, as approved by the Public Works Department and as shown on Exhibit A, attached hereto and incorporated herein by reference. b. In addition, if any improvements actually built or installed during the time of construction vary from Permitted Improvements approved herein, such variations or changes must be approved in advance by the Public Works Department and shall be shown on the "As Built" plans. 3. City will permit Owner to construct, reconstruct, install, maintain, use, operate, repair and replace said Permitted Improvements and appurtenances incidental thereto, within a portion of Right -of -Way, if in substantial conformance with the plans and specifications on file in City. City will further allow Owner to take all reasonable measures necessary or convenient in accomplishing the aforesaid activities. 4. Rights granted under this Agreement may be terminated by City with or without cause and at any time without notice. City shall make good faith efforts to provide sixty (60) calendar days' notice in advance of termination, specifying in said notice the date of termination. City shall incur no liability whatsoever in the event of the termination of this Agreement or subsequent removal of improvements by City. 5. Owner and City further agree as follows: a. Owner may construct and install Permitted Improvements and appurtenances incidental thereto in substantial conformance with the plans and specifications on file in City's Public Works Department, and as described on Exhibit A. b. Owner shall maintain Permitted Improvements in accordance with generally prevailing standards of maintenance and pay all costs and expenses incurred in doing so. However, nothing herein shall be construed to require Owner to maintain, replace or repair any City -owned pipeline, conduit or cable located in or under said Permitted Improvements, except as otherwise provided herein. Jon L. Prun and Linda L. Prun Encroachment Agreement 2 C. If City or other public facilities or improvements are damaged by the installation or presence of Permitted Improvements, Owner shall be responsible for the cost of repairs. d. Should City be required to enter onto said Right -of -Way to exercise its primary rights associated with said Right -of -Way, including but not limited to, the maintenance, removal, repair, renewal, replacement or enlargement of existing or future public facilities or improvements, City may remove portions of Permitted Improvements, as required, and in such event: (i) City shall notify Owner in advance of its intention to accomplish such work, provided that an emergency situation does not exist. (ii) Owner shall be responsible for arranging for any renewal, replacement, or restoration of Permitted Improvements affected by such work by City. (iii) City agrees to bear only the cost of any removal of Permitted Improvements affected by such work by City. (iv) Owner agrees to pay all costs for the renewal, replacement, or restoration of Permitted Improvements. 6. In the event either party breaches any material provision of this Agreement, the other party, at its option may, in addition to the other legal remedies available to it, terminate this Agreement and, in the event the breaching party is Owner, City may enter upon Right -of -Way and remove all or part of the improvements installed by Owner. Termination because of breach shall be upon a minimum of ten (10) calendar days' notice, with the notice specifying the date of termination. 7. In the event of any dispute or legal action arising under this Agreement, the prevailing party shall not be entitled to attorneys' fees. 8. Owner shall defend, indemnify and hold harmless City, its City Council, boards and commissions, officers and employees from and against any and all loss, damage, liability, claims, suits, costs and expenses whatsoever, including reasonable attorneys' fees (when outside attorneys are so utilized), regardless of the merit or outcome of any such claim or suit arising from or in any manner connected with the design, construction, maintenance, or continued existence of Permitted Improvements. 9. Owner agrees that this Agreement shall remain in full force and effect from execution thereof; shall run with the land; shall be binding upon the heirs, successors, and assigns of Owner's interest in the land, whether fee or otherwise; and shall be recorded in the Office of the County Recorder of Orange County, California. Jon L. Prun and Linda L. Prun Encroachment Agreement 3 10. The laws of the State of California shall govern this Agreement and all matters relating to it and any action brought relating to this Agreement shall be adjudicated in a court of competent jurisdiction in the County of Orange, California. 11. The terms of this Agreement shall be construed in accordance with the meaning of the language used and shall not be construed for or against either party by reason of the authorship of the Agreement or any other rule of construction which might otherwise apply. 12. This Agreement represents the full and complete understanding of every kind or nature whatsoever between the parties hereto, and all preliminary negotiations and agreements of whatsoever kind or nature are merged herein. No verbal agreement or implied covenant shall be held to vary the provisions herein. 13. A waiver by either party of any breach, of any term, covenant or condition contained herein shall not be deemed to be a waiver of any subsequent breach of the same or any other term, covenant or condition contained herein, whether of the same or a different character. 14. Owner shall, at Owner's own cost and expense, comply with all statutes, ordinances, regulations and requirements of all governmental entities, including federal, state, county or municipal, whether now in force or hereinafter enacted. 15. If any term or portion of this Agreement is held to be invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions of this Agreement shall continue in full force and effect. [SIGNATURES ON NEXT PAGE] Jon L. Prun and Linda L. Prun Encroachment Agreement 4 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the dates written below. APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: A - 13 1 By: MAiJA(Vl LA �l Aaron C. arp City Attorney ATTEST: Date: CITY OF NEWPORT BEACH, a California municipal corporation Date: 2 � "Z to - lam( By: Dave i City Manager OWNER(S): Jon L. Prun and Linda L. Prun, Co -Trustees of The Prun Family Trust, dated May 31, 2003 Date: z -Z-e' I'r By: (NIM By: Leilani I. Brown Jon L City Clerk Co-T ATTACHMENT: run tee, The Prun Family Trust Date: -;? --? Z; & Co -Trustee, The Prun Family Trust [END OF SIGNATURES] Owners must sign in the presence of notary public Exhibit A —Permitted Improvements Plan as Approved by Public Works SEE ATTACHED ACKNOWLEDGMENT Jon L. Prun and Linda L. Prun Encroachment Agreement 5 ACKNOWLEDGMENT State of California County of _U&w ) ss. On re,9AtA-,,e Y a O 20 before me, C P e 4akzvF-Jas Notary Public, personally appeared �zro'-'-) L 'O'evlril who proved to me on the basis of satisfactory evidence to be the person(e) whose names) is/ar4 subscribed to the within instrument and acknowledged to me that he/sW/tl6y executed the same in his/her/thdir authorized capacity(ie� and that by his/her/tKeir signatures(al on the instrument the person(,$'), or the entity upon behalf of which the person(s�' cted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. C.P. PALAZUELOS WITNESS my hand and official seal commission # 1943046 Z a'f-ear i Notary Public California z z nF Orange County r My Comm. Expires Jul 30, 2015 Signature_ (seal) ACKNOWLEDGMENT State of California County of 040MG F-1 )ss. On F�6 ,G41 d , 20 A before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(o whose name(6) is/ara- subscribed to the within instrument and acknowledged to me that h4she/thyexecuted the same in hid/her/therr authorized capacity(ies' l and that by krs/her/t�Wr signatures() on the instrument the person(s�, or the entity upon behalf of which the person(4 acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature St t t C. P. PALAZUELOS `\` - Commission # 1943046 a -%� Notary Public - California z z :>,._ a z� • Orange County My Comm Expires Jul 30, 2015 (seal) Jon L. Prun and Linda L. Prun Encroachment Agreement 6 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of On Z 2`4 1 y before me, J CNN I E C" i' nQi,-Al El , N0I-A (Z-1 PC) 5c-1 C ate Here Insert Name and Title of the Officer personally appeared o AN1,JF.P ANN MULVEY Commission it 2045022 li Notary Public - California z Orange County My Comm. Expires Oct 12, 2017 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(pf whose name(,$) is/W,6 subscribed to the within instrument and acknowledged to me that he/sye/toey executed the same in his/her'/ter authorized capacitySjji�s), and that by his/tyer/tXeir signature(4 on the instrument the person(O, or the entity upon behalf of which the persono) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m hand and official seal. Place Notary Seal Above Signature: Sign t e of Not ry Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): [:]Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: Corporate Officer — Title(s): Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact 11 Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: /.��..� . .v'f�✓/'✓6C%5'•✓: U6'✓.'•✓4'•✓.'•✓.'✓:�/'•✓-r��✓.'•✓6'� v.'✓.'.r:'ar:'trG.�/n-�.4�:'�/.�•. /�. 4�./�../ /�.. . S 4�'.G`.5�. � 1 • • • • • • • • :11 �' i/1 i •i •1 V SHEET 3 PER G LING 2 2 .. .... . .... .. 1 'ALLEY. NO ENCROACHMENT AT THE GROUND a.... — LEVEL ARE ALLOWED WITHIN THE REOUIRED ALLEY SETBACK AREA OF A LOT ABUTTING AN ALLEY. ALL ALLEY SETBACK AREA SHALL BE CLEAR OF OBSTRUCTIONS' (E)POWER POLL — (E)REAR RETAING WALL TO REMAIN. RIAX.67 FENCE TO DE INSTALL •— ABOVE (E)RETAINING WALL. APPROVAL FOR (E)RETAIN WALL. PER I MODIFICATION PERMIT (DATED JULY 22, 1969). PLEASE SEE COPY 13 BL'61 HIGHOCK WALL ON SHEETA2.1.(MO NUMBER 100) FINISH /A� P.L. 53.00' (N)FIRE n 6' FENCE 4 HYDRANT io in LOCATION _ W _ (N)DRIVEWAV I -,_ --- — _. _ — TRASH AREA ...... .-__...._.. _....... ......— o � DECK .....,�.,..i- - 1 (N)DRIVEWAY '.. ..` ._._ ... ..__. . I —OVER ST FLA.7FOOTPRINT i ALLWORKAELATEDTOWATERIN >.� THE PUBLIC RIGHT OF -WAY SHALL BE PERFORLtED BYAC-34 - 2 (E)RETAING WALL EOUIPMENT LICENSED PIPELINE CONTRACTOR AN A LK:ENCEGENERAL �C h I AREA ENGINEERING CONTAAGTOR POOLS, SPAS, WALLS, FENCE _ EGRESS PATIO COVERS AND OTHER �• FREESTANDING STRUCTURES ' -xr .'w wlfl - WELL REQUIRE SEPARATE REVIEW PERMITS AND Z II Yaw j �I W I C/) ' 12 - - STAIRWELL O [REPLACE 13 ENCR i i CHMENT AT RA IP _ EN UP f 102.49' T.O.R. (8'-7' ]{ — a ABOVECONCHETE { 3'-6" I 1 I 6' MAX FENCE TO BE INSTALLED L--=-==- 12 DN AT SIDE PROPERTY LINE 12 I ROOF P 4'-0" 95.91 CC DECK 1 ' 14 LOW GATE Low BASEMENT OUTLINE MAXIHEIGHT-13 SECOND FLOOR EXTERIOR WALL OUTUNO OVER FIRST FLOOR FOOTPRINT 48.5' ABOVE :+ 295 ABOVE CONC. II CONO SIDEWALK 7 SIDEWALK FINISH i FINISH REMOVED .LS. PLANER AND 5NTRY PER (I ARCHED HOOF CHIMNEY "- )IFICATION PERMIT NO. .013-015 (PA2013-177). PLEASE t II 13 ft 1 z a U QQ IL o W i N L „` r""j(" o� FENCE—' d2'MAX FENCE TO i R BE INSTALLED WITHIN FRONT RETAINING WALL TO BE SEPARATED \\\ FgONTSETBACK BY A MIN. DISTANCE EOUAL TO THE MAX. HEIGHT OF THE SERIES OF RETAINING WALL AWNING STRUCTURE (MIN. T BETWEEN EACH WALL) FOR SUN SHADE 53,-0' 6o 3 80.70 Fs. cz — 90.70 F.S. O 903 99.00 T.W. 95.83 E.O. M 2 69' LENGTFI 95.83 E.G. 9V LENGTH 96.00 T.W. . —92.74 E.OP.L.00' - 53 3 3 (E)SOFT SCAPE 9CATE REQUIRED I I II n IONS TO ALL RIDOELINES UPGRADE EXISTING li E PARKING SPACE 11 E PARKING SPACE 11 E PARKING m ROOF DECK PARAPET. RAMP PER STD991-L I I ( } I I ( } N ( } SPACE n N U u u u SITE LEGEND 2 BASEMENT OUTLINE ------------ (E)RETAINING WALL rzzzzvznz= OCEAN BLVD. PROPERTY LINE — PARKING OUTLINE m LL- O X LLJ i 00 mmD oi 5' zD �m z Co 4' - r0Cy S0 ACu0 mmm o0 N Cu .rmD naC D C 0 210- oD nDD mr r= r r�'K UZ� u m O m (n r�- 2'-8° WOK I O x 2' 1 ° 10 000, OR 0%001 • u RM v D 'T1 Z� N Sz r 70 ' = �o m� x �� z po w x�10" w 0 a° �D v; m S S L7 Z S Z rn N X m Z � �m w w S �; 3: ,0 r 2 -S --n I S > % n 7 m 9x 0 nm D m= :r 0 -+ rn 0"n Prun Residence Mod. Permit 3400 Ocean Blvd No. MD2013-015