HomeMy WebLinkAboutC-6401 - Encroachment Agreement EPN2015-0344 for 2024 Beryl LaneV
J A
LTITIIIVMV�]
Public Works Department
City of Newport Beach
P.O. Box 1768
Newport Beach, CA 92658-8915
Ing
'71 F R
#
Space above this line for Recorder's use only.
THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this
9th day of October, 2016, by and between Michael S. Rankin and Michele Rankin, Trustees
of the Rankin Revocable Living Trust Dated January 8, 2001 ("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").
V*41111-11
WHEREAS, Owner is the vested owner of property located at 2024 Beryl Lane,
Newport Beach, California, 92660 and legally described as Lot 2 of Tract 1805, as shown
on a map recorded in Book 61, Page 40 of Miscellaneous Maps in the office of the County
Recorder of Orange County, County Assessor's Parcel Number 117-404-03 ("Property");
WHEREAS, Owner desires to construct certain non-standard improvements as
further described herein ("Permitted Improvements") within the Beryl Lane 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:
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment Agreement 1
a, A 6 -foot by 6 -foot, 8 -inch limestone colored concrete carriage walk
encroaching seven (7) feet into the Beryl Lane 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.
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.
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment Agreement 2
(H) 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.
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.
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment Agreement 3
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 Owners 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.
1090MF
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment Agreement 4
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be
executed on the dates written below.
By:,
Aaron C. Harp (A)A 041-%011�
City Attorney
ATTEST:
Date:
By:
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
a California municipal corporation
Date:
By:
David A. Kiff
City Manager
OWNER(S): Michael S. Rankin and
Michele Rankin, Trustees of the Rankin
Revocable Living Trust Dated January
8, 2001
Date: 14)1 -11'
By:
Michael S:'ftarfkfn
Trustee
Date:
By:.
Michele Rankin
Trustee
Owners must sign in the presence of notary public
ATTACHMENTS: Exhibit A — Permitted Improvements Plan as Approved by
Public Works
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment Agreement 5
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County ofrtre- SS'
e , 20
On Wit' &I - - before me, Notary
Public, personally appeared ty) 41M "% -le /Zwyk-' /I
who proved to
me on the basis of satisfactory evidence to be the person(s) whose name(s) Aare subscribed to the
within instrument and acknowledged to me that -hefishefthey executed the same in -,h their
authorized capacity(ies), and that by Nathedtheir signatures(s) on the instrument the person(s), or the
entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Si gnature
...................
-------- ---- -
ACKNOWLEDGMENT
A - notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of Iss,
On 20_ before me, Notary
Public, personally appeared proved to me
on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon
behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature
(seal)
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment Agreement 6
�;;nr,�^:,�..^ �^��av;,�.se:...._......^� ,w.c,�.,. n- ..�,<.r.,.. r��--"",,.�».,,..,..,,w...�.:..�..sua;��».::�.,.,�.;'�.,,--{»�-,.:,—.-rv.�---.n^ro�znnvugm�,;,. ,•�.,,
The Rankin Revocable Living Trust Dated January 8, 2001 Encroachment AgreementA-1
YA
A
---- ------
Sheet 'I of
Ja "I LY
lb,
015ff-
(13
10 to
10 Q
-OG
KC
EXISTINGO'HIGH
IQ t (0i t WOOD FEwcE
25 El
4
o Tyr.
El tic
of
0❑ ° A
w. 1 - - ------ o
20
hLc
CC
A0 9
__9 GATS. 5'14104 (MINIMUM), 01JTSWINO
tx SELF IATC14INCN SES, RUS11
SPA
A
KA,
3
4q'
ITMUM), OVI'SWINGIN0, SW GLOSING FA L—
WCHINrl SEE, RESMRffML POOL AND
SPA GENERAL N"i 8 Ih. -
TUBw
P.A.
Turf
CZ!
TURF
25'2'
r4
C4
TURFTo
TOW
[9'5-
vew 0",
walk