Loading...
Agreement for Reimbursement of Costs of Permanent Public Improvements 2015-06351021 ' RECORDING REQUEST BY CITY OF POWAY WHEN RECORDED MAIL TO: CITY CLERK CITY OF POWAY P O BOX 789 POWAY CA 92074 -0789 APN: 321 - 230 -65 DOC# 2015 - 0635102 II I III II I illi I II II I I II I I I I III I I II Dec 11, 2015 11:30 AM OFFICIAL RECORDS Ernest J. Dronenburg, Jr , SAN DIEGO COUNTY RECORDER FEES: $0.00 (This space for Recorder's Use) PAGES: 13 AGREEMENT FOR REIMBURSEMENT OF COSTS OF PERMANENT PUBLIC IMPROVEMENTS ( POWAY MUNICIPAL CODE CHAPTER 13.24) NO DOCUMENT TRANSFER TAX DUE _ This Agreement is entered into this 9;-11 day of 1t1b y%M841Z 20 1 S by and between Cal and Akiko Howell, hereinafter referred to as "Owner ", and the City of Poway, a Municipal Corporation, herein referred to as "City," for the reimbursement of costs expended by Owner for the installation of permanent public improvements. The parties hereto agree as follows: Section I. Authority The City is authorized by its general police powers, and by statutory and case law to require Owner to install those certain permanent improvements hereinafter described as a condition of approval of Minor Development Review Application (MDRA) 12 -044, which improvements benefit those properties hereinafter described as "benefiting properties" not participating in the cost thereof. The City is authorized to provide a method for partial reimbursement for the costs of such improvements from such non - participating property owners in accordance with Chapter 13.24 of the Poway Municipal Code. Upon full execution and recordation hereof, this Agreement shall provide the sole method of reimbursement through the City to Owner for a portion of the cost of said improvements. The City shall have no payment or reimbursement obligation to Owner for the cost of said improvements, except as specifically provided herein. Section II. Definition of Terms The terms used in this Agreement, not otherwise defined herein, shall be defined as set forth in Section 13.24.020 of the Poway Municipal Code. Section III. Description of Properties Affected The real properties affected by this Agreement shall be the Owner's property legally described in Exhibit 1 attached hereto and the benefiting properties described in Exhibit 2 attached hereto. The obligation of the owner of each benefiting property shall become a lien upon such property for the term hereof, payable only as a condition of approval of any development of the benefiting property, provided that the imposition of such condition shall be reasonably related to such development. Such obligation shall be a lien upon and run with the land and shall be binding upon the subsequent owners of the benefiting property during the term hereof. Section IV. Description of Improvements The precise locations of all improvements subject to reimbursement and the complete dimensions (including frontage) of all benefiting properties are set forth in Exhibit 3 attached hereto. The detailed project cost for design and construction of the improvements subject to reimbursement is set forth in Exhibit 4 attached hereto. Section V. Reimbursement Schedule The Reimbursement Schedule in the form §13.24.040.C, as approved by the City Council of th e attached hereto as Exhibit 5. All references in this reimbursement schedule shall mean reimbursement Agreement and Exhibit 5. Section VI. Term required by Poway Municipal Code City of Poway after public hearing, is Agreement to reimbursement or to a in accordance with the terms of this The term of this Agreement and all obligations and liens created hereby shall be fifteen (15) years from the date of this Agreement as set forth on the first page hereof. Upon expiration of said term, Owner shall be entitled to no further reimbursement pursuant to the terms hereof, owners of benefiting properties shall be under no obligation to Owner pursuant hereto, and any lien created hereby shall automatically and without any further administrative or judicial process whatsoever, be null and void and of no further force or effect. Section VII. Agreement of Payment for Reimbursement After public hearing as provided in Poway Municipal Code 13.24, and upon execution hereof by City, City agrees during the term hereof to collect from the owners of the benefiting properties, those owners shall pay to the City, and the City shall reimburse to Owner those benefit charges set forth in the Reimbursement Schedule, plus interest of five percent (5 %) per year compounded annually from the date of this Agreement, less the administrative charge provided in Chapter 13.24; provided, however, the City shall neither collect nor reimburse any sum which is not reasonably related to the development of a benefiting property. The method and obligation to reimburse Owner shall be subject to the terms of Chapter 13.24 of the Poway Municipal Code, as the same may, from time to time, be amended. Any amendment or repeal of Chapter 13.24 decreasing the entitlement of Owner herein shall be binding upon Owner herein immediately upon the effective date of such amendment or repeal. Owner agrees that this Agreement shall be automatically amended by such repeal or amendment of Chapter 13.24, effective the effective date of such repeal or amendment. No amendment of Chapter 13.24 purporting to increase the liability of a benefiting owner shall be binding upon a benefiting owner herein or upon the City hereunder. In the event of a conflict between the terms hereof and the requirements of Chapter 13.24, the requirements of Chapter 13.24 shall control. Benefit charges shall be paid, collected, and reimbursed in accordance with the terms of Section 13.24.070 of the Poway Municipal Code in effect at the time of such payment, subject to the terms of this Section VII. Section VIII. Trust Agreement Promptly upon collection of all or any part of a benefit charge, the City shall deposit such funds in a local financial institution in a separate account in the name of the City in trust for Owner and City. Payments from such account by City to Owner and to City in accordance with the terms of Chapter 13.24 shall be made at such times as are convenient to the City, but in no event less E often than annually if the City has received payment of any benefit charges. Payments to Owner shall include interest at the rate of five percent (5 %) per annum from the date of deposit on the principal portion of such deposit to which owner is entitled to payment. City shall be entitled to payment of its administrative charges of five percent (5 %) of all amounts deposited plus all interest income on the full amounts deposited except the 5% interest payable to owner. The right of Owner to payments from said trust account shall be personal and shall not run with the property of Owner, be assignable by Owner, or survive the death or dissolution of Owner. In the event of death or dissolution of Owner, all monies on deposit in said trust account shall be automatically, immediately, and without notice of administrative or judicial process payable to City. Section IX. Hold Harmless by Owner Owner hereby agrees to indemnify and hold harmless the City, its agents, officers, and employees from any and all claims, actions, proceedings, damages, judgments or costs, including attorney's fees, against the City or its agents, officers, or employees, relating to this Agreement or the performance of this Agreement, including but not limited to any action challenging the validity of this Agreement, or any other liability related to this Agreement, based upon any legal theory whatsoever. The City will promptly notify Owner of any claim, action or proceeding. The City may elect to conduct its own defense, participate in its own defense, or obtain independent legal counsel in defense of any claim related to this indemnification. In the event of such election, Owner shall pay all of the costs related thereto, including without limitation reasonable attorney's fees and costs. In the event of a disagreement between the City and Owner regarding litigation issues, the City shall have the authority to control the litigation and make litigation related decisions, including, but not limited to, settlement or other disposition of the matter. However, Owner shall not be required to pay or perform any settlement unless such settlement is approved by Owner. Owner specifically agrees that it is within the sole discretion of the City to determine that payment of the entire benefit charge would not be reasonably related to the nature and extent of development of a benefiting property. If, in the event of such a determination by City, City collects less than the full benefit charge at the time of development, City retains the right to collect the balance of the benefit charge upon further development, and Owner waives and releases City from any claim it may otherwise have to require City to collect the full amount of such benefit charge at the time of the first down payment. Section X. Recordation This Agreement shall be recorded by the City after full execution hereof and promptly following acceptance of the subject improvements by the City. If for any reason this Agreement is not recorded, Owner holds City harmless from any loss or damage arising therefrom. Section XI. Voidability In the event that Owner fails or refuses to complete the subject improvements in timely manner to the satisfaction of the City in its sole discretion, this Agreement shall be unilaterally voidable by adoption of a resolution of the City Council declaring this Agreement null and void for failure of performance by Owner. Section XII. Governing Law and Venue This Agreement shall be governed by the laws of the State of California. Jurisdiction and venue for any litigation arising herefrom shall be the County of San Diego, State of California. Owner hereby waives any right to remove any action from San Diego County as is otherwise permitted by California Code of Civil Procedure Section 394. 3 Section XIII. Severability If any section, sub - section, sentence, clause, or phrase of this Agreement is for any reason held to be invalid or unconstitutional, such decision shall not affect the validity of the remaining portions. The parties agree that they would have entered into this Agreement and each section, sub - section, clause, and phrase thereof irrespective of the fact that anyone or more sections, sub - sections, sentences, clauses or phrases be declared invalid or unconstitutional, and would have approved the same even though any parts, sections, sub - sections, sentences, clauses, or phrases that may be held invalid had been omitted therefrom. Executed at Poway, California, on the date first stated above Owner: Cal and Akiko Howell Cal Howell Date Akiko Howell Date CITY OF POWAY, a Municipal Corporation By: ��- Steve Vaus, Mayor Approved as to Form Office of the City Attorney f Morga . F ley, City A orney M: \engsery \000 doc templates \Reimbursement Agreement of Public Improvements 6.09.docx 4 California All- Purpose Acknowledgment CIVIL CODE § 1189 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 SAN DIEGO On ac)aaamLgr � a01-� before me, Carol S. Legg, Notary Public, personally appeared Steve Vaus, who proved to me on the basis of satisfactory evidence to be the personks} whose name{s} is /aye subscribed to the within instrument and acknowledged to me that he /-,4e/ executed the same in his /4ef/t4e4 authorized capacity(+&&), and that by his /4ef /t4eif signaturek4 on the instrument the personk4, or the entity upon behalf of which the person{- 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. CAROL S. LEGG aMyComm.E 9Commission #r 2105416 Notary - California = San Dieg Oiepo County res 26, 2019 Carol S. Legg, Notary Pub OPTIONAL Title or type of document: Agreement for reimbursement of costs of permanent public improvements, APN 321 - 230 -65. Document Date: November 9, 2015 Number of Pages: four (4) plus exhibits Signers Other Than Named Above: Cal and Akiko Howell CALIFORNIA • • •D Q, _ va�C.. ¢s�..�¢. Z.4\¢.1v .c�t.TC :it.a .9.C. . a .c�C�s�C �¢r .s�Z Z •..^.C�. �CS�¢%"•.c�Z/' T . � c�...n.L 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 ) Coun of ).J On kdlfo � -(ZO %J before me, Date He"re�, Insert �Nlame and Ti a of the Officer personally appeared ��L l�E�! —� A44 tc l kp �'Dl Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) )!�/are subscribed to the within instrument and acknowledged to me that Wr)<e /they executed the same in W11), /their authorized capacity(ies), and that by fft/ft /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. __ { PHYLLIS SHINN Commission # 1956215 i p Notary Public - California z San Diego County n My Comm. Expires Nov 9, 2015 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 e-o"e. Y:i� - — Signature of Notary Public Place Notary Seal Above 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 Do�cy�ment Title or Type of Document: Gf.26t PJr /1 P64� pocument Number of Pages: I I 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: Date:,��v��ZY �� ✓r 0_ Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator Other: Signer Is Representing: 02014 National Notary Association • www.Nationa[Notary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 EXHIBIT 1 LEGAL DESCRIPTION OF OWNER PROPERTY Tax Assessor's Parcel Number: 321 - 230 -65 Owner: Cal Howell and Akiko Howell Legal Description: The East 100 feet of the West 400 feet of the North 220 feet of the South 660 feet of the Southeast Quarter of the Southeast Quarter of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Page 1 of 1 ■ : � LEGAL DESCRIPTION OF BENEFITTING PROPERTIES Tax Assessor's Parcel Number: 321 - 230 -27 Owner: Charles E. and Beverly G. Jennings Legal Description: A portion of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -28 Owner: Carrie T. Fay Legal Description: A portion of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -29 Owner: Carrie T. Fay Legal Description: A portion of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -30 Owner: Grace M. Harris Trust Legal Description: A portion of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Page 1 of 3 Tax Assessor's Parcel Number: 321 - 230 -47 Owner: Marcos and Laura Villalobos Legal Description: A portion of the Southeast Quarter of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -64 Owner: Scott M. Carhart Legal Description: A portion of the Southeast Quarter of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -66 Owner: Larson Trust Legal Description: A portion of the Southeast Quarter of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -67 Owner: Larson Trust Legal Description: A portion of the Southeast Quarter of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Tax Assessor's Parcel Number: 321 - 230 -73 Owner: William V. and Kathy R. Cummins Legal Description: A portion of Section 6, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the United States Government Survey thereof. Page 2 of 3 Tax Assessor's Parcel Number: 321 - 230 -82 Owner: Lee Family Bypass Trust Legal Description: Parcel 1 of Parcel Map No. 1656, in the City of Poway, County of San Diego, State of California, according to map thereof filed in the Office of the County Recorder of San Diego County on June 20, 1973, as File No. 73- 169603 of Official Records. Tax Assessor's Parcel Number: 321 - 230 -83 Owner: Janet G Lee Living Trust Legal Description: Parcel 2 of Parcel Map No. 1656, in the City of Poway, County of San Diego, State of California, according to map thereof filed in the Office of the County Recorder of San Diego County on June 20, 1973, as File No. 73- 169603 of Official Records. Page 3 of 3 _ _ _ 11 111 1 1 i���������♦ ♦������♦� it jl EXHIBIT 4 PEBBLE CANYON DRIVE WATER MAIN DESIGN AND CONSTRUCTION COST SUMMARY lCompany or Agency Service Provided I Total Cost West Coast Underground, Inc. 8 -Inch PVC Water Main (318 LF) $ 18,444 End Cap Assembly $ 315 Concrete Thrust Blocks (2) $ 500 8 -Inch Gate Valves (3) $ 4,230 " 6 -Inch Fire Hydrant $ 3,500 1 -Inch Water Service $ 1,700 Connection to Existing Water Main $ 650 Trench Restoration (122 LF) $ 2,928 " 10% Contingency $ 3,233 United Site Services Portable Sanitary Facility $ 286 East County Soils Engineering Compaction Reports $ 1,325 JRN Land Surveying Surveying $ 1,270 Kane Engineering Civil Engineering Design $ 5,030 City of Poway Plan Check and Permit Fees $ 3,256 Total Amount $ 46,667 Q�aFESS/ k9,y�F` z 0 No. 44016 M Exp. 6/30/17 �TF OF CALF 1 1/3/15 Paul R. Kane, PE Date RCE No. 44016 Expiration Date: 6/30/17 PPA i aR W J W Q W M W co m Z W X Z W w 0 N N Z Q CmC W C J W m � W a � O �' 00 00 00 00 00 00 � CA O M It Lm) O CO CD 0 CO CO C a) r N M ct d d V IY N cn N � c -C �U m U 61ox U)- 619, 6c� 64 6c.� — a) U (B L N LO LO Ln LO LO L() LO LO LO O LC) c6 U 0 0 0 0 0 0 0 0 O' O a Q CD (D C.00 CEO C(D O N O O O CN 00 CA CA (Y) CY) CY) U U U U U Q U cv m c>a c>o cu a d a_ d ate. ° aS ai ai aS aS L L L L L U Q 0 00 O 0 O 0 O r cn M N N c N C -�) C CV c (D >+ >, >+ >, > c Q) a) c a) c a) c a) c Q aT U c c U c co c U c U aa)a)a)a)a)a)mwma) a) :6 a) (L) Z a) E a) E (1) -Z a) c -0 c)c/) - 0U)^oc) -0 CO-0 V/ � LL c � a- C c c a) °o qT c9 m() r- m M m N m LO U Cfl co N O O r- CD d O (B - M I a d• U M � m� cn c c c E O E U En 1 L a > N f— c m mms U Y mz >, E wU-LL � m � cu a) m N/ 1 L L> J ? � �- 1- � � � c c E � O c a) c° o` W c �i L m m L m U (0 m a) m O 0000:EcA���� � Z r- M m O r- V M r- M N M a N N N M I T 19 Cfl rl� T 00 Q 000,60000000 M M M M M M M M M M M N N N N N N N N N N N a M M M M M M M M M M M m O Z