Loading...
2012-147422sjuaw5polmouloe aleudoidde aqj uoelIV pez.uelou eq 01, (S)dO1NVaO, Jo aanjeu5!s ale(] 1 (21 - ale(] 'eI -\\-",e aaunMO 'uosl!M 3 alIa1100 1, ~,Y,-~, aaunMO `II uosl!M uOa sauce 1 (S)?]O1NV~10 3032EH ibJVd `d 3(]VN 4Md OEI2EH 03HOb'liV ..0.. pue..8.. S1181HX3 33S smollol se paquosap A:pedoid Irma aqj 'joaaaq :ped a apew pue pagOelle s! go!gm .,a., 1181HX3 se papnlou! '60OZ `8Z aagoloO paldope £9-6002 uoljnlosa~j sep!ou3 jo Al!O ul q:po; }as suo!l!puoo pue swial aqj of }oafgns 'juawase3 Al!mn leaauaO ollgnd e 131NV219 palleo aa:.eu!aaaq 'eluaOIIleO 10 9WIS 'sellulou3 jo Al!O aqj of uol}eaaplsuoo algenlen JOI aleOlpap pue `AanuOO 'juea6 Agaaaq (sa)op `303213H ib]Vd `d 30VIN (IN`d 013H3H 43HOViiV,,V,,1181HX3 33S smollo} se paquosap `elujopleo jo a}e}S `o6a!Q ueS }o AlunoO `sep!ou3 jo Al!O aqj u! A:padoid leei aqj 10 (s)aaumO aq} ace '(S)2JO1NVH PD palleO aa:4eulaaaq Ts}ueuel ju!of se apm pue puegsnq `uosl!M 3 aa}alloO pue II uosl!M uoa sauce[' $ Xdl S3ASMI AHVIN3Nnow VA-9Z t L L aseO / 80-L LZ-89Z -ON 190Jed s,JOssassy 1N3W3SV3 Ainiin -I` U3N30 onsnd Jk110 3H1 JO 11J3N38 3Hi 2JOJ 3Sf1 SA3a2]0O3212J03 3n08`d 3ObdS t't •SaD ♦ d VN 00 00"0 S333 1I30U003a AINn00 " iP `6inquauaQ P 1saui3 301330 S,830H003H ),INf100 09310 NVS SOa0038 IV101330 Wd 6L•V EL02 `EL Hvh IIIIIIIIIIIIIIIIINdllllllllllllllllllllllllllllllllllllllllllllll ZZbL4 L0-Z IOZ it X00 17ZOZ6 V0 `selIuI0U3 anuany ueolnn glnoS 905 se}!u!ou3 10 AlIO ~JalO A110 01 I1eIN papaOOay uagM sepiou3;O Aj!o A8 pajsanba~j bu!paooay Y CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of SAN DIEGO On O 2~L before me, sS' Y ate Here Insert Name and Title of he o icer personally appeared a,C w's Dar-, w ►~~OName(s) T-Signer(s) Rte. JESSICA FRENES Commission # 1936332 -=d Notary Public - California i ' San Diego County My Comm. Ex ires May 13, 2015 who proved to me on the basis of satisfactory evidence to be the person(g) whose name(o is/a9d subscribed to the within instrument and acknowledged to me that he/s,/tXy executed the same in his1p6r1tXw authorized capacity(igo, and that by his/Xr/~ir signatures) on the instrument the perso5W, or the entity upon behalf of which the person acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my-hend abd official seal. Place Notary Sea Above Signatu OPTIONAL Though the information below is not required bylaw, it may prove va16ab10&Pe6ons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Vwa C.. 1\, Document Date: Ff')MAC (u Number of Pages: tz" Signer(s) Other Than Named Above: NSA Capacity(ies) Claimed by Signer(s) Signer's Name: Individual C Corporate Officer-Title(s): - ❑ Partner - D Limited L] General ❑ Attorney in Fact Trustee Guardian or Conservator Other Signer Is Representing 11M is] * Itil"go Top of thumb here i Signer's Name: ❑ Individual Ll Corporate Officer - Title(s): ❑ Partner - i7 Limited L General ❑ Attorney in Fact Trustee Guardian or Conservator 11 Other Signer Is Representing Top of thumb here GRANTEE This is to certify that the interest in real property conveyed by deed or grant to the City of Encinitas, a Municipal Corporation, is hereby accepted by the undersigned agent on behalf of the City Council of the City of Encinitas pursuant to authority conferred by Resolution of the City Council of the City of Encinitas adopted on November 9, 1994 and the grantee sents to recordation thereof by its duly authorized officer Lawrence A. \Nttf Date Interim Engineering Director City of Encinitas CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 65~41 'JAG J On before me, ate Here Insert Name and Title of the Officer personally appeared ~C TTY A2- . YI//45l1~v Name(s) of Signer(s) 6RANDA GAIL MILLJOUR w = Commission #1916144 < X Notary Public - CaliforniaN > San Diego County A 1 My Commission Exp. Jan. 6, 2015 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name( is re subscribed to the to me that within instrument and acknowleMer he,~ey executed the same ' hi eir authorized capacity(ies), and that by hi er/ ell signature(s) on the instrument the person(s), or a 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 eazuc ~e&` Signs a of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Individual ❑ Corporate Officer -Title(s) ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other Signer Is Representing Top of thumb here Number of Pages: Signer's Name, ❑ Individual ❑ Corporate Officer - Title(s) ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other- Signer Is Representing Top of thumb here @2007 National Notary Association • 9350 De Soto Ave., PO. Box 2402 • Chatsworth, CA 91313-2402 • www.NationaiNotary.org Item #5907 Reorder Call Toll-Free 1-800-876-6827 SUBORDINATION AGREEMENT WHEREAS, those parties concerned, desire to have the Deed of Trust recorded in the office of the County Recorder of San Diego County on as Document No of official records, subordinated to PUBLIC GENERAL UTILITY EASEMENT ("DOCUMENT" hereinafter) Now, therefore, for valuable consideration, the receipt of which is hereby acknowledged, the undersigned BENEFICIARY hereby waives the priority of said Deed of Trust in favor of said DOCUMENT to the same extent as if said DOCUMENT had been executed prior to said Deed of Trust. BENEFICIARY Print Name KA4 09- Signature Tit e 3-Z 2 Date Signature of Beneficiary to be notarized. Attach the appropriate acknowledgments I certify on behalf of the City Council of the City of Encinitas, pursuant to authority conferred by Resolution of said Council adopted on November 9, 1994 that the City of Encinitas accepts and consents to the making of the foregoing Subordination Agreement and consent to recordation thereof by its duly authorized officer. /7// Lawrenc . Watt Dat Interim Engineering Director City of Encinitas EXHIBIT "A" LEGAL DESCRIPTION OF GRANTOR'S PROPERTY ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: LOT 9 AND THE SOUTHERLY 20 FEET OF LOT 10 IN BLOCK B OF STURGES AND RATTAN'S SUBDIVISION OF EAST BLOCK 7, ENCINITAS, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 33, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 19, 1887. TOGETHER WITH THAT PORTION OF THE NORTHERLY 7.5 FEET OF "G" STREET LYING SOUTHERLY OF AND ADJOINING SAID LOT 9 AS VACATED AND CLOSED TO PUBLIC USE BY RESOLUTION OF THE BOARD OF SUPERVISORS OF SAN DIEGO COUNTY, RECORDED JULY 15, 1948 IN BOOK 2874, PAGE 245 OF OFFICIAL RECORDS. TOGETHER WITH THAT PORTION OF DEWITT AVENUE VACATED AND CLOSED TO PUBLIC USE BY THE CITY OF ENCINITAS, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF THE SOUTHERLY 20 FEET OF LOT 10 IN BLOCK B OF STURGES AND RATTAN'S SUBDIVISION OF EAST BLOCK 7, ENCINITAS, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 33, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 19,1887; RUNNING THENCE ALONG A LINE PERPENDICULAR TO THE WESTERLY LINE OF SAID BLOCK B SOUTH 83°21' 14" WEST 12.00 FEET; THENCE ALONG A LINE PARALLEL WITH SAID WESTERLY LINE SOUTH 06°38'46" EAST 57.79 FEET TO THE BEGINNING OF A 20.00 FOOT RADIUS CURVE, CONCAVE TO THE NORTHEAST, WHICH IS TANGENT TO SAID WESTERLY LINE AND TO THE SOUTHERLY LINE OF THE NORTHERLY 7.5 FEET OF "G" STREET LYING SOUTHERLY OF AND ADJOINING LOT 9 OF SAID BLOCK B AS VACATED AND CLOSED TO THE PUBLIC USE BY RESOLUTION OF THE BOARD OF SUPERVISORS OF SAN DIEGO COUNTY, RECORDED JULY 15, 1948 IN BOOK 2874, PAGE 245 OF OFFICIAL RECORDS; THENCE SOUTHEASTERLY 23.19 FEET ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 66°25' 19" TO THE INTERSECTION OF SAID CURVE WITH THE SOUTHERLY PROLONGATION OF SAID WESTERLY LINE OF BLOCK B; THENCE ALONG SAID PROLONGATION AND ALONG SAID WESTERLY LINE NORTH 06°38'46" WEST 76.12 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION OF EAST "G" STREET DEDICATED TO THE CITY OF ENCINITAS, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWESTERLY CORNER OF THE NORTHERLY 7.5 FEET OF "G" STREET LYING SOUTHERLY OF AND ADJOINING LOT 9 OF BLOCK B OF STURGES AND RATTAN'S SUBDIVISION OF EAST BLOCK 7, ENCINITAS, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 33, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 19, 1887, AS SAID NORTHERLY 7.5 FEET OF "G" STREET WAS VACATED AND CLOSED TO PUBLIC USE BY RESOLUTION OF THE BOARD OF SUPERVISORS OF SAN DIEGO COUNTY, RECORDED JULY 15, 1948 IN BOOK 2874, PAGE 245 OF OFFICIAL RECORDS; RUNNING THENCE ALONG THE PROLONGATION OF THE WESTERLY LINE OF SAID BLOCK B NORTH 06°38'46" WEST 1.67 FEET TO THE INTERSECTION OF SAID PROLONGATION WITH A 20.00 FOOT RADIUS CURVE, CONCAVE TO THE NORTHEAST, WHICH IS TANGENT TO THE SOUTHERLY LINE OF SAID NORTHERLY 7.5 FEET OF "G" STREET AND TO A LINE PARALLEL WITH AND DISTANT 12.00 FEET WESTERLY, MEASURED AT RIGHT ANGLES, FROM THE WESTERLY LINE OF SAID BLOCK B; THENCE EASTERLY 8.23 FEET ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 23°34'57" TO THE POINT OF CUSP WITH THE SOUTHERLY LINE OF SAID NORTHERLY 7.5 FEET OF "G" STREET; THENCE ALONG SAID SOUTHERLY LINE SOUTH 83°20'58" WEST 8.00 FEET TO THE POINT OF BEGINNING. PREPARED BY: •v~ v.t0 m ~ I pL 8548 ~Q . BLAKE E. TO GETS , PLS 8548 EXHIBIT "B" GENERAL PUBLIC UTILITY EASEMENT LEGAL DESCRIPTION THAT PORTION OF DEWITT AVENUE VACATED AND CLOSED TO PUBLIC USE BY THE CITY OF ENCINITAS, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF THE SOUTHERLY 20 FEET OF LOT 10 IN BLOCK B OF STURGES AND RATTAN'S SUBDIVISION OF EAST BLOCK 7, ENCINITAS, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 33, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 19, 1887; RUNNING THENCE ALONG A LINE PERPENDICULAR TO THE WESTERLY LINE OF SAID BLOCK B SOUTH 83°21' 14" WEST 12.00 FEET; THENCE ALONG A LINE PARALLEL WITH SAID WESTERLY LINE SOUTH 06°38'46" EAST 57.79 FEET TO THE BEGINNING OF A 20.00 FOOT RADIUS CURVE, CONCAVE TO THE NORTHEAST, WHICH IS TANGENT TO SAID WESTERLY LINE AND TO THE SOUTHERLY LINE OF THE NORTHERLY 7.5 FEET OF "G" STREET LYING SOUTHERLY OF AND ADJOINING LOT 9 OF SAID BLOCK B AS VACATED AND CLOSED TO THE PUBLIC USE BY RESOLUTION OF THE BOARD OF SUPERVISORS OF SAN DIEGO COUNTY, RECORDED JULY 15, 1948 IN BOOK 2874, PAGE 245 OF OFFICIAL RECORDS; THENCE SOUTHEASTERLY 23.19 FEET ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 66°25' 19" TO THE INTERSECTION OF SAID CURVE WITH THE SOUTHERLY PROLONGATION OF SAID WESTERLY LINE OF BLOCK B; THENCE ALONG SAID PROLONGATION AND ALONG SAID WESTERLY LINE NORTH 06°38'46" WEST 76.12 FEET TO THE POINT OF BEGINNING. PREPARED BY: J PL +S8548 BLAKE E. SEN, PLS 8548 2--Z7-/Z- EXHIBIT "C" SHEET IOFI GENERAL PUBLIC UTILITY EASEMENT PLA T Q U O J m t- w 40.00 40.00' 28.00, I W z S83'21'1 4"W 12.00' LIJ 7 Q I 2g.00' - 40 00' w p II 00 GENERAL PUBLIC M UTILITY EASEMENT z (VACATED PORTION OF DEWITT AVE) 852 S. F. L=23.19' R=20.00' A 66'25'19" DEDICATION PER DOC REC I VICINITYMAP (NTS) LOT 11 AST BLOCK 76, MAP 33 20•OC E LOT 10 N -3e=0~ 17=_ N Q 120-00) 0 0 1200' co r LOT 9, & S'LY 20' OF 3: LOT 10, & N'LY 7.5' OF G STREET -;d- 00 It O 000 LOT 9 Z o Q0 - - 100.00 .20S8' E C4 N83 N PORTION OF G ST VACATED PER wo DOCUMENT REC. JULY 15, 1948 + IN BOOK 2874, PAGE 245, O.R. - EAST G STREET 0 EAST BLOCK 86, MAP 3 0 N W E S 0 30 60 535 N Coast Highway 101 Ste A Solana Beach, CA 92075 ph 858.259.8212 1 fx 858.259 4812 1 plsaengineering.com EXHIBIT "D" RESOLUTION 2009-63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA ADOPTING TERMS AND CONDITIONS FOR GRANT OF GENERAL UTILITY EASEMENT WHEREAS, the City of Encinitas Engineering Services Department has prepared an Engineering Design Manual to guide the public and professionals in the submittal of required material to the Engineering Services Departments for the processing of Engineering permits, grading plans, subdivision maps and parcel maps, drainage designs, sewer designs and water designs; and WHEREAS, the appendix of the Engineering Design Manual contains documents that list terms and conditions associated with the granting and maintenance of specified public easements; and NOW, THEREFORE, the City Council of the City of Encinitas hereby ordains as follows: SECTION 1: ADOPTION OF TERMS AND CONDITIONS FOR GRANT OF GENERAL UTILITY EASEMENT TERMS AND CONDITIONS FOR GRANT OF GENERAL UTILITY EASEMENT, Attachment 1 to this resolution, is hereby adopted by the City Council and is to become a part of each recorded document used by the City of Encinitas when an easement for the stated purpose is granted to the City of Encinitas. SECTION 2: ENVIRONMENTAL FINDING: The City Council, in their independent judgment, finds that the adoption of language setting forth terms and conditions relative to a grant of a public easement will be exempt from Environmental Review pursuant to General Rule 15061 (b) (3) since there would be no possibility of a significant effect on the environment because the granting of the public easement will not directly result in development; any development permit associated with the granting of the public easement may be subject to CEQA review and analysis as part of the processing of the permit. SECTION 3: EFFECTIVE DATE: This resolution was adopted on October 28, 2009 and will immediately become effective PASSED AND ADOPTED this 28th day of October, 2009 by the following vote, to wit: AYES: Barth, Bond, Dalager, Houlihan, Stocks. NAYS None ABSTAIN None. ABSENT. None. Mai ' oulihan, ayor ATTEST: Deborah Cervone, City Clerk Terms and Conditions for Dedication of General Utility Easement The dedication or irrevocable offer of dedication made by the Grantor named in the document dedicating or offering the dedication of the general utility easement for benefit the of the City of Encinitas, hereinafter Grantee, is for valuable consideration and is subject to the following terms and conditions. The dedication or irrevocable offer of dedication shall be for a perpetual easement and right-of-way upon, through, under, over, and across the hereinafter described real property for the installation, construction, maintenance, repair, replacement, reconstruction and inspection of public utilities, including, but not limited to, electric, gas, telephone, cable television, sewer, water, storm drain, appurtenant facilities, and all structures incidental thereto, together with the perpetual right to perform grading, to extend embankment slopes beyond the limits of the dedicated easement as deemed by Grantee necessary for the construction and maintenance of facilities within said easement, and to remove buildings, structures, trees, bushes, undergrowth, flowers, and any other obstructions interfering with the use of said easement and right-of-way by Grantee, its successors or assigns and in addition thereto, to remove soil and other materials within said right-of-way and to use the same in such manner and at such locations as said Grantee may deem proper, needful, or necessary in the construction, reconstruction, and maintenance of said public utilities or structures incidental thereto. To have and to hold said easement and right-of-way unto itself and unto its successors and assigns forever, together with the right to convey said easement, or any portion of said easement, to other public agencies. The real property referred to herein and made subject to said easement and right- of-way by this grant is situated in the County of San Diego, State of California, and is particularly described on the document dedicating or irrevocably offering the dedication. The Grantor may, at its own risk, use the surface of the above-described real property in a manner that will not interfere with or be detrimental to the use of said easement and right-of-way by Grantee, its successors and assigns, provided that no trees shall be planted or grown thereon and the entire area encumbered by the general utility easement shall be graded flat and unobstructed at all times, unless authorized by the Grantee in writing. The Grantors hereby covenant and agree for themselves, their heirs, successors, and assigns, that there shall not be constructed or maintained upon the above described real property or within said easement and right-of-way any building or structure of any nature or kind that will interfere with the use of said easement and right-of-way by Grantee, its successors or assigns, or that will interfere with the ingress or egress along said easement by said Grantee, its successors or assigns. The Grantee hereby covenants and agrees for itself, its successors and assigns, not to prevent the Grantors, their successors or assigns, from crossing over said real property and agrees that the Grantors, their heirs, successors and assigns, may enjoy the continued use of the surface of said real property herein described, subject to the conditions above stated. This dedication may be terminated and the right to accept the irrevocable offer of dedication may be abandoned in accordance with the vacation procedures in Section 8300 et seq. of the Streets and Highways Code of the State of California. The termination and abandonment may be made by the Grantee. At time of acceptance of this offer, any and all trust deed(s) and easement(s) shall be subordinated to the dedication of the general utility easement. Grantor agrees that Grantor's duties and obligations under this offer of dedication are a lien upon the subject property. Upon notice and opportunity to respond, Grantee may add to the tax bill of the Grantor any past due financial obligation owing to the Grantor by way of this offer of dedication. If either Grantor or Grantee is required to incur costs to enforce the provisions of this offer of dedication, the prevailing party shall be entitled to full reimbursement of all costs, including reasonable attorney's fees, from the other party. The Grantee may assign to persons impacted by the performance of this offer of dedication the right to enforce this offer of dedication against the Grantor. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of CaYAK~~ - I On "NI ?I I ;l' before me, ate personally appeared VG( DAWNA KNOTTS Commission x 1910882 Notary Public - California San Diego County Comm. Expires Oct 28.2011 RT - Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the persort.(g'jwhose nameK is/axe-subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hWher/their authorized capacity( and that by-his/her/tgeir signature n the instrument the person(s), or the entity upon behalf of which the persol)"ted, 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 hand and official seal Signature Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date Signer(s) Other Than Named Above. Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer - Title(s) ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other- Signer Is Representing: Number of Pages: Signer's Name ❑ Individual ❑ Corporate Officer - Title(s) ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other- Signer Is Representing: Top of thumb here 02007 National Notary Association- 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotaryorg Item #5907 Reorder Call Tall-Free 1-800-876-6827