Loading...
1988-244360• 299 B8 244360 i68MAY 24 P� :2-. 0 L Cu.'i. ]' ►te. iY; RECORDING REQUESTED BY: City of Encinitas AND WHEN RECORDED MAIL TO: City of Encinitas 527 Encinitas Blvd. Suite 100 Encinitas, Calif. 92024 COMPLIANCE PERMIT AND AGREEMENT IMPOSING COVENANTS AND RESTRICTIONS ON REAL PROPERTY THIS AGREEMENT is made by and between the CITY OF ENCINITAS ("City") and GEOFFREY B. DANIELS, PATRICIA J. DANIELS, JAMES C. STATSER and JEANETTE M. STATSER ( "Developers "), as of this 21 at day of January , 1988. RECITALS WHEREAS, Developers are the owners of certain real property located at 155 Rosebay Drive, Encinitas, California, more particularly described in Exhibit "A" attached hereto and Incorporated by reference ( "Subject Property "); and WHEREAS, the Subject Property is located in the Coastal Zone as defined in the California Coastal Act of 1976, Public Resources Code, Section 30000, et seq ., (the "Act "); and I W 304 WHEREAS, Article 10.7, Chapter 3, Division 7, of Title 7 of the California Government Code provides that: ". . . housing opportunities for persons . . . of low and moderate income . . . shall be protected, encouraged, and where feasible, provided. . . "; WHEREAS, Developers seek to convert fifty -four (54) existing apartments located on the Subject Property to fifty -four (54) condominiums, pursuant to Waiver and Tentative Map and Final Map for a Proposed 54 Unit Residential Condominium Conversion C84 -048; and WHEREAS, fifteen (15) units were identified by the County of San Diego as units occupied by low and moderate income households; and WHEREAS, by virtue of the State's statutes, the County had found that a permit for this development may only be issued upon satisfaction of conditions assuring the provision of housing opportunities for low and moderate income persons in order to meet requirements of the California Government Code and that without such provision, this development would be inconsistent with said requirements, and no permit could issue; and 2 301. WHEREAS, Developers desire to obtain the benefits resulting from the granting of the permit to carry out the development; and WHEREAS, City desires to obtain the public benefits accruing from the provisions for housing opportunities for low and moderate income persons within the Coastal Zone boundary. WHEREAS, City has incorporated effective October 1, 1986 and has assumed jurisdiction over C84 -048 which was previously approved by the County of San Diego; and WHEREAS, City recognizes the approval of C84 -048 and shall permit recordation of a certificate of compliance once all of the conditions assigned by the County of San Diego are met. AGREEMENT NOW, THEREFORE, in consideration of the issuance of this compliance permit and of the benefit conferred thereby on the Subject Property to Developers, Developers hereby convenant and agree with City to the following terms, conditions and restrictions upon the possession, use and enjoyment of the Subject Property, which terms, conditions and restrictions shall be attached to and become a part of the deed to the property. 3 ■ 302 O-n wn n A. Provision for Rental Units. r M Developers agree that: 0 One year prior to the sale of any condominium unit on v' the Subject Property, Developers will perform one of the ' following: j (1) Pay in -lieu fees pursuant to the schedule ►Z( ® , attached hereto as Exhibit "B" for each of the fifteen (15) units identified by the County of San Diego as /mom'' N � ♦' 0 occupied by low and moderate income households. , O (2) Purchase fifteen (15) units to be held by Developers and rented as replacement units at affordable rents for nine (9) years. Affordable rents shall be determined pursuant to the then current County Department of Housing and Community Development rental schedule for � low and moderate income households. Y r (3) Set aside any fifteen (15) units within the r existing fifty -four (54) unit apartment project as r replacement units to be rented at affordable rents described 3 m above in subsection (2) for nine (9) years. i 4 .0 343 B. Covenant Runs With the Land. It is agreed by the parties hereto that this permit obtained for the Subject Property is being obtained for the benefit of said property and that the obligations provided for in this Agreement by the Developers are legally necessary to obtain said direct benefit for the Subject Property. It is further agreed that all obl.igatins of the Developers shall constitute convenants, restrictions and conditions which shall run with the Subject Property and will bind every person having any fee, leasehold or other interest in any portion of the Subject Property at any time or from time to time to the extent that such portion or portions affected or bound by the covenants, or provisions in question, or that the covenant or provision is to be performed on such portion. C. Agreement to be Recorded. It is further agreed that this Agreement, and all exhibits and attachments hereto, shall be recorded in the official records of the County of San Diego. D. General Terms and Conditions. (1) Notices. Except as otherwise expressly provided by law, any and 5 :� 304 a all notices or other communications required or permitted by this Agreement or by law to be served on or given to either party hereto by the other party hereto shall be in writing and shall be duly served and given when personally delivered to the parties to whom it is directed or to any managing employee or officer of such party, or in lieu of such personal notice, when deposited in the United States mail, first - class, postage prepaid, addressed to the City as follows: City of Encinitas Department of Planning and Community Development 527 Encinitas Boulevard, Suite 100 Encinitas, California 92024 or to the Developers addressed as follows: Mr. Geoffrey B. Daniels & Patricia J. Daniels 770 Rancho Santa Fe Road, Suite H Olivenhain, California 92024 and Mr. James C. Statser & Jeanette M. Statser 746 Edelweiss Olivenhain, California 92024 as Trustees u/a dated October 16, 1986 James C. Statser and Jeanette M. Statser t V 305 Either party may change their address for purposes of this section by giving written notice of such change to the other party in the manner provided in this section. (2) Attorney's Fees. In the event of any controversy, claim or dispute between the parties hereto, arising out of or relating to this Agreement or breach thereof, the prevailing party shall be entitled to recover from the other party reasonable expenses, attorney's fees and costs. (3) Assignment by City. City may assign all or part of this Agreement to any other entity upon thirty (30) days' written notice to the Developers. (4) Limitations on Invalidity. In the event any limitation, condition, restriction, covenant or provision contained in this Agreement is to be held invalid, void or unenforceable by any court of competent jurisdiction, the remaining portions of this Agreement shall, nevertheless, be and remain in full force and effect. 7 .v 306 (5) Indemnit As between City and Developers, Developers are deemed to assume responsibility and liability for, and Developers shall indemnify and hold harmless City, and any and all of its officers, agents, servants or employees, from and against any and all claims, loss, damage, charge or expense, whether direct or indirect, to which City, or such officers, agents, servants or employees, may be put or subjected, by reason of any damage, loss or injury of any kind or nature whatsoever to persons or property caused by or resulting from or in connection with any act or action, omission or failure to act on the part of Developers, or any of its officers, agents, servants, employees or subcontractors, in his or their performance hereunder. (6) Successors and Assigns Shall be Bound. The covenants and restrictions herein contained shall apply to and bind the heirs, successors and assigns of all the parties hereto. (7) No Discrimination. Developers agree not to discriminate against any purchasers, or potential purchasers, or lessees or potential lessees, because of race, color, religion, sex or national 8 V- 307 origin. Developers further agree to take affirmative action to ensure that no such person is discriminated against for any of the aforementioned reasons. (8) Violation May Be Enjoined. Violation of this Agreement may be enjoined, abated or remedied by appropriate legal proceedings by City. Damages at law for any such violation are hereby declared to be inadequate. (9) Entire Agreement. This Agreement constitutes the entire agreement between the parties and no modification hereof shall be binding unless reduced to writing and signed by the parties hereto. (10) Interpretation. All questions pertaining to the validity and interpre- tation of this Agreement shall be determined in accordance with the laws of California applicable to contracts made and to be performed within the State. 9 I 4 j �V 303 IN WITNESS WHEREOF, the parties have caused this Agreement to be entered into as of the day and year first above i written. "City" } CITY OF ENCINITAS WARREN H. SHAFER, CITY MA GER "Developers" ij GEO R B. DANIELS ATRICIA J. DAM ELS } JAMES C. STATSER i i ! JE ETTE M. STATSER G; 10 1 j; CAT. NO. NNO0627 j, TO 1944 CA (1 -83) 309 J TICOR TITLE INSURANCE (Individual) { STATE OF CALIFORNIA r COUNTY OF San Diego SS. On January 28, 1988 before me, the undersigned, a Notary Public in and for u said State, personally appeared W James U. Starser & Jeanette 11. Statser a � p r < proved to me on the basis of satisfactory evidence to be the persons whose name: 6 9C subscribed to the within instrument and acknowledged that exe- cuted the same. WITNESS my hand and official seal. !' Signature m 2 0 U d F- U E Q N iz m Z c N m m 'I o1co OFFICIAL SEAL ` JOAN JONES m NOTARY PUBLIC - CALIFORNIA SAN DIEGO COUNTY My comm. expires JUL 19, 1988 I (This area for official notarial seal) I STATE OF CALIFORNIA 1ss. COUNTY OF__Sa.IL­I)lego___ __I On__DeCelRber 9, 1987 before me, the undersigned, a Notary Public In and for said State, personally appeared —__ Patricia J. Daniels personally known to me (or proved to me on the basis of satis- factory evidence) to be the person(s) whose name) is /are sub- scribed to the within instrument and acknowledged to me that he /she /Hv" executed the same. WITNESS my hand and official seal. Signature OFFICIAL SEAL JOAN JONES 8 � ati ^ NOTARY PUBLIC - CALIFORNIA {at SAN DIEGO COUNTY �o My comm. expires JUL 19, 1988 (This area for official notarial seal) STATE OF CALIFORNIA 1 1ss. COUNTY OF___ —San_D1ega —1 On— Decenb er 3. 1987 before me, the undersigned, a Notary Public in and for said State, personally appeared Geoffrey B _Daniels personally known to me (or proved to me on the basis of satis- factory evidence) to be the personMwhose names) is /are sub- scribed to the within instrument and acknowledged to me that he /she, ht-r executed the same. WITNESS my hand and official seal. Signature OFFICIAL SEAL JOAN JONES NOTARY PUBLIC - CALIFORNIA QyL r SAN DIEGO COUNTY My tnmm. expires JUL 19, 1988 (This area for official notarial seal) 310 EXHIBIT "A" That portion of the Northeast Quarter of the Northeast Quarter in Section 15, Township 13 South, Range 4 West, San Bernadino Base and Meridian, in the County of San Diego, State of California, According to United States Government Survey, approved April 19, 1881, described as follows: Beginning at the Northeast corner of said Section 15: thence along the Easterly boundary line of said Section, South 00 57'30" West 1114.54 feet to a point in the center line of County Road Survey No. 458, on file in the Office of the County Surveyor of said County; thence along said center line, North 24 14'00" West, 151.05 feet; thence along the arc of a curve to the left, having a radius of 500.00 feet and through an angle of 29 1.0'00 ", 254.58 feet; thence continuing along the center line of said County Road on a tangent to last mentioned curve, North 53 34100" West, 155.09 feet; thence along the arc of a curve to the left, having a radius of 500.00 feet and through an angle of 34 04'00 ", 297.29 feet; thence leaving the center line of said Section 15; thence along said North line, South 87 48'00" East, 629.24 feet to the Point of Beginning. EXCEPTING therefrom that portion described as follows: Beginning at the Northeast corner of said Section 15; thence along the Easterly boundary line of said Section 15, South 00 57130" West, a distance of 261.25 feet to the TRUE POINT OF BEGINNING; thence North 87 46100" West, parallel with the North line of said Section 15, a distance of 310.00 feet; thence South 00 57'30" west, parallel with the East line of said Section 15, a distance of 281.25 feet; thence South 87 46100" East, parallel with the North line of said Section 15, a distance of 310.00 feet to a point in the East line of said Section 15; thence North 00 57130" East, along said Easterly line, a distance of 281.25 feet to the TRUE POINT OF BEGINNING. ALSO EXCEPTING therefrom that portion described as follows: Beginning at a point on the Northerly line of said Section 15, distant theron North 87 48'00" West, 340.00 feet from the Northeasterly corner thereof; thence parallel with the Northerly line of said Section, South 87 48'00" East, 30.00 feet; thence parallel with said Easterly line, South 00 57130" West, 281.25 feet; thence parallel with said Northerly line, South 87 48'00" East, 310.00 feet to the Easterly line of said Section; thence ,along said Easterly line, South 00 57130" West, 552.04 feet to the center line of County Road Survey No. 0 0 r ^m Q i ♦♦ww d V +� 1 V i 4 z c jvI Im� z 0. f 0; f r r m� 7 rn 0' 0 M °U 311;, 458 on file in the Office of the County Surveyor of San Diego County; thence along said center line as follows: North 24 14'00" West, 151.05 feet to a tangent 500.00 foot radius curve, concave Southeasterly; thence Northwesterly along said curve, 254.53 feet through an angle of 29 10'00 "; thence tangent to said curve, North 53 24'00" West, 155.09 feet to a tangent 500.00 foot radius curve, concave Southerly; thence Westerly along said curve, 297.29 feet through an angle of 34 04100 "; thence leaving said center line, North 00 57'30" East, 613.92 feet to the Northerly line of said Section; thence along said Northerly line, South 87 48100" East, 269.24 feet to the Point of Beginning. i A � r iJ A- .312 METHOD FOR CALCULATING IN -LIEU FEES FOR REPLACEMENT UNITS Size of Unit(1) Persons Per Affordable HUD Market Rate(2) (MR) -(AR) Studio Household Rent /Mo. @ (MR) 4,440 One Bedroom 5,080 80% of Median 10,050 12,960 Two Bedroom 4,990 (AR) 9,860 12,720 Studio 1 401 438 37 One Bedroom 2 458 566 108 Two Bedroom 4 573 679 106 Three Bedroom 6 644 785 141 Mobilehome Space N/A 190* 250+ 160 Lump Sum Required to Pay Difference Over Varying Terms(3) Size of Unit 5 Years 10 Years 15 Years In Perpetuum Studio 1,740 2,800 3,440 4,440 One Bedroom 5,080 8,170 10,050 12,960 Two Bedroom 4,990 8,020 9,860 12,720 Three Bedroom 6,640 10,670 13,120 16,920 Mobilehome Space 2,820 4,540 5,580 7,200 (1) Mobilehome rental units are treated the same as similar sized multi - family units. (2) Source: Park Weaver Realty - North County Beach Areas, Rental Rate Survey, July 1985. (3) Figures are based on a 10% interest rate on the principal and rounded to the nearest ten dollars. * Based on average pad rent from Avocado Trailer Park, Solana Beach. + This is a low estimate. Good recent survey data on this was unavailable. 12