Loading...
2016-306814 DOC# 2016-0306814 Ililil ll ll l l 1111 1111 l l 111 l llill l 111 l 11111 l 1111 1111 l 11111 ll 111 ll ll 1111 Jun 21, 2016 04:12 PM UV OFFICIAL RECORDS RECORDING REQUESTED BY AND, ) Ernest J Dronenburg, Jr., WHEN RECORDED MAIL TO: ) SAN DIEGO COUNTY RECORDER FEES $0.00 PCOR. N/A PAGES' 7 CITY CLERK ) CITY OF ENCINITAS ) 505 SOUTH VULCAN AVENUE ) ENCINITAS, CA 92024 ) SPACE ABOVE FOR RECORDER'S USE ENCROACHMENT MAINTENANCE AND REMOVAL COVENANT ENCROACHMENT PERMIT NO. 12917-PE A.P.N.: 258-292-11� Building Permit: 14-2243 Address: 1042 & 1046 Third Street Planning Case: 14-072 CDP An encroachment permit is hereby granted to the Permittee designated in paragraph one, Exhibit "A", as the owner of the Benefited property described in paragraph two, Exhibit 'A" to encroach upon City Property described in paragraph three, Exhibit "A", as detailed in the diagram, Exhibit "B". Exhibit "A" and "B" are hereby incorporated herein by this reference as though fully set forth at length. In consideration of the issuance of this encroachment permit, Permittee hereby covenants and agrees, for the benefit of the City, as follows: 1. This covenant shall run with the land and be binding upon and inure to the benefit of the future owners, encumbrancers, successors, heirs, personal representatives, transferees, and assigns of the respective parties. 2. Permittee shall use and occupy the City Property only in the manner and for the purpose described in paragraph four, Exhibit "A" and shall maintain said improvements in a safe and practical manner to ensure the continued functionality of improvements as originally intended to the satisfaction of the City. 3. By accepting the benefits herein, Permittee acknowledges title to the City Property to be in the City and waives all right to contest that title. 4. The term of the encroachment permit is indefinite and may be revoked by the City and abandoned by Permittee at any time. The city shall mail written notice of revocation to Permittee, addressed to the Benefited Property which shall set forth the date upon which the benefits of encroachment permit are to cease. 5. City is entitled to remove all or a portion of the improvements constructed by Permittee in order to repair, replace, or install public improvements. City shall have no obligation to pay for or restore Permittee's improvements. 6. Permittee agrees to hold harmless, defend and indemnify from and against all claims, demands, costs, losses, damages, injuries, litigation, and liability arising out of or related to the use, construction, encroachment or maintenance to be done by the Permittee or Permittee's agents, employees or contractors on City Property. 7. Upon abandonment, revocation, completion, or termination, Permittee shall, at no cost to the city, return City Property to its pre-permit condition within the time specified in the notice of revocation or prior to the date of abandonment. 8. If Permittee fails to restore the City Property, the City shall have the right to enter upon the City Property, after notice to the Permittee, delivered at the Benefited Property, and restore the City Property to its pre-permit condition to include the removal and destruction of any improvements and Permittee agrees to reimburse the city for the costs incurred. Notice may be given by first class mail sent to the last known address of the Permittee, which shall be deemed effective three calendar days after mailing, or by any other reasonable method likely to give actual notice. 9. If either party is required to incur costs to enforce the provisions of this covenant, the prevailing party shall be entitled to full reimbursement for all costs, including reasonable attorney's fees. 10. Permittee shall agree that Permittee's duties and obligations under this covenant are a lien upon the Benefited Property. Upon 30-day notice, and an opportunity to respond, the City may add to the tax bill of the Benefited Property any past due financial obligation owing to city by way of this covenant. 11. Permittee waives the right to assert any claim or action against the City arising out of or resulting from the revocation of this permit or the removal of any improvements or any other action by the City, its officers, agents, or employees taken in a manner in accordance with the terms of the permit. 12. Permittee recognizes and understands that the permit may create a possessory interest subject to property taxation and that the permittee may be subject to the payment of property taxes levied on such interest. 13. As a condition precedent to Permittee's right to go upon the City Property, the agreement must first be signed by the Permittee, notarized, executed by the City and recorded with the County Recorder of the County of San Diego. The recording fee shall be paid by Permittee. 14. Approved and issued by the City of Encinitas, California. PERMITTEE AGREES AND ACCEPTS: i n, O r Date La a wner Date (Notarization of PERMITTEE signature is attached) APPROVED BY CITY OF ENCINITAS: Masih Maher for Glen ruim Date Director of Public Works City of Encinitas EXHIBIT "A" TO COVENANT REGARDING ENCROACHMENT PERMIT NO. 12917-PE PARAGRAPH ONE: PERMITTEE TAYLOR SANDISON AND LETHA SANDISON, HUSBAND AND WIFE AS JOINT TENANTS PARAGRAPH TWO: BENEFITED PROPERTY THE REAL PROPERTY IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS: LOT 6, BLOCK 34 TOWNSITE OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 148, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JUNE 12, 1883. ALSO KNOWN AS: 1042 3RD STREET, ENCINITAS, CA 92024 APN 258-292-11-00 PARAGRAPH THREE: CITY PROPERTY A 10-FOOT PORTION OF THE EASTERLY RIGHT-OF-WAY LYING WESTERLY AND ADJACENT TO THE PROPERTY DESCRIBED IN PARAGRAPH TWO AND AS SHOWN ON EXHIBIT 'B' PARAGRAPH FOUR: PURPOSE PERMIT EXISTING 4-FOOT HEIGHT (MAX.) BLOCK RETAINING WALL IN PUBLIC RIGHT-OF-WAY EXHIBIT `B' TO COVENNT REGARDING ENCROACHMENT PERMIT NO. i a 9 l -7 - 'r DETAIL OF ENCROACHMENT (oaf-2 1� togt� 3 �c C' � C,IPi-5-Sr �X, sTt�1G f�0u�k •5 Sto 6 WPVt_K �G{ a Gvtte(� 4 0 r ri/ i:x� 71��i f-M0 WADI- (4 �H+_M4x. � - - SCr�� ALL-PURPOSE 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 V� �1 C�c�O ? SS. On 2 _ 20 16 before me, ))) ��0, ly . I ✓M Y1 Notary Public, DATE 1 personally appeared ���0 Y t L2�Yl G SA Vj i SO VI who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/ re ubscribed to the w n Instrument and acknowled me that he/she/(heylaxecuted the same in his eir uthorized capacl y(ies), and that by his/he thei signature(s) on the instrument the fjp ANGELA A. SIMON person(s), the entity upon behalf of which the xou°aY PUBLIC--DWORN01 V1 persons) acted, executed the instrument. SAN DIEGO COUNTY My COMM.EAP.MM.2,2017 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. bit-A�Iy01" En • �I PLACENOTARY SEAL]NATION'E SPACE a NOTARY'S SIGNATURE OPTIONAL INFORMATION The information below is optional. However,it may prove valuable and could prevent fraudulent attachment of this form to an unauthorized document. CAPACITY CLAIMED BY SIGNER(PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT F INDIVIDUAL CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT PARTNER(S) TITLE(S) ATTORNEY-IN-FACT NUMBER OF PAGES GUARDIAN/CONSERVATOR SUBSCRIBING WITNESS DATE OF DOCUMENT OTHER: OTHER SIGNER(PRINCIPAL)IS REPRESENTING: RIGHT NAME OF PERSON(S)OR ENTITYIIESI THUMB y SIGNER - APA01:2015 NOTARY BONDS.SUPPLIES AND FORMS AT HTTP:=WWW.VALLEY-SIERPA.COM 2005-2015 VALLEY-SIERRA INSURANCE ALL-PURPOSE 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 :50' VA SS. On 6— Z� �� before me, J t I-YA42 A / I J I Oi� , Notary Public, DATE personally appeared �1 )MO,`Q. 41�ar who proved to me on the basis of satisfactory evidence to be the person(s) whose name(sare subscribed the within instrument and ac ledged to me that�e she/they executed the sa hi er/their authorized capacity(ies), and that by h' /her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the ANGELA A. SIMON person(s) acted, executed the instrument. Comm.$2009314 NOTARY DIEW ca,°N"IA N I certify under PENALTY OF PERJURY under the MY cowl.EXP.Mug.2.Zan laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. PLACE NOTARY SEAL IN ABOVE SPACE NOTARY'S SIGNATURE OPTIONAL INFORMATION The information below is optional. However,it may prove valuable and could prevent fraudulent attachment of this form to an unauthorized document. CAPACITY CLAIMED BY SIGNER(PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT PARTNER(S) TITLE(S) ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ GUARDIAN/CONSERVATOR SUBSCRIBING WITNESS ❑ DATE OF DOCUMENT OTHER: OTHER SIGNER(PRINCIPAL)IS REPRESENTING: RIGHT NAME OF PERSONIS)OR ENTITY(IESI THUMBPRINT OF SIGNER APA01;2015 NOTARY BONDS.SUPPLIES AND FORMS AT HTTP:e WWWVALLEY-SIERPA.COM 2005-2015VALLEY-SIERRAINSURANCE