HomeMy WebLinkAboutC-9505-1 - Encroachment Agreement EPN N2023-0313 for 2315 Laurel PlaceiFPZIFPZMlox, [s71AI
Batch 16929173 Confirmation
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Attn: City Clerk's Office
City of Newport Beach
P.O. Box 1768
Newport Beach, CA 92658-8915
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
31.00
*$ R 0 0 1 4 7 5 5 5 8 7$
202400001593610:42 am 01 /24/24
90 CR-SC06 Al2 9
0.00 0.00 0.00 0.00 24.00 0.00 0.000.000.00 0.00
Space above this line for Recorder's use only.
ENCROACHMENT AGREEMENT
(Encroachment Permit Number N2023-0313)
THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this
19th day of January, 2024, by and between William T. Ault and Jean M. Ault, Trustees of
the William and Jean Ault Revocable Family Trust, dated December 8, 2011 ("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").
RECITALS
WHEREAS, Owner is the vested owner of property located at 2315 Laurel Place,
Newport Beach, California, 92663 and legally described as Lot 4, of Tract 1188, as shown
on a map recorded in Book 37 Page 20 of Miscellaneous Maps in the office of the County
Recorder of Orange County, County Assessor's Parcel Number 425-303-09 ("Property");
WHEREAS, Owner desires to construct certain non-standard improvements as further
described herein ("Permitted Improvements") within the Laurel Place and Holly 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:
William and Jean Ault Revocable Family Trust, dated December 8, 2011 Encroachment
Agreement
https://gs.secure-erds.com/Batch/Confirmation/16929173 9/12
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Attn: City Clerk's Office
City of Newport Beach
P.O. Box 1768
Newport Beach, CA 92658-8915
Space above this line for Recorder's use only.
ENCROACHMENT AGREEMENT
(Encroachment Permit Number N2023-0313)
THIS ENCROACHMENT AGREEMENT ("Agreement") is made and entered into this
19th day of January, 2024, by and between William T. Ault and Jean M. Ault, Trustees of
the William and Jean Ault Revocable Family Trust, dated December 8, 2011 ("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").
RECITALS
WHEREAS, Owner is the vested owner of property located at 2315 Laurel Place,
Newport Beach, California, 92663 and legally described as Lot 4, of Tract 1188, as shown
on a map recorded in Book 37 Page 20 of Miscellaneous Maps in the office of the County
Recorder of Orange County, County Assessor's Parcel Number 425-303-09 ("Property");
WHEREAS, Owner desires to construct certain non-standard improvements as further
described herein ("Permitted Improvements") within the Laurel Place and Holly 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
fulfillment of the conditions required by City to
Permitted Improvements.
to enter into this Agreement providing for
permit Owner to construct and maintain said
NOW, THEREFORE, in consideration of the mutual promises, the parties hereto
agree as follows:
City and Owner acknowledge that the above Recitals are true and correct and are
hereby incorporated by reference into this Agreement.
2. I_tis mutually agreed that Permitted Improvements shall be defined as:
William and Jean Ault Revocable Family Trust, dated December 8, 2011 Encroachment
Agreement 1
a. A four foot (4') wide by seven foot (7') long decorative stone walkway
encroaching up to seven feet (7') into the Laurel Place right-of-way, and a two
foot (2) wide by five foot (5) long decorative stone walkway encroaching up to
five feet (5) into the Holly 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 and restoration of these public facilities or improvements to their
condition at the time of entry into this Agreement.
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:
William and Jean Ault Revocable Family Trust, dated December 8, 2011 Encroachment
Agreement 2
(i) City shall notify Owner in advance of its intention to accomplish such
work, provided that an emergency situation does not exist.
(ii) 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.
William and Jean Ault Revocable Family Trust, dated December 8, 2011 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 Owner's 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.
[SIGNATURES ON NEXT PAGE]
William and Jean Ault Revocable Family Trust, dated December 8, 2011 Encroachment
Agreement 4
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be
executed on the dates written below.
APPROVED AS TO FORM:
CITY ATTORNEYS OFFICE
Date: i /il/zLI
go
►n C. Harp l /++ /z�l
Attorney
ATTEST:
Date:
LIM
Leilani I. Brown
City Clete
ATTACHMENTS:
CITY OF NEWPORT BEACH,
a California municipal corporation
Date: 112Z f
By:
a K. Leung
y Manager
OWNER(S): William T. Ault and Jean M.
Ault, Trustees of the William and Jean Ault
Revocable Family Trust, dated December
8, 2011
Date:_��
Byd.:
liam T. Ault
Trustee r�
Date:
By:
Jea . Ault
Tru t
[END OF SIGNATURES]
Owners must sign in the presence of notary public
Exhibit A — Permitted Improvements Plan as Approved by
Public Works
William and Jean Ault Revocable Family Trust, dated December 8, 2011 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 of Q rem, e } ss.
On I - t ? , 20 t/+ before me, < �u�h Notary
Public, personally appeared [� ���� \ ANJ �. - U-3 - who 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. Co MVUOO,G3M
NOTARY PUBLIC* CALIFORNIA
ORANGE COUNTY
'aflon Expires NOVEMBER 21, 202
Signature (seal)
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 (��4 } ss. j
On I , It 7, 20_— before me, uoin0 Notary
Public, personally appeared M. Ap proved to me on
the basis of satisfactory evidence to be the person(s) whose na e(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 m hand and official seal. K.vuoNG
y COMM. N2473038
NOTARY PUBLICO CALIFORNIA b
NaLzORANGE COUNTY
ion Expires NOVEMBER 21,202
Signature
William and Jean Ault Revocable Family Trust, dated December 8, 2011 Encroachment
Agreement 6
EXHIBIT A
PERMITTED IMPROVEMENTS PLAN
William and Jean Ault Revocable Family Trust, dated December 8, 2011 Encroachment
Agreement A-1
EXHIBIT A
1 OF 2
Lm
ALL MASONRY
'STD. DETAILS
NISH. WALL
NTE PERMIT Q
N.G.
L SELF -CLOSING,
OOL SAFETY
E'
. .............
Decorative Stone
(fin `flp
DS
1 2%
\\ 101.
S' 2315
N.G.
LAUREL PL
I
DS
NEW, 6-FOOT TALL
PROPERTY
a�
at
PRIVACY FENCE
LINE
�
/�
F V 0<
Q �
m
ED
N
N
o
PLANT ON[
MAGNOLI,
STREET THE
PER CITY C
LANDSCAF
-NEW MAIL[
PER USPS 8
STANDARC
Decorative Stone
Walkway �
Laurel Place
I
PLANT THREE - 36"--
BOX MAGNOLIA
GRANDIFLORA
STREETTREE IN
PARKWAY PER CITY
COUNCIL G-6
REMOVE A,11-
REPLACE.EXISTG
STREET TRESS WITHIN
HOLLY DRIVE R.O.W.
ODETACH
GARAGE
TO BE DEMOLISHED
NEW, 6-FOOT-
TALL PRIVACY
FENCE
010-RETENTION PIT -
PER GRADING
PLAID, C.2
POOL -
EQUIPMENT
NEW HVAC-
CONDENSING
UNITS
I -a' scE
EASEMENT
Q 5-
V
UTISIC
LU I
EASEMENT
Z k
10'-d'
J
REAR YARD
i
SETBACK
}
J
RAISED PLANTER-
0 I
AREA
I
10'-1�"BLD'G.
SETBACK
I
�ecorative --�
tone Walkway
NEW CURB CUT,
DRIVEWAY APRON,
& DRIVEWAY
I I
I I
I I
I I
I I
I
I
I
I
I
I
p�
N
1 - 1711 1
1110
2%
24(�'0EN
lili �
Rlism ME
I I
I I 101
I I I
I I
I I
I I
1 1
I I
I I
I I
EXHIBIT A
2OF2
Decorative ►DN
Stone Walkway}4 `
1
2315
LAUREL PL