Loading...
Easement - Pfaff - 2013-09-26Recorded at the request of and to be returned to: Costa Mesa Sanitary District c/o Harper & Burns LLP 453 South Glassell Street Orange, California 92866 Recorded in Official Records, Orange County Hugguyen, Clerk- Recorder ri1111111IIIIII111111111111111111IIIIIil 1111111111111111111111 NO FEE 20130006510641:53 PM 11127113 47 422 E01 10 0.00 0.00 0.00 0.00 27.00 0.00 0.00 0.00 "Exempt from recording fees pursuant to Government Code section 6103" GRANT OF EASEMENT TO COSTA MESA SANITARY DISTRICT FOR A STANDBY DIESEL GENERATOR This Easement Agreement ( "AGREEMENT ") is made and entered into this ;,(P71t- day of _W fO , 2013, by and between the Costa Mesa Sanitary District, a sanitary district orghnized and existing pursuant to the Sanitary District Act of 1923 (Health & Safety Code §§ 6400 et seq.), (hereafter "CMSD "), Dawn Alyson Pfaff and Donald Alan Pfaff as Trustees of the Pfaff Irrevocable Trust dated July 15, 2009, (hereafter "PFAFF "), Steve G. Haney, an individual, and Katherine G. Haney, an individual. RECITALS WHEREAS, CMSD desires to install a secondary power source in the form of a standby diesel generator for the Canyon Pumping Station located at 999 Wilson Street, Costa Mesa; and WHEREAS, the properties located at 2247 State Avenue and 2250 Canyon Drive are necessary for the placement of said generator, conduits, and for construction of the same; and WHEREAS, the property located at 2247 State Avenue, Assessor's Parcel Number 422- 072-25, is owned by PFAFF, Dawn Alyson Pfaff and Donald Alan Pfaff as Trustees, and is legally described in the attached Exhibit "A "; and WHEREAS, the property located at 2250 Canyon Drive, Assessor's Parcel Number 422- 072-01 is owned by Steve G. Haney and Katherine G. Haney and is legally described in the attached Exhibit `B'; and WHEREAS, CMSD surveyed the 2247 State Avenue and 2250 Canyon Drive properties and prepared the attached Exhibit "C ", which shows the common property line of the two (2) properties, the existing easements in and around said common property line, and the proposed location of the standby diesel generator and conduits; and WHEREAS, CMSD desires an easement on and across the aforementioned properties for the installation, placement, maintenance, and access to the standby diesel generator and conduits and PFAFF, Steve G. Haney, and Katherine G. Haney desire to grant said easement for compensation as provided in this AGREEMENT; and f WHEREAS, CMSD plans to abandon said pumping station in 2018, and upon said abandonment, CMSD plans to remove the pumping station and standby diesel generator; and WHEREAS, abandonment of the Canyon Pumping Station is contingent on CMSD constructing Three Million Seven Hundred Seventy Thousand Dollars ($3,770,000.00) worth of improvements along with Orange County Sanitation District (OCSD) installing approximately Ten Million Dollars ($10,000,000.00) worth of improvements; and WHEREAS, the parties desire to agree to negotiate in good faith for an extension of this AGREEMENT should the need arise in the future; NOW, THEREFORE, in consideration of the foregoing, the parties hereto agree as follows: 1. Easement. PFAFF, Steve G. Haney, and Katherine G. Haney hereby grant the CMSD a five (5) year easement for access, construction, installation, and maintenance of the standby diesel generator and conduits as they are shown in Exhibit "C ". Said easement includes the area surrounding the generator and conduits as is necessary for access and maintenance. 2. Location of Equipment. The generator will be located on the 2247 State Avenue property and the conduits on 2250 Canyon Drive property. 3. Payment. In consideration of a five (5) year easement as discussed herein, CMSD agrees to a one (1) time payment to PFAFF in the amount of Five Thousand Dollars ($5,000.00) and to a one (1) time total payment to Steve G. Haney and Katherine G. Haney jointly in the amount of Three Thousand One Hundred Dollars ($3,100.00). 4. Renewal. On or around the fourth (4th) year of this AGREEMENT, if CMSD determines that its abandonment of the diesel generator and appurtenances will be delayed beyond five years, or if the project regarding improvements to be constructed by CMSD and OCSD, discussed above, is cancelled and CMSD desires to leave the standby diesel generator and its appurtenances in place, the parties hereto agree to renegotiate in good faith for an extension to this AGREEMENT. 5. Retaining Wall. During abandonment of said pumping station and standby diesel generator, PFAFF may request that CMSD leave in place the retaining wall surrounding said generator. PFAFF will then assume ownership of the wall. Should PFAFF not request that the wall remain, CMSD shall remove the retaining wall. 6. Runs With the Land. This AGREEMENT shall run with the land and shall be binding on and shall inure to the benefit of the heirs, successors, executors, administrators, assigns, and personal representatives of the respective parties. 7. Amendment. Any amendment of this AGREEMENT must be in writing, signed, and acknowledged by the parties. 8. Interpretation. This AGREEMENT shall be construed as drafted by both parties and shall not be construed for or against either of the parties. 2 9. Severability. The invalidity or illegality of any provision hereof shall not affect the remainder of this AGREEMENT. 10. Entire Agreement. This AGREEMENT (including any attached exhibits) represents the entire understanding of the parties hereto regarding the subject matter of this AGREEMENT. 11. Authority. Each party warrants that the individuals who have signed this AGREEMENT have the legal power, right, and authority to make this AGREEMENT and to bind his or her respective party. 12. Indemnification. DISTRICT shall indemnify and hold harmless PFAFF, Steve G. Haney, and Katherine G. Haney for any damage caused by DISTRICT's standby diesel generator and conduits. Dated this 2 day of O 13" , 2013 Approved: Scott Carroll District Manager- District Clerk Approved as to form: Colin Burns Associate District Counsel Approved as to content: Robid Hamers District Engineer 3 COSTA MESA SANITARY DISTRICT IN LN PFAFF IRREVOCABLE TRUST C�TTTm /'. TT • 1�TTTl 5 C CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of (2t. a'f • -2— 1 On 9< Z /0 before me, Pl o)"5 iJer_K Date _ I Here Name arw TNe of ttie gRCer personalty appeared WILLIS D. BECK a ::n Commission k 1954378 i :F.r� Notary Public - California a: Orange County s M Comm. Expires Oct 27, 2015 Place Notary Seal Above 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 signature(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. n WITNESS my hajg(afid official seal. 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 — Trde(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: RIGHTTHUMBPRINT OF SIGNER Top of thumb here : 2^ �< vT. � .w<- eR�+%G✓Ct✓ <' ✓4C✓.'ti<`.CVC`. h:CL.C\a<\:C'u �✓ " �'C`.C'✓ C\ :''iC�%:\':'h✓.C' ✓<v:�. <VCC.LC\ <�Y,�'rwK�� Rv: v: �C�A: <v'ti otl�. r• •� •1 :,,: •. ,. \'3v..<,:..,:.y%aC.a<. »<.nv� i ,ay... <S2.c�.�,ca .a..v�S.: >CFa:.. — +.L?avh aae�av:a �aG»t�]i,}�•,: a<.: a,..<;AV?a.::� State of California County Of i • � Ir personally appeared PHYLLIS D. BECK _r: Commission at 1954378 Z, ?,•.. . Notary Public • California i � , 1hd Orange County My Comm. Expires Oct 27, 2015 + Place Nd Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) isfare 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 signature(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. /71 WITNESS m7—�'�Woz nd official seal. CinnMfiirc J /6 j OPTIONAL Though the infomtation below is not required bylaw, 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 — Tdle(s): • Partner — ❑Limited El General RUMP • Attorney in Fact • Trustee - Top of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signers Name: • Individual • Corporate Officer — Tdle(s): ❑ Partner — ❑ Limited ❑ General _ ❑ Attorney in Fact ❑ Trustee Tap of thumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: !"N' <' N(` 6�. c•✓i'•✓: t^ di�✓<`.:'✓:`. .`:C ✓,L;.-r:(::`.iv'+¢•.C•�•viv - • ✓<L.<�LCV' ✓coc.`/ <L••;4i0.'.CY .�/tCV :V:'nc!/iv 'v i.' • vl� •i :r1: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT :� �. O..OS.?� S,�.ASr.^.\.??us�'.ACrFaS..s�' O.N..A ?>S 5Sa•at..0. ?- ��3Gq. 7S.T �aS... SDS.� £\�S..n$.m. A?.�*�.�'^'v. N. .�a<.lb'.:ti.T..�S.�"gYNS:q -�S.Z State of California County�yof /�/�/✓�� On 7020 �� before me, �% lfhs U' /6 tick, Date are Iru^,mt Name arse Tina cl fhe OlROer ' personally appeared sTE J P_ Names) Signorts) 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 PHYLLIS D. BECK he/she/they executed the same in his/her/their authorized Commission M 1854378 capacity(ies), and that by his/her/their signature(s) on the i CALIFORNIA e r s�i..�i..OL.s<,��>,: , > „��i.�cn<a C.+iiS.�v'�at6.�.:�SLzi aY,. �4..vYai,?�L: »i:+�vaai:zt: »ii_. r.,Tt ;c,�.,aa. •a�vs�.TGrt ai,?"AC��.S,TV'�, ..,a State of California County of 6kdW6, —i On l(e 4.3 before me, I V Ili,-(. b, /v E C J— Date `/' / I Here Insert Name anu Tiled I Ctflcer personally appeared 19 �/1 F / •a1C. 6 /"�j Namais) a Sigrier(ay 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 PNYLLIS D. BECK helshefthey executed the same in his/her/their authorized Commission w 1954378 9 capacity(ies), and that by his/her /their signatures) on the z Notary Public - California z instrument the person(s), or the entity upon behalf of = Orange County = which the person(s) acted, executed the instrument. Comm. Aires Oct 27, 2015 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. A WITNESS my seal. 02007 Natioml Notary Assocatim-93W De Solo Aw..P.O. sac 2402•01hatavmrlh. CA 9 1 313-2 4 0 2•w 19ationalNotagoig Item #5907 RmNer CellTOl Ree1A0G8]G882] Signature L /^/ c-�t Place Notary Seal Above &gnetute otT ary Putfi OPTIONAL 4 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 farm to another document. Description of Attached Document Title or Type of Document: Document Date: - Number of Pages: Signer(s) Other Than Named Above: Capecity(ies) Claimed by Signer(s) Signer's Name: Signers Name: ❑ Individual ❑ Individual ❑ Corporate Officer — TfOe(s): ❑ Corporate Officer — Title(s): • Partner — ❑ Limited ❑ General _ _ ❑ Partner — [7) Limited El General _ • Attorney in Fact ' ❑ Attorney in Fact • Trustee - Top of thumb here ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: 02007 Natioml Notary Assocatim-93W De Solo Aw..P.O. sac 2402•01hatavmrlh. CA 9 1 313-2 4 0 2•w 19ationalNotagoig Item #5907 RmNer CellTOl Ree1A0G8]G882] EXHIBIT "A" LEGAL DESCRIPTION 2247 STATE AVENUE, COSTA MESA, CA THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF ORANGE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: Lot 24 of Tract No. 3717, in the City of Costa Mesa, County of Orange, State of California, as per Map Recorded in Book 132, Page(s) 10 and 11 of Miscellaneous Maps, in the Office of the County Recorder of said County. APN: 422 - 072 -25 EXHIBIT "B" LEGAL DESCRIPTION 2250 CANYON DRIVE, COSTA MESA, CA THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF COSTA MESA, COUNTY OF ORANGE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 130 OF TRACT 653, AS PER MAP RECORDED IN BOOK 19, PAGE 42 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA. EXCEPT THEREFROM THE SOUTHWESTERLY 67.24 FEET THEREOF MEASURED AT RIGHT ANGLES FROM THE SOUTHWESTERLY LINE OF SAID LOT 130. APN: 422 - 072 -01 EXHIBIT "C" WILSON STREET N89 28'00 "E 64.8' cl - -r J°, �r / a PARCEL 'B' I I' e 1�o 0 Ms's. 1.9 F I 5' P.U.E. I \ ACCESS EASEMENT I I I I \TO 3 PROPERTIES ALONG CANYON DR. I I PARCEL "A" ADDRESS: 2247 STATE AVE. A.P.N. 422 - 072 -25 OWNER: DAWN A. PFAFF AND DONALD A. PFAFF, TRUSTEES OF PFAFF IRREVOCABLE TRUST PARCEL "B" ADDRESS: 2250 CANYON DR. A.P.N IS 422 - 072 -01 OWNER: STEVE G. HANEY AND KATHERINE G. HANEY 200.23' 19.4' 0 n N89 28'00 "E 84.25' I D =89 9 '50" 00 5 15R =.N L= 23.56' J 3 I I I (7D ) l p e o N W . I PARCEL 'A" V Lo 0 z y I —N89 '28'00"E 8'00 "E 109.3 0_ PROPERTY LINE L II I — — -5' P.U.E. -- w J �12' DRAINAGE ESMNT. TO CCM INDICATES LOCATION OF GENERATOR (4.5'x11') r — — — l INDICATES LOCATION OF L _ _ _ J OUTSIDE BOUNDARY OF PROPOSED INSTALLATION AND MAINTENANCE EASEMENT TO CMSD (MINIMUM 3' EAST AND 5' SOUTH OF GENERATOR) PREPARED BY. ROBIN B. HAMERS 234 E. 17th. ST., SUITE 205 COSTA MESA, CA zm'