Loading...
Contract - CJ Segerstrom & Sons - 2017-08-23 • RECORDING REQUESTED BY Costa Mesa Sanitary District Recorded in Official Records, Orange County 290 Paularino Avenue Hugh Nguyen, Clerk-Recorder Costa Mesa, CA 92626 ll 111111111111111111111111111111111111111139.00 WHEN RECORDED RETURN TO: * $ 8 0 0 0 9 6 2 1 8 1 0 $ 2017000431493 12:46 pm 10111117 Harper&Burns LLP 48 414 Al2 F13 11 453 S. Glassell Street 0.00 0.00 0.00 0.00 30.00 0.00 0.00 0.00 Orange, CA 92866 SPACE ABOVE LINE FOR RECORDER'S USE AGREEMENT FOR INDEMNIFICATION J This Agreement for Indemnification ("Agreement") is made and entered into this 23rday I' of MU tS� , 2017, by and between C.J. Segerstrom & Sons, hereinafter "Owner", and the I Costaesa Sanitary District, a California sanitary district, hereinafter "District", with reference to the following facts: RECITALS A. District operates the sewer collection system in the City of Costa Mesa and also serves other adjacent areas. B. In 1991-1992, Owner sought and obtaineddevelopment approvals from the District, which included the right to construct and connect commercial buildings within Harbor Gateway Business Center (the "Center") to District's sewer collection system (the "System"). C. As part of that approval process, Owner dedicated sewer easements within the Center that were dedicated to the District as part of its collection system including without limitation a perpetual easement and right of way for sanitary sewer as more particularly described in that certain Easement Deed executed by Owner, dated January 23, 1981, and recorded on March 13, 1981 in Book 13981, Page 1457 of the official records of Orange County, California (the "Easement"). D. Owner now desires to develop that certain property within the Center described on Exhibit A attached hereto and incorporated herein ("Owner's Property") and connect improvements thereon to the System. E. District now authorizes private property containing multiple parcels with different ownership served by a single private lateral that connects to sewer mains in the public right of way as long as an association is formed or a similar body is obligated to maintain the sewer lateral. F. Both parties desire to have District abandon all of the existing sewer mains, laterals, manholes and other District improvements ("Sewer Facilities") located on that portion of Owner's Property described and shown on Exhibit B attached hereto and incorporated herein (the "Abandoned Easement Area") and quitclaim to Owner all of the District's rights in the Abandoned Easement Area. 1 NOW THEREFORE, Owner and District agree as follows: 1. District agrees to quitclaim to Owner all of its right, title and interest in and to the Abandoned Easement Area and abandon all Sewer Facilities located in the Abandoned Easement Area, in place and in exchange for Owner's covenants and agreements set forth in this Agreement. To that end, concurrently herewith, District shall execute a Quitclaim Deed remising, releasing and forever quitclaiming to Owner all right, title and interest District has in the Abandoned Easement Area. Said Quitclaim Deed and this Agreement will be recorded concurrently in the official records of Orange County, California, whereupon District shall also be deemed to have unconditionally abandoned all Sewer Facilities within the Abandoned Easement Area. 2. This Agreement does not obligate Owner, and Owner shall have no obligation, to maintain any Sewer Facilities whether located on or under the Abandoned Easement Area or elsewhere. This Agreement does not apply to any Sewer Facilities other than the Sewer Facilities in the Abandoned Easement Area and District is not by this Agreement abandoning any other Sewer Facilities located on Owner's Property or any adjoining property or terminating any sewer easement with respect thereto. Likewise, Owner's indemnification and other obligations under this Agreement apply strictly to the Sewer Facilities located on or under the Abandoned Easement Area. Effective upon the earlier of(a) one year from the date of this Agreement, or (b) installation by Owner of a sewer manhole immediately to the south of the southern border of the Abandoned Easement Area and within the area still subject to District's Easement (whether by relocation an existing manhole on the Abandoned Easement Area or installation of a new one), Owner hereby agrees to indemnify, defend and hold the District harmless from any and all liability arising from the Sewer Facilities left in place in the Abandoned Easement Area or from any challenge, claim or liability from the decision to abandon the Abandoned Easement Area or the Sewer Facilities located in the Abandoned Easement Area or the process by which those actions were taken. 3. The parties agree that the agreements and obligations of Owner set forth herein ("Owner's Obligations") are covenants and conditions running with and burdening Owner's Property and shall be binding upon and burden all persons having or acquiring any right, title or interest in Owner's Property (only during their ownership of such interest) and their successors and assigns. Owner's Obligations shall inure to the benefit of the property owned by District described on Exhibit C attached hereto and incorporated herein ("Benefitted Property") and the owners of the Benefitted Property and their successors and assigns. Notwithstanding anything to the contrary in the foregoing, in the event that any portion of the Benefitted Property is conveyed by District to a third party, Owner's Obligations shall cease to benefit such transferred parcel. [SIGNATURE PAGE FOLLOWS] 2 • IN WITNESS WHEREOF, the parties have executed this Agreement for Indemnity as of the date and year set forth above. COSTA MESA SANITARY DISTRICT C. J. SEGERSTROM & SONS, a California general partnership By By: Henry T. Segerstrom Management LLC, President a California limited liability company, Man e By . /A iI'_ AL. /l ../ 4.i_ By i Secretary Title By: HTS Management Co., Inc. = California co sora n, Man. i-er By A ei1 A .A' Title: Senior Vice President Exhibits A Owner's Property B Abandoned Easement Area—Legal Description and Plat C Benefitted Property 3 Exhibit A Owner's Property The following land situated in the City of Costa Mesa, in the County of Orange, State of California: Parcel 2 as depicted on Exhibit "B" of Lot Line Adjustment No. LL 16-02, recorded September 27, 2016 as Instrument No. 2016000466367 in the Official Records of said County. Exhibit B Abandoned Easement Area DATE JUNE 27, 2016 EASEMENT LEGAL DESCRIPTION A PORTION OF A 10—FOOT—WIDE STRIP OF LAND DESCRIBED AS PARCEL 1 OF EASEMENT DEED RECORDED MARCH 31, 1981 IN BOOK 13981, PAGE 1457, OF OFFICIAL RECORDS, RECORDS OF ORANGE COUNTY, CALIFORNIA, THE CENTERLINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHERLY TERMINUS OF THE : COURSE OF SAID PARCEL 1 DESCRIBED AS "N 1'15' 17"W 511.78 FEET"; THENCE NORTHERLY ALONG SAID PARCEL 1 COURSE N 1'15' 17" W 138.79 FEET TO A POINT ON THE SOUTHERLY LINE OF PARCEL 2 AS SHOWN ON LOT LINE ADJUSTMENT LLA-92-02 RECORDED AS. INSTRUMENT NO. 92-324395 IN THE OFFICE OF THE COUNTY RECORDER OF SAID ORANGE COUNTY; THENCE CONTINUING ALONG SAID PARCEL. 1 COURSE NORTH 1'15' 17"WEST 78.98 FEET; SAID POINT BEING THE TRUE POINT OF BEGINNING OF THIS DESCRIPTION; THENCE CONTINUING ALONG SAID PARCEL 1 COURSE NORTH 1'15' 17" WEST 294.01 FEET TO THE TERMINUS OF SAID PARCEL 1 .COURSE. CONTAINS AN AREA OF 2,890 SQUARE FEET, MORE OR LESS. LUCAS A. CORSBIE, PLS 9073 DATE REGISTRATION EXPIRES 03/31/18 �0 SAND U L<< 2.3 LUCAS A. CORSBIE % No. 9073 * Exp. 03/31/18 * �Q. 9TF OF CA��Fo'� i i a O a QS Page 1 of 2 Exhibit B Abandoned Easement Area DATE: JUNE 27, 2016 EASEMENT PLAT W MACARTHUR BLVDq. — 1(''(-560 6. S49' 15' 36" 443.390' N88' 44' 32'E 26.90' N43' 41' 58"E LEGEND 25.00' 39.64' 7/ T ____J VAC TED BE ri.AN15-\\CiCENTRLINE STREET t �n POINT PROPERTY TERMINUS ` � LJCAS A. CORSBIE � BOUNDARY No. 9073 EXISTING I �` Ex 03 31 18 ''` 141 — — — EASEMENT E- C ‘5>.:91- q P / / �P as IT 1- G FOC" N 6.00' . EXISTING 10 FT WIDE I or A�\ :-I 10.00 SS EASEMENT, PER I (;72`1:1 6 Z1 ``�--BK13981 PG1457 O.R. I I Q gyp '\ \O' PORTION TO BE ��PC'C-lb VACATED I I LJ o �O � ,� � 0 0 I I r N , x,\CQP16 I (Z m • z 42.00' t.0 ix z 10.00' ! ' ! to _ w o FUTURE I BASIS OF Q I co SOUTHERLY LINE. I I f . BEARINGS ZZ �� OF PARCEL, 2z THE CENTERLINEAVENUE AS OF I TPOBI . SCENIC I — S--OUTHERLY ILINE OF 11 ,._.° SHOWN ON TRACT }- PARCEL 2, LLA 92-02 "? NO. 10876, IN THE Ni' 14' 53"W I /RECORDED RECORDED5AS III 1:(•)\11 CITY OF COSTA ' I MESA, COUNTY OF gl 78'98 I ORANGE, STATE OF CALIFORNIA, AS PER EXISTING 10 FT WIDE MAP RECORDED IN SS EASEMENT, ' BOOK 486 PAGES \,,O �O 1,0_ �.05 BK13981 PG1457 O.R. 1-8 INCLUSIVE OF ��PG$'16 1 - ND I I MAPS, IN THE C, 10 300.97' 1OFFICE OF THE I _ 58844' 29"W L I COUNTY RECORDER - -- OF SAID COUNTY. CENTERLINE EXISTING `r ( SS EASEMENT, PER POB °' I W BK13981 PG1457 'a W O.R. fii N44' 19' 44"W N43' 45' 00"E `v 3 7- 41.00' 28.29' Ir. S88' 44' 43"W 441.754' .� 0 50 100 'a SCENIC AVE 1"--loo' ' N Page 2 of 2 Exhibit C Benefitted Property The properties described below shall constitute the "Benefitted Property" for purposes of this Agreement, provided that any such property shall cease being part of the "Benefitted Property" at such time as fee title to such property ceases to be owned by District: 1. Parcel 1 as shown on Exhibit "B" attached to that certain Lot Line Adjustment approved by Resolution No. PC-78-31, recorded October 19, 1978, in Book 12889, Page 1930 of the Official Records of the County of Orange, California; and 2. All other property owned by District in the County of Orange, California, as of the date of recordation of this Agreement. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that STATE OF CALIFORNIA ) ) ss. COUNTY OF ORANGE On 4a SL 2( , 2017, before me, /Gtc.0G C..1/1 , Notary Public, personally appeared Pi/Zabel-1N ..3ers n-) who proved to me on the basis of satisfactory evidence to be the person.whose name�,$)-mare subscribed to the within instrument and acknowledged to me that -Iae65)th.ay executed the same in hisigyth .authorized capacity(iPs), and that by, /the+ -signaturefs) on the instrument the person,),, 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. ELAYNE LINTON WITNESS my hand and official seal. L=_ Commission#2075882 J Notary Public-California 1 Z �"1 7 � Orange Countyekt_..110X-/ M�Comm.Expires Aug 222018 Signature Of Notary OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ Individual 4-5reetrienL ❑ Corporate Officer 1-hl de P►n ca-if Title(s) Title Or Type Of Document ❑ Partner(s) ❑ Limited ❑ General ❑ Attorney-In-Fact Number Of Pages ❑ Trustee(s) ❑ Guardian/Conservator ❑ Other: Date Of Document Signer is representing: Name Of Person(s)Or Entity(les) Signer(s)Other Than Named Above CALIFORNIA 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 STATE OF CALIFORNIA ) ss. COUNTY OF ORANGE On AUgusil 23 , 2017, before me, n(4/16 Lin- , Notary Public, personally appeareOOan le/s who proved to me on the basis of satisfactory evidence to be the person>,whose names s�iase subscribed to the within instrument and acknowledged to me that jtlr executed the same in Weide/Moir authorized capacity(, and that by /theii`signatur*-) on the instrument the personjA), or the entity upon behalf of which the persop4$ 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. ELAYNE LINTON WITNESS my hand and official seal. Commission#2075882 Q p s %?� Notary Public-California G��'�x.� • :17Orange County My Comm.Expires Aug 22,2018 Signature Of Notary OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT 0 Individual 0 Corporate Officer /] C.ene4 defr hvri Title(s) Title Or Type Of Document ❑ Partner(s) 0 Limited 0 General ❑ Attorney-In-Fact Number Of Pages ❑ Trustee(s) ❑ Guardian/Conservator ❑ Other: Date Of Document Signer is representing: / frc LSJ 23, 2o17 Name Of Person(s)Or Entity(ies) Signer(s)Other Than Named Above • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 era terra %.erg<�r�a!� r :r�a!�.r rear r a!:.rr air aaraa�ar%�a�rr r r,� r gra a rae. • 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 CV 0J1 e� ) � On QO PQ . to, ?tF%efore me, flt ,�/ OJL' 1► lA ddQJ1u.)cj, / I/-✓l? ,c Date Here sert Name and Title of the Of cnotary personally appeared wn(hos,' S ca Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be th- •erson(,a4 whose namef)4= - s •scribed to the within instrument and acknow -dged to me that Irt--: •- executed the same in •: - it authorized capacity(ies)r and that b 4 = •-'r signature on the instrument the person01, or the entity upon behalf of which the person 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. 0,17 NOELANI MIDDENWAY WITNESS my hand and official seal. COMM.#2198863_ dNOTARY PUBLIC-CALIFORNIA :7"F: a ORANGE COUNTY Or' i 0g ' MY COMM.EXP.MAY 25,2021Signature " "" " " v [ Sign. urs of ota 'ublic Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Corporate Officer — Title(s): ❑Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑General ❑ Partner — ❑ Limited ❑General ❑ Individual ❑Attorney in Fact ❑ Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: L L�✓ L�L�,L�✓,L�✓,:�✓.L�✓.Lam✓,L�✓,L�✓L�✓,L�✓,L�✓,L�✓.L�✓L�✓,L�✓,L\�L�.Lam✓,L�✓,L�✓,L�Lam✓L�✓,L�✓,L�✓,LL✓L�✓L�L�✓,L�%L�✓L�✓L�✓,L�✓,L�✓,am.L�✓,L�L�L�LC✓L�✓,L�✓,4 02016 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 Sf . . CALIFORNIA 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 STATE OF CALIFORNIA ) ss. COUNTY OF ORANGE On 4,•_i\ &' 17, before me, \MUM \KIM& i , Notary Public, personally appeared a C ofey who proved to me on the b sis of satisfactory evidence to be the person whose namep)(/: - subscribed to the within instrument and acknowledged to me that ire sh # eyexecuted the same in lei<412 - authorized capacitycies,1, and that byu2�""' -= signatures on the instrument the person(/), or the entity upon behalf of which the person/ acted, executed tie instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. — -- j WITNESS my hand and official seal. yFt, *Me NOELANI MIDDENWAY c`i T 11 ,m � COMM.#219886333 o NOTARY PUBLIC.CALIFORNIA• N r ORANGE COUNTY ... � L `� / , t • C4 •- • MY COMM.EXP.MAY 25,2021 Sig ature Of o .� OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ Individual ❑ Corporate Officer Title(s) Title Or Type Of Document O Partner(s) ❑ Limited 0 General ❑ Attorney-In-Fact Number Of Pages ❑ Trustee(s) O Guardian/Conservator ❑ Other: Date Of Document Signer is representing: Name Of Person(s)Or Entity(ies) Signer(s)Other Than Named Above