HomeMy WebLinkAboutRES CC 2022 4136 2022 0921 RESOLUTION NO. 2022-4136
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, APPROVING AN
AMENDMENT TO A TEMPORARY CONSTRUCTION
EASEMENT FROM NATIONAL READY MIX COMPANY TO
EXTEND THE DURATION OF SUCH EASEMENT AND
AUTHORIZING THE EXECUTION OF A CERTIFICATE OF
ACCEPTANCE IN CONNECTION THEREWITH
WHEREAS, the City is undertaking the Princeton Avenue Improvement Project
which is a long-planned critical street improvement project to improve an important
segment of Princeton Avenue located between Spring Road on the west and Condor
Drive on the east; and
WHEREAS, construction of the Project requires the City to utilize an approximate
24,115 square foot portion of the property owned by National Ready Mix Company, a
California Corporation, (NRM), which property is identified as Ventura County Tax
Assessor Numbers 512-0-160-635 and 512-0-160-755; and
WHEREAS, in 2017, NRM granted the City a temporary construction easement
by way of that certain Temporary Construction Easement Agreement which was
recorded on June 28, 2017 as Document Number 20170628-0083817-0 1/13 which
allowed the City to utilize a portion of the NRM property to construct certain roadway
improvement; and
WHEREAS, due to Project delays, the City needed to extend the permitted
duration of the temporary construction easement; and
WHEREAS, on April 11, 2022, NRM approved an Amendment to the Temporary
Construction Easement Agreement by which NRM granted the City an extension to the
duration of the temporary construction easement until July 28, 2025, or until the Project
is complete, whichever occurs first; and
WHEREAS, the Amendment to the Temporary Construction Easement was
executed by the City on April 20, 2022, and was recorded in the Ventura County
Recorder's Office as Document Number 2022000050640 on April 25, 2022; and
WHEREAS, the City now desires to formalize the City's approval and acceptance
of the Amendment to the Temporary Construction Easement by the adoption of this
Resolution.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK
DOES HEREBY RESOLVE AS FOLLOWS:
SECTION 1. The City Council hereby approves the Amendment to the
Temporary Construction Easement Agreement, attached hereto as Exhibit A and
incorporated herein by this reference.
12853-0019\2716624v1.doc
Resolution No. 2022-4136
Page 2
SECTION 2. The City Council hereby approved the Certificate of Acceptance for
the Amendment to the Temporary Construction Easement, attached hereto as Exhibit B
and incorporated herein by this reference, and authorizes the City Manager to execute
that Certificate.
SECTION 3. The City Clerk shall certify to the adoption of this resolution and
shall cause a certified resolution to be filed in the book of original resolutions.
PASSED AND ADOPTED this 21st day of September, 2022.
•
111F�% = G�ti2
Jan ce S. Parvin, Mayor Q� �q<ia
ATTEST: °4ulu \
lifi�7:4-4 �r
ri,u
Ky Spa4-1 gler, Cit Clerk o��� virc:
n
Attachments: Exhibit "A" -Amendment to Temporary Construction Easement Agreement
Exhibit "B" - Certificate of Acceptance
1 12853-0019\2716624v1.doc
Resolution No. 2022-4136
Page 3
EXHIBIT "A"
Amendment to Temporary Construction Easement Agreement
12853-0019\2716624v1.doc
.Resolution No. 2022-4136 EXHIBIT A
Page 4
2022000050640
Recorded in Official Records
Recording Requested by and when recorded Ventura County Clerk-Recorder
return to: Mark A. Lunn
04/25/2022 Titles: 1 Pages: 8
02:02 P11
VEN Fees: $0.00
City of Moorpark CERVANTD
799 Moorpark Ave. 1111FINIEM1019111111
Moorpark,California 93021
Attention: City Clerk
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Assessor's Parcel Nos.512-0-160-635 and 512-0-160-755 [X]Portion
Documentary Transfer Tax$0.00
This Instrument is for the benefit of the City of Moorpark and is exempt from Recording Fees(Govt.Code§ 27383),
Filing Fees(Govt.Code§6103)and Documentary Transfer Tax(Rev,and Tax.Code§ 11922).
AMENDMENT TO TEMPORARY CONSTRUCTION EASEMENT AGREEMENT
This Amendment to Temporary Construction Easement Agreement (Amendment) is
entered into by and between National Ready Mixed Concrete Co., a California corporation,
successor by merger to Conejo Ready Mix, Inc., a California Corporation (Grantor) and the City
of Moorpark, a municipal corporation (City or Grantee) and is effective on the date it is fully
executed. Grantor and the City are referred to below collectively as the "Parties".
This Amendment is based on the following facts, which are incorporated herein by this
reference:
A. Grantor is the record owner of that certain real property identified as Ventura
County Tax Assessor's Parcel Numbers 512-0-160-635 and 512-0-160-755 (Grantor's Property).
B. Consistent with City of Moorpark Planning Commission Resolution No. PC-
2016-615 (CUP), Grantor granted to the City an approximate 24,115 square foot Temporary
Construction Easement (Subject TCE) on Grantor's Property pursuant to that certain Temporary
Construction Easement Agreement recorded on June 28, 2017 as Document Number 20170628-
0083817-0 1/13 (Recorded TCE Agreement). Pursuant to the Recorded TCE Agreement,
Grantor authorized the City to use the Subject TCE to facilitate the City's construction of public
street improvements in connection with Princeton Avenue Roadway Improvement Plan (Project
No. 8012), including but not limited to public street, retaining walls, curb, gutter, drainage,
utilities, landscaping and related improvements (Project). The Recorded TCE Agreement is
incorporated herein by this reference. The Subject TCE is described more particularly in Exhibit
"A" and depicted on Exhibit"B" hereto.
C. Due to unexpected delays in securing the necessary approvals and funding for the
Project, the City was unable to award construction of the Project until February 2022. The City
has not used the approximate 24,115 square foot Subject TCE. It is necessary for the Parties to
extend the term of the TCE to ensure that the City is authorized to use the approximate 24,115
Resolution No. 2022-4136
Page 5
square foot Subject TCE to construct the Project consistent with Conditions 11 and 12 of the
CUP.
D. Accordingly, the Parties wish to amend Section 2 of the Subject TCE to extend
the term of the Temporary Construction Easement as set forth below to authorize the City to use
the Subject TCE to construct the Project.
NOW, THEREFORE FOR VALUABLE CONSIDERATION, receipt and sufficiency
of which is hereby acknowledged, Grantor and the City agree to amend Section 2 of the
Recorded TCE Agreement to read as follows:
2. Term of Temporary Construction Easement. The City's right to use the
Temporary Construction Easement under the Recorded TCE Agreement commenced on June 28,
2017, which is the date the Recorded TCE Agreement was recorded in the official records of the
County of Ventura (commencement date). The term of the Temporary Construction Easement
shall automatically terminate on the earlier of(i) July
28, 2025, or (ii) the date the City records
either a (a) Notice of Completion for the construction contract in connection with Project No.
8012 or (b) Notice of Termination of Temporary Construction Easement. In the event that the
City delivers a written notice to Grantor per Condition No. 25 of the CUP that improvements
along the Princeton Avenue frontage associated with Project No. 8012 have been completed, the
City shall be required to record a Notice of Termination of Temporary Construction Easement
within ten (10)days after the delivery of such written notice.
All other terms of the Recorded TCE Agreement remain in place and are not amended by
this Amendment to Temporary Construction Easement Agreement.
IN WITNESS WHEREOF, Grantor and the City have entered into this Agreement as of
the date it is fully executed by the Parties.
GRANTOR
NATIONAL READY MIXED CONCRETE CO.
a California corporation,
successor by merger to CONEJO READY MIX,INC.,
a California corporation
Dated: 7r, I� ZG22� By:
S-f-eue Lode
Dated: By:
Resolution No. 2022-4136
Page 6
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 ltentttra V'-`•4" ct:' ►4
On 41111 L1ctt� t-
u; �
.�1 , before me, 1(��'� U� i ��.�,.-►��j-� ' J • � !L
(insert name and title of the officer)
Notary Public, personally appeared S teA ° �� L ccic
who proved to me on the basis of satisfactory evidence to be the persons Whose name(&
is/ar subscribed to the within instrument and acknowledged to me that heiatie7they executed
the same in his/lei/theffauthorized capacity(ie's), and that by his/i r/theirignature((stOTr 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. _
"+ ~EVELYN D. EDINGTON
COMM. #2363879
WITNESS my hand and official seal. cc .,'• - Notary Public- California
z ` San Bernardino County
M/Comm,Expires Jult30,2025/
Signature (Seal)
Resolution No. 2022-4136
Page 7
GRANTEE
CITY OF MOORPARK,
a municipal corporation
Dated: 4 2°1 22- By:
c
v Br n, City Manager
ATTEST:
��
By: pp4P
Ky Span�I r. 'ity rk / \i
� 91
APPROVED AS TO FORM: !+'
Richards, Watson &Gershon 30L.
By: 4,4•044
Kevin Ennis, City Attorney
;.•n No. 2022-
/�- ITY OF MOORPARK
t
t ' 799 Moorpark Avenue,Moorpark California 93021 IPhony(805)517-6200 Fax(805)532-2205
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.
PUBLIC AGENCY FORM OF ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK
On this 20th of April in the year 2022, before me, Ky Spangler, City Clerk of
the City of Moorpark, personally appeared Troy Brown, who proved to me on the
basis of satisfactory evidence to be the person whose name is subscribed to the
within instrument, and who is personally known to me to be the person whose
name is subscribed to the within instrument, and acknowledged to me that he
executed the same in his authorized capacity as the City Manager of the City of
Moorpark, and that by his signature on the instrument, acknowledged to me that
the City of Moorpark 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 �4 �
p
01.1111Prlir:16.
Ky Sp I o�4rFp ��Y�
City Clerk
JANICE S.PARVIN DR.ANTONIO CASTRO CHRIS ENEGREN DANIEL GROFF DAVID POLLOCK
Mayor Councilmcmbcr Councilmembcr Councilmcmbcr Councilmcmhcr
Resolution No. 2022-4136
Page 9 Exhibit "A"
EXHIBIT"A"
LEGAL DESCRIPTION
All that portion of Parcel A as described in Document No.2007-123849 of Official Records,in the City of
Moorpark,County of Ventura,State of California,recorded in the Office of the County Recorder of said
County,lying northwesterly of a line that is parallel with and 60 feet southeasterly,measured at right
angle,from the following described line:
Beginning at the westerly terminus of that certain course shown on the map recorded in Book 52,Pages
58 through 61,inclusive,of Records of Survey as"N87°17'49"E M&BASIS OF BEARINGS",being a
point on the centerline of West Los Angeles Avenue as shown thereon,now known as Princeton Avenue;
thence along said centerline
1st- North 87°46'51"East 816.13 feet to an angle point thereon;thence,continuing along said
centerline,
2nd- North 71'36'08"East 397.26 feet;thence,leaving said centerline,
3rd- North 59'08'29"East 234.22 feet to the beginning of a tangent curve concave northwesterly
having a radius of 458.96 feet;thence,along said curve,
4th- Northeasterly through a central angle of 24'39'22"an arc length of 197.50 feet;thence,
5th- North 34'29'07"East 178.96 feet to the beginning of a curve concave southeasterly,having a
radius of 504.95 feet;thence,along said curve,
6th- Northeasterly through a central angle of 31 47'42"an arc length of 280.21 feet;thence,
7th- North 66'16'49"East 500.42 feet to the beginning of a curve concave southerly,having a
radius of 700.00 feet;thence,along said curve,
8th- Easterly through a central angle of 2412'17"an arc length of 295.72 feet.
TOGETHER with that portion of Parcel 1 as shown in Book 10,Page 4 of Parcel Maps,recorded in the
Office of the County Recorder of said County,lying northwesterly of the following described line:
Beginning at the intersection of a concentric curve lying 75 feet southeasterly,measured at right
angle,from the above described 6'^course with the northeasterly line of said Parcel 1,being the
beginning of a curve concave southeasterly having a radius of 429 95 feet,a radial line to said
beginning of curve bears North 2429'21"West;thence,southwesterly along said concentric curve,
through a central angle of 4`07'13"an arc length of 30.92 feet,
TOGETHER with all that portion of said Parcel A,lying northwesterly of a line lying 60 feet southeasterly,
measured at right angles from the above described 6'",7'^and 8'^courses.
EXCEPT therefrom all that portion of said Parcel A,lying northwesterly of a line that is parallel with and
lying 40 feet southeasterly,measured at right angle,from the above described eight(8)courses.
Resolution No. 2022-4136
Page 10
Conlaining an area of 24,115 square feet,more or less.
All bearings and distances described herein are based on the California Coordinate System of 1983
(CCS83),Zone 5,2007.0 epoch. To obtain ground distances,multiply distances shown herein by
1.00006602.
LAMD
No.81562
5/15/20)7
Resolution No. 2022-4136
Page 11 Exhibit "B"
# -\
A OR
g g55 "1 h:0'
e�ht
Ito
0 7r,
.0 It' LP
4QJG "fr P'F
�. I -'
„410 ,-- c„),-1.,
5aMR g51 G44,0% � . JG�o� �G����O
ie
Q •�f�•s0 GO 43 '(
,irk.•; �p 200
i/ 0 uso.
)111
�9or if" Lids\
41
!! 4 \
'* .
� 20
SCALE: 1"=100'
I I I I
ionni
0 100 200 300
4. >,bg 0�
7! �7 QA',�,2�� ,1.LAN0 �i��+ ROAD RIGHT-OF-WAY
/ i r i 0'\� ���`'\�IN P. �QAe` (20,403 SQ. FT.)
Tr„s * V ` TEMPORARY CONSTRUCTION
"'" EASEMENT (24,115 SO. FT.)\O:p .,.,,N./.801
ST l+ ' 'Gd
EXHIBIT"B"
S�S�Zn!7 5/15/2017
WO 18305.01 1 8305LEGL-1 00SCALE.dwg APN 512-0-160-635 & 755
Resolution No. 2022-4136
Page 12
EXHIBIT "B"
Certificate of Acceptance
12853-0019\2716624v1.doc
Resolution No. 2022-4136
Page 13
CERTIFICATE OF ACCEPTANCE
(California Government Code Section 27281)
This is to certify that the certain Amendment to Temporary Construction
Easement Agreement dated April 20, 2022, from National Ready Mix Company to the
City of Moorpark, a municipal corporation, is hereby accepted by the undersigned officer
on behalf of the City of Moorpark pursuant to the authority conferred by action of the
City of Moorpark on September 21, 2022, and the grantee consents to recordation
thereof by its duly authorized officer.
Dated: , 2022
Troy Brown,
City Manager
12853-0019\2716624v1.doc
Resolution No. 2022-4136
Page 14
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK )
I, Ky Spangler, City Clerk of the City of Moorpark, California, do hereby certify
under penalty of perjury that the foregoing Resolution No. 2022-4136 was adopted by
the City Council of the City of Moorpark at a regular meeting held on the 21st day of
September, 2022, and that the same was adopted by the following vote:
AYES: Councilmembers Castro, Enegren, Groff, Pollock and Mayor Parvin
NOES: None
ABSENT: None
ABSTAIN: None
WITNESS my hand and the official seal of said City this 22nd day of September,
2022.
/6/4Ky Spaler, Cit Jerk
(seal)
Q�Q rP'
�AlyA
•_0.4)1.
..5
0,