Loading...
HomeMy WebLinkAbout104-96 • RESOLUTION NO. 10 4-9 6 RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS APPROVING FINAL SUBDIVISION MAP and APPROVING AND AUTHORIZING EXECUTION OF A LOT MERGER IMPROVEMENT AGREEMENT BETWEEN THE TOWN OF LOS ALTOS HILLS AND ERIC SCOTT MICKO &JANET BETH MICKO; DEAN T. CLARK AND LINDA D. CLARK,TRUSTEES OF THE CLARK LIVING TRUST DATED FEBRUARY 4, 1988; AND GEORGE O.ARGALL JR.,AS TRUSTEE OF U/D/T TRUST DATED APRIL 5, 1979,AND AS BENEFICIARY UNDER TRUST DEED INSTRUMENT NO. 10710966 WHEREAS,the City Engineer has examined the proposed Final Subdivision Map entitled; BEING A MERGER INTO ONE LOT OF LOTS 1 THROUGH 14, BLOCK ONE, AS SHOWN ON THAT CERTAIN MAP'ENTITLED "MAP OF LOS ALTOS VILLA." RECORDED IN BOOK "0" OF MAPS AT PAGES 41, SANTA CLARA COUNTY RECORDS, AND LYING WITHIN. THE TOWN OF LOS ALTOS HILLS; and has determined that the said Map is in conformity with the approved tentative map for said map, the requirements of Chapter 1 entitled "Subdivisions" of Title 9 of the Los Altos Hills Municipal Code and the Subdivision Map Act; and WHEREAS, the City Council of the Town of Los Altos Hills has read and. considered that certain Lot Merger Improvement Agreement ("Agreement") between the Town and ERIC SCOTT MICKO & JANET BETH MICKO; DEAN T. CLARK and LINDA D. CLARK, Trustees of the Clark Living Trust dated February 4, 1988; and GEORGE O. ARGALL JR., as Trustee of U/D/T Trust dated April 5, 1979, and as beneficiary under Trust Deed Instrument No. 10710966. NOW, THEREFORE,the City Council of the Town does RESOLVE as follows: 1. Public interest and convenience require the Town of Los Altos Hills to enter into the Agreement described above. 2. The Town of Los Altos Hills hereby approves the Agreement and the Mayor is hereby authorized on behalf of the Town to execute the Agreement between the Town of Los Altos Hills and ERIC SCOTT MICKO & JANET BETH MICKO; DEAN T. CLARK and LINDA D. CLARK, Trustees of the Clark Living Trust dated February 4, 1988; and GEORGE O. ARGALL JR., as Trustee of U/D/T Trust dated April 5, 1979, and as beneficiary under Trust Deed Instrument No. 10710966. 3. . The City Council of the Town hereby approves the above-described Final Subdivision Map and accepts on behalf of the public any streets, roadways, ways or easements offered for dedication and delineated on,the Map. PASSED AND ADOPTED this 4th day of December , 1996. By: Mayor A ST: • • City Clerk i _ 1110 • THIS DOCUMENT IS RECORDED FOR THE BENEFIT OF AND WHEN RECORDED MAIL TO: ERIC MICKO ET AL 2203 ALPINE VIEW DR RESCUE CA 95672 Application Account No. 76-95-TM Project Title Lands of Micko, et al. Tract No. Final Parcel Map, Lands of Micko, et al. TOWN OF LOS ALTOS HILLS LOT MERGER IMPROVEMENT AGREEMENT THIS AGREEMENT, executed this 677f day of ?4,1/&'I/a- , 1996, by and between the TOWN OF LOS ALTOS HILLS, a municipal corporation of the State of. California ("TOWN") , and ERIC SCOTT MICKO & JANET BETH MICKO; DEAN T. CLARK and LINDA D. CLARK, Trustees of the Clark Living Trust dated February 4, 1988; and GEORGE O. ARGALL JR. , as Trustee of U D T Trust dated April 5, 1979, and as beneficiary under Trust Deed Instrument No. 10710966 (collectively "OWNER") : RECITALS A. OWNER desires to merge certain parcels of land in the TOWN in accordance with a map filed with the City Council of TOWN, marked and designated Final Parcel Map, Merger of the Lands of Micko, et al. B. Said map shows certain streets and easements which are offered for dedication for public use. AGREEMENT NOW, THEREFORE, in consideration of the mutual covenants, terms and conditions herein contained, and for other valuable consideration, the receipt of which is hereby acknowledged, the parties do hereby agree as follows: 1 3\lah\re\micko.sia.60620 4 1. OWNER agrees that they will construct at their sole cost and expense within and adjoining said parcel, all. those certain improvements ("Improvements") shown on the Improvement Plans titled "Improvement Plans for Micko Property, Altadena Drive and Kingsley Avenue, Los Altos Hills, California" consisting of four (4) sheets approved by the City Engineer and hereby made a part of this Agreement as if set forthat length, required by Chapter 1 of Title 9 of the Los Altos Hills Municipal Code and 'required bythe conditions of approval for the approval of the lot merger for Lands of Micko, et al. 2. No improvement work shall be undertaken by OWNER until all plans and specifications have been submitted to the City Engineerr and have been approved by him in writing nor shall any change be made in said plans and specifications or in the work of improvement to be done under them without the prior written approval of TOWN. 3. OWNER agrees that said Improvements will be constructed under and subject to the inspection of and to the satisfaction of the, City Engineer. 4. OWNER agrees that they will construct said Improvements in accordance with the requirements set forth in said "Improvement Plans .and Specifications" referred to above, all applicable ordinances, resolutions and orders of TOWN enacted or adopted by saidCityCouncil as amended or revisedas of the date of this Agreement, and governing statutes of the State of California or of the United States of America. 5. Prior to the execution of this Agreement, OWNER shall file and submit security (in a form 'approved by Town) to TOWN as obligee in the penal sum of Fifty Thousand Dollars ($50,000) , conditioned upon: the full and faithful performance of each of the terms, covenants and conditions of this Agreement and conditioned upon the full and faithful performance of any and all improvement work required .hereunder. ' 6. All said Improvements shall be completed and approved by the City Engineer prior to issuance of any site development permits. If OWNER shallfail to complete the workrequired by this Agreement within that time, TOWN may, at its option, and after givingten (10) days' written notice thereof to OWNER, complete the same and recover the full cost and expense thereof from OWNER by way of the security bond. ) 7. In the event that OWNER fails to perform any obligation on their part to be performed hereunder, OWNER agrees to pay all costs and expenses incurred by TOWN in securing performance of such obligation, and if suit be brought by TOWN to enforce this Agreement, OWNER agrees to pay costs of suit and reasonable attorneys' fees to be fixed by the Court. 8. Prior to the execution of this Agreement, OWNER shall file and submit security (in a form approved by Town) to TOWN, as obligee, in thepenal sum of Fifty Thousand Dollars ($50,000) , inuring to the benefit of any contractor, his subcontractors -and to persons renting equipment or furnishing labor or materials to them 2 3\1ah\re\micko.sia.60620 • for the cost of labor and materials furnished in connection with. any and all improvement work required hereunder. 9. OWNER agrees to pay all costs for labor or materials in connection with the Improvements hereunder. 10. The performance security or bond required hereunder shall be reduced to a maintenance/warranty security of ten percent (10%) of the security's original value for a period of not less than two (2) years after the date of final completion and initial acceptance by the City Council of said work to fulfill the two year maintenance guarantee period for said Improvements. Any defects in the Improvements shall be corrected by the applicants 'at their expense prior to acceptance by the City Council. This maintenance/warrantymaintenance/warranty security shall be released after the warranty inspection of the Improvements, recommendation for acceptance by the City Engineer, and final acceptance of the Improvements by the City Council. 11. Prior to commencing construction of the Improvements, and at OWNER'S expense, OWNER shall provide TOWN with a general liability insurance policy with endorsements showing the TOWN as an additional insured which insures TOWN, its officers, employees, agents and volunteers against liability for injuries to persons or property (with minimum coverage of $500,000. 00 for each person and $1, 000,000.00 for each occurrence and $250, 000.00 for property damage in each occurrence) in connection with work performed by, for or on behalf of OWNER. Said policy shall: (a) beissued by an insurance company authorized to transact business in the State of California; (b) be written on the Standard California Comprehensive - General Liability Policy Form which includes, but is not limited to, property damage and bodily injury; (c) be written on an occurrence basis; (d) require thirty (30) days' prior written notice to TOWN of cancellation or coverage reduction; (e) provide that it is full primary coverage; (f) provide that TOWN, its officers and employees shall not be precluded from claim against other insured parties thereunder; (g) be maintained in effect until final acceptance of OWNER'S Improvements. If OWNER does not comply with the provisions of this paragraph, TOWN may (at its election and in addition to other legal remedies) take out the necessary insurance, and OWNER shall immediately repay TOWN the premium therefor. 12. OWNER agrees that any general contractor engaged by the OWNER for any work of improvement under this Agreement will have: a. In full force and effect, a Worker's Compensation Insurance as shown by a Certificate of Worker's Compensation Insurance issued by an admitted insurer. Said Certificate shall state that there is in existence a valid policy of Worker's Compensation Insurance in a form approved by the California Insurance Commissioner. The certificate shall show the expiration date of the policy, that the full deposit premium on the policy has beenP aid and that the insurer will give TOWN at least thirty (30) days' prior written notice of the cancellation or coverage reduction of the policy; or 3 3\lah\re\micko.sia.60620 • 411 b. In full force and effect, a Certificate of Consent to Self-Insure issued by the Director of Industrial Relations and certified by him to be current, together with a Declaration under penalty of perjury in a form satisfactory to the City Attorney that said Certificate is in full force and, effect and that the OWNER or its general contractor shall immediately notify the TOWN in writing in the event of its cancellation or coverage• reduction at any time prior to the completion of all work of improvement. 13. OWNER agrees to indemnify and save harmless TOWN, City Council, City Engineer or any other officer, employee or agent of TOWN from any and all costs, expenses, claims, liabilities or damages, known or unknown, to persons or property heretofore or hereafter arising out of or in any way connected with the performance of work or other obligation to be performed in furtherance of this Agreement, including, but not limited to, all costs and attorneys' fees incurred in defending any claim arising as a result thereof. 14. OWNER agrees as a condition of the lot merger approval and grant of entitlements to defend at its sole expense anyaction brought against the TOWN because of . issuance of this entitlement or, in the alternative, to relinquish such entitlement. OWNER will reimburse the TOWN for any court costs and attorneys' fees which the TOWN may be required by a court to pay as a result of such action, but such participation shall not relieve OWNER or their obligation under this condition. 15. OWNER agrees to pay all costs and expenses incurred by TOWN in connection with the lot merger (including, but not limited to: office check of maps and improvement plans, field checking, staking and inspection of street monuments, construction water, wet taps, testing and inspection of improvement) . OWNER shall provide adequate deposits for this purpose with additional deposits as required by TOWN. 16. Upon the execution of. this Agreement, OWNER agrees to remitthefollowing sums to TOWN against said costs and expenses referred to in paragraph 16: a. Plan-check and Inspection Deposit $ 5, 000.00 b. Attorneys' Deposit $ 5, 000. 00 TOTAL $10, 000.00 17. Upon completion of the work, and before City Council's final acceptance thereof, OWNER shall be billed for and pay or shall be refunded the difference between the amount of said costs and expenses in each instance and the amount of said remittance. 18. Any easement or right-of-way necessary for the completion of any of the Improvements required of OWNER. shall be acquired by OWNER at its sole cost and expense. In the event that eminent domain proceedings are necessary for the acquisition of any easement or right-of-way, OWNER agrees that they will pay all engineering fees and costs, legal, fees and costs, and other incidental costs sustained by TOWN in connection with said eminent 4 3\lah\re\micko.sia.60620 411 • domain proceedings and any condemnation award and damages (including all costs awarded in said eminent domain proceedings) . OWNER further agrees that prior to the institution of any eminent domain proceedings and upon ten (10) days' written notice from TOWN, OWNER will deposit such sums as are determined by City Council to be necessary to defray said fees, costs, awards, and damages. 19. TOWN will accept on behalf of the public, the dedication of the public, right of way and easements offered for dedication on the Parcel Map, provided, however, that as a condition precedent to said initial acceptance, OWNER shall perform the,.covenants, terms and conditions of this Agreement. 20. This Agreement shall be deemed to include any conditions imposed by TOWN upon the approval of the lot merger and parcel map . including, but not limited to, the limitation of. 12,000 square feet of development area and 5, 000 square feet of floor area on the proeprty that is the subject of the Final Parcel Map. 21. OWNER agrees that, upon ten (10) days'. written notice from TOWN, it will immediately remedy, restore, repair or replace, at its sole expense and to the satisfaction of -City Engineer, all defects, damages or imperfections due to or arising from faulty materials or workmanship appearing within a period of not less than two (2) years after the date of initial acceptance of all said . Improvements. If OWNER shall fail to remedy, restore, repair, or replace said defects, damages or imperfections as herein required, TOWN may, at its option, do so and recover the full cost and expense thereof from OWNER. This covenant shall be explicitly included within the obligation of the security bond referenced above. 22. This Agreement shall bind the heirs, administrators, executors, successors, assigns and transferees of OWNER. It is agreed and understood that the covenants in this Agreement shall run with the land and are for the benefit of the other lands in the TOWN OF LOS ALTOS. HILLS, and are made by OWNER expressly, their heirs, administrators, executors, successors, assigns and transferees and to the TOWN, its successors and assigns. 23 . Notices: a. All notices which are required to be given, or which maybe given, byeither partyto this agreement, shall be in writing and may be served by personal delivery or by mail. Notices shall be deemed to have been served when. deposited in the United States mail, postage prepaid, registered or certified, addressed as follows, or to such other address as from time to time may be designated by either party by giving notice to the other party, as follows: City OWNER Town of Los Altos Hills Eric Micko, et al. Attn: City Manager 2203 Alpine View Drive 26379 Fremont Road Rescue, CA 95672 Los Altos Hills, CA 94022 5 .. 3\lah\re\micko.sia.60620 b. If a notice given hereunder is served by mail, and within a given number of days aftersuch service a right may be exercised or an act is to be done by the person receiving notice, the time within which such right may be exercised or act be done is extended five days if the place of address is within the State of California, ten days if the place ofaddress is outside the State of California but within the United States of America, and twenty days if the place of address is outside the United States of America. c. Failure to receive or to acknowledge receipt for notice served by mail shall not invalidate the notice. 24. Nothing contained in this Agreement shall be construed to be a waiver, release or extension of any provision heretofore required by ordinance, resolution or; order of the City Council of the TOWN. 25. Time shall be of the essence of this Agreement. All covenants herein contained shall be deemed to be conditions. The singular shall include the plural; ., the masculine gender shall include the feminine and neuter genders. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first above written. ATTEST: TOWN OF LO00,LTO .. L By: � ✓ '�� By: City Clerk Mayor APPR VED AS . ' Citty Attorney ERIC A.COT ICKO APPROVED AS TO SUFFICIENCY JANET BETHpMIIICKO By: ' ,: DEAN T. CLARK, Trustee of the City n o neer Clark Living Trust dated February 4, 1988 "" /� LINDA D. CLARK, Trustee of the Clark Living Trust dated February 4, 1988 GE•i•GE O. AR ALL JR. , as Trustee of U/D/T Trust dated April 5, 1979, and as beneficiary under Trust Deed Instrument No. 10710966 6 3\lah\re\micko.sia.60620 411 STATE OF CALIFORNIA ) • ss: COUNTY OF _Xttt YMUA Q) On `ti ,• 1996, before me, the undersigned Notary Public, personally appeared ERIC SCOTT MICKO, personally known to me (or proved to me on the basis of satisfactory evidence) 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, and that by his signature on the instrument the person, . or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Sig • RONNIE ELIZABETH CROW u Comm$1041344 44R -`NOTARY R18LC CALiORMA \ ;' Sauam�ntn Cau t) D , N`� sy comm Expires Are 23.1998 STATE OF CALIFORNIA ) ss: COUNTY OF 6gAi4144)- On Lirb ) lY , 1996, before me, the undersigned Notary Public, personally appeared JANET BETH MICKO, personally known to me (or proved to me on the basis ,of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and. that by her signature on the instrument the person, • or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. BONNIE ELIZABETH coca "0 �- *Is, coram.#1041344 ' 1 NOTARYPuBucCA • .„t • Sacramento TNt • 4, s CommSpies le 23,1998 • 3\lah\re\micko.sia.60620 irk IIIP STATE OF CALIFORNIA ) ) ss: COUNTY OF 6;91-1074 GLA-(4 ) On Nou 9. n I , 1996, before me, the undersigned Notary. Public, personally appeared DEAN T. CLARK, personally known to me (or proved to me on the basis of satisfactory evidence) 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, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. .-- • f�nn `°_ Comm.J-1098413 Signatur / � ' v� "� NOM�116LtC CALrCCRPli:1 / Senn Clara County *" fly Comm.Expires May /9,AV KATHRYN L. KELLY /410,11111 ;luTn,Y Pair•CAl!F02.1jf DUO Nom l rn.: tIlpna May 19,20 STATE OF CALIFORNIA ) ss: COUNTY OF c§fhVWY9- CGet/70 ) On , DU / i-- j , 1996, before me, the undersigned Notary Public, personally appeared LINDA D. CLARK, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that, she executed the same in her authorized capacity, and that by her signature on the instrument the person,. or the entity upon behalf of which the person acted, executed the, instrument. WITNESS my hand a d official seal. KELLY �� 14' ng: ':ny Conn. 109)24:3 Signature �1{} -i. ' id0 3Y JBLIC t1 oy;;,,r. .:7� •�n�l�CP 4A fid, 410 , ' Ssnta Cara Co�oty •:;; my Comm.expires May 19,2000 3\lah\re\micko.sia.60620 111 411 STATE OF CALIFORNIA ) • ss: COUNTY OF�4.71("T 247 ?) On /( Q / X- 7 , 1996, before me, the undersigned Notary. Public, personally appeared GEORGE O. ARGALL JR. , personally known to me (or proved to me on the basis of satisfactory evidence) 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, and that by his signature On the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. >. KATHRYN•L. KELLY � NOTARY PO+WC•C.LIFOPNV, Santa Clara County y Comm.Expires May 19,200tri STATE OF CALIFORNIA ) ss: - COUNTY OF ) On , 1996, before me, the undersigned Notary Public, personally appeared , personally known to me (or proved to me on the basis of satisfactory evidence) 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, and that by his signature on the instrument the person, or the. entity upon behalf of which the person acted, executed the instrument. - WITNESS my hand and official seal. Signature • 3\lah\re\micko.sia.60620