Loading...
CM-2019-0217 - 7/19/2019ELECTRONICALLY RECORDED 2019066744 Williamson County, Texas Total Pages: 7 ENCROACHMENT AGREEMENT This Encroachment Agreement, hereinafter "Agreement," is made and entered into between M4 LA FRONTERA II, LLC, a Texas limited liability company, hereinafter referred to as the "Owner," whose address is 4450 MacArthur Boulevard, 2nd Floor, Newport Beach, California 92660, and the CITY OF ROUND ROCK, TEXAS, hereinafter the "City," a municipal home - rule corporation whose address is 221 E. Main Street, Round Rock, Texas 78664, and becomes effective on the date indicated below. The City and the Owner agree as follows: A. Owner owns the property located at 710 Hesters Crossing Road, Round Rock, Texas 78681 (Lot 3, Block B of the Summit at La Frontera Subdivision) (the "Property"). B. City is the record holder of the Water Line Easement along the northern property line of the Property as shown on Exhibit "A", attached hereto and incorporated herein by reference for all purposes. C. The Owner has requested that the City allow an encroachment on or over a portion of the Water Line Easement, with the Encroaching Structure being in the nature of a six (6) foot masonry wall, as shown in Exhibit "A" (hereinafter the "Encroaching Structure"). D. By execution of this Agreement, the City grants its limited consent for the Owner to encroach on or over a portion of the Water Line Easement strictly subject to the following conditions: (1) The Encroaching Structure may be located only as depicted on the attached Exhibit "A", and that no further encroachment or improvements of any kind in the Water Line Easement shall be allowed; (2) The existence of the Encroaching Structure shall be subject to any and all relevant requirements of the Round Rock Code of Ordinances, including but not limited to the Building Code; (3) Use, maintenance, repair and removal of the Encroaching Structure shall be solely at the risk and liability of the Owner, and not at the risk and liability of the City in any manner whatsoever; (4) Removal of the Encroaching Structure, or a portion thereof, shall cause the immediate termination of this Agreement; (5) The permission of the City in allowing the Encroaching Structure shall be strictly limited to this particular request, and shall not be construed as establishing any precedent whatsoever; 00427106/ss2 License to Encroach — Summit La Frontera � 4/ 2i b') 41', �: 2- f r -1 2019066744 Page 2 of 7 (5) The parties expressly agree that the City and other public utilities have full authority in an emergency to remove the Encroaching Structure, and such removal shall be allowed without notice to the Owner and without any obligation whatsoever on the part of the City or other public utility to replace or repair any part or the whole of the Encroaching Structure; (7) In a non -emergency situation, the Owner agrees to be solely responsible for removal of the portion of the Encroaching Structure reasonably required to be removed for the City's access to the Water Line Easement or the City's main within it. Such removal shall be to the City's satisfaction, and shall be completed by the Owner within ten (10) days of actual notice to the Owner of the City's directive to remove same. The parties expressly agree that, in the event the Owner fails to remove the Encroaching Structure to the City's satisfaction following notice, then and in that event the City may cause the Encroaching Structure to be removed at the expense of the Owner; (8) The parties expressly agree that the City shall not be responsible for damage caused to the Encroaching Structure by the City's use or maintenance of the Water Line Easement; (9) The Owner shall indemnify and hold the City harmless from any and all loss damage, penalty, liability, cost and expense, including without limitation reasonable attorney's fees, that may be incurred by, imposed upon, or asserted by reason of any suit, action, lega[ proceeding, claim, demand, regulatory proceeding, or litigation to the extent caused by any act done or omitted to be done by the Owner pursuant to this Agreement, excepting only any loss, damage, penalty, liability, cost or expenses resulting from negligence or willful misconduct of the City. Nothing herein shall be deemed to limit the rights (including but not limited to the right to seek contribution) of the City or the Owner against any third party who may be liable for an indemnified claim. The parties agree that in no event shall the City be liable to the Owner for any incidental, indirect, special, punitive, consequential or similar damages of any kind including without limitation loss of profits, loss of business or interruptions of business, whether such liabilities are predicated on contract, tort, strict liability or any other legal theory. This indemnification shall apply to the Owner, and to each of its successors, assigns, officers, employees and officials. The parties agree that the provisions of this section shall survive the termination of this Agreement; (10) Relative to any subsequent purchaser of the Property and/or the Encroaching Structure, the Owner expressly agrees to adequately inform 2019066744 Page 3 of 7 any such purchaser of the existence of this Agreement and provide a copy of same; and (1 1) The City reserves the option to rescind this Agreement at any time, with or without cause, by giving Owner ten (10) days written notice of its exercise of said option. By execution below by the Owner and the respective appropriate authorities of the City of Round Rock, Texas, the signatories bind the entities to obey -a* onditions of this Agreement. OWNER/ M4 LA WONTERA II, LLC Stephen A. Metzger, Chief Operating Officer Date Signed: 7 - J j - CITY CITY ROUND ROCK, TEXAS By: Lc r au ley, is j>z t 1 Date Signed: (acknowledgements on following page) 3 ACKNOWLEDGMENT THE STATE OF § COUNTY OF § This instrument was acknowledged of , 2019, by La Frontera ll, LLC, a Texas limited liability subscribed to the foregoing instrument, and acl deed of and on behalf of said entity and in t expressed. THE STATE OF COUNTY OF�)e 2019066744 Page 4 of 7 before me !JT' this the day of the month Nal e), (Title), of M4 ompa, known by me to be the person whose name is o edged to me that he executed the same as the act and capacity and for the purposes and consideration therein Signature Printed Name Notary Public, State of ACKNOWLEDGMENT This instrument was acknowledged before me on thisay of (::�019, by L may, Round Rock ity Manager, in the capacity and for t perp s and onsideration therein indicated. ����l�111t4��1►1���7 NotaryPublic in and f r he State of Texas ,at.11QUEAD ///z S i' ,• pFtY P& 4 ••�FOF4 `moi .12525'1S .�. �.. 2019066744 Page 5 of 7 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 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 0 n n,r I 4 On _- �j i' I before me, L�f IS 4 k�� YJl lei Date Here Insert Name and Title of the 00cW personally appeared Name(s) of 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. Place Notary Seal and/or Stamp Above 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. � f4A 11 Signatur _- Signature of Not4 Public W4 1 -1- 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:a kj Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact o Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: Q2017 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: CR15TINA8. PFEIF€ERNotary Public- California OMY Orange County Commission k 2243657 Comm. Expires Jun 1!, 2022 Place Notary Seal and/or Stamp Above 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. � f4A 11 Signatur _- Signature of Not4 Public W4 1 -1- 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:a kj Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact o Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: Q2017 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: 2019066744 Page 6 of 7 I i I N20'3 ium 530.32' (S2(T30'5eE 530.32') 1 l m �1 N:l t m 17– r j POO � �A �1 m co n CO M � J b C6.�9 \ m Ipo 16 o r To r y 0 i Z N O O A m a 1 m �m w ? � O LAy -� I �� og oN At<;il z Ln a nno COD 1 NM 0.1 NCi I C. z CDI, i:1 11 on O I UNp pp 0A I\�VJ/fff_AAA In j1i nt?y� won ® rt-w� A m a 1 m �m w ? � O LAy -� ; O Z N W T r- Q ���Z ars Ln a nno COD 1 I 0.1 C� Z �7 1 I 4 1 In gyM— v (A nt?y� A m a 1 m �m w ? � O 5P 0 N W T r- Q ���Z ars - v wQsD 1102nm ClOrt tHZ!e a -,q o � I NW m EAC I 90 VI)I' I z L N o rn I gI®' utA I sl+z I w � I -4 7*W43 294.42" A'AB'E 794.4?' i . D� A rqo-r'om— m OCK S 1 r O 5P 0 �QL v n Q ���Z ars w o', wQsD 1102nm ClOrt tHZ!e a -,q 8*.ro %A In nt?y� won -4- o� r 00 I �n a+ w O N CA b zn m Ql A 07 _X FRO 1 ER TROW (60' ROW) lvtilRECORDERS MEMORANDUM All or parts of the text on this page was not clearly legible for satisfactory recordation m r O O 0 lvtilRECORDERS MEMORANDUM All or parts of the text on this page was not clearly legible for satisfactory recordation 2019066744 Page 7 of 7 ELECTRONICALLY RECORDED OFFICIAL PUBLIC RECORDS 2019066744 Pages- 7 Fee- $45.00 07/23/2019 01.30 PM i'r.,l AS EtpF-7- . Nancy E. Rister,County Clerk Williamson County,Texas