HomeMy WebLinkAboutAgenda Report - December 16, 1981 (30)W.
✓V
CITY COUNCIL MEETING
December 16, 1981
REQUEST FOR
Following introduction of the matter by City
DELAY OF PAY-
Attorney Stein, Council, on motion of Councilman
MENT FOR IMPROVE-
Pinkerton, Hughes second, approved amended
MENTS AT 1200
Agreement approving request for delay of payment
AND 1210 VICTOR
for improvements at 1200 and 1210 Victor Road,
ROAD, LODI,
Lodi pursuant to Agreement dated October 17, 1980
PURSUANT TO
with Mr. Howard Medlen.
AGREEMENT
DATED OCTOBER
17, 1980 WITH
MR. HOWARD
MEDLF.N
CITY COUNCIL
ROBES ARTY, Mayor
m CITY O F L O D I
ROBERT C.. MURPHY. Mayor Pro Te
RICHARD L. H ICHES
CITY HALL, 221 WEST P: -%E STRfEi
WALTER KATNICH POST OFFICE BOX 320
)MMES W. PINKERTON. Ir. LODI, CALIFORNIA 95241
(209)334-5634
Decenber 2, 1981
HENRY A GLAVES. it.
City Manater
ALICE M. REIMCHE
City Clerk
RONALD M. STEIN
City Attorney
Mr. w. Howard :4edien
1200 Victor Road
Lodi, California 95240
Re:- Agreement with City of Lodi dated October 17, 1980
Dear Mr. Medlen:
Enclosed herewith please find a copy of the above-re::E rented
Agreement bebmen yourself and the City of Lodi covering
property located at 1200 Victor Load and 1210 Victor Boad.
This letter will serve as a reminder to you that the third
payment under the October 17, 1580 agreement was due and.
payable on December 1, 1981 in an amount of $4,570.00.
It will be appreciated if you will please forward the amount
due the City as per the agreement at your earliest convenience.
If you have any problem or question in this regard, please do
not hesitate to contact the mdersigned. Thank you.
Sincerely yours,
QW e rz4t
• •. I
RMS:vc
enclosure
M
- WWPRIPF..+..
AGREEMENT
-0c" )"i
RECORDED AT REQUEST OF
C17Y CE I
FEE - &M
THIS AGrcEmEm, made and entered into this CL day of
1980, by and between the City of Lodi, a municipal
corporation, hereinafter called "City", and William Howard Medlen,,
hereinafter called -Developer-.
wHEREAs,, Developer was the owner of that certain real
property known as 1200 Victor Boad and 1210 Victor Road, situate in
the City -of Lodi, County of San Joaquin, State of California,
described as follows:
ASSESSOR PARCELS NOS. 049-050-39 AND 049-050-40; and
W11EFEAS, Developer filed a parcel map, in October 1975
officially splitting the above two parcels, namely filed October 7, 1975
Dook 2 of Parcel Mans, page 67, San Jcecmin County.
W 'IEREAS., Developer guaranteed the required off-site inprove-
on Parcels A and B as shown on
(City of Lodi Drawing 75D28) by Agreement
dated October 8, 1980; and
WHEREAS, the City desires the installation of the required
off-site inprovements on Victor Road at this time; and
WHEFF,AS, Developer desires to pay the City of Lodi for the
costs of the installation of the required off-site inprovements on
Victor Road;
-1-
. 80074782
mu, MMUOM, in consideration of the mutual covenants, terms
and conditions herein contained, Developer and City do hereby agree as
follows:
(1) City agrees to install or have installed the Victor
Abad inVrovements as shown on Otto= (City of
Lodi Drawing 75D28) in conformance with City standards;
(2) Developer agrees to pay and/or reimburse City for the
costs of the improvements as well as construction
staking on Victor Road in the amomt of $8,570.00.
Said amotmt is to be paid as hereinafter set forth:
(a) $2,500.00 due and payable on the date of
the execution of this Agreement;
(b) $1,500.00 due and payable on December 1,
1980;
(c) $4,570.00 due and payable on December 1,
1981.
In the event that reimbursement is paid to City within the
dates set forth herein, Developer s:�all not be obligated to
pay City any interest on the amount of actual costs initially
incurred by City in installing or having installed said
required improvements. In the event, however, that any
am3unt which is due and payable to City and has not, in fact.
been paid on the dates set forth herein, then interest shall
commence to run on the balance due and owing City at the
-2-
e,i
(4)
8 0.0.7.E
current interest rate per annum frau and after the due date thereof and
shall continue until said amount is paid to City.
In the e\r tt L'tat Developer does not pay the amounts as set
forth herein on the dates set forth herein, then City is here-
by authoriztd tr file suit against Developer, its heirs,
successors x -A assigns for the costs incurred in installing
the irprownlents as well as for attorney's fees incurred in
con:t-c,:on wiLh such litigation aml for the collection of the
ronies and interest due on said monies as set forth in
paracraph 2 above.
Dm-v1opLr agncs that in the cn ent of the sale of all or any
portion of the pal knoum as 1,200 Victor Road, that the
purduser sh6all lic rivrn a copy of this Agreement so that pur-
chaser will be apprised of their obligations and responsibilities
herLnrder and a statownt to that effect shall be delivered to
r r
State of California ) sx T 8
C-tinly .►f San Joaquin S; ` 8 Q 8
Oil . hi., -1Z` _ (lily of --1�� �.- its lite year .'ne thousand t�lnt• Itund red
hrfu re we.
a ,Notary YubLrt.r
Slate .,f ('a furtiia duly ctairmissioned at,tl �\�urn� p.cr.tnlally appeared
f the potpie h:,cly desc-:betl in and that executed the \Within
tt►�irtlttientr ;and also kn.swn to the to be the per,tel,5 who exet;
!..•1.111 ..f the ,uhlit• h.ly therein named. anal acknowli-dged ttauttd 1}1C within inSQrlltllLl
t tan
t•xt•q ult•d the Saint.. ttie that s ih pt : b(,dy
X11' ESS t1.y hand anti •,f l,.:,;tl yea! �/�� � �__
�ut:,ry }'ulsll: i11 nit! 5�
FQO"IC AL SEAL
SHARON BIAUFUS
100?AWf PWIC • CALIFORNIASAN 1p WN tAti M oxlnn. tspkss li/It 6. tft14
..».....n...- ..-.«...+...wren...+........ .4 M•7_ .� 1 CA "240 y.. w....�..
Jack L. Ponsko
Public Works Director
221 West Pine Street
Lodi, California 95240
Notices required to be given to Developer shall be
addressed as follows:
Mr. W. Haaard Medlen
1200 Victor Fbad
Lodi, California 95240
IN WIINVF.SS FII-IEFMF, the parties hereto have set their rands
the date and year first hereinabove written.
Approved by action of the City Council of the City of Lodi on
_ 1 0,zlisoi , 1980.
CITY OF LODI, a mtmicpal corporation
By
Henry A. G aves, City Manager
Attest
P1i M Reimcne, City C tir —
OFFICIAL SEAL
SHARON BLAUWS
o �aptattl PUSLIC CALIFORNIA
SM 1t?AWill COUntr
My oo.mm sagitta APR 6. 1984 j
221 W. rM4 Stmtt, t ods. CA 95240
Cowdery't Fern No. 32—AcknewkdPa=t--GtoenL
(C. c. Sr. 1190a)
William Howard Medlen
aka Howard Medlen
STATE OF CAU 07
U.
Ow this of rt the r ont t .and nine
hundred owd-Cly _. j ore M Ry= .S► _- --
a Nokwy Prof , S e of Cafifo &d and rtoorn, tMonofty 4MV—ed
_... -Aawa . _..._... _ ._ ._._
kw wa to nse to be the pe►sow__tvhose aama—--arbsrn3rd to t1w within instrument
and r -knowfedped to me that ecuted the some.
IN WITNESS WHEREOF I haw hareun set my hand and afkad my aeftia/ SOW
in the --County of t11A _the day and yew in /his
twtijeate fust oboes written.
Notary Public. State of California.
my Commission Expirrs_� ��,/�
CITY COUNCIL
JAMROBES A. MURPY.. Mav CITY O F LO D I
ROBERT G MURPHY, �tavor Pr® Trm
RICHARD l HUGHES CITY HALE. 221 WES1 PINE SIRE 17
WALTER KATNICH POST OFFICE BOX 320
TAMES W PItiI;ERTOI. )r LODI. CALIFORNIA 95241
(209) 334-5634
December 21, 1981
HENRY A UAVES, it
C rty Manager
ALICE M RELviCHE
C rty Clerk
RONALD M. $It IN
Crty Attorney
Mr. W. Howard Medlin
1200 Victor Road
Lodi, CA 95240
Re: Agreement with the City of Lodi dated December 17, 1980
Dear Mr. Medlin:
Enclosed please find an original and one copy of an amendment to
the aforeref erenced agreement delaying payment for improvements
at 1200 and 1210 Victor Road, Lodi, which amendment was approved
by the Lodi City Council at its regular meeting of December 16,
1981.
Please execute both copies and return same to this office in the
enclosed self-addressed envelope. Upon receipt we will execute
the amendments and return a fully executed copy to you.
If yora have any questions regarding this matter, please GJ not
hesitate to call.
Very truly yours,
I& � .
Alice M. R imche
City Clerk
AR: dg
Enc.
AGENDA ITEM "G"
AMENDMENT TO AGREEMENT
WHEREAS, an Agreement was entered into on October 17,
1980 by and between the City of Lodi, a municipal corporation,
hereinafter referred to as "City", and William Howard Medlen,
hereinafter referred to as "Developer", for certain improve-
ments and construction staking at 1200 Victor Road and 1210
Victor Road, Lodi, California; and
WHEREAS, City and Developer desire to amend said
Agreement entered into October 17, 1980;
NOW, THEREFORE, said Agreement entered into on
October 17, 1980 is amended as follows:
1. Paragraph 2 of Page 2 of said Agreement is hereby
amended and shall read as follows:
(2) Developer agrees to pay and/or reimburse
City for the costs of the improvements as
well ag construction staking on Victor Road
in the amount of $8,570.00. Said amount is
to be paid as hereinafter set forth:
(a) $2,500.00 due and payable on the date
of the execution of this Agreement;
(b) $1,500.00 due and payable on December 1,
1980;
-1-
(c) $2,000.00 due and payable December 1,
1981; and
(d) $2,570.00 due and payable on December 1,
1982 plus interest at the rate of 10.00%
from December 1, 1981 until said amount
is paid.
2. All other provisions of the Agreement entered into
October 17, 1980 shall remain in effect during the
term of said Agreement.
3. Both parties agree to the recording of this Amendment
to Agreement with the San Joaquin County Recorder.
4. This Amendment to Agreement shall be binding .ion the
heirs, successors and assigns of the parties hereto.
IN WITNESS WHEREOF, the parties hereto have set their
hands this day of 19
Approved by action of the City Council of the City of
Lodi on , 19
CITY OF LODI, a municipal corporation DEVELOPER
By By,.
Henry A. G aves, City Manager William Howard Medlen
aka Howard Medlen
Attest:
Alice M. Reimc e, City Clerk
-2-