Loading...
HomeMy WebLinkAboutT-6099 - Agreement/Covenant - Special Solid Waste Disposal Services - 10/5/2017 I RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: - - ����III I IN 1111111111111111111111111111111111111 FRESNO County Recorder City Clerk Paul Dictos, C,PA City of Fresno DOC— 2017-0128644 2600 Fresno Street Acct 8002-Old Republic Title CONCORD Fresno, CA 93721-3603 Thursday, OCT 05, 2017 08:00:00 Tt 1 Pd $90.00 Rcpt # 0004859983 RGR/R5/3-12 NO FEE-Government Code 6103 CITY OF FRESNO Public Utilities Department Solid Waste Management Division STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT PROVIDING SPECIAL SOLID WASTE DISPOSAL SERVICES FOR CERTAIN.LOTS WITHIN THE FINAL MAP OF TRACT NO. 6099 i . ' I Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6099 j Page 2 RECITALS WHEREAS, LAS BRISAS BUILDERS, INC., a California Corporation, hereinafter referred to as the "Covenantor," is the owner of the real property situated in the City of Fresno, County of Fresno, State of California, hereinafter referred to as the "Subject Property" and more particularly described as follows: Lots 6, 7 and 8 of the Final Map of Tract No. 6099 according to the map thereof recorded on Oc , in Volume of Plats at Pages '4 A -.3 N Fresno County Records; and WHEREAS, the Covenantor hereby warrants that any and all parties having record title interest in the Subject Property which may ripen into a fee have subordinated to this instrument and that all such instruments of Subordination, if any, are attached hereto and made a part of this instrument; and WHEREAS, Vesting Tentative Map No. 6099 was approved with conditions by the Fresno City Planning Commission on December 7, 2016; and WHEREAS, the conditions of approval of said Tentative Map require the City of Fresno ("City")to provide solid waste disposal services; and WHEREAS,the design of the Final Map of Tract No. 6099,filed pursuant to said Tentative Map, affects the accessibility to the Subject Property and prevents normal curbside solid waste disposal services to be provided by the City; and WHEREAS, the Covenantor requests the City to provide special solid waste disposal services to the Subject Property. i Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6099 Page 3 COVENANTS, CONDITIONS, AND RESTRICTIONS For favorable action on, and approval of the Covenantor's request that the City provide special solid waste disposal services,the Covenantor hereby covenants that the Subject Property shall be held, conveyed, encumbered, used, occupied, developed, maintained, and improved i subject to the following covenants, conditions and restrictions, which are for the purpose of enhancing attractiveness, usefulness, value and desirability of the Subject Property, the surrounding property, and the public at large and to minimize possible adverse effects on the public health, safety, peace, and general welfare. Each of the covenants, conditions, and restrictions contained in this Statement of Covenant will run with the Subject Property and shall be binding on each successive owner of the Subject Property and his heirs, administrators, successors, and assigns. 1. Covenantor hereby covenants as follows: (A) On solid waste service days before 5:30 a.m., the owners, lessees other tenants of the residential dwelling for Lots 6, 7 and 8 shall place their solid waste containers at the edge of curb on or about the east property line of and siding onto Lot 8 I approximately 4-feet apart and not blocking any vehicle accesses and in accordance with the City's Solid Waste Management Division standards. (B) The Covenants, Conditions and Restrictions (CC&R)and the Real Estate Disclosure Report shall provide notice to the owners of the Subject Property of such restriction on solid waste services and owners shall provide written notice to each lessee, tenant and subsequent buyer that such restriction exist. i 2. The conditions of this Statement of Covenant are intended to benefit the public and public properties. Accordingly, the City shall have the right to enforce this Statement of 2 Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6099 Page 4 Covenant by any legal or equitable means against the Covenantor and such person or persons in actual possession of the Subject Property who directly or who through any agent violate the terms hereof. All obligations of the Covenantor under this Statement of Covenant shall insure solely to the benefit of the City. There are no third party beneficiaries of said obligations nor shall the right of the City be transferable in any manner to any person other than to a successor municipal corporation whose geographic boundaries include the Subject Property. 3. The conditions and obligations of this Statement of Covenant shall remain in full force and effect until such time as the City Director of the Public Utilities Department issues a written release of such conditions and obligations and records such release in writing with the Fresno County Recorder. 4. If either party is required to commence any proceeding or legal action to enforce or interpret any term or condition of this Statement of Covenant, the prevailing party in such proceeding or action shall be entitled to recover from the other party its reasonable attorney's fees and legal expenses. For the purposes of this Statement of Covenant, "attorneys'fees"and "legal expenses" include, without limitation, paralegals'fees and expenses, attorneys, consultants fees and expenses, expert witness fees and expenses, and all other expenses incurred by the prevailing party's attorneys in the course of the representation of the prevailing party in anticipation of and/or during the course of litigation, whether or not otherwise recoverable as "attorneys' fees" or as "costs" under California law, and the same may be sought and awarded in accordance with California procedure as pertaining to an award of contractual attorneys' fees. 5. The waiver by either party of a breach by the other of any provision of this Statement of Covenant shall not constitute a continuing waiver or a waiver of any subsequent breach of either the same or a different provision of this Statement of Covenant. No provisions of this Statement of Covenant may be waived unless in writing and signed by all parties to this Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6099 Page 5 Covenant. Waiver of any one provision herein shall not be deemed to be a waiver of any other provision herein. 6. The provisions of this Statement of Covenant shall be deemed independent and severable and the invalidity or partial invalidity or unenforceability of any one provision or portion thereof shall not affect the validity or enforceability of any other provision hereof. Whenever the context of the Statement of Covenant so requires, in interpreting this Statement of Covenant, any gender includes the other genders, the singular includes the plural, and the plural includes the singular. 5 Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6099 Page 6 DATED: �JUGUSTZS, Zo/� CITY OF FRESNO, COVENANTOR a Municipal Corporation LAS BRISAS BUILDERS, INC. Public Utilities Department A California Corporation Thomas�Esqueda, Director 0— By: Thomasq da, it ctor Kevin Assemi, President C. APPROVED AS TO FORM: DOUGLAS T. SLOAN City Attorney By: Mary rman- oidge Dep City Attorney Date: Z,-O ZZ 7 (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 e-xr- -.-.- _ - - .. _ - - _ - - .. . - _ - _ 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 F cs10 ) On before me, Gc�.—��,,. 1 e.v Date Here Insert Name and Title of the Officer �7 personally appeared 1,4\ P_N/I h "�� rn i Name( of Signer() who proved to me on the basis of satisfactory evidence to be the person(4 whose name(;) is/yam subscribed to the within instrument and acknowledged to me that he/.s� xecuted the same in his/Jaerhw authorized capacity(ieST,,and that by hislber/tOwrsignatureW on the instrument the persono, 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. STACY-ANN TERRY ANN BENTON WITNESS my hand nd official seal. Commisslon#2100824 Notary Publk-California i Fresno Counly a Signature L M Comm.E ires Feb 21, 2019 + Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Doc Date: Number of Pages: Signer(s) Other Than Named e: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: C Corporate Officer — Title(s)- ❑ Corporate Officer — Title(s): J Partner — ❑ Limited ❑ G al Partner — 0 Limited ❑General ❑ Individual ❑A y in Fact ❑ Individual Ll Attorney in Fact ❑Trustee uardian or Conservator ❑Trustee F1 Guardian or Conservator Other: ❑ Other: Signe Representing: Signer Is Representing: -' '.4'��---v'�S--C- ti"LFi"L 02014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item #5907 7 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 : CLERK'S CERTIFICATION State of California ) County of Fresno ) On August 25, 2017 before me, Cherisea Barnes, Deputy City Clerk, personally appeared, Thomas C. Esgueda, Director, Department of Public Utilities of the City of Fresno, 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. 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 YVONNE SPENCE, CMC City Clerk, City of Fresno � of F4, s + o n 'o �e 9rED OCT By YeJUI'�SLD Deputy 2s• �� SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on April 27 , 20 17 in the office of the Fresno County Recorder, as Document No. 2017-0051996 of which the Deed of Trust in, by and between: Las Brisas Builders. Inc.. a California Corporation as Trustor Old Republic Title Insurance Company as Trustee and U.S. Bank National Association, d/b/a Housing Capital Company Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Providing Special Solid Waste Disposal Services for Certain Lots Within the Final Map of Tract No. 6099. DATED: BENEFICIARY (J.S. QANK N�iDN/k /�SfrY/ Ol�/ Name: Carrie L. Duran Title: Vice President By: Name: Title: (Beneficiary to print/type Name and Title; and attach Notary Acknowledgment) c� ACKNOWLEDGMENT Amotaiy ggblir or-of ier officer conipletiii-R tills cer4icate verifies only the idinitity of-the individual who `sien&a'.the:docuiiient to which:thus certificate is attaclied:'slid`not the titithfiihiess; acctuacy :or validity:'.of thief clociiiieiit: STATE OF CALIFORNIA COUNTY OF FRESNO On July 25, 2017, before me, Lori Beckman, a Notary Public, personally appeared Carrie L. Duran 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. 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. Signatur ` [SEAL] LORI BECKMAN •"' NOTARY PUBLIC-CALIFORNIA COMMISSION#2187963 F FRESNO COUNTY My Comm,Exp.M"'h 24,2021 '`Q SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on October 31, 2013 , in the office of the Fresno County Recorder as Document No. 2013-0151335 of which the Deed of Trust in by and between: Las Brisas Builders, Inc., a California Corporation as Trustor, First American Title Company, a California Corporation as Trustee, and Copper River Ranch, LLC, a California Limited Liability Company and as assigned to the current undersigned Beneficiary by Assignment in favor of ACAP Holdings, LLC, a California Limited Liability Company by Assignment Recorded October 31, 2013, as Document No. 2013-0151336, Fresno County Records, as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Providing Special Solid Waste Disposal Services for Certain Lots Within the Final Map of Tract No. 6099. DATED: a-`�' oLO BENEFICIARY C'&PP(a (Llvr fZ �G�j(,(� By: Name: Darius Assemi as Trustee of the Amended and Restated Title: Darius Assemi Revocable Trust, Member (Beneficiary to print/type Name and Title; and attach Notary Acknowledgment) California All-Purpose Certificate of 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 document. State of Calrifrnia S.S. County of re_nr)6 On J(I IQ before me, ri �e I cam- Ndde of Notary"Public.Tole personally appeared pcif f u:s A-ssem i lame of Signer(i) P!a m--ef ftal5r(2) who proved to me on the basis of satisfactory evidence to be the person�s) whose name(x� is/a ,Wsubscribed to the within instrument and acknowledged to me that person) executed the same in hislWtXr authorized capacity(ipgl, and that by hislWthW signature(BI on the instrument the person(g, or the entity upon behalf of which the personw acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph isERMA PELAY01 AOM true and correct. 0 COMM. #2177S52 X Notary Public-Calif Z Fresno County W Ltwlmy WITNESS my hand and official seal. Comm.Expires Dec. ecdakk UPCSeal signature otary Public OPTIONAL INFORMATION Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknow;_-darnent to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a Method of Signer Iden ation document.titled/for the purpose of Proved to me o e hnm-of satisfactory evidence:. ❑f (s)of identification EJ credible witness(es) containing_pages, and dated Nota rial event is detailed in notary journal on: . The signer(s) capacity or authority is/are as: Page# Entry El Individual(s) Notary contact: in fact El Attorney [I Corporate Officer(s) Other E] Additional Signer Signer(s)Thumbprints(s) El El Guard ian/Conservator 0 Partner-Limited/General 0 Trustee(s) ED Other: representi ary Learning Center- You can purchase copies of this form from our web site at vNjvv.TheNotarysStore.com �O 20C'J 2015 N A'11 Rights Reserved