Loading...
HomeMy WebLinkAboutPM 2001-07 - Agreement/Covenant - 8/11/2006 Recording Requested by: City of Fresno No Fee-Govt.. Code Sections 6103 and 27383 LU When Recorded, Mail To: �— 0 o City clerk 081�312003,20030�$6139 Z v City of Fresno 2600 Fresno Street C.� Fresno, CA 93721-3623 s 3� ' : .':. lei►SCF== �:I ''1Ct31 � SE' SR } : 1: ;} _; : > 3 APN: 401-050-52, 57 & 401-020-78 CITY of FRESNO Project ID: PM 2001-07 Planning& Development Department Project ID: 5494-0107 Building & Safety Services Division STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT DEFERRING CERTAIN SEWER CONNECTION CHARGES, WATER CONNECTION CHARGES, URBAN GROWTH MANAGEMENT FEES AND DEVELOPMENT FEES TO THE TIME OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND CREATION OF LIEN RECITALS A. WHEREAS,NMSBPCSLDHB,a California Limited Partnership,hereinafter referred to as the "Covenantor," is the owner of that certain real property in the City of Fresno, County of Fresno, State of California, hereafter referred to as the "Subject Property" and more particularly described as follows and by this reference made part of this Statement of Covenants: Parcels "A" through "C" , inclusive, of Parcel Map No. 2001-07, in the City of Fresno, County of Fresno, State of California, according to the map thereof recorded on JZ 3/d3 . in Book to,2 of Parcel Maps at Pages Fresno County Records. and B. WHEREAS, 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 all such instruments of Subordination, if any, are attached hereto and made a part of this instrument; and X Statement of Covenants Deferring Fees and Creation of Lien Page 2 C. WHEREAS, the conditions of approval of Vesting Tentative Parcel Map No. 2001-07 (hereafter, "Project"), require the payment of applicable sewer connection charges, water connection charges, Urban Growth Management fees and/or the Millbrook Overlay Sewer fee (hereafter, "Fees") in accordance with the provisions of Chapters 9, 11, 12 and 14 of the Fresno Municipal Code, Resolution No. 95-117 and Resolution No. 95-118 (hereafter, "Ordinances and Resolutions"); and D. WHEREAS, said Ordinances and Resolutions provide the Covenantor the option to defer certain Fee obligations,more particularly identified in the attached Exhibit"A",to the time of issuance of a Certificate of Occupancy pursuant to the requirements of Section 12- 4.604 of the Fresno Municipal Code; and E. WHEREAS,the Covenantor,as a condition of issuance of building permit(s)for the Project pursuant to the provisions of the latest edition of the Uniform Building Code as adopted by the State of California and as amended by the City of Fresno, including any subsequent extension and expiration of such permit and the re-issuance of a new building permit for any expired permit on any lot or parcel of the Subject Property, desires to defer the payment of the Fee obligations identified in Exhibit"A"pursuant to the requirements of said Section 12-4.604 until such time that the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy. NOW, THEREFORE, the Covenantor hereby covenants as follows: COVENANTS. CONDITIONS. AND RESTRICTIONS 1. For the express purpose of administering the fee deferral process,the Fee obligations for the Project may be prorated by the City to each lot, parcel,unit or building on the Subject Property in the manner established by the Planning and Development Director. Statement of Covenants Deferring Fees and Creation of Lien Page 3 The intent of this provision is to prorate the Fee obligations of common use areas, outlots, public street easements and similar miscellaneous areas ofthe Project in areasonable manner to each lot, parcel, unit or building of the Project to facilitate reasonable administration of the fee deferral process. 2. At the sole discretion of the Planning and Development Director, when the proration of a Fee obligation is not feasible to be administered on a lot, parcel, unit or building basis, the Covenantor may be required to pay the total Fee obligation for such fee for the Project with the first request for issuance of a certificate of occupancy for the Project. 3. The Covenantor may elect to pay any of the deferred Fees prorated to each lot,parcel, unit or building as identified on the attached Exhibit "B", at any time after the recordation of this instrument. The Fee obligations stated in said Exhibit"B" shall be maintained by the Planning and Development Director and shall be adjusted to reflect the Fee rates in effect at the time payment is made, and may be adjusted to account for any subsequently approved reconfiguration to the size or number of lots, parcels, units or buildings. When Covenantor elects to pay one or more of the deferred Fees in advance of the request for issuance of a Certificate of Occupancy, the full amount of such Fee must be paid. The remaining unpaid deferred Fees for that lot, parcel, unit or building shall be paid in full at the time the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy. 4. The actual Fee obligations shall be recalculated by the City at the time of payment at the fee rates in effect at the time of such payment. For the purpose of fee recalculations, the fee credits applied in Exhibit "A" to establish Fee obligations shall not be adjusted during the effective term of this Statement. Any additional credits established after the recordation of this instrument shall be reimbursed in the manner established by the section of the Fresno Municipal Code relating to that specific Fee. Statement of Covenants Deferring Fees and Creation of Lien Page 4 5. Additional new fee obligations not listed on Exhibit "A", but in effect at the time the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy, will be applicable to this Project if such new fee(s) is/are duly established by the City Council in accordance with Government Code Section 66498.1. 6. At the sole discretion of the Planning and Development Director, a request for "temporary utility connection" or a "temporary or safe to occupy" may be made subject to the provision of an additional cash security deposit representing a portion or all of the deferred Fee amounts. 7. Notwithstanding any of the above payment times,the maximum period for deferment of Fees for a lot,parcel,unit or building shall be limited to a period of one(1)year after final inspection of a building. This time period approximates with the Uniform Building Code and Fresno Municipal Code period which provides for an active permit life of 180 days, after last inspection,with provisions for one(1)extension of said permit,not to exceed a period of 180 days. S. Covenantor hereby waives any claim that the provisions of this covenant violate Government Code Section 65961. 9. Each of the covenants, conditions, and restrictions contained in this Statement shall run with the Subject Property and shall be binding upon each successive owner of the Subject Property, heirs, representatives, successors and assignees. The Covenantor hereby creates alien upon the Subject Property to guarantee the performance of the obligations of the Covenantor contained in this Statement. Statement of Covenants Deferring Fees and Creation of Lien Page 5 10. The conditions of this Statement are intended to benefit the public and public properties. Accordingly, the City of Fresno shall have the right to enforce this Statement by any legal or equitable means. All obligations of the Covenantor in this Statement shall inure solely to the benefit of the City of Fresno. There are no third party beneficiaries of said obligations nor shall the right of the City of Fresno be transferable in any manner to any person other than to a successor municipal corporation whose geographic boundaries include the Subject Property. 11. In the event that litigation is instituted to enforce the processing of this covenant,the parties agree that the prevailing party shall be paid reasonable attorney's fees. 12. The conditions and obligations of this Statement,for each lot or parcel of the Subject Property, shall be of no further force and effect upon satisfaction of the Fee obligations for such lot or parcel. 13. The conditions and obligations of this Statement shall remain in full force and effect until such time as the Fee obligations for all lots,parcels,units or buildings of the Project on the Subject Property are fully satisfied. 14. The provisions of this Statement 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 one provisions hereof. Whenever the context of the Statement so requires, in interpreting this Statement, any gender includes the other genders, the singular includes the plural, and the plural includes the singular. Statement of Covenants Deferring Fees and Creation of Lien Page 6 DATED: -7 3 03 CITY OF FRESNO, TOR a Municipal Corporation NMSB SLDHB, a Califo 'a Limited Partnership By: By: N P. Yovino, Director Planning G�?A Development Department APPROVED AS TO FORM: Robert M. Granum General Partner HILDA C ONTO Ci o e By: (Covenantor: Attach Notary Acknowledgments) Deputy CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT - - -- -- - - - - -- - - State of California j County of JGIM�Q CkU.�-G� ss. On \— 3— before me, Rx�&e Date —1- Name and Title of Officer(e.g.,'Jane Doe,Notary Public") personally appeared CCW,Lk M , Name(s)of Signer(s) -41 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person) whose name) is/§/e subscribed to the within instrument and acknowledged to me that he/Ma they executed the same in hisHierkheir authorized capacity(ieS), and that by hisfherkheir signature,W on the instrument the person(i), or the entity upon behalf of which the personA acted, executed the instrument. ROSE SHEA WITNE S my hand and official seal. V COW#1224064 Z NOTARY PLOX-CALFORNIA SANTA CLARA COUNTY COW EXP.JULY B,2003 Signature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document (� " Title or Type of DocumentAd lzmwi 4- Cdyley, .n� We'Ac, "A 1x'11 6 I��wNA Document Date: — 3~03 Number of Pages:l7!) Signer(s)Other Than Named Above Capacity(les) Claimed by Signer llaimedbySiigner Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): Partner—❑ Limited General ❑ Attomey-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: PC 5 L U 0 1999 National Notary Association-9350 De Soto Ave.,P.O.Box 2402-Chatsworth,CA 91313-2402•www.nationalnotary.org Prod.No.5907 Reorder Cell Toll-Free 1-600-676-6827 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on November 27, 2002, in the office of the Fresno County Recorder as Instrument No. 2002-0215255 of which the Deed of Trust in by and between NMSBPCSLDHB, a California Limited Partnership, as Trustor, Valley Independent Bank, as Trustee, and Valley Independent Bank,as Beneficiary,hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Certain Sewer Connection Charges,Water Connection Charges,Urban Growth Management Fees and Development Fees and Creation of Lien for Parcel Map No. 2001-07. DATED: A�I,U �� , 200 -3 Valley Independent Bank, AS BENEFICIARY: By: Nom Cz4p-ei� TA-, j�vf ✓iCa- Pmvtib&N 7— By:By: (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT I State of California ss County of On J Il0 ' �3 , before me, �4rbuYi� Bk Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared w OAM AAJ r K J C , Name(s)of Signer(s) ersonally known to me , ❑ proved to me on the basis of satisfactory evidence I to be the person(s) whose name(s) is/are subscribed to the within instrument and BA-R&-W-=pERpNg acknowledged to me that he/she/they executed CommWWw/1904264 the same in his/her/their authorized HOWYPUM-CaNfoMIS capacity(ies), and that by his/her/their RO Courdy signature(s) on the instrument the person(s), or M�►Ca�nn 6�ire�.lu�Y'2005 the entity upon behalf of which the person(s) i acted, executed the instrument. i W ESS my hand d official seal Place Notary Seal Above Si&1ature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ Individual a •• Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Aeeoclation•93W De Solo Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.na*nalnotary org Prod.No.5907 Reorder.Call Toll-Free 1-BOD876-ea27 EXHIBIT"A" DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS Parcels A and B have permitted and have paid all sewer,water and UGM fees for those parcels. Fees In this exhibit are for parcel C only. Project Zoning: C-P/UGM I. WATER CONNECTION CHARGES A. Service Connections (flat rate cost basis only) _-_inch Services @ $_/Service = $ N/A B. Meters (flat rate cost basis only) inch Meters @ $_/Meter = $ N/A C. UGM Transmission Grid Main (TGM) Charge UGM Reimbursement Area: A 3.0659 Net Acres @ $700.00/NA = $2.146.13 Less TGM Credit = $ 0.00 Estimated Net Deferred UGM TGM Charge = $ 2,146.13 D. Transmission Grid Main Bond Debt Service Charge For Parcels Under 5 Gross Acres 3.0659 Net Acres @ $304.00/ac. _ $--232.03 Less TGM Bond Debt Service Credit Estimated Net Deferred TGM Bond Debt Service Charge = $ 932.03 E. Frontage Fee 610 Lineal Feet @ $ 6.50/LF = $-3..965.00 Estimated Deferred Frontage Fee = $ 3.965.00 F. 1994 Bond Debt Service Fee 101 1994 Bond Debt Service Area. 17.8 Living Unit Equivalents @ $895.00/Unit = $15.931.00 G. The following water connection charges are not deferrable or prorated under the terms of this covenant: 1. Service Connections for common, landscape and other miscellaneous areas, and Time & Materials cost basis 2. Meters for common, landscape and other miscellaneous areas, and Time & Materials cost basis 3. Fire Hydrant Charge 4. UGM Water Supply Fee 5. Wellhead Treatment Fee 6. Recharge Fee II. SEWER CONNECTION CHARGES & SEWER RELATED CHARGES* A. UGM Oversize Sewer Charge UGM Reimbursement Area: 3 66.000 Square Feet @ $0.05 /Sq. Ft. _ $ 3.300.00 Less Oversize Credit = $ 0.00 Estimated Net Deferred UGM Oversize Charge = $ 3.300.00 B. Lateral Sewer Charge 66.000 Square Feet @ $0.10/Sq. Ft. _ $ 6.600.00 C. Housebranch Sewer Charge = $ N/A D. Millbrook Sewer Overlay 3.0659 Net Adj Gross Ac @ $ 240.00 /NAA = $ 735.82 E. The following sewer connection charges are not deferrable under the terms of this covenant: 1. Trunk Sewer Charge 2. Wastewater Facilities Sewer Charge t, III. URBAN GROWTH MANAGEMENT FEES A. UGM Fire Station Fee Service Area: 13 3.4225 Gross Acres @ $ 614.00/GA = $ 2.101.42 B. UGM Neighborhood Park Fee Service Area: 1 3.4225 Gross Acres @ $ 551.00/GA = $ 1.885.80 C. UGM Trunk Sewer Fee(Res 83-40) Service Area: 3.0659 Gross Acres @ $ /GA = $ 0.00 D. UGM Major Street Charge Service Area: E-1 3.0659 Net Adj Acres @ $ 1.680.00/NAA = $ 5,150.71 E. UGM Major Street Bridge Charge Service Area: E-1 3.0659 Net Adj Acres @ $-L75,00/NAA = $ 536.53 F. UGM Traffic Signal Charge 3.0659 Net Adjusted Acres @ $ 860/NAA = $ 2.636.67 G. UGM Grade Separation Charge Service Area: 3.0659 Net Adjusted Acres @ $_/NAA = $ 0.00 H. UGM At-Grade Railroad Crossing Charge Service Area: 3.0659 Net Adjusted Acres @ $_/NAA = $ 0.00 I. The following charges are not deferrable under the terms of this covenant: 1. UGM Major Street rights of way acquisition and construction 2. UGM Local Street rights of way acquisition and construction 3. UGM Major Street Bridge rights of way acquisition and construction document:twp511deferrel1PM2001-07roxhlbkAr December 12,2002 ! 5 # Z \ k 0 /o m .69 ■ c 0 9 ■ \ m 2 G � > 0/ p k O ] E 91 k m / m E 0 a > / c3 CL 0 a / c CD - CO o ■ @ k m / \ ( \ a E m .69 > 9 @ C v 2 ■ ■ C § CD E N CD - ■ .69 > m C? c 2 k ■ \ f :th. 2 � > to q m J 0 a a co A cn m $ m C f o 4 - > 7 § S. 9) o E a ■ 0 o 3 cn / § § f k J � ® > O K e � 7 / a 0 CLERK'S CERTIFICATION STA TE OF CALIFORNIA ) CO LINTY OF FRESNO ) CITY OF FRESNO ) On July 31, 2003, before me, Elvia Sommerville, Deputy City Clerk,personally appeared, Nick P. Yovino, Planning and Development Director, known to me (or proved to me on the basis of satisfactory evidence)to be the person(s) whose name(s)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(s) the person(s), or the entity upon behalf of the City of Fresno of which the person(s) acted, executed the instrument. WITNESS my hand and official City Seal. REBECCA E. KL ISCH CITY CLERK By (� .alp Deputy