Loading...
HomeMy WebLinkAboutPM 2004-07 - Agreement/Covenant - 3/2/2006 (2) WHEN RECORDED MAIL TO: City Clerk City of Fresno 00x35®3 2600 Fresno Street 0 Fresno, CA 93721-3603 ��.0®6100 M ®At 00 � V CD NO FEE - Government Code 6103 U CITY of FRESNO Planning and Development Department P.W. File No. 5494-2004-07 APN: 402-030-46 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 FOR PARCEL MAP NO. 2004-07 Statement of Covenants Fee Deferral PM 2004-07 Page 2 RECITALS WHEREAS, BAKER ASSOCIATES, A CALIFORNIA GENERAL 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 D, inclusive, of Parcel Map No. 2004-07 according to the map thereof recorded in Book S of Parcel Maps at Page(s) Q , Fresno County Records; and 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 WHEREAS, the conditions of approval of Tentative Parcel Map No. 2004-07 (hereafter, "Project"),require the payment of applicable sewer connection charges,water connection charges, Urban Growth Management fees, Traffic Signal Charge 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 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 - Statement of Covenants Fee Deferral PM 2004-07 Page 3 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. COVENANTS, CONDITIONS, AND RESTRICTIONS NOW, THEREFORE, the Covenantor hereby covenants as follows: 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. The intent of this provision is to prorate the Fee obligations of common use areas, outlots, public street easements and similar miscellaneous areas of the Project in a reasonable 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 { Statement of Covenants Fee Deferral PM 2004-07 Page 4 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. 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 cT 5 J? J1 Statement of Covenants Fee Deferral PM 2004-07 Page 5 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. 8. 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 a lien upon the Subject Property to guarantee the performance of the obligations of the Covenantor contained in this Statement. 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. r Statement of Covenants Fee Deferral PM 2004-07 Page 6 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 Fee Deferral PM 2004-07 Page 7 DATED: CITY OF FRESNO, COVENANTOR a Municipal Corporation BAKER ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP By: Ni*'r6. ino, Director bavid B. Miller, Partner Plani g and Development Department By`c- �, Dana Blencowe, Partner APPROVED AS TO FORM: HILDA CANTO-MONTOY City Attorney By: Peter B. Miller, Partner By: (Attach Notary Acknowledgment) Deputy K:\Louisr\FPM 2004-07\FPM 2004-07 Covenant fee deferral rev01-21-05.wpd CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT - I I` State of 40 ir ror!h iG� ( County of 0Dk1N+jr*6_ 0-6k– I, f - //11 I� On �OUcn.be� aI, :PODS• before me, YOGI Kc.. C nn OSb4 Date Name and Title of Office e.g.,"Jane Doe,Nota Public") i personally appeared Day l,cL I. m i I ler dAA_ Da1,61 B le-n Cockle- , I Name(s)of Signer(s) ) –C9'proved tome on the basis of satisfactory evidence to be the person(s) whose name(s)kfare subscribed to the within instrument and acknowledged to me that be/sere/they executed the ) (' same in his/1ilr/their authorized capacity(ies), and that by I, bis/hef/their signature(s) on the instrument the person(s), ) I11 BARBARA H7COSBYjj or the entity upon behalf of which the person(s) acted, LU COMM. # 1526736 executed the instrument. fr. NOTARY PUBLIC-CALIFORNIA m _ CONTRA COSTA COUNTY �s f My Comm.Exp.Nov.13,2006 WITNESS my hand and official seal ( �- ( 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 Document: c�-►'tii J4 Ilh btudoLpP\ fall c.-1 rAa h r'1 a,w 124—U7 Document Date: Number of Pages: Signer(s) Other Than Named Above: I Capacity(ies) Claimed by Signer(s) 11, Signer's Name: Signer's Name: ❑ Individual ❑ Individual �S ❑ Corporate Officer ❑ Corporate Officer ) t .l Title(s): Title(s): ❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑ General I' Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ Trustee _ ❑ Guardian or.Conservator ON ❑ Guardian or Conservator ❑ Other: Top of thumb here ❑ Other- Top of thumb here l Signer Is Representing Signer Is Representing: k 0 1995 National Notary Association•8236 Remmet Ave.,P.O.Boz 7184•Canoga Park,CA 91309-7184 Prod.No.5907 Reorder:Call Toll-Free 1-800.876-6827 STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) On November 21, 2005 before me, Janice E. Elizondo, Notary Public, personally appeared Peter B. Miller, personally known to me 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. _ ow NICE E. IaZO�JDO C NCOMM.#1389206 O NOTARY PUBLIC-CALIFORNIA y COUNTY OF CONTRA COSTA COMM.EX' Atn.5,2007 it-ary Public Parcel Map No. 2004-07 P.W. File No. 5494-2004-07 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on June 2 , 2005 2005-0122755 as Document No. , in the office of the Fresno County Recorder, of which the Deed of Trust in, by and between: Baker Associates, a California general partnership as Trustor, American Securities Company, a California corporation as Trustee, Wells Fargo Bank, National Association -..and , as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing 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 for Parcel Map No. 2004-07. DATED: December 2 , 2005 _ BENEFICIARY...,. By: Ronald M. Dunn Vice President By (Beneficiary to print/type Name and Title: and attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of f:�resn0 Onbefore me, Z�1i2b, /�[ccry y�Gbli� , Date Name and Title of Officer(e.g.,"Jane Doe,Notafy Public") personally appeared �Y16LIC� _I?�1• '�. nn Name(s)of Signer(s) personally known to me 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 D.DEL TORO he/she/they executed the same in his/her/their Commisslon# 1584778authorized capacity(ies), and that by -his/her/their Wary Pumc-Calftornla signature(s) on the instrument the person(s), or the Fresno county entity upon behalf of which the person(s) acted, NW comm.expires Jun it,200 executed the instrument. WITNESS m hand and official/seal. - Place Notary Seal Above - 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 a' Title or Type of Document: cQ'YG�fi1GL�lDI� Document Date: Yaem ° Number.of Pages:' 1 _ r— .. Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General mewmajimigning, ❑ Partner—❑ Limited ❑ General - ❑ Attorney in Fact To of thumb here ❑ Attorney in Fact Top Top of thumb here El Trustee ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: ' 0 2004 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 Item No.5907 Reorder:Call Toll-Free 1-800-876.6827 Parcel Map No. 2004-07 P. W. File No. 5494-2004-07 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on December 14, 2004, as Document No. 2004-0278727, in the office of the Fresno County Recorder, of which the Deed of Trust in, by and between: River Bluff Investors, a Joint Venture, composed of Central pacific Investments, a California Corporation; and River Bluff Partners, a California Limited Partnership, as Trustor, Financial Title Company, a California Corporation, as Trustee, and Riverview Estates," a Partnership, as Beneficiary, hereby expressly-subordinates said Deed of Trust and its beneficial interest thereto the foregoing 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 for Parcel Map No. 2004-07. Dated: January 27, 2006 BENEFICIARY RIVERVIEW ESTATES, a Partnership By: The Roz Group, Inc., a California Corporation, Formerly Known as Bargain Homes, Inc., a California . Corporation, Partner By: Victor Rozno y, resident By: Better Homes, Inc., a California Corporation, Partner By: - Stant y L. Spa , President By: Fresno Supreme, Inc., a California Corporation, Partner By; Hubert Hoffman, President (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Fresno On January 27, 2006 before me, Susan Lantz, Notary Public (Name,Title of Officer) personally appeared Victor Roznovsky, Stanley L. Spano,and Hubert Hoffman (Name(s)of signer(s) Q personally known to me - OR El or proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, SUSANtAWTZ and that by their signatures on the Cornmis W i 1371855 instrument the persons, or the entity Ftesno Cou* upon behalf of which the persons My Comm.EkpiresSep14,2000 acted, executed the instrument. WITNESS my hand and official seal. U SIGNATURE OF NOTARY My commission expires September 14,2006 � ki5h�F5Ybid+�fA.I�ri�r� ��1fS�'�. Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT RX INDIVIDUAL(S) CORPORATE OFFICERS P.W. File No. 5494-2004-07 PM 2004-07 Subordination Agreement TITLE OR TYPE OF DOCUMENT TITLE(S) PARTNER(S) 8 LIMITED NUMBER OF PAGES GENERAL ATTORNEY-IN-FACT 12/14/04 - No. 2004-0278727 TRUSTEE(S) DATE OF DOCUMENT GUARDIAN/CONSERVATOR OTHER: SIGNER(S)OTHER THAN NAMED ABOVE CLERK'S CERTIFICATION State of California) County of Fresno) City of Fresno) On February 1, 2006, before me, Elvia Sommerville, Deputy City Clerk, personally appeared, Nick P. Yovino, Planning and Development Director, personally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s) is/are subscribed to be 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. WITNESS my hand and official seal. REBECCA E. KLISCH CITY CLERK, CMC Byvw�..c etit,JZ.Q-L De,puty- fff� r .. i:,, •..fit..�. EXHIBIT "A" DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS FOR PARCEL MAP 2004-07 Project Zoning: C-P/BA-20/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 _ inch Meters @ $_/Meter = $ N/A C. UGM Transmission Grid Main (TGM) Charge UGM Reimbursement Area: A 7.9693 Gross Acres @ $643.00 /ac. _ $ 5,124.26 D. Transmission Grid Main Bond Debt Service Charge 7.9693 Gross Acres @ $243.00 /ac. _ $ 1.936.54 E. Frontage Fee 1,894 Lineal Feet @ $ 6.50 /LF _ $ 12,311.00 F. 1994 Bond Debt Service Fee 101 1994 Bond Debt Service Area. 33 Living Unit Equivalents @ $ 895.00 / per LUE _ $ 29,535.00 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. UGM Water Supply Fee 4. Wellhead Treatment Fee 5. Recharge Fee ■ Il. SEWER CONNECTION CHARGES & SEWER RELATED CHARGES A. UGM Oversize Sewer Charge UGM Reimbursement Area:-7 220,000 Square Feet @ $0.05 / Sq. Ft. _$ 11,000.00 Less amount paid with Development = $ 1,311.30 Estimated Deferred UGM Oversize Sewer Charge _ $ 9.688.70 B. Lateral Sewer-Charge 169,000 Square Feet @ $0.10 / Sq. Ft. _ $ 16,900.00 C. Housebranch Sewer Charge = $ N/A D. Millbrook Sewer Overlay Net Adj Gross Ac @ $ /NAA = $ N/A Units @ $ /Unit = $ N/A E. The following sewer connection charges are not deferrable under the terms of this covenant: 1. Trunk Sewer Charge 2. Wastewater Facilities Sewer Charge s,� Mv III. URBAN GROWTH MANAGEMENT FEES A. UGM Neighborhood Park Fee Service Area: 6 7.4735 Gross Acres @ $821.00/GA $ 3,676.96 Less amount to be paid for E.I.B.P.* _ $ 13,010.24 Estimated Deferred UGM Neighborhood Park Fee = $ 62.958.38 B. 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:\wp5l\deferral\pm2004-07exhibitA November 1,2005 EXHIBIT "B" -- PRORATED FEE OBLIGATIONS PM 2004-07 Sewer, Water & UGM Fees DUE-DEFERRED BY COVENANT Water Water Water TGM Water 1994 Sewer Sewer Neighborhood Lot Lot Frontage T.G.M. Bond Debt. Bond Debt Lateral Oversize Park No. Area Amount Amount Amount Amount Amount Amount Amount Due Due Due Due Due Due Due A 32291 $1,611.38 $670.71 $253.47 $3,865.83 $2,212.04 $1,268.15 $803.10 B 83671 $4,175.34 $1,737.90 $656.78 $10,016.96 $5,731.73 $3,285.98 $2,080.99 C 130742 $6,524.28 $2,715.65 $1,026.29 $15,652.22 $8,956.24 $5,134.57 $3,251.65 document: 1glprintlh 01-Nov-05