HomeMy WebLinkAboutPM 2006-20 - Agreement/Covenant - 6/27/2012 WHEN RECORDED MAIL TO:
City Clerk
City of Fresno
2600 Fresno Street
Fresno, CA 93721-3603
06121120�2,20�20088828
NO FEE -Government Code 6103
CITY of FRESNO
Development & Resource Management Department
0
LL
2
0
v
LU
CD
w
J
a
STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT
DEFERRING CERTAIN SEWER CONNECTION CHARGES, WATER
CONNECTION CHARGES, URBAN GROWTH MANAGEMENT FEES,
CITY-WIDE FEES AND DEVELOPMENT FEES TO THE TIME OF
ISSUANCE OF CERTIFICATE OF OCCUPANCY AND CREATION OF
LIEN FOR PARCEL MAP NO. 2006-20
n ,
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 2
RECITALS
WHEREAS,JOHN ALLEN COMPANY, LLC,A California Limited Liability Company, 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:
Parcels A through D, inclusive, of Parcel Map No. 2006-20 according to the
map thereof recorded in Book 9 1 of Parcel Maps at Page(s)g (o
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 Vesting Tentative Parcel Map No.2006-20(hereafter,
"Project"), require the payment of applicable sewer connection charges,water connection charges,
Urban Growth Management fees,City-wide Fees,Traffic Signal Charge and/orthe 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
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("Cit} '),including any subsequent extension and
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 3
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 maybe prorated by the City to each lot,parcel, unit or building on the Subject Property in the
manner established by the Development & Resource Management 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 Development & Resource Management 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 bythe Development&
Resource Management Director and shall be adjusted to reflect the Fee rates in effect at the time
payment is made, and maybe 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
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 4
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.
a. 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 of
Covenant except as set forth in subsection "b", below. 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.
b. Covenantor may receive designated fee credits from the City as offsets
toward a UGM or development impact fee for construction of certain required infrastructure
improvements either as a part of this Statement of Covenant or at some future.date.
Covenantor acknowledges and agrees any such fee credits are provided contingent upon
the City accepting required infrastructure improvements completely installed by Covenantor.
Until then, and notwithstanding any other provision, Covenantor expressly agrees
Covenantor has no right to any portion of any fee credit and the Director of Public Works for
the City, in the Director's sole discretion, may unilaterally amend this Agreement effective
upon mailed notice to Covenantor to adjust(including adding, reducing or removing)credits
at any time prior to acceptance of all required infrastructure improvements by City. Upon
adjustment, Covenantor shall pay in full any UGM or development impact fees, due from
modification of the fee credit, prior to approval of the parcel map or as may be deferred by a
this Statement of Covenants or applicable fee deferral covenant. If the parcel map has
already been approved and there is no applicable fee deferral covenant, all such fees shall
be promptly paid by Covenantor. The City may enforce recovery of such fees in any manner
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 5
available at law or in equity, including but not limited to private foreclosure and sale of the
property in the manner provided in Section 2924 of the California Civil Code or successor
statute.
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 newfee(s)is/are dulyestablished bythe City Council in accordance
with Government Code Section 66498.1.
6. At the sole discretion of the Development& Resource Management 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.
8. Covenantor hereby waives any claim that the provisions of this Statement of Covenant
violate Government Code Section 65961.
9. Each of the covenants, conditions, and restrictions contained in this Statement of Covenant
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 of Covenant.
10. 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 Covenant by any
legal or equitable means. All obligations of the Covenantor in this Statement of Covenant shall inure
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 6
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.
11. 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.
12. 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 Covenant. Waiver of any
one provision herein shall not be deemed to be a waiver of any other provision herein.
13.The conditions and obligations of this Statement of Covenant, 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.
14.The conditions and obligations of this Statement of Covenant 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.
15. 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
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 7
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.
Statement of Covenants
Fee Deferral
Parcel Map No. 2006-20
Page 8
DATED:
CITY OF FRESNO, COVENANTOR
a Municipal Corporation
JOHN ALLEN COMPANY, LLC,
Development & Resource Management A California Limited Liability Company
Department
By:
Cl--
J, Alle , Managing Member
A�
Mark Scott, Interim Director
SEE ATTACHED CERTIFICATE
APPROVED AS TO FORM:
JAMES C. SANCHEZ (Attach Notary Acknowledgments)
City Attorney
By. -
T.4G-IA WCLLOR1 -C3flRazK
$emiaf Deputy City Attorney
Date:
ACKNOWLEDGEMENT
State of California }
}ss.
County of Los Angeles}
On this theday of 20�� , before me, Ravinder Bhalla ,
Notary Public, personally appeared �• L�`e
who proved to me on the basis of satisfactory evidence to be the person(§ -whose
name(O is/mle,subscribed to the within instrument, and acknowledged to me that
he/shy executed the same in his/le}rauthorized capacity (i=, and that by
his/1-.c;A@FM signature(5Xon the instrument the person(,* or the entity upon behalf of
which the person(9) acted, executed the instrument.
I certify under PENALITY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct
WITNESS my hand and official seal. ,F RAVINDER BHALLA
COMM #1859682
` NOTARY PUBLIC-CALIFORNIA
~4'�`•" LOS ANGELES COUNTY
�elty Comm.Expires Adgesl 28.2013
(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 a could prevent fraudulent removal and reattachment of this form to another document.
Further Description of Any Attached Document
Title or Type of Document: -��-eY�..�� k ("tiy Ci
Document Date: —`"Nr Number of Pages:
Signer(s) Other than Named Above: N b � ~'
CLERK'S CERTIFICATION
State of California)
County of Fresno )
On May 22, 2012, before me, Stacey Woo, Deputy City Clerk, personally appeared
Mark Scott, Interim Director for the Development and Resource Management
Department who 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),
acted, executed the instrument.
I certify under PENALTY OR 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 Fn
t
B
Dep {area icy
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain
Deed of Trust recorded on August 24, 2007, as Document No. 2007-0160388, in
the office of the Fresno County Recorder, of which the Deed of Trust in, by and
between:
John Allen Company, LLC, A California limited liability company, as Trustor,
Fidelity National Title Company, a California corporation, as Trustee, and Rancho
Amboy, a California limited partnership, as Beneficiary, hereby expressly
subordinates said Deed of Trust and its beneficial interest thereto to the
foregoing Statement of Covenants Affecting Land Development for Deferring
Certain Sewer Connection Charges, Water Connection Charges, Urban Growth
Management Fees, City-Wide Fees and Development Fees to the Time of
Issuance of Certificate of Occupancy and Creation of Lien for Parcel Map No.
2006-20.
Dated: December 14, 2011
BENEFICIARY:
Rancho Amboy,
a California limited partnership
By: Siskin Ranchos, Inc.,
a Califo is co tion
By:
ernar reenber
Its Secret
G neral Partner
State of California
County of Los Angeles
On December 14, 2011 before me IVIM P a notary public,
personally appeared Bernard A. Greenberg, who prov d t me on the basis of satisfactory
evidence to be the person whose name is subscribed to the within instrument and
acknowledged to me that he/she executed the same in his/her authorized capacity, and
that by his/her signature on the instrument the person, 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.
WITNESS my hand d fficial seal.
KIM NGUYEN
Commission # 1900890
Signature Seal a Z
g Z .' � Notary Public -California D
Los Angeles County
My Comm. Expires Aug 22,2014
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain
Deed of Trust recorded on September 29, 2010, as Document No. 2010-
0129331, in the office of the Fresno County Recorder, of which the Deed of Trust
in, by and between:
John Allen Company, LLC, A California limited liability company, as Trustor,
Fidelity National Title Company, a California corporation, as Trustee, and Rancho
Rivington, a California limited partnership and Rancho Amboy, a California
limited partnership, as Beneficiary, hereby expressly subordinates said Deed of
Trust and its beneficial interest thereto to the foregoing Statement of Covenants
Affecting Land Development for Deferring Certain Sewer Connection Charges,
Water Connection Charges, Urban Growth Management Fees, City-Wide Fees
and Development Fees to the Time of Issuance of Certificate of Occupancy and
Creation of Lien for Parcel Map No. 2006-20.
Dated: December 14, 2011
BENEFICIARY:
Rancho Amboy,
a California limited partnership
By: Siskin Ranchos,Inc..,
a Calia cor�orAtion
B
elfhard'A reenberg
Its Secreta
eneral Partner
Rancho Riving on,
a California limited partnersihip
By: Siskin R chos, Inc.
a Califia corp a on
By
ZBe� A. reenberg
Its Secretary
eneral Partner
State of California
County of Los Angeles
On December 14, 2011 before me, t 44 a notary public,
personally appeared Bernard A. Greenberg, who prov to me on the basis of satisfactory
evidence to be the person whose name is subscribed to the within instrument and
acknowledged to me that he/she executed the same in his/her authorized capacity, and
that by his/her signature on the instrument the person, 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.
WITNESS my h d and official seal.
KIM NGUYEN
Signature (Seal) µ Commission # 19008g0
P'`D Notary Public - California i
Los Angeles County D
My Comm. Expires Aug22,2014
State of California
County of Los Angeles
On December 14, 2011 before me, t rhe" a notary public,
personally appeared Bernard A. Greenberg, who provedto me on the basis of satisfactory
evidence to be the person whose name is subscribed to the within instrument and
acknowledged to me that he/she executed the same in his/her authorized capacity, and
that by his/her signature on the instrument the person, 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.
WITNESS my handZ official seal.
KIM NGUYEN
Signature (Seal) - Commission# 1900890
ZZ Public -California i
Los Angeles County
My Comm.Expires Aug22,2014
EXHIBIT "A"
DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS FOR PARCEL MAP 2006-20
PARCELS C & D
Project Zoning: C-2/BA-20/UGM
I. WATER CONNECTION CHARGES
A. Service Connections (flat rate cost basis only)
-_ inch Services @ $_/Service = $ N/A
B. UGM Transmission Grid Main (TGM) Charge
UGM Reimbursement Area: A
3.3261 Gross Acres @ $643.00/ac. _ $ 2,138.68
Estimated Net Deferred UGM TGM Charge = $ 2,138.68
C. Transmission. Grid Main Bond Debt Service Charge
3.3261 Gross Acres @ $243.00/ac. _ $ 808.24
Estimated Net Deferred TGM Bond Debt Service Charge = $ 808.24
D. Frontage Fee
649 Lineal Feet @ $ 6.50 /LF = $ 4,218.50
Estimated Deferred Frontage Fee = $ 4,218.50
E. 1994 Bond Debt Service Fee
201 1994 Bond Debt Service Area.
206 Living Unit Equivalents @ $0.00/Unit = $ 0.00
F. 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
II. SEWER CONNECTION CHARGES & SEWER RELATED CHARGES
A. UGM Oversize Sewer Charge
UGM Reimbursement Area: 16, 18
60,500 Square Feet @ $0.05 / Sq. Ft. _ $ 3,025.00
Estimated Net Deferred UGM Oversize Charge = $ 3,025.00
B. Lateral Sewer Charge
35.650 Square Feet @ $0.10 / Sq. Ft. _ $ 3.565.00
Estimated Net Deferred Lateral Sewer Charge = $ 3,565.00
C. Housebranch Sewer Charge = $ N/A
D. Millbrook Sewer Overlay
Net Adj Gross Ac @ $ /NAA = $ N/A
E. The following sewer-corrrrection-charges-ate rro erms
of this covenant:
1. Trunk Sewer Charge
2. Wastewater Facilities Sewer Charge
III. URBAN GROWTH MANAGEMENT FEES
A. UGM Major Street Charge
Service Area: C/D-2
2.5900 Net Adj Acres @ $ 2,798.00/NAA = $ 7,246.82
Estimated Deferred UGM Major Street Charge = $ 7,246.82
B. UGM Major Street Bridge Charge
Service Area: C/D-2
2.5900 Net Adj Acres @ $ 94.00 /NAA = $ 243.46
Estimated Deferred UGM Major Street Bridge Charge = $ 243.46
C. UGM Grade Separation Charge
Service Area:
2.5900 Net Adjusted Acres @ $ /NAA = $ N/A
IV. CITYWIDE IMPACT FEES
A. Traffic Signal Charge
2286 * Average Daily Trips @ $ 47.12 /ADT = $107,716.32
Estimated Deferred Traffic Signal Charge = $107,716.32
B. The following charges are not deferrable under the terms of this covenant:
1. Citywide Fire Facilities Impact Fee (Due @ Occupancy-Reso. 05-429)
2. Citywide Park Facility Impact Fee (Due @ Occupancy- Reso. 05-427)
3. Citywide Police Facilities Impact Fee (Due @ Occupancy- Reso. 05-428)
4. Citywide Regional Street Impact Fee (Due @ Building Permit- Reso. 07-291)
5. Citywide New Growth Major Street Impact Fee (Due @ Building Permit- Reso. 07-291)
*Actual Average Daily Trips to be exacted at time of development.
document:1wp511de(erraAPM2006-20exhibitAr March 15,2011
EXHIBIT"B" -- PRORATED FEE OBLIGATIONS
PM 2006-20 Sewer, Water & UGM Fees DUE-DEFERRED BY COVENANT
Water Water Water TGM Sewer Sewer Major Major Traffic
Parcel Lot Frontage T.G.M. Bond Debt Lateral Oversize Street Bridge Signal
No. Area Amount Amount Amount Amount Amount Amount Amount Amount
Due Due Due Due Due Due Due Due
C 54450 $1,820.00 $1,022.82 $386.54 $2,800.00 $1,400.00 $3,497.50 $1.17.50 $10,130.80
D 58370 $2,398.50 $1,115.86 $421.70 $765.00 $1,625.00 $3,749.32 $125.96 $97,585.52
document:\q\print\h 15-Mar-11