HomeMy WebLinkAboutPM 2007-03 - Agreement/Covenant - 6/24/2009 (4) WHEN RECORDED MAIL TO:
City Clerk
City of Fresno
2600 Fresno Street
Fresno, Ca 93721-3603
06/22/2009,20090084181
NO FEE— Government Code 6103
CITY OF FRESNO
Public Works Department
P.W. File No. 5494-2007-03
>1
C�
LU
a
W
J
STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT
FOR TEMPORARY ON-SITE STORM DRAINAGE FACILITIES
FOR PARCEL MAP NO. 2007-03
Statement of Covenants
Temporary On-site Storm Drainage Facilities
Parcel Map No. 2007-03
Page 2
RECITALS
WHEREAS, CENTRAL PLAZA SHOPPING CENTER, LLC, and FRANK CHIMIENTI AND
PASQUA CHIMIENTI, AS TRUSTEES UNDER THE FRANK CHIMIENTI AND PASQUA
CHIMIENTI REVOCABLE LIVING AGREEMENT DATED MARCH 29, 1993, 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 in the attached Exhibit "A;" 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, a condition of approval for the Parcel Map No.2007-03, hereinafter referred to
as "map," requires the provision and maintenance of temporary on-site storm water storage
(ponding basin) and associated facilities, hereinafter referred to as "temporary storm drainage
facilities," until such time that permanent storm drainage facilities are available to serve said map;
and,
WHEREAS, the Covenantor and the City of Fresno desire to enter into an agreement
providing for such temporary storm drainage facilities on the Subject Property to serve said map.
COVENANTS, CONDITIONS, AND RESTRICTIONS
The Covenantor hereby covenants that the Subject Property shall be held, conveyed,
encumbered, used, occupied, developed, maintained, and improved subject to the following
covenants, conditions, and restrictions, which are for the purpose of enhancing attractiveness,
usefulness,value, desirability, and safety 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
Statement of Covenants
Temporary On-site Storm Drainage Facilities
Parcel Map No. 2007-03
Page 3
shall run with the Subject Property and shall be binding upon and inure to the benefit of each
successive owner of the Subject Property and its respective his heirs, successors, and assigns
during ownership thereof.
1. The Covenantor agrees that a portion of the Subject Property, more particularly
described in the attached Exhibit"B,"shall be used for temporary storm drainage facilities purposes
until the City of Fresno releases the Subject Property from such use. The Covenantor agrees to
construct and maintain said temporary storm drainage facilities; and grants to the City of Fresno the
right to enter upon the Subject Property for purposes of inspection and to regulate the use of and
access to said temporary storm drainage facilities on the Subject Property.
2. The temporary storm drainage facilities shall be constructed to conform to the
grading plans prepared at the Covenantor's expense and approved by the "Planning and
Development Department of the City of Fresno" (Planning and Development Department). The
design of the temporary ponding basin, including fencing, shall conform to the "Public Works
Department of the City of Fresno" (Public Works Department) standard specifications. The work
shall be constructed pursuant to a grading permit issued by the Planning and Development
Department.
3. The Public Works Department Director shall determine when such temporary storm
drainage facilities are no longer required. Within sixty (60) calendar days after the Public Works
Department Director notifies the Covenantor that such temporary storm drainage facilities are no
longer necessary, Covenantor agrees, in accordance with grading plans prepared at the
Covenantor's expense and approved by the Planning and Development Department, to obtain a
grading permit from the Planning and Development Department to abandon such temporary storm
drainage facilities. The abandonment of said temporary storm drainage facilities may include, but is
not limited to, demolition and disposal of certain structures, fencing, backfilling, compaction and
Statement of Covenants
Temporary On-site Storm Drainage Facilities
Parcel Map No. 2007-03
Page 4
grading the Subject Property in accordance with said approved grading plan. Compaction reports,
provided at the Covenantor's expense, shall be required for backfilled areas.
4. This Statement shall in no way be construed as a grant by the City of Fresno of any
rights to the Covenantor to trespass upon land rightfully in the possession of, or owned by another,
whether such land is privately or publicly owned.
5. The City of Fresno shall not be liable to the Covenantor or to any other person, firm
or corporation whatsoever, for any injury or damage that may result to any person or property by or
from any cause whatsoever in, on or about the Subject Property of said land covered by this
Statement, or any part thereof, except to the extent arising out of the gross negligence or willful
misconduct of the City of Fresno. The Covenantor hereby releases and agrees to indemnify,defend
and save the City of Fresno, its officers,directors,employees,agents and volunteers, harmless from
and against any and all injuries to and deaths of persons, and all claims, demands, costs, loss
damage and liability, howsoever same may be caused, resulting directly or indirectly from the
performance of any or all work to be done by Covenantor in and upon the street rights-of-way and
said Subject Property and upon the premises adjacent thereto pursuant to this Statement, and also
from all injuries to and deaths of persons, and all claims, demands, costs, loss,damage and liability,
howsoever same may be caused, either directly or indirectly made or suffered by the Covenantor,
the Covenantor's agents, employees and subcontractors, while engaged in the performance of said
work, except to the extent arising out of the gross negligence or willful misconduct of the City of
Fresno. The Covenantor further agrees that the use for any purpose and by an person of any and
all of the temporary storm drainage facilities and improvements hereinbefore specified, shall be at
the sole and exclusive risk of the Covenantor at all times prior to the release by the City of Fresno of
the temporary storm drainage facilities and other improvements thereon and therein.
6. The conditions of this Statement are intended to benefit both the Subject Property,
Statement of Covenants
Temporary On-site Storni Drainage Facilities
Parcel Map No. 2007-03
Page 5
the public and public properties. Accordingly, it is agreed the City of Fresno shall have the right to
enforce this Statement 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 representative
or agent violate the terms hereof.
7. The foregoing conditions and obligations of this Statement shall remain in full force
and effect until such time as: (a)the work to abandon the temporary storm drainage facilities under
the grading permit issued by the Planning and Development Department is completed, and (b)the
Public Works Director issues a written release of such conditions and obligations and records such
release with the Fresno County Recorder.
8. In the event that litigation is instituted to enforce or interpret any provision of this
Statement,the parties agree that the prevailing party shall be paid reasonable attorney's fees,costs
and litigation expenses.
9. 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 enforce ability of any other provision 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
Temporary On-site Storm Drainage Facilities
Parcel Map No. 2007-03
Page 6
DATED:
CITY OF FRESNO, COVENANTOR:
a Municipal Corporation
CENTRAL PLAZA SHOPPING CENTER, LLC
Public Works Department
Patrick Wiemiller, Director
By: By: : -�— f��
Scott Mozier, P.E., Assis nt Director Harvinder Virk, Its Managing Member
APPROVED AS TO FORM: FRANK CHIMIENTI AND PASQUA
CHIMIENTI, AS TRUSTEES UNDER THE
JAMES C. SANCHEZ FRANK CHIMIENTI AND PASQUA CHIMIENTI
City Attorney REVOCABLE LIVING AGREEMENT DATED
MARCH 29, 1993
By: By:
Fra k Chirnienti
Deputy City Attorney
Date: ��3�0 ( By: � G�2z�- W*A'11_,iAjt
Pasqua Chimienti
(Attach Notary Acknowledgments)
CLERK'S CERTIFICATION
State of California )
County of Fresno )
On May 20, 2009, before me, Jennifer Morelos, Deputy City Clerk, City of Fresno,
personally appeared, Scott Mozier, P.E., Assistant Director, 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) acted, executed the instrument.
/ 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.
REBECCA E. KLISCH, CMC
City Clerk, City of Fresno
By / of FREsyo
U
Deputy, * -
e
�q�reo oct ti
CERTIFICATE OF ACKNOWLEDGEMENT
State of California )
County of Fresno )
On September 12, 2008 before me, Shirlen D. Vish Notary Public, personally
appeared
HarvinderVirk , who proved to me on the basis of satisfactory evidence to be the
persons)-whose name(s) is4we subscribed to the within instrument and acknowledged to
me that he/she4hey executed the same in his/her/their authorized capacity4es)-, and that
by hisAw4their signature(s) on the instrument the person(s), 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 and official seal.
SHIRLEN D.MSH
nCOMMISSION*1798254
0@,MY
Not"Public-Cslilbmis
FRESNO COUNTY
Comm.Expires Mey.18.2012
Signature �� (Seal)
CERTIFICATE OF ACKNOWLEDGEMENT
State of California )
County of Fresno )
On September 15, 2008 before me, Shirlen D. Vish Notary Public, personally
appeared Frank Chimienti, who proved to me on the basis of satisfactory evidence to be
the person(s)-whose name(s)isle subscribed to the within instrument and acknowledged
to me that he/she4hey executed the same in his/lienkhei-r- authorized capacity(ies) and
that by his/heB4heir- signature(s)on the instrument the person(o, or the entity upon behalf
of which the person(o 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.
SHIRLEN o.vlsn
COMMISSION#1798254 p
Notary PubliC-ColdbrMs
FRESNO COUNTY
My Comm.Expires May.ill.2012
Signature G��t� Seal
g (Seal)
CERTIFICATE OF ACKNOWLEDGEMENT
State of California )
County of Fresno )
On September 15, 2008 before me, Shirlen D. Vish, Notary Public, personally
appeared Pasqua Chimienti, who proved to me on the basis of satisfactory evidence to be
the person(s)-whose name(o is4fe subscribed to the within instrument and acknowledged
to me that he/she4hey executed the same in his/hers authorized capacity0es)-, and
that by his/her heir-signature(s)on the instrument the person(s), or the entity upon behalf
of which the persons)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. _ _ „i-
SHOMEN O.v1sH
COMMISSION O 1798254
f�4NotwY Pubk•Ca bmis 9
FRESNO COUNTY
911AY COMM Ex0es May.16,2012
Signature (Seal)
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded
on May 15, 2008 , in the office of the Fresno County Recorder
as Document No. 2008-0071048 of which the Deed of Trust in by and between:
Central Plaza Shopping Center, LLC
as Trustor,
Financial Title Company
as Trustee,
and Liberty Bank as Benericiary,
hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing
Statement of Covenants Affecting Land Development for Temporary On-site Storm Drainage
Facilities for Parcel Map No. 2007-03.
DATED:
BENEFICIARY
By � .
By:
LOWELL O. , ALL , r.
Executive Vice Fs',,:�vidant and
Chief Lending Officer
(Beneficiary to print/type document info, Name
and Title; and attach Notary Acknowledgment)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of San m4t--ea
� �
On�fILULI/Lvl- .200 11 before me, �ar l a,E. 6u2r»aVAtoraY,- pu,bec�
If Itte Here Insert Name and Title
nofftth Officer
personally appeared & rG�-W V oo d L I�c-Cx, '
Name(s)of Signer(s)
who proved to me on the basis of satisfactory evidence to
be the person(s whose ams) ig/aM subscribed to the
within instrument and acknowledged to me that
Wsta6/tbZ executed the same in l)K/Jer/their authorized
capacity(ies), and that by l I>&/tom signature(s) on the
instrument theperson(s), or the entity upon behalf of
MARTA E.GuzMAN which the persons acted, executed the instrument.
ml Commission#1567190
Notary Public-California I certify under PENALTY OF PERJURY under the laws
San Mateo county of the State of California that the foregoing paragraph is
OMy Comm.Expires Apr 8,2009
true and correct.
WITNESS my hand and official seal.
Signature t /
Place Notary Seal Above Signa re of Not r ublic
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: Abo .ka.;b 1n
Document Date:I /740 1 Number of Pages: l
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 _ _ _ ❑ Partner—❑ Limited ❑ General
❑ Attorney in Fact ❑Attorney in Fact •
❑ Trustee Top of thumb here ❑Trustee Top of thumb here
❑ Guardian or Conservator ❑ Guardian or Conservator
❑ Other: ❑ Other:
Signer Is Representing: Signer Is Representing:
02007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NafionalNotaryorg Item#5907 Reorder:Call Toll-Free 1-800-876-6827
EXHIBIT "A"
LEGAL DESCRIPTION
REMAINDER PORTION
PARCEL MAP NO. 2007-03
That portion of the West Half of Lot 111 of Roeding's Villa Colony, in the City of Fresno,
County of Fresno, State of California, according to the map thereof recorded in Book 2
of Record of Surveys, at Page 43, Fresno County Records, bounded and described as
follows;
Beginning at the Southwest Corner of Lot 111 of Roeding's Villa Colony Map recorded
in Book 2 of Record of Surveys, at Page 43, Fresno County Records, thence South
89057'34" East along the South Line of Said Lot 111, a distance of 22.00 feet to the
True Point of Beginning; thence continuing South 89°57'34" East along Said South Line
of Said Lot 111, a distance of 582.19 feet, thence leaving Said South Line
North 00°05'11' East, a distance of 90.00 feet; thence North 89°57'34" West, a distance
of 10.00 feet; thence North 00°05'11" East, a distance of 241.15 feet; thence North
89059'47" West, a distance of 575.24 feet; thence South 00048'45" East, a distance of
179.85 feet; thence South 00000'00" East, a distance of 150.94 feet, to the True Point of
Beginning.
K:\Maps\Parcel Maps\Active\PM 2007-03\Map Docs\Legal Description Remainder Portion 091 D08.doc
EXHIBIT B
LEGAL DESCRIPTION
TEMPORARY PONDING BASIN
FOR PARCEL MAP 2007-03
Beginning at the Southeast Corner of Parcel E of Parcel Map No. 2007.03, recorded in
Book--6-9 of Parcel Maps at Pages_g? and 1-�'S —, Fresno County Records;
thence South 00°05'11" West, along the Easterly Line of the remainder parcel of Said
Parcel Map No. 2007-03, a distance of 81.00 feet; thence North 89°59'47"West, parallel
with and 81.00 feet South of the South Line of Said Parcel E of Said Parcel Map No.
2007-03, a distance of 178.41 feet; thence North 00°05'11" East, a distance of
81.00 feet to a point on the South Line of Said Parcel E of Said Parcel Map No.
2007-03; thence South 89°59'47" East, along the South Line of Said Parcel E, a
distance of 178.52 feet to the Point of Beginning.
FA2006106-0641DocumentsMord Docs Files106-064 Legal Desc.Temp.Pond.Basin 091008.doc
EXH I BIT B
co co
rn --
0
v I
C3
®® -n o
� I
o
X
-Tj Ln
r
_
(�Jl O'T'm Z \ / r Ui
(0 Ln
O
�>_ O li m
ooa I C III' I m
pD Vly
CAcn
-j r�* C=
v r''m rri C: O
C .
o � o
x
- - -- -
If N
rqi z
� o � II I
m C 00 N
CD
O
UU)
:=I I co N�=�
mat co Po
0 icI goo
8' 4' 1 20' 12' 20' 4' 8' 5'
�a o
0
� o o
m
o C C i
° z
3 o a
cn
o
X
o =
PIZ
a o :E
In
f C
Ln UI .
m71
01-4
02
m to l m 1
O 0 x H -------- 81.00' ---__—
.I
rn �] �p
o SCALE 1' -20
f EXHIBIT B
O _
®lam
�
--NORTH HAR1<5 AV* ENUE '—
®® — SD49
–
r Q° _--_--
[n m
> T — ---
4u Z i -.,.
mED a� --- -----
^N x I �i �� -------------------------
Ln Z
Ln Ma
0o I � .
z n
41
um
Imcn
NJ
m IrrlC I�., -- -- Cb
m ---- --
W z ------ ---- � d
rn ' a
\ 'I,
------------
L5 5
m ---------- _fz
ic
—
VIII
rn rn rn �-
O '� �� ❑ o xI -F-
20 CD
O I � _ _1V_-{- n -
a rl I J• rrt
rff
Li
-
l�—J
r
o i
bd I _
00
r�
H
u A H Z I ® ��
0 o m SCALE r -so
.A.