Loading...
HomeMy WebLinkAboutPM 2011-10 - Agreement/Covenant - 5/12/2014 (2) WHEN RECORDED MAIL TO: r City Clerk City of Fresno 2600 Fresno Street Fresno, CA 93721-3603 d5/�9/Zd14,Z�14d051945 NO FEE -Government Code 6103 -"• •""_._._ g CITY OF FRESNO w Development & Resource Management Department 0 U W (n 4 w J STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT DEFERRING TRAFFIC SIGNAL FEES TO THE TIME OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND CREATION OF LIEN FOR PARCEL MAP NO. 2011-10 t,. Statement of Covenants Fee Deferral Parcel Map No. 2011-10 Page 2 RECITALS WHEREAS, BRAWLEY BUSINESS PARK, LLC, a California Limited Liability Company and DON PICKETT & ASSOCIATES, INC., a California Corporation, 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 KKK, inclusive, of Parcel Map No. 2011-10 according to the map thereof recorded in Book 7A of Parcel Maps at Page(s) .20r .21 +-,.12 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. 2011-10 (hereinafter, "Project"), require the payment of applicable sewer connection charges, water connection charges, traffic signal charge, Urban Growth Management fees, city-wide fees, Millbrook Overlay Sewer fee, Copper Avenue Sewer Lift Station Benefit Service Fee (hereinafter, "Fees") in accordance with the provisions of Chapters 9, 11, 12 and 14 of the Fresno Municipal Code, Resolution Nos. 95-117, 95-118 and 2003-264 (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 Statement of Covenants Fee Deferral Parcel Map No. 2011-10 Page 3 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 ("City"), 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 City's 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 Statement of Covenants Fee Deferral Parcel Map No. 2011-10 Page 4 this instrument. The Fee obligations stated in said Exhibit "B" shall be maintained by the Development & Resource Management 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. 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 Covenants 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 Covenants 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 Statement of Covenant effective upon mailed notice to Covenantor to adjust(including adding, reducing or removing) credits at any time prior to acceptance of all required infrastructure Statement of Covenants Fee Deferral Parcel Map No. 2011-10 Page 5 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 this Statement of Covenant 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 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 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 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 Covenants violate Government Code Section 65961. 9. Each of the covenants, conditions, and restrictions contained in this Statement of Covenants shall run with the Subject Property and shall be binding upon each successive owner of Statement of Covenants Fee Deferral Parcel Map No. 2011-10 Page 6 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 Covenants. 10. The conditions of this Statement of Covenants are intended to benefit the public and public properties. Accordingly, the City of Fresno shall have the right to enforce this Statement of Covenants by any legal or equitable means. All obligations of the Covenantor in this Statement of Covenants 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. 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 Covenants,for each lot or parcel Statement of Covenants Fee Deferral Parcel Map No. 2011-10 Page 7 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 Covenants 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 Covenants 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 of Covenants so requires, in interpreting this Statement of Covenants, 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. 2011-10 Page 8 DATED: 261r`l/ CITY OF FRESNO, COVENANTOR a Municipal Corporation BRAWLEY BUSINESS PARK, LLC, Development & Resource Management a California Limited Liability Company Department Jennifer Clark, Director By: C�JV By: Jenn f r Cl yk, Director Donald V. Pickett, President By: Achae!Pickett, Vice President APPROVED AS TO FORM: DOUGLAS T. SLOAN City Attorney DON PICKETT & ASSOCIATES, INC., a California Corporation By: KRaterman-Doidge y City Attorney I-Ild By: Michael Pickett, President Date: (Attach Notary Acknowledgment) CLERK'S CERTIFICATION State of California ) County of Fresno ) On May 1, 2014 before me, Sherrie L. Badertscher, Deputy City Clerk, personally appeared, Jennifer Clark, Director, Development & 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 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 YVONIVE SPENCE, CMC City Clerk, City of Fresno s � � Y — ` �'ffa PSS Deputy State of California County of Fresno On April 8. 2014 before me, ,La-uren Michele Aguilar, Notary Public, personally appeared Michael Pickett and Donald V. Pickett who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged tome that I;ld/s e/they executed the same in hi•E/herr/their authorized capacity(ies), and that by hii/hibr/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.'- ``, LAUREN MICHELE AGUILA r `� NOTARY PUBLIC CALIFORNIA _ `2 'S`- l" COMMISSION# 1968249 FRESNO COUNTY •+=N My,Comm Exp February.2.2016 Pin Notary Name Lauren Michele Aguilar Notary Phone (559) 431-3535 Commission #: 1968249 County: Fresno Commission Expires: Feb. 2, 2016 Other information: Statement of covenants affecting land development deferring traffic signal fees to the time of issuance of certificate of occupancy and creation of lien for parcel map no.2011-10 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on December 24, 2013 in the office of the Fresno County Recorder as Document No. 2013-0172200 of which the Deed of Trust in by and between: Don Pickett & Associates, Inc. as Trustor, First American Title Company as Trustee, and Brawley Business Park, LLC. as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Deferring-Ge4aie-&ewieF Traffic Corw�e4en-Gl+afge&,-VVatef4C-en*ec4&�-GhaFgee,-4-k4a,a-R-GFowt�Mia-R-agemeri4-F ,-Gity i� Xl Fees -Fee-ar}d- xaegt-Fee&to the Time of Issuance of Certificate of Occupancy and Creation of Lien for Parcel Map No. 2011-10. DATED: April 8, 2014 BENEFng� By: Name: Donald V. Pickett Title: President • By: Name: Michael Pickett Title: Vice-President (Beneficiary to print/type Name and Title; and attach Notary Acknowledgment) State of California County of Fresno On April 8, 2014 before me, Lauren Michele Aguilar, Notary Public, personally appeared Michael Pickett and Donald V. Pickett who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) i.slare subscribed to the within instrument and acknowledged to me that helsJWe/they executed the same in hX/16r/their authorized capacity(ies), and that by his6/4er/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. A 01 LAUREN MICHELE AGUILAR e' NOTARY PUBLIC CALIFORNIA WITNESS my hand and official seal. COMMISSION# 19+8245 FRESNO COUNTY My Comm Exp February 2.2pt6 J h A A),Aj Notary Name Lauren Michele Aquilar Notary Phone (559) 431-3535 Commission #: 1968249 County: Fresno Commission Expires: Feb. 2, 2016 Other information: Statement of covenants affecting land development deferring traffic signal fees to the time of issuance of certificate of occupancy and creation of lien for parcel map no.2011-10—Subordination EXHIBIT "A" DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS FOR PARCEL MAP 2011-10 Project Zoning: M-3 I. CITYWIDE IMPACT FEES A. Traffic Signal Charge 3,217 Average Daily Trips @ $ 47.12/ADT = $151,585.04 Less Estimated Traffic Signal Credits = $ 0.00 Estimated Deferred Traffic Signal Charge = $151,585.04 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) document:\wp51\deferral\pm2011-10exhibitA April 8,2014 EXHIBIT"B" -- PRORATED FEE OBLIGATIONS PM 2011-10 Traffic Signal Charges DUE - DEFERRED BY COVENANT Traffic Parcel Lot Signal No. Area Amount Due A 39362 $4,523.52 B 14008 $1,602.08 C 14008 $1,602.08 D 14008 $1,602.08 E 14008 $1,602.08 F 14008 $1,602.08 G 14008 $1,602.08 H 27772 $3,204.16 1 14599 $1,696.32 J 14495 $1,649.20 K 14495 $1,649.20 L 28734 $3,298.40 M 28786 $3,298.40 N 28438 $3,298.40 O 40267 $4,664.88 P 15831 $1,837.68 Q 14735 $1,696.32 R 14741 $1,696.32 S 14746 $1,696.32 T 14752 $1,696.32 U 14758 $1,696.32 V 14763 $1,696.32 W 14185 $1,649.20 X 21803 $2,497.36 Y 66733 $7,633.44 Z 26800 $3,109.92 AA 13802 $1,602.08 BB 13802 $1,602.08 CC 13802 $1,602.08 DD 13802 $1,602.08 EE 13802 $1,602.08 FF 13947 $1,602.08 document:\q\print\h 08-Apr-14 EXHIBIT "B" -- PRORATED FEE OBLIGATIONS PM 2011-10 Traffic Signal Charges DUE - DEFERRED BY COVENANT Traffic Parcel Lot Signal No. Area Amount Due GG 13820 $1,602.08 HH 13802 $1,602.08 11 13802 $1,602.08 JJ 13802 $1,602.08 KK 13802 $1,602.08 LL 13802 $1,602-08 MM 26800 $3,109.92 NN 68074 $7,821.92 00 26800 $3,109.92 PP 13802 $1,602.08 QQ 13802 $1,602.08 RR 13802 $1,602.08 SS 26455 $3,062.80 TT 44697 $5,088.96 UU 13802 $1,602.08 VV 13802 $1,602.08 WW 13802 $1,602.08 XX 26800 $3,109.92 YY 62226 $7,115.12 ZZ 26800 $3,109.92 AAA 13802 $1,602.08 BBB 13802 $1,602.08 CCC 13804 $1,602.08 DDD 14711 $1,696.32 EEE 36794 $4,240.80 FFF 27202 $3,157.04 GGG 13802 $1,602.08 HHH 13802 $1,602.08 111 13802 $1,602.08 JJJ 13802 $1,602.08 KKK 26800 $3,109.92 document:\q\print\h 08-Apr-14