HomeMy WebLinkAboutPM 1997-03 - Agreement/Covenant - 8/10/2006 y 714 9 4 4 7 PLEASE WKFOPW
---
, ,,� MIN. PAST .III
CITY OF FRESNO NOV 1 0 19
DEVffiAPhOM NWAAT1t1T
P'
2W Fr. stred
FVJW0 CA 93721-UN FRESNO COUNTY, CALIFORNIA
WILLIAM C. GREENWOOD, County Rocordar
Donita Ghimenti FEE
:..:....:...:.............:......:...:...........::.:.:..................:..:.:.:..................:...:...:..............::.::...:....
. :::. .:::.......:::::.. �..: ::..;:...
::.::.:::::::::.....:< :<::; ;::::«<:: >::: O. E SPA F :1 E R ER
_......................_ , ., ..: ..+1 ..: .:..:RC1.:..:. . .... ..U ::........... ..........................:................_.............:.
PARCEL MAP AGREEMENT
AND STATEMENT OF IMYROVEMIENTS
city of
A1C-:: �►�
PUBLIC WORKS DEPARTMENT
2600 FRESNO STREET
FRESNO, CALIFORNIA 937213616
(209) 498-1602
Parcel Map No. 9'7-03
Phase H of Tentative Parcel Map No. 95-16
P.W. F11e No. 5494-97-03
4
v
THIS AGREEMENT is made this y of 5 &, , 19qj, by and
between the City of Fresno, a Municipal Corporation, hereinafter designated and called the "City,"
and JACK JURKOVICH, a married man, as his sole and separate property, VIOLET DAKOVICH,
Trustee of the Violet Dakovich Revocable Trust Dated June 25, 1990 and P & R PROPERTIES, a
General Partnership, P.O. Box 7676, Fresno, California 93747-7676, hereinafter designated and
called the "Owner," and "Subdivider" without regard for number or Gender.
Parcel Map Agreement No. 97-03
Page 2
RECITALS
A. The Owner has filed with City a certain Parcel Map of a proposed division of land
owned by Owner and located within the corporate limits of City, dividing into 10 parcels the
real property situated in the City of Fresno, County of Fresno, State of California, entitled
"Parcel Map No. 97-03" and described in the attached Exhibit "A," which is incorporated in
this Agreement. The Owner has delivered the map to the City for approval by the Deputy
City Engineer and by the Director of the Development Department, as required by the Fresno
Municipal Code.
B. The City requires, as a condition precedent to the acceptance and approval of
Parcel Map No. 97-03 the dedication of such streets, highways and public places and
easements as are delineated and shown on the Parcel Map, and deems the same as necessary
for the public use, and also requires that any and all streets delineated and shown on the
Parcel Map shall be improved by the construction and the installation of the improvements
hereinafter specified in this Agreement.
C. Section 12-1206 of the Municipal Code of the City of Fresno requires the
Subdivider to enter into this Agreement with the City whereby Subdivider agrees to perform
and complete the work and other matters hereinafter in this Agreement within the time
required herein, in consideration of the acceptance of the offers of dedication and approval of
the parcel map by the City of Fresno.
Parcel Map Agreement No. 97-03
Page 3
AGREEMENT
In consideration of approval of Parcel Map No. 97-03 (Phase II of Tentative Parcel
Map No. 95-16) for filing and recording as provided and required by law, it is mutually
agreed and understood by and between Subdivider and City, and the Subdivider and City do
hereby mutually agree, as follows:
1. The Subdivider shall.
a. Perform the work and improvements hereinafter specified on or before
September 30, 1998, except as noted in (b), (c), and (d) listed below.
b. Lot trees shall be planted by September 30, 1998, to the satisfaction of
the director of the City Parks, Recreation and Community Services
Department as provided by code.
C. Issuance of building permits for any structure within the Parcel Map
shall conform to the requirements of the 1994 Uniform Fire Code
(UFC). The Subdivider's attention is particularly called to UFC Sections
901.3, 901.4.3, 902.1, 903.1, 903.2, 903.3, and 903.4.2 shown in
Exhibit "B" attached hereto and hereby made a part of this Agreement.
No occupancy permit shall be issued until an approved "all weather"
street frontage and access is constructed with approved streetlighting on
line and operational. The issuance of any occupancy permits by the City
for dwellings located within said subdivision shall not be construed in
any manner to constitute an acceptance and approval of any or all of the
streets and improvements in said subdivision.
d. When a delay occurs due to unforeseen causes beyond the confrol and
without the fault or negligence of the Subdivider, the time of completion
may be extended for a period justified by the effect of such delay on the
completion of the work. The Subdivider shall file a written request for a
time extension with the Director of Public Works prior to the above
noted date, who shall ascertain the facts and determine the extent of
justifiable delays, if any. Extension of time for completion of
improvements (including street trees planting) may be granted by the
Public Works Director with an extension fee from the current Master
Fee Schedule based upon the initial estimated total improvement cost.
Parcel Map Agreement No. 97-03
Page 4
The Director of Public Works shall give the Subdivider written notice of
his determination in writing, which shall be final and conclusive.
2. Wherever used in this agreement, the following words and phrases shall have
the meaning herein given, unless the context requires a different meaning:
a. "Engineer" shall mean the City Engineer of the City of Fresno or, in the
alternative at the election of the City, the Public Works Director of the City.
b. "Standard Specifications" shall mean the City of Fresno Standard
Specifications, adopted September 11, 1984, by Resolution No. 84-361, by the Council
of the City of Fresno, including attached details and amendments thereto.
C. "Division" shall mean and include the real property shown and described
on the parcel map as being divided into parcels, including street areas of adjacent
existing public streets to the centerlines thereof.
3. All of the work and improvements and materials shall be performed, installed,
and provided in strict accordance with the approved plans on file in the Office of the Engineer
and with the Standard Specifications incorporated herein as though set forth in full. All of
said work and improvements shall also comply with the requirements of Chapter 12, Articles
10 and 12 of the Fresno Municipal Code. In case there are not any Standard Specifications of
z
City of any of said work, it is agreed that the same shall be done and performed in accordance
with the standards and specifications of the State of California, Department of Transportation.
All of said work and improvements and materials shall be done, performed, and installed
under the supervision of the Engineer, under whose direction the work shall be inspected as it
progresses.
Parcel Map Agreement No. 97-03
Page 5
4. The work and improvements are as follows:
a. Construct all landmarks, monuments, lot corners and witness corners
required to locate land divisions shown on the Final Map.
Pursuant to Section 66496 and 66497 of the State Subdivision Map Act, prior to the
City's final acceptance of the Parcel Map and release of securities, the Subdivider shall
submit evidence to the City of Fresno of payment and receipt thereof by the
Subdivider's engineer or surveyor for the final setting of all monuments required in the
Parcel Map.
b. All utility systems shall be installed underground. Subdivider's attention
is directed to the installation of street lights in accordance with Resolution No. 68-187
and Resolution No. 78-522. The Subdivider shall construct a complete underground
street light system as approved by the Traffic Engineer prior to final acceptance of the
parcel map. Height, type, spacing, etc., of standards and luminaries shall be in
accordance with Resolution No. 78-522 and shall be approved by the City Traffic
Engineer.
C. Water main extensions and services shall be provided in accordance with
applicable provisions of Chapter 14, Article 1 of the Fresno Municipal Code and all
applicable charges shall apply.
d. Wet-Ties shall be in accordance with Estimate No. E-16311. The
amounts identified in Exhibit "B" as "Water Connection Charges" are estimates only
and serve as a deposit to cover the actual cost of construction. Should the actual
s construction cost be less than the deposit, the Subdivider shall be refunded the excess.
Should the actual construction cost be greater than the deposit, the Subdivider shall be
billed by the City of Fresno for the difference and shall be directly responsible for
payment.
e. Sanitary sewer extensions and services shall be provided in accordance
with applicable provisions of Chapter 9, Article 5 of the Fresno Municipal Code and all
applicable charges shall apply.
f. Lot drainage shall be in accordance with Section 13-120.3315 of the
Fresno Municipal Code.
Parcel Map Agreement No. 97-03
Page 6
g. As a condition of final map approval, the Subdivider is required to pay a
street tree fee for required street trees in accordance with the master fee resolution. In
lieu of paying street tree fees for the required Street tree planting, the Subdivider has
accepted responsibility for street tree planting and maintenance until acceptance of the
street trees by the City Parks Department and occupancy and maintenance by owners.
The Subdivider has entered into a "Developer Tree Planting Agreement" with the City
and shall obtain a street work permit for all landscape installation shown on the plans
as part of the "Developer Tree Planting Agreement," the tree planting plan shall
include the types, location, and number of trees and show all landscaping proposed for
planting on Public and/or City controlled property. The Subdivider agrees that the City
shall not be obligated to accept any tree which is not included in the approved
landscaping plan.
h. Perform and construct all work shown on the following referenced plans
[City Drawing Nos: 10-C-7375 through 10-C-7378 with Water Job No. 4464 (4 sheets)
inclusive; 15-C-9630 through 15-C-9533 (4 sheets) inclusive], unless specifically
omitted herein.
L Install and complete all other street improvements required by Section
12-1012 of the Fresno Municipal Code in accordance with the City of Fresno standard
Specifications and the construction plans.
j. Major Facilities Sewer Charge and Wastewater Facilities Charge for
Industrial maps the fee obligation to be paid at the rate in effect at time of issuance of
building permit, or deferred by covenant to occupancy and paid at the current rate in
effect. Also the wastewater facilities charge may be financed over a five year period
per F.M.C. 12-1505 (b). The following fee rates have been adopted by the City
Council:
MAJOR FACILITIES WASTEWATER FACILITIES
Effective Dates:
Non-Trunk Sewer Area = $200.00/unit 9/1/96 = $2,180.00/unit
Trunk Sewer Area = $400.00/unit 9/1/97 = $2,310.00/unit
9/1/98 = $2,450.00/unit
9/1/99 = $2,600.00/unit
Parcel Map Agreement No. 97-03
Page 7
k. The Subdivider has deposited with the City the sum of Forty Thousand
One Hundred Six and 46/100 Dollars ($40,106.46) for the total Parcel Map fees and
Charges (Excluding inspection fees which will be due at the time the permit is issued)
as a condition of the final map approval. The total inspection fees are more particularly
itemized and made a part of this agreement in the attached Exhibit "B."
5. Prior to the approval by the Director of the Development Department of said
(final) parcel map, The Subdivider shall furnish to the City the securities listed below. The
improvements are more particularly itemized and made a part of this agreement in the attached
Exhibit "B."
a. Performance security in the sum of Four Hundred Five Thousand Two
Hundred and 00/100 Dollars ($405,200.00), which is equal to 100% of the total
estimated cost of the work required. Five percent of said amount, Twenty Thousand
Two Hundred Sixty and 00/100 Dollars ($20,260.00), shall be cash or a certificate of
deposit; the remaining 95% Three Hundred Eighty-Four Thousand Nine Hundred Forty
and 00/100 Dollars ($384,940.00) shall be in the form of a bond or irrevocable
instrument of credit; all to be conditioned upon the faithful performance of this
agreement; and
b. Payment security in the sum of Two Hundred Two Thousand Six
Hundred and 00/100 Dollars ($202.600.00), which is equal to 50% of the total
estimated cost of the work required to secure payment to all contractors and
subcontractors performing work on said improvements and all persons furnishing labor,
materials, or equipment to them for said improvements.
Bonds shall be by one or more duly authorized corporate sureties subject to the
approval of City and on forms furnished by City.
C. Performance security in the sum of Seven Thousand Nine Hundred
Ninety-Eight and 00/100 Dollars ($7,998.00), which is equal to 100% of the total
estimated cost of street tree planting and maintenance required. One hundred percent
(100%) of said amount shall be cash or a Certificate of Deposit, all to be conditioned
upon the faithful performance of this agreement.
6. On acceptance of the required work, warranty security shall be furnished to or
retained by City in the amount of Seven Thousand Fifty-Two and 00/100 Dollars ($7,052.00),
Parcel Map Agreement No. 97-03
Page 8
for guarantee and warranty of the work for a period of one (1) year following acceptance
against any defective work or labor done or defective materials furnished. In accordance with
Section 12-1016 of the Fresno Municipal Code, said warranty security shall be in the form of
cash or a certificate of deposit. The warranty security shall be returned to the Subdivider, less
any amount required to be used for fulfillment of the warranty one (1) year after final
acceptance of the subdivision improvement.
7. The Subdivider and his contractor and subcontractors shall pay for any
materials, provisions, provender, and other supplies or terms used in, upon, for, or about the
performance of the work contracted to be done and for any work or labor thereon of any kind
and for amounts due under the Unemployment Insurance Act of the State of California with
respect to such work or labor and shall file with City pursuant to Section 3800 of the Labor
Code a Certificate of Workers Compensation and shall maintain a valid policy of Workers
Compensation Insurance for the duration of the period of construction.
8. The City shall not be liable to the Subdivider 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 subdivision of said land covered by this
Agreement, or any part thereof. The Subdivider hereby releases and agrees to indemnify,
defend and save the City harmless from and against any and all personal injuries to and deaths
of persons and property damage, 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 and improvements to be done in and upon the street rights-of-way in the
subdivision or upon the premises adjacent thereto pursuant to this Agreement, and also from
all injuries to and deaths of persons, and all claims, demands, costs, liability, loss, damage,
Parcel Map Agreement No. 97-03
Page 9
howsoever caused, either directly or indirectly made or suffered by the Subdivider, or his
agents, employees and subcontractors, in connection with the work and improvements required
by this Agreement. The Subdivider further agrees that the use for any purpose and by any
person of any of the streets, work or improvements specified in or required by this Agreement
or on the Parcel Map, shall be at the sole and exclusive risk of the Subdivider at all times
prior to final acceptance by the City of the completed street and the work and improvements
thereon and therein.
9. Initial compaction and soil tests of street, sewer, and other work within the
public right-of-way shall be ordered by and paid for by City. Sewer and utility trench tests
shall be taken in varying locations and depths as required by the Engineer. Compaction tests
failing to meet City's requirements shall be recorded by City from the same testing laboratory.
Billing for the required retests shall be made directly to Subdivider or his agent for payment.
Compaction test for water facilities installed by City shall be paid for by City.
10. Subdivider shall comply with Street, Plumbing, Building, Electrical, and Zoning
Codes and any other Codes of the City.
11. It shall be the responsibility of Subdivider to coordinate all work done by his
contractors and subcontractors, such as scheduling the sequence of operations and the
determination of liability if one operation delays another. In no case shall representatives of
the City be placed in the position of making decisions that are the responsibility of Subdivider.
It shall further be the responsibility of Subdivider to give the Engineer written notice not less
than two (2) working days in advance of the actual date on which work is to be started.
Failure on the part of Subdivider to notify the Engineer may cause delay for which Subdivider
shall be solely responsible.
Parcel Map Agreement No. 97-03
Page 10
12. Whenever the Subdivider varies the period during which work is carried on each
day, he shall give due notice to the Engineer so that proper inspection may be provided. Any
work done in the absence of the Engineer will be subject to rejection. The inspection of the
• work shall not relieve Subdivider of any of his obligations to fulfill the agreement as
prescribed. Defective work shall be made good and unsuitable materials may be rejected,
notwithstanding the fact that such defective work and unsuitable materials have been
previously overlooked by the Engineer or Inspector and accepted.
13. Any damage to the sewer system, concrete work, or street paving that occurs
after installation shall be made good to the satisfaction of the Engineer by Subdivider before
release of bond or final acceptance of completed work.
14. Adequate dust control shall be maintained by Subdivider on all streets within
and without the subdivision on which work is required to be done under this agreement from
the time work is first commenced in the subdivision until the paving of the streets is
completed. "Adequate dust control" as used herein shall mean the sprinkling of the streets
with water or the laying of a dust coat of oil thereon with sufficient frequency to prevent the
scattering of dust by wind or the activity of vehicles and equipment onto any street area or
private property adjacent to the subdivision. Whenever in the opinion of the Engineer
adequate dust control is not being maintained on any street or streets as required by this
paragraph, the Engineer shall give notice to Subdivider to comply with the provisions of this
paragraph forthwith. Such notice may be personally served upon Subdivider or, if Subdivider
is not an individual, upon any person who has signed this agreement on behalf of Subdivider
or, at the election of the Engineer, such notice may be mailed to Subdivider at his address on
file with the Engineer. If within 24 hours after such personal service of such notice or within
48 hours after the mailing thereof as herein provided Subdivider shall not have commenced to
Parcel Map Agreement No. 97-03
Page 11
maintain adequate dust control or shall at any time thereafter fail to maintain adequate dust
control, the Engineer may, without further notice of any kind, cause any such street or streets
to be sprinkled or oiled, as he may deem advisable to eliminate the scattering of dust, by
equipment and personnel of City or by contract as the Engineer shall determine, and
Subdivider agrees to pay to City forthwith, upon receipt of billing therefor, the entire cost to
City of such sprinkling or oiling. When the surfacing on any existing street is disturbed, this
surfacing shall be replaced with temporary or permanent surfacing within 14 calendar days,
and the roadway shall be maintained in a safe and passable condition at all times between the
commencement and final completion, and adequate dust control shall be maintained during
these operations.
15. Subdivider shall install all street improvements in accordance with Section
12-1206 of the Municipal Code of the City of Fresno, the City of Fresno Standard
Specifications, and the construction plans.
16. Concrete curbs and gutters, the sanitary sewer system and house connections,
together with water mains, gas mains, and their respective service connections, shall be
completed in the streets and alleys before starting the street and alley surfacing.
17. Time is of the essence of this Agreement. The provisions contained in this
Agreement are intended by the parties to run with the land, and the same shall bind and inure
to the benefit of the parties hereto, their heirs, successors in interest, and assigns.
18. The obligations of the Owner and Developer provided in this Agreement are
joint and several.
19. No assignment of this agreement or of any duty or obligation of performance
hereunder shall be made in whole or in part by Owner or Developer without the written
consent of City.
Parcel Map Agreement No. 97-03
Page 12
The parties have executed this Agreement on the day and year first above written.
STATEMENT OF IMPROVEMENTS
Pursuant to Subdivision Map Act Section 66411.1 and Fresno Municipal Code
Section 12-1206(f), the undersigned hereby state and acknowledge that the construction of
improvements identified herein shall be completed on or before September 30, 1998, or any
approved extension.
OWNER
CITY OF FRESNO,
a Municipal Corporation Jack Jurkovich, a married man, as his sole and
separate property
Byie '4114
Ra and G. Salazar, Director.)
Public Works Department 6ckk JurkoAch
Violet Dakovich Revocable Trust dated June 25,
1990
APPROVED AS TO FORM:
HILDA CANT(J MONTOY By:
City Attorney Violet Dakovich, Trustee
P & R Properties, a General Partnership
/0 3i
Deputy c.
14e4nnn4cett, Partner
By:
Chester L. RaypKoltz, P r
(Attach Notary Acknowledgment)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
NO.5907
State of California
County of Fresno
On Sept. 29, 1997 before me, D. Walters
DATE NAME TITLE OF OFFICER-E.G_'WiE DOE.NOTARY PUBLIC
personally appeared Jack Jurkovich
,
NAMEIS)OF SIGNERIS)
D personally known to me - OR - ':L�K 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 ac-
knowledaed 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),
4 or the entity upon behalf of which the
person(s) acted, executed the instrument.
r • .M D.WALTERS L WITNESS my hand and official seal.
COMM.#1077949 W
co NOTARY PUSUC-CALIFORNIA W
coCO��IIEgIStiBQ Exp,N3N0 COUNTPAL OFFICEY N �
My ov 19,19®9 ze zz�
7 R7
SIGNATURE OF NOTARY
OPTIONAL
Though the data below is not reauired by law, it may prove valuable to persons relying on the document and could prevent
i fraudulent reanactiment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
T D INDIVIDUAL
�= D CORPORAitt OFRCE.R
TITLE OR TYPE_OF DOCUMENT
TTTLE(S)
❑ PARTNER(S) ❑ uMfT-'J
❑ GENERAL 1
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEr(S)
❑ GUARDIAWCONSErRVATOR
f' ❑ OTHER:
t
DATE OF DOCUMENT
5
' SIGNER IS REPRESEMMNG: '
r
NAME OF PERSOWS1 OR ENTTTYMS)
SIGNER(S) OTHER THAN NAMED ABOVE (:
1 �
1993 NATICNAL NOTARY ASSCC:ATION-8236 Remrnec Ave..P.O.Bo:718A.Canooa Pani.CA 91304.7184
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
No.5907
V
State of California
County of Fresno
On Sept. 30, 1997 before me, D. Walters
DATE NAME TITLE OF OFFICER-EG..-JANE DOE.NOTARY PU9L)tr j
personally appeared Violet Dakovich
NAME(SI OF SIGNER(S)
❑ personally known to me - OR - II XKproved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are
subscribed to the within instrument and ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
' sionature(s) on the instrument the person(s),
or the entity upon behalf of which the
.v.
person(s) acted, executed the instrument.
�• . D.WALTERS
m NOTARYELIC' AL-0 LIFORNIA OTMU m WITNESS my hand and official seal.
Co PRINCIPAL OFFICE IN 3)
c�o�`" MY COaarli�fon ExNO Cp Np 19,1999 �
SIGNATURE OF NOTARY
OPTIONAL
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.
V
)
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT 0
_' ❑ INDIVIDUAL
❑ CORPORATE OF;=ICEA
Tmes1
TITLE OR TYPE OF DOCUMENT
❑ PARTNEA(S) ❑ um=t.
❑ GENERAL ►
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUS T t=;S)
'' ❑ GUARDIAN/CONSERVATOR
❑ OTHER:
;i
DATE OF DOCUMENT
SIGNER 1S REPRESENTING: .
NAl4E OF PERSON(S1 OR ENT(TYnEM
SIGNER(S)OTHER THAN NAMED ABOVE (:
=1993 NATIONAL NOTARY ASSOC:ATION•8236 Remmet Ave..P.O.Bo:7184-Canooa Pw'oL CA 91309-7184
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
No.ssm
State of California
County of Fresno
On Sept. 30, 1997 before me, D. Walters
OAT-e NAME TITLE OF OFFER-E G..-JANE OCE NOTARY PUBLIC
personally appeared Glenn Prickett
NAME151 OF SIGNERf51
❑ 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 the within instrument and ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
signatures) on the instrument the person(s),
or the entity upon behalf of which the
r
person(s) acted, executed the instrument.
D.WALTERS W
,t tom•tno
Y �T NOTARY PUBLIC
r�.Iu�FOFif11A
m t �FmNocc�� WITNESS my hand and official seal.
CD
tAy Com Exp.Nov 19,low
SIGNATURE OF NOTARY
OPTIONAL
tti1 Though the data below is not required by taw. it may prove valuable to persons relying on the document ana quid prevent
traudutent rearmanment of this form.
'1 CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHEDo
DOCUMENT
,
❑ INDIVIDUAL
�' ❑ CORPORAT'c OFFICER
TITLE OR TYPE OF DOCUMENT
Trnsrst
❑ PARTNER(S) ❑ UMITED
Q GENERAL 1
❑ ATORNEY-INTACT NUMBER OF PAGES
❑ TRUS I�;S)
❑ GUARDIAZ/ ONSERVATOR '
�: ❑ OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESENTING: '
NAME OF PERSONfS1 OR efnrrnm
S• 1:
SIGNERS)OTHEFI THAN NAMED ABOVE
I'
C1993 NATIONAL NOTARY ASSCCSATION•8236 Rome m Ave..P.O.Box 718A-C wxm Pam CA 91709-7184
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
No.Ssm
State Of California
COUnty Of Fresno
On Sept. 30, 1997 before me, D. Walters
OATE NAME TITLE OF OMCFA E.G..'JANE DOE.NOTARY"UC-
personally appeared Chester L. Raypholtz
NAMEISI OF SIGNERISI
❑ personally known to me - OR - proved to me on the basis of satistactory evidence
to be the person(s) whose name(s) is/are
subscribed to the within instrument and ac-
knowledged 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),
D.WALTERS Or the entity upon behalf of which the
ac NOTAI�v01m #10MQ person(s) acted, executed the instrument.
CMD
+ PRINCIPAL OFFICE IN M
FRESNO COUP 19 19A9
MY Exp.
WITNESS my hand a d official seal.
SIGNATURE OF NOTARY
OPTIONAL
tti1 Though the data below is not reauired by law. it may prove valuable to persons reiying on the document and=uld prevent
fraudulent reattachment of this term.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACH a�
ED DOCUMENT
❑ INDIVIDUAL
�� ❑ CORPORATE OFMCE.R
TITLE OR TYPE_OF DOCUMENT
TITLETSI
❑ PARTNER(S) ❑ LIMITED
GENERAL I
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑
TRUST=—Is)
❑ GUARDIAM/CONSERVATOR '
OTHER:
`t
DATE OF DOCUMENT
SIGNER IS REPRESENTING: `
NAME OF PERSONISI OR ENTITYCIM
I SiGNER(S)OTHER THAN NAMED ABOVE
V.
01993 NATIONAL NOTARY ASSOCIATION'SMG ROMMW Ave,.P.O.Bos 7184-Canoaa Pant CA 91309-7184
CLERK'S CERTIFICATE
STATE OF CALIFORNIA )
) ss.
COUNTY OF FRESNO )
On November 3Rd , 1997, before me, Jocelyn Gueret personally
appeared Raymond Salazar, Direct-personally known to me (or provided to me on the basis
of satisfactory evidence) to be the persons(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(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 seal.
REBECCA E. KLISCH
CITY CLERK
By &AA f)
l
UTY
P & R Properties
P. O. Box 7676
Fresno, California 93747-7676
BJW:bjw
FP97-03A.DOC
Parcel Map No. 97-03
P.W. File No. 5494-97-03
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed of Trust
recorded on February 6, 1997, in the office of the Fresno County Recorder as Document No.
97017458 of which the Deed of Trust in by and between P & R Properties, a General
Partnership; Violet Dakovich, Trustee of the Violet Dakovich Revocable Trust dated June 25,
1990 and Jack Jurkovich, a married man, as Trustor, Central Title Company, a California
Corporation, as Trustee, and Prickett Realty, a California Corporation, Chester L. Raypholtz,
a widower; Marilyn Bahn, a married woman, as her sole and separate property, Steven Ray
Skochko and Allison Denise Skochko Co-Trustees of the Skochko 1993 Living Trust dated
August 18, 1993 as Beneficiary, hereby expressly subordinates said Deed of Trust and its
beneficial interest thereto to the foregoing Parcel Map Agreement for Parcel Map No. 97-03.
DATED: L , 19.j
Prickett Realty, a California Corporation
nn Pr i cket-i-
V;cP fPrc5ident D
h' r c kett B
Y•
I ~
Errs' e nt-
Chester L. Raypholtz, a widower
By:49;; roo�
Chester L. Ra holtz
Marilyn Bahn, a married woman, as her sole and
separate property
By: L'S� - - 2D-- - -
Marilyn BafiA
The Skochko 1993 Living Trust dated August 18, 1993
By:
Steven Ray Sk o, Co-Trustee
By: Buzz
Allison Denise Skochko, Co-Trustee
(Attach Notary Acknowledgement)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
No.5907
State of California
County of Fresno
On Sept. 30, 1997 before me, D. Walters
OATS NAME TM-E OF OF--CFR.Eu_'JANE OCE NOTAFY PugUC
personally appeared Glenn Prickett
—EIS)OF SIGNER(SI
❑ personally known to me - OR - hoc 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 ac-
knowledged 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.
j -� D.WALTERS
COMM.#1077949 al
NOTARY PUBLIC-CALIFORNIA al
m P FIRWES L OFFIICTEYIN X1 WITNESS my hand and racial seal.
�uron� CO
MY COMMISSIon Exp.Nov 19,1999
17 V
OF NCITARY
OPTIONAL
1Though the data below is not reouired by law, it may prove valuable to persons retying on the document and quid prevent
771 fraudulent reattar-=ent of this form, 11
1
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT �►
❑ INOMDUAL
I' ❑ CORPORATE OFFICER
rm.EM
TITLE OR TYPE OF DOCUMENT
❑ PARTNER(S) ❑ uMITE7
❑ GENERAL
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUS i=- S)
❑ GUARDIAN/CONSERVATOR '
OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(SI on efr nY0E51
SIGNER(S)OTHER THAN NAMED ABOVE
)' f
C1993 NATIONAL NOTARY ASWC:ATION-8236 RwMnat Ave..P.O.Bo:71aA Carw=Panr_CA 91309.7184
CALIFORNIA ALL-PURPOSE ACXNOWLEDGMEW
Na.ssm
State of California
County of Fresno
On Sept. 30, 1997 before me, D. Walters
[TATE NAME TITLE OF OFICER•E.G..-LANE OCE NOTARY"LC-
personally appeared Shirley Prickett
NA&AVS)OF SIGNER(S)
Q personally known to me - OR - Ixx 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 ac-
knowledged 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.
D.WALTERS
COMM.#1077949 t)
NOTARY PUSUC-CALIFORNIA a) .,
CD PRINCIPAL OFFICE IN M WITNESS my hand and official seal.
1 My bin E>p«Now Now 19,1999 TY P
�L66 OF NOTARY
OPTIONAL
ttThouch the data below is not reauired by law, it may prove valuable to persons retying on the document and cauid prevent
P1 frauduient reattachment of this form. 11
4
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT n
e
Q INDIVIDUAL
Q CORPORATE OFrICESE;
TTnLE OR TYPE OF DOCUMENT
Tmr"
Q PARTNER(S) CI umrm
Q GENERAL
Q
AT NUMBER OF PAGES
Q TRUSTEF—(S)
Q
GUARDIAN/CONSERVATOR '
Q OTHER:
DATE OF DOCUMENT
SIGNER IS RE.0RESeTnNG: `.
NAME OF PERSOWSI OR ENTTTYMSI ;•;-
SIGNER(S) OTHER THAN NAMED ABOVE
01993 NATIONAL NOTARY ASSOC•ATION•8236 Rommel Ave..P.O.Bo:718A-C no=PMC CA 91709-718A
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
ra.sso�
F. State of California
County Of Fresno
On Sept. 30, 1997 beicre me, D. Walters
OATS NAA(E TITLE OF OFFICER•F--3-'JANE DOE NOTARY"UC-
personally
UCpersonally appeared Chester L. Raypholtz
NAYE(SI OF SIGNER(S)
❑ personally known to me - OR - 6 proved to me on the basis of satisfactory evidence
to be the persons) whose name(s) is/are
_ subscribed to the within instrument and ac-
knowiedged 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
p.WJVERS , perscn(s) acted, executed the instrument.
Comm o077940
INC
NOTARY PUBLIC•CALIFORNIA
m FRESIC
NO COUNTY ICE N r,
CD �I Exp,Nov 19,1999 WTI iVES� my hand and official seal.
SrSNATURE OF NOTARY
OPTIONAL
t•! Though the data below is not required by law• it may prove valuable to persons relying on the document and could prevent
P4 fraudulent reanac:-Iment of this form.
I
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
�' ❑ CORPORATE OFFICER
TRLE OR TYPE OF DOCUMENT
TI LAM
❑ PARTNER(S) ❑ umn-Eo
GENERAL
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑ Taus=;S)
' ❑ GUARDIAWCONSERVATOR
❑ OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESeMNG:
NAME OF PEASON(SI OR ENTITY(IES)
SiGNER(S)OTHER THAN NAMED ABOVE
< c
01993 NATIONAL NOTARY ASSOCIATION•8236 Ramer Ave..P.O.Bos 7184•Cam=PSM CA 91709-718A
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Na.5907
7State Gali orni a
E3;asno
On October 1, 1997 before me, D. Walters
DATE NAME.TITLE OF OFFICER.E.G-'JANE DOE.NOTARY PUSUC-
personally appeared Marilyn Bann
NAME(51 OF SIGNER(S)
❑ 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 the within instrument and ac-
knowiedaed 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),
1r or the entity upon behalf of which the
person(s) acted, executed the instrument.
,d • .+•mow D.WALTERS
M C13COMM.#107949 WITNESS m hand and official seal.
RY PLSLIC-CALIFORNIA y
M PRINCIPAL OFFICE Hr
NOTA /
TY
My Com EYp.NNov 19.4999
SIGNATURE OF NOTARY
OPTIONAL
11 Though the data below is not required by law. it may prove valuable to persons relying on the document and could prevent
ry` fraudulent reattachment of this form.
I
+: CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
.T ❑ `INDIVIDUAL
❑ CORPORATE OFF=1
TITLE OR TYPE_OF DOCUMENT
TITLES)
❑ PARTNER(S) ❑ umn-ED
❑ GENERAL 1
❑
AT NUMBER OF PAGES
❑ TRUSTE=_(S)
t, ❑ GUARDIANJCONSERVATOR �.
❑ OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESEUnNG: ?�?-
NAME OF PERSONISI OR EN11TYnES1 1'=
t'
SIGNER(S)OTHER THAN NAMED ABOVE
1'• i
r'
01993 NA71CNAL NOTARY ASSOCIATION•6236 Rertenel Ave..P.O.Box 7164•CarK=Pane.CA 91309-7164
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
Na.5907
State of California
County of Fresno
On Sept. 30, 1997 before me, D. Walters
OA�ee NAAAE.TTTL OF OFFICZA•E.G..'JANE DOE NOTARY PUSUC
personally appeared Steven Ray Skochko
NAMEISI OF SIGNER(S)
❑ personally known to me - OR - II Xxproved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are
subscribed to the within instrument and ac-
knowledged to me that he/she/they executed
the same in his/her/their authorized
capacity(ies), and that by his/her/their
sianature(s) on the instrument the person(s),
or the entity upon behalf of which the
person(s) acted, executed the instrument.
cc CD NOTPRMICIPAL OFFlCEFOIA
W1 T NESS y hand and official seal.
to MY EX9•Nov 19,19M
SIGNATURE OF NOTARY
OPTIONAL
Though the data below is not reouired by law, it may prove valuable to persons retrying an me document and quid prevent
trauduient rearmcnment of this form.
u
i
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT
TmE(s
❑ PARTNER(S) ❑ UMITEO
❑ GENE.=IAL I
❑
AT NUMBER OF PAGES
❑ TRUs=—;S)
❑ GUARDIAMCONS—EFIVATOR
❑ OTHER:
DAT'c OF DOCUMENT
SIGNER IS REPRESEEN1ING:
NAME OF PERSON(SI OR ENTMYnEM
SIGNER(S)OTHER THAN NAMED ABOVE (:
I �
i
07993 NATIONAL NOTARY A-SSOC'ATION-8236 Renwnat Ave..P.O.Boa 7184-Cam=Parc.CA 91309-7184
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
11W$907
FState California
of Fresno
On Oct. 1, 1997 before me, D. Walters
DATE NAME TRLE OF OFFSCe-A.E i.'YWE DOE NOTARY"UC-
personally
UCpersonally appeared Allison Denise Skochko
-Mem OF SIGNEAIsI
❑ 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 the within instrument and ac-
knowiedoed 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
• ,l •CNV D.WALTERS 03
mmacow.PRINVAPic�E�u person's) acted, executed the instrument.
CL1 My Cq� IN 33
FKM�r 19,1996
WITNESS my hand and official seal.
SIGNATURE OF NOTARY
OPTIONAL
Though the data below is not reauired by law. it may prove valuable to persons relying on the document and could prevent
trauduient rearmc=ent of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
e
_� ❑
INDIVIDUAL
�� ❑ CORPORATE OFMCE.R
TrrLE OR TYPE OF DOCUMENT
MUM
❑ PARTNE.R(S) ❑ UMmED
❑ GENERAL
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TAU===-;S)
' ❑ GUARDIAWC0NSERVATOR
❑ OTHER:
'i
DATE E OF DOCUMENT
i
SIGNER IS REPREScE?MNG: `.
NAIaE OF PEASONISI OR EN rMIESI ;:•
SIGNEFI(SI OTHER THAN NAMED ABOVE
1 �
i
C 993 NATIONAL NOTARY ASSOCIATION-9236 RMMM Ave..P.O.Boa 718A-Caw=Pant CA 91309-71ga
Parcel Map No. 97-03
P.W. File No. 5494-97-03
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed of Trust
recorded on February 6, 1997, in the office of the Fresno County Recorder as Document No.
97017459 of which the Deed of Trust in by and between P & R Properties, a General
Partnership; Violet Dakovich, Trustee of the Violet Dakovich Revocable Trust dated June 25,
1990 and Jack Jurkovich, a married man, as Trustor, Central Title Company, a California
Corporation, as Trustee, and John R. Lawson and Sharon R. Lawson, Husband and Wife as
Community Property, as Beneficiary, said Beneficial interest has been modified according to the
Interspousal Transfer Grant Deed Grant Deed recorded on August 4, 1997 in the office of the
Fresno County Recorder as Document No. 97098862, to exclude the interest of Sharon R.
Lawson and therefore John R. Lawson does hereby expressly subordinate said Deed of Trust and
its beneficial interest thereto to the foregoing Parcel Map Agreement for Parcel Map No. 97-03.
DATED:
John R. Lawson, a marri man as his sole and
separate property
By
on
(Attach Notary Acknowledgement)
State of California
County of..................�-�..��?�.�.................
. ..............................................................
on..l.Q:7..-D...........before me,. ........... .................... Uv.......... . .... ��:..
3
Personally appeared..� aa ...:....�.:.�?..................0..........................,
personally known to me (or proved on the basis of satisfactory evidence) to be
the person(s) whose name(s) is/are subscribed in the within instrument and
acknowledged to me that he/shelthey 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.
VfJ=S S my hand and offici
................................................... . . . .. ...... ..............................
Notary pu "c in d for d tate.
11 0 E. Susan Siemens
0 Comm. #1112420 (�
�� NOTARY PUBLIC CAL-IFORNU0
FRESNO COUNTY (j
a Comm Exp. Sept. 29. 200016
This document is only a general form which may be proper for use in simple transactions and in no way
acts, or is intended to act as a substitute for the advice of an attorney. The printer does not make any
warranty. either expressed of implied, as to the legal validity of any provision or the suitability of these
forms in any specific transaction.
Cowder,-'< Form No. IOG-.ACK.,1ONVLEGE`tEVT-General (C1,61 Code 1189(a))(Revised 7/1/9-4)
EXHIBIT "A"
That portion of Parcel 3 of Parcel Map No. 938, in the City of Fresno, County of Fresno, State
of California, according to the map thereof recorded in Book 9 Page 52 of Parcel Maps, Fresno
County Records, and the North half of Section 10, Township 13 South, Range 19 East, Mount
Diablo Base and Meridian, according to the Official Plat thereof, being more particularly
described as follows:
Beginning at the Southeast corner of said Parcel 3 thence South 49°22'09" East, along the
Southeasterly prolongation of the Northeasterly line of said Parcel 3, a distance of 1762.21 feet;
thence South 43°39'23" East, a distance of 109.92 feet; thence South 00°23'17" West, a
distance of 69.54 feet to a point on the North line of West Barstow Avenue; thence North
89°36'43" West, along the North line of said West Barstow Avenue, a distance of 349.24 feet;
thence North 00°10' 35" East, a distance of 52.00 feet; thence North 89°36'43" West, a
distance of 30.00 feet, thence South 00°10'35" West, a distance of 52.00 feet to a point on the
North line of West Barstow Avenue; thence North 89°36'43" West, along the North line of said
West Barstow Avenue, a distance of 178.43 feet, to the Southeast corner of Parcel C of Parcel
Map No. 95-16 (Phase I) according to the map thereof recorded in Book 57 of Parcel Maps at
Pages 70 and 71, Fresno County Records; thence North 54°06'05" West, along the
Northeasterly line of said Parcel Map No. 95-16, a distance of 806.30 feet to the most Northerly
corner of Parcel B of said Parcel Map No. 95-16, thence North 44° 38' 26" West, a distance
of 267.22 feet; thence North 39°37'38" West, a distance of 49.79 feet; thence North 44°38'25"
West, a distance of 688.50 feet; thence South 45°11'12" West, a distance of 70.00 feet; thence
North 44°54'16" West, a distance of 799.23 feet; thence Northerly along a non-tangent curve
to the right, concave to the East, with a radius of 369.75 feet, a radial bearing of South
82°16'47" West, through a central angle of 32°20'38", and an arc length of 208.73 feet; thence
North 24°37'25" East, a distance of 76.43 feet; thence along a curve to the left, concave to the
West, with a radius of 437.68 feet, through a central angle of 17°58'12", and an arc length of
137.27 feet; thence North 06039113" East, a distance of 23.89 feet; thence North 17°31'13"
East, a distance of 21.36 feet, to a point on the Northeasterly line of said Parcel 3; thence South
49°22'09" East, along said Northeasterly line, a distance of 1326.89 feet, to the point of
beginning.
P & R Properties
P. O. Box 7676
Fresno, California 93747-7676
BJW:bjw
FP97-07A.DOC
Parcel Map No. 97-03 02-Oct-97
PARCEL MAP AGREEMENT CALCULATIONS
DEVELOPMENT DEPARTMENT (209)4984451
BUIIAING AND SAFETY SERVICES DWISION/LAND DIVISION AND ENGINEERING SECTION
2600 FRESNO STREET,FRESNO CA 93721-3604 PARCEL MAP No. 97-03
PREPARED BY: Bill J. Walls UGM No. N/A
CHECKED BY: Alan T. Kawakami P.W. FILE No. - 5494
TENTATIVE TP-95-16 PARCELS 10
ZONING: M-1 GROSS ACREAGE 34.2262
SUBDIVIDER(AS PER MAP) NET ACREAGE 30.2142
P&R PROPERTIES, a General Partnership, et al
ADDRESS: P. O. Box 7676
Fresno, California 93747-7676
BONDING CALCULATION SHEET
(Bonding Amounts)
1. Water Construction
Engineer's Estimate $98,938.00
Adjustments $16,887.00
Total Cost Estimate $115,825.00 r$115,825.001
2. Sewer Construction
Engineer's Estimate $44,961.00
Adjustments $60,230.00
Total Sewer Construction Cost Estimate $105,191.00 $105,191.00
3. Street Construction
Engineer's Estimate $147,308.00
Adjustments(Lew Street lights&Safety Lighting) $0.00
Adjusted Cost Estimate $147,308.00
Revised FMFCD Fees page 1 EXHIBIT -B-
Parcel Map No. 97-03 02-Oct-97
4. Street Light& Safety Light Construction
E-1 Type Electroliers
0 1 a $3,000.00 Ea $0.00
E-2 Type Electroliers
U ® $2,500.00 Ea $0.00
Safety Lighting
0 ® L Ea $0.00
Total Adjusted Street Estimate $147,308.00 5147,308.00
Total for Inspection Fee Calculations(Subtotal for Bonding) $368,324.00
INSPECTION FEE CALCULATIONS
Total for Inspection Fee Calculations $368,324.00
7% of First$10,000.00($300.00 min) $700.00
4% of next$490,000.00 $14,332.96
2.5% of cost over$500,000.00 $0.00
Total Inspection Fees $15,032.96
SubTotal For Construction Cost Bonding $368,324.00
Lot and Block Corners, ® $50.00 Ea $0.00
SubTotal For Construction Cost Bonding $368,324.00
Construction Contingency $36,876.00
Total Estimated Construction Cost $405,200.00
TOTAL INSPECTION FEES AND TOTAL ESTIMATED COST OF CONSTRUCTION
Total Inspection Fees $15,032.96
Total Estimated Construction Cost $405,200.00
Revised FMFCD Fees page 2 EXHIBIT 'B"
Parcel Map No. 97-03 02-Oct-97
SECURITY CALCULATIONS
Performance Security
100% of the Total Estimated Construction Cost $405,200.00
5% Security Deposit(Cash or C.D.) $20,260.00
Performance-95% $384,940.00
Payment Security
Labor&Materials-50% $202,600.00
Warranty Security:
5% of First$50,000.00 $2,500.00
3% of Next$50,000.00 $1,500.00
I% of Next$400,000.00 $3,052.00
1/2% of Costs Over$500,000.00 $0.00
Total Amount to be Retained for Warranty $7,052.00
(A) PARCEL MAP FEES AND CHARGES
The Subdivider has deposited with the City the sum of
Forty Thousand One Hundred Six and 46/100
( $40,106.46 )for the following:
(1) INSPECTION FEES Due®Permit
(2) MONUMENT CHECK FEE
10 LOTS ® 530.00 /LOT(Min$200.00) Paid 5/13/97771
(3) INTERSECTION SIGNING
U ® 5173.00 ea �i $0.00
(4) TRAFFIC REGULATORY/WARNING SIGNING
® 577.00 ea $0.00
(5) NO PARKING AND BIKE LANE SIGNING
21 (� 577.00 ea(N. Golden State Blvd.) $1,617.00
Revised FMFCD Fees page 3 EXHIBIT -B-
Parcel Map No. 97-03 02-Oct-97
(6) STREET TREES
City planted lot trees to be maintained by the lot owners.
Trees® $129.00 /Tree $0.00
Street Tree Inspection Fee(privately planted buffer trees to be maintained by the
City's Maintenance District
62 Trees®$ $27.33 /Tree $1,694.46
(7) SEWER TRENCH COMPACTION CHARGE
3414 C.Y. ® $0.12 1/C.Y. $413.00
(8) WATER CONNECTION CHARGE
14" Water Main in N. Golden State Blvd. $5,000.00
Install Fire Hydrant in W. Barstow Ave. 1 $3,500.00
(9) FMFCD DRAINAGE FEE $27,882.00
DRAINAGE AREA: EH
1.8162 AC 0 $9,120.00 /AC $16,564.00
DRAINAGE AREA: EL
1.8051 AC 0 1 $6,270.00 /AC $11,318.00
Total FMFCD Drainage Fee to be Collected $27,882.00
(10) SANITARY SEWER FEES $0.00
(a)Lateral Charge
Deferred by Covenant 1 (0=no 1=yes
530.47 LF ® $10.00 /LF BARSTOW $5,304.70
LF ® /LF $0.00
Total Lateral Charge Due with Agreement $0.00
(b) Oversize Charge
Deferred by Covenant 1
34.2262 Ac ® $240.00 /Ac $8,214.29
Less Oversize Credits [ $0.00 j
Less Overdepth Credits [ $0.00
Net Oversize Charge $8,214.29
Total Oversize Charge Due with Agreement $0.00
(c)Trunk Sewer Charge
Trunk Sewer Service Area Cornelia
91.00 UNITS 0 1 $570.00 /UNIT $51,870.00
TOTAL TRUCK SEWER CHARGE * $0.00
*Trunk Sewer Charge Waived per FMC 12-1507
Revised FMFCD Fees page 4 EXHIBIT "B"
Parcel Map No. 97-03 02-Oct-97
(Note: Major Facilities Sewer Service Charge and Wastewater Facilities Charge
are to be paid as each lot is developed at the current rate.)
Total Sewer Charges $0.00
(6)WATER CHARGES $0.00
(a)Time& Material Charges("Wet-Tie")
Wet Tie Connection Charges Will be Charged at the
time the wet tie connection is requested.
(b) Frontage Charge
Deferred by Covenant 1 (O=no 1=yes)
530.47 LF 2F BARSTOW $3,448.06
LF /LF $0.00
Total Service Connection Charges Due with Agreement $0.00
(c) 'Fire Hydrant Charge
(Zone District M-1 )
Deferred by Covenant 1 (0=no 1=yes
820750.0 SF® $1.25 /100 SF $10,259.38
Total Fire Hydrant Charge Due with Agreement $0.00
(d)Transmission Grid Main Charge
Deferred by Covenant 0 (0=no 1=yes)
34.2262 AC $560.00 /AC $19,166.67
AC /AC $0.00
Less TGM Credits [ $53,404.00 ]
Net TGM Charge $0.00
Total TGM Charge Due with Agreement $0.00
(e)Transmission Grid Main Bond Debt Service Charge
Deferred by Covenant 0 (O=no 1=yes
34.2262 AC ® $560.00 /AC $19,166.67
Less TGM Bond Debt Credits ( $0.00 ]
Net TGM Charge N/A**
Total TGM Charge Due with Agreement $0.00
**TGM Bond Debt Service Charge not due until two years after
parcel map records. Then fee due for parcels that have not met all
deferred fee obligations.
Total Water Charges $0.00
TOTAL FEES AND CHARGES $40,106.46
Revised FMFCD Fees page 5 1 EXHIBIT "B"
Parcel.Map No. 97-03 02-Oct-97
(B) FEE DEFERRALS
(1)SANITARY SEWER FEES 1 $13,518.99
(a)Lateral Charge
Deferred by Covenant
530.47 LF ® $10.00 /LF $5,304.70
0.00 LF ® $0.00 /LF $0.00
Total Lateral Charge Deferred by Covenant $5,304.70
(b) Oversize Charge
Deferred by Covenant
34.2262 Ac ® $240.00 /Ac $8,214.29
Less Oversize Credits [ $0.00 ]
Less Overdepth Credits [ $0.00 ]
Net Oversize Charge $8,214.29
Total Oversize Charge Deferred by Covenant $8,214.29
(2)WATER CHARGES $3,448.06
(a) Frontage Charge
Deferred by Covenant
530.47 1 LF $6.50 /LF $3,448.06
0.00 LF $0.00 /LF $0.00
Total Service Connection Charges deferred by Covenant $3,448.06
(b)Transmission Grid Main Charge
Deferred by Covenant
34.23 JAC a 1 $560.00 1/AC $19,166.67
0.00 AC ® $0.00 /AC $0.00
Less TGM Credits ( $53,404.00 ]
Net TGM Charge $0.00
Total TGM Charge Deferred by Covenant $0.00
* (c) Fire Hydrant Charge
(Zone District M-1 )
Deferred by Covenant
820750.0 SF 0 $1.25 /100 SF $10,259.38
Total Fire Hydrant Charge Due with Agreement $10,259.38
Revised FMFCD Fees page 6 EXHIBIT "B"
Parcel Map No. 97-03 02-06t-97
(d)Transmission Grid Main Bond Debt Service Charge
Deferred by Covenant
34.2262 AC ® 1 $560.00 1/AC $19,166.67
Less TGM Bond Debt Credits [ $0.00 ]
Net TGM Charge N/A **
Total TGM Charge Due with Agreement $0.00
**TGM Bond Debt Service Charge not due until two years after
parcel map records. Then fee due for parcels that have not met all
deferred fee obligations.
TOTAL FEES AND CHARGES TO BE DEFERRED BY COVENANT $16,967.05
QPROSUBDIVMN SPREADSHEET'
Fa.E:QPRO DISK NO. Q%QPR00ATA
ME NAME FP97-WC.WQ1
s
Revised FMFCD Fees page 7 EXHIBIT "B"