Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
PM 1999-01 - Agreement/Covenant - 8/11/2006 (2)
s l?eCording f;l ( I sr,ad by City ClDrk, Fresno, C»tilornia No Fee-GOvt. Cade 6 103 20010146493 Return to City Clerk, Fresno 10/0�1200! Ayz APN: 479-030-67 & 479-320-19 CITY of FRESNO Parcel Map No. 1999-01 Development Department Building & Safety Services Division STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT DEFERRING CERTAIN. SEWER CONNECTION CHARGES, WATER CONNECTION CHARGES AND DEVELOPMENT FEES TO THE TIME OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND CREATION OF LIEN RECITALS A. WHEREAS, Willow Creek-Foundry Ventures, LLC, a Nevada 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 and by this reference made part of this Statement of Covenants: Parcels A through K, inclusive, of Parcel Map No. 1999-01, in the City of Fresno, County of Fresno, State of California, according to the map thereof recorded on 6 , in Volume / , of Parcel.Maps at Pages Fresno County Records. and B. 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 k Statement of Covenants Deferring Fees and Creation of Lien Page 2 part of this instrument; and C. WHEREAS,the conditions of approval of Vesting Tentative Parcel Map No. 1999-01 (hereafter, "Project"),require the payment of applicable sewer connection charges and water connection charges (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 D. 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 . E. WHEREAS,the Covenantor, as a condition of issuance of building permit(s) for the Project pursuant to the provisions of the latest'edition of the .Uniform Building Code as adopted by the State of California and as.amended by the City of Fresno, including any subsequent extension -and expiration of such permit and the re-issuance 'of a new building permit for any expired permit on any lot or parcel of the Subject Property, desires to defer the payment of the Fee obligations identified in Exhibit"A" pursuant to the requirements of said Section 124.604 until such time that the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy. NOW, THEREFORE, the Covenantor hereby covenants as follows: Statement of Covenants Deferring Fees and Creation of Lien Page 3 COVENANTS, CONDITIONS, AND RESTRICTIONS 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 Development Director. The intent of this provision is to prorate the Fee obligations of common use areas, outlots, public street easements and similar miscellaneous areas of the Project in a reasonable manner to each lot, parcel, unit or building of the Project to facilitate reasonable administration of the fee deferral process. 2. At the sole discretion of the Development Director, when the proration of a Fee obligation is not feasible to be administered on a lot, parcel, unit or building basis, the Covenantor may be required to pay the total Fee obligation for such fee for the Project with the first request for issuance of a certificate of occupancy for the Project. 3. The Covenantor may elect to pay any of the deferred Fees prorated to each lot,parcel, unit or building as identified on the attached Exhibit"B", at any time after the recordation of this instrument. The Fee obligations stated in said Exhibit "B" shall be maintained by the Development Director and shall be adjusted to reflect the. Fee rates in effect at the time payment is made, and may be adjusted to account. for any subsequently approved reconfiguration to the size or number of lots, parcels, units or buildings. When Covenantor elects to pay one or more of the deferred Fees in advance of the request for issuance of a Certificate of Occupancy, the full amount of such Fee must be paid. The remaining unpaid Statement of Covenants Deferring Fees and Creation of Lien Page 4 deferred Fees for that lot, parcel, unit or building shall be paid in full at the time the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy. 4. The actual Fee obligations shall be recalculated by the City at the time of payment at the fee rates in effect at the time of such payment. For the purpose of fee recalculations, the fee credits applied in Exhibit"A"to establish Fee obligations shall not be adjusted during the effective term of this Statement. Any additional credits established after the recordation of this instrument shall be reimbursed in the manner established by the section of the Fresno Municipal Code relating to that specific Fee. 5. Additional new fee obligations not listed on Exhibit "A", but in effect at the time the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy,will be applicable to this Project if such new fee(s)is/are duly established by the City Council in accordance with Government Code Section 66498.1. '6. At the sole discretion of the Development Director, a request for "temporary utility connection" or a "temporary or safe to occupy" may be made subject to the provision of an additional cash security deposit representing a portion or all of the deferred Fee amounts. 7. Notwithstanding any of the above payment times,the maximum period for deferment of Fees for a lot,parcel,unit or building shall be.limited to a period of one(1)year after final inspection of a building. This time period approximates with the Uniform Building Code and Statement of Covenants Deferring Fees and Creation of Lien Page 5 Fresno Municipal Code period which provides for an active permit life of 180 days,after last inspection,with provisions for one(1)extension of said permit,not to exceed a period of 180 days. 8. Covenantor hereby waives any claim that the provisions of this covenant violate Government Code Section 65961. 9. Each ofthe covenants,conditions,and restrictions contained in this Statement shall run with the Subject Property and shall be binding upon each successive owner of the Subject Property, heirs, representatives, successors and assignees. The Covenantor hereby creates a lien upon the Subject Property to guarantee the performance of the obligations of the Covenantor contained in this Statement. 10. The conditions of this Statement are intended to benefit the public and public properties. Accordingly,.the City of Fresno shall have the right to enforce this Statement by any legal or equitable means. All obligations ofthe Covenantor in this Statement shall inure solely to the.benefit of the City of Fresno. There are no third party beneficiaries of said obligations nor shall the right of the City of Fresno be transferable in any manner to any person other than to a successor municipal corporation whose geographic boundaries include the Subject Property. 11. In the event that litigation is instituted to enforce the processing of this covenant, the parties agree that the prevailing party shall be.paid reasonable attorney's fees. Statement of Covenants Deferring Fees and Creation of Lien Page 6 12. The conditions and obligations of this Statement, for each lot or parcel of the Subject Property, shall be of no further force and effect upon satisfaction of the Fee obligations for such lot or parcel. 13. The conditions and obligations of this Statement shall remain in full force and effect until such time as the Fee obligations for all lots,parcels,units or buildings of the Project on the Subject Property are fully satisfied. 14. The provisions of this Statement shall be deemed independent and severable and the invalidity or partial invalidity or unenforceability of any one provision or portion thereof shall not affect the validity or enforceability of any one provisions hereof. Whenever the context of the Statement so requires, in interpreting this Statement, any gender includes the other genders, the singular includes the plural, and the plural includes the singular. Statement of Covenants Deferring Fees and Creation of Lien Page 7 DATED: CITY OF FRESNO, COVENANTOR a Municipal Corporation Willow Creek-F ndry Ventures, a Nevada i Li ility Co p y By: Nic . Yovino, Director Planning By and velopment Department Ra and E. Bluff, aging 2er 01 APPROVED AS TO FORM: By: ohn C. 'Broome, Managing HILDA CANTU ONTOY Member City Attorne Foundry Park Investors, a California Limited Partnership By: Deputy By: . Russell G. Smith, Inc a California Corporation General Partner. By: Russell G. Smith, President (Covenantor: Attach Notary Acknowledgments) Subscribed and sworn to (or affirmed) before me this • � /� �� �'` I SNELAHR MALAPANES4-9p;-7M/ by Notary Public-State of Arizona YAVAPAI C UNTY Go I Y 2004 My commission expires a �. STATE OF CCU! 14yz-rl% r$% COUNTY OF Fa 4.5 ti p ON 'J" %y Ci-ktf\ ZOo before me, GAZE , Gon&l a Notary Public in and for said State, personally appeared J©h C r Zr od>r^-,Z- 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 acknowledged to me that he/she/they executed the same in his/her/their authorized capacity (ies) , and that by his/her/their signature (s) on the instrument the person (s) , or the entity upon behalf of which the person (s) acted, executed the instrument . WITNESS my hand and official seal . r7A a^-� L 2 JJo CA I lq Not ry Pub is in Ad for said County and State IDIMY GARY.C. BONDI 2 COMM.i11"M CD m NOTARY PUBLIC-CALIFORNIA CD m PRINCIPAL OFFICS IN FRE5NO COUNTY Commission ExP,May I&2M STATE OF California COUNTY OF Fresno On August 8, 2001 before me, T.R. Smith (Name, Title of Officer) personally appeared Russell G. Smith 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 acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf_ of which the person(s) acted, executed the instrument. WITNESS hand and official seal. T.R.SMM CQMM.#128M ig re r blic) :3 NWAR'IP118 -CAlAM FRIMmy Cam.Expka°0Dr-10,2004 (This area for notarial seal). CITY CLERK'S CERTIFICATE STATE OF CALIFORNIA ) COUNTY OF FRESNO ) ss. CITY OF FRESNO ) On / , 2001 before me, Elvia Sommerville, Deputy City Clerk personally appeared Nick P. Yovino, Director Planning and Development Department 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 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) on 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 gy: DEPUTY SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on January 15, 1999, in the office of the Fresno County Recorder in .Document No. 990007022 modified on October 261, 2000 Document No. 2000-0131734 which the Deed of Trust in by and between Foundry Park Investors, L. P , a California Limited Partnership, as Trustor, United Security Bank, a National Association, as Trustee, and United Security Bank,N.A. , as Beneficiary,hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Certain Sewer Connection Charges,Water Connection Charges and Development Fees and Creation of Lien for Parcel Map No. 1999-01. et DATED: �� 2001 /..1 By: eo Rhodlee A. , Braa, Sr. Vice-President By: (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT _ I I State of California County of ss. i On `}uSrt p 200 / , before me, .Itt�67e1'-e <Z-1�1q iSCF,� Qrb/iG Date Name and Title of Officer(e.g.,"Jane Doe,Notarf Public") personally appeared _Aocl fee 7+. RrA.a Name(s)of 5igner(s) Vpersonally known to me 1 actory eyid "n •e to be the perso*) whose named is/a e i subscribed to the within instrument and . acknowledged to me that hells;*/they executed the same in his/her/tt*r authorized capacity(om), and that by hisA)w t Ar A.Marie Perez-Mariscal signatureW on the instrument the personjg), or Comm.#1242870 the entity Upon behalf of which the person* c3 - NOTARY PUBUC-CALIFORNIA FRESNO COON Y acted, executed the instrument. ( My Comm.EXPIM Nov.21,2003 C WITNESS my hand d official seal. Place Notary Seat Above Signat f Notary lit 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: 1,4 r i�e Document Date: Number of.'Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: _ ❑ Individual " Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact 1 Trustee ❑ Guardian or Conservator I� ❑ Other: Signer Is Representing: 0 1997 Nationet Notary Association"9350 De Soto Ave.,P.O.Box 2402-Chatsworth,CA 91313-2402 Prod.No.5907 Reorder:Call Toll-Free 1-800-876.6827 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on June 9,2000,in the office of the Fresno County Recorder in Document No. 2000-0068869 of which the Deed of Trust in by and between Foundry Park Investors, L. P , a California Limited Partnership, as Trustor, First American Title Insurance Company, a California Corporation, as Trustee, and Ray Bluff, Sr. as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Certain Sewer Connection Charges, Water Connection Charges and Development Fees and.Creation of Lien for Parcel Map No. 1999-01. DATED: AA15 rr 7 , 2001 By• Ra d E. Bluff By: (Attach Notary Acknowledgment) SubscOribed and sworn to (or affirmed) before me this day of / SEAL SHELAH MALAPANES �?A9 by . Notary Public-State of Arimna AVAPAI COUNTY My commission expires . Exp iwsMay20,20G4 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on June 9,2000,in the office of the Fresno County Recorder in Document No. 2000-0068870 of which the Deed of Trust in by and between Foundry Park Investors, L. P., a California Limited Partnership, as Trustor, Fast American Title Insurance Company, a California Corporation, as Trustee, and The Chicago Trust Company of California as Custodian of IRA No. 07292 FBO: Diane Quinzi, as Beneficiary, hereby, expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Certain Sewer Connection Charges, Water.Connection Charges and Development Fees and Creation of Lien for Parcel Map No. 1999-01. DATED: 7 2001 By: Diane Quinzi By: -(Attach Notary Acknowledgment) S�w+� -\j vM.Ji 1J V ICE f,X�l Rtsll.l� RY PUBLIC;STATE OF NEW YORK Na.41-499W QUALIFIED IN QUEENS COUNTY OMISSION EXPIRESAUIY 6, �Wb SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on January 15, 1999,in the office of the Fresno County Recorder in Document No. 1999-0007000 of which the Deed of Trust in by and between Foundry Park Investors,L. P.,a California Limited Partnership,as Trustor,United Security Bank,aNational Association, as Trustee, and United Security Bank, N.A., as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants for Certain Sewer Connection Charges, Water Connection Charges and Development Fees and Creation of Lien for Parcel Map No. 1999-01. DATED: 4d 2001 � By: By: Rhodlee A. Brag, Sr. Vice-President (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of % _ Sri o On ,Y4' //i 2c.0 , before me,A.►Kaij(ckre-Z—rlUr.' e4lwic J Date Name and Title of Officer(e.g.,"Jane Doe,Nota Public") personally appeared y4, Name(s)of Signer(s) �Lpersonally known to me ;l evidi to be the persons whose named is/aft subscribed to the within instrument and A.Marie Perez-Mariscal acknowledged to me that he/slimy executed Comm.#1242870 the same . in his/hbAd .eir authorized NOTAR PUBLIC'CAllFORNIA `- capacity(W}, and that by his/he*h4gr FRESNORESWO COUNTY si nature n the instrument the, erson My Cantu.Expeps Nov.21,2003¢ . 9 (� P (&}+ or the entity upon behalf of which the persorlhe)- (' acted, executed the instrument.' NESS my han nd official seal. Place Notary Seal Above - Sgnatu Notary P blic - OPTIONAL Tho(Jgh 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:� �` (� V74-b-Q� Document Date: Number of Pages: Signer(s) Other Than Named Above: I Capacity(ies) Claimed by Signer Signer's Name: l ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑Limited ❑General t ❑ Attorney in Fact ❑ Trustee l ❑ Guardian or Conservator . ❑ Other: Signer Is Representing: a 1997 National Notary Association+9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 Prod.No.5907 Reorder.Call Toll-Free 1-800-676-6827 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on July 21, 2000, in the office of the Fresno County Recorder in Document No.2000-0086423 of which the Deed of Trust in by and between Foundry Park Investors,LP, as Trastor,First American Title Insurance Company,a California Corporation,as Trustee,and Fire Creek, Inc., a Nevada Corporation, as Beneficiary, hereby expressly subordinates said Deed of Trust,and its beneficial interest thereto to the foregoing Statement of Covenants for Certain Sewer Connection Charges, Water Connection Charges and Development Fees and Creation of Lien for Parcel Map No..1999-01. DATED: _, 2001 By: - rAAX- F` a Cree , Txc. By: William A. KogelschantZO (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ---- ------- State of California ss. County of SOLANO on AUGUST 14, 2001 before me, **VANFAN J. GATES, NOTARY********* Date Name and Me of Officer(e.g.,'Jane Do*,Notary Public*) personally appeared "WILLIM A. KOGUSCMTZ************** Name(s)of SIgner(s) EJ personally known to me XXX proved to me on the basis of satisfactory evidence re is to be the person(V whose name(Is) D subscribed to the witW instrument and acknowledged to me tha he/she/they executed the same in Is/ er/their authorized ifi capacity(ie4, and that by, (omfier/their signature(Vv On the instrument the person(, or VANEAN 1 GAT5 on-behalf of which the entity u the personk) tl Notary PLb Comirrilwonk-:#1Caq-tornia 2381WS L Z acted, executed the-instrument. SOICno County MYCOMMEOMNOVIIZ2003 WITNESS,my hand Taeb-Ficial e official of,N Place Notary Seat Above Signature/Iary Publfc 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: SUBORDINATION******* Document Date: AUGUST 14, 2001 Number of Pages: Signer(s)Other Than. Named Above: NONE Capacity(les),Claimed by-Signer Signer's Name: WILLIAM A. KOGELSCELATZ . 0 individual Top of thumb'here 3 Corporate Officer—Title(s): PRESIDENT is 0 Partner—0 Limited 0 General 0 Attorney in Fact 0 Trustee [I Guardian or Conservator 0 Other: Signer Is Representing: FIRE, CREEK, INC. 0 19M Naborml Notary Aseod-W-'O=Do S016 AVG.,P.O.Box 2402•Chatowwl,CA 91313,2402'-wwor.-tic'-we"ll Prod.No.5007 Aeom*r.Can Toll-Free 1-801141176.W SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on July 28, 2000, in the office of the Fresno County Recorder in Document No.2000-0089665 of which the Deed of Trust in by and between Foundry Park Investors,LP, as Trustor,Chicago Title Company,a California Corporation,as Trustee,and Fire Creek,Inc., a Nevada Corporation, as Beneficiary,hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to. the foregoing Statement of Covenants for Certain Sewer Connection Charges,Water Connection Charges and Development Fees and Creation of Lien for Parcel Map No. 1999-01. DATED: l ;2001 By: fl�,- Fi k Inc. By: William A. KogelschaO (Attach Notary Acknowledgme CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �r State of California ss. , County of SOLANO On AUGUST 14, 2001 , before me, **VANEAN J. GATES, NOTARY********* Date Name and Title of officer(e.g.,"Jane Doe,Notary Public") I ' I personally appeared **WILLS A. KOGELSCHATZ************** Name(s)of Slgner(s) i ❑ personally known to me XU proved to me on the basis of satisfactory evidence is to be the person(S� whose name(4(jLire subscribed to the within instrument and acknowledged to me that fie-1-she/they executed the same in his her/their authorized capacity(ie4, and that . by ii her/their VANEAN.J.GNIES signature(4on the instrument the person(9), or _ Commilwon#123W95 Z the entity upon behalf of which the persortM Notary Pub1(c-callforrva . _ _ acted, execute�t ' strUment. rnY r( MycornmLB resNwt2,zOt33`? 1 WITNESS, yhand fficial se Place Notary Seal Above Signature of Notary ublic OPTIONAL Though the information below is not required b law,it may (/. i. g q y y prove valuable to persons relying on the document i and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: SUBORDINATION******* Document Date: AUGUST 14, 2001 Number of Pages: I' I Signer(s) Other Than Named Above: NONE i i I Capacity(ies) Claimed by Signer - Signer's Name: WILLIAM A. KOGELSCHATZ -•• i fi ❑ Individual Top of thumb here I ® Corporate Officer—Title(s): PRESIDENT ❑ Partner—❑ Limited ❑General ; I` ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ti ❑ Other: N Signer Is Representing: FIRE CREEK, INC. - - - . 0 1999 Netlaai Notary Awomfim•9360 00 San Ave.,P.O.Boa 24M•06t0marth.CA 91313.24102•www.,atioretr owy org. Prod.No.5907 R,order:Call Toll-Free 1-000-676-M7 EXHIBIT "A" DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS Project Zoning: M-3 Deferred fee totals do not include Parcel M fee obligations. Parcel M fees due with Final Map. I. WATER CONNECTION CHARGES A. Service Connections (flat rate cost basis only) Due at Building Permit B. Meters (flat rate cost basis only) Due at Building Permit C. Transmission Grid Main (TGM) Charge 32.7137 Gross Acres @-$ 560 /GA = $ 18,319.67 Less TGM Credit = $ 44,980.00 Estimated Net Deferred TGM Charge = $ Pd. w/Credits D. Transmission Grid Main Bond Debt Service Charge For Parcels 5 Gross Acres and Above 3 2.713 7--Gross Acres @ $243.00 /ac. _ $ 7,949.43 Less TGM Bond Debt Service Credit. _ $ 0..00 Estimated Net Deferred TGM Bond Debt Service Charge = $ 7,553.68 E. Frontage Fee 219.49 Lineal Feet @ $ 6.50 /LF = $ 1,426.69 Estimated Deferred Frontage Fee = $ 1,426.69 F. Fire Hydrant Charge 1,093,903 Sq. ft. @ $1.25/sq. ft. =$ 12,993.06 G. 1994 Bond Debt Service Fee 1994 Bond Debt Service Area. Units @ $ /Unit = $ N/A H. Wellhead Treatment Fee Wellhead Treatment Fee Units @ $ / Unit = $ N/A I. Recharge Fee Recharge Fee Service Area. Units @ $ J Unit = $ N/A J. UGM Water Supply Fee UGM Water Supply Fee Service Area. Units @ $ /Unit = $ N/A K. 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 . II. SEWER CONNECTION CHARGES & SEWER RELATED CHARGES* A. Oversize Sewer Charge Square Feet @ $0.05/Sq. Ft. _ $ 9,006.45 Less Oversize Credit = $ 0.00 Estimated Net Deferred Oversize Charge = $ 7,442.70 B. Lateral Sewer Charge 21,949 Square Feet @ $ 0.10 /Sq.Ft. _ $ 2,194.90 C. Housebranch Sewer Charge = $ N/A D. Millbrook Sewer Overlay Net Adj Gross Ac @ $ /NAA = $ N/A Units @ $ /Unit = $ N/A document:\wp51\deferral\covtpm1999-01 July 31,2001 EXH1131T"6" -- PRORATED FEE 06LIGATION5 PM 1999 - 01 Sewer& Water Fees DUE-DEFERRED DY COVENANT Water Water TGM Water Sewer Sewer Lot Lot Frontage Bond Debt Fire Hydrant Lateral Oversize No. Area Amount Amount Amount Amount Amount Due Due Due Due Due A 68350 $0.00 $496.69 $854.38 $0.00 $0.00 B 118951 $0.00 $864.42 $1,486.89 $0.00 $0.00 C 137546 $0.00 $999.56 $1,719.33 $0.00 $0.00 D 90254 $0.00 $655.88 $1,128.18 $0.00 $0.00 E 96923 $0.00 $704.34 $1,211.54 $0.00 $0.00 F 123656 $1,426.69 $898.61 $1,545.70 $2,194.90 $2,008.20 G 65381 $0.00 $475.14 $817.26 $0.00 $985.00 H 50821 $0.00 . $441.99 $760.26. . $0.00 $1,140.00 5700 $846.25 $0.00 $1,225.00I J 76126 $0.00 $553.21 $951.58 $0.00 $975.00 K 135737 $0.00 $971.88 $1,671.71 $0.00 $1,109.50 document:\off\print\h 27-Jul-01