HomeMy WebLinkAboutT-4135 - Agreement/Covenant - 7/5/2006 (2) RECORDED IN OFFICIAL RECORDS OF
PLE �t N FRESNO COUNTY.CALIFORNIt7ld
AT _MIN PAST aM
tVAUG'311N0
�p P
GALEN LARSON FEE
90105317 Cowty ReCorder $�
-------------------SPACE ABOVE FOR RECORDER' S USE-------------------
P.W. File No . 8931 Development Department
UGM No . 368 City of Fresno
STATEMENT OF COVENANTS
FOR UGM PARK FEES
AND CREATION OF LIEN
A Planned Deve opment `
RECITALS
WHEREAS, REGENCY-ASEMI , a California Limited Partnership,
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, hereinafter referred to as "the Subject Property" and
more particularly described in attached Exhibit "A" , said property
being further subdivided by the final map of Tract No . 4135 ,
consisting of One Hundred Fifty-One (151) lots and one (1) out lot;
and
WHEREAS, the Covenantor hereby warrants that any and all parties
having record title interest in the Subject Property which may ripen
into a fee have subordinated to this instrument; and
WHEREAS, all such instruments of Subordination, if any, are
attached hereto and made a part of this instrument ; and*
WHEREAS, the Subject Property is subject to UGM Park fees
pursuant to Section 12-4 . 509 of the Fresno Municipal Code in the
estimated amount of Fifty-One Thousand One Hundred Seventy-Eight and
05/100 , Dollars ($51 , 178 . 05) for the following :
Statement of Covenants
1 T-4135
Page 2
UGM Neighborhood Park Fee
Service Area No . 1
Zone District : R-2/UGM
23 . 21 Gross Ac @ $2, 205 . 00/Ac = $51, 178 . 05
Total Estimated Amount $51, 178 . 05 ; and
WHEREAS, Covenantor desires to have a Final Tract Map
subdividing the Subject Property approved by the City of Fresno ; and
WHEREAS, Covenantor desires to defer payment of the UGM Park
fees until such time that the issuance of building permits is
requested by the Covenantor or his successors and assigns for such
construction.
COVENANTS, CONDITIONS, AND RESTRICTIONS
For favorable action on, and approval of, the Covenantor ' s Final
Tract Map upon the Subject Property, as referred to hereinabove,
Covenantor hereby covenants as follows :
1 . All UGM Park fees attributable to development of Subject
Property shall be paid prior to the issuance by the City of
Building Permits for structures to be built upon the
Subject Property. Such fees may be paid for individual
parcels , if applicable.
2 . The UGM fees due shall be calculated by the City at the
time of their payment, and shall be those amounts most
recently established by the Council .
3 . Covenantor hereby waives any and all rights he may have
pursuant to Government Code Section 65961 .
` Statement of Covenants
: T-4135
Page 3
Each of the 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, his
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 .
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 of the 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 transferrable in any manner to any person
other than to a successor municipal corporation whose geographic
boundaries include the Subject Property.
The conditions and obligations of this Statement shall remain in
full force and effect until such time as the Director of the
Development Department of the City of Fresno issues a written
release of such conditions and obligations .
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 .
Statement of Covenants
t T-4135
Page 4
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 .
DATED: . ZI 1990
Accepted by: COVENANTOR
CITY OF FRESNO REGENCY-ASEMI , a California
a Municipal Co oration Limited Partnership
By By: Assemi Development, Inc. , a
Alvin P. Solis, Director Californ' rporation, as
Development Department e a t e
APPROVED AS TO FORM: Farid Assemi , President
HARVEY WALLACE
City Attorney
(Attach Notary Acknowledgement)
STATE OF CALIFORNIA )
ss .
COUNTY OF FRESNO )
On this 2 -�- da of in the year /990, .
before me personally appeared -���Gc� ,
personally known to me (or pr ed to me on the basis of satisfactory
t evidence) to be the person who executed this instrument as Acting
Director of the Development Department and acknowledged to me that the
r
City of Fresno executed it .
JACQUELINE L. RYLE, CMC
City Clerk
By
D puty
LR:dk
6332D/638
i
STATE OFCAUFORNIA O)SAMCD
COUNTY OF ERESNO } SS' TITLE INSURANCE
On Otic 19 90_,before me,the undersigned,a Notary Public in and for
IL mW State �,a,a„y�� FARID day ASSEMI
15 personafiy Iaawn to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrumentas the
Presiders and
IL personally lvawn to me or proved to me on the basis of satisfactory evidence to be the person who executed the within instrurnent as the
wry of
ASSFMT nFVFIOPMFNT thecorporation that FOR NOTARY SEAL OR STAMP
executed the within lrmtrument on behalf of
—RF11ENCY 4 MEW the part-
Warship that executed the within instrument,and acknowledged to me
that such 001 pot thi executed the same as Such partner and that OFFICIAL SEAL
auchpartrtershipexecutedthesame. Lamoaa Catherine Ensey
WITNESS my hand and official seal. NOTARY PUBLIC-CALIFORNIAPRINCIPAL OFFICE IN
H FRESNO COUNTY
M Commission Expires Ma 3, 1994
t
Tract No . 4135
P.W. File No . 8931
EXHIBIT A
The land property referred to in this Agreement is situated in
the State of California, County of Fresno, and is described as
follows :
THAT PORTION OF LOTS 53 , 73 , 74 AND 75 OF PERRIN COLONY NO. 2 , IN
THE CITY OF FRESNO, FRESNO COUNTY, CALIFORNIA, ACCORDING TO THE
AMENDED MAP THEREOF RECORDED IN VOLUME 4 OF PLATS AT PAGE 68 ,
FRESNO COUNTY RECORDS, AND THE SOUTHWEST QUARTER OF THE NORTHWEST
QUARTER OF SECTION 23 , TOWNSHIP 12 SOUTH, RANGE 20 EAST,
MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE NORTH LINE OF SAID LOT 75
WITH THE CENTERLINE OF EAST CHAMPLAIN DRIVE, ALSO BEING THE
NORTHEASTERLY BOUNDARY OF TRACT NO. 3924 , SHENANDOAH, ACCORDING
TO THE MAP THEREOF RECORDED IN VOLUME 47 OF PLATS AT PAGES 80 ,
81, 82 AND 83 , FRESNO COUNTY RECORDS; THENCE, ALONG SAID
CENTERLINE AND SAID NORTHEASTERLY BOUNDARY, NORTH 33° 12152"
WEST; A DISTANCE OF 34 . 61 FEET TO A POINT OF CURVATURE OF A
CURVE, CONCAVE TO THE SOUTHWEST, HAVING A RADIUS OF 4 , 175 . 00
FEET; THENCE NORTHWESTERLY ALONG SAID CURVE AND THE CENTERLINE
AND SAID NORTHEASTERLY BOUNDARY, THROUGH DELTA ANGLE OF
O80 32 ' 12" , AN ARC DISTANCE OF 622 . 04 FEET TO A POINT, THE
RADIAL TO SAID POINT BEARS NORTH 480 14 ' 56" EAST; THENCE NORTH
480 14 ' 56" EAST, A DISTANCE OF 395 . 69 FEET TO THE POINT OF
CURVATURE OF A CURVE, CONCAVE TO THE SOUTHEAST, HAVING A RADIUS
OF 700 . 00 FEET; THENCE NORTHEASTERLY ALONG SAID CURVE, THROUGH A
DELTA ANGLE OF 410 38 ' 59" , AN ARC DISTANCE OF 508 . 85 FEET TO
THE POINT OF TANGENCY; THENCE NORTH 890 53 ' 55" EAST, A DISTANCE
OF 625 . 23 FEET TO THE POINT OF CURVATURE OF A CURVE, CONCAVE TO
THE SOUTH, HAVING A RADIUS OF 509 . 91 FEET; THENCE EASTERLY ALONG
SAID CURVE, THROUGH A DELTA ANGLE OF O1° 53 ' 05" , AN ARC DISTANCE
OF 16 . 77 FEET TO A POINT, THE RADIAL TO SAID POINT BEARS NORTH
O10 47 ' 00" EAST; THENCE SOUTH 000 06 ' 05" EAST, A DISTANCE OF
361 . 97 FEET; THENCE SOUTH 440 53 ' 55" WEST, A DISTANCE OF 35 . 00
FEET; THENCE SOUTH 890 53 ' 55" WEST, A DISTANCE OF 125 .25 FEET;
THENCE SOUTH 00' 06 ' 05" EAST, A DISTANCE OF 139 . 15 FEET; THENCE
SOUTH 44 ' 53 ' 55" WEST, A DISTANCE OF 45 . 04 FEET; THENCE SOUTH
890 53 ' 55" WEST, A DISTANCE OF 358 . 15 FEET; THENCE SOUTH
00° 06 ' 05" EAST, A DISTANCE OF 50 . 00 FEET; THENCE SOUTH
340 00 ' 00" EAST, A DISTANCE OF 126 . 00 FEET; THENCE SOUTH
370 00 ' 00" EAST, A DISTANCE OF 281 . 00 FEET; THENCE SOUTH
0511 00 ' 00" EAST, A DISTANCE OF 55 . 00 FEET; THENCE SOUTH
4111 23 ' 49" WEST, A DISTANCE OF 30 . 00 FEET; THENCE SOUTH
850 06 ' 26" WEST, A DISTANCE OF 222 . 36 FEET; THENCE SOUTH
6611 41 ' 13" WEST, A DISTANCE OF 45 . 00 FEET; THENCE SOUTH
490 57 ' 08" WEST, A DISTANCE OF 226 . 47 FEET; THENCE NORTH
840 00 ' 00" WEST, A DISTANCE OF 27 . 76 FEET; THENCE SOUTH
51° 53 ' 28" WEST, A DISTANCE OF 53 . 00 FEET TO A POINT ON n CfiRVE ,
J
I
Tract No . 4135
P.W. File No. 8931
Page 2
CONCAVE TO THE NORTHEAST, HAVING A RADIUS OF 2 , 950 . 00 FEET, THE
RADIAL TO SAID POINT BEARS SOUTH 510 53 ' 28" WEST; THENCE
NORTHWESTERLY ALONG SAID CURVE, ALSO BEING THE CENTERLINE OF SAID
EAST CHAMPLAIN DRIVE AND THE NORTHEASTERLY BOUNDARY OF SAID
TRACT NO. 3924 , THROUGH A DELTA ANGLE OF 040 53 ' 39" , AN ARC
DISTANCE OF 251 . 99 FEET TO THE POINT OF TANGENCY; THENCE
CONTINUING ALONG SAID CENTERLINE AND SAID NORTHEASTERLY BOUNDARY,
NORTH 330 12 ' 52" WEST, A DISTANCE OF 69 . 61 FEET TO THE POINT OF
BEGINNING.
LR:ep
6275D/634
03-27-90
Tract No . 4135/UGM 368
a Planned Development
P.W. File No . 8931
SUBORDINATION
The undersigned as holder of the beneficial interest in and under
that certain Deed of Trust recorded on June 30 1989
in the office of the Fresno County Recorder in Book ,
Page Document No. 89069449 of which the
Deed of Trust in by and between Regency-Asemi, a California Limited Partnership
as Trustor, Union Bank, a California Corporation , as Trustee,
and Union Bank, a California Corporation , as Beneficiary, hereby
expressly subordinates said Deed of Trust and its beneficial interest
thereto to the foregoing Statement of Covenants for UGM Park Fees and
Creation of Lien - Tract No. 4135 .
DATED: July 23, 19 90
R nal d . u y ce President
Chuck Guinn, Vice President
(A STATE OF CALIFORNIA
COUNTY OF rs,cnp �Sa
On Julv 21- loon JJ
before me,
the undersigned, a Notary Public in and for said County and WTC WORLD TITLE COMPANY
State, personally appeared Rnna 1.i ...
Personally known to me (or proved to me on the basis of k Gu: FOR NOTARY SEAL OR STAMP
satisfactory evidence) to be the Vi�p
and _ _ President,s
proved to me on the basis of satisfactoryy
evide evidence)known to rto (or
the person who executed the within Instrument as
corporation therein named,an SecretarYoarb aif of the
corporation executed ttae`withln�tns r+�eme�td turmsu nt tohat itsbylaws or a resolution/f its board of directors oFicui sEAi
I 1410 DOA07"HY L. MURPHY
NOTAAY PUBLIC-CALIFORNIA
Signature <"��" NOTARY BOND FILED IN
G FRESNO COUNTY f
Dor y .. Murphy Or Cornlntsslcr,Exonea!Mamh 14 IssQ
WX 063 / /