HomeMy WebLinkAboutT-5247 - Agreement/Covenant - 6/7/2011 When Recorded Mail To:
2
im
O
L.
Z
Q City Clerk
U City of Fresno
W 2600 Fresno Street
Q Fresno, California 93721-3603
W
.J
LL
CITY OF FRESNO
Development & Resource Management Department
JAF: 5855 North Sycamore Avenue (T-5247, Lot 45)
RELEASE OF STATEMENT OF COVENANTS AFFECTING LAND
DEVELOPMENT DEFERRING CERTAIN SEWER CONNECTION
CHARGES, WATER CONNECTION CHARGES, URBAN GROWTH
MANAGEMENT FEES, CITY-WIDE FEES AND DEVELOPMENT
FEES TO THE TIME OF ISSUANCE OF CERTIFICATE OF
OCCUPANCY AND CREATION OF LIEN FOR THE FINAL MAP OF
TRACT NO. 5247 (AFFECTS ONLY LOT 45)
RECITALS
WHEREAS, CAMPOS BROTHERS, a California General Partnership, GRANTLAND
AVENUE LLC, a California Limited Liability Company and IMAGE HOMES, a California
Corporation, entered into a Statement of Covenant providing for the deferral of certain sewer
connection charges, water connection charges, urban growth management fees, city-wide fees
and development fees to the time of issuance of certificate of occupancy and creation of lien for
the Final map of Tract No. 5247, recorded on January 14, 2005 as Instrument No.
2005-0010112 of Official Records of Fresno County, hereinafter referred to as the"Statement of
Covenant;"and
WHEREAS,the"Subject Property"affected is Lot 45 of the Final Map of Tract No. 5247
according to the map thereof recorded on January 14, 2005 in Volume 71 of Plats, Pages 54
through 58,inclusive,Fresno County Records;and
WHEREAS, the Director of the Development& Resource Management Department has
determined that the terms of the Statement of Covenant for the Subject Property has been
satisfied and that the continued existence and enforcement of the Statement of Covenant are no
longer necessary.
NOW, THEREFORE, in accordance with the provisions of the Statement of Covenant,
the City of Fresno does hereby release the Subject Property from the Statement of Covenant
and that it shall be of no further force or effect.
Release of Fee Deferral Covenant
Tract No. 5247 Lot 45
Page 3
DATED:
CITY OF FRESNO
a Municipal Corporation
MARK SCOTT, Interim Director
Development & Resource Management
Department
By:
Kevin E. a o, Planning Manager
CLERK'S CERTIFICATION
State of California )
County of Fresno )
On June 6, 2011 before me, Sherrie L. Badertscher, Deputy City Clerk, personally appeared,
Kevin E. Fabino, Planning Manager, 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.
certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal
REBECCA E. KLISCH, CMC
City Clerk, City of Fresno
By
Deputy
PZ821UOI City of Fresno 6/07/11
Payment Due Selection 15:32:40
Pro��ct nhr/desc 04 00000838 FTM FINAL TRACT NO.524'7,P1-IASE I
Project type . . FINAL TRACT MAP 120
Select fees due, press Enter.
1=Select entire amount
Amount
Opt to apply Bal Due Fee Description Trans amt
74.00 74.00 LD COVENANT RELEASE 74.00
O b M
On a
Total 74.00 , a
CITY OF FRESNO �. N
+CUST011ER RECEIPT p =
Oper: FRESRLM2 Type: DV Drawer: 1 o
Date: 6/07/11 01 Receipt no: 31895
mDescri tion Quantity Aruount o
838
PZ )4 PLANNING&ZONING Z
1.00 $74.00 o
KAIZEN VENTURES INC
RED ACCOUNT
4460 W SHAW AVE#101
FRESNO CA 93722
243-1030
Tender detail
CK CHECK 5553 $74.00
Total tendered $74.00 ° Z
Total payment $74.00
J��t sr ry, Trans date: 6/07/11 Time: 15:36:18
r
o
N
N
:...
6,z
l..- r.... rb:in 1
A
1 i .....
$n�. %i�l _ v
si o 0o V
l:..""J,:1..
G