Loading...
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