HomeMy WebLinkAboutT-5461 - Agreement/Covenant - 4/26/2007 (2) 1t
WHEN RECORDED MAIL TO;
City Clerk
City of Fresno
2600 Fresno Street
Fresno, CA 93721-3603
' 04/10/2007,20070071796
NO FEE - Government Code 6103
® CITY of FRESNO
Z Public Utilities Department
V P.W. File No..11036
W
a
W
J
IL
STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT
PROVIDING FOR SANITARY SEWER CAPACITY IN THE FOWLER
AVENUE TRUNK SEWER AND DEFERRING PAYMENT OF INTERIM
FEE SURETY TO THE TIME OF ISSUANCE OF CERTIFICATE OF
OCCUPANCY AND CREATION OF LIEN FOR
FINAL MAP OF TRACT NO. 5461
T
Statement of Covenants
Fowler Trunk Sewer Interim Fee Surety
Final Map of Tract No. 5461
Page 2
RECITALS
WHEREAS, DUNMORE MONTECITO, LLC, ,a California 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:
Lots 1 through 257, inclusive, of Tract No. 5461 according to the map
thereof recorded onA pry k I 0 , 20017 -in Volume
of Plats at Page(s) Fresno County Records;
and
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 part of this instrument;
and
WHEREAS, the conditions of approval of Vesting Tentative.Map No. 5461 (hereinafter,
"Project"),require the payment of applicable sewer connection charges,water connection charges,
Urban Growth Management fees and/or the Millbrook Overlay Sewer fee (hereafter, "Fees") in
accordance with the provisions of Chapters 9; 1.1_, 12 and 14 of.the Fresno Municipal Code,
Resolution No. 95-117 and Resolution No. 95-118(hereafter, "Ordinances and Resolutions"); and
WHEREAS, in addition to such Fees, the City has negotiated a temporary exchange and
interim use of sanitary sewer capacity owned by the City of Clovis in the Fowler Avenue Trunk
Sewer as an alternative to the Covenantor's responsibility to construct separate sanitary sewer
facilities to provide sanitary sewer services to the Project; and.
a
Statement of Covenants
Fowler Trunk Sewer Interim Fee Surety.
Final Map of Tract No. 5461
Page 3
WHEREAS,the exchange of such cap city owned by the City of Clovis is conditioned upon
the City of Fresno replacing the City of Clovis capacity with capacity in future facilities agreeable
to the City of Clovis at a cost yet to be deter ined; and
WHEREAS, the Covenantor agrees to pay an"Interim Fee Surety"in the.amount estimated
by the Public Utilities Director until actual cos s are determined and the City Council establishes
and adopts necessary and appropriate fees or future replacement of the City of Clovis'.Fowler
Avenue Trunk Sewer capacity; and
WHEREAS,the Covenantor,as a cond tion of issuance of building permit(s)for the Subject
Property 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 such
Interim Fee Surety until such time that the C venantor or successors and assigns requests the
issuance of a Certificate of Occupancy.
COVENANTS, CONDIT ONS, AND RESTRICTIONS
NOW, THEREFORE, the Covenantor hereby covenants as follows:
1. The Interim Fee Surety for the Fo ler Avenue Trunk Sewer is estimated by the Public
Utilities Director to be $1000 per living unit or living unit equivalent (as such units are defined in
Chapter 9, Article 5 of the Fresno Municipal Code) and such amount shall be payable to the City
of Fresno prior to the issuance of a Certificate of Occupancy for each lot, parcel, unit or building
on the Subject Property in the manner established by the Planning and Development Director. The
intent of this provision is to administer the payment of the Interim Fee Surety in the same manner
:.
Tr
J\.
Statement of Covenants
Fowler Trunk Sewer Interim Fee Surety
Final Map of Tract No..5461
Page 4
as other Fees which have been duly deferred to the time of issuance of Certificates of Occupancy
until such time as the City Council establish s a fee for the replacement of the City of Clovis'
capacity in the Fowler Avenue Trunk Sewer and adopts provisions providing for the administration
of such fee.
2. The Interim Fee Surety amount sta ed herein shall be maintained by the Public Utilities
Director and may be adjusted at the sole discretion of the Public Utilities Director to reflect the most
current Interim Fee Surety amount.
3. The actual Interim Fee Surety obligation shall be recalculated by the City at the time of
payment at the amount established by the P iblic Utilities Director in effect at the time of such
payment
4. Upon the establishment and adoption of a fee by the City Council for the replacement
of the City of Clovis' capacity in the Fowler Av hue Trunk Sewer, such adopted fee will be applied
to the Subject Property, in lieu of the Interim Fee Surety amount, at the adopted fee rate in effect
at the time the fee is payable•pursuant to the rovisions of this Covenant.
5. Covenantor hereby waives any Maim that the provisions of this Covenant violate
Government Code §66498.1 and rights to deelop under said Vesting Tentative Map.
6. At the sole discretion of the Planning and 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 Interim
Fee Surety amount.
7. The maximum period for deferment of the Interim Fee Surety 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 Fresno Municipal Code period which
Statement of Covenants
Fowler Trunk Sewer Interim Fee Surety
Final Map of Tract No. 5461
Page 5
provides for an active permit life of 180 day , 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 of the covenants,conditions,and restrictions contained in this Statement shall run
with the Subject Property and shall be bin ing upon each successive owner of the Subject
Property,heirs, representatives,successors a d 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 which shall be recorded in the office of the Fresno County Recorder.
The lien shall.be enforceable by the City in any manner available at law or in equity.
10. The conditions of this State ent are intended to benefit the public and public
properties. Accordingly, the City of Fresno s all have the right to enforce this Statement by any
legal or equitable means. All obligations of th 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 geog aphic 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.
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 Interim Fee Surety
obligation or obligation for the The adopted by the City Council for the replacement of the City of
Clovis' capacity in the Fowler Avenue Trunk Sewer.
. 13. The conditions and obligations f this Statement shall remain in full force and effect
1
Statement of Covenants
Fowler Trunk Sewer Interim Fee Surety
Final Map of Tract No. 5461
Page 6
until such time as the fee obligations for all Its, 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 on 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
Fowler Trunk Sewer Interim Fee Surety
Final Map of Tract No. 5461
Page 7
DATED: 0 3 .'2 I= ze
CITY OF FRESNO, COVENANTOR
a Municipal Corporation
DUNMORE MONTECITO, LLC
a California Li ited Liability Company
f
By y:B '
RenA R mir , Director ' hael J.ku'tZ, Preside
Public Utilities Department Central Valley Division
APPROVED AS TO FORM:
JAMES C. SANCHEZ
City Attorney
By:
Deputy
(Attach Notary Acknowledgment)
/ C
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
> State of California
s.
County of Fresno '
On March 8, 2007, before me, Pamela E. W ldrum, Notary Public, personally appeared
�j Michael J. Lutz,
m personally known to me
p
evease >
to be the person whose name is subscribed to the
within instrument and acknowledged to me that he %5
�� executed the same in his authorized capacity, and
PAMELA E.WALDRINA S
Cominkslon*1416862 that by his signature on the instrument the person,
}� NoWrPubuc-CONOMIo or the entity upon behalf of which the person acted,
I'tesno County executed the instrument. ;5
My COMIn.NWvgPE-qpbTln 5,2007
1WNqVWITNESS my hand and official seal.
Place Notary Seal Above Signature ofoN tary Public
i• Zi
--------------------------------------------------OPTIONAL-----------------------------------------------
jThough the information below is not required by law, it may prove valuable to persons relying on the
document could prevent fraudulent removal and reattachment of this form to another document. <
Description of Attached Document
Title or Type of Document: Statement of COVE nants Affecting Land Development for providing for
sanitary sewer capacity in the Fowler Avenue gunk sewer and deferring payment of interim fee surety '>
to the time of issuance of certificate of occupancy and creation of Lien for the Final Map Tract#5461
Document Date: _ City will date Number of Pages: 9 pages s
'> Signer(s) Other Than Named Above: Rene R mirez &James C. Sanchez
Capacity(les) Claimed by Signer
�? Signer's Name: _ HIUMBPRINTz
❑ Individual
Top of thumb here
❑ Corporate Officer—Title(s): <>
'j ❑ Partner-- ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee >�
❑ Guardian or Conservator
❑ Other:.
Signer Is Representing: Dunmore Montecitb, LLC
i
N.
CLERK'S CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF FRESNO )
CITY OF FRESNO)
On March 30, 2007, before me, Elvia Sommerville, Deputy City Clerk, City of Fresno,
personally appeared, Rene Ramirez, Public Utilities Director, 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.
REBECCA E. KLISCH
CITY CLERK, CMC
0
d
By
Deputy
•'f^^�.,���^�1`10 FS