Loading...
HomeMy WebLinkAboutT-5603 - Agreement/Covenant - 6/9/2009 WHEN RECORDED MAIL TO: 06/09/2009,20090077725 City Clerk City of Fresno 2600 Fresno Street Fresno, CA 93721-3603 NO FEE - Government Code 6103 w CITY of FRESNO O Planning and Development Department LL Z O U W cn Q W J �'- STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT DEFERRING CERTAIN SEWER CONNECTION CHARGES, WATER CONNECTION CHARGES, URBAN GROWTH MANAGEMENT FEES AND DEVELOPMENT FEES TO THE TIME OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND CREATION OF LIEN FOR THE FINAL MAP OF TRACT NO. 5603 Statement of Covenants Fee Deferral Final Map of Tract No. 5603 Page 2 RECITALS WHEREAS, HABITAT FOR HUMANITY FRESNO, INC., a California Non-Profit Public Benefit Corporation, 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 12, inclusive, of Tract No. 5603 according to the map thereof recorded on .T/Jir e_ , 206!2 in Volume ?j__, 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. 5603 (hereinafter, "Project'), require the payment of applicable sewer connection charges, water connection charges, traffic signal charge, Urban Growth Management fees, Millbrook Overlay Sewer fee, Copper Avenue Sewer Lift Station Benefit Service Fee (hereinafter, "Fees") in accordance with the provisions of Chapters 9, 11, 12 and 14 of the Fresno Municipal Code, Resolution Nos. 95- 117, 95-118 and 2003-264 (hereafter, "Ordinances and Resolutions"); and 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 Statement of Covenants Fee Deferral Final Map of Tract No. 5603 Page 3 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 12-4.604 until such time that the Covenantor or successors and assigns requests the issuance of a Certificate of Occupancy. COVENANTS, CONDITIONS, AND RESTRICTIONS NOW, THEREFORE, the Covenantor hereby covenants as follows: 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 Planning and 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 Planning and 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 Statement of Covenants Fee Deferral Final Map of Tract No. 5603 Page 4 of this instrument. The Fee obligations stated in said Exhibit "B" shall be maintained by the Planning and 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 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 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 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 Statement of Covenants Fee Deferral Final Map of Tract No. 5603 Page 5 final inspection of a building. This time period approximates with the Uniform Building Code and 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 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,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 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 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 or interpret any provision of this Statement, the parties agree that the prevailing party shall be paid reasonable attorney's fees, costs and litigation expenses. 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. Statement of Covenants Fee Deferral Final Map of Tract No. 5603 Page 6 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 Fee Deferral Final Map of Tract No. 5603 Page 7 DATED: j l / _ -,'Qa? CITY OF FRESNO, COVENANTOR a Municipal Corporation HABITAT FOR HUMANITY FRESNO, INC., Planning and Development Department A California WR Corporation By: By: Keith Bergthold, Interi Director Tom y, Board President APPROVED AS TO FORM: Bv. - Anthony J. Mira.,daj Executive Director JAMES C. SANCHEZ City Attorney By: (-JJA .7k John W. Fox Deputy City Attorney Date: L4 ZZ/ joc (Attach Notary Acknowledgment) CLERK'S CERTIFICATION State of California ) County of Fresno ) On May 18, 2009, before me, Jennifer Morelos, Deputy City Clerk, City of Fresno, personally appeared, Keith Berqthold, Interim Director, who proved to me on the basis of satisfactory evidence, to be the person(s) whose name(s) islare 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) acted, executed the instrument. l 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 (jjal✓ G✓�---� Deputy CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of FrcSno On Fc b 2-&. 2X9 before me, e 0611MI&ONotary Public, Dae Here sett Name and Title of thi Officer personally appeared ame1Kof Signer proved to me on the basis of satisfactory evidence to be the person;Wwhose nam4gYlis/4mrsubscribed to the within ow"Vinstrument and acknowledged to me that heAskefthr�- STACEY MARIE SIM 60N executed the same in his/4erftheir— authorized COMM"'" 1807681 capacity(�eand that by hi f ker f t�reim signatureJ�ej'on the Notary Public-California instrument the person�or the entity upon behalf of kaano County M Comm.Mires Jul 27,201?' which the personLkla`cted,executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my han cial se Signature Place Notary Seal Above Signature pollotary Public ---------------------------------------- OPTIONAL ----------------------- ---------------------- Though the information below is not required by law,it may prove valuable to person relying on the document and could preven tfraudu lent removal and reattachment of thisform to another document. Description of Attached Document n,� Title or type of Document: code► • Fe- T-)e-PegkA Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies)Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer--Title(s): ❑ Corporate Officer--Title(s): ❑ Partner-- ❑ Limited❑General ❑ Partner- ❑ Limited❑General ❑ Attorney-in Fact ❑Attorney-in Fact ❑ Trustee Top of thumb here ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of F-(- e�l�lU One-10 2- before me, ,e. SQn Notary Public, Dae H re Inu NaXk_ d Title of the 0 er personally appeared ,�� Name of Signer proved to me on the basis of satisfactory evidence to be the person/whose namo<is/aee-subscribed to the within instrument and ackrfowledged to me that hefakefthey executed the same in his i- her authorized STACEY MARIE SIMPSON capacityLiesfiand that by his{i�ir signatureKon the Commission#1807681 instrument the person or the entity upon behalf of Notary Public-Ca Mornle which the personl/ac ed,executed the instrument. Fresno County COMM.EXPIrIS Jul 27,2012 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand;/o cial se Signature / Place Notary Seal Above Signa ure oT otary Public ---------- -------------------- OPTIONAL ------- --------------/ Though the information below is not required bylaw,it may prove valuable to person relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Jam. rC Dn�eaeail_Title or type of Document: (4QVehQw/ G Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies)Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer--Title(s): ❑ Corporate Officer--Title(s): ❑ Partner-- ❑ Limited❑General ❑ Partner-❑ Limited ❑ General ❑ Attorney-in Fact ❑Attorney-in Fact ❑ Trustee Top of thumb here ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded February 1, 2006, in the office of the Fresno County Recorder, as Document No. 2006-0022610 of which the Deed of Trust in, by and between Fresno West Coalition for Economic Development, a California Non-Profit Benefit Corporation, as Trustor, Chicago Title Company, a California Corporation, as Trustee and City of Fresno, a Municipal Corporation as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Deferring Certain Sewer Connection Charges,Water Connection Charges, Urban Growth Management Fees and Development Fees to the Time of Issuance of Certificate of Occupancy and Creation of Lien for the Final Map of Tract No. 5603. An Assignment and Assumption Agreement executed by and between Fresno West Coalition for Economic Development, a California Non-Profit Benefit Corporation and Habitat for Humanity Fresno, recorded December 8, 2008, as Document No. 2008-0167933 of Official Records. DATED: XC" , 1 Z�� BENEFICIARY City of Fresno, a Municipal Corporation By: � gndrwV T. 56Uza) Crfy14a4 -r By. (Beneficiary to print/type document information, Name, Title and attach (Votary Acknowiedgrrent) CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of res p10 On I' 1 CkU 1 , 200q before me, e Id I V a r 0 n4 abil 1 (Here insert name and itle of the officer) personally appeared /`Y n d l-e W T. 5D U 7—a., who proved to me on the basis of satisfactory evidence to be the person(4 whose nameW is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her4h4ak authorized capacity(ies), and that by his/hef4heir signature(,) on the instrument the person(g), or the entity upon behalf of which the person(a) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. THERESA WOW COMM. #1649668 z WITNESS my hand and official seal. @—, ,My Notary Public - Californiaz Fresno County Comm.Expires Apr.3,2010 (Notary Seal) Signature of Notary Public ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a Co vena fit-Seine r Ch u Ft es document is to be recorded outside of California.In such instances,any alternative (Title or description of a shed documeacknowledgment verbiage as may be printed on such a document so long as the W�y � (� verbiage does not require the notary to do something that is illegalfor a notary in Ule'er Cha 1 IA�J. & I v.Fes California (i.e. certifying the authorized capacity of the signer). Please check the (Title or description odattacged document continued) document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document Number of Pages Document Date signer(s)personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s)personally appeared which must also be the same date the acknowledgment is completed. (Additional information) • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title(notary pub]ic). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. 11 Individual(s) tae/she/they-is/are)or circling the correct forms.Failure to correctly indicate this information may lead to rejection of document recording. ❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ❑ Attorney-in-Fact Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. ❑ Other Indicate title or type of attached document,number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer,indicate the title(i.e.CEO,CFO,Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryClasses.com EXHIBIT "A" DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS FOR TRACT 5603 Project Zoning: R-1 I. WATER CONNECTION CHARGES A. Service Connections (flat rate cost basis only) _ inch Services @ $_/Service = $ N/A B. Meters (flat rate cost basis only) 12 - 1_.0 inch Meters @ $ 330.00 /Meter = $ 3,960.00 C. Transmission Grid Main (TGM) Charge 2.4002 Net Acres @ $804.00 /ac. _ $ 1,929.76 Less TGM Credit (County District#29) _ $ 1,929.76 Estimated Net Deferred UGM TGM Charge = $Paid w/ Credits D. Transmission Grid Main Bond Debt Service Charge 2.4002 Net Acres @ $304.00 /ac. _ $ 729.66 Estimated Net Deferred TGM Bond Debt Service Charge = $ 729.66 E. Frontage Fee 0 Lineal Feet @ $ 6.50 /LF = $ 0.00 F. 1994 Bond Debt Service Fee _ 1994 Bond Debt Service Area. 12 Living Units @ $ 0.00/ Unit = $ 0.00 G. 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 3. UGM Water Supply Fee 4. Wellhead Treatment Fee 5. Recharge Fee II. SEWER CONNECTION CHARGES & SEWER RELATED CHARGES A. Oversize Sewer Charge UGM Reimbursement Area: 10 43,685 Square Feet @ $0.05 / Sq. Ft. = $ 2.184.25 Less Oversize Sewer Credit (County District #29) = $ 2,184.25 Estimated Deferred Oversize Sewer Charge = $Paid w/ Credits B. Lateral Sewer Charge 42,800 Square Feet @ $0.10 / Sq. Ft. = $ 4,280.00 Less Lateral Sewer Credit (County District #29) = $ 4,280.00 Estimated Deferred Oversize Sewer Charge = $Paid w/ Credits C. Housebranch Sewer, Charge = $ N/A D. Millbrook Sewer Overlay Net Adj Gross Ac @ $ /NAA = $ N/A Units @ $ /Unit = $ N/A E. The following sewer connection charges are not deferrable under the terms of this covenant: 1. Trunk Sewer Charge 2. Wastewater Facilities Sewer Charge III. CITYWIDE IMPACT FEES A. Traffic Signal Charge 12 Living Units @ $ 414.69 / Unit = $ 4,976.28 Estimated Deferred Traffic Signal Charge = $ 4,976.28 B. The following charges are not deferrable under the terms of this covenant: 1. Citywide Fire Facilities Impact Fee (Due @ Occupancy- Reso. 05-429) 2. Citywide Park Facility Impact Fee (Due @ Occupancy- Reso. 05-427) 3. Citywide Police Facilities Impact Fee (Due @ Occupancy- Reso. 05-428) 4. Citywide Regional Street Impact Fee (Due @ Building Permit- Reso. 07-291) 5. Citywide New Growth Major Street Impact Fee (Due @ Building Permit - Reso. 07-291) document:\wp51\deferraAt5603exhlbdA November 1,2007 EXHIBIT "B" -- PRORATED FEE OBLIGATIONS T-5603 Sewer, Water & UGM Fees DUE-DEFERRED BY COVENANT Water Water TGM Traffic Lot Lot Meter Bond Debt Signal No. Area Amount Amount Amount Due Due Due 1 5871 $330.00 $54.48 $414.69 2 5902 $330.00 $54.75 $414.69 3 7041 $330.00 $65.33 $414.69 4 6412 $330.00 $59.49 $414.69 5 5699 $330.00 $52.87 $414.69 6 7099 $330.00 $65.85 $414.69 7 7831 $330.00 $72.66 $414.69 8 7195 $330.00 $66.76 $414.69 9 7005 $330.00 $65.00 $414.69 10 6187 $330.00 $57.40 $414.69 11 5558 $330.00 $51.56 $414.69 12 6851 $330.00 $63.57 $414.69 document: \q\print\h 01-Nov-07