HomeMy WebLinkAboutT-5614 - Agreement/Covenant - 3/16/2007 WHEN RECORDED MAIL TO:
City Clerk
City of Fresno
2600 Fresno Street
Fresno, CA 93721-3603
W
o ::,-
02/15/2007.20070032881
C) o
Z C.� NO FEE - Government Code 6103
O
U
CITY of FRESNO
Planning and Development Department
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. 5614,
PHASE 2 OF VESTING TENTATIVE MAP NO. 5338/UGM
Y
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page 2
RECITALS
WHEREAS, Fresno Park Communities II, 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 14, inclusive, of Tract No. 5614 according to the map
thereof recorded on a b a 4 r tJ l.S , 200
in Volume ?J , of Plats atPage 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 Tentative Map No.5338(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. 5614
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,
r�
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page 4
parcel, unit or building as identified on the attached Exhibit"B", at any time after the recordation
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.
r'
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page 5
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
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 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 Fee obligations
for such lot or parcel.
13. The conditions and obligations of this Statement shall remain in full force and effect
r
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page 6
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. 5614
Page 7
DATED: bl /3- 0 A7
CITY OF FRESNO, COVENANTOR
a Municipal Corporation
Fresno Park Communities II, LLC.,
A California Limited Liability Company
By: By:
%% %- r jtha t l Tim Spa a aging Member
Planning and Development Department
S CAR wt 10iCA(-+&Y'
APPROVED AS TO FORM:
JAMES C. SANCHEZ
City Attorney
B 4y,
Deputy
(Attach Notary Acknowledgment)
ti•
STATE OF California
COUNTY OF Fresno
On December 11, 2006 before me, S. Anthony, nota[y gublic
(Name of Notary Public)
personally appeared Tim Spate
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.
Uftkx 2i.A hGP�y
t � )IJM 4144498&, �.
s �. 0 1 .RY Pi 9UC EO CAUm
° I-RESNOCOliNP �I
�. f ;Corrin.Fxplre.Oct.1L,K07'1
(Signature of No ary'Public)'
(This area for notarial seal)
(notary)(07-02)
CLERK'S CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF FRESNO )
CITY OF FRESNO)
On February 1. 2007, before me, Elvia Sommerville, Deputy City Clerk. City of Fresno,
personally appeared, Keith Bergthold Acting Planning and Development 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
J
By Za-J
Deputy
Tract No. 5614/UGM
P.W. File No. 11062
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed of Trust
recorded on JbAjA ov � :�(D in the office of the Fresno County
Recorder as Document No. 2tX) Q ' �������� of which the Deed of Trust in
by and between: '6'p5v o Paul(- C(D V-,,) ►'y.0 h f1 p S LL.L
as Trustor,
as Trustee, and VkZ ' OS LU M A(e r , Sr- -acQ k-e[(`, L VYl i JIB as
Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest
thereto to the foregoing Statement of Covenants Affecting Land Development Deffering
Certain Sewer Connection Charges, Water Connection Charges, Urban Growth Management
Fees to the Time of Issuance of Certificate of Occupancy and Development Fees and Creation
of Lien for the Final Map of Tract No. 5614, Phase 2 of Vesting Tentative Map No. 5338/UGM.
DATED: -Zcb(o
BENEFICIARY Thomas W. Miller, Sr. and Kelly
L. Mi r Husb d and ife as joint tenants
By:
By.
�`\\y 6A\' r�
(Beneficiary to print/type Name and Title;
and attach Notary Acknowledgment)
STATE OF California
COUNTY OF Fresno
On December 13, 2006 before me, S. Anthony
(Name of Notary Public)
personally appeared Thomas W. Miller and Kelly L. Miller
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.
S.ANTHONY
COMM.#1444988
� NOTARY PUBIJC-CALIFORNIA
FRESNO COUNTY
My Comm.Expires Oct.12,2007
(Signature of Notary Public)
(This area for notarial seal)
(notary)(07-02)
tract No. 5614/UGM
P.W. File No. 11062
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed of Trust
recorded on _ J-dnu(Artp 2D . .?.DQ(,0 , in the office of the Fresno County
Recorder as Document No. '2CO(0 - CSU L 6t2 of which the Deed of Trust in
by and between: W-eSIId Rly Irnw1u r) t i V 'S jt , L
as Trustor, -►T�2 0(- Cilli(6i n i a . L_
as Trustee, and "Mc)L/ S S0-npi VYJt-bn a'yYJ UeA i(I-11 )�' as
Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest
thereto to the foregoing Statement of Covenants Affecting Land Development Deffering
Certain Sewer Connection Charges, Water Connection Charges, Urban Growth Management
Fees to the Time of Issuance of Certificate of Occupancy and Development Fees and Creation
of Lien for the Final Map of Tract No. 5614, Phase 2 of Vesting Tentative Map No. 5338/UGM.
DATED: �Z -lS- ZC104
BENE ICIA Y Thomas W. appington and Ofelia
S 'n ton Hu and and ife as joint tenants
By:
0
By:
(Beneficiary to print/type Name and Title;
and attach Notary Acknowledgment)
STATE OF California
COUNTY OF Fresno
On December 15, 2006 before me, S. Anthony
(Name of Notary Public)
personally appeared Thomas W. Sappington and Ofelia Sappington
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.
S.ANTHONY
COMM.#1444988
NOTARY PUBLIC-CALIFORNIA
~ FRESNO COUNTY
My Cemm.Expires Oct.12,2007
(Signature of Notary Public)
(This area for notarial seal)
(notary)(07-02)
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page 1:1
Tract No. 5614/UGM
P.W. File No. 11062
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed of Trust
recorded on January 30, 2006, in the office of the Fresno County Recorder, as Document No.
2006-0019287 of which the Deed of Trust in, by and between Fresno Park Communities 11,
LLC., a California Limited Liability Company, as Trustor, Estate Financial, Inc., a
California corporation , as Trustee and See Attached Exhibit"Beneficiary Exhibit," as
Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest
thereto to the foregoing Statement of Covenants Affecting Land Development Deffering Certain
Sewer Connection Charges, Water Connection Charges, Urban Growth Management Fees to
the Time of Issuance of Certificate of Occupancy and Development Fees and Creation of Lien
for the Final Map of Tract No. 5614, Phase 2 of Vesting Tentative Map No. 5338/UGM.
DATED: January 28, 2007
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page ip 2
BENEFICIARY EXHIBIT
Estate an 'a In California corporation.
By: Joshua gu a, Vice Pr sident
(Beneficia R co e)anuary 30, 2006, Instrument 2006-0019287, Fresno County
Paula Jae e i k, single woman.
By. Estate F' nci 1, c., as atto ney in fact, by Joshua M. Yaguda, Vice President
(Benefici ry) ec rd d May 4, 2006, Instrument 2006-0095243, Fresno County
Marla Marie Bass r u e of the Marla Marie Bassford Trust dated 03-08-95.
By: Estate Finan4dc
j,14 orney i fact, by Joshua M. Yaguda, Vice President
(Beneficiary) R 2006, Instrument 2006-0095243, Fresno County
Robert Hainswoman.
By: Estate Financi , Inkqlaj attorne in fact, by Joshua M. Yaguda, Vice President
(Beneficiary) Re ord d M 4, 2006, Instrument 2006-0095243, Fresno County
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page !3
Jack D. to a d Shirley M. Montague, Trustees of The Jack and Shirley
Montague d une 03, 2003.
By: Estate Fina Ci , InV, as attorney in fact, by Joshua M. Yaguda, Vice President
(Beneficiary) ec rde May 4, 2006, Instrument 2006-0095243, Fresno County
Pierre Lah ou ant-
By:
e Lahargou, Trustees of the Lahargou Family Trust
dated.
Estate Fina c 1, I c., s atto ey in fact, by Joshua M. Yaguda, Vice President
(Beneficiary Re ord d y 4, 2006, Instrument 2006-0095244, Fresno County
Anderson tufo , chado and Mendelsohn, CPA's Employees Retirement Plan
and Trust f he e t of Michael R. Mendelsohn.
By: Estate Fin cial In ., as actor ey in fact, by Joshua M. Yaguda, Vice President
(Beneficiary R co de May 4, 2006, Instrument 2006-0095244, Fresno County
Craig S. Ku"prp
tru
of the Criag Kushen and Meredith Hughes-Kushen
Commmunit dated November 5, 2001.
By: Estate Finan f , Inc , 4s attorne in fact, by Joshua M. Yaguda, Vice President
(Beneficiary) ec ded In
y 4, 2006, Instrument 2006-0095244, Fresno County
Joshua M. Ya d ri d man as his sole and separate property.
By: Estate Financi nc. a attorney in fact, by Joshua M. Yaguda, Vice President
(Beneficiary) R or ed un 1, 2006, Instrument 2006-0115092, Fresno County
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page4W
Gregory . P u married man as his sole and separate property.
By: Estate FIMP at, nc., a attorney in fact, by Joshua M. Yaguda, Vice President
(Beneficia ) R or d May 4, 2006, Instrument 2006-0095244, Fresno County
Carl Mar etti u todian FBO Rodney Marchetti.
By: Estate Fin cia, c., as Morney in fact, by Joshua M. Yaguda, Vice President
(Beneficia co d d May 4, 2006, Instrument 2006-0095245, Fresno County
Terence Chase H nikman and Jane Israel Honikman, Trustees of the Honikman
1992 Tr s d D cember 28, 1992.
J
By: Estate i i 1, Inc., as ttorney in fact, by Joshua M. Yaguda, Vice President
(Benefit' ry) R co ded May 4, 2006, Instrument 2006-0095245, Fresno County
California N ion IB n ustodian FBO Frances C. Bellis, #CBF0350, IRA Rollover.
I
By: Estate Finan is In ., a attorney in fact, by Joshua M. Yaguda, Vice President
(Beneficiary) eco de M 4, 2006, Instrument 2006-0095245, Fresno County
Dean Thompson Trlul tef t e tmpson Revocable Family Trust.
By: Estate Financial, 1 c. aV4,
ney in fact, y Joshua M. Yaguda, Vice President
(Beneficiary) Recor ed 006, Instrument 2006-0095245, Fresno County
Y
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page 4 5
Jaime kecMay
armo, Husband and Wife as Joint Tenants.
By. Estate F' orney in fact, by Joshua M. Yaguda, Vice President
(Benetici ) 4, 2006, Instrument 2006-0095246, Fresno County
The 1994 Jam s E. Scott and Kathleen A. Scott Revocable Trust, James E. Scott and
Kathl a A. H, rustees.
By: Estate i 1, nc., as ttorney in fact, by Joshua M. Yaguda, Vice President
(Benefici ry) eco ed May 4, 2006, Instrument 2006-0095246, Fresno County
Jean H ai ,, rustee of the Fairbairn Family Trust dated May 13, 1986.
By: Estate F' a al, Inc., as atiorney in fact, by Joshua M. Yaguda, Vice President
(Beneficia ) or d May 4, 2006, Instrument 2006-0095246, Fresno County
Statement of Covenants
Fee Deferral
Final Map of Tract No. 5614
Page fro
Est%nior
Inc., a
Caration as
act
Dated ^2
By:Josh a ilit.!Yadu a,Vice kresident
("Be e I 1 ry'
STATE OF CALIFORNIA
COUNTY OF 56 4 �1%S O�►SDC? S.S
On . Z IZ' before me,
a Notary Public in and for sah County and State,
personally 2ppeared
(or proved to me on the basis of
satisfactory evidence) to be the personNkwhose name{)
is/d>,e,subscribed to the within instrument and
acknowledged to me that he/ e/they executed the SHERRY DAVIS
same in his/hNC/tNeir_authorized capaciity"(iaQ, and that by COMM.01453543 M
his/fi�K/thle�signature{ton the instrument the perso*), or .• Notary Public-CAMOrnle
the entity upon behalf of which the personK) acted, W SAN LUIS OBISPO COUNTY
executed the instrument. ,, My Comm.Exp.Jan 17,21108
WITNESS my hand and official seal.
Signature (This area for official notarial seal)
EXHIBIT "A"
DEFERRED FEES AND ESTIMATED FEE OBLIGATIONS FOR TRACT 5614
Project Zoning: R-1/UGM
I. WATER CONNECTION CHARGES
A. Service Connections (flat rate cost basis only)
_-_ inch Services @ $_/Service = $ N/A
B. Meters (flat rate cost basis only)
6 - 1.0 inch Meters @ $ 330.00 /Meter = $ 1.980.00
5 - 1.5 inch Meters @ $ 455.00 /Meter = $ 2,275.00
C. UGM Transmission Grid Main (TGM) Charge
UGM Reimbursement Area: B
4.5188 Net Adj Acres @ $804.00 /ac. _ $ 3,633.12
Less amount to be paid for E.I.B.P.* _ $ 713.87
Estimated Net Deferred UGM TGM Charge = $ 2,919.25
D. Transmission Grid Main Bond Debt Service Charge
4.5188 Net Adj Acres @ $304.00 /ac. _ $ 1,373.72
Less amount to be paid for E.I.B.P.* _ $ 215.76
Estimated Net Deferred TGM Bond Debt Service Charge = $ 1,157.96
E. Frontage Fee
312 Lineal Feet @ $ 6.50 /LF = $ 2,028.00
Less amount to be paid for E.I.B.P.* _ $ 398.48
Estimated Net Deferred Frontage Fee = $ 1,629.52
F. 1994 Bond Debt Service Fee
201 1994 Bond Debt Service Area.
14 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. UGM Oversize Sewer Charge
UGM Reimbursement Area: 19
31,200 Square Feet @ $0.05 / Sq. Ft. _ $ 1,560.00
Less Oversize Credit = $ 0.00
Less Overdepth Credit = $ 0.00
Less amount to be paid for E.I.B.P.* _ $ 306.53
Estimated Deferred UGM Oversize Sewer Charge = $ 1,253.47
B. Lateral Sewer Charge
31,200 Square Feet @ $0.10 / Sq. Ft. _ $ 3,120.00
Less amount to be paid for E.I.B.P.* _ $ 613.05
Estimated Deferred Lateral Sewer Charge = $ 2,506.95
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
Ill. URBAN GROWTH MANAGEMENT FEES
A. UGM Fire Station Fee
Service Area: 17
4.9488 Gross Acres @ $ 807.00 /GA = $ 3,993.68
Less amount to be paid for E.I.B.P.* _ $ 784.65
Estimated Deferred UGM Fire Station Fee = $ 3.209.03
B. UGM Neighborhood Park Fee
Service Area: 4
4.9488 Gross Acres @ $ 1,783.00 /GA = $ 8,823.71
Less amount to be paid for E.I.B.P.* _ $ 1,733.61
Estimated Deferred UGM Neighborhood Park Fee = $ 7.090.10
C. UGM Trunk Sewer Fee (Res 83-40)
Service Area: Grantland
4.9488 Gross Acres @ $ /GA = $ N/A
D. UGM Major Street Charge
Service Area: E-4
4.5188 Net Adj Acres @ $ 3,531.00 /NAA = $ 15,955.88
Less amount to be paid for E.I.B.P.* _ $ 3,135.17
Estimated Deferred UGM Major Street Charge = $ 12,820.71
E. UGM Major Street Bridge Charge
Service Area: E-4
4.5188 Net Adj Acres @ $ 196.00 /NAA = $ 885.68
Less amount to be paid for E.I.B.P.* _ $ 174.03
Estimated Deferred UGM Major Street Bridge Charge = $ 711.65
F. UGM Grade Separation Charge
Service Area: E-4-A
4.5188 Net Adjusted Acres @ $_/NAA = $ N/A
G. The following charges are not deferrable under the terms of this covenant:
1. UGM Major Street rights of way acquisition and construction
2. UGM Local Street rights of way acquisition and construction
3. UGM Major Street Bridge rights of way acquisition and construction
IV. NON - URBAN GROWTH MANAGEMENT IMPACT FEES
A. Traffic Signal Charge
14 Living Units @ $ 414.69 ( Unit = $ 5,805.66
Less amount to be paid for E.I.B.P.` _ $ 1,244.07
Estimated Deferred Traffic Signal Charge = $ 4,561.59
document:\wp51\deferra1\t5614exhibitA November 8,2006
♦i
I. ca m O -0 -0 -0 0 0 0 0 0 0 0 0 0 0 0
r r r r r r r r r r r
~ (n ca
Q a a a 64 � � 6�9 � � � to � 6E9 64
a) c 0 0 CO CO CO
0 0 7 a) -0 S O I- LO qt qt qt qt O
0 c0 c0 f0 tf M 00 I� 4 4 4 4 4
m Ln LO O O O O LLQ LLQ 0 LO w
Q 69 69 69 69 69 69 69 69 69 69 69
LIQ
O O 0 -0 N N co Lo CO N N N N D
�p O 7 ca ca ca O O M w CO w 0 0 0 0
� 0) m m 0
Q 69 69 � � 69 6/? 69? 69
69 69 64
O
0
` ` O O O LO M M 0 0 0 0
O ca O 7 ca ca N N 0 CO M Cli N N N N 4
Q a a a d' qt N � � ICT 14- qt qt qt
t o LO LO CO O O w LO LO 0 LLQ CO
O Q 69 69 69 69 69 69 69 69 69 69 69-
a)
9a)
Z
M M LO 00 00 M M M M 0
O 0 O M
+- O c0 f0 f0 L6 Lfi O LLQ LLQ LLQ LLQ 00
LL E NNNNNNNNU) Q N qt qt
69 69 69
6G, 69 69 69 69 69 69 69
r.+
N 00 N
N C qt qt qt qt qt
O c0 c0 f0 11� lf� N N M t1� 6 In LLQ 00
0 Q a a a b04 609 69 69 69 O
69 69 69 03? 69
H
Z
Z O a) O O O N Cl) O CO CO CO N
W 3 a) O co c0 c0 N to It ti
> U) J Ea a a 0 0
� � N M M N
0 Q 69 69 69 69 69 69 69 69 69 69 69
U
m (D ate) c co co v v co co co w LO
W 0 = a) M � CV O T T .4
a) O
N Q f0 f0 f0 f- I- 00 N N O r-: r-,: r` r-: CO
Z rr C E CO w fZ 00 C0 (0 CO w I-
O m
cu 0 Q 69 EA 6R d4 69 69 V% 09, 69 69
W >>
H W
Q W
0 00 0 0 0 qt
J W a) a) T7 N O O . -: -: r- - 0
m Co 7 p p p MM 0 N 1- It MCO M M N
E Q a s u N N LO 0 0 w N N N N 0
O (n N N N �i N N N N N N
Q 69 69 69 E!3 69 69 69 69 H4 69 69
W
LL LL
W c00 a) Ln Ln r- w0N0 N
f�0 "� O cu (C f0 C15f�
> E Q a a a N N qt N N qt N N N N qt
> � N N
O 06 li Q 69 69 69 69 69 69 69 69 69 691 69
I
j cu "- 0 0 0 0 0 0 0 0 0 0 0
0 O O O O O O O O O O O
> cu O (p Fp -cu O O Ln LO LO LO O O O O LO co
m > E M M qT � qt IT M M M M �
Q 69 69 69 69 69 69 69 69 ER 69 69 Z
m o
= CO CO CO CO CO 0 f� 0 CO CO CO CO LIQ
CO 00 00 00 00 00 M qt 00 00 00 00 00 t
0 LOO 00 M
CO J Q N O O O O N 00 00 N 0 0 0 0 00 a
L? Q
H
c
N
J 6 N M qt LLQ CO f� 00 0 0 N M qt 3
r r r r r U
O