HomeMy WebLinkAboutT-5838 - Agreement/Covenant - 6/24/2011 (5) WHEN RECORDED MAIL TO:
0 City Clerk
LL
Z City of Fresno
0 2600 Fresno Street
V Fresno, CA 93721-3603
LU
U)
a @6/Z4/Z@11,Z@11@@83855
LU
-j NO FEE - Government Code 6103
G.
CITY OF FRESNO
Public Utilities Department
Solid Waste Management Division
STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT
PROVIDING SPECIAL SOLID WASTE DISPOSAL SERVICES FOR
CERTAIN LOTS OF THE FINAL MAP OF TRACT NO. 58385
PHASE-1 OF VESTING TENTATIVE MAP NO. 5838
Statement of Covenants Affecting Land Development
Providing Special Solid Waste Disposal Service
Certain Lots of Tract No.5838
Page 2
RECITALS
WHEREAS, COPPER RIVER SOUTHWEST, INC., a California Corporation, hereinafter
referred to as the "Covenantor," is the owner of the real property situated in the City of Fresno,
County of Fresno, State of California, hereinafter referred to as the "Subject Property" and more
particularly described as follows:
Lots 1, 2, 25, 43, 48, 52 and 910 of the Final Map of Tract No. 5838 according to
map thereof recorded on Sy rr E 'v%-I P 'tel i in Volume 06( of
Plats at Page(s)910 q J&pLryJq , Fresno County Records; and
Lots 48 through 95, inclusive, of said Tract No. 5838; and
WHEREAS, the 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 that all such instruments of Subordination, if any, are attached hereto and made a part of
this instrument; and
WHEREAS, Vesting Tentative Map No. 5838 was approved with conditions by the
Fresno City Planning Commission on August 1, 2007 by Resolution No. 12713; and
WHEREAS, the conditions of approval of said Tentative Map requires the City of Fresno
("City") to provide solid waste disposal services; and
WHEREAS, the design of the Final Map of Tract No. 5838 affects the accessibility to the
Subject Property and prevents normal curbside solid waste disposal services to be provided by
the City; and
WHEREAS, the Covenantor requests the City to provide special solid waste disposal
services to the Subject Property.
Statement of Covenants Affecting Land Development
Providing Special Solid Waste Disposal Service
Certain Lots of Tract No.5838
Page 3
COVENANTS, CONDITIONS, AND RESTRICTIONS
For favorable action on, and approval of the Covenantor's request that the City provide
special solid waste disposal services, the Covenantor hereby covenants that the Subject
Property shall be held, conveyed, encumbered, used, occupied, developed, maintained, and
improved subject to the following covenants, conditions and restrictions, which are for the
purpose of enhancing attractiveness, usefulness, value and desirability of the Subject Property,
the surrounding property, and the public at large and to minimize possible adverse effects on
the public health, safety, peace, and general welfare. Each of the covenants, conditions, and
restrictions contained in this Statement of Covenants will run with the Subject Property and shall
be binding on each successive owner of the Subject Property and his heirs, administrators,
successors, and assigns.
1. Covenantor hereby covenants as follows:
(A) Lots 1, 2 and 48. The owners, lessees other tenants of the residential
dwellings on solid waste service days before 5:30 a.m. for Lot 1 (1703 East Autumn
Sage Avenue) and Lot 2 (1715 East Autumn Sage Avenue) shall place their solid waste
containers at the edge of the street curb on the south side of Lot 48 (11330 North
Cherry Sage Avenue). The south side street curb of said Lot 48 is on East Autumn
Sage Avenue.
(B) Lots 43 and 52. The owners, lessees other tenants of the residential
dwellings on solid waste service days before 5:30 a.m. for Lot 43 (1701 East Green
Sage Avenue) shall place their solid waste containers at the edge of the street curb on
the north side of Lot 52 (11338 North Cherry Sage Avenue). The north side street curb
of said Lot 52 is on East Green Sage Avenue.
(C) Lots 25 and 90. The owners, lessees other tenants of the residential
dwellings on solid waste service days before 5:30 a.m. for Lot 25 (11356 North Blue
Sage Avenue) shall place their solid waste containers at the edge of the street curb on
the northeast side of Lot 90 (11347 North Blue Sage Avenue). The northeast side
street curb of said Lot 90 is on North Blue Sage Avenue.
(D) Lots 48 through 95. The owners, lessees and other tenants of the
residential dwellings abutting alleys on solid waste service days before 5:30 a.m. for
Lots 48 through 95, inclusive, shall place their solid waste containers in the alley along
Statement of Covenants Affecting Land Development
Providing Special Solid Waste Disposal Service
Certain Lots of Tract No.5838
Page 4
their respective property lines and remove and not park vehicles in the alleys within said
T-5838.
(E) The Covenants, Conditions and Restrictions (CC&R) and the Real
Estate Disclosure Report shall provide notice to the owners of the Subject Property of
such restriction on solid waste services and owners shall provide written notice to each
lessee, tenant and subsequent buyer that such restriction exist.
2. The conditions of this Statement of Covenants are intended to benefit the public
and public properties. Accordingly, the City shall have the right to enforce this Statement of
Covenants by any legal or equitable means against the Covenantor and such person or
persons in actual possession of the Subject Property who directly or who through any agent
violate the terms hereof. All obligations of the Covenantor under this Statement of Covenants
shall insure solely to the benefit of the City. There are no third party beneficiaries of said
obligations nor shall the right of the City be transferable in any manner to any person other than
to a successor municipal corporation whose geographic boundaries include the Subject
Property.
3. The conditions and obligations of this Statement of Covenants shall remain in full
force and effect until such time as the Public Utilities Department Director issues a written
release of such conditions and obligations and records such release in writing with the Fresno
County Recorder.
4. If either party is required to commence any proceeding or legal action to enforce
or interpret any term or condition of this Statement of Covenant, the prevailing party in such
proceeding or action shall be entitled to recover from the other party its reasonable attorney's
fees and legal expenses. For the purposes of this Statement of Covenant, "attorneys' fees"
and "legal expenses" include, without limitation, paralegals' fees and expenses, attorneys,
consultants fees and expenses, expert witness fees and expenses, and all other expenses
incurred by the prevailing party's attorneys in the course of the representation of the prevailing
party in anticipation of and/or during the course of litigation, whether or not otherwise
recoverable as "attorneys' fees" or as "costs" under California law, and the same may be
Statement of Covenants Affecting Land Development
Providing Special Solid Waste Disposal Service
Certain Lots of Tract No.5838
Page 5
sought and awarded in accordance with California procedure as pertaining to an award of
contractual attorneys' fees.
5. The waiver by either party of a breach by the other of any provision of this
Statement of Covenant shall not constitute a continuing waiver or a waiver of any subsequent
breach of either the same or a different provision of this Statement of Covenant. No provisions
of this Statement of Covenant may be waived unless in writing and signed by all parties to this
Covenant. Waiver of any one provision herein shall not be deemed to be a waiver of any other
provision herein.
6. The provisions of this Statement of Covenants 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 other provision hereof.
Whenever the context of the statement so requires, in interpreting this Statement of Covenants,
any gender includes the other genders, the singular includes the plural, and the plural includes
the singular.
Statement of Covenants Affecting Land Development
Providing Special Solid Waste Disposal Service
Certain Lots of Tract No.5838
Page 6
DATED: - .SUFIC r �� 2,01/
CITY OF FRESNO, COVENANTOR
a Municipal Corporation
COPPER RIVER SOUTHWEST, INC.,
Public Utilities Department a California Corporation
Patrick Wiemiller, Director
By: By:
Robert N. Andersen, Assistant Director Christine LingenIgAr,r
ta Secretary
APPROVED AS TO FORM:
JAMES C. SANCHEZ
City Attorney
By.
Sh o Chaffin (Attach Notary Acknowledgment)
Dep ity Attorney
Date
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of i�i—e5"O �-
On _ 2� la� before me, M A4,C[Lin 1 . ��� � h4nnvl �} �
Date Here Insert!Name and Title of the Orffice,
personally appeared yl-�koL l.1 Y1 G1P�✓1 T-P�l ���
Name(s)of Signer(s)
e
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
EMADEIYN J. CUELLAR capacity(ies), and that by his/her/their signature(s) on the
+' Commission #f 1766682 instrument the person(s), or the entity upon behalf of
Notary PublIC -COlitofnla Which the person(s) acted, executed the instrument.
Fresno County
BMCpmL�,bps1.2o11
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 andofficial seal.
Signaturea` ��--- q . QJAJL�
_"f
Place Notary Seal Above Si ature of NkQMry Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date: Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: Signer's Name:
❑ Individual C Individual
❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s):
❑ Partner—-1 Limited ❑ General _ _ ❑ Partner—❑ Limited ❑ General
L) Attorney in Fact L1 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:
02007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationaiNolaryorg Item#5907 Reorder:Call Toll-Free 1-800-876-6827
CLERK'S CERTIFICATION
State of California )
County of Fresno )
On June 17, 2011 before me, Sherrie L. Badertscher, Deputy City Clerk, personally appeared,
Robert N. Andersen, Assistant Director, Public Utilities 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.
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 and official seal
REBECCA E. KLISCH, CMC
City Clerk, City of Fresno
OF A-
B yA14A Ji. /
Deputyof
of.'
ti
fo
a=,.
SUBORDINATION
The undersigned as holder of the beneficial interest in and under that certain Deed
of Trust recorded on in the office of the
Fresno County Recorder, as Document No. 00 990
of which the Deed of Trust in, by and between: �� f
CO LGr as Trustoro�
'RI-ne'nGIt.J;1 rjklv. Clo "ll as Trystee
and&Adna
, as Beneficiary,
hereby expres subordinates said Deed of Trust and its beneficial interest thereto to the
foregoing Statement of Covenants Affecting Land Development Providing Special Solid Waste
Disposal Services for Certain Lots of Final Map of Tract No. 5838, Phase 1 of Vesting
Tentative Map No. 5838/UGM.
DATED: Ma 1/ 251 W1
BENEFICIARY
B : � p J W
y / .�`
Name:
Title:
By:
Name:
Title:
(attach Notary Acknowledgment)
R
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of �R-e5m
On _N, 2�J, �� before me, ad"Cl+�tfl
Date J Here Insert Name and Title of thd Officer
personally appeared �~howet5 G -
Name(s)of Signer(s)
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
itDEL-YN J. C U E L L A R he/she/they executed the same in his/her/their authorized
Commission # 1764852 capacity(ies), and that by his/her/their signature(s) on the
: Notary Public -California instrument the person(s), or the entity upon behalf of
Fresno County which the person(s) acted, executed the instrument.
MyComrn.�'e6�931,2011
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 and official seal.
Signature -)n_
Place Notary Seal Above ig ature of NotMy Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
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 of thumb here
❑ Guardian or Conservator ❑Guardian or Conservator
❑ Other: ❑Other:
Signer Is Representing: Signer Is Representing:
02007 National Notary Association•9350 De Soto Ave..P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationalNotaryorg Item#5907 Reorder:Call Toll-Free 1-800-876-6827