Loading...
HomeMy WebLinkAboutT-5892 - Agreement/Covenant - 1/29/2014 (4) WHEN RECORDED MAIL TO: City Clerk City of Fresno 2600 Fresno Street Fresno, Ca 93721-3603 0112912014,20140009621 NO FEE—Government Code 6103 CITY OF FRESNO Public Works Department LL Z P.W. File No. 11741 4 C] W [17 Q W J a STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT FOR TEMPORARY STORM DRAINAGE FACILITIES FOR THE FINAL MAP OF TRACT NO. 5892 f A Statement of Covenants Temporary Storm Drainage Facilities Tract No. 5892 Page 2 RECITALS WHEREAS, COPPER RIVER 74, 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 in the attached Exhibit "A", 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, a condition of approval for Vesting Tentative Map No. 5892, hereinafter referred to as "map," requires the provision and maintenance of temporary storm water storage (ponding basin)and associated facilities, hereinafter referred to as"temporary storm drainage facilities," until such time that permanent storm drainage facilities are available to serve said map; and WHEREAS, the Covenantor and the City of Fresno("City')desire to enter into an agreement providing for such temporary storm drainage facilities. COVENANTS, CONDITIONS, AND RESTRICTIONS 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, desirability, and safety 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 Covenant shall run with the Subject Property and shall be binding upon and inure to the benefit of each successive owner of the Subject Property and his heirs, successors, and assigns during his ownership thereof. 1. The Covenantor agrees that the Subject Property, more particularly described in the Statement of Covenants Temporary Storm Drainage Facilities Tract No. 5892 Page 3 attached Exhibit"A"and shown on Exhibit"B"shall be used for temporary storm drainage facilities purposes until the City releases the Subject Property from such use. The Covenantor agrees to construct and maintain said temporary storm drainage facilities; and grants to the City the right to enter upon the Subject Property for purposes of inspection and to regulate the use of and access to said temporary storm drainage facilities on the Subject Property. 2. The temporary storm drainage facilities shall be constructed to conform to the grading plans prepared at the Covenantor's expense and approved by the Development and Resource Management Department of the City of Fresno(Development and Resource Management Department). The design of the temporary ponding basin, including fencing, shall conform to the Public Works Department of the City of Fresno(Public Works Department) Standard Specifications and Drawings. The work shall be constructed pursuant to a grading permit issued by the Development and Resource Management Department. 3. The Covenantor is responsible to confirm the availability of permanent storm drainage service with the Fresno Metropolitan Flood Control District (FMFCD) for the Subject Property. Upon confirming permanent storm drainage service for the map is available, the Covenantor shall request the Public Works Director to determine when the temporary storm drainage facilities are no longer necessary. Upon receiving such request,the Public Works Director will determine if the temporary storm drainage facilities are no longer required. The Public Works Director, upon determining the temporary storm drainage facilities are no longer required,shall issue a written notice for abandonment to the Covenantor. Such notice will state the commencement date for the abandonment of the temporary storm drainage facilities. The abandonment of the temporary storm drainage facilities may include, but is not limited to, demolition and disposal of certain structures, pipes, fencing, backfilling, compaction and grading in accordance with said approved grading plan; compaction reports, provided at the Covenantor's expense, shall be required for backfilled areas. Covenantor, in accordance with grading plans (and other improvement plans as S ' i Statement of Covenants Temporary Storm Drainage Facilities Tract No. 5892 Page 4 may be necessary), prepared at the Covenantor's expense and approved by the City(Public Works Department and/or the Development and Resource Management Department as applicable), shall obtain permits (grading permit and/or street work permit as applicable) from the City to commence and complete the abandonment of the temporary storm drainage facilities.The date of completion of the abandonment work shall be the date the grading permit is finalized by the Development and Resource Management Department. 4. This Statement of Covenant shall in no way be construed as a grant by the City of any rights to the Covenantor to trespass upon land rightfully in the possession of, or owned by another, whether such land is privately or publicly owned. 5. The City shall not be liable to the Covenantor or to any other person, firm or corporation whatsoever, for any injury or damage that may result to any person or property by or from any cause whatsoever in, on or about the Subject Property of said land covered by this Statement of Covenant, or any part thereof, except to the extent arising out of the gross negligence or willful misconduct of the City. The Covenantor hereby releases and agrees to indemnify, defend and save the City, its officers, directors, employees, agents and volunteers, harmless from and against any and all injuries to and deaths of persons, and all claims, demands, costs, loss damage and liability, howsoever same may be caused, resulting directly or indirectly from the performance of any or all work to be done by Covenantor in and upon the street rights-of-way and said Subject Property and upon the premises adjacent thereto pursuant to this Statement of Covenant, and also from all injuries to and deaths of persons, and all claims, demands, costs, loss, damage and liability, howsoever same may be caused, either directly or indirectly made or suffered by the Covenantor, the Covenantor's agents, employees and subcontractors, while engaged in the performance of said work, except to the extent arising out of the gross negligence or willful misconduct of the City. The Covenantor further agrees that the use for any purpose and by an person of any and all of the temporary storm drainage facilities and improvements hereinbefore specified, shall be at the sole Statement of Covenants Temporary Storm Drainage Facilities Tract No. 5892 Page 5 and exclusive risk of the Covenantor at all times prior to the release by the City of the temporary storm drainage facilities and other improvements thereon and therein. 6. The conditions of this Statement of Covenant are intended to benefit both the Subject Property, the public and public properties. Accordingly, it is agreed the City shall have the right to enforce this Statement of Covenant 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 representative or agent violate the terms hereof. 7. The foregoing conditions and obligations of this Statement of Covenant shall remain in full force and effect until such time as: (a) the work to abandon the temporary storm drainage facilities under the grading permit issued by the Development and Resource Management Department is completed, and (b) the Public Works Director issues a written release of such conditions and obligations and records such release with the Fresno County Recorder. 8. 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 parry in such proceeding or action shall be entitled to recover from the other parry 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 sought and awarded in accordance with California procedure as pertaining to an award of contractual attorneys' fees. 9. 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 Statement of Covenants Temporary Storm Drainage Facilities Tract No. 5892 Page 6 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.. 10. The provisions of this Statement of Covenant 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 enforce ability of any other provision hereof. Whenever the context of the Statement of Covenant so requires, in interpreting this Statement of Covenant, any gender includes the other genders, the singular includes the plural, and the plural includes the singular. ti • Statement of Covenants Temporary Storm Drainage Facilities Tract No. 5892 Page 7 DATED: CITY OF FRESNO, COVENANTOR: a Municipal Corporation COPPER RIVER 74, INC., Public Works Department A California Corporation Patrick Wiemiller, Director "'-" Scott Mozier P.E., Assist t Director Darius Assemi, President APPROVED AS TO FORM: DOUGLAS T. SLOAN City Attorney By: (Attach Notary Acknowledgments) Tana Kolluri- �rbick Deputy City Attorney Date: ' 1 CLERK'S CERTIFICATION State of California ) County of Fresno ) On December 20, 2013 before me, Sherrie L. Badertscher, Deputy City Clerk, personally appeared, Scott Mozier, P.E., Assistant Director, Public Works 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 YVONNE SPENCE, CMC City Clerk, City of Fresno Of FR, S� o g Deputy PRO Qc W r CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT Mate ofC a?i l',rliia. County oI' pry On _2 -1 .3 bel[al•C ITIC, !&1nA- L. &kw AhloraA �d (11vic i:tsctr rlamlc grid title ol'tkc tfll-kdl personally appeared _ �a r;mss who proved t,, nlc on the ha ,,k 0C,,aLlSfactory evidence tc, be the personV 4vhusc liamc(A subscribed to the within i:;..11 ument and acknowledged to nig• that he.+'ti�ll:l h4, exwcuted the same IIl hk]XrltV-ir Authorized capacity({K_ :lltd tial by I,isr'lyel-1LhAr S i gild I U I-c(4 on ti,c� instrument the person(. car tic entity urmn hehall'o which lhi I Iolly Ilcled. L'.\ccutcd the tris1rume---lit. I ccrtifj under PENALTY OF' PERJURY under the laws cal•Llie 5[atC cal C' ..: „rni,' hc (bi%,(-m,, psrs_I.I.:: is truz anti COITCLI. EMMA L.BAKER WITNESS my Land and official seal. NOTARY PUBLIC•CALIFORNIA COMMISSION#1934930 Yom' FRESNO COUNTY My Comm.Exp.May 31.2015 !::urC Of Notary Public ADDITIONAL. OFTIONAL INFORMATION iNSZ'I�UCTIONS t-'()It CON,11'LL-rtN[i I:: ,fzn't lr+l 4rFrrr+lt Ir r1,>nrrrra c omph-1 d ir: Culilir+'r+n: nue.,r r..:.r,, •,.:•'h+,r,�, •rurrll :n' DESC RIF t'ICI N OF Tf I F A I"I'AC'Hlit} DOC'UML.N C oppeev., a k.rre in rhe msrrlr,r .sev;irm ra' it,rrnrraft, I nn,r,.. .i_nrrru fin et) mrr.,r .11., I+nr,r•-h currrrrlerrd surd alluched In rhur rrnitnurrr[ Th. .,... Lss,cpHw+ is Ir u dhn•Irre?.•r71 is 10 he -ce.w.a,.?.,rrlsirl, ,r:',r[r+„r++i,t !u urd'h Ir+.+:;ulr,.I, urn ,Ilh'+n,::i,.• :r.krrr,nlwlkrurrrl re}-NQs;: earl•. 1•+ir1P,'rl 11+1 NUI ;u,1rn1 +rr sr, I'nIX rr, Ire {I'iLlc,Ir slcr_'cnpunn nC:[tuuhcd cltxuutcrt[] +•r+-bnrer dnc•s Irur rui r•� ,, .. elle.. •, .11) rrr7nrllHrl_':'r! rs IIIr�,ul h++ r:rrnrar I ur Lrrlil,r+-rriu li.r .v lili int. ".:.., ir rlul,Ir, ,, 4nray I'lrusr t'Ir,,I'. rlr,• rlr+rlNrrrrlf rel,ell 171 Inrl•„ „+,•rllr.,ti r.,:.. .. +ilc lr+r n,if r-,y,eu s Talc d,,cunlcnl curltinurdl • Statr and C-rruutV 4111,1:......,111 roust 11c tIW S411C alkl'. ,•,.IrtY Wlleli01V HL,l L i!WILI Nulnber0CFBgCs DoCIAfli ill Daic — i�nrr1yllcrti,+rally ul,lw.IlClll!L•}NIcIIICn1r[;In IlLlIIII I'nA 111'.w dLrINoII • I1a[t Ilii❑Ol1lfrxPtn,l,nruiI IW ti1C dais Ihat 1hc.:i161wrisl per�l,trail} al)1xaI^cl,tihi�ztI I11U5i sllslf hC(hV.-r-.1InW d.rtc the a,ckrlulr[c.dL+nen[is Compictetl. I111iu,m+rll Ir11i,Im,:nnN11 • !hc !Iuturn pldlhc 11111m 116111 Ill, ur hCr MmnC is I{ apptitiN ,t'INIu. hi, „r Ilrr Co I11IT1 ISN i;no Icd Ina t;%l l r l I11;1.11111 tlle,l c,mer line(IIo I I II)'Ilu hl 14-1 • I°nl+.l IIIc tl:rtlicO) of del,r IIM 1112TWIIN) ,Lln, I+cI�0Ila1ly apl,cal lit 1hi_ lirtu 1 t lit)urrwatit)II. CAPACi I-V CLAIMED BY t-f IL-.. SIGNLR • II1dlC:W 01C tX;`VuCI 9111gulAr UI :1M 1f1 tlllSMIIg L1Ir I11CLITPt'0 111iI1121 It-C ❑ Individual(S) fw+sltdr#�-is )rn Lin;lim,II. 16lnilu .FmIura:111 LlornctI IItit ic;Ilc I.1:I . 1111i1rurtln,11 t"flj[linC• ❑ CcarpltraLc Of€icer • I11C n"Lij,, ieal i1np:•: •..• '1 Ald Ido :. . :.!Iicull V• 1121110dM-11111, Ilnprtssintr Inusl n,rl I r 11 1rlu1Lr4,re-yell N•.I 1II1fi Arlt drea IWITNILIN."Ile ..'riuZA1 frena ❑ �. . sirnatutC 11rdw thocul�.Ilui.: 11 11w ull-!cr ul I drtlltii�ti] I1:CUrIIItY'.11CII[- ❑ AttcirRCV-Irl-Fac[ M Adrlituln::I ^+!` i - .. I,1 ut5lrrri LIIis ❑ -I rtis(ce( L+cu,ucll[- ❑ Officr Tf Indicate tuic of [ ;: - +1rid duw. -- — — ti� lnclic:ttC 111c cupuc d ah:r�my is a curlxn:ltC nlli rr,i... 1{r etun 1. • Siz%;ac IV Iltta%:h this ikicilulrlll [t..:,:r,r.%1 6'cuutcll( i7 3.y$6$ H"N'K ti+t.rn1 LLsey.rurn So bn rd i*nG 41'D 0 The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on December 13, 2013 , in the office of the Fresno County Recorder as Document No. 2013-0168196-00 of which the Deed of Trust in by and between: Copper River 74, Inc., a California corporation as Trustor, First American Title Company U.S. Bank National Association, d/b/a Housing Capital Company as Trustee, and g CaP� P Y , as Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the.foregoing Statement of Covenants Affecting Land Development for Temporary Storm Drainage Facilities for The Final Map of Tract No. 5892. DATED: December 13, 2013 BENEFICIARY By: Name: Thomas G. Walker Title: Senior Vice President By: Name: Title: (Beneficiary to print/type document information, Name, Title and attach Notary Acknowledgment) STATE OF CALIFORNIA ) >ss. COUNTY OF FRESNO ) On December 13, 2013, before me, Rhonda Harold, a Notary Public, personally appeared Thomas G. Walker, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY that under the laws of the State of California that the foregoing paragraph is true and correct. �. , RHONDA HAROLD WITNESS my hand and official seal. Commission # 1906102 Notary Public -California zotakc z T�_� D Z � ' Fresno County My Comm. Expires Oct 28,2014 Signature Exhibit A Legal Description Tract 5892 Temporary Ponding Basin That portion of Remainder Lot of the Final Map of Tract No. 5892, recorded in Volume 3 of Plats at pages "A9,Zand ':73 , Fresno County Records, described as follows: BEGINNING at a point on the Northeasterly line of said Remainder Lot a distance of 47.46 feet from the most Easterly corner of said Remainder Lot thence North 19148'50" West along the Northeasterly line of said Remainder Lot a distance of 170.00 feet; thence South 69051'12" West, a distance of 61.85 feet to the intersection with a tangent curve; thence Southwesterly along said tangent curve, concave to the Southeast, having a radius of 335.00 feet, through a central angle of 19055'40", an arc distance of 116.52 feet; thence South 49°55'31" West, a distance of 204.74 feet to the intersection with a tangent curve; thence Southwesterly along last said tangent curve, concave to the Southeast, having a radius of 1285.00 feet, through a central angle of 15°24'11", an arc distance of 345.45 feet; thence South 34031'21" West, a distance of 114.23 feet; thence South 55028'50" East, a distance of 170.00 feet; thence North 34031'21" East, a distance of 114.22 feet to the intersection with a tangent curve; thence Northeasterly along last said tangent curve, concave to the Southeast, having a radius of 1115.00 feet, 'through a central angle of 15°24'11", an arc distance of 299.75 feet; thence North 49055'31" East, a distance of 204.74 feet to the intersection with a tangent curve; thence Northeasterly along last said tangent curve, concave to the Southeast, having a radius of 165.00 feet, through a central angle of 19055'40", an arc distance of 57.39 feet; thence North 69051'12" East, a distance of 61 .86 feet to the Point of Beginning. eROFF s�siol�<� w !�6. 26996 sy Civ�� C „,vo EXHIBIT "B” 4 � s 00 64 3° 40 83 bs d o = 19'55'40" R= 335.00' 7 62 L- 116.52' �� 58 Q2 = 15'24'11" d 8 1 R= 1285.00' 957 L= 345.45' �/ Q = so 15'24'11" R= 1115.00' W 10 59 IRAGI' 5891 L— 299.75' 6951 16�85 REMAINDEER ® = 19'55'40" S 11 R— 165.00' Q 50 UrlURE PHASE L= 57.39' 15 14 13 kR12 �h S POINT OF BEGINNING r _ LL / �� ?, \ s o.26996rri SS. 000O � 'h° �i V f L- ��. SCALE: 1" 15R/ \ / 150 100 50 0 150 RECORD OWIM PREPARED BY: HATCHED AREA DEPICTS TEMPORARY A.P.N. 579-074-09 GARY GUWNETTA PONDING BASIN COPPER RIVER 74, INC. 1119 "S" STREET 1396 W. HERNDON AVE. STE 101 FRESNO, CA. 93721 AREA = 134,279 SQ. FT. FRESNO, CA. 93711 (559) 264-3590 (559) 436-0900 REF. °` REV. CITY OF FRESNO PROD ID. FUND N0. ORG. NO. A PORTION OF OUTLOT G OF THE AMENDING MAP OF TRACT NO. DR. BY: JL SHEET NO. 5205, RECORDED IN VOLUME 76 OF PLATS AT PAGES 46-70, CH BY: OF 1 SHEET FRESNO COUNTY RECORDS FOR: DATE: 11/18/13 TBIPORARY PONDING BASIN SCALE: AS NOTED