Loading...
HomeMy WebLinkAboutT-6063 - Agreement/Covenant - 8/13/2015 (4) WHEN RECORDED MAIL TO: 08/13/2015,20150103123 City Clerk City of Fresno 2600 Fresno Street Fresno, CA.93721-3603 NO FEE -Government Code 6103 CITY OF FRESNO cc Public Utilities Department O Solid Waste Management Division LL Z O U Q W J CL STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT PROVIDING SPECIAL SOLID WASTE DISPOSAL SERVICES FOR CERTAIN LOTS WITHIN THE FINAL MAP OF TRACT NO. 6063 Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6063 Page 2 RECITALS WHEREAS, COPPER PARK, LLC, A California Limited Liability Company, 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, 9 and 10 of the Final Map of Tract No. 6063 according to the map thereof recorded on 1,;LU r i . in Volume 85 of Plats at Page(s) Fresno County Records; 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. 6063 was approved with conditions by the Fresno City Planning Commission on July 2, 2014; and WHEREAS, the conditions of approval of said Tentative Map require the City of Fresno ("City") to provide solid waste disposal services; and WHEREAS, the design of the Final Map of Tract No. 6063, filed pursuant to said Tentative Map, 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 Special Solid Waste Disposal Services Final Map of Tract No. 6063 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 Covenant 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) On solid waste service days, there shall be no parking of vehicles allowed in the cul-de-sac and the cul-de-sac frontages of the Subject Property shall be clear of all vehicles by 5:30 a.m. (B) 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 Covenant are intended to benefit the public and public properties. Accordingly, 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 agent violate the terms hereof. All obligations of the Covenantor under this Statement of Covenant shall insure solely to the benefit of the City. There are no third party beneficiaries of said obligations nor shall the right Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6063 Page 4 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 Covenant shall remain in full force and effect until such time as the City Director of the Public Utilities Department 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 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 Covenant shall be deemed independent and severable and the invalidity or partial invalidity or unenforceability of any one provision or portion Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6063 Page 5 thereof shall not affect the validity or enforceability 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. Statement of Covenants Special Solid Waste Disposal Services Final Map of Tract No. 6063 Page 6 DATED: t20 CITY OF FRESNO, COVENANTOR a Municipal Corporation COPPER PARK, LLC, Public Utilities Department A California Limited Liability Company Thomas Esqueda, Director fr '� By: By: Jerry L. Schuber, Assistant Director Farid Assemi, Manager APPROVED AS TO FORM: DOUGLAS T. SLOAN City Attorney By: Vary Raterman-Doidge Deputy City Attorney Date: (Attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California } County of y 1 ) I C On Lac 7"701 11�? before me, Date Here Insert Name and Title of4Ae Officer personally appeared ftssl Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persono) whose name( is/0 subs 'bed to the within instrument and acknowledged to me that helso/tib y executed the same in hislhXlth 'r authorized capacity ,and that by hislh�rltVeir signatureon the instrument the person, or the entity upon behalf of which the person acted, executed the in trument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. NICOLE SHAW WITNESS my hand and official seal. Commission# 1973611 z `+�_ Notary Public-California x � Fresno County ' Signature My COM .m. Expires Apr 26,2016 Signature of Notary Public Place Notary Seal Above - OPTIONAL Though this section is optional, completing this information can debqPg1eration of the document or fraudulent reattachment of this form to an ended document. Description of Attached Document Title or Type of Document: Document Date.: . Number of Pages: Signer(s er Than Named Above: Capacity(ies) Claimed by 5i 7! s) Signer's Name: Signer's Name: ❑ Corporate Offic Title(s): 7 Corporate Officer — Title(s): Partner — Limited ❑ General J Partner — ❑ Limited -I General Individ,j0 ❑Attorney in Fact ❑ Individual ❑Attorney in Fact '__1 Trustee ❑ Guardian or Conservator ❑Trustee ❑ Guardian or Conservator Other: ❑ Other: _ Signer Is Representing: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item #5907 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that CLERK'S CERTIFICATION State of California ) County of Fresno ) On July 17, 2015 before me, Cindy J. Bruer, Deputy City Clerk, personally appeared, Jerry L. Schuber, Assistant Public Utilities Director of the City of Fresno, 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 PR p - Deputy }}►�` � z cy�rEa acs t�. SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on May 8, 120 15 in the office of the Fresno County Recorder, as Document No. 2015-0056847 of which the Deed of Trust in, by and between: Copper Park, LLC, a California limited liability cc rrpany as Trustor old Republic Title Ccmpany , as Trustee and Farid Assemi, an individual Beneficiary, hereby expressly 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 Within Final Map of Tract No. 6063. DATED: A l k Q l EFIC RY By: and Assem Name: Farid Assani Title: an individual By: Name: Title: (Beneficiary to printitype Name and Title; and attach Notary Acknowledgment) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy, or validity of that document. State of California ) County of Fe 0 ) On A ua u-A o 2 )i f-� before me, AC'_ vr.i A. i- SLI'' t-O l i ;, , Date Here l sett Name and Title of the Officer personally appeared 2_r 1 6 `3!5e__(y) I Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person( whose named is/ee- subscribed to the within instrument and acknowledged to me that he/she4hey executed the same in his/herfEheir authorized capacity0esj',and that f3 his/fin•signatureWon the instrument the personfs'J, or the entity upon behalf of which the person(Xacted, 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. LIANA LEYVA Commission#2078341 WITNESS my hand and official seal. yes Notary Public -California z 2 ' a_ Fresno Countyojo a My Comm.Expires Aug 17,2018 Signature .4 Signature of Not Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can eter alteration of the document or fraudulent reattachment of this form to an u mended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than med Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: F 1 Corporate Officer — Title(s): Corporate Officer — Title(s): I I Partner — - Limited - General Partner — n Limited I General I=1 Individual I Attorney in Fac -I Individual -Attorney in Fact -Trustee ; I Guardian or ohservator ❑Trustee `! Guardian or Conservator '.Other: [_! Other: Signer Is Representing: Signer Is Representing: ©2014 National Not Association - www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907