Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
T-6108 - Agreement/Covenant - 10/12/2016 (3)
RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: 1111111I111111IIf ILIIlIIIIIIIIIIIIIIIlIIIIIfIIIII City Clerk FRESNO County Recorder City of Fresno . Paul Dictos, C.P.A. 2600 Fresno street DDC— 2016-0134855 Fresno, CA 93721-3603 acct 70-Old Republic Title CONCORD Tuesday, OCT 04, 2016 08:00:00 Tt 1 Pd $118,00 Rcpt # 0004628090 RGR/R4/4-15 CITY of FRESNO Public Utilities Department P.W. File No. 12002 STATEMENT OF COVENANTS AFFECTING LAND DEVELOPMENT PROVIDING FOR SANITARY SEWER CAPACITY IN THE FOWLER AVENUE TRUNK SEWER AND DEFERRING PAYMENT OF INTERIM FEE SURETY TO THE TIME OF ISSUANCE OF CERTIFICATE OF OCCUPANCY AND CREATION OF LIEN FOR THE FINAL MAP OF TRACT NO. 6108 r Statement of Covenants Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 2 RECITALS WHEREAS, FOWLER DEVELOPMENT COMPANY, INC., a California 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 55, inclusive, of the Final Map of Tract No. 6108 according to the map thereof recorded on 4"4 Qb/(o in Volumed of Plats at Page(s) 40 t�/ , 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 J instrument; and WHEREAS, the conditions of approval of Vesting Tentative Map No. 6108 (hereinafter, "Project"), require the payment of applicable sewer connection charges, water connection charges, Urban Growth Management fees and/or the Millbrook Overlay Sewer fee (hereafter, "Fees") in accordance with the provisions of Chapters 9, 11, 12 and 14 of the Fresno Municipal Code, Resolution No. 95-117 and Resolution No. 95-118 (hereafter, "Ordinances and Resolutions"); and WHEREAS, in addition to such Fees, the City has negotiated a temporary exchange and interim use of sanitary sewer capacity owned by the City of Clovis in the Fowler Avenue Trunk Sewer as an alternative to the Covenantor's responsibility to construct separate sanitary sewer Statement of Covenants Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 3 facilities to provide sanitary sewer services to the Project; and WHEREAS, the exchange of such capacity owned by the City of Clovis is conditioned upon the City of Fresno replacing the City of Clovis' capacity with capacity in future facilities agreeable to the City of Clovis at a cost yet to be determined; and WHEREAS, the Covenantor agrees to pay an "Interim Fee Surety" in the amount estimated by the Public Utilities Director until actual costs are determined and the City Council establishes and adopts necessary and appropriate fees for future replacement of the City of Clovis' Fowler Avenue Trunk Sewer capacity; and WHEREAS, the Covenantor, as a condition of issuance of building permit(s) for the Subject Property 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 such Interim Fee Surety 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. The Interim Fee Surety for the Fowler Avenue Trunk Sewer is estimated by the Public Utilities Director to be $574 per living unit or living unit equivalent (as such units are defined in Chapter 6, Article 3 of the Fresno Municipal Code) and such amount shall be payable to the City of Fresno prior to the issuance of a Certificate of Occupancy for each lot, parcel, unit or building on the Subject Property in the manner established by the Development and Resource Statement of Covenants Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 4 Management Department Director. The intent of this provision is to administer the payment of the Interim Fee Surety in the same manner as other Fees which have been duly deferred to the time of issuance of Certificates of Occupancy until such time as the City Council establishes a fee for the replacement of the City of Clovis' capacity in the Fowler Avenue Trunk Sewer and adopts provisions providing for the administration of such fee. 2. The Interim Fee Surety amount stated herein shall be maintained by the Public Utilities Director and may be adjusted at the sole discretion of the Public Utilities Director to reflect the most current Interim Fee Surety amount. 3. The actual Interim Fee Surety obligation shall be recalculated by the City at the time of payment at the amount established by the Public Utilities Director in effect at the time of such payment. 4. Upon the establishment and adoption of a fee by the City Council for the replacement of the City of Clovis' capacity in the Fowler Avenue Trunk Sewer, such adopted fee will be applied to the Subject Property, in lieu of the Interim Fee Surety amount, at the adopted fee rate in effect at the time the fee is payable pursuant to the provisions of this Covenant. 5. Covenantor hereby waives any claim that the provisions of this Covenant violate Government Code §66498.1 and rights to develop under said Vesting Tentative Map. 6. At the sole discretion of the Development and Resource Management Department 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 Interim Fee Surety amount. 7. The maximum period for deferment of the Interim Fee Surety for a lot, parcel, unit or Statement of Covenants Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 5 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 which shall be recorded in the office of the Fresno County Recorder. The lien shall be enforceable by the City in any manner available at law or in equity. 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. 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 Statement of Covenants Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 6 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. 12. 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. 13. 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 Interim Fee Surety obligation or obligation for the fee adopted by the City Council for the replacement of the City of Clovis' capacity in the Fowler Avenue Trunk Sewer. 14. 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. 15. 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 Statement of Covenants Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 7 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 Fowler Trunk Sewer Interim Fee Surety Tract No. 6108 Page 8 DATED: SSP/ /1'I,��� I�� 2115)/(e COVENANTOR CITY OF FRESNO, a Municipal Corporation FOWLER DEVELOPMENT COMPANY, INC., A California Corporation Public Utilities Department Thomas Esqueda, Director WIn Thomas E ue a, Di c r se nior Vice President APPROVED AS TO FORM: DOUGLAS T. SLOAN City Attorney By: G Mary terman-Doidge uty 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 ,_ c-_- , '1 ) �l / b before me c_v —� O n ,'fit' 1 e r-�-.i —G r, P ,� rte,- o oy Date ---�� eIsert Name and Title of the Officer personally appeared � Ge15 See_ Ak Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the persortj6) whose nameW is/�iW subscribed to the within instrument and acknowledged to me that he/§WtW executed the same in hisj>aO Wauthorized capacity,and that by his>djtb<signaturgK on the instrument the person,*, or the entity upon behalf of which the person°acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph 2%STACY-ANN TERRY-ANN BENTON is true and correct. Commission#210082+ Not ry Public-Caldor* WITNESS my han nd official seal. Fresno County My Comm.Expires Feb 21 2018 Signature Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of e-document or fraudulent reattachment of this form to an unintended do Description of Attached Document Title or Type of Document: ument Date: Number of Pages: Signer(s) Other Than Named ove: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: LJ Corporate Officer — Title(s): -Corporate Officer — Title(s): ❑ Partner — ❑ Limited D General ❑ Partner — C Limited ❑ General Individual -1 Attorney i act Ll Individual -Attorney in Fact ❑ Trustee 1 Guar or Conservator Ll Trustee - Guardian or Conservator ❑ Other: ❑ Other: Signer Is Represe ng: Signer Is Representing: 02 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 document CLERK'S CERTIFICATION State of California ) County of Fresno ) On September 15, 2016 before me, Marco Martinez-Velasquez, Deputy City Clerk, personally appeared, Thomas Esqueda, Director, Public Utilities Department 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 �_f F@& City Clerk, City of Fresno �.�� �syo. i; o 1ti. �y RATED By Deputy l SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on May 13 , 20 14 , in the office of the Fresno County Recorder, as Document No. 2014-0053361 of which the Deed of Trust in, by and between Fowler Development Company, Inc., A California Corporation , as Trustor Old Republic Title Company , as Trustee and Locans Investments, LLC., A California Limited Liability Company , Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Providing for Sanitary Sewer Capacity in the Fowler Avenue Trunk Sewer and Deferring Payment of Interim Fee Surety to the Time of Issuance of Certificate of Occupancy and Creation of Lien for the Final Map of Tract No. 6108. DATED: �2Z �2olC� BENEFICIARY� ,4�if41 � C��►r�a 4i� lCiT' By. Name: [ R�fG 91-� Title: CEO By: Name: Title: (Beneficiary to print/type 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 7 6��Csnb On before me, Date Here Insert Name and Title aAhe Officer personally appeared .e ame(o of Signe) who proved to me on the basis of satisfactory evidence to be the person') whose namefare- subscribed to the within instrument and acknowledged to me that(9sfaeAIl ey executed the same in l i /HerAheir-authorized capacityys), and that b his it signatur o on the instrument the person, or the entity upon behalf of which the person 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. NATALIE TORRES WITNESS m hand and official seal. Commission#2100957 y Notary Public-California Z Fresno County My Comm.Expires Feb 22,2019+ Signature ignature otary djib is . Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: �Qentte: Number of Pages: Signer(s) Other Than Nam ove: Capacity(lies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Corporate Officer — Title(s): ❑Corporate Officer — Title(s): ❑ Partner — ❑ Limitedneral El Partner — El Limited El General ❑ Individual ❑ rney in Fact ❑ Individual ❑Attorney in Fact ❑TrusteeGuardian or Conservator ❑Trustee ❑Guardian or Conservator CI Other: El Signs Representing: Signer Is Representing: ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on August 6 , 20 14 , in the office of the Fresno County Recorder, as Document No. 2014-0086568 of which the Deed of Trust in, by and between Fowler Development Company, Inc.,A California Corporation , as Trustor Old Republic Title Company as Trustee and U.S. Bank National Association, d/b/a Housing Capital Company , Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Providing for Sanitary Sewer Capacity in the Fowler Avenue Trunk Sewer and Deferring Payment of Interim Fee Surety to the Time of Issuance of Certificate of Occupancy and Creation of Lien for the Final Map of Tract No. 6108. DATED: 06/ ZZ 20 �6 BENEFICIARY !l. S. Rkvt< )Vf7 eA0'C-ASJoGA11dV By: Name: mar r C jju rte) Title: V By: Name: Title: (Beneficiary to print/type Name and Title; and attach Notary Acknowledgment) SUBORDINATION The undersigned as holder of the beneficial interest in and under that certain Deed of Trust recorded on May 27 20 16 , in the office of the Fresno County Recorder, as Document No. 2016-0067751 of which the Deed of Trust in, by and between fowler Development Company, Inc., A California Corporation as Trustor Old Republic Title Company , as Trustee and U.S. Bank National Association, d/b/a Housing Capital Company , Beneficiary, hereby expressly subordinates said Deed of Trust and its beneficial interest thereto to the foregoing Statement of Covenants Affecting Land Development Providing for Sanitary Sewer Capacity in the Fowler Avenue Trunk Sewer and Deferring Payment of Interim Fee Surety to the Time of Issuance of Certificate of Occupancy and Creation of Lien for the Final Map of Tract No. 6108. DATED: BENEFICIARY n ,01014 By: Name: L.Q(-(� L- L-�u ror i Title: Y By: Name: Title: (Beneficiary to print/type 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 esn O ) On 'AY505--k- 221 201 (P before me, MACIC.tY) ('je�lcur VdbkC, Date n H re Insert Name and Title of the Officer personally appeared L-^• bwyAA/A - Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are- subscribed to the within instrument and acknowledged to me that ire/she/they executed the same in #is/her/#K-,*authorized capacity(ies),and that by-pis/her/their signature(s)on the instrument the persons), 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 Z&Mhwham""l is true and correct. MADELYN CUELLAR Commission#F 2103017 WITNESS my hand and official seal. i Notary Public-California = Fresno County My Comm.Expires Mar 13,2019+ Signature Sign re of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended 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: -1 Corporate Officer — Title(s): El Corporate Officer — Title(s): Partner — ❑ Limited n General ❑ Partner — - Limited ❑ General �i Individual n Attorney in Fact n Individual ❑Attorney in Fact Trustee ❑ Guardian or Conservator ❑Trustee Ll 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