Loading...
HomeMy WebLinkAboutEdison Plaza Partners, LP - Reformed Release of Constuction Covenants and Certificates of Completion - Phase I V/ 1111111111 IN 1111 RECORDED AT THE REQUEST OF :RESNO County Recorder AND WHEN RECORDED RETURN TO: )dul Dictos, C,P,R, ]0C- 2017-0118701 CITY OF FRESNO, a municipal corporation, in ;heck Number 1513 ruesday, SEP 19, 2017 14:58:07 CITY CLERK ftl Pd $46.00 Rcpt # 0004847650 2600 FRESNO STREET APR/R2/1-10 FRESNO, CA 93721-3603 No Fee-Govt. Code Sections 6103-27383 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) APNS: ASSESSOR'S PARCEL NUMBERS 477-142-12T, 13T, 14T,15T,16T,17T,18T PORTION OF 477-142-01T,02T,03T,04T,05T,6T, 19T,20T,21T 477-144-04T,05T,06T,09T,16T,31T (,e PORTION OF 477-144-01T,02T,03T, 12T,13T, 14T, 15T Reformed Release of Construction Covenants and Certificate of Completion -Prase I This Reformed Release of Construction Covenants and Certificate of Completion is recorded at the request and for the benefit of the CITY OF FRESNO, a municipal corporation, in its capacity as the HOUSING SUCCESSOR TO THE REDEVELOPMENT AGENCY OF THE CITY OF FRESNO. A. As agreed in a Disposition and Development Agreement entered into by the CITY OF FRESNO, a municipal corporation, in its capacity as the HOUSING SUCCESSOR TO THE REDEVELOPMENT AGENCY OF THE CITY OF FRESNO, as AGENCY, and EDISON PLAZA PARTNERS, L.P., a California limited partnership as ORIGINAL DEVELOPER, dated March 9, 2011, and the Reformation of Disposition and Development Agreement dated January 24, 2012, between the Agency and Original Developer, as further reformed by Second Reformation of Disposition and Development Agreement dated March 3, 2015 among Agency, Original Developer, FRESNO EDISON APARTMENTS II, L.P. and FRESNO EDISON APARTMENTS, LP, a California limited partnership, as PHASE I DEVELOPER, (as reformed, the "DDA"), the AGENCY conveyed certain real property to PHASE I DEVELOPER under a Grant Deed, dated December 3, 2015, recorded in the Official Records of Fresno County on December 4, 2015, as Document No. 2015-0153660 (the "DEED"), and the PHASE I DEVELOPER agreed to complete/cause the completion of the construction described therein in Phases (for purposes of this certificate, (the "Phase I Project") upon the premises described therein as the "Property" according to the terms and conditions of the DDA and the documents and instruments referenced therein, incorporated herein. B. The DDA or a memorandum of it was recorded March 16, 2011, as Instrument No. 2011- 0037419 in the Official Records of Fresno County, California. C. Under the terms of the DDA, after PHASE I DEVELOPER completes/causes completion of construction of a Phase of the Project on the Property/portion thereof, including the DMEAST#20987510 v2 Phase I Project, PHASE I DEVELOPER may ask AGENCY to record an instrument certifying that PHASE I DEVELOPER has completed the required improvements for such Phase of development in the form of a Release of Construction Covenants and Certificate of Completion. D. PHASE I DEVELOPER has asked AGENCY to furnish PHASE I DEVELOPER with a recordable Release of Construction Covenants and Certificate of Completion for a Phase of development. E. The AGENCY's issuance of this Release of Construction Covenants and Certificate of Completion is conclusive evidence that PHASE I DEVELOPER has completed the construction on the Phase I Project of the development of the Property to terminate and release PHASE I DEVELOPER from the construction/improvement covenants in the DDA pertaining to such Phase I Project. NOW THEREFORE: 1. As provided in Section 4.10 of the DDA, the Agency does hereby certify that construction of all of the improvements required by the DDA on the Phase I Project portion of the Property described in Attachment A, attached hereto and incorporated herein by this reference, has been satisfactorily completed. 2. The DDA is therefore of no further force and effect as to such Phase of Development of the Property, and all rights, duties, obligations and liabilities of the Agency and the Phase I Developer thereunder with respect to such Phase I Project of Development shall cease to exist. Any continuing and existing rights, duties, obligations and liabilities of the Agency and the Phase I Developer (and its successors) pertaining such Phase I Project development are provided in the Grant Deed conveying the Property from the Agency to the Phase I Developer. 3. This Release of Construction Covenants and Certificate of Completion shall not be deemed or construed to constitute evidence of compliance with or satisfaction of any obligation of the Phase I Developer to any holder of a mortgage, or any insurer of a mortgage, securing money loaned to finance the construction of the improvements on the Property. This Release of Construction Covenants and Certificate of Completion, is not a notice of completion as referred to in Section 3093 of the California Civil Code. DMEAST#20987510 v2 2 IN WITNESS WHEREOF, AGENCY has executed this Release of Construction Covenants and Certificate of Completion as of this I q day of 2017. CITY OF FRESNO, a municipal corporation, in its capacity as Housing Successor to the Redevelopment Agency of the City of Fresno I ��1 a Al ATTEST: sP YVONNE SPENCE CMC n ° City Clerk �. By: ^ r Date: APPROVED AS TO FORM: DOUGLAS T. SLOAN City Attorney T CY PARV NIAN Deputy CityP,�t ��y�� Date: [ DMEAST#20987510 v2 3 CONSENT OF DEVELOPER FRESNO EDISON APARTMENTS, LP, the owner of record of the Property and the Developer, consents to recording this Release of Construction Covenants and Certificate of Completion against the Property described herein. Dated: FRESNO EDISON APARTMENTS, LP, a California limited partnership By: Silvercrest, Inc., a Califora non-profit corporation, its Ma agi g Ge qra Partner Name: jPr6ston Frince Title: Secretary/Treasurer By: Fresno Edison Apartments AGP, LLC, a California limited liability company, its Administrative General Partner By: Housing Authority of the City of Fresno, California, managing me er 2 Nam . Preston Prince Title: CEO/Executive Director By: Edison Plaza Partners, L.P., a California limited partnership, member By: The Penst r G oup Its General Pa ne By: Thomas G. Richards Its: President By: Jackson J&J, LLC (dba H.A. W. Fifty Six) Its: Ge era rtner James ks Its: Managing Memb DMEAST#20987510 v2 4 i ATTACHMENT A(LEGAL DESCRIPTION) THE LAND DESCRIBED HEREIN IS SITUATED IN THE STATE OF CALIFORNIA,COUNTY OF FRESNO, CITY OF FRESNO,AND IS DESCRIBED AS FOLLOWS: LOTS 6 THROUGH 25,INCLUSIVE OF BLOCK 3 OF LONG BROTHER'S ADDITION,IN THE CITY OF FRESNO,COUNTY OF FRESNO,STATE OF CALIFORNIA,ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 1,PAGE 59 OF PLATS,FRESNO COUNTY RECORDS. EXCEPTING THE SOUTH 79.00 FEET OF LOTS 21 THROUGH 25,INCLUSIVE IN BLOCK 3 OF SAID LONG BROTHER'S ADDITION. ALSO EXCEPTING THE WEST 17.80 FEET OF THE SOUTH 79.00 FEET OF LOT 20,INCLUSIVE IN BLOCK 3 OF SAID LONG BROTHER'S ADDITION. ALSO EXCEPTING THAT PORTION OF LOT 25,INCLUSIVE IN BLOCK 3 OF SAID LONG BROTHER'S ADDITION PREVIOUSLY GRANTED TO THE CITY OF FRESNO,IN DEED RECORDED JULY 14,2009,AS INSTRUMENT NO.2009-0095487,OFFICIAL RECORDS OF FRESNO COUNTY. TOGETHER WITH LOTS 27 THROUGH 37,INCLUSIVE OF BLOCK 3 OF LONG BROTHER'S ADDITION,IN THE CITY OF FRESNO,COUNTY OF FRESNO,STATE OF CALIFORNIA,ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 1,PAGE 59 OF PLATS,FRESNO COUNTY RECORDS. EXCEPTING THE NORTH 126.00 FEET OF LOTS 27 THROUGH 37,INCLUSIVE OF BLOCK 3 OF SAID LONG BROTHER'S ADDITION. ALSO EXCEPTING THAT PORTION ADJACENT TO THE ABOVE LAND IN BLOCK 3 OF SAID LONG BROTHER'S ADDITION PREVIOUSLY GRANTED TO THE CITY OF FRESNO,IN DEED RECORDED JULY 14,2009,AS INSTRUMENT NO.2009-0095487,OFFICIAL RECORDS OF FRESNO COUNTY. TOGETHER WITH LOTS 1 THROUGH 50,INCLUSIVE OF BLOCK 4 OF LONG BROTHER'S ADDITION,IN THE CITY OF FRESNO,COUNTY OF FRESNO,STATE OF CALIFORNIA,ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 1,PAGE 59 OF PLATS,FRESNO COUNTY RECORDS. EXCEPTING THE SOUTH 93.00 FEET OF LOTS 1 THROUGH 25,INCLUSIVE OF BLOCK 4 OF SAID LONG BROTHER'S ADDITION. ALSO EXCEPTING THE NORTH 120. 00 FEET OF LOTS 26 THROUGH 30,INCLUSIVE OF BLOCK 4 OF SAID LONG BROTHER'S ADDITION. ALSO EXCEPTING THE WEST 18.80 FEET OF THE NORTH 120.00 FEET OF LOT 31,INCLUSIVE OF BLOCK 4 OF SAID LONG BROTHER'S ADDITION. TOGETHER WITH THAT PORTION OF THE VACATED ALLEYS AND GEARY STREET AS SET FORTH IN CITY OF FRESNO RESOLUTION NO. 2015-203,RECORDED NOVEMBER 20,2015,AS INSTRUMENT NO. 2015-0148678,THAT WOULD PASS BY OPERATION OF LAW. EXCEPTING THEREFROM THAT PORTION OF SAID VACATED ALLEY LYING ADJACENT TO LOTS 6 THROUGH 13,INCLUSIVE,IN SAID BLOCK 3 OF LONG BROTHER'S ADDITION THAT WOULD PASS BY OPERATION OF LAW. ASSESSOR'S PARCEL NUMBERS: APNS 477-142-12T, 13T, 14T, 15T, 16T, 17T, 18T PORTION OF APNS 477-142-01T, 02T,03T,04T,05T,6T, 19T,20T,21T APNS 477-144-04T,05T,06T,09T, 16T,31T PORTION OF APNS 477-144-01T,02T, 03T, 12T,13T, 14T, 15T DM EAST#20987510 v2 ACKNOWLEDGMENT 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 FRESNO County of ) On m.4 y 2017 before me, ANNA G. GUERRA, NOTARY PUBLIC l (insert name and title of the officer) personally appeared Gt (Q (f r 4e LA who proved to me on the basis of satisfactory evidence to b or K whose name's') i5ja-re subscribed to the within instrument and acknowledged to me that-+telshe/they-executed the same in -4rislherltkeh-authorized capacit t), and that by-htslherlt4eiF signatucW on the instrument the persor� , or the entity upon behalf of which the persoRM) 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. ANNA G.GUERRA WITNESS my hand and official seal. ", :-, Commission#213os7a -em =•�_ A Notary Public -California z n_r - a Fresno County a M Comm.Expires Nov 15,2019 Sig re (Seal) /` -�►- 'T r�tC Ty it e )'1 A n�S G1 4)W-iL CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT 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 FRESNO On August 28, 2017, before me, Crystal AldaPe, Notary Public, personally appeared, Preston Prince, who proved to me on the basis of satisfactory evidence to be the persons whose named is/ subscribed to the within instrument and acknowledged to me that he/#heAh" executed the same in his/hev4kc4 authorized capacity, and that by his signatures on the instrument the person, or the entity upon behalf of which the persons 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. CRYSTAL ALCAPE Notary Public-California WITNESS m hand and official l. Fresno County y seaCommission#2145187 M Comm.Ex ices Mar 5.2020 (Notary Seal) Signature af ataryPublic Description of the Attached Document(optional) REFORMED RELEASE OF CONSTRUCTION COVENANTS AND CERTIFICATE OF COMPLETION - PHASE 1 Title or description of attached document Number of Pages _ Document Date NONE (Additional Information) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT 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 FRESNO On August 28, 2017, before me, Crystal Aldaye, Notary Public, personally appeared, Preston Prince, who proved to me on the basis of satisfactory evidence to be the persons whose nameko is/ore subscribed to the within instrument and acknowledged to me that he/sh@44@y executed the same in his/herA4wi=r- authorized capacity, and that by his signatures on the instrument the person, or the entity upon behalf of which the persons 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. CRYSTAL ALOAPE Notary Public-California WITNESS m hand and official seal. Z Pisano county y x Commission#�2145187 M Comm.Ex ires Mar 5,2020µ a (Notary Seal) Signature ofN ary Public Description of the Attached Document(optional) REFORMED RELEASE OF CONSTRUCTION COVENANTS AND CERTIFICATE OF COMPLETION -- PHASE 1 Title or description of attached document Number of Pages _ Document Date NONE (Additional Information) QC CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 ChYsxtscwfisaC?s{n_C.sY�{? � C�� 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 off�4"10R } r f On fi 3� 2D �!' before me, L&AL r ' v��L Date He s=Nar�end Title of the Officer personally appeared —0" , Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the personoo whose name(A is/ar& subscribed to the within instrument and acknowledged to me that he/may executed the same in his/I 0e+rauthoriaed capacity("),and that by his/laerAeii signature(O on the instrument the person(O, or the entity upon behalf of which the person(t) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph LETA M. CIAVACLIA is true and correct. COMM. #2198692 : WITNESS my hand and official seal. s� Notary Public•California o AWW Fresno County U Comm.Ex ires June 20,2021 Signature Signature of ry 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: sil" Document Date: G 111 Number of Pages: Signer(s) Other Than Named Above: _ Capacity(ies) ' ed�y& q�e�[s} [I Signer's Name: SLS Signer's Name: ❑Corporate Officer — Title(s): ❑Corporate Officer — Title(s): 2 Partner — ❑ Limited 2'General ❑ Partner — ❑ Limited ❑General ❑Individual ❑Attorney in Fact ❑ Individual ❑Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator ❑Other: ❑ Other: Signer Is Representing: Signer Is Representing: �zu;��. - _ - - - - �.mar•,�, ,r�^��o�^�c.�.`�:Y:<.'�s�L"4<,'S� 02015 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907 A ACKNOWLEDGMENT A notary public or other officer completing this certification 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 n� r On � 14 [.AXV before me, i " c— �� (Insert n__am d tit a of the offs er) personally appeared � � rl',__-rrS who proved to me on the basis of satisfactory ekidence to be the person(*)whose name(q) isLar& subscribed to the within instrument and acknowledged to me that heLW4oA4ey executed the same in hislh—IfWei6 authorized capacity(ig*and that by hisll hc*signature(*) on the instrument the person($), or the entity upon behalf of which the person(a) 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. IETA M.CIAVAt:I,IA WITNESS my hand and official seal COMM. 402198692 z Notary Public•C811110"08o Ca r Frewo Caunlr Signature v (Seal) Camra. June A 2R21 ND