Loading...
HomeMy WebLinkAboutRecorded Doc 2015-102 2015-102 Recording Requested BY DOC#2015-0566299 First American Tine Company 12/31/2015 03:14 PM Fees: $0.00 National Commercial Services Page 1 of 7 Recorded in Official Records County of Riverside RECORDING REQUESTED BY: ) Peter Aldana Assessor-County Clerk-Recorder ) CITY OF CATHEDRAL CITY AS ) SUCCESSOR AGENCY TO THE **This document was electronically submitted to the County of Riverside for recording** REDEVELOPMENT AGENCY OF ) Receipted by:TERESA#134 THE CITY OF CATHEDRAL CITY ) AND WHEN RECORDED RETURN TO: ) ) CITY OF CATHEDRAL CITY AS ) SUCCESSOR AGENCY TO THE ) REDEVELOPMENT AGENCY OF ) THE CITY OF CATHEDRAL CITY ) 68-700 Avenida Lab Guerrero ) Cathedral City,CA 92234 ) Attn:Agency Secretary ) APN: 682—s 0 0Y3 ) /VCS' 72-3 dl-t6 (Space Above for Recorder's Use) Exempt from Recording Fees Per Government Code Section 27383 PARTIAL RELEASE AND TERMINATION OF THE DISPOSITION AND DEVELOPMENT AGREEMENT PLEASE TAKE NOTICE THAT this PARTIAL RELEASE AND TERMINATION OF THE DISPOSITION AND DEVELOPMENT AGREEMENT ("Agreement") is entered into by and among the CITY OF CATHEDRAL CITY, a California municipal corporation (the "City"), the CITY OF CATHEDRAL CITY SOLELY IN ITS ROLE AS SUCCESSOR AGENCY TO THE FORMER _ REDEVELOPMENT AGENCY OF THE CITY OF CATHEDRAL CITY, a separate legal entity existing under the Health & Safety Code Section 34173 ("Successor Agency"), and M & M PROPERTY COMPANY, LLC, a California limited liability company ("Developer"), and is dated for reference purposes as of DTCfrrbrr• ,2015. The Redevelopment Agency of the City of Cathedral City and the Developer entered into a Disposition and Development Agreement (the "DDA"), dated June 22, 2011, a Memorandum of which was recorded as Document No. 2012-0300735 in the Official Records of the County of Riverside, California on June 28, 2012, which called for the transfer to Developer of certain land for purposes of developing an automobile dealership and an access road. Attached as Exhibit "G" and incorporated into the DDA, the "Declaration of Redevelopment Covenants" was separately recorded as Document No. 2012-0300737 in the Official Records of the County of Riverside, California on June 28, 2012.As a result of the dissolution of the former Redevelopment Agency of the City of Cathedral City by action of California State Legislature on February 1, 2012 and the appointment of City of Cathedral City becoming Successor Agency to the former Redevelopment Agency, Successor Agency has the authority to act on behalf of the Redevelopment Agency, including for the purpose set forth in this Agreement. The Successor Agency, the Developer and Conneaut Partners, LLC ("Conneaut") have agreed to enter into a Property Transfer Agreement for the transfer of parcels or portions thereof as described on Parcel Map No. 36428 (the "Map"). As part of the terms contained within the Property Transfer Agreement, Developer has agreed to transfer to Conneaut Parcel 8, as described in Exhibit "A" attached hereto and incorporated herein, in exchange for Parcel 11 to be transferred to Developer by Conneaut for inclusion as part of the Access Road as required by the DDA. The Successor Agency and the Developer hereby agree to terminate the DDA for Parcel 8 and forever release the encumbrance of the DDA for Parcel 8 except for the nondiscrimination covenants and the nonsegregation covenants set forth in Section 4.03 "Obligation to Refrain from Discrimination" and Section 4.04 "Form of Nondiscrimination and Nonsegregation Clauses" in Article IV "Use of the Site" of the DDA. The Successor Agency and the Developer hereby further agree to terminate and forever release the encumbrance of Exhibit "G" "Declaration of Redevelopment Covenants" of the DDA for Parcel 8 except for the nondiscrimination covenants and the nonsegregation covenants set forth in Section 2.g "Redevelopment Covenants" and Section 3 "Obligation to Refrain from Discrimination". The Successor Agency and the Developer acknowledge and agree that upon recordation of this instrument that the Successor Agency, the Developer and any other subsequent owners are each hereby relieved of any obligations under the DDA, including Exhibit "G" "Declaration of Redevelopment Covenants",for Parcel 8 except to those nondiscrimination and nonsegregation covenants listed herein. This Agreement shall only apply to Parcel 8 and the DDA, including Exhibit "G" "Declaration of Redevelopment Covenants", shall remain effective for all other parcels on the Map unless otherwise specified in a separate written agreement. This Agreement may be executed in any number of counterparts, each of which shall be considered original. [REMAINDER OF THIS PAGE LEFT INTENTIONALLY BLANK] 2 WHEREFORE,the parties have executed this Agreement intending to be bound thereby. CITY: DEVELOPER: CITY OF CATHEDRAL CITY, M&M PROPERTY COMPANY, LLC, a municipal corporation a California limited liability company �i n By:�� L /- - By: Charles P. McClendon, City Manager Michael Murphy M ing Member Date:. 'CCmbe- e , 2015 Date: It ta'��1 C , 2015 SUCCESSOR AGENCY: CITY OF CATHEDRAL CITY SOLELY IN ITS ROLE AS SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF CATHEDRAL CITY, a separate legal entity existing under j the Healt &Safety Rde By: 6,ti I d 1 Charles P. McClendon, Executive Director Date:fl' rnbav 9 , 2015 Attest: Gary F. Howe I City Clerk Approved as to form: GREEN DE BORTNOWSKY, LLP Charles R. Green City Attorney P:\APPS\W PDATA\CATH\0046-47 Murphy VW\DOC 3 CERTIFICATE OF 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 ( " ) County of ) On tiOO• P-3� o`�.O(�, before me, P1, -T, ( II/0+411 P�L Date Here Inset Name and Tttle he Officer personally appeared IGi1f(i /"I U k p -...___ Name(s)of Signer(s) who proved to me on the basi of satisfactory evidence to be the person($) whose namQ(s) Ijs are subscribed to the within instrument and ackn e • ledged to me that/she/they executed th�-�1 me i W her/their authorized capacity), and that by 'Y� er/their signature(A) on the instrument the M.T.HO person(), . the entity upon behalf of which the personV) 1avez,.4•1� Commission No. 2038411 acted,a ecuted the instrument. V ' s•s'.{ NOTARY.PUBLIC-CALIFORNIA,. ` �• AL(WED14cOUNTY I certify under PENALTY OF PERJURY under the laws of the My Comm.Ewes AUGUST tO.`'4017 I State of California that the foregoing paragraph is true and I correct. WITNESS my hand and official seal. I. Signature P14414/D— Place Notary Seal Above 4 CERTIFICATE OF 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 C&1(If tvn 1 G1 County of "P11 Ye f-)l On terellY11Zri 12015, before me, Tirotr evi `R. '-to iA-;vie? ]N VI N \ PU Q\ G Date Here Insert Name and Title of the Officer personally appeared C f 1f 4 V ICS • V.4C6I•ernd 6►�1 Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s,)'whose name(3'is/ajfe subscribed to the within instrument and acknowledged to me that he/sh4/th4 executed the same in his/hiir/their authorized capacity(ieS), and that by his/hqf/thei'r signature(4 on the instrument the TRACEY R MARTINEZ person(s•); or the entity upon behalf of which the persorl,(61 Commission#2104537 acted,executed the instrument. a r Notary Public-Calitomia RiveraideCounty I certify under PENALTY OF PERJURY under the laws of the Con EIl�ire$A�2I 2OIll� State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatur-: L. . _ <,_1A/11, . ♦ : 6 Place Notary Seal Above , 5 CERTIFICATE OF 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 CG1s-ft r\to County of R,V6v f-AoP onDZC(Xy bey ¶2i4before me, _ 'J i a ' ir. P Date / Here Insert Name and Title oft e Officer personally appeared C,h&tVk5 I tc( ktifidli Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(,se)'whose name(s4s/a0 subscribed to the ithin instrument and acknowledged to me that he/slye/th ' executed the same in his/hc/the) authorized capacity(iogr, and that by his/her/thQ{r signature(7j on the instrument the TRACEYR.MARTINEZ persons;or the entity upon behalf of which the person commission•2104537 acted,executed the instrument. z , Notary Publk-California RivenieuCouMy I certify under PENALTY OF PERJURY under the laws of the My Comm.E 21,tot! State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signatur , L A�f .AA_ Place Notary Seal Above 6 EXHIBIT"A" PARCEL 8 LEGAL DESCRIPTION Parcel 8 of Parcel Map No. 36428,as filed in Book 235 of Parcel Maps, at Pages 69-71, inclusive, Records of Riverside County, California. 7