Loading...
HomeMy WebLinkAboutAgenda Report - March 19, 2008 E-07AGENDA ITEM Earl &a% CITY OF LODI W COUNCIL COMMUNICATION 1M AGENDA TITLE: Adopt Resolution Approving Fee Payment Agreement for 1343 East Kettleman Lane (Tuscany Comfort Suites) MEETING DATE: March 19,2008 PREPARED BY: Public Works Director RECOMMENDEDACTION: Adopt a resolution approving a Fee Payment Agreement for 1343 East Kettleman Lane and authorizing the City Manager to execute the agreement on behalf of the City. BACKGROUND INFORMATION: The proposed project is located at 1343 East Kettleman Lane and consists of an 89 -room hotel (Tuscany Comfort Suites). The developer, KFP Galt, LLC, has requested a Fee Payment Agreement for Development Impact Mitigation Fees and Wastewater Capacity Impact Fees for the proposed project ($420,496). The developer has also requested that the payment of fees be made in twenty (20) equal semi-annual installments ($28,005) over a ten-year period. Interestwould be charged at the current Local Agency Investment Fund (LAIF) rate plus one percent (5.801 %). The City Manager currently has authority to approve Fee Payment Agreements having a term of seven years or less. Since the requested term is ten years, Council approval of the agreement is required. Staff feels that the developer's request for a ten-year term is reasonable and recommends approval of the agreement. FISCAL IMPACT: While the fee payment agreement reduces impactfee revenue in the current year, the interest rate being charged will offset the loss of interest earnings to the impact fee fund. Obviously, the degree of offset will depend on the actual interest rates the City receives on its investments. FUNDING AVAILABLE: Not applicable. Richard C. Prima., r. Public Works Dir Prepared by Chris Boyer, Junior Engineer Attachment RCPICBIpmf APPROVED: ^ --1 Blair Ki Manager KMP\DEV_SERVICFeePmtAgmt 1343EKettlemandoc 3/14/200B WHEN RECORDED, RETURN TO: City Clerk City of Lodi 221 West Pine Street Lodi, CA 95240 FEE PAYMENT AGREEMENT 1343 E. Kettleman Lane THIS AGREEMENT is made and entered into by and between the CITY OF LODI, hereinafter referred to as "City" and KFP GALT LLC, hereinafter referred to as "Owner". RECITALS: Owner is the owner of that certain seal property situated in the City of Lodi, County of San Joaquin, and described as follows: See Exhibit A for legal description Owner is desirous of complying with existing City ordinances and policies regarding payment of the Wastewater Capacity Iiiipact Fee and Development Impact Mitigation Fees as set forth in Title 13, Chapter 13.12 and Title 15, Chapter 15.64, respectively, of the Lodi Municipal Code. However, Owner has requested payment of the Wastewater Capacity Impact Fee and Development Impact Mitigation Fees in twenty (20) equal semi-annual iiistallnients over a ten (10) year period. Council of the City will approve the payment of fees in twenty (20) equal seri-annual installments on condition that the owner first enter into and execute this agreement with the City. NOW THEREFORE, in order to insure satisfactory performance by Owner of Owner's obligations under said City Code, the parties agree as follows: Owner agrees to pay Development Impact Mitigation Fees and Wastewater Capacity Impact Fee in the combined amount FOUR HUNDRED TWENTY THOUSAND FOUR HUNDRED NINTY SIX AND 00/100 DOLLARS ($420,496.00) in twenty (20) equal semi-annual payments of TWENTY EIGHT THOUSAND FOUR AND 57/100 DOLLARS ($28,004.57) at an interest rate of 5.801 percent. The principal amount represents $174,120.00 for Developnient Impact Mitigation Fees and $246,376.00 for the Wastewater Capacity Impact Fee as shown on the attached Development Impact Mitigation Fee Suinniary Sheet (Exhibit B). 2. The first payment shall be due no later than July I, 2008. All subsequent payments are due no later than January 1 and July 1 of each year. 3. Each payment shall be credited first on interest due and the remainder on principal. 4. Upon sale, transfer or any other coiiveyance of the property, all fees payable under this agreement shall become immediately due and payable. This agreement shall have no right of assignment. Fee Payment Agreement.doe Page 1 of 3 5. If Owner fails to meet any specified payment as set forth in Item #1 above within fifteen (15) days following the due date, the City Manager or the City Council may seine written notice upon Owner for breach of this agreement and the default of Owner. 6. In the event of any such notice of breach, Owner shall have the duty to pay, in full, the balance of the required fees. If the Owner, within five days after the serving of notice, does not give the City written notice of its intention to pay in full the balance of the unpaid development impact mitigation fees and wastewater capacity impact fee, and does not make such payment within five days after its notice to City, this agreement shall be considered void. City shall institute legal proceedings to recover the balance of the unpaid fees and for any excess cost or damage occasioned City thereby. 7. A copy of the Agreement shall be recorded in the office of the San Joaquin County Records, P. O. Box 1968, Stockton, California 95201-1968. 8. All notices herein required shall be in writing, and delivered in person or sent by registered mail, postage prepaid. Notices required to be given to City shall be addressed as follows: Richard C. Prima, Jr. Public Works Director City of Lodi P. O.Box 3006 Lodi, CA 95240-1910 Notices required to be given to Owner shall be addressed as follows: KFP Galt, LLC 2552 Cottonwood Dr. Lodi, CA 95242 Fee Payment Agreement.doc Page 2 of 3 IN WITNESS WHEREOF, the parties hereto have set their hands the day, month and year appearing opposite their names. CITY OF LODI, a Municipal Corporation Dated: 2008 By: Blair King, City Manager Attest: Randi Johl, City Clerk KFP GALT LLC t Dated: % 2008 Approved as to form: D.Stephen Sc a� Ci City Attorney Dated: 2008 Fee Payment Agreement.doc Page 3 of 3 12/16/2005 FRI 14.18 FAX CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss County of c::�rPr,. ��•�,u i -y Cn.2— - �- -'o S , before me, 7P o :, 0- - C-� V�_ '�® Date Nomo anO ilbe of odicer (e.g., 'Jane Doe. Notary Publrc) personally appeared JINN �. Ctt4ftK comrnb` c- 1715154 ®pfo nio Lip Notory Pu San JpoqulnCo WWW ,�,�11 N[A►cairrt�. Names) of Slgnef(s) personally known to me O proved to me on the basis of satisfactory evidence to be the person( whose narrle(� Waw subscribed to the within instrument and acknowledged to me that he/0e/may executed the same . in his/ erlt,1;i&r authorized capacity(W and that by his/ r/thy signature(,s`j on the instrument the person(,); or the entity upon behalf of which the person( acted, executed the instrument. WITNE S y ha a seal. Plate Notary $aat Above Signature of Niawry P ibrlo OPTIONAL Though the information below is not required by law, It may prove valuable to parsons ralying on Ilia document and could prevent fraudulent romoval anti reattachment of this form to another document. Description of Attached Document. n Title or Type aE Document: �rt-(.- Qc wJ�•��c` t YG, �e_s_ rtiR n �- Document Date: -)-' - 0 6 Number of Pages 3 I Signer(s) Other Than Named Above: \CFP �" �� (--t—�— , ��+-� -N, 2 Capacity(ies) Claimed by Signer `5 Signer's Name: Individual r Corporate Officer —Tit)e(s): Panner —❑ Limited 3 General ❑ Attomey in Fact D Trustee G Guardian or Conservator cti ❑ Other: Signer Is Representing: gotrrrtluMaalzwr n�sl� 002/002 i I h. i� 1 0 1949 NAUb l Nofgry Aea6dillion •405!1 Ou Sow A"., P.O. B=24W , Cnatswonn, CA91!317.24W • w =Js onalne+ary.arg Pe60, No. 5907 Aca6e Calf ToIF w 1-500-87GAim x}CITY OF LODI PUBLIC WORKS DEPARTMENT Development Impact Mitigation Fee Summary Sheet JUUUI V IJIV 11. Name Tract # File # Parcel: 1337 E. Kettleman Lane Address Permit # AP # Developer/Owner: KFP Management Inc. Name Address Project Description: Tuscany Comfort Suites GP Land Use Category: Industrial Commercial Retail Parcel Project (if different) Fee Category Account # P RAE Adj. F A T 1) Water Facilities 1821.6122 $ 5,046.00 0.64 $ 3,230.00 2.00 $ 6,460.00 2) Sewer Facilities • See Below $ 0.00 2.00 $ 0.00 3) Storm Drainage Facilities 3261.6122 $ 18,454.00 1.33 $ 24,540.00 2.00 $ 49,080.00 4) Street Improvements 3321.6122 $ 14,355.00 2.08 $ 29,860.00 2.00 $ 59,720.00 5) Police Protection Facilities 12151.6122 $ 1,983.00 4.12 $ 8,170.00 2.00 $ 16,340.00 6) Fire Protection Facilities 12161.6122 $ 1,938.00 2.69 $ 5,210.00 2.00 $ 10,420.00 7) Parks & Recreation Facilities 12171.6122 $ 27,868.00 0.32 $ 8,920.00 2.00 $ 17,840.00 8) General City Fac. & Prog, Admin. 12181.6122 $ 8,012.00 0.89 $ 7,130.00 1 2.00 $ 14,260.00 Total 1-8: $ 174,120.00 Wastewater Capacity Fee: $ 246,376.00 Grand Total: $ 420,496.00 due prior to project approval P = Program Fee per Residential Acre Equivalent (RAE) per Resolution 2001-242 and 2004-238 as adjusted in conformance with LMC 15.64.050. RAE = Residential Acre Equivalent per LMC § 15.64.070, unless adjusted. Adj. = Checked if RAE is adjusted, see Notes below. F = Fee per acre (rounded to nearest $10.00) = P x RAE. A = Gross acreage per LMC § 15.64.020A & 15.64.060 (rounded to nearest 0.01 acre). T = Total Fee for service category = A x F. Notes: 1, Wastewater Capacity Impact Fee is based on a 138 -bed hotel and 3 beds/sewer service unit (SSU)and represents 46 SSU. Each SSU is $5,356.00 2. The fees are based on the January 2008 Development Impact Mitigation Fee Schedule. By: Approved: Record #: Date Billed: Date Paid: (Fee category 1 thru 8) 02/25/2008 Impact Fees / RESOLUTION NO. 2008-42 A RESOLUTION OF THE LODI CITY COUNCIL AUTHORIZING FEE PAYMENT AGREEMENT FOR 1343 EAST KETTLEMAN LANE NOW, THEREFORE, BE IT RESOLVED that the Lodi City Council does hereby authorize the City Manager to execute a Fee Payment Agreement with KFP Galt, LLC, for Development Impact Mitigation Fees and Wastewater Capacity Impact Fees for project located at 1343 East Kettleman Lane. Dated: March 19,2008 hereby certify that Resolution No. 2008-42 was passed and adopted by the City Council of the City of Lodi in a regular meeting held March 19, 2008, by the following vote: AYES: COUNCIL MEMBERS — Hansen, Hitchcock, Johnson, Katzakian, and Mayor Mounce NOES: COUNCIL MEMBERS— None ABSENT: COUNCIL MEMBERS— None ABSTAIN: COUNCIL MEMBERS— None ANDI JOHL City Clerk 2008-42