HomeMy WebLinkAboutAgenda Report - August 19, 2015 J-01AGENDA ITEM J-01
CITY OF LODI
COUNCIL COMMUNICATION
TM
AGENDA TITLE: Ordinance No. 1908 Entitled, "An Ordinance of the Lodi City Council Adopting a
Development Agreement Reducing Community Facilities District Special Taxes
and Waiving Vesting Map Rights for the Reynolds Ranch Subdivision"
MEETING DATE:
PREPARED BY:
August 19, 2015
City Clerk
RECOMMENDED ACTION: Motion waiving reading in full and (following reading by title)
adopting the attached Ordinance No. 1908.
BACKGROUND INFORMATION: Ordinance No. 1908 entitled, "An Ordinance of the Lodi City Council
Adopting a Development Agreement Reducing Community Facilities
District Special Taxes and Waiving Vesting Map Rights for the
Reynolds Ranch Subdivision," was introduced at the regular meeting of August 5, 2015.
ADOPTION: With the exception of urgency ordinances, no ordinance may be passed within five days of
its introduction. Two readings are therefore required — one to introduce and a second to adopt the
ordinance. Ordinances may only be passed at a regular meeting or at an adjourned regular meeting;
except for urgency ordinances, ordinances may not be passed at a special meeting. Id. All ordinances
must be read in full either at the time of introduction or at the time of passage, unless a regular motion
waiving further reading is adopted by a majority of all council persons present. Cal. Gov't Code § 36934.
Ordinances take effect 30 days after their final passage. Cal. Gov't Code § 36937.
This ordinance has been approved as to form by the City Attorney.
FISCAL IMPACT
FUNDING AVAILABLE:
Not applicable.
Not applicable.
J fifer M. erraiolo
CI y Clerk
JMF/PMF
Attachment
, City Manager
N:\Administration\CLERK\Council\COUNCOM\Ordinance2.DOC
ORDINANCE NO. 1908
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LODI ADOPTING A DEVELOPMENT AGREEMENT REDUCING
COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND
WAIVING VESTING MAP RIGHTS FOR THE
REYNOLDS RANCH SUBDIVISION
(DEVELOPMENT AGREEMENT — REYNOLDS RANCH SUBDIVISION)
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LODI AS FOLLOWS:
SECTION 1. The properties subject to this Development Agreement include the following: Property
south of Harney Lane and west of Reynolds Ranch Parkway, Lodi, California 95240
(APN: 058-650-04)
SECTION 2. The applicant for the Development Agreement is as follows: Skinner Ranch Holdings,
L.P., c/o Mr. Dale Gillespie.
SECTION 3. The requested Development Agreement is summarized as follows:
Development Agreement (Reynolds Ranch Subdivision) is an agreement between
the City and the developer, in which the developer agrees to waive the vested right
to pay Development Impact Mitigation Fees according to the Impact Mitigation Fee
Program Schedule adopted by Resolution No. 2012-142 for all units for which
building applications are submitted on or after June 17, 2019 or construction is not
completed by December 17, 2019. The City agrees to amend the tax formula to
reduce the special taxes levied against the properties subject to the Development
Agreement. The term of the Development Agreement is twenty (20) years.
SECTION 4. The City Council hereby finds that the proposed Development Agreement is
consistent with the General Plan land use designation and the zoning for the proposed
development.
SECTION 5. The City Council certified an Environmental Impact Report ("EIR") for the Reynolds
Ranch on August 30, 2006 (State Clearinghouse No. 2006012113). The project is consistent with
the Reynolds Ranch EIR and no further environmental review is required pursuant to CEQA
Guidelines section 15162. Further, City Council certified an EIR for the City of Lodi General Plan on
April 7, 2010 (State Clearinghouse No. 20009022075). The project is consistent with the General
Plan density and none of the circumstances in CEQA Guidelines section 15183 requiring further
environmental review exists. Therefore, no further environmental review is required.
SECTION 6. The City Council hereby adopts Ordinance No. 1908 approving the Development
Agreement by and between the City of Lodi and Skinner Ranch Holdings, L.P., attached herein as
Exhibit A.
SECTION 7. No Mandatory Duty of Care. This ordinance is not intended to and shall not be
construed or given effect in a manner which imposes upon the City, or any officer or employee
thereof, a mandatory duty of care towards persons or property within the City or outside of the City
so as to provide a basis of civil liability for damages, except as otherwise imposed by law.
SECTION 8. Severability. If any provision of this ordinance or the application thereof to any person
or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the
ordinance which can be given effect without the invalid provision or application. To this end, the
provisions of this ordinance are severable. The City Council hereby declares that it would have
adopted this ordinance irrespective of the invalidity of any particular portion thereof.
SECTION 9. This ordinance shall take effect thirty (30) days from and after its adoption. The
ordinance summary shall be published in the Lodi News Sentinel, a newspaper of general
circulation published and circulated in the City of Lodi. A certified copy of this ordinance is available
for review in the City Clerk's office located at 221 West Pine Street, Lodi, California.
Approved this 19'" day of August, 2015
BOB J SON
Mayor
Attest:
CjPN 16F E -5nQ...ity Clerk
State of California
County of San Joaquin, ss.
I, Jennifer Ferraiolo, City Clerk of the City of Lodi, do hereby certify that Ordinance No. 1908
was introduced at a regular meeting of the City Council of the City of Lodi held August 5, 2015
and was thereafter passed, adopted, and ordered to print at a regular meeting of said Council
held August 19, 2015, 2015, by the following vote:
AYES: COUNCIL MEMBERS — Chandler, Kuehne, Mounce, Nakanishi, and
Mayor Johnson
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
I further certify that Ordinance No. 1908 was approved and signed by the Mayor on the date of
its passage and the same has been published pursuant to law.
A proved as to Form:
ANICE, . MAGDICH
City Attorney
2
NNIFE FET�RAIOLO
ity Clerk
EXHIBIT A
DEVELOPMENT AGREEMENT
REYNOLDS RANCH SUBDIVISION
OFFICIAL BUSINESS
Document entitled to free recording
OoVermment'C00 Section 6103—
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Lodi
P.O. Box 3006
Lodi, CA 95241-19910
ATTN: Citv Clerk
ABOVF-THIS LINE RESERVED I -OR
DEVELOPMENT AGREEMENT
BY AND BETWEEN THE CITY OF LODI
AND SKINNER RANCH HOLDINGS, LP
FOR THE REYNOLDS RANCH SUBDIVISION
1280384.3 11233-038
DEVELOPMENT AGREEMENT FOR SKINNER RANCH HOLDINGS, LP
REYNOLDS RANCH SUBDIVISION
This Development Agreement ("Agreements) is entered into as of this _ day of August
2015, by and between the CITY OF LODI, a municipal corporation ("City"), and SKINNER
RANCH HOLDINGS, LP ("Landowner"). City and Landowner are hereinafter collectively referred
to as "Parties" and singularly as "Party."
RECITALS
1. Authorization. To strengthen the public planning process, encourage private
participation in comprehensive planning, and reduce the economic risk of development, the
Legislature of the State of California adopted Government Code section 65854, et seq., which
authorizes the City and any person having a legal or equitable interest in real property to enter
into a development agreement, establishing certain development rights in the property, which is
the subject of the development project application.
2. Property. Landowner holds a legal or equitable interest in certain real property
located in the City of Lodi, County of San Joaquin, more particularly described in Exhibit A-1
and depicted in Exhibit A-2, attached hereto ("Property"). Landowner represents that all persons
holding a legal or equitable interest in the Property shall be bound by this Agreement.
3. Project Approvals. Landowner has obtained various approvals from the City for
a development known as Reynolds Ranch ("Project") on the Property. These approvals include
the following:
3.1 City Council Resolution No. 2010-41, adopted by the City Council on
April 7, 2010, approving the land use designation as Medium -Density Residential, High -Density
Residential, Industrial and Open Space for the Project site.
3.2 City Council Ordinance No. 1869, effective March 21, 2013, granting
Planned Development Zone P -E(39) to allow Medium -Density Residential, High -Density
Residential, and Open Space for the Project site.
3.3 Reynolds Ranch Final EIR, State Clearinghouse No. 2006012113,
certified by the City Council on August 30, 2006 and an addendum to the Final EIR, certified on
September 17, 2008.
3.4 Resolution No. 14-19, adopted by the Planning Commission of the City of
Lodi on June 25, 2014, approving the Vested Subdivision Map for the Reynolds Ranch
Subdivision.
3.5 City Council Ordinance No. 1785, approving a development agreement
applicable to the Property, as well as other adjacent properties. City Council Ordinance No.
1865, effective November 16, 2012, rescinded Ordinance No. 1785, terminating the
development agreement, except for those terms surviving the termination, including the
August 26, 2006 Settlement Agreement between San Joaquin Valley Land Company LLC,
Citizens for Open Government, and the City ("2006 Settlement Agreement").
In addition, the Property is part of Community Facilities District No. 2007 1 (Public
Services) formed to provide certain services to the Property.
1260364.3 11233-035
4. Public Hearing. On June 10, 2015, the Planning Commission of the City of
Lodi, acting pursuant to Government Code section 65857, held a hearing to consider this
Agreement -and the Planning Commission action has been reported -to the City Council.
5. Development Agreement Resolution Compliance. City and Landowner have
taken all actions mandated by, and fulfilled all requirements set forth in, the Development
Agreement Resolution of the City of Lodi, as set forth in the City Council Resolution No. 2005-
237 for the consideration and approval of the pre -annexation and development agreement.
6. Findings of Consistency. Having duly examined and considered this
Agreement and having held a properly noticed public hearing hereon, the City found that this
Agreement satisfies Government Code section 65867.5 related to general plan consistency and
Section 66473.7 related to water supply.
AGREEMENT
1. Incorporation of Recitals. The preamble, the Recitals, and the defined terms
set forth in both are incorporated into this Agreement as if set forth herein in full.
2. Description of the Property. The property, which is the subject of this
Agreement, is described in Exhibit A-1 and depicted in Exhibit A-2, attached hereto ("Property").
3. Interest of the Landowner. Landowner has a legal or equitable interest in the
Property. Landowner represents that all persons holding a legal or equitable interest in the
Property shall be bound by this Agreement.
4. Relationsbile of City and Landowner. It is understood that this Agreement is a
contract that has been negotiated and voluntarily entered into by City and Landowner and that
Landowner is not an agent of City. City and Landowner hereby renounce the existence of any
form of joint venture or partnership between them and agree that nothing contained herein or in
any document executed in connection herewith shall be construed as making City and
Landowner joint ventures or partners.
5. Effective Date and Term.
5.1 The effective date of this Agreement ("Effective Date") is
2015, which is the Effective Date of City Ordinance No. adopting this Agreement.
5.2 Upon execution, the term of this Agreement shall commence on the
Effective Date and extend for a period of twenty (20) years. This Agreement does not extend the
life of the tentative map. Following the expiration of the term, this Agreement shall be deemed
terminated and of no further force and effect. Said termination of this Agreement shall not
terminate any right or duty created by City approvals for the Property adopted prior to,
concurrently with, or subsequent to the approval of this Agreement nor the obligations of
Landowner with respect to Community Facilities District 2007 1 (Public Services).
6. Permitted Uses. The permitted uses of the Property, the density or intensity of
use, the maximum height and size of proposed buildings, and provisions for reservation or
dedication of land for public purposes are those set forth in the City Council Resolution No.
2010-41 approving the land use designations for the Project site, City Council Ordinance No.
1869, granting Planned Development Zone P -E(39), and Resolution No. 14-19 approving the
1260364.3 11233-038 2
Vested Subdivision Map for the Reynolds Ranch Subdivision, all subject to the terms of the
2006 Settlement Agreement.
7. Fees and Taxes.
7.1 Existing Fees, Exactions, and Dedications. City Council Resolution
No. 14-19, paragraph 81(b), obligates Landowner to pay Development Impact Mitigation Fees
according to the Public Works Fee and Service Charge Schedule. Landowner shall have the
vested right to satisfy the obligation of Paragraph 81(b) by paying the Development Impact
Mitigation Fees according to the Impact Mitigation Fee Program Schedule adopted by
Resolution No. 2012-142 ("Resolution No. 2012-14 Fees) for all units for which building permit
applications are submitted on or before June 17, 2019 and construction is completed by
December 17, 2019. For all units for which building permit applications are submitted on or
after June 17, 2019 or construction is not completed by December 17, 2019, Landowner waives
the right to pay the Resolution No. 2012-14 Fees .and agrees to pay the Development Impact
Mitigation Fees according to the Impact Mitigation Fee Schedule in effect at the time the
certificate of occupancy is issued. This waiver is subject to the condition subsequent that the
City Council action on the Community Facilities District Fees contemplated in Paragraph 7.2 is
completed according to the terms set forth therein. This waiver survives the termination of this
Agreement.
7.2 Community Facilities District. Reynolds Ranch is part of Community
Facilities District 2007 1 (Public Services). The City will institute proceedings to amend the tax
formula to reduce the special taxes levied against the parcels on the Property. The base rate
for the special tax will be reduced to $500 per year for single-family homes and $145.83 per
year for multi -family homes and the annual index will be reduced to two percent (2%).
Landowner agrees to vote in favor of the special tax. The special tax shall be initiated for all
residential dwelling units for which a building permit is issued, and shall commence to be levied
beginning the subsequent fiscal year after the building permit is issued. A vote by Landowner
against the special tax or a vote to repeal the special tax shall constitute an event of default
under this Agreement. The provisions of this paragraph will not survive an event of default.
7.3 Reimbursement. Landowner shall reimburse City for all staff time and
legal time expended in implementing the fee reductions set forth in this section 7. City shall
invoice Landowner on a monthly basis and Landowner shall pay invoices within thirty (30) days
of receipt.
8. Amendment or Cancellation. This Agreement may be amended in writing from
time to time by mutual consent of the Parties hereto and in accordance with the procedures of
state law and the Lodi Municipal Code ("LMC"). Except as otherwise permitted herein, this
Agreement may be cancelled in whole or in part only by the mutual consent of the Parties and
their successors in interest, in accordance with the provisions of the LMC. Any fees paid
pursuant to this Agreement prior to the date of cancellation shall be retained by City.
9. Annual Review. This Agreement shall be reviewed annually in conformance
with LMC section 17.44.080 of the Municipal Code. Costs of Annual Review shall be paid by
Landowner in accordance with City's schedule of fees and billing rates in effect at the time of
review.
10. Default. Subject to any applicable extension of time, failure by any Party to
substantially perform any term or provision of this Agreement required to be performed by such
1260364.3 11233-038 3
Party shall constitute a material event of default ("Event of Default"). For purposes of this
Agreement, a Party claiming another Party is in default shall be referred to as the "Complaining
Party," and the Party alleged to be in default shall be referred to as the "Party in Default." A
Complaining Party shall not exercise any of its remedies as the result of an Event of Default
unless such Complaining Party first gives notice to the Party in Default and the Party in Default
fails to cure such Event of Default within thirty (30) days of the Complaining Party giving notice.
11. Severability. Except as set forth herein, if any term, covenant or condition of
this Agreement or the application thereof to any person, entity or circumstance shall, to any
extent, be invalid or unenforceable, the remainder of this Agreement, or the application of such
term, covenant or condition to any person, entity or circumstance other than those as to which it
is held invalid or unenforceable, shall not be affected thereby and each term, covenant or
condition of this Agreement shall be valid and be enforced to the fullest extent permitted by law;
provided, however, if any provision of this Agreement is determined to be invalid or
unenforceable and the effect thereof is to deprive a Party hereto of an essential benefit of its
bargain hereunder, then such Party so deprived shall have the option to terminate this entire
Agreement from and after such determination.
12. Applicable Law. This Agreement shall be construed and enforced in
accordance with the laws of the State of California.
13. Transfers and Assignments. From and after recordation of this Agreement
against the Property, Landowner shall have the full right to assign this Agreement as to the
Property, or any portion thereof, in connection with any sale, transfer or conveyance thereof,
and upon the express written assignment by Landowner and assumption by the assignee of
such, and the conveyance of Landowner's interest in the Property related thereto, Landowner
shall be released from any further liability or obligation hereunder related to the portion of the
Property so conveyed and the assignee shall be deemed to be the "Landowner," with all rights
and obligations related thereto, with respect to such conveyed property. Prior to recordation of
this Agreement, any proposed assignment of this Agreement by Landowner shall be subject to
the prior written consent of the City Manager on behalf of City and the form of such assignment
shall be subject to the approval of the City Attorney, neither of which shall be unreasonably
withheld.
14. Agreement Runs with the Land. All of the provisions, rights, terms, covenants,
and obligations contained in this Agreement shall be binding upon the Parties and their
respective heirs, successors and assignees, representatives, lessees, and all other persons
acquiring the Property, or any portion thereof, or any interest therein, whether by operation of
law or in any manner whatsoever. All of the provisions of this Agreement shall be enforceable
as equitable servitude and shall constitute covenants running with the land pursuant to
applicable laws, including, but not limited to, Section 1468 of the Civil Code of the State of
California. Each covenant to do, or refrain from doing, some act on the Property hereunder, or
with respect to any owned property; (a) is for the benefit of such properties and is a burden
upon such properties; (b) runs with such properties; and (c) is binding upon each Party and
each successive owner during its ownership of such properties or any portion thereof, and shall
be a benefit to and a burden upon each Party and its Property hereunder and each other person
succeeding to an interest in such properties.
15. Bankruptcy. The obligations of this Agreement shall not be dischargeable in
Bankruptcy.
1260364.3 11233-038 4
16. Indemnification. Landowner agrees to defend and hold harmless the City, its
elected and appointed commissions, officers, agents, employees, and representatives from any
and all claims, costs (including legal fees and costs)_, and liability for any personal injury or
property damage which may arise directly or indirectly as a result of any actions or inactions by
the Landowner, or any actions or inactions of Landowner's contractors, subcontractors, agents,
or employees in connection with the construction, improvement, operation, or maintenance of
the Property and the Project.
17. Third -Party Beneficiaries. This Agreement is made and entered into for the
sole protection and benefit of Landowner and City and their successors and assigns. No other
person shall have any right of action based upon any provision in this Agreement.
18. Notices. All notices required by this Agreement, the enabling legislation or the
procedure adopted pursuant to Government Code Section 65865, shall be in writing and
delivered in person or sent by certified mail, return receipt requested, postage prepaid.
Notice required to be given to City shall be addressed as follows:
CITY OF LODI
ATTN: City Manager
P.O. Box 3006
Lodi, CA 95241-1910
Notice required to be given to Landowner shall be addressed as follows:
SKINNER RANCH HOLDINGS, LP
ATTN: Dale Gillespie
1420 S. Mills Ave., Suite M
Lodi, CA 95240
19. Form of Agreement, Recordation of Exhibits. Except when this Agreement is
automatically terminated due to the expiration of the term of this Agreement, City shall cause
this Agreement, any amendment hereto, to be recorded, at Landowner's expense, with the San
Joaquin County Recorder within ten (10) days of the Effective Date thereof. Any amendment to
this Agreement to be recorded that affects less than all of the Property shall describe the portion
thereof that is the subject of such amendment. This Agreement is executed in three duplicate
originals, each of which is deemed to be an original.
20. Further Assurances. The Parties agree to execute such additional instruments
and to take such actions as may be necessary to effectuate the intent of this Agreement.
1260364.3 11233-038 5
IN WITNESS WHEREOF, the City of Lodi, a municipal corporation, has authorized the
execution of this Agreement in duplicate by its Mayor and attested to by its City Clerk under the
authority of Ordinance No. , adopted by the City Council of the City of Lodi on the 5th
day of August 2015, and Landowner has caused this Agreement to be executed.
CITY OF LODI
a municipal corporation
By:
Stephen Schwabauer
City Manager
ATTEST:
Jennifer M. Ferraiolo, City Clerk
Approved as to form:
Janice D. Magdich, City Attorney
1260364.3 11233-038 6
SKINNER RANCH HOLDINGS, INC.
By M Skinner Properties, LLC
If
l �
By.
Barton R. Robertson, Manager
Its: _O
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
valiriity of that document.
State of CalifQrnia
County of _ V—) )
On �Vl l ALJ! �] before me, Di
r) C I1,� (insert name and title of the officer��
personally appeared f',44 , Qabt( -z� n
who proved to me on the basis of satisfactory evidence to be the person(4 whose namQV) !slam
subscribed to the within Instrument and acknowledged to me that help executed the. same in
hisliterkf�e�authorized capacity(jesT, and that by his/haM ieirsignaturefsj on the instrument the
person0j, 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.
WK
�.
WITNES7 and and officia al. Gon�r+l 1W �tR0M10Qd ID
tlY FL*k - 0811forniit
Qin Jowin county
CQmm. f irea Oct 5, 2018
Signature al)
Exhibit A-1
1260364.3 11233-038
103
a
POR. SEC. 24 T. 3N. R. 6E., M.D.B.&M. IS .0;'
AS USI :P41Y
1Bk I- 18k
0&2
7 7-
at
04SII
c" I
A - P- M- 6k 25 Fg- aaE
69-k-'�
� U111
0581 65
N�
Fy
. Via
'ra Om 01'a vml
-T" 7
CITY OF LODI
Assessor's Map Bk.058 Pg.65
County of Son Joaquin, Calif.
Exhibit A-2
1260364.3 11233-038
alp- 0-9-94109 000 Of it t
G
Reynolds Ranch
227 MLD, 330 RHD
■ �r
er * •
a�
rrIP
!/ it •
■ ■!■i!
f ! &00606il�
0
•f•!!iW0190,990,09914PS
40
■■■r■r■■taala•■■
�!
■o
of
0.!f■
fSOASS•■*r/
■
!■
•-••■■•*••r ■r
r■
r
If
of
rr
■*
i ■
*s I
0
■ APIN r r a -r a i r■*• i■
N
!
■ ■
._qW+�
Reynolds Ranch
227 MLD, 330 RHD
QF L❑
�■ o
SUBJECT:
Please immediately confirm receipt
u f this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
SUMMARY OF ORDINANCE NOS. 1907, 1908, 1909, 1910, 1911, 1912,
AND 1913
PUBLISH DATE: SATURDAY, AUGUST 8, 2015
TEAR SHEETS WANTED: One (1) please
SEND AFFIDAVIT AND BILL TO: JENNIFER M. FERRAIOLO, CITY CLERK
LNS ACCT. #0510052 City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
DATED: THURSDAY, AUGUST 6, 2015
ORDERED BY: JENNIFER M. FERRAIOLO
CITY CLERK
PAMELA M. FARRIS
DEPUTY CITY CLERK
ELENA STODDARD
ADMINISTRATIVE CLERK
Verify Appearance of this Legal in the Newspaper — Copy to File
SEND PROOF OFADVERTISEMEP'7: T11ANK YOU11
Emailed to the Sentinel atdianer@lodinews.com atom. - 06 (time)on -5 (date) (pages)
LNS Phoned to confirm receipt of all pages at (time) F ES (initials)
N:\Administration\CLERK\OrdSummaries\Advins.doc
CITY OF LODI
ORDINANCE NO. 1907
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE
TITLE 15 — BUILDING AND CONSTRUCTION — BY REPEALING AND RE-ENACTING
CHAPTER 15.65, "SAN JOAQUIN COUNTY REGIONAL TRANSPORTATION IMPACT FEE,"
IN ITS ENTIRETY. The purpose of this ordinance is to bring the Lodi Municipal Code into
compliance with the recently -approved San Joaquin County Regional Transportation Impact Fee
Program Operating Agreement by clarifying language and definitions, changing the timing of
program fee payments and reporting dates, and modifying project selection criteria. Introduced
July 15, 2015. Adopted August 5, 2015; and effective September 4, 2015. AYES: Chandler,
Kuehne, Mounce, and Nakanishi; NOES: None; ABSENT: Mayor Johnson.
ORDINANCE NO. 1908
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT AGREEMENT
REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND WAIVING VESTING
MAP RIGHTS FOR THE REYNOLDS RANCH SUBDIVISION. The purpose of this ordinance is
to enter into an agreement between the City and the Reynolds Ranch Subdivision developer in
which the developer agrees to waive the vested right to pay Development Impact Mitigation Fees
according to the Impact Mitigation Fee Program Schedule adopted by Resolution No. 2012-142
for all units for which building applications are submitted on or after June 17, 2019 or construction
is not completed by December 17, 2019. The City agrees to amend the tax formula to reduce the
special taxes levied against the properties subject to the Development Agreement. Introduced
August 5, 2015. Adoption to be considered August 19,_2015. AYES: Chandler, Kuehne,
Mounce, and Nakanishi; NOES: None; ABSENT: Mayor Johnson.
ORDINANCE NO. 1909
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT AGREEMENT
REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND WAIVING VESTING
MAP RIGHTS FOR THE ROSE GATE SUBDIVISION. The purpose of this ordinance is to enter
into an agreement between the City and the Rose Gate Subdivision developer in which the
developer agrees to waive the vested right to pay Development Impact Mitigation Fees according
to the Impact Mitigation Fee Program Schedule adopted by Resolution No. 2012-142 for all units
for which building applications are submitted on or after June 17, 2018 or construction is not
completed by December 17, 2018. The City agrees to amend the tax formula to reduce the
special taxes levied against the properties subject to the Development Agreement. Introduced
August 5, 2015. Adoption to be considered_ August 19, 2015. AYES: Chandler, Kuehne,
Mounce, and Nakanishi; NOES: None; ABSENT: Mayor Johnson.
ORDINANCE NO. 1910
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT AGREEMENT
REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND WAIVING VESTING
MAP RIGHTS FOR THE VAN RUITEN RANCH SUBDIVISION. The purpose of this ordinance is
to enter into an agreement between the City and the Van Ruiten Ranch Subdivision developer in
which the developer agrees to waive the vested right to pay Development Impact Mitigation Fees
according to the Impact Mitigation Fee Program Schedule adopted by Resolution No. 2012-142
for all units for which building applications are submitted on or after June 17, 2019 or construction
is not completed by December 17, 2019. The City agrees to amend the tax formula to reduce the
special taxes levied against the properties subject to the Development Agreement. Introduced
August 5, 2015. Adoption to be considered August 19, 2015. AYES: Chandler, Kuehne,
Mounce, and Nakanishi; NOES: None; ABSENT: Mayor Johnson.
ORDINANCE NO. 1911
AN ORDINANCE OF THE LODI CITY COUNCIL LEVYING AND APPORTIONING THE
SPECIAL TAX IN TERRITORY ANNEXED TO COMMUNITY FACILITIES DISTRICT
NO. 2007-1 (PUBLIC SERVICES) (ANNEXATION NO. 2). The purpose of this ordinance is to
levy and apportion the special tax within the territory annexed into the Community Facilities
District No. 2007-1 as Annexation No. 2. Introduced August 5, 2015. Adoption to be considered
August 19 2015. AYES: Chandler, Kuehne, Mounce, and Nakanishi; NOES: None; ABSENT:
Mayor Johnson.
ORDINANCE NO. 1912
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE TITLE
12 — STREETS, SIDEWALKS, AND PUBLIC PLACES — BY REPEALING CHAPTER 12.07,
"LODI TOURISM BUSINESS IMPROVEMENT DISTRICT," IN ITS ENTIRETY, THEREBY
RESCINDING ORDINANCE NO. 1753 AND ORDINANCE NO. 1818, DISESTABLISHING THE
LODI TOURISM BUSINESS IMPROVEMENT DISTRICT. The purpose of this ordinance is to
disestablish the Lodi Tourism Business Improvement District. introduced August 5, 2015.
Adoption to be considered September 2, 2015. AYES: Chandler, Kuehne, Mounce, and
Nakanishi; NOES: None; ABSENT: Mayor Johnson.
ORDINANCE NO. 1913
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE TITLE
15 — BUILDINGS AND CONSTRUCTION — BY ADDING CHAPTER 15.19, "EXPEDITED
PERMIT PROCESS FOR SMALL RESIDENTIAL ROOFTOP SOLAR SYSTEMS." The purpose
of this ordinance is to create an expedited, streamlined permitting process for small residential
rooftop solar energy systems. Introduced August 5, 2015. Adoption to be considered
August 192015. AYES: Chandler, Kuehne, Mounce, and Nakanishi; NOES: None; ABSENT:
Mayor Johnson.
Jennifer M. Ferraiolo, City Clerk
City of Lodi
August 5, 2015
Certified copies of the full text of these ordinances are available in the office of the Lodi City
Clerk.
DECLARATION OF POSTING
ORDINANCE NO. 1908
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT
AGREEMENT REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES
AND WAIVING VESTING MAP RIGHTS FOR THE REYNOLDS RANCH SUBDIVISION
On Thursday, August 6, 2015, in the City of Lodi, San Joaquin County, California, a
certified copy of Ordinance No. 1908 (attached hereto, marked Exhibit "A") was posted
in the Lodi City Clerk's Office.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on August 6, 2015, at Lodi, California.
amela M. Farris
Deputy City Clerk
ord s ummaries\aaDecPost. d oc
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
Elena Stoddard
Administrative Clerk
ORDINANCE NO. 1908
LE:XI" i BIT A
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LODI ADOPTING A DEVELOPMENT AGREEMENT REDUCING
COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND
WAIVING VESTING MAP RIGHTS FOR THE REYNOLDS
RANCH SUBDIVISION
(DEVELOPMENT AGREEMENT — REYNOLDS RANCH SUBDIVISION)
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LODI AS FOLLOWS:
SECTION 1. The properties subject to this Development Agreement include the following: Property
south of Harney Lane and west of Reynolds Ranch Parkway, Lodi, California 95240
(APN: 058-650-04)
SECTION 2. The applicant for the Development Agreement is as follows: Skinner Ranch Holdings,
L.P., c/o Mr. Dale Gillespie,
SECTION 3. The requested Development Agreement is summarized as follows:
Development Agreement (Reynolds Ranch Subdivision) is an agreement between
the City and the developer, in which the developer agrees to waive the vested right
to pay Development Impact Mitigation Fees according to the Impact Mitigation Fee
Program Schedule adopted by Resolution No. 2012-142 for all units for which
building applications are submitted on or after June 17, 2019 or construction is not
completed by December 17, 2019. The City agrees to amend the tax formula to
reduce the special taxes levied against the properties subject to the Development
Agreement. The term of the Development Agreement is twenty (20) years.
SECTION 4. The City Council hereby finds that the proposed Development Agreement is
consistent with the General Plan land use designation and the zoning for the proposed
development.
SECTION 5. The City Council certified an Environmental Impact Report ("EIR") for the Reynolds
Ranch on August 30, 2006 (State Clearinghouse No. 2006012113). The project is consistent with
the Reynolds Ranch EIR and no further environmental review is required pursuant to CEQA
Guidelines section 15162. Further, City Council certified an EIR for the City of Lodi General Plan on
April 7, 2010 (State Clearinghouse No. 20009022075). The project is consistent with the General
Plan density and none of the circumstances in CEQA Guidelines section 15183 requiring further
environmental review exists. Therefore, no further environmental review is required.
SECTION 6. The City Council hereby adopts Ordinance No. 1908 approving the Development
Agreement by and between the City of Lodi and Skinner Ranch Holdings, L.P., attached herein as
Exhibit A.
SECTION 7. No Mandatory Duty of Care. This ordinance is not intended to and shall not be
construed or given effect in a manner which imposes upon the City, or any officer or employee
thereof, a mandatory duty of care towards persons or property within the City or outside of the City
so as to provide a basis of civil liability for damages, except as otherwise imposed by law.
SECTION 8. Severability. If any provision of this ordinance or the application thereof to any person
or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the
I
ordinance which can be given effect without the invalid provision or application. To this end, the
provisions of this ordinance are severable. The City Council hereby declares that it would have
adopted this ordinance irrespective of the invalidity of any particular portion thereof.
SECTION 9. This ordinance shall take effect thirty (30) days from and after its adoption. The
ordinance summary shall be published in the Lodi News Sentinel, a newspaper of general
circulation published and circulated in the City of Lodi. A certified copy of this ordinance is available
for review in the City Clerk's office located at 221 West Pine Street, Lodi, California.
Approved this _ day of , 2015
BOBJOHNSON
Mayor
Attest:
JENNIFER M. FERRAIOLO
City Clerk
State of California
County of San Joaquin, ss.
I, Jennifer Ferraiolo, City Clerk of the City of Lodi, do hereby certify that Ordinance No. 1908
was introduced at a regular meeting of the City Council of the City of Lodi held August 5, 2015
and was thereafter passed, adopted, and ordered to print at a regular meeting of said Council
held , 2015, by the following vote:
AYES: COUNCIL MEMBERS —
NOES: COUNCIL MEMBERS —
ABSENT: COUNCIL MEMBERS —
ABSTAIN: COUNCIL MEMBERS —
I further certify that Ordinance No. 1908 was approved and signed by the Mayor on the date of
its passage and the same has been published pursuant to law.
Approved as to Form:
JANICE D. MAGDICH
City Attorney
2
JENNIFER M. FERRAIOLO
City Clerk
EXHIBIT A
DEVELOPMENT AGREEMENT
REYNOLDS RANCH SUBDIVISION
OFFICIAL BUSINESS
Document entitled to free recording
Government Code Section 6103
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Lodi
P.O. Box 3006
Lodi, CA 95241-19910
ATTN: Citv Clerk
(SPACE ABOVE THIS LINE RESERVED FOR RECORDER'S USE)
DEVELOPMENT AGREEMENT
BY AND BETWEEN THE CITY OF LODI
AND SKINNER RANCH HOLDINGS, LP
FOR THE REYNOLDS RANCH SUBDIVISION
1260364.3 11233-038
DEVELOPMENT AGREEMENT FOR SKINNER RANCH HOLDINGS, LP
REYNOLDS RANCH SUBDIVISION
This Development Agreement ("Agreement") is entered into as of this _ day of August
2015, by and between the CITY OF LODI, a municipal corporation ("Citi'), and SKINNER
RANCH HOLDINGS, LP ("Landowner"). City and Landowner are hereinafter collectively referred
to as "Parties" and singularly as "Party."
RECITALS
1. Authorization. To strengthen the public planning process, encourage private
participation in comprehensive planning, and reduce the economic risk of development, the
Legislature of the State of California adopted Government Code section 65854, et seq., which
authorizes the City and any person having a legal or equitable interest in real property to enter
into a development agreement, establishing certain development rights in the property, which is
the subject of the development project application.
2. Property. Landowner holds a legal or equitable interest in certain real property
located in the City of Lodi, County of San Joaquin, more particularly described in Exhibit A-1
and depicted in Exhibit A-2, attached hereto ("Property"). Landowner represents that all persons
holding a legal or equitable interest in the Property shall be bound by this Agreement.
3. Proi;ect Approvals. Landowner has obtained various approvals from the City for
a development known as Reynolds Ranch ("Project") on the Property. These approvals include
the following:
3.1 City Council Resolution No. 2010-41, adopted by the City Council on
April 7, 2010, approving the land use designation as Medium -Density Residential, High -Density
Residential, Industrial and Open Space for the Project site.
3.2 City Council Ordinance No. 1869, effective March 21, 2013, granting
Planned Development Zone P -E(39) to allow Medium -Density Residential, High -Density
Residential, and Open Space for the Project site.
3.3 Reynolds Ranch Final EIR, State Clearinghouse No. 2006012113,
certified by the City Council on August 30, 2006 and an addendum to the Final EIR, certified on
September 17, 2008.
3.4 Resolution No. 14-19, adopted by the Planning Commission of the City of
Lodi on June 25, 2014, approving the Vested Subdivision Map for the Reynolds Ranch
Subdivision.
3.5 City Council Ordinance No. 1785, approving a development agreement
applicable to the Property, as well as other adjacent properties. City Council Ordinance No.
1865, effective November 16, 2012, rescinded Ordinance No. 1785, terminating the
development agreement, except for those terms surviving the termination, including the
August 26, 2006 Settlement Agreement between San Joaquin Valley Land Company LLC,
Citizens for Open Government, and the City ("2006 Settlement Agreement").
In addition, the Property is part of Community Facilities District No. 2007 1 (Public
Services) formed to provide certain services to the Property.
1260364.3 11233-038
4. Public Hearing. On June 10, 2015, the Planning Commission of the City of
Lodi, acting pursuant to Government Code section 65857, held a hearing to consider this
Agreement and the Planning Commission action has been reported to the City Council.
5. Development Agreement Resolution_ Compliance. City and Landowner have
taken all actions mandated by, and fulfilled all requirements set forth in, the Development
Agreement Resolution of the City of Lodi, as set forth in the City Council Resolution No. 2005-
237 for the consideration and approval of the pre -annexation and development agreement.
6. Findings of Consistency. Having duly examined and considered this
Agreement and having held a properly noticed public hearing hereon, the City found that this
Agreement satisfies Government Code section 65867.5 related to general plan consistency and
Section 66473.7 related to water supply.
AGREEMENT
1. Incorporation of Recitals. The preamble, the Recitals, and the defined terms
set forth in both are incorporated into this Agreement as if set forth herein in full.
2. Description of the Property, The property, which is the subject of this
Agreement, is described in Exhibit A-1 and depicted in Exhibit A-2, attached hereto ("Property").
3. Interest of the Landowner. Landowner has a legal or equitable interest in the
Property. Landowner represents that all persons holding a legal or equitable interest in the
Property shall be bound by this Agreement.
4. Relationship of City and Landowner. It is understood that this Agreement is a
contract that has been negotiated and voluntarily entered into by City and Landowner and that
Landowner is not an agent of City. City and Landowner hereby renounce the existence of any
form of joint venture or partnership between them and agree that nothing contained herein or in
any document executed in connection herewith shall be construed as making City and
Landowner joint ventures or partners.
5. Effective Date and Term.
5.1 The effective date of this Agreement ("Effective Date") is
2015, which is the Effective Date of City Ordinance No. adopting this Agreement.
5.2 Upon execution, the term of this Agreement shall commence on the
Effective Date and extend for a period of twenty (20) years. This Agreement does not extend the
life of the tentative map. Following the expiration of the term, this Agreement shall be deemed
terminated and of no further force and effect. Said termination of this Agreement shall not
terminate any right or duty created by City approvals for the Property adopted prior to,
concurrently with, or subsequent to the approval of this Agreement nor the obligations of
Landowner with respect to Community Facilities District 2007 1 (Public Services).
6. Permitted Uses. The permitted uses of the Property, the density or intensity of
use, the maximum height and size of proposed buildings, and provisions for reservation or
dedication of land for public purposes are those set forth in the City Council Resolution No.
2010-41 approving the land use designations for the Project site, City Council Ordinance No.
1869, granting Planned Development Zone P -E(39), and Resolution No. 14-19 approving the
1260364.3 11233-038 2
Vested Subdivision Map for the Reynolds Ranch Subdivision, all subject to the terms of the
2006 Settlement Agreement.
7. Fees and Taxes.
7.1 Existing Fees. Exactions. and Dedications. City Council Resolution
No. 14-19, paragraph 81(b), obligates Landowner to pay Development Impact Mitigation Fees
according to the Public Works Fee and Service Charge Schedule. Landowner shall have the
vested right to satisfy the obligation of Paragraph 81(b) by paying the Development Impact
Mitigation Fees according to the Impact Mitigation Fee Program Schedule adopted by
Resolution No. 2012-142 ("Resolution No. 2012-14 Fees") for all units for which building permit
applications are submitted on or before June 17, 2019 and construction is completed by
December 17, 2019. For all units for which building permit applications are submitted on or
after June 17, 2019 or construction is not completed by December 17, 2019, Landowner waives
the right to pay the Resolution No. 2012-14 Fees and agrees to pay the Development Impact
Mitigation Fees according to the Impact Mitigation Fee Schedule in effect at the time the
certificate of occupancy is issued. This waiver is subject to the condition subsequent that the
City Council action on the Community Facilities District Fees contemplated in Paragraph 7.2 is
completed according to the terms set forth therein. This waiver survives the termination of this
Agreement.
7.2 Community Facilities_ District. Reynolds Ranch is part of Community
Facilities District 2007 1 (Public Services). The City will institute proceedings to amend the tax
formula to reduce the special taxes levied against the parcels on the Property. The base rate
for the special tax will be reduced to $500 per year for single-family homes and $145.83 per
year for multi -family homes and the annual index will be reduced to two percent (2%).
Landowner agrees to vote in favor of the special tax. The special tax shall be initiated for all
residential dwelling units for which a building permit is issued, and shall commence to be levied
beginning the subsequent fiscal year after the building permit is issued. A vote by Landowner
against the special tax or a vote to repeal the special tax shall constitute an event of default
under this Agreement. The provisions of this paragraph will not survive an event of default.
7.3 Reimbursement. Landowner shall reimburse City for all staff time and
legal time expended in implementing the fee reductions set forth in this section 7. City shall
invoice Landowner on a monthly basis and Landowner shall pay invoices within thirty (30) days
of receipt.
8. Amendment or Cancellation. This Agreement may be amended in writing from
time to time by mutual consent of the Parties hereto and in accordance with the procedures of
state law and the Lodi Municipal Code ("LMC"). Except as otherwise permitted herein, this
Agreement may be cancelled in whole or in part only by the mutual consent of the Parties and
their successors in interest, in accordance with the provisions of the LMC. Any fees paid
pursuant to this Agreement prior to the date of cancellation shall be retained by City.
9. Annual Review. This Agreement shall be reviewed annually in conformance
with LMC section 17.44.080 of the Municipal Code. Costs of Annual Review shall be paid by
Landowner in accordance with City's schedule of fees and billing rates in effect at the time of
review.
10. Default. Subject to any applicable extension of time, failure by any Party to
substantially perform any term or provision of this Agreement required to be performed by such
1260364.3 11233-038 3
Party shall constitute a material event of default ("Event of Default"). For purposes of this
Agreement, a Party claiming another Party is in default shall be referred to as the "Complaining
Party," and the Party alleged to be in default shall be referred to as the "Party in Default." A
Complaining Party shall not exercise any of its remedies as the result of an Event of Default
unless such Complaining Party first gives notice to the Party in Default and the Party in Default
fails to cure such Event of Default within thirty (30) days of the Complaining Party giving notice.
11. Severability. Except as set forth herein, if any term, covenant or condition of
this Agreement or the application thereof to any person, entity or circumstance shall, to any
extent, be invalid or unenforceable, the remainder of this Agreement, or the application of such
term, covenant or condition to any person, entity or circumstance other than those as to which it
is held invalid or unenforceable, shall not be affected thereby and each term, covenant or
condition of this Agreement -shall be valid and be enforced to the fullest extent permitted by law;
provided, however, if any provision of this Agreement is determined to be invalid or
unenforceable and the effect thereof is to deprive a Party hereto of an essential benefit of its
bargain hereunder, then such Party so deprived shall have the option to terminate this entire
Agreement from and after such determination.
12. Applicable Law. This Agreement shall be construed and enforced in
accordance with the laws of the State of California.
13. Transfers and Assignments. From and after recordation of this Agreement
against the Property, Landowner shall have the full right to assign this Agreement as to the
Property, or any portion thereof, in connection with any sale, transfer or conveyance thereof,
and upon the express written assignment by Landowner and assumption by the assignee of
such, and the conveyance of Landowner's interest in the Property related thereto, Landowner
shall be released from any further liability or obligation hereunder related to the portion of the
Property so conveyed and the assignee shall be deemed to be the "Landowner," with all rights
and obligations related thereto, with respect to such conveyed property. Prior to recordation of
this Agreement, any proposed assignment of this Agreement by Landowner shall be subject to
the prior written consent of the City Manager on behalf of City and the form of such assignment
shall be subject to the approval of the City Attorney, neither of which shall be unreasonably
withheld.
14. Agreement Runs with the Land. All of the provisions, rights, terms, covenants,
and obligations contained in this Agreement shall be binding upon the Parties and their
respective heirs, successors and assignees, representatives, lessees, and all other persons
acquiring the Property, or any portion thereof, or any interest therein, whether by operation of
law or in any manner whatsoever. All of the provisions of this Agreement shall be enforceable
as equitable servitude and shall constitute covenants running with the land pursuant to
applicable laws, including, but not limited to, Section 1468 of the Civil Code of the State of
California. Each covenant to do, or refrain from doing, some act on the Property hereunder, or
with respect to any owned property; (a) is for the benefit of such properties and is a burden
upon such properties; (b) runs with such properties; and (c) is binding upon each Party and
each successive owner during its ownership of such properties or any portion thereof, and shall
be a benefit to and a burden upon each Party and its Property hereunder and each other person
succeeding to an interest in such properties.
15. Bankruptcy. The obligations of this Agreement shall not be dischargeable in
Bankruptcy.
1260364.3 11233-038 4
16. Indemnification. Landowner agrees to defend and hold harmless the City, its
elected and appointed commissions, officers, agents, employees, and representatives from any
and all claims, costs (including legal fees and costs)_, and liability for any personal injury or
property damage which may arise directly or indirectly as a result of any actions or inactions by
the Landowner, or any actions or inactions of Landowner's contractors, subcontractors, agents,
or employees in connection with the construction, improvement, operation, or maintenance of
the Property and the Project.
17. Third -Party Beneficiaries. This Agreement is made and entered into for the
sole protection and benefit of Landowner and City and their successors and assigns. No other
person shall have any right of action based upon any provision in this Agreement.
18. Notices. All notices required by this Agreement, the enabling legislation or the
procedure adopted pursuant to Government Code Section 65865, shall be in writing and
delivered in person or sent by certified mail, return receipt requested, postage prepaid.
Notice required to be given to City shall be addressed as follows:
CITY OF LODI
ATTN: City Manager
P.O. Box 3006
Lodi, CA 95241-1910
Notice required to be given to Landowner shall be addressed as follows:
SKINNER RANCH HOLDINGS, LP
ATTN: Dale Gillespie
1420 S. Mills Ave., Suite M
Lodi, CA 95240
19. Form of Agreement, Recordation of Exhibits. Except when this Agreement is
automatically terminated due to the expiration of the term of this Agreement, City shall cause
this Agreement, any amendment hereto, to be recorded, at Landowner's expense, with the San
Joaquin County Recorder within ten (10) days of the Effective Date thereof. Any amendment to
this Agreement to be recorded that affects less than all of the Property shall describe the portion
thereof that is the subject of such amendment. This Agreement is executed in three duplicate
originals, each of which is deemed to be an original.
20. Further Assurances. The Parties agree to execute such additional instruments
and to take such actions as may be necessary to effectuate the intent of this Agreement.
1260364.3 11233-038 5
IN WITNESS WHEREOF, the City of Lodi, a municipal corporation, has authorized the
execution of this Agreement in duplicate by its Mayor and attested to by its City Clerk under the
authority of Ordinance No. , adopted by the City Council of the City of Lodi on the 5th
day of August 2015, and Landowner has caused this Agreement to be executed.
CITY OF LODI
a municipal corporation
By:
Stephen Schwabauer
City Manager
ATTEST:
Jennifer M. Ferraiolo, City Clerk
Approved as to form:
Janice D. Magdich, City Attorney
1260364.3 11233-038 6
SKINNER RANCH HOLDINGS, INC.
By M Skinner Properties, LLC
If
l �
By.
Barton R. Robertson, Manager
Its: _O
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 CatKQrrlrl@
County of �� In ]
On �LAASA9 � before me,DiQv�� b U&6> a OcAa!LLA aldcc.
(insert name and ti !e of the officer)
personally appeared 1 , Uw-��!(1 — —
who proved to me on the basis of satisfactory evidence to be the person(+) whose named is/are-
subscribed to the within instrument and acknowledged to me that helms executed the same in
his/��„�r,� authorized capacity(ies'j, and that by his/bQ41i&signature(sj on the instrument the
personV, 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.
WITNES .hand and officia eal.LO
IiobrPCorOna
Sul Joaquin County
My Comm, E iras Oct 5. 201 a
Signature al)
Exhibit A-1
1260364.3 11233-038
POR.
SEC. 24 T. 3N. R. 6E., M.D.B.&M.
THJS MAP �S
AS'r.SSM[-NT U5- %D'
LANE—
.7
(D4,
V
(D6
CIO'
19,
A — P- K Bk. 25 Pg, OaB
"-0-14w
�2)
Y -W -- --c
Bk.
�' �151
058-65
I =
JIM, III
CITY OF LODE
Assessor's Map Bk.058 Pg.65
County of Son Joaquin, Calif.
CED
J
Exhibit A-2
1260364.3 11233-038
ft
Reynolds Ranch
227 MLD, 330 RHD
SUBJECT:
'lease immediately confirm receipt
of this fax by calling 333-6702
CITY OF LODI
P. O. BOX 3006
LODI, CALIFORNIA 95241-1910
ADVERTISING INSTRUCTIONS
SUMMARY OF ORDINANCE NOS. 1908, 1909, 1910, 1911, 1913,
AND 1914
PUBLISH DATE: SATURDAY, AUGUST 22, 2015
14 =ICTI
TEAR SHEETS WANTED: One (1) please
SEND AFFIDAVIT AND BILL TO: JENNIFER M. FERRAIOLO, CITY CLERK
LNS ACCT. #0510052 City of Lodi
P.O. Box 3006
Lodi, CA 95241-1910
DATED: THURSDAY, AUGUST 20, 2015
ORDERED BY: JENNIFER M. FERRAIOLO
CITY CLERK
PAMELA M. FARRIS
DEPUTY CITY CLERK
ELENA STODDARD
ADMINISTRATIVE CLERK
Verify Appearance of this Legal in the Newspaper — Copy to File
SEND PROOF OF ADVERTISEMENT. THAM[ YOU.".
Emailed to the Sentinel at dianer@lodinews.com at Q36t (time) on (dat,) (pages)
LNS Phoned to confirm receipt of all pages at (time) _PMF ES (initials)
N:\Administration\CLERK\OrdSummaries\Advins.doc
CITY OF LODI
ORDINANCE NO. 1908
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT AGREEMENT
REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND WAIVING VESTING
MAP RIGHTS FOR THE REYNOLDS RANCH SUBDIVISION. The purpose of this ordinance is
to enter into an agreement between the City and the Reynolds Ranch Subdivision developer in
which the developer agrees to waive the vested right to pay Development Impact Mitigation Fees
according to the Impact Mitigation Fee Program Schedule adopted by Resolution No. 2012-142
for all units for which building applications are submitted on or after June 17, 2019 or construction
is not completed by December 17, 2019. The City agrees to amend the tax formula to reduce the
special taxes levied against the properties subject to the Development Agreement. Introduced
August 5, 2015. Adopted August 19, 2015; and effective September 18, 2015. AYES: Chandler,
Kuehne, Mounce, Nakanishi, and Mayor Johnson; NOES: None; ABSENT: None.
ORDINANCE NO. 1909
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT AGREEMENT
REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND WAIVING VESTING
MAP RIGHTS FOR THE ROSE GATE SUBDIVISION. The purpose of this ordinance is to enter
into an agreement between the City and the Rose Gate Subdivision developer in which the
developer agrees to waive the vested right to pay Development Impact Mitigation Fees according
to the Impact Mitigation Fee Program Schedule adopted by Resolution No. 2012-142 for all units
for which building applications are submitted on or after June 17, 2018 or construction is not
completed by December 17, 2018. The City agrees to amend the tax formula to reduce the
special taxes levied against the properties subject to the Development Agreement. Introduced
August 5, 2015. Adopted August 19, 2015; and effective September 18, 2015. AYES: Chandler,
Kuehne, Mounce, Nakanishi, and Mayor Johnson; NOES: None; ABSENT: None.
ORDINANCE NO. 1910
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT AGREEMENT
REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND WAIVING VESTING
MAP RIGHTS FOR THE VAN RUITEN RANCH SUBDIVISION. The purpose of this ordinance is
to enter into an agreement between the City and the Van Ruiten Ranch Subdivision developer in
which the developer agrees to waive the vested right to pay Development Impact Mitigation Fees
according to the Impact Mitigation Fee Program Schedule adopted by Resolution No. 2012-142
for all units for which building applications are submitted on or after June 17, 2019 or construction
is not completed by December 17, 2019. The City agrees to amend the tax formula to reduce the
special taxes levied against the properties subject to the Development Agreement. Introduced
August 5, 2015. Adopted August 19, 2015; and effective September 18, 2015. AYES: Chandler,
Kuehne, Mounce, Nakanishi, and Mayor Johnson; NOES: None; ABSENT: None.
ORDINANCE NO. 1911
AN ORDINANCE OF THE LODI CITY COUNCIL LEVYING AND APPORTIONING THE
SPECIAL TAX IN TERRITORY ANNEXED TO COMMUNITY FACILITIES DISTRICT
NO. 2007-1 (PUBLIC SERVICES) (ANNEXATION NO. 2). The purpose of this ordinance is to
levy and apportion the special tax within the territory annexed into the Community Facilities
District No. 2007-1 as Annexation No. 2. Introduced August 5, 2015. Adopted August 19, 2015;
and effective September 18, 2015. AYES: Chandler, Kuehne, Mounce, Nakanishi, and Mayor
Johnson; NOES: None; ABSENT: None.
ORDINANCE NO. 1913
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE TITLE
15 — BUILDINGS AND CONSTRUCTION — BY ADDING CHAPTER 15.19, "EXPEDITED
PERMIT PROCESS FOR SMALL RESIDENTIAL ROOFTOP SOLAR SYSTEMS." The purpose
of this ordinance is to create an expedited, streamlined permitting process for small residential
rooftop solar energy systems. Introduced August 5, 2015. Adopted August 19, 2015; and
effective September 18, 2015. AYES: Chandler, Kuehne, Mounce, Nakanishi, and Mayor
Johnson; NOES: None; ABSENT: None.
ORDINANCE NO. 1914
AN ORDINANCE OF THE LODI CITY COUNCIL AMENDING LODI MUNICIPAL CODE
CHAPTER 17.18 — RESIDENTIAL ZONING DISTRICTS — BY REPEALING AND RE-
ENACTING SECTION 17.18.030, "RESIDENTIAL ZONING DISTRICT LAND USES AND
PERMIT REQUIREMENTS;" AND AMENDING CHAPTER 17.22 — MIXED USE ZONING
DISTRICTS — BY REPEALING AND RE-ENACTING SECTION 17.22.030, "MIXED USE
ZONING DISTRICTS LAND USES AND PERMIT REQUIREMENTS," IN THEIR ENTIRETY.
The purpose of this ordinance is to amend the Zoning Code to allow transitional and supportive
housing in all zones where residential housing is allowed, subject to the provisions of other laws
or ordinances. Introduced August 19, 2015. Adoption to be considered September 2, 2015.
AYES: Chandler, Kuehne, Mounce, Nakanishi, and Mayor Johnson; NOES: None; ABSENT:
None.
Jennifer M. Ferraiolo, City Clerk
City of Lodi
August 19, 2015
Certified copies of the full text of these ordinances are available in the office of the Lodi
City Clerk.
DECLARATION OF POSTING
ORDINANCE NO. 1908
AN ORDINANCE OF THE LODI CITY COUNCIL ADOPTING A DEVELOPMENT
AGREEMENT REDUCING COMMUNITY FACILITIES DISTRICT SPECIAL TAXES
AND WAIVING VESTING MAP RIGHTS FOR THE REYNOLDS RANCH SUBDIVISION
On Thursday, August 20, 2015, in the City of Lodi, San Joaquin County, California, a
certified copy of Ordinance No. 1908 (attached hereto, marked Exhibit "A") was posted
in the Lodi City Clerk's Office.
declare under penalty of perjury that the foregoing is true and correct.
Executed on August 20, 2015, at Lodi, California.
Pamela M. Farris
Deputy City Clerk
ordsummaries%aDecPost. doc
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
Elena Stoddard
Administrative Clerk
ORDINANCE NO. 1908 lc�fi
I
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LODI ADOPTING A DEVELOPMENT AGREEMENT REDUCING
COMMUNITY FACILITIES DISTRICT SPECIAL TAXES AND
WAIVING VESTING MAP RIGHTS FOR THE
REYNOLDS RANCH SUBDIVISION
(DEVELOPMENT AGREEMENT — REYNOLDS RANCH SUBDIVISION)
BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF LODI AS FOLLOWS:
SECTION 1. The properties subject to this Development Agreement include the following: Property
south of Harney Lane and west of Reynolds Ranch Parkway, Lodi, California 95240
(APN: 058-650-04)
SECTION 2. The applicant for the Development Agreement is as follows: Skinner Ranch Holdings,
L.P., c/o Mr. Dale Gillespie.
SECTION 3. The requested Development Agreement is summarized as follows:
Development Agreement (Reynolds Ranch Subdivision) is an agreement between
the City and the developer, in which the developer agrees to waive the vested right
to pay Development Impact Mitigation Fees according to the Impact Mitigation Fee
Program Schedule adopted by Resolution No. 2012-142 for all units for which
building applications are submitted on or after June 17, 2019 or construction is not
completed by December 17, 2019. The City agrees to amend the tax formula to
reduce the special taxes levied against the properties subject to the Development
Agreement. The term of the Development Agreement is twenty (20) years.
SECTION 4. The City Council hereby finds that the proposed Development Agreement is
consistent with the General Plan land use designation and the zoning for the proposed
development.
SECTION 5. The City Council certified an Environmental Impact Report ("EIR") for the Reynolds
Ranch on August 30, 2006 (State Clearinghouse No. 2006012113). The project is consistent with
the Reynolds Ranch EIR and no further environmental review is required pursuant to CEQA
Guidelines section 15162. Further, City Council certified an EIR for the City of Lodi General Plan on
April 7, 2010 (State Clearinghouse No. 20009022075). The project is consistent with the General
Plan density and none of the circumstances in CEQA Guidelines section 15183 requiring further
environmental review exists. Therefore, no further environmental review is required.
SECTION 6. The City Council hereby adopts Ordinance No. 1908 approving the Development
Agreement by and between the City of Lodi and Skinner Ranch Holdings, L.P., attached herein as
Exhibit A.
SECTION 7. No Mandatory Duty of Care. This ordinance is not intended to and shall not be
construed or given effect in a manner which imposes upon the City, or any officer or employee
thereof, a mandatory duty of care towards persons or property within the City or outside of the City
so as to provide a basis of civil liability for damages, except as otherwise imposed by law.
SECTION 8. Severability. If any provision of this ordinance or the application thereof to any person
or circumstance is held invalid, such invalidity shall not affect other provisions or applications of the
01
ordinance which can be given effect without the invalid provision or application. To this end, the
provisions of this ordinance are severable. The City Council hereby declares that it would have
adopted this ordinance irrespective of the invalidity of any particular portion thereof.
SECTION 9. This ordinance shall take effect thirty (30) days from and after its adoption. The
ordinance summary shall be published in the Lodi News Sentinel, a newspaper of general
circulation published and circulated in the City of Lodi. A certified copy of this ordinance is available
for review in the City Clerk's office located at 221 West Pine Street, Lodi, California.
Approved this 19th day of August, 2015
BOB JOHNSON
Mayor
Attest:
JENNIFER M. FERRAIOLO
City Clerk
State of California
County of San Joaquin, ss.
I, Jennifer Ferraiolo, City Clerk of the City of Lodi, do hereby certify that Ordinance No. 1908
was introduced at a regular meeting of the City Council of the City of Lodi held August 5, 2015
and was thereafter passed, adopted, and ordered to print at a regular meeting of said Council
held August 19, 2015, 2015, by the following vote:
AYES: COUNCIL MEMBERS — Chandler, Kuehne, Mounce, Nakanishi, and
Mayor Johnson
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
I further certify that Ordinance No. 1908 was approved and signed by the Mayor on the date of
its passage and the same has been published pursuant to law.
Approved as to Form:
JANICE D. MAGDICH
City Attorney
Pi
JENNIFER M. FERRAIOLO
City Clerk
EXHIBIT A
DEVELOPMENT AGREEMENT
REYNOLDS RANCH SUBDIVISION
OFFICIAL BUSINESS
Document entitled to free recording
Government -Code 6e0tim 6103— .
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Lodi
P.O. Box 3006
Lodi, CA 95241-19910
ATTN: Citv Clerk
(SPACE ABOVE THIS LINE RESERVED FOR
DEVELOPMENT AGREEMENT
BY AND BETWEEN THE CITY OF LODI
AND SKINNER RANCH HOLDINGS, LP
FOR THE REYNOLDS RANCH SUBDIVISION
12603e4.3 11233-038
DEVELOPMENT AGREEMENT FOR SKINNER RANCH HOLDINGS, LP
REYNOLDS RANCH SUBDIVISION
This Development Agreement ("Agreement") is entered into as of this _ day of August
2015, by and between the CITY OF LODI, a municipal corporation ("City"), and SKINNER
RANCH HOLDINGS, LP ("Landowner"). City and Landowner are hereinafter collectively referred
to as "Parties" and singularly as "Party."
RECITALS
1. Authorization. To strengthen the public planning process, encourage private
participation in comprehensive planning, and reduce the economic risk of development, the
Legislature of the State of California adopted Government Code section 65854, et seq., which
authorizes the City and any person having a legal or equitable interest in real property to enter
into a development agreement, establishing certain development rights in the property, which is
the subject of the development project application.
2. Property. Landowner holds a legal or equitable interest in certain real property
located in the City of Lodi, County of San Joaquin, more particularly described in Exhibit A-1
and depicted in Exhibit A-2, attached hereto ("Property"). Landowner represents that all persons
holding a legal or equitable interest in the Property shall be bound by this Agreement.
3. Pro'ect APRrovalls. Landowner has obtained various approvals from the City for
a development known as Reynolds Ranch ("Project") on the Property. These approvals include
the following:
3.1 City Council Resolution No. 2010-41, adopted by the City Council on
April 7, 2010, approving the land use designation as Medium -Density Residential, High -Density
Residential, Industrial and Open Space for the Project site.
3.2 City Council Ordinance No. 1869, effective March 21, 2013, granting
Planned Development Zone P -E(39) to allow Medium -Density Residential, High -Density
Residential, and Open Space for the Project site.
3.3 Reynolds Ranch Final EIR, State Clearinghouse No. 2006012113,
certified by the City Council on August 30, 2006 and an addendum to the Final EIR, certified on
September 17, 2008.
3.4 Resolution No. 14-19, adopted by the Planning Commission of the City of
Lodi on June 25, 2014, approving the Vested Subdivision Map for the Reynolds Ranch
Subdivision.
3.5 City Council Ordinance No. 1785, approving a development agreement
applicable to the Property, as well as other adjacent properties. City Council Ordinance No.
1865, effective November 16, 2012, rescinded Ordinance No. 1785, terminating the
development agreement, except for those terms surviving the termination, including the
August 26, 2006 Settlement Agreement between San Joaquin Valley Land Company LLC,
Citizens for Open Government, and the City ("2006 Settlement Agreement").
In addition, the Property is part of Community Facilities District No. 2007 1 (Public
Services) formed to provide certain services to the Property.
1260364.3 11233-038
4. Public Hearing. On June 10, 2015, the Planning Commission of the City of
Lodi, acting pursuant to Government Code section 65857, held a hearing to consider this
Agreement and the Planning Commission action has been reported -to the City Council.
5. Development Agreement Resolution Compliance. City and Landowner have
taken all actions mandated by, and fulfilled all requirements set forth in, the Development
Agreement Resolution of the City of Lodi, as set forth in the City Council Resolution No. 2005-
237 for the consideration and approval of the pre -annexation and development agreement.
6. Findings of Consistent . Having duly examined and considered this
Agreement and having held a properly noticed public hearing hereon, the City found that this
Agreement satisfies Government Code section 65867.5 related to general plan consistency and
Section 66473.7 related to water supply.
AGREEMENT
1. Incorporation of Recitals. The preamble, the Recitals, and the defined terms
set forth in both are incorporated into this Agreement as if set forth herein in full.
2. Description of the Property. The property, which is the subject of this
Agreement, is described in Exhibit A-1 and depicted in Exhibit A-2, attached hereto ("Property").
3. Interest of the Landowner. Landowner has a legal or equitable interest in the
Property. Landowner represents that all persons holding a legal or equitable interest in the
Property shall be bound by this Agreement.
4. Relationship of City and Landowner. It is understood that this Agreement is a
contract that has been negotiated and voluntarily entered into by City and Landowner and that
Landowner is not an agent of City. City and Landowner hereby renounce the existence of any
form of joint venture or partnership between them and agree that nothing contained herein or in
any document executed in connection herewith shall be construed as making City and
Landowner joint ventures or partners.
5. Effective Date and Terra
5.1 The effective date of this Agreement ("Effective Date") is
2015, which is the Effective Date of City Ordinance No. adopting this Agreement.
5.2 Upon execution, the term of this Agreement shall commence on the
Effective Date and extend for a period of twenty (20) years. This Agreement does not extend the
life of the tentative map. Following the expiration of the term, this Agreement shall be deemed
terminated and of no further force and effect. Said termination of this Agreement shall not
terminate any right or duty created by City approvals for the Property adopted prior to,
concurrently with, or subsequent to the approval of this Agreement nor the obligations of
Landowner with respect to Community Facilities District 2007 1 (Public Services).
6. Permitted Uses. The permitted uses of the Property, the density or intensity of
use, the maximum height and size of proposed buildings, and provisions for reservation or
dedication of land for public purposes are those set forth in the City Council Resolution No.
2010-41 approving the land use designations for the Project site, City Council Ordinance No.
1869, granting Planned Development Zone P -E(39), and Resolution No. 14-19 approving the
1260364.3 11233-038 2
Vested Subdivision Map for the Reynolds Ranch Subdivision, all subject to the terms of the
2006 Settlement Agreement.
7. Fees and Taxes.
7.1 Existing Fees, Exactions, and Dedications. City Council Resolution
No. 14-19, paragraph 81(b), obligates Landowner to pay Development Impact Mitigation Fees
according to the Public Works Fee and Service Charge Schedule. Landowner shall have the
vested right to satisfy the obligation of Paragraph 81(b) by paying the Development Impact
Mitigation Fees according to the Impact Mitigation Fee Program Schedule adopted by
Resolution No. 2012-142 ("Resolution No. 2012-14 Fees") for all units for which building permit
applications are submitted on or before June 17, 2019 and construction is completed by
December 17, 2019. For all units for which building permit applications are submitted on or
after June 17, 2019 or construction is not completed by December 17, 2019, Landowner waives
the right to pay the Resolution No. 2012-14 Fees and agrees to pay the Development Impact
Mitigation Fees according to the Impact Mitigation Fee Schedule in effect at the time the
certificate of occupancy is issued. This waiver is subject to the condition subsequent that the
City Council action on the Community Facilities District Fees contemplated in Paragraph 7.2 is
completed according to the terms set forth therein. This waiver survives the termination of this
Agreement.
7.2 Community Facilities District. Reynolds Ranch is part of Community
Facilities District 2007 1 (Public Services). The City will institute proceedings to amend the tax
formula to reduce the special taxes levied against the parcels on the Property. The base rate
for the special tax will be reduced to $500 per year for single-family homes and $145.83 per
year for multi -family homes and the annual index will be reduced to two percent (2%).
Landowner agrees to vote in favor of the special tax. The special tax shall be initiated for all
residential dwelling units for which a building permit is issued, and shall commence to be levied
beginning the subsequent fiscal year after the building permit is issued. A vote by Landowner
against the special tax or a vote to repeal the special tax shall constitute an event of default
under this Agreement. The provisions of this paragraph will not survive an event of default.
7.3 Reimbursement. Landowner shall reimburse City for all staff time and
legal time expended in implementing the fee reductions set forth in this section 7. City shall
invoice Landowner on a monthly basis and Landowner shall pay invoices within thirty (30) days
Of receipt.
8. Amendment or Cancellation. This Agreement may be amended in writing from
time to time by mutual consent of the Parties hereto and in accordance with the procedures of
state law and the Lodi Municipal Code ("LMC"). Except as otherwise permitted herein, this
Agreement may be cancelled in whole or in part only by the mutual consent of the Parties and
their successors in interest, in accordance with the provisions of the LMC. Any fees paid
pursuant to this Agreement prior to the date of cancellation shall be retained by City.
9. Annual Review. This Agreement shall be reviewed annually in conformance
with LMC section 17.44.080 of the Municipal Code. Costs of Annual Review shall be paid by
Landowner in accordance with City's schedule of fees and billing rates in effect at the time of
review.
10. Default. Subject to any applicable extension of time, failure by any Party to
substantially perform any term or provision of this Agreement required to be performed by such
1260364.3 11233-038 3
Party shall constitute a material event of default ("Event of Default"). For purposes of this
Agreement, a Party claiming another Party is in default shall be referred to as the "Complaining
Party," and the Party alleged t4 be in default shall be referred. to as the "Party in Default." A
Complaining Party shall not exercise any of its remedies as the result of an Event of Default
unless such Complaining Party first gives notice to the Party in Default and the Party in Default
fails to cure such Event of Default within thirty (30) days of the Complaining Party giving notice.
11. Severability. Except as set forth herein, if any term, covenant or condition of
this Agreement or the application thereof to any person, entity or circumstance shall, to any
extent, be invalid or unenforceable, the remainder of this Agreement, or the application of such
term, covenant or condition to any person, entity or circumstance other than those as to which it
is held invalid or unenforceable, shall not be affected thereby and each term, covenant or
condition of this Agreement=shall be valid and be enforced to the fullest extent permitted by law;
provided, however, if any provision of this Agreement is determined to be invalid or
unenforceable and the effect thereof is to deprive a Party hereto of an essential benefit of its
bargain hereunder, then such Party so deprived shall have the option to terminate this entire
Agreement from and after such determination.
12. Applicable Law. This Agreement shall be construed and enforced in
accordance with the laws of the State of California.
13. Transfers and Assignments. From and after recordation of this Agreement
against the Property, Landowner shall have the full right to assign this Agreement as to the
Property, or any portion thereof, in connection with any sale, transfer or conveyance thereof,
and upon the express written assignment by Landowner and assumption by the assignee of
such, and the conveyance of Landowner's interest in the Property related thereto, Landowner
shall be released from any further liability or obligation hereunder related to the portion of the
Property so conveyed and the assignee shall be deemed to be the "Landowner," with all rights
and obligations related thereto, with respect to such conveyed property. Prior to recordation of
this Agreement, any proposed assignment of this Agreement by Landowner shall be subject to
the prior written consent of the City Manager on behalf of City and the form of such assignment
shall be subject to the approval of the City Attorney, neither of which shall be unreasonably
withheld.
14. Agreement Runs with the Land. All of the provisions, rights, terms, covenants,
and obligations contained in this Agreement shall be binding upon the Parties and their
respective heirs, successors and assignees, representatives, lessees, and all other persons
acquiring the Property, or any portion thereof, or any interest therein, whether by operation of
law or in any manner whatsoever. All of the provisions of this Agreement shall be enforceable
as equitable servitude and shall constitute covenants running with the land pursuant to
applicable laws, including, but not limited to, Section 1468 of the Civil Code of the State of
California. Each covenant to do, or refrain from doing, some act on the Property hereunder, or
with respect to any owned property; (a) is for the benefit of such properties and is a burden
upon such properties; (b) runs with such properties; and (c) is binding upon each Party and
each successive owner during its ownership of such properties or any portion thereof, and shall
be a benefit to and a burden upon each Party and its Property hereunder and each other person
succeeding to an interest in such properties.
15. Bankruptcy. The obligations of this Agreement shall not be dischargeable in
Bankruptcy.
1260364.3 11233-038 4
16. Indemnification. Landowner agrees to defend and hold harmless the City, its
elected and appointed commissions, officers, agents, employees, and representatives from any
and all claims, costs (including legal fees and costs)_, and liability for any personal injury or
property damage which may arise directly or indirectly as a result of any actions or inactions by
the Landowner, or any actions or inactions of Landowner's contractors, subcontractors, agents,
or employees in connection with the construction, improvement, operation, or maintenance of
the Property and the Project.
17. Third -Party Beneficiaries. This Agreement is made and entered into for the
sole protection and benefit of Landowner and City and their successors and assigns. No other
person shall have any right of action based upon any provision in this Agreement.
18. Notices. All notices required by this Agreement, the enabling legislation or the
procedure adopted pursuant to Government Code Section 65865, shall be in writing and
delivered in person or sent by certified mail, return receipt requested, postage prepaid.
Notice required to be given to City shall be addressed as follows:
CITY OF LODI
ATTN: City Manager
P.O. Box 3006
Lodi, CA 95241-1910
Notice required to be given to Landowner shall be addressed as follows:
SKINNER RANCH HOLDINGS, LP
ATTN: Dale Gillespie
1420 S. Mills Ave., Suite M
Lodi, CA 95240
19. Form of Agreement, Recordation of Exhibits. Except when this Agreement is
automatically terminated due to the expiration of the term of this Agreement, City shall cause
this Agreement, any amendment hereto, to be recorded, at Landowner's expense, with the San
Joaquin County Recorder within ten (10) days of the Effective Date thereof. Any amendment to
this Agreement to be recorded that affects less than all of the Property shall describe the portion
thereof that is the subject of such amendment. This Agreement is executed in three duplicate
originals, each of which is deemed to be an original.
20. Further Assurances. The Parties agree to execute such additional instruments
and to take such actions as may be necessary to effectuate the intent of this Agreement.
1260364.3 11233-038 5
IN WITNESS WHEREOF, the City of Lodi, a municipal corporation, has authorized the
execution of this Agreement in duplicate by its Mayor and attested to by its City Clerk under the
authority of Ordinance No. , adopted by the City Council of the City of Lodi on the 5th
day of August 2015, and Landowner has caused this Agreement to be executed.
CITY OF LODI
a municipal corporation
By:
Stephen Schwabauer
City Manager
ATTEST:
Jennifer M. Ferraiolo, City Clerk
Approved as to form:
Janice D. Magdich, City Attorney
1260364.3 11233-038 6
SKINNER RANCH HOLDINGS, INC.
By M Skinner Properties, LLC
If
l �
By.
Barton R. Robertson, Manager
Its: _O
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 Cal' rnia
County of }
On ��l`Lt J .� before me }]i e.v�f.[ Ct 51C
(insert name and ti !e of the officer)'
personally appeared 4K l `3 ►�� rl
who proved to me on the basis of satisfactory evidence to be the personal whose name`) is/ace-
subscribed to the within instrument and acknowledged to me that he/eheA4ey executed the same in
his/fierf#�ie authorized capacitypesr and that by his/ho44 eirsignatursFsj on the instrument the
personal, 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.
MW D.
WITNES and and oFficia al. Com" Ip M100d
O
�y PtAft - Wlitornle LD
0M JOWIM Courcy
M Comm. E Ires Oct 5, 2ol8 J
Signature , al)
Exhibit A-1
1260364.3 11233-038
POR.
SEC. 24 T.3N. R. 6E., M.D.B.&M.
NIS XW TS FOP
AS c55MFti? US--- �.LY
( 30k�
I
25 P9_ 086
058=65
UFM
CITY OF LODE
Assessor's Map Bk.058 P9.65
County of Son Joaquin, Calif.
Exhibit A-2
1260364.3 11233-038
` y
Is • *r * ■ ■2■ a i r•ei �.
* r
�� � ! � #fir+i! ••!-• • ► •i •
Ip
'�■ a■ 040■a■r■_■:* ■r
� s �,� s r■
■tea■■_■■�■r •r
fo 0 O r ra
P ! f-1-1 -!!!t!! ■J� # i ! / +
As Oe 0 0
♦ w r • ! ■
Reynolds Ranch
227 MLD, 330 RHD