Loading...
2009-295950FREE RECORDING REQUESTED PURSUANT TO GOV. CODE SECTION 27383 Recording Requested By: City of Encinitas Planning and Building Department 505 S. Vulcan Avenue Encinitas, CA 92024 And When Recorded Mail To: t; DOG.. 2009-0295950 11111111111111111111111111111111111111111111111111111111111111111111 JUN 02, 2009 3:26 PM OFFICIAL REC:ORE,S SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L. EI ITLER. COUNTY RECORDER FEES: 0.00 PAGES: 9 111111111111111111111111111111111111111111111111111IIIII IIIII1111IIIII1111111 Attn: Housing Administrator A.P.N. 259-180-19 City of Encinitas Planning and Building Department 505 S. Vulcan Avenue Encinitas, CA 92024 AFFORDABLE HOUSING REGULATORY AGREEMENT (Inclusionary) This Affordable Housing Regulatory Agreement (hereinafter the "REGULATORY AGREEMENT") is made and entered into and is effective as of thisQ,~i day of May, 2009 by and between the City of Encinitas (hereinafter the "CITY"), and Senojac LLC, a California Limited Liability Company (hereinafter the "OWNER"). RECITALS A. Whereas, the OWNER is the owner of real property (hereinafter the "PROPERTY") described in Attachment A, attached hereto and made a part hereof; B. Whereas, the CITY approved Tentative Map 06-005, which included the provision for an affordable unit as required by Chapter 24.21 of the CITY Municipal Code. The OWNER must restrict occupancy in the unit to a very low- income household for a term of fifty-five (55) years; C. Whereas, the OWNER has designated Lot 14 of TM 06-005 as the required affordable unit and the OWNER has agreed to construct a new residential unit (hereinafter "UNIT") on the PROPERTY; and, D. Whereas, in order to restrict use of the affordable UNIT, the OWNER is bound by this REGULATORY AGREEMENT and has consented to be regulated and restricted as provided herein. NOW, THEREFORE, the parties hereto agree as follows: TERM OF AGREEMENT. The term of this REGULATORY AGREEMENT shall commence on the issuance of a certificate of occupancy for the UNIT and shall continue for fifty-five (55) years. 2. DEVELOPMENT OF THE AFFORDABLE UNIT A. The OWNER shall construct a new residential unit on the PROPERTY. B. The exterior appearance of the affordable UNIT shall be compatible with units in the surrounding neighborhood, including units within TM 06-005. The interior appearance finishes, and amenities of the affordable UNIT shall be comparable to new, affordable homes in the CITY or surrounding communities. C. Prior to the commencement of construction, the quality of materials, floor coverings, cabinets, fixtures, appliances, doors, and windows shall be specified in sufficient detail to ensure that the quality level is comparable to new affordable homes in the CITY or surrounding communities to the satisfaction of the Planning and Building Director (hereinafter, the "DIRECTOR"). D. If lots in subdivision are marketed under a custom lot sale program, then the UNIT shall be constructed as the first unit in the subdivision. If the subdivision is subjected to design review and/or constructed by a single builder in one or more phases, the UNIT shall be constructed prior to construction of the ninth market rate unit. E. The UNIT shall be made affordable to a very low-income household earning fifty percent (50%) or less of the Area Median Income (AMI) for San Diego County, and adjusted for household size, as published periodically by the U.S. Department of Housing and Urban Development (HUD). F. The UNIT shall be a minimum of 1,500 square feet of living space with a minimum of three bedrooms and two baths; plus a two-car garage. Based on a significant reason, the UNIT size may be reduced through approval of a Design Review permit. G. The UNIT shall be provided with adequate usable yard area comparable to new, affordable units in the community. H. During the term of this agreement, the UNIT shall be utilized for residential use only in accordance with applicable local ordinances and regulations; any commercial use or transient habitation (of less than thirty days) is specifically prohibited. 3. RENTAL UNIT ONLY A. Upon completion of construction of the UNIT, the OWNER shall rent the UNIT to an eligible, very low-income household (as defined in Section 2.E), and in accordance with the terms and conditions contained herein. 2 B. The OWNER shall make the UNIT available for rent to the general public through an advertisement in local newspaper(s). Applications shall be made available and accepted for a minimum of fourteen days. The OWNER may employ additional marketing methods that are in accordance with professional standards of the industry and fair housing laws. The CITY will require documentation of the selection process and the CITY may additionally advertise the UNIT availability. C. The OWNER is prohibited from renting the UNIT to a family member, relative, employee, or pre-determined household. D. The OWNER may sell the property with the prior written approval of the DIRECTOR. At the time of said sale, the subsequent owner shall execute a new Affordable Housing Regulatory Agreement with the CITY. The City shall require the subsequent owner to post a performance bond or provide other assurances of performance within the identified construction schedule (as described in Section 2.D). 4. RENTAL REQUIREMENTS A. The UNIT shall be rented only to a very low-income household (as defined in Section 2.E). Prior to occupancy, the proposed tenant's household income must be verified using source documentation for all adult members of the household (e.g., tax return, wage statement, bank statements, public benefit statements). B. The maximum monthly rental rate to be charged for the UNIT shall be consistent with State law and be based on thirty percent (30%) of fifty percent (50%) of AMI (as defined in Section 2.E) for a five-person household (divided by 12 months). The DIRECTOR shall approve the maximum rental rate for the UNIT, including the applicable utility allowance. Rental rate may be adjusted periodically in accordance with the current AMI schedule (as defined in Section 2.E). C. The Owner shall maintain tenant files containing information on the household income and the source documentation used by OWNER to determine household income. Said files shall be maintained for a period of three years from the termination of any tenancy. Upon written request, OWNER shall allow the CITY access to review tenants' files and financial records for compliance with this REGULATORY AGREEMENT. D. The OWNER shall re-certify the tenant's income status every twelve months. In the event a tenant no longer qualifies as very low-income, the OWNER shall provide said tenant with the most expeditious eviction notice process, in accordance with applicable State law. 6. MANAGEMENT AND MAINTENANCE A. Any tenant selected to occupy the UNIT shall enter into a written occupancy agreement or lease with the OWNER. OWNER shall use the standard lease form 3 published by the California Apartment Association or other form approved by the DIRECTOR. B. Leases and the landlord-tenant relationship shall be subject to California law and the provisions of this REGULATORY AGREEMENT. The OWNER shall establish reasonable rules of conduct and occupancy that comply with State and local laws and regulations. C. The OWNER is responsible to maintain the leased UNIT in a habitable condition and in good repair at all times. OWNER is responsible for maintenance costs, including all repairs, corrections and replacements necessary to maintain and preserve the UNIT in a safe and sanitary condition in accordance with the U.S. Department of Housing and Urban Development's (HUD) Housing Quality Standards (HQS). Upon written request by the CITY, the OWNER shall provide DIRECTOR or representative with access to inspect the UNIT for compliance with this section. D. OWNER shall obtain, and at all times during the term of this REGULATORY AGREEMENT shall maintain policies of general liability and property damage insurance from an insurance company authorized to be in business in the State of California. The property damage insurance shall be in an amount sufficient to replace the UNIT in the event of fire or other major damage. OWNER may self- insure, with the prior written approval of the DIRECTOR. E. OWNER may contract with a management agent for the performance of the services or duties. However, such an arrangement does not relieve the OWNER of responsibility for proper performance of these duties. F. The OWNER shall make a good faith effort to expeditiously re-rent the UNIT whenever it becomes vacant. In the event the UNIT is vacant for a period of more than thirty (30) days, the OWNER shall notify the CITY. If available, CITY shall provide OWNER with a list of eligible households seeking rental housing. 7. REPORTING REQUIREMENTS OWNER shall submit a report to the DIRECTOR immediately after initial lease-up of the UNIT and annually thereafter, on a form prescribed by the DIRECTOR. The report shall include information on the household(s) occupying the affordable UNIT during the prior year, household income, and the amount of rent collected. Whenever requested by the CITY, the OWNER shall provide source documentation demonstrating the qualified status of the household(s). 8. NON-DISCRIMINATION OWNER shall not discriminate against any prospective tenant or homebuyer on the basis of race, color, religion, sex, national origin, familial status, disability or other individuals protected under State and Federal fair housing law. 4 9. CERTAIN ACTS PROHIBITED The OWNER shall not make any sale, encumbrance (except for a first Deed of Trust associated with mortgage financing), assignment or conveyance, or transfer in any other form, of the PROPERTY or of its entire interest therein other than in accordance with the terms of this REGULATORY AGREEMENT. 10. VIOLATION OF REGULATORY AGREEMENT BY THE OWNER In the event of the violation of any of the provisions of this REGULATORY AGREEMENT by the OWNER, the CITY may give written notice thereof to the OWNER by registered or certified mail addressed to the OWNER at the address stated in this Regulatory Agreement, or to such other address as may have been designated by the OWNER, and if such violation is not corrected to the satisfaction of the CITY within thirty (30) days after the date such notice is mailed (or within such further time as the CITY, in its reasonable discretion, may permit), the CITY may, without further prior notice, declare in writing a default under this REGULATORY AGREEMENT effective on the date of such declaration of default, and upon any such declaration of default the CITY may apply to any court, State or Federal, for specific performance of this REGULATORY AGREEMENT; for an injunction against any violation by the OWNER of this REGULATORY AGREEMENT; for the appointment of a receiver to take over and operate the UNIT in accordance with the terms of this REGULATORY AGREEMENT; or for such other relief as may be appropriate, it being agreed by the OWNER that the injury to the CITY arising from a default under any of the terms of this REGULATORY AGREEMENT would be irreparable and that it would be extremely difficult to ascertain the amount of compensation to the CITY which would afford adequate relief, in light of the purposes of the Density Bonus program. 11. AMENDMENT. This REGULATORY AGREEMENT shall not be altered or amended except by writing executed between the parties. 12. SEVERABILITY. In the event that any provision or covenant of this REGULATORY AGREEMENT is held by a court of competent jurisdiction to be invalid or unenforceable, then it shall be severed from the remaining portions of this REGULATORY AGREEMENT, which shall remain in full force and effect. 13. BINDING ON SUCCESSORS. This REGULATORY AGREEMENT shall bind, and the benefits thereof shall inure to, the respective parties hereto, their legal representatives, executors, administrators, successors in the office or interest, and assigns; provided, however, that the OWNER may not assign this REGULATORY AGREEMENT or any of its obligations hereunder, voluntarily or by operation of law, without the prior approval of the CITY, excluding an assignment to an affiliate. As used herein, "affiliate" means any entity in which OWNER 5 holds an ownership interest, or any person or entity that holds an ownership interest in the PROPERTY. 14. GENDER. The use of the plural in this REGULATORY AGREEMENT shall include the singular and the singular shall include the plural; and the use of one gender shall be deemed to include all genders. 15. ELECTION OF REMEDIES: EVENT OF DEFAULT. The remedies of the CITY hereunder or under any other instrument providing for or evidencing the financial assistance provided herein are cumulative, and the exercise of one or more of such remedies shall not be deemed an election of remedies and shall not preclude the exercise by the CITY of any one or more of its other remedies. 16. WAIVER. No waiver by the CITY of any breach of or default under this REGULATORY AGREEMENT shall be deemed to be a waiver of any other or subsequent breach or default hereunder. 17. GOVERNING LAW. This REGULATORY AGREEMENT shall be construed in accordance with and governed by the laws of the State of California. 18. NOTICES. Written notices and other written communications by and between the parties hereto shall be addressed as follows unless and until a party hereto has in writing, communicated a different address to the other party hereto. CITY City of Encinitas 505 S. Vulcan Ave. Encinitas, CA 92024 Attn: Planning and Building Director OWNER Senojac LLC, a California Limited Liability Company 225 West Plaza, Suite 101 Solana Beach, CA 92075 Attn: Chris Swortwood, President IN WITNESS WHEREOF, OWNER has executed this REGULATORY AGREEMENT as of the day and year first above written. 6 OWNER Senojac LLC, a California Limited Liability Company BY: DATE: May /a7/ 2009 Chris Swortwood, Member (Notary Required) r By: DATE: May /~7/ 2009 Lawrence olland, Member (Notary Required) CITY City of Encinitas B Z7 Y• DATE: May / / 2009 Tom Curriden, City Planner (Notary Not Required) 7 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Sr}~ t> f On -*S - 2 7- c:% Cr before me, J C% S t N C Y C "NH ~ 4 N rr~ Y 0Ci f3 ( i (here insert name and title of the officer) personally appeared NC%t.i., M'UC'h lNQ C492V SeV(-2(e'LVC-,C4-~, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. J HYU WITNESS my hand and official seal. C~ X1608409 y J NOTARY PUBLIC • CALIFORMIA SAN DIEGO COUNTY C:2~ Commission Expires Jul 13, 2012 C." Signature of Notary Public (Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney-in-Fact ❑ Trustee(s) ❑ Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certifying the authorized capacity of the signer). Please check the document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document signer(s) personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s) personally appeared which must also be the same date the acknowledgment is completed. • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. he/she/ is /are ) or circling the correct forms. Failure to correctly indicate this information may lead to rejection of document recording. • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re-seal if a sufficient area permits, otherwise complete a different acknowledgment form. • Signature of the notary public must match the signature on file with the office of the county clerk. Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. Indicate title or type of attached document, number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer, indicate the title (i.e. CEO, CFO, Secretary). • Securely attach this document to the signed document CAPA vl2.10.07 800-873-9865 www.NotaryClasses.com ATTACHMENT A LEGAL DESCRIPTION The South One-Half of the Northeast Quarter of the Southwest Quarter of Section 14, Township 13 South, Range 4 West, San Bernardino Base and Meridian, in the County of San Diego, State of California, according to Government Survey thereof, approved April 19, 1881. EXCEPTING that portion thereof lying easterly of the following described line: Beginning at a point on the Southerly line of the Northeast Quarter of the Southwest Quarter of said Section 14, said point being North 89° 34' West 708.82 feet from the Southeast corner of said Northeast Quarter of the Southwest Quarter, being also the intersection of said Southerly line with the southerly prolongation of the Westerly line of the land described in the deed to Clyde R. Beamer, et ux, recorded December 6, 1962, as Document No. 207901, Official Records; thence along said southerly prolongation and Westerly line, North 0037' East 649.93 feet to the Northerly line of the South One-Half of the Northeast Quarter of the Southwest Quarter of said Section 14. ALSO EXCEPTING the southerly 370.24 feet (measured along the Westerly line) of the westerly 385.40 feet (measured along the Southerly line) of said land. 8