Loading...
6246ORDINANCE NO. 6246 AN ORDINANCE OF THE CITY OF ANAHEIM (1) APPROVING AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 BY AND BETWEEN THE CITY OF ANAHEIM AND THE RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, THE MARSHALL FAMILY TRUST, AND SEE DEVELOPMENT LIMITED PARTNERSHIP, (2) MAKING CERTAIN FINDINGS RELATED THERETO, AND (3) AUTHORIZING THE MAYOR TO EXECUTE SAID AMENDMENT ON BEHALF OF THE CITY. (DEV2012-00024) WHEREAS, Article 2.5 of Chapter 4 of Division 1 of Title 7 (commencing with Section 65864) of the Government Code of the State of California (hereinafter the "Statute") authorizes a city to enter into a development agreement with any person having a legal or equitable interest in real property for the development of the property as provided in said Statute; and WHEREAS, upon request of an applicant, cities are required to establish procedures and requirements by resolution or ordinance for the consideration of development agreements; and WHEREAS, the City of Anaheim (hereinafter the "City") heretofore on November 23, 1982, enacted Ordinance No. 4377 (hereinafter the "Enabling Ordinance") which makes the City subject to the Statute; and WHEREAS, pursuant to subdivision (c) of Section 65865 of the Statute, the City heretofore on November 23, 1982, adopted Resolution No. 82R-565 (hereinafter the "Procedures Resolution") establishing procedures and requirements for the consideration of development agreements upon receipt of an application by the City; and WHEREAS, pursuant to the Procedures Resolution, the process for the adoption of an amendment to a Development Agreement is the same as the process for entering into a Development Agreement in the first instance; and WHEREAS, the City and the Ronald W. Marshall and Deborah L. Marshall Trust, Dated January 7, 1989, The Marshall Family Trust, dated February 14, 2000, and See Development Limited Partnership (collectively, the "Owner") entered into that certain Development Agreement No. 2007-00002, which was recorded in the Official Records of the County of Orange, California on March 20, 2008 as Instrument No. 2008000129034 (the "Development Agreement") with respect to that certain real property situated in the City of Anaheim, County of Orange, State of California, as described in Exhibit "A" attached hereto and incorporated herein by this reference. A copy of the Development Agreement is on file in the Office of the City Clerk of the City of Anaheim; and WHEREAS, the Development Agreement provides for the development of a 327 -unit condominium project with a 9,500 square foot full-service restaurant located at 1015-1105 East Katella Avenue; and WHEREAS, pursuant to the Procedures Resolution and Section 18 of the Development Agreement, Owner submitted a letter requesting an amendment to Development Agreement ("Amendment No. l ") to extend the Term of the Development Agreement, as described in Section 2.1 thereof, from an initial period of five (5) years to an initial period of ten (10) years, thereby extending the overall term from five (5) years to ten (10) years; and WHEREAS, the Anaheim City Planning Commission (hereinafter referred to as "Planning Commission") did hold a public hearing at the Civic Center in the City of Anaheim on April 9, 2012, at 5:00 p.m., notice of said public hearing having been duly given as required by law and in accordance with the provisions of the Anaheim Municipal Code, to hear and consider evidence for and against said amendment to Development Agreement, and to investigate and make findings and recommendations in conjunction therewith; and WHEREAS, the Planning Commission, after due inspection, investigation and study made by itself and in its behalf, and after due consideration of and based upon all of the evidence and reports offered at said public hearing, did adopt its Resolution No. PC2012-020 recommending that the City Council adopt said Amendment No.l to extend the term of the Development Agreement for an additional five (5) years as requested by Owner; and WHEREAS, the City Council did hold a public hearing on Amendment No. 1, notice of said public hearing having been duly given as required by law; and WHEREAS, the City Council, after due inspection, investigation and study made by itself and in its behalf, and after due consideration of and based upon all of the evidence and reports offered at said public hearing, including the recommendations of the Planning Commission, does hereby find and determine, with respect to the request for said amendment to Development Agreement, that all of the conditions and criteria for the approval of said amendment are present as follows: 1. That Amendment No. 1 has been properly requested pursuant to Section 5.0 of the Procedures and Requirements for Consideration of Development Agreements and Section 18 of the Development Agreement. 2. That Amendment No. 1 is consistent with the City's General Plan in that it is in conformance with the General Plan Mixed use land use designation and with the goals, policies and objectives for the Platinum Triangle as set forth in the General Plan. 3. That Amendment No. 1 will contribute to the orderly development of property in the surrounding area in that it is in conformance with and implements The Platinum Triangle Master Land Use Plan and the PTMU Overlay Zone requirements. 4. That Amendment No. 1 is not otherwise detrimental to the health and safety of the citizens of the City of Anaheim. -2- 5. That Amendment No. 1 constitutes a lawful, present exercise of the City's police power and authority under the Statute, the Enabling Ordinance and the Procedures Resolution. 6. That Amendment No. 1 is entered into pursuant to and in compliance with its charter powers and the requirements of Section 65867 of the Statute, the Enabling Ordinance and the Procedures Resolution. WHEREAS, due to the nature of the proposed Amendment No. 1, the City Council finds and determines that (i) the previously approved Final Subsequent Environmental Impact Report No. 339, together with Mitigation Monitoring Program No. 106C, serve as the appropriate environmental documentation for said amendment to Development Agreement and satisfies all the requirements of the California Environmental Quality Act ("CEQA"); (ii) "none of the conditions described in Section 15162 [of the State CEQA Guidelines] calling for the preparation of a subsequent EIR or negative declaration have occurred" in connection with the proposed Amendment No. 1; and (iii) no further environmental documentation need be prepared for said amendment to Development Agreement. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS: SECTION 1. That Amendment No. 1 to Development Agreement No. 2007-00002 be, and the same is hereby, approved as shown in Exhibit `B" attached hereto and incorporated herein by this reference. SECTION 2. That the Mayor be, and is hereby, authorized to execute said Amendment No. 1 to Development Agreement No. 2007-00002 for and on behalf of the City. -3- THE FOREGOING ORDINANCE was introduced at a regular meeting of the City Council of the City of Anaheim held on the 29th day of —ay , 2012, and thereafter passed and adopted at a regular meeting of said City Council held on the 5th day of June , 2012, by the following roll call vote: AYES: Mayor Tait, Council Members Sidhu, Galloway, Eastman and Murray NOES: None ABSENT: None ABSTAIN: None CITY OF ANAHEIM By: -- �/ r;& MA OR OF THE CITY OF ANAHEIM ATTES : -L'o CITY CLERK OF THE CITY OF ANAHEIM 89491.0 -4- CLERK'S CERTIFICATE STATE OF CALIFORNIA ) COUNTY OF ORANGE ) ss. CITY OF ANAHEIM ) I, LINDA ANDAL, City Clerk of the City of Anaheim, do hereby certify that the foregoing is the original Ordinance No. 6246 introduced at a regular meeting of the City Council of the City of Anaheim, held on the 29th day of May, 2012, and that the same was duly passed and adopted at a regular meeting of said City Council held on the 5th day of June, 2012, by the following vote of the members thereof: AYES: Mayor Tait and Council Members Sidhu, Galloway, Eastman and Murray NOES: None ABSENT: None ABSTAIN: None IN WITNESS WHEREOF, I have hereunto set my hand this 5th day of June, 2012. (SEAL) CLERK'S CERTIFICATE STATE OF CALIFORNIA ) COUNTY OF ORANGE ) ss. CITY OF ANAHEIM ) I, LINDA ANDAL, City Clerk of the City of Anaheim, do hereby certify that the foregoing is the original Ordinance No. 6246 introduced at a regular meeting of the City Council of the City of Anaheim, held on the 29th day of May, 2012, and that the same was duly passed and adopted at a regular meeting of said City Council held on the 5th day of June, 2012, by the following vote of the members thereof: AYES: Mayor Tait and Council Members Sidhu, Galloway, Eastman and Murray NOES: None ABSENT: None ABSTAIN: None IN WITNESS WHEREOF, I have hereunto set my hand this 5th day of June, 2012. (SEAL) EXHIBIT "A" LEGAL DESCRIPTION OF PROPERTY PARCEL 1: PARCEL 1, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 111, PAGES 40 TO 42 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. PARCEL 2: PARCEL 2, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 111, PAGES 40 TO 42 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. [END OF LEGAL DESCRIPTION] -5- EXHIBIT "B" RECORDING AT THE REQUEST OF AND WHEN RECORDED RETURN TO: City of Anaheim 200 S. Anaheim Boulevard Anaheim, California 92805 Attn: City Clerk (SPACE ABOVE THE LINE IS FOR RECORDER'S USE) AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 By and Between THE CITY OF ANAHEIM, and RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, DATED JANUARY 7, 1989, THE MARSHALL FAMILY TRUST, DATED FEBRUARY 14, 2000, AND SEE DEVELOPMENT LIMITED PARTNERSHIP AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 This AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 (this "Amendment No. I"), is made and entered into by and between the CITY OF ANAHEIM, a Municipal Corporation and Charter City (the "City") and RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, DATED JANUARY 7, 1989, THE MARSHALL FAMILY TRUST, DATED FEBRUARY 14, 2000, AND SEE DEVELOPMENT LIMYED PARTNERSHIP ("Owner"). RECITALS A. The City and Owner entered into that certain Development Agreement No. 2007- 00002 and recorded in the Official Records of the County of Orange, California on March 20, 2008, as Instrument No. 2008000129034 (the "Development Agreement") with respect to that certain real property situated in the City of Anaheim, County of Orange, State of California, as described in Exhibit "A" attached hereto and incorporated herein by this reference. B. The Development Agreement provides for the development of a 327 unit mixed use residential condominium project with a 9,500 square foot full-service restaurant with outdoor dining area, as more particularly described in Final Site Plan No. 2007-00011 and Conditional Use Permit No. 2007-05248. C. Pursuant to Section 18 of the Development Agreement and Chapter 18.60 of the Anaheim Municipal Code, Owner submitted a request to extend the Term of the Development Agreement, as described in subsection 2.1 of the Development Agreement. D. The City and Owner intend, in this Amendment No. 1, to amend subsection 2.1 of the Development Agreement to extend the Term of the Development Agreement from a period of five (5) years to a period of ten (10) years. NOW, THEREFORE, FOR AND IN CONSIDERATION OF THE MUTUAL PROMISES, COVENANTS AND CONDITIONS CONTAINED HEREIN, THE PARTIES AGREE AS FOLLOWS: SECTION 1. That subsection 2.1 of the Development Agreement be, and the same is hereby, amended and restated to read as follows: "2.1 The term (hereinafter called "Term") of this Development Agreement shall be that period of time during which this Development Agreement shall be in effect and bind the parties hereto. The Term shall commence on the Development Agreement Date and shall extend for a period of ten (10) years thereafter, terminating at the end of the day on the tenth anniversary of the Development Agreement Date, subject to the periodic review and modification or termination provisions defined in Section 25 and Section 27, respectively, of this Development Agreement, and further subject to a reasonable extension for completion of the Project in -2- accordance with the Timing of Development schedule set forth in Section 15 of this Development Agreement." SECTION 2. That Section 11 of the Development Agreement be, and the same is hereby, amended and restated to read as follows: "SECTION 11. DEDICATIONS AND EXACTIONS. Within 120 days of the Effective Date of this Amendment No. 1 to Development Agreement No. 2007-00002, OWNER shall irrevocably offer for full dedication the rights of way on and in front of Katella Avenue, in fee or as an easement at the discretion of the City Engineer, as fully set forth in the Platinum Triangle Community Facilities District (CFD No. 08- 1) ("CFD"), the Platinum Triangle Implementation Plan, and the City Engineer -approved precise alignment plan for Katella Avenue. The City shall prepare all dedication documents and reimburse OWNER the fair market value of the land. The land acquisition costs and the costs of construction of the public improvements known as "Katella 1 A", including all roadway features, newly dedicated rights of way and temporary and transitional construction items, will be paid for by the CFD. Owner shall also enter into a right of entry agreement with the City to allow the City to construct, or cause to be constructed, the Katella IA improvements, transitions to private driveways, walkways, landscaping, and relocation of signage from the dedicated area and other temporary needs as determined by the City Engineer. OWNER shall work cooperatively with the City in planning, design, and construction of the Katella 1 A improvements. In addition, prior to issuance of the first building permit for the Project, OWNER shall irrevocably offer for dedication the rights-of-way, including the public connector streets, if applicable, and other areas as more fully set forth in the Final Site Plan for the uses set forth in the Final Site Plan. These dedications shall be in fee or as an easement at the discretion of CITY, and upon completion and acceptance by CITY of the associated improvements in compliance with the specifications as approved by CITY, CITY shall accept OWNER'S offer of dedication. Nothing contained in this Development Agreement, however, shall be deemed to preclude CITY from exercising the power of eminent domain with respect to the Property or the Project, or any part thereof." SECTION 3. INTEGRATION. Except as expressly provided to the contrary herein, all provisions of the Development Agreement shall remain in full force and effect. The Development Agreement and this Amendment No. 1 shall hereinafter be collectively referred to as the "Agreement". The Agreement integrates all of the terms and conditions of agreement between the Parties and supersedes all negotiations or previous agreements between the Parties with respect to the subject matter hereof. -3- SECTION 4. EFFECTIVE DATE. This Amendment No. 1 shall take effect upon the date the ordinance approving this Amendment No. 1 takes effect. IN WITNESS WHEREOF, THE PARTIES HAVE EXECUTED THIS AMENDMENT NO. 1 AS OF THE RESPECTIVE DATES SET FORTH BELOW. "CITY" DATE OF EXECUTION: CITY OF ANAHEIM, a municipal corporation I� ATTEST: LINDA N. ANDAL, CITY CLERK Linda N. Andal, City Clerk APPROVED AS TO FORM: CRISTINA L TALLEY, CITY ATTORNEY Lo Theodore J. Reynolds Assistant City Attorney Mayor of the City of Anaheim (SIGNATURE OF 0WNER(S) APPEAR ON THE FOLLOWING PAGE) ME DATE OF EXECUTION: DATE OF EXECUTION: DATE OF EXECUTION: DATE OF EXECUTION: DATE OF EXECUTION: 89507.3 "OWNER" RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, DATED JANUARY 7, 1989 By: Ronald W. Marshall Co -Trustee Deborah L. Marshall Co -Trustee THE MARSHALL FAMILY TRUST, DATED FEBRUARY 14, 2000 0 IM Charles B. Marshall Co -Trustee Susan B. Marshall Co -Trustee SEE DEVELOPMENT LIMITED PARTNERSHIP 0 Thomas Ewing President, Ewing Enterprises (SIGNATURES OF OWNER MUST BE ACKNOWLEDGED BYA NOTARYPUBLIQ -5- EXHIBIT "A" TO AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 LEGAL DESCRIPTION OF PROPERTY PARCEL 1: PARCEL 1, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 111, PAGES 40 TO 42 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. PARCEL 2: PARCEL 2, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 111, PAGES 40 TO 42 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. [END OF LEGAL DESCRIPTION] W RECORDING AT THE REQUEST OF AND WHEN RECORDED RETURN TO: City of Anaheim 200 S. Anaheim Boulevard Anaheim, California 92805 Attn: City Clerk This Document was electronically recorded by CR South County B Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder 19 0.( ImilliIIilINliIIIlillilNInaillilli lilliIIIIINIi33.00 2012000337873 01:12pm 06/14/12 Al2 10 )0 0.00 0.00 27.00 0.00 0.00 0.00 (SPACE ABOVE THE L[NE IS FOR RECORDER'S USE) AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 By and Between THE CITY OF ANAHEIM, and RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, DATED JANUARY 7,1989, THE MARSHALL FAMILY TRUST, DATED FEBRUARY 14, 2000, AND SEE DEVELOPMENT LIMITED PARTNERSHIP AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 This AMENDMENT NO. 1 TO DEVELOPMENT AGREEMENT NO. 2007-00002 (this "Amendment No. I"), is made and entered into by and between the CITY OF ANAHEIM, a Municipal Corporation and Charter City (the "City") and RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, DATED JANUARY 7, 1989, THE MARSHALL FAMILY TRUST, DATED FEBRUARY 14, 2000, AND SEE DEVELOPMENT LIMYED PARTNERSHIP ("Owner"). RECITALS A. The City and Owner entered into that certain Development Agreement No. 2007- 00002 and recorded in the Official Records of the County of Orange, California on March 20, 2008, as Instrument No. 2008000129034 (the "Development Agreement") with respect to that certain real property situated in the City of Anaheim, County of Orange, State of California, as described in Exhibit "A" attached hereto and incorporated herein by this reference. B. The Development Agreement provides for the development of a 327 unit mixed use residential condominium project with a 9,500 square foot full-service restaurant with outdoor dining area, as more particularly described in Final Site Plan No. 2007-00011 and Conditional Use Permit No. 2007-05248. C. Pursuant to Section 18 of the Development Agreement and Chapter 18.60 of the Anaheim Municipal Code, Owner submitted a request to extend the Term of the Development Agreement, as described in subsection 2.1 of the Development Agreement. D. The City and Owner intend, in this Amendment No. 1, to amend subsection 2.1 of the Development Agreement to extend the Term of the Development Agreement from a period of five (5) years to a period of ten (10) years. NOW, THEREFORE, FOR AND IN CONSIDERATION OF THE MUTUAL PROMISES, COVENANTS AND CONDITIONS CONTAINED HEREIN, THE PARTIES AGREE AS FOLLOWS: SECTION 1. That subsection 2.1 of the Development Agreement be, and the same is hereby, amended and restated to read as follows: "2.1 The term (hereinafter called "Term") of this Development Agreement shall be that period of time during which this Development Agreement shall be in effect and bind the parties hereto. The Term shall commence on the Development Agreement Date and shall extend for a period of ten (10) years thereafter, terminating at the end of the day on the tenth anniversary of the Development Agreement Date, subject to the periodic review and modification or termination provisions defined in Section 25 and Section 27, respectively, of this Development Agreement, and further subject to a reasonable extension for completion of the Project in -2- accordance with the Timing of Development schedule set forth in Section 15 of this Development Agreement." SECTION 2. That Section 11 of the Development Agreement be, and the same is hereby, amended and restated to read as follows: "SECTION 11. DEDICATIONS AND EXACTIONS. Within 120 days of the Effective Date of this Amendment No. 1 to Development Agreement No. 2007-00002, OWNER shall irrevocably offer for full dedication the rights of way on and in front of Katella Avenue, in fee or as an easement at the discretion of the City Engineer, as fully set forth in the Platinum Triangle Community Facilities District (CFD No. 08- 1) ("CFD"), the Platinum Triangle Implementation Plan, and the City Engineer -approved precise alignment plan for Katella Avenue. The City shall prepare all dedication documents and reimburse OWNER the fair market value of the land. The land acquisition costs and the costs of construction of the public improvements known as "Katella 1 A", including all roadway features, newly dedicated rights of way and temporary and transitional construction items, will be paid for by the CFD. Owner shall also enter into a right of entry agreement with the City to allow the City to construct, or cause to be constructed, the Katella IA improvements, transitions to private driveways, walkways, landscaping, and relocation of signage from the dedicated area and other temporary needs as determined by the City Engineer. OWNER shall work cooperatively with the City in planning, design, and construction of the Katella I A improvements. In addition, prior to issuance of the first building permit for the Project, OWNER shall irrevocably offer for dedication the rights-of-way, including the public connector streets, if applicable, and other areas as more fully set forth in the Final Site Plan for the uses set forth in the Final Site Plan. These dedications shall be in fee or as an easement at the discretion of CITY, and upon completion and acceptance by CITY of the associated improvements in compliance with the specifications as approved by CITY, CITY shall accept OWNER'S offer of dedication. Nothing contained in this Development Agreement, however, shall be deemed to preclude CITY from exercising the power of eminent domain with respect to the Property or the Project, or any part thereof." SECTION 3. INTEGRATION. Except as expressly provided to the contrary herein, all provisions of the Development Agreement shall remain in full force and effect. The Development Agreement and this Amendment No. 1 shall hereinafter be collectively referred to as the "Agreement". The Agreement integrates all of the terms and conditions of agreement between the Parties and supersedes all negotiations or previous agreements between the Parties with respect to the subject matter hereof. -3- SECTION 4. EFFECTIVE DATE. This Amendment No. 1 shall take effect upon the date the ordinance approving this Amendment No. 1 takes effect. IN WITNESS WHEREOF, THE PARTIES HAVE EXECUTED THIS AMENDMENT NO. 1 AS OF THE RESPECTIVE DATES SET FORTH BELOW. DATE OF EXECUTION: ra`4 1Z - ATTEST: LINDA N. NDAL, CITY CLERK By: Linda N. Andal, City Clerk APPROVED AS TO FORM: CRISTINA L T T B Y' y• Theodore . eynolds Assista y Attorney ATTORNEY "CITY" CITY OF ANAHEIM, a municipal corporation By: � 2� Ma or of the City of Anaheim (SIGNATURE OF 0WNER(S) APPEAR ON THE FOLLOWING PAGE) -4- "OWNER" RONALD W. MARSHALL AND DEBORAH L. MARSHALL TRUST, DATED JANUARY 7, 1989 DATE OF EXECUTION: Y Ronald W. Marshall Co -Trustee DATE OF EXECUTION: 3 / By: Deborah L. Marshall Co -Trustee THE MARSHALL FAMILY TRUST, DATED FEBRUARY 14, 2000 WXDATEOFCLITION: By: Charles B. Marshall Co -Trustee DATE OF EXECUTION: 11-ko17- By: YV\C ASVf-off Susan B. Marshall Co -Trustee SEE.DAVJELOPMENT LIMITED PARTNERSHIP DATE OF EXECUTION: `� - - � q-, By: 89507.3 Thomas Ewing President, Ewing Enterprises (SIGNATURES OF OWNER MUST BE ACKNOWLEDGED BYA NOTARY PUBLIC) -5- EXHIBIT "A" LEGAL DESCRIPTION OF PROPERTY PARCEL 1: PARCEL 1, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 111, PAGES 40 TO 42 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. PARCEL 2: PARCEL 2, IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 111, PAGES 40 TO 42 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. [END OF LEGAL DESCRIPTION] It State of California ) ss. County of Or ) On 1 O I -2—_, 2012, before me, personally r (Insert name and title, e.g., 'Jane Doe, Notgry Public') (Insert name(s) of signer(s)) who proved to me on the basis of satisfactory evidence to b the person' whose name/ is/ay(subscribed to the within ins ment and acknowled ed to me that he/sl t executed the same in his/ /the/ authorized capacity/itf, and that by hisA!?f/thyfr signature) on the instrument the person!}, or the entity upon behalf of which person( 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. Witness my hand and official seal. (Signature of Notary) , Capacity claimed by signer: ❑ Individual ❑ Corporate Officer(s): ANNIE DESOUZA 'A30MM. 01849578 z 0 � 11 M3 I (This section is OPTIONAL.) ❑ Partner(s): ❑ General ❑ Limited ❑ Attorney-in-fact ❑ Trustee(s) ❑ Guardian/Conservator ❑ Other: Signer is representing: (name of person(s) or entity(ies)) Attention Notary: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to an unauthorized document. THIS CERTIFICATE MUST BE ATTACHEDTO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document: Number of Pages: Date of Document: Signer(s) Other than Named Above: State of California ) ss. County of e,) On 2012, before me, �6 VUR IL (Insert name and title, e. , "Jane Doe, No4y Public') personally appeared l 10 V IMS Lw (Insert names) of Jiner(s)) 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 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. Witness my hand and official seal. (Signature Jf Notary) claimed by signer: Individual ID Corporate Officer(s): ElPa er(s): General ❑ Attorney -in t ❑ Trustee(s) ❑ Guardian/Conservator ❑ Other: GINA K. HARDY Commission * 1860667 -: Notary Public - Calitornia z Orange County My Comm. Expires Aul 9, 2013 (This section is OPTIONAL.) ❑ Limited Signer is representing: \ (name of persons) or e Attention Notary: Although the information requested of this certificate to an unauthorized document. THIS CERTIFICATE MUST BE ATTACHEDTO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document: es)) -4� OPTIONAL, it could prevent fraudulent attachment Number of Pages: Date of Document: Signer(s) Other than Named Above: -7- State of California ) ss. County of playl G ) On—mm 1A, 2012, before me, aY� (Insert name and title, e.g., "Jane Doe, kotary Public') personally appeared C WO� l � - ty `yk,40 (w -k �m�/L (Insert names) of signer(s)) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s),Ware subscribed to the within instrument and acknowledged to me that lzIfsi�/they executed the same in h~their authorized capacity/ies, and that by itieMeKtheir signature(s) on the instrument the person(s), or the entity upon behalf of which 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. Witness my hand and official seal. GINA K. HARDY Commission #►1860667 -: �Notary Public - California i , Z Orange County M Comm. Expires Aug9, 2013 (Signature of Notary) Capacity claimed by signer: (This section is OPTIONAL.) ❑ Individual Corporate Officer(s): ❑ er(s), ❑ General ❑ Limited ❑ Attorney -i act ❑ Trustee(s) ❑ Guardian/Conservato ❑ Other: Signer is representing: (name of persons) or Attention Notary: Although the information requested of this certificate to an unauthorized document. THIS CERTIFICATE MUST BE ATTACHEDTO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document: es)) �s OPTIONAL, it could prevent fraudulent attachment Number of Pages: Date of Document: Signer(s) Other than Named Above: r1l State of California ) ss. County of V6L✓1 ) On M a '"/ 12012, before me, I Vi -� - � � ►%T� � �y k-1 ��" (/- `` /- (Insert name and title, �e�.g., "JaneDoe,Doeoe,��Not`a,�ry Public') personally appeared V/oykal � 1 A ��jJ��1 � � A-K� �(�Y 1 (Insert name(s) of signer(s)) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ire subscribed to the within instrument and acknowledged to me that he1Sl}eAhey executed the same in Wbtlfrhheir authorized capacity/ies, and that by hid/bar/their signature(s) on the instrument the person(s), or the entity upon behalf of which 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. Witness my hand and official seal. LINA K. HARDY Commission # 1860667 Notary Public - CalNarnia Z Orange County My Comm. Expires Aug9, 2013 (Signature of Notary) Capacity claimed by signer: (This section is OPTIONAL.) ❑ Individual ❑ Corporate Officer(s): Partner(s): ❑ General ❑ Limited ❑ Trustee(s ❑ Guardian ❑ Other: Signer is representing: (name of persons) oN Attention Notary: Although the information requested of this certificate to an unauthorized document. THIS CERTIFICATE MUST BE ATTACHEDTO THE DOCUMENT DESCRIBED AT RIGHT: Title or Type of Document: es)) is OPTIONAL, it could prevent fraudulent attachment Number of Pages: Date of Signer(s) Other than Named Above: 100 CLERK'S CERTIFICATE STATE OF CALIFORNIA ) COUNTY OF ORANGE ) ss. CITY OF ANAHEIM ) I, LINDA ANDAL, City Clerk of the City of Anaheim, do hereby certify that the foregoing is the original Ordinance No. 6246 and was published in the Anaheim Bulletin on the 14th day of June, 2012. CITY CLERK OF THE CITY OF AN HEIM (SEAL) AFFIDAVIT OF PUBLICATION STATE OF CALIFORNIA, ) ) ss. County of Orange ) I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above -entitled matter. I am the principal clerk of the Anaheim Bulletin, a newspaper that has been adjudged to be a newspaper of general circulation by the Superior Court of the County of Orange, State of California, on December 28, 1951, Case No. A-21021 in and for the City of Anaheim County of Orange, State of California; that the notice, of which the annexed is a true printed copy, has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to wit: June 14, 2012 "I certify (or declare) under the penalty of perjury under the laws of the State of California that the foregoing is true and correct": Executed at Santa Ana, Orange County, California, on Date: June 14, 2012 Signature Anaheim Bulletin 625 N. Grand Ave. Santa Ana, CA 92701 (714)796-2209 PROOF OF PUBLICATION Proof of Publication of Paste Clil ping of Noti e SECUIXLY In This Space S Y PUBLICATION CITY. CITY OF ANAHEIM ordinance approves an am DINANCE NO. 6246 AN ORDINANCE THE CRY COUNCIL, OF THE CITY OF ANAHEIM A NG AN ORDINANCE .OF THE CITY OF ANAHEIM (1) APP VING AMENDMENT NO.1 TO DEVEL- OPMENT AAGR ENT NO. 2007-00002 BY AND BE- TWEEN THE C OF ANAHEIM AND THE RONALD W. MARSHALL AND EBORAH L. MARSHALL TRUST, THE MARSHALL F TRUST, AND SEE DEVELOPMENT LIMBED PARTNER tfiP, ((2) MAIONG CERTAIN FINDINGS RELATED TH ANC1 (3) AUTHORIZING THE MAYOR TO EXECUTE SAI AMEN ENT ON BEHALF OF THE CITY. barn ordinance approves an am nt Development AgrNo. 2007.00002 (Th(is and Tbrust, the �ttoo and eeement Thof ald W. Marshall and Marshall Family Trust, Trust, dated Febru- Deborah LeMarehall Dated See Development uary 7,1989, e Limited Partnership the 'Owner'), relating ary 14, 2000, and (collectively, to the development of a 327 -unit ininm project with al 9,500 square foot full-service - restaurant located at 101541015 East Katefia Avenue in the City of Anaheim. Amendment No. I will permit the o of the Term of the Development Agreement, as described in Section 2.1 thereof, an initial period of five 5) years to an initial pariW of _ ten (10) years, thereby extending th overall Tenn from five (5� years to ten (10) years. I,,Unda N. Andal, City Clerk of the City of Anaheim, do hereby candy that the foregoing is a summary of Ordmanoe'No..6245 ich ordinance was introduced at a regular meeting of the City Council of the City of Anaheim on the 29th day of May, 2012 and was duty passed and adopted ata regular meeting 3f said Council on the 5th day of June, 2012 by the fol - lowing -roll call vote of the mem thea AYES: Mayor Tait, Council Meff barn NOES: None ABSENT: None ABSTAIN: None The above summary is a brief descriptli dinance No. 6246, which has bow City of Anaheim. This summary does nance and should riot be relied on pre Be a To obtain a copy of the full text Clerk, (714) 765.5166, between 8: of th AN charge for the copy Publish: Anaheim Bulletin June 14, 201: Sidhu, Galloway, Eastman and Murray n of the subject matter contained in the tett of Or- ared pursuant to Section 512 of the Charter of the of include or desert be every provision Of the ordi- substitute for the full text of the ordinance. Z please contact the Office of the City and 5:00 Ail Monday through Friday. There is no 94116252