HomeMy WebLinkAboutItem No. 07 - DA 2022-01 Ordinance 2nd Reading - SRCity Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 22-216
Agenda Date: 6/14/2022 Status: Approval FinalVersion: 1
File Type: Council Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 7)
Second Reading of an Ordinance Approving Development Agreement No. 2022-01 for an
Approximately 81.32-acre Portion of Tentative Tract Map No. 34249 (Canyon Hills Estates)
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2022-01 FOR
APPROXIMATELY 81.32-ACRE PORTION OF THE LARGER 246 ACRE SUBDIVISION PREVIOUSLY
APPROVED UNDER TENTATIVE TRACT MAP NO. 34249.
Page 1 City of Lake Elsinore Printed on 6/9/2022
REPORT TO CITY COUNCIL
To: Honorable Mayor and Members of the City Council
From: Candice Alvarez, MMC, City Clerk
Date: June 14, 2022
Subject: Second Reading of an Ordinance Approving Development Agreement No.
2022-01 for an Approximately 81.32-acre Portion of Tentative Tract Map No.
34249 (Canyon Hills Estates)
Recommendation
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT
NO. 2022-01 FOR APPROXIMATELY 81.32-ACRE PORTION OF THE LARGER 246 ACRE
SUBDIVISION PREVIOUSLY APPROVED UNDER TENTATIVE TRACT MAP NO. 34249.
Background/Discussion
At its Adjourned Regular meeting on May 25, 2022, the City Council introduced by title only and
waived further reading of the Ordinance.
Exhibit
Exhibit A – Ordinance
Exhibit A2 – Development Agreement
ORDINANCE NO. 2022-
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2022-01 FOR
APPROXIMATELY 81.32-ACRE PORTION OF THE LARGER 246 ACRE
SUBDIVISION PREVIOUSLY APPROVED UNDER TENTATIVE TRACT MAP
NO. 34249
Whereas, Tri Pointe Homes, has requested approval of Development Agreement No.
2022-01 for a portion of Tentative Tract Map (TTM) No. 34249. TTM 34249 was previously
approved for the subdivision of 246.41 acres into 302 single family residential lots, 12 open space
lots, one (1) Public Park and two (2) tank sites. This development agreement applies to the
approximately 81.32-acre portion located on the northeastern corner of the larger approximately
246 acre property previously entitled for development. The site is located within the Canyon Hills
Estates Specific Plan, south of Canyon Hills Road, east and west of Cottonwood Canyon Road
(APNs: 365-230-005, 006, 009, 011, and 012; and,
Whereas, pursuant to Chapter 19.12 (Development Agreements) of the Lake Elsinore
Municipal Code (LEMC) the Planning Commission (Commission) has been delegated with the
responsibility of reviewing and making a recommendation to the City Council (Council) whether
the development agreement is consistent with the City’s General Plan and whether to approve the
development agreement; and,
Whereas, on May 3, 2022, at a duly noticed public hearing, the Planning Commission has
considered evidence presented by the Community Development Department and other
interested parties with respect to this item, and adopted a resolution recommending that the Council
approve Development Agreement No. 2022-01; and,
Whereas, on May 25, 2022 at a duly noticed Public Hearing, the Council has considered
the recommendation of the Commission as well as evidence presented by the Community
Development Department and other interested parties with respect to this item.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
Section 1: Pursuant to CEQA Guidelines Section 15162, the Planning Commission has
determined that the Development Agreement would not have a significant effect on the
environment and no new environmental documentation is necessary because all potentially
significant effects have been adequately analyzed in an earlier environmental impact report. FEIR
No. 2006-04 (SCH # 2006051073) was adopted by the City Council on January 23, 2007. This
Development Agreement will not have any significant direct, indirect, or cumulative environmental
impacts apart from or beyond those already analyzed, addressed, and mitigated as stated in the
environmental documentation prepared and adopted/approved for TTM No. 34249. All potentially
significant impacts have been avoided or mitigated pursuant to the earlier environmental impact
report and none of the conditions in Public Resources Code Section 21166 or CEQA Guidelines
Sections 15162, 15163 and 15164 calling for preparation of a subsequent or supplemental
environmental impact report have occurred because of the following: (i) the Project does not
propose substantial changes that would require major revisions to the previously certified EIR
due to new significant environmental effects or a substantial increase in the severity of previously
identified significant environmental effects; (ii) no substantial changes in circumstances have
Ord. No. 2022-
Page 2 of 4
occurred that require major revisions to the previously certified EIR due to new significant
environmental effects or a substantial increase in the severity of previously identified significant
effects; and (iii) no new information of substantial importance as described in Section 15162 (a)(3)
has been identified that shows any of the following: (a) one or more significant effects not
discussed in the EIR, (b) significant effects previously examined that are substantially more
severe than shown in the EIR, (c) mitigation measures or alternatives previously found not to be
feasible are in fact be feasible and substantially reduce one or more significant effects of the
project, but the Project proponents decline to adopt the mitigation measure or alternative, or (d)
mitigation measures or alternatives which are considerably different from those analyzed in the
EIR substantially reduce one or more significant effects on the environment, but the Project
proponents decline to adopt the mitigation measure or alternative. Therefore, no further
environmental documentation is necessary.
Section 2: That in accordance with California Planning and Zoning Law and Section
19.12.080.B of the LEMC, the Council makes the following findings regarding Development
Agreement No. 2022-01:
1. It is consistent with the objectives, policies, general land uses and programs specified in
the General Plan and any applicable specific plan;
The proposed development agreement will assist in the development of TTM 34249. TTM
34249 is located within the Canyon Hills Estates Specific Plan (CHESP). The proposed
subdivision is compatible with the objectives, policies, general land uses and programs as
identified in the CHESP. The CHESP was subject to a consistency finding with the General
Plan prior to adoption. The proposed subdivision is consistent with the provisions of the
CHESP and is therefore found to be consistent with the General Plan.
2. It is compatible with the uses authorized in, and the regulations prescribed for, the land
use district in which the real property is located;
The proposed development agreement contemplates residential development consistent
with the Canyon Hills Estates Specific Plan’s residential land use designation for this site.
3. It is in conformity with public convenience, general welfare and good land use practices;
The overall density and design is consistent and compatible with the adjacent communities.
Further the development of the proposed development is consistent with the underlying
General Plan and Zoning land use designations, indicative of good land use practices.
4. It will not be detrimental to the health, safety and general welfare;
The proposed Development Agreement will facilitate the development of the residential
units. The previously approved map was found not to be detrimental to the health, safety
and general welfare.
5. It will not adversely affect the orderly development of property or the preservation of
property values;
The proposed Development Agreement will facilitate the development of residential
units. The previously approved map was found not to adversely affect the orderly
development of property or the preservation of property values.
Ord. No. 2022-
Page 3 of 4
6. It is consistent with the provisions of Government Code Sections 65864 through 65869.5.
The proposed Development Agreement includes all mandatory provisions required by
Government Code § 65865.2 and does not include any provisions that are not authorized
by the Development Agreement Act.
Section 3: Based upon the evidence presented, the above findings, and the Conditions
of Approval imposed upon the project, the Council hereby approves Development Agreement No.
2022-01.
Section 4: Severability. If any provision of this Ordinance or its application is held
invalid by a court of competent jurisdiction, such invalidity shall not affect other provisions,
sections, or applications of the Ordinance which can be given effect without the invalid provision
or application, and to this end each phrase, section, sentence, or word is declared to be severable.
Section 5: Effective Date. This Ordinance shall become effective at 12:01 a.m. on
the thirty-first (31st) day after the date of adoption.
Section 6: Certification. The City Clerk shall certify to the passage of this Ordinance
and shall cause a synopsis of the same to be published according to law.
PASSED, APPROVED, AND ADOPTED at a regular meeting of the City Council of the
City of Lake Elsinore, California, on this ___ day of June 2022.
Timothy J. Sheridan
Mayor
Attest:
Candice Alvarez, MMC
City Clerk
Ord. No. 2022-
Page 4 of 4
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, California, do hereby certify that
Ordinance No. 2022-____ was introduced by the City Council of the City of Lake Elsinore,
California, at its Adjourned Regular meeting of May 25, 2022 and adopted at its Regular meeting
of June ____, 2022 and that the same was adopted by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Candice Alvarez, MMC
City Clerk
@BCL@A80E05C8
1558511.2
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
City of Lake Elsinore
130 S. Main Street
Lake Elsinore, CA 92530
Attn: City Clerk
SPACE ABOVE THIS LINE FOR RECORDER’S USE
(Exempt from Recording Fees Per Govt. Code §27383)
DEVELOPMENT AGREEMENT
BY AND BETWEEN THE
CITY OF LAKE ELSINORE AND TRI POINTE HOMES IE-SD, INC.
(CANYON HILLS ESTATES TENTATIVE TRACT MAP NO. 34249)
TABLE OF CONTENTS
Page
-i- 1558511.2
DEFINITIONS ................................................................................................................. 3
PURPOSE AND ANALYSIS. ......................................................................................... 6
Vested Right in Existing Land Use Regulations. 6
Development of the Developer Property. 6
Public Park. 6
Uses. 6
Intensity 7
Size. 7
Tentative Subdivision Map Extensions. 7
Timing of Development. 7
RULES, REGULATIONS AND OFFICIAL POLICIES. ........................................... 7
Effect of Agreement on Land Use Regulations. 7
New Rules. 8
Subsequent Actions and Approvals. 9
State and Federal Laws. 9
FEES, TAXES AND FINANCIAL RESPONSIBILITIES. ......................................... 9
Development Impact Fees. 9
Development Agreement Fees. 10
General and Special Taxes. 10
Reservations, Dedications and Improvements Plan 10
DURATION OF AGREEMENT. ................................................................................. 10
Term 10
Annual Review. 10
Operating Memoranda. 11
Amendment 11
COVENANT OF FURTHER ASSURANCES AND FAIR DEALING. ................... 11
Further Assurances. 11
Covenant of Good Faith and Fair Dealing. 12
PERMITTED DELAYS. ............................................................................................... 12
ESTOPPEL CERTIFICATES. ..................................................................................... 12
RECORDATION BY CITY CLERK. ......................................................................... 12
DEFAULT ...................................................................................................................... 12
Events of Default. 12
Remedies 13
No Waiver. 13
Effect of Termination. 13
INCORPORATION BY REFERENCE ...................................................................... 13
Recitals 13
Attachments 14
APPLICABLE LAW. .................................................................................................... 14
NO JOINT VENTURE, PARTNERSHIP OR THIRD PARTY
BENEFICIARY.............................................................................................................. 14
TABLE OF CONTENTS
(continued)
Page
-ii- 1558511.2
COVENANTS RUNNING WITH THE LAND. ......................................................... 14
TERMS AND CONSTRUCTION ................................................................................ 14
Severability 14
Entire Agreement. 14
Signature Pages; Counterparts. 15
Time 15
Notices 15
ASSIGNMENT AND NOTICE. ................................................................................... 16
ENCUMBRANCES AND RELEASES ON REAL PROPERTY .............................. 16
Discretion to Encumber. 16
Entitlement to Written Notice of Default. 16
Property Subject to Pro Rata Claims. 17
CONSTRUCTION, NUMBER AND GENDER. ........................................................ 17
INSTITUTION OF LEGAL ACTION. ....................................................................... 17
INDEMNIFICATION ................................................................................................... 17
1
1558511.2
DEVELOPMENT AGREEMENT
BY AND BETWEEN THE
CITY OF LAKE ELSINORE AND TRI POINTE HOMES IE-SD, INC. (CANYON HILLS
ESTATES TENTATIVE TRACT MAP NO. 34249)
(Pursuant To Government Code
Sections 65864 -65869.5)
This Development Agreement (“Agreement”) dated as of [insert date of first reading of
Enabling Ordinance], 2022 (“Approval Date”) is entered into by and between TRI POINTE
HOMES IE-SD, Inc., a California corporation (“Developer”), and the City of Lake Elsinore, a
California municipal corporation (“City”). Developer and City are sometimes singularly referred
to herein as a “Party” and are collectively referred to herein as the “Parties.”
RECITALS
A. 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 the “Development Agreement Act,” Government Code Sections 65864
through 65869.5. The Development Agreement Act authorizes the City to enter into an agreement
with any person having a legal or equitable interest in real property regarding the future
development of such property.
B. Pursuant to the Development Agreement Act, the City adopted Ordinance No. 996
establishing procedures and requirements for consideration of development agreements as set forth
in Lake Elsinore Municipal Code Chapter 19.12 (the “Development Agreement Ordinance”).
C. Developer has a legal or equitable interest in that certain real property generally
located within the southeast quadrant of the City, south of Canyon Hills Road, east and west of
Cottonwood Canyon Road, that is more particularly described as Assessor Parcel Numbers 365-
230-009, 365-230-012, 365-230-011, 365-230-006, 365-230-005 (the “Developer Property”).
The parcels of land comprising the Developer Property are more particularly described in the Legal
Description (Attachment “A”) and depicted in the Vicinity Map (Attachment “B”). The
Developer Property is a portion of the property within the Canyon Hills Estates Specific Plan and
a portion of the property under Tentative Tract Map No. 34249, as discussed further below.
D. The Developer Property is owned by (1) JOHN W. FLANIGAN, AS SUCCESSOR
TRUSTEE OF THE FLANIGAN LIVING TRUST DATED AUGUST 24, 2004 – TRUST A, as
to an undivided 56% interest, and JOHN W. FLANIGAN, AS SUCCESSOR TRUSTEE OF THE
FLANIGAN LIVING TRUST DATED AUGUST 24, 2004 – TRUST B, as to an undivided 44%
interest (collectively, the “Flanigan Owner”); and (2) as to “Parcel 1,” THE FLYING BEE
RANCH III, a California limited partnership (“Flying Bee Owner”), and as to “Parcel 2” as
tenants in common: CARY SCHROEDER AND BRENDA L. SCHROEDER, TRUSTEES OF
THE CARY SCHROEDER AND BRENDA L. SCHROEDER REVOCABLE TRUST DATED
JUNE 30, 2006, as to an undivided 20% interest (“Schroeder Owner”); DIANA L. FOSTER, a
married woman as her sole and separate property, as to an undivided 20% interest (“Foster
2
1558511.2
Owner”); LINDA M. BEAN, a married woman as her sole and separate property, as to an
undivided 20% interest (“Bean Owner”); DAVID BEHRENS, a married man as his sole and
separate interest, as to an undivided 20% interest; and RICHARD E. BEHRENS, a single man as
to an undivided 20% interest (collectively, the “Behrens Owner”). The Flanigan Owner, Flying
Bee Owner, Schroeder Owner, Foster Owner, Bean Owner and Behrens Owner are hereinafter
referred to collectively as “Property Owner”. The Property Owner has provided notarized written
consent to the terms of this Agreement and the recordation thereof in the Property Owner Consents
(Attachment “D”). [**Drafting note: May need to add Gordon David Behrens, Trustee under
Declaration of Trust dated July 17, 1989 for Flying Bee Property**]
E. On January 23, 2007, the City Council approved Environmental Impact Report No.
2006-02, General Plan Amendment No. 2006-04, Specific Plan No. 2006-01 and Tentative Tract
Map No. 34249 for the subdivision of 246.41 acres into 302 single family residential lots, 12 open
space lots, one (1) public park and two (2) tank sites. The Developer Property is approximately
81.32 acres of the larger, approximately 246 acre property previously entitled for Development.
Environmental Impact Report No. 2006-02, General Plan Amendment No. 2006-04, Specific Plan
No. 2006-01 and Tentative Tract Map No. 34249 are referred to collectively as the “Existing
Development Approvals.”
F. Developer desires to submit proposed revisions to Tentative Tract Map No. 34249
with a Phasing Plan designating the Developer Property as Phase 1 to include 132 single-family
lots and 42.39 acres of open space, with access from Cottonwood Canyon Road. Developer also
proposes to submit an application for Residential Design Review providing for Development of
132 detached single-family homes that range from approximately 1,793 to 3,291 square feet on
the Developer Property. Preparation of the proposed revisions to Tentative Tract Map No. 34249,
Phasing Plan, Residential Design Review and other Subsequent Approvals (as hereinafter defined)
and the Development of the Developer Property require significant financial investment by
Developer. In order to bring certainty and stability to the City’s regulations applicable to the
Subsequent Approvals and the Development of the Developer Property, the Developer and the
City intend to vest the Existing Land Use Regulations and the development rights under the
Existing Development Approvals and to memorialize the Parties’ negotiated agreement regarding
Developer’s obligations to provide certain public benefits as set forth in this Agreement.
G. On ______________, 2022, the City of Lake Elsinore Planning Commission held
a duly noticed public hearing to consider Developer’s application for this Agreement and
recommended to the City Council approval of this Agreement.
H. On ______________, 2022, the City Council held a duly noticed public hearing to
consider this Agreement and found and determined that (a) this Agreement is compatible with the
orderly development of the Developer Property and the surrounding area, including with the uses
authorized in, and the regulations prescribed for, the land use district in which the real property is
located; (b) this Agreement will have an overall positive effect on the health, safety and welfare
of the residents of and visitors to the City, is in conformity with public convenience, general
welfare and good land use practices and will not be detrimental to the health, safety and general
welfare or adversely affect the orderly development of property or the preservation of property
values; (c) this Agreement constitutes a lawful, present exercise of the City’s police power and
3
1558511.2
authority under the Development Agreement Act and Development Agreement Ordinance; (d) this
Agreement is entered into pursuant to and consistent with the requirements of the Development
Agreement Act and the Development Agreement Ordinance; and (e) this Agreement is consistent
with the objectives, policies, general land uses and programs specified in the General Plan and any
applicable specific plan; and did therefore, in approving this Agreement introduce for first reading
Ordinance No. 2022-____ (the “Enabling Ordinance”). On ______________, 2022, the City
Council conducted the second reading of the Enabling Ordinance thereby approving this
Agreement, to become effective thirty (30) days thereafter which date is ______________, 2022,
(the “Effective Date”).
I. The foregoing Recitals constitute a substantive part of this Agreement, and the
Parties have materially relied upon them as such in their respective determinations to execute this
Agreement.
AGREEMENT
NOW, THEREFORE, in consideration of the mutual terms, obligations, promises,
covenants and conditions contained herein and for other valuable consideration, the sufficiency of
which is hereby acknowledged, the Parties, and each of them, agree as follows:
DEFINITIONS.
All initially-capitalized words, terms and phrases used, but not otherwise defined,
in the Recitals shall have the meanings assigned to them in Section 1 of this Agreement, unless the
context clearly indicates otherwise.
“Agreement” means this Development Agreement, including the attached
Exhibits. The term “Agreement” shall include any amendment properly approved and executed
pursuant to Section 5.4 below.
“Applicable Rules” means this Agreement, the Existing Development
Approvals, all Subsequent Approvals, the Existing Land Use Regulations, the Development
Agreement Ordinance, and the Enabling Ordinance, as those terms are defined within this
Agreement.
“Building Codes” shall mean such California standard, uniform, codes
governing construction, including without limitation, the Building Code, Housing Code, Energy
Code, Green Building Code, Plumbing Code, Electrical Code, Mechanical Code and Fire Code
(including amendments thereto by the Riverside Fire Authority), as modified and amended by
official action of the City as set forth in Title 15 of the Lake Elsinore Municipal Code as may be
amended from time to time.
“CEQA” means the California Environmental Quality Act, Public
Resources Code Section 21000, et seq. and the implementing regulations promulgated thereunder
as the “CEQA Guidelines” (Title 14, California Code of Regulations Section 15000 et seq.) and
the City’s local guidelines.
4
1558511.2
“City” means the City of Lake Elsinore, a municipal corporation.
“City Council” means the duly elected City Council of the City.
“City Manager” means the City Manager of the City and authorized
designees.
“Conditions of Approval” means the conditions imposed by the City in
connection with the approval of Tentative Tract Map No. 34249, including the mitigation measures
identified in Environmental Impact Report No. 2006-02 and its Mitigation Monitoring Program
which are collectively attached as Attachment “E.” Conditions of approval and any applicable
mitigation measures imposed in connection with any Subsequent Approval shall be appended to
Attachment “E” and shall prevail in the event of a conflict with the original Conditions of Approval
in the Development of the Developer Property.
“Day” refers to a calendar day, unless otherwise specified.
“Dedication” shall mean Developer’s grant of real property or an interest
therein to the City or another governmental, public agency or non-profit entity for a public purpose.
“Developer” means TRI POINTE HOMES IE-SD, Inc., a California
corporation and its successors in interest to all or any part of the Developer Property.
“Developer Property” means the real property which is the subject of this
Agreement and which is described in Recital C, and more particularly described in Attachment
“A” attached hereto and incorporated by this reference.
“Development” means the construction and/or installation of structures,
improvements and facilities on the Developer Property as set forth in this Agreement including,
without limitation, grading, the construction of infrastructure and public facilities (whether located
within or outside the Developer Property), the construction of buildings and the installation of
landscaping.
“Development Agreement Act” is defined in Recital A of this Agreement
“Development Agreement Fee” is defined in Section 4.2
“Development Agreement Ordinance” is defined in Recital B of this
Agreement.
“Development Fees” means Development Impact Fees and Development
Agreement Fees as set forth in Attachment “C”.
“Development Impact Fees” means local or regional impact fees, linkage
fees, or exactions, collected as a condition to issuance of grading and/or building permit, or
otherwise, imposed by the City on and in connection with Development. Development Impact
Fees do not include (a) Processing Fees and Charges; (b) impact fees, linkage fees, exactions,
assessments or fair share charges or other similar fees or charges imposed by other governmental
5
1558511.2
entities regardless of whether the City is required to collect or assess such fees pursuant to
applicable Laws (e.g., school district impact fees pursuant to Government Code Section 65995),
or (c) general or special taxes and assessments.
“Effective Date” means the date this Agreement and the Enabling
Ordinance approving this Agreement become effective as defined in Recital H.
“Enabling Ordinance” is defined in Recital H.
“Existing Development Approvals” means Environmental Impact Report
No. 2006-02, General Plan Amendment No. 2006-04, Specific Plan No. 2006-01 and Tentative
Tract Map No. 34249, as set forth in Recital E of this Agreement, including all Conditions of
Approval and mitigation measures.
“Existing Land Use Regulations” means the City General Plan, the
Canyon Hills Estates Specific Plan, Existing Development Approvals and the City’s rules,
regulations, ordinances, resolutions and official policies applicable to the Development and
occupancy of the Developer Property which are in effect on the Approval Date, subject to the
exceptions set forth in Section 3.2 et seq. Existing Land Use Regulations includes the categories
of Development Impact Fees as provided in Section 4.1.
“Government Code” means the California Government Code.
“Parties” mean Developer and the City.
“Processing Fees and Charges” means all processing fees and charges
required by the City in connection with the processing of an application for new construction,
including, but not limited to, Subsequent Approvals application fees, plan -check and inspection
fees, fees for monitoring compliance with any Existing Development Approval or Subsequent
Development Approval or for monitoring compliance with environmental impact mitigation
measures.
“Project” means the Development of the Developer Property for residential
and related ancillary uses and open space uses, proposed by the Developer to include 132 detached
single-family homes that range from approximately 1,793 to 3,291 square feet and 42.39 acres of
open space, with access from Cottonwood Canyon Road as set forth in the Applicable Rules,
including Conditions of Approval.
“Subsequent Approvals” shall mean all future land use and development
entitlements, permits and plans that do not yet exist and are necessary for Development of the
Developer Property, including any revisions to Tentative Tract Map No. 34249, residential design
review, final subdivision maps, building permits, grading permits, encroachment permits,
landscape and signage plans and other similar permits subject to and including all conditions of
approval and any mitigation measures identified and adopted pursuant to the Existing Land Use
Regulations and applicable CEQA review, if any, in accordance with the terms of this Agreement.
“Term” is defined in Section 5.1.
6
1558511.2
PURPOSE AND ANALYSIS.
Vested Right in Existing Land Use Regulations.
The City has determined that the proposed Project is consistent with the
goals and objectives of the City’s land use and housing policies by providing a mix of three-
bedroom and five-bedroom quality residential housing opportunities to meet the needs of families,
singles and retired households in the community in accordance with the Existing Land Use
Regulations and eliminating uncertainty in the planning, entitlement and Development processes.
The Project is a part of the northeast quarter of the Canyon Hills Estates Specific Plan and includes
single family residential-1 (SF-1) and single family residential-2 (SF-2) homes, as well as the 5.4
acre public park. The Project is consistent with the Canyon Hills Estates Specific Plan, including
the boundaries as well as the development standards, lots sizes and right of way requirements.
In exchange for the Project benefits and the Developer’s obligations under
this Agreement, the Developer wishes to receive the assurances permitted by the Development
Agreement Act and the Development Agreement Ordinance such that the Developer will be
deemed to have a vested interest in the applicability of the Applicable Rules to the Development
and implementation of the Project and each portion thereof. As such, the Developer, if it chooses,
may proceed to develop the Developer Property in accordance with the Applicable Rules, with
certainty that Developer will have the ability to expeditiously and economically complete the
Project.
Development of the Developer Property.
The Parties agree and acknowledge that this Agreement itself does not
authorize Developer to undertake any Development of the Developer Property and that before any
Development activity can occur, the Developer shall have satisfied the applicable Conditions of
Approval of the Existing Development Approvals for the Developer Property and obtained any
necessary Subsequent Approvals for the Developer Property pursuant to the Applicable Rules.
Tentative Tract Map No. 34249 and the Conditions of Approval identify the reservations or
Dedications of land for public purposes. Developer anticipates submittal to City of a Revised
Tentative Tract Map 34249 and Phasing Plan. The City shall have the right to modify and impose
conditions of approval applicable to the Developer Property and to control Development of the
Project in accordance with the terms and conditions of the Applicable Rules.
Public Park.
Developer shall comply with all applicable Conditions of Approval,
including without limitation, Conditions 120 through 131 relating to the Dedication, design and
improvement of the 5.4 acre public park; provided however, that notwithstanding the timing of
completion of construction of the park as set forth in Condition 131, Developer shall complete
construction of the park site prior to the 100th building permit.
Uses.
The Developer Property may be used in accordance with the Existing
Development Approvals, all Subsequent Approvals and the Existing Land Use Regulations.
7
1558511.2
Intensity.
Permitted density and intensity of use vested hereby shall be the maximum
permitted by the Existing Development Approvals, all Subsequent Approvals and the Existing
Land Use Regulations.
Size.
The maximum height and size of buildings vested hereby shall be as set
forth in the Existing Development Approvals, all Subsequent Approvals and the Existing Land
Use Regulations.
Tentative Subdivision Map Extensions.
In accordance with Government Code §66452.6(a)(1), Tentative Tract Map
No. 34249 shall be granted an extension of time for the greater of the term of this Agreement (in
which case no such extension application to extend the expiration date of the tentative map need
be filed) or such time approved in accordance with State law or the Existing Land Use Regulations.
The Parties agree that to the extent the Project includes an approved phasing plan, phased final
maps may be processed and recorded consistent with the Subdivision Map Act.
Timing of Development.
There is always uncertainty in forecasting future market conditions.
Consequently, phasing of development of the Project is difficult to predict or regulate. In order to
avoid the result in Pardee Construction Co. v. City of Camarillo, 37 Cal.3d 465 (1984), the City
and Developer agree that Developer shall have the right, without obligation, to develop the Project
in such order and at such rate and times as Developer deems appropriate within the exercise of its
subjective business judgment, subject only to the Existing Development Approvals. Furthermore,
the City shall not (whether by City Council action, initiative or otherwise) limit the rate or timing
of Development of the Developer Property except as expressly authorized by the Existing
Development Approvals. Nothing in this section shall be construed to limit the City’s right to
require that Developer timely provide all improvements and exactions established in the Existing
Development Approvals for the Developer Property consistent with the Existing Land Use
Regulations and in accordance with the Existing Development Approvals for the Developer
Property.
RULES, REGULATIONS AND OFFICIAL POLICIES.
Effect of Agreement on Land Use Regulations.
In connection with any Subsequent Approval with respect to the Developer
Property, the City will exercise its discretion or take action in a manner which is as expeditious
and which complies and is consistent with the Existing Land Use Regulations and this Section 3
et seq. In addition, the City shall use its reasonable, good faith efforts to make its staff available
so as to expeditiously complete processing of all Subsequent Approvals for the Development or to
allow Developer to pay for expedited processing by contract staff retained by the City.
8
1558511.2
New Rules.
Although the Existing Land Use Regulations will govern uses and
Development of the Developer Property, this Agreement will not prevent and shall not be
construed to limit the authority of City to apply new rules, regulations and policies set forth in this
Section 3.2 et seq. on the Developer in connection with the Development of the Developer
Property.
Processing Fees and Charges.
Processing Fees and Charges as defined in Section 1.25 shall be paid
by Developer at the prevalent rate at the time of payment.
Procedural Regulations.
Procedural regulations relating to hearing bodies, petitions,
applications, notices, findings, records, hearings, reports, recommendations, appeals and any other
matter of procedure.
Regulations Governing Construction Standards.
Regulations governing engineering and construction standards and
specifications including without limitation, the Building Codes as defined in Section 1.3.
Non-Conflicting Regulations.
Written regulations approved by the City that are not in material
conflict with the Applicable Rules and do not materially and adversely impact the Development
of the Developer Property.
Certain Conflicting Regulations.
Written regulations approved by the City that are in material conflict
with the Applicable Rules if Developer has given its written consent to the application of such
regulations to Development of the Developer Property.
Regulations Needed to Protect the Health and Safety.
Any City ordinance, resolution, regulation, or official policy which
is reasonably necessary to protect persons from conditions dangerous to their health and/or safety;
provided that any such regulations must constitute a valid exercise of the City’s police power,
applied and enforced in a uniform, consistent and nondiscriminatory manner.
Regulation by Other Public Agencies.
The Parties acknowledge that other public agencies, not within the
control of the City, possess authority to regulate aspects of the Development of the Project and the
Developer Property separately from the City. This Agreement does not limit the authority of such
other public agencies.
9
1558511.2
General and Special Taxes.
General and special taxes of general applicability citywide,
including but not limited to, property taxes, sales taxes, and business taxes which do not burden
the Developer Property disproportionately when compared to other properties within the City.
End Users.
Laws of the City that impose, levy, alter, or amend fees, charges, or
regulations relating solely to the activities of consumers or end users of the Developer Property
after completion of the Project, such as, without limitation, trash can placement, service charges,
and limitations on vehicle parking, so long as those later enactments are applied citywide.
Subsequent Actions and Approvals.
The City shall accept and process with reasonable promptness all completed
applications for any Subsequent Approval in accordance with the Existing Land Use Regulations;
provided, however, this Agreement will not prevent the City, in subsequent actions applicable to
the Developer Property, from applying new rules, regulations and policies which do not conflict
with the Existing Land Use Regulations, nor will this Agreement prevent the City from denying
or conditionally approving any Subsequent Approval on the basis of such Ex isting Land Use
Regulations or such new rules, regulations or policies. Subsequent Approvals shall, upon approval
and as may be amended from time to time, become part of the Applicable Rules and the Developer
shall have a “vested right,” as that term is defined under California law, in and to such Subsequent
Approvals by virtue of this Agreement. Conditions of approval and any mitigation measures
imposed by the City on Subsequent Approvals shall be appended to Attachment “E.”
State and Federal Laws.
If State or Federal laws or regulations enacted after the Effective Date
hereof, prevent or preclude compliance with one or more of the provisions of this Agreement, such
provisions of this Agreement will be modified or suspended as may be necessary to comply with
such State or Federal laws or regulations; provided, however that this Agreement will remain in
full force and effect to the extent it is not inconsistent with such State or Federal laws or regulations
and to the extent such laws or regulations do not render such remaining provisions impractical to
enforce.
FEES, TAXES AND FINANCIAL RESPONSIBILITIES.
Development Impact Fees.
During the Term of this Agreement, City shall impose and Developer shall
be required to pay only those Development Impact Fees existing as of the Approval Date as set
forth in Attachment “C” in connection with the use or Development of the Developer Property,
provided that the amount of such Development Impact Fees shall be at the prevalent rate in effect
at the time of issuance of each building permit or other time of payment required by applicable
City ordinance or resolution. No new categories of Development Impact Fees may be imposed on
the Project during the Term of this Agreement.
10
1558511.2
Development Agreement Fees.
Upon the City’s issuance of each building permit for each residential
dwelling unit to be constructed within the Project by Developer, Developer shall pay to City a
Development Agreement Fee in the amount of Five Thousand Five Hundred Dollars ($5,500)
(each, a “DAG Fee” and collectively, “DAG Fees”). DAG Fees shall be deposited by City into a
capital facilities fund to be used toward the construction of capital facilities as determined by City
in its sole and absolute discretion. If a CFD special tax is requested by the Developer and approved
by the City Council acting in its reasonable discretion and in accordance with applicable laws,
DAG fees may be paid out of the CFD or reimbursed from the CFD. Developer’s obligation to
pay DAG Fees shall survive termination of this Agreement.
General and Special Taxes.
Developer shall pay general or special taxes, including but not limited to,
property taxes, sales taxes, transient occupancy taxes, business taxes, which may be applied to the
Developer Property or to businesses occupying the Developer Property; provided, however, that
the tax is of general applicability Citywide and does not burden the Developer Property
disproportionately when compared to the development of other residential uses within the City.
Nothing in this Agreement prohibits the adoption and application of a CFD special tax requested
by the Developer and approved by the City Council in accordance with applicable laws.
Reservations, Dedications and Improvements Plan.
Developer shall timely complete at Developer’s cost and expense all
reservations, Dedications and the provision of improvements and facilities for public purposes in
accordance with the requirements of the applicable Conditions of Approval for Tentative Tract
Map No. 34249 for Development of the Project on the Developer Property or revised conditions
of approval applicable to the Subsequent Approvals for Development of the Project on the
Developer Property.
DURATION OF AGREEMENT.
Term.
The Term of this Agreement shall commence as of the Effective Date and
shall automatically expire on the fifth (5th) anniversary thereof.
Annual Review.
City shall review this Agreement annually (“Annual Review”) on or before
the anniversary of the Effective Date. During each Annual Review, Developer is required to
demonstrate good faith compliance with the terms of this Agreement, and shall furnish such
reasonable evidence of good faith compliance as the City, in the exercise of its reasonable
discretion, may require. Such Annual Review shall be conducted administratively by the City
Manager and any appropriate department heads designated by the City Manager to perform such
Annual Review. The City Manager shall report the results of such Annual Review to the City
Council within thirty (30) days after the conclusion thereof. No public hearing shall be held by
11
1558511.2
the City Manager or City Council with regard to such Annual Review; provided, however, that the
City Council and/or the Developer shall have the right to appeal the City Manager’s findings to
the City Council, in which case Developer shall have the right to request a public hearing on the
matter. City shall notify Developer in writing of the date for review at least thirty (30) days prior
thereto. The City’s failure to review the Developer’s compliance with this Agreement, at least
annually, will not constitute or be asserted by either Party as a breach by the other Party. The
requirement for an Annual Review shall not be deemed to modify or restrict Developer’s rights
under Section 2.7 to develop the Project in such order and at such rate and times as Developer
deems appropriate in view of market conditions and within the exercise of its subjective business
judgment, subject only to the Existing Development Approvals.
Operating Memoranda.
The provisions of this Agreement require a close degree of cooperation
between the City and the Developer. The Development of the Developer Property may
demonstrate that clarifications to this Agreement and the Existing Land Use Regulations are
appropriate with respect to the details of performance of the City and the Developer. To the extent
allowable by law, the Developer shall retain a certain degree of flexibility as provided herein with
respect to all matters, items and provisions covered in general under this Agreement, except for
those which relate to the (i) term; (ii) permitted uses; or (iii) density or intensity of use. When and
if the Developer finds it necessary or appropriate to make changes, adjustments or clarifications to
matters, items or provisions not enumerated in (i) through (iii) above, the Parties shall effectuate
such changes, adjustments or clarifications through operating memoranda (the “Operating
Memoranda”) approved by the Parties in writing which reference this Section 5.3. Operating
Memoranda are not intended to constitute an amendment to this Agreement but mere ministerial
clarifications; therefore public notices and hearings shall not be required. The City Manager shall
be authorized, upon consultation with, and approval of, the Developer, to determine whether a
requested clarification may be effectuated pursuant to this Section 5.3 or whether the requested
clarification is of such character to constitute an amendment to this Agreement which requires
compliance with the provisions of Section 5.4 below.
Amendment.
Subject to the notice and hearing requirements of the Government Code,
this Agreement may be modified or amended from time to time only with the written consent of
the Developer and the City or their successors and assigns in accordance with the provisions of the
Development Agreement Ordinance and the Development Agreement Act.
COVENANT OF FURTHER ASSURANCES AND FAIR DEALING.
Further Assurances.
Each Party covenants on behalf of itself and its successors and assigns to
take all reasonable actions and do all reasonable things, and to execute with acknowledgments or
affidavits if required, any and all documents and writings that may be reasonably necessary or
proper to achieve the purposes and objectives of this Agreement. Each Party will take all
reasonably necessary measures to see that the provisions of this Agreement are carried out in full.
12
1558511.2
Covenant of Good Faith and Fair Dealing.
Except as may be required by law, neither Party will do anything which will
have the effect of harming or injuring the right of the other Party to receive the benefits of this
Agreement and each Party will refrain from doing anything which would render performance
under this Agreement impossible or impractical. In addition, each Party will do everything which
this Agreement describes that such Party will do.
PERMITTED DELAYS.
Any period of delay caused by acts of God; civil commotion; war; insurrection;
riots; strikes; walk outs; picketing or other labor disputes; unavoidable shortages of labor, materials
or supplies; damages to work in progress by reason of fire, flood, earthquake or other casualty;
pandemics; epidemics; quarantine restrictions; litigation challenging the validity of this
Agreement, the Project or any element thereof or which prohibits, delays or interferes with
performance of the Agreement; moratoria; judicial decisions; governmental agency or entity (with
the understanding that acts or failures to act of the City shall not excuse performance by the City)
or utility; or any other cause which is not within the reasonable control of the Parties may extend
the duration of the Agreement. Each Party will promptly notify the other Party of any delay
hereunder as soon as possible after the same has been ascertained, and the term of this Agreement
will be extended by the period of any such delay. Any claim for delay must be presented within
ninety (90) days of knowledge of the cause of such delay or any entitlement to time extension will
be deemed waived. Notwithstanding the foregoing, in no event shall Developer be entitled to a
permitted delay due to an inability to obtain financing or proceed with development as a result of
general market conditions, interest rates, or other similar circumstances that make development
impossible, commercially impracticable, or infeasible.
ESTOPPEL CERTIFICATES.
Either Party may at any time, and from time to time, deliver written notice to the
other Party, requesting that the other Party certify in writing to the knowledge of the certifying
Party that: (a) this Agreement is in full force and effect and is a binding obligation of the certifying
Party; (b) this Agreement has not been amended or modified, except as expressly identified; (c) no
default in the performance of the requesting Party’s obligations pursuant to Agreement exists,
except as expressly identified. A Party receiving a request hereunder will execute and return the
requested certificate within 30 days after receipt of the request.
RECORDATION BY CITY CLERK.
Pursuant to Government Code § 65868.5, the City Clerk will record a copy of the
Agreement in the Records of the County Recorder.
DEFAULT.
Events of Default.
Subject to any written extension of time by mutual consent of the Parties or
permitted delays pursuant to the provisions of Section 7, the uncured failure of either Party to
13
1558511.2
perform any material term or provision of this Agreement will constitute a default. On written
notice to a Party of its failure of performance, such Party will have 30 days to cure such failure of
performance; provided, however that if the nature of the failure of performance is such that it
cannot be cured within such period, then the diligent prosecution to completion of the cure will be
deemed to be cure within such period. Any notice of default given hereunder will be in writing
and specify in detail the nature of the alleged default and the manner in which such default may
be satisfactorily cured in accordance with this Agreement. During the time period herein specified
for the cure of a failure of performance, the Party charged with such failure of performance will
not be considered to be in default for purposes of termination of this Agreement or for purposes of
institution of legal proceedings with respect thereto and, if the Developer is the Party that has failed
to perform, then the City will not be excused from its performance under this Agreement during
that period.
Remedies.
Upon the occurrence of a default under this Agreement and the expiration
of any applicable cure period, the non-defaulting Party will have such rights and remedies against
the defaulting Party as it may have at law or in equity including, without limitation, the right to
terminate this Agreement.
No Waiver.
The failure by a Party to insist on the strict performance of any of the
provisions of this Agreement by the other Party will not constitute a waiver of such Party’s right
to demand strict performance by such other Party in the future. All waivers must be in writing to
be effective or binding on the waiving Party and no waiver will be implied from any omission by
a Party to take action. No express written waiver of any default will affect any other default or
cover any other period of time except that specified in such express waiver.
Effect of Termination.
Termination of this Agreement by one Party due to the default of the other
Party in accordance with the provisions of Section 10 et seq. will not affect any right or duty
emanating from any then-existing Development Approval and the Conditions of Approval related
thereto with respect to the Developer Property, but the rights and obligations of the Parties will
otherwise cease as of the date of such termination. If the City terminates this Agreem ent because
of a default of the Developer, then the City will retain any and all benefits including, without
limitation, money or land received by the City hereunder before termination. Notwithstanding the
foregoing, the obligations of Developer to indemnify the City as set forth in Section 20 shall
survive any termination of this Agreement.
INCORPORATION BY REFERENCE.
Recitals.
The Parties agree that the foregoing Recitals are true and correct and that
the foregoing Recitals are a part of this Agreement and are hereby incorporated by reference herein
as though set forth in full.
14
1558511.2
Attachments.
Each Attachment to this Agreement is incorporated herein by reference as
though fully set forth herein.
APPLICABLE LAW.
This Agreement will be construed and enforced in accordance with the laws of the
State of California.
NO JOINT VENTURE, PARTNERSHIP OR THIRD PARTY BENEFICIARY.
The City and the Developer hereby renounce the existence of any form of joint
venture or partnership between them and expressly agree that nothing contained herein or in any
document executed in connection herewith will be construed as making the City and the Developer
joint venturers or partners. It is understood that the contractual relationship between the City and
the Developer is such that the Developer is an independent contractor and not an agent of the City.
Furthermore, this Agreement is not intended or construed to create any third party beneficiary
rights in any person who is not a party to this Agreement.
COVENANTS RUNNING WITH THE LAND.
All of the terms, provisions, covenants and obligations contained in this Agreement
will be binding upon the Parties and their respective successors and assigns, and all other persons
or entities acquiring all or any part of the Developer Property, and will inure to the benefit of such
Parties and their respective successors and assigns. All the provisions of this Agreement will be
enforceable as equitable servitudes and constitute covenants running with the land pursuant to
applicable law including, without limitation, California Civil Code § 1468. Each covenant to or
refrain from doing some act on the Developer Property is expressly for the benefit of the Developer
Property and is a burden upon the Developer Property, runs with the Developer Property and is
binding upon each Party and each successive owner during its ownership of the Developer
Property or any part thereof, and will benefit each Party and its property hereunder, and each Party
succeeding to an interest in the Developer Property.
TERMS AND CONSTRUCTION.
Severability.
If any term, provision, covenant or condition of this Agreement is
determined to be invalid, void or unenforceable by judgment or court order, than the remainder of
this Agreement will remain in full force and effect, unless enforcement of this Agreement, as so
invalidated, would be unreasonable or grossly inequitable under all the circumstances or would
frustrate the stated purposes of this Agreement.
Entire Agreement.
This Agreement contains all the representations and constitutes the entire
agreement between the City and the Developer. Any prior correspondence, memoranda,
15
1558511.2
agreements, warranties or representations, oral or written, are superseded in total by this
Agreement.
Signature Pages; Counterparts.
For convenience, the signatures of the Parties may be placed and
acknowledged on separate pages and, when attached to this Agreement, will constitute this
document as one complete Agreement.
Time.
Time is of the essence of this Agreement and of each and every term and
condition hereof.
Notices.
Any notice shall be in writing and given to the respective mailing addresses,
as follows:
If to City: City of Lake Elsinore
130 S. Main Street
Lake Elsinore, CA 92530
Attn: City Manager
Email: jsimpson@Lake-Elsinore.org
With a copy to: Leibold McClendon & Mann, PC
9841 Irvine Center Drive, Suite 230
Irvine, CA 92618
Attn: Barbara Leibold, Esq.
Email: barbara@ceqa.com
If to Developer: Tri Pointe Homes IE-SD, Inc.
1250 Corona Pointe Court, Suite 600
Corona, CA 92879
Attn: Chris Willis
Email: Chris.Willis@tripointehomes.com
With a copy to: Jackson Tidus
2030 Main Street, 12th Floor
Irvine, CA 92614
Attn: Michael Tidus, Esq., Sarah Kleinberg, Esq.
Email: mtidus@jacksontidus.law;
skleinberg@jacksontidus.law
Either City or Developer may change its mailing address at any time by giving written notice of
such change to the other in the manner provided herein at least ten (10) days prior to the date such
change is effective. All notices required or provided for under this Agreement shall be in writing
16
1558511.2
and delivered in person or sent by registered mail, postage prepaid to the person and address
provided above. Delivery shall be presumed delivered upon actual receipt by personal delivery,
electronic delivery (e-mail), or within three (3) days following deposit thereof in United States
Mail, provided that if notice is by e-mail, then a copy of the notice shall also be contemporaneously
sent by regular mail, postage prepaid to the person and address provided above.
ASSIGNMENT AND NOTICE.
The rights and obligations of Developer hereunder shall not be assigned or
transferred, except that on thirty (30) days written notice to City, Developer, may assign all or a
portion of Developer’s rights and obligations thereunder to any person or persons, partnership,
company or corporation who purchases all or a portion of Developer’s right, title and interest in
the Developer Property, provided such assignee or grantee assumes in writing each and every
obligation of Developer hereunder yet to be performed, and further provided that Developer
obtains the consent of City to the assignment, which consent shall not be unreasonably withheld ,
conditioned or delayed. Provided the Developer’s thirty (30) day notice includes the assumption
by the assignee or grantee, the consent of the City shall be deemed to occur upon the thirtieth
(30th) day of the notice period unless within that period the City provides written notice
withholding consent and explaining the reasons it is withholding consent. The notice to City shall
include the identity of any such assignee and a copy of the written assumption of the assignor’s
obligations hereunder pertaining to the portion assigned or transferred. After such notice and the
receipt of such consent or deemed consent, the assignor shall have no further obligations or
liabilities hereunder.
ENCUMBRANCES AND RELEASES ON REAL PROPERTY.
Discretion to Encumber.
The Parties agree that this Agreement will not prevent or limit the
Developer in any manner, at the Developer’s sole discretion, from encumbering the Developer
Property, or any part of the same including, without limitation, improvement thereon, by any
mortgage, deed of trust or other security device securing financing with respect to the Developer
Property or the Project. The City further agrees that it will not unreasonably withhold its consent
to any modification requested by a lender so long as the modification does not materially alter this
Agreement to the detriment of the City. Neither entering into this Agreement nor committing a
default under this Agreement shall defeat, render invalid, diminish, affect the priority or impair the
lien of mortgage, deed of trust or other security device securing financing with respect to the
Project or on any portion of the Developer Property made in good faith and for value.
Entitlement to Written Notice of Default.
Any lender of the Developer which has filed a written request with the City
for notice of default by Developer will be entitled to receive written notification from the City of
any uncured default by the Developer in the performance of the obligations of the Developer under
this Agreement.
17
1558511.2
Property Subject to Pro Rata Claims.
Any mortgagee or beneficiary which comes into possession of the
Developer Property or any part thereof, pursuant to foreclosure of the mortgage or deed of trust,
or deed in lieu of such foreclosure, will take the Developer Property or part thereof, subject to (i)
any pro rata claims for payments or charges against the Developer Property or part thereof secured
by such mortgage or deed of trust, which accrued prior to the time that such mortgagee or
beneficiary comes into possession of the Developer Property or part thereof; and (ii) the terms and
conditions of this Agreement.
CONSTRUCTION, NUMBER AND GENDER.
This Agreement will be construed as a whole according to its common meaning
and not strictly for or against either Party in order to achieve the objectives and purposes of the
Parties hereunder. Whenever required by the context of this Agreement, the singu lar will include
the plural and vice versa, and the masculine gender will include the feminine and neuter genders.
In addition, “will” is the mandatory and “may” is the permissive.
INSTITUTION OF LEGAL ACTION.
In addition to any other rights or remedies, either Party may institute legal action to
cure, correct or remedy any uncured default, to enforce any covenants or agreements herein, to
enjoin any threatened or attempted violation thereof or obtain any remedies consistent with the
purpose of this Agreement. In the event of any such legal action involving or arising out of this
Agreement, the prevailing Party will be entitled to recover from the losing Party, reasonable
litigation expenses, attorneys’ fees and costs incurred. The Parties acknowledge that if a breach of
this Agreement by the City occurs, irreparable harm is likely to occur to the Developer and
damages may be an inadequate remedy. Therefore, to the extent permitted by law, the Parties agree
that specific enforcement of this Agreement by the Parties is an appropriate and available remedy,
in addition to any and all other remedies which may be available to the Parties under law or at
equity.
INDEMNIFICATION.
The Developer shall defend (with counsel acceptable to the City), indemnify, and
hold harmless the City, its officers, agents, employees, consultants, officials, commissions,
councils, committees, boards and representatives (collectively referred to individually and
collectively as “Indemnities”) harmless from liability for damage to any third party or claims for
damage for personal injury to any third party, including death and claims for property damage to
any third party which may arise out of the direct or indirect activities of the Developer with respect
to the Development of the Developer Property except to the extent arising from the gross
negligence or willful misconduct of one or more Indemnities. Developer agrees to and will defend
the Indemnities from any third-party claim, action, or proceeding to attack, set aside, void, or annul
an approval by Indemnitees concerning approval of this Agreement or the Existing Development
Approvals in connection with the Development of the Developer Property or to determine the
reasonableness, legality or validity of any condition attached theret o. The Developer’s
indemnification is intended to include, but not be limited to, damages, fees and/or costs awarded
against or incurred by Indemnities and costs of suit, claim or litigation, including without limitation
18
1558511.2
reasonable attorneys’ fees, penalties and other costs, liabilities and expenses incurred by
Indemnities in connection with such proceeding. City shall promptly notify Developer of any such
claim, action or proceeding, and City shall cooperate in the defense. Developer’s obligation to
indemnify City hereunder shall survive any termination of this Agreement.
IN WITNESS WHEREOF, City and Developer have executed this Agreement as of the date first
hereinabove written.
“CITY”‘
CITY OF LAKE ELSINORE,
a municipal corporation
By:
Tim Sheridan, Mayor
ATTEST:
Candice Alvarez, MMC, City Clerk
APPROVED AS TO FORM:
Barbara Leibold, City Attorney
“DEVELOPER”
TRI POINTE HOMES IE-SD, Inc., a
California corporation
By: ______________________________
Name: ______________________________
Title: ______________________________
19
1558511.2
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 CALIFORNIA
COUNTY OF
On , , before me,
(here insert name and title of the officer)
personally appeared
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.
WITNESS my hand and official seal.
Signature
(Seal)
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 CALIFORNIA
COUNTY OF
On , , before me,
(here insert name and title of the officer)
personally appeared
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.
WITNESS my hand and official seal.
Signature
(Seal)
20
1558511.2
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 CALIFORNIA
COUNTY OF
On , , before me,
(here insert name and title of the officer)
personally appeared
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.
WITNESS my hand and official seal.
Signature
(Seal)
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 CALIFORNIA
COUNTY OF
On , , before me,
(here insert name and title of the officer)
personally appeared
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.
WITNESS my hand and official seal.
Signature
(Seal)
ATTACHMENT “A”
1558511.2
ATTACHMENT “A”
LEGAL DESCRIPTION OF THE DEVELOPER PROPERTY
ATTACHMENT “B”
1558511.2
ATTACHMENT “B”
VICINITY MAP
ATTACHMENT “C”
1558511.2
ATTACHMENT “C”
DEVELOPMENT FEES
DEVELOPMENT IMPACT FEES AMOUNT AS OF THE
APPROVAL DATE1
Traffic Impact Fees $1,369.00
Library $150.00
City Hall & Public Works Facilities $809.00
Community Center $545.00
Lakeside Facilities $779.00
Animal Shelter $348.00
Fire Facility $751.00
Park Capital Improvement Fund Fees To be satisfied by construction of park
improvements (Section 2.3 of the
Development Agreement) and consistent
with Condition of Approval No. 130
Storm Drain Fee based on location as shown on the City
of Lake Elsinore's Drainage Facilities Plan
Map
MSHCP $1,515 (8-14 du/acre)
$3,635 (less than 8 du/acre)
TUMF $10,104 per unit (single family residential)
$6,580 per unit (multifamily residential;
greater than 8 du/acre)
SKR Fee $500/acre
DEVELOPMENT AGREEMENT FEES AMOUNT AS OF THE
APPROVAL DATE2
DAG Fee $5,500.00
1 Dollar amounts provided for information only. The amount of Development Impact Fees shall be at the prevalent
rate in effect at the time of issuance of each building permit or other time of payment required by applicable City
ordinance or resolution.
2.Amount fixed throughout the Term
ATTACHMENT “C”
1558511.2
ATTACHMENT “D”
1558511.2
ATTACHMENT “D”
PROPERTY OWNER CONSENTS
JOHN W. FLANIGAN, AS SUCCESSOR TRUSTEE OF THE FLANIGAN LIVING TRUST
DATED AUGUST 24, 2004 – TRUST A, as to an undivided 56% interest, and JOHN W.
FLANIGAN, AS SUCCESSOR TRUSTEE OF THE FLANIGAN LIVING TRUST DATED
AUGUST 24, 2004 – TRUST B, as to an undivided 44% interest (collectively, “Flanigan
Owner”), being the owners of the real property described in Exhibit A to this Development
Agreement by and between the City of Lake Elsinore and TRI POINTE HOMES IE-SD, Inc., a
California corporation, dated as of _____________________, 2022 (the “Agreement”), do
hereby consent to and expressly authorize the recordation of said Agreement in the Official
Records of the County of Riverside.
THE FLANIGAN LIVING TRUST DATED AUGUST 24, 2004 – TRUST A
By: __________________________________
John W. Flanigan, Successor Trustee
THE FLANIGAN LIVING TRUST DATED AUGUST 24, 2004 – TRUST B
By: __________________________________
John W. Flanigan, Successor Trustee
ATTACHMENT “D”
1558511.2
THE FLYING BEE RANCH III, a California limited partnership, as to Parcel 1 (“Flying Bee”);
and CARY SCHROEDER AND BRENDA L. SCHROEDER, TRUSTEES OF THE CARY
SCHROEDER AND BRENDA L. SCHROEDER REVOCABLE TRUST DATED JUNE 30,
2006, as to an undivided 20% interest; DIANA L. FOSTER, a married woman as her sole and
separate property, as to an undivided 20% interest; LINDA M. BEAN, a married woman as her
sole and separate property, as to an undivided 20% interest; DAVID BEHRENS, a married man
as his sole and separate interest, as to an undivided 20% interest; and RICHARD E. BEHRENS, a
single man as to an undivided 20% interest; all as tenants in common as to Parcel 2 (collectively,
the “Parcel 2 Owners”), being the owners of the real property described in Exhibit A to this
Development Agreement by and between the City of Lake Elsinore and TRI POINTE HOMES
IE -SD, Inc., a California corporation, dated as of _____________________, 2022 (the
“Agreement”), do hereby consent to and expressly authorize the recordation of said Agreement in
the Official Records of the County of Riverside. [**Drafting note: May need to add Gordon David
Behrens, Trustee under Declaration of Trust dated July 17, 1989 for Flying Bee Property**]
THE FLYING BEE RANCH III, L.P.
a California general partnership
By: ___________________________
Name: Brenda L. Schroeder
Title: General Partner
THE CARY SCHROEDER AND BRENDA L. SCHROEDER REVOCABLE TRUST DATED
JUNE 30, 2006
By: ___________________________
Cary Schroeder, Trustee
By: ___________________________
Brenda L. Schroeder, Trustee
_________________________________________________________
DIANA L. FOSTER by Brenda L. Schroeder, Power of Attorney
_________________________________________________________
LINDA M. BEAN by Brenda L. Schroeder, Power of Attorney
________________________________________________________
DAVID BEHRENS by Brenda L. Schroeder, Power of Attorney
_______________________________________________________
RICHARD E. BEHRENS by Brenda L. Schroeder, Power of Attorney
ATTACHMENT “E”
1558511.2
ATTACHMENT “E”
CONDITIONS OF APPROVAL