Loading...
First Amendment to Land Disposition Developement and Loan Agreement 2017-0309816 DOC# Cp #p 2017-0309816 RECORDING REQUEST BY ) IIII°INIIIIIIMSSllllIIIIIJllllllliIIII III!IIlllll°IlllmIIIl Jul 10 2017 12:03 PM CITY OF POWAY ) OFFICIAL RECORDS ) Ernest J. Dronenburg, Jr., WHEN RECORDED MAIL TO: ) SAN DIEGO COUNTY RECORDER ) FEES $4200 CITY CLERK ) CITY OF POWAY ) PAGES 10 PO BOX 789 ) POWAY CA 92074-0789 ) ) (This space for Recorders Use) FIRST AMENDMENT TO LAND DISPOSITION DEVELOPMENT AND LOAN AGREEMENT BETWEEN POWAY HOUSING AUTHORITY AND VILLA DE VIDA POWAY L.P Dated as of June 20 2017 FIRST AMENDMENT TO LAND DISPOSITION. DEVELOPMENT AND LOAN AGREEMENT (Villa De Vida Poway) This First Amendment to Land Disposition, Development and Loan Agreement (the 'First Amendment") is entered into as of June 20, 2017 by and among the Poway Housing Authority a public body corporate and politic (the Authority'). and Villa de Vida Poway L.P a California limited partnership (the 'Developer") with reference to the following facts: RECITALS A. Capitalized terms used in this First Amendment, but not defined, shall have the meaning set forth in the Land Disposition. Development and Loan Agreement. 13. The Authority and the Developer entered into that certain Land Disposition, Development and Loan Agreement dated as of October 4, 2016 (the 'Original DDA '). incorporated herein by this reference; a memorandum of which will be recorded in the Official Records of the County of San Diego at Close of Escrow against the Property described in Attachment A. incorporated herein by this reference. C. The Original DDA currently provides that the Authority will make a loan in an amount not to exceed Two Million Six Hundred Thousand Dollars ($2,600,000) (the Authority Loan '), consisting of the Acquisition Component of Two Million One Hundred Thousand Dollars ($2,100,000) to be used to pay the purchase price for the acquisition of the Property the Construction Component of Four Hundred Fifty Thousand Dollars ($450,000) and Completion Component of Fifty Thousand Dollars ($50,000)to be used to pay for construction of the Development. D The Parties desire to amend the Original DDA to increase the amount of the Authority Loan and the Acquistion Component to reflect an increase in the purchase price for the Property, to reflect the fair market value as determined pursuant to a third party appraisal. Specifically the parties have agreed that the Purchase Price (and Acquistion Component of the Authority Loan) for the property will be increased from Two Million One Hundred Thousand Dollars ($2.100,000) to Two Million Seven Hundred Thousand Dollars ($2,700.000) and that the amount of the Authority Loan is to be increased from Two Million Six Hundred Thousand Dollars ($2,600.000) to Three Million Two Hundred Thousand Dollars ($3,200.000), to reflect the increased Purchase Price. 13. The purpose of this Amendment, authorized under Section 10.18 of the Original DDA, is to revise the Purchase Price for the Property adjust the amount of the Authority Loan and Acquisition Component to address the increase in the fair market value of the Property and to make necessary conforming amendments. NOW THEREFORE, the Authority and the Developer agree as follows: 1 AMENDMENTS TO ORIGINAL DDA Section I Amendment to Section 1.1(1). Section 11(1)of the Original DDA is hereby deleted in its entirety and replaced and amended as follows: '(cc) Authority Loan shall mean the loan in an amount not to exceed Three Million Two Hundred Thousand Dollars (S3.200.000) made from the Authority to the Developer pursuant to the terms of this Agreement. Section 2. Amendment to Section 1.1(111). Section I I(jjj)of the Original DDA is hereby deleted in its entirety and replaced and amended as follows: '(vvv) 'Purchase Price' means the Two Million Seven Hundred Thousand Dollars ($2,700,000) purchase price to be paid for the acquisition of the Property Section 3 Amendment to Section 2.4(a). Section 2.4(a)of the Original DDA is hereby deleted in its entirety and replaced and amended as follows: '(a) The Authority has approved the Financing Proposal attached to this Amendment as Attachment B. incorporated herein by this reference. Section 4 Amendment to Section 3.2. Section 3.2 of the Original DDA is hereby deleted in its entirety and replaced and amended as follows: 'The purchase price for the Property is Two Million Seven Hundred Thousand Dollars ($2,700,000). to be paid to the Authority by the Developer at the Close of Escrow Section 5 Amendment to Section 4.1 Section 4 I of the Original DDA is hereby deleted in its entirety and replaced and amended as follows: -Subject to the terms and conditions set forth in the Authority Documents, the Authority hereby agrees to make a loan to the Developer of up to Three Million Two Hundred Thousand Dollars ($3.200,000). The Developer's obligation to pay the Authority Loan shall be evidenced by the Authority Promissory Note. Section 6 Amendment to Subsection 4.6(a). Section 4.6(a) of the Original DDA is hereby deleted in its entirety and replaced and amended as follows: '(a) The disbursements made pursuant to this Section may not exceed the amount of the Authority Loan. The Authority shall disburse the Authority Loan into Escrow in three components: (I)an Acquisition Component' in the amount of Two Million Seven Hundred Thousand Dollars ($2.700.000): (2)a 'Construction Component' in the amount of Four Hundred Fifty Thousand ($450,000): and (3) a 'Completion Component' in the amount of Fifty Thousand Dollars ($50.000). The division of the Authority Loan between the Acquisition Component, the Construction Component and the Completion Component may be readjusted by the Authority Executive Director on behalf of the 2 Authority without the need for formal amendment of this Agreement. The Authority will disburse the Acquisition Component subject to the conditions precedent set forth in subsection (b) below the Construction Component subject to the conditions set forth in subsection (c) below(but in no event before the Construction Closing), and the Completion Component at Permanent Closing subject to the conditions precedent set forth in subsection (d) below Section 7 Amendment to Exhibit F. Form of Authority Promissory Note. The Form of Authority Promissory Note attached to the Original DDA as Exhibit F, is hereby replaced with the Form of Authority Promissory Note attached to this Amendment as Attachment C incorporated herein by this reference. Section 8. Amendment to Exhibit G. Form of Authority Deed of Trust. The Form of Authority Deed of Trust attached to the Original DDA as Exhibit G. is hereby replaced with the Form of Authority Deed of Trust attached to this Amendment as Attachment D incorporated herein by this reference. Section 9 No Other Changes to the Agreement. Except as expressly modified by this First Amendment, all other provisions of the Original DDA remain unmodified and continue in full force and effect. Section 10 Conflicts with the Agreement. In the event of any conflict between this First Amendment and the Original DDA, the provisions of this First Amendment shall prevail. Section I I Effective Date. This First Amendment shall be effective on the date first set forth above. Section 12. Successors and Assigns. This First Amendment shall be binding on and inure to the benefit of the legal representatives, heirs, successors and assigns of the parties. Section 13 California Law This First Amendment shall be governed by and construed in accordance with the laws of the State of California. Section 14 Counterparts; Multiple Originals. This First Amendment may be executed in multiple originals, each of which is deemed to be an original, and may be signed in counterparts. Section 15 Recordation. This First Amendment shall be recorded against the Developer's interest in the Property described in the attached Exhibit A. at the Close of Escrow 3 IN WITNESS WHEREOF, the Authority and the Developer have executed this Agreement in triplicate on or as of the date first above written. DEVELOPER. VILLA DE VIDA POWAY, L.P., a California Limited Partnership By Mercy Housing Calwest, a California nonprofit public benefit corporation, its m aging general partner By. Ed Holder ice President Date: 6/ a. Cf)-7 By Villa de Vida, Inc. a California nonprofit public benefit corporation, its co-general partner By / --- Edward B Merchant, Chairman of the Board Date: j /Z Z1/ NOTE. Section 3.6 requires the initials of the Developer AUTHORITY POWAY HOUSING AUTHORITY, a public body corporate and politic By. Tina White. Executive Director APPROVED AS TO FORM. GOLDFARB & LIPMAN LLP Authority Special Counsel By Rafael Yaquian 4 California All-Purpose Acknowledgment CIVIL CODE § 1189 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 SAN DIEGO On June 22, 2017 before me, Carol S. Legg, Notary Public, personally appeared Tina White, who proved to me on the basis of satisfactory evidence to be the person{s}whose names) is/ace subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/1:heiF authorized capacity(ies), and that by his/her/their signatures)on the instrument the person(s), or the entity upon behalf of which the persons) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. CAROL S.LEGG 648.V.,,, Commission i 2105416 n ,; '- 2�. Notary Oleg aunty �Vn . _ �. 0 �'r'ri/ San Diego Courcy `-«�"-C t6 BBTT ��Jy Mi comm. Tres r 28,2019` Carol S. Legg, Not ry Public OPTIONAL Title or type of document: First Amendment to Land Disposition Development and Loan Agreement (Villa De Vida). APN 317 152-14-00 Document Date: June 20, 2017 Number of Pages: Four plus Attachment A Signers Other Than Named Above• Ed Holder VP of Villa de Vida and Edward Merchant, Chairman of the Board for Villa de Vida (neither had signed yet at the time Tina White signed) A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificateis attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) COUNTY OF LO5 Ancie e5 On (0 12(0 II i before me, Evi kcl T t/t((ab(avico ,Notary Public, personally appeared Ed Rut dpR , who proved to me on the basis of satisfactory evidence to be the person(s) whose names) 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(e) on the instrument the person(s), or the entity upon behalf of which the 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. ERIKA J.VILLABLANCA �` V B(1Y ,./. 1 A,`?1. Commission IP 2077247 Name: ;, V,llahlw 1r�} &:11 Notary Public California = "1s'1+/ Los Angeles County Name: Notary Public Comm. 1rss Se 4 2018 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 CALIFORNIAN ) COUNTY OF LOS {fin)e I cS ) On 62/22 /2017before me, ub4 moil t]ue A , Notary Public, personally appeared1 taq✓fYleIrhp who proved to me on the basis of satisfactory evidence to be the person(j(j whose name q sub 'bed to the within instrument and acknowledged to me to t e sae/ ey execute the same .0 ber/ it authorized capacity{,i'es), and that b at r/t 1 signaturefS) on the instrument the person`), or the entity upon behalf of which the 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. illi/ ' ,- RUBY MARIDUENA I _�r��� Commission z 2t43Bni z Na,/'en� t3 .•..=/r • / enq '—` ��"� •'y- Notary Public California .+L.i'4 z Los Angles County n N e: otary Ic c M Comm.Expires Feb 22,2020 5 IN WITNESS WHEREOF the Authority and the Developer have executed this Agreement in triplicate on or as of the date first above written. DEVELOPER. VILLA DE VIDA POWAY L.P a California Limited Partnership By Mercy Housing Calwest, a California nonprofit public benefit corporation. its managing general partner 13v Ed Holder Vice President Date. By Villa de Vida, Inc. a California nonprofit public benefit corporation, its co-general partner By Edward B. Merchant. Chairman of the Board Date NOTE Section 3.6 requires the initials of the Developer AU'I'110RITV POWAY HOUSING AUTHORITY a public body corporate and politic 13y Tina White. Executive Director APPROVED AS TO FORM GOLDFARB & LIPMAN LLP Authority Special Counsel 13v �� , I •, Ran Yt�1 4 ATTACHMENT A LEGAL DESCRIPTION The land is situated in the State of California. County of San Diego. City of Poway and is described as follows: PARCEL 1. THAT PORTION OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 14 SOUTH, RANGE 2 WEST SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF DESCRIBED AS FOLLOWS. BEGINNING AT A POINT ON THE NORTH UNE OF SAID SECTION 14 DISTANT ALONG SAID NORTH LINE NORTH 89° 00' 00' WEST 3955.50 FEET FROM THE NORTHEAST CORNER OF SAID SECTION 23, BEING A POINT IN THE CENTER LINE OF HIGHWAY COMMISSION ROUTE 3, DIVISION 2, BEING ALSO A POINT IN THE EASTERLY LINE OF THE LAND DESCRIBED IN DEED TO THE COUNTY OF SAN DIEGO, RECORDED OCTOBER 13, 1923, IN BOOK SOD, PAGE 231 OF DEEDS, RECORDS OF SAN DIEGO COUNTY' THENCE ALONG THE EASTERLY SOUTHERLY AND WESTERLY LINE OF SAID LAND AS FOLLOWS. ALONG THE CENTER LINE OF SAID ROUTE 3, DIVISION 2, SOUTH 00° 40' 00' WEST 146.07 FEET TO THE SOUTHEAST CORNER; SOUTH 85° 22' 00'WEST 420.00 FEET TO THE SOUTHWEST CORNER OF SAID LAND AND NORTH 00°40' 00' FAST 188.00 FEET TO THE NORTHERLY LINE OF SAID SECTION 23; THENCE ALONG SAID NORTHERLY UNE SOUTH 89°00' 00'EAST TO THE TRUE POINT OF BEGINNING. PARCEL 2: THAT PORTION OF THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 14, TOWNSHIP 14 SOUTH, RANGE 2 WEST SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF DESCRIBED AS FOLLOWS. BEGINNING AT A POINT ON THE SOUTH LINE OF SAID SECTION 14 DISTANT ALONG SAID SOUTH LINE NORTH 89° 00' 00' WEST 3955.50 FEET FROM THE SOUTHEAST CORNER OF SAID SECTION 14 TO THE CENTER LINE OF THE HIGHWAY COMMISSION ROUTE 3, DMSION 2; THENCE ALONG SAID CENTER LINE NORTH 00° 40' 00" FAST 212.30 FEET TO AN INTERSECTION WITH THE CENTER LINE OF THE ROAD TO MIRAMAR, COUNTY ROAD NO. A-43, ROAD SURVEY 188, ACCORDING TO PLAT THEREOF ON FILE IN THE OFFICE OF THE COUNTY ENGINEER OF SAN DIEGO COUNTY' THENCE ALONG SAID CENTER LINE LAST MENTIONED SOUTH 85° 25' 00" EAST(ROS 3525) (DEED SOUTH 85° 22' 00" WEST) 420.00 FEET THENCE SOUTH 00°40' 00" WEST 171.00 FEET TO THE SOUTH LINE OF SAID SECTION 14, THENCE EASTERLY ALONG SAID SOUTH LINE TO THE TRUE POINT OF BEGINNING. Assessors Parcel Number. 317-152-14-00 A-I