Loading...
Agreement for Reimbursement of Costs of Permanent Public Improvements 2005-0893021 . 22012 ~- D-OC~~2005-0893021 -----" RECORDIr',jG'REQUEST I3V -rB ~ . 11111111111111111111111111111111111111111111111 1\111111111111111111111 C;ITY 0F"POWAY IL{Pr WHEN RECORDED.MAIL TO' I~ OCT 14. 2005 4.23 PM CITY CLERK' ) D FFt CIP,L ,F: E CD F: [I ':, ) "'-, ,. -~~ ~I":' ,.......".- .- '=,.~,N DiEf:;lI CClur'lT'I FtEfURDEF:":, OFFICE CITY Of:POWAY ) I~REGDFrl ,I c;r.:1ITH, cou~n'l F,ECOF:CIER ....,..,,1.. _"~' '.' ~ P 0, I3QX789 .' ') FEE',. 47 no POWAYCA 92074-0789 ) F'"".13E~, 14 ) 11111111111111111111111111111111111111111111111111111111111111111111111111111111 ) 2005-0893021 AP.N. 275-380-15, 16, 17, ,.1'8,119 AGREEMENT FOR.REIMSlIRSEMENT OF COSTS. OFPERMANENT PUBLIC IMp'R0VEMENTS (POWAY !\ItLJNIGJPAL cq[;)~ CHApTER 13.24) Xl'Mmt~;qlll(X0W . This Agreement is entered into this .~ day of ~fJ./f"c:fL , 2005, by and between Ronald Maieske'& Beatriz !Huber-Majeske, Andress.Family Trust, Michael & Mary Hoffman.and.John' & BarbaraTrimmer, collectively hereinafter referred to as "Ol.'[ner",and the City of Po way. a 'Municipal Corporation, hereip referred to as "City," for the reimbur~eiTlent of cQstsexp"en"ded by Owner for the installation of permanent public improvements 'The parties h"ereto agree as follows. Section I. Policy The City, is autnorized by its geheral police powers and by statutory and case law to require Owherto install those:'certaln permanent improvements hereinafter described as Public Sewer Line Extension. in Corte Dorotea which improvements benefit those properties hereinafter described as "benefiting properties" not.participatingin the. cQst thereof The City Gouncil fiDds arld determines that where proper~y owner(s) de?ife or'a:re requined to extend 0[' develop periTlaQent improvements that benefit other properties not p<l,rticipatihg in the cost of the improvements, Owner(s) may' be eligible to enterihto a Reimbursement Agreement as provided in Chapter 13.24 of the Poway Municipal Code This chapter shall .not .be applicable to mandatory reimbursement for improvements of supplemElntalsize,capacitYi numb€r or Ie.Dgth as. required tiy Government Code. Section 66486 The City is' authorized. to,:proVide a method fOE partial reimbursement for'the costs of .suchiiTlprovementsfrom such non-participating. property owners in, ,accordance with Chapter 13.24 of. the Poway Municipal Gode Upon ful.l,execution andrec()r,dation hereof, this reimbu[serT1~htagreenJent (Agreement) shalrprovide the sole method of reimbursement throLigh' the Gity t6 Owner for at portioh of .the cost of said improvements. .. -- . -, - -- The City shall have no payment or reimbursement obligation to Owner for the cost of sgid improvements, except as specifically provided h",reil1 Section II. Defiriitiohiot'Terms The terms, used in, ihis Agreement shall be defined as set forth in Section 13.24:020 of the PowayMuniCipal Code Q5-\%q ...-; . 22013 . Section III. Description of Properties Affected the re,al :p"n5perties affected by this Agreement shall be the property legally descriged ih Exhloit'1 attached herefo and the benefiting properties"described in Exhibit 2 The obligatiori" of the owner of each benefiting propeiiyshall. begQnJE'!.a lien upon such .property for the term'hereof, payapleonly as a condition oJ ?pproyal of'aiWdevelopmentof the' benefiting property, provided ;that the imposition of su~ch 66hditionshall be reasonably related to such development,SLl.c,h obligation shall be a jieh: upon and run with .the land and shall be bihdinguporittie sUbsequent owners of the benefiting property during the termh~reof Section IV. Description oflmprovements The. precise locations (if ,all improvements subject to reimbursement and the description ofClII benefiting properties. 'are .set forth in Exhibit 3 attached hereto The detailed project co'st for design and construction of the Improvements .subjecfto reimbursement'is set forth in'Exhibit 4 attached hereto Section V. ReimbursementSched u Ie The Reimbursement Schedule in the form required by Poway Municipal Code S 1324'Q400, as approved by the Gity<Council ortheCity of poway after puolic hearing, is attached hereto as Exhibit 5' f.X1I references in this' Agreement to reimbursement or to a reimbursement sche(jule ,shall. mean reimbursement in accord'ance with the terms' of this Ag reement'a ndTxh ibit5, Section VI. "j;erm The term of this Agreement and all obligations a_n.d liens created hereby shall be fifteen (15) years from the date of this Agre'e(ii'ent asset forth on the first page hereof Upon expiration ,ofsaid term, QW,Oe[ shall be entitled to no further reimbursement pursual)t to the terms. hereof, 9wners of benefiting properties shall. be under no obligation to Qv.iner pursuarit hereto, and any .lien created hereby.shall automaticClllyand withou,t anY.further administrativeorjudiciai process .whatsoever, be null ;and void ahd of ho further force or effect. 'Section VII. Aqreement of'Pavmerit for Reimbursement After public hearing ,as provided in Poway Municipal Gode 13.24, and upon executiol) hereQf by;GitY-, CitY agrees. during the ferm hereof to collect from the owners of tile behefitihg properties, those owners shall pay to the City, and the City shall reimburse to Owner those benefit.charges .set forth in the,~e.ir:nblirsement Schedule, plus interest of five percent (5%) per yearcompClunded ahnually: less the administrative charge provided in 'Chapter'13:2,4 provide,d; hoWever, the City shall neither collect nor reimburse any sum which is not rea'sonablY related to the,development of a bel;1efiting property or the desire of'the benefitihg property .to utilize the, improvement~. The. method an,d obligation' to reimburse Owner shall.be'subject to thetermsofChapt~r 13".24 of the povvay Mun"icipal Code, as the same may, 'from time to time, be a-mended Any amendment or repeal of Chapter 13,24 decre(j.sing the entitlement of 0wn"er hereihshall be binding upon Owner herein immediately upon the effective date o(suchamendment or repeal. Owner agrees . 22014 . that this Ag~~-emel1t ,~haJJ beaut?matically amended by such repeal or amendment of Chapter 13,24, effectiVe'the effectiVe date of such repeal or amendment. .No amendment of Chapter 13:24 purporting to., increase the liability ofa benefiting owner shall be binding upon a benefitihg owner herein or upon the City hereunder. In the event of a conflict < " _.~.' betweehthe terms hereof' and the' requirements of Ohapter 13,24:, the requirements of Chapter f3:.24'shallcontrol. Benefit cha'rges s~all be paid, collected, and reimbursed in accordance with the terms bfSection 13.24 070 of the Poway Municipal Code in effect at the time of such payment; subject to the terms ofthis Section VII Section VIII. Trust.Aqreement Promptly upon collectjohof aflor anyparl ofa benefit charge, the City shall deRosit sud~ fund~ in a local financial institution in a separate account in the name of the City ih trust for Owher and City P~yments from such, account by City to Owner and to City.in accordance with. the terms of 8hapter 13.24 shall be made at such times as are convenient to the City, but in no ~v'ent less ofteh than annually if the City has received payment of any.beDefit. charges. Payments to Owner shall include interest at the rate of five percenf(50(o) per annurnfrom the date of deposit "on the principal portion of sU9h deposit to which owner is entitled to payment. City shall be entitled to paymeht of its administrative charges of five.. percent (5%), ,of all amouDts deposited plus all interest income' on the full amounts deposited except the 5% interest: payable to owner. The right . , - -- -- - of Owner'topayments.from saidtr,ust account shall be pers'o'nal and shall notrun with the property of 'Owner, be assigl"lal:i!r by Owner, or survive: the death or dissolution of Owner In the event of death or diss'6lution of Owner, all monies' pn ,deposit in said trust. account ,shall be automatically, immediately, and without notice of administr,ative or judiCial process payable to City Section IX. Hold Harmless' by .owner Owner hereby agrees' to indemnify and' hold harmless the City from any liaoility whatsoever, based upon any 'legal theory whatever; for any loss or damage direct or consequential, to' Owner resulting from the failure of the Ci!y to collect all or any part of any benefit charge collectible hereunder'orresulting frOm t~E?:failure6f the City to p~y.to Owner in timely ma,nner anY,trl;jsl,funds.to'which Owner is entitled. Owner speCifically agre!'sth~t it is within th-e'sole discretion of the City to determine that. payrrientof the entire behefit charge wOl:Jld not be' reasonably relat.ed to the nature aria extent 'of development of a benefiting property If, in toi;! event of such adeterminafion by City, City collects less than the full benefit charge at the time of development, City, retains the right to collect the balahce oflhe benefiLch'arge: upon further de.velopme.l1t., and Owher waivesahd releases City from any\claim it may otherwise have to re,c1l1,i1'e City. to collect the full amount of such benefiLcharge afthetimeof!the first down payment. Section X. Recordation This Agreem.ent shall be recorded t>Y tpe City after :full execution hereof and promptly following acceptance of Jhesiibject irhproVemehts by the City If for any reason this Agreement is not recorded, Own'er holds .8ityharmless from any loss or damage arising therefrom . 22015 . Section,XL Voidaoility tn the event that 'Owher .fails or refuses to complete the subj~ct improvements in timely manner to the satisfaction ot'the City in its sole discretion,tnjs Agreement shall be 'unilaterally voidaole by adoption of a resolution of Hie City Council declaring this Agreementnull and void forfa.ilure qf performance by Owh'er Section. XII. Governinq Law andVenue , This ,Agreement shall be governed by.the laws of toe State bfCalifornia jurisdiction and venue for any litigation arising here from shall be the County of San Diego, 'State of California. Section XIII. Severability If any section, subcsection, sentence, clause, or phrase ofcthis Agreement is for any reason held to be invalid or unconstitutional, such decisi'b";:; shall not ,affect the validity of the remaining portions. The ~arties agree that they would have entered into this Agreement and each sectioh,; sub-section, clause, and phrase.thereofirrespective ofthe fagt that atiyore or more'sections, sub-sections, sentences, c1ause.s or phrases be declared invalid or unconstitutional, and would have approved the same even tholClgh any parts, ,sections,subcsections, sentences, clauses, or ph'rases;that may be held .invalidhad been omitted therefrom . . . Executed at Poway, California, on the date first statect:<above Owners ~~~ ROflald Majeske - . ~ cUv~Ch ~ ~ Trustee, Andl-ess Family Trust ~~~~ Mary 1;10 'an ,Ma/k~ Barbara Trimmer CITY OFPOWAY, a . By: . 2201.6 . CALIFORNIA ALL.PURPOSEACKNOWLEDGMENT State of California .' } 1 County of &'r\ D'eeo ss. On ~T- personally appeared o personally'knownto me 1;11- proved to me on the basis of satisfactory I evidence 1 J~- - - - - - - - - 1 .~'~u to be the person~ whose namel:;t iSI~ 1 ja NaIaIy... PubliC. '... Ca.'1IIOmla 698 f subscribed to. the iNithin instrument and I . ..'Ian Dle\io Counly ~ acknowledged'to me that helsAe/@y executed I ,. . . ,...ea.in;__:.Iliri30.~ the sa. me in .Aislher/t@authorized 1 ...,. -. - - '.' _ _ _ _ __. capacity~), .and that by hiolher~r . signatiJre~n .the:instrument the person(~, or the entity upon behalf of which the person(@ I l acted, executed the instrument. WITNESS my hand and official seal. ~~Jlgpp r Signalure_ofNot2ryPublic 1 OPTIONAL Though the information below is not req~ired by law, it may prove valuable to persons refYlng on the document and could prevent fraudule-(it ie~gval and reaNachment of this form to another dOCument. Description of Attache_d Document 1 TItleOrTypeOfDocument~ -l~~OJ/Y)1 JH.u.ll()/flIfJd- Cat:v [xnokCL I 1 Document Date: ,'\0. . Number of Pages: J 0 1 . Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer 1 Signer's Name: . D Individual Top 01 thumb here o Corporate Officer - Title(s): o Partner - 0 Limited 0 General o Attorney-in-Fact o Trustee o Guardian or ConserVator I, 0 Other' Signer Is Representing: @1999NationaIN6iaryAssociatlon'9350DeSotoAve., PO.-Sox 2402' Chatsworth,CA 91313.2402' wwwllallollalllotary.org Prod. No. 5907 Reorder: Call Toll-Free 1.800.876.6827 . :.:::2""17 . CALlFORI\II~,ALL;PURPOSE ACKNOWLEDGMENT " I State of califOrnia} 'i S \J ss. County of Q (\ \"'60 [ I : On Q,p~. cr. ~os D'~ [ . .' . I personally appeared Olla.\c::l. !Y\a.:,S~!':,ke D personally known to me I g, proved to me on the basis of satisfactory !' evidence [ I 1 1_ - - - - - - - - .... - . to be the persontst whose namelQ is/l!!) 'I 1 SHBlRIE D..WOIlREU subscribed t.o the within instrument and [ -e Comm.,....1sslon .#.1421698 -.f aCkn.ow.le. dged tome thath_/(l'i~Vexecuted [ i' -.v.PubIIc: - Call!Omla I the same in hio#;er/t~ authorized j ~Illego<;Ourily d capacity(@", and that by hisfher/@ Mi'eamm.&pR:sJun311 signatur~:on the instrument the person~,or [. '.,-'-.,- - _. - - - ~ - .... . . the entity uponbehall of which the person{!i:l acted, executed the instrument. ~a~ Signature of NOlaryPublic I 1 1 OPTIONAL Though the information be/ow is not required by law,.i! may prove valuable to persons'relying on-the document and could prevent [ fraudulent, removal and reattachment of thIs form to another document. [. Description of Attached Do'cument TitleorTypeolDocument: ~~ ~Jyo..!\oJrYUJ~ i Document Date: ~ q. . Number 01 Pages: J I Signer(s) Other Than Named Above: [ 1 I Capacity(ies) Claimed by Signer 1 [ ,I Signer's Name: I o Individual Top of thumb here D Corporate Officer- lItle(s): 1 1 D Partner - D limited D.General 1 D Attorney'in-Fact I D Trustee D Guardian or Conservator I' D Other I 1 [. Signer Is Representing: I @1999NationaINotaryAssocialiol1'9350DeSotoAve" P.O. am 2402. Chatswarth, CA91313.2402' www.nalionalnolary.orgProdNo.5907Reord.er. Call TolI.Fre-e 1.8{}{}..876.6827 . 220:1.8 . CALIFORNIA ALL.PURPOSEACKNOWLEDGMENT State of California } ss County of &n D, ee 0 On S~~\-, QJ".;u::c6 before me, &er\~~'~;"~O~~~(~\~,:,~,~~::~.)f1b 1,(.. I personally appeared E"dwl() A. A()dr~c;s ' Name(s)ofSigner(sl D personally known to me ( ;g. proved to me on 'the basis of satisfactory ( I, evidence 1-- - -- ~- - --- - -'- ( to be the person,llfj. whose namet4 <Ware ~ ......- .1 _ ' CommIIIIon#.1421698 subscribed to the within instrument and ! -. ~PubIIc - call1iimtaj acknowledged to me t~at@l/oFte/!hey executed ( j Ian Dlego CounIy - , the same in ;~hefllfteir authorized ,.,. _ .;.~~:':'~I~"'...~30.:~ capacity(iesj, and that by ~/i>e-rtttreir 1 signaturele70n the..instrument the person(ej',.or the entity upon behalf of which the persoll\&) 1 acted, executed.the instrument. I " WITNESS mYha;t:r official seal. ( ( 1 ~ W~ e . thltoOO ( SIgnatlJ(6 Of Notary Pubhc I, ( ( OPTIONAL 1 Though the information below is not required by law, it may prove valuable tCJ'peiSonsrelying on the'document and could prevent 1 fraudulent removal and reattachment of this form to another dOcumerit. 1 Description of Allached,Document 1 '~Anh~J Jj,/)o ,ytiUj- &ili ~ 1 1Itle or Type of Document: ~J. gn I Document Date: '-.1.pt d17 I ~ S" Number of Pages: J;;l. Signerls) Other Than Named Above: Capacity(ies) Claimed bySigrier 1 ,( 1 Signer's Name: 1 1 I D Individuai Top af thumb here D Corporate Officer - Title(s):. ,I D Partner -'0 limited D General 1 I. D Attorney,jn-Fact D Trustee D Guardian or Conservator , D Other' 1 Signer Is Representing: (, I 'I ~ @1999NationaINotaryAssociation.9350DeSotoAve" P.O. B'JK 2402' Chatsworth. CA 91313.2402' wwwnationalnQlary.org PrQd,No.5907 Reorder: Call TolI.Free 1.800.8766627 . 2210:19 . CALIFORNIA ALL,PURPOSE ACKNOWLEDGMENT 1 State of califOrnia} ,1 ~ D - 1 : County of , ("\ '11050 On I9d-ober l.\ . ~S before me, ~pa.j,r,e D .~orr...l U~ O\n.r:t Pub 1:(" l personally appeare:t~ :50Ylr\, 'a.OO fu(~;;...and'Titl\;i~~~orota'YPUb"J J I ~~S~~~ I ,. o personally known,to,me , ~ proved to me on the basis of satisfactory ] I evid~nce I to be the person6) whose name(g is/i(@ subscribed to the within instrument and acknowledged to.me that helellelllill executed 1 ~ - - - - -.em o.'WoRRm - J the same in h~r/lliiiiD authorized I'~'-' ConinIISOicn#I421696 capacity~ and that by ~r/~ ,I ~ _a; Notary Puiioc -coiiiomla I Signatur~.' o.n. th. e instrument the perso~. or t' , ScinDl8go~ ~-- the entity upon behalf of which the person~ 1 MvCcmm;ExpIn>sJun30;, acted, executed the instrument ] - - - - - - - - - -. -.. . 1 1 ' ' WITNESS my hand and official seal. ~1# t.C1;)~1I DO i 'I Signatu'eof NOlary Public I .1 OPTIONAL Though the information belOw is not required bylaw, it may prove valuable to persons:relying on the document and could preverit I ( fraudulent removal and reattachment of this form to another document. , I I Description of Attached. Document .: TitleOrTypeOfOocument:~jn ~/Y\1 ~-'J./l/J~ _rL5'l.i::P J\n6f~ 1 Document Date: --.I9c.J-. 4 . 00 ~ Number of Pages: I 3 'I SigneTls) Other Than Named Above: r, Capacity(ies) Claimed by Signer 1 r r Signer's Name: I . 1 o Individual Top of thumb here J ,. 0 Corporate Officer- Title(s): I , [J Partner - 0 limited 0 General ,I , 0 Attorney'in-Fact 1 ,. 0 Trustee 1 o Guardian or Conservator o Other' ,] Signer Is Representing: ,I I 'I IQ 1999 National Notary ,Ilssociation . 9350 De Soto Ave.. P.O. Box 2402 Chatsworth, CA 91313-2402' www.nationalnotary.ofgProd.No. 5907 Reorder: Call TolI-Fr€1l 1'800-876-6827 . 22020 . ,EXHIBIT 1 (page 1 of 2) PROPEIUTES AFFECTED~.EPirTHE REIMBURSEMENT J\GREEMENT FOR'JiHE CONSTRUCTION OF A PUSLlC,SEWER LINE EXTENSION IN CORTE DOROTEA APN 275"380,15 ADDRESS. '1282.1. CORTE DOR"OTEA CURRENJOWNER. EDWINA,ANDRESS LEGAL DESCRIPTION. LOT 88 OFVALLE VERBE ESTATES UNIT NO 3, IN T8E.CrtY OF POWAY,COUNTY OF SAN DIEGO, STATE; OF CALIFORNIA, ACCORDING TO. MAP THEREOF NO 4933, ~ - - . FILED IN THE OFFICE OF IRE COUNTY RECORDER OF SAN. DIEGO COUNTY, MARCH 21, 1962 APN 275-380-16 ADDRESS 12823 CORTE DOROTEA OURRENT OWNER. JOHN& BARBARA TRIMMER LEGAL DESCRIPTION LOT 89 OFVALLE VERDEESTATESUNITNO 3, IN TflECITY OF POWAY, COUNTY - . . . OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING'TO,MAP T,HEREQF NO 4933, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 21, 1962 APN 275"380-17 " ADDRESS .12825 CORlE DOROTEA CURRENTOWNER. RoNALD MAJESKE & BEATRIZ.HUElER~MAJESKE LEGAL DESCRIPTION. LOT gO OF VALLE VERDE ESTATES U~IT NO ~;.IN THECITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALlFORNIA,ACCOR:bH;JG'TO MAP THEREOF NO 4933, FILED IN THE OFFICE OF THE COUNTY RECORDER 'oF SAN DIEGO COUNTY, MARCH 21, 1962. . 22021 . EXHIBIT 1 "- (Page 2 of 2) PROPERTIES Af'"FECTED BY THE: REIMBURSEMENT- AGREEMENT FORTHE GONSTRlICi[10N'0F APUBlIG :SEWER LINE. EXTENSION IN CORTE DOROTEA APN 275-380,18 ADDRESS 12827 CORTE D0ROTEA CURRENT OWNER STEVEN T &CORRIE H VAUS LEGAL DESCRIPTION. L0T 91 OF VALLE VERDE ESTATES UNIT NO 3, IN TI-!E 91TYOF POWAY, COUNTY OF SAN DIEGO, STATE OF CALlFO,RNIA, ACCORDINGTO,ry1AP THEREOF NO 4933, FILED_IN THE OFFICE OF THE-COUNTY RECORDER OF SAN DIEC;:;O COUNTY, MARCH 21, 1962. PiPN275"380-19 ADDRESS,; 12829 CORlE DORGIEA , .,. ., .. - ,"... ",-,-", CURRENT OWNER. MICHAEL&MARY HOFFMAN LEGAL DESCRIPTION. LOT 92 OF VALLE VERDE ESTAif"ES UNIT NO 3, IN HiE CITY OF POWA Y,COUNTY OF SAN DIEGO, .STATE OF CAkIFORt'JIA, ACCORDIr-;!GT() MAP THERE()F NO 4933, FILED IN THE OFFICE OF THE COUNTY RECORDER 0F SAN DIEGO COUNTY, MARCH 21, 1962 . 22022 . EXHIBIT 2 (page 1 of 1) ,. BENEj:jTINGPROPERTfES,AFFECTED BY THE REIMBURSEMENT AGREEMENT FOR THE .CONSTRUCTION OF A PUBLIC SEWER LINE' EXTENSION INcDRTE DOROTEA APril ,275-380,18 ADDRESS 12827 CORTE D"OROTEA GURRENTOWNER. STEVENT '& CORRIE H. VAUS LEGAL DESCRIPTION. LOT 91 OF VALLE VERDE ESJAJES UNIT NO 3, IN IHE CIJY OF POWAY, COUNTY OF SAN DIEGO, STATEDF C~L1FORNIA, ACCORDING TO rYIAP THEREOF NO 4933, FILED IN THE OFFICE OFTHE COUNTY RECORDER OF SZ\N"DIEGO COUNTY, MARCH 21,1962. . 22023 . EXHIBIT 3 (Page 1 of 1) .LOCA TION OF .SEWER L1NE"EXTENSION IMPROVEMENTS: CORTE. DOROTEA, Poway, California DESCRIPTION OF BENEFITING PROPERTIES: APN 275~380-18 ADDRESS 12827 CORTE DOROTEA LEGAL DESCRIPTION. LOT 910F\!ALLE'V,ERDE ESTATES UNIT NO 3, INTHE CITY OF ___J_ h' _', ,"", . ..-, - ...- . < POWAY, COU,NTY OF SAN DIEGO, STATEOFCALIFORNI.I\, ACCORDING TO ... . MAP THEREOF NO 4933, FILED IN THE OFFICEOFTHE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 21,1962 . 22024 . EXHIBIT 4 \ (Page1 of 1) COST ESTIMATE fOR DESIGN 'AND CONSIRUCTI0N OF A SEWER LINE EXTENSION IN CORTE DOROTEA COMPANY/AGENCY , SERVICES S,UPPLlED COST Accurate Uhderground & Construction cost $53,00000 Grading, Inc.. Allied Earth TechnoloaV Soils Engineerina $3,800 00 Bill Yeh & Associates CiVil Engineering $6,300 00 Chris Dodds SUrveying 1,840 00 City of Poway Plan checkina, inspection, efc..fees $3,90460 Sub-total 68,644,60 Reimbursement AQreement Drocessina fee $1,688.45 Total Cost $70,53305 , 22025 . . EXHIBIT 5 (page 1 Of 1) R~~BURSEMENTSCHEDULE FOR THEC0NStRUCT:IONOF A'PUBlIC SEWER LINE EXTENSION .IN CORTE DOROTEA Benefiting Property APN Benefit Charge Lot 91, Map No 4933 i75-380-18 '$14,10661 NOTES: 1 The Benefit Charge of $14,10661 is the base reimbursement amount the owner ofLot91 is,assessed .to, pay, 2. The final amount t() pay :wilJ be jhe base reimbursement amount plus a five percent (5%) interestcnarge. compounded annually" calculated from the time the Reimbursemeht Agreerhent is approved and executed to the time of payment within the 15-year duration dfth~.Agreement. 3 The owner referred her,ein is the property oWner of Lot 91 at the time the owner decides toc()onect to toe puqlic sewer line and.. upon payment to the City,the fees for sewer connectioh, indltect'"benefit, clean out and inspection , 4 The amount to' reimburse .tothe' Owners will be .reduced by five percent (5%) to coveHhe City's administrative costs This'is the net reimbursable amount to the Owner. 5 The"amount to reimburse each Owner shall be ofie~fourth of the net reimbursable amount.