2020/03/10 City Council Ordinance 946 ORDINANCE NO. 946
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK,
CALIFORNIA, APPROVING A DEVELOPMENT AGREEMENT AMENDMENT
BETWEEN THE CITY OF ROHNERT PARK AND STADIUM RP DEVELOPMENT
PARTNERS,LLC, ROHNERT PARK 668, LP AND PACIFIC HOSPITALITY
SONOMA,LLC FOR AMENDMENTS TO THE DEVELOPMENT OF THE
RESIDENCES AT FIVE CREEK PROJECT
WHEREAS; Government Code § 65864, et seq., authorizes the City of Rohnert Park to
enter into development agreements which will provide certainty, definition and commitment to
developers as well as to necessary public improvements required by development; and
WHEREAS, Matthew J. Waken for Stadium RP Development Partners, LLC, filed
Planning Application No. PROJ20-0001 proposing a General Plan Amendment, amendment to
the Stadium Area Master Plan, a Conditional Use Permit Amendment, and an amendment to the
Development Agreement to amend the Residences at Five Creek Final Development Plan at 0
Dowdell Avenue (APN 143-040-139) (the "Project"), in accordance with the City of Rohnert
Park Municipal Code("RPMC"); and
WHEREAS, Stadium RP Development Partners, LLC, executed an Assignment
Agreement on May 17, 2016 and assigned all of its rights, duties, and obligations concerning the
Project to Stadium RP Development Partners, LLC ("Developer"); and
WHEREAS, in connection with the Property, Stadium RP Development Partners, LLC
("Developer") and City Staff have negotiated a proposed development agreement amendment
("Development Agreement Amendment") in accordance with the requirements of Government
Code § 65864, et seq., and Chapter 17.21, "Development Agreement Procedure," of the RPMC,
for the Project. The Development Agreement negotiated by the Developer and the City is
attached to this Ordinance as Exhibit A; and
WHEREAS, the Development Agreement, among other things, sets forth the effective
date and term of the agreement, applicable fees, applicable rules, regulations, and policies,
required infrastructure improvements, affordable housing obligations, prevailing wage rules,
provisions on amendments, annual review and default, and other miscellaneous provisions; and
WHEREAS, pursuant to California State Law and the RPMC, public hearing notices
were mailed to all property owners within an area exceeding a 300-foot radius of the subject
property and a public hearing was published for a minimum of 10 days prior to the first public
hearing in the Community Voice; and
WHEREAS, the Planning Commission reviewed and considered the information
contained in the General Plan Amendment application for the proposal; and
WHEREAS, the Planning Commission voted 3-2, to recommend approval of the
proposed Development Agreement Amendment attached hereto; and
WHEREAS, on February 25, 2020, the City Council held a public hearing at which time
interested persons had an opportunity testify either in support or opposition to the proposed
Development Agreement Amendment; and
WHEREAS, the City Council has reviewed and considered the information contained in
the proposed Development Agreement Amendment.
NOW, THEREFORE, the City Council of the City of Rohnert Park does hereby ordain
as follows:
SECTION 1. CEQA Findings
The City Council hereby finds that a Mitigated Negative Declaration was previously
adopted for the Residences at Five Creek project and, pursuant to CEQA Section 15162, no
further environmental review is required for the proposed project modification under CEQA as
the conclusions and mitigation measures provided in the previously adopted Mitigated Negative
Declaration will continue to be adequate as no substantial changes arc proposed in the project
which will require major revisions of the Mitigated Negative Declaration; no substantial changes
will occur with respect to the circumstances under which the project is undertaken which will
require major revisions of the previous Mitigated Negative Declaration due to the involvement of
new significant environmental effects or a substantial increase in the severity of previously
identified significant effects; and, no new information of substantial importance exists, which
was not known and could not have been known with the exercise of reasonable diligence at the
time the previous Mitigated Negative Declaration was adopted.
SECTION 2. Findings for Adoption of Development Agreement
The City Council has reviewed Planning Application No. PLPG2018-0002, Development
Agreement Amendment for the Residences at Five Creek and the proposed Development
Agreement Amendment and hereby makes the following findings:
A. A duly noticed public hearing regarding the Development Agreement Amendment
was held by the City Council on February 25, 2020, in conformance with the notice
provisions of Government Code §§ 65090 and 65091 and the requirements of the
RPMC.
B. The applicant has proposed amendments to the General Plan and related land use
entitlements for the project which the City Council has concurrently reviewed and
considered in conjunction with its review of the Development Agreement
Amendment. The proposed Development Agreement Amendment (attached hereto as
Exhibit A) is consistent with the General Plan, as amended, and would direct the
Project's development in an orderly manner that benefits the City.
C. Pursuant to RPMC Section 17.21.040, the following factors have been taken into
consideration,as applicable, with respect to the Development Agreement: other
pending applications and approved projects; the traffic, parking, public service,
visual, and other impacts of the proposed development project upon abutting
properties and the surrounding area; ability of the applicant to fulfill public facilities
financing plan obligations; the relationship of the project to the city's growth
management program; the provisions included, if any, for reservation, dedication, or
Ordinance No.946
2
improvement of land for public purposes or accessible to the public; the type and
magnitude of the project's economic effects to the city of Rohnert Park; and the
contribution if any toward meeting the city's housing needs.
SECTION 3. Adoption of Development Agreement
The City hereby adopts the Development Agreement Amendment in substantially similar
form as attached hereto and incorporated herein as Exhibit A.
SECTION 4. Compliance with State Law
A. The City will act in accordance with the provisions of Government Code §§ 65856(e)
and 66006.
B. In accordance with Government Code §§ 65868.5, no later than 10 days after the City
enters into the Development Agreement, the City Clerk will record the Development
Agreement Amendment with the County Recorder.
C. In accordance with Government Code §§ 65865.1 and RPMC Section 17.21.050(A),
the City will conduct an annual review of the Development Agreement, as amended,
to ensure compliance with the terms.
SECTION 5. Severability
The City Council hereby declares that every section, paragraph, sentence, clause, and
phrase of this ordinance is severable. If any section,paragraph, sentence,clause or phrase of this
ordinance is for any reason found to be invalid or unconstitutional, such invalidity, or
unconstitutionality shall not affect the validity or constitutionality of the remaining sections,
paragraphs, sentences, clauses, or phrases.
SECTION 6. Effective Date
This ordinance shall be in full force and effective 30 days after its adoption, and shall be
published and posted as required by law.
This ordinance was introduced on February 25, 2020, and adopted by the Council of the
City of Rohnert Park on March 10, 2020, by the following roll call vote:
AYES: Councilmembers Adams, Belforte, Stafford, Vice Mayor Mackenzie, Mayor Callinan
NOES: None
ABSENT:None
ABSTAIN: None
CITY OF ROHN ' T PARK
Jose T. Cal nan, Mayor
ATTEST:
.
J. - . • - _ , City Clerk
SYLVIA LOPEZ CUEVAS
Ordinance No.946
3
APPR ED A. M.
Mi a le Kenyon, i y Attorney
Attachment: Exhibit A
I,JOANNE BUERGLER,CITY CLERK of the City of Rohnert Park, California,do hereby
certify that the foregoing Ordinance was duly adopted and passed at a regular meeting of the City
Council on the 10th day of March, 2020 by the following vote:
AYES: Councilmembers Adams, Belforte, Stafford, Vice Mayor Mackenzie, Mayor Callinan
NOES: None
ABSENT: None
ABSTAIN: None
JoAnne M. Buergler, City Clerk
Ordinance No.946
4
OAK #4813-7183-9910 v4 1
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
Attention: City Clerk
(Space Above This Line for Recorder’s Use Only)
Exempt from recording fee per Gov. Code § 27383
FIRST AMENDMENT TO
DEVELOPMENT AGREEMENT
THIS FIRST AMENDMENT TO DEVELOPMENT AGREEMENT (“First
Amendment”) is entered into as of ______________, 2020, by and among STADUM RP
DEVELOPMENT PARTNERS, LLC, a California limited liability company (“Stadium RP”);
ROHNERT PARK 668, L.P., a California limited partnership (“Residential Phase One
Developer”); and PACIFIC HOSPITALITY SONOMA, LLC, a California limited liability
company (“Hotel Developer”) and the CITY OF ROHNERT PARK, a California municipal
corporation (“City”). Stadium RP, Residential Phase One Developer and Hotel Developer may
hereinafter be referred to collectively as the “Developer.” Stadium RP, Residential Phase One
Developer and Hotel Developer, and City are sometimes referred to herein as a “Party” and
collectively as “Parties.”
RECITALS
A. The City of Rohnert Park and Stadium RP entered into a Development Agreement
recorded on February 16, 2017, as Instrument No. 2017012313 in the Official Records of Sonoma
County (“Original Development Agreement”), with respect to the real property described therein
and in Exhibit A, attached hereto and incorporated herein by this reference (the “Property”). The
Property was formerly owned by the City.
B. The City sold the Property to Stadium RP pursuant to that certain Agreement for
Purchase and Sale (Including Joint Escrow Instructions) and Terms of Development dated August
11, 2015, as amended (the “Purchase Agreement”), which included the requirement that Stadium
RP enter into a development agreement with City setting forth the terms by which Stadium RP
would develop an up to 300-room select service and/or suite hotel(s) and a separate retail,
commercial, residential (up to 135 apartments) or office component on the Property (the “Original
Project”). Further, the Purchase Agreement required that Stadium RP phase its development to
ensure that the Hotel was constructed prior to or simultaneously with the
retail/commercial/residential development.
C. Stadium RP obtained project approvals, defined as the Existing Project Approvals,
and entered into the Original Development Agreement, as required by the Purchase Agreement,
that included three main project components: (1) a hotel with no less than 132 rooms; (2) a 135-
unit multi-family residential development; and (3) a commercial and retail development complex.
Among other things, the Original Development Agreement included certain requirements
regarding the construction of the Hotel, including the requirement that Stadium RP obtain building
OAK #4813-7183-9910 v4 2
permits for and commence construction of the Hotel prior to or concurrently with any other portion
of the Original Project, and that Stadium RP complete construction of and obtain a certificate of
occupancy for the Hotel prior to the date that is 18 months from the Commencement of
Construction of the Hotel.
D. Thereafter, Stadium RP sold certain portions of the Property and assigned certain
obligations under the Original Development Agreement to effectuate the development of the Hotel
and the residential components (“Residential Phase One”). Stadium RP assigned the rights and
obligations under the Original Development Agreement as to the Hotel to Hotel Developer,
pursuant to that certain Partial Assignment and Assumption of Development Agreement and
Consent of City, recorded in the Official Records of Sonoma County as Document No.
2017062647 (“Hotel Assignment Agreement”). Stadium RP assigned the rights and obligations
as to Residential Phase One to the Residential Phase One Developer, pursuant to that certain Partial
Assignment and Assumption of Development Agreement and Consent of City, recorded in the
Official Records of Sonoma County as Document No. 2018030301 (“Residential Phase One
Assignment Agreement”). The Hotel Assignment Agreement and the Residential Phase One
Assignment Agreement may be referred to collectively to as the “Assignment Agreements.”
E. Stadium RP retained the portion of the Property required to be developed with the
Retail Component, which is defined as the Remaining Property in the Residential Phase One
Assignment Agreement (“Residential Phase Two Property”) and the obligations under the
Development Agreement to construct the Retail Component.
E. The Residential Phase One Developer has expeditiously proceeded with
construction of Residential Phase One. However, the Hotel Developer did not obtain a certificate
of occupancy within 18 months from the Commencement of Construction of the Hotel, or by
December 28, 2019. In addition, Stadium RP has not proceeded with the required Retail
Component and has requested amendments to the Existing Project Approvals and the Original
Development Agreement to replace development of the Retail Component with an approximately
74-unit multi-family residential project (“Residential Phase Two”).
F. City has agreed to the replacement of the Retail Component with Residential Phase
Two, subject to the payment of $200,000.00 to City to address the increase in valuation of the
Property with the requested general plan amendments and rezoning over what the City sold the
property for in 2015, the provision of affordable housing and public service payments for each
new residential unit. In addition, the City has agreed a six-month extension to June 29, 2020, for
Hotel Developer to obtain a certificate of occupancy for the Hotel, with any additional delays
subject to the payment of damages in the amount of $50,000 per month and subject to the
requirement that the Hotel be completed prior to the issuance of any building permits for
Residential Phase Two.
G. Prior to approval of this First Amendment, City has taken numerous actions in
connection with the development of the amended Project on the Property. The approvals and
development actions described in this Recital G are collectively referred to herein as the "Phase
Two Project Approvals." These include:
1. General Plan Amendment. On , in accordance with the
recommendation of the Planning Commission, the City Council adopted Resolution
______, amending the General Plan.
OAK #4813-7183-9910 v4 3
2. Amendment to the Stadium Area Master Plan. On , in
accordance with the recommendation of the Planning Commission, the City Council
adopted Resolution No. ______, approving an Amendment the Stadium Area Master
Plan.
3. Amendment to Final Development Plan and Design Guidelines. On
, in accordance with the recommendation of the Planning Commission, the City
Council adopted Resolution No. __________, approving amendments to the Final
Development Plan and Design Guidelines for the Property.
AGREEMENT
NOW, THEREFORE, in consideration of the promises, covenants and provisions set forth
herein, the receipt and adequacy of which is hereby acknowledged, the Parties agree as follows:
1. Defined Terms. All capitalized terms used and not otherwise defined or modified
in this First Amendment shall have the same meaning as in the Original Development
Agreement. Defined terms in the Recitals above are hereby added to the Original Development
Agreement. The following terms are hereby modified:
The defined term “Residential Component” shall be replaced with “Residential Phase
One.”
“Project” shall mean the Original Project, as amended by the Phase Two Project Approvals.
“Existing Project Approvals” shall be defined as the Existing Project Approvals, as defined
in the Original Development Agreement, as amended and in addition to the Phase Two Project
Approvals.
2. Amendment of Section 3.3(c). Section 3.3(c) is hereby deleted in its entirety and
replaced with the following:
“(c). Hotel Developer shall complete construction of and obtain a certificate
of occupancy for the Hotel prior to June 29, 2020, subject to extension due to a
force majeure event, as set forth in Section 3.3(d) below, that takes place after the
adoption of the ordinance approving the First Amendment and that is confirmed in
writing by City and Hotel Developer. Developer acknowledges that the completion
of the Hotel is a material term of the Agreement. In addition to all other remedies
set forth in the Agreement, Developer shall agree to the following terms:
(1) No building permits shall be issued for Residential Phase Two until
the Hotel has obtained a certificate of occupancy.
(2) Hotel Developer shall pay City damages (the “Hotel Breach Fee”)
in the amount of $50,000.00 for every month the Hotel Developer exceeds the June
29, 2020 deadline for obtaining a certificate of occupancy for the Hotel. Failure to
pay an applicable Hotel Breach Fee within 10 business days of notice by City shall
constitute an Event of Default under this Agreement.
CITY AND HOTEL DEVELOPER AGREE THAT IT WOULD BE
OAK #4813-7183-9910 v4 4
IMPRACTICAL AND EXTREMELY DIFFICULT TO ESTIMATE THE
AMOUNT OF DAMAGES SUFFERED BY CITY BECAUSE OF HOTEL
DEVELOPER’S DEFAULT OBTAINING A CERTIFICATE OF OCCUPANCY
FOR THE HOTEL; THAT THE AMOUNT OF $50,000.00 PER MONTH
CONSTITUTES A REASONABLE ESTIMATE AND AGREED STIPULATION
OF SUCH DAMAGES; THAT CITY SHALL BE ENTITLED TO SUCH SUM
AS LIQUIDATED DAMAGES IN THE EVENT OF DEVELOPER’S FAILURE
TO OBTAIN A CERTIFICATE OF OCCUPANCY FOR THE HOTEL BY JUNE
29, 2020.
____________________ ______________________
City’s Initials Hotel Developer’s Initials.”
3. Amendment of Section 6.5(a). Section 6.5(a) is hereby deleted in its entirety and
replaced with the following:
“(a). Residential Phase One Developer and Residential Phase Two
Developer shall make public service payments to City to offset the projected
fiscal deficit to City's General Fund created by the Project and its re-designation
and rezone from Industrial or Commercial/Retail, as applicable, to High Density
Residential and to comply with the General Plan policies and goals. The payment
shall be equal to $800.00 per residential unit constructed on the Residential Phase
One Property and $870.29 per residential unit constructed on the Residential
Phase Two Property, subject to annual adjustment on July 1 based on the San
Francisco Bay Area Consumer Price Index (the “Service Payment”). The
obligation to make annual Service Payments shall be documented in an
instrument to be recorded against the Property, as set forth in Section 6.3(c)
below.”
4. Addition of Sections 6.7 to 6.9. Sections 6.7 through 6.9 are hereby added to the
Development Agreement to read as follows:
“6.7 Residential Phase Two Park Contribution. Stadium RP shall make
a contribution to the City to address the lack of public parks in Residential Phase
Two in an amount equal to $9,128.82 per residential unit constructed as part of
Residential Phase Two, subject to annual adjustment on July 1 based on the San
Francisco Bay Area Consumer Price Index (the “Park Contribution”). City
acknowledges that Stadium RP contributed at least $100,000.00 more than
estimated for the Park Area in Residential Phase One and agrees to provide
Stadium RP with a park credit for Residential Phase Two in the amount of
$100,000.00 (“Park Credit”). The Park Credit shall be divided by the total
number of units approved in Residential Phase Two and such amount shall be
credited against each Park Contribution. The Park Contribution, subject to the
Park Credit, for each unit in Residential Phase Two must be paid to the City prior
to the issuance of the Building Permit for the construction of such unit.
6.8 Residential Phase Two Affordable Housing. Developer shall
develop and maintain ten percent (10%) of the multi-family residential rental
units within Residential Phase Two as units affordable to moderate-income
OAK #4813-7183-9910 v4 5
households, households with an annual income which does not exceed one
hundred twenty percent (120%) of the area median income, adjusted for
household size (the “Affordable Units”). Prior to the issuance of the first
building permit for a multi-family residential unit in Residential Phase Two,
Developer shall enter into an Affordable Housing Agreement with the City, in a
form approved by City, to be recorded against the Residential Phase Two
property. The Affordable Housing Agreement shall include the following terms:
(a) the Affordable Units shall be rent-restricted to moderate-income households
for the life of the project; (b) the rent of the Affordable Units shall not exceed an
affordable rent as provided in State law; (c) annual certificates of continuing
program compliance must be submitted to the City; (d) assignment and transfer
shall require approval by City; (e) Developer shall provide ongoing maintenance
and management; (f) Developer or its successor shall submit a marketing plan to
the City for the Affordable Units; and (g) Developer shall comply with City’s
Inclusionary Housing polices and regulations. The Affordable Units shall be
comparable in number of bedrooms, exterior appearance, and overall quality of
construction to the market-rate units in the same project.
6.9 Valuation Adjustment Payment. To reflect the increased value of
the Property and to offset lost revenue to the City with approval of the Phase Two
Project Approvals, which allow development of multi-family residential in lieu of
retail/commercial development, Stadium RP shall pay City the sum of
$200,000.00 prior to the earlier of: (a) concurrently with any assignment of the
Residential Phase Two Property; or (b) issuance of the first building permit for
the Residential Phase Two Project.”
5. Effect of Amendment. Except to the extent the Original Development Agreement
is modified by this First Amendment, the remaining terms and provisions of the Original
Development Agreement shall remain unmodified and in full force and effect. In the event of a
conflict between the terms of the Original Development Agreement and the terms of this First
Amendment, the terms of this First Amendment shall prevail.
6. Counterparts. This First Amendment may be executed in counterparts, each of
which shall be deemed an original, but all of which together shall constitute one and the same
Amendment.
7. Effective Date. This First Amendment is effective upon its recordation with the
Sonoma County Recorder’s Office. This First Amendment shall be recorded within ten days after
the effective date of the ordinance approving this First Amendment.
[Signatures follow on next page]
OAK #4813-7183-9910 v4 6
IN WITNESS WHEREOF, this First Amendment has been entered into by and between
the Parties as of the day and year first above written.
CITY:
City of Rohnert Park, a California municipal
corporation
By:
City Manager
Approved as to Form:
By:
City Attorney
Attest:
By:
City Clerk
STADIUM RP:
Stadium RP Development Partners, LLC,
a California limited liability company
By:
Title:
RESIDENTIAL PHASE ONE DEVELOPER:
Rohnert Park 668, L.P.,
a California limited partnership
By:
Title:
HOTEL DEVELOPER:
Pacific Hospitality Sonoma, LLC,
a California limited liability company
OAK #4813-7183-9910 v4 7
By:
Title:
Acknowledgment
OAK #4813-7183-9910 v4
ACKNOWLEDGMENTS
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 ____________ __, 20__ before me, , Notary Public,
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 ____________ __, 20__ before me, , Notary Public,
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.
OAK #4813-7183-9910 v4 9
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 ____________ __, 20__ before me, , Notary Public,
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 ____________ __, 20__ before me, , Notary Public,
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.
OAK #4813-7183-9910 v4 10
WITNESS my hand and official seal.
Signature:
(seal)
Exhibit A
OAK #4813-7183-9910 v4
Exhibit A
Legal Description of the Property
[to be inserted]
• •
AFFIDAVIT OF POSTING
Pursuant to California Government Code§36933 and§40806
Pursuant to Rohnert Park Municipal Code 1.08.010
STATE OF CALIFORNIA )
) ss
County of Sonoma )
I, Sylvia Lopez Cuevas, Assistant City Clerk for the City of Rohnert Park, declare this is a
true and correct copy of Ordinance No. 946
Summary of Ordinance No. 946 an Ordinance of the City Council of the City of Rohnert
Park, Approving a Development Agreement Amendment Between the City of Rohnert
Park and Stadium RP Development Partners, LLC, Rohnert Park 668, LP and Pacific
Hospitality Sonoma, LLC for Amendments to the Development Agreement of the
Residences at Five Creek Project (APN 143-040-139) was published on 2/28/2020 and
3/13/2020 as required by law, and posted in five (5) public places in said City, to:
www.rpcity.orq for website posting
City Hall
130 Avram Avenue
Public Safety Main Station
500 City Center Drive
Rohnert Park Community Center
5401 Snyder Lane
Rohnert Park - Cotati Regional Library
6250 Lynne Conde Way
A certified copy of the full text Ordinance was posted at the City Clerk's office, 130 Avram
Avenue, Rohnert Park, California 94928 on 2/28/2020 and 3/13/2020.
Summary of Ordinance No. 946 was published in the Community Voice on 2/28/2020 and
3/13/2020 as required by law.
Sylvia Lopez ueva , ssistant City Clerk
Subscribed and sworn to before me this May 1, 2020
Marie Andrews, Administrative Assistant
• •
ROHNERT PARK
CERTIFICATION OF PUBLICATION IN MAR 0 5 2020
"The Community VOICE"
(Published every Friday)
in the ''.; TY CLERK
SUPERIOR COURT
of the
STATE OF CALIFORNIA
In and For the County of Sonoma
COUNTY OF SONOMA
City of Rohnert Park
Summary of Ordinance No.946
STATE OF CALIFORNIA, The undersigned does hereby certify and declare: That at all times hereinafter sworn,deposes and says:
That at all times hereinafter mentioned she was a citizen of the United States,over the age of eighteen years and a resident of said
county and was at all said times the principal clerk of the printer and publisher of The Community VOICE,a newspaper of general
circulation,published in the City of Rohnert Park,in said County of Sonoma,State of California;that The Community VOICE is and
was at all times herein mentioned,a newspaper of general circulation as that term is defined by Section 6000 of the Government Code;
its status as such newspaper of general circulation having been established by Court Decree No.35815 of the Superior Court of the
State of California,in and for the County of Sonoma,Department No.1 thereof;and as provided by said Section 6000,is published for
the dissemination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying
subscribers,and is not devoted to the interest,or published for the entertainment or instruction of a particular class,profession,trade,
calling,race or denomination,or for the entertainment and instruction of such classes,professions,trades,callings,races or
denominations;that at all said times said newspaper has been established and published in the said City of Rohnert Park,in said County
and State at regular intervals for more than one year preceding the first publication of this notice herein mentioned;that said notice was
set in type not smaller than non-pareil and was preceded with words printed in black face type no smaller than non-pareil,describing
and expressing in general terms,the purport and character of the notice intended to be given;that the"City of Rohnert Park,Summary
of Ordinance No.946"of which the annexed is a printed copy,was published in said newspaper at least_1 consecutive time(s),
commencing on the 28 day February,2020 and ending on the 28 day of February, 2020.
I HEREBY CERTIFY AND DECLARE UNDER THE PENALTY OF perjury that the foregoing is true and correct.
EXECUTED this 28 day of February, 2020 at Rohnert Park,California.
Signed
Claudia Smith Chief Clerk
LL O
N _lL }J U 0 y N L N O N -0 0R 0 O'V, C O c `� OG U�'
C c 9
O C 5 0-I r M t c 7, S ` 6-V-2 22 w E o E w �c`o @ - m
Z LL @ O N.L.. Of N o 0 0 -0" O. o L "- o
-W W Q LL- O @ L L W - O a'i a d N- 3 i O = O
�FZ2O o 0 ac,m o @: v 2 rn =° > 3 deco 45 E y
a. }O F o E .2 v w" v ai 822 v O 3 m 7,'c @ ,3._ F aA c
Oa Zd'ZZM c•uo gm mt2ui.=2 d Mg - m �ocUE mVLo
VawdOW� c @ @ o Q @ m Q .+ ra cW @
}Q r N W O O O Nay. 4 c O.L� 3 C 1 o N p, Z o g" 'may, C U o
utfwZ}WZ E m ca._ c o.�- �:° m- @ o�_ n @UOTC
W OO Q U' Q a. 2 2 c A a o A 3 v~ y N c c.m Q n
= r Q.1-7
Q F- LL N«, 0 1 E 'O N L L O N-O 4'L " n d._ t..l
LLO W 0 .Z W . @ ON-O O N� W C O , o c O N 0> g
J W 7 0 m m O 158 o@ O 1Il c@
v >owo ce n o 0" 2 o �o w m-a gs 0 cc� an d E �o acv
rn � dd v E. m cN w m S. c c c E u, 0 2 @w @ wt
�d LL 0.1 S , E� H o 2,“" o-g"2=2 m m 0� m v 6-3 "
O ct Q l W W 0 _ c 5 . 2 '7 o o n'c o_ d" w 'c c m
wd�2a W y c @:o oa aoi aw yo.L�..m o 1 m y� m o E >Vcv � /
VI-Z=a.0U yr Oaci m LL u.- Eui o:. E� 5 E0_y a,, - _ 0 .
Z W m a Z W LU Q' y p,O N- m j y 0 O o ,,0 - d j 3.O = o m-'o 0
ZZW�Q zL E.cmo2 E m=:o:omyd«c �;,0_N m d > > No
N
morea
NO WZ=~Z�JOZC@ -6 wO O
61:
w M ~
Oee�Z Q OO >L CJ3y2NYo"O Oagp cu <20 (/) c 4-tom 2 odN
olix >,11 mmc@2 @s@ - . 2- 2 r.0rW 2gWZV O@ �mLCc0 02@0O02
m . yt•%L OV2Ld c
m
WEr W w@Nn3Ott . O ONLcOSQNNc 88tu-
g_otWW0E 305SLaRvAyd@y od's @ow. d NmFWWwr O@NOEg@g@ggcc.5Q g>"m^ my° d oILLg
pg ¢ O.KwOO.VWW . NWUU'_dCmK am¢
!La E
o O S t Q 0 z'd o N L O
Q of 0f a U
E 228.¢f 8cfa
• •
ROHNERT PARK
CERTIFICATION OF PUBLICATION IN MAR 2 3 2020
"The Community VOICE" .
(Published every Friday) `0T CLERK
•
in the
SUPERIOR COURT
of the
STATE OF CALIFORNIA
In and For the County of Sonoma
COUNTY OF SONOMA
City of Rohnert Park
Summary of Ordinance#946
STATE OF CALIFORNIA, The undersigned does hereby certify and declare: That at all times hereinafter sworn,deposes and says:
That at all times hereinafter mentioned she was a citizen of the United States,over the age of eighteen years and a resident of said
county and was at all said times the principal clerk of the printer and publisher of The Community VOICE,a newspaper of general
circulation,published in the City of Rohnert Park,in said County of Sonoma,State of California;that The Community VOICE is and
was at all times herein mentioned,a newspaper of general circulation as that term is defined by Section 6000 of the Government Code;
its status as such newspaper of general circulation having been established by Court Decree No.35815 of the Superior Court of the
State of California,in and for the County of Sonoma,Department No.1 thereof;and as provided by said Section 6000,is published for
the dissemination of local and telegraphic news and intelligence of a general character,having a bona fide subscription list of paying
subscribers,and is not devoted to the interest,or published for the entertainment or instruction of a particular class,profession,trade,
calling,race or denomination,or for the entertainment and instruction of such classes,professions,trades,callings,races or
denominations;that at all said times said newspaper has been established and published in the said City of Rohnert Park,in said County
and State at regular intervals for more than one year preceding the first publication of this notice herein mentioned;that said notice was
set in type not smaller than non-pareil and was preceded with words printed in black face type no smaller than non-pareil,describing
and expressing in general terms,the purport and character of the notice intended to be given;that the"City of Rohnert Park,Summary
of Ordinance No.946"of which the annexed is a printed copy,was published in said newspaper at least_1 consecutive time(s),
commencing on the 13 day March,2020 and ending on the 13 day March,2020.
I HEREBY CERTIFY AND DECLARE UNDER THE PENALTY OF perjury that the foregoing is true and correct.
EXECUTED this 13 day March,2020,at Rohnert Park,California.
Signed
•
Claudia Smith Chief Clerk
Q L N C�'i O- O• C N 1O Y r i ` E U C O O
2 m07 O c U'p N 1 2 mm � cmz0
L5 f Q a 0 0 E N d N r r a N w m •O N' p C ,N 2 '` �,U C
=�QZQ m E A m e c .2 mrt o - d Fa p Nnw
..a.dd'WU wEm a cm -, mt.. ...aim dm m c o d= now `m am.
O J w mu
-LL',_, C -"• O r a- y m flhfl
o, 2 > flu
H
m Nw d1c A vai m m >, 2 4, 2p3 EO C U C NO d m N G fL U oc., O 'd . m . m •- c w *. i 0 N N a'0 cn _ n O r c & c .me m c o n � np 0 c «'_ O m N QU`o
OQWOcewo o =� E m c °'w 0c a mm 22= m rn mUo
>-zO-Owo oU m Q v 5 " E N 0 E AFc w o o'vi 3 o- m y'y .nat 2 A. U
U r. E�w 2 2 ?oA om 3C . 22.2 omym . ma, ` am
H>}JU=et �;_, `m n E 'v wv Nv,,,t Oa._
O O H J J~-'- m o C LL , N o c d ao d W O N pl d A N_ c" D_C y O f0 m'O
wa'U JL.-z - _.o T. o�'-o G oo dAmec"a `o:: Eo a y2m `o = Ea,
s -W 0 O 0- 'm_ U N-bl G .2 O.t a o O c 2 >,"O a U N c o m.-
I-d=W Q i-ct ' a= O_ O 2 . . R. O a a ._ ` N L m 0 Y C O >.._.O -O N
u-Q 1-W 0 z _ P a�i rn o a y c cr, o o_ c c E.y n u g- �° m m Q c
zOWb sF-E v v Q" t m - ac= m � m >.` m4 rn SaTs & `Y y
<OoZwreOnw mod o �° ooA Z0. .00 ;o„°y amZa c 6-sE:=Ev aR ift, _•
gOWaT_=O omE "i a..7_1: oa c% fl2atgET. ov` (75.08i E Lm.Q 'Wv yo Rrc�r..:
OLL FF 3-wE vs- a5iynt = ca- E-.2= E'0 0 —=c t5m E >.
zJwZJOa in >.„ o rn1- con- o .0 10 va� dm m15.cg oR. vo om
W Q m.F I W -.... Co o= E=mow m p,L 4 O a w v 0)-o y a n d 3<< > > o o . . . 22
UUa_ZW Om.,U zl. as>.c.D 00 �,amwymm� m QCm:= „Q'5�c'. OP % o0
Z Yw ON W Ce U O(N 2 0a ODL % T. O R N U 5 O w
c a 0 d A u 8 o = d �.�OA -Fj m.- n U>zz zz
ZrerWOaUo co >ww - uo coo-. o-,L,eWocv E -a
o
QOW mca2a w. c= ,0 2 c m O 0OO O dm N
Daz>=O E cC EO— aO- 4mOo2 c cEE - m , oc
uCC 1_w0U W L_ ymEg pc-m 0, tD mLA w c c2m2 >r 7, dt - o2yn� N,y o ce m LL> 7m�L Lo1pLc— att. os Owt -6otOcC T.OUOa 00- ` O
LLW Q=UW r-t>
o2QW aoo„. Uo- NNEasEoa ggEtE - gZM6. OZoo ..28t " oo aA.oincai v"= c -5 -E
WOW=O= c2'2 aEomoo2mwsawcc . cArno >.2 arn d`.2e8 off
Qpzl- mc°na.a > viace8awvwawWco.va mC2w�mQ 'cteU ya wnwFa- yE
w Q mOOwH 2‹ a -ay. _ znn cp
_ )NJ aO, ` 1=c ( c6 v ci .c ao of QVRyf Q aQ
dno
CO Q `om¢ E LH0.acmi m ==