HomeMy WebLinkAboutContracts & Agreements_270-2017 Electronically Recorded In Official Records,County of San Bernardino 12/07/2017
BOB DUTTON 01 21 PM
FV
RECORDING REQUESTED BY ASSESSOR RECORDER CLERK
AND WHEN RECORDED MAIL TO
` 367 City of Redlands Clerk
CITY CLERK Doc# 2017-0518987 Titles 1 Pages 9
CITY OF REDLANDS Fees 00
P O BOX 3005 Taxes 00
REDLANDS, CA 92373 PAIDr 00
FEES NOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
SPACE ABOVE THIS LINE FOR RECORDER'S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0171-011-08
THIS AGREEMENT is made and entered into this__LL day of 200,
by and between James A Cooper and Anna M Cooper ("Owner"), and the City of Redlands, a
municipal corporation ("City") The Owner and the City are sometimes each individually
referred to herein as a"Party" and, collectively, as the "Parties "
RECITALS
WHEREAS, the Owner owns real property ("'Property") in the City specifically described
in Exhibits "A" and"B" which are attached hereto and incorporated herein by this reference, and
WHEREAS, at the time of approval of the Owner's development project commonly
known as Redlands Auto Electric Parking Lot 1165 W Park Avenue, Redlands, CA 92373 (the
"Project"), the City required the Project to employ on-site control measures to minimize
pollutants in urban stormwater runoff, and
WHEREAS, the Owner has chosen to install a bioretention facility and pervious pavers
(the "Devices") to minimize pollutants in urban stormwater runoff, specifically described in
Exhibit "C" and shown in Exhibit "D" both of which are attached hereto and incorporated herein
by this reference, and
WHEREAS, the Devices have been installed in accordance with plans and specifications
approved by the City, and
City of Redlands
Agreement Version NOVEMBER 2013
WHEREAS, the Devices being installed on private property and draining only private
property, are private facilities with all maintenance or replacement therefor being the sole
responsibility of the Owner, and
WHEREAS, the Owner is aware that periodic and continuous maintenance including, but
not necessarily limited to, filter material replacement and sediment removal is required to assure
proper performance of the Devices and that such maintenance activity will require compliance
with all Federal, State and local laws and regulations, including those pertaining to confined
space and waste disposal methods in effect at the time such maintenance occurs,
NOW, THEREFORE, in consideration of the City's approval of the Project and the
mutual promises contained herein, the City of Redlands and James A Cooper and Anna M
Cooper agree as follows
AGREEMENT
1 The Owner hereby provides the City and its designees with full right of access to the
Devices and the Owner's Property in the immediate vicinity of the Devices (a) at any
time, upon reasonable notice, or (b) in the event of emergency, as determined by the City
Engineer with no advance notice, for the purpose of inspecting, sampling and testing of
the Devices, and in cases of emergency, to undertake all necessary repairs or other
preventative measures at the Owner's expense as provided for in Section 3, below The
City shall make every effort at all times to minimize or avoid interference with the
Owner's use of the Property when undertaking such inspections and repairs
2 The Owner shall diligently maintain the Devices in a manner consistent with the
manufacturers' recommended maintenance schedule to ensure efficient performance All
reasonable precautions shall be exercised by the Owner and the Owner's representatives
in the removal and extraction of materials from the Devices, and the ultimate disposal of
the materials in a manner consistent with all applicable laws As may be requested from
time to time by the City, the Owner shall provide the City with documentation identifying
the materials removed, the quantity and the location of disposal destinations, as
appropriate
3 In the event the Owner fails to perform the necessary maintenance required by this
Agreement within thirty (30) days of being given written notice by the City to do so,
setting forth with specificity the action to be taken, the City is authorized to cause any
maintenance necessary to be done and charge the entire cost and expense to the Owner,
including administrative costs, attorneys' fees and interest thereon at the maximum rate
authorized by law, twenty (20) days after the Owner's receipt of the notice of expense
until paid in full
4 This Agreement affects County of San Bernardino Assessor's Parcel Nos 0171-011-08,
and shall be recorded in the Official Records of the County of San Bernardino at the
expense of the Owner and shall constitute notice to all successors and assigns to the title
to the Property of the obligations herein set forth This Agreement shall also constitute a
City of Redlands
Agreement Version NOVEMBER 2013
lien against the Property in such amount as will fully reimburse the City, including
interest as herein above set forth, subject to foreclosure in event of default in payment
5 In event any action is commenced to enforce or Interpret any of the terms or conditions of
this Agreement the prevailing Party shall, in addition to any costs and other relief, be
entitled to the recovery of its reasonable attorneys' fees, including fees for the use of in-
house counsel by a Party
6 It is the intent of the Parties that the burdens and benefits herein undertaken shall
constitute equitable servitudes that run with the Property and shall be binding upon future
owners of all or any portion of the Property Any owner's liability hereunder shall
terminate at the time it ceases to be an owner of the encumbered Property, except for
obligations which accrue prior to the date of transfer by such owner, which shall remain
the personal obligation of such owner
7 Time is of the essence in the performance of this Agreement
8 Any notice to a Party required or called for in this Agreement shall be served in person,
or by deposit in the U S Mail, first class postage prepaid, to the address set forth below
Notice(s) shall be deemed effective upon receipt, or seventy-two (72) hours after deposit
in the U S Mail, whichever is earlier A Party may change notice address only by
providing written notice thereof to the other Party
CITY OWNER
City Engineer James A Cooper and Anna M Cooper
City of Redlands Redlands Auto Electric
P O Box 3005 33909 Enoch Avenue
Redlands, CA 92373 Yucaipa, CA 92399
9 This Agreement shall be governed by and construed in accordance with the laws of the
State of California
10 Any amendment to this Agreement shall be in writing and approved by the City Council
of City and signed by the City and the Owner
IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date
first written above
CITY OF REDLANDS OWNER
Paul W Foster, Mayor Dedlands
es A Cooper and�Ann Cooper
Auto Electric
Owners
Attest
JqaWe Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
ALL CAPACITY ACKNOWLEDGMENT
Anotary public orother officer completing this certificate verifies only the identity ofthe individual who
signed the document towhich this certificate mattached and not the truthfulness. accuracy, or
�
validity ofthat document �
STATE OF California
COUNTY OF 8GO BerO@[d|OO
` /7 / i- / ) —~�
On \ 1~ before me C8|tk/O GU8SDOO. DepUh/ City Clerk .
(Date/ (mameand title o~the nffiroi
personally appeared Paul VV FOSt8[ and j8@OD8 Donaldson
of person si
who proved tomeonthe basis ofsatisfactory evidence tobethewhose name(s) is/are subscribed kz
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 peraon(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 myhand and official seal
~
Signature of officer � ` '(P
� :
1Z -11
Rev 0/101o015
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 Bernardino )
On November 29, 2017 before me, Veronica Burqess, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared James A Cooper
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(sKwhose name(s)` is/are
subscribed to the within instrument and acknowledged to me that he/sem/#aey executed the same in
his/h,60t4etr authorized capacity(es),and that by his/46r/th6ir signatur*)on the instrument the persoDo,
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
VERONICA BURGESS is true and correct
Notary Public California Z WITNESS m and and official seal
a(415,2020$
San Bernardino County Z
ZCommission #2171206
Mi Comm Expires Nov 4 11 Signat �� `?,,ff�—�
1 e14 Signature of Notary Public
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this Information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached Document
Title or Type of Document Docu �ate
Number of Pages Signer(s) Other Than Named ADove-
Capacity(ies) Claimed by Signer(s)
Signer's Name -' Signer's Name
❑Corporate Officer — Title(s) -''� ❑Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ Gep� ❑ Partner — ❑ Limited ❑General
❑ Individual ❑Atto in Fact ❑ Individual ❑Attorney in Fact
❑Trustee uardian or Conservator ❑Trustee ❑Guardian or Conservator
❑Other ❑ Other
Signer epresenting Signer Is Representing
02014 National Notary Association •www NationalNotary org - 1-800-US NOTARY(1-800-876-6827) Item#5907
EXHIBIT "A"
LEGAL DESCRIPTION
WQMP MAINTENANCE EASEMENT
BEING A PORTION OF THE WEST HALF OF THE NORTHWEST QUARTER OF BLOCK 26 OF THE
BARTON RANCH MAP,IN THE CITY OF REDLANDS,COUNTY OF SAN BERNARDINO,STATE OF
CALIFORNIA,FILED IN BOOK 6 OF MAPS,AT PAGE 19,BOTH MAPS FILED IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY,DESCRIBED AS FOLLOWS
BEGINNING AT THE CENTERLINE INTERSECTION OF TENNESSEE STREET AND PARK AVENUE AS
SHOWN ON RECORD OF SURVEY 06-028 PILED IN BOOK 127 OF RECORDS OF SURVEY AT PAGE 43
IN THE OFFICE OF SAID COUNTY RECORDER,
THENCE NORTH 89055'43"EAST ALONG THE CENTERLINE Or SAID PARK AVENUE,A DISTANCE OF
166 20 FEET,
THENCE SOUTH 00044'15"EAST A DISTANCE OF 32 00 FEET TO A POINT ON THE SOUTHERLY RIGHT
OF WAY LINE OF SAID PARK AVENUE, SAID POINT BEING THE TRUE POINT OF BEGINNING,
THENCE SOUTH 00044'15"EAST A DISTANCE OF 100 01 FEET,
THENCE NORTH 89055'43"EAST A DISTANCE OF 164 22 FEET TO THE EAST LINE OF THE WEST HALF
OF THE NORTHWEST QUARTER OF BLOCK 26,
THENCE NORTH 00043'48"WEST ALONG SAID EAST LINE A DISTANCE OF 100 01 FEET TO A POINT
ON SAID SOUTHERLY RIGHT OF WAY LINE,
THENCE SOUTH 89055'43"WEST ALONG SAID SOUTHERLY RIGHT OF WAY LINE A DISTANCE OF
164 23 FEET TO THE TRUE POINT OF BEGINNING
CONTAINING 0 38 ACRES MORE OR LESS
ALL AS SHOWN ON EXHIBIT°B"ATTACHED HERETO AND BY THIS
REFERENCE MADE A PART HEREOF
THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTIONyNL LAND SG
S FUR �G
RICHARD S FURLONG,P L S 8422 DATE N0 8422
F olc CALW
Page 1 of I
QAI188-0151 ESRI RAE\LEGALS\NVQ7 tP LEGAL DESCRIPTION.doc
EXHIBI T "*8 SHEET 1 OF 1
POINT OF BEGINNING PARK AVENUE
N89 55'43"E 166 20'
Lo-0
0
04
z S89 55'43"W 164 23'
40' TRUE POINT
OF BEGINNING
w
w
0 jo
0
w 0. 0 Wo
w — GRANT DEED RECORDED
i; L'a
MARCH 15, 2017, AS DOC
Lo 00
ui NOT TO SCALE NO 2017-0112217 OR 11:4-
z 0 <
z Q
<-J LL.
WEST LINE PER DOC z M 0
ei u-
NO. 2017-0112217 O.R. cn 0 (o
LWL, o
con
uJ�w-
0--<
N89 55'43"E 164 22' m m:
u-a
4-4! n z
PORTION OF BLOCK 26 I w0
BARTON RANCH �:W
_j z
M 6 6/19 -
RECORD OF SURVEY 06-028 f
cn w ry
0 <
R.S. 127-43 <LUZ M
LA
LEGEND
INDICATES EASEMENT AREA
NO 8422
CASU
Engineering and Consulting
Rn 4,; FURLONG,ON(",- P-E-S 1�
RICHARD S FORLONG, P 8422 DATE 1470 FAST COOLEY DRIVE.
eOF N COLTON, CA 92324
PH (909) 783-0101
Exhibit C
Stormwater Pollution Control Devices
Stormwater Pollution 1 1 Devices
BMP BMP or Pollution Control Latitude Longitude Maintenance Frequency
# Device (DD) (DD) Provided By
1 Bioretention Facility (Adjacent 3405906 -117 19930 Owner Weekly
to Park Avenue) [TC-32]
Pervious Pavers (Parking area 3405912 -117 19935 Owner Twice Per
2 along Park Avenue) [SD-20] Year
3 1
4
5 1
6 1
7 1
8 1
9
10 1
Exhibit D
REDLANDS AUTO ELECTRIC - BMP MAP
aMP.#1
0
p
a L
I
�.
s+ kr3 r #t €r a'' k�+,z~.:' ycS'�`*�',��`�"`,.n,t 'rtf„�,� �1.?,`z'���°. '� ��zs� ��" s� ,� ; se ✓ k � t �-} x> sr z: vsv �,a �s
i
a
^ f X y
}ppz
P
� r.;�� _�. ...R .-.� w,•,�a ar tom+, =s�ii .r.i rai'.Y �t_ti� +�+�'e■ —'—`— ��J— —.:— �,,.— —"�"I�