HomeMy WebLinkAboutContracts & Agreements_87-2018RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO
CITY CLERK
CITY OF REDLANDS
P 0 BOX 3005
REDLANDS, CA 92373
FEES NOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
Electronically Recorded in Official Records, County of San Bernardino
BOB DUTTON
ASSESSOR -RECORDER CLERK
orf' 367 City of Redlands Clerk
Doc# 2018-0188457 Titles 1
Fees
SPACE ABOVE THIS LINE FOR RECORDER's USE
Taxes
CA SB2 Fee
Others
Paid
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0174-143-07-0000
512312018
01 57 PM
NC
Pages 8
00
00
00
06
THIS AGREEMENT is made and entered into this 9L,' day of �4_-20tjg�by
and between The 2004 Parker Family Trust ("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 Starbucks and The Learning Center located at the east corner of Parkford Drive and Marshall
Street and filed as CRA 890, CUP 1061 (the "Project'), the City required the Project to employ on-
site control treasures to minimize pollutants to urban stormwater runoff, and
WHEREAS, the Owner has chosen to install Bioretention Basins with Underdrams (the
"Devices") to minimize pollutants in urban storinwater runoff, specifically described in Exhibit "C"
and shown in Exhibit "D" both of whteb 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 referred to as the Water Quality Maintenance Plan, and
City or Redlands
Agreement Version NOVEMBER 2013
00
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 Parker Family Trust agree as follows
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 0174-143-07-
0000, 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 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
S 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
City of Redlands
Agreement Version NOVEMBER 2013
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
S 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 Charles Michael Parker
City of Redlands The 2004 Parker Family Trust
P O Box 3005 950 Nottingham Drive
Redlands, CA 92373 Redlands, CA 92373
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
, /a (CetL-- &A�12 b
aul W Foster, Mayor Charles Michael Parker, Trustee
The 2004 Parker Family Trust
Attest
e e Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
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
On ��
� a3.,2 before me 1 i jLIL�� 1 POO L I�
Date _ Here Insert Name and Tine of the Officer
personally appeared L.X—Xi'` -A
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the personhose namet) are
subscribed to the within instrument and acknowledged�e that he/she/ e xecuted the same la
his/her! ei 'authorized capacity(ies), and that his/her/ ignature(s) on t e instrument the persos),
or the en? s) upon behalf of which the perso cted, executed the instrument
8000nooa00000. HEATHER MACDONALD 8
R COMM # 2216458 R
NOTARY PLOLIGCALIFORNIA
1p SAN BERNARDINO COUNTY j
p MY C oy EVIM OCTCER 1, 2021
ODOOMOOSOWDOODO00000a00000moa00000m0000a
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS mhand and official seal
Signature
Signature of NotaVy 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 Docu ent
Title or Type of Document 1 110 � `C� ►�- `�- } C C��
Document Date Number of Pages
Signer(s) Other Than Named Above
Capacity(les) Claimed by Signer(s)
Signer's Name
n Corporate Officer — Title(s)
❑ Partner — Limited C General
❑ Individual Attorney in Fact
❑ Trustee Guardian or Conservator
El Other
Signer Is Representing
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — Limited ❑ General
❑ Individual P Attorney in Fact
Trustee Guardian or Conservator
❑ Other
Signer Is Representing
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
A notarypublic or other officer completing this certificate verifies only the identity ofthe individual who signed the document
to which this certificate is attached and not the truthfulness, accuracy, or validity of that document
State of California II 1
County of _5- 2n
On 2 '2-01 P before me,(?jaW-G6(-Gl ro r�ubf(C�
Dae Here Insert Name and Title of the Oftrce
personally appeared it c h c Po c r
Nome(s) of Signer(s) -
who proved to me on the basis of satisfactory evidence to be the person(i) whose name s e subscribed
to the within instrument and acknowledged to me thate s/grey executed the same i r/tp+sir
authorized capacity(iips`), and that lbhis �r/tKeir signature on the instrument the person or the entity
upon behalf of which the person;4 acted, executed the instrument
role_DELPHA CRAWFORD
Commission # 2133812
Z
• "a Notary Public California a
San Bernardino County
My Comm,"meExpires Noy 13 217t9
Place Notary Seal ondlor Stamp Above
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
Signat e
Si re aryPublic
yr, I 1%.0111rti-
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 d
�1 1, Af l ✓ CC � s S {�1-� r]
uocument Date S—Z`� OI �`3 �� �Ct�
Number ofPag
Signer(s) Other Than Named Above
Signer's Name
❑ Corporate Officer -
11 Partner - 0 Limited
11Individual
11Trustee
11Other
Signer is Representing
by Signer(s)
Title(s)
❑ General
❑ Attorney in Fact
❑ Guardian of Conservator
02017 National Notary Association
Signer's Name
❑ Corporate Officer -
EI -Partner - ❑ Limite
d
❑In
❑ Trustee
11Other
Signer is Representing
Title(s)
❑ General
❑ Attorney in Fact
❑ Guardian of Conservator
Exhibit A
Legal Description
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF SAN
BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS
THAT PORTION OF BLOCK 37, REDLANDS HEIGHTS MAP NO 8, IN THE CITY OF
REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP
RECORDED IN BOOK 9 OF MAPS, PAGE 5, RECORDS OF SAN BERNARDINO COUNTY,
CALIFORNIA, DESCRIBED AS FOLLOWS
BEGINNING AT THE CENTERLINE INTERSECTION OF MARSHALL STREET AND
PARKFORD ROAD (RESERVOIR STREET) AS SHOWN ON PARCEL MAP 3333, AS
RECORDED IN BOOK 49, OF PARCEL MAPS, PAGE 94 RECORDS OF SAID COUNTY,
THENCE NORTH 34027'52" EAST ALONG THE CENTERLINE OF MARSHALL STREET,
248 37 FEET, THENCE AT RIGHT ANGLES SOUTH 55°32'08" EAST 32 00 FEET TO THE
SOUTHEASTERLY LINE OF SAID MARSHALL STREET, SAID POINT BEING THE TRUE
POINT OF BEGINNING, THENCE SOUTH 5532'08" EAST 509 33 FEET, THENCE NORTH
34027'52" EAST 77 29 FEET TO A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF
INTERSTATE 10 AS SHOWN ON "RIGHT OF WAY MAP NO 910093" ON FILE AT
CALTRANS DISTRICT 08 OFFICE, THENCE SOUTH 22025'58" EAST, 136 82 FEET,
THENCE LEAVING SAID RIGHT OF WAY LINE SOUTH 42034'08" WEST 197 96 FEET TO A
POINT ON THE NORTHERLY LINE OF PARKFORD ROAD, SAID POINT BEING THE
BEGINNING OF A NONTANGENT CURVE CONCAVE NORTHERLY AND HAVING A RADIUS
OF 308 00 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 14°14'02" WEST,
THENCE ALONG SAID NORTHERLY LINE 10145 FEET THROUGH A CENTRAL ANGLE OF
1852'45", THENCE NORTH 56°53'35" WEST 234 53 FEET, THENCE NORTH 54°36'18"
WEST 168 08 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE TO THE EAST
HAVING A RADIUS OF 13 00 FEET, THENCE ALONG SAID CURVE 20 21 FEET THROUGH
A CENTRAL ANGLE OF 89°04'90' TO A POINT ON THE SOUTHEASTERLY LINE OF
MARSHALL STREET, THENCE NORTH 34°27'52" EAST ALONG SAID SOUTHEASTERLY
LINE OF MARSHALL STREET 204 09 FEET TO THE TRUE POINT OF BEGINNING SAID
DESCRIPTION BEING DESCRIBED AS PARCEL B OF THAT CERTAIN CERTIFICATE OF
COMPLIANCE RECORDED ON August 11, 2005 AS INSTRUMENT NO 2005-0590585 OF
OFFICIAL RECORDS
APN 0174-143-07-0-000
Exhibit S
Map
VICINITY MAP
..............................................................................
N0T O SCALE
Exhibit C
Stormwater Pollution Control Devices
Stormwater.Pollution
Control"
BMP
BMP or Pollution Control
Latitude
Longitude
Maintenance
Frequency
#
Device
Provided By
1
BMP -1 (Modified TC -32,
3404262
117 15795
Property
Weekly/MontWy,
Bioretention w/ Underdrain)
Owner
Storm Event
2
BMP -2 (Modified TC -32,
3404229
117 15822
Property
Weekly/Monthly,
Bioretention w/ Underdrain)
Owner
Storm Event
3
BMP -3 (Modified TC -32,
3404158
117 15687
Property
Weelcly/Monthly,
Bioretention w/ Underdrain)
Owner
Storm Event
4
5
6
7
8
9
10
SCALE IN FEET
GRAPHIC SCALE
p
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO
NAME
$TRES7 I S I R I U IPAGEISIZEI DA IMISCILONGI RFD 1COPY
ADDRESS
CITY STATE & M I k I L 1 465 1 426 1 PCO NOOK sr�iF P+ cHc, rx,�rn
ZIP CODE
SPACE ABOVE THIS LINE FOR RECORDER'S USE ONLY
LIMITED POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRCSCNTS. That, JLS Enterprises, LP, the undersigned (lointly and severally if more
than one, hereinafter collectively "principal"), hereby make, constitute and: appoint Narcourts & Freeman
principal's true and lawful attar ney to act for principal and In principal's name, place and stead and for principal's
use and benefit
(a) To exerc.se any or all of the following powers as to real property identified as Parcel
Number 0174-143-07 (hereinafter rc:ferrc:d to as "The Project"), any interest therein
and/or any building thereon
(b) To exercise any of the Dowers necessary to advance The Project and work with
community partners, governmental orficial5, lenders, investors, architects contractors,
artist-; and funders to advance The Project
(c) To support all real estate devolopment functions Including, site evaluation, architectural
and engineering due diligence, financial modeling, community engagement, federal, state
and local government relations, lender and Investor selection and negotiation, general
cant€ actor selection and negou ation, construction management, and all other
constrLICtion needs
This power of attorney is granted for a period of thirty six (36) months and beginning effective on September 10,
2016 and will terminate on September 9, 7019 This document will replace any previous Powers of Attorney
I have read the foregoing notice and I understand the legal and fiduciary duties that I assume by acting or agreeing
to ;acl. as the agent (attorney-in-fact) under the terms of this power of attorney
Date 5-"/ L/ / /,y
Print name of Agent
Signature of Agent
WITNESS my hand thtsLday of V"�.� , X015
STATE OF CALIFORNIA
COUNTY OF
On before me,
Lawrence Tepper for JLS Enterprises, LP
CmlifbmiaAlt Purpost
Acknowledgnii� kt
Form Attacho� d
(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 hes/her/their
authorized capaclty(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)
Before you use this form, fill in all blanks and make whatever changes are appropriate and necessary to your
particular transaction Consult a lawyer i�you doubt the form's fitness for your purpose and use
CALTFORTNIA ALL PURPOSE ACKNOWL.EDGTVIEM
A notary pUblic or othc,3 oific(j complet,11a tints certificate ven es only the identity 01 the
1-11diVLdual who signed the document to which this certificate is attached, and not the
truthfulness, accuaacy, o3 validity of that doc.zm-ient
State of California
i
1 County of Los Angeles
_6 _ J/' r r - +rpersonally
/y_1On � , before ine, � �sr
appeared who proved to me on the bays
Of satisfactory evidence to be the perso whose mame(�) gis are subscribed to the; within
instrument and acknowledued to me iliad i-Ahefthey executed the; same z z3iaer/then
authorized capaczty(i ), and that byzis/het/thou signature($) on the instrument the persoi*),
or the entity upon. behalf of which the poi sono acted, executed the instrument
I ceitafy undez PENALTY OF PERJURY under the law of the State of
California that the foregoing parag3 aph is true and correct
I WITNESS my hand and official tical
Signature
-------OPTIONAL TNFORMATION-------
DESC:IU.PTION OF ATTACHED DOCUMFN'T' CA PACITY CLAIMED BY THE SIGNTER
hide i dual
(Tale c C document)
Number of Pages � (Iri.cludingy Acknowleclar3actat)
Doourncat Data
(Additional Information)
Cotporatc. Officer
Partner
Attonaev-ln-r ac,t
Trustee
Othez _
ll-
Ell-
�y1nr.
77,�i�,aSR
7
-------OPTIONAL TNFORMATION-------
DESC:IU.PTION OF ATTACHED DOCUMFN'T' CA PACITY CLAIMED BY THE SIGNTER
hide i dual
(Tale c C document)
Number of Pages � (Iri.cludingy Acknowleclar3actat)
Doourncat Data
(Additional Information)
Cotporatc. Officer
Partner
Attonaev-ln-r ac,t
Trustee
Othez _
GROUND LEASE
3 23 acres, APN 0174-143-07
Lessor
2004 Parker Family Trust dated December 13, 2004
and John David Parker
Lessee
JLS Enterprises, LP
a California limited partnership
VF, fOTBP. I
Parkford Ground Lease 11 01 2008 2
Page
I
Term
3
2
Rent
3
3
Indemnification and Liability Insurance
4
4
Utilities
5
5
Quiet Enjoyment
5
6
Holding Over
5
7
Assignment and Subletting
5
8
Attorney's Fees
5
9
Mechanics' Liens
5
10
Default
6
11
Notices
6
12
Estoppel Certificate by Tenant and Landlord
6
13
No Representations
7
14
Non -Liability of Landlord
7
15
Successors and Assigns
7
16
Use of Leased Premises
7
17
Hypothecation
7
18
Construction of Improvements — Loss Payee —Surrender
8
19
Damage and Destruction
8
20
No Subordination of Landlord's Fee — Existing Deed of Trust
8
21
Tenant's Authority to Develop Leased Premises
9
22
Miscellaneous
9
Parkford Ground Lease 11 01 2008 2
GROUND LEASE
THIS GROUND LEASE is made and entered into this first day of November,
2008, by and between the 2004 Parker Family Trust dated December 13, 2004 and John
David Parker ("Lessor") and JLS Enterprises, LP, a California limited partnership
('Lessee")
WITNESSETH
In consideration of the payment of rent and the performance of the covenants
hereinafter set forth, Lessor hereby leases unto Lessee and Lessee hereby hires from
Lessor that certain real property situated in the city of Redlands, County of San
Bernardino, State of California, with assessors parcel number 0174-143-07 (3 23 acres)
more particularly described in Exhibit "A", hereunto annexed and made a part hereof
This Ground Lease is made upon the following terms, covenants and conditions,
each of which is a material part hereof
1 TERM The term of this Ground Lease is ninety two (92) years,
commencing January 1, 2008 and ending December 31, 2100
2 RENT -
Beginning January 1, 2008 through 2010 – Rent shall be $52,399 00 annually
Beginning January 1, 2011 through 2015 – Rent shall be $57,638 50 annually
Beginning January 1, 2016 through 2020 – Rent shall be $63,402 00 annually
Beginning January 1, 2021 through 2025 – Rent shall be $69,742 00 annually.
Beginning January 1, 2026 through 2030 – Rent shall be $76,716.00 annually
Beginning January 1, 2031 through 2035 – Rent shall be $84,387 50 annually
Begrmmng January 1, 2036 through 2040 – Rent shall be $92,826 00 annually
Beginning January 1, 2041 through 2045 -- Rent shall be $102,108 50 annually
Beginning January 1, 2046 through 2050 – Rent shall be $112,319.00 annually.
Beginning January 1, 2051 through 2055 – Rent shall be $126,359 00 annually
Beginning January 1, 2056 through 2060 – Rent shall be $142,154 00 annually
Beginning January 1, 2061 through 2065 – Rent shall be $159,923 00 annually
Beginning January 1, 2066 through 2070 – Rent shall be $179,913 50 annually
Beginning January 1, 2071 through 2075 – Rent shall be $202,402 50 annually.
Beginning January 1, 2076 through 2080 – Rent shall be $227,703.00 annually.
Beginning January 1, 2081 through 2085 --Rent shall be $256,166 00 annually
Beginning January 1, 2086 through 2090 – Rent shall be $288,186 50 annually
Beginning January 1, 2091 through 2095 -- Rent shall be $324,210 00 annually
Beginning January 1, 2096—December 31, 2100 – Rent shall be $364,736.00 annually
These annual rents shall be pard monthly and divided equally between John David Parker
of Pendleton, Oregon and the Parker Family Trust comprised of Charles M. Parker and
Rosie N Parker of Redlands, California or their designates
Parkford Ground Lease 11 01 2008
In addition to the monthly rental, Lessee shall pay, before delinquent, direct to the
taxing authorities of San Bernardino all assessments and real property taxes, including all
special taxes and assessments and all property taxes on all personal property located on
the leased premises, or any buildings or improvements thereon, during the term of this
lease. A copy of the paid property taxes shall be marled to the Lessor upon payment by
the Lessee For any fraction of a tax year, at the beginning or the end of the term of this
lease, Lessee's obligation hereunder shall be prorated as of the commencement or end of
the term of this lease Lessee's obligation to pay such taxes directly to the taxing
authorities is conditioned upon Lessor's obtaining from the taxing authorities, a separate
tax bill for the leased premises
If any special taxes or assessments for local improvements become a lien after the
date hereof, Lessee shall pay only the installments hereof which become due and payable
during the term of this Ground Lease and at the request of Lessee, Lessor will loin with
Lessee in the execution of any application or other instrument that may be necessary to
permit the payment of such assessments in installments
The obligation to pay taxes before delinquency shall not deprive either party of
the right, in good faith, to defer payment in connection with any protest, contest,
objection, or opposition (collectively called "contest") to the legality or amount of any
tax, assessment, license fee, or public charge, provided the contest is instituted before
delinquency The contesting party shall defend and indemnify the other against all costs
and expenses in connection with the contest and shall, if necessary to prevent termination
of the right of redemption or to prevent eviction of either party, pay his portion within the
time necessary for such prevention Any such contest, whether before or after payment,
may be made in the name of either Lessor or Lessee or both, as the contesting party may
determine, and the other party shall cooperate reasonably in the contest, however, the
contesting party shall not be required to pay any fee of separate counsel which the other
party may retain nor other costs or disbursements of such other party unless the fees,
costs, or disbursements are incurred at the request of the contesting party
3 INDEMNIFICATION AND LIABILITY INSURANCE Lessee agrees
to indemnify and save Lessor harmless of and from any and all cost, expense, claims,
demands, obligations, liabilities, cause or causes or action by reason of or in connection
with the use or misuse of the leased premises or the approaches of appurtenances thereto,
including all adjacent sidewalks.
Lessee shall, at Lessee's sole cost and expense, procure a policy (or blanket
policy) of comprehensive public liability insurance with the limits of not less than
$500,000 00 as to any one person and $1,000,000 00 as to any one accident, and
$50,000 00 as to property damage and shall maintain such insurance without interruption
throughout the balance of the term hereof, and Lessor shall be named as an additional
insured therein A certificate of said insurance shall be delivered to Lessor within fifteen
(15) days after execution of this lease and renewal certificates shall be delivered to Lessor
not less than thirty (30) days prior to the renewal date of any such insurance policies
during the continuance of this lease Lessee also agrees that if Lessee does not keep such
insurance in full force and effect, Lessor may take out the necessary insurance and pay
the premium and the repayment thereof shall be deemed to be part of the next rental
Parkford Ground Lease 11-01-2008
installment and payment made at such time Said insurance will be adjusted as needed
for property value and inflation as decided by Lessee and Lessor
4 UTILITIES Lessee shall pay for all water, gas, heat, light, power,
telephone service and all other service supplied to the leased premises during the term of
this Ground Lease
5 QUIET ENJOYMENT Lessor hereby covenants that Lessee, upon paying
the rent as herein reserved, and performing all of the covenants and agreements herein
contained on the part of Lessee to be performed, shall and may peaceably have, hold and
enjoy the leased premises, without hindrance or molestation during the entire term hereof
6 HOLDING OVER If Lessee shall hold and keep the leased premises
for any term beyond the term agreed upon in this Ground Lease, with the consent,
expressed or implied, of Lesssor, such holding shall be construed to be a tenancy from
month-to-month only, at the will and pleasure of Lessor, subject to being terminated at
the end of any month upon thirty (30) days' written notice to Lessee and without any
other or further notice. Such month-to-month tenancy shall be deemed subject to all of
the terms and conditions of this Ground Lease
7 ASSIGNMENT AND SUBLETTING Lessee may assign this Ground
Lease or sublease the leased premises or any part thereof, provided that no such act on
the part of Lessee shall operate to relieve Lessee of any of Lessee's obligations under this
Ground Lease unless approved by Lessor
8. ATTORNEYS' FEES In the event of any action at law or in equity
between Lessor and Lessee to enforce any of the provisions and rights hereunder, the
unsuccessful party to such litigation covenants and agrees to pay to the successful party
all costs and expenses, including reasonable attorneys' fees, incurred therein by such
successful party, and if such successful party shall recover final ,judgment in any such
action or proceeding, such costs, expenses and attorneys' fees shall be included in and
made a part of such judgment
9. MECHANICS' LIENS Lessee agrees that Lessee will pay or cause to be
paid all costs for work done by Lessee or caused to be done by Lessee on the leased
premises of a character which will or may result in liens Lessee shall indemnify and
save Lessor free and harmless against liability, loss, damage, costs or expense, including
attorneys' fees, on account of claims and claims of liens of labor, materialmen, or others
for work performed or materials or supplies furnished for Lessee or persons claiming
under Lessee
Should any claims of lien be filed against the leased premises or any of the
leasehold improvements thereon, or any action affecting the title to such property be
commenced, Lessee shall give Lessor written notice thereof as soon as Lessee has
knowledge thereof
Lessor or Lessor's representative shall have the right to go upon and inspect the
lease premises during business hours, and shall have the right to post and keep posted
Parkford Groupui.Lease 11 01 2008 5
thereon notices which Lessor may deem to be proper for the protection of Lessor's
interest in the leased premises
If Lessee shall desire to contest any claims of lien, Lessee shall furnish Lessor
adequate security of the value or in the amount of the claim, plus estimated costs and
insurance, or a bond of a responsible surety in such amount conditioned on the discharge
of the lien If a final judgment establishing the validity or existence of a lien for any
amount is entered, Lessee shall pay and satisfy the same at once
Before the commencement of any work of improvement, in or about the leased
premises, Lessee shall give Lessor written notice thereof specifying the nature and
location of the intended work and the expected date of commencement Such notice shall
be given at least five (5) days before the commencement of such work or construction
10 DEFAULT If Lessee shall be in default in any rental payment
hereunder for a period of thirty (30) days after written notice of such default given by
Lessor to Lessee, or shall be in default in any of the other terms, covenants or conditions
hereof for a period of forty-five (45) days from and after written notice of such default
given by Lessor to Lessee, then in any of such events, Lessor shall have the option,
without notice to lessee or demand for performance, to collect by suit or otherwise, each
installment of rent as it becomes due hereunder, or to enforce, by suit or otherwise, any
other term or provision hereof on the part of Lessee required to be kept or performed or
to re-enter the leased premises, remove all persons therefrom and take possession of the
leased premises
The foregoing remedies of Lessor shall not be exclusive but shall be cumulative
and in addition to all remedies now or hereafter allowed by law or elsewhere provided
for
11 NOTICES Any notice which either party hereto may desire or is
required to give to the other pursuant to the provisions of flus Ground Lease, shall be in
writing and may be given by personal delivery of such notice, or at the option of the party
giving such notice, may be given by United States registered mail, return receipt
requested, or overnight delivery service, addressed to
Lessor at- 950 Nottingham
Redlands, CA 92373
Lessee at 31332 Via Colinas, #110 Copy to P O Box 7399
Westlake Village, CA 91362 Redlands, CA 92375
Subject to the right of either party to designate a different address by notice similarly
given Any notice so given by United States registered or certified mail shall be deemed
to have been given on the date on which same is deposited, addressed as aforesaid, in the
United States mail as registered or certified matter with postage thereon fully prepaid
12 ESTOPPEL CERTIFICATE BY LESSEE AND LESSOR- Lessee agrees
at any time, and from time to time, upon not less than ten (10) days' prior written request
by Lesser, to execute, acknowledge and deliver to Lesser, and Lesser agrees at any bine
Parkford Ground l ease 11 01-2008 6
and from time to time, upon not less that ten (10) days' prior written request by Lessee, to
execute, acknowledge and deliver to Lessee, a statement in writing certifying that his
Ground Lease is unmodified and in full force and effect (or if there have been
modifications that the same are in full force and effect as modified and stating the
modifications), and the date to which rent and other charges have been paid in advance, if
any, and whether or not there is any existing default by Lessee or notice of default served
by Lesser, it being intended that any such statement delivered pursuant to this paragraph
may be relied upon by any prospective purchaser of the fee or leasehold or any
prospective leasehold mortgage or assigns of any leasehold mortgage
13 NO REPRESENTATIONS It is understood and agreed between the
parties hereto that no representations or warranties have been made by Lesser or Lessee,
or anyone on behalf of either of them, with respect to the leased premises or this Ground
Lease, or any matters in connection therewith, other than those which are expressly set
forth in this Ground Lease
14. NON -LIABILITY OF LESSOR. Lessor shall not be liable to Lessee or to
any other person for any injury or damage that may result to any person or property by or
from any cause whatever in, on or about the leased premises or any part thereof.
15 SUCCESSORS AND ASSIGNS, The respective covenants and agreements
herein contained shall bind and mure to the benefit of Lessor and Lessee and their
respective heirs, representatives, administrators, executors, successors and assigns
16 USE OF LEASED PREMISES Lessee may use the lease premises for any
lawful purpose Lessee agrees not to conduct or permit to be conducted thereon any
public or private nuisance, nor to commit or permit to be committed thereon any waste
17. HYPOTHECATION Lessee shall at all times during the term of this
Ground Lease, without the consent of Lessor, have the right to encumber this lease and
the leasehold estate created hereby, by mortgage or deed of trust upon and subject to the
terms, covenants and conditions herein set forth, to -wit
Section 1 That except as hereinafter otherwise provided, any such mortgage
or deed of trust and all rights thereunder shall be subject to each and all of the terms,
covenants and conditions of this Ground Lease and to all rights and interests of Lessor
hereunder,
Section 2 That should there be any conflict between the provisions of this
Ground Lease and the provisions of any such mortgage or deed of trust, the provisions
hereof shall control,
Section 3 That Lessor shall not terminate this Ground Lease because of any
default or breach by Lessee if the holder of any such mortgage or deed of trust within
ninety (90) days after service of written notice from Lessor to Lessee or to any holder of
any mortgage or deed of trust covering this Ground Lease who shall have in writing
requested written notice from Lessor of default in performing or breach of this lease by
Lessee, together with the name and address of the person or entity to whom and where
said notice is to be delivered, of Lessor's intent to terminate this lease for such default or
Parkford Ground Cease 11-01 2008 7
breach pursuant to the provisions of Paragraph 11 entitled "Default" shall either cure
such default or breach, if the same can be cured by the payment of money, or if such
default or breach cannot be cured or cannot be remedied within said ninety (90) day
period, if the holder of said mortgage or deed of trust within said period shall commence
in good faith to cure such default or breach, if curable, and thereafter diligently prosecute
the same to completion If this lease shall have been hypothecated by deed of trust, any
default shall be deemed cured upon commencement of a sale under any power of sale by
the holder of any deed of trust within ninety (90) days after service of written notice by
Lessor, and such sale shall then be prosecuted diligently to completion and default or
breach by Lessee shall be diligently cured thereafter;
Section 4 That when any rights are acquired by any mortgage or beneficiary,
then any or all rental in arrears, together with any and all payments of money required to
be made by the terms hereof which may be in default and unpaid, shall be paid by the
party or parties acquiring Lessee's rights hereunder on or before thirty (30) days from the
date of such acquisition (with interest at six percent (61/o) per annum from the date said
rental was due),
Section 5 That Lessee shall furnish Lessor on demand, a copy of any
mortgage or deed of trust covering this Ground lease and the leasehold estate created
hereby, together with the name and address of the owner or holder thereof,
Section b Nothing in this paragraph contained shall excuse the payment of
rental provided for herein or in any way affect the right of Lessor to terminate this
Ground lease in the event rental is not paid in accordance with the terms hereof, provided
that notice of said default in rental shall have been given to mortgagee as hereinabove
provided and said time to cure said default as hereinabove provided shall have expired
18 CONSTRUCTION OF IMPROVEMENTS — LOSS PAYEE -SURRENDER
A portion of the leased premises consists of unimproved real property which Lessee has
inspected and accepts as is Lessee may improve the leased premises at any time and has
the unrestricted right to build, alter, renovate, rebuild or remove any improvements which
have heretofore or may hereafter be placed upon the leased premises Lessor agrees that
Lessor will not be named as a "Loss Payee" under any fire or other insurance policy
purchased by Tenant. Lessee shall not remove any improvements upon the leased
premises upon surrender of the leasehold estate to Lessor unless asked to do so by the
Lessor
19 DAMAGE AND DESTRUCTION In the event any of the leasehold
improvements upon the leased premises are damaged by fire, earthquake or other
casualty, this Ground Lease shall continue in fall force and effect, without any abatement
in rent Lessee shall not be obligated to rebuild any damaged improvements If the
improvements are not rebuilt, the leased premises shall be restored to a clean and level
condition
20 NO SUBORDINATION OR LESSOR'S FEE -EXISTING DEED OF
TRUST. Lessor's fee interest in the leased premises shall not be subordinated in any
manner whatsoever to any monetary encumbrance which may be placed upon Lessee's
Parkford Grannd Lease 11 01-2008
leasehold estate in the leased premises Lessee shall hold Lessor harmless from any and
all liability
21 LESSEE'S AUTHORITY TO DEVELOP LEASED PREMISES
During the term of this Ground Lease, Lessor hereby grants to Lessee the power and right
to execute on behalf of the Lessor, in perpetuity or any lesser period of time, public utility
and municipal easements, easements for similar public purposes, zoning applications,
subdivision maps and any other documents required for the development of the leased
premises, so long as such documents do not impose a monetary encumbrance upon the
estate of the Lessor.
22 MISCELLANEOUS
Section 1 No waiver by Lessee of the breach of any covenant of this Ground
Lease shall be construed as a waiver of any preceding or succeeding breach of the same
or any other covenant or condition of this Lease Nor shall the acceptance of rent during
any period in which Lessee is in default be deemed to be a waiver of such default
Section 2 No remedy herein conferred upon Lessor shall be considered
exclusive of any other remedy, but the same shall be cumulative and shall be in addition
to every other remedy given hereunder, or now or hereafter existing at law or in equity or
by statute
Section 3 In the event any moneys become due and payable from one party
to the other and payment is not promptly payable from one party to the other and
payment is not promptly made when due, then any and all sums unpaid shall bear interest
at the rate of six percent (6%) per annum from the date due
Section 4 Time is of the essence of this Ground Lease and of ail the
covenants and conditions thereof
Section 5 All of the provisions of this Ground Lease shall be deemed and
construed to be "conditions" as well as "covenants" as though the word specifically
expressing or importing covenants and conditions were used in each separate provision
hereof
Section 6 The various headings appearing at the beginning of each of these
numbered paragraphs hereof are inserted for purposes of convenience and shall not be
construed to limit in any way the text of this Ground lease or any of the paragraphs to
which such headlines are appended
Section 7 The index and table of contents preceding this Ground Lease, but
under the same cover, are for the purpose of convenience and reference only, and are not
to be deemed or construed in any way to be a part of this lease nor as supplemental
thereto or amendatory thereof
Section 8 "Mortgage" shall mean a deed of trust as well as a mortgage
Section 9 "Mortgagee" shall mean a beneficiary under or holder of a deed of
trust as well as a mortgage
Section 10 This Ground Lease shall be construed and enforced in accordance
with the laws of the State of California
[SIGNATURES CONTINUED ON THE FOLLOWING PAGE]
Parkford Ground Lease 11-01-2008 9
IN WITNESS WHEREOF, the parties hereto have executed this Ground Lease
consisting of nine (9) pages, including this page, in counterparts, each of which shall be
deemed to be an original, the day and year first above written
LESSOR 2004 Parker Family Trust dated December 13, 2004
f
By. , V ki r t Date � +-14
Charles Michael Parker, Trustee
By. �C22 �3 rt_ Z Date
Rosie N Parker, Trustee
L c Date J\
Jo David Parker
LESSEE JLS Enterprises, LP,
CAL Property Investors, LLC, General Partner of JLS Enterprises, LP
By�. Date a L r1
awre ce Tepper, Manag
CAL P oInvestors, Vperty
Parkford Ground Lease 11 01-2008 10
Pin Redlands Heights, Map No 7,M 8 8/36 City or Redlands 0174— 14
Pin Redlands Heights Map No 8, M 8 9/5 lax Role Area
p�y 5000
r—rJ�
r
• tr[ fps•
t � fel•
9v
6
� a
Cpyl�Jf y,. f
Q _
KKx
W n / f1
I
1�
9rrg
4� Assessor s Map
Soak 0174 page 14
i,na�rr soap San Bernordino Counly
City of
REDLANDS
Incorporated 1888
Municipal Utilities & Engineering Department
35 Capon Street, Suite 15A
Redlands, CA 92373
909-798-7698
MEMORANDUM
DATE MAY 21, 2014
TO JEANNE DONALDSON, CITY CLERK
FROM ALAN COLLETT, SENIOR CIVIL ENGINEER/
PAUL TOOR
Director
SAVAT KHAMPHOU
Deputy Director
SUBJECT STORMWATER TREATMENT DEVICE ACCESS AND MAINTENANCE
AGREEMENT FOR CUP NO 1061 AND CRA NO 890 - LOCATED AT
THE NORTHEAST CORNER OF PARKFORD DRIVE AND MARSHALL
STREET
Attached is a signed and notarized original of the Stormwater Treatment Device Access
and Maintenance Agreement for CUP No 1061 and CRA No 890 - Located at the
northeast corner of Parkford Drive and Marshall Street As authorized by Resolution
No 6394, adopted by City Council on May 17, 2005, please have the Mayor and City
Clerk execute the Agreement and have it recorded Please forward a copy of the
recorded Agreement to the Municipal Utilities and Engineering Department for our
records
TTF akc
I 1 D� "A(krYRwWam"