HomeMy WebLinkAboutContracts & Agreements_143-2018RECORDING REQUESTED BY
CITY OF REDLANDS
AND WHEN RECORDED MAIL DOCUMENT TO
NAME City Clerk, City of Redlands
STRUT
ApPfiE55 P O BOX 3005
V17s E " I
M Redlands CA 92373
MIME
FEES NOT REQUIRED PER
GOVERNMENT CODE SECTION 6103
Electronically Recorded in Official Records, County of San Bernardino 711BI2018
03 59 PM
BOB DUTTON FV
T ASSESSOR RECORDER CLERIC
367 City of Redlands Clerk
i�k
DOc# 2018-0262102 Thies 1 Pages 11
Fees 011
Taxes 00
CA SB2 Fee 00
Others 00
Paid 00
SPACE ABOVE FOR RECORDER'S USE ONLY
Stormwater Treatment Device Access Agreement
Title of Document
R
r
yH✓ F
� ,. Y�
P.ti DER°S
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3 00 Additional Recording Fee Applies)
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO
CITY CLERK
CITY OF REDLANDS
P O BOX 3005
REDLANDS, CA 92373
SPACE ABOVE THIS LINE FOR RECORDERS USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0292-062-13, 0292-062-I4
THIS AGREEMENT is made and entered into this 11 � day of U 1�.-1c� , 20 1�, by
and between WoodSpring Suites Redlands San Bernardino LLC, a Kansas limitccmiability company
("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 Ownei owns real property ("Property") in the City specifically described ill
Exhibits "A" and "B" which are attached hereto and incorporated herein by this reference, and
WHEREAS, at the time of approval of the Owners development project commonly known
as WoodSpring Suites Redlands at 1700 Orange Tree Lane, Redlands, CA 92374 and filed as CUP
#1076 (the "Project"), the City required the Project to employ on-site control measures to minimize
pollutants in urban stormwater runoff, and
WHEREAS, the Ownei has chosen to install Vegetated Infiltration Basin (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 referred to as the Water Quality Maintenance Plan, and
City of Redlands
Agreemenl Version NOVEMBER 2013
WHEREAS, the Devices being installed on piivate property and draining only private
property, are private facilities with all maintenance or replacement therefor being the sole
responsibility of the Ownei, 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 propei
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 Owner agree as follows
AGREEMENT
The Owner hereby provides the City and its designees with full i ight of access to the Devices
and the Ownei's Property in the immediate vicinity of the Devices (a) at any time, upon
reasonable notice, of (b) in the event of emergency, as determined by the City Enginect with
no advance notice, fot 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 fol in Section 3, below The City shall make every effort at all
tines to minimize of avoid interference with the Ownet's use of the Property when
undertaking such inspections and repairs
2 The Ownet 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 matetrals 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 Ownei shall provide the City with documentation identifying the
materials removed, the quantity and the location of disposal destinations, as appropriate
In the event the Ownei 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 0292-062-13 and
0292-062-14, 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 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 fat the use of in-house counsel by a Party
City of Redlands
Agreement Verseon NOVEMBER 2013
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 tertmnate 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
6 Time is of the essence in the performance of this Agreement
7 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 Woodspring Suites Redlands San Bernardino LLC
City of Redlands c/o Brookwood Hotels
P O Box 3005 10801 Monroe Road, Suite B
Redlands, CA 92373 Matthews, NC 28105
This Agreement shall be governed by and construed in accordance with the laws of the State
of California
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
aul W Foster, Mayor
Attest
J e Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
OWNER. l
Ziggy Clayton, Seni r Vice resident
WoodSprmg Suites Redlands San
Bernardino LLC, a Kansas limited liability
company
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
"... -.n �`ti;^<: +.--"c;�-�;rti.J'�;�^�: ^..."C.^2.•^,.:rC ;-G✓-,C,�L - -- - - - - . �'.G,')C%L`.C�itii'C�C�.G�.�•C`.e:t)e-�^.c�C`.c-�G`.e�C.el'.c:C,c�C)c: C`.e
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 Be�}r�na�rrdino }
On��Lo t-14JCJtU before me, Heather MacDonald, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Paul W Foster and Jeanne Donaldson
Names of Signeto,
who proved to me on the basis of satisfactory evidence to be the per so s whose name is/ e
subscribe to the within instrument and acknowledged t me that he/sh executed the same
his/her/authorized capacity,{sand that by his/her/# signaturees on the instrument the perso s}
or the entity upon behalf of which the persoq@ acted, executed the instrument
�aaoaa0000a00000a0000000�ya��xaaaaoaao
�� ..HEATHER MACDONAL61
5M # 2216458 S
RRY�P(1WG-C�WFQRNIA R
gg BERNARdINp C�CIAIiY gg�
i3oaaa0000aooa000000a�aaa aoac�ao a otaab
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS&handand. official se
Signature
Signature of ary ublrc
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 D�nt�-
Title or Type of Document �
Document Date Number of Pages
Signer(s) Other Than Named Above
Capacity(ies) Claimed by Signer(s)
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
F1 Other
Signer Is Representing
02016 National Notary Association www.NationalNotaryorg 1 -800 -US NOTARY (1-800-876-6827) Item #5907
STATE OF NORTH CAROLINA )
ss
COUNTY OF MECKLENBURG )
On this �` day of JW 20 lY , before me a notary public in and
for said County and State, personally appeared Ziggv Clayton, Sr Vice President, on behalf of
WoodSpring Suites Redlands San Bernardino LLC, a Kansas limited liability company, to
me personally [mown to be the same person who executed this instrument
IN WITNESS WHEREOF, 1 have hereunto set my hand and Notarial Seal on the day and
year above wt itten
My Commission Expires 4/= t
N ary P blic
Notary Public
Notary Seal Mecklenburg
County
My Comm Exp
03 19 2023
CA
Exhibit A
Legal Description
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF REDLANDS, COUNTY OF SAN
BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS
PARCELS I AND 2 OF PARCEL MAP 8132, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO,
STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 93 OF PARCEL MAPS PAGES 45 AND 46, IN
THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY
APN 0292-062-13 0 000, 0292 062-14-0-000
Exhibit B
Exhibit C
Stormwater Pollution Control Devices
VEGETATED
INFILTRATION BASIN
LAT 34 04'5.39 N
LONG 117 12'46.55"W
Exhibit D
BMP Location Map
AO�ACCVT PfICPE(IFY 3 ACSACMITARCPCRT
S3 TRASH ENCLOSURE
\ ' �" (. ❑::, urns r, .e
w �
DMA 1A OUTLET \
♦
AWAC¢H o-aoaeary
A*
,
R
/ //OR NNf,[- TRFI- I N �� i� WATER QUALITY LEGEND
\ \ I A DRAINAGE AREA DESIGNATION
` \ \ 268
DRAINAGE AREA SIZE (ACRES)
Ai PROP STRUCTURAL BMP
SITE OUTLET J DMA 2A OUTLET EXIST DRAINAGE FLOW DIRECTION
SEE SECTION A A ON SHEET HYD104 N PROPOSED
PROPOSED
I CURB � PROP DRAINAGE FLOW DIRECTION
LANDSCAPE PAVEMENTDMA AREA BOUNDARY
C
PER PLAN E:
WQMP INFORMATION PROP INFILTRATION BASIN (0.32 AC)
LAND USE RETAIL
SUITABILITYIFEASIBILITYCONSTRAINTS NONE LANDSCAPE CURB DETAIL PROP LANDSCAPE AREA {0.56 AC)
NOT TO SCALE — — — — — SITE BOUNDARY
«7 REDLANDS CA 92374 oRAvr SO "'- E N —
P -U6-112 Woodsprings Rodlands%Drawings%Exh€bi1s%16112hyd103-WOMP Plan.dwg Jun 91 2018 5:25pm 0
aYy"_�,
.
\\
PROPOSED HOVEL
iS .;
—
1
_ _
S \ ..�-..
x12}057 F
♦\ FFA X213 5'
140
,
R
/ //OR NNf,[- TRFI- I N �� i� WATER QUALITY LEGEND
\ \ I A DRAINAGE AREA DESIGNATION
` \ \ 268
DRAINAGE AREA SIZE (ACRES)
Ai PROP STRUCTURAL BMP
SITE OUTLET J DMA 2A OUTLET EXIST DRAINAGE FLOW DIRECTION
SEE SECTION A A ON SHEET HYD104 N PROPOSED
PROPOSED
I CURB � PROP DRAINAGE FLOW DIRECTION
LANDSCAPE PAVEMENTDMA AREA BOUNDARY
C
PER PLAN E:
WQMP INFORMATION PROP INFILTRATION BASIN (0.32 AC)
LAND USE RETAIL
SUITABILITYIFEASIBILITYCONSTRAINTS NONE LANDSCAPE CURB DETAIL PROP LANDSCAPE AREA {0.56 AC)
NOT TO SCALE — — — — — SITE BOUNDARY
«7 REDLANDS CA 92374 oRAvr SO "'- E N —
P -U6-112 Woodsprings Rodlands%Drawings%Exh€bi1s%16112hyd103-WOMP Plan.dwg Jun 91 2018 5:25pm 0
Dafns nnnn fnv
Exhibit D
PROPOSED 24" PLANTINGS
HARDWOOODD MULCH
GRATE INLET
3" NONPLANTS NATIVE TO PROJECT SITE
U
COVER OR CITY JENSEN D1203NB SHALL BE USED PLANTS SHALL BE
APPROVED EQUIVALENT OR EQUIVALENT ABLE TO WITHSTAND PERIODS OF
71• A SATURATION AND DROUGHT
56' PROPOSED
N V -GUTTER
3 3
I—��_;_I_�- ISI I =
; I I—I I —I I— /ENERGY DISSIPATION
APRON
CORE AND PLACE 15" HDPE 24" ENGINEERED SOIL BIORETENTION
PIPE WITH NON SHRINK "ENGINEERED SOIL" LAYER SHALL BE MINIMUM
GROUT TO CONNECT 24' DEEP "SANDY LOAM" SOIL MIX WITH NO
TO 36" PARKWAY DRAIN MORE THAN 5% CLAY CONTENT THE MIX SHALL
PER SPPWC STD PLAN 151-2 CONTAIN 50 60%fl SAND, 20-30% COMPOST, AND
(SEE BELOW) 20-30% TOPSOIL, FREE OF STONES, STUMPS,
36" X 36" X 6" ROOTS, OR SIMILAR OBJECTS AND ALSO FREE
(314" CRUSHED ROCK) OF NOXIOUS WEEDS
SECTION A -A
VEGETATED INFILTRATION BASIN
24 GRATE INLET STRUCTURE
JENSEN D1203NB OR EQUIVALENT
PROPOSED SURFACE –\
15" HDPE PIPE ,
PROPOSED
8" CURB MEANDERING SIDEWALK
112" LIP
36" PARKWAY DRAIN STRUCTURE
PER SPPWC STD PLAN 151-2 \�
�X
INV 1206 68'
CURB OUTLET
SITE I TITLE
WOODSPRING REDLANDS
CONSULTING 1PROJECT ADDRESS
ENGINEERS 1700 ORANGE TREE LN
4 HHTTON CENTRE DRIVE .11E V1
SOUTH COAST METRO CA -111 REDLANDS, CA 92374
PHONE 9403S5I IGI
INV 1206 71'
DETAILS
DRAWN CHECKED REV
SQ EN A
a
ELEV ±1206 75'
16-112
SHEET
HYD104
DATE
SCALE V = 5' 12/21/2017
5
City of
REDLANDS PAULTOOR
Director
Incorporated 18M SAVAT KHAMPHOU
Municipal Utilities & Engineering Department Deputy Director
35 Cajon Street, Suite 15A
Redlands, CA 92373
909-798-7698
MEMORANDUM
DATE JULY 16, 2018
TO JEANNE DONALDSON, CITY CLERK
FROM ALAN COLLETT, SENIOR CIVIL ENGINEER lq:�L
SUBJECT STORMWATER TREATMENT DEVICE ACCESS AND MAINTENANCE
AGREEMENT FOR CUP NO 1076 - LOCATED AT THE NORTHWEST
CORNER OF ORANGE TREE LANE AND PLUM LANE
Attached is a signed and notarized original of the Stormwater Treatment Device Access
and Maintenance Agreement for CUP No 1076 - Located at the northwest corner of
Orange Tree Lane and Plum Lane 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
R rig nrn6 ^AUnTlWWo,M^