HomeMy WebLinkAboutContracts & Agreements_144-2018RECORDING REQUESTED BY
CITY OF REDLANDS
AND WHEN RECORDED (NAIL DOCUMENT TO
NAME City Clerk, City of Redlands
ET
ADDRE55 P 0 BOX 3005
�D
CITY STATE&
z[r cooE Redlands, CA 92373
FEES NOT REQUIRED PER
GOVERNMENT CODE SECTION 6103
Electronically Recorded in Official Records, County of San Bernardino 711 812 01 8
BOB DUTTON FV PM
FV
ASSESSOR RECORDER CLERK
367 City of Redlands Clerk
DOC# 2018-0262024 tiles Pages 11
Fees 00
Taxes 00
CA 5132 Fee 00
Others 00
Paid 00
SPACE ABOVE FOR RECORDER'S USE ONLY
Stormwater Treatment Device Agreement
Title of Document
iTHH11 AFS
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 RECORDER S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0292-155-05, 0292--155-13, and 0292-155-14
THIS AGREEMENT is made and entered into this day of l , 20 e, by
and between Weiss Family Limited Partnership, a California limited partnership (`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 Industrial Complex (614, 624, & 634 Nevada Street) and filed as CRA 891 (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 Area (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
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
City of Redlands
Agreement Version NOVEMBER 2013
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 Iocal 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 Weiss Family Limited Partnership agree as
follows
AGREEMENT
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 0292-155--05, 0292-
155-13, and 0292-155-14, 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 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
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 Parry
City of Redlands
Agreement Version NOVEMUR 2M
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
Time is of the essence in the performance of this Agreement
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
City Engineer
City of Redlands
P O Box 3005
Redlands, CA 92373
OWNER
Aaron Weiss, Officer
Weiss Family Limited Partnership, a
California limited partnership
150 N San Gabriel Blvd, Ste 700
Pasadena, CA 91107
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
Weiss Family Limited Partnership, a
Cahfornia limited partnership
Attest
7 ne Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
::�: �:C`.t,�c� �c,•t>c=!' : r�,rc�c;C`,c:t^.c!'c; f'�; C�.c{�s!',ccc; ^,cC'�c: ^,c; C',c:rc{`,c�C',,r�c;C)cCSc�.c�C�s��cS'�.c�'�L,c:C,c�C.c�.c�.4;�,c1`s�.1c.��.1�'.cf�
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 SIS I_� before me, Heather MacDonald, Notary Public
1 Date Here Insert Name and Title of the Officer
personally appeared
Paul W Foster and Jeanne Donaldson
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persoQ whose nam (s 4s are
subscribed to the within instrument and acknowledged0ei
e that h /she/,t a executed the same
his/her/ eir uthorized capacity es and that his/her/ignatur (s on the instrument the perso s),
or the entity upon behalf of whit a perso (s) acted, executed the ins rument
p000000000000000000000000000000000m000000a00000
o HEATHER MACOONALD
R COMM # 2216458 R
SABtARY RNARDINOCOUNTY U
000000 0000fl000oo00000� ppm Ooo 004,7 000000poo0
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS hand and official ea
Signature
Srgnatur df 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.
Document Date
Signer(s) Other Than Named Above
Capacity(les) Claimed by Signers)
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
Number of Pages
Signer's Name
❑ Corporate Officer — Title(s).
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
02016 National Notary Association - www NationalNotary org • 1 -800 -US NOTARY (1-800-876-6827) item #5907
California All-Purpose Certificate of Acknowledgment
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
ss
County of Los Angeles
On-:] — 1D - `(?) before me, SYBIL JANELLAABRAMS, NOTARY PUBLIC,
personally appeared X-?y „SS
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/shelthey executed the same in his/her/their authorized capacity(les), 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
S"BIt.JANc"# tAABR1M5
Notary Pu11 - Ca!'`�rnia
WITNESS my hand and official seal LoskceesCoLnie
Corrmr_son x 2161x14
HY Comm Expires Auc 4 2020
Agnre of Notary Public seal
– - - - - --- – - – — – – OPTIONAL INFORMATION– –
Although the information in this section is not required by law, if could prevent fraudulent removal and reattachment
of this acknowledgment to an unauthorized document and may prove useful to persons on the attached document
Description of Attached Document
The preceding Certificate of Acknowledgment 1s attached to a
–� I
document titled/for the purpose of Z"�.Ni LACE @,
Containing_ pages and dated
TOAL ENGINEERING,
139 AVENIDA NAVARRO
SAN CLEMENTE, CALIFORNIA
2-8586
FAX 9)
�(9449) 9498 8625
PARCEL1
JOB 17067 WEISS FAMILY TRUST, LLC
INC. SHEET NO 1 OF 2
92672 CALCULATED BY LLC DATE 07/06/2018
CHECKED BY ---=- DATE
SCALE
EXHIBIT 'A' - LEGAL DESCRIPTION
STORMWATER TREATMENT
MAINTENANCE AGREEMENT
614, 624, & 634 Nevada Street
Redlands, California
THAT PORTION OF THE NORTHWEST QUARTER OF BLOCK 11 BARTON RANCH, IN THE CITY OF
REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN
BOOK 6 OF MAPS, PAGE 19, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS
COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF SAID BLOCK 11,
SAID POINT OF BEGINNING BEING 665 85 FEET NORTH OF THE SOUTHWEST CORNER OF BLOCK 11
AND RUNNING THENCE EAST ALONG THE SOUTH BOUNDARY LINE OF SAID NORTHWEST QUARTER
OF SAID BLOCK (BEING 91 °15' NORTH) 326 70 FEET TO THE TRUE POINT OF BEGINNING, THENCE
WEST 120 FEET ALONG THE SOUTH BOUNDARY LINE, THENCE NORTH 110 FEET, PARALLEL WITH
THE WEST LINE OF SAID BLOCK TO A POINT IN A LINE THAT IS PARALLEL WITH AND DISTANT SOUTH
20 FEET FROM THE SOUTH LINE OF THE PROPERTY CONVEYED TO FRANK M NEU AND WIFE BY
DEED RECORDED FEBRUARY 23, 1944 IN BOOK 1662, PAGE 436, OFFICIAL RECORDS, THENCE WEST
ALONG SAID PARALLEL LINE 206 70 FEET MORE OR LESS TO THE WEST LINE OF SAID BLOCK
THENCE NORTH 20 FEET ALONG SAID WEST LINE TO THE SOUTHWEST CORNER OF THE PROPERTY
CONVEYED TO FRANK M NEU AND WIFE, THENCE EAST, 326 70 FEET, MORE OR LESS, TO THE
SOUTHEAST CORNER OF SAID NEU PROPERTY, THENCE SOUTH,130 FEET, MORE OR LESS, TO THE
POINT OF BEGINNING
PARCEL 2
THAT PORTION OF THE NORTHWEST QUARTER OF BLOCK 11 BARTON RANCH, IN THE CITY OF
REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN
BOOK 6, PAGE 19 OF MAPS,RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS
COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF SAID BLOCK 11,
SAID POINT OF BEGINNING BEING 665 85 FEET NORTH OF THE SOUTHWEST CORNER OF BLOCK 11
AND RUNNING THENCE EAST ALONG THE SOUTH BOUNDARY LINE OF SAID NORTHWEST QUARTER
OF SAID BLOCK (BEING 91 °15' NORTH) 326 70 FEET TO STAKE, THENCE NORTH 130 FEET TO THE
SOUTHWEST CORNER OF THE PROPERTY CONVEYED TO FRANK M NEU AND WIFE BY DEED
RECORDED FEBRUARY 23 1944 IN BOOK 1662, PAGE 436, OFFICIAL RECORDS, THENCE WEST
ALONG THE SOUTH LINE OF SAID PROPERTY (88°45' NORTH) 326 70 FEET, TO THE WEST BOUNDARY
LINE OF SAID NORTHWEST QUARTER OF SAID BLOCK, THENCE SOUTH ALONG SAID LAST
MENTIONED BOUNDARY LINE, 130 FEET TO THE THE POINT OF BEGINNING
EXCEPT THAT PORTION CONVEYED TO W H BRANSCUM AND WIFE BY DEED RECORDED APRIL 1,
1960 IN BOOK 5098, PAGE 410, OFFICIAL RECORDS
TOAL ENGINEERING, INC.
139 AVENIDA NAVARRO
SAN CLEMENTE, CALIFORNIA 92672
(949) 492-8586
FAX (949) 498-8625
PARCEL 3
JOB 17067 WEISS FAMILY TRUST LLC
SHEET No 2 OF
2
CALCULATED BY LLC DATE 07/10/2018
CHECKED BY — DATE
SCALE
EXHIBIT 'A' - LEGAL DESCRIPTION
STORMWATER TREATMENT
MAINTENANCE AGREEMENT
614, 624, & 634 Nevada Street
Redlands California
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
THE NORTHERLY 70 FEET OF THE FOLLOWING DESCRIBED PROPERTY
BEGINNING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF BLOCK 11, OF THE
BARTON RANCH, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA,
AS PER PLAT RECORDED IN BOOK 6 OF MAPS, PAGE 19, IN THE OFFICE OF THE COUNTY RECORDER
OF SAID COUNTY (SAID POINT OF BEGINNING BEING 665 85 NORTH OF THE SOUTHWEST CORNER
OF SAID BLOCK 11) AND RUNNING THENCE EAST ALONG THE SOUTH BOUNDARY LINE OF THE SAID
NORTHWEST QUARTER OF SAID BLOCK (BEING 91'15' NORTH) 326 70 FEET TO A STAKE, THENCE
NORTH 200 FEET TO A STAKE, THENCE WEST (88°45' NORTH)326 70 FEET TO THE WEST BOUNDARY
LINE OF SAID NORTHWEST QUARTER OF SAID BLOCK, THENCE SOUTH ALONG SAID LAST
MENTIONED BOUNDARY LINE TO THE POINT OF BEGINNING
Also as shown on Exhibit 'B' attached hereto and by this reference made a part hereof
TCAL ENGINEERING, INC.
139 AVENIDA NAVARRO
SAN CLEMENTE, CALIFORNIA 92672
86
FAX 498E (949) 9 58625
JOB 17067_WEISS FAMILY TRUST, LLC
SHEET NO OF
CALCULATED BY LLC DATE 07%06/2018
CHECKED BY — DATE
SCALE 17=60'
EXHIBIT 'B' - SKETCH TO ACCOMPANY LEGAL DESCRIPTION
STORMWATER TREATMENT
MAINTENANCE AGREEMENT
614, 624, & 634 Nevada Street NEVADA STREET
Redlands, California WEST LINE OF NW QUARTER BLOCK 11
NORTH 665 80'
200 00'
11000, — ! 20' , — 70 00— 4658'
f 1
>m0
0;7 G) 2
d m2 i
r-ZO D
-�
b tv Z -n
o° Z I
D -.
ti m�
mc.n -� r a of
cn ry o rnco
l
o w 4 >
00
g �W Z 0
(fj N O n
cn ;13 °
-,� O I=vz 3N c)
rno ° Ri rnoj�nl
cn I Cn 4
! Z i I cn caw
_
20'1
cQ7i t�i
oNORTH 110' O J
D y -P
i
6
Z > W
N 70 co
o n co
N m
Ln
130 00' ' r 70 00' '
NORTH 200 00'
1
>mo i) C9
? O �7
co 72 v° ��
°
IOWA STREET
lddmbl
SCALE 1"=60'
70
0
D
IZ
O
Exhibit C
Stormwater Pollution Control Devices
BMP
#
Stormwater
BMP or Pollution Control
Device
Pollution 1 1
Latitude Longitude Maintenance
Provided By
Frequency
1
INF -3 Bioretention Area
3406139
-11721731
Owner
Monthly
2
3
4
5
6
7
8
9
10
TOAL ENGINEERING, INC.
139 AVENIDA NAVARRO
SAN CLEMENTE, CALIFORNIA 92672
492-8586
FAX9)
g (94g498 8625
EXHIBIT 'D' - BMP LOCATION MAP
STORMWATER TREATMENT
MAINTENANCE AGREEMENT
614, 624, & 634 Nevada Street
Redlands, Cahfamia
(APT
JOB 17067 WEISS FAMILY TRUST, LLC...
SHEET NO OF 1
CALCULATED BY ALT DATE . 03/_29/2018
CHECKED BY — DATE
SCALE 1"=50'
SCALE. Z 1 ,P =50
I
I
(APN 0292 631-33)
omr ffi
INF -3 BIORETENTION AREA
NEVADA STREET
155 21)
City of
REDLANDS
Incorporated 1888
Municipal Utilities & Engmeering Department
35 Cajon Street, Suite 15A
Redlands, CA 92373
909-798-7698
MEMORANDUM
DATE JULY 17, 2018
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 CRA NO 891 - LOCATED AT 614, 624 AND 634
NEVADA STREET
Attached is a signed and notarized original of the Stormwater Treatment Device Access
and Maintenance Agreement for CRA No 891 - Located at 614, 624 and 634 Nevada
Street As authorized by Resolution No 6394, adopted by City Councii 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
"MmTgnrWom"