HomeMy WebLinkAboutContracts & Agreements_151-2018RECORDING REQUESTED BY
CITY OF REDLANDS
AND WHEN RECORDED MAIL DOCUMFNTTO
"AME City Clerk, City of Redlands
STREVT
ADDRESS
P.O BOX 3005
OBE
z1PG o,F`a Redlands, CA 92373
FEES NOT REQUIRED PER
GOVERNMENT CODE SECTION 6103
Electronically Recorded in Official Records, County of San 3ernardinD 812112018
r' BOB DUTTON 08 10 AM
CG
ASSESSOR RECORDER CLERK
367 City of Redlands Clerk
DOC# 201 8-0304090 Titles 1 Pages 11
Fees RO
1111111111 Jill 1111111111111 Taxes 00
CA S132 Fee 00
Others 00
Paid 00
SPACE ABOVE FOR RECORDER'S USE ONLY
Stormwater Treatment Agreement
Title of Document
'T' RE
�r-
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)
0292-192-17, 0292-192-22
�1
THIS AGREEMENT is made and entered into this day of �- , 202, by
and between Balboa Park Properties, LLC, a Nevada limited liability 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 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 Broncs Towing, 380 & 400 Kansas Street, Redlands, CA 92373 and fled as CUP 1062 (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 Infiltration Basins, Depressed Planters,
Absorbent Pillows in Existing Catch Basins (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
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 Balboa Park Properties, LLC 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 0292-192-17 and
0292-192-22, 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
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
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 Parry
b 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
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 David Atchley
City of Redlands Balboa Park Properties, LLC
P O Box 3005 380 New York Street
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
0, C MAN
Paul W Foster, Mayor
Attest
1__�z __ - - "".�
e Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
O WNR
1% " z
David Atchley `
Facilities Manager
Balboa Park Properties, LLC
A Nevada limited liability company
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT r■
t.at.a .a .a..a�.a� .a-TYat!a .a�_a .a .a .a .at.a.c�,.s�Lat.c�Z�2�..s�t.s�C.c�t.at� .:� .A .a .a .s..s�•.a..� ..� .cam .s�t.s� .sem .s�t�T..a..
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 LO n eycna<-�U n� )
On � c)_0 � 1 � before me, Pu LI I C ,
Date Here insert Name and Title of the Officer
personally appeared � G u�1 �� 5\�- + 'lux f) Ric.)y S���
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persori�Y. whose name6), is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
`'ns/hsr/their authorized capacitXFee�, and that by his/hlsr/their signature(t) on the instrument the personO';,
or the entity upon behalf of which the persori acted, executed the instrument
DIANA RAINS
Notary Public California z
San Bernardino County >
z con adulon * 2175775
Carnia t x gyres Dec 15.2020
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
r '
Signature'��
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 S'tDy' fn Wl.'A s—
Document Date
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
1LY e
rC2. �LCe�S r
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
:�<'•✓<-•✓ ✓[� 'Rl '.Y((Y '.J'�✓.� 'M' erc�.'•✓Svs-el.'al[�'.�'✓,:�<'y'-�.'..r_-''✓S'•y'.�'�.'ti'�.Sv'.\'`'_.a�<`'✓."✓ "�:�'T�,"�-�.''":�.9i_.'.�-�. '�
� 1 � • • ' • • • • • • ill � ' � ill � s •i •�
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 June 13, 2018 before me, Veronica Burgess, Notary Public ,
Date Here Insert Name and Title of the Officer
personally appeared David Atchley
Name(s) of Signer(s)
,
who proved to me on the basis of satisfactory evidence to be the person whose name) is/y-ee
subscr bed. to the within instrume t and acknowledged p me that he/s�/t executed the same in
his/he/tl-r authorized capacity(i6s), and that by his/X(er/tear signature on the instrument the person,
or the en dly upon behalf of which the person(4 acted, executed the instrument
VERCMICA BURGESS
Notary Public - California
Sin Bernardino County
Z commission # 2171206
M Comm Expires Nov 15 2020
certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS my nd and official seal
Signatur
Signature of Notary 611c
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
Number of Pages
Signer(s) Other Than Named
Capacity(ies) Claimed by Signer(s)
Signer s Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ G, pney`dl
[7 Individual El�y Attgin Fact
❑ Trustee -6uardian or Conservator
17Other
SignejJ: FGpiresenting
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
02014 National Notary Association www National Notary org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
EXHIBIT "A"
LEGAL DESCRIPTION
WQMP MAINTENANCE EASEMENT
ALL THAT CERTAIN REAL PROPERTY IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO,
STATE OF CALIFORNIA
BEING A PORTION OF THE SOUTHWEST QUARTER OF BLOCK 21 OF BARTON RANCH, IN THE CITY
OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS,
AT PAGE 19, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS DESCRIBED IN
GRANT DEED RECORDED FEBRUARY 06, 2017, AS DOCUMENT NO 2017 0053295 OF OFFICIAL
RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS
PARCEL 1
BEGINNING AT THE NORTHWEST CORNER OF PARCEL 1 AS SHOWN ON PARCEL MAP NO 1915,
FILED IN BOOK 35 AT PAGE 14 OF PARCEL MAPS IN THE OFFICE OF SAID COUNTY RECORDER,
THENCE SOUTH 00032'25" EAST ALONG THE EASTERLY RIGHT OF WAY LINE OF KANSAS STREET
BEING 80 00 FOOT WIDE, AS SHOWN ON SAID PARCEL MAP, A DISTANCE OF 213 93 FEET TO THE
INTERSECTION OF THE SAID EASTERLY RIGHT OF WAY LINE AND THE NORTHERLY LINE OF THAT
CERTAIN 100 FOOT WIDE STRIP OF LAND, AS DESCRIBED BY DEED RECORDED FEBRUARY 28, 1967
IN BOOK 6778 PAGE 477, OFFICIAL RECORDS FOR SAID COUNTY,
THE FOLLOWING TWO COURSES ARE ALONG SAID NORTHERLY LINE
THENCE NORTH 72038'30" EAST A DISTANCE OF 335 96 FEET TO THE BEGINNING OF A CURVE
CONCAVE SOUTHERLY HAVING A RADIUS OF 1050 00 FEET,
THENCE EASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 16°31'33", AN ARC
LENGTH OF 302 85 FEET TO THE SOUTHEAST CORNER OF SAID PARCEL 1,
THENCE NORTH 00034'08" WEST ALONG THE EAST LINE OF SAID PARCEL 1, A DISTANCE OF 65 88
FEET TO THE NORTHEAST CORNER OF SAID PARCEL 1,
THENCE NORTH 89059'29" WEST ALONG THE NORTH LINE OF SAID PARCEL 1, A DISTANCE OF
620 03 FEET TO THE POINT OF BEGINNING
CONTAINING 177 ACRES MORE OR LESS
ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND
BY THIS REFERENCE MADE A PART HEREOF
THIS LE41EST N WAS PREPARED BY ME
OR UND I N
RIC ARG P L S 8422 D TE
Page 1 of 1
Q-51188-0154 Broncs Tcw nSWAPPINOWQMP EASEMENTIWQMP EASEMENT LEGAL,doc
X10 LANA s\
cb Ftp 5 FO,
0 O
a No 8422 70
C:
Ei
EXHIBIT '$B"
NORTH LINE OF PARCEL 1 PARCEL MAP NO. 1915
POINT OF ",,---NORTH
PARCEL MAP NO 1915 M.B. 35/14
BEGINNING
N89 59'29"W 620 03
�j GRANT DEED RECORDED
W FEBRUARY 06, 2017, AS DOC
N°2' NO 2017-0053295 OR
N
� w
--EASTERLY RIGHT OF WAY LINE
Z OF PARCEL MAP NO 1915
o
i 335
96
0' IT3830„� PER q�Eg196"1
N
NOR�N Eq FE PACE _
REGORD 6l�8,
�N gOO�-
LEGEND;
INDICATES EASEMENT AREA
PORTION OF THE NORTHWEST
QUARTER OF BLOCK 21 OF
BARTON RANCH BOOK 6 OF
MAPS, PAGE 19
SHEET 1 OF 1
EAST LINE OF PARCEL 1 NO'34'08"W
OF PARCEL MAP NO 1915 65 88
=
33" R}050 00'
0-}6 3}
PEED �LNO
NORTHERLY LINE PER 1967
FEBRUARY 2,
RECORDED S P AGE 477 OR
IN BOOK
_COUNT SAN
NAR 'D NO FLOOD
BERCHANNEL
CONTROL
SCALE 1 80'
P�- LA ND
5
cl-�
NO 8422
G - t� • l � S
RICHARD S FURLONG, P L S 422 DATE £ OF CAS-IF
0
70
Exhibit C
Stormwatei Pollution Control Devices
Stormwater Pollution11 Devices
SMP or Pollution Control Latitude Longitude Maintenance
Frequency
7BMP
#
Device Provided By
1
1A, Depressed Planter
34 05763
-117 20413
Balboa Park
Weekly
Properties,LLC
IB, Infiltration Basin
3405753
-11720426
Balboa Park
Before rainy
Properties,LLC
season, and
2
48 hours
after rain
events
3
2A, Depressed Plantes
3405729
-11720388
Balboa Park
Weekly
Properties,LLC
2B, Infiltration Basin
3405724
-11720397
Balboa Park
Before rainy
Properties,LLC
season, and
4
48 hours
after rain
events
2C, Infiltration Basin
3405717
-11720411
Balboa Park
Before rainy
Properties,LLC
season, and
5
48 hours
after rain
events
21), Infiltration Basin
3405716
-11720425
Balboa Park
Before rainy
Properties,LLC
season, and
6
48 hours
after rain
events
3A, Depressed Planter
3405756
-11720405
Balboa Park
Weekly
7
Properties,LLC
3B, Infiltration Basin
3405734
-11720420
Balboa Park
Before rainy
Properties,LLC
season, and
8
48 hours
after rain
events
6A, Absorbent Pillows
3405753
-11720360
Balboa Park
Prior to and
g
Propertzes,LLC
after each
rain event
6B, Absorbent Pillows
3405742
-11720360
Balboa Park
Prior to and
10
Properties,LLC
after each
rain event
EXHIBIT D
BMP LOCATION MAP
BRONCS TOWING
REDLANDS, CA
i'
�l it
LU i
LLJ
1A 3A
i
Q' 1B� ��
-- �' 6A■ _
z.
3B 2( ------
213 2B
N
Oslo
2D rf 2C
Engineering and Consulting
1470 EAST COOLEY DRIVE, COLTON, CA 92324
PH. (909) 783-0101 FAX (909) 783-0108
www cascinc com
GRAFHIC SCALE
8o 0 40 80 960
9" = 80'
City of
REDLANDS PAUL TOOR
Director
Incorporated 1888 SAVAT KHAMPHOU
Municipal Utilities & Engineering Department Deputy Director
35 Capon Street, Suite 15A
Redlands, CA 92373
909-798-7698
Jil01►yiIs] 0-11041a]LTA
DATE AUGUST 15, 2018
TO JEANNE DONALDSON, CITY CLERK
FROM ALAN COLLETT, SENIOR CIVIL ENGINEER
SUBJECT STORMWATER TREATMENT DEVICE ACCESS AND MAINTENANCE
AGREEMENT FOR CUP NO 1062 - LOCATED AT 380 AND 400
KANSAS STREET
Attached is a signed and notarized original of the Stormwater Treatment Device Access
and Maintenance Agreement for CUP No 1062 - Located at 380 and 400 Kansas
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
6 "nanRigwom"