HomeMy WebLinkAboutContracts & Agreements_200-2018RECORDING 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
1012412018
-sem BOB DUTTON
C Dfi PMCA
ASSESSOR RECORDER CLERK
367 City of Redlands Clerk
Doc# 2018-038892 9 Titles 1
Pages 11
Fees
00
Taxes
00
CA SB2 Fee
00
Others
00
Paid
00
SPACE ABOVE THIS LINE FOR RECORDER S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Numbers)
0171-011-38
0171-011-40
0171-011-43
0171-011-47
0171-011-56
0171-011-61
0171-011-62
THIS AGREEMENT is made and entered Into this alp day of �o�r , 20A, by
and between NYS North, LLC, A California 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 Parking Lot — 1107 W Park Avenue, Redlands CA 92373 and filed as CRA #904 and ZC #460
(the "Project"), the City required the Project to employ on-site control measures to minimize
pollutants In urban stormwater runoff, and
City of Redands
Agreement Version NOVEMBER 2013
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO
CITY CLERK
CITY OF REDLANDS
P O BOX 3005
REDLANDS, CA 92373
FEES NOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
SPACE ABOVE THIS LINE FOR RECORDER 5 USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0171-011-38
0171-011-40
0171-011-43
0171-011-47
0171-011-56
0171-011-61
0171-011-62
THIS AGREEMENT is made and entered into this _aN day of C)E;h\o(?JC- , 20_Q, by
and between NYS North, LLC, A California 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 Parking Lot — 1107 W. Park Avenue, Redlands CA 92373 and filed as CRA #904 and ZC #460
(the "Project"), the City required the Project to employ on-site control measures to minimize
pollutants in urban stormwater runoff, and
City of Rediands
Agreement Version NOVEMBER 2M
WHEREAS, the Owner has chosen to install Pervious Concrete Pavement (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
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 NYS North, LLC, A California limited liability
company 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, foi 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 tunes 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.
City of Redlands
Agreement Version NOVEMBER 2013
4 This Agreement affects County of San Bernardino Assessor's Parcel Nos 0171-011-38,
0171-011-40, 0171-011-43, 0171-011-47, 0171.011-56, 0171-011-61, 0171-011-62, 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 Tlus 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
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 Donald J Berry, Jr
City of Redlands NYS North, LLC, a California limited liability company
P O Box 3005 P O Box 7538
Redlands, CA 92373 Redlands, CA 92375
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
City of Redlands
Agreement Vernon NOVEMBER 2013
IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first
written above
CITY OF REDLANDS NYS NORTH, LLC
a California limited liability company
Paul W Foster, Mayor
Attest
Je e Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
By Its Manager Judson & Brown, LLC
a Nevada limited liability Company
Donald J Berry, Jr ,ager
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
Ontlkbec0%. IS before me, Heather MacDonald, Notary Public ,
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 per so $ whose name is/ re
subscribed to the within instrument and acknowledged ne that he/she/ a executed the same in
his/her/ eir uthorized capacity(ies), and that key his/her/ heirfignature(s) on the instrument the persorSO
or the entity upon behalf of which the perso s)>cted, executed the instrument
Qoocol000000000000ww000aaaoo
000000c000a000000
-:. HEATHER MACDONAM
R COMM. # 2216458 s
U NOTARY PUBLIC -CALIFORNIA R
pppt + SAN BERNARDINO COUNTY S1
OOp000DWOO GO 60D0my � ODO0 00 p� 000oDO000D00000
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
WITNESS mt hand and official seal 14 0 1
Signature
Signature o tary u lic
Place Notary Seal Above
OPTIONAL
Though this section 1s optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached D cument
Title or Type of Document c— r
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
❑ Other
Signer Is Representing
02016 National Notary Association • www NationalNotary org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
CALIFORNIA ALL-PURPOSE 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
County of San Bernardino )
On August 30, 2018 before me, Veronica Burgess, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Donald J Berry, Jr
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the per,5�0nKwhose name(s)' is/tea'
subscribed to the within instrument and acknowledged to me that he/she/*ey executed the same in
his/fief/theKauthonzed capacity(p), and that by his/W/their signature(s) on the instrument the persoR(s�),
or the entity upon behalf of which the person(s) acted, executed the instrument
VERONICA BURGESS
Notary Public California
z San Bernardino County z
Commission # 2171206
My Comm Expires Nov 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 a d an fficial seal
Signatu
Signature of Nota ublic
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
Capaclty(ies) Claimed by Signer(s)
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ Gene
❑ Individual ❑ Attorn Fact
❑ Trustee than or Conservator
❑ Other
Signerepresenting
Docu
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 NationalNotary 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 EAST HALF OF THE NORTHWEST QUARTER OF BLOCK 26 OF THE
BARTON RANCH MAP, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF
CALIFORNIA, FILED IN BOOK 6 OF MAPS, AT PAGE 19, BOTH MAPS FILED IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS
BEGINNING AT THE INTERSECTION OF THE EAST LINE OF THE EAST HALF OF THE NORTHWEST
QUARTER OF SAID BLOCK 26 AND THE SOUTHERLY RIGHT OF WAY LINE OF PARK AVENUE AS
SHOWN ON RECORD OF SURVEY 06-028 FILED IN BOOK 127 OF RECORDS OF SURVEY AT PAGE 43
IN THE OFFICE OF SAID COUNTY RECORDER,
THENCE SOUTH 89°55'43" WEST ALONG SAID SOUTHERLY RIGHT OF WAY LINE OF PARK AVENUE
A DISTANCE OF 330 42 FEET TO THE WEST LINE OF THE EAST HALF OF THE NORTHWEST
QUARTER OF SAID BLOCK 26,
THENCE SOUTH 00°43'48" EAST ALONG THE SAID WEST LINE A DISTANCE OF 564 88 FEET TO A
POINT ON THE NORTHERLY LINE OF THAT CERTAIN 100 FOOT WIDE STRIP OF LAND, AS
DESCRIBED BY DEED RECORDED JANUARY 31, 1974, IN BOOK 7174 PAGE 406, AND AS DESCRIBED
BY DEED RECORDED APRIL 4, 1968, IN BOOK 7003, PAGE 462, BOTH OFFICIAL RECORDS FOR SAID
COUNTY, SAID POINT BEING THE BEGINNING OF A NON -TANGENT CURVE CONCAVE NORTHERLY
HAVING A RADIUS 953 00 FEET, A RADIAL LINE TO SAID BEGINNING BEARS SOUTH 12°16'22" EAST,
THE FOLLOWING TWO COURSES ARE ALONG SAID NORTHERLY LINE.
THENCE NORTHEASTERLY ALONG SAID NON -TANGENT CURVE THROUGH A CENTRAL ANGLE OF
7041'37", AN ARC LENGTH OF 127 97 FEET,
THENCE NORTH 70002'01" EAST A DISTANCE OF 219 33 FEET TO A POINT ON THE EAST LINE OF THE
NORTHWEST QUARTER OF SAID BLOCK 26,
THENCE NORTH 00043'35" WEST ALONG SAID EAST LINE A DISTANCE OF 454 89 FEET TO A POINT
ON SAID SOUTHERLY RIGHT OF WAY LINE OF PARK AVENUE, SAID POINT BEING THE POINT OF
BEGINNING
CONTAINING 3 89 ACRES MORE OR LESS
ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND
BY THIS REFERENCE MADE A PART HEREOF
THIS LEG DESCRIPT N WAS PREPARED BY ME
OR UND MY
�o-rZ Isa
4RIHARDS ONG P L S 8N DATE
Page 1 of 1
N,l. LA 3G
�5 �o s
a0 ��� yG O
0- No 8422 j0
QOF CAI -%f0_ /
EXHIBIT "B"
N� `mak PARK AVENUE —
S89 55'43"W
330 42'
N
n
POINT OF
BEGINNING
SH EET 1 OF 1
PORTION OF THE NORTHWEST
QUARTER OF BLOCK 26 OF
BARTON RANCH BOOK 6 OF
MAPS, PAGE 19 OR.
O�N
N"1 20g 33
S1216'22"E R) 92� NE pER p��pS
A e� io PpRp P P��
R oK yo
— A96g 0 O
4b
/o- !z- (e
RI HARD S URLONC, P L S 422 DATE
�S\ONO�SLA �L
0�
N O 8422
L�
IFS
— INDICATES EASEMENT AREA
kEol" CASC
Engmeenng and Consulting
1470 EAST COOLEY RIE. CUM CA 92724
PH (909) 783-0101
Qcs
I
C5
0
�q
CNS
ryory�
O
A, -0)
Opp
ry�p
��0rypCID�p
°°
w
�L~np�
cnwco
O
2
c�g0
�,� 0po
,
�m
X�
— W � �
Q
0 N
2 0 0'T'Z"
r-Z�
0000
-z-J
�4Z7 N
in
r7
L,.l U7 „ ,
Zwv SCALE 1= 100
�wm
Ln
<c=p=0
0y0
Z
�F-M
?X
�
wzC)
�}.-
0
af
v~i-j¢
o
3=a
(t)
PORTION OF THE NORTHWEST
QUARTER OF BLOCK 26 OF
BARTON RANCH BOOK 6 OF
MAPS, PAGE 19 OR.
O�N
N"1 20g 33
S1216'22"E R) 92� NE pER p��pS
A e� io PpRp P P��
R oK yo
— A96g 0 O
4b
/o- !z- (e
RI HARD S URLONC, P L S 422 DATE
�S\ONO�SLA �L
0�
N O 8422
L�
IFS
— INDICATES EASEMENT AREA
kEol" CASC
Engmeenng and Consulting
1470 EAST COOLEY RIE. CUM CA 92724
PH (909) 783-0101
Exhibit C
Storinwater Pollution Control Devices
Stormwater PollutionControl
BMP #
BMP or Pollution Control
Latitude
Longitude
Maintenance
Frequency
Device
Provided By
Prior to Rainy
SD -20
NYS North,
Season, 48 hours
DMA -A
Pervious Concrete
34 05902
-117 19847
after ram events,
Pavement
LLC
Vacuum sweep
twice per year min
Prior to Rainy
SD -20
NYS North,
Season, 48 hours
DMA -B
Pervious Concrete
3405881
-11719847
after rain events,
Pavement
LLC
Vacuum sweep
twice per year min
Prior to Rainy
SD -20
NYS North
Season, 48 hours
DMA -C
Pervious Concrete
3405857
-11719847
'
after rain events,
Pavement
LLC
Vacuum sweep
twice per year mm
Prior to Rainy
SD -20
NYS North,
Season 48 hours
DMA -D
Pervious Concrete
3405837
-11719847
after rain events,
Pavement
LLC
Vacuum sweep
twice per year mm
Prior to Rainy
SD -20
NYS North,
Season, 48 hours
DMA -E
Pervious Concrete
34 05817
-117 19859
after rain events,
Pavement
LLC
Vacuum sweep
twice per year min
Prior to Rainy
SD -20
NYS North
Season, 48 hours
DMA -F
Pervious Concrete
34 05806
-117 19828
after rain events,
Pavement
LLC
Vacuum sweep
twice per year min
Prior to Rainy
SD -20
NYS North,
Season, 48 hours
DMA -G
Pervious Concrete
34 05787
-117 19881
after ram events,
Pavement
LLC
Vacuum sweep
twice per year mm
Stormwater
PollutionControl
'
Prior to Rainy
SD -20
Season, 48 hours
DMA -H
Pervious Concrete
3405891
-117 19892
NYS North,
after rain events,
Pavement
LLC
Vacuum sweep
twice per year min
Prior to Ramy
SD -20
NYS North,
Season, 48 hours
DMAJ
Pervious Concrete
3405853
-11719892
after rain events,
Pavement
LLC
Vacuum sweep
twice per year min
Prior to Rainy
SD -20
Season, 48 hours
DMA -K
Pervious Concrete
34 05809
-117 19892
NYS North,
after ram events
Pavement
LLC
Vacuum sweep
twice per year rein
EXHIBIT D -- BMP LOCATION MAP
PARK AVENUE
x
INDUSTRIAL/COMMERCIAL
NOT A PART j=
DMA -G
NN�1 GRAPHIC SCALE
0A G�Pr 60 0 60 120 240
M��Sz6w m
1" = 60
City of
= ¢
REDLANDS PAUL
Direcctortor
Incorporated 1888 SAVAT KHAMPHOU
Municipal Utilities & Engineering Department Deputy Director
35 Capon Street, Suite 15A
Redlands, CA 92373
909-798-7698
MEMORANDUM
DATE OCTOBER 22, 2018
TO JEANNE DONALDSON, CITY CLERK
FROM ALAN COLLETT, SENIOR CIVIL ENGINEERL
SUBJECT STORMWATER TREATMENT DEVICE ACCESS AND MAINTENANCE
AGREEMENT FOR CRA NO 904 - LOCATED AT THE 1107 WEST
PARK AVENUE
Attached is a signed and notarized original of the Stormwater Treatment Device Access
and Maintenance Agreement for CRA No 904 - located at the 1107 West Park Avenue
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
�e rrns ^AfryTauwoRn^