HomeMy WebLinkAboutContracts & Agreements_210-2018RECORDING REQUESTED BY
AND WHFN RFCORDFD MAII TO
CI I Y CLERK
CITY OF REDLANDS
P 0 BOX 3005
REDLANDS CA 92373
FEES HOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
Electronically Recorded in Official Records, County of San Bernardino
BOB DUTTON
ASSESSOR - RECORDER - CLERK
367 City of Redlands Clerk
Doc# 2018-0416804 Cities '
Fees
SPACE ABOVE THIS LINE FOR RECORDER S USE
Taxes
CA 582 Fee
Others
Paid
STOR.MWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor s Parcel Number(s)
0299-011-12-0-000, 0299-011-11-0-000
THIS AGREEMENT is made and entered Into this 12ja day of _ 9(400 EE 20l$, by
and between Sam -Redlands LLC, an Oregon Limited Liability Company ("Owner"), and the City of
Redlands, a municipal corporation ("City'') The Ownei and the City are sometimes each individually
reterred 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 tithe of approval of the Owner's development project commonly known
as Tract 19942 — East side of Wabash Avenue, North of Sylvan Boulevard, Redlands, CA 92374
and filed as Tract 19942 (the "Project"), the City required the Project to employ on-site control
measures to minimize pollutants in urban storrnwater runoff, and
WHEREAS, the Owner has chosen to install Dry Extend Detention Basin, FloGard Catch
Basin Insert Filter and Contech Filterra Biofiltration the "Devices' to minimize pollutants in urban
stormwatei 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
Oty of Radlands
Apreemenl Version NOVEMBER 2013
11/13120`18
01 0e PM
CA
Pages 9
00
00
00
00
00
WHEREAS, the Devices being installed on private property and draining only private
property, are pi ivate 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, filtei 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 Sam -Redlands, LLC, an Oregon Limited
Liability Company agree as follows
AGREEMENT
The Ownei hereby provides the City and its designees with full right of access to the Devices
and the Ownei'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 Engineei 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 othei preventative measures at the
Ownei'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 Ownei'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 Ownei and the Owner's representatives in
the removal and extraction of materials from the Devices, and the ultimate disposal of the
matei ials in a mannei 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
aftei the Ownei's receipt of the notice of expense until paid in full
4 This Agreement affects County of San Bernardino Assessor's Parcel Nos 0299-011-12-0,
0299-011-11-0 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
G3ly of Redlands
Agreement Version NOVEMBER 2013
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
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 Daniel Thompson
City of Redlands Sam -Redlands, LLC, an Oregon Limited
P O Box 3005 Liability Company
Redlands, CA 92373 20201 SW Birch St Suite 100
Newport Beach, CA 92660
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 REDLANDS-
Q�UaLt
3AN1e6, HCC00 ELL
ACTIW,) CilY M
Attest
150ne Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
OWNER
rv_14e=;�
Daniel Thompson
Authorized Agent
Sam -Redlands, LLC, an Oregon Limited
Liability Company
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 jr
County of an aP Y r'1 R,(-cb, k G
On A)QLJe EY -2.Y' 2 before me, E 0 CL RC -1_i -1!S . Aj(+q_Y2
Date Here Insert Name and Title of the Officer I
personally appeared
Nome(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the perso(s whose nam (sj Mare subscribed
to the within instrument and acknowledged to me that pie/she/they executed the same in h&r/their
authorized capacity ies , and thatby his/h6r/their signature s} n the instrument the persa s) or the entity
upon behalf of which t e person(s�acted executed the instrument
DIANA RAINS
Notary Public California
• San Bernardino County s
Commission * 2175775
My Comm Expires Dec 16 2020
Place Notary Seal andlor 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
o
Signature
Signature of Notary Public
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(Iles) Claimed by Signer(s)
Signer's Name
❑ Corporate Officer – Title(s)
❑ Partner – ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
0 Trustee ❑ Guardian of Conservator
❑ Other
Signer is Representing
02017 National Notary Association
Number of Pages
Signer's Name
❑ Corporate Officer – Title(s)
❑ Partner – ❑ Limited ❑ General
❑ Individual 13 Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other
Signer is Representing
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 Orange
On ocro/j/ C 3/ Z before me, Justin M Henderson, Notary Public
(insert name and title of the officer)
personally appeared Daniel Thompson
who proved to me on the basis of satisfactory evidence to be the person) whose name(pr is/erre
subscribed to the within instrument and acknowledged to me that he/sfteithey-executed the same In
his/he44ten-authorized capacity(ieg), and that by his/weir signatureM on the instrument the
person(af or the entity upon behalf of which the perso.p{s) acted, executed the I nstrument
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
Signatu -
JUSTIN M HENDERSON
COMM # 2116953
Z m� NOTARY PUBLIC — CALIFORNIAK
ORANGE COUNTY
My Comm Expires July 21 2019
Wo 0 AWN
(Seal)
Exbibit A
Legal Description
REAL PROPERTY IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO,
STATE OF CALIFRONIA, DESCRIBED AS FOLLOWS
PARCEL 1 (APN 0299-011-12-0-000)
TI IAT PORTION OF LOT 6, RESUBDIVISION OF LOTS 1, 2, 3, 4, 5 AND 6, BLOCK 1,
JUDSON'S SUBDIVISION OF LOT 39, BLOCK 77, RANCHO SAN BERNARDINO, IN THE
COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS SHOWN BY MAP ON
I"ILE IN BOOK 17, PAGE 26, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS
BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 6, THENCE ALONG THE
WEST LINE OF SAID LOT, SOUTHERLY 269 FEET, TI IENCE EASTERLY 669 5 FEET TO
A POINT ON THE EAST LINE OF SAID LOT, 300 FEET SOUTHERLY FROM THE
NORTHEAST CORNER THEREOF, THENCE ALONG SAID EAST LINE NORTHERLY 300
FEET TO THE NORTHEAST CORNER OF SAID LOT, THENCE ALONG NORTH LINE OF
SAID LOT WESTERLY 664 5 FEET TO THE POINT OF BEGINNING
PARECL 2 (APN 0299-011-11-0-000)
LOT 6, ACCORDING TO MAP OF RESUBDIVISION OF LOTS 1, 2, 3, 4, 5 AND 6, BLOCK
1, JUDSON'S SUBDIVISION IN THE COUNTY OF SAN BERNARDINO, STATE OF
CALIFORNIA, RECORDED IN BOOK 17, PAGE 26, RECORDS OF SAID COUNTY IN THE
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY
EXCEPTING THAT PORTION DESCRIBED AS FOLLOWS
BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 6, THENCE ALONG THE
WEST LINE OF SAID LOT, SOUTHERLY 269 FEET, THENCE EAST 669 5 FEET TO A
POINT ON THE EAST LINE OF SAID LOT, 300 FEET SOUTHERLY FROM THE
NORTHEAST CORNER OF SAID LOT, THENCE ALONG THE EAST LINE OF SAID LOT,
NORTHERLY 300 FEET TO THE NORTHEAST CORNER OF SAID LOT, THENCE
WESTERLY ALONG THE NORTH LINE OF SAID LOT, 664 5 FEET TO THE POINT OF
BEGINNING
EXHIBIT B
Plat Map for Tract No 19942
IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA
BEING A SUBDIVISION OF A PORTION OF LOT 6, ACCORDING TO IAP OF RESUBDIVISION OF LOTS 1 THROUGH 6,
INCLUSIVE, BLOCK 1 JUDSON'S SUBDIVISION IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA,
RECORDED IN BOOK 17, PAGE 26, RECORDS OF SAID COUNTY
l`_ -
I
zlbz%I�e
ssmi 22
Ito
20
^ \
rrJ a6 2f'J? 1
al & te1Yt1
�r
�%
r!-1S3a 8
9
9ilr DaC !°SIi
4'ss
19p I; 0 1
•" -
O.iNl v:G S 311E- ]ti
\ C21 '19te
,�
\ :r/a„el
vy
g
F~rlr�iti�9
} y \
•�LVAH'
6y a21'Ir�A9
<,. ,f �! �— Y
�I1 t`S`Ioal
b'
II I \ i?
L 11•r4'IG
lY'1p6•
L len �/
..1 _f_
it
�
`� i orunw
iz.aaaa� ii
SCAIE 1 a 100
,
Exhibit C
Stormwater Pollution Control Devices
NEMI
1 4
BMP
BMP of Pollution Control
Latitude
Longitude
Maintenance
Frequency
#
Device
Provided By
TC -22 Dry Extended Detention
Developez
Every 6
1
Bann #1
3405791
117 13856
then LMD
months or as
needed
TC -30 Vegetated Swale/
Developer
Weekly
Bio Swale
3405706
117 13777
then LMD
TC -32 Bioretention
Developer
Annually
3
Fdterra Unit
3405762
117 13888
then LMD
MP -52 Drain Inserts
Developer
Min 3 tu-nes
4
Flo Gard
3405882
117 13853
then LMD
per yeas
MP -52 Drain Inserts
Developer
Min 3 times
5
Flo Gard
3405871
117 13853
then LMD
pei year
MP -52 Drain Inserts
Developer
Min 3 times
6
Flo Gard
3405813
117 13821
then LMD
pei year
MP -52 Drain Inserts
Developer
Min 3 times
7
Flo Gard
3405813
117 13834
then LMD
per year
MP -52 Drain Inserts
Developer
Min 3 tines
8
Flo Gard
3405760
117 13888
then LMD
pei yeas
EXHIBIT D
BMP Location Map
100 SCALE BBVBLVD
Q 50 100 200
DETENTION BASIN
TC -30 BIOSWALE
BMP 2
TC -32 FILTERRA
BMP 3
MP 52 FLO GARD
BMP 4
MP 52 FLO GARD
BMP 5
MP 52 FLO GARD
BMP 6
MP 52 FLO GARD
BMP 7
MP 52 FLO GARD
BMP 8
Oct 30 2018 — 11 44am Plotted By station 182 Drawing 1 \79904\HYDRO\79904-BMP Maintenace agreement dwg