HomeMy WebLinkAboutContracts & Agreements_1A-2019RECORDING 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 to official Records County of San Bernardino
Z BOB DUTTON
ASSESSOR RECORDER CLERK
367 City of Redlands Clerk
Doc# 2019-0012793 Titles ,
Fees
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Taxes
CA SB2 Fee
Others
Paid
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0292-158-15
1!'#412019
09 51 AM
ALS
Pages 9
00
00
00
00
THIS AGREEMENT is made and entered into this �� day of J ��uAr- , 2011 by
and between CIVF V — CA1B02, LLC, a Delaware limited liability company ("Ow er"), 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 1675 West Park Avenue (SEC of Iowa Street and Park Avenue) and filed as CRA 894 (the
"Project"), the City required the Project to employ on-site control measures to ininirnize pollutants
in urban stormwatei runoff, and
WHEREAS, the Owner has chosen to Install an underground infiltratton chamber system,
water duality units and catch basin filters (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 v Reelands
Agreement VaWo.1 NOVEMBER 201
00
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 S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0292-158-15
THIS AGREEMENT is made and entered into this 7°A day of �� e, , 20Ll by
and between CIVF V -� CAIBO2, LLC, a Delaware limited liability company ("Ow er"), 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 1675 West Park Avenue (SEC of Iowa Street and Park Avenue) and filed as CRA 894 (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 an underground infiltration chamber system,
water quality units and catch basin filters (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, ftltei 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 CIVF V — CAI1302, LLC 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 No 0292-158-15, 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 Party
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
8 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 Justin Harvey
City of Redlands CIVF V – CA11302, LLC
P O Box 3005 One Beacon Street, Suite 1700
Redlands, CA 92373 Boston, MA 02108
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
7�64L"IWL
F REDLANDS CIVF V – CA1B02, LLC
a Delaware limite iabili company
By.
— � A
Maul- ,
ice�1 1lift9
Attest*
1&0,an Donaldson, City Clerk
City of Redlands
Agreement Version NOVEMBER 2013
Justin Ha ey
Its Senior ice President, Investments
COMMONWEATH OF MASSACHUSETTS §
COUNTY OF SUFFOLK §
BEFORE ME, the undersigned Notary Public, on this day personally appeared Justin S
Harvey, the Senior Vice President of CIVF V — CAIB02, LLC, a Delaware limited liability
company, known to me to be the person and officer whose name is subscribed to the foregoing
instrument, and acknowledged to me that he executed the same for the purposes and consideration
therein expressed, as the act and deed of said limited liability company, and in the capacity therein
stated
04il.L]
GIVEN UNDER MY HAND AND SEAL OF OFFICE this the �rLJ day of January,
STEPHANIE MLLI MSON
Notary Public
Commonwealth of Massachusetts
My Commission Expires
May 23, 2025
a
Not y Public in and for the Commonwealth of
Massachusetts
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 ,,//�� jJ
County of Sa In IaPJ> ACLrz:[. i n 0
On ^ 1`i . ( q before me aA-�a v�_�
Date /�/� /1 Here Insert Nome and Title of the
personally appeared _n lri 1 CP, f 1 iC�d�l lf]i� t��QY1 C
Nome(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persor�s] Nhose namE ls/are subscribed
to the within instrume and acknowledged to me that h- 'sf9�a/they executed the same in rs/h"ar/their
authorized capacity, and that by N/ht�r/their signaturoon the instrument the persorls or the entity
upon behalf of which the persoreocted, executed the instrument
DIANA RAINS
Notary Public California x
i San Bernardino County
Commission # 2175775
my Gomm EK fres DOC 16 2020
Place Notary Sea! and/or 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
Signature 04,C. t Li' RJQ--�—�
Signature of Notary Public
VF- ! 16d1\riL
Completing this information con deter alteration of the document or
froudulent reattachment of this form to on unintended document.
Description of Attached Document
Title or Type of Document
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 of Conservator
❑ Other
Signer is Representing
02017 National Notary Association
Number of Pages
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other
Signer is Representing
Exhibit A
Legal Description
THE LAND REFERRED TO HEREON IS SITUATED IN THE CITY OF REDLANDS,
COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS
FOLLOWS
PARCEL A AS SHOWN ON LOT LINE ADJUSTMENT NO 564, AS EVIDENCED BY
DOCUMENT RECORDED APRIL 10, 2012 AS INSTRUMENT NO 2012-0135954 OF
OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS
THE NORTHWEST 114 OF LOT OR BLOCK 13 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, RECORDS OF SAID COUNTY
EXCEPTING THEREFROM THAT PORTION DESCRIBED AS FOLLOWS
COMMENCING AT THE NORTHEAST CORNER OF SAID NORTHWEST 114, THENCE
SOUTH 20 00 FEET, THENCE AT RIGHT ANGLES WEST 20 00 FEET, THENCE AT
RIGHT ANGLES NORTH 20 00 FEET, THENCE EAST 20 00 FEET TO THE POINT OF
BEGINNING
ALSO EXCEPTING THE SOUTH 128 28 FEET OF SAID NORTHWEST 114 OF LOT OR
BLOCK 13
TOGETHER WITH THAT PORTION OF IOWA STREET ADJOINING SAID LAND,
VACATED PER RESOLUTION NO 6817, RECORDED APRIL 14, 2009 AS INSTRUMENT
NO 2009-0157059 OF OFFICIAL RECORDS
Exhibit C
Stormwater Pollution Control Devices
Stormwater
PollutionControl
•
BMP
BMP or Pollution Control
Latitude Longitude
Maintenance
Frequency
#
Device
Provided By
Bi -monthly
I
Underground Infiltration
34d03'33"N
117d12'46"W
Owner
and prior to
System
storm event
and 48 -
Debris
2
Curb Inlet Bioclean Filter
34d03'28 8"N
117dl2'46 4"W
monthly
3
Curb Inlet Bioclean Filter
34d03'33"N
l I7d12'46 2"W
Owner
Filters
Quarterly
Monthly &
Prior to
4
CDS Treatment Unit
34d03'32"N
117d12'46 4"W
5
CDS Treatment Unit
34d03'32"N
117dl2'45 5"W
Owner
storm event
and 48
hours after
6
Vegetated Swale
34d03'32"N
117dl2'47"W
Debris
7
Vegetated Swale
34d03'33"N
117dl2'46"W
Owner
removal
weekly
8
Bioclean Inlet Filter
34d03'29"N
117dl2'47"W
9
Bioclean Inlet Filter
34d03'30"N
117dl2'47"W
Debris
10
Bioclean Inlet Filter
34d03'31"N
117dl2'47"W
Ownei
monthly
11
Bioclean Inlet Filter
34d03'32"N
117dl2'47"W
Filters
12
Bioclean Inlet Filter
34d03'32 5"N
117d12'47"W
Quarterly
PARK AVENUE
TE BOUNDARY
0 50 100 200 300
SCALE 1' = 100'
Ot
UNDERGROUND INFILTRATION & DETENTION FACILITY
- 106" PERFORATED CMP'S, 49X119'
2O CURB INLET BIOCLEAN FILTER
O3 CURB INLET BIOCLEAN FILTER
O CDS WATER QUALITY UNIT
O CDS WATER QUALITY UNIT
Os VEGETATED SWALE
O VEGETATED SWALE
O BIOCLEAN INLET FILTER
O BIOCLEAN INLET FILTER
to BIOCLEAN INLET FILTER
tt BIOCLEAN INLET FILTER
t2 BIOCLEAN INLET FILTER