Loading...
HomeMy WebLinkAboutContracts & Agreements_46-2019 Electronically Recorded in Official Records,County of San Bernardino 3/12I2019 03:48 PM ' BOB DUTTON S� ����xk � ASSESSOR-RECORDER-CLERK RECORDiNG REQUESTED BY "``�'�`� 367 City of Redlantls Clerk AND WHEN RECORDED MAIL TO: DOC# 2��9-0076418 Titles 1 Pages �o Fees .00 CiTY CLERK raXes .00 CITY OF REDLANDS CA SB2 Fee .00 P.O. BOX 3005 Others .00 REDLANDS, CA 92373 Pa�d .00 F�ES 4YOI REQUlRED PER GOVERNMENT CODE SECTION 6I03 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number 0169-343-09 TNiS AGREEMENT is made and entered into this�day of�� , 20�, by and between CVG Hospitality, 1nc., a California corporation ("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 referepce; and WHEREAS, at the time of approval of the Owner's development project commonly known as Home 2 by Hilton and filed as CUP 1056 (the "Project"), the City reguired the Project to employ on-site control measures to minimize pollutants in urban stormwater runoff; and WHEREAS, the Owner has chosen to install two infiltration basins, one underground storage infiltration system, three inlets, and nine rip-rap pads (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 WNEREAS, 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 Ciry of Redlands and CVG Hospitality inc., a California corporation agree as fol(ows: AGREEMENT l. 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 Engineec 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 a11 times to ininimize or avoid interference with the Owner's use of the Property when undertaking such inspections and repairs. 2. The Owner sha11 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. 0169-343-09, 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 a11 successors and assigns to the title to the Property of the obligations herein set forth. In the event the Owner fails to pay the entire cost and expense of the required maintenance performed by the City, City has right to file lien against the property. City of Redlands Agreemeni 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. tt is the intent of the Parties that the burdens and benefits herein undertaken shall constitute equitable servitudes Chat run with the Property and shall be binding upon future owners of all or any portion of the Property. Any owner's ]iability 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 sha�l remain the personal ob]igation 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 Gayatree Patel City of Redlands CVG Nospitality, Inc. P.O. Box 3005 1230 W. Colton Ave. Redlands, CA 92373 Redlands, CA 92374 9. This Agreement shall be governed by and construed in accordance with the laws of the State of California. 10. After executing the initial Agreement, any amendments to this Agreement shall be in writing and approved at staff level. IN WITNESS WHEREOF,the Parties hereto have affixed their signatures as of the date first written above. CIT OF REDLANDS: OWNER: ���c:,��'z,� r F}�',��� Jan�ce 1VIc onnell, Acting City Manager Gayatree Patel� Project Manager CVG Hospitality, Inc. Attest: ���````�`������� �C�TAF�6AL�EF�TIF'1GA1'� ne Donaldson, City Clerk City of Redlands Agreement Version NOVEMBER 2013 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 1 County of . °�'1 �- � � ��1'�C�..��C'�y 4�C% 1 On '�)_ � �� � �� before me, ��.C:'�V���e. 0��.'�...��"1� > ����'�+'�,.,!i 4�i�-�.� !�; Date , Here Insert Name and Title of the Officer � personally appeared ��.V�! � �--°�-- `(`., ,�``��'`�1� � � �i.i'�C'! �� C��1r"j t>t���'���.� <:-�.�'���,�'� Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person�whose nameC�j i�/are subscribed to the within instrument and acknowledged to me that Pte/s'He/they executed the same in f1�s/h�rltheir authorized capacity ies, and that!�y 1i1�/h�r/their signature�on the instrument the persor{�s�, or the entity upon behalf of which the person�,acted, executed the instrument. ��� DIANA RAINS� I certify under PENALTY OF PERJURY under the Notary Public-California Z laws of the State of California that the foregoing < -: San 8ernardi�o County z z Commission�2175775 D paragraph is true and correct. M Comm.Ex ifes Dec i6,2020 WITNESS my hand and official seal. Signature ��..,.�` ���?e..%►'l�� Place Notary Seal and/or Stamp Above Signpture of Notpry Public OPTIONAL Completing this informat+on can deter alteration of the document or fraudulent reattachment of this form fo an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(iesj Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Corporate Officer— Title(s): ❑ Corporate Officer— Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Partner— ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Trustee ❑ Guardian of Conservator ❑ Other: ❑ Other: Signer is Representing: Signer is Representing: �02017 National Notary Association CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT (CALIFORNIA 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��-�(�before me, Valerie L Nelson, Notary Public (Date) (Here Insert Name and Title of the Officer) personally appeared � who proved to me on the basi of satisfactory evidence to be the persor�{�sj-whose name�isJare subscribed to the within instrument and acknowiedged to me that-I�eJshe/�executed the same in-k�i�s/her�i.r authorized capacit�{te�};and that by�her�ir signaturefs}�on the instrument the perso�, or the entity upon behalf of which the person�cted, executed the instrument. I certify under PENALTY OF PERJURY under the (aws of the State of Califarnia that the foregoing paragrapn is true and correct. � .� s��. � tMEti;�/pHFS VALERIELNE�SON NotaryPublit-Califomia z WITN $ y h an fi 'al s a�. a � -'F' " SanBernardinoCounty n Commission r 2163119 ""`O""'~ My Eomm.Expire5 Aug 20,2020 Signa ure of otary Pu ' (Notary Seal) ADDITIONAL OPTIONAL INFORMATION Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Additional Information: revision date O1J01/2015 Exhibit A Legal Description PARCEL 2 OF PARCEL MAP 16575, AS PER MAP RECORDED IN BOOK 243, PAGES 34 TNROUGH 37 OF PARCEL MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAN BERNARDINO COUNTY, STATE OF CALIFORNIA. Exhibit B Map NO.PARCELS�a 2 /N 7N£GYIY Oi�R£ALANDS COUP/P'S'Ac SAlJ BERNAROJNO, STA7E Gtr CAL(fA4NfA 9�EET 3�f1F 4 SNEE7S� �_d31A.C. pARCEL MAP 16575 �r aeE-a =,�31 A.� 6ElNC A 5G8QlN57a'J LY�"PARCEL f DF PARtict�.UP Nf� 190� !N TH£(YTY A�R£DLANOa^� CYlUNTY AT SAN BERNARDINO, STA�OF �CAUFAP7✓!A,AS PER MAP RECAPO£D tN BOOh'1Q PqGL�8+5 A�PARQZ A/AP� /N INE l�FX.L�t�'7M£CIXJNTY RECOA(�R pF SAID COUNTY 7�"7N£R IKTN JNA7 P0.47K.N�A'"TH£EAST HALF�OF 7NE SIXITMNEST IXlARTER t�.a'°'E'CIlQV 2f, IYJiMl57t/P t.SOfJ7H,RANCf J - �IiFST, SAN BER�dARD/NO A/£Rl01.4N, ACCLWOING TO TNE C8'�7Q'AL PLAT 7H£X£DF;,iNO iHAT�PQPAdY Of'C07'A'OF 7RACT MAP NQ�ft�t51, - .AS P£R AJAP REG'UPDED!N Bl9QY f33 PAG�l'�'62 7NRLYJp4 65 lNCLUSYI� pf'NAPS, IN 7KF Q'FICF 0.�7HE COUNTY RECORO£R OF SAJV CpJNlY, 5qlp LANp ALSD tJ£S(Xt/BFP. dJ 7N.iT CERTAIN G�RIIflCA7E'GS�CCMtPLlANCE NO. LU 4f7 R£CORDED�VN£19,2003 AS . � 1NS7RUAIENT NO. 03-�Y2B12 Q`"Q�7pAL RELYWDS Q''SA1D CIX//JT1: � . � L.D.D.G OENNlS C.FARN5NCY7TN ,S�PTfMB£R 2IXJ9 - � � - - R.G£. 3Y653 . � � ,gJRL£VtA45'NOTES qoc'fv�, � . . � � 9ASiS Q�'�� Al£BEARM'G5�SYl01W HEFEL9Y AR£BASvO CW IHE N641NFALY UNE 4tt O�F��D REL/NLY/15NA/ENT GY.a6(/1�R$Q4 ACGt3S RK.P1)S T(ANO f.90n1 STAtf AAR�C 2 AS SHOMlI CYf FARCFL MAi 1'X/�/XETI iN 8lKiY tq PACf �^��Y,RECOROt'D 3/9/1997 AS INStAUYFNT N0.9]-166062 ANO 8/7/1990 PER � 66 NIXUSiL£L1�PARGFL MM.£RECCIPAS Qr SAM BENNAlmtYO . MSIRUMEH�NQ 9D-JiJ16B A[�,pf p�'flGAL.P£GiMDS . � CIX/N7Y,57A1C A�G4Jf"[1?NM,BEM'C NGtP1H 99'J4'ib'EAS7 y/ AN EAStMENT FL04 PUH(lC UTglI1ES ANp R1GN75 JNGYDENTAL l'LWi'0'�1'"5!N FANW Qf'� . � S1Yl7NEAN CA[/fQRNIA EO/SCW CQYP.tNY,PER OOGUYFNT RELUt4D£0 ON SEPiE'N8£R J. � Mp�C,q iL3'FWMc AlQWIAlEN7S AS N07EQ ]➢N iti BDQY 8507,PAGf&5f Gi�GMFlddL R�'CG40S A PAq7/AC IXAIiYNM O''� � - EASENENT WAS RECd40Fb DECENB£R 71,10'JD AS/NSiRUNFNJ NO.PO-i5'.650 Cd�- Q SE'1"I"M GP(£AD AND�ACK fAGG£D RCE JlS53 ALC LOT ��u'��' � C0.?NEFS CENJFACCOE JN7£R5ECIKWS AND A�YIIS�'CURVATU4E O A�/7G CL�K SKtl�17u11/N/Y�fJlT 7m 69FitAEM 4<E'u�N15 L.R A C J XfA5Lt7ED.�MJ R£GOFD OAiA PfR P.X.160.;P.N.B.16/6P. - Ol[+��47�R�1/M/1YOAFt1MlRMIR NGl01tl1 A"ANtAdi/9'NT(�Qt N1/iRi9�. . �5¢RifOAND-J/6NdYAKdRELbE7YAMYtNOdtlt 4:D.EAtrdA!. . I I AI£A9/RG"D AHD AECCIA6 A4TA PEIt p.Y.DHI,IOR.rl?-13 /M37Xf�A1PNT XO.i�d•N7Z4.�B.G�'0I'!%C.ML RLGOl01. <> /7tLYl40Eb DAiA AER t,R.>iA51)v.T'/5T-6S - «4NCGt/N MA71Nl� � - (J KASURFA AH9 NFGYMO DATA P£R tLA NQ J��RELt14aD AS INSIM%/EN7 � NO.IJ-d11C12 R4.NA4E IB,20AJ QR � /////// a.�uvowsr�p ncce�s a�ain�cn�eo s/sh99�vrR h++smurs�r „ � . n�a e�-�seasz a,e nnro e/�/�sso»ea�vsmuvcxrNa sa-.n3�ae a� � d(�. � ��SEF SWEET I FGW EASFMfNT DElA1L5 le�Ol10'Afj 2C GMY � � .. . e-4/TO'u' ���� . ' //.#uT � 1!1&YIXMt£ � C.4S!£ Y LSNM . . .t5A45T'6D . AO�. F1A19.lD . . . � m� MYTMb ldAVtt/aknmlav �� '"�'pp,y �% A . ��r' T�� �� � /nu�n t'i.v. . ia-aaa• /t_rara/ � `'-:r,y � �.iaonmP .� ffier°ci'ikwsai'�ro � . A-uasy � ' � �� �a4....�1 '�� �`�w. ' . 'G� raAm r i.v.wm�e.suc m�m r.v,rnam "4., PAA�X 1 �� � . MLH/.14eim t Y.4Nf/M �#HO6L U^Af: �O. � 0.J'RR fIB��Cl/3AP3 �At IM!Mt/1t'Ey Re�/.68 AL' � . � /,y9 L'P�� �7�. � . .5'���LL 9 ,��'oj�} `�L �Y'�'!c�� ' +�,.��� L='1�19�J4t`3 /�e�yP�•% '�y�.a, '';a, � '�¢'s��,,a.'oL�� . � � �.li�„Ck 9N7�`1�"�a'..�`l �'��M1p'� 5" �� �t'�A� �'Q',r °�,ry,� eaea r•Aa_c�. �( /��{,'Q�' �� � NY 1Rbt5 PRI..PY 0.T. "�>�p . pv. �'�t��� 4�'j �1BrCAfAe f.M � VQGZ�r^�.C.� ��".:'k,� � PANQ2 Z � G'o;t9.��4199 �� .wv.. . �yr . +� . ['?�t4k'�4�Y��^�� e�q,� . �e`'>gy�va �q� � /, , , s�.�, �"�`G . w � �,. - P,[AC¢1 � w"�,.. �.�. aa ' �'Hya�;t^ra m r�rea.,nasn �a, � �/ mun av aT �4....* �' e'.>.;- .wr�.�x si�x<a�r� rrx ram�nvu-+.�. a�°wwAc�s.rn�cttrc � � �E�T.VG\ � � °wYi t ma�i-i'a'-`-iwr .. � �NIS!MNYti A� .��"^' � �OtCf��KBCq� � � � N BCQY S�>3 PAL[ � R"�fi'.�(L 9 EtR tr lst4ut !34 R�8� . . . Fpim�'�v. a[a � . � . . cs:erx rw o.m � g �a.�� d:T.{! 'A' � �� . � - . NR � - . . "` ��i a[ � . ` ` 8 PARCEL f � . . . . _ \\. �9 �. 1.6J AC ^,w}j�1 . . GN�'S�,81� � . Y A.�El. �9 e d� F[NJ/W 1'l P. ` �� vwm'vKo � �. . r,ram z�ccz.ox oa;..,_� R � A�L•rr. . � . . PER Ale 157/C2-b.x �` g g�i ��'�� ����. � uss a er.wNc . � � � ��;i � . tNY�iTA• I �v PQtA" 9 �i i � �i�'�) mYrwe ,��I �' A$ ���e� �uat .am� � ��3i �� � �lS&��8� `� . . ! � ( �Ap IramnY<r.ro�. 3 u�.�,.ti�3 ���y � TeY III�OI' £� rM.�N'�ea � fF�NB@(�M1 � a�eeetl s0 W 180 NO .� I � tf 1 q@ fliB iLDa . ___— t �— a5��� 1 : ; 3 � $cale 1" = 80' . sc�xam � inar�nw� � i anarv�r.sr>rl.+.u•�c.aa1 . ' � � � rro�tlnaouc 6LrTQV A M��k+�.or� �- Exhibit C Stormwater Pollution Control Devices 1 � • � 1 1 1 1 � • • BMP BMP or Pollution Control Latitude Longitude Maintenance Frequency # Device Provided By TC-1 1, Infiltration Basin 34.06560° 117.20300° Owner semi-annually at � minimum. TG1 1, Infiltration Basin 34.06515° 1 17.20228° Owner Semi-annually at 2 minimum. Underground Storage 34.06454° 117.20109° Owner Annually at minimum; 3 Infiltration System after each storm event. MP-52, Drain Insert 34.06501° 117.20192° Owner Annually at minimum. 4 MP-52, Drain Insert 34.06494° 117.20208° Owner Annually at minimum. 5 MP-52, Drain Insert 34.06443° 117.20125° Owner Annually at minimum. 6 Rip-Rap Pad 34.06558° l 17.20279° Owner Quarterly at minimum. 7 Rip-Rap Pad 34.06550° 117.20285° Owner Quarterly at minimum. 8 Rip-Rap Pad 34.06521° 117.20245° Owner Quarterly at minimum. 9 Rip-Rap Pad 34.06517° 117.20235° Owner Quarterly at minimum. 10 Rip-Rap Pad 34.06506° 117.20219° Owner Qua�terly at minimum. 1 ] Rip-Rap Pad 34.06510° 117.20216° Owner Quarterly at minimum. 12 Rip-Rap Pad 34.06560° 1 l 7.20303° Owner Quarterly at minimum. 13 Rip-Rap Pad 34.06556° 117.20291° Owner Quarterly at minimum. 14 Rip-Rap Pad 34.06550° 117.20282° Owner Quarterly at minimum. 15 EXHIBIT D ��g . PROP � .UNDERGROUND BMP M AP � � 'STORAGE lNFIL TRA TION SYSTEM � ` .�� i 9�'+�`S'T �� �. � ..: : � •s�����T a � �� - �QQ�v , s.'' � �"' 6 � + � �� + + . ,: � � + + + + ���� + + �} + + :.' Ni- + � �� + -I- � �. � + !.\ ,,+r + + '` �, � � � ����� /+ -H + -{- P�� O �P ��-�� . + + Q �v � + + � �� �0���� :+ + + + ���•P O� 0 � ��. + ., + �-�- ,� ����� + + + + ��� � �+ -�- �v G� � + + 4 + � � .��R + + � Q� + -�- � �� �� .. + ;+ �,+ + � ��+�` + . + + + + (� • �/ � + + �J + + + � + O � �� + + . � �. + --,4 ;�� + + 15 �� PROP. } lNF/L TRA T/ON ��� + BASIN � � + + � O � + 13 �` + + �� + 12 � �� ��` + + `� -� + +� + � PROP. LANOSCAPE �� + � PROP. CONCRETE ��' + + lNFIL TRA�ON ��� + ++ + ������ � PROP. BUILDIIV G BASIN � � + + P � PROP. AC PA l/EMENT Q + + �1 �$� + + PV �� �� ,�, �� PROJEC T LlMI T \� � �o �} • PROP. INLET WJ FlLTER �. �`� O O PROP. RlP—RAP PAD x��'z 8 �;>` O Q BMP ,# (SEE EX. C) ,, 7 � � —""�'�.,,J ��j � � � SCA�E.� � "=80'