Loading...
HomeMy WebLinkAboutContracts & Agreements_161-2014_CCv0001.pdf MODEL HOME AGREEMENT Tentative Tract No. 16742 This Model Home Agreement ("Agreement") is made and entered into this 19th day of August, 2014 ("Effective Date") by Redlands 15M 2013, LLC, whose business address is 8951 Research Drive, Suite 100, Irvine, California, 92618 ("Builder") and the City of Redlands, a municipal corporation ("City"). Builder and City are sometimes individual referred to herein as a"Party"and,together, as the"Parties." RECITALS WHEREAS, Builder is the developer of certain real property for which Final Map No. 16742 has been approved and which is more particularly shown in Exhibit "A," attached hereto and incorporated herein by this reference ("Property"); and WHEREAS, Builder desires to construct one (1) model home on Lot no. 1 of the Property and an associated parking lot on Lot no. 14 of the Property; and WHEREAS, Builder agrees to provide security, in the form of cash, to assure Builder's performance of its obligations under this Agreement; NOW, THEREFORE, for good and valuable consideration, the receipt of which is hereby acknowledged the City of Redlands and Redlands 15M 2013, LLC hereby agree as follows: AGREEMENT Section 1. Model Home. Builder may construct one (1) model home on Lot no. 1 of the Property which shall be used solely for the purpose of display and sale of similar dwelling units to be constructed, and an associated parking lot on Lot no. 14 of the Property. Such model home shall not be occupied for residential purposes until a certificate of occupancy is issued by City. Section 2. Builder's Obligations. Builder shall convert the sales office of the model home into a residential garage and shall further demolish and remove the associated parking lot on Lot no. 14 prior to, and as a condition of, City's issuance of a certificate of occupancy for the model home on Lot no. I of the Property. Section 3. Security. The amount of security for the performance of Builder's obligations under this Agreement is Twenty Thousand Dollars ($20,000) in the form of cash (the "Security"). Builder shall pay the Security to City within seven (7) days of the Effective Date of this Agreement. The making of an application for an extension of time by Builder shall, upon granting of the application by City, constitute a waiver by Builder of all defenses of laches, estoppel, statutes of limitation, and other limitations of action in any action or proceeding filed by City within the period of four years immediately following the date to which the time of l 1:Ica\djm\Agreements\Redlands-l5M-Model Agreement TR 16742—Redline.doc e, performance was extended. Section 4. City Remedies. A. If Builder fails to demolish and remove the parking lot as required by this Agreement, or fails to comply with any other obligation contained herein,Builder shall be liable to City for any administrative expenses, costs and attorneys' fees incurred in obtaining compliance with this Agreement and such expenses, costs and fees incurred in processing any action for damages or for any other remedies permitted by law. B. Upon Builder's default of any obligation hereunder, and at any time after any such default, City may make written demand upon Builder to immediately remedy the default. If the remedial activities are not commenced within ten (10) days after such demand is made and are not thereafter diligently prosecuted to completion and fully completed within thirty(30)days after the malting of such demand (or such other time as may be contained in the demand), City may then conduct such remedial activity as in the sole judgment of City may be required, all at the full expense and obligation of Builder and all without the necessity of giving any further notice to Builder before City performs or arranges for the performance of any remedial activity and whether or not Builder has begun any remedial activity at the time. In the event City elects to undertake any remedial activity, the Development Services Director, upon such election, may require all work on the Property by Builder to cease in order to permit adequate coordination by City for performing the remedial activity. C. For the purpose of City or its contractor undertaking any remedial activity, Builder hereby grants an irrevocable right of entry to City, and its officers, employees, agents and contractors to enter upon the Property until such remedial activity is completed to the satisfaction of City. Section 5. Release of Security. Upon Builder's conversion of the sales office of the model home into a residential garage and removal of the associated parking lot, Builder shall be deemed to have satisfied Builder's obligations under this Agreement, and within ten (10) days of the same, the City shall return the Security to Builder. Upon such release, this Agreement shall become null and void and Builder and City shall have no further obligation to each other regarding this Agreement. Section 6. Compliance with law. It is agreed that all work done pursuant to this Agreement shall conform to the rules and regulations of City at the time work is actually performed. Section 7. Attorneys' Fees. In the event any action is commenced to enforce or interpret 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 use of in-house counsel by a Party. Section 8. Governing Law. This Agreement shall be governed by and constructed in accordance with the laws of the State of California. 2 1:\ca\djin\Agreements\Redlands-1 5M-Model Agreement TR 16742—Red]ine.doc IN WITNESS WHEREOF, duly authorized representatives of City and Builder have signed in confirmation of this Agreement. CITY OF REDLANDS REDLANDS 15M 2013 LLC r � By: By: L VAI /l11 Pete Agui ar, Mayor -U.4."iA p-for Melia Homes, Its Managing Manager Attest: h anne Donaldson, Deputy City Clerk 3 I:\ca\djm\Agreements\Redlands-15M-Model Agreement TR 16742—Redline.doc 5 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL cone$1769 State of California County of ORAgGE i l On - 26(Lf before me, �1�U08 +0 rA-2 20ac_ Date Here Insert Name and Tille of the Officer personally appeared Mf e.�[ VAIP-LK Name(s)of Signer(s) i who proved to me on the basis of satisfactory evidence to be the person whose name(,sl is/ar6 subscribed to the within instrument and acknowledged 4 to me that he/44/tVy executed the same in his/4r/th9(ir authorized capacity(i ), and that by his/h)2fr/their signature on the instrument the PAMELA JANE WOODS person(,A, or the entity upon behalf of which the 3 COMM 0197f791113 � personacted, executed the instrument. ORMGE COU" Corrin.Exp.MIAY27,2016 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my h d official seal. C�j,Signatur Place Notary Seal Above Signature of tAry FrNlic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: -MODEL_HOME AIA Q-E•E,M Ear 7E- IGNZ Z Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) E Signer's Name: Signer's Name: Cl Corporate Officer — Title(s): ❑Corporate Officer — Title(s): ❑ Individual ❑ Individual ❑ Partner —`_7 Limited O General Top of thumb here ❑Partner — ❑ Limited _ General Top of thumb here ❑ Attorney in Fact ❑Attorney in Fact ) LlTrustee 11 Trustee I ❑ Guardian or Conservator ❑Guardian or Conservator r ❑ Other: ❑Other: i Signer Is Representing: Signer Is Representing: ) ®Witt National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5907