Loading...
HomeMy WebLinkAboutContracts & Agreements_226-2005_CCv0001.pdf RFQt IFSTFOR TINIF EXTENSION AND WAIVER AND RELEASE OF CLAIMS RELATING TO CALIFORNIA ENVIRONMENTAL QUALITY ACT Bonita Development Company, LLC is the applicant (the "Applicant") for Agricultural Preserve Removal No. 108,Specific Plan No. 59 and Tentative Tract No. 17265(the"Entitlements") and has requested a ninety (90) day extension of time for the City of Redlands' preparation and completion of the environmental docurnents for the Entitlements pursuant to Public Resources Code section 21151.5, and the City hereby consents to that ninety (90) day extension. The Applicant is aware of,and has read the provisions of, Public Resources Code Section 21151.5 and Section 15107 of Title 14 of the California Code of Regulations and, by executing this Waiver and Release of Claims, expressly waives any and all rights the Applicant may have to enforcement of those provisions against the City with regard to the Entitlements. The Applicant also expressly waives any rights it may have pursuant to Civil Code Section 154.2 which reads: A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN. BY HIM MUST HAVE MATERIALLY AFFECTED HIS SETTLEMENT WITH THE DEBTOR. The Applicant agrees that it shall defend, indemnify and hold harmless the City and its elected officials,officers and employees from and against any and all claims.,losses,damages,causes of action and liability that the City may incur as a result of the City's grant of the time extension and reliance upon this Waiti•er and Release of Claims from the Applicant. In the event any action is commenced by the City to enforce or interpret any of the provisions of this Request for Time Extension and Waiver and Release of Claims Relating to the California Environmental Quality Act, the City shall be entitled to recover, in addition to its costs and other relief, its reasonable attorneys' fees which include fees for "in-house" counsel at rates prevailing in San Bernardino County, %Vmer Rdeaw wahonl)e, IN WITNESS WHEREOF. the parties hereto have executed this Agreement on the dates shown below. CITY OF REDLAND P By: 4,Ssan __....__....__ Date Nov. 15 2005 Peppler, May rof Redlands ATTEST: Date Nov. 15, 2005 Lo/rrie PoyzeryClerk BONITA DEVELO1ENT COM ANY. LLC a By: Date 1 t�aiter.Kc3cawz��'alr r i)� ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO SS CITY OF REDLANDS By the authority granted under Chapter 4, Article 3, Section 1181, of the California Civil Code, and Chapter 2, Division 3, Section 40814, of the California Government Code, on November 15, 2005, before me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Susan Peppler and Lorrie Poyzer I Xj personally known to me - or - I I proved to me on the basis of satisfactory evidence to be the persons whose names) are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. WITNESS my hand and official seal. LORRIE POYZER, CITY CLERK By: Beatrice Sanchez, Deputy City Clerk I F 0 (909)798-7531 CAPACITY CLAIMED BY SIGNER(S) Individual(s) signing for oneself/themselves Corporate Officer(s) Title(s) Company Partner(s) Partnership Attorney-In-Fact Principal(s) Trustee(s) Trust jx ) Other Title(s): Mayor and City Clerk Entity Represented: City of Redlands, a municipal corporation THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document: Request for Time Extension and Waiver.... Date of Document: November 15, 21005 Signer(s) Other Than Named Above: Jay Rentz CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT �.-4�:� �_t.'�`�.� 4`�'4�.ti.�4`:�`'u�_<i<.�"'E.�, .�-_k�`t, 1.t k:�... . <_ �?�•`-_ '4��4 -._ y t�i�=_S_4_ ._ _.�. <., � r`-...�-<. _ r.. -,.1 i ri State of California 5 Count of Gan Bernardino ss. 5 4�, r pn November 10, 2005 before me, Laurel. Hunt _ _ ns personallyappealed Jay Rentz-- —Name and Title of diticer(r;.q Jane Doe Notary Pubiir,') --..--' rDate Sh� c k ` Name(s)of Signer(,) } personally known to me proved to me on the basis of satisfactory evidence ' LAURELMM }502356 to be the person(+t) whose name(Ag isl§ 6. Nol ry Pubile-CaMoa+ic aan�,aickmca�y subscribed to the within instrument and MyCwtim.ExpkuJMW20. acknowledged to me that he/ WPexecuted � the same in his/hedtkiit authorized capacitykims), and that by his/kEadir signature(50 on the instrument the person$6), or ? the entity upon behalf of which the person(y,) 4 acted, executed the instrument. WITNESS my hand and official seal. --JZ "_ f Place Notary Seal Above �--'� 7ig�`nature of Notary Public <a k' h 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 Docum nt: Request for Time T7xtension and waiver and Release ofe C aims R e_ a t ing t oi _oho-rn a ,n vi ronmen_a _ -T10 y Act 11ovemher 1 2005 two r > Document Date: r —_ Number of Pages: ti Susan Peppler, Mayor and Liorrie Doyzer, City h Signer(s) Other Than Named Above: Capacity(ies) Claimed b Signer S Signer's Name: , Z_ - :•- r1 le' Individual - --...----- - Topor rrul„t}r,efe r� �! orporate Offrtle Partner LimitedGeneral .._...._.-....._._.._—._..__-- _ r Attorney in Fact . `.' i Trustee Guardian or Conservator Other.-----..-_ Signer Is Representing:AIL7j»/a ' 0 1999 Nat,, l Notary.A so,atioa-9350 N Soto Ave_P0,Box 2402-Chats—,th,CA 91013-2402-—nawnalnotary org Prod.No.51,407 Reorder Cali Tell-Free 1-800-876-6827