HomeMy WebLinkAboutContracts & Agreements_152-2006_CCv0001.pdf WAIVER AND RELEASE OF CLAIMS
The undersigned is the applicant(the "Applicant") for Conditional Use Permit No. 8')6 and
Demolition No. 68 (the "Entitlements") and by this letter hereby voluntarily waives any right the
Applicant may have, now or in the future, to require the City of Redlands to prepare and complete
any environmental documents pursuant to the California Environmental Quality Act within any
particular time frame. The Applicant is aware of, and has read the provisions of, Public Resources
Code Section 21151.5 and Section 15108 of Title 14 of the California Code of Regulations and, by
executing this Waiver and Release of Claims expressly waives any rights Applicant may have to
enforcement of those provisions against the City.
The Applicant further expressly waives any rights it may have pursuant to Civil Code Section
1542 which reads:
,k 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 of Redlands
and its elected officials,officers and employees from and against any and all claims.,losses,darnaaes,
causes of action and liability that the City may incur as a result of the City's acceptance of, and
reliance upon, this Waiver 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 Waiver and Release of Claims,the City shall be entitled to recover,in addition to its costs and
other relief, its reasonable attorney's fees, including fees for in-house counsel at rates prevailing in
San Bernardino Countv, California.
Laker Ci OA buildoq-,%kpd
IN FITNESS WHEREOF, the parties hereto have executed this Agreement on the dates
shorn below.
CITE' OF REDLANDS
By: Date: July 5, 2006
Jon Flarrison, Mayor
m
ATTEST:
Fay: 4 Date: July 5, 2006
L.prrie Poyzer 1(ty Jerk
BULLDOG COMMONS, LLC
By: Date:
AT T:
Ek Date:
eretary
� � E
=; `°
V5
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
,61 County of
On _ ��.. 1.�. , before me, . t ch 3 2�tC�__...__... _,
_.D�- Name arid'Title of icer e,c.,'Janpo Notary Public")
personally appeared -_ t.J!t�wQICT�
Name(s)of Signer(s)- -- _.._......._.....-.,
I
personally known to me
proved to me on the basis of satisfactory
evidence
to be the person( whose name( is/aw
subscribed to the within instrument and
acknowledged to me that he/sk6/ttr6y executed
JEN
Conor*dory 01607M the same in his/W/ttyerfr authorized
NokxVAbft-CaMonVo capacitySj, <, and that by his/Ir/t Ir
SW IMIK *wcaumv signature(sl'on the instrument the personK,or
a
+ Ycor �, the entity upon behalf of which the person
a d, xecuted the instrument.
WITNES i se I. ,
-. Place Notary Seat Above Signature of Notary Public
OPTIONA
Though the information below is not required by law, it may pr e va able to persons relying on the document ,
and could prevent fraudulent removal and reattachm nt of his form to another document,
Description of Attached ocument
Title or Type of Documen .
Document Date: _ _._-__t_ _- umber of Pages:_
Signer(s) O er Than Named Ab
Cap ity(ies) Ciaime y Signer
Si Indivlduame: _.......... ---...................... _ - --- _....._... Yr. or thumb Here
O Corporate O cer—Title(s): ,_ _........................_____
C J Partner Limited Ge ral
-] Attorn in Fact
f C Tru e
CJ ardian or Con ator
r Other:
i
Signer Is Representing
.C,``r,�:f�,�"C,t�'C-G,����`�C;'��C-��'��1`i.,�..c�`�u�Z`r..;z��/.�;/`.<:�L�;t�1`.;��!��L:<;�Z`_,�,�C.r_'�..(,"'••.=c,`<-�C,'Gt�Ci.:`��`,C,�L,,L�c:,�,�Z_,�7C�t.,G""`.t;-d�7�c;�,""r._%<1d5':�.'..
0 1999 National Notary Association•9350 De Soto Ave:,P-6.Box 2402•Chatsworth,CA 91313-2402•wwwn tionalnotary-org Prod,No.5907 R—di,,Call ToI Free 1-800-876-6827