Loading...
HomeMy WebLinkAboutContracts & Agreements_105-2008_CCv0001.pdf Recorded In Official Records. County of San Bernardino 71031200$ LARRY WALKER BN PM ; � Auditot/Controllet — Recorder RECORDING REQUESTED BY R Regular Mail AND WHEN RECORDED MAIL TO: Dock 2008-0303910 Titles: 1 Pages: 7 CITY CLERK01 I) Fees 0.0 CITY OF Othe0.00 RED P.O.BOX 33005 0.00 'Al�'D ' PAID TaxeS $0.00 REDLANDS, CA 92373 SPACE:ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0167-201-68 THIS AGREEMENT is made and entered into this 26th day of June , 2008, by and between Housing Authority of the County of San Bernardino ("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 reference; and WHEREAS, at the time of approval of the Owner's development project commonly known as Redlands Senior Housing at 1320 Webster Street and filed as C.U.P. No. 889, 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 Vegetated Swale (the "Devices") to minimize pollutants in urban stormwater runoff; and WHEREAS, the Devices have been installed in accordance with plans and specifications approved by the City; and 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, 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; City of Redlands Agreement Versjon January 2007 NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and Housing Authority of the County of San Bernardino agree as 1`61lows: AGREEMENT I 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 City's Public Works Director 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 falls to performthe necessary maintenance required by this Agreement within thirty (130) 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. 0167-1.01-68, and shall be recorded in the Official Records of the COUntv 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 ametint 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 ten-ns 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. 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 Oty of Redands Ag,eernent Version Jsini-*ry 21'07 fi 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 personai obligation oft such owner, T 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 UJ.S. Mail, whichever is earlier. A Party may change notice address only by providing written notice thereof to the other Party. CITY OWNER Municipal Utilities and Daniel J. Nackerman, Executive Director Engineering Department Housing Authority of the County of San City of Redlands Bernardino P.O. Box 3005 715 E. Brier Drive Redlands, CA 92')73 San Bernardino. Ca. 92408 9, This Aareement shall be (yoverried 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 WITHIN SS WIJEREOF' the Parties hereto have affixed their signatures as of the" date first written above, CITY OF REDLANDS- FPR: ou ing Authority of the County of - a,4 Bernardino Joja;al�rri�son %lavyor ti Daniel J. Nack man, Executive Director Housing Authority of the County of Sam Bernardino F R L ou 1 of a J. m 7jDaniel -Nack a Attest: Lc�rnPov e Povzer,/, y 'Ierk Cy of Realann Agfeemen�Versw!JaPUafy 2CIN ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF SAN BER-NARDINO SS CITY OF REDLANDS By the authority granted under Chapter 4, Article 3, Section 11.81, of the California Civil Code, and Chapter 2, Division 3, Section 40814, of the California Government Code, on June 26, 2005, before me, Teresa Ballinger, Assistant City Clerk, on behalf of Lorrie Poyser, City Clerk of the City of Redlands, California, personally appeared Jon I-larrison. Mayor and Lorrie Power, City Clerk who proved to me on the basis of satisfactory' evidence to be the person(s) whose names) i4are subscribed to the within instrument and acknowledged to me that he4he they executed the same in his/her4heir authorized capacity(ies) and that by his�ef their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted,'executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. I i liff!1111 WITNESS my hand and official seal. /Z LORRIE POYZER, CITY CLERK C, 188 ...... Bv: '��nger, Assistant City Clerk 41 IFO `Feresa Ballinger, Assistant C�itvClc�rk (909)798-7531 ---------------------------------------------------------------------- CAPACITY CLAIMED BY SIGNER(S) Individual(s) signing for oneselUtheinselves Corporate Officer(s) fitle(s) Company Partner(s) Partnership Attorney-in-Fact Principal(s) Trustee(s) Trust x Other Title(s): Mayor and City Clerk Entity Represented: City of Redlands, a municipal corporation --------I-----------------------------------—------—--———---------- THIS CERTIFICATE MUST BE ATTACIIEDTO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document: Stormwater Treatment Device and Control Measure Access and Maintenance Agreement; APN 0167-2101-68 Date of Document: June 26, 2008 Signer(s) Other Than Narned Above: Housing Authority of the County of'San Bernardino by: Daniel J. Nackernian., Executive Director State of California ACKNOWLEDGMENT County of _�l BY'0AYdi nd On f a YLe , D before me, VI Cc. (in ert name and title of the officer) personally appeared jq i. U —I- who proved to me on the basis of satisfactory evidence to be the person(s) whose name(&) is/afa subscribed to the within instrument and acknowledged to me that he/stey executed the same in ha s/her/their-authorized capacitypase ), and that byW2�/thair signature(&.) on the instrument the personks},- or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. MVIA RQow WITNESS my hand and official seal. Cowtgruon # 17""4 i" y Signature 4 (Seal) Exhibit A Legal Description THOSE PORTIONS OF THE NORTHWEST QUARTER OF SECTION 22, TOWNSHIP 1 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS : BEGINNING AT THE NORTHEAST CORNER OF TRACT NO- 9a76, RECORDED IN MAP BOOK 144, PAGE 84 , RECORDS OF SAID COUNTY; THENCE SOUTH C0034 ' 51 " EAST ALONG THE EAST LINE OF SAID TRACT Na_ 9876, A DISTANCE OF 500 - 66 FEET; THENCE NORTH 89'28 '48" EAST A DISTANCE OF 299- 56 FEET; THENCE SOUTH 00'32 ' 59" EAST A DISTANCE OF 121 - 00 FEET TO THE NORTH RIGHT-OF-WAY LINE OF LUGONIA AVENUE (37_ 00 FEET, HALF WIDTH) ; THENCE NORTH 8928 ' 48" EAST ALaNC SAID NORTH RIGHT-OF-WAY LINE, A DISTANCE OF 30 - 00 FEET TO THE EAST LINE OF WEST ONE-HALF OF THE WEST ONE-HALF OF THE SOUTHEAST QUARTER OF SAID NORTHWEST QUARTER OF SECTION 22; THENCE NORTH 00'32 ' 59" WEST ALONG SAID EAST LINE, A DISTANCE OF 621 - 53 FEET TO THE NORTHEAST CORNER OF THE SOUTH ONE-HALF OF THE WEST ONE-HALF OF THE WEST ONE-HALF OF THE SOUTHEAST QUARTER OF SAID NORTHWEST QUARTER OF SECTION 22; THENCE `''CU TH ?9030 ' 09" WEST ALONG THE NORTH LINE OF SAID SOUTH ONE-HALF OF THE WEST ONE-HALF OF THE WEST ONE-HALF OF THE SOUTHEAST ONE QUARTER OF THE NORTHWEST ONE QUARTER OF SECTION 22, A DISTANCE OF 329. 83 FEET TO THE POINT OF BEGINNING- C. No.eve 10 C4 Of Qedfarlds Agreemc-it Vers*',Jaluary 2007 EXHIBIT B __ _ PLAT MAP i I FD. MON.- TAGGED LS4718 S.W. COR. PM 1019 I PUB 9/36 FD MON. TAGGED RCE8591 7,�;�rj N.E. COR. TR. 9876 ,�,�, N89_30'09"E U.B. 144 84 ' 30 10l! N89'30'09"E 329.83' SCALE.- 1"=80' NE S o OF SERF/4 OF2NW 1/4, SEC./22 13:I/�JM 3 --------- 2.05' 117.45' LLAEaMKONMVOOD 's vj 2 i N89'30'37"E N89'28'48"E O R AVENUE Lo \ C) N _ J� 2.00' 327.48' 30' 0 N Z ca N89'30'37"E N89'28'48" �W I I I rt =oco C 3 o DETAIL °A' I o 0 0 Q i Z Q N.T.S. tu- Z Z m J i LEGEND: ~ _ LOT LINE O' W o TO BE f �I ADJUSTED I � mf _ LOT LINE TO BE ADJUSTED NEW LOT LINE I 3 I �I I � I � f o I 1 ZI i I pap I � I ' N89'28Na '48"E 299.56' I I ' - 119.44' I B0' f 60' f 60, OF* — L CA 1 o ✓ it �, oiN ;a i N o HP ENGINEERING INC. Z CIVILENGINEERINGLAND SURVEYING I I I RESTVIEW ROAD, REDLAND3. CA 62374 i N8928'48 E i I I ef. (909 799-6797 Fax (909) 799-1508 --` 117.45' I 60' I 60' i 60' 30' N89'30'375 2.0 ' h 2.00' LUGONA AVENUE ~ ' N89'30'37"E�