HomeMy WebLinkAboutContracts & Agreements_160-2006_CCv0001.pdf Recorded in Official Records. County of San Bernardino 7/18/2006
LARRY WALKER t:1 PM
I �cxds� Auditor/Controller — Recorder
RECORDING REQUESTED BY R Regular Mail
AND WHEN RECORDED MAIL TO:
Doc#: 2006}—0487202 Titles: 1 Pages: 10
Fees 0.00
CITY CLERK Taxes 0.00
CI'T'Y OF RE?DLANDS Other 0.00
PO BOX 3005 PAID $0.00
I2EDLANDS,CA 92373
FEES NOT REQUIRED
PER GOVERNMENT CODE
` SECTION 6I03
SPACE ABOVE THIS LINE FOR RECORDER'S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND
MAINTENANCE AGREEMENT
APN# 0168-821-03
THIS AGREEMENT is made and entered into this 17th day of July, 2006 , by
and between Neil R. Watson, hereinafter referred to as "Owner," and the City of Redlands, a
municipal corporation, hereinafter referred to as "City."
RECITALS
WHEREAS, the Owner owns real property("Property") in the City specifically described
in Exhibit"A" and`B," which is attached hereto and incorporated herein by this reference; and
WHEREAS, at the time of approval of the development project known as 1855
Riverbend Drive (the ":Project") for the Property, 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 drainage swales, landscaping, and roof
run-off controls, hereinafter referred to as the "Device" and other control measures to
I
AgreementsNVQMPMaint_A9rmntV3 060405
minimize pollutants in urban stormwater runoff, and
WHEREAS,the Device and other control measures have been installed in accordance
with plans and specifications approved by the City; and
WHEREAS,the Device and other control measures, 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
peak performance of the Device and other control measures 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 City's approval of the Project and the mutual
promises contained here-in,the City of Redlands and Neil R. Watson agree as follows:
AGREEMENT
I The Owner hereby provides the City and its designees with full right of access to the
Device and other control measures and the immediate vicinity of the property at any time,
upon reasonable notice; or in the event of emergency, as determined by City's Public
Works Director, no advance notice; for the purpose of inspection, sampling and testing of
2
rig reementsAN0MPMaint_A9rrnrftV3 066405
the Device and other control measures, and in cases of emergency,to undertake all
necessary repairs or other preventative measures at the Ow-ner'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 repairs.
2. The Owner shall diligently maintain the Device and other control measures in a manner
assuring peak performance at all times. All reasonable precautions shall be exercised by
the Owner and the Owner's representatives in the removal and extraction of materials
from the Device and other control measures, 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 recycle of disposal destinations, as appropriate.
3. In the event the Owner fails to perfon-n the necessary maintenance contemplated by this
Agreement, within five (5) days of being given written notice by the City, 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 from the date of the notice of expense until paid
in full.
4. The City may require the Owner to post security in a form and for a time period
satisfactory to the City to guarantee the performance of the obligations stated herein.
Should the Owner fail to perfonn its obligations under this Agreement, the City may, in
3
AgreementsMOMPMaint�_AgrmnW3 060406
the case of a cash security deposit, act for the Owner using the proceeds from such cash
security; or in the case of a surety bond, require the surety to perform the obligations of
this Agreement. As an additional remedy, the City may withdraw any previous
stormwater related approval with respect to the Property on which a Device or other
control measure has been installed until such time as the Owner repays to the City its
reasonable costs incurred in accordance with Section 3,above.
5. This Agreement shall be recorded in the Official Records of the County 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 amount as will fully reimburse the
City. including interest as herein above set forth, subject to foreclosure in event of default
in payment.
6. In event of 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 in-house
counsel at private rates prevailing in San Bernardino County).
7. It is the intent of the parties that the burdens and benefits herein undertaken shall
constitute covenants that run with the Property and shall constitute a lien against the
Property.
8The,obligations herein undertaken shall be binding upon the heirs, successors, executors,
4
AgreementsNVOMPMain�_AgnnntX13 060406
administrators and assigns of the parties hereto. The to "Owner" shall include not only
the Owner,but also its heirs, successors, executors, administrators and assigns. The
Owner shall notify any successor to title of all or part of the Property about the existence
of this Agreement. The Owner shall provide such notice prior to such successor
obtaining an interest in all or part of the Property. The Owner shall provide a copy of
such notice to the City at the same time such notice is provided to the successor.
9. Time is of the essence in the performance of this Agreement.
10. Any notice to a party required or called for in this Agreement shall be served in person, or
by deposit in th 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
Public Works Director Neil R. Watson
City of Redlands P.O. Box 2335
PO Box 3005 Redlands, CA 92373-0781
Redlands, CA 92373
11. This Agreement represents the entire agreement of the parties hereto as to the matters
contained herein and supersedes any and all prior written or verbal agreements between
the parties as to the subject matter hereof.
Agreer,ientsMOMPMain._Agr,-nnfV3 060405
1 t This Agreement shall be governed by and construed in accordance with the laws Of the
State of California.
13. Any amendment to this Agreement shall be in writing and approved by the City Council
of City and signed by City and Consultant.
IN WITNESS )h'HERERF,the parties hereto have affixed their signatures as of the date
first written above.
CITY OF REDLANDS OWNER:
A
J Harrison,Mayor .4eil Watson
Attest:
6
AqmemenWMMPMainLAVrmntV3 0OW5
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 July 17, 2006, before
me, Teresa Ballinger, Assistant City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of
Redlands, California, personally appeared Jon Harrison and Lorric Poyzer { X} personally known
to me - or - { } 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.
\\\\\\\k1 I I I I IfIffl/I WITNESS my hand and official seal.
s� - "C "Z/
RE04 '//Z
A
LORRIE POYZER, CITY CLERK
'&P 0 R4
Rp
A
B
Teresa Ballinger, Assistant City Clerk
(909)798-7531
————————————————
CAPACITY CLAIMED BY SIGNER(S)
Individual(s) signing for oneselUthemselves
Corporate Officer(s)
Title(s)
Company
Partner(s)
Partnership
Attorney-In-East
Principal(s)
Trustee(s)
Trust
x 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: Storrnwater Treatment Device and Control Measure Access and
Maintenance Agreement APN 0168-821-03
Signer(s) Other Than Named Above: Neil R. Watson
Zn
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
ss.
County of 5_Y3,� 1 e_KAJa����D
On r`j 6 before me, ��+h _ 't"r'V
T` Dak Name and Title of Officer(e.g.,`Jane Doe,NglaryPublic")
personally appeared Ai V-1, e,
Name(s)of Signer(s)
..] personally known to me
moved to me on the basis of satisfactory evidence
to be the personfsrywhose named is/afe-subscribed
to the within instrument and acknowledged to me that
he/&he4 tey executed the same in hisM�
authorized capacity(ies)', and that by his/4-er><tHeir
colovioukX1# 163oWf signatureO'on the instrument the person( , or the
Notary KA*---COMOMIG entity upon behalf of which the personna} acted,
San Nov"o CW* executed the instrument.
W Cornnx P V A Doc 17
WITNESS my hand and official seal.
Place Notary Seal Above
�S, of Notary Public
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 whB
Title or Type of Document:,'StZ �M 1 r a: f'__P �� __. 0- - CL�,i,a)4c.C^es5 -,-A) �af.J�e,�cz.�c_12 Aqr 2r/
Document Date: _7if _j (2 _ -1-00 J Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer s)
Signer's Name:Ade d) Signer's Name:
_.:individuali.:� Individual
❑ Corporate Officer—Title(s): _.:J Corporate Officer—Title(s):
❑ Partner—❑ Limited ❑ GeneralC.i Partner—F] Limited [I General
❑ Attorney in Fact Top of thumb here ❑ Attorney in Fact --
Top of thumb here
❑ Trustee ❑ Trustee
❑ Guardian or Conservator ❑ Guardian or Conservator
❑ Other: ❑ Other:
Signer Is Representing: Signer Is Representing:
0 2004 National Notary Association-9350 De Soto Ave.,PO.Box 2402-Chatsworth,CA 91313-2402 Item No.5907 Reorder.Call Toll-Free 1-800-876-6827
. [EXHIBIT "A "
ARC-26 1.9% C2 �r�et
N-7Z0 3A A9 ryJ2
0�d 1\898
i
z
w
w
w
Q
Z_ \
0
D
w
ZL
� N2
cC F O CP
w m 9 O
n s0
No 2
J w �
a
m
TABULATED CURVE DATA
3
CURVE DELTA RADIUS ARC
Cl 120 22' 47" 168.00 36.30
g C2 89920' 25" 168.00 261.96
Z
C3 18°00' 00" 168.00 52.78
TABULATED LINE DATA
LINE BEARING LENGTH
L1 N89046' 25" E 437.58 ND. N1 G3 P 52-78;
L2 N00001' 37" W 380.78
L3 N72034' 49" E 118.98
L4 N18004' 46" W 230.96
Ln Q
L5 N00004' 46" W 50.09 0
Sb
z
N 89D 46'25'E 437.58' L I
VICINITY MAP LEGAL DESCRIPTION:
u-
c
S �I LOT69, TRACT 16174, BEING A SUBDIVISION
teARd - OF A PORTION OF THE NORTHEAST
B�EJITT BEA r--
t;
ERV OR
'T QUARTER OF THE SOUTHWEST QUARTER OF
'" WYSINC tR IPtONEER SECTION 14, TOWNSHIP 1 SOUTH, RANGE
z
w
w t
W
a
z
a
W
Q N Z
F O CP
w -O
C D
S D
0
J u;
TABULATEDCURVE DATA
m \
CURVE DELTA RADIUS ARC
Cl 120 22' 47" 168.00 36.30
8 C2 89020' 25" 168.00 261.96
z C3 18°00' 00" 168.00 52.78
TABULATED LINE DATA
LINE
BEARING LENGTH
L1 N89046' 25" E 437.58 G3
L2 N00001' 37" W 380.78 * �
L3 N72034' 49" E 118.98
L4 N18004' 46" W 230.96
Ln 0
L5 N00004' 46" W 50.09
� o0
0
oa
z
N 89D 4025'E 437.58' L I
VICINITY MAP LEGAL DESCRIPTION:
;— LOT69, TRACT 16174, BEING A SUBDIVISION
ARS GR;�EW� o�"" ` -- -. — OF A PORTION OF THE NORTHEAST
T solaE OE R ERV K QUARTER OF THE SOUTHWEST QUARTER OF
SMIAM SECTION 14, TOWNSHIP 1 SOUTH, RANGE
OIONEER
u
RAVENTAL 3 WEST, SBM, ACCORDING TO THE
N T AVE CIR OFFICIAL MAP OF SAID LAND FILED
Z < YLE AVE t ri G G G G FEBRUARY 24, 1865.
~ fil ` sTIC1fNEv tR BERNARDINO `
ZV I K RLY G '^ KIMBERLY V
i
SAN comm NITY � & sH�RRr c
JUAN F CLEMENT C CYSTCitVE'Q j &
c A a Mro.. 1PARK CoA v nm I Y pARAVIS SNIPES-DYE ASSOC.
sra.
IA • g I AVE AVE PENNSYLV IVY AVE
�< PA AVE �A$dAVt AVE (619) 697-9234
OmTAINs JEAN AVE
DELAWSAVE +Aw RE c�Nin AVE MHE 8348 CENTER STREET, SUITE G
HOLLYW AVE G G LA MESA, CA 91941 4-7-04
w �? �n ►- R AVE BARB
N Et) NO 5! 1 CORNELJA VE
M AVE HRISTIAN RVAa rr — t7VE>.'ST ' W CIVIL ENGINEER:
w IpVT.I y CT AVE �_
AT a- i-�A�t DRAWN BY: I.C. DATE:2/6/06 APR OVE Y:
u a BR TON REDLANDS
— o
CAMPUS AY CHECKED BY: SCALE: 1"=60'
EXHIBIT B
LEGAL DESCRIPTION
THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHWEST
QUARTER OF SECTION 1.4, TOWNSHIP 1 SOUTH, RANGE 3 WEST, SAN
BERNARDINO BASE MERIDIAN, IN THE CITY OF REDLANDS, COUNTY OF
SAN BERNARDINO, STATE OF CALIFORNIA DESCRIBED AS FOLLOWS:
LOT 69 OF TRACT 1.6174 ACCORDING TO THE PLAT RECORDED IN BOOK 294
PAGES 15 THROUGH 18 IN THE OFFICE OF THE COUNTY RECORDER OF SAN
BERNARDINO COUNTY.
8
�t
S a (o