Loading...
HomeMy WebLinkAboutContracts & Agreements_198-2013_CCv0001.pdf Recorded in Official Records. County of San Bernardino 9/18/2013 r� DENNIS DRAEGER 10:19AM RECORDING REQUESTED BY ASSESSOR — RECORDER — CLERK AND WHEN RECORDED MAIL TO: R Regular Mail CITY CLERK Doc#; 2013—0409317 Titles: 1 Pages: 8 CITY OF REDLANDS Fees 9.6e P.O. BOX 3005 Taxes 0.00 REDLANDS, CA 9_2373 I PA>er $0.00 Fa ilOi ter=E`,'i D PER CCVEi NWLE4T ::CuE JECIIIt�� lJiVi SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0171-011-45 and portion of 0171-011-47 THIS AGREEMENT is made and entered into this 3d day of July, 2013, by and between Property One, LLC, a California limited liability company ("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 Park Avenue West Parking Lot Facility, 1045 West Park Avenue, Redlands CA 92373 and filed as CRA 825 REV. 10 (the "Project"), 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 Pervious Concrete Pavement (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 City of Redlands Agreement Version November 2008 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 the City's approval of the Project and the mutual promises contained herein, the City of Redlands and Property One, LLC agree as follows: AGREEMENT I The Owner hereby provides the City and its designees with full night 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 the City Engineer 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 fails to perform the necessary maintenance required by this Agreement within thirty (30) 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 Nos. 0171-011-45 and 0171-011-47, and 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. 5. In event 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 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 City of Redlands Agreement Version November 2008 owners of all or any portion of the Property. Any owner's liability hereunder shall 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 personal obligation of such owner. 7. 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 U.S. Mail, whichever is earlier. A Party may change notice address only by providing written notice thereof to the other Party. CITY OWNER City Engineer Property Management City of Redlands Property One, LLC P.O. Box 3005 P.O. Box 7538 Redlands, CA 92373 Redlands, CA 92354 9. This Agreement shall be governed 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 WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS: OWNER: Pro erty One, LLC 414 4 Pete AguiYar, Mayor Laura Dangermond,X(ember Trustee Attest: Sam Irwin,I C* CI City of Rediands Agreement Version November 2008 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CrVIL CODE§1189 State of California County of n- 6�611 ri 6 V before me, On /-, / 1 --7 —4 Oil aal A I DAtP Here-lnsert Na an personally appeared who proved to me on the basis of satisfactory evidence to be the person( whose name(g)' is/W subscribed to the within instrument and acknowledged to me that f)e/she/thilay executed the same in hi6er/tWr authorized capacity(Lasj, and that by 2841-7 �iherlthair signature(.-ay on the instrument the VERONICA BURGESS persori(s), or the entity upon behalf of which the CWylpilission* 1994360 �Iic� person,(sj acted, executed the instrument. Notary PUbfiC-California san Bernardino County Comm. N"O"V 11 ExOres 5�,20111 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct, WITNESS my hand and official seal. Signator Place Notary Seal Above Signature of otary Pblicj 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: Document Date: Number of Pages: Signer(s) Other Than Gamed Above: il� Capacity(fes) Claimed bXAiqner(s) Signer's Name: Signer's Name: Corporate Officer — Title(s): Corporate Officer — Title(s): —------ Individual Individual Partner — Limited General rap of thF imb here Partner — Limited General 7 t r n L)fire Attorney in Fact Attorney in Fact � 'Trustee Trustee Guardian or Conservator Guardian or Con;,Pr,,ator Other: Other: ------------------ ----------- __-Signer Is Representing: ------------ Si,,)nr,,r Is Representing: T K, 30 2010 National Notary Asscc,unr,-NatiyiaINotary,org-1-8W US NOTARY(1-800-876-6827) Item#5907 EXHIBIT 44A" LEGAL DESCRIPTION WQMP MAINTENANCE EASEMENT BEING A PORTION OF BLOCK 26 OF THE BARTON RANCH MAP, IN THE CITY OF REDLANDS,COUNTY 01, SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 6 OF MAPS, AT PAGE 19, IN THE OFFICL OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTERLINE INTERSECTION OF NEW YORK STREET AND PARK AVENUE AS Sf IOWN' ON SAID BARTON RANCH MAP; THENCE SOUTH 004315-EAST ALONG THE CENTERLINE OF SAID NEW YORK STREET,A DISTANCI,' OF0 32.00 FEET TO THE INTERSECTION OF THE EASTERLY PROLONGATION OF THE SOUTH RIGHT OF WAY LINE OF SAID PARK AVENUE AND SAID CENTERLINE OF NEW YORK STREET; THENCE SOUTH 8905543"WEST ALONG SAID PROLONGATION AND SAID SOUTH RIGHT OF WAY LINT"A DISTANCE OF 250.23 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH 8905543"WEST ALONG SAID SOUTH RIGHT OF WAY LINE A DISTANCE OF 220.78 FEET; `THENCE SOUTH 00343' EAST DISTANCE OF 303.85 FEET; THENCE SOUTH 70'02'01"WEST DISTANCE OF 201.02 FEET; THENCE SOUTH 0004')'45-EAST A DISTANCE OF 3,76 FEET; THENCE SOUTH 89055"43"WEST A DISTANCE OF 10.44 FEET; THENCE SOUTH 70002'01"WEST A DISTANCE OF 235.52 FEET TO THE BEGINNING OF A CURVE CONCAVE NORTHWESTERLY HAVING A RADIUS OF 877.00 FEET; THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 6037155-,AN AIZ(-' LENGTH OF 101.51 FEET, THENCE SOUTH 00044'00"EAST A DISTANCE OF 79,74 FEET TO THE BEGINNING OF A NON-TANGENT CURVE CONCAVE NORTHWESTERLY HAVING A RADIUS OF 953.00 FEET A RADIAL LINE TO SAID BEGINNING BEARS SOUTH 12016'28" EAST; THENCE NORTHEASTERLY ALONG SAID NON-TANGENT CURVE THROUGH A CENTRAL ANGLE OF 7°41'31", AN ARC LENGTH OF 127.94 FEET: THENCE NORTH 70002'01"EAST A DISTANCE OF 654.19 FEET; THENCE NORTH 00343'15"WEST A DISTANCE OF 306.89 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 2,74 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT`'B"ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. OitNL LAIV,0 THISLEGALD -SC PT N WAS PREPARED BY ME OR UNDER MY DIRECTION. C?_ __ S.F DSC C�>// F 0 a- i No.8422 ;0 P.L.S. 2 RICZVUR' D S. F REONG, P.L.S. 84 1 DATE OF c Ao� Page I of I 0 prnteC!s Hs,8 SSRI t M-C;13-West Park Ave Parking Lot LFGALSMOMP LEGALS 1188-01,17-HRI w().Nip EASEIMENJ doc -u Fi 0 0 OD rn �u z 0 '11 11 a --4 -u X 0 m 0 m ri 0 0 Z > z m z 0 0 0 m 2 m z > V) m K m rri X fill, Z 32* '40 PRP RIC, p Ln Ss r*t OD i NEW YORK STREET z 77 rri 'Aw Ar, EX1 I f Bt T P**8 10 SHEET 2 OF 3 CENTERLINE.=,-�, PARK AVENUE S00'43'15"E 32.00' T.P.O.B qAq',rj5'43"W 220.78' S89*55'43"W 250.23' 40' iLLJ W Z U)f—X tr Z? LLJ Q U) c� to 0 0 U) r, PORTION OF BLOCK 26 BARTON RANCH o M.B. 6/19 0 0 V) z .......... 13 137: AE11CASC 1470 COOLEY DRAIE SCALE: 1"= 60' COLTON, C4 92324 PH. (909)783-0101 TAX (909)783—olo8 C) C� CA U) Qn tj �o Oo Ul N c) O NW ol co o C) �o q Qn, rri X r1i O Ln "'fir.rr, 'po SOO*43'1 5"E \r,—,30�.85' z> S P N00*43'15"W , 8 Z§ 306,89' 7