Loading...
HomeMy WebLinkAboutContracts & Agreements_143-2007_CCv0001.pdf Recorded in Official Records,County of San Bernardino $/14/2007 .�' LARRY WALKER 4.36 PM MA Aft Auditor/Controller — Recorder RECORDING REQUESTED BY R Regular Mail AND WHEN RECORDED MAIL TO: Doc#: 2007—0474924 Titles: 1 Pages: a CITY CLERK Fees 0.00 CITY OF REDLANDS Taxes 0.00 P.O. BOX 3005 Payor $0.00 REDLANDS, CA 92373 FEES NOT REQUIRED PER GOVERNIV16T CODE SPACE ABOVE THIS LINE FOR RECORDER'S USE SECTION 6103 STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0174-021-46 THIS AGREEMENT is made and entered into this 28th day of June , 2007, by and between E Wayne Simmons Inc., a California corporation, ("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 Single Family Residence at 1359 Knoll Road (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 Source Control Best Management Practice Devices (BMP) as follows: 1. Education of Property Owners 2. Activity Restrictions 3. Landscape Planning 4. Hillside Landscaping 5. Roof Runoff Controls 6. Efficient Irrigation 7, Protect Slopes and Channels 8. Inlet Trash Racks 9. Energy Dissipaters 10. Pervious Pavement. 11. Alternate Building Materials and as shown on the Water Quality Management Plan filed with the City of Redlands (the "Devices") to minimize pollutants in urban stormwater runoff; and City of Redlands Agreement version January 2007 WHEREAS, the Devices have been installed in accordance with plans and specifications approved by the City; and WHEREAS, the Devices being installed on rivatero erty and y private property, are private facilities with all maintenance or replacement therefor iibeing l 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 space and waste disposal methods in effect at the time such maintenance occurs;with all Federal, State and local laws and regulations, including those pertaining to confined NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and E Wayne Simmons Inc., a California corporation agrees as follows: AGREEMENT 1. 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 shallprovide 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 No. 0174-021-4b 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 City of Redlands Agreement Version January 2007 to the Property of the obligations herein set forth. This Agreement shall also constitute a lien against the Property in such amount as will filly reimburse the City, including 1 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 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 Public Works Director E Wayne Simmons Inc., a California City of Redlands corporation P.O. Box 3005 1025 Calimesa Blvd, Ste 8 Redlands, CA 92373 Calimesa, CA 92320 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. City of Redlands Aareernent Version.;anuary 2007 !I 7 IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF R DLANDS: OWNER: E mmons, Inc. 4arrison, Mayor E Way e mons, President Attest: Lo 'e Poyzer, ;i `CI rk City of Redlands Agreement Version January 2007 ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA ) COUNTY OF SAN BERNARDINO } SS CITY OF REDLANDS ) By the authority granted under Chapter 4, Article 3, Section I IS 1, of the California. Civil Code, and Chapter 2, Division 3, Section 40814, of the California Government Code, on July 25, 2007, before me, Teresa Ballinger, Assistant City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Jon. Harrison, Mayor and. Lorrie Poyzer, City Clerk Vii} personally known to me - or - 1 } 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. R ED LORRIE POYZER, CITY CLERK m ,APo '42 ' 18mt ° 4/FVk � By Teresa Balliner, Assistant Cit ur�ttt Clerk (909)795-7531 -------------- CAPACITY CLAIMED BY SIGNERS) { } Individuals)signing for oneselUthemselves { } Corporate Officer(s) Title(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 ----------------------------------------------------------- THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document: Stormwater Treatment Device and Control Measure Access and Maintenance Agreement; =1PN 0174-021-4G Date of Document: June 25, 2007 Signer(s)Other Than Named Above: E. Wayne Simmons, Inc., by: E. Wayne Simmons, President s S ACKNOWLEDGMENT State of California County of i OrOQ04 8 . air before me, 1 "itC.►. 1 A t t �:_tn r �1, * ,,® �, tom, (here insert name and title of the officer) personally appeared lqq.1'- ! personally known to me ( basis ) to be the person(pr) whose name() is/ subscribed to the within instrument and acknowledged to me that he% ey executed the same in his/ fir authorized capacity ' , and that by his/hefAheoir signature ) on the instrument the person,, or the entity upon behalf of which the perso%4 acted, executed the instrument. WITNESS my hand and official seal. 0-26— A ` dh s WWU k DFLA coffnission# i **Wy mime-c Signatur} � fterside o 01*C0r".EVkftAV23, (Seal) EXHIBIT A LEGAL DESCRIPTION A,P.N.0 174-021-46 PARCEL 2 AFTER LOT UNE ADJUSTMENT NO, 525 PARCEL 1, PARCEL MAP NO. 13777, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA,AS PER PLAT RECORDED IN PARCEL MAP BOOK 177, PAGES 7 AND 8, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THAT PORTION OF SAID PARCEL 1 DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF SAID PARCEL 1, THENCE ALONG THE SOUTHEASTERLY LINE OF SAID PARCEL SOUTH 32°44'52"WEST 40.60 FEET(RECORD NORTH 32°44'21"EAST PER SAID PARCEL MAP); THENCE LEAVING SAID SOUTHEASTERLY LINE NORTH 34°16'02"WEST 75.05 FEET TO AN ANGLE POINT; THENCE NORTH 4754'51"WEST 126.36 FEET TO AN ANGLE POINT IN THE NORTHWESTERLY LINE OF SAID PARCEL 1; THENCE ALONG SAID NORTHWESTERLY LINE NORTH 20°17'48"WEST 74.54 FEET(RECORD NORTH 20°18'19"WEST PER SAID PARCEL MAP)TO AN ANGLE POINT IN THE NORTHERLY LINE OF SAID PARCEL 1; THENCE ALONG SAID NORTHERLY LINE NORTH 89°39'44" EAST 20.61 FEET(RECORD NORTH 89°39'13"EAST PER SAID PARCEL MAP)TO AN ANGLE POINT; THENCE ALONG SAID NORTHERLY LINE NORTH 83°17`19"EAST 18.99 FEET(RECORD NORTH 83°40'42" EAST 19.11 FEET PER SAID PARCEL MAP)TO THE NORTHEASTERLY LINE OF SAID PARCEL 1, SAID LINE ALSO BEING THE SOUTHWESTERLY LINE OF LOT 6, TRACT NO. 16460 AS PER PLAT RECORDED IN MAP BOOK 310, PAGES 77 AND 78, RECORDS OF SAID COUNTY; THENCE ALONG SAID NORTHEASTERLY LINE SOUTH 36°39'38"EAST 223.55 FEET(RECORD SOUTH 36°40'09"EAST PER SAID PARCEL MAP)TO AN ANGLE POINT; THENCE SOUTH 63°16'34" EAST 12.21 FEET(RECORD SOUTH 66°19'55"EAST 12.30 FEET PER SAID PARCEL MAP)TO THE POINT OF BEGINNING, ALSO EXCEPT THAT PORTION OF SAID PARCEL 1 AS PER CERTIFICATE OF COMPLIANCE RECORDED JULY 30, 1998 AS INSTRUMENT NO. 19980298347, OFFICIAL RECORDS OF SAID COUNTY,AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWESTERLY CORNER OF PARCEL 1 OF SAID PARCEL MAP NO. 13777, SAID POINT BEING ON THE NORTHERLY LINE OF KNOLL ROAD,AS SHOWN ON SAID PARCEL MAP; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 1, NORTH 27°04'04"EAST 98.72 FEET(RECORD NORTH 2703'33"EAST PER SAID CERTIFICATE OF COMPLIANCE), TO AN ANGLE POINT IN SAID WESTERLY UNE OF SAID PARCEL 1; THENCE ALONG THE WESTERLY LINE OF SAID PARCEL 1, NORTH 32°59'09"EAST 223.16 FEET (RECORD NORTH 32°58'38"EAST PER SAID CERTIFICATE OF COMPLIANCE); THENCE LEAVING THE WESTERLY LINE OF SAID PARCEL 1, SOUTH 00°20'05" EAST 36.41 FEET(RECORD SOUTH 00°20'36"EAST PER SAID CERTIFICATE OF COMPLIANCE); THENCE PARALLEL WITH THE WESTERLY LINE OF SAID PARCEL 1, SOUTH 32°59'09"WEST 191.70 FEET(RECORD SOUTH 32°58'38"WEST PER SAID CERTIFICATE OF COMPLIANCE); THENCE PARALLEL WITH THE WESTERLY LINE OF SAID PARCEL 1, SOUTH 27°04'04"WEST 86.72 FEET(RECORD SOUTH 27°03'33"WEST PER SAID CERTIFICATE OF COMPLIANCE)TO A POINT ON THE NORTHERLY LINE OF KNOLL ROAD AS SHOWN ON SAID PARCEL MAP NO. 13777, SAID POINT BEING ON A CURVE CONCAVE SOUTHERLY AND HAVING A RADIUS OF 5003.71 FEET, FROM WHICH POINT A RADIAL LINE BEARS NORTH 01 032'58"WEST(RECORD NORTH 00°33'29"WEST PER SAID CERTIFICATE OF COMPLIANCE); THENCE WESTERLY ALONG THE NORTHERLY UNE OF SAID KNOLL ROAD THROUGH A CENTRAL ANGLE OF 00°15'40 A DISTANCE OF 22.81 FEET TO THE POINT OF BEGINNING. THIS LEGAL DESCRIPTION IS PURSUANT TO A CERTIFICATE OF COMPLIANCE, LOT LINE ADJUSTMENT NO, 336, RECORDED JULY 30, 1998 AS DOCUMENT NO. 19980298347 AND A CERTIFICATE OF COMPLIANCE, LOT LINE ADJUSTMENT NO. 525, RECORDED NOVEMBER 28, 2006 AS DOCUMENT NO. 2006-0803889, OFFICIAL RECORDS OF SAID COUNTY. PREPARED BY: # I, MAR o K - WHIT-Mq x MARK S. WHITMER, L.S. NO. 5535 1 No. 5 35 City of Redlands Agreement Version January 2007or c; #CA ." MINE IN Attachmertt A WQMP E Wayne Simmons, Inc. E Wayne Simmons House 59 Kn 11R ad EXHIBIT B IMap Paae 1 ) gb MARK S. WHITMER O A No. 5535 Expiresq�'30-D�3 N OF CALlf SCALE:11=100' RAMONA—,DRfVE..,..,._ _,-21 NL5 L6 ti ?38•Br P.Q.R. a f 4 >g?3 f N>g p7 PAR. HAP W). 14EBO 3235 W •� PARCEL 1 -Al LOT 6 TRACT M0. 18460 '9•, 5 M.B. 310/`77-78 7 PARCEL fo:_ PAR. 1 Y=` �o PA7#CEi MAP t4O, 13777 `�%`meq"- P.tA, . 177/7"-8 '� x'83• ci 4/wl .3 N7} 2w 2 (Z PA o� cy `' pR ' PAIR, t POR. LEST 4 AR, OF 'APT OF 6LOCY �O„ g HAP 140. 5 REDLANDS :4T" y 3. �6 1 orx �b H.S. t6P g by 4 4 G i 4¢.........- �.. a I E CURVE DATA TABLE Cl A - 149'29'59' C2 A - 00`23'28' C3 0 R - 45.00' R - 5003.71' 00't5'40' L - 117.42' L - 34,11' R - 003 5 .71' T- 185.06' L- 17.06' L - 22.81 T - 11.40" LINE DATA TABLE Lt S21°3122 W 35.65 L2 N71 31 32 W 27.17 L3 S32°44 52 W 40.60 L4 S00 005 E 4t L5 N89.39 44 E 20.61 L6 N83 719 E 18.99 L7 S36 39 38 E 34.62 L8 Z!10,3-16 54-'E 12,21 Hicks&Hartwick Inc. A -37