HomeMy WebLinkAboutContracts & Agreements_160-2010_CCv0001.pdf RESOLUTION NO. 6394
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS
AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE THE
STORMWATER TREATMENT DEVICE ACCESS AND MAINTENANCE
AGREEMENT
Whereas,under the authority of the Federal Clean Water Act,the Santa Ana Regional
Water Quality Control Board has imposed the requirement upon the City,in the City's NPDES
permit, to ensure that all new and redevelopment proposed within the City submit Water
Quality Management Plans as part of such development's land use entitlement applications;
and
Whereas,pursuant to Section A-1.2.2,Attachment A-1 of Water Quality Management
Plan Template of San Bernardino County Stormwater Program, adopted on June 1, 2004 by
the California Regional Water Quality Control Board-Santa Ana Region,the City Council of
the City of Redlands may enter into an agreement with the project proponent to maintain and
replace stormwater treatment device as necessary into perpetuity;
NOW,THEREFORE,BE IT RESOLVED BY THE CITY COUNCIL OF THE
CITY OF REDLANDS AS FOLLOWS:
Section 1. From this day forward,there is hereby authorize the Mayor and City Clerk
of the City of Redlands to execute the Stormwater Treatment Device Access and Maintenance
Agreements, on behalf of the City of Redlands, relative to the requirements of the Water
Quality Management Plan upon recommendation by the City Engineer of the City ofRedlands
to approve such agreements. The execution of the agreements does not require Council
approval.
ADOPTED,SIGNED AND APPROVED this 17th day of May, 2005.
Attest: or=fthe City of edlands
Beat ce�SancbezDeputy C�ityCler�
1, Beatrice Sanchez. Deputy City Clerk of the City of Redlands, hereby certify that the
foregoing resolution was adopted by the City Council at a regular meeting thereofheld on the
17th day of May, 2005, by the following vote:
AYES: Councilmembers Gil, Gilbreath, George, Harrison; Mayor Peppler
NOES: None
ABSENT: None
ABSTAIN: None
Beatrice Sanchez, Deputy City�Cler
MUNICIPAL UTILITIES & ENGINEERING
DEPARTMENT
MEMORANDUM
TO: Sam Irwin, City Clerk
FROM: Alan K. Collett, Senior Civil Engineer
DATE: October 7, 2010
SUBJECT: Stormwater Treatment Device Access and Maintenance Agreement
for a proposed single family residence (SFD) - Located at 1.700
Country Club Lane.
Attached is a signed and notarized original of the Stormwater Treatment Device Access
and Maintenance Agreement for a SFD - Located at 1700 Country Club Lane. As
authorized by Resolution No. 6394, adopted by City Council on May 17, 2005, please
have the Mayor and City Clerk execute the Agreement and have it recorded. Please
forward a copy of the recorded Agreement to the Municipal Utilities and Engineering
Department for our records.
a Recorded in Official Records, County of San Bernardino 10/18/2010
LARRY WALKER 2:36 PM
FV
HcxAuditor/Controller — Recorder
RECORDING REQUESTED BY R Regular Dail
AND WHEN RECORDED MAIL TO: ,_ .< 9
CITY CLERK DOC#: 2010—0431211 Titles: 1 Pages: 8
CITY OF REDLANDS Fees e.ee
P.O. BOX 3005 Taxes e.e9
REDLANDS, CA 92373 I Other e.0e
PAID $0.00
FEES NOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
SPACE ABOVE THIS LINE FOR RECORDER'S IJSE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0176-493-01
THIS AGREEMENT is made and entered into this (1 day of P�XT 2010,
by and between Mike Lyon, an unmarried man ("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 "I3" 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 The Lyon Residence and filed as The Lyon Residence (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 Vegetated Sxvales, Permeable Surfaces.
Roof Controls, Efficient Irrigation, Splash Pad, and Slope Protection (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
WI-IEREAS, 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:
NOW, THEREFORE, in consideration of the City's approval of the Project and the
mutual promises contained herein. the City of Redlands and Michael Lvon agree as follows:
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 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 Assessors Parcel Nos. 017
and shall be recorded in the Official Records of the County of San Bernardino � �� ���
expense of the Owner and shall constitute notice to all successors and assigns
to the Property of the obligations herein set forth. This Agreement shall also constitute ;
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
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 Mike Lyon
City of Redlands 1714 Rossmont Drive
P.O. Box 3005 Redlands, CA 92373
Redlands, CA 92373
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 si<Lnatures as of the date
first written above.
CITE' OF REDL ND - OWNER:
Pat Gilbreath, Mayor Mike Lyo
Attest:
e5�A
Sam Irwin, City Merl:.
ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF SAN BE Il 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 October 13, 2010, before
me, Lisa Caldera, Administrative Assistant, on behalf of Sam Irwin, City Clerk of the City of Redlands,
California, personally appeared Pat Gilbreath, Mayor and Sam Irwin, City Clerk who proved to me on
the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within
instrument and acknowledged to me that haMwithey executed the same in hi&4wr4their authorized
capacity(ies) and that by his4w4their 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.
WITNESS my hand and official seal.
R E
SAM IRWIN, CITY CLERK
ZZ ?PCIPA,
4 0 v�tl�
V, isa Caldera, Administrative Assistant
A
(909)798-7531
CAPACITY CLAIMED BY SIGNER(S)
Individual(s)signing for oneself/themselves
Corporate Officer(s)
Title(s)
Company
Partner(s)
Partnership
Attorney-In-Fact
Principal(s)
Trustee(s)
Trust
jx) 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; APN 0176-493-01
Date of Document: October 12, 2010
Signer(s) Other Than Named Above: Mike Lyon, Owner
CALL FORMA ALL-PURPOSE ACKNOWLEDGGENT,
scats of caftmia
r
Garrity
ort AaLl pr
personaffY appearedf a r-1
who pmd ID me on the hash evlderM to
be the mss)whose rMne(s)tjok wed to the
wvaruTot and ed to me that
ancxita!Me in auMor�
�),and *s)on fits
kaburnent the persottt the ertttty behalf of
CAROL L.CARL why the Wig)aged,executed tie kisburat
Commission#E 1884345
Notary Public-California i
� San Bernardino County I �� urs'PENALTY OF �under the lawsun
My Comm.Expires Apr un 2014 of the State of C�gvd the foregoing paragraph
true and oorreoL
WITNESS hand and official Seal.
to �
dMalry
sig�M�
Piwe Now,so.r Mor.
OPAL
Though dw 'b rent mqutrad by fMet it MW pro`sKkable 1b p"-ww re6ft on the dD�
end oOW pint ftnuadukwd nwKm t and reaft1►raN t of Ods firm ro another obcaonent
Descrrpfxon of Attechedd}Dvdxnent
-ribs or of inert y — '
Document oate:� -- oNuffber or PagM
Signers)an,er n-on Nemed atom
Capac"kas)claimed byr.SNnw(s)
Signer's Narnff Signet's Name=
❑ lrd*4kkmd ❑indii ids
❑ Corporate officer--Tfl*s� C7 C MOMts Oftw—Tltte{s):
❑ Partrter—D f hrs ed DSNEERS= 0 Partner—❑Unked 0 General
❑ Attorney In Fad D in Feat �a eu hes
O 7nistes lop a ar,++b been Thafte
D �or Conservator ❑Guardian a Ccxtsenaaf
❑ Other: ❑tyttrer:
isReprasw&g ��
Exhibit A
Legal Description
THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION 1, TOWNSHIP 2
SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, ACCORDING TO
GOVERNMENT SURVEY DESCRIBED AS FOLLOWS:
COMMENCING AT THE SOUTHEAST CORNER OF LOT 25, TRACT NO. 3133,
COUNTRY CLUB ESTATES NO. 2, AS PER PLAT RECORDED IN BOOK 42 OF MAPS,
PAGES 7 AND 8, RECORDS OF SAID COUNTY; THENCE SOUTH 16° 11' 30" EAST, 20
FEET MORE OR LESS TO THE INTERSECTION OF THE WESTERLY LINE OF
CLUBHOUSE DRIVE, WITH THE SOUTHERLY LINE OF A 20 FOOT BRIDLE PATH AS
SHOWN ON SAID MAP OF TRACT NO 3133; FOR THE TRUE POINT OF BEGINNING;
THENCE CONTINUING SOUTH 16° 11' 30" EAST, 227.84 FEET, ALONG THE
WESTERLY LINE OF SAID CLUBHOUSE DRIVE TO ITS INTERSECTION WITH THE
WESTERLY PROLONGATION OF THE SOUTH LINE OF LOT 46, SAID TRACT NO.
3133; THENCE SOUTH 86' 44' WEST 281.11 FEET ALONG SAID PROLONGED
SOUTHERLY LINE; THENCE NORTH 01° 22' EAST 236.24 FEET TO A POINT IN THE
SOUTHERLY LINE OF THE 20 FOOT BRIDLE PATH AFOREMENTIONED; THENCE
SOUTH 89' 38' EAST ALONG SOUTHERLY LINE OF SAID BRIDLE PATH 211.49 FEET
TO THE TRUE POINT OF BEGINNING.
tiAt�1D
Cb D K; 'G
_ Q
d� m CCj.,// 73
*
NO.7319
BOUNDARPLAT
N 89'38'V V"4(
211.49'
1
1
\
LU
04
N 1C
0 04
x \
a
4
N8644'C30"E
281.11'
SCALE: 1"=40'