HomeMy WebLinkAboutContracts & Agreements_143-2006_CCv0001.pdf LandAmfilka-
Recorded in Official Records, County of San Bernardino 6/2212006
t4lvw
LARRY WALKER 1.18 Pm
RECORDING REQUESTED BY ixAk�" Auditor/Controller — Recorder QTH
AND WHEN RECORDED MAIL TO.
818 LandAmerica/Developer Services
CITY CLERK Dac#: 2006—0426212 Titles: 1 Pages: 10
CITY OF REDLX DS
PO BOX 3005 Fees 0.00
REDL,ANDS,CA 92373 ' Taxes 0.00
FEES NOT REQUIRED I Other 0.00
PER GOVERNMENT CODE PAID $0.00
SECTION 6103
SPACE
ABOVE THIS LINE FOR RECORDER'S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND
MAINTENANCE AGREEMENT
Assessor's Parcel Number 0292-211-19 °'T"fZ. 1(O
THIS AGREEMENT is made and entered into this 4th day of Apr i 1, 2D 0_6_, by
and between Ridecrest 64, LLCM 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," which is attached hereto and incorporated herein by this reference; and
WHEREAS, at the time of approval of the development project known as
(the "Project") for the Property, the City required the Project to employ on-site control measures
to minimize pollutants in urban stormwater runoff; and
AgreementsNVOMP agreement 0-2 .rtf
WHEREAS, the Owner has chosen to install a
hereinafter referred to as the "Device" and other control measures to 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 herein, the City of Redlands and Ridgecrest 64, LLC 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
the Device and other control measures, 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 repairs.
I 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 perform 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.
3
Agreement s/WOMP agreement 3-2-06.rtf
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 perform its obligations under this Agreement, the City may, in
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).
4
AgreementsIWOMP agraemeWf 3-2-06.rtf
T 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.
8. The obligations herein undertaken shall be binding upon the heirs, successors, executors,
administrators and assigns of the parties hereto. The term "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 City of Redlands
Public Works Director PO Box 3005
5
Agreement s/WQMP agreement 3-2-06.rtf
Redlands, CA 92373 OWNER
Ridgecrest 64, LLC
30811 Mirabella Court
Redlands, CA 92374
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
11 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 WTIEREOF, the parties hereto have affixed their signatures as of the date
first written above.
CITY OF REDLANDS OWNER: Ridgecrest 64, LLC
ald F. Zigro, si, M
Jon/flarri'son, Mayor J ald F. Zigro, si, M Member
Attest:
Lorrie�/I`ovzer, City/'Or
6
Agreewent sIMMP agreement 3-2 .rt(
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 April 4, 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 Lorrie Poyzer { X} personally known
to me - or - I I 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.
NO I I I I Iff/1111// WITNESS my hand and official seal.
RED
Al
LORRIE POYZER, CITY CLERK
C' P
By:
............
Teresa Ballinger, Assistant Oity Clerk
(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
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
Date of Document: April 4, 2006
Signer(s) Other Than Narned Above: Gerald F. Zigrossi, Managing Member, Ridgecrest 64
Development Co., LLC
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
courm,of it rd t r/') i ss.
0
�to�ir
On �`, - 3 before me, 'aro l
DW Nana mW tine or osa«04fb m Do*,Mmy PJ*n
personally appeared '� °t.�'Q�( 2 / /),-5 5/ —
❑personally krwwn to me
P,proved to me on the basis of satisfactory
evidence
to be the person(s) whose name(s) istare
subscribed to the within instrument and
1 CAROL L.CARL act to me that he/she/they executed
the same in histher/their authorized
Commission# 1348669
•; Notary Pubiic-Coiitornw capacity(ies), and that by his/her/their
San Bernardino County signature(s)on the instrument the person(s),or
My Comm.Expires Apr 24,2 the entity upon behalf of which the person(s)
wr 9Facted,executed the instrument.
C...� ESS my hand and o_ 'cal
SOV00 e d were
OPTIONAL
Thmo ft i domja6on below is nor required by law,N may prove vahmW to persaes reyM on Abe dac meW and coW prevw#
fn u*AeM removal and reaKadwwrf of this form so another document
Description of Attached Document �-�
Title or Type of Document s)_�(,t1 a.�J- / r e lL�Y1�j I �L' 1-
`'�
Document Date: � Number of Pages:
Signer(s)Other Than Named Above:
Capacity(les)Claimed by Signer
Signer's Name:
❑ Irdivkkmd Top d ftwnb hem
❑ Corporate Officer—Title(s):
❑ Partner—❑Limited ❑General
❑ Attomey-m-Fact
❑ Trustee
❑ Guardian or Conservator
❑ 011W.
Signer Is Representing:
0 1999 Nabo"Notary Astodagan-9350 De Sob Ave..PA.Boa 24M-Maeawa CA 91313-24M �ytq PAML No.5407 rieader:Cd Tbl+m 1-8D047646W
EXHIBIT "A"
LEGAL DESCRIPTION
LOT 1 OF TRACT NO. 16548, LOCATED IN THE CITY OF REDLANDS, AS PER MAP
RECORDED IN BOOK OF MAPS, PAGES AND , RECORDS OF THE
COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA.
CARSON L. STORER P.L.S. 3913 ! „
EXPIRATION DATE: JUNE 30, 2006
N
s §
,,. M
IN THE CITY OF REDIAND5
FOR CONDOMINIUM PURPO 5
TRACT MAP NO. 16548
BEING A 5001141510N OF THF E45T ONE-HALF OF THE NORTHE45T ONE
QUARTER OF GOT t 6 BARYON RANCH,LOCATED IN THE CITY OF 09M05,
COUNTY OF 5AN BERNARDINO,5TA7E OF CALIFORNIA,A5 PER PLAT
RECORDED IN BOOK 6 OF MAP5,PAGE 19,1N THE OFFICE OF THE COUNTY FEBRUARY2006
RECORDER OF5AID COUNTY.
THATCHER ENGINEERING*A55XIA7 5,INC. �
FD%'ncs ON MM PGR PM 98w3�4
POSMON PALLS ON MANNOIG NW COR LOT 16 I
G5TABUSHD%'Tiirs ON RING
N 3e9.3I'SI'w ORANGE 660.09' ("o-sm AVENUE
ORANGE AVENUE — 330.05' (330.10 `
51 Cd?j50.OT" N m� SEE DETAII'A
300.05'
b
25' 264.IS'
Orm Ot'
j OGDICATM TO tK
3S' CffY W XWLm S o��\
1 ' sa 4a
OFFER OF
a• DEDICATION TO I
CIY TOF DS
REDLAN
l"
15.8-'
—2 t9' eW„ -\10
uj
F tai�
:DE'rAIL'A! F-1�
_ Y JLJ
I —
r I�� NBS'S8'ITC SO.00'
z
LINE DATA f
s—i
21
ND N1�343W 17 Q0 v
L I
L2 '.St56'S!S 17W 12.00' > i hf"j
L3 560'S6'17W 13.00'
LA 5E6*W17W 17.00' 1a 3a i° I
L9 1401'0143Wl2.Oa t w 3
L6 NO 110 1143V 19.00' A0' rt I D
L7 NO 1'0143'W I6.da
L8 14DIb143W 21.00' 1
L9 1i80'56.17T 16.00' �I o
ems,
L I O 98P+'S6'I71N 18.Oa < I' ,
LII S66'SWI 71W 26.00' « 1 I lz w� w
L12 566'56'!.W 51.00' -1
L13 1401,01,43V 38.00, I
L14 14"*56'17T 63.Oa s s
LIS 1401bI43W 47.0(7 p
L16 N01'OS4 -3W 73.00' 0
L 1 7 W117i43'W 45.00' 1z
L16 140i'0143W 26.00' �) 1
L19 1401101143V27.00' ( 1 I
L20. 568'S8'17W 53.00' ( 1
L2; 1466 58'17T 4.00' g J I$
122 1488'58'1 1"L 16.50' Sr
L23 N66'SW`7T 48.50 L (-
L24 N66'56'17T 49.00'
L25 1460'58'!7T 59.00' S J
L26 966`56'1 TY/ 16.017 13
L27 140110143W 10.00" s1
L26 si66' '17T 20.00 to
L29 1468'S8'17T 22.ar to d
LW 566'56'I7W 14,0(r �a ( (z rminoa 0P KAMM H
"4811 „ J I v IW
13� 21• L SL
CARSON LYNN __ Nee•se ; - -�(
STORER r "
�I
OF CA
3a
lozF1,
sa
CARSON L. STORER PL5 3913 fD, 1.P.rAG
ACC r1)2 r SN'
EXPIRATION DATE: JUNE 30, 2000 COR Git2K Ie fD l•tGP. TAG
t0T S-P Ser SGT TAG Pt8 3915
rm 3v 1 a SL"f AG ACCCPTG11 AS T
Pts ss=s coR at 1w tar 14;PGR
FMB 9&43-•W