Loading...
HomeMy WebLinkAboutContracts & Agreements_59-2007_CCv0001.pdf Recorded in official Records, County of San Bernardino 411012007 LARRY WALKER s:ao AM � ASG Auditor/Controller – Recorder F ,rr R Regular Mail RECORDING REQUESTED BY DOC# 2007—0216724 Titles: 1 Pages: 7 AND WHEN RECORDED ;MAIL TO: Fees 0.00 CITY CLERK Taxes 0.00 Other 0.00 CITY OF REDLANDS PAID $0.00 P.O. BOX 3005 REDLA'NDS, CA 02373 FEES N01 REQUIR SPACE A130VE T'IIIS LINE,FOR RECORDER'S USE PER GOVERNMENT CODE SECTION 6103 STORIti'IWATER TREATMENT DEVICE :AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0292-351-01 THIS AGREEMENT is made and entered into this 3rd day of April, 2007 by and between Orange TreeLane LP ("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 Redlands Medical Office Building and filed CRA 830, PR740 (the "Project"), the City required the Project to employ on-site control measures to minimize pollutants in urban storinwater runoff. and k�'1-IEREAS, the Owner has chosen to install a Contech Construction Products Incorporated "Storm. ChamberT 1 Retention'Detention Sysiern" 'the "Devices") to rliinilnize pollutants in urban storrnwater 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 Ct t;Rediwds F:r: r lent• rscn jar iary 2001 rail g 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, TIJEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and Orange Tree Lane LP, a California Limited Partnership by Pres-Redlands LLC, a California limited liability company its General Partner 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 tirries 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 falls 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 u nw'I pal i d i n flu'I 4. This Agreement affects County of San Bernardino Assessor's Parcel Nos. CRA 830, PR740, 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. In event any action is commenced to enforce or interpret any of the terms or conditions of this Agreement the prevailing Party shall, addition in I ion to any costs and other relief, be Ct,v of Redl.nds A ,r,,-i Vomor,jaouary 2007 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 John W. Fitzgibbon City of Redlands Orange Tree Lane LP P.O. Box 3045 4300 Von Darman Avenue Redlands, CA 92373 Newport Beach, CA 92660 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: Orange Tree Lane L.P., a California limited partnershi By: P S , LLC, a California limited liab` it co , its General. Partner Jar lai x ison, �!layor n W. Fitz ib o , CO-Manag r Attest: Lorne Poyzer, Civ of nedands Vers, n.ar`d 2037 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 3, 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{ 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. WITNESS my hand and official seal. 4 LORRIE POYZER, CITY CLERK ora ZZ less By: Teresa Ballinger, Assistant City,tlerk (909)798-7531 -------------------------------------------------------------- CAPACITY CLAIMED BY SIGNER(S) Individual(s) signing for oneselUthemselves Corporate Officer(s) Title(s) Company Partner(s) Partnership Attorney-In-Fact Principal(s) Trustee(s) Trust jxj 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 0292-351-01 Date of Document: April 3, 2007 Signer(s) Other Than Named Above: Orange Tree Lane LP, Owner; By: Pres-Redlands LLC its General Partner;by: John W. Fitzgibbon, Co-Manager. ACKNOWLEDGMENT State of : California County of Orange On January 26, 2007 before me PhvI Chen, Notary Public Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared John W. Fitzgibbon- Name(s)of Signer(s) [X] personally known to me proved to me on the basis of satisfactory evidence to be the person(s)whose name(-,) is/aft subscribed to the within instrument and acknowledged to me that he/she4he�- executed the same in his/hef4heir-authorized capacity(ies), and that by his/hei�� signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. COMM, #11 WITNESS my hand and official seal 0 f4aWy Pubk - 0 Qfar4e kA� A^3 Signature of Notary Public Place Notary Seal Above Ad �Nv EXHIBIT A LEGAL DESCRIPTION LOT 9, TRACT NO. 11535-2, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 160 OF MAPS, PAGES 79 TO 81, INCLUSIVE, RECORDS OF SAID COUNTY. EXCEPTING THOSE PORTIONS OF LOT 9, TRACT NO. 11535-2, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 160 OF MAPS, PAGES 79 TO 81, INCLUSIVE RECORDS OF SAID COUNTY, AND LOT 10, TRACT 11535, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA AS PER PLAT RECORDED IN BOOK 164 OF MAPS PAGES 31 AND 32, RECORDS OF SAID COUNTY DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE EAST LINE OF NEVADA STREET, 64 FEET WIDE WITH THE NORTH LINE OF THE LAND DESCRIBED IN DEED TO THE STATE OF CALIFORNIA, RECORDED APRIL 25, 1961, IN BOOK 5412, PAGE 294, OFFICIAL RECORDS OF SAID COUNTY; THENCE ALONG SAID NORTH LINE, NORTH 89' 41' 00" EAST, 576.09 FEET TO THE EAST LINE OF SAID LOT 10; THENCE ALONG LAST SAID EAST LINE, NORTH 00' 25' 44" WEST, 21,17 FEET;THENCE NORTH 89' 09' 05" WEST, 576.24 FEET TO THE WEST LINE OF SAID LOT 9; THENCE ALONG SAID WEST LINE, SOUTH 00' 25' 44" EAST 32.89 FEET TO THE POINT OF BEGINNING, ALL AS SHOWN ON EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS DESCRIPTION WAS MADE BY ME OR UNDER MY DIRECTION IN CONFORMANCE WITH THE LAN SURVEYORS ACT. 'LAND SCOTT E. ESTEP, PLS 7066 p SCOTT E. ESTEP EXPIRES 12/31/2008 a- Exp. 122008 1/29/07 No. lass � -- DATE OF CA0 Cts INC. 95 E. Yorbo Undo Blvd., Ste 202 8 2 Plocentio, CA 92870 714 57 —6800 FAX 714)572-6850 LAND EXHIBIT B MAP 4 S, T E. ES P 0 a� EXp, 1213112008 No. 7066 OF CA1� ORANGE TREE LANE N89_34'34"E � M M NW34'34"E 271.19' i G~ i 32' LOT 9 toN N TRACT 11535- 2 to MM 1 60/79 -81 00 b �N LO z a OI N > z a w z Z 32 N89'09'20'W 288.26' 10 FREEWAY I CURVE DATA D=90'00'00" �llx.INC SCALE: 1"=50' C1 R=17.00' 895 E. Yorba Linda Blvd,, Ste 202 L=26.70' Placentia, CA 92870 (714)572-6800 FAX(714)572-6 5O