Loading...
HomeMy WebLinkAboutContracts & Agreements_198-2007_CCv0001.pdf Recorded in Official Records. County of Ban Bernardino 113:44/0512007 PM LARRY WALKER MQ yrs Auditor/Controller — Recorder RECORDING REQUESTED BY R Regular Mail AND WHEN RECORDED MAIL TO; Doc#: 2007-0616061111111,111, 111, Titles: 1 Pages: s CITE'CLEF 1111111 Fees 0.00 Taxes 0.00 CITE'" OF R.EDLANDS � Iher0.00 P.O. BOX 30€I5 PPID REDLANDS, CA 92373 FEES T REQUIRED SPACE ABOVE;THIS LIME FOR RECORDER'S USE PER GOVERNMENT CODE SECTION 6103 REVISED STORMWATER TREATMENT DEVICE AND CONTROL,MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0300-411-11 and 12 THIS AGREEMENT is Dade and entered into this 29th day of October > 2007, by and between Redlands Swim & Tennis, 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 WBEREAS, 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 WHERE AS, at the time of approval of the Owner's development project commonly known as Casalingo, Tract 17622 and fled as Tract 17622 (the "Project"), the City required the Project to employ on-site control Measures to minimize pollutants in urban stormwater runoff; and W1"IEREAS, the Owner has chosen to install Bioretention Area. (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 beim 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 NVBEREAS, 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 these pertaining to confined space and waste disposal methods in effect at the time such maintenance occurs; City of Redlands Agr ri nt ltemon January,2007 NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and Redlands Swim & Tennis, LLA, a California limited liability company 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 inspect-ions 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. 0300-411-11 and 1.2, 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. G. 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 January 2007 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 Redlands Swim & Tennis, LLC City of Redlands Mark Gardner P.O. Box 3005 490 Alabama Street, Suite 101 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 signatures as of the date first written above. CITY OF REDLANDS: 0 E C�Ax J ' ' Harrison, Mayor Mark Gardnv, President 11 - Attest: Lo 1e Poyzer, C City of Redlands Ac.leernent Jerson 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 1181, of the California Civil Code, and Chapter 2, Division 3, Section 40814, of the California Government Code, on October 29, 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 - { } 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. \0%%'1n 1111 fit//,/// WITNESS my hand and official seal. LORRIE POYZER, CITY CLERK R 0'q4 . P % (P R6 a 18 oill I I I I 110\0 Teresa Ballinger, Assistant City Ck-rk (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: Revised Stormwater Treatment Device and Control Measure Access and Maintenance Agreement, APN 0300-411-11 & 12 Date of Document: October 29, 2007 Signer(s) Other Than Named Above: Redlands Swim& Tennis, LLC by: Mark Gardner, President 10� CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On_;� _ before me Date Na e o Officer(e.g.,"Jane Doe, t ublic personally appeared Name(ss) personally known to me (or proved to me on the basis of satisfactory evidence) - - - - - - -- - - - - -- - - - - - - to be the person(s)whose name(s)is/are subscribed to the M.WENS within instrument and acknowledged to me that Cornlmsion # 17141199 he/she/they executed the same in his/her/their authorized Not"►ubNc-Ca"10 Na Sen be Com, capacity(ies), and that by his/her/their signature(s) on the EibZ20111t instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Place Notary Seal Above gnature of Notary Public 0�e� i � 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 le or Type of Document: Document Number of Pages: Signer(s) Other Than Name ove: _ Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: — ❑ Individual dividual ❑ Corporate Officer — Title(s): _ ❑Cor ate Officer — Title(s): Partner — Ll Limited [.:J General y D Partner Limited I l General El Attorney in Fact ' ❑Attorney in Fa ' -- Top of thumb herer, Top of thumb here F_ Trustee Trustee Guardian or Conservator ]Guardian or Conservato Other: i.:: Other. Signer Is Representing: Signer Is Representing: J 2006 National Notary Association•9350 De Soto Ave-.P.O.Box 24ffi•Chatsworth,CA 91313-2402� Item No 5907 Reorder Call Tall-Free 1-8 -876-6182 EXHIBIT "A„ LEGAL DESCRIPTION THAT PORTION OF THE SOUTH ONE-HALF OF FRACTIONAL SECTION 6, TOWNSHIP 2 SOUTH, RANGE 2 WEST, S.B.M., LOCATED IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ACCORDING TO GOVERNMENT SURVEY, DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE CENTERLINES OF WABASH AVENUE, 30.00 FEET WIDE ON THE WESTERLY SIDE, AND LOS ALTOS DRIVE, 30.00 FEET WIDE ON THE NORTHERLY SIDE; THENCE SOUTH 77003'36" WEST 655.18 FEET ALONG THE CENTER LINE OF SAID LOS ALTOS DRIVE TO THE BEGINNING OF A CURVE, CONCAVE NORTHERLY AND HAVING A RADIUS OF 1030.00 FEET; THENCE CONTINUING SOUTHWESTERLY ALONG SAID CENTER LINE AND ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 03052'01" A DISTANCE OF 69.52 FEET TO THE INTERSECTION OF THE SOUTHERLY PROLONGATION OF THE EASTERLY LINE OF PARCEL MAP NO. 2323, LOCATED IN THE CITY OF REDLANDS, AS PER PLAT RECORDED IN BOOK 21 OF PARCEL MAPS, PAGE 31, RECORDS OF SAID COUNTY AND PARCEL MAP NO. 4483, LOCATED IN THE CITY OF REDLANDS, AS PER PLAT RECORDED IN BOOK 40 OF PARCEL MAPS, PAGES 94 AND 95, RECORDS OF SAID COUNTY; THENCE LEAVING SAID CENTER LINE, NORTH 01 02847" WEST 460.61 FEET ALONG SAID SOUTHERLY PROLONGATION AND SAID EASTERLY LINE OF SAID PARCEL MAP NO. 2323 AND SAID PARCEL MAP NO. 4483 TO THE SOUTHWEST CORNER OF TRACT NO 12777-1, LOCATED IN THE CITY OF REDLANDS, AS PER PLAT RECORDED IN BOOK 225 OF MAPS, PAGES 75 THROUGH 77, RECORDS OF SAID COUNTY; THENCE NORTH 88031'08" EAST 427.36 FEET ALONG THE SOUTH LINE OF SAID TRACT NO. 12777-1 TO AN ANGLE POINT IN SAID SOUTH LINE; THENCE NORTH 49001'53" EAST 50.30 FEET ALONG SAID SOUTH LINE AND THE NORTHEASTERLY PROLONGATION OF SAID SOUTH LINE TO A POINT IN THE CENTER LINE OF SAID WABASH AVENUE; THENCE SOUTH 40055'53" EAST 253.16 FEET ALONG SAID CENTERLINE OF WABASH AVENUE TO THE BEGINNING A NON-TANGENT CURVE, CONCAVE SOUTHWESTERLY AND HAVING A RADIUS OF 418.00, WHOSE RADIAL BEARING IS NORTH 48055'51" EAST; PAGE 1 OF 2 EXHIBIT "A" LEGAL DESCRIPTION THENCE SOUTHEASTERLY ALONG SAID CENTER LINE AND THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 14°35123" A DISTANCE OF 53.51 FEET TO THE INTERSECTION WITH SAID LOS ALTOS DRIVE AND THE POINT OF BEGINNING. SAID DESCRIPTION AFFECTS APN 0300-411-11,12 SAID DESCRIPTION CONTAINS 4.92 ACRES, MORE OR LESS LA CARSON L. STORER P.L.S. 3913 EXPIRATION DATE: JUNE 30, 2008 PLS Flo.3913 tp . 6-30-08 c � PAGE 2 OF 2 EXHIBIT "B" lw r LOT .1 LOT 2 TR 12777-1l MB 225175-77 N58 )8t 42730 t TR NO. 12777-1 X00 14 U { z cm . Cti9 Q F 0.D, CA cn 0 (A dy hLos LA LINA DATA CURVf DATA . L I N 49001 '53" E 5&30' C I D 03°52'01 R= 1030.00' -r=34.77' �yt L=G9.52' t�`m o.X913 Ex , C2 A-- !4°35'23„ R=4 16.00' -- = 3.51 'AF'.S(DN L 4"OBER P.1.55 3�) 13 1. ,4vTL: JL.JNJ 30, 200 l.. L= 100.44' .__. CALL I "= I 00'