Loading...
HomeMy WebLinkAboutContracts & Agreements_239-2005_CCv0001.pdf Recorded in Official Records, County of San Bernardino 12/0212005 8:30 AM LARRY WALKER -y MPAuditorlGontroller — Recorder RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: R Regular Mail CITY CLERK Doc#: 2005-0903894 Titles: 1 Pages: 11 CITY OF REDLANDS Fees 0.00 Taxes 0.00 PO BOX 3005 Other 0.00 REDLANDS,CA 92373 PAID $0.00 FEES NOT REQUIRED SPACE ABOVE THIS LINE FOR RECORDERS USE PER GOVERNMENT CODE SECTION 6103 STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) CRA 198 292-381-4, 292-381-5, 292-381-6 THIS AGREEMENT is made and entered into this 28th day of Nov. 2005, by and between PLUM LANE PARTNERS LLC A CALIFORNIA LIMITED LIABILITY COMPANY, 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 Exlu`bit "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 1 AWc=cnt&M=Agrrmto8I 105 WHEREAS, the Owner has chosen to install GRATE INLETS WITH FOSSIL FILTERS, GRAVEL FILTER BLANKETS AND EARTH DRAINAGE SWALES, hereinafter referred to as the "De-vice" 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 PLUM LANE PARTNERS LL.C, A CALIFORNIA LIMITED LIABILITY COMPANY agree as follows; AGREES T- 1. The Owner provides the City and its designees-with full riot of access to the 2 Agrecmcat&,M. aiaAgrmnt081105 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 at the Owner's expense as provided for in Section 3, below. The City hall make every effort at all times to minimize or avoid interference with the Owner's use of the Property when undertaking such repairs. 2. 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 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 fiffl. 3 Agreemwt&/X1aiu:AX=t08I 105 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 Agreanents/Main:Agm=081105 7. 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 an 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 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. .A.We=wtqMainAgnmt08II05 CITY OWNER Public Works Director Plum Lane Partners, LLC City of Redlands A California Limited Liability Company PO Box 3005 2801 W. Coast Highway, Suite 200 Redlands, CA 92373 Newport Beach, California 92663 IL 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 hereto. 12. 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 WHEREOF,the parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS PLUM LANE PARTNERS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY BY DAVID C MANAGER L BY M us Peppler, May r S 1A�A MANAGER #Peppler, Attest: Uor�fe Poyzer,,,/ qty Clerk 6 Agreements/Main:AgnmtO81105 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 November 28, 2005, before me, Teresa Ballinger, Assistant City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Susan Peppler and Lorrie Poyzer { 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 "D 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. LORRIE POYZER, CITY CLERK 1888 By: J ` " Teresa Ballinger, Assistant C#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: November 28, 2005 Signer(s) Other Than Named Above: David Clark and Sohrab Charna CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of Q� On a before me, Date Name and Title of Officer W.g,,'Jane Doe,11talublic") personally appeared l� C S VC's.- Name(s)of Signer(s) roved to me on the basis of satisfactory evidence to be the person('0 whose name `s:/;;w subscribed to thi§ within instruZenCt and SYLVIA ADLER acknowledged to m he/ # executed COMM...1366280 0 the same in hishorized _a 0)W, N(OTARYPUBLIC-CAUFORNIA --j capacity(i��), and that by his ORAWE COUNTY G) My Term Exp.AUGUST 13,2006 signature($) on the instrument the person or the entity upon behalf of which the peton�4 acted, executed the instrument. WITNESS my ha a offici I L Piece Notary Seal Above elly,117,ule ol N?3 _ MIC 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 L his' form r tp aVother documer�l Description of Attached Document Title or Type of Document: lsrcl�_Vl, Document Date: Number of Pages: Signer(s) Other Than Named Above: S);:_s Capacity(les) Claimed by.Sig Signer's Name: I] Individual Top of thumb here 12 Corporate Officer—Title(s): 0 Partner—El Limited EI General El Attorney in Fact Ci Trustee F] Guardian or C rvator pprise rOther: Signer Is Representing: ki'l � Q�x�4 0 1999 National Notary Assodallon-9350 N Soto Ave.,P.O-Box 2402-Chatsworth,CA 91313-2402•www.rralionalrrotary.wg Prod.No 5907 Rooder:Call Toil-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT i State of California ss. County of 0 __44 tje, I I. ( � � �" het I�gzGHcC����t On �� ob2✓ p� —� ' before me, Date Name and Title of Officer( .g.,"Jane Doe,Notary Public") j personally appeared b C.t a Y k Name(s)of Slgner(s) C) personally known to me I $4 proved to me on the basis of satisfactory evidence I. I to be the person(s) whose name(s) is/are subscribed to the within instrument and I HELEN KAZANCHYAN � acknowledged to me that he/she/they executed NOTARY PUBLIC-CALIFORNIA COMMISSION#158 494 � the same in his authorized couNTY ca acit les and that b his/her/their 14fi, Comm.Exp.Duns 24,2001A P Y( ) y signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNE S y hand nd offcial seal. l Place Notary Seal Above Signat o bli r, ,l 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. i �l Description of Attached Document Title or Type of Document: — 1 Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ Individual - Top of thumb here ❑ Corporate Officer—Title(s): EJ Partner—❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee II ❑ Guardian or Conservator ; i ❑ Other: 11 Signer Is Representing: --__— – 0 1999 National Notary Association 1 9350 Do Soto Ave.,P.6,Box 2402 Chatsworth,CA 91313-2402 wvrx.natwnalrrotary.org Prod.No.5907 Reorder;Call Toll-Free t-800-876-6827 EXHIBIT A Legal Descxi_p-Ci LOTS 4. 5 AND 6 OF TRACT 12419, IN THE CITY OF REDLAND . COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 175 OF MAPS, PAGES 22 AND 23, RECORDS OF SAN BERNARDINO COUNTY. Uzvc PLAT MAP OF BOUNDARY FOR PLUM LANE BUSINESS PARK REDLANDS, CALIFORNIA W.W134*54 oft. 564-00' 186.00, f O N , ,i',.,1 l` SCALE . /'=80" 1,13slo ,�� RH C2a, aal Cl IL �� � of G �� PUBLIC WORKS DEPARTMENT E DS Engineering Administration Division —k PAN MEMORANDUM TO: Lorrie Poyzer, City Clerk FROM: Tom T. Fujiwara, Assistant Public Works Director THROUGH: Ronald C. Mutter, Public Works Director DATE: November 22, 2005 SUBJECT: L)BJECT: Stormwater Treatment Device Access and Maintenance Agreement for CRA No. 798 - On Plum Lane Between Idaho and Orange Tree Lane APN 0292-381-04, 05, 06 Attached is a signed and notarized original of the Stormwater Treatment Device Access and Maintenance Agreement for CRA No. 798 project located on Plum Lane between Idaho Street and Orange Tree 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 Public Works Department for our records. TTF:tf FILE: CRA NO 798