Loading...
HomeMy WebLinkAboutContracts & Agreements_105-2009_CCv0001.pdf Recorded in official Records,County 01 san tiernarauw t31��PM LARRY WALKER FV c°"" Auditor/Controller — Recorder R Regular Mail RECORDING REQUESTED BY - Titles: 1 Pages: 7 AND WHEN RECORDED MAIL TO: doe#: �Qa�—Q302��8 Fees0.00 Taxes 0;00 CITY CLERK Other 0,00 CITY OF REDLANDS PAID $O.eO P.O. BOX 3005 REDLANDS, CA 92373 FEES NOT REQUIRED PER GOVERNMENT CODE SECTION 6103 SE'ACE ABOVE'rJJlS LINA la C'OKDE R"S USE AMENDED STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0171-171-10, 0171-171-13, 0171-171-22, 0171-171-24, 0171-161-15 THIS AGREEMENT is made and entered into this 7,th day of.7uiy 2009, by and between NYS, LLC and NYS/New, LLC (together "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 Buidling Q and filed as CRA 825 (Rev. 2) (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 swales, pervious pavers, bio- retention areas, and basin inserts (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 installedprivate nrrepla replacement therefor draining rbeing the sole property, are private facilities with all ma 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 City of Redlands Agreement Version November 2008 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 inutual promises contained herein, the City of Redlands and NYS, LLC and N.YS/New LLC, agree as follows: AGREEMENT 1. 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 of not less than forty eight (48) hours; or (b) in the event of emergency, as determined by the City Engineer 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 actual 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. 0171-171-10, 0171-171-13, 0171-171-22, 0171-171-24, 0171-161-15 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. 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. City of Redlands Agreement Verson Novefrber 2003 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 NYS, LLC and NYS/New, LLC City of Redlands 380 New York Street 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 signatures as of the date first written above. CITY OF REDLANDS: OWNER:NYS, LLC Pat Gilbreath, Mayor Pro Tem Laura Dangermond, 'Member Trustee OWNEk:NYS/NEW, LLC LaWra Dangermond, Member Trustee Attesu Lorne zer, Cit `C 'k City of ReJ!aildS Agreement Version November 2098 ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF SAN BEI NARDfNO 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 July 7, 2009, before me, Lisa Caldera, Administrative Assistant, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Pat Gilbreath, Mayor Pro Tem and Lorrie Poyzer, City Clerk who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) mare subscribed to the within instrument and acknowledged to me that hel-she/they executed the same in his/hef/their authorized capacity(ies) and that by er/their 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, 01'ml Iffillf, WITNESS my hand and official seal. '.11piAPORA, (P LORRIE POYZER, CITY CLERK B Lisa Caldera, Administrative Assistant (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 Pro Tem,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 De rice and Control Measure Access and Maintenance Agreement; APN- 0 171-171-10, 0171-171-13, 0171-171-22, 0171-171-24, 0171-161-15 Date of Document- July 7, 2009 Signers) Other Than Named Above: Laura range mond, Member Trustee CALIFORNIA ALL-PURPOSE F � � CERTIFIC'ATE OF ACKNOWLEDGMENT 1 State of California 3 County of ft t7 ` On h r✓ I OGS before me i Ga- M . Pk t k np, NofmPaWtc (here insert n and title of the o er) personally appeared L Ate P—A PAW &59 NAO ( J D who proved to me on the basis of satisfactory evidence to be the person whose name I Fife-subscribed to the within instrument and ac- ledged to me thath&they executed the same in I ' er their authorized capac ty(ies), and that by ` ere heir signature(si) on the instrument the person(-st. or the entity upon behalf of which the person{-s) acted, executed the instrument. 1 1 f I certify under PENALTY OF PERJURY under the lave-s of State of California that the foregoing paragraph j is true and correct. [ tILIPP F t 1266 J ITNES my hand d IttI sea . Ito_ nia # I I (Notary Seal) fj 11 `-nature of 'otary Public ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Ary acknowledgment completed in California must contain verbiage exactly as DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the nota section or a separate acknowled pP ry p acknowledgmentfibrin must be property completed and attached to that document. The only exception is If document to to be recorded outside of Calarornia. In such instances,anyy alternative acknowledgment verbiage as may, be printed on such a document so long as the t= {Title or description of attached document] verbiage does not require the notary to do something that is illegal for a notary in California Ole. certifjdng the authorized capacqy of the signer). Please check the ! y. proper form rf requidrel {Tette or description of attached document continue document document carefullforroer notarial evordand anach this j I Number of Pa es Document Date • State and County information must be the Slate and Counts where the.document � signer(s)personally appeared before the notary public for acknowledgment. -- • Date of notarization must be the date that the signer(s)personally appeared which must also be the same date the acknowledgment is completed (Additional information) • The notary public must print his or her name as it appears within his or her commission followed by a.comma and then your title(notary public), • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. Individual(s) lots/she/they-is/afe)or circling the correct forms,Failure to correctly indicate this L'__1 information may lead to rejection of document recording. Corporate Officer • 'rhe notary sea? impression must be clear and photographically reproducible. ( _ _ Impression must not cover text or lines If sea? impression smudges,re-seal ff a I_ (Title) sufficient area permits,otherwise complete a different ackrowlydement form Partner(s) • signature of the notary public must match the signature on file with the office of the county clerk, Attornev-in-Fact Additional in orma6cat is not iccIurred bull could help to ensure this Trustee(s) acknowiedgmr nt:s not misused or attached to a diff rent document. '• indicate title or of at�ached document dumber of ages and date_ Other p Indicate the capacity claimed bs the signer, If the claimed c p=cm is a ((; co€gate o,2tee,,indfca�c the till (,c Ci C>„C,FC7,Secretary j. j • `+ecurel attach this document to th igned document �r t 2008 Version C;APA v 12 10,07 800-873-9865 ysisu.NotarvC:lasses.eont EXHIBIT "A" LEGAL DESCRIPTION MAINTENANCE AGREEMENT BEING A PORTION OF PARCELS 5 AND 6 OF PARCEL MAP NO. 18165, IN THE CITY OF REDLANDS,COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA,FILED IN BOOK 233 OF MAPS,AT PAGES 54 THROUGH 56 INCLUSIVE, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY,DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID PARCEL 6: THENCE NORTH 89051'37"EAST ALONG THE SOUTH LINE OF SAID PARCEL 6,A DISTANCE OF 350.29 FEET; THENCE NORTH 89°51'15"EAST ALONG SAID SOUTH LINE A DISTANCE OF 402.52 FEET; THENCE SOUTH 00008'45"EAST ALONG SAID SOUTH LINE A DISTANCE OF 8.00 FEET TO THE BEGINNING OF A NON-TANGENT CURVE CONCAVE NORTHERLY HAVING A RADIUS OF 368.00 FEET,A RADIAL LINE TO SAID BEGINNING BEARS SOUTH 00°08'45"EAST; THENCE EASTERLY ALONG SAID SOUTH LINE AND SAID NON-TANGENT CURVE THROUGH A CENTRAL ANGLE OF 16°13'56",AN ARC LENGTH OF 104.26 FEET; THENCE NORTH 0008'45"WEST A DISTANCE OF 329.26 FEET; THENCE SOUTH 89049'02"WEST A DISTANCE 508.76 FEET; THENCE SOUTH 00043'15"EAST A DISTANCE OF 53.18 FEET; THENCE SOUTH 89051'35"WEST A DISTANCE OF 350.29 FEET; THENCE SOUTH 00°43'16"EAST A DISTANCE OF 282.44 FEET TO THE POINT OF BEGINNING. CONTAINING 6.19 ACRES MORE OR LESS ALL AS SHOWN ON EXHIBIT"B"ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. THIS LEGAL DESCRIPTION WAS PREPARED BY ME OR UNDER MY DIRECTION. Z J_ }S.FU <✓ � j 0Z �+ RICHARD S. FURLONG, P.L.S. 422 DATE MY LICENSE EXPIRES ON 12/31/10 °- N0.8422 I EXP. 12131110 OF C A0Fd��` Page I of I O',word processing,job relatedil 188-ESPId 188-111 Bktg Q-ENGd-,egalsIMAINTENANCE AGREEMEaN-T.doc EXHIBI T "B" SHEET 1 OF 1 MAIWENANCE AGREEMENT SCALE. 1"=100' PARCEL 3 S89*49'02"W 508.76' PARCEL MAP NO. 18165 PORTION PARCEL 5 PMB 233 / 54-56 3 I PARCEL MAP NO. 18165 S89'51'35"W 350,29' PMB 233 54 —56 04 l4k 00 ro co 0 0 V) N N16*22'41"W 1 N89'51'37"E 350,29' N89'51'15"E 402.52' POINT OF BEGINNING STATE STREET 2 Q> LINE ICURVE DATA TABLE DELTAIBEARING I RADIUS LENGTH DIST. 1 S00'08'45"E (R)l 8.00' NO16-13'56" 68.00. 8422 j 3— ' 1 2 04.26' EXP. 12/31/10 3 3 S00*43'15"E 53.18' AE [ICASC E--r-li c::;I Illi sura 1�f ll� OF CA RICHARDS. FURLONG, P.L.S. 8422�'- DATE 937 SWTH M JATA SUnE&)0 MY LICENSE EXPIRES ON 12131110 COLTON, CA 92324 PH. (90)783-0101 FAK (909)783-0108