Loading...
HomeMy WebLinkAboutContracts & Agreements_10-2006_CCv0001.pdf Recorded in Official Records, County of San Bernardino 1112/2006 LARRY WALKER 10.33 Am RECORI)ING RI QUESTED BY -��i�""� EF AR AnditorlController — Recorder ANI)WHENRI COIZI�I D MAILTC); R Regular Mail CITY CI:.ERKray �y Titles: 1 Pe es: 7 2 CITY OF REDLANDS DOC#: 006—0025665 � PO BOX 1005 Fees 0.00 REDLANDS,CA 92373 Taxes 0.00 Other 0.00 PAID $0.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0172-161-10, 11, 12, 13, 21 & 38 ,5, THIS AGREEMENT is made and entered into this 9th day of January, 2006 , by and between Terracina Medical Condominium Development, LLC, 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 WHEREAS, the Owner has chosen to install a Water Quality Basin, Pervious Pavement & Biofiltration Swale, 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 Terracing Medical Condominium Development, LLC agree as follows: AGREEMENT 1 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. 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 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. 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), 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 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 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 Terracina Medical Condominium City of Redlands Development, LLC PO Box 3005 C/o Medical Real Estate Development Redlands, CA 92373 Company 29798 Haun Road, Suite 202 Menifee, CA 92586 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. 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 OWNER Terracina Medical Condominium Development, LLC on Harrison, Mayor (Name, Title) Attest: Lorri6 Poyzer, City Viler NOTARIES ON FOLLOWING PAGE 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 January 9, 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 - { } 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. W12zllf"!_ WITNESS my hand and official seal. _ZZ LORRIE POYZER, CITY CLERK by: Vr- t F 0 Teresa Ballinger, Assistan City Clerk 1111111111moO (909)798-7531 CAPACITY CLAIMED BY SIGNER(S) Individual(s) signing for oneselUthemselves Corporate Officer(s) Title(s) Company Partner(s) Partnership Atto rnev-ln-Fact Principals) 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: January 9, 2006 Signer(s) Other Than Named Above: Edward Anderson, Terracina Medical Condominium ig - Development, LLC. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT . s .- . i State of California Count of E `� ss. before me, Date Na and itle of ri at(e.g.,'Jane Doe,Notary Public personally appeared Name(s)of Signer(s) personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(( whose name( is/ subscribed to the within instrument and fesTINAA y acknowledged to me that he/s /tfi y executed #1448299 the same in his/Vr/t(r authorized � +YPubic-C,*ornie capacity(i*, and that by his/h�r/tfVr RtvOMkteCounty signature(�4on the instrument the person(M, or ' ` the entity upon behalf of which the person( acted, executed t instrument. ffN -,rny and an o ficial seal. �t Place Notary Seal Above Signa ure of Notary Public 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 D c"ment r. Title or Type of Document. Document Date: C7t Number of Pages: 1 Signer(s) Other Than Named Above: _ ______ _-- �i Capacity(ies) Claimed by Signer Signer's Name: __— ❑ Individual - Top of thumb here � i]] Corporate Officer—Title(s): [I Partner—iJ Limited O General E] Attorney in Fact U Trustee ' El Guardian or Conservator El Other: III Signer Is Representing: �S O 1997 National Notary Associabon•9350 De Soto Ave_,P.O.Box 2402•Chatsworth,CA 51313-2402 Prod.No,5907 Reorder:Call Toll-Free 1-800-876-6827 EXHIBIT A (Legal Description) PARCEL 1: LOTS 22, 23, 24 AND 25, BLOCK 12, MAP OF WEST REDLANDS, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 9 OF MAPS, PAGE 22, RECORDS OF SAID COUNTY. TOGETHER WITH THE SOUTHEASTERLY 1/2 OF LIME STREET ADJOINING SAID LAND ON THE NORTHWEST,THE NORTHEASTERLY 10 FEET OF TERRACINA BOULEVARD ADJOINING SAID LAND ON THE SOUTHWEST AND THE SOUTHWESTERLY 1/2 OF THE ALLEY ADJOINING SAID LAND ON THE NORTHEAST, ALL AS VACATED BY RESOLUTION OF THE BOARD OF SUPERVISORS OF SAN BERNARDINO COUNTY ON JUNE 7, 1893 IN BOOK "A" OF ROAD BOOK, PAGE 196. PARCEL 2: LOT 26 AND 27, BLOCK 12, MAP OF WEST REDLANDS, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 9 OF MAPS, PAGE 22,RECORDS OF SAID COUNTY. PARCEL 3: LOTS 1 TO 21, INCLUSIVE, IN BLOCK 12, MAP OF WEST REDLANDS, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA., AS PER PLAT RECORDED IN BOOK 9 OF MAPS, PAGE 22, RECORDS OF SAID COUNTY. TOGETHER WITH THE SOUTHERLY 1/2 OF LIME AVENUE, THE ADJOINING WESTERLY 1/2 OF ACACIA AVENUE, AND ADJOINING ALLEYS, ALL AS VACATED BY PUBLIC AUTHORITIES, AND WHICH WOULD PASS BY OPERATION OF LAW WITH A CONVEYANCE OF SAID PROPERTY. SAID PROPERTY IS ALSO REFEREED TO AS: PARCEL 1 OF PARCEL MAP NO. 8515, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 97 OF PARCEL MAPS, PAGE 67, RECORDS OF SAID COUNTY. hecoraing Heouested By Electronically Recorded in Official Records,County of San Bernardino 6I512407 First American 10:34 AM Title NHS LARRY WALKER LMJ Auditor/Controller-Recorder Fv;Ir9 RECORDED AT REQUEST OF AND WHEN RECORDED RETURN TO: 82First American Title company CITY OF REDLANDS Doc#: 2007-0358573 Titles: 1 Pages: 2 City Clerk 35 Cajon Street Foes .00 Redlands,CA 92373 Taxes .00 Other .00 PAID .00 MAIL TAX STATEMENTS TO: EXEMPT FROM RECORDER'S FEES PURSUANT TO GOVERNMENT CODE SECTIONS 6103 AND 27 383 Soace above this line for Recorder's Use Only CERTIFICATE OF CORRECTION 1, William L. Green, certify that I am a Licensed Land Surveyor of the State of California. That a survey was prepared under my supervision and direction and filed as Parcel Map No. 17637 in Book 221 of Parcel Maps, Pages 13 and 14 in the office of the Recorder of San Bernardino County,California. On Sheet 1 of 2 That the vesting in the Owner's Statement is incorrectly shown as "TERRACINA MEDICAL CONDO DEVELOPMENT,LLC,A CALIFORNIA LIMITED LIABILITY COMPANY" And is corrected to show as "TERRACINA MEDICAL CONDO DEVELOPMENT, PHASE 1,LLC, A CALIFORNIA LIMITS ITY COMPANY" IkL SND The present fee owner(s)of the pro re not affect this correction. .4 Dated:June 6,2007 No. 4 0 i a gnature Exp.9i3G 1,10 William L. Green-L.S.4547 exp. 9-30-08 op C Al-\� CITY ENGINEER'S CERTIFICATE This Certificate of Correction has been examined by the undersigned and discloses tha es are authorized by and comply with Government Code Section 66469 of the Subdivision Map Act. , OFESSjp RONALD c.mwTm` Dated Ronald C.Mutter, RCE 28129 28129 City Engineer- Expires 3/31/08 OF Ciao HA 5100993V4rrinMegalsk�- ICOC,doc ALL-PURPOSE ACKNOWLEDGEMENT Certificate of Correction - Parcel Map No. 17637 State of California County of Riverside ) ss. A NOTARY PUBLIC On June 6. 2007, before me, Tina Anthony, personally appeared William L. Green personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal — — — — — — — — — — — — I #14411M N*"hdft-Fcaftift Ca OA#d* u**C a M M 6 IF ft�v a. V :ftm Place Notary Seat Above