Loading...
HomeMy WebLinkAboutContracts & Agreements_217-2005_CCv0001.pdf Recorded in Official Records, County of San Bernardino 11/03/2005 LARRY WALKER 4:46 PM C� BGS x Auditor/Controller — Recorder RECORDING REQUESTED BY R Regular Mail AND WHEN RECORDED MAIL TO: Doc#: 2005—0831 840 Titles: 1 Pages: 10 Fees 0.00 CITY CLERK Taxes 0.00 CITY OF REDLANDS Other 0.00 PO13OX 3005 PAID 60.00 REDLANDS,CA 92373 FEES NOT REQUIRED SPACE ABOVE THIS LINE FOR RECORDER'S USE SECTION 6103 STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT (APN 0168-151.10) THIS AGREEMENT is made and entered into this 2 day of Aug, 2005 ,by and between Anton Merle Jr. & Theresa.Merle Trustees of the Merle Trust hereinafter referred to as "Owner," and the City of Redlands,a municipal corporation, hereinafter referred to as "City." RECITALS WHEREAS, the Owner ovens 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 CUP No. 112 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 detention basin and a waster quali1y inlet, hereinafter referred to as the "Device" and other control measures to minimize pollutants in urban storrnwater 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 Anton Merle, Jr. & Theresa Merle Trustees of the Merle Trust agree as follows: AGREEMENT 1. The Owner hereby provides the City and its designees with fall 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 2 Agreeme-ts/WMt Agr-nt r# 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 3 AgreeffwnWWint Agrmtuff 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 he-rein undertaken shall constitute covenants that run with the Property and shall constitute a lien against the Property. 4 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 Anton Merle,Jr. &Theresa Merle City of Redlands Trustees of the Merle Trust PO Box 3005 1251 E. Lugonia Ave Redlands,CA 92373 Redlands, CA 92374 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: A -171 k/ Sus Peppier, Mayor Anton Merle, Jr. Trustee) ' Trustees o-E the Merle Trust Attest: f Corrie Poyzer, r Theresa Mer Trustees of the Merle Trust AgreerneaL&-Storm%kater Treamxnt Device.wpd 6 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 August 2, 2005, before me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, City Clerk of the City of Redlands, California, personally appeared Susan Peppler and Lorrie Poyzer I X} personally known to me - or - t 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. V, FEt)4 % \\\N of 11 5, A, -0ORA LORRIE POYZER, CITY CLERK, 0? lea By: ......... i�c ,n�zz �cputy Ij L City C'cr] Beatrice, Sanchez, Dq'-uty C-1 k F (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 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: Storrnwater Treatment Device Access & Mice Agmt Date of Document: August 2, 2005 Signer(s) Other Than Named Above: Anton Merle Jr. &Teresa Merle Z-1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 FState California Los Ancteles On Jtt.ne- _. J, before me, Michelle Bae, Notary Public JA DATE NAME,TITLE OF OFFICER-E.G.,-JANE DOE,NOTARY PUBLIC' Al personally appeared / ''�t y�e.,Sr. � `zitere a- ✓�e.� AME(S)OF SIGNER(S) ❑ personally known to me - OR - proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) i re s subscribed to the within instrument and knowledged to me that h rja executed �' a5 the same in � thethoriz capacity(ies), and tha y hi eir ay signature(s) on the instrument the pers { or the entity upon behalf of which the ;R MfCNELIE 8AE person(s) acted, executed the instrument. COMM. #1373092 'Y NOTARY P LIBLIC-CA1 lFflR IA LOS ANGELES COUNTY to ` 'y NfyComm.Expires 0et.2.2t WITNESS my hand and official seal. € SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons retying on the document and could prevent ` fraudulent reattachment of this form. I R CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT 4 ❑ INDIVIDUAL (� � �J. ' p. ❑ CORPORATE OFFICER O vk Y-ni rnt4 TITLE C�JYPE OF QOCUMENT TITLE(S) CC S 5 o+.-a F--(Q�ff�'.�? K'a-0CQ__A ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT NUMBER OF PAGES TRUSTEES) GUARDIAN/CONSERVATOR ! . v ❑ OTHER: DATE OF DOCUMENT 4 SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) .�' Z-0 SIGNER(S)OTHER THAN NAM913 ABOVE 01993 NATIONAL NOTARY ASSOCIATION-8236 Remmet Ave.,P.O.Box 7134-Canoga Park,CA 91309-7184 Exhibit"X` All that real property located in the City of Redlands,County of San Bernardino, State of California,described as follows: Commencing at the centerline intersection of Lugonia Avenue and Grove Street, said point also being the True Point of Beginning; Thence,N 00-41'47" E,along the centerline of Grove Street, 1318.15',to the centerline intersection of Grove Street and Pennsylvania Avenue; Ibence,N 8958'07"W,along the centerline of Pennsylvania Avenue, 150.90'; Thence, S 00-41'44"W, 1318.22',to a point on the centerline of Lugonia Avenue; Thence, S 89'59'39"E,along the centerline of Lugonia Avenue, 150.88',to the True Point of Beginning. Excepting those portions lying within the city right-of-way. �ES 71 1-2006 Cra OF CAL EXHIBIT "B" 918 '" .... S 00`41"44" W 1318.22' .` .... �. w� � -"' 132 166 167 1118 169 170 17f 172 173 174 175 176 177 178 179 1 80 181 182 R °i 00 C5 o ci 00 °° R ZW 00 GROVE STREET N 00"41'47" E 1318.15' d d d T.P.O.B. � NO. 30171 EXP MAR 31, 2t>06 TUTTLE ENGINEERING 800 E. LUGONIA AVE., SUITE K OF cREDLANDS, CA 92374 SCALE 1"= 150' (gas) 798-6785 PUBLIC WORKS DEPARTMENT EDL NDS Engineering Administration Division MEMORANDUM TO: Lorrie Poyzer, City Clerk FROM: Tom T. Fujiwara, Assistant Public Works Director DATE: October 26, 2005 SUBJECT: Stormwater Treatment Device Access and Maintenance Agreement for CUP No. 172 (Rev. 2) - 1251 E. Lugonia Avenue, Lugonia Fountains APN 0168-151-10 Attached is a signed and notarized original of the Stormwater Treatment Device Access and Maintenance Agreement for CUP No. 172 project located at 1251 E. Lugonia Avenue. The name on the notary has been corrected to respond to the letter from the County Clerk's Office. Since the document has been signed by the Mayor previously, it is ready to be forwarded to the County Recorder's Office. Please forward a copy of the recorded Agreement to the Public Works Department for our records. TTF:tf FILE: CUP NO- 172