Loading...
HomeMy WebLinkAboutContracts & Agreements_64-2013_CCv0001.pdf Recorded In Official Records, County o1 San Bernardino 4(0812013 RECORDING REQUESTED BY DENNIS DRAEGER 10:00 AM City Clerk, Redlandseco a ALS Hsoup K ASSESSOR - RECORDER - CLERK AND WHEN RECORDED MAIL DOCUMENT AND 67- TAX STATEMENT TO: R Regular Mail NWE City Clerk Dock 2013-0142680 Tftles: 1 Pages: 8 STREET City of Redlands '�� Fees 0.00 aoossTaxe PO BOX 3005 0.00 Others 0.00 nTEa Redlands CA 92373 I PAID $0.00 FE88 NOT RE UIR D PER GOVERIMENT CODE SECTION 6103 Fainbarg V, LP, APNs 0292-063-54, 55, 56 and 57 SPACE ABOVE FOR RECORDER'S USE ONLY AGREEMENT THIS -�} - - f; 1 I sEr F r 1 n n - E .Z. E 1 j II........S ..... U. - THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION (33.00 Additional Recording Fee Applies) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0292-063-54, 55, 56, AND 57 THIS AGREEMENT is made and entered into this 4TH day of January, 2013, by and between Fainbarg V, L.P., a California limited partnership ("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 "A7 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 Redlands Corporate Center, northeast comer of Redlands Blvd. and Nevada Street and filed as CRA 796, Rev.1 (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 bioswales and infiltration basins (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 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 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 mutual promises contained herein, the City of Redlands and Fainbarg V, L.P., a California limited partnership, 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; 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 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. 0292-063- 54, 55, 56, and 57, 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. City of Redlands Agreement Version November 2008 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. 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 perfon-nance 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 Fainbary V, L.P. City Engineer c/o S & A Management, LLC City of Redlands 129 W. Wilson Street, Suite 100 P.O. Box 3005 Costa Mesa, CA 92627 Redlands, CA 92373 Attention: Irving M. Chase, Trust Counsel 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 ED ANDS: OWNER: FAINBARG V, L.P. Pete Agui Mayor a California limited partnership By: Fainbarg Controls I, LLC a California limited liability company Its General Partner-- Attest: By: S & A Management, LLC a California limited liability company, Its Manager Sam Irwin, itv, perk P''I By: '�a Allan Fainb City d RedlaWs Agreement Version Novennbw ,rr ,38 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 33, Section 40814, of the California Government Code, on April 2, 2013, before me, Teresa Ballinger, Deputy City Clerk, on behalf of Arthur S. Irwin, City Clerk of the City of Redlands, California, personally appeared Pete Aguilar, Mayor, and Arthur S. Irwin, City Clerk, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that heAhe/they executed the same in hisAie4their authorized capacity(ies) and that by hisAwrAheir 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. '�"tjjltl // ///, WITNESS my hand and official seal. "A" - If ,� R E o 0 .......... ARTHUR S. IRWIN, CITY CLERK ........... By: LA-t IFO Teresa Ballinger,Deputy City Oerk (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 THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW: Title or Type of Document: Storm-water Treatment Device and Control Measure Access and Maintenance Agreement Date of Document: January 4, 2013 Signer(s) Other Than Named Above: Fainbarg V, LP, by; Fainbarg Controls 1, LLC its General Partner: by S &A Management,LLC its Manager by: Allan Fainbarg, Manager CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Y, 5� � f State of California t; e } CountyOrange g y On 1/4/2013 before me_ Susan.. L. Walters, a Notary Public � 'Jaffe Here Ensar;Name and Title of'he Officer � F personally appeared Allan Fainbarg �g Name_(s;of Sicg serfs) 9 i who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Is/afe subscribed to the within instrument and acknowledged v s= to me that he�s4iei44ey executed the same in his, e4#+ it authorized capacity{ice}, and that by ' his/4 / +emif signature(s) on the instrument the person(e), or the entity upon behalf of which the person(-s) acted, executed the instrument. SUSAN .WALTERS l certify under PENALTY OF PERJURY under the i Commission # 1892514 laws of the Mate of California that the foregoing Notary Public -California Z 30 paragraph is true and correct. Orange County Comm.Ex ires Jul 1 ,2014 WITNESS my hand and official seal. Signature: lace S utary lea!arelcr t�zm Above gra re of Notary Public P IONA Though the inform tion beide is not required by law, it rilatr prove valuable to persons refying on the document and could prevent fraudulent removal and reattachment of this torte to another docu merit. Description of Attached Document Title or Type of Document: Stormwater 'Treatment Device and Control Leasure Access j� Maintenance Agreement Document Sate: 01/04/U 3 Number of Wages: 3 Signer(s)Other Than Named Above: Capacity(les)Claimed by Signer(s) Signer's Carne: Allan Fainbarg Signer's army;. Corporate`lfficer— Title(s), Corporate Officer—Title(s". Individual Individual Partner— Limited _:_: Cener a3 f.4 jm Partner Limited General ; Tup cf thurttld ne=e k , ;c=c ., �r, � F Attorney in Fact Attorney in Fact i Trustee Trustee j Guardian or Conservator Guardian or Conservator I 6 Other: Manager Other: I i { Signer is representing: Self Signer Is Representing: t. j rc 2„�' PNatona!rlotary Awaxiation;_ rhe Soto Ave-,RC.Box 2402 b�hatsw orh,CA 9313-24to2 m,Nu vr.,at.., ai jtar�.org !tem*59W Reorder.Call Toll-F ee r rG�..;-V-6827 EXHIBIT "Aff LEGAL DESCRIPTION BEING LOT 5, BLOCK I OF HENRY L. WILLIAMS TRACT, A SUBDIVISION OF THE EIGHTY ACRE SURVEY OF THE RANCHO SAN BERNARDINO, LOCATED IN THE CITY OF REDLANDS,COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA,AS PER PLAT RECORDED IN BOOK 11, PAGE(S) 17, OF MAPS, RECORDS OF THE COUNTY OF SAN BERNDINO, STATE OF CALIFORNIA. EXCEPTING THEREFROM THAT PORTION OF SAID LOT 5 DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID LOT 5, SAID CORNER BEING THE INTERSECTION OF THE EAST LINE OF NEVADA STREET,30.00 FEET WIDE ON T14E EAST ONE-HALF, SAID EAST LINE BEING THE WEST LINE OF SAID LOT 5 AND THE NORTH LINE OF REDLANDS BLVD, FORMERLY COLTON AVENUE, 41.25 FEET WIDE ON THE NORTH ONE-HALF, SAID NORTH LINE BEING THE SOUTH LINE OF SAID LOT 5; THENCE SOUTH 89043'14" EAST 245.00 FEET ALONG THE SAID SOUTH LINE; THENCE NORTH 00026'53" WEST 105.00 FEET ALONG A LINE PARALLEL WITH THE SAID WEST LINE; THENCE NORTH 89°43:14"WEST 245.00 FEET ALONG A LINE PRALLEL WITH THE SAID SOUTH LINE TO A POINT ON THE SAID WESTLINE; THENCE SOUTH 00026'53" EAST 105.00 FEET ALONG THE SAID WEST LINE TO THE SAID SOUTHWEST CORNER AND THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THOSE PORTIONS OF SAID LOT 5 PREVIOUSLY DEDICATED FOR ROAD AND UTILITY PURPOSES. SAID DESCRIPTION NOT TO BE USED FOR FEE TITLE TRANSFER PURPOSES. SAID DECRIPTION CONTAINS 11.72 ACRES, MORE OR LESS. ON POINT LAND SU EYING, INC. [A PREPARED 1 L LA C7 1). ANTHONY D. �MlTll PLS 8133 DATE: tZhip,A-7, No. 8133 D(P. 12-31-14 CAL PAGE 1 OF I