Loading...
HomeMy WebLinkAboutContracts & Agreements_55-2013_CCv0001.pdf Recorded in Official Records, County of San Bernardino 4/01/2013 RECORDING REQUESTED BY ` R DENNIS DRAEGER 10:04 AM ASSESSOR - RECORDER - CLERK ALS WHEN HEN RECORDED MAIL DOCUMENT AND TAX STATEMENT TO: ' R Regular Mail �-- F Doc#: 2013—0131623 Titles: 1 Pages: 11 '°""'E City Clerk Fees 6.96 STWET� POtBOXf 300dlands # . � Otxes 0.00 her e.ee Paso c",sTATEs Redlands CA 92373 �6.6e z"'� FEES NOT REQUIRED - SECTION 6103 SPACE ABOVE FOR RECORDER'S USE ONLY Stormwater Treatment Agreement - APNs 168-171-13, 168-171-14, 168-171-15 and 168-171-16 AGREEMENT Title of Document T F :jjH SA I PP 40=10, RECORDE n 11i I�� N�J THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3,00 Additional Recording Fee Applies) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 FEES NOT REQUIRED U PER GOVERNMENT CODE SE1,11UN 61U3 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0168-171-13, 0168-171-14, 0168-171-15, 0168-171-16 0, THIS AGREEMENT is made and entered into this A70 day of ntillAr 2013 by and between LCD Redlands Village, LLC, a Delaware limited liability company/, and Stater Bros Markets, a California corporation ("Owners"), and the City of Redlands, a municipal corporation ("City"). The Owners and the City are sometimes each individually referred to herein as a"Party'and, collectively, as the"Parties." RECITALS WHEREAS,the Owners own 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 Owners' development project commonly known as Redlands Village, 1755, 1775, 1785, and 1795 East Lugonia Avenue and filed as CRA 875, NIS 333, Parcel Map 19371, CUP 1001 and 1002 (the "Project"), the City required the Project to employ on-site control measures to minimize pollutants in urban stormwater runoff; and WHEREAS, the Owners have chosen to install Stormtech MC-3500, and Fossil Filter: FGP-12F, FGP-18F, FGP-42CI. FGP-7.0CL or equivalent (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 Owners. and WHEREAS, the Owners are aware that periodic and continuous maintenance including, but not necessarily limited to, filter material replacement and sediment removal is required to City of Redlands Agreement Version NowTbw 2008 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 LCD Redlands Village, LLC and Stater Bros Markets agree as follows: AGREEMENT I The Owners hereby provide the City and its designees with full right of access to the Devices and the Owners' 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 Owners' expense as provided for in Section 3, below. The City shall make every effort at all times to minimize or avoid interference with the Owners' use of the Property when undertaking such inspections and repairs. 2. The Owners 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 Owners and the Owners' 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 Owners fail 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 Owners, including administrative costs, attorneys' fees and interest thereon at the maximum rate authorized by law, twenty (20) days after the Owners' receipt of the notice of expense until paid in full. 4. This Agreement affects County of San Bernardino Assessor's Parcel Nos. 0168-171-13, 0168-171-14, 0168-171-15, 0168-171-16, and shall be recorded in the Official Records of the County of San Bernardino at the expense of the Owners 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. 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 Version November 2008 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 OWNERS: City Engineer David L. Linden City of Redlands LCD Redlands Village, LLC P.O.Box 3005 1156 North Mountain Ave. Redlands, CA 92373 Upland, CA 91786 Michael Thomas Slaton Stater Bros Markets 301 South Tippecanoe Avenue San Bernardino, CA 92408 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 Owners. City of Redlands Agreement Version November 2008 IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS: OWNER: LCD Redlands Village,LLC a Delaware limited liability company By: Lewis Operating Corporation. A California corporation—Its Manager BY: Pete AguilWr, Mayor Name: DAMD L. UNDEN Its: Authorized Agent Attest: OWNER: Stater Bros Markets Sam Irwin, ieytlerk Michael Thomas Slaton, V.P.Real Estate City of Redlands Agreement Version November 2008 CALIFORNIA ALL-PURPOSE State of California County of c+rr A AL3 On 12. before me, 4a - Herd I339ert l�tarrc and Tale of t e Officer personally appeared t Vt r� fameW of Signer(s) who proved to me on the basis of satisfactory evidence to e the person(2r) whose narne( is/am subscribed to the within instrument and acknowledged to me that helms ,.,may executed the same in hir authorized JENNIFER SZATK KI-BARKER capacity(i ), and that by his;` it signature( ) on the Cernlssi 1891493 instrument the peronA), or the entity upon behalf of Z - Notary Politic.California z which the person(g) acted, executed the instrument- San Bernardino CountyMy Comm.Expires Jun 23,2414 l certify under PENALTY OF PERJURY under the laves of the Mate of California that the foregoing paragraph i true and correct. WITNESS my hand and official Place Notary Seal Above Signal re -ig azure f N.-ly P-11- 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 Document Title or Type of Document: Document Cate: Number of Pages: Signer(s) Other Than planned Above: apacity(ies) Claimed by Signer(s) Signer's Dame- Signer's fame Individual Individual Corporate Officer—Title(s), Corporate Officer—`T isle(s): Partner— Limited =' General , Partner Limited ; General �}„ ftorney in Fact NMU#&ILBAW Attorney in Pact � Trustee e e Trustee ?)p of thumb'nese Guardian or Conservator Guardian or Conservator Other: I Other: I I Signer Is Representing: j Signer Is Representing, k l 2007 Na.iaral W� ar4 AvFiat-era=9350 De Soto Ave,RO,Box 2402 Cnatsvorth,CA 91313-2402-,{„vrad.Nationa€Ne#ary.osg ,ern?x5907 Rec-der.CaNToll-Free eC&8.r'P.-6827 IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS: OWNER: LCD Redlands Village, LLC a Delaware limited liability company By: Lewis Operating Corporation. A California corporation-Its Manager By: Pete Aguilar, Mayor Name: Its: Authorized Agent Attest: OWNER: Statpr Bros Markets 'y I�- Sam Irwin,4��iPferk Michael Thomas Slaton, V.P. Real Estate City of Redlanas Agreement Version Novernber 2008 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 March 19, 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)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hisAwAheir authorized capacity(ies) and that by his4ierAheir 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. WITNESS my hand and official seal. ARTHUR S. IRWIN, CITY CLERK ilp-R4 1883 0, ri "°°°. By: F 0 Teresa Ballinger, Deputy' Clerk (909)798-7531 CAPACITY CLAIMED BY SIGNER(S) Individual(s)signing for oneselVthemselves 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: Stormwater Treatment Device and Control Measure Access and Maintenance Agreement Date of Document: February 12, 2013 Signer(s) Other Than Named Above: LCD Redlands Village, LLC by: Lewis Operating Corporation, a California corporation—Its Manager, David L. Linden; Stater Bros Markets by Michael Thomas Slaton, VP Real Estate ACKNOWLEDGMENT State of California County of SAN BERNARDINO On February 12, 2013 before me, Deborah L. Antonucci Notary Public Personally appeared Michael Thomas Slaton who proved to me on the basis of satisfactory evidence 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. DEWMAN L.ANTONUCCI WITNESS my hand and official seal. among 1957027 Notary Pubk-California SO Befftafffifto County mitconun-=es Nov 12,2015 Signature (SEAL) EXHIBIT "A LEGAL DESCRIPTION PARCELS 1, 2, J, AND 4 OF PARCEL MAP NO. 19371, IN THE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, FILED IN BOOK 240, PAGES 83 THROUGH 86, OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY ALL AS SHOW ON EXHIBIT "B". ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF THIS DESCRIP770M WAS PREPARED BY ME, OR UNDER MY DIRECTION, IN CONFORMANCE WTH THE PROFE5SIONAL L NO SURVEYOR'S A C T J.MARTY J MARTY SMITH, P.L.S.1-90A-Y-,�-,, 0 SMITH DA TE PREPARED. 0210112013 IP;l 8070 OF SHEET 1 OF 1 EXHIBIT "Am LEGAL DESCRIPTION 160 S.014 Springs Roca,Ste,210 PM 19371 Engineering, Inc. Anaheim Hills,California 92808 CITY OF REDLANDS, CALIFORNIACivil Engineering/Land Surveying/Land Planning (714)685-6860 EXHIBIT "B" PLAT TO A CCOMPAN Y LEGAL DESCRIPTION FOR EXHIBIT 'A Z11 PARCEL 1 PARCEL 4 z LQ o PARCEL MAP NO. 19371 P.M.B. 240183-86 ra PARCEL J PARCEL 2 LUGONIA A VENUE 47ND J.M RTY smi LEGEND EXTERIOR BOUNDARY OF PM 19371 80 PARCEL LINES PER PM 19371 SCALE: 1"-100' C CENTERUNES OF ADJACENT PROPERTY 021011201J SHEET 1 OF 1 EXHIBIT "B" — PLAT :160 S.Old Springs Road,Ste,210 PM 19371 Engineering, Inc. 'Anaheim Hills,California 92808 CITY OF REDLANDS, CALIFORNIA Civil Engineering/Land Surveying/Land Planning (714)685-6860