Loading...
HomeMy WebLinkAboutContracts & Agreements_164b-2007_CCv0001.pdf Recorded In official Records,County of San Bernardino 9/04/2007 LARRY WALKER NC 2 P" AX;NO= Auditor/Controller — Recorder RECORDING REQUESTED BY R Regular Mail AND WHEN RECORDED MAIL TO: Doc#: 2007—0509753 Titles: 1 Pages: 7 Fees 0.00 CITY CLERK Taxes 0.00 CITY OF REDLANDS Other 0.00 P.O. BOX 3005 PAID $0.00 REDLANDS, CA 92373 -FEES NOT REQtt'RED -- -- PER GOVERNMENT CODE SPACE ABOVE THIS LINE FOR RECORDER'S USE SECTION 6103 STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0292-156-14 THIS AGREEMENT is made and entered into this 28th day of August , 2007, by and between Nevada Business Park, LLC, a California limited liability company ("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 Nevada. Business Park (490, 450, 430, 350, 310 Nevada Street, Redlands) and filed as CRA No. 836, Tract No. 18259 (Nevada Business Park) 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 NDS Flo-Well, Curb Inlet Basket System, and Vegetative Swales (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; City of Redlands Agreement Version January 2007 NOW, THEREFORE, in consideration of the City's approval of the Project and the -ie mutual promises contained herein, the City of Redlands and [Entity Legal Nan of Owning Entity] 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 City's Public Works Director 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 falls 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. 0292-156-14 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. 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 City of Redlands Agreement Version January 2007 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 Public Works Director Nevada Business Park, LLC City of Redlands c/c, Rossmore Enterprises P.O. Box 3005 120 Vantis, Suite 530 Redlands, CA 92373 Aliso Viejo, CA 92656 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: OWNER: CITY OF REDLANDS, NEVADA BUSINESS PARK, LLC, a municipal coporation a California limited liability company By: Rossmore Enterprises, a California corp. A\—/ Its Sole Member j J h Harrison, Mayor B 4. k= P ip Sirianni, President, Attest: Lorrje�Poyzer, C;ft Clk City of Redlands Agreement Version January 2007 ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO SS CITY OF REDLANDS By the authority granted under Chapter 4, Article _3), Section 118 1, of the California Civil Code, and Chapter 2, Division 3, Section 40814, of the California Government Code, on August 31, 2007, before me, Teresa Ballinger, Assistant City Clerk, on behalf of Lorne Poyzer, City Clerk of the City of Redlands, California, personally appeared Jon Harrison, Mayor and Lorne Poyzer, City Clerk{ 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. If WITNESS my hand and official seal. LORRIE POYZER, CITY CLERK 1888 ........ By: F 0 'Teresa Ballinger, Assistant CiClerk I I I I 1 (909)798-7531 ~HH—~—~~~~~ 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 jx ) 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 ntenance Agreement, APN 0292-156-14 Date of Document: August 218. 2007 _LC, by Rossmore Enterprises, its sole Signer(s) Other Than Named Above: Nevada Business Park. I member,by: Philip Sirlanni, President CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Q&A is �t t On before me, ( OSA S• U1E �izE� t�a�Acz� s`} ,t�iC� t Name and Title of Officer(e.g.,"Jane Doe,Notary Public") Date personally appeared t ame($)of'S,gner(s) X personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(-&)whose names)is/ale subscribed to the within instrument and acknowledged to me that -; _ -- he/sli, y executed the same in his k authorized GLORIA J.wE. capacity(+es), and that by his/hefAhor signatures-) on the C'Drfvf*dW*16652" instrument the person(•s), or the entity upon behalf of No"Y PUW-COMONW which the person(s) acted, executed the instrument. <KMKN Cour1t Mt►Cas+rn.[�pi� Mor2S.2M1_4 WITNESS my hand and official seal. Place Notary Sea(Above Sign re 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 Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: _ Signer's Name: _ El Individual it Individual rl Corporate Officer — Title(s): __ ❑Corporate Officer — Title(s): _ ❑ Partner — 0 Limited Cil General Ll Partner — C:1 Limited i_ General • Attorney in Fact :1 Attorney in Fact Top or mums Here Top of thumb here r�Trustee E Trustee Guardian or Conservator [__1 Guardian or Conservator E] Other: -- ❑Other: Signer Is Representing: Signer Is Representing: _ a 2006 National Notary Association-9350 De Soto Ave_P-O.Box 2402•Chatsworth,CA 91313-2462 Item No 5907 Reorder Cali Toll-Free 1-800-876-5827 Page I of I LEGAL DESCRIPTION The land referred to herein is situated in the State of California, County of San Bernardino, City of Redlands, described as follows: The West half of Lot 1.0, Barton Ranch, as shown by Map on file in Book 6, Page(s)19,of Maps, Records of San Bernardino County, California; EXCEPTING therefrom that portion thereof described as follows: BEGINNING at a point on the West line of said Lot 10, in the centerline of Nevada Street, now 56 feet wide, which is North 519.34 feet from the Southwest corner of said Block 10, said corner being on the centerline intersection of said Nevada Street and Citrus Avenue; Thence along the centerline of Nevada Street North 85 feet, C Thence at right angles East 190 feet, Z:� Thence at right angles South 85 feet; Thence West 190 Feet to the POINT OF BEGINNING; ALSO EXCEPTING therefrom the South 80 feet of the West half of Lot 10 of Barton Ranch as shown by Map on file in Book 6, Page(s)19, Maps, Records of San Bernardino County, California. This legal description was obtained from the Grant Deed of the sub�j proper y recorded June 1,2007 as Instrume No. 200 -0330535 Official Records of said County N1.LAN40 Li enst idg , L.S. 7177ONS Expires 12,`31/07 0 No.TVI ;0 Date: EXP. 12-341 OFC e PARK AVENUE S89-56'00"E 1313 s 1_ i S89`56'00"E 616.75' 0 Z a� E a o m LA -- Dc o d DIQ ca W L � rTi 0 W r 150.00' m 40` N 89'08`30"E (I1 85.00' �' m -- 85.00' N 00'51'30"W m cn SOO'51'30"E01 -- r Leo --i cr L; co FTI co o .P,' MrTl rr LA � C Ln V\EN& w N89'52'33"E 617.44' 00 Cy = oo c� 2 i No. 7177 m o EXP ' Nag°52'33"E 1315.0 ' �! 0 CITRUS AVENUE LEGEND LIMITS OF SUBJECT PROPERTY SHEET NO:. I OF I X NO BOUNDARY OF ROSM000T EXHIBITSUBJECT PROPERTY DRAWN" er` DAVID EVANS axsl X90 ASSOCIATES'-a' DATE- „ B „ CITY OF REOLAN05 D3iurD7 800 North Haven Avenue, Suite 300 COUNTY OF SAN BERNARDIN0 Ontario California 91764 sc,-. LE STATE OF CALIFORNIA t'�100' TEL(909)481-5750 FAx:(909)481-5757