HomeMy WebLinkAboutContracts & Agreements_33-2006_CCv0001.pdf Recorded in Official Records, County of San Bernardino 2115/2006
LARRY WALKER 2:24 PM
8ARM� Auditor/Controller — Recorder
LMJ
x
RECORDING REQUESTED BY R Regular Mail
AND WHEN RECORDED MAIL TO:
Doc#: 2006—0110020 Titles: 1 Pees: 9
CITY CLERK Fees @.60
CITY OF REDLAN DS TaxeOther s 0.00
RED PO ONDS,�CA 92373 PAID $0.06
SPACE ABOVE THIS LINE FOR RECORDER'S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND
MAINTENANCE AGREEMENT
Assessor's Parcel Number(s) ,
THIS AGREEMENT is made and entered into this 13th day of February, 2006 , by
and between _Ryland Homes of California, Inc., 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
t
Agreements,WQMP Agreement 1-31-06.rtf
WHEREAS, the Owner has chosen to install a vegetative bio-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 (the"Owner") 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
3
Agreements/WQMPMaint AgrmntV3,doc
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
4
AgreementsiWQMPMaint AgrmntV3.doc
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.
5
AgreementsfWQMPMaint AgrmntV3.doc
CITY OWNER
Public Works Director Ryland Homes of California, Inc
City of Redlands Attn.: Jeff Roberson
PO Box 3005 1250 Corona Pointe Court, Suite 100
Redlands, CA 92373 Corona, CA 92879
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:
_J OHarrison, Mayor Scott McKhann, Assistant Vice-President
A'
Attest:
Lory Poyzer, =1t Cerk
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
is
State of Califarnia
ss.
County of �,5U1
On efore me, v ¢�vt�
p Name and Ttle of INIcer(e.g.,"Jane Doe,Notary Pu c
personally appeared ���t�. � Q5�1.5Y�
Name(s)of Slgner(s)
C,.. ersonaliy known to me
E_], proved to me on the basis of satisfactory
evidence
to be the person(y)' whose name{<is/ye,
�� .y subscribed to the within instrument and
RENEConvit slort#1508672 acknowledged to me that he/s,06JIE'y executed
Nokwy Pub4c-CaNOM110 the same in hist/,LWr authorized
RNersIft Courdy capacityfies), and that by his/Jy�t/fir
irk Myr,EVkes Aug 19,� signature�5) on the instrument the person( or
the entity upon behalf of which the personj,%.}
S acted, executed the instrument. �I
W ESS my a d and official seal.
Signalur t Notary Public
OPTIONAL
Though the information below is not required by taw,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 SignerI
Signer's Name:
U Individual Top of thumb here
n Corporate Officer—Title(s):
U Partner—CJ Limited 11 General
F Attorney-in-Fact
CJ Trustee
Ej Guardian or Conservator
Other:
Signer Is Representing:_
,cy 1999 National Notary Assoruatlon-8350 De Soto Ave..P,O.Box 2402•Chatsworth,CA 91313-2462-wwwNafionalNotary.org Prod.No.5907 Reorder Galt Toll-Ree 1-800-876-6627
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 February 13, 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 J' X� personally
known to me - or - 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 sea].
U LORRIE POYZER, CITY CLERK
By:
Teresa=a1linger, A�ssist:�tAy�Clerk,
4tIF0
(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, a municipal corporation
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Ty
,pe of Document: Subdivision Improvement Agreement
Date of Document: February 13, 2006
Signer(s) Other Than Named Above-, Scott McKhanii, Assistant Vice-President, Ryland Homes of
Califomia, Inc.
EXHIBIT A SHEET 1 OF 1
LEGAL DESCRIPTION
PORTION OF APN 0168-061-02,03,09
The land described herein is situated in the City of Redlands, County of San Bernardino, State
of California, and is described as follows:
All of Lots 1 through 52, inclusive, and Lot A, B, C, and D, of Tract No. 16747 as shown on
map filed July 11, 2005 in Book 309, Pages 100 through 105 inclusive, of Maps in the Office of
the County Recorder of San Bernardino County.
A N D S
0 R. A IV,0
0
0 -P
Exp.09/30/07
Z
No,4400
RALD R �APZERSON, L.S. No. 4400 ",-OFC vao
MY LICENSE EXPIRES SEPTEMBER 30, 2007