HomeMy WebLinkAboutContracts & Agreements_126-2021RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO
CITY CLERK
CITY OF REDLANDS
P O BOX 3005
REDLANDS, CA 92373
FEES NOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
Electronically
Recorded in Official Records
County of San Bernardino
Bob Dutton
Assessor Recorder -County Clerk
DOC# 2021-0305137
07/07/2021 Titles 1 Pages 11
11 28 AM
SAN Fees $0 00
Taxes $0 00
F3010 CA SB2 Fee $0 00
Total $0 00
SPACE ABOVE THIS LINE FOR RECORDER S USE
STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS
AND MAINTENANCE AGREEMENT
Assessor's Parcel Number(s)
0292-154-09 and 0292-154-21
THIS AGREEMENT is made and entered into this 21 day of JAJE , 2021, by
and between CIOF I — CA 1 B01, LLC, a Delaware 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 Cabot New Jersey Commerce Center and located at 10843 New Jersey Street, Redlands CA
92373 and filed as CRA 912 (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 three set of underground infiltration chambers
and catch basin filter inserts (the "Devices") to minimize pollutants in urban stormwater runoff,
specifically described in Exhibit "C" and shown in Exhibit "D" both of which are attached hereto
and incorporated herein by this reference, and
WHEREAS, the Devices have been installed in accordance with plans and specifications
approved by the City and referred to as the Water Quality Maintenance Plan, and
City of Redlands
0 \3700-3799\3793\WQMP\2021-06-18 FWQMP 5th Submittal\Attachments\Attachment D - Maintenance
Agreement\Attachment D - Maintenance Agreement docx
DOC #2021-0305137 Page 2 of 11
WHEREAS, the Devices being installed on private property and draining only pnvate
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 CIOF I — CA1B01, LLC, a Delaware limited
liability company 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 0292-154-09 and
0292-154-21, 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
O \3700-3799\3793\WQMP\2021-06-18 FWQMP 5th Submittal\Attachments\Attachment D - Maintenance
Agreement\Attachment D - Maintenance Agreement docx
DOC #2021-0305137 Page 3 of 11
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 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
City Engineer
City of Redlands
P O Box 3005
Redlands, CA 92373
OWNER
Justin Harvey
CIOF I — CA 1 B01, LLC, a Delaware
limited liability company
One Beacon Street #2800
Boston, MA 02108
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
City of Redlands
O \3700-3799\3793\WQMP\2021-06-18 FWQMP 5th Submittal\Attachments\Attachment D - Maintenance
Agreement\Attachment D - Maintenance Agreement docx
DOC #2021-0305137 Page 4 of 11
IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first
written above
CITY OF REDLANDS
Charles M Duggan Jr , City anager
Attest
Donaldson, City Clerk
OWNER CIOF I — CA 1 BO 1, LLC, a
De ware limit- : iability company
Jus in Har!ey, Managing Director
CIUF I — CA1B01, LLC, a Delaware
limited liability company
City of Redlands
O \3700-3799\3793\WQMP\2021-06-18 FWQMP 5th Submittal\Attachments\Attachment D - Maintenance
Agreement\Attachment D - Maintenance Agreement docx
DOC #2021-0305137 Page 5 of 11
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document
State of California }
County of San Bernardino
On J sky G1202I
before me,
}
Diana Rains, Notary Public
(Here insert name and title of the officer)
personally appeared Charles M Duggan, Jr and Jeanne Donaldson
who proved to me on the basis of satisfactory evidence to be the person hose
nameats/are subscribed to the within instrument and acknowledged to me that
l'v../s1TeJthey executed the same in'tus/hlr/their authorized capacit , and that by
/Ptes/their signature s@, on the instrument the persons s�, or the entity upon behalf of
which the persont(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
Jtoxa Rcwni
Notary Public Signature
♦
(Notary Public Seal)
D- IANA RAINS
COMM *2342435
• Notary Public Catitamta o
San BNnardtna County -
MI Comm En uos 10n. 194.1025 j
♦
ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and
if needed should be completed and attached to the document 4cknowledgments
from other states may be completed for documents being sent to that state so long
as the wording does not require the California notan to violate California notary
law
• State and County information must be the State and County where the document
signer(s) personally appeared before the notary public for acknowledgment
• Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed
• The notary public must pnnt his or her name as it appears within his or her
commission followed by a comma and then your tide (notary public)
• Print the name(s) of document signer(s) who personally appear at the time of
notarization
• indicate the correct singular or plural Corms by crossing oft incorrect torms (i.e
he/she/they, is /are) or circling the correct forms Failure to correctly indicate this
information may lead to rejection of document recording
• The notary seal impression must be clear and photographically reproducible
Impression must not cover text or lines If seal impression smudges re seal if a
sufficient area permits otherwise complete a different acknowledgment Corm
• Signature of the notary public must match the signature on tile with the office of
the county clerk
Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document
Indicate title or type of attached document number of pages and date
Indicate the capacity claimed by the signer If the claimed capacity is a
corporate officer indicate the title (i.e CEO CFO Secretary)
• Securely attach this document to the signed document with a staple
DESCRIPTION OF THE ATTACHED DOCUMENT
(Title or description of attached document)
(Title or description of attached document continued)
Number of Pages Document Date
CAPACITY CLAIMED BY THE SIGNER
❑ Individual (s)
O Corporate Officer
(Title)
❑ Partner(s)
❑ Attorney -in -Fact
❑ Trustee(s)
❑ Other
2015 Version wv w NotaryClasses com 800 873 9865
DOC #2021-0305137 Page 6 of 11
CALIFORNIA ALL-PURPOSE ACKNOWLLDGMFNT
A notary public of other officer completing this certificate verifies only the identity of the individual
who signed the document to which this certificate is attached, and not the truthfulness, accuracy. of
validity of the document
State of Massachusetts
County of Suffolk
On ZY"v l e -2 I , .p. ( before me, ICJ l.L,1 ctiw�5�
NAME TITLE OF OFFICER
DATE
Personally appeared Z-L ±✓)
Notary Public,
NAME(S) OR SIGNER(S)
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
his/her/thee authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), of the entity upon behalf- of which the person(s), acted, executed the instrument
I certify under PENALTY OF PERJURY uncle! the laws
of the State of Massachusetts that the foregoing paragraph is
true and correct
Witness my hand and official seal
SIGN
TURE OF NOTARY PUBI. IC
STEPHANIE WILLIAMSON
Notary Public
Commonwealth of Massachusetts
My Commission Expires
May 23, 2025
DOC #2021-0305137 Page 7 of 11
m
EXHIBIT "A'
(LEGAL DESCRIPTION)
SHEET 1 OF 1
THE LAND REFERRED TO HEREIN BELOW /S SI TUA TED IN THE CITY OF REDLANDS,
COUNTY OF SAN BERNARDINO, STA TE OF CALIFORNIA, AND IS DESCRIBED AS
FOLLOWS
THAT PORTION OF THE SOUTHWEST 1/4 OF BLOCK 5, BARTON RANCH, IN THE
COUNTY OF SAN BERNARDINO, STA TE OF CALIFORNIA, AS PER PLAT RECORDED IN
BOOK 6 OF MAPS, PAGE 19, RECORDS OF SAID COUNTY, DESCR/BED AS FOLLOWS
COMMENCING AT THE CENTERLINE INTERSECTION OF NEW JERSEY STREET AND
CITRUS AVENUE, AS SHOWN BY RECORD OF SURVEY RECORDED IN BOOK 44 OF
SURVEYS, PAGE 63, AND ALSO IN BOOK 49 OF SURVEYS, PAGE 66, RECORDS OF
SAID COUNTY, THENCE NORTH 0 DEGREES 18' 41" WEST ALONG THE CENTERLINE
OF SAID NEW JERSEY STREET, 367 97 FEET TO THE TRUE POINT OF BEGINNING,
THENCE NORTH 89 DEGREES 52' 46" EAST ALONG THE SOUTH LINE OF THAT
CERTAIN PARCEL DESCRIBED BY QUITCLAIM DEED RECORDED SEPTEMBER 29, 1983
AS INSTRUMENT NUMBER 83-227738, OFFICIAL RECORDS OF SAID COUNTY, 657 65
FEET TO THE POINT ON THE EAST LINE OF THE SOUTHWEST 1/4 OF SAID BLOCK
5, THENCE NORTH 0 DEGREES 21' 01" WEST ALONG THE EAST LINE OF SAID
SOUTHWEST 1/4 OF BLOCK 5, 293 67 FEET TO THE NORTHEAST CORNER OF THE
SOUTHWEST 1/4 OF SAID BLOCK 5, THENCE NORTH 89 DEGREES 32' 32" WEST
ALONG THE NORTH LINE OF THE SOUTHWEST 1/4 OF SAID BLOCK 5, 65750 FEET
TO THE CENTER LINE OF NEW JERSEY STREET, THENCE SOUTH 0 DEGREES 18' 41"
EAST ALONG THE CENTERLINE OF NEW JERSEY STREET, 300 31 FEET TO THE POINT
OF BEGINNING
APN 0292-154-21
TOGETHER WITH
THE SOUTH HALF OF THE NORTHWEST QUARTER OF BLOCK 5 OF BARTON RANCH,
IN 7HE CITY OF REDLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA,
AS PER MAP RECORDED IN BOOK 6, PAGE 19 OF MAPS, IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY
czs
APN 0292-154-09
w
a>
r)
Thienes Engineering, Inc
C/I4L ENGINEERING •LAND SURVEYING
14349 FIRESTONE BOULEVARD
LA MIRADA, CALIFORNIA 90638
PH.(714)521-4811 FA2(714)521-4173
SURVEYOR
PREPARED UNDER THE SUPER 19S/ON OF
RIAN L THIENES
L S NO 5750
REG. EXP DEC 31, 2021
DOC #2021-0305137 Page 8 of 11
SCALE 1" = 120'
0)
35'
5
8'41" W 634 29'
0
0
z
1
1
EXHIBIT "B"
(MAP/ILLUSTRATION)
N 89'52'45" E
657 22'
NORTH LINE OF THE SOUTH 1/2,
OF THE NW 1/4, BLOCK 5
SHEET 1 OF 1
EAST LINE OF THE NW 1/4
BLOCK 5, BARTON RANCH
M B 6 / 19
SOUTH 1/2 OF THE NORTHWEST 1/4
OF BLOCK 5, BARTON RANCH, M B 6/19
N 89'32'32" W 657 50'
NORTH LINE OF THE SW 1/4, BLOCK 5
Zo
N
N
co
EAST LINE OF THE SW 1/4
BLOCK 5, BARTON RANCH
M.B 6 / 19
CERT/FICATE OF COMPLIANCE NO 4
RECORDED AUGUST 16, 2019 AS
DOC NO 2019-0282075, 0 R
SOUTH LINE OF DOC NO 83-227738, 0 R
N 89 52'46" E 657 65'
SURVEYOR:
CITRUS AVE. PREPARED UNDER THE SUPERVISION OF
Thienes Engineering, Inc
CRML ENGINEERING • LAND SURVEYING
14349 FIRESTONE BOULEVARD
LA MIRADA, CAL/FORNi4 90638
PN.(714)521-4811 FAX(714)521-4173
BIAN L. TH/ENES
P L S NO 5750
REG EXP DEC 31, 2021
N 00'21'01 "
DOC #2021-0305137 Page 9 of 11
Exhibit C
Stormwater Pollution Control Devices
BMP
#
Stormwater
BMP or Pollution Control
Device
Pollution
Latitude
Control
Longitude
Devices
Maintenance
Provided By
Frequency
1
Underground Infiltration
Chambers
34 05753
-117 21982
Owner
Semi -
annually
(October 1 st
and
February 1st)
and 48 hours
after ram
2
Underground Infiltration
Chambers
34 05715
-1 17 22155
Owner
Semi -
annually
(October 1st
and
February 1st)
and 48 hours
after rain
3
Underground Infiltration
Chambers
34 05829
-117 22105
Owner
Semi -
annually
(October 1st
and
February 1st)
and 48 hours
after rain
4
Dram Insert
3405688
-11722152
Owner
Semi-
annually
(October 1st
and
February 1st)
5
Dram Insert
3405761
-1 1 7 22151
Owner
Semi-
annually
(October 1st
and
February 1st)
O \3700 3799\3793\WQMP\2021 06 18 FWQMP 5th SubmittalvAttachments\Attachment D Maintenance
Agreement\Attachment D Maintenance Agreement docx
Page 1 of 2
DOC #2021-0305137 Page 10 of 11
Exhibit C
Stormwater Pollution Control Devices
BMP
#
Stormwater
BMP or Pollution Control
Device
Pollution
Latitude
Control
Longitude
Devices
Maintenance
Provided By
Frequency
6
Drain Insert
34
05835
-1
17
22151
Owner
Semi-
annually
(October 1'
and
February 1st)
7
Drain Insert
34
05778
-1
17
22004
Owner
Semi-
annually
(October 1st
and
February 1st)
0 \3700 3799\3793\WQMP\2021 06-18 FWQMP 5th SubmittalvAttachlnents\Attachment D Maintenance
Agreement\Attachment D Maintenance Agreement docx
Page 2 of 2
DOC #2021-0305137 Page 11 of 11
SCALE 1" = 120'
DRAIN #6
INSERT
EXHIBIT "D"
(BMP SITE MAP)
SHEET 1 OF 1
UNDERGROUND INFILTRAITON CHAMBERS#3
MC-3500 STORMTECH CHAMBERS
r
/r
IIIIIuii11%
Flu
UNDERGROUND INFILTRAI ON CHAMBERS
#1MC-3500 STORMTECH C AMBERS
BUIL ING AR • A
179, 0 S.F
8 CO RETE
Mk
9 DOOK DOORS
UN)ERGRI ND INFILTRAITOV CHAMBERS
SC-740 S ORMTEDH CHA
BERS
cv
H
Thienes Engineering, Inc
CIVIL ENGINEERING •LAND SURVEYING
14349 FIRESTONE BOULEVARD
LA MIRADA, CALIFORNIA 90638
PH.(714)521-4811 FAX(714)521-4173
Last Update 6/18/21
0 \3760-3799\3793\EXHIBITS\3793_EXHIBIT A & B dwg