Loading...
HomeMy WebLinkAboutContracts & Agreements_192-2024Electronically Recorded in Official Records San Bernardino County Assessor -Recorder -County Clerk RECORDING REQUESTED BY DOC# 2024-0252963 AND WHEN RECORDED MAIL TO: 10/22/2024 Titles:1 Pages:10 CITYCLERK 02:32 PM CITY OF REDLANDS sAly Fees $0.00 Taxes $0.00 P.O. BOX 3005 18806 CA SB2 Fee $0.00 REDLANDS, CA 92373 Total $0.00 FEES NOT REQUIRED .ER GOVERNMENT CODE SECTION 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) A PN 0169-142-14 THIS AGREEMENT is made and entered into this day of &h�Of , 20_11,by and between Truly Redlands LLC, 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 Tru by Hilton, 425 W. Colton Avenue Redlands, California, and filed as (CRA-931)(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 Stormtech MC-4500 Underground chamber and Flogard catch basins (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 Cityand referred to as the Water Quality Maintenance Plan; and City of Redlands U:\Projects\20-061 Mr Zala Redlands Land\0utbox\10-10-2024 Alan\Revised Stormwater Treatment - Maintenance Agreement- 10- 1 0-2024.docx 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 Truly Redlands LLC, Delaware Limited Liability Company agree as follows: AGREEMENT 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 Devicesin 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. (APN 0169-142- 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. City of Redlands U:\Projects\20-061 Mr Zala Redlands Land\Outbox\10-10-2024 Alan\Revised Stormwater Treatment - Maintenance Agreement- 10- 1 0-2024.docx 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 servitudesthat 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 OWNER City Engineer Truly Redlands LLC City of Redlands Jenifer Jackman, Manager P.O. Box 3005 1934 Old Gallows Road, Sute 350 Redlands, CA92373 Tysons Corner, VA 22182 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 U:\Projects\20-061 Mr Zala Redlands Land\0utbox\10-10-2024 Alan\Revised Stormwater Treatment - Maintenance Agreement- 10- 1 0-2024.docx 0 N 0 N N 0) co T v m w 0 0 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 Manager Attest: "Xd4�— dWhne Donaldson, City Clerk OWNER: Truly R ands LLC, Delaware Limited Liability Company. Jenifer Jackman, Manager See Attached for Notary Documents City of Redlands U:\Projects\20-061 Mr Zala Redlands Land\Outbox\10-10-2024 Alan\Revised Stormwater Treatment - Maintenance Agreement- 10- 1 0-2024.docx 0 N 0 N N a7 W T ,y m 0 0 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 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 i • (� before me, Da — personally appeared IITR.�miff-1;► '1 -. -. - who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) ' /are subscribed to the within instrument and acknowledged to me that/e/sie/they executed the same in ' /ltr/their authorized capacity(ies), and that by Ibis/h/r/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. *Ay L. R. MCCASLAND Notary Public - California Riverside County Commission 1l 2480168 Comm. Expires Feb 19, 2028 Place Notary Seal and/or Stamp Above 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. Signature i • MO A —� lk kA Signature of Notary Public Vr 1 IWJVP . Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator n Other: Signer is Representing: 02019 National Notary Association Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: O N O N U1 N ro a7 W T v oa m cn 0 0 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 �nt) Ui is 0101S } On ( +-- I i0 ( 20'2-4 before meAasw L.Nck1'�oyi , mm-nt2y Po bites 1 } J (Here insert name and tdle of the officer) 1 personally appeared JAY) l �cy- JG� ,1� Ma In , 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/their authorized capacity(ies), and that by his/her/their 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. KASEY L. ANDERSON WITNESS my hand and official seal. Commission # 2440698 c abR«pb`t NotaryPublic- California v 1po .: San Luis Obispo County � ... r My Comm. Expires Mar. 7, 2027 Notary Pullc Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT ' %Y m t,txt-1 V trebrXXrT (Title or description of attached document) (Title or description of attached document continuedA(y<C "-1e—y Number of Pages 90 Document Date 10L1 Z.q CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) ❑ Attorney -in -Fact ❑ Trustee(s) ❑ Other 2015 Version www.NotaryClasses.com 800-873-9865 V A 0 N 0 N N i9 W v co (o 0) O 0 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. Acknowledgments from other states may be completed for documents being sent to that state so long as the wording does not require the California notary 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 print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. • Indicate the correct singular or plural forms by crossing off incorrect forms (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 form. • Signature of the notary public must match the signature on file 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. 0 O n EXHIBIT "A" 0 LEGAL DESCRIPTION (APN 0169-142-14-0000) N Parcel A as shown on Lot Merge No LLA-665, as evidenced by document recorded April 21, w 2022 as Instrument No. 22-151560 of official records, being more particularly described as v follows: that portion of the East 1/2 of the East 1/2 of the North 1/2 of Lot 27, Block 77, RANCHO SAN BERNARDINO, in the City of Redlands, County of San Bernardino, State o of California, as per map recorded in Book 7, Page 2 of Maps, in the office of the County o Recorder of said county, lying North of the North line of the state highway, as granted to the State of California, by deed recorded December 11, 1961, in Book 5607, Page 40, official records. Excepting therefrom that portion of said land condemned for freeway purposes by "final order of condemnation" to the State of California, superior court of the State of California for the County of San Bernardino, Case No. 241236, recorded October 3,1989, as Instrument No. 1989-370791, official records, more fully described as follows: beginning at the intersection of the Easterly line of said Lot 27, with the North line of the state highway as granted to the State of California by deed recorded December 11, 1961, in Book 5607, Page 40, official records; thence along said North line, North 890 46' 35" West, 329.70 feet to the East line of Parcel 2 of Parcel Map 8065, recorded in Book 85, Page 87 of parcel maps, records of said county; thence along said East line, North 000 26' 26" West, 23.60 feet; thence North 890 34' 12" East, 329.72 feet to said Easterly line; thence along said Easterly line, South 000 20' 47" East, 27.37 feet to the Point of Beginning. Together with Lot 50, of Tract 2083, ROGERS TERRACE, in the City of Redlands, County of San Bernardino, State of California, as per map recorded in Book 30, Page 26, of Maps, in the office of the County Recorder of said county. Together with that portion of the alley in Tract No. 2083 adjoining said property which was vacated by resolution of the city council of the City of Redlands, resolution no. 2215, a certified copy of which recorded jun 11, 1962, in Book 5714, Page 307, official records, which would pass by operation of law with a conveyance of said property. APN: 0169-142-14 (FORMERLY KNOWN AS 0169-142-07-0-000 AND 0169-155-05-0-000) U:\Projects\20-061 Mr Zala Redlands Land\Outbox\10-10-2024 Alan\Revised Stormwater Treatment - Maintenance Agreement- 10- 1 0-2024.docx ...---------- A--- AVP Al TA%MFPr.FRkmmnnns cotton ave meme;.d va PLOT TIME: Tuusday. Fubmary 15.20226;90:24 AM LAYOOTA o X I w o � Z a N C7 N D w 00 O o ° Z Z 00 rn n rn o co O NI N D N m N � m � � N o OD y CO Z Z 0 Cc)) -�I coo ( Z 00 m `A) cn ( '° t, ays FFcSLP Z : V o N W o (TI w � D O N '1 Z -1 OD w coOm W N fil Z v r Z 0 _ O 4 o ILI W to I N O �l .P W � I�rn �- 50.06' P� 85,EC 2PW8065 p4GE87 N00° 25' 53"W 180.21' Z 00 m O y< 00 w OC D � O > r0, omo � �NOftj O D W CT�_ m m O ocn S00° 20' 43"E 129.96' 180.05' N00° 20' 19"W EUREKA ST. co 2 m m O m N H N 0 N N O W T v m co O O EXHIBIT "C" STORMWATER POLLUTION CONTROL DEVICES Storm water Pollution Control Devices BMP BMP or Pollution Control Latitude Longitude Maintenance Frequency # Device Provided By Catch basin 1 34.06270 -117.18808 Jeni Jackman Quarterly I (Truly Redlands LLC Catch basin 2 34.06226 -117.18808 Jem Jackman Quarterly 2 (Truly Redlands LLC Catch basin 3 34.06225 -117.18711 Jeni Jackman Quarterly 3 (Truly Redlands LLC BMP-1 MC-4500 34.06246 -117.18802 Jeni Jackman Quarterly 4 STORMTECH SYSTEM (Truly Redlands LLC U:\Projects\20-061 Mr Zala Redlands Land\Outbox\10-10-2024 Alan\Revised Stormwater Treatment - Maintenance Agreement-10-10-2024.docx Ex ROIT D U a coI UI co o 01 CATCH BASIN-1 LATITUDE : 34.06270 w CENTER LINE Nee• 36" 14-E 1491 23' (1491.21 BASISOFBEARING R7) LONGITUDE:-117.18808 W. COLTON AVENUE _ _ _ — _ — _ IM OF WORK --- - l w U) Iw D - - - FDMA-DA1 - - - p 9 EXISTING w 1 525 ACRE RESIDENTIAL Z DEVELOPMENT .. I g APN 0169-142-14-0000 90 KEY TRU HOTEL 4 STORIES r II 1343.95 FEE _ — s89. 3r 5L 140115_ — "- 1343.28 PAD �, I I ENTRE LINE C O ,• I I i( ( I INTERSTATE -10 R.O.W e89' 46 25-E 329.59' (89'4nV 329.70' R3) 8 CATCH BASIN-2 BMP-1 CATCH BASIN-3 LATITUDE: 34.06226 MC4500 STORMTECH SYSTEM LATITUDE: 34,06225 LONGITUDE:-117.18808 2 ROWS OF 18 CHAMBERS LONGITUDE:-117.18711 LATITUDE: 34.06246 LONGITUDE:-117.18802 BMP LOCATION MAP SCALE : N.T.S LEGEND: LANDSCAPE AREA ---- BOUNDARY C C BMP INLETS WITH `J FLOGARD FILTER PREPARED BY: HARIYA INC 26121 Wallack Place Loma Linda, CA 92354 (909)499-8270 MANOJ HARIYA R.C.E. 74429 DATE N I SHEET 01 OF 01 A