Loading...
HomeMy WebLinkAboutCUP 06-11B; Pacific Ridge School; 2014-0200614; Permanent Stormwater AgreementRECORDING REQUESTED BY: City of Carlsbad Development Services Department WHEN RECORDED MAIL TO: City Clerk City of Carlsbad 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 DOCtt 2014-0200G14 llllllllllllllllllllllllllllllllllllllllllll 4:59 PM MAY 15, 2014 OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Emest J. Dronenburg, Jr., COUNTY RECORDER FEES: 42.00 PAGES: 10 SPACE ABOVE THIS LINt l-UK KtuUKUCM a uoc ASSESSOR'S PARCEL NO. 213-122-17-00 PROJECT ID. CUP 06-11(B) PERMANENT STORMWATER QUALITY BEST MANAGEIVIENT PRACTICE MAINTENANCE AGREEMENT DATE OF AGREEMENT OWNER NAME PROJECT NAME RESOLUTION NUMBER CONDITION NUMBER DRAWING NUMBER /%) K* ZnlU cific Rrage School, A uallforni Pacific Corporation allfornia Non-Profit Public Benefit Pacific Ridge School Expansion PC RES No: 7020 APPROVAL DATE: 11/6/13 35 DWG 445-2E STORM WATER MANAGEMENT PLAN (SWMP) NUMBER: 13-17 This Agreement is made and entered into by and between the City of Carlsbad, California, a Municipal Corporation of the State of California, hereinafter referred to as "City"; and the Property Owner, its successors and assigns, hereinafter referred to as "Owner". The term "successors and assigns" as used in this Agreement includes, but is not limited to, an "Association" as defined in Civil Code Section 1351(a) and commonly referred to as a property owners association. RECITALS WHEREAS, Owner is proceeding to develop a property more particularly described in Exhibit A, hereinafter referred to as "the Property"; and WHEREAS, development of the Property has been approved by the City, and is subject to the requirements of the State of California Regional Water Quality Control Board-San Diego Region Page 1 of 9 01/25/13 Order No. ORDER NO. R9-2007-01/NPDES NO. CAS0108758, as promulgated within the City of Carlsbad Public Works Department, Storm Water Standards Manual, 2004 Edition, hereinafter referred to as "storm water regulations" and incorporated herein by this reference; and WHEREAS, the Owner is required to comply with all Federal, State and Local storm water regulations by employing permanent post-construction Best Management Practices (BMP's), hereinafter referred to as "permanent BMP(s)" to ensure impacts to storm water quality are mitigated to the Maximum Extent Practicable (MEP) prior to being discharged from the Property; and WHEREAS, the City and the Owner, its successors and assigns agree that the health safety, and welfare of the residents of Carlsbad, California, require that permanent BMP(s) be established, constructed, inspected, and operated and maintained in perpetuity on the Property; and WHEREAS, the storm water regulations require that permanent BMP(s) be established, constructed and adequately inspected, operated and maintained by the Owner, its successors and assigns, including any homeowner or property owner association; and WHEREAS, the Owner has caused to be prepared a Storm Water Management Plan (SWMP) report and drawing(s) which together detail the objectives, design, construction, inspection and operation and maintenance responsibility requirements ofthe permanent BMP(s) recommended to mitigate impacts to storm water quality due to the development of the Property, hereinafter collectively referred to as the "Storm Water BMP Plan" and incorporated herein by this reference; and, WHEREAS, storm water regulations require that the City ensure the continued existence and inspection, operation and maintenance of the permanent BMP(s); and WHEREAS, the City has required the recordation of this Agreement as a condition of approval of the project that secures the construction, inspection, operation and maintenance of on- site permanent BMP(s) by the Owner, its successors and assigns, including any property owners association, in perpetuity, and NOW, THEREFORE, in consideration of the approval of this project, the foregoing Page 2 of 9 01/25/13 promises, the mutual covenants contained herein, and the following terms and conditions, Owner and City agree as follows: 1. Owner shall comply with all the requirements of said storm water regulations and any applicable amendments thereto, and with any other provisions of law. 2. The permanent BMP(s) shall be established and constructed by Owner, its successors and assigns, in accordance with the plans and specifications identified in the Storm Water BMP Plan and modification to the approved permanent BMP(s) shall not be made without prior approval of the City Engineer. 3. Owner, its successors and assigns, including any homeowner or property owner association, shall adequately, inspect, operate and maintain the permanent BMP(s). This includes private (non-public) pipes and channels built to convey storm water to the facility, as well as all private structures, improvements, and vegetation provided to control the quantity and quality of the storm water runoff and any associated practices and programs. Adequate maintenance is herein defined as good working condition so that the permanent BMP(s) are performing in accordance with their design objectives and functions. 4. Owner, its successors and assigns, shall inspect applicable permanent BMP(s) as often as conditions require, or at frequencies recommended in the approved Storm Water BMP Plan, but in any event at least once each year prior to the rainy season. The purpose of the inspection is to assure continued safe and proper functioning of the facilities. The inspection shall cover the entire facilities, berms, outlet structure, pond areas, access roads, etc. Owner shall submit an inspection report annually to the City in a form as proscribed in the Storm Water BMP Plan or as may be proscribed by the City. Deficiencies shall be noted in the inspection report. Any deficiencies, repairs or maintenance obligations shall be noted in a record form and immediately remedied by the Owner. 5. Owner shall maintain inspection, operation and maintenance records for at least five (5) years. These records shall be made available to the City for inspection upon request at any time. 6. Owner, its successors and assigns, hereby grant permission to the City, its authorized agents and employees, to enter upon the Property and to inspect the permanent BMP(s) whenever Page 3 of 9 01/25/13 the City deems necessary. The purpose of inspection is to follow-up on reported deficiencies to respond to State and Federal mandated storm water facility inspection requirements and/or to respond to citizen complaints. The City shall provide Owner, its successors and assigns, copies of the inspection findings and a directive to commence with the repairs or corrective measures if necessary. 7. In the event the Owner, its successors and assigns, fails to take corrective action to maintain the permanent BMP(s) in good working condition acceptable to the City, the City may enter upon the Property and take whatever steps necessarv to correct deficiencies identified in the inspection report and to charge the costs of such repairs to the Owner, its successors and assigns. This provision shall not be construed to allow the City to erect any structure of permanent nature on the land of the Owner outside of the easement for the permanent BMP(s), if an easement is provided, or outside the limits of the permanent BMP(s) facility footprint described on the Storm Water BMP Plan, if an easement is not provided. It is expressly understood and agreed that the City is under no obligation to routinely maintain or repair said facilities, and in no event shall this Agreement be construed to impose any such obligation on the City. 8. Owner, its successors and assigns, will perform the work necessary to keep the permanent BMP(s) in good working order as appropriate. In the event a maintenance schedule for the permanent BMP(s) is outlined in the approved Storm Water BMP Plan, the schedule shall be followed. 9. In the event the City pursuant to this Agreement, performs work of any nature, or expends any funds in performance of said work for labor, use of equipment, supplies, materials, and the like, the Owner, its successors and assigns, shall reimburse the City upon demand, within thirty (30) days of receipt thereof for all actual costs incurred by the City hereunder. If not paid within the prescribed time period, the City shall secure a lien against the Property in the amount of such costs. The actions described in this section are in addition to and not in lieu of any and all legal remedies available to the City as a result of Owner's failure to maintain the permanent BMP(s). Page 4 of 9 01/25/13 10. Owner agrees that the permanent BMP(s) are privately-owned, operated and maintained by the Owner and acceptance of the work by the City shall not constitute a responsibility of the City to maintain them nor a Waiver of Defects by City. 11. Owner agrees that all residual material that is a byproduct of the proper operation and maintenance of permanent post-construction BMP's (waste) will be disposed of according to all federal, state and local regulations. 12. Unless othenwise specifically provided herein, all notices, demands or other communications given hereunder shall be in writing and shall be deemed to have been duly delivered upon personal delivery, or by Federal Express (or similar reputable express delivery service) or by facsimile transmission with back-up copy mailed the same day, or as of the second business day after mailing by United States Certified Mail, return receipt requested, postage prepaid, addressed as shown below. Notices required to be given to Owner shall be addressed as follows: Notices to the Owner shall be delivered to the following: Pacific Ridge School 6269 El Fuerte Street Carlsbad, CA 92009 Attention: Dr. Jay Lichter Telephone No.: (760) 448-9830 Notices to City shall be delivered to the following: City of Carlsbad 1635 Faraday Avenue Carlsbad, CA 92008 Attention: City Engineer Telephone No.: (760) 602-2730 Facsimile No.: (760)602-8562 Each party shall notify the other immediately of any changes of ownership or address that would require any notice delivered hereunder to be directed to another Owner and/or to another address. In the event Owner fails to notify City of any change of ownership, the new Owner and the Owner whose name appears above, or whose name and address has been subsequently provided to the City pursuant to this provision, shall jointly be responsible for the operation and maintenance of any permanent post-construction BMP's on the Property and for any Page 5 of 9 01/25/13 required annual verification statements until such time as the City is provided notification of the name and address of the new or subsequent Owner, pursuant to the provisions of this section. 13. The City or any officer or employee thereof shall not be liable for any injury to persons or property occasioned by reason ofthe acts or omission of Owner, its agents or employees in the performance of this Agreement. Owner further agrees to protect and hold harmless City, its officials and employees from any and ali claims, demands, causes or action, liability or loss of any sort because or arising out of acts or omissions of Owner, its agents or employees in the performance of this Agreement, including claims, demands, causes of action, liability, or loss because of or arising out of the design or construction of the permanent post-construction BMP facilities. Said indemnification and Agreement to hold harmless shall extend to injuries to person and damages or taking of property resulting from the design or construction of said permanent BMP(s) as provided herein, and to adjacent property owner as a consequence of the diversion of waters from the design, construction or maintenance of drainage systems, streets, and other improvements. 14. This Agreement shall be recorded against the Property and shall constitute a covenant running with the land and shall be binding upon Owner. 15. Invalidation of any one of the provisions of this Agreement shall in no way effect any other provisions and all other provisions shall remain in full force and effect. /// /// /// /// /// /// /// /// /// /// /// Page 6 of 9 01/25/13 IN WITNESS WHEREOF, this Agreement is executed by the City of Carlsbad, acting by and through its City Manager, pursuant to Section 20.16.060 of the Carlsbad Municipal Code authorizing such execution, and by Owner. OWNER(S): Pacific Ridge School, A California Non- Profit Public Benefit Corporation (Name of Owner) By: Dr. Jay Lichter (print name here) Chair/President, Pacific Ridge School Board of Trustees aTrization of signatory) By: Eugene Chen (print name here) Treasurer, Pacific Ridge School Board of Trustees CITY OF CARLSBAD, a municipal corporation of the State of California Engineer (title and organization of signatory) (Proper notarial acknowledgment of execution by OWNER must be attached) (Chairman of the Board, President, or any Vice-President and secretary, any assistant secretary, the Chief Financial Officer, or any assistant treasurer must sign for corporations. If only one officer signs, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering that officer to bind the corporation.) APPROVED AS TO FORM: CELIA BREWER City Attorney RON KEMP Assistant City Attorney Page 7 of 9 01/25/13 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of Califomia County of ^\-if-^^ On Sl^lzoiH before me, ^fi/ieilk feWiaMi^T, /j6^Vy POL^IIC^ , (Here insert name afid title of the officer^ personally appeared 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 instmment 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 Califomia that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature of Notary Public (Notary Seal) CECELIA FERNANDEZ Commiuion # 19M3SS Notary PuMic • CtMomia SanOitgoCoMMy » My Comm. Explrw Oct 30.20ttl ISS I mia I ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) ?mhf>. \Zc^<^ School, ^'^(^'hS'zb (Titie or description of attached document continued) Number of Pages Document Date (Additional information) CAPACITY CLAIMED BY THE SIGNER • Individual (s) • Corporate Officer (Title) • Partner(s) • Attomey-in-Fact • Trustee(s) • Other INSTRUCTIONS FOR COMPLETING THIS FORM Any aclcnowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate aclcnowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances, any alternative acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in Califomia (i.e. certifying the authorized capacity of the signer). Please checli the document carefully for proper notarial wording and attach this form if required. • 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/thoy, 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 mformation 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 •J* 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 2008 Version CAPA vl2.10.07 800-873-9865 www.NotaryClasses.com " • ' % •^ ^Y-Klb^'t "A''' Order No.: 930084047-U21 LEGAL DESCRIPTION PARCEL A OF CERTIFICATE OF COMPLIANCE RECORDED JUNE 3 2011 AS FILE NO 2011 0284871, OFFICIAL RECORDS, BEING ALL OF PARCELS 2, 3 AND 4 OF PAR4L iSf P^^^ ^Jk^Z^ ""^^ ™ RECORDER OF SAN DIEGO ON MARS 27^^06^^ AnrT^rrr^ DESCRIBED IN CERTIFICATE OF COMPLIANCE NO CE 09 08 DATED AUGUST 14, 2009 AND FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY ON AUGUST 24, 2009 AS FILE NO. 2009-047345S. KtCOKDLR OF SAID TOGETHER WITH: BEGINNING AT THE NORTHEAST BOUNDARY CORNER OF PARCEL 2 OF PARCEL MAP 19958 AS FILED IN OFFICE OF THE COUNTY RECORDER OF SAN DIEGO ON LIRCS 27 ^6 AS FILE NO. 2006-0209765; THENCE NORTH 88° 00' 45" WEST 60 00 FEET TO A T TNF THAT is 60M FEET EAST MEASURED AT RIGHT ANGLES FROM TOE ErS^E^^Y BO^^^ OF SAID PARCEL MAP 19958; THENCE CONTINUING ON SAID LINE SOUTH 01 ° 59' 15" WEST 98.05 FEET; THENCE SOUTH 11° 25' 51" WEST 326.81 FEET; THENCE SOUTH 00° 34' 33" EAST 494.71 FEET; THENCE SOUTH 16° 42' 42" WEST 153.16 FEET; THENCE SOUTH 25° 13' 38" ^o^JiJ^-"^^ 32° 20' 13" WEST 73.28 FEET; THENCE SOUTH 53° 39' 57" EAST 60.15 FEET TO THE SOUTHEAST BOUNDARY CORNER OF PARCEL 4 OF SAID PARCEL MAP J9958; THENCE NORTHERLY ALONG THE EASTERLY BOUNDARY L^rOF^^^^ PARCEL MAP 19958, NORTH 32° 20' 13" EAST 81.20 FEET; THENCE NORTH 25° 13' 38" EAST 118.61 FEET; THENCE NORTH 16° 42' 42" EAST 166.75 FEET; THENCE NORTH 00° 34' 33" WEST 497.53 FEET; THENCE NORTH 11° 25' 51" EAST 325.46 FEET- THENCE NORTH 01° 59' 15" EAST 103.00 FEET TO THE NORTHEAST BOUNDARY COMER ofS^YSp SAID PARCEL MAP 19958 AND THE TRUE POINT OF BEGINNING rlf^I^SJ^^l^^^^^tt MINERALS, MINERAL RIGHTS, NATURAL PFOTTSPM^T ^^...^ISS\ HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FORM ANY OF THE FOREGOING THAT MAY BE WITHIN OR UNDER THE LAND, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFORE AND STORING IN AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, OIL OR GAS WE^LS TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE LAND' AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS T^H^ AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERlS UMITS Tffi^ TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH ^LLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILCMINE STO^ OT^^ OR OPERATE THROUGH OR ENTER UPON THE SURFACE OF TH^ UPPER 500 rek? OF Tffi SUBSURFACE OF THE LAND. AS RESERVED IN THE DEED RECORDED MAY 13 2005^ INSTRUMENT NO. 2005-04080.35 OF OFFICL\L RECORDS. ^AY 13, 2005 AS APN: 213-122-17-00 END OF LEGAL DESCRIPTION CLTA Preliminary Report Form - Modified (11-17-06) Page 3 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of _ On ^^^V before me, Date personally appeared Here Insert Namrf and Title of the Name(s) of Slgwris) J. 0IAZ-0R08C0 Commisaion # 1924569 Noury PiiMic • California San Oiago County 1 MyComm.Ei>pifatFab18.201s| 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/sheAhe^executed the same in his/her/tb€fr authorized capacity{ie^, and that by his/her/their signatur^^sfon the instrument the perspnjf^f. 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. WITNESS my hand, and official seal. Place Notary Seal Above Signature. OPTIONAL - SlgnafiJre of Notary^blic 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:. Slgner{s) Other Than Named Above: Capaclty(ies) Claimed by Signer(s) Signer's Name:. • Individual • Corporate Officer — Title(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here Signer's Name: • Individual • Corporate Officer — Title(s): • Partner — • Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2007IMationalNotaryAssoctatk)n'9350DeSotoAve.,P.O.Box2402«Chatsworth,CA 91313-2402'www.NatlonalNotary.org ltem#5907 Reorder:CallToll-FtBe 1-800-876-6827 Page 9 of 9 01/25/13