Loading...
HomeMy WebLinkAboutCUP 98-01B; Continuing Life Communities CHC LLC; 2013-0252575; Permanent Stormwater AgreementRECORDING REQUESTED BY: City of Carlsbad WHEN RECORDED MAIL TO: City Clerk City of Carlsbad 1200 Carlsbad Village Dr. Carlsbad, CA. 92008 DOCtt 2013-0252575 llllllllllllllllllllllllllllllllllllillllllllllllll APR 23. 2013 1:16 PM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER FEES: 45.00 PAGES: 11 llllllllllllllllllll SPACEABu.^ ....w ASSESSOR'S PARCEL NO. 255-012-15 PROJECT ID. CUP 98-018 PERMANENT STORMWATER QUALITY BEST MANAGEMENT PRACTICE MAINTENANCE AGREEMENT DATE OF AGREEMENT OWNER NAME PROJECT NAME RESOLUTION NUMBER CONDITION NUMBER DRAWING NUMBER i3 Continuing Life Communities CHC LLC La Costa Glen Skilled Nursing Facility 6874 23 419-9C STORM WATER MANAGEMENT PLAN (SWMP) NUMBER: 12-13 This Agreement is made and entered into by and between the City of Carisbad, California, a Municipal Corporation of the State of California, hereinafter referred to as "City"; and the Property Owner, named on the current Deed of Trust as referenced above, 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 08/11/2010 Page 1 of 7 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 Order No. ORDER NO. R9-2007-01/NPDES NO. CAS0108758, as promulgated within the City of Carisbad 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 Carisbad, 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 of the 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- 08/11/2010 Page 2 of 7 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 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. 08/11/2010 Page 3 of 7 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 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 necessary 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 08/11/2010 Page 4 of 7 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). 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 othenA/ise 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: Continuing Life Communities CHC LLC 1940 Levante Street Carisbad, CA 92009 Attention: Telephone No.: (760)704-6300 Facsimile No.: E-mail Address: Notices to City shall be delivered to the following: City of Carisbad 1635 Faraday Avenue Carisbad, CA 92008 Attention: City Engineer Telephone No.: (760)602-2730 Facsimile No.: (760)602-8562 08/11/2010 Page 5 of 7 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 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 of the 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 all 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. /// /// /// /// /// /// 08/11/2010 Page 6 of 7 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. IN WITNESS WHEREOF, this Agreement is executed by the City of Carisbad, acting by and through its City Manager, pursuant to Section 20.16.060 of the Carisbad Municipal Code authorizing such execution, and by Owner. OWNER(S): Continuing Life Communities CHC LLC, a California limited liability company Name of Owner) By: (sign here) Wilson III (print name here) Chief Operating Officer By: (title and organization of signatory) (sign here) (print name here) CITY OF CARLSBAD, a municipal corporation of the State of California GLEN K. VAN PESKI, P.E. City Engineer RCE 41204 Exp. 3/31/201^6 (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: RONALD R. BALL City Attorney Assistant City Attorney 08/11/2010 Page 7 of 7 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of SQA Dl^ 0 } On 3'1-I2> before me Date ^ I personally appeared Jll<SHla WliSQ/l ll ,. Here Insert N*ie and Title of the Officer ' J '10 W(i5Q/l 111 ^ Name(s) of Signer(s) ANN MARIE INGMANSON Commission # 1996651 \ Notary PuOitc - California 1 San Diego County g My Comm. Expires Nov 27.20161 who proved to me on the basis of satisfactory evidence to be the person(g) whose name(s) is/aie subscribed to the within instrument and acknowledged to me that he/sije/they executed the same in his/hefi^eir authorized capacity(ies^, and that by his/h©fi^r signature(8)*on the instrument the person(^ 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. Signature of Notary PLCHC 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 Sfgner(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 — n Limited • General • Attorney in Fact • Trustee • Guardian or Conservator • Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER Top of thumb here ©2007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatswortfi, CA 91313-2402 • www.NationalNotary.org Item #5907 Reorder. Call Toll-Free 1 -800-876-6827 Q:\CED\LandDev\PROJECTS\CUP\CUP 1987-1999\CUP 98\CUP 98-01B LC Glen Skilled Nursing Facility - Rick\B & A\GRAD1NG AND EROSION CONTROL BOND (DWG 419- 9C).doc CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of ^qn b\tr<^ o On H/l<>l before me, C'Cee\A^ Y\Av\Aez^ j a\tl^^ PoU\o , (Here insert name and trtle 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 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. CECaM ftlllMilOEZ WITNESS my hand and official seal. Signature of Notary Public (Notary Seal) Commiition # 19MSS6 Noiity hiMie • CaliferMa SanOiifoGoiMiy ^ ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title 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) • Attorney-in-Fact • Trustee(s) • Other INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as appears above in the notary section or a separate acknowledgment 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 California (i.e. certifying the authorized capacity of the signer). Please check 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/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 2008 Version CAPA vl2.10.07 800-873-9865 www.NotaryCIasses.com EXHIBIT A LEGAL DESCRIPTION ALL THAT PORTION OF LOT 6 OF CITY OF CARLSBAD TRACT NO. 92-08, GREEN VALLEY, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNL\, ACCORDING TO MAP THEREOF NO. 13997. AS FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY JULY 10, 2000 AND DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID LOT 6; THENCE ALONG THE WESTERLY LINE OF SAID LOT 6, THE FOLLOWING COURSES AND DISTANCES: NORTH 31°26'12" WEST A DISTANCE OF 88.89 FEET; THENCE NORTH 00°54'27" WEST A DISTANCE OF 364.48 FEET. THENCE NORTH 41°26'39" WEST A DISTANCE OF 2L97 FEET TO AN INTERSECTION WITH A WESTERLY PROJECTION OF THE NORTH LINE OF A 30 FOOT WATER EASEMENT IN FAVOR OF OLIVENHAIN MUNICIPAL WATER DISTRICT PER DOCUMENT NO. 75-189466, RECORDED JULY 22, 1975, OF OFFICIAL RECORDS; THENCE LEAVING THE WESTERLY LINE OF SAID LOT 6 AND CONTINUING ALONG SAID WESTERLY PROJECTION AND ALONG THE NORTH LINE OF SAID 30 FOOT WATER EASEMENT, NORTH 54°30T7" EAST A DISTANCE OF 275.58 FEET TO A POINT OF CUSP WITH A NON-TANGENT, 2016.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY, A RADL\L TO SAID POINT BEARS SOUTH 43°401.L" WEST; THENCE LEAVING SAID NORTH LINE OF SAID 30 FOOT WATER EASEMENT AND CONTINUING IN A SOUTHEASTERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 02°00'21" AN ARC LENGTH OF 70.58 FEET; THENCE SOUTH 48°20'10" EAST A DISTANCE OF 76.07 FEET TO THE BEGINNING OF A 2.00 FOOT RADIUS CURVE, CONCAVE WESTERLY; THENCE IN AN SOUTHERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 90°00'00" AN ARC LENGTH OF 3.14 FEET; THENCE SOUTH 41°39"50" WEST A DISTANCE OF 16.00 FEET; THENCE SOUTH 48°20T0" EAST A DISTANCE OF 86.37 FEET TO THE BEGINNING OF A 66.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; THENCE IN A SOUTHEASTERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE 10°53'52" AN ARC LENGTH OF 12.55 FEET TO A POINT OF CUSP, A RADL\L TO SAID POINT BEARS SOUTH 52°33'42" WEST; THENCE NORTH 52°33'42" EAST A DISTANCE OF 15.98 FEET TO THE BEGINND^G OF A 2.00 FOOT RADIUS CURVE, CONCAVE SOUTHERLY; THENCE IN AN EASTERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 91°23'51", AN ARC LENGTH OF 3.19 FEET TO THE BEGINNING OF A COMPOUND CURVE HAVING A RADIUS OF 84.00 FEET; THENCE IN A SOUTHERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 32°20'04" AN ARC LENGTH OF 47.40 FEET; THENCE SOUTH 03°42'23" EAST A DISTANCE OF 106.47 FEET TO THE BEGINNING OF A 384.00 FOOT RADIUS CURVE CONCAVE WESTERLY; THENCE IN A SOUTHERLY DIRECTION LONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 06°38"18" AN ARC LENGTH OF 44.49 FEET; LEGAL DESCRIPTION (continued) THENCE SOUTH 02°55'55" WEST A DISTANCE OF 8.69 FEET; THENCE SOUTH 05°00'17" WEST A DISTANCE OF 15.58 FEET; THENCE NORTH 88°00'58" EAST A DISTANCE OF 16.62 FEET; THENCE SOUTH 02°55'56" WEST A DISTANCE OF 120,85 FEET TO THE BEGINNING OF A 400.00 FOOT RADIUS CURVE, CONCAVE EASTERLY; THENCE IN A SOUTHERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 03°59'02" AN ARC LENGTH OF 27.81 FEET TO AN INTERSECTION WTTH THE SOUTH LINE OF SAID LOT 6; THENCE WESTERLY ALONG SAID SOUTH LINE, SOUTH 88°51'31" WEST A DISTANCE OF 111.43 FEET TO THE BEGINNING OF A 527.00 FOOT RADIUS CURVE, CONCAVE SOUTHEASTERLY; THENCE IN A WESTERLY DIRECTION ALONG THE ARC OF SAID CURVE, THROUGH A CENTRAL ANGLE OF 30°17'43" AN ARC LENGTH OF 278.65 FEET TO THE POINT OF BEGINNING. APN: 255-012-15 END OF LEGAL DESCRIPTION