Loading...
Lennar Homes/Landscape Median Imp Fred Waring 07CITY OF LA QUINTA REIMBURSEMENT AGREEMENT ESPLANADE - TRACT NO. 29323-1 RAISED LANDSCAPE MEDIAN IMPROVEMENTS To FRED WARING DRIVE (JEFFERSON STREET TO PORT MARIA ROAD) THIS REIMBURSEMENT AGREEMENT (the "Agreement") is made and entered into this rA day of 'q7L—A NizL , 2011, by and between Lennar Homes of California, Inc., a California Corporation, hereinafter referred to as "Developer," and the City of La Quinta, California, a California Municipal Corporation (the "City"). RECITALS: A. Developer is the subdivider and developer of property in the City of La Quinta subject to the provisions of Tract Map No. 29323 (the "Tract"), which area is currently known as Esplanade and which lies north of Fred Waring Drive between Jefferson Street and Port Maria Road in the City of La Quinta. B. Conditions of Approval for Amendment No. 2 of Tract Map No. 29323 (attached to the Plan as Exhibit B) obligate Developer to construct the full landscaped median improvements to the portion of Fred Waring Drive lying adjacent to the tract (the "Required Improvements"). The City has identified the source of funds from which it desires to reimburse Developer for the Required Improvements at a point in the future to be determined by the City. The time and form of reimbursement payments shall be as set forth in the Agreement. The fund source is the Transportation Component of the Development Impact Fee. All developments in the City are required to pay Development Impact Fees ("Fees") pursuant to the City Development Impact Fee Program ("Program"), adopted June 15, 1999 and revised June 5, 2006. A portion of the Development Impact Fee known as the "Transportation Component" provides future funding for specific arterial street improvements located throughout the City. AGREEMENT NOW, THEREFORE, it is agreed by and between the parties hereto as follows: 1. Responsibilities of Developer. Developer has constructed the Required Improvements defined in Exhibit A attached hereto and incorporated herein by this reference and has borne the cost thereof. Developer has submitted invoices and supporting documentation for those eligible costs per Exhibit A, which total $1O3,O83. Reimbursement Agreement - DIF Agreement Fred Waring Final 071005.DOC Page 1 of 6 2. Responsibilities of City. (a) Approval of Expenses. The City Engineer has approved the submitted invoices totaling $103,083. Developer recognizes that the City Engineer's approval of the costs does not guarantee that the costs will be reimbursed. Instead, the City Engineer approval is a condition precedent necessary for the costs to be processed for reimbursement. (b) Reimbursement from the City's Future Transportation Component Fees. Developer is eligible for reimbursement in the amount of $103,083 at some point in the future from the Transportation Component Fees collected on other projects. Developer recognizes that at this point in time, the City cannot commit to a time certain for reimbursement, in as much as the City is entitled to establish the priority of spending for the Transportation Component Fees. 3. Disputes. In the event of any dispute arising under this Agreement, the injured party shall notify the injuring party of its contentions by submitting a claim therefore. The injured party shall continue performing its obligations incurred herein so long as the injuring party commences to cure such injuring action within ten (ten) days of service of such notice and completes the cure within forty-five (45) days after the notification, or such longer period as may be agreed upon by both parties to this Agreement. 4. Attorney's Fees. If either party commences an action against the other arising out of or in connection with this Agreement, including the filing of a lien or other legal action to compel payment of the Reimbursement, the prevailing party shall be entitled to recover reasonable attorney's fees and legal costs from the losing party. 5. Indemnification. Developer shall defend, indemnify and hold harmless City, its officers, employees, representatives and agents ("Indemnified Parties"), from and against those actions, suits, proceedings, claims, demands, losses, costs, and expenses, including legal costs and attorneys' fees, arising out of any liability or claim for liability, for injury to or death of person(s), for damage to property (including property owned by City) and for errors and omissions committed by Developer, its officers, employees representatives, and agents, which arise out of acts or activities of Developer's or Developer's Officers, employees, agents or representatives ("Claims"), regarding the Required Improvements, whether or not such act or activity is authorized by this Agreement, except to the extent of such loss as may be caused by City's own negligence or that of its officers or employees. In the event the Indemnified Parties are made a party to any action, lawsuit, or other adversarial proceeding in any way involving such Claims, Developer shall provide a defense to the Indemnified Parties, or at the City's option, reimburse the Indemnified Parties their costs of defense, including reasonable attorneys' fees, incurred in defense of such Claims. In addition, Developer shall be obligated to promptly pay any final judgment or portion thereof rendered against the Indemnified Parties. Developer's indemnity obligation under this Paragraph 5 shall terminate one year after final acceptance of the Required Improvements by the City Council. Reimbursement Agreement - DIF Agreement Fred Waring Final 071005.13012 Page 2 of 6 6. City Officers and Employees; Non -Discrimination. No officer or employee of City shall be personally liable to Developer or any successor in interest in the event of any default or breach by City or for any amount which may become due to Developer or to its successor or for breach of any obligation of the terms of this Agreement. 7. Term of Agreement. This Agreement shall remain in full force and effect all obligations of this Agreement have been executed by both parties. 8. Notice. Any notice, demand, request, consent, approval, or communication either party desires or is required to give to the other party or any person shall be in writing and either served personally or sent by prepaid, first-class mail to the address set forth below. Notice shall be deemed communicated forty-eight (48) hours from the time of mailing if mailed as provided in this Section. To City: City of La Quinta 78-495 Calle Tampico La Quinta, CA 92253 760/777-7075 Attn: City Engineer To Developer: Lennar Homes of California, Inc. 391 N. Main Street Suite 300 Corona, CA 92880 Attn: Randy Schroeder 9. Assignment of Agreement. The Developer may not assign, sublet, hypothecate, encumber, or transfer (whether voluntarily or involuntarily) its obligations hereunder to any party without the prior written consent of the City, which consent may be withheld in the City's sole and absolute discretion. 10. General Provisions. A. Except as otherwise provided herein, the terms, conditions, covenants, and agreements set forth herein shall apply to and bind the heirs, executors, administrators, assigns, and successors of the parties hereto. B. Neither party to this Agreement relies upon any warranty or representation not contained in this Agreement. C. This Agreement shall be governed by and interpreted with respect to the laws of the State of California. Reimbursement Agreement - DIF Agreement Fred Waring Final 071005.DOC Page 3 of 6 D. Any failure or delay by either party in asserting any of its rights and remedies as to any default shall not operate as a waiver of any default or of any rights or remedies provided for herein. E. This Agreement may be amended at any time by the mutual consent of the parties by an instrument in writing signed by both parties. F. This Agreement may be executed in counterparts, which when taken together, shall constitute one fully executed document. 11. Severability. In the event that any provision or provisions of this Agreement are held unenforceable, all provisions not so held shall remain in full force and effect. 12. Authority of Signatories. The persons executing this Agreement on behalf of the parties hereto warrant that they are duly authorized to execute this Agreement on behalf of said parties and that by so executing this Agreement the parties are formally bound to the provisions of this Agreement. Reimbursement Agreement - DIF Agreement Fred Waring Final 071005.DOC Page 4 of 6 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first written above. CITY OF LA QUINTA: l � Thomas P. Genovese, City Manager 2e Date ATTEST: t✓ Veronica M ntecino, City Clerk City of La Quinta Date Developer: Lennar Homes of California, Inc. 391 N. Main Street Suite 300 Corona, California 92880 A - Title: GAF= i Lennar By: Date Title: of California, Inc. Lennar Homes of California, Inc. Approved as to Form: 9 ✓ M. Katherine Jenson, i y Attorney City of La Quinta Date Reimbursement Agreement - DIF Agreement Fred Waring FinaLDOC Page 5 of 6 r Exhibit A REQUIRED IMPROVEMENTS — TRACT No. 29323-1 FRED WARING DRIVE MEDIAN IMPROVEMENTS- PORT MARIA ROAD TO JEFFERSON STREET (APPROX. 2,050 L.F.) Item # Description Units Unit Cost 1 14-Foot Wide Landscape Median Improvements L.S. $103,083.00 - Required Off -Site Street Improvements Eligible for Reimbursements From Development Impact Fee Fund Quantity Total Cost 1 $103,083.00 (not to exceed) Total Cost for Required Improvements, not to exceed: $103,083.00 Developer has submitted invoices and supporting documentation for eligible costs for the Required Improvements described above which total $103,083. Reimbursement Agreement - DIF Agreement Fred Waring Final.DOC Page 6 of 6 STATE OF CALIFORNIA ) ) ss. COUNTY OF RIVERSIDE) On June 6, 2011, before me Janice Williams, Notary Public personally appeared Jeffrey T. Clemens, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature 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. Signature JANICE MIILLIAMS COMM. #1745519 zz d Notary Public California o z Riverside County M Comm. Ex Tres June 12, 2011 (This area for official notarial seal) LENNAR HOMES OF CALIFORNIA, INC. CERTIFICATE OF INCUMBENCY JANUARY /3-__,2009 The undersigned, Grace Santaella, as a duly elected, qualified and acting Assistant Secretary of LENNAR HOMES OF CALIFORNIA, INC., a California corporation (the "Corporation'), (the "Corporation"), hereby certifies that: 1. Jeffrey T. Clemens is a duly elected, qualified and acting Vice President of the Corporation, serving continuously in such capacity since his election on June 26, 2006; 2. Greg McGuff is a duly elected, qualified and acting Vice President of the Corporation, serving continuously in such capacity since his election on April 21, 2005; 3. Mark Torres is a duly elected, qualified and acting Vice President of the Corporation, serving continuously in such capacity since his election on January 5, 2007; 4. As a Vice President of the Corporation, the foregoing individuals have the power and authority in the name and on behalf of this Corporation to execute and deliver documents for the County of Riverside, State of California, including subdivision development agreements, subdivision improvement bonds and extension of time agreements, purchase agreements, subcontractor agreements, bond agreements, utility agreements, permitting applications and other routine community documents necessary in connection with the business of the Corporation; and 5. The authorities hereby conferred shall be deemed retroactive, and that any and all actions by Jeffrey T. Clemens, Greg McGuff, and Mark Torres in their capacity as a Vice President of the Corporation that were performed prior to the passage of these resolutions be, and they hereby are, approved, ratified and confirmed in all respects. IN WITNESS WHEREOF, the undersigned has executed this Certi a of Incumbency, on behalf of the Corporation effective as of the date fi rsl written o race Santa lla, Aa istant Secretary STATE OF FLORIDA COUNTY OF MIAMI-DADS c/ Sworn to and subscribed before me this day of January, 2009, by Grace Santaella, an Assistant Secretary of LENN?�j(t)jyS OF CALIFORNIA, INC., a California corporation, on ii9rlf+��cnown to me and did not take an oath. behalf of the Corporation., ... ` 59 111 oar 11 NOTARY PUB C, State of Florida �•• 7*= My Commission NumlSet 1DDBpg7� My Commission Expires you,