Loading...
Stevens Trust - Indemnification & Release Agrmt re 58200 AlmonteRECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of La Quinta 787495 Calle Tampico La Quinta, California 92253 Attention: City Clerk DOC # 2020-0115734 03/12/2020 12:53 PM Fees: $0.00 Page 1 of 7 Recorded in Official Records County of Riverside Peter Aldana Assessor -County Clerk -Recorder "This document was electronically submitted to the County of Riverside for recording" Receipted by: TERESA #134 (Space Above For Recorder's Use) EXEMPT FROM RECORDERS FEES PURSUANT TO GOVERNMENT CODE SECTIONS 6103 AND 27383. INDEMNIFICATION AND RELEASE AGREEMENT This Indemnification and Release Agreement ("Agreement") is made as of �k \i , 2020, between Gerald James Stevens and Janine Lee Stevens, Trustees of the Gerald James Stevens and Janine Lee Stevens Living Trust dated April 25, 2000 ("Owner"), the owner of that certain real property more particularly described in -Exhibit A attached hereto and incorporated herein by reference, any and all improvements thereon including but not limited to a proposed residence, and located at the addresses commonly referred to as 58-200 Almonte, La Quinta, CA 92253 ("Property"), and the City of La Quinta, a California municipal corporation and charter city ("City" and, collectively, herein referred as the "Parties"). RECITALS A. On or about May 8, 2019, Owner and Essi Shahandeh dba Essi Engineering ("Essi") entered into a contract for Essi to provide Owner with civil engineering services for the Owner relating to improvements to the Property (the "Owner/Essi Contract"). Pursuant to the Owner/Essi Contract, Essi was to perform the agreed upon scope of work, including but not limited to a boundary and topographic survey, precise grading, drainage and paving plans, as well as as -built plans and final grading certification for a single family residential construction improvement project located at the Property. 11 B. As of the date of this Agreement, Essi has provided a majority of the agreed upon services to Owner; however, during design phase and as part of design renderings, Essi and Owner proposed a deviation from the City's specifications related to the City's minimum requirement for a controlling pad elevation based upon a minimum of one foot above the high controlling top of curb grade, whether existing or future. C. Owners have been fully informed about the risk of potential off -site flows and/or water damage that could occur in the future that may inundate the Property, including any improvements thereon. However, for architectural design/aesthetic reasons and cost issues, Owners are willing, on behalf of themselves and any and all successors -in -interest to the Property, to assume 100% of that risk and do not want to raise the pad elevation on the Property. 6981015610-0002 14758846.2 a02/24120 -1- DOC #2020-0115734 Page 2 of 7 D. So that Essi may complete their scope of work and approve and provide the final grading certification to the City for the Property, the Owner has agreed to memorialize their assumption of the risk and to indemnify, defend, and hold harmless the City, and any and all of its successors -in -interest or assignees, from any liability related to potential off -site flows and/or water damage to the Property, including but not limited to any future water flow from or off of Avenue 58, as more particularly set forth in this Agreement. AGREEMENT THEREFORE, in consideration of the promises and conditions set forth in this agreement, the Parties agree as follows: 1. The Recitals set forth above are true and correct and are incorporated herein by this reference and serve as a substantive part of this Agreement. 2. Owner shall indemnify, protect, defend (with counsel of City's choosing), and hold harmless the City (and any and all of its affiliated boards and commissions, officials, employees, and agents (collectively the "Indemnified Parties")) from and against any alleged or actual losses, liabilities, claims, demands, damage or injury to the Property, to Owner (including its successors -in -interest to any interest in the Property), to any other person or entity on the Property, or to any personal or tangible property on the Property (including but not limited to any vehicle or furniture, fixtures, or equipment), arising from or otherwise relating to the design, construction, maintenance, and use of any improvements (including but not limited to a residence) being situated less than one foot above the top of the high curb grade adjacent to the Property (generally referred to as "Owner's Indemnification Obligation".). The Owner's Indemnification Obligation expressly includes, but is not limited to, any and all damage or injury alleged to be or actually relating to any flooding, off -site flows and/or water damage, or any other matter or incident on the Property, arising from or otherwise relating to any improvements (including but not limited to a residence) being situated less than one foot above the top of the high curb grade adjacent to the Property. The Owner's Indemnification Obligation expressly applies if any alleged or actual damage or injury is sustained by any guest, invitee, agent, employee, servant, or authorized or unauthorized person (including a trespasser) on the Property, with or without Owner's knowledge. The Owner's Indemnification Obligation includes, but is not limited to, sums paid or liability incurred in settlement of and expenses paid or incurred in connection with any administrative and/or judicial claims, suits or judgments under any litigation and/or arbitration expenses and/or awards paid or incurred in attempting to settle litigation or in recovering or in attempting to recover losses or expenses paid or incurred thereby, including but not limited to incidental and consequential damages, court costs, attorneys' fees, litigation expenses, and fees of expert consultants or expert witnesses incurred in connection therewith and costs of investigation. 3. In consideration for the agreements as set forth herein, the Owner, on behalf of themselves and their heirs, successors, assigns, insurers, lenders, lien holders, attorneys, agents, and other representatives do hereby release the Indemnified Parties from any and all claims, actions and causes of action, obligations, liabilities, indebtedness, breaches of duty, claims for 698/015610-0002 -2- 14758846.2 a02/24/20 DOC #2020-0115734 Page 3 of 7 injunctive and other equitable relief, suits, liens, losses, costs or expenses, including attorney's fees, of any nature whatsoever, known or unknown, fixed or contingent, including but not limited to inverse condemnation, alleged to be, arising out of, based upon, or relating to any and all of the claims covered under the Owner's Indemnification Obligation, including but not limited to any flooding, off -site flows and/or water damage, or any other matter or incident on the Property relating to any -improvements (including but not limited to a residence) being situated less than one foot above the top of the high curb grade adjacent to the Property (the "Release"). By releasing and forever discharging claims both known and unknown as above provided, the Owner expressly waives any rights under California Civil Code section 1542, which provides: "A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR." The Owner, for themselves and for any and all successors -in -interest, expressly accept 100% of any risk of loss and thereby waive and relinquish any rights and benefits that they have or may have under section 1542 of the Civil Code of the State of California. 4. This Agreement shall be recorded in the Official Records of the County of Riverside. The covenants set forth herein shall run with the land, and the burdens thereof shall be binding upon each and every part of the Property and upon the Owner, its administrators, executors, assigns, heirs, and any other successors in interests, including any homeowners association, in ownership (or any interest therein), for the benefit of the City and any and all City -owned real property, including Avenue 58, and City's storm drains and each and every part thereof and said covenants shall inure to the benefit of and be enforceable by, the City, its successors and assigns in ownership of each and every part of the streets and storm drains. 5. Except and unless amended and/or modified in writing, this Agreement shall be and remain in all respects valid and in effect, unmodified and unchanged. This Agreement may be executed in any number of counterparts and each such counterpart shall be deemed to be an original, but all such counterparts shall together constitute but one and the same Agreement. [signatures on next page] 698/015610-0002 -3- 14758846.2 a02/24/20 DOC #2020-0115734 Page 4 of 7 IN WITNESS WHEREOF, the Parties have executed this Agreement on the date set forth and written above. Date: —�-1 A X C 1 20 2� Date: 1, V rcz7( 920 2-0 Date: J�a�1\ �� , 20 ATTEST: Monika Rade a, Ci lerk APPROVED AS TO FORM By: 6c�`:�•G. William H. Ihrke, City Attorney 6981015610-0002 14758846.2 a02124120 es, tevens� OF LA QUINTA Jo434efkillen, City Manager DOC #2020-0115734 Page 5 of 7 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 Riverside On M arch �(,, ZO ZG , before me, 'ArGhA?' ( �d Vii (insert name and title of the officer) Notary Public, personally appeared 7ocni n it ' C G 5 h6-V015 who proved to me on the basis of `satisfaetory evidence'to be the persons) whose name( is/arcr subscribed to, the within instrument and acknowledged to me that4te/she/t1Ie3� executed the same in hi/h r/their authorized capacity(ies);.-and that by 19$/hWtAjaii signature(6) on the instrument the person((), 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. WITNESS m hand and official seal. • MICHAELTORRES y ""'" Notary Public - California z ? G• Riverside County Y Commission N 2295040 r Ca Expires Jun 25, 2023 Si' gn ature 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 Riverside On f4 airGA ' '.2U _ ; before me, ' wr,0_ , (insert name and title of the officer) Notary Public, personally appeared C� &r& 1 Sep r►iGS Sf fren5 who proved to me on the basis of satisfactory evid(4 ence to be, the personwhose names) isLa�e subscribed to the within instrument and acknowledged to me that he/swkky executed the same in his/hwftheir authorized capacity(.ies}; and that by hi&letldieir signature(s) on the instrument the p son.( }, or the entity upon behalf of which. the persons} 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. _ __ MICHAELTORRES WITNESS m hand and official seal. Notary Public - California x' y 2, : Riverside County s; Commission a 2295040 My Comm. Expires Jun 25, 2023 Signature, Se 698/015610-0002 _ rj- 14758846.2 a02/24/20 DOC #2020-0115734 Page 6 of 7 NOTARY 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 Riverside ) On March 11, 2020 before me, MONIKA RADEVA, Notary Public, personally appeared JON McMILLEN who proved to me on the basis of satisfactory evidence to be the personfo whose namefo is/ar-e subscribed 'to the within instrument, and acknowledged to me that he/she/they executed the same in his/heythei authorized capacity(ies), and that by hisjhe it signature{} on the instrument the person{s�,- 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: MONIKA RAOEVA Notary Public - California -: Riverside County i z Commission # 2168979 M D Comm. Expires Oct 22, 2020 (notary seal) DOCUMENT: Indemnification and Release Agreement dated March 11, 2020, between Gerald James Stevens and Janine Lee Stevens, Trustees of the Gerald James Stevens and Janine Lee Stevens Living Trust dated April 25, 2000 ("Owners"), and the City of La Quinta, for certain real property located at 58200 Almonte, La Quinta, CA 92253 DOC #2020-0115734 Page 7 of 7 EXHIBIT A Legal Description and APN THAT PORTION - OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 27, TOWNSHIP 6 SOUTH, RANGE 7 EAST, SAN BERNARDINO MERIDIAN, IN THE CITY OF LA QUINTA, LOCATED IN THE STATE OF CALIFORNIA, COUNTY OF RIVERSIDE, CITY OF LA QUINTA AS SHOWN BY UNITED STATES GOVERNMENT SURVEY, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION; THENCE EASTERLY, ALONG THE NORTHERLY LINE OF SAID NORTHEAST QUARTER OF THE NORTHEAST QUARTER, 160.3 FEET, TO A POINT 1165.6 FEET WEST OF THE NORTHEAST CORNER OF SAID SECTION 27; THENCE AT A RIGHT ANGLE SOUTHERLY 651 FEET; THENCE AT A RIGHT ANGLE WESTERLY 157.1 FEET; MORE OR LESS, TO THE WESTERLY LINE OF SAID NORTHEAST QUARTER OF THE NORTHEAST QUARTER OF THE NORTHEAST QUARTER; THENCE NORTHERLY ALONG SAID WESTERLY LINE 651 FEET TO THE POINT OF BEGINNING APN: 764-180-001 698/015610-0002 14759846.2 a02/24/20