HomeMy WebLinkAboutCity Council Agenda Item No. 06
~
REPORT EO CITY COUNCIL
To: HONORABLE MAYOR
AND MEMBERS OF THE CITY CGUNCIL
FROM: PAT KILRtJY
INTERIM CITY MANAGER
DATE: APRIL 1~, 2fl~2
SUBJECT; PUBLIC NEARING - ABANDONMENT ol= PROPERI~ ACQUIRED
FoR PURPOSES OF A P~BLlC PARK ~APN; 3~1-21~-~fl5~; PAR~C
IMPLEMENTATION AGREEMENT
BdClCt~l"OUnCI
The East Lake Specific Dian contemplates the development of three public parks in
connection with the Summeriy Project. The three public parks sites are composed of a
24 acre regional park, a 6.7 acre park site partially within ajoint-use retention basin
and utility facility yielding approximately 3.8 acres of future useable park space), and a
4.8 acre neighborhood park site next to a proposed elementary school. The attached
map illustrates the location of these park sites.
Beginning in 2007, City staff and representatives of the former developer began
discussing the concept of the developer providing a high amenity regional park on the
24 acre site. in exchange for these amenities, the developer would be relieved of its
obligation to make other public park improvements and the 4.8 acre neighborhood park
site would revert back to the developer.
The current Summeriy Project developer, McMillin Summeriy LLC, has submitted a
proposal to provide a high amenity, turn-key park on the 24 acre park site. The park
site proposal calls for the construction of a baseball oriented "tournament ready„ facility
with four baseball f elds (two lighted}, concession/restroom facility, skate park, soccer
field and basketball court along with other related amenities. A copy of the most recent
draft park concept plan is attached.
On February 28, 2012, the City Council set a public hearing for this evening to consider
whe#her or not to abandon the 4.8 acre park as part of a comprehensive agreement to
AGENDA ITEM No. 6
Page 1 of 16
PARK SITE ABANDONMENT AND PARK IMPLEMENTATI~}N AGREEMENT
April 10, 2012
Page 2
develop the 24 acre park site. Notice of the public hearing was published in the
newspaper and posted on the 4.8 acre site as required by Municipal Park Abandonment
Law of 1939, Government Code Sections 38501-38510.
Can March 20, 2012, the Planning Commission convened to determine whether
abandonment of the 4.8 acre park site was consistent with the City's General Plan. The
4.8 acre park site is designated within the East Lake Specific Plan as "open Spacers
with asub-designation as "Neighborhood Park." In the event that the City Council
determines to abandon this site, the Specific Plan use designation will remain as "Open
Space"; however, the sub-category will be concurrently amended by administrative
action such that the "neighborhood park" sub-designation is removed.
After reviewing the information provided at the Planning Commission meeting, the
Commission adopted Resolution No. PC 2012-17 determining that the abandonment
and transfer of the 4.8 acre park site is in conformity with the City's General Plan.
Notably, the 24 acre park slated for high quality recreational amenities will by itself
exceed the parkland acreage standards set under the East Lake Specif c Plan and the
Quimby Act ~5 acres of park per 1,000 residents}. With an expec#ed population of 4,700
in the Summerly Project, 23.8 acres of parkland is required. Accordingly, the total
qualifying area dedicated for parks at the 24 acre park site alone exceeds the total
required parkland dedication requirement.
Discussion
In order to implement the park abandonment and obligate the developer to construct the
high amenity park improvements on the 24 acre site, the parties have prepared the
attached Park Impiernentation Agreement {the "Agreement"). The Agreement provides
the following material terms:
• Developer is required to improve the 24 acre site as a multi-use park consistent
with the park concept plan {subject to such modification as necessary to
accommodate public safetylaccess requirements as may be identified in the plan
review process) and proposed three part phasing plan,
• Thee first phase of the park (8± acres) must be completed by the issuance of the
700" certificate of occupancy, the second phase (4± acres) upon the issuance of
the 1,OOOth certificate of occupancy and the final phase {12± acres) on the
issuance of the 1,450t~ certificate of occupancy.
• The City shall reconvey the 4.8 acre site to the developer,
• Developer shall receive an in-lieu park credit and have no other park fee
obligations. Park fees previously paid by the developer {estimated at less than
$35,000) will be refunded.
Page 2 of l+~
PARK SlTEABA~UQNMEIyTAND PARK lMPLEME~ITATIGI~ AGREEMENT
April 10, 2012
Page 3
As discussed at the February 28th City Counci! meeting, McMi!!in and the ~.ake Elsinore
Unified Schoo! District are engaged in discussions evaluating the possibility of
combining the 4.8 acre site with the adjacent school site parse! to provide for the
possibility of an expanded schoo! site. Those discussions remain ongoing. In the event
that the developer and ~.EUSC~ do not agree to use the site for an expanded schoo! and
the developer seeks development rights inconsistent with the Open Space designation,
such future development propose! would require amendment #o the East Lake Specific
Plan subject to full review by the Planning Commission and City Council.
Fiscal Impact
There is no material impact to the City's General Fund. Previously paid park fees will
be refunded to the developer in the amount of approximately $ 33,600 {21 building
permits issued.
Recommendation
1. Conduct a public hearing as noticed and overrule any objections to the
abandonment of the 4.8 acre site, if there are any, and order the transfer of the
site pursuant to the terms of the Park lmplementation Agreement; and
2. Approve the form of the Park lmplementation Agreement and authorize the
Mayor to execute such agreement, subject to any minor modifications as may be
approved by the City Attorney; and
3. Authorize the Mayor and City Clerk to sign, acknowledge, and deliver a deed to
the 4.8 acre site as required pursuant to Government Code section 38509 and
such other ancillary documents as may be necessary to implement the Park lmplementation Agreement.
Prepared by: Barbara Leibold
City Attorney
Approved by: Pat Kilroy
Interim City Manager
Attachments:
1. Park Site Map
2. Park Concept Plan
3. Park lmplementation Agreement
Page 3 of 16
,
"RC~e. 4i., ry-i!`^-~ t i t~~ ~ {`'3',,,1177~r"r`e~'f~ r ~1 } ~ ~ \K r
f , 5 ~
y y ~ ~ a
1 1 1 i 1 f f 3`''i# p ~ ~ ` 'g`irl" ~ ~ f t 1` i y ~ a~"~} i 3 ~ ~ t
/ ;
i ~ ~ f
1.. „ r .d1
~ ~ Nil .x.,,~ 4~~, r ~ ~b s.
Air y
~a ~ pry ~
~ +
~ ~ ~ ~
~ ~ ` ~ s"" ~ (i I f L`~ ~ ~ +w
,,s
~ ~ ~ a, rte' k •~'t
a a .
1 ~ ~ t .q~~e~ 4"
r ~ ~ ~V'1 1~~I ~.G.:
~ 1,,,:,,,1" ~ r
`
~ F / ` S ~'~f ' ,i ~
~ ~
Ia h+. 4\\
L + ~ 7 i...
Active Can Space Natural ~~en ~_ce
1 l~llulti-use Park ~ open duffer 2 Neighborhood Park 7 San Jacinto liver C+orridcr
3 ~.inear Nature Trail
4 ~ol~ Course 5 Gold & recreation Clubs ~.c~l!"1 ~QC11S
~~~e p~iC Plan
Page 4 of 16
PA~
I~PLE~E~TATIC~ A:~REE~ENT
This PARK I~PLE~ETATIC►N AGREEMENT ("Agreement"} dated for
identification purposes only as of April 10, 2012, is entered into by and between the City
of Lake Elsinore, a California municipal corporation f "City"} and 1VIc1Vlillin Summerly,
LLC, a Delaware limited liability company, and 1V1cIVlillin Real Estate Services, L.P., a
General Contractor licensed under California law, {hereinafter jointly referred to as
"Developer") successor in interest to Lang-CP Labe Elsinore, LLC ~"Laing"}. City and
Developer are sometimes referred to collectively as the "Parties."
RECITALS
A. On June 8, 1993, the City Council of the City adopted Ordinance No. 956
approving and adopting the East Lake Specific Plan covering approximately 3000 acres
of property as Sher described herein. The East Lie Specific Plan was thereafter
amended on several occasions, including on Aug~~st 24, 2004 by adoption of Ordinance
No.1126 approving the East Lake Specific Plan Amendment 6 {"SPA 6").
B. The property included within the East Lake Specific Plan is sit~~.ted within the
y Rancho Laguna Project Area II Redevelopment Plan and the Rancho Laguna Project
Area III Redevelopment Plan (the "Redevelopment Plans") adopted by the former
Redevelopment Agency of the City of Lake Elsinore..("Agency"~ in accordance with Part
1 of Division 24 of the Flealth and Safety Code of the State of California, as amended
(the "Redevelopment Law").
C. In furtherance of the objectives of the Redevelopment Plans, on or about
December 26, 2002 Agency and Laing entered into a Disposition and Development
Agreement relating to the acquisition and development of certain property located within
the East Lake Specific Plan ("Project"}. Thereafter on or about March 8, 2011 Agency
and Developer entered into an amendment and restatement of the 2002 Disposition and
Development Agreement ("DDA").
D. City and Laing entered into a First Amended and Restated Development
Agreement which was recorded as Document No. 2004-1001282 ("Restated
Development Agreement"} and City approved Tract 31920-1, both of which address
properties within the East Lake Specific Plan as aanended by SPA 6 and which are
subject to the DDA. The Restated Development Agreement and the conditions of
approval of Tracy 31920-1 set out the obligations of Developer with respect to dedication
of park lands and construction of parks within Tract No. 31920- l . The DDA includes a
schedule of performance by Developer for the phased completion of the Project.
E. The Parties now enter into this Agreement in order to implement the park land
dedication and improvement provisions of City's Quimby Act Resolution loo. 89-44,
SPA 6 and the Restated Development Agreement and to coordinate the phasing of such
improvements with the provisions of the DDA. The Agreement. clarifies and carries out
the conditions of approval of Track 31920-1 and SPA6 and clarifies and carries out the
Park Implementation Agreement 040512 Page 5 of 16
provisions of the Restated Development Agreement. This Agreement is entered into
consistent with the provisions of California Gover~unent Code Sections 6864-6~869.~
("Development Agreement Law"), Government Code Sections 38501-38510 {"Municipal
Park Abandon~~nent Law of 1939"), and Chapter 19.12 of the City of Lake Elsinore's
Municipal Code.
F. Due to changes in circumst~~nces after the approval of the original East Lake
Specific Plan and SPA 6, City prefers larger parks with more complete recreational
amenities to smaller parks which require comparatively more maintenance and provide
limited useful recreational facilities. City also has limited funds with which to improve
dedicated parklands and caru~ot utilize such lands for any other purpose under existing
law. Although SPA ~ provides for two small park sites, 6.69 acres {Lot 28) and 4.77
acres {Lot 19) respectively, in addition to the 24.11 acre park site Lot 29), it is more
consistent with the City's park goals to have one large improved "regional park" on Lot
29, forego Developer constructed park improvements in Lot 28 which also provides
water retention capacity and an EvMw~ pu~:np station facility, and relinquish ownership
of Lot 19.
G. City has determined that Lot 19 is no longer necessary to serve a public park
purpose for which it was originally dedicated. Accordingly, City desires to reconvey Lot
19 to McMillin Su~:nmerly, LLC, as the current ov~~ner of Tract 31920-1 and successor in
interest to the dedicator of Lot 19 pursuant to Government Code section 66477.5.
Additionally, as a result of the changes of circumst~~nces noted above, the Community
Development Director has concluded that the recreational a~~nenities to be constructed on
Lot 29 by Developer pursu~~nt to this Agreement will provide for a more intense and
better recreational use to the public such that the reconveyance of Lot 19 is a minor
modification to SPA 6 and is consistent with its purpose and intent.
H. This Agreement relates to the timing and financing of previously approved
elements of the development of the property referenced herein; will not have significant
impact on the envirorvnent; is consistent with the Environmental Impact Report certified
for the granting of the entitlements referred to herein; and is consistent with other prior
environmental determinations and with the requirements of the. California Environmental
Quality Act. As such, no further environmental review is necessary for approval of this
Agreement.
I. This Agreement is consistent with the City's General Plan, the East Lake Specific
Plan and SPA 6, and associated amendments, the Restated Development Agreement,
DDA, and other applicable ordinances, plans and policies of the City.
J. Developer and City now desire to clarify the respective rights and obligations
under the Restated Development Agreement, East Labe Specific Plan, SPA 6, the
conditions of approval of Track 31920-1, the DDA and City's Quimby Act Resolution
No. 89-44.
Page 6 of 16
......__..__._..~.......~...~..Ww_~..~........__..._.~_.._.W.......v..w.....W......_.......__.N...~......a......_...........W_._.. ......._...V...._ Page 2 ..............w~.~~.~...~.....4W..._...........W~._~....
A~T~EEENT
NCIw, THEREFORE, for good and valuable consideration, the receipt and
stiff ciency of which is hereby acknowledged, the Parties hereto agree as follows:
ARTICLE I
I~PROVEIENT ANTI RECONi~E~'ANCE
Section I.l. Improvements of Dedicated Parkland. Developer shall improve
Lot 29 of Tract 31920-1, the approximately 24 acre lot previously dedicated to City for
park purposes and accepted through approval of Tract 31920-1. Lot 29 shall be improved
as a multi-use park {"Multi-L1se Park") in a manner consistent with the intent of SPA 6
and as more specifically described in Article II hereof. Developer shall have no
obligation to install park improvements within Lot 28.
Section 1.2. Reeonveyance of Lot in Excl~„ante for I= e,,,~nents.
Concurrent with the approval of this Agreement and as a condition precedent thereto,
City has determined that Lot 19 of Tract 31920-1 previously dedicated as park land is no
longer needed for park purposes, would create a undo financial burden for City and that
Lot 19 should therefore be reconveyed to McMillin Sumerly, LLC, free of any
requirement for a public park use pursuant to Crovernment Code section 66477. ~ . A
quitclaim deed in a form substantially consistent with Exhibit "A" attached hereto and
incorporated herein by reference reconveying Lot. 19 of Tract 31920-1 shall be executed
and delivered by City to McMillin Summerly, LLC, upon approval of the Park
Improvement Plans, which approval shall not be unreasonably delayed or withheld {see
section 2.2 belowj. Following reconveyance of Lot 19 by City, McMillin Summerly,
LLC or its assignee, shall have the right, at its option, to apply for and pursue
entitlements for development of Lot 19, which entitlements are not a part of this
Agreement and shall be subject to review and discretionary approval by the City,
including, but not limited to, compliance with CEQA and applicable provisions of the
East Lake Specific Plan and SPA 6. McMillin Summerly, LLC, shall be responsible for
payment of all costs of recordation related to the quitclaim deed, including any escrow
fees, title insurance and other related costs, with the exception of the Documentary
Transfer Tax which is the obligation of the City.
Section 1,3. In-lieu Credit. Developer has performed certain improvements to
Lot 29, including but not limited to mass grading activities, to which Developer has
submitted evidence of the value of such improvements in an amount in excess of
$769,500 {405 units x $1,900j, which evidence has been reviewed and accepted by City
as establishing a benefit to the City of at least $769,500. Accordingly, Developer is
granted a park fee credit as of the Effective Date of this Agreement in the amount of
X769,500 less the Refund Amount {as defined in Section 1.4 belowj.
Section L4. Refund of Previously Paid ,,.P,,ark Fees. McMillin Su~nmerly,
LLC, or its predecessor and assigns, have deposited Project related park fees with the
City in an amount estimated at less than $35,000. within thirty {30j days of the Effective
Pa e 3 .....~...~Page.,7 o,fM16
Date of this Agreement, City shall calculate and determine the exact amount of park fees
previously paid and refund such previously paid park fees {the "Refund Amount") to
McMillin Surnmerly, LLC, The Ref~~nd Amount shall be deducted from the amount of
the in-lieu credit set forth in Section 1, 3 .
Section 1,~. Completion Qf ~~nstruct~ n. Developer shall complete
construction of the Multi-Use Park Improvements within the time set forth in the attached
Schedule of Performance and Phasing, attached hereto as Exhibit "B" and incorporated
herein by reference. Developer shall not be required to furnish security for the
completion of the Multi-Use Park Improvements, so long as Developer performs
consistently with the Schedule of Performance and Phasing and the terms and conditions
of this Agreement. Should Developer or its assigns proceed with construction of units in
excess of the number for which fees have been credited, fees for the excess units shall be
paid by Developer and the fees shall subsequently be reimbursed to Developer by City
upon completion of the required Multi-Use Park Improvements pursuant to the Schedule
of Performance and Phasing,
Section 1,6. ~u,imy Act 4bliatio~,F~1~~Ied, City acknowledges and
agrees that the previous dedication of Lots 2 g and 29, the improvements thereon
completed to date, and the completion of the future Multi-Use Park Improvements to Lot
29 consistent with the Design and Park Improvement Plans fully satisfy the Project's park
land dedication and in-lieu fee requirements of the City's Quimby Act Resolution No. 89-
44.
ARTICLE II
PARK DESIGN AND C(JNSTUCTION OF IIVIPI~GVEMENT
Section 2.1. D, es Developer has prepared a concept~~.l park design for the
Multi-Use Park in consultation with City, a copy of which is attached hereto as Exhibit
"C" and incorporated herein by reference the "Design"}, The Design proposes that the
Multi-Use Park be improved in three phases as set out in the Schedule of Performance
and Phasing the "Phase 1 Park Improvements," "Phase 2 Park Improvements" and the
"Phase 3 Park Improvements" which are collectively referred to herein as the "Multi-Use
Park Improvements") and substantially conforms to all of the specifications of SPA 6 and
is fully consistent with its purpose and intent. City approves the components and overall
concept of the Design, subject to review and approval by City of the Park Improvement
Plans, including such modifications, if any, as necessary to accommodate public
safety/access requirements.
Section 2.2. Park Improvement P_lans~. Developer shall cause plans and
specifications for the Multi-Use Park Improvements, including all necessary engineering
plans and specifications, to be prepared consistent with the Design and with the
standards, quality and materials of the park elements and specification levels to those
found at the Canyon Hills Community Park in the City (the "Park Improvement Plans").
The Park Improvement Plans shall be submitted by Developer for plan check approval by
the Department of Community Development, Division of Building and Safety, within the
Page 8 of 16
....._H.._._..~.....r_..._~~. Page 4 .__..._....W..~....~~w...___-....~._...~~...~...__.____._...~~._ti......M~w...M...~..._..___~.~..~..w....._..~.µ..........vw..~.~.~....
time set out in the Schedule of Performance and Phasing. City shall use commercially
reasonable efforts to expeditiously process all approvals relating to the Park Improvement
Plans consistent with the Schedule of Performance and Phasing. To the extent that any
failure by City to process and approve the Park Improvement Plans within the time set
out in the Schedule of Performance and Phasing causes a delay in the commencement of
construction of the Phase 1 Park Improvements, Developer shall be entitled to an
extension of time for completion of its obligations under the Schedule of Performance
and Phasing equal to such delay by City.
Section 2.3. Construction of Multi-~Jse Park. The construction of the Multi-
use Park Improvements in phases pursu~~nt to the Park Improvement Plans by Developer
as provided in this Agreement is not a City public works project. City seeks a completed,
"tu~~-key" park as a condition of approval of SPA ~ and Tract No. 31920-1. City's role
is to approve the Park Improvement Plans, perform regular inspections, and to make Lot
29 available to Developer for completion of the work of improvement. Developer is
performing this work of improvement solely for the purpose of fulfilling the conditions of
approval for Tract Map 31920-1 and SPA 6, and to meet the obligations under the
Restated Development Agreement and DDA.
Section 2.4. Grant of Access, Prior to the commencement of construction of
the Phase 1 Park Improvements, City and Developer shall enter into a Right of Entry
Agreement substantially in the form of Exhibit "D."
Section 2.5. Phase commencement, Com~l„eton and ~elay^ Except for
permitted delays under Section 4.9, once a phase of the Multi-Use Park Improvements
pursuant to the Park Improvement Plans is commenced, Developer shall be diligently and
continuously pursued to completion in a timely manner in accordance with the Schedule
of Performance and Phasing. upon completion of the Multi-Use Park Improvements
with respect to a phase, Developer shall deliver to City a notice of completion. City shall
have thirty X30) calendar days from the date of receipt of notice of completion to dispute
the assertion of the completeness of the phase. Any such dispute shall be delivered by
Notice to Developer with a detailed explanation as to why City does not consider the
phase complete.
Section 2.6. Prevallln~ wages; Indemnity. 'kith respect to meeting the
requirement to provide a "tu~r~~ey" park, Developer and its contractors and
subcontractors shall be responsible for compliance with prevailing wage laws as set out
in Labor Code Section 1770, et seq., and shall be responsible for the keeping of all
records required pursuant to Labor Code Section 1776, complying with the maximum
hours requirements of Labor Code Sections 1$10 through 1$1 and complying with all
regulations and statutory requirements pertaining thereto. Upon the request of the City,
the Developer shall certify to the City that it is in compliance with the requirements of
this Section 2.6.
Developer shall indemnify, protect, defend and hold harmless the City and its
officers, employees, contractors and agents, with counsel reasonably acceptable to the
City, from and against any and all loss, liability, damage, claim, cost., and/or expense
Page 9 of 16
Page 5 ....u..W....~......_....__.~.~.4_...._.. __.~...~....~_._...~......_...~.~~.......~~~....~.~~W......w.~.
{including reasonable attorney's fees, court and litigation costs, and fees of expert
witnesses) which, connection with the development, and/or construction of the Multi-
use Park Improvements, including, without limitation, any and all public works {as
defined by applicable law}, results or arises in any way from any of the following: {a) the
noncompliance by Developer with any applicable local, state and/or federal law,
including, without limitation, any applicable federal andlar state labor laws {including,
without limitation, if applicable, the requirement to pay state prevailing wages); {b} the
implementation of Section 1781 of the Labor Code, as the same may be amended from
time to time, or any other similar law; and/or {c) failure by Developer to provide any
required disclosure or identification as required by Labor Code Section 1781, as the same
may be amended from time to time, or any other similar law. It is agreed by the parties
that, in connection with the construction of the Multi-Use Park Improvements, including,
without limitation, any and all public works {as defined by applicable law}, Developer
shall bear all risks of payment or non-payment of prevailing wages under California law
and/or the implementation of Labor Code Section 1781, as the same may be amended
from time to time, and/or any other similar law. The foregoing indemnity shall survive
termination of this Agreement and shall continue after completion of the construction of
the Multi-Use Park Improvements by the Developer.
Section 2.7. Liens; Acceptance of Pa,r~,,,Conveyance. Conditional final lien
releases for labor and materials provided in connection with the Multi-Use Park
Improvements shall be submitted to the City as part of the notice of completion {provided
that this requirement shall not apply if waived by the City because Developer has
provided to the City a payment bond or provides a band protecting the City from
mechanics' liens made by parties that have not provided such lien releases in a form
acceptable to the City}. Additionally, Developer shall assign to the City, to the extent
assignable, all of Developer's rights in any warranties, guarantees, maintenance
obligations or other evidence of contingent obligations of third persons with respect to
such Multi-Use Park Improvements. Any warranties or guarantees of third parties with
respect to the Multi-Use Park Improvements shall be delivered to the Director of Public
Works as part of the notice of completion submitted pursuant to Section 2.~.
City agrees to promptly accept ownership of each phase of the Multi-Use Park
Improvements upon completion of the improvement for the phase in accordance with the
Park Improvement Plans, submittal of the aforemention lien and warranty documentation,
and the completion of a sixty {60) day landscape maintenance period at the conclusion of
which all landscape is established and healthy. City accepts responsibility and will insure
against any casualty loss to the property and/or the landscape during the sixty {60) day
landscape maintenance period. No public use of a phase of the Multi-Use Park shall be
permitted prior to such acceptance by the City,
City's acceptance of a phase of the Multi-Use Park Improvements shall also constitute City's agreement to maintain the improvements accepted and to release
Developer of any such obligation.
Page I o of 16
.._.~......W........__...._w... page 6 _.....u...__......._...........~_...~..W.._.....~ .............~.~.W___...__.._~..~~.._...~_....
ARTICLE III
El~F~3RCEl~IENT ANA REMEDIES
Section 3,1. Defaults-General. Failure ar delay by either party to perform.,
comply with or observe any of the conditions, provisions, terms, covenants or
representations of this Agreement constitutes a default under this Agreement. An injured
party shall give written notice of default to the party in default, specifying in reasonable
detail the default complained of by the injured party. As provided below, the party in
default shall immediately commence to cure, correct or remedy such default upon
receiving notice, and shall complete such cure, correction or remedy with diligence.
Failure or delay in giving notice of default shall not constitute a waiver of any default,
nor shall it change the date of default.
Except as required to protect against further damages, the injured party
may not institute legal proceedings against the party in default until an "Event of default"
(as such term is hereinafter defined) has occurred. For purposes of this Agreement, an
"Event of Default" for poa~poses of instituting legal proceedings by anon-defaulting party
against the defaulting party shall mean a failure to satisfy, perform, comply with or
observe any of the conditions, provisions, terms, covenants or representations contained
in this Agreement and such failure having continued uncured or without the defaulting
party commencing to diligently cure far thirty (30) days after receiving notice of the
default in writing as described above.
Section 3.2. Remedies Cumulative. No right, power, or remedy given by the
terms of this Agreement is intended to be exclusive of any other right, power ar remedy,
and each and every such right, power, or remedy shall be cu~rnulative and in addition to
every ether right, power ar remedy given by the terms of any instrument, ar by any
statute ar other~~se.
ARTICLE IV
ADDITItJNAL PREVISIONS
Section 4.1. Counterparts. This Agreement may be executed in counterparts,
each of which so executed shall be deemed an original, and such counterparts together
shall constitute but one Agreement.
Section 4.2. ,Minor Modification of SP,.A 6,. C~~. This Agreement carries out
the purpose and intent of SPA b and the originally approved East Lake Specific Plan and
their respective conditions of approval and constitutes only a minor modification of the
original East Lake Specific Plan and of SPA b.
Section 4.3, Integration; Entire A~ ent. This Agreement constitutes the
entire agreement among the parties hereto pertaining to the subject matter hereof and
supersedes any and all prior and contemporaneous agreements, understandings,
negotiations and discussions, whether oral or written, of the parties. No supplement or
Pagellofl6
...._..W. .........M._.........~............wv..~...~._.....w..~.M. Page 7 ~._........._...._..._......_......~W..._.~.._~...~.__.~...m...._._~.._......... .........M_..W~._....~._..~............
modification of this Agreement or any provisions hereof shall be binding unless executed
in writing by the parties.
Section 4.4, ~no~eratic~n. The parties agree to fully cooperate in carrying out
the intent of this Agreement and shall execute all documents reasonably necessary to that
end. The court may order any party to execute any document necessary to carry out the
terms and provisions of this Agreement. McMillin Real Estate Services, L.P. may be
substituted for another licensed general contractor fu11y qualified to implement this
Agreement. City agrees to cooperate in such a substitution should it be requested and its
cooperation will not be unreasonably withheld.
Section 4.~. ~1ot_.. All notices, requests, demands and other communications
("Notice") called for or contemplated hereunder shall be in writing and shall be deemed
to have been duly given when personally delivered, transmitted via facsimile or within
two (2) days after having been mailed by United States certified or registered mail,
postage prepaid, addressed to the parties, their successors-in-interest or their permitted
assigns at the following addresses, or at such other addresses as the parties may designate
by written notice in the ma~~ner aforesaid:
City.
City of Labe Elsinore
130 South Main Street
Lake Elsinore, CA 925 3 0
Attn: City Manager
Fax: (951) 674-2392
With copy to:
Leibold McLendon & Ma~~n, P.C.
22422 Mill Creek Drive
Suite 105
Laguna dills, CA 92653
Attn: Barbara Z. Leibold, Esq.
Fax: (949) 457-6305
Developer;
McMillin Sumrnerly LLC
c/o The Corky McMillin Companies
2750 Womble Road
San Diego, CA 92106
Attn: Brian Milich
Fax: X619) 336-3596
Page 12 of 16
._.~_..~~__~._~.w.~....._._..._._~.w..__u___.....~...~.~._w.~..~...w..._~.~...v..__~.v.._~_W.,..._.a~__,.u....... Page 8 ~-__._~...~.w____~.._._~v._....~~...~..~..~..........__...~..~..~ ....~.~_.~.~..~..~.....~r~~..~.._~..~.~...._~.~.~___~...
~Uith copy to:
Friedman Stroffe & Gerard, P.C.
19800 MacArthur Boulevard, Suite 1100
Irvine, CA 92b 12-2425
Attn: James D. Stroffe, Esq.
Section 4.f . No Adverse Interpretation to Drafter. This Agreement was
prepared and negotiated in an arm's length negotiation in which both Parties were
represented by attorneys and the attorneys for each party were involved in the drafting of
the Agreement. As such, neither party can be identified as the drafter of this Agreement
and the language used in this Agreement shall be deemed to be the language chosen by
the Parties hereto to express their mutual intent and no rule of strict construction will be
applied against either party.
Section 4.7. Tinin of Performance. Time is of the essence under this
Agreement.
Section 4.8. _~',,~e~.,~t~c~ ~ei_, ys. Neither party shall be deemed to be in default
for failure or delay in performance of any of its obligations under this Agreement if
caused by floods, earthqu~~kes, other acts of God, fires, wars, riots, terrorism or similar
hostilities, strikes, other labor difficulties, gover~unent regulations or other causes beyond
either of the parties' control. If any such event shall occur, the term. of phis Agreement
and the time for performance by Developer of any of its obligations hereunder or
pursuant to the Park Improvement Plans shall be extended by the period of time that such
events prevent construction of the Multi-IJse Park In~prove~ents, Each party shall
promptly notify the other party of any delay hereunder as soon as passible after the same
has been ascer~;ained but in any event no more than sixty ~b0 days of knowledge of the
cause of such delay, and the time for performance of the delayed party's obligations shall
be extended by the period of any such delay. Failure to present a claim for delay within
sixty (boj days of knowledge of the cause of such delay, shall be deemed waiver of any
time extension. Notwithstanding the foregoing, in no event shall Developer be entitled to
a permitted delay due to an inability to obtain financing or proceed with development as a result of general market conditions, interest rates or other similar circumstances that
make development impossible, commercially impractical or infeasible.
Section 4.9. Third Party Bene~cia,.._,_ No person or entity other than City,
Developer and the permitted successors and assigns of each of them shall be authorised
to enforce the provisions of this Agreement,
Section 4.1~. Governing Law. This Agreement shall be governed by the laws
of the State of California. Any legal action brought under this Agreement must be
instituted in the Superior Court of Riverside County, State of California, in an appropriate
court in that county, or in the Federal District Court in the Central District of California.
Pagel~ofl6
__.~.,~...~..__.w.w..._. _ ~_v..._.~__....~..W_....~._~._~.~._~.....__ti...__...u._..._.~.~...~~._~_w._w.._.w._..-._-___-, page ~ .._.~....~,...v.._~w_~~.._~.~.....WW~..~.~.~_~~....~._..
Section 4.11. ,,,,Attorney's Fees. In the event that any action or suit is instituted
by either party against the other arising out of this Agreement, the party in whose favor
final judgment shall be entered shall be entitled to recover from the other party all costs
and expenses of suit, including reasonable attorney's fees.
Section 4,12. w~, Failure by a party to insist upon the strict performance of
any of the provisions of this Agreement by the other party, ar the failure by a party to
exercise its rights upon the default of the other party, shall not constitute a waiver of such
part's rights to insist and demand strict compliance by the other party with the terms of
this Agreement.
Section 4.1.3. Severability. The invalidity, in whale or in part, of any provision
of this Agreement shall not affect the validity ar enforceability of any other of its
provisions.
IN WITNESS ~VI~EREOF, the parties have executed this Agreement a.s of the
respective date set forth below.
Dated: , 2012 Dated: , Zo 12
~"Effective Date"}
"CITY" "DEVELOPER"
CITY OF LAi~E ELSINORE, MC1ViILLP~ SDIVIER.LY LLC, a Delaware
a California municipal corporation limited liability company ~"Developer")
By: NIclillin deal Estate Services, L. P., a
California limited partnership By~
Brian Tisdale, IVlayar Its: Administrative Manager
By: ~ICNI Deal Estate Group, Inc., a
California corporation
ATTEST: Its: General Partner
By•
By. ts:
Virginia J. Bloom, City Clerk
By•
Its:
LEIBOLD McCLENDON & IV~NN, P.C.
By•
Barbara Leibold, City Attorney
Page Page 14 of 16
Dated: , 2012
1VICIVIILLI~~ REAL ESTATE SERVICES, L. P., a
California limited partnership ("Developer")
Its: Administrative 1Vlanager
By: N1C~'1 Real Estate Group, Inc., a
California corporation
Its: General Partner
By•
Its:
FP;IED~L~~,N STROFFE & GERA~tD, P.C.
By
James D. Stroffe, Esq., Attorney for
Developer
page Page 15 of 1 b
~ ~ ...._~.~.~..~.w~w_..._._.___.._.Y.._.~.ti __~....~.._w..._.~.~~.w~.~_w.w ~w..~..~._.._
Exhibit "A" - Form of Quit Maim Deed ~~'o Be Inserted In Form Approved By City
Attorney
Exhibit "B" Schedule of Performance and Phasing (To Be Inserted Consistent with
Conceptual Park Design and Phasing attached to Staff Report}
Exhibit "C" Conceptual Park Design (I'o Be Inserted Consistent with Conceptual Park
Design and Phasing attached to Staff Report)
Exhibit "D" Form Right of Entry Agreement ~~'o Be Inserted In Form Approved By City
Attorney)
. Page ..~.._...._._...M....... n Page 1.6_.of _.16..__ _ ~.._.~._ti~_.~._~.... _._...~.v.__~-__._~..~..