Loading...
HomeMy WebLinkAbout25-219 Stormwater Management Facilities Operation, Maintenance and Easement Agreement, 22445 Cupertino RdRECORDING REQUESTED BY: City of Cupertino WHEN RECORDED, MAIL TO: City Clerk's Office City of Cupertino 10300 Torre Avenue Cupertino, CA 95014-3255 NO FEE IN ACCORDANCE WITH GOV. CODE 27383 25921083 Louis Chiaramonte Santa Clara County - Clerk -Recorder 12/18/2025 03:29 PM Titles: 1 Pages: 22 Fees: $0.00 Taxes: SO Total: 0.00 1111 L :'' 11111 (SPACE ABOVE THIS LINE FOR RECORDER'S USE) STORM WATER MANAGEMENT FACILITIES OPERATION, AND MAINTENANCE & EASEMENT AGREEMENT 22445 Cupertino Rd. Cupertino, CA 95014 APN: 326-15-130 & 326-15-133 O Original O Conformed Copy RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Cupertino City Clerk's Office 10300 Torre Avenue Cupertino, CA 95014-3202 EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE §6103 Space above this line for Recorder's use. STORMWATER MANAGEMENT FACILITIES OPERATION, MAINTENANCE AND EASEMENT AGREEMENT 22445 Cupertino Rd APN: 326-15-130 & 326-15-133 This STORMWATER MANAGEMENT FACILITIES OPERATION, MAINTENANCE AND EASEMENT AGREEMENT ("Agreement") is made and entered into this /5 day of 2026 , by Front Porch Communities and Services, a California nonprofit Corpo)ation ("Covenantor") and the City of Cupertino, a municipal corporation ("City"). Covenantor and City are referred to collectively herein as the "Parties" and each individually as a "Party." RECITALS: This Agreement is made and entered into with reference to the following facts: A. The City is authorized and required to regulate and control the disposition of storm and surface waters as set forth in the City's Stormwater Pollution Prevention and Watershed Protection Ordinance, Ordinance No. 1571, effective October 15, 2003 (as currently in effect and as it may hereafter be amended, the "Ordinance"). B. The Covenantor is the owner of a certain tract or parcel of land designated as APN 326-15-130 & 326-15-133 and more particularly described in Exhibit A attached hereto ("Property"). C. The Covenantor desires to construct certain improvements on the Property that may alter existing stormwater conditions on both the Property and adjacent lands. D. To minimize adverse impacts due to these anticipated changes in existing storm and surface water flow conditions, the Covenantor is required by the City to build and maintain, at Covenantor's expense, stormwater management and trash capture facilities ("Facilities") as more particularly described and shown in the Stormwater Management Plan prepared by Kier & -1- 50 of 103 Wright Civil Engineers & Land Surveyors, Inc. and dated May 2024 which plan, together with any and all amendments, including future amendments, thereto (collectively, the "SWMP"), are on file with the Public Works Department of the City of Cupertino, California, and are hereby incorporated by reference. E. The City has reviewed the SWMP, and subject to execution of this Agreement, has approved the SWMP. AGREEMENT: NOW, THEREFORE, in consideration of the benefits received and to be received by the Covenantor, its successors and assigns, as a result of the City's approval of the SWMP, the Parties hereby agree as follows: 1. Covenants Running With the Land; Property Subject to Agreement. All of the Property shall be subject to this Agreement. The Parties intend that this Agreement shall run with the land, shall be binding on Covenantor, its successors and assigns, and all parties having or acquiring any right, title or interest in the Property or any portion thereof, and their respective successors and assigns, and shall inure to the benefit of the City and its successors and assigns regardless of whether City has any ownership interest in the Property or any portion thereof or any property adjacent thereto. Every limitation, easement, obligation, covenant, condition, and restriction contained herein shall be deemed to be, and shall be construed as a covenant running with the land, and in addition, shall be construed as an equitable servitude, enforceable by any owner of any portion of the Property against any other owner, tenant or occupant of the Property or any portion thereof. Subject to the provisions of Section 9 below, each reference in this Agreement to Covenantor shall mean Covenantor and its successors in interest to the Property or any portion thereof. 2. Responsibility for Installation, Operation and Maintenance. At its sole expense, the Covenantor shall construct, operate and perpetually maintain the Facilities in strict accordance with: (a) the Ordinance, (b) manufacturer's recommendations where applicable, (c) the SWMP and any amendments thereto that have been approved by the City, and (d) all other applicable federal, state and local laws, ordinances and regulations. Covenantor, on an annual basis, shall prepare and deliver to the City Public Works Director, a Maintenance Inspection Report in the form attached hereto as Exhibit C or such other form as may be required by City from time to time. The annual Maintenance Inspection Report shall identify all completed inspection and maintenance tasks for the reporting period and shall be submitted to the City in order to verify that inspection and maintenance of the Facilities have been conducted as required by this Agreement. The annual report shall be submitted no later than October 15 of each year, under penalty of perjury, to the City Public Works Director or such other member of the City staff as directed by the Public Works Director. Covenantor shall provide in the annual report a record of the volume of all accumulated sediment removed as a result of the treatment measure(s). Covenantor shall conduct a minimum of one annual inspection of the Facilities before the rainy season; this inspection shall occur between August 1st and September 30 each year. More -2- 51 of 103 frequent inspections may be required to comply with the maintenance standards. The results of inspections shall be recorded on the Maintenance Inspection Report. 3. Facility Modifications. At its sole expense, the Covenantor shall make such changes or modifications to the Facilities as the City Engineer may reasonably determine to be necessary or desirable to ensure that the Facilities continue to operate as originally designed and approved. Any changes or modifications to the Facilities may be made only with prior written authorization by the City Engineer or his or her designee. 4. Grant of Easement. Covenantor hereby grants to City a nonexclusive, access and maintenance easement ("Easement") over the Facilities as depicted and described in Exhibit B attached hereto and incorporated herein ("Stormwater Facilities Area") for the purpose of permitting the City, and its employees, agents, contractors, consultants, to inspect, monitor, maintain, repair and replace the Facilities. Covenantor grants to the City the nonexclusive right of ingress and egress to the Stormwater Facilities Area, from the existing streets adjoining the Property, over the existing drives, walkways and parking areas located on the Property, for purposes connected with any right under this Agreement or the performance of any obligations required by this Agreement. 5. Facility Inspections by the City. At reasonable times, after not less than forty-eight (48) hours' prior written notice, except in the event of an immediate threat to public health and safety in which case no prior notice shall be required, and in a reasonable manner as provided in the Ordinance, the City, its agents, employees, contractors, and consultants shall have the right of ingress and egress to the Stormwater Facilities Area for the purpose of inspecting the Facilities to ensure that the Facilities are being properly maintained, are continuing to perform in an adequate manner (as reasonably determined by the City Engineer or his or her designee), and are in compliance with the Ordinance, the SWMP and any amendments thereto approved by the City and all other applicable laws. 6. No Barriers. While this Agreement is in effect, Covenantor shall not erect, nor permit to be erected, any building or structure of any kind within the Stormwater Facilities Area, nor shall Covenantor fill or excavate within the Stormwater Facilities Area without City's prior written consent which shall not be unreasonably withheld, but may be conditioned upon such requirements as City Engineer determines are reasonably necessary or desirable to ensure proper functioning of the Facilities. 7. Default and Remedies. If following delivery of written notice from City and the expiration of a thirty (30) day cure period (except in the event of an immediate threat to public health and safety in which case Covenantor shall commence and complete corrective action as soon as possible following receipt of notice from the City), Covenantor fails to correct any defect in the Facilities in accordance with the approved design standards, the SWMP, the Ordinance, and all other applicable state, federal, and local laws, rules, and regulations, or Covenantor otherwise fails to comply with the maintenance and repair obligations set forth in the SWMP and this Agreement, the City shall have the right upon delivery of forty-eight (48) hours' prior ME 52 of 103 written notice (except in the event of an immediate threat to public health and safety in which case no notice shall be required) to enter the Stormwater Facilities Area for the purposes of maintaining and repairing the Facilities at Covenantor's expense, and Covenantor shall be obligated to reimburse City for the cost of all such work, including, without limitation, the cost of City staff time, within thirty (30) days following City's delivery of an invoice therefor, together with documentation of City's costs and expenses incurred in connection with the performance of such work. If such costs are not paid within the prescribed time period, the City may assess Covenantor the cost of the work, and said assessment shall be a lien against the Property or may be placed on the property tax bill and collected as ordinary taxes by the City. In addition to the foregoing, the City may pursue any other remedies provided under law or in equity, including without limitation, ex parte applications for temporary restraining orders, preliminary injunctions and permanent injunctions enjoining any such violation or attempted violation or default, an order for specific performance, civil and criminal penalties, and the remedies set forth in Sections 9.18.190, 9.18.230 and 9.18.250 of the Ordinance. All such remedies shall be cumulative and not alternative. 8. Indemnity. To the fullest extent allowed by law, Covenantor shall indemnify and hold harmless CITY, its City Council, boards and commissions, officers, officials, agents, employees, servants, consultants and volunteers (hereinafter, "Indemnitees") from and against any liability, loss, damage, expense, and cost (including reasonable legal fees and costs of litigation or arbitration), resulting from injury to or death of any person, damage to property, or liability for other claims, stop notices, demands, causes of actions and actions, arising out of or in any way related to the ownership, operation, use of the area, maintenance, or failure to maintain, the Facilities, or the Covenantor's performance or nonperformance of his/her duties under this Agreement, or from negligent acts or omissions or willful misconduct of Covenantor, its agents, employees, contractors, or subcontractors. Covenantor shall, at his/her own cost and expense, defend any and all claims, actions, suits or legal proceedings that may be brought against the City or any of the Indemnitees (with council acceptable to City) in connection with this Agreement or arising out of Covenantor's performance or nonperformance of his/her duties and obligations hereunder, except to the extent any of the foregoing is caused by the negligence or willful misconduct of the CITY or the CITY'S agents, employees and independent contractors. 9. Obligations and Responsibilities of Covenantor. Initially, the Covenantor named above shall be solely responsible for the performance of the obligations required under this Agreement and for the payment of any and all fees, fines, and penalties associated with such performance or failure to perform under this Agreement. Notwithstanding any provisions of this Agreement to the contrary, upon the recordation of a deed or other instrument of sale, transfer or other conveyance of fee simple title to the Property or any portion thereof (a "Transfer") to a third party, the Covenantor shall be released of its obligations and responsibilities under this Agreement accruing after the date of such Transfer to the extent such obligations and responsibilities are applicable to that portion of the Property included in such Transfer. 10. Property Transfer. Nothing herein shall be construed to prohibit a transfer of the Property or any part thereof by the Covenantor to subsequent owners and assigns. -4- 53 of 103 11. Termination and Release of Agreement. In the event that the City determines, in the exercise of its sole discretion, at any future time that the Facilities are no longer required, then it promptly shall so notify the Covenantor or its successors and/or assigns in writing, and at the written request of the Covenantor, the City shall execute a termination and release of this Agreement which the Covenantor shall cause to be recorded in the Official Records at Covenantor's sole expense. 12. Miscellaneous. 12.1 Notices. Except as otherwise specified herein, all notices, demands, requests or approvals to be sent pursuant to this Agreement shall be made in writing, and sent to the Parties at their respective addresses specified below or to such other address as a Party may designate by written notice delivered to the other Party in accordance with this Section. All such notices shall be sent by: (a) personal delivery, in which case notice is effective upon delivery; (b) certified or registered mail, return receipt requested, in which case notice shall be deemed delivered upon receipt if delivery is confirmed by a return receipt; (c) nationally recognized overnight courier, with charges prepaid or charged to the sender's account, in which case notice is effective on delivery if delivery is confirmed by the delivery service; or (d) postage prepaid registered or certified mail, in which case notice shall be deemed delivered on the second business day after the deposit thereof with the U.S. Postal Service. City: City of Cupertino 10300 Torre Ave Cupertino CA 95014 Attention: Public Works Director With copy to: City of Cupertino 10300 Torre Ave Cupertino CA 95014 Attention: City Attorney Covenantor: Front Porch Communities and Services 22445 Cupertino Road Cupertino CA 95014 Attention: Charlis Younan 12.2 Attorneys' Fees. In the event that either Party institutes legal action or arbitration -5- 54 of 103 against the other to interpret or enforce this Agreement, or to obtain damages for any alleged breach hereof, the prevailing Party in such action or arbitration shall be entitled to reasonable attorneys' or arbitrators' fees in addition to all other recoverable costs, expenses and damages. 12.3 Governing Law; Venue. This Agreement shall, in all respects, be governed, construed, applied, and enforced in accordance with the laws of the State of California without reference to its choice of laws provisions. Any dispute related to the interpretation or enforcement of this Agreement shall be heard in courts having jurisdiction in Santa Clara County, California. 12.4 Further Assurances. City and Covenantor shall each execute, acknowledge and deliver to the other such other documents and instruments, and take such other actions, as either shall reasonably request as may be necessary to fully effectuate the terms and provisions of this Agreement. 12.5 Entire Agreement. This Agreement, together with the SWMP, constitutes the entire agreement of the Parties with respect to the subject matter contained herein and supersedes all prior written or oral agreements with respect thereto. 12.6 Severability. In the event any part or provision of this Agreement shall be determined to be invalid or unenforceable under the laws of the State of California, the remaining portions of this Agreement that can be separated from the invalid or, unenforceable provisions shall, nevertheless, continue in full force and effect. 12.7 No Waiver. Any waiver by City of any term or provision of this Agreement must be in writing. No waiver shall be implied from any delay or failure by City to take action on any breach or default hereunder or to pursue any remedy allowed under this Agreement or applicable law. No failure or delay by City at any time to require strict performance by Covenantor of any provision of this Agreement or to exercise any election contained herein or any right, power or remedy hereunder shall be construed as a waiver of any other provision or any succeeding breach of the same or any other provision hereof or a relinquishment for the future of such election. 12.8 Recordation; Amendments. City, at Covenantor's expense, shall cause this Agreement to be recorded in the Official Records of Santa Clara County, California ("Official Records") promptly following execution hereof. This Agreement may be amended in whole or in part only by mutual written agreement. Any such amendment shall be recorded in the Official Records. 12.9 Relationship of Parties. Neither Covenantor nor any of its contractors, employees or agents shall be deemed to be agents of City in connection with the performance of Covenantor's obligations under this Agreement. Nothing in this Agreement is intended to or shall establish the Parties as partners, co -venturers, or principal and agent with one another. City neither undertakes nor assumes any responsibility or duty to Covenantor (except as expressly -6- 55 of 103 provided in this Agreement) or to any third party with respect to the Facilities. 12.10 Headings; Construction; Statutory References. The headings of the sections and paragraphs of this Agreement are for convenience only and shall not be used to interpret this Agreement. This Agreement is the product of negotiation between the Parties. The language of this Agreement shall be construed as a whole according to its fair meaning and not strictly for or against any Party. Any rule of construction to the effect that ambiguities are to be resolved against the drafting party shall not apply in interpreting this Agreement. All references in this Agreement to particular statutes, regulations, ordinances or resolutions of the United States, the State of California, or the City of Cupertino shall be deemed to include the same statute, regulation, ordinance or resolution as hereafter amended or renumbered, or if repealed, to such other provisions as may thereafter govern the same subject. The recitals above and exhibits attached hereto are a substantive part of this Agreement and are hereby incorporated herein. 12.11 Permits and Licenses; Compliance with Law. Covenantor, at its expense, shall comply with all applicable legal requirements, including all federal, state, and local laws and regulations (including City ordinances, regulations and resolutions, and requirements of other agencies with jurisdiction), whether or not said laws or regulations are expressly stated in this Agreement, and obtain and maintain all necessary permits and licenses required in order to own, operate and maintain the Facilities. 12.12 Liens. Covenantor shall pay, when due, all persons furnishing labor or materials in connection with any work to be performed by or on behalf of Covenantor related to the Facilities, and shall keep City's interests in the Stormwater Facilities Area free and clear of any related mechanics' liens. 12.13 Joint and Several Liability. If Covenantor consists of more than one person or entity, the obligations of such persons and entities shall be joint and several. 12.14 Counterparts. This Agreement may be executed in one or more counterparts, each of which shall be deemed to be an original, and all of which taken together shall constitute one and the same instrument. SIGNA TURES ON FOLLOWING PAGE(S) -7- 56 of 103 IN WITNESS WHEREOF, the Parties have executed this Agreement as of the date first above written. COVENANTOR: Front Pore om 'ties and Services, a nonprofit corporation By: Name: V —y'--E Title: �(iwt'1 ENR�3-Zlb�. (Notary acknowledgment to be attached) CITY: CITY OF C UP INO, a municipal corporation By: Name: C/19' WIoSCC y Title: t'&l c- Llo (KS �/g({7,, (Notary acknowledgment to be attached) ATTEST: Kirsten Squarcia, City erk APPROVED AS TO FORM: M ich.ael Woo c��Xltor PSslrth City A+tor►ney -8- 57 of 103 'CALIFORNIA ALL-PURPOSE CERTIFICATE OF 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 Santa Clara On December 3, 2025 before me, Lauren Sapudar , Notary Public, (Here insert name and title of the officer) personally appeared Chad Mosley who proved to me on the basis of satisfactory evidence to be th er is) whose a e(s) mare subscribed to the within instrument and acknowledged to me tha&/she/they executed the same in/her/their authorized �(ies), and that byd"u 7her/their n re(s) on the instrument the er (s), or the entity upon behalf of which the er 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. WITNE S my hand and official seal. Si ture otary ublic y .l �• T,y LAUREN SAPUDAR W : ` Notary Public • California ` '' = Santa Clara County ° Commission #2409321 My Comm. Expires Jun 28, 2026 (Notary Seal) 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 El 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 ([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 C 2004-2015 ProLink Signing Service, Inc. — All Rights Reserved www.TheProLinkcom — Nationwide Notary Service Exhibit A PROPERTY (Attach legal description of the Property.) 58 of 103 March 11, 2024 Project No. A23078 Page 1 of 4 EXHIBIT "A" LEGAL DESCRIPTION FOR: SITE Real property in the City of Cupertino, County of Santa Clara, State of California, described as follows: PARCEL ONE: BEGINNING AT THE SOUTHEASTERLY CORNER OF PARCEL "B" AS SHOWN ON THAT CERTAIN PARCEL MAP FILED FOR RECORD IN BOOK 414 OF MAPS, PAGE 22, SANTA CLARA COUNTY RECORDS; THENCE LEAVING SAID POINT OF BEGINNING ALONG THE BOUNDARY OF SAID PARCEL "B" THE FOLLOWING COURSES AND DISTANCES: NORTH 89° 53' 00" WEST 407.90 FEET; NORTH 5° 02' 00" WEST 142.93 FEET; NORTH 56° 43' 00" EAST 130.00 FEET; NORTH 33° 17' 00" WEST 117.00 FEET; SOUTH 56° 43' 00" WEST 67.13 FEET; NORTH 5° 02' 00" WEST 288.46 FEET AND NORTH 86° 10' 31" EAST 519.61 FEET TO THE NORTHEASTERLY CORNER OF SAID PARCEL "B"; THENCE NORTH 86° 43' 40" EAST 39.95 FEET TO A POINT ON THE EASTERLY LINE OF THAT CERTAIN 1.47 ACRE PARCEL OF LAND DESCRIBED IN THE DEED FROM JAMES MARCHETTI, ET UX, TO HELMUT KREBS, ET UX, RECORDED NOVEMBER 03, 1953 IN BOOK 2750, OFFICIAL RECORDS, PAGE 610, SANTA CLARA COUNTY RECORDS; THENCE ALONG SAID EASTERLY LINE SOUTH 4° 40' 00" EAST 462.16 FEET; THENCE LEAVING SAID EASTERLY LINE ALONG A LINE PARALLEL WITH THE CENTERLINE OF CUPERTINO ROAD (FORMERLY SAN JOSE-STEVENS CREEK ROAD) NORTH 89° 53' 00" WEST 72.93 FEET; THENCE ALONG A LINE PARALLEL WITH SAID EASTERLY LINE OF THE 1.47 ACRE PARCEL SOUTH 4° 40' 00" EAST 139.93 FEET TO A POINT ON THE NORTHERLY LINE OF CUPERTINO ROAD (FORMERLY SAN JOSE-STEVENS CREEK ROAD AS WIDENED); THENCE ALONG SAID NORTHERLY LINE NORTH 89° 53' 00" WEST 77.00 FEET TO THE POINT OF BEGINNING, AS SHOWN ON THAT CERTAIN LOT LINE ADJUSTMENT RECORDED OCTOBER 17, 1995 AS INSTRUMENT NO. 13488091 OF OFFICIAL RECORDS. EXCEPTING THEREFROM THE UNDERGROUND WATER AND RIGHTS THERETO, WITHOUT RIGHTS OF SURFACE ENTRY, CONVEYED TO THE CITY OF CUPERTINO, A MUNICIPAL CORPORATION, BY THAT CERTAIN QUITCLAIM DEED AND AUTHORIZATION FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA ON FEBRUARY 25, 1999 AS INSTRUMENT NO. 14673915, OFFICIAL RECORDS. PARCEL TWO: BEGINNING AT THE NORTHWESTERLY CORNER OF THAT CERTAIN PARCEL OF LAND DESCRIBED IN THE DEED FROM MITZI TAWA, A MARRIED WOMAN, WHO ACQUIRED TITLE AS MITZI IZU, TO FRED E. RHODES, ET UX, DATED JUNE 26, 1969, RECORDED IN THE OFFICE Z:\2023\A23078\DOCS\SURVEY\LEGAL DESCRIPTION\A23078-LD-SITE.doc 59 of 103 March 11, 2024 Project No. A23078 Page 2 of 4 OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, ON JULY 02, 1969 IN BOOK 8592 OF OFFICIAL RECORDS, PAGE 315, WITH THE EASTERLY LINE OF FOOTHILL BOULEVARD, FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD, (AS THE SAME EXISTS PRIOR TO THE WIDENING ON SEPTEMBER 22, 1943); THENCE FROM SAID POINT OF BEGINNING AND ALONG THE NORTHERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, SOUTH 89° 54' 45" EAST 155.07 FEET TO A POINT, DISTANT THEREON, NORTH 89° 54' 45" WEST 109.52 FEET FROM THE NORTHEASTERLY CORNER OF SAID LAND DEEDED TO FRED E. RHODES, ET UX; THENCE LEAVING LAST SAID NORTHERLY LINE AND AT A RIGHT ANGLE THERETO, SOUTH 0° 05' 15" WEST 105.00 FEET, MORE OR LESS, TO A POINT ON THE SOUTHERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, ON THE NORTHERLY LINE OF CUPERTINO ROAD, FORMERLY SAN JOSE-STEVENS CREEK ROAD); THENCE ALONG THE SOUTHERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, ALSO BEING THE NORTHERLY LINE OF SAID CUPERTINO ROAD, NORTH 89° 54' 45" WEST TO THE POINT OF INTERSECTION THEREOF, WITH THE EASTERLY LINE OF SAID FOOTHILL BOULEVARD, FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD, ABOVE REFERRED TO, ALSO BEING THE SOUTHWESTERLY CORNER OF SAID LAND DEEDED TO FRED E. RHODES, ET UX; THENCE ALONG THE WESTERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, ALSO BEING THE EASTERLY LINE OF SAID FOOTHILL BOULEVARD, FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD, NORTH 4° 41' WEST 104.93 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THE FOLLOWING DESCRIBED PARCEL OF LAND: BEGINNING AT THE NORTHWESTERLY CORNER OF THAT CERTAIN PARCEL SHOWN ON THE RECORD OF SURVEY RECORDED MARCH 16, 1955 IN BOOK 56 OF MAPS, PAGE 8 OF SANTA CLARA COUNTY RECORDS; THENCE FROM SAID POINT OF BEGINNING SOUTH 89° 54' 45" EAST 15.06 FEET; THENCE ALONG A LINE WHICH IS PARALLEL TO AND DISTANT 55.00 FEET AT RIGHT ANGLES FROM THE CENTERLINE OF FOOTHILL BOULEVARD (FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD) AS SHOWN ON SAID RECORD OF SURVEY MAP SOUTH 4° 41' 00" EAST 76.50 FEET; THENCE ALONG A TANGENT CURVE TO THE LEFT WITH A RADIUS OF 20.00 FEET, THROUGH A CENTRAL ANGLE OF 85° 13' 45", FOR AN ARC LENGTH OF 29.75 FEET; THENCE ALONG A LINE WHICH IS PARALLEL TO AND DISTANT 30.00 FEET AT RIGHT ANGLES FROM THE CENTERLINE OF CUPERTINO ROAD (FORMERLY SAN JOSE- STEVENS CREEK ROAD) AS SHOWN ON SAID RECORD OF SURVEY MAP SOUTH 89° 54' 45" EAST 211.72 FEET TO A POINT IN THE WESTERLY LINE OF THAT CERTAIN 0.20 ACRE TRACT OF LAND DESCRIBED IN THE DEED FROM FLORENCE M. ANTHONY TO GEORGE L. ANTHONY, DATED JANUARY 04, 1912 AND RECORDED JANUARY 10, 1912 IN BOOK 378 OF DEEDS, PAGE 158; THENCE ALONG SAID WESTERLY LINE SOUTH 5° 04' 45" EAST 10.04 FEET TO A POINT IN THE NORTHERLY LINE OF CUPERTINO ROAD AS SHOWN ON SAID RECORD OF SURVEY MAP; THENCE ALONG SAID NORTHERLY LINE NORTH 89° 54' 45" WEST 245.25 FEET TO A POINT IN THE EASTERLY LINE OF FOOTHILL BOULEVARD AS SHOWN ON SAID RECORD OF SURVEY MAP; THENCE ALONG SAID EASTERLY LINE NORTH 4° 41' 00" WEST 104.93 FEET TO THE POINT OF BEGINNING. ALSO EXCEPTING THEREFROM, THE UNDERGROUND WATER AND RIGHTS THERETO, WITHOUT RIGHTS OF SURFACE ENTRY, CONVEYED TO THE CITY OF CUPERTINO, A Z:\2023\A23078\DOGS\SURVEY\LEGAL DESCRIPTION\A23078-LD-SITE.doc 60 of 103 March 11, 2024 Project No. A23078 Page 3 of 4 MUNICIPAL CORPORATION, BY THAT CERTAIN QUITCLAIM DEED AND AUTHORIZATION FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA ON FEBRUARY 25, 1999 AS INSTRUMENT NO. 14673915, OFFICIAL RECORDS. PARCEL THREE: BEGINNING AT THE POINT OF INTERSECTION OF THE NORTHERLY LINE OF THE SAN JOSE- STEVENS CREEK ROAD, WITH THE EASTERLY LINE OF MOUNTAIN VIEW-STEVENS CREEK ROAD, (AS THE SAME EXISTED PRIOR TO THE WIDENING ON SEPTEMBER 22, 1943); RUNNING THENCE FROM SAID POINT OF BEGINNING NORTH 4° 41' WEST ALONG THE SAID EASTERLY LINE OF THE MOUNTAIN VIEW-STEVENS CREEK ROAD, FOR A DISTANCE OF 104.93 FEET; THENCE LEAVING THE SAID EASTERLY LINE OF MOUNTAIN VIEW-STEVENS CREEK ROAD AND RUNNING SOUTH 89° 54' 45" EAST AND PARALLEL WITH THE SAID NORTHERLY LINE OF THE SAN JOSE-STEVENS CREEK ROAD FOR A DISTANCE OF 264.59 FEET TO A 3/4 INCH IRON PIPE SET ON THE WESTERLY LINE OF THAT CERTAIN 0.20 ACRE TRACT OF LAND DESCRIBED IN THE DEED FROM FLORENCE M. ANTHONY TO GEORGE L. ANTHONY, DATED JANUARY 04, 1912 AND RECORDED JANUARY 10, 1912 IN BOOK 378 OF DEEDS, PAGE 158; RUNNING THENCE SOUTH 5° 04' 45" EAST ALONG SAID LAST NAMED LINE FOR A DISTANCE OF 105.00 FEET TO A 3/4 INCH IRON PIPE SET AT THE SOUTHWESTERLY CORNER THEREOF ON THE SAID NORTHERLY LINE OF THE SAN JOSE-STEVENS CREEK ROAD; RUNNING THENCE NORTH 89° 54' 45" WEST ALONG THE SAID NORTHERLY LINE OF THE SAN JOSE-STEVENS CREEK ROAD, FOR A DISTANCE OF 265.32 FEET TO THE POINT OF BEGINNING. SHOWN AS "0.588 OF AN ACRE (NET)" UPON THAT CERTAIN MAP ENTITLED "RECORD OF SURVEY, PORTION OF RAMON NUNEZ, ET UX, PROPERTY," WHICH MAP WAS FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, ON MARCH 16, 1955 IN BOOK 56 OF MAPS, PAGE 8. EXCEPTING THEREFROM ALL THAT PORTION THEREOF DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWESTERLY CORNER OF THAT CERTAIN PARCEL OF LAND, DESCRIBED IN THE DEED FROM MITZI TAWA, A MARRIED WOMAN, WHO ACQUIRED TITLE AS MITZI IZU, TO FRED E. RHODES, ET UX, DATED JUNE 26, 1969, RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA, STATE OF CALIFORNIA, ON JULY 02, 1969 IN BOOK 8592 OF OFFICIAL RECORDS, PAGE 315, WITH THE EASTERLY LINE OF FOOTHILL BOULEVARD, FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD, (AS THE SAME EXISTS PRIOR TO THE WIDENING ON SEPTEMBER 22, 1943); THENCE FROM SAID POINT OF BEGINNING AND ALONG THE NORTHERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, SOUTH 89° 54' 45" EAST 155.07 FEET TO A POINT, DISTANT THEREON NORTH 89° 54' 45" EAST 155.07 FEET TO A POINT, DISTANT THEREON NORTH 89° 54' 45" WEST 109.52 FEET FROM THE NORTHEASTERLY CORNER OF SAID LAND DEEDED TO FRED E. RHODES, ET UX; THENCE LEAVING LAST SAID NORTHERLY LINE AND AT A RIGHT ANGLE THERETO, SOUTH 0° 05' 15" WEST, 105.00 FEET, MORE OR LESS, TO A POINT ON THE SOUTHERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, ON THE NORTHERLY LINE OF CUPERTINO ROAD (FORMERLY SAN JOSE-STEVENS CREEK ROAD); THENCE ALONG THE SOUTHERLY LINE Z:\2023\A23078\DOCS\SURVEY\LEGAL DESCRIPTION\A23078-LD-SITE.doc 61 of 103 March 11, 2024 Project No. A23078 Page 4 of 4 OF SAID LAND DEEDED TO FRED E. RHODES, ET UX, ALSO BEING THE NORTHERLY LINE OF SAID CUPERTINO ROAD, NORTH 89° 54' 45" WEST TO THE POINT OF INTERSECTION THEREOF, WITH THE EASTERLY LINE OF SAID FOOTHILL BOULEVARD, FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD, ABOVE REFERRED TO, ALSO BEING THE SOUTHWESTERLY CORNER OF SAID LAND DEEDED TO FRED E. RHODES, ET UX; THENCE ALONG THE WESTERLY LINE OF SAID LAND DEEDED TO FRED E. RHODES, ET UX; ALSO BEING THE EASTERLY LINE OF SAID FOOTHILL BOULEVARD, FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD, NORTH 4° 41' WEST 104.93 FEET TO THE POINT OF BEGINNING. ALSO EXCEPTING THEREFROM THE INTEREST CONVEYED BY DEDICATION IN FAVOR OF THE CITY OF CUPERTINO DATED JANUARY 09, 1970 AND RECORDED JANUARY 23, 1970 IN BOOK 8809 OF OFFICIAL RECORDS, PAGE 352, FOR PUBLIC ROADWAY PURPOSES, TOGETHER WITH THE RIGHT TO CONSTRUCT, REPAIR, OPERATE AND MAINTAIN ANY AND ALL PUBLIC UTILITIES WITHIN THE FOLLOWING DESCRIBED PARCEL OF LAND: BEGINNING AT THE NORTHWESTERLY CORNER OF THAT CERTAIN PARCEL SHOWN ON THE RECORD OF SURVEY RECORDED MARCH 16, 1955 IN BOOK 56 OF MAPS, PAGE 8 OF SANTA CLARA COUNTY RECORDS; THENCE FROM SAID POINT OF BEGINNING SOUTH 89° 54' 45" EAST 15.06 FEET; THENCE ALONG A LINE WHICH IS PARALLEL TO AND DISTANT 55.00 FEET AT RIGHT ANGLES FROM THE CENTERLINE OF FOOTHILL BOULEVARD (FORMERLY MOUNTAIN VIEW-STEVENS CREEK ROAD) AS SHOWN ON SAID RECORD OF SURVEY MAP SOUTH 4° 41' 00" EAST 76.50 FEET; THENCE ALONG A TANGENT CURVE TO THE LEFT WITH A RADIUS OF 20.00 FEET, THROUGH A CENTRAL ANGLE OF 85° 13' 45, FOR AN ARC LENGTH OF 29.75 FEET; THENCE ALONG A LINE WHICH IS PARALLEL TO AND DISTANT 30.00 FEET AT RIGHT ANGLES FROM THE CENTERLINE OF CUPERTINO ROAD (FORMERLY SAN JOSE- STEVENS CREEK ROAD) AS SHOWN ON SAID RECORD OF SURVEY MAP SOUTH 89° 54' 45" EAST 211.72 FEET TO A POINT IN THE WESTERLY LINE OF THAT CERTAIN 0.20 ACRE TRACT OF LAND DESCRIBED IN THE DEED FROM FLORENCE M. ANTHONY TO GEORGE L. ANTHONY, DATED JANUARY 04, 1912 AND RECORDED JANUARY 10, 1912 IN BOOK 378 OF DEEDS, PAGE 158; THENCE ALONG SAID WESTERLY LINE SOUTH 5° 04' 45" EAST 10.04 FEET TO A POINT IN THE NORTHERLY LINE OF CUPERTINO ROAD AS SHOWN ON SAID RECORD OF SURVEY MAP; THENCE ALONG SAID NORTHERLY LINE OF CUPERTINO ROAD AS SHOWN ON SAID RECORD OF SURVEY MAP; THENCE ALONG SAID NORTHERLY LINE NORTH 89° 54' 45" WEST 245.25 FEET TO A POINT IN THE EASTERLY LINE OF FOOTHILL BOULEVARD AS SHOWN ON SAID RECORD OF SURVEY MAP; THENCE ALONG SAID EASTERLY LINE NORTH 4° 41' 00" WEST 104.93 FEET TO THE POINT OF BEGINNING. ALSO EXCEPTING THEREFROM, THE UNDERGROUND WATER AND RIGHTS THERETO, WITHOUT RIGHTS OF SURFACE ENTRY, CONVEYED TO THE CITY OF CUPERTINO, A MUNICIPAL CORPORATION, BY THAT CERTAIN QUITCLAIM DEED AND AUTHORIZATION FILED FOR RECORD IN THE OFFICE OF THE RECORDER OF THE COUNTY OF SANTA CLARA ON FEBRUARY 25, 1999 AS INSTRUMENT NO. 14673915, OFFICIAL RECORDS. Z:\2023\A23078\DOCS\SURVEY\LEGAL DESCRIPTION\A23078-LD-SITE.doc 62 of 103 Exhibit B STORM WATER FACILITIES AREA (Attach diagram of Stormwater Facilities Area.) 63 of 103 2 DMA01 DMA IA T DMA 2A DMAOo\\ \ TCn12A. I .� • Io 1 TCM lA aolpE�luc,� OQ J� R'OlFE1 NaD DMA 0 .. Z I;.! 1' _ Lu NORTH FOOTHIL BOULEVARD Z I T 7 . I 2 0 75 150 300 450 Scale 1" = 150' 040t 103 LLl Y - W Z O V1 =u a 000 U Z W W p d O W u 0 LP) r 'q- W I N N >-00 Z z z I- 2 = X V, W V DATE 05/10/2024 SCALE AS SHOWN DESIGNER JS DRAWN BY NK JOB NO. A23078 SHEET 1 Bioretention Area Maintenance Plan for 22445 Cupertino Road, Cupertino, CA 95014 [[== I'nseft Date =J] Project Address and Cross Streets 22445 Cupertino Road I N. Foothill Boulevard Assessor's Parcel No.: 326-15-130 & 326-15-133 Property Owner: Front Porch Communities & Services _ Phone No.: (408) 454-5655 Designated Contact: Charlis Younan Phone No.: (408) 454-5655 Mailing Address: 22445 Cupertino Road, Cupertino, CA 95014 The property contains 2 bioretention area(s), located as described below and as shown in the attached site plan'. Bioretention Area No. I is located at Central Courtyard Bioretention Area No. 2 is located at Central Courtyard I. Routine Maintenance Activities The principal maintenance objective is to prevent sediment buildup and clogging, which reduces pollutant removal efficiency and may lead to bioretention area failure. Routine maintenance activities, and the frequency at which they will be conducted, are shown in Table 1. Table 1 Routine Maintenance Activities for Bioretention Areas No. Maintenance Task Frequency of Task 1 Remove obstructions, weeds, debris and trash from Quarterly, or as needed after storm bioretention area and its inlets and outlets; and dispose of events properly. 2 Inspect bioretention area for standing water. If standing Quarterly, or as needed after storm water does not drain within 2-3 days, till and replace the events surface biotreatment soil with the approved soil mix and replant. 3 Check underdrains for clogging. Use the cleanout riser to Quarterly, or as needed after storm clean any clogged underdrains. events 4 Maintain the irrigation system and ensure that plants are Quarterly receiving the correct amount of water (if applicable). 5 Ensure that the vegetation is healthy and dense enough Annually, before the wet season to provide filtering and protect soils from erosion. Prune begins and weed the bioretention area. Remove and/or replace any dead plants. 6 Use compost and other natural soil amendments and Annually, before the wet season fertilizers instead of synthetic fertilizers, especially if the begins system uses an underdrain. 7 Check that mulch is at appropriate depth (2 - 3 inches per Annually, before the wet season soil specifications) and replenish as necessary before wet begins season begins. It is recommended that 2" — 3" of arbor mulch be reapplied every year. 8 Inspect the energy dissipation at the inlet to ensure it is Annually, before the wet season functioning adequately, and that there is no scour of the begins surface mulch. Remove accumulated sediment. ' Attached site plan must match the site plan exhibit to Maintenance Agreement. Page 1 66 of 103 Bioretention Area Maintenance Plan Property Address: Date of Inspection: Treatment Measure No.: 9 Inspect overflow pipe to ensure that it can safely convey Annually, before the wet season excess flows to a storm drain. Repair or replace damaged begins piping. 10 Replace biotreatment soil and mulch, if needed. Check for Annually at the end of the rainy standing water, structural failure and clogged overflows, season, and/or after large storm Remove trash and debris. Replace dead plants. events 11 Inspect bioretention area using the attached inspection Annually, before the wet season checklist. II. Use of Pesticides Do not use pesticides or other chemical applications to treat diseased plants, control weeds or removed unwanted growth. Employ non -chemical controls (biological, physical and cultural controls) to treat a pest problem. Prune plants properly and at the appropriate time of year. Provide adequate irrigation for landscape plants. Do not over water. Ill. Vector Control Standing water shall not remain in the treatment measures for more than five days, to prevent mosquito generation. Should any mosquito issues arise, contact the Santa Clara Valley Vector Control District (District). Mosquito larvicides shall be applied only when absolutely necessary, as indicated by the District, and then only by a licensed professional or contractor. Contact information for the District is provided below. Santa Clara Valley Vector Control District 1580 Berger Dr. San Jose, California 95112 Phone: (408) 918-4770/(800) 675-1155 - Fax: (408) 298-6356 www. sccQ ov. org/portal/site/vector IV. Inspections The attached Bioretention Area Inspection and Maintenance Checklist shall be used to conduct inspections monthly (or as needed), identify needed maintenance, and record maintenance that is conducted. Page 2 67 of 103 Exhibit C FORM OF MAINTENANCE INSPECTION REPORT (to be inserted) 65 of 103 Bioretention Area Inspection and Maintenance Checklist Property Address: 22445 Cupertino Road, Cupertino, CA 95014 Property Owner: Front Porch Communities and Services Treatment Measure No.: Date of Inspection: Inspector(s): Type of Inspection: ❑ Quarterly ❑ Pre -Wet Season ❑ After heavy runoff End of Wet Season ❑ Other: Defect Conditions When Maintenance Is Maintenance Comments (Describe maintenance Results Expected When Needed Needed? (Y/N) completed and if needed maintenance was Maintenance Is Performed not conducted, note when it will be done) 1. Standing Water Water stands in the bioretention area There should be no areas of between storms and does not drain standing water once storm event within 2-3 days after rainfall, has ceased. Any of the following may apply: sediment or trash blockages removed, improved grade from head to foot of bioretention area, or added underdrains. 2. Trash and Debris Trash and debris accumulated in the Trash and debris removed from Accumulation bioretention area, inlet, or outlet. bioretention area and disposed of properly. 3. Sediment Evidence of sedimentation in Material removed so that there is no bioretention area, clogging or blockage. Material is disposed of properly. 4. Erosion Channels have formed around inlets, Obstructions and sediment removed there are areas of bare soil, and/or so that water flows freely and other evidence of erosion, disperses over a wide area. Obstructions and sediment are disposed of properly. 5. Vegetation Vegetation is dead, diseased and/or Vegetation is healthy and attractive overgrown, in appearance. 6. Mulch Mulch is missing or patchy in All bare earth is covered, except appearance. Areas of bare earth are mulch is kept 6 inches away from exposed, or mulch layer is less than 2 trunks of trees and shrubs. Mulch is inches in depth. even in appearance, at a depth of 2 —3 inches. 7. Miscellaneous Any condition not covered above that Meets the design specifications. needs attention in order for the bioretention area to function as designed. Bioretention Area Maintenance Plan - Page 3 68 of 103 CALIFORNIA ALL-PURPOSE CERTIFICATE OF 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 San - l CiarA Onk 2 202. before me, vknMtn o M,di�l Jo rt -Pub)iG ,Notary Public, (Here insert name and title of the fficer) personally appeared (D(d I'�u Vj u( who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/subscribed to the within instrument and acknowledged to me that he/they executed the same in his//their-authorized capacity(ies), and that by his/leer/theic.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. ARLENE MEND&A MOTH WI my hand and official seal. Notary Public - California Santa Clara County Commission 0 2507905 *My Comm. Expires Jan 20, 2029 Ignature of Notary Public (Notary Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT Storm at.r T1a mart Ian (Title or descri ion of attached document) ,tee rv�,vl fi Cv�rrtiny J (Title or description of attached document continued) Number of Pages 3 Document Date 3J 261 2025 1Arf of :6iYt i ConfiraC - of o� (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 fare) 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 C 2004-2015 ProLink Signing Service, Inc. - All Rights Reserved www.TheProLink.corn - Nationwide Nntagpy6j