Loading...
HomeMy WebLinkAboutContracts & Agreements_84-2021RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: CITY CLERK CITY OF REDLANDS P.O. BOX 3005 REDLANDS, CA 92373 FEES NOT REQUIRED PER GOVERNMENT CODE SECTION 6103 Electronically Recorded in Official Records County of San Bernardino Bob Dutton Assessor -Recorder County Clerk DOC# 2021-0244991 05/27/2021 Titles:1 Pages:14 10:39 AM SAN Fees $0.00 Taxes $0.00 14311 CA SB2 Fee $0.00 Total $0.00 SPACE ABOVE THIS LINL FOR RECORDER'S USL-' STORMWATER TREATMENT DEVICE AND CONTROL MEASURE ACCESS AND MAINTENANCE AGREEMENT Assessor's Parcel Number(s) 0292-167-08, 1 1,12,13, 18 and 25; 0292-168-03, 16, 21 & 22 THIS AGREEMENT is made and entered into this 19_ day of M M , 201-1, by and between 1600 Orange LLC, a California limited liability company ("Owner"), and the City of Redlands, a municipal corporation ("City"). The Owner and the City are sometimes each individually referred to herein as a "Party' and, collectively, as the "Parties." RECITALS WHEREAS, the Owner owns real property ("Property') in the City specifically described in Exhibits "A" and "B" which are attached hereto and incorporated herein by this reference; and WHEREAS, at the time of approval of the Owner's development project commonly known as Luxview Apartments located at 1600, 1601, 1604, 1610, 1614, 1615, and 1618 Orange Avenue in Redlands, CA 92373 and tiled as Commission Review and Approval No. 914, Tract 20244, VB Residential Apartments, EV2000 (the "Project"), the City required the Project to employ on -site control measures to minimize pollutants in urban stormwater runoff, and WHEREAS, the Owner has chosen to install surface infiltration basins, underground infiltration basins, and catch basin inserts (the "Devices") to minimize pollutants in urban stormwater runoff, specifically described in Exhibit "C" and shown in Exhibit "D" both of which are attached hereto and incorporated herein by this reference; and WHEREAS, the Devices have been installed in accordance with plans and specifications approved by the City and referred to as the Water Quality Maintenance Plan; and DOC #2021-0244991 Page 2 of 14 WHEREAS, the Devices being installed on private property and draining only private property, are private facilities with all maintenance or replacement therefor being the sole responsibility of the Owner; and WHEREAS, the Owner is aware that periodic and continuous maintenance including, but not necessarily limited to, filter material replacement and sediment removal is required to assure proper performance of the Devices and that such maintenance activity will require compliance with all Federal, State and local laws and regulations, including those pertaining to confined space and waste disposal methods in effect at the time such maintenance occurs; NOW, THEREFORE, in consideration of the City's approval of the Project and the mutual promises contained herein, the City of Redlands and 1600 Orange LLC, a California limited liability company agree as follows: AGREEMENT The Owner hereby provides the City and its designees with full right of access to the Devices and the Owner's Property in the immediate vicinity of the Devices (a) at any time, upon reasonable notice; or (b) in the event of emergency, as determined by the City Engineer with no advance notice; for the purpose of inspecting, sampling and testing of the Devices, and in cases of emergency, to undertake all necessary repairs or other preventative measures at the Owner's expense as provided for in Section 3, below. The City shall make every effort at all times to minimize or avoid interference with the Owner's use of the Property when undertaking such inspections and repairs. The Owner shall diligently maintain the Devices in a manner consistent with the manufacturers' recommended maintenance schedule to ensure efficient performance. All reasonable precautions shall be exercised by the Owner and the Owner's representatives in the removal and extraction of materials from the Devices, and the ultimate disposal of the materials in a manner consistent with all applicable laws. As may be requested from time to time by the City, the Owner shall provide the City with documentation identifying the materials removed, the quantity and the location of disposal destinations, as appropriate. In the event the Owner fails to perform the necessary maintenance required by this Agreement within thirty (30) days of being given written notice by the City to do so, setting forth with specificity the action to be taken, the City is authorized to cause any maintenance necessary to be done and charge the entire cost and expense to the Owner, including administrative costs, attorneys' fees and interest thereon at the maximum rate authorized by law, twenty (20) days after the Owner's receipt of the notice of expense until paid in full. 4. This Agreement affects County of San Bernardino Assessor's Parcel Nos. 0292-167-08, 11, 12, 13, 18 and 25; 0292-168-03, 16, 21, & 26, and shall be recorded in the Official Records of the County of San Bernardino at the expense of the Owner and shall constitute notice to all successors and assigns to the title to the Property of the obligations herein set forth. This Agreement shall also constitute a lien against the Property in such amount as will fully reimburse the City, including interest as herein above set forth, subject to foreclosure in event of default in payment. DOC #2021-0244991 Page 3 of 14 N E In event any action is commenced to enforce or interpret any of the terms or conditions of this Agreement the prevailing Party shall, in addition to any costs and other relief, be entitled to the recovery of its reasonable attorneys' fees, including fees for the use of in-house counsel by a Party. It is the intent of the Parties that the burdens and benefits herein undertaken shall constitute equitable servitudes that run with the Property and shall be binding upon future owners of all or any portion of the Property. Any owner's liability hereunder shall terminate at the time it ceases to be an owner of the encumbered Property, except for obligations which accrue prior to the date of transfer by such owner, which shall remain the personal obligation of such owner. Time is of the essence in the performance of this Agreement. Any notice to a Party required or called for in this Agreement shall be served in person, or by deposit in the U.S. Mail, first class postage prepaid, to the address set forth below. Notice(s) shall be deemed effective upon receipt, or seventy-two (72) hours after deposit in the U.S. Mail, whichever is earlier. A Party may change notice address only by providing written notice thereof to the other Party. CITY City Engineer City of Redlands P.O. Box 3005 Redlands, CA 92373 OWNER Timothy Barzal 1600 Orange, LLC, a California limited liability company 11230 Sorrento Valley Road, Suite 140 San Diego, CA 92121 This Agreement shall be governed by and construed in accordance with the laws of the State of California. Any amendment to this Agreement shall be in writing and approved by the City Council of City and signed by the City and the Owner. DOC #2021-0244991 Page 4 of 14 IN WITNESS WHEREOF, the Parties hereto have affixed their signatures as of the date first written above. CITY OF REDLANDS: Charles M. Duggan Jr., C t ` M ager Attest: jz Donaldson, City Clerk OWNER: 1 range LLC, a California limited liability company Timothy Barzal, Manager DOC #2021-0244991 Page 5 of 14 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 Bernardino On . �0Z before me, Diana Rains, Notary Public ��- (Here insert name and title of the officer) personally appeared _Charles M. Duggan, Jr. and Jeanne Donaldson who proved to me on the basis of satisfactory evidence to be the perso s whose name Ware subscribed to the within instrument and acknowledged to me that lteWs' e/they executed the same in his/her/their authorized capacity, and that by )rislht-r/their signatureo on the instrument the person, or the entity upon behalf of which the person@ acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. «. DIANA RAINS o COMM.02342435 s ac Notary Public • California WITNESS my hand and official seal. = San Bernardino County t My Cow. Expires Jan. 19, 2025 r Notary Public Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This form complies with current California statutes regarding notary wording and, DESCRIPTION OF THE ATTACHED DOCUMENT ifneeded, should be completed and attached to the document. Acknowledgments from other states may be completed for documents being sent to that state so long as the wording does not require the California notary, to violate California notaty law. (Title or description of attached document) • 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 (Title or description of attached document continued) 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 Number of Pages Document Date 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. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e. be/she/ike}L is /are ) or circling the correct forms. Failure to correctly indicate this ❑ Individual (s) information may lead to rejection of document recording. ❑ Corporate Officer • 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 (Title) sufficient area permits, otherwise complete a different acknowledgment form. El Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ❑ Attorney -in -Fact Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. Other 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 ff d' h C 1 CEO CFO S t ) corporate o tcer, n tcare t e tt e (t.e. , ecre ary . 2015 Version vw,rN.NotaryClasses. corn 800-873-98e5 • Securely attach this document to the signed document with a staple. DOC #2021-0244991 Page 6 of 14 ACKNOWLEDGMENT i 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 �� D On Z�`Z. before me, (insert name and title of the officer) PP personallyappeared who proved to me on the basis of satisfaetory evidence to be the erson� whose name�sj i (e subscribed to the within instrument and acknowled ed to me tha e/ executed the same In ii % their authorized capacityJ�iss), and that by s igna ure�s�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. SALMAN -CALIFORNIAN Y NOTARY PUBLIC Cp.r COMMISSION # 2289914 3 COUNTY MY Comm.m Exp. Exp. June 21, 2M PW Signature (Seal) DOC #2021-0244991 Page 7 of 14 Exhibit A Legal Description THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF REDLANDS, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL 1: A PORTION OF THE NORTH HALF OF THE SOUTHEAST QUARTER OF BLOCK 14 OF THE BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID NORTH HALF OF THE SOUTHEAST QUARTER OF LOT 14; THENCE NORTHERLY ALONG THE WEST LINE OF SAID NORTH HALF, 98.15 FEET TO THE CENTER LINE OF STORM WATER DITCH; THENCE ALONG SAID CENTER LINE OF SAID DITCH, NORTH 77°17' EAST 674 FEET TO THE CENTER LINE OF ALABAMA STREET; THENCE SOUTHERLY ALONG THE CENTER LINE OF SAID STREET, 241.50 FEET; THENCE WESTERLY ALONG THE SOUTH LINE OF THE AFORESAID NORTH HALF OF THE SOUTHEAST QUARTER OF SAID LOT 14, 658 FEET TO THE POINT OF BEGINNING. EXCEPT ANY PORTION IN ALABAMA STREET. APN: 0292-167-08-0-000 PARCEL 2: THE NORTH HALF OF THE EAST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. APN: 0292-167-13-0-000 PARCEL 3: THE NORTH HALF OF THE WEST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. APN: 0292-167-11-0-000 PARCEL 3A A RIGHT OF WAY FOR INSTALLATION AND MAINTENANCE OF PIPE LINES OVER AND ACROSS THE WEST 3 FEET OF THE NORTH HALF OF THE EAST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. :004491. AN EASEMENT FOR MAINTAINING AND REPAIRING EXISTING WATER LINES AS DESCRIBED IN EASEMENT DEED RECORDED ON SEPTEMBER 04, 1979 IN BOOK 9763, PAGE 66 OF OFFICIAL RECORDS, AND MORE PARTICULARLY DESCRIBED AS FOLLOWS:THE WEST 3 FEET OF THE SOUTH HALF OF THE EAST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK Page 1 of 4 DOC #2021-0244991 Page 8 of 14 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. PARCEL 4: THE SOUTH HALF OF THE WEST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. APN: 0292-167-12-0-000 PARCEL 5: THE EAST HALF OF THE FOLLOWING DESCRIBED PROPERTY: THE SOUTH HALF OF THE EAST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. SAVING AND EXCEPTING THE EAST 240 FEET THEREOF MEASURED TO THE CENTER LINE OF ALABAMA STREET. TOGETHER WITH THAT PORTION OF THE NORTH HALF OF ORANGE AVENUE AS VACATED AND CLOSED TO PUBLIC USE BY RESOLUTION NO. 8049 RECORDED DECEMBER 04, 2019 AS INSTRUMENT NO. 2019-0448732 OF OFFICIAL RECORDS. APN: A PORTION OF APN 0292-167-25-0-000 PARCEL 6: THE WEST HALF OF THE FOLLOWING DESCRIBED PROPERTY: THE SOUTH HALF OF THE EAST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. SAVING AND EXCEPTING THE EAST 240 FEET THEREOF MEASURED TO THE CENTER LINE OF ALABAMA STREET. TOGETHER WITH THAT PORTION OF THE NORTH HALF OF ORANGE AVENUE AS VACATED AND CLOSED TO PUBLIC USE BY RESOLUTION NO. 8049 RECORDED DECEMBER 04, 2019 AS INSTRUMENT NO. 2019-0448732 OF OFFICIAL RECORDS. APN: A PORTION OF APN 0292-167-25-0-000 PARCEL 7: Intentionally omitted. PARCEL 8: THAT PORTION OF THE SOUTH HALF OF THE EAST HALF OF THE SOUTH HALF OF THE SOUTH HALF OF BLOCK 14, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: Page 2 of 4 DOC #2021-0244991 Page 9 of 14 ALL LAND LYING EAST OF A LINE PARALLEL TO AND 240 FEET WEST OF THE CENTER LINE OF ALABAMA STREET. TOGETHER WITH THAT PORTION OF THE NORTH HALF OF ORANGE AVENUE AS VACATED AND CLOSED TO PUBLIC USE BY RESOLUTION NO. 8049 RECORDED DECEMBER 04, 2019 AS INSTRUMENT NO. 2019-0448732 OF OFFICIAL RECORDS. APN: 0292-167-18-0-000 ALL THAT PORTION OF BLOCK 15, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE CENTER LINES OF ALABAMA STREET AND ORANGE AVENUE; THENCE ALONG THE CENTER LINE OF ALABAMA STREET, SOUTHERLY 396.00 FEET; THENCE NORTH 88°33'00" WEST 331.50 FEET; THENCE NORTHERLY 392.50 FEET TO THE CENTER LINE OF ORANGE AVENUE; THENCE EASTERLY ALONG THE CENTER LINE OF ORANGE AVENUE EASTERLY 331.50 FEET TO THE POINT OF BEGINNING. NOTE: AREAS AND DISTANCES ARE COMPUTED TO STREET CENTERS PARCEL10 THAT PORTION OF BLOCK 15, BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE CENTER LINE OF ORANGE AVENUE, SAID POINT BEING WESTERLY 644.12 FEET FROM THE INTERSECTION OF THE CENTER LINE OF ALABAMA STREET AND ORANGE AVENUE, SAID POINT ALSO BEING THE NORTHEASTERLY CORNER OF THE 14- FOOT STRIP OF LAND CONVEYED TO HENRY VOSS AND WIFE, BY DEED RECORDED MAY 04, 1948 IN BOOK 2222, PAGE 514 OF OFFICIAL RECORDS; THENCE SOUTHERLY ALONG THE EASTERLY LINE OF SAID STRIP OF LAND 389.10 FEET TO ITS SOUTHERLY TERMINUS; THENCE SOUTH 88°33' EAST ALONG THE NORTH LINE OF THE PROPERTY CONVEYED TO VOSS BY SAID DEED, 312.62 FEET TO THE NORTHEAST CORNER OF SAID VOSS LAND; THENCE NORTH AND PARALLEL WITH THE EAST LINE OF SAID BLOCK 15 TO THE CENTER LINE OF ORANGE AVENUE, SAID POINT BEING DISTANT WESTERLY 331.50 FEET FROM THE INTERSECTION OF THE CENTER LINE OF ALABAMA STREET AND ORANGE; THENCE WESTERLY ALONG THE CENTER LINE OF ORANGE AVENUE TO THE POINT OF BEGINNING. EXCEPTING THEREFROM ANY PORTION WITHIN ORANGE AVENUE ALSO EXCEPTING THEREFROM THE WESTERLY 13.5 FEET. APN : 02 92-168-16-0-00 0 PARCEL 11: Page 3 of 4 DOC #2021-0244991 Page 10 of 14 PARCEL 1 OF PARCEL MAP NO. 736, IN BOOK 6, PAGE 98 OF PARCEL MAPS, BEING A DIVISION OF A PORTION OF BLOCK 15 OF THE BARTON RANCH, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 6, PAGE 19 OF MAPS, RECORDS OF SAID COUNTY. APN: 0292-168-21-0-000 PARCEL 12 PARCEL 2, PARCEL MAP NO. 736, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 6, PAGE 98 OF PARCEL MAPS, RECORDS OF SAID COUNTY. APN: 0292-168-22-0-000 Page 4 of 4 DOC #2021-0244991 Page 11 of 14 PROJECT BOUNDARY NAP 972-56-126 1 0 7 AC. 4 m 77 8.53 AC. EXHIBIT "B" City of Loma Linda 0292— 16 City of Redlands Redlands Unified Tax Rate Area 5007 5010 5049 13027 13034 13036 13052 13053 13054 NAP 872-36-12J NAP 872-36-M PAR. 43 P A I . 42 A -7 3 029 13 ;,2 4 DOC #2021-0244991 Page 12 of 14 Exhibit C Stormwater Pollution Control Devices Stormwater PollutionControl BMP BMP or Pollution Control Latitude Longitude Maintenance Frequency # Device Provided By Infiltration Basin 34.05320 -117.20891 Owner Annually & 1 Basin Al Pre/Post Rain Infiltration Basin 34.05256 -1 17.20892 Owner Annually & 2 Basin B 1 Pre/Post Rain Infiltration Basin 34.05286 -1 17.21249 Owner Annually & 3 Basin C 1 Pre/Post Rain Infiltration Basin 34.05214 -117.21056 Owner Annually & 4 Basin DI Center Pre/Post Rain Infiltration Basin 34.05209 -117.20952 Owner Annually & 4A Basin D1 East Pre/Post Rain Infiltration Basin 34.05211 -117.21194 Owner Annually & 4B Basin D1 West Pre/Post Rain Infiltration Basin El 34.05246 -1 17.21288 Owner Annually & 5 Pre/Post Rain Infiltration Basin 34.05164 -117.20891 Owner Annually & 6 Basin A2 Pre/Post Rain Underground Chambers 34.05138 -117.20946 Owner Annually & 7 Basin B2 Pre/Post Rain Underground Chambers 34.05182 -117.20951 Owner Annually & 8 Basin C2 Pre/Post Rain Underground Chambers 34.05188 -1 17.21051 Owner Annually & 9 Basin D2 Pre/Post Rain Underground Chambers 34.05142 -117.21076 Owner Annually & 10 Basin E2 Pre/Post Rain Catch Basin Insert 34.05274 -1 17.20963 Owner Monthly during the I I rainy season & Pre/Post Rain Catch Basin Insert 34.05257 -117.20953 Owner Monthly during the 12 rainy season & Pre/Post Rain Catch Basin Insert 34.05304 -117.21091 Owner Monthly during the 13 rainy season & Pre/Post Rain Catch Basin Insert 34.05257 -117.21071 Owner Monthly during the 14 rainy season & Pre/Post Rain Page 1 of 2 DOC #2021-0244991 Page 13 of 14 Catch Basin Insert 34.05259 -1 17.21 196 Owner Monthly during the 15 rainy season & Pre/Post Rain Catch Basin Insert 34.05136 -1 17.20947 Owner Monthly during the 16 rainy season Catch Basin Insert 34.05177 -1 17.20998 Owner Monthly during the 17 rainy season & Pre/Post Rain Catch Basin Insert 34.05177 -117.21015 Owner Monthly during the 18 rainy season & Pre/Post Rain Catch Basin Insert 34.05152 -1 17.21019 Owner Monthly during the 19 rainy season & Pre/Post Rain Catch Basin Insert 34.05151 -1 17.21086 Owner Monthly during the 20 rainy season & Pre/Post Rain Catch Basin Insert 34.05094 -1 17.21046 Owner Monthly during the 21 rainy season & Pre/Post Rain Catch Basin Insert 34.05080 -1 17.21046 Owner Monthly during the 22 rainy season & Pre/Post Rain Catch Basin Insert 34.05084 -1 17.20987 Owner Monthly during the 23 rainy season & Pre/Post Rain Catch Basin Insert 34.25267 -1 17.21146 Owner Monthly during the 24 rainy season & Pre/Post Rain Catch Basin Insert 34.05236 -1 17.21 147 Owner Monthly during the 25 rainy season & Pre/Post Rain Catch Basin Insert 34.005216 -1 17.21 147 Owner Monthly during the 26 rainy season & Pre/Post Rain Catch Basin Insert 34.05187 -1 17.21086 Owner Monthly during the 27 rainy season & Pre - Post Rain Page 2 of 2 D[XC#2O21-O244QQ1 Page 14of14 |/ [�^ LEGEND: (4) BMPNUWBER ABOVE GROUND INFILTRATION BASIN ( UNDERGROUND HDPE CHAMBER m =~ � Ell -I-LmA fINIFIL-TRAMON BASIN Al ARAMA STREET