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