Loading...
2012-333149G Recording Requested By: City Engineer DOC U 2012-0333149 ~~~1111111111111n bN1dal11V~~~~~~~~~~~~~~ IN JUN 07, 2012 8:10 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J Dronenburg, Jr , COUNTY RECORDER FEES 59.00 PAGES: 15 When Recorded Mail to 1111111111 IN IN City Clerk City of Encinitas 505 South Vulcan Avenue Encinitas, CA 92024 SPACE ABOVE FOR RECORDER'S USE AGREEMENT FOR MAINTENANCE OF PRIVATE STORMWATER TREATMENT AND STORMWATER POLLUTION CONTROL FACILITIES BY AGENT OF COMMERCIAL FACILITY APN 257-500-49✓ Project No 11249-G Site Address 1550 Leucadia Blvd. THIS AGREEMENT is between the City of Encinitas, a municipal corporation, hereinafter referred to as the "City", and Encinitas Town Center Associates IV LLC. a Delaware Limited Liability Company, its heirs, successors, and assigns, collectively hereinafter referred to as "Owner", owner(s) of that certain real property hereinafter referred to as "Property" that is described in Exhibit "A", which is attached hereto and made a part hereof. This Agreement is for the periodic Maintenance of certain private stormwater treatment and pollution control facilities, hereinafter referred to collectively as "Stormwater Facilities" Stormwater Facilities include but are not limited to Best Management Practices (BMPs), Integrated Management Practices (IMPs), Low Impact Development (LID) features, Structural stormwater treatment devices, and drainage facilities The description and plat of Stormwater Facilities is set forth in Exhibit "B" which is, attached hereto and made a part hereof WHEREAS, this Agreement is required by the City as condition of approval of a City permit pursuant to City of Encinitas Municipal Code Chapter 20 08 and Chapter 23 24 as well as the City of Encinitas Stormwater Manual, and WHEREAS, the Stormwater Facilities benefit said Property and are used by Owner and his/her tenants their heirs, successors, and assigns, and WHEREAS, it is the desire of the City, the responsibility of the Owner and tenants, and to the benefit of the Public that Maintenance of said Stormwater Facilities occur on a regular and periodic basis as necessary to preserve the Storm Water Facilities in good-working order in accordance with the minimum Maintenance requirements set forth in Exhibit "C" which is attached hereto and made a part hereof and in accordance with the City of Encinitas Municipal Code, the Encinitas Stormwater Manual, and other related City policies and requirements, and WHEREAS, it is responsibility of the Owner to assure his/her tenants will comply with and enforce the terms and conditions of this agreement, WHEREAS, it is responsibility of the Owner to disclose this agreement to all the future tenants using, benefiting from, or impacting the Stormwater Facilities WHEREAS, it is responsibility of the Owner to add Maintenance of Stormwater Facilities to common area maintenance (CAM) and appoint a qualified property management company or individual herein after referred to as "Agent" to oversee such Maintenance The Agent shall be the single point of contact between the City of Encinitas and Owners or Developer; and WHEREAS, the Owner may act as the Agent so long as the total square footage of the commercial facilities is less than twenty thousand square feet., and WHEREAS, for the purpose of this agreement, Maintenance responsibilities mentioned on this agreement equally and collectively apply to Owner, tenants and the Agent, WHEREAS, it is requirement of development and or commercial use that this Agreement constitute a covenant running with the land, binding upon each successive owner of all or any portion of the Property into perpetuity NOW THEREFORE, IT IS HEREBY AGREED FOR VALUABLE CONSIDERATION AS FOLLOWS 1) This agreement establishes the Owner and tenants' Maintenance requirements for the Stormwater Facilities The term "Maintenance" wherever capitalized in this agreement shall include, but shall not be limited to inspection for purposes of identifying operational deficiencies in the Stormwater Facilities, routine upkeep and repair of the Stormwater Facilities in proper working order as determined by the City, and preparation and submittal of the annual inspection report to the City, all as set forth in subparagraph 1 i) through 1 iii) The Owner's ' requirements for providing Stormwater Facilities Maintenance as stated in this agreement shall mean Maintenance managed by the Agent, paid for by Owner, and performed by a qualified contractor, hired by the Agent on behalf of the Owner i) The Owner shall inspect the Stormwater Facilities after all mayor storms In addition, the Owner shall inspect the Stormwater Facilities at the minimum frequency specified in Exhibit "C", but not less than twice per year ii) The Owner shall provide upkeep and repair to preserve the Stormwater Facilities in good working order and shall repair all deficiencies identified in the Owner's inspections no later than 30 days following the inspection or prior to the next anticipated rain event. Interim water quality control measures shall be utilized to protect damaged or deficient Stormwater Facilities during any storm event until such time as the Facilities are restored to good working order The minimum upkeep and repair frequency shall be consistent with the Exhibit "C" but not less than once per year To the satisfaction of the Director of Engineering Services, the Owner shall ensure that the Stormwater Facilities are in proper working order for the rainy season, which starts on October 1. iii) The Owner shall obtain the City of Encinitas Stormwater Inspection Report form from the City website or the City of Encinitas Civic Center, complete the inspection report form, and submit the inspection report to the City of Encinitas Department of Engineering Services Prior to the submittal of the inspection report to the City, the Owner shall perform an inspection of the Stormwater Facilities, identify deficiencies, and repair and correct all deficiencies The inspection report shall be submitted to the City once a year between August 1 and September 30 2 The Property is benefited by this Agreement, and it is the purpose of the signatories hereto that this instrument be recorded to the end and intent that the obligation hereby created shall be and constitute a covenant running with the land Any heirs, executors, administrators, assignees, and/or successors in interest to all or any portion of the Property, by acceptance of delivery of a deed and/or conveyance regardless of form, shall be deemed to have consented to and become expressly bound by these presents, including without limitation, the right of any person entitled to enforce the terms of this Agreement to institute legal action as provided in Paragraph 12 hereof, such remedy to be cumulative and in addition to other remedies provided in this Agreement and to all other remedies at law or in equity 3 The Stormwater Facilities shall be constructed by and have Maintenance performed by the Owner in accordance with the term and conditions of this agreement and the plans and specifications identified in approved Grading Plan Number 11249-G which is on file as a permanent public record in the City of Encinitas 4 The cost and expense of the Maintenance of the Stormwater Facilities shall be paid by the Owner The owner is responsible to include necessary provisions in the lease agreement with any present and future tenants that cover the costs of all Stormwater Facilities Maintenance 5 In the event the Property is subdivided in future, the owners, heirs, assigns, and successors in interest of each such newly created parcel(s) shall be liable under this Agreement for their then pro rata share of expenses reflecting such newly created parcels 6. The Maintenance to be performed under this Agreement shall include upkeep, repair, and improvements to adequately ensure the Stormwater Facilities are in proper working order as determined by the City Upkeep, repair, and improvements under this Agreement shall include, but are not limited to, repairing access roadbeds, repairing, preserving, and providing improvement for the upkeep of drainage structures, removing debris, sediment, oil, grease, and other pollutants as determined by the City; perpetually preserving adequate groundcover and/or other erosion control measures within the Property in order to prevent erosion; and the management of materials, pollutants, and hazardous waste to prevent pollution of the stormwater system or Municipal Separate Stormwater Sewer System (MS4) as referenced in local and State codes. Upkeep, repair, and improvement shall also include other work necessary to repair and preserve the Stormwater Facilities for their intended purposes as well as the restoration of the Stormwater Facilities following any non-permitted modification The restoration shall be as required to restore the Stormwater Facilities to the condition existing prior to damage or alteration 7 Under no circumstances shall any contract or agreement for service(s) to be provided as outlined in this agreement, and any additional Maintenance activities or services to be provided as outlined in subsequent attachments hereto, be terminated by the Owner, tenants, or Agent unless a replacement contract or agreement for the required Maintenance has already been executed The Agent and the Owner shall be responsible for ensuring proper execution of the provisions of all contracts and/or agreements for the required Maintenance and for timely payments for said services 10 Any liability of the Owner, tenants, or Agent for personal injury to any worker employed to provide Maintenance under this Agreement, or to third persons, as well as any liability for damage to the property of any third persons, as a result of or arising out of Maintenance under this Agreement, shall be borne by the Owner, tenants, or Agent 11 Owner and tenants shall jointly and severally defend, indemnify, and hold harmless City, City's engineer, its consultants, and each of its officials, directors, officers, agents, and employees from and against all liability, claims, damages, losses, expenses, personal injury, and other costs, including costs of defense and attorney's fees, to any contractor, any subcontractor, any user of the Stormwater Facilities, or to any other third persons arising out of or in any way related to the use, Maintenance, or the failure to provide Maintenance of the Stormwater Facilities This Agreement imposes no liability of any kind whatsoever on the City and the Owner agrees to hold the City harmless from any liability in the event the Stormwater Facilities fail to operate properly 9 Nothing in this Agreement, the specifications, other contract documents, the City's approval of the plans and specifications, or the City's inspection of the work constitutes an acknowledgement of any City responsibility for any such item or the material contained therein, and the City, City's engineer, its consultants, and each of its officials, directors, officers, employees and agents, shall have no responsibility or liability therefore. 10 The Owner and tenants shall provide access to the Stormwater Facilities within the Property to the City's inspectors, employees, agents, and contractors within 48 hours of receipt of a written notification by the City. The access shall be provided unconditionally and without any obstruction, interference, or hazard Any animals kept on the Property shall be secured outside of the area subject to the City's inspection. 11 The Owner hereby grants permission to the City, its authorized agents, and its employees, to enter upon the Property and to inspect the Stormwater Facilities following a 48-hour notice whenever the City deems necessary The purpose of inspection is to evaluate the condition and performance of the Stormwater Facilities, to follow-up on reported deficiencies, to respond to citizen complaints, and/or to comply with State and City requirements for City inspection of such Facilities The City shall provide the Owner with copies of the inspection findings and a directive to commence with any repairs deemed necessary 12 In the event the Owner and tenants fail to preserve the Stormwater Facilities in good working condition as determined by the City Engineer, the City, its agents, employees, or its contractors, may enter upon the Property and take the steps deemed necessary to correct deficiencies and shall charge the costs of such repairs to the Owner In the event the City pursuant to this Agreement, performs work of any nature, or expends any funds for attorney's fees, administrative costs, contractors, employees, consultants, materials, or other costs in the performance of said work, the Owner shall reimburse the City Such reimbursement shall be due within thirty (30) days of receipt of a notification for all costs incurred by the City, including any administrative costs and attorney's fees If said funds are not paid by the Owner within (30) days, City reserves the right to take legal action for cost recovery and to file with the County Recorder of San Diego County an assessment lien on the Property It is expressly understood and agreed that the City is under no obligation to perform Maintenance of said Stormwater Facilities, and in no event shall this Agreement be construed to impose any such obligation on the City 13 The terms of this Agreement may be amended in writing following the Owner request and upon written approval by the City Engineer 14 This Agreement shall be governed by the laws of the State of California In the event that any of the provisions of this Agreement are held to be unenforceable or invalid by any court of competent jurisdiction, the validity, and enforceability of the remaining provisions shall not be affected thereby. IN WITNESS HEREOF, the Parties have executed this Agreement. OWNER: Encinitas Town Center Associates IV, LLC., a Delaware Limited Liability Company By: ZRP Encinitas IV, Inc. A Califoorporatio By: / ~ rl- Brett M. Foy Date Co-President Signature of OWNER must be notarized CITY OF ENCINITAS- . /V1 Pell Greg Shields Deputy City Engineer Attach the appropriate acknowledgement. 40/4/17 Date CIA S1 M AAA14 51Z Srwi ow- CI0L 1CN61Wr-MK CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of ~~G Il%y On , C91 before me, ( e insert name and tit of the officer) personally appeared who proved to me on the basis of satisfactory evidence to be the person(Wwhose names/tee-subscribed to the within instrument and acknowledged to me that he/oh , executed the same in his,/ 4r,4 authorized capacity(-ies-), and that by his4ten4ke-ff signaturewon the instrument the personw, or the entity upon behalf of which the personX 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/iny hand and official seal. # 1114140 Los An4Nts Ca~► (Notary Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT - d~ (Title or description f attachaed ocument) (Title or description of attached document continued) Number of Pages Document Date 'J' (Additional information) CAPACITY CLAIMED BY THE SIGNER ❑ , rdivldual (s) Cf Co rate officer, ~J (Title) ❑ Partner(s) ❑ Attorney-in-Fact ❑ Trustee(s) El 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 /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 rASANMIAY CKMOtttat Mohry PuONc • CMNonMt 1 zvuts version CAFA v12.10.07 800-873-9865 www.NotaryClasses.com CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 1JZ" aex On W Z before me, cJ/' ate , n~c, r bk, Here Insert Name and Title of the tficer personally appeared 0165111 Name(s) of Signer(s) RANDA GAIL MILLJOUR CO #1916144 < i Notary Public - A California San Diego County MY Commission Exp, Jan, 6, 2015 Place Notary seal Above who proved to me on the basis of isfactory evidence to be the person(s) whose name(, i~Mre subscribed to the within instrument and ackno ed to me that he e/they executed the. 7e i his er/their authorized -apacity(ies), and that b his/ r/their signature(s) on the instrument the person(s , r 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 my hand and official seal Signature Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date- Signer(s) Other Than Named Above Capacity(ies) Claimed by Signer(s) Signer's Name ❑ Individual ❑ Corporate Officer - Title(s) ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact • ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other Signer Is Representing: Number of Pages: Signer's Name ❑ Individual ❑ Corporate Officer - Title(s) ❑ Partner - ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Other- Signer Is Representing: 02007 National Notary Association- 9350 De Soto Ave. PO. Box 2402 • Chatsworth, CA 91313-2402 • www.NationalNotaryorg item #5907 Reorder Call Toll-Free 1-800-876-6827 Exhibit "A" The land referred to herein is situated in the State of California, County of San Diego, City of Encinitas, and described as follows: Parcel I. That portion of Lots 8 and 9 of Amended Map of the City of Encinitas, Map No 13258, City of Encinitas, Tract No 94-066, Units I, 11 and III, in the City of Encinitas, County of San Diego, State of California, according to Map No 13333, filed in the office of the county recorder of San Diego County, on June 3, 1996, described as follows Commencing at the northwest corner of Lot 9 of said Map 13333, being a point on the west line of Garden View Drive; thence North 88°18'24" East, 84.00 feet along the north line of Map 13333, to a point on the east line of said Garden View Drive; thence leaving said north line, South 01°41'36" East, 50 00 feet along said east line of Garden View Drive; thence leaving the east line of Garden View Drive, :North 88°18'24" East, 94 23 feet; thence South 01°41'36" East, 48.00 feet to the true point of beginning; thence North 88°18'24" East, 160 20 feet; thence North 01°41'36" West, 9 00 feet; thence North 88°18'24" East, 184 73 feet to the beginning of a 20.00 foot radius curve, concave to the Southwest; thence along the arc of said curve, 31 42 feet through a central angle of 90°00'00"; thence South 01°41'36" East 363 31 feet to the beginning of a 15 00 foot radius curve, concave to the Northwest; thence along the are of said curve, 23 56 feet through a central angle of 90°00'00", thence South 88°18'24" West, 144 36 feet; thence North 71°04'20" West, 162.70 feet; thence North 01°41'36" West, 77 46 feet; thence North 25°11'21" East, 28 09 feet; thence South 88°18'24" West, 50 00 feet; thence North 01°41'36" West, 94 00 feet; thence South 88°18'24" West, 16 00 feet, thence North 01°41'36" West, 135 50 feet to the true point of beginning. Parcel H. Non-exclusive rights over the common area, as further defined and identified in that certain prime lease dated November 6, 2001, executed by Encinitas Town Center Associates II, LLC, a Delaware limited liability company, as lessor, and Home Depot U S A., Inc., a Delaware corporation, as lessee, a memorandum of which recorded November 28, 2001 as Instrument No 2001-0865867 of Official Records. Parcel III. A non-exclusive vehicular parking easement over a portion of Lots 3, 5 and 7 of Amended Map of the City of Encinitas, Map No 13258, City of Encinitas, Tract No 94-066, Units I, II and III, in the City of Encinitas, County of San Diego, State of California, according to Map No 13333, filed in the office of the county recorder of San Diego County, on June 3, 1996, as further defined and identified in that certain Grant of Easement recorded September 24, 2002, as Instrument No 2002-820109, of Official Records, lying within the tenants zone of control as defined and identified in the prime lease agreement. Parcel IV: A perpetual, non-exclusive reciprocal access easement to or from Leucadia Boulevard, over a portion of Lots 3, 5 and 7 of Amended Map of the City of Encinitas, Map No 13258, City of Encinitas, Tract No 94-066, Units I, II and III, in the City of Encinitas, County of San Diego, State of California, according to Map No 13333, filed in the office of the county recorder of San Diego County, on June 3, 1996, as further defined and identified in that certain Reciprocal Access Easement recorded September 25, 2002, as Instrument No 2002-824356, of Official Records, lying within the tenants zone of control as defined and identified in the prime lease agreement. (End of Legal Description) EXHIBIT "B" 1 of -1 0 ~ ~ z w 0 z ro - t ~ m J J v ly 0 o c~ ~ U y Qp J S W T mp p ° O Q e d = (n m m J H ry 0 ~ O G W J J qa V } ` z C) It w U \ z U) I S' Z O i - \ m a m o g d g 5i\ w m ~ 5 $ E ~ F _ k ; CL o ~ @ 5 YW 4 _A Q ~ ~ ~ ~ Z w Z 3 ~ W C ~ C 9 W a z~ 5aty l~a J ~ 3 ~ a W Z YT P _ ~g~ ~ a Z z a g $ t Ci U rf y n j y R ,Cg n Z w~ = t& ~ u ~ £ 5 ~ rc fi ~ m V/ I U W tll ~ W W W u 'a IjJ m I ¢ U G J X I ~ l~ I W , II - a N C 1\ < w I I Q i g¢ w w w L O O O, O r~ 2 m 1 I w x rn N a o II ! o r s~U; ! o ° ~I ow~° 1 ~vn~u II a 'OO o w J m F-~o3v - a O am I ~ r_t i P N= j? % ~O O Q O O e I li I~ j O c-~ j O r_ / C t L t r N c_-~ O 71b c_-~ o I C ~y Q w I I I O O I ~ dE Z Z ~ a L.Lj w I IR I j ~ f~ ~ c=ia°O C~.im jy N I I~ I C " 0 ~ m N~ I i~ ; ; ?mow) w LLJ SO j! I ~ 1 - - - M 000 ~ - - f~--------- 1 q f - _~r_ w J EXHIBIT "B" 2of3 ROUND GISB MEDIA FIL TER WITH EASY MAINTENANCE SHELF SYSTEM FOR USE IN CURB INLETS REMOVABLE S70W BOOR! SKIMMER LOCKING LATCH GISB ROUND MEDLA F11 TER STAINLESS STEEL DRIW PIN FIGURE 1: DETAIL OF PARTS MANHOLE WiDIH OF INLET WILL VARY FIGURE 2: DETAIL OF CONFIGURATION FIGURE 4. DETAIL OF PROFILE DRIWW GISB MEW RLT& SYSTEM ME47MEW fLOW RATE- 0.12 CFS WAWAN7Y.• 5 YEAR MANUFACTURERS BIO CLEAN ENVIRONMENTAL SERVICES, INC. PO BOX 669 OCEANSIDE CA 92049 PHONE. 760-433-7640 FAX.•760-433-3176 LATE SCALE: SF = 15 DRAF7ER J.R.H. LNI15 = NCHES GISB ROUND MEW FILTER OUTLET PIPE SHELF SYSTEM POSIWNS GISB - F7LTER DIRECTLY UNDER WNHOLE OPENING OF EASY AWNIEAWACE SHELF SYSTEM 1ROlK,H STAWLESS STEEL ` DRIVE PIN T + r, Y• FIGURE 3.• DETAIL OF MOUNTING PAIEWED MOOEZ I GISB-22-24 RND MF ECF WONS• QI7E- W~ LUTE: WOWS.' L141E: AWES.• 1. SFA'1F SY57EU PROWE5 FOR ENTIRE COVERAGE OF lAU7 OPENING SO 70 DIVERT ALL FLOW 70 &9ffT 2. SHELF SMTEM UWACTURED FIAOM AA WE GRIDS FIBEAL:[ASS~ GEL CCN7ED FOR W PROIECWAL J. SHELF SYSTEM ATTACHED 70 77E GIICH 84SW WN AW-CORROSW HARDWE. 4. FXIR4WN BASKET STRUCTURE MANUFACTURED OF AW61VE GRADE FERIAS, GEL C047M FDIR W PROTECWN. 5. FX7R4770N BASKET FNE SLyM AAN COIRSE CWAINMDVT SCREEN AIWACTURED FROM STAWLESS STEEL 6. FXTA4WN BQtU HaM BOAM OF ABSORBENT MEDW 70 C4P7UW HYDROC4RBONS BOOM LS E45XY REPLACED W77NOUT RElOWNG MOUN7W FLARDWRE 7 fXTRAWN 84SKET LOCATION N DIRECTLY UNDER AWWLE FOR EASY AWNTENVXE 8. LENGTH OF WOW CAN VARY FROM 2' TO 30' Bwl(l~m CLEAN WWW.BIOCLEANENVIRONMENTAL.COM PACE 1 EXHIBIT "B" z ff '2 MODEL # GISB 22 24 ROUND MEDIA FIL TER MANHOLE OPENING WITH " 0222 FITS 20-318 24 fRAME AND COVER FILTER FLANGE DIA. THROUGH HOLE ' ; 0181 . a7ER HOUSING ~ i 1 0 8 GISB flVD? EASILY INSERTED AND REMOVED FROM BOTTOM SCREEN MANHOLE OPENING WITHOUT NEED OF ANY £0lI1PMENT i 01 J'3 1 4 4 STORM BOO M THROAT OPENING FIGURE 2.' DETAIL OF DIAMETERS FIGURE 1: REMOVABLE DETAIL OF INSTALLATION SCREEN TOP t ' COCONUT MAT e 1' THICK HYDROCARBON t STORM BOOM INFLOW BbMediaW1177E I' THICK BbMediaCREEN 2.875" THICK EXPANDED SHALE 1 ' THICK ' SKIMMER 24 7 0 118 H 17 BOTTOM SCREEN UNDERDRAIN 8 FIGURE 4. t DETAIL OF MEDIA PACK t OuT FLOW RATES - GISB MEDIA FILTER FLOW +M£A41 PACK TREATII/ENT FLOW RATE 1 GREEN REi"AL 172 8bM ii SURFACE AREA MAX " 11 CFS vim= k a DPP>Aam Tr i ,751- 1.76 -7 11.875 /N 2.875 hV 3[i3 MID FIGURE 3.' TOTAL SUSPENDED SOLWS = "IRA4ll SOM TREATMENT ROW RATE 'sx-co-sn 106' DETAIL OF PARTS SURFACE AREA Mau p DPEN , z o cFs TOTAL PHOSPHORUS 69x ORMV PHOSPPHORUS 419 .94 SF 550 IN 629 RECTANGG[AR DWOLVED COPPER 79.5 BIAG DEMOTES BlaM&faGREEN DLSSOLVED LEAD 989 *FIL7ER ROW RATE CALCULATED USING A HYDRAULIC-CONDUCTM7Y ROW CILCIKATOR (AARCNN ROW). HYMRALW CONDUCTM7Y OF B;allediagM DLSSOLVED ZMYC 789 VVV0 IN LABORATORY EVALLNTIYN.. VARNBLES LLSTED ABOVE fEX COLIfM BACTERIA 6M ++SCAM ROW RAZE CALCULATED USING 17l£ FOLLOWW EOU4WN TPH 99X F O=SO'ed'A 2 'h cd = oaf= .67 DRAWNG. GlS8 MEDLA fRL7ER DETAILS PATENTED SEE PAGE 1 FOR NOTES TREATMENT ROW RATE.• 0.11 CFS MODEL J. OW-22-24 RND MF WARRANTY 5 YEAR MANUFACTURERS T. B B/0 CLEAN ENVIRONMENTAL SERVICES INC. Rf1A5f0A~ AA7E PO BOX 869 OCEMSID& CA 92049 ENVIRONM NT PHONE-760-4J3-7640 FAX.•760-433-3176 047E E AL SERVICES. INC D47E SCALE: SF = 15 UAIE WWW B IOCLEANENVI RON MENTAL.COM DRAF7ER.• J.R.H. UNITS = lNCIIES LNTE: PAGE 2 81'- V CLEAN EXHIBIT NoMedicGREEN ,v.A..-1111 .f. ' R-CIB or GISB Media Filter with Shelf System Maintenance Schedule R-GISB Media Filter Cleaning Required Est. Cleaning Time Year 1 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re l Bi S b H d 18 Minutes p ace o or y rocarbon Boom (6-12 Month Intervals) 5 Minutes 3) Replace BioMediaGREEN + Perlite Filter Media (6-12 month Intervals) 20 minutes Year 2 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lac Bi S b H d 18 Minutes p e o or y rocarbon Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 3 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lace Bi S b H d b 18 Minutes p o or y rocar on Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 4 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) R l Bi S b H d 18 Minutes ep ace o or y rocarbon Boom (6-12 Month Intervals) 5 Minutes 3) Replace BioMediaGREEN + Perlite Filter Media (6-12 month Intervals) 20 minutes Year 6 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lac Bi S b H d 18 Minutes p e o or y rocarbon Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 6 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lac Bi S b H d 18 Minutes p e o or y rocarbon Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 7 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lace Bi S b H d b 18 Minutes p o or y rocar on Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 8 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re la Bi S b H d 18 Minutes p ce o or y rocarbon Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 9 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lace Bi S b H d b 18 Minutes p o or y rocar on Boom (6-12 Month Intervals) 5 Minutes 3 Replace BioMediaGREEN + Perlite Filter Media 6-12 month Intervals 20 minutes Year 10 1) Vacuum Out Accumulated Debris & Sediment from R-CIB/GISB (3-6 Month Intervals) 2) Re lace Bi S b H d b 18 Minutes p o or y rocar on Boom (6-12 Month Intervals) 5 Minutes 3) Replace BioMediaGREEN + Perlite Filter Media (6-12 month Intervals) 20 minutes Bio Clean Environmental Services, Inc. recommends the R-CIB/GISB Media Filter with Shelf System be inspected and cleaned every 3 to 6 months. Replacement of hydrocarbon boom, BioMediaGREEN, and perlite is recommended every 6 to 12 months. The procedure is easily done with the use of any standard vacuum truck. 1) Identify catch basin. Set up traffic control if required and cone off the working area. 2) Remove grate, hatch or manhole lid. Visually, inspect the filter to asses loading and condition of filter components. Because of the shelf system the R-CIB/GISB (filter basket) is located directly under the manhole. No entry in required to clean the system. Note entry into an underground stormwater vault such as catch basins requires certification in confined space Procedure 1 training If the basin is less than 4 feet are not classified as confined space (applies on in some area based upon local regulations) Vacuum Out 3) Reach into catch basin and remove the deflector shield located on the top portion of Accumulated Debris the filter basket. The deflector shield holds the hydrocarbon boom in place and is easily bl R 18 Minutes & Sediment from R- remova e. emoving this allows for easy access to the accumulated debris inside the basket. GISB 4) Remove all trash, debris, organics, and sediments collected by the filter basket either manually by hand or with the use of a vacuum truck. If the basket it full debris and sediments the shelf system (trough and weir) may accumulate debris and sediments as a secondary storage mechanism. If this occurs use a broom or pressure washer to push the accumulated debris into the basket and then repeat cleaning of the filter basket. 5) If hydrocarbon boom, perlite and BioMediaGREEN are in good condition then replace t he deflector shield back into filter basket. Replace grate, hatch, or manhole lid in proper position. Service is complete. If hydrocarbon boom and/or BioMediaGREEN/perlite are saturated or clogged see procedure 2 for hydrocarbon boom replacement and procedure 3 for BioMediaGREEN/perlite replacement. Bio Clea E i n nv ronmental Services, Inc. recommends the replacement of hydrocarbon boom every 6 to 12 months Replacement will require a new hydrocarbon boom a pair , of scissors to cut of zip ties, and new zip ties to secure boom in place. 1) Follow steps 1, 2, and 3 in procedure 1 Procedure 2 2) Evaluate hydrocarbon boom. If the boom is filled with hydrocarbons and oils it should be replaced Replace BioSorb 3) To remove cut off zip ties which hold the hydrocarbon boom in place on the deflector 5 Minutes Hydrocarbon Boom shield. The boom lies horizontally around the perimeter of the deflector shield Properly dispose of old boom. (The hydrocarbon boom may be classified as hazardous material and will have to be picked up and disposed of as hazardous waste) 3) Attach new boom to deflector shield with plastic zip ties through pre-drilled holes in deflector shield. Place the deflector shield back into the filter basket. 4) Refer to step 5 in procedure 1 Bi Cl E o ean nvironmental Services, Inc. recommends the replacement of BioMediaGREEN and perlite every 6 to 12 months. Replacement will require new blocks of BioMediaGREEN and manufacture specified perlite. Quantities required can be provided by the manufacture. A serrated knife at least 10 i h nc es long may be required to cut the BioMediaGREEN to the appropriate shape and size. 1) Follow steps 1, 2, 3 and 4 in procedure 1 2) Evaluate perlite (top layer) and BioMediaGREEN If the media appears very dark in color or clogged it will need to be replaced. 3) To replace the filter media first use the basket handle to lift the entire filter basket out of manhole. All baskets are easily removable Place filter ba k t . s e on ground to start media replacement process. Procedure 3 4) Reach into basket and lift the removable screen inside the bottom of the filter basket Replace . The removable screen holds the filter media in place. This will expose the media. BioMediaGREEN + 5) By hand or with a vacuum truck remove the perlite. Under the perlite is the BioMediaGREEN. Remove BioMediaGREEN filter blocks Th 20 Minutes Perlite Filter Media . ey are tightly fitted and may require to be removed by hand. Under the BioMediaGREEN is the under drain media, BioSorb. This media will not need to be replaced. (The ewMed aGREEN and perlde may be classified as hazardous material and will have to be picked up and disposed of as hazardous waste). 6) Use the serrated knife to cut the BioMediaGREEN filter blocks to the appropriate size Install the new BioMediaGREEN filter blocks. The BioMediaGREEN must fit snug into the filter without large g aps 7 r ) Poor the new perlite on top of the BioMediaGREEN. Fill to a level equal to the edge of where the emovable screen sets. 8 ) Replace removable screen and secure into place. 9 ) Replace filter basket back into the catch basin and secure back into position 4 ) Refer to step 5 in procedure 1 WWW.BIOCLEANENVIR ONMENTAL COM . P: 7 60-433-7640