Loading...
Storm Water Management Facilities Maintenance Agreement 2011-0247492D O C ## 2011 - 0247492 RECORDING REQUESTED BY: MAY 1 2011 12:53 PM OFFICIAL RECORDS CITY OF POWAY SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr., COUNTY RECORDER AND WHEN RECORDED MAIL TO: �� FEES: 0.00 WAYS: 2 OC: NA PAGES: 14 CITY CLERK CITY B POW 9 Y A I INIIII�IIUINl 11181�NIIIIIINIIIIIIIIIIII Hill III I II III 1111111 POWAY, CA 92074 (THIS SPACE FOR RECORDER'S USE) APN: 278 - 301 -10 NO DOCUMENT TRANSFER TAX DUE STORM WATER MANAGEMENT FACILITIES MAINTENANCE AGREEMENT (G1641-09) The undersigned grantor(s) declares: Documentary Transfer Tax is $ -0- pursuant to R & T Code 11922 (conveyance to a Government Agency) This AGREEMENT for the maintenance and repair of certain Storm Water Management Facilities is entered into between Stephen W. Spooner and Valerie R. Spooner (hereinafter referred to as "OWNER ") and the City of Poway (hereinafter referred to as "CITY ") for the benefit of the CITY, the OWNER, the successors in interest to the CITY or the OWNER, and the public generally. WHEREAS, OWNER is the owner of certain real property located in the City of Poway, California, more particularly described in Exhibit "A" hereto (hereinafter referred to as the "PROPERTY "), and has proposed that the PROPERTY be developed as a single- family residence in accordance with applications for Grading Permit No. G1641 -09, which is on file with the CITY. This Agreement is required as a condition of approval for such development. WHEREAS, in accordance with the City of Poway's Standard Urban Storm Water Mitigation Plan, Poway Municipal Code, Chapter 16, Division VI (the SUSMP Ordinance"), the City of Poway Subdivision Ordinance, the City of Poway Zoning Ordinance, the City of Poway Grading Ordinance and /or other ordinances or regulations of CITY which regulate land development and urban runoff, OWNER has proposed that storm water runoff from the PROPERTY be managed by the use of the following Storm Water Management Facilities which are identified as "Best Management Practices" or "BMPs ": Vegetated swales at three discharge locations as shown on the approved plans. The locations are south of the driveway, north of the structure and at the southeast of the private road. The precise location(s) and extent of the BMPs are indicated on the Grading Plans dated February 23, 2010, on file with CITY's Development Services Department as G1641 -09. The manner and standards by which the BMPs must be repaired and maintained in order to retain their effectiveness are as set forth in the Operation and Maintenance Plan (hereinafter "O &M PLAN ") which is attached hereto and incorporated herein as Exhibit "B ". WHEREAS, OWNER's representations that the BMPs will be maintained have been relied upon by CITY in approving OWNER's development applications. It is the purpose of this Agreement to assure that the BMPs are maintained, by creating obligations that are enforceable against 1 1-06-7 the OWNER and the OWNER's successors in interest in the PROPERTY. It is intended that these obligations be enforceable notwithstanding other provisions related to BMP maintenance that are provided by law. NOW, THEREFORE, for consideration of (a) CITY's approval of the above development applications and (b) the mutual covenants set forth herein, IT IS HEREBY AGREED AS FOLLOWS: 1. Maintenance of Storm Water Management Facilities. OWNER agrees, for itself and its successors in interest, to all or any portion of the PROPERTY, to comply in all respects with the requirements of the SUSMP Ordinance with regards to the maintenance of BMPs, and in particular agrees to perform, at its sole cost, expense and liability, the following "MAINTENANCE ACTIVITIES ": all inspections, cleaning, repairs, servicing, maintenance and other actions specified in the O &M PLAN, with respect to all of the BMPs listed above, at the times and in the manner specified in the O &M PLAN. OWNER shall keep records of this maintenance and provide copies of such records and annual certification of maintenance as requested by CITY. OWNER shall initiate, perform and complete all MAINTENANCE ACTIVITIES at the required time, without request or demand from CITY or any other agency. OWNER further agrees that "MAINTENANCE ACTIVITIES" shall include replacement or modification of the BMPs in the event of failure. Replacement shall be with an identical type, size and model of BMP, except that: (a) The CITY's Engineer may authorize substitution of an alternative BMP if he or she determines that it will be as effective as the failed BMP; and (b) If the failure of the BMP, in the judgment of the CITY's Engineer indicates that the BMP in use is inappropriate or inadequate to the circumstances, the BMP must be modified or replaced with a more effective BMP to prevent future failure in the same or similar circumstances. 2. Notices. OWNER further agrees that it shall, prior to transferring ownership of any land on which any of the above BMPs are located, and also prior to transferring ownership of any such BMP, provide clear written notice of the above maintenance obligations associated with that BMP to the transferee. OWNER further agrees to provide evidence to CITY Engineer that OWNER has requested the California Department of Real Estate to include in the public report issued for the development of the PROPERTY, a notification regarding the BMP maintenance requirements described herein. 3. CITY's Right to Perform Maintenance. It is agreed that CITY shall have the right, but not the obligation, to elect to perform any or all of the MAINTENANCE ACTIVITIES if, in the CITY's sole judgment, OWNER has failed to perform the same. Such maintenance by the CITY shall be conducted in accordance with the nuisance abatement procedures set forth in Poway Municipal Code Chapter 8.72. In the case of maintenance performed by the CITY, it may be performed by CITY forces, or a contractor hired by the CITY, at the CITY's sole election. It is recognized and understood that the CITY makes no representation that it intends to or will perform any of the MAINTENANCE ACTIVITIES, and any election by CITY to perform any of the MAINTENANCE ACTIVITIES shall in no way relieve OWNER of its continuing maintenance obligations under this agreement. If CITY elects to perform any of the MAINTENANCE ACTIVITIES, it is understood that CITY shall be deemed to be acting as the agent of the OWNER and said work shall be without warranty or representation by CITY as to safety or effectiveness, shall be deemed to be accepted by OWNER "as is ", and shall be covered by OWNER's indemnity provisions below. If CITY performs any of the MAINTENANCE ACTIVITIES, after CITY has demanded that OWNER perform the same and OWNER has failed to do so within a reasonable time stated in the CITY's demand, then OWNER shall pay all of CITY's costs incurred in performing the MAINTENANCE ACTIVITIES, plus an administrative fee. OWNER's obligation to pay CITY's costs of performing MAINTENANCE ACTIVITIES is a continuing obligation. If OWNER fails to pay CITY's costs for performing MAINTENANCE ACTIVITIES, CITY may assess a lien on the property or properties of the responsible parties pursuant to the procedures set forth in Chapter 8.72 of the Poway Municipal Code. 4. Grant of Easement to CITY. OWNER hereby grants to CITY a perpetual easement over, under and across all of the PROPERTY, for purposes of accessing the BMPs, inspecting the BMPs, and performing any of the MAINTENANCE ACTIVITIES specified in Paragraph 1 above. CITY shall have the right, at any time and without prior notice to OWNER, to enter upon any part of said area as may be necessary or convenient for such purposes. OWNER shall at all times maintain the PROPERTY so as to make CITY's access clear and unobstructed. 5. Administration of Agreement for CITY. CITY hereby designates the City Engineer as the officer charged with responsibility and authority to administer this Agreement on behalf of CITY. Any notice or communication to CITY related to the implementation of this Agreement shall be addressed to: City Engineer City of Poway 13325 Civic Center Drive Poway, CA 92064 The City Engineer is also granted authority to enter into appropriate amendments to this Agreement on behalf of CITY, provided that the amendment is consistent with the purposes of this Agreement as set forth above. 6. Defense and Indemnity. CITY shall not be liable for, and OWNER and its successors in interest shall defend and indemnify CITY and the employees and agents of CITY (collectively "CITY PARTIES "), against any and all claims, demands, liability, judgments, awards, fines, mechanic's liens or other liens, labor disputes, losses, damages, expenses, charges or costs of any kind or character, including attorneys' fees and court costs (hereinafter collectively referred to as "CLAIMS "), related to this Agreement and arising either directly or indirectly from any act, error, omission or negligence of OWNER, OWNER's successors, or their contractors, licensees, agents, servants or employees, including, without limitation, claims caused by the concurrent negligent act, error or omission, whether active or passive, of CITY PARTIES. OWNER shall have no obligation, however, to defend or indemnify CITY PARTIES from a claim if it is determined by a court of competent jurisdiction that such claim was caused by the sole negligence or willful misconduct of CITY PARTIES. Nothing in this Agreement, CITY's approval of the development application or plans and specifications, or inspection of the work is intended to acknowledge responsibility for any such matter, and CITY PARTIES shall have absolutely no responsibility or liability therefore unless otherwise provided by applicable law. 7. Common Interest Developments. If the PROPERTY is developed as a "Common Interest Development" as defined in Civil Code section 1351(c) which will include membership in or ownership of an "ASSOCIATION" as defined in Civil Code section 1351(a), then the following provisions of this Paragraph 8 shall apply during such time as the PROPERTY is encumbered by a "DECLARATION" as defined in Civil Code section 1351(h), and the Common Area, as "Common Area" is defined in Civil Code section 1351(b), of the PROPERTY is managed and controlled by the ASSOCIATION: (a) The ASSOCIATION, through its Board of Directors, shall assume full responsibility to perform the MAINTENANCE ACTIVITIES pursuant to this Agreement, and shall undertake all actions and efforts necessary to accomplish the MAINTENANCE ACTIVITIES, including but not limited to, levying regular or special assessments against each member of the ASSOCIATION sufficient to provide funding for the MAINTENANCE ACTIVITIES, conducting a vote of the membership related to such assessments if required by law. In the event insufficient votes have been obtained to authorize an assessment, the ASSOCIATION shall seek authority from a court of competent jurisdiction for a reduced percentage of affirmative votes necessary to authorize the assessment, re- conducting the vote of the membership in order to obtain the votes necessary to authorize an assessment, and the ASSOCIATION shall take all action authorized by the DECLARATION or California law to collect delinquent assessments, including but not limited to, the recording and foreclosure of assessment liens. (b) No provision of the DECLARATION, nor any other governing document of the ASSOCIATION or grant of authority to its members, shall grant or recognize a right of any member or other person to alter, improve, maintain or repair any of the PROPERTY in any manner which would impair the functioning of the BMPs to manage drainage or stormwater runoff. In the event of any conflict between the terms of this Agreement and the DECLARATION or other ASSOCIATION governing documents, the provisions of this Agreement shall prevail. 8. Agreement Binds Successors and Runs With the PROPERTY. It is understood and agreed that the terms, covenants and conditions herein contained shall constitute covenants running with the land and shall be binding upon the heirs, executors, administrators, successors and assigns of OWNER and CITY, shall be deemed to be for the benefit of all persons owning any interest in the PROPERTY (including the interest of CITY or its successors in the easement granted herein). It is the intent of the parties hereto that this Agreement shall be recorded and shall be binding upon all persons purchasing or otherwise acquiring all or any lot, unit or other portion of the PROPERTY, who shall be deemed to have consented to and become bound by all the provisions hereof. 9. OWNER's Continuing Responsibilities Where Work Commenced or Permit Obtained. Notwithstanding any other provision of this Agreement, no transfer or conveyance of the PROPERTY or any portion thereof shall in any way relieve OWNER of or otherwise affect OWNER's responsibilities for installation or maintenance of BMPs which may have arisen under the ordinances or regulations of CITY referred to in this Agreement, or other federal, state or CITY laws, on account of OWNER having obtained a permit which creates such obligations or having commenced grading, construction or other land disturbance work. 10. Amendment and Release. The terms of this Agreement may be modified only by a written amendment approved and signed by the City Council or the CITY Engineer 4 acting on behalf of CITY and by OWNER or OWNER's successor(s) in interest. This Agreement may be terminated and OWNER and the PROPERTY released from the covenants set forth herein, by a release, which CITY may execute if it determines that another mechanism will assure the ongoing maintenance of the BMPs or that it is no longer necessary to assure such maintenance. 11. Governing Law and Severability. This Agreement shall be governed by the laws of the State of California. Venue in any action related to this Agreement shall be in the Superior Court of the State of California, County of San Diego. 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 WHEj�EOF, the parties have executed this Agreement on the dates set forth hereinafter. '/ n N rr1Yki14;� CITY OF POWAY I 001W Valerie R. Spooner Date: 4 - 11 Date: -:>' 1 -1 -- I I 1 4 �ec— Z-/- J /- Date: / / 1 obert J. M nis irector of Development erv" s APPROVED AS TO FORM: Office of the City Attorney f"–Mor oley, City Attorney Attachments: EXHIBIT A EXHIBIT B M:\engsery \Clapp\Agreements \Spooner Storm Water Agmt.docx APPROVED AS TO CONTENT: Engineering Division A4e Steven Crosby, P.E. City Engineer 5 CALIF ORNIA • ACKNOWLEDG State of California County of On -7 'Z 0 before me, �� %L Z_ /_F J1 //���T % 7 wG g L ! e Dab / Here insert Name and Title of the Ditioar ' personally appeared �E�,</� /I/ (A/. "g4 � rvamelsl of �gner(sa PHYLLIS SHINN Comminion # 1778898 • Notary Public - California San Diego County Conm �v9 2011 r who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) *ate subscribed to the within instrument and acknowledged to me that ��hey executed the same in 0 /their authorized capacity(ies), and that by 0 r/their signature(s) on the instrument the person(s), or the entry 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 ha nd official seal. Place Notary Seal Above Signatur 44 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 Title or Type of Document: F Document Date: V 16 +QG i* 1 Z 0 l f Number of Pages: 1 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 ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee • Guardian or Conservator • Other: Signer Is Representing: R!Gr - THUMBPRINT G' SIGNER p of thumb he 02007 National Notary Association- 9350 De Soto Ave., P.O. Bon 2402 - Chatsworth, CA 9131 3-2402 - www.NaUonalNotaryorg Item #5907 Reorder: CailToll -Free 1- 800-876.6827 CALIF ACKN State of California /l County of /� A t7 On cy31 Z o l before me, Date Here Insert Name and of the Officer ' � r personally appeared /S 5 0 PHYLLIS SHINN Commission # 1778898 Notary Public - California San Diego County Comm• Ex hN Nov9 2011 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the personX whose name(V is/* subscribed to the within instrument and acknowledged to me that he/ / ?W executed the same in his/*/tk, authorized capacity(ik) , and that by hisRb6r/tb6i- signature(k on the instrument the personk), or the entity upon behalf of which the person($kacted, 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 d 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 Title or Type of 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 Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT I OF SIGNER .. o Number of Pages: / Z_ Aviv P�9Z- &_;�f /e- Z! Signer's Name: ❑ Individual • Corporate Officer — Title(s): • Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee rTophumb here ❑ Guardian or Conservator ❑ Other: Signer Is Representing: �!: ._ ::'? <.: ` .�EC::�:�•5:;- .fir ,..,.: �5 <�.. r..'S:; ✓;:•�<�<:• �.:. �5 <��� <G•G:�.'!:`5 .. �._. ✓.> -;.., ..��: �_ :.5�:. ✓...,.. �:`� 1 - 1 21a CHWEr :1r MMTBIT "A" page 1 • DESCRIPTION Order No. 78042190 PARCEL 1: THE WESTERLY 270.00 FEET (MEASURED ALONG THE SOUTHERLY LINE) OF THE SOUTHERLY 424.00 FEET OF THAT PORTION OF THE SOUTH HALF OF THE SOUTHEAST QUARTER OF SECTION 32, TOWNSHIP 13 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. COMMENCING AT THE NORTHWEST CORNER OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 32; THENCE ALONG THE NORTHERLY LINE OF SAID SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER, SOUTH 89° 42' 57" EAST, 320.00 FEET TO THE NORTHEASTERLY CORNER OF LAND DESCRIBED IN DEED TO EMIL B. ASLESON, ET UX, RECORDED MARCH 17, 1952 IN BOOK 4405, PAGE 53 OF OFFICIAL RECORDS.; THENCE ALONG THE EASTERLY LINE OF SAID ASLESON LAND, SOUTH 0 11' 40" EAST, 377.00 FEET; THENCE SOU'T'H 89 42' 57" EAST, 264.33 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; THENCE SOUTHEASTERLY ALONG-THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 11 16' 37 ", A DISTANCE OF 39.37 FEET TO AN INTEREST WITH THE NORTHERLY PROLONGATION OF A PORTION OF THE BOUNDARY OF LAND DESCRIBED IN PARCEL 2 IN DEED TO GILVERT C. MILLER, ET UZ, RECORDED FEBRUARY 4, 1957 IN BOOK 6442, PAGE 502 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 28 59' 20" A DISTANCE OF 101.19 FEET; THENCE TANGENT TO SAID CURVE SOUTH 49 27' 00" EAST, 69.58 FEET TO THE BEGINNING OF A TANGENT 300 FOOT RADIUS CURVE, CONCAVE SOUTHWESTERLY; SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 22 16' 30 ", A DISTANCE OF 116.63 FEET; THENCE TANGENT TO SAID CURVE SOUTH 27 10' 30" EAST 55.83 FEET TO THE BEGINNING OF A TANGENT 300.00 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 12 53' 00 A DISTANCE OF 67.46 FEET; THENCE TANGENT TO SAID CURVE SOUTH 40 03' 30" EAST, 79.11 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY; THENCE SOUTHEASTERLY AND EASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 51 09' 50 ", A DISTANCE OF 178.60 FEET; THENCE TANGENT TO SAID CURVE NORTH 88 46' 40" EAST, 68.97 FEET TO THE NORTHWESTERLY CORNER OF LAND AS DESCRIBED IN DEED TO LOREN GEORGE LIPSON, A SINGLE MAN, AS HIS SOLE AND SEPARATE PROPERTY, RECORDED JULY 29, 1971 AS FILE NO. 165685; THENCE ALONG THE WESTERLY LINE OF' SAID LIPSON'S LAND, SOUTH 00 46' 40" WEST, 545.15 FEET TO THE SOUTH LINE OF THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 32; THENCE ALONG THE SOUTHERLY LINE OF SAID SECTION 32, SOUTH 89 47' 40" WEST, 544.35 FEET TO THE SOUTHWEST CORNER OF SAID PARCEL 2 OF MILLER'S LAND; THENCE ALONG A WESTERLY LINE OF SAID PARCEL 2 OF SAID MILLER'S LAND AND THE NORTHERLY PROLONGATION THEREOF; NORTH 00 11' 00" WEST, 963.48 FEET TO THE TRUE POINT OF BEGINNING. PARCEL 2: AN EASEMENT AND RIGHT OF WAY FOR ROAD, PUBLIC UTILITY PURPOSES AND APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 30.00 FEET IN WIDTH LYING WITHIN THE SOUTH HALF OF THE SOUTHEAST QUARTER OF SECTION 32, TOWNSHIP 13 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, THE WESTERLY LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF PARCEL 1 HEREINABOVE DESCRIBED; THENCE ALONG THE NORTHERLY PROLONGATION OF THE WESTERLY LINE OF SAID PARCEL 1 ABOVE NORTH 00 11' 00" WEST, 539.48 FEET TO THE CENTERLINE OF EASTVALE ROAD AS DEDICATED AND DECLARED A PUBLIC ROAD BY RESOLUTION NO.63 OF THE COUNTY OF SAN Page 2 DESCRIPTION Order No. 78042190 DIEGO, A COPY OF SAID RESOLUTION BEING RECORDED JANUARY 6, 1967 AS FILE NO. 2549. SAID EASEMENT TO BEGIN IN THE NORTHERLY LINE OF SAID PARCEL 1 ABOVE AND TO TERMINATE NORTHERLY IN THE CENTERLINE OF SAID EASTVALE ROAD. EXHIBIT "B" Spooner Residence Operation and Maintenance Plan Site Description This project is located on an approximately 2.6 -acre site in the City of Poway in San Diego County. The site is situated on Eastvale Road, approximately 1.75 miles northeast of the intersection of Poway Road and Espola Road and 1.5 miles west of State Route 67, as shown on Thomas Brother's Map 1171 -A6. Based on existing aerial photos of the site, the existing improvements currently disturb approximately 0.63 acres of the 2.6 -acre property. This project will disturb only an additional 0.48 acres of the 2.6 acre property. The site currently contains a single family residence with paved driveway access. Trees, low -lying brush and naturally vegetated terrain cover the remaining site. The project site is bounded on the north, south and east by low density single family homes; on the west by Eastvale Road. The project site drains in a southeasterly direction. Dry weather flows exiting the site potentially consist of irrigation runoff. Proposed improvements include the remodeling of an existing single family residence, new driveway (comprised of concrete, pavers, and gravel), landscape and hardscape areas. Approximately 0.20 acres of Eastvale Road will also be improved along the property frontage and will include a DG shoulder and repaving of the existing roadway. Within the project limit there are no 303(d) impaired receiving waters and no Regional Board special requirements. However, the eventual receiving water bodies, Los Penasquitos Creek and Los Penasquitos Lagoon, are impaired for phosphate /TDS and sedimentation/ siltation, respectively. Los Penasquitos Creek lies approximately 7.6 miles downstream and Los Penasquitos Lagoon is approximately 16 miles downstream of the site. No known contaminated or hazardous soils are within the project area. The project consists of Hydrologic Soil Group D, which represents soils with a high runoff potential and low infiltration rates. Poway has a mild climate (average daily temperature of 70 degrees) with an average annual rainfall of approximately 13.9 inches. Drainage Areas and Stormwater Facilities The majority of the storm runoff generated from the project will be captured and conveyed through a network of vegetated swales and underground storm drain pipes. Storm runoff from the northwest quadrant of the site (portion of house and landscaped areas) will be conveyed by a pipe to a riprap apron and from there to a bio -swale located north of the house. Storm runoff from the southwest quadrant of the site (portion of house, landscape areas and driveway) will be conveyed by pipes or bio- swales to the southeast corner of the property. The pipe will outlet onto a riprap apron. Storm runoff from the northeast quadrant of the site (portion of house) will sheet flow to the east over landscape. Storm runoff from the southeast quadrant (portion of house) of the site will be conveyed by a pipe to a riprap apron located at the southeast corner of the property. Runoff will travel through a bio -swale after exiting the riprap apron and then flow over approximately 65 feet of naturally vegetated terrain before entering the drainage tributary to Rattlesnake Canyon Creek. The majority of storm runoff generated from the proposed Eastvale Road widening will flow southerly to an AC spillway which then directs flows to a proposed riprap apron. Flows will then travel southerly through a proposed bio - swale before exiting back on to Eastvale Road. Rattlesnake Canyon Creek is located approximately 0.11 miles downstream of the site. Maintenance Schedule The maintenance objectives of vegetated swale systems include keeping up the hydraulic and removal efficiency of the channel and maintaining dense, healthy grass cover. Maintenance of the buffer strips require mainly vegetation management. The following maintenance steps will be performed for both the bio - swales and the buffer strips: • The bio - swales and buffer strips will be inspected a minimum of twice annually for erosion, damage to vegetation, and sediment and debris accumulation. • The bio- swales and buffer strips will be inspected after periods of heavy runoff for debris and litter, and areas of sediment accumulation. • The bio - swales will be mowed (as needed) to a minimum 6 -inch grass height and to maintain hydraulic capacity. The buffer strips will be mowed a minimum of once a year, or more, if necessary to suppress weeds and woody vegetation. • The bio - swales and buffer strips will be inspected for standing water as part of the regular ongoing homeowner landscape maintenance. Standing water will be drained to avoid mosquito breeding. Responsibility for Maintenance The property owner, Steve Spooner, will be responsible to ensure the Bio- Swales and Vegetated Buffer Strips are maintained as outlined in this plan. Maintenance responsibility will "transfer with the land" if ownership changes. Property owner contact information: Steve Spooner P.O. Box 85728 San Diego, CA 92186 email: ssno� ongr@spoonerwoodworks com Phone: (619) 719 -7771 Inspection /Maintenance Log_ Steve Spooner will be responsible for preparing maintenance/ inspection logs. All maintenance/ inspection records will be retained for 5 years and shall be made available to the City of Poway upon request An Inspection Log is included with '#his plan. Funding The property owner is responsible for the funding necessary to maintain the Bio- Swales and Buffer Strips. Training Maintenance of the Bio -Sales and Buffer Strips can be implemented as part of the regular Spooner Residence landscape maintenance activities. Any contracted landscapers will be given maintenance/ inspection instructions for the bio -swale and buffer strips. PRIVATE TREATMENT CONTROL BMP OPERATION AND MAINTENANCE VERIFICATION FORM 1310- SWALES AND BUFFER STRIPS Permit No.: BMP Location: Spooner Residence 15085 Eastvale Road Poway, CA 92064 Responsible Party: Steve Spooner Phone Number: ( 619) 719 -7771 Responsible Party Address P.O. Box 85728 San Diego CA 92186 Number Street Name & Suffix Citylzip Note: Perform full Inspection of Bio- Swales and Buffer Strips twice annually. Location on l Date of I I Date Maintenance Completed and I Bio -Swale Property Inspection Results of Inspection Description of Maintenance C onducted Grass Heial Bio -Swale and Buffer Strip Inspection and Maintenance Steps • Inspect for erosion, damage to vegetation, and sediment and debris accumulation. • Inspect and remove litter, debris and sediment accumulation after heavy runoff • Mow bio- swales to a minimum of 6-inch grass height • Inspect for standing water to avoid mosquito breeding. a CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the deed or grant dated: March 17, 2011, by Stephen W. and Valerie R. Spooner, Grantors, to the City of Poway, Grantee, a political corporation and /or governmental agency is hereby accepted by the undersigned officer or agent on behalf of the City Council pursuant to authority conferred by Resolution No. 34 adopted on January 20, 1981, and the grantee consents to recordation thereof by its duly authorized officer. Dated: !- f/ !/ CITY OF POWAY Seal: By: Linda A. Troyan, City Clerk A