HomeMy WebLinkAboutDeeds & Easements-1-95 RDA_CCv0001.pdf Recorded in official Records, County of
San Bernardino, Errol J. Mackzum, Recorder
RECORDING REQUESTED BY AND No Fee
� Doc No . 19950168399
WHEN RECORDED MAIL TO:
08 : 55am 05/ 12/95
CITY CLERK'S OFFICE
Redlands Redevelopment Agency 005 1021042 01 05
City of Redlands
APF GEMS I PH CPY 1CRT CPY ADD NM PEN PR PCOR
PG FEE
PO Box 3005
Redlands, CA 92373
5
NON STI — SVY 1 CIT-CO TRANS TAX I NO FEE CHRG EXAM
NOTICE OF COMPLETION OF SITE REMEDIATION
The REDEVELOPMENT AGENCY OF THE CITY OF REDLANDS (the "Agency"),
owner of certain real property located in the City of Redlands, County of San Bernardino, State of
California, legally described on Exhibit "A" attached hereto and incorporated herein by reference
(the "Property"), hereby records this document for the purpose of providing notice to all persons
of the completion of site remediation and the receipt of a site closure letter with respect to the
Property from the California Regional Water Control Board, Santa Ana Region, dated March 15,
1995, a full and complete copy of which is attached hereto as Exhibit "B".
Dated-, May.5 1995
REDEVELOP NT AGENCY OF THE
CITY OF RFS LAND
REDEVELOP OF
L
R
0
LAND
AND
P
By:
GaryM. Luebbers
Executive Director
ATTEST:
Secretary, Lowpoyzer wen Larson
Chairman
DJM3rPW
95-168399
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907
State of California
County of San Bernardino
On May 5, 1995 before me, B Sanchez , Notary Public,
DATE NAME,TITLE OF OFFICER-E.G.,"JANE DQE,NOTARY PUBLIC"
personally appeared Swen Larson, Gary Luebbers, Lorrie Poyzer
NAME(S)OF SIGNER(S)
E personally known to me - OR - ❑ proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) i!/are
subscribed to the within instrument and ac-
knowledged to me that W/bale/they executed
the same in WaAm/their authorized
capacity(ies), and that by WO/Ar/their
signature(s) on the instrument the person(s),
z3. SANCHEZ or the entity upon behalf of which the
"htii[AHY PIJSLIC CALI O=NiA
_ SAN BERNARDWOr�ir persons) acted, executed the instrument.
My COVAL rear 0,KM X
WITNESS my hand and official seal.
SIGNATURE OF NOTARY
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER _ Notice of Completion of
TITLE OR TYPE OF DOCUMENT
TITLE(S) Site Remediation
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL four
❑ ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
I_1LOTHER: Chairman, May 5, 1995
Executive Director DATE OF DOCUMENT
Secretary
SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR ENTITY(IES) none
_ Redevelopment Agency SIGNER(S)OTHER THAN NAMED ABOVE
of the City of Redlands
®1993 NATIONAL NOTARY ASSOCIATION-8236 Remmet Ave.,P.Q.Box 7184-Canoga Park,CA 91309-7184
95-168399
Exhibit "X
Legal Description
That certain real property located in the City of Redlands, County of San Bernardino, State
of California described as:
PArr 1 1- That portion of Lot 30, Barton Ranch, M.B. 6/19, lying to the south of Parcels 2 and
gg�
3 of Parcel Map No. 8652, P.M. 90/34, and northerly of that certain real property conveyed by
Southern Pacific Transportation Co. to James Glaze Sr. and Marguerite M. Glaze by Document
Number 83-218785 official records of said County, except streets.
FALCg,-1�2- That portion of "t 27, Block 77, Rancho San Bernardino, M.B. 7/2, lying south of
Oriental Street, 30 feet in width, and north of that certain real property conveyed by Southern
Pacific Transportation Co. to James Glaze Sr.and Marguerite M. Glaze by Document Number 83-
218785 official records of said County.
Barol 3: Lots 1 through 10 inclusive, Block E, Fairbanks and Wilson subdivision, M.B. 4/47,
and the north one half of vacated Redlands Street adjacent to the south and the west one half of
vacated First Street adjacent to the east, except streets.
Commonly known as 325 North Eureka Street, Redlands, California
Assessor's Parcel Numbers: 169-272-13, 20 and 22
Exhibit "A"
DE054916
"M1 STAJE Of C40U"•''JTZ - `_`% [FORNIA E?aPVPONME:NTAL PROTECTdCN AGENCY FETE WLSON
CALIFORNIA REGIONAL W TER QUALITY CONTROL BOARD
SANTA ANA REGION
10 IOWA AVENUf, SUITE 100 68399
FtVERSCE, GA 92`07-2409
p}. (w ) 7824130
FAX (909) 781-6288
March 15, 1995
Mr. Daniel E. Olivier, Esq.
Best , Best, and Krieger
600 East Tahquitz Canyon Way
Palm Springs, California 92262
Subject : Redlands Redevelopment Agency Property
325 North Eureka Street
Redlands, California
Dear Mr. Olivier:
This letter confirms the completion of site investigation and
remedial action for the underground storage tank formerly located
at the above described location. This letter is issued pursuant
to Health & Safety Code section 33459. 3 and Title 23 of
California Code of Regulations, Division 3 , Chapter 16, section
2721 (e) . The purpose of this letter is to certify the
completion of the remediation strategy implemented on the above-
referenced property and to certify that the Redevelopment Agency
of the City of Redlands has no further liability under Division 7
of the Water Code, or under Chapters 6 . 5, 6 . 7, 6 . 75, or 6 . 8 of
Division 20 of the Health & Safety Code for the release that was
the subject of this remediation.
The Board has reviewed the following documents relating to the
investigation and remediation of this site :
1 . The Site Investigation Report, dated March 1, 1994, prepared
by Industrial Compliance;
2 . The Remedial Action Plan, dated June 2, 1994, prepared by
Industrial Compliance:
. The letter from Brett Bowyer of Industrial Compliance, dated
July 7, 1994, transmitting area hydrogeological data; and
4 . The Risk Assessment, dated October 11, 1994, prepared by
Industrial Compliance.
Based on the available information and with the provision that
the information provided to this agency was accurate and
representative of site conditions, the Board hereby certifies
that the preferred remedial strategy for this site, as set forth
in the Remedial Action Plan, has been completed; that the
corrective action requirements of Article 4, Chapter 6 .75,
Exhibit "B"
(Page l of 2)
Mr. Daniel E. Olivier, Esq. 2 March 15, 1995
Division 20 of the Health & Safety Code, and of Article 11
(Corrective Action Requirements) , Chapter 16 (Underground Storage
Tank Regulations) , Title 23 of California Code of Regulations
have been fulfilled; and that no further action related to the
underground storage tank release is required.
Please contact Kenneth R. Williams of our office at (909) 782-
4496 , if you have any questions regarding this matter.
Sincerely,
Ge d J. Thibeault
Executive Officer
KRW/ms
cc: Mr. Paul Minault,
Exhibit "B"
(Page 2 of 2)