Loading...
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)