HomeMy WebLinkAboutDeeds & Easements-2-96 RDA_CCv0001.pdf s
. .
RECORDING REQUESTED BY:
Recorded in Official Records, county
San Bernardino, Errol J. Mackzum,
No Fee
WHEN RECORDED MAIL TO: Doc No . 19960320915
Redevelopment Agency of the
City of Redlands `� ' ���� 08/30/96������
P.O. Box 3005
Redlands, CA 92373 205 40026618 01 05
T 3 4 a
PG FEE APF MM P!i CP9 CRT CPY ADD NM PEM PR ;AM
(Space ab, NONGT' _ L ..,,.,"SWF f# ,co ARANSAA DA CHRGm
NOI ICE OF' Co,,ADLETION CSF 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 Property
from the California Regional Water Quality Control. Board, Santa Ana Region, dated March 15,
1995, a full and complete copy of which is attached hereto as Exhibit "B."
Dated:
RE DEVELOPMEN`I`AGENCY OF THE
CITY OF REDLANDS
By:
Gary Luebbers
Executive Director
EXHIBIT "A"
Legal Description
That certain real property located in the City of Redlands, County of San Bernardino, State
of California described as:
Rqrcel 1:, That portion of Lot 30, Barton Ranch, M.B., 6/19, lying to the south of Parcels 2 and
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.
Egrgel 2: That portion of Lot 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.
Parcel I Lots I 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
SENT BY: 7-23-96 : 3:47PNI :BEST, BEST,& KK1tGtK- UvZ) I= (OUO:7izrlo
STATc OF CALIFORNIA CAUFORNA ENVIRONMENTAL PROTECTION AGENCY PETE OLSON, Governor
C"AUFt;RNIA REGIONAL WATER #. ALITY CONTROL BOARD
SANTA ANA REGION
2010 IOWA AVENUE, SUITE 100 a`
RIVERSI()E, CA 92507•2409
PHONE (909) 782.4130
FAX (909) 781•6288
EXHIBIT "8"
March 15, 1995
Mr. Daniel E. Olivier, Esq.
Best , Best, and Krieger
600 East Tahquita 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 Hoard 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 i , 1994, prepared by
Industrial Compliance:
3 , 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,
SENT, BY: 7-23-96 -, 3:47PNI :BEST, BEST,& KRIEGER- 909 798 7503;#13/13
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,
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
r� rccce� r carr _crcrr 5 . . . erre .
�a C
UNDA�
Convnhoon, 1101835
State of California NoftyRA*c—Caramia
-- Scat 8e"uxdk)o COU*
My Comm Expkes,fort 16,20(A
County of San Bernardino
On 7-30-96 _ before me, Linda Emmerson
—� Date Name and Title of Officer(e.g._"Jane Doe,Notary Public')
�1
personally appeared _ „Gary M. Luebbers
(� Name(s)of Signer(s)
x personally known to me-OR- proved to me on the basis of satisfactory evidence to be the person(s)
whose name(s) is/are subscribed to the within instrument ,
and acknowledged to me that he/she/they executed the ,
same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s)on the instrument the person(s),
or the entity upon behalf of which the person(s) acted,
-A- d%k
.7 MUMN11110% executed the instrument.
WITNESS my hand and official seal.
Tgnature of Notary Public
p
Q T/QNAL
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: Notice of Completion of Site Remediation —
Document Date: 7-30-96 Number of Pages_ 4
�r
Signer(s) Other Than Named Above: Not applicable
Capacity(ies) Claimed by Signer(s)
Signer's Name: Gary M. Luebbers Signer's Name:
Individual Individual
Corporate Officer Corporate Officer
Title(s): Title(s):
�? Partner— Limited ' ' General Partner—:.' Limited General ;
Attorney-in-Fact Attorney in-Fact
' Trustee Trustee
Guardian or Conservator . Guardian or Conservator
x' Other: Executive Director Top of rhumb hero Other: Top of thumb here
Signer Is Representing: Signer Is Representing:
Redlands Redevelopment
Agency h
t;'�t> `Gi:^�e:`�k•`�`�t;,`�1�G'�;`�C^=t>`�h:`�^�S�h>�4^�;'�:'�^�;`�:'�`�`Gk�;^ :`�%:'�.`�f,�i;`�C.`�C:`�C^�^C<.`�v'�ti`�t^Cti`�t,'�.^Ct;^�.:`�v`�C>`^�":�;�'
(4Q 1995 National Notary Assocratton•8236 Remmet Ave..P.O.Box 7184•Canoga Park.CA 91309-7184 Prod,No.5907 Reorder:Call Toll-Free 1-800-876-6827