HomeMy WebLinkAboutDeeds & Easements-1-97 RDA_CCv0001.pdf :Recorded in Official Records, County of
San Bernardino, Errol J. Mackzum, Recorder
No Fee
RECORDING REQUEST BY AND Doc No . 19970037251
WIIEN RECORDED MAIL TO. 10 : 02am 02/03/97
CITY CLERKS OFFICE 205 40045652 01 05
City ot'Redlands i F 2 F-1 3 4 F— s F-1 s F 7 Q 81?
Redevelopment Agency PG FEE APF GIMS PH CPY CRT CPY ADD NM PEN PH PCOR
PO Box 3005
Redlands, CA 92373 6
NON ST I-LN SVY I CIT-CO TRANS TAX DA CHRG EXAM
FM NOT REQUIRED
#UWVERNMENTWK
SECTION 6103
NOTICE OF COMPLETION OF SITE REMEDIATION
The CITY OF REDLANDS REDEVELOPMENT AGENCY (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 October 16, 1996,
a full and complete copy of which is attached hereto as Exhibit "B."
Dated: January 15, 1997
011
CITY OF REDLANDS
REDEVELOPMENT AGENCY
Bv:
r f r 2xee Director
ATTEST:
W n ar on, airman ---
T Co�i4 r���' P o yz�er, itary
ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO SS
CITY OF REDLANDS
By the authority granted under Chapter 4, Article 3, Section 1181, of the California Civil Code,
and Chapter 2, Division 3, Section 40814, of the California Government Code, on January 15,
1,997, before me, Beatrice Sanchez, Deputy City Clerk, on behalf of Lorrie Poyzer, City Clerk of
the City of Redlands, California, personally appeared Swen Larson, Gary Luebbers, and Lorrie
Poyzer f X) personally known to me - or - I I proved to me on the basis of satisfactory
evidence to be the persons whose names are subscribed to the within instrument and
acknowledged to me that they executed the same in their authorized capacities and that by their
signatures on the instrument the persons, or the entity upon behalf of which the persons acted,
executed the instrument.
(SEAL) WITNESS my hand and official seal.
LORRIE POYZER, CITY CLERK
By:
Beatrice Sanchez, Deputy City Clerk
(909)798-7531
-- --------
CAPACITY CLAIMED BY SIGNER(S)
Individuals) signing for oneself7theniselves
Corporate Officer(s)
Title(s)
Company
Partner(s)
Partnership
Attorney-In-Fact
Principal(s)
Trustee(s)
Trust
x Other
Title(s) Chairman, Executive Director and Secretary
Entity Represented City of Redlands Redevelopment Agency
-------- - -- ~- - - -- - - - --------
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW:
Title or Type of Document: Notice of Completion of Site Remediation
Number of Pages eight Date of Document January 15, 1997
Signer(s) Other Than Named Above none
EXHIBIT "A"
Legal Description -- 325 Eureka Street
That certain real property located in the City of Redlands, County of San Bernardino, State
of California described as:
Parcel I.: 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.
Parcel ?,.: 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.
Pargel 3: 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
EXHIIBIT "B"
STATE GE CALIFORNIA•-�--1-GA IFORNIA ENVIRONMENTAL ENTAD PROT CTION AGENCY PET ILSON, Governor
CALIFORNIA REGIONAL WATER:QUALITY CONTROL BOARC?
SANTA ANA REGION �
3757 MAIN STREtT, SUITE 5€0 °
RIVERSIDE, CA '92501-3339
PH
2501-
PH N : (90 9) 7824130
FAk (91719) 751.62258
October 16, 1996
Ms, Martie Pettus
City Of Redlands
P.O. Box 33005
Redlands, CA 92373
SUBJECT: NO FURTHER ACTION
REDLANDS REDEVELOPMENT AGENCY
325 EUREKA STREET
REDL.AND , CALIFORNIA
REGIONAL BOARD CASE NO. 083601858T
Dear lis. Pettus:
This letter confirms the completion of site investigation and remedial action for the
underground storage tank formerly located at the above described location. Enclosed is:
the Case Closure Summary for the referenced site for your records.
Based upon the available information, including current land use, and with the provisions
that the information provided to this agency was accurate and representative of site
conditions, no further action related to the underground storage tank release is required,
This notice is issued pursuant to a regulation contained in Title-23, California Code o
regulations, Division 3, Chapter 16, Section 2721(e).
Please contact Leslie J. Alford of our office at ( gg ) 782-4903 if you have any questions
regarding this matter.
Sincerely,
..
RECORDER'S [ .
Berard J. Tllibeault POOR RECORD DUE TO QtALITY
OF ORIGINAL DDCUWNT
Executive Officer
Enclosure: Case Closure Summary
CC. Ms. Betti MacGregor - San Bernardino County Fire
Ms. Vicki Bouvia - Stag Water Resources Control Board
Mr. Lloyd Guss -` "OXGUARCJ
I(atd:�...rcxdlr�c44.cEs
Ms. Marjie Pettus - 2 - October 16, 1996
CASE CLOSURE SUMMARY
1. AGENCY INFORMATION Date: 10116196
Agency Name: California Regional Water Quality Address: 3737 Main Street, Suite 500
Control Board, Santa Ana Region
city/state/zip: Riverside, CA 92501-3339 Phone: (909) 782-4498 or (909)-782-4130
Staff: Leslie J. Alford Title: Associate Engineering Geologist
11. CASE INFORMATION
Site Name: Redlands Redevelopment Agency
Location: 325 Eureka Street, Redlands, San Bernardino County, California
RB Case # 083601858T
Local Agency
Case ##
Responsible Parties Address Phone Number
Ms, Marjie Pettus P.O. Box 33005
City Of Redlands Redlands, CA 92373
Tank No. Size In Gallons Contents Closed in-place Date
Removed?
1 550 gasoline Removed April 23, 1996
Ms, Marjie Pettus - 3 - October 16, 1996
111, RELEASE AND SITE CHARACTERIZATION INFORMATION
Cause & type of release:
Site characterization complete:YES [x] NO Date approved by oversight agency:
Monitoring Wells installed: YES [ ] Proper screened interval. YES [ ] NO [ ]
NO [ x ]
Highest groundwater depth below ground Lowest depth:
surface: unknown, estimated to be
approximately 100 feet below ground surface
Flow Direction: southerly
Most sensitive current groundwater use:
Municipal
Groundwater Sub-Basin: Santa Ana Forebay Reports(s) Filed: California Regional Water Quality
Control Board
Report(s) on File? yes 3737 Main Street, Suit 500, Riverside, CA 92501-
3339
TREATMENT AND DISPOSAL OF AFFECTED MATERIAL
MATERIAL AMOUNT ACTION TREATMENT OR DISPOSAL DATE
WIDESTINATION
Tank 550 American Metal Recycling, Inc. in Ontario, April, 1995
California
rinseate 600 gallons Demen.no Kerdoon of Compton April, 1996
Soil 521 Tons Transported under Non-Hazardous Waste April, 1996
Manifest to CED Glen Helen Recycling
Facility in Devora, California.
Ms. Merjie Pettus - 4 - October 16, 1996
Ill. RELEASE AND SITE CHARACTERIZATION INFORMATION(CONT.)
MAXIMUM DOCUMENTED CONTAMINANT CONCENTRATIONS - BEFORE &AFTER CLEANUP
CONTAMINANT SOIL (mg/kg) WATER flag
Before Before After
After
Total Petroleum 10,400 NQ NA NA
Hydrocarbons
Benzene ND NA NA
Toluene 427 Nd NA NA
Ethylhenzene 149 NIS NA IIIA
Total Xylenes $39 ND NA SIA
Methyl Tertiary 318 ND NA SIA
Butyl Ether
Ms. Marjie Pettus - 5 - October 16, 1996
IV. CLOSURE
Does completed corrective action protect beneficial uses per the regional board basin plan?
YES [ x ] NO [ ]
Goes the corrective action protect public health for current land use? YES [ x ] NO [ ]
SITE MANAGEMENT REQUIREMENTS
Should corrective action be reviewed if land use changes?
YES [ ] NO [ x ]
Monitoring or vapor wells decommissioned: YES [ x ] NO [ ]
Four vadose wells are located west of the former tank pit area. It is our understanding that these
wells were installed by the City of Redlands in response to our request that pertained to another
former 10,000 diesel UST which was also located at the site. This agency issued a letter on May
15, 1995 stating that "No Further Action" was required for the diesel tank investigation. Therefore,
we are requesting that the vadose wells are properly decommissioned in accordance with
California Well Standards and the appropriate local agencies. Please contact the local agencies f
the necessary permits prior to decommissioning the vadose wells (i.e., County of San Bernardino,
Water Hygiene Section at 909-387-4666). After the monitoring wells have been properly
abandoned, please submit all documentation to this agency. Once we have received this
information, we will update our records to identify this site as inactive.
`vadose zone wells located
Number decommissioned: none
List of enforcement actions taken: none
List enforcement action rescinded: none
VII. ADDITIONAL COMMENTS, DATA, ETC.
Significantly high levels of contamination was detected beneath the farmer underground storage
tank. We requested that one boring be drilled in the former tank excavation. Samples were
collected to a depth of 55 feet and laboratory results were below laboratory detection limits (ND),
No further action is recommended pertaining to the this underground tank issue.
Vlll. RWQCB AGENCY RESPONSE
Name: Kenneth R. Williams - Response:
Senior Engineerigg Geologist
Signature: Date: