Loading...
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: