HomeMy WebLinkAboutReso 1986-12778leas9 return to:
~nnie M. Falasz
ity Clerk
O. Box 1087
hula Vista, CA
201 -
0 17. 3
RESOLUTION NO. 12778
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHULA
VISTA APPROVING SUBDIVISION IMPROVEMENT AGREEMENT AND
SEPARATE AGREEMENTS IN WHICH THE PROPERTY OWNERS AGREE
TO ADHERE TO SPECIFICATIONS REGARDING ONGOING MONITORING
OF HAZARDOUS WASTES AND AGREE NOT TO PROTEST FORMATION
OF IMPROVEMENTS DISTRICTS FOR OTAY VALLEY ROAD WIDENING
AND IMPROVEMENT OR FOR PROVIDING INCREASED SEWER
CAPACITY TO THE OTAY VALLEY BETWEEN THE CITY OF CHULA
VISTA AND RIO OTAY INDUSTRIAL VENTURE AND AUTHORIZING
THE MAYOR TO EXECUTE SAID AGREEMENTS
The City Council of the City of Chula Vista does hereby
resolve as follows:
NOW, THEREFORE, BE IT RESOLVED by the City Council of
the City of Chula Vista that that certain Subdivision Improvement
Agreement between THE CITY OF CHULA VISTA, a municipal
corporation, and RIO OTAY INDUSTRIAL VENTURE, dated the 9th day
of October, 1986 , a copy of which is attached hereto and
incorporated herein, the same as though fully set forth herein
be, and the same is hereby approved.
BE IT FURTHER RESOLVED by the City Council of the City
of Chula Vista that that certain agreement between THE CITY OF
CHULA VISTA and RIO OTAY INDUSTRIAL VENTURE, dated the 9th day of
October, 1986 waiving the right to protest the formation of a
sanitary sewer district and/or a street improvement district for
the widening of Otay Valley Road, a copy of which is attached
hereto and incorporated herein, the same as though fully set
forth herein be, and the same is hereby approved.
BE IT FURTHER RESOLVED by the City Council of the City
of Chula Vista that those certain agreements between THE CITY OF
CHULA VISTA and THE DARLING DELAWARE COMPANY, and RIO OTAY
INDUSTRIAL VENTURE, regarding adherence to specifications
regarding ongoing monitoring of hazardous waste, copies of which
are attached hereto and incorporated herein, as though fully set
forth herein, be and the same are hereby approved.
BE IT FURTHER RESOLVED that the Mayor of the City of
Chula Vista be, and he is hereby authorized and directed to
execute said agreements for and on behalf of the City of Chula
Vista.
Presented by
Approved as to form by
T~mas J. H~ron, City
Attorney
2104a
17 4
ADOPTED AND
CHULA VISTA, CALIFORNIA, this 14th
19 86 , by the following vote, fo-wit:
AYES: Councilmembers
NAYES: Counci 1 members
ABSTAIN: Counci lmembers
ABSENT: Counci lmembers
APPROVED BY THE CITY COUNCIL OF
October
d~' of.
THE CITY OF
Moore, Cox, McCandliss, Halcolm, Campbell
None
None
None
~~Ci;y arC'hula Vista
City Clerk ~' ~
· FATE Of CALIFORNIA )
COUNTY OF SAN DIEGO ) ss.
CiTY OF CHULA VISTA )
I, JENNIE M. FULASZ, CMC, CITY CLERK of the City of Chula Vista, California,
DO HEREBY CERTIFY
RESOLUTION NO.
that the above and foregoing is a full, true and correct copy of
12778
,and that the same has not been amended or repealed
CIIY OF
CHULA VISTA
city Cl.rk
CC-660
1700
SUBDIViSiON IMP~OVEI~NT AGREEMENT
86
/ THIS AGRE~ENT, made and enter~ into this Z~Y~C0~ra l
~ , 19~, by and between THE CI~ OF CHU~
VISTA, a municipal ~orporatlon, hereinafter call~ "City", and
RIO OTAY INDUSTRIAL VENTURE, 4330 La Jolla Village Drive, ~200,
La Jolla, California 92122 NOF~
hereinafter called "Subdivider";
W I TN E S SETH :
WHEREAS, Subdivider is about to present to the City
Council of the City of Chula Vista for approval and recordation, a
final subdivision map of a proposed subdivision, to be known as
RIO OTAY INDUSTRIAL PARK (Chula Vista Tract 82-11)
pursuant to the provision of the Subdivision Map Act of the State
of California, and in compliance with the provisions of Title 18
of the Chula Vista Municipal Code relating to the filing, approval
and recordation of subdivision maps, and
WHEREAS, the Code provides that before said map is
finally approved by the Council of the City of Chula Vista,
Subdivider must have either installed and completed all of the
public improvements and/or land development work required by the
Code to be installed in subdivisions before final maps of
subdivisions are approved by the Council for purpose of recording
in the Office of the County Recorder of San Diego County, or, as
an alternative thereof, Subdivider shall enter into an agreement
with City, secured by an approved improvement security to insure
the performance of said work pursuant to the requirements of Title
18 of the Chula Vista Municipal Code, agreeing to install and
complete, free of liens at Subdivider's own expense, all of the
public improvements and/or land development work required in said
subdivision within a definite period of time prescribed by said
Council, and
WHEREAS, Subdivider is willing, in consideration of the
approval and recordation of said map by the Council, to enter into
this agreement wherein it is provided that Subdivider will install
and complete, at Subdivider's own expense, all the public improve-
ment required by City in connection with the proposed subdivision
and will deliver to City improvement securities as approved by the
City Attorney, and
WHEREAS, a tentative map of said subdivision has
heretofore been approved, subject to certain requirements and
conditions, as contained in Resolution No.10835 , approved on the
20th day of April , 1982 , and
Form No. CA-410
Revised 12/82
WHEREAS, complete plans and specifications for the
construction, installation and completion of said public improve-
ment work have been prepared, submitted to and approved by the
City Engineer as shown on Drawings No. 86-426 through 86-432 inclusive
on file in the Office of the City Engineer, and
WHEREAS, an estimate of the cost of constructing said
public improvements according to said plans and specifications has
been submitted and approved by the City, in the amount of ONE MILLION
ONE HUNDRED SEVENTY SIX THOUSAND DOLLARS AND NO CENTS ($1,176,000.00).
NOW, THEREFORE, IT IS MUTUALLY UNDERSTOOD AND AGREED AS
FOLLOWS:
1. Subdivider agrees to comply with all of the require-
ments of the tentative map resolution; to do and perform or cause
to be done and performed, at its own expense, without cost to the
City, in a good and workmanlike manner, under the direction and to
the satisfaction and approval of the City Engineer, all of the
public improvements and/or land development work required to be
done in and adjoining said subdivision; and will furnish the
necessary materials therefor, all in strict conformity and in
accordance with the plans and specifications, which documents have
heretofore been filed in the Office of the City Engineer and by
this reference are incorporated herein and made a part hereof.
2. It is expressly understood and agreed that all
monuments have been or will be installed within thirty (30) days
after the completion and acceptance of the required improvements,
and that Subdivider has installed or will install temporary street
name signs if permanent street name signs have not been installed.
3. It is expressly understood and agreed that Subdi-
vider will cause all necessary materials to be furnished and all
improvements required under the provisions of this contract to be
done on or before the third anniversary date of the recordation
of the map of said subdivision.
4. It is expressly understood and agreed that Subdi-
vider will perform said improvement work as set forth hereinabove
or that portion of said improvement work serving any buildings or
structures ready for occupancy in said subdivision prior to the
issuance of any certificate of clearance for utility connections
for said buildings or structures in said subdivision, and such
certificate shall not be issued until the City Engineer has certi-
fied in writing the completion of said public improvements or the
portion thereof serving said building or structures approved by
the City; provided, however, that the improvement security shall
not be required to cover the provisions of this paragraph.
-2-
5. It is expressly understood and agreed to by Subdi-
vider that, in the performance of said work, Subdivider will
conform to and abide by ali of the provisions of the ordinances of
the City of Chula Vista, and the laws of the State of California
applicable to said work.
6. Subdivider further agrees to furnish and deliver to
the City of Chula Vista, simultaneously with the execution of this
agreement, an approved improvement security in the sum of
FIVE HUNDRED EIGHTY EIGHT THOUSAND DOLLARS AND NO CENTS ($588,000.00)
which security shall guarantee the faithful performance of this
contract by Subdivider and is attached hereto, marked Exhibit "A"
and made a part hereof.
7. Subdivider further agrees to furnish and deliver to
the City of Chula Vista, simultaneously with the execution of this
agreement, an approved improvement security in the sum of
FIVE HUNDRED EIGHTY EIGHT THOUSAND DOLLARS AND NO CENTS ($588,000.00)
to secure the payment of material and labor in connection with the
installation of said public improvements, which security is
attached hereto, marked Exhibit "B" and made a part hereof.
8. Subdivider further agrees to furnish and deliver to
the City of Chula Vista, simultaneously with the execution of this
agreement, an approved improvement security in the sum of
FIVE THOUSAND THREE HUNDRED DOLLARS AND NO CENTS ($5,300.00)
to secure the installation of monuments, which security is
attached hereto, marked Exhibit "C" and made a part hereof.
9. It is further agreed that if the public improvements
are not completed within the time agreed herein, the sums provided
by said improvement securities may be used by City for the comple-
tion of the public improvements within said subdivision in
accordance with the specifications contained herein. Upon certi-
fication of completion by the City Engineer and acceptance of said
work by City, and after certification by the Director of Finance
that all costs hereof are fully paid, the whole amount, or any
part thereof not required for payment thereof, may be released to
Subdivider or its successors in interest, pursuant to the terms of
the improvement security.
10. It is also expressly agreed and understood by the
parties hereto that in no case will the City of Chula Vista, or
any department, board or officer thereof, be liable for any
portion of the costs and expenses of the work aforesaid, nor shall
any officer, his sureties or bondsmen, be liable for the payment
of any sum or sums for said work or any materials furnished
therefor, except to the limits established by the approved
improvement security in accordance with the requirements of the
State Subdivision Map Act and the provisions of Title 18 of the
Chula Vista Municipal Code.
-3-
17 3
11. It is ~urther understood and agreed by Subdivider
that any engineering costs (including plan checking, inspection,
materials furnished and other incidental expenses) incurred by
City in connection with the approval of the improvement plans and
installation of public improvements hereinabove provided for, and
the cost of street signs and street trees as required by City and
approved by the City Engineer shall be paid by Subdivider, and
that Subdivider shall have deposited with City a sum of money
sufficient to cover said cost.
12. It is understood and agreed that until such time as
all improvements are fully completed and accepted by City,
Subdivider will be responsible for the care, maintenance of, and
any damage to, the streets, alley, easements, water and sewer
lines within the proposed subdivision. It is further understood
and agreed that Subdivider shall guarantee all public improvements
for a period of one year from date of final acceptance and correct
any and all defects or deficiencies arising during said period as
a result of the acts or omissions of Subdivider, its agents or
employees in the performance of this agreement, and that upon
acceptance of the work by City, Subdivider shall grant to City, by
appropriate conveyance, the improvements constructed pursuant to
this agreement; provided, however, that said acceptance shall not
constitute a waiver of defects by City as set forth hereinabove.
13. It is understood and agreed that City, as
indemnitee, or any officer or employee thereof, shall not be
liable for any injury to person or property occasioned by reason
of the acts or omissions of Subdivider, its agents or employees,
or indemnitee, related to this agreement. Subdivider further
agrees to protect and hold harmless City, its officers and
employees, from any and all claims, demands, causes of action,
liability or loss of any sort, because of or arising out of acts
or omissions of Subdivider, its agents or employees, or
indemnitee, related to this agreement; provided, however, that the
approved improvement security shall not be required to cover the
provisions of this paragraph. Said indemnification and agreement
to hold harmless shall extend to damages or taking of property
resulting from the construction of said subdivision and the public
improvements as provided herein, to adjacent property owners as a
consequence of the dive~sion of waters in the construction and
maintenance of drainage systems and shall not constitute the
assumption by City of any responsibility for such damage or
taking, nor shall City, by said approval, be an insurer or surety
for the construction of the subdivision pursuant to said approved
improvement plans. The provisions of this paragraph shall become
effective upon the execution of this agreement and shall remain in
full force and effect for ten (10) years following the acceptance
by the City of the improvements.
-4-
'14. In lieu of submitting bonds simultaneously with
the execution of this agreement, Subdivider may submit the bonds
to guarantee the subdivision agreement after Council approval of
the subdivision map, but prior to the City releasing the map for
recordation.
15. It is the City's intent to allow the improvements
in Otay Valley Road to be deferred, should such deferral be
requested, and providing the deferred improvements are secured
by cash bond, lien agreement, or other method of security approved
by the City Engineer.
IN WITNESS WHEREOF, the parties hereto have caused this
agreement to be executed the day and year first hereinabove set
forth.
THE CITY OF CHULA VISTA
~1'~' /~f, Chula
Approved as to form by
SUBDIVIDER: RIO OTAY INDUSTRIAL
VENTURE
(~ty Attor~
(Attach Notary Acknowledgment)
-5-
STATE OF CALIFORNIA )
COUNTY OF SAN DIEGO )
On the gA day of ~~ , 1986, before me,
the undersigned, a Notary Public in and for said State and
County, personally appeared ALBION B. DEBREE, personally known to
me (or proved to me on the basis of satisfactory evidence) to be
the President of RANCHO SANTA FE BUILDERS, INC., the corporation
that executed the within instrument and known to me to be the
person who executed the within instrument on behalf of said
corporation, said corporation being known to me to be one of the
joint venture partners of RIO OTAY VENTURE, the joint venture
that executed the within instrument, and acknowledged to me that
such corporation executed the same as such joint venture partner
and that such joint venture executed the same.
WITNESS my hand and official seal.
~1/~ SUSAN V D[CKSON J(
~ My comm. expires MAY 19, ]989 ]~
( SEAL )
Notary Public
STATE OF CALIFORNIA )
) SS.
COHNTY DI OO I
the undersigned, a Notary Public in and for said State and
County, personally appeared ANTHONY R. REED, personally known to
me (or proved to me on the basis of satisfactory evidence) to be
one of the general partners of S.0.R.D. FINANCIAL, the general
partnership that executed the within instrument, and acknowledged
that such partnership executed the same.
WITNESS my hand and official seal.
j ~ OFFICIAL
}[/;zL__i,k%_~ SUSAN V DICKSON
~ NOTAKg' PUBLIC - CALIFORNIA
~ '~ My comm. expires r~AY I9, 1989
(ss~)
Notary Pu]3 lic
1711
LIST OF EXHIBITS
Exhibit "A"
Exhibit "B"
Exhibit "C"
Improvement Security - Faithful Performance:
For~:
Amount:
Improvement Security - Material and Labor:
Form:
Amount:
Improvement Security - Monuments:
Form:
Amount:
Securities~approved as to form and amount by
~/ ~y Attorney
Improvement Completion Date:
AGREEMENT BETWEEN THE CITY OF CHULA VISTA AND
OWNER OF TENTATIVE MAP 82-11
of f THIS AGREEMENT made and entered into this ~/X day
j~, 1986, by and between THE CITY OF CHULA VISTL a municipal
corpora~inafter called "City" and Rio Otay Industrial Venture, a joint
venture, whose address is 4330 La Jolla Village Drive, Suite 200, San Diego,
California 92122, hereinafter called "Property Owners".
W I TNESSETH :
WHEREAS, Rio Otay Industrial Venture is the owner of
property designated as Chula Vista Tentative Map 82-11 and
WHEREAS, a condition of the Tentative Map authorizing the
subdivision of said property is that property owners shall adhere to the
specifications related to ongoing monitoring of waste disposal site, as
specified in Order No. 80-06 of the California Regional Water Quality Control
Board.
NOW, THEREFORE, IT IS MUTALLY AGREED by and between the
parties hereto as follows:
1. Property Owners agree on their behalf and on the behalf
of their successors in interest to that property described as Chula Vista
Tentative Map 82-11 in the City of Chula Vista, California, adhere to the
specifications related to ongoing monitoring of waste disposal site, as
specified in Order No. 80-06 of the California Regional Water Quality Control
Board (attached hereto and made a part hereof).
2. The City of Chula Vista agrees that Property Owners
have satisfied the conditions of approval of Chula Vista Tentative Map 82-11
relating to ongoing monitoring of hazardous waste.
IN WITNESS WHEREOF, the parties hereto have caused
agreement to be executed the day and year first hereinabove set forth.
X/ Atto~y
City
this
Rio Otay Industrial Venture
STATE OF CALIFORNIA )
) sS.
COUNTY OF SAN DIEGO )
On the ~ day of ~O~fJ~ , 1986, before me,
the undersigned, a Notary PuJDlic in and for said State and
County, personally appeared ALBION B. DEBREE, personally known to
me (or proved to me on the basis of satisfactory evidence) to be
the President of RANCHO SANTA FE BUILDERS, INC., the corporation
that executed the within instrument and known to me to be the
person who executed the within instrument on behalf of said
corporation, said corporation being known to me to be one of the
joint venture partners of RIO OTAY VENTURE, the joint venture
that executed the within instrument, and acknowledged to me that
such corporation executed the same as such joint venture partner
and that such joint venture executed the same.
WITNESS my hand and official seal.
( SEAL )
Notary Public
STATE OF CALIFORNIA )
) ss.
COUNTY OF SAN DIEGO )
On the ~ day of ~C~ , 1986, before me,
the undersigned, a Notary Public in and for said State and
County, personally appeared ANTHONY R. REED, personally known to
me (or proved to me on the basis of satisfactory evidence) to be
one of the general partners of S.O.R.D. FINANCIAL, the general
partnership that executed the within instr%Lment, and acknowledged
that such partnership executed the same.
WITNESS my hand and official seal.
~'/. "~ SUSAN V DICKSON I~
SEAL)
Notary Public
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
,SAN DIEGO REGION
ORDER NO, 80-06
CLOSURE REQUIREMENTS
FOR THE
OMAR' RENDERING COMPANY DUMPSITE
IN THE OTAY RIVER VALLEY
The California Regional Water Quality Control Board, San Diego Region thereafter
Regional Board), finds that:
On July 28, 1959, this Regional Board adopted Resolution 59-R15, allowing
the discharge of liquid Class I industrial chemical wastes to ponds located
on the property of the Omar Rendering Company.
Disposal activity at the disposal site was discontinued by Ju~y 1978. ~ile
in operation, the site received approximately one million gallons per year
of various Group I wastes including chromic acid, nitric acid, alkaline
solutions, and carbide lime wastes.
Following cessation of operations: all liquids remaining in the disposal
ponds were removed from the San Diego Region, leaving accumulated settled
residues in the pond areas. The oond areas were then covered with topsoil.
The Omar Rendering Company dumpsite is located in the N~ of the ~ of
Section 19, T18S, R~{, SBB~M, on the north side of 0ray Valley Road approxi-
mately ~ mile east of Oleander Avenue. The site is in the Otay River Valley,
six miles downstream from Lower Otay ReservoiK in the Otay Hydrologic Subunit
of the Otay Hydrologic Unit.
5. The site is underlain by a veneer of terrace deposits overlying San Diego
formation sandstone, conglomerates, and bentonitic clays. Ponds keyed into
the bentonitic clays provide adequate barriers to hydrologic continuity for
this site to have been given a Class I designation. The San Diego formation
locally contains generally connate, high chloride groundwaters. Occasionally
along this formation's contact ~M_th 0ray River stream gravels, it contains
freshwater. The San Diego formation is moderately erodible and is normally
a problem only when it has been disturbed by heavy equipment. There is an
estimated 20 acres of steep, southfacing watershed above the site hax~ng an
average annual precipitation of 11 inches.
6. The'~ompr~hensive Water Quality C~trol Plan Report, San Diego Basin (9)"
(Basin Plan), adopted by this Re~iona! Board on March 17, 1975, and approved
by the State ~:ater Resources Convrol Board on March 20, 1975, and updated by
this Regional Board on February 27, 1978, established waster quality
objectives to protect the beneficial uses for surface and grour, d waters in
the Otay Hydrologic Subunit.
Order No. 80-06
-2-
10.
ll.
Section 2535 of the California Administrative Code states, in part:
"The methods used to close a site and assure continuous protection
of the quality of surface and gro:~nd waters shall comply with
waste discharge requirements established hy the Regional Board.
"The owner of the waste disposal site shall have a continuing
responsibility to assure protection of usable waters from the
waste discharge, and from gases and leachate that are caused
by infiltration of precipitation or drainage waters into the
waste d/sposal areas or by infiltration of water applied to the
waste disposal areas during subsequent use of the property for
other purposes."
The establishment of minimum criteria for proper closure of waste disposal
sites is desirable to protect the quality of the waters of the State and
to alert site owners and operators as to their specific responsibilities.
The Regional Board has notified the Omar Rendering Company and all known
interested parties of its intent to prescribe closure requirements for the
Omar Rendering Company dumpsite.
The Regional Board in a public meeting heard and considered all comments
pertaining to the dumpsite c!osu-~e.
The Omar Rendering Company Dumpsite constitutes an ongoing project in
accordance with the provisions of the California Environment=-I Qus-lity
Act (Subehapter 17, Chapter 3, Title 23, Section 2715 of the California
Administrative Code) and the State Guidelines because the governmental
approvals on or after April 9, 1973, do not involve a greater degree of
responsibility or control than the governmental approvals received prior
to that date.
IT IS HFRFBY ORDFRED, Tha~ the Omar Rendering Company shall comply with the
following closure requirements for its fo_rmer Class I dumpsite:
A. CLOSURE SPECIFICATIONS:
1. Ail disposal areas shall be compacted and provided ~ith a final cover
of 'at least three feet of clean soil. At least one foot of the final
a~a~n permeability no greater than
cover shall be compacted to ~ ' a
10-Scm/sec.
2. Disposal areas shall be graded and maintained to prevent surface ponding
and to provide cover slopes of at least three percent. Steep areas,
surface drainage cou-~ses, or other areas subject to erosion shall be
pro~ided with a lining, or planted with vegetation, or otherwise designed
to prevent such erosion.
Disposal area cover slop-=s shall be designed to minimize the potential
for sliding by control of grades, drainage, or other means. Any slides
~ ~-,~ in the dis~osa! a~--s ~;~1 be pror.ptly st~bi!ized, and the
-~x_~.e'~'~'" O~lcer~' of the Regional Board shall be notified i:~mediately
upon discovery of a slide.
Order No.
80-06 -3-
Bo
o
All necessary faciliti~ shall be provided to ensure that leachate from
Group I waste residues and ponded water containing leachate are not dis-
cha~ged to the Otay River or tributaries thereto.
5- All necessary facilities shall be provided to prevent groundwater
degradation resulting from leachate discharges.
6. The migration of possible hazardous gases shall be controlled as
necessary to prevent a public health hazard or the creation of a
nuisance.
7. Ail disposal areas shall be protected against 100-year frequency pe~k
stream flows as defined by the San Diego County flood control agency.
o
All disposal areas shall be protected against erosion, overland runoff,
and other impacts resulting from a 100-year frequency 24-hour storm.
PROVISIOHS
The discharger shall comply with Monitoring and Reporting Program
N~ 80-06 as specified by the Executive Officer. Unless otherwise
specified, the Monitoring and Reoorting Program shall take effect upon
adoption of this Order. In accord with the provisions of Section 13267~'~
of the Water Code~ the monitoring reports shall be submitted under pena~
of perjury.
The discharger shall grant admission to the premises of the waste treat-
ment and disposal facilities to members of this Regional Board and its
staff at such times as may be necessary in the conduct of their duties
in connection with the closure requirements established herein.
o
The Regional Board considers the current property ovmers or any new
owners to have a continuing responsibility for correcting any problems
associated with this waste disposal site during subsequent use of the
land for other purposes.
o
Closure requirements shall remain applicable regardless of changes in
ownership or lessee. A change in ownership shall be reported promptly
to this Regional Board by letter.
Within 60 days of the adoption of this closure order, the discharger
must submit a technical report to the Regional Board in accord with
the provisions of Section 2535 of Subchapter 15, Chapter 3, Title 23,
of the California Administrative Code. This report shall be prepared
by or under the supervision of a registered engineer or a certified
engineering geologist. The report shall contain a rcquirement-by-
requirement analysis of how compliance with the Closure Specifications
of this Order is to be achieved. The report must be accompanied by a
map of the site which should show the following:
a. The boundaries of areas aseu for waste disposal
b. Locavion of Froposed !eachaue monitorin~ points
Order No. 80-06
Upon acceptance of the-technical report, the Executive Officer shall
designate the leachate monitoring points to be utilized for Monitoring
and Reporting Program No. 80-06.
6. Resolution 59-R!5 is hereby rescinded.
C. NOTIFICATION
These requirements have not been officially reviewed by the Environmental
Protection Agency as required by Federal Law (Public Law 92-500 ahd 95-217)
and are not issued pursuant to Section 402 of the Clean Water Act as amended
in 1977.
I, Leor~Lrd Burtman, Executive Officer, do hereby certify the foregoing is a full,
tr~e, and correct copy of an Order adopted by the California Regional Water Quality
Control Board, San Diego Region~ on Janum_~j 28, 1980.
Leonomd Bu~tman
· Executive Officer
AGREEMENT BETWEEN THE CITY OF CHULA VISTA AND
OWNER OF TENTATIVE MAP 82-11
THIS AGREEMENT made and entered into this /ii ~ day
of ~, 1986, by and between THE CITY OF CHULA VISTA, a municipal
corporation, hereinafter called "City" and The Darling Delaware Company, a
Delaware Corporation, whose mailing address is Post Office Box 24407, San
Francisco, California 92124, hereinafter called "Property Owners".
WITNESSETH :
Corporation
82-11 and
WHEREAS, The Darling Delaware Company, a Delaware
is the owner of property designated as Chula Vista Tentative Map
WHEREAS, a condition of the Tentative Map authorizing the
subdivision of said property is that property owners shall adhere to the
specifications related to ongoing monitoring of waste disposal site, as
specified in Order No. 80-06 of the California Regional Water Quality Control
Board.
NOW, THEREFORE, IT IS MUTALLY AGREED by and between the
parties hereto as follows:
1. Property Owners agree on their behalf and on the behalf
of their successors in interest to that property described as Chula Vista
Tentative Map 82-11 in the City of Chula Vista, California, adhere to the
specifications related to ongoing monitoring of waste disposal site, as
specified in Order No. 80-06 of the California Regional Water Quality Control
Board (attached hereto and made a part hereof).
have satisfied the conditions of approval of Chula Vista Tentative Map
relating to ongoing monitoring of hazardous waste.
IN WITNESS WHEREOF, the parties hereto have caused
agreement to be executed the day and year first hereinabove set forth.
Ap;;~o form by:
The City of Chula Vista agrees that Property Owners
82-11
this
The Darli Del aware C
J OFF!CIA~ ftECORD,"'>
OWNER OF TENTATIVE MAP 82-11 -,
VERA ~. LYLE
OUNfY RECORDER
THIS AGREEMENT made and entered into this ~/~ ~ day NO~
of , 1986, by and between THE CITY OF CHULA VISTA, a municipal
corporation, hereinafter called "City" and The Darling Delaware Company, a
Delaware Corporation, whose mailing address is Post Office Box 24407, San
Francisco, California 92124, hereinafter called "Property Owners".
W I TNESSETH :
Corporation
82-11 and
WHEREAS, The Darling Delaware Company, a Delaware
is the owner of property designated as Chula Vista Tentative Map
WHEREAS, a condition of the Tentative Map authorizing the
subdivision of said property is that property owners shall adhere to the
specifications related to ongoing monitoring of waste disposal site, as
specified in Order No. 80-06 of the California Regional Water Quality Control
Board.
NOW, THEREFORE, IT IS MUTALLY AGREED by and between the
parties hereto as follows:
1. Property Owners agree on their behalf and on the behalf
of their successors in interest to that property described as Chula Vista
Tentative Map 82-11 in the City of Chula Vista, California, adhere to the
specifications related to ongoing monitoring of waste disposal site, as
specified in Order No. 80-06 of the California Regional Water Quality Control
Board {attached hereto and made a part hereof).
2. The City of Chula Vista agrees that Property Owners
have satisfied the conditions of approval of Chula Vista Tentative Map 82-11
relating to ongoing monitoring of hazardous waste.
IN WITNESS WHEREOF, the parties hereto have caused this
agreement to be executed the day and year first hereinabove set forth.
The Darl~d~g Delaware c°mlTady
1715
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
.SAN DIEGO REGION
ORDER NO. 80-06
CLOSURE REQUIREMENTS
FOR THE
OMAR RENDERING COMPANY DUMPSITE
IN THE OTAY RIVER VALLEY
The California Regional Water Quality Control Board, San Diego Region thereafter
Regional.Board), finds that:
On July 28, 1959, this Regional Bo~_rd adopted Resolution 59-R15, allowing
the discharge of liquid Class I industrial chemical wastes to ponds located
on the property of the 0mst Rendering Company.
Disposal activity at the disposal site was discontinued by July 1978. ~ile
in operation, the site received approximately one million gallons per year
of various Group I wastes ineludin~ chromic acid, nitric acid, alkaline
solutions, and carbide lime wastes.
Following cessation of operations, all liquids remaining in the disposal
ponds were removed from the San DieEo Region, leaving accumulated settled
residues in the pond areas. The pond areas were then covered with topsoil.
The Omar Rendering Company dumpsite is located in the N~ of the ~ of
Section 19, T18S, R~, SBB~M, on the north side of Otay Valley Road approxi-
mately ~ mile east of Oleander Avenue. The site is in the Otay River Valley,
six miles downstream from Lower Otay Reservoi~ in the 0ray Hydrologic Subunit
of the 0tay Hydrologic Unit.
The site is underlain by a veneer of terrace deposits overlying San Diego
formation sandstone, conglomerates~ and bentonitic clays. Ponds keyed into
the bentonitic clays provide adequate barriers to hydrologic continuity for
this site to have been given a Class ! designation. The San Diego formation
locally contains generally connate~ high chloride groundwatcrs. Occasionally
along this formation's contact ~th 0ray River stream gravels, it contains
freshwater. The San Diego fornation is moderately erodible and is normally
a problem only when it has been disturbed by heavy equipment. There is an
estimated 20 acres of steep, southfaclng watershed above the site ha~ng an
average annual precipitation of ll inches.
The'Comprehensive Water Quality C~:trol PZan Report, San Diego Basin (9)"
(Basin Plan), adopted by this Regional Board on March 17, 1975, and approved
by the State ~.:ater Resources Control Board on March 20, 1975, and updated by
this Regional Board on February 27, 1978, established waster quality
objectives to protect the beneficis! uses for surface and ground waters in
the Otay Hydrologic Subunit.
0~der No. 80-06
-2- 1716
7- Section 2535 of the California A~m~v~strative Code states, in part:
"The methods used to close a site and assure continuous protection
of the quality of surface and gro:mnd waters shall comply with
waste discharge requirements established by the Regional Board.
"The o-muer of the waste disposal site shall have a continuing
responsibility to assure protection of usable waters from the
waste discharge, and from gases and leachate that are caused
by infiltration of precioitation or drainage waters into the
waste disposal areas or by infiltration of water applied to the
waste disposal areas during subsequent use of the property for
other purposes.
8. The establishment of minimUm criteria for proper closure of waste disposal
sites is desirable to protect the quality of the waters of the State and
to alert site owners and operators as to their specific responsibilities.
9- The Regional Board has notified the Omar Rendering Company and all known
interested parties of its intent to prescribe closure requirements for the
Omar Rendering Company dumpsite.
10. The Regional Board in a public meetinE heard and considered all comments
pertaining to the dUmpsite closure.
11. The Omar Rendering Company Dumosite constitutes an ongoing project in
accord~_nce with the provisions-of the California Environmental Quality
Act (Subchapter 17, Chapter 3, Title 23, Section 2715 of the California
Administrative Code) and the State Guidelines because the governmental
approvals on or after April 9, 1973, do not involve a greater degree of
responsibility or control than the governmental approvals received prior
to that date.
IT IS HERE~ ORDERffD, Th~$ the Omar Rendering Company shall comply with the
following closure requirements for its fo_~er Class I dumpsite:
CLOSURE SPECIFICATIONS:
1. All disposal areas shall be compacted and provided ~th a final cover
of 'at least three feet of clean soil. At least one foot of the final
cover shall be compacted to attain a permeability no greater than
10-Scm/sec.
2. Disposal areas shall be graded and maintained to prevent surface ponding
and to provide cover slopes of at least three percent. Steep areas,
surface drainage courses, or other areas subject to erosion shall be
provided with a lining, or planted with vegetation, or otherwise designed
to prevent such erosion.
3. Disposal area cover slopes shall be designed to minimize the potential
for sliding by control of grades, drainage, or other means. Any slides
observed in the disoosa! areas sh~!! be promptly stabilized, and the
Execuzive Officer o? the Re~ionai Board shall be notifie~ i~mmediately
upon discovery of a slide.
1717
Order~No. 80-06
-3-
All necessary facilitiCD shall be provided to ensure that leachate from
Group I waste residues and ponded water containing leachate are not dis-
charged to the Otay River or tributaries thereto.
5. All necessary facilities shall be provided to prevent groundwater
degradation resulting from leachate discharges.
6. The migration of possible hazardous gases shall be controlled as
necessary to prevent a public health hazard or the creation of a
nuisance.
All disposal areas shall be protected against 100-year frequency peak
strea~ flows as defined by the San Diego County flood control agency.
Ail disposal areas shall be protected against erosion, overland runoff,
and other impacts resulting from a 100-year frequency 24-hour storm.
B. PROVISIONS
The discharger shall comply ~dth Monitoring and Reporting Progrs. m
N~ 80-06 as specified by the Executive Officer. Unless otherwise
specified, the Monitoring and Reporting Program shall take effect upon
adoption of this Order. In accord with the provisions of Section 13267C'=
of the Water Code, the monitoring reports shall be submitted under penal
of perjury.
The discharger shall grant admission to the premises of the waste treat-
ment and disposal facilities to members of this Regional Board and its
staff at such times as may be necessary in the conduct of their duties
in connection with the closure requirements established herein.
The Regional Board considers the current property owners or any new
owners to have a continuing responsibility for correcting any problems
associated with this waste disposal site during subsequent use of the
land for other purposes.
Closure requirements shall remain applicable regardless of changes in
ownership or lessee. A change in ownership shall be reported promptly
to this Regional Board by letter.
Within 60 days of the adoption of this closure order, the discharger
must submit a technical report to the Regional Board in accord with
the provisions of Section 2535 of Subchapter 15, Chapter 3, Title 23,
of the California Administrative Code. This report shall be prepared
by or under the supervision of a registered engineer or a certified
engineering geologist. The report shall contain a requirement-by-
requirement analysis of how compliance with the Closure Specifications
of this Order is to be achieved. The report must be accompanied by a
nap of the site which should show the following:
a. The boundaries of areas ~,se. for waste disposal
b. Location of proposed ieacha%e mo:~itorir, g points
0rder-2~o. 80-06
Upon acceptance of the.~echnical report, the Executive Officer shall
designate the leachate monitorin~ points to be utilized for Monitoring
and Reporting Pro§ream No. 80-06.
6. Resolution 59-R!5 is hereby rescinded.
C. NOTIFICATION
T]~ese requirements have not been officially reviewed by the Environmental
Protection Agency as required by Federal Law (Public Law 92-500 a~d 95-217)
and are not issued pursuant to Section 402 of the Clean Water Act as amended
in 1977.
I, Leonard Burtm~n, Executive Officer, do hereby certify the foregoing is a full,
trtue, and correct copy of an Order adopted by the California Regional Water Quality
Contro~ Board, San Diego Region, on Ja~u_a_~j 28, 1980.
Leonard Burtman
' Executive Officer
of ~1~'~1986, by and between THE CITY OF CHULA VISTA, a municipal
corporation, hereinafter called "City" and Rio Otay Industrial Venture, a joint
venture, whose address is 4330 La Jolla V~llage Drive, Suite 200, San Diego,
California 92122, hereinafter called "Property Owners".
F'~C~Ab~R~CORPS
AGREEMENT BETWEEN THE CiTY OF CHULA VISTA A~8F
OWNER OF TENTATIVE MAP 82-11 WAIVING THE RI(~ NOV 17 Pt,I I: 52
TO PROTEST THE FORMATION OF A SANITARY SEWER--~
DISTRICT AND/OR- A STREET IMPROVEMENT DISTRICT VERA E ' v
r -L,LE
FOR THE HIDENIN6 OF OTAY VALLEY RO~D ~OUNFy RECOR[~ER
FEE
W I TNESSETH :
WHEREAS, Rio Otay Indusrial Venture is the owner of
property designated as Chula Vista Tentative Map 82-11 and
WHEREAS, a condition of the Tentative Map authorizing the
subdivision of said property is that property owners shall waive their right to
protest the formation of a improvement district for future widening and
improvement of Otay Valley Road and,
WHEREAS, a condition of the Tentative Map authorizing the
subdivision of said property is that property owners shall waive their right to
protest the formation of a sanitary sewer improvement district for the purpose
of providing adequate sewer capacity to the area.
NOW, THEREFORE, IT IS MUTALLY AGREED by and between the
parties hereto as follows:
1. Property Owners agree on their behalf and on the behalf
of their successors in interest to that property described as Chula Vista
Tentative Map 82-11 in the City of Chula Vista, California, to waive the right
to protest the formation of improvement districts for the purpose of providing
adequate sewer capacity to the area or for the widening and improvement of Otay
Valley Road.
2. The City of Chula Vista agrees that Property Owners
have satisfied the condition of approval of Chula Vista Tentative Map 82-11
relating to the formation of of a sanitary sewer improvement district for the
area of Otay Valley.
IN WITNESS WHEREOF, the parties hereto have caused this
agreement to be executed the day and year first hereinabove set forth.
Rio Otay Industrial Venture
17 0
STATE OF CALIFORNIA )
) ss.
COUNTY OF SAN DIEGO )
On the gA day of ~d~ , 1986, before me,
the undersigned, a Notary Public in and for s~id State and
County, personally appeared ALBION B. DEBREE, personally known to
me (or proved to me on the basis of satisfactory evidence) to be
the President of P~kNCHO SANTA FE BUILDERS, INC., the corporation
that executed the within instrument and known to me to be the
person who executed the within instrument on behalf of said
corporation, said corporation being known to me to be one of the
joint venture partners of RIO OTAY VENTURE, the joint venture
that executed the within instrument, and acknowledged to me that
such corporation executed the same as such joint venture partner
and that such joint venture executed the same.
WITNESS my hand and official seal.
(SEAL)
Notary Public
STATE OF CALIFORNIA )
) ss.
COUNTY OF SAN DIEGO )
On the ~K day of ~d[~-~ , 1986, before me,
the undersigned, a Notary Public in and for said State and
County, personally appeared ANTHONY R. REED, personally known to
me (or proved to me on the basis of satisfactory evidence) to be
one of the general partners of S.O.R.D. FINANCIAL, the general
partnership that executed the within instrument, and acknowledged
that such partnership executed the same.
WITNESS my hand and official seal.
(SEAL)
N6tary Public
A: