Sites with Deed Restrictions


| A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z |


Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
A
Advanced Micro Devices, Inc. 8/7/1992 915 DeGuigne Drive
Sunnyvale, 94086
Santa Clara
Advanced Micro Devices, Inc. 8/7/1992 1165 East Arques Ave.
Sunnyvale, 94086
Santa Clara
Advanced Micro Devices, Inc. 1/17/1994 902 Thompson Place
Sunnyvale, 94086
Santa Clara
Ashland Chemical November 14, 2002
#02 2744237
November 16, 2001
#01 2196217
10505 S. Painter Ave.
Santa Fe Springs, CA
Los Angeles
Autozone Facility March 15, 2007
#20070584740
Gasoline service station and auto repair operations
3751-3757 E. Slauson Ave.
Maywood CA 90270
Los Angeles

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
B
Benjamin Moore aka Technical Coatings (Hertz Corporation) #224-59-004
#224-59-003
1000 Walsh Ave.
Santa Clara, 95050
Santa Clara
Bohanna & Pearce (Patrician Associates, Principal Life Insurance Co.) 2/8/01
482-0096-004
30460 Whipple Rd.
Union City, 94587
Alameda

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
C
Cannery Court (SCS Development Co dba Citation Homes Central) 6/4/07 24 Cannery Court
Hayward, 94544
Alameda
Chevron 11/15/1994 Santa Monica, CA Los Angeles
Chevron Asphalt - Parcel A
(Union Pacific Railroad Company)
12/28/00
#034-2267-003
#034-2267-004-03 (a portion)
#034-2267-006
4525 San Leandro St.
Oakland, 94601
Alameda
Cinema Place (Hayward Redevelopment Agency) 7/21/06
428-0066-034-08
22695 Foothill Blvd.
Hayward, 94541
Alameda
The Clorox Company, Oakland Plant 1/8/1987 850 42nd Ave.
Oakland, 94601 (around 42nd Ave.& Wattling St.)
Alameda
Country Hills Cleaners May 23, 2003
#03 1488346
Unauthorized releases of VOCs from dry cleaning operations
1155 S. Diamond Bar St.
Diamond Bar, CA
Los Angeles
CTS Printex (ADN Corporation) 3/16/1992 1911 Plymouth St.
Mountain View, 94043
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
D
Delta Star, Inc. 9/23/1992 1777 Industrial Wy.
San Carlos, CA 94070
San Mateo
K. Hovnanian at Dominguez Hills, Inc. January 26, 2004
#04 165819
Oil and gas field operations
Real Property Strip Along Victoria St. from Cedarbluff Way to Birchknoll Drive
Carson, CA
Los Angeles

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
E
Eco Tek, Inc. (former) now owned by the Websters 1/22/99
#033-2203-004-02
4200 Alameda Ave.
Oakland, 946012
Alameda
Eden Center ( GM San Leandro LLC) 5/12/00
#077D-1475-026-02
#077D-025-10 (portions)
#077D-1475-025-10 (remainder)
#077D-1475-025-09 (portion)
#077D-1475-024-02
#077D-1475-025-09 (remainder)
14883,14895 E 14th St. and 15011 Hesperian Blvd.
San Leandro, 94578
Alameda
Electrocoatings, Inc.(1401 Park Avenue, LLC) 1/22/01
#049-0617-015-01
1401 Park Ave.
Emeryville, 94608
Alameda

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
F
Applied Materials aka Fairchild (974 Arques) 8/26/2005 974 East Arques Ave.
Sunnyvale, 94086
Santa Clara
Fairchild Semiconductor (Redwood Rd. Venture LLC) 7/10/2001 4300 Redwood Highway
San Rafael, 94903
Marin
Fairchild & Schlumberger Technology Corporation 5/16/1989
#706-1-73
#703-21-3, 3.02, 4.01.03
101 Bernal Road
San Jose, CA  95139
Santa Clara
Federighi Trust 11/21/2002
77A-661-21-1 & 2
1335-1370 Davis St.
San Leandro, 94557
Alameda
FMC Corporation (328 W. Brokaw) 8/1/1996 328 West Brokaw Rd.
Santa Clara, 95050
Santa Clara
FMC Corporation - 333 W.Julian (Sobrato Interests II, CLP) 10/5/98 333 West Julian Street
San Jose, 95110
Santa Clara
FMC Corporation Facility (495 E. Brokaw) 6/28/01
#273-29-017
495 E. Brokaw Rd.
San Jose, 95112
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
G
G&O Manufacturing  2/27/2003
432-101-41
1859 Sabre St.
Hayward, 94545
Alameda
Gene Belk Fruit Packers June 17, 2001
Brine pond closure with an asphalt-concrete cap
10380 Alder Avenue
Bloomington, CA 92316
San Bernardino
Giant Road, Giant Development 3/8/06 2832 Giant Road
San Pablo, 94806
Contra Coasta
Giant Road, Pulte Homes 3/8/06 2812 Giant Road
San Pablo, 94806
Contra Costa

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
H
Harris Trust Property 11/30/06 1000 Howe Road
Matinez 94553
Contra Costa
Hewlett-Packard (HP 395), Agilent Technologies, Inc. 9/5/98 395 Page Mill Road
Palo Alto, 94306
Santa Clara
Hewlett-Packard - Mt.View 4/19/07 690 E.Middlefield Road
Mountain View, 94043
Santa Clara
Honeywell International Inc. November 22, 2005
#05 2837315
Phthalic anhydride manufacturing, solvents distribution and production, distribution of refrigerants
850 Sepulveda Blvd.
El Segundo, CA
Los Angeles
Honeywell International Inc. August 22, 2005
#05 2003608
Sulfuric acid production, solvents recycling and distribution, wastewater treatment
850 Sepulveda Blvd.
El Segundo, CA

Los Angeles

HP 1501 (Leland Stanford Junior University) 1/27/2003 1501 Page Mill Rd.
Palo Alto, 94306
Santa Clara
HP 640 (Leland Stanford Junior University) 5/28/2004 650 Page Mill Rd.
Palo Alto, 94306
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
I
IMO DeLaval 7/28/97 550 85th Ave.
Oakland, 94621
Alameda
Intel Corporation (Intel SC3) 4/1/1991 2880 Northwestern Parkway
Santa Clara, 95052
Santa Clara
Intel Corporation (Intel Fas1) 2/11/2003 3601 Juliette Lane
Santa Clara, 95054
Santa Clara
Intel Magnetics (Kim Camp III) 5/21/93 1986 Oakmead Village Court
Santa Clara, 95051
Santa Clara
Intersil - Cupertino (General Electric Co.) 9/16/05 10900 N.Tantau Ave.
Cupertino, 95014
Santa Clara
Intersil (Sobrato Development Companies) 6/14/1995 1276 Hammerwood Ave.
Sunnyvale, 94089
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
J
John Tate Company 7/27/98 21600 Eighth Street East
Sonoma, 95476
Sonoma

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
K
       

L
LLC, 1000 North Orange August 31, 2006
#06 1943301
Metal plating operations
1000 North Orange Dr.
Hollywood, CA
Los Angeles
Lockheed (Sobrato Investments) 6/29/1998 1235 Elko Dr.
Sunnyvale, 94089
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
M
Mariposa Gardens (Fifty Associates, Demartini Joint Account) 12/11/01
#294-18-034
#294-18-035
#294-18-036
2600-2792 Homestead Road
Santa Clara, 95051
Santa Clara
Marley Cooling Tower Company   150 N. Sinclair Ave.
Stockton, CA
Stanislaus
(Former) Mather Air Force Base - Air Force Environmental Office   10503 Armstrong Ave., Suite 300
Mather, CA  95655
Sacramento
(Former) McClellan Air Force Base Capehart Gasoline Station Site (Bldg. 5365) Northest Corner of Navaho Drive & Aztec Way
Antelope, CA  95843
Sacramento
(Former) McClellan Air Force Base McClellan Nuclear Radiation Center UC Davis (Bldg 258)
Sacramento, CA
Sacramento
Mercy Housing 12/15/06 16438-16450 Kent Ave.
San Lorenzo, 94580
Alameda
Montwood (Sanmina-SCI Corporation) 1/25/07 1625 Plymouth St.
Mountain View, 94043
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
N
National Semiconductor Corp - bldg 19 (Shahinian Management) 3/1/93 2900 Semiconductor Way
Santa Clara, 95050
Santa Clara
National Semiconductor Corporation - main campus 1/29/93 2900 Semiconductor Way
Santa Clara, 95050
Santa Clara
National Semiconductor (Leland Stanford Junior University) 5/27/2003 4001 Miranda Ave.
Palo Alto, 94306
Santa Clara
Norge Cleaners (Trestle Napa LLC) 2/20/1997

2355 California Blvd.
(formerly 1822 Lincoln Ave.)
Napa, CA 94559

Napa
Norge/Holiday Cleaners (Novato Fair Shopping Center, LLC) 10/13/04 936 - 938 Diablo Avenue
Novato, 94947
Marin

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
O
OEA Aerospace 4/21/05 3530 Branscombe Road
Fairfield, 94533
Solano
(former) Orchid Dry Cleaners 6/13/03 1829 North Texas Street
Fairfield, 94533
Solano
Ormond Beach August 4, 2005
#20050804-0192257
Agriculture disposal of dredged spoils and paint storage
Real Property consisting of approx. 277 acres located at Ormond Beach in the City of Oxnard
Oxnard , CA
Ventura
Ormond Beach August 4, 2005
#20050804-0192258
Farming, disposal of dredged spoils from the Port of Hueneme and paint storage
Real Property consisting of approx. 277 acres located at Ormond Beach in the city of Oxnard
Oxnard, CA
Ventura

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
P
PG&E- Lindaro Street (four parcels) 7/14/1989 around Lindaro St., 3rd St., Brooks St., 2nd St., Lincoln Ave., San Rafael, 94901 Marin
Pacific Gas & Electric Co. Former Grass Valley #2 Manufactured Gas Plant 403 Idaho-Maryland Road
Grass Valley, CA
Nevada
Pacific Gas & Electric Co.
(Geotracker Case #SLT5R975)
Old Redding Service Center - West Property 1050 Court Street
Redding, CA
Shasta
Petaluma Quarry, Dutra Properties 6/15/06 1600 South Petaluma Blvd.
Petaluma, 94952
Sonoma
Peterbilt Motors Company aka PACCAR (Georgia-Pacific Corporation) 6/24/1998 38801 Cherry Street
Newark, 94560
Alameda
Philips aka Signetics (811 Argues) 11/4/1992 811 Argues
Sunnyvale, CA  94086
Santa Clara
Precision Specialty Metals Inc. May 24, 2005
#05 1208378
Industrial purposes, fertilizer manufacturing, paint manufacturing and steel products manufacturing
3301 Medford St.
Los Angeles, CA
Los Angeles

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
Q
       

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
R
Rhone- Poulenc, Inc. 5/13/94
#063-240-020
1990 Bay Rd.
East Palo Alto, 94303
San Mateo
Rhone-Poulenc, Inc.
(City of East Palo Alto)
11/7/95
#063-240-020
Frontage St. at 1990 Bay Rd.
E.Palo Alto, CA 94303
San Mateo
Rhone-Poulenc, Inc.
(Melvin Curtaccio)
10/26/1993 2470 Pulgas
East Palo Alto, 94303
San Mateo
Rhone-Poulenc, Inc.
(Michael Demeter)
1/26/98
Parcel Doc # 90145594
2017 Bay Road
E.Palo Alto, 94303
San Mateo
Rhone-Poulenc, Inc.
(J.G. Torres Concrete Construction Inc.)
#063-240-420
#063-240-170
1175 Weeks Str. - City of East Palo Alto, 94303 San Mateo
Rhone-Poulenc, Inc.
(Pacific Gas & Electric Co)
11/1/2000

Near Bay R.& Pulgas Ave
E.Palo Alto, 94303

San Mateo
Rhone-Poulenc, Inc.
(Redwood Mortgage Investors V, VI and VII)
5/6/98
#063-271-390
#063-271-400
#063-271-450
1200 Weeks St.
East Palo Alto, 94303
San Mateo
Rhone-Poulenc, Inc. (Wilson) 9/11/97
#063-271-070
1275 Runnymede St.
E.Palo Alto, CA 94303
San Mateo
Ripon-Pacific, Inc. 3/16/99
Parcel 17906003
Parcel 17905015

5050 Carpenter Road
Stockton, CA

Stanislaus

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
S
Sacramento County Airport System Franklin Field APN 146-050-021
APN 146-040-029
Bruceville Road
Sacramento, CA
Sacramento
(Former) Sacramento Army Ammunition Dept. Parcel 5 -
Portions of Tracts 2 & 4, Portions of Tracts 1, 2, & 7
8350 Fruitridge Road
Sacramento, CA
Sacramento
San Luis Obispo Tank Farm
San Luis Suburban Tract
(Former Martinelli Property)
APN: 076-341-012
Lots 34 & 41
Date:  August 23, 2006
276 Tank Farm Road
San Luis Obispo, CA
San Luis Obispo
Siemens - Cupertino (SMI Holding, LLC) 4/14/00 10950 N.Tantau Ave.
Cupertino, 95014
Santa Clara
Skywest Plaza Shopping Center (City of Hayward) 11/9/05 NW Corner Hesperian Blvd. & West A Street, Hayward, 94541 Alameda
Spectra-Physics Lasers, Inc. 8/11/1994 1250 West Middlefield Rd.
Mountain View, 94043
Santa Clara
(Former) Southern Pacific Transportation Co.

- Battery Shop Yard
- Card Shop Nine
- Lagoon Area
- Ponds & Ditch area
- Sacramento Station

400 I Street
Sacramento, CA  95814
Sacramento
Synertek #1(RREEF USA Fund-III) 11/1/1991 3050 Coronado Dr.
Santa Clara, 95054
Santa Clara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
T
TBI-Madrone I, LLC 11/28/01
#726-33-027
#727-15-029.4
#727-15-038.02
#726-33-014
900 Lightpost Way,
Morgan Hill, 95037
Santa Clara
Teledyne, Inc. 2/24/1992 Terra Bella Ave. & Stierlin Rd. (3 lots with legal description), Mountain View 94043 Santa Clara
Theatre Square (Petaluma Theatre Square, LLC) 12/22/05 D St and Petaluma Blvd.
South, Petaluma, 94952
Sonoma
Torrance Freeway
Business Center II
March 21, 2007
#20070638777
Former Manufacturing operations
2301 – 2305 W. 190th St.
Torrance CA 90504
Los Angeles
TRW Microwave (Tech Facility 1, Inc.) 8/10/92 825 Stewart Drive
Sunnyvale, CA 94088
Santa Clara
Turnbull Management August 23, 2005
#05 2022886
Various industrial purposes, principally lead
15131 Clark Avenue
Hacienda Heights, CA
Los Angeles

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
U
Unisys or Magnetic Perpherials (Scott Boulevard Inc.) 4/7/94
#216-31-075
3333 Scott Boulevard
Santa Clara, 95054
Santa Clara
United Technologies Corporation 7/5/2002 600 Metcalf Rd.
San Jose, 95138
Santa Clara
UP College Park Yard (Cousins San Jose MarketCenter LLC) 7/30/07 503-695 Coleman Ave
San Jose, 95110
Santa Clara
Uptown Theater District (Oakland Redevelopment Agency) 10/24/05 19th / San Pablo / 20th / Telegraph, Oakland, 94612 Alameda
US Steel-Shearwater (Bay West Cove LLC) 2/3/1998

Oyster Point Blvd.
South San Francisco, CA 94080

San Mateo

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
V
Varian 601 (Leland Stanford Junior University) 5/27/2003 601 Cal. Ave.
Palo Alto, 94306
Santa Clara
Villa Cleaners (Mer Soleil LLC) 7/22/2002 Lots 7-15, Tract 7004, Newark, 94560 (formerly 36565 Newark Blvd.) Alameda
Volvo/GM
(Coliseum Storage Associates, LLC)
4/18/2002 5200 Coliseum Way
Oakland, 94621
Alameda
Volvo/GM
(DODG Corporation)
4/15/2002 5051 Coliseum Way
Oakland, 94621
Alameda
Volvo/GM
(DODG Corporation)
4/18/2004 750 50th Ave. & 5050 Coliseum Wy., Oakland, 94601 Alameda

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
W
Western Microwave, Inc. (Sobrato Investments) 6/2/2003 1271-1273 Reamwood Ave.
Sunnyvale, 94089
Santa Clara
(Former) Western Pacific Property - City & County of San Francisco 10/31/2000 Illinois and 25th St., lots 4297,4298,4299,4313,4310, San Francisco, 94107 San Francisco
(Former) Western Pacific Property - City & County of San Francisco 4/30/2002 Illinois and 24th St.
San Francisco, 94107
San Francisco

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
X
       

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
Y
Yeh Family Residence APN: 056-071-001
Date: December 15, 2005
1632 Cliff Drive
Santa Barbara, CA
Santa Barbara

Site Name Deed Date / Description
Assessor’s Identification Number
Street Address,
City & State
County
Z