My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
A
>
AIRPORT
>
2122
>
2900 - Site Mitigation Program
>
PR0538843
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/22/2018 5:30:22 PM
Creation date
10/22/2018 4:36:43 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0538843
PE
2957
FACILITY_ID
FA0022310
FACILITY_NAME
RALPH SQUARE
STREET_NUMBER
2122
Direction
S
STREET_NAME
AIRPORT
STREET_TYPE
WAY
City
STOCKTON
Zip
95206
APN
16916201
CURRENT_STATUS
01
SITE_LOCATION
2122 S AIRPORT WAY
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
WNg
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
115
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
f <br />ICES <br />T SE PUBLICCOUNTY <br />SAN JOAQUIN � •:< <br />ENVIRONMENTAL HEALTH DIVISION <br />Karen Furst, M.D., M.P.H., Health Officer <br />304 East Weber Avenue, Third Floor • Stockton, CA 95202 <br />.209/468-3420 'DEC <br />PETER MINH BUI <br />RALPH LEE WHITE 9221 LARIAT LANE <br />RALPH'S SQUARE STOCKTON CA 95210 <br />2230 S AIRPORT WAY <br />STOCKTON CA 95206 <br />Site Code: 1004 <br />Re: RALPH'S SQUARE <br />2122 AIRPORT `V17 <br />STOCKTON, CA 95206 <br />As responsible parties, you are required to investigate and remediate the underground tank <br />related contamination at the above -referenced site pursuant <br />rs ant t California were notified d a letter dated <br />of <br />Regulations, Title 23, Division 3, Chapter 16, Article <br />May 24, 1999 from San Joaquin County Public Health Services, Environmental Health <br />Division (PHS/EHD) that you are required to submit a work plan that will define the <br />vertical and lateral extent of the contamination by April 30, 1999. In a meeting on June 4, <br />1999 at the PHS/EHD office, Mr. Bui was informed of his responsible party status and the <br />-mentioned work plan. Mr. White failed to attend the <br />requirement to submit the above <br />plan submittal was extended to July 6, 1999. This work <br />meeting. The deadline of the work <br />plan has not been received by this office to date. <br />You are required to submit a work plan to PHS/EHD within 14 days of this letter. Failure <br />to submit this work plan by this date will and Central Valley Regionalformal <br />aWae reQuality Control <br />Joaquin County District Attorney <br />Office <br />Board for enforcement action. <br />If you have any questions contact Jeffrey Wong at (209) 468-0335. <br />Donna Heran, REHS, Director <br />Environmental Health Division <br />Jeffrey Wong, Senior REHS <br />LOP/Site Mitigation Unit IV <br />C: v/RWQCB, Central Valley Region — Marty Hartzell <br />c: SJCADA - David Irey <br />4 <br />Margare'f Lagorio, MS <br />Supervisor <br />A Division of San Joaquin Counry Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.