My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
A
>
AIRPORT
>
2255
>
3500 - Local Oversight Program
>
PR0518431
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/23/2018 8:54:51 AM
Creation date
10/23/2018 8:12:23 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0518431
PE
3528
FACILITY_ID
FA0013904
FACILITY_NAME
ZE AUTO REPAIR
STREET_NUMBER
2255
Direction
S
STREET_NAME
AIRPORT
STREET_TYPE
WAY
City
STOCKTON
Zip
95206
APN
16908055
CURRENT_STATUS
02
SITE_LOCATION
2255 S AIRPORT WAY
P_LOCATION
01
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.
/
162
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
PqU•!h <br /> San Joaquin County <br /> Environmental Health Department <br /> DIRECTOR <br /> a: <br /> y 1868 East Hazelton Avenue Donna Heran, REHS <br /> ` Stockton, California 95205-6232 PROGRAM COORDINATORS <br /> Robert McCfelfon, REHS <br /> Jeff Carruesco, REHS, RDI <br /> Qq<%fi Q R a`P Website: www,sjgov org/ehd Kasey Foley, REHS <br /> Phone: (209)468-3420 Linda Turkatte,REHS <br /> Fax: (209) 464-0138 Rodney Estrada, REHS <br /> Adrienne Ellsaesser, REHS <br /> February 19, 2014 <br /> ULTRAMAR INC. <br /> c/o Roger Levin <br /> 5590 "B" Havana Street <br /> Denver, CO 80239 <br /> Subject: ZE Auto Repair (former ULTRAMAR#137921Abdelwahed Facility) Site Code: 1335 <br /> 2255 S. Airport Way <br /> Stockton, California 95206 <br /> Dear ULTRAMAR Inc.: <br /> This letter confirms the completion of a site investigation and corrective action for the underground <br /> storage tank(s) formerly located at the above-described location. Thank you for your cooperation <br /> throughout this investigation. Your willingness and promptness in responding to our inquiries concerning <br /> the former underground storage tank(s) are greatly appreciated. <br /> Based on information in the above-referenced file and with the provision that the information provided to <br /> this agency was accurate and representative of site conditions, this agency finds that the site <br /> investigation and corrective action carried out at your underground storage tank(s) site is in compliance <br /> with the requirements of subdivisions (a) and (b) of Section 25296.10 of the California Health and Safety <br /> Code (CHSC) and with corrective action regulations adopted pursuant to Section 25299.3, CHSC. No <br /> further action related to the petroleum release(s) at the site is required. <br /> Claims for reimbursement of corrective action costs submitted to the State Water Resources Control <br /> Board (SWRCB) Underground Storage Tank Cleanup Fund more than 365 days after the date of this <br /> letter or issuance or activation of the Fund's Letter of Commitment, whichever occurs later, will not be <br /> reimbursed unless one of the following exceptions applies: <br /> • Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened UST case); or <br /> • Submission within the timeframe is beyond the claimant's reasonable control; ongoing work is <br /> required for closure that will result in the submission of claims beyond that time period; or that <br /> under the circumstances of the case, it would be unreasonable or inequitable to impose the <br /> 365-[fav tirrtp nPrinrl <br />
The URL can be used to link to this page
Your browser does not support the video tag.