My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
CALIFORNIA
>
2315
>
3500 - Local Oversight Program
>
PR0544152
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/14/2019 8:10:59 PM
Creation date
2/14/2019 4:41:38 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0544152
PE
3528
FACILITY_ID
FA0004062
FACILITY_NAME
VOGUE CLEANERS
STREET_NUMBER
2315
Direction
N
STREET_NAME
CALIFORNIA
STREET_TYPE
ST
City
STOCKTON
Zip
95204
APN
12538016
CURRENT_STATUS
02
SITE_LOCATION
2315 N CALIFORNIA ST
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
WNg
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
334
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
Case Closure Summary <br /> Leaking Underground Fuel Storage Tank Program <br /> I. Agency Information I January 30, 2012 <br /> Agency Name: San Joaquin County Environmental A dress: 600 E. Main Street <br /> Health Department "EHD" <br /> City/State/Zip: Stockton CA 95202 P one: (209) 468-3454 <br /> Responsible Staff Person: Michael J. Infurna Jr. Ti le: Senior REHS <br /> II. Case Information <br /> Site Facility Name: Vogue Cleaners <br /> Site Facility Address: 2315 N. California Street, Stockton CA <br /> RB LUSTIS Case: 390919 LOP RO#: 0607. EHD Cas #: 231032. URF Filing Date: June 13, 1996 <br /> Responsible Parties Addresses Phone Numbers <br /> . <br /> .. 'Mr. Norman Hi ins_ deceased -PO,Box 369,,Clemen s; CA-�95227-__,,` <br />...�� <br /> Mrs. Helen Higgins (surviving) 5757 Cypress Ave, #239. Carmichael CA.95682 <br /> Tank # Size (gallons)/Material Contents Closed In-Place/Removed Date <br /> 39-1032-01 500 gal/steel Stoddard Solvent Removed June 7, 1996 <br /> 39-1032-02 500 al/steel Leaded gasoline Removed June 7, 1996 <br /> Ill. Release and Site Characterization Information <br /> Cause and Type of Release: unknown <br /> Is Site Characterization Complete? Yes Date Approved by Oversight Agency: Nov 1, 2010 <br /> Were Monitoring Wells Installed? Yes Number: 2 Proper Screen Interval? yes <br /> 19 MWs & 2 Soil Vapor) <br /> Most Sensitive Current Use: Beneficial Highest Depth- 33.62' bgs Gradient: ENE <br /> Are Drinking Water Wells Affected? No Deepest D pth:48.49' bgs j <br /> Aquifer Name: San Joaquin River Basin. Surface Water Affected? No. <br /> Nearest Surface Water: Yosemite Lake, —1 mile to thewest/southwest. <br /> Off-site-Berieficiai Use Impacts:' none- " -, -- &--' Repyort(s) on-file with:;EHD-and-Geotrackera i <br /> Treatment and Disposal of Affected Material: <br /> Material Amount Action (Treatment or Disposal w/Destination) Date <br /> (Units) <br /> Tank(s) 2 Recycled. Schnitzer Steel, 1200 Folsom Blvd, Rancho Cord 6-18-1996 <br /> Piping None Dispensers located over/on t p of USTs <br /> Free Product None <br /> Soil none <br /> Groundwater Various MW purge water. Disposed f at regular intervals Ongoing <br /> Barrels Various Recycled/reused <br /> Case Closure Summary Page 1 of 2 <br />
The URL can be used to link to this page
Your browser does not support the video tag.