My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE FILE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
CALIFORNIA
>
3212
>
3500 - Local Oversight Program
>
PR0544153
>
SITE INFORMATION AND CORRESPONDENCE FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/15/2019 9:16:31 AM
Creation date
2/15/2019 8:50:12 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0544153
PE
3528
FACILITY_ID
FA0006773
FACILITY_NAME
ARCO 02186
STREET_NUMBER
3212
Direction
N
STREET_NAME
CALIFORNIA
STREET_TYPE
ST
City
STOCKTON
Zip
95204
APN
12532001
CURRENT_STATUS
02
SITE_LOCATION
3212 N CALIFORNIA ST
P_LOCATION
01
P_DISTRICT
002
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.
/
131
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
San Joaquin County <br /> PQu,N Environmental Health Department DIRECTOR <br /> Donna Heran, REHS <br /> 1868 East Hazelton Avenue <br /> Q: PROGRAM COORDINATORS <br /> �- 4 s Stockton, California 95205-6232 <br /> Robert McClellon,REHS <br /> Jeff Carruesco,REHS,ROI <br /> cQ •�` �° Website: www.Sjgov.org/ehd Kasey Foley, REHS <br /> L f fi 60 N Linda Turkatte, REHS <br /> Phone: (209)468-3420 Rodney Estrada,REHS <br /> Fax: (209) 464-0138 Adrienne Ellsaesser,REHS <br /> September 04, 2013 <br /> Atlantic Richfield Company <br /> Sergio Moresealchi <br /> PO Box 1257 <br /> San Ramon, CA 94583 <br /> Subject: ARCO Service Station #2186 Site Code: 001035 <br /> 3212 North California Street <br /> Stockton, California 95204-3449 <br /> Dear Mr. Sergio Morescalchi: <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-day time period. <br />
The URL can be used to link to this page
Your browser does not support the video tag.