Laserfiche WebLink
NATE WATER RESOURCES CONTROL BOARD <br /> DIVISION OF CLEAN WATER PROGRAMS <br /> UST LOCAL OVERSIGHT PROGRAM <br /> STANDARD AGREEMENT NO. 9-020-550-0 <br /> NOTICE OF RESPONSIBILITY <br /> AGENCY NAME: SAN JOAQUIN COUNTY— ENV RONMENTAL HEALTH DEPARTMENT <br /> SITE CODE: 000692 DATE FIRST REPORTED: 05/28/99 <br /> SITE NAME: AIRPORT SHELL S BSTANCE: 8006619 <br /> ADDRESS: 1313. E CHARTER WAY FEDERAL (Y) STATE (N) <br /> CITY: STOCKTON S ATE: CA ZIP: 95205 <br /> RESPONSIBLE PARTY: MOHAMED NASSER ALGAR11111 ETAL <br /> RESPONSIBLE PARTY CONTACT: MOHAMED NASSER LGARMI ETAL <br /> ADDRESS: 211 E CENTURY BLVD <br /> CITY: LODI STATE: CA Z P: 95240 <br /> Pursuant to Sections 25297.1 and 25297.15 of the Health and Safety Code, you are hereby notified that the <br /> above site has been placed in the Local Oversight Program and the individual(s) or entity(ies) shown above, or <br /> on the attached list, has(have) been identified as the party(ie ) responsible for investigation and cleanup of the <br /> above site. Section 25297.15 further requires the primary or active Responsible Party to notify all current <br /> record owners of fee title before the local agency considers cleanup or site closure proposals or issues a ` <br /> closure letter. For purposes of implementing section 25297. 5, this agency has identified MOHAMED <br /> NASSER ALGARMI ETAL as the primary or active Responsible Party. It is the responsibility of the primary or <br /> active Responsible Party to submit a letter to this agency wit in 20 calendar days of receipt of this notice <br /> which identifies all current record owners of fee title. It is also the responsibility of the primary or active <br /> Responsible Party to certify to the local agency that the required notifications have been made at the time a <br /> cleanup or site closure proposal is made or before the local agency makes a determination that no further <br /> action is required. If property ownership changes in the future, you must notify this local agency within 20 <br /> calendar days from when you are informed of the change. <br /> Any action or inaction by this local agency associated with cc rrective action, including responsible party <br /> identification, is subject to petition to the State Water Resources Control Board. Petitions must be filed within <br /> 30 days from the date of the action/inaction. To obtain petition procedures, please FAX your request to the <br /> State Water Board at (916) 341-5808 or telephone (916) 341-5851. j <br /> Pursuant to Section 25299.37(c)(7) of the Health and Safety Code, a responsible party may request the <br /> designation of an administering agency when required to co duct corrective action. Please contact this office <br /> for further information about the site designation process. <br /> Contract Project Director: 4 <br /> woo— Date <br /> Signature Telephone Number <br /> Add: X Reason: RESPONSIBLE PARTY <br /> Delete: Reason: <br /> Change: �R.� Reason: <br /> (NOR REV 01/29199[RECEIVED 02116199]) <br /> I <br />