My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HARDING
>
348
>
2900 - Site Mitigation Program
>
PR0518922
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/17/2019 2:16:29 PM
Creation date
5/17/2019 1:57:01 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0518922
PE
2960
FACILITY_ID
FA0014223
FACILITY_NAME
HESS DUBOIS
STREET_NUMBER
348
Direction
W
STREET_NAME
HARDING
STREET_TYPE
WAY
City
STOCKTON
Zip
95203
CURRENT_STATUS
02
SITE_LOCATION
348 W HARDING WAY
P_LOCATION
01
QC Status
Approved
Scanner
AMeuangkhoth
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
53
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
e <br /> y State Water Resources Control Board <br /> Alan C.Lloyd,Ph.D. Executive Office AUGArnold Schwarienegger <br /> Agency Secretary 200p 5 A 3 O Governor <br /> Arthur G.Baggett Jr.,Chair PM 1: <br /> 10011 Street•Sacramento,California 95814•(916)34,1-5615 <br /> Mailing Address:P.O.Box 100•Sacramento,California• IN0.10<<;j !f C Q jJPd T Y <br /> Fax(916)341-5621•http://www.waterboards.ca. E N`d I N(),"J HE T A L <br /> INIALTH UEp4RTNENT <br /> AUG 2 9 2005 <br /> CERTIFIED MAIL <br /> Mr. Peter Wallace <br /> Peter J. Wallace, Sr. Trust <br /> 7455 Pasaro Drive East <br /> Scottsdale, AZ 85262 <br /> Dear Mr. Wallace: <br /> PETITION OF PETER J. WALLACE, SR. TRUST (USTCF CLAIM 1714), 348 WEST <br /> HARDING WAY, STOCKTON, CALIFORNIA: DISMISSAL <br /> SWRCB/OCC FILE UST-229 <br /> After careful consideration, it is concluded that the petition in this matter fails to raise substantial <br /> issues that are appropriate for review by the State Water Resources Control Board (State Water <br /> Board). Accordingly, the petition is dismissed as of this date. (See Cal. Code Regs., tit. 23, <br /> § 2814.4, subd. (a)(1); see also People v. Barry(19 87) 194 Cal.App.3d 158 [239 Cal.Rptr. 349].) <br /> You submitted a petition on behalf of the Peter J. Wallace, Sr. Trust (petitioner) seeking review <br /> of the Division of Financial Assistance's (Division)Final Division Decision(FDD) dated <br /> July 19, 2004, which determined that the Underground Storage Tank Cleanup Fund(Fund) <br /> overpaid a total of$37,576.47. The Division issued a revised Final Division Decision(revised <br /> FDD) on June 15, 2005,to correct the error in the calculation of the overpayment that was <br /> discovered while reviewing the contentions in your petition. <br /> In the revised FDD, the Division concluded that the correct amount of the overpayment was <br /> $42,043.34. As explained in more detail below, the Division correctly determined that the Fund <br /> overpaid a total of$42,043.34. These costs are not eligible for reimbursement because they are <br /> attributable to ineligible chlorinated solvents. This amount will be applied toward future eligible <br /> costs and no additional eligible costs will be paid until this amount is offset. Consequently, the <br /> petition is dismissed. <br /> California Environmental Protection Agency <br /> 0 Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.