My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE FILE 3
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
COUNTRY CLUB
>
1403
>
2900 - Site Mitigation Program
>
PR0505513
>
SITE INFORMATION AND CORRESPONDENCE FILE 3
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/20/2019 4:31:03 PM
Creation date
6/20/2019 3:35:36 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 3
RECORD_ID
PR0505513
PE
2950
FACILITY_ID
FA0006438
FACILITY_NAME
United # 5446
STREET_NUMBER
1403
Direction
W
STREET_NAME
COUNTRY CLUB
STREET_TYPE
BLVD
City
STOCKTON
Zip
95204
APN
12323246
CURRENT_STATUS
02
SITE_LOCATION
1403 W COUNTRY CLUB BLVD
P_LOCATION
99
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\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.
/
158
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 /> °pQ �N Environmental Health. Department DDonnaOHeran, REHS <br /> �.• �„�cF coG <br /> 1868 E Hazelton Avenue PROGRAM COORDINATORS <br /> N t { Robert McClellon,REHS <br /> Stockton California 95205 <br /> Jeff Carruesco,RENS,RDI <br /> Kasey Foley,REHS <br /> q i F o¢�� Linda Turkatte,REHS <br /> Website: wwwsjcehd.com <br /> Phone: (209)468-3420 Rodney Estrada,REHS <br /> Fax: (209)464-0138 Adrienne Ellsaesser,REHS <br /> September 30, 2014 <br /> Convenience Retailers LLC <br /> c/o Conoco Phillips <br /> PO Box 59365 <br /> Schaumburg, IL 60159 <br /> Subject: BP #11192/CONOCOPHILLIPS 76 LOP Case Number: 1995123 <br /> 1403 Country Club Blvd. <br /> Stockton, CA 95204 <br /> Dear Conoco Phillips: <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.