My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE FILE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
COUNTRY CLUB
>
2725
>
3500 - Local Oversight Program
>
PR0544596
>
SITE INFORMATION AND CORRESPONDENCE FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/24/2019 1:35:21 PM
Creation date
6/24/2019 1:15:48 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0544596
PE
3528
FACILITY_ID
FA0002064
FACILITY_NAME
7-ELEVEN INC. STORE #14117
STREET_NUMBER
2725
STREET_NAME
COUNTRY CLUB
STREET_TYPE
BLVD
City
STOCKTON
Zip
95204
CURRENT_STATUS
02
SITE_LOCATION
2725 COUNTRY CLUB BLVD
P_LOCATION
01
P_DISTRICT
003
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.
/
172
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
i <br /> . i <br /> San Joaquin County <br /> O;AV 1IV DIRECTOR <br /> Environmental <br /> Environmental Health Department Linda Turkatte,REHS <br /> 2 1868 E Hazelton Avenue PROGRAM COORDINATORS <br /> Stockton, California 95205 Robert McClellon,REHS <br /> Jeff Carruesco,REHS,RDI <br /> Kasey Foley, REHS <br /> Website: www.sjcehd.com Rodney Estrada,REHS <br /> Phone: (209)468-3420 Adrienne Ellsaesser,REHS <br /> Fax: (209)464-0138 <br /> February 20, 2015 <br /> Southgroup Acquisition Company LLC <br /> c/o The Feil Organization <br /> 370 Seventh Avenue, Suite 618 <br /> New York, NY 10001 <br /> Subject: 7-Eleven Store#14117 LOP Case Number: 1073 <br /> 2725 Country Club Boulevard <br /> Stockton, CA 95204 <br /> Dear Southgroup Acquisition Company LLC: <br /> This letter confirms the completion of a site investigation and corrective action for the <br /> underground storage tank(s) formerly located at the above-described location. Thank you for <br /> your cooperation throughout this investigation. Your willingness and promptness in responding <br /> to our inquiries concerning 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 <br /> provided to this agency was accurate and representative of site conditions, this agency finds <br /> that the site investigation and corrective action carried out at your underground storage tank(s) <br /> site is in compliance with the requirements of subdivisions (a) and (b) of Section 25296:10 of the <br /> California Health and Safety Code (CHSC) and with corrective action regulations adopted <br /> pursuant to Section 25299.3, CHSC. No further action related to the petroleum release(s) at the <br /> site is required. <br /> Claims for reimbursement of corrective action costs submitted to the State Water Resources <br /> Control Board (SWRCB) Underground Storage Tank Cleanup Fund more than 365 days after <br /> the date of this letter or issuance or activation of the Fund's Letter of Commitment, whichever <br /> occurs later, will not be reimbursed unless one of the following exceptions applies: <br /> • Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened UST <br /> case); or <br /> •I <br /> • Submission within :the timeframe is beyond the claimant's reasonable control; <br /> ongoing work is required for closure that will result in the submission of claims <br /> beyond that time period; or that under the circumstances of the case, it would be <br /> unreasonable or inequitable to impose the 365-day time period. <br /> I <br />
The URL can be used to link to this page
Your browser does not support the video tag.