My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EL DORADO
>
2057
>
3500 - Local Oversight Program
>
PR0544689
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/24/2019 9:51:23 AM
Creation date
7/24/2019 9:45:24 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0544689
PE
3526
FACILITY_ID
FA0003735
FACILITY_NAME
QUICK N EASY MART
STREET_NUMBER
2057
Direction
S
STREET_NAME
EL DORADO
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
16515309
CURRENT_STATUS
02
SITE_LOCATION
2057 S EL DORADO ST
P_LOCATION
01
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.
/
133
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
NOW r.r <br /> San Joaquin County <br /> .� Environmental Health Department Dl RECTOR <br /> ? --�� •Q Linda Turkatte, REHS <br /> 1868 East Hazelton Avenue <br /> Stockton, California 95205-6232 PROGRAM COORDINATORS <br /> Robert McClellon, REHS <br /> Jeff Carruesco, REHS, RDI <br /> Cq' ......• P Rodn Website: www.sjgov.org/ehd Foley, REHS <br /> ��FOR Phone: 209 468-3420 Rodney Estrada, REHS <br /> ( ) Adrienne Ellsaesser, REHS <br /> Fax: (209) 464-0138 <br /> January 26, 2015 <br /> Charan Singh Dhillon Etal <br /> 2057 S. EI Dorado Street <br /> Stockton, CA 95205 <br /> Subject: Quick N' Save <br /> 2057 S. EI Dorado Street <br /> Stockton, CA 95206 <br /> The San Joaquin County Environmental Health Department (EHD) reviewed this site for the <br /> annual update of the Low Threat Closure Policy checklist and Path to Closure Plan (PTCP), <br /> reviewable on GeoTracker, the database maintained online by the California State Water <br /> Resources Control Board. The EHD identified the items needed to be submitted in our directive <br /> letter dated October 29, 2014. On November 3, 2014, the EHD received an email submitted on <br /> your behalf by your consultant, Stratus Environmental (Stratus). In the email, Stratus requested a <br /> nine-month extension for submitting the directed work outlined in the EHD directive letter due to <br /> inadequate funding available from the UST Cleanup Fund (CUF) for the 2014/2015 fiscal year. <br /> On October 13, 2014 Stratus submitted a Budget Change Request (BCR) to the CUF requesting <br /> an additional $89,250 for ongoing site remediation and groundwater monitoring. After receiving <br /> current site recommendations from EHD, the CUF approved the BCR for the requested amount, <br /> therefore your request for a nine-month extension has been denied. The EHD will approve a <br /> three-month extension for all the work directed which must be submitted no later than April 21, <br /> 2015. <br /> Please contact Angelica Sandoval Marin at (209) 468-2807 or amarin@sjcehd.com if you have <br /> any questions. <br /> Sincerely _1 <br /> Angelica S. Marin, REHS Nuel C. Henderson, Jr., PG <br /> Senior Registered Environmental Health Specialist Engineering Geologist <br /> c: James L. L. Barton, PG, California Regional Water Quality Control Board Central Valley <br /> Region, 11020 Sun Center Drive, Suite 200, Rancho Cordova, California 95670 <br /> Stratus Envrionmental, 333 Cameron Park Dr., Ste 550, Cameron, CA 95628 <br />
The URL can be used to link to this page
Your browser does not support the video tag.