My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HAMMER
>
1469
>
2900 - Site Mitigation Program
>
PR0505509
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/29/2020 12:54:48 PM
Creation date
1/29/2020 11:32:08 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0505509
PE
2950
FACILITY_ID
FA0006824
FACILITY_NAME
BP STATION #11191
STREET_NUMBER
1469
Direction
E
STREET_NAME
HAMMER
STREET_TYPE
LN
City
STOCKTON
Zip
95210
APN
08818030
CURRENT_STATUS
02
SITE_LOCATION
1469 E HAMMER LN
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
224
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
t <br /> San Joaquin County <br /> 0 <br /> PpUl1y a Environmental Health Department DIRECTOR <br /> 1868 East Hazelton Avenue. Donna Heron, REHS <br /> Stockton, California 95205-6232 PROGRAM COORDINATORS <br /> ` _ Robert McClellan, RENS <br /> Jeff Carruesco, REHS, RDI <br /> cq�i .a�P Website: www.sjgov.vrg/ehd Kasey Foley,REHS ! <br /> fio x Phone: (209)468-3420 LindaTurkatte, REHS <br /> Fax: (209) 464-0138 <br /> November 9, 2012 <br /> Kayo Oil Company <br /> PO Box 1539 <br /> Paso Robles, CA 93447 <br /> Subject: Former BP Oil Company SS#-11191 Site Code: 1126 <br /> 1469 E. Hammer Lane <br /> Stockton, California 95210 <br /> Dear Kayo Oil Company: <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 r <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 /> b ' <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 /> o 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 /> fl <br />
The URL can be used to link to this page
Your browser does not support the video tag.