My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HAMMER
>
3202
>
3500 - Local Oversight Program
>
PR0545250
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/30/2020 4:50:48 PM
Creation date
1/30/2020 3:52:11 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545250
PE
3528
FACILITY_ID
FA0001817
FACILITY_NAME
7-ELEVEN INC #35355
STREET_NUMBER
3202
Direction
W
STREET_NAME
HAMMER
STREET_TYPE
Ln
City
Stockton
Zip
95209
CURRENT_STATUS
02
SITE_LOCATION
3202 W 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.
/
341
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 /> Environmental Health Department DIRECTOR <br /> o. <br /> Donna Heran,RENS <br /> 1868 East Hazelton Avenue 'I <br /> ,A iI', '.•a PROGRAM COORDINATORS <br /> V., Stockton;California 952056232 <br /> Robert McClellon,REHS I <br /> •': Jeff Carruesco,RENS,RD] <br /> Kasey Foley, REHS <br /> Q� �� Website: www.sjgov.org/ehd Linda Turkatte, REHS <br /> 11=0 <br /> `Phone:° (209).468-3420 <br /> Fax: (269) 464-0138 <br /> November 5, 2012 <br /> LWD Development Inc. <br /> `'` 2300'Clayton Road Ste: 1 100 <br /> Concord,.CA 94520 I <br /> Subject: -Former BP Service Station No. 111.93 Site Code: 1129 i <br /> 3202 West Hammer lane <br /> Stockton, California-95209 <br /> Dear LWD Development: <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 j <br /> the former underground storage tank(s) are greatly appreciated.. i <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 incompliance <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 ireimbursement.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.