My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
J
>
JACKSON
>
1702
>
3500 - Local Oversight Program
>
PR0545315
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/11/2020 12:05:30 PM
Creation date
2/11/2020 9:46:33 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545315
PE
3528
FACILITY_ID
FA0003572
FACILITY_NAME
DAVES UNION SERVICE
STREET_NUMBER
1702
STREET_NAME
JACKSON
STREET_TYPE
ST
City
ESCALON
Zip
95320
APN
227-14-011
CURRENT_STATUS
02
SITE_LOCATION
1702 JACKSON ST
P_LOCATION
06
P_DISTRICT
005
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.
/
211
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
PUBLIC HEALTHERRS �iCES i Q� N <br /> SAN JOAQUIN COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION <br /> X <br /> Ernest M. Fujimoto, M. D., M.P.H., Acting Health Officer <br /> 304 E. Weber Ave., Third Floor * P O. Box 388 • Stockton, CA 95201-0388 <br /> 209/468-3420 <br /> ED <br /> r <br /> JAMES E BRATHOVDE CHG <br /> II CENTRAL VALLEY REGIONAL <br /> WATER QUALITY CONTROL BOARD. MAILED MAR 0 81996 <br /> 3443 ROUTIER RD STE A <br /> SACRAMENTO CA 95827-3098 <br /> RE: EKHOLM PROPERTY SITE CODE: 1955 <br /> 1702 JACKSON <br /> ESCALON CA <br /> Based on information which is currently and actually known to the San Joaquin County Public Health <br /> Services, Environmental Health Division (PHS-EHO), it has been determined that all appropriate <br /> response actions have been completed, and that all acceptable remedial practices were implemented, <br /> and that no further investigation, remedial action, or monitoring is required at the site with regard to the <br /> underground storage tank formerly located at this site. <br /> A Site Chronology, Case Closure Summary and closure checklist are enclosed for your reference. 6 <br /> Unless otherwise notified by you, after thirty calendar days PHS-EHD will notify the responsible party <br /> to destroy the existing vapor and monitoring wells and will subsequently issue a formal closure lette,r. <br /> If you have any questions regarding this matter, please contact Linda Turkatte, Senior REHS, at (209) <br /> 468-3441, <br /> Donna Heran, REHS, Director <br /> Environmental Health Division <br /> ii <br /> iinda A. Turkatte, Senior REHS Margard Lagorio, REr" <br /> Site Mitigation Unit Lead Senior <br /> Enclosures <br /> c: SWRCB Cleanup Fund Program, George Lock-wood (w/out encl) <br /> t. c: Margaret Ekholm (w/out encl) <br /> c: David Wood (w/out encl) <br /> c: Smith Environmental, Jeanne Homsey (w/out encl) <br /> c: Neumiller and Beardslee, Brooke Birkie (w/out encl) <br /> RBWday.Clos <br /> A Division of San Joaquin County Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.