My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LODI
>
2500
>
3500 - Local Oversight Program
>
PR0545420
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/5/2020 5:33:06 PM
Creation date
3/5/2020 4:20:49 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545420
PE
3528
FACILITY_ID
FA0003815
FACILITY_NAME
TESORO (SPEEDWAY) 68154
STREET_NUMBER
2500
Direction
W
STREET_NAME
LODI
STREET_TYPE
AVE
City
LODI
Zip
95240
APN
02740006
CURRENT_STATUS
02
SITE_LOCATION
2500 W LODI AVE
P_LOCATION
02
P_DISTRICT
004
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.
/
263
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 P... ...• <br /> SAN JOAQUIN COUNTY 2: i <br /> ENVIRONMENTAL HEALTH DIVISION < <br /> Ernest M. Fujimoto, M.D., M.P.H., Acting Health Officer <br /> 445 N. San Joaquin Street • P. O. Box 388 • Stockton, CA 95201-0388 <br /> 2091468-3420 <br /> SRIKANTH DASAPPA r° <br /> USA PETROLEUM COMPANY <br /> 30101 AGO URA CT#200 <br /> AGOURA HILLS CA 91301-4311 <br /> CI 1994. <br /> RE: USA PETROLEUM #65 SITE CODE: 1356 <br /> 2500 W LOUI AVENUE <br /> LODI CA <br /> San Joaquin County Public Health Services, Environmental Health Division (PHS/EHD) has completed the review <br /> of the last quarterly report dated September 2, 1994, submitted by WEGE, and your fetter dated October 28, <br /> 1994, and has the following comments for your consideration. <br /> In a letter to you from PHSIEHD dated July 18, 1994, PHSIEHD explained the need for a Corrective Action Plan <br /> (CAP) for this site and also the need to conduct feasibility studies in order to compile the CAP. A deadline for <br /> November 1, 1994 was set for the submittal of the CAP. This deadline allowed you three full months to conduct <br /> the required feasibility studies and compile the CAP. <br /> Therefore, your recent request to extend the deadline for the submittal of the CAP is denied. The CAP for this <br /> site is considered to be past due. <br /> In order to show compliance towards site cleanup and to avoid future enforcement action from this office, <br /> PHSIEHD has set the following compliance schedule: <br /> Within 14 days from the date of this letter, please submit to PHSIEHD the vapor treatability work plan. <br /> Within 14 days from the approval of the work plan, please initiate the vapor extraction test. <br /> Within 45 days from the completion of the vapor extraction test, please submit a comprehensive CAP that <br /> includes all the elements as put forth in the California Code of Regulations Title 23, Chapter 16, Article 11, <br /> Section 2725. <br /> If you have any questions or wish to discuss this letter in more detail, please contact Linda Turkatte, Senior <br /> REHS, at (209) 468-3441. <br /> Donna Heran, REHS, Director <br /> Environmental Health Division <br /> �p <br /> i <br /> Linda Turkatte, Senior REHS Diane M. Hinson, REHS <br /> Site Mitigation Unit Supervisor <br /> c: CVRWQCB, Beth Thayer c: SWRCB Cleanup Fund, Lydia Bracco <br /> c: Kristmont West c: USA Petroleum, Chuck Nichols <br /> C., Western Geo-Engineers, Jack Napper c: Office of the District Attorney, David Irey <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.