My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 1
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MARCH
>
2701
>
3500 - Local Oversight Program
>
PR0545517
>
SITE INFORMATION AND CORRESPONDENCE_FILE 1
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/12/2020 4:59:23 AM
Creation date
3/11/2020 10:59:11 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 1
RECORD_ID
PR0545517
PE
3528
FACILITY_ID
FA0003798
FACILITY_NAME
MARCH LANE 76*
STREET_NUMBER
2701
Direction
W
STREET_NAME
MARCH
STREET_TYPE
LN
City
STOCKTON
Zip
95219
APN
11619007
CURRENT_STATUS
02
SITE_LOCATION
2701 W MARCH LN
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
185
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 , F EALTH SERVCES, <br /> SAN JOAQUIN COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION r. I <br /> X <br /> Ernest M. Fujimoto, M. D., M.P.H., Acting Health Officer _ <br /> 304 East Weber Avenue, Third Floor • Stockton, CA 95202 <br /> i <br /> 209/468-3420 <br /> I <br /> - 1• IC�•q-1 E <br /> ED RALSTON JUL 10 1997 3'In Prrl <br /> UNOCAL CORPORATION <br /> 2000 CROW CANYON PLACE STE 400 <br /> SAN RAMON CA 94583 <br /> RE: UNOCAL STATION#5886 SITE CODE: 1176 <br /> 2701 MARCH LANE i <br /> STOCKTON CA <br /> i <br /> As a result of reviewing correspondence from Unocal legal counsel Sheri Kirk, dated July 8 and 9, 1997 <br /> t <br /> San Joaquin County Public Health Services Environmental Health Division (PHS/EHD) provides the <br /> following comments. <br /> In accordance with Title 23, Division 3, Chapter 16, California Code of Regulations and Chapter 6.7& <br /> 6.75, Article 4, Section 25299.37, California Health and Safety Code, PHS/EHD issued on July 1, 1997 a <br /> directive letter to you as responsible party which directs you to submit a written work plan for review and <br /> take action to abate any discharges to the environment at the site referenced above no later than July 15, <br /> 1997. <br /> No extension to the July 1, 1997 PHS/EHD directive letter will be granted. <br /> Failure to comply with this corrective action directive will result in referral to the District Attorneys <br /> office. <br /> k <br /> Should you have questions regarding this correspondence please contact Ron Rowe at(209)468-0342. <br /> Donna Heran,REHS,Director <br /> Environmental Health Division <br /> Ronald Rowe, Sr. REHS Margaref Lagorio, Supervisor <br /> Site Mitigation Unit Site Mitigation Unit <br /> CC San Joaquin County District Attorney's Office <br /> Environmental Prosecution Unit-David Irey <br /> PHS/EHD UST Unit-Doug Wilson <br /> Starsky&Kirk,LLP-Sherri Kirk <br /> A Division of San Joaquin County Health Care Services <br /> i <br />
The URL can be used to link to this page
Your browser does not support the video tag.