My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MARCH
>
2701
>
3500 - Local Oversight Program
>
PR0545517
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/12/2020 3:12:05 AM
Creation date
3/11/2020 11:00:42 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
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
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.
/
274
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 /> ,OP°u'". .c0 Environmental .HeMth Department DIRECTOR <br /> 'G Donna Heran,-RENS <br /> ,Y •" g<, -4 600 East Main Street . <br /> h fi � Stockton, California 95202-3029 PROGRAM COORDINATORS <br /> Robert McClellon,REHS <br /> ` Jeff-Carruesco,RENS,RDI <br /> Website: WWw.sjgov..org/ehd Kasey Foley, REHS <br /> Phone: (209.46$-$420 Linda Turkatte,RENS <br /> Fax:-(209)464.0138 <br /> February-03, 2012 <br /> _._ E. <br /> d Ralston - - <br /> 1340 Lead Hili Rd. #120 <br /> Roseville, California 95661 <br /> Subject: 76-Unocal 95886 Site Code: 1176 <br /> 2701 W. March Lane <br /> Stockton, California 95219 <br /> f . <br /> Dear Union Oil Company of California: <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 CaliforniaHealth 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 releases) at the'site is required. <br /> Claims forreimbursement 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 j <br /> letter or issuance or activation of the Fund's Letter of Commitment, whichever occurs tater, will not be k <br /> reimbursed unless one of the following exceptions applies: G <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.