My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MCDONALD
>
12988
>
3500 - Local Oversight Program
>
PR0545540
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/13/2020 12:35:29 PM
Creation date
3/13/2020 11:23:10 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545540
PE
3528
FACILITY_ID
FA0004175
FACILITY_NAME
TIKI LAGUN RESORT & MARINA
STREET_NUMBER
12988
Direction
W
STREET_NAME
MCDONALD
STREET_TYPE
RD
City
STOCKTON
Zip
95206
APN
13102026
CURRENT_STATUS
02
SITE_LOCATION
12988 W MCDONALD RD
P_LOCATION
99
P_DISTRICT
003
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.
/
37
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 1EALTH SERVICES ' !' <br /> SAN JOAQUIN COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION z' <br /> I Ernest M. Fujimoto, <br /> M. D., M.P.H., Acting Health Officer <br /> 304 E. Weber Ave., Third Floor • P. O. Box 388 • Stockton, CA 95 1- <br /> 209/468-3420 <br /> HORST HANF MAILED JUN 2 0 1996. <br /> 834 SAN FRANCISCO BLVD <br /> SAN RAFAEL CA 94901 <br /> RE: TIKI LAGUN RESORT AND MARINA <br /> 12988 WEST MCDONALD ISLAND ROAD SITE CODE: 1679 <br /> STOCKTON CA 95206 <br /> This letter confirms the completion p n of site investigation and remedial action for the underground storage i <br /> tank located at the above-described location. Enclosed is the Case Closure Summary for the referenced <br /> site for your records. <br /> Based upon the available information, including the current land use, and with the provision that the 4 <br /> information provided to this agency was accurate and representative of site conditions, no further action <br /> related to the underground storage tank release is required. <br /> This notice is issued pursuant to a regulation contained in Title 23, California Code of Regulations, Division <br /> 3, Chapter 16, Section 2721 (e). (If a change in land use is proposed, the owner must promptly notify this <br /> agency.) <br /> If you have any questions regarding this matter, please contact Steven Sasson!Senior RENS, at (209) <br /> 468-3459. <br /> Ernest M. Fujimoto, M.D., M.P.H. <br /> Acting Health Officer <br /> Donna Heran, R.E.H.S., Director <br /> Environmental Health Division <br /> DH/:SS/Ib <br /> c: SWRCB, Local Oversight Program <br /> Lori Casias <br /> c: SWRCB, Underground Storage Tank Cleanup Fund j <br /> Dave Deaner <br /> c: CVRWQCB, Underground Storage Tank Section <br /> Gordon Lee Boggs <br /> CLOSURE.LET(03/07/96) j <br /> A Division of San Joaquin County Heaith Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.