My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_2001-CURRENT
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
P
>
PACIFIC
>
5400
>
2900 - Site Mitigation Program
>
PR0522692
>
SITE INFORMATION AND CORRESPONDENCE_2001-CURRENT
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/2/2020 3:01:51 PM
Creation date
4/2/2020 2:25:08 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
2001-CURRENT
RECORD_ID
PR0522692
PE
2957
FACILITY_ID
FA0015465
FACILITY_NAME
FORMER MONTGOMERY WARDS AUTO SRV CTR
STREET_NUMBER
5400
STREET_NAME
PACIFIC
STREET_TYPE
AVE
City
STOCKTON
Zip
95207
APN
10227008
CURRENT_STATUS
01
SITE_LOCATION
5400 PACIFIC AVE
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.
/
701
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
IFC. ..G, BRhw,Jr.. <br /> Mnrwew RooRlouez <br /> Water Boards `/ FMVIRA;MRN;°°ran,fnTMN <br /> Central Valley Regional Water Quality Control Board RECEIVED <br /> 18 April 2012 APR 19 2012 <br /> Ms. Stephanie McKenna Mr. Jay Allen EWRONMENTALHEALTH <br /> Chevron Environmental Management Company Stone Brothers Managerrfmnm�vFr <br /> 6001 Bollinger Canyon Road 5757 Pacific Avenue, Suite 220 <br /> San Ramon, CA 94583 Stockton, CA 95207 <br /> NO FURTHER ACTION REQUIRED, UNDERGROUND STORAGE TANKS, MONTGOMERY <br /> WARDS AND UNOCAL STATION #5098, 5400-5606 PACIFIC AVENUE, STOCKTON, SAN <br /> JOAQUIN COUNTY, CASE NOS. 390258 AND 39001, CLEANUP AND ABATEMENT ORDER <br /> 5-00-707 <br /> This letter confirms the completion of site investigation and remedial action for the underground <br /> storage tank 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 <br /> concerning the former underground storage tank is greatly appreciated. <br /> Based on the information in the above-referenced file and with the provision that the information <br /> provided to this agency was accurate and representative of site conditions, this agency finds <br /> that the site investigation and corrective action carried out at your underground storage tank site <br /> is in compliance with the requirements of subdivisions (a) and (b) of Section 25296.10 of the <br /> Health and Safety Code and with corrective action regulations adopted pursuant to Section <br /> 25299.3 of the Health and Safety Code and that no further action related to the petroleum <br /> release(s) at the site is required. <br /> This notice is issued pursuant to subdivision (g) of Section 25296.10 of the Health and Safety <br /> Code. <br /> Claims for reimbursement of corrective action costs submitted to the Underground Storage Tank <br /> Cleanup Fund more than 365 days after the date of this letter or issuance or activation of the <br /> Fund's Letter of Commitment, whichever occurs later, will not be reimbursed unless one of the <br /> following exceptions applies: <br /> 1. Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened UST <br /> case); or <br /> 2. Submission within the timeframe was beyond the claimant's reasonable control, ongoing <br /> work is required for closure that will result in the submission of claims beyond that time <br /> period, or that under the circumstances of the case, it would be unreasonable or <br /> inequitable to impose the 365-day time period. <br /> On 8 September 2000, the Executive Officer of the Central Valley Regional Water Quality <br /> Control Board (Central Valley Water Board) issued Cleanup and Abatement Order 5-00-707 <br /> KARL E. LONGLEV SCD, P.E., CHAIR I PAMELA C. CREEDON P.E., BCEE, EXECUTIVE OFFICER <br /> 11020 Sun Center DrIve 420D,Rancho Cordova.CA 85670 I www.waterboards.Ca.gov/Cantralvall6y <br /> 1a n cvc.co rsrcn <br />
The URL can be used to link to this page
Your browser does not support the video tag.