My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MONTE DIABLO
>
1766
>
2900 - Site Mitigation Program
>
PR0535112
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/15/2020 3:28:03 PM
Creation date
4/15/2020 2:17:32 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0535112
PE
2957
FACILITY_ID
FA0020296
FACILITY_NAME
CHAPIN BROTHERS INC
STREET_NUMBER
1766
STREET_NAME
MONTE DIABLO
STREET_TYPE
AVE
City
STOCKTON
Zip
95203
APN
13505050
CURRENT_STATUS
01
SITE_LOCATION
1766 MONTE DIABLO AVE
P_LOCATION
01
P_DISTRICT
001
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.
/
278
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
Chapin Brothers Page 2 <br /> 1766 Monte Diablo May 21, 2009 <br /> Stockton, CA <br /> 10/15/91 The date of Shell's letter stating that Chapin's have owned and operated the <br /> USTs for 18 years and requesting documentation of a hydrocarbon release <br /> during Shell's ownership. <br /> 02/04/92 The EHD received a plan to remove five USTs from the site on this date. <br /> 03/18/92 The EHD approved the removal plan for the USTs on this date. <br /> 04/16/92 The date of the Cleanup Fund letter of conditional acceptance for reimbursement <br /> of corrective action costs. <br /> 05/28/92 The date of the State Department of Commerce letter that notified Chapin <br /> Brothers they couldn't make a loan on contaminated property. <br /> 08/12/92 The date of Russell Chapin's letter to the San Joaquin County Assessor <br /> requesting reassessment and stating they had leased the site from 1942 to 1985 <br /> as a gas station and purchased it in 1985. <br /> 08/24/92 The date of the California Capital letter requesting that Chapin Brothers submit <br /> information for a "RUST" loan. <br /> 09/18/92 The date the EHD notified Chapin Brothers that their permit to remove the USTs <br /> had expired. <br /> 09/30/92 The date the EHD met with Chapin Brothers and set a deadline of 10/30/92 for <br /> removal of the USTs. <br /> 02/05/93 The date of the EHD request for the San Joaquin County District Attorney to take <br /> legal action because the USTs had not been removed. <br /> 02/12/93 The date of the EHD letter to Shell removing them as a responsible party <br /> because of the interpretation of the definition of a responsible party by the State <br /> Water Resources Control Board. <br /> 02/19/93 The date of the Cleanup Funds letter to Chapin Brothers that they are ineligible <br /> for reimbursement because they are not in compliance with the requirement to <br /> remove the USTs. <br /> 02/26/93 The date of Chapin Brothers letter to the Cleanup Fund requesting a review of <br /> the staff decision in the 2/19/93 Cleanup Fund letter. <br /> 03/11/93 The date of the Cleanup Fund letter reinstating Chapin Brothers on their priority <br /> list. <br /> 8/4-6/93 Eight USTs were removed from the site on this date. Three additional <br /> abandoned USTs were found during the removal of the five known USTs. <br />
The URL can be used to link to this page
Your browser does not support the video tag.