My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
F
>
FRONTAGE
>
935
>
3500 - Local Oversight Program
>
PR0545617
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/28/2020 1:24:47 PM
Creation date
4/28/2020 12:51:05 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545617
PE
3528
FACILITY_ID
FA0005557
FACILITY_NAME
RIPON FARM SERVICE
STREET_NUMBER
935
STREET_NAME
FRONTAGE
STREET_TYPE
RD
City
RIPON
Zip
95366
APN
26102007/2011
CURRENT_STATUS
02
SITE_LOCATION
935 FRONTAGE RD
P_LOCATION
05
P_DISTRICT
005
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.
/
448
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 /> P <br /> Environmental Health Department arRE <br /> DonnnaaHeran, RENS <br /> s .#? 600 East Main Street <br /> PROGRAM COORDINATORS._,,. . <br /> Stockton, California 95202-3029 Robert Mcclellon, REHs <br /> R r. Jeff Carruesm, RENS, RDI <br /> Website: ww.sjgov.orglehd Kasey Foley, REHs' <br /> tv <br /> C! p R Linda Turkatte. REHS <br /> Phone: -(209) 468-3420 <br /> V Fax: (209) 464-0138 <br /> April 16, 2012 <br /> David Isola y <br /> 405 W. Pine Street #: <br /> Lodi, California 95240 <br /> Js <br /> Subject: Ripon Farm Service Site Code: 001605 <br /> 932 S. HWY 99 East Frontage Rd. .- r 7s , <br /> Ripon, California 95366 <. <br /> 1 § Y <br /> Dear David Isola: <br /> •3 <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 locational 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 p�ovisioi 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 undergrourd storage tank(s) site is in compliance <br /> with the requirements of subdivisions (a) and (b) of Section 25296.10 of the California Health 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 release(s) at the site is required. <br /> Claims for reimbursement 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 <br /> letter or issuance or activation of the Fund's Letter of Commitment, whichever occurs later,.will not be <br /> reimbursed unless one of the following exceptions applies: <br /> Claims are submitted pursuant to Section 25299,57, subdivision (k) (reopened. UST case); or <br /> Submission within the timeframe is beyond the claiman' t'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.