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 /> Environmental Health Department DIRECTOR <br /> Donna Heron, REHS <br /> F.. 600 East Main Street <br /> �EIIStockton, California 95202-3029 PROGRAM COORDINATORS <br /> { <br /> wr' Robert McClellon, REHS <br /> Jeff Carruesco, REHS, RDI <br /> r Kase Foley, REHS <br /> Website: www.sjgov.org/ehd v v <br /> �!F o R i� <br /> Phone: (209) 468-3420 ' Linda Turkatle, REHS <br /> Fax: (209) 464-0138- <br /> April.16, <br /> 64-0138April.16, 2012 <br /> Thomas deArth <br /> 351 Ruess Road <br /> Ripon, California 95366 <br /> , ' Y <br /> Subject: Ripon Farm Service hi <br /> Site Code: 001605 <br /> 932 S. HWY 99 East Frontage Rd. <br /> Ripon, California 95366 <br /> Dear David Isola: - <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 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 mord than365 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 /> , -� l <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 F <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.