My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
S
>
SEVENTH
>
15615
>
3500 - Local Oversight Program
>
PR0545683
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/20/2020 3:18:09 PM
Creation date
5/20/2020 3:06:38 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0545683
PE
3528
FACILITY_ID
FA0005408
FACILITY_NAME
LANGSTON ARCO*
STREET_NUMBER
15615
Direction
E
STREET_NAME
SEVENTH
STREET_TYPE
ST
City
LATHROP
Zip
95330
CURRENT_STATUS
02
SITE_LOCATION
15615 E SEVENTH ST
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
LSauers
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
154
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
L u <br /> San Joaquin County <br /> Environmental Health Department DIRECTOR <br /> O.P c Donna Heran, REHS <br /> r. — 1868 East Hazelton Avenue <br /> Q; Z� PROGRAM COORDINATORS <br /> N: < Stockton, California 95205-6232 Robert McClellon, REHS <br /> Jeff Carruesco,REHS,RDI <br /> • C- .; =-,. �P Website: www.s ov.or /ehd Kasey Foley,REHS <br /> 19 g Linda Turkatte, REHS <br /> Phone: (209)468-3420 <br /> Fax: (209) 464-0138 <br /> December 12, 2012 <br /> James M. Langston <br /> Langston, James M. Est. <br /> 1416 Ironwood Place <br /> Manteca, CA 95336 <br /> Subject: Former Langston Arco Site Code: 1503 <br /> 15615 S. Seventh Street <br /> Lathrop, CA 95330 <br /> Dear Mr. James Langston: <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 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 claimant'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.