My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
A
>
AIRPORT
>
2651
>
3500 - Local Oversight Program
>
PR0543371
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/23/2018 3:20:25 PM
Creation date
10/23/2018 11:39:42 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0543371
PE
3528
FACILITY_ID
FA0006174
FACILITY_NAME
Best Express Foods Inc.
STREET_NUMBER
2651
Direction
S
STREET_NAME
AIRPORT
STREET_TYPE
WAY
City
STOCKTON
Zip
95206
APN
16912003
CURRENT_STATUS
02
SITE_LOCATION
2651 S AIRPORT WAY
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
WNg
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.
/
455
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
LTJ <br />San Joaquin County <br />Environmental Health Department DIRECTOR <br />1868 East Hazelton Avenue Donna Heran, REHS <br />Stockton, California 95205-6232 <br />Website; www.sjgov.org/ehd <br />Phone: (209) 468-3420 <br />Fax: (209)464-0138 <br />October 16, 2012 <br />Ms. Kacey Fung <br />3500 Lacey Road <br />Downers Grove, Illinois 60515-5424 <br />Subject: Earthgrains Baking Companies, Inc <br />(Former Rainbo Baking Company) <br />2651 South Airport Way <br />Stockton, California 95206 <br />Dear Ms. Fung: <br />PROGRAM COORDINATORS <br />Robert McClellon, REHS <br />Jeff Carruesco, REHS, RD] <br />Kasey Foley, REHS <br />Linda Turkatte, REHS <br />Site Code: 19093 <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.