My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE FILE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
CENTER
>
139
>
3500 - Local Oversight Program
>
PR0544169
>
SITE INFORMATION AND CORRESPONDENCE FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/22/2019 9:41:52 PM
Creation date
2/22/2019 2:39:34 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0544169
PE
3528
FACILITY_ID
FA0006437
FACILITY_NAME
CHEVRON STATION #90557*** (INACT)
STREET_NUMBER
139
Direction
S
STREET_NAME
CENTER
STREET_TYPE
ST
City
STOCKTON
Zip
95202
APN
13730012
CURRENT_STATUS
02
SITE_LOCATION
139 S CENTER ST
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.
/
380
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
E � <br /> NVIRONMENTAL HEALTH DEPARTMENT <br /> c SAN JOAQUIN COUNTY <br /> ,G� Donna K.Heran,R.E.H.S. <br /> UY :` Unit Supervisors <br /> Director 304 East Weber Avenue, Third Floor Carl Borgman,R.E.H.S. <br /> 1 Al Olsen,R.E.H.S. Stockton, California 95202-2708 Mike Huggins,R.E.H.S.,R.D.I. <br /> Douglas W.Wilson,R.E.H.S. <br /> Program Manager Telephone: (209) 468-3420 Margaret La orio,R.E.H.S. <br /> FOR Laurie A.Co Man R.E.H.S. Fax: (209) 464-0138 Robert McCl lion,R.E.H.S. <br /> Program Manager Mark Barcellos,R.E.H.S. <br /> ROBERT COCHRAN JUN 1 0 2003 <br /> CHEVRON PRODUCTS COMPANY <br /> P O BOX 6004 <br /> SAN RAMON CA 94583-0904 <br /> RE: Chevron Service Station 9-0557 <br /> 139 South Center Street <br /> Stockton, CA 95202 <br /> This letter is to confirm that on December 16, 2002, San Joaquin County Environmental <br /> Health Department (EHD) staff verbally approved the work plan for the destruction of <br /> wells found in the Work Plan for Well Destruction and UST Removal for the above <br /> referenced site, during a telephone conversation with William Brasher at Secor <br /> International Incorporated (Secor). This included the destruction of nine onsite <br /> groundwater monitoring wells (MW-1, MW-2, MW-4, MW-9, MW-9A, MW-9S, MW-10, <br /> MW-11, and MW-12) and four onsite ozone sparge well pairs (OS-1S/1D, OS-2S/2D, <br /> OS-3S/3D, and OS-4S/4D). The destruction of these wells was approved to ensure they <br /> were not damaged (requiring emergency destruction) during the underground storage <br /> tank systems and building removal activities. The work was approved with the <br /> understanding that all or most of the wells would be reinstalled after the demolition work <br /> was completed. <br /> If you have any questions contact me at (209) 468-3449. <br /> Donna Heran, REHS, Director <br /> Environmental Health Department <br /> Margareeagorio. Supervising REHS <br /> Unit IV/LOP <br /> cc: James L.L. Barton, CVRWQCB <br /> William Brasher, Secor <br />
The URL can be used to link to this page
Your browser does not support the video tag.