My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
V
>
VICTOR
>
880
>
2900 - Site Mitigation Program
>
PR0503634
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/7/2019 4:40:56 PM
Creation date
5/7/2019 4:15:53 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0503634
PE
2950
FACILITY_ID
FA0005914
FACILITY_NAME
VICTOR ROAD SHELL
STREET_NUMBER
880
STREET_NAME
VICTOR
STREET_TYPE
RD
City
LODI
Zip
95240
APN
04905032
CURRENT_STATUS
02
SITE_LOCATION
880 VICTOR RD
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\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.
/
275
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
I <br /> San Joaquin County <br /> DIRECTOR <br /> Environmental Health Department Donna Heran, REHS <br /> 1868 East Hazelton Avenue <br /> 0:- `J " < Stockton, California 95205-6232 PROGRAM COORDINATORS <br /> ,,.[ Ilk Robert McClellon,REHS <br /> L •' Jeff Carruesco,REHS,RDI <br /> ' Kasey Foley,REHS <br /> -�..�AP Website: www.sjgov.org/end Linda Turkatte,REHS <br /> Lra oR Phone: (209)468-3420 <br /> Fax: (209)464-0138 <br /> November 9, 201.2 <br /> Port of Stockton <br /> Attn: Rita Koehman <br /> 2201 W. Washington Street <br /> Stockton, CA 95201-2089 <br /> i <br /> Subject: Port of Stockton Site Code: 1282124 <br /> 2201 W. Washington Street <br /> Port Road G & '13114 <br /> Stockton, California 95201 <br /> ©ear Rita Koehman: <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 /> p Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened UST case); or <br /> o 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 /> r the circumstances of the case it would be unreasonable or inequitable uitable to impose the q <br /> 365-day time period. <br /> i <br />
The URL can be used to link to this page
Your browser does not support the video tag.