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
v <br /> Sar'i Joaquin County WRECTOR <br /> _ <br /> Environmental Health Department Donna Heran,REHS <br /> ja <br /> 1.508.East Hazelton .Avenue PROGRAM COORDINATORS <br /> .-A0232 Robert VIcClellon,REHS <br /> Stockton. California 95205- <br /> Jeff carrue,co,REHS,RD] <br /> Kasey Foley,REHS <br /> we4site: www,-;igov.org/C�, Linda Turkatte, REHS <br /> Pfjojje: (209) 468-3420 <br /> Fax: (209) 464-0,138 <br /> November 91 2012 <br /> Sukh C. & Pern-linder K Singh TR <br /> 9235 Cape May Court <br /> Elk Grove, CA 95758 <br /> Site Code, '1746 <br /> Subject: Former Victor Road Shell <br /> 880 E. Victor Road <br /> Lodi, California 95240 <br /> Dear Sukh C. 8; perminder K. Singh TR: <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) arc-, greatly appreciatsd. <br /> Based on information in the he above-referenced file and with the provision that the information provided to <br /> of site conditions, this agency finds that the site <br /> this agency was accurate and representative your underground storage tank(s) site is in compliance <br /> I ce <br /> investigation and corrective action carried out at California Health and.Safety <br /> with the requirements of subdivisions (a) and (b) of Section 25296.10 of the C <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 (SVVRCB) Underground Stora the. <br /> 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 /> 0 Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened UST case); or <br /> a Submission within the time-frarne is beyond the claimant's reasonable control; ongoing work is <br /> required for closure that%Vill result in the submission 6f claims beyond that time period; or that <br /> under the circumstance.s of the case, it %U01-11d be unreasonable or inequitable to irnpose 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.