My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE 2002 - 2013
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
CHEROKEE
>
3535
>
3500 - Local Oversight Program
>
PR0544497
>
SITE INFORMATION AND CORRESPONDENCE 2002 - 2013
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/28/2019 2:57:40 PM
Creation date
5/28/2019 2:40:21 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
2002 - 2013
RECORD_ID
PR0544497
PE
3528
FACILITY_ID
FA0003687
FACILITY_NAME
OLD TRUCK STOP, THE
STREET_NUMBER
3535
STREET_NAME
CHEROKEE
STREET_TYPE
RD
City
STOCKTON
Zip
95205
APN
13206009
CURRENT_STATUS
02
SITE_LOCATION
3535 CHEROKEE RD
P_LOCATION
99
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\wng
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
194
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
San Joaquin County <br /> "_. Environmental Health Department DIRECTOR <br /> �.. �,� ••,p � Donna Heran,REHS <br /> 1868 East Hazelton Avenue <br /> PROGRAM COORDINATORS <br /> Stockton, California 95205-6232 <br /> Robert McClellon,REHS <br /> • Jeff Carruesco,REHS,RDI <br /> �' Kasey Foley,REHS <br /> Cq Z..77.. Wl'bSlf@: WWW.SJgOV.OY�/ehCl Linda Turkatte,REHS <br /> �i FOR <br /> Phone: .(209),468-3420 Rodney Estrada,REHS <br /> Fax: (209) 464-0138 Adrienne Ellsaes'ser, REHS <br /> July 31, 2013 <br /> Frank Inzerillo and Donna Inzerillo <br /> 2337 Cobalt Lane ` <br /> Brentwood, CA 94513 <br /> Subject: Cherokee Trucking. _ Site Code: 1800 <br /> 3535 Cherokee Road <br /> Stockton, California 95205 <br /> Dear Frank Inzerillo & Donna Inzerillo: <br /> i <br /> I <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 iss <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 /> r <br /> fel,,j <br />
The URL can be used to link to this page
Your browser does not support the video tag.