My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE FILE 1
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
COUNTRY CLUB
>
2103
>
3500 - Local Oversight Program
>
PR0544591
>
SITE INFORMATION AND CORRESPONDENCE FILE 1
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/21/2019 2:38:17 PM
Creation date
6/21/2019 11:32:02 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 1
RECORD_ID
PR0544591
PE
3526
FACILITY_ID
FA0005220
FACILITY_NAME
CHEVRON #9-4054
STREET_NUMBER
2103
STREET_NAME
COUNTRY CLUB
STREET_TYPE
BLVD
City
STOCKTON
Zip
95204
APN
12308029
CURRENT_STATUS
02
SITE_LOCATION
2103 COUNTRY CLUB BLVD
P_LOCATION
99
P_DISTRICT
001
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.
/
249
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
PETE WILSON, Governor <br /> STATE JF CAL FORMA �y� <br /> CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD r <br /> CENTRAL VALLEY REGION ,U. <br /> 3443 ROUTIER ROAD, SUITE A RECEIVED <br /> SACRAMENTO, CA 95827-3098 p <br /> PHONE'. (916) 361-5600 JUN 8 1992 <br /> FAX: (916) 361-5686 <br /> ENVPHEALTH <br /> ERMIT/SERV CE <br /> 5 June 1992 <br /> Patrick Craig <br /> Nancy Vukelich c/o Richard Macey <br /> Chevron USA, Inc. Macey & Matey <br /> P.O. Box 50044609 Quail Lakes Dr. , Ste. 4 <br /> San Ramon, CA 94583-0804 Stockton, CA 95207 <br /> FORMER CHEVRON STATION NONCOMPLIANCE, 2103 COUNTRY CLUB BLVD. , STOCKTON, SAN <br /> JOAQUIN COUNTY <br /> In spite of requests from San Joaquin County, neither Chevron (the former tank <br /> operator) nor Patrick Craig (the property owner) have investigated and cleaned <br /> up the contamination at the site. Also, copies of existing reports and <br /> quarterly reports have not been submitted to the Board (see attached <br /> memorandum) . <br /> Section 13267 of the California Water Code states in part " . . .the regional <br /> board may require that any person discharging or proposing to discharge waste <br /> within its region . . . shall furnish under penalty of perjury, those technical <br /> or monitoring program reports as the board may specify" . As the facility <br /> operator and property owner at the time contamination was found, Chevron and <br /> Pat-rick Craig, must submit, by 30 June 1992, a time line for completing the <br /> work approved in the July 1989 work plan or a new work plan. By 15 August <br /> 1992, you are to begin the work outlined in the work plan, and by 15 October <br /> 1992, submit a Problem Assessment Report detailing the results of the <br /> completed work. <br /> In addition, Section 2652(d) of the Underground Tank Regulations requires <br /> submittal of quarterly reports until the site has been cleaned up. Submit the <br /> first quarterly report by 20 July 1992, and quarterly thereafter. All reports <br /> are to follow Appendix A of the Tri-Regional Recommendations (enclosed) . <br /> By 30 June 1992, submit copies of all reports not listed in the attached <br /> memorandum, Chevron's 9 August 1989 letter, and any other documents not <br /> forwarded to the Board. <br /> Failure to submit the required reports and investigate and clean up the site <br /> may result in formal enforcement. <br />
The URL can be used to link to this page
Your browser does not support the video tag.