Laserfiche WebLink
STATE WATER RESOURCES CONTROL BOARD <br /> DIVISION OF CLEAN WATER PROGRAMS <br /> UST LOCAL OVERSIGHT PROGRAM <br /> STANDARD AGREEMENT NO. 9-020-550-0 <br /> NOTICE OF RESPONSIBILITY <br /> AGENCY NAME: SAN JOAQUIN COUNTY– ENVIRONMENTAL HEALTH DEPARTMENT <br /> SITE CODE: 2233 DATE FIRST REPORTED: 10/27/1986 <br /> SITE NAME: Fayette Manufacturing Corp. SUBSTANCE: 8006619 <br /> ADDRESS: 7675 W. Eleventh Street FEDERAL: (N) STATE: (Y) <br /> CITY: Tracy STATE: CA ZIP: 95304-8831 <br /> RESPONSIBLE PARTY: George &Yvonne Miller Family PTP <br /> RESPONSIBLE PARTY CONTACT: George &Yvonne Miller <br /> ADDRESS: PO Box 336 <br /> CITY: Tracy STATE: CA ZIP: 95378 <br /> Pursuant to Sections 25297.1 and 25297.15 of the Health and Safety Code, you are hereby notified that the <br /> above site has been placed in the Local Oversight Program and the individual(s) or entity(ies) shown above, or <br /> on the attached list, has(have) been identified as the party(ies) responsible for investigation and cleanup of the <br /> above site. Section 25297.15 further requires the primary or active Responsible Party to notify all current <br /> record owners of fee title before the local agency considers cleanup or site closure proposals or issues a <br /> closure letter. For purposes of implementing section 25297.15, this agency has identified George and Yvonne <br /> Miller Family PTP as the primary or active Responsible Party. It is the responsibility of the primary or active <br /> Responsible Party to submit a letter to this agency within 20 calendar days of receipt of this notice which <br /> identifies all current record owners of fee title. It is also the responsibility of the primary or active Responsible <br /> Party to certify to the local agency that the required notifications have been made at the time a cleanup or site <br /> closure proposal is made or before the local agency makes a determination that no further action is required. <br /> If property ownership changes in the future, you must notify this local agency within 20 calendar days from <br /> when you are informed of the change. <br /> Any action or inaction by this local agency associated with corrective action, including responsible party <br /> identification, is subject to petition to the State Water Resources Control Board. Petitions must be filed within <br /> 30 days from the date of the action/inaction. To obtain petition procedures, please FAX your request to the <br /> State Water Board at (916) 341-5808 or telephone (916) 341-5851. <br /> Pursuant to Section 25296.10 (c)(6) of the Health and Safety Code, a responsible party may request the <br /> designation of an administering agency when required to conduct corrective action. Please contact this office <br /> for further information about the site designation process. <br /> Cpgtract Project Director: <br /> ���?�y..�,{ Date — j 'f 2-013 <br /> Signature Telephone Number <br /> Add: X Reason: RESPONSIBLE PARTY–Owner of property since <br /> 5/13/2009 where an unauthorized release of a hazardous substance from <br /> an underground storage tank had occurred prior to 10/27/1986 and <br /> corrective action is still required. <br /> (NOR REV 2004) <br />