My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0004325
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
FREMONT
>
3246
>
2600 - Land Use Program
>
PA-0200450
>
SU0004325
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/7/2020 11:30:39 AM
Creation date
9/4/2019 6:40:19 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0004325
PE
2632
FACILITY_NAME
PA-0200450
STREET_NUMBER
3246
Direction
E
STREET_NAME
FREMONT
STREET_TYPE
ST
City
STOCKTON
ENTERED_DATE
5/17/2004 12:00:00 AM
SITE_LOCATION
3246 E FREMONT ST
RECEIVED_DATE
10/8/2002 12:00:00 AM
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\F\FREMONT\3246\PA-0200450\SU0004325\APPL.PDF \MIGRATIONS\F\FREMONT\3246\PA-0200450\SU0004325\CDD OK.PDF \MIGRATIONS\F\FREMONT\3246\PA-0200450\SU0004325\EH COND.PDF \MIGRATIONS\F\FREMONT\3246\PA-0200450\SU0004325\EH PERM.PDF
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
23
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
PUBLIC NhEALTH SER*CES oPo�,N <br /> SAN JOAQUIN COUNTY �•� <br /> ENVIRONMENTAL HEALTH DIVISION r <br /> Ernest M. Fujimoto, M. D., M.P.H., Acting Health Officer <br /> 304 E. Weber Ave., Third Floor • P. O. Box 388 • Stockton, CA 95201-0388 <br /> 209/468-3420 I <br /> CL - <br /> BRETT HUNTER MAILED MAR 2 01996 <br /> CHEVRON USA <br /> PO BOX 5004 <br /> SAN RAMON CA 94583 <br /> RE: Former Chevron #9-77808 SITE CODE: 2019 <br /> 3246 East Fremont Avenue <br /> Stockton CA 95205 <br /> This letter confirms the completion of site investigation and remedial action for the underground storage <br /> tank(s) (formerly or currently) located at the above-described location. Enclosed is the Case Closure <br /> Summary for the referenced site for your records. <br /> The initial release documented at the time of tank removal January 30, 1987, underwent dilution and <br /> dispersion as the depth to groundwater changed from 39 feet to 79 feet below ground surface. The <br /> estimated residual soil contamination, 262 pounds of petroleum hydrocarbons was evaluated using <br /> environmental fate analysis modeling, SESOIL, and was determined not to pose a threat to groundwater. <br /> Based upon the available information, including the current land use, and with the provision that the <br /> information provided to this agency was accurate and representative of site conditions, no further action <br /> related to the underground storage tank release is required. <br /> This notice is issued pursuant to a regulation contained in Title 23, California Code of Regulations, Division <br /> 3, Chapter 16, Section 2721 (e). <br /> 1 <br /> i If the present or proposed use of this site changes, it is the property owner's responsibility to promptly <br /> notify this agency. <br /> If you have any questions regarding this matter, please contact Mary Meays at (209) 468-0337. <br /> Ernest M. Fujimoto, M.D., M.P.H. <br /> Acting Health Officer <br /> Lv n y � - ��•< - <br /> Donna Heran, R.E.H.S., Director <br /> Environmental Health Division <br /> DH/MMICLOSURE/3246 FRE.LET <br /> c: SWRCB, Local Oversight Program, Lori Casias <br /> c: SWRCB, Underground Storage Tank Cleanup Fund, Dave Deaner <br /> c: CVRWQCB, Underground Tank Section, Gordon Boggs <br /> c: Joe Mattos, 724 North First Street, San Jose CA 95112 <br /> CLOSRE2.LET(0.1 7M <br /> A Division or San Joaquin County Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.