My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MAIN
>
800
>
2900 - Site Mitigation Program
>
PR0539293
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/20/2019 3:14:03 PM
Creation date
11/20/2019 3:01:54 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0539293
PE
2957
FACILITY_ID
FA0022465
FACILITY_NAME
VALLEY MOTORS
STREET_NUMBER
800
Direction
E
STREET_NAME
MAIN
City
STOCKTON
Zip
95202
CURRENT_STATUS
01
SITE_LOCATION
800 E MAIN
P_LOCATION
01
P_DISTRICT
001
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.
/
123
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 DIRECTOR <br /> PQ i NDonna Heran,REHS <br /> .C`� Environmental Health Department ASSISTANT DIRECTOR <br /> z ' G 600 East Main Street Laurie Cotulla,REHS <br /> jlll' Stockton, California 95202-3029 PROGRAM COORDINATORS <br /> LIiiL1 :• Carl Borgman,REHS <br /> ! Mike Huggins,REHS,RDI <br /> i;6 O R�\P Website: www.sjgov.org/ehd Margaret Lagorio,REHS <br /> Phone: (209) 468-3420 Robert McClellon, REHS <br /> Fax: (209) 464-0138 .teff Carruesco,REHS, RDI <br /> Kasey Foley, REHS <br /> January 14, 2009 <br /> Barbara J. Hyduke <br /> Barbara J. Hyduke Trust <br /> 3627 Adobe Creek Ct. <br /> Stockton, CA 95219 <br /> Subject: Valley Motors Site Code: 1166 <br /> 800 E. Main Street Contractor#: 39000 <br /> Stockton, CA 95202 "t <br /> The attached "Notice of Responsibility" is official notification that the above subject site has <br /> been assigned to the San Joaquin County Environmental Health Department's (EHD) Local <br /> Oversight Program for oversight of assessment and clean up activities at contaminated <br /> underground storage tank sites. <br /> A "Notice of Reimbursement" was sent to Andrew S. Hyduke in February 1993, informing him of <br /> his responsibility to cleanup the site. We have recently identified that you should be notified <br /> that you are a responsible party by the definition provided in Section 2720 of Title 23 of the <br /> California Code of Regulations (any owner of property where an unauthorized release of a <br /> hazardous substance from an underground storage tank has occurred). <br /> Our goal is to certify completion of corrective action at underground storage tank leakage sites <br /> pursuant to California Code of Regulations, Division 3, Chapter 16, Article 11 (Corrective Action <br /> Regulations). These regulations govern the investigation and mitigation activities at leaking <br /> underground storage tank sites. The regulations can be accessed at the State Water <br /> Resources Control Board web site at http://www.calregs.com/. <br /> The California Regional Water Quality Control Board, Central Valley Region "Appendix A - <br /> Reports Tri-Regional Board Staff Recommendations For Preliminary Investigation and <br /> Evaluation of Underground Tank Sites" should be used as a guidance document. It can be <br /> found on their web site at http://www.swrcb.ca.gov/—rwacb5/available documents/ug tanks/Tri- <br /> Regionals Appendix A.pdf. All work and reports which require geological or engineering <br /> evaluations must be performed under the direction of an appropriately California registered or <br /> certified professional. <br /> A Remedial Action Completion letter will be provided after EHD has determined that no <br /> further site investigation or remedial action is required. <br />
The URL can be used to link to this page
Your browser does not support the video tag.