Laserfiche WebLink
PUBLIC"HEALTH <br /> SERVICES <br /> SAN JOAQUIN COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION ��° '`" c <br /> G <br /> Q AN <br /> N: :< <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 .� c9�f�aR�;P . <br /> 209/468-3420 � <br /> GORDON LEE BOGGS C �o r <br /> CENTRAL VALLEY REGIONAL 4AILED DF f,1 8 1995 <br /> WATER QUALITY CONTROL BOARD <br /> 3443 ROUTIER RD STE A <br /> SACRAMENTO CA 95827-3098 <br /> RE: Former Chevron *9-7780 SITE CODE: 2019 <br /> 3246 East Fremont <br /> Stockton CA 95205 <br /> San Joaquin County Public Health Services, Environmental Health Division (PHS-EHD) staff has <br /> determined that all appropriate response actions have been completed, that all acceptable remedial <br /> practices were implemented, and that no further investigation, remedial action, or monitoring is <br /> required at the site, with regard to the underground storage tanks formerly located at this site. <br /> This site is scheduled for closure once the monitoring wells have been destroyed, pursuant to the <br /> recommendations as put forth during the April 12, 1995 Technical Review Committee meeting. <br /> Therefore, within the next 30 days, unless unresolved concerns are identified by qualified Regional <br /> Board staff, PHS-EHD will issue a formal closure letter to the responsible party. Should any <br /> unresolved concerns be identified during this 30 day review period, a mutually agreed upon compliance <br /> date will be established between the Regional Board staff, PHS-EHD, and the responsible party. <br /> Unresolved concerns shall be detailed in written correspondence addressed to PHS-EHD by the <br /> Regional Board Executive Officer or his designated qualified Regional Board staff. The Regional <br /> Board shall forward a copy of all such correspondence to the State Water Board Contract Manager. <br /> You should have received all investigative documents relative to the remedial actions at this site. The <br /> following is a list of the reports and/or correspondence pertinent to the site's closure: "Request for Site <br /> Closure" dated January 3, 1995, "Request for Site Closure" dated February 28, 1995, "Second Quarter <br /> 1995 Groundwater Monitoring Report" dated July 19, 1995 and "SESOIL Vadose Zone Model" dated <br /> September 7, 1995. A Case Closure Summary and a site chronology are enclosed for your file. <br /> If you have any questions, please contact me at (209) 468-0337. <br /> r <br /> Donna Heran, REHS, Director t <br /> Environmental Health Division <br /> Mary Meays Diane M. Hinson <br /> Site Mitigation Unit Supervisor <br /> cc: Brett Hunter, Chevron <br /> r. <br /> RB30DAY2.CLT w r <br /> r <br /> i <br /> A Division of San}oaquin County Health Care Services <br />