My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
FREMONT
>
3246
>
3500 - Local Oversight Program
>
PR0545174
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/13/2020 2:36:32 PM
Creation date
1/13/2020 2:13:52 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545174
PE
3528
FACILITY_ID
FA0004965
FACILITY_NAME
CHEVRON USA (INACT)
STREET_NUMBER
3246
Direction
E
STREET_NAME
FREMONT
STREET_TYPE
ST
City
STOCKTON
Zip
95205
APN
14341001
CURRENT_STATUS
02
SITE_LOCATION
3246 E FREMONT ST
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.
/
286
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
tALTHP BLIU C � SERNICES <br /> PQUIty <br /> SAN JOAQUIN COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION <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 C4GjFO'RN�P <br /> 209/468-3420 <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 /> V <br /> 1 If the present or proposed use of this site changes, it is the property owner's responsibility to promptly <br /> C 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 /> Donna Heran, R.E.H.S., Director <br /> Environmental Health Division <br /> OH/MM/CLOSURE/3246FRE.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(03!07/98 <br /> 103 <br /> A Division of 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.