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
>
H
>
HAMMER
>
3555
>
3500 - Local Oversight Program
>
PR0545252
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/31/2020 11:47:31 AM
Creation date
1/31/2020 11:15:18 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0545252
PE
3528
FACILITY_ID
FA0002232
FACILITY_NAME
QUIK STOP MARKET #3132*
STREET_NUMBER
3555
Direction
W
STREET_NAME
HAMMER
STREET_TYPE
LN
City
STOCKTON
Zip
95209
APN
071-180-20
CURRENT_STATUS
02
SITE_LOCATION
3555 W HAMMER LN
P_LOCATION
01
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
55
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
s <br /> San Joaquin County <br /> pUIN Environmental Health Department DIRECTOR <br /> pP. ••• • ..�, Donna Heran,REHS <br /> 2_' ,r-•c,�J—ti2 1868 East Hazelton Avenue PROGRAM COORDINATORS <br /> N; < Stockton, California 95205-6232 <br /> Robert McClellon,REHS <br /> 3 ` Jeff Carruesco,REHS,RDI <br /> Kasey Foley, REHS <br /> .•. �P Website: www.sjgov.org/ehd Linda Turkatte,REHS <br /> q�7F6 Phone: (209)468-3420 <br /> Fax: (209)464-0138 <br /> October 19, 2012 <br /> Michael Karvelot <br /> Director of Environmental Affairs <br /> Quik Stop Markets, Inc. <br /> 4567 Enterprise Street <br /> Fremont, CA 94538-7605 <br /> Subject: Quik Stop Market No. 132 Site Code: 1130 <br /> 3555 West Hammer Lane <br /> Stockton, CA 95209 <br /> Dear Mr. Karvelot: <br /> This letter confirms the completion of a site investigation and corrective action for the underground <br /> storage tank(s) formerly located at the above-described location. Thank you for your cooperation <br /> throughout this investigation. Your willingness and promptness in responding to our inquiries concerning <br /> the former underground storage tank(s) are greatly appreciated. <br /> Based on information in the above-referenced file and with the provision that the information provided to <br /> this agency was accurate and representative of site conditions, this agency finds that the site <br /> investigation and corrective action carried out at your underground storage tank(s) site is in compliance <br /> with the requirements of subdivisions (a) and (b) of Section 25296.10 of the California Health and Safety <br /> Code (CHSC) and with corrective action regulations adopted pursuant to Section 25299.3, CHSC. No <br /> further action related to the petroleum release(s) at the site is required. <br /> Claims for reimbursement of corrective action costs submitted to the State Water Resources Control <br /> Board (SWRCB) Underground Storage Tank Cleanup Fund more than 365 days after the date of this <br /> letter or issuance or activation of the Fund's letter of Commitment, whichever occurs later, will not be <br /> reimbursed unless one of the following exceptions applies: <br /> • Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened UST case); or <br /> • Submission within the timeframe is beyond the claimant's reasonable control; ongoing wor4 is <br /> required for closure that will result in the submission of claims beyond that time period; or that <br /> under the circumstances of the case, it would be unreasonable or inequitable to impose the <br /> 365-day time period. <br />
The URL can be used to link to this page
Your browser does not support the video tag.