My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
H
>
HARDING
>
1112
>
3500 - Local Oversight Program
>
PR0545263
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/3/2020 12:09:10 PM
Creation date
2/3/2020 10:38:14 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545263
PE
3528
FACILITY_ID
FA0005108
FACILITY_NAME
EGGIMANS HYDRAULIC GARAGE
STREET_NUMBER
1112
Direction
E
STREET_NAME
HARDING
STREET_TYPE
WAY
City
STOCKTON
Zip
95205
APN
15102101
CURRENT_STATUS
02
SITE_LOCATION
1112 E HARDING WAY
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sballwahn
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.
/
270
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
i <br /> San Joaquin County <br /> i <br /> Environmental. Health Department DIRECTOR <br /> ).;•_ - ;_O Donna Heran,REHS <br /> 1868 East Hazelton Avenue <br /> ar. < PROGRAM COORDINATORS <br /> N; < Stockton, California 95205-6232 <br /> ILI <br /> Robert McClellon,REHS <br /> .•. Jeff Carruesco,RENS,RDI <br /> Kasey Foley,RENS <br /> �q �;:P Website: www.sjgov,org/ehd Linda Turkatte,REHS <br /> �'F O R Phone: (209)468-3420 <br /> Fax: (209)464-0138 <br /> April 22, 2014 <br /> Andrew Eggiman & E Etal <br /> c/o Robert Eggiman ; <br /> PO Box 580 <br /> Mountain Ranch, CA 95246 <br /> Subject: Eggimans Hydraulic Site Code: 1914 <br /> 1112 East Harding Way <br /> Stockton, California 95205 <br /> Dear Andrew Eggiman: <br /> This fetter 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 /> I 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 /> i <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 /> I <br /> • Submission within the timeframe is beyond the claimant's reasonable control; ongoing work 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 /> i365-day time period. <br /> i <br /> I <br /> 1 <br /> I <br />
The URL can be used to link to this page
Your browser does not support the video tag.