My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
H
>
HOUSE
>
0
>
2900 - Site Mitigation Program
>
PR0523853
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/6/2020 9:08:09 AM
Creation date
2/6/2020 8:23:52 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0523853
PE
2965
FACILITY_ID
FA0012794
FACILITY_NAME
STOCKTON PORT DISTRICT
STREET_NUMBER
0
Direction
W
STREET_NAME
HOUSE
STREET_TYPE
RD
City
STOCKTON
Zip
95203
CURRENT_STATUS
01
SITE_LOCATION
W HOUSE RD
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.
/
23
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
Californial#egional Water Quality C000l Board a <br /> Central Valley Region Robert Schneider,Chair Arnoldl <br /> Dan Skopec Sacramento Main office Schwarzenegger <br /> Acing Secretary 11020 Sun Center Drive#200,Rancho Cordova,California 95670.6114 <br /> Governor <br /> Phone(916)464-3291 •FAX(916)464-4645 <br /> http://www,waterboards.ca.gov/centralvalley <br /> MD ! C� DYED <br /> MAY � © 2006 <br /> 25 May 2006 <br /> ENVIRCYNMENT HEALTH <br /> PEF1111T/SERVICES <br /> Attention: Mr. Jeff Kaspar <br /> Deputy Port Director <br /> Environmental Planning and Facilities <br /> P.O. Box 2098 <br /> Stockton, California 95201 <br /> CHANGE OF REMEDIAL PROJECT MANAGER, ROUGH AND RON , ISLA OD Q ,N T OF <br /> STOCKTON (FORMER NAVAL TELECOMMUNICATIONS S <br /> COUNTY <br /> ater <br /> This letter is to inform the Port of Stockton of a change inctt Manger (RPM), in compliaral Valley Regional nce with <br /> Quality Control Board's (Regional Board) Remedial Probe g the of <br /> the General Provisions of Section V. of the Consent Agreement Tonal Board�nRPM fortthe site is <br /> and the State of California. Effective immediately, the Reg <br /> Mr. Jim Brownell. Please direct all future documents, <br /> correspondence, and emails regarding <br /> the site to Mr. Brownell. His contact information is as follows: <br /> James R. Brownell <br /> CV-RWQCB <br /> 11020 Sun Center Drive #200 <br /> Rancho Cordova, CA 95670-6114 <br /> telephone # (916) 464-4675 <br /> email address jbrownell@waterboards.ca.gov <br /> IfY ou have any questions, please contact me at (916) 464-4666, or e-mail me at <br /> jrussell@waterboards.ca.gov. <br /> JOHN S. RUSSELL <br /> Senior Engineering Geologist <br /> cc: Jose Salcedo, Department of Toxic Substances <br /> Co Corporation, Alamo Sacramento <br /> Mark O'Brien, Environmental Risk Services <br /> Regina Donohoe, Department <br /> ment Fish <br /> I Health Department, ckton <br /> San Joaquin County Eno <br /> California Environmental Protection Agency <br /> ��Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.