My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
L
>
LINCOLN
>
1426
>
2900 - Site Mitigation Program
>
PR0527611
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/4/2020 1:58:18 PM
Creation date
3/4/2020 1:40:50 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0527611
PE
2957
FACILITY_ID
FA0018709
FACILITY_NAME
FORMER DOLLY MADISON
STREET_NUMBER
1426
Direction
S
STREET_NAME
LINCOLN
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
16503010
CURRENT_STATUS
01
SITE_LOCATION
1426 S LINCOLN ST
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.
/
308
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
a <br /> ENVIRONMENTAL HEALTH DEPARTMENT <br /> SAN JOA COUNTY <br /> Unit Supervisors <br /> Donna K.Heran,R.E.H.S. Carl Borgman,R.E.H.S. <br /> Director 304 East Weber Avenue, Third Floor Mike Huggins,R.E.H.S.,R.D.J. <br /> Al Olsen,R.E.H.S. Stockton, California 95202-2708 Douglas W.Wilson,R.E.H.S. <br /> • �.. - Program Manager Telephone: (209) 468-3420 Margaret Lagorio,R.E.H.S. <br /> Laurie A.Cotulla,R.E.H.S. Robert McClellon,R.E.H.S. <br /> Program Manager FaX: (209) 464-0138 Mark Barcellos,R.E.H.S. <br /> TEMPLE DELIVERANCE CHURCH GOD COR JUN 16 2004 <br /> 2534 DRY CREEK ROAD <br /> STOCKTON CA 95206 <br /> RE: Dolly Madison SITE CODE. 1156 <br /> CONTRACTOR #: 39000 <br /> 1426 S. Lincoln j <br /> Stockton, CA 95206 <br /> The attached "Notice of Responsibility" is official notification that you are being <br /> removed as a responsible party for the above referenced site.- You were <br /> originally named as a responsible party for the site because you were the <br /> property owner. According to the California Code of Regulations, Title 23, <br /> Division 3, Chapter 16, Article 11 Section 2720 and our Local Oversight Program <br /> contract any owner of property where an unauthorized'release of hazardous <br /> substance from an underground storage tank has occurred is defined as a <br /> responsible party. Since you no longer own the property and did not own or <br /> operate the UST, the responsible party definition no longer applies to you. <br /> If you have any questions contact me at (209) 468-3436. <br /> Donna Heran, REHS Director <br /> Environmental Health Department <br /> Nuel Henderson, Jr., RG Margarer' agorio, REHS <br /> Nu ,. <br /> Unit IV/LOP Site Mitigation Supervisor- <br /> Enc. <br /> Cc: SWRCB, LOP — Jenniffer Jorden <br /> CVRWQCB —James Barton <br /> Travis Bryant— Interstate Brands Corp. <br /> i <br /> i <br />
The URL can be used to link to this page
Your browser does not support the video tag.