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
>
M
>
MARCH
>
2701
>
3500 - Local Oversight Program
>
PR0545517
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/12/2020 3:12:05 AM
Creation date
3/11/2020 11:00:42 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0545517
PE
3528
FACILITY_ID
FA0003798
FACILITY_NAME
MARCH LANE 76*
STREET_NUMBER
2701
Direction
W
STREET_NAME
MARCH
STREET_TYPE
LN
City
STOCKTON
Zip
95219
APN
11619007
CURRENT_STATUS
02
SITE_LOCATION
2701 W MARCH LN
P_LOCATION
01
P_DISTRICT
002
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.
/
274
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
_ .: <br /> San Joaquin County <br /> ° '" Environmental Health Department DIRECTOR <br /> Donna Heran,REHS <br /> 600 East Main Street <br /> c Stockton, California 95202-3029 PROGRAM COORDINATORS <br /> - Robert McClellon, REHS <br /> 1SYY <br /> Jeff Carruesco,REHS,RDI j <br /> cqa P , Website: www.sjgov.org/ehd Kasey Foley, REHS <br /> �IFOR Linda Turkatte, REHS <br /> Phone: 209 468-3420 <br /> Fax: (209)464-0138 Zt-tt <br /> February 2,2011 <br /> Executive Officer <br /> c/o James L. L. Barton <br /> California Central Valley Regional <br /> Water Quality Control Board <br /> 11020 Sun Center Drive, #200 - »- •- -- - - - <br /> Rancho Cordova, CA 495670-6114 <br /> Subject: ConcoPhillips Site Code: 1176 <br /> (Formerly 76 Unocal Station #5886) <br /> 2701 March Lane <br /> Stockton, CA <br /> San Joaquin County Environmental Health Department (EHD) has determined that the <br /> site investigation and remedial action of contamination-resulting from an unauthorized <br /> release from the underground storage tank(s) formerly and/or currently located at the <br /> above referenced site has been completed. <br /> Enclosed is a "Case Closure Summary' and chronology for this site. According to our <br /> Local Oversight Program contract with the State Water Resources Control Board the <br /> "Case Closure Summary" is to-be forwarded to you. If our agency has not received <br /> written correspondence from you, detailing problems with closure of this site, within 30 <br /> days of your receipt of this letter, our agency will request destruction of any monitoring <br /> vapor extraction, or air sparge wells. EHD will mail the responsible party a "Case Closure <br /> Letter" ("No Further Action.Letter")when all our requirements have been met. <br /> . �� -1f yoU have any�questiohsl�pleasercontact-Michael`,lnfurna'-Senior`REHSrat (209) 468-�-- <br /> 3454. <br /> Sincerely, <br /> Adrienne Ellsaesser, REHS " <br /> Acting Program Coordinator <br /> y - <br /> Responsible Party(ies): <br /> c: Union Oil Company of California Property Tax Division, PO Box 7600, Los <br /> Angeles, CA 90051 <br /> Bob Boust, Unocal 76, 2121 California Boulevard #250, Walnut Creek, CA 94596 <br /> Ed Ralston, Unocal Cert./Tosco; 1340 Lead Hill Road #120 Roseville, CA 95219 <br /> Darrell Eppler, 2701 W. March Lane, Stockton, CA 95219 <br /> Ted Moise, ConcoPhillips, 76 Broadway, Sacramento, CA 95818 <br />
The URL can be used to link to this page
Your browser does not support the video tag.