My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_CASE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
25355
>
2900 - Site Mitigation Program
>
PR0508370
>
SITE INFORMATION AND CORRESPONDENCE_CASE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 1:51:34 PM
Creation date
4/1/2020 1:47:14 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
CASE 2
RECORD_ID
PR0508370
PE
2950
FACILITY_ID
FA0008045
FACILITY_NAME
PACIFIC AUTO CENTER
STREET_NUMBER
25355
Direction
N
STREET_NAME
STATE ROUTE 99
City
ACAMPO
Zip
95220
CURRENT_STATUS
01
SITE_LOCATION
25355 N HWY 99
P_LOCATION
99
P_DISTRICT
004
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.
/
356
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
-c, r ' <br />` San Joaquin County <br /> op Environmental Health Department <br /> DIRECTOR <br /> Donna Heran, REHS <br /> _ -z 1868 East Hazelton Avenue <br /> I PROGRAM COORDINATORS <br /> Stockton, California 95205-6232 <br /> Robert McClellon, REHS <br /> Jeff Carruesco,REHS, RD] <br /> • CQ f O g�a�P Website: www sjgov,org/ehd Kasey Foley, REHS <br /> Linda Turkatte REHS <br /> Phone. (209),468-3420 <br /> Fax: (209)464-0138 <br /> November 5, 2012 <br /> Pat H. & Kathleen M. Meeks Trust <br /> 783 Los Flores Ct. <br /> Galt, CA 95632 <br /> Subject: Former Mobil Service Station 99ACA Site Code: 508378 <br /> Meeks RV <br /> 25355 North Highway 99 <br /> Acampo, California 95220 <br /> Dear Pat H. & Kathleen M. Meeks Trust: <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. Thankyou 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 tetter 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 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 /> r <br /> 365-day time period. <br />
The URL can be used to link to this page
Your browser does not support the video tag.