My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
18846
>
2900 - Site Mitigation Program
>
PR0515318
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 1:57:05 PM
Creation date
4/1/2020 2:17:13 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0515318
PE
2965
FACILITY_ID
FA0012087
FACILITY_NAME
FORD CONSTRUCTION CO
STREET_NUMBER
18846
Direction
N
STREET_NAME
STATE ROUTE 99
City
LODI
Zip
95240
APN
01709051
CURRENT_STATUS
01
SITE_LOCATION
18846 N HWY 99
P_LOCATION
02
P_DISTRICT
004
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.
/
161
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
California Regional Water Quality Control Board <br /> Central Valley Region `w <br /> Winston H.Hickox Steven T.Butler,Chair Gray Davis <br /> Secretaryfor Sacramento Main Office Governor <br /> Environmental Intemet Address: http://w .sw eb.ca.gov/—mgcb5 <br /> Protection 3443 Routier Road,Suite A,Sacramento,California 95827-3003 p <br /> Phone(916)255-3000•FAX(9 t 6)255-3015 O <br /> L <br /> C <br /> 19 July 2000 N <br /> Mr. Don Ford a <br /> Woodbridge Partners Inc. N <br /> 639 East Lockeford St. <br /> Lodi, CA 95240 —' <br /> TENTATIVE SCHEDULE FOR COMPLETION OF TASKS VICTOR FINE FOODS <br /> FACILITY, SAN JOA QUIN COUNTY(Case#I430) <br /> In reference to Board Staff's 14 July 2000 letter, it has been brought to our attention that the completion <br /> date for the removal of the underground tanks was not clear. We want make you aware that your facility <br /> is out of compliance with State and Federal regulations requiring the replacement, upgrade, or removal <br /> of all Underground Storage Tanks by 22 December 1998. The completion date of 1 September 2000 for <br /> removal of your tanks does not preempt the 22 December 1998 deadline. Because the removal date is <br /> unclear in our 14 July 2000 letter,we are rescinding item 1, `Removal of Underground Storage Tanks by <br /> 1 September 2000'. <br /> Please understand that you are out of compliance with State and Federal regulations. If the board has not <br /> been notified by 1 September 2000 that the tanks have been removed, the board may initiate an <br /> enforcement action. This letter in no way limits the San Joaquin County District Attorney's Office- <br /> Environmental Prosecutions Unit's authority to take enforcement action in this matter. <br /> Rescinding Item 1 in the 14 July 2000 letter does not affect the rest of the letter. Please indicate your <br /> acceptance of task goals 2 through 5 as designated in the 14 July 2000 letter by 28 July 2000. <br /> If you have any questions, please contact me at (916) 255-3814. <br /> Ross D. Atkinson ' <br /> Associate Engineering Geologist <br /> cc: Mr. Mark Melnick, Office of the Attorney General, San Francisco <br /> Mr. David Irey, Deputy District Attorney, Environmental Prosecutions Unit, County of San <br /> Joaquin, Stockton <br /> Ms. Kasey Foley, Environmental Health Department, San Joaquin County, Stockton <br /> Mr. Jeff Wong, Environmental Health Department, San Joaquin County, Stockton <br /> Mr. Greg Stahl, Ground Zero Analysis, Inc. Escalon <br /> Mr. Pat Riddle, Law Offices of Patrick D. Riddle, Acampo. <br /> California Environmental Protection Agency <br /> �d Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.