My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
CALIFORNIA
>
630
>
2900 - Site Mitigation Program
>
PR0543950
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/24/2022 8:57:04 AM
Creation date
5/13/2020 3:08:18 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0543950
PE
2965
FACILITY_ID
FA0024996
FACILITY_NAME
SAN JOAQUIN COUNTY RECORDS RETENTION CENTER CAPITAL PROJECTS
STREET_NUMBER
630
Direction
N
STREET_NAME
CALIFORNIA
STREET_TYPE
ST
City
STOCKTON
Zip
95202
APN
139165100000
CURRENT_STATUS
01
SITE_LOCATION
630 N CALIFORNIA ST
P_LOCATION
01
QC Status
Approved
Scanner
SJGOV\tsok
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
73
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 <br />Water Boards <br />RECEIVE <br />JUN 17 2022 <br />F ^.ilnpl-�I r•, <br />GAVIN NEWSOM <br />CWT)GOVERNOR <br />Central Valley Regional Water Quality Control Board <br />13 June 2022 <br />Mr. Joshua Hernandez -Zavala <br />San Joaquin County General Services <br />44 North San Joaquin Street, Suite 590 <br />Stockton, CA 95202 <br />JARED BLU ME NFE LD <br />SECRETARY FOR <br />ENVIRONMENTAL PROTECTION <br />NO FURTHER ACTION REQUIRED, SAN JOAQUIN COUNTY RECORDS CENTER <br />(71000004659), 60 NORTH CALIFORNIA ST., STOCKTON, SAN JOAQUIN COUNTY <br />Dear Mr. Zavala, <br />This letter confirms the completion of a site investigation and corrective action for the <br />underground storage tank(s) formerly located at the above-described location. Thank <br />you for your cooperation throughout this investigation. Your willingness and <br />promptness in responding to our inquiries concerning the former underground <br />storage tank(s) are greatly appreciated. <br />Based on the information in the above -referenced file and with the provision that the <br />information provided to this agency was accurate and representative of site <br />conditions, this agency finds that the site investigation and corrective action carried <br />out at your underground storage tank(s) site is in compliance with the requirements <br />of subdivisions (a) and (b) of Section 25296.10 of the Health and Safety Code and <br />with corrective action regulations adopted pursuant to Section 25299.3 of the Health <br />and Safety Code and that no further action related to the petroleum release(s) at the <br />site is required. <br />This notice is issued pursuant to subdivision (g) of Section 25296.10 of the Health <br />and Safety Code. The Underground Storage Tank (UST) Cleanup Fund will not <br />reimburse claims for corrective action costs submitted more than 365 days after the <br />date of this letter or issuance or activation of the Fund's Letter of Commitment, <br />whichever occurs later, unless either: <br />1. Claims are submitted pursuant to Section 25299.57, subdivision (k) (reopened <br />UST case),- or <br />2. Submission within the timeframe was beyond the claimant's reasonable control, <br />ongoing work is required for closure that will delay submission of claims beyond <br />365 days, or it would be unreasonable or inequitable to impose the 365 -day time <br />period. <br />MARK BRADFORD, CHAIR I PATRICK PULUPA, EsQ., EXECUTIVE OFFICER <br />11020 Sun Center Drive #200, Rancho Cordova, CA 95670 1 www.waterboards.ca.gov/centralvalley <br />
The URL can be used to link to this page
Your browser does not support the video tag.