My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_CASE 1
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TRACY
>
2375
>
2900 - Site Mitigation Program
>
PR0505512
>
SITE INFORMATION AND CORRESPONDENCE_CASE 1
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/28/2020 12:42:15 PM
Creation date
5/28/2020 12:33:11 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
CASE 1
RECORD_ID
PR0505512
PE
2950
FACILITY_ID
FA0006827
FACILITY_NAME
BP/MOBIL SERVICE STATION
STREET_NUMBER
2375
Direction
N
STREET_NAME
TRACY
STREET_TYPE
BLVD
City
TRACY
Zip
95376
APN
23207003
CURRENT_STATUS
02
SITE_LOCATION
2375 N TRACY BLVD
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
LSauers
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.
/
225
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
San Joaquin County <br /> AQ�'N Environmental Health Department DIRECTOR <br /> Donna Heran,REHS <br /> 1868 East Hazelton Avenue <br /> �= a PROGRAM COORDINATORS <br /> Stockton, California 95205-6232 Robert McClellon,REHS <br /> Jeff Carruesco, REHS,RDI <br /> • c '�P Website: www.s/gOv. 1ehd Kasey Foley, REHS <br /> OP'g Linda Turkatte, REHS <br /> Phone: (209) 468-3420 Rodney Estrada, REHS <br /> Fax: (209) 464-0138 Adrienne Ellsaesser, REHS <br /> March 20, 2013 <br /> Phillips 66 <br /> Attn: Ed Ralston <br /> 76 Broadway <br /> Sacramento, CA 95818 <br /> Subject: Former Mobil Oil Corp. SS#10-NP4 Case#1 Site Code: 1897110001718 <br /> 2375 Tracy Blvd. <br /> Tracy, CA 95376 <br /> Dear Ed Ralston: <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. Thank you 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 Letter 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 /> 365-day time period. <br />
The URL can be used to link to this page
Your browser does not support the video tag.