My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TOSTE
>
2450
>
3500 - Local Oversight Program
>
PR0545734
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2020 2:04:10 PM
Creation date
6/4/2020 2:53:39 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545734
PE
3528
FACILITY_ID
FA0010191
FACILITY_NAME
TRACY-PONTIAC-CADILLAC-GMC TRUCK
STREET_NUMBER
2450
STREET_NAME
TOSTE
STREET_TYPE
RD
City
TRACY
Zip
95376
APN
238020-06
CURRENT_STATUS
02
SITE_LOCATION
2450 TOSTE RD
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.
/
402
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
:;rr,,^x� xe .' . ,;-• x +`S'yeG".s r.P a;r r f 1 /`rt^a'" '"X` :�:@R�563°"'f" .i JGGw'W''.CE _.rte _. <br /> I <br /> - 1 <br /> San Joaquin County <br /> 4V� Environmental Health [department �rr�FH <br /> ���.._ � Donna Reran;RENS <br /> r- 1868 Fast Hazelton Avenin <br /> q. � �* �� ,�;.•tPROGRAM COORDINATORSt <br /> Stockton, California 95205-6232 Robert McCielion,REHS 3 <br /> Jeff Carruesco,REHS;_rtDI <br /> Kasey Foley,RENS <br /> Q Wehsite www.sjgov.org/ehd Linda Turkatte,ILEI-Is <br /> Phone: {209}468-3420 <br /> I Fax: (269)464-0138 <br /> August 31, 2012 <br /> i <br /> Toste Farms Inc. <br /> CIO Joe Toste Jr, <br /> 2480 Toste Road <br /> Tracy, CA 95376 <br /> Subject: Former Curtiss Pontiac/Cadillac Site Code: 1877 <br /> 2450 Toste Road <br /> Tracy, CA 95376 <br /> Dear Mr. Joe Toste Jr.: <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 subri'itted 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 /> 0 Claims.are submitted pursuant to Section 25299;57, subdivision(k) (reopened UST case).; or _" 7 <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 /> 665-day time period. <br />
The URL can be used to link to this page
Your browser does not support the video tag.