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
San Joaquin County <br /> Environmental Health Department <br /> DIRECTOR <br /> 1868 East Hazelton Avenue <br /> Donna Heran.RENS <br /> Stockton, California 95205-6232 PROGRAM CoarrDINAPDRS <br /> • Robert McClelfon;REHS <br /> P' Jeff Carruesc:o,RENS,Rol <br /> � 'i�67.:` Website: www.sjgov orglehd Kasey Foley,REHS <br /> Phone•. (209)468-3420 Linda Turka#te,RENS <br /> Fax: (209)464-0138 <br /> May 8, 201'2 <br /> Messrs. Kirk Larson, PG,and Robert Trommer, CHG } <br /> State Water Resources Control Beard <br /> t <br /> Division of Financial Assistance r <br /> 10011 Street <br /> Sacramento, CA 95814 CUF Claim#12228 <br /> Subject. 2450 Toste Road, Tracy, CA <br /> Second Annual Five-Year Review Update Recommendations April 2012 <br /> San Joaquin County Environmental Health Department (EHD) has received and reviewed the <br /> second annual five-year review update letter dated 19 April 2012 from Kirk,Larson of the State <br /> Water Quality Control Beard (SWQCB) Cleanup Fund (CUF) for the abode-referenced site. The <br /> CUF noted that the EHD had directed the responsible party to submit a closure report and the <br /> CUF concurred that the site was ready for closure. i <br /> By letter dated 20 April 2012, the EHD had directed submission of an updated Record Fee Title <br /> Owners list and verification of notification of pending closure, and submission of a work plan for <br /> destroying all wells installed as part of the site corrective action. The work plan has been <br /> approved and the perm ts,issued. The well destructions are scheduled for the week of May 14`". <br /> Upon receipt of the certificates of disposal for the investigation-derived wastes, the EHD will <br /> issue a closure letter. Questions or comments should be directed to Lisa Medina at (209) 468- <br /> 3455 or to!duel Henderson at(209),468-3436. <br /> Sincerely, <br /> a <br /> Li a Medina, R S Nuel Henderson, PG <br /> Senior Registered Environmental' Engineering Geologist <br /> Health Specialist <br /> r <br /> i <br /> 2012 Five-Year Review Update Response CUF Claim No 122 8.doc <br />
The URL can be used to link to this page
Your browser does not support the video tag.