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
>
29633
>
2900 - Site Mitigation Program
>
PR0541086
>
SITE INFORMATION AND CORRESPONDENCE_CASE 1
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/12/2020 11:41:58 AM
Creation date
6/12/2020 11:08:53 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
CASE 1
RECORD_ID
PR0541086
PE
2960
FACILITY_ID
FA0003781
FACILITY_NAME
TRACY AIRPORT
STREET_NUMBER
29633
Direction
S
STREET_NAME
TRACY
STREET_TYPE
BLVD
City
TRACY
Zip
95376
APN
25311031
CURRENT_STATUS
02
SITE_LOCATION
29633 S TRACY BLVD
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
LSauers
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
40
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
� y <br /> San Joaquin County DIRECTOR <br /> Donna Heran,RENS <br /> �o>s° `" Environmental Health .Department ASSISTANT DIRECTOR <br /> G _ Laurie Cotulla,REHS <br /> 600 East Main Street <br /> " Stockton, California 95202-3029 PROGRAM COORDINATORS <br /> Mike Huggins, RENS,RDI ; <br /> �'• - Margaret Lagorip, REHS <br /> Website: www.sjgov.org/ehd Robert McClellon,REHS <br /> Qtr FORS Phone: (209) 468-3420 "Jeff Carruesco,REHS,RDI <br /> Fax: Kasey Foley,REHS <br /> (209) 464-0138 , <br /> February 23, 2009 <br /> Paul Verma <br /> City of Tracy <br /> Department of Development& Engineering <br /> 520 Tracy Boulevard +' <br /> Tracy, CA 95376 <br /> it <br /> Subject: Tracy Airport . SITE CODE: 1422 f <br /> 29633 Tracy Boulevard , <br /> Tracy, CA 95376 <br /> Dear-Mr. Verma, <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 /> f this agency was accurate and representative of site conditions, this agency-finds that the site investigation <br /> and corrective action carried out at your underground storage tank(s) site is in compliance with the <br /> requirements of subdivisions (a) and (b) of Section 25296.10 of the Health and Safety Code and with <br /> corrective action regulations adopted pursuant to Section 25299.3 of the Health and Safety Code and that <br /> no further action related to the petroleum release(s) at the site is required. <br />{ This notice is issued pursuant to subdivision (h) of Section 25296.10 of the Health and Safety Code. <br /> Please contact our office if you have any questions regarding this matter. <br /> Sincerely, <br /> Donna Heran, REHS ' ,. <br /> Director <br /> c: Ronald M. Duff- SWRCB, Division of Cleanup Water urograms, Cleanup Fund Program, P.O. <br /> Box 944212, Sacramento, CA 94244-2120 <br /> Jenniffer Jorden -SWRCB, Division of Cleanup Water Programs,,Underground Storage Tank <br /> Program, P.O. Box 944212, Sacramento, CA 94244-2120 <br /> James L. L. Barton—CVRWQCB, Underground Storage Tank Unit, 11020 Sun Center Drive, <br /> #200, Rancho Cordova, CA 95670-6114 <br />
The URL can be used to link to this page
Your browser does not support the video tag.