Laserfiche WebLink
t STA;f ,WATER RESOURCES CONTROL BOARD <br /> DIVISION OF CLEAN WATER PROGRAMS <br /> I UST LOCAL OVERSIGHT PROGRAM <br /> STANDARD AGREEMENT NO. 9-020-550-0 <br /> NOTICE OF RESPONSIBILITY <br /> AGENCY NAME: SAN JOAQUIN COUNTY— ENVIRONMENTAL HEALTH DEPARTMENT <br /> SITE CODE: 1882 DATE FIRST REPORTED: 05/11/88 <br /> SITE NAME: AMERICAN MOULDING & MILLWORK SUBSTANCE: 12034 <br /> ADDRESS: 2801 WEST LANE F1 EDERAL (Y) STATE (N) <br /> CITY: STOCKTON STATE: CA ZIP :95208 <br /> RESPONSIBLE PARTY: MCD LAZARES STOCKTON LLC <br /> RESPONSIBLE PARTY CONTACT: SAME <br /> ADDRESS: 634 N. SANTA CRUZ AVENUE, STE. 100 <br /> CITY: LOS GATOS STATE: CA ZIP: 97035 <br /> Pursuant to Sections 25297.1 and 25297.15 of the Health and Safety Code, you are hereby notified that the <br />'E above site has been placed in the Local Oversight Program and the individual(s) or entity(ies) shown above, or <br /> on the attached list, has(have) been identified as the party(ie ) responsible for investigation and cleanup of the <br /> above site. Section 25297.15 further requires the primary or active Responsible Party to notify all current <br /> record owners of fee title before the local agency considers c eanup or site closure proposals or issues a <br /> closure letter. For purposes of implementing section 25297.15, this agency has identified MCD LAZARES <br /> STOCKTON LLC as the primary or active Responsible Party. It is the responsibility of the primary or active <br /> Responsible Party to submit a letter to this agency within 20 calendar days of receipt of this notice which <br /> identifies all current record owners of fee title. It is also the responsibility of the primary or active Responsible <br /> Party to certify to the local agency that the required notifications have been made at the time a cleanup or site <br /> closure proposal is made or before the local agency makes a determination that no further action is required. <br /> If property ownership changes in the future, you must notify this local agency within 20 calendar days from <br /> when you are informed of the change. <br /> Any action or inaction by this local agency associated with corrective action, including responsible party <br /> identification, is subject to petition to the State Water Resources Control Board. Petitions must be filed within <br /> 30 days from the date of the action/inaction. To obtain petition procedures, please FAX your request to the <br /> State Water Board at (916) 341-5808 or telephone (916) 341-5851. <br /> f <br /> Pursuant to Section 25296.10 (c)(6) of the Health and Safety Code, a responsible party may request the <br /> designation of an administering agency when required to conduct corrective action. Please contact this office <br /> for further information about the site designation process. <br /> Contract Project Director: <br /> A—;Px�� L+ <br /> Date -4310 <br /> Signature Telephone Number <br /> Add: X Reason: Owner of property since Ma if 2 2006 where an unauthorized release of a <br /> hazardous substance from an under round storage tank iad occurred and corrective action is still <br /> required. <br /> (NOR REV 2004) <br /> C <br />