My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_CASE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
Y
>
YOSEMITE
>
345
>
2900 - Site Mitigation Program
>
PR0506426
>
SITE INFORMATION AND CORRESPONDENCE_CASE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/24/2020 4:26:03 PM
Creation date
7/24/2020 3:32:33 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
CASE 2
RECORD_ID
PR0506426
PE
2950
FACILITY_ID
FA0007416
FACILITY_NAME
STEPHENS MARINE INC
STREET_NUMBER
345
Direction
N
STREET_NAME
YOSEMITE
STREET_TYPE
ST
City
STOCKTON
Zip
95203
APN
13526011
CURRENT_STATUS
01
SITE_LOCATION
345 N YOSEMITE ST
P_LOCATION
01
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.
/
88
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 COL my <br /> QUI/v <br /> ,0P G Environmental Health Department DIRECTOR <br /> Donna REHS <br /> r 600 East Main Street <br /> Stockton, California 95 02-3029 PROGRAM COORDINATORS <br /> Robert McClellon, REHS <br /> Jeff Carruesco,REHS,RDI <br /> ., :;,`a Kasey Foley, REHS <br /> atWebsite: WWW.sjgov.or /ehd Linda Turkatte, REHS <br /> Phone:: (209),468-34 0 <br /> Fax:..(209)464=013 <br /> April 10, 201 <br /> McDonald Development Company Inc. <br /> 345 N. Yosemite Ave <br /> Stockton, CA 95203 <br /> Subject: Five Star Marina Site Code: 503414 <br /> 345 N. Yosemite Ave <br /> Stockton, California 95203 <br /> Dear McDonald Development Company Inc: <br /> A <br /> This letter confirms the completion of a site investigation ar d corrective action for the underground r <br /> storage tank(s)formerly located at the above-described location. Thank you for your cooperation <br /> t. . <br /> throughout this investigation. Your willingness and prompt ess 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 unde ground 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 2529 .57, subdivision (k) (reopened UST case); or <br /> 5� <br /> • Submission within the timeframe is beyond theclaimant's reasonable control; ongoing work is <br /> required for closure that will result in the submission of claims beyond that time period; or that rt. <br /> under the circumstances of the case, it would te unreasonable or inequitable to impose the <br /> 365-day time period. <br /> r <br /> i <br />
The URL can be used to link to this page
Your browser does not support the video tag.