My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_2004-2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
Y
>
YOSEMITE
>
2072
>
2900 - Site Mitigation Program
>
PR0505553
>
SITE INFORMATION AND CORRESPONDENCE_2004-2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/13/2020 2:16:35 PM
Creation date
8/13/2020 12:19:52 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
2004-2019
RECORD_ID
PR0505553
PE
2960
FACILITY_ID
FA0006856
FACILITY_NAME
FRANKS FOOD MART
STREET_NUMBER
2072
Direction
W
STREET_NAME
YOSEMITE
STREET_TYPE
AVE
City
MANTECA
Zip
94336
APN
22202001
CURRENT_STATUS
01
SITE_LOCATION
2072 W YOSEMITE AVE
P_LOCATION
04
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.
/
294
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
ADMINISTRATIVE CIVIL LIABILITY ORDER NO. R5-2006-XXX -3 - <br /> MR. <br /> 3 - <br /> MR. FRANK GUNITA, SHERRI GUINTA <br /> MR. JAMES RAMSEY AND MRS. MARILYN RAMSEY <br /> FRANK'S ONE STOP <br /> SAN JOAQUIN COUNTY <br /> confirmed on the State Business Portal that Guinta Enterprises (C2491863) is a duly <br /> authorized corporation in the State of California with Frank Guinta Jr. (AKA Frank Guinta) <br /> listed as the Agent for Service of Process. Staff have not been able to verify the <br /> invovement of Guinta Enterprises at the subject site. Therefore, Guinta Enterprises is not <br /> included as a person liable pursuant to this ACL Order for failure to comply with CAO <br /> R5-2003-0713. <br /> Background <br /> 9. On 2 May 1992, San Joaquin County Environmental Health Department (SJCEHD) <br /> submitted an Unauthorized Release (Leak) Report for a gasoline leak from the fuel <br /> dispensers detected at 2072 West Yosemite Avenue, San Joaquin County, California <br /> (Site). SJCEHD directed the Dischargers to investigate the release to soil and <br /> groundwater which included gasoline, diesel, benzene, toluene, ethylbenzene, xylenes, <br /> methyl tertiary butyl ether (MtBE), tertiary butyl alcohol, 1,2-dichloroethane (1,2-DCA), and <br /> tetrachloroethylene (PCE). Soil contamination was subsequently investigated and found <br /> to be limited to the source areas (USTs and piping/dispensors). <br /> 10. Despite numerous directives from SJCEHD between 1992 and 1997 to investigate the <br /> petroleum release and remove leaking tanks, the Dischargers conducted limited <br /> investigations but no remedial action. On 17 July 1997, the Dischargers' application to the <br /> State Water Board UST Cleanup Fund (CUF) was accepted. A limit of$1,500,000 in <br /> reimbursement costs is legislatively mandated. <br /> 11. In June 1998, Remedy Construction removed two 10,000-gallon diesel USTs and four <br /> 10,000-gallon gasoline USTs from the Site. During excavation, soil staining and <br /> hydrocarbon odor were observed in the excavation. Soil and groundwater samples <br /> confirmed the presence of TPHg, TPHd, benzene, and MtBE in the tank excavation. <br />
The URL can be used to link to this page
Your browser does not support the video tag.