My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
WORK PLANS
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
B
>
BANNER
>
6437
>
2900 - Site Mitigation Program
>
PR0526345
>
WORK PLANS
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/5/2019 3:55:29 PM
Creation date
2/5/2019 3:48:23 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
WORK PLANS
RECORD_ID
PR0526345
PE
2957
FACILITY_ID
FA0017827
FACILITY_NAME
FLAG CITY SHELL
STREET_NUMBER
6437
Direction
W
STREET_NAME
BANNER
STREET_TYPE
ST
City
LODI
Zip
95242
APN
05532019
CURRENT_STATUS
01
SITE_LOCATION
6437 W BANNER ST
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
WNg
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
154
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
CaliforniIVegional Water Quality Cool Board <br /> Central Valley Region ...^ <br /> Katherine Hart, Chair <br /> 'ks <br /> 11020 Sun Center Drive,#200,Rancho Cordova,Califomia 95670-6114 <br /> Matthew Rodriquez (916)464-3291 •FAX(916)464-4645 Edmund G.BrowT.lr. <br /> Secretaryfor http://www.waterbouds.ca.gov/centralvalley Governor <br /> Environmenia[Prolection <br /> 31 January 2012 <br /> Mr. Gil Moore <br /> P.0 Box 529 <br /> Wilton, CA 95693 <br /> DIRECTIVE LETTER, NEW WEST PETROLEUM #1003 (AKA FLAG CITY SHELL), <br /> 6437 NORTH BANNER STREET, LODI, SAN JOAQUIN COUNTY, CLEANUP AND <br /> ABATEMENT ORDER R5-2007-0709 (CASE 391163) <br /> The Public Participation Period for the above site ended 23 November 2011 with no comments <br /> received by this agency. Our closure review was completed on 30 January 2012. Well <br /> destruction and treatment system decommissioning are required prior to issuance of the <br /> No Further Action Required letter and the rescission of Cleanup and Abatement Order <br /> R5-2007-0709. <br /> Therefore, you are to submit a well destruction and treatment system decommissioning work <br /> plan (Workplan) with a schedule for the work by 29 February 2012. After my review and <br /> approval of the Workplan, you will have 90 days to complete the work or 15 days to <br /> provide a rational for an extension with a schedule if unable to meet the 90-day deadline. <br /> If you have any questions, you can contact me at (916) 464-4615 or I can be reached by e- <br /> mail at ibarton a()waterboards.ca.gov. <br /> jJames L.L. Barton, P.G. <br /> Engineering Geologist <br /> cc: Nuel Henderson, San Joaquin County Environmental Health Department, Stockton <br /> Bill & Rupinder Padda, 236 N. Ham Ln., Lodi 95242 <br /> Timothy Cuellar, Advanced GeoEnviron mental Inc., 837 Shaw Rd., Stockton 95215 <br /> California Environmental Protection Agency <br /> Qd Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.