My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
FIELD DOCUMENTS AND WORK PLANS 2000-2003
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
W
>
WAGNER
>
200
>
2900 - Site Mitigation Program
>
PR0009002
>
FIELD DOCUMENTS AND WORK PLANS 2000-2003
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/22/2019 6:24:05 PM
Creation date
2/22/2019 2:58:44 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
FIELD DOCUMENTS
FileName_PostFix
AND WORK PLANS 2000-2003
RECORD_ID
PR0009002
PE
2960
FACILITY_ID
FA0004040
FACILITY_NAME
SPX COOLING TECHNOLOGIES INC
STREET_NUMBER
200
Direction
N
STREET_NAME
WAGNER
STREET_TYPE
AVE
City
STOCKTON
Zip
95215
APN
14331007
CURRENT_STATUS
01
SITE_LOCATION
200 N WAGNER AVE
P_LOCATION
99
P_DISTRICT
002
QC Status
Approved
Scanner
TMorelli
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.
/
397
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
MONITORING AND REPORTINGGRAM NO.R5-2003-XXXX • 4 <br /> SPX CORPORATION,MARLEY CO*ING TOWER COMPANY <br /> IN SITU GROUNDWATER REMEDIATION PILOT STUDY,SAN JOAQUIN COUNTY <br /> TENTATIVE <br /> 7. Construction and proposed location details for the Phase 2 injection and temporary <br /> monitoring wells; <br /> 8. Cumulative data tables containing the water quality analytical results. <br /> B. Quarterly Reports <br /> Quarterly reports shall be submitted to the Board by the 1st day of the second month following the end <br /> of each calendar quarter (i.e.,by 1 February, 1 May, I August, and 1 November) to assess long- <br /> term effects of injected substances on aquifer geochemistry until such time as the Executive Officer <br /> determines that the reports are no longer necessary. Each quarterly report shall include the following <br /> minimum information: <br /> 1. a description and discussion of the groundwater sampling event and results, including trends in the <br /> concentrations of pollutants and groundwater elevations in the wells,how and when samples were <br /> collected; <br /> 2. field logs that contain, at a minimum, water quality parameters measured before, during, and after <br /> purging, method of purging, depth of water, volume of water purged, etc.; <br /> 3. groundwater contour maps for all groundwater zones, if applicable; <br /> 4. a table showing well construction details such as well number, groundwater zone being monitored, <br /> coordinates (longitude and latitude), ground surface elevation, reference elevation, elevation of <br /> screen, elevation of bentonite, elevation of filter pack, and elevation of well bottom; <br /> 6. a copy of the laboratory analytical data report; <br /> 7. if applicable, the reasons for and duration of all interruptions in the operation of any remediation <br /> system, and actions planned or taken to correct and prevent interruptions. <br /> C. Annual Report <br /> An Annual Report shall be submitted to the Board by 1 February of each year. This report shall <br /> contain an evaluation of the long-term effects on the aquifer of the injected material, effectiveness and <br /> progress of the investigation and remediation, and may be submitted with the fourth quarter monitoring <br /> report. The Annual Report shall contain the following minimum information: <br /> 1. both tabular and graphical summaries of all data obtained during the year; <br /> 2. groundwater contour maps and pollutant concentration maps containing all data obtained during <br /> the previous year; <br />
The URL can be used to link to this page
Your browser does not support the video tag.