My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
CHARTER
>
1313
>
3500 - Local Oversight Program
>
PR0544237
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/6/2019 9:44:55 PM
Creation date
3/6/2019 4:41:50 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0544237
PE
3528
FACILITY_ID
FA0003765
FACILITY_NAME
AIRPORT SHELL*
STREET_NUMBER
1313
Direction
E
STREET_NAME
CHARTER
STREET_TYPE
WAY
City
STOCKTON
Zip
95205
APN
15137007
CURRENT_STATUS
02
SITE_LOCATION
1313 E CHARTER WAY
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
WNg
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.
/
210
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
CHRONOLOGY <br /> Former Shell Service Station <br /> 1313 East Charter Way <br /> Stockton, California 95205 <br /> 04/29/99 Date when one 8,000-gallon premium asoline, one 10,000-gallon plus gasoline, <br /> and one 10,000-gallon regular unlea ed gasoline underground storage tanks <br /> (USTs) were removed from the site jnder permit issued by the San Joaquin <br /> County Environmental Health Departm ant (EHD). <br /> 05/18/99 Date the EHD filed Unauthorized Release Form (URF) No. 99-U41 after <br /> laboratory analytical results revealed petroleum hydrocarbon contamination in <br /> soil samples collected during the removal of the former UST system. <br /> 05/28/99 Date the EHD filed Notification of Hazardous Waste Discharge No. 99-079. <br /> 07/14/99 Date of Limited Phase I Environmental Assessment and Sensitive Receptor <br /> Survey Report submitted by Cambria Environmental Technology, Inc. (Cambria). <br /> The survey identified one municipal, ore domestic, and three unknown-type wells_ <br /> within one-half mile of the site. Nos rface water was identified within the one- <br /> half-mile radius. <br /> 08/18/99 Date of Underground Storage Tank Removal Report submitted by Cambria that <br /> recommended case closure consideration based on analytical results that <br /> reported low concentrations of total p rgeable petroleum hydrocarbons (TPPH), <br /> and non-detections of benzene and inethyl tertiary-butyl ether (MTBE) in soil <br /> samples collected during the UST syst m removal. <br /> 06/01/00 Date of letter from the EHD informing the responsible party of his/her <br /> responsibility to perform corrective act on, and the placement of the site into the <br /> Local Oversight Program (LOP). <br /> 05/25/01 Date of Site Investigation Work Plan submitted by Cambria recommending the <br /> advancement of soil borings SB-1 through SB-4. <br /> 07119-27101 Dates when four cone penetration testing (CPT) borings, SB-1 through SB-4, <br /> were advanced on-site. SB-1 was advanced to total depth of 60 feet below <br /> surface grade (bsg); and SB-2 through SB-4 were advanced to total depth of 70 <br /> feet bsg. <br /> 11/07/01 Date Site Investigation Report was s bmitted by Cambria which reported soil <br /> lithology, and groundwater and soil analytical results from the advancement of <br /> the four CPT borings. <br /> 05/10/02 Date of Site Investigation Work Plan submitted by Cambria that proposed the <br /> installation of five monitoring wells. <br />
The URL can be used to link to this page
Your browser does not support the video tag.