My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
CHARTER
>
2245
>
2900 - Site Mitigation Program
>
PR0518127
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/17/2019 11:47:17 AM
Creation date
5/17/2019 11:31:19 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0518127
PE
2950
FACILITY_ID
FA0013712
FACILITY_NAME
RAYMOND INVESTMENT CORPORATION
STREET_NUMBER
2245
Direction
W
STREET_NAME
CHARTER
STREET_TYPE
WAY
City
STOCKTON
Zip
95206
APN
16336017
CURRENT_STATUS
01
SITE_LOCATION
2245 W CHARTER WAY
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\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.
/
26
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 REPORTING ORDER NO. R5-2017-0817 <br /> RAYMOND INVESTMENT COROPORATION -4- <br /> FORMER HELENA CHEMICAL FACILITY, SAN JOAQUIN COUNTY <br /> Reporting Specifications <br /> 4. When reporting data, the Discharger shall arrange the information in tabular form so <br /> that the date, the constituents, and the concentrations are readily discernible and <br /> shall summarize the data in such a manner as to illustrate clearly the compliance <br /> with this Order. <br /> 5. As required by the California Business and Professions Code sections 6735, 7835, <br /> and 7835.1, a registered professional or their subordinate shall prepare and sign all <br /> reports. <br /> 6. Quarterly electronic reports, which conform to the requirements of the California <br /> Code of Regulations, title 23, division 3, chapter 30, shall be submitted electronically <br /> over the internet to the State Water Board GeoTracker database system by the first <br /> day of the second month after the three-month monitoring period (as shown below) <br /> until such time as the Executive Officer determines that the reports are no longer <br /> necessary. <br /> Monitoring Period Report Due Date <br /> 1 January through 31 March 1 May <br /> 1 April through 30 June 1 August <br /> 1 July through 30 September 1 November <br /> 1 October through 31 December 1 February <br /> 7. Each report shall include the following minimum information: <br /> (a) A description and discussion of the groundwater sampling event and results, <br /> including trends in the concentrations of pollutants and groundwater <br /> elevations in the wells, how and when samples were collected, and whether <br /> the pollutant plume(s) is delineated. <br /> (b) Field logs that contain, at a minimum, water quality parameters measured <br /> before, during, and after purging, method of purging, depth of water, volume <br /> of water purged, etc. <br /> (c) Groundwater contour maps for all groundwater zones, if applicable. <br /> (d) Isocontour pollutant concentration maps for all groundwater zones and all <br /> major constituents of concern, if applicable. <br /> (e) A table showing well construction details such as well number, groundwater <br /> zone being monitored, coordinates (longitude and latitude), ground surface <br /> elevation, reference elevation, elevation of screen, elevation of bentonite, <br /> elevation of filter pack, and elevation of well bottom. <br />
The URL can be used to link to this page
Your browser does not support the video tag.