My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LOUISE
>
500
>
2900 - Site Mitigation Program
>
PR0540028
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/25/2019 9:18:22 AM
Creation date
6/25/2019 8:59:42 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0540028
PE
2953
FACILITY_ID
FA0022878
FACILITY_NAME
PILKINGTON NA-OIL/WATER SEPERATOR
STREET_NUMBER
500
STREET_NAME
LOUISE
STREET_TYPE
AVE
City
LATHROP
Zip
95330
CURRENT_STATUS
01
SITE_LOCATION
500 E LOUISE AVE
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.
/
16
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
San Joaquin County Environmental Health Department <br /> Local Voluntary Cleanup Program <br /> Remedial Action Agreement <br /> Page 2 of 2 <br /> Cleanup Goals <br /> The cleanup goals for all release sites shall be sufficient to protect human health or safety or the <br /> environment, including ground and surface waters. In determining the site specific final cleanup <br /> goals for a release, the EHD shall utilize established guidance and tools related to human health <br /> screening and risk, as well as guidance and tools established to protect of the high quality and <br /> current and future beneficial uses of ground and surface waters. <br /> Upon the EHD determination that all remedial actions have been completed and that a permanent <br /> remedy for the release of the waste has been achieved, the EHD shall provide the Responsible <br /> Party with documentation that describes the release of the waste that occurred, the remedial <br /> actions taken, and certifies that the cleanup goals were accomplished. <br /> Termination, Payment and Cost Recovery <br /> Any party may voluntarily terminate this Agreement for any reason. Termination may be <br /> accomplished by giving a thirty (30) day advance written notice of the election to terminate to the <br /> other party. In the event that this Agreement is terminated, the Responsible Party shall be <br /> responsible for EHD costs through the effective date of termination. <br /> Pursuant to California Health and Safety Code Section 101490, the Responsible Party agrees to <br /> pay all costs incurred by the EHD in providing oversight pursuant to this agreement. All staff <br /> oversight costs are calculated at the current hourly rate as approved in the EHD Fee Schedule. <br /> Any costs not prepaid shall be billed to the Responsible Party and shall be paid within 30 days. All <br /> unpaid costs shall be penalized and recovered pursuant to the EHD Fee Schedule and all <br /> applicable laws and regulations. <br /> Signatures <br /> Each of the undeiz:bned hereby cestihs thathe orshe is; authored and to enteriato and abi3e <br /> by the teen s and condibns ofths Agmem ent <br /> EHD Representative Signature: / <br /> �6�c7r-liil/LC.. �/c�•F�e�C� <br /> EHD Representative Printed Name: Title: /! Date: <br /> i eNae gjsae sserX69-7./1�09�AM(.dar�/n/a�O>< y/z0/is— <br /> Responsible Party Signature: <br /> Responsible Party Printed Name: Title: Date: <br /> 66ae-z-� E1y4SlAp- r i'o-no ye'" I-13-JS <br />
The URL can be used to link to this page
Your browser does not support the video tag.