My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_CASE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HOLLY
>
3900
>
2900 - Site Mitigation Program
>
PR0505422
>
SITE INFORMATION AND CORRESPONDENCE_CASE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/15/2019 1:40:39 PM
Creation date
11/15/2019 1:28:05 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
CASE 2
RECORD_ID
PR0505422
PE
2965
FACILITY_ID
FA0006902
FACILITY_NAME
TRACY WASTEWATER TX PLNT
STREET_NUMBER
3900
STREET_NAME
HOLLY
STREET_TYPE
DR
City
TRACY
Zip
95376
CURRENT_STATUS
01
SITE_LOCATION
3900 HOLLY DR
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\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.
/
374
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
Eouuxo 0,Baowx JR, <br /> ."� ou-mo <br /> Water Boards Mn °.n,c.bx <br /> Central Valley Regional Water Quality Control Board <br /> 10 September 2013 <br /> Steve Bayley CERTIFIED MAIL <br /> Deputy Director Public Works 7013 1710 0002 3644 5644 <br /> City of Tracy <br /> 3900 Holly Drive <br /> Tracy, CA. 95304 <br /> ADMINISTRATIVE CIVIL LIABILITY COMPLAINT R5-2013-0566 FOR ASSESSMENT OF <br /> MANDATORY MINIMUM PENALTIES, CITY OF TRACY, TRACY WASTEWATER <br /> TREATMENT PLANT, SAN JOAQUIN COUNTY <br /> Enclosed is an Administrative Civil Liability Complaint (Complaint), issued pursuant to California <br /> Water Code section 13385, for violations of Waste Discharge Requirements Orders R5-2007- <br /> 0036 and R5-2007-0036-01 (NPDES CA0079154) by the City of Tracy (Discharger) at its Tracy <br /> Wastewater Treatment Plant. The Complaint charges the Discharger with administrative civil <br /> liability in the amount of six thousand dollars ($6,000), which represents the sum of accrued <br /> Mandatory Minimum Penalties (MMPs) for the failure to timely submit a discharge monitoring <br /> report and effluent limit violations that occurred between 1 January 2009 and 31 May 2013. <br /> On 3 July 2013, Central Valley Water Board staff issued the Discharger a Notice of Violation <br /> and draft Record of Violations for effluent limitation violations that occurred between <br /> 1 January 2009 and 31 March 2013. On 26 July 2013, the Discharger responded and agreed <br /> with the violations except for the 25 March 2013 total chlorine residual violation. The Discharger <br /> requested that this violation be dismissed because the total chlorine residual value was <br /> calculated inaccurately. Board staff reviewed the supplemental information and agrees that the <br /> discharge was in compliance with the effluent limitation contained in the WDRs. Therefore, staff <br /> has removed the 25 March 2013 total chlorine residual violation. <br /> Pursuant to Water Code section 13323, the Discharger may: <br /> • Pay the proposed administrative civil liability and waive its right to a hearing (Option #1 on <br /> the attached waiver form); <br /> • Ask that the hearing be postponed to facilitate settlement discussions or for other reasons <br /> (Options#2 or#3 on the attached waiver form); or <br /> • Contest the Complaint and/or enter into settlement discussions without signing the <br /> enclosed waiver. <br /> If the Central Valley Water Board does not receive a signed waiver by 8 October 2013, a <br /> hearing will be scheduled for the 5/6 December 2013 Board meeting in Rancho Cordova. This <br /> hearing will be governed by the attached Hearing Procedures, which have been approved by <br /> the Board Chair for use in adjudicating matters such as this one. Any objections to the Hearing <br /> KARL E. LONGLEV SCD, P.E., CHAIR I PAMELA C. CREEDON P.E., SCEE, EXECUTIVE OFFICER <br /> 11020 Sun Center Drive 0200,Rancho Cordova,CA 95670 I www.waterboards.ca.gov/centr.lv.11ay <br /> R�i x[erelEo enren <br />
The URL can be used to link to this page
Your browser does not support the video tag.