My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MELLON
>
800
>
3500 - Local Oversight Program
>
PR0545546
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/16/2020 9:31:36 PM
Creation date
3/16/2020 4:21:51 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545546
PE
3528
FACILITY_ID
FA0003691
FACILITY_NAME
MBM, Manteca
STREET_NUMBER
800
STREET_NAME
MELLON
STREET_TYPE
AVE
City
MANTECA
Zip
95337
CURRENT_STATUS
02
SITE_LOCATION
800 MELLON AVE
P_LOCATION
04
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
28
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 DIRECTOR <br /> oR4"IM., Donna Heran, REHS <br /> Environmental Health Department <br /> ASSISTANT DIRECTOR <br /> a'' 600 East Main Street Laurie Cotulla,REHS <br /> :.c <br /> Stockton, California 95202-3029 PROGRAM COORDINATORS <br /> Carl Borgman,REHS <br /> �rFORt� Mike Huggins, RENS,RDI <br /> Website: www.sjgov.org/ehd Margaret Lagorio,REHS <br /> Phone: (209)468-3420 Robert McClellon,REHS <br /> Fax: (209)464-0138 Jeff Carruesco,REHS, RDI <br /> Kasey Foley,REHS <br /> BOB SINGH MAY $ 1 2091 <br /> CKE RESTAURANTS <br /> P O BOX 4349 <br /> ANAHEIM CA 92803-4349 <br /> RE: CKE Distribution Center SITE CODE: 1686 <br /> 800 Mellon Avenue <br /> Manteca CA 95337 <br /> San Joaquin County Environmental Health Department (SJC/EHD) has reviewed <br /> our file for the above referenced site. On January 15, 1997, EHD staff observed <br /> contaminated soil where the turbine manifold had leaked above the former 10,000- <br /> gallon diesel underground storage tank (UST). That 10,000-gallon UST was <br /> removed on November 17, 1998, and the soil samples from beneath the UST were <br /> non-detect for the contaminants of concern. There was total petroleum <br /> hydrocarbons as diesel (TPH-d) in the soil samples collected from the stock-piled <br /> soil generated during the UST removal. This soil was transported to Forward <br /> Landfill for disposal. A 550 gallon diesel UST was also removed from the site on <br /> November 17, 1998, and the soil samples from beneath that UST were non-detect <br /> for the contaminants of concern. The piping from the 500 gallon UST to the <br /> generator was closed in place (filled with grout) on November 18, 1998, but a soil <br /> sample was not collected beneath the piping until August 5, 1999. That sample <br /> collected at 2.5 feet had weathered diesel at 47 parts per million. <br /> The San Francisco Bay Regional Water Quality Control Board (SFBRWQCB) has <br /> prepared a technical report with Environmental Screening Levels (ESL) for over <br /> 100 chemicals, including TPH-d, found at sites with contaminated soil and <br /> groundwater. The level of TPH-d found beneath the piping at your site is less than <br /> the SFBRWQCB ESL for TPH-d. <br /> Therefore, this letter confirms the completion of the tank removal investigation for <br /> the underground storage tanks #39-168601 and #39-168602 that were removed <br /> from the above site on November 17, 1998. With the provision that the information <br /> provided to this agency was accurate and representative of existing conditions, it <br /> is our position that no further action is required at this time. <br />
The URL can be used to link to this page
Your browser does not support the video tag.