My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
N
>
NAVY
>
2500
>
2900 - Site Mitigation Program
>
PR0524190
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/3/2020 2:10:20 PM
Creation date
4/3/2020 1:50:02 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0524190
PE
2965
FACILITY_ID
FA0016241
FACILITY_NAME
STOCKTON REGIONAL WATER CONTROL FAC
STREET_NUMBER
2500
STREET_NAME
NAVY
STREET_TYPE
DR
City
STOCKTON
Zip
95206
APN
16333003
CURRENT_STATUS
01
SITE_LOCATION
2500 NAVY DR
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sballwahn
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.
/
729
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
RECEIVED <br /> EoMvxo G.Bnowry JR. <br /> SCP 13 2017 .EReoR <br /> MATiNEwROOnleeEz <br /> ..........�ftoE RflNMENTAI HEALTH xw�.xERR L:.no.EC,w. <br /> Water Boards PERMIT/SERV!CF_ES <br /> Central Valley Regional Water Quality Control Board <br /> 11 September 2017 <br /> Deedee A. Antypas CERTIFIED MAIL <br /> Deputy Director of Wastewater 91 7199 9991 7035 8365 3150 <br /> City of Stockton <br /> 2500 Navy Drive <br /> Stockton, CA 95206 <br /> ADMINISTRATIVE CIVIL LIABILITY COMPLAINT R5-2017-0545 FOR ASSESSMENT OF <br /> MANDATORY MINIMUM PENALTIES, CITY OF STOCKTON, REGIONAL WASTEWATER <br /> CONTROL FACILITY, 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 R5-2014- <br /> 0070-02 and R5-2014-0070-03 (NPDES CA0079138) by the City of Stockton (Discharger) at its <br /> Regional Wastewater Control Facility, The Complaint charges the Discharger with an <br /> administrative civil liability in the amount of three thousand dollars ($3,000), which represents <br /> the sum of accrued mandatory minimum penalties for effluent limitation violations (identified in <br /> Attachment A of the Complaint) that occurred between 1 January 2016 and 30 June 2017. The <br /> Complaint alleges two total ammonia violations. <br /> On 1 August 2017, Central Valley Water Board staff issued the Discharger a draft Record of <br /> Violations (ROV) for the period 1 January 2016 through 31 May 2017. On 15 August 2017, the <br /> Discharger responded to the ROV and agreed with the violations. Board staff has extended the <br /> period through 30 June 2017, other than those violations cited in the ROV, no additional <br /> violations were found. <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 5 October 2017, a <br /> hearing will be scheduled for the 7/8 December 2017 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 /> Procedures must be received by Stephanie Yu, whose contact information is listed in the <br /> Hearing Procedures, by 5 p.m. on 21 September 2017, <br /> KARL E. LONOLEY ScD, P.E., CHAIR I PAMELA C. CREEDON P.E., BCEE, EXECUTIVE OFFICER <br /> 11020 Sun Center Drive#200,Rancho Cordova.CA 95570 I www.waterboards.ca.gov/controlvalley <br /> 40 REcvcLEO RARER <br />
The URL can be used to link to this page
Your browser does not support the video tag.