My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
S
>
SUTTER
>
145
>
2900 - Site Mitigation Program
>
PR0543041
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/18/2020 2:49:26 PM
Creation date
5/18/2020 2:22:11 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0543041
PE
2960
FACILITY_ID
FA0024604
FACILITY_NAME
HUMAN SERVICES AGENCY
STREET_NUMBER
145
Direction
S
STREET_NAME
SUTTER
STREET_TYPE
ST
City
STOCKTON
Zip
95202
APN
14912016
CURRENT_STATUS
01
SITE_LOCATION
145 S SUTTER ST
P_LOCATION
01
QC Status
Approved
Scanner
LSauers
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.
/
216
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
t <br /> PUBLIC HEALTH SER7ICES <br /> SAN JOAQUIN COUNTY r` i <br /> b: < <br /> JOGI KHANNA M.D.M.P.H. <br /> Healch Officer <br /> P.O. Box 2009 • (1601 East liazelton Avenue) • Stockton, California 95201 tf F o <br /> (209)468-3400 <br /> RICHARD CALLISTRO <br /> SAN JOAQUIN COUNTY ADMINISTRATOR <br /> CAPITAL PROJECTS <br /> 222 EAST WEBER AVE RM 678 MAY 1 2 1992 <br /> STOCKT'ON CA 95202 COPY <br /> RE: San Joaquin County Human Services SITE CODE 1257 <br /> 145 South Sutter St. <br /> Stockton, CA 95202 <br /> APN 149-120-11 <br /> San Joaquin County Public Health Services, Environmental Health Division (PHS/EHD) has reviewed <br /> documents regarding the above mentioned site. PHS/EHD comments follow. <br /> During April and May 1988, nine underground storage tanks were removed. During this time period, <br /> three monitoring wells were installed. Soil and groundwater contamination was identified. <br /> A re-excavation during June and July 1989, removed 1,968 cubic yards of contaminated soil. Residual soil <br /> contamination of the site is documented. <br /> During May 1991, four additional monitoring wells were installed to investigate the extent of soil and <br /> groundwater contamination. Groundwater sampling of the wells occurred in May and again in August <br /> 1991. PHS/EHD has not received the results of the May or August 1991 investigation. Submit the reports <br /> of these investigations to both PHS/EHD and the Central Valley Regional Water Quality Control Board <br /> (CVRWQCB) by June 1, 1992. <br /> Pursuant to Section 2652(d) of the Underground Storage Tank Regulations (California Code of <br /> Regulations, Title 23, Subchapter 16) a quarterly monitoring report shall be submitted to Public Health <br /> Services, Environmental Health Division and Central Valley Regional Water Quality Control Board <br /> (CVRWQCB) until the investigation and cleanup of the site is deemed adequate. Initiate quarterly <br /> sampling, commencing May through July 1992,with the resultant quarterly report due August 15, 1992. <br /> Please also recognize that San Joaquin County has a responsibility to maintain an example of compliance. <br /> If you have any questions, contact Mary Meays, REHS, of my staff at (209) 468-0337. <br /> Jogi Khanna, ., M.P.H. <br /> HeZieA. <br /> �r�� <br /> otulla, REHS, Program Manager <br /> nvironmentat Health DivisionA <br /> LC/MM:Ib <br /> c: Elizabeth Thayer, CVRWQCB <br /> c: Mel Wingett, San Joaquin County Administrator <br /> c: John Cheadle, San Joaquin County Counsel <br /> A Division of San Joaquin County Health(arc Se -n <br />
The URL can be used to link to this page
Your browser does not support the video tag.