My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ARCHIVED REPORTS_XR0010352
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
S
>
SUTTER
>
145
>
2900 - Site Mitigation Program
>
PR0543041
>
ARCHIVED REPORTS_XR0010352
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/18/2020 3:18:21 PM
Creation date
5/18/2020 2:50:50 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
ARCHIVED REPORTS
FileName_PostFix
XR0010352
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
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
23
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
Roy F Weston,Inc F" JYn <br /> 1 Concord Centre 15th Floor 11 <br /> 2300 Clayton Road UU <br /> D Concord,California 94520-2148 JUN 2 3 1995 <br /> MANAGERS oESIGNERSlCONSULTANTS 510-603-7900•Fax 510 603-7901 <br /> ENVIRONMENTAL HE" <br /> PFRA41T/SERVICES <br /> 22 June 1995 <br /> Mary Meays, Senior REHS $� <br /> San Joaquin County <br /> Environmental Health Division <br /> 445 North San Joaquin Street <br /> P O Box 388 <br /> Stockton, California 95201-0388 W O 03733-007-001 <br /> Re: Results Summary and Final Work Plan Amendment <br /> San Joaquin County Human Services Building <br /> 145 South Sutter Street <br /> Stockton, California 95202 <br /> Dear Ms Meays <br /> • Pursuant to the San Joaquin County Environmental Health Division's (EHD) letter of 28 March <br /> 1995 and our meeting of 1 May 1995, and on behalf of our client, San Joaquin County Capitol <br /> Projects (Capitol Projects), Roy F Weston, Inc (WESTON®) has prepared a summary of all <br /> soil and groundwater analytical results acquired since the 1988 tank removal from the above- <br /> mentioned site Using these analytical results, this letter also amends the WESTON workplan <br /> regarding the site, dated 9 March 1995 <br /> RESULTS SUMMARY <br /> In April and May, 1988 WESTON and their subcontractor, Erickson, Inc , in conjunction with <br /> Evans Brothers, Inc removed nine underground storage tanks and collected soil samples from <br /> beneath the tanks All work was performed under the oversight of both EHD in accordance with <br /> standard regulations and procedures at that time, and the local Fire Department Various phases <br /> of investigation continued at the site until October 1993 The results of these investigations can <br /> be found in the following WESTON reports which were prepared on behalf of Capitol Projects <br /> Date Title <br /> 7 September 1988 Preliminary Report, Underground Fuel Storage <br /> Tank Site Investigation <br /> . L TROJECMSANJOQWELLPG LTR <br />
The URL can be used to link to this page
Your browser does not support the video tag.