My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1993-1996
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MANTHEY
>
0
>
4400 - Solid Waste Program
>
PR0440006
>
COMPLIANCE INFO_1993-1996
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/24/2021 2:10:13 PM
Creation date
7/3/2020 11:06:44 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
1993-1996
RECORD_ID
PR0440006
PE
4434
FACILITY_ID
FA0004515
FACILITY_NAME
FRENCH CAMP LANDFILL
STREET_NUMBER
0
STREET_NAME
MANTHEY
STREET_TYPE
RD
City
STOCKTON
Zip
95231
APN
16307035
CURRENT_STATUS
02
SITE_LOCATION
MANTHEY RD
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sfrench
Supplemental fields
FilePath
\MIGRATIONS\SW\SW_4434_PR0440006_0 MANTHEY_1993-1996.tif
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.
/
620
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
STATE OF CALIFORNIA Pete Wilson, Governor <br />CALIFORNIA INTEGRATED WASTE MANAGEMENT BOARD <br />MW Cal Center Drive <br />Sammenw, Califorriia 95826 <br />Mr. Mike Miller <br />Solid Waste Manager <br />City of Stockton <br />Department of Public Works <br />425 N. El Dorado Street <br />Stockton, California 90202-1887 <br />DEC 1 2 19S,4 <br />,-4WN UUUI�, <br />s-uSLIC HEALTH SERVICED� <br />ADMINISTRATION <br />Subject: Approval of Preliminary Closure and Postclosure <br />Maintenance Plans for French Camp Landfill, City <br />Stockton, Facility No. 39 -AA -0002 <br />Dear Mr. Miller: <br />RN <br />I <br />The California Integrated Waste Management Board (Board) staff <br />has reviewed the preliminary closure and postclosure maintenance <br />plans (plans) entitled: Preliminary Closure and Postclosure <br />Maintenance Plans, French Camp Landfill, dated June 1994, with <br />supplemental revisions dated October 20, 1994 and November 22, <br />1994. <br />The subject plans were conditionally approved by the Central <br />Valley Regional Water Quality Control Board on November 22, 1994, <br />and the San Joaquin County Solid Waste Local Enforcement Agency,, <br />on November 9, 1994. <br />The plans meet the requirements set forth in Title 14, California <br />Code of Regulations, Division 7, Chapter 3, Article 7.8, and <br />Chapter 5, Article 3.4 and are hereby approved subject to <br />conditions noted by the Regional Water Quality Control Board and <br />the Local Enforcement Agency. <br />The preliminary closure and postclosure maintenance plans for the <br />French Camp Landfill are hereby approved <br />If you have any questions concerning this determination, please <br />16 % 2 -5 5- 3 3 2 <br />contact Tirt, Crist at %10,-L I <br />Sincerely, <br />Charlene Herbst, Manager . <br />Closure and Remediation Branch <br />Permitting and Enforcement Division <br />cc: Mr, Ernest M. Fujimoto, Public Health Services, San Joaquin <br />County <br />Mr. Bill Marshall, San Diego Regional Water Quality Control <br />Board <br />Ms. Lisa Babcock, State Water Resources Control Board <br />E <br />Printed on Recycles Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.