My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1993-2007
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EL DORADO
>
3242
>
4400 - Solid Waste Program
>
PR0440068
>
COMPLIANCE INFO_1993-2007
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/20/2021 2:45:06 PM
Creation date
7/3/2020 11:10:13 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
1993-2007
RECORD_ID
PR0440068
PE
4434
FACILITY_ID
FA0001871
FACILITY_NAME
CALIFORNIA CLAY LANDFILL
STREET_NUMBER
3242
Direction
S
STREET_NAME
EL DORADO
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
17702029
CURRENT_STATUS
02
SITE_LOCATION
3242 S EL DORADO ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sfrench
Supplemental fields
FilePath
\MIGRATIONS\SW\SW_4434_PR0440068_3242 S EL DORADO_1993-2007.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.
/
400
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
Linda S. Adams <br />Secretaryfor <br />Environmental <br />Protection <br />June 2007 <br />Californi egional Water Quality Co of Board :a. <br />Central Valley Region <br />Karl E. Longley, ScD, P.E., Chair <br />Sacramento Main Office Arnold <br />11020 Sun Center Drive #200, Rancho Cordova, California 956746114 Schwarzenegger <br />Phone (916) 464-3291 • FAX (916) 4644645U f Governor <br />http://www.waterboards.ca.gov/centralvalley ��r��� / Lai <br />ViLJ <br />Andrew Keller, Environmental Manager <br />Sims Hugo Neu <br />901 New Dock Street <br />Terminal Island, CA 90731 <br />JUN 0 4 2007 <br />ENVIROK?1,1� <br />7iRA�TH <br />PFRI fTISt=RVICES <br />The Regional Water Quality Control Board (Regional Water Board) staff has reviewed the <br />comments (Comments) on the Tentative Waste Discharge Requirements (WDRs) and <br />Tentative Monitoring and Reporting Program (MRP) received from the Cove Contractors <br />Landfill (Discharger). The Comments were received on 24 and 25 May 2007 via email. <br />The Discharger's Comments are summarized below, followed by the Regional Water Board <br />staff's response: <br />1. Comment: The Discharger requested that the property owner be changed from Sims <br />Hugo Neu to Cove Contractors, Inca <br />Response: The name was changed. <br />2. Comment: At the end of WDRs Findings No. 1, the Discharger requested the addition <br />of the following sentence: "The Discharger consists of two legally separate and <br />unrelated companies, each of whom own a portion of the land that makes -up the Cove <br />Contractors Landfill." <br />Response: The sentence was added as requested. <br />3. Comment: In WDRs Findings No. 8, 11, 12, and 13 the Discharger provided new <br />information to update the landfill's surrounding land uses, flood zone designations, <br />nearby water supply wells, and direction of surface water flow. <br />Response: The new information was included in the WDRs. <br />4. Comment: The Discharger requested insertion of a new WDRs Finding (No. 19) that <br />describes the depths of saturation at 25-, 35-, and 50 -feet below ground surface, the <br />depth of waste in the landfill, and the groundwater within the footprint of the landfill as <br />"stranded water". <br />Response: Information on the depths to saturation and the depth of waste was <br />incorporated into Findings No. 19, 20, and 21. Reference to the "stranded water" was <br />not included in the Finding because the Discharger needs to provide additional <br />California Environmental Protection Agency <br />CRecycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.