My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2013
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
CORRAL HOLLOW
>
31130
>
4400 - Solid Waste Program
>
PR0440003
>
CORRESPONDENCE_2013
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/27/2021 2:42:28 PM
Creation date
4/21/2021 3:36:10 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2013
RECORD_ID
PR0440003
PE
4434
FACILITY_ID
FA0003698
FACILITY_NAME
CORRAL HOLLOW LANDFILL
STREET_NUMBER
31130
STREET_NAME
CORRAL HOLLOW
STREET_TYPE
RD
City
TRACY
Zip
95376
APN
25303010
CURRENT_STATUS
01
SITE_LOCATION
31130 CORRAL HOLLOW RD
P_LOCATION
99
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\cfield
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.
/
345
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
Cease and Desist Order R5- 13-XXXX - 2 - <br /> San <br /> 2 - <br /> San Joaquin County Department of Public Works <br /> Corral Hollow Sanitary Landfill <br /> San Joaquin County <br /> 6. Groundwater has been encountered in a deep zone approximately 300 to 350 feet <br /> bgs and is monitored by two wells (MW-6 and MW-7). Groundwater found in the <br /> deep zone flows northeast. <br /> 7. Currently, the Discharger's detection monitoring program for shallow and deep <br /> groundwater monitoring meets the requirements contained in Title 27. However, <br /> additional groundwater monitoring wells may be required if it is determined that <br /> there is additional evidence of groundwater impacts. <br /> 8. In 1991, volatile organic compounds (VOCs) (Trichlorofluoromethane and <br /> Tetrachloroethene) were first detected in groundwater samples collected from <br /> MW-5. The detection was confirmed in February 1992. <br /> Landfill Closure <br /> 9. In response to the detection of VOCs, the Discharger implemented a corrective <br /> action plan in 1995, which included the construction of the final cover for the <br /> landfill. <br /> 10. In September 2005, the County investigated to determine if refuse was present <br /> below the drainage ditch, the access road, and east of the road at the eastern <br /> edge of the landfill. Refuse was found below the ditch and the final closure cover <br /> was found not to extend to the ditch. It was determined that refuse was outside the <br /> permitted WMU boundary covering an area approximately 1.6 acres. <br /> 11. On 17 August 2007, the Discharger submitted a document delineating the extent of <br /> refuse within County and Caltrans properties. In a letter dated 27 August 2007, <br /> CalRecycle staff directed the County and Caltrans to cover the refuse in both the <br /> Caltrans and County property according to Title 27 in a common construction <br /> project. Central Valley Water Board staff reaffirmed this directive. Caltrans <br /> declined to participate in the closure project with the County. The County <br /> subsequently submitted design plans addressing only the uncovered refuse on <br /> County property. <br /> 12. In a 22 February 2011 meeting with Water Board staff, Caltrans and the County <br /> indicated a willingness to work together to extend the closure cover over the 1.6 <br /> acres of refuse identified outside of the existing closure cap. The parties had the <br /> option of either removing the waste outside of the cover or extending the cover to <br /> include the additional 1.6 acres. <br /> 13. In a letter dated 28 June 2011, the County stated that it has reached agreement <br /> with Caltrans to participate in a single project to extend the closure cover over the <br /> refuse on both properties. Caltrans reiterated this agreement in a letter dated 29 <br /> June 2011. <br /> 14. On 7 July 2011, the Executive Officer issued a Water Code Section 13267 Order to <br /> both the County and Caltrans requiring the submittal of plans to extend the closure <br />
The URL can be used to link to this page
Your browser does not support the video tag.