My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
W
>
WASHINGTON
>
2201
>
2900 - Site Mitigation Program
>
PR0527808
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/4/2021 11:16:36 AM
Creation date
5/4/2021 10:15:03 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0527808
PE
2960
FACILITY_ID
FA0018851
FACILITY_NAME
PORT OF STOCKTON-ROUGH & READY ISLAND
STREET_NUMBER
2201
STREET_NAME
WASHINGTON
STREET_TYPE
ST
City
STOCKTON
Zip
95203
APN
14503001
CURRENT_STATUS
02
SITE_LOCATION
2201 WASHINGTON ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\dsedra
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.
/
333
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
California R ional Water Quality Contr.' Board <br />Central Valley Region <br />Karl E. Longley, ScD, P.E., Chair <br />Linda S. Adams <br />Secretary for <br />Environmental <br />Protection <br />11020 Sun Center Drive #200, Rancho Cordova, California 95670-6114 <br />Phone (916) 464-3291 • FAX (916) 464-4645 <br />http://www.waterboards.ca.gov/centralvalley <br />RECIL5L <br />Arnold <br />Schwarzenegger <br />Governor <br />Wirtg <br />14 January 2010 <br />CERTIFIED MAIL <br />7008 1140 0002 8805 2697 <br />Jeff Kasper, Deputy Director <br />Port of Stockton <br />P.O. Box 2089 <br />Stockton, CA 95201-2089 <br />JAN 2 5 2010 <br />ENVIRUNivinT HEALTH <br />PERMIT/SERVICES <br />CERTIFIED MAIL <br />7008 1140 0002 8805 2659 <br />Ed DeVylder, General Counsel <br />H. J. Baker & Bro., Inc. <br />228 Saugatuck Avenue <br />Westport, Connecticut 06880 <br />RESCISSION OF CLEANUP AND ABATEMENT ORDER R5-2008-0710, HJ BAKER AND <br />THE PORT OF STOCKTON, SAN JOAQUIN COUNTY <br />HJ Baker & Bros. and the Port of Stockton (together the Discharger) are regulated under <br />Cleanup and Abatement Order (CAO) R5-2008-0710 for impacts to groundwater and surface <br />water. Under the CAO, the Discharger was directed to complete certain tasks, and to submit <br />documentation that the tasks were completed. The Discharger completed the tasks and <br />submitted the documentation, as required under the CAO. <br />The Central Valley Water Board has inspected the facility and reviewed the Discharger's <br />submittals, including: <br />A scaled Comprehensive Site Map; <br />A 12-month water balance; <br />A report showing that the tunnel has been cleaned and placed out of service; <br />The results of two tunnel inspections during the 2008-2009 wet season; <br />Certification that the leachate sumps and leachate conveyance system have passed <br />leak detection tests; <br />Certification that the sulfur-contact water is prevented from ponding or accumulating on <br />the floor of the Clay Pit, and that sulfur-contact water is prevented from entering the <br />vadose zone in the Clay Pit; and <br />Documentation that the 500,000-gallon concrete AST is in continuous and <br />uninterrupted operation. <br />Based on Board staffs review, the Discharger has satisfied the requirements of Items 5.a- <br />5.c, 6.a-6.b, and 7.a-7.c (pages 9-10) of the CAO. <br />The Discharger has fully complied with the requirements of the CAO, and therefore the CAO is <br />hereby rescinded. <br />California Environmental Protection Agency <br />Z3Recycled Paper
The URL can be used to link to this page
Your browser does not support the video tag.