My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
W
>
WOODBRIDGE
>
5300
>
2900 - Site Mitigation Program
>
PR0507766
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/11/2021 3:57:10 PM
Creation date
5/11/2021 3:45:36 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0507766
PE
2953
FACILITY_ID
FA0007474
FACILITY_NAME
LAS VINAS DEHYDRATOR STATION
STREET_NUMBER
5300
Direction
W
STREET_NAME
WOODBRIDGE
STREET_TYPE
RD
City
LODI
Zip
95242
APN
01116025
CURRENT_STATUS
02
SITE_LOCATION
5300 W WOODBRIDGE RD
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\dsedra
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
74
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
i <br /> PUBLIC I�EALTH SERVI� S ,oPa��N. ;� <br /> SAN JOAQUIN COUNTY 2 <br /> ENVIRONMENTAL HEALTH DIVISION <br /> >-.A <br /> Karen Furst, M.D., M.P.H., Health Officer <br /> 304 East Weber Avenue, Third Floor - Stockton, CA 95202 <br /> 209/468-3420 <br /> DEPARTMENT OF TOXIC SUBSTANCES CONTROL <br /> JAMES TJOSVOLD CHIEF CENTRAL CALIFORNIA QCT e� 9 <br /> CLEANUP OPERATIONS BRANCH <br /> 10151 CROYDON WAY SUITE 3 <br /> SACRAMENTAO CA 95827-2107 <br /> RE: SENATE BILL 1248 NOTIFICATION-LOCAL CLEANUP AGREEMENT <br /> San Joaquin County Public Health Services, Environmental Health Division (PHS/EHD), as required and <br /> in accordance with Senate Bill 1248, hereby notifies your office of our intention to enter into a written <br /> agreement with the following responsible parry for the cleanup of simple waste release. <br /> Y Responsible Party/Site Owner Information: <br /> Spreckels Development Company <br /> P.O. Box 1287 <br /> Manteca, California 95336 <br /> Attention: Mr.Joe Riggs <br /> (209)823-3121 <br /> j (209)823-2398/facsimile <br /> 1 <br /> Site Address Information: <br />,t Former Spreckels Sugar Plant No.2 <br /> 18800 South Spreckels Road <br /> Manteca,California 95336 <br /> Future Responsible Party/Site Owner Information: <br /> Atherton Kirk Development Company <br /> 2800 West March Lane,#430 <br /> Stockton,California 95219 <br /> Attention: Mr. Mike Atherton <br /> (209)956-2624 <br /> (209)956-2628/facsimile <br /> Y Local,State or Federal Regulatory Involvement: <br /> Central Valley Regional Water Quality Control Board(Region S): <br /> WDR#77-247(rescinded)and Revised WDR#97-204 <br /> DTSC: <br /> Odor complaints 1959 to 1976 (resolved since the implementation of new <br /> BMP's, waste water ponds no longer in use), 1989 warehouse fire copper blast <br /> area("no further action"), Preliminary Assessment Summary in 1986("pending <br /> due to CVRWQCB Monitoring"), 1982 PCB inspection violation (improper <br /> labeling-resolved). <br /> V <br /> h <br /> 1 <br /> 1 <br /> A Division of San;oaquin County Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.