My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2022
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
W
>
WAGNER
>
200
>
2200 - Hazardous Waste Program
>
PR0513594
>
COMPLIANCE INFO_2022
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/12/2022 4:23:59 PM
Creation date
2/14/2022 12:48:36 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2022
RECORD_ID
PR0513594
PE
2229
FACILITY_ID
FA0007670
FACILITY_NAME
SPX COOLING TECHNOLOGIES INC
STREET_NUMBER
200
Direction
N
STREET_NAME
WAGNER
STREET_TYPE
AVE
City
STOCKTON
Zip
95215
APN
15902010
CURRENT_STATUS
01
SITE_LOCATION
200 N WAGNER AVE
P_LOCATION
99
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\gmartinez
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.
/
361
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
SPX CORPORATION ORDER R5-2019-0018 <br /> SPX MARLEY COOLING TECHNOLOGIES GROUNDWATER CLEANUP NPDES NO. CA0081787 <br /> federal and state laws, regulations, plans, or policy are held to be equivalent to references to <br /> the Discharger herein. <br /> B. The Facility discharges wastewater to the Stockton Diverting Canal, a water of the United <br /> States, tributary to the Calaveras River within the Calaveras River Watershed. The <br /> Discharger was previously regulated by Order R5-2014-0013 and National Pollutant <br /> Discharge Elimination System (NPDES) Permit No. CA0081787 adopted on 7 February 2014 <br /> and expires on 1 March 2019. Attachment B provides maps of the area around the Facility. <br /> Figure B-2 provides a map depicting the Facility location, the locations of receiving water <br /> monitoring points RSW-001 and RSW-002, and discharge point EFF-001, Figure B-2 <br /> provides a map depicting the Stockton Diverting Canal, Discharge point EFF-001, and <br /> upstream receiving water flow monitoring station MRS (USACE), and Figure B-3 provides a <br /> Site Plan of the Facility. Attachment C provides flow schematics of the Facility, Figure C-1 <br /> provides an Overall System Process Flow Diagram, Figure C-2 provides an Electrochemical <br /> Precipitation System Flow Diagram, Figure C-3 provides an Ion Exchange System Flow <br /> Diagram, and Figure C-4 provides a Groundwater Extraction and Equalization Flow Diagram. <br /> C. The Discharger filed a report of waste discharge (ROWD) and submitted an application for <br /> reissuance of its waste discharge requirements (WDR's) and NPDES permit on 30 August <br /> 2018. <br /> D. Regulations at 40 C.F.R. section 122.46 limit the duration of NPDES permits to a fixed term <br /> not to exceed five years. Accordingly, Table 3 of this Order limits the duration of the discharge <br /> authorization. Under 40 C.F.R. section 122.6(d), States authorized to administer the NPDES <br /> program may administratively continue State-issued permits beyond their expiration dates <br /> until the effective date of the new permits, if State law allows it. Pursuant to California Code <br /> of Regulations, title 23, section 2235.4, the terms and conditions of an expired permit are <br /> automatically continued pending reissuance of the permit if the Discharger complies with all <br /> federal NPDES requirements for continuation of expired permits. <br /> II. FACILITY DESCRIPTION <br /> The Discharger owns and operates a groundwater extraction and treatment system in the East <br /> Stockton Area of San Joaquin County. The Discharger previously operated a cooling tower <br /> fabrication plant at the site that included a wood preservation process using solutions containing <br /> copper, chromium and arsenic. Wood preserving was discontinued at this site in January 1991; <br /> however, past operational practices have resulted in contamination of soils and groundwater <br /> underlying the site. Soils have been contaminated with copper, chromium, and arsenic; <br /> groundwater has been contaminated with chromium and copper. <br /> On 28 November 1984 the Central Valley Water Board ratified a Settlement Agreement among the <br /> Department of Health Services (now Department of Toxic Substances Control (DTSC)), the <br /> Discharger, and the Central Valley Water Board. This Settlement Agreement required the <br /> Discharger to conduct a Remedial Investigation/Feasibility Study (RI/FS) to define the extent of <br /> contamination, to develop a Remedial Action Plan (RAP), and to implement all measures <br /> necessary to remediate existing site contamination. Following discussions with Central Valley <br /> Water Board staff, DTSC formally adopted the RAP on 29 August 1990. The RAP included the <br /> conceptual design of the groundwater remediation project, and the recommended groundwater <br /> remedial action for the extraction, treatment, and discharge of contaminated groundwater. <br /> A groundwater pilot study, including calcium polysulphate and ethanol injection, was initiated in <br /> June 2003 at the site to evaluate the effectiveness of in-situ reduction as a means to address <br /> mobile, chromium (VI) in the subsurface. The pilot study was conducted under Order <br /> R5-2003-0100. The DTSC is the lead agency for the site clean up. In June 2007, DTSC issued a <br /> ATTACHMENT F- FACT SHEET F-4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.