Laserfiche WebLink
<br /> <br /> <br /> <br />Soil Management Plan <br /> Former Pilkington North America Site <br />500 East Louise Avenue <br />Lathrop, California <br /> <br />Table of Contents (cont.) <br /> <br /> <br /> <br />EKI B90047.00 Page ii Former Pilkington North America Site <br /> Lathrop, California <br /> <br />FIGURES <br /> <br />Figure 1-1 Site Location Map <br />Figure 1-2 Current Site Layout and Areas of Known Environmental Impacts <br />Figure 1-3 Site Redevelopment Plan <br />Figure 2-1 Decision Diagram for Previously Unknown Waste Pits <br />Figure 2-2 Decision Diagram for Visibly Stained or Odorous Soil <br /> <br /> <br />TABLES <br /> <br />Table 1-1 SMP-Related Site Reports <br />Table 2-1 Site Contact Information <br /> <br /> <br />APPENDICES <br /> <br />Appendix A Water Code Section 13267 Order No. R5-2019-0886, dated 12 April 2019, issued <br />by the Central Valley Regional Water Quality Control Board <br />Appendix B WU1 Clean Closure Plan and Work Plan Addendum (Excavation and Material <br />Management Plan) (AGE, 2019) <br />Appendix C Excavation and Material Management Plan (BAI, 2018a) <br />Appendix D Addendum to Excavation and Material Management Plan (BAI, 2018b) <br />Appendix E Revised Waste Materials Reuse Workplan (BAI, 2018c) <br />Appendix F Summary of Analytical Results from North and South Waste Cells and WU1 <br />Appendix G Summary of SWIS Site Investigation Waste Characterization / Disposal (AGE, <br />2016) <br />Appendix H Historical Tables and Figures for the Diesel Spill Area <br />Appendix I Storm Water Pollution Prevention Plan For Designated Remainder (Kier & Wright, <br />2019) <br />Appendix J Field Photographs of Waste Material Encountered Within the North and South <br />Waste Cells on Parcel B