My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
A
>
AUTUMN CHASE
>
0
>
2900 - Site Mitigation Program
>
PR0506190
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/1/2019 2:49:43 PM
Creation date
2/1/2019 2:08:28 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0506190
PE
2953
FACILITY_ID
FA0007262
FACILITY_NAME
FLORSHEIM HOMES
STREET_NUMBER
0
STREET_NAME
AUTUMN CHASE
STREET_TYPE
CIR
City
STOCKTON
Zip
95219
CURRENT_STATUS
02
SITE_LOCATION
AUTUMN CHASE CIR
P_LOCATION
01
P_DISTRICT
003
QC Status
Approved
Scanner
WNg
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
62
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
PUBLIC riEALTH SERVICES Q�,N <br /> SAN JOAQUiN COUNTY � 4� <br /> ENVIRONMENTAL HEALTH DIVISION <br /> Ernest M. Fujimoto, M. D., M.P.H., Acting Health Officer <br /> 304 E. Weber Ave., Third Floor • P. O. Box 388 • Stockton, CA 95201--Q389— i'Fi P <br /> 2091468-3420 0 ❑ <br /> DEPARTMENT OF TOXIC SUBSTANCES CONTROL MAILED MAY 0 61996 <br /> JAMES TJOSVOLD CHIEF CENTRAL CALIFORNIA <br /> CLEAN UP OPERATIONS BRANCH <br /> 10151 CROYDON WAY SUITE 3 <br /> SACRAMENTO CA 95827-2106 <br /> RE: SENATE BILL 1248 NOTIFICATION--LOCAL CLEANUP AGREEMENT <br /> San Joaquin County Public Health Services, Environmental Health Division (PHS-EHD), as required under <br /> Senate Bill 1248 requirements, hereby notifies your office of our intention to enter into a written agreement <br /> with the following named responsible party for the cleanup of a simple waste release. <br /> Responsible Party Information: <br /> Grupe Development <br /> 3255 W. March Lane, 4`" Floor <br /> Stockton, CA. 95219 <br /> (209) 473-6052 <br /> Attention: Mr. Shane Hart <br /> Site Owner Information: <br /> Florsheim Homes <br /> 1701 March Lane, Suite D <br /> Stockton, CA. 95207 <br /> (209) 948-0455 <br /> Attention: Mr. David Florsheirn <br /> Site Address Information <br /> former Ripkin Property (agricultural) <br /> North of Driftwood Drive, West of Feather River Drive, south of <br /> Fourteen Mile Slough <br /> Stockton, CA. 95219 <br /> Assessor Parcel# 114-020-02, San Joaquin County, Stockton. <br /> Local, State, or Federal Regulatory Involvement <br /> Local only: Previous farm (exempt) underground storage tank investigation in <br /> 1989, after UGT removed 1987. <br /> In 1989 and again in 1994, subsurface investigations were conducted at this site. Soil and groundwater <br /> samples were collected and analyzed. <br /> In 1989, Levine-Fricke of Emeryville, California conducted an above and below ground investigation based <br /> on the possible impact from years of agricultural usage. Targeted analytes were based on pesticide and <br /> fertilizer application, equipment wash down area, and possible chemical storage in the Quonset hut. EPA <br /> Methods 8015, 8020, 8080, 8140, and 8150 were utilized as well as tests for Hg, As, and Pb. Detection <br /> limits varied from 5 ug/kg to 100 mg/kg. DDT, DDE, DDD isomers and Dieldrin were detected in the sail <br /> but not reported to PHS-EHD until April 8, 1996 after being requested. <br /> A Division of San Joaquin County Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.