My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
B
>
BANTA
>
26700
>
2900 - Site Mitigation Program
>
PR0506297
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/5/2019 5:14:52 PM
Creation date
2/5/2019 4:58:47 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0506297
PE
2960
FACILITY_ID
FA0018711
FACILITY_NAME
OLIN CHLOR ALKALI PRODUCTS
STREET_NUMBER
26700
Direction
S
STREET_NAME
BANTA
STREET_TYPE
RD
City
TRACY
Zip
95376
APN
25215008
CURRENT_STATUS
01
SITE_LOCATION
26700 S BANTA RD
P_LOCATION
99
P_DISTRICT
005
QC Status
Approved
Scanner
WNg
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.
/
314
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
• <br /> MONITORING AND REPORTING PROGRAM NO. 5-00-846 -2- <br /> PIONEER <br /> 2-PIONEER AMERICAS,INC.-TRACY PLANT <br /> FORMER ALL-PURE CHEMICAL COMPANY <br /> SAN JOAQUIN COUNTY <br /> EPA Analytical Maximum Reporting Sampling <br /> Constituents Method Limit (µg/1) 1 Frequency <br /> Depth to Groundwater --- Quarterly <br /> Volatile Organic Compounds 8021 or 8260B 0.5 Quarterly <br /> Chloride, Nitrate, Sulfate 300.0 1,000 Semiannual2 <br /> Sodium 6010 5,000 Semiannual2 <br /> Iron 6010 100 Semiannual2 <br /> Manganese 6010 20 Semiannual2 <br /> Total Dissolved Solids 160.1 10,000 Semiannual2 <br /> i <br /> For nondetectable results. <br /> ZFirst and third quarters. <br /> REPORTING <br /> When reporting data, the Discharger shall arrange the information in tabular form so that the date, <br /> the constituents, and the concentrations are readily discernible. The data shall be summarized in <br /> such a manner as to illustrate clearly the compliance with this Order. If applicable, the Discharger <br /> shall notify the Board within 48 hours of any unscheduled shutdown of any soil vapor and/or <br /> groundwater extraction system. <br /> As required by the California Business and Professions Code Sections 6735, 7835, and 7835.1, all <br /> reports shall be prepared by a registered professional or their subordinate and signed by the <br /> registered professional. <br /> Semiannual reports shall be submitted to the Board by the 30th day of the month following the <br /> end of first and third calendar quarters (i.e., by 30 April and 30 October) until such time as the <br /> Executive Officer determines that the reports are no longer necessary. Each semiannual report is to <br /> include the following minimum information: <br /> (a) a description of the quarterly groundwater sampling events, including field logs. At a <br /> minimum, field logs shall contain water quality parameters measured before, during, and after <br /> purging, method of purging, depth of water, volume of water purged, etc.; <br /> (b) groundwater contour maps for the shallow and deep groundwater zones, if applicable; <br /> (c) isocontour contaminant concentration maps for all monitored groundwater zones, if applicable; <br /> (d) cumulative data tables containing the water quality analytical results and depth to groundwater; <br /> (e) a copy of the laboratory analytical data report; <br /> (f) if applicable, the status of any ongoing remediation, including cumulative information on the <br /> mass of contaminant removed from the subsurface, system operating time, the effectiveness of <br />
The URL can be used to link to this page
Your browser does not support the video tag.