My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
B
>
BECKMAN
>
200
>
3500 - Local Oversight Program
>
PR0544106
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/6/2019 10:54:26 AM
Creation date
2/6/2019 9:48:19 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0544106
PE
3528
FACILITY_ID
FA0015207
FACILITY_NAME
SJC MOSQUITO & VECTOR CONTROL DIST
STREET_NUMBER
200
Direction
N
STREET_NAME
BECKMAN
STREET_TYPE
RD
City
LODI
Zip
95240
APN
04905031
CURRENT_STATUS
02
SITE_LOCATION
200 N BECKMAN RD
P_LOCATION
02
P_DISTRICT
004
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.
/
181
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 HEALTH SEMCES a �N <br /> P. <br /> SAN JOAQUIN COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION <br /> Ernest M. Fujimoto, M.D., M.P.H., Acting Health Officer <br /> 445 N. San Joaquin Street • P. O. Box 388 • Stockton, CA 95201-0388 <br /> 209/468-3420 C (DP <br /> JOHN STROH <br /> SAN JOAQUIN MOSQUITO ABATEMENT DISTRICT MN✓LW JUN 91995 <br /> 7759 SOUTH AIRPORT WAY <br /> STOCKTON CA 95206 <br /> Re: San Joaquin Mosquito Abatement District Site Code: 1849 <br /> 200 North Beckman <br /> Lodi CA 95240 <br /> San Joaquin County Public Health Services, Environmental Health Division <br /> (PHS/EHD) has completed review of the "Corrective Action Plan" dated May 15, 1995 <br /> which was prepared by Weston. PHS/EHD has the following comments for your <br /> consideration. <br /> The corrective action plan was proposed to remediate residual soil contamination <br /> associated with the four underground storage tanks (USTs) which were removed in <br /> 1986. Please refer to the California Code of Regulations, Title 23, Division 3, <br /> Chapter 16, Underground Storage Tank Regulations, for an outline of the required <br /> content of a corrective action plan. The plan in general failed to fully assess the <br /> impacts of the unauthorized release and failed to provide technical description of the <br /> feasibility study used to evaluate remedial alternatives. <br /> The corrective action plan submitted included conflicting information. The analytical <br /> results of L-1, taken from beneath the weed oil tank, were shaded, indicating <br /> removal, yet the text stated that the excavation was beneath the gasoline <br /> underground storage tank. Since there were no confirmation samples collected in <br /> this area at 31 feet, it is impossible to conclusively demonstrate that this <br /> contaminated area was removed. Also, SB-1, collected in the area of L-1 detected <br /> slight soil contamination at 50 feet below ground surface. Utilizing existing <br /> information, the volume of this contamination should be estimated and the potential <br /> threat to groundwater should be evaluated. <br /> All soil samples identified on Figure 2 should be referenced in Table 1. Soil samples <br /> that were collected but not analyzed, should be indicated as not analyzed in the <br /> summary table. <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.