My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MAIN
>
800
>
2900 - Site Mitigation Program
>
PR0539293
>
SITE INFORMATION AND CORRESPONDENCE_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/20/2019 3:14:03 PM
Creation date
11/20/2019 3:01:54 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 2
RECORD_ID
PR0539293
PE
2957
FACILITY_ID
FA0022465
FACILITY_NAME
VALLEY MOTORS
STREET_NUMBER
800
Direction
E
STREET_NAME
MAIN
City
STOCKTON
Zip
95202
CURRENT_STATUS
01
SITE_LOCATION
800 E MAIN
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\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.
/
123
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
EUMU NU G.BHUWN JH. <br /> • � OOVEflNOR <br /> CALIIORNIA RI E2 <br /> Water Boards �� TT TECLOH <br /> Central Valley Regional Water Quality Control Board MAY 1 3 20 <br /> �IFtONMENT�"CES� <br /> 12 May 2014 pERM1TISEF►� <br /> Estate of Barbara J. Hyduke Thomas O'Neill <br /> Cindy O'Neill, Executor Valley Motors <br /> 3465 Gleneagles Drive P.O. Box 923 <br /> Stockton, CA 95219 Stockton, CA 95201 <br /> WELL DESTRUCTJON, VALLEY MOTORS, 800 EAST-MAIN STREET, STOCKTON, <br /> SAN JOAQUIN COUNTY <br /> California Regional Water Quality Control Board, Central Valley Region (Central Valley <br /> Water Board) staff did not receive any comments during the 60-day public comment <br /> period that ended 2 May 2014. Since no comments or objections to case closure were <br /> received, the case may proceed towards closure. Therefore, you are to either destroy <br /> the eleven monitoring wells and submit a well destruction report within 60 days of this <br /> letter or provide an alternative schedule for wells destruction and the submittal of a well <br /> destruction report by email to me by 30 May 2014. <br /> Please note that the San Joaquin County Environmental Health Department (SJCEHD) <br /> has jurisdiction over the method and permitting of well destruction activities. Therefore <br /> you must contact SJCEHD to obtain all applicable permits and to determine their <br /> specific well destruction permit requirements. You must comply with all applicable <br /> SJCEHD directives. <br /> In addition all investigation derived wastes, including soil and/or groundwater waste <br /> generated as a result of the investigation, cleanup and monitoring of the Site's UST <br /> case, and well abandonment activities must be properly removal and disposal before <br /> final closure may be granted.. _ <br /> Electronic copies of all reports and analytical results shall be submitted over the Internet <br /> to the State Water Board's Geographic Environmental Information Management System <br /> database (GeoTracker) at http://geotracker.waterboards.ca.gov. Electronic copies are <br /> due to GeoTracker at the same time the hard copy of the report is due in this office. <br /> Electronic submittals must comply with GeoTracker's electronic data format (EDF) <br /> standards and procedures as specified on the State Water Board's website. <br /> KARL E. LONGLEY SCD, P.E., CHAIR I PAMELA G. GREEDON P.E., SCEE, EXECUTIVE OrrICER <br /> 11020 Sun Center Drive 0200,Rancho Cordova,CA 95670 ( www.waterboards.ca.gov/centralvalley <br /> to RECYCLE.I—ER <br />
The URL can be used to link to this page
Your browser does not support the video tag.