My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
FREWERT
>
916
>
2900 - Site Mitigation Program
>
PR0541050
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/16/2020 8:38:45 AM
Creation date
1/15/2020 4:57:46 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0541050
PE
2965
FACILITY_ID
FA0018195
FACILITY_NAME
CENTRAL VALLEY COMPOST
STREET_NUMBER
916
Direction
W
STREET_NAME
FREWERT
STREET_TYPE
RD
City
LATHROP
Zip
95330
APN
19126022
CURRENT_STATUS
01
SITE_LOCATION
916 W FREWERT RD
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
31
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
Harvest-Lathrop Composting Facility - 2 - 28 November 2018 <br /> San Joaquin County <br /> In summary, this amendment to the NOA issued on 7 February 2018 addresses and concurs <br /> with the following changes as detailed in the attached Staff Memorandum: <br /> 1. Relocation of Detention Pond #2; <br /> 2. Changes to grading plans to direct wastewater to Detention Pond #1 and Detention <br /> Pond #2; <br /> 3. Requirement that composting working areas be constructed and tested to meet the <br /> General Order requirement of maximum hydraulic conductivity is 1 x 10-5 cm/sec or less; <br /> and <br /> 4. The Discharger must comply with all requirements of the NOA 2015-0121-DWQ-R5S009 <br /> issued on 7 February 2018 except those requirements amended by this NOA. <br /> If you have any questions regarding this letter or the attached Staff Memorandum, please <br /> contact Vinoo Jain at (916) 464-4815 or Vinoo.Jaina-waterboards.ca.gov or Brad Shelton at <br /> (916) 464-1588 or Brad.Shelton(aD-waterboards.ca.gov. <br /> PATRICK PULUPA <br /> Executive Officer <br /> Enclosures: Staff Memorandum dated 27 November 2018 <br /> cc: James Sanchez and Patricia Sanchez (landowners), 8700 Woodward Lake Drive, Oakdale <br /> Gary Aguinaga,Sr. Vice President and COO, Energy, Harvest Power, Fresno <br /> Christopher Carey, Sr. Vice President, Harvest Power California, LLC., Fresno <br /> Linda Turkatte, San Joaquin County Environmental Health, Stockton <br /> Christine Karl, CalRecycle, Sacramento <br /> Brianna St. Pierre, Land Disposal Program, DWQ, SWRCB, Sacramento <br /> Howard Hold, Central Valley Water Board, Rancho Cordova <br />
The URL can be used to link to this page
Your browser does not support the video tag.