My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
H
>
HAZELTON
>
2025
>
2900 - Site Mitigation Program
>
PR0505804
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/31/2020 5:51:48 PM
Creation date
1/31/2020 3:57:13 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0505804
PE
2960
FACILITY_ID
FA0007013
FACILITY_NAME
KOPPEL STOCKTON TERMINAL
STREET_NUMBER
2025
Direction
W
STREET_NAME
HAZELTON
STREET_TYPE
AVE
City
STOCKTON
Zip
95203
CURRENT_STATUS
01
SITE_LOCATION
2025 W HAZELTON AVE
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sballwahn
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.
/
330
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
MONITORING AND REPORO,PROGRAM NO.R5-2004-0835 • -2 - <br /> KOPPEL STOCKTON TERMINALS,INC.,MUNCO,INC., <br /> CHEVRON CHEMICAL COMPANY AND CARGILL,INC. <br /> KOPPEL STOCKTON TERMINAL, SAN JOAQUIN COUNTY <br /> Constituents EPA Analytical Maximum Practical Sampling <br /> Method Quantitation Limit Frequency wells <br /> Depth to Groundwater --- --- Annually'- All wells <br /> Nitrate(as nitrogen) 300 0.5 mg/1 Annually All wells except <br /> KP-7S &KP-7D <br /> Ammonia/Ammonium 350 0.5 mg/1 Annually All wells except <br /> KP-7S &KP-7D <br /> For nondetectable results. All concentrations between the Method Detection Limit and the Practical Quantitation <br /> Limit shall be reported as trace. <br /> 2 Annually in the third quarter(July—September) <br /> REPORTING <br /> When reporting the data, the Discharger shall arrange the information in tabular form so that the <br /> date, the constituents, and the concentrations are readily discernible. The data shall be <br /> summarized in such a manner as to illustrate clearly the compliance with this Order. <br /> As required by the California Business and Professions Code Sections 6735, 7835, and 7835.1, <br /> all reports shall be prepared by a registered professional or their subordinate and signed by the <br /> registered professional. <br /> Annual reports shall be submitted to the Board by 1 November until such time as the Executive <br /> Officer determines that the reports are no longer necessary. Each annual report shall include the <br /> following minimum information: <br /> (a) a description and discussion of the groundwater sampling event and results, including trends <br /> in the concentrations of pollutants and groundwater elevations in the wells, how and when <br /> samples were collected, and whether the pollutant plume(s) is delineated; <br /> (b) field logs that contain, at a minimum, water quality parameters measured before, during, and <br /> after purging, method of purging, depth of water, volume of water purged, etc.; <br /> (c) groundwater contour maps for all groundwater zones, if applicable; <br /> (d) isocontour pollutant concentration maps for all groundwater zones,if applicable; <br /> (e) a table showing well construction details such as well number, groundwater zone being <br /> monitored, coordinates (longitude and latitude), ground surface elevation, reference <br /> elevation, elevation of screen, elevation of bentonite, elevation of filter pack, and elevation of <br /> well bottom; <br /> (f) a table showing historical lateral and vertical (if applicable) flow directions and gradients; <br />
The URL can be used to link to this page
Your browser does not support the video tag.