My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 3
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
L
>
LARCH
>
425
>
2900 - Site Mitigation Program
>
PR0541913
>
SITE INFORMATION AND CORRESPONDENCE_FILE 3
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/13/2020 5:53:25 PM
Creation date
2/13/2020 11:52:10 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 3
RECORD_ID
PR0541913
PE
2960
FACILITY_ID
FA0024043
FACILITY_NAME
FRONTIER TRANSPORTATION FACILITY
STREET_NUMBER
425
STREET_NAME
LARCH
STREET_TYPE
RD
City
TRACY
Zip
95304
APN
21220009
CURRENT_STATUS
01
SITE_LOCATION
425 LARCH RD
P_LOCATION
03
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.
/
244
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
FRONTIER TRANSPORT Page 1 of 1 <br /> Path to Closure Plan GO GEOTRACKER HOME MANAGE PROJECTS REPORTS ISEARC 1LOWU <br /> FRONTIER TRANSPORT(70607700719)-MAP THIS SITE OPEN.REMEDIATION <br /> 425 LARCH RD CLEANUP OVERSIGHTAGENCIES <br /> ACTNIT ES REPORT SA CASEw hKER: 1CKIMCCARTV CAS SV!oER1 <br /> TRACY CA 95376 CASEWllRNER:WKIVI KI M�FY.SUPERVISOR ADRIENNE EUSAESSER <br /> SAN JOAQU N COUNTY PUBLIC WEBPAGE CENTRALVKLEYRJAffS REGION.SLTI WSOR.CO <br /> CASEWORKER JAMES BARYON-SUPERNSOR:CORI CONOON <br /> VIM PRIWABLE ASE SUMMARY FOR THIS SITE <br /> CUP Claim A:12058 CUP Pdody Aselpnetl:C CAP Amount Paid:S1.257 018 <br /> THIS PROJECT WAS LAST MODIFIED BY YrJ9ATXAB1fflffON 11/1 S201312:34:08 PM-111STORY <br /> THIS SITE HAS SUBMITTALS.CUCK HEM TO OPEN A NEW WINDOW Wmt THE SUBMITTAL APPROVAL PAGE FOR THIS 817E <br /> Path to Closure Plan-FY 12113 THIS VERSIONS FINAL AS OF 11NIV2013 PATH TO CLOSURE HISTORY CLEARIFIESETPAT11TOCLOSU EPLAN <br /> IMPEDIMENT 1: <br /> General CNterta F:Secondary source has NOT been removed to the extent practicable F1 Procedural Impediment-Ixvo <br /> Step to Read.Impediment 1-Step 1:-DELETE STEP COMPLETION DATE <br /> Submittal of aw ovk plan to perform groundwater remediation following the depth-discrete pomp test <br /> PROJECTED DATE ACTUALDATE <br /> completed in October 2013. <br /> _.I 121362013_.... <br /> i Step to Resolve Impediment t-Step 2:-DELETE STEP F COMPLETION DAIS <br /> Implement remediation to address impacted groundwater. <br /> PROJECTED DATE ACTDAL DATE <br /> 1213=14.. - <br /> .. _.. _.. .._ _. ADDA DITIONALSTEP <br /> IMPEDIMENT 2: <br /> Media-Soecific Criteria-Groundwater:The contaminant plume that exceeds water quality Objectives Is r ProceduralImpediment-INFO <br /> NOT stable or decreasing in areal extent,and does NOT meet all ofthe additional characteristics of one of <br /> the five classes of sites. <br /> Conditions that do not meet the policy criteria: <br /> • Plume Length(That Exceeds Water Quality Objectives):2 260 Feet and<1,000 Feet <br /> • Free Product In Groundwater:No <br /> • MTBE Concentration:21,000 pg/1 <br /> Step to Resolve Impediment 2-Ste 1:-pJgJE S FP_ COMPLETION DATE <br /> Submit a work plan to remediate the groundwater plume <br /> PRODATE ACWAL DAM <br /> ,.. .12302013 <br /> Step to Resolve Impartment 2-amp 2:-DELETE STEP COMPLETION DALE <br /> Implement cementation to address impacted groundwater. <br /> PROJECTED OAIE <br /> ' _12362014__. ._. _ _ I <br /> Step to Raaolve Impediment 2-Step 3:-DELETE STEP COMPLETION DAIS <br /> Submit report of findings following remediation of the groundwater. PROJECTED DATE ACTUAL DATE <br /> __ 33@2015 . <br /> Step to Resolve Impediment 2-Step 4:-DELETE STEPCOMPLETION DATE <br /> Submittal of a work plan to destroy the wells: approval of the well destruction woriplan by the local PROJECTED DATE I <br /> agency) tlastruction of the wells and submittal of the well destruction report that nclutles the waste 1230I2D15 <br /> manifests. <br /> AOD ADgTIONAL STEP <br /> REQUIREMENTS ALONG PATH TO CLOSURE <br /> PSL WELL <br /> DATE IDENTIFIED RP NOTIFICATION PARTICIPATION DESTRUCTON WASTE DISPOSAL LAND US SITE CLOSURE <br /> FORCCLO RE INITIATED BY DATE COMPLETPON DA DAM DATE RESTRIC D <br /> AM <br /> •Dale Itlantlaetl for Closure is iM1e dam e�il impetlimenm mJdolsure M1ave been removed Ir <br /> Save in Progress Save as Final <br /> COWACT GEOTRACKER HELP <br /> LOGGED IN AS MCCARTNEYV <br /> https:Hgeotracker.waterboards.ca.gov/regulators/screens/closure_policy.asp?global_id=T... 11/19/2013 <br />
The URL can be used to link to this page
Your browser does not support the video tag.