My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
B
>
BROADWAY
>
1640
>
2200 - Hazardous Waste Program
>
PR0541222
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/2/2020 1:44:45 PM
Creation date
3/2/2020 9:25:24 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0541222
PE
2229
FACILITY_ID
FA0014999
FACILITY_NAME
Global Materials Management, LLC
STREET_NUMBER
1640
Direction
N
STREET_NAME
BROADWAY
STREET_TYPE
Ave
City
Stockton
Zip
95205
CURRENT_STATUS
02
SITE_LOCATION
1640 N Broadway Ave
QC Status
Approved
Scanner
SJGOV\dsedra
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
134
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
San Joaquin County Environmental Health Department <br /> Local Voluntary Cleanup Program <br /> Remedial Action Agreement <br /> Page 2 of 2 <br /> Cleanup Goals <br /> The cleanup goals for all release sites shall be sufficient to protect human health or safety or the <br /> environment, including ground and surface waters. In determining the site specific final cleanup <br /> goals for a release, the E HD shall utilize established guidance and tools related to human health <br /> screening and risk, as w II as guidance and tools established to protect of the high quality and <br /> current and future beneficial uses of ground and surface waters. <br /> Upon the EHD determine tion that all remedial actions have been completed and that a permanent <br /> remedy for the release oi the waste has been achieved, the EHD shall provide the Responsible <br /> Party with documentatior that describes the release of the waste that occurred, the remedial <br /> actions taken, and certifies that the cleanup goals were accomplished. <br /> Termination, Payment a nd Cost Recovery <br /> Any party may voluntarily terminate this Agreement for any reason. Termination may be <br /> accomplished by giving a thirty (30) day advance written notice of the election to terminate to the <br /> other party. In the event that this Agreement is terminated, the Responsible Party shall be <br /> responsible for EHD costs through the effective date of termination. <br /> Pursuant to California He Ith and Safety Code Section 101490, the Responsible Party agrees to <br /> pay all costs incurred by he EHD in providing oversight pursuant to this agreement. All staff <br /> oversight costs are calcul ated at the current hourly rate as approved in the EHD Fee Schedule. <br /> Any costs not prepaid shE II be billed to the Responsible Party and shall be paid within 30 days. All <br /> unpaid costs shall be penalized and recovered pursuant to the EHD Fee Schedule and all <br /> applicable laws and regulations. <br /> Signatures <br /> Each of the undersigned ereby certifies that he or she is authorized to enter into and abide by the <br /> terms and conditions of tt,is Agreement. <br /> EHD Representative Signature <br /> EHD Representative Printed Name: Title: Date: <br /> Responsible Party Signature: <br /> Responsible Party Printed Na e: Title: Date: <br /> 3/a-711 <br />
The URL can be used to link to this page
Your browser does not support the video tag.