My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
S
>
STOCKTON
>
942
>
2900 - Site Mitigation Program
>
PR0516727
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/14/2020 3:51:49 PM
Creation date
5/14/2020 1:44:55 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0516727
PE
2965
FACILITY_ID
FA0012758
FACILITY_NAME
DIAMOND FOOD PROCESSORS OF RIPON
STREET_NUMBER
942
Direction
S
STREET_NAME
STOCKTON
STREET_TYPE
AVE
City
RIPON
Zip
95366
APN
25934012
CURRENT_STATUS
01
SITE_LOCATION
942 S STOCKTON AVE
P_LOCATION
05
P_DISTRICT
005
QC Status
Approved
Scanner
LSauers
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.
/
505
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
California Re Tonal Waterualit Aontrol <br /> Q y Board <br /> Central Valley Region <br /> Winston 1-1. liickox Steven T.Butler,Chair <br /> Secretary for Gray Davis <br /> Sacramento Main Office Governor <br /> Environmental Internet Address: http://xN,%%,%v.swrcb.ca.gov/—rwgcb5 <br /> Protection 3443 Routier Road,Suite A,Sacramento,California 95827-3003 <br /> Phone(916)255-3000•FAX(916)255-3015 <br /> 1 June 2000 CERTIFIED MAIL # <br /> 7099 3220 0005 3846 1447 <br /> Mr. Mike Owens �w <br /> Fox River Paper Company, Ripon Mill <br /> 942 South Stockton Avenue �.- <br /> Ripon, CA 95366 .. <br /> FOX RIVER PAPER CO]UPANY FACILITY, RIPON, SAN JOAQUIN COUNTY(Case File No. =. <br /> 449) <br /> The following workplans were previously requested in our letter dated 11 August 1999, with a due date <br /> of 30 October 1999: <br /> 1. A workplan and time schedule to evaluate impacts to intermediate zone groundwater within the <br /> central portion of the facility. <br /> 2. An estimate of the time needed for groundwater to meet either background water quality or <br /> California water quality goals for the designated beneficial uses at Fox River facility. <br /> 3. A workplan describing further investigation of the impact to the semi-perched aquifer near the <br /> northeast corner of the property and a time schedule to complete proposed work. <br /> Mr. Murray Ivey of Fox River Paper Company requested in a letter dated 23 September 1999 that the <br /> due date for each of these items be extended to 31 January 2000. As of the date of this letter we have <br /> not received these workplans. Therefore, pursuant to California Water Code Section 13267, Fox River <br /> Paper Company hereby is required to furnish the above technical reports by 14 July 2000. <br /> The failure or refusal to furnish the technical reports requested may result in civil penalties, pursuant to <br /> California Water Code Section 13268. Civil liability may be administratively imposed by the Regional <br /> Board in an amount that shall not exceed one thousand dollars ($1,000.00) for each day in which the <br /> violation continues. <br /> If you have any questions, please contact Wendy Arano at (916) 255-3137. <br /> GARY M. CARLTON, Executive Officer <br /> 9By: z e� <br /> JA . DEL CO TE, Supervising WRC Engineer <br /> cc: Ms. Frances McChesney, Office of Chief Council, SWRCB, Sacramento <br /> Ms. Alison Youngblood, San Joaquin County Environmental Health Division, Stockton <br /> California Environmental Protection Agency <br /> Za Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.