My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
S
>
SCOTTS
>
1514
>
2900 - Site Mitigation Program
>
PR0518820
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/18/2020 2:32:55 PM
Creation date
5/18/2020 2:27:42 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0518820
PE
2960
FACILITY_ID
FA0014166
FACILITY_NAME
ROTOR BLADES INC
STREET_NUMBER
1514
Direction
E
STREET_NAME
SCOTTS
STREET_TYPE
AVE
City
STOCKTON
Zip
95205
APN
15507001
CURRENT_STATUS
02
SITE_LOCATION
1514 E SCOTTS AVE
P_LOCATION
01
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.
/
49
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
2.3 Physical Description.ion. The property consists of a 1.3-acre parcel(approximately <br /> 59,000 square feet) located at 1514 E. Scotts Avenue, Stockton, California. There are two <br /> buildings on site: an office building and rotor blade repair shop. A concrete pad is adjacent to <br /> the east side of the processing plant, a paved parking lot is in the western portion of the site, and <br /> a hazardous ware and chemical storage shed is in the southeast portion of the site. Surrounding <br /> land use is primarily commercial to the east, south, and west and residential to the north. <br /> 2.4 Site. Before 1981, a cabinet manufacturer occupied the site. Information <br /> regarding the cabinet manufacturer's operations, it's ownership, as well as other uses of the site <br /> before 1981 is unknown. <br /> III. AGREEMENT <br /> 3.0 IT IS HEREBY AGREED THAT DTSC will provide review and oversight of the <br /> response activities conducted by the Proponent in accordance with the Scope of Work contained <br /> in Exhibit C. The Proponent shall conduct the activities in the manner specified herein and in <br /> accordance with the schedule specified in Exhibit E. All work shall be performed consistent with <br /> HSC section 25300 et seq., as amended; the National Contingency Plan (40 Code of Federal <br /> Regulations (CFR) Part 300), as amended; U.S. EPA and DTSC Superfund guidance documents <br /> regarding site investigation and remediation. <br /> 3.1 Scope of Work and DTSC Oversight. DTSC shall review and provide Proponent <br /> with written comments on all Proponent deliverables as described in Exhibit C (Scope of Work) <br /> and other documents applicable to the scope of the project. DTSC shall provide oversight of <br /> field activities, including sampling and remedial activities, as appropriate. DTSC's completion <br /> of activities described above shall constitute DTSC's complete performance under this <br /> Agreement. <br /> 3.2 Additional Activities. Additional activities may be conducted and DTSC <br /> oversight provided by amendment to this Agreement or Exhibits hereto in accordance with <br /> Paragraph 3.17. If DTSC expects additional oversight costs to be incurred related to these <br /> additional activities, it will provide an estimate of the additional oversight cost to the Proponent. <br /> 3.3 Agreement Managers. James L. Tjosvold, Chief,Northern California-Central <br /> Cleanup Operations Branch is designated by DTSC as its Manager for this Agreement. Robert <br /> D. Van de Vuurst of Baker, Donelson, Bearman & Caldwell is assigned by the Proponent as <br /> Manager for this Agreement. Each Party to this Agreement shall provide at least ten(10) days <br /> advance written notice to the other of any change in its designated manager. <br /> 3.4 Notices and Submittals. All notices, documents and communications required to <br /> be given under this Agreement, unless otherwise specified herein, shall be sent to the respective <br /> parties at the following addresses in a manner that produces a record of the sending of the notice, <br /> document or communication such as certified mail, overnight delivery service, facsimile <br /> transmission or courier hand delivery service: <br /> 3.4.1 To DTSC: <br /> Mr. James L. Tjosvold <br /> Attn: Ms. Mary Misemer <br /> Site Mitigation Program <br /> Department of Toxic Substances Control <br /> 10151 Croydon Way, Suite 3 <br /> Sacramento, California 95827 <br /> 2 <br />
The URL can be used to link to this page
Your browser does not support the video tag.