My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ARCHIVED REPORTS_REMOVAL ACTION COMPLETION REPORT
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MASCOT & MARINA
>
0
>
2900 - Site Mitigation Program
>
PR0521796
>
ARCHIVED REPORTS_REMOVAL ACTION COMPLETION REPORT
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/26/2020 4:36:57 PM
Creation date
5/20/2020 12:11:43 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
ARCHIVED REPORTS
FileName_PostFix
REMOVAL ACTION COMPLETION REPORT
RECORD_ID
PR0521796
PE
2960
FACILITY_ID
FA0014798
FACILITY_NAME
MOUNTAIN HOUSE NEIGHBORHOOD A - E
STREET_NUMBER
0
STREET_NAME
MASCOT & MARINA
STREET_TYPE
BLVD
City
TRACY
Zip
95376
APN
20945002 - 20
CURRENT_STATUS
01
SITE_LOCATION
MASCOT & MARINA BLVD
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.
/
1632
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
REFERENCES <br /> California Office of Environmental Health Hazard Assessment (OEHHA) Toxicity Data from <br /> http://www.oehha.ca.izov/risk/chemicalDB/index.asp. <br /> Condor Earth Technologies, Inc. (Condor) Neighborhood C Phase I Environmental Site Assessment <br /> Report and a Partial Response to Mountain House Master Plan Chapter Six, dated September 17,2004 <br /> Condor Limited Phase II Environmental Site Assessment Report,dated June 16,2004 <br /> Condor Pesticide Sampling at the Silva Property,APN 209-450-03,dated November 22,2004 <br /> Terrasearch, Inc.Phase II Environmental Site Assessment Report, dated October 4,2006 <br /> Condor Phase II Environmental Site Assessment Report Southern Portion of Neighborhood C„ dated <br /> February 12, 2007 <br /> Condor Removal Action Workplan, Southern Portion of Neighborhood C, Assessor Parcel Number 209- <br /> 450-03 and a Portion of 209-450-02, Mountain House, San Joaquin County, California. March 20, 2007, <br /> revised July 9,2007 <br /> Condor(Alexander B. Dewitt) Letter to Leona Winner Department of Toxic Substance Control (DTSC). <br /> November 2,2013 <br /> Condor(Alexander B. Dewitt) Letter to Leona Winner(DTSC).November 19,2013 <br /> Condor(Alexander B. Dewitt)Letter to Leona Winner(DTSC).November 25,2013 <br /> DTSC(James Tjosvold)Letter to Kevin Peters Shea Mountain House, LLC,October 11,2007 <br /> DTSC(Steven Becker)Letter to Dave Sargent, Shea Mountain House LLC,October 4,2013 <br /> DTSC (Leonna Winner)Letter to Dave Sargent, Shea Mountain House LLC,October 11,2013 <br /> DTSC (Leonna Winner)Email to Alex Dewitt,Condor,November 2,2013 <br /> DTSC (Leonna Winner)Email to Alex Dewitt, Condor,November,2013 <br /> DTSC(Leonna Winner)Email to Alex Dewitt,Condor,November 25,2013 <br /> DTSC. Preliminary Endangerment Assessment Guidance Manual. January 1994, Second Printing June <br /> 1999. <br /> DTSC. Selecting Inorganic Constituents as Chemicals of Potential Concern at Risk Assessments at <br /> Hazardous Waste Sites and Permitted Facilities.February 1997. <br /> Hart, E. Fault-Rupture Hazard Zones in California, Alquist-Priolo Earthquake Fault Zoning Act with <br /> Index to Earthquake Fault Zone Maps, California Division of Mines and Geology Special Publication 42. <br /> Revised 1994. <br />
The URL can be used to link to this page
Your browser does not support the video tag.