My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
S
>
STANISLAUS
>
1252
>
3500 - Local Oversight Program
>
PR0545699
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/28/2020 9:57:12 AM
Creation date
5/28/2020 9:50:54 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0545699
PE
3528
FACILITY_ID
FA0010903
FACILITY_NAME
CSU STANISLAUS MULTI CAMPUS REGIONA
STREET_NUMBER
1252
Direction
N
STREET_NAME
STANISLAUS
STREET_TYPE
ST
City
STOCKTON
Zip
95202
APN
13921008
CURRENT_STATUS
02
SITE_LOCATION
1252 N STANISLAUS ST
QC Status
Approved
Scanner
LSauers
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
96
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 <br /> DIRECTOR <br /> PQu�N Environmental Health Department Donna Heran, REHS <br /> 1868 East Hazelton Avenue <br /> 2• $,� Z� PROGRAM COORDINATORS <br /> Q. ;'i :< Stockton, California 95205-6232 Robert McClellon,REHS <br /> ur: ` Jeff Carruesco, REHS, RDI <br /> r._ <br /> Kasey Foley,REHS <br /> P Website: WWWSJgov.org/ehd Linda Turkatte,REHS <br /> Rodney Estrada, REHS <br /> cgQ9 6' z` Phone: (209)468-3420 Adrienne Ellsaesser,REHS <br /> Fax: (209)464-0138 <br /> September 26, 2013 <br /> STEVEN LOHR, ED.D <br /> CHIEF OF LAND EPLANNING AND <br /> CALIFORNIA STATE UNIVERSITY CHANCELLOR'S OFFICE VIEW <br /> 401 GOLDEN SHORE <br /> LONG BEACH, CA 90802-4210 <br /> Subject: CSU Stanislaus (Stockton Center (AP 139-210-08) <br /> LOP Site Code: 700 <br /> .WORK PLAN: Monitoring Well Destruction Work Plan <br /> DATED: September 17, 2013 <br /> PREPARED BY: Condor Eat Technologies, Inc. <br /> APPR VE ' <br /> AU <br /> DTSAVfRFEDED: 11 Submit bv: <br /> ADEQUATE AND NECESSARY ELEMENTS OF THE WORK PLAN [H&S 25296.10 (c)(3)1: <br /> 1. Nine on-site monitoring wells (MWs) will be destroyed. <br /> 2. Seven MWs (1,2,3,4,5,7 and 8) will be over-drilled to total depth and grouted from the <br /> bottom up with neat cement. <br /> 3. Two MWs (6 and 9)will pressure grouted from total depth to 2.5 feet from surface with <br /> neat cement. A cement mushroom cap will be placed surrounding the top of the PVC <br /> well casing and like material <br /> ora Wal be be used repared a dring the remaining submit to SJCEHDXthe CVRWQCB and <br /> cavation to grade. <br /> 4. A well destruction rep p <br /> uploaded to GeoTracker. <br /> COMMENTS AND CONDITIONS: <br /> 1. A well destruction permit application and fees must be submitted to the EHD. A <br /> $1,500.00 permit fee must accompany_the application along with a Master File <br /> Record (MFR) form. <br /> 2. A public participation period of 60 days is required for comments prior to site closure. <br /> Please prepare a fact sheet and submit it to the EHD for review prior to uploading to <br /> GeoTracker or distribution to the public. <br /> 3. A well destruction report must be submitted to the EHD within 90 days of the <br /> completed work and include all waste disposal receipts. <br /> DATED 9/��/ i3 BY Ais <br /> Harlin Knoll, Senior REHS (209) 468-3442 <br /> Cc Mr. James L. L. Barton, PG, California Regional Water Quality Control Board Central <br /> Valley Region, 11020 Sun Center Drive, Suite 200, Rancho Cordova, CA 95670 <br /> Bill Cook, Condor, 188 Frank West Circle, Suite 1, Stockton, CA <br />
The URL can be used to link to this page
Your browser does not support the video tag.