My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
W
>
WASHINGTON
>
2526
>
2200 - Hazardous Waste Program
>
PR0514248
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/22/2020 5:20:11 PM
Creation date
9/22/2020 4:37:44 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0514248
PE
2294
FACILITY_ID
FA0010245
FACILITY_NAME
DTE STOCKTON LLC
STREET_NUMBER
2526
Direction
W
STREET_NAME
WASHINGTON
STREET_TYPE
ST
City
STOCKTON
Zip
95203
APN
14503009
CURRENT_STATUS
01
SITE_LOCATION
2526 W WASHINGTON ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\dsedra
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.
/
355
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
MONITORING AND REPORTING PROGRAM NO. R5-2010-0123 2 <br /> FOR H.M. HOLLOWAY, INC. <br /> H.M. HOLLOWAY SURFACE MINE LANDFILL PROJECT <br /> KERN COUNTY <br /> Report Due Dates <br /> Field and laboratory tests shall be reported in each monitoring report. Monthly, <br /> quarterly, semiannual, and annual monitoring reports shall be submitted to the Central <br /> Valley Water Board in accordance with the following schedule for the calendar period <br /> in which samples were taken or observations made. <br /> Sampling Reporting Reporting Report <br /> Frequency Frequency Periods End Date Due <br /> Monthly Semiannually Last Day of Month by Semiannual Schedule <br /> Quarterly Semiannually 31 March 31 July <br /> 30 June 31 July <br /> 30 September 31 January <br /> 31 December 31 January <br /> Semiannually Semiannually 30 June 31 July <br /> 31 December 31 January <br /> Annually Annually 31 December 31 January <br /> 5-Year Every 5 years 31 December 31 January <br /> The Discharger shall submit an Annual Monitoring Summary Report covering the <br /> previous monitoring year. The annual report shall contain the information specified in <br /> E. Reporting Requirements, below, and a discussion of compliance with the waste <br /> discharge requirements and the Water Quality Protection Standard. <br /> The results of all monitoring conducted at the site shall be reported to the Central <br /> Valley Water Board in accordance with the reporting schedule above for the calendar <br /> period in which samples were taken or observations made. <br /> C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD <br /> 1. Constituents of Concern <br /> The constituents of concern include all the waste constituents, their reaction <br /> products, and hazardous constituents that are reasonably expected to be in or <br /> derived from waste contained in the Unit. The constituents of concern for all <br /> Units at the facility are those listed in Tables I through V for the specified <br /> monitored medium. The Discharger shall monitor all constituents of concern <br /> every five years. <br />
The URL can be used to link to this page
Your browser does not support the video tag.