My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2017-2018
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
FREWERT
>
916
>
4400 - Solid Waste Program
>
PR0526865
>
CORRESPONDENCE_2017-2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/26/2024 11:30:21 AM
Creation date
5/11/2021 1:39:03 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2017-2018
RECORD_ID
PR0526865
PE
4443
FACILITY_ID
FA0018195
FACILITY_NAME
CENTRAL VALLEY COMPOST
STREET_NUMBER
916
Direction
W
STREET_NAME
FREWERT
STREET_TYPE
RD
City
LATHROP
Zip
95330
APN
19126022
CURRENT_STATUS
01
SITE_LOCATION
916 W FREWERT RD
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\cfield
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.
/
274
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
Harvest-Lathrop Composting.Facility -3- 7 February 2018 <br /> o changing material or construction specifications; <br /> o changing a monitoring program; or <br /> o changing an operation or activity not described in the approved NOI and technical <br /> report. <br /> Attachment B of the General Order and the Staff Memorandum includes specific monitoring and <br /> reporting requirements that you must comply with,,including routine monitoring and reporting to <br /> the Central Valley Regional Water Control Board. The first year Annual Monitoring and <br /> Maintenance Report as identified in the General Order must be submitted to the Central Valley <br /> Regional Water Board no later than 1 April 2019, and then annually by 1 April each year. <br /> All monitoring and technical reports and other correspondence must be converted to searchable <br /> Portable Document Format (PDF) and submitted electronically to the State Water Board's <br /> GeoTracker database (see General Order, Report Submittals). Once you receive an upload <br /> confirmation from GeoTracker that your report has been received, please send a courtesy email' <br /> and confirmation number to centralvalleysacramento(c)-waterboards.ca. ov and to the staff <br /> person indicated below. T o ensure that your submittal is routed to the appropriate staff person, <br /> the following information should be included in the body of the email or any documentation <br /> submitted to the mailing address for this office: <br /> Attention: Brendan Kenny, Compliance and Enforcement Unit <br /> Brendan.Kenny@waterboards.ca.gov <br /> (916) 464-4635 <br /> Discharger Name: Harvest Power California, LLC <br /> Facility Name: Harvest-Lathrop Composting Facility <br /> County: San Joaquin Count <br /> CIWQS Place ID: 827021 <br /> Now that the NOA has been issued, the Board's Compliance and Enforcement Section will <br /> provide management of this composting site. Brendan Kenny is your new point of contact for <br /> any questions about the General Order and NOA, and you may contact him at the contact email <br /> and phone number provided above. If you find it necessary to make a change to your permitted <br /> operations, Brendan Kenny will direct you to the appropriate.Permitting staff. <br /> This Notice of Applicability replaces the Discharger's current Monitoring and Reporting Plan R5- <br /> 2008-0811. For administrative purposes Monitoring and Reporting Plan R5-2008-0811 is <br /> rescinded except for purposes of enforcement. The Discharger shall comply with the monitoring <br /> and reporting requirements of Water Quality Order 2015-0121-DWQ and any additional <br /> monitoring and reporting requirements specified in this NOA to ensure protection of receiving <br /> water quality. <br /> e PAMELA C. CREEDON <br /> Executive Officer <br /> Enclosures: Staff Memorandum dated 7 February 2018 <br /> cc: James Sanchez and Patricia Sanchez (landowners); 8700 Woodward Lake Drive, Oakdale <br /> Gary Aguinaga,Sr. Vice President and COO, Energy, Harvest Power, Fresno <br /> Christopher Carey, Sr. Vice President, Harvest Power California, LLC., Fresno <br /> Linda Turkatte, San Joaquin County Environmental Health, Stockton <br /> (Continued on next page) <br /> S^A NINE® <br />
The URL can be used to link to this page
Your browser does not support the video tag.