My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
E
>
ELEVENTH
>
47
>
2900 - Site Mitigation Program
>
PR0541067
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 10:19:27 AM
Creation date
5/28/2021 3:49:25 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0541067
PE
2960
FACILITY_ID
FA0023510
FACILITY_NAME
LEVAND FAMILY TRUST
STREET_NUMBER
47
Direction
E
STREET_NAME
ELEVENTH
STREET_TYPE
ST
City
TRACY
Zip
95376
APN
23336914
CURRENT_STATUS
01
SITE_LOCATION
47 E ELEVENTH ST
P_LOCATION
03
QC Status
Approved
Scanner
SJGOV\dsedra
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
29
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
GAVIN NEVISOI: <br />NOVEIINUP <br />.:41A JANE,, OLUMFNFCLII <br />1/4110i <br />iNviANNIvFNIA PPOIECtioe, Water Boards <br />Central Valley Regional Water Quality Control Board <br />17 May 2019 <br />Levand Family Trust <br />do Paula Levand <br />24692 Sand Wedge Lane <br />Valencia, CA 91355 <br />Request for Well Destruction Report, Levand Family Trust Property, 47 East 11th Street, <br />Tracy, San Joaquin County <br />A Fact Sheet notifying interested parties of your request for regulatory closure of the <br />underground storage tank (UST) release at 47 East 11th Street in Tracy (Site) was distributed on <br />20 December 2018. The public comment period ended on 20 February 2019. Central Valley <br />Regional Water Quality Control Board (Central Valley Water Board) staff received a single <br />comment regarding the proposed Site closure. <br />Central Valley Water Board staff was contacted by one member of the public who wanted <br />additional information, and after receiving additional information, do not object to closure. As <br />there were no objections to closure, the next step is proper destruction of the remaining Site <br />wells. Please proceed with destruction of all 10 remaining site wells. By 30 September 2019, <br />please submit a Well Destruction Report. The Well Destruction Report should include, at a <br />minimum, documentation of destruction of all site wells, documentation of proper disposal of all <br />investigation derived waste, and a copy of the well destruction permits. Once this information is <br />received by this office, we will issue the legislatively required closure letter. Please provide me <br />with a least 3 working days' notice prior to commencement of field activities to allow me the <br />opportunity to observe. <br />The San Joaquin County Environmental Health Department (SJCEHD) maintains jurisdictional <br />authority for well destruction; therefore, you are to contact SJCEHD to obtain all applicable <br />permits and clearances required to properly destroy the monitoring wells associated with this <br />Site. You must comply with all applicable SJCEHD directives. <br />KARL E LONGLEY ScD, P.E., CHAIR PATRICK PULUPA, ESO., EXECUTIVE OFFICER <br />11020 Sun Center Drive #200, Rancho Cordova, CA 95670 www.v:aterboards.ca.govicentraivalley
The URL can be used to link to this page
Your browser does not support the video tag.