My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
E
>
EL DORADO
>
2057
>
2900 - Site Mitigation Program
>
PR0542365
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/1/2021 5:13:46 PM
Creation date
6/1/2021 4:25:21 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0542365
PE
2960
FACILITY_ID
FA0024341
FACILITY_NAME
FORMER QUICK-N-SAVE #2
STREET_NUMBER
2057
Direction
S
STREET_NAME
EL DORADO
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
16515309
CURRENT_STATUS
01
SITE_LOCATION
2057 S EL DORADO ST
P_LOCATION
01
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.
/
94
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
5TRATIJ5 <br />ENVIRONMENTAL, INC. <br />FIT <br />L:. LI 73,1•; r <br />3330 Cameron Park Drive, Suite 550 <br />Cameron Park, California 95682 <br />(530) 676-6004 - (530) 676-6005 <br /> <br />May 18, 2018 <br />Project No. 2092-2057-01 <br />Mr. Alan Buehler, P.G. <br />California Regional Water Quality <br />Control Board <br />11020 Sun Center Drive, #200 <br />Rancho Cordova, California 95670 <br />Re: Work Plan for Additional Site Investigation <br />Quick-n-Save #2 Service Station <br />2057 South El Dorado Street, Stockton, California <br />Dear Mr. Buehler: <br />Stratus Environmental, Inc. (Stratus) has prepared this Work Plan for Additional Site <br />Investigation (Work Plan), on behalf of Mr. Navdeep Mehta of SM Horizon Corporation, <br />for the Quick-n-Save #2 service station located at 2057 South El Dorado Street, Stockton, <br />California (the Site, see Figures 1 through 3). Petroleum hydrocarbon impact to the <br />subsurface has previously been documented at the subject property, and the California <br />Regional Water Quality Control Board (RWQCB) currently regulates an environmental <br />case for the Site related to this condition. On March 12, 2018, the RWQCB issued a <br />letter requesting that the extent of impact to groundwater downgradient of the site be <br />further delineated. This Work Plan proposes to advance four cone penetrometer test <br />(CPT) borings offsite, and to collect depth discrete groundwater samples at each <br />proposed CPT location. The scope of work and CPT boring locations are consistent with <br />late April 2018 discussions between Stratus and RWQCB staff. Details associated with <br />the proposed CPT/groundwater sampling work are included in the Work Plan. <br />BACKGROUND OVERVIEW <br />Petroleum hydrocarbon impact to the subsurface was discovered in October 1999, at the <br />time that three underground storage tanks (USTs) and associated product piping were <br />removed. A waste oil tank was also removed from the property in March 2001 (see <br />Figures 2 and 3 for location). Compliance soil samples collected from beneath both the <br />fuel storage and delivery system, and the waste oil UST, revealed the presence of <br />petroleum hydrocarbons. At the time of the 1999 UST removal, approximately 150 cubic <br />yards of soil was excavated from the Site (near the fuel UST area), and in May 2000, an <br />additional 372 cubic yards of impacted soil was excavated from this former UST area. <br />This soil (about 639 tons) was hauled offsite to Forward Landfill for proper disposal. <br />K:\Quick N Save #2 \Work Plans \Q-N-S#2-WP-2018.doc STRATUS
The URL can be used to link to this page
Your browser does not support the video tag.