My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ARCHIVED REPORTS_2019 SOIL MGMT PLAN (JULY-REVISED)
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
L
>
LOUISE
>
500
>
4400 - Solid Waste Program
>
PR0504201
>
ARCHIVED REPORTS_2019 SOIL MGMT PLAN (JULY-REVISED)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/19/2024 3:16:25 PM
Creation date
5/23/2022 2:52:14 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
ARCHIVED REPORTS
FileName_PostFix
2019 SOIL MGMT PLAN (JULY-REVISED)
RECORD_ID
PR0504201
PE
4430
FACILITY_ID
FA0000214
FACILITY_NAME
PILKINGTON NORTH AMERICA INC PLANT 10
STREET_NUMBER
500
Direction
E
STREET_NAME
LOUISE
STREET_TYPE
AVE
City
LATHROP
Zip
95330-9739
CURRENT_STATUS
01
SITE_LOCATION
500 E LOUISE AVE
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.
/
1528
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
<br /> <br /> <br />EKI B90047.00 Page 18 Former Pilkington North America Site <br /> Lathrop, California <br />Kier & Wright, 2019. Storm Water Pollution Prevention Plan For Designated Remainder, 500 E. <br />Louise Avenue, Lathrop, California, dated 4 February 2019. <br /> <br />RWQCB, 2019a. Letter regarding Groundwater Monitoring and Remediation Report – Fourth <br />Quarter 2018 Comments, Former Pilkington North America Inc, 500 East Louise Avenue, <br />Lathrop, San Joaquin County, California, dated 22 March 2019. <br /> <br />RWQCB, 2019b. Water Code Section 13267 Order No. R5-2019-0886 for Submittal of Technical <br />and Monitoring Reports, Former Pilkington North America, 500 E Louise Avenue, Lathrop, San <br />Joaquin County, California, dated 12 April 2019. <br /> <br />SFRWQCB, 2019. Screening for Environmental Concerns at Sites with Contaminated Soil and <br />Groundwater, Interim Final, California Regional Water Quality Control Board, San Francisco Bay <br />Region, February 2019. <br />U.S. EPA, 2018. Regional Screening Level (RSL) Summary Table (TR = 10-6; HQ = 1), United <br />States Environmental Protection Agency, November 2018. <br /> <br /> <br /> <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.