My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SR0085504
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
S
>
SUTTER
>
145
>
2900 - Site Mitigation Program
>
SR0085504
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/27/2022 2:45:32 PM
Creation date
10/27/2022 2:17:49 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
WORK PLANS
RECORD_ID
SR0085504
PE
2903
FACILITY_ID
FA0025329
FACILITY_NAME
SAN JOAQUIN COUNTY HUMAN SERVICES AGENCY
STREET_NUMBER
145
Direction
S
STREET_NAME
SUTTER
STREET_TYPE
ST
City
STOCKTON
Zip
95202
APN
NEAR 14912010
ENTERED_DATE
7/8/2022 12:00:00 AM
SITE_LOCATION
145 S SUTTER ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\tsok
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
74
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 NEWSOM <br /> 060 GOVERNOR <br /> C0.LI F0 R N IAJAIREo BLuMENIFELD <br /> RECRETARRy FOR <br /> Water Boards ENVIRONMENTAL PROTECTION <br /> Central Valley Regional Water Quality Control Board <br /> 31 May 2022 <br /> Joshua Hernandez Zavala <br /> San Joaquin County Dept. of General Services — Capital Projects <br /> 44 North San Joaquin Street #590 <br /> Stockton, CA 95202 <br /> NOTICE OF APPLICABILITY— ORDER NO. R5-2015-0012-073, HUMAN SERVICES <br /> AGENCY, 145 SOUTH SUTTER STREET, STOCKTON, SAN JOAQUIN COUNTY, <br /> LUST CASE #390296, GEOTRACKER GLOBAL ID #T0607700218 <br /> On your behalf, Weston Solutions Inc. (Weston) submitted the following documents: <br /> • Remedial Action Work Plan (Work Plan), dated February 2021, received <br /> 4 February 2021 <br /> • Remedial Action Work Plan Addendum (Addendum), dated June 2021, received <br /> 6 June 2021 <br /> • Revised Remedial Action Work Plan Addendum (Revised Addendum), dated July <br /> 2021, received 27 July 2021. <br /> • Notice of Intent (NOI), received 21 September 2021. <br /> These documents were submitted for the proposed injection of BOS-200 to remediate <br /> residual petroleum hydrocarbons released from underground storage tanks (USTs) at <br /> the Human Services Agency located at 145 South Sutter Street in Stockton. These <br /> documents requested coverage under Order R5-2015-0012: Waste Discharge <br /> Requirements General Order for In-Situ Groundwater Remediation and Discharge of <br /> Treated Groundwater to Land (General Order). Based on information in these <br /> documents, Central Valley Regional Water Quality Control Board (Central Valley Water <br /> Board) staff concluded that this project meets the required conditions of the General <br /> Order. As such, you are assigned Order No. R5-2015-0012-073. San Joaquin County <br /> is currently monitoring groundwater quality in response to the Site's petroleum <br /> hydrocarbon plume in groundwater. This approved remediation project as described <br /> herein will require additional groundwater monitoring in accordance with the enclosed <br /> Monitoring and Reporting Program (MRP). <br /> MARK BRADFORD, CHAIR I PATRICK PULUPA, EsQ., EXECUTIVE OFFICER <br /> 11020 Sun Center Drive#200, Rancho Cordova, CA 95670 1 www.waterboards.ca.gov/centralvalley <br />
The URL can be used to link to this page
Your browser does not support the video tag.