REMEDIAL ACTION PLAN, PG&E STOCKTON

Summary

SCH Number
1998012020
Lead Agency
Department of Toxic Substances Control
Document Title
REMEDIAL ACTION PLAN, PG&E STOCKTON
Document Type
NEG - Negative Declaration
Received
Document Description
CLEANUP OF SOIL AND GROUND WATER IMPACTED WITH LAMPBACK AND TARS CONTAINING POLYNUCLEAR AROMATIC HYDROCARBONS, VOLITILE ORGANIC COMPOUNDS.

Contact Information

Name
FERNANDO AMADOR
Agency Name
DEPT. OF TOXIC SUBSTANCES CONTROL
Contact Types
Lead/Public Agency

Location

Cities
Stockton
Counties
San Joaquin
Cross Streets
CHURCH ST
State Highways
5

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
Air Resources Board, California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW), California Department of Transportation, District 10 (DOT), California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB), California State Lands Commission (SLC), Department of Water Resources, Regional Water Quality Control Board, Region 5, Resources Agency, Resources, Recycling and Recovery, State Water Resources Control Board, Division of Water Quality

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print