My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
I
>
INDUSTRIAL
>
1010
>
1900 - Hazardous Materials Program
>
PR0520328
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/8/2020 3:55:10 PM
Creation date
6/10/2018 11:28:10 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
1900 - Hazardous Materials Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0520328
PE
1921
FACILITY_ID
FA0010456
FACILITY_NAME
THATCHER COMPANY OF CALIFORNIA INC
STREET_NUMBER
1010
STREET_NAME
INDUSTRIAL
STREET_TYPE
DR
City
STOCKTON
Zip
95206
APN
17728053
CURRENT_STATUS
01
SITE_LOCATION
1010 INDUSTRIAL DR
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
KBlackwell
Supplemental fields
FilePath
\MIGRATIONS\I\INDUSTRIAL\1010\PR0520328\COMPLIANCE INFO .PDF
QuestysFileName
COMPLIANCE INFO
QuestysRecordDate
11/2/2017 9:57:47 PM
QuestysRecordID
3716051
QuestysRecordType
12
QuestysStateID
1
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.
/
433
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
I minimize any potential harm or damage to persons, property, or the environment; <br /> 2 3. Evacuation plans and procedures, including immediate notice, for the <br /> 3 business site; <br /> 4 C. Violation of Health and Safety Code section 25504(c), failed to provide <br /> 5 training for all new employees and annual training, including refresher courses, for all employees in <br /> 6 safety procedures in the event of a release or threatened release of a hazardous material, including, <br /> 7 but not limited to, familiarity with the plans and procedures specified in Health and Safety Code <br /> 8 section 25504(b); <br /> 9 d. Violation of Health and Safety Code section 25505, failed to submit a <br /> 10 business plan for emergency response to a release or threatened release of hazardous material within <br /> 11 four(4) years prior to the filing of this complaint for 1010 INDUSTRIAL DRIVE, STOCKTON, <br /> 12 CALIFORNIA, to the San Joaquin County Office of Emergency Services. Further, it is alleged that <br /> 13 said violation was knowingly committed after reasonable notice; <br /> 14 e. Violation of Health and Safety Code section 25505(e)(2), failed to annually <br /> 15 submit a form, provided by the San Joaquin County Office of Emergency Services, that certifies that <br /> 16 the handler has included, and maintains as current, in the business plan, all other information <br /> 17 required by Health and Safety section 25504. <br /> 18 11. It is further alleged that defendants had reasonable notice of the violations contained <br /> 19 in paragraphs 10 - l Oe above, and that each day of violation thereafter was a knowing violation as <br /> 20 defined in Health and Safety Code section 25514. <br /> 21 THIRD CAUSE OF ACTION <br /> 22 VIOLATION OF BUSINESS AND PROFESSIONS CODE SECTIONS 17200 ET SEQ. <br /> 23 (UNFAIR COMPETITION) <br /> 24 12. Paragraphs 1 through 11, above are incorporated herein by reference. Plaintiff is <br /> 25 informed and believes and based on such information and belief alleges that beginning at an exact <br /> 26 date that is unknown to plaintiff, but within four(4) years prior to the filing of this complaint(CCP <br /> 27 §338.1), defendants have engaged in acts of unlawful and/or unfair competition prohibited by <br /> 28 Business and Professions Code section 17200 et seq. by virtue of the acts described herein, each of <br /> Complaint for Injunction, Civil Penalties and Other Relief Page 5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.