My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LOUISE
>
500
>
2200 - Hazardous Waste Program
>
PR0220082
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/20/2021 2:12:46 PM
Creation date
11/1/2018 12:04:10 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0220082
PE
2220
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\kblackwell
Supplemental fields
FilePath
\MIGRATIONS\L\LOUISE\500\PR0220082\COMPLIANCE INFO 1989 - 1992.PDF
QuestysFileName
COMPLIANCE INFO 1989 - 1992
QuestysRecordDate
9/22/2017 9:10:01 PM
QuestysRecordID
3256138
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.
/
954
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
Department of Toxic Substances Control <br /> t�N <br /> lil�o; Leonard E. Robinsons }pe <br /> Acting Director <br /> Linda S.Adams 8800 Cal Center Drive . d G.Brown <br /> Acting Secretary for Sacramento, California 95826-3200 ;,rte.:' M'vernorVJr. <br /> Environmental Protection <br /> 5 2011 <br /> ENVIRONMENTAL HEALTH <br /> P RMITISERVICES <br /> March 24, 2011 Certified Mail No.: 7009 2820 0001 3867 4135 <br /> Ms. Cyndi Ward <br /> Environmental Safety Specialist <br /> Pilkington North America, Inc. (PNA) <br /> 500 E Louise Avenue <br /> Lathrop, California 95330-9352 <br /> PILKINGTON NORTH AMERICA, INC. (PNA), 500 E LOUISE AVENUE, LATHROP, <br /> CALIFORNIA <br /> Dear Ms. Ward: <br /> This letter is in response to your recent telephone message and letter dated <br /> March 17, 2011, to the Department of Toxic Substances Control (DTSC), requesting an <br /> extension until March 31, 2011 to respond to the violations documented by DTSC <br /> during its December 14 and 15 2010, inspections of the Pilkington North America, Inc. <br /> (PNA) facility in Lathrop, California. DTSC mailed the Inspection Report summarizing <br /> the violations on February 9, 2011, via certified mail to PNA at the above address. PNA <br /> received the Inspection Report on February 14, 2011. The deadline for PNA to submit <br /> to DTSC a response to the Inspection Report was March 14, 2011. <br /> On March 17, 2011, DTSC received a letter from you on behalf of PNA, requesting an <br /> extension until March 31, 2011, to respond to the corrective action items for violations <br /> 2(b), 3, 4, 8 and 9. After reviewing your request for extension, DTSC is granting a <br /> one-time extension until March 31, 2011 , to respond to the inspection report. <br /> Printed on Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.