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
1 <br /> IT, <br /> Department of Toxic Substances Control <br /> 3S/lILNH3d <br /> Leonard E. Robinson H11'd3H-1V1N31NN081AN30 <br /> Acting Director <br /> Linda S.Adams 8800 Cal Center Drive Edmu�rd G.Brown Jr. <br /> Acting Secretary for Sacramento, California 95826-3200 k07 03 Governor <br /> Environmental Protection <br /> (13AI303H <br /> February 9, 2011 Certified Mail No.: 7009 28220 0001 3867 4043 <br /> RECEIVED <br /> Pilkington North America, Inc. (PNA) <br /> FEB 14 2011 <br /> 500 E Louise Avenue ENVIRONMENTAL HEALTH <br /> Lathrop, California 95330-9352 PERMIT/SERVICES <br /> ATTN.: Ms. Cindy Ward, Environmental Safety Specialist <br /> Dear Ms. Ward: <br /> On December 14 and 15, 2010, DTSC staff conducted a Compliance Evaluation <br /> Inspection (CEI) of Pilkington North America, Inc. (PNA) located at 500 East Louise <br /> Avenue, Lathrop, CA 95330, San Joaquin County. The inspection found violations of <br /> the Hazardous Waste Control Law, Chapter 6,5 of Division 20 of the California Health <br /> and Safety Code section 25100, et seq., and its implementing regulations set forth at <br /> California Code of Regulations, title 22, division 4.5, chapter 23, et seq., pertaining to <br /> the storage, handling, management, and disposal of hazardous waste. After the <br /> inspection, a Summary of Violations was left with the facility. The enclosed report <br /> describes the findings of that inspection, including all violations and any actions that <br /> were taken by the facility to correct the violations. Additional violations that were not <br /> included in the Summary of Violations are now added to this report and the facility <br /> needs to correct these violations. <br /> PNA has corrected some of the violations stated in the Summary of Violations given to <br /> the facility on December 15, 2010. All violations have to be corrected and proof of <br /> corrections must be sent to DTSC. Additional violations are cited in the attached <br /> inspection report. You are required by section 25185 (c)(3) of the Health and Safety <br /> Code to submit a written response to the Department within 30 days from the receipt of <br /> this letter on compliance of all violations. <br /> Within 30 days of receipt of this letter, PNA shall submit documentation/evidence, as <br /> detailed in the "Violations" section of the enclosed inspection report, regarding <br /> corrective actions taken by PNA to correct the additional cited violations. <br /> Please be advised that California Health and Safety Code, section 25185, subdivision <br /> (c)(3) requires that you submit a written response to DTSC within 30 days of receipt of <br /> ® Primed on Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.