My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
G
>
GOLDEN VALLEY
>
16858
>
2200 - Hazardous Waste Program
>
PR0528987
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/7/2022 4:49:02 PM
Creation date
12/26/2018 9:23:32 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0528987
PE
2220
FACILITY_ID
FA0019051
FACILITY_NAME
TARGET T2347
STREET_NUMBER
16858
STREET_NAME
GOLDEN VALLEY
STREET_TYPE
PKWY
City
LATHROP
Zip
95330
APN
191-190-630-000
CURRENT_STATUS
01
SITE_LOCATION
16858 GOLDEN VALLEY PKWY
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\kblackwell
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
153
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 />2 <br />3 <br />4 <br />5 <br />6 <br />7 <br />8 <br />9 <br />10 <br />11 <br />12 <br />13 <br />14 <br />15 <br />16 <br />17 <br />18 <br />19 <br />20 <br />21 <br />22 <br />23 <br />24 <br />25 <br />26 <br />27 <br />28 <br />Defendants, and each of them, under Health and Safety Code section 25514, subdivision (a), for <br />each violation of the required.hazardous materials response plans and inventories and training and <br />updating requirements of Chapter 6.95 of Division 20 of the Health and Safety Code section <br />25500 et seq:; and its implementing regulations, at the CoveredFacilities, as set forth in <br />Plaintiff's prayer for relief. <br />ELEVENTH CAUSE OF ACTION <br />(Knowing Violations of Hazardous Materials Release Response Plans <br />and Inventory Laws; Against all Defendants) <br />(Health & Safety Code, §§ 25503.5, 25504, 25,505 and 25514; <br />Cal. Code Regs., Tit. 19, § 2729) <br />75. Plaintiff realleges Paragraphs 1 through 25, 26y, through 26aa., and 27 through 28, <br />inclusive. <br />76. Defendants, and each of them, knowingly failed to maintain the required hazardous <br />materials response plans and inventories required for the Covered Facilities pursuant to Chapter <br />6.95, Division 20, of the Health and Safety Code,. and unless enjoined by order of the Court, <br />Defendants, and each of them, may or will continue in the course of conduct as alleged herein. <br />77. Each knowing violation by Defendants, and each of them, of California Health and <br />Safety Code sections 25503.5, 25504, 25505, and Title 19 of the California Code of Regulations <br />section 2729, discovered within one year of commencing this action, exclusive of any applicable <br />tolling periods and those set forth in paragraph 13 herein, subjects Defendants, and each of them, <br />to a separate and additional civil penalty under Health and Safety Code section 25514.5(b) for <br />each violation of Chapter 6.95. <br />78. Based on the above, Plaintiff requests injunctive relief against Defendants, and each of <br />them, under Health and Safety Code sections 25116 and 25516.2, and civil penalties against <br />Defendants, and each of them, under Health and Safety Code section 25514, subdivision (b), for <br />each violation of the required hazardous materials response plans and inventories and training and <br />updating requirements of Chapter 6.95 of Division 20 of the Health and Safety Code section <br />22 <br />First <br />Case No. RG09457686 <br />Civil Penalties and <br />
The URL can be used to link to this page
Your browser does not support the video tag.