My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
12 (STATE ROUTE 12)
>
8751
>
2900 - Site Mitigation Program
>
PR0516580
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 3:47:36 PM
Creation date
5/8/2020 1:56:21 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0516580
PE
2965
FACILITY_ID
FA0012688
FACILITY_NAME
WILD ROSE VINEYARDS
STREET_NUMBER
8751
Direction
E
STREET_NAME
STATE ROUTE 12
City
VICTOR
Zip
95253
APN
05139005
CURRENT_STATUS
01
SITE_LOCATION
8751 E HWY 12
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
LSauers
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
105
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
ADMINISTRATIVE CIVIL LIABILITY ORDER NO. 5-01-281 <br /> R. LAWSON ENTERPRISES. LLC DBA WILDROSE VINEYARDS 8 <br /> SAN JOAQUIN COUNTY <br /> 24. Issuance of this Order is exempt from the provisions of the California Environmental Quality Act <br /> (Public Resources Code Section 21000, et. seq.), in accordance with Section 15321 (a)(2), Title <br /> 14, of the California Code of Regulations. <br /> 25. Any person affected by this action of the Board may petition the State Water Resources Control <br /> Board (State Board) to review this action. The petition must be received by the State Board within <br /> 30 days of the date on which this Order was adopted by the Board. Copies of the law and <br /> regulations applicable to filing petitions will be provided upon request. <br /> IT IS HEREBY ORDERED that R. Lawson Enterprises, LLC dba WildRose is assessed $25,000 in <br /> administrative civil liability in accordance with California Water Code Section 13268 and Section 13323 <br /> and shall pay$15,000 to the State Water Resources Control Board Cleanup and Abatement Account <br /> within 30 days of the date of this Order. However, $10,000 is suspended contingent upon submission of <br /> complete reports described in Finding No. 22 to the satisfaction of the Executive Officer by no later than <br /> 8 April 2002. If the Discharger fails to complete the tasks by 8 April 2002, the Discharger shall pay the <br /> remaining$10,000 to the State Water Resources Control Board Cleanup and Abatement Account within <br /> 30 days of the date of the notice by the Executive Officer. <br /> I, GARY M. CARLTON, Executive Officer, do hereby certify the foregoing is a full, true, and correct <br /> copy of an Order adopted by the California Regional Water Quality Control Board, Central Valley <br /> Region, on 7 December 2001. <br /> AR �CARLTON, Executive Officer <br /> TRO:7 Dec 01 <br />
The URL can be used to link to this page
Your browser does not support the video tag.