My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
S
>
SCOTTS
>
540
>
2900 - Site Mitigation Program
>
PR0507144
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/14/2020 2:02:41 PM
Creation date
5/14/2020 1:32:08 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0507144
PE
2950
FACILITY_ID
FA0007712
FACILITY_NAME
ACME STOCKTON GALVANIZING
STREET_NUMBER
540
Direction
W
STREET_NAME
SCOTTS
STREET_TYPE
AVE
City
STOCKTON
Zip
95206
APN
14704048
CURRENT_STATUS
01
SITE_LOCATION
540 W SCOTTS AVE
P_LOCATION
01
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.
/
173
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
99 <br /> 1 6. 3 MONTHLY SUMMARY REPORTS <br /> 2 Within thirty (30) calendar days of the effective date of this <br /> 3 Order and monthly thereafter, Respondents shall submit a <br /> 4 Monthly Summary Report of its activities under the provisions <br /> 5 of this Order. The report shall describe: (a) specific <br /> 6 actions taken by or on behalf of Respondents during the <br /> 7 previous calendar month; (b) actions expected to be undertaken <br /> 8 during the current calendar month; and (c) all results of <br /> 9 sample analyses, tests and other data generated or received by <br /> 10 Respondents. The Monthly Summary Report shall be received by <br /> 11 the Department by the 15th day of each month. <br /> 12 6.4 INCORPORATION OF DOCUMENTS <br /> 13 All plans, schedules, reports, specifications, and other <br /> 14 documents required or submitted by Respondents pursuant to this <br /> 15 Order are, upon written approval by the Department, <br /> 16 incorporated in this Order and shall be implemented by <br /> 17 Respondents as approved. Any noncompliance with such documents <br /> 18 shall be a noncompliance with this Order. <br /> 19 6. 5 SUBMITTALS AND APPROVALS <br /> 20 All submittals and notifications from Respondents, required by <br /> 21 this Order, shall be sent simultaneously to: <br /> 22 <br /> 23 James T. Allen, Ph.D. , Chief <br /> 24 Northern California Section <br /> 25 Toxic Substances Control Division <br /> 26 4250 Power Inn Road <br /> 27 Sacramento, CA 95826 <br /> COURT PAPER <br /> STAT[11 0 LIIGRRIA <br /> STO. I,3 [REV. 8.721 -25- <br /> M H7% <br />
The URL can be used to link to this page
Your browser does not support the video tag.