My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LOUISE
>
2403
>
2200 - Hazardous Waste Program
>
PR0536727
>
COMPLIANCE INFO_2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/15/2020 5:11:39 PM
Creation date
7/15/2020 3:20:39 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2019
RECORD_ID
PR0536727
PE
2247
FACILITY_ID
FA0007662
FACILITY_NAME
AMAZON.COM SERVICES LLC - DCK1
STREET_NUMBER
2403
Direction
W
STREET_NAME
LOUISE
STREET_TYPE
AVE
City
MANTECA
Zip
95337
APN
19811012
CURRENT_STATUS
02
SITE_LOCATION
2403 W LOUISE AVE
P_LOCATION
04
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\dsedra
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
31
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
i <br /> i <br /> 1 21 E1 PATE OF FINAIL.ItIDUM&1M <br /> 2 This Final Judgment shall becorne eMetive upon the Effective late,which is the date <br /> i <br /> 3 that CLS receives written notice of enixy of judprienT. <br /> 4 24. ANNU"STATUS RERgR'iFS <br /> 5 In accordance with the schedule below,CLS shall provide to the People's representatives. <br /> 6 a slaw.report,on an annual basis. The first status report shall cover the time period from the <br /> 7 Effw.dee Date of this Pit)al Judgment through June 30,2019, and slaall be due to the People by <br /> 8 /august 1 S,2019, Beginning with the,report due August 15,2020, and continuing until August <br /> 9 15,2423,every subsequent status repertshitll cover the welve month time period running hum <br /> l 10 July 151 to Juste 30`x'. All status reports shall briefly stnlrmarizes the actions tai(ai by CICS at the <br /> I 1 corporate level related to the Enjoined l~acilities during the specified period to comply with the <br /> j 12 obligations of this Final Judgment(",knnual Status Report"), <br /> 13 The Annual Status Report shat: include: 1)inspection reports and notices of violations <br /> 14 received in the State of California pertaining to euvironwental matters covered by Paragraph 4.3 <br /> IS ahove; 2)return to compliance or i%-pt)nsive docurnentatibn to any inspection report or notice of <br /> 16 violation identified above; 3)a brief description ofany ineasures taken as a result or in response <br /> 17 to an inspection report or notice of violetionidentified above and any administrative fine or <br /> 18 penalty paid to any Calif'ori-da governmental agency arising flout business operatiol]s in <br /> 19 Cali bimia;4)a copy of the independent third-party audit conducted pursuant to Paragraph 4.5.b <br /> 20 above, 5) a`brief description of any measures taken as a result or in response to the results of any <br /> 21 independent third-patty audit conducted pursuant to Paragraph 4.5.b above; 6) a summary of all <br /> i <br /> 22 notices sant pursuant to Paragraphs 4,4,c and 4.4.d; 7)a brief description of any actions taken <br /> 23 pursuant to Paragraphs 4A,4.5,4.6,4.7,and 4.8. <br /> 24 /J/ <br /> 25 <br /> 26 f!l <br /> 27 111 <br /> 28 h/ <br /> 27 <br /> STIPULA'T`ION FOR ENTRY OF FINAL JUDGMENT AND I'EPMANENI'INJUNCITON <br /> f <br />
The URL can be used to link to this page
Your browser does not support the video tag.