My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ARCHIVED REPORTS_MONIT RPTS - 2010 - 2011
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
5100
>
4200 – Liquid Waste Program
>
PR0420084
>
ARCHIVED REPORTS_MONIT RPTS - 2010 - 2011
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 1:50:26 PM
Creation date
8/5/2020 10:06:34 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4200 – Liquid Waste Program
File Section
ARCHIVED REPORTS
FileName_PostFix
MONIT RPTS - 2010 - 2011
RECORD_ID
PR0420084
PE
4242
FACILITY_ID
FA0002794
FACILITY_NAME
SHADOW LAKE MOBILE HOME PARK LLC
STREET_NUMBER
5100
Direction
N
STREET_NAME
STATE ROUTE 99
City
STOCKTON
Zip
95212
APN
08704014
CURRENT_STATUS
02
SITE_LOCATION
5100 N HWY 99
P_LOCATION
99
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\4200 - Liquid Waste\N\HWY 99\5100\PR0420084\MONIT RPTS - 2010 - 2011.PDF
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
178
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
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD <br /> CENTRAL VALLEY REGION <br /> ORDER NO R5-2008-0132 <br /> CHANGE OF NAME AND/OR OWNERSHIP OF FACILITIES <br /> HAVING WASTE DISCHARGE REQUIREMENTS <br /> The California Regional Water Quality Control Board, Central Valley Region, finds that: <br /> The Regional Board Orders listed below are for facilities that have had a change of name and/or ownership since adoption of the orders. <br /> These Orders need to be revised to show the current name and/or ownership of these facilities. <br /> The Board has notified each discharger of its intent to amend the Orders by substituting the current name and/or ownership of the facilities. <br /> The Board heard and considered all comments pertaining to the proposed change of name and/or ownership of each facility. <br /> This action is exempt from provisions of the California Environmental Quality Act(Public Resources Code, Section 21000 et seq.) in accordance with <br /> Section 15301,Title 14, Califomia Code of Regulations. <br /> IT IS HEREBY ORDERED, that the following Orders and Resolutions are amended by updating the discharge facility name and/or ownership name and <br /> address as shown below: <br /> Order Current New <br /> Number Facility Name Current Owner Facility Name New Owner New Operator <br /> 86-063 Lake Shasta Mobile Richard and Carole Lake Shasta Mobile Toor Enterprises, Inc. Same as New Owner <br /> Home Park Rich, dba Lake Shasta Home Park 469 Coventry Place <br /> MHP Danville, CA 94506 <br /> (925)705-1035 <br /> 95-156 The Wine Group The Wine Group, Inc Golden State Golden State Vintners Golden State Vintners <br /> Fresno Winery 4596 South Tracy Blvd Vintners Fresno 4596 South Tracy Blvd 7409 West Central Avenue <br /> 7409 West Central Tracy, CA 95377 Winery Tracy, CA 95377 Fresno, CA 93706 <br /> Avenue 7409 West Central <br /> Fresno, CA 93706 Avenue <br /> Fresno, CA 93706 <br />
The URL can be used to link to this page
Your browser does not support the video tag.