My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_1972-1994
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
TURNER
>
1333
>
4400 - Solid Waste Program
>
PR0440009
>
CORRESPONDENCE_1972-1994
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/28/2020 11:34:09 AM
Creation date
10/23/2020 11:33:46 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
1972-1994
RECORD_ID
PR0440009
PE
4445
FACILITY_ID
FA0000428
FACILITY_NAME
CENTRAL VALLEY WASTE SERVICES
STREET_NUMBER
1333
Direction
E
STREET_NAME
TURNER
STREET_TYPE
RD
City
LODI
Zip
95240
APN
MULTIPLE APNS - SEE COMMENTS
CURRENT_STATUS
01
SITE_LOCATION
1333 E TURNER RD
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
CField
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
271
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
STA TE OF CALIFORNIA GEORGE DEUKMEJIAN, Governor <br /> CALIFORNIA WASTE MANAGEMENT BOAR <br /> 1020 NINTH STREET, SUITE 300 <br /> SACRAMENTO, CALIFORNIA 95814 <br /> NOV 01 1988 1 p:: <br /> Mr. Thomas Sanchez, Vice President <br /> California Waste Removal System <br /> 1333 East Turner Road <br /> Lodi, CA 95241 <br /> RE: Report of Facility Investigation: California Waste Removal <br /> System, Facility No. 39-AA-0017 <br /> Dear MY . Sanchez : <br /> California Waste Management Board (Board) staff conducted a state <br /> inspection of the subject facility on September 23, 1988. The <br /> state inspection was conducted pursuant to Government Code, <br /> Sections 66796.38 and 66796 .67 (a) . The facility was evaluated <br /> for compliance with Title 14, California Code of Regulations, <br /> (CCR) Division 7 , Chapter 3, commencing with Section 17200. A <br /> copy of the state inspection report is enclosed. <br /> The following violations of State Minimum Standards were <br /> documented during this state inspection: <br /> Section 17741 - Report of Station Information <br /> Section 17482 - Entry Signs <br /> Section 17486 - Station Construction <br /> Section 17533 - Vector and Bird Control <br /> In addition, areas of concern were noted with the following <br /> sections of CCR: <br /> Section 17461 - Weight Volume Records <br /> Section 17537 - Odor Control <br /> The facility was found in compliance with all other applicable <br /> State Minimum Standards. <br /> Please consult your Local Enforcement Agency (LEA) , San Joaquin <br /> County Health Department, and work with them to develop a <br /> compliance agreement which sets forth the actions you will take <br /> to correct the above violations and areas of concern noted in the <br /> state inspection report. The compliance agreement shall outline <br /> specific procedures and deadlines for correcting the problems <br /> which led to the violations and areas of concern. <br /> The compliance agreement, as approved by your LEA, should be <br /> received by this office for review on or before November 30, <br /> 1988. A follow-up state inspection by Board staff will be <br /> scheduled to verify compliance. Failure to enter into or adhere <br /> to a compliance agreement may result in enforcement action. <br />
The URL can be used to link to this page
Your browser does not support the video tag.