My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2020
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LOUISE
>
500
>
4400 - Solid Waste Program
>
PR0504201
>
CORRESPONDENCE_2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/19/2024 3:13:44 PM
Creation date
5/24/2022 12:09:07 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2020
RECORD_ID
PR0504201
PE
4430
FACILITY_ID
FA0000214
FACILITY_NAME
PILKINGTON NORTH AMERICA INC PLANT 10
STREET_NUMBER
500
Direction
E
STREET_NAME
LOUISE
STREET_TYPE
AVE
City
LATHROP
Zip
95330-9739
CURRENT_STATUS
01
SITE_LOCATION
500 E LOUISE AVE
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\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.
/
373
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
1 <br />Field, Cheryl [EHD] <br />From:McClellon, Robert [EHD] <br />Sent:Thursday, April 21, 2022 2:27 PM <br />To:Field, Cheryl [EHD] <br />Subject:FW: Requested Documents: 500 E Louise Ave in Lathrop <br /> <br /> <br />From: McClellon, Robert <br />Sent: Friday, January 10, 2020 11:22 AM <br />To: 'Ambrose, Sabra@CalRecycle' <Sabra.Ambrose@CalRecycle.ca.gov>; Young, Glenn@CalRecycle <br /><Glenn.Young@CalRecycle.ca.gov> <br />Cc: Levine, Steve@CalRecycle <Steve.Levine@CalRecycle.ca.gov> <br />Subject: FW: Requested Documents: 500 E Louise Ave in Lathrop <br /> <br />fyi <br /> <br />From: Palmer, Ann@Waterboards <Ann.Palmer@waterboards.ca.gov> <br />Sent: Monday, September 30, 2019 4:39 PM <br />To: McClellon, Robert <RMcClellon@sjgov.org> <br />Cc: Djuth, Gerald@Waterboards <Gerald.Djuth@waterboards.ca.gov> <br />Subject: Requested Documents: 500 E Louise Ave in Lathrop <br /> <br />Hi Robert, <br /> <br />Per your voicemail: <br /> <br />Here is the 14 May 2019 SMP submittal: <br />https://geotracker.waterboards.ca.gov/view_documents?global_id=SL205293002&enforcement_id=6416005 <br /> <br />Here is the 27 June 219 RWB Comment Letter to May SMP: <br />https://geotracker.waterboards.ca.gov/view_documents?global_id=SL205293002&enforcement_id=6416003 <br /> <br />Here is the Revised 15 July 2019 SMP (long story, but I didn’t actually get this document until last week): <br />https://geotracker.waterboards.ca.gov/view_documents?global_id=SL205293002&enforcement_id=6416001 <br /> <br />Sorry I missed your calls. Here are the documents you requested. The SMP has not been approved yet, I am currently <br />drafting review and comment letter for the revised document. <br /> <br />Ann M. Palmer <br />Water Resource Control Engineer <br />Site Cleanup Section <br />(916) 464-4825 <br />Ann.Palmer@waterboards.ca.gov <br /> <br />Central Valley Water Board <br />11020 Sun Center Drive, Suite 200 <br />Rancho Cordova, CA. 95670 <br />
The URL can be used to link to this page
Your browser does not support the video tag.