Laserfiche WebLink
1 described above is listed as Bruce Beard. <br /> 2 C. In October 1977, the San Joaquin County <br /> 3 Environmental Health Department received a courtesy copy of a <br /> 4 Cease and Desist letter. The letter was from Community <br /> 5 Development Department, Development Services Division sent to <br /> 6 Mr. Bill F. Lane, date October 19, 1977 . The letter referred to <br /> 7 violations that were being committed on the subject property <br /> 8 (See Attachment A) . <br /> 9 d. On November 2, 1977 Ron Valinoti an employee of <br /> 10 the Environmental Health Department sent a letter to Bill Lane <br /> 11 indicating that the site was in violation of California <br /> 12 Administrative Code and that Mr. Lane was to cease all dumping <br /> 13 on the site. The letter directed Mr. Lane to remove or bury all <br /> 14 the waste placed there immediately. The letter noted that a re- <br /> 15 inspection would be conducted on November 17 1977 (See <br /> 16 Attachment B) . <br /> 17 e. On November 22, 1977, Ron Valinoti an employee of <br /> 18 the Environmental Health Department made a site visit and noted <br /> 19 in the file activity log that work on the subject property was <br /> 20 in progress and all construction debris was being covered. <br /> 21 f. On December 1, 1977, Ron Valinoti, an employee of <br /> 22 the Environmental Health Department, was contacted by the <br /> 23 Development . Mr. Valinoti was informed that Development Services <br /> 24 has re-inspected the subject property and compliance had been <br /> 25 met on all violations listed on the November 2, 1977 letter. <br /> 26 g, On February 9, 1989 San Joaquin County <br /> 27 Department of Planning and Building sent a letter to Bill Lane <br /> 28 for operating a dump with out a Use Permit (See Attachment C) . <br /> Inspection Warrant <br /> 4 _ <br />