My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
F
>
FREWERT
>
916
>
4400 - Solid Waste Program
>
PR0526865
>
CORRESPONDENCE_2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/26/2024 12:12:32 PM
Creation date
3/25/2024 1:35:09 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2019
RECORD_ID
PR0526865
PE
4443
FACILITY_ID
FA0018195
FACILITY_NAME
CENTRAL VALLEY COMPOST
STREET_NUMBER
916
Direction
W
STREET_NAME
FREWERT
STREET_TYPE
RD
City
LATHROP
Zip
95330
APN
19126022
CURRENT_STATUS
01
SITE_LOCATION
916 W FREWERT RD
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.
/
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
a.00 n <br />_m ANJ XQUIN <br />�4 t, <br />!::�COUNTY <br />Greotness grows here. <br />July 22, 2019 <br />Mcebted GQor�e /f28f/EaCO <br />CF�itT 0 ,� 397 X86 y <br />viro ental Health Department <br />Linda Turkatte, REHS, Director <br />Kasey Foley, REHS, Assistant Director <br />NOTICE OF OFFICE HEARING <br />George Azevedo <br />Harvest Power California LI,C <br />916 Frewert Road, Lathrop, CA 94551 <br />PROGRAM COORDINATORS <br />Robert McClellon, REHS <br />Jeff Carruesco, REHS, RDI <br />Willy Ng, REHS <br />Muniappa Naidu, REHS <br />Michael Kith, REHS <br />Sent Certified and U.S. Mail <br />Subject: Failure to comply with the change of ownership requirements of the facility permit <br />The Environmental Health Department (EHD) issued a violation for failing to comply with the change in <br />ownership requirements of Solid Waste Facility Permit 39 -AA -0051, Enforcement Agency Conditions (i). <br />Incorrect information was submitted for the name and mailing address of the owner/operator in the notification <br />letter submitted to the EHD on April 11, 2019. A letter dated June 3, 2019 requested that the information be <br />updated to a different address, and an email on June 6, 2019 stated that the information would have to be updated <br />again without specifying a name and address for the new owner/operator. Several inquiries have been made by <br />EHD staff to obtain the correct name and mailing address of the new owner/operator without compliance. <br />r-� <br />Therefore, an Administrative Office Hearing has been scheduled on August 7, 2019 at 10:00 a.m. at 1868 E. <br />I-lazelton Avenue, Stockton, California. An Administrative Office Hearing fee of $304.00 will be collected at the <br />time of the hearing. Failure to respond to this notice may result in further legal action. <br />YOU ARE REQUIRED TO BRING THIS NOTICE WITH YOU <br />If you have any questions, please contact my staff, Jesse Easter, at (209) 953-7310. <br />Robert McClellon, Program Coordinator, REHS <br />Environmental Health Department <br />Cc: Tianna Nourot, Waste Management <br />1868 E. Hazelton Avenue I Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjcehd.com <br />
The URL can be used to link to this page
Your browser does not support the video tag.