My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
CHARTER
>
1805
>
2900 - Site Mitigation Program
>
PR0544467
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/16/2019 4:17:17 PM
Creation date
5/16/2019 4:09:35 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0544467
PE
2959
FACILITY_ID
FA0009741
FACILITY_NAME
EL DORADO CHEMICAL CO INC
STREET_NUMBER
1805
Direction
E
STREET_NAME
CHARTER
STREET_TYPE
WAY
City
STOCKTON
Zip
95205
APN
15514007
CURRENT_STATUS
02
SITE_LOCATION
1805 E CHARTER WAY
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\wng
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
199
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
STATE OF CALIFORNIA—HEALTH AND WELFARE AOFN CY • GEORGE DEUKMEJIAN. Co. l <br /> DEPARTMENT OF HEALTH SERVICES K <br /> TOXIC SUBSTANCES CONTROL DIVISION <br /> REGION I <br /> 4250 POWER INN ROAD July 6, 1989 <br /> SACRAMENTO,CA 95826 <br /> (9161739-3145 Certified # P-475 808 255 <br /> EPA I.D. # CAD089681068 <br /> Mr. Larry McGowan rk� <br /> E1 Dorado Chemical Company <br /> 1805 E. Charter Way w <br /> Stockton, CA 95205 JUL 101989 <br /> Dear Mr. McGowan: `MRONMENTALHEALTH <br /> REPORT OF VIOLATION AND SCHEDULE FOR COMPLIANCE <br /> On May 22 , 1989, the Department of Health Services <br /> (Department) conducted an inspection of the E1 Dorado Chemical <br /> Company (EDCC) , Stockton. <br /> As a result of that inspection, violations of hazardous <br /> waste statutes and regulations were identified. <br /> Specific violations and required corrective action are listed <br /> below. Failure to correct the identified violations within <br /> the schedule provided will result in the Department citing you <br /> for continuing/additional violations. <br /> I. Schedule of Violations <br /> 1. Title 22 , California Code of Regulations (CCR) , <br /> Section 67165. <br /> EDCC violated Title 22 , CCR, Section 67165, in that <br /> on or about March 1, 1989, EDCC failed to file a <br /> 1988 Facility Annual Report. <br /> During the inspection of EDCC on May 22 , 1989 , the <br /> Department' s inspector asked to see a copy of the <br /> Facility Annual Report. The inspector was instead <br /> provided with a letter sent to the Department' s <br /> headquarters office which indicated that EDCC denied <br /> being a hazardous waste facility. <br /> 2 . Title 40 , Code of Federal Regulations (CFR) , Section <br /> 266 .7 (a) (1) . <br /> EDCC violated Title 40, CFR, 268 .7 (a) (1) in that <br /> from November 8 , 1986 through May 22 , 1989 , EDCC did <br /> not notify the treatment facility where they sent <br /> their land ban restricted wastes of the EPA <br /> Hazardous Waste Number, the corresponding treatment <br /> standard or prohibition; and the available waste <br /> analysis data relating to those wastes. The <br /> manifest number was included with the shipments. <br />
The URL can be used to link to this page
Your browser does not support the video tag.