My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_FILE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
FYFFE
>
305
>
2200 - Hazardous Waste Program
>
PR0516545
>
COMPLIANCE INFO_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/10/2020 7:04:53 AM
Creation date
6/3/2020 9:07:08 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
FILE 2
RECORD_ID
PR0516545
PE
2220
FACILITY_ID
FA0004001
FACILITY_NAME
NAVAL COMMUNICATION STA*
STREET_NUMBER
305
Direction
W
STREET_NAME
FYFFE
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
16203007
CURRENT_STATUS
02
SITE_LOCATION
305 W FYFFE ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\HW\HW_2220_PR0516545_305 W FYFFE_FILE 2.tif
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.
/
367
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 penalties for any costs incurred by the Department or other <br /> 2 government agencies as a result of such failure, as provided by <br /> 3 HSC section 25188 and other applicable provisions of law. <br /> 4 7.17. Parties Bound: This Order shall apply to and be <br /> 5 binding upon Respondent and the Department and any successor <br /> 6 agency that may have responsibility for and jurisdiction over the <br /> 7 subject matter of this Order. <br /> g 7.18. Qg=liance with Waste Discharge Requirements: <br /> 9 Respondent shall comply with all applicable waste discharge <br /> 10 requirements issued by the State Water Resources Control Board or <br /> 11 a California regional water quality control board. <br /> 12 PAYMENTS <br /> 13 8. Within 30 days of the effective date of this Order, <br /> 14 Respondent shall pay the Department a total of $44,000, of which <br /> 15 $34,600 is a penalty and $9,400 is reimbursement of the <br /> 16 Department's costs. Respondent's check shall be made payable to <br /> 17 Department of Toxic Substances Control, and shall be delivered <br /> 18 together with the attached Payment Voucher to: <br /> 19 Department of Toxic Substances Control <br /> Accounting Office <br /> 20 400 P Street, 4th Floor <br /> P. 0. Box 806 <br /> 21 Sacramento, California 95812-0806 <br /> 22 A photocopy of the check shall be sent: <br /> 23 To: Charles A. McLaughlin, Chief <br /> Statewide Compliance Division <br /> 24 Department of Toxic Substances Control <br /> Region 1 <br /> 25 10151 Croydon Way, Suite 3 <br /> Sacramento, California 95827-2106 <br /> 26 <br /> 27 <br /> COURT PAPER <br /> STATE OF CALIFORNIA <br /> STD. 113 I REV.8.721 <br /> 85 34769 <br />
The URL can be used to link to this page
Your browser does not support the video tag.