Laserfiche WebLink
Department of Toxic Substances Control <br /> Edwin F. Lowry, Director <br /> 10151 Croydon Way, Suite 3 <br /> Winston H. Hickox Sacramento, California 95827-2106 Gray Davis <br /> Agency Secretary Governor <br /> California Environmental ^ 4 � <br /> Protection Agency o <br /> Mr. William Price <br /> ISE Labs, Inc. <br /> 400 Industrial Park <br /> Manteca, CA 95337 <br /> Dear Mr. Price, <br /> On December 15, 2000 the DTSC conducted a hazardous waste <br /> generator inspection at ISE Labs, Inc. As a result of that inspection a Summary <br /> of Violations with required corrective actions was issued to ISE Labs, Inc. <br /> I have enclosed a number documents that should. help you correct the <br /> noted violations and return to compliance. The documents include guidance <br /> manuals to assist in complying with S614 source reduction requirements, a list of <br /> 55-gallon drum recyclers, examples of a training plan and employee training <br /> records, and annual notification forms that should be completed and submitted to <br /> the San Joaquin County Certified Unified Program Agency. <br /> I would like to take this opportunity to remind you that all violations must <br /> be corrected within 30 days of the inspection date. If it is not possible to correct <br /> one or more violations within 30 days, you must submit a detailed plan for <br /> returning to compliance along with your proposed time frame for completing the <br /> required corrective actions. <br /> If you have any questions please contact me at (916) 255-3781. <br /> i <br /> rely' <br /> t <br /> Robert B s <br /> Hazardo Substances Scientist <br /> enclosures: -Compliance Checklist and Summary Progress Report Guidance <br /> Manuals, Docs. 002, 003, & 004. <br /> -Examples of a training plan and employee training record. <br /> -List of 55-gallon drum recyclers. <br /> -Annual Notification forms packet. <br />