My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MAIN
>
316
>
2200 - Hazardous Waste Program
>
PR0513605
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/29/2020 11:02:04 AM
Creation date
9/29/2020 9:39:05 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0513605
PE
2220
FACILITY_ID
FA0007669
FACILITY_NAME
LODI CHROME
STREET_NUMBER
316
Direction
N
STREET_NAME
MAIN
STREET_TYPE
ST
City
LODI
Zip
95240
APN
04123011
CURRENT_STATUS
02
SITE_LOCATION
316 N MAIN ST
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
KBlackwell
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.
/
506
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
-�� EALM <br /> Department of Toxic SubsW&97CRbh <br /> P b(N3 <br /> Edwin F. Lowry, Director <br /> Terry Tamminen 8800 Cal Center Drive Arnold Schwarzenegger <br /> Agency Secretary Sacramento, California 95826-3200 Governor <br /> Cal/EPA <br /> May 14, 2004 Certified Mail No.: 7003 0500 0004 5019 8235 <br /> Lodi Chrome <br /> 316 North Main Street <br /> Lodi, California 95240 <br /> Attn: Mr. Reggie Mason <br /> Owner/Operator <br /> Dear Mr. Mason: <br /> As you know, the Department of Toxic Substances Control (DTSC) inspected your <br /> facility on December 22, 2003, and issued an inspection report on February 2, 2004. <br /> This letter is to inform you that a typographical error was identified in the list of <br /> attachments to the inspection report, and the report is hereby amended as follows: <br /> Item 4 in the list of attachments, the "LC inspection report generated by the local CUPA <br /> in March, 2003" is hereby deleted because it is identical to item 2 in the list of <br /> attachments. <br /> Item 5 in the list of attachments, "Facility Map", is hereby renumbered to item 4. <br /> The amended report contains a total of four attachments, which were provided to Lodi <br /> Chrome along with the inspection report issued on February 2, 2004. The four <br /> attachments are: <br /> 1) Profile of LC generated from DTSC's HWTS. <br /> 2) Report for most recent inspection of LC by the local CUPA. <br /> 3) Summary of Violations issued to LC on December 22, 2003. <br /> 4) LC inspection report generated by the local CUPA in March 2003. <br /> 5) Facility Map. <br /> ® Printed on Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.