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
Department of Toxic Substances Control F <br /> Yj <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 /> February 2 , 2.004 Certified Mail#: 7001 0320 0000 9689 7163 <br /> Mr. Reggie Mason FEB 0 4 2004 <br /> Lodi Chrome ENVIRONMENT <br /> 316 North Main Street PERMIT/SERVICES Lodi, California 95240 /SERVICES <br /> Dear Mr. Mason: <br /> On December 22, 2003, the California Environmental Protection Agency, <br /> Department of Toxic Substances Control (DTSC), conducted an inspection of the <br /> Lodi Chrome (LC) facility located at 316 North Main Street in Lodi, California. The <br /> enclosed report describes the findings of that inspection, including all violations and <br /> any actions that should be taken by the facility to correct the violations. Please note <br /> that section V. of the inspection report also contains additional information regarding <br /> violations that were documented in the Summary of Violations issued to LC on <br /> December 22, 2003. <br /> DTSC recently received a letter from LC dated January 20, 2004 requesting that LC be <br /> given until February 20, 2004 to respond to the Summary of Violations (SOV) that was <br /> issued to LC on December 22, 2003. LC is required by Health and Safety Code section <br /> 25185(c)(3) to submit a written response to DTSC within 60 days describing the <br /> corrective actions that LC has taken, or proposes to take, to correct or address <br /> violations documented in the inspection report. DTSC hereby grants LC's request for <br /> additional time to respond to the SOV; since the violations in the inspection report are <br /> the same violations as were documented in the SOV, LC has 60 days from the date of <br /> this letter to submit a written response to DTSC describing how LC has corrected or <br /> addressed all violations documented in the SOV and inspection report. If LC disputes <br /> any of the violations, LC should explain the disagreement in this written response. The <br /> issuance of this letter and report does not preclude DTSC from taking administrative, <br /> civil, or criminal action as a result of the violations noted in the report. <br /> All pertinent information derived from the inspection, including documents, <br /> photographs, and sampling results, are included as attachments to the report. This <br /> ® Printed on Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.