My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2014-2016
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
FREWERT
>
916
>
4400 - Solid Waste Program
>
PR0526865
>
CORRESPONDENCE_2014-2016
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/2/2021 12:18:22 PM
Creation date
2/2/2021 3:48:16 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2014-2016
RECORD_ID
PR0526865
PE
4443
FACILITY_ID
FA0018195
FACILITY_NAME
CENTRAL VALLEY COMPOST
STREET_NUMBER
916
Direction
W
STREET_NAME
FREWERT
STREET_TYPE
RD
City
LATHROP
Zip
95330
APN
19126022
CURRENT_STATUS
01
SITE_LOCATION
916 W FREWERT RD
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\cfield
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.
/
254
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
California Environmental Protection Agency Edmund G Brown Jr Governor <br /> bO DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY <br /> 10011 STREET,SACRAMENTO,CALIFORNIA 95814•WWW.CALRECYCIE.CA.GOV•(916)322-4027 <br /> P.O.BOX 4025.SACRAMENTO,CALIFCRNIA 95812 <br /> CERTIFIED MAIL <br /> 7014 3490 0001 7726 7307 <br /> November 4,2015 <br /> Mr. Jed B. Phelps <br /> Harvest Lathrop <br /> 916-W. Frewert Road <br /> Lathrop, CA 95330 <br /> SUBJECT: Rescission of Notice of Intent(NOI)to Include Harvest Lathrop, Facility No. <br /> 39-AA-0051,on the Inventory of Solid Waste Facilities Which Violate State <br /> Minimum Standards (Inventory) <br /> Dear Mr. Phelps: <br /> Department of Resources Recycling and Recovery(CalRecycle)staff sent you a NOI letter, <br /> dated August 19,2015, for the Harvest Lathrop. The NOI included the following violation of <br /> State Minimum Standards: <br /> e Title 27, California Code of Regulations,Section 17867(a)(2),Litter Control <br /> CalRecycle staff has since received the Local Enforcement Agency's(LEA)monthly inspection <br /> report for August 2015,documenting correction of the violation listed above. <br /> Therefore,the NOI letter is hereby rescinded and listing of the subject facility on the Inventory <br /> will not occur at this time. <br /> The LEA will continue to be responsible for inspecting your facility on a monthly basis and <br /> providing written documentation(inspection reports)regarding the compliance status of your <br /> facility with respect to the standard cited above. <br /> If you have any questions regarding this action,please contact Michael Payan of my staff at <br /> (916) 341-6705 or me at(916) 341- 6402. <br /> ORK-UNAL MNTEUON 100%PGATWNSUMER OONTE r.PROCESS CHLORINS FREE PAPER <br />
The URL can be used to link to this page
Your browser does not support the video tag.