My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
NAGLEE
>
2800
>
2200 - Hazardous Waste Program
>
PR0525971
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/7/2022 4:15:34 PM
Creation date
2/7/2022 4:12:49 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0525971
PE
2226
FACILITY_ID
FA0007036
FACILITY_NAME
TARGET T0738
STREET_NUMBER
2800
STREET_NAME
NAGLEE
STREET_TYPE
RD
City
TRACY
Zip
95304
APN
212-050-230-000
CURRENT_STATUS
01
SITE_LOCATION
2800 NAGLEE RD
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\kblackwell
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
63
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 <br />2 <br />3 <br />4 <br />5 <br />6 <br />7 <br />8 <br />9 <br />10 <br />11 <br />12 <br />13 <br />14 <br />15 <br />16 <br />17 <br />18 <br />19 <br />20 <br />21 <br />22 <br />23 <br />M,I <br />25 <br />26 <br />27 <br />28 <br />bb. Failed to comply with the California Medical Waste Management Act, Health <br />and Safety Code section 117600 et seq., by improperly storing, transporting, and disposing of <br />pharmaceutical wastes; <br />cc. Failed to prevent the dilution of arestricted waste, or the residual from <br />treatment of a restricted waste, as a substitute for adequate treatment to achieve compliance with <br />Article 3 or Article 10 of Chapter 18 of Title 22 of the California Code of Regulations, or to <br />circumvent a land disposal prohibition imposed by 42 U.S.C. section 6924, in violation of Title <br />22 of the California Code of Regulations section 66268.3; and, <br />dd. Knowingly caused hazardous substances to be deposited into or upon the land of <br />another, without the permission of the owner, in violation of Penal Code section 374.8. <br />27. Pursuant to California Code of Civil Procedure section 128.7(b)(3), Plaintiff alleges <br />that the allegations set forth in Paragraph 26 of this Complaint are likely to have additional <br />evidentiary support after a reasonable opportunity for further investigation or discovery. <br />28. Each of the acts and/or omissions pleaded in Paragraph 26 of this Complaint is part of <br />a continuing course of conduct by Defendant Target to violate California environmental laws and <br />regulations, such that the statutes of limitation have not yet begun to run on said acts. <br />FIRST CAUSE OF ACTION <br />(Intentional Disposal of Hazardous Waste at a Point Not Authorized; <br />Against all Defendants) <br />(Health & Safety Code § 25189, subd. (c)) <br />29. Plaintiff realleges paragraphs 1 through 25, 26c., and 27 through 28, inclusive. <br />30. Health and Safety Code section 25189, subdivision (c), prohibits the intentional <br />disposal of hazardous waste at an unauthorized point. <br />31. Defendants, and each of them, have intentionally disposed or caused the disposal of <br />hazardous waste originating from the Covered Facilities at unauthorized points, in violation of <br />California Health and Safety Code section 25189, subdivision (c), and unless enjoined by order of <br />the Court, Defendants, and each of them, may or will continue in the course of conduct as alleged <br />herein. <br />13 <br />Complaint for Preliminary and Permanent Injunction <br />Case No. RG09457686 <br />Relief <br />
The URL can be used to link to this page
Your browser does not support the video tag.