My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
ARCHIVED REPORTS_2019 SOIL MGMT PLAN (MAY)
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
L
>
LOUISE
>
500
>
4400 - Solid Waste Program
>
PR0504201
>
ARCHIVED REPORTS_2019 SOIL MGMT PLAN (MAY)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/19/2024 3:16:38 PM
Creation date
6/21/2022 2:10:24 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
ARCHIVED REPORTS
FileName_PostFix
2019 SOIL MGMT PLAN (MAY)
RECORD_ID
PR0504201
PE
4430
FACILITY_ID
FA0000214
FACILITY_NAME
PILKINGTON NORTH AMERICA INC PLANT 10
STREET_NUMBER
500
Direction
E
STREET_NAME
LOUISE
STREET_TYPE
AVE
City
LATHROP
Zip
95330-9739
CURRENT_STATUS
01
SITE_LOCATION
500 E LOUISE AVE
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.
/
243
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
500 E Louise Ave <br />Lathrop, San Joaquin County - 7 - 12 April 2019 <br />Responsible Party (or its authorized representative), certifying under penalty of perjury under <br />the laws of the State of California that: the signer has examined, and is familiar with, the report; <br />and the report is true, complete, and accurate. Responsible Parties shall also state if they agree <br />with any recommendations or proposals and whether they approved implementation of said <br />proposals. <br />Any person aggrieved by this action of the Central Valley Water Board may petition the State <br />Water Board to review the action in accordance with Water Code section 13320, and California <br />Code of Regulations, title 23, section 2050 et seq. The State Water Board must receive the <br />petition by 5 pm, 30 days after the date of this Order, except that if the 30th day falls on a <br />Saturday, Sunday or state holiday, the petition must be received by the State Water Board by 5 <br />pm on the next business day. Copies of laws and regulations applicable to filing petitions may <br />be found at: http://www.waterboards.ca.gov/public notices/petitions/water quality, or will be <br />provided upon request. <br />If you have questions, please contact Ann M. Palmer at (916) 464-4825, or at <br />ann. pal merCa)waterboards.ca. gov. <br />This Order is issued under authority delegated to the Assistant Executive Officer by the Central <br />Valley Water Board pursuant to Resolution R5-2009-0027 and is effective upon signature. <br />ANDREW ALTEVOGT, Assistant Executive Officer <br />(Date) <br />Cc: LINDA TURKATTE, San Joaquin County Environmental Health Department, (email) <br />ROBERT MCCLELLON, San Joaquin County Environmental Health Department, (email) <br />HOWARD HOLD, Central Valley Water Board, (email) <br />GLENN YOUNG, Cal -Recycle, (email) <br />
The URL can be used to link to this page
Your browser does not support the video tag.