My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
A
>
AURORA
>
1019
>
2200 - Hazardous Waste Program
>
PR0514479
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/9/2019 4:33:59 PM
Creation date
10/31/2018 9:25:27 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0514479
PE
2220
FACILITY_ID
FA0010979
FACILITY_NAME
GM AUTO REPAIR
STREET_NUMBER
1019
Direction
S
STREET_NAME
AURORA
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
14732008
CURRENT_STATUS
02
SITE_LOCATION
1019 S AURORA ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
FRuiz
Supplemental fields
FilePath
\MIGRATIONS\A\AURORA\1019\PR0514479\COMPLIANCE INFO\COMPLIANCE INFO.PDF
QuestysFileName
COMPLIANCE INFO
QuestysRecordDate
8/7/2013 8:00:00 AM
QuestysRecordID
2023819
QuestysRecordType
12
QuestysStateID
1
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
41
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
PUBLIC HEALTH SER— 710ES o�o� <br /> SAN JOAQUIN COUNTY <br /> r. <br /> ENVIRONMENTAL HEALTH DIVISION <br /> Ernest M. Fujimoto, M.D., M.P.H., Acting Health Officer <br /> 304 E.Weber Ave., 3rd Floor • P. O. Box 388 • Stockton, CA 95201-0388 �gciFo.RN P <br /> 209/468-3420 <br /> HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Namel Tpl B . A FizL <br /> Address l ! :�A>� / G✓ tt Y/� G i}-i �J/.S o <br /> City B G `�1J�1 State CA Zip Code 95"�?Ll 3 <br /> EPA I.D.Number <br /> Facility Contact !?)/.GL. Phone (a T I 3 <br /> Consent Given By CTynt ' JR <br /> Inspection Date(s) -/ I Inspection �Type (circle) Routine Complaint Follow-Up <br /> REPRESENTATIVES PRESENT <br /> Name Title Organization <br /> (� tf ,A r 160 0 R E HamH5 - T- H 4 <br /> �3 � L - 4 t f T 6 6r.�, ue <br /> This report may identify conditions observed this day that are alleged to be violations of one or more sections of the <br /> California Health and Safety Code (HSC) or the California Code of Regulations, Title 22 (22 CCR) relating to the <br /> management of hazardous waste. The violations may be described in more detail on the attached note sheets. After <br /> completing the evaluation of the information obtained during the inspection, PHS-EHD may inform you of additional <br /> violations. <br /> If any violations are noted, the facility is required to submit a signed Certification of Return to Compliance within 60 <br /> days, unless otherwise specified (A certification form is provided). <br /> Failure to correct these violations within the scheduled period provided may result in San Joaquin County Public Health <br /> Services-Environmental Health Division (PHS-EHD) citing you for continuing/additional violations. Issuance of this <br /> Inspection Report does not preclude PHS-EHD from taking any administrative, civil or criminal action as a result of the <br /> violations noted. <br /> Registered Environmental Health Specialist Received by Date <br /> 12/9/94 Page 1 of <br /> A Division of San Joaquin County Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.