My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
C
>
CHEROKEE
>
1011
>
2200 - Hazardous Waste Program
>
PR0513652
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/8/2019 3:20:26 PM
Creation date
10/31/2018 12:11:44 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0513652
PE
2220
FACILITY_ID
FA0009119
FACILITY_NAME
PLUMMER PONTIAC CADILLAC GMC INC
STREET_NUMBER
1011
Direction
S
STREET_NAME
CHEROKEE
STREET_TYPE
LN
City
LODI
Zip
95240
APN
047-400-07
CURRENT_STATUS
02
SITE_LOCATION
1011 S CHEROKEE LN
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\C\CHEROKEE\1011\PR0513652\COMPLIANCE INFO\COMPLIANCE INFO.PDF
QuestysFileName
COMPLIANCE INFO
QuestysRecordDate
8/22/2013 8:00:00 AM
QuestysRecordID
2025055
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.
/
14
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
ENVIRONMENTAL HEALTH DEPARTMENT <br /> SAN JOAQUIN COUNTY C%nit Supervisors <br /> Carl Borgman,R.E.H.S. <br /> Donna K.Hcran,R.E.H.S. 304 East Weber Avenue, TI1lI(1 FI001' Mike llugOns, R.E.H.S.,R.D.1. <br /> Director Douglas\v Wilson,R.E.H.S. <br /> At Olsen,R.E.H.S. Stockton, California 95202-2705 <br /> Margaret Lagono,R.E 11 S. <br /> c .. <br /> i P Program Manager <br /> Telephone: (209) 465-342'0 Robert McClellon,R.E.H.S, <br /> 4CiFOR�` Laurie A.Corona,R.E.H.S. <br /> Fax: (209) 464-0138 Mark Barceups,R.E.H.s. <br /> Program Manager <br /> UNIFIED PROGRAM HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Name <br /> Address 0 <br /> State CL Zip Code <br /> City <br /> r1 ,� 0 S f ,FSS b Industry Type_ <br /> EPA LD.Number�— , <br /> Facility Contact �i �^ 1Title <br /> Phone <br /> Title <br /> Consent Given By <br /> Inspection Date(s) s 6 a Inspection Type (circle): EFDComplaint Follow-Up <br /> REPRESENTATIVES PRESENT <br /> 2f� Organiza�n n <br /> Nam <br /> 1.0011 ? Title <br /> -t <br /> more <br /> ons <br /> of the <br /> This report may identify conditionsobserved <br /> California aCode ofeRelg9latio�s, Titlbe e 22 (22ations fone CCR)rrelating otlthe ma agementCalifornia <br /> of <br /> Health and Safety Code (HSC) o <br /> ations may be described in more detail on <br /> evaluation of hinformation <br /> e ll obtainedined during he inspection,you may be informed of additional aluvio ations.After completing the <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)• result in San Joaquin County Environmental <br /> Failure to correct these violations within the scheduled period provided may <br /> Health Department (EHD)citing you for continuing/additional violations. Issuance of this Inspection Report does not preclude <br /> E from taking any administrative, civil or criminal action as a result of the violations noted. <br /> 1A ou j/ ' — � 6 a <br /> Received by <br /> Da <br /> qnlironmeiltal Health ecialist <br /> Page 1 of� <br /> 3/5/02 <br />
The URL can be used to link to this page
Your browser does not support the video tag.