My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
N
>
NAVY
>
1015
>
2200 - Hazardous Waste Program
>
PR0513932
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 12:37:35 PM
Creation date
11/1/2018 12:18:44 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0513932
PE
2220
FACILITY_ID
FA0009619
FACILITY_NAME
CENTRAL VALLEY TRAILER REPAIR, INC.
STREET_NUMBER
1015
STREET_NAME
NAVY
STREET_TYPE
Dr
City
Stockton
Zip
95206
CURRENT_STATUS
01
SITE_LOCATION
1015 Navy Dr
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\N\NAVY\1015\PR0513932\COMPLIANCE INFO 1992 - 2015.PDF
QuestysFileName
COMPLIANCE INFO 1992 - 2015
QuestysRecordDate
4/23/2018 6:07:24 PM
QuestysRecordID
3863508
QuestysRecordType
12
QuestysStateID
1
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.
/
259
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
0 • <br /> ENVIRONMENTAL HEALTH DEPARTMENT <br /> pQ¢'J.f?V°_•C ' SAN JOAQUIN COUNTY - y <br /> C�`nit Supervisors <br /> _ Donna R.Hcran,R.E.H.S. Carl Borgman,R.E.H.S. <br /> m < Director 304 East Weber Avenue, Thlyd F100r Mike Huggins,R.E.H.S.,R.D.f, <br /> Al Olsen,R.E.H.S. Stockton, California 9.5202-2708 Douglas\W.Wilson,R.E.H.S. <br /> Telephone: (209) 468-3420 Margaret Lagorio,R.E.1-1.S <br /> �.• a Program 4lnnrr;er Robert McClellon,R.E.H.S. <br /> i 96'fRk Laurie A.Cotulla,R.E.H.S. Fax: (209) 464-013$ <br /> Mark Barcellos,R.E.H.S. <br /> Program Manager <br /> UNIFIED PROGRAM HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Name I'1' ' ?,�� T fVZA-'0-" <br /> Address <br /> State CA Zip Code 0 ` Wj w <br /> City <br /> EPA I.D.Number Cf T5 I li C' -1Cl Industry Type, 4 � QcLLf <br /> Facility Contact �+� ( Title '� '1aPhoned � � '� <br /> 61 <br /> 'Fac y <br /> Consent Given By <br /> Title <br /> Inspection Type (circle-): Koutfne Complaint Follow-Up <br /> Inspection Date(s) p <br /> REPRESENTATIVES PRESENT <br /> Name Title r Organization <br /> This report may identify conditions observed this day that are alleged to be violations of one or more sections of the California <br /> Health and Safety Code (HSC) or the California Code of Regulations, Title 22 (22 CCR) relating to the management of <br /> hazardous waste. The violations may be described in more detail on the attached note sheets. After completing the <br /> evaluation of the information obtained during the inspection,you may be informed of additional 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 /> in County <br /> ironmental <br /> Failure to correct these violations within the scheduled period <br /> al iviolations. <br /> Issuance of may t in San this InspectionuReportdDes not preclude <br /> Health Department (EHD)citing you for continuing/add <br /> EHD from taking any administrative, civil or criminal action as a result of the violations noted. <br /> A I ov, p meq,, <br /> Date <br /> Environmental Health Specialist <br /> Received by <br /> Page 1 of <br /> 315102 <br />
The URL can be used to link to this page
Your browser does not support the video tag.