My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
Q
>
QANTAS
>
4545
>
2200 - Hazardous Waste Program
>
PR0220070
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/20/2019 2:29:01 PM
Creation date
11/1/2018 6:10:30 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0220070
PE
2226
FACILITY_ID
FA0002502
FACILITY_NAME
PACTIV PACKAGING INC
STREET_NUMBER
4545
STREET_NAME
QANTAS
STREET_TYPE
LN
City
STOCKTON
Zip
95206
APN
17928032
CURRENT_STATUS
01
SITE_LOCATION
4545 QANTAS LN
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
FRuiz
Supplemental fields
FilePath
\MIGRATIONS\IAError\Q\QANTAS\4545\PR0220070\COMPLIANCE INFO PRE 2015.PDF
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.
/
615
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
PUBIC HEALTH SEtICES <br /> SAN JOAQUIN COUNTY Q ;, <br /> {flG[ KHANNr1M I),1:l.P.H , <br /> Health Officer s / " <br /> P.O. Box 2009 • (1601 East Hazelton Avenue) • Stockton, California 95201 4 F 4 <br /> (209) 468-3400 <br /> October 12, 1993 <br /> Dopaco, Incorporated <br /> 4545 Quantas Lane <br /> Stockton, CA 95206 <br /> Attn: Beth Pratt <br /> RE: REPORT OF VIOLATION AND SCHEDULE OF CORRECTION <br /> On August 6, 1993, Public Health Services - Environmental Health Division (PHS-EHD) conducted an <br /> inspection at Dopaco, Incorporated, 4545 Quantas Lane, Stockton, CA.. <br /> As a result of that inspection, several violations of the hazardous waste regulations were identified. <br /> Specific violations and required corrective actions are listed below. Failure to correct these violations <br /> within the scheduled period provided will result in further action. <br /> I. REPORT OF VIOLATIONS: <br /> 1. Section 25189.5, California health and Safety Code: Hazardous waste was disposed of improperly. <br /> 2. Section 66262.11, Article 1, Chapter 12, Title 22, California Code of Regulations: The generator <br /> had not adequately characterized the OPMR waste stream. <br /> 3. Section 66262.20 (a), Article 2, Chapter 12, Title 22, California Code of Regulations: The <br /> generator offered the hazardous waste for transportation for off-site transfer, treatment, storage, or <br /> disposal without preparing a manifest, DHS Form 8022 A. <br /> 4. Section 66262.31, Article 3, Chapter 12, Title 22, California Code of Regulations: The generator <br /> did not label each package in accordance with applicable Department of Transportation <br /> regulations on hazardous materials under Title 49 CFR Part 172 before offering the hazardous <br /> waste for transportation off-site. <br /> 5. Section 66262.34 (f) (3), Article 3, Chapter 12, Title 22, California Code of Regulations: <br /> Hazardous waste containers were not labeled with the words "Hazardous Waste". <br /> 6. Section 66265.32 (d), Article 3, Chapter 15, Title 22, California Code of Regulations: Adequate <br /> decontamination equipment was lacking in the hazardous waste storage area. <br /> A Division of San Joaquin County Health Care`cmccs �� e <br />
The URL can be used to link to this page
Your browser does not support the video tag.