Laserfiche WebLink
SAN aoAQ=T 'LINTY PUBLIC �TH SERVIC^- <br /> WIVL- c-_ :.`TAL 1MA.LTA DIVISICN D Faw� 0 <br /> ANNUAL INV NTORY RECONCILIATION SUMMARY R�ORT <br /> California UST Regulations, Article 4, Section 2646 (j� <br /> � � JUN 091993 <br /> FacLlLty Name Corral Hollow SanitaryLandfill EN PERMIT SERVICES <br /> Address <br /> PERMIT I SERVICES <br /> Address 31130 S. Corral Hollow Road City Tracy, CA <br /> FX <br /> All inventory variations for the above mentioned facility were <br /> within allowable limits of Title 23 , California Code of Reye L-'ations, <br /> Division 3 , Chapter 16, Section 2646, for the 12 month period from <br /> June 1, 19 92 to May 31, 1993 <br /> ❑ Inventory variations in excess of the allowable limits of Section <br /> 2646, occurred as listed below. <br /> DATE TxNx PRODUCT AMOUNT (Gallons) <br /> I <br /> I <br /> Submit report within 15 days following the and of the last month of the <br /> 12-month period covered by the report. Report to be submitted to: <br /> SAN sOAQUIN COUNTY PUBLIC BP.ALTH SZRVZCES <br /> ENPIROMCOTILL REALTR D=SION <br /> P.O. BOX 2009 <br /> STOCSTOxf CA 95201 <br /> I certify under penalty of perjury, that all variations (if any) <br /> exceeding allowable limits are indicated above (California Health & <br /> Safety Code, Section 25299) : <br /> 2 i7 Jaime L. Perez <br /> a Solid Waste Operations June 7, 1993 <br /> Fac' ' y Tank Operator/Owner Manager Date <br /> M1 23 019 8-1-92 <br /> L.d 1/S11 <br />