Laserfiche WebLink
SAN JOA*N COUNTY PUBLIC HEALTH SE-&CES <br /> r ,\ :f ENyIRONMENTAL HEALTH DIVISION <br /> ANNUAL INVENTORY RECONCILIATION SUMMARY REPORT <br /> California UST Regulations, Article 4, Section 2646 (j ) <br /> Facility Name CONTI TRUCKIVG, INC. <br /> Address 2660 LOOMIS ROAD City STOCKTON <br /> 1 9, All inventory variations for the above mentioned facility were. <br /> within allowable limits of Title 23 , California Code of Regulations, <br /> Division 3 , Chapter 16, Section 2646, for the 12 month period, from <br /> 1-01 19 93 to 01-01 19 94 { <br /> nInventory variations in excess of the allowable limits of 5edtian <br /> L� 2646 , occurred as listed below. -� <br /> DATE TANK / PRODUCT AMOUNT (Ga*onst <br /> Submit report within 15 days following the end of the last month of the <br /> 12-month period covered by the report. Report to be submitted to: <br /> SAN JOAQUIN COUNTY PUBLIC HEALTH SERVICES <br /> ENVIRONMENTAL HEALTH DIVISION <br /> P.O. BOX 2009 <br /> STOCKTON, CA 95201. <br /> I certify under penalty of perjury, that all variations (if any) <br /> xce dine..,. Iowa <br /> ble limits are indicated above (California Health & <br /> Safet Code ec 1 25299) : <br /> VA CH 01-03-94 <br /> Facility Tan - Operator/Owner Date <br /> EH 23 019 $-1-92 <br />