My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
B
>
BROADWAY
>
1705
>
3500 - Local Oversight Program
>
PR0544127
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/8/2019 4:41:12 PM
Creation date
2/8/2019 4:33:40 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0544127
PE
3528
FACILITY_ID
FA0009518
FACILITY_NAME
GEORGE F SCHULER INC
STREET_NUMBER
1705
Direction
N
STREET_NAME
BROADWAY
STREET_TYPE
AVE
City
STOCKTON
Zip
95205
APN
14315007
CURRENT_STATUS
02
SITE_LOCATION
1705 N BROADWAY AVE
P_LOCATION
99
P_DISTRICT
001
QC Status
Approved
Scanner
WNg
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
69
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
k PUBLI& HEALTH SEi' R qCES <br /> SAN JOAQUIN COUNTY aa..•h <br /> ENVIRONMENTAL HEALTH DIVISION z{ <br /> Ernest M. Fujimoto, M.D., M.P.H., Acting Health Officer <br /> 1 445 N. San Joaquin Street • P. O. Box 388 • • c` ;P <br /> Stockton, CA 95241-0388 <br /> 209/468-3420 i <br /> iLF <br /> WILLIAM P SCHULER 6 <br /> GEO F SCHULER INC <br /> f PO BOX 1312 <br /> STOCKTON CA �! A Y 2 1995 <br /> RE: 1705 NORTH BROADWAY IN REPLY:!REFEIR TO SITE CODE:2577 <br /> i STOCKTON CA <br /> As the responsible p party, you were notified in correspondence dated January 26,1995 that a revised Quarterly <br /> Monitoring Report was to be submitted to San Joaquin County, " <br /> . 4 Public Health <br /> ty, Services, Environmental Health <br /> Division (PHS-EHD), prior to the first quarter 1995 sampling event. This required report has not been received <br /> by this office. <br /> If the revised Quarterly Report is not submitted to this office within 14 days of the date of this letter, formal s <br /> enforcement action by Central Valley Regional Water Quality Control Board (CVRWQCB) may be requested. <br /> (Section 13267, of the California Water Code.) k <br /> Directives issued in the January 26, 1995 letter are stiII in effect as well as the quarterly monitoring <br /> requirements. <br /> s <br /> Failure to comply with directives issued by PHS-EHD may place you in jeopardy to receive or remain eligible <br /> for reimbursement under the Clean Up Fund. <br /> "A <br /> A copy of the January 26, 1995 letter is enclosed. Please refer to it and ensure that all of the required items are <br /> submitted. <br /> If you have any questions, contact Michael Infurna of my staff at (209) 46EW8-3454. <br /> Donna Heran, REHS, Director , <br /> nvironmental Health Division <br /> 'h <br /> Diane M. H"on, REHS, Supervisor ; <br /> Site Mitigation Unit <br /> ,p <br /> MI 6 <br /> c: CVRWQCB - E. Thayer <br /> c: SWRCB - L. Bracco <br /> tP ) <br /> "e«n" <br /> " 1 <br /> F <br /> v , <br /> A Division of San Joaquin County Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.