My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MURRAY
>
7710
>
2200 - Hazardous Waste Program
>
PR0517844
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/3/2020 3:51:59 PM
Creation date
2/3/2020 3:18:48 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0517844
PE
2220
FACILITY_ID
FA0013612
FACILITY_NAME
CERTIFIED COLLISION CENTER - STOCKTON
STREET_NUMBER
7710
STREET_NAME
MURRAY
STREET_TYPE
DR
City
STOCKTON
Zip
95210-5307
APN
09402032
CURRENT_STATUS
01
SITE_LOCATION
7710 MURRAY DR
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\dsedra
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
45
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
` ENVIRONMENTAL HEALTIDEPARTMENT <br /> SAN JOAQUIN COUNTY <br /> L'n¢ 4rprn,isors <br /> i Donna K.Heran,R.E.H.S. Carl Bor m n R.E H.S. <br /> 304 East Weber Avenue, "Third Floor <br /> m Director Mike Hu—in,, h E,H_J P,DA <br /> l Olsen,R.E.H.S. Stockton, California 95202-2708 <br /> Date las W Wil on, R F I I . <br /> c, p Fro„rnm binnn�cr 468 3420 Nt rr,arct L i orlo.R.E.H.S. <br /> a Foaa Telephone: ( 0 ) <br /> Laurie A.Cohilla,R.E.H.S. Fax: (209) 464-0138 Robert McClellon,RE_H.S. <br /> Program Manager Mark Barcellos, R.E.H.S. <br /> UNIFIED PROGRAM <br /> I HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Name I �" <br /> Address C�,� - �b� ALL_ � � <br /> City �4_4D �`- State CA Zip Code S I - Sad <br /> EPA I.D.Number '� Z 9 Industry Type_k �, �. <br /> Phone <br /> itle- MjfJ <br /> Facility ContactTerne r <br /> Consent Given By d!d! Alk <br /> vim[ ��(�,�( .Uo✓ Title_� a+^d�t<�r <br /> Inspection Date(s)2pO Inspection Type (circle): o Ine Complaint Follow-Up <br /> REPRESENTATIVES PRESENT <br /> Name Title Orgj atiQn <br /> S <br /> This report may identify conditions observed this day tfiat 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 /> Failure to correct these violations within the scheduled period provided may result in San Joaquin County Environmental <br /> Health Department(EHD) citing you for continuing/additional violations. Issuance of this Inspection Report does not preclude <br /> EHD from taking any administrative, civil or criminal action as a result of the violations noted. <br /> jkd <br /> lth eci St__ Rec ived by Date <br /> Environmntal Hea <br /> Page 1.o2) <br /> 315/02 <br />
The URL can be used to link to this page
Your browser does not support the video tag.