Laserfiche WebLink
S A N J 0 AQ U I N Environmental Health Department <br />Corrective Action Statement <br />RE: March OJ, 2020, Hazardous Materials inspection report <br />For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. <br />Also, describe what was done to correct the violation in the space provided below each violation. Submit this <br />completed form with the Return to Compliance Certification within 30 days of inspection. If you have any questions, <br />please contact Paul Nso at (209) 468-3432 or pnso@sjgov.org. <br />Facility name: FLAG CITY SHELL* Submit completed form to: <br />Facility address: 6437 W BANNER ST SJC ENVIRONMENTAL HEALTH DEPARTMENT <br />CERS ID: 10182207 ATTN: PAUL NSO <br />PR0520451 1868 E HAZELTON AVENUE <br />STOCKTON, CA 95205 <br />Violation #7 -Failed to establish andlor submit ernergency response procedures for a release or threatened <br />release. <br />❑ This violation was corrected <br />❑ Supporting documents included <br />CI This violation will be corrected by (date): <br />Describe actions taken or will be taken to correct violation: <br />Violation #9 -Failed i:o annually review and certify that the business plan is complete, accurate, and up to <br />date. <br />Rev. 8/27/2019 <br />❑ This violation was corrected ❑This violation will be corrected by (date): <br />❑ Supporting documents included <br />Page 2 of 2 <br />1868 E. Hazelton Avenue � Stockton, California 95205 � T 209 468-3420 i F 209 464-0138 � www.sjcehd.com <br />