Laserfiche WebLink
FROM NO. Jul. ld&0016 12:27PM PS <br /> San Joaquin County -IL' L <br /> �L <br /> . L 6 <br /> Environmental Health Department <br /> 1868 Fast Hazelton Avenue, Stockton,Califomia9520"232 JUL 15 2016 <br /> relephom(209)4ee-U20 Fair.-(209)08-3433 Web:mm.Aj!gov.o <br /> RETURN TO COMPLIANCE CERTIFICATI <br /> parvul met-.f I <br /> oj-Lnib)jftW%A1V14.' tx%cr%a&jinn. rrimerl within 30 davS of <br /> the top of this form wIthin30 days of receipt of the Inspection Report. HSC 25404.1.2(c)(1) <br /> Allcorre jonsto other violations noted in the attached Inspection Report(IR)or Continuation Form, or disputes to any <br /> violations, are to be submitted using this certification and returned to EHDwithin 39 days unless otherwise specified in the <br /> Inspection Report. HSC 25185(0)(3) <br /> Note: All EHD staff time associated with failing to comply by the above noted dates will be <br /> billed at the current hourly rate. <br /> Cnr }k+iiC_t±e�rfifir Sinn to h4k r-ninniniptp i-h.nr%orafnr nf them qzita movdd inelinip. <br /> Copies of sample results/manifests/training records/other appropriate paperwork, and/or photos verifying correction; <br /> Inspection Date: July 12, 2016 Inspected By: FATINAH ZAREEF <br /> Facility Address. 515 W ELEVENTH ST, TRACY EPA IEk <br /> I certify under penatty of low that'. <br /> 1. 1 have corrected the violations specified in the Inspection Report from the above-mentioned inspection date. <br /> 2. 1 have personally examined the following documentation submitted as proof of compliance FOP,EACH VIOLATION <br /> and I believe the information to be true,accurate, and complete: <br /> Photos Paperwork )K Statement <br /> and/or imprisonment for known violations, (HSC 25191) <br /> Name, Lf� coo C< Title: M-YP,,?Vr <br /> Signature-- Date: "7 /57./ <br />