Laserfiche WebLink
SAN J Q A Q U I N Environmental Health Department <br /> Corrective Action Statement <br /> RE: January 28, 2020, Hazardous Waste inspection report <br /> For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. Also, <br /> describe what was done to correct the violation in the space provided below each violation. Submit this completed form <br /> with the Return to Compliance Certification within 30 days of inspection. If you have any questions, please contact <br /> Jason Gaitan at(209)468-9848 or igaitan@_sjgov.orq. <br /> Facility name: Sutter Valley Hospitals dba Sutter Tracy Community F Submit completed form to: <br /> Facility address: 1420 N Tracy Blvd SJC ENVIRONMENTAL HEALTH DEPARTMENT <br /> CERS ID: 10397599 ATTN: JASON GAITAN <br /> PRO513679 1868 E HAZELTON AVENUE <br /> STOCKTON, CA 95205 <br /> Violation#406-Contaminated container not marked with date emptied or managed within one year of <br /> being emptied. <br /> --® This violation was corrected ❑This violation will be corrected by(date): <br /> ❑ Supporting documents included <br /> Describe actions taken or will be taken to correct violation: �a n_ 13,/� carr J A "r, Por- b n4J.1w <br /> f; <br /> Violation#605-Failed to completely label containers or portable tanks of hazardous waste. <br /> ---M This violation was corrected ❑This violation will be corrected by(date): <br /> ❑ Supporting documents included <br /> Describe actions taken or will be taken to correct violation: Cr_ ffS eo/ dry / &IDAo n_rvu�P S <br /> 7 a P-r'-e�►3.5 <4�-L W 4_c J� 1 aT e�r� n ny f►��nl�4.r xl�r/'. L .�{t � <br /> rv-Z 45LQr- f WQLs.JAIa6 s4-ms..i A4 2Qj�E ILL 3 jP4.8nom.,. 4.L.$ x,JSSA V-teJ <br /> st <br /> Page 2 of 2 <br /> Rev 812712019 <br /> 1868 E. Hazelton Avenue I Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www,sjcehd.com <br />