Laserfiche WebLink
SAN -J 0 A U I N Environmental Health Department <br /> C07 j N T Y <br /> Corrective Action Statement <br /> RE: March 12, 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 <br /> form with the Return to Compliance Certification within 30 days of inspection. If you have any questions, please <br /> contact Jason Gaitan at(209)468-9848 orjgaitan@sjgov.org. <br /> Facility name: CALIFORNIA NATURAL PRODUCTS Submit completed form to: <br /> Facility address: 1250 E LATHROP RD SJC ENVIRONMENTAL HEALTH DEPARTMENT <br /> CERS ID: 10183029 ATTN: JASON GAITAN <br /> PR0517883 1868 E HAZELTON AVENUE <br /> STOCKTON,CA 95205 <br /> Violation#110-Failed to keep signed copy of manifests from the designated facility for three years. <br /> Ql"'This violation was corrected ❑This violation will be corrected by(date): <br /> O/Supporting documents included <br /> Describe actions taken or will be taken to correct violation: <br /> Violation#111 -Failed to comply with uniform hazardous waste manifest exception requirements. <br /> 2/ <br /> This violation was corrected ❑This violation will be corrected by(date): <br /> d Supporting documents included <br /> Describe actions taken or will be taken to correct violation: <br /> S 151, Co 6 ' <br /> // v <br /> Violation#601 -Stored hazardous waste onsite greater than 180 days. <br /> Tfl"�•� <br /> ❑ This violation was corrected ®This violation will be corrected by(date): � r <br /> ❑ Supporting documents included <br /> Describe actions taken or will be taken to correct violation:,S k-2 w�.S�. /( �Icf <br /> Page 2 of 2 <br /> Rev 8/27/2019 <br /> 1868 E. Hazelton Avenue I Stockton,California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjcehd.com <br />