My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2006-2018
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
TRACY
>
1420
>
2300 - Underground Storage Tank Program
>
PR0231736
>
COMPLIANCE INFO_2006-2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/29/2023 12:42:29 PM
Creation date
6/23/2020 6:51:04 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
2006-2018
RECORD_ID
PR0231736
PE
2361
FACILITY_ID
FA0002562
FACILITY_NAME
Sutter Valley Hospitals dba Sutter Tracy Community Hospital
STREET_NUMBER
1420
Direction
N
STREET_NAME
TRACY
STREET_TYPE
Blvd
City
Tracy
Zip
95376
APN
233-081-01
CURRENT_STATUS
01
SITE_LOCATION
1420 N Tracy Blvd
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\UST\UST_2361_PR0231736_1420 N TRACY_2006-2018.tif
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
485
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
Feb. 27. 2015 1:50PM A FACILITIES MGMT No. 916 P. 7 <br />ACEIVED <br />San Joaquin County 2015 <br />Envlrohmental Health Department <br />1868 East Hazelton Avenue, Stockton, California 95205-6232 t_, <br />Telephone: (209) 468-3420,Fax. (200) 488-3433 W®b: s1Qozwgland 1—NVIRONMENTAL <br />� Pb n! -OI rYrA q t NIT <br />f. .?x-`A(y]� �� I[x■'�J).}.h'Rr.�y.:Y�]c�':{y4�■C� �'}`S." x]-'2'• y_.. '� <br />'a;D �a� r'c �� ' } S s'A? ' •..k. • .L. ��•`i:.y yT ••T•', i�,': !a`, : � .erF.6VC . <br />( a®ltltX Herne{ Facift Addros: pates <br />SUTTER TRACY COMMUNITY HOSP 11420 N TRACY BLVD, TRACY November 21, 2014 <br />•,:;�:,�. � `� a' � � "erg#""fir „o-�� <br />[Wrn 0 Remarks <br />co 32 Monitoring and response plans not current or approved by the EI -10, <br />The monitoring pian Is not current and not approved by the EHp, Monitoring equipment should be listed as Veeder <br />Root not Veteroot. Personnel responsibilities should list the hospital personnel assigned. The monitoring plan must be <br />uploadedto the California EnVironmental Reporting System (CERS). Immediately log Into CERS, make the necessary <br />changes, and submit for review by the EHD. This Is a minor violation. <br />The response plan Is not current and not approved by the EHD. Response plan has not been uploaded into the <br />California Environmental Reporting System. The response plan must be uploaded to the Californis Environmental <br />Reporting System (CERS). Immediately log Into CERS, upload the completed form, and submit for review by the EI -11). <br />Ensure a copy Is available for Inspeofion at any time. This Is is minor violation_ <br />107 CCR 2832(d)(1)(C) Pict pian/elte map not submitted or failed to completely show where. monitoring Is performed. <br />An accurate UST Monitoring Site plan was not submitted. A site plan must be submitted identifying the Mations where <br />monitoring will be performed, Immediately log into the California Environmental Reporting System (CERS) at <br />http:l/c ar9-calepa,ce.gov1 and upload a copy of the UST Monitoring Site Plan, This is a minor violation. <br />126 HSC 26404(e)(4) felled to report program date electronically. <br />A submission to the California Electronic Reporting System (CERS) for the underground storage tank (UST) program <br />did not have the Owner Statement of Designated UST Operator Gomplicance nor Response Plan uploaded into CERS. <br />Beginning January 1, 2014, all businesses are required to submit all now. (or any changes to existing) UST Information, <br />Including: UST Monitoring Site Plan, UST businesses. <br />of Financial Responsibility, UST Response Pian, UST <br />Owner/Operator Written Agreement (if applicable), UST Letter from Chief Financial Officer, and Owner Statement of <br />Designated UST Operator Compliance online to the CERS at http:llcsrs.calepa.ca.gov. Be sure to include any other <br />relevant activities and required fields. This Is a repeat violation, Class II. <br />Overall Inspection Comments: <br />Complete and submit a copy of the Return to Compliance Certification form to the EHD with a statement <br />documenting the corrective actions that have been or will be taken for each violation, and any supporting <br />paperwork, by 12-21-14. <br />Consent to perform the Inspection, take photos and collect samples was given by Pedro Gonzalez. This facility's <br />designated operator Is David Winkler (iGC expiration date. 3-10-16). The service technician was David Winkler <br />(ICC expiration date: 3-3-16), who had the following manufacturer's certificatlons: Veeder Root EXP. DATES <br />2-10-19 and SWRCB VXP DATES 3-3117. <br />Please be aware that'as of January 1, 2014, facility operators are required to upload the following UST program <br />documents into the California Environmental Reporting System (CERS): UST Monttodng Site Plan, UST <br />Certification of Financial Responsibility, UST Response Plan, UST owner/Operator: Written Agreement (if <br />applicable), LIST Letter from Chief Financial Officer, and Owner Statement of Designated UST Operator <br />Compliance. <br />. r <br />Rec neps3c jr one: <br />AR IS VF -1-080, Senior REHS (208) 466-3453 1112112014 <br />
The URL can be used to link to this page
Your browser does not support the video tag.