My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1985-2020
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
R
>
ROSEMARIE
>
1221
>
4500 - Medical Waste Program
>
PR0450015
>
COMPLIANCE INFO_1985-2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/6/2024 3:26:49 PM
Creation date
7/3/2020 10:18:32 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
1985-2020
RECORD_ID
PR0450015
PE
4524
FACILITY_ID
FA0001270
FACILITY_NAME
BROOKSIDE CARE, LLC
STREET_NUMBER
1221
STREET_NAME
ROSEMARIE
STREET_TYPE
LN
City
STOCKTON
Zip
95207
APN
11021012
CURRENT_STATUS
02
SITE_LOCATION
1221 ROSEMARIE LN
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\cfield
Supplemental fields
FilePath
\MIGRATIONS\MW\MW_4524_PR0450015_1221 ROSEMARIE_.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.
/
296
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
20ARD OF TRUSTEES SAN JOAQUIN LOCAL HEALTH DISTRIP t <br />James Culbertson, Pres. City of Lodl <br />Patricia t. Vannuccl. Secy. San Joaquin County <br />Anthonette Van Spronsen 1601 East Hazelton Avenue, P. ®. Box 2009 City of Escalon <br />Earl Plmentel Stockton, Californla 95201 City of Manteca <br />Fern Su®bee 209/466-6781 City of Ripon <br />Daniel L. Flores City of Stockton <br />John D. Mast, M.D. City of Tracy <br />William J. Wade Jogl Khanna, M.D.. M.P.H., District Health Officer San Joaquin County <br />Mary Anna Love San Joaquin County <br />Beverly Cortner, Administrator <br />Chateau Convalescent Hospital <br />1221 Rosemarie Lane <br />-Stockton, CA 95207 <br />RE: Name Chateau Convalescent Hospital <br />Address 1221 Rosemarie Lane, Stockton, CA <br />On 6-11-86 an inspection was conducted at the above referenced premise. <br />The inspection identified the following violations of Title 22 California <br />Administrative Code: <br />I. Storage area was not properly identified. Properly identify storage area according <br />to the regulations Section 66840(e). Warning signs shall be readily legible <br />during daylight from a distance of at least 25 feet. <br />2. No certification of infectious waste bags strength. Provide certification from the <br />company showing that the bags meet Section 66840(f) of the regulations. <br />Infectious waste handling procedure needs to be updated include the following: <br />a. Method for decontamination of equipment that is exposed to infectious waste. <br />b. Type and strength of sanitizer used. <br />The above listed violations are to be corrected within thirty (30) days from the <br />date of 'this letter. <br />If you -have any questions, contact James Miller, Senior Sanitarian of my Staff <br />at 209-466-6781, Extension 81. <br />Jogi Khanna, M.D., M.P.H. <br />DistricW <br />fi ce-r- <br />'J _t.°Ce arector <br />Environmental Health Division <br />CLH/JRM:ch <br />cc: Facility Licensing Section, 2422 Arden Way, Bldg. B, Suite 35, Sacramento, CA 95825 <br />
The URL can be used to link to this page
Your browser does not support the video tag.