My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1984-2005
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EASTWOOD
>
410
>
4500 - Medical Waste Program
>
PR0450026
>
COMPLIANCE INFO_1984-2005
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/1/2023 11:08:30 AM
Creation date
7/3/2020 10:19:16 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
1984-2005
RECORD_ID
PR0450026
PE
4524
FACILITY_ID
FA0001190
FACILITY_NAME
MANTECA CARE & REHABILITATION CTR
STREET_NUMBER
410
STREET_NAME
EASTWOOD
STREET_TYPE
AVE
City
MANTECA
Zip
95336
APN
21632009
CURRENT_STATUS
01
SITE_LOCATION
410 EASTWOOD AVE
P_LOCATION
04
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\cfield
Supplemental fields
FilePath
\MIGRATIONS\MW\MW_4524_PR0450026_410 EASTWOOD_.tif
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
181
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
SOARb OF TRUSTEES <br />James Culbertson, Pres.., <br />Patricia E. Vannuccl, Secy. <br />Anthonette Van Spronsen <br />Earl Pimentel <br />Fern Bugbee <br />Daniel L. Flores <br />John D. Most. M.D. <br />William J. Wade <br />Mary Anna Love <br />July 2, 1986 <br />Ms. Kathy Williams <br />410 Eastwood Avenue <br />Manteca, CA 95336 <br />• • • <br />1601 East Hazelton Avenue, P. 0. BOX 2009 <br />Stockton, California 95201 <br />209/466-6781 <br />Jogl Khanna, M.D., M.P.H., District Health Officer <br />RE: Name Manteca Convalescent & Rehab <br />Address 410 Eastwood Avenue, Manteca, CA 95336 <br />SERVING <br />City of Lodi <br />San Joaquin County <br />City of Escalon <br />City of Manteca <br />City of Ripon <br />City of Stockton <br />City of Tracy <br />San Joaquin County <br />San Joaquin County <br />On 5-19-86 an inspection was conducted at the above referenced premise. The <br />inspection identified the following violations of Title 22 California Administrative <br />Code: <br />1. The inhouse infectious waste containers are not properly identified.. Containers <br />shall be provided with the "Infectious Waste" or "Biohazard" with the international <br />symbol written on both sides and the lid, readily visible. <br />2. No certification of infectious waste bags strength. Provide certification from <br />the company showing that the bags meet Section 66840(f) of the regulations. <br />3. Improper operating procedure being followed for steam sterilizer/autoclave unit. <br />a. Thermometers not checked for calibration at least annually, provide copy of <br />calibration. <br />4. The storage area was not.properly identified. Properly identify storage area <br />according to the regulations Section 66840(e). Warning signs shall be readily <br />legible during daylight from a distance of at least 25 feet. <br />5. Infectious waste not being contained separately from other wastes in storage area. <br />6. 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. Also provide material safety data sheets. <br />c. Weekly pickup of your infectious waste from the existing four day requirement <br />this variance will be granted. <br />d. Include any changes that may occur from the above listed violations. <br />The above listed violations are to be corrected within thirty (30) days from the date <br />of this letter. If you have any questions, contact James Miller, Senior Sanitarian of <br />my staff at 209-466-6781, Extension 81. <br />
The URL can be used to link to this page
Your browser does not support the video tag.