My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
S
>
SYLVIA
>
1120
>
4500 - Medical Waste Program
>
PR0450033
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/10/2023 3:07:12 PM
Creation date
7/3/2020 10:19:19 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0450033
PE
4524
FACILITY_ID
FA0000207
FACILITY_NAME
LODI HEALTH CARE CENTER
STREET_NUMBER
1120
STREET_NAME
SYLVIA
STREET_TYPE
DR
City
LODI
Zip
95240
APN
03308014
CURRENT_STATUS
02
SITE_LOCATION
1120 SYLVIA DR
P_LOCATION
02
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\cfield
Supplemental fields
FilePath
\MIGRATIONS\MW\MW_4524_PR0450033_1120 SYLVIA_.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.
/
108
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
BOARD OF TRUSTEES SAN JOAQUIN LOCAL HEALTH DISTRICT SERVING <br /> James Culbertson. Pres. City of Lodi <br /> Patricia t. Vannuccl, Sec*y. 1601 East Hazelton AvenueP. 0. Box 2W9 San Joaquin County <br /> , <br /> Anthonetts Van Spronsen City of Escalon <br /> Earl Pimental Stockton, California 95201 City of Manteca <br /> Fern Bugbes 209/466-6781 City of Ripon <br /> Daniell 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 /> June 2, 1986 <br /> Roberta Boshears, Administrator <br /> Vista Ray Convalescent Hospital <br /> 1120 Sylvia Drive <br /> Lodi , CA 95240 <br /> RE: Name Vista Ray Convalescent Hospital <br /> Address 1120 Sylvia Drive, Lodi , CA 95240 <br /> On 5-21-86 an inspection was conducted at the above referenced premise. <br /> The inspection'identified the following violations of Title 22 California <br /> Administrative Code: <br /> 1 . The infectious waste containers were not properly identified. Containers shall <br /> be provided with the words "Infectious Waste" or "Biohazard" with the international <br /> symbol written on both sides and--the lid, readily visible. <br /> 2. Provide the Health District with a copy of your actual infectious waste handling <br /> procedures -from generation to pickup and removal from the facility. The copy of <br /> your general Terms and Conditions which you gave me, did not include this informatic <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 /> District Health Officer <br /> C. Leland Hall , Director <br /> Environmental Health Division <br /> CLH/JRM:c1Y <br /> cc: Facility Licensing Section, 2422 Arden Way, Bl.dg. 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.