My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
B
>
BEVERLY
>
545
>
4500 - Medical Waste Program
>
PR0536282
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/23/2023 1:34:41 PM
Creation date
7/3/2020 10:20:16 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0536282
PE
4524
FACILITY_ID
FA0018494
FACILITY_NAME
TRACY NURSING & REHABILITATION CENTER
STREET_NUMBER
545
Direction
W
STREET_NAME
BEVERLY
STREET_TYPE
PL
City
TRACY
Zip
95376
APN
23307227
CURRENT_STATUS
02
SITE_LOCATION
545 W BEVERLY PL
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\cfield
Supplemental fields
FilePath
\MIGRATIONS\MW\MW_4524_PR0536282_545 W BEVERLY_.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.
/
73
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, Pros. City of Lodi <br /> Patricia E. Vannuccl, Sec'y. 1601 East Hazelton Avenue, P. Q. Box 2W9 San Joaquin County <br /> Anthonette Van Spronsen City of Escalon <br /> Earl Plmentel Stockton, California 95201 City of Manteca <br /> Fern Sugbee 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 /> June 3, 1986 <br /> Ruby Rakow, Administrator <br /> Tracy Conv6lescent Hospital <br /> 545 W. Beverly Place <br /> Tracy, CA 95376 <br /> RE: Name Tracy Convalescent Hospital <br /> Address 545 Beverly Place, Tracy, CA 95376 <br /> On 5=19-86 an inspection was conducted at the above referenced premise. The <br /> inspection il,denti,fied the fol-lowing violations of Title 22 California Administrative <br /> Code; <br /> 1 . Infectious waste bags not properly labeled and no certification of bags strength. <br /> All bags used for infectious <br /> I rifectious waste shall be red in color and conspiciously <br /> labeled with the words "I,nfectious Waste" or "Biohazard" with the international <br /> biohazard symbol . <br /> 2. The inhouse infectious waste containers were not properly identified. Containers <br /> shall be provided with the words "Infectious Waste" or "Biohazard" with the <br /> international biohazard symbol on the sides and the lid, readily visible. <br /> 3. Improper operating procedures being followed for steam sterilizer/autoclave unit. <br /> Regulation requires at least -monthly use of the biological indicator Bacillus <br /> stearothermophi'lus ,to confirm adequate sterilization. Several months missing <br /> from records which must be maintained for a period of not less than one year. <br /> 4. Infqcti,ous waste handling procedure needs to be updated, include the following: <br /> a. Use the term infectious rather than contaminated where appropriate. <br /> b. Method for decontamination of equipment that is exposed to infectious waste. <br /> c. . -Type and strength of sanitizer used. Also provide material safety data sheets. <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 at <br /> 209-466-6781 , Extension 81 , <br /> Jogi Khanna, M.D , M.P.H. <br /> District Health Office <br /> C. Leland Hall , Director <br /> Environmental Health Division <br /> CLH/JRM:ch <br /> cc: r 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.