My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2020
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EL PINAL
>
1325
>
2200 - Hazardous Waste Program
>
PR0543517
>
COMPLIANCE INFO_2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/4/2020 7:40:47 PM
Creation date
9/1/2020 3:51:31 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2020
RECORD_ID
PR0543517
PE
2247
FACILITY_ID
FA0024706
FACILITY_NAME
METAL FINISHING SOLUTIONS - STOCKTON CA
STREET_NUMBER
1325
STREET_NAME
EL PINAL
STREET_TYPE
DR
City
STOCKTON
Zip
95205
CURRENT_STATUS
01
SITE_LOCATION
1325 EL PINAL DR STE 1
QC Status
Approved
Scanner
SJGOV\dsedra
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.
/
422
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
s <br /> SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT <br /> Z Northern Regional Office Central Regional Office Southern Regional Office <br /> 4800 Enterprise Way 1990 E Gettysburg Ave 34946 Flyover Court <br /> Modesto , CA 95356- 8718 Fresno , CA 93726-0244 Bakersfield , CA 93308 <br /> (209) 557-6400 (559) 230-5999 (66 392-5500 <br /> RECORD OF CORRECTIIE ACTION TAKEN <br /> OCCURRENCE DATE : Wed Jul 29 , 2020 TIME : NO : 5009567 <br /> LOCATION : 1325 EI Pinal Drive CITY : Stockton <br /> NAME : Metal Finishing Solutions PHONE: 925 - 972 - 1263 <br /> MAILING ADDRESS : 1325 EI Pinal Drive <br /> CITY : Stockton STATE : CA ZIP : 95205 <br /> VIOLATIONS OBSERVED : <br /> 0 San Joaquin Valley Unified Air Pollution Control District Rules and Regulation (s) : 1081 , 2070 <br /> California Health and Safety Code Section (s ) : <br /> Description : Failure to notify District at least 30 days prior to a compliance source test . <br /> Failure to submit a source test plan at least 15 days prior to testing . <br /> Corrective Action . Facility submitted source test notification on 7/30/20 and the source test plan was received on <br /> 8/4/20 . <br /> Correction Due Date : Fri Aug 07 , 2020 <br /> RECIPIENT NAME : Corey Dehl TITLE : General Manager <br /> SIGNING THIS NOTICE IS NOT <br /> AN ADMISSION Of GUILT X <br /> SIGNATURE <br /> THIS IS A WARNING NOTICE ONLY . <br /> FURTHER VIOLATIONS OF THIS TYPE WILL RESULT IN ENFORCEMENT ACTION . <br /> INSPECTOR : James Sanders SIGNATURE: <br /> DATE: Fri Aug 07 , 2020 TIME : 9 : 41 AM D MAILED/EMAILED <br /> DISTRICT SIGNED COPY TO RECIPIENT, RECIPIENT SIGNED COPY TO FILE , UNSIGNED COPY TO Inspector Continued <br />
The URL can be used to link to this page
Your browser does not support the video tag.