My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SU0013566
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EL DORADO
>
6800
>
2600 - Land Use Program
>
PA-1700051
>
SU0013566
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/2/2021 8:51:51 AM
Creation date
9/30/2020 7:57:09 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2600 - Land Use Program
RECORD_ID
SU0013566
PE
2656
FACILITY_NAME
PA-1700051
STREET_NUMBER
6800
Direction
S
STREET_NAME
EL DORADO
STREET_TYPE
ST
City
FRENCH CAMP
Zip
95231-
APN
19307013
ENTERED_DATE
8/6/2020 12:00:00 AM
SITE_LOCATION
6800 S EL DORADO ST
RECEIVED_DATE
9/28/2020 12:00:00 AM
P_LOCATION
99
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\tsok
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
29
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
9. Adequate sanitary facilities shall be provided for the facility, per the requirements of Chapter 4 of <br />the California Plumbing Code. <br />10. Pursuant to Section 422.4 of the California Plurnbing Code, toilet facilities shall be accessible to <br />employees at all times, should not be more than 500 feet from where employees are regularly <br />employed and accessible by not more than one flight of stairs. The plans shall indicate the location <br />of the toilet facilities and the travel distance from work areas. <br />11. This project will be required to comply wifih the Model Water Efficient Landscape Ordinance <br />requirements of the California Code of Regulations, Title 22, Division 2, Chapter 2.7 <br />2. DEPARTMENT OF PUBLIC WORKS (Staff Contact: Alex Chetley, [209] 468-3000, see memo dated <br />March 28, 2018) <br />3. ENVIRONMENTAL HEALTH DEPARTMENT (Staff Contact: Jeffrey Wong, [209] 468-0335 see memo <br />dated May 15, 2017 and September 29, 2020) <br />4. SAN JOAQUIN COUNCIL OF GOVERNMENTS (Staff Contact: Laurel Boyd, [209] 235-0600, see memo <br />dated April 26, 2017) <br />5. STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION (Staff Contact: Nicholas Fung, [209] <br />948-7190, see memo dated June 13, 2017) <br />FOR NOTES AND INFORMATION ONLY: <br />See Central Valley Regional Water Quality Control Board letter dated May 10, 2017. <br />See San Joaquin County Airport Land Use Commission/Congestion Management Agency letter dated May 17, <br />2017. <br />PA -1700051 —Conditions of Approval 4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.