My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2022
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EQUIPMENT
>
75
>
2200 - Hazardous Waste Program
>
PR0527664
>
COMPLIANCE INFO_2022
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/1/2022 12:03:51 PM
Creation date
5/5/2022 1:45:56 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2022
RECORD_ID
PR0527664
PE
2226
FACILITY_ID
FA0018644
FACILITY_NAME
S/B SUNSTATE EQUIPMENT CO LLC
STREET_NUMBER
75
Direction
E
STREET_NAME
EQUIPMENT
STREET_TYPE
CT
City
FRENCH CAMP
Zip
95231
APN
19327017
CURRENT_STATUS
01
SITE_LOCATION
75 E EQUIPMENT CT
QC Status
Approved
Scanner
SJGOV\gmartinez
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
67
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
SAN �� IIIN Environmental Health Department <br /> .PCOUNTY <br /> Greotness grows here. <br /> r�. <br /> Corrective Action Statement <br /> RE: May 04, 2022, Hazardous Waste inspection report <br /> For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. <br /> Also, describe what was done to correct the violation in the space provided below each violation. Submit this <br /> completed form with the Return to Compliance Certification within 30 days of inspection. If you have any questions, <br /> please contact Gabriela Garcia-Mejia at(209)616-3037 or ggarcia-mejia@sjgov.org. <br /> S/B SUNSTATE EQUIPMENT CO LLC, 75 E EQUIPMENT CT, CERS ID: 10186925, PR0527664 <br /> Violation#114-Consolidated manifest receipts failed to contain complete information. <br /> X This violation was corrected ❑This violation will be corrected by(date): <br /> ❑ Supporting documents included <br /> Describe actions taken or will be taken to correct violation: After researching , it was determined that the <br /> French Camp location was sent the wrong manifest and this was actually for the facility in Pacheco . <br /> This has been resolved and sent to correct branch. Should not be an issue moving forward. <br /> Violation#117-Failed to submit a written response within 30 days of receiving an inspection report. <br /> 10 This violation was corrected ❑This violation will be corrected by(date): <br /> ❑ Supporting documents included <br /> Describe actions taken or will be taken to correct violation: This violation is from almost ten years ago? SSE <br /> had different management at the time whom did not respond in time. New management is in place and <br /> there are two qualified individuals at the Risk Department now to respond. Should not be an issue moving <br /> forward. <br /> Violation#207-Failure to properly manage reusable soiled textile materials. <br /> 9 This violation was corrected ❑This violation will be corrected by(date): <br /> IX Supporting documents included <br /> Describe actions taken or will be taken to correct violation: Please see attached document showing soiled rags <br /> are now showing as laundred on the Cintas receipts they provide upon pick up and drop off; this document <br /> is dated 05/12/22. Additionally please see attached email dated 05/24/22 from Don Harcrow, branch manager <br /> to Annie Bodell in Compliance explaining how he is not saving and documenting these receipts in the <br /> environmental log book. <br /> Page 3 of 5 <br /> Rev.9/16/2020 <br /> 1868 E. Hazelton Avenue i Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjgov.org/EHD <br />
The URL can be used to link to this page
Your browser does not support the video tag.