My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_1972-2020
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HOSPITAL
>
500
>
4500 - Medical Waste Program
>
PR0450005
>
CORRESPONDENCE_1972-2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/20/2023 2:42:41 PM
Creation date
1/18/2023 11:50:26 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
1972-2020
RECORD_ID
PR0450005
PE
4522
FACILITY_ID
FA0000086
FACILITY_NAME
San Joaquin General Hospital
STREET_NUMBER
500
Direction
W
STREET_NAME
HOSPITAL
STREET_TYPE
Rd
City
French Camp
Zip
95231
CURRENT_STATUS
01
SITE_LOCATION
500 W Hospital Rd
P_LOCATION
99
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\cfield
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
153
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 <br />James Culbertson, Pres. <br />Mary Anna Love, Vice Pres. <br />Patricia E. Vannucci, Secy. <br />Tommy Joyce <br />Earl Pimentel <br />Virginia Mathews <br />Daniel L. Flores <br />John D. Mast, M.D. <br />Gene S. Kraham <br />May 21, 1987 <br />SAOSOAQUIN LOCAL HEALTH DISTOPT SERVING <br />City of Lodi <br />1601 East Hazelton Avenue, P.O. Box 2009 San Joaquin County <br />San Joaquin County <br />Stockton, California 95201 City of Escalon <br />City of Manteca <br />(209) 466-6781 City of Ripon <br />City of Stockton <br />Jogi Khanna, M.D., M.P.H., District Health Officer City of Tracy <br />San Joaquin County <br />Steve Ebert, Deputy Director <br />San Joaquin General Hospital <br />P.O. Box 1020 <br />Stockton, CA 95201 <br />RE: San Joaquin General Hospital <br />500 W. Hospital Rd., French Camp, CA 95231 <br />On 5-6-87 an inspection was conducted at the above referenced premise. The <br />inspection identified the following violation of Title 22 California Admin- <br />istrative Code: <br />1. Dumpster in outside locked infectious waste storage area does not appear <br />to be leak proof. Provide water tight containers for storage of infect- <br />ious waste. <br />The above listed violation is to be corrected within thirty (30) days from <br />the date of this letter. <br />If you have any questions, contact Alan M. Biedermann, Registered Sanitarian <br />of my staff, at (209)466-6781, ext. 64. <br />Jogi Khanna, M.D., M.P.H. <br />District Health Officer <br />on L. Valinoti, Acting Director <br />Environmental Health Division <br />RLV/AMB:1h <br />cc: Facility Licensing Section, 2422 Arden Way, Bldg. B, St. 35, Sacto. CA 95825 <br />
The URL can be used to link to this page
Your browser does not support the video tag.