My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2024
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
3736
>
2800 - Aboveground Petroleum Storage Program
>
PR0523227
>
COMPLIANCE INFO_2024
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/17/2025 1:57:22 PM
Creation date
7/30/2024 2:26:40 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2800 - Aboveground Petroleum Storage Program
File Section
COMPLIANCE INFO
FileName_PostFix
2024
RECORD_ID
PR0523227
PE
2832 - AST FAC 10 K - </=100 K GAL CUMULATIVE
FACILITY_ID
FA0009252
FACILITY_NAME
California Materials, INC
STREET_NUMBER
3736
Direction
S
STREET_NAME
STATE ROUTE 99
City
Stockton
Zip
95215
CURRENT_STATUS
Active, billable
QC Status
Approved
Scanner
SJGOV\kblackwell
Supplemental fields
Site Address
3736 S STATE ROUTE 99 Stockton 95215
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
126
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
Environmental Health Department <br />California Materials, INC, 3736 S HWY 99, CERS ID: 10456468, PR0523227 <br />□ This violation will be corrected by (date): <br />Violation #79 - 4010 ■ Administration/Documentation - General. <br />□ This violation will be corrected by (date): <br />Page 5 of 5 <br />Rev. 9/16/2020 <br />1868 E. Hazelton Avenue I Stockton, California 95205 | T 209 468-3420 | F 209 464-0138 | www.sjgov.org/EHD <br />Violation #57 -4010021 - Written Inspection/testing procedures kept, inspection/testing records signed, kept <br />for 3 years. <br />For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. Also, <br />describe what was done to correct the violation in the space provided below each violation. Submit this completed form <br />with the Return to Compliance Certification within 30 days of inspection. If you have any questions, please contact <br />Lynsey Sammons at (209) 616-3067 or lsammons@sjgov.org. <br />SAN JOAQUIN <br />COUNTY <br />Greatness grows hvte. <br />Corrective Action Statement <br />RE: June 12, 2024, inspection report <br />□ This violation was corrected <br />ftl Supporting documents included <br />Describe actions taken or will be taken to correct violation: <br /> (pin R. uvvrtfH 'tn •rRRrt rcffioc \ cm\n -we. srrr, <br />Yj\nW>r. J <br />v] This violation was corrected <br />Supporting documents included <br />Describe actions taken or will be taken to correct violation: , m to iviptfn qh mnmrid rwrops R rawww, Re wtvw -Rr ffinv ra- o?
The URL can be used to link to this page
Your browser does not support the video tag.