My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2025
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
19501
>
1900 - Hazardous Materials Program
>
PR0512505
>
COMPLIANCE INFO_2025
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/22/2026 3:14:32 PM
Creation date
2/19/2025 2:32:32 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
1900 - Hazardous Materials Program
File Section
COMPLIANCE INFO
FileName_PostFix
2025
RECORD_ID
PR0512505
PE
1921 - HMBP-Regular-Primary Location
FACILITY_ID
FA0010217
FACILITY_NAME
CALIFORNIA FREIGHT
STREET_NUMBER
19501
Direction
N
STREET_NAME
STATE ROUTE 99
City
ACAMPO
Zip
95220
CURRENT_STATUS
Active, billable
QC Status
Approved
Scanner
SJGOV\bmascaro
Supplemental fields
Site Address
19501 N STATE ROUTE 99 ACAMPO 95220
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
33
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
The following is an itemized list of CP22 - HMBP violations that have not been <br /> addressed for CALIFORNIA FREIGHT as of November 19, 2025. <br /> Open violations from January 02, 2025 inspection <br /> Violation #19 - 1010 - Administration/Documentation - General. <br /> OBSERVATION: This facility was inspected on 4/10/2017 and the following minor violations were written: <br /> -Failed to complete and/or submit the Business Activities or Owner/Operator Identification page <br /> -Failed to complete and/or submit hazardous materials inventory for all reportable materials on site <br /> -Failed to complete and/or submit a site map with all required content <br /> The inspection report was delivered to this facility on 4/10/2017. A complete Return to Compliance Certification form <br /> was not received by the San Joaquin County Environmental Health Department (EHD) within 30 days of inspection <br /> report delivery. <br /> REGULATION GUIDANCE: (c) (1) A person who receives a notice to comply detailing a minor violation shall have not <br /> more than 30 days from the date of the notice to comply in which to correct any violation cited in the notice to comply. <br /> Within five working days of correcting the violation, the person cited or an authorized representative shall sign the <br /> notice to comply, certifying that any violation has been corrected, and return the notice to the San Joaquin County <br /> Environmental Health Department (EHD). (e) If a person who receives a notice to comply pursuant to subdivision (a) <br /> disagrees with one or more of the alleged violations listed on the notice to comply, the person shall provide the EHD a <br /> written notice of disagreement along with the returned signed notice to comply. If the person disagrees with all of the <br /> alleged violations, the written notice of disagreement shall be returned in lieu of the signed certification of correction <br /> within 30 days of the date of issuance of the notice to comply. <br /> CORRECTIVE ACTION: Submit a corrective action statement to the EHD within 30 days. <br /> ❑ 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: <br /> Page 1 of 1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.