Laserfiche WebLink
SAN J0AQUIN <br />COUNTY <br />AMENDED Environmental Health Department <br />7/7/2025 <br />Aboveground Petroleum Storage Act Program Inspection Report <br />Facility Name: <br />Facility Address: <br />1525 <br />Date: <br />DAMERON HOSPITAL <br />W ACACIA ST STOCKTON <br />June 19 2025 <br />Overall Inspection Comments <br />An inspection checklist was provided to the facility operator on the day of inspection. A complete report was finished <br />on 7/7/2025. The report was amended to remove violation #7 and add violation #11. Also, the inspector name was <br />changed from Elianna Florido to Haza Saeed. The amended and complete report replaces the initial checklist. <br />Complete and submit a copy of the Return to Compliance Certification form to the EHD with a statement <br />documenting the corrective actions that have been or will be taken for each violation, and any supporting paperwork, <br />within 30 days of receiving the complete inspection report by August 6, 2025. <br />AFTER THE COMPLIANCE DATE, EHD WILL BILL FOR ALL TIME AND ACTIVITIES ASSOCIATED WITH BRINGING THIS <br />FACILITY BACK INTO COMPLIANCE. <br />THIS FACILITY IS SUBJECT TO REINSPECTION AT ANY TIME AT EHD'S CURRENT HOURLY RATE. <br />Received by: Date: June 19, 2025 <br />Inspector: <br />Inspector Phone: <br />Printed Name and Title: <br />Haza Saeed, Lead Senior REHS <br />(209) 953-6212 <br />Melissa Fernandes, <br />Facilities/Emergency Manager <br />EHD - CUPA Inspection Report IS02 <br />Page 10 of 10 FA0002864 PR0526379 4518491 7/7/2025 <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 />