My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
BILLING_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
NAVY
>
3505
>
2200 - Hazardous Waste Program
>
PR0513831
>
BILLING_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/8/2020 9:04:24 AM
Creation date
11/1/2018 1:07:44 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
BILLING
FileName_PostFix
PRE 2019
RECORD_ID
PR0513831
PE
2220
FACILITY_ID
FA0002052
FACILITY_NAME
NuStar Terminals Operations Partnership L.P.
STREET_NUMBER
3505
STREET_NAME
NAVY
STREET_TYPE
DR
City
STOCKTON
Zip
95206
APN
16203004
CURRENT_STATUS
01
SITE_LOCATION
3505 NAVY DR
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\dsedra
Supplemental fields
FilePath
\MIGRATIONS\N\NAVY\3505\PR0513831\BILLING.PDF
QuestysFileName
BILLING
QuestysRecordDate
11/8/2017 10:38:25 PM
QuestysRecordID
3721525
QuestysRecordType
12
QuestysStateID
1
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
55
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
PUBLIC HEALTH SERVICES <br /> SAN JOAQUIN COUNTY <br /> 1601 E. Hazelton Ave., P.U. Box 2009 <br /> Stockton, CA 95201 4*4Y <br /> <br /> <br /> PAEPCIIL35 P," OFC �4 9�� <br /> fNVjq���yyL��1,'C HPUi��, 8,9 <br /> B306 UCANAL BLVD. K IL COMPANY STKN TERMINAL 3505 NAVY DRIVE B.P. OIL COMPANY STKN TEPoM11tgl£Nr��yc <br /> RICHMOND, CA 94804 STOCKTON, CA 95203 rh v9ipN <br /> Billing Statement for Service Period ending; December 31, 1950 <br /> Environmental Health Permit to be issued for; >= 5 TONS < 25 TONS HAZ Y <br /> (HAZARDOUS WASTE GENERATOR) <br /> Statement Date, November 1, 1989 <br /> Due Date; December 1, 1989 <br /> TOTAL DUE; f121.25 <br /> Penalties will be added after Notify the Environmental Health <br /> due date as shown; Division of any corrections or <br /> changes necessary. Permit will be <br /> 30 days -100% of Base Fee mailed upon receipt of payment. <br /> Return payment along with one copy <br /> of this statement to; <br /> Public Health Services, San Joaquin <br /> County/Environmental Health <br /> P. 0. Box 2009, Stockton, CA 95201 <br /> pA?E 11ECENED BY <br /> Nov p 71989 <br /> 5, R, OIL CO. <br />
The URL can be used to link to this page
Your browser does not support the video tag.