My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
L
>
LOCKHEED
>
1888
>
2300 - Underground Storage Tank Program
>
PR0231160
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/30/2022 4:19:02 PM
Creation date
11/5/2018 5:39:41 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0231160
PE
2381
FACILITY_ID
FA0003562
FACILITY_NAME
WASHINGTON MUTUAL
STREET_NUMBER
1888
STREET_NAME
LOCKHEED
STREET_TYPE
CT
City
STOCKTON
Zip
95206
APN
17726023
CURRENT_STATUS
02
SITE_LOCATION
1888 LOCKHEED CT
P_LOCATION
99
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\L\LOCKHEED\1888\PR0231160\COMPLIANCE INFO 1987-2015.PDF
QuestysFileName
COMPLIANCE INFO 1987-2015
QuestysRecordDate
8/2/2017 9:46:02 PM
QuestysRecordID
3548808
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.
/
145
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
ANTORY RECONCILIATION <br /> QUARTERLY SummXRY REPORT FORM <br /> Facility Name i American Savings Bank, f.a. <br /> 1 <br /> 119 x 210 Unleaded <br /> Facility Address: 1888 Lockheed Court <br /> Stockton, Ca 95201- <br /> Telephone; <br /> 5201-Telephonei (209) 546-241 <br /> Person Filing <br /> Report: Robert D. Kryzsko <br /> xxx I hereby certify under penalty of perjury that all inventory <br /> valowabeeslimitsthe <br /> forabove <br /> thismentioned <br /> quarter. f (S2 inywere columnwithin <br /> allowable <br /> 13 of the <br /> Inventory Reconciliation Sheet. ) <br /> Inventory variations exceeded the allowable limits for this <br /> quarter. I hereby certify under penalty of perjury that the <br /> source for the variation was not due to authorized (leak) <br /> release. (Lu in Colulgn 13 of the . Inventory Reconciliation <br /> Sheet) . <br /> List data , tank i , amount for all variations and the reason <br /> for exceeding the allowable limits . <br /> o u n <br /> Ds '1 e s n <br /> 2 . ----�--- ~---.. <br /> 3 .- � <br /> 4 . <br /> I'. <br /> 5 . ''. ENVIKUM EN� "� <br /> PERMIT/SERVICES <br /> Additional dates/amounts shall be continued on a separate <br /> sheet of paper and attached. <br /> If the source of the variation which exceeded allowable limits <br /> was due to a leak, the incident shall be reported to Public <br /> Health Services of San Joaquin County Environmental Health <br /> Division, within twenty-four (24 ) hours and an unauthorized <br /> I <br /> release report submitted. <br /> hi fifteen 15 days of <br /> The quarterly summary repo�'t shall be submitted within ( � Y <br /> appropriate <br /> the end oP each quarter. Circle quarter. <br /> Quarter 1 - January------ >March <br /> Quarter 2 - April ----------->June <br /> Quarter - July . ----------->September <br /> uarter - October --------->December <br /> Send to: SAN JOAQUIN COUNTY PUBLIC HEALTH SERVICES <br /> ENVIRONMENTAL HEALTH DIVISION <br /> 1601 E. Hazelton Ave . , P. O. Box 2009 <br /> Stockton, CA 35201 <br /> ( 209 ) 468-3420 <br /> EH 23 019 (10/89) <br />
The URL can be used to link to this page
Your browser does not support the video tag.