Laserfiche WebLink
1KYEKTORY RECONCILIATION APR 2 11989 <br /> QUARTERLY SUKKARY REPORT FORK <br /> Jf1��,LThI <br /> T <br /> ask Sizeodvet' ''(atillCy Nasal DELICATO VINEYARDS d Gas12001 So. Highway 99 aded Gasfacility /lddeasat elManteca, California 95336Telephoner (209) 982-0679 <br /> Person Filing Richard Larson <br /> Report Chief Accountant <br /> QI hereby certify ender penalty of perjury that all 'inventory variation■ for <br /> the above mentioned facility were within the allowable limits Ear this <br /> tuartee. (No is Column 13 of the lovenCocy Reconciliation Sheet) <br /> Inventory variations exceeded the allowable 1the for this quarter. <br /> source for the vaeiation <br /> L <br /> hereby certify codec penalty of perjury that the <br /> wag not due to an uoauthorixed (Leak) release. (Yes is Column 13 of the <br /> Inventory RecoociLiation Sheet) 1 <br /> r <br /> List date. tack f. sad aunc for all vaciatioog that exceeded the <br /> s <br /> Allowable linica. <br /> Date 'rack f AaeoucC <br /> 1. — <br /> 2. <br /> 4. <br /> 5. <br /> Additional daces/amouoCa shall be continued oo ■ aepara Ca aheet of <br /> paper and attacl.cd_ <br /> L( ChC aouree of Che variation vh rel. c�c.•e dtd alluvable limits uas dui] to <br /> 1 .J .1..it .0 . E .e. <br /> nv(rorental Iteal(h <br /> • Icak Chc incidcnl •hall be rcpor(c.1 t0 submitted. <br /> within 24 hours and an unauthorited "'Ca" report <br /> 111C QuaCtcCly •uavr-y repo Ct shall he •nbmit(cd within 15 days of the end of each <br /> Quarto. <br /> QuaCtcC 1 - January <br /> Q•aarter 2 - April --) Jun.: <br /> Quarto I - JuIy --> Septeml..:r <br /> Q.urtcr 4 - October --> Oecm•mber <br /> Scnd to: SAN JOAQUIN LIICAI. HEALTli UISI'RICI• <br /> 1601 C . 111x( Il .ur . 1' .0 . lit1:1 7.009 <br /> Stockton . CA '15201 466-67bl <br /> ,u;l' 40 10/86 <br />