My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
12001
>
2300 - Underground Storage Tank Program
>
PR0231599
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 1:51:26 PM
Creation date
11/5/2018 7:21:38 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0231599
PE
2381
FACILITY_ID
FA0003867
FACILITY_NAME
DELICATO VINEYARDS
STREET_NUMBER
12001
Direction
S
STREET_NAME
STATE ROUTE 99
City
MANTECA
Zip
95336
APN
20405008
CURRENT_STATUS
02
SITE_LOCATION
12001 S HWY 99
P_LOCATION
99
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\N\HWY 99\12001\PR0231599\COMPLIANCE INFO 1987-2002.PDF
QuestysFileName
COMPLIANCE INFO 1987-2002
QuestysRecordDate
5/26/2017 3:23:15 PM
QuestysRecordID
3399024
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.
/
177
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
u <br /> RECONCILIATION INVENTORY E JAN 191989 <br /> QUARTERLY SUMMARY REPORT FORM <br /> [vJPERN10 JT��ICESLTH <br /> rac Wty Nana: DELICATO VINEYARDS Task Size Pcoduct <br /> 1 10 000 JLeaded Gas <br /> [aCLLLty Addrassi 12001 So. Highway 99 2 10,000 JUnleaded Gas <br /> Manteca, California 95336 '10,000 Diesel <br /> Telephone : (209) 982-0679 * SAND M OTHERS*'' <br /> Person Filing Richard Larson <br /> Report Chief Accountant <br /> Q1: hereby certify under penalty of perjury that all inventory variatioas for <br /> tha above mentioned facility were within the allowable limits for this <br /> quarter. (Ho in CoLuaaw 13 of the Laventocy Reconciliation Sheet) <br /> ElLmvemtocy variations exceeded the allowable limits for tbin quarter. L <br /> hereby certify under penalty of perjury that the source for the variation <br /> was not due to as uaauthorixed (Ieak) celeaae. (Yes is Colum 13 of the <br /> laveatory Recoaciliation Sheet) I I <br /> List date, tank 1, and Asount for alL variations that exceeded the <br /> allowable limits. <br /> Date Taak I Amouac <br /> 1. <br /> 2. <br /> 3. <br /> 4, <br /> Additional dates/amounts shall be continued oa a •aparate sheet of <br /> paper and ac(achcd. <br /> l ( <br /> the source of Che varsatioo ..Lief+ r..cecded allowable limits vas due to <br /> leak the sncidcn( stall be rcportc•l to S .J , L.N . D . envirooucntal Ilcalth <br /> wt(hin 24 hours and an una.rthorite.l release report subai"ed. <br /> lTtc Qwarterly awm.v ry re pow( shall he eubmit(cd within 15 days of the end of each <br /> Qu.rter . <br /> QuaCCcr 1 - Janu.ry --) IlarCh <br /> Q•,srtcr 1 - April --> Ju... <br /> Quarter I - July <br /> Q•,arter 4 - October --> Il.crmher <br /> Send to: SAN JOAQUIN 1.0CAI. 1 ST KILT <br /> 1601 G. I! Zclt „n , 1' .0 . Ito,( 711119 <br /> Stockton , CA '15201 466 -67bl <br /> 01:1' 40 10/H6 <br />
The URL can be used to link to this page
Your browser does not support the video tag.