Laserfiche WebLink
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 />