My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MINER
>
1950
>
2300 - Underground Storage Tank Program
>
PR0504240
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/9/2019 9:12:41 AM
Creation date
11/8/2018 9:45:38 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0504240
PE
2361
FACILITY_ID
FA0006136
FACILITY_NAME
QUICK TRUCK REPAIR
STREET_NUMBER
1950
Direction
E
STREET_NAME
MINER
STREET_TYPE
AVE
City
STOCKTON
Zip
95205
APN
15308006
CURRENT_STATUS
02
SITE_LOCATION
1950 E MINER AVE
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
KBlackwell
Supplemental fields
FilePath
\MIGRATIONS3\M\MINER\1950\PR0504240\COMPLIANCE INFO\COMPLIANCE INFO PRE 2016 .PDF
QuestysFileName
COMPLIANCE INFO PRE 2016
QuestysRecordDate
8/18/2016 3:36:43 PM
QuestysRecordID
3168689
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.
/
74
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
INYENtORY RECONCILIATION <br /> QUARTERLY SUMMARY REPORT FORM <br /> Facility Name: Port Stockton Food Dist Tank / Size Product <br /> 1 2000 Diesel <br /> Facility Address: 1950 E . Miner a <br /> Stockton, CA 95205 <br /> Telephone : 209-948-1814 <br /> Person Filing <br /> Report Randy Thomas <br /> aI hereby certify under penalty of perjury that all inventory variations for <br /> the above mentioned facility were within the allowable limits for this <br /> quarter. (No in Column IS of the Inventory Reconciliation Sheet) <br /> Inventory variations exceeded the allowable limits for this quarter. I <br /> hereby certify under penalty of perjury that the source for the variation <br /> was not die to in unauthorized (leak) releise. (Yes in Column 13 of the <br /> Inventory Reconciliation Sheet) <br /> List dater tack Ir and amount for all variations that exceeded the <br /> allowable limits. <br /> Date Tank / Amount <br /> I. <br /> 2. <br /> 7. <br /> 4. <br /> 5. <br /> Additional dates/amounts shall be continued on a separate sheet of <br /> paper and attached. <br /> Lf the source of the variation which exceeded allowable limits was due to <br /> a leak the incident shall be rr or ted to Environmental Ilea I t h J <br /> r S ..1 . I. . H . O . <br /> within 24 hours and an unauthorized release report submitted. <br /> The Quarterly sumoury rtport shall be submitted within 15 days of the end of each . <br /> quarter. <br /> Quarter I - January --) March �� x <br /> Q,iarrcr 2 - April --> Jul,'! rt <br /> t <br /> Quarter I - July __) iepte.mber 0 <br /> Q-1arter 4 - October --> Ikoember 1% <br /> Send to: tiAN ,lOAQIIIN I,0CAI, HEAI,'1'li 1)151fltlt:'I' N <br /> 1001 Ii . Haze IIfill , 1' . t) R. :•: 7110'1 <br /> Stockton . CA 10201 41,l, - 6 /bl <br /> 11 t'I' 110 lo/ )if) <br />
The URL can be used to link to this page
Your browser does not support the video tag.