My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
E
>
EL DORADO
>
3239
>
2200 - Hazardous Waste Program
>
PR0514167
>
COMPLIANCE INFO PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/30/2019 10:55:17 AM
Creation date
4/30/2019 10:49:55 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0514167
PE
2220
FACILITY_ID
FA0010097
FACILITY_NAME
STOCKTON AUTO DISMANTLERS INC
STREET_NUMBER
3239
Direction
S
STREET_NAME
EL DORADO
STREET_TYPE
ST
City
STOCKTON
Zip
95206-3420
APN
17512005
CURRENT_STATUS
01
SITE_LOCATION
3239 S EL DORADO ST
P_LOCATION
99
P_DISTRICT
001
QC Status
Approved
Scanner
FRuiz
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
37
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
ENVIRONMENTAL HEALTH DEPARTMENT <br /> oPp J,I N C ' SAN JOAQUIN COUNTY Unit Supervisors <br /> Donna K.Heran,R.E.H.S. Third Floor <br /> Carl Borgtnan,R.E.H.S. <br /> Q: n`• ; 304 East`Veber Avenue, Mike Huggins,R.E.H.S.,R.D.I. <br /> N: Director <br /> Al Olsen,R.E.H.S. Stockton, California 95202-2708 Douglas W.Nilson,R.E.H.S. <br /> • �. ;P.• Program Manager Telephone: (209) 468-3420 Margaret Lagorio,R.E.H.S. <br /> 4CI F Ra OLaurie A.Cotulla,R.E.H.S. Robert McClellon,R.E.H.S. <br /> Fax: (209) 464-0138 Mark Barcellos,R.E.H.S. <br /> Program Manager <br /> UNIFIED PROGRAM HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Name <br /> Address .L � 1 Y <br /> L� State CL Zip Code CA - <br /> City �t <br /> EPA I.D.Number 1�� ©� c1 Industry Typeti� a15 Yv���CXS <br /> Facility Contact �n Title <br /> � <br /> ��' �f 1 . <br /> Phone <br /> Consent Given By Vk <br /> Title <br /> Inspection Dates) Inspection Type (circle): Routine Complaint Follow-Up <br /> REPRESENTATIVES PRESENT <br /> Title Organization <br /> Name 55 C iotD <br /> )aAILL(S <br /> e alleged to <br /> ia <br /> This report may identify conditions observed this day that ar , Tit en fsections <br /> 22 (22 CCR) relating to the management lonof <br /> Health and Safety Code (HSC) or the California Code of Regulations, <br /> hazardous waste. The violations may be described inmore <br /> detail hmed of addit one attached al violations•After completing the <br /> evaluation of the information obtained during the inspection,you may be info <br /> If any violations are noted,the facility is required to submit a signed Certification of Return to Compliance within 60 <br /> days, unless otherwise specified (A certification form is provided). <br /> Failure to correct these violations within the scheduled period violationsedmay result in San lssuance of this Inspection does not preclude <br /> in County Environmental <br /> Health Department(EHD)citing you for continuing/additional suit of lations noted. <br /> EHD from taking any administrative,civil or criminal acts <br /> '3'31 -�` <br /> Received by Date <br /> Environmental Health Specialist <br /> Page 1 of S <br /> 3/5/02 <br />
The URL can be used to link to this page
Your browser does not support the video tag.