My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_FILE 1
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MAIN
>
800
>
2900 - Site Mitigation Program
>
PR0539293
>
SITE INFORMATION AND CORRESPONDENCE_FILE 1
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/20/2019 3:22:36 PM
Creation date
11/20/2019 2:56:26 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
FILE 1
RECORD_ID
PR0539293
PE
2957
FACILITY_ID
FA0022465
FACILITY_NAME
VALLEY MOTORS
STREET_NUMBER
800
Direction
E
STREET_NAME
MAIN
City
STOCKTON
Zip
95202
CURRENT_STATUS
01
SITE_LOCATION
800 E MAIN
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\wng
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
246
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
PUBLIC i4EALTH SERVk ES <br /> SAN JOAQUIN: COUNTY <br /> ENVIRONMENTAL HEALTH DIVISION <br /> Ernest M. Fujimoto, M.D., M.P.H., Acting Health Officer :. <br /> i O6* <br /> 445 N. San Joaquin Street • P.O. Box 388 • Stockton, CA 95201-0388 <br /> (209) 468-3420 <br /> C (OPY <br /> ANDREW S HYDUKE <br /> P o BOX 923 FEB 0 2 1995 <br /> STOCKTON CA 95201 <br /> RE : VALLEY MOTORS REFER TO SITE CODE: 1166 <br /> 800 EAST MAIN STREET <br /> STOCKTON CA <br /> As the responsible party, you were notified on January 10, 1995 <br /> that a workplan should be submitted to San Joaquin County, Public <br /> Health Services, Environmental Health Division by January 30, 1995 . <br /> This workplan has not been received by this office . <br /> In order to discuss your failure to comply with the required <br /> investigation, a meeting has been scheduled for February 23 , 1995 <br /> at 9 : 00 a.m. , at 445 N. San Joaquin Street, Stockton, California. <br /> It should be noted that costs associated with this meeting will be <br /> included as site specific charges, in accordance with (United <br /> States Code, Section 6991b (h) (6) and Sections 25297 . 1 and 25360 of <br /> the California Health and Safety Code) Notice of Reimbursement <br /> dated February 2, 1993 . <br /> Failure to appear or to respond prior- to this meeting date will <br /> result in a request for formal enforcement action by Central Valley <br /> Regional Water Quality Control Board. <br /> If you have any further questions, contact Michael Infurna at (209) <br /> 468-3454 . <br /> Donna Heran, REHS, Director <br /> Environmental Health Division <br /> Michael Infurn , Senior REHS Diane M. Hinson, REHS <br /> Site Mitigation Unit Supervisor <br /> MI :lb <br /> c : Elizabeth Bogart, Attorney c : Thomas O'Neil <br /> P.O. Box 201072 800 East Main <br /> Stockton, CA 95201-3072 Stockton, CA 95202 <br /> c : Unit IV Supervisor, Diane Hinson <br /> A nivision of San Joaquin Count} Health Care Services <br />
The URL can be used to link to this page
Your browser does not support the video tag.