Laserfiche WebLink
SAN JOAQI" - COUNTY PUBLIC HEALTH SER' :ES <br /> E.Ni4_ GNMFNTA.L HEALTH DIVISION <br /> ANNUAL INVENTORY RECONCILIATION SUMMARY REPORT 'TAA Nt/�1_Th <br /> California UST Regulations, Article 4, Section 2646 (j ) o�,r�,r_ <br /> Facility Name Stockton Unified School District PH 1' S$ <br /> Address 1932 N. E1 Pinal Dr. City Stockton <br /> ❑ All inventory variations for the above mentioned facility were <br /> within allowable limits of Title 23 , California Code of Regulations, <br /> Division 3 , Chapter 16, Section 2646, for the 12 month period from <br /> 19 to 19 <br /> X I Inventory variations in excess of the allowable limits of Section <br /> �1 2646, occurred as listed below. <br /> DATE TANK t / PRODUCT AMOUNT (Gallons) <br /> July 1993 D-1 / 10,000 Gallon Diesel Fuel + 130 <br /> Submit report within 15 days following the end of the last month of the <br /> 12-month period covered by the report. Report to be submitted to: <br /> SAN JOAQUIN COUNTY PUBLIC HEALTH SERVICES <br /> ENVIRONMENTAL HEALTH DIVISION <br /> P.O. BOX 2009 <br /> STOCKTON, CA 95201 <br /> I certify under- penalty of perjury, that all variations (if any) <br /> exceeding allowable limits are indicated above (California Health & <br /> Safety Code, Section 25299) : <br /> ' 1 1 <br /> 3/3/94 <br /> Facility Tank Operator/Owner Date <br /> EH 23 019 3-1-92 <br />