My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
A
>
AUTO CENTER
>
3333
>
2200 - Hazardous Waste Program
>
PR0514025
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/15/2020 1:55:41 PM
Creation date
1/15/2020 11:39:52 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0514025
PE
2228
FACILITY_ID
FA0009757
FACILITY_NAME
STOCKTON DODGE INC
STREET_NUMBER
3333
STREET_NAME
AUTO CENTER
STREET_TYPE
CIR
City
STOCKTON
Zip
95212
APN
12802012
CURRENT_STATUS
01
SITE_LOCATION
3333 AUTO CENTER CIR
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\dsedra
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.
/
494
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 /> Op'•�-u!"'•C SAN JOAQUIN COUNTY <br /> Unit Supervisors <br /> Donna K.Heran,R.E.H.S. T111IC1 F100T Carl Borgman,R.E.H.S. <br /> Q; { 304 East Weber Avenue, Mike Huggins,R.E.H.S.,R.D.I. <br /> Director <br /> 1' `'' '• Al Olsen,R.E.H.S. Stockton, California 95202-2708 Douglas W.Wilson,R.E.H.S. <br /> Program Manager Telephone: (209) 468-3420 Margaret Lagorio,R.E.H.S. <br /> • �' — �P g p Robert McClellon,R.E.H.S. <br /> 44iF6R• Laurie A.Cotulla,R.E.H.S. Fax: (209) 464-0138 <br /> Mark Barcellos,R.E.H.S. <br /> Program Manager <br /> UNIFIED PROGRAM HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Name <br /> Address p� <br /> City State-QA..Zip Code <br /> TS-- <br /> EPA I.D.Number <br /> (�-'� a(� Industry Type <br /> • 7 Phone � 7 -366VFacility Contact Title � ��� e <br /> Consent Given By Title) <br /> ( <br /> Inspection Dates /17 <br /> �- <br /> � Inspection Type (circle): outine Complaint Follow-Up <br /> REPRESENTATIVES PRESENT <br /> Title67 <br /> Organization <br /> �J <br /> This report may identify conditions observed this day that are alleged to be viol 22n2of CCR) relating toone or more titheon of the Cmleot of <br /> Health and Safety Code (HSC) or the California Code of Regulations, Title <br /> hazardous waste. The violations may be described tionyou may tail on the informed attached nadditioote <br /> violations,After completing the <br /> evaluation of the information obtained during the inspection,y Y <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 violations.io dmay result in San lssuance of this Inspection does not preclude <br /> in County Environmental <br /> Health Department(EHD)citing you for continuing/additiona <br /> EHD from taking any administrative,civil or criminal action as a result of the violations noted. <br /> to <br /> Vnvironimental Hea&4i—st — <br /> Received by <br /> Page 1 of <br /> 3/5/02 <br />
The URL can be used to link to this page
Your browser does not support the video tag.