My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
C
>
CHARTER
>
1521
>
2200 - Hazardous Waste Program
>
PR0507077
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/5/2020 1:03:32 PM
Creation date
3/5/2020 10:17:04 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0507077
PE
2229
FACILITY_ID
FA0005303
FACILITY_NAME
HOLT OF CALIFORNIA
STREET_NUMBER
1521
Direction
W
STREET_NAME
CHARTER
STREET_TYPE
WAY
City
STOCKTON
Zip
95206
APN
16337015
CURRENT_STATUS
01
SITE_LOCATION
1521 W CHARTER WAY
P_LOCATION
01
P_DISTRICT
001
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.
/
486
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 /> SAN JOAQUIN COUNTY <br /> p•.• -.• :<•c Unit Supervisors <br /> a- <br /> 2:' n 2 Donna K.Heran,R.E.H.S. Carl Bins,R. R.E.H.S. <br /> R <br /> 304 East Weber Avenue,Third Floor <br /> Director Mike Huggins,R.E.H.S.,R.D.I. <br /> J Al Olsen,R.E.H.S. Stockton, California 95202-2708 Douglas W.Wilson,R.E.H.S. <br /> • 'c.• -;P• Program Manager Telephone: (209) 468-3420 Margaret Lagorio,R.E.H.S. <br /> '4L�FOR� Laurie A.Cotulla,R.E.H.S. Robert McClellon,R.E.H.S. <br /> Program Manager Fax: (209) 464-0138 Mark Barcellos,R.E.H.S. <br /> UNIFIED PROGRAM HAZARDOUS WASTE INSPECTION REPORT <br /> Facility Name �O <br /> Address <br /> City S�OC -�� State-CA-Zip Code <br /> EPA I.D.Number � Industry Type 10�� <br /> Facility Contact r-`- Title 'a Phone <br /> Consent Given By <br /> Inspection Date(s) ���°���� Inspection Type (circle): outin Complaint Follow-Up <br /> REPRESENTATIVES PRESENT <br /> Title <br /> Organization <br /> Name <br /> e,�CwU�cin wn — <br /> n <br /> This report may identify conditions observed this day that oare fRegulations,alleeto be oTitle tions(22f one or relating tomore tthe managementof th <br /> of <br /> Health and Safety Code (HSC) or the California Code <br /> ail on the attached note shees. <br /> hazardous waste. The violations may be described in.m t be informed of addit onaI violations After completing the <br /> evaluation of the information obtained during the inspection,you mat <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 /> Co <br /> nty <br /> Failure to correct these violations within the scheduled period provided may result h s ns ec6onuin o rt u does twit omenta <br /> Health Department(EHD) citing you for continuing/additional violations. Issuance o p <br /> precludE <br /> EHD from taking any administrative,civil or criminal action as a result of the vlq ations noted. <br /> ��non a th cialist <br /> Received by Date <br /> Page 1 of_k <br /> 3/5/02 <br />
The URL can be used to link to this page
Your browser does not support the video tag.