My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
R
>
R A BRIDGEFORD
>
7850
>
2200 - Hazardous Waste Program
>
PR0521781
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/4/2024 2:28:14 PM
Creation date
3/12/2020 1:56:41 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0521781
PE
2229
FACILITY_ID
FA0014789
FACILITY_NAME
SJC PERMANENT HOUSEHOLD HAZ WASTE
STREET_NUMBER
7850
Direction
S
STREET_NAME
R A BRIDGEFORD
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
17726034
CURRENT_STATUS
01
SITE_LOCATION
7850 S R A BRIDGEFORD ST
P_LOCATION
99
P_DISTRICT
004
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.
/
907
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
ip <br />THOMAS R. FLINN <br />DIRECTOR <br />THOMAS M. GAU <br />DEPUTY DIRECTOR <br />MANUEL SOLORIO <br />DEPUTY DIRECTOR <br />STEVEN WINKLER <br />DEPUTY DIRECTOR <br />ROGER JANES <br />BUSINESS ADMINISTRATOR <br />Mr. Willy Ng, Senior R.E.H. S. <br />Environmental Health Department <br />304 East Weber Avenue <br />Stockton, California 95202-2708 <br />July 21, 2006 <br />P. 0. BOX 1810 - 1810 E. HAZELTON AVENUE <br />STOCKTON, CALIFORNIA 95201-3018 <br />(209) 468-3000 FAX (209) 468-2999 <br />w .sjgov.org <br />SUBJECT: RETURN TO COMPLIANCE CERTIFICATION — STATEMENT OF CORRECTIVE <br />ACTIONS FOR VIOLATIONS AT THE SAN JOAQUIN COUNTY PERMANENT <br />HOUSEHOLD HAZARDOUS WASTE CONSOLIDATION FACILITY <br />Dear Mr, Ng: <br />In response to your June 23, 2006 inspection, the following corrective actions have been taken to address <br />the violations specified in the Inspection Report: <br />#12: The Flammable Bulking room was immediately cleaned up. The excess absorbent and spillage was <br />cleaned up and the soiled plastic was replaced. Facility staff will maintain this area regularly to <br />minimize the release of hazardous waste. The plastic will be changed every month following the <br />monthly shipment out, and maintenance will be verified by facility staff on the facility's monthly <br />inspection checklist. Please see photos, page 3. <br />#18: Adequate aisle space was made and drums were oriented to ensure all labels are visible in the <br />Flammable Waste Storage Area. Daily inspection by facility staff will ensure adequate aisle space <br />and drum orientation allows all labels to be viewed for inspection at all times. Please see photos, <br />page 4. <br />#20: Proper labels have been attached to the Waste Oil and Waste Antifreeze tanks. Generator name and <br />address have been added to the tank labels. Please see photos, page 5. <br />#16: All secondary containment sumps were cleaned up immediately. Facility staff will maintain this <br />area regularly to remove hazardous waste, The secondary containment areas will be cleaned <br />thoroughly every month following the monthly shipment out, and maintenance will be verified by <br />facility staff on the facility's monthly inspection checklist. Please see photos, page 6. <br />
The URL can be used to link to this page
Your browser does not support the video tag.