Laserfiche WebLink
SAN MANN Environmental Health Department <br /> Corrective Action Statement <br /> RE: December 12, 2019, Hazardous Waste inspection report <br /> For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. Also, <br /> describe what was done to correct the violation in the space provided below each violation. Submit this completed <br /> form with the Return to Compliance Certification within 30 days of inspectionif you have any questions, please <br /> contact Claudia Muro at(209)468-3429 or cmuro@sjgov.org. <br /> Facility name: JIFFY LUBE#2322 Submit completed form to <br /> Facility address 500 E KETTLEMAN LN SJC ENVIRONMENTAL HEALTH DEPARTMENT <br /> ATTN. CLAUDIA MURO <br /> CERS ID. 10183993 1868 E HAZELTON AVENUE <br /> PR0514476 STOCKTON. CA 95205 <br /> Violation #109 -Failed to maintain a hazardous waste contingency plan onsite and submit to required <br /> agencies. <br /> 2f This violation was corrected ❑This violation will be corrected by(date): <br /> ❑ Supporting documents included Describe actions taken or will be taken to correct violation r <br /> A V 4 k GGA � <br /> vet <br /> Violation#120 -Failed to retain copy of manifest or bill of lading for spent lead acid batteries for 3 years. <br /> This violation was corrected ❑This violation will be corrected by (date): <br /> ❑ Supporting documents included rrect violation: � W2YP- da <br /> M � � � <br /> Describe actions taken or will be taken to co "C ;CCA <br /> ar 1 b C, b•v.d--e <br /> Violation#304 -Failed to maintain adequate aisle space for unobstructed response to emergencies. <br /> This violation was corrected ❑This violation will be corrected by(date): <br /> ❑ Supporting documents included O p t <br /> Describe actions taken or will be taken to correct violation v 2 <br /> v� <br /> Jce c <br /> c t <br /> Page 2 of 4 s 0ehd.cam <br /> on Avenue I Stockton,California 952051 T 209 468-3420 1 F 209 464-0138 1 '^^"^^ f <br /> R« W7112019 1868 E. HazeI t <br />