My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1985-1999
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MACARTHUR
>
30131
>
2300 - Underground Storage Tank Program
>
PR0231737
>
COMPLIANCE INFO_1985-1999
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/13/2022 11:10:50 AM
Creation date
6/3/2020 9:42:39 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
1985-1999
RECORD_ID
PR0231737
PE
2332
FACILITY_ID
FA0003922
FACILITY_NAME
CEMEX Construction Materials Pacific, LLC
STREET_NUMBER
30131
Direction
S
STREET_NAME
MACARTHUR
STREET_TYPE
Dr
City
Tracy
Zip
95377
APN
25313011
CURRENT_STATUS
04
SITE_LOCATION
30131 S MacArthur Dr
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\UST\UST_2332_PR0231737_30131 S MACARTHUR_1985-1999.tif
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.
/
351
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
-INVENTORYItI CONCILIATION . <br /> QUARTERLY SUMMARY REPORT DORM <br /> Pac.I I i ty Name: RMC LONESTAR 'rank N Size Product <br /> —� 1 , 000 Unlea-d-ed <br /> Pac.i. li. ty Address : 30350 S. Tracy Blvd. 2 10, 000 Diesel <br /> r- a�y,_ �_ �---- — S 7 000 Diesel 562 <br /> Te Irpilmle - —2 <br /> Person Filing -- - — v <br /> Rellor t : — LLOYD S . BURNS ----- <br /> _ I. hereby certify under penalty of perjury that all inventory vari-ati.ons <br /> Cor the above mentioned facili-Ly were w.i.thin the allowable limits for <br /> �— t.h.is quarter . ( No in Column l3 of the Tnventor lc <br /> Zconciliation Sheet. ) <br /> -- Y <br /> rnvent-ory var..i.ati-ons exceeded the allowable limits for this quarter. I <br /> hereby certify under penalty of perjury that the source for the varia- <br /> l.ion was not clue to unauthorized ( leak ) release. (Yes in Column 1-3 of <br /> the Inventory Reconciliation Street- ) . <br /> List date, tank 11 , and amount for all variations that exceeded <br /> the allowable 1 imi.is . <br /> Date Tank M Amount <br /> 2 . <br /> 3 . <br /> 4 . <br /> rl <br /> Additional dates/amounts shall be continued on-a separate sheet <br /> paper and nttached . <br /> If the source of the variation which exceeded allowable limits was <br /> clue to a leak, the incident shall be reported to San Joaquin Local <br /> Health District ; l nvironmental health D.ivi.sion; wi.th.in twenty-Lour <br /> ( 24 ) 1101.11", and all lurarlthori zed relemse report subnliAted . <br /> The quarterly sulninar. y report shall, be submitl.ed within fifteen ( 15 ) days <br /> Of the end of each quarter . <br /> )tarter <br /> Qllilrl.er 2 Apr i l <br /> Quarter. 3 - Jul ----->Se l.i ' <br /> July tember <br /> Quarter 4 - October----------->December <br /> Send to: SAN JOAQUIN LOCAL HEALTH DISTRICT <br /> 1601 B. llazelton, P.O. Box 2009 <br /> ftockton, CA 95201 468-3420 <br /> ATTEN: JAIME FAVILA <br /> t;ll 2 3 W9 10/86 <br />
The URL can be used to link to this page
Your browser does not support the video tag.