Laserfiche WebLink
•SAN' JOAQUIN environmental Health Department <br /> _C0UN1Y - <br /> Facility Name: Facility Address: Date: <br /> CHEMICAL TRANSFER CO INC SUPERIOR 2746 HEINZ ST, STOCKTON January 30, 2018 <br /> 3210 See below Unlisted Administration/Documentation violation ❑V ❑R ❑COS <br /> 3220 See below Unlisted Training violation ❑V ❑R ❑COS <br /> 3230 See below Unlisted Operations/Maintenance violation ❑V ❑R ❑COS <br /> 3240 See below Unlisted Release/Leaks/Spills violation ❑V ❑R ❑COS <br /> 3250 See below Unlisted Abandonment/illegal Disposal/Unauthorized Treatment violation ❑V n R ❑COS <br /> ' SUMMARY OF VIOLATIONS '95- <br /> .ta7r#tr s S x t s' P-My!"M <br /> .s. �.t„K,:,, (CLASS I,CLASS II,or MI , 2 -nc& ply) <br /> Item# Remarks <br /> Overall Inspection Comments: <br /> Onsite for routine hazardous waste inspection. Hazardous waste is not longer generated at the facility. <br /> Please be aware as of January 1, 2013, all businesses are required to submit all hazardous materials information <br /> online to the California Environmental Reporting System (CERS) at http://cers.calepa.ca.gov. Be sure to include <br /> your hazardous waste activity in the Businesses Activities section in CERS in addition to any other relevant <br /> activities and required fields. <br /> AFTER THE COMPLIANCE DATE, EHD WILL BILL FOR ALL TIME AND ACTIVITIES ASSOCIATED WITH BRINGING THIS <br /> FACILITY BACK INTO COMPLIANCE. <br /> THIS FACILITY IS SUBJECT TO REINSPECTION AT ANY TIME AT EHD'S CURRENT HOURLY RATE. <br /> Received by: <br /> Date: January 30, 2018 Inspector: Inspector Phone: <br /> Printed Name and Title. CESAR RUVALCABA, EH Specialist (209) 953-6213 <br /> Jack Bishop, Fleet Manager <br /> FA0010224 PR0538748 SCO01 01/30/2018 <br /> EHD 22-05 Rev.01/25/2018 Page 2 of 2 Conditionally Authorized Treatment Facility OIR <br /> 1868 E. Hazelton Avenue I Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjcehd.com <br />