Laserfiche WebLink
Cal-EPA-DEPARTMENT OF TOXIC S' 'TANCES CONTROL GRAY DAVIS,Governor <br /> SAN JOAQUIN COUNTY UNIFIED PROGRAM AGENCY OF. <br /> ENVIRONMENTAL HEALTH DEPARTMENT o <br /> 304 E.WEBER AVENUE <br /> STOCKTON, CA 95202 <br /> 0�(OF OR*" <br /> TIERED PERMITTING <br /> CERTIFICATION OF RETURN TO COMPLIANCE <br /> For Permit by Rule, Conditionally Authorized, and Conditionally Exempt <br /> Notifiers <br /> In the matter of the Violation cited on : Z I e7 /03 <br /> Located at: 3 13-7 5. A;r Po4 (facility address) <br /> As Identified in the Inspection Report datedq. 3103 <br /> Conducted by : A`'1 1!� rt� ���'�1 �b�¢'l (agency(s)) <br /> I certify under penalty of law that: <br /> 1. Respondent has corrected the violations specified in the notice of <br /> violation cited above. <br /> 2. 1 have personally examined any documentation attached to the <br /> certification to establish that the violations have been corrected. <br /> 3. Based on my examination of the attached documentation and inquiry <br /> of the individuals who prepared or obtained it, I believe that the <br /> information is true, accurate, and complete. <br /> 4. 1 am authorized to file this certification on behalf of the Respondent. <br /> 5. 1 am aware that there are significant penalties for submitting false <br /> information, including the possibility of fine and imprisonment for <br /> knowing violations. <br /> -�100,j k. P-UIP, <br /> Name (Print or Type) Title <br /> e:�4� 2 ..-v Al z00 <br /> Sig' are Date Sign1d <br /> 47n 44e� A-eko:per (2:6&P CAD C D 9 l A`10 6 2 <br /> Company Name EPA ID. Number <br /> Revised 3/5/02 <br />