Laserfiche WebLink
!re t w AV-1 <br /> Cal-EPA DEPARTMENT OF TOXIC SU' -ANCES CONTROL ' y- V / GRAY DAVIS, Governor <br /> 1 <br /> SAN JOAQUIN COUNTY UNIFIED PROGRAM AGENCY <br /> ENVIRONMENTAL HEALTH DIVISION <br /> 304 E.WEBER AVENUE <br /> STOCKTON, CA 95202 <br /> TIERED PERMITTING F"' D <br /> CERTIFICATION OF RETURN TO COMPLIANCE JAN 28 2000 <br /> For Permit by Rule, Conditionally Authorized, and Conditionally Exempt NotifiefgNVIRONMEUTAL HEALTH <br /> PERMIT" / SERVICES <br /> In the matter of the Violation cited on: <br /> As Identified in the Inspection Report dated <br /> Conducted by: / a �i fi i _ !7 r`i a - s (agency(s)) <br /> I certify under penalty of law that: <br /> 1. Respondent has corrected the violations specified in the notice of violation cited <br /> above. <br /> 2. I have personally examined any documentation attached to the certification to <br /> establish that the violations have been corrected. <br /> 3. Based on my examination of the attached documentation and inquiry of the <br /> individuals who prepared or obtained it,I believe that the information is true, <br /> accurate, and complete. <br /> 4. I am authorized to file this certification on behalf of the Respondent. <br /> 5. I am aware that there are significant penalties for submitting false information, <br /> including the passibility of fine and imprisonment for knowing violations. <br /> LrL M e 5 V e I E4 I/ il-OA .+t e Ola ( Eiyi4e e,-- <br /> Name(Print or Type) Title <br /> Sig ture Date Signed <br /> TL C0 StOC �ra C.Q 0 Gl FS �37C� � a °/ <br /> Compfiny Name EPA ID. Number <br /> DTSC-RETCOMP.CRT(2/99) - <br />