My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COED9SFZK (2)
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TRINITY
>
10644
>
2500 – Emergency Response Program
>
COED9SFZK (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/20/2021 12:27:07 PM
Creation date
5/20/2021 12:18:33 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2500 – Emergency Response Program
RECORD_ID
COED9SFZK
PE
2546
STREET_NUMBER
10644
STREET_NAME
TRINITY
STREET_TYPE
PKWY
City
STOCKTON
Zip
95219
APN
06602019
ENTERED_DATE
2/26/2021 12:00:00 AM
SITE_LOCATION
10644 TRINITY PKWY
RECEIVED_DATE
2/26/2021 12:00:00 AM
P_LOCATION
01
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\ymoreno
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
41
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
Complaint Investigation Summary Report*5105 <br /> COMPLAINT ID: COED9SFZK Site Location: 10644 TRINITY PKWY <br /> Activity Summary <br /> Activity Date Recorded by <br /> 03/04/2021 Received call from Brian Uribe, City of Stockton Storm Water Unit. Based on call I GAITAN <br /> sent a copy of manifest and hazardous waste disposal locations. <br /> 03/08/2021 Reviewed an email update and photo log for the spill clean-up from Jason Gaitan, FLORIDO <br /> REHS. <br /> 03/12/2021 Reviewed the initial uniform hazardous waste manifest 019328804JJK received FLORIDO <br /> from Gaylen Spencer on 3/11/2021. The manifest is for the disposal of 100 gallons <br /> of non-RCRA haz waste liquid (residual motor oil and water) and 100 pounds of <br /> non-RCRA haz waste solid (residual motorl oil and absorbent). Emailed Gaylen <br /> requesting he submit the final manifest with the designated facility signature in <br /> order to abate this complaint. <br /> 03/12/2021 Printed and organized additional complaint documentation. FLORIDO <br /> 04/14/2021 Reviewed final waste manifest received on 4/2/2021 from Gaylen Spencer, FLORIDO <br /> responsible party representative. <br /> 04/19/2021 Printed, organized, and reviewed complaint documentation. Submitted FLORIDO <br /> documentation to Elena Manzo, Ld Sr REHS, for abatement. <br /> 04/20/2021 Reviewed an invoice that was returned to the EHD, received on 4/7/2021 from FLORIDO <br /> accounting. Emailed Gaylen Spencer, responsible party representative, requesting <br /> he confirm the correct mailing address to send the complaint invoices to. Received <br /> an automatic email response stating Gaylen is retired and Mike Jones (Park West <br /> Place, Stockton, CA, c-510-301-8723, mjones@shopcore.com) is the new <br /> property management contact. Called and spoke to Mike who requested I email <br /> the invoice to ap@shopcore.com and CC him, in order for the invoice to be paid. <br /> Called and spoke to Michelle Ozuna in accounting, who states accounting is <br /> unable to email complaint invoices at this time. Emailed Mike Jones and <br /> ap@shopcore.com requesting a physical billing mailing address. Received an <br /> email from Matt Welik, ShopCore Properties Accounts Payable Clerk, providing a <br /> physical mailing address for the invoice. Updated responsible party mailing <br /> address in Envision. <br /> 05/03/2021 Reviewed narrative. Re-printed 5104 form with the updated responsible party FLORIDO <br /> mailing address, narrative, 5105 form, and additional email correspondences. <br /> Re-submitted complaint documentation to Elena Manzo for abatement. <br /> 5105.rpt Page 4 of 4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.