My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2022
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
E
>
EQUIPMENT
>
75
>
2200 - Hazardous Waste Program
>
PR0527664
>
COMPLIANCE INFO_2022
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/1/2022 12:03:51 PM
Creation date
5/5/2022 1:45:56 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2022
RECORD_ID
PR0527664
PE
2226
FACILITY_ID
FA0018644
FACILITY_NAME
S/B SUNSTATE EQUIPMENT CO LLC
STREET_NUMBER
75
Direction
E
STREET_NAME
EQUIPMENT
STREET_TYPE
CT
City
FRENCH CAMP
Zip
95231
APN
19327017
CURRENT_STATUS
01
SITE_LOCATION
75 E EQUIPMENT CT
QC Status
Approved
Scanner
SJGOV\gmartinez
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
67
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
SAN �� IIIN Environmental Health Department <br /> -COUNTY <br /> Greotness grows here. <br /> r. <br /> Corrective Action Statement <br /> RE: May 04, 2022, Hazardous Waste inspection report <br /> For each violation listed below, indicate if the violation has been corrected or will be corrected by a certain date. <br /> Also, describe what was done to correct the violation in the space provided below each violation. Submit this <br /> completed form with the Return to Compliance Certification within 30 days of inspection. If you have any questions, <br /> please contact Gabriela Garcia-Mejia at(209)616-3037 or ggarcia-mejia@sjgov.org. <br /> Facility name: S/B SUNSTATE EQUIPMENT CO LLC Submit completed form to: <br /> Facility address: 75 E EQUIPMENT CT SJC ENVIRONMENTAL HEALTH DEPARTMENT <br /> CERS ID: 10186925 ATTN: GABRIELA GARCIA-MEJIA <br /> PR0527664 1868 E HAZELTON AVENUE <br /> STOCKTON, CA 95205 <br /> Violation#104-No modified contingency plan. <br /> IX This violation was corrected ❑This violation will be corrected by(date): <br /> IX Supporting documents included <br /> Describe actions taken or will be taken to correct violation: The Contingency Plan was posted at the facility <br /> by phone closest to hazardous waste storage area and in the office on Monday, May 23rd. See <br /> attached photo documentation. <br /> Violation#110-Failed to keep signed copy of manifests from the designated facility for three years. <br /> This violation was corrected ❑This violation will be corrected by(date): <br /> $1 Supporting documents included <br /> Describe actions taken or will be taken to correct violation: The following manifests were received from Safety- <br /> Kleen via email on 05/16: 007574752SKS, 007574754SKS,008027620SKS, 008314925SKS, <br /> 008315446SKS. Annie Bodell sent email to Don Harcrow, branch manager with the missing manifests <br /> and instructions on 05/26/22. See attached manifests and email documentation. <br /> Violation#113-Failed to keep copies of consolidated manifesting receipts for three years. <br /> This violation was corrected ❑This violation will be corrected by(date): <br /> Supporting documents included <br /> Describe actions taken or will be taken to correct violation: The following manifests were received from Safety- <br /> Kleen via email on 05/16: 007275804SKS,007314677SKS, 007476900SKS, 007440403SKS. Annie Bodell <br /> sent email to Don Harcrow, branch manager, with the missing manifests and instructions on 05/26/22. See <br /> attached manifests and email documentation. <br /> Page 2 of 5 <br /> Rev.9/16/2020 <br /> 1868 E. Hazelton Avenue i Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjgov.org/EHD <br />
The URL can be used to link to this page
Your browser does not support the video tag.