My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_1979-2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TRACY
>
1420
>
4500 - Medical Waste Program
>
PR0450009
>
CORRESPONDENCE_1979-2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/31/2024 4:05:02 PM
Creation date
11/29/2022 10:16:10 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4500 - Medical Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
1979-2019
RECORD_ID
PR0450009
PE
4522
FACILITY_ID
FA0002562
FACILITY_NAME
Sutter Valley Hospitals dba Sutter Tracy Community Hospital
STREET_NUMBER
1420
Direction
N
STREET_NAME
TRACY
STREET_TYPE
Blvd
City
Tracy
Zip
95376
APN
233-081-01
CURRENT_STATUS
01
SITE_LOCATION
1420 N Tracy Blvd
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\cfield
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
240
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
t� <br />C <br />Mr. Alfonso Arambula, REHS <br />San Joaquin County <br />Environmental Health Department <br />600 East Main Street <br />Stockton, CA 95202 <br />December 19, 2011 <br />Re: Response to Medical Waste Inspection conducted on November 22, 2011 <br />Dear Mr. Arambula <br />Sutter Tracy Community hospital implemented the corrective actions described below in <br />response to your recommendations as presented in the California Health and Safety Code <br />(HSC): Medical Waste Inspection Form. <br />12) In response to "12. HCS Section 117975- LQG shall keep records for 3 years". A <br />copy of an email has been attached to show that medical waste hauler will provide <br />documentation indicating waste management plant possession and incineration of <br />medical waste. A copy of those documents will be forwarded to your office as I receive <br />them subsequently. <br />*Medical waste treatment records from designated hauler for the month of October to <br />Current are attached in compliance with your findings. <br />* The following waste management tracking records are also attached per your request. <br />June 14; July 12, 19, 26; August 2, 23, 30; and October 18. <br />*In keeping with Medical Waste Management act Chapter 8 , section 118215 (a)(2), <br />routine replacement of Autoclave printer cartridge schedule has been adjusted to every 30 <br />days. This action reduces or eliminates any possibility of faded treatment records on <br />thermal paper. A signage plaque has been posted in the autoclave printer unit showing <br />dates of cartridge installation and schedule replacement. Additionally, this signage <br />plaque also serves as a UV blocker for the thermal paper. Please see attached photo. <br />* A tracking record for September 27, 2011 pickup of biohazardous is attached in <br />keeping with your request. <br />27) A policy has been created and implemented to ensure all medication vials be placed <br />in pharmaceutical waste container. A copy of this policy has been attached per your <br />request. Additionally, pharmacy staff were educated of the change and proof of education <br />document were sent to your office on the 11/22/11. <br />
The URL can be used to link to this page
Your browser does not support the video tag.