Laserfiche WebLink
4 SAN ITAUIN COUNTY PUBLIC HEALTH s ICES <br /> E.+W1R0NMMTAL HEALTH DIVISION <br /> ANNUALr"114VENTORY RECONCILIATION SUMMARY REPORT <br /> California UST Regtzlat.ions, .krticlu 4, Section 2646(j) <br /> JAN '%�] t <br /> [ ! H!,r,.�7 <br /> Facility <br /> Address /f/ Oil city <br /> FX-] All inventory variations for the above mentioned facility were <br /> within allowable limits of Title 23, California Code of Regulations, <br /> Division 3, Chapter 16, Section 2646, for the 1.2 Month period from <br /> ✓ <br /> a 17 Y 195 to .7/_ 19 <br /> ElInventory variations in excess of the allowable limits of Section <br /> 2646; occurred as listed below. <br /> DATE TANK # / PRODUCT AMOUNT (Gallons) <br /> Subml,t, report within 3.5 days f011owing the end of the last month of the <br /> 12--month period covered by the report. Report to be submitted to: <br /> SAN TOAQuIN CONY pMMICM= TE SERVICES <br /> ENVIROWIMITAL EEAZTE DIVISION <br /> P.o. BOX 2009 <br /> STOCKTON, CA 95201 <br /> I certify under penalty of perjury, that all variations (if arty) <br /> LCexce g alllimits are indicated above (California Hea�l.th & <br /> �RT+Ke, Sect 11 Z5299) : <br /> tl <br /> Fa ility Tank 4pefa or/owner Date <br /> 23 019 8=1- <br /> TOTAL P.02 <br />