Laserfiche WebLink
Cal -EPA DEPARTMENT OF TOXIC SU&. ANCES CONTROL %Woo <br />SAN JOAQUIN COUNTY UNIFIED PROGRAM AGENCY <br />ENVIRONMENTAL HEALTH DIVISION <br />304 E. WEBER AVE. <br />STOCKTON,CA 95202 <br />GRAY DAVIS, Governor <br />CHECKLIST AND INITIAL VERIFICATION INSPECTION REPORT FOR <br />Permit by Rule, Conditionally Authorized, and Conditionally Exempt Notitiers <br />SIGNATURE SHEET <br />(a <br />Onsite Recycling:. Only answer if this facility recycles more than 100 kilograms/month of hazardous waste onsite. <br />NO <br />_ 27. The appropriate local agency has been notified. HSC 25143.10 <br />_ 28. Activities claimed under the onsite recycling exemption are appropriate. HSC 25143.2 et sec. <br />Releases: <br />YES <br />_ 29. Within the last three years, were there any unauthorized or accidental releases to the <br />environment of hazardous waste or hazardous waste constituents from onsite treatment units? <br />_ 30. Within the last three years, were there any unauthorized or accidental releases to the <br />environment of hazardous waste or hazardous waste constituents from any location at this <br />facility? <br />For purposes of a Tiered Permitting inspection, a release to the environment is unauthorized or <br />accidental and does not include spills contained within containment systems. <br />Source Reduction: <br />31. Generator was subject to SB14 OR SB1796 and failed to prepare and retain current source <br />reduction documents, as applicable, and make them available to the inspector within (5) days. <br />checklist or plan is required only if annual hazardous waste volume is overr 5, 000 kilograms (approximately 11,000 <br />pounds or 1,350 gallons). <br />32. Source Reduction Evaluation Review and Plan failed to contain, at a minimum, the following <br />five required elements: certification, amounts of wastes generated, process description, block <br />diagrams, and implementation schedule of selected source reduction measures. <br />This report may identify conditions observed this date that are alleged to be violations of one or more sections of the <br />California Health and Safety Code (HSC) or the California Code of Regulations, Title 22 (22 CCR) relating to the management <br />of hazardous waste. The violations may be described in more detail on the attached note sheets. If any violations are noted, the <br />facility is required to the submit a signed Certification of Return to Compliance within 30 days, unless otherwise specified. (A <br />certification form is provided.) If any corrections are needed to the initial notification, the facility will submit a revised <br />notification within 30 days to the Department of Toxic Substances Control with a copy to the local enforcement agency. DTSC <br />or the local enforcement agency may reinspect, at any time, to verify compliance with this Notice to Comply. <br />Inspector(s): <br />Signature: - <br />Print Name: t <br />Title: <br />Agency:_ <br />Phone Number: <br />.3 <br />Other Inspect <br />Signat <br />Print l <br />Title: <br />Agenc <br />Phone <br />Facility Represe' tative: <br />Your signatur a ' ow ed s receipt e t and does not imp�ly/ agree ent with the findings. <br />Signature: Y Print Name: < lh"s7 �ii�� (11 l// <br />Title: c2 ,�Ci _- i/..,E,. l p,a Date: 1071-x90 ^^^ <br />