My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2000 - 2018
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
E
>
EL DORADO
>
3032
>
2200 - Hazardous Waste Program
>
PR0513901
>
COMPLIANCE INFO_2000 - 2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/8/2019 3:44:23 PM
Creation date
12/7/2018 9:59:12 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2000 - 2018
RECORD_ID
PR0513901
PE
2220
FACILITY_ID
FA0003678
FACILITY_NAME
BULK TRANSPORTATION
STREET_NUMBER
3032
Direction
S
STREET_NAME
EL DORADO
STREET_TYPE
ST
City
STOCKTON
Zip
95206
APN
17702002
CURRENT_STATUS
01
SITE_LOCATION
3032 S EL DORADO ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
KBlackwell
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
81
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
1 a. Failed to have at all times at least one employee either on facility premises or on <br />2 call with the responsibility for coordinating all emergency response measures, in violation of <br />3 California Code of Regulations, title 22 section 66262.34(d)(2); <br />4 b. Failed to retain a copy of each signed manifest for three (3) years or until the <br />5 generator receives a signed copy from the designated facility which received the waste, in violation <br />6 of California Code of Regulations, title 22 section 66262.40(a); <br />7 c. Failed to submit to the Department of Toxic Substance Control a legible copy of <br />8 the manifest with some indication that the generator has not received confirmation of delivery within <br />9 sixty (60) days from the date the hazardous waste was accepted by the initial transporter, in violation <br />10 of California Code of Regulations, title 22 section 66262.42(c); and <br />11 d. Failed to retain a copy of consolidated manifest for at least three (3) years, in <br />12 violation of Health and Safety Code section 25160.2(b)(3). <br />13 SECOND CAUSE OF ACTION <br />14 VIOLATION OF HEALTH AND SAFETY CODE SECTIONS 25500 ET SEQ. <br />15 <br />(HAZARDOUS MATERIALS RELEASE RESPONSE PLANS AND INVENTORY) <br />16 9. Paragraphs 1 through 8, above are incorporated herein by reference. Plaintiff is informed <br />17 and believes and based upon such information and belief alleges that beginning at an exact date that <br />18 is unknown to Plaintiff, but within five (5) years prior to the filing of this Complaint, Defendant <br />19 engaged in acts in violation of Health and Safety Code sections 25500 et seq., including but not <br />20 limited to the following: <br />21 a. Failed to complete and/or submit a site map, in violation of Health and Safety Code <br />22 section 25505(a)(2); <br />23 b. Failed to provide training for all new employees and annual training, including <br />24 refresher courses, for all employees in safety procedures in the event of a release or threatened <br />25 release of hazardous material, in violation of Health and Safety Code section 25505(a)(4); and <br />26 c. Failed to document training electronically or by hard copy and retain for a <br />27 minimum of three (3) years, in violation of Health and Safety Code section 25505(a)(4). <br />28 <br />-3- <br />VERIFIED COMPLAINT FOR INJUNCTION, CIVIL PENALTIES, AND OTHER RELIEF
The URL can be used to link to this page
Your browser does not support the video tag.