My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_CASE 2
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HOLLY
>
3900
>
2900 - Site Mitigation Program
>
PR0505422
>
SITE INFORMATION AND CORRESPONDENCE_CASE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/15/2019 1:40:39 PM
Creation date
11/15/2019 1:28:05 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
CASE 2
RECORD_ID
PR0505422
PE
2965
FACILITY_ID
FA0006902
FACILITY_NAME
TRACY WASTEWATER TX PLNT
STREET_NUMBER
3900
STREET_NAME
HOLLY
STREET_TYPE
DR
City
TRACY
Zip
95376
CURRENT_STATUS
01
SITE_LOCATION
3900 HOLLY DR
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\wng
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.
/
374
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
.. nor <br /> WASTE DISCHARGE REQUIREMENTS -7- <br /> CITY OF TRACY <br /> SAN JOAQUIN COUNTY <br /> 6. The Discharger shall perform the pretreatment functions as provided in 40 <br /> CFR including, but not limited to: <br /> a. Implement the necessary legal authorities as provided in 40 CFR <br /> 403.8(f)(1 ) ; <br /> b. Enforce the pretreatment requirements under 40CFR 403.5 and 403.6; <br /> c. Implement the programmatic functions as provided in 40 CFR 403.8(f) <br /> (2) ; and <br /> d. Provide the requisite funding and personnel to implement the pretreat- <br /> ment program as provided in 40 CFR 403.8(f)(3) . <br /> 7. The Discharger shall submit annually a report to EPA and the Board <br /> describing the Discharger's pretreatment activities over the previous 12 <br /> months. In the event that the Discharger is not in compliance with any <br /> conditions or requirements of this permit, the Discharger shall include <br /> the reasons for noncompliance and state how and when the Discharger shall <br /> comply with such conditions and requirements. This annual report is due <br /> on 31 January of each year and shall contain, but not be limited to, the <br /> items listed in Section F . of the Standard Provisions and Reporting <br /> Requirements (NPDES) . <br /> 8. If a threat to public health is found to occur from this discharge, the <br /> Board may modify or revise this Order to correct the public health threat. <br /> 9. The Discharger shall comply with the attached Monitoring and Reporting <br /> Program No. 85-214. <br /> 10. This Order expires on 1 August 1990 and the Discharger must file a Report <br /> of Waste Discharge in accordance with Title 23, California Administrative <br /> Code, not later than 180 days in advance of such date as application for <br /> issuance of new waste discharge requirements. <br /> 11. In the event of any change in control or ownership of land or waste <br /> discharge facilities presently owned or controlled by the Discharger, the <br /> Discharger shall notify the succeeding owner or operator of the existence <br /> of this Order by letter, a copy of which shall be forwarded to this <br /> office. <br /> I, WILLIAM H. CROOKS, Executive Officer, do hereby certify the foregoing is a <br /> full , true, and correct copy of an Order adopted by the California Regional Water <br /> Quality Control Board, Central Valley Region, on 23 August 1985. <br /> WILLIAM H . CROOKS , Executive Officer <br /> Revised 8/8/85:SPD:car <br /> Attachments <br />
The URL can be used to link to this page
Your browser does not support the video tag.