My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2006 - 2018
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
N
>
NAVY
>
3505
>
2300 - Underground Storage Tank Program
>
PR0231848
>
COMPLIANCE INFO_2006 - 2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/27/2023 1:33:46 PM
Creation date
1/10/2020 1:36:34 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
2006 - 2018
RECORD_ID
PR0231848
PE
2361
FACILITY_ID
FA0002052
FACILITY_NAME
NuStar Terminals Operations Partnership L.P.
STREET_NUMBER
3505
STREET_NAME
NAVY
STREET_TYPE
DR
City
STOCKTON
Zip
95206
APN
16203004
CURRENT_STATUS
01
SITE_LOCATION
3505 NAVY DR
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
KBlackwell
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.
/
307
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
San Joaquin County <br /> Environmental Health Department <br /> 1868 East Hazelton Avenue, Stockton, California 95205-6232 <br /> Telephone: (209)468-3420 Fax: (209) 468-3433 Web:www.sjgov.org/ehd <br /> Underground Storage Tank Program Inspection Report <br /> Facility Name: Facility Address: Date: <br /> NUSTAR ENERGY LP 3505 NAVY DR. STOCKTON May 13, 2015 <br /> SUMMARY OF VIOLATIONS <br /> (CLASS I,CLASS II,or MINOR-Notice to Comply) <br /> Item # Remarks <br /> -6 HSC 25404(e)(4) Failed to report program data electronically. <br /> The financial responsibility documents were not submitted to the the California Electronic Reporting System (CERS). <br /> Beginning January 1, 2014, all businesses are required to submit all new (or any changes to existing) UST <br /> information, including: UST Monitoring Site Plan, UST Certification of Financial Responsibility, UST Response Plan, <br /> UST Owner/Operator Written Agreement (if applicable), UST Letter from Chief Financial Officer, and Owner Statement <br /> of Designated UST Operator Compliance online to the CERS at httpi//cers.calepa.ca.gov. Be sure to include any <br /> other relevant activities and required fields. The financial responsibility documents were submitted at the time of <br /> inspection. <br /> This is a minor violation. <br /> Overall Inspection Comments: <br /> Complete and submit a copy of the Return to Compliance Certification form to the EHD with a statement <br /> documenting the corrective actions that have been or will be taken for each violation, and any supporting <br /> paperwork, by June 12, 2015. <br /> Please be aware that as of January 1, 2014, facility operators are required to upload the following UST program <br /> documents into the California Environmental Reporting System (CERS): UST Monitoring Site Plan, UST <br /> Certification of Financial Responsibility, UST Response Plan, UST Letter from Chief Financial Officer (if <br /> applicable), and the Owner Statement of Designated Operator Compliance. The UST Owner/Operator: Written <br /> Agreement, if applicable, can be stored at the facility or uploaded into CERS. <br /> Provided: Return to Compliance Certification form <br /> ALL EHD STAFF TIME ASSOCIATED WITH FAILING TO COMPLY BY THE ABOVE NOTED DATES WILL BE BILLED AT THE CURRENT HOURLY RATE. <br /> THtS,FACT T-Y IS SUBJECT TO REINSPECTION AT ANY TIME AT EHD'S CURRENT HOURLY RATE. <br /> Received By Received By(printed name and title): Date: <br /> (signature): Ray Smith, Supervisor <) <br /> Inspector Inspector(printed name and title): Inspector Phone: <br /> (signature)�7-�C-1( STACY RIVERA. Senior REHS (209) 468-3440 <br /> Page 4of4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.