Laserfiche WebLink
A dOAQU1N Environmental Health Department <br /> CQUNTY AMENDED <br /> 1/9/2025 <br /> CP22 - UST FULL Inspection Report <br /> Facility Name: Facility Address: Date: <br /> SHERIFFS OPERATIONS CTR#1 7000 N MICHAEL CANLIS RD, FRENCH CAMP January 03, 2025 <br /> SUMMARY OF VIOLATIONS <br /> (CLASS I,CLASS II,or MINOR-Notice to Comply) <br /> Item# Remarks <br /> closure for the diesel tank. <br /> This is a repeat violation (Class 2) Violation. <br /> 77 CA Code of Regulations 2712(f)2030073- Facility has corrected cited violations within 30 days of receiving report. <br /> OBSERVATION:An inspection was last done on 1/11/2024 and an inspection report was issued identifying information <br /> to be submitted to bring this site into compliance. This information was required to be submitted by. This information <br /> has not been fully received resulting in a non-compliant status for this facility. <br /> REGULATION GUIDANCE:An operator that receives an inspection report shall have 30 days to implement the <br /> corrections specified in the inspection report and comply with permit conditions. The corrective action shall include all <br /> of the recommendations made in the report. The operator shall submit a written response that includes a statement <br /> documenting corrective actions taken or proposing corrective actions which will be taken. <br /> CORRECTIVE ACTION: Ensure that a written response documenting corrective actions taken or proposed is <br /> submitted and all corrections implemented within 30 days of receiving an inspection report. <br /> This is (Class 2)Violation. <br /> Overall Inspection Comments: <br /> An inspection checklist was provided to the facility operator on the day of inspection. A complete report was <br /> finished on 1/9/2025 and replaces the initial checklist. A paper inspection was conducted on 1/3/2025. The <br /> Monitoring System Certification was cancelled. Report was amended with the following: -Added violation #13, 53, <br /> 59, and 77 <br /> - Removed Corrected on site for violation#10 <br /> -Added Repeat to violation#72 <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, within 30 days of receiving the complete inspection report. <br /> 'NOTE: <br /> -The diesel and 87 tank sensors were disable. The STP sump and concrete on the 87 tank have been removed <br /> per SR2400464. <br /> AFTER THE COMPLIANCE DATE, EHD WILL BILL FOR ALL TIME AND ACTIVITIES ASSOCIATED WITH BRINGING THIS <br /> FACILITY BACK INTO COMPLIANCE. <br /> THIS FACILITY IS SUBJECT TO REINSPECTION AT ANY TIME AT EHD'S CURRENT HOURLY RATE. <br /> Received by: Date: January 03, 2025 Inspector: Inspector Phone: <br /> Printed Name and Title: Krishna Saetern, EHS (209)616-3045 <br /> Emailed to Kimberley <br /> Harris, Environmental <br /> Contact <br /> FA0003787 PR0232437 SCO01 01/03/2025 <br /> EHD Rev.12/06/2021 Page 7 of 7 CP22-UST FULL OIR <br /> 1868 E. Hazelton Avenue I Stockton, California 95205 1 T 209 468-3420 1 F 209 464-0138 1 www.sjgov.org/EHD <br />