My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TRACY
>
30350
>
2800 - Aboveground Petroleum Storage Program
>
PR0527885
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/19/2019 10:30:05 AM
Creation date
8/24/2018 7:32:47 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2800 - Aboveground Petroleum Storage Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0527885
PE
2832
FACILITY_ID
FA0009761
FACILITY_NAME
CEMEX CONST MATERIALS PACIFIC LLC
STREET_NUMBER
30350
Direction
S
STREET_NAME
TRACY
STREET_TYPE
BLVD
City
TRACY
Zip
95377
APN
25313011
CURRENT_STATUS
01
SITE_LOCATION
30350 S TRACY BLVD
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
KBlackwell
Supplemental fields
FilePath
\MIGRATIONS\T\TRACY\30350\PR0527885\COMPLIANCE INFO PRE 2016.PDF
QuestysFileName
COMPLIANCE INFO PRE 2016
QuestysRecordDate
9/14/2016 10:21:15 PM
QuestysRecordID
3193082
QuestysRecordType
12
QuestysStateID
1
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
24
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
zzCGMGX <br /> 2365 Iron Point Road,Suite 120,Folsom,CA 95630 <br /> November 26, 2018 <br /> Cesar Ruvalcaba <br /> San Joaquin County Environmental Health Department <br /> 1868 E. Hazelton Avenue <br /> Stockton, CA 95205 <br /> Re: Response to CEMEX Inspection/Violations 11/1/18 <br /> CEMEX Kerlinger Aggregate <br /> 30131 S MacArthur Drive, Tracy, CA 95377 <br /> Mr. Ruvalcaba <br /> Please find the responses to the violations noted from the AST Inspection report conducted <br /> on 11/1/18 at the CEMEX K erl i nger aggregate operation located on 30131 S. MacArthur <br /> Drive. <br /> Any supporting correspondence is included in the revised SPCC Pian. <br /> Item 201 - CFR 112.3(d) Failure to have a Plan has been revised to reflect changes for <br /> licensed PE properly review and certify the both the aggregate and ready mix facilities <br /> SPCC plan. and the appropriate P.E. signature and stamp <br /> is enclosed in the new Plan. <br /> Item 203- CFR 112.3 Failure to implement A list of current environmental emergency <br /> the SPCC Pian. coordi nators i s i ncl uded i n A ppendix E of <br /> the revised Plan. Vehicle Warning signs <br /> have been ordered and wi I I be posted in the <br /> next 30-60 days. <br /> Item 301 - CFR 112.5(a) Failed to amend Amendments were made in the revised Plan <br /> Plan as necessary. to reflect appropriate tank locations and <br /> roofed structures if any. <br /> Item 601 - CFR 112.7 Failure of Plan to This was corrected onsite, however, in the <br /> fulfill basic requirements including a cross- revised Plan the Management Approval <br /> referenci nq section. page has been signed and dated. <br /> Item 609- CFR 112.7(a)(3vi), 1127(a4) The appropriate spill reporting procedures <br /> Plan failed to adequately contain procedures and agency contacts are located in Appendix <br /> for reporting a discharge. E and F in the revised Plan. <br /> Item 618- CFR 112.7(e), 112.8(c)(6) Failed Monthly and annual inspection records are <br /> to keep records of procedures, inspections, being kept on site as well as scanned and <br /> or integrity tests for three years. I sent i n to the appropri ate envi ronmental <br />
The URL can be used to link to this page
Your browser does not support the video tag.