My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
F
>
4 (STATE ROUTE 4)
>
17750
>
2900 - Site Mitigation Program
>
PR0501477
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/20/2024 9:09:22 AM
Creation date
1/24/2020 2:15:06 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0501477
PE
2965
FACILITY_ID
FA0005116
FACILITY_NAME
SMS BRINERS INC
STREET_NUMBER
17750
Direction
E
STREET_NAME
STATE ROUTE 4
City
STOCKTON
Zip
95206
APN
18314010
CURRENT_STATUS
01
SITE_LOCATION
17750 E HWY 4
P_LOCATION
99
QC Status
Approved
Scanner
SJGOV\sballwahn
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.
/
218
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
WASTE DISCHARGE REQUIREMENTS -5- <br /> S. M. S. BRINERS, INC. <br /> SURFACE IMPOUNDMENT CLOSURE <br /> SAN JOAQUIN COUNTY <br /> 5. Surface drainage from tributary areas and internal site drainage <br /> from surface or subsurface sources shall not contact or percolate <br /> through wastes. <br /> C. Provisions: <br /> 1 . The Discharger shall , in a timely manner, remove and relocate any <br /> wastes discharged at this facility in violation of this Order. <br /> 2. The Discharger shall maintain a copy of this Order at the facility <br /> and make it available at all times to facility operating personnel , <br /> who shall be familiar with its contents, and to regulatory agency <br /> personnel . <br /> 3. The Discharger shall notify the Board in writing of any proposed <br /> change in ownership or responsibility for construction or operation <br /> of the surface impoundments. The Discharger shall also notify the <br /> Board of a material change in the character, location, or volume of <br /> the waste discharge and of any proposed expansions or closure plans. <br /> This notification shall be given 90 days prior to the effective date <br /> of the change and shall be accompanied by an amended Report of Waste <br /> Discharge and any technical documents that are needed to demonstrate <br /> continued compliance with these Waste Discharge Requirements. <br /> 4. The Discharger shall comply with Monitoring and Reporting Program <br /> No. , which is attached to and made part of this Order. <br /> 5. The Discharger shall maintain legible records of the volume and type <br /> of each waste discharged to either the surface impoundments or the <br /> deep injection well . Such records shall be maintained at the <br /> facility until the beginning of the post-closure maintenance period. <br /> These records shall be available for review by representatives of <br /> the Board and of the State Water Resources Control Board at any time <br /> during normal business hours. <br /> 6. The Discharger or persons employed by the Discharger shall comply <br /> with all notice and reporting requirements of the State Department <br /> of Water Resources with regard to the construction, alteration, <br /> destruction, or abandonment of all monitoring wells used for <br /> compliance with this Order or with Monitoring and Reporting Program <br /> No. , as required by Sections 13750 through 13755 of the <br /> Cali orni a Water Code. <br /> 7. The Discharger shall immediately notify the Board of any flooding, <br /> equipment failure, slope failure, or other change in site conditions <br /> which could impair the integrity of waste or leachate containment <br /> facilities or of precipitation and drainage control structures. <br />
The URL can be used to link to this page
Your browser does not support the video tag.