Laserfiche WebLink
•Cal EPA DEPARTMENT OF TOXIC SUISANCES CONTROL GRAY DAVIS,Governor <br /> SAN JOAQUIN COUNTY UNIFIED PROGRAM AGENCY r <br /> ENVIRONMENTAL HEALTH DEPARTMENT <br /> 304 E.WEBER AVE. <br /> STOCKTON, CA 95202 <br /> C1t IFO�M' <br /> CHECKLIST AND INITIAL VERIFICATION INSPECTION REPORT FOR <br /> Permit by Rule,Conditionally Authorized, and Conditionally Exempt Notifiers <br /> SIGNATURE SHEET <br /> Onsite Recycling: Only answer if this facility recycles more than 100 kilograms/month of hazardous waste onsite. <br /> NO <br /> 27. The appropriate local agency has been notified. HSC 25143.10 <br /> _ 28. Activities claimed under the onsite recycling exemption are appropriate. HSC 25143.2 et sec. <br /> Releases: <br /> YES <br /> _ 29. Within the last three years,were there any unauthorized or accidental releases to the <br /> environment of hazardous waste or hazardous waste constituents from onsite treatment units? <br /> 30. Within the last three years, were there any unauthorized or accidental releases to the <br /> environment of hazardous waste or hazardous waste constituents from any location at this <br /> facility? <br /> For purposes of a Tiered Permitting inspection, a release to the environment is unauthorized or <br /> accidental and does not include spills contained within containment systems. <br /> Source Reduction: <br /> 31. Generator was subject to SB14 OR SB1796 and failed to prepare and retain current source <br /> reduction documents, as applicable, and make them available to the inspector within(5) days. A <br /> checklist or plan is required only if annual hazardous waste volume is oven 5,000 kilograms (approximately 11,000 <br /> pounds or 1,350 gallons). <br /> _ 32. Source Reduction Evaluation Review and Plan failed to contain, at a minimum, the following <br /> five required elements: certification, amounts of wastes generated, process description, block <br /> diagrams, and implementation schedule of selected source reduction measures. <br /> This report may identify conditions observed this date that are alleged to be violations of one or more sections of the <br /> California Health and Safety Code(HSC)or the California Code of Regulations,Title 22(22 CCR)relating to the management of <br /> hazardous waste. The violations may be described in more detail on the attached note sheets. If any violations are noted,the <br /> facility is required to submit a signed Certification of Return to Compliance within 30 days,unless otherwise specified. (A <br /> certification form is provided.)If any corrections are needed to the initial notification,the facility will submit a revised <br /> notification within 30 days to the Department of Toxic Substances Control with a copy to the local enforcement agency.DTSC or <br /> the local enforcement agency may reinspect,at any time,to verify compliance with this Notice to Comply. <br /> Inspector(s): <br /> Lead Ins ector: Other Inspector: <br /> Signature: LSignature: <br /> Print Name: ��(,(�G o 111 1-r? Print Name: <br /> Title: S Title: <br /> Agency: o Agency: <br /> Phone Number:Q4 Phone Number: <br /> Facility Representative: <br /> Your signature s r p t f this re ort and does not im 1 are ment w h the findings. <br /> Signature: ` Print Name: g� <br /> Title: �� ' Q,� ,-e_. Date: <br /> Onsite Checklist(C) Page of'5- Rev 3/5/02 <br />