Laserfiche WebLink
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.sigov.org/ehd <br /> Underground Storage Tank Program Inspection Report <br /> Facility Name: Facility Address: Date: <br /> SHELL FOOD MART 2320 N EL DORADO ST STOCKTON February 16 2016 <br /> SUMMARY OF VIOLATIONS <br /> (CLASS I,CLASS 11,or MINOR-Notice to Comply) <br /> Item# Remarks <br /> 201 CCR 2712(b) Failed to maintain alarm logs and/or records of follow up actions. <br /> Maintenance and monitoring records for the last three years were not found on site. The monitoring system <br /> certification, spill bucket, and leak detector test results for 2013 were not found on site. Also, the 87 STP turbine was <br /> replaced per work order(invoice number: 605752) on 1/19/16 by HMC and leak detector test result was not found <br /> onsite. These records shall be maintained on site for at least three years. Monitoring records include: (1) date and <br /> time of all monitoring or sampling; (2) monitoring equipment calibration and maintenance records; (3) results of any <br /> visual observations; (4) results of sample analysis performed a lab or in the field; (5) logs of all readings of gauges or <br /> other monitoring equipment, ground water elevations, or other test results; (6) results of inventory readings and <br /> reconciliations. Immediately locate and maintain all maintenance and monitoring records for the last three years on <br /> site and submit copies to the EHD. <br /> This is a repeat violation, Class ll. <br /> 204 CCR 2712(i) Current monitoring plan approved by the EHD not found on site. <br /> An approved copy of the monitoring plans were not available for inspection. The monitoring plan of 87 on site was not <br /> current. The monitoring plan of 87 tank listed tank annular monitoring sensor as 302, but field verification indicated <br /> that the tank annular monitoring sensor is 303. A copy of these plans shall be accessible on site at all times. <br /> Immediately locate and retain a copy on site. This was corrected on site. <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 March 17, 2016. <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 /> Notes: A verbal consent to inspect, photograph, and take sample if necessary was given by Robert Lutz, <br /> Owner/Designated Operator. Discussed overfill mechanisms, leak detector results, and annual sensors. A work <br /> order (invoice number 605752) was observed on site for the 87 STP turbine replaced on 1/19/16 by HMC and test <br /> results for 87 leak detector was not found on site following this repair. Please submit 87 leak detector test results <br /> to EHD immediately. Assisted Mr. Lutz with updating financial documents, adding in the correct annular sensors <br /> and correcting the overfill mechanisms. <br /> Provided: Return to Compliance form <br /> Page 5of6 <br />