My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_1978-1992
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MANTHEY
>
0
>
4400 - Solid Waste Program
>
PR0440006
>
COMPLIANCE INFO_1978-1992
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/24/2021 5:56:48 PM
Creation date
7/3/2020 11:06:35 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
1978-1992
RECORD_ID
PR0440006
PE
4434
FACILITY_ID
FA0004515
FACILITY_NAME
FRENCH CAMP LANDFILL
STREET_NUMBER
0
STREET_NAME
MANTHEY
STREET_TYPE
RD
City
STOCKTON
Zip
95231
APN
16307035
CURRENT_STATUS
02
SITE_LOCATION
MANTHEY RD
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sfrench
Supplemental fields
FilePath
\MIGRATIONS\SW\SW_4434_PR0440006_0 MANTHEY_1978-1992.tif
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.
/
635
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
STATE OF CALIFORNIA Pete Wilson,Governor <br /> CALIFORNIA INTEGRATED WASTE MANAGEMENT BOARD <br /> 8800 Cal Center Drive <br /> Sacramento,California 95826 <br /> m� <br /> November 23 , 1992 RECEIVED <br /> Ronald Valinoti, Director <br /> Solid Waste Local Enforcement Agency <br /> San Joaquin County Public Health Services DEC 0 2 1992 <br /> Environmental Health Division ENVIRONMENTAL HEALTH <br /> P.O. Box 2009 PERMIT/SERVICES <br /> Stockton, California 95201 <br /> Re: State Inspection- French Camp Landfill Site <br /> Facility Noe- 39-AA-0002 <br /> Dear Mr. Valinoti: <br /> California Integrated Waste Management Board (Board) staff <br /> conducted a State Inspection, in conjunction with an .inspection by <br /> Mr. Sasson of your agency, of the French Camp Landfill Site on <br /> October 27, 1992 pursuant to Public Resources Code (PRC) , Sections <br /> 43214 and 43219 (b) . The facility was evaluated for compliance with <br /> applicable sections of the PRC and Title 14, California Code of <br /> Regulations (CCR) . Enclosed are three copies of the State <br /> Inspection Report, one for your records and two for you to forward <br /> to the site operators, City of Stockton and Gambi Enterprises. <br /> The following violations of applicable State laws and regulations <br /> were documented during the inspection: <br /> 30 PRC 44014 (b) Permit, Terms and Conditions <br /> 14 CCR 17710 Grading of Fill Surfaces <br /> In addition, several areas of concern were noted regarding facility <br /> compliance with the following State Minimum Standards: <br /> 14 CCR 17616 Report of Disposal Site Information (RDSI) <br /> 14 CCR 17681 Availability of Cover <br /> 14 CCR 17684 Intermediate Cover <br /> 14 CCR 17696 Operating Site Maintenance <br /> 14 CCR 17704 Leachate Control <br /> 14 CCR 17709 Contact with Nater <br /> 14 CCR 17777 Final Site Face <br /> Please be advised that the owner and operator will be sent a 90-Day <br /> Notice of Intent (NOI) letter which states that the Board is <br /> proposing to include this facility in the Inventory of Solid Waste <br /> Facilities Which Violate State Minimum Standards (Inventory) <br /> pursuant to PRC § 44104 (b) . An additional copy of the State <br /> Inspection Report will be sent with the NOI letter to the owner and <br /> operator. <br /> A reinspection may be conducted by the Board 90 days after the <br /> operator's receipt of the NOI letter. If, at that time, the <br /> --Printed on Recycled Paper-- <br />
The URL can be used to link to this page
Your browser does not support the video tag.