Laserfiche WebLink
Gal-EPA DEPARTMENT OF TOXIC SU6__ ANCES CONTROL <br /> GRAY DAVIS.Govemor <br /> SAN JOAQUIN COUNTY UNIFIED PROGRAM AGENCY , <br /> ENVIRONMENTAL HEALTH DEPARTMENT ; <br /> 304 E. WEBER AVE. y, <br /> STOCKTON, CA 95202 <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/mond: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 S1314 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 ifannual hazardous waste volume is overr 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 /> ^ �' _ Other Inspector: <br /> Lead Inspect �n,11 <br /> L/ C �` Signature: <br /> Signatur <br /> Print Name: Print Name: ndo Jl(t L-D <br /> Title: N S Title: s6mBut Q hS <br /> Agency: y K/2> Agency: <br /> Phone Number: fLoq qb Phone Number: C ?A t/66 f <`47 <br /> Facility resentative: <br /> Your sig t fk wled es rece' t of this report an Pdoes nnt N oy re me t with the findings. <br /> Signatur : <br /> Title Date: <br /> Onsite Checklist (C) Pag of <br /> Rev 3/5/02 <br />