Laserfiche WebLink
Cal-EPA DEPARTMENT OF TOXIC SU ANCES CONTROL GRAY DAVIS, Governor <br /> SAN JOAQUIN COUNTY UNIFIED PROGRAM AGENCY <br /> ENVIRONMENTAL HEALTH DIVISION <br /> 304 E. WEBER AVE. <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/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 SB 14 OR SB 1796 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 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 <br /> of 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 the 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 <br /> or the local enforcement agency may reinspect, at any time, to verify compliance with this Notice to Comply. <br /> Inspector(s): <br /> Lead Inspector: Other Inspector: <br /> Signature: Signature: <br /> Print Name: L.,O,-f'i 4-j'a.- i v 4 S Print Name: 1 <br /> Title: apj o✓, A E R!:; � �i Title: <br /> Agency: — — H D Agency: - A <br /> Phone Number: Lap —,3*69 Phone Number: ZQq-l,yd- (fig <br /> Facility Representative: <br /> Your signatur eknowle es eiptt f this report and does not imply agreement tth the findings. <br /> Signature: iG E;�lG� Print Name: (//Z) � LIt� <br /> Title: CJ y�� Date: -Oo <br /> Onsite Checklist (C) Page 3 of_ February 10, 1999 <br />