Laserfiche WebLink
Cal-EPA DEPARTMENT OF TOXIC SUBSTANCES CONTROL PETE WILSON, Governor <br /> SAN JOAQUIN COUNTY PUBLrc: HEALTH SERVICES .. <br /> ENVIRONMENTAL HEALTH DIVISION <br /> 304 E. WEBER AVE. / P.O. BOX 388 <br /> STOCKTON, CA 95201-0388 <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 /> acct enta a oes not tnc a spills contained wit to containment systems. <br /> Source Reduction: <br /> 31. Generator was subject to SBA. 01 SB1796 d failed to prepare and retain current source <br /> reduction documents, as applicable, and make them available to the inspector within (5) days. <br /> A checklist or plan is required only if annual hazardous waste volume is oven 5,000 kilograms (approximately <br /> 11,000 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 <br /> management of hazardous waste. The violations may be described in more detail on the attached note sheets. If any <br /> violations are noted, the facility is required to the submit a signed Certification of Return to Compliance within 30 days, <br /> unless otherwise specified. (A certification form is provided.) If any corrections are needed to the initial notification, the <br /> facility will submit a revised notification within 30 days to the Department of Toidc Substances Control with a copy to the <br /> local enforcement agency. DTSC or the local enforcement agency may reinspect, at any time, to verify compliance with this <br /> Notice to Comply. <br /> Inspector(s): <br /> Lead Inspector Other Inspector: <br /> Signature: Signature: <br /> Print Name: /moi✓ S� Print Name: <br /> Title: !} Title: <br /> Agency: Agency: <br /> Phone Number: 374L-_2 Phone Number: <br /> Facility Representative: <br /> Your signat •e cnowled es receipt of this report and does not imply agree en t with the findings. <br /> Signature: Print Name: <br /> Title: 1-;rl I- "fc-1 t-- Date: <br /> Onsite Checklist (C) Page — of_ June 5, 1995 <br />