Laserfiche WebLink
CIWMB Form 03 -Addendum To Inspection Report <br />Enforcement Agency: San Joaquin County Environmental Health Department Page 3 of 3 <br />Facility Name: Snyder Sanitary Dump - Facility File Number: 39 GRIMM Inspection Date: 12--12 2008- - <br />Comments Continued: <br />Notes: <br />A. <br />Observed a new gate <br />on the south <br />property boundary (Previous violation cleared). <br />B. <br />No litter observed on <br />the property <br />at time of inspection (Previous AC cleared). <br />32021 S. Santa Fe Rd., Escalon. Owner -Peter Palomino: <br />Notes: <br />A. Site is in the process of clean up, grading and leveling. Work plan dated 2/26/07 calls for <br />removal of buried wastes and concrete. <br />B. Appropriate permits shall be obtained prior to initiating field work. <br />22865 S. Henry Rd., Escalon. Owner/Operator -Mick Evans: <br />1. Violation T 27 CCR 20750 -Site Maintenance -Observed green waste, brush, metals, abandoned <br />autos and other solid waste at time of inspection (Continuation of violation). <br />a. Remove solid waste and debris from site for legal disposal. <br />2. Violation T 27 CCR 20820 - DrainageBrosion Control -Exposed solid waste observed on site due <br />to erosion (Continuation of violation). <br />a. Provide adequate erosion/drainage control measures. <br />3: Violation -Notice and Order dated 11/10/0 <br />8. <br />a. Submit a corrective action plan for site remediation to this office for review and approval. <br />b, The plan will require approval from the California Integrated Waste Management Board (CIWMB) <br />and Regional Water Quality Control Board (RWQCB). <br />c. The site work must be completed in accordance with the approved corrective action plan within one <br />hundred and eighty (180) days of approval. <br />d. Site remediation plan discussed with owner Mick Evans. <br />