Laserfiche WebLink
E <br /> 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 <br /> Facility File Number: 39 CR 0031 Inspection Date: 12 12 2008 <br /> Comments Continued: <br /> Notes: <br /> A. Observed a new gate on the south property boundary (Previous violation cleared). <br /> B. No litter observed on the property 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 - Drainage/Erosion 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 11/10/08. <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 />