Public notices archive
Archived important information and public notices regarding HMCD and regulatory programs
Posted: 11/19/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 4481 Calle De Arroyo, San Jose , 95118 | 11/18/2024 | 11/25/2024 | 11/26/2024 |
Comcast | 1934 Los Gatos Almaden Rd , San Jose , 95124 | 11/18/2024 | 11/25/2024 | 11/26/2024 |
Comcast | 1639 Salisbury Drive, San Jose , 95124 | 11/13/2024 | 11/20/2024 | 11/21/2024 |
Public notice: PSPS notification
Posted: 11/13/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 4217 Pomona Avenue, Palo Alto, 94306 | 11/8/2024 | 11/15/2024 | 11/16/2024 |
Comcast | 10128 N Portal Avenue, Cupertino, 95014 | 11/12/2024 | 11/19/2024 | 11/20/2024 |
Public notice: PSPS notification
Posted: 11/12/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 2101 Uridias Ranch Rd, Milpitas, 95035 | 11/6/2024 | 11/12/2024 | 11/13/2024 |
Public notice: California Accidental Release Prevention – Risk Management Plans
Posted: 11/5/2024
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- O.L.S. Energy-Agnews, Inc. located at 3800 Cisco Way in San Jose California 95134 for the regulated chemical Anhydrous Ammonia. (Program 2, system modification, October 2024)
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has reviewed the updated 5 Year Risk Management Plans under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- O.L.S. Energy-Agnews, Inc. located at 3800 Cisco Way in San Jose California 95134 for the regulated chemical Anhydrous Ammonia. (Program 2, 5-year submittal, submitted Aug 2024)
The Risk Management Plans was found to be complete. In accordance with State law, the Risk Management Plans will be available for public review and comment period beginning today and will continue for a period of at least 45 days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: PSPS notification
Posted: 10/21/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 19551 Almaden Rd, San Jose, 95120 | 10/8/2024 | 10/15/2024 | 10/16/2024 |
Public notice: PSPS notification
Posted: 10/7/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 18750 Annie Lane, San Jose, CA | 10/4/2024 | 10/11/2024 | 10/12/2024 |
Comcast | 19509 Almaden Rd, San Jose, CA | 10/4/2024 | 10/11/2024 | 10/12/2024 |
Public notice: PSPS notification
Posted: 10/1/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 18750 Annie Ln, San Jose, 95120 | 10/1/2024 | 10/8/2024 | 10/1/2024 |
Public Notice: Proposed Amendment of the Transfer/Processing Report Mission Trail Transfer Station
SWIS No. 43-AO-0002
Posted 9/30/2024
The Department of Environmental Health (DEH) Local Enforcement Agency (LEA), which regulates the Mission Trail Transfer Station, SWIS No. 43-AO-0002, located at 1060 Richard Avenue, Santa Clara, CA 95050, received an application on September 12, 2024, to amend the Transfer/Processing Report (TPR) to reflect current operations. The application has been deemed complete and correct pursuant to Title 27, California Code of Regulations Section 21665(c) on September 16, 2024, and will be submitted to the California Department of Resources Recycling and Recovery (CalRecycle) for filing.
The scope of the amendment contains the following changes:
- Clarification of the name of the operator and owner within the application, TPR, and Solid Waste Facility Permit (SWFP).
- Inclusion of the SB 1383 language into the TPR.
Pursuant to Public Resources Code (PRC) section 44307, if any person files a petition or appeal challenging this approval and alleges that this Agency has failed to act as required by law or regulation during the approval process of the amendment application, the Agency shall hold a hearing. The hearing will be conducted in accordance with the procedures specified in PRC Section 44310.
Additional information about this approved application is available at the Department of Environmental Health and the Mission Trail Transfer Station as listed below. Copies of the current TPR, SWFP, and the proposed amendment documents can be viewed at the DEH during business hours and by appointment by calling (408) 918-3492. The document viewing locations are American Disabilities Act (ADA) compliant facilities. Written comments or verbal comments may be submitted to the LEA until October 7, 2024.
County of Santa Clara LEA Contact & Address: 1555 Berger Drive, Suite 300 | Mission Trail Transfer Station Contact & Address: Mr. Louis Pellegrini, Owner Mission Trail Waste Systems, Inc. 1060 Richard Avenue Santa Clara, CA 95050 (408) 727-5365 |
This notice is made pursuant to Government Code Section 65091 and California Public Resources Code 44004(h)(1)(A).
PDF: Public Notice - Mission Trail Transfer Station
Public notice: PSPS notification
Posted: 9/17/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 16255 OAKHURST, MONTE SERENO 95030 | 9/12/2024 | 9/19/2024 | 9/12/2024 |
Public notice: PSPS notification
Posted: 8/29/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 5966 Crossview Ct, San Jose 95120 | 8/29/2024 | 9/4/2024 | 9/5/2024 |
Public Notice: Proposed Amendment of the Transfer/Processing Report Sunnyvale Material Recovery and Transfer Station
Posted: 8/28/2024
The Department of Environmental Health (DEH) Local Enforcement Agency (LEA), which regulates the Sunnyvale Material Recovery and Transfer (SMaRT) Station, SWIS No. 43-AA-0009, located at 301 Carl Road, Sunnyvale, CA 94088, received an application on August 2, 2024, to amend the Transfer/Processing Report (TPR) to reflect current operations. The application has been deemed complete and correct pursuant to Title 27, California Code of Regulations Section 21665(c) on August 20, 2024, and will be submitted to the California Department of Resources Recycling and Recovery (CalRecycle) for filing.
The scope of the amendment contains the following changes:
- Amend the TPR to include the food processing description, the absorption of the Registration Permit into the full SWFP, and updated site maps into the TPR.
- Submit an Alternative Measurement Protocol (AMP) and a revised SB1383 sampling protocol for review and approval.
Pursuant to Public Resources Code (PRC) section 44307, if any person files a petition or appeal challenging this approval and alleges that this Agency has failed to act as required by law or regulation during the approval process of the amendment application, the Agency shall hold a hearing. The hearing will be conducted in accordance with the procedures specified in PRC Section 44310.
Additional information about this approved application is available at the Department of Environmental Health and the SMaRT Station as listed below. Copies of the current TPR, Solid Waste Facility Permit, AMP, and the proposed amendment documents can be viewed at the DEH during business hours and by appointment by calling (408) 918-3492. The document viewing locations are ADA compliant facilities. Written comments or verbal comments may be submitted to the LEA until September 7, 2024.
County of Santa Clara LEA Contact & Address: Nicole Jorgensen, Senior REHS Santa Clara County Solid Waste Program 1555 Berger Drive, Suite 300 San Jose, CA 95112 (408) 918-3492 [email protected] File available for review from 8-5, M-Fri | Sunnyvale Materials Recovery and Transfer Station Contact & Address: Deepti Jain, Environmental Programs Manager Solid Waste Division, Environmental Services Department, City of Sunnyvale Sunnyvale, CA 94088-3707 (408)730-7791 |
This notice is made pursuant to Government Code Section 65091 and California Public Resources Code 44004(h)(1)(A).
Public Notice: Proposed Amendment of the Transfer/Processing Report (SMaRT)
Important information and public notices regarding HMCD and our regulatory programs will be posted here and updated periodically.
Public notice: PSPS notification
Posted: 8/13/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 1647 Puerto Vallarta Dr, San Jose, 95120 | 8/13/2024 | 8/20/2024 | 8/13/2024 |
Public notice: California Accidental Release Prevention – Risk Management Plan Submitted
Posted: 8/5/2024
The County of Santa Clara Department of Environmental, Hazardous Materials Compliance Division, has received and reviewed a Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- O.L.S. Energy- Agnews, Inc. located at 3800 Cisco Way in San Jose, California 95134 for the regulated chemical Anhydrous Ammonia
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 calendar days.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: California accidental release prevention plans - Risk Management Plan
Posted: 8/1/2024
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received and reviewed the updated 5 Year Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County
- Christopher Ranch located at 305 Bloomfield Avenue in Gilroy California for the regulated chemical anhydrous ammonia
The Risk Management Plan was found to be complete. In accordance with State law, the Risk Management Plan will be available for public review and comment period today and will continue for a period of at least 45 days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: California accidental release prevention plans
Posted: 7/18/2024
The County of Santa Clara Department of Environmental, Hazardous Materials Compliance Division, has received and reviewed a Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- SCVWD-Rinconada Water Treatment Plant located at 400 More Ave. in San Jose for the regulated chemical aqueous ammonia
- SCVWD-Santa Teresa Water Treatment Plant located at 7011 Greystone Lane in San Jose for the regulated chemical aqueous ammonia
- SCVWD-Penitencia Water Treatment Plant located at 3959 Whitman Way in San Jose for the regulated chemical aqueous ammonia
- SCVWD-Silicon Valley Advanced Water Purification located at 4190 Zanker Road in San Jose for the regulated chemical aqueous ammonia
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 calendar days.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: California accidental release prevention plans - Risk Management Plan
Posted: 7/18/2024
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received and reviewed the updated 5 Year Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County
- San José-Santa Clara Regional Wastewater Facility at 700 Los Esteros in San Jose California 95134
The Risk Management Plan was found to be complete. In accordance with State law, the Risk Management Plan will be available for public review and comment period today and will continue for a period of at least 45 days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: California accidental release prevention plans
Posted: 7/17/2024
The County of Santa Clara Department of Environmental, Hazardous Materials Compliance Division, has received and reviewed a Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Heidelberg Materials Lehigh Southwest Cement Company. located at 24001 Stevens Creek Boulevard in Cupertino, California 95014 for the regulated chemical 19% Aqueous Ammonia
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 calendar days.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: PSPS notification
Posted: 7/17/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 3730 N 1st Street, San Jose, 95134 | 6/17/2024 | 6/17/2024 | 6/17/2024 |
Comcast | 1261 Merry Loop, Milpitas, 95035 | 6/21/2024 | 6/21/2024 | 6/21/2024 |
Comcast | 19509 Almaden Rd, San Jose, 95120 | 7/1/2024 | 7/1/2024 | 7/1/2024 |
Comcast | 1017 Meridian Ave, San Jose, 95125 | 7/23/2024 | 7/23/2024 | 7/23/2024 |
Comcast | 109 Grant Ave, San Jose, 94306 | 7/24/2024 | 7/31/2024 | 7/24/2024 |
Public notice: PSPS notification
Posted: 6/3/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 3730 N 1st Street, San Jose, 95134 | 5/29/2024 | 5/29/2024 | |
Comcast | 42 El Paseo Street, Campbell, 95008 | 5/30/2024 | 5/30/2024 | |
Comcast | 3730 N 1st Street, San Jose, 95134 | 6/3/2024 | 6/3/2024 |
Public notice: PSPS notification
Posted: 5/28/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | Nicholson Ln & N 1st St, San Jose, 95134 | 5/24/2024 | 5/24/2024 |
Public notice: PSPS notification
Posted: 4/16/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health & Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 3730 N 1st Street, San Jose, 95134 | 4/15/2024 | 5/29/2024 | |
Comcast | 42 El Paseo Street, Campbell, 95008 | 5/30/2024 | 5/30/2024 | |
Comcast | 3730 N 1st Street, San Jose, 95134 | 6/3/2024 | 6/3/2024 |
Public notice: California accidental release prevention plans
Posted: 3/25/2024
The County of Santa Clara Department of Environmental, Hazardous Materials Compliance Division, has received and reviewed a Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Pure Wafer Inc. located at 2240 Ringwood Ave in San Jose California 95131 for the regulated chemical Hydrofluoric Acid.
The Risk Management Plan was found to be complete. In accordance with State law, the Risk Management Plan will be available for public review and comment period beginning 3/25/2024 for a period of 45 calendar days. The Risk Management Plan may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: PSPS notification
Posted: 3/1/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 1586 Morton Avenue, Los Altos 94024 | 2/24/2024 | 3/1/2024 | |
Comcast | 624 Loyola Drive, Los Altos 94024 | 2/24/2024 | 3/1/2024 | |
Comcast | 1105 Fremont Avenue, Los Altos 94024 | 2/24/2024 | 3/1/2024 |
Public notice: PSPS notification
Posted: 2/22/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or (408) 918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 14930 Farwell Ave, Saratoga, 95070 | 2/16/24 | 2/21/2024 |
Public notice: PSPS notification
Posted: 2/20/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 4240 Monet Circle, San Jose, 95136 | 2/13/24 | 2/16/2024 |
Public notice: PSPS notification
Posted: 1/5/2024
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 26811 Moody Ct, Los Altos Hills, 94022 | 12/29/23 | 1/5/24 | 1/6/24 |
Public notice: PSPS notification
Posted: 11/15/2023
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 23291 Summit Rd, Los Gatos 95033 | 11/13/23 | 11/22/23 | 11/23/23 |
Comcast | 24010 Summit Woods, Los Gatos 95033 | 11/13/23 | 11/22/23 | 11/23/23 |
Comcast | 24010 Summit Woods, Los Gatos 95033 | 11/10/23 | 11/17/23 | 11/18/23 |
Public notice: State surcharge changes FY2024
POSTED: 10/30/2023
The Unified Program state surcharge is an assessment on each entity regulated under the Unified Program and is used to fund the necessary and reasonable costs of all state agencies responsible for program implementation, ongoing maintenance, and oversight of the Unified Program.
In recognition of the actual needs of the Unified Program, the FY 2023-24 Budget Act authorized four permanent positions for CalEPA, to support its administration of the Unified Program, including its responsibilities for the HMBP and the CalARP programs.
To support the necessary and reasonable costs of the program, CalEPA has revised the state surcharge as follows. Effective October 13, 2023, the CalARP program component of the state surcharge, which has only been increased once, 15 years ago, will be increased from $270 to $370 per regulated business annually and the Unified Program Oversight component of the surcharge will be increased from $84 to $94 per regulated business annually.
The Underground Storage Tank, Aboveground Petroleum Storage Act, and Refinery Safety components of the state surcharge remain unchanged.
Certified Unified Program Agencies (CUPAs) are responsible for collecting the new Unified Program Oversight and CalARP State Surcharge commencing 60 day after the October 13, 2023, publication of the final surcharge in the California Regulatory Notice Register, that is, on December 12, 2023. CUPAs, however, are encouraged to begin assessing the new Unified Program Oversight and CalARP state surcharges prior to that time, to ensure collection by December 12, 2023.
Under California Code of Regulation, Title 27 (27 CCR), all CUPAs are responsible for collecting the new surcharge. CUPAs that have not yet sent out invoices for FY 23-24 will be responsible for collecting and remitting to CalEPA the new surcharge this fiscal year. CUPAs that have already sent out invoices for FY 23-24 are not authorized to completely forego collection of the surcharge for FY 23-24; doing so would constitute an impermissible waiver of the state surcharge in violation of 27 CCR 15250(a)(3)(A). Recognizing that some CUPAs have already sent out invoices for FY 23-24, CalEPA will extend a grace period to those CUPAs and will not seek remittance from them of the new surcharge for FY 23-24 until FY 24-25. CUPAs that do not invoice the new FY 23-24 surcharge increase until FY 24-25 will still, however, be responsible for collecting the uncollected FY 23-24 increase, as well as the full amount of the new state surcharge for FY 24-25.
Please direct all questions concerning the surcharge increases to CalEPA at the following email address: [email protected].
Public notice: California accidental release prevention plans
Posted: 10/05/2023
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received and reviewed the updated 5 Year Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County.
- Los Esteros Critical Energy Facility on 800 Thomas Foon Chew Way in City of San Jose California 95134 for the regulated chemical Aqueous Ammonia.
The Risk Management Plan was found to be complete. In accordance with State law, the Risk Management Plan will be available for public review and comment period beginning today and will continue for a period of at least 45 days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
Public notice: PSPS notification
Posted: 09/22/2023
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 1968 Aborn Road | 9/19/23 | 9/19/23 | 9/20/23 |
Public notice: PSPS notification
Posted: 08/23/2023
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 2631 Ruby Avenue, San Jose | 8/22/23 | 8/22/23 | 8/23/23 |
Comcast | 1208 Copper Peak Ln, San Jose | 8/21/23 | 8/22/23 | 8/23/23 |
Comcast | 1208 Copper Peak Ln, San Jose | 8/21/23 | 8/22/23 | 8/23/23 |
Public notice: California accidental release prevention plans public notice
Posted: 07/24/2023
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plans under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Silicon Valley Advanced Water Purification Center located at 4190 Zanker Road in San Jose California for the regulated chemical aqueous ammonia
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
Public notice: PSPS notification
Posted: 07/12/2023
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant | Location | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 900 W. San Fernando St, San Jose | 7/10/23 | 7/17/23 | 7/18/23 |
Comcast | 900 W. San Fernando St, San Jose | 7/3/23 | 7/10/23 | 7/11/23 |
Comcast | 1239 DiNapoli Dr, San Jose | 6/28/23 | 7/5/23 | 7/6/23 |
Comcast | 951 S. 12th St, San Jose | 6/14/23 | 6/21/23 | 6/22/23 |
Comcast | 12882 Viscaino Rd, Los Altos Hills | 7/6/23 | 7/13/23 | 7/14/23 |
Public notice: California accidental release prevention plans public notice
Posted: 07/10/2023
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plans under the California Accidental Release Prevention program for the following facilities located in Santa Clara County:
- Christopher Ranch located at 305 Bloomfield Avenue in Gilroy California for the regulated chemical anhydrous ammonia
- Pure Wafer Incorperated at 2240 Ringwood Avenue in San Jose for the regulated chemical hydrofluoric acid
- Calpine- Los Esteros at 800 Thomas Foon Chew Way in San Jose for the regulated chemical aqueous ammonia
- Lehigh Hansen Cement at 24001 Stevens Creek Blvd in Cupertino for the regulated chemical aqueous ammonia
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
Public notice: Notice regarding California accidental release prevention plans
Posted: 06/14/2023
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Los Esteros Critical Energy Facility, LLC located at 800 Thomas Foon Chew Way in San Jose California 95134 for the regulated chemical Ammonium Hydroxide.
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: Notice regarding California accidental release prevention plans
Posted: 6/1/2023
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Pure Wafer Inc. located at 2240 Ringwood Ave in San Jose California 95131 for the regulated chemical Hydrofluoric Acid.
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.”
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: California accidental release prevention plans public notice
Posted: 4/18/2023
The County of Santa Clara Department of Environmental, Hazardous Materials Compliance Division, has received and reviewed two Risk Management Plans under the California Accidental Release Prevention program for the following facilities located in Santa Clara County:
- The Eggo Company located at 475 Eggo Way in San Jose California 95116 for the regulated chemical anhydrous ammonia.
- Weee! located at 1029 Montague Expressway in Milpitas California 95035 for the regulated chemical anhydrous ammonia.
The Risk Management Plans were found to be complete. In accordance with State law, the Risk Management Plans will be available for public review and comment period beginning April 18, 2023 for a period of 45 calendar days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: PSPS notification
Posted: 11/09/2022
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant: | Location: | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 22540 MCKEAN RD, SJ | 10/12/2022 - 10/15/2022 | 11/09/2022 | 11/09/2022 |
Public notice: PSPS notification
Posted: 9/13/2022
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant: | Location: | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 18340 Daves Ave, Monte Sereno | 9/11/2022 | 10/10/2022 | 10/11/2022 |
Public notice: California accidental release prevention plans
Posted: 7/27/2022
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Pure Wafer Inc. located at 2240 Ringwood Ave. in San Jose California 95131 for the regulated chemical hydrofluoric acid.
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
Public notice: California accidental release prevention plans
Posted: 4/25/2022
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received Risk Management Plans under the California Accidental Release Prevention program for the following facilities located in Santa Clara County:
- Weee! located at 1029 Montague Exp. in Milpitas for anhydrous ammonia storage
- Lumileds LLC. located at 370 W. Trimble Rd. in San Jose for chlorine gas storage
In accordance with Health and Safety Code Section 25535.2, once the Risk Management Plans have been found to be administratively complete, they will be available for public review and comment for a period of at least 45 days.
Public notice: PSPS notification
Posted: 10/24/2021 (Updated: 11/10/2021)
The Hazardous Materials Compliance Division (HMCD) has received notification of deployment/planned deployment of emergency generator units at the following locations in response to Public Safety Power Shutoffs (PSPS). These notifications allow providers to deploy equipment and temporarily store hazardous materials, such as diesel fuel associated with that equipment, prior to, during, and after PSPS events without providing other required forms of disclosure in accordance with California Law (Cal. Health and Safety Code, section 25507(d)) and as approved by HMCD.
If you have questions or concerns regarding these applications or HMCD’s approval of such notices, please contact Mr. Albert Wolff at [email protected] or 408-918-3375 by the dates listed below.
Applicant: | Location: | Date of deployment | Comments by: | Approved: |
---|---|---|---|---|
Comcast | 1202 Copper Peak Lane, SJ | 10/24/2021 | 10/30/2021 | 11/1/2021 |
Comcast | 1208 Copper Peak Lane, SJ | 10/24/2021 | 10/30/2021 | 11/1/2021 |
Comcast | 20100 Old Santa Cruz Highway, LG | 10/24/2021 | 10/30/2021 | 11/1/2021 |
Comcast | 23331 Summit Road, LG | 10/24/2021 | 10/30/2021 | 11/1/2021 |
Comcast | 143 Loma Alta, LG | 10/24/2021 | 10/30/2021 | 11/1/2021 |
Public notice: Permanent closure requirements for underground storage tanks with single-walled components
POSTED: 11/01/2021
Effective September 25, 2014, Senate Bill 445 (Stats. 2014, Ch. 547) changed the underground storage tank (UST) regulatory program regarding design and construction of USTs. These changes are reflected in Health and Safety Code (H and SC), Chapter 6.7, Section 25292.05. Specifically, these changes require that on or before December 31, 2025, UST owners or operators of single-walled USTs must permanently close them. A single-walled UST is defined as either a tank and/or the connected piping that does not have secondary containment and a continuous leak detection system meeting the requirements of H and SC, section 25291(a)(1)-(6).
UST Systems which do not have secondary containment and a continuous leak detection system that have not been permanently closed by the regulatory due date, December 31, 2025, will be out of compliance, cannot be operated, and could be red tagged by the Unified Program Agency (UPA) or the State Water Resources Control Board (State Water Board), preventing fuel deliveries and dispensing. Additionally, systems out of compliance are subject to penalties of $500 to $5,000 per day per underground storage tank.
As the deadline date of December 31, 2025 is approaching, the State Water Board is requesting that single-walled UST facility owners/operators complete and submit a UST Closure Commitment Plan. The aim of a UST Closure Commitment Plan is to assist UST owners and operators with understanding the single-walled closure deadline and the process and timelines associated with permanent closure projects. The UST Closure Commitment Plan will also help regulators understand the resources that will be needed for plan review, permit issuance, and inspections, and help avoid project delays.
The State Water Board will be hosting remote workshops on the single-walled UST Closure Commitment Plan using Microsoft Teams. The workshop dates and times are:
- December 14, 2021, from 10:00 a.m. to noon.
- January 13, 2022, from 4:00 p.m. to 6:00 p.m.
Additional guidance including information on potential loans and grants, made available through the Replacing, Removing, or Upgrading Underground Storage Tanks (RUST) Program can be found on the State Water Board’s website here: Single Walled | California State Water Resources Control Board.
For specific information regarding these requirements for single-walled USTs in Santa Clara County, please contact:
For specific information regarding these requirements for single-walled USTs in Santa Clara County, please contact:
Ana Bui
Senior Hazardous Materials Specialist
Santa Clara County
Department of Environmental Health
Hazardous Materials Compliance Division
(408) 918-1952
[email protected]
Public notice: California accidental release prevention plan
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
The Eggo Company located at 475 Eggo Way in San Jose California 95116 for the regulated chemical Anhydrous Ammonia.
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
County of Santa Clara
Department of Environmental Health
Hazardous Materials Compliance Division
1555 Berger Drive, Suite 300
San Jose, California 95112
(408) 918-3400
Public notice: CalEPA Unifed Program state surcharge increase for FY 2021/2022
CalEPA published a final notice in the California Regulatory Notice Register on June 25, 2021, upon which the increased Unified Program surcharge amounts became effective immediately.
The increase to the “Oversight” portion of the annual State Surcharge raised the fee from $49 to $84, with the increase allocated as follows:
- $27 for the California Environmental Reporting System (CERS) NextGen project
- CalEPA is responsible for the implementation and overall maintenance of the CERS and has determined that the current CERS must be updated in order to continue providing an effective and stable service to all stakeholders. Therefore, CalEPA has, in collaboration with internal and external stakeholders, initiated the CERS NextGen project to plan and implement this crucial system update. It is estimated that the project will cost approximately 14.1 million dollars and is expected to be completed in Fiscal Year 2024/2025.
- $8 to address the structural deficit related to the State Certified Unified Program Account
- Based on fiscal analysis performed by the CalEPA Deputy Secretary for Fiscal and Administrative Programs, Unified Program staff, and the California Air Resources Board accounting staff, it was determined that beginning in Fiscal Year 2021/2022, the budget appropriation for the State Certified Unified Program Account exceeds the projected revenues by over $1,000,000.
No later than sixty days after the effective date of the new surcharge, Certified Unified Program Agencies (CUPAs) are responsible for collecting the new surcharge amount as part of their single fee system. CalEPA has requested that all CUPAs begin assessing the new surcharge in fiscal year 2021/2022, including those CUPAs that bill prior to the effective date of the new surcharge increase. Santa Clara County began assessing the surcharge effective July 1, 2022.
CalEPA will assess the surcharge for the CERS NextGen project for four years, beginning Fiscal Year 2021/2022. In Fiscal Year 2024/2025, CalEPA will adjust the Oversight Surcharge to only cover costs for the ongoing maintenance and operations of CERS NextGen.
Public notice: CPI adjustment
The Department of Environmental Health will increase many permit fees, including hazardous materials permit fees, by 2%, effective August 1, 2021. This increase is based on the annual increase in the Consumer Price Index for the San Francisco Bay Area region. Fees have not been increased since July, 2012 and the increase is necessary to help offset rising costs.
Public notice: Treated wood waste
With the Governor’s veto of 2020’s Assembly Bill 68, Treated Wood Waste is no longer allowed to disposed of at any place except a Class I Hazardous Waste Landfill. This ban took place on January 1, 2021. Commercial haulers have already notified the Department of Environmental Health and many customers that they will be rejecting loads where they see treated wood in the waste containers.
If you generate treated wood waste, DEH recommends:
- Separating treated wood from non-treated wood during demolition.
- Cutting any removed treated wood during demolition so that it will fit into a container for storage.
You may continue to handle your non-treated wood as you always have.
Your Treated Wood Waste should now be:
- Placed in a container (e.g. cubic yard box, tri-wall, 20- or 40-yard roll off bin);
- Covered when not adding waste to the container;
- Marked with the following information:
- The words “HAZARDOUS WASTE”
- Your company’s name and address
- The words “TREATED WOOD”
- The word “TOXIC”
- The date you started putting the wood waste in the container;
- Removed from your site by a hazardous waste hauler within 180 days.
Industry representatives are currently working with the State Department of Toxic Substances Control (DTSC) to address this issue. For more information you may contact the Dept. of Environmental Health at 408-918-3400 or visit DTSC’s website at https://dtsc.ca.gov/toxics-in-products/treated-wood-waste/
A short term solution is expected near the end of February, middle of March 2021, according to the Department of Toxic Substances Control.
Public notice: California accidental release prevention plans
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received and reviewed two updated 5 Year Risk Management Plans under the California Accidental Release Prevention program for the following facilities located in Santa Clara County.
- LOS ESTEROS CRITICAL ENERGY FACILITY LLC located at 800 Thomas Foon Chew Way in San Jose California 95134 for the regulated chemical Aqueous Ammonia.
- METCALF ENERGY CENTER LLC located at 1 Blanchard Road in San Jose California 95037 for the regulated chemical Aqueous Ammonia.
The two Risk Management Plans were found to be complete. In accordance with State law, the Risk Management Plans will be available for public review and comment period beginning September 16, 2020. and will continue for a period of at least 45 days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
Public notice: Release reporting proposed regulations
The Governor’s Office of Emergency Services (Cal OES) announced that the development of amendments to the Hazardous Material Release Reporting regulations (California Code of Regulations, Title 19, Division 2, Article 2, sections 2630-2632) is back in progress.
Public notice: CalEPA Unified Program state surcharge increase for FY 2021/2022
CalEPA publicly noticed a proposal to increase the “Oversight” portion of the Unified Program State Surcharge in the California Regulatory Notice Register on May 14, 2021, initiating a 30-day comment period. Following the 30-day comment period, CalEPA will review and consider all comments received, making changes as deemed necessary. After the consideration of comments, CalEPA will publish a final notice in the California Regulatory Notice Register, upon which the proposed Unified Program surcharge amounts will become effective immediately.
CalEPA proposes to increase the “Oversight” portion of the annual State Surcharge from $49 to $84, with the increase allocated as follows:
- $27 for the California Environmental Reporting System (CERS) NextGen project; and
- $8 to address the structural deficit related to the State Certified Unified Program Account
CalEPA will assess the proposed surcharge for the CERS NextGen project for four years, beginning Fiscal Year 2021/2022. In Fiscal Year 2024/2025, CalEPA will adjust the Oversight Surcharge to only cover costs for the ongoing maintenance and operations of CERS NextGen.
This year’s surcharge proposal includes two major elements:
- CERS NextGen Project - CalEPA is responsible for the implementation and overall maintenance of the CERS and has determined that the current CERS must be updated in order to continue providing an effective and stable service to all stakeholders. Therefore, CalEPA has, in collaboration with internal and external stakeholders, initiated the CERS NextGen project to plan and implement this crucial system update. It is estimated that the project will cost approximately 14.1 million dollars and is expected to be completed in Fiscal Year 2024/2025.
- Account Structural Deficit - Based on fiscal analysis performed by the CalEPA Deputy Secretary for Fiscal and Administrative Programs, Unified Program staff, and the California Air Resources Board accounting staff, it was determined that beginning in Fiscal Year 2021/2022, the budget appropriation for the State Certified Unified Program Account exceeds the projected revenues by over $1,000,000.
No later than sixty days after the effective date of the new surcharge, Certified Unified Program Agencies (CUPAs) are responsible for collecting the new surcharge amount as part of their single fee system. CalEPA will be requesting that all CUPAs begin assessing the new surcharge in fiscal year 2021/2022.
Public notice: Risk management plan notification
The County of Santa Clara Department of Environmental Health has received and reviewed the following 5 year revised and updated Risk Management Plan (RMP) under the California Accidental Release Prevention program (CalARP) for the following facility located in Santa Clara County for the chemical noted:
- LUMILEDS LLC 370 West Trimble Road, Bldg. 90 San Jose California 95131
- Anhydrous Ammonia
The 5 year updated RMP was found to be complete. In accordance with State law, the RMP will be available for public review and comment beginning September 3, 2020 and will continue for a period of at least 45 days. The RMP may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
Public notice: California accidental release prevention plans public notice
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received and reviewed the updated 5 Year Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County.
- O.L.S. Energy-Agnews, Inc. located at 3800 Cisco Way in San Jose California 95134 for the regulated chemical Aqueous Ammonia.
The Risk Management Plan was found to be complete. In accordance with State law, the Risk Management Plan will be available for public review and comment period beginning July 1, 2020 and will continue for a period of at least 45 days. The Risk Management Plans may be reviewed during normal business hours at the location indicated below. Please call in advance to arrange for a time to review the document.
Public notice: California accidental release prevention plans public notice
The County of Santa Clara Department of Environmental Health Hazardous Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- Metcalf Energy Center located at 1 Blanchard Road in San Jose California 95037 for the regulated chemical Aqueous Ammonia.
In accordance with State law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.
Public notice: Notice regarding revised environmental screening levels
On January 24, 2019, the San Francisco Bay Regional Water Quality Control Board (RWQCB) released the latest update to their Environmental Screening Levels (ESLs). The DEH is providing notice regarding the use of revised ESLs for cases in the Site Cleanup Program. More...
The Revised ESLs are available on the following RWQCB website: www.waterboards.ca.gov/rwqcb2/water_issues/programs/esl.html
Public notice: Transfer of Unified Program responsibilities for the city of Milpitas
Effective July 1, 2018, the City of Milpitas Fire Department (City) will cease to be responsible for implementing the State’s Unified Program as a Participating Agency. The County Department of Environmental Health, Hazardous Materials Program (County) remains the Certified Unified Program Agency and will assume responsibility for implementing all elements of the Unified Program as of the effective date. More...
Public notice: Proposed amendment of California UST regulations to be at least stringent as federal UST regulations
The State Water Resources Control Board (State Water Board) provided notice of proposed changes to the underground storage (UST) regulations. The changes will make California requirements at least as stringent with recently modified Federal regulations. The public comment period for the proposed regulatory closes on January 2, 2018 at 12:00 PM.
For more details, please see the links below:
Proposed Amendment to California Code of Regulations, title 23, division 3, chapter 16
Public notice: Unified Program surcharge increases
The Hazardous Materials Program will begin assessing the revised surcharges on July 15, 2017. For questions regarding the surcharge revisions, see CalEPA's letter dated April 5, 2017 in which they describe the changes.
Public notice: Notice regarding California accidental release prevention plans
The County of Santa Clara Department of Environmental Health Materials Compliance Division has received the Risk Management Plan under the California Accidental Release Prevention program for the following facility located in Santa Clara County:
- O.L.S. Energy-Agnews, Inc. located at 3800 Cisco Way in San Jose California 95134 for the regulated chemical Anhydrous Ammonia.
In accordance with State Law, once the Risk Management Plan is found to be complete, it will be available for public review and comment for a period of at least 45 days.