Loading...
HomeMy WebLinkAboutGriffith EnforcementFacility Summary for GRIFFITH COMPANY (CERS ID: 10767853): CERS Regulator Page 1 of 2 California Environmental Reporting System, Regulator Chelsea Ppimer's, Accgunt F2igL�Cut Tools Re orts ,L I +cola SubmWitats Fawilift busu""" R"Wato" C4"VftWW stespowim Repbft Facility-, GRIFFITH COMPANY (CERSID: 10767853) ;••ome >) Faciiity Search » Ftacilit 5 Tin ' Submittals Rq.p.qs!Jfl.q R!" q uirements Notifications _ Chancie UPA Location Mal J R Facility Summary ibr CERS ID: 10767853 Facility Name: GRIFFITH COMPANY Business Name: gLRIEf J H COMPANY - BAKERSFIgLQJBAKER�Elg�=D. g-A-1 CUIPA: Bakersfield City Fire Department FacilityInformation ............. .................. .......................... ........................................................................ Owner Information ............................................... ...................................................................... ................. GRIFFITH COMPANY Remote Facility 1215 E White Ln No Edit — Secondary Emergency Contact Bakersfield, CA 93307 Small Quantity Fa cility No Edit —Primary Emergency Contact- Environmental Contact utner menimers ......................... Local Facility 10 No Local Facility ID in CERS Edit Facility Regulator Key No Facility Regulator Key in CERS Edit Local Facility Grouping No Local Facility Grouping Edit Submittaland Compliance Data .......................................................................................................................... ............................................................................................................................ * ............. ....................... ......................................................................................................... I ............................................... .......................................... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .............................................. .......................... —Reporting Requirements Submittal Element Facility Information Hazardous Materials Inventory Emergency Response and Training Plans ... ...... .. Regulator .... ...... Bakersfield City Fire Department Bakersfield City Fire Department Bakersfield City Fire Department Underground Storage Tanks Bakersfield City Fire Department Tiered Permitting Bakersfield City Fire Department Recyclable Materials Report Bakersfield City Fire Department Remote Waste Consolidation Site Annual Bakersfield City Fire Notification Department Hazardous Waste Tank Closure Certification Bakersfield City Fire Department Aboveground Petroleum Storage Act Bakersfield City Fire Department California Accidental Release Program Bakersfield City Fire --------------- .......... ............................................... .............................................................................................. Department .................................................................................... Reporting Requirement .. ... ....... Not Applicable Not Applicable Not Applicable Not Applicable Not Applicable Not Applicable Not Applicable Not Applicable Not Applicable Not Applicable .................................................................................. kg.2:`4_00"'1 gRD. . ' ' . e. .n.t.a..l . Er— iva: V Po i" y Caiifornia Environmental I3U$:re,5S I X,`) 2018("alif'ornica EnviforliTiental •?,xection Agencv ,upport: Re%!P, Technical echnical Assistatic ... ....... ............... ..................... .. ................ ........ .. 11.1111.1.1,­.­ ...... .. . ..... ..... ........ ..... ..... .... ........... .. ....... . . ............. ... ... .. ... Settings https://cersregulator2.calepa-ca.gov/Facility/10767853 7/12/2018 0 266 5 7►►' e:0 ? L000.288a: 26 5 346 4►►® July 3, 2018 Douglas R. Greener Esteban Ruelas, Agent for Service Fire Chief Griffith Company 3050 E. Birch St. Deputy Chief Tyler Hartley Brea, CA 92821 operations/Training/Arson 661-326-3655 CASE CLOSED Deputy Chief Ross Kelly Fire Prevention/EMS/USAR 661-326-3652 Bakersfield, CA RE: Griffith Company, 1215 E. White Ln., B DOCKET No.: 2018-02, Bakersfield Fire Incident No- 2018-13659 2101 H Street, Floor I Bakersfield, CA 93301 Dear Mr. Ruelas., (661) 326-3911 (main) (661) 852-2170 (fax) in exchange for Griffith Company's payment of $7,500 to reimburse Bakersfield Fire Department for its use of fire retardant materials, of which payment is hereby acknowledged, the City of 2101 H Street, Floor I receipt Bakersfield, its Fire Department, and its Fire Prevention Division agree Bakersfield. CA 93301 (661) 326-3688 (office) that Its May 15th, 2018 Enforcement Order to Griffith Company is (661) 852-2170 (fax) hereby revoked and dismissed with prejudice to its renewal -)ievention regarding the May 7, 2018 fire incident. 2 101 H Street, Floor 2 Bakersfield, CA 93301 if you have any questions, please call me of (661) 326-3659. (661) 326-3979 (main) (661) 852-2171 (fox) Sincerely, irc-iinin,-i Divis )r 5642 Victor Street (ODFTF) Bakersfield, CA 93308 (661) 399-4697 (main) (661) 399-5763 (tax) Howard H. Wines, III Jve Prevention Services Director 106 E- White Lane (FS 5) Bakersfield, CA 93307 (661) 397-6305 (main) (661) 852-2170 (fox) cc: J. Rudnick, Deputy City Attorney A TrS,-)r-4 DVsic',n R. Kelly, Deputy Fire Chief T. Crosby, Business Manager 2101 H Street, Floor 2 Bakersfield, CA 93301 (661) 326-3911 (main) (661) 852-2172 (tax) C L A S S 2 F I R E D E P A . R T M E N T Ronald B. Pierce Attorney at Law 3050 East Birch Street, Second Floor Brea, California 92821 -6248 949.244.9367 Seat by Feel Ex July 2, 2018 Ms. Toni Crosby Business Manager Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 R B PIERCE A Professional Law Corporation rbpierceaplc@gmail.com Litigation: in the Matter of GRIFFITH COMPANY State of California, City of Bakersfield, Fire Department /Prevention Services Division Docket No.: 2018 -02 Incident Report No.: 2018 - 1813659 Date of Incident: May 7, 2018 Dear Ms. Crosby: As you may know, I represent Griffith Company, respondent in the BFD -PSD's May 15, 2018 Enforcement Order. As agreed between Mr. Howard Wines, Director of Prevention Services, and Mr. Mark Davenport, Materials Division Manager, Griffith Company, enclosed is Griffith Company's check number 26657 for $7,500, reimbursing some of your fire response costs for the incident identified above. This check is sent to you in trust and is not to be effective except on the condition that, as agreed between Mr. Wines and Mr. Davenport, the City and Department issue its "case closed" letter, including the language, "In exchange for Griffith Company's payment of $7,500 to reimburse Bakersfield Fire Department for its use of fire retardant materials, receipt of which payment is hereby acknowledged, the City of Bakersfield, its Fire Department, and its Fire Prevention Division agree that its May 15, 2018 Enforcement Order to Griffith Company is hereby revoked and dismissed with prejudice to its renewal regarding the May 7, 2018 fire incident." No other agreements or orders will be involved. Thank yqu, Mr. Wines, and the City for your understanding and cooperation. Very Miiald B. Pierce for RB PIERCE, A Professional Law Corporation RBP:tbs Enclosure cc: Mr. I-IoNvard W. Wines, III, Director of Prevention Services, City of Bakersfield Mr. Joshua Rudnick, Esq., Deputy City Attorney, City of Bakersfield rIgM, G R I FF IT I-I COMPANY 3050 E. Birch Street, Brea, CA 92821 (714) 984-5500 PAY ***Seven thousand five hundred and xx / 100 Dollars*** TO THE BAKERSFIELD FIRE DEPT. ORDER OF 2101 H STREET BAKERSFIELD, CA 93301 SNIO HARRIS DANK N.A. CHICAGO, ILLINOIS 11" 2 6 6 S ?119 1.0? 1000 21381: 265346711® 05/23/21316 15:04 7148549754 BREA CORP PAGE 01/03 R B PIERCE A Professional Law Corporation Facsimile Cover $lhee Date: May 23,2018 Number of pages sent (including this facsimile cover sheet): To; NAMEICOMPANY: FAX NO: PHONE NO: Joshua M. RUCIniCKr E$q, 651.852.2020 551,326.3721 Deputy City Attorney City of Bakersfield, California From: R B PIERCE A Professional Law Corporation Ronaid B. Pieroe, Esq. 3050 East Birch Street, Second Floor Brea, CA 92821-6248 rbp iercoppic@9 M a i I -00M wvvw rb pie roegp-losom R 949.244,9367 F: 714.854.9754 Comments: Attached are my May 22, 2018, letter on behalf of my client, Griffith Company, and its Notice of Defense. please respond to me to resolve an Griffith Company's behalf. 7"Ns message may be an eorney-rlient communication. if so, it i.5 privileged and 040nfldLnntj1Pj, and you should i)ct d15c-lnse its sum or substance in order for it to remisin so. WhetherpMleged or not, if this, message was not intended for yov, please de-strGY all COOSS of it and inform the sander, PAGE 113" RCVP AT 512=018 2:59,-48 Prvitpacine daylight "flrne]'SVR'lSKim6'DNls;2020'CSID,714$5407,54ANI.7148549-154"OURATION (PIM-88)A0 -52 06/23/2010 15*04 7148549754 BREA CORP PAGE 02/03 eti Ronald B. Pierce B Attorney at Law PIERCE A Professional Uw Corporation 3050 East Birch Street, Second Floor fires, California 92821-6249 949.244,9367 hex l ky facs-Lwdle- May 22, 2018 Joshua H. Rudnick, Esq. Deputy, City Attomay City Attomey's Office CITY OF BAKERSFIELD 1600 Tnixtun AV Bakersfte,ld, CA 9330) rbplarceaplc@gmall.com Litigation- in the Matter uf. j1zJF FITH COMPANY State of California, City of Bakersfiold, Fire Depaftmeat/Prcvention Services Division Docket No.: 2018-02 IncAdent Report No.: 2018 -191 3659 Date ofTneidem: lay 7,2018 Dear Mr. Rudnick: I represent Griffith Company, respondent in thz BFD-PSD's May 15,2018 En-forDement Order. Griffith Compagy received that Enforcement Order and related papers by cerdfied mail an M'ay Enclosed is Griffith Company's Notice of Defense, signed by me ass 01iff-Ith Company's attorney. P)case also accept this letter as Giiffitb Company request (A) for the narnes and addresses of all witnesses, and (B) to impect, and copy all items and other writings in the possession, custody, Or control oFBFD-P8D concerning and relating the alleged in.cident- Please contact me to Jiscuss whoa and where. Please copy oth ith these documents as approp i . ers in the City.and BPD -PSD,%-1 nate. I look forward. to Working with you (and -others, as appropriate) to resolve this matter. VCy, RCI'� ld B. Pierce for RB PIERCE, A Professional Laiv Corporation Rsp.-Chs encIcAurn I PA1GE2JVFLC11D AT 5123MIS 2'59'48 PM Epacinc DayUghtThnel I- E;VR:ISKRAJ!i 1, DHIS-2020 A 0610,'7148549754'ANI'7148540754' DURATION (MM-591:99-52 05/23/2016 16:04 7246549754 BREA CORP PAGE 03103 STATE OF CALIFORNIA CITY OF BAKERSFIELD, FIRE DEPARTMENT I PREVENTION SERVICES DIVISION In the Matter of, GRIFFfTH COMPANY A CALIFORNIA CbRPORATION NO. 00101416 Respondent. Docket No,: 2018-02 NOT(CF. OF OEFENSE eakerafleld Municipal Code Section 15-85-125 1, the undersigned Respondent, scknowWge recolpt of a copy of the Enforcement Order, Statement to Respondent, Government Code sections 11507.8 *and 11507'.7, Bakersfield Municipal Code sections 16,6-5.120t 16.65,125, and 16,66. 130, and two copies of this Notice of Defense. ' I request a hearing to permit me to present my defense to the allegations contained In the Enforcement Order, G WA IIFF &' Dated: Slav 22,2018 (81g We of Res7pomdant) Ronald B. Pierec for R5 PIERCE, APLC Attorney at Law Please Type or Print the Name and Mailing Address of Respondent RQ.nnJ.d B. Pierce MPIER-C& A 2-rofassianal LwE Cumaration- (Name) 3050 E. Birch ST, Second FlQor (Street Address) Brea CA 92821 (city) 949-2-44-9367 (Telephone Number) I (state) (zip) PACE 313,19CVU AT 5123120182:59:43 PMU-aeilk Daylight TiMe1`,SVR:lZKRN5 x 4NIS.*2020'C$10:71485497544ANI,7148540754 'DURATION (MM-SO'00-52 rLilouglas R. Greener RE: Griffith Company Yard, 1215 E. White Lane, Bakersfield, CA 933417 N Fire Chief a DOCKET No. 2018 -tit, Bakersfield Fire Incident No. 2018-13659 Deputy Chief Tyler Hartley Operations/Training /Arson 661-326-3655 Dear Mr. Ruelas; Deputy Chief Ross Kelly Enclosed please find an Enforcement Order concerning violations of the Fire Prevention /EMS/US A R California Health and Safety Code, as amended and adopted in the 661-326-3652 Bakersfield Municipal Code. This Enforcement Order pertains to the failure to disclose Hazardous Materials storage, as required in Health and Safety Fire Depculrnent i-- eadqpr.irlers Code 25507, which was involved in a fire in the City of Bakersfield. 2101 H Street, Floor I Bakersfield, CA 93301 The incident occurred within a community of disadvantaged demographics, Z:' (661) 326-3911 (main) as defined by the California Environmental Protection Agency (Cal/EPA),, (661) 852-2170 (fox) therefore an Environmental Justice enhancement is further assessed, in Fire Department Cornmunilly addition to cost recovery for emergency response attendant to the violation. Service,'/ Flublic Inflon-1101br, 2101 H Street, Floor 1 You are invited to attend an informal conference to discuss the matter at Bakersfield, CA 93301 10:00 am on Wednesday May 30, 2018 at 2101 H Street, Bakersfield, (661) 326-3688 (office) (661) 852-2170 (fox) California 93301. Fire Preverition Division If you have any questions, please call me at (661) 326-3659. 2 101 H Street, Floor 2 Bakersfield, CA 93301 (661) 326-3979 (main) (661) 852_2171 (fox) Sincerely, Fire Training Division 5642 Victor Street (ODFTF) Bakersfield, CA 93308 (661) 399-4697 (main) Howard H. Wines, III PG 7239 (661) 399-5763 (fox) Director of Prevention Services [-,Ive -ire Training 106 E. White Lane (FS 5) Enclosures Bakersfield, CA 93307 (661) 397-6305 (main) (661) 852-2170 (fox) cc: J. Rudnick, Deputy City Attorney A"Son Division R. Kelly, Deputy Fire Chief 2101 11 Street, Floor 2 T. Crosby, Business Manager Bakersfield, CA 93301 (661) 326-3911 (main) (661) 852-2172 (fox) C L A S S 2 F 1 R E D E P A R T m E N T STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: GRIFFITH COMPANY A CALIFORNIA CORPORATION NO. 00101416 Respondent. TO THE ABOVE RESPONDENT: Docket No.: 2018-02 STATEMENT TO RESPONDENT Enforcement Order An Enforcement Order ("Order") is attached to this statement and is hereby served upon you. The Order has been filed by the City of Bakersfield Fire Department — Prevention Services Division (BFD-PSD). Unless a written request for a hearing signed by you or on your behalf is delivered or mailed to the BFD-PSD within fifteen (15) days after you have received a copy of the Order, you will be deemed to have waived your right to a hearing in this matter, if you do not file a timely hearing request, the Order becomes final automatically. I The request for a hearing may be made by delivering or mailing one copy of the enclosed form entitled "Notice of Defense" or by delivering or mailing a Notice of Defense as provided in Section 11506 of the Government Code to: Mr. Joshua Rudnick Deputy City Attorney City Attorney's Office City of Bakersfield 1600 Truxtun Avenue Bakersfield, California 93301 Telephone: (661) 326-3721 1 The enclosed Notice of Defense, if signed and filed with the BFD-PSD, is deemed a specific denial of all parts of the Order, but you will not be permitted to raise any objection to the form of the Order unless you file a further Notice of Defense as provided in Section 11506 of the Government Code within fifteen (15) days after service of the Order upon you. If you file a Notice of Defense within the time permitted, a hearing on the allegations made in the Order will be conducted by the Fire Chief in accordance with the procedures specified in Health and Safety Code section 25187(f) (2) and Government Code sections 11400 et. seq. The hearing may be postponed for good cause. If you have good cause, you must notify the BFD-PSD within ten (10) working days after you discover the good cause. Failure to notify the BFD-PSD within ten (10) working days will deprive you of a postponement. Copies of Government Code Sections 11507.5, 11507.6 and 11507.7 are attached. if you desire the names and addresses of witnesses or an opportunity to inspect and copy items in possession, custody or control of the BFD-PSD, you may contact: Mr. Joshua Rudnick Deputy City Attorney City Attorney's Office City of Bakersfield 1600 Truxtun Avenue Bakersfield, California 93301 Telephone: (661) 326-3721 Whether or not you have a hearing, you may confer informally with the CUPA to discuss the alleged facts, determinations, corrective actions and penalty. An informal co I nference does not, however, postpone the fifteen (15) day period you have to request a hearing on the Order. An informal conference may be pursued simultaneously with the hearing process. 2 You may, but are not required, to be represented by counsel at any or all stages of these proceedings. INFORMAL CONFERENCE If you wish to discuss this matter with the BFD-PSD, an Informal Conference has been scheduled for: Date: Wednesday, May 30, 2018 Time: 10:00 AM Location: Bakersfield Fire Department Prevention Services Division 2101 H Street Bakersfield, California 93301 (661) 326-3979 You may inform the BFD-PSD at the conference whether you wish to pursue a formal hearing or waive your right to a formal hearing, as explained below. &% FORMAL HEARING RIGHTS IS YOU MUST FILE A WRITTEN REQUEST FOR A HEARING WITHIN FIFTEEN (15) DAYS IF YOU WISH TO HAVE A FORMAL HEARING. 3 STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: GRIFFITH COMPANY A CALIFORNIA CORPORATION NO. C0101416 Respondent. Docket No.: 2018-02 ENFORCEMENT ORDER Bakersfield Municipal Code Section 15.65.120 INTRODUCTION 1. Parties. The Bakersfield Fire Department, Prevention Services Division (BFD-PSD) authorized by the Fire Chief to enforce the California Fire Code in the City of Bakersfield, issues this Enforcement Order (Order) to GRIFFITH COMPANY (Respondent), doing business in the City of Bakersfield, California. 1.2. Site. Respondent violations occurred at the 1215 E. White Lane, in the City of Bakersfield, California on May 7, 2018. 1.3 Jurisdiction. Section 15.65.120 of the Bakersfield Municipal Code authorizes the BFD-PSD to order action necessary to correct violations and assess a penalty when the BFD-PSD determines that any person has violated specified provisions of the California Fire Code or any permit, rule, regulation, standard, or requirement issued or adopted pursuant thereto. 1 DETERMINATION OF VIOLATIONS The BFD-PSD hereby determines that Respondent violated: 2.1 California Health and Safety Code, Section 25507, to wit: a business shall establish and implement a business plan for emergency response to a release or threatened release of a hazardous material in accordance with the standards prescribed in the regulations adopted pursuant to Section 25503 if the business meets any of the followinq conditions at any unified program facility: (1)(A) It handles a hazardous material or a mixture containing a hazardous material that has a quantity at any one time during the reporting year that is equal to, or greater than, 55 -gallons for materials that are liquids, 500 pounds for solids, or 200 cubic feet for compressed gas, as defined in subdivision (i) of Section 25501. 2.1.1 Respondent handled approximately 1000 gallons of diesel fuel in storage and/or use to power a generator for business operations at the site, without the required business plan and Unified Hazardous Materials/Waste Permit issued by the BFID-PSID. A fire involving the unpermitted diesel fuel subsequently occurred on May 7, 2018. 2.2 A business that violates Sections 25504 to 25508.2, inclusive, or Section 25511, shall be civilly liable in an amount of not more than two thousand dollars ($2,000) for each day in which the violation occurs. If the violation results in, or significantly contributes to an emergency, including a fire, the business shall also be assessed the full cost of the emergency response, as well as the cost of cleaning up and disposing of the hazardous materials. '41 SCHEDULE FOR COMPLIANCE 3. Based on the forgoing DETERMINATION OF VIOLATIONS, IT IS HEREBY ORDERED THAT: 3.1 Respondent shall make all necessary arrangements to comply with the fire code requirements for submitting and obtaining an approved Unified Hazardous Materials/Waste Permit through this office, prior to engaging in a regulated activity. 3.2 Communications. All approvals and decisions of the BFD-PSD made regarding submittals and notifications will be communicated to Respondent in writing by the Director of Prevention Services or his/her designee. No informal advice, guidance, suggestions, or comments by the BFD-PSD regarding reports, plans, specifications, schedules, or any writings by the Respondent shall be construed to relieve Respondent of the obligation to obtain such formal approvals as may be required. 3.3 Review and Approval. If the BFD-PSD determines that the schedule, or other documents submitted for approval pursuant to this order fails to comply with the order or fails to protect public health or fire safety or the environment, the BFD-PSD may: a. Modify the document as deemed necessary and approve the document as modified, or b. Return the document to Respondent with recommended changes and a date by which Respondent with recommended changes and a date by which Respondent must submit to the BFD-PSD a revised document incorporating the recommended changes. 3.4 Compliance with Applicable Laws. Respondent shall carry out this Order in compliance with all local, State, and federal requirements, including but not limited to requirements to obtain permits prior to performing any work and to assure worker safety. 3 3.5 Endangerment during Implementation. In the event that the BFID-PSID determines that any circumstances or activity (whether or not pursued in compliance with this Order) are creating an imminent or substantial endangerment to the health or welfare of people on the site or in the surrounding area or to the environment, the BFD- PSID may order Respondent to stop further implementation of this Order for such period of time as needed to abate the endangerment. Any deadline in this Order directly affected by a Stop Work Order under this section shall be extended for the term of the Stop Work Order. 3.6 Liability. Nothing in this Order shall constitute or be construed as a satisfaction or release from liability for any conditions or claims arising as a result of past, current, or future operations of Respondent other than those violations alleged in section 2 of this order. Notwithstanding compliance with the terms of this Order, Respondent may be required to take further actions as are necessary to protect public health, safety or the environment. 3.7 Data and Document Availability. Respondent shall permit the BFID-PSID and its authorized representatives to inspect and copy all sampling, testing, monitoring, and other data generated by Respondent or on Respondent's behalf in any way pertaining to work undertaken pursuant to this Order. Respondent shall allow the BFID- PSID and its authorized representatives to take duplicates of any samples collected by Respondent pursuant to this Order. Respondent shall maintain a central depository of the data, reports, and other documents prepared pursuant to this Order. All such data, reports, and other documents shall be preserved by Respondent for a minimum of three years after the conclusion of all activities under this Order. If the BFID-PSD requests that some or all of these documents be preserved for a longer period of time, Respondent shall comply with that request, deliver the documents to the BFD-PSD, or permit the BFID-PSD to copy the documents prior to destruction. 112 3.8 Government Liabilities. The City of Bakersfield shall not be liable for injuries or damages to persons or property resulting from acts or omissions by Respondent or related parties in carrying out activities pursuant to this Order, nor shall the City of Bakersfield be held as a party to any contract entered into by Respondent or its agents in carrying out activities pursuant to the Order. 3.9 Additional Enforcement Actions. By issuance of this Order, the BFD-PSD does not waive the right to take further enforcement actions. 3.10 Incorporation of Plans and Reports. All plans, schedules, and reports that require BFD-PSD approval and are submitted by respondent pursuant to this Order are incorporated in this Order upon approval by the BFD-PSD. 3.11 Extension Request., If Respondent is unable to perform any activity or submit any document within the time required under this Order, the Respondent may, prior to expiration of the time, request an extension of time in writing. The extension request shall include a justification for the delay. 3.12 Extension Approvals. If the BFD-PSD determines that good cause exists for an extension, it will grant the request and specify in writing a new compliance schedule. 3.13 Penalties for Noncompliance. Failure to comply with the terms of this Order may also subject Respondent to costs, penalties, and/or punitive damages for any costs incurred by the BFD-PSD or other government agencies as a result of such failure, as provided by the Bakersfield Municipal Code and other applicable provisions of law. 3.14 Parties Bound. This Order shall apply to and be binding upon Respondent, and its officers, directors and agents, including but not limited to individuals, and upon the BFD-PSD and any successor agency that may have responsibility for and jurisdiction over the subject matter of this order. 5 PENALTY 4. The BFD-PSD assesses a fine of $2,000 plus full cost recovery of the emergency response ($.11,213.65) pursuant to Health and Safety Code, Section 25515(a). Payment of the total penalty of $13,213.66 is due within thirty (30) days from the effective date of the Order. Respondent's check shall be made payable to City of Bakersfield, Fire Department Prevention Services Division, and shall identify the Respondent and Docket Number, as shown in the heading of this case. Respondent shall deliver the penalty payment to: Ms. Toni Crosby Business Manager Bakersfield Fire Department 2101 H Street Bakersfield, California 93301 A photocopy of the check shall be sent to: Mr. Howard H. Wines, III Director of Prevention Services City of Bakersfield 2101 H Street Bakersfield, California 93301 5. This Order is final and effective upon execution by the City and Respondent. 6. "Days" for purposes of this Order means calendar days. I" Lei Date of Issuance: May 15, 2018. Mr. Howard H. Wines, III Director of Prevention Services City of Bakersfield Griffith Company Typed or Printed Name of Respondent's Representative cc: Mr. Joshua Rudnick Deputy City Attorney City Attorney's Office City of Bakersfield 1600 Truxtun Avenue Bakersfield, CA 93301 Deputy Fire Chief Ross Kelly Bakersfield Fire Department 2101 H Street Bakersfield, Ca. 93301 Ms. Toni Crosby Business Manager Bakersfield Fire Department 2101 H Street Bakersfield, CA 93301 7 Date Date CO Cb > co 0 C4 0 u C4 U.1 O W) C) Z �-: ce. 0 LU U 0 a- -6— uj Z LLJ 0 N 0 0 m 0 00 ': q q q "q: � m � w N 0- W) N 40 CV) 0 w 0 ON N h LO — N000 LO r< C6 h CV �00 C) lu-) C:) 0 C15 C5 0 m (5 (-) N � N c 114, C14 0 00 "'T 00 C, 0, 0 1- LO W M C') it -40 0000 Ol 0 0 0 6 cp� OD C) ce Vo L-r) c:> to 0 N to C14 0 =W�00 loom �O 0 I-- O 00, 0 0 C W ol I C? I O 0 C) > CL C) LO -C LO LO U") V) Lr; Ui L6 Lc) 6 C5 C5 6 Lir) C)I(:)l N ol Cli W) LO 0 ca C) LLJ L(I U-.,r Sri 1--i 1>'N Lri I lu�� IT U") Ln LO LO Ito 04 04 I N N O 00, 0 0 C W ol I C? I I O 0 C) C) LO -C LO LO U") V) Lr; Ui L6 Lc) Lir) N Cli W) 0 ca C) LLJ ui U-.,r 1>'N LLJ U") Ln LO LO Ito 04 04 I N N cli 06 C15 (115 to C) U cc 0 C C4 U � C4 Ln N co ca C) C) C15 C14 I -0 C-i CV 0 W 0 RS 0 W 0 0 0 CL 0 C. 0 as cu C) to (D (0) D 4", -C V) 0 ca C) LLJ ui U-.,r 1>'N LLJ -0 C-i CV 0 W 0 RS 0 W 0 0 0 CL 0 C. 0 as cu C) to (D (0) D 4", STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: GRIFFITH COMPANY A CALIFORNIA CORPORATION NO. 00101416 Respondent. Docket No.: 2018-02 NOTICE OF DEFENSE Bakersfield Municipal Code Section 15.65.125 1, the undersigned Respondent, acknowledge receipt of a copy of the Enforcement Order, Statement to Respondent, Government Code sections. 11507.5, 11507.6 and 11507.7, Bakersfield Municipal Code sections 15.65.120, 15.65.125, and 15.65.130, and two copies of this Notice of Defense. I request a hearing to permit me to present my defense to the allegations contained in the Enforcement Order. Dated: (Signature of Respondent) Please Type or Print the Name and Mailing Address of Respondent (Name) (Street Address) (City) (State) (zip) (Telephone Number) i STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: GRIFFITH COMPANY A CALIFORNIA CORPORATION NO. 00101416 Respondent. Docket No.: 2018-02 NOTICE OF DEFENSE Bakersfield Municipal Code Section 15.65.125 1, the undersigned Respondent, acknowledge receipt of a copy of the Enforcement Order, Statement to Respondent, Government Code sections 11507.5, 11507.6 and 11507.7, Bakersfield Municipal Code sections 15.65.120, 15.65.125, and 15.65.130, and two copies of this Notice of Defense. I req:uest a hearing to permit me to present my defense to the allegations contained in the Enforcement Order. Dated: (Signature of Respondent) Please Type or Print the Name and Mailing Address of Respondent (Name) (Street Address) (City) (State) (zip) (Telephone Number) 1 Government Code Section 11507.5 The provisions of Section 11507.6 provide the exclusive right to and method of discovery as to any proceeding governed by this chapter. Government Code Section 11507.6 After initiation of a proceeding in which a respondent or other party is entitled to a hearing on the merits, a party, upon written request made to another party, prior to the hearing and within 30 days after service by the agency of the initial pleading or within 15 days after the service of an additional pleading, is entitled to (1) obtain the names and addresses of witnesses to the extent known to the other party, including, but not limited to, those intended to be called to testify at the hearing, and (2) inspect and make a copy of any of the following in the possession or custody or under the control of the other party: (a) A statement of a person, other than the respondent, named in the initial administrative pleading, or in any additional pleading, when it is claimed that the act or omission of the respondent as to this person is the basis for the administrative proceeding; (b) A statement pertaining to the subject matter of the proceeding made by any party to another party or person; (c) Statements of witnesses then proposed to be called by the party and of other persons having personal knowledge of the acts, omissions or events which are the basis for the proceeding, not included in (a) or (b) above; (d) All writings, including, but not limited to, reports of mental, physical and blood examinations and things which the party then proposes to offer in evidence; (e) Any other writing or thing which is relevant and which would be admissible in evidence; (f) Investigative reports made by or on behalf of the agency or other party pertaining to the subject matter of the proceeding, to the extent that these reports (1) contain the names and addresses of witnesses or of persons having personal knowledge of the acts, omissions or events which are the basis for the proceeding, or (2) reflect matters perceived by the investigator in the course of his or her investigation, or (3) contain or include by attachment any statement or writing described in (a) to (e), inclusive, or summary thereof. For the purpose of this section, "statements" include written statements by the person signed or otherwise authenticated by him or her, stenographic, mechanical, electrical or other recordings, or transcripts thereof, of oral statements by the person, and written reports or summaries of these oral statements. Nothing in this section shall authorize the inspection or copying of any writing or thing which is privileged from disclosure by law or otherwise made confidential or protected as the attorney's work product. Government Code Section 11507.7 (a) Any party claiming the party's request for discovery pursuant to Section 11507.6 has not been complied with may serve and file with the administrative law judge a motion to compel discovery, naming as respondent the party refusing or failing to comply with Section 11507.6. The motion shall state facts showing the respondent party failed or refused to comply with Section 11507.6, a description of the matters sought to be discovered, the reason or reasons why the matter is discoverable under that section, that a reasonable and good faith attempt to contact the respondent for an informal resolution of the issue has been made, and the ground or grounds of respondent's refusal so far as known to the moving party. (b) The motion shall be served upon respondent party and filed within 15 days after the respondent party first evidenced failure or refusal to comply with Section 11507.6 or within 30 days after request was made and the party has failed to reply to the request, or within another time provided by stipulation, whichever period is longer. (c) The hearing on the motion to compel discovery shall be held within 15 days after the motion, is made, or a later time that the administrative law judge may on the Judge's own motion for good cause determine. The respondent party shall have the right to serve and file a written answer or other response to the motion before or at the time of the hearing. (d) where the matter sought to be discovered is under the custody or control of the respondent party and the respondent party asserts that the matter is not a discoverable matter under the provisions of di I disclosure under those provisions, the Section 11507.6, or is privileged ag ainst administrative law judge may order lodge d with it matters provided in subdivision (b) of Section 915 of the Evidence Code and examine the matters in accordance with its provisions. the matters examined in (e) The administrative law judge shall decide the case on camera, the papers filed by the parties, and such oral argument and additional evidence as the administrative law judge may allow. (f) Unless otherwise stipulated by the parties, the administrative law judge shall no later than 15 days after the hearing make its order denying or granting the motion. The order shall be in writing setting forth the matters the moving party is entitled to discover under Section 11507.6. A COPY Of the order shall forthwith be served by mail by the administrative law judge upon the parties. where the order grants the motion in whole or in part, the order shall not become effective until 10 days after the date the order is served. Where the order denies relief to the moving party, the order shall be effective on the date it is served. Bakersfield Municipal Code Section 15.65-120 section 109-3.3 109.3.3 . Prosecution of violations. When the chief finds any buildings, premises, vehicle, storage facility or outdoor area that is in violation of this code, the chief is authorized to issue administrative compliance orders requiring that the violation be corrected and imposing an administrative penalty, in accordance with the following: 1. In establishing a penalty amount and ordering that the violation be corrected pursuant to this section the chief shall take into consideration the nature, circumstances, extent, and gravity of the violation, the violator's past and- present efforts to prevent, abate, or clean up conditions posing a threat to the public health or fire safety £ ec�hthatv�hen�mp�sithonvofltherpenaltyiwould tpenalty, and the deterrent ef have on both the violator and the regulated community. 2. All administrative penalties collected from actions brought by the chief pursuant to this section shall be deposited into a special account that shall be expended to fund the activities of the prevention services division in enforcing this code. 3. The chief shall consult with the district attorney, county counsel, or city attorney on the development of policies to be followed in exercising the authority delegated pursuant to this section as it relates to the authority of the chief to issue orders. Bakersfield Municipal Code Section 15.65-125 section 109.3-3.1 109.3.3.1 Administrative hearings. Any person served with an order pursuant to Section 109.3.3 who has been unable to resolve any violation with the prevention services division, may within fifteen days after service of the order, request a hearing pursuant to this section by filing with the chief a notice of defense. The notice shall be filed with the prevention services office that issued the order. A notice of defense shall be deemed filed within the fifteen-day period provided by this section if it is postmarked within that fifteen-day period. if no notice of defense is filed within the time limits provided by this subdivision, the order shall become final. The hearing decision issued pursuant to this section shall be effective and final upon issuance by the chief. A copy of the decision shall be served by personal service or by certified mail upon the party served with the order, or their representative, if any. Any provision of an order issued under this section, except the imposition of an administrative penalty, s hall take effect upon issuance by the chief if the chief finds that the violation or violations of law associated with that provision may pose an imminent and substantial endangerment to the public health or safety or the environment. A request for a hearing shall not stay the effect of that provision of the order pending a hearing decision. However, if the chief determines that any or all provisions of the order are so related that the public health or safety or the environment can be protected only by immediate compliance with the order as a whole, the order as a whole, except the y, shall by the . A imposition of an administrative penalt effect take of the effect order upon as a whole issuance pending a chief hearing request for a hearing shall not stay the decision. A decision issued pursuant to this section may be reviewed by a court pursuant to Section 11523 of the Government Code. in all proceedings pursuant to this section, the court shall uphold the decision of the chief if the decision is based upon substantial evidence in the record as a whole. The filing of a petition for writ of mandate shall not stay any action required pursuant to Section 109.3.2 or the accrual of any penalties assessed. This subdivision does not prohibit the court from granting any appropriate relief within its jurisdiction. Bakersfield Municipal Code Section 15.65-130 section 109.4 109.4 violation penalties. Persons who shall violate a provision of this code or shall fail to comply with any of the requirements thereof or who shall erect, install, alter, repair or do work in violation of the approved construction documents or directive of the fire code official, or of a permit or certificate used under provisions of this code, shall be guilty of a misdemeanor, punishable by a fine of not more than one thousand dollars or by imprisonment not exceeding six months, or both such fine and imprisonment. Each day that a violation continues after due notice has been served shall be deemed a separate offense. M . u � � iT4 �� i- w�, i X � M+y�yy1 � }j � ` Y •� � d i- M'it� 3 a 1 e � v I r e a Opp IRA `r p G1 '"� fk €x d aT 9 d q` At S+• 1 t +r t Ar r rxa ✓ (I 3 t` F r ?qqqS 3 , r ' � oa _ ±lam Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Incident Report Printed: 0511512018 09:49:17 2018- 1813659 -000 Number of Pages: 9 Page 1 of 9 Printed: 05/15/2018 09:49:17 Basic Alarm Date and Time 08:22:14 Monday, May 7, 2018 Arrival Time 08:26:47 Controlled Date and Time Last Unit Cleared Date and Time 14:10:44 Monday, May 7, 2018 Response Time 0:04:33 Priority Response Yes Completed Yes Fire Department Station B05 Shift A Incident Type 123 - Fire in portable building, fixed location Aid Given or Received 2 - Automatic aid received Action Taken 1 11 - Extinguish Action Taken 2 12 - Salvage & overhaul Action Taken 3 44 - Hazardous materials leak control & containment Casualties No Apparatus - Suppression 10 Personnel - Suppression Personnel 21 Property Loss $500,000.00 Contents Loss $500,000.00 Property Value $500,000.00 Contents Value $500,000.00 Property Use 700 - Manufacturing, processing Location Type Address Address 1215 E WHITE LN City, State Zip BAKERSFIELD, CA 93307 Latitude 35 190.95 Longitude -011.85926 Map Page 124 -17 -D Situation Initial Dispatch Code FIRE Final Dispatch Code FIRE Person Involved - , Street Address Phone 6617037388 Street Address Phone 9514001096 Street Address Phone 6613465138 Street Address Phone 6615738340 Street Address Phone 6618006653 Street Address PhnnP 6613031869 Page 1 of 9 Printed: 05/15/2018 09:49:17 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Incident Report Printed: 0511512018 09:49:17 2018- 1813659 -000 Number of Pages: 9 Page 2 of 9 Printed: 05/15/2018 09:49:17 Person Involved - , Street Address Phone 6613167498 Street Address Phone 6613781972 Street Address Phone 6614489684 Street Address Phone 6613761097 Street Address Phone 6618586881 Street Address Phone 6616629659 Street Address Phone 6613017861 Street Address Phone 6613038135 Street Address Phone 3238169907 Street Address Phone 6614409940 Street Address Phone 6613710675 Street Address Phone 6613141720 Street Address Phone 6613014409 Person Involved - Cebula, Ken Involvement Code MGR Last Name Cebula First Name Ken Street Address 3050 E Birch ST City, State Zip Brea, CA 92821 Person Involved - Davenport, Mark Involvement Code MGR Last Name Davenport First Name Mark Business Name Griffith Company Street Address 3050 E Birch ST City, State Zip Brea, CA 92821 Phone 5622178030 Fire Structure Type Area of ()ruin 1 - Enclosed building 61 - Machinery room or area; elevator machinery room Page 2 of 9 Printed: 05/15/2018 09:49:17 Incident Report 2018- 1813659 -000 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Printed. 0511512018 09:49:17 Number of Pages: 9 Fire Heat Source 10 - Heat from powered equipment, other Item First Ignited 62 - Flammable liquid/gas - in /from engine or burner Type of Material 25 - Kerosene, No.l and 2 fuel oil, diesel type Cause of Ignition 3 - Failure of equipment or heat source Contribution To Ignition 1 20 - Mechanical failure, malfunction, other Page 3 of 9 Printed: 05/15/2018 09:49:17 Structure Status 2 - In normal use Floor of Origin 1 Stories Above Grade 1 Building Length 40 Building Width 10 Total Square Feet 400 Fire Spread 5 - Beyond building of origin Item Contributing To Spread 64 - Flammable liquid/gas in container or pipe Type of Material Contributing To 25 - Kerosene, No. l and 2 fuel oil, diesel type Detector Presence 2 AES Presence 3 Apparatus - BE5 Apparatus ID BE5 Response Time 0:04:33 Apparatus Dispatch Date and Time 08:22:14 Monday, May 7, 2018 En route to scene date and time 08:25:25 Monday, May 7, 2018 Apparatus Arrival Date and Time 08:26:47 Monday, May 7, 2018 Apparatus Clear Date and Time 13:59:27 Monday, May 7, 2018 Apparatus priority response Yes Number of People 3 Apparatus Use I Apparatus Type 11 - Engine Personnel 1 0333 - Reynolds, Kristopher M Position: CAPT Personnel 2 0461 - Gardley, Eric D Position: FF Personnel 3 0487 - Aguilar, Matthew Position: FF Apparatus - BB2 Apparatus ID BB2 Response Time 0:05:47 Apparatus Dispatch Date and Time 08:22:14 Monday, May 7, 2018 En route to scene date and time 08:23:05 Monday, May 7, 2018 Apparatus Arrival Date and Time 08:28:01 Monday, May 7, 2018 Apparatus Clear Date and Time 13:58:57 Monday, May 7, 2018 Apparatus priority response Yes Number of People 1 Page 3 of 9 Printed: 05/15/2018 09:49:17 Incident Report 2018 - 1813659 -000 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Printed: 0511512018 09:49:17 Number of Pages: 9 Apparatus - BB2 Apparatus Use 1 Apparatus Type 92 - Chief officer car Personnel 1 0299 - Lencioni, Mike Position: BC Page 4 of 9 Printed: 05/15/2018 09:49:17 Apparatus - BC4 Apparatus ID BC4 Response Time 0:11:11 Apparatus Dispatch Date and Time 08:24:14 Monday, May 7, 2018 En route to scene date and time 08:26:41 Monday, May 7, 2018 Apparatus Arrival Date and Time 08:35:25 Monday, May 7, 2018 Apparatus Clear Date and Time 12:39:35 Monday, May 7, 2018 Apparatus priority response Yes Apparatus Use I Apparatus Type 92 - Chief officer car Apparatus - BTK7 Apparatus ID BTK7 Response Time 0:12:20 Apparatus Dispatch Date and Time 08:25:41 Monday, May 7, 2018 En route to scene date and time 08:27:12 Monday, May 7, 2018 Apparatus Arrival Date and Time 08:38:01 Monday, May 7, 2018 Apparatus Clear Date and Time 08:58:50 Monday, May 7, 2018 Apparatus priority response Yes Number of People 4 Apparatus Use I Apparatus Type 12 - Truck or aerial Personnel 1 0356 - Dow, Aaron M Position: ENG Personnel 2 0294 - Yates, Joshua K Position: CAPT Personnel 3 0313 - Ballock, Gregory Position: ENG Personnel 4 0414 - Rodriguez, Derek A Position: FF Apparatus - BC1 Apparatus ID BC 1 Response Time 0:00:05 Apparatus Dispatch Date and Time 09:42:20 Monday, May 7, 2018 Apparatus Arrival Date and Time 09:42:25 Monday, May 7, 2018 Apparatus Clear Date and Time 13:02:30 Monday, May 7, 2018 Apparatus priority. response Yes Apparatus Use I Apparatus Type 92 - Chief officer car Page 4 of 9 Printed: 05/15/2018 09:49:17 Incident Report 2018- 1813659 -000 Apparatus ID Response Time Apparatus Dispatch Date and Time En route to scene date and time Apparatus Arrival Date and Time Apparatus Clear Date and Time Apparatus priority response Number of People Apparatus Use Apparatus Type Personnel 1 Personnel 2 Personnel 3 Apparatus ID Response Time Apparatus Dispatch Date and Time En route to scene date and time Apparatus Arrival Date and Time Apparatus Clear Date and Time Apparatus priority response Apparatus Use Apparatus Type Apparatus ID Response Time Apparatus Dispatch Date and Time En route to scene date and time Apparatus Arrival Date and Time Apparatus Clear Date and Time Apparatus priority response Number of People Apparatus Use Apparatus Type Personnel 1 Personnel 2 Personnel 3 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Printed: 0511512018 09:49:17 Number of Pages: 9 Apparatus - BE3 BE3 1:15:28 08:50:00 Monday, May 7, 2018 08:50:28 Monday, May 7, 2018 10:05:28 Monday, May 7, 2018 12:50:54 Monday, May 7, 2018 Yes 3 1 11 - Engine 0235 - Heinle, Jeffrey R Position: CAPT 0379 - Alvarado, Saul A Position: ENG 0480 - Hissong, Shawn S Position: FF Apparatus - BHM15 BHM 15 0:25:58 10:32:56 Monday, May 7, 2018 10:33:01 Monday, May 7, 2018 10:58:54 Monday, May 7, 2018 13:37:41 Monday, May 7, 2018 Yes 1 93 - HazMat unit Apparatus - BE15 BE15 0:13:44 10:45:10 Monday, May 7, 2018 10:45:13 Monday, May 7, 2018 10:58:54 Monday, May 7, 2018 12:04:33 Monday, May 7, 2018 Yes 3 1 11 - Engine 0284 - Mullen, Chad Position: CAPT 0413 - Orndorff, Aaron C Position: ENG 0464 - Rogers, Sean M Position: FF Page 5 of 9 Printed: 05/15/2018 09:49:17 Incident Report 2018 - 1813659 -000 Apparatus ID Response Time Apparatus Dispatch Date and Time Apparatus Arrival Date and Time Apparatus Clear Date and Time Apparatus priority response Number of People Apparatus Use Apparatus Type Personnel 1 Personnel 2 Personnel 3 Personnel 4 Apparatus ID Response Time Apparatus Dispatch Date and Time En route to scene date and time Apparatus Arrival Date and Time Apparatus Clear Date and Time Apparatus priority response Number of People Apparatus Use Apparatus Type Personnel 1 Personnel 2 Personnel 3 Reported By Officer In Charge Reviewer Narrative Name Bakersfield Fire Department 2101 H ST. Bakersfield, CA 93301 661 326 3911 Printed: 0511512018 09 :49:17 Number of Pages: 9 Apparatus - BTK15 BTK 15 0:00:16 11:47:25 Monday, May 7, 2018 11 :47:41 Monday, May 7, 2018 13:36:10 Monday, May 7, 2018 Yes 4 1 12 - Truck or aerial 0287 - Borden, Chris Position: CAPT 0212 - Gee, Lorran N Position: ENG 0422 - Tiner, Kyle I Position: ENG 0433 - Hinkle, Kevin S Position: FF Apparatus - BE6 BE6 4:17:39 08:22:14 Monday, May 7, 2018 11:13:15 Monday, May 7, 2018 12:39:53 Monday, May 7, 2018 14: 10:44 Monday, May 7, 2018 Yes 3 1 11 - Engine 0246 - Payne, Todd P Position: CAPT 0458 - Arthur, Greg B Position: FF 0508 - Morgan, Robert W Position: FF Authority 0333 - Reynolds, Kristopher M 23:08:09 Monday, May 7, 2018 0333 - Reynolds, Kristopher M 23:08:10 Monday, May 7, 2018 E3 Page 6 of 9 Printed: 05/15/2018 09:49:17 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Incident Report Printed: 0511512018 09:49:17 2018- 1813659 -000 Number of Pages: 9 Narrative Type Incident Narrative Date 13:10:06 Monday, May 7, 2018 Author 0235 - Heinle, Jeffrey R Author Rank CAPT Author Assignment 1 Narrative Text At 0822 hours on Monday May 7, 2018. Ten units were assigned to this incident. Twenty -one personnel responded. We arrived on scene at 0826 hours. The incident occurred at 1215 E WHITE Ln, BAKERSFIELD. The local station is B05. Alarm number 1813659 has been assigned to this incident. E3 was notified to respond to Station 1 and collect 20 5 gallon containers of AAA foam and then bring them to the White Incident. E3 loaded 23 containers E3 arrived on scene and assisted with fire attack and water shuttle. Company 3 was re- assigned to Hazmat Group with objective of Tech/Ref on HM 15 until T15 arrived. After T15 arrived Company 3 was reassigned to Fire attack. During the incident Company 3 relieved the Safety officer twice and assumed SO while meetings were taking place at the CP. E3 was invovled with various fire attack tactics including defensive operations with ground monitors and medium attack lines. E3 rotated through rehab multiple times during the incident. Page 7 of 9 Printed: 05/15/2018 09:49:17 E3 was released from the incident after the fire was extinguished. Narrative Name E6 Narrative Type Incident Narrative Date 15:37:34 Monday, May 7, 2018 Author 0246 - Payne, Todd P Author Rank CAPT Author Assignment 1 Narrative Text E6 arrived on scene and was given the assignment of water supply. Co 6 located a 2" PVC pipe with low flow volume and advised the I.C. that we would have to start water shuttle operations. E6 was used as a water shuttle and the crew was used as man powe. E6 complete Narrative Name HM 15 Narrative Type Incident Narrative Date 15:54:15 Monday, May 7, 2018 Author 0287 - Borden, Chris Page 7 of 9 Printed: 05/15/2018 09:49:17 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Incident Report Printed: 0511512018 09:49:17 2018- 1813659 -000 Number of Pages: 9. Author Rank CAPT Author Assignment I Narrative Text At 0822 hours on Monday May 7, 2018. Ten units were assigned to this incident. Twenty -one personnel responded. We arrived on scene at 0826 hours and cleared at 1410 hours. The incident occurred at 1215 E WHITE Ln, BAKERSFIELD. The local station is B05. Alarm number 1813659 has been assigned to this incident. Upon arrival HM 15 was assigned HazMat Group Supervisor (HMG). We were assigned to conduct plume modeling and tracking; set isolation zones; and to make all required mandatory notifications. HMG assigned a firefighter to conduct reconnaissance around the perimeter of the fire. A back up firefighter was assigned to provide for safety. Reconnaissance was conducted and no hazards were noted. All notifications were made and HMG notified the IC that our isolation zone was 300'. HM15 stood by until released The involved structure is described as an enclosed building. The building was occupied and operating. "Machinery room or area" best describes the primary use of the room or space where the fire originated. This building has one story above ground. The fire occurred on the first floor. The fire spread beyond the building of origin. "Heat from powered equipment" best describes the heat source that caused the ignition. Failure of equipment or heat source caused the ignition. The material first ignited was "kerosene, No. l and 2 fuel oil, diesel type ". The use, or purpose of the material that was first ignited was "flammable liquid/gas - in /from engine or burner ". "Mechanical failure, malfunction" contributed to the ignition of the fire. The material contributing most to flame spread was "kerosene, No. l and 2 fuel oil, diesel type ". The use, or purpose of the contributing material was "flammable liquid/gas in container or pipe ". The estimated property loss on this incident was $500,000. The estimated content loss was $500,000. The estimated property value was $500,000. The estimated content value was Page 8 of 9 Printed: 05/15/2018 09:49:17 by the IC. Narrative Name E5 Narrative Type Incident Narrative Date 20:07:25 Monday, May 7, 2018 Author 0333 - Reynolds, Kristopher M Author Rank CAPT Author Assignment I Narrative Text At 0822 hours on Monday May 7, 2018 we were dispatched to a fire in portable building in a fixed location. Ten units were assigned to this incident. Twenty -one personnel responded. We arrived on scene at 0826 hours and cleared at 1410 hours. The incident occurred at 1215 E WHITE Ln, BAKERSFIELD. The local station is B05. The general description of this property is manufacturing, processing. The primary task(s) performed at the scene by responding personnel was extinguishment. Automatic aid was received on this incident. The involved structure is described as an enclosed building. The building was occupied and operating. "Machinery room or area" best describes the primary use of the room or space where the fire originated. This building has one story above ground. The fire occurred on the first floor. The fire spread beyond the building of origin. "Heat from powered equipment" best describes the heat source that caused the ignition. Failure of equipment or heat source caused the ignition. The material first ignited was "kerosene, No. l and 2 fuel oil, diesel type ". The use, or purpose of the material that was first ignited was "flammable liquid/gas - in /from engine or burner ". "Mechanical failure, malfunction" contributed to the ignition of the fire. The material contributing most to flame spread was "kerosene, No. l and 2 fuel oil, diesel type ". The use, or purpose of the contributing material was "flammable liquid/gas in container or pipe ". The estimated property loss on this incident was $500,000. The estimated content loss was $500,000. The estimated property value was $500,000. The estimated content value was Page 8 of 9 Printed: 05/15/2018 09:49:17 Bakersfield Fire Department 2101 H ST Bakersfield, CA 93301 661 326 3911 Incident Report Printed: 0511512018 09:49:17 2018- 1813659 -000 Number of Pages: 9 $500,000. Alarm number 1813659 has been assigned to this incident. Engine 5 arrived on scene of a working fire in a large generator. I (KRIS REYNOLDS) conducted a report on conditions, established command (Generator IC), and assigned incoming resources. The large trailer that the generator was housed in was fully involved upon arrival and was located on the Southeast side of the property. While en route Battalion 2 requested a reinforced alarm. After exiting Engine 5, I (REYNOLDS) attempted to conduct a 360 degree reconnaissance of the involved items. I was unable to conduct a complete 360 because of the distance around the involved equipment, however, I was able to see 3 sides of the trailer and involved items. The Trailer housed a large generator and switch board panel as well as a small office. The generator was fueled by a 1000 gallon diesel fuel tank, housed inside the trailer. The generator powered two rock crushing units that were also became involved in the main body of fire. Company 5 deployed an 1 3/4" attack line to the Alpha side of the trailer and assigned Company 6 to water supply and a back -up line. Battalion 2 arrived on scene and assumed command of the Generator incident and assigned Company 5 to Fire Attack. Fire Attack had Company 6, Company 41, Truck Company 41, and Company 3 assigned for assistance. Fire Attack put three 13/4" handlines into operation. Two of the handlines were outfitted with foam eductors and flowed a total of 60 5 gallon buckets of Aqueous Film- Forming Foam. The majority of the fire was coming from the fuel tank that supplied the generator. A portable monitor was put into service and remained unmanned until Fire Attacked achieved knock down on the fire. Company 5 and Company 6 completed overhaul operations and reloading of all the equipment. Engine 5 completed assignment at 1410. Prevention 4 requested a Cal OES number for the Generator incident. The number is 18 -2943. See Prevention 4's report for further. See additional Company supplements for further. End of Report Page 9 of 9 Printed: 05/15/2018 09:49:17 Date 05/07/2018 Reporting 2 = Griffith Company Address 1215 E White Lane Telephone No. 661- 203 -2850 Mike Williams Location of the incident 1215 E. White Lane Time 1030 Shane Gardner Description of the incident ( Chemical name and Quantity Generator trailer with large fuel tank involved in fire, fire is actively burning at this time unknown if 1000gal fuel tank has been compromised. RIM 9rbsery tiorlls ev4 on scene at 1035, active fire in trailer which housed a 1000 fuel tank. Contractor on site states the fuel tank was filled Friday and no work was done over the weekend. Fire is currently burning directly in the area of a single wall steel belly tank used to power the site. On site chemicals include 1000gal diesel fuel tank, 55gal ISO 150 gear oil, 55 gal hydraulic oil, 1- 1501bs oxygen tank. Special Conditions and / or health risks unknown amount of fuel, potential rupture of the tank placing firefighting personnel in harms way. az Mat Tea m Dispatched Q OES Number Required Number 18 -2943 Foss Exposure Victims After conducting plume modeling, the area that should be notified is within the facility, no outside exposure to the public. Iva dieal Attention enquired or Obtained Probable Hazardous JE Discussion and Disposition When I arrived on scene I made contact with the IC (BAT2) and Command 1, 1 was given the order to find out what the potential risk to our personnel was if the tank was to rupture. After speaking with Mike Williams (Griffith Company) who informed me the tank was a single wall tank built approximately 20 years ago the information was relayed back to the IC. The decision was made to set up a monitor and pull all firefighting personnel back. An unknown amount of Hazardous Materials was released onto the ground due to firefighting operations. Referral ? Owner responsible for the clean up. Mike Carpertea (safety) 310 -200 -5271 Hazardous Materials Spill Report - 18 -2943 r: • Emergency Hazardous •pa Page 1 of 2 DATE: 05/07/2018 TIME: 1025 RECEIVED BY: CONTROL #: Cal OES -18 -2943 RC - 1. NAME: 2. AGENCY: 3. PHONE #: 4. Ext: 5. PAG /CELL: La. PERSON NOTIFYING Cal OES: 1. NAME: 2. AGENCY: 3. PHONE #: 4. Ext: 5. PAG /CELL: Bakersfield City Fire Department Lb. PERSON REPORTING SPILL (If different from above): 1. NAME: 2. AGENCY: 3. PHONE #: 4. Ext: 5. PAG /CELL: 2. SUBSTANCE TYPE: 2. a. b.QTY: >= <Amount Measure c. TYPE: d. OTHER: e. f. VESSEL SUBSTANCE: PIPELINE >= 300 Tons 1. Diesel < 1000 Gal(s) PETROLEUM No No 2, = No No 3, - No No g• Caller reports a 1,000 gallon fuel tank is on fire, on site of a concrete crushing DESCRIPTION: facility. Firefighting efforts underway. Caller reports no waterways will be impacted. h. CONTAINED: i. WATER j. WATERWAY: k. DRINKING WATER INVOLVED: IMPACTED No No No 1. KNOWN None IMPACT 3. a. INCIDENT LOCATION: 1215 East White Ln. b. CITY: c. COUNTY: d. ZIP: Bakersfield Kern County 4. INCIDENT DESCRIPTION: a. DATE: b. TIME (Military): c. SITE: 05/07/2018 0830 Merchant/Business e. INJURIES f. FATALITY g. EVACUATION No No No 6. NOTIFICATION INFORMATION: a. ON SCENE: b. OTHER ON SCENE: Fire Dept. SAN JOAQUIN VALLEY UNIFIED APCD d. REPORTED CAUSE Other Description for Other :.fire h. CLEANUP BY: Contractor c. OTHER NOTIFIED: d. ADMIN. AGENCY: Bakersfield Fire e. SEC. AGENCY: Kern Co. Environmental Department Health Services Department f. ADDITIONAL COUNTY: g. ADMIN. AGENCY: h. NOTIFICATION LIST: DOG Unit: RWQCB Unit: . 5C AA /CUPA, DTSC, RWQCB, US EPA, USFWS, COMP * * * * * * * ** Control No: 18 -2943 * * * * * * * ** https: / /w3.calema.ca.gov /operational /Malhaz.nsf /fl 841 a103c 102734882563e200760c4a/a6... 5/15/2018 Hazardous Materials Spill Report - 18 -2943 Page 2 of 2 Created by: Warning Center on: 05/07/2018 10:25:24 AM Last Modified by: Warning Center on: 05/07/2018 10:33:40 AM https: / /w3.calema.ca.gov /operational /malhaz.nsf /fl 841 a103c102734882563e200760c4a /a6... 5/15/2018 , NO pl'OF >M State of California IS. ' /.U.Eki•. F m n 'A Secretary of State 4" T 04L /FORN1P Statement of Information FT08296 (Domestic Stock and Agricultural Cooperative Corporations) FEES (Filing and Disclosure): $25.00. FILED If this is an amendment, see instructions. IMPORTANT — READ INSTRUCTIONS BEFORE COMPLETING THIS FORM In the office of the Secretary of State of the State of California 1. CORPORATE NAME GRIFFITH COMPANY DEC -20 2017 2. CALIFORNIA CORPORATE NUMBER C0101416 This Space for Filing Use Only No Change Statement (Not applicable if agent address of record is a P.O. Box address. See instructions.) If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary 3. of State, or no statement of information has been previously filed, this form must be completed in its entirety. DIf there has been no change in any of the information contained in the last Statement of Information filed with the California Secretary of State, check the box and proceed to Item 17. Complete Addresses for the Following (Do not abbreviate the name of the city. Items 4 and 5 cannot be P.O. Boxes.) 4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY STATE ZIP CODE 3050 E. BIRCH STREET, BREA, CA 92821 5. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA, IF ANY CITY STATE ZIP CODE 3050 E. BIRCH STREET, BREA, CA 92821 6. MAILING ADDRESS OF CORPORATION, IF DIFFERENT THAN ITEM 4 CITY STATE ZIP CODE Names and Complete Addresses of the Following Officers (The corporation must list these three officers. A comparable title for the specific officer may be added; however, the preprinted titles on this form must not be altered.) 7. CHIEF EXECUTIVE OFFICER! ADDRESS CITY STATE ZIP CODE THOMAS L. FOSS 3050 E. BIRCH STREET, BREA, CA 92821 8. SECRETARY ADDRESS CITY STATE ZIP CODE GORDON M. CSUTAK 3050 E. BIRCH STREET, BREA, CA 92821 9. CHIEF FINANCIAL OFFICER/ ADDRESS CITY STATE ZIP CODE GORDON M. CSUTAK 3050 E. BIRCH STREET, BREA, CA 92821 Names and Complete Addresses of All Directors, Including Directors Who are Also Officers (The corporation must have at least one director. Attach additional pages, if necessary.) 10. NAME ADDRESS CITY STATE ZIP CODE GORDON M. CSUTAK 3050 E. BIRCH STREET, BREA, CA 92821 11. NAME ADDRESS CITY STATE ZIP CODE THOMAS L. FOSS 3050 E. BIRCH STREET, BREA, CA 92821 12. NAME ADDRESS CITY STATE ZIP CODE JAIMIE ANGUS 3050 E. BIRCH STREET, BREA, CA 92821 13. NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS, IF ANY: 1 Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 15 must be completed with a California street address, a P.O. Box address is not acceptable. If the agent is another corporation, the agent must have on file with the California Secretary of State a certificate pursuant to California Corporations Code section 1505 and Item 15 must be left blank. 14. NAME OF AGENT FOR SERVICE OF PROCESS ESTEBAN A. RUELAS 15. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY STATE ZIP CODE 3050 E. BIRCH STREET, BREA, CA 92821 MMMMMUMM Type of Business 16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION GENERAL ENGINEERING CONSTRUCTI 17. BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORNIA SECRETARY OF STATE, THE CORPORATION CERTIFIES THE INFORMATION CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, IS TRUE AND CORRECT. 12/20/2017 ESTEBAN A. RUELAS CORPORATE CONTROLLER DATE TYPE /PRINT NAME OF PERSON COMPLETING FORM TITLE SIGNATURE SI -200 (REV 01/2013) Page 1 of 2 APPROVED BY SECRETARY OF STATE OG State of California �s rti Secretary of State SLlCOPM Attachment to Statement of Information (Domestic Stock and Agricultural Cooperative Corporations) I FT08296 This Space for Filing Use Only A. CORPORATE NAME .GRIFFITH COMPANY B. CALIFORNIA CORPORATE NUMBER C0101416 C. List of Additional Directors NAME ADDRESS CITY JAMES D. WALTZE 3050 E. BIRCH STREET, BREA, CA 92821 STATE ZIP CODE NAME ADDRESS CITY PATSY FITZPATRICK 3050 E. BIRCH STREET, BREA, CA 92821 STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE NAME ADDRESS CITY STATE ZIP CODE SI-200A (REV 01/2013) Page 2 of 2 X I b �_ yt9d ab 01) roam. °o w o N N •.C„�vC O .�-• 'b M1 6: b El u= o .. m o d o .4 v •�o A a u N a a°, I a o en yA ¢ �y C co o °i a4. F u u "C N rn MW 4 _ G• y .0 � r� n W LL�'z W g(5 KIM ViC � ftS hS•W 4�x J� �a a aoj AD 7 Jjy G1 j R m Q. E 0 u2 a