Loading...
HomeMy WebLinkAboutUNDERGROUND TANK-C-08/21/96BAKERSFIELD FIRE DEPARTMENT August 22, 1996 FIRE CHIEF MICHAEL R. KELLY ADMINISTRATIVE SERVICES 2101 ' H' Street Bakersfield, CA 93301 (805) 326-3941 FAX (8O5) 395-1349 SUPPRESSION SERVICES 2101 'H' Street Bakersfield, CA 93301 (805) 326-3941 FAX (805) 395-1349 PREVENTION SERVICES 1715 Chester Ave. Bakersfield, CA 93301 (805) 326-3951 FAX (805) 326-0576 ENVIRONMENTAL SERVICES 1715 Chester Ave. Bakersfield, CA 93301 (805) 326-3979 FAX (805) 326-0576 TRAINING DIVISION 5642 Victor Street Bakersfield, CA 93308 (805) 399-4697 FAX (805) 399-5763 Mr. Jerry D. Lundberg JDL Corporation East Third Street, Suite 204 Downey, CA 90241 CLOSURE OF 2 UNDERGROUND HAZARDOUS SUBSTANCE STORAGE TANKS LOCATED AT 3232 ORIN COURT, PERMIT #BR-0154. Dear. Mr. Lundberg: This is to inform you that this department has reviewed the results for the preliminary assessment associated with the closure of the tanks located at the above stated address. Based upon laboratory data submitted, this office is satisfied with the assessment performed and requires no further action at this time. If you have any questions regarding this matter, please contact me at (805) 326-3979. Sincerely, Howard H. Wines, III. Hazardous Materials Technician HHW/dlm cc: Kathy Gill, RWQCB David Blakely, Blakely Environmental ! ! I ~o-~ I JO~ c°~o~T~o~~ I '~ · 3232 ORIN WAY BAKERSFIELD, CALIFORNIA I I , Prepared By: Blakely Environmental InVestigations,. Inc. I P.O. Box 339 Wrigh~ood~ CA 92397 I (619) 249-5498 ' I .. ~ . ~ . . .. DaSd.-A. Blakel' ~iram D Garqa Sames V J~mln, P E' i Sr. S~ent~st " ~A ~06482 C 22847' I I I I I I I I I I I I I I I I I I I Table of Contents 2. 3. 4, 5. Introduction Site Location and Description Tank Removal and. Soil Sampling Conclusions Recommendations Table 1 Figure 1' Figure 2 Appendix A Appendix B Page 1 1 1 2 3 Tables Soil Sample Analysis Site Location Map Sample Collection Locations Appendices Manifests and Permits Laboratory Analytical Reports I I I I I i I I I I I I I I I I I JDL Corporation Tank' Closure Report' 08-96-012 Page 1 1. Introduction Blakely Environmental Investigations, Inc. (BEI, Inc.) was contracted by the JDL Corporation, Mr. Jerry Lundberg, to perform subsurface testing during the removal of two (2) 2,000 gallon capacity Underground Storage Tanks (USTs) used exclusively for diesel fuel storage and located at 3232 Orin Way, Bakersfield, California (Figure 1, Site Location Map). BEI, Inc. was further contracted to submit a request for closure ofremediation should no petroleum hydrocarbOns be identified at concentrations greater than regulatory allowable levels during testing of the subsurface soil. This report presents' the results of subsurface testing and includes a request for site closure since no petroleum hydrocarbons were identified at greater than regulatory allowable levels. The eonta..ct person-for JDL Corporation is Mr. Jerry Lundberg, (310) 923- 1621. The contact person for BEI, Inc. is Mr. David Blakely, (619) 249-5498. 2. Site Location and Description The site is located within the City of Bakersfield at 3232 Orin Way. The site is a truck terminal about to be lea~sed and contained two steel, single walled 2,000 gallon capacity, diesel storage USTs that have been out of use since the 1980s. 3. Tank Removal and Soil Sampling On July 17, 1996 two steel walled 2;000 gallon capacity UST's and appurtenant dispensers and piping were removed by C & C Enterprises Contractor No. 604303. Tankage removal was performed under permi.'t from the Bakersfield Fire Department. Tank rinsate was removed and transported under manifest to the McKittrick Waste Treatment Site located in McKittrick, California. The UST was transported to Cai Coast MFG in Turlock, California for recycling. All manifests and permits appear in Appendix A. Six (6) soil samples were collected beneath the removed tanks and dispenser at depths ranging from approximately..4' below grade (bg) to 16' bg (see Figure 2, Sample Collection Locations ). Soil sample collection was performed by a Registered Civil Engineer with more than ten years experience in the environmental field and under the supervision of Hazardous Materials Technician, Howard Wines, City of Bakersfield Fire Department. Soil samples were transported chilled and intact to BC Laboratories, Inc. in Bakersfield under Chain of Custody protocol for analysis of petroleum hydrocarbons as diesel and aromatic compounds (benzene, toluene, ethylbenzene, and xylene)using EPA methods 8015-diesel and 8020, respectively. Results of the soil sample analysis are presented in Table 1. Laboratory analytical reports and chain of custody I I I I I I I I I I I I I I I I I I JDL Corporation Tank Closure Report 08-96-012 Page 2 are included as Appendix B. Table 1 SOil SamPle Analysis (in mg/kg) Sample ID TPlt-diesei Benzene Toluene Ethyibenzene Xylene l-T-4 ~ 12' ND ND ND ND ND I-T-4 @ 16' ND ND ND ND ND 2-T-2 ~ 12' ND ND ND ND ND 2-T-4 ~ 16' ND ND ND ND ND 3-D-2 ~ 4' 760 ND ND ND ND 3~D-8 ~ 8' ND ND ND ND ND Detection Limits 10 mg/kg 0.005 mg/kg 0.005 mg/kg 0.005 mg/kg 0.01 mg/kg 4, COnclusions It is concluded that no residual petroleum has been identified in the subsurface soil at concentrations which exceed regulatory allowable levels or which pose a probable threat to groundWater at -150' below grade (b.g.) as identified in the Kern County Water Agency, Water Supply Report dated February 1995. It is further conclUded that the residual petroleum contains no carcinogeniC nor neurotoxic aromatic constituents, is limited in area, and has impacted the shallow subsurface s0il exclusively. No detectable aromatic compounds; benzene, toluene, ethylbenzene and xylene, were identified in all of SiX soil' samples collected' and' analYzed' under the direct superVision of the Bakersfield Fire Department. No detectable total petroleum hydrocarbons as diesel' were identified in five of the six soil samples collected' under each of the grouped, removed, USTs, With 760 parts per milliom (ppm) diesel identified in one sample collected at -4"b.g. under the removed dispenser (sample 3-D-2 ~ 4"). Nb detectable petroleum hydrocaibons nor aromatic compounds were identified in the deeper samPle collected at -8' b.g. at the same location (sample-3-D-8 ~ 8') under the removed dispenser. The identification of no additional detectable petrOleum nor petroleum aromatic constituents in five samples, adjacent to and below the single sample point where low level petroleum Was identified, supports this concluSion that the residual diesel is isolated and requires no further remedial action. It is further concluded that the low level petroleum identified in 'the shallow subsurface soil will biodegrade safely and intrinsically. Sufficient oxygen and moisture exists in the shallow soil JDL Corporation Tank Closure Report 08-96-012 Page 3 for effective passive biodegradation of the isolated petroleum with no probable threat of migration to the deep groundwater located at 150' b.g. 5. Recommendations It is recommended that closure be approved for this site and that no further remedial action be required for the low level, isola/ed petroleum identified exclusively in the shallow soil in one sample location on the site. Closure is recommended since this singular identified concentration of residual diesel is much less than allowable levels for petroleum in shallow soil and since no evidence of probability of migration of the diesel to groundwater can be identified. I I I I I I I '1 I I I I I I I I Figures FRUITYALE :. , FIELD !DALE - Jf .... LHA~ ~ ~ -C-f~ 8~ ST -- .-'RClA~. ST .fl Env. Investigations, Inc P.O. Box 339 Wrightwood, CA 92397 .Site Location Map JDL Corporation 3232 Orin Way Bakersfield, California FIGURE: I August 1996 ~.. :,j'~ 3-D-2 @ 4, : I "[ ~-J. 3-D-8@'8 / ~ 1-T-4 ~ 12'.~X- 2-T-2 ~ 12' ; l-T-4 ~ 16' , ~ ~ 2-T-2 ~ 16' L ............. [ ~ ..... u L L , ~.o T' w- o t'.'.,,(~ ~ B.E.L, INC. P.O. BOX 339~6020 PA~ DR. TANK PULL SAMPLE ~P ~OURE 2 "~'~' ~"'~w~mwuuu, CA ~ JDL CORPO~TION (619) 249-~ FAX ~9-1016 3232 O~N WAY, BAKERS~EI .D, CA AUGUST 1~6 I I I I I I II I I II Appendices Appendix A I I I I I I I I I' " ~ Bakersfield Fire Dept  "~~ OFP"I~E OF ENVI R O N t'~ ENTAL 5~_.R,~.~i'~ C E I UNDERGROUND STORAGE TANK I I I I I I \, \ i I I I PERMIT APPUCATION FOR REMOVAL OF AN UNDER(;:~OUND STORAGE TANK SITE INFOEMATION - SITE/(-)(L'~44~ "K)//O-~'A. ~'~-f.z,~'/ ADDRESS ,5 ;2. 3 2_ ozs.,,( 'zrP CODE APN FACILITY NAME ' CROS~$ STREET TANK OWNER/OPERATOR ~'-ZTX_-~"'~ L.-. (_L cn.40~,q..,,~ '~.x,,.x~ PHONExNo, CON~ACTOE INFOEMATION · PREI. IMANARY,~.ASSEMENT,.____ INFORMATION INSU~NC~ CARRIER~ '~ ~ ..~ WORI(~ENS COMP No, WASTE TRANSPORTER IDENTIFICATION NUMBER ~X z'o~O G,z v"¢~7 "' FAC[LI~ INDENTIFICATION NUMBER - TANK TP, ANSPORTER INFOEMATION C C,'vlP ANY ~'o. ~, d.. ~,, ~_ .~-[" TANK DESTINATION TANK No. AGE VOLUME PHONE No. ~5.~%-o'7~5~ ~/':~? :~ ,LICE~JSE No. 4J223- C~.~ ~z~/ z~P CODE TANK INFORMATION CHEMICAL S~.C2r~ED / DATES CHEMICAL STORED, ?REVIOUSI,Y STORED THE APPLICANT HAS RECEIVED. UNOERSTANOS. AND WiLL COMPLY WITH THE ATTACHED CONDITIONS CF THIS PERMIT AND ANY OTHE~ STATE, LOCAL AND FEDERAL REGULATIONS. .. THIS FORM HAS BEEN COMPLETED UNDER PENALI'Y CF PERJURYLAND TO THE BEST OF MY KNOWLEDGE. IS TRUE AND CORRECT. -- /PPI"~O~ ,. APPLICANT NAMJ~'(J;~INT) AI~PLICANT ~GJ~A'TURE TNI~ APPLIC~flTI©N BP_~C3,~.4r:-.q fl p~r~T ~nJr,.~,: 1715 Chester Ave., Bakersfield, CA 93301 I' ' "~ '(805) 326-3979 I I I I I I I I I I CERTIFICATION STATEMENT OF TANK DECONTAMI~TION I, v an authorized agent of Name C'-~--~ ~- ~/'[~/6/Z~~ here by attest under penalty of Contracting Co. / perjury that the tank(s) located at ~2~ ~_~ C~. and Address being removed under permit# ~ -~! ~a~ has been cleaned/decontaminated properly and a LEL (lower e:~plosive limit) reading of no greater than §% was measured'immediately following the cleaning/decontamination process. ~~~// ~a~ ~am~ I~r~nt~ / / ~na~r~ Confirmation by: ~~ /~~/~ ~ City of B~kersfield NON-H ARDOUS WAST N~ANIFEST I PROFILE NO. -7 ~ ~ -'7 C~S' P-S "" i~--- 0:9 9 3 8 I..~ ........ ' E] BAKE~RS~FIELD E] YOLO ~ PHOENIX NOTE: This form to be in lieu of the Toxic Substance Controls hazardous waste manifest. To be used for NON-HAZARDOUS WASTES only. · X w ~'/ --~: .... ~ AS BESC"IBE" IS 10OyNO.-.AZA~BOUS .1SIgnature: Waste Description · ~ON-~AZA~PO~S ~NSE ~AT~ Generating Location: Handling Instructions: Quantity' ,~10 ' CONTAINER TYPE: DESIGNATED FACILITY: NONE E }BBL LS E ] YDS E -]TONS ~']~ANKTRUCK DUMPTRUCK E }DRUMS E ]BINS E ]OTHER E NAME' MCKITTRICK WASTE DISPOSAL ADDRESS' 56533 HWY 58 WEST i~,~~ClTY/STATE/ZIP: ..M_CKITTRI¢_K_, CA 932~_/_ PHONE 1t : VACUUM TRUCK SERVICE ...... " -- ........... MP ENVIRONMENTAL SERVICES, INC. ~ Bin No's ~ 3400 Manor Street ' ' i Signature:_~4~~. .' Bakersfield, CA 93308 ' ~ Date ~%/~ ' ~ ~ ....... 805/393-1151 ~ P/U DATE: -~7 ~ Name' MCKITTRICK WAs~:E DISPOSAL Disposal Method: Address- 56533 HWY 58 WEST F-~Landfill Other City/State/Zip'' MOKITTRIEK, CA 93257 ~¢~~1~ Phone No' 805/762-7366 Time' am Discrepancy · pm Signature · Date - /._ _/ I .'~~~% ...... ~ ......... ~,~ .............. : ~,,~,~ ....' .......... _ .... .~, '~-~~~,~.~¢¢j~..~.-~__~~.,c..~,~f~..,,~_~ ~7/i5/i99s i2:53 so5o7~16% MCt<ITTRIqK W~SiTRT PAGE 02 [~,,¢,~^p,,,o~o,~o.: McKittrick Wv~ste Trenlmett! Sile J)'p or Ic~ibly l)ri.lc(IJ. Ink and ilBllCd bY ~l, AulhoJJzed Agc.l of Ibc (k c,alor ~u.mleled fill III hc*ul,) ' [] Bi(,,'entedi,lion l.O (;cuernlor lilfOl'nlali(.i [} l)isi)()snI I '~ ,,,(,~: ...... ~~C.. - ............................. 'l i,l¢: ...... ~ ~.~ L~.~'-~ ........ 2.0 ~cueIit{Ol'$ I;,,¢ilily Pl)o,,c: AIle~ Iloms PI:re,e: 1. IO E,~e~ge.cy Phmle: W.slc I)escril)(tm~ * C .- ............... · k ....... ' ': ' , = . ' ' ~ __."'t-'.._ ' .......... ......... 5 .... 2 I Is Il,is W;islc "Ililznido.s WusIc" aS (Ic.O.c(J Iff l~ctlclnl.. Slate oi I.OClLI ~{cc.l.tiuns: Y,as ~ Ho 2 .t lh, s Ibis %vnsl¢ evel-IIgCli "Jhmdlcd. or "l)isl)oS¢,]" ur.s ;, linen.lo.s: ;.;;(cti;d %%,;isle disposed c.,l via ;i "..iii..; hitznldo.s waslc In31iJ~gsi". ..... '--- 2.6 Esli,.ate~l W.ste Vohmic: ___ Tons ...... (]lbic Yards -__ (')lhc~: I'o: .......... l)n¥ ~ Week __~ Yen,' '_ ........ 2 '/ W:.sle ~,'ill be unnSl. Oled ill: .- ~.ll Oil',oxes .___ ....... D,m,p ]i,cks . ~ Vnc.um 'l','ucks 3.0 ) I Pl,¥sIc. l $h11¢ ..... $~lhl ~ $cl.l-$olid .... Combhil. ion: 32 t')tlo,: --__ I'lo,,c ,~_Nild W;~sle l'r,)l~erllcs .iii Ih)o,. --., Shon~ ]) Ifil 3 4 3.S |)e,'C¢,l 3.6 Fh, sh l)oi.I F": IF~7/15/1996 12:53 805076207696 IqCI<ITTRICK [&START 4.0 'rr~nsporlation ....... Traflspon~r Name: ~_ · ~ This Wasl~ is NOT'a DOT'Hazarflo~ Mai~rial Slalc Hazad0us W~ .............................. I.: ~ ...... Hauler L~cense. .... 5.0 Attached Information Il ANA[~IC~ (Ch~k all IhaL apply) ** ~ ~H Oas~iesel BTEX TRPI. i  ~ S~mivolalile Orgamcs ~ Volaile Orgaaics __ MSDS ~ Ge~leralor Cenifiafion ' ~ Oaer: " AnaMiol d~t4 supplied fran Califor. ia Sls~c Certified Labs P'P,r.~E 0'3 Il Title 22 i~ietals P.O #. /ob #: notify MWT§ if there is s chanse in the waste stream intbrmation submitted for acceptance. I also authorize Do¢~ customer have a ¢lirrcni accOut{{ with Mw'rs? ~ Yes .__~__ NO I hereby certify that all information supplied is truly representative of'the above meritio~ed waste I I I M~VT$ to periodically reanalyze the waste, au my expense. 1 also certify that all samples we,'e collected according to EPA Method SW-846 and that samples were analyzed by a Cal,f~)r,~ia State Certified Lab and thai the appropriate chain ofcustody was atlached. I fi.'ther cerlitV that the wastes submitted for disposal are non-h~ardous In accordn.te with the Cnlffor. i~ State Hea~t,h and Sat~ty Cede, a.d Ihe Code of Federal Regulations ~nd a.y appliable lo;mi laws or regulado"s. : - Printod. Name ~ ~~CS2 · 'Company or Business _.~':_. C~/c~ ]~AL U$~ ONLY · DO NOT WRIT~ B~LOW THIS LIX~ ~ FACILI~ D~ION B~LLING INFOR~IAIION ....... -.~ A~ept ~ Rej~I By: ~ ~ ~ Accept -~ R(led i3y. ........... CofBln¢llt,~: MvsrI'S Account No.: .... I I I i2:§3 805076: ~696 HCKITTRICK WASTeTRT PAGE MCKITTRICK WASTE TREATMENT McKittrick, CalifOrnia GENERATOR SELF CERTIFICATION Pursuant to the approval for disposal of the waste identified on the attached GENERATOR PROFILE at MWDs, I a'm providing the following assessment of said waste based on personal knowledge of the components of the waste and the process generating the waste. I have reviewed said waste pursuant to Title 22 of the California Code of Regulations pertaining to the identification of hazardous matsrials and waste.. These regulations include both Federal and State st~,tutes. By my signature 'below, I h'ereby certify that to the best of m.y knowledge the described waste is not a'listed waste by name, nor doe~ it meet any of the criteria which would cause said waste to be regulated under Federal or State statutes as hazardous waste. Further. the waste contains'no constituents which are regui;~ted and which would necessitate analytical testing prior to disposal. I understand that MWDS may require analytical testing to b~? performed at my expense regardless of this certification. I further understand that all documentation may be made available to regulatory agencies upon request and that I am self-certifying this waste es nonhazardous for the purpose of disposal in the State of C~lifornia, , I have attached a detailed description of the waste material ~nd the process generating the waste as well as all supporting documentatio.~. DO NOT WRITE BELOW THIS LINE SITE COMMENTS: 04 I · · 'A I)ISPOSITIOH. TIEA. CI£ING RECORD UNDERGROUND SYrol~GE INK II,.;Erl'ION I - Public Health Services Tracking Sheet will accompany eacl~ tank affixed with ils site identification numbcr. 'he Tbacking Shcct is to be returned to Public Health Scrviccs witJ!in 3(~_{!!B,s of acccpta.nce 'of thc tank by thc disposal or :.ccycling facility. Tho permit holder is responsible for ensuring that this form is completed and returned. 2 by taifl: removal contractor: -~ , . ;ECTION 2-To be filled out _ ~ SECTION ~ - ~o bo ~llcd o~[ by coa[rac[or "decontaminating rank": Zip: ~uthorized representative of contractor certifying ~hrough signature below that the tank 8igll{l [Urc:__ - SECTION 4 To be signed and dared by an authorized representative of thc treatment, storage, o[21isposal facility accepting tank and/o: p[l)ing. I I UNI)EI1.GILOU'ND STOP, AGE TAI'II,:. I)ISPOSITION 'I'Ib~.CKII'IG IIECORI) TIObl !. - Public Health Services Trncking Sheet will accompany each taiilc ir'fl]xed with it.5 site identification 2'_FiniCking Sheet is to be returned to Public I-[ealth Services within 30 days of acceptance of thc tank by thc diSlX~Sal or ycling hciliry. The permit holder is r~ponsible fo~'ensuring that this form is completely,and returned. ~'CTION 2 - To be filled out by tank removal cgntra[~F ~ ~ , . ~ !:C'I'ION 3 - To be filled out by contractor "decontaminating tank": ,a~thorized representativg of Conlractor certifying through signature below that the rank has been decomaminated in an gC'I'ION ,1 - To be signed and dated by an a,thm'ized represenlative o[ Iht treatment, stor::~gc or disposal facility accepting tank and/o: piping. Appendix B LABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, C3~ 92397 Attn: HIRAM GARCIA Sample Description: JDL: Sample Matrix: Soil Purgeable Aromatics and Total Petroleum Hydrocarbons 619-249-5498 I-T-4 SOIL @ 12' Date Reported: Date Received: Laboratory No.: SAMPLED BY J. JAZMIN Date Collected: Date Extracted-8020: Date ]knalyzed-8020: Date Extracted-8015M(d) : Date Analyzed-8015M(d) : 07/29/96 07/17/96 96-08299-1 07/17/96 07/22/96 07/22/96 07/19/96 07/24/96 Page Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery Practical ;%nalysis Reporting Quantitation Results Units Limit None Detected mg/kg None Detected mg/kg None Detected mg/kg Non~ Detected mg/kg .92. % None Detected mg/kg 89. % 0.005 0.005 0.005 0.01 70-130 10. 64-137 TEST METHOD: TPH by D.O[H.S. / L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. Stuart G. Buttram Department Supervisor #1186 All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third party Interpretation. 41 O0 Atlas CC. · Bakersfie{d, OA 93308 · (805) 327-491 I · FAX (E305) :327-1 c~1 ~] ILABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, CA 92397 Attn: HIRA/~ GARCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum Hydrocarbons 619-249-5498 Date Reported: Date Received: Laboratory No.: JDL: Soil I-T-4 SOIL ® 16' SAMPLED BY J. JAZMIN Date Collected: Date Extracted-8020: Date A~nalyzed-8020: Date Extracted-8015M(d) : Date Analyzed-8015M(d) : 07/29/96 07/17/96 96-08299-2 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Practical Page Constituents Analysis Reporting Quantitation Results Units Limit Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery None Detected mg/kg None Detected mg/kg None'Detected mg/kg None Detected mg/kg 90. % None Detected mg/kg 96.' % 0.005 0.005 0.005 0.01 70-130 10. 64-137 TEST bIETHOD: TPH by D.O.H.S. / L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/'8020. California D.O.H.S. Cert. ~1186 Department Supervisor All results listed in this report are for the exclusive uae of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third party interpretation. I I I I I I I I I I I [, I I I I I I I Purgeable Aromatics -and Total Petroleum Hydrocarbons LABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, CA 92397 Attn: HIR~ GARCIA Sample Description: Sample Matrix: 619-249-5498 JDL: 2-T-2 SOIL ® 12' Soil Date Reported: Date Received: Laboratory No.: SAi~PLED BY J. JAZMIN Date Collected: Date Extracted-8020: Date Analyzed-8020: Date Extracted-8015M(d) : Date~ Analyzed-8015M(d) : 07/29/96 07/17/96 96-08299-3 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Practical .Analysis Reporting Quantitation Results Units Limit Page Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 92. " % 70~130 None Detected mg/kg 10. 108. % 64-137 TEST METHOD: TPH by D.O.H.S. / L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. California D.O.H.S~yl186 Stuart G. Su~tra/n Department Supervisor All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumea no responsibility for report alteration, separation, detachment or third party interpretation. · * .... ~ 3~-2~1 ?.~'i ~ I I I ;'l I ! I LABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, CA 92397 Attn: HIRA1H G/LRCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum Hydrocarbons 619-249-5498 Date Reported: 07/29/96 Date Received: 07/17/96 Laboratory No.: 96-08299-4 JDL: ~-T-4 SOIL-@ 16' SAMPLED BY J. JAZMIN Soil Date Collected: Date Extracted-8020: Date D=nalyzed-8020: Date Extracted-8015M(d) : Date Analyzed-8015M(d) : 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page I I I I I I I I I Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery Practical Analysis Reporting Quantitation Results Units Limit None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 93. % 70-130 None Detected mg/kg 10. 105. % 64-137 TEST METHOD: TPH by D.O.H.S. / L.U.F.T. Manual Method Modified EPA 8015 Individual constituents by EPA Method 5030/8020. California D.O.H.S. Cert. ~1186 Stuart G But tram ~ Department Supervisor ~ All results listed in this report are for the exclusive use of the submitting party, BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third party interpretation. 41 O0 Atlss Cc. · Bakersfielct CA 9330B - (E~05) 327-4~ql I - FAX (~05) ~32-7-I ~)1 ~ LABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, CA 92397 Attn: HIRAm4 GARCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum HydrocarbOns 619-249-5498 Date Reported: 07/29/96 Date Received: 07/17/96 Laboratory No.: 96-08299-5 JDL: 3-D-2 SOIL ®"4' SAMPLED BY J. JAZMIN Soil Date Collected: Date Extracted-8020: Date Analyzed-8020: Date Extracted- 8015M (d) : Date Analyzed- 8015M (d): 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page I I I I '1 I Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery Practical Analysis Reporting Quantitation Results Units Limit None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 84. % 70-130 760. mg/kg 100. Not' Reportable % 64-137 TEST METHOD: TPH by D.O.H.S. / L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020· I I I I I I Note: Stuart G. Buttram Department Supervisor Surrogate not reportable due to sample dilution. PQL's were raised due to high concentration of target analytes requiring sample dilution. AIl ~es,.Its liste(l ia this r~port are fo~ the e,,clusl~e use of the submlttl[l§ Port¥. BC Labo~.torle% loc. assumes no [espo,sibilit~ f~)~ report alte~tlon, sel~aralion, detacmem or thi~l party ime~pretatm. ,LABORATORIES · ! ! B.E.I. 1011 OREILE WRIGHTWOODi CA 92397 Attn: HIRAM.GARCIA' Sample~ Description: Sample Matrix: Purgeable Aromatics '' and Total Petroleum Hydrocarbons ODL: 3-D-8 SOIL ® 8' SA-MPLED BY J. 'JJ~Y, MIN Soil " Date Collected: 07/17/96 · Date Extracted-8020:'· 07/23/96 Date Analyzed-8020: 07/23/96 Date.Extracted-8015M(d): 07/19/96 .Date Analyzed-8015M(d): 07/24/96 Page Date Reported: 07,/29/96 Date Received: 07/17/96 Laboratory No.: 96-08299-6 I Analysis ' ' Practical ~ : Quantitation " .... .NN°ne eq" .: ' 0.005 ' one Detected mg/kg 0 005 Ethyl Benzene None ' Detected mg/kg 0 ' 005 · m Total Xylenes None Detected mg/kg · Surrogate % Recovery 85' % 7 0.01 ~ Total Petroleum · ' · 0-130 Hydrocarbons (diesel None Detected mg/kg.. 10. Surrogate % Recovery 107 % 64 137 m TEST METHOD:. TPH by D:O.'H.S;. / L.U.F T Manual Met - ' t 'I . , . . · hod Modmfmed ndmvmdual constituents by EPA Method 5030/8020 EPA 6uart G. Buttr~ ~ ~'' '~ ~ Department Supe~isor ~-~' " 4~ O0 Atlas Cg · ~ Bakersfield CA 93308 [805) 327 491 I FAX [805) 327 I 91 Report To: ,~ Analysis Requested Na Project: _ ~ ~ 'E'i Ad Project #: ~'~ "-- ~ ~ ¢¢0 .~ C ty:~¢~~ ~¢ ~' Sampler Name: ~ ~ /~]/,~'~' '~ ~ '"' _ d State: Zip: ~Other: ~ ~ ~¢ ~ ~ ~ =~ zo O E Lab¢ Sample Description Date & Time Sampled ~ ~ ~ ~ ~¢,/elinquished by:~S.ig~ature). ~' Re eived by: (~ignature) ~ ~ ~ _ x' Dat~: Time: Comment:b ~ Billing Info: '" ~'~ ~~ /~[(  linquished by: (~natu¢ ~eceived by: (Signature) Date: Time: I ~ Address ~ ~b City State Relinquished by: (Signature) Received by: (Signature) Date: Time: Attention: __ Relinquished by: (Signature) Received by: (Signature) Date: Time: Time: ~ Miles: Relinquished by: (Signature) Received by: (Signature) Date: Time: Sample Disposal j P.O.~ -- ~ BC Disposal ~ 5.00 ea. ~' · Relinquished by: (Signature) ~ Received by: (Signature) . Date: Time: :q Return to client_k ...................... - ' TANK REMOVAL AND REQUEST FOR CLOSURE FOR i I I I I JDL CORPORATION 3232 ORIN WAY BAKERSFIELD, CALIFORNIA Prepared. By: Blakely Environmental Investigations, Inc. P.O. Box 339 Wrightwood, CA 92397 (619) 249-5498 ~avid ~ ~lakelY' ~ Hiram D. Garcia James V Jazmln¢ P.E Sr. Scientist REA #06482 C 22847 1 Table of Contents 2. 3. 4. 5. Introduction Site Location and Description Tank Removal and Soil Sampling Conclusions Recommendations Table 1 Figure 1 Figure 2 Appendix A Appendix B Tables Soil Sample Analysis Page 1 1 1 2 3 Site Location Map Sample Collection Locations Appendices 'Manifests and Permits Laboratory Analytical Reports I I I I I I I '1 I I I I I I I I I I JDL Corporation Tank Closure Report 08-96-012 Page 1 1. Introduction Blakely Environmental Investigations, Inc. (BEI, Inc.) was contracted by the JDL Corporation, Mr. Jerry Lundberg, to perform subsurface testing during the removal of two (2) 2,000 gallon capacity Underground Storage Tanks (USTs) used exclusively for diesel fuel storage and located at 3232 Ofin Way, Bakersfield, California (Figure 1, Site Location Map). BEI, Inc. was further contracted to submit a request for closure ofremediation should no petroleum hydrocarbons be identified at concentrations greater than regulatory allowable levels during testing of the subsurface soil. This report presents the results of subsurface testing and includes a request for site closure since no petroleum hydrocarbons were identified at greater than regulatory allowable levels. The contact person for JDL Corporation is Mr. Jerry Lundberg, (310) 923- 1621. The contact person for BEI, Inc. is Mr. David Blakely, (619) 249-5498. 2. Site Location and Description The site is located within the City of Bakersfield at 3232 Orin Way. The site is a truck terminal about to be leased and contained two steel, single walled 2,000 gallon capacity, diesel storage USTs that have been out of use since the 1'980s. 3. Tank Removal andSoil Sampling On July 17, 1996 two steel willed 2,000 gallon capacity UST's and appurtenant dispensers and piping were removed by C & C Enterprises Contractor No. 604303. Tankage removal was performed under perm)'t fi.om the Bakersfield Fire Department. Tank finsate was removed and transported under manifest to the McKittfick Waste Treatment Site located in McKittrick, California. The UST was transported to Cai Coast MFG in Tuflock, California for recycling. All manifests and permits appear in Appendix A. Six (6) soil samples were collected beneath the removed tanks and dispenser at depths ranging from approximately 4' below grade (bg) to 16' bg (see Figure 2, Sample Collection Locations ). Soil sample collection was performed by a Registered Civil Engineer with more than ten years experience in the environmental field and under the supervision of Hazardous Materials Technician, Howard Wines, City of Bakersfield Fire Department. Soil samples were transported chilled and intact to BC Laboratories, Inc. in Bakersfield under Chain of Custody protocol for analysis of petroleum hydrocarbons as diesel and aromatic compounds (benzene, toluene, ethylbenzene, and xylene)using EPA methods 8015-diesel and 8020, respectively. Results of the soil sample analysis are presented in Table 1. Laboratory analytical reports and chain of custody JDL Corporation Tank Closure Report 08-96-012 Page 2 are included as Appendix B. Soil Sample Table 1 Analysis (in mg/kg) Sample 1D TPH-diesel Benzene Toluene Ethvlbenzene Xylene 1-T-4~12' ND ND ND ND ND l-T-4 ~ 16' ND ND ND ND ND 2-T-2 @ 12' ND ND ND ND ND 2-T-4 ~ 16' ND ND ND ND ND 3-D-2 (.~ 4' 760 ND ND ND ND 3-D-8 ~ 8' ND ND ND ND ND Detection Limits 10 mg/kg 0.005 mg/kg 0.005 mg/kg 0.005 mg/kg 0.01 mg/kg 4. Conclusions It is concluded that no residual petroleum has been identified in the subsurface soil at concentrations which exceed regulatory allowable levels or which pose a probable threat to groundwater at -150' below grade (b.g.) as identified in the Kern County Water Agency, Water Supply Report dated February 1995. It is further concluded that the residual petroleum contains no carcinogenic nor neurotoxic aromatic constituents, is limited in area, and has impacted the Shallow subsurface s0il exclusively. No detectable aromatic compounds;benzene, toluene, ethylbenzene and xylene, were identified in all of six soil samples collected and analyzed under the direct .supervision of the Bakersfield Fire Department. No detectable total petroleum hydrocarbons as diesel were identified in five of the six soil samples collected under'each of the grouped, removed, USTs, with 760 parts per milliom (ppm) diesel identified in one samPle collected at -4' b.g. under the removed dispenser (sample 3-D-2 ~ 4' ). No detectable petroleum. hydrocarbons nor aromatic compounds were identified in the deeper sample collected at -8' b.g. at the same location (sample 3-D-8 ~ 8') under the removed dispenser. The identification of no additional detectable petroleum nor petrOleum aromatic constituents in five samples, adjacent to and below the single sample point where low level petroleum was identified, supports this ./ conclusion that the residual diesel is isolated and reqmres no further remedial action. It is further concluded that the low level petroleum identified in the shallow subsurface soil will biodegrade safely and intrinsically. 'Sufficient oxygen and moisture exists in the shallow soil I I I I I I I JDL Corporation Tank Closure Report 08-96-012 Page 3 for effective passive biodegradation of the isolated petroleum with no probable threat of migration to the deep groundwater located at 150' b.g. 5. Recommendations It is recommended that closure be. approved for this site and that no further remedial action be required for the low level, isolated petroleum identified exclusively in the shallow soil in one sample location on the site. Closure is recommended since this singular identified concentration of residual diesel is much less than allowable levels for petroleum in shallow soil and since no evidence of probability of migration of the diesel to groundwater can be identified. I I I I I ! l i ! I Figures ,i I I I I I ~ ....... + ............. ~ .... ~__, .= ..... ,~ ~ .~ u ~-- ~ .... t ' I mv R rD ~ C [ ~ ~ J ~~A~'Z . I;~,~%:~ ,. J PALM ST ' = ~ ~STOCKDALE~ ~J~"ta~ : ! I~lJ~ d I~ IM=18 BRLND,~GE., ~, ~LN Blakely Env. Investigations, Ine, Site ~ation Map ~OU~: 1 ~L Co.ration P.O. Box 339 3232 .~n Way Whghtw~, CA ~ 'Bake~field, C~ifomia August 1996 II I I I I II II I ' ~.~ 3-D-2 @ 4 , B.E.I., INC.TANK PULL SAMPLE ~P P.O. BOX 339/6020 PA~ DR. ~GURE 2 ~IG~WOOD, CA ~ JDL COR~TION ~(619) ~9-~ FAX ~9-1016 3~20~N WAY, BA~RS~D, CA AUOUST 1~ I .I I II I I Il I I I I Appendices Appendix A I I I I I I I I i I I Bakersfield Fire Dept OFi~F OF ENVIROI',ItVilENTAL ~EV~CES UNDERGROUND STORAGE TANK PROCRAM PERMIT APPLICATION FOR REMOVAL OF'AN UHDEIqC:i=:'IOUND STORAGE TANK SITE INFORMATION ~ 4 SITE ~ ~A. dy~,~ ADDRESS ~ ~ ~ 2 ' ( ~(P CC)DE APN FACILI~ NAME CROS~ STREET TANK OWNER/OPERATOR ~~ ~ ¢¢~ ~m~ PHONExNo. CONmACm~ ~NrORU~TION - COMPANY~¢C ~ ~c~¢~ ~ PHPNE No.Z~ '/(/~-~Z~ UCENSE No.~~ INSURAN~ ~ARRIER ~~¢¢%~.~. ~'¢"w,~.¢.¢ WORKMENS COMP No. PRELIMANARY ....ASSEMENT,.. .... INFORMATION 0~,( COMPANY ~ ~~., ~~. PHONE No. d/~ ,~9.-C~'F~ LICENSE No. ~ ) ' ';~ .,. .- , ADDmS ~ .~ ~ZI- Cl~ ~,~j¢~,~./ zip CODE INSU~NC[CARRIE~ - . .~. n _~ WORI(MENS COMP No. TANK CLEANING INFORMATION., %J ' ( ~,~tt cc~¢c~ ~ ~ ¢e~ ~-~,~b'~ ADDRESS '2~{)~ ~/~4z~/ /~e,..,.~. (,/~F CI~ ~;. ZiP CODE ~.F~ _ WASTE TRANSPORTER IDENTIFICATION NUMBER ~/i ~'ooo ~'c v' NAME OF RINSTATE DISPOSAL FACILI~ /~ .~"~m'C/( &-~//¢ ~,.~>~ ? o~o ~ ? /l~,y AJ, j~" Clef ~/~ ~'[I,~, el(. ZiP CODE ADDRESS '~ ~- . ~-,~ ' ' " ' FAC~LIW INDENTIFICATION NUMBER TANK TRANSPORTER INFORMATION CC bIPANY ~'c~, ~. ~,, ~..~'T ~,Y~ ~, TANK DESTIN~TI~ PHONE No. ' CI.TY TANK INFORMATION TANK No. AGE VOLUME CHEMICAL DATES CHEMICAL STORED, ?REVIOU$}~Y STORED ,'Z,~-~. /~; ~p -~ . I I I THE APPLICANT HAS RECEIVED. UNDERSTANDS. AND WILL COMPLY WITH THE ATTACHED CONDITIONS CF THIS PERMIT AND ANY OTHE~ STATE, LOCAL AND FEDERAL REGULATIONS. THIS FORM HAS BEN COMPL~I'ED UNDER PENALTY CF PERJURY, AND TO THE BEST OF MY KNOV/LEDGF IS TRUE AND CORR. E~T. :R/~~ APPLICANf NAMe' (2~INf) . APP~LICANf I BAKERSFIELD FTRE DEPARTMEN~ (805) 326-3979 I I I I I I I I I I I ~1-1 CERTIFICATION STATEMENT OF TANK DECONTAMI~iATION I, v an authorized agent of Name contracuing Co. ~ ' here by attest under penalty of perjury that the tank(s) located at ~7--2~ ~_~t~ CT, and '. Address being removed under permit#, g~ _O! ~-~ has been cleaned/decontaminated properly and a LEL (lower e:[plosive limit) reading of no greater than 5% was measured immediately following the cleaning/decontamination process. Name (print) ×/' / Signature Date Confirmation by: .... City of B~kersfield I · WV' 1-800-4 -30' ......... =- :J [] BAKERSFIELD [] YOLO ~ eHOEN~ x MOTE: This form to be in lieu of the Toxic Substance Controls h~z~rdous waste manifest. To be used for NON-HAZARDOUS WASTES only. Mailing Address' ~ ~ 2 ~ F ~., ~ S"F C,ty / State / Zip: D~}~k~'~~ CC-~ Phone No : ~ ~% ~ ~ ~ ~ ~ ~ Contact: Signature:' X ~ .~' ~' /W~ ~*,~ Date: Waste Description · NON-HAZARDOUS RINSE WATER Handling Instructions · NONE CONTAINER TYPE: ~ANKTRUCK [ ]DUMPTRUCK E }DRUMS [ ]BINS [ ~OTHER DESIGNATED FACILITY: NAME' ~CKZTT~CK ~T~ P~SPOSAL ADDRESS. 5~ N~V ~ NEST CITY/STATE/ZIP: _~CKITT~Z~, CA 9'3251 . PriONE MP VACUU~ TRUCK SERVICE TICKET¢ SERVICES, INC. MP ENVIRONMENTAL Bin No's 3400 Manor Street Signature ~~~. Bakersfield, CA 93308 Date 805 / 393-1151 - ~ame- ~C~TTRIC~ ~ST~ Disposal Methe~: Address' 56533 HWY 58 WEST ~Landfill Other City/State/Zip. MCKITTRICK, CA 93251 Phone No' 805/762-7366 Time' am Discrepancy - pm i Signature' I~ate · /.__ / 07/15/1996 12:53 805076: HCKITTRICK WA~TRT PAGE 02 Hew Apptovol No.: -" I i iI C.~r¢.l ^pp~ovH Ho,: [} Bi.remedialio, 1.0 Ceue,'alur luformalim, [.] i)isi)os,! I I 1.7 (jcuelalOl'S I;tL¢,ilil¥ 18 I 9 ^lle~ Ifoms (.~) 7'7 ~. Phone: Waste Desc,-il}ll{m ~.~ ,'~,~,,,~,, ~,,~,~,,,,~,~.,,,~,,.,,,,,o,,: ~~ ~,t~ O~,~ 0~'~! ,..~ct~ .__ I .... ~ .......... ~,~~.~.~t ........ ~~ ~~,~- ~~ ............. Physical $11ilc ..... Solid ~ 6cu.d-$olid .... Combhmlion:z Odor: --__ I'to.c /~._ Mild 3.0 ~,¥asle Prol}ertlcs.lil Rcm,ti Tem})eralure __., SholtG ] ) pit Ra,l~c: :) 4 Colo,(s): 3.:~ Pelcc,I Solid: 36 Flaih |~uil~l F~: ~7/15/1996 12:53 805076207596 14CKITTRICK ~d~ST PAGE 03 P,oper U_S. DOT Shipping Nilme; _~_ff"k '~ (> ?. ~'i a~ {-¢ Tra.s~ncr ~ame: :~ ., Address: __ CEkC~Repo~ble Quantily: ~ ~T' ~.e~}: c_ ~k ~hone' _ ....................... ~ This Wa~ is NOT ~ DOT ~a~ardo~ M~rial' Stale HazardOus Wasie ......................... CA Tide 22 Metals 1.~, ................ Hauler L~cense ~ $.O Attached Information i l ANALY'TICAL (Ch~k all Ihat apply) ** _~ Semi~lalile Organic~ '- Volatde Orgamcs ___ Herblc~des~?csuddcs - ~ MSDS ~ Generalor'Cenifimtion Od~er: Analgieal data suppled from California Sl~le Certified Labs. I Bill To: I Does cu.~tomer have a current accoum with MWTS? Yes Atlention: Phone No.: P.O #. '1 I I I I hereby cerlifi/that all information supplied is truly representative of the above mentioned waste. I agree notify MWT$ if there is a change in the waste stream information 5ubmmed for ~c~eptnnce 1 also authorize ~VTS to periodically rcanalyze the waste, a~ my expense 1 also ceni~ tha~ all samples were collected according ~o EPA Method SW-846 and that samples were analyzed by a Cal~fi3rna State Certified Lab and that fl~e app~priate chain of custody was auached ! furd~er certi~ that the ~vas~es submitted for disposal are non-hatnrdous in accordance with lhe California State Health and gal3ty Code, and the Code of Federal Regulalions and any applicable local laws or regulafio.s. Printod. Name ~~ ~X~. Company or Business IN'i'E~AL USE ONLY - DO NOT WRITE BELOW THIS LIN~ FACILI~ DECI$ION BILLING INFORMATION MWTS Account No.: 87/15/1995 12:53 805876i696 MCKITTRICK WAS FRT PAGE 84 MCKITTRICK WASTE TREATMENT S TE McKittrick, CalifOrnia GENERATOR SELF CERTIFICATION Pursuant tO the approval for disposal of the waste identified on the attached GENERATOR PROFILE at MWDS, I am providing the following assessment of said waste based on personal knowledge of the components of the waste and the process generating the waste. I have reviewed said waste pursuant to Title ::22 of the California Code of Regulations pertaining to the identification of hazardous materials and waste. These regulations-include both Federal and State statutes, By my signature 'below, I hereby certify that to the best of rny knowledge the described waste is not a listed waste by name, nor does it meet any of the criteria which would cause said waste to be regulated under Federal or State statutes as hazardous waste. Further, the waste 'contains no constituents which are regulated and which would necessitate analytical testing prior to disposal. I understand that MWDS may require analytical testing to b~ performed at my expense regardless of this certification, I further understand that all documentation may be made available to regulatory agencies upon request and that I am self-certifying this waste as nonhazardous for the purpose of disposal in the Stare of Ce)ifornia. , I have attached a detailed description of the waste material ,~nd the process generating the waste as well as ~11 supporting docurnentatio.n. S gnature: /__~ DO NOT WRITE BELOW THIS LINE SITE COMMENTS: I UNDERGP. OUND s'roIL, kGE 'rANI(DISPOSITION TRACKING RECORD II£CTION I - Public Health Services Tracking Sheet will accompany each tank a£fixed with iu; site identification number. 'he T~iacking Sheet is to be returned to Public Health Services within 311 da'rs of acceptance 'of thc lank by thc disposal or :ccycling facility. Thc permit holder is responsible for ensuring that tl~is form is completed and returned. ,.,...,.. 17~',10, ~- To be filled out by talli.' removal contractor: *__ . ' 11011~ ~: ~'' ~,,,.) Z .~ ~) ~ ~ ' SECTION 3 - To be filled out by contractor 'dccontaminatine tank~: Tank Decontamination ~ntractorl '~ P "'~ ~' ' ~ {'~ ~ ~'~ '~ I Authorized representative of contractor certi(ving through signatur~ below that thc tank h~:~ been decontaminated in an approved manner,~ertuirc~ GM Isig,,ature: ~ ~~ · - - - ..... SECI'ION 4 To be signed and dated by an authorized representative of thc treatment, storage, or disposal facility accepting tank and/or piping. ~{)[q.,ff- C?~C ~OI Jtl  ~ . ~. .. 0 ': ' ' I I I I UNDERGILOUi',[D STOItAGE T/tl'II,[ I)ISPOSI'i'ION 'I.'IIACKll'IG P,,ECOR1) C'i'ION' I - Public Health Services Tracking Sheet will accompany each lank affixed with ir.s site identillcation nmnber. lo T?a~Mng Sheet is to be returned to Public Health Services within 30 days of acceptance of thc lank by thc dhq)osal or 7cling facility. The permit holder is r~ponsible for'ensuring that this form is completed and returned. ~onc ¢~: ~ ~ Date Tank Removed: ...... 5. - [i;CTION 3 - ~U be filled out by contractor "decontaminating tank": ~mk Decontamination Contractor: Luthorized representative of contractor ce([ifying througl} signature below lhat thc tank has been decontaminated in an . I ~.* * * * *********************************** ** ,, ~*****,, ,, ***,, ***, ~,, ,,, **,,, ,,,,, ~ .:., .:: · ******* · .;C'I'IOH ,1 - To bo signe~ an~ ~ate~ by an aulhoFizml represenlali~e of Ibc lraalment, stor3gc, OF disposal Facilil7 accepting tank and/or piping. ixld tess: ~ gnnture: .... r I I I I I I I I I I I I I Appendix B I I I LABORATORIES Purgeable Aromatics and Total Petroleum Hydrocarbons B.E.I. 1011 ORE ILE WRIGHTWOOD, CA 92397 Attn: HIRA~ GARCIA 619-249-5498 Date Reported: 07/29/96 Date Received: 07/17/96 Laboratory No.: 96-08299-1 Sample Description: JDL: I-T-4 SOIL ® 12' SAMPLED BY J.' JAZMIN Sample Matrix: Soil Date Collected: Date Extracted-8020: Date Analyzed-8020: Date Extracted-8015M(d) : Date Analyzed-8015M(d) : 07/17/96 07/22/96 07/22/96 07/19/96 07/24/96 Page I i i i I i I I I I I '1 Constituents Practical Analysis Reporting Quantitation Results Units Limit Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 92. % 70-130 None Detected mg/kg 10. 89. % 64-137 TEST METHOD: TPH by D.O.H.S. / L.U.F.T.' Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. California D.O.H.S. Ce~rt. ~1186 Stuart G. Buttram ~'~ Department Supervisor All results listed in this report are for the exclusive use of the submitting party. BC.Laboratortse, Inc. assumes no responsibility for report alteration, separation, detachment or third party interpretation. 41 O0 Atlas (DC. · Bakersfield. (DA 9330B · (E~05) ~2-?-4~1 I · ~=AX (~£3~)E~£4,~'-19! E3 LABORATORIES Purgeable Aromatics and Total Petroleum Hydrocarbons B.E.I. 1011 OREILE WRIGHTWOOD, CA 92397 Attn: HIRAM GARC IA 619-249-5498 Sample Description: JDL: I-T-4 S'OIL ® 16' Sample Matrix: Soil Date Reported: 07/29/96 Date Received: 07/17/96 Laboratory No.: 96-08299-2 SAMPLED BY J. JAZMIN Date Collected: Date Extracted-8020: Date ~Ynalyzed-8020: Date Extracted-8015M(d) : Date AnalyZed-8015M(d) : 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page I I I I I I I I I I I I Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery TEST METHOD: Analysis Reporting Results Units Practical Quantitation Limit None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 90. % 70-130 None Detected mg/kg 10. 96. % 64-137 TPH by D.O.H.S. / L..U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. California D.O.H.S. Cert. ~1186 Stuart G. Buttram Department Supervisor All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third party interpretation. 41~00 Atlas Cc. · E)akersfield, C~A 9330E) · (E~£-3'~5) '-~- ~ . ,-~_ 7--,.~1 I FAX [805} 32'?-I 73'~ ,.T~ I I I I I I I I I I I I I I I I ,I I LABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, CA 92397 Attn: HIP~AM G~YRCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum Hydrocarbons 619-249-5498 Date Reported: Date Received: Laboratory No.: JDL: 2-T-2 SOIL ® 12' SAMPLED BY J. JAZMIN Soil Date Collected: Date Extracted-8020: Date Analyzed-8020: Date Extracted-8015M(d) : Date ~nalyzed-8015M(d) : 07/29/96 07/17/96 96-08299-3 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery TEST METHOD: Practical Analysis Reporting Quantitation Results Units Limit None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 92. % 70-130 None Detected mg/kg 10. 108. % 64-137 TPH by D.O.H.S. / L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. California D.O.'H.S~~l186 rt G. Su~tram Department Supervisor All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third party interpretation. 41 O0 Atlas Ct. · Bakersfield, CA 9330~ · [lB©5) ~-32'7-~:~3'l -~ . F.AX [BCD~3} L~J~2;? 'I ~1 [~ I I I I I I I LA8ORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, C~ 92397 Attn: HIRAM GARCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum Hydrocarbons 6'19-249-5498 JDL: 2-T-4 SOIL ® 16' Soil Date Reported: Date Received: Laboratory No.: SAMPLED BY J. JAZMIN Date Collected: .DAte Extracted-8020: Date ~knalyzed-8020: Date.Extracted-8015M(d) : Date Analyzed-8015M(d) : 07/29/96 07/17/96 96-08299-4 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery. Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery Practical Analysis Reporting Quantitation Results Units Limit None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 93. % 70-130 None Detected mg/kg 10. 105. % 64-137 TEST METHOD: TPH by D.O.H.S. / L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. California D.O.H.S. Cert. ~1186 Stuart G. Buttram ~' ~i~:~i~~. Department Supervisor ~:~ All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third party interpretation. 41 O0 Atlas Ct. · Bakersfield, CA 5)3308 (SOt=3) 327-4~c31 I FAA< .:3~J~-3j ~1 F3 I I I I I I I I LABORATORIES B.E.I. 10tl OREILE WRIGHTWOOD, CA 92397 Attn: HIPJIM GARCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum Hydrocarbons 619-249-5498 Date Reported: 07/29/96 Date Received: 07/17/96 Laboratory No.: 96-08299-5 JDL: 3-D-2 SOIL @ 4' SAMPLED BY J. JAZMIN Soil Date Collected: Date Extracted-8020: Date Analyzed-8020: Date.Extracted-8015M(d) : Date ~tnalyzed-8015M(d) : 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page I i I I I I I I '1 '1 Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery Practical D~nalysis Reporting Quantitation Results Units Limit None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.005 None Detected mg/kg 0.01 84. % 70-130 760. mg/kg 100. Not Reportable % 64-137 TEST METHOD: TPH by D.O.H.S. / L.U.F.T Fa~nual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. Note: Surrogate not reportable due to sample dilution. PQL's were raised due to high concentration of 'target analytes requiring sample dilution. All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separation, detachment or third Party interpretation. 41 O0 Atlas Ot. · E)akeesfield, OA 93308 · (905) :3227-4~31 I · FAX (~0'~5) f~2~-1 ~q ~3 LABORATORIES B.E.I. 1011 OREILE WRIGHTWOOD, C3% 92397 Attn: HIRAM GARCIA Sample Description: Sample Matrix: Purgeable Aromatics and Total Petroleum HydrocarbOns 619-249-5498 JDL: 3-D-8 SOIL ® 8' Soil Date Reported: Date Received: Laboratory No.: SAMPLED BY J. JAZMIN Date Collected: Date Extracted-8020: Date Analyzed-8020: Date Extracted-8015M(d) : Date' Analyzed-8015M(d) : 07/29/96 07/17/96 96-08299-6 07/17/96 07/23/96 07/23/96 07/19/96 07/24/96 Page 1 Constituents Benzene Toluene Ethyl Benzene Total Xylenes Surrogate % Recovery Total Petroleum Hydrocarbons (diesel) Surrogate % Recovery Practical Analysis Reporting Quantitation Results Units Limit None Detected mg/kg None Detected mg/kg None Detected mg/kg None Detected mg/kg 85. % None Detected mg/kg · 107. 0.005 0.005 0.005 0.01 70-130 10. 64-137 TEST METHOD: TPH by D.O.H.S. / 'L.U.F.T. Manual Method - Modified EPA 8015 Individual constituents by EPA Method 5030/8020. ~. ~1186 Stuart G. Buttram Department Supervisor All results listed in this report are for the exclusive use of the submitting party. BC Laboratories, Inc. assumes no responsibility for report alteration, separatien, detachment or third part,/interpretation. ,I -T-' I I Analysis Requested ~epodTo: ~ 1~. -- I- _~~'/__~_ ~//"~/"'/' Project: '~,L/~)~. ~ O~ ~ Project ¢: ~ ~ __ City:~g~ ~20 ~, Sampler Name: ~]/t~ Q ~ State: ¢~ Zip:~ ~ ,Other: ~, ~ . ~ ~ ~ ~ zo Lab~ Sample Description Date & Time Sampled ~ ~ ~ __ C°mment:b ~ Billing Info: [../~plinquished~ rl'L %bY: (Sig eture) PI{!" ~Re~~ignature)~~~~~ ,linquished by: (~natu¢) . ~ ~eceived by: (Signature) Date: Time: q~ Address ~ City State Relinquished by: (Signature) Received by: (Signature) Date: Time: A~ention: Relinquished by: (Signature) Received by: (Signature) Date: Time: Time: Miles: Relinquished by: (Signature) ' Received by: (Signature) Date: Time: Sample Disposal ~-~-~ Relinquished by: (Signature) Received by: (Signature) Date: Time:  .3 BC Disposal ~ 5.00 ea. ~ q Return to client ............ KE~RSFIELD FIRE Dr. PARTME]~ MATERIAL DIVlSI~ 2130 G Street, Bakersfield, CA 93301 (805) 326-39?9 TANK REMOVAL INSPECTION FORM FACILITY ~'Teao~%- -~za~F~-~T ADDRESS ~ ~-~z- OWNER 3. D ~ ~.o~6~. PERMIT TO OPERATE# CONTRACTOR CL% C_- ~-~'f- CONTACT PERSON ~ LABORATORY ~-' # OF SAMPLES TEST METHODOLOGY -T~ 5,6.-~c-~ ~ PRELIMANARY ASSESSMENT CO. CONTACT PERSON CO: RECIEPT ~J~ ~g3~: LEL% 0:% PLOT PLAN. OOCI~ CONDITION OF TANKS CONDITION OF PIPING CONDITION OF SOIL ENTERPRiSEs (~eneral Engineering Contractors LIC. #604303 - SALINAS, CA RAy CLAUSEN 113 OLD STAGE RD, Pres/dent' SALINAS, CALIF. 93908 (408) .449-4336 NMENTAL- 'INVESTIGATIONS, INC. J,~MES V. JAZMIN, P.E. MASCE REGISTERE_D CIVIL ENGINEER * (619) 249:5498 P.O?BOX 339 FAX: (619)249-1016 6020 PARK DRIVE.~5 '~._.__..___~ . . WRIGHTVVOOD, CA 92397 I::laKersllelCl Fire uept C lCE OF ENVIRONMENTA IIERVICE$ PERMIT APPUCATION FOR REMOVAL OF 'AN UNDERGROUND STORAGE TANK CODE APN (~ONB,,No. ZIP CODE SITE INFORMATION - SiTE/,6J~ ~J~O-7-(.A- ~Kf/-~-~ ADDRESS ~ ~ ~ 2 ~ FACILlW NAME C~OS~ STREET TANK OWNER/OPERATOR ~~ ~~ ~ MAIUNGADDRESS~( ~-~1 ,~ ~},,,.~;h CI~ CO~A~OR INFORMA~ON COMPANYC_;-fC I~ ~-Te¢-~3~,~'_~ PI-~NE No. '~J ~ LICENSE No. ~--) (~'~/ ADDRESS ~' ~ ~ ~ ~.,~ ~] , ~IW~_~ ,~ .*~ ~P CODE INSURAN~ ~ARRIER ~g~~,~. ~~ WORKMENS COMP No. · PRELIMANARY A$$EMENT INFORMATION COMPANY ADDRESS INSURANCE CARRIER TANK CLEANING INFORMATION COMPANY Vv~-~- I~ ~_~r).__ \~ ~2(f-. ~,,~ ADDRESS WASTE TRANSPORTER IDENTIFICATION NUMBER NAME OF RINSTATE DISPOSAL FAC,~,TY ADDRESS PHONE No. LICENSE No. ,~ ~..,-~,.,'-~ CiTY ZiP CODE WORKMENS COMP No. PHONE No. CITY ZiP CODE CiTY ZIP CODE ?HONE No. ~g~(,-,~- ~':J?~ LICEnsE No. g~ FACILITY 1NDENTiFiCATION NUMBER TANK T~ANSPORTER INFORMATION TANK CESTINATiCN TANK INFORMATION DATES CHEMICAL STOREDPREVIOUSLY STORED //~~ /? ~d.~ ~ THE APPLICANT HAS REC E!VED. UNOERSTANOS. ANO WILL COMPLY WITH THE ,ATTACHED CONDITIONS CF THIS PERMIT AND ANY ~TAi'E. ,.~., ~.AL ANO FE~'E~AL REGULAI'IOr',!S. .., THIS FO,~M HAS aEEN CCMPL?/, ED UNDER ?ENAL~ CF =:.R JURY, AND TC THE ":EST CF MY KNOWLEDGE. ;S TRuE AND CC2R T. ,APPLICANT NAM~ (J~INT) AI~P'LICANT DECLARATIONS PAGE Certified Bond I~ In:~urence Seruice9 23901 Calabases Rd.A;te.# 20?2 Calabasas, C~I 91302 818~222-1419 NAN8 A~ ADD~%~$S OF INSURED C & C ENTERPRISES !13 OLD STACI9 RD. SALINES, CA 9390~ NO: 91444-CA9E011011 ISSUE DAT~; C~.PA~'~: TIG Ins Company o~ Michigan *TIG,MI~ A~]BNT : KSZM ZNSl;71~C~ B~PIRAT~ON 01/0g/97 ~2:01 AN MINI.~ PREMIUM & PR~UM: $12g0.00 DU~$: 299,00 STAMPING F~E: 4.36 CA STATE TAX: 37.50 COVERAGE S APPLY ONLY IF INDICATED BY AN (X] INSERTED ~Y THE COMPANY A'JTOMOB I LE LIABILITY aNY AUTO ~Lb OW~"~D A'JTOS SCHeDULeD M~D ~AY NON-O~D P~YS~L D~GK COLLiSION = :-XCESS LIA~Z LZT¥ WORKER'S COMPENSATION ,AND EMPLOYER'S LIABILITY NOT INCLL~D tDVERAG£/FORMS P.u. D~D, : $2500, ] ${:I~DULED V~HiCLZ$ CN"LY LIMITS GBNBKAh AGG]~GAT8 $ 1000000 PROD.-COM~/Op AG(~ATR $ 1000000 · ~R~ONA~ & ~V, I~Y ~ 50000 ~CH OC~ $ 1000000 · I~ ~;E(~y one fire] $ 50000 M~. ~P~SE(~F one peFe)S 1000 E.L.L. COVerAGE LIMIT BODILY INJ~IRY (Per pera. J BODILY INJ%~Y [Per acc,) PROPBI~TY DAMA~g ~ (~er acci~t~ I R~TRO DATE FOR CLAIM~ HADE; ~£CIAL CO,%rDITIONS/Cy~R COV~R~8 ?AVING/G~A~IN~. GROSS ~C~:~5: $40,000. }~!NI~ ~REMI~ & D~O~IT ~ 85% PULLY EARED. P2LONIE$ EXCLUSION APPLIR~ NOTICE This policy is issued by your risk retention group. Your risk retention .group may not be subject to all of the ,n.sunmce laws and rcgu/anon.~ of your state. State insunmce insolvency guaranty funds are not available for yOur ~~m~1~g~~~1~~~m~~m~9~~m~~m~1~~fill STATE OF CALIFCglNIA sram ANO co~u~, s~.v~c~s ~o~cv CONTRACTORS STATE LICENSE BOARD HAZARDOUS SUBSTANCES REMOVAL AND REMEDIAL ACTIONS. CERTIFICATION, Pursuant to the provisions of Section 70o8.7 o! the Business and Professions Code. 'the Registrar of Contractors does hereby eertif5 that the following qualifying person has suecessfully completed the hazardous substances removal and remedial actions ~-~7 ~} t.'Ut~.~,.'lI ..... '..~. - "o.td% "' f~f ~td,s~.~o, ~.~ Qualifier: FREDRICK RAYMOND CLAUSEN v · .,.~,-,,. ,, .,.- License Nc).: 604303 t~, o':'. ..'..',. 'q. w/.,'. ...... ;,,~.'.~ · ~x(~x((~. .... Business Name: ¢ & G ENTER?R'[$ES WI?NESS mv hand and of/iota/seal This c~rtification is the propett)' of the 3rd dado~ FEBRUARY 1992 ~o~i,.,.~ of co,.~e.~,~. ',~.~ ~ ~ ' · transier, ble, ~nd shall b~ f~, R-~i,,,a, ,,pon dcm,nd ,&,he. ,usl~nded. /leglatrar n./C i:;l.- Wi: 12 gl ~ .,yoked. or invalidnted tor any reason. !lllll~lllllllllIIIilllllllflllflIlll fl II IH[Ill Ifil [{lllll11111 fill III Ill fill III11 III I iii II I~ Il lllllfllllll[ I llllllll[ll I lllllI!iIIlIIIIItll Il l[llltlllll I I$[llfll l b'lll;t I ll[lllllII Il I llll I[lll]t]]]l~lll Iff] I[~ l[llfl] [gllllll[lllllllflltllllllllil ,. ., ~..-, .,?, £ t,.,, ~.,~.. MONTEITH RANCH Dave/Pam Fax : a)9-/'JA,$-67,44.. 3un 06 '96 18:15'P05 Bakersfield Fire Dept .~NICE OF ENVIRONMENTA~ERVICES DERGROUND STOFIAGE TANICPROGI PERMIT APPUCATiON FOR REMOVAL OF AN UNDERGROUND STORAGE TANK ADDRESS INSURANCE CARRIER SITE/.,6)~ F'/%/(.A. ~-~u,,~d ADDRESS ,"~,-~, ~ 2 ~K~ CODE APN FACILI~ NAME CROS~ ~TREET TANK OWNER/OPERATOR ~~ ~ ~~ ~ ~HON~No. MAILINGADDRESS~(~'~"~) ,q~ ~~ CI~ ~~ '~o~' CON.ACTOR INFORMA~ON COMPANY~ ~ ~'~m~ P~NE No.~ VV~-~ LICENSE No. ~ ~ ADDRESS ~'~7~ ~ ~) CI~~ ~A ZiP CODE ~NSU,ANmCA,R~R ~~~. ~,~WO,KMmS COMP .o. ' COMPANY ~[ ~~,, ~. PHONE NO. LICENSE NO. ~ TANK CLEANING INFORMATION COMPANY qv¥-t- ~" ~ ADDRESS WASTE TRANSPORTER iDENTIFICATION NUMBER NAME OF RINSTATE DISPOSAL FACILITY ADDRESS FACILII"i/INDENTtFtCATIO N NUMBER ZiP CODE %wz9'/- ~?/7 CITY ZIP CODE WORKMENS COMP NO. PHONE No. ZiP CODE ZIP CODE CITY TANK ~ANSPORTER INFORMATION CCMPANY~_-/o-k C.e,,,...g'T' (/YI:F~, PHONE No. ~/~b~'?~?~, LICENSE No. ~73~ TANK INFORMATION TANK No. AGE VOLUME .CHEMICAL DATES CHEMICAL STORED, PREVIOUSkY STORED /~:~~ /? ~)~ -~ THE APPLICANT HAS RECEIVED. UNDERSTANDS. ,AND WILL COMPLY WITH THE ATTACHED CONDITIONS OF THIS PERMIT AND ANY OTHE~ STATE. LOCAL AND FEDERAL REGULATIONS. : ' THISFO~M HAS BEEN COMPLIED UNDER PENALTY, CF PERJURY. AND TO THE BEST OF MY KNOWLEDGE. ISTRUE AND  AI~P'LICANT '.~GJ~-/(TU R E : PR,~~ ,. APPLICANT NAMe' (J;~INT) · THIS APPLICATION BECOMES__.A_P_ER_MIT WHEN APP_ROVED. DECI2%RATIONS PAGE Certified Bond l~ In.'Jurance Seruices 23901 Cal4basas Rd.,;te,# Calaba=as, C~I 9130~ I]1El-2~2-1419 POLICY NO: 91444-CAgG0110~ COMP~: CIG Ins Company of Michigan gTIG, MI · ~1/0~./9i; 12:01 Ix] ~ A~]BNT = KSI:M ZNSU~U~U~I'C~ HXP~KATION 01/0~/97 12'.01 C & C ENTERPRIS~g 113 OLD STAGR RD. SALINAS, CA 93908 MINI.~JM PREMIUM & DEPOSIT~ PREMIUM: $~2~0.00 DLraS~ 299,00 STAMPING PE~: 4.38 CA STAT~ TAX; 37,50 = $1590.~8 --COVERAGES APPLY ONLY IF INDICATED BY AN (X) INSERTED BY THE C0MPRArY [ ] OCCURKZNC~ AUTOMOBILE LIABILITY [ ) A~rYAUTO l} ~b OWneD AUTOS (] A~O ~YS~CaL ~ ] COLLISI~; EXCESS LIABILITY [ ! '[ ] (71TIER. TIU~N UMBRSbGA FORM WORKmR'$.~COMPBNSATION EMPLOYER'R NOT INCLL~JRD ~ ' LIMITS G~NBRAb AGGKEGAT~ $ 1000000 PROD.-CON~/OP A~R~GATE $ 1000000 emR$ONa~ & ~V, I~Y ~ 50000 ~CK OCC~ ~ 1000000 ~1~ ~;E(~7 one ~ire] $ 500o0 MED. ~P~SE(~y =ne perm)$ 1000 E.L.L. COVERAGE LX~IT BODILY INJURY (Per para.) BODZLY XN~Y (Per aCC,) PROPERTY DRMAG~ W~DICA~ PA~S . ~ (Per acct=~t) [ ] 8CHSDUr. SD VEHICLES ONLY DATE FOR C~AIM~ N~)B; SPgCIAL CONDITIONS/OT~ER COV~R3%~8 PAVING/GRADINu. GROSS R~CEz~T$: $40,000. MINIMUM DRmMIUM & DEPOSIT R~B 85% PULLY ~ARNED. $ [ J ACV [ ] STATED A/~OU/TT [ ] OT~E~ AGOREGATE $ SELP-~NSUREDRET~NTION NOTICE PELONIB$ EXCLUSioN APPLIES This policy is issued by your risk retention group. Your risk retention .group may not be subject to all orthe m.surance laws and rcgulation.~ of your state. State insurance insolvency guaranty funds are not available fo,' yOLU' . 4~t, ":",.",~;;)~..%'nm~.. RTG~ATUR~ OF AUTRORZZED ~U~PRE~ENTATzVE ST*t~ ^NO ¢O~Ua~, $~.v,C~ *GENC~ CONTRACTORS STAT~ LICENSE BOARD ~ ~ c~~" ~ . ~ ,. ~j) ~. , ~ . . (/ , (] ~ 'HAZARDOUS SUBSTANCES ~MOVAL AND REMEDIAL~ ACTIONS CERTIFICATION Pursuant to the provisions of Section 7058.7 of the Bminess and Professions Code, the Registrar of Contractors does hereby certify that the following qualifying person has successfully completed the hazardous substances removal and remedial actions examination. ., .'" · ~.... ~/e. .-, .... ..,..%,~.~:~,~,\,~,¥~., ," , :: .:~ ~ ~i [Ut~j..?lh :" "" ~ E~c~s~.o, ~.~ Qualifier: ~EDRICK RA~OND CLAUSEN " ,. .' ~ : 604303 -~x~&~ Business Name: C a C WITN~ m~ h~nd ond o]fic~al seal this 3rd da.o/ FEBRUARY 1992 rh,~ c.rlification i~ i}t* pro.fly of the Ro~is~rar of Co~l~aclnt~. Is not ~ ~ ~ trandernblv, and ~MII Re t~lrat u n demand when su~ nded r~vok,d, er inva]Jdal~ for any reason. ~~~]~[~[~~[~[~U~[~1~f~t~t[~[~~I~[~l~~ L ~ ~,~.. RECORD *OF TELEPHONE CONVERSATION Location: Business Name: Contact Name: Business Phone: InspOetor's Name: Time of Call: Date: Type of Call: ~-/'z_~//'~ ~ Time: /s'-: Incoming ~ Outgoing ID# FAX: # Min: Returned Content of Call: Actions Required: Time Required to Complete Activity # Min: r_g RECORD OF TELEPHONE CONVERSATION Business Phone: Inspector's Name: Time of Call: Date: II/! ~/'~"- Time: F)~."AZ:) # Min: ~, Type of Call: Incoming [ ] Outgoing [,-]-'" Returned [ ] Actions Required: Cf Min: ,~ Time Required to Complete Activity RECORD OF TELEPHONE CONVERSATION Location: Business Name: Contact Name: Business Phone: Inspector's Name: Time of Call: Type of Call: Date:~ Incoming Time: / Q :i'~D Outgoing [ ] # Min: -~-2~ Returned [ ] RECORD OF TELEPHONE CONVERSATION Location: Business Name: Contact Name: Business Phone: ID# Inspector's Name: .//~, / Time of Call: Date: ID./'~7,/~;_~ Time: //:d)t~ # Min: ~ Type of Call: Incoming [ ] Outgoing [ Y Returned [ ] Actions Required: Time Required to Complete Activity # Min: ,.~ RECORD OF TELEPHONE CONVERSATION Location: Business Name: Contact Name: Business Phone: ID# Inspector'.s Name: Time of Call: Date: [~//~TJ~_~ Time~;5;~-- # Min: ~ Type of Call: Incoming [ ] Outgoing [~.~ Returned [ ] Actions Required: · Time Required to Complete Activity # Min: ,~ RECORD OF TELEPHONE CONVERSATION Loca~on:, Business Name: Contact Name: Business Phone: ;O# 2/?~ Inspector's Name: ,/~'/~ -"-:~'~ Time of Call: Date: _~,L~.N / RG- Time: ~ Type of Call: Incoming [ ~'" Outgoing # Min: Returned Time Required to Complete Activity # Min: /~ CITY of BAKERSFIELD FIRE DEPARTMENT FIRE SAFETY SERVICES & OFFICE OF ENVIRONMENTAL SERVICES 1715 CHESTER AVE. * BAKERSFIELD, CA * 93301 August 15, 1995 R.E. HUEY HAZ-MAT COORDINATOR (805) 326-3979 R.B. TOBIAS, FIRE MARSHAL (805) 326-3951 Jerry D. Lundberg JDL Corporation 8221 E. Third St., Suite 204 Downey, CA 90241 Dear Mr. Lundberg: This is to confirm that the two underground storage tanks have been granted 'temporary closure by this agency for the 12 month period beginning July 1, 1995 and ending on June 30, 1996. Temporary closure is hereby granted under the following conditions contained in Title 23 of the California Code of Regulations: 2671. TEMPORARY CLOSURE REQUIREMENTS (a) An Owner or operator shall comply with all of the following requirements to complete and maintain temporary closure of an underground storage tank: (1) All residual liquid, solids, or sludges shall be removed and handled in accordance with the applicable provisions of in accordance with Chapters 6.5 and 6.7 of Division 20 of the Health and Safety Code. (2) If the underground storage tank contained a hazardous substance that could produce flammable vapors at standard temperature and pressure, it shall be inerted, as often as necessary, t° levels that will preclude and explosion or to. lower levels as required by the local agency. (3) The underground storage tank may be filled with a non corrosive liquid that is not a hazardous substance. This liquid shall be tested and the test results submitted to the local agency prior to removal from the underground storage tank at the end of the temporary closure report. (4) Except for required venting, all fill and access locations and piping shall be sealed using locking caps or concrete plugs. (5) Power service shall be disconnected from all pumps associated with the use of the underground storage tank unless the power services some other equipment which is not being closed, such' as the impressed-current cathodic protection system. (b) The monitoring required pursuant to the permit may be modified by the local age~..cy during the temporary closure period. In making a decision to modify mon~t0ring requirements, the local agency shall consider the need to maintain monitoring in order to 'detect unauthorized releases that may have occurred during the time the underground storage tank was used by that have not yet been detected. In all cases, corrosion protection shall continue to be operated. (c) The underground storage tank shall be inspected by the owner of operator at lease once every three months to verify that the temporary closure measures are still in place. The inspection shall include but is not limited to the following: (1) Visual inspection of all loCked caps and concrete plugs. (2) If locking caps are used, at least on shall be removed to determine if any liquids or other substances have been added to the underground storage tank or if there has been a change in the quantity or type of liquid added pursuant to subsection (a) (3) of this section. (d) At the end of a temporary closure period over 12 months, including any extension granted by the local agency, the owner may reuse the underground storage tank only it the tank meets the requirements of Article 3 for new underground storage tanks or is upgraded to meet the requirements of Article 6. (e) All new and existing underground storage tank systems which have been temporarily closed must continue to comply with repair and recordkeeping requirements, release reporting and investigation requirements, and release response and corrective action requirements specified in this chapter and Chapter 6.7 ~f the Health and Safety Code. Failure to comPly with the requirements will immediately terminate the temporary closure status. Upon termination of temporary closure, either through non-compliance or by expiration of the 12 month term, the tanks must either be integrity tested and repermitted for operation or else removed from the site under a valid permit for permanent closure. If you have any questions regarding this temporary closure authorization, please call the Office of the Environmental Services at 326-3979, Sincerely yours, Hazardous Materials Coordinator Office of Environmental Services REH/ed erm t ' Underground Hazardous l~aterials Storage Facility State I.D. No. C ONDITIO NS~'),OF PERMIT~.i~i!~i. ON':~"REVERSE SIDE Tank Hazardous G~ii°~?ii::i::??.?i;; .... Ye::.a:~iiiiiii!i?~i.:~::, :ii:: i~.:~Tank ~:~;;?-i::~:~i~ii:?::i]!i!?~::i~: Piping Piping Piping Number Substance Ca:p'abi~:~,:~,~::=:'::::'' InSt~ll'e:.d:'::--,:~ :? ~Type Mohif~i~i~i~'.'?~. TyPeMethod Monitoring 01 GASOLINE O2 DIESEL Issued By: Approved by: .... ~;%;.i~:=!:'::'!?i;:?';;;;i;:?.::i?' "?~?~:~. ~;~;~ ?. .. ':?. %' .?;;:::?'~ .?~:::~ssued TO HAZARDOUS MATERIALS DIVISION 1715 ~hester Ave., 3rd Roor Bakerafiald, GA 93301 (805) 326-3979 ard~s Coordinator Valid from: JERRY D. LUNDBERG JDL CORPORATION 3232 ORIN WAY BAKERSFIELD, CA 93308 07-01-9.~ to: 06-_'30-96 _ RECORD OF TELEPHONE CONVERSATION 'Location: Business Name: Contact. Name: Business Phone: InspeCtor's Name: Time of Call: Type of Call: Content of Call: Date: Incoming Time: Outgoing [ # Min: Returned Time Required to Complete Activity # Min: SENDER: · Complete items 1 ar~2 for additionat services, · Complete items 3, ~ & b. '~ ;PrintS.your name and~JJ~ess on the reverse of this form so that we 'can return this card to yod. · ,Attach this form to the front of the mailpiece, or on the back if space does no.t permit. · Wri~e'"Return Receipt Requested" on the mailpiece below the article number · The Return Receipt will show to whom the article was delivered and the date delivered. 3. Article Addressed to: STERLING TRANSIT CO., INC. 8221 EAST 3RD~STREET, ~204 DOWNEY, CA 90241 ~6. Sigr~gture (Agent)' I alsaOll~iSh to receive the followi~e, rvices (for an extra fee): ~""" 1. [] Addressee's Address 2. [] Restricted Delivery Cbh~ult postmaster for fee. 4a. Article Number P-390-214-461 4b. Service Type [] Registered [] Insured [] Certified [] COD [] Express Mail [] Return Receipt for Merchandise 8. Addressee's Address (Only if requested ~ I and fee is paid) ~' PS Form 3811, December 1991 ,u.s.(~PO:lee3--as2-?14 DOMESTIC RETURN RECEIP! UNITED sTATES PO SER~ Official Business Print your name, address and ZIP Code here · CIT[ OF BAKERSFIEIJ) FIRE DEPT- · OFFICE OF ENVIRO~TAL SERVCIES 1715 CHESTER AVENIJE, SWI~IE 300 BAKERSFIELD, CA 93301~ I!,l,,,'ll'"il'li"'"'l!'l"li P 390 214 461 Receipt~for~ . . CertifiPr~l_ El No Insurance C~verage Provided Do not use for International Mail (See Reverse) Sent to STERLING TRANSIT CO.~ INC. Street and No. 8221 EAST 3RD sTREET, #204 P.O., State and ZIP Code DOWNEYs CA 90241 Postage $ '.32 Certified Fee 1.10 Special Delivery Fee Restricted Delivery Fee Return Receipt Showing ~ to Whom &.Date Delivered Return Receipt Showing to Whom, Date, and Addressee's Address 1 o 10 TOTAL Postage · Fees $ 2.52 Postmark or Date R.E. HUEY HAZ-MAT COORDINATOR (805) 326-3979 CITY of BAKERSFIELD FIRE DEPARTMENT FIRE SAFETY CONTROL & HAZARDOUS MATERIALS DIVISIONS 1715 CHESTER AVE. · BAKERSFIELD, CA · 99301 June 14, 1995 R.B. TOBIAS, FIRE MARSHAL (805) 326-3951 Sterling Transit Co., Inc. 8221 East 3rd Street, #204 Downey, Ca 90241 NOTICE OF VIOLATION AND SCHEDULE FOR COMPLIANCE Dear Sirs, It has come to our attention that you currently own property loCated at 3232 Odn Way (APN # 332-100-05-00-4), in Bakersfield which contains at least one underground storage tank(s). The tank(s) have not been properly permitted and have been out of service, therefore you are in violation of the following sections of the Uniform Fire Code as adopted by the Bakersfield Municipal Code, Chapter 15.64, Ordinance No. 3502: Section 79.115 (a,b,& f) Uniform Fire Code, (1992 edition) (a) Failure to remove or safeguard an out of service tank(s). (b) Failure to obtain a permit to remove or temporarily close an underground storage tank. (1) Failure to remove an underground tank out of service for one (1) year. In order to avoid regulatory action, you must either properly permit and bring the tank(s) up to code, or else apply for a proper abandonment and removal of the tank(s) within 14 days of this notice. If you have any questions regarding this notice, please call 326-3979. Sincerely, Howard H. Wines, III Hazardous Materials Technician HHW/dlm cc: Carl Hernandez, III, Deputy City Attorney