Loading...
HomeMy WebLinkAboutCONSENT AGREEMENT DOCKET NO. 2003-08 8/6/2003August 6, 2003 FIRE CHIEF RON PRAZE ADMINISTRATIVE SERVICES 2101 "H' Street Bakerslield, CA 93301 VOICE (661) 326-3941 FAX (661) 395-1349 SUPPRESSION SERVICES 2101 "H' Street Bakersfield, CA 93301 VOICE (661) 326-3941 FAX (661) 395-1349 PREVENTION SERVICES FIRE SAFETY SERVICES · ENVIRONM~tlTAL SERVICES 1715 Chester Ave. Bakersfield, CA 93.301 VOICE (661) 326-3979 FAX (661) 326-0576 PUBLIC EDUCATION 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 326-3696 FAX (661) 326-0576 FIRE INVESTIGATION 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 326-3951 FAX (661) 326-0576 TRAINING DIVISION 5642 Victor Ave. Bakersfield, CA 93308 VOICE (661) 399-4697 FAX (661) 399-5763 Mr. Mark Shelton, Plant Manager Schwebel Petroleum Co., Inc 900 Sacramento Street Bakersfield, CA 93305 NO FURTHER ACTION REQUIRED Re: Consent Agreement for Docket No. 2003-08 Dear Mr. Shelton: This is to inform you that this department has reviewed the results of the corrective action taken to abate the electrical extension cord formerly suspended from the rafters of the oil warehouse at the above-referenced location. Based upon the information submitted, this office is satisfied with the corrective action performed and requires no further action at this time in the above-referenced matter. If you have any questions regarding this matter, please contact me at 661-326-3649. Sincerely, RALPH E. HUEY, Director of Prevention Services Howard H. Wines, III Hazardous Materials Specialist Registered Geologist No. 7239 Office of Environmental Services I-IV4:db STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: SCHWEBEL PETROLEUM CO., INC. a California Corporation No. C0737482 Respondent. Docket No.: 2003-08 ORDER ON CONSENT AGREEMENT Bakersfield Municipal Code Section 15.64.036 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 Order on Consent Agreement (Order) to Schwebel Petroleum Company, Incorporated, a California Corporation. 1.2. Site. Respondent does business at 900 Sacramento Street in Bakersfield, California, 93305. 1.3 Jurisdiction. Section 15.64.036 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. DETERMINATION OF VIOLATIONS The BFD-PSD hereby determines that Respondent violated: 2.1 The California Fire Code, Section 8506.1, to wit: Extension cords shall not be used as a substitute for permanent wiring. 2.2 On March 28, 2003, a joint inspection was conducted at Schwebel Petroleum Co., Inc., by representatives of the United States Environmental Protection Agency and the Bakersfield Fire Department. During this inspection, an extension cord powering a portable radio in the warehouse-was observed wrapped around the ceiling joists of the warehouse and plugged into an outlet used for the fluorescent light fixtures suspended from the ceiling. The extension cord was ostensibly being used because there were no permanent outlets on the wall near the shelf where the radio was placed. 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 properly abate the violation within thirty (30) days from the effective date of this Order. Respondent shall submit a schedule for and description of the proposed abatement for the BFD-PSD approval within fifteen (15) days from the effective date of this order. 3.2 Submittals. A copy of the schedule for and description of the proposed abatement shall be sent to the BFD-PSD, in care of: Mr. Ralph Huey Director of Prevention Services City of Bakersfield 1715 Chester Avenue Bakersfield, California 93301 3.3 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, 2 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. 3.4 Review and Approval. If the BFD-PSD determines that the schedule, or other 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: Modify the document as deemed necessary and approve the document as ao - -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. 3.5 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 and to assure worker safety. 3.6 Endangerment during Implementation. In the event that the BFD-PSD 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- PSD 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. 3.7 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, 3 Respondent may be required to take further actions as are necessary to protect public health, safety or the environment. 3.8 Data and Document Availability. Respondent shall permit the BFD-PSD 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 BFD- PSD 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 BFD-PSD requests that some or all of these documents be preserved for a longer period of time, Respondent shall either comply with that request, deliver the documents to the BFD- PSD, or permit the BFD-PSD to copy the documents prior to destruction. 3.9 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. 3.10 Additional Enforcement Actions. By issuance of this Order, the BFD-PSD does not waive the right to take further enforcement actions. 3.11 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. 3.12 Extension Request. If Respondent is unable to perform any activity or submit any document within the time required under this Order, the Respondent may, 4 prior to expiration of the time, request an extension of time in writing. The extension request shall include a justification for the delay. 3.13 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. 3.14 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 Fesult of such failure, as provided by the Bakersfield Municipal Code and other applicable provisions of law. 3.15 Respondent, individuals, Parties Bound. This Order shall apply to and be binding upon and its officers, directors and agents, including but not limited to and upon the BFD-PSD and any successor agency that may have responsibility for and jurisdiction over the subject matter of this order. PENALTY 4. The BFD-PSD assesses a penalty of $ 200. Payment of the total penalty of $ 200 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. Susan Chichester Business Manager Bakersfield Fire Department 2101 H Street Bakersfield, California 93301 A photocopy of the check shall be sent to: Mr. Ralph Huey Director of Prevention Services City of Bakersfield 1715 Chester Avenue Bakersfield, California 93301 5 Respondent. 6. This Order is final and effective upon execution by the City and "Days" for purposes of this Order means calendar days. Date of Issuance: May 9, 2003. DM~ecP'ta~rPhof' ~Prevention-Services City of Bakersfield Date Typed or Printed Name of Respondent's Representative CC: Mr. Allen Shaw Deputy City Attorney City Attorney's Office City of Bakersfield 1501 Truxtun Avenue Bakersfield,CA93301 6 : '*' ':-*'*?:" '**;,~.:s-CHwEBE~.;Pi'-TI~OLEUM CoI~P.~ ***--*~,~E~FIE~.~), CAuFo.N~A DATE * * CHECK NO Schwebel Petroleum Comlnmy SHELL OIL PRODUCTS * SOLVENTS * CHEMICALS Comenca Bank-C~om~ 900 SACRAMENTO ST. * P.O. BOX 512 * (661) 323-8044 90-375~1211 BAKERSFIELD, CALIFORNIA 93302-0512 Two hundred dollars and 00/100 PAY TO THE ORDER OF City of Bakersfield Fire Department Prevention Serv. 55676 . ,AMOUNT 5/14/03 200.00 Div. SCHWEBEL PETROLEUM COMPANY May 12, 2003 FIRE CHIEF RON F F~AZE ADMINISTRATIVE SERVICES 2101 "H' Street Bakersfield, CA 93301 VOICE (661) 326-3941 FAX (661) 395-1349 SUPPRESSION SERVICES 2101 "H" Street Bakersfield, CA 93301 VOICE (661) 326-3941 FAX (661) 395-1349 PREVENTION SERVICES FIRE SAFETY SERVICES · ENVlRONMEI~'AL SERVICES 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 326-3979 FAX (661) 326-0576 PUBLIC EDUCATION 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 326-3696 FAX (661) 326-0576 FIRE INVESTIGATION 1715 Chester Ave, Bakersfield, CA 93301 VOICE (661) 326-3951 FAX (661) 326-0576 TRAINING DIVISION 5642 Victor Ave. Bakersfield, CA 93308 VOICE (661) 399-4697 FAX (661) 399-5763 Mr. Mark Shelton, Plant Manager Schwebel Petroleum Co., Inc. 900 Sacramento Street Bakersfield, CA 93305 RE: Consent Agreement for Docket No. 2003-08 Dear Mr. Shelton: Enclosed, please find the Order on Consent Agreement for your signature. You may make copies for your own records and internal routing, as needed. However, please return the original with both our signatures to me for the official file. Please refer to the Agreement regarding specified submittals. If you have any questions, please feel free to call me at 326-3979. Sincerely, Director of Prevention Services enclosure STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: SCHWEBEL PETROLEUM CO., INC. a California Corporation No. C0737482 Respondent. Docket No.: 2003-08 ORDER ON CONSENT AGREEMENT Bakersfield Municipal Code Section 15.64.036 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 Order on Consent Agreement (Order) to Schwebel Petroleum Company, Incorporated, a California Corporation. 1.2. Site. Respondent does business at 900 Sacramento Street in Bakersfield, California, 93305. 1.3 Jurisdiction. Section 15.64.036 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 provisions of the California Fire Code or any permit, rule, requirement issued or adopted pursuant thereto. has violated specified regulation, standard, or DETERMINATION OF VIOLATIONS The BFD-PSD hereby determines that Respondent violated: 2.1 The California Fire Code, Section 8506.1, to wit: Extension cords shall not be used as a substitute for permanent wiring. 2.2 On March 28, 2003, a joint inspection was conducted at Schwebel Petroleum Co., Inc., by representatives of the United States Environmental Protection Agency and the Bakersfield Fire Department. During this inspection, an extension cord powering a portable radio in the warehouse was observed wrapped around the ceiling joists of the warehouse and plugged into an outlet used for the fluorescent light fixtures suspended from the ceiling. The extension cord was ostensibly being used because there were no permanent outlets on the wall near the shelf where the radio was placed. SCHEDULE FOR COMPLIANCF: 3. Based on the forgoing DETERMINATION OF VIOLATIONS, IT IS HEREBY ORDERED THAT: 3.1 Respondent shall make all necessary arrangements to properly abate the violation within thirty (30) days from the effective date of this Order. Respondent shall submit a schedule for and description of the proposed abatement for the BFD-PSD approval within fifteen (15) days from the effective date of this order. 3.2 Submittals. A copy of the schedule for and description of the proposed abatement shall be sent to the BFD-PSD, in care of: Mr. Ralph Huey Director of Prevention Services City of Bakersfield 1715 Chester Avenue Bakersfield, California 93301 3.3 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, 2 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. 3.4 Review and Approval. If the BFD-PSD determines that the schedule, or other 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. 3.5 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 and to assure worker safety. 3.6 Endangerment during Implementation. In the event that the BFD-PSD 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- PSD 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. 3.7 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, 3 Respondent may be required to take further actions as are necessary to protect public health, safety or the environment. 3.8 Data and Document Availability. Respondent shall permit the BFD-PSD 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 BFD- PSD 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 BFD-PSD requests that some or all of these documents be preserved for a longer period of time, Respondent shall either comply with that request, deliver the documents to the BFD- PSD, or permit the BFD-PSD to copy the documents prior to destruction. 3.9 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. 3.10 Additional Enforcement Actions. By issuance of this Order, the BFD-PSD does not waive the right to take further enforcement actions. 3.11 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. 3.12 Extension Request. If Respondent is unable to perform any activity or submit any document within the time required under this Order, the Respondent may, 4 prior to expiration of the time, request an extension of time in writing. The extension request shall include a justification for the delay. 3.13 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. 3.14 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. 3.15 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. PENALTY 4. The BFD-PSD assesses a penalty of $ 200. Payment of the total penalty of $ 200 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. Susan Chichester Business Manager Bakersfield Fire Department 2101 H Street Bakersfield, California 93301 A photocopy of the check shall be sent to: Mr. Ralph Huey Director of Prevention Services City of Bakersfield 1715 Chester Avenue Bakersfield, California 93301 5 o Respondent. 6. This Order is final and effective upon execution by the City and "Days" for purposes of this Order means calendar days. Date of Issuance: May 9, 2003. City of Bakersfield Date Schwebel Petroleum Co., Inc. Date Typed or Printed Name of Respondent's Representative CC: Mr. Allen Shaw Deputy City Attomey City Attorney's Office City of Bakersfield 1501 Truxtun Avenue Bakersfield,CA93301 6 April 28, 2003 FiRE CHIEF RON .',:RAZE ADMINISTRATIVE SERVICES 2101 "H' Street Bakersfield. CA 93301 VOICE (661) 326-3941 FAX (661) 395-1349 SUPPRESSION SERVICES 2101 "H' Street Bakersfield, CA 93301 VOICE (661) 326-3941 FAX (661) 395-1349 PREVENTION SERVICES FIRE SAFETY SERVICES. ENVIRONMENTAL SERVICES 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 326-3979 FAX (661) 326-0576 PUBLIC EDUCATION 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 326-3696 FAX (661) 326-0576 FIRE INVESTIGATION 1715 Chester Ave. Bakersfield, CA 93301 VOICE (661) 3,?.6-3951 FAX (661) 326-0576 TRAINING DIVISION 5642 Victor Ave. Bakersfield, CA 93308 VOICE (661) 399-4697 FAX (661) 399-5763 Agent for Service of Process: Robert J. Solf Law Offices of Young Wooldridge 1800 30th Street, 4th Floor Bakersfield, CA 93301 Certified Mail SCHWEBEL PETROLEUM CO., INC., DOCKET NO.: 2003-08 To whom it may concern: Enclosed please find an Enforcement Order and related documents concerning violations of the California Fire Code as amended under section 15.64 et seq. of the Bakersfield Municipal Code. This Enforcement Order pertains to the illegal use of an electrical extension cord at the Schwebel Petroleum Co., Inc. warehouse and does not preclude this Office from taking additional enforcement and compliance action. As indicated in the enclosures, you have a fight to a hearing. Whether or not you choose to pursue an appeal, you are encouraged to explore the possibility of settlement by contacting me at 1715 Chester Avenue, Suite 300, Bakersfield, CA 93301, telephone (661) 326-3979. Sincerely, Director of Prevention Services Enclosures cc: J. Schwebel (w/encl.) Postage Certified Fee Return Reclept Fee Postmark (Endorsement Required) Here Reeal~ted Deliver/Fee (Endorsement Required) Total Postage & Fees $ Sentro ROBERT J SOLF / ~¢,'~: wri~ .................................................................... orPOBoxNo. 1800 30Tfl ST 4Tfl FLOOR ~/~;',~;~;~r ............................................................. '1 · Complete items 1, 2, ~. .L Also complete item 4 if Restricted Del~ is desired. · Pdnt your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mai!pie,ce, or on the front if space permits. 1. Nticle Addressed to: Agent [] Addressee ROBERT J SOLF LAN OFFICES OF YOUNG 1800 30TH ST, 4T~ FLOOR BAKERSFIELD CA 93301 3. Service Type ~ Certified Mail [] Registered [] Insured Mail [] Express Mail [] Return Receipt for Merchandise [] C.O.D. 4. Restricted Delivery? (Extra Fee) --7002 3150 0004 9985 3776 [] Yes PS Form 3811, August 2001 Domestic Return Receipt 102595-02-M-1540 STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In 'the Matter of: SCHWEBEL PETROLEUM CO., INC. a California Corporation No. C0737482 Respondent. Docket No.: 2003-08 ENFORCEMENT ORDER Bakersfield Municipal Code Section 15.64.036 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 Schwebel Petroleum Company, Incorporated, a California Corporation. 1.2. Site. Respondent does business at 900 Sacramento Street in Bakersfield, California, 93305. 1.3 Jurisdiction. Section 15.64.036 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 provisions of the California Fire Code or any permit, rule, requirement issued or adopted pursuant thereto. has Violated specified regulation, standard, or DETERMINATION OF VIOLATIONS The BFD-PSD hereby determines that Respondent violated: 2.1 The California Fire Code, Section 8506.1, to wit: Extension cords shall not be used as a substitute for permanent wiring. 2.2 On March 28, 2003, a joint inspection was conducted at Schwebel Petroleum Co., Inc., by representatives of the United States Environmental Protection Agency and the Bakersfield Fire Department. During this inspection, an extension cord powering a portable radio in the warehouse was observed wrapped around the ceiling joists of the warehouse and plugged into an outlet used for the fluorescent light fixtures suspended from the ceiling. The extension cord was ostensibly being used because there were no permanent outlets on the wall near the shelf where the radio was placed. SCHEDULE FOR COMPLIANCF 3. Based on the forgoing DETERMINATION OF VIOLATIONS, IT IS HEREBY ORDERED THAT: 3.1 Respondent shall make all necessary arrangements to properly abate the violation within thirty (30) days from the effective date of this Order. Respondent shall submit a schedule for and description of the proposed abatement for the BFD-PSD approval within fifteen (15) days from the effective date of this order. 3.2 Submittals. A copy of the schedule for and description of the proposed abatement shall be sent to the .BFD-PSD, in care of: Mr. Ralph Huey Director of Prevention Services City of Bakersfield 1715 Chester Avenue Bakersfield, California 93301 3.3 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, 2 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. 3.4 Review and Approval. If the BFD-PSD determines that the schedule, or other 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: 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. 3.5 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 and to assure worker safety. 3.6 Endangerment during Implementation. In the event that the BFD-PSD 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- PSD 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. 3.7 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, 3 Respondent may be required to take further actions as are necessary to protect public health, safety or the environment. 3.8 Data and Document Availability. Respondent shall permit the BFD-PSD 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 BFD- PSD 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 BFD-PSD requests that some or all of these documents be preserved for a longer period of time, Respondent shall either comply with that request, deliver the documents to the BFD- PSD, or permit the BFD-PSD to copy the documents prior to destruction. 3.9 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. 3.10 Additional Enforcement Actions. By issuance of this Order, the BFD-PSD does not waive the right to take further enforcement actions. 3.11 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. 3.12 Extension Request. If Respondent is unable to perform any activity or submit any document within the time required under this Order, the Respondent may, 4 prior to expiration of the time, request an extension of time in writing. The extension request shall include a justification for the delay. 3.13 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. 3.14 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. 3.15 Respondent, individuals, Parties Bound. This Order shall apply to and be binding upon and its officers, directors and agents, including but not limited to and upon the BFD-PSD and any successor agency that may have responsibility for and jurisdiction over the subject matter of this order. PENALTY 4. The BFD-PSD assesses a penalty of $ 350. Payment of the total penalty of $ 350 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. Susan Chichester Business Manager Bakersfield Fire Department 2101 H Street Bakersfield, California 93301 A photocopy of the check shall be sent to: Mr. Ralph Huey Director of Prevention Services City of Bakersfield 1715 Chester Avenue Bakersfield, California 93301 5 Respondent. 6. This Order is final and effective upon execution by the City and "Days" for purposes of this Order means calendar days. Date of Issuance: April 28, 2003. Mr. R~:~::~ ' Director of-Preventidn Services City of Bakersfield Date Schwebel Petroleum Co., Inc. Date Typed or Printed Name of Respondent's Representative CC: Mr. Allen Shaw Deputy City Attomey City Attorney's Office City of Bakersfield 1501 Truxtun Avenue Bakersfield,CA93301 6 ACKNOWLEDGMENT OF RECEIPT Without admitting the violations, I acknowledge receipt of this Enforcement Order, Statement to Respondent, Certification of Compliance form, and two copies of the form entitled Notice of Defense. DATED: Signature Print Name and Title S:\CORRESPONDENCE~2003-04\ENFORCEMENTORDER_SCHWEBI~L,DOC STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: SCHWEBEL PETROLEUM CO., INC. a CalifOrnia Corporation No. C0737482 Respondent. Docket No.: 2003-08 STATEMENT TO RESPONDENT Enforcement Order TO THE ABOVE RESPONDENT: An Enforcement Order ("Order") is attached to this statement and is hereby served upon you. The Order has been filed by the 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 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. 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. Allen Shaw Deputy City Attorney City Attorney's Office City of Bakersfield 1501 Truxtun Avenue Bakersfield, California 93301 Telephone: (661) 326-3721 The enclosed Notice of Defense, if signed and filed with 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 Section11506 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 Office of Administrative Hearings of the Department of General Services in accordance with the procedures specified in Health and Safety Code section 25187 and Government Code sections 11507, et seq. The hearing may be postponed for good cause. If you have good cause, you must notify BFD-PSD within ten (10) working days after you discover the good cause. Failure to notify 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 CUPA, you may contact: Mr. Allen Shaw Deputy City Attorney City Attorney's Office City of Bakersfield 1501 Truxtun Avenue Bakersfield, California 93301 Telephone: (661) 326-3721 Whether or not you have a hearing, you may confer informally with BFD-PSD to discuss the alleged facts, determinations, corrective actions and penalty. An informal conference 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 BFD-PSD, an Informal Conference has been scheduled for: Date: Time: Location: Friday, May 9, 2003 10:00 AM Prevention Services Division 3~ Floor Conference Room City of Bakersfield Development Services Building 1715 Chester Avenue Bakersfield, California 93301 (661 ) 326-3979 You may inform 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 YOU-MUST FILE A WRITTEN REQUEST FOR A HEARING WITHIN FIFTEEN (15) DAYS IF YOU WISH TO HAVE A FORMAL HEARING. S:\CORRESPONDENCE~2003-04\RESPONDENT_SCHWEBEL.DOC 3 STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: SCHWEBEL PETROLEUM CO., INC. a California Corporation No. C0737482 Respondent. Docket No.: 2003-08 NOTICE OF DEFENSE BakerSfield Municipal Code Section 15.64.038 I, 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, and two copies of this Notice of Defense. I request a hearing to permit me to present my defense contained in the Enforcement Order. Dated: to the allegations (Signature of Respondent) Please Type or Print the Name and Mailing Address of RespOndent (Name) (Street Address) (City) (State) (Zip) (Telephone Number) S:\CORRESPONDENCE~003-04\NOTICEOFDEFENSE_SCHWEBEL.DOC STATE OF CALIFORNIA CITY OF BAKERSFIELD FIRE DEPARTMENT / PREVENTION SERVICES DIVISION In the Matter of: SCHWEBEL PETROLEUM CO., INC. a California Corporation No. C0737482 Respondent. Docket No.: 2003-08 NOTICE OF DEFENSE Bakersfield Municipal Code Section 15.64.038 I, 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, and two copies of this Notice of Defense. I request a headng 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) S:\CORRESPONDFNCE~003-04\NOTIC£OFDEFENSE_SCHW£BEL.DOC Prepared by: File Name: Report Date: Incident: Location: Incident Date: Violation: Statute: Penalty: Suspect -1: BAKERSFIELD FIRE DEPARTMENT OFFICE OF ENVIRONMENTAL SERVICES PRELIMINARY INVESTIGATION REPORT ~Howard H. Wines, III Hazardous Materials Specialist Registered Geologist. No. 7239 S :\CORRESPONDENCE~2003-04~Prelim Inv. Rpt Schwebel.DOC April 18, 2003 Joint Inspection with USEPA 900 Sacramento Street March 28, 2003 Uniform Fire Code, Section 8506.1: Extension cords shall not be used as a substitute for permanent wiring. Bakersfield Municipal Code, Chapter 15.64, Section 103.4.1 $490 Will Taylor, Dispatcher, Schwebel Petroleum Witness - 1: Peter Reich, USEPA Oil Program SPCC Coordinator Narrative: While conducting a United States Environmental Protection Association (USEPA) Spill Prevention Control and Countermeasure (SPCC) plan inspection, I made note that, for the second year in a row, an extension cord powering a portable radio was wrapped around the ceiling joists of the warehouse and plugged into an outlet used for the fluorescent light fixtures suspended from the rafters. This was ostensibly done because there were no outlets near the shelf where the radio is placed. Previous inspection was conducted with Engine Company 2 on September 27, 2002. At that time, the same extension cord was draped over the bay door of the warehouse. Apparently the response to the original violation noted on that inspection was to relocate the extension cord to another part of the building, rather than install a permanent outlet where needed. Administrative Enforcement Action - Schwebel Petroleum Preliminary Investigation Report Page 2 Penalty Calculation Pursuant to Chapter 15.64 of the Bakersfield Municipal Code Actual or Potential Harm: Major, if petroleum warehouse became involved in a fire. Extent of Deviation: Major, if same previously moderate violatiOn is recalcitrant. Initial Base Penalty: $ 450 Additional Penalties: Intent (before the fact): N/A. Total Base Penalty: $ 450 Adjustment Factors: Cooperation and Effort: Multiplier (0.75 to 1.0) Exhibited some cooperation (0.9). An effort was made to only relocate the extension cord after the initial violation noted in the September 27, 2002 inspection. The violation was not abated completely; the extension cord was simply relocated to another part of the warehouse building where it continued to remain in violation of the Uniform Fire Code. $405 Prophylactic Effect: Multiplier (0.5 to 2.0) Schwebel is a major local petroleum distributor. However, this is a first time penalty assessment for Schwebel. (Neutral Effect = 1) $ 405 Economic Benefit: Avoided costs of installing proper permanent outlet wiring. Costs for electrical conduit, wiring, and outlet are estimated to be approximately $45. Cost of City Building Department electrical inspection permit is $40. $490. Ability to Pay: N/A. Schwebel is a major local petroleum distributor. Final Adjusted Penalty: $ 490 C( IRRECTION NIDTiCE 0A887 BAKERSFIELD FIRE DEPARTMENT Location Name ~c~c-~ p~.~.~ You are hereby required to make the following corrections at the above location: Completion Date for Corrections Date ~/Z..g//o~ FD 1950 Inspector 326-3951 UNIFIED PROGRAM INSPECTION CHECKLIST Ill Il Jl'l ' Il I[I[ [~[ll'1 [III[[ I ][ ["[[[[[' [ SECTION 1 Business Plan and Inventory Program Bakersfield Fire Dept. Enironmental Services 1715 Chester Ave Bakersfield, CA 93301 Tel: (661)326-3979 FACILITY NAME ]INSPECTION DATE INSPECTION TIME FACILITYCONTACT ~s~ ~ i~ / Secti~ 1: Business Plan and Inven~ Pr~mm ~ Routine ~ Combined ~Joint Agency ~ Multi-Agency ~ Complaint ~ Re-inspection C V /C=Comp,a.oe~ OPERATION COMMENTS ~, V=Violation )' L~ [] APPROPRIATE PERMIT ON HAND ~ [~ BUSINESS PLAN CONTACT INFORMATION ACCURATE I'~ [] VISIBLE ADDRESS ~ [] CORRECT OCCUPANCY [] ~ VERIFICATION OF INVENTORY MATERIALS [] [] VERIFICATION OF QUANTITIES ~ ~ VERIFICATION OF LOCATION ~ [] PROPER SEGREGATION OF MATERIAL ~ ~ VERIFICATION OF MSDS AVAILABILITYE ~ ~ VERIFICATION OF HAT MAT TRAINING [] [] VERIFICATION OF ABATEMENT SUPPLIES AND PROCEDURES [] ~ EMERGENCY PROCEDURES ADEQUATE [] ~ CONTAINERS PROPERLY LABELED ~:~-~ ~ S(.,.c~ <~,,' TPe"'J~.. ,~ ~ (~ '~ FIRE PROTECTION (J,JOC-X"t%~..,v'~ ~' D~iCti.arcG~.r'~ ~'x"m. ,,~'"r' ~"~-/~ ~ [] SITE DIAGRAM ADEQUATE & ON HAND HAZARDOUS WASTE ON SITE?: I'1 YES ,J~l"No ANY EXPLAIN: QUESTIONS REGARDING THIS INSPECTION? PLEASE CALL US AT (661) 326-3979 Inspector Badge No,. White - Environmenta{ Services Yellow '- Station Copy Pink . Business Copy FACILITY NAME LOCATION "t6t:) CITY OF BAKERSFIELD FIRE DEPARTMENT OFFICE OF ENVIRONMENTAL SERVICES UNIFIED PROGRAM INSPECTION CHECKLIST 1715 Chester Ave., 3ra Floor, Bakersfield, CA 93301 INSPECTION DATE 25 No. of Tanks > 10,000 gallons Section 6: [] Routine Spill Prevention Control & Countermeasure (SPCC) Plan [] Combined ~ Joint Agency [] Multi-Agency [] Complaint [] Re-inspection SPILL PREVENTION CONTROL AND C V COMMENTS COUNTERMEASURE PLAN 112.7 Guidelines for preparation and implementation of SPCC: (a) Spill History (b) Discharge Scenarios (c) Containment and/or Diversionary Structures (d) Strong Spill Contingency Plan and Written Commitment (e) Spill Prevention and Containment Procedures (1) Facility drainage (2) Bulk storage tanks '~:~'Og l'tat'lla5 ~tco,J~srC.'xrr' ,~ 'I"C--'/-T' ~ ~/....E~ RE-o,}ozo ~ (3) Facility transfer operations (4) Tank car and truck loading rack operations (5) Oil production facilities (onshore) (6) Oil drilling and workover facilities (onshore) (7) Oil drilling and workover facilities (offshore) (8) Inspections and records (9) Security (excluding oil production facilities) (10) Personnel, training and spill prevention procedures (i) Proper instruction (ii) Designated person for spill prevention (iii) Spill prevention briefings Age of Tanks ~'- 6~94' Aggregate Storage Capacity gallons C=Compliance V=Violation [o- ~ ~' Inspector: ~} t ~ Office of Environmental Services (661) 326-3979 Business Site Responsible Party White - Env. Sves. Pink - Business Copy cc: Shelton Gray, RWQCB, 3614 East Ashlan Ave., Fresno, CA 93726 ADDRESS ~?~ FACILITY CONTACT, .,-, INSPECTION TIME CITY OF BAKERSFIEI,D FIRE DEPARTMENT OFFICE OF ENVIRONMENTAL SERVICES UNIFIED PROGRAM INSPECTION CHECKLIST 1715 Chester Ave., 3r~ Floor, Bakersfield, CA 93301 INSPECTION DATE ~:~27- ,.v PHONENO. 6,(o1- ~.Z-¥- 0'72. BUSINESS ID NO. 15-210-O-o NUMBER OF EMPLOYEES /~-" Section 1: Business Plan and Inventory Program Routine [~ Combined I~ Joint Agency [21 Multi-Agency ~ Complaint [~e-inspection OPERATION C V COMMENTS Appropriate permit on hand /,/ Business plan contact information accurate Visible address Correct occupancy Verification of inventory materials Verification of quantities Verification of location Proper segregation of material Verification of MSDS availability Verification of Haz Mat training Verification of abatement supplies and procedures Emergency procedures adequate Containers properly labeled Housekeeping Fire Protection Site Diagram Adequate & On Hand C=Compliance V=Violation Any hazardous waste on site?: Explain: Yes ~No Questions regarding this inspection? Please call us at (66 I) 326-3979 While - Env. Svcs. Yellow- Stalion Copy Pink - Business Copy Business Site Responsible Party Inspector: d~-. ~7/~/'q"~~- California Business Search Page 1 of 1 DISCLAIMER: The information displayed here is current as of APR 11, 2003 and is updated weekly. It is not a complete or certified record of the Corporation. Corporation SCHWEBEL PETROLEUM CO., INC. Number: C0737482 [Date Filed: 6/3/1975 I[Status: active Jurisdiction: California Mailing Address PO BOX 512 BAKERSFIELD, CA 93302-0512 Agent for Service of Process ROBERT J SOLF LAW OFFICES OF YOUNG WOOLDRIDGE 1800 30TH ST 4TH FL BAKERSFIELD, CA 93301 For information about certification of corporate records or for additional corporate information, please refer to Corporate Records. If you are unable to locate a corporate record, you may submit a request to this office for a more extensive search. Fees and instructions for requesting this search are included on the Corporate Records Order Form. Blank fields indicate the information is not contained in the computer file. If the status of the corporation is "Surrender", the agent for service of process is automatically revoked. Please refer to California Corporations Code Section 2114 for information relating to service upon corporations that have surrendered. http://kep~er.ss.ca.g~v/c~rpdata/Sh~wA~~List?QueryC~rpNumber=-C~737482&printer=-yes 4/18/2003 Winston H. Hickox Agency Secretary California Environmental Protection Agency Department of Toxic Substances Control Edwin F. Lowry, Director 700 Heinz Avenue, Suite 200 Berkeley, California 94710-2721 Gray Davis Governor February 28, 2001 Ms. Judy Taylor Schwebel Petroleum Company, Inc. P.O. Box 512 Bakersfield, CA 93302-0512 APPROVAL OF CLOSURE CERTIFICATION FOR THE HAZARDOUS WASTE STORAGE AREA FOR THE SCHWEBEL PETROLEUM COMPANY, 900 SACRAMENTO STREET, BAKERSFIELD, CALIFORNIA EPA ID# CAT 000 603 811 Dear Ms. Taylor: The Department of Toxic Substances Control (DTSC) has received the closure report dated January 9, 2001 and closure certification dated January 29, 2001 for the Hazardous Waste Storage Area at the subject facility. A corrected page 3 for the closure report was received on February 20, 2001. The certification was signed by both a registered geologist and the facility owner. The Hazardous Waste Storage Area included an aboveground drum storage area and a 550-gallon used oil underground storage tank (UST). The closure report documented that the Hazardous Waste Storage Area was closed according to the approved closure procedures. Closure activities after removal of the drums and UST included the excavation of petroleum impacted'soil beneath the former UST, taking verification samples, backfilling the excavation with compacted clean soil, and resurfacing the excavation with asphalt. Five verification samples were taken from the sidewalls and bottom of the excavation. The sample results indicated that the excavation and decontamination of the area achieved the closure performance standards acceptable for industrial land use as described in the closure plan. Based on the above, DTSC now considers the Hazardous Waste Storage Area officially closed and approves the closure certification. DTSC's acknowledgment of the closure certification does not remove any liabilities associated with the past hazardous waste management practices which occurred on the site. Please be advised that the Ms. Judy Taylor February 28, 2001 Page 2 of 2 remaining areas at and around the vicinity of the former six 6,000 gallon USTs and seven aboveground storage tanks continue to be under the oversight of the Regional Water Quality Control Board and the City of Bakersfield. If you have any questions, please contact Wei Wei Chui of my staff at (510) 540-3975. Sincerely, Mohinder S. Sandhu, P.E. Branch Chief Standardized Permits and Corrective Action Branch cc: City of Bakersfield Fire Dept. Office of Environmental Services c/o Ralph E. Huey, Director 1715 Chester Avenue, Suite 300 Bakersfield, CA 93301 Mr. Robert Becker Soils Engineering, Inc. 4400 Yeager Way Bakersfield, CA 93313 Winston H. Hickox Agency Secretary California Environmental Protection Agency L- 'D partment of Toxic Substances Oontrol Edwin F. Lowry, Director 700 Heinz Avenue, Suite 200 Berkeley, California 94710-2721 Gray Davis Governor February 28, 2001 M ST-JQ~ T~yyl~f .... Schwebel Petroleum CompanY, Inc. P.O. Box 512 Bakersfield, CA 93302-0512 'APPROVAL OF CLOSURE CERTIFICATION FOR THE HAZARDOUS WASTE STORAGE AREA FOR THE SCHWEBEL PETROLEUM COMPANY, 900 SACRAMENTO STREET, BAKERSFIELD, CALIFORNIA EPA ID# CAT 000 603 811 Dear Ms. Taylor: The Department of Toxic Substances Control (DTSC) has received the closure report dated January 9, 2001 and closure certification dated January 29, 2001 for the Hazardous Waste Storage Area at the subject facility. A corrected page 3 for the closure report was received on February 20, 2001. The certification was signed by both a registered geologist and the facility owner. The Hazardous Waste Storage Area included an aboveground drum storage area and a 550-gallon used oil underground storage tank (UST). The closure report documented that the Hazardous Waste Storage Area was closed according to the approved closure procedures. Closure activities after removal of the drums and UST included the excavation of petroleum impacted'soil beneath the former UST, taking verification samples, backfilling the excavation with compacted clean soil, and resurfacing the excavation with asphalt. Five verification samples were taken from the sidewalls and bottom of the excavation. The sample results indicated that the excavation and decontamination of the area achieved the closure performance standards acceptable for industrial land use as described in the closure plan'. Based on the above, DTSC now considers the Hazardous Waste Storage Area Officially closed and approves the closure certification. DTSC's acknowledgment of the closure certification does not remove any liabilities associated with the past hazardous waste management practices which occurred on the site. Please be advised that the Ms. Judy Taylor February 28; 2001 Page 2 of 2' - remaining areas at and around the vicinity of the former six 6,000 gallon USTs and seven aboveground storage tanks continue to be under the oversight of the Regional Water Quality Control Board and the City of Bakersfield. If you have any questions, please contact Wei Wei Chui of my staff at (510) 540-3975. Sincerely, Mohinder S. Sandhu, P.E. Branch Chief Standardized Permits and Corrective Action Branch CC: City of Bakersfield Fire Dept. Office of Environmental Services c/o Ralph E. Huey, Director 1715 Chester Avenue, Suite 300 Bakersfield, CA 93301 Mr. Robert Becker Soils Engineering, Inc. 4400 Yeager Way Bakersfield, CA 93313 CALIFORNIA ENVIRONMEN AL PROTECTION AGENC ~.~ - ,,~ SC~EBEL PETROLEUM COMPA~ ~~ PUBLIC NOTICE --"~ D~FT CLOSU~ PLAN SUBMI~ED FOR PUBLIC ~W ~ The California Environmental Protection Agency, Department of Toxic Substances Control (DTSC) is requesting public comment on the draft Closure Plan for the hazardous waste management units at the Schwebel Petroleum Company (Schwebel). Also,,DTSC has prepared a Notice of Exemption in accordance with the California Environmental Quality' Act. Schwebel is loca___~ a~t 90_0 S_~__r.~an)~._ ento_____S_tr~ B~_~Ler~sfie__ld~K_e~__Co__unty,__Califomia. The public .co__n~n_ent p_e0o~d, beg~ns_pn Mo_nday,_August 28, 2000 and ends on Saturday, September 30, 2000. Public comments ~nast be postmarked by Saturday, September 30, 2000 and mailed to: Wei-Wei Chui, Project Manager DTSC, Berkeley Office 700 Heinz Avenue, #200 Berkeley, CA 94710-2737 Schwebel is located in an area zoned for industrial use. Schwebel used to store waste oil in a 550 gallon underground storage tank (UST) and in drams in a storage area above ground The drams and the UST have been removed. However, petrolemn contanunation has been detected in the soil. in the draft Closure Plan, Schwebel proposes to excavate petroleum contaminated soil to a depth of 15 feet and to a diameter of 15 feet in the former UST area which encompasses the entire dram storage area. It is estimated that 125 cubic yards (190 tons) of soil will be excavated and disposed of at the permitted offsite facility. After the excavation is complete soil samples will be taken to confu-m that residual petroleum contanfination is acceptable for the existing industrial land use. Once this is done the excavated area will be backfilled and compacted to the existing grade with clean soil. The filled area will be covered with an asphalt cap to prevent water infiltration. Copies of the draft Closure Plan and the Notice of Exemption are available for public review at the following information repositories: Kern Count>, Library 200 West China Grade Loop . Bakersfield, California .'7 '.' (661) 868-0701 DTSC, Berkeley Office 700 Heinz Avenue, #200 Berkeley, CA 94710-2737 Contact: Lule Varela (510) 540-3800 The complete admimstrative record is available for public review at the DTSC' Berkeley office. If you have questions or would like additional information please contact Wei-Wei Chui at (5 I0) 540-3975 of the Standardized Permits and Corrective Action Branch. Department of Toxic Substances Winston H. Hickox Agency Secretary California Environmental Protection A~ency Edwin F. Lowry, Director 700 Heinz Avenue, Suite 200 Berkeley, California 94710-2721 August 17, 2000 Ms. Judy Taylor Schwebel Petroleum Company, Inc P.O. Box 512 Bakersfield, California'93302-0512 C t° ntr°l Gray Davis Governor TECHNICAL COMPLETENESS DETERMINATION, DRAFT CLOSURE PLAN FOR THE HAZARDOUS WASTE MANAGEMENT UNITS AT SCHWEBEL PETROLEUM COMPANY, 900 SACRAMENTO STREET, BAKERSFIELD, CALIFORNIA EPA ID# CAT 000 603 811 Dear Ms. Taylor: The Department of Toxic Substances Control (DTSC) has reviewed the Site Characterization Report and Closure Plan (Plan) dated November 1, 1999, and subsequent submittal dated March 28, 2000, for the hazardous waste management units at the subject site. The hazardous waste management units included a drum storage area and a used °il underground storage tank. Based on the review, DTSC finds the Plan is technically complete with the following residual concentrations allowed in soil: benzene toluene ethyl benzene total xylenes MTBE total petroleum hydrocarbon, diesel <0.67 mg/kg <520 mg/kg1 <220 mg/kg~ <210 mg/kg~ <1.0 mg/kg <5,000 ppm2 ~ Soil Saturation Concentration ("sat"). When the concentration of a volatile liquid contaminant in soil is above its "sat" value, it is most likely as free liquid. As such, the basic principle of'the preliminary remedial goal (PRG) volatilization model is no longer applicable. The lower of the calculated PGR or the "sat" value should be the remedial goals. 2 based on industrial land use Ms. Judy Taylor August 17, 2000 Page 2 DTSC has prepared a draft Notice of Exemption for this closure project to comply with the California Environmental Quality Act (CEQA) requirements. DTSC will soon begin the 30-day public comment period for the Plan. Based on the comments received, DTSC may modify the Plan. If you have any questions, please call me at (510) 540-3975. Sincerely, Wei-Wei Chui Section Chief Standardized Permits and Corrective Action Branch CC: Howard H. Wines, III Hazardous Materials Specialist Bakersfield Fire Department Office of Environmental Services 1715 Chester Avenue Bakersfield, California 93301 Robert J. Becker, R.G. -Sei. ls-E-F~gir~eeFir~g, Ir~c: Environmental & Geologic Manager 4700 District Boulevard Bakersfield, California 93313 City of Bakersfield TRANSMITTAL SLIP Date .......... / ........... /_- ........................ ,G .................. :. ......................... Z'"i;; ....... . .................... For Your:~ __ ~ Signature ~~ion D Information ~ File Please: l-'1 Return I-1 See Me l-1 Follow Up I-] Prepare Answer Copy to: ......................................................................... ****************************************** RAY COMMUNITY PROPERTY 6301 E BRUNDAGE LN BAKERSFIELD CA 93307-2372 j,**,* .... ,*,* ***,*,**,*,* ****,**,***,***AU~OC R**,C01,7 ...... HAROLD N. & MARGARET DOMINGUEZ 21 LAKE ST BAKERSFIELD CA 93305-4233 j,**,****,**,* .... ,*,****.*,***,**,**,***.~dJ,TQ C R**C048 ..... CALIFORNIA WATER SERVICE C O 1720 N 1ST ST SAN JOSE CA 95112-4508 j,*~****,*,****,*,**,*,***~***,**,***.~UT, QCR**,C01 ~. ...... JOE J. & JUANITA M. NIETO 4212 ALEXANDER ST BAKERSFIELD CA 93307-4702 ........................... AU.T.C)CR**('-n21 VIKTORIS VALIUS 2671 OSWELL ST STE 127 BAKERSFIELD CA 93306-3152 ..................... *II~c3CR ,**cJ30J~ . DEIFEL'S WESTCHESTER PAINT INC 1030 ALTA VISTA DR BAKERSFIELD CA 93305-4204 .......................... * *T,O('.I~**('.01,7 NICHOLAS L. & BRENDA J. HEATH 220 KENTUCKY ST BAKERSFIELD CA 93305-4228 ,**:****,*7**?.*****.*,***.*.**~,**.aJJT, OCR**CJ:)05 ..... RICHARD L. & REBECCA L. FREELS 4108 NEWCOMBE AVE BAKERSFIELD CA 93313-2411 ******************************1 Im,.i~.***i~'J3, 7 - - - YSIDRO AGUIRRE 209 LAKE ST BAKERSFIELD CA 93305-4237 j,**.* .... ,*,****,*.**,*,*****,*,*****,*,*AU,TQCR**,C032 ..... KIRK T. MILTON 4800 GREENBRIAR CT BAKERSFIELD CA 93306-3853 j~'*.* .... ?7'***:'~'*:':***'~****A U,T, cIC R**CI3~ 1 JOHN B. & JUNE SHERLEY 1301 CAMINO DEL OESTE BAKERSFIELD CA 93309-7109 ,**.**********.*******************T,.~.****J317 EDWARD & VIRGINIA EVANS 20 KENTUCKY ST BAKERSFIELD CA 93305-4224 ****************************** JOSE N. & MARIA ELENA RODRIGUEZ 5906 APPLECREEK CT BAKERSFIELD CA 93313-6057 UNITED MAGAZINE DIST CO .... 111 LAKE ST BAKERSFIELD CA 93305-4235 j,**,***",*,****,*,~,*,*****,*'.***,***A U T, OCR**C017, ...... RAMOHA V. RAMOS 211 LAKE ST BAKERSFIELD CA 93305-4237 ************************~.***A i iTi~CR** l~.130R MAX A. & HEIDI P. 8EADO 1010 ALTA VISTA DR BAKERSFIELD CA 93305-4204 j,**.* .... ,*,****,*,*****,*,** ,***.* ,****AU,T, CC R** E020 ...... WILLIAM L. & JUDY C. CARMICHAEL 5012 SHAMAN CT BAKERSFIELD CA 93312-4198 ***********"~'**********'"*****AI IT.O~1~**~13'17 GERALD J. MILLS 208 KENTUCKY 8T BAKERSFIELD CA 93305-4228 *****************************AIJT, O~R**~I3t 7 . · KIRK T. MILTON 200 KENTUCKY 8T BAKERSFIELD CA 93305-4228 ..... *********** .... *********HT, OnI~**C'.01,7, ... NORMAN E. & JOSEPHINE B. ENDERLE 131 KENTUCKY ST BAKERSFIELD CA 93305-4225 CITY OF BAKERSFIELD 1501 TRUXTUN AVE BAKERSFIELD CA 93301-5201 ,* ........................... AllT, O~.r~**r'.nl 7 .... HARLEY & LINAE VOSS · 207 KENTUCKY ST BAKERSFIELD CA 93305-4227 ***************************.mci******* 7 ASENCION BERMUDEZ 904 TULARE ST BAKERSFIELD CA 93305-4342 j,**,* .... ,*,***~,**,*,****;*, *,*****, ,**AJJTQC R**,C036 ..... SILL FAMILY PARTNERSHIP 2000-6 ASHE RD BAKERSFIELD CA 93309-3603 J il* l' l' J' ll"lJ"Jl"ll"lJ"Jl"liil' iil** i lllC ii l lJhlllJlJllJ JEROLD L. & DORIS C. ANDERSON 9217 BROAD OAK AVE BAKERSFIELD CA 93311-2121 *****************************A I IT.O~.R**i"'J3~7 PEPSi COLA BoI-rLING CO OF BAK 1 PEPSi WY SOMERS NY 10589-2212 .......................... At JTOC. r~**C0t .q . MARJORIE O. BROWN 151 E TRUXTUN AVE - BAKERSFIELD CA 93305-5639 ................ I ..... T **C01 ALMA INVESTMENT CO 325 S CHESTER AVE BAKERSFIELD CA 93304-3650 ~ .................... AUT, OC.R**Cn~9 . HORST G. H. & ARLENE VAN DER 3304 JANENE WAY BAKERSFIELD CA 93306-3716 ....................... AHT, ci~R**C00,6 EARL R. MOSLEY 2630 MONTEREY ST BAKERSFIELD CA 93306-5250 ..... ,**'~, ****,*,*,~****~ ,**~**.~JJ TQC R**,C.0 ~ 6 .... SOUTHERN PACIFIC TRANS CO 1700 FARNAM ST 10TH FL SOUTH OMAHA NE 68102-2002 JOHN E. & DEBRA GREALISH 11319 JUDY AV BAKERSFIELD CA 93312-3510 ................ T, C ** O0 JOSE M. & IRMA REYES 1031 POPLAR AVE WASCO CA 93280-2248 ....... · **,*,*,*****,**,* ,**** ,**,****.AUT, QCR*,*C79,4. ,, GILBERT D. & M. E. TR MONTANO 4560 AVENIDA PRIVADO OCEANSIDE CA 92057-7740 3 4 014-210-14-00 s 014-210-18-00 014-210-05-00 RAY COMMUNITY PROPERTY/TI~ 030 STOCKTON ST 014-210-06-00 RAY COMMUNITY PROPERTY/TI~'1030 STOCKTON .ST 014-210-07-00 iSHERLEY JOHN B SR & JUNE/TI~0 KENTUCKY ST 014-210-19-00 014-220-01-00' 014-220-02-00 014-220-06-00 014-220-10-00 014-220-11-00 i DOMINGUEZ HAROLD N & MARl EVANS EDWARD & VIRGINIA BARKSDALE TRUST BARKSDALE TRUST BARKSDALE TRUST 21 LAKE ST 20 KENTUCKY ST 11 LAKE ST 101 LAKE ST '107 LAKE ST j 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 4O 41 42 !014-220-12-00 014-220-13-00 114-220-14-00 t14-220-15-00 I14-230-01-00 114-230-04-00 114-230-05-00 t14-230-06-00 114-230-07-00 114-230-08-00 4-230-09-00 0t4-230-10-00 014-230-11-00 014-230-12-00 014-230-13-00 CALIFORNIA WATER SERVICE ,., RODRIGUEz JOSE N & MARIA E~10 KENTUCKY ST REID BRIAN 118 NIETO JOE J & JUANITA M 130 COFFEY DANNY C 116 COFFEY DANNY C UNITED MAGAZINE DIST CO VALIUS VlKTORIS RAMOS RAMONA V RAMOS RAMONA V DEIFEL'S WESTCHESTER PAIN'I DEIFEL ALEX/TR SEADO MAX A & HEIDI P HEATH NICHOLAS L & BRENDA KENTUCKY ST KENTUCKY ST KENTUCKY ST 116 KENTUCKY ST =117 LAKE ST .... 1029 SACRAMENTO ST 211 LAKE ST 213 LAKE ST '215 LAKE ST 1030 ALTA VISTA DR !1010 ALTA VISTA DR - HEATH NICHOLAS L & BRENDA !22 KENTUCKY ST CARMICHAEL WILLIAM L & JUD ~18 KENTUCKY ST FREELS RICHARD L & REBECC~ Z14 KENTUCKY ST ~IILLS GERALD JIEA Z08 KENTUCKY ST 0t 4-230-15-00 014-230-16-00 AGUIRRE YSIDRO MILTON KIRK T :~09 LAKE ST ~00 KENTUCKY ST 014-230-17-00 014-340-01-00 014-340-04-00 014-340-05-00 014-340-06-00 014-340-08-00 014-340-09-00 014-340-14-00 014-350-01-00 014-350-02-00 014-350-04-00 014-350-05-00 014-350-06..00 014-350-07-00 MILTON KIRK T ~02 SCHWEBEL PETROLEUM CO IN( ;)00 SOUTHERN PACIFIC CO SOUTHERN PACIFIC CO SOUTHERN PACIFIC CO MAGGIORINI FAMILY TRUST ENDERLE NORMAN E & JOSEPI' CITY OF BAKERSFIELD ALMA INVESTMENT CO VOSS HARLEY & LINAE VAN DER HORST G H & ARLENE VAN DER HORST G H & ARLENE BERMUDEZ ASENCION MOSLEY EARL R KENTUCKY ST SACRAMENTO ST KENTUCKY ST 1t31 KENTUCKY ST 123 SACRAMENTO ST !07 KENTUCKY ST t20 S TULARE ST I08 TULARE ST }04 TULARE ST ~00 S TULARE ST © 1996 Win2Data 2000 Page: I of 2 ~3 014-350~8~0 SOUTHERN PACIFIC CO 44 '014-350~9~0 JAFARI ALI 210 SUMNER ST 4s 014-350-t0~0 SILL FAMILY PARTNERSHIP 907 SAC~MENTO ST 4~ 014~50-11~0 SUGHRUE EDWARD L & PEGGY 317 KENTUC~ ST 4~ 014~50-12~0 SOUTHERN PACIFIC CO ~ 4s 014~50-t4~0 SOUTHERN PACIFIC T~NS CO J 49 014~50-15~0 SOUTHERN PACIFIC T~NS CO ~o 014~50-17~ SOUTHERN PACIFIC T~NS CO 5~ 014~50-18~0 SOUTHERN PACIFIC T~NS CO 52 014~50-19~0 SOUTHERN PACIFIC T~NS CO 53 014~50-20~0 MOSLEY EARL ~Y T~ s4 014~50-21~0 SOUTHERN PACIFIC T~NS CO ss 016~10-21~0 ~NDERSON JEROLD L & DORIS s~ 016~10-22~0 ~C CART ~WRENCE D 120 E E 21ST ST E s; ;016~10-23~0 -- GREALISH JOHN E JR & DEB~ 2122 UNION AV ss ;016~20~1~1' ~ACK WILLIAM ROBERT 211 SUMNER ST s9 016~20~6~0 PEPSI CO~ BO~LING,CO OF ~30 E E 2tST ST E ~o ~016~20~7~0 PEPSI~O~ BO~LING CO 222 E E 21ST ST E ;~ I016~20~8~0 MRG INVESTMENT GROUP 212 E 21ST ST ;~ ~016~20~9~0 MRG INVESTMENT GROUP 200 21ST ST ~3 ~016~20-10~0 R~ES JOSE M & IRMA 231 SUMNER ST ~4 ~016~20-12~0 BROWN MARJORIE O ;s [016~20-13~0 MRG INVESTMENT GROUP 215 SUMNER ST ~ ~016~10-25~0 MONTANO GILBERT D & M E TR © 1996 Win2Data 2000 Page: 2 of 2 KERN KENTUCKY SCHOOL DIST. /--u,~ IIii Illl till III~ iI1! \ \ RE'/..OcA TE.D / / ~ .~ ........ ,.. COUH~ OP KERN SCALE IN 1110 OF AH INCH ,,, ,~ .... ~ .... 5 ~ - - - ?..i,: ~ SUMN£R ~ S T. - L I I I I I q i , I I.' F KERN BLOCK 50. ® SCHOOL 115.$ 115.5 13 IE I! I I0 --_J__t_L 57:'. ®, ~-~5 I ,.~ I I I, I I ~ KENTUC/(Y SCALE IN 1/10 Of: AN INCH '~-22 KERN BLOCK ..I { 17 18 I I ~P6 I ~7 I I ! ,I I I I I ! , ~ K£NTUCKY ST. ~ ASSESSORS MAP NO~ CouNTy-OF.. 'KERN', SCALE IN 1/10 OF AN INCH L,, .................. , 2l ......... ~1" ........ 41 ......... 51 ......... · .. ~ 1 -800-.l.~J-..wo-B ,4-23 .-J KERN ' ,BLOCK .52 SCHOOL DIET. I-3 14-23 I I I I I $1.4131~ I I ' I ' I I ,'~1 ®1 ,~ ',®1 ] I I I [ I [ I I. I I I I 8O ... EAST il' I/~ I/4 ~ I ,1 19 ~ KE~r[ucKY ST. ~ ® ASSESSORS MAP. NO;~ . COUNTY OF".KERN.i,' ": :: -@ ASSESSORS· MAP NO..'-'I6-OI.. ' · ': :COUNTY:___ ~...:OF;:: KERN BLOCK 88 ~) scuooL ~$-r. I-3 ~ SUMN~'R 17 18 I 19 I ~'0 I I I. I ~ I I sT. ~ I I 8O ~ ~AST, 21 ASSESSORS MAP NO~ COUNTY OF KERN Winston H. Hickox Agency Secretary California Environmental Protection Agency March 20, 2000 Department of Toxic Substances Control Edwin F. Lorry, Director 700 Heinz Avenue, Suite 200 Berkeley, California 94710-2721 [BRw' EIVED MAR 21 2.000 ¥:_ · Gray Davis Governor Ms. Judy Taylor Schwebel Petroleum Company, Inc. P.O. Box 512 Bakersfield, California 93302-0512 Certified Mail # Z 129 652 742 NOTICE OF DEFICIENCY (NOD) FOR THE SCHWEBEL PETROLEUM COMPANY HAZARDOUS WASTE STORAGE FACILITY CLOSURE PLAN, 900 SACRAMENTO STREET, BAKERSFIELD, CALIFORNIA, EPA I.D. # CAT 000 603 811. Dear Ms. Taylor: The California Environmental Protection Agency, Department of Toxic Substances Control (DTSC) has reviewed the Site Characterization Report and Closure Plan (Report) for the Hazardous Waste Storage Facility at Schwebel Petroleum Company (Schwebel) dated November 1, 1999. The Report has been reviewed for compliance with the applicable requirements of Title 22, California Code of Regulations (22 CCR) and Division 20, California Health and Safety Code (HSC). Page 4 of the Report states that soil samples will also be analyzed for BETEX (Benzene, Toluene, Ethyl Benzene and Xylene) and MTBE. However, there are no remedial goals for these constituents. Please clarify this by submitting an addendum to the Report for the remedial goals for Toluene, Ethyl Benzene and Xylene and MTBE within 30 days from the receipt of this letter. DTSC will soon hold a 30-day public comment period for this closure activity. DTSC may require additional closure work from SchWebel based on comments received during the comment period to meet closure performance standards. California Environmental Protection Agency ~Printed on Recycled Paper Ms. Judy Taylor March 20, 2000 Page Two If you have,any questions regarding this letter, please call Tony Morales at (510) 540- 3958. Sincerely, Wei .W. ei. ChuL_Unit Chie. f Standardized Permits and Corrective Action Branch CC.* Howard H. Wines, III Hazardous Materials Specialist Bakei'sfield Fire Department Office of Environmental Services 1715 Chester Ave. Bakersfield, California 93301 Robert J. Becker, R.G. Soils Engineering, Inc. Environmental & Geologic Manager 4700 District Blvd. ' B'~k~e~fS~fi~I~7'CA '933-1'3- Winston H. Hickox Secretary for Environmental Protection SCHWEBEL PETRO Department of Toxic Substances Control Edw/n F. Lowry, Director 700 Heinz Avenue, Bldg. F, Suite 200 Berkeley, California 94710-2721 July26, 1999 P. 02/0~ Gray Davis Governor CERTIFIED MAIL Ms. Judy Taylor Schwebel Petroleum Company, Inc. ?.O. Box 512 Bakersfield, California 93302-0512 Dear Ms. Tayloz: CLOSURE.PLAN FOR TIlE SCHWEBEL PETROLEUM COMPANY HAZARDOUS WASTE STORAGE FACILITY, 900 SACRAMENTO STREET, BAKERSFIELD, CALIFORNIA, EPA I.D. # CAT 000 603 811. The Department of Toxic Substances Control (DTSC) received a letter dated June 22, 1999 from the City of Bakersfield Fire Department which included the September 1, 1998 Tank Closure Report for Schwebel Petroleum Company (Schwebel), prepared by Holguin, Fahan & Associates, Inc. The report documents that the underground storage tank was removed and soil contamination was detected. DTSC previously stated in the May 24, I999 letter that the closure plan needs to establish closure performance standards. The owner or operator shall close the hazardous waste facility in a manner that: (a) minimizes the need for further maintenance; and (b) controls, minimizes or eliminates, to the extent necessary to protect human health and the environment, post-closure escape of hazardous waste, hazardous constituents, lcachatc, contaminated rainfall or nm-off, or waste decomposition products to the ground or surface waters or to the atmosphere; and (c) complies with the closure requirements of Chapter 15 of Title 22 California Code of Regulations including, but not limited to, the requirements of section 66265.197. Since releases have occmzed Schwebel needs to define the extent of soil contamination. Once the contamination is fully characterized, Schwebel should address the remedial actions and set up the remedial goals as closure performance standards. Therefore, Schwebel is required to submit a workplan within 30 days for DTSC approval. The work'plan shall include the number and location of soil borings, and analytical methods. California Envkom-n'en~al ?ro~ection Agency ~ Printed on Recycled Paper AUG-OE-1999 1~:15 SCHWEBEL PETRO P.03/03 Ms. Taylor July 26, 1999 Page Two Please do not hesitate to contact Mr. Tony Morales of my staff at (510) 540-3958 if you have any questions regarding your project. Sincerely, Wci Wci Chui, Unit Chief Standarclizcd Permits and CorrectiVe Action Branch Cert. Mail No.: P 587 517 882 Howard H, Wines, III Hazardous Materials Specialist Bakersfield Fire Department Office of Environmental Services 1715 Chester Ave. Bakersfield, California 93301 Mark R. Magargee, CHG, RG Senior Hydrogeologist Holguin, Fahan & Associates, Inc. 3157 Pegasus Drive Bakersfield, California 93308 TOTAL P.03 AUG-05-1999 15:15 SCH~EBEL PETRO P.01/05 $CHWEBEL PETROLEUM COMPANY PETROLEUM PRODUCTS e. SOLVENTS · CHEMICAI~ 900S~crementoStreet-:--P. O, 8ox 512--:- (805) 323-8044 8skersfiaJd, California 93302 ZELECOPY TRANSMITTAL SHEET. PLEASE DELIyER THE FOLLOWL~__QTELECOPY: TO: FROM: DATE: .PAGES: COVER SPECIAL INSTRUCTIONS: MESSAGE SENT BY: TIME: IF YOU HAVE ANY QUESTIONS OR PROBLEMS, PLEASE CALL (661) 323-8044. OUR FAX NUMBER IS (861) 323-2270. FAX tansmittal BAKERSFIELD CALII~ORNIA Cover Sheet Bakersfield Fire Dept. Office of Environ ental Services 1715 Chester Ave. · Bakersfield, CA 93301 FAXNo. (805) 326-0576 · Bus No. (805) 326-3979 Today's Date /2- I ~;~-- Time No. Of Pages COMPAN'~? FAX NO? ..... ;,::: '!i::,'?.,::; ' ...: .;...: .... · .'- Office of Environmenta[i::!Se~iCes ". " ~,~S¢'. ~-oa,,.,. :/ ¢or,..~. ~J0r~c~:~.i~:.:~ · ' ' , '. ::: ,;~,:-:. :'i;::,'- ':":'"~ .... .::: i iii::: ii Bakersfield;Fire Dept. COMMEN~S%:;..U~ UNDERGROUND STORAGE'[ INSPECTION Bakersfield Fire Dept. H~-,,rclou~ Materials Division Bak~fleld, CA 93301 FACILITY NAME ~.~r,:a~--~, ~'C'"~'~-c~cv~ BUSINESS I.D. No. 215~000 FACILITY ADDRESS ~O0 ~..,,-v,.,.o_,,.',~.~ EH. CITY ~'-~'~"( ZIP CODE ?~=~g:~:~ FACILITY PHONE No. INSPECTION DATE ~./~ ~/,~c/ TIME IN ~'.~ TIME OUT ~ INSPECTION ~PE: ~' RO~INE ~ FO~OW-UP REQUIREMENTS la. F~A& BS~ lb. F~ C ~ lf. W~ ~ ~ ~ ~ & O~ ~e'UST ' ~. A~ W~ R~ ~ P~ 2c. U~ R~ R~-~ P~ ~. P~ PI~ Im~ T~ in ~ 12 ~ ~. SL~ Pi~ ~ T~ ~ ~ 3 Y~ ~. T~ R~s Su~ W~ ~ D~ 3L DaiN ~ ~ of S~ P~ P~ ~. A~ In~ R~I~ S~ Su~ ~. ~ Cali~t~ A~I~ 5. W~ ~n~ Tank ~i~ R~ fm S~ 6, ~N S~fl~l in~~ R~a~ R~ 7. ~N A~ Tank ~i~ R~ 8. Gr~ Wat~ ~ 10. c~n~ Int~l ~ f~ ~Wa~ 11. ~n~ U~ L~k ~ 12. E~ U~ Lear D~ 13. C~ Pi~ ~ ~ Sum~ 14. A~ Pump Shrift Ca~l~ 15. A~I ~int~Cali~ of L~k ~ 16. Leak ~ Equip~ a~ T~ ~ 17. W~ R~ds ~n~l~ ~ S~e 18. R~ C~ In U~~ to O~U~~ P~ur~ of UST S~ W~hin ~ Da~ 19. Re~ U~~ Re~ Wffhln 24 H~m ~. Ap~ UST S~ Re~im a~ U~ 21. R~ S~ Ca/~ PrM~ I~ RE-INSPECTION DATE INSPECTOR: '. /?~ RECEIVED BY: OFFICE TELEPHONE No. '~ Z '/'- % ~D I~ ." at the above loeation: Completion Date fo,' Corrections Date ,) .', .... .. t ,/..': ..,;,;'/ .-.-? /'/ ( u~..;5~, 03/10/92 SCHWEBEL PETROLEUM CO INC Page Overall Site with I 215-000-000581 Fac. Unit 1 General Information Location= 900 SACRAMENTO ST Map: 103 Hazard= Low Community= BAKERSFIELD STATION 02 Grid= 29A F/U: I AOV: 0.0 Contact Name Title Business Phone 24-Hour Phon~ JUDy TAYLOR (805) 323-8044 x ( ) - GUY HOPES (805) 323-8044 x ( ) - Administrative Data Mail Addrs= 900 SACRAMENTO ST D&B Number: 95-296-2284 City= BAKERSFIELD State= CA Zip.' 93305- Comm Code= 215-002 BAKERSFIELD STATION 02 SIC Code= Owner= .JUDITH B. SCHWEBEL Phone= (805) 324-0?28 Address= 3200 21ST ST SU 201 State= CA City: BAKERSFIELD Zip: 93301- Summary RECEIVED APR 2 0 19921 HA7 I~T. DIV. I, //~u-t! Y/'/op ~'.,~ ~.~0 hereby Ce"fly that I have reviewed the attacha:~ !':=.::;.,~".:=b.';~ materials manage- agement plan for r~';y fscility. o 3/1o/92 SCHWEBEL PETROLEUM CO INC 215-000-000581 02 - Fixed Containers on Site Hazmat Inventory Detail in Reference Number Order Page 7 02-011 BT-67 · Fire, Immed Hlth Liquid 1100 Moderate GAL CAS #: 64742-89-8 Trade Secret: No Form: Liquid Type: Pure Days: 365 Use: OTHER Daily Max GAL 1,100 Daily Average GAL 550.00 Annual Amount GAL 6,000.00 Storage DRUM/BARREL-METALLIC Press I Temp Location AmbientlAmbientlSW CORNER OF YARD -conc 100.0'% INaphtha Components  MCP --~List oderate -- Notes 02-012 WASTE OIL Liquid 550 Low · Fire, Delay Hlth GAL CAS #: 221 Trade Secret: No Form: Liquid Type: Waste Days: 365 Use: WASTE -- Daily Max GAL550 I' Daily Average500.00GAL Annual Amount GAL. 20,000.00 Storage UNDER GROUND TANK Press T Temp IAmbientlAmbtentl Location -- Conci Components 100.0% IWaste Oil, Petroleum Based MCP --~List 02-013 ROTELLA 30 MOTOR OIL · Delay Hlth Liquid 6200 Minimal GAL CAS #: Trade Secret: No Form: Liquid Type: Mixture Days: 365 Use: LUBRICANT Daily Max GAL 6,200 Daily Average GAL 3,000.00 Annual Amount GAL 9,300.00 Storage UNDER GROUND TANK Press T Temp Location IAmbientlAmbientlSOUTHWEST CORNER -- Conc Components 100.0% IMotor Oil, Petroleum Based MCP ---TLtst IMinimal I BAKERSFIELD CALIPO~NIA FAX ~.~,ansmittal Cover Sheet Bakersfield Fire Dept. Office of Environmental Services 1715 Chester Ave. · Bakersfield, CA 93301 FAX No. (805) 326-0576 · Bus No. (805) 326-3979 Today's Date No. of Pages / FRO. M-:;::::! Office of Environmental::Services Bakersfield:Fire Dept. · l ermit Underground Hazardous Materials Storage Facility t 032430 ..... ,:,~-~,.~:.,~'???;¥~+?.:;:~;:~'.':::~-':.-,~ ........ ' 581 Tank Hazardous G:~i~??~%.;::,:?; ..... Y ~:.~.~:~::..: ~ ~'.~T ank "~:~::~;::~:~ ~:;~'::~[~;:;. Piping Piping Piping Number Substance C~:~[~%-:.':::? In'~i'~ii~?;':::,.~:?.;~::~ype Moh:if~:~i'~:'.:':¢~:~:.~: Type Method Monitoring 02 ROTEL~ 30 ~:::':::"~,O00 ~::::~ .......... ;,;:: :'~:~]~;~6~::? :' ~'":~:"~:::~:::~':~ ...... Mi:~; :::,::?~ SWS N/A N/A 05 ' TELLUS 46 ~::~;~000 '?~ ...... ~~,6" SWS~:;;;~;;~:~:;:~:''' M{~?~.-~~ SWS N/A N/A 06 MOTOR OIL '~;~;~OO '~:~.;::::.:::, ':;~:~:~;~6:,~. SWS .:..::~IR~? SWS N/A N/A _ 07 MOTOR OIL '~0~ ::q::: .... PRE~tDb8''~' SWS /.:?MIR~~: SWS N/A N/A · "~:~:~:~";':~'~,: :~F~:::%~??~..,~..~..~':.~ .............. ~:...~.~::::.~:%??" ?%? . 'k~{'"'.:.:k.::.'::::::.::::~;;~:' ;'.~:.:.,~.;~>;::.:'<:':~:~'~ ~:' ~, ~ :: ¢..":L:.~-~;~P:/;:q~;:; ...... :~I 5 '~ ':sC:: ' ~~~ Bakersfield Fire DepL '"'::%¥:,~::~':~?~"::]:"~:~;:?;::;~;;;:r~??: [:~::~:::;~;::~:::~ JUD,W S. SCH~BEL ~: }~~ ~k HAZARDOUS aATEa~ALS DW~S~ON .......... ~':~:':':~;"~:;'~;;&:;;:~;::.&:;;:'~;:;:;:"::~' ............. SCH~BEL P~RO~UM CO iNC 1715 Chester Ave, 3rd Floor {~ ~~: ~5 .. ' . 900 SAC~MENTO STRE~ x~st~~ ~/ Bakersneld, CA 93301 ~ ~~ .~ '805)~2"~979 BAKERSFIELD, CA R ds Coordinator Valid from' 12-22-93 to' 12-22-98