Laserfiche WebLink
r <br /> California R-aional Water Quality Contr^11 Board � <br /> Central Valley Region <br /> Karl E. Longley, ScD, P.E.,Chair <br /> Linda S.Adams Arnold <br /> 11020 Sun Center Drive tt200.Rancho Cordova.California 91670-6 1 1 4 <br /> Secreiun'jor Schwarzenegger <br /> Phone(916)464-3291 •FAX(916)464-4645 kin n�onmen m! Governor <br /> Prorecrrat httpl/ww" xNaterboards-ca.gov/centralvalleN <br /> TO: Jim Munch FROM: Jim Barton <br /> Senior Water Resources Control Engineering Geologist <br /> Engineer Underground Storage Tanks <br /> Enforcement Unit II <br /> DATE: 3 December 2008 SIGNATURE: <br /> SUBJECT: CLOSURE MEMO, TONY GONZALES TRUCKING, 1855 JACKSON AVENUE, <br /> ESCALON, SAN JOAQUIN COUNTY (CASE #390220) <br /> Background <br /> The subject site (Site) was a small trucking company which operated out of the backyard and a <br /> garage at a residence in Escalon (enclosed Figure 1). On 31 March 1988, one 10,000-gallon <br /> and one 500-gallon diesel, and one 1,000-gallon gasoline underground storage tanks (USTs) <br /> were removed from the Site. The San Joaquin County Environmental Health Department <br /> (SJCEHD) observed evidence of a release of petroleum hydrocarbons to soil beneath the <br /> gasoline UST. The maximum soil confirmation results were reported as total petroleum <br /> hydrocarbons as diesel (TPHd), 3,100 milligrams per kilogram (mg/kg); toluene, <br /> 49 mg/kg; xylenes, 390 mg/kg; and lead, 51.5 mg/kg. An additional soil sample result from <br /> beneath the 500-gallon diesel tank reported TPHd, 66 mg/kg. <br /> In a letter dated 7 March 1994, the SJCEHD directed the Site owners to conduct corrective <br /> action for the USTs release. By SJCEHD letter dated 27 November 1996, the Site was placed <br /> in the Local Oversight Program. On 18 January 2000, the State Water Resources Control <br /> Board UST Cleanup Fund (CUF) approved the Site claim and issued a letter of commitment. <br /> However, all work stopped at the Site and, on 22 March 2000, the CUF sent a 90-day letter for <br /> non-compliance with SJCEHD directives. On 1 August 2000 the SJCEHD referred the case to <br /> the Regional Board for enforcement action. <br /> The Regional Board Executive Officer issued a 13267 Order on 28 August 2000, requiring a <br /> workplan to investigate the unauthorized release. On 10 October 2000, Regional Board staff <br /> conditionally approved the submitted workplan. In November 2000, four soil borings (SB-1 <br /> through SB-4) were advanced (enclosed Figure 2) and grab groundwater samples were <br /> collected from two borings (SB-1 and SB-4). The 16 February 2001 Subsurface Investigation <br /> Report identified petroleum hydrocarbons in soil under the 1,000-gallon gasoline UST (SB-1) <br /> and near the 10,000-gallon diesel UST (SB-3) at depths ranging from 15' to 40' below ground <br /> surface (bgs). A cross-sectional representation of the soil lithology and contamination <br /> (enclosed Figure 3) show the known distribution of the soil contamination. Maximum soil boring <br /> concentrations were TPHd, 630 mg/kg; TPHg, 31,000 mg/kg; benzene, 70 mg/kg; toluene, 900 <br /> mg/kg; ethylbenzene, 800 mg/kg; xylenes, 3,800 mg/kg; and lead, 38 mg/kg. Analysis of two <br /> grab groundwater samples taken at first water, 60' bgs, reported total lead at 120 micrograms <br /> California Environmental Protection Agency <br /> �a�Rerveled Purer <br />