Laserfiche WebLink
`� Californi egional Water Quality CoAkrol Board <br /> (L \J Central Valley Region <br /> Karl E.Longle.N, ScD,P.E.,Chair '••„�;;<< <br /> Linda S.Adams <br /> Secretaryfor <br /> Sacramento Office Arnold <br /> e! <br /> Environmental 11020 Sun Center Drive d200, Kanebo Cordova,California 9567PSchwarzene6B ' <br /> 6114 <br /> Phone(916)4643291 • I AXj9k6 464-4645 Governor <br /> Protection §�I� y <br /> htt a �' ralvalle <br /> Int <br /> 1 August 2008 <br /> AUG i3 5 LOQS <br /> Certified Mail <br /> 7007 2560 0001 6522 9387 MOWN HEALTHCertified Mail <br /> PEWIT/SERVICES 7007 2560 0001 6522 7284 <br /> Mr. John Gabbard Mr. Jim and Ms. Sheyla Creel <br /> Gene Gabbard, Inc. 640 N. EI Dorado Street <br /> 10335 Creek Trail Circle Stockton, CA 95202 <br /> Stockton, CA 95209 <br /> ORDER TO SUBMIT TECHNICAL REPORTS IN ACCORDANCE WITH SECTION 13267 <br /> OF THE CALIFORNIA WATER CODE, GENE GABBARD, INC.,640 NORTH <br /> EL DORADO STREET, STOCKTON, SAN JOAQUIN COUNTY (CASE # 391005) <br /> You are legally obligated to respond to this Order. Please read this Order carefully. <br /> According to San Joaquin County Environmental Health Department (SJCEHD) records, <br /> one 250-gallon waste oil underground storage tank (UST) was removed from your site on <br /> 10 April 1998. Analyses of confirmation soil samples taken after the UST removal <br /> reported maximum results for total petroleum hydrocarbons as gasoline (TPHg, <br /> 1,000 milligrams per kilogram or mg/kg), TPH as diesel (TPHd, 4,000 mg/kg), TPH as <br /> motor oil (24,000 mg/kg), benzene (8.1 mg/kg), toluene (51 mg/kg), ethylbenzene <br /> (17 mg/kg), xylenes (90 mg/kg), tetrachloroethene (PCE, 2.6 mg/kg), and lead <br /> (1 ,500 mg/kg). At the time the release was discovered, Gene Gabbard, Inc. was both <br /> owner and operator of the site and the UST. Our files show that SJCEHD issued a formal <br /> "Notice of Responsibility" to Jim and Shelya Creel on 17 May 2000 identifying the Creels <br /> as the new property owners. <br /> Additional soil investigations, conducted in January and October of 1999, reported <br /> maximum soil concentrations as TPHg (1,800 mg/kg), TPHd (5,000 mg/kg), total <br /> recoverable petroleum hydrocarbons (TRPH, 79,000 mg/kg), benzene (4.6 mg/kg), <br /> toluene (33 mg/kg), ethylbenzene (11 mg/kg), xylenes (61 mg/kg), naphthalene <br /> (8.4 mg/kg), and total lead (3,500 mg/kg). Maximum grab groundwater results for <br /> January and October 1999 were TPHg (4,500 micrograms per Liter or ug/L), TPHd <br /> (510,000 ug/L), TRPH (16,000,000 ug/L), benzene (170 ug/L), toluene (640 ug/L), <br /> ethylbenzene (110 ug/L), xylenes (570 ug/L), naphthalene (680 ug/L), and <br /> cis-1,2-dichloroethene (cis-1,2 DCE, 32 ug/L). <br /> SJCEHD has overseen the corrective action activities at the subject site since 1998. In a <br /> letter to Regional Board staff dated 13 June 2008, SJCEHD referred oversight lead of the <br /> subject case to the Regional Board as a result, in part, of "...the responsible party's <br /> history of recalcitrance...". One identified point of recalcitrance is that no groundwater <br /> monitoring has occurred since 20 June 2006. In addition to the discontinuance of <br /> California Environmental Protection Agency <br /> ARecycled Paper <br />