Governor's Office Emergency Services
Hazardous Materials Spill Report

    DATE: 11/17/2024
    TIME: 0412
    RECEIVED BY:
    CONTROL#:
    Cal OES - 24-6449
    NRC -
1.a. PERSON NOTIFYING Cal OES:
1. NAME:2. AGENCY:3. PHONE#:4. Ext:5. PAG/CELL:
San Francisco International Airport
1.b. PERSON REPORTING SPILL (If different from above):
1. NAME:2. AGENCY:3. PHONE#:4. Ext:5. PAG/CELL:
2. SUBSTANCE TYPE:
2. a. SUBSTANCE:b.QTY:>=<Amount Measurec. TYPE:d. OTHER:e. PIPELINEf. VESSEL
>= 300 Tons
1. Fuel, Jet A=49 Gal(s)PETROLEUMNoNo
2. = NoNo
3. = NoNo
g. DESCRIPTION: A fuel spill occurred on the concrete of a terminal gate at the listed airport. The incident took place during a defueling operation from an aircraft to a refueler truck. The airport's fire department responded to the scene. No fires or injuries were reported and there were no impacts to airport operations. A contractor is on-scene and a cleanup is in progress.
h. STOPPAGE/CONTAINMENT:i. WATER INVOLVED: j. WATERWAY:k. DRINKING WATER IMPACTED
Stopped, ContainedNoNoneNo
l. MARITIME VESSEL
No
m. KNOWN IMPACT
None
3. a. INCIDENT LOCATION: 200 North McDonnell Road - Gate #G6
b. CITY:c. COUNTY: d. ZIP:
San Francisco
San Francisco County94128BAY AREA AQMD
4. INCIDENT DESCRIPTION:
a. DATE:b. TIME (Military):c. SITE:d. REPORTED CAUSE
11/17/20240254 Airport Human Error
e. INJURIESf. FATALITY g. EVACUATIONh. CLEANUP BY:
NoNoNoContractor
6. NOTIFICATION INFORMATION:
a. ON SCENE:b. OTHER ON SCENE: c. OTHER NOTIFIED:
None
d. ADMIN. AGENCY: San Francisco County Health Departmente. SEC. AGENCY:
f. ADDITIONAL COUNTY: g. ADMIN. AGENCY:
h. NOTIFICATION LIST:
Cal GEM:
RWQCB Unit:

2
Cal OES Region:
AA/CUPA, DTSC, RWQCB, US EPA, USFWS, Co/WP, Co/Hlth, Co/E-Hlth
Photo Attachment:
11. Cal OES Reg.
********* Control No: 24-6449 *********

Created by: Warning Center on: 11/17/2024 04:12:31 AM Last Modified by: Warning Center on: 11/17/2024 04:39:50 AM