Governor's Office Emergency Services
Hazardous Materials Spill Report

    DATE: 04/01/2024
    TIME: 1611
    RECEIVED BY:
    CONTROL#:
    Cal OES - 24-1943
    NRC -
1.a. PERSON NOTIFYING Cal OES:
1. NAME:2. AGENCY:3. PHONE#:4. Ext:5. PAG/CELL:
Lucid Motors
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. Foam water=unk UnknownCHEMICALNoNo
2. = NoNo
3. = NoNo
g. DESCRIPTION: Per reporting party : Three vehicles in the parking lot of address provided caught fire, the fire department extinguished the blaze using foam water.Some of the firefighting foam has entered the storm drain. Advanced chemical transport services will be assisting with the cleanup process.
h. STOPPAGE/CONTAINMENT:i. WATER INVOLVED: j. WATERWAY:k. DRINKING WATER IMPACTED
StoppedYesStorm drainNo
l. MARITIME VESSEL
No
m. KNOWN IMPACT
None
3. a. INCIDENT LOCATION: 7000 Gateway Blvd
b. CITY:c. COUNTY: d. ZIP:
Newark
Alameda County94560BAY AREA AQMD
4. INCIDENT DESCRIPTION:
a. DATE:b. TIME (Military):c. SITE:d. REPORTED CAUSE
04/01/20241130 Merchant/Business Unknown
e. INJURIESf. FATALITY g. EVACUATIONh. CLEANUP BY:
NoNoNoContractor
6. NOTIFICATION INFORMATION:
a. ON SCENE:b. OTHER ON SCENE: c. OTHER NOTIFIED:
d. ADMIN. AGENCY: Alameda County Environmental Healthe. SEC. AGENCY: Newark Fire Department
f. ADDITIONAL COUNTY: g. ADMIN. AGENCY:
h. NOTIFICATION LIST:
Cal GEM:
RWQCB Unit:

2
Cal OES Region:
AA/CUPA, DTSC, RWQCB, US EPA, USFWS, DFW-OSPR, DWP-DO, LANDS, PARKS & REC, Co/WP, Co/Hlth, Co/E-Hlth
Photo Attachment:
11. Cal OES Reg.
********* Control No: 24-1943 *********

Created by: Warning Center on: 04/01/2024 04:11:30 PM Last Modified by: Warning Center on: 04/01/2024 04:23:01 PM