Governor's Office Emergency Services
Hazardous Materials Spill Report

    DATE: 02/22/2024
    TIME: 1951
    RECEIVED BY:
    CONTROL#:
    Cal OES - 24-1127
    NRC -
1.a. PERSON NOTIFYING Cal OES:
1. NAME:2. AGENCY:3. PHONE#:4. Ext:5. PAG/CELL:
PG&E
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. Battery-7030 Electrolyte =7 Gal(s)CHEMICALNoNo
2. Aqueous lead=12 Lbs.CHEMICALNoNo
3. = NoNo
g. DESCRIPTION: Per reporting party: During product handling, an accident occurred, resulting in the release of 7 gallons of Battery 7030 Electrolyte and 12 lbs of Aqueous lead onto the property, reaching the asphalt and a small dirt area. Cleanup was conducted and completed by 17:30 hours. There were no injuries, and no waterways were impacted.
h. STOPPAGE/CONTAINMENT:i. WATER INVOLVED: j. WATERWAY:k. DRINKING WATER IMPACTED
Stopped, ContainedNoNONo
l. MARITIME VESSEL
No
m. KNOWN IMPACT
None
3. a. INCIDENT LOCATION: 3201 B Wilbur Ave
b. CITY:c. COUNTY: d. ZIP:
Antioch
Contra Costa County94509BAY AREA AQMD
4. INCIDENT DESCRIPTION:
a. DATE:b. TIME (Military):c. SITE:d. REPORTED CAUSE
02/22/20241000 Merchant/Business Human Error
e. INJURIESf. FATALITY g. EVACUATIONh. CLEANUP BY:
NoNoNoReporting Party
6. NOTIFICATION INFORMATION:
a. ON SCENE:b. OTHER ON SCENE: c. OTHER NOTIFIED:
d. ADMIN. AGENCY: Contra Costa County Health Services Departmente. SEC. AGENCY:
f. ADDITIONAL COUNTY: g. ADMIN. AGENCY:
h. NOTIFICATION LIST:
Cal GEM:
RWQCB Unit:

5B
Cal OES Region:
AA/CUPA, DTSC, RWQCB, US EPA, USFWS, Co/Hlth, Co/E-Hlth
Photo Attachment:
11. Cal OES Reg.
********* Control No: 24-1127 *********

Created by: Warning Center on: 02/22/2024 07:51:10 PM Last Modified by: Warning Center on: 02/22/2024 08:07:35 PM