Governor's Office Emergency Services
Hazardous Materials Spill Report

    DATE: 09/19/2023
    TIME: 1402
    RECEIVED BY:
    CONTROL#:
    Cal OES - 23-6010
    NRC -
1.a. PERSON NOTIFYING Cal OES:
1. NAME:2. AGENCY:3. PHONE#:4. Ext:5. PAG/CELL:
City of Lakeport Utilities
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. Raw Sewage=10 Gal(s)SEWAGENoNo
2. = NoNo
3. = NoNo
g. DESCRIPTION: Caller states 10 gallons of raw sewage release from a sewage clean out due to a root intrusion. Release has been stopped and contained with waterways impacted (storm drain). Although some sewage did enter a drain, the reporting party was able to recover the released material. Immediate actions have been taken to address the situation and prevent any further impact.
h. STOPPAGE/CONTAINMENT:i. WATER INVOLVED: j. WATERWAY:k. DRINKING WATER IMPACTED
Stopped, ContainedYesStorm drain No
l. MARITIME VESSEL
m. KNOWN IMPACT
None
3. a. INCIDENT LOCATION: 755 North Main St
b. CITY:c. COUNTY: d. ZIP:
Lakeport
Lake County95453LAKE COUNTY AQMD
4. INCIDENT DESCRIPTION:
a. DATE:b. TIME (Military):c. SITE:d. REPORTED CAUSE
09/17/20231459 Road Blockage
e. INJURIESf. FATALITY g. EVACUATIONh. CLEANUP BY:
NoNoNoReporting Party
6. NOTIFICATION INFORMATION:
a. ON SCENE:b. OTHER ON SCENE: c. OTHER NOTIFIED:
OtherPublic Works
d. ADMIN. AGENCY: Lake County Health 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, LANDS, PARKS & REC, Co/Hlth, Co/E-Hlth
Photo Attachment:
11. Cal OES Reg.
********* Control No: 23-6010 *********

Created by: Warning Center on: 09/19/2023 02:02:40 PM Last Modified by: Warning Center on: 09/19/2023 02:12:02 PM