Welcome to the State Water Resources Control Board Welcome to the California Environmental Protection Agency
Governor's Website Visit the Water Board Members Page
Agendas
My Water Quality
Performance Report
UST Proposed Closures

Underground Storage Tank

Proposed Closure of Underground Storage Tank (UST) Cases

UST cases that are being considered for closure by either the State Water Resources Control Board or the Executive Director have been posted for a 60-day public comment period. (shown in the tables below) Comments will be accepted consistent with deadlines stated in the notice for each case.

UST Case Closures being proposed for consideration by the State Water Resources Control Board (State Water Board) at a future board meeting are listed below.
These are primarily UST cases that meet closure criteria under the decisional framework in State Water Board Resolution No. 92-49 and other Board orders.
   »»  List of Case Closures Proposed for Consideration by the State Water Resources Control Board (first table below)

Note: Email comments for the above Case Closures to: commentletters@waterboards.ca.gov

UST Case Closures proposed for consideration by the Executive Director pursuant to State Water Board Resolution No. 2012-0061.
These are cases that meet the criteria of the Low-Threat UST Case Closure Policy. After the comment period, if the Executive Director determines that a case should be considered by the State Water Board, it will be noticed for a future board meeting.
   »»  List of Case Closures Proposed for Consideration by the Executive Director (second table below)

Note: Email comments for the above Case Closures to: USTClosuresComments@waterboards.ca.gov.

UST Case Closure Review Denials and Approved Orders.
   »»  List of Closure Review Denials and Approved Orders

UST Case Closure Proposed For Consideration by the State Water Resources Control Board


UST Case Closure Proposed For Consideration by the State Water Resources Control Board
Claim No. / Case No.
(Sortable)
Deadline to Receive Comments
12 Noon
(year/mo/day)
(Sortable)
Site Name
(Sortable)
Site Address
(Sortable)
Documents
(Not Sortable)
Written Comments Received
(Sortable)
Orders
(Sortable)
Uniform Closure Letter Signed
               


UST Case Closure Proposed For Consideration by the Executive Director



  Search Assistance for "UST Case Closure Proposed For Consideration by the Executive Director" table
  1. To narrow the list of cases proposed for consideration by the executive director, enter search critieria in the search box.
      (Note: Compatibility View Settings must be off for search box functionality to work.)
    • Search Box:   (Search is case insensative, alphanumeric, and allows up to 20 characters.)
  2. To display all cases proposed for consideration by the executive director, clear the search box.

  3. To activate sorting function in table, click column headings. (Note: The "document" column is not sortable.)

  4. To search the page, use the "Find" command from the Edit menu at the top of your browser window or press (CTRL+F) keys.

UST Case Closure Proposed For Consideration by the Executive Director
Claim No. / Case No.
(Sortable)
Deadline to Receive Comments
12 Noon
(year/mo/day)
(Sortable)
Site Name
(Sortable)
Site Address
(Sortable)
Documents
(Not Sortable)
Written Comments Received
(Sortable)
Closure Denials and Approved Orders
See Closure Cases Approved/Denied Page
Uniform Closure Letter Signed
See Closure Cases Approved/Denied Page
Claim No. 5486 2017/03/21 Mobil #11-LPN 1600 North Eastern Avenue
Los Angeles, CA
Notice, Draft Order, Review Summary Report      
Claim No. 5695 2017/03/21 Mobil #18FX5 3800 Sepulveda
Culver City, CA 90230
Notice, Draft Order, Review Summary Report      
Claim No. 8084 2017/03/21 Unocal #0420 1590 West 16th Street
Merced, CA 95340
Notice, Draft Order, Review Summary Report      
Claim No. 14349 2017/03/21 Guardino-Crawford CO. 517 West Fremont Street
Stockton, CA 95203
Notice, Draft Order, Review Summary Report      
Claim No. 14481 2017/03/21 Chief Enterprises 210 North Mirage Avenue
Lindsay, CA
Notice, Draft Order, Review Summary Report      
Case No. 900200098 2017/03/03 Tosco-76 Station #3472 3501 West 3rd Street, Los Angeles Notice, Draft Order, Summary      
Claim No.767 2016/11/28 Fortuna Petro-Mart 390 South Fortuna Boulevard, Fortuna, CA 95540 Notice, Draft Order, Review Summary Report      
Claim No.19894 2016/11/28 Shell Service Station #135415 5910 Del Amo Boulevard,
Lakewood, CA 90713
Notice, Draft Order, Review Summary Report      
Claim No.4584 2016/11/28 Shell Station 7979 Orangethorpe Avenue, Buena Park, CA 90621 Notice, Draft Order, Review Summary Report      
Claim No. E0036 2016/11/28 Pajaro Beacon 53 Porter Drive,
Pajaro, CA 95076
Notice, Draft Order, Review Summary Report      
Claim No.3822 2016/11/28 Vacant Lot 373 Beaumont Avenue,
Beaumont, Ca 92223
Notice, Draft Order, Review Summary Report      
Claim No. E0152 2016/11/28 Hende's Station 2990 Pacific Avenue,
Long Beach, CA 90806
Notice, Draft Order, Review Summary Report      
Claim No. 18008 11/28/2016 Yonaki Brothers Service 831 Glenwood Street,
Delano, CA 93215
Notice, Draft Order, Review Summary Report      
Case No. 900040252A 2017/01/06 76 Station #2705706 304 North Vermont Avenue, Los Angeles Notice, Draft Order, Summary      
Case No. 94UT039 2017/01/06 Chevron #9-1202 9491 Erdinger Avenue, Westminster, CA Notice, Draft Order, Summary      
Case No. I-11181 2016/05/20 Federated Weiner Metals (former) 14350 South Garfield Ave, Paramount, CA Cancelled Notice, Draft Order, Summary      
Claim No. 13587 2016/05/24 Zine's Garage 220 Elverta Road, Elverta, CA 95626 Notice, Draft Order, Review Summary Report      
Claim No. 15106 2016/05/24 Sevlian Texaco Service Station 6954 Atlantic Avenue, Long Beach, CA 90805 Notice , Draft Order, Review Summary Report      
Case No. I-02871 2016/01/15 Former Mobil #18-GP9 17122 South Pioneer Boulevard, Artesia, CA 90701 Notice Cancelled, Draft Order, Summary      
Case No. 87UT117 2015/10/16 Target Enterprises 681 South Beach Boulevard, La Habra, CA Notice, Draft Order, Summary      
Claim No. 18480 2015/10/08 Fast Lane Mini Mart 201 Elmo Highway, McFarland, CA 93250 Notice, Draft Order, Review Summary Report Comments
Comments
   
Claim No. 2785 2015/09/28 Rotten Robbie #11 2305 Story Road, San Jose, CA 95122 Notice, Draft Order, Review Summary Report      
Claim No. 13932 2015/09/28 Glen-Rock Car Wash 2711 Colorado Blvd., Los Angeles, CA 90014 Notice, Draft Order, Review Summary Report      
Claim No. 4610 2015/09/28 Former Shell Service Station 1945 E Pacific Coast Highway, Long Beach, CA 90806 Notice, Draft Order, Review Summary Report      
Claim No. 18460 2015/09/28 United Oil #17 11353 East Imperial Highway, Norwalk, CA 90650 Notice, Draft Order, Review Summary Report      
Claim No. 291 2015/10/01 Handy Stop 25 North Weed Blvd., Weed, CA 96094 Notice, Draft Order, Review Summary Report Comments    
Claim No. 16515 2015/10/01 Mobil 10-489/BP11100 4190 Mowry Ave., Fremont, CA 94538 Notice, Draft Order, Review Summary Report      
Claim No. 15846 2015/09/24 Freeway Liquor Store 2030 East Brundage Lane, Bakersfield, CA 93307 Notice, Draft Order, Review Summary Report      
Claim No. 13171 2015/09/24 Nasa Oil Company 2120 Lincoln Blvd., Santa Monica, CA 90405 Notice, Draft Order, Review Summary Report      
Claim No. 4214 2015/09/24 G&M Oil #43 1740 Newport Blvd., Costa Mesa, CA 92627 Notice, Draft Order, Review Summary Report      
Claim No. 15899 2015/09/24 Deryl’s Auto Service 1454 West Florence Blvd., Los Angeles, CA 90047 Notice, Draft Order, Review Summary Report      
Claim No. 6091 2015/09/21 USA Gasoline Station #80 8500 Westminster Blvd., Westminster, CA 92683 Notice, Draft Order, Review Summary Report      
Claim No. 18556 2015/09/21 Osterkamp Trucking 1350 E Philadelphia Street, Pomona, CA 91766 Notice, Draft Order, Review Summary Report      
Claim No. 3878 2015/09/21 Grog & Grocery Market 1050 Ventura Road, Oxnard, CA 93030 Notice, Draft Order, Review Summary Report      
Claim No. 4424 2015/09/16 Earthgrains Baking Company 955 Kennedy Street, Oakland, CA 94606 Notice, Draft Order, Summary Comments    
Claim No. 2338 2015/09/15 Spartan Gas Station 498 4th Street, San Jose, CA 95112 Notice, Draft Order, Summary      
Claim No. 16959 2015/08/15 Petre Industries 428 East Haley Street, Santa Barbara, CA 93101 Notice, Draft Order, Summary Comments
Comments
   
Case No. R-14944 2015/07/15 U.S. GAS - ARCO 6171 Van Nuys Blvd., Van Nuys, CA 91401 Notice, Draft Order, Summary      
Case No. R-4371 2015/07/15 Ryder Truck Rental 1508 South Alameda Street, Los Angeles, CA 90021 Notice, Draft Order, Summary      
Case No. R-4648 2015/07/15 Chevron #9-0054 1312 West 11th Street, Los Angeles, CA 90015 Notice, Draft Order, Summary      
Claim No. 9641 2015/07/01 ARCO #1289 4861 East Firestone Blvd., South Gate Notice, Draft Order, Summary      
Case No. 907310516 2015/05/15 Pazco Facility 991 Barracuda Street, Terminal Island, CA 90731 Cancelled Notice, Draft Order, Closure Summary      
Claim No. 6627 2015/01/26 Unocal #5484 18950 Lake Chabot Road, Castro Valley, CA 94546 Notice, Draft Order, Review Summary Report Comment

Response to Comments

   
Case No. 007706008137 2015/01/09 Westlake Village Car Wash 30909 East Thousand Oaks Blvd, Westlake Village, CA Notice, Exec Draft Order, Closure Summary      
Case No. TT010748-010703 2015/01/02 LA CO DPW Road MD4 Hollydale 11282 South Garfield Avenue, Downey, Los Angeles County Notice, Exec Draft Order, Closure Summary Comment    
Claim No. 20058 2014/12/24 Dozier Street Units 3805 Dozier Street, Los Angeles, CA 90063 Notice, Draft Order, Review Summary      
Case No. 13272 2014/12/01 Tosco - 76 Station #4469 (Former) 15806 Whittier Blvd, East, Whittier, CA 90603 Notice, Exec Draft Order, Closure Summary      
Case No. 905010198 2014/11/14 American Honda 1919 Torrance Boulevard, Torrance, CA 90501 Notice, Exec Draft Order, Closure Summary Comments
Comments
   
Case No. RO0000076 2014/10/03 Arco Station #04931 731 West Macarthur Boulevard, Oakland, CA 94609 Notice, Exec Draft Order, Closure Summary      
Case No. 07S1E22G04f 2014/09/12 Caldo Oil Company Inc. 2266 Senter Road, San Jose, CA 95112 Notice, Exec Draft Order, Closure Summary Comments
Comments
Comments
Comments
   
Case No. TT23773 2014/09/12 Los Angeles County Metro Transportation Authority, Metro Division 2 Maintenance Facility 720 East 15th Street, Los Angeles, CA 90021 Notice, Executive Draft Order, Final Summary      
Claim No. 3948 2014/01/20 Arco #1865 14211 Newport Avenue, Tustin, CA 92780 Notice, Draft Order, Review Summary      
Claim No. 17420 2014/06/13 MacHill Petroleum, Inc. 17551 MacArthur Blvd., Irvine, CA 92614 Notice, Draft Order, Review Summary Response to Comments    
Claim No. 3481 2014/05/30 Western Exterminator 1611 Terminal Avenue, San Jose, CA 95112 Notice, Draft Order, Review Summary Comment
Response to Comments
   
Claim No. 12903 2014/05/20 Red Carpet Car Wash 1436 El Camino Real, Menlo Park, CA 94025 Notice, Exec Draft Order, Review Summary Comments
Comments
   
Claim No. 1015 2014/04/28 Greyhound Bus Terminal
715 L St., Sacramento, CA 95814
Notice, Draft Order, Review Summary Comments    
Claim No. 9432
2014/04/23 Olympic Screen Crafts
44850 Industrial Dr., Fremont, CA 94538
Notice, Draft Order, Review Summary Comments
Comments
   
Claim No. 15154 2014/04/23 Dale's Shell & Automotive
15021 Lakeshore Dr., Clearlake, CA 95422
Notice, Draft Order, Review Summary      
Claim No. 16599 2014/04/11 Nunez Auto Repair
219 E 1st Street, Santa Ana, CA 92701 Notice, Draft Order, Review Summary Comments
Comments
   
Claim No. 6140
2014/04/04 Texaco Station
10810 La Mirada, Whittier, CA 90604
Notice, Draft Order, Review Summary      
Claim No. 17740 2014/02/14 Warner Chevron 151 Crescent St, Quincy, CA 95971 Notice, Exec Draft Order, Closure Summary      
Claim No. 18618 2014/01/24 Del Paso Exploration Co. 2631 Riverside Blvd, Sacramento, CA 95818 Notice, Exec Draft Order, Closure Summary Comments

Response to Comments
   
Claim No. 11829 2014/01/23 Melody Toyota 750 El Camino Real, San Bruno, CA 94066 Notice, Exec Draft Order, Closure Summary      
Claim No. 12577 2014/01/23 Digger Bay Marina 15090 Digger Bay Rd, Shasta Lake, CA 96019
Notice, Exec Draft Order, Closure Summary Comments

Response to Comments
   
Claim No. 10407 2014/01/20 Bulk Product Facility
335 Railroad Ave, Grass Valley, CA 95945
Notice, Exec Draft Order, Closure Summary Comments

Response to Comments
   
Claim No. 5499
2014/01/20 Mobil #11-LDL 4830 Las Virgenes Rd., Calabasas, CA 91302 Notice, Exec Draft Order, Closure Summary Comments

Response to Commments
   
Claim No. 16395 2014/01/20 Water Well Supply, Inc 11212 Norwalk S., Santa Fe Springs, CA 90670 Notice, Exec Draft Order, Closure Summary      
Claim No. 5462
2014/01/15 Mobil #18-HDR 3195 Harbor Blvd, Costa Mesa, CA 92626
Notice, Exec Draft Order, Closure Summary Comments

Response to Comments
   
Claim No. 4002
2014/01/15 Prudential Overall Supply 1429 Milpitas Blvd N., Milpitas, CA 95035 Notice, Exec Draft Order, Closure Summary      
Claim No. 7200
2014/01/13 Panel P Building Wrecking, Inc 8589 Florin Rd., Sacramento, CA 95828 Notice, Exec Draft Order, Closure Summary Comments

Response to Commments
   
Claim No. 12013
2014/01/13 Busi Chevron 8 East California St, Valley Springs, CA 95252
Notice, Exec Draft Order, Closure Summary Comments

Withdrawal of RSR Closure
   
Claim No. 14095 2013/12/11 Foothill Mini Mart 6600 Foothill Blvd, Oakland, CA 94605 Notice, Exec Draft Order, Closure Summary Comments
Response to Comments

Comments
Response to Comments

Comments
Response to Comments
   
Claim No. 17760 2013/09/06 El Niguel Country Club & Golf 23700 Clubhouse Dr., Laguna Niguel, CA 92677 Notice, Exec Draft Order, Closure Summary      
Claim No. 19460 2014/12/30 Valley Car Wash 7530 North Van Nuys Blvd., Van Nuys, CA 91405 NoticeDraft Order,
Review Summary