Interim Measures Work Plan, Tesla Motors, Inc. Factory

2 Documents in Project

Summary

SCH Number
2014082053
Lead Agency
Department of Toxic Substances Control
Document Title
Interim Measures Work Plan, Tesla Motors, Inc. Factory
Document Type
NEG - Negative Declaration
Received
Present Land Use
General Industrial
Document Description
The IMW was submitted on August 11, 2014 by The Source Group Inc (SGI) on behalf of NUMMI. The purpose of the IMW is to prevent or minimize exposures to chemicals of concern (COCs) from known contaminated source areas in soil and groundwater and prevent migration of COCs from source areas to underlying groundwater. The interim removal action proposed for the Site consists of the following activities: excavation and off-site disposal of approximately 14,585 cubic yards ("yd3") of lead, total petroleum hydrocarbon (TPH), benzene, toluene, ethylbenzene, and xylenes (BTEX), and naphthalene contaminated soil from two areas, the Former Fuel Dispenser Island and Former Tank Farm Area (hereinafter the "Project Area"); soil will be transported off-site to approved Class I or Class II Landfills; excavation area groundwater will be removed and treated using granular activated carbon prior to discharge under permit to the Union Sanitation District ("USD"), the local Publically Owned Treatment Works "POTW"); after completion of removal activities, excavation areas will be backfilled with approximately 3,167 yd3 clean crushed rock and 20,622 yd3 clean fill soil from local sources. After backfilling, concrete and asphalt barriers will be installed to return the surface of the Project Area to its current covered condition. Groundwater monitoring wells that are within the excavation footprint will be destroyed and reinstalled after the Project Area is restored. The project activities are expected to be completed in approximately 100 days.

Contact Information

Name
Homayune Atigee
Agency Name
Department of Toxic Substances Control
Contact Types
Lead/Public Agency

Location

Cities
Fremont
Counties
Alameda
Cross Streets
Fremont Blvd and Industrial Drive
Zip
94538
Total Acres
211
Parcel #
519-1747-11
State Highways
Hwy 680, 880, 238, 262
Railways
UPRR
Schools
Fred Weibel, James Leitch, Warm Springs ES
Waterways
Agua Caliente Creek
Township
5S
Range
1W

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 4 (DOT), California Highway Patrol, California Native American Heritage Commission (NAHC), California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), Department of Water Resources, Resources Agency, Resources, Recycling and Recovery, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights
Local Actions
Interim Measures Workplan
Project Issues
Air Quality, Geology/Soils, Hazards & Hazardous Materials, Hydrology/Water Quality, Noise, Solid Waste, Transportation

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print