Welcome to California
 California Home
Welcome to California - images of Golden Gate Bridge, ocean sunset, waterfall, flowers, and city skyline California Home Welcome to the California Environmental Protection Agency
 California Integrated Water Quality System Project (CIWQS)
   Party At-A-Glance Report

  
   [VIEW PRINTER FRIENDLY VERSION] [EXPORT THIS REPORT TO EXCEL]

  
  
  
  
  
General Information
Party ID Party Name Party Classification Mailing Address Work Phone Email/Website
28262 McKesson Corporation Privately-Owned Business 14348 Nieman Road Overland Park, KS 66221 415-983-7598 None
  
  
  
  
Expand/Contract Related Places
Related Places
Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date
226229 Former McKesson Facilty Los Angeles 4 Groundwater Cleanup Site Owner 05/15/1997 None
202451 Former McKesson Facility Alameda 2 Groundwater Cleanup Site Owner 05/16/1990 None
Total Related Places: 2
  
  
  
  
Expand/Contract Related Parties
Related Parties
Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification
542513 Jean Mesher Person Legally Responsible Official 01/06/2010 None None
550884 James Fleer Person Employee 10/13/2016 None None
Total Related Parties: 2
  
  
  
  
Expand/Contract Regulatory Measures
Regulatory Measures (non-enforcement)
Reg. Measure ID Regulatory Measure Type Region WDID Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Amended?
194068 Enrollee 4 4B196800003 Historical NPDNONMUNIPRCS R4-2002-0107 06/09/1997 07/18/2003 Discharger 09/01/2005 None N
397946 Enrollee - NPDES 2 2 019211003 Active NPDNONMUNIPRCS R2-2017-0048 08/25/2014 None Discharger 09/05/2014 None N
372530 Enrollee 2 2 019211002 Historical NPDNONMUNIPRCS R2-2009-0059 11/17/2009 08/24/2014 Discharger 09/01/2005 None N
179981 Enrollee 2 2 019211002 Historical NPDNONMUNIPRCS R2-2004-0055 None 11/16/2009 Discharger 09/01/2005 None N
141809 NPDES Permit 2 2 019211002 Historical NPDNONMUNIPRCS 95-00708 01/18/1995 None Discharger 01/18/1995 None N
141816 NPDES Permit 2 2 019211002 Historical NPDNONMUNIPRCS 90-057 05/16/1990 None Discharger 05/16/1990 None N
Total Regulatory Measures: 6
  
  
  
  
Expand/Contract Violations
Violations within the past five years
Violation ID Occurrence Date Violation Type Violation Description(-) Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked to Enf.
1116635 04/16/2023 Unauthorized Discharge Unauthorized discharge. Overflow of untreated groundwater from the treatment system. On April 16 at 5:10am, the transfer pump conveying wastewater from a 1,600 influent equalization tank shut down, when an alarm control system relay switch connected to it burned. The control system shared its electrical circuit with the system's alarm system. As a result of this event, the equalization tank continued filling and consequently overflowing. The float switches installed in the sump surrounding the treatment system also failed to activate and shut down the system, as they were in the same failed circuit. The Discharger became aware of the spill through remote motion-sensing cameras at the facility. The spill ended at about 12pm that same day. About 55,800 gallons of untreated groundwater were released and reached an onsite storm drain. The storm drain system outfalls to an Alameda County Flood District channel that ultimately discharges to Alameda Creek. About 2,800 gallons of untreated groundwater remained in the sump and were redirected to the treatment system. The Discharger states that no impacts to receiving waters were seen. Communication with ACWD also shows that that flood channel at the storm drain outfall was dry when it was inspected on April 19, 2023. Violation N Report Former McKesson Facility 397946 R2-2017-0048 N
1125162 08/14/2023 Unauthorized Discharge It was reported that the spill occurred when an excavator struck the outer- 4-inch containment pipe and inner 2-inch carrier pipe while removing soil for remediation. The result was up to 5 gallons of untreated groundwater being released into a concentrated area over an estimated 7 minutes. The discharger states most spillage was contained within secondary piping. Violation None Report Former McKesson Facility 397946 R2-2017-0048 N
Report currently showing last five years of violations. Click here to return to viewing one year of violations. Refer to the Interactive Violation Report for more data.
Total Violations: 2
*Click the "(+/-) Violation Description" link to expand and contract the violation description.
  
  
  
  
Expand/Contract Enforcement Actions
Enforcement Actions
Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status
387234 Admin Civil Liability R2-2013-1003 ACL R2-2013-1003 for MCKESSON CORPORATION Attn. Jean. Mesher, Director NPDNONMUNIPRCS 01/22/2013 Historical
388131 Oral Communication None Oral Com 08/10/2012 for MCKESSON CORPORATION Attn. Jean. Mesher, Director NPDNONMUNIPRCS 08/10/2012 Historical
221607 Clean-up and Abatement Order 99-071 Enforcement - 2 019211N01 UNREGS 09/15/1999 Active
224419 Clean-up and Abatement Order 99-071 Enforcement - 2 019211002 NPDNONMUNIPRCS 09/15/1999 Active
224420 13267 Letter UNKNOWN Enforcement - 2 019211002 NPDESWW 08/19/1999 Historical
220271 Clean-up and Abatement Order 88-104 Enforcement - 2 019211N01 UNREGS 06/15/1988 Historical
219596 Clean-up and Abatement Order 86-003 Enforcement - 2 019211N01 UNREGS 02/19/1986 Historical
Total Enforcement Actions: 7
  
  
  
  
Expand/Contract Enforcement Actions
Regulatory Measures linked to Related Parties
Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status
Total Regulatory Measures linked to Related Parties: 0
  
  
The current report was generated with data as of: 05/17/2024
Regional Boards are in the process of entering backlogged data.
As a result, data may be incomplete.
Back to Main Page  |  Back to Top of Page