DEP Logo Florida Department of
Environmental Protection


Bob Martinez Center
2600 Blair Stone Road
Tallahassee, Florida 32399-2400
Storage Tanks &
Contamination
Monitoring Information
 
Cover Page Report
Report Run Date: 04/19/2025        Last Data Refresh: 04/18/2025        Report Generated from DOPPLER
 
District Southwest   Type    Retail Station
 
County Polk   Status    OPEN
 
ID 9813038   Latitude    28° 0' 44.9353
 
Name MURPHY EXPRESS #8680
US HWY 17
Longitude    81° 43' 52.2225
  WINTER HAVEN, FL 33884 LL Method    DPHO
 
Contact STORE MGR   LL Status    REVIEWED
 
Phone (870) 875-6854   Status Date    01/25/2024
 
Account Owner Information
 
Name MURPHY OIL USA INC
200 PEACH ST
El Dorado, AR 71730
Effective Date    02/09/2012
 
Contact KRYSTAL TERRELL /JENNIFER BRIDGES /BRAD WEINISCHKE
 
Phone (870) 677-6116
 
Email KRYSTAL.TERRELL@MURPHYUSA.COM
  Placard # / Date    680011 - 06/05/2024
No Property Owner Information Found
 
 
Tank Tank Size Content Installed Placement Status
1 20000 Unleaded Gas (B) 03/01/2012 UNDERGROUND In Service (U)
 
Constructions   Pipings Monitorings
(A) Ball check valve
(F) Fiberglass clad steel
(I) Double wall
(M) Spill containment bucket
(N) Flow shut-Off
(O) Tight fill
(P) Level gauges/alarms
  (F) Double wall
(J) Pressurized piping system
(K) Dispenser liners
(Z) DEP approved piping
(A) Site Suitability Plan
(F) Monitor dbl wall tank space
(H) Mechanical line leak detector
(K) Monitor dbl wall pipe space
(P) Vapor monitoring w/dilution
 
 
Tank Tank Size Content Installed Placement Status
2 20000 Unleaded Gas (B) 03/01/2012 UNDERGROUND In Service (U)
 
Constructions   Pipings Monitorings
(A) Ball check valve
(F) Fiberglass clad steel
(I) Double wall
(L) Compartmented
(M) Spill containment bucket
(N) Flow shut-Off
(O) Tight fill
(P) Level gauges/alarms
  (F) Double wall
(J) Pressurized piping system
(K) Dispenser liners
(Z) DEP approved piping
(A) Site Suitability Plan
(F) Monitor dbl wall tank space
(H) Mechanical line leak detector
(K) Monitor dbl wall pipe space
(P) Vapor monitoring w/dilution
 
 
Insurance Documents
 
FR Type   Effective Date Expiration Date Company Name
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   01/01/2021 04/30/2022
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2019 04/30/2020
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2017 04/30/2018
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2016 04/30/2017
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2015 04/30/2016
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2014 04/30/2015
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2013 04/30/2014
SELF-INSURANCE - LETTER FROM CHIEF FINANCIAL OFFICER   05/01/2012 04/30/2013
 
 
No Legacy Data Found
 
 
Compliance Activity Information
 
Activity
Code
Date
Completed
Results Inspector AST/UST
Count
Description
Electronic Communication 07/15/2022 Satisfied CASSELS_CR_2 Compliance Assistance
 
Electronic Communication 07/15/2022 Satisfied CASSELS_CR_2 Routine Compliance
 
Letter 07/15/2022 Satisfied CASSELS_CR_2 Compliance Assistance
 
Site Inspection 07/14/2022 Major Out of Compliance CASSELS_CR_2 0/2 Routine Compliance
 
Electronic Communication 07/13/2022 Satisfied GLENN_LE_1 Compliance Assistance
 
Electronic Communication 08/13/2019 Satisfied GLENN_LE_1 Compliance Assistance
 
Electronic Communication 07/23/2019 Satisfied GLENN_LE_1 Compliance Assistance
 
Electronic Communication 07/13/2019 Satisfied GLENN_LE_1 Compliance Assistance
 
Electronic Communication 06/05/2019 Satisfied GLENN_LE_1 Compliance Assistance
 
Electronic Communication 06/05/2019 Satisfied GLENN_LE_1 Routine Compliance
 
Letter 06/05/2019 Satisfied GLENN_LE_1 Compliance Assistance
 
Electronic Communication 06/05/2019 Satisfied GLENN_LE_1 Routine Compliance
 
Site Inspection 06/04/2019 Major Out of Compliance GLENN_LE_1 0/2 Routine Compliance
 
Enforcement Tracking 10/12/2017 Closed Without Enforcement KENNEDY_S Enforcement
 
Letter 10/12/2017 Satisfied KENNEDY_S Enforcement
 
Electronic Communication 10/11/2017 Satisfied KENNEDY_S Enforcement
 
Electronic Communication 10/06/2017 Satisfied WILLIAMSON_KE_1 Compliance Assistance
 
Electronic Communication 10/06/2017 Satisfied WILLIAMSON_KE_1 Compliance Assistance
 
Letter 10/06/2017 Satisfied WILLIAMSON_KE_1 Compliance Assistance
 
Electronic Communication 10/02/2017 Satisfied KENNEDY_S Enforcement
 
Electronic Communication 10/02/2017 Satisfied KENNEDY_S Enforcement
 
Electronic Communication 10/01/2017 Satisfied KENNEDY_S Enforcement
 
Enforcement Referral 08/21/2017 Accepted WILLIAMSON_KE_1 Enforcement
 
Letter 08/07/2017 Satisfied WILLIAMSON_KE_1 Compliance Assistance
 
Site Inspection 08/07/2017 Major Out of Compliance WILLIAMSON_KE_1 0/2 Compliance Assistance
 
Electronic Communication 08/07/2017 Satisfied WILLIAMSON_KE_1 Compliance Assistance
 
Electronic Communication 03/17/2017 Satisfied WILLIAMSON_KE_1 Non-Compliance
 
Letter 03/17/2017 Satisfied WILLIAMSON_KE_1 Non-Compliance
 
Site Inspection 03/17/2017 Major Out of Compliance WILLIAMSON_KE_1 0/2 Routine Compliance
 
Phone Conversation 01/26/2017 Satisfied WILLIAMSON_KE_1 Routine Compliance
 
Electronic Communication 12/04/2015 Satisfied MERRYMAN_DT_1 Non-Compliance
 
Site Inspection 12/04/2015 In Compliance MERRYMAN_DT_1 0/2 Non-Compliance
 
Electronic Communication 05/18/2015 Satisfied MERRYMAN_DT_1 Non-Compliance
 
Site Inspection 04/30/2015 Minor Out of Compliance MERRYMAN_DT_1 0/2 Routine Compliance
 
Letter 04/30/2015 Satisfied JARRETT_SE_1 Non-Compliance
 
Issue Document 06/27/2013 Satisfied WINN_JP_1 Routine Compliance
 
Site Inspection 06/27/2013 In Compliance WINN_JP_1 0/2 Routine Compliance
 
Site Inspection 01/11/2013 In Compliance WINN_JP_1 0/2 Installation
 
 
 
No Open AOCs Found
 
 
Open Violations
 
Insp Date Vio # Significance Violation Text Corrective Action
07/14/2022 6009 Minor 4.1 Incident Notification Form (INF) not received in a timely manner. Submit an Incident Notification Form for the regular and premium STP sumps that failed an Integrity (hydro) test on 02/26/2020.
 
07/14/2022 6048 SNC-B 4.4 Dispenser sumps not installed to allow for release detection. The dispenser liner footprint must be large enough to encompass all dispenser mechanisms above it, in case of leakage, or a device must be installed to divert any leaking product into the liner, and the Department notified.
 
07/14/2022 6056 SNC-B 2.4 Release detection not tested or visually inspected once a month or problems found during the visual inspections not recorded. Monthly visual inspections and monthly electronic monitoring records, including printing the Alarm History Report for all release detection sensors, must be performed monthly at intervals not exceeding 35 days, with records maintained for three years. The bi-annual inspections of all STP and dispenser sumps must be performed every six months, with records maintained for three years. Submit copies of any missing records, if available, or copies of the next two months visual and electronic monitoring records and the next one bi-annual inspection must be submitted to the Department.
 
07/14/2022 6063 SNC-B 4.1 Not repaired or isolated component or piping which has not caused a discharge or release. The corrosion must be removed and the STPs, STP risers, steel piping and other components treated and re-coated to maintain corrosion protection.
 
07/14/2022 6073 Minor 4.9 Spill containment, dispenser liners, and piping sumps not accessible. Water or regulated substances not removed. The dirt, debris and staining must be cleaned out of the dispenser sumps to ensure a thorough inspection can be made and the Department notified.
 
07/14/2022 6003 Minor 2.2 Registration Form not submitted for a new system, change in service, closure, owner change, or discovery of unregistered facility. Determine what is the current equipment installed and update the Facility registration information accordingly to reflect the current, accurate tank system components.
 
07/14/2022 6014 SNC-B 4.2 Incident investigation not initiated within 24-hours (or by next business day) to determine if discharge occurred. Documentation must be provided to show an investigation was performed for the regular and premium STP sumps that failed an Integrity (hydro) test on 02/26/2020, or an Incident Notification Form must be submitted and an investigation performed to determine that a discharge did not occur.
 
07/14/2022 6063 SNC-B 4.1 Not repaired or isolated component or piping which has not caused a discharge or release. The regular and premium STP sumps must be repaired and re-tested immediately, or the component must be taken out of service. If the work has been done, copies of the work orders and integrity tests must be submitted to the Department.
 
07/14/2022 6014 SNC-B 4.2 Incident investigation not initiated within 24-hours (or by next business day) to determine if discharge occurred. If an investigation of the fuel alarms on the Veeder-Root monitoring system was completed, copies of the results must be submitted to the Department, or an Incident Notification Form must be submitted and an investigation performed to determine the cause of the alarms with the results submitted to the Department.
 
07/14/2022 6030 SNC-B 4.2 Any component(s) of storage tank system not installed according to reference standards. Submit a work order stating the ball float was removed when the flow shutoff valve was installed, or if the work has not been done, either the ball float or the drop tube valve must be removed, with the remaining device achieving a passing operability test. Determine what is the current equipment installed and update the Facility registration information accordingly to reflect the current, accurate tank system components.
 
07/14/2022 6009 Minor 4.1 Incident Notification Form (INF) not received in a timely manner. An Incident Notification Form (INF) must be submitted for the fuel alarms on the Veeder-Root system unless an investigation is completed within 72 hours to determine a discharge did not occur. An INF must be submitted to the Department for the fuel alarms.
 
06/04/2019 4059 SNC-B 4.1 Release detection, including visual inspections not being conducted monthly (not to exceed 35 days.) For electronically monitored sumps, visual inspections not conducted every 6 months. This violation may lead to Placard Revocation and Delivery Prohibition. Bi-annual visual inspection records for 10/2017 to 04/2018 must be provided to the Department or the next bi-annual inspection must be provided to the Department.
 
06/04/2019 4014 SNC-B 2.9 Failure to maintain and demonstrate financial responsibility. This violation may lead to Placard Revocation and Delivery Prohibition. Proof of Financial Responsibility for the 05/01/2018 to 05/01/2019 coverage period must be provided to the Department.
 
06/04/2019 4015 Minor 2.10 Incomplete documentation demonstrating financial responsibility. Financial Responsibility Mechanism Part A must be completed by the Financial Officer and a CFR-Part P form must be completed by facility personnel and copies provided to the Department.
 
 
 
No Discharges Found