HomeMy WebLinkAboutAgreement A-22-315 with Geo-Logic Associates.pdf 22-0525
Agreement No. 22-315
1 SERVICE AGREEMENT
2 This Service Agreement ("Agreement") is dated July 12, 2022 and is between
3 Geo-Logic Associates, a California corporation ("Contractor"), and the County of Fresno, a
4 political subdivision of the State of California ("County").
5 Recitals
6 A. The Department of Public Works and Planning — Resources Division ("Department")
7 requires specialized consultant services to conduct the State-required detection monitoring
8 services to meet the regulatory compliance and notifications based on site specific Waste
9 Discharge Requirements (WDR) and Regional Water Quality Control Board (RWQCB) for the
10 American Avenue Municipal Solid Waste Landfill, Coalinga Disposal Site Landfill, and Southeast
11 Regional Disposal Site Landfill.
12 B. The County released Request for Quotation No. 22-052 (RFQ) for State-Required
13 Detection Monitoring Reports on March 22, 2022 and ended on April 22, 2022. Contractor's bid
14 response satisfied the requirements of the Department.
15 C. The Contractor is qualified and willing to provide the County the professional services
16 required to meet the preparation and submittal of semi-annual and annual Detection Monitoring
17 Reports. The following work is to be performed for the American Avenue Municipal Solid Waste
18 Landfill Class III Landfill, Coalinga Solid Waste Disposal Site Class III Landfill, and the
19 Southeast Regional Disposal Site Class III Landfill.
20 The parties therefore agree as follows:
21 Article 1
22 Contractor's Services
23 1.1 Scope of Services. The Contractor shall perform all of the services provided in
24 Exhibit A to this Agreement, titled "Scope of Services."
25 1.2 Representation. The Contractor represents that it is qualified, ready, willing, and
26 able to perform all of the services provided in this Agreement.
27 1.3 Compliance with Laws. The Contractor shall, at its own cost, comply with all
28 applicable federal, state, and local laws and regulations in the performance of its obligations
1
1 under this Agreement, including but not limited to workers compensation, labor, and
2 confidentiality laws and regulations.
3 Article 2
4 County's Responsibilities
5 2.1 The County shall perform monitoring and sampling of applicable mediums. Samples
6 will be submitted by County to a certified laboratory for analysis; samples for each site will be
7 submitted individually to the laboratory and at different times. Therefore, the samples for the
8 different sites will be staggered, with samples for all sites usually being submitted to the
9 laboratory within a period of four to five weeks. However, overlapping is possible due to some
10 sites having more wells to be sampled than others. The County will provide field monitoring data
11 to Contractor. The County will review and approve all reports and data prior to Contractor
12 submitting into the GeoTracker system. The reviewing process for each report could take the
13 County up to three (3) weeks to complete.
14 2.2 The COUNTY shall:
15 (A) Compensate the Contractor as provided in this Agreement.
16 (B) Provide a "County Representative" who will represent the County and who will
17 cooperate with the Contractor as necessary or appropriate to facilitate the Contractor's
18 performance under the provisions of this Agreement. The County Representative will be
19 the Director of the Department of Public Works and Planning or his/her designee. The
20 Contractor shall communicate and coordinate with the County Representative who will
21 provide the following services:
22 (1) Examine documents submitted to the County by the Contractor and timely
23 render decisions pertaining thereto.
24 (2) Provide communication between the Contractor and County officials and
25 commissions (including user Department).
26 (3) Provide right of entry on designated property, if required.
27 (C) Give reasonably prompt consideration to all matters submitted by the Contractor
28 for approval to the end that there will be no substantial delays in the Contractor's
2
1 program of work. An approval, authorization or request to the Contractor given by the
2 County will only be binding upon the County under the terms of this Agreement if in
3 writing and signed on behalf of the County by the County Representative or a designee.
4 (D) Perform all groundwater sampling at each landfill.
5 (E) Transport samples to laboratory for analysis.
6 (F) Provide Contractor a hard copy of field parameter notes for each sampling event
7 at each disposal site.
8 (G)Provide Contractor copies of revised WDR's upon County receipt of WDR's from
9 the RWQCB.
10 Article 3
11 Compensation, Invoices, and Payments
12 3.1 The County agrees to pay, and the Contractor agrees to receive, compensation for
13 the performance of its services under this Agreement as described in Exhibit B to this
14 Agreement, titled "Compensation."
15 3.2 Maximum Compensation. The maximum compensation payable to the Contractor
16 under this Agreement is $245,620. In no event shall the total cumulative amount of
17 compensation paid to Contractor for services performed under this Agreement be excess
18 $245,620 which comprise of Basic Fee and Extra Services. The Contractor acknowledges that
19 the County is a local government entity and does so with notice that the County's powers are
20 limited by the California Constitution and by State law, and with notice that the Contractor may
21 receive compensation under this Agreement only for services performed according to the terms
22 of this Agreement and while this Agreement is in effect, and subject to the maximum amount
23 payable under this section. The Contractor further acknowledges that County employees have
24 no authority to pay the Contractor except as expressly provided in this Agreement.
25 3.3 Invoices. The Contractor shall submit monthly invoices to Public Works and
26 Planning — Resources Division via email r3WPbusinessuttice(a�tresnocountyca. o\, or send
27 invoice to the following address below. Each invoice shall specifically identify this Agreement
28
3
1 number, the Disposal Site and Task number to which the work pertains and shall clearly identify
2 any and all charges for tasks authorized as Extra Services.
3 Public Works and Planning - Resources Division
4 Attention: Landfill Operations Manager
5 2220 Tulare St, Sixth Floor
6 Fresno, CA 93721-2106
7 PWPBusinessOffice(a�_fresnocountyca.gov
8 The Contractor shall submit each invoice within 60 days after the month in which the Contractor
9 performs services and in any case within 60 days after the end of the term or termination of this
10 Agreement.
11 3.4 Payment. The County shall pay each Contractor correctly completed and timely
12 submitted invoice within 45 days after receipt and approval of the Contractor's semi-annual
13 invoices based on the County's evaluation of the completion of the respective components of the
14 projects(s).
15 (A) Upon receipt of a proper invoice, the County Department of Public Works and
16 Planning will take a maximum of ten (10) working days to review, approve, and submit to
17 the County Auditor-Controller/Treasurer-Tax Collector. Unsatisfactory or inaccurate
18 invoices may be returned to the Contractor for correction and resubmittal. Payment will
19 be issued to Contractor within forty (45) calendar days of the date the
20 Auditor-Controller/Treasurer-Tax Collector receives the approved invoice.
21 (B) An unresolved dispute over a possible error or omission may cause payment of
22 Contractor fees in the disputed amount to be withheld by the County.
23 (C) Concurrently with the invoices, the Contractor shall provide its certification
24 acceptable to the County, and shall provide, on County request, copies of issued checks,
25 receipts, or other County pre-approved documentation, that complete payment has been
26 made to all subcontractors as provided herein for all previous invoices paid by the County.
27
28
4
1 (D) Final invoice shall be submitted to County no later than sixty (60) days after project
2 is completed. Payment shall not be made until all post-project services are completed,
3 including but not limited to furnishing of required reports.
4 (E) In the event the County reduces the scope of the project, the Contractor will be
5 compensated on a pro rata basis for actual work completed and accepted by the County in
6 accordance with the terms of this Agreement.
7 3.5 Incidental Expenses. The Contractor is solely responsible for all of its costs and
8 expenses that are not specified as payable by the County under this Agreement.
9 Article 4
10 Term of Agreement
11 4.1 Term. This Agreement is effective on July 12, 2022 and terminates on July 12, 2025,
12 except as provided in section 4.2, "Extension," or Article 6, "Termination and Suspension,"
13 below.
14 4.2 Extension. The term of this Agreement may be extended for no more than two, one-
15 year periods only upon written approval of both parties at least 30 days before the first day of
16 the next one-year extension period. The Director of Public Works and Planning or his or her
17 designee is authorized to sign the written approval on behalf of the County based on the
18 Contractor's satisfactory performance. The extension of this Agreement by the County is not a
19 waiver or compromise of any default or breach of this Agreement by the Contractor existing at
20 the time of the extension whether or not known to the County.
21 Article 5
22 Notices
23 5.1 Contact Information. The persons and their addresses having authority to give and
24 receive notices provided for or permitted under this Agreement include the following:
25 For the County:
Landfill Operations Manager
26 County of Fresno
2220 Tulare St, Sixth Floor
27 Fresno, CA 93721-2106
Email: landfill@fresnocountyca.gov
28 Phone: (559) 600-4259
5
1 For the Contractor:
Principal Hydrogeologist
2 Michael Reason, PG, CHG
2777 E. Guasti Road
3 Ontario, CA 91761
Email: mdreason@geo-logic.com
4 Phone: (909) 626-2282
5 5.2 Change of Contact Information. Either party may change the information in section
6 5.1 by giving notice as provided in section 5.3.
7 5.3 Method of Delivery. Each notice between the County and the Contractor provided
8 for or permitted under this Agreement must be in writing, state that it is a notice provided under
9 this Agreement, and be delivered either by personal service, by first-class United States mail, by
10 an overnight commercial courier service, by telephonic facsimile transmission, or by Portable
11 Document Format (PDF) document attached to an email.
12 (A) A notice delivered by personal service is effective upon service to the recipient.
13 (B) A notice delivered by first-class United States mail is effective three County
14 business days after deposit in the United States mail, postage prepaid, addressed to the
15 recipient.
16 (C)A notice delivered by an overnight commercial courier service is effective one
17 County business day after deposit with the overnight commercial courier service,
18 delivery fees prepaid, with delivery instructions given for next day delivery, addressed to
19 the recipient.
20 (D)A notice delivered by telephonic facsimile transmission or by PDF document
21 attached to an email is effective when transmission to the recipient is completed (but, if
22 such transmission is completed outside of County business hours, then such delivery is
23 deemed to be effective at the next beginning of a County business day), provided that
24 the sender maintains a machine record of the completed transmission.
25 5.4 Claims Presentation. For all claims arising from or related to this Agreement,
26 nothing in this Agreement establishes, waives, or modifies any claims presentation
27 requirements or procedures provided by law, including the Government Claims Act (Division 3.6
28 of Title 1 of the Government Code, beginning with section 810).
6
1 Article 6
2 Termination and Suspension
3 6.1 Termination for Non-Allocation of Funds. The terms of this Agreement are
4 contingent on the approval of funds by the appropriating government agency. If sufficient funds
5 are not allocated, then the County, upon at least 30 days' advance written notice to the
6 Contractor, may:
7 (A) Modify the services provided by the Contractor under this Agreement; or
8 (B) Terminate this Agreement.
9 6.2 Termination for Breach.
10 (A) Upon determining that a breach (as defined in paragraph (C) below) has
11 occurred, the County may give written notice of the breach to the Contractor. The written
12 notice may suspend performance under this Agreement, and must provide at least 30
13 days for the Contractor to cure the breach.
14 (B) If the Contractor fails to cure the breach to the County's satisfaction within the
15 time stated in the written notice, the County may terminate this Agreement immediately.
16 (C) For purposes of this section, a breach occurs when, in the determination of the
17 County, the Contractor has:
18 (1) Obtained or used funds illegally or improperly;
19 (2) Failed to comply with any part of this Agreement;
20 (3) Submitted a substantially incorrect or incomplete report to the County; or
21 (4) Improperly performed any of its obligations under this Agreement.
22 6.3 Termination without Cause. In circumstances other than those set forth above, the
23 County may terminate this Agreement by giving at least 30 days advance written notice to the
24 Contractor.
25 6.4 No Penalty or Further Obligation. Any termination of this Agreement by the County
26 under this Article 6 is without penalty to or further obligation of the County.
27 6.5 County's Rights upon Termination. Upon termination for breach under this Article
28 6, the County may demand repayment by the Contractor of any monies disbursed to the
7
1 Contractor under this Agreement that, in the County's sole judgment, were not expended in
2 compliance with this Agreement. The Contractor shall promptly refund all such monies upon
3 demand. This section survives the termination of this Agreement.
4 Article 7
5 Independent Contractor
6 7.1 Status. In performing under this Agreement, the Contractor, including its officers,
7 agents, employees, and volunteers, is at all times acting and performing as an independent
8 contractor, in an independent capacity, and not as an officer, agent, servant, employee, joint
9 venturer, partner, or associate of the County.
10 7.2 Verifying Performance. The County has no right to control, supervise, or direct the
11 manner or method of the Contractor's performance under this Agreement, but the County may
12 verify that the Contractor is performing according to the terms of this Agreement.
13 7.3 Benefits. Because of its status as an independent contractor, the Contractor has no
14 right to employment rights or benefits available to County employees. The Contractor is solely
15 responsible for providing to its own employees all employee benefits required by law. The
16 Contractor shall save the County harmless from all matters relating to the payment of
17 Contractor's employees, including compliance with Social Security withholding and all related
18 regulations.
19 7.4 Services to Others. The parties acknowledge that, during the term of this
20 Agreement, the Contractor may provide services to others unrelated to the County.
21 Article 8
22 Indemnity and Defense
23 8.1 Indemnity. The Contractor shall indemnify and hold harmless and defend the
24 County (including its officers, agents, employees, and volunteers) against all claims, demands,
25 injuries, damages, costs, expenses (including attorney fees and costs), fines, penalties, and
26 liabilities of any kind to the County, the Contractor, or any third party that arise from or relate to
27 the performance or failure to perform by the Contractor (or any of its officers, agents,
28 subcontractors, or employees) under this Agreement. The County may conduct or participate in
8
1 its own defense without affecting the Contractor's obligation to indemnify and hold harmless or
2 defend the County.
3 8.2 Survival. This Article 8 survives the termination of this Agreement.
4 Article 9
5 Insurance
6 9.1 The Contractor shall comply with all the insurance requirements in Exhibit D to this
7 Agreement.
8 Article 10
9 Inspections, Audits, and Public Records
10 10.1 Inspection of Documents. The Contractor shall make available to the County, and
11 the County may examine at any time during business hours and as often as the County deems
12 necessary, all of the Contractor's records and data with respect to the matters covered by this
13 Agreement, excluding attorney-client privileged communications. The Contractor shall, upon
14 request by the County, permit the County to audit and inspect all of such records and data to
15 ensure the Contractor's compliance with the terms of this Agreement.
16 10.2 State Audit Requirements. If the compensation to be paid by the County under this
17 Agreement exceeds $10,000, the Contractor is subject to the examination and audit of the
18 California State Auditor, as provided in Government Code section 8546.7, for a period of three
19 years after final payment under this Agreement. This section survives the termination of this
20 Agreement.
21 10.3 Public Records. The County is not limited in any manner with respect to its public
22 disclosure of this Agreement or any record or data that the Contractor may provide to the
23 County. The County's public disclosure of this Agreement or any record or data that the
24 Contractor may provide to the County may include but is not limited to the following:
25 (A) The County may voluntarily, or upon request by any member of the public or
26 governmental agency, disclose this Agreement to the public or such governmental
27 agency.
28
9
1 (B) The County may voluntarily, or upon request by any member of the public or
2 governmental agency, disclose to the public or such governmental agency any record or
3 data that the Contractor may provide to the County, unless such disclosure is prohibited
4 by court order.
5 (C)This Agreement, and any record or data that the Contractor may provide to the
6 County, is subject to public disclosure under the Ralph M. Brown Act (California
7 Government Code, Title 5, Division 2, Part 1, Chapter 9, beginning with section 54950).
8 (D)This Agreement, and any record or data that the Contractor may provide to the
9 County, is subject to public disclosure as a public record under the California Public
10 Records Act (California Government Code, Title 1, Division 7, Chapter 3.5, beginning
11 with section 6250) ("CPRA").
12 (E) This Agreement, and any record or data that the Contractor may provide to the
13 County, is subject to public disclosure as information concerning the conduct of the
14 people's business of the State of California under California Constitution, Article 1,
15 section 3, subdivision (b).
16 (F) Any marking of confidentiality or restricted access upon or otherwise made with
17 respect to any record or data that the Contractor may provide to the County shall be
18 disregarded and have no effect on the County's right or duty to disclose to the public or
19 governmental agency any such record or data.
20 10.4 Public Records Act Requests. If the County receives a written or oral request
21 under the CPRA to publicly disclose any record that is in the Contractor's possession or control,
22 and which the County has a right, under any provision of this Agreement or applicable law, to
23 possess or control, then the County may demand, in writing, that the Contractor deliver to the
24 County, for purposes of public disclosure, the requested records that may be in the possession
25 or control of the Contractor. Within five business days after the County's demand, the
26 Contractor shall (a) deliver to the County all of the requested records that are in the Contractor's
27 possession or control, together with a written statement that the Contractor, after conducting a
28 diligent search, has produced all requested records that are in the Contractor's possession or
10
1 control, or (b) provide to the County a written statement that the Contractor, after conducting a
2 diligent search, does not possess or control any of the requested records. The Contractor shall
3 cooperate with the County with respect to any County demand for such records. If the
4 Contractor wishes to assert that any specific record or data is exempt from disclosure under the
5 CPRA or other applicable law, it must deliver the record or data to the County and assert the
6 exemption by citation to specific legal authority within the written statement that it provides to
7 the County under this section. The Contractor's assertion of any exemption from disclosure is
8 not binding on the County, but the County will give at least 10 days' advance written notice to
9 the Contractor before disclosing any record subject to the Contractor's assertion of exemption
10 from disclosure. The Contractor shall indemnify the County for any court-ordered award of costs
11 or attorney's fees under the CPRA that results from the Contractor's delay, claim of exemption,
12 failure to produce any such records, or failure to cooperate with the County with respect to any
13 County demand for any such records.
14 Article 11
15 Disclosure of Self-Dealing Transactions
16 11.1 Applicability. This Article 11 applies if the Contractor is operating as a corporation,
17 or changes its status to operate as a corporation.
18 11.2 Duty to Disclose. If any member of the Contractor's board of directors is party to a
19 self-dealing transaction, he or she shall disclose the transaction by completing and signing a
20 "Self-Dealing Transaction Disclosure Form" (Exhibit C to this Agreement) and submitting it to
21 the County before commencing the transaction or immediately after.
22 11.3 Definition. "Self-dealing transaction" means a transaction to which the Contractor is
23 a party and in which one or more of its directors, as an individual, has a material financial
24 interest.
25 Article 12
26 General Terms
27 12.1 Modification. Except as provided in Article 6, "Termination and Suspension," this
28 Agreement may not be modified, and no waiver is effective, except by written agreement signed
11
1 by both parties. The Contractor acknowledges that County employees have no authority to
2 modify this Agreement except as expressly provided in this Agreement.
3 12.2 Non-Assignment. Neither party may assign its rights or delegate its obligations
4 under this Agreement without the prior written consent of the other party.
5 12.3 Governing Law. The laws of the State of California govern all matters arising from
6 or related to this Agreement.
7 12.4 Jurisdiction and Venue. This Agreement is signed and performed in Fresno
8 County, California. Contractor consents to California jurisdiction for actions arising from or
9 related to this Agreement, and, subject to the Government Claims Act, all such actions must be
10 brought and maintained in Fresno County.
11 12.5 Construction. The final form of this Agreement is the result of the parties' combined
12 efforts. If anything in this Agreement is found by a court of competent jurisdiction to be
13 ambiguous, that ambiguity shall not be resolved by construing the terms of this Agreement
14 against either party.
15 12.6 Days. Unless otherwise specified, "days" means calendar days.
16 12.7 Headings. The headings and section titles in this Agreement are for convenience
17 only and are not part of this Agreement.
18 12.8 Severability. If anything in this Agreement is found by a court of competent
19 jurisdiction to be unlawful or otherwise unenforceable, the balance of this Agreement remains in
20 effect, and the parties shall make best efforts to replace the unlawful or unenforceable part of
21 this Agreement with lawful and enforceable terms intended to accomplish the parties' original
22 intent.
23 12.9 Nondiscrimination. During the performance of this Agreement, the Contractor shall
24 not unlawfully discriminate against any employee or applicant for employment, or recipient of
25 services, because of race, religious creed, color, national origin, ancestry, physical disability,
26 mental disability, medical condition, genetic information, marital status, sex, gender, gender
27 identity, gender expression, age, sexual orientation, military status or veteran status pursuant to
28 all applicable State of California and federal statutes and regulation.
12
1 12.10 No Waiver. Payment, waiver, or discharge by the County of any liability or obligation
2 of the Contractor under this Agreement on any one or more occasions is not a waiver of
3 performance of any continuing or other obligation of the Contractor and does not prohibit
4 enforcement by the County of any obligation on any other occasion.
5 12.11 Entire Agreement. This Agreement, including its exhibits, is the entire agreement
6 between the Contractor and the County with respect to the subject matter of this Agreement,
7 and it supersedes all previous negotiations, proposals, commitments, writings, advertisements,
8 publications, and understandings of any nature unless those things are expressly included in
9 this Agreement. If there is any inconsistency between the terms of this Agreement without its
10 exhibits and the terms of the exhibits, then the inconsistency will be resolved by giving
11 precedence first to the terms of this Agreement without its exhibits, and then to the terms of the
12 exhibits.
13 12.12 No Third-Party Beneficiaries. This Agreement does not and is not intended to
14 create any rights or obligations for any person or entity except for the parties.
15 12.13 Authorized Signature. The Contractor represents and warrants to the County that:
16 (A) The Contractor is duly authorized and empowered to sign and perform its
17 obligations under this Agreement.
18 (B) The individual signing this Agreement on behalf of the Contractor is duly
19 authorized to do so and his or her signature on this Agreement legally binds the
20 Contractor to the terms of this Agreement.
21 12.14 Electronic Signatures. The parties agree that this Agreement may be executed by
22 electronic signature as provided in this section.
23 (A) An "electronic signature" means any symbol or process intended by an individual
24 signing this Agreement to represent their signature, including but not limited to (1) a
25 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
26 electronically scanned and transmitted (for example by PDF document) version of an
27 original handwritten signature.
28
13
1 (B) Each electronic signature affixed or attached to this Agreement (1) is deemed
2 equivalent to a valid original handwritten signature of the person signing this Agreement
3 for all purposes, including but not limited to evidentiary proof in any administrative or
4 judicial proceeding, and (2) has the same force and effect as the valid original
5 handwritten signature of that person.
6 (C)The provisions of this section satisfy the requirements of Civil Code section
7 1633.5, subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3,
8 Part 2, Title 2.5, beginning with section 1633.1).
9 (D) Each party using a digital signature represents that it has undertaken and
10 satisfied the requirements of Government Code section 16.5, subdivision (a),
11 paragraphs (1) through (5), and agrees that each other party may rely upon that
12 representation.
13 (E) This Agreement is not conditioned upon the parties conducting the transactions
14 under it by electronic means and either party may sign this Agreement with an original
15 handwritten signature.
16 12.15 Counterparts. This Agreement may be signed in counterparts, each of which is an
17 original, and all of which together constitute this Agreement.
18
19
20
21
22
23
24
25
26
27
28
14
1 The parties are signing this Agreement on the date stated in the introductory clause.
2
Geo-Logic Associates COUNTY OF FRESNO
3
4 on
5 Join Hower, Senior Vice President Brian Pacheco, Chairman of the Board of
Supervisors of the County of Fresno
6 2777 E. Guasti Road
Ontario, CA 91761 Attest:
7 Bernice E. Seidel
Clerk of the Board of Supervisors
8 County of Fresno, State of California
9
By: -: -
10 Deputy
11 For accounting use only:
12 Org No.: 9020 9026 9028
Account No.: 7295 7295 7295
13 Fund No.: 0720 0700 0710
Subclass No.: 15000 15000 15000
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
15
Exhibit A
1 Scope of Services
2 The Contractor is expected to provide services for the preparation and submittal of semi-
3 annual and annual Detection Monitoring Reports. Contractor will provide sample analysis for
4 each respective site, recommendations for regulatory compliance and notifications based on
5 site specific Waste Discharge Requirements (WDR), which may be revised during the term of
6 this agreement. Additionally, Contractor is expected to respond to all comments from the
7 Regional Water Quality Control Board (RWQCB) and all other reviewing agencies. Comments
8 are considered to include changes to the report submitted based on errors or omissions, and/or
9 preference in wording descriptions by the RWQCB and all other reviewing agencies. The
10 regulatory compliance and notification recommendations and responses shall be at no
11 additional cost to the County and shall be completed in the time frame specified by the RWQCB
12 and/or all other reviewing agencies
13 A. Summary of Tasks:
14 Task 1 Coordinate with County's contracted laboratory for electronic delivery of
15 laboratory analytical data;
16 Task 2 Preparation and submittal of semi-annual detection monitoring reports
17 and annual monitoring summary report for the American Avenue Landfill.
18 Address issues from regulatory agencies as defined below Exhibit A
19 Section C.1;
20 Task 3 Preparation and submittal of semi-annual detection monitoring reports
21 and annual monitoring summary report for the Coalinga Disposal Site.
22 Address issues from regulatory agencies as defined below Exhibit A
23 Section C.1;
24 Task 4 Preparation and submittal of semi-annual detection monitoring reports
25 and annual monitoring summary report for the Southeast Regional Solid
26 Waste Landfill. Address issues from regulatory agencies as defined in
27 the immediately following paragraph.
28 B. Description of Tasks:
A-1
Exhibit A
1 Task 1 — Coordinate with County's contracted laboratory for electronic delivery of
2 laboratory analytical data
3 Contractor shall make arrangements with County's contracted laboratory to have all
4 laboratory analytical data delivered to Contractor. Preferred method of transfer and format are
5 at the Contractor's discretion, providing that the agreed upon format is compatible with County
6 software and conforming to AB 2886 GeoTracker requirements in accordance with Title 23 of
7 the California Code of Regulations (CCR) Section 3893 and all other applicable laws and
8 regulations. The contracted laboratory is obligated to the County through an Agreement, with
9 deadlines to be met for submittal of necessary analytical data.
10 Task 2 — Detection Monitoring Reports for American Avenue Landfill
11 (A) Semi-Annual Monitoring Reports
12 Each report is to be prepared in accordance with the Monitoring and Reporting Program
13 No. R5-2012-0064 of WDR Order R5-2012-0064 (the relevant pages of which have been
14 excerpted and are attached hereto as Exhibit E) and in full compliance with all applicable
15 provisions of Title 27 of the CCR. A Semi-Annual Evaluation Report of the Corrective Action
16 Program in accordance with Title 27 CCR Section 20430(h) will be prepared by an independent
17 firm based upon its own review, conducted under separate contract with County and included as
18 an Appendix to Contractor's Detection Monitoring Report. Said report will be prepared in two (2)
19 hard copies each in a three ring "D" binder not to exceed 4" in width. Each copy of the report
20 will include data media in the format of the RWQCB letter be dated 8 November, 2000 (a true
21 and correct copy of which is attached hereto as Exhibit 1) and one (1) copy of all data in its
22 entirely in Portable Document File (PDF) format on a USB Flash Drive (USB). Additionally, the
23 USB will contain a searchable PDF of the report. Two (2) additional copies of the forementioned
24 USB will be provided for the County use. The Spine of the hard copies will clearly display the
25 title of the report and reporting period.
26 (B) Annual Monitoring Summary Report
27 Each report is to be prepared in accordance with Exhibit H. An Annual (Second Semi-
28 Annual) Evaluation Report of the Corrective Action Program in accordance with Title 27 CCR
A-2
Exhibit A
1 Section 20430(h) will be prepared by an independent firm based upon its own review,
2 conducted under separate contract with County and included as an Appendix to Contractor's
3 Detection Monitoring Report. Said report will be prepared in two (2) hard copies each in a three
4 ring "D" binder not to exceed 4" in width. Each copy of the report will include data media in the
5 format of the RWQCB letter be dated 8 November, 2000 (a true and correct copy of which is
6 attached hereto as Exhibit 1) and one (1) copy of all data in its entirely in Portable Document File
7 (PDF) format on a USB Flash Drive (USB). Additionally, the USB will contain a searchable PDF
8 of the report. Two (2) additional copies of the forementioned USB will be provided for the
9 County use. The Spine of the hard copies will clearly display the title of the report and reporting
10 period.
11 The second semi-annual period report and annual report for the respective year may be
12 combined into a single report submittal.
13 (C) Compilation of Information in the Required Format for Electronic Submittal
14 (GeoTracker)
15 All reports are to follow the format outlined in the State Water Resources Control
16 Board's (SWRCB) website:
17 ttp://www.waterboards.ca.gov/rwgcb4/docs/ElectronicSubmittaloflnformation.pdf, (see link on
18 website entitled "Electronic Reporting Roles and Responsibilities"), and as required by Title 23
19 of the CCR, Division 3, Chapter 30 (see particularly Article 2 of said Chapter 30, entitled
20 "Electronic Submittal of Information"), and by Title 27 of the CCR, Division 3 (also entitled
21 "Electronic Submittal of Information"). Contractor also shall consider the letter dated 12
22 January, 2005 from the RWQCB regarding electronic submittal of information, a true and correct
23 copy of which is attached hereto as Exhibit H.
24 (D) Submittal of Data and Reports
25 Reports shall be submitted to the County for review and approval. Final data also shall
26 be submitted to the County for approval, and then the approved data shall be uploaded by
27 Contractor into the GeoTracker system, in accordance with the regulations promulgated
28 pursuant to California Assembly Bill 2886 (Cal. Stats 2000, Chapter 727, referenced herein as
A-3
Exhibit A
1 "AB 2886"), which regulations are set forth in Title 23 and in Title 27 of the CCR, as referenced
2 above.
3 Task 3 — Detection Monitoring Reports for Coalinga Disposal Site
4 (A) Semi-Annual Monitoring Reports
5 Each report is to be prepared in accordance with the Monitoring and Reporting Program
6 No. R5-2014-0058 of WDR Order R5-2014-0058 (the relevant pages of which have been
7 excerpted and are attached hereto as Exhibit F) and in full compliance with Title 27 of the CCR.
8 Said report will be prepared in two (2) hard copies each in a three ring "D" binder not to exceed
9 4" in width. Each copy of the report will include data media in the format of the RWQCB letter be
10 dated 8 November, 2000 (a true and correct copy of which is attached hereto as Exhibit 1) and
11 one (1) copy of all data in its entirely in Portable Document File (PDF) format on a USB Flash
12 Drive (USB). Additionally, the USB will contain a searchable PDF of the report. Two (2)
13 additional copies of the forementioned USB will be provided for the County use. The Spine of
14 the hard copies will clearly display the title of the report and reporting period.
15 (B) Annual Monitoring Summary Report
16 Each report is to be prepared in accordance with Exhibit B. Said report will be prepared
17 in two (2) hard copies each in a three ring "D" binder not to exceed 4" in width. Each copy of the
18 report will include data media in the format of the RWQCB letter be dated 8 November, 2000 (a
19 true and correct copy of which is attached hereto as Exhibit 1) and one (1) copy of all data in its
20 entirely in Portable Document File (PDF) format on a USB Flash Drive (USB). Additionally, the
21 USB will contain a searchable PDF of the report. Two (2) additional copies of the forementioned
22 USB will be provided for the County use. The Spine of the hard copies will clearly display the
23 title of the report and reporting period.
24 The second semi-annual period report and annual report for the respective year may be
25 combined into a single report submittal.
26 (C) Compilation of Information in the Required Format for Electronic Submittal
27 (GeoTracker)
28
A-4
Exhibit A
1 All reports are to follow the format outlined in the SWRCB's website and as required by
2 Title 23 and Title 27 of the CCR, as referenced hereinabove.
3 (D) Submittal of Data and Reports
4 Reports shall be submitted to the County for review and approval. Final data also shall
5 be submitted to the County for approval, and then the approved data shall be uploaded by
6 Contractor into the GeoTracker system, in accordance with AB 2886 and the implementing
7 regulations set forth in Title 23 and Title 27 of the CCR, as referenced hereinabove.
8 Task 4 — Detection Monitoring Reports for Southeast Regional Solid Waste Landfill
9 (A) Semi-Annual Monitoring Reports
10 Each report is to be prepared in accordance with the Monitoring and Reporting Program
11 WDR R5-2018-0053 (the relevant pages of which have been excerpted and are attached hereto
12 as Exhibit G) and in full compliance with all applicable provisions of Title 27 of the CCR. A
13 Semi-Annual Evaluation Report of the Corrective Action Program in accordance with Title 27
14 CCR Section 20430(h) will be prepared by an independent firm based upon its own review,
15 conducted under separate contract with County and included as an Appendix to Contractor's
16 Detection Monitoring Report. Said report will be prepared in two (2) hard copies each in a three
17 ring "Y binder not to exceed 4" in width. Each copy of the report will include data media in the
18 format of the RWQCB letter be dated 8 November, 2000 (a true and correct copy of which is
19 attached hereto as Exhibit 1) and one (1) copy of all data in its entirely in Portable Document File
20 (PDF) format on a USB Flash Drive (USB). Additionally, the USB will contain a searchable PDF
21 of the report. Two (2) additional copies of the forementioned USB will be provided for the
22 County use. The Spine of the hard copies will clearly display the title of the report and reporting
23 period.
24 (B) Annual Monitoring Summary Report
25 Each report is to be prepared in accordance with Exhibit G. An Annual (Second Semi-
26 Annual) Evaluation Report of the Corrective Action Program in accordance with Title 27 CCR
27 Section 20430(h) will be prepared by an independent firm based upon its own review,
28 conducted under separate contract with County and included as an Appendix to Contractor's
A-5
Exhibit A
1 Detection Monitoring Report. Said report will be prepared in two (2) hard copies each in a three
2 ring "Y binder not to exceed 4" in width. Each copy of the report will include data media in the
3 format of the RWQCB letter be dated 8 November, 2000 (a true and correct copy of which is
4 attached hereto as Exhibit 1) and one (1) copy of all data in its entirely in Portable Document File
5 (PDF) format on a USB Flash Drive (USB). Additionally, the USB will contain a searchable PDF
6 of the report. Two (2) additional copies of the forementioned USB will be provided for the
7 County use. The Spine of the hard copies will clearly display the title of the report and reporting
8 period.
9 The second semi-annual period report and annual report for the respective year may be
10 combined into a single report submittal.
11 (C) Compilation of Information in the Required Format for Electronic Submittal
12 (GeoTracker)
13 All reports are to follow the format outlined in the SWRCB's website and as required by
14 Title 23 and Title 27 of the CCR, as referenced hereinabove.
15 (D) Submittal of Data and Reports
16 Reports shall be submitted to the County for review and approval. Final data also shall
17 be submitted to the County for approval, and then the approved data shall be uploaded by
18 Contractor into the GeoTracker system, in accordance with AB 2886 and the implementing
19 regulations set forth in Title 23 and Title 27 of the CCR, as referenced hereinabove.
20 All reports required under Tasks 2 through 4, inclusive, shall be submitted to the County
21 within fifteen (15) working days of Contractor's receipt of all appropriate data. (In the event the
22 County's contracted laboratory fails to send all of its analytical data according to schedule, the
23 Contractor shall notify the County promptly of such failure.) Should the Contractor not submit a
24 report within the deadline for its submission as specified herein, the Contractor will incur a
25 penalty for each late report as follows: twenty-percent (20%) of the report cost for the first late
26 report; forty-percent (40%) of the report cost for the second late report; and fifty-percent (50%)
27 of the report cost for the third and each successive late report. The penalties are cumulative
28
A-6
Exhibit A
1 and shall be applicable as to all reports required during any contract year under Tasks 2 through
2 4, inclusive. The specified percentages will reset at the beginning of a new contract year.
3 Contractor understands and agrees that the County shall retain full ownership rights of
4 the reports and the work-product of Contractor for the project, to the fullest extent permitted by
5 law. All documents, including electronic data files, required in performing services under this
6 Agreement shall be submitted to, and shall remain the property of the County.
7 Contractor is expected to provide recommendations to County for regulatory compliance
8 and notifications based on site specific Waste Discharge Requirements (WDR) and sample
9 analysis for each respective site. Additionally, Contractor is expected to respond to all
10 comments from the Regional Water Quality Control Board (RWQCB) and all other reviewing
11 agencies. The term "comments" in that context shall include requested changes to the report as
12 initially submitted, whether based on perceived errors or omissions, and/or the commenting
13 agency's preference in word choice or descriptions. These responses shall be provided by
14 Contractor at no additional cost to the County and shall be completed in the time frame
15 specified by the RWQCB and/or all other reviewing agencies.
16 If this project requires services that are not part of the Basic Services specified Exhibit A
17 Section C.1. of the Agreement, the Contractor may be requested by the County to provide Extra
18 Services. These Extra Services must be pre-approved and authorized in writing by the
19 COUNTY Representative before work can commence. Extra Services provisions are included
20 in Exhibit B "Compensation" of this Agreement.
21 C. Contractor's Basic Fee Services:
22 Throughout the length of the project, the Contractor shall consult, communicate and
23 meet with County's project committee and staff as often as necessary in order to verify, refine,
24 and complete the project requirements and review the progress of the project. Contractor shall
25 prepare brief minutes of the meetings attended and shall provide a copy of all such minutes to
26 the County.
27 Services required of the Contractor for each of the three (3) disposal sites shall include,
28 but are not necessarily limited to the following items (as more thoroughly described in the
A-7
Exhibit A
1 immediately preceding Exhibit B Section B) related to the preparation of necessary reports
2 and/or the Electronic Submittal of Information (ESI) to the State's GeoTracker system:
3 1) General Reporting Tasks:
4 a) Obtain data electronically from the Lab;
5 b) Compile analytical results into tables;
6 c) Analyze data noting any significant results, such as detections, changes from
7 historical results, etc.;
8 d) Notify the County representative if such results trigger regulatory required
9 action by the County;
10 e) Perform statistical analysis of applicable groundwater quality data as required
11 by the regulations, using the computer software program SANITAS by NIC
12 (formerly IDT, Inc) — No software substitutions will be allowed. SANITAS is a
13 state-of-the art statistical analysis software program designed to evaluate and
14 analyze specific data. SANITAS provides state-specific statistical procedures
15 to ensure that a facility's ground water quality statistical analysis procedures
16 meet all relevant regulations. NIC has built SANITAS to provide rapid and
17 cost-effective ground water quality statistical analyses;
18 f) Prepare the quarterly, semi-annual, and/or annual detection monitoring
19 reports to comply with all regulations, orders, programs, etc., applicable for
20 each respective disposal site;
21 g) Provide recommendations to the County regarding County's efforts to comply
22 with the Detection Monitoring Program at each disposal site, if deemed
23 appropriate by the Contractor.
24 2) Electronic Submittal of Information (ESI):
25 a) Check electronic data received from the Lab to make sure it agrees with the
26 hard copy of Lab reports (this includes a QA/QC check of the EDF file from
27 the Lab);
28
A-8
Exhibit A
1 b) Analyze data and if anomalous results are found, confirm the results in
2 question with the Lab;
3 c) Ensure that the data is in the correct format for electronic submittal and that it
4 will be accepted by the GeoTracker system. The data format is to be
5 checked by using the Electronic Deliverable Consistency Check (EDCC)
6 program, which is designed to check the consistency of file formats of reports
7 produced in the Electronic Deliverable Format (EDF) as Electronic Data
8 Deliverables (EDDs);
9 d) Obtain access and submit final data into the GeoTracker system (after it is
10 approved by the County), in accordance with the regulations promulgated
11 pursuant to California Assembly Bill 2886 (Cal. Stats 2000, Chapter 727,
12 referenced herein as "AB 2886"), which regulations are set forth in Title 23
13 and in Title 27 of the CCR, as referenced above. The Contractor's basic
14 steps for ESI are outlined below:
15 I. Upload groundwater monitoring data received from the Lab (EDF
16 data);
17 II. Upload groundwater depth information (Geo_Well data) for each well;
18 III. Upload each Detection Monitoring Report in its entirety (Geo_Report
19 data), in PDF format.
20
21
22
23
24
25
26
27
28
A-9
Exhibit B
1 Compensation
2 The Contractor will be compensated for performance of its services under this
3 Agreement as provided in this Exhibit B. The Contractor is not entitled to any compensation
4 except as expressly provided in this Exhibit B.
5 County agrees to pay Contractor and Contractor agrees to receive compensation as
6 follows:
7 A. Iotal Fee:
8 1) The total fee includes both Basic Fee and Extra Services. Basic Fee services
9 will be subject to an annual maximum compensation amount specified in
10 Exhibit B, Section B. The cumulative amount payable under this Agreement
11 for Extra Services provided under Exhibit B Section C, however will not be
12 subject to an annual maximum. The Agreement allows payment for
13 performance of Extra Services in such amount as is required during the
14 contract year, so long as the maximum cumulative amount of the Total Fee is
15 not exceeded.
16 2) The maximum cumulative amount of the Total Fee for the original three-year
17 term of this Agreement shall be $117,372; and it is further hereby provided
18 that if the Agreement is renewed, then the maximum cumulative amount of
19 the Total Fee, which includes both the Basic Fee and Extra Services
20 allocations, shall be increased as provided below.
21 B. Basic Fee:
22 Notwithstanding any other provision in this Agreement, the Basic Fee for the Basic
23 Services required of the Contractor as specified in Exhibit B, shall be paid at the rates shown in
24 the Contractor's response to the County's Request for Quotation No. 22-052 (a true and correct
25 copy of which is listed below and incorporated by this reference) and shall not exceed an annual
26 maximum of$39,124.00 for each contract year. These rates as listed below are to remain in
27 effect for the entire duration of this Agreement. In no event shall services perform under this
28
B-1
Exhibit B
1 Agreement be excess of$245,620 over the entire potential five-year term of this Agreement,
2 comprise of Basic Fee (Task 1 to Task 4) and Extra Services.
3 Upon written agreement and authorization by both COUNTY and CONTRACTOR, the Task
4 amounts listed in Exhibit B may be modified within the maximum limits of the Total Basic Fee for
5 any contract year.
6
7 Task 1 Electronic Transfer/ Delivery
8
Cost to be apportioned as follows: No. of
9
Per Period Periods Total Amount
10
11 American Avenue $375 2 $750
12 Municipal Solid Waste
13 Landfill Class III Landfill
14
Coalinga Disposal Site $150 2 $300
15
Class III Landfill
16
17 Southeast Regional $225 2 $450
18 Disposal Site Class III
19 Landfill
20
Task 1 Combined Total for All Sites: $1,500
21
22
23
Task 2 American Avenue Municipal Solid Waste
24
Landfill Class IIIL.andfill
25
26 Total Amount
27
Semi-Annual Report: $8,051
28
B-2
Exhibit B
1 Annual Report: $8667
2
Task 2 Total Fee: $16,728
3
4
5
6 Task 3 Coalinga Disposal Site Class MLandfill
7 Total Amount
8
9 Semi Annual Report: $4,621
10 Annual Report: $4,947
11
12 Task 3 Total Fee: $9,568
13
14
15 Task 4 Southeast Regional Disposal Site Class
16 lII Landfill
17 Total Amount
18
19 Semi-Annual Report: $5,651
20 Annual Report: $5,677
21
22 Task 4 Total Fee: $11,328
23
24
25 $39,124
Grand Total Basic Fee(Tasks 14):
26
27
28
B-3
Exhibit B
1 C. Extra Services:
2 1) A maximum cumulative allocation of$50,000 to pay for authorized Extra
3 Services is provided herein by this Agreement. Payment of Extra Services in
4 excess of$50,000 is prohibited except upon a written Amendment to this
5 Agreement pursuant to the provisions specified herein.
6 2) The Contractor shall submit a request for authorization to perform Extra
7 Services and an appropriate fee schedule for said Extra Services. The
8 Contractor shall not undertake any Extra Services without the advance written
9 authorization of the County Representative. The Contractor and the County
10 shall expressly confirm in writing the authorization and maximum cost for any
11 such Extra Services before the Contractor is compensated for any work
12 thereon.
13 3) Payment for Extra Services will be at the identical hourly and cost rates set forth
14 below of this Agreement.
15 4) The following are Contractor services which are considered as not included
16 herein, but may be required and thus considered Extra Services.
17 a) Providing unforeseen, extraordinary, or unique services or items that
18 are not covered nor ordinarily included in the Basic Fee, but which
19 have been specifically authorized by the County Representative.
20 Making changes to documents, which are ordered by the County
21 subsequent to County approval thereof(excludes changes to
22 documents resulting from comments by regulatory agencies).
23 5) In the event County Representative expressly authorizes Extra Services,
24 Contractor shall keep complete records showing the hours and description of
25 activities worked by each person who works on the project and all costs and
26 charges applicable to the Extra Services work authorized. Should there be a
27 claim for Extra Services, the Contractor hereby acknowledges and agrees that
28 he shall identify the activity, performer of the activity, reason for the activity, and
B-4
Exhibit B
1 County official requesting the activity or the claim will be denied. Contractor
2 shall be responsible for all subcontractors (if any are approved in accordance
3 with Article 7) keeping similar records. The Contractor shall not stop the work,
4 including the work in other areas unrelated to the Extra Services request or
5 claim, unless it can be shown the project work cannot proceed while a claim or
6 request for Extra Services is being evaluated.
7 6) Contractor shall submit separate invoices for Extra Services, accompanied by
8 copies of invoices for work performed by any approved subcontractors and
9 costs for approved incidentals.
10 7) In no event shall services performed under this Agreement exceed the
11 maximum $245,620 over the entire potential five-year term of this Agreement,
12 comprise of Basic Fee (Task 1 to Task 4) and Extra Services. It is understood
13 that all expenses incidental to Contractor's performance of services under
14 this Agreement shall be borne by Contractor.
15 2022 Fee Schedule
16 PROFESSIONAL STAFF
17 Staff Professional I ...................................................................................$135.00/Hour
18 Staff Professional II ..................................................................................$150.00/Hour
19 Staff Professional III ..................................................................................$160.00/Hour
20 Project Professional I ................................................................................$177.00/Hour
21 Project Professional II................................................................................$192.00/Hour
22 Project Professional III................................................................................$206.00/Hour
23 Senior Professional I .................................................................................$227.00/Hour
24 Supervising Professional/Senior Professional II ...............................................$254.00/Hour
25 Principal Professional I ..............................................................................$276.00/Hour
26 Principal Professional II .............................................................................$276.00/Hour
27 Court Appearance (Expert Witness, Deposition, etc.; four-hour minimum ......$2 X Hourly Rate
28 FIELD/LABORATORY STAFF
B-5
Exhibit B
1 Technician I ............................................................................................$104.00/Hour
2 Technician 11 ............................................................................................$112.00/Hour
3 Technician III (or Minimum Prevailing Wage) .................................................$124.00/Hour
4 Technician IV ............................................................................................................$150.00/Hour
5 Laboratory Manager .................................................................................................$165.00/Hour
6 Principal Technician ..................................................................................................$190.00/Hour
7 CADD/GIS
8 CADD/GIS/Database Manager I ...............................................................................$108.00/Hour
9 CADD/GIS/Database Manager 11 ..............................................................................$130.00/Hour
10 CADD Designer ........................................................................................................$143.00/Hour
11 GIS Specialist ...........................................................................................................$175.00/Hour
12 SUPPORT STAFF
13 Administrative Assistant I ............................................................................................$95.00/Hour
14 Administrative Assistant II .........................................................................................$120.00/Hour
15 Technical Editor ........................................................................................................$120.00/Hour
16 Senior Technical Editor .............................................................................................$150.00/Hour
17 *Overtime Premium is 35% of PERSONNEL CHARGE
18 EQUIPMENT CHARGES
19 BAT Permeameter .....................................................................................................$200.00/Day
20 Compaction Testing Equipment & Supplies .................................................................$50.00/Day
21 Peel & Shear Strength Apparatus (FML Seams) ....................................................$900.00/Month
22 Portable Laboratory (8' x 32' trailer) with equipment ................................................$1,200/Month
23 Portable Laboratory (mobilization / demobilization) ........................................................$1,500.00
24 ReMi/Refraction
25 Seismograph ..............................................................................................................$600.00/Day
26 Sealed Single Ring Infiltrometer (SSRI) ........................................$200.00/Day or$750.00/Month
27 Sealed Double Ring Infiltrometer (SDRI) .................................................................Call for Quote
28 Slope Inclinometer......................................................................................................$250.00/Day
B-6
Exhibit B
1 Unmanned Aerial Vehicle (Drone) Reconnaissance ..................................................$130.00/Day
2 EXPENSES
3 Vehicle Use for Field Services ........................................................$15.00/Hour or$350.00/week
4 Soil Sampling Equipment & Drilling Supplies ...............................................................$5.00/Hour
5 Groundwater Sampling Equipment and Supplies .......................................................$15.00/Hour
6 Per Diem .......................................................Lesser of (Cost +15%) or (Local Government Rate)
7 Outside Services (Consultants, Surveys, Chemical lab Tests, etc.).............................Cost + 15%
8 Reimbursables (Maps, Photos, Permits, Expendable Supplies, etc.) ..........................Cost + 15%
9 Outside Equipment (Drill Rig, Backhoe, Monitoring Equipment, etc.) ..........................Cost + 15%
10 D. Compensation Records:
11 The Contractor shall keep complete records showing the hours and description of
12 activities performed by each person who works on the project and all associated costs or
13 charges applicable to work covered by the Basic Fee and approved Extra Services. The
14 Contractor will be responsible for all subcontractors keeping similar records.
15
16
17
18
19
20
21
22
23
24
25
26
27
28
B-7
Exhibit C
Self-Dealing Transaction Disclosure Form
In order to conduct business with the County of Fresno ("County"), members of a
contractor's board of directors ("County Contractor"), must disclose any self-dealing transactions
that they are a party to while providing goods, performing services, or both for the County. A
self-dealing transaction is defined below:
"A self-dealing transaction means a transaction to which the corporation is a party and in
which one or more of its directors has a material financial interest."
The definition above will be used for purposes of completing this disclosure form.
Instructions
(1) Enter board member's name, job title (if applicable), and date this disclosure is being
made.
(2) Enter the board member's company/agency name and address.
(3) Describe in detail the nature of the self-dealing transaction that is being disclosed to the
County. At a minimum, include a description of the following:
a. The name of the agency/company with which the corporation has the transaction;
and
b. The nature of the material financial interest in the Corporation's transaction that
the board member has.
(4) Describe in detail why the self-dealing transaction is appropriate based on applicable
provisions of the Corporations Code.
The form must be signed by the board member that is involved in the self-dealing
transaction described in Sections (3) and (4).
C-1
Exhibit C
(1) Company Board Member Information:
Name: N/A Date: June 8, 2022
Job Title: N/A
(2) Company/Agency Name and Address:
Geologic Associates, Inc.
2777 East Guasti Road, Suite 1
Ontario, California 91761
(3) Disclosure (Please describe the nature of the self-dealing transaction you are a
party to)
GeoLogic Associates, Inc. has no transactions with Fresno County to which the
corporation is a party and to which any of its directors has a material or financial
interest.
(4) Explain why this self-dealing transaction is consistent with the requirements of
Corporations Code § 5233 (a)
N/A
(5) Authorized Signature
Signature: L� Date: June 8, 2022
C-2
Exhibit D
Insurance Requirements
1. Required Policies
Without limiting the County's right to obtain indemnification from the Contractor or any third
parties, Contractor, at its sole expense, shall maintain in full force and effect the following
insurance policies throughout the term of this Agreement.
(A) Commercial General Liability. Commercial general liability insurance with limits of not
less than Two Million Dollars ($2,000,000) per occurrence and an annual aggregate of
Four Million Dollars ($4,000,000). This policy must be issued on a per occurrence basis.
Coverage must include products, completed operations, property damage, bodily injury,
personal injury, and advertising injury. The Contractor shall obtain an endorsement to
this policy naming the County of Fresno, its officers, agents, employees, and volunteers,
individually and collectively, as additional insureds, but only insofar as the operations
under this Agreement are concerned. Such coverage for additional insureds will apply as
primary insurance and any other insurance, or self-insurance, maintained by the County
is excess only and not contributing with insurance provided under the Contractor's
policy.
(B) Automobile Liability. Automobile liability insurance with limits of not less than One
Million Dollars ($1,000,000) per occurrence for bodily injury and for property damages.
Coverage must include any auto used in connection with this Agreement.
(C)Workers Compensation. Workers compensation insurance as required by the laws of
the State of California with statutory limits.
(D) Employer's Liability. Employer's liability insurance with limits of not less than One
Million Dollars ($1,000,000) per occurrence for bodily injury and for disease.
(E) Professional Liability. Professional liability insurance with limits of not less than One
Million Dollars ($1,000,000) per occurrence and an annual aggregate of Three Million
Dollars ($3,000,000). If this is a claims-made policy, then (1) the retroactive date must
be prior to the date on which services began under this Agreement; (2) the Contractor
shall maintain the policy and provide to the County annual evidence of insurance for not
less than five years after completion of services under this Agreement; and (3) if the
policy is canceled or not renewed, and not replaced with another claims-made policy
with a retroactive date prior to the date on which services begin under this Agreement,
then the Contractor shall purchase extended reporting coverage on its claims-made
policy for a minimum of five years after completion of services under this Agreement.
2. Additional Requirements
(A) Verification of Coverage. Within 30 days after the Contractor signs this Agreement,
and at any time during the term of this Agreement as requested by the County's Risk
Manager or the County Administrative Office, the Contractor shall deliver, or cause its
broker or producer to deliver, to the County Risk Manager, at 2220 Tulare Street, 16th
Floor, Fresno, California 93721, or HRRiskManagement@fresnocountyca.gov, and by
mail or email to the person identified to receive notices under this Agreement,
D-1
Exhibit D
certificates of insurance and endorsements for all of the coverages required under this
Agreement.
(i) Each insurance certificate must state that: (1) the insurance coverage has been
obtained and is in full force; (2) the County, its officers, agents, employees, and
volunteers are not responsible for any premiums on the policy; and (3) the
Contractor has waived its right to recover from the County, its officers, agents,
employees, and volunteers any amounts paid under any insurance policy
required by this Agreement and that waiver does not invalidate the insurance
policy.
(ii) The commercial general liability insurance certificate must also state, and include
an endorsement, that the County of Fresno, its officers, agents, employees, and
volunteers, individually and collectively, are additional insureds insofar as the
operations under this Agreement are concerned. The commercial general liability
insurance certificate must also state that the coverage shall apply as primary
insurance and any other insurance, or self-insurance, maintained by the County
shall be excess only and not contributing with insurance provided under the
Contractor's policy.
(iii) The automobile liability insurance certificate must state that the policy covers any
auto used in connection with this Agreement.
(iv) The professional liability insurance certificate, if it is a claims-made policy, must
also state the retroactive date of the policy, which must be prior to the date on
which services began under this Agreement.
(B) Acceptability of Insurers. All insurance policies required under this Agreement must be
issued by admitted insurers licensed to do business in the State of California and
possessing at all times during the term of this Agreement an A.M. Best, Inc. rating of no
less than A: VI I.
(C) Notice of Cancellation or Change. For each insurance policy required under this
Agreement, the Contractor shall provide to the County, or ensure that the policy requires
the insurer to provide to the County, written notice of any cancellation or change in the
policy as required in this paragraph. For cancellation of the policy for nonpayment of
premium, the Contractor shall, or shall cause the insurer to, provide written notice to the
County not less than 10 days in advance of cancellation. For cancellation of the policy
for any other reason, and for any other change to the policy, the Contractor shall, or shall
cause the insurer to, provide written notice to the County not less than 30 days in
advance of cancellation or change. The County in its sole discretion may determine that
the failure of the Contractor or its insurer to timely provide a written notice required by
this paragraph is a breach of this Agreement.
(D) County's Entitlement to Greater Coverage. If the Contractor has or obtains insurance
with broader coverage, higher limits, or both, than what is required under this
Agreement, then the County requires and is entitled to the broader coverage, higher
limits, or both. To that end, the Contractor shall deliver, or cause its broker or producer
to deliver, to the County's Risk Manager certificates of insurance and endorsements for
D-2
Exhibit D
all of the coverages that have such broader coverage, higher limits, or both, as required
under this Agreement.
(E) Waiver of Subrogation. The Contractor waives any right to recover from the County, its
officers, agents, employees, and volunteers any amounts paid under the policy of
worker's compensation insurance required by this Agreement. The Contractor is solely
responsible to obtain any policy endorsement that may be necessary to accomplish that
waiver, but the Contractor's waiver of subrogation under this paragraph is effective
whether or not the Contractor obtains such an endorsement.
(F) County's Remedy for Contractor's Failure to Maintain. If the Contractor fails to keep
in effect at all times any insurance coverage required under this Agreement, the County
may, in addition to any other remedies it may have, suspend or terminate this
Agreement upon the occurrence of that failure, or purchase such insurance coverage,
and charge the cost of that coverage to the Contractor. The County may offset such
charges against any amounts owed by the County to the Contractor under this
Agreement.
(G)Subcontractors. The Contractor shall require and verify that all subcontractors used by
the Contractor to provide services under this Agreement maintain insurance meeting all
insurance requirements provided in this Agreement. This paragraph does not authorize
the Contractor to provide services under this Agreement using subcontractors.
D-3
Exhibit E
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
CENTRAL VALLEY REGION
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064
FOR
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL
CLASS III LANDFILL
CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION
FRESNO COUNTY
This monitoring and reporting program (MRP) is issued pursuant to California Water Code
section 13267 and incorporates requirements for groundwater, surface water, and
unsaturated zone monitoring and reporting; facility monitoring, maintenance, and reporting;
and financial assurances reporting contained in California Code of Regulations, Title 27,
section 20005, et seq. (hereafter Title 27), Waste Discharge Requirements (WDRs) Order
No. R5-2012-0064, and the Standard Provisions and Reporting Requirements (SPRRs)
dated January 2012. Compliance with this MRP is ordered by the WDRs and the Discharger
shall not implement any changes to this MRP unless a revised MRP is issued by the Central
Valley Water Board or the Executive Officer.
A. MONITORING
The Discharger shall comply with the detection monitoring program provisions of
Title 27 for groundwater, surface water, and the unsaturated zone in accordance with
Standard Monitoring Specifications in Section I of the SPRRs and the Monitoring
Specifications in Section F of the WDRs. All monitoring shall be conducted in
accordance with the approved 27 November 1996 (revised 25 May 2011) Sample
Collection and Analysis Plan, which includes quality assurance/quality control
standards.
All compliance monitoring wells established for the detection monitoring program shall
constitute the monitoring points for the groundwater Water Quality Protection
Standard. All detection monitoring program groundwater monitoring wells,
unsaturated zone monitoring devices, leachate, and surface water monitoring points
shall be sampled and analyzed for monitoring parameters and constituents of concern
(COCs) as indicated and listed in Tables I through VI.
The Discharger may use alternative analytical test methods, including new USEPA
approved methods, provided the methods have method detection limits equal to or
lower than the analytical methods specified in this Monitoring and Reporting Program,
are approved by the Executive Officer, and are incorporated into the Sample
Collection and Analysis Plan.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 2
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
The monitoring program of this MRP includes:
SPrtinn Monitoring Program
A.1 Groundwater Monitoring
A.2 Unsaturated Zone Monitoring
A.3 Leachate Monitoring, Seep Monitoring, and LCRS Testing
A.4 Facility Monitoring
A.5 Corrective Action Monitoring
1. Groundwater Monitoring
The Discharger shall operate and maintain a groundwater detection monitoring
system that complies with the applicable provisions of Title 27, sections 20415
and 20420. The detection monitoring system shall be certified by a California-
licensed professional civil engineer or geologist as meeting the requirements of
Title 27. The current groundwater detection monitoring system meets the
applicable requirements of Title 27. The Discharger shall revise the
groundwater detection monitoring system (after review and approval by Central
Valley Water Board staff) as needed each time a new landfill cell or module is
constructed.
The current groundwater monitoring network shall consist of the following:
Well Status Zone Units Being
Monitored
BMW-1,2 Background Saturated Phase I, II & III
BMW-3, Reclassified as Saturated Phase I, II & III
DMW-16,17 Background
DMW-6,10 Detection Saturated Phase I & II
DMW-18, 19 Detection Saturated Phase II
DMW-21, 22, Detection Saturated Phase III
23, 24
DMW-2, 4, 8, Corrective Action Saturated Phase I & II
12, 20, 25
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 3
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
Groundwater samples shall be collected from the background wells, detection
monitoring wells, corrective action monitoring wells and any additional wells
added as part of the approved groundwater monitoring system. The collected
samples shall be analyzed for the parameters and constituents listed in Table I
in accordance with the specified methods and frequencies. The Discharger
shall collect, preserve, and transport groundwater samples in accordance with
the approved Sample Collection and Analysis Plan.
Once per quarter, including the times of expected highest and lowest
elevations of the water levels in the wells, the Discharger shall measure the
groundwater elevation in each well, determine groundwater flow direction, and
estimate groundwater flow rates in the uppermost aquifer and in any zones of
perched water and in any additional portions of the zone of saturation
monitored, pursuant to Title 27, section 20415(e)(15). The results shall be
reported semiannually.
Samples collected for the COC monitoring specified in Table I shall be collected
and analyzed in accordance with the methods listed in Table VI every five
years. Five-year COCs were last monitored in 2007 and shall be monitored
again in 2012 and reported in 2013. The results shall be reported in the Annual
Monitoring Report for the year in which the samples were collected.
2. Unsaturated Zone Monitoring
The Discharger shall operate and maintain an unsaturated zone detection
monitoring system that complies with the applicable provisions of Title 27,
sections 20415 and 20420. The current unsaturated zone detection monitoring
system meets the applicable requirements of Title 27. The Discharger shall
install unsaturated zone monitoring devices (after review and approval by
Central Valley Water Board staff) each time the landfill constructs a new cell or
module.
The current unsaturated zone monitoring network shall consist of:
Mon Pt. Status Units Being Monitored
M11-1, M11-2, Detection Phase II, Module 1
M11-3, & M1L4
M21-1, M21-2, Detection Phase II, Module 2
M21-3, & M21_4
M31-1, M31-2, Detection Phase II, Module 3
M31-3, & M31_4
M41-1, M41-2, Detection Phase II, Module 4
M41-3, & M41_4
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 4
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
Mnn Pt StatIIs Units Being Mnnitnred
M5L1 Detection Phase II, Module 6
M6L1 Detection Phase ll, Module 6
M7L1 Detection Phase II, Module 7
M8L1 Detection Phase II, Module 8
P3M1 LYS Detection Phase III, Module 1
P3M2LYS Detection Phase III, Module 2
P3M3LYS Detection Phase III, Module 3
Unsaturated zone samples shall be collected from the monitoring network listed
above and shall be analyzed for the parameters and constituents listed in
Table II in accordance with the specified methods and frequencies (pan
lysimeters need only be sampled when liquid is present). Pan lysimeters shall
be inspected for the presence of liquid monthly. If liquid is detected in a
previously dry pan lysimeter, the Discharger shall verbally notify Central Valley
Water Board staff within seven days and shall immediately sample and test the
liquid for Field and Monitoring Parameters listed in Table II. Samples collected
for the 5-year COC analyses specified'in Table II shall be collected and
analyzed in accordance with the methods listed in Table VI every five years,
beginning again in 2012 (does not include soil-pore gas).
The Discharger shall collect, presence, and transport samples in accordance
with the quality assurance/quality control standards contained in the approved
Sample Collection and Analysis Plan.
Monitoring results for the unsaturated zone shall be included in monitoring
reports and shall include an evaluation of potential impacts of the facility on the
unsaturated zone and compliance with the Water Quality Protection Standard.
3. Leachate Monitoring, Seep Monitoring, and Annual LCRS Testing
Leachate Monitoring: The Discharger shall operate and maintain leachate
collection and removal system (LCRS) sumps, conduct monitoring of any
detected leachate seeps, and conduct annual testing of each LCRS in
accordance with Title 27 and this monitoring program.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 5
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
The current LCRS leachate sump monitoring points are:
Mon Pt, Unit Where Sump is Located
Sump 1 Phase II, Module 1
Sump 2 Phase II, Module 2
Sump 3 Phase II, Module 3
Sump 4 Phase II, Module 4
Sump 5 Phase II, Module 5
Sump 6 Phase II, Module 6
Sump 7 Phase II, Module 7
Sump 8 Phase II, Module 8
P3M1LCH Phase Ill, Module 1
P3M2LCH Phase III, Module 2
P3M3LCH Phase III, Module 3
All LCRS sumps shall be inspected monthly for the presence of leachate, and
flow shall be recorded in accordance with Table III. If leachate is detected in a
previously dry sump, the Discharger shall verbally notify Central Valley Water
Board staff within seven days and shall immediately sample and test the
leachate for Field and Monitoring Parameters listed in Table III. Leachate in
the LCRS sump shall then be sampled for all parameters and constituents in
accordance with the frequencies listed in Table III whenever liquid is present.
All LCRS sump samples shall be analyzed for the 5-year COC.s specified in
Table III every five years, beginning again in 2012.
Seep Monitoring: Leachate that seeps to the surface from a landfill unit shall
be sampled and analyzed for the Field and Monitoring Parameters listed in
Table III upon detection. The quantity of leachate shall be estimated and
reported as Leachate Flow Rate (in gallons/day). Reporting for leachate seeps
shall be conducted as required in Section B.3 of this MRP, below.
Annual LCRS Testing: All LCRSs shall be tested annually pursuant to Title 27,
section 20340(d) to demonstrate proper operation. The results of these tests
shall be reported to the Central Valley Water Board in the Annual Monitoring
Report and shall include comparisons with earlier tests made under
comparable conditions.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 6
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
4. Facility Monitoring
a. Annual Facility Inspection
Annually, prior to the anticipated rainy season, but no later than
30 September, the Discharger shall conduct an inspection of the facility.
The inspection shall assess repair and maintenance needed for drainage
control systems, cover systems, and groundwater monitoring wells; and
shall assess preparedness for winter conditions (including but not limited
to erosion and sedimentation control). The Discharger shall take photos
of any problems areas before and after repairs. Any necessary
construction, maintenance, or repairs shall be completed by 31 October.
Annual facility inspection reporting shall be submitted as required in
Section B.4 of this MRP.
b. Major Storm Events
The Discharger shall inspect all precipitation, diversion, and drainage
facilities and all landfill side slopes for damage within 7 days following
major storm events capable of causing damage or significant erosion.
The Discharger shall take photos of any problems areas before and after
repairs. Necessary repairs shall be completed within 30 days of the
inspection. Notification and reporting requirements for major storm
events shall be conducted as required in Section B.5 of this MRP.
C. Standard Observations
The Discharger shall conduct Standard Observations at the landfill in
accordance with this section of the MRP. Standard observations shall
be conducted in accordance with the following schedule:
Landfill Unit Type Frequency Season
Active Weekly Wet: 1 October to 30 April
Active Monthly Dry: 1 May to 30 September
Inactive/Closed Monthly Wet: 1 October to 30 April
Inactive/Closed Quarterly Dry: 1 May to 30 September
The Standard Observations shall include:
1) For the landfill units:
a) Evidence of ponded water at any point on the landfill outside of
any contact storm water/leachate diversions structures on the
active face (show affected area on map); and
b) Evidence of erosion and/or of day-lighted refuse.
i
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 7
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
2) Along the perimeter of the landfill units:
a) Evidence of leachate seeps, estimated size of affected area, and
flow rate (show affected area on map); and
b) Evidence of erosion and/or of day-lighted refuse.
3) For receiving waters:
a) Floating and suspended materials of waste origin - presence or
absence, source, and size of affected area; and
b) Discoloration and turbidity - description of color, source, and size
of affected area.
Results of Standard Observations shall be submitted in the semiannual
monitoring reports required in Section B.1 of this MRP.
5. Corrective Action Monitoring
The Discharger shall conduct corrective action monitoring to demonstrate the
effectiveness of corrective action in accordance with Title 27, section.20430
and this MRP., Groundwater monitoring wells that are in a corrective action
monitoring program shall be monitored in accordance with the groundwater
monitoring requirements in parts A.1 and A.2 of this MRP.
Corrective Action Monitoring data analysis shall include the following:
a. Nature and Extent
1) Comparisons with concentration limit to identify any new or
previously undetected constituents at a monitoring point.
b. Effectiveness of Corrective Action
1) Preparation of time series plots for representative waste
constituents.
2) Trend analysis for each waste constituent.
3) The need for additional corrective action measures and/or
monitoring wells.
4) Submit a comprehensive effectiveness evaluation report every
five years; to be submitted with the five year COC analyses.
The results of the above analysis, including a narrative discussion, shall be
included in each semiannual report and summarized in the Annual Report, as
specified under reporting Section B below. The semiannual monitoring reports
shall also include a discussion of the progress of corrective action toward
returning to compliance with the Water Quality Protection Standard, as
specified in Section 20430(h) of Title 27.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 8
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
B. REPORTING
The Discharger shall submit the following reports in accordance with the required
schedule:
Reporting Schedule
Section Report End of Reporting Period Due Date
B.1 Semiannual 30 June, 31 December 31 August, 28 February
Monitoring Report
B.2 Annual Monitoring 31 December 28 February
Report
B.3 Seep Reporting Continuous Immediately & 7 Days
B.4 Annual Facility 31 October 15 November
Inspection Report
B.5 Major Storm Event Continuous 7 days from damage
Reporting discovery
B.6 Survey and Iso- Every Five Years At Closure Completion
Settlement Map for and Every Five Years
Closed Landfills
B.7 Financial 31 December 1 June
Assurances Report
Reporting Requirements
The Discharger shall submit monitoring reports semiannually with the data and
information as required in this Monitoring and Reporting Program and as required in
WDRs Order No. R5-2012-0064 and the Standard Provisions and Reporting
Requirements (particularly Section I: "Standard Monitoring Specifications" and
Section J: "Response to a Release"). In reporting the monitoring data required by this
program, the Discharger shall arrange the data in tabular form so that the date, the
constituents, the concentrations, and the units are readily discernible. The data shall
be summarized in such a manner so as to illustrate clearly the compliance with waste
discharge requirements or the lack thereof. Data shall also be submitted in a digital
format, such as a computer disk.
Field and laboratory tests shall be reported in each monitoring report. Semiannual
and annual monitoring reports shall be submitted to the Central Valley Water Board in
accordance with the above schedule for the calendar period in which samples were
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 9
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
taken or observations made. In addition, the Discharger shall enter all monitoring data
and monitoring reports into the online Geotracker database as required by Division 3
of Title 27.
The results of all monitoring conducted at the site shall be reported to the Central
Valley Water Board in accordance with the reporting schedule above for the calendar
period in which samples were taken or observations made.
The Discharger shall retain records of all monitoring information, including all
calibration and maintenance records, all original strip chart recordings of continuous
monitoring instrumentation, copies of all reports required by this Order, and records of
all data used to complete the application for this Order. Records shall be maintained
throughout the life of the facility including the post-closure period. Such records shall
be legible and shall show the following for each sample:
a) Sample identification and the monitoring point or background monitoring point
from which it was taken, along with the identity of the individual who obtained the
sample;
b) Date, time, and manner of sampling;
c) Date and time that analyses were started and completed, and the name of the
personnel and laboratory performing each analysis;
d) Complete procedure used, including method of preserving the sample, and the
identity and volumes of reagents used;
e) Calculation of results; and
f) Results of analyses, and the MDL and PQL for each analysis. All peaks shall be
reported.
Required Reports
1. Semiannual Monitoring Report: Monitoring reports shall be submitted
semiannually and are due on 31 August and 28 February. Each semiannual
monitoring report shall contain at least the following:
a) For each groundwater monitoring point addressed by the report, a description
of:
1) The time of water level measurement;
2) The type of pump - or other device - used for purging and the elevation of
the pump intake relative to the elevation of the screened interval;
3) The method of purging used to stabilize water quality indicators in the well
bore before the sample is taken including the pumping rate; the equipment
and methods used to monitor field pH, temperature, and conductivity during
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 10
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
purging; results of pH, temperature, conductivity, and turbidity testing; and
the method of disposing of the purge water;
4) The type of pump - or other device - used for sampling, if different than the
pump or device used for purging; and
5) A statement that the sampling procedure was conducted in accordance with
the approved Sample Collection and Analysis Plan.
b) A map or aerial photograph showing the locations of observation stations,
monitoring points, and background monitoring points.
c) The estimated quarterly groundwater flow rate and direction in the uppermost
aquifer, in any zones of perched water, and in any additional zone of saturation
monitored based upon water level elevations taken prior to the collection of the
water quality data submitted in the report[Title 27, section 20415(e)(15)].
d) Cumulative tabulated monitoring data for all monitoring points and constituents
for groundwater, unsaturated zone, leachate, and surface water.
Concentrations below the laboratory reporting limit shall not be reported as
"ND" unless the reporting limit is also given in the table. Otherwise they shall
be reported "<" the reporting limit (e.g., <0.10). Units shall be as required in
Tables I through IV unless specific justification is given to report in other units.
Refer to the SPRRs Section I "Standard Monitoring Specifications" for
requirements regarding MDLs and PQLs. .
e) Laboratory statements of results of all analyses evaluating compliance with
requirements.
f) An evaluation of the concentration of each monitoring parameter (or 5-year
COC when five year COC sampling is conducted) as compared to the current
concentration limits, and the results of any required verification testing for
constituents exceeding a concentration limit. Report any actions taken under
Section J: Response to a Release for verified exceedances of a concentration
limit.
g) An evaluation of the effectiveness of the leachate monitoring and control
facilities, and of the run-off/run-on control facilities. Include a summary of any
instances where leachate depth on an MSW landfill liner system exceeded
30 cm (excluding the leachate sump), and information about the required
notification and corrective action in Standard Facility Specification E.13 of the
SPRRs.
h) A summary of all Standard Observations for the reporting period required in
Section A.4.c of this MRP.
i) A summary of inspection, leak search, and repair of final covers on any closed
landfill units in accordance with an approved final post-closure maintenance
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 11
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
plan as required by Standard Closure and Post-Closure Maintenance
Specifications G.26 through G.29 of the SPRRs.
2. Annual Monitoring Report: The Discharger shall submit an Annual Monitoring
Report to the Central Valley Water Board by 28 February covering the reporting
period of the previous monitoring year. If desired, the Annual Monitoring Report
may be combined with the second semiannual report, but if so, shall clearly state
that it is both a semi-annual and annual monitoring report in its title. Each Annual
Monitoring Report shall contain the following information:
a) All detected monitoring parameters shall be graphed to show historical trends
at each monitoring point and background monitoring point, for all samples
taken within at least the previous five calendar years. If a 5-year COC event
was performed, than these parameters shall also be graphically presented.
Each such graph shall plot the concentration of one or more constituents for
the period of record for a given monitoring point or background monitoring
point, at a scale appropriate to show trends or variations in water quality. The
graphs shall plot each datum, rather than plotting mean values. Graphical
analysis of monitoring data may be used to provide significant evidence of a
release.
b) An evaluation of the monitoring parameters with regards to the cation/anion
balance, and a graphical presentation using a Stiff diagram, a Piper graph, or
a Schoeller plot.
c) All historical monitoring data for which there are detectable results, including
data for the previous year, shall be submitted in tabular form in a digital file
format such as a computer disk. The Central Valley Water Board regards the
submittal of data in hard copy and in digital format as "...the form necessary
for..." statistical analysis [Title 27, section 20420(h)], that facilitates periodic
review by the Central Valley Water Board.
d) Hydrographs of each well showing the elevation of groundwater with respect to
the elevations of the top and bottom of the screened interval and the elevation
of the pump intake. Hydrographs of each well shall be prepared quarterly and
submitted annually.
e) A comprehensive discussion of the compliance record, and the result of any
corrective actions taken or planned which may be needed to bring the
Discharger into full compliance with the waste discharge requirements.
f) A map showing the area and elevations in which filling has been completed
during the previous calendar year and a comparison to final closure design
contours, and include a projection of the year in which each discrete landfill
module will be filled.
g) A written summary of the monitoring results, indicating any changes made or
observed since the previous Annual Monitoring Report.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 12
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
h) The results of the annual testing of leachate collection and removal systems
required under Standard Facility Specification E.14 of the SPRRs.
+ i) Updated concentration limits for each monitoring parameter at each monitoring
well based on the new data set.
j) A comprehensive discussion of any Corrective Action Program required by this
MRP under Section A.6.
3, Seep Reporting: The Discharger shall report by telephone any seepage from the
disposal area immediately after it is discovered. A written report shall be filed with
the Central Valley Water Board within seven days, containing at least the
following information:
a) A map showing the location(s) of seepage;
b) An estimate of the flow rate;
c) A description of the nature of the discharge (e.g., all pertinent observations
and analyses);
d) Verification that samples have been submitted for analyses of the Field
Parameters and Monitoring Parameters listed in Table III of this MRP, and an
estimated date that the results will be submitted to the Central Valley Water
Board; and
e) Corrective measures underway or proposed, and corresponding time
schedule.
4. Annual Facility Inspection Reporting: By 15 November of each year, the
Discharger shall submit a report describing the results of the inspection and the
repair measures implemented, preparations for winter, and include photographs of
any problem areas and the repairs. Refer to Section A.4.a of this MRP, above.
5. Major Storm Event Reporting: Following major storm events capable of causing
damage or significant erosion, the Discharger immediately shall notify Central
Valley Water Board staff of any damage or significant erosion upon discovery and
report subsequent repairs within 14 days of completion of the repairs, including
photographs of the problem and the repairs. Refer to Section A.4.b of this MRP,
above.
6. Financial Assurances Report: By 1 June of each year, the Discharger shall
submit a copy of the annual financial assurances report due to CalRecycle that
updates the financial assurances for closure, post-closure maintenance, and
corrective action. Refer to Financial Assurances Specifications E.1 through E.3 of
the WDRs.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 13
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD
1. Water Quality Protection Standard Report
For each waste management unit, the Water Quality Protection Standard shall
consist of all COCs, the concentration limit for each constituent of concern, the
verification retesting procedure to confirm measurably significant evidence of a
release, the point of compliance, and all water quality monitoring points for
each monitored medium.
The Water Quality Protection Standard for naturally occurring waste
constituents consists of the COCs, the concentration limits, and the point of
compliance and all monitoring points. Any proposed changes to the Water
Quality Protection Standard other than annual update of the concentration
limits shall be submitted in a report for review and approval.
The report shall:
a. Identify all distinct bodies of surface and ground water that could be
affected in the event of a release from a waste management unit or
portion of a unit. This list shall include at least the uppermost aquifer
and any permanent or ephemeral zones of perched groundwater
underlying the facility.
b. Include a map showing the monitoring points and background monitoring
points for the surface water monitoring program, groundwater monitoring
program, and the unsaturated zone monitoring program. The map shall
include the point of compliance in accordance with Title 27, section
20405.
C. Evaluate the perennial direction(s) of groundwater movement within the
uppermost groundwater zone(s).
d. Include a proposed statistical method for calculating concentration limits
for monitoring parameters and constituents of concern that are detected
in 10% or greater of the background data (naturally-occurring
constituents) using a statistical procedure from Title 27, section
20415(e)(8)(A-D)] or section 20415(e)(8)(E).
e. Include a retesting procedure to confirm or deny measurably significant
evidence of a release pursuant to Title 27, section 20415(e)(8)(E) and
section 204200)(1-3).
The Water Quality Protection Standard shall be certified by a California-
registered civil engineer or geologist as meeting the requirements of Title 27, If
subsequent sampling of the background monitoring point(s) indicates significant
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 14
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
water quality changes due to either seasonal fluctuations or other reasons
unrelated to waste management activities at the site, the Discharger may
request modification of the Water Quality Protection Standard.
The Discharger proposed the methods for calculating concentration limits in the
20 February 2002 (revised 15 May 2002) Water Quality Protection Standard
Report. The WQPS report proposed the use of Interwell data analysis to
calculate tolerance limits for the monitored constituents.
The Water Quality Protection Standard shall be updated, at a minimum, every
five years; or as required by natural changes in background water quality.
2. Monitoring Parameters
Monitoring parameters are a select group of constituents that are monitored
during each monitoring event that are the waste constituents, reaction products,
hazardous constituents, and physical parameters that provide a reliable
indication of a release from a waste management unit. The monitoring
parameters for all waste management units are those listed in Tables I through
V for the specified monitored medium.
3. Constituents of Concern (COCs)
The COCs include a larger group of waste constituents, their reaction products,
and hazardous constituents that are reasonably expected to be in or derived
from waste contained in the waste management unit, and are required to be
monitored every five years [Title 27, sections 20395 and 20420(g)]. The COCs
for all waste management units at the facility are those listed in Tables I
through IV for the specified monitored medium, and Table VI. The Discharger
shall monitor all COCs every five years, or more frequently as required in
accordance with a Corrective Action Program. The last 5-year COC report was
submitted to the Central Valley Water Board in the 2008 Annual Monitoring
Report, and 5-year COCs are due to be monitored again in 2013.
4. Concentration Limits
For a naturally occurring constituent of concern, the concentration limit for each
constituent of concern shall be determined as follows:
a. By calculation in accordance with a statistical method pursuant to
Title 27, section 20415(e)(8); or
b. By an alternate statistical method meeting the requirements of Title 27,
section 20415(e)(8)(E).
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 15
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
5. Retesting Procedures for Confirming Evidence of a Release
If monitoring results indicate measurably significant evidence of a release, as
described in Standard Monitoring Specification 1.45 of the SPRRs, then:
a. For analytes that are detected in less than 10% of the background samples
(such as non-naturally occurring constituents), the Discharger shall use the
non-statistical retesting procedure required in Standard Monitoring
Specification 1.46 of the SPRRs.
b. For analytes that are detected in 10% or greater of the background
samples (naturally occurring constituents), the Discharger shall use one of
the statistical retesting procedure as required in Standard Monitoring
Specification 1.47 of the SPRRs.
6. Point of Compliance
The point of compliance for the water standard at each waste management unit
is a vertical surface located at the hydraulically downgradient limit of the Unit
that extends through the uppermost aquifer underlying the unit. The monitoring
locations are those approved in the Detection Monitoring Program approved by
the Executive Officer.
7. Compliance Period
The compliance period for each waste management unit shall be the number of
years equal to the active life of the unit plus the closure period. The
compliance period is the minimum period during which the Discharger shall
conduct a water quality monitoring program subsequent to a release from the
waste management unit. The compliance period shall begin anew each time
the Discharger initiates an evaluation monitoring program [Title 27, section
20410].
8. Monitoring Points
A monitoring point is a well, device, or location specified in the waste discharge
requirements at which monitoring is conducted and at which the water quality
protection standard applies. The monitoring points for each monitored medium
are listed in Section A of this MRP.
D. TRANSMITTAL LETTER FOR ALL REPORTS
A transmittal letter explaining the essential points shall accompany each report. At a
minimum, the transmittal letter shall identify any violations found since the last report
was submitted, and whether the violations were corrected. If no violations have
occurred since the last submittal, this shall be stated in the transmittal letter. The
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 16
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
transmittal letter shall also state that a discussion of any violations found since the last
report was submitted, and a description of the actions taken or planned for correcting
those violations, including any references to previously submitted time schedules, is
contained in the accompanying report. The transmittal letter shall contain a statement
by the discharger, or the discharger's authorized agent, under penalty of perjury, that
to the best of the signer's knowledge the report is true, accurate, and complete.
The Discharger shall implement the above monitoring program on the effective date of this
Program.
Ordered by �
PAMELA C. CREEDON, Executive Officer
IT
(Date)
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 17
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE I
GROUNDWATER DETECTION MONITORING PROGRAM
Sampling Reporting
Parameter Units Frequency Frequency
Field Parameters
Groundwater Elevation Ft. & 100ths, M.S.L. Quarterly Semiannual
Temperature of Semiannual Semiannual
Electrical Conductivity umhos/cm Semiannual Semiannual
pH pH units Semiannual Semiannual
Turbidity Turbidity units Semiannual Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) mg/L' Semiannual Semiannual
Chloride mg/L Semiannual Semiannual
Carbonate mg/L Semiannual Semiannual
Bicarbonate mg/L Semiannual Semiannual
Nitrate - Nitrogen mg/L Semiannual Semiannual
Sulfate mg/L Semiannual Semiannual
Calcium mg/L Semiannual Semiannual
Magnesium mg/L Semiannual Semiannual
Potassium mg/L Semiannual Semiannual
Sodium mg/L Semiannual Semiannual
Volatile Organic Compounds ug/L2 Semiannual Semiannual
(USEPA Method 8260B, short list, see Table V)
5-Year Constituents of Concern (see Table VI)
Total Organic Carbon mg/L 5 years 2013
Inorganics (dissolved) ug/L 5 years and every 5 years
Volatile Organic Compounds ug/L 5 years thereafter
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years "
(USEPA Method 8270D)
Chlorophenoxy Herbicides ug/L 5 years "
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years "
(USEPA Method 8141 B)
Milligrams per liter
2 Micrograms per liter
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 18
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE II
UNSATURATED ZONE DETECTION MONITORING PROGRAM
PAN LYSIMETERS' (or other vadose zone monitoring device)
Sampling Reporting
Parameter Units Frequency Frequency
Field Parameters
Electrical Conductivity umhos/cm Semiannual Semiannual
pH pH units Semiannual Semiannual
Volume of liquid removed gallons Monthly Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) mg/L Semiannual Semiannual
Chloride mg/L Semiannual Semiannual
Carbonate mg/L Semiannual Semiannual
Bicarbonate mg/L Semiannual Semiannual
Nitrate - Nitrogen mg/L Semiannual Semiannual
Sulfate mg/L Semiannual Semiannual
Calcium mg/L Semiannual Semiannual
Magnesium mg/L Semiannual Semiannual
Potassium mg/L Semiannual Semiannual
Sodium mg/L Semiannual Semiannual
Volatile Organic Compounds ug/L Semiannual Semiannual
(USEPA Method 8260B, short list, see Table V)
5-Year Constituents of Concern (see Table VI)
Total Organic Carbon mg/L 5 years 2013
Inorganics (dissolved) ug/L 5 years and every 5 years
Volatile Organic Compounds ug/L 5 years thereafter
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years
(USEPA Method 8270D)
Chlorophenoxy Herbicides ug/L 5 years "
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years "
(USEPA Method 8141 B)
' Pan lysimeters shall be inspected for the presence of liquid monthly. If liquid is detected in a previously dry
pan lysimeter, the Discharger shall verbally notify Central Valley Water Board staff within seven days and shall
immediately sample and test the liquid for Field and Monitoring Parameters listed in Table II.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 19
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE III
LEACHATE MONITORING SEEP MONITORING 2, AND LCRS TESTING '
Sampling Reporting
Parameter Units Frequency Frequency
Field Parameters
Total Flow Gallons Monthly Semiannual
Flow Rate Gallons/Day Monthly Semiannual
Electrical Conductivity umhos/cm Quarterly Semiannual
pH pH units Quarterly Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) mg/L Annually Annually
Chloride mg/L Annually Annually
Carbonate mg/L Annually Annually
Bicarbonate mg/L Annually Annually
Nitrate - Nitrogen mg/L Annually Annually
Sulfate mg/L Annually Annually
Calcium mg/L Annually Annually
Magnesium mg/L Annually Annually
Potassium mg/L Annually Annually
Sodium mg/L Annually Annually
Volatile Organic Compounds ug/L Annually Annually
(USEPA Method 8260B, short list, see Table V)
5-Year Constituents of Concern (see Table VI)
Total Organic Carbon mg/L 5 years 2013
Inorganics (dissolved) ug/L 5 years and every 5 years
Volatile Organic Compounds ug/L 5 years thereafter
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years "
(USEPA Method 8270D)
Chlorophenoxy Herbicides ug/L 5 years "
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years "
(USEPA Method 8141 B)
LCRS Testing 3 --- Annually Annually
1 If leachate is detected in a previously dry sump, the Discharger shall verbally notify Central Valley Water
Board staff within seven days and shall immediately sample and test the leachate for Field and Monitoring
Parameters listed in Table III. Leachate in the LCRS sump shall then be sampled for all parameters and
constituents in accordance with the frequencies listed in Table III whenever liquid is present.
2 Leachate seeps shall be sampled and analyzed for the Field and Monitoring Parameters in this table upon
detection. The quantity of leachate shall be estimated and reported in gallons/day. Also, refer to Section B.3
3 The Discharger shall test each LCRS annually pursuant to Title 27, section 20340(d) to demonstrate proper
operation. The results of the tests shall be compared with earlier tests made under comparable conditions.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 20
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE IV
SURFACE WATER DETECTION MONITORING PROGRAM
Sampling 1 Reporting
Parameter Units Frequency Frequency
Field Parameters
Electrical Conductivity umhos/cm Semiannual Semiannual
pH pH units Semiannual Semiannual
Turbidity Turbidity units Semiannual Semiannual
Flow to Waters of U.S. Yes or No Semiannual Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) mg/L Semiannual Semiannual
Carbonate mg/L Semiannual Semiannual
Bicarbonate mg/L Semiannual Semiannual
Chloride mg/L Semiannual Semiannual
Nitrate - Nitrogen mg/L Semiannual Semiannual
Sulfate mg/L Semiannual Semiannual
Calcium mg/L Semiannual Semiannual
Magnesium mg/L Semiannual Semiannual
Potassium mg/L Semiannual Semiannual
Sodium mg/L Semiannual Semiannual
Volatile Organic Compounds ug/L Semiannual Semiannual
(USEPA Method 8260B, short list, see Table V)
5-Year Constituents of Concern (see Table VI)
Total Organic Carbon mg/L 5 years 2013
Inorganics (dissolved) ug/L 5 years and every 5 years
Volatile Organic Compounds ug/L 5 years thereafter
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years "
(USEPA Method 8270D)
Chlorophenoxy Herbicides ug/L 5 years "
(USEPA Method 8151 A)
Organ ophosphorus Compounds ug/L 5 years "
(USEPA Method 8141 B)
Semiannual surface water monitoring is required twice per year when there is water present at the designated
surface water monitoring point any time during the reporting period (1 January to 30 June or 1 July to 31
December). Reporting shall include whether there was flow from the facility to waters of the U.S. when the
samples were collected.
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 21
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE V
MONITORING PARAMETERS FOR DETECTION MONITORING
Surrogates for Metallic Constituents:
pH
Total Dissolved Solids
Electrical Conductivity
Chloride
Sulfate
Nitrate nitrogen
Volatile Organic Compounds, short list:
USEPA Method 8260B
Acetone
Acrylonitrile
Benzene
Bromochloromethane
Bromodichloromethane
Bromoform (Tribromomethane)
Carbon disulfide
Carbon tetrachloride
Chlorobenzene
Chloroethane (Ethyl chloride)
Chloroform (Trichloromethane)
Dibromochloromethane (Chlorodibromomethane)
1,2-Dibromo-3-chloropropane (DBCP)
1,2-Dibromoethane (Ethylene dibromide; EDB)
o-Dichlorobenzene (1,2-Dichlorobenzene)
m-Dichlorobenzene (1,3-Dichlorobenzene)
p-Dichlorobenzene (1,4-Dichlorobenzene)
trans- I ,4-Dichloro-2-butene
Dichlorodifluoromethane (CFC-12)
1,1-Dichloroethane (Ethylidene chloride)
1,2-Dichloroethane (Ethylene dichloride)
1,1 -Dichloroethylene (1,1 -Dichloroethene; Vinylidene chloride)
cis- 1,2-Dichloroethylene (cis- 1,2-Dichloroethene)
trans-1,2-Dichloroethylene (trans-1,2-Dichloroethene)
1,2-Dichloropropane (Propylene dichloride)
cis- 1,3-Dichloropropene
trans- 1,3-Dichloropropene
Di-isopropylether (DIPE)
Ethanol
Ethyltertiary butyl ether
Ethylbenzene
2-Hexanone (Methyl butyl ketone)
Hexachlorobutadiene
Methyl bromide (Bromomethene)
Methyl chloride (Chloromethane)
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 22
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE V
MONITORING PARAMETERS FOR DETECTION MONITORING
Continued
Methylene bromide (Dibromomethane)
Methylene chloride (Dichloromethane)
Methyl ethyl ketone (MEK: 2-Butanone)
Methyl iodide (lodomethane)
Methyl t-butyl ether
4-Methyl-2-pentanone (Methyl isobutylketone)
Naphthalene
Styrene
Tertiary amyl methyl ether
Tertiary butyl alcohol
1,1,1,2-Tetrachloroethane
1,1.2,2-Tetrachloroethane
Tetrachloroethylene (Tetrachloroethene; Perchloroethylene)
Toluene
1,2,4-Trichlorobenzene
1,1,1-Trichloroethane (Methylchloroform)
1,1,2-Trichloroethane
Trichloroethylene (Trichloroethene)
Trichlorofluoromethane (CFC- 11)
1,2,3-Trichloropropane
Vinyl acetate
Vinyl chloride
Xylenes
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 23
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE VI
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Inorganics (dissolved): USEPA Method
Aluminum 6010
Antimony 7041
Barium 6010
Beryllium 6010
Cadmium 7131A
Chromium 6010
Cobalt . 6010
Copper 6010
Silver 6010
Tin 6010
Vanadium 6010
Zinc 6010
Iron 6010
Manganese 6010
Arsenic 7062
Lead 7421
Mercury 7470A
Nickel 7521
Selenium 7742
Thallium 7841
Cyanide 9010C
Sulfide 9030E
Volatile Organic Compounds, extended list:
USEPA Method 8260B
Acetone
Acetonitrile (Methyl cyanide)
Acrolein
Acrylonitrile
Allyl chloride (3-Chloropropene)
Benzene
Bromochloromethane (Chlorobromomethane)
Bromodichloromethane (Dibromochloromethane)
Bromoform (Tribromomethane)
Carbon disulfide
Carbon tetrachloride
Chlorobenzene
Chloroethane (Ethyl chloride)
Chloroform (Trichloromethane)
Chloroprene
Dibromochloromethane (Chlorodibromomethane)
1,2-Dibromo-3-chloropropane (DBCP)
1,2-Dibromoethane (Ethylene dibromide; EDB)
o-Dichlorobenzene (1,2-Dichlorobenzene)
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 24
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE VI
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
m-Dichlorobenzene (1,3-Dichlorobenzene)
p-Dichlorobenzene (1,4-Dichlorobenzene)
trans- 1,4-Dichloro-2-butene
Dichlorodifluoromethane (CFC 12)
1,1 -Dichloroethane (Ethylidene chloride)
1,2-Dichloroethane (Ethylene dichloride)
1,1 -Dichloroethylene (1, I-Dichloroethene; Vinylidene chloride)
cis- I ,2-Dichloroethylene (cis- 1,2-Dichloroethene)
trans- I ,2-Dichloroethylene (trans- 1,2-Dichloroethene)
1,2-Dichloropropane (Propylene dichloride)
1,3-Dichloropropane (Trimethylene dichloride)
2,2-Dichloropropane (Isopropylidene chloride)
1,1 -Dichloropropene
cis- 1,3-Dichloropropene
trans- I ,3-Dichloropropene
Di-isopropylether (DIPE)
Ethanol
Ethyltertiary butyl ether
Ethylbenzene
Ethyl methacrylate
Hexachlorobutadiene
2-Hexanone (Methyl butyl ketone)
Isobutyl alcohol
Methacrylonitrile
Methyl bromide (Bromomethane)
Methyl chloride (Chloromethane)
Methyl ethyl ketone (MEK; 2-Butanone)
Methyl iodide (lodomethane)
Methyl t-butyl ether
Methyl methacrylate
4-Methyl-2-pentanone (Methyl isobutyl ketone)
Methylene bromide (Dibromomethane)
Methylene chloride (Dichloromethane)
Naphthalene
Propionitrile (Ethyl cyanide)
Styrene
Tertiary amyl methyl ether
Tertiary butyl alcohol
1,1,1,2-Tetrachloroethane
1,1,2,2-Tetrachloroethane
Tetrachloroethylene (Tetrachloroethene; Perchloroethylene; PCE)
Toluene
1,2,4-Trichlorobenzene
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 25
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE VI
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
1,1,1 -Trichloroethane (Methylchloroform)
1,1,2-Trichloroethane
Trichloroethylene (Trichloroethene; TCE)
TrichlorofIuoromethane (CFC- 11)
1,2,3-Trichloropropane
Vinyl acetate
Vinyl chloride (Chloroethene)
Xylene (total)
Semi-Volatile Organic Compounds:
USEPA Method 8270D - base, neutral, & acid extractables
Acenaphthene
Acenaphthylene
Acetophenone
2-Acetylaminofluorene (2-AAF)
Aldrin
4-Aminobiphenyl
Anthracene
Benzo[a]anthracene (Benzanthracene)
Benzo[b]fluoranthene
Benzo[k]fluoranthene
Benzo[g,h,i]perylene
Benzo[a]pyrene
Benzyl alcohol
Bis(2-ethylhexyl) phthalate
alpha-BHC
beta-BHC
delta-BHC
gamma-BHC (Lindane)
Bis(2-chloroethoxy)methane
Bis(2-chloroethyl) ether (Dichloroethyl ether)
Bis(2-chloro-1-methyethyl) ether (Bis(2-chloroisopropyl) ether; DCIP)
4-Bromophenyl phenyl ether
Butyl benzyl phthalate (Benzyl butyl phthalate)
Chlordane
p-Chloroaniline
Chlorobenzilate
p-Chloro-m-cresol (4-Chloro-3-methylphenol)
2-Chloronaphthalene
2-Chlorophenol
4-Chlorophenyl phenyl ether
Chrysene
o-Cresol (2-methylphenol)
m-Cresol (3-methylphenol)
p-Cresol (4-methylphenol)
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 26
COUNTY OFFRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE VI
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
4,4'-DDD
4,4'-DDE
4,4'-DDT
Diallate
Dibenz[a,h]anthracene
Dibenzofuran
Di-n-butyl phthalate
3,3'-Dichlorobenzidine
2,4-Dichlorophenol
2,6-Dichlorophenol
Dieldrin
Diethyl phthalate
p-(Dimethylamino)azobenzene
7,12-Dimethylbenz[a]anthracene
3,3'-Dimethylbenzidine
2,4-Dimehtylphenol (m-Xylenol)
Dimethyl phthalate
m-Dinitrobenzene
4,6-Dinitro-o-cresol (4,6-Dinitro-2-methylphenol)
2,4-Dinitrophenol
2,4-Dinitrotoluene
2,6-Dinitrotoluene
Di-n-octyl phthalate
Diphenylamine
Endosulfan I
Endosulfan II
Endosulfan sulfate
Endrin
Endrin aldehyde
Ethyl methanesulfonate
Famphur
Fluoranthene
Fluorene
Heptachlor
Heptachlor epoxide
Hexachlorobenzene
Hexachlorocyclopentadiene
Hexachloroethane
Hexachloropropene
Indeno(1,2,3-c,d)pyrene
Isodrin
Isophorone
Isosafrole
Kepone
Methapyrilene
Methoxychlor
3-Methylcholanthrene
MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 27
COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY
FRESNO COUNTY
TABLE Vl
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
Methyl methanesulfonate
2-Methylnaphthalene
1,4-Naphthoquinone
1-Naphthylamine
2-Naphthylamine
o-Nitroaniline (2-Nitroaniline)
m-Nitroaniline (3-Nitroaniline)
p-Nitroaniline (4-Nitroaniline)
Nitrobenzene
o-Nitrophenol (2-Nitrophenol)
p-Nitrophenol (4-Nitrophenol)
N-Nitrosodi-n-butylamine (Di-n-butylnitrosamine)
N-Nitrosodiethylamine (Diethylnitrosamine)
N-Nitrosodimethylamine (Dimethylnitrosamine)
N-Nitrosodiphenylamine (Diphenylnitrosamine)
N-Nitrosodipropylamine (N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine)
N-Nitrosomethylethylamine (Methylethylnitrosamine)
N-Nitrosopiperidine
N-Nitrosospyrrolidine
5-Nitro-o-toluidine
Pentachlorobenzene.
Pentachloronitrobenzene (PCNB)
Pentachlorophenol
Phenacetin
Phenanthrene
Phenol
p-Phenylenediamine
Polychlorinated biphenyls (PCBs; Aroclors)
Pronamide
Pyrene
Safrole
1,2,4,5-Tetrachlorobenzene
2,3,4,6-Tetrachlorophenol
o-Toluidine
Toxaphene
2,4,5-Trichlorophenol
0,0,0-Triethyl phosphorothioate
sym-Trinitrobenzene
[
o K
b
> • o a o
< W BelmnMt Avg < • a �, W Belmont Ave �
• • _ s =
J �+s 1415
c
l u
W Miolcen Ave r
t
1�0 W WhiivilitIelgo lid W Whll•th.Idu* Rr1
yM llenfflave A,
Kerman
W Kearney Blvd
• e •
> s a
< [ K
•.--+—'�—, f —.� a .. •y--r.�—. _ � .^�.
c y
W Church Ave Q
• CI 9
p •
i Y • �
e W Jon een Ave > W J•nsea Avg j 'F
« K c
J
In a
Y O
M Sy1
W W North Ave
c 145
American Avenue Municipal Landfill
R
Yl,-01 Avoo W MYt(.ot Ave
W Control Ave
W Mel ep rl AYf
V.' Am•rrr in Avf W Arneruan Ave
• m
> c
< d
r Q
0
a �
m E a
D
> a rIt
t
w Cleyt•w Ave
5 •
n ~ Y
c
•
Map Source: LOCATION MAP
ESRI's ArcGIS Online premium services ORDER NO.R5-2012-0064
Sections 32&33,T14S,R17E,MDB&M WASTE DISCHARGE REQUIREMENTS
FOR
e COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL
SCALE IN MILES
CLASS III LANDFILL
0 CONSTRUCTION,OPERATION,AND CORRECTIVE ACTION
FRESNO COUNTY ATTACHMENT A
BMW-2
I I„q
. I? Module I
i' 1 1
DNIW-21
I
I I
I I
j Module i
j 2 i
Property nn+w zz
BMW-3 y Boundary ;
._.._..
I
Module I
it I DMw-12.,,
----
DMW-14 _DMW-130 i —
BMN,'-1..._.._.._.._.._..
OMW-1
i Ir Landscapelftatim Well---4
•i
I
R UMW-3 j
DMW-15- aUle Module Module Module j
4 3 2 1 „s a �- E
l' DMW-5 '
— DMW-6
DMW-16 YYY
Module Module Module Module DMW-7
5 6 7 B
I �. ;•.I�^d-6
I v DMW-9
' SE.
�J DMw-io Dr,+
DMw-117 asin o 1r-1 DMw-19
_J OW-1-12
Explanation
Detection Monitoring Program(DMP)Well
- DMP Background Well
Evaluation Monitoring Program(EMP)Well
Inactive Monitoring Well removed from DMP
_. Property Boundary
Map Source: SITE MAP
ESRI's ArcGIS Online premium services ORDER NO. R5-2012-0064
Sections 32&33,T14S,R17E,MDB&M WASTE DISCHARGE REQUIREMENTS
FOR
e COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL
SCALE IN rEET CLASS III LANDFILL
o z,o00 CONSTRUCTION,OPERATION,AND CORRECTIVE ACTION
FRESNO COUNTY ATTACHMENT B
INFORMATION SHEET
WASTE DISCHARGE REQUIREMENTS ORDER NO. R5-2012-0064
FOR COUNTY OF FRESNO
CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION
AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL
FRESNO COUNTY
The County of Fresno (hereafter Discharger) owns and operates the American
Avenue Municipal Solid Waste Landfill, at 18950 W. American Ave, about five
miles southwest of the City of Kerman.
The California Regional Water Quality Control Board, Central Valley Region,
(hereafter Central Valley Water Board) adopted Order 5-2005-0067 on
29 April 2005, which classified the Unitas a Class III landfill as defined in Title
27, California Code of Regulations, Section 20005 et seq. (hereafter Title 27).
The proposed Order revises the existing Waste Discharge Requirements to
provide for changes in the monitoring and reporting program, allow for future
expansion, allow excavation of an existing unlined waste management unit
(Phase 1), and implement corrective action.
The landfill consists of a closed unlined waste management unit (WMU)
covering 30 acres (Phase 1), and active-composite-lined WMU covering
160 acres (Phase II 8 modules), and a 250 acre composite lined WMU (Phase
III) comprised of active Modules 1-3 and future Modules 4-12.
The facility is located near the trough of the San Joaquin Valley, which is the
southern portion of the Central Valley of California. The Central Valley is a large,
northwest trending structural trough bounded by the Sierra Nevada to the east
and the Coast Ranges to the west, and filled with both marine and continental
deposits of Jurassic to Holocene age.
The first encountered groundwater ranges from about 112 feet to 140 feet below
the native ground surface. Groundwater elevations range from 48 feet MSL to
70 feet MSL. The groundwater is unconfined. The depth to groundwater
fluctuates seasonally as much as 10 feet. The direction of groundwater flow is
generally toward the southeast. The direction of groundwater flow varies
seasonally and periodically flows toward the south. The estimated average
groundwater gradient is approximately 0.0016 feet per foot
Volatile organic compounds (VOCs) were first detected in groundwater when the
detection monitoring wells were installed in 1987. Several waste constituents
were detected in 1987 at concentrations below primary water quality standards
including: chloroethane; chloromethane; dichlorodifluoromethane; cis-1 ,3-
dichloropropylene; tetrachloroethylene; 1,1,1-trichloroethane; trichloroethylene;
WASTE DISCHARGE REQUIREMENTS ORDER NO. R5-2012-0064 -2-
FOR COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL
CLASS III LANDFILL
CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION
FRESNO COUNTY
and trichlorofluoromethane. These and other volatile organics continue to be
detected sporadically in detection monitoring wells at concentrations below
primary water quality standards.
The Discharger submitted an Addendum to the Evaluation Monitoring Program
dated November 2009, to the original Evaluation Monitoring Program (1 February
2006), detailing the current release of waste constituents to groundwater, which
are: 1 ,2,3-trichloropropane, 1,2-dichloropropane, dichlorodifluoromethane,
trichlorofluoromethane, 1 ,1-dichloroethane, tetrachloroethene, and
trichloroethene.
The Discharger completed an Evaluation Monitoring Program for the release of
waste constituents to the groundwater. The nature of the release was
demonstrated to be volatile organic compounds that originated from landfill gas.
The extent of the release is a plume downgradient from the Phase I waste
management unit approximately 2,400 feet to the eastern boundary of the facility.
The Discharger completed an Engineering Feasibility Study in accordance with
Section 20425 (c) of Title 27. The Engineering Feasibility Study concluded that
the most technically and economically feasible corrective action alternative is
monitored natural attenuation in conjunction with landfill gas extraction. The
Discharger submitted an Amended Report of Waste Discharge for Corrective
Action in accordance with Section 20425(d) of Title 27.
Section 20080(b) of Title 27 allows the Central Valley Water Board to consider
the approval of an engineered alternative to the prescriptive standard for landfill
liner systems. In order to approve an engineered alternative in accordance with
Title 27, sections 20080(c)(1) and (2), the Discharger must demonstrate that the
prescriptive design is unreasonably and unnecessarily burdensome and will cost
substantially more than an alternative which will meet the criteria contained in
Title 27, section 20080(b), or would be impractical and would not promote
attainment of applicable performance standards.
The Discharger demonstrated that the proposed engineered alternative liner
system is consistent with the performance goal addressed by the particular
prescriptive standard, and provides protection against water quality impairment
equivalent to the prescriptive standard in accordance with Title 27, section
20080(b)(2).
The engineered alternative liner proposed by the Discharger for the bottom liner
of the future landfill modules consists of, in ascending order: subgrade;
geosynthetic clay liner (GCL); 60-mil HDPE single sided textured geomembrane;
geonet drainage layer, non-woven filter geotextile, two-foot thick soil operations
WASTE DISCHARGE REQUIREMENTS ORDER NO. R5-2012-0064 -3-
FOR COUNTY OF FRESNO
AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL
CLASS III LANDFILL
CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION
FRESNO COUNTY
layer, and an LCRS. The components for the side slope are proposed to be
constructed of the same materials and in the same sequence and manner as the
bottom liner system, with the exception of the subgrade. The subgrade for the
side slopes will not be over excavated and replaced with an engineered fill. It will
be prepared in an appropriate manner using accepted engineering and
construction methods so as to provide a surface that is smooth and free from
rocks, sticks, and other debris that could damage or otherwise limit the
performance of the geosynthetic clay layers and/or geomembranes.
The action to revise waste discharge requirements for this existing facility is
exempt from the provisions of the California Environmental Quality Act (CEQA),
Public Resource Code section 21000, et seq., and the CEQA guidelines, in
accordance with Title 14, section 15301 .
This order requires full containment of wastes and does not permit degradation of
surface or groundwater. Further antidegradation analysis is therefore not
needed. The discharge is consistent with the antidegradation provisions of State
Water Resource Control Board Resolution No. 68-16.
Exhibit F
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
CENTRAL VALLEY REGION
MONITORING AND REPORTING PROGRAM NO. R5-2014-0058
FOR
COUNTY OF FRESNO
AND
CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
CLASS III LANDFILL
CLOSURE AND POST-CLOSURE MAINTENANCE
FRESNO COUNTY
This monitoring and reporting program (MRP) is issued pursuant to California Water Code
section 13267 and incorporates requirements for groundwater monitoring and reporting;
facility monitoring, maintenance, and reporting; and financial assurances reporting contained
in California Code of Regulations, title 27, section 20005, et seq. (hereafter Title 27), Waste
Discharge Requirements (WDRs) Order No. R5-2014-0058, and the Standard Provisions and
Reporting Requirements (SPRRs) dated January 2012. Compliance with this MRP is
ordered by the WDRs and the Discharger shall not implement any changes to this MRP
unless a revised MRP is issued by the Central Valley Water Board or the Executive Officer.
A. MONITORING
The Discharger shall comply with the detection monitoring program provisions of
Title 27 for groundwater in accordance with Standard Monitoring Specifications in
Section I of the SPRRs and the Monitoring Specifications in Section G of the WDRs.
All monitoring shall be conducted in accordance with the approved 27 November 1996
Sample Collection and Analysis Plan, and the 25 May 2011 Amendment to Sampling
and Analysis Plan, which includes quality assurance/quality control standards.
All compliance monitoring wells established for the detection monitoring program shall
constitute the monitoring points for the groundwater Water Quality Protection
Standard. All detection monitoring program groundwater monitoring wells, and
leachate seeps shall be sampled and analyzed for monitoring parameters and
constituents of concern (COCs) as indicated and listed in Tables I through IV.
The Discharger may use alternative analytical test methods, including new USEPA
approved methods, provided the methods have method detection limits equal to or
lower than the analytical methods specified in this Monitoring and Reporting Program,
and are identified in the approved Sample Collection and Analysis Plan.
MONITORING AND REPORTING PROGRAM R5-2014-0058 2
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
The monitoring program of this MRP includes:
Section Monitoring Program
A.1 Groundwater Monitoring
A.2 Leachate Seep Monitoring
A.3 Facility Monitoring
1. Groundwater Monitoring
The Discharger shall operate and maintain a groundwater detection monitoring
F system that complies with the applicable provisions of Title 27, sections 20415
and 20420. The detection monitoring system shall be certified by a California-
licensed professional civil engineer or geologist as meeting the requirements of
Title 27. The current groundwater detection monitoring system meets the
applicable requirements of Title 27.
The current groundwater monitoring network shall consist of the following:
Well Status
CMW-1 Active — DMP well
CMW-2A Active — DMP well
CMW-3 Active— Non DMP well
CMW-4 Active— DMP well
CMW-5 Active — Non DMP well
CMW-6 Active — Non DMP well
CMW-7 Active —DMP well
Groundwater samples shall be collected from the detection monitoring wells,
and any additional wells added as part of the approved groundwater monitoring
system. The collected samples shall be analyzed for the parameters and
constituents listed in Table I in accordance with the specified methods and
frequencies. The Discharger shall collect, preserve, and transport groundwater
samples in accordance with the approved Sample Collection and Analysis Plan.
Once per quarter, the Discharger shall measure the groundwater elevation in
each well, determine groundwater flow direction, and estimate groundwater flow
rates in the uppermost aquifer and in any zones of perched water and in any
additional portions of the zone of saturation monitored. The results shall be
reported semiannually, including the times of expected highest and lowest
elevations of the water levels in the wells, pursuant to Title 27, section
20415(e)(15).
i
MONITORING AND REPORTING PROGRAM R5-2014-0058 3
COUNTY OF FRESNO AND CHEVRON USA,INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
Samples collected for the COC monitoring specified in Table I shall be collected
and analyzed in accordance with the methods listed in Table IV every five
years. Five-year COCs were last monitored in 2012 and shall be monitored
again in 2017. The results shall be reported in the Annual Monitoring Report for
the year in which the samples were collected.
2. Leachate Seep Monitoring
Seep Monitoring: Leachate that seeps to the surface from a landfill unit shall
be sampled and analyzed for the Field and Monitoring Parameters listed in
Table II upon detection. The quantity of leachate shall be estimated and
reported as Leachate Flow Rate (in gallons/day). Reporting for leachate seeps
shall be conducted as required in Section B.3 of this MRP, below.
3. Facility Monitoring
a. Annual Facility Inspection
Annually, prior to the anticipated rainy season, but no later than
30 September, the Discharger shall conduct an inspection of the facility.
The inspection shall assess repair and maintenance needed for drainage
control systems, cover systems, and groundwater monitoring wells; and
shall assess preparedness for winter conditions (including but not limited
to erosion and sedimentation control). The Discharger shall take photos
of any problems areas before and after repairs. Any necessary
construction, maintenance, or repairs shall be completed by 31 October.
Annual facility inspection reporting shall be submitted as required in
Section B.4 of this MRP.
b. Major Storm Events
The Discharger shall inspect all precipitation, diversion, and drainage
facilities and all landfill side slopes for damage within 7 days following
major storm events capable of causing damage or significant erosion.
The Discharger shall take photos of any problems areas before and after
repairs. Necessary repairs shall be completed within 30 days of the
inspection. Notification and reporting requirements for major storm
events shall be conducted as required in Section B.5 of this MRP.
C. Five-Year Iso-Settlement Survey for Closed Units
For closed landfill units, the Discharger shall conduct a five-year
iso-settlement survey and produce an iso-settlement map accurately
depicting the estimated total change in elevation of each portion of the
final cover's low-hydraulic-conductivity layer. For each portion of the
MONITORING AND REPORTING PROGRAM R5-2014-0058 4
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
landfill, this map shall show the total lowering of the surface elevation of
the final cover, relative to the baseline topographic map [Title 27, section
21090(e)(1 & 2)]. Reporting shall be in accordance with Section B.6 of
this MRP.
d. Standard Observations
The Discharger shall conduct Standard Observations at the landfill in
accordance with this section of the MRP. Standard observations shall be
conducted in accordance with the following schedule:
Landfill Unit UP Frequency Season
Active Weekly Wet: 1 October to 30 April
Active Monthly Dry: 1 May to 30 September
Inactive/Closed Monthly Wet: 1 October to 30 April
Inactive/Closed Quarterly Dry: 1 May to 30 September
The Standard Observations shall include:
1) For the landfill units:
a) Evidence of ponded water at any point on the landfill outside of
any contact storm water/leachate diversions structures on the
active face (show affected area on map); and
b) Evidence of erosion and/or of day-lighted refuse.
2) Along the perimeter of the landfill units:
a) Evidence of leachate seeps, estimated size of affected area, and
flow rate (show affected area on map); and
b) Evidence of erosion and/or of day-lighted refuse.
3) For receiving waters:
a) Floating and suspended materials of waste origin - presence or
absence, source, and size of affected area; and
b) Discoloration and turbidity - description of color, source, and size
of affected area.
Results of Standard Observations shall be submitted in the semiannual
monitoring reports required in Section B.1 of this MRP.
MONITORING AND REPORTING PROGRAM R5-2014-0058 5
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
B. REPORTING
The Discharger shall submit the following reports in accordance with the required
schedule:
Reporting Schedule
Section Report End of Reporting Period Due Date
B.1 Semiannual Monitoring 30 June, 31 December 1 August, 1 February
Report
B.2 Annual Monitoring 31 December 1 February
Report
B.3 Seep Reporting Continuous Immediately & 7 Days
B.4 Annual Facility 31 October 15 November
Inspection Report
B.5 Major Storm Event Continuous Immediately upon
Reporting damage discovery & 14
days after repair
completion
B.6 Survey and Iso- Every Five Years At Closure Completion
Settlement Map for and Every Five Years
Closed Landfills
B.7 Financial Assurances 31 December 1 June
Report
Reporting Requirements
The Discharger shall submit monitoring reports semiannually with the data and
information as required in this Monitoring and Reporting Program and as required in
WDRs Order No. R5-2014-0058 and the Standard Provisions and Reporting
Requirements (particularly Section I: "Standard Monitoring Specifications" and
Section J: "Response to a Release"). In reporting the monitoring data required by this
program, the Discharger shall arrange the data in tabular form so that the date, the
constituents, the concentrations, and the units are readily discernible. The data shall
be summarized in such a manner so as to illustrate clearly the compliance with waste
discharge requirements or the lack thereof. Data shall also be submitted in a digital
format, such as a computer disk.
MONITORING AND REPORTING PROGRAM R5-2014-0058 6
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
Field and laboratory tests shall be reported in each monitoring report. Semiannual and
annual monitoring reports shall be submitted to the Central Valley Water Board in
accordance with the above schedule for the calendar period in which samples were
taken or observations made. In addition, the Discharger shall enter all monitoring data
and monitoring reports into the online Geotracker database as required by Division 3
of Title 27.
The results of all monitoring conducted at the site shall be reported to the Central
Valley Water Board in accordance with the reporting schedule above for the calendar
period in which samples were taken or observations made.
The Discharger shall retain records of all monitoring information, including all
calibration and maintenance records, all original strip chart recordings of continuous
monitoring instrumentation, copies of all reports required by this Order, and records of
all data used to complete the application for this Order. Records shall be maintained
throughout the life of the facility including the post-closure period. Such records shall
be legible and shall show the following for each sample:
a) Sample identification and the monitoring point or background monitoring point
from which it was taken, along with the identity of the individual who obtained the
sample;
t
b) Date, time, and manner of sampling;
c) Date and time that analyses were started and completed, and the name of the
personnel and laboratory performing each analysis;
d) Complete procedure used, including method of preserving the sample, and the
identity and volumes of reagents used;
e) Calculation of results; and
f) Results of analyses, and the MDL and PQL for each analysis. All peaks shall be
reported.
Required Reports
1 . Semiannual Monitoring Report: Monitoring reports shall be submitted
semiannually and are due on 1 August and 1 February. Each semiannual
monitoring report shall contain at least the following:
a) For each groundwater monitoring point addressed by the report, a description
of:
1) The time of water level measurement;
2) The type of pump - or other device - used for purging and the elevation of
the pump intake relative to the elevation of the screened interval;
MONITORING AND REPORTING PROGRAM R5-2014-0058 7
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
3) The method of purging used to stabilize water in the well bore before the
sample is taken including the pumping rate; the equipment and methods
used to monitor field pH, temperature, and conductivity during purging;
results of pH, temperature, conductivity, and turbidity testing; and the
method of disposing of the purge water;
4) The type of pump - or other device - used for sampling, if different than the
pump or device used for purging; and
5) A statement that the sampling procedure was conducted in accordance with
the approved Sample Collection and Analysis Plan.
b) A map or aerial photograph showing the locations of observation stations,
monitoring points, and background monitoring points.
c) The estimated quarterly groundwater flow rate and direction in the uppermost
aquifer, in any zones of perched water, and in any additional zone of saturation
monitored based upon water level elevations taken prior to the collection of the
water quality data submitted in the report (Title 27, section 20415(e)(15)].
d) Cumulative tabulated monitoring data for all monitoring points and constituents
for groundwater, and leachate. Concentrations below the laboratory reporting
limit shall not be reported as "ND" unless the reporting limit is also given in the
table. Otherwise they shall be reported "<" the reporting limit (e.g., <0.10).
Units shall be as required in Tables I and II unless specific justification is given
to report in other units. Refer to the SPRRs Section I "Standard Monitoring
Specifications" for requirements regarding MDLs and PQLs.
e) Laboratory statements of results of all analyses evaluating compliance with
requirements.
f) An evaluation of the concentration of each monitoring parameter (or 5-year
COC when five year COC sampling is conducted) as compared to the current
concentration limits, and the results of any required verification testing for
constituents exceeding a concentration limit. Report any actions taken under
Section J: Response to a Release for verified exceedances of a concentration
limit.
g) An evaluation of the effectiveness of run-off/run-on control facilities.
h) A summary of all Standard Observations for the reporting period required in
Section A.3.d of this MRP.
i) A summary of inspection, leak search, and repair of final covers on any closed
landfill units in accordance with an approved final post-closure maintenance
plan as required by Standard Closure and Post-Closure Maintenance
Specifications G.26 through G.29 of the SPRRs.
MONITORING AND REPORTING PROGRAM R5-2014-0058 8
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
2. Annual Monitoring Report: The Discharger shall submit an Annual Monitoring
Report to the Central Valley Water Board by 1 February covering the reporting
period of the previous monitoring year. If desired, the Annual Monitoring Report
may be combined with the second semiannual report, but if so, shall clearly state
that it is both a semi-annual and annual monitoring report in its title. Each Annual
Monitoring Report shall contain the following information:
a) All monitoring parameters shall be graphed to show historical trends at each
monitoring point and background monitoring point, for all samples taken within
at least the previous five calendar years. If a 5-year COC event was
performed, than these parameters shall also be graphically presented. Each
such graph shall plot the concentration of one or more constituents for the
period of record for a given monitoring point or background monitoring point, at
a scale appropriate to show trends or variations in water quality. The graphs
shall plot each datum, rather than plotting mean values. Graphical analysis of
monitoring data may be used to provide significant evidence of a release.
b) An evaluation of the monitoring parameters with regards to the cation/anion
balance, and a graphical presentation using a Stiff diagram, a Piper graph, or a
Schoeller plot.
c) All historical monitoring data for which there are detectable results, including
data for the previous year, shall be submitted in tabular form in a digital file
format such as a computer disk. The Central Valley Water Board regards the
submittal of data in hard copy and in digital format as "...the form necessary
for..." statistical analysis [Title 27, section 20420(h)], that facilitates periodic
review by the Central Valley Water Board.
d) Hydrographs of each well showing the elevation of groundwater with respect to
the elevations of the top and bottom of the screened interval and the elevation
of the pump intake. Hydrographs of each well shall be prepared quarterly and
submitted annually.
e) A comprehensive discussion of the compliance record, and the result of any
corrective actions taken or planned which may be needed to bring the
Discharger into full compliance with the waste discharge requirements.
f) A written summary of the monitoring results, indicating any changes made or
observed since the previous Annual Monitoring Report.
g) Updated concentration limits for each monitoring parameter at each monitoring
well based on the new data set.
3. Seep Reporting: The Discharger shall report by telephone any seepage from the
disposal area immediately after it is discovered. A written report shall be filed with
the Central Valley Water Board within seven days, containing at least the
following information:
MONITORING AND REPORTING PROGRAM R5-2014-0058 9
COUNTY OF FRESNO AND CHEVRON USA. INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
a) A map showing the location(s) of seepage; I
b) An estimate of the flow rate;
c) A description of the nature of the discharge (e.g., all pertinent observations and
analyses);
d) Verification that samples have been submitted for analyses of the Field
Parameters and Monitoring Parameters listed in Table II of this MRP, and an
estimated date that the results will be submitted to the Central Valley Water
Board; and
e) Corrective measures underway or proposed, and corresponding time schedule.
4. Annual Facility Inspection Reporting: By 15 November of each year, the
Discharger shall submit a report describing the results of the inspection and the
repair measures implemented, preparations for winter, and include photographs of
any problem areas and the repairs. Refer to Section A.3.a of this MRP, above.
5. Major Storm Event Reporting: Following major storm events capable of causing
damage or significant erosion, the Discharger immediately shall notify Central
Valley Water Board staff of any damage or significant erosion upon discovery and
report subsequent repairs within 14 days of completion of the repairs, including
photographs of the problem and the repairs. Refer to Section A.3.b of this MRP,
above.
6. Survey and Iso-Settlement Map for Closed Landfills: The Discharger shall
conduct a survey and submit an iso-settlement map for each closed area of the
landfill every five years pursuant to Title 27, section 21090(e). Refer to Section
A.3.c of this MRP, above.
7. Financial Assurances Report: By 1 June of each year, the Discharger shall
submit a copy of the annual financial assurances report due to CalRecycle that
updates the financial assurances for closure, post-closure maintenance, and
corrective action. Refer to Financial Assurances Specifications F.1 through F.3 of
the WDRs.
C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD
1. Water Quality Protection Standard Report
For each waste management unit, the Water Quality Protection Standard shall
consist of all COCs, the concentration limit for each constituent of concern, the
verification retesting procedure to confirm measurably significant evidence of a
release, the point of compliance, and all water quality monitoring points for each
monitored medium.
MONITORING AND REPORTING PROGRAM R5-2014-0058 10
COUNTY OF FRESNO AND CHEVRON USA,INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
The Water Quality Protection Standard for naturally occurring waste
constituents consists of the COCs, the concentration limits, and the point of
compliance and all monitoring points. Any proposed changes to the Water
Quality Protection Standard other than annual update of the concentration limits
shall be submitted in a report for review and approval.
The report shall:
a. Identify all distinct bodies of surface and ground water that could be
affected in the event of a release from a waste management unit or
portion of a unit. This list shall include at least the uppermost aquifer and
any permanent or ephemeral zones of perched groundwater underlying
the facility.
b. Include a map showing the monitoring points and background monitoring
points for the groundwater monitoring program. The map shall include
the point of compliance in accordance with Title 27, section 20405.
C. Evaluate the perennial direction(s) of groundwater movement within the
uppermost groundwater zone(s).
Cl. Include a proposed statistical method for calculating concentration limits
for monitoring parameters and constituents of concern that are detected
in 10% or greater of the background data (naturally-occurring
constituents) using a statistical procedure from Title 27, section
20415(e)(8)(A-D)] or section 20415(e)(8)(E).
e. Include a retesting procedure to confirm or deny measurably significant
evidence of a release pursuant to Title 27, section 20415(e)(8)(E) and I
section 204200)(1-3).
The Water Quality Protection Standard shall be certified by a California-
registered civil engineer or geologist as meeting the requirements of Title 27. If
subsequent sampling of the background monitoring point(s) indicates significant
water quality changes due to either seasonal fluctuations or other reasons
unrelated to waste management activities at the site, the Discharger may
request modification of the Water Quality Protection Standard.
The Discharger proposed the methods for calculating concentration limits in the
21 January 2009 Water Quality Protection Standard Report. The WQPS report
proposed to use Intrawell data analysis to calculate tolerance limits for the
monitored constituents.
The Water Quality Protection Standard shall be updated annually for each
monitoring well using new and historical monitoring data.
MONITORING AND REPORTING PROGRAM R5-2014-0058 11
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
2. Monitoring Parameters
Monitoring parameters are a select group of constituents that are monitored
during each monitoring event that are the waste constituents, reaction products,
hazardous constituents, and physical parameters that provide a reliable
indication of a release from a waste management unit. The monitoring
parameters for all waste management units are those listed in Tables I through
III for the specified monitored medium.
3. Constituents of Concern (COCs)
The COCs include a larger group of waste constituents, their reaction products,
and hazardous constituents that are reasonably expected to be in or derived
from waste contained in the waste management unit, and are required to be
monitored every five years [Title 27, sections 20395 and 20420(g)]. The COCs
for all waste management units at the facility are those listed in Tables I and II
for the specified monitored medium, and Table IV. The Discharger shall
monitor all COCs every five years, or more frequently as required in accordance
with a Corrective Action Program. The last 5-year COC report was submitted to
the Central Valley Water Board in the 2012 Annual Monitoring Report, and 5-
year COCs are due to be monitored again in 2017
4. Concentration Limits
For a naturally occurring constituent of concern, the concentration limit for each
constituent of concern shall be determined as follows:
a. By calculation in accordance with a statistical method pursuant to Title 27,
section 20415(e)(8); or
b. By an alternate statistical method meeting the requirements of Title 27,
section 20415(e)(8)(E).
The methods for calculating concentration limits were included in the
21 January 2009 Water Quality Protection Standard Report. The WQPS report
proposed to use Intrawell data analysis to calculate tolerance limits for the
monitored constituents.
5. Retesting Procedures for Confirming Evidence of a Release
If monitoring results indicate measurably significant evidence of a release, as
described in Standard Monitoring Specification 1.45 of the SPRRs, then:
a. For analytes that are detected in less than 10% of the background samples
(such as non-naturally occurring constituents), the Discharger shall use the
MONITORING AND REPORTING PROGRAM R5-2014-0058 12
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
non-statistical retesting procedure required in Standard Monitoring
Specification 1.46 of the SPRRs.
b. For analytes that are detected in 10% or greater of the background samples
(naturally occurring constituents), the Discharger shall use one of the
statistical retesting procedure as required in Standard Monitoring
Specification 1.47 of the SPRRs.
6. Point of Compliance
The point of compliance for the water standard at each waste management unit
is a vertical surface located at the hydraulically downgradient limit of the Unit
that extends through the uppermost aquifer underlying the unit. The following
are monitoring locations at the point of compliance:
Point of Compliance Monitoring Wells
CMW-1
CMW-2A
CMW-4
CMW-7
7. Compliance Period
The compliance period for each waste management unit shall be the number of
years equal to the active life of the unit plus the closure period. The compliance
period is the minimum period during which the Discharger shall conduct a water
quality monitoring program subsequent to a release from the waste
management unit. The compliance period shall begin anew each time the
Discharger initiates an evaluation monitoring program [Title 27, section 20410].
8. Monitoring Points
A monitoring point is a well, device, or location specified in the waste discharge
requirements, which monitoring is conducted and at which the water quality
protection standard applies. The monitoring points for each monitored medium
are listed in Section A of this MRP.
D. TRANSMITTAL LETTER FOR ALL REPORTS
A transmittal letter explaining the essential points shall accompany each report. At a
minimum, the transmittal letter shall identify any violations found since the last report
was submitted, and if the violations were corrected. If no violations have occurred
since the last submittal, this shall be stated in the transmittal letter. The transmittal
letter shall also state that a discussion of any violations found since the last report was
submitted, and a description of the actions taken or planned for correcting those
0
MONITORING AND REPORTING PROGRAM R5-2014-0058 13
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
violations, including any references to previously submitted time schedules, is
contained in the accompanying report. The transmittal letter shall contain a statement
by the discharger, or the discharger's authorized agent, under penalty of perjury, that
to the best of the signer's knowledge the report is true, accurate, and complete.
The Discharger shall implement the above manitming program on the effective date of this
Program.
Ordered by�-
PAMELA C. CREEDON, Executive Officer
(Date)
i
MONITORING AND REPORTING PROGRAM R5-2014-0058 14
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE I
GROUNDWATER DETECTION MONITORING PROGRAM
Sampling Reporting
Parameter Units Frequency_ Frequency
Field Parameters
Groundwater Elevation Ft. & 100ths, M.S.L. Quarterly Semiannual
Temperature of Semiannual Semiannual
Electrical Conductivity umhos/cm Semiannual Semiannual
pH pH units Semiannual Semiannual
Turbidity Turbidity units Semiannual Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) mg/L' Semiannual Semiannual
Chloride mg/L Semiannual Semiannual
Carbonate mg/L Semiannual Semiannual
Bicarbonate mg/L Semiannual Semiannual
Nitrate - Nitrogen mg/L Semiannual Semiannual
Sulfate mg/L Semiannual Semiannual
Calcium mg/L Semiannual Semiannual
Magnesium mg/L Semiannual Semiannual
Potassium mg/L Semiannual Semiannual
Sodium mg/L Semiannual Semiannual
Volatile Organic Compounds ug/L2 Semiannual Semiannual
(USEPA Method 8260B, short list, see Table IV)
5-Year Constituents of Concern (see Table V)
Total Organic Carbon mg/L 5 years 5 years
Inorganics (dissolved) ug/L 5 years 5 years
Volatile Organic Compounds ug/L 5 years 5 years
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years 5 years
(USEPA Method 8270D)
Chlorophenoxy Herbicides ug/L 5 years 5 years
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years 5 years
(USEPA Method 8141 B)
1 Milligrams per liter
2 Micrograms per liter
I
MONITORING AND REPORTING PROGRAM R5-2014-0058 15
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
r
TABLE II
LEACHATE SEEP MONITORING '
Sampling Reporting
Parameter Units Frequency Frequency
Field Parameters
Total Flow Gallons Monthly Semiannual
Flow Rate Gallons/Day Monthly Semiannual
Electrical Conductivity umhos/cm Quarterly Semiannual
pH pH units Quarterly Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) mg/L Annually Annually
Chloride mg/L Annually Annually
Carbonate mg/L Annually Annually
Bicarbonate mg/L Annually Annually
Nitrate - Nitrogen mg/L Annually Annually
Sulfate mg/L Annually Annually
Calcium mg/L Annually Annually
Magnesium mg/L Annually Annually
Potassium mg/L Annually Annually
Sodium mg/L Annually Annually
Volatile Organic Compounds ug/L Annually Annually
(USEPA Method 8260B, short list, see Table IV)
5-Year Constituents of Concern (see Table V)
Total Organic Carbon mg/L 5 years 5 years
Inorganics (dissolved) ug/L 5 years 5 years
Volatile Organic Compounds ug/L 5 years 5 years
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years 5 years
(USEPA Method 8270D)
Chlorophenoxy Herbicides ug/L 5 years 5 years
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years 5 years
(USEPA Method 8141 B)
' Leachate seeps shall be sampled and analyzed for the Field and Monitoring Parameters in this table upon
detection. The quantity of leachate shall be estimated and reported in gallons/day. Also, refer to Section B.3
MONITORING AND REPORTING PROGRAM R5-2014-0058 16
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE III
MONITORING PARAMETERS FOR DETECTION MONITORING
Surrogates for Metallic Constituents:
pH
Total Dissolved Solids
Electrical Conductivity
Chloride
Sulfate
Nitrate nitrogen
Volatile Organic Compounds, short list:
USEPA Method 8260B
Acetone
Acrylonitrile
Benzene
Bromochloromethane
Bromod ichloromethane
Bromoform (Tribromomethane)
Carbon disulfide
Carbon tetrachloride
Chlorobenzene
Chloroethane (Ethyl chloride)
Chloroform (Trichloromethane)
Dibromochloromethane (ChIorodibromomethane)
1,2-Dibromo-3-chloropropane (DBCP)
1,2-Dibromoethane (Ethylene dibromide; EDB)
o-Dichlorobenzene (1,2-Dichlorobenzene)
m-Dichlorobenzene (1,3-Dichlorobenzene)
p-Dichlorobenzene (1,4-Dichlorobenzene)
trans- I A-Dichloro-2-butene
Dichlorodifluoromethane (CFC-12)
1,1-Dichloroethane (Ethylidene chloride)
1,2-Dichloroethane (Ethylene dichloride)
1,1 -Dichloroethylene (1,1 -Dichloroethene; Vinylidene chloride)
cis- 1,2-Dichloroethylene (cis- 1,2-Dichloroethene)
trans-1,2-Dichloroethylene (trans-1,2-Dichloroethene)
1,2-Dichloropropane (Propylene dichloride)
cis- 1,3-Dichloropropene
trans- 1,3-Dichloropropene
Di-isopropylether (DIPE)
Ethanol
Ethyltertiary butyl ether
Ethylbenzene
2-Hexanone (Methyl butyl ketone)
Hexachlorobutadiene
Methyl bromide (Bromomethene)
Methyl chloride (Chloromethane)
MONITORING AND REPORTING PROGRAM R5-2014-0058 17
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE III
MONITORING PARAMETERS FOR DETECTION MONITORING
Continued
Methylene bromide (Dibromomethane)
Methylene chloride (Dichloromethane)
Methyl ethyl ketone (MEK: 2-Butanone)
Methyl iodide (lodomethane)
Methyl t-butyl ether
4-Methyl-2-pentanone (Methyl isobutylketone)
Naphthalene
Styrene
Tertiary amyl methyl ether
Tertiary butyl alcohol
1,1,1,2-Tetrachloroethane
1,1.2,2-Tetrachloroethane
Tetrachloroethylene (Tetrachloroethene; Perchloroethylene)
Toluene
1,2,4-Trichlorobenzene
1,1,1-Trichloroethane (Methylchloroform)
1,1,2-Trichloroethane
Trichloroethylene (Trichloroethene)
Trichlorofluoromethane (CFC- 1 1)
1,2,3-Trichloropropane
Vinyl_acetate
Vinyl chloride
Xylenes
MONITORING AND REPORTING PROGRAM R5-2014-0058 18
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Inorganics (dissolved): USEPA Method
Aluminum 6010
Antimony 7041
Barium 6010
Beryllium 6010
Cadmium 7131A
Chromium 6010
Cobalt 6010
Copper 6010
Silver 6010
Tin 6010
Vanadium 6010
Zinc 6010
Iron 6010
Manganese 6010
Arsenic 7062
Lead 7421
Mercury 7470A
Nickel 7521
Selenium 7742
Thallium 7841
Cyanide 9010C
Sulfide 9030B
Volatile Organic Compounds, extended list:
USEPA Method 8260E
Acetone
Acetonitrile (Methyl cyanide)
Acrolein
Acrylonitrile
Allyl chloride (3-Chloropropene)
Benzene
Bromochloromethane (Chlorobromomethane)
Bromodichloromethane (Dibromochloromethane)
Bromoform (Tribromomethane)
Carbon disulfide
Carbon tetrachloride
Chlorobenzene
Chloroethane (Ethyl chloride)
Chloroform (Trichloromethane)
Chloroprene
Dibromochloromethane (Chlorodibromomethane)
1,2-Dibromo-3-chloropropane (DBCP)
1,2-Dibromoethane (Ethylene dibromide; EDB)
o-Dichlorobenzene (1,2-Dichlorobenzene)
MONITORING AND REPORTING PROGRAM R5-2014-0058 19
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
m-Dichlorobenzene (1,3-Dichlorobenzene)
p-Dichlorobenzene (1,4-Dichlorobenzene)
trans- 1,4-Dichloro-2-butene
Dichlorodifluoromethane (CFC 12)
1,1 -Dichloroethane (Ethylidene chloride)
1,2-Dichloroethane (Ethylene dichloride)
1,1 -Dichloroethylene (1, I-Dichloroethene; Vinylidene chloride)
cis- I ,2-Dichloroethylene (cis- 1,2-Dichloroethene)
trans- I ,2-Dichloroethylene (trans- 1,2-Dichloroethene)
1,2-Dichloropropane (Propylene dichloride)
1,3-Dichloropropane (Trimethylene dichloride)
2,2-Dichloropropane (Isopropylidene chloride)
1,1 -Dichloropropene
cis- 1,3-Dichloropropene
trans- I ,3-Dichloropropene
Di-isopropylether (DIPE)
Ethanol
Ethyltertiary butyl ether
Ethylbenzene
Ethyl methacrylate
Hexachlorobutadiene
2-Hexanone (Methyl butyl ketone)
Isobutyl alcohol
Methacrylonitrile
Methyl bromide (Bromomethane)
Methyl chloride (Chloromethane)
Methyl ethyl ketone (MEK; 2-Butanone)
Methyl iodide (lodomethane)
Methyl t-butyl ether
Methyl methacrylate
4-Methyl-2-pentanone (Methyl isobutyl ketone)
Methylene bromide (Dibromomethane)
Methylene chloride (Dichloromethane)
Naphthalene
Propionitrile (Ethyl cyanide)
Styrene
Tertiary amyl methyl ether
Tertiary butyl alcohol
1,1,1,2-Tetrachloroethane
1,1,2,2-Tetrachloroethane
Tetrachloroethylene (Tetrachloroethene; Perchloroethylene; PCE)
Toluene
MONITORING AND REPORTING PROGRAM R5-2014-0058 20
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
1,2,4-Trichlorobenzene
1,1,1 -Trichloroethane (Methylchloroform)
1,1,2-Trichloroethane
Trichloroethylene (Trichloroethene; TCE)
Trichlorofluoromethane (CFC- 11)
1,2,3-Trichloropropane
Vinyl acetate
Vinyl chloride (Chloroethene)
Xylene (total)
Semi-Volatile Organic Compounds:
USEPA Method 8270D - base, neutral, & acid extractables
Acenaphthene
Acenaphthylene
Acetophenone
2-Acetylaminofluorene (2-AAF)
Aldrin
4-Aminobiphenyl
Anthracene
Benzo[a]anthracene (Benzanthracene)
Benzo[b]fluoranthene
Benzo[k]fluoranthene
Benzo[g,h,i]perylene
Benzo[a]pyrene
Benzyl alcohol
Bis(2-ethylhexyl) phthalate
alpha-BHC
beta-BHC
delta-BHC
gamma-BHC (Lindane)
Bis(2-chloroethoxy)methane
Bis(2-chloroethyl) ether (Dichloroethyl ether)
Bis(2-chloro-1-methyethyl) ether (Bis(2-chloroisopropyl) ether; DCIP)
4-Bromophenyl phenyl ether
Butyl benzyl phthalate (Benzyl butyl phthalate)
Chlordane
p-Chloroaniline
Chlorobenzilate
p-Chloro-m-cresol (4-Chloro-3-methylphenol)
2-Chloronaphthalene
2-Chlorophenol
4-Chlorophenyl phenyl ether
Chrysene
o-Cresol (2-methylphenol)
m-Cresol (3-methylphenol)
MONITORING AND REPORTING PROGRAM R5-2014-0058 21
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
p-Cresol (4-methylphenol)
4,4'-DDD
4,4'-DDE
4,4'-DDT
Diallate
Dibenz[a,h]anthracene
Dibenzofuran
Di-n-butyl phthalate
3,3'-Dichlorobenzidine
2,4-Dichlorophenol
2,6-Dichlorophenol
Dieldrin
Diethyl phthalate
p-(Dimethylamino)azobenzene
7,12-Dimethylbenz[a]anthracene
3,3'-Dimethylbenzidine
2,4-Dimehtylphenol (m-Xylenol)
Dimethyl phthalate
m-Dinitrobenzene
4,6-Dinitro-o-cresol (4,6-Dinitro-2-methylphenol)
2,4-Dinitrophenol
2,4-Dinitrotoluene
2,6-Dinitrotoluene
Di-n-octyl phthalate
Diphenylamine
Endosulfan I
Endosulfan II
Endosulfan sulfate
Endrin
Endrin aldehyde
Ethyl methanesulfonate
Famphur
Fluoranthene
Fluorene
Heptachlor
Heptachlor epoxide
Hexachlorobenzene
Hexachlorocyclopentadiene
Hexachloroethane
Hexachloropropene
ndeno(1,2,3-c,d)pyrene
Isodrin
Isophorone
Isosafrole
Kepone
Methapyrilene
Methoxychlor
MONITORING AND REPORTING PROGRAM R5-2014-0058 22
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
3-Methylcholanthrene
Methyl methanesulfonate
2-Methyinaphthalene
1,4-Naphthoquinone
1-Naphthylamine
2-Naphthylamine
o-Nitroaniline (2-Nitroaniline)
m-Nitroaniline (3-Nitroaniline)
p-Nitroaniline (4-Nitroaniline)
Nitrobenzene
o-Nitrophenol (2-Nitrophenol)
p-Nitrophenol (4-Nitrophenol)
N-Nitrosodi-n-butylamine (Di-n-butylnitrosamine)
N-Nitrosodiethylamine (Diethylnitrosamine)
N-Nitrosodimethylamine (Dimethylnitrosamine)
N-Nitrosodiphenyiamine (Diphenylnitrosamine)
N-Nitrosodipropylamine (N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine)
N-Nitrosomethylethylamine (Methylethylnitrosamine)
N-Nitrosopiperidine
N-Nitrosospyrrolidine
5-Nitro-o-toluidine
Pentachlorobenzene
Pentachloronitrobenzene (PCNB)
Pentachlorophenol
Phenacetin
Phenanthrene
Phenol
p-Phenylenediamine
Polychlorinated biphenyls (PCBs; Aroclors)
Pronamide
Pyrene
Saf role
1,2,4,5-Tetrachlorobenzene
2,3,4,6-Tetrachlorophenol
o-Toluidine
Toxaphene
2,4,5-Trichlorophenol
0,0,0-Triethyl phosphorothioate
sym-Trinitrobenzene
MONITORING AND REPORTING PROGRAM R5-2014-0058 23
COUNTY OF FRESNO AND CHEVRON USA, INC.
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
Chlorophenoxy Herbicides:
USEPA Method 8151A
2,4-D (2,4-Dichlorophenoxyacetic acid)
Dinoseb (DNBP; 2-sec-Butyl-4,6-dinitrophenol)
Silvex (2,4,5-Trichlorophenoxypropionic acid; 2,4,5-TP)
2,4,5-T (2,4,5-Trichlorophenoxyacetic acid)
Organ ophosphorus Compounds:
USEPA Method 8141 B
Atrazine
Chlorpyrifos
0,0-Diethyl 0-2-pyrazinyl phosphorothioate (Thionazin)
Diazinon
Dimethoate
Disulfoton
Methyl parathion (Parathion methyl)
Parathion
Phorate
Simazine
INFORMATION SHEET
ORDER R5-2014-0058
COUNTY OF FRESNO AND CHEVRON USA, INC.
CLOSURE AND POST-CLOSURE MAINTENANCE
COALINGA SOLID WASTE DISPOSAL SITE
FRESNO COUNTY
The County of Fresno operates and Chevron USA, Inc., (a Delaware Corporation) (landowner),
hereinafter referred to jointly as "Discharger", own and operate the Coalinga Solid Waste
Disposal Site (facility) about two miles south of Coalinga. The City of Coalinga leased the site
from Chevron USA and began landfill operations from 1961 until 1969. In 1969, the County of
Fresno took over operations until the landfill ceased accepting waste on 10 November 2009.
The proposed Order revises the existing WDRs to provide for closure and post-closure
maintenance. The facility contains two unlined units, the northern unit covers approximately
14 acres, and the southern unit covers approximately 38 acres.
The facility is located along the eastern edge of the Coast Ranges adjacent to the southern San
Joaquin Valley and on the northeast flank of a northwest plunging anticline. The Tulare and San
Joaquin Formations are exposed at the site. The Plio-Pleistocene Tulare Formation is exposed in
the northern half of the site and consists generally of stream deposited, crossbedded silty sandstone
and conglomerate. Some thin-bedded sandstone, clays, and limestones representing lake deposits
are also present in this formation. The base of the Tulare Formation consists of diatomaceous white
silty clay located just above a pelecypod deposit containing Mya species. The underlying Pliocene
age San Joaquin Formation is exposed in the southern half of the site and consists of marine
deposited, fine-grained silty sandstone, silt, and clay. The base of the San Joaquin Formation is
comprised of the Cascajo Conglomerate layer, which is blue colored conglomerate and sandstone
averaging about 50 feet in thickness. The formations dip approximately 17 degrees to the north.
{
Based upon the most recent monitoring report ('15' Semiannual 2013), the first encountered
groundwater ranges from about 146 feet to 206 feet below the native ground surface.
Groundwater elevations range from about 514 feet MSL to 689 feet MSL. The direction of
groundwater flow is generally toward the northeast. The estimated average groundwater
gradient is approximately 0.044 feet per foot. The estimated average groundwater flow rate is
30.3 feet per year.
The detection monitoring system has been operating at the facility since 1990. To date, no
releases from the Units have been confirmed.
The Discharger submitted a report titled Design of Evapotranspirative Final (ET) Cover in
December 2011. Central Valley Water Board staff, in a letter dated 11 July 2012, concurred with
the Dischargers ET final cover design proposal. The proposed final cover consists of an ET
cover, which is an engineered alternative. In an ET cover design, the low-hydraulic conductivity
layer is replaced by a vegetated soil layer that is engineered and constructed to absorb moisture
during precipitation events and expel moisture by evaporation and transpiration before it flows
through the base of the cover. The proposed ET final cover consists of a 3.5-foot thick
evapotranspirative cover and vegetative layer that incorporates the existing 1.8-foot thick interim
soil cover. The Discharge submitted a Final Closure/Post-Closure Maintenance Plan in January
2013. Staff found the Final Closure/Post-Closure Maintenance Plan complete and adequate in a
letter dated 18 October 2013.
4 �
I
I
I
✓• i
i
w
Coalinga Solid Waste Disposal Site
>f
Map Source: LOCATION MAP
ESRI's ArcGIS Online premium services ORDER NO. R5-2014-0058
Section 9,T21S,R15E,MDB&M WASTE DISCHARGE REQUIREMENTS
FOR
COUNTY OF FRESNO
e AND CHEVRON USA, INC.
SCALE IN MILES COALINGA SOLID WASTE DISPOSAL SITE
0 0.5 1 CLASS III LANDFILL
CLOSUREAND POST-CLOSURE MAINTENANCE
FRESNO COUNTY ATTACHMENT A
Proporty Boundary
(
� I
I
1 4 I �•
•t, BASIN B j
l
r � I
I
c nlvu 1 as
UNIT I
(NORTH UNIT)
I
c MVJ`
I
I
I
Areas of Waste Oulside
B A S I N A Property Boundary
I I to be Addressed in
Final Closure Plan
I I
UNIT 11 j
(SOUTH UNIT)
I � -
CMWb
I
I
I •
I
I -
Exoianalion I I
Groundwater Monitoring Well L••—••—••—••—•• ••—••—••—••—••—••I
rravva
l._j
Property Boundary
Map Source: SITE MAP
ESRI's ArcGIS Online premium services ORDER NO. R5-2014-0058
Section 9,T21S,R15E,MDB&M WASTE DISCHARGE REQUIREMENTS
FOR
COUNTY OF FRESNO
e AND CHEVRON USA, INC.
SCALE IN FEET COALINGA SOLID WASTE DISPOSAL SITE
0 0o CLASS III LANDFILL
CLOSURE AND POST-CLOSURE MAINTENANCE
FRESNO COUNTY ATTACHMENT B
Exhibit G
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
CENTRAL VALLEY REGION
MONITORING AND REPORTING PROGRAM R5-2018-0053
FOR
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
CLASS III LANDFILL
POST-CLOSURE MAINTENANCE AND CORRECTIVE ACTION
FRESNO COUNTY
This Monitoring and Reporting Program (MRP) is issued pursuant to Water Code section 13267, and
incorporated as part of Waste Discharge Requirements (WDRs) Order No. R5-2018-0053. This MRP
requires(a) groundwater monitoring; leachate and seep monitoring and LCRS testing; (b) facility
monitoring, maintenance, and reporting; and (c) financial assurances reporting pursuant to California
Code of Regulations, title 27 (Title 27), section 20005 et seq., as well as WDRs Order No. R5-2018-
0053 and the Standard Provisions and Reporting Requirements dated December 2015 (SPRRs)
attached thereto.
Pursuant to WDRs Order No. R5-2018-0053, the Discharger is ordered to comply with this MRP. The
Discharger shall not implement any changes to this MRP unless a revised version is issued by the
Central Valley Water Board or the Executive Officer,
A. MONITORING
The Discharger shall comply with the detection monitoring program provisions of Title 27 for
groundwater in accordance with Standard Monitoring Specifications in Section I of the SPRRs and
the Monitoring Specifications in Section F of the WDRs. All monitoring shall be conducted in
accordance with the most recently approved Sample Collection and Analysis Plan, which includes
quality assurance/quality control standards.
All compliance monitoring wells established for the detection monitoring program (DMP) shall
constitute the monitoring points for the groundwater Water Quality Protection Standard (WQPS).
All detection monitoring program groundwater monitoring wells and leachate monitoring points
shall be sampled and analyzed for monitoring parameters and Constituents of Concern (COCs) as
set forth in Tables I-IV, below.
The Discharger may use afternative analytical test methods, including new USEPA approved
methods, provided the methods have method detection limits equal to or lower than the analytical
methods specified in this MRP, and are identified in the most recently approved Sample Collection
and Analysis Plan.
The monitoring program of this MRP includes:
Section Monitoring Program
A.1 Groundwater Monitoring
A.2 Leachate Monitoring, Seep Monitoring, and LCRS Testing
A.3 Facility Monitoring
A.4 Corrective Action Monitoring
MONITORING AND REPORTING PROGRAM R5-2018-0053 2
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
1. Groundwater Monitoring
The Discharger shall operate and maintain a groundwater detection monitoring system that
complies with the applicable provisions of Title 27, sections 20415 and 20420. The detection
monitoring system shall be certified by a Califomia licensed professional civil engineer or
geologist meeting the requirements of Title 27.
The current groundwater detection monitoring system meets the applicable requirements of
Title 27. The Discharger shall revise the groundwater detection monitoring system (after
review and approval by Central Valley Water Board staff) as needed.
The current groundwater monitoring network consists of the following:
Well Status
BMW-2 Background
MW-18 Detection
MW-19 Detection
MW-22 Detection
MW-23 Detection
MW-24 Detection
MW/EW-14 Detection
MW/EW-16 Detection
Groundwater samples shall be collected from the background wells, detection monitoring
wells, corrective action monitoring wells, and any additional wells added as part of the
approved groundwater monitoring system. The collected samples shall be analyzed for the
parameters and constituents set forth in Table 1, in accordance with the specified methods and
frequencies. The Discharger shall collect, preserve, and transport groundwater samples in
accordance with the approved Sample Collection and Analysis Plan.
The Discharger has successfully cleaned up waste constituent's on-site, see WDRs
Groundwater Conditions Section for more information. Further off-site investigation needs to
be conducted in order to determine the lateral and vertical extent of the off-site plume. The
Discharger needs to submit a Work Plan for our Office's review and approval detailing
additional investigation work to be completed to delineate the off-site plume.
Once per quarter, the Discharger shall measure the groundwater elevation in each well,
determine groundwater flow direction, and estimate groundwater flow rates in the uppermost
aquifer and in any zones of perched water and in any additional portions of the zone of
saturation monitored. The results shall be reported semiannually, including the times of
expected highest and lowest elevations of the water levels in the wells, pursuant to Title 27,
section 20415, subdivision (e)(15).
Every five-year samples collected for the COC monitoring specified in Table I shall be
collected and analyzed in accordance with the methods listed in Table IV. Five-year COCs
were last monitored in 2017 and shall be monitored again in 2022. The results shall be
reported in the Annual Monitoring Report for the year in which the samples were collected.
MONITORING AND REPORTING PROGRAM R5-2018-G053 3
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
2. Leachate Monitoring, Seep Monitoring, and Annual LCRS Testing
a. Leachate Monitoring
The Discharger shall operate and maintain leachate collection and removal system
(LCRS) sumps, conduct monitoring of any detected leachate seeps, and conduct
annual testing of each LCRS in accordance with Title 27 and this monitoring program.
The current LCRS leachate sump monitoring points are:
Mon Pt,
Sump A
Sump B
Sump C
All LCRS sumps shall be inspected monthly for the presence of leachate, and flow shall be
recorded in accordance with Table 11. If leachate is detected in a previously dry sump, the
Discharger shall verbally notify Central Valley Water Board staff within seven days and
shall immediately sample and test the leachate for Field and Monitoring Parameters listed
in Table II. Leachate in the LCRS sump shall then be sampled for all parameters and
constituents in accordance with the frequencies listed in Table II whenever liquid is
present. All LCRS sump samples shall be analyzed for the 5-year COCs specified in Table
II every five years, beginning again in 2022.
b. Seep Monitoring
Upon detection, leachate that seeps to the surface from a landfill unit shall be sampled and
analyzed for the Field and Monitoring Parameters listed in Table li. The quantity of
leachate shall be estimated and reported as Leachate Flow Rate (in gallons/day).
Reporting for leachate seeps shall be conducted per MRP Section 6.3, below.
c. Annual LCRS Testing
All LCRSs shall be tested annually pursuant to Title 27, section 20340, subdivision (d) to
demonstrate proper operation. The results of these tests shall be reported to the Central
Valley Water Board in the Annual Monitoring Report and shall include comparisons with
earlier tests made under comparable conditions.
3. Facility Monitoring
a. Annual Facility Inspection
Annually, prior to the anticipated rainy season, but no later than 30 September, the
Discharger shall conduct an inspection of the facility. The inspection shall assess repair
and maintenance needed for drainage control systems, cover systems, and groundwater
monitoring wells; and shall assess preparedness for winter conditions (including but not
limited to erosion and sedimentation control). The Discharger shall take photos of any
problems areas before and after repairs. Any necessary construction, maintenance, or
MONITORING AND REPORTING PROGRAM R5-201"053 4
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNT
repairs shall be completed by 31 October. Annual facility inspection reporting shall be
submitted per MRP Section BA, below
b. Major Storm Events
The Discharger shall inspect all precipitation, diversion, and drainage facilities and all
landfill side slopes fDr damage within 7 days following major storm events capable of
causing damage or significant erosion. The Discharger shall take photos of any problems
areas before and after repairs. Necessary repairs shall be completed within 30 days of
the inspection Notification and reporting requirements for major storm events shall be
conducted per MRP Section B.5, below.
c. Standard Observations
The Discharger shall conduct Standard Observations at the landfill in accordance with this
section. Standard observations shall be conducted in accordance with the following
schedule:
Fr uency Season
Months Wet: 1 October to 30 April
Quarter) Dry: 1 May to 30 September
The Standard Observations shall include:
1) For the landfill units:
a) Evidence of ponded water at any point on the landfill outside of any contact storm
water/leachate diversions structures on the active face (show affected area on
map); and
b) Evidence of erosion and/or of day-lighted refuse.
2) Along the perimeter of the landfill units:
a) Evidence of leachate seeps, estimated size of affected area, and flow rate (show
affected area on map); and
b) Evidence of erosion and/or of day-lighted refuse.
Results of Standard Observations shall be submitted in the semiannual monitoring reports
required in MRP section 131, below,
4. Corrective Action Monitoring
The Discharger shall conduct corrective action monitoring to demonstrate the effectiveness of
corrective action in accordance with Title 27, section 20430 and this MRP. Groundwater
monitoring wells that are in a corrective action monitoring program shall be monitored in
accordance with the groundwater monitoring requirements in part A.1 of this MRP, except as
modified in this part of the MRP for any additional constituents or modified monitored
frequencies.
MONITORING AND REPORTING PROGRAM R5-201 B-0053 5
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
The current off-site down gradient groundwater sampling program includes the following
domestiGhrrigation wells:
Well Location
12464 E. Dinuba
12475 E. Dinuba
12735 E. Dinuba
12198 E. Hunstman Ave
B. REPORTING
The Discharger shall submit the following reports in accordance with the required schedule:
Reporting Schedule
Section Report End of Reporting Period Due Date
B.1 Semiannual 30 June, 31 December 31 August, 28 February
Monitoring Report
B.2 Annual Monitoring 31 December 28 February
Report
8.3 Seep eporting Continuous Immediately& 7 Days
B.4 Annual Facility 31 October 15 November
Inspection Report
8.5 Major Storm Event Continuous 7 days from damage
Reporting discovery
B.6 Financial Assurances 31 December 1 June
Report
The Discharger shall enter all monitoring data and reports into the online GeoTracker database as
required by Division 3 of Title 27 and Chapter 30, Division 3 of Title 23. Notification of the
GeoTracker upload shall be emailed to the Central Valley Water Board at:
centralvaIle)�resnoCcbwaterboards.ca.gov. To ensure that the submittal is routed to the
appropriate staff as quickly as possible, the following information shall be included in the body of
the email:
Attention: Title 27 Unit
Report Title
GeoTracker Upload ID L10006130984
Discharger name: Southeast Regional Solid Waste Commission
Facility name: Southeast Regional Disposal Site
County: Fresno
CIWQS place ID. 257926
Reporting Requirements
The Discharger shall submit monitoring reports semiannually with the data and information as
required herein, and as required per WDRs Order No. R5-2018-0053 and the SPRRs attached
thereto (particularly § I [Standard Monitoring Specifications] and § J [Response to a Release]).
MONITORING AND REPORTING PROGRAM R5-2018-0053 6
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
The Discharger shall arrange its reported monitoring data in tabular form so that the date, the
constituents, the concentrations, and the units are readily discernible. The data shall be
summarized in such a manner so as to illustrate clearly the compliance with WDRs or the lack
thereof.
The Dischargers shall submit all reports required under the MRP, including discharge location
data, and pdf monitoring reports to the State Water Resources Control Board (State Water Board)
GeoTracker database.
Field and laboratory tests shall be reported in each monitoring report. Semiannual and annual
monitoring reports shall be submitted to the Central Valley Water Board in accordance with the
above schedule for the calendar period in which samples were taken or observations made. In
addition, the Discharger shall enter all monitoring data and monitoring reports into the online
Geotracker database as required by Division 3 of Title 27 and Chapter 30, Division 3 of Title23.
The results of all monitoring conducted at the site shall be reported to the Central Valley Water
Board in accordance with the reporting schedule above for the calendar period in which samples
were taken or observations made.
The Discharger shall retain records of all monitoring information, including all calibration and
maintenance records, all original strip chart recordings of continuous monitoring instrumentation,
copies of all reports required by this Order, and records of all data used to complete the
application for this Order. Records shall be maintained throughout the life of the facility including
the post-closure period, Such records shall be legible and shall show the following for each
sample:
a) Sample identification and the monitoring point or background monitoring point from which it
was taken, along with the identity of the individual who obtained the sample;
b) Date, time, and manner of sampling;
c) Date and time that analyses were started and completed, and the name of the personnel and
laboratory performing each analysis;
d) Complete procedure used, including method of preserving the sample, and the identity and
volumes of reagents used;
e) Calculation of results; and
f) Results of analyses, and the MDL and PQL for each analysis. All peaks shall be reported.
Required Reports
1. Semiannual Monitoring Report: Monitoring reports shall be submitted semiannually and are
due on 31 August and 28 February, Each semiannual monitoring report shall contain at least
the following:
a) For each groundwater monitoring point addressed by the report, descriptions of:
1) The time of water level measurement;
MONITORING AND REPORTING PROGRAM R5-2016-0053 7
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
2) The type of pump - or other device - used for purging and the elevation of the pump
intake relative to the elevation of the screened interval;
3) The method of purging used to stabilize water in the well bore before the sample is
taken including the pumping rate; the equipment and methods used to monitor field pH,
temperature, and conductivity during purging; results of pH, temperature, conductivity,
and turbidity testing; and the method of disposing of the purge water;
4) The type of pump (or other device) used for sampling, if different than the pump or
device used for purging; and
5) A statement that the sampling procedure was conducted in accordance with the
approved Sample Collection and Analysis Plan.
b) A map or aerial photograph showing the locations of observation stations, monitoring
points, and background monitoring points.
c) The estimated quarterly groundwater flow rate and direction in the uppermost aquifer, in
any zones of perched water, and in any additional zone of saturation monitored based
upon water level elevations taken prior to the collection of the water quality data submitted
in the report (See Title 27, § 20415, subd. (e)(15).).
d) Cumulative tabulated monitoring data for all monitoring points and constituents for
groundwater, and leachate. Concentrations below the laboratory reporting limit shall not
be reported as "ND" unless the reporting limit is also given in the table. Otherwise they
shall be reported "<" the reporting limit (e.g., <0.10). Units shall be as required in Tables I
and II unless specific justification is given to report in other units. Refer to the SPRRs
Section I ("Standard Monitoring Specifications")for requirements regarding MDLs and
PQLs.
e) Laboratory statements of results of all analyses evaluating compliance with requirements.
f) An evaluation of the concentration of each monitoring parameter (or 5-year COC when
five-year COC sampling is conducted) as compared to the current concentration limits, and
the results of any required verification testing for constituents exceeding a concentration
limit. Report any actions taken under Section J ("Response to a Release") for verified
exceedances of a concentration limit for wells/constituents not already in corrective action
monitoring.
g) An evaluation of the effectiveness of the leachate monitoring and control facilities, and of
the run-off/run-on control facilities. Include a summary of any instances where leachate
depth on an MSW landfill liner system exceeded 30 cm (excluding the leachate sump), and
information about the required notification and corrective action in Standard Facility
Specification E.13 of the SPRRs.
h) A summary of all Standard Observations for the reporting period required in MRP Section
A.3.c, above.
i) A summary of inspection, leak search, and repair of final covers on any closed landfill units
in accordance with an approved final post-closure maintenance plan as required by
Standard Closure and Post-Closure Maintenance Specifications G.26 through G.29 of the
SPRRs.
MONITORING AND REPORTING PROGRAM R5-2010-0053 8
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
j} A comprehensive discussion of any Corrective Action program required by this MRP under
Section A.4.
2. Annual Monitoring Report: The Discharger shall submit an Annual Monitoring Report to the
Central Valley Water Board by 28 February covering the reporting period of the previous
monitoring year. If desired, the Annual Monitoring Report may be combined with the second
semiannual report, but if so, shall clearly state that it is both a semi-annual and annual
monitoring report in its title. Each Annual Monitoring Report shall contain the following
information:
a) All monitoring parameters shall be graphed to show historical trends at each monitoring
point and background monitoring point, for all samples taken within at least the previous
five calendar years. If a 5-year COC event was performed, then these parameters shall
also be graphically presented, Each such graph shall plot the concentration of one or
more constituents for the period of record for a given monitoring point or background
monitoring point, at a scale appropriate to show trends or variations in water quality. The
graphs shall plot each datum, rather than plotting mean values. Graphical analysis of
monitoring data may be used to provide significant evidence of a release.
b) An evaluation of the monitoring parameters with regards to the cation/anion balance, and
a graphical presentation using a Stiff diagram, Piper graph or Schoeller plot.
c) All historical monitoring data for which there are detectable results, including data for the
previous year, shall be submitted in tabular form in a digital file format such as a computer
disk. The Central Valley Water Board regards the submittal of data in hard copy and in
digital format as the forms necessary for statistical analysis, facilitating periodic review.
(See Title 27, § 20420, subd. (h))
d) Hydrographs of each well showing the elevation of groundwater with respect to the
elevations of the top and bottom of the screened interval and the elevation of the pump
intake. Hydrographs of each well shall be prepared quarterly and submitted annually.
e) A comprehensive discussion of the compliance record, and the result of any corrective
actions taken or planned needed to bring the Discharger into full compliance with the
WDRs.
f) A written summary of the monitoring results, indicating any changes made or observed
since the previous Annual Monitoring Report.
g) The results of the annual testing of leachate collection and removal systems required
under Standard Facility Specification E.14 of the SPRRs.
h) Updated concentration limits for each monitoring parameter at each monitoring well based
on the new data set.
3. Seep Reporting: The Discharger shall report by telephone any seepage from the disposal
area immediately after it is discovered. A written report shall be filed with the Central Valley
Water Board within seven stays, containing at least the following information:
a) A map showing the location(s) of seepage;
b) An estimate of the flow rate;
MONITORING AND REPORTING PROGRAM R5-2018-0053 9
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
c) A description of the nature of the discharge (e.g., all pertinent observations and analyses);
d) Verification that samples have been submitted for analyses of the Field Parameters and
Monitoring Parameters listed in Table II (see below), and an estimated date that the
results will be submitted tD the Central Valley Water Board; and
4 Annual Facility Inspection Reporting: By 15 November of each year, the Discharger shall
submit a report describing the results of the inspection and the repair measures implemented,
preparations for winter, and include photographs of any problem areas and the repairs. (See
MRP § A.3.a of this MRP, above.)
5. Major Storm Event Reporting: Following major storm events capable of causing damage or
significant erosion, the Discharger shall notify Central Valley Water Board staff immediately
upon discovery of any damage or significant erosion; and report subsequent repairs within
14 days of completion of the repairs. Photographs of problem(s) and repairs performed shall
be submitted with the report. (See MRP § A.3.b, above.)
6. Financial Assurances Report: By 1 June of each year, the Discharger shall submit a copy
of the annual financial assurances report due to CaiRecycle that updates the financial
assurances for post-closure maintenance. Refer to Financial Assurances Specification E.1 of
the WDRs.
C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD
1. Water Quality Protection Standard (WQPS) Report
For each Waste Management Unit (WMU), the WQPS shall consist of all COCs, the
concentration limit for each constituent of concern, the verification retesting procedure to
confirm measurably significant evidence of a release, the point of compliance, and all water
quality monitoring points for each monitored medium.
The WQPS for naturally occurring waste constituents consists of the COCs, the concentration
limits, and the point of compliance and all monitoring points. Any proposed changes to the
WQPS other than annual update of the concentration limits shall be submitted in a report for
review and approval.
The report shall:
a. Identify all distinct bodies of surface and ground water that could be affected in the
event of a release from a WMU or portion of a unit. This list shall include at least the
uppermost aquifer and any permanent or ephemeral zones of perched groundwater
underlying the facility.
b. Include a map showing the monitoring points and background monitoring points for the
surface water monitoring program, groundwater monitoring program, and the unsaturated
zone monitoring program. The map shall include the point of compliance in accordance
with Title 27, section 20405.
c. Evaluate the perennial direction(s) of groundwater movement within the uppermost
groundwater zone(s).
MONITORING AND REPORTING PROGRAM R5-2018-0053 10
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
d. Include a proposed statistical method for calculating concentration limits for monitoring
parameters and constituents of concern that are detected in 10 percent or greater of the
background data (naturally-occurring constituents) using a statistical procedure from Title
27, section 20415, subdivision (e)(8)(A)-(E).
e. Include a retesting procedure to confirm or deny measurably significant evidence of a
release pursuant to section 20415, subdivision (e)(8)(E) and section 20420. subdivisions
0)(1)-(3) of Title 27.
The WQPS shall be certified by a California-registered civil engineer or geologist as meeting
the requirements of Title 27. If subsequent sampling of the background monitoring points)
indicates significant water quality changes due to either seasonal fluctuations or other reasons
unrelated to waste management activities at the site, the Discharger may request modification
of the WQPS.
The Discharger proposed the methods for calculating concentration limits in the May 2002
Wafer Quality Protection Standard Report. The WQPS report proposed to use interwell data
analysis to calculate concentration limits for the monitored constituents.
The WQPS shall be updated annually for each monitoring well using new and historical
monitoring data.
2. Monitoring Parameters
Monitoring parameters are a select group of constituents that are monitored during each
monitoring event that are the waste constituents, reaction products, hazardous constituents,
and physical parameters that provide a reliable indication of a release from a WMU. The
monitoring parameters for all waste management units are those listed in Tables I - Ill for the
specified monitored medium.
3. Constituents of Concem (COCs)
COCs include a larger group of waste constituents, their reaction products, and hazardous
constituents that are reasonably expected to be in or derived from waste contained in the
WMU, and are required to be monitored every five years. (See Title 27, §§ 20395, 20420,
subd. (g).). The COCs for all waste management units at the facility are those listed in Tables
I and li for the specified monitored medium, and Table IV. The Discharger shall monitor all
COCs every five years, or more frequently as required in accordance with a Corrective Action
Program. The last 5-year COC report was submitted to the Central Valley Water Board in the
2018 Annual Monitoring Report, and 5-year COCs are due to be monitored again in 2022.
4. Concentration Limits
For a naturally occurring constituent of concern, the concentration limit for each constituent of
concern shall be determined as follows:
a. By calculation in accordance with a statistical method pursuant to Title 27, section 20415,
subdivision (e)(8); or
MONITORING AND REPORTING PROGRAM R5-2018-0053 11
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
b. By an alternate statistical method meeting the requirements Df Title 27, section 20415,
subdivision (e)(8)(E).
The approved method for calculating concentration limits were included in the 2002 Wafer
Qualfty Protection Standard Report. The WQPS report proposed to use interwell data analysis
to calculate concentration limits for the monitored constituents.
5. Retesting Procedures for Confirming Evidence of a Release
If monitoring results indicate measurably significant evidence of a release, as described in
Standard Monitoring Specification 1,45 of the SPRRs, then:
a. For analytes that are detected in less than 10 percent of the background samples
(such as non-naturally occurring constituents), the Discharger shall use the non-statistical
retesting procedure required in Standard Monitoring Specification 1.46 of the SPRRs.
b. For analytes that are detected in 10 percent or greater of the background samples
(naturally occurring constituents), the Discharger shall use one of the statistical retesting
procedure as required in Standard Monitoring Specification 1.47 of the SPRRs.
6. Point of Compliance
The point of compliance for the water standard at each waste management unit is a vertical
surface located at the hydraulically down gradient limit of the Unit that extends through the
uppermost aquifer underlying the unit.
7. Compliance Period
The compliance period for each waste management unit shall be the number of years equal to
the active life of the unit plus the closure period. The compliance period is the minimum period
during which the Discharger shall conduct a water quality monitoring program subsequent to a
release from the waste management unit. The compliance period shall begin anew each time
the Discharger initiates an evaluation monitoring program. (See Title 27, § 20410.)
8. Monitoring Points
A monitoring point is a well, device, or location specified in the waste discharge requirements,
which monitoring is conducted and at which the water quality protection standard applies. The
monitoring points for each monitored medium are listed in Section A of this MR
D. TRANSMITTAL LETTER FOR ALL REPORTS
A transmittal letter explaining the essential points shall accompany each report. At a minimum,
the transmittal letter shall identify any violations found since the last report was submitted, and if
the violations were corrected. If no violations have occurred since the last submittal, this shall be
stated in the transmittal letter. The transmittal letter shall also state that a discussion of any
violations found since the last report was submitted, and a description of the actions taken or
planned for correcting those violations, including any references to previously submitted time
schedules, is contained in the accompanying report.
MONITORING AND REPORTING PROGRAM R�201B-W53 12
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SFM
FRESNO COUNTY
The transmittal letter shall contain a statement by the discharger, or the dischargers authorized
agent, under penalty Of perjury, that to the best of the signers knowledge the report is true,
accurate, and complete.
The Discharger shall implement the above monitoring program on the effective date of this Program.
I, PATRICK PULUPA, Executive Officer, do hereby certify the foregoing is a full, true and correct copy
of a Monitoring and Reporting Program issued by the California Regional Water Quality Control
Board, Central Valley Region, on 31 May 2018.
PATRICK PULUPA, Executive Officer
EAMW
MONITORING AND REPORTING PROGRAM R5-2018-0053 13
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE I
GROUNDWATER DETECTION MONITORING PROGRAM
GeoTracker Sampling Reporting
Parameter Code Units Frequency Frequency
Field Parameters
Groundwater Elevation GWELEV Ft. & 100ths, M.S.L. Quarterly Semiannuai
Temperature TEMP of Semiannual Semiannual
Electrical Conductivity SC umhos/cm Semiannual Semiannual
pH PH pH units Semiannual Semiannual
Turbidity TURB Turbidity units Semiannual Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) TDS mg/L' Semiannual Semiannual
Chloride CL mg/L Semiannual Semiannual
Carbonate CAC03 mg/L Semiannual Semiannual
Bicarbonate BICAC03 mg/L Semiannual Semiannual
Nitrate - Nitrogen NO3N mg/L Semiannual Semiannual
Sulfate SO4 mg/L Semiannual Semiannual
Calcium CA mg/L Semiannual Semiannual
Magnesium MG mg1L Semiannual Semiannual
Potassium K mg/L Semiannual Semiannual
Sodium NA mg/L Semiannual Semiannual
Volatile Organic Compounds ug/L2 Semiannual Semiannual
(USEPA Method 82608, short list, see Table IU)
5-Year Constituents of Concern (see Table IV)
Total Organic Carbon TOC mg/L 5 years 2023
Inorganics (dissolved) ug/L 5 years and every 5 years
Volatile Organic Compounds ug/L 5 years thereafter
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years "
(USEPA Method 8270D)
Chiorophenoxy Herbicides ug/L 5 years "
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years
(USEPA Method 8141 B)
' Milligrams per liter
2 Micrograms per liter
MONJORING AND REPORTING PROGRAM R5-201&-0053 14
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE II
LEACHATE MONITORING 1. SEEP MONITORING 2
GeoTracker Sampling Reporting
Parameter Code Units Frequency Frequency
Field Parameters
Total Flow Gallons Monthly Semiannual
Flow Rate FLOW Gallons0ay Monthly Semiannual
Electrical Conductivity SC umhos/cm Quarterly Semiannual
pH PH pH units Quarterly Semiannual
Monitoring Parameters
Total Dissolved Solids (TDS) TDS mg1L Annually Annually
Chloride CL mg/L Annually Annually
Carbonate CAC03 mg/L Annually Annually
Bicarbonate BICAC03 mg/L Annually Annually
Nitrate - Nitrogen NO3N mg/L Annually Annually
Sulfate SO4 mg/L Annually Annually
Calcium CA mg/L Annually Annually
Magnesium MG mg/L Annually Annually
Potassium K mg/L Annually Annually
Sodium NA mgJL Annually Annually
Volatile Organic Compounds ug/L Annually Annually
(USEPA Method 8260B, short list, see Table III)
5-Year Constituents of Concern (see Table IV)
Total Organic Carbon TOC mg/L 5 years 2023
Inorganics (dissolved) ugJL 5 years and every 5 years
Volatile Organic Compounds ug/L 5 years thereafter
(USEPA Method 8260B, extended list)
Semi-Volatile Organic Compounds ug/L 5 years "
(USEPA Method 8270C or D)
Chlorophenoxy Herbicides ug/L 5 years "
(USEPA Method 8151A)
Organophosphorus Compounds ug/L 5 years "
(USEPA Method 8141B)
If leachate is detected in a previously dry sump, the Discharger shall verbally notify Central Valley
Water Board staff within seven days and shall immediately sampple and test the leachate for Field
and Monitoring Parameters listed in Table Ill. Leachate in the LCRS sump shall then be sampled
for all parameters and constituents in accordance with the frequencies listed in Table III whenever
liquid Is present.
Leachate seeps shall be sampled and analyzed for the Field and Monitoring Parameters in this table
upon detection. The quantity of leachate shall be estimated and reported in gallons/day. Also, refer
to Section B.3
MONITORING AND REPORTING PROGRAM R5-2018-0053 15
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE III
MONITORING PARAMETERS FOR DETECTION MONITORING;
Surrogates for Metallic Constituents:
COC Description GeoTracker Code
pH PH
Total Dissolved Solids TDS
Electrical Conductivity SC
Chloride CL
Sulfate SO4
Nitrate nitrogen NO3N
Volatile Organic Compounds, short list(USEPA Method 826013):
Acetone ACE
Acrylonitrile ACRAMD
Benzene BZ
Bromochloromethane BRCLME
Bromodichloromethane BDCME
Bromoform (Tribromomethane) TBME
Carbon disulfide CDS
Carbon tetrachloride CTCL
Chlorobenzene CLBZ
Chloroethane (Ethyl chloride) CLlwA
Chloroform (Trichloromethane) TCLME
Dibromochloromethane (Chlorodibromomethane) DBCME
1,2-Dibromo-3-chloropropane (DBCP) DBCP
1,2-Dibromoethane (Ethylene dibromide, EDB) EDB
o-Dichlorobenzene (1,2-Dichlorobenzene) DCBZ12
m-Dichlorobenzene (1,3-Dichlorobenzene) DCBZ13
p-Dichlorobenzene (1,4-Dichlorobenzene) DCBZ14
trans- I ,4-Dichloro-2-butene DCBE14T
Dichlorodifluoromethane (CFC-12) FC12
1,1-Dichloroethane (Ethylidene chloride) DCA11
1,2-Dichloroethane (Ethylene dichloride) DCA12
1,1 -Dichloroethylene (1,1 -Dichloroethene; Vinylidene chloride) DCE11
cis- 1,2-Dichioroethylene (cis- 1,2-Dichloroethene) DCE12C
trans-1,2-Dichloroethylene (trans-1,2-Dichloroethene) DCE12T
1,2-Dichloropropane (Propylene dichloride) DCPA12
cis- 1,3-Dichloropropene DCP13C
trans- 1,3-Dichloropropene DCP13T
Di-isopropylether (DIPE) DIPE
Ethanol ETHANOL
Ethyltertiary butyl ether ETBE
Ethylbenzene EBZ
2-Hexanone (Methyl butyl ketone) HX02
Hexachlorobutadiene HCBU
Methyl bromide (Bromomethene) BRME
Methyl chloride (Chloromethane) CLME
MONITORING AND REPORT{NG PROGRAM R5-2018-0053 16
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE III
MONITORING PARAMETERS FOR DETECTION MONITORING
Continued
Methylene bromide (Dibromomethane) DBMA
Methylene chloride (Dichloromethane) DCMA
Methyl ethyl ketone (MEK: 2-Butanone) MEK
Methyl iodide (lodomethane) ]ME
Methyl t-butyl ether MTBE
4-Methyl-2-pentanone (Methyl isobutylketone) MIRK
Naphthalene NAPH
Styrene STY
Tertiary amyl methyl ether TAME
Tertiary butyl alcohol TBA
1,1,1,2-Tetrachloroethane TC1112
1,1.2,2-Tetrachloroethane PCA
Tetrachloroethylene (Tetrachloroethene; Perchloroethylene) PCE
Toluene BZME
1,2,4-Trichlorobenzene TCB124
1,1,1-Trichloroethane (Methylchloroform) TCA111
1,1,2-Trichloroethane TCA112
Trichloroethylene (Trichloroethene) TCE
Trichlorofluoromethane (CFC- 11) FC11
1,2,3-Trichloropropane TCPR123
Vinyl acetate VA
Vinyl chloride VC
Xylenes XYLENES
MONITORING AND REPORTING PROGRAM R5-2018-0053 17
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs R APPROVED USEPA ANALYTICAL METHODS
Inorganics (dissolved). USEPA Method GeoTracker Code
Aluminum 200.8 AL
Antimony 200.8 SB
Barium 200.8 BA
Beryllium 200.8 BE
Cadmium 200.8 CD
Chromium 200.8 CR
Cobalt 200.8 CO
Copper 200.8 Cu
Silver 200.8 AG
Tin 200.8 SN
Vanadium 200.8 V
Zinc 200.8 ZN
I ron 200.8 FE
Manganese 200.8 MN
Arsenic 200.8 AS
Lead 200.8 PB
Mercury 245.1 HG
Nickel 200.8 NI
Selenium 200.8 SE
Thallium 200.8 TL
Cyanide SM1 4500-CM CN
Sulfide SM 4500-SF S
Volatile Organic Compounds, extended list (USEPA Method 82608):
COC Description GeoTracker Code
Acetone ACE
Acetonitrile (Methyl cyanide) ACCN
Acrolein ACRL
Acrylonitrile ACRAMD
Allyl chloride (3-Chloropropene) CLPE3
Benzene BZ
Bromochloromethane (Chlorobromomethane) BRCLME
Bromodichloromethane (Dibromochloromethane) DBCME
Bromoform (Tribromomethane) TBME
Carbon disulfide CDS
Carbon tetrachloride CTCL
Chlorobenzene CLBZ
Chloroethane (Ethyl chloride) CLEA
Chloroform (Trichloromethane) TCLME
Chloroprene CHLOROPRENE
Dibromochloromethane (Chlorodibromomethane) DBCME
1,2-Dibromo-3-chloropropane (DBCP) ❑BCP
1,2-Dibromoethane (Ethylene dibromide: EDB) EDB
o-Dichlorobenzene (1,2-Dichlorobenzene) DCBZ12
MONITORINGAND REPORTING PROGRAM R5-2018-0053 18
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
m-Dichlorobenzene (1,3-Dichlorobenzene) DCBZ13
p-Dichlorobenzene (1,4-Dichlorobenzene) DCBZ14
trans- 1,4-Dichloro-2-butene DCBE14T
Dichlorodifluoromethane (CFC 12) FC12
1,1 -Dichloroethane (Ethylidene chloride) DCA11
1,2-Dichloroethane (Ethylene dichloride) DCA12
1,1 -Dichloroethylene (1, I-Dichloroethene; Vinylidene chloride) DCE11
cis- I ,2-Dichloroethylene (cis- 1,2-Dichloroethene) DCE12C
trans- I ,2-Dichloroethylene (trans- 1,2-Dichloroethene) DCE12T
1,2-Dichloropropane (Propylene dichloride) DCPA12
1,3-Dichloropropane (Trimethylene dichloride) DCPA13
2,2-Dichloropropane (Isopropylidene chloride) DCPA22
1,1 -Dichloropropene DCP11
cis- 1,3-Dichloropropene DCP13C
trans- I ,3-Dichloropropene DCP13T
Di-isopropylether (DIPE) DIPE
Ethanol ETHANOL
Ethyltertiary butyl ether ETBE
Ethylbenzene EBZ
Ethyl methacrylate EMETHACRY
Hexachlorobutadiene HCBU
2-Hexanone (Methyl butyl ketone) HX02
Isobutyl alcohol ISOBTOH
Methacrylonitrile METHACRN
Methyl bromide (Bromomethane) BRME
Methyl chloride (Chioromethane) CLME
Methyl ethyl ketone (MEK; 2-Butanone) MEK
Methyl iodide (lodomethane) IME
Methyl t-butyl ether MTBE
Methyl methacrylate MMTHACRY
4-Methyl-2-pentanone (Methyl isobutyl ketone) MIBK
Methylene bromide (Dibromomethane) DBMA
Methylene chloride (Dichloromethane) DCMA
Naphthalene NAPH
Propionitrile (Ethyl cyanide) PACN
Styrene STY
Tertiary amyl methyl ether TAME
Tertiary butyl alcohol TBA
1,1,1,2-Tetrachloroethane TC1112
1,1,2,2-Tetrachloroethane PCA
Tetrachloroethylene (Tetrachloroethene; Perchloroethylene; PCE) PCE
Toluene BZME
1,2,4-Trichlorobenzene TCB124
1,1,1 -Trichloroethane (Methylchloroform) TCA111
1,1,2-Trichloroethane TCA112
Trichloroethylene (Trichloroethene; TCE) TCE
Trichlorofluoromethane (CFC- 11) FC11
MONITORING AND REPORTING PROGRAM R5.2018-0053 19
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
1,2,3-Trichloropropane TCPR 123
Vinyl acetate VA
Vinyl chloride (Chloroethene) VC
Xylene (total) XYLENES
Semi-Volatile Organic Compounds (USEPA Method 8270C or D - base, neutral, & acid
extractables):
Acenaphthene ACNP
Acenaphthylene ACNPY
Acetophenone ACPHN
2-Acetylaminoffuorene (2-AAF) ACAMFL2
Aldrin ALDRIN
4-Aminobiphenyl AMIN013PH4
Anthracene ANTH
Benzo[a]anthracene (Benzanthracene) BZAA
Benzo[bjfluoranthene BZBF
Benzo[klfluoranthene BZKF
Benzo[g,hjjperylene BZGHIP
Benzo[a]pyrene BZAP
Benzy] alcohol BZLAL
Bis(2-ethylhexyl) phthalate BIS2EHP
alpha-BHC BHCALPHA
beta-BHC BHCBETA
defta-BHC BHCDELTA
gamma-BHC (Lindane) BHCGAMMA
Bis(2-chloroethoxy)methane BECEM
Bis(2-chloroethyl) ether(Dichloroethyl ether) BIS2CEE
Bis(2-chloro-1-methyethyl) ether (Bis(2-chloroisopropyl) ether; DCIP) BIS2CIE
4-Bromophenyl phenyl ether BPPE4
Butyl Benzyl phthalate (Benzyl butyl phthalate) BBP
Chlordane CHLORDANE
p-Chloroaniline CLANIL4
Chlorobenzilate CLBZLATE
p-Chloro-m-cresol (4-Chloro-3-methylphenol) C4M3PH
2-Chloronaphthalene CNPH2
2-Chlorophenol CLPH2
4-Chlorophenyl phenyl ether CPPE4
Chrysene CHRYSENE
o-Cresof (2-methylphenol) MEPH2
m-Cresol (3-methylphenol) MEPH3
p-Cresol (4-methylphenol) MEPH4
4,4'-DDD DDD44
4,4'-DOE DDE44
4,4'-DDT DDT44
Dialiate DIALLATE
MONITORING AND REPORTING PROGRAM R5-2018-6053 20
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE IV
6-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS
Continued
Dibenz[a,h]anthracene DBAHA
Dibenzofuran DBF
Di-n-butyl phthalate DNBP
3,3'-Dichlorobenzidine DBZD33
2,4-Dichlorophenol DCP24
2,6-Dichlorophenol DCP26
Dieldrin ❑IELDRIN
Diethyl phthalate DEPH
p-(Dimethylamino)azobenzene PDMAABZ
7,12-Dimethylbenz[a]anthracene DMBZA712
3,3'-Dimethylbenzidine ❑MBZD33
2,4-Dimehtylphenol (m-Xylenol) DMP24
Diethyl phthalate ❑MPH
m-Dinitrobenzene DNB13
4,6-Dinitro-o-cresol (4,6-Dinitro-2-methylphenol) DN46M
2,4-Dinitrophenol DNP24
2,4-Dinitrotoluene DNT24
2,6-Dinitrotoluene DNT26
Di-n-octyl phthalate DNOP
Diphenylamine ❑PA
Endosulfan I ENDOSULFANA
Endosulfan II ENDOSULFANB
Endosulfan sulfate ENDOSULFANS
Endrin ENDRIN
Endrin aldehyde ENDRINALD
Ethyl methanesulfonate EMSULFN
Famphur FAMPHUR
Fluoranthene FLA
Fluorene FL
Heptachlor HEPTACHLOR
Heptachlor epoxide HEPT-EPDX
Hexachlorobenzene HCLBZ
Hexachlorocyclopentadiene HCCP
Hexachloroethane HCLEA
Hexachloropropene HCPR
Indeno(1,2,3-c,d)pyrene INP123
Isodrin ISODRIN
Isophorone ISOP
Isosafrole ISOSAFR
Kepone KEP
Methapyrilene MTPYRLN
Methoxych for MTXYCL
3-Methylcholanthrene MECHLAN3
Methyl methanesulfonate MMSULFN
2-Methylnaphthalene MTNPH2
1,4-Naphthoquinone NAPHO14
1-Naphthylamine AMI NONAPH 1
MONITORING AND REPORTING PROGRAM R5-2018-0053 21
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE IV
6-YEAR COCs 8 APPROVED USEPA ANALYTICAL METHODS
Continued
2-Naphthylamine AMINONAPH2
o-Nitroaniline (2-Nitroaniline) NO2ANIL2
m-Nitroaniline (3-Nitroaniline) NO2ANI1-3
p-Nitroaniline (4-Nitroaniline) NO2AN I L4
Nitrobenzene NO2BZ
o-Nitrophenol (2-Nitrophenol) NTPH2
p-Nitrophenol (4-Nitrophenol) NTPH4
N-Nitrosodi-n-butylamine (Di-n-butyln itrosa mine) NNSBU
N-Nitrosodiethylarnine (Diethyin itrosa mine) NNSE
N-Nitrosodimethylamine (Dimethyinitrosamine) NNSM
N-Nitrosodiphenylamine (Diphenylnitrosamine) NNSPH
N-Nitrosodipropyiamine (N-Nitroso-N-dipropylamine; Di-n-propyl n itrosa mine)NNSPR
N-Nitrosomethylethylamine (Methylethylnitrosamine) NNSME
N-Nitrosopiperidine NNSPPRD
N-Nitrosospyrrolidine NNSPYRL
5-Nitro-D-toluidine TLDNONT5
Pentachlorobenzene PECLBZ
Pentachloronitrobenzene (PCNB) PECLN028Z
Pentachlorophenol PCP
Phenacetin PHNACTN
Phenanthrene PHAN
Phenol PHENOL
p-Phenylenediamine ANLNAM4
Polychlorinated biphenyls (PCBs;Aroclors) PCBs
Pronamide PRONAMD
Pyrene PYR
Safrole SAFROLE
1,2,4,5-Tetrachlorobenzene C48Z1245
2,3,4,6-Tetrachlorophenol TCP2346
o-Toluidine TLDNO
Toxaphene TOXAP
2,4,5-Trichlorophenol TCP245
0,0,0-Triethyl phosphorothioate TEPTH
sym-Trinitrobenzene TN8135
MONITORING AND REPORTING PROGRAM R5-2018-0053 22
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
TABLE IV
5-YEAR COCs a APPROVED USEPA ANALYTICAL METHODS
Continued
Chlorophenoxy Herbicides (USEPA Method 8151A):
2,4-D (2,4-Dichlorophenoxyacetic acid) 24D
Dinoseb (DNBP; 2-sec-Butyl-4,6-dinitrophenol) DINOSEB
Silvex (2,4,5-Trichlorophenoxypropionic acid; 2,4,5-TP) SILVEX
2,4,5-T (2,4,5-Trichlorophenoxyacetic acid) 245T
Organophosphorus Compounds (USEPA Method 8141B):
Atrazine ATRAZI NE
Chlorpyrifos CLPYRIFOS
0,0-Diethyl 0-2-pyrazinyl phosphorothioate (Thionazin) ZINOPHOS
Diazinon DIAZ
Dimethoate DIMETHAT
Disulfoton DISUL
Methyl parathion (Parathion methyl) PARAM
Parathion PARAE
Phorate PRORATE
Simazine SIMAZINE
' Standard Methods
t
J _
■ wAr A
own
� � K
M r
t . $p {►
G
� • im p
.. 5 Ar
saume AMRgey Q 2o17 l oVis Map Dare rv2a+7 Googie
REFERENCE SOMA ENVIRONMENTAL ENGINEERING,INC-ANNUAL MONITORING REPORT,SECOND HALF 2017
ATTACHMENT A
SITE LOCATION MAP
ORDER NO R5-2018-0053
WASTE DISCHARGE REQUIREMENTS
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
CLASS III LANDFILL
POST-CLOSURE MAINTENANCE AND CORRECTIVE ACTION
FRESNO COUNTY
I
SUMP A 1
SUIR B
Limit of Refuse
Borrow Pit
i c 4-
uw-0a
15 EW21 w'R EW}a
4 m GTE
fLWE SYNTLL
LEGEND
p EFraMTF Sure
E OAOUIOR0TEA ," WELL WELL+
sc� SCALE �sE
ExTTL.rTiow *AT" WELL
(15 EXTRWT)ow *ELI C1
s� sup c J
00 4 200 490 L'w 2
4 O O F1`R 'nfS�s-Fo
SCALE � \ yM_T I Id I �
FAAIN ENTRANCE
FIGURE SUPPLIED BY THE COUNTY OF FRESNO,DEPARTMENT OF PUBLIC WORKS AND PLANNING,MARCH 2O18
ATTACHMENT B
SITE PLAN
ORDER NO R5-2018-0053
WASTE DISCHARGE REQUIREMENTS
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
SOUTHEAST REGIONAL DISPOSAL SITE
CLASS III LANDFILL
POST-CLOSURE MAINTENANCE AND CORRECTIVE ACTION
FRESNO COUNTY
CENTRAL VALLEY REGIONAL WATER QUALITY CONTROL BOARD
ORDER R5-2018-0053
WASTE DISCHARGE REQUIREMENTS
SOUTHEAST REGIONAL SOLID WASTE COMMISSION
POST-CLOSURE MAINTENANCE AND CORRECTIVE ACTION
SOUTHEAST REGIONAL DISPOSAL SITE
FRESNO COUNTY
INFORMATION SHEET
The Southeast Regional Solid Waste Commission, consisting of the County of Fresno and the
Cities of Fowler, Kingsburg, Orange Cove, Parlier, Reedley and Sanger (collectively, Discharger),
own the Southeast Regional Disposal Site (Facility) about 1 mile southwest of the City of Parlier, in
Section 27, T15S, R22E, MDB&M. The proposed Order revises the existing WDRs to provide for
post-closure and corrective action. The Facility is on a 132-acre property at 12716 East Dinuba
Avenue, Selma. The existing closed landfill unit is 72 acres and consists of 3 unlined acres and 69
lined acres with a variety of liners consisting of natural clay soils, bentonitelsoil admixtures, and
flexible membranes.
The Facility is located in the eastern part of the San Joaquin Valley, which is located in the southern
portion of the Central Valley of California. The Central Valley is a large, northwest trending
structural trough that is bounded by the Sierra Nevada Mountains to the east and the Coast Ranges
to the west. The Central Valley is filled with both marine and continental deposits of Jurassic to
Holocene age. Valley-fill sediments in the Parlier area exceed 2,400 feet in thickness. The dominant
depositional processes since the Pleistocene have been alluvial, fluvial, and lacustrine. The
combination of these processes has produced a heterogeneous mixture of clays, silts, and sands.
The first encountered groundwater beneath the Facility ranges from about 25 feet to 50 feet below
the native ground surface based on data in the Second Semi Annual and Annual 2017 Groundwater
Monitoring Report. Monitoring data indicate background groundwater quality for first encountered
groundwater has electrical conductivity (EC) ranging between 320 and 450 micromhoslcm, with
total dissolved solids (TDS) ranging between 230 and 330 milligrams per liter (mg/L), based on
Second Semi Annual and Annual 2017 Groundwater Monitoring Report. The direction of
groundwater flow is generally toward the south-southwest. The direction of groundwater flow varies
and has sometimes been found to be toward the northeast. The estimated average groundwater
gradient is approximately 0.0014 feet per foot. The estimated average groundwater velocity is 217
feet per year.
The Waste Discharge Requirements are being revised to provide for post-closure maintenance and
corrective action, including further delineation of an off-site down gradient plume. Historically, VOCs
had been detected in groundwater at concentrations exceeding Primary Maximum Contaminant
Levels for drinking water standards. As a result, a corrective action system to remediate a release
of VOCs to groundwater was initiated in 1983, following the receipt of a State grant for the
implementation of a Board approved corrective action program, The corrective action system would
extract groundwater from the down gradient boundary of the Facility. The groundwater was then
conveyed to a spray field where the VOCs were volatilized by air stripping. The corrective action
also acted hydraulically to control the flow of polluted groundwater to down gradient wells in the
area. The Discharger submitted a Corrective Action Program dated January 1999 that evaluated
and documented the effectiveness of the pump and spray field remediation method. in 2012, the
Discharger proposed an off-site groundwater sampling program that included the sampling of eight
Information Sheet -2-
Waste Discharge Requirements Order R5-2018-0053
Southeast Regional Solid Waste Commission
Southeast Regional Disposal Site
Fresno County
former point of entry wells. In April 2013, the Discharger submitted a Report of Waste Discharge
that documented the concentrations of VOCs in groundwater extracted by the on-site groundwater
extraction and treatment system and that concentrations in compliance groundwater monitoring
wells had dropped to non-detect. The groundwater extraction system had completed its goal of
treating the on-site plume, and the Report recommended monitored natural attenuation as a form of
continued corrective action for the further down gradient areas not remediated by the on-site pump
and treat system. in a 6 March 2014 letter, Staff reviewed the 2013 Report of Waste Discharge and
approved temporarily discontinuing the operation of the on-site groundwater extraction system and
monitoring for potential rebound in VOC concentrations. The on-site groundwater extraction system
was required to be kept in a standby ready status for a minimum of two years to be immediately
reactivated if a rebound in waste constituent concentrations was detected that warranted additional
active remediation. The letter also required additional investigative work be conducted to further
delineate the extent of VOC migration off-site. In a report dated 24 October 2016, the Discharger
proposed to eliminate sampling of five of the eight off-site wells with no VOC detections since at
least 2012. The proposed reduction was approved per Staffs letter dated 31 January 2018. The
Discharger sampled several private domestic and agricultural supply wells with property owner's
permission down gradient of the Facility in an effort to further delineate the extent of VOC migration
down gradient and off-site. The Discharger also obtained well construction information for the wells,
if available.
The results of the down gradient off site investigation generally indicated the decrease in detectable
VOC concentrations from previous sampling events. However, the furthest down gradient well
located at 12198 E. Huntsman Avenue had detectable concentrations of the following VOCs: 0.79
pg/L tetrachlorethene (PCE), 0.14 pg/L trichloroethene (TCE), 0.62 Pg/L chlorofluorocarbon-12
(CFC-12), and 0.14J pg/L trichlorofluoromethane (CFC-11). All of which are constituents identified
as part of the original landfill release, but none exceeding California Maximum Contaminant Levels.
No further down gradient wells were sampled as access was denied by the property owners.
Central Valley Water Board staff required the Discharger to submit a Plume Delineation Work Plan
by 30 April 2018. After the Work Plan is implemented, a Plume Delineation Report shall be
submitted as part of an evaluation of the effectiveness of the on-going CAP. Staff will determine if
any appropriate additional investigations or corrective actions are necessary.
The revision of waste discharge requirements for existing facilities is categorically exempt from the
California Environmental Quality Act (CEQA), Public Resource Code section 21000 et seq.,
pursuant to section 15301 of the CEQA Guidelines (Cal. Code Regs., tit. 14 § 15000 5000 et seq }
Exhibit H
StAte Water
lostq - pp G
January
2005
,, F a
W
eS
from Ooze Ad ` .istrti-,, .L for r $ ttions&at requite h trordc
s r�i i 3 : �i �a `ox ound-w t i n s � 1`
_ _, ,� _ b. s,land units, ts
waste piles). The fm ofthe mg-ttlat bt found at:
x x
For- ye ,v=ies mpoz-aible for Qfltab from underground L rj t
k3Symm is
tips s I � kz� s� . �i . silPooiles,far
over 10,000 LU$T sites st g qi , This inf Mstion is aw,,--H6� �t�the pqb4a at
Beginn
'r:: ul.- 1,2005, a,�Poper copyofthese ro. =4 no logger be reqWred for h Land_.
Disysd Progmupmtat oft Copy w3kw itte
�w �p ,a q yp g /¢ _
za «:E '.„a'"�'^vt ' !�``µ "axe.�".zr L`�v,,:.Wv"0 'Laa�L o av+ r 211 e«''"��:ir .. ' ^.3 wrw�'1 -.e.
Lap.
+# ,, 3'b"a` •_,-,, ai' 'z .,...,, + e` ""I b e,.'v.� , Jorte_x- '" is & In# .Wwy .
War be` _ x "i
t c-,%v we-ns and t Iscus mare deudleed .-stioZ4- t experlomod users;
txara � € .
Exhibit H
January 1:2,2005
Time-Date: Monday. January 24,2005
10a x
Lone - .-tic
I Civic Center Plan
Ise, CA 92606
ioeat =nyou pi;4 rO V e- ImS a= r
ti & tinSs be held _ ac O, .e future
baste d & The GeoTracker syst I ernwill t)aamolmCLIS, ut ons t ei
ogulato , consultants and responsible�aaw s who hold a CmTrackmr pas gar:. You N-vill also
nec Gto TI.-adker password T a4WWtti q dea and reports- You can o'btaM nstr cti ns.for,
r ceivi z a Oto er Password afo tr m S , °ttai of 1nfomiation�ESI) "m.
O -S? website a1so conga infoftation that will ai �aiuiti t el"Ironic,date and
repordnggsubmittal. Ifyou hive,auy quos tions cr nt additional in" x, i e CO ntactl::m
Land Disooszl Prog=Manager
1
s s sr
Via, � � � • � � .
s a� ra s• r ,�a s s: : r r� sss s r �.r r � r �• ' �€ ` rr
r. sra ,s 1a r - - � x� �►a� s � r. A�e - s era
�, � . _r - �,AA n• s � s r Ii s r r s �tr r
"MAUI. M - i .♦a t 0 I
. s zsas_
Es r as ssrr
# 9:i
idtkk
v r . 17MIR
s ♦ ems.: ,m+� � s r .r • s .rrs a sr •� s r r
_: ttrtawo t1i a: s r. - - r at -as tt
J!o �"