Loading...
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 �"