Loading...
HomeMy WebLinkAboutAgreement A-23-339 with BSK Associates.pdf 23-0260 Agreement No. 23-339 1 SERVICE AGREEMENT 2 This Service Agreement ("Agreement") is dated June 20, 2023 and is between BSK 3 Associates, a California corporation ("Contractor"), and the County of Fresno, a political 4 subdivision of the State of California ("County"). 5 Recitals 6 A. The Department of Public Works and Planning — Resources Division ("Department") is 7 required by state and federal regulations to collect and analyze water, leachate and soil pore 8 gas samples at disposal sites thus requiring specialized consultant services to provide 9 specialized laboratory services in order to comply with the above regulations. 10 B. The County released Request for Quotation (RFQ) No. 23-011 for State Mandated 11 Analytical Water Testing on October 11, 2022 and ended on November 07, 2022. Contractor's 12 bid response satisfied the requirements of the Department. 13 C. The Contractor is to provide all labor, materials, equipment, taxes, transportation, 14 shipping, etc., to perform analytical testing of water and leachate, and issue test results in the 15 form of written and/or electronic reports of analyses. The following work is to be performed for 16 one or more of the following landfills: American Avenue Disposal Site, Coalinga Disposal Site, 17 Southeast Regional Disposal Site, Southeast Regional Disposal Site Domestic Wells (domestic 18 wells down gradient of the site), Riverdale Disposal Site, and Del Rey Disposal Site. 19 The parties therefore agree as follows: 20 Article 1 21 Contractor's Services 22 1.1 Scope of Services. The Contractor shall perform all of the services provided in 23 Exhibit A to this Agreement, titled "Scope of Services." 24 1.2 Representation. The Contractor represents that it is qualified, ready, willing, and 25 able to perform all of the services provided in this Agreement. 26 1.3 Compliance with Laws. The Contractor shall, at its own cost, comply with all 27 applicable federal, state, and local laws and regulations in the performance of its obligations 28 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 all sample collections and provide the sample collection 6 schedule to the Contractor for pick-up. 7 2.2 The County shall: 8 (A) Compensate the Contractor as provided in this Agreement. 9 (B) Provide the Contractor copy of revised Waste Discharge Requirements (WDR's) 10 upon County receipt of WDR's from California Regional Water Quality Control Board 11 (RWQCB). 12 (C) Provide a"County Representative" who will represent the County and who will 13 work with the Contractor in carrying out the provisions of this Agreement. The County 14 Representative will be the County Director of the Department of Public Works and 15 Planning or his/her designee. The Contractor shall communicate and coordinate with 16 the County Representative who will provide the following services: 17 (1) Examine documents submitted to the County by the Contractor and timely 18 render decisions pertaining thereto. 19 (2) Provide communication between the Contractor and County officials and 20 commissions (including user Department). 21 (D) Give reasonably prompt consideration to all matters submitted by the Contractor 22 for approval to the end that there will be no substantial delays in the Contractor's 23 program of work. An approval, authorization or request to the Contractor given by the 24 County will only be binding upon the County under the terms of this Agreement if in 25 writing and signed on behalf of the County by the County Representative or a designee. 26 27 28 2 1 Article 3 2 Compensation, Invoices, and Payments 3 3.1 The County agrees to pay, and the Contractor agrees to receive, compensation for 4 the performance of its services under this Agreement as described in Exhibit B to this 5 Agreement, titled "Compensation." 6 3.2 Maximum Compensation. The maximum compensation payable to the Contractor 7 under this Agreement is two hundred forty-six thousand three hundred thirty dollars 8 ($246,330.00)for the entire term of the Agreement. The compensation payable to the 9 Contractor for each of the renewal periods shall be one hundred thirty thousand eight hundred 10 thirty dollars($130,830.00) for the fourth year and two hundred seven thousand four hundred 11 eighty dollars ($207,480.00)forthe fifth year. Maximum compensation underthe terms of this 12 Agreement shall not exceed four hundred thirty-eight thousand four hundred eighty dollars 13 ($438,480.00). The Contractor acknowledges that the County is a local government entity and 14 does so with notice that the County's powers are limited by the California Constitution and by 15 State law, and with notice that the Contractor may receive compensation under this Agreement 16 only for services performed according to the terms of this Agreement and while this Agreement 17 is in effect, and subject to the maximum amount payable under this section. The Contractor 18 further acknowledges that County employees have no authority to pay the Contractor except as 19 expressly provided in this Agreement. 20 3.3 Invoices. The Contractor shall submit monthly invoices to Public Works and 21 Planning — Resources Division via email PWPBusinessOfficeccbfresnocountvca.gov or send 22 invoice to the following address below. Each invoice shall specifically identify this Agreement 23 number,the Disposal Site and Panel number to which the work pertains and shall clearly identify 24 any and all charges for tasks authorized as Extra Services. 25 Public Works and Planning - Resources Division 26 Attention: Landfill Operations Manager 27 2220 Tulare St, 6th Floor 28 Fresno, CA 93721-2106 3 i 1 PWPBusinessOffice(c)-fresnocountyca.gov 2 The Contractor shall submit each invoice within 60 days after the month in which the Contractor 3 performs services and in any case within 60 days after the end of the term or termination of this 4 Agreement 5 3.4 Payment. The County shall pay each correctly completed and timely submitted 6 invoice within 45 days after receipt. The County shall remit any payment to the Contractor's 7 address specified in the invoice. 8 (A) Upon receipt of a proper invoice, the County Department of Public Works and 9 Planning will take a maximum of ten (10)working days to review, approve, and submit to 10 County Auditor-Controller/Treasurer-Tax Collector. Unsatisfactory or inaccurate invoices 11 may be returned to the Contractor for correction and resubmittal. Payment will be issued 12 to Contractor within forty-five(45) calendar days of the date the Auditor- 13 Controller/Treasurer-Tax Collector receives the approved invoice. 14 (B)An unresolved dispute over a possible error or omission may cause payment of 15 Contractor fees in the dispute amount to be withheld by the County. 16 (C) Concurrently with the invoices, the Contractor shall provide its certification 17 acceptable to the County, and shall provide, on County request, copies of issued 18 checks, receipts, or other County pre-approved documentation, that complete payment 19 has been made to all subcontractors as provided herein for all previous invoices paid by 20 the County. 21 (D) Final invoice shall be submitted to the County no later than sixty (60)days after 22 this Agreement is completed or renewed. 23 (E) In the event the County reduces the Scope of the project, the Contractor will be 24 compensated on a pro rata basis for actual work completed and accepted by the County 25 in accordance with the term of this Agreement. 26 3.5 Incidental Expenses. The Contractor is solely responsible for all of its costs and 27 expenses that are not specified as payable by the County under this Agreement. 28 4 1 Article 4 2 Term of Agreement 3 4.1 Term. This Agreement is effective on June 20, 2023 and terminates on June 20, 4 2026, except as provided in section 4.2, "Extension," or Article 6, "Termination and Suspension," 5 below. 6 4.2 Extension. The term of this Agreement may be extended for no more than two, one- 7 year periods only upon written approval of both parties at least 30 days before the first day of 8 the next one-year extension period. The Director of Public Works and Planning or his or her 9 designee is authorized to sign the written approval on behalf of the County based on the 10 Contractor's satisfactory performance. The extension of this Agreement by the County is not a 11 waiver or compromise of any default or breach of this Agreement by the Contractor existing at 12 the time of the extension whether or not known to the County. 13 Article 5 14 Notices 15 5.1 Contact Information. The persons and their addresses having authority to give and 16 receive notices provided for or permitted under this Agreement include the following: 17 For the County: 18 Landfill Operations Manager County of Fresno 19 2220 Tulare St., 6th Floor Fresno, CA 93721-2106 20 Email: landfill@fresnocountyca.gov Phone: (559) 600-4259 21 For the Contractor: 22 Belinda Vega, Chief Operations Officer, Laboratory Division BSK Associates 23 Engineers & Laboratories 687 N. Laverne Ave 24 Fresno, CA 93727 bvega@bskassociates.com 25 (559)497-2888 x165 26 5.2 Change of Contact Information. Either party may change the information in section 27 5.1 by giving notice as provided in section 5.3. 28 5 1 5.3 Method of Delivery. Each notice between the County and the Contractor provided 2 for or permitted under this Agreement must be in writing, state that it is a notice provided under 3 this Agreement, and be delivered either by personal service, by first-class United States mail, by 4 an overnight commercial courier service, by telephonic facsimile transmission, or by Portable 5 Document Format(PDF)document attached to an email. 6 (A) A notice delivered by personal service is effective upon service to the recipient. 7 (B) A notice delivered by first-class United States mail is effective three County 8 business days after deposit in the United States mail, postage prepaid, addressed to the 9 recipient. 10 (C)A notice delivered by an overnight commercial courier service is effective one 11 County business day after deposit with the overnight commercial courier service, 12 delivery fees prepaid, with delivery instructions given for next day delivery, addressed to 13 the recipient. 14 (D)A notice delivered by PDF document attached to an email is effective when 15 transmission to the recipient is completed (but, if such transmission is completed outside 16 of County business hours, then such delivery is deemed to be effective at the next 17 beginning of a County business day), provided that the sender maintains a machine 18 record of the completed transmission. 19 5.4 Claims Presentation. For all claims arising from or related to this Agreement, 20 nothing in this Agreement establishes, waives, or modifies any claims presentation 21 requirements or procedures provided by law, including the Government Claims Act(Division 3.6 22 of Title 1 of the Government Code, beginning with section 810). 23 Article 6 24 Termination and Suspension 25 6.1 Termination for Non-Allocation of Funds. The terms of this Agreement are 26 contingent on the approval of funds by the appropriating government agency. If sufficient funds 27 are not allocated, then the County, upon at least 30 days' advance written notice to the 28 Contractor, may: 6 1 (A) Modify the services provided by the Contractor under this Agreement; or 2 (B) Terminate this Agreement. 3 6.2 Termination for Breach. 4 (A) Upon determining that a breach (as defined in paragraph (C) below) has 5 occurred, the County may give written notice of the breach to the Contractor. The written 6 notice may suspend performance under this Agreement and must provide at least 30 7 days for the Contractor to cure the breach. 8 (B) If the Contractor fails to cure the breach to the County's satisfaction within the 9 time stated in the written notice, the County may terminate this Agreement immediately. 10 (C) For purposes of this section, a breach occurs when, in the determination of the 11 County, the Contractor has: 12 (1) Obtained or used funds illegally or improperly; 13 (2) Failed to comply with any part of this Agreement; 14 (3) Submitted a substantially incorrect or incomplete report to the County; or 15 (4) Improperly performed any of its obligations under this Agreement. 16 6.3 Termination without Cause. In circumstances other than those set forth above,the 17 County may terminate this Agreement by giving at least 30 days advance written notice to the 18 Contractor. 19 6.4 No Penalty or Further Obligation. Any termination of this Agreement by the County 20 under this Article 6 is without penalty to or further obligation of the County. 21 6.5 County's Rights upon Termination. Upon termination for breach under this Article 22 6, the County may demand repayment by the Contractor of any monies disbursed to the 23 Contractor under this Agreement that, in the County's sole judgment, were not expended in 24 compliance with this Agreement. The Contractor shall promptly refund all such monies upon 25 demand. This section survives the termination of this Agreement. 26 27 28 7 1 Article 7 2 Independent Contractor 3 7.1 Status. In performing under this Agreement, the Contractor, including its officers, 4 agents, employees, and volunteers, is at all times acting and performing as an independent 5 contractor, in an independent capacity, and not as an officer, agent, servant, employee,joint 6 venturer, partner, or associate of the County. 7 7.2 Verifying Performance. The County has no right to control, supervise, or direct the 8 manner or method of the Contractor's performance under this Agreement, but the County may 9 verify that the Contractor is performing according to the terms of this Agreement. 10 7.3 Benefits. Because of its status as an independent contractor, the Contractor has no 11 right to employment rights or benefits available to County employees. The Contractor is solely 12 responsible for providing to its own employees all employee benefits required by law. The 13 Contractor shall save the County harmless from all matters relating to the payment of 14 Contractor's employees, including compliance with Social Security withholding and all related 15 regulations. 16 7.4 Services to Others. The parties acknowledge that, during the term of this 17 Agreement, the Contractor may provide services to others unrelated to the County. 18 Article 8 19 Indemnity and Defense 20 8.1 Indemnity. The Contractor shall indemnify and hold harmless and defend the 21 County(including its officers, agents, employees, and volunteers) against all claims, demands, 22 injuries, damages, costs, expenses (including attorney fees and costs), fines, penalties, and 23 liabilities of any kind to the County, the Contractor, or any third party that arise from or relate to 24 the performance or failure to perform by the Contractor(or any of its officers, agents, 25 subcontractors, or employees) under this Agreement. The County may conduct or participate in 26 its own defense without affecting the Contractor's obligation to indemnify and hold harmless or 27 defend the County. 28 8.2 Survival. This Article 8 survives the termination of this Agreement. 8 1 Article 9 2 Insurance 3 9.1 The Contractor shall comply with all the insurance requirements in Exhibit D to this 4 Agreement. 5 Article 10 6 Inspections, Audits, and Public Records 7 10.1 Inspection of Documents. The Contractor shall make available to the County, and 8 the County may examine at any time during business hours and as often as the County deems 9 necessary, all of the Contractor's records and data with respect to the matters covered by this 10 Agreement, excluding attorney-client privileged communications. The Contractor shall, upon 11 request by the County, permit the County to audit and inspect all of such records and data to 12 ensure the Contractor's compliance with the terms of this Agreement. 13 10.2 State Audit Requirements. If the compensation to be paid by the County under this 14 Agreement exceeds $10,000, the Contractor is subject to the examination and audit of the 15 California State Auditor, as provided in Government Code section 8546.7, for a period of three 16 years after final payment under this Agreement. This section survives the termination of this 17 Agreement. 18 10.3 Public Records. The County is not limited in any manner with respect to its public 19 disclosure of this Agreement or any record or data that the Contractor may provide to the 20 County. The County's public disclosure of this Agreement or any record or data that the 21 Contractor may provide to the County may include but is not limited to the following: 22 (A) The County may voluntarily, or upon request by any member of the public or 23 governmental agency, disclose this Agreement to the public or such governmental 24 agency. 25 (B) The County may voluntarily, or upon request by any member of the public or 26 governmental agency, disclose to the public or such governmental agency any record or 27 data that the Contractor may provide to the County, unless such disclosure is prohibited 28 by court order. 9 1 (C)This Agreement, and any record or data that the Contractor may provide to the 2 County, is subject to public disclosure under the Ralph M. Brown Act(California 3 Government Code, Title 5, Division 2, Part 1, Chapter 9, beginning with section 54950). 4 (D)This Agreement, and any record or data that the Contractor may provide to the 5 County, is subject to public disclosure as a public record under the California Public 6 Records Act(California Government Code, Title 1, Division 7, Chapter 3.5, beginning 7 with section 6250) ("CPRA"). 8 (E) This Agreement, and any record or data that the Contractor may provide to the 9 County, is subject to public disclosure as information concerning the conduct of the 10 people's business of the State of California under California Constitution, Article 1, 11 section 3, subdivision (b). 12 (F) Any marking of confidentiality or restricted access upon or otherwise made with 13 respect to any record or data that the Contractor may provide to the County shall be 14 disregarded and have no effect on the County's right or duty to disclose to the public or 15 governmental agency any such record or data. 16 10.4 Public Records Act Requests. If the County receives a written or oral request 17 under the CPRA to publicly disclose any record that is in the Contractor's possession or control, 18 and which the County has a right, under any provision of this Agreement or applicable law,to 19 possess or control, then the County may demand, in writing, that the Contractor deliver to the 20 County, for purposes of public disclosure, the requested records that may be in the possession 21 or control of the Contractor. Within five business days after the County's demand, the 22 Contractor shall (a) deliver to the County all of the requested records that are in the Contractor's 23 possession or control, together with a written statement that the Contractor, after conducting a 24 diligent search, has produced all requested records that are in the Contractor's possession or 25 control, or(b) provide to the County a written statement that the Contractor, after conducting a 26 diligent search, does not possess or control any of the requested records. The Contractor shall 27 cooperate with the County with respect to any County demand for such records. If the 28 Contractor wishes to assert that any specific record or data is exempt from disclosure under the 10 1 CPRA or other applicable law, it must deliver the record or data to the County and assert the 2 exemption by citation to specific legal authority within the written statement that it provides to 3 the County under this section. The Contractor's assertion of any exemption from disclosure is 4 not binding on the County, but the County will give at least 10 days' advance written notice to 5 the Contractor before disclosing any record subject to the Contractor's assertion of exemption 6 from disclosure. The Contractor shall indemnify the County for any court-ordered award of costs 7 or attorney's fees under the CPRA that results from the Contractor's delay, claim of exemption, 8 failure to produce any such records, or failure to cooperate with the County with respect to any 9 County demand for any such records. 10 Article 11 11 Disclosure of Self-Dealing Transactions 12 11.1 Applicability. This Article 11 applies if the Contractor is operating as a corporation, 13 or changes its status to operate as a corporation. 14 11.2 Duty to Disclose. If any member of the Contractor's board of directors is party to a 15 self-dealing transaction, he or she shall disclose the transaction by completing and signing a 16 "Self-Dealing Transaction Disclosure Form" (Exhibit C to this Agreement) and submitting it to 17 the County before commencing the transaction or immediately after. 18 11.3 Definition. "Self-dealing transaction" means a transaction to which the Contractor is 19 a party and in which one or more of its directors, as an individual, has a material financial 20 interest. 21 Article 12 22 General Terms 23 12.1 Modification. Except as provided in Article 6, "Termination and Suspension,"this 24 Agreement may not be modified, and no waiver is effective, except by written agreement signed 25 by both parties. The Contractor acknowledges that County employees have no authority to 26 modify this Agreement except as expressly provided in this Agreement. 27 12.2 Non-Assignment. Neither party may assign its rights or delegate its obligations 28 under this Agreement without the prior written consent of the other party. 11 1 12.3 Governing Law. The laws of the State of California govern all matters arising from 2 or related to this Agreement. 3 12.4 Jurisdiction and Venue. This Agreement is signed and performed in Fresno 4 County, California. Contractor consents to California jurisdiction for actions arising from or 5 related to this Agreement, and, subject to the Government Claims Act, all such actions must be 6 brought and maintained in Fresno County. 7 12.5 Construction. The final form of this Agreement is the result of the parties' combined 8 efforts. If anything in this Agreement is found by a court of competent jurisdiction to be 9 ambiguous,that ambiguity shall not be resolved by construing the terms of this Agreement 10 against either party. 11 12.6 Days. Unless otherwise specified, "days" means calendar days. 12 12.7 Headings. The headings and section titles in this Agreement are for convenience 13 only and are not part of this Agreement. 14 12.8 Severability. If anything in this Agreement is found by a court of competent 15 jurisdiction to be unlawful or otherwise unenforceable, the balance of this Agreement remains in 16 effect, and the parties shall make best efforts to replace the unlawful or unenforceable part of 17 this Agreement with lawful and enforceable terms intended to accomplish the parties' original 18 intent. 19 12.9 Nondiscrimination. During the performance of this Agreement, the Contractor shall 20 not unlawfully discriminate against any employee or applicant for employment, or recipient of 21 services, because of race, religious creed, color, national origin, ancestry, physical disability, 22 mental disability, medical condition, genetic information, marital status, sex, gender, gender 23 identity, gender expression, age, sexual orientation, military status or veteran status pursuant to 24 all applicable State of California and federal statutes and regulation. 25 12.10 No Waiver. Payment, waiver, or discharge by the County of any liability or obligation 26 of the Contractor under this Agreement on any one or more occasions is not a waiver of 27 performance of any continuing or other obligation of the Contractor and does not prohibit 28 enforcement by the County of any obligation on any other occasion. 12 1 12.11 Entire Agreement. This Agreement, including its exhibits, is the entire agreement 2 between the Contractor and the County with respect to the subject matter of this Agreement, 3 and it supersedes all previous negotiations, proposals, commitments, writings, advertisements, 4 publications, and understandings of any nature unless those things are expressly included in 5 this Agreement. If there is any inconsistency between the terms of this Agreement without its 6 exhibits and the terms of the exhibits, then the inconsistency will be resolved by giving 7 precedence first to the terms of this Agreement without its exhibits, and then to the terms of the 8 exhibits. 9 12.12 No Third-Party Beneficiaries. This Agreement does not and is not intended to 10 create any rights or obligations for any person or entity except for the parties. 11 12.13 Authorized Signature. The Contractor represents and warrants to the County that: 12 (A) The Contractor is duly authorized and empowered to sign and perform its 13 obligations under this Agreement. 14 (B) The individual signing this Agreement on behalf of the Contractor is duly 15 authorized to do so and his or her signature on this Agreement legally binds the 16 Contractor to the terms of this Agreement. 17 12.14 Electronic Signatures. The parties agree that this Agreement may be executed by 18 electronic signature as provided in this section. 19 (A)An "electronic signature" means any symbol or process intended by an individual 20 signing this Agreement to represent their signature, including but not limited to(1) a 21 digital signature; (2) a faxed version of an original handwritten signature; or(3)an 22 electronically scanned and transmitted (for example by PDF document) version of an 23 original handwritten signature. 24 (B) Each electronic signature affixed or attached to this Agreement(1) is deemed 25 equivalent to a valid original handwritten signature of the person signing this Agreement 26 for all purposes, including but not limited to evidentiary proof in any administrative or 27 judicial proceeding, and (2) has the same force and effect as the valid original 28 handwritten signature of that person. 13 1 (C)The provisions of this section satisfy the requirements of Civil Code section 2 1633.5, subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, 3 Part 2, Title 2.5, beginning with section 1633.1). 4 (D) Each party using a digital signature represents that it has undertaken and 5 satisfied the requirements of Government Code section 16.5, subdivision (a), 6 paragraphs (1)through (5), and agrees that each other party may rely upon that 7 representation. 8 (E) This Agreement is not conditioned upon the parties conducting the transactions 9 under it by electronic means and either party may sign this Agreement with an original 10 handwritten signature. 11 12.15 Counterparts. This Agreement may be signed in counterparts, each of which is an 12 original, and all of which together constitute this Agreement. 13 [SIGNATURE PAGE FOLLOWS] 14 15 16 17 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 BSK Associates COUNTY OF FRESNO 3 4 � 5 Belinda Vega,fflhief Operations Officer, SarQulptoro, Ohairman of the Board of Laboratory Di ision Su so the County of Fresno 6 687 N Laverne Ave Attest: 7 Fresno, CA 93727 Bernice E. Seidel Clerk of the Board of Supervisors 8 County of Fresno, State of California 9 10 Depu y 11 For accounting use only: 12 Org No.: 9015 9020 9026 9028 Account No.: 7295 7295 7295 7295 13 Fund No.: 0701 0720 0700 0710 Subclass No.: 15001 15000 15000 15000 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 15 i Exhibit A 1 Scope of Services 2 The Contractor agrees to perform analytical testing of water, leachate and soil pores gas 3 samples obtained by County staff. These samples are collected at the following disposal sites 4 owned and maintained by the County: American Avenue Disposal Site, Coalinga Disposal Site, 5 Southeast Regional Disposal Site, Southeast Regional Disposal Site Domestic Wells (domestic 6 wells down gradient of the site), Riverdale Disposal Site, Del Rey Disposal Site. 7 The Contractor shall provide all labor, material, equipment, taxes, transportation, 8 shipping, etc., to perform analytical testing of samples and issue test results in the form of 9 written and/or electronic reports of analyses. 10 Delivery of Samples 11 Delivery of samples to the Contractor's laboratory shall be at the Contractor's expense 12 by 4:00 PM of each scheduled sample collection day. Contractor shall provide sample 13 containers with stabilizer reagents, as appropriate, and container labels, cooler boxes, cold 14 packs (blue ice), as needed, at no additional charge. Contractor shall be prepared to handle 15 samples that may have a limited hold time and perform required analyses within the holding 16 time. 17 County staff will provide the Contractor's laboratory with the sample collection schedule. 18 Contractor's laboratory is to immediately notify County staff if pick-up of samples cannot be 19 performed by 4:00 PM of each scheduled sample collection day. In the event the samples are 20 not picked-up by 4:00 PM, the County shall reserve the right to charge the Contractor for staff 21 wait time in excess of County staffs' normal work hours. If the Contractor fails to pick-up the 22 sample at the agreed upon time and the delay results in a missed hold time for any sample,the 23 Contractor will pay all the County costs associated with resampling including, but not limited to, 24 County staff time and all materials. Samples shall be picked-up at the following address: 2220 25 Tulare Street, 911 Floor, Fresno, CA 93721. 26 Laboratory Analysis 27 All laboratory analysis shall be performed in accordance with the California Code of 28 Regulations, Title 27, Chapter 3, Subchapter 3, Water Monitoring, and current Monitoring and Exhibit A Page-1 Exhibit A 1 Reporting Programs of the WDRs for each disposal site. The County will send the Contractor's 2 laboratory all revisions/updates to the WDRs received from the RWQCB—Central Valley 3 Region for the American Avenue, Coalinga, and Southeast Regional Disposal Sites. The 4 Contractor shall comply with all revisions/updates to the WDRs. 5 Should sample analyses not be completed due to laboratory error(i.e., missed holding 6 time, broken or malfunctioning equipment, subcontractor error, etc.), the Contractor will pay all 7 County costs associated with resampling including, but not limited to, County staff time and all 8 materials required to collect the affected sample(s). Contractor agrees to perform analysis for 9 replacement sample(s) at no cost to the County.All no-cost services shall be denoted on the 10 invoice. 11 Should the County be unable to perform sample collection based on Contractor's 12 inability to supply necessary materials(i.e., sample containers, custody forms, cooler boxes, 13 and/or cold pack, travel blanks, etc.) upon reasonable notice, Contractor agrees to pay all 14 analytical costs County incurs for services provided by a third-party laboratory until such time as 15 the required materials are available from the Contractor. Payment for said third-party laboratory 16 shall be made directly from the Contractor to the third-party laboratory. 17 Analysis Reports 18 The Contractor shall deliver digital final/draft analysis reports within fifteen (15)working 19 days of receiving samples from the County. Working days shall be defined as Monday through 20 Friday, excluding legal holidays observed by the County specified in Exhibit G. A draft digital 21 report is acceptable within the fifteen (15)daytime limit. However, follow-up original final 22 analysis reports are required within thirty(30)working days of delivery of samples to the 23 Contractor. In the event the County does not receive the final/draft analysis reports within the 24 fifteen (15)working days, or final reports within 30 (thirty)working days if a draft report was 25 issued within the fifteen (15)working day period, Contractor agrees to pay all analytical costs 26 related to the samples on the affected chain of custody, and the performance of such work shall 27 be at no cost to the County and shall be reflected on the appropriate invoice. All no-cost 28 services shall be denoted on the invoice. Exhibit A Page-2 Exhibit A 1 Draft and final reports shall include the appropriate analyses results and a copy of the 2 submitted chain of custody. Report title pages shall clearly identify the disposal site where the 3 samples originated. Final reports shall include invoices. Services on the invoicing shall be 4 identified as Basic Services, and/or Emergency(Extra) Services if such services (Extra) are 5 performed. 6 All revised reports sent by the Contractor's laboratory must be accompanied by a cover 7 letter explaining why the report was revised and must include all the information that was 8 changed as result of the revision. 9 Coordinate with County's Contracted Consultant for Electronic Delivery of Laboratory 10 Analytical Data 11 The Contractor's laboratory is required to coordinate with the County's contracted 12 consultant the electronic delivery of laboratory analytical data for the American Avenue, 13 Coalinga, and Southeast Regional Disposal Sites. The data shall be delivered to the consultant 14 in Electronic Deliverable Format(EDF) compatible with the GeoTracker system per the 15 guidelines detailed in Title 23 of the California Code of Regulations (CCR)—Waters, Division 3: 16 SWRCB, Chapter 30: Electronic Submittals of Information, Article 2, and in Title 27 of the CCR 17 — Environmental Protection, Division 3: Electronic Submittal of Information, Subdivisions 1 and 18 2. 19 Extra Services 20 An extra service is any service that is not covered under basic services. Extra services 21 shall not be undertaken by the Contractor without the advance written authorization of the 22 County Representative. The Contract and County shall expressly confirm in writing the 23 authorization and maximum cost for any such services before the Contractor initiates any work 24 thereon. Payment for services performed without prior written authorization will not be made. 25 Payment for Extra Services will be invoiced at the rate indicated in the Fee Schedule in Exhibit 26 B. 27 Contractor shall comply with analyses requirements and test methods for Fresno County 28 disposal sites referenced in Exhibit E. Contractor shall analyze and adhere to requirements of Exhibit A Page-3 Exhibit A 1 all relevant regulatory codes, including, but not limited to, all applicable provisions of Titles 14, 2 22, 23, and 27 of the California Code of Regulations; and all applicable site specific WDRs, 3 Monitoring and Reporting Programs, and Standard Provisions and Reporting Requirements; 4 including any subsequent updates or modifications thereto, for each Fresno County disposal 5 site. Contractor shall read and understand Monitoring and Reporting Program excerpts from the 6 WDRs of the American Avenue, Coalinga, and Southeast Regional Disposal sites referenced in 7 Exhibit F. 8 The Contractor shall retain such other subcontractor as Contractor required to assist in 9 completing the work. Should Contractor retain such persons, compensation to be paid to 10 Contractor under Exhibit B below shall not be increased. 11 The Contractor's services shall be performed as expeditiously as is consistent with 12 professional skill and the orderly progress of the work. 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Exhibit A Page-4 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. Total Fee: 8 1)The total fee includes both Basic Fee and Extra Services. Basic Fee services will be 9 subject to an annual maximum compensation amount specified in Exhibit B, Section B. The 10 cumulative amount payable under this Agreement for Extra Services provided under Exhibit B, 11 Section C, however, will not be subject to an annual maximum. The Agreement allows payment 12 for performance of Extra Services in such amount as is required during the contract year, so 13 long as the maximum cumulative amount of the Total Fee is not exceeded. 14 2)The amount of the Total Fee for the original three-year term of the Agreement shall be 15 $246,330.00; and it is further hereby provided that if the Agreement is renewed, then the 16 maximum cumulative amount of the Total Fee, which includes both the Basic Fee and Extra 17 Services allocations, shall be increased as provided below. 18 B. Basic Fee: 19 1)The Basic Fee for the Basic Services required below, shall be invoiced at the rates 20 shown below and shall be limited to a maximum of$57,750.00 annually for the first through the 21 fourth year of the Agreement. The Basic Fee for the Basic Services for the fifth year shall be 22 limited to a maximum of$134,400.00. 23 Site/Budget Maximum Annual Cost 24 General Schedule 25 American Avenue Disposal Site/9026 $34,073.00 26 Coalinga Disposal Site/9028 $5,198.00 27 Southeast Regional Disposal Site/9020 $12,705.00 28 Del Rey Disposal Site/9015 $2,887.00 Exhibit B Page-1 Exhibit B 1 Riverdale Disposal Site/9015 $2,887.00 2 Total Basic Fee $57,750.00 3 4 Site/Budget Maximum Annual Cost 5 Year 5 and 5-Year Constituent 6 of Concern Schedule 7 American Avenue Disposal Site/9026 $83,328.00 8 Coalinga Disposal Site/9028 $10,752.00 9 Southeast Regional Disposal Site/9020 $26,880.00 10 Del Rey Disposal Site/9015 $6,720.00 11 Riverdale Disposal Site/9015 $6,720.00 12 Total Year 5 and 5-Year COC $134,400.00 13 2) The rates listed herein are to remain in effect for the duration of this Agreement, and 14 the total Basic Fee may not be increased except upon written Amendment to this Agreement. 15 3) Upon written agreement and authorization by both County and Contractor, the above 16 amounts may be redistributed within the limits of the Total Basic Fee with the approval of the 17 Resources Manager. 18 C. Extra Services: 19 1) A maximum cumulative allocation of$73,080.00 to pay for authorized Extra 20 Services is provided herein by this Agreement. Payment of Extra Services in excess of 21 $73,080.00 is prohibited except upon written Amendment to this Agreement pursuant to the 22 provisions specified herein. 23 Site/Budget Maximum Annual Cost 24 Extra Services 25 American Avenue Disposal Site/9026 $54,810.00 26 Coalinga Disposal Site/9028 $7,308.00 27 Southeast Regional Disposal Site/9020 $10,962.00 28 Total Extra Services Fee $73,080.00 Exhibit B Page-2 Exhibit B 1 2) Upon written agreement and authorization by both County and Contractor, the 2 above amounts may be redistributed within the limits of the Total Extra Services with the 3 approval of the Resources Manager. 4 3) The Contractor shall submit a request for authorization to perform Extra Services 5 and an appropriate fee schedule for said Extra Services. The Contractor shall not undertake any 6 Extra Services without the advance written authorization of the County Representative. The 7 Contractor and the County shall expressly confirm in writing the authorization and maximum 8 cost for any such Extra Services before the Contractor is compensated for any work thereon. 9 3) Payment for Extra Services will be at the identical cost rates set forth in Exhibit: B, 10 Section C of this Agreement. 11 4) The following are Contractor services which are considered as not included 12 herein but may be required and thus consider Extra Services. 13 (a) Providing unforeseen, extraordinary, or unique services or items that are not 14 covered nor ordinarily included in the Basic Fee, but which have been 15 specifically authorized by the County Representative. Making changes to 16 documents, which are ordered by the County subsequent to County approval 17 thereof(excludes changes to documents resulting from comments by 18 regulatory agencies). 19 5) In the event the County Representative expressly authorized Extra Services, 20 Contractor shall keep complete records showing the hours and description of activities worked 21 by each person who works on the project and all cost and charges applicable to the Extra 22 Services work authorized. Should there be a claim for Extra Services, the Contractor hereby 23 acknowledges and agrees that he shall identify the activity, performer of the activity, reason for 24 the activity, and County official requesting the activity or the claim will be denied. Contractor 25 shall be responsible for all subcontractors keeping similar records. The Contractor shall not stop 26 the work, including the work in other areas unrelated to the Extra Services request or claim, 27 unless it can be shown the project work cannot proceed while a claim or request for Extra 28 Services is being evaluated. Exhibit B Page-3 Exhibit B 1 6) Contractor shall submit separate invoices for Extra Services, accompanied by 2 copies of invoices for work performed by any approved subcontractors and cost for approved 3 incidentals. 4 7) In no event shall services performed under this Agreement exceed the maximum 5 $438,480.00 over the potential five-year term of this Agreement, comprised of Basic Fee and 6 Extra Services. It is understood that all expenses incidental to Contractor's performance of 7 services under this Agreement shall be borne by Contractor. 8 Fee Schedule 9 ANALYTICAL TESTING SERVICES GENERAL SCHEDULE 10 The testing of samples will be requested on an as needed basis. The number of 11 samples to be submitted with each chain of custody will vary(estimated annual quantities are 12 indicated). 13 DIGITAL AMOUNT 14 PANEL 1 $75.00 per panel times 140 samples per year= Digital $10,500.00 15 Surrogates for Metallic Constituents 16 17 PANEL 2 $60.00 per panel times 140 samples per year= Digital $8,400.00 18 Miscellaneous Minerals 19 20 PANEL 3 $250.00 per panel times 140 samples per year= Digital $35,000.00 21 Volatile Organics (8260B), 1,2,3-Trichloropropane (TCP, SRL- 524M-TCP) 22 23 ESTIMATED TOTAL ANNUAL COST AT YEAR 1-4: Digital $53,900.00 24 25 ANALYTICAL TESTING SERVICES 26 YEAR 5 AND 5-YEAR CONSTITUENT OF CONCERN SCHEDULE 27 28 Exhibit B Page-4 i Exhibit B 1 The testing of samples will be requested on an as needed basis. The number of 2 samples to be submitted with each chain of custody will vary(estimated quantities are 3 indicated). 4 DIGITAL AMOUNT 5 PANEL 1 $75.00 per panel times 140 samples = Digital $10,500.00 6 Surrogates for Metallic Constituents 7 8 PANEL 2 $60.00 per panel times 140 samples = Digital $8,400.00 9 Miscellaneous Minerals 10 11 PANEL 3 $250.00 per panel times 70 samples per year= Digital $17,500.00 12 Volatile Organics(8260B), 1,2,3-Trichloropropane (TCP, SRL- 13 524M-TCP) 14 15 PANEL 4 $250.00 per panel times 70 samples = Digital $17,500.00 Volatile Organics (EPA 826013, extended list), 1,2,3- 16 Trichloropropane (TCP, SRL-524M-TCP) 17 18 PANEL 5 $275.00 per panel times 70 samples = Digital $19,250.00 19 Semi volatile Organics (EPA 8270D) 20 21 PANEL 6 $305.00 per panel times 70 samples = Digital $21,350.00 22 Inorganics(Dissolved Metals) 23 24 PANEL 7 $195.00 per panel times 70 samples = Digital$13,650.00 25 Organophosphorus Compounds (EPA 8141 BB) 26 27 PANEL 8 $290.00 per panel times 70 samples = Digital $20,300.00 Chlorinated Herbicides (EPA 8151AA) 28 Exhibit B Page-5 Exhibit B 1 PANEL 9 $30.00 per panel times 70 samples= Digital $2,100.00 2 Total Organic Carbon (TOC) 3 4 ESTIMATED ANNUAL COST for Panel 1, 2, 3, 4, 5, 6, 7, 8, 9 Digital $130,550.00 AT YEAR 5 AND 5-YEAR COC: 5 6 ANALYTICAL TESTING SERVICES 7 SURFACE WATER SCHEDULE 8 9 The testing of water samples will be requested on an as needed basis. The number of 10 samples to be submitted with each chain of custody will vary(estimated quantities are 11 indicated). 12 DIGITAL AMOUNT 13 PANEL 1 $75.00 per panel times 10 samples per year= Digital $750.00 14 Surrogates for Metallic Constituents 15 16 PANEL 2 $60.00 per panel times 10 samples per year= Digital $600.00 Miscellaneous Minerals 17 18 PANEL 3 $250.00 per panel times 10 samples per year= Digital $2,500.00 19 Volatile Organics (EPA 82606) 20 21 ESTIMATED TOTAL ANNUAL COST YEAR 1-5: Digital $3,850.00 22 23 EXTRA SERVICES 24 Testing services may be required outside of normal business hours(i.e., weekends, 25 holidays, after hours), in addition to emergency turnaround times. 26 27 24-hour turnaround time surcharge(Monday-Friday) = Cost+ 200% 28 Exhibit B Page-6 Exhibit B 1 48-hour turnaround time surcharge(Monday-Friday) = Cost+ 100% 2 3 Weekend surcharge = Cost+ 300% 4 Holiday surcharge = Cost+ 300% 5 6 24-hour notice for weekend or holiday services surcharge = TBD at time of County request 7 8 ESTIMATED TOTAL MAXIMUM ANNUAL COST: $73,080.00 9 - 10 11 D. Compensation Records 12 13 1) The Contractor shall keep complete records showing the hours and description of 14 activities performed by each person who works on the project and all associated costs or 15 charges applicable to work covered by the Basic Fee and approved Extra Services. The 16 Contractor will be responsible for all sub-contractors keeping similar records. The Contractor shall maintain all such records for a period of three (3) years following final payment under this 17 18 Agreement consistent with the provisions of Article 10. 19 20 21 22 23 24 25 26 27 28 Exhibit B Page-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). Exhibit C Page-1 Exhibit C (1) Company Board Member Information: Name: Date: Inh Title• (2) Company/Agency Name and Address: (3) Disclosure (Please describe the nature of the self-dealing transaction you are a party to) (4) Explain why this self-dealing transaction is consistent with the requirements of Corporations Code § 5233 (a) (5)Authorized Signature Signature: Date: Exhibit C Page-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, Exhibit 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: VII. (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 Exhibit 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. Exhibit D-3 Exhibit E DISPOSAL SITES ANALYSIS REQUIREMENTS & TEST METHODS Panel 1 (6 Items) Test Method Surrogates for Metallic Constituents PH* 150.1 SM 4500-H+B* Total Dissolved Solids* 160.1 SM 2540C* Electrical Conductivity* 120.1 SM 2510B* Chloride 300.0 Sulfate 300.0 Nitrate Nitrogen 300.0 Panel 2 (6 Items) Test Method Miscellaneous Minerals Bicarbonate* 310.1 SM 2320B* Calcium* 6010 6010B* Carbonate* 310.1 SM 2320B* Magnesium* 6010 6010B* Potassium* 6010 6010B* Sodium* 6010 6010B* Panel 3 (58 Items) Test Method Volatile Organics (EPA 8260B short list) Acetone 8260B Acrylonitrile 8260B Benzene 8260B Bromochloromethane 8260B Bromodichloromethane 8260B Bromoform 8260B Carbon Disulfide 8260B Carbon Tetrachloride 8260B Chlorobenzene 8260B Chloroethane 8260B Chloroform 8260B Dibromochloromethane 8260B 1,2-Dibromo-3-chloropropane 8260B 1,2-Dibromoethane 8260B 1,2-Dichlorobenzene 8260B 1,3-Dichlorobenzene 8260B Exhibit E Page-1 Exhibit E 1,4-Dichlorobenzene 8260B trans-1,4-Dichloro-2-butene 8260B Dichlorodifluoromethane (CFC— 12) 8260B 1,1-Dichloroethane 8260B 1,2-Dichloroethane 8260B 1,1-Dichloroethylene 8260B cis-1,2-Dichloroethylene 8260B trans-1,2-Dichloroethylene 8260B 1,2-Dichloropropene 8260B cis-1,3-Dichloropropene 8260B trans-1,3-Dichloropropene 8260B Di-isopropylether (DIPE) 8260B Ethanol 8260B Ethyltertiary butyl ether 8260B Ethylbenzene 8260B 2-Hexanone 8260B Hexachlorobutadiene 8260B Methyl bromide 8260B Methyl chloride 8260B Methyl ethyl ketone 8260B Methyl iodide 8260B Methyl t-butyl ether 8260B 4-Methyl-2-pentanone 8260B Methylene bromide 8260B Methylene chloride 8260B Naphthalene 8260B Styrene 8260B Tertiary amyl methyl ether 8260B Tertiary butyl alcohol 8260B 1,1,1,2-Tetrachloroethane 8260B 1,1,2,2-Tetrachloroethane 8260B Tetrachloroethylene 8260B Toluene 8260B 1,2,4-Trichlorobenzene 8260B 1,1,1-Trichloroethane 8260B 1,1,2-Trichloroethane 8260B Trichloroethylene 8260B Trichlorofluoromethane 8260B 1,2,3-Trichloropropane* 8260B SRL-524M-TCP* Vinyl acetate 8260B Exhibit E Page-2 Exhibit E Vinyl chloride 8260B Xylene (Total) 8260B Panel 4 (70 Items) Test Method Volatile C�uanics (EPA 8260B extended list) Acetone 8260B Acetonitrile 8260B Acrolein 8260B Acrylonitrile 8260B Allyl chloride 8260B Benzene 8260B Bromochloromethane 8260B Bromodichloromethane 8260B Bromoform 8260B Carbon Disulfide 8260B Carbon Tetrachloride 8260B Chlorobenzene 8260B Chloroethane 8260B Chloroform 8260B Chloroprene 8260B Dibromochloromethane 8260B 1,2-Dibromo-3-chloropropane 8260B 1,2-Dibromoethane 8260B 1,2-Dichlorobenzene 8260B 1,3-Dichlorobenzene 8260B 1,4-Dichlorobenzene 8260B trans-1,4-Dichloro-2-butene 8260B Dichlorodifluoromethane 8260B 1,1-Dichloroethane 8260B 1,2-Dichloroethane 8260B 1,1-Dichloroethylene 8260B cis-1,2-Dichloroethylene 8260B trans-1,2-Dichloroethylene 8260B 1,2-Dichloropropane 8260B 1,3-Dichloropropane 8260B 2,2-Dichloropropane 8260B 1,1-Dichloropropene 8260B cis-1,3-Dichloropropene 8260B Di-isopropyl ether 8260B Ethanol 8260B Ethyltertiary butyl ether 8260B Exhibit E Page-3 Exhibit E trans-1,3-Dichloropropene 8260E Ethylbenzene 8260B Ethyl methacrylate 8260B Hexachlorobutadiene 8260E 2-Hexanone 8260B Isobutyl alcohol 8260B Methacrylonitrile 8260B Methyl bromide 8260B Methyl chloride 8260B Methyl ethyl ketone 8260B Methyl iodide 8260B Methyl t-butyl ether 8260B Methyl methacrylate 8260B 4-Methyl-2-pentanone 8260B Methylene bromide 8260B Methylene chloride 8260B Napthalene 8260B Propionitrile 8260B Styrene 8260B Tertiary amyl methyl ether 8260B Tertiary butyl alcohol 8260B 1,1,1,2-Tetrachloroethane 8260B 1,1,2,2-Tetrachloroethane 8260B Tetrachloroethylene 8260B Toluene 8260B 1,2,4-Trichlorobenzene 8260B 1,1,1-Trichloroethane, Methylchloroform 8260B 1,1,2-Trichloroethane 8260B Trichloroethylene 8260B Trichlorofluoromethane 8260B 1,2,3-Trichloropropane* 8260B SRL-524M-TCP* Vinyl acetate 8260B Vinyl chloride 8260B Xylene (Total) 8260B Panel 5 (118 Items)* Test Method Semi-Volatile Organics (EPA 8270D 8270C*) Acenaphthene 8270D 8270C ALL* Acenaphthylene 8270D Acetophenone 8270D 2-Acetylaminoflourene 8270D Exhibit E Page-4 Exhibit E Aldrin 8270D 4-Aminobiphenyl 8270D Anthracene 8270D Benzo[a]anthracene 8270D Benzo[b]flouranthene 8270D Benzo[k]fluoranthene 8270D Benzo[g,h,i]perylene 8270D Benzo[a]pyrene 8270D Benzyl alcohol 8270D alpha-BHC 8270D beta-BHC 8270D delta-BHC 8270D gamma-BHC 8270D Bis(2-chloroethoxy) methane 8270D Bis(2-chloroethyl) ether 8270D Bis(2-chloro-1-methyethyl) ether 8270D Bis(2-ethylhexyl) phthalate 8270D 4-Bromophenyl phenyl ether 8270D Butyl benzyl phthalate 8270D Chlordane 8270D p-Chloroaniline 8270D Chlorobenzilate 8270D p-Chloro-m-cresol 8270D 2-Chloronapthalene 8270D 2-Chlorophenol 8270D 4-Chlorophenyl phenyl ether 8270D Chrysene 8270D o-Cresol 8270D m-Cresol 8270D p-Cresol 8270D 4,4'-DDD 8270D 4,4'-D D E 8270D 4,4'-DDT 8270D Diallate 8270D Dibenzo[a,h]anthracene 8270D Dibenzofuran 8270D Di-n-butyl phthalate 8270D 3,3"-Dichlorobenzidine 8270D 2,4-Dichlorophenol 8270D 2,6-Dichlorophenol 8270D Exhibit E Page-5 Exhibit E Dieldrin 8270D Diethyl phthalate 8270D p-(Dimethylamino)azobenzene 8270D 7,12-Dim ethyl benz[a]anthracene 8270D 3,3'-Dimethylbenzidine 8270D 2,4-Dim ethyl phenol 8270D Dimethyl phthalate 8270D m-Dinitrobenzene 8270D 4,6-Dinitro-o-cresol 8270D 2,4-Dinitrophenol 8270D 2,4-Dinitrotoluene 8270D 2,6-Dinitrotoluene 8270D Di-n-octyl phthalate 8270D Diphenylamine 8270D Endosulfan I 8270D Endosulfan II 8270D Endosulfan sulfate 8270D Endrin 8270D Endrin aldehyde 8270D Ethyl methanesulfonate 8270D Famphur 8270D Fluoranthene 8270D Fluorene 8270D Heptachlor 8270D Heptachlor epoxide 8270D Hexachlorobenzene 8270D Hexachlorocyclopentadiene 8270D Hexachloroethane 8270D Hexachloropropene 8270D Indeno(1,2,3-c,d)pyrene 8270D Isodrin 8270D Isophorone 8270D Isosafrole 8270D Kepone 8270D Methapyrilene 8270D Methoxychlor 8270D 3-Methylcholanthrene 8270D Methyl methanesulfonate 8270D 2-Methylnapthalene 8270D 1,4-Naphthoquinone 8270D Exhibit E Page-6 Exhibit E 1-Naphthylamine 8270D 2-Naphthylamine 8270D o-Nitroaniline 8270D m-Nitroaniline 8270D p-Nitroaniline 8270D Nitrobenzene 8270D o-Nitrophenol 8270D p-Nitrophenol 8270D N-Nitrosodi-n-butylamine 8270D N-Nitrosodiethylamine 8270D N-Nitrosodimethylamine 8270D N-Nitrosodiphenylamine 8270D N-Nitrosodipropylamine 8270D N-Nitrosomethylethylamine 8270D N-Nitrosspiperidine 8270D N-Nitrosospyrrolidine 8270D 5-Nitro-o-toluidine 8270D Pentachlorobenzene 8270D Pentachloronitrobenzene 8270D Pentachlorophenol 8270D Phenacetin 8270D Phenanthrene 8270D Phenol 8270D p-Phenylenediamine 8270D Polychlorinated biphenyls 8270D Pronamide 8270D Pyrene 8270D Safrole 8270D 1,2,4,5-Tetrachlorobenzene 8270D 2,3,4,6-Tetrachlorophenol 8270D o-Toluidine 8270D Toxaphene 8270D 2,4,5-Trichlorophenol 8270D 0,0,0-Triethyl phosphorothioate 8270D sym-Trinitrobenzene 8270D Panel 6 (22 Items) Test Method Inorganics Aluminum 200.8 Antimony 200.8 Arsenic 200.8 Exhibit E Page-7 Exhibit E Barium 200.8 Beryllium 200.8 Cadmium 200.8 Chromium 200.8 Cobalt 200.8 Copper 200.8 Cyanide Standard Methods 4500-CM Iron 200.8 Lead 200.8 Manganese 200.8 Mercury 245.1 Subcontract* Nickel 200.8 Selenium 200.8 Silver 200.8 Sulfide Standard Methods 4500-SF Subcontract* Thallium 200.8 Tin 200.8 Vanadium 200.8 Zinc 200.8 Panel 7 (11 Items) Test Method Organophosphorus iCompounds(EPA 8141 E'i 0,0-Dietyl 0-2-pyrazinyl phosphorothioate 8141 B Atrazine 8141 B Chloropyritos 8141 B Diazinon 8141 B Dimethoate 814,113 Disulfoton 8141 B Methyl parathion 8141 B Parathion 8141 B Phorate 8141 B Simazine 8141 B Panel 8 (4 Items) Test Method %hlorinated_Herbicides(EPA 8151A) 2,4-D 8151 A Dinoseb 8151 A Silvex 8151 A 2,4,5-T 8151 A Panel 9 (1 Item) Exhibit E Page-8 Exhibit E Total Organic Carbon (TOC) *Revisions to Constituents and testing methods in RFQ 23-011 Exhibit A Exhibit E Page-9 Exhibit F MONITORING AND REPORTING PROGRAM NO.R5-2012-0064 17 COUNTY OF FRESNO 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) 1 Milligrams per liter 2 Micrograms per liter Exhibit F Page-1 Exhibit F 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 LYSIMETERSI (or other vadose zone monitoring device) S3mplinq R porting P Units f-reque-ncy requeTlcy 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 Il. Exhibit F Page-2 MONITORING AND REPORTING PROGRAM NO.R5-2012-0064 Exhibit F 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 Fre uq ency Field Parameters Total Flow Gallons Monthly Semiannual Flow Rate Gallons/Day Monthly Semiannual Electrical Conductivity umhos/cm Quarterly Semiannual pH pH units Quarterly Seriannual 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 0 " (USEPA Method 8151A) Organophosphorus Compounds ug/L 5 years " (USEPA Method 8141B) LCRS Testing :' --- 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. Exhibit F Page-3 MONITORING AND REPORTING PROGRAM NO.R5-2012-0064 Exhibit F 20 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE IV SURFACE WATER DETECTION MONITORING PROGRAM Sampling 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 Semianrual 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) 91 Organophosphorus 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. Exhibit F Page-4 Exhibit F 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- 4,2-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) Exhibit F Page-5 Exhibit F MONITORING AND REPORTING PROGRAM NO.R5-2012-0064 22 COUNTY OF FRESNO 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 I Exhibit F Page-6 Exhibit F MONITORING AND REPORTING PROGRAM NO.R5-2012-0064 23 COUNTY OF FRESNO 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 Ally[ chloride (3-Chloropropene) Benzene Bromochloromethane (Chlorobromomethane) Bromodichloromethane (Dibromochloromethane) Bromoform (Tribromomethane) Carbon disulfide Carbon tetrachloride Ch[orobenzene Chloroethane (Ethyl chloride) Chloroform (Trichloromethane) Chloroprene Dibromochloromethane (Ch[orodibromomethane) 1,2-Dibromo-3-chloropropane (DBCP) 1,2-Dibromoethane (Ethylene dibromide; EDB) o-Dichlorobenzene (1,2-Dichlorobenzene) Exhibit F Page-7 Exhibit F 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 i m-Dichlo robe nzene (1,3-Dichlorobenzene) p-Dichlorobenzene (1,4-Dichlo robe nzene) trans- 1,4-Dichloro-2-butene Dichlo rod ifluoromethane (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; Perch loroethylene; PCE) Toluene 1,2,4-Trichlorobenzene Exhibit F Page-8 Exhibit F 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) Exhibit F Page-9 Exhibit F MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 26 COUNTY OF FRESNO 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 lsodrin Isophorone Isosafrole Kepone Methapyrilene Methoxychlor 3-Methylcholanthrene Exhibit F Page-10 MONITORING AND REPORTING PROGRAM NO.R5-2012-0064 Exhibit F 27 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE VI 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 (Diethyinitrosamine) N-Nitrosodimethylamine (Dimethyinitrosamine) N-Nitrosodiphenylamine (Diphenylnitrosamine) N-Nitrosodipropylamine (N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine) N-NitrosomethylethyIamine (Methylethylnitrosamine) N-Nitrosopiperidine N-Nitrosospyrrolidine 5-Nitro-o-toiuidine 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 Exhibit F Page-11 Exhibit F 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/1-1 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 rrig/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) i 1 Milligrams per liter 2 Micrograms per liter Exhibit F Page-12 Exhibit F MONITORING AND REPORTING PROGRAM R5-2014-0058 15 COUNTY OF FRESNO AND CHEVRON USA,INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY 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 Exhibit F Page-13 Exhibit F 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 8260E 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) Exhibit F Page-14 i r Exhibit F 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- 11) 1,2,3-Trichloropropane Vinyl acetate Vinyl chloride Xylenes i Exhibit F Page-15 Exhibit F 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 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 i Dibromochloromethane (Chlorodibromomethane) 1,2-Dibromo-3-chloropropane (DBCP) 1,2-Dibromoethane (Ethylene dibromide; EDB) o-Dichlorobenzene (1,2-Dichlorobenzene) Exhibit F Page-16 Exhibit F 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- 1 ,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 Exhibit F Page-17 Exhibit F 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 Acefophenone 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 f 2-Chlorophenol 4-Chlorophenyl phenyl ether Chrysene o-Cresol (2-methylphenol) m-Cresol (3-methylphenol) Exhibit F Page-18 Exhibit F MONITORING AND REPORTING PROGRAM R5-2014-0058 21 COUNTY OF FRESNO AND CHEVRON USA,INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE IV 6-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'-Dim ethyl benzidine 2,4-Dimehtylphenol (m-Xylenol) Dimethyl phthalate m-Di nitro benzene 4,6-Dinitro-o-cresol (4,6-Di n itro-2-methyl phenol) i 2,4-Dinitrophenol 2,4-Dinitrotoluene 2,6-Dinitrotoluene Di-n-octyl phthalate Diphenylamine Endosulfan 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 lsophorone Isosafrole Kepone Methapyrilene Methoxychlor Exhibit F Page-19 Exhibit F 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 i Continued 3-Methylcholanthrene 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-Nitrosospyrrolidin e 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 I I i, Exhibit F Page-20 Exhibit F 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) Organophosphorus 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 Exhibit F Page-21 Exhibit F 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 Semiannual 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 mg/L Semiannual Semiannual Potassium K mg/L Semiannual Semiannual Sodium NA mg/L Semiannual Semiannual Volatile Organic Compounds ug/L2 Semiannual Semiannual (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) 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 Exhibit F Page-22 Exhibit F MONITORING AND REPORTING PROGRAM R5-2018-0053 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 Gallons/Day Monthly Semiannual Electrical Conductivity SC umhos/cm Quarterly Semiannual pH PH pH units Quarterly Semiannual Monitoring Parameters Total Dissolved Solids (TDS) TDS mg/L 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 mg/L 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) 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 8270C or D) Chlorophenoxy Herbicides ug/L 5 years " (USEPA Method 8151A) Organophosphorus Compounds ug/L 5 years " (USEPA Method 8141 B) 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. z. 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 Exhibit F Page-23 Exhibit F 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 8260B): Acetone ACE Acrylonitrile ACRAMD Benzene BZ Bromochloromethane BRCLME Bromodichloromethane BDCME Bromoform (Tribromomethane) TBME Carbon disulfide CDS Carbon tetrachloride CTCL Chlorobenzene CLBZ Chloroethane (Ethyl chloride) CLEA 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-Dichloroethylene(cis- 1,2-Dichloroethene) DCE12C trans-1,2-Dich loroethylene (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 Exhibit F Page-24 Exhibit F MONITORING AND REPORTING 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) IME Methyl t-butyl ether MTBE 4-Methyl-2-pentanone(Methyl isobutylketone) MIBK 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 (Tetra ch loroethene; 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 Exhibit F Page-25 Exhibit F MONITORING AND REPORTING PROGRAM R5-2018-0053 17 SOUTHEAST REGIONAL SOLID WASTE COMMISSION SOUTHEAST REGIONAL DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs &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 Iron 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 SM' 4500-CM CN Sulfide SM 4500-SF S Volatile Organic Compounds, extended list(USEPA Method 8260B): 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) DBCP 1,2-Dibromoethane(Ethylene dibromide; EDB) EDB o-Dichlorobenzene (1,2-Dichlorobenzene) DCBZ12 Exhibit F Page-26 Exhibit F MONITORING AND 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- 1 ,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 (Chloromethane) CLME Methyl ethyl ketone(MEK; 2-Butanone) MEK Methyl iodide (lodomethane) [ME 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 TC 1112 1,1,2,2-Tetrachloroethane PCA Tetrachloroethylene (Tetrachloroethene; Perchloroethylene; PCE) PCE Toluene BZME 1,2,4-Trichlorobenzene TCB 124 1,1,1 -Trichloroethane (Methylchloroform) TCA111 1,1,2-Trichloroethane TCA112 Trichloroethylene(Trichloroethene; TCE) TCE Trichlorofluoromethane (CFC- 11) FC11 Exhibit F Page-27 Exhibit F 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 TCPR123 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-Acetylaminofluorene(2-AAF) ACAMFL2 Aldrin ALDRIN 4-Aminobiphenyl AMINOBPH4 Anthracene ANTH Benzo[a]anthracene (Benzanthracene) BZAA Benzo[b]fluoranthene BZBF Benzo[k]fluoranthene BZKF Benzo[g,h,i]perylene BZG H I P Benzo[a]pyrene BZAP Benzyl alcohol BZLAL Bis(2-ethylhexyl) phthalate BIS2EHP alpha-BHC BHCALPHA beta-BHC BHCBETA delta-BHC BHCDELTA gamma-BHC (Lindane) BHCGAMMA Bis(2-ch loroethoxy)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-Cresol (2-methylphenol) MEPH2 m-Cresol (3-methylphenol) MEPH3 p-Cresol(4-methylphenol) MEPH4 4,4'-DDD DDD44 4,4'-DDE DDE44 4,4'-DDT DDT44 Diallate DIALLATE Exhibit F Page-28 Exhibit F MONITORING AND REPORTING PROGRAM R5-2018-0053 20 SOUTHEAST REGIONAL SOLID WASTE COMMISSION SOUTHEAST REGIONAL DISPOSAL SITE FRESNO COUNTY TABLE IV 5-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 DIELDRIN Diethyl phthalate DEPH p-(Dimethylamino)azobenzene PDMAABZ 7,12-Dimethylbenz[a]anthracene DMBZA712 3,3'-Dimethylbenzidine DMBZD33 2,4-Dimehtylphenol (m-Xylenol) DMP24 Dimethyl phthalate DMPH m-Dinitrobenzene DNB13 4,6-Dinitro-o-cresol (4,6-Di n itro-2-methyl phenol) DN46M 2,4-Dinitrophenol DNP24 2,4-Dinitrotoluene DNT24 2,6-Dinitrotoluene DNT26 Di-n-octyl phthalate DNOP Diphenylamine DPA 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 Methoxychlor MTXYCL 3-Methylcholanthrene MECHLAN3 Methyl methanesulfonate MMSULFN 2-Methylnaphthalene MTNPH2 1,4-Naphthoquinone NAPHQ14 1-Naphthylamine AMINONAPH1 Exhibit F Page-29 Exhibit F MONITORING AND REPORTING PROGRAM R5-2018-0053 21 SOUTHEAST REGIONAL SOLID WASTE COMMISSION SOUTHEAST REGIONAL DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs &APPROVED USEPA ANALYTICAL METHODS Continued 2-Naphthylamine AMINONAPH2 o-Nitroaniline (2-Nitroaniline) NO2ANIL2 m-Nitroaniline (3-Nitroaniline) NO2ANIL3 p-Nitroaniline (4-Nitroaniline) NO2ANIL4 Nitrobenzene NO2BZ o-Nitrophenol(2-Nitrophenol) NTPH2 p-Nitrophenol(4-Nitrophenol) NTPH4 N-Nitrosodi-n-butylamine (Di-n-butylnitrosamine) NNSBU N-Nitrosodiethylamine (Diethylnitrosamine) NNSE N-Nitrosodimethylamine (Dimethyinitrosamine) NNSM N-Nitrosodiphenylamine (Diphenylnitrosamine) NNSPH N-Nitrosodipropylamine(N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine)NNSPR N-Nitrosomethylethylamine(Methylethyinitrosamine) NNSME N-Nitrosopiperidine NNSPPRD N-Nitrosospyrrolidine NNSPYRL 5-Nitro-o-toluidine TLDNONT5 Pentachlorobenzene PECLBZ Pentachloronitrobenzene(PCNB) PECLN02BZ 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 C4BZ1245 2,3,4,6-Tetrachlorophenol TCP2346 o-Toluidine TLDNO Toxaphene TOXAP 2,4,5-Trichlorophenol TCP245 0,0,0-Triethyl phosphorothioate TEPTH sym-Trinitrobenzene TNB135 Exhibit F Page-30 Exhibit F MONITORING AND REPORTING PROGRAM R5-2018-0053 22 SOUTHEAST REGIONAL SOLID WASTE COMMISSION SOUTHEAST REGIONAL 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) 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 814113): Atrazine ATRAZINE Chlorpyrifos CLPYRIFOS 0,0-Diethyl 0-2-pyrazinyl phosphorothioate (Thionazin) ZINOPHOS Diazinon DIAZ Dimethoate DI METHAT Disulfoton DISUL Methyl parathion (Parathion methyl) PARAM Parathion PARAE Phorate PHORATE Simazine SIMAZINE ' Standard Methods Exhibit F Page-31 Exhibit G County Holidays The following lists all holiday dates the County of Fresno Public Works and Planning— Resources Division will be closed: 1. New Year's Day—January 1st* 2. Martin Luther King, Jr. Day—3r' Monday in January 3. President's Day—3r' Monday in February 4. Cesar Chavez Day—March 31 st* 5. Memorial Day—last Monday in May 6. Independence Day—July 4th* 7. Labor Day—first Monday in September 8. Veteran's Day— November 11 th* 9. Thanksgiving Day—4th Thursday in November and the Friday immediately following 10. Christmas Day—December 25th* *If January 1 st, March 311, July 41h, November 111h, or December 25th fall on a Sunday, the County will be closed the following Monday. *If January 1st, March 31st. July 4th, November 11th, or December 251h fall on a Saturday, the County will be closed the preceding Friday. Exhibit G Page-1