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