Loading...
HomeMy WebLinkAboutAgreement A-17-238 with SOMA Environmental Engineering Inc..pdf 17-0494 Agreement No. 17-238 1 AGREEMENT 2 3 THIS AGREEMENT ("Agreement") is made and entered into this 6th day of 4 June , 2017 ("Effective Date") by and between the COUNTY OF FRESNO, a Political 5 Subdivision of the State of California, hereinafter referred to as "COUNTY", and SOMA 6 Environmental Engineering, Inc., whose address is 6620 Owens Dr., Suite A, 7 Pleasanton, California, 94588, hereinafter referred to as "CONTRACTOR". 8 WITNESSETH: 9 WHEREAS, the COUNTY requires specialized consultant services to conduct the 10 State-required detection monitoring services for the American Avenue Landfill, Coalinga 11 Disposal Site, and Southeast Regional Solid Waste Landfill; and 12 WHEREAS, the CONTRACTOR is qualified and willing to provide the COUNTY 13 the professional services required for this project; 14 NOW, THEREFORE, the parties hereto have and by these presents do agree as 15 follows: 16 1. OBLIGATIONS OF THE CONTRACTOR 17 A. Summary of Tasks: 18 Task 1 Coordinate with COUNTY's contracted laboratory for electronic 19 delivery of laboratory analytical data; 20 Task 2 Preparation and submittal of semi-annual detection monitoring 21 reports and annual monitoring summary report for the American 22 Avenue Landfill. Address issues from regulatory agencies as 23 defined below in the last paragraph of this Article 1; 24 Task 3 Preparation and submittal of semi-annual detection monitoring 25 reports and annual monitoring summary report for the Coalinga 26 Disposal Site. Address issues from regulatory agencies as defined 27 below in the las paragraph of this Article 1 ; 28 1 1 Task 4 Preparation and submittal of semi-annual detection monitoring 2 reports and annual monitoring summary report for the Southeast 3 Regional Solid Waste Landfill. Address issues from regulatory 4 agencies as defined in the immediately following paragraph. 5 CONTRACTOR is expected to provide sample analysis for each respective site, 6 recommendations for regulatory compliance and notifications based on site specific 7 Waste Discharge Requirements (WDR), which may be revised during the term of this 8 agreement. Additionally, CONTRACTOR is expected to respond to all comments from 9 the Regional Water Quality Control Board (RWQCB) and all other reviewing agencies. 10 Comments are considered to include changes to the report submitted based on errors 11 or omissions, and/or preference in wording descriptions by the RWQCB and all other 12 reviewing agencies. The regulatory compliance and notification recommendations and 13 responses shall be at no additional cost to the COUNTY and shall be completed in the 14 time frame specified by the RWQCB and/or all other reviewing agencies. 15 B. Description of Tasks: 16 Task 1 — Coordinate with COUNTY's contracted laboratory for electronic delivery 17 of laboratory analytical data 18 CONTRACTOR shall make arrangements with COUNTY's contracted laboratory 19 to have all laboratory analytical data delivered to CONTRACTOR. Preferred method of 20 transfer and format are at the CONTRACTOR's discretion, providing that the agreed 21 upon format is compatible with COUNTY software and conforming to AB 2886 22 GeoTracker requirements in accordance with Title 23 of the California Code of 23 Regulations (CCR) Section 3893 and all other applicable laws and regulations. The 24 contracted laboratory is obligated to the COUNTY through an Agreement, with 25 deadlines to be met for submittal of necessary analytical data. 26 Task 2 — Detection Monitoring Reports for American Avenue Landfill 27 a) Semi-Annual Monitoring Reports 28 2 1 Each report is to be prepared in accordance with the Monitoring and Reporting 2 Program No. R5-2012-0064 of WDR Order R5-2012-0064 (the relevant pages of which 3 have been excerpted and are attached hereto as Exhibit "A") and in full compliance with 4 all applicable provisions of Title 27 of the CCR. A Semi-Annual Evaluation Report of the 5 Corrective Action Program in accordance with Title 27 CCR Section 20430h will be 6 prepared by an independent firm based upon its own review, conducted under separate 7 contract with COUNTY and included as an Appendix to CONSULTANT's Detection 8 Monitoring Report. Said report will be prepared in two (2) hard copies each in a three 9 ring "D" binder not to exceed 4" in width. Each copy of the report will include a compact 10 disc (CD) with appropriate data in the format detailed in the RWQCB letter dated 8 11 November, 2000 (a true and correct copy of which is attached hereto as Exhibit "D") as 12 well as all tables included in the report in Excel format and one (1) copy of the report in 13 its entirety in a searchable Portable Document File (PDF) format. A third and fourth 14 copy of this CD shall also be provided separately to the COUNTY. The spine of the 15 hard copies will clearly display the title of the report and reporting period. 16 b) Annual Monitoring Summary Report 17 Each report is to be prepared in accordance with Exhibit "A". An Annual (Second 18 Semi-Annual) Evaluation Report of the Corrective Action Program in accordance with 19 Title 27 CCR Section 20430h will be prepared by an independent firm based upon its 20 own review, conducted under separate contract with COUNTY and included as an 21 Appendix to CONSULTANT's Detection Monitoring Report. Said report will be prepared 22 in two (2) hard copies each in a three ring "D" binder not to exceed 4" in width. Each 23 copy of the report will include a compact disc (CD) with appropriate data in the format 24 25 detailed in the RWQCB letter dated 8 November, 2000 (Exhibit "D" hereto) as well as all 26 tables included in the report in Excel format and one (1) copy of the report in its entirety 27 in a searchable Portable Document File (PDF) format. A third and fourth copy of this 28 CD shall also be provided separately to the COUNTY. The spine of the hard copies will 3 1 clearly display the title of the report and reporting period. The second semi-annual 2 period report and annual report for the respective year may be combined into a single 3 report submittal. 4 c) Compilation of Information in the Required Format for Electronic Submittal 5 (GeoTracker) 6 All reports are to follow the format outlined in the State Water Resources Control 7 Board's (SWRCB) website: 8 http://www.waterboards.ca.gov/ust/cleanup/electronic—reporting/index.html (see link on 9 website entitled "Electronic Reporting Roles and Responsibilities"), and as required by 10 Title 23 of the CCR, Division 3, Chapter 30 (see particularly Article 2 of said Chapter 30, 11 entitled "Electronic Submittal of Information"), and by Title 27 of the CCR, Division 3 12 (also entitled "Electronic Submittal of Information"). CONTRACTOR also shall consider 13 the letter dated 12 January, 2005 from the RWQCB regarding electronic submittal of 14 information, a true and correct copy of which is attached hereto as Exhibit "E". 15 d) Submittal of Data and Reports 16 Reports shall be submitted to the COUNTY for review and approval. Final data 17 also shall be submitted to the COUNTY for approval, and then the approved data shall 18 be uploaded by CONTRACTOR into the GeoTracker system, in accordance with the 19 regulations promulgated pursuant to California Assembly Bill 2886 (Cal. Stats 2000, 20 Chapter 727, referenced herein as "AB 2886"), which regulations are set forth in Title 23 21 and in Title 27 of the CCR, as referenced above. 22 Task 3 — Detection Monitoring Reports for Coalinga Disposal Site 23 a) Semi-Annual Monitoring Reports 24 Each report is to be prepared in accordance with the Monitoring and Reporting 25 Program No. R5-2014-0058 of WDR Order R5-2014-0058 (the relevant pages of which 26 have been excerpted and are attached hereto as Exhibit "B") and in full compliance with 27 Title 27 of the CCR. Said report will be prepared in two (2) hard copies each in a three 28 ring ,D" binder not to exceed 4" in width. Each copy of the report will include a compact 4 1 disc (CD) with appropriate data in the format detailed in the RWQCB letter dated 8 2 November, 2000 (Exhibit "D" hereto) as well as all tables included in the report in Excel 3 format and one (1) copy of the report in its entirety in a searchable Portable Document 4 File (PDF) format. A third and fourth copy of this CD shall also be provided separately 5 to the COUNTY. The spine of the hard copies will clearly display the title of the report 6 and reporting period. 7 b) Annual Monitoring Summary Report 8 Each report is to be prepared in accordance with Exhibit "B". Said report will be 9 prepared in two (2) hard copies each in a three ring "D" binder not to exceed 4" in width. 10 Each copy of the report will include a compact disc (CD) with appropriate data in the 11 format detailed in the RWQCB letter dated 8 November, 2000 (Exhibit "D" hereto) as 12 well as all tables included in the report in Excel format and one (1) copy of the report in 13 its entirety in a searchable Portable Document File (PDF) format. A third and fourth 14 copy of this CD shall also be provided separately to the COUNTY. The spine of the 15 hard copies will clearly display the title of the report and reporting period. The second 16 semi-annual period report and annual report for the respective year may be combined 17 into a single report submittal. 18 c) Compilation of Information in the Required Format for Electronic 19 Submittal (GeoTracker) 20 All reports are to follow the format outlined in the SWRCB's website and as 21 required by Title 23 and Title 27 of the CCR, as referenced hereinabove. 22 d) Submittal of Data and Reports 23 Reports shall be submitted to the COUNTY for review and approval. Final data 24 also shall be submitted to the COUNTY for approval, and then the approved data shall 25 be uploaded by CONTRACTOR into the GeoTracker system, in accordance with AB 26 2886 and the implementing regulations set forth in Title 23 and Title 27 of the CCR, as 27 referenced hereinabove. 28 5 1 Task 4 — Detection Monitoring Reports for Southeast Regional Solid Waste 2 Landfill 3 a) Semi-Annual Monitoring Reports 4 Each report is to be prepared in accordance with the Monitoring and Reporting 5 Program No. 99-124 of WDR Order 99-124 (the relevant pages of which have been 6 excerpted and are attached hereto as Exhibit "C") and in full compliance with all 7 applicable provisions of Title 27 of the CCR. A Semi-Annual Evaluation Report of the 8 Corrective Action Program in accordance with Title 27 CCR Section 20430h will be 9 prepared by an independent firm based upon its own review, conducted under separate 10 contract with COUNTY and included as an Appendix to CONSULTANT's Detection 11 12 Monitoring Report. Said report will be prepared in two (2) hard copies each in a three 13 ring "D" binder not to exceed 4" in width. Each copy of the report will include a compact 14 disc (CD) with appropriate data in the format detailed in the RWQCB letter dated 8 15 November, 2000 (Exhibit "D" hereto) as well as all tables included in the report in Excel 16 format and one (1) copy of the report in its entirety in a searchable Portable Document 17 File (PDF) format. A third and fourth copy of this CD shall also be provided separately 18 to the COUNTY. The spine of the hard copies will clearly display the title of the report 19 and reporting period. 20 b) Annual Monitoring Summary Report 21 Each report is to be prepared in accordance with Exhibit "C". An Annual (Second 22 Semi-Annual) Evaluation Report of the Corrective Action Program in accordance with 23 Title 27 California Code of Regulation (CCR) Section (§) 20430h will be prepared by an 24 independent firm based upon its own review, conducted under separate contract with 25 COUNTY and included as an Appendix to CONSULTANT's Detection Monitoring 26 Report. Said report will be prepared in two (2) hard copies each in a three ring "D" 27 binder not to exceed 4" in width. Each copy of the report will include a compact disc 28 (CD) with appropriate data in the format detailed in the RWQCB letter dated 8 6 1 November, 2000 (attached hereto as Exhibit "D") as well as all tables included in the 2 report in Excel format and one (1) copy of the report in its entirety in a searchable 3 Portable Document File (PDF) format. A third and fourth copy of this CD shall also be 4 provided separately to the COUNTY. The spine of the hard copies will clearly display 5 the title of the report and reporting period. The second semi-annual period report and 6 annual report for the respective year may be combined into a single report submittal. 7 c) Compilation of Information in the Required Format for Electronic 8 Submittal (GeoTracker) 9 All reports are to follow the format outlined in the SWRCB's website and as 10 required by Title 23 and Title 27 of the CCR, as referenced hereinabove. 11 d) Submittal of Data and Reports 12 Reports shall be submitted to the COUNTY for review and approval. Final data 13 also shall be submitted to the COUNTY for approval, and then the approved data shall 14 be uploaded by CONTRACTOR into the GeoTracker system, in accordance with AB 15 2886 and the implementing regulations set forth in Title 23 and Title 27 of the CCR, as 16 referenced hereinabove. 17 All reports required under Tasks 2 through 4, inclusive, shall be submitted to the 18 COUNTY within fifteen (15) working days of CONTRACTOR's receipt of all appropriate 19 data. (In the event the COUNTY's contracted laboratory fails to send all of its analytical 20 data according to schedule, the CONTRACTOR shall notify the COUNTY promptly of 21 such failure.) Should the CONTRACTOR not submit a report within the deadline for its 22 submission as specified herein, the CONTRACTOR will incur a penalty for each late 23 report as follows: twenty-percent (20%) of the report cost for the first late report; forty- 24 percent (40%) of the report cost for the second late report; and fifty-percent (50%) of the 25 report cost for the third and each successive late report. The penalties are cumulative 26 and shall be applicable as to all reports required during any contract year under Tasks 2 27 through 4, inclusive. The specified percentages will reset at the beginning of a new 28 contract year. 7 1 CONTRACTOR understands and agrees that the COUNTY shall retain full 2 ownership rights of the reports and the work-product of CONTRACTOR for the project, 3 to the fullest extent permitted by law. All documents, including electronic data files, 4 required in performing services under this Agreement shall be submitted to, and shall 5 remain the property of the COUNTY. 6 CONTRACTOR is expected to provide recommendations to COUNTY for 7 regulatory compliance and notifications based on site specific Waste Discharge 8 Requirements (WDR) and sample analysis for each respective site. Additionally, 9 CONTRACTOR is expected to respond to all comments from the Regional Water 10 Quality Control Board (RWQCB) and all other reviewing agencies. The term 11 "comments" in that context shall include requested changes to the report as initially 12 submitted, whether based on perceived errors or omissions, and/or the commenting 13 agency's preference in word choice or descriptions. These responses shall be provided 14 by CONTRACTOR at no additional cost to the COUNTY and shall be completed in the 15 time frame specified by the RWQCB and/or all other reviewing agencies. 16 If this project requires services that are not part of the Basic Services specified in 17 this Article 1 of the Agreement, the CONTRACTOR may be requested by the COUNTY 18 to provide Extra Services. These Extra Services must be pre-approved and authorized 19 in writing by the COUNTY Representative before work can commence. Extra Services 20 provisions are included in Article 5 "Compensation/Invoicing" of this Agreement. 21 C. CONTRACTOR's Basic Fee Services: 22 Throughout the length of the project, the CONTRACTOR shall consult, 23 communicate and meet with COUNTY's project committee and staff as often as 24 necessary in order to verify, refine, and complete the project requirements and review 25 the progress of the project. CONTRACTOR shall prepare brief minutes of the meetings 26 attended and shall provide a copy of all such minutes to the COUNTY. The list of bid 27 conditions and requirements is included in Exhibit "F". 28 8 1 Services required of the CONTRACTOR for each of the three (3) disposal sites 2 shall include, but are not necessarily limited to the following items (as more thoroughly 3 described in the immediately preceding Section 1.13.) related to the preparation of 4 necessary reports and/or the Electronic Submittal of Information (ESI) to the State's 5 GeoTracker system: 6 1. General Reporting Tasks: 7 a) Obtain data electronically from the Lab; 8 b) Compile analytical results into tables; 9 c) Analyze data noting any significant results, such as detections, 10 changes from historical results, etc.; 11 d) Notify the COUNTY representative if such results trigger required 12 regulatory action by the COUNTY; 13 e) Perform statistical analysis of applicable groundwater quality data 14 as required by the regulations, using the computer software 15 program SANITAS by NIC (formerly IDT, Inc) — No software 16 substitutions will be allowed. SANITAS is a state-of-the art 17 statistical analysis software program designed to evaluate and 18 analyze specific data. SANITAS provides state-specific statistical 19 procedures to ensure that a facility's ground water quality statistical 20 analysis procedures meet all relevant regulations. NIC has built 21 SANITAS to provide rapid and cost-effective ground water quality 22 statistical analyses; 23 f) Prepare the quarterly, semi-annual, and/or annual detection 24 monitoring reports to comply with all regulations, orders, programs, 25 etc., applicable for each respective disposal site; 26 g) Provide recommendations to the COUNTY regarding COUNTY's 27 efforts to comply with the Detection Monitoring Program at each 28 disposal site, if deemed appropriate by the CONTRACTOR. 9 1 2. Electronic Submittal of Information (ESI): 2 a) Check electronic data received from the Lab to make sure it agrees 3 with the hard copy of Lab reports (this includes a QA/QC check of 4 the EDF file from the Lab); 5 b) Analyze data and if anomalous results are found, confirm the 6 results in question with the Lab; 7 c) Ensure that the data is in the correct format for electronic submittal 8 and that it will be accepted by the GeoTracker system. The data 9 format is to be checked by using the Electronic Deliverable 10 Consistency Check (EDCC) program, which is designed to check 11 the consistency of file formats of reports produced in the Electronic 12 Deliverable Format (EDF) as Electronic Data Deliverables (EDDs); 13 d) Obtain access and submit final data into the GeoTracker system 14 (after it is approved by the COUNTY), in accordance with the 15 regulations promulgated pursuant to California Assembly Bill 2886 16 (Cal. Stats 2000, Chapter 727, referenced herein as "AB 2886"), 17 which regulations are set forth in Title 23 and in Title 27 of the 18 CCR, as referenced above. The CONTRACTOR's basic steps for 19 ESI are outlined below: 20 i. Upload groundwater monitoring data received from the Lab 21 (EDF data); 22 ii. Upload groundwater depth information (Geo_Well data) for each 23 well; 24 iii. Upload each Detection Monitoring Report in its entirety 25 (Geo_Report data), in PDF format 26 D. Related Services performed by the COUNTY: 27 a) COUNTY will perform monitoring and sampling of applicable 28 mediums. Samples will be submitted by COUNTY to a certified 10 1 laboratory for analysis; samples for each site will be submitted 2 individually to the laboratory and at different times. Therefore, the 3 samples for the different sites will be staggered, with samples for all 4 sites usually being submitted to the laboratory within a period of 5 four to five weeks. However, overlapping is possible due to some 6 sites having more wells to be sampled than others. 7 b) COUNTY will provide field monitoring data to CONTRACTOR; 8 c) COUNTY will review and approve all reports and data prior to 9 CONTRACTOR submitting into the GeoTracker system. The 10 reviewing process for each report could take the COUNTY up to 11 three (3) weeks to complete. 12 2. OBLIGATIONS OF THE COUNTY 13 The COUNTY will: 14 A. Compensate the CONTRACTOR as provided in this Agreement. 15 B. Provide a "COUNTY Representative" who will represent the COUNTY 16 and who will cooperate with the CONTRACTOR as necessary or 17 appropriate to facilitate the CONTRACTOR's performance under the 18 provisions of this Agreement. The COUNTY Representative will be 19 the Director of the Department of Public Works and Planning or 20 his/her designee. The CONTRACTOR shall communicate and 21 coordinate with the COUNTY Representative who will provide the 22 following services: 23 i. Examine documents submitted to the COUNTY by the 24 CONTRACTOR and timely render decisions pertaining thereto. 25 ii. Provide communication between the CONTRACTOR and 26 COUNTY officials and commissions (including user Department). 27 iii. Provide right of entry on designated property, if required. 28 11 1 C. Give reasonably prompt consideration to all matters submitted by the 2 CONTRACTOR for approval to the end that there will be no 3 substantial delays in the CONTRACTOR's program of work. An 4 approval, authorization or request to the CONTRACTOR given by the 5 COUNTY will only be binding upon the COUNTY under the terms of 6 this Agreement if in writing and signed on behalf of the COUNTY by 7 the COUNTY Representative or a designee. 8 D. Perform all groundwater sampling at each landfill. 9 E. Transport samples to laboratory for analysis. 10 F. Provide CONTRACTOR a hard copy of field parameter notes for each 11 sampling event at each disposal site. 12 G. Provide CONTRACTOR copies of revised WDR's upon COUNTY 13 receipt of WDR's from the RWQCB. 14 3. TERM 15 The term of this Agreement shall be for a period of three (3) years, 16 commencing on the Effective Date. This Agreement may be extended for two (2) 17 additional consecutive twelve (12) month extension period upon written approval of both 18 parties no later than thirty (30) days prior to the first day of the next twelve (12) month 19 extension period. The Director of Public Works and Planning or his or her designee is 20 authorized to execute such written approval on behalf of COUNTY based on 21 CONTRACTOR'S satisfactory performance. 22 4. TERMINATION 23 A. Non-Allocation of Funds - The terms of this Agreement, and the 24 services to be provided thereunder, are contingent on the approval of funds by the 25 appropriating government agency. Should sufficient funds not be allocated, the services 26 provided may be modified, or this Agreement terminated, at any time by giving the 27 CONTRACTOR thirty (30) days advance written notice. 28 12 1 B. Breach of Contract - The COUNTY may immediately suspend or 2 terminate this Agreement in whole or in part, where in the determination of the COUNTY 3 there is: 4 1) An illegal or improper use of funds; 5 2) A failure to comply with any term of this Agreement; 6 3) A substantially incorrect or incomplete report submitted to the 7 COUNTY; 8 4) Improperly performed service. 9 In no event shall any payment by the COUNTY constitute a waiver by the 10 COUNTY of any breach of this Agreement or any default which may then exist on the 11 part of the CONTRACTOR, nor shall such payment impair or prejudice any remedy 12 available to the COUNTY with respect to the breach or default. The COUNTY shall have 13 the right to demand of the CONTRACTOR the repayment to the COUNTY of any funds 14 disbursed to the CONTRACTOR under this Agreement, which in the judgment of the 15 COUNTY were not expended in accordance with the terms of this Agreement. The 16 CONTRACTOR shall promptly refund any such funds upon demand. 17 C. Without Cause - Under circumstances other than those set forth 18 above, this Agreement may be terminated by COUNTY upon the giving of thirty (30) 19 days advance written notice of an intention to terminate to CONTRACTOR. 20 5. COMPENSATION/INVOICING: COUNTY agrees to pay 21 CONTRACTOR and CONTRACTOR agrees to receive compensation as follows: 22 A. Basic Fee: 23 Notwithstanding any other provision in this Agreement, the Basic Fee for 24 the Basic Services required of the CONTRACTOR as specified in Article 1 hereinabove, 25 shall be paid at the rates shown in the CONTRACTOR's response to COUNTY's 26 Request for Quotation No. 17-054 (a true and correct copy of which is attached hereto 27 as Exhibit "G" and incorporated by this reference) and shall not exceed an annual 28 13 1 maximum of $20,677 for each contract year. These rates as listed in Exhibit "G" are to 2 remain in effect for the entire duration of this Agreement. 3 1) Upon written agreement and authorization by both COUNTY and 4 CONTRACTOR, the Task amounts listed in Exhibit "G" may be modified within the 5 maximum limits of the Total Basic Fee for any contract year. 6 B. Extra Services: 7 1) A maximum annual allocation of $10,195 to pay for authorized Extra 8 Services is provided herein by this Agreement. Payment of Extra Services in excess of 9 $10,195 is prohibited except upon a written Amendment to this Agreement pursuant to 10 the provisions specified herein. 11 2) The CONTRACTOR shall submit a request for authorization to perform 12 Extra Services and an appropriate fee schedule for said Extra Services. The 13 CONTRACTOR shall not undertake any Extra Services without the advance written 14 authorization of the COUNTY Representative. The CONTRACTOR and the COUNTY 15 shall expressly confirm in writing the authorization and maximum cost for any such 16 Extra Services before the CONTRACTOR is compensated for any work thereon. 17 3) Payment for Extra Services will be at the identical hourly and cost rates 18 set forth in Exhibit "G" to this Agreement. 19 4) The following are CONTRACTOR services which are considered as 20 not included herein, but may be required and thus considered Extra Services. 21 a) Providing unforeseen, extraordinary, or unique services or 22 items that are not covered or ordinarily included in the Basic 23 Fee, but which have been specifically authorized by the 24 COUNTY Representative. 25 b) Making changes to documents, which are ordered by the 26 COUNTY subsequent to COUNTY approval thereof 27 (excludes changes to documents resulting from comments 28 by regulatory agencies). 14 1 5) In the event COUNTY Representative expressly authorizes Extra 2 Services, CONTRACTOR shall keep complete records showing the hours and 3 description of activities worked by each person who works on the project and all costs 4 and charges applicable to the Extra Services work authorized. Should there be a claim 5 for Extra Services, the CONTRACTOR hereby acknowledges and agrees that he shall 6 identify the activity, performer of the activity, reason for the activity, and COUNTY 7 official requesting the activity or the claim will be denied. CONTRACTOR shall be 8 responsible for all subcontractors (if any are approved in accordance with Article 8) 9 keeping similar records. The CONTRACTOR shall not stop the work, including the work 10 in other areas unrelated to the Extra Services request or claim, unless it can be shown 11 the project work cannot proceed while a claim or request for Extra Services is being 12 evaluated. 13 6) CONTRACTOR shall submit separate invoices for Extra Services, 14 accompanied by copies of invoices for work performed by any approved subcontractors 15 and costs for approved incidentals. 16 In no event shall services performed under this Agreement exceed the maximum annual 17 amount of $30,872. It is understood that all expenses incidental to CONTRACTOR's 18 performance of services under this Agreement shall be borne by CONTRACTOR. 19 C. Payments: 20 1) Progress payments will be made by the COUNTY upon 21 receipt and approval of the CONTRACTOR's semi-annual invoices based on the 22 COUNTY's evaluation of the completion of the respective components of the projects(s). 23 Invoices shall specifically identify this Agreement number, the Disposal Site and Task 24 number to which the work pertains, and shall clearly identify any and all charges for 25 tasks authorized as Extra Services. All invoices shall be submitted with the 26 documentation identified below in Paragraph 4 of this Section5.C. CONTRACTOR 27 shall submit semi-annual invoices to: 28 Resources Division Attn: Curtis Larkin, Senior Engineer 15 1 COUNTY of Fresno Department of Public Works and Planning 2 2220 Tulare Street, Sixth Floor Fresno, CA 93721-2106 3 4 2) Upon receipt of a proper invoice, the COUNTY Department 5 of Public Works and Planning will take a maximum of ten (10) working days to review, 6 approve, and submit it to the COUNTY Auditor-Controller/Treasurer-Tax Collector. 7 Unsatisfactory or inaccurate invoices may be returned to the CONTRACTOR for 8 correction and resubmittal. Payment will be issued to CONTRACTOR within forty (40) 9 calendar days of the date the Auditor-Controller/Treasurer-Tax Collector receives the 10 approved invoice. 11 3) An unresolved dispute over a possible error or omission 12 may cause payment of CONTRACTOR fees in the disputed amount to be withheld by 13 the COUNTY. 14 4) Concurrently with the invoices, the CONTRACTOR shall 15 provide its certification acceptable to the COUNTY, and shall provide, on COUNTY 16 request, copies of issued checks, receipts, or other COUNTY pre-approved 17 documentation, that complete payment has been made to all subcontractors as 18 provided herein for all previous invoices paid by the COUNTY. 19 5) Final invoice shall be submitted to COUNTY no later than 20 sixty (60) days after project is completed. Payment shall not be made until all post- 21 project services are completed, including but not limited to furnishing of required 22 reports. 23 6) In the event the COUNTY reduces the scope of the project, 24 the CONTRACTOR will be compensated on a pro rata basis for actual work completed 25 and accepted by the COUNTY in accordance with the terms of this Agreement. 26 D. Compensation Records: The CONTRACTOR shall keep complete 27 records showing the hours and description of activities performed by each person who 28 works on the project and all associated costs or charges applicable to work covered by the Basic Fee and approved Extra Services. The CONTRACTOR will be responsible for all 16 1 approved subcontractors keeping similar records. 2 6. INDEPENDENT CONTRACTOR: In performance of the work, duties 3 and obligations assumed by CONTRACTOR under this Agreement, it is mutually 4 understood and agreed that CONTRACTOR, including any and all of the 5 CONTRACTOR's officers, agents, and employees will at all times be acting and 6 performing as an independent CONTRACTOR, and shall act in an independent capacity 7 and not as an officer, agent, servant, employee, joint venturer, partner, or associate of 8 the COUNTY. Furthermore, COUNTY shall have no right to control or supervise or 9 direct the manner or method by which CONTRACTOR shall perform its work and 10 function. However, COUNTY shall retain the right to administer this Agreement so as to 11 verify that CONTRACTOR is performing its obligations in accordance with the terms 12 and conditions thereof. 13 CONTRACTOR and COUNTY shall comply with all applicable provisions of law 14 and the rules and regulations, if any, of governmental authorities having jurisdiction over 15 matters the subject thereof. 16 Because of its status as an independent CONTRACTOR, CONTRACTOR shall 17 have absolutely no right to employment rights and benefits available to COUNTY 18 employees. CONTRACTOR shall be solely liable and responsible for providing to, or on 19 behalf of, its employees all legally-required employee benefits. In addition, 20 CONTRACTOR shall be solely responsible and save COUNTY harmless from all 21 matters relating to payment of CONTRACTOR's employees, including compliance with 22 Social Security withholding and all other regulations governing such matters. It is 23 acknowledged that during the term of this Agreement, CONTRACTOR may be providing 24 services to others unrelated to the COUNTY or to this Agreement. 25 7. MODIFICATION: Any matters of this Agreement may be modified 26 from time to time by the written consent of all the parties without, in any way, affecting 27 the remainder. 28 17 1 8. NON-ASSIGNMENT: Neither party shall assign, transfer or 2 sub-contract this Agreement, or any of its respective rights or duties hereunder, without 3 the prior written consent of the other party. 4 9. HOLD HARMLESS: CONTRACTOR agrees to indemnify, save, hold 5 harmless, and at COUNTY's request, defend the COUNTY, its officers, agents, and 6 employees from any and all costs and expenses, damages, liabilities, claims, and 7 losses occurring or resulting to COUNTY in connection with the performance, or failure 8 to perform, by CONTRACTOR, its officers, agents, or employees under this Agreement, 9 and from any and all costs and expenses, damages, liabilities, claims, and losses 10 occurring or resulting to any person, firm, or corporation who may be injured or 11 damaged by the performance, or failure to perform, of CONTRACTOR, its officers, 12 agents, or employees under this Agreement. 13 10. INSURANCE 14 Prior to commencing the duties under the Agreement with the COUNTY, the 15 CONTRACTOR shall furnish the COUNTY, at no additional cost to the COUNTY, 16 certificates for the following insurance policies which shall be kept in force during the 17 term of the Agreement (i.e., until the Agreement is terminated or it expires), and for such 18 additional time as may be specified herein with respect to a particular type of policy. 19 A. Commercial General Liability 20 Commercial General Liability Insurance with limits of not less than One Million 21 Dollars ($1,000,000) per occurrence and an annual aggregate of Two Million Dollars 22 ($2,000,000). This policy shall be issued on a per occurrence basis. The COUNTY 23 may require specific coverages including completed operations, products liability, 24 contractual liability, Explosion-Collapse-Underground, fire legal liability or any other 25 liability insurance deemed necessary because of the nature of this contract. 26 B. Automobile Liability 27 Comprehensive Automobile Liability Insurance with limits for bodily injury of not 28 less than Two Hundred Fifty Thousand Dollars ($250,000.00) per person, Five Hundred 18 1 Thousand Dollars ($500,000.00) per accident and for property damages of not less than 2 Fifty Thousand Dollars ($50,000.00), or such coverage with a combined single limit of 3 Five Hundred Thousand Dollars ($500,000.00). Coverage should include owned and 4 non-owned vehicles used in connection with this Agreement. 5 C. Professional Liability 6 If CONTRACTOR employs licensed professional staff, (e.g., P.E., Ph.D., etc.) in 7 providing services, Professional Liability Insurance with limits of not less than One 8 Million Dollars ($1,000,000.00) per claim, Three Million Dollars ($3,000,000.00) annual 9 aggregate. This coverage shall be issued on a per claim basis. CONTRACTOR agrees 10 that it shall maintain, at its sole expense, in full force and effect for a period of two (2) 11 years past the date of the final payment to CONTRACTOR, including the resolution of 12 all claims, disputes, and matters in question regarding the services provided under this 13 Agreement. 14 D. Worker's Compensation 15 A policy of Worker's Compensation insurance as may be required by the 16 California Labor Code. 17 CONTRACTOR shall obtain endorsements to the Commercial General Liability 18 insurance naming the COUNTY of Fresno, its officers, agents, and employees, 19 individually and collectively, as additional insured, but only insofar as the operations 20 under this Agreement are concerned. Such coverage for additional insured shall apply 21 as primary insurance and any other insurance, or self-insurance, maintained by 22 COUNTY, its officers, agents and employees shall be excess only and not contributing 23 with insurance provided under CONTRACTOR's policies herein. This insurance shall 24 not be cancelled or changed without a minimum of thirty (30) days advance written 25 notice given to COUNTY. 26 Prior to commencing the duties under the Agreement with the COUNTY, the 27 CONTRACTOR shall provide to the COUNTY all certificates of insurance and 28 19 1 endorsements as stated above for all of the foregoing policies, as required herein, which 2 shall be delivered to: 3 Curtis Larkin, Senior Engineer Resources Division, Department of Public Works and Planning 4 2220 Tulare Street, 6th Floor Fresno, CA 93720 5 6 The certificates of insurance and endorsements shall state that such insurance 7 coverage has been obtained and is in full force; that the COUNTY of Fresno, its officers, 8 agents and employees will not be responsible for any premiums on the policies; that 9 such Commercial General Liability insurance names the COUNTY of Fresno, its 10 officers, agents and employees, individually and collectively, as additional insured, but 11 only insofar as the operations under this Agreement are concerned; that such coverage 12 for additional insured shall apply as primary insurance and any other insurance, or 13 self-insurance, maintained by COUNTY, its officers, agents and employees, shall be 14 excess only and not contributing with insurance provided under CONTRACTOR's 15 policies herein; and that this insurance shall not be cancelled or changed without a 16 minimum of thirty (30) days advance, written notice given to COUNTY. 17 In the event CONTRACTOR fails to keep in effect at all times insurance 18 coverage as herein provided, the COUNTY may, in addition to other remedies it may 19 have, suspend or terminate this Agreement upon the occurrence of such event. 20 11. AUDITS AND INSPECTIONS: The CONTRACTOR shall at any time 21 during business hours, and as often as the COUNTY may deem necessary, make 22 available to the COUNTY for examination all of its records and data with respect to the 23 matters covered by this Agreement. The CONTRACTOR shall, upon request by the 24 COUNTY, permit the COUNTY to audit and inspect all of such records and data 25 necessary to ensure CONTRACTOR's compliance with the terms of this Agreement. 26 If this Agreement exceeds ten thousand dollars ($10,000.00), CONTRACTOR 27 shall be subject to the examination and audit of the Auditor General for a period of three 28 (3) years after final payment under contract (Government Code Section 8546.7). 20 1 12. NOTICES: The persons and their addresses having authority to give 2 and receive notices under this Agreement include the following: 3 COUNTY CONTRACTOR 4 Department of Public Works and Planning SOMA Environmental Engineering, Inc. John R. Thompson, Deputy Director Mansour Sepehr, PhD, PE 5 Resources and Administration 6620 Owens Dr., Suite A 2220 Tulare Street, 6` Floor Pleasanton, CA 94588 6 Fresno, CA 93721 7 Any and all notices between the COUNTY and the CONTRACTOR provided for 8 or permitted under this Agreement or by law shall be in writing and shall be deemed 9 duly served when personally delivered to one of the parties, or in lieu of such personal 10 services, when deposited in the United States Mail, postage prepaid, addressed to such 11 party. 12 13. ERRORS OR OMISSION CLAIMS AND DISPUTES: 13 A. Definitions: 14 1) A "CONTRACTOR" is a duly licensed Architect or Engineer, 15 or other provider of professional services, acting as a business entity (owner, 16 partnership, corporation, joint venture or other business association) in accordance with 17 the terms of an Agreement with the COUNTY. 18 2) A "Claim" is a demand or assertion by one of the parties 19 seeking, as a matter of right, adjustment or interpretation of contract terms, payment of 20 money, extension of time, change orders, or other relief with respect to the terms of the 21 contract. The term "Claim" also includes other disputes and matters in question 22 between the COUNTY and CONTRACTOR arising out of or relating to the contract. 23 Claims must be made by written notice. The provisions of Government Code section 24 901, et seq., shall apply to every claim made to COUNTY. The responsibility to 25 substantiate claims shall rest with the party making the claim. The term "Claim" also 26 includes any allegation of an error or omission by the CONTRACTOR. 27 28 21 1 B. In the spirit of cooperation between the COUNTY and 2 CONTRACTOR, the following procedures are established in the event of any claim or 3 dispute alleging an error, omission, or negligent act of the CONTRACTOR. 4 1) Claims, disputes or other matters in question between the 5 parties, arising out of or relating to this Agreement, shall not be subject to arbitration, 6 but shall be subject to the following procedures. 7 2) The project manager of COUNTY and CONTRACTOR shall 8 meet and confer and attempt to reach agreement on any dispute, including what 9 damages have occurred, the measure of damages and what proportion of damages, if 10 any, shall be paid by either party. The parties agree to consult and consider the use of 11 mediation or other form of dispute resolution prior to resorting to litigation. 12 3) If the COUNTY and CONTRACTOR cannot reach 13 agreement under Article 13.13.2., the disputed issues may, upon concurrence by all 14 parties, be submitted to a panel of three (3) for a recommended resolution. The 15 CONTRACTOR and the COUNTY shall each select one (1) member of the panel, and 16 the third member shall be selected by the other two panel members. The discovery 17 rights provided by California Code of Civil Procedure for civil proceedings shall be 18 available and enforceable to resolve the disputed issues. Either party requesting this 19 dispute resolution process shall, when invoking the rights to this panel, give to the other 20 party a notice describing the claims, disputes and other matters in question. Prior to 20 21 days before the initial meeting of the panel, both parties shall submit all documents such 22 party intends to rely upon to resolve such dispute. If it is determined by the panel that 23 any party has relied on such documentation, but has failed to previously submit such 24 documentation on a timely basis to the other party, the other party shall be entitled to a 25 20-day continuance of such initial meeting of the panel. The decision by the panel is 26 not a condition precedent to arbitration, mediation or litigation. 27 4) Upon receipt of the panel's recommended resolution of the 28 dispute issues, the COUNTY and the CONTRACTOR shall again meet and confer and 22 1 attempt to reach agreement. If the parties still are unable to reach agreement, each 2 party shall have recourse to all appropriate legal and equitable remedies. 3 C. The procedures to be followed in the resolution of claims and 4 disputes may be modified any time by mutual agreement of the parties hereto. 5 D. The CONTRACTOR shall continue to perform its obligations under 6 this Agreement pending resolution of any dispute, and the COUNTY shall continue to 7 make payments of all undisputed amounts due under this Agreement. E. When a claim by either party has been made alleging the 8 CONTRACTOR's error, omission or negligent act, the COUNTY Project Manager and the 9 CONTRACTOR shall meet and confer within twenty-one (21) days after the written notice 10 of the claim has been provided. 11 14. JOINDER OF PARTIES: The CONTRACTOR, the CONTRACTOR's 12 contractors of any tier (if any), approved subcontractors of any tier (if any), suppliers 13 and construction lenders all shall be bound by the dispute resolution provisions of this 14 Agreement, and immediately upon demand of COUNTY or CONTRACTOR, shall 15 participate in and shall become parties to the dispute resolution process, provided they 16 have signed any document that incorporates or refers to the dispute resolution 17 provisions of this Agreement. Failure, whether intended or inadvertent, of 18 CONTRACTOR to ensure that such nonparties have signed such a document shall 19 inure only to CONTRACTOR's detriment, if any there be. COUNTY shall not suffer a 20 detriment by CONTRACTOR's action or inaction in this regard. If such a party after due 21 notice fails to appear at and participate in the dispute resolution proceedings, the panel 22 established in accordance with the provisions of Article 13.13.3., shall make a decision 23 based on evidence introduced by the party or parties who do participate. 24 15. CONTRACTOR'S OBLIGATIONS AS TO REGULATORY 25 REQUIREMENTS The CONTRACTOR shall analyze and comply fully with 26 requirements of all relevant regulatory codes including, but not limited to, applicable 27 provisions of California Code of Regulations (CCR) Titles 14, 22, 23 and 27. The 28 CONTRACTOR's attention is also directed to comply with all applicable Monitoring and 23 1 Reporting Programs, Waste Discharge Requirements (WDRs) for each disposal site, 2 Standard Provisions and Reporting Requirements. 3 16. PARTIES BOUND BY AGREEMENT: This Agreement shall be 4 binding upon the COUNTY, the CONTRACTOR, and their respective successors in 5 interest, legal representatives, executors, administrators, and assigns with respect to all 6 covenants as set forth herein. 7 17. COMPLIANCE WITH LAWS: CONTRACTOR shall comply with 8 Federal, State, and local laws, ordinances, regulations, and Fresno COUNTY Charter 9 Provisions applicable and in effect when professional services are performed. 10 18. AMENDMENTS: Any changes to this Agreement requested either by 11 the COUNTY or CONTRACTOR may be effected only if mutually agreed upon in writing 12 by duly authorized representatives of the parties hereto. This Agreement shall not be 13 modified or amended, nor shall any rights of a party hereto be waived, except by such a 14 writing. 15 19. CONTRACTOR'S LEGAL AUTHORITY: Each individual executing this 16 Agreement on behalf of CONTRACTOR hereby covenants, warrants, and represents: 17 (i) that he or she is duly authorized to execute and deliver this Agreement on behalf of 18 such corporation in accordance with a duly adopted resolution of the corporation's board 19 of directors and in accordance with such corporation's articles of incorporation or charter 20 and bylaws; (ii) that this Agreement is binding upon such corporation; and (iii) that 21 CONTRACTOR is a duly organized and legally existing Nevada corporation in good 22 standing and authorized to do business in the State of California. 23 20. OWNERSHIP OF DOCUMENTS: 24 CONTRACTOR understands and agrees that COUNTY shall retain full ownership rights 25 of the drawings or figures and the work-product of CONTRACTOR for the project, to the 26 fullest extent permitted by law. In this regard, CONTRACTOR acknowledges and 27 agrees that CONTRACTOR's services are on behalf of COUNTY and are "works made 28 for hire," as that term is defined in copyright law, by COUNTY; that the drawings or 24 1 figures and work-product to be prepared by CONTRACTOR are for the sole and 2 exclusive use of COUNTY, and shall be the sole property of COUNTY and its assigns, 3 and the COUNTY and its assigns shall be the sole owner of all patents, copyrights, 4 trademarks, trade secrets and other contractual and intangible rights in connection 5 therewith; that all the rights, title, and interest in and to the drawings or figures and 6 work-product will be transferred to COUNTY by CONTRACTOR, and CONTRACTOR 7 will assist COUNTY to obtain and enforce patents, copyrights, trademarks, trade 8 secrets, and all contractual and other rights of any kind or nature relating to COUNTY's 9 ownership of said drawings or figures and work-product; and that COUNTY shall be and 10 become the owner of such drawings or figures and work product, free and clear of any 11 claim by CONTRACTOR or anyone claiming any right through CONTRACTOR. 12 CONTRACTOR further acknowledges and agrees that COUNTY's ownership rights in 13 such drawings or figures and work product shall apply regardless of whether such 14 drawings or figures or work product, or any copies thereof, are in the possession of 15 CONTRACTOR, or any other person, firm, corporation, or entity. For the purpose of 16 this Agreement the terms "drawings or figures and work-product" shall mean all reports 17 and study findings, discoveries, developments, designs, improvements, inventions, 18 formulas, processes, techniques, or specific know-how and data generated or 19 conceived or reduced to practice or learning by CONTRACTOR, either alone or jointly 20 with others, that result from the tasks assigned to CONTRACTOR by COUNTY under 21 this Agreement. 22 All documents, including calculations and electronic data files, required in performing 23 services under this Agreement shall be submitted to, and shall remain the property of 24 the COUNTY. 25 21. GOVERNING LAW: Venue for any action arising out of or related to 26 this Agreement shall only be in Fresno COUNTY, California. The rights and obligations 27 of the parties and all interpretation and performance of this Agreement shall be 28 governed in all respects by the laws of the State of California. 25 1 22. CONFLICT OF INTEREST: The CONTRACTOR shall comply with the 2 provisions of the COUNTY's Conflict of Interest Code, attached hereto as Exhibit "H" 3 and incorporated herein by this reference. Such compliance shall include the filing of 4 annual statements pursuant to the regulations of the State Fair Political Practices 5 Commission as promulgated in Title 2 of the CCR. 6 23. DISCLOSURE OF SELF-DEALING TRANSACTIONS: This provision 7 is only applicable if the CONTRACTOR is operating as a corporation (a for-profit or non- 8 profit corporation) or if during the term of this Agreement, the CONTRACTOR changes 9 its status to operate as a corporation. Members of the CONTRACTOR's Board of 10 Directors shall disclose any self-dealing transactions that they are a party to while 11 CONTRACTOR is providing goods or performing services under this Agreement. A self- 12 dealing transaction mean a transaction to which the CONTRACTOR is a party and in 13 which one or more of its directors has a material financial interest. Members of the 14 Board of Directors shall disclose any self-dealing transactions that they are a party to by 15 completing and signing a Self-Dealing Transaction Disclosure Form (Exhibit "I" hereto), 16 and submitting it to COUNTY prior to commencing with the self-dealing transaction or 17 immediately thereafter. 18 24. SEVERABILITY: Should any provision herein be found or deemed to 19 be invalid, this Agreement shall be construed as not containing such provision, and all 20 other provisions which are otherwise lawful shall remain in full force and effect, and to 21 this end the provisions of this Agreement are hereby declared to be severable. 22 25. ENTIRE AGREEMENT: This Agreement constitutes the entire 23 agreement between the CONTRACTOR and COUNTY with respect to the subject 24 matter hereof and supersedes all previous agreement negotiations, proposals, 25 commitments, writings, advertisements, publications, and understandings of any nature 26 whatsoever unless expressly included in this Agreement. 27 28 26 1 IN WITNESS WHEREOF, the parties have executed this Agreement on the date 2 set forth above. 3 4 CONTRACTOR COUNTY OF FRESNO SOMA ENVIRONMENTAL 5 ENGINEERING, INC. 6620 OWENS , SUITE A 6 PLEASANT0 A 94588 7 By: UL Mansour Sepehr Brian Pacheco, Chairman 8 Title: President Board of Supervisors 9 ATTEST: 10 REVIEWED AND RECOMM ED FOR Bernice E. Seidel, Clerk APPROVAL Board of Supervisors 11 12 By: By: Steven E. White, Director Deput 13 Department of Public Works and Planning 14 15 APPROVED AS TO LEGAL FO Daniel C. Cederborg 16 County u sel 17 R By: 18 Deputy 19 APPROVED AS TO ACCOUNTING FORM 20 Oscar J. Garcia, CPA Auditor-Controller/Treasurer-Tax Collector 21 22 By: Deputy 23 24 FOR ACCOUNTING USE ONLY Fund: 0700 0710 0720 25 Subclass: 15000 15000 15000 Org. No.: 9026 9028 9020 26 Account: 7295 7295 7295 27 28 27 Exhibit "A" CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 FOR COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL CLASS III LANDFILL CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION FRESNO COUNTY This monitoring and reporting program (MRP) is issued pursuant to California Water Code section 13267 and incorporates requirements for groundwater, surface water, and unsaturated zone monitoring and reporting; facility monitoring, maintenance, and reporting; and financial assurances reporting contained in California Code of Regulations, Title 27, section 20005, et seq. (hereafter Title 27), Waste Discharge Requirements (WDRs) Order No. R5-2012-0064, and the Standard Provisions and Reporting Requirements (SPRRs) dated January 2012. Compliance with this MRP is ordered by the WDRs and the Discharger shall not implement any changes to this MRP unless a revised MRP is issued by the Central Valley Water Board or the Executive Officer. A. MONITORING The Discharger shall comply with the detection monitoring program provisions of Title 27 for groundwater, surface water, and the unsaturated zone in accordance with Standard Monitoring Specifications in Section I of the SPRRs and the Monitoring Specifications in Section F of the WDRs. All monitoring shall be conducted in accordance with the approved 27 November 1996 (revised 25 May 2011) Sample Collection and Analysis Plan, which includes quality assurance/quality control standards. All compliance monitoring wells established for the detection monitoring program shall constitute the monitoring points for the groundwater Water Quality Protection Standard. All detection monitoring program groundwater monitoring wells, unsaturated zone monitoring devices, leachate, and surface water monitoring points shall be sampled and analyzed for monitoring parameters and constituents of concern (COCs) as indicated and listed in Tables I through VI. The Discharger may use alternative analytical test methods, including new USEPA approved methods, provided the methods have method detection limits equal to or lower than the analytical methods specified in this Monitoring and Reporting Program, are approved by the Executive Officer, and are incorporated into the Sample Collection and Analysis Plan. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 2 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY The monitoring program of this MRP includes: Section Monitoring Program A.1 Groundwater Monitoring A.2 Unsaturated Zone Monitoring A.3 Leachate Monitoring, Seep Monitoring, and LCRS Testing A.4 Facility Monitoring A.5 Corrective Action Monitoring 1. Groundwater Monitoring The Discharger shall operate and maintain a groundwater detection monitoring system that complies with the applicable provisions of Title 27, sections 20415 and 20420. The detection monitoring system shall be certified by a California- licensed professional civil engineer or geologist as meeting the requirements of Title 27. The current groundwater detection monitoring system meets the applicable requirements of Title 27. The Discharger shall revise the groundwater detection monitoring system (after review and approval by Central Valley Water Board staff) as needed each time a new landfill cell or module is constructed. The current groundwater monitoring network shall consist of the following: Well Status Zone Units Being Monitored BMW-1,2 Background Saturated Phase I, II & III BMW-3, Reclassified as Saturated Phase I, II & III DMW-16,17 Background DMW-6,10 Detection Saturated Phase I & II DMW-18, 19 Detection Saturated Phase II DMW-21, 22, Detection Saturated Phase III 23, 24 DMW-2, 4, 8, Corrective Action Saturated Phase I & II 12, 20, 25 MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 3 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY Groundwater samples shall be collected from the background wells, detection monitoring wells, corrective action monitoring wells and any additional wells added as part of the approved groundwater monitoring system. The collected samples shall be analyzed for the parameters and constituents listed in Table I in accordance with the specified methods and frequencies. The Discharger shall collect, preserve, and transport groundwater samples in accordance with the approved Sample Collection and Analysis Plan. Once per quarter, including the times of expected highest and lowest elevations of the water levels in the wells, the Discharger shall measure the groundwater elevation in each well, determine groundwater flow direction, and estimate groundwater flow rates in the uppermost aquifer and in any zones of perched water and in any additional portions of the zone of saturation monitored, pursuant to Title 27, section 20415(e)(15). The results shall be reported semiannually. Samples collected for the COC monitoring specified in Table I shall be collected and analyzed in accordance with the methods listed in Table VI every five years. Five-year COCs were last monitored in 2007 and shall be monitored again in 2012 and reported in 2013. The results shall be reported in the Annual Monitoring Report for the year in which the samples were collected. 2. Unsaturated Zone Monitoring The Discharger shall operate and maintain an unsaturated zone detection monitoring system that complies with the applicable provisions of Title 27, sections 20415 and 20420. The current unsaturated zone detection monitoring system meets the applicable requirements of Title 27. The Discharger shall install unsaturated zone monitoring devices (after review and approval by Central Valley Water Board staff) each time the landfill constructs a new cell or module. The current unsaturated zone monitoring network shall consist of: Mon Pt. Status Units Being Monitored M11-1, M11-2, Detection Phase II, Module 1 M11-3, & M1L4 M21-1, M21-2, Detection Phase II, Module 2 M21-3, & M21_4 M31-1, M31-2, Detection Phase II, Module 3 M31-3, & M31_4 M41-1, M41-2, Detection Phase II, Module 4 M41-3, & M41_4 MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 4 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY Mon Pt. Status Units Being Monitored M51_1 Detection Phase II, Module 6 M61_1 Detection Phase II, Module 6 M7L1 Detection Phase II, Module 7 M81_1 Detection Phase II, Module 8 P3M1 LYS Detection Phase III, Module 1 P3M2LYS Detection Phase III, Module 2 P3M3LYS Detection Phase III, Module 3 Unsaturated zone samples shall be collected from the monitoring network listed above and shall be analyzed for the parameters and constituents listed in Table II in accordance with the specified methods and frequencies (pan lysimeters need only be sampled when liquid is present). Pan lysimeters shall be inspected for the presence of liquid monthly. If liquid is detected in a previously dry pan lysimeter, the Discharger shall verbally notify Central Valley Water Board staff within seven days and shall immediately sample and test the liquid for Field and Monitoring Parameters listed in Table II. Samples collected for the 5-year COC analyses specified in Table II shall be collected and analyzed in accordance with the methods listed in Table VI every five years, beginning again in 2012 (does not include soil-pore gas). The Discharger shall collect, preserve, and transport samples in accordance with the quality assurance/quality control standards contained in the approved Sample Collection and Analysis Plan. Monitoring results for the unsaturated zone shall be included in monitoring reports and shall include an evaluation of potential impacts of the facility on the unsaturated zone and compliance with the Water Quality Protection Standard, 3. Leachate Monitoring, Seep Monitoring, and Annual LCRS Testing Leachate Monitoring: The Discharger shall operate and maintain leachate collection and removal system (LCRS) sumps, conduct monitoring of any detected leachate seeps, and conduct annual testing of each LCRS in accordance with Title 27 and this monitoring program. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 5 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY The current LCRS leachate sump monitoring points are: Mon Pt. Unit Where Sump is Located Sump 1 Phase Il, Module 1 Sump 2 Phase II, Module 2 Sump 3 Phase II, Module 3 Sump 4 Phase II, Module 4 Sump 5 Phase Il, Module 5 Sump 6 Phase ll, Module 6 Sump 7 Phase ll, Module 7 Sump 8 Phase II, Module 8 P3M1LCH Phase III, Module 1 P3M2LCH Phase III, Module 2 P3M3LCH Phase III, Module 3 All LCRS sumps shall be inspected monthly for the presence of leachate, and flow shall be recorded in accordance with Table III. If leachate is detected in a previously dry sump, the Discharger shall verbally notify Central Valley Water Board staff within seven days and shall immediately sample and test the leachate for Field and Monitoring Parameters listed in Table III. Leachate in the LCRS sump shall then be sampled for all parameters and constituents in accordance with the frequencies listed in Table III whenever liquid is present. All LCRS sump samples shall be analyzed for the 5-year COC.s specified in Table III every five years, beginning again in 2012. Seep Monitoring: Leachate that seeps to the surface from a landfill unit shall be sampled and analyzed for the Field and Monitoring Parameters listed in Table III upon detection. The quantity of leachate shall be estimated and reported as Leachate Flow Rate (in gallons/day). Reporting for leachate seeps shall be conducted as required in Section B.3 of this MRP, below. Annual LCRS Testing: All LCRSs shall be tested annually pursuant to Title 27, section 20340(d) to demonstrate proper operation. The results of these tests shall be reported to the Central Valley Water Board in the Annual Monitoring Report and shall include comparisons with earlier tests made under comparable conditions. i MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 6 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY 4. Facility Monitoring a. Annual Facility Inspection Annually, prior to the anticipated rainy season, but no later than 30 September, the Discharger shall conduct an inspection of the facility. The inspection shall assess repair and maintenance needed for drainage control systems, cover systems, and groundwater monitoring wells; and shall assess preparedness for winter conditions (including but not limited to erosion and sedimentation control). The Discharger shall take photos of any problems areas before and after repairs. Any necessary construction, maintenance, or repairs shall be completed by 31 October. Annual facility inspection reporting shall be submitted as required in Section B.4 of this MRP. b. Major Storm Events The Discharger shall inspect all precipitation, diversion, and drainage facilities and all landfill side slopes for damage within 7 days following major storm events capable of causing damage or significant erosion. The Discharger shall take photos of any problems areas before and after repairs. Necessary repairs shall be completed within 30 days of the inspection. Notification and reporting requirements for major storm events shall be conducted as required in Section B.5 of this MRP. C. Standard Observations The Discharger shall conduct Standard Observations at the landfill in accordance with this section of the MRP. Standard observations shall be conducted in accordance with the following schedule: Landfill Unit Type Frequency Season Active Weekly Wet: 1 October to 30 April Active Monthly Dry: 1 May to 30 September Inactive/Closed Monthly Wet: 1 October to 30 April Inactive/Closed Quarterly Dry: 1 May to 30 September The Standard Observations shall include: 1) For the landfill units: a) Evidence of ponded water at any point on the landfill outside of any contact storm water/leachate diversions structures on the active face (show affected area on map); and b) Evidence of erosion and/or of day-lighted refuse. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 7 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY 2) Along the perimeter of the landfill units: a) Evidence of leachate seeps, estimated size of affected area, and flow rate (show affected area on map); and b) Evidence of erosion and/or of day-lighted refuse. 3) For receiving waters: a) Floating and suspended materials of waste origin - presence or absence, source, and size of affected area; and b) Discoloration and turbidity - description of color, source, and size of affected area. Results of Standard Observations shall be submitted in the semiannual monitoring reports required in Section B.1 of this MRP. 5. Corrective Action Monitoring The Discharger shall conduct corrective action monitoring to demonstrate the effectiveness of corrective action in accordance with Title 27, section.20430 and this MRP., Groundwater monitoring wells that are in a corrective action monitoring program shall be monitored in accordance with the groundwater monitoring requirements in parts A.1 and A.2 of this MRP. Corrective Action Monitoring data analysis shall include the following: a. Nature and Extent 1) Comparisons with concentration limit to identify any new or previously undetected constituents at a monitoring point. b. Effectiveness of Corrective Action 1) Preparation of time series plots for representative waste constituents. 2) Trend analysis for each waste constituent. 3) The need for additional corrective action measures and/or monitoring wells. 4) Submit a comprehensive effectiveness evaluation report every five years; to be submitted with the five year COC analyses. The results of the above analysis, including a narrative discussion, shall be included in each semiannual report and summarized in the Annual Report, as specified under reporting Section B below. The semiannual monitoring reports shall also include a discussion of the progress of corrective action toward returning to compliance with the Water Quality Protection Standard, as specified in Section 20430(h) of Title 27. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 8 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY B. REPORTING The Discharger shall submit the following reports in accordance with the required schedule: Reporting Schedule Section Report End of Reporting Period Due Date B.1 Semiannual 30 June, 31 December 31 August, 28 February Monitoring Report B.2 Annual Monitoring 31 December 28 February Report B.3 Seep Reporting Continuous Immediately & 7 Days B.4 Annual Facility 31 October 15 November Inspection Report B.5 Major Storm Event Continuous 7 days from damage Reporting discovery B.6 Survey and Iso- Every Five Years At Closure Completion Settlement Map for and Every Five Years Closed Landfills B.7 Financial 31 December 1 June Assurances Report Reporting Requirements The Discharger shall submit monitoring reports semiannually with the data and information as required in this Monitoring and Reporting Program and as required in WDRs Order No. R5-2012-0064 and the Standard Provisions and Reporting Requirements (particularly Section I: "Standard Monitoring Specifications" and Section J: "Response to a Release"). In reporting the monitoring data required by this program, the Discharger shall arrange the data in tabular form so that the date, the constituents, the concentrations, and the units are readily discernible. The data shall be summarized in such a manner so as to illustrate clearly the compliance with waste discharge requirements or the lack thereof. Data shall also be submitted in a digital format, such as a computer disk. Field and laboratory tests shall be reported in each monitoring report. Semiannual and annual monitoring reports shall be submitted to the Central Valley Water Board in accordance with the above schedule for the calendar period in which samples were MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 9 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY taken or observations made. In addition, the Discharger shall enter all monitoring data and monitoring reports into the online Geotracker database as required by Division 3 of Title 27. The results of all monitoring conducted at the site shall be reported to the Central Valley Water Board in accordance with the reporting schedule above for the calendar period in which samples were taken or observations made. The Discharger shall retain records of all monitoring information, including all calibration and maintenance records, all original strip chart recordings of continuous monitoring instrumentation, copies of all reports required by this Order, and records of all data used to complete the application for this Order. Records shall be maintained throughout the life of the facility including the post-closure period. Such records shall be legible and shall show the following for each sample: a) Sample identification and the monitoring point or background monitoring point from which it was taken, along with the identity of the individual who obtained the sample; b) Date, time, and manner of sampling; c) Date and time that analyses were started and completed, and the name of the personnel and laboratory performing each analysis; d) Complete procedure used, including method of preserving the sample, and the identity and volumes of reagents used; e) Calculation of results; and f) Results of analyses, and the MDL and PQL for each analysis. All peaks shall be reported. Required Reports 1. Semiannual Monitoring Report: Monitoring reports shall be submitted semiannually and are due on 31 August and 28 February. Each semiannual monitoring report shall contain at least the following: a) For each groundwater monitoring point addressed by the report, a description of: 1) The time of water level measurement; 2) The type of pump - or other device - used for purging and the elevation of the pump intake relative to the elevation of the screened interval; 3) The method of purging used to stabilize water quality indicators in the well bore before the sample is taken including the pumping rate; the equipment and methods used to monitor field pH, temperature, and conductivity during MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 10 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY purging; results of pH, temperature, conductivity, and turbidity testing; and the method of disposing of the purge water; 4) The type of pump - or other device - used for sampling, if different than the pump or device used for purging; and 5) A statement that the sampling procedure was conducted in accordance with the approved Sample Collection and Analysis Plan. b) A map or aerial photograph showing the locations of observation stations, monitoring points, and background monitoring points. c) The estimated quarterly groundwater flow rate and direction in the uppermost aquifer, in any zones of perched water, and in any additional zone of saturation monitored based upon water level elevations taken prior to the collection of the water quality data submitted in the report [Title 27, section 20415(e)(15)]. d) Cumulative tabulated monitoring data for all monitoring points and constituents for groundwater, unsaturated zone, leachate, and surface water. Concentrations below the laboratory reporting limit shall not be reported as "NY unless the reporting limit is also given in the table. Otherwise they shall be reported "<" the reporting limit (e.g., <0.10). Units shall be as required in Tables I through IV unless specific justification is given to report in other units. Refer to the SPRRs Section I "Standard Monitoring Specifications" for requirements regarding MDLs and PQLs. . e) Laboratory statements of results of all analyses evaluating compliance with requirements. f) An evaluation of the concentration of each monitoring parameter (or 5-year COC when five year COC sampling is conducted) as compared to the current concentration limits, and the results of any required verification testing for constituents exceeding a concentration limit. Report any actions taken under Section J: Response to a Release for verified exceedances of a concentration limit. g) An evaluation of the effectiveness of the leachate monitoring and control facilities, and of the run-off/run-on control facilities. Include a summary of any instances where leachate depth on an MSW landfill liner system exceeded 30 cm (excluding the leachate sump), and information about the required notification and corrective action in Standard Facility Specification E.13 of the SPRRs. h) A summary of all Standard Observations for the reporting period required in Section A.4.c of this MRP. i) A summary of inspection, leak search, and repair of final covers on any closed landfill units in accordance with an approved final post-closure maintenance MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 11 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY plan as required by Standard Closure and Post-Closure Maintenance Specifications G.26 through G.29 of the SPRRs. 2. Annual Monitoring Report: The Discharger shall submit an Annual Monitoring Report to the Central Valley Water Board by 28 February covering the reporting period of the previous monitoring year. If desired, the Annual Monitoring Report may be combined with the second semiannual report, but if so, shall clearly state that it is both a semi-annual and annual monitoring report in its title. Each Annual Monitoring Report shall contain the following information: a) All detected monitoring parameters shall be graphed to show historical trends at each monitoring point and background monitoring point, for all samples taken within at least the previous five calendar years. If a 5-year COC event was performed, than these parameters shall also be graphically presented. Each such graph shall plot the concentration of one or more constituents for the period of record for a given monitoring point or background monitoring point, at a scale appropriate to show trends or variations in water quality. The graphs shall plot each datum, rather than plotting mean values. Graphical analysis of monitoring data may be used to provide significant evidence of a release. b) An evaluation of the monitoring parameters with regards to the cation/anion balance, and a graphical presentation using a Stiff diagram, a Piper graph, or a Schoeller plot. c) All historical monitoring data for which there are detectable results, including data for the previous year, shall be submitted in tabular form in a digital file format such as a computer disk. The Central Valley Water Board regards the submittal of data in hard copy and in digital format as "...the form necessary for..." statistical analysis [Title 27, section 20420(h)], that facilitates periodic review by the Central Valley Water Board. d) Hydrographs of each well showing the elevation of groundwater with respect to the elevations of the top and bottom of the screened interval and the elevation of the pump intake. Hydrographs of each well shall be prepared quarterly and submitted annually. e) A comprehensive discussion of the compliance record, and the result of any corrective actions taken or planned which may be needed to bring the Discharger into full compliance with the waste discharge requirements. f) A map showing the area and elevations in which filling has been completed during the previous calendar year and a comparison to final closure design contours, and include a projection of the year in which each discrete landfill module will be filled. g) A written summary of the monitoring results, indicating any changes made or observed since the previous Annual Monitoring Report. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 12 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY h) The results of the annual testing of leachate collection and removal systems required under Standard Facility Specification E.14 of the SPRRs. i) Updated concentration limits for each monitoring parameter at each monitoring well based on the new data set. j) A comprehensive discussion of any Corrective Action Program required by this MRP under Section A.6. 3, Seep Reporting: The Discharger shall report by telephone any seepage from the disposal area immediately after it is discovered. A written report shall be filed with the Central Valley Water Board within seven days, containing at least the following information: a) A map showing the location(s) of seepage; b) An estimate of the flow rate; c) A description of the nature of the discharge (e.g., all pertinent observations and analyses); d) Verification that samples have been submitted for analyses of the Field Parameters and Monitoring Parameters listed in Table III of this MRP, and an estimated date that the results will be submitted to the Central Valley Water Board; and e) Corrective measures underway or proposed, and corresponding time schedule. 4. Annual Facility Inspection Reporting: By 15 November of each year, the Discharger shall submit a report describing the results of the inspection and the repair measures implemented, preparations for winter, and include photographs of any problem areas and the repairs. Refer to Section A.4.a of this MRP, above. 5. Major Storm Event Reporting: Following major storm events capable of causing damage or significant erosion, the Discharger immediately shall notify Central Valley Water Board staff of any damage or significant erosion upon discovery and report subsequent repairs within 14 days of completion of the repairs, including photographs of the problem and the repairs. Refer to Section A.4.b of this MRP, above. 6. Financial Assurances Report: By 1 June of each year, the Discharger shall submit a copy of the annual financial assurances report due to CalRecycle that updates the financial assurances for closure, post-closure maintenance, and corrective action. Refer to Financial Assurances Specifications E.1 through E.3 of the WDRs. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 13 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD 1. Water Quality Protection Standard Report For each waste management unit, the Water Quality Protection Standard shall consist of all COCs, the concentration limit for each constituent of concern, the verification retesting procedure to confirm measurably significant evidence of a release, the point of compliance, and all water quality monitoring points for each monitored medium. The Water Quality Protection Standard for naturally occurring waste constituents consists of the COCs, the concentration limits, and the point of compliance and all monitoring points. Any proposed changes to the Water Quality Protection Standard other than annual update of the concentration limits shall be submitted in a report for review and approval. The report shall: a. Identify all distinct bodies of surface and ground water that could be affected in the event of a release from a waste management unit or portion of a unit. This list shall include at least the uppermost aquifer and any permanent or ephemeral zones of perched groundwater underlying the facility. b. Include a map showing the monitoring points and background monitoring points for the surface water monitoring program, groundwater monitoring program, and the unsaturated zone monitoring program. The map shall include the point of compliance in accordance with Title 27, section 20405. C. Evaluate the perennial direction(s) of groundwater movement within the uppermost groundwater zone(s). d. Include a proposed statistical method for calculating concentration limits for monitoring parameters and constituents of concern that are detected in 10% or greater of the background data (naturally-occurring constituents) using a statistical procedure from Title 27, section 20415(e)(8)(A-D)] or section 20415(e)(8)(E). e. Include a retesting procedure to confirm or deny measurably significant evidence of a release pursuant to Title 27, section 20415(e)(8)(E) and section 204200)(1-3). The Water Quality Protection Standard shall be certified by a California- registered civil engineer or geologist as meeting the requirements of Title 27, If subsequent sampling of the background monitoring point(s) indicates significant MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 14 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY water quality changes due to either seasonal fluctuations or other reasons unrelated to waste management activities at the site, the Discharger may request modification of the Water Quality Protection Standard. The Discharger proposed the methods for calculating concentration limits in the 20 February 2002 (revised 15 May 2002) Water Quality Protection Standard Report. The WQPS report proposed the use of Interwell data analysis to calculate tolerance limits for the monitored constituents. The Water Quality Protection Standard shall be updated, at a minimum, every five years; or as required by natural changes in background water quality. 2. Monitoring Parameters Monitoring parameters are a select group of constituents that are monitored during each monitoring event that are the waste constituents, reaction products, hazardous constituents, and physical parameters that provide a reliable indication of a release from a waste management unit. The monitoring parameters for all waste management units are those listed in Tables I through V for the specified monitored medium. 3. Constituents of Concern (COCs) The COCs include a larger group of waste constituents, their reaction products, and hazardous constituents that are reasonably expected to be in or derived from waste contained in the waste management unit, and are required to be monitored every five years [Title 27, sections 20395 and 20420(g)]. The COCs for all waste management units at the facility are those listed in Tables I through IV for the specified monitored medium, and Table VI. The Discharger shall monitor all COCs every five years, or more frequently as required in accordance with a Corrective Action Program. The last 5-year COC report was submitted to the Central Valley Water Board in the 2008 Annual Monitoring Report, and 5-year COCs are due to be monitored again in 2013. 4. Concentration Limits For a naturally occurring constituent of concern, the concentration limit for each constituent of concern shall be determined as follows: a. By calculation in accordance with a statistical method pursuant to Title 27, section 20415(e)(8); or b. By an alternate statistical method meeting the requirements of Title 27, section 20415(e)(8)(E). MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 15 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY 5. Retesting Procedures for Confirming Evidence of a Release If monitoring results indicate measurably significant evidence of a release, as described in Standard Monitoring Specification 1.45 of the SPRRs, then: a. For analytes that are detected in less than 10% of the background samples (such as non-naturally occurring constituents), the Discharger shall use the non-statistical retesting procedure required in Standard Monitoring Specification 1.46 of the SPRRs. b. For analytes that are detected in 10% or greater of the background samples (naturally occurring constituents), the Discharger shall use one of the statistical retesting procedure as required in Standard Monitoring Specification 1.47 of the SPRRs. 6. Point of Compliance The point of compliance for the water standard at each waste management unit is a vertical surface located at the hydraulically downgradient limit of the Unit that extends through the uppermost aquifer underlying the unit. The monitoring locations are those approved in the Detection Monitoring Program approved by the Executive Officer. 7. Compliance Period The compliance period for each waste management unit shall be the number of years equal to the active life of the unit plus the closure period. The compliance period is the minimum period during which the Discharger shall conduct a water quality monitoring program subsequent to a release from the waste management unit. The compliance period shall begin anew each time the Discharger initiates an evaluation monitoring program [Title 27, section 20410]. 8. Monitoring Points A monitoring point is a well, device, or location specified in the waste discharge requirements at which monitoring is conducted and at which the water quality protection standard applies. The monitoring points for each monitored medium are listed in Section A of this MRP. D. TRANSMITTAL LETTER FOR ALL REPORTS A transmittal letter explaining the essential points shall accompany each report. At a minimum, the transmittal letter shall identify any violations found since the last report was submitted, and whether the violations were corrected. If no violations have occurred since the last submittal, this shall be stated in the transmittal letter. The MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 16 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY transmittal letter shall also state that a discussion of any violations found since the last report was submitted, and a description of the actions taken or planned for correcting those violations, including any references to previously submitted time schedules, is contained in the accompanying report. The transmittal letter shall contain a statement by the discharger, or the discharger's authorized agent, under penalty of perjury, that to the best of the signer's knowledge the report is true, accurate, and complete. The Discharger shall implement the above monitoring program on the effective date of this Program. Ordered by C � PAMELA C. CREEDON, Executive Officer (Date) MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 17 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE I GROUNDWATER DETECTION MONITORING PROGRAM Sampling Reporting Parameter Units Frequency Frequency Field Parameters Groundwater Elevation Ft. & 100ths, M.S.L. Quarterly Semiannual Temperature of Semiannual Semiannual Electrical Conductivity umhos/cm Semiannual Semiannual pH pH units Semiannual Semiannual Turbidity Turbidity units Semiannual Semiannual Monitoring Parameters Total Dissolved Solids (TDS) mg/L' Semiannual Semiannual Chloride mg/L Semiannual Semiannual Carbonate mg/L Semiannual Semiannual Bicarbonate mg/L Semiannual Semiannual Nitrate - Nitrogen mg/L Semiannual Semiannual Sulfate mg/L Semiannual Semiannual Calcium mg/L Semiannual Semiannual Magnesium mg/L Semiannual Semiannual Potassium mg/L Semiannual Semiannual Sodium mg/L Semiannual Semiannual Volatile Organic Compounds ug/L2 Semiannual Semiannual (USEPA Method 8260B, short list, see Table V) 5-Year Constituents of Concern (see Table VI) Total Organic Carbon mg/L 5 years 2013 Inorganics (dissolved) ug/L 5 years and every 5 years Volatile Organic Compounds ug/L 5 years thereafter (USEPA Method 8260B, extended list) Semi-Volatile Organic Compounds ug/L 5 years " (USEPA Method 8270D) Chlorophenoxy Herbicides ug/L 5 years " (USEPA Method 8151A) Organophosphorus Compounds ug/L 5 years " (USEPA Method 8141 B) 1 Milligrams per liter 2 Micrograms per liter MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 18 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE II UNSATURATED ZONE DETECTION MONITORING PROGRAM PAN LYSIMETERS' (or other vadose zone monitoring device) Sampling Reporting Parameter Units Frequency Frequency Field Parameters Electrical Conductivity umhos/cm Semiannual Semiannual pH pH units Semiannual Semiannual Volume of liquid removed gallons Monthly Semiannual Monitoring Parameters Total Dissolved Solids (TDS) mg/L Semiannual Semiannual Chloride mg/L Semiannual Semiannual Carbonate mg/L Semiannual Semiannual Bicarbonate mg/L Semiannual Semiannual Nitrate - Nitrogen mg/L Semiannual Semiannual Sulfate mg/L Semiannual Semiannual Calcium mg/L Semiannual Semiannual Magnesium mg/L Semiannual Semiannual Potassium mg/L Semiannual Semiannual Sodium mg/L Semiannual Semiannual Volatile Organic Compounds ug/L Semiannual Semiannual (USEPA Method 8260B, short list, see Table V) 5-Year Constituents of Concern (see Table VI) Total Organic Carbon mg/L 5 years 2013 I norganics (dissolved) ug/L 5 years and every 5 years Volatile Organic Compounds ug/L 5 years thereafter (USEPA Method 8260B, extended list) Semi-Volatile Organic Compounds ug/L 5 years " (USEPA Method 8270D) Chlorophenoxy Herbicides ug/L 5 years " (USEPA Method 8151A) Organophosphorus Compounds ug/L 5 years " (USEPA Method 8141 B) ' Pan lysimeters shall be inspected for the presence of liquid monthly. If liquid is detected in a previously dry pan lysimeter, the Discharger shall verbally notify Central Valley Water Board staff within seven days and shall immediately sample and test the liquid for Field and Monitoring Parameters listed in Table II. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 19 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE III LEACHATE MONITORING ', SEEP MONITORING 2, AND LCRS TESTING ' Sampling Reporting Parameter Units Frequency Frequency Field Parameters Total Flow Gallons Monthly Semiannual Flow Rate Gallons/Day Monthly Semiannual Electrical Conductivity umhos/cm Quarterly Semiannual pH pH units Quarterly Semiannual Monitoring Parameters Total Dissolved Solids (TDS) mg/L Annually Annually Chloride mg/L Annually Annually Carbonate mg/L Annually Annually Bicarbonate mg/L Annually Annually Nitrate - Nitrogen mg/L Annually Annually Sulfate mg/L Annually Annually Calcium mg/L Annually Annually Magnesium mg/L Annually Annually Potassium mg/L Annually Annually Sodium mg/L Annually Annually Volatile Organic Compounds ug/L Annually Annually (USEPA Method 8260B, short list, see Table V) 5-Year Constituents of Concern (see Table VI) Total Organic Carbon mg/L 5 years 2013 Inorganics (dissolved) ug/L 5 years and every 5 years Volatile Organic Compounds ug/L 5 years thereafter (USEPA Method 8260B, extended list) Semi-Volatile Organic Compounds ug/L 5 years " (USEPA Method 8270D) Chlorophenoxy Herbicides ug/L 5 years " (USEPA Method 8151A) Organophosphorus Compounds ug/L 5 years " (USEPA Method 8141 B) LCRS Testing s --- Annually Annually 1 If leachate is detected in a previously dry sump, the Discharger shall verbally notify Central Valley Water Board staff within seven days and shall immediately sample and test the leachate for Field and Monitoring Parameters listed in Table III. Leachate in the LCRS sump shall then be sampled for all parameters and constituents in accordance with the frequencies listed in Table III whenever liquid is present. 2 Leachate seeps shall be sampled and analyzed for the Field and Monitoring Parameters in this table upon detection. The quantity of leachate shall be estimated and reported in gallons/day. Also, refer to Section B.3 3 The Discharger shall test each LCRS annually pursuant to Title 27, section 20340(d) to demonstrate proper operation. The results of the tests shall be compared with earlier tests made under comparable conditions. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 20 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE IV SURFACE WATER DETECTION MONITORING PROGRAM Sampling 1 Reporting Parameter Units Frequency Frequency Field Parameters Electrical Conductivity umhos/cm Semiannual Semiannual pH pH units Semiannual Semiannual Turbidity Turbidity units Semiannual Semiannual Flow to Waters of U.S. Yes or No Semiannual Semiannual Monitoring Parameters Total Dissolved Solids (TDS) mg/L Semiannual Semiannual Carbonate mg/L Semiannual Semiannual Bicarbonate mg/L Semiannual Semiannual Chloride mg/L Semiannual Semiannual Nitrate - Nitrogen mg/L Semiannual Semiannual Sulfate mg/L Semiannual Semiannual Calcium mg/L Semiannual Semiannual Magnesium mg/L Semiannual Semiannual Potassium mg/L Semiannual Semiannual Sodium mg/L Semiannual Semiannual Volatile Organic Compounds ug/L Semiannual Semiannual (USEPA Method 8260B, short list, see Table V) 5-Year Constituents of Concern (see Table VI) Total Organic Carbon mg/L 5 years 2013 Inorganics (dissolved) ug/L 5 years and every 5 years Volatile Organic Compounds ug/L 5 years thereafter (USEPA Method 8260B, extended list) Semi-Volatile Organic Compounds ug/L 5 years " (USEPA Method 8270D) Chlorophenoxy Herbicides ug/L 5 years " (USEPA Method 8151 A) Organ ophosphorus Compounds ug/L 5 years " (USEPA Method 8141 B) 1 Semiannual surface water monitoring is required twice per year'when there is water present at the designated surface water monitoring point any time during the reporting period (1 January to 30 June or 1 July to 31 December). Reporting shall include whether there was flow from the facility to waters of the U.S. when the samples were collected. MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 21 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE V MONITORING PARAMETERS FOR DETECTION MONITORING Surrogates for Metallic Constituents: pH Total Dissolved Solids Electrical Conductivity Chloride Sulfate Nitrate nitrogen Volatile Organic Compounds, short list: USEPA Method 8260B Acetone Acrylonitrile Benzene Bromochloromethane Bromodichloromethane Bromoform (Tribromomethane) Carbon disulfide Carbon tetrachloride Chlorobenzene Chloroethane (Ethyl chloride) Chloroform (Trichloromethane) Dibromochloromethane (Chlorodibromomethane) 1,2-Dibromo-3-chloropropane (DBCP) 1,2-Dibromoethane (Ethylene dibromide; EDB) o-Dichlorobenzene (1,2-Dichlorobenzene) m-Dichlorobenzene (1,3-Dichlorobenzene) p-Dichlorobenzene (1,4-Dichlorobenzene) trans- I ,4-Dichloro-2-butene Dichlorodifluoromethane (CFC-12) 1,1-Dichloroethane (Ethylidene chloride) 1,2-Dichloroethane (Ethylene dichloride) 1,1 -Dichloroethylene (1,1 -Dichloroethene; Vinylidene chloride) cis- 1,2-Dichloroethylene (cis- 1,2-Dichloroethene) trans-1,2-Dichloroethylene (trans-1,2-Dichloroethene) 1,2-Dichloropropane (Propylene dichloride) cis- 1,3-Dichloropropene trans- 1,3-Dichloropropene Di-isopropylether (DIPE) Ethanol Ethyltertiary butyl ether Ethylbenzene 2-Hexanone (Methyl butyl ketone) Hexachlorobutadiene Methyl bromide (Bromomethene) Methyl chloride (Chloromethane) MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 22 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE V MONITORING PARAMETERS FOR DETECTION MONITORING Continued Methylene bromide (Dibromomethane) Methylene chloride (Dichloromethane) Methyl ethyl ketone (MEK: 2-Butanone) Methyl iodide (lodomethane) Methyl t-butyl ether 4-Methyl-2-pentanone (Methyl isobutylketone) Naphthalene Styrene Tertiary amyl methyl ether Tertiary butyl alcohol 1,1,1,2-Tetrachloroethane 1,1.2,2-Tetrachloroethane Tetrachloroethylene (Tetrachloroethene; Perchloroethylene) Toluene 1,2,4-Trichlorobenzene 1,1,1-Trichloroethane (Methylchloroform) 1,1,2-Trichloroethane Trichloroethylene (Trichloroethene) Trichlorofluoromethane (CFC- 11) 1,2,3-Trichloropropane Vinyl acetate Vinyl chloride Xylenes MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 23 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE VI 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Inorganics (dissolved): USEPA Method Aluminum 6010 Antimony 7041 Barium 6010 Beryllium 6010 Cadmium 7131A Chromium 6010 Cobalt . 6010 Copper 6010 Silver 6010 Tin 6010 Vanadium 6010 Zinc 6010 Iron 6010 Manganese 6010 Arsenic 7062 Lead 7421 Mercury 7470A Nickel 7521 Selenium 7742 Thallium 7841 Cyanide 9010C Sulfide 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 Dibromochloromethane (Chlorodibromomethane) 1,2-Dibromo-3-chloropropane (DBCP) 1,2-Dibromoethane (Ethylene dibromide; EDB) o-Dichlorobenzene (1,2-Dichlorobenzene) MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 24 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE VI 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued m-Dichlorobenzene (1,3-Dichlorobenzene) p-Dichlorobenzene (1 ,4-Dichlorobenzene) trans- 1,4-Dichloro-2-butene Dichlorodifluoromethane (CFC 12) 1,1 -Dichloroethane (Ethylidene chloride) 1,2-Dichloroethane (Ethylene dichloride) 1,1 -Dichloroethylene (1, I-Dichloroethene; Vinylidene chloride) cis- I ,2-Dichloroethylene (cis- 1,2-Dichloroethene) trans- I ,2-Dichloroethylene (trans- 1,2-Dichloroethene) 1,2-Dichloropropane (Propylene dichloride) 1,3-Dichloropropane (Trimethylene dichloride) 2,2-Dichloropropane (Isopropylidene chloride) 1,1 -Dichloropropene cis- 1,3-Dichloropropene trans- I ,3-Dichloropropene Di-isopropylether (DIPE) Ethanol Ethyltertiary butyl ether Ethylbenzene Ethyl methacrylate Hexachlorobutadiene 2-Hexanone (Methyl butyl ketone) Isobutyl alcohol Methacrylonitrile Methyl bromide (Bromomethane) Methyl chloride (Chloromethane) Methyl ethyl ketone (MEK; 2-Butanone) Methyl iodide (lodomethane) Methyl t-butyl ether Methyl methacrylate 4-Methyl-2-pentanone (Methyl isobutyl ketone) Methylene bromide (Dibromomethane) Methylene chloride (Dichloromethane) Naphthalene Propionitrile (Ethyl cyanide) Styrene Tertiary amyl methyl ether Tertiary butyl alcohol 1,1,1,2-Tetrachloroethane 1,1,2,2-Tetrachloroethane Tetrachloroethylene (Tetrachloroethene; Perchloroethylene; PCE) Toluene 1,2,4-Trichlorobenzene MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 25 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE VI 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued 1,1,1 -Trichloroethane (Methylchloroform) 1,1,2-Trichloroethane Trichloroethylene (Trichloroethene; TCE) Trichlorofluoromethane (CFC- 11) 1,2,3-Trichloropropane Vinyl acetate Vinyl chloride (Chloroethene) Xylene (total) Semi-Volatile Organic Compounds: USEPA Method 8270D - base, neutral, & acid extractables Acenaphthene Acenaphthylene Acetophenone 2-Acetylaminofluorene (2-AAF) Aldrin 4-Aminobiphenyl Anthracene Benzo[a]anthracene (Benzanthracene) Benzo[b]fluoranthene Benzo[k]fluoranthene Benzo[g,h,i]perylene Benzo[a]pyrene Benzyl alcohol Bis(2-ethylhexyl) phthalate alpha-BHC beta-BHC delta-BHC gamma-BHC (Lindane) Bis(2-chloroethoxy)methane Bis(2-chloroethyl) ether (Dichloroethyl ether) Bis(2-chloro-1-methyethyl) ether (Bis(2-chloroisopropyl) ether; DCIP) 4-Bromophenyl phenyl ether Butyl benzyl phthalate (Benzyl butyl phthalate) Chlordane 6 p-Chloroaniline Chlorobenzilate p-Chloro-m-cresol (4-Chloro-3-methylphenol) 2-Chloronaphthalene 2-Chlorophenol 4-Chlorophenyl phenyl ether Chrysene o-Cresol (2-methylphenol) m-Cresol (3-methylphenol) p-Cresol (4-methylphenol) MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 26 COUNTY OFFRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE VI 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued 4,4'-DDD 4,4'-DDE 4,4'-DDT Diallate Dibenz[a,h]anthracene Dibenzofuran Di-n-butyl phthalate 3,3'-Dichlorobenzidine 2,4-Dichlorophenol 2,6-Dichlorophenol Dieldrin Diethyl phthalate p-(Dimethylamino)azobenzene 7,12-Dimethylbenz[a]anthracene 3,3'-Dimethylbenzidine 2,4-Dimehtylphenol (m-Xylenol) Dimethyl phthalate m-Dinitrobenzene 4,6-Dinitro-o-cresol (4,6-Dinitro-2-methylphenol) 2,4-Dinitrophenol 2,4-Dinitrotoluene 2,6-Dinitrotoluene Di-n-octyl phthalate Diphenylamine Endosulfan I Endosulfan II Endosulfan sulfate Endrin Endrin aldehyde Ethyl methanesulfonate Famphur Fluoranthene Fluorene Heptachlor Heptachlor epoxide Hexachlorobenzene Hexachlorocyclopentadiene Hexachloroethane Hexachloropropene Indeno(1,2,3-c,d)pyrene Isodrin Isophorone Isosafrole Kepone Methapyrilene Methoxychlor 3-Methylcholanthrene MONITORING AND REPORTING PROGRAM NO. R5-2012-0064 27 COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE FACILITY FRESNO COUNTY TABLE 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 (Diethylnitrosamine) N-Nitrosodimethylamine (Dimethylnitrosamine) N-Nitrosodiphenylamine (Diphenylnitrosamine) N-Nitrosodipropylamine (N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine) N-Nitrosomethylethylamine (Methylethylnitrosamine) N-Nitrosopiperidine N-Nitrosospyrrolidine 5-Nitro-o-toluidine Pentachlorobenzene. Pentachloronitrobenzene (PCNB) Pentachlorophenol Phenacetin Phenanthrene Phenol p-Phenylenediamine Polychlorinated biphenyls (PCBs; Aroclors) Pronamide Pyrene Safrole 1,2,4,5-Tetrachlorobenzene 2,3,4,6-Tetrachlorophenol o-Toluidine Toxaphene 2,4,5-Trichlorophenol 0,0,0-Triethyl phosphorothioate sym-Trinitrobenzene • v < W I;almont AV* t W NNrnent Ave a • • • • i s �. 44 J N 143' q 7 & b _ w i W Nielsen Ave : 11S0 W Whi'l—br-dq• RI W Whit•sbrtdq* Rd IRO W >S tan'. K•rm An W Kearney Blvd h' < t � > 4r < m W Churefr Ave • IL _ > � � a > w • 49 W J•n••n Ave > W J•nson AveZ e < < - a in t h � v 'o a � m W N•tth Ave < 1� American Avenue Municipal Landfill Mu c_.sL Ati�a W Muscat Ave W Control Av, W MWage Ar« e. American Av• c c d Q a 0 E � a k . < W Claylew Ave K M Map Source: LOCATION MAP ESRI's ArcGIS Online premium services ORDER NO.R5-2012-0064 Sections 32&33,T14S,R17E,MDB&M WASTE DISCHARGE REQUIREMENTS FOR e COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL SCALE IN MILES CLASS III LANDFILL 0 1 z CONSTRUCTION,OPERATION,AND CORRECTIVE ACTION FRESNO COUNTY ATTACHMENT A BMW-2 r•• Module DMW-21 I 1! rl II Property j! BMW-3 Boundary I DMW-22 I I Module 3 I I DMW-23 I DMW-14r DMW-13 j — BMW-1---_.._.._.._.._.. p I._._._._.�._._._.._._._.. DM -1 I� i` ► Landscape/Irrigation Weller j t K+yi. wW-2 �j I DMW-3 I DMw-t5 odule Module Module Module 4 3 2 I 1 4 - -� DMW-24 j� DMW-5 ` 1 VFW DMW-6 DMW-16 DMW-7 r Module Module Module Module I_ 5 6 7 8 =a t DMW-9 a Storm t Water DMW-10 DMW-25 DMW-17 Basin DMW-11 DMW-18 DMW-19 J DMW-12 Explanation 41, Detection Monitoring Program(DMP)Well - DMP Background Well Evaluation Monitoring Program(EMP)Well inactive Monitoring Well removed from DMP Property Boundary Map Source: SITE MAP ESRI's ArcGIS Online premium services ORDER NO. R5-2012-0064 Sections 32&33,T14S,R17E,MDB&M WASTE DISCHARGE REQUIREMENTS FOR e COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL SCALE IN FEET CLASS III LANDFILL 0 1,000 2,000 CONSTRUCTION,OPERATION,AND CORRECTIVE ACTION FRESNO COUNTY ATTACHMENT B i i INFORMATION SHEET WASTE DISCHARGE REQUIREMENTS ORDER NO. R5-2012-0064 FOR COUNTY OF FRESNO CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY The County of Fresno (hereafter Discharger) owns and operates the American Avenue Municipal Solid Waste Landfill, at 18950 W. American Ave, about five miles southwest of the City of Kerman. The California Regional Water Quality Control Board, Central Valley Region, (hereafter Central Valley Water Board) adopted Order 5-2005-0067 on 29 April 2005, which classified the Unitas a Class III landfill as defined in Title 27, California Code of Regulations, Section 20005 et seq. (hereafter Title 27). The proposed Order revises the existing Waste Discharge Requirements to provide for changes in the monitoring and reporting program, allow for future expansion, allow excavation of an existing unlined waste management unit (Phase 1), and implement corrective action. The landfill consists of a closed unlined waste management unit (WMU) covering 30 acres (Phase 1), and active-composite-lined WMU covering 160 acres (Phase II 8 modules), and a 250 acre composite lined WMU (Phase III) comprised of active Modules 1-3 and future Modules 4-12. The facility is located near the trough of the San Joaquin Valley, which is the southern portion of the Central Valley of California. The Central Valley is a large, northwest trending structural trough bounded by the Sierra Nevada to the east and the Coast Ranges to the west, and filled with both marine and continental deposits of Jurassic to Holocene age. The first encountered groundwater ranges from about 112 feet to 140 feet below the native ground surface. Groundwater elevations range from 48 feet MSL to 70 feet MSL. The groundwater is unconfined. The depth to groundwater fluctuates seasonally as much as 10 feet. The direction of groundwater flow is generally toward the southeast. The direction of groundwater flow varies seasonally and periodically flows toward the south. The estimated average groundwater gradient is approximately 0.0016 feet per foot Volatile organic compounds (VOCs) were first detected in groundwater when the detection monitoring wells were installed in 1987. Several waste constituents were detected in 1987 at concentrations below primary water quality standards including- chloroethane; chloromethane; dichlorodifluoromethane; cis-1 ,3- dichloropropylene; tetrachloroethylene; 1,1,1-trichloroethane; trichloroethylene; WASTE DISCHARGE REQUIREMENTS ORDER NO. R5-2012-0064 -2- FOR COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL CLASS III LANDFILL CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION FRESNO COUNTY and trichlorofluoromethane. These and other volatile organics continue to be detected sporadically in detection monitoring wells at concentrations below primary water quality standards. The Discharger submitted an Addendum to the Evaluation Monitoring Program dated November 2009, to the original Evaluation Monitoring Program (1 February 2006), detailing the current release of waste constituents to groundwater, which are: 1 ,2,3-trichloropropane, 1,2-dichloropropane, dichlorodifluoromethane, trichlorofluoromethane, 1 ,1-dichloroethane, tetrachloroethene, and trichloroethene. The Discharger completed an Evaluation Monitoring Program for the release of waste constituents to the groundwater. The nature of the release was demonstrated to be volatile organic compounds that originated from landfill gas. The extent of the release is a plume downgradient from the Phase I waste management unit approximately 2,400 feet to the eastern boundary of the facility. The Discharger completed an Engineering Feasibility Study in accordance with Section 20425 (c) of Title 27. The Engineering Feasibility Study concluded that the most technically and economically feasible corrective action alternative is monitored natural attenuation in conjunction with landfill gas extraction. The Discharger submitted an Amended Report of Waste Discharge for Corrective Action in accordance with Section 20425(d) of Title 27. Section 20080(b) of Title 27 allows the Central Valley Water Board to consider the approval of an engineered alternative to the prescriptive standard for landfill liner systems. In order to approve an engineered alternative in accordance with Title 27, sections 20080(c)(1) and (2), the Discharger must demonstrate that the prescriptive design is unreasonably and unnecessarily burdensome and will cost substantially more than an alternative which will meet the criteria contained in Title 27, section 20080(b), or would be impractical and would not promote attainment of applicable performance standards. The Discharger demonstrated that the proposed engineered alternative liner system is consistent with the performance goal addressed by the particular prescriptive standard, and provides protection against water quality impairment equivalent to the prescriptive standard in accordance with Title 27, section 20080(b)(2). The engineered alternative liner proposed by the Discharger for the bottom liner of the future landfill modules consists of, in ascending order: subgrade; geosynthetic clay liner (GCL); 60-mil HDPE single sided textured geomembrane; geonet drainage layer, non-woven filter geotextile, two-foot thick soil operations WASTE DISCHARGE REQUIREMENTS ORDER NO. R5-2012-0064 -3- FOR COUNTY OF FRESNO AMERICAN AVENUE MUNICIPAL SOLID WASTE LANDFILL CLASS III LANDFILL CONSTRUCTION, OPERATION, AND CORRECTIVE ACTION FRESNO COUNTY layer, and an LCRS. The components for the side slope are proposed to be constructed of the same materials and in the same sequence and manner as the bottom liner system, with the exception of the subgrade. The subgrade for the side slopes will not be over excavated and replaced with an engineered fill. It will be prepared in an appropriate manner using accepted engineering and construction methods so as to provide a surface that is smooth and free from rocks, sticks, and other debris that could damage or otherwise limit the performance of the geosynthetic clay layers and/or geomembranes. The action to revise waste discharge requirements for this existing facility is exempt from the provisions of the California Environmental Quality Act (CEQA), Public Resource Code section 21000, et seq., and the CEQA guidelines, in accordance with Title 14, section 15301 . This order requires full containment of wastes and does not permit degradation of surface or groundwater. Further antidegradation analysis is therefore not needed. The discharge is consistent with the antidegradation provisions of State Water Resource Control Board Resolution No. 68-16. Exhibit "B" CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION MONITORING AND REPORTING PROGRAM NO. R5-2014-0058 FOR COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE CLASS III LANDFILL CLOSURE AND POST-CLOSURE MAINTENANCE FRESNO COUNTY This monitoring and reporting program (MRP) is issued pursuant to California Water Code section 13267 and incorporates requirements for groundwater monitoring and reporting; facility monitoring, maintenance, and reporting; and financial assurances reporting contained in California Code of Regulations, title 27, section 20005, et seq. (hereafter Title 27), Waste Discharge Requirements (WDRs) Order No. R5-2014-0058, and the Standard Provisions and Reporting Requirements (SPRRs) dated January 2012. Compliance with this MRP is ordered by the WDRs and the Discharger shall not implement any changes to this MRP unless a revised MRP is issued by the Central Valley Water Board or the Executive Officer. A. MONITORING The Discharger shall comply with the detection monitoring program provisions of Title 27 for groundwater in accordance with Standard Monitoring Specifications in Section I of the SPRRs and the Monitoring Specifications in Section G of the WDRs. All monitoring shall be conducted in accordance with the approved 27 November 1996 Sample Collection and Analysis Plan, and the 25 May 2011 Amendment to Sampling and Analysis Plan, which includes quality assurance/quality control standards. All compliance monitoring wells established for the detection monitoring program shall constitute the monitoring points for the groundwater Water Quality Protection Standard. All detection monitoring program groundwater monitoring wells, and leachate seeps shall be sampled and analyzed for monitoring parameters and constituents of concern (COCs) as indicated and listed in Tables I through IV. The Discharger may use alternative analytical test methods, including new USEPA approved methods, provided the methods have method detection limits equal to or lower than the analytical methods specified in this Monitoring and Reporting Program, and are identified in the approved Sample Collection and Analysis Plan. i MONITORING AND REPORTING PROGRAM R5-2014-0058 2 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY The monitoring program of this MRP includes: Section Monitoring Program A.1 Groundwater Monitoring A.2 Leachate Seep Monitoring A.3 Facility Monitoring 1. Groundwater Monitoring The Discharger shall operate and maintain a groundwater detection monitoring system that complies with the applicable provisions of Title 27, sections 20415 and 20420. The detection monitoring system shall be certified by a California- licensed professional civil engineer or geologist as meeting the requirements of Title 27. The current groundwater detection monitoring system meets the applicable requirements of Title 27. The current groundwater monitoring network shall consist of the following: Well Status CMW-1 Active — DMP well CMW-2A Active — DMP well CMW-3 Active— Non DMP well CMW-4 Active— DMP well CMW-5 Active — Non DMP well CMW-6 Active — Non DMP well CMW-7 Active —DMP well Groundwater samples shall be collected from the detection monitoring wells, and any additional wells added as part of the approved groundwater monitoring system. The collected samples shall be analyzed for the parameters and constituents listed in Table I in accordance with the specified methods and frequencies. The Discharger shall collect, preserve, and transport groundwater samples in accordance with the approved Sample Collection and Analysis Plan. Once per quarter, the Discharger shall measure the groundwater elevation in each well, determine groundwater flow direction, and estimate groundwater flow rates in the uppermost aquifer and in any zones of perched water and in any additional portions of the zone of saturation monitored. The results shall be reported semiannually, including the times of expected highest and lowest elevations of the water levels in the wells, pursuant to Title 27, section 20415(e)(15). MONITORING AND REPORTING PROGRAM R5-2014-0058 3 COUNTY OF FRESNO AND CHEVRON USA,INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY Samples collected for the COC monitoring specified in Table I shall be collected and analyzed in accordance with the methods listed in Table IV every five years. Five-year COCs were last monitored in 2012 and shall be monitored again in 2017. The results shall be reported in the Annual Monitoring Report for the year in which the samples were collected. 2. Leachate Seep Monitoring Seep Monitoring: Leachate that seeps to the surface from a landfill unit shall be sampled and analyzed for the Field and Monitoring Parameters listed in Table II upon detection. The quantity of leachate shall be estimated and reported as Leachate Flow Rate (in gallons/day). Reporting for leachate seeps shall be conducted as required in Section B.3 of this MRP, below. 3. Facility Monitoring a. Annual Facility Inspection Annually, prior to the anticipated rainy season, but no later than 30 September, the Discharger shall conduct an inspection of the facility. The inspection shall assess repair and maintenance needed for drainage control systems, cover systems, and groundwater monitoring wells; and shall assess preparedness for winter conditions (including but not limited to erosion and sedimentation control). The Discharger shall take photos of any problems areas before and after repairs. Any necessary construction, maintenance, or repairs shall be completed by 31 October. Annual facility inspection reporting shall be submitted as required in Section BA of this MRP. b. Major Storm Events The Discharger shall inspect all precipitation, diversion, and drainage facilities and all landfill side slopes for damage within 7 days following major storm events capable of causing damage or significant erosion. The Discharger shall take photos of any problems areas before and after repairs. Necessary repairs shall be completed within 30 days of the inspection. Notification and reporting requirements for major storm events shall be conducted as required in Section B.5 of this MRP. C. Five-Year Iso-Settlement Survey for Closed Units For closed landfill units, the Discharger shall conduct a five-year iso-settlement survey and produce an iso-settlement map accurately depicting the estimated total change in elevation of each portion of the final cover's low-hydraulic-conductivity layer. For each portion of the l MONITORING AND REPORTING PROGRAM R5-2014-0058 4 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY landfill, this map shall show the total lowering of the surface elevation of the final cover, relative to the baseline topographic map [Title 27, section 21090(e)(1 & 2)]. Reporting shall be in accordance with Section B.6 of this MRP. d. Standard Observations The Discharger shall conduct Standard Observations at the landfill in accordance with this section of the MRP. Standard observations shall be conducted in accordance with the following schedule: Landfill Unit Type Frequency Season Active Weekly Wet: 1 October to 30 April Active Monthly Dry: 1 May to 30 September Inactive/Closed Monthly Wet: 1 October to 30 April Inactive/Closed Quarterly Dry: 1 May to 30 September The Standard Observations shall include: 1) For the landfill units: a) Evidence of ponded water at any point on the landfill outside of any contact storm water/leachate diversions structures on the active face (show affected area on map); and b) Evidence of erosion and/or of day-lighted refuse. 2) Along the perimeter of the landfill units: a) Evidence of leachate seeps, estimated size of affected area, and flow rate (show affected area on map); and b) Evidence of erosion and/or of day-lighted refuse. 3) For receiving waters: a) Floating and suspended materials of waste origin - presence or absence, source, and size of affected area; and i b) Discoloration and turbidity - description of color, source, and size of affected area. Results of Standard Observations shall be submitted in the semiannual monitoring reports required in Section B.1 of this MRP. I I MONITORING AND REPORTING PROGRAM R5-2014-0058 5 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY i B. REPORTING The Discharger shall submit the following reports in accordance with the required schedule: Reporting Schedule Section Report End of Reporting Period Due Date B.1 Semiannual Monitoring 30 June, 31 December 1 August, 1 February Report I B.2 Annual Monitoring 31 December 1 February Report B.3 Seep Reporting Continuous Immediately & 7 Days B.4 Annual Facility 31 October 15 November Inspection Report B.5 Major Storm Event Continuous Immediately upon Reporting damage discovery & 14 days after repair completion B.6 Survey and Iso- Every Five Years At Closure Completion Settlement Map for and Every Five Years Closed Landfills B.7 Financial Assurances 31 December 1 June Report Reporting Requirements The Discharger shall submit monitoring reports semiannually with the data and information as required in this Monitoring and Reporting Program and as required in WDRs Order No. R5-2014-0058 and the Standard Provisions and Reporting Requirements (particularly Section I: "Standard Monitoring Specifications" and Section J: "Response to a Release"). In reporting the monitoring data required by this program, the Discharger shall arrange the data in tabular form so that the date, the constituents, the concentrations, and the units are readily discernible. The data shall be summarized in such a manner so as to illustrate clearly the compliance with waste discharge requirements or the lack thereof. Data shall also be submitted in a digital format, such as a computer disk. i MONITORING AND REPORTING PROGRAM R5-2014-0058 6 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY Field and laboratory tests shall be reported in each monitoring report. Semiannual and annual monitoring reports shall be submitted to the Central Valley Water Board in accordance with the above schedule for the calendar period in which samples were taken or observations made. In addition, the Discharger shall enter all monitoring data and monitoring reports into the online Geotracker database as required by Division 3 of Title 27. The results of all monitoring conducted at the site shall be reported to the Central Valley Water Board in accordance with the reporting schedule above for the calendar period in which samples were taken or observations made. The Discharger shall retain records of all monitoring information, including all calibration and maintenance records, all original strip chart recordings of continuous monitoring instrumentation, copies of all reports required by this Order, and records of all data used to complete the application for this Order. Records shall be maintained throughout the life of the facility including the post-closure period. Such records shall be legible and shall show the following for each sample: a) Sample identification and the monitoring point or background monitoring point from which it was taken, along with the identity of the individual who obtained the sample; b) Date, time, and manner of sampling; c) Date and time that analyses were started and completed, and the name of the personnel and laboratory performing each analysis; d) Complete procedure used, including method of preserving the sample, and the identity and volumes of reagents used; e) Calculation of results; and f) Results of analyses, and the MDL and PQL for each analysis. All peaks shall be reported. Required Reports 1 . Semiannual Monitoring Report: Monitoring reports shall be submitted semiannually and are due on 1 August and 1 February. Each semiannual monitoring report shall contain at least the following: a) For each groundwater monitoring point addressed by the report, a description of: 1) The time of water level measurement; 2) The type of pump - or other device - used for purging and the elevation of the pump intake relative to the elevation of the screened interval; MONITORING AND REPORTING PROGRAM R5-2014-0058 7 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY 3) The method of purging used to stabilize water in the well bore before the sample is taken including the pumping rate; the equipment and methods used to monitor field pH, temperature, and conductivity during purging; results of pH, temperature, conductivity, and turbidity testing; and the method of disposing of the purge water; 4) The type of pump - or other device - used for sampling, if different than the pump or device used for purging; and 5) A statement that the sampling procedure was conducted in accordance with the approved Sample Collection and Analysis Plan. b) A map or aerial photograph showing the locations of observation stations, monitoring points, and background monitoring points. c) The estimated quarterly groundwater flow rate and direction in the uppermost �I aquifer, in any zones of perched water, and in any additional zone of saturation monitored based upon water level elevations taken prior to the collection of the water quality data submitted in the report (Title 27, section 20415(e)(15)]. d) Cumulative tabulated monitoring data for all monitoring points and constituents for groundwater, and leachate. Concentrations below the laboratory reporting limit shall not be reported as "ND" unless the reporting limit is also given in the table. Otherwise they shall be reported "<" the reporting limit (e.g., <0.10). Units shall be as required in Tables I and II unless specific justification is given to report in other units. Refer to the SPRRs Section I "Standard Monitoring Specifications" for requirements regarding MDLs and PQLs. e) Laboratory statements of results of all analyses evaluating compliance with requirements. f) An evaluation of the concentration of each monitoring parameter (or 5-year COC when five year COC sampling is conducted as compared to the current Y p 9 ) p concentration limits, and the results of any required verification testing for constituents exceeding a concentration limit. Report any actions taken under Section J: Response to a Release for verified exceedances of a concentration limit. g) An evaluation of the effectiveness of run-off/run-on control facilities. h) A summary of all Standard Observations for the reporting period required in Section A.3.d of this MRP. i) A summary of inspection, leak search, and repair of final covers on any closed landfill units in accordance with an approved final post-closure maintenance plan as required by Standard Closure and Post-Closure Maintenance Specifications G.26 through G.29 of the SPRRs. I MONITORING AND REPORTING PROGRAM R5-2014-0058 8 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY 2. Annual Monitoring Report: The Discharger shall submit an Annual Monitoring Report to the Central Valley Water Board by 1 February covering the reporting period of the previous monitoring year. If desired, the Annual Monitoring Report may be combined with the second semiannual report, but if so, shall clearly state that it is both a semi-annual and annual monitoring report in its title. Each Annual Monitoring Report shall contain the following information: a) All monitoring parameters shall be graphed to show historical trends at each monitoring point and background monitoring point, for all samples taken within at least the previous five calendar years. If a 5-year COC event was performed, than these parameters shall also be graphically presented. Each such graph shall plot the concentration of one or more constituents for the period of record for a given monitoring point or background monitoring point, at a scale appropriate to show trends or variations in water quality. The graphs shall plot each datum, rather than plotting mean values. Graphical analysis of monitoring data may be used to provide significant evidence of a release. b) An evaluation of the monitoring parameters with regards to the cation/anion balance, and a graphical presentation using a Stiff diagram, a Piper graph, or a Schoeller plot. c) All historical monitoring data for which there are detectable results, including data for the previous year, shall be submitted in tabular form in a digital file format such as a computer disk. The Central Valley Water Board regards the submittal of data in hard copy and in digital format as "...the form necessary for..." statistical analysis [Title 27, section 20420(h)], that facilitates periodic review by the Central Valley Water Board. d) Hydrographs of each well showing the elevation of groundwater with respect to the elevations of the top and bottom of the screened interval and the elevation of the pump intake. Hydrographs of each well shall be prepared quarterly and submitted annually. e) A comprehensive discussion of the compliance record, and the result of any corrective actions taken or planned which may be needed to bring the Discharger into full compliance with the waste discharge requirements. f) A written summary of the monitoring results, indicating any changes made or observed since the previous Annual Monitoring Report. g) Updated concentration limits for each monitoring parameter at each monitoring well based on the new data set. 3. Seep Reporting: The Discharger shall report by telephone any seepage from the disposal area immediately after it is discovered. A written report shall be filed with the Central Valley Water Board within seven days, containing at least the following information: MONITORING AND REPORTING PROGRAM R5-2014-0058 9 COUNTY OF FRESNO AND CHEVRON USA. INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY a) A map showing the location(s) of seepage; b) An estimate of the flow rate; c) A description of the nature of the discharge (e.g., all pertinent observations and analyses); d) Verification that samples have been submitted for analyses of the Field Parameters and Monitoring Parameters listed in Table II of this MRP, and an estimated date that the results will be submitted to the Central Valley Water Board; and e) Corrective measures underway or proposed, and corresponding time schedule. 4. Annual Facility Inspection Reporting: By 15 November of each year, the Discharger shall submit a report describing the results of the inspection and the repair measures implemented, preparations for winter, and include photographs of any problem areas and the repairs. Refer to Section A.3.a of this MRP, above. 5. Major Storm Event Reporting: Following major storm events capable of causing damage or significant erosion, the Discharger immediately shall notify Central Valley Water Board staff of any damage or significant erosion upon discovery and report subsequent repairs within 14 days of completion of the repairs, including photographs of the problem and the repairs. Refer to Section A.3.b of this MRP, above. 6. Survey and Iso-Settlement Map for Closed Landfills: The Discharger shall conduct a survey and submit an iso-settlement map for each closed area of the landfill every five years pursuant to Title 27, section 21090(e). Refer to Section A.3.c of this MRP, above. 7. Financial Assurances Report: By 1 June of each year, the Discharger shall submit a copy of the annual financial assurances report due to CalRecycle that updates the financial assurances for closure, post-closure maintenance, and corrective action. Refer to Financial Assurances Specifications F.1 through F.3 of the WDRs. C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD 1. Water Quality Protection Standard Report For each waste management unit, the Water Quality Protection Standard shall consist of all COCs, the concentration limit for each constituent of concern, the verification retesting procedure to confirm measurably significant evidence of a release, the point of compliance, and all water quality monitoring points for each monitored medium. 1 MONITORING AND REPORTING PROGRAM R5-2014-0058 10 COUNTY OF FRESNO AND CHEVRON USA,INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY The Water Quality Protection Standard for naturally occurring waste constituents consists of the COCs, the concentration limits, and the point of compliance and all monitoring points. Any proposed changes to the Water Quality Protection Standard other than annual update of the concentration limits shall be submitted in a report for review and approval. The report shall: a. Identify all distinct bodies of surface and ground water that could be affected in the event of a release from a waste management unit or portion of a unit. This list shall include at least the uppermost aquifer and any permanent or ephemeral zones of perched groundwater underlying the facility. I b. Include a map showing the monitoring points and background monitoring points for the groundwater monitoring program. The map shall include the point of compliance in accordance with Title 27, section 20405. C. Evaluate the perennial direction(s) of groundwater movement within the uppermost groundwater zone(s). Cl. Include a proposed statistical method for calculating concentration limits for monitoring parameters and constituents of concern that are detected in 10% or greater of the background data (naturally-occurring constituents) using a statistical procedure from Title 27, section 20415(e)(8)(A-D)] or section 20415(e)(8)(E). e. Include a retesting procedure to confirm or deny measurably significant evidence of a release pursuant to Title 27, section 20415(e)(8)(E) and section 204200)(1-3). The Water Quality Protection Standard shall be certified by a California- registered civil engineer or geologist as meeting the requirements of Title 27. If subsequent sampling of the background monitoring point(s) indicates significant water quality changes due to either seasonal fluctuations or other reasons unrelated to waste management activities at the site, the Discharger may request modification of the Water Quality Protection Standard. The Discharger proposed the methods for calculating concentration limits in the 21 January 2009 Water Quality Protection Standard Report. The WQPS report proposed to use Intrawell data analysis to calculate tolerance limits for the monitored constituents. The Water Quality Protection Standard shall be updated annually for each monitoring well using new and historical monitoring data. MONITORING AND REPORTING PROGRAM R5-2014-0058 11 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY 2. Monitoring Parameters Monitoring parameters are a select group of constituents that are monitored during each monitoring event that are the waste constituents, reaction products, hazardous constituents, and physical parameters that provide a reliable indication of a release from a waste management unit. The monitoring parameters for all waste management units are those listed in Tables I through III for the specified monitored medium. 3. Constituents of Concern (COCs) The COCs include a larger group of waste constituents, their reaction products, and hazardous constituents that are reasonably expected to be in or derived from waste contained in the waste management unit, and are required to be monitored every five years [Title 27, sections 20395 and 20420(g)]. The COCs for all waste management units at the facility are those listed in Tables I and II for the specified monitored medium, and Table IV. The Discharger shall monitor all COCs every five years, or more frequently as required in accordance with a Corrective Action Program. The last 5-year COC report was submitted to the Central Valley Water Board in the 2012 Annual Monitoring Report, and 5- year COCs are due to be monitored again in 2017 4. Concentration Limits For a naturally occurring constituent of concern, the concentration limit for each constituent of concern shall be determined as follows: a. By calculation in accordance with a statistical method pursuant to Title 27, section 20415(e)(8); or b. By an alternate statistical method meeting the requirements of Title 27, section 20415(e)(8)(E). The methods for calculating concentration limits were included in the 21 January 2009 Water Quality Protection Standard Report. The WQPS report proposed to use Intrawell data analysis to calculate tolerance limits for the monitored constituents. 5. Retesting Procedures for Confirming Evidence of a Release If monitoring results indicate measurably significant evidence of a release, as described in Standard Monitoring Specification 1.45 of the SPRRs, then: a. For analytes that are detected in less than 10% of the background samples (such as non-naturally occurring constituents), the Discharger shall use the MONITORING AND REPORTING PROGRAM R5-2014-0058 12 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY S non-statistical retesting procedure required in Standard Monitoring Specification 1.46 of the SPRRs. b. For analytes that are detected in 10% or greater of the background samples (naturally occurring constituents), the Discharger shall use one of the statistical retesting procedure as required in Standard Monitoring Specification 1.47 of the SPRRs. 6. Point of Compliance The point of compliance for the water standard at each waste management unit is a vertical surface located at the hydraulically downgradient limit of the Unit that extends through the uppermost aquifer underlying the unit. The following are monitoring locations at the point of compliance: Point of Compliance Monitoring Wells CMW-1 CMW-2A CMW-4 CMW-7 7. Compliance Period The compliance period for each waste management unit shall be the number of years equal to the active life of the unit plus the closure period. The compliance period is the minimum period during which the Discharger shall conduct a water quality monitoring program subsequent to a release from the waste management unit. The compliance period shall begin anew each time the Discharger initiates an evaluation monitoring program [Title 27, section 20410]. 8. Monitoring Points A monitoring point is a well, device, or location specified in the waste discharge requirements, which monitoring is conducted and at which the water quality protection standard applies. The monitoring points for each monitored medium are listed in Section A of this MRP. D. TRANSMITTAL LETTER FOR ALL REPORTS A transmittal letter explaining the essential points shall accompany each report. At a minimum, the transmittal letter shall identify any violations found since the last report was submitted, and if the violations were corrected. If no violations have occurred since the last submittal, this shall be stated in the transmittal letter. The transmittal letter shall also state that a discussion of any violations found since the last report was submitted, and a description of the actions taken or planned for correcting those MONITORING AND REPORTING PROGRAM R5-2014-0058 13 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY violations, including any references to previously submitted time schedules, is contained in the accompanying report. The transmittal letter shall contain a statement by the discharger, or the discharger's authorized agent, under penalty of perjury, that to the best of the signer's knowledge the report is true, accurate, and complete. The Discharger shall implement the above mor-ri4 ring program on the effective date of this Program. / ) r,I /1 4 Ordered by. PAMELA C. CREEDON, Executive Officer (Date) 1 MONITORING AND REPORTING PROGRAM R5-2014-0058 14 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE I GROUNDWATER DETECTION MONITORING PROGRAM Sampling Reporting Parameter Units Frequency Frequency Field Parameters Groundwater Elevation Ft. & 100ths, M.S.L. Quarterly Semiannual Temperature of Semiannual Semiannual Electrical Conductivity umhos/cm Semiannual Semiannual pH pH units Semiannual Semiannual Turbidity Turbidity units Semiannual Semiannual Monitoring Parameters Total Dissolved Solids (TDS) mg/L' Semiannual Semiannual Chloride mg/L Semiannual Semiannual Carbonate mg/L Semiannual Semiannual Bicarbonate mg/L Semiannual Semiannual Nitrate - Nitrogen mg/L Semiannual Semiannual Sulfate mg/L Semiannual Semiannual Calcium mg/L Semiannual Semiannual Magnesium mg/L Semiannual Semiannual Potassium mg/L Semiannual Semiannual Sodium mg/L Semiannual Semiannual Volatile Organic Compounds ug/L2 Semiannual Semiannual (USEPA Method 8260B, short list, see Table IV) 5-Year Constituents of Concern (see Table V) Total Organic Carbon mg/L 5 years 5 years Inorganics (dissolved) ug/L 5 years 5 years Volatile Organic Compounds ug/L 5 years 5 years (USEPA Method 8260B, extended list) Semi-Volatile Organic Compounds ug/L 5 years 5 years (USEPA Method 8270D) Chlorophenoxy Herbicides ug/L 5 years 5 years (USEPA Method 8151A) Organophosphorus Compounds ug/L 5 years 5 years (USEPA Method 8141 B) 1 Milligrams per liter 2 Micrograms per liter 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) Organ ophosphorus 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 I MONITORING AND REPORTING PROGRAM R5-2014-0058 16 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE III MONITORING PARAMETERS FOR DETECTION MONITORING Surrogates for Metallic Constituents: pH Total Dissolved Solids Electrical Conductivity Chloride Sulfate Nitrate nitrogen Volatile Organic Compounds, short list: USEPA Method 8260B Acetone Acrylonitrile Benzene Bromochloromethane Bromod ichloromethane Bromoform (Tribromomethane) Carbon disulfide Carbon tetrachloride Chlorobenzene Chloroethane (Ethyl chloride) Chloroform (Trichloromethane) Dibromochloromethane (ChIorodibromomethane) 1,2-Dibromo-3-chloropropane (DBCP) 1,2-Dibromoethane (Ethylene dibromide; EDB) o-Dichlorobenzene (1,2-Dichlorobenzene) m-Dichlorobenzene (1,3-Dichlorobenzene) p-Dichlorobenzene (1,4-Dichlorobenzene) trans- I A-Dichloro-2-butene Dichlorodifluoromethane (CFC-12) 1,1-Dichloroethane (Ethylidene chloride) 1,2-Dichloroethane (Ethylene dichloride) 1,1 -Dichloroethylene (1,1 -Dichloroethene; Vinylidene chloride) cis- 1,2-Dichloroethylene (cis- 1,2-Dichloroethene) trans-1,2-Dichloroethylene (trans-1,2-Dichloroethene) 1,2-Dichloropropane (Propylene dichloride) cis- 1,3-Dichloropropene trans- 1,3-Dichloropropene Di-isopropylether (DIPE) Ethanol Ethyltertiary butyl ether Ethylbenzene 2-Hexanone (Methyl butyl ketone) Hexachlorobutadiene Methyl bromide (Bromomethene) Methyl chloride (Chloromethane) MONITORING AND REPORTING PROGRAM R5-2014-0058 17 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE III MONITORING PARAMETERS FOR DETECTION MONITORING Continued Methylene bromide (Dibromomethane) Methylene chloride (Dichloromethane) Methyl ethyl ketone (MEK: 2-Butanone) Methyl iodide (lodomethane) Methyl t-butyl ether 4-Methyl-2-pentanone (Methyl isobutylketone) Naphthalene Styrene Tertiary amyl methyl ether Tertiary butyl alcohol 1,1,1,2-Tetrachloroethane 1,1.2,2-Tetrachloroethane Tetrachloroethylene (Tetrachloroethene; Perchloroethylene) Toluene 1,2,4-Trichlorobenzene 1,1,1-Trichloroethane (Methylchloroform) 1,1,2-Trichloroethane Trichloroethylene (Trichloroethene) Trichlorofluoromethane (CFC- 1 1) 1,2,3-Trichloropropane Vinyl_acetate Vinyl chloride Xylenes G I li MONITORING AND REPORTING PROGRAM R5-2014-0058 18 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Inorganics (dissolved): USEPA Method Aluminum 6010 Antimony 7041 Barium 6010 Beryllium 6010 Cadmium 7131A Chromium 6010 Cobalt 6010 Copper 6010 Silver 6010 Tin 6010 Vanadium 6010 Zinc 6010 Iron 6010 Manganese 6010 Arsenic 7062 Lead 7421 Mercury 7470A Nickel 7521 Selenium 7742 Thallium 7841 Cyanide 9010C Sulfide 9030B Volatile Organic Compounds, extended list: USEPA Method 8260E Acetone Acetonitrile (Methyl cyanide) Acrolein Acrylonitrile Allyl chloride (3-Chloropropene) Benzene Bromochloromethane (Chlorobromomethane) Bromodichloromethane (Dibromochloromethane) Bromoform (Tribromomethane) Carbon disulfide Carbon tetrachloride Chlorobenzene Chloroethane (Ethyl chloride) Chloroform (Trichloromethane) Chloroprene Dibromochloromethane (Chlorodibromomethane) 1,2-Dibromo-3-chloropropane (DBCP) 1,2-Dibromoethane (Ethylene dibromide; EDB) o-Dichlorobenzene (1,2-Dichlorobenzene) I I MONITORING AND REPORTING PROGRAM R5-2014-0058 19 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY I TABLE IV 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued m-Dichlorobenzene (1,3-Dichlorobenzene) p-Dichlorobenzene (1,4-Dichlorobenzene) trans- 1,4-Dichloro-2-butene Dichlorodifluoromethane (CFC 12) 1,1 -Dichloroethane (Ethylidene chloride) 1,2-Dichloroethane (Ethylene dichloride) 1,1 -Dichloroethylene (1, I-Dichloroethene; Vinylidene chloride) cis- I ,2-Dichloroethylene (cis- 1,2-Dichloroethene) trans- I ,2-Dichloroethylene (trans- 1,2-Dichloroethene) 1,2-Dichloropropane (Propylene dichloride) 1,3-Dichloropropane (Trimethylene dichloride) 2,2-Dichloropropane (Isopropylidene chloride) 1,1 -Dichloropropene cis- 1,3-Dichloropropene trans- I ,3-Dichloropropene Di-isopropylether (DIPE) Ethanol Ethyltertiary butyl ether Ethylbenzene Ethyl methacrylate Hexachlorobutadiene 2-Hexanone (Methyl butyl ketone) Isobutyl alcohol Methacrylonitrile Methyl bromide (Bromomethane) Methyl chloride (Chloromethane) Methyl ethyl ketone (MEK; 2-Butanone) Methyl iodide (lodomethane) Methyl t-butyl ether Methyl methacrylate 4-Methyl-2-pentanone (Methyl isobutyl ketone) Methylene bromide (Dibromomethane) Methylene chloride (Dichloromethane) Naphthalene Propionitrile (Ethyl cyanide) Styrene Tertiary amyl methyl ether Tertiary butyl alcohol 1,1,1,2-Tetrachloroethane 1,1,2,2-Tetrachloroethane Tetrachloroethylene (Tetrachloroethene; Perchloroethylene; PCE) Toluene MONITORING AND REPORTING PROGRAM R5-2014-0058 20 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued 1,2,4-Trichlorobenzene 1,1,1 -Trichloroethane (Methylchloroform) 1,1,2-Trichloroethane Trichloroethylene (Trichloroethene; TCE) Trichlorofluoromethane (CFC- 11) 1,2,3-Trichloropropane Vinyl acetate Vinyl chloride (Chloroethene) Xylene (total) it 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) i MONITORING AND REPORTING PROGRAM R5-2014-0058 21 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued p-Cresol (4-methylphenol) 4,4'-DDD p 4,4'-DDE N 4,4'-DDT Diallate Dibenz[a,h]anthracene Dibenzofuran Di-n-butyl phthalate 3,3'-Dichlorobenzidine 2,4-Dichlorophenol 2,6-Dichlorophenol Dieldrin Diethyl phthalate p-(Dimethylamino)azobenzene 7,12-Dimethylbenz[a]anthracene 3,3'-Dimethylbenzidine 2,4-Dimehtylphenol (m-Xylenol) Dimethyl phthalate m-Dinitrobenzene 4,6-Dinitro-o-cresol (4,6-Dinitro-2-methylphenol) 2,4-Dinitrophenol 2,4-Dinitrotoluene 2,6-Dinitrotoluene Di-n-octyl phthalate Diphenylamine Endosulfan I Endosulfan II Endosulfan sulfate Endrin Endrin aldehyde Ethyl methanesulfonate Famphur Fluoranthene Fluorene Heptachlor Heptachlor epoxide Hexachlorobenzene Hexachlorocyclopentadiene Hexachloroethane Hexachloropropene ndeno(1,2,3-c,d)pyrene Isodrin Isophorone Isosafrole Kepone Methapyrilene Methoxychlor MONITORING AND REPORTING PROGRAM R5-2014-0058 22 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued 3-Methylcholanthrene Methyl methanesulfonate 2-Methyinaphthalene 1,4-Naphthoquinone 1-Naphthylamine 2-Naphthylamine o-Nitroaniline (2-Nitroaniline) m-Nitroaniline (3-Nitroaniline) p-Nitroaniline (4-Nitroaniline) Nitrobenzene 1 o-Nitrophenol (2-Nitrophenol) p-Nitrophenol (4-Nitrophenol) N-Nitrosodi-n-butylamine (Di-n-butylnitrosamine) N-Nitrosodiethylamine (Diethylnitrosamine) N-Nitrosodimethylamine (Dimethylnitrosamine) N-Nitrosodiphenylamine (Diphenylnitrosamine) N-Nitrosodipropylamine (N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine) N-Nitrosomethylethylamine (Methylethylnitrosamine) N-Nitrosopiperidine N-Nitrosospyrrolidine 5-Nitro-o-toluidine Pentachlorobenzene Pentachloronitrobenzene (PCNB) Pentachlorophenol Phenacetin Phenanthrene Phenol p-Phenylenediamine Polychlorinated biphenyls (PCBs; Aroclors) Pronamide Pyrene Saf role 1,2,4,5-Tetrachlorobenzene 2,3,4,6-Tetrachlorophenol o-Toluidine Toxaphene 2,4,5-Trichlorophenol 0,0,0-Triethyl phosphorothioate sym-Trinitrobenzene MONITORING AND REPORTING PROGRAM R5-2014-0058 23 COUNTY OF FRESNO AND CHEVRON USA, INC. COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY TABLE IV 5-YEAR COCs & APPROVED USEPA ANALYTICAL METHODS Continued Chlorophenoxy Herbicides: USEPA Method 8151A 2,4-D (2,4-Dichlorophenoxyacetic acid) Dinoseb (DNBP; 2-sec-Butyl-4,6-dinitrophenol) Silvex (2,4,5-Trichlorophenoxypropionic acid; 2,4,5-TP) 2,4,5-T (2,4,5-Trichlorophenoxyacetic acid) Organ ophosphorus Compounds: USEPA Method 8141 B Atrazine Chlorpyrifos 0,0-Diethyl 0-2-pyrazinyl phosphorothioate (Thionazin) Diazinon Dimethoate Disulfoton Methyl parathion (Parathion methyl) Parathion Phorate Simazine INFORMATION SHEET ORDER R5-2014-0058 COUNTY OF FRESNO AND CHEVRON USA, INC. CLOSURE AND POST-CLOSURE MAINTENANCE COALINGA SOLID WASTE DISPOSAL SITE FRESNO COUNTY The County of Fresno operates and Chevron USA, Inc., (a Delaware Corporation) (landowner), hereinafter referred to jointly as "Discharger", own and operate the Coalinga Solid Waste Disposal Site (facility) about two miles south of Coalinga. The City of Coalinga leased the site from Chevron USA and began landfill operations from 1961 until 1969. In 1969, the County of Fresno took over operations until the landfill ceased accepting waste on 10 November 2009. The proposed Order revises the existing WDRs to provide for closure and post-closure maintenance. The facility contains two unlined units, the northern unit covers approximately 14 acres, and the southern unit covers approximately 38 acres. The facility is located along the eastern edge of the Coast Ranges adjacent to the southern San Joaquin Valley and on the northeast flank of a northwest plunging anticline. The Tulare and San Joaquin Formations are exposed at the site. The Plio-Pleistocene Tulare Formation is exposed in the northern half of the site and consists generally of stream deposited, crossbedded silty sandstone and conglomerate. Some thin-bedded sandstone, clays, and limestones representing lake deposits are also present in this formation. The base of the Tulare Formation consists of diatomaceous white silty clay located just above a pelecypod deposit containing Mya species. The underlying Pliocene age San Joaquin Formation is exposed in the southern half of the site and consists of marine deposited, fine-grained silty sandstone, silt, and clay. The base of the San Joaquin Formation is comprised of the Cascajo Conglomerate layer, which is blue colored conglomerate and sandstone averaging about 50 feet in thickness. The formations dip approximately 17 degrees to the north. Based upon the most recent monitoring report (15' Semiannual 2013), the first encountered groundwater ranges from about 146 feet to 206 feet below the native ground surface. Groundwater elevations range from about 514 feet MSL to 689 feet MSL. The direction of groundwater flow is generally toward the northeast. The estimated average groundwater gradient is approximately 0.044 feet per foot. The estimated average groundwater flow rate is 30.3 feet per year. The detection monitoring system has been operating at the facility since 1990. To date, no releases from the Units have been confirmed. The Discharger submitted a report titled Design of Evapotranspirative Final (ET) Cover in December 2011. Central Valley Water Board staff, in a letter dated 11 July 2012, concurred with the Dischargers ET final cover design proposal. The proposed final cover consists of an ET cover, which is an engineered alternative. In an ET cover design, the low-hydraulic conductivity layer is replaced by a vegetated soil layer that is engineered and constructed to absorb moisture during precipitation events and expel moisture by evaporation and transpiration before it flows through the base of the cover. The proposed ET final cover consists of a 3.5-foot thick evapotranspirative cover and vegetative layer that incorporates the existing 1.8-foot thick interim soil cover. The Discharge submitted a Final Closure/Post-Closure Maintenance Plan in January 2013. Staff found the Final Closure/Post-Closure Maintenance Plan complete and adequate in a letter dated 18 October 2013. r � � .7. d Coalinga Solid Waste Disposal Site Map Source: LOCATION MAP ESRI's ArcGIS Online premium services ORDER NO. R5-2014-0058 Section s,T21S,R15E,MDB&M WASTE DISCHARGE REQUIREMENTS FOR COUNTY OF FRESNO e AND CHEVRON USA, INC. s LE IN MILES COALINGA SOLID WASTE DISPOSAL SITE 0 o.s 1 CLASS III LANDFILL CLOSUREAND POST-CLOSURE MAINTENANCE FRESNO COUNTY ATTACHMENT A Property Boundary...•_.._.._.,—W. _.._.._.._ _.._.j AW Y I f I CMW-2A I I j I BASIN B j j I j I CMw-7 I I j �CMW-1 I ( I I UNIT I I (NORTH UNIT) I I C M W-5 C M W-3 j I I Areas of Waste Outside BASIN A Property Boundary I I to be Addressed in Final Closure Plan I I j UNIT II 1 (SOUTH UNIT) j A i CMW-6 j -- I 1 I I I Explanation I Groundwater Monitoring Well — _CM 7; I Property Boundary Map Source: SITE MAP ESRI's ArcGIS Online premium services ORDER NO. R5-2014-0058 Section 9,T21S,R15E,MDB&M WASTE DISCHARGE REQUIREMENTS FOR COUNTY OF FRESNO e AND CHEVRON USA, INC. SCALE IN FEET COALINGA SOLID WASTE DISPOSAL SITE o sop 1,000 CLASS III LANDFILL CLOSURE AND POST-CLOSURE MAINTENANCE FRESNO COUNTY ATTACHMENT B CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION MONITORING AND REPORTING PROGRAM NO. 99-124 FOR SOUTHEAST REGIONAL SOLID WASTE COMMISSION FOR POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY Compliance with this Monitoring and Reporting Program, with Title 27, California Code of Regulations,Section 20005, et seq. (hereafter Title 27), and with the Standard Provisions and Reporting Requirements dated August 1997, is ordered by Waste Discharge Requirements Order No. 99-124. Failure to comply with this Program, or with the Standard Provisions and Reporting Requirements,constitutes noncompliance with the Waste Discharge Requirements and with the California Water Code,which can result in the imposition of civil monetary liability. A. REQUIRED MONITORING REPORTS Report Due 1. Groundwater Monitoring (Section D.1) See Table I 2. Annual Monitoring Summary Report Annually (Standard Provisions and Reporting Requirements) 3. Facility Monitoring(Section D.5) As necessary 4. Response to a Release As necessary (Standard Provisions and Reporting Requirements) B. REPORTING The Discharger shall report monitoring data and information as required in this Monitoring and Reporting Program and as required in the Standard Provisions and Reporting Requirements. Reports which do not comply with the required format will be REJECTED and the Discharger shall be deemed to be in noncompliance with the waste discharge - renuirements. In reporting the monitoring data required by this program, the Discharger shall arrange the data in tabular form so that the date, the constituents,the concentrations, and the units are readily discernible. Data shall also be submitted in a digital database format acceptable to the Executive Officer._. The data shall be summarized in such a manner so as to illustrate clearly the compliance with waste discharge requirements or the lack MONITORING ATM— P PORTING PROGRAM NO. 99-124 -2- SOUTHEAST REGIONAL SOLID WASTE CONMSSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY thereof. A short discussion of the monitoring results, including notations of any water quality violations,shall precede the tabular summaries. Field and laboratory tests shall be reported in each monitoring report. Monthly, quarterly, semiannual, and annual monitoring reports shall be submitted to Board staff in accordance with the following schedule for the calendar period in which samples were taken or . observations made. The results of any monitoring done more frequently than required at the locations specified herein shall be reported to Board staff. Sampling Reporting Reporting Report Frequency Frequency Periods End Date Due Monthly Quarterly Last Day of Month by Quarterly Schedule Quarterly Quarterly 31 March 31 August 30 June 31 August 30 September 28 February 31 December 28 February Semi-Annually Semi-Annually 30 June 31 August 31 December 28 February Annually Annually 31 December 28 February The annual report to be submitted to Board staff shall contain both tabular and graphical summaries of the monitoring data obtained during the previous twelve months, so as to show historical trends at each well. The report shall include a discussion of compliance with the waste discharge requirements and the water quality protection standard. C. WATER QUALITY PROTECTION STANDARD AND COMPLIANCE PERIOD 1. Water Quality Protection Standard Report For each waste management unit,the water quality protection standard consistsofa list of constituents of concern and monitoring parameters, concentration limits for each constituent of concern,the point of compliance, and all monitoring points. The Discharger shall submit a proposed water quality protection standard for review and approval within one year from the date of adoption of this Monitoring and Reporting Program by the Board. The Executive Officer shall review the data and the proposed water quality protection standard in determining the final water quality protection standard for each monitored medium. MONITORING AND REPORTING PROGRAM No. 99-124 -3- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY The report shall: a) Identify all distinct bodies of ground water that could be affected in the event of a release from a waste management unit or portion of a waste management unit. This list shall include at least the uppermost aquifer and any permanent or ephemeral zones of perched groundwater underlying the waste management facility. b) Include a map showing the monitoring points and backgzound monitoring points for the saturated zone(s) and showing the point of compliance in accordance with §20405 of Title 27."_ c) Evaluate the perennial direction(s) of groundwater movement within the uppermost groundwater zone(s). If subsequent sampling of the background monitoring point(s) indicates significant water quality changes due to either seasonal fluctuations or other reasons unrelated to waste management activities at the site, the Discharger may request modification of the water quality protection standard. 2. Constituents of Concern The constituents of concern are the waste constituents,reaction products, and hazardous constituents that are reasonably expected to be in or derived from waste contained in the waste management unit. The constituents of concern for all waste management units at the facility are those listed in Table IV. The Discharger shall monitor all constituents of concern in Table IV every five years, or more frequently as required in accordance with a Corrective Action Program. a. Monitoring Parameters Monitoring parameters are the waste constituents, reaction products,hazardous constituents, and physical parameters that provide a reliable indication of a release from a waste management unit. The monitoring parameters for all waste management units are those listed in Tables I through IV for the specified monitored medium. 3. Concentration Limits he concentration limits for each constituent of concern are as follows: a- for naturally occurring constituents of conceLm,the concentration limit shall be the calculated statistical concentration limit: - - ---- -__- MONITOPZDZG NOD REPORTING PROGRAM NO. 99-124 -_- ----- - -- -- -- - 4-------- SOUTHEAST REGIONAL SOLID WASTE COMMISSION i POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY b. for anthropogenic (not naturally occurring) constituents, which have no natural and, therefore,no background values, the concentration limit (water quality protection standard) shall be the detection limit of the analytical method(s)used. The Discharger shall use the statistical method approved by the Executive Officer and the groundwater quality data obtained from the detection monitoring program to revise the concentration limits annually. The Discharger shall submit the revised concentration limits to the Executive Officer for review and approval in the annual monitoring report 4. Point of Compliance The point of compliance for each waste management unit is the vertical surface located at the hydraulically downgradient limit of the waste management unit that extends through the uppermost aquifer underlying the unit. a. Monitoring Points All downgradient wells established for groundwater monitoring shall constitute the monitoring points for the groundwater quality protection standard. All approved monitoring wells and leachate monitoring points shall be sampled and analyzed for monitoring parameters and constituents of concern as indicated and listed in Tables I through IV. 5. Compliance Period The compliance period for each waste management unit shall be the number of years equal to the active life of the waste management unit plus the closure period. The compliance period is the minimum period during which the Discharger shall conduct a water quality monitoring program subsequent to a release from the unit. The compliance period shall begin anew each time the Discharger initiates an evaluation monitoring program. D. MONITORING The Discharger shall comply with the detection monitoring provisions of Title 27 for groundwater in accordance with Detection Monitoring Specification D.2 and D.3 of Waste Discharger Requirements Order No. 99-124. All monitoring shall be conducted in accordance with a Sample Collection and Analysis Plan,which includes quality assurance/quality control standards,that is acceptable to the Executive Officer. MONITORING AND DEPORTING PROGRAM No. 99-124 -5- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY Method detection limits and practical quantitation limits shall be reported. All peaks shall be reported, including those which cannot be quantified and/or specifically identified. Metals shall be analyzed in accordance with the methods listed in Table IV. The Discharger may use alternative analytical test methods, including new EPA approved methods, provided the methods have method detection limits equal to or lower than the analytical methods specified in this Monitoring and Reporting Program. 1. Groundwater The Discharger shall install aneoperate a groundwater detection monitoring system that complies with the applicable provisions of§20415 and §20420 of Title 27 in accordance with a Detection Monitoring Plan approved by the Executive Officer. The Discharger shall collect,preserve, and transport groundwater samples in accordance with the approved Sample Collection and Analysis Plan. The Discharger shall determine groundwater flow rate and direction the uppermost aquifer and in any zones of perched water and in any additional zone of saturation monitored pursuant to this Monitoring and Reporting Program, and report the results quarterly, including the times of highest and lowest elevations of the water levels in the wells. Groundwater samples shall be collected from the point of compliance wells, background wells, and any additional wells added as part of the approved groundwater monitoring system. Samples shall be collected and analyzed for the monitoring parameters in accordance with the methods and frequency specified in Table I. All monitoring parameters shall be graphed so as to show historical trends at each well. The monitoring parameters shall also be evaluated annually with regards to the cation/anion balance, and the results shall be graphically presented using a Stiff diagram or a Piper graph. Samples for the constituents of concern specified in Table I shall be collected and analyzed in accordance with the methods listed in Table IV every five years. 2. Facility Monitoring a. Facility Inspection Annually, no later than 30 September and within 7 days following a major storm event, the Discharger shall conduct an inspection of the facility. The inspection shall assess damage to the drainage control system, groundwater monitoring equipment (including wells, etc.), and shall include the Standard �� Observations defined in the Standard Provisions and Reporting Requirements - (Definition 24). Any necessary construction, maintenance, or repairs shall be --- MONiTOM,4G AND REPORTING PROGRAM NO. 99-124 �------ SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY completed by 31 October and within 30 days of a major storm event. By 15 November of each year, and within 45 days of a major storm event,the Discharger shall submit an annual report describing the results of the inspection and the repair measures implemented- b. Storm Events The Discharger shall inspect all precipitation, diversion, and drainage facilities for damage within 7 days following major storm events. Necessary repairs shall be completed within 30 days of the inspection. The Discharger shall report any damage and subsequent repairs within 45 days of completion of the repairs. The Discharger shall implement the above monitoring program on the effective date of this Program. Ordered by: Y ON, Executive Officer 17 Seutember 1999 (Date) DEE MONITORING AND REPORTING PROGRAM No. 99-124 -7- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE I GROUNDWATER DETECTION MONITORING PROGRAM Parameter Units Frequency Field Parameters Groundwater Elevation Ft. &hundredths, M.S.L. Quarterly Temperature oC Quarterly Specific Conductance µmhos/cm Quarterly pH pH units Quarterly Turbidity Turbidity units Quarterly Monitoring Parameters Total Dissolved Sn1_ids (TDS) mg/L Semi-annual Chloride mg/L Semi-annual Carbonate mg/L Semi-annual Bicarbonate mg/L Semi-annual Nitrate-Nitrogen mg/L Semi-annual Suiiate ulgL Semi-annual Calcium mg/L Semi-annual Magnesium mg/L Semi-annual Potassium mg/L Semi-annual Sodium mg/L Semi-annual Volatile Organic Compounds µg/L Semi-annual (USEPA Methods 601/602, see Table lIn Constituents of Concern (see Table M Total Organic Carbon mg/L 5 years Inorganics(dissolved) mg/L 5 years Volatile Organic Compounds µg/L 5 years (USEPA Method 8260,extended list) Semi-Volatile Organic Compounds µg/L 5 years (USEPA Method 8270) Chlorophenoxy Herbicides µg/L 5 years (USEPA Method 8150) Organophosphorus Compounds µg/L 5 years (USEPA Method 8141) MONITORING AND R FPORT_NG PROGRAM NO. 99-124 -g- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE H LEACHATE DETECTION MONITORING PROGRAM Parameter Units Freguency Field Parameters Total Flow Gallons Quarterly Flow Rate Gallons/Day Quarterly Specific Conductance µmhos/cm Quarterly pH pH units Quarterly Monitoring Parameters Total Dissolved Solids(IDS) mg/L Quarterly Chloride mg/L Quarterly Sulfate mg/L Quarterly Nitrate-Nitrogen mg/L Quarterly Volatile Organic Compounds µg/L Quarterly (USEPA Methods 601/602,see Table HD Constituents of Concern (see Table IV) Total Organic Carbon mg/L 5 years Carbonate mg/L 5 years Bicarbonate Alkalinity mg/L 5 years Inorganics(dissolved) mg/L 5 years Volatile Organic Compounds µg/L 5 years (USEPA Method 8260,extended list) Semi-Volatile Organic Compounds µg/L 5 years (USEPA Method 8270) Chlorophenoxy Herbicides µg/L 5 years (USEPA Method 8150) Organophosphorus Compounds µg/L 5 years (USEPA Method 8141) ------_ ---- ----- MOI`:ITORING AND REPORTING PROGRAM No. 99-124 -9- SOUTHEAST REGIONAL SOLID WASTE COMMISSION r' POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE III MONITORING PARAMETERS FOR DETECTION MONITORING Constituents included in VOC: USEPA Methods 601 and 602 Benzene Bromodichloromethane Bromoform(Tribromomethane) Bromomethane Carbon tetrachloride Chlorobenzene Chloroethane(Ethyl chloride) Chloroform(Trichloromethane) Chloromethane Dibromochloromethane(Chlorodibromomethane) o-Dichlorobenzene (1,2-Dichlorobenzene) 1.3-Dichlorobenzene p-Dichlorobenzene(1,4-Dichlorobenzene) Dichlorodifluoromethane 1,1-Dichloroethane(Ethylidene chloride) 1,2-Dichloroethane(Ethylene dichloride) 1,1 -Dichlorcc.hylene(1,1 =Dcchloroethene;Vinylidene chloride) trans-1,2-Dichlomethylene(trans-1,2-Dichloroethene) 1,2-Dichloropropane (Propylene dichloride) cis- 1,3-Dichloropropene trans-1,3-Dichloropropene Ethylbenzene Methylene chloride(Dichloromethane) 1,1.2,2-Tetrachloroethane Tetrachloroethylene(Tetrachloroethene; Perchloroethylene) Toluene 1,1,1-Trichloroethane(Methylchloroforrn) 1,1,2-Trichloroethane Trichloroethylene(Trichloroethene) Trichlorofluoromethane(CFC- 11) Vinyl chloride Xylene(s) .... ..................... MONIT0RIN,G A.ND REPORTING PROGRAM NO. 99-124 -10- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE IV CONSTITUENTS OF CONCERN &APPROVED USEPA ANALYTICAL METHODS Inorganics(dissolved): USEPA Method Aluminum 6010 Antimony 6010 Barium 6010 Beryllium 6010 Cadmium 6010 Chromium 6010 Cobalt 6010 Copper 6010 Silver 6010 Tin 6010 Vanadium 6010 Zinc 6010 Iron 6010 Manganese 6010 Arsenic 7061 Ltad 7421 ?riery 7470 Nickel 7520 Selenium 7741 TbaDium 7841 Cyanide 9010 Sulfide 9030 Volatile Organic Compounds: USEPA Method 8260 Acetone Acetnnitrile(Methyl cyanide) Aervlcin Acryionit iie A%i chloride(3-Chloropropene) Bm=e Bis(2-ethylhexyl)phthalate Bromochloromethane(Chlorobromomethane) Bromodichloromethane (Dibromochloromethane) Bromoform(Tribromomethane) Carbon disulfide Carbon tetrachloride ChlcrobmPne Chlaroethane(Ethyl chloride Chloroform(irichloromedme) - -- - - --- -- - Chlor e MON.TTO1 ING AND REPORTING PROGRAM No. 99-124 -11- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE IV CONSTITUENTS OF CONCERN & APPROVED USEPA ANALYTICAL METHODS (Continued) Dibromochloromethane(Chlorodibromomethane) 1,2-Dibromo-3-chloropropane(DBCP) 1,2-Dibromoethane(Ethylene dribromide; EDB) o-Dichlorobenzene(1,2-Dichlorobenzene) m-Dichlorobenzene(1,3-Dichlorobenzene) p-Dichlorobenzene(1,4-Dichlorobenzene) trans- 1,4-Dichloro-2-butene r 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-l ,2-Dichloroethylene (trans- 1,2-Dichloroethene) 1,2-Dichlompropane(Propylene dichloride) 1,3-Dichloropropane(Trimethylene dichloride) - 2,2-Dichloropropene(Isopropylidene chloride) 1,1 -Dichloropropene :s- 1,3-Dichlor propene trans-1,3-Dichloropropene Ethylbenzene Hexachlorobutadiene 2-Hexanone(Methyl butyl ketone) Isobutyl alcohol Isodrin Methacrylonitrile Methyl bromide(Bromomethane) Methyl chloride(Chloromethane) Methyl ethyl ketone (MEK; 2-Butanone) Methyl iodide(Iodomethane) Methyl methacrylate 4-Methyl-2-pentanone(Methyl isobutyl ketone) Methylene bromide(Dibromomethane) Methylene chloride(Dichloromethane) Naphthalene Propionitrile(Ethyl cyanide) Styrene 1 1 1,2-Tetrachloroedme 1,1,2,2-Tetrachloroethane Tetrchloroethylene (Tetrachloroethene; Perchloroethylene; PCE', Toluene 1,2,4-Trichlorobenzene 1,1,1 -Trichloroethane,Methylchloroform 1,1,2-T richloroethane MOr:ITORIN.G AND REPORTING P M ROGRA NO, 99-124 -12_ SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE IV CONSTITUENTS OF CONCERN & APPROVED USEPA ANALYTICAL METHODS (Continued) Trichloroethylene(Trichloroethene; TCE) Trichlorofluoromethane(CFC- 11) 1,2,3-Trichloraprupane Vinyl acetate Vinyl chloride(Chloroethene) Xylene(total) Semi-Volatile Organic Compounds: USEPA Method 8270-base neutral & acid extractables Acenaphthene Acenaphthylene Acetophenone 2-Acctylaminofluorene (2-AAF) Aldrin 4-Aminobiphenyl Anthraceae Den-w[a]auu�ua-acene(Beu7.antu ocene) Benzo[b]fluoranthene Benzo[k]fluoranthene Benzo[g,h,i]perylene Benzo[a]pyrene Benzyl alcohol alpha-BHC beta-BHC delta-BHC gamma-BHC(Lindane) Bis(2-chloroethoxy)methane Bis(2-chloroethyl)ether(Dichloroethyl ether) Bis(2-chloro-I-methyethyl) ether(Bis(2-chloroisopropyl)ether;DCIP) 4-Bromophenyl phenyl ether Butyl benzyl phthalate (Benzyl butyl phthalate) Chlardane p-Chloroam7ine Chlorobenzilate p-Chloro-m-crtsol(4- hloro-3-methylphenol) 2-Chlaronaphthalene 2-Chloropbenol 4-i nlorophenyl phenyl ether Chrysene o-Cresol(2-methylphenol) m-Cresol(3-methylphenol) MOM, TOgnvG AND REPORTING PROGRAM No. 99-124 -- -- - 43--- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE IV CONSTITUENTS OF CONCERN & APPROVED USEPA ANALYTICAL METHODS (Continued) p-Cresol(4-methylphenol) 4,4'-DDD 4,4'-DDE 4,4'-DDT Diallate a'benz[a,h]anthmcene Dibenmfivan Di-n-butyl phthalate o-Dichlorobenzene(1,2-Dichlorobenzene) m-Dichlorobenzene(1,3-Dichlorobenzene) p-Dichlorobenzene(1,4-Dichlorobenzene) 3,3'-Dichlorobenzidine 2.4-Dichlorophenol 2,6-Dichlorophenol Dieldrin Diethyl phthalate p{Dimetbylamino)azobeniene 7,i2-u►aai.u:ylb .�[a�a?+thS?Ce1�e 3,3'-Dimethylben'zidine 2,4-Dimehtylphenol(m-Xylenol) Dimethyl phthalate m-Dinitrobenzene 4,6-Dinibu-�sol (4,6-Dinitro-2-methylphenol) 2,4-Dinitrophenol 2,4-Dinitrotoluene 2,6-Dinitrotoh=c Di-D.mc l phthalate Diphenylamine Fadosulfan I Endosulfan II Endosulfan sulfate Eadrin Fndzin aldehyde Ethyl methacrylate Ethyl meffi mesulfonate Famphur )~luoranthene Flumme Heptachlor Heptachlor epoxide Heaachlorobenzene He=iuorobutadienc M(')NITOI�.ING AND REPORTING PROGRAM NO. 99-124 -14- SOUTHEAST REGIONAL SOLID WASTE COMMISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE IV CONSTITUENTS OF CONCERN & APPROVED USEPA ANALYTICAL METHODS (Continued) Hexachlorocyclopentadiene Hexachloroethane Hexachloropropene Indeno(1,2,3-c,d)pyrene Isophorone Isosafrole Kepone Methapyrilene Methoxychlor 3-Methylcholanthrene Methyl methanesulfonate 2-Methylnaphthalene Naphthalene 1,4-Naphthoquinone 1-Naphthylamine -. 2-Naph1hylamine o-Nttcaauiline(2-Nitroaniline) m-Nitroaniline(3-TINTitroanili—ne) p-Nitroaniline(4-Nitroaniline) Nitrobenzene o-N-"henol(2-Nitrophenol) p-Nitrophenol(4-Nitrophenol) N-Ntrosodi-n-butylamine(Di-n-butylnitrosamine) N-Nt usodiethylamine(Diethylnitrosamine) N-Ntrosodimethylamine(Dimethylnitrosamine) N Nitrosodiphenylamine(Diphenylnitrosamine) N Nitrosodipropylamine (N-Nitroso-N-dipropylamine; Di-n-propylnitrosamine) N-Mbummethylethylamine(Methylethylnitrosamine) N-Nittusopiperidine N-Mitrosospyrrolidine 5-Ntw-o-toluidine Pentachlorobenzene Pentachloronitmbenzene(PCNB) Pentachlorophenol Phenacetin Phemanthrene Phenol p-Phenylenediamine Polychl&inated biphenyls(PCB— Arociors) Pronamide Pyrmc Safroie MONITOF-RTG AND REPORTING PROGRAM No. 99-124 _15-- SOUTHEAST REGIONAL SOLID WASTE CONE IISSION POST-CLOSURE MAINTENANCE SOUTHEAST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY TABLE IV CONSTITUENTS OF CONCERN & APPROVED USEPA ANALYTICAL METHODS (Continued) 1,2,4,5-Tetrachlorobenzene 2,3,4,6-Tetrachlorophenol o-Toluidine Toxaphene 1,2,4-Trichl orobenzene 2,4,5-Trichlorophenol 12,4,6-Trichlorophenol 0,0,0-Triethyl phosphorothioate sym-Trinitrobenzene Chlorophenoxy Herbicides: USEPA Method 8150 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 0,0-Diethyl 0-2-pyrazinyl phosphorothioate(Thionazin) Dimethoate Disulfoton Methyl parathion(Parathion methyl) Parathion Phorate 1phon ' ld .We s I I Well ===�1== -17 ---- am 337 WI Weir. o ell _ y I It 'W t tl. + 1 4 n, x 11 Sch JIM Iadiaaola USA U. •IV • • II Y \ � f l/, I o Y• rl 11• Y / ° H Well Well f� 329 �• l Well 33 �� 4 _ f�UNTSMAN 327 35328 ' it ('VfeZll ..i� il• �o%� ,.]e q V l � 1• 1. ; II '�����• 32• .r ��s ,• � H i � li 1•+ • _ 323 712 S_.._ . Well _ _______ I i ell 1 .? ' i i_.la.. ''�J f • • `.tea--� I .• r � �. Ali �I :U I 1 l \ • Ir1 0 � �d n / � 4.AVENUE •+6 •\f 321 2 f '' .W I 1 1 / • V 1 1, DV II O ATTACHMENT A -- - T ORDER NO. N SOUTHEAST REGIONAL SOLID WASTE COMMISSION I cOUTUFaST REGIONAL MUNICIPAL SOLID WASTE LANDFILL FRESNO COUNTY V= 2000' Selma, CA U.S.G.S.71/2 Min. Quadrangle i ;gym. �ii to s� y# " x p k s-�t€a ;a%� � �. . a � •1 i � t, .ae. im �a ItAtr r # r .r r • as r�+sa It sa € . .s- aa�+- � rr€ s�€ +t s xa +� s ;a €i y € a s s r• r ».a' r a • _ : as t .s . ., . a; r ��� % xs a • € �e.�+s s . a • �s s ys €€ x _ar s. s s €? s r�;.a �& �. Y€9 s> � �a n f.. r # �'... ysar^� r R r a a' a■.. �.: -.aX :�¢ - r° r a Exhibit "E" StatOWater Resources Control h 11� FLOE „ To WbGM RN C=Qem . W. The Swe Wager.gym ' =Cantml: . re submftW of' A " I for grotaidwater dowup OM=mcluft. Di '� Program CLe,actin and.closedIan .fUls, ' � � land trtatmerit Units, r. � wasle piles). The text of the.rcgulations cm be -•u to ergr d nmge tub been the 1 Bggls , copy of 1 tended R ; i K W nn Thy:. July 11 2 :livVer COPY Of t required th tt :. , to be =I " to be - reraWozy ". .. d _. ,: i z lth-the�public. In J ; to held hi S :r °� 10,new� Sri try ' re� lieed weak. Exhibit "E" ad ressee . - January 12,2005 Data; Mor day, 3 anUaTy 24,200 Time, barn Loaii : ln-int-Civic Center Civi : ter Plaza iocations tr you pianarmna vy t-tnxiing nanno rooiacat: niooAamwawooartas, a,g v r outreach meetin s will be held it ]N-lo zzn and Sout&rn C lff i the r�t#.t� based demand. The GeoTrackersystern will be arnoun(,h future sessions to all rquiat rs, ulta its and responsible patties who hold GeoTracker password. You also need a Geo s:F.�:'Xel password,for sTum i t-dag data and reports. You c-a obta ins ti for r= e, Ge `�racker password at is le z n3-,- mittaInformation(EIST) 'e si : nano._ir1 in 1tral Our E-Si °,ve'Dsite-:also conuaim inkrmation that ,v ill aid your transition to ilectronic, au.aid ramr al.. 'If; alb= hive any questozz orneed additional imformation,pie-ast c ntac-t me ith-_t bv t-rrai# (in, eli a w� rl ar s. a. ; ` or t i p one� i -34 - 2 . Sincerely, } ,Joseph •6�1I Land Disp osal ro:ga Manager Exhibit� x�vv��n Quotation No. 17~054 Page 23 ����� ����������������������� ���=, ���=�����=���°=°��"= = �= The successful bidder shall provide all (abor, material, equipment, taxes, tnanspOrtation, sh|pping, etc., to provide written annual, semi-annual and quarterly Detection Monitoring Reports as described in the site-specific Monitoring and Reporting Programs included as Attachment"A", ''B" and "C" Bids shall reflect the following conditions and requirements: Bidder torespond: "COMPLY" OR/ "NOT COMPLY" 1. Bidder has naod and understands the site-specific Attachments labeled ^A^. "B" and ^C^attached herotn, which outlines the procedure of generating the appropriate Detection Monitoring Reports. COMPLY 2. Bidder is prepared to generate the Detection Monitoring Reports tothe acceptance nf the RVVQCB and will address all comments made bythe RVV{]CBin regards tn said reports atno additional cost toCounty. COMPLY- 3. Bidder will submit said reports and submit to the County within fifteen (15) working days of receiving all appropriate data as detailed in the Scope of Work. OMPLY 4. Bidder will submit said reports to the County, said reports will be prepared in two (2) hard copies, each ino three ring ^D^ binder not tn exceed 4^ inwidth which will include a data CO and one copy nfall data in its entirety in o CD format, ms specified in the Scope nfWork. _COMPLY 5. Bidder shall coordinate with current County contracted analytical laboratory for electronic delivery of all analytical data. COMPLY 0. Bidder has read and understands the penalties os described in each Task of the Scope of Work regarding failure to submit reports within the specified time period. COMPLY 7. Bidder will provide hourly labor and direct cost rates. COMPLY 8. Bidder has read and is prepared to adhere to all requirements of all relevant regulatory codes to include but not limited to, applicable provisions of California Coda of Regulations (CCR)Tit|as 14. 22. 23. and 37. —COMPL 9. Prior to delivery of the first written report, bidder shall provide a draft copy to the County for review and comment. COMPLY 10. Bidder has read and is prepared to adhere to all requirements of all relevant regulatory codes to include but not limited to: Chapter 30—Electronic Submittal of Information of Title 23 of the CCR (for Stote'aGaoTnouker system); Division 3 — Electronic Submittal of Information of Title 27nfthe CCR; AB28O0— Electronic Reporting Roles and Responsibilities. COMPLY G:kPUBLICkRFQ\FY 2016-17W-054 DETECTION MONITORING REPORTS FOR COUNTY OF FRESNOW-054 DETECTION MONITORING REPORTS FOR COUNTY orrnsawo.00c Exhibit "G" Quotation No. 17-054 Page 22 QUOTATION SCHEDULE Vendor Name: SOMA ENVIRONMENTAL ENGINEERING, INC. A. Basic Fee: Task 1 Electronic Transfer 1 Delivery Cost to be apportioned as follows: No of Per Period Periods Total Amount American Avenue Landfill 27.0 2 $ 594.00 Coalinga Disposal Site .00 2 $ 198.00 Southeast Regional 198.00 2 $ 396.00 1 andfill Task 1 Combined Total for All Sites: Task 2 American Avenue Landfill Total Amount Semi-Annual Report: $ 4,662.25 Annual Report: $ 5,162.25 Task 2 Total Fee: $ 9,824.50 Task 3 Coalinga Disposal Site Total Amount Semi-Annual Report: $ 2,304.50 Annual Report: $ 2,44.50 Task 3 Total Fee: $ 4,709.00 Task 4 Southeast Regional Municipal Landfill Total Amount Semi-Annual Report: $ 2,327.50 Annual Report: $ 2,627.50 Task 4 Total Fee: $ 4,955.00 Grand Total Basic Fee(Tasks 1-4): $ 20,676.50 B. Attach Hourly Fee Schedule G:\PUBLIC\RFQ\FY 2016-17117-054 DETECTION MONITORING REPORTS FOR COUNTY OF FRESNO\17-054 DETECTION MONITORING REPORTS FOR COUNTY OF FRESNO.DOC Sam ENVIRONMENTAL ENGINEERING,INC. 6620 Owe.s Drive,Suite A=Pleasanton,GA 94598 TEL(025)734--S400•FAX(925)734-6401 www.somaenv.com SOAM Environmental Engineering, Inc® 2017 Schedule of Charges Charges for work performed on a project will be calculated and billed at the rates and categories shown below. The labor rates include all. fringe benefits, burdens, and fees. Changes within the calendar year will not be made on a project without prior notification. Professional Services Principal Hydrogeologist $165/hour Principal Toxicologist $165/hour Project Manager $139/hour Project Engineer/Geologist $119/hour Staff Engineer/Geologist $ 99/hour Senior Technician $ 92/hour Technician $ 79/hour Graphics/Auto CARD $ 73/hour Administrative Assistant $ 59/hour Automobile $ .54/mile Fifteen percent will be added to outside services for which SOMA administers a subcontractor, such as drilling, surveying, or other field services; laboratory testing; or equipment rentals. This charge includes taxes, administration fees, processing fees and carrying costs. Time for providing of expert testimony and depositions will be charged at a rate of$180 per hour for Principal and.$140 per hour for Senior Staff. I Resolution No. 07-525 Exhibit "H" 1 BEFORE THE BOARD OF SUPERVISORS 2 OF THE COUNTY OF FRESNO 3 STATE OF CALIFORNIA 4 No. 5 In the matter of ) 6 Amendment of Standard Conflict of ) Interest Code for All County ) 7 Departments ) 8 9 Whereas, the Political Reform Act, Government Code section 81000 et seq., 10 requires state and local government agencies to adopt and promulgate conflict of interest 11 codes; and 12 Whereas, the Fair Political Practices Commission has adopted a regulation, Title 13 2, California Code of Regulations, section 18730, which contains the terms of a standard 14 conflict of interest code, and which may be amended by the Fair Political Practices 15 Commission after public notices and hearings to conform to amendments to the Political 16 Reform Act; and 17 Whereas, any local agency may incorporate this standard conflict of interest code, 18 and thereafter need not amend its code to conform to future amendments to the Political 19 Reform Act or its regulations; and 20 Whereas, the Board of Supervisors may adopt the standard conflict of interest 21 code on behalf of all County departments. 22 Now therefore be it resolved, that the terms of Title 2, California Code of 23 Regulations, section 18730, and any amendments to it duly adopted by the Fair Political 24 Practices Commission, are hereby incorporated by reference and, along with the Exhibits A 25 and B approved previously, today, or in the future, by this Board for each County 26 department, in which officers and employees are designated and disclosure categories are 27 set forth, constitute the conflict of interest codes of each County department. 28 COUNTY OF FRESNO Fresno,Call(arnle 1 - 1 Conflict of interest forms shall be filed as follows: 2 1. As required by Government Code section 87500, subdivision (e),the County 3 Administrative Officer, District Attorney, County Counsel, and Auditor-Controller/Treasurer- 4 Tax Collector shall file one original of their statements with the County Clerk,who shall make 5 and retain a copy and forward the original to the Fair Political Practices Commission, which s shall be the filing officer. 2. As required by Government Code section 87500, subdivision 0), all other 8 department heads shall file one original of their statements with their departments. The filing 9 officer of each department shall make and retain a copy and forward the original to the Clerk 10 to the Board of Supervisors, who shall be the filing officer. 11 3, All other designated employees shall file one original of their statements 12 with their departments. 13 Adopted at a regular meeting of the Board of Supervisors, held on the 2nd day of 14 October, 2007, by the following vote, to wit: 15 Ayes: Supervisors Larson, Perea, Anderson, Case and Waterston I 16 Noes: None 1 17 Absent: None 18 19 00000 20 Chairman, Board of Supervisors 21 22 Attest: 23 _o/ 24 (�J� 25 Clerk 26 27 28 f i i COUNTY OF FRESNO Fresno,California 2 County of Fresno Fresno,Calilornia CERTIFICATE OF DELIVERY OF DOCUMENT I am employed by the County of Fresno as a Deputy Clerk of the Board of Supervisors. On October 2, 2007, 1 delivered a copy of Resolution No. 07-525 to the Chairperson of the Fresno County Board of Supervisors. Gael Storm, Deputy Clerk EXHIBIT "A" PUBLIC WORKS AND PLANNING i Classification Category Accountant I / II 2, 3 Architect 1 Assistant Real Property Agent 1 Associate Real Property Agent 1 Building Inspector I / II 1 Building Plans Engineer 1 Capital Projects Division Manager 1 Chief Building Inspector 1 Chief of Field Surveys 1 Community Development Manager 1 Consultant Deputy Director of Planning 1 Deputy Director of Public Works 1 Development Services Manager 1 Director of Public Works and Planning 1 Disposal Site Supervisor 1 Engineer I / II / III 1 Field Survey Supervisor 1 Housing Rehabilitation Specialist 1 / II 1 Planner I / II / III 1 Principal Accountant 1 Principal Engineer 1 Principal Planner 1 Principal Staff Analyst 1 Public Works and Planning Business Manager 1 Public Works Division Engineer 1 Resources Manager 1 Road Maintenance Supervisor 2, 3 Road Superintendent 1 Senior Accountant 2, 3 Senior Architect 1 Senior Economic Development Analyst 1 Senior Engineer 1 Senior Engineering Technician 1 Senior Geologist 1 I Classification Category Senior Information Technology Analyst 1 Senior Planner 1 Senior Real Property Agent 1 Senior Staff Analyst 1 Senior Systems and Procedures Analyst 1 Staff Analyst I / II / III 1 Supervising Accountant 2, 3 Supervising Building Inspector 1 Supervising Engineer 1 Supervising Water/Sewer Specialist 2, 3 Systems and Procedures Analyst 1 / II / III 1 Systems and Procedures Manager 1 Traffic Maintenance Supervisor 2, 3 Consultants shall be included in the list of designated employees and shall disclose pursuant to the broadest disclosure category in the code subject to the following {, limitation: The Director of Public Works and Planning may determine in writing that a particular consultant, although a "designated position", is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements in this section. Such written determination shall include a description of the consultant's duties and, based upon that description, a statement of the extent of disclosure requirements. The Director of Public Works and Planning's determination is a public record and shall be retained for public inspection in the same manner and location as this conflict of interest code. EXHIBIT "B" PUBLIC WORKS AND PLANNING 1. Persons in this category shall disclose all reportable investments, interests in real property, sources of income (including gifts), and business positions. Financial interests (other than gifts) are reportable only if located within or subject to the jurisdiction of Fresno County, or if the business entity is doing business or planning to do business in the jurisdiction, or has done business within the jurisdiction at any time during the two years prior to the filing of the statement. Real property shall be deemed to be within the jurisdiction of the County if the property or any part of it is located within or not more than two miles outside the boundaries of the County (including its incorporated cities) or within two miles of any land owned or used by the County. i 2. Persons in this category shall disclose all reportable investments in, income from (including gifts), and business positions with any business entity which, within the last two years, has contracted or in the future foreseeably may contract with Fresno County through its Public Works and Planning Department, Solid Waste Commissions within the jurisdiction, or to any other joint powers agency which Fresno County is a member to provide services, supplies, materials, machinery, or equipment to the County. 3. Persons in this category shall disclose all interests in real property within the jurisdiction of Fresno County. Real Property shall be deemed to be within the jurisdiction if the property or any part of it is located within or not more than two miles outside the boundaries of Fresno County (including its incorporated cities) or within two miles of any land owned or used by the County. i Exhibit "I" SELF-DEALING TRANSACTION DISCLOSURE (FINANCIAL) Non-corporate bidders may disregard this section. Bidders shall complete a SELF-DEALING TRANSACTION DISCLOSURE FORM, provided herein, for each applicable corporate director of the bidding company. The signed form(s) shall be submitted as a part of the company's proposal or quotation. Complete the form and indicate "NONE" under part 3 when your company is a corporation and no directors are involved with a Self-Dealing Transaction. The form must be signed by an individual authorized to legally bind the corporation when no directors have a Self-Dealing Transaction. DISCLOSURE OF SELF-DEALING TRANSACTIONS: The following provision will be incorporated into ensuing agreements. It shall apply only when the CONTRACTOR is operating as a corporation (a for-profit or non-profit corporation) or if during the term of the agreement, CONTRACTOR changes its status to operate as a corporation. This provision is only applicable if the CONTRACTOR is operating as a corporation (a for-profit or non-profit corporation) or if during the term of this agreement, the CONTRACTOR changes its status to operate as a corporation. Members of the CONTRACTOR's Board of Directors shall disclose any self-dealing transactions that they are a party to while CONTRACTOR is providing goods or performing services under this agreement. A self-dealing transaction shall mean a transaction to which the CONTRACTOR is a party and in which one or more of its directors has a material financial interest. Members of the Board of Directors shall disclose any self-dealing transactions that they are a party to by completing and signing a Self-Dealing Transaction Disclosure Form (Exhibit#) and submitting it to the COUNTY prior to commencing with the self-dealing transaction or immediately thereafter. SELF-DEALING TRANSACTION DISCLOSURE FORM INSTRUCTIONS In order to conduct business with the County of Fresno (hereinafter referred to as "County"), members of a contractor's board of directors (hereinafter referred to as "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 which one or more of its directors has a material financial interest" The definition above will be utilized for purposes of completing the disclosure form. (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 Codes. (5) Form must be signed by the board member that is involved in the self-dealing transaction described in Sections (3) and (4). Form provided on following page. SELF-DEALING TRANSACTION DISCLOSURE FORM (1) Company Board Member Information: Name: Date: Job 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: