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: