Loading...
HomeMy WebLinkAboutAppendix A - Phase I Environmental Site Assessment Phase I Environmental Site Assessment 10622 and 10642 Tamarind Avenue Fontana, California 92316 October 4, 2021 First Industrial Realty Trust, Inc., First Industrial Acquisitions II, LLC, and First Industrial, L.P. One North Wacker Drive, Suite 4200 Chicago, IL 60606 Project Number 21-08-035 Prepared by: 1938 Kellogg Avenue, Suite 116 Carlsbad, CA 92008 (760) 585-7070 www.weisenviro.com 1938 Kellogg Avenue, Suite 116, Carlsbad, CA 92008 (760) 585-7070 www.weisenviro.com October 4, 2021 Jacob Kentnich First Industrial Realty Trust, Inc. One North Wacker Drive, Suite 4200 Chicago, IL 60606 Subject: Phase I Environmental Site Assessment 10622 and 10642 Tamarind Avenue Fontana, California 92316 Project Number 21-08-035 Dear Mr. Kentnich: Weis Environmental, LLC has completed the contracted environmental consulting services for the above-referenced project. The services were performed in accordance with our proposal and agreement fully executed by all parties. The Phase I Environmental Site Assessment has been performed in accordance with American Society for Testing and Materials (ASTM) Standard Practice for Environmental Site Assessments: Phase I Environmental Site Assessment Process, ASTM Designation E1527-13 and Title 40 of the Code of Federal Regulations (40 CFR) Part 312. This assessment was also completed in accordance with the First Industrial Realty Trust Scope of Work for Phase I ESAs. We appreciate the opportunity to be of service to you on this project. Please contact us if you have any questions or comments regarding this report or if we can be of further assistance. Sincerely, Weis Environmental, LLC Daniel Weis. R.E.H.S. Environmental Manager TABLE OF CONTENTS 1.0 INTRODUCTION ......................................................................................................................... 1 1.1 Purpose ................................................................................................................................... 1 1.2 Scope of the Assessment ........................................................................................................ 1 1.3 Limitations and Exceptions .................................................................................................... 2 1.4 Special Terms and Conditions................................................................................................ 3 1.5 Limiting Conditions and Deviations ...................................................................................... 3 1.6 Data Failure and Data Gaps ................................................................................................... 3 1.7 Reliance .................................................................................................................................. 3 2.0 SITE DESCRIPTION .................................................................................................................... 4 2.1 Location and Legal Description ............................................................................................. 4 2.2 Site and Vicinity Characteristics ............................................................................................ 4 2.3 Current Use of the Site ........................................................................................................... 4 2.4 Description of Site Improvements .......................................................................................... 4 2.5 Utilities ................................................................................................................................... 4 2.6 Description of Adjoining Properties ...................................................................................... 5 2.7 Summary Relative to Environmental Concerns ..................................................................... 5 3.0 PHYSICAL SETTING .................................................................................................................. 6 3.1 Topography ............................................................................................................................ 6 3.2 Hydrology .............................................................................................................................. 6 3.3 Geology .................................................................................................................................. 6 3.4 Hydrogeology ......................................................................................................................... 6 3.5 Oil and Gas Exploration ......................................................................................................... 7 3.6 Summary Relative to Environmental Concerns ..................................................................... 7 4.0 USER PROVIDED INFORMATION ........................................................................................... 8 4.1 Title Records .......................................................................................................................... 8 4.2 Environmental Liens .............................................................................................................. 8 4.3 Activity and Use Limitations ................................................................................................. 8 4.4 Specialized or Actual Knowledge or Experience ................................................................... 8 4.5 Commonly Known or Reasonably Ascertainable Information .............................................. 8 4.6 Valuation Reduction for Environmental Issues ..................................................................... 8 4.7 Owner, Property Manager, and Occupant Information .......................................................... 9 4.8 Reason for Performing Phase I ESA ...................................................................................... 9 4.9 Proceedings Involving the Site ............................................................................................... 9 4.10 Other Provided Documents .................................................................................................... 9 4.11 Summary Relative to Environmental Concerns ..................................................................... 9 5.0 REGULATORY RECORDS REVIEW....................................................................................... 10 5.1 Standard ASTM Regulatory Database Search ..................................................................... 10 5.2 Non-ASTM Regulatory Database Search ............................................................................ 12 5.3 Regulatory Agency File Reviews ......................................................................................... 13 5.4 Summary Relative to Environmental Concerns ................................................................... 14 6.0 HISTORICAL RESOURCE REVIEW ....................................................................................... 15 6.1 Aerial Photographs ............................................................................................................... 15 6.2 City Directories .................................................................................................................... 16 6.3 Other Historical Sources ...................................................................................................... 16 6.4 Summary Relative to Environmental Concerns ................................................................... 16 7.0 SITE RECONAISSANCE ........................................................................................................... 17 7.1 Methodology and Limiting Conditions ................................................................................ 17 7.2 Current General Site and Vicinity Characteristics ............................................................... 17 7.3 Indications of Past Site and Vicinity Uses ........................................................................... 17 7.4 Site-Specific Observations ................................................................................................... 17 7.5 Summary Relative to Environmental Concerns ................................................................... 19 8.0 INTERVIEWS ............................................................................................................................. 20 8.1 Site Owner ............................................................................................................................ 20 8.2 Key Site Manager ................................................................................................................. 20 8.3 Current Occupants ................................................................................................................ 20 8.4 Local Government Official .................................................................................................. 20 8.5 Other Parties ......................................................................................................................... 20 8.6 Summary Relative to Environmental Concerns ................................................................... 20 9.0 ADDITIONAL SERVICES – NON-SCOPE ASTM CONSIDERATIONS ............................... 21 10.0 FINDINGS AND OPINIONS .................................................................................................... 22 11.0 CONCLUSIONS AND RECOMMENDATIONS .................................................................... 23 12.0 ENVIRONMENTAL PROFESSIONAL STATEMENT .......................................................... 24 13.0 ASSUMPTIONS ........................................................................................................................ 25 14.0 DEFINITIONS ........................................................................................................................... 26 15.0 REFERENCES .......................................................................................................................... 28 15.1 Documents, Plans and Reports ............................................................................................. 28 15.2 Personal Communications .................................................................................................... 28 15.3 Agencies Consulted .............................................................................................................. 28 FIGURES Figure 1 Vicinity Map Figure 2 Site Plan Figure 3 Topographic Map APPENDICES Appendix A User Provided Information Appendix B Regulatory Database Report Appendix C Regulatory Agency Records Appendix D Historical Resources Appendix E Photographs Appendix F Analytical Laboratory Report Appendix G Qualifications Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 1 of 28 1.0 INTRODUCTION This report presents the methods and findings of a Phase I Environmental Site Assessment (ESA) of the property located at 10622 and 10642 Tamarind Avenue in the City of Fontana, San Bernardino County, California (Site) performed in conformance with the contract/agreement for this assignment and the scope and limitations of ASTM Standard Practice E1527-13 and United States Environmental Protection Agency (EPA) Standards and Practices for All Appropriate Inquiries (AAI) as published in 40 Code of Federal Regulations (CFR) Part 312. EPA promulgated the AAI rule that became effective in November 2006 and has indicated that the ASTM E1527-13 practice is consistent with the requirements of AAI and may be used to comply with the provisions of the AAI rule. This assessment was also completed in accordance with the First Industrial Realty Trust Scope of Work for Phase I ESAs. 1.1 Purpose The purpose of the ASTM E1527-13 practice (framework for this Phase I ESA) is to define good commercial and customary practice in the United States of America for conducting an ESA of a parcel of real estate with respect to the range of contaminants within the scope of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) (Title 42 United States Code (U.S.C.) Section 9601)) and petroleum products. As such, this practice is intended to permit a user to satisfy one of the requirements to qualify for the innocent landowner, contiguous property owner, or bona fide prospective purchaser limitations on CERCLA liability (hereinafter, the “landowner liability protections,” or “LLPs”): that is, the practice that constitutes all appropriate inquiries into the previous ownership and uses of the property consistent with good commercial and customary practice as defined at 42 U.S.C. Section 9601(35)(B). In defining a standard of good commercial and customary practice for conducting this Phase I ESA of the Site, the goal of the processes established by the ASTM E1527-13 practice is to identify, to the extent feasible, recognized environmental conditions. The term recognized environmental conditions is defined as the presence or likely presence of any hazardous substances or petroleum products in, on, or at a property: (1) due to any release to the environment; (2) under conditions indicative of a release to the environment; or (3) under conditions that pose a material threat of a future release to the environment. In addition, controlled recognized environmental conditions, historical recognized environmental conditions and/or de minimis conditions, if identified during the completion of the assessment, are discussed herein. Definitions of these terms and other key terminology relevant to the practice are included in Section 14.0 of this report. 1.2 Scope of the Assessment In general terms, this Phase I ESA included the acquisition of readily available/accessible and practically reviewable regulatory records and historical information, a site reconnaissance, interviews, and preparation of this written report of findings. A more detailed description of the four primary components of the Phase I ESA is presented below. Records Review - A review of Federal, State, Tribal, and local standard ASTM and non-ASTM regulatory databases for a myriad of environmental identifiers including but not limited to properties with underground storage tanks (USTs), properties with leaking USTs, properties that have reported spills/releases that did not occur from a leaking UST, businesses that utilize hazardous materials and/or Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 2 of 28 generate hazardous waste and hazardous waste disposal locations. The regulatory review may also include public records requests with one or more Federal, State, Tribal and/or local agencies. A review of historical sources is also completed to help ascertain previous land uses of the property in question and in the surrounding area. Site Reconnaissance - A property inspection and viewing of adjacent and surrounding properties for conditions that could be recognized environmental conditions. Interviews - Interviews with present and past owners, operators and/or occupants of a property and local government officials. Reporting - Evaluation of the information gathered during the completion of the Phase I ESA and the subsequent preparation of a written report. Soil and debris sampling and analysis was also completed concurrent with this assessment. The results of the sampling/analysis are included in Section 9.0. 1.3 Limitations and Exceptions Concerns regarding liability under the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. 9601 et seq. (CERCLA) and analogous State laws, have been a primary driver for Phase I ESA assignments in commercial real estate transactions. While the ASTM E1527-13 practice can be used in many contexts, a familiarity with CERCLA and its potential LLPs is critical in understanding and applying the ASTM E1527-13 practice. We advise consultation with legal counsel if further inquiry or information is desired. AAI represents the minimum level of inquiry necessary to support the LLPs. However, it is important to understand that additional inquiry ultimately may be necessary or desirable for legal as well as business reasons depending upon the outcome of this inquiry and the particular risk tolerances of a given user. For example, additional inquiry may assist a user of a Phase I ESA in determining whether he or she would have continuing obligations in the event he or she acquires a given property and may also assist the user in defining the scope of future steps to be taken to satisfy such obligations. In addition, a user may be concerned about business environmental risks or non-scope ASTM considerations that do not fall within the definition of a recognized environmental condition. In addition, this assessment did not include subsurface or other invasive exploration, unless specifically documented herein. Users are also cautioned that Federal, State, Tribal and local laws may impose environmental assessment obligations that are beyond the scope of the ASTM E1527-13 practice. The evaluation, opinion and conclusions presented herein are based solely on visual observations and regulatory, historical, and personal knowledge related information that existed at the time our assessment was completed. The use of the gathered information is exclusively for the purposes outlined in this report and only for the Site. Our firm can make no warranty, either express or implied, except that the services conducted were performed in accordance with generally accepted environmental assessment practices applicable at the time and location of the assessment and that the conclusions of the assessment have been based in part on professional judgment/experience, an interpretation of readily available data and the standard of care normally followed by similar professionals practicing in a similar locale and under similar circumstances. Any opinions presented cannot apply to Site changes of which our firm is unaware and has not had the opportunity to evaluate. In addition, this report cannot feasibly include any evaluation of undocumented activities at the Site or on adjacent or nearby properties. Lastly, a Phase I ESA meeting or exceeding this practice and completed less than Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 3 of 28 180 days prior to the date of acquisition of a given property or (for transactions not involving an acquisition) the date of the intended transaction is presumed to be valid. The sampling and analysis services provided by our firm have been performed in accordance with practices and standards generally accepted by environmental scientists practicing in this industry. No other warranty, either express or implied, is made. The results and conclusions described herein are based on a limited sampling effort and are not represented to identify any and all sources of environmental impacts that may exist at a given property. Environmental conditions at a given location may not be representative of conditions in other areas of a property. In addition, conditions may change at any particular location as a function of time in response to natural conditions, chemical reactions and other factors. Our conclusions regarding the condition of the site does not represent a warranty that all areas of the property are similar to those sampled. We are not responsible for the conclusions, opinions, or recommendations made by others based on the information obtained during our environmental assessment. 1.4 Special Terms and Conditions This Phase I ESA was prepared in accordance with the terms and conditions of the contract/agreement for the work as executed between our firm and the client. There are no other special terms and conditions established between our firm and the client pertinent to the findings of this ESA or methodology used to complete this assessment. In addition, our firm has no final or other vested interest in the Site or adjacent/surrounding properties, or in any entity that owns or occupies the Site or adjacent/surrounding properties. 1.5 Limiting Conditions and Deviations There were no significant limiting conditions that would inhibit our ability to identify recognized environmental conditions noted during the completion of this assessment. In addition, there were no deviations from the ASTM E1527-13 standard noted during the completion of this assessment. Any limiting conditions that are not considered to be ones that would inhibit our ability to identify recognized environmental conditions at the Site are referenced in applicable sections of this report. 1.6 Data Failure and Data Gaps No instances of data failure were encountered during the completion of this assessment. In addition, no data gaps of significance (i.e., those that would inhibit our ability to identify recognized environmental conditions) were identified during the completion of this assessment. Any data gaps that are not considered to be ones that would inhibit our ability to identify recognized environmental conditions at the Site are referenced in applicable sections of this report. 1.7 Reliance This report has been prepared for the exclusive use of First Industrial Realty Trust, Inc., First Industrial, LP and First Industrial Acquisitions II, LLC (User). This report may not be relied upon by any other person or entity without the written consent of both our firm and our client. The scope of services performed for this assessment may not be appropriate to satisfy the specific needs of other users, and any use or reuse of this document would be at the sole risk of said users. Any other party seeking liability protection under CERCLA must take independent action to accomplish its objective. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 4 of 28 2.0 SITE DESCRIPTION 2.1 Location and Legal Description The Site is a reported 4.17 acres, is located at the physical addresses of 10622 and 10642 Tamarind Avenue and is further identified by San Bernardino County Assessor’s Parcel Numbers (APNs) 0256- 011-03-0000 and 0256-011-04-0000. The Site is situated on the west side of Tamarind Avenue, and approximately 650 feet south of the intersection of Slover Avenue and Tamarind Avenue. A Vicinity Map is included as Figure 1. A Site Plan is included as Figure 2. 2.2 Site and Vicinity Characteristics The Site is situated in an area comprised of residential and commercial/light industrial land uses. Additional details pertaining to the Site and its adjoining properties are provided in the sections below. 2.3 Current Use of the Site The Site is currently used for residential purposes. The subject parcels also contain lots for the storage of various materials. 2.4 Description of Site Improvements Each Site parcel contains single-story residential structures that appear to be wood-framed and constructed on concrete slab on grade foundations. The 10622 Tamarind Avenue residence is a reported 1,828 square feet and was reportedly constructed in 1964. The 10642 Tamarind Avenue residence is a reported 1,332 square feet and was reportedly constructed in 1948. The 10622 Tamarind Avenue residence also includes a screened-in porch. Two wooden sheds are also present along with a large lot that is in part covered with gravel. The 10642 Tamarind Avenue residence includes an attached storage structure. Several sheds, canopies and other storage structures are present at this portion of the Site. Indicators of various utility systems are present throughout the Site. 2.5 Utilities Utilities that are reported to be present at the Site or provide service in the surrounding area are noted below along with their municipal provider where applicable. Utility Provider (Where Applicable) Potable Water West San Bernardino County Water District Sewage Maintenance West San Bernardino County Water District. No evidence of septic systems was observed. However, it should be noted that the Site may be serviced by septic systems. Septic systems on residential properties are not considered to be recognized environmental conditions. Electrical Southern California Edison. Natural Gas SoCal Gas Company. Solid Waste Disposal Burrtec Waste Industries Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 5 of 28 2.6 Description of Adjoining Properties Adjoining properties are defined as any real property or properties, the border of which is contiguous or partially contiguous with that of the subject property of a Phase I ESA, or that would be contiguous or partially contiguous with that of a subject property but for a street, road, or other public thoroughfare separating them. To the extent feasible, our firm performed a visual inspection of adjoining properties from the Site boundaries and along public right of ways. We did not encroach on to adjoining private property during the completion of this assessment. The following table identifies the adjoining property uses: Direction Adjoining Property Use North Vacant lot and Ceva Logistics (10586 Tamarind Avenue) South Commercial property (10694 Tamarind Avenue) East Tamarind Avenue, followed by residential development. West TDXperts Fontana (10545 Production Avenue) 2.7 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with the land use of the Site and improvements at the Site. In addition, the land uses of adjoining properties and properties in the vicinity of the Site do not represent recognized environmental conditions to the Site. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 6 of 28 3.0 PHYSICAL SETTING 3.1 Topography The Site is depicted on the United States Geological Survey (USGS) topographic map for the Fontana, California 7.5-minute quadrangle. The Site is shown on the map as being situated at an elevation of 1,080 feet above mean sea level. The Site and surrounding area appear to trend slightly to the west. There are no improvements or structure depicted on-Site on the map. Adjoining and surrounding roadways are depicted on the map. The Site as depicted on a topographic map is included as Figure 3. 3.2 Hydrology The Site is situated within the Chino Groundwater Management Zone of the Upper Santa Ana River Basin. There are no known substantial hydrologic features at the Site including major storm drain inlets or obvious drainages, channels, or surface waters. Infiltration of precipitation can be expected at the Site due to its unimproved nature. Any excess water would appear to flow as surface runoff to the west and streets/roadways and surrounding areas of lower elevation. The Site does not appear to receive significant drainage from off-Site properties. 3.3 Geology General geologic information pertaining to the Site is presented in the table below. Geologic Consideration Details California Geomorphic Province Transverse Ranges. Mapped Soils or Formation Pleistocene-age and Holocene-age, marine and non-marine sedimentary rocks. Description of Soils or Formation Unconsolidated silts, sands and clays. Distance/Direction to Mapped Faults A segment of the San Jacinto Fault is located to the south of the Site. 3.4 Hydrogeology General hydrogeologic information pertaining to the Site is presented in the table below. Hydrogeologic Consideration Details Groundwater Basin or Unit Chino Groundwater Management Zone Beneficial Uses Intermittent beneficial uses for municipal, agricultural, industrial, and process. Estimated Depth to Groundwater Anticipated to be greater than 50 feet below the surface. Estimated Flow of Groundwater West to southwest. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 7 of 28 Hydrogeologic Consideration Details Known Site or Regional Groundwater Contamination Issues None. 3.5 Oil and Gas Exploration According to online resources provided by the California Department of Conservation, Geologic Energy Management Division (CalGEM), there are no oil, gas or geothermal wells located on the Site or its adjacent properties. 3.6 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with Site physical setting considerations. In addition, physical setting considerations related to the adjoining properties and properties in the vicinity of the Site do not represent recognized environmental conditions to the Site. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 8 of 28 4.0 USER PROVIDED INFORMATION A representative of the User of this report was interviewed during the completion of this assessment (questionnaire included in Appendix A). The questions posed during the interview are defined by the ASTM E1527-13 practice. The User also provided our firm with any land title records and judicial records that may be available for the Site as part of the required evaluation for environmental liens and activity and use limitations (AULs) in connection with the subject property of a Phase I ESA. As stated in the ASTM E1527-13 practice, it is the responsibility of the user of the report to provide any available records pertaining to environmental liens and AULs that may exist in connection with a given property. Any land title and judicial records provided to our firm are discussed below. If such information is not discussed in the sections below, it was not provided by the user of the report. In addition to the contact information obtained, the user of the report was also asked if they are aware of other useful documents that may exist and if so whether copies can be provided to the environmental professional within reasonable time and cost constraints. A list of typical useful documents is included in Section 10.8.1 of the ASTM E1527-13 practice and include but are not limited to environmental assessment reports, compliance audits and permits, registrations for tank and other aboveground or underground systems, safety plans, spill prevention and other facility related plans and geological/geotechnical studies and environmental governmental agency notices and/or correspondence. 4.1 Title Records Title reports pertaining to the Site were provided to us for review. The reports are dated August 18. 2021 and prepared by Chicago Title Company. No environmental liens or AULs are referenced in the reports. Copies of the title reports are included in Appendix A. 4.2 Environmental Liens The User is unaware of environmental liens in connection with the Site. 4.3 Activity and Use Limitations The User is unaware of AULs in connection with the Site. 4.4 Specialized or Actual Knowledge or Experience The User is unaware of specialized knowledge, actual knowledge or experience that is material to recognized environmental conditions in connection with the Site. 4.5 Commonly Known or Reasonably Ascertainable Information The User is unaware of commonly known or reasonably ascertainable information within the local community that is material to recognized environmental conditions in connection with the Site. 4.6 Valuation Reduction for Environmental Issues The User is unaware of information pertaining to an undervalued purchase price of the Site relative to the estimated fair market value of the Site due to the presence of contamination. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 9 of 28 4.7 Owner, Property Manager, and Occupant Information The Site is currently owned and managed by Wei Wei Zou and Wei Wei Xu (10622 Tamarind Avenue) and Cesar Romero and Fabiola Hernandez (10642 Tamarind Avenue). The Site is occupied by residential tenants. 4.8 Reason for Performing Phase I ESA The User has commissioned this Phase I ESA as part of a proposed real estate transaction (acquisition and development). The Phase I ESA is also being completed to assist the client in complying with 40 CFR Part 312. 4.9 Proceedings Involving the Site The User is unaware of pending, threatened, or past litigation and administrative proceedings relevant to hazardous substances or petroleum products in, on, or from the Site. The client is also unaware of notices from any governmental entity regarding any possible violation of environmental laws or possible liability relating to hazardous substances or petroleum products in connection with the Site. 4.10 Other Provided Documents Our firm was not provided any previous documents pertaining to the Site. 4.11 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with the user provided information. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 10 of 28 5.0 REGULATORY RECORDS REVIEW Our firm commissioned the preparation of a regulatory database report from Environmental Risk Information Services (ERIS) as part of the regulatory records review. ERIS searches a myriad of Federal, State, and local government environmental databases during the preparation of their deliverables. Certain databases are specifically required by the ASTM E1527-13 practice and are referenced as “standard ASTM regulatory databases.” Such databases are searched to at least the minimum search distance around a given property as defined in the practice. Other regulatory databases are also searched that are not specifically referenced in ASTM E1527-13. Such databases are referenced as “non-ASTM regulatory databases” and are searched as varying radii around a given property as selected by ERIS. Descriptions of each database searched and the dates that the regulatory databases were last updated by the applicable agencies are included in the ERIS report. The extent of historical information varies with each database and current information is determined by what is publicly available to ERIS at the time of an updates. ERIS updates databases in accordance with ASTM E1527-13 which states that government information from nongovernmental sources may be considered current if the source updates the information at least every 90 days, or, for information that is updated less frequently than quarterly by the government agency, within 90 days of the date the government agency makes the information available to the public. Our firm also reviewed unplottable sites listed in the database report by cross-referencing reasonably ascertainable information pertaining to such properties that may include facility names, street names, zip codes or other information. Unplottable sites are ones that cannot be formally mapped or geocoded due to various reasons, including limited geographic information. Any unplottable sites that we identify within the specified search radii have been evaluated as part of the preparation of this report. A copy of the regulatory database report is included in Appendix B. 5.1 Standard ASTM Regulatory Database Search The tables below present the standard Federal, State, Tribal and local ASTM databases that were searched by ERIS including the search distances from the Site. Below the tables are descriptions of any listings for the Site that may appear in the databases. In addition, a discussion of adjoining properties or properties in the Site vicinity that are listed in one or more regulatory databases that in our professional judgment and opinion have the potential to adversely impact the Site due to current or former releases of hazardous substances and/or petroleum products that occurred at said properties is presented. This practice of discussing only properties of potential environmental concern to the Site is noted in ASTM E1527-13 which states that the environmental professional may make statements applicable to multiple properties listed in regulatory databases that are not likely to have current or former releases of hazardous substances and/or petroleum products with the potential to migrate to the a given subject property. Our professional judgment and opinions discussed herein are based on several factors including the nature of the regulatory database listings, distance of the off-Site listed properties from the Site, orientation of the listed properties relative to the Site, interpreted the direction of groundwater flow and/or regulatory case status information for the various properties as described in the databases. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 11 of 28 The following Federal standard ASTM databases were searched: Standard Environmental Record Source Name ERIS Regulatory Database Identification Search Distance From Site (Miles) National Priorities List (NPL) Site List NPL – Proposed NPL – Superfund Record of Decision (ROD) 1.0 Delisted NPL Site List Deleted NPL 0.5 Comprehensive Environmental Response, Compensation and Liability Information System (CERCLIS) List CERCLIS - SEMS – SEMS Archive – ODI – IODI – CERCLIS LIENS – SEMS LIENS 0.5 CERCLIS List CERCLIS LIENS – SEMS LIENS Site CERCLIS No Further Remedial Action Planned (NFRAP) Site List CERCLIS NFRAP 0.5 Resource Conservation and Recovery Act (RCRA) Corrective Action Sites (CORRACTS) Facilities List RCRA CORRACTS 1.0 RCRA Non-CORRACTS Treatment, Storage and Disposal (TSD) Facilities List RCRA TSD 0.5 RCRA Generators List RCRA LQG – RCRA SQG – RCRA CESQG – RCRA NON-GEN – BULK TERMINAL – REFN – FEMA Underground Storage Tank (UST) 0.25 Institutional Control/Engineering Control Registries FED ENG – FED INST – FED Brownfields 0.5 Emergency Response Notification System (ERNS) List ERNS – ERNS 1982 to 1986 – ERNS 1987 to 1989 Site Site – The Site is not listed on any of the standard Federal ASTM regulatory databases. Adjoining Properties – No adjoining properties are listed on any of the standard Federal ASTM regulatory databases. Other Properties – There are 12 listings on the standard Federal ASTM regulatory databases pertaining to multiple properties in the surrounding area that are identified on various databases including RCRA TSD (one listing), RCRA SQG (one listing), and RCRA NON-GEN (10 listings). None of these properties are considered a recognized environmental condition to the Site. This opinion is based on the distance of the off-Site listed properties from the Site, orientation of the listed properties relative to the Site, interpreted direction of groundwater flow and/or regulatory case status information for the various properties as described in the databases. The following State, Tribal and local standard ASTM databases were searched: Standard Environmental Record Sources Name ERIS Regulatory Database Identification Search Distance From Site (Miles) Equivalent NPL RESPONSE 1.0 Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 12 of 28 Standard Environmental Record Sources Name ERIS Regulatory Database Identification Search Distance From Site (Miles) Equivalent CERCLIS ENVIROSTOR – DELISTED ENVS – HWP - HHSS 0.5 Landfill and/or Solid Waste Disposal Site Lists SWF/LF – LDS – SWAT – SWRCB SWF 0.5 Leaking Storage Tank Lists LUST – DELISTED LST – UST CLOSURE – CLEANUP SITES – INDIAN LUST – DELISTED ILST – 0.5 Registered Storage Tank Lists UST – AST – DELISTED TNK – CERS TANK – DELISTED CTNK – HIST TANK – INDIAN UST – DELISTED IUST – SAN BERNARDINO CUPA Site and Adjoining Properties Institutional Control/Engineering Control Registries LUR – HLUR - DEED Site Voluntary Cleanup Sites VCP 0.5 Brownfield Sites Not Applicable – No Database Exists 0.5 Site – The Site is not listed on any of the State, Tribal and local standard ASTM regulatory databases. Adjoining Properties – One adjoining property is listed on the State, Tribal and local standard ASTM regulatory databases as follows: • Ceva Logistics (10586 Tamarind Avenue) – This north adjoining property is listed on the SANBERN CUPA database with an active permit (number PT0039665) and a facility identification of FA0018338. The business has no reported violations and is not listed on databases indicative of releases of hazardous substances or petroleum products to the subsurface. Other Properties – There are 26 listings on the State, Tribal and local standard ASTM regulatory databases pertaining to multiple properties in the surrounding area that are identified on various databases including ENVIROSTOR (three listings), SWF/LF (one listing), C&D DEBRIS RECY (one listing), LDS (two listings), HHSS (two listings), UST SWEEPS (one listing), AST (one listing), CERS TANK (two listings), HIST TANK (two listings), DEED (one listing), and SANBERN CUPA (10 listings). None of the above referenced properties are considered a recognized environmental condition to the Site. This opinion is based on the distance of the off-Site listed properties from the Site, orientation of the listed properties relative to the Site, interpreted direction of groundwater flow and/or regulatory case status information for the various properties as described in the databases. 5.2 Non-ASTM Regulatory Database Search A myriad of non-ASTM regulatory databases was searched by ERIS as noted in the regulatory database report. Site – The Site is not listed on any of the non-ASTM regulatory databases. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 13 of 28 Adjoining Properties – The Ceva Logistics business referenced above is listed on the CERS HAZ non-ASTM regulatory database for general hazardous materials storage. The business has no reported violations and is not listed on databases indicative of releases of hazardous substances or petroleum products to the subsurface. Other Properties – There are six listings on the non-ASTM regulatory databases pertaining to multiple properties in the surrounding area that are identified on various databases including SCH (two listings) and MED WST SANBERN (four listings). None of these properties are considered a recognized environmental condition to the Site. This opinion is based on the distance of the off-Site listed properties from the Site, orientation of the listed properties relative to the Site, interpreted direction of groundwater flow and/or regulatory case status information for the various properties as described in the databases. 5.3 Regulatory Agency File Reviews If a property being assessed under a Phase I ESA or any of the adjoining properties are identified on one or more of the above referenced standard environmental record sources, pertinent regulatory files and/or records associated with such listings should be reviewed to assist the environmental professional in evaluating if recognized environmental conditions existing at a given subject property in connection with any listings. However, if in the environmental professional’s opinion, such a review is not warranted, file reviews need not be conducted if the environmental professional provides justification for not doing so. Agency file reviews for the Site completed during this assessment are noted below. No file reviews for adjoining properties or properties in the surrounding area were deemed warranted with the exception of research completed on the State Water Resources Control Board Geotracker database regarding properties in the surrounding area of the Site. The agency inquiries were performed by way of on-line searches/queries of published databases and/or direct inquiries with public records clerks at one or more agencies. Both Daniel Weis and Samantha Weis of Weis Environmental conducted the agency file reviews during the completion of this assessment. Regulatory Agency Jurisdiction Date of Inquiry or Request Contact Response or Information From Agency United States EPA Envirofacts/ECHO/ TRIS Federal 9/1/2021 Online https://enviro.epa.gov/ https://echo.epa.gov/facilities/facility- search https://www.epa.gov/toxics-release- inventory-tri-program No Records Identified California Department of Toxic Substances Control State 9/1/2021 Online https://www.envirostor.dtsc.ca.gov/public https://hwts.dtsc.ca.gov/report_list.cfm Public Records Clerk No Records Identified Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 14 of 28 Regulatory Agency Jurisdiction Date of Inquiry or Request Contact Response or Information From Agency State Water Resources Control Board/Regional Water Quality Control Board State 9/1/2021 Online https://geotracker.waterboards.ca.gov/ https://geotracker.waterboards.ca.gov/his torical_ust_facilities Public Records Clerk No Records Identified City of Fontana Local 9/1/2021 Public Records Clerks No Records Identified San Bernardino County Local 9/1/2021 Public Records Clerks No Records Identified As shown in the table above, no records pertaining to the Site were identified. Copies of regulatory agency responses to our inquiries are included in Appendix C. 5.4 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with the regulatory records searches. In addition, regulatory resources related to the adjoining properties and properties in the vicinity of the Site do not represent recognized environmental conditions to the Site. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 15 of 28 6.0 HISTORICAL RESOURCE REVIEW The objective of consulting historical sources is to develop a history of the previous uses of a property and surrounding area, in order to help identify the likelihood of past uses having led to recognized environmental conditions in connection with a given property. The goal of the historical research is to identify all obvious uses of a subject property from the present, back to the property’s first developed use, or back to 1940, whichever is earlier. The environmental professional exercises professional judgment in reviewing only as many of the standard historical sources referenced in ASTM E1527-13 that are deemed necessary, are reasonably ascertainable and are likely to be useful. Historical resources reviewed during the completion of this assessment are referenced below. Copies of the historical resources are included in Appendix D. 6.1 Aerial Photographs We reviewed historical aerial photographs from the years 1938, 1948, 1952, 1959, 1966, 1976, 1980, 1985, 1994, 2002, 2005, 2010, 2012, 2018, and 2020 provided by Environmental Risk Information Services (ERIS). The table below presents the results of the photograph review. Photograph Year Site Observations Adjoining Property Observations 1938 The Site is utilized for agricultural purposes. Adjoining properties are vacant or used for agricultural purposes. Scattered residential and agricultural related structures are visible. 1948 The Site is primarily utilized for agricultural purposes. Small residential structures are present in the northeast and southeast corners of the Site. Adjoining properties are vacant or used for agricultural purposes. Scattered residential and agricultural related structures are visible. 1952 The Site is primarily utilized for agricultural purposes. Additional residential/agricultural structures are noted in the southeast portion of the Site. No significant changes noted. 1959-1966 The Site is primarily utilized for agricultural purposes or vacant land. Additional structures are noted in the east-central portion of the Site, along with the expansion of the structures on the southeast portion of the Site. No significant changes noted, except for residential structures noted to the southeast. 1976-2002 The Site is comprised of the two existing residential structures located in the northeast and southeast portions along with some detached support structures. Remaining portions of the Site are vacant. Increased residential development is noted in the surrounding area. Beginning in 2005, the construction of the west-adjoining light industrial and commercial complex begins and is completed by 2010. 2005-2020 The Site is in its current configuration. In the 2018 and 2020 photographs, several truck trailers are present at the 10622 Tamarind Avenue portion of the Site. Adjoining properties are in their current configurations. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 16 of 28 As stated above, the Site has historically been used for agricultural purposes. During historical agricultural activities throughout the State of California, various pesticides and more specifically organochlorine pesticides were commonly applied during the normal course of agricultural operations. Such compounds have since been banned from production and use in the United States. Based on the regulatory and historical research completed during the preparation of this assessment, no information has been revealed that would lead us to believe that an accidental spill or release of pesticide products has occurred at the Site. In addition, soil sampling and analysis activities completed at the Site concurrent with the preparation of this Phase I ESA report did not reveal concentrations of agricultural chemicals above residential or commercial human health risk-based screening levels. As such, the historical agricultural use of the Site is not considered to be a recognized environmental condition in connection with the Site. Please refer to Section 9.0 for information pertaining to the sampling and analysis results. 6.2 City Directories Our firm reviewed city directories dated ranging in date from 1971 to 2020 provided by ERIS. The Site is listed as being used for residential purposes (personal names) in 1971 and 2001. No other city directory listings were noted. Adjoining and nearby properties are referenced as residential (personal names) or for general commercial purposes. None of the listings are considered a recognized environmental condition to the Site. 6.3 Other Historical Sources Other historical sources are referenced in the ASTM E1527-13 practice as any source or sources other than the standard historical sources referenced in the practice that are credible to a reasonable person and that identify past uses of a subject property. This category includes, but is not limited to miscellaneous maps and directories, newspaper archives, internet sites, community organizations, local libraries, historical societies, current owners or occupants of neighboring properties, or records in the files and/or personal knowledge of the property owner and/or occupants. No historical sources other than the standard sources described above were deemed necessary and useful to assist in identifying recognized environmental conditions. 6.4 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with the historical resources reviewed. In addition, historical resources related to the adjoining properties and properties in the vicinity of the Site did not reveal recognized environmental conditions to the Site. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 17 of 28 7.0 SITE RECONAISSANCE The objective of the Site reconnaissance is to obtain information indicating the likelihood of identifying recognized environmental conditions in connection with a subject property. The Site visit for our assessment was completed on September 15, 2021, by Daniel Weis. We were generally unaccompanied during the reconnaissance. However, tenants of the 10622 and 10642 Tamarind Avenue portions of the Site provided us access to the respective portions of the Site. 7.1 Methodology and Limiting Conditions The Site reconnaissance consisted of observing the Site on foot via various transects and walking publicly accessible areas surrounding the Site. No significant limiting conditions of the Site inspection were noted. Select photographs of the Site obtained during the Site reconnaissance are included in Appendix E. 7.2 Current General Site and Vicinity Characteristics The Site is situated in an area comprised of residential and commercial/light industrial land uses. The Site is currently used for residential purposes. The subject parcels also contain lots for the storage of various materials. The current use of the Site and adjoining properties are not ones that are indicative of the use, treatment, storage, disposal or generation of hazardous substances or petroleum products that may have impacted the Site. 7.3 Indications of Past Site and Vicinity Uses There are no material differences between the current and past uses of the Site, adjoining properties and the surrounding area that were visually and/or physically observed during the Site reconnaissance that pertain to recognized environmental conditions. 7.4 Site-Specific Observations We examined the Site for the features and conditions noted in the table below. Feature or Condition Details General Description of Structures Each Site parcel contains single-story residential structures that appear to be wood-framed and constructed on concrete slab on grade foundations. The 10622 Tamarind Avenue residence is a reported 1,828 square feet and was reportedly constructed in 1964. The 10642 Tamarind Avenue residence is a reported 1,332 square feet and was reportedly constructed in 1948. The 10622 Tamarind Avenue residence also includes a screened- in porch. Two wooden sheds are also present along with a large lot that is in part covered with gravel. The 10642 Tamarind Avenue residence includes an attached storage structure. Several sheds, canopies and other storage structures are present at this portion of the Site. Indicators of various utility systems are present throughout the Site. Drains and Sumps Typical interior drains are present in the residences. No staining, odors or other suspect conditions were noted. Heating/Cooling Systems Conventional forced air heat and air conditioning units typical of residences. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 18 of 28 Feature or Condition Details Potable Water Supply West San Bernardino County Water District Roads Tamarind Avenue is located on the east side of the Site. Septic Systems / Sewage Disposal System West San Bernardino County Water District. No evidence of septic systems was observed. However, it should be noted that the Site may be serviced by septic systems. Septic systems on residential properties are not considered to be recognized environmental conditions. Wastewater and Stormwater Discharges None observed. Wells None observed. Drums, USTs and ASTs A 55-gallon plastic drums of soap/detergent was observed at the 10642 Tamarind Avenue portion of the Site. Two 55-gallon and two 20 to 30 gallon steel drums were also observed at this portion of the Site. Some of the drums appeared to be empty while others appeared to be partially filled with used oil. No staining, odors or other suspect conditions were noted. Electrical or Hydraulic Equipment Known to Contain PCBs or Likely to Contain PCBs None observed. Hazardous Substances and Petroleum Products in Connection with Identified Uses Small quantities (less than 5-gallons in capacity) of motor oil, paints, lubricants, detergents, pest control and general cleaning and maintenance products associated with home automobile repair and maintenance were observed at the Site. In addition, some cylinders of compressed gases and retail-sized containers of propane was observed at the 10642 Tamarind Avenue portion of the Site. A few plastic totes that appeared to be empty were also observed. No staining, odors or other suspect conditions were noted. Hazardous Substance and Petroleum Products Not Necessarily in Connection With Identified Uses None observed. Odors None noted. Pits, Ponds or Lagoons None observed. Pools of Liquid None observed. Solid Waste (Including Fill Material) Miscellaneous debris was observed at the 10642 Tamarind Avenue portion of the Site including but limited to landscape waste, abandoned appliances automobile tires and miscellaneous paper, plastic and glass products. Several vehicles and pieces of equipment (appeared to be mostly inoperable) were also observed. No staining, odors or other suspect conditions were noted. Stained Soil or Pavement None observed. Stains or Corrosion None observed. Chemical Storage None observed. Stressed Vegetation None observed. Unidentified Substance Containers None observed. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 19 of 28 7.5 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with the current use of the Site during the Site reconnaissance. In addition, no current uses of the adjoining properties or properties in the surrounding area that were visually and/or physically observed during the Site reconnaissance were noted as recognized environmental conditions to the Site. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 20 of 28 8.0 INTERVIEWS 8.1 Site Owner The Site is currently owned and managed by Wei Wei Zou and Wei Wei Xu (10622 Tamarind Avenue) and Cesar Romero and Fabiola Hernandez (10642 Tamarind Avenue). The Site owners are unaware of environmental concerns in connection with the Site. The owners of 10622 Tamarind Avenue have been associated with the Site since 2010 and the owners of 10642 Tamarind Avenue has been associated with the Site since 1997. 8.2 Key Site Manager The Site owners are also considered to be the Key Site Managers. Please refer to Section 8.1 above. 8.3 Current Occupants The Site is occupied by residential tenants. The occupants were interviewed during the Site reconnaissance and are unaware of environmental concerns in connection with the Site. 8.4 Local Government Official During the preparation of this assessment, public records clerks from the City of Fontana, San Bernardino County and State of California were contacted by our firm regarding the Site. Agency representatives indicated that public records requests should be conducted in order to obtain information known by the agencies regarding the Site. Public records requests were completed by our firm as described in Section 5.3. 8.5 Other Parties Interviews with other persons were not conducted during the preparation of this assessment. As stated in the ASTM E1527-13 practice, interviews with past owners, operators, and occupants of a subject property who are likely to have material information regarding the potential for contamination at a given property shall be conducted to the extent that they have been identified and that the information likely to be obtained is not duplicative of information already obtained from other sources. Interviews with persons with past association with the Site were not deemed warranted during the completion of this assessment. 8.6 Summary Relative to Environmental Concerns No recognized environmental conditions were noted in connection with the interviews completed during the assessment. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 21 of 28 9.0 ADDITIONAL SERVICES – NON-SCOPE ASTM CONSIDERATIONS Several non-scope ASTM considerations are referenced in the ASTM E1527-13 practice that a user of a report may wish to evaluate. Listed considerations in the practice include asbestos-containing building materials, biological agents, cultural and historic resources, ecological resources, endangered species, health and safety, indoor air quality (unrelated to releases of hazardous substances or petroleum products into the environment), industrial hygiene, lead-based paint, lead in drinking water, mold, radon, regulatory compliance and wetlands. No implication is intended by the practice as to the relative importance of inquiry into such non-scope considerations, and the list of considerations is not intended to be all-inclusive. Asbestos and Lead-Based Paint – An asbestos and lead-based paint survey has been completed concurrently with this Phase I ESA. The results of the survey have been provided to the client under separate cover. No asbestos or lead were identified during the survey. Landmark/Historical/Cultural Significance Review - Archeological/cultural and paleontological assessments of the Site have been completed concurrently with this Phase I ESA. The results of the studies have been provided to the client under separate cover. No significant findings were reported. Lead in Drinking Water - According to the most recent water quality report prepared by the City of Fontana, the drinking water supplied to the area is in compliance with all Federal and State regulations. National Pollution Discharge Elimination System (NPDES) – We are unaware of current NPDES related requirements that pertain to the Site. Soil Sampling – To evaluate for potential impacts due to historical agricultural activities at the Site, four shallow soil samples (between half a foot to one foot below the surface) identified as S1 through S4 were collected at the Site using a stainless steel hand auger. The approximate sample locations are noted on the Site Plan included as Figure 2. The samples were placed in to analytical laboratory provided glass jars and placed on ice during delivery to American Environmental Testing Laboratory of Burbank, California. Each of the four samples were analyzed for total arsenic and OCPs. Total arsenic was detected in each of the samples at concentrations ranging from 5.12 milligrams per kilogram (mg/kg) to 8.08 mg/kg. These concentrations are indicative of naturally occurring levels of this element in southern California soils (less than 12 mg/kg). OCPs were not detected at or above the laboratory reporting limits. The results of the soil sampling and analysis indicate that the Site has not been adversely impacted by its historical agricultural use. The analytical laboratory report is included in Appendix F. Radon Potential - The Site is located within United States EPA Radon Zone 2 which has predicted average indoor levels of radon between 2 and 4 picocuries per liter. Radon is not considered to be a concern at the Site. Wetlands and Threatened/Endangered Species - A biological assessment of the Site has been completed concurrently with this Phase I ESA. The results of the study have been provided to the client under separate cover. No wetlands were noted at the Site and no significant biological findings were reported. No other additional services were completed by our firm during the preparation of this assessment. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 22 of 28 10.0 FINDINGS AND OPINIONS No features and/or conditions indicating the presence or likely presence of hazardous substances and/or petroleum products at the Site that are considered to have the potential to adversely impact the Site were identified during the completion of this assessment. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 23 of 28 11.0 CONCLUSIONS AND RECOMMENDATIONS We have performed a Phase I Environmental Site Assessment in conformance with the scope and limitations of ASTM International Practice E1527-13 of the Site located at 10622 and 10642 Tamarind Avenue in Fontana, California (San Bernardino County APNs 0256-011-03-0000 and 0256-011-04- 0000). Any exceptions to, or deletions from, this practice are described in Section 1.5 of this report. This assessment has revealed no evidence of recognized environmental conditions, controlled recognized environmental conditions or historical recognized environmental conditions in connection with the Site. Additional assessment at the Site is not considered to be warranted at this time. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 24 of 28 12.0 ENVIRONMENTAL PROFESSIONAL STATEMENT I declare that, to the best of my professional knowledge and belief, I meet the definition of environmental professional as defined in Section 312.10 of 40 CFR. I have the specific qualifications based on education, training, and experience to assess a property of the nature, history, and setting of the Site. I have developed and performed the all appropriate inquiries in conformance with the standards and practices set forth in 40 CFR Part 312. Qualifications of personnel involved with the completion of this report are included in Appendix G. Daniel Weis, R.E.H.S. Environmental Manager Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 25 of 28 13.0 ASSUMPTIONS No Phase I ESA effort can eliminate uncertainty regarding the potential for recognized environmental conditions to exist in connection with a given property. Performance of the ASTM E1527-13 practice may reduce such uncertainty but in no way should the findings and report be misconstrued as insurance or a guarantee regarding the potential for recognized environmental conditions in connection with a given property. The ASTM E1527-13 practice recognizes reasonable limits of time and cost relative to the completion of a Phase I ESA. During the completion of this ESA, our firm relied on certain information obtained from secondary sources, including but not limited to the user of the report, government agencies, historical research business entities, environmental databases, and interviews with one or more persons. The sources obtained and/or consulted are assumed to be reliable. However, our firm cannot warranty or guarantee that the information provided by these other sources is wholly accurate or complete. Our firm is not responsible for any misrepresentations or false statements that may be provided by others or the lack of pertinent/relevant information that should have been provided/disclosed by others and we assume no responsibility for any consequence as a result of such omissions or withheld information. Accuracy and completeness of records varies among information sources, including from governmental agencies. As a result, there is a possibility that even with the proper application of the methodologies presented in ASTM E1527-13, conditions may exist that could not be identified within the scope of this assessment or which were not reasonably identifiable from the available information. In addition, any responses received from Federal, State, Tribal, and local regulatory agency secondary sources of information after the issuance of this report may change certain findings and conclusions of this report. Estimations and opinions regarding the potential for off-Site properties to adversely impact a given subject property is one of the key components of a Phase I ESA. In most cases, recent property-specific or adjacent-property specific measured groundwater data or other hydrogeological information is not reasonably ascertainable. In the absence of such data, reasonable assumptions regarding the depth and flow of groundwater are made based on various sources including comparisons to surface elevations, land topography and available hydrogeological on the State of California Geotracker database. In addition, estimations and opinions regarding potential impacts from off-Site locations may be based on certain assumptions that a hazardous substance or petroleum product may not migrate laterally within unsaturated soil for a substantial distance and that contaminants that have reached saturated soil and groundwater may attenuate over time and/or may decrease in concentration relative to distance from its source. While any interpretations presented herein may be effective in reducing uncertainty regarding potential impacts to a subject property from off-Site locations, in no way should the findings and report be misconstrued as insurance or a guarantee regarding the potential for such impacts to occur. Greater certainty regarding subsurface conditions at a given property can only be achieved by way of a subsurface sampling effort of one or more media. Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 26 of 28 14.0 DEFINITIONS Definitions of key terminology relevant to the ASTM E1527-13 practice are presented below. Recognized Environmental Condition - The presence or likely presence of any hazardous substances or petroleum products in, on, or at a property: (1) due to any release to the environment; (2) under conditions indicative of a release to the environment; or (3) under conditions that pose a material threat of a future release to the environment. Controlled Recognized Environmental Condition - A recognized environmental condition resulting from a past release of hazardous substances or petroleum products that has been addressed to the satisfaction of the applicable regulatory authority (for example, as evidenced by the issuance of a no further action letter or equivalent, or meeting risk-based criteria established by regulatory authority), with hazardous substances or petroleum products allowed to remain in place subject to the implementation of required controls (for example, property use restrictions, activity and use limitations, institutional controls, or engineering controls). Data Failure - A failure to achieve the historical research objectives as outlined in the ASTM E1527- 13 practice even after reviewing the standard historical sources that are reasonably ascertainable and likely to be useful. Data failure is one type of data gap. Data Gap - A lack of or inability to obtain information required by this practice despite good faith efforts by the environmental professional to gather such information. Data gaps may result from incompleteness in any of the activities required by the ASTM E1527-13 practice, including, but not limited to site reconnaissance (for example, an inability to conduct the site visit), and interviews (for example, an inability to interview the key site manager, regulatory officials, etc.). Data gaps are only considered to be significant if they affect the ability of the environmental professional to identify recognized environmental conditions. De Minimis Condition - A condition that generally does not present a threat to human health or the environment and that generally would not be the subject of an enforcement action if brought to the attention of appropriate governmental agencies. Conditions determined to be de minimis conditions are not recognized environmental conditions nor controlled recognized environmental conditions. Environment - (A) the navigable waters, the waters of the contiguous zone, and the ocean waters of which the natural resources are under the exclusive management authority of the United States under the Magnuson-Stevens Fishery Conservation and Management Act [16 U.S.C. §§ 1801 et seq.], and (B) any other surface water, groundwater, drinking water supply, land surface or subsurface strata, or ambient air within the United States or under the jurisdiction of the United States. Good Faith - The absence of any intention to seek an unfair advantage or to defraud another party; an honest and sincere intention to fulfill one’s obligations in the conduct or transaction concerned. Hazardous Substance - Includes hazardous substances designated under section 311 of the Clean Water Act (CWA) or Section 102 of CERCLA, any toxic pollutant listed under Section 307(a) of the CWA, any waste that has been listed as a RCRA hazardous waste or possesses a RCRA hazardous waste characteristic, any substance that is identified as a hazardous pollutant under Section 112 of the Clean Air Act (CAA), and any imminently hazardous chemical that EPA has taken action pursuant to Section 7 of the Toxic Substances Control Act (TSCA). Historical Recognized Environmental Condition - A past release of any hazardous substances or petroleum products that has been addressed to the satisfaction of the applicable regulatory authority or Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 27 of 28 meeting unrestricted use criteria established by a regulatory authority, without subjecting the property in question to any required controls (for example, property use restrictions, activity and use limitations, institutional controls, or engineering controls). Petroleum Exclusion – While the definition of a CERCLA hazardous substance specifically excludes petroleum products and crude oil, the EPA has determined that the petroleum exclusion applies to petroleum products such as gasoline and other fuels containing lead, benzene or other hazardous substances that are normally added during the refining process. Notwithstanding the existence of the petroleum exclusion, petroleum products are included within the scope of the ASTM E1527-13 practice for multiple reasons. Petroleum products have historically been widely used at commercial properties. In addition, other federal and state laws may impose liability for releases or spills of petroleum products. Reasonably Ascertainable Information - Information that is (1) publicly available, (2) obtainable from its source within reasonable time and cost constraints and (3) practically reviewable. Release or Threatened Release - Spilling, leaking, pumping, pouring, emitting, emptying, discharging, injecting, escaping, leaching, dumping or disposing into the environment (including the abandonment or discarding of barrels, containers and other closed receptacles containing any hazardous substance, or pollutant or contaminant). Phase I Environmental Site Assessment October 4, 2021 10622 and 10642 Tamarind Avenue, Fontana, CA Page 28 of 28 15.0 REFERENCES Sources of information consulted during the completion of our Phase I ESA are noted in the sections below. 15.1 Documents, Plans and Reports • All Appropriate Inquiry” as necessary to satisfy the defenses available under 42 U.S.C. §§ 9607(b)(3), 9607(r)(1), and 9607(q), relying on definitions provided at 42 U.S.C. §§ 9601(35)(B); and as further explained in 40 CFR §§ 312.1 – 312.31. • ASTM International, "Standard Practice for Environmental Site Assessments: Phase I Environmental Site Assessment Process," ASTM Designation E 1527-13, Published November 2013. • California Geological Survey, 2002, California Geomorphic Provinces Note 36, Electronic Copy, Revised December. • California State Water Resources Control Board, Water Quality Control Plan for the Santa Ana River Basin (8), California, Published 2008. • ERIS Database Report dated September 1, 2021. • ERIS Historical Aerials Report dated September 1, 2021. • ERIS City Directory Report dated September 2, 2021 • USGS topographic map, Fontana, California Quadrangle (2018). 15.2 Personal Communications • Public Records Clerks – City of Fontana, County of San Bernardino and State of California 15.3 Agencies Consulted • California Department of Conservation, Geologic Energy Management Division (CalGEM) • California Department of Toxic Substances Control • California State Water Resources Control Board • City of Fontana • County of San Bernardino • United States EPA FIGURES FIGURE 1 VICINITY MAP Prepared by: Weis Environmental 1938 Kellogg Avenue, Suite 116 Carlsbad, CA 92008 SITE Figure 1 -Vicinity Map 10622 and 10642 Tamarind Avenue Fontana, California FIGURE 2 SITE PLAN Prepared by: Weis Environmental 1938 Kellogg Avenue, Suite 116 Carlsbad, CA 92008 Figure 2 -Site Plan 10622 and 10642 Tamarind Avenue Fontana, California SITE Tamarind AvenueResidential Residential Residential Commercial Tamarind Court Commercial Commercial Commercial Commercial Commercial Commercial S1 S2 S3 S4 S4 Approx. Soil Sample Location FIGURE 3 TOPOGRAPHIC MAP Prepared by: Weis Environmental 1938 Kellogg Avenue, Suite 116 Carlsbad, CA 92008 Figure 3 -Topographic Map 10622 and 10642 Tamarind Avenue Fontana, California SITE APPENDICES APPENDIX A USER PROVIDED INFORMATION Due Diligence Environmental Questionnaire - User Site Name - Tamarind Assemblage, Fontana, California APN: 0256-011-03-0000 and 0256-011-04-0000 Return to dw@weisenviro.com Completed by:___________________________________ Company or Organization:__________________________ Title:____________________________________________ Date:___________________________________________ 1.) Who is the current owner of the subject property and when was it purchased? 2.) Who are the past owners of the property and years of ownership (if available)? 3.) What was the past use of the subject property? 4.) Are you aware of any environmental cleanup liens that are filed or recorded against the subject property? Jacob Kentnich First Industrial Realty Trust Environmental Risk Analyst September 22, 2021 Current owners: Wei Wei Zou and Wei Wei Xu; Cesar Romero and Fabiola Hernandez Purchase date: Unknown. Unknown. Agricultural and residential. No. None identified in Title Commitment. 5.) Are you aware of any activity and land use limitations that are in place on the property that have been filed or recorded in a registry? 6.) Are you aware of any specialized knowledge or experience related to the property or nearby properties that is pertinent to potential adverse environmental conditions? 7.) Are you aware of commonly known or reasonably obtainable information that would help us to identify conditions indicative of releases or threatened releases of hazardous wastes/materials at the property? Such information includes knowledge of specific chemicals that are present or were once present on the property, spills or other chemicals releases that may have occurred, underground or aboveground storage tanks and environmental cleanups that have been conducted on the property. 8.) Based on your knowledge and experience related to the property, are there any obvious indicators that point to the presence or likely presence of contamination at the property? No. None identified in Title Commitment. No. No. No. Chicago Title Company 725 South Figueroa Street, Suite 200, Los Angeles, CA 90017 Phone: (213) 488-4300 ● Fax: (213) 488-4377 CLTA Preliminary Report Form – Modified (11/17/06)Page 1 Issuing Policies of Chicago Title Insurance Company ORDER NO.: 00159703-994-LT2-1TW Chicago Title Company/City of Industry 1163 Fairway Dr., Suite 103 City of Industry, CA 91789 ATTN: Jessica Kuo Email: Jessica.kuo@ctt.com REF: 122161305 Escrow/Customer Phone: (213) 488-4300 Title Officer: Ted Tan/Jennifer Wright (LA/Comm) Title Officer Phone: (213) 488-4394 Title Officer Fax: (213) 488-4360 Title Officer Email: TeamX77@ctt.com PROPERTY:10642 TAMARIND AVE., FONTANA, CA PRELIMINARY REPORT In response to the application for a policy of title insurance referenced herein, Chicago Title Company hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a policy or policies of title insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an exception herein or not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations or Conditions of said policy forms. The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said policy or policies are set forth in Attachment One. The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than that set forth in the arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. Limitations on Covered Risks applicable to the CLTA and ALTA Homeowner’s Policies of Title Insurance which establish a Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Attachment One. Copies of the policy forms should be read. They are available from the office which issued this report. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance, a Binder or Commitment should be requested. The policy(s) of title insurance to be issued hereunder will be policy(s) of Chicago Title Insurance Company, a Florida corporation. Please read the exceptions shown or referred to herein and the exceptions and exclusions set forth in Attachment One of this report carefully. The exceptions and exclusions are meant to provide you with notice of matters which are not covered under the terms of the title insurance policy and should be carefully considered. It is important to note that this preliminary report is not a written representation as to the condition of title and may not list all liens, defects and encumbrances affecting title to the land. Chicago Title Company By: Authorized Signature Chicago Title Company 725 South Figueroa Street, Suite 200, Los Angeles, CA 90017 Phone: (213) 488-4300 ● Fax: (213) 488-4377 CLTA Preliminary Report Form – Modified (11/17/06)Page 2 PRELIMINARY REPORT EFFECTIVE DATE:August 18, 2021 at 7:30 a.m. ORDER NO.: 00159703-994-LT2-1TW The form of policy or policies of title insurance contemplated by this report is: ALTA Standard Owner's Policy (6-17-06) ALTA Extended Loan Policy (6-17-06) 1.THE ESTATE OR INTEREST IN THE LAND HEREINAFTER DESCRIBED OR REFERRED TO COVERED BY THIS REPORT IS: A Fee 2.TITLE TO SAID ESTATE OR INTEREST AT THE DATE HEREOF IS VESTED IN: Cesar Romero and Fabiola Hernandez, husband and wife as joint tenants 3.THE LAND REFERRED TO IN THIS REPORT IS DESCRIBED AS FOLLOWS: See Exhibit A attached hereto and made a part hereof. PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: 122161305 ORDER NO.: 00159703-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06)Page 3 EXHIBIT “A” LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF FONTANA, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PORTION OF FARM LOT 593, ACCORDING TO MAP SHOWING SUBDIVISION OF LANDS BELONGING TO THE SEMI-TROPIC LAND AND WATER COMPANY, IN THE CITY OF FONTANA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 11, PAGE 12 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS: THE NORTH 82 ½ FEET OF THE SOUTH 412 ½ FEET OF THE EAST HALF OF LOT 593. AREAS AND DISTANCES COMPUTED TO CENTER OF ADJOINING STREET. EXCEPTING THEREFROM THE SOUTH 2 FEET. APN: 0256-011-04 PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: 122161305 ORDER NO.: 00159703-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06)Page 4 EXCEPTIONS AT THE DATE HEREOF, ITEMS TO BE CONSIDERED AND EXCEPTIONS TO COVERAGE IN ADDITION TO THE PRINTED EXCEPTIONS AND EXCLUSIONS IN SAID POLICY FORM WOULD BE AS FOLLOWS: 1.Property taxes, which are a lien not yet due and payable, including any assessments collected with taxes to be levied for the fiscal year 2021-2022. 2.Any liens or other assessments, bonds, or special district liens including without limitation, Community Facility Districts, that arise by reason of any local, City, Municipal or County Project or Special District. 3.The lien of supplemental or escaped assessments of property taxes, if any, made pursuant to the provisions of Chapter 3.5 (commencing with Section 75) or Part 2, Chapter 3, Articles 3 and 4, respectively, of the Revenue and Taxation Code of the State of California as a result of the transfer of title to the vestee named in Schedule A or as a result of changes in ownership or new construction occurring prior to Date of Policy. 4.Water rights, claims or title to water, whether or not disclosed by the public records. 5.Reservation for right of way for water pipe line, as contained in the Deed from Fontana
Development Company to John G. North, dated May 25, 1908 and recorded June 1, 1908
in Book 419 of Deeds, page 108, recites:
 "Subject however, to, and said Grantor hereby reserves a right of way over and upon all
said real property to construct and lay, and thereafter maintain water pipe or pipes in and
across said real property for the carriage and distribution of water, together with the right
to go in and upon said land property at any and all time for the purpose of inspecting,
repairing or enlarging said water pipe or pipes, or reconstructing or relaying the same”. 6.Rights of the public over any portion of said land lying within the boundaries of any road,
street or highway. 7.Matters contained in that certain document Entitled:Certificate of Completion Recording Date:December 18, 2006 Recording No:2006-869005, of Official Records Reference is hereby made to said document for full particulars. 8.A deed of trust to secure an indebtedness in the amount shown below, Amount:$131,000.00 Dated:August 21, 2017 Trustor/Grantor Cesar Romero and Fabiola Hernandez, husband and wife Trustee:Fidelity National Title Ins Co. Beneficiary:Wells Fargo Bank, N.A., a Corporation Loan No.:Not Set Out Recording Date:August 25, 2017 Recording No:2017-348883, of Official Records PLEASE REFER TO THE “INFORMATIONAL NOTES” AND “REQUIREMENTS” SECTIONS WHICH FOLLOW FOR INFORMATION NECESSARY TO COMPLETE THIS TRANSACTION. PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: 122161305 ORDER NO.: 00159703-994-LT2-1TW EXCEPTIONS (Continued) CLTA Preliminary Report Form – Modified (11/17/06)Page 5 END OF EXCEPTIONS PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: 122161305 ORDER NO.: 00159703-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06)Page 6 REQUIREMENTS SECTION 1.In order to complete this report, the Company requires a Statement of Information to be completed by the following party(s), Party(s):All Parties The Company reserves the right to add additional items or make further requirements after review of the requested Statement of Information. NOTE:The Statement of Information is necessary to complete the search and examination of title under this order. Any title search includes matters that are indexed by name only, and having a completed Statement of Information assists the Company in the elimination of certain matters which appear to involve the parties but in fact affect another party with the same or similar name. Be assured that the Statement of Information is essential and will be kept strictly confidential to this file. END OF REQUIREMENTS PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: 122161305 ORDER NO.: 00159703-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06)Page 1 INFORMATIONAL NOTES SECTION 1.Note: Property taxes, including any personal property taxes and any assessments collected with taxes, are paid. For proration purposes the amounts were: Tax Identification No.:0256-011-04-0-000 Fiscal Year:2020-2021 1st Installment:$885.07 2nd Installment:$885.03 Exemption:7,000.00 Code Area:010-235 2.Note: There are NO conveyances affecting said Land recorded within 24 months of the date of this report. 3.Note: The Company is not aware of any matters which would cause it to decline to attach CLTA Endorsement Form 116 indicating that there is located on said Land a Single Family Residence, known as 10642 Tamarind Ave., City of Fontana, CA, to an Extended Coverage Loan Policy. 4.Note: None of the items shown in this report will cause the Company to decline to attach ALTA Endorsement Form 9 to an Extended Coverage Loan Policy, when issued. 5.Note: Please contact your Title Officer to obtain the current recording fees. Chicago Title Company will pay Chicago Title Insurance Company 12% of the title premium, as disclosed on lines 1107 and 1108 of the HUD-1. 6.Note: The policy of title insurance will include an arbitration provision. The Company or the insured may demand arbitration. Arbitrable matters may include, but are not limited to, any controversy or claim between the Company and the insured arising out of or relating to this policy, any service of the Company in connection with its issuance or the breach of a policy provision or other obligation. Please ask your escrow or title officer for a sample copy of the policy to be issued if you wish to review the arbitration provisions and any other provisions pertaining to your Title Insurance coverage. 7.Notice:Please be aware that due to the conflict between federal and state laws concerning the cultivation, distribution, manufacture or sale of marijuana, the Company is not able to close or insure any transaction involving Land that is associated with these activities. 8.Pursuant to Government Code Section 27388.1, as amended and effective as of 1-1-2018, a Documentary Transfer Tax (DTT) Affidavit may be required to be completed and submitted with each document when DTT is being paid or when an exemption is being claimed from paying the tax. If a governmental agency is a party to the document, the form will not be required. DTT Affidavits may be available at a Tax Assessor-County Clerk-Recorder. END OF INFORMATIONAL NOTES Ted Tan/Jennifer Wright (LA/Comm)/652 Wire Fraud Alert Page 1 Original Effective Date: 5/11/2017 Current Version Date: 5/11/2017 WIRE0016 (DSI Rev. 12/07/17) TM and © Fidelity National Financial, Inc. and/or an affiliate. All rights reserved Wire Fraud Alert This Notice is not intended to provide legal or professional advice. If you have any questions, please consult with a lawyer. All parties to a real estate transaction are targets for wire fraud and many have lost hundreds of thousands of dollars because they simply relied on the wire instructions received via email, without further verification. If funds are to be wired in conjunction with this real estate transaction, we strongly recommend verbal verification of wire instructions through a known, trusted phone number prior to sending funds. In addition, the following non‐exclusive self‐protection strategies are recommended to minimize exposure to possible wire fraud. NEVER RELY on emails purporting to change wire instructions. Parties to a transaction rarely change wire instructions in the course of a transaction. ALWAYS VERIFY wire instructions, specifically the ABA routing number and account number, by calling the party who sent the instructions to you. DO NOT use the phone number provided in the email containing the instructions, use phone numbers you have called before or can otherwise verify. Obtain the phone number of relevant parties to the transaction as soon as an escrow account is opened. DO NOT send an email to verify as the email address may be incorrect or the email may be intercepted by the fraudster. USE COMPLEX EMAIL PASSWORDS that employ a combination of mixed case, numbers, and symbols. Make your passwords greater than eight (8) characters. Also, change your password often and do NOT reuse the same password for other online accounts. USE MULTI-FACTOR AUTHENTICATION for email accounts. Your email provider or IT staff may have specific instructions on how to implement this feature. For more information on wire‐fraud scams or to report an incident, please refer to the following links: Federal Bureau of Investigation:Internet Crime Complaint Center: http://www.fbi.gov http://www.ic3.gov Chicago Title Company 725 South Figueroa Street, Suite 200, Los Angeles, CA 90017 Phone: (213) 488-4300 ● Fax: (213) 488-4377 Notice of Available Discounts (Rev. 01-15-20)Last Saved: September 1, 2021 by J4A MISC0164 (DSI Rev. 03/12/20)Escrow No.: 00159703-994-LT2-1TW Notice of Available Discounts Pursuant to Section 2355.3 in Title 10 of the California Code of Regulations Fidelity National Financial, Inc. and its subsidiaries ("FNF") must deliver a notice of each discount available under our current rate filing along with the delivery of escrow instructions, a preliminary report or commitment. Please be aware that the provision of this notice does not constitute a waiver of the consumer's right to be charged the filed rate. As such, your transaction may not qualify for the below discounts. You are encouraged to discuss the applicability of one or more of the below discounts with a Company representative. These discounts are generally described below; consult the rate manual for a full description of the terms, conditions and requirements for such discount. These discounts only apply to transactions involving services rendered by the FNF Family of Companies. This notice only applies to transactions involving property improved with a one-to-four family residential dwelling. Not all discounts are offered by every FNF Company. The discount will only be applicable to the FNF Company as indicated by the named discount. FNF Underwritten Title Company Underwritten by FNF Underwriters CTC – Chicago Title company CTIC – Chicago Title Insurance Company CLTC – Commonwealth Land Title Company CLTIC - Commonwealth Land Title Insurance Company FNTC – Fidelity National Title Company of California FNTIC – Fidelity National Title Insurance Company FNTCCA - Fidelity National Title Company of California FNTIC - Fidelity National Title Insurance Company TICOR – Ticor Title Company of California CTIC – Chicago Title Insurance Company LTC – Lawyer’s Title Company CLTIC – Commonwealth Land Title Insurance Company SLTC – ServiceLink Title Company CTIC – Chicago Title Insurance Company Available Discounts DISASTER LOANS (CTIC, CLTIC, FNTIC) The charge for a Lender's Policy (Standard or Extended coverage) covering the financing or refinancing by an owner of record, within twenty-four (24) months of the date of a declaration of a disaster area by the government of the United States or the State of California on any land located in said area, which was partially or totally destroyed in the disaster, will be fifty percent (50%) of the appropriate title insurance rate. CHURCHES OR CHARITABLE NON-PROFIT ORGANIZATIONS (CTIC, FNTIC) On properties used as a church or for charitable purposes within the scope of the normal activities of such entities, provided said charge is normally the church's obligation the charge for an owner's policy shall be fifty percent (50%) to seventy percent (70%) of the appropriate title insurance rate, depending on the type of coverage selected. The charge for a lender's policy shall be forty (40%) to fifty percent (50%) of the appropriate title insurance rate, depending on the type of coverage selected. FNF Privacy Statement (Eff. August 1, 2021)Copyright © 2021. Fidelity National Financial, Inc. All Rights Reserved MISC0219 (DSI Rev. 07/29/21)Page 1 Order No. 00159703-994-LT2-1TW FIDELITY NATIONAL FINANCIAL, INC. PRIVACY NOTICE Effective August 1, 2021 Fidelity National Financial, Inc. and its majority-owned subsidiary companies (collectively, “FNF,” “our,” or “we”) respect and are committed to protecting your privacy. This Privacy Notice explains how we collect, use, and protect personal information, when and to whom we disclose such information, and the choices you have about the use and disclosure of that information. A limited number of FNF subsidiaries have their own privacy notices. If a subsidiary has its own privacy notice, the privacy notice will be available on the subsidiary’s website and this Privacy Notice does not apply. Collection of Personal Information FNF may collect the following categories of Personal Information: contact information (e.g., name, address, phone number, email address); demographic information (e.g., date of birth, gender, marital status); identity information (e.g. Social Security Number, driver’s license, passport, or other government ID number); financial account information (e.g. loan or bank account information); and other personal information necessary to provide products or services to you. We may collect Personal Information about you from: information we receive from you or your agent; information about your transactions with FNF, our affiliates, or others; and information we receive from consumer reporting agencies and/or governmental entities, either directly from these entities or through others. Collection of Browsing Information FNF automatically collects the following types of Browsing Information when you access an FNF website, online service, or application (each an “FNF Website”) from your Internet browser, computer, and/or device: Internet Protocol (IP) address and operating system; browser version, language, and type; domain name system requests; and browsing history on the FNF Website, such as date and time of your visit to the FNF Website and visits to the pages within the FNF Website. Like most websites, our servers automatically log each visitor to the FNF Website and may collect the Browsing Information described above. We use Browsing Information for system administration, troubleshooting, fraud investigation, and to improve our websites. Browsing Information generally does not reveal anything personal about you, though if you have created a user account for an FNF Website and are logged into that account, the FNF Website may be able to link certain browsing activity to your user account. Other Online Specifics Cookies. When you visit an FNF Website, a “cookie” may be sent to your computer. A cookie is a small piece of data that is sent to your Internet browser from a web server and stored on your computer’s hard drive. Information gathered using cookies helps us improve your user experience. For example, a cookie can help the website load properly or can customize the display page based on your browser type and user preferences. You can choose whether or not to accept cookies by changing your Internet browser settings. Be aware that doing so may impair or limit some functionality of the FNF Website. Web Beacons. We use web beacons to determine when and how many times a page has been viewed. This information is used to improve our websites. Do Not Track. Currently our FNF Websites do not respond to “Do Not Track” features enabled through your browser. Links to Other Sites. FNF Websites may contain links to unaffiliated third-party websites. FNF is not responsible for the privacy practices or content of those websites. We recommend that you read the privacy policy of every website you visit. Use of Personal Information FNF uses Personal Information for three main purposes: To provide products and services to you or in connection with a transaction involving you. To improve our products and services. To communicate with you about our, our affiliates’, and others’ products and services, jointly or independently. When Information Is Disclosed We may disclose your Personal Information and Browsing Information in the following circumstances: to enable us to detect or prevent criminal activity, fraud, material misrepresentation, or nondisclosure; to nonaffiliated service providers who provide or perform services or functions on our behalf and who agree to use the information only to provide such services or functions; FNF Privacy Statement (Eff. August 1, 2021)Copyright © 2021. Fidelity National Financial, Inc. All Rights Reserved MISC0219 (DSI Rev. 07/29/21)Page 2 Order No. 00159703-994-LT2-1TW to nonaffiliated third party service providers with whom we perform joint marketing, pursuant to an agreement with them to jointly market financial products or services to you; to law enforcement or authorities in connection with an investigation, or in response to a subpoena or court order; or in the good-faith belief that such disclosure is necessary to comply with legal process or applicable laws, or to protect the rights, property, or safety of FNF, its customers, or the public. The law does not require your prior authorization and does not allow you to restrict the disclosures described above. Additionally, we may disclose your information to third parties for whom you have given us authorization or consent to make such disclosure. We do not otherwise share your Personal Information or Browsing Information with nonaffiliated third parties, except as required or permitted by law. We may share your Personal Information with affiliates (other companies owned by FNF) to directly market to you. Please see “Choices with Your Information” to learn how to restrict that sharing. We reserve the right to transfer your Personal Information, Browsing Information, and any other information, in connection with the sale or other disposition of all or part of the FNF business and/or assets, or in the event of bankruptcy, reorganization, insolvency, receivership, or an assignment for the benefit of creditors. By submitting Personal Information and/or Browsing Information to FNF, you expressly agree and consent to the use and/or transfer of the foregoing information in connection with any of the above described proceedings. Security of Your Information We maintain physical, electronic, and procedural safeguards to protect your Personal Information. Choices With Your Information If you do not want FNF to share your information among our affiliates to directly market to you, you may send an “opt out” request as directed at the end of this Privacy Notice. We do not share your Personal Information with nonaffiliates for their use to direct market to you without your consent. Whether you submit Personal Information or Browsing Information to FNF is entirely up to you. If you decide not to submit Personal Information or Browsing Information, FNF may not be able to provide certain services or products to you. For California Residents: We will not share your Personal Information or Browsing Information with nonaffiliated third parties, except as permitted by California law. For additional information about your California privacy rights, please visit the “California Privacy” link on our website (https://fnf.com/pages/californiaprivacy.aspx) or call (888) 413-1748. For Nevada Residents: You may be placed on our internal Do Not Call List by calling (888) 714-2710 or by contacting us via the information set forth at the end of this Privacy Notice. Nevada law requires that we also provide you with the following contact information: Bureau of Consumer Protection, Office of the Nevada Attorney General, 555 E. Washington St., Suite 3900, Las Vegas, NV 89101; Phone number: (702) 486-3132; email: BCPINFO@ag.state.nv.us. For Oregon Residents: We will not share your Personal Information or Browsing Information with nonaffiliated third parties for marketing purposes, except after you have been informed by us of such sharing and had an opportunity to indicate that you do not want a disclosure made for marketing purposes. For Vermont Residents: We will not disclose information about your creditworthiness to our affiliates and will not disclose your personal information, financial information, credit report, or health information to nonaffiliated third parties to market to you, other than as permitted by Vermont law, unless you authorize us to make those disclosures. Information From Children The FNF Websites are not intended or designed to attract persons under the age of eighteen (18).We do not collect Personal Information from any person that we know to be under the age of thirteen (13) without permission from a parent or guardian. International Users FNF’s headquarters is located within the United States. If you reside outside the United States and choose to provide Personal Information or Browsing Information to us, please note that we may transfer that information outside of your country of residence. By providing FNF with your Personal Information and/or Browsing Information, you consent to our collection, transfer, and use of such information in accordance with this Privacy Notice. FNF Website Services for Mortgage Loans Certain FNF companies provide services to mortgage loan servicers, including hosting websites that collect customer information on behalf of mortgage loan servicers (the “Service Websites”). The Service Websites may contain links to both this Privacy Notice and the mortgage loan servicer or lender’s privacy notice. The sections of this Privacy Notice titled When Information is Disclosed, Choices with Your Information, and Accessing and Correcting Information do not apply to the Service Websites. The mortgage loan servicer or lender’s privacy notice governs use, disclosure, and access to your Personal Information. FNF does not share Personal Information collected through the Service Websites, except as required or authorized by contract with the mortgage loan servicer or lender, or as required by law or in the good-faith belief that such disclosure is necessary: to comply with a legal process or applicable law, to enforce this Privacy Notice, or to protect the rights, property, or safety of FNF or the public. FNF Privacy Statement (Eff. August 1, 2021)Copyright © 2021. Fidelity National Financial, Inc. All Rights Reserved MISC0219 (DSI Rev. 07/29/21)Page 3 Order No. 00159703-994-LT2-1TW Your Consent To This Privacy Notice; Notice Changes By submitting Personal Information and/or Browsing Information to FNF, you consent to the collection and use of the information in accordance with this Privacy Notice. We may change this Privacy Notice at any time. The Privacy Notice’s effective date will show the last date changes were made. If you provide information to us following any change of the Privacy Notice, that signifies your assent to and acceptance of the changes to the Privacy Notice. Accessing and Correcting Information; Contact Us If you have questions, would like to correct your Personal Information, or want to opt-out of information sharing for affiliate marketing, visit FNF’s Opt Out Page or contact us by phone at (888) 714-2710 or by mail to: Fidelity National Financial, Inc. 601 Riverside Avenue, Jacksonville, Florida 32204 Attn: Chief Privacy Officer Attachment One – CA (Rev. 05-06-16)Page 1 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. ATTACHMENT ONE (Revised 05-06-16) CALIFORNIA LAND TITLE ASSOCIATION STANDARD COVERAGE POLICY – 1990 EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys' fees or expenses which arise by reason of: 1.(a)Any law, ordinance or governmental regulation (including but not limited to building or zoning laws, ordinances, or regulations) restricting, regulating, prohibiting or relating (i) the occupancy, use, or enjoyment of the land; (ii) the character, dimensions or location of any improvement now or hereafter erected on the land; (iii) a separation in ownership or a change in the dimensions or area of the land or any parcel of which the land is or was a part; or (iv) environmental protection, or the effect of any violation of these laws, ordinances or governmental regulations, except to the extent that a notice of the enforcement thereof or a notice of a defect, lien, or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date of Policy. (b)Any governmental police power not excluded by (a) above, except to the extent that a notice of the exercise thereof or notice of a defect, lien or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date of Policy. 2.Rights of eminent domain unless notice of the exercise thereof has been recorded in the public records at Date of Policy, but not excluding from coverage any taking which has occurred prior to Date of Policy which would be binding on the rights of a purchaser for value without knowledge. 3.Defects, liens, encumbrances, adverse claims or other matters: (a)whether or not recorded in the public records at Date of Policy, but created, suffered, assumed or agreed to by the insured claimant; (b)not known to the Company, not recorded in the public records at Date of Policy, but known to the insured claimant and not disclosed in writing to the Company by the insured claimant prior to the date the insured claimant became an insured under this policy; (c)resulting in no loss or damage to the insured claimant; (d)attaching or created subsequent to Date of Policy; or (e)resulting in loss or damage which would not have been sustained if the insured claimant had paid value for the insured mortgage or for the estate or interest insured by this policy. 4.Unenforceability of the lien of the insured mortgage because of the inability or failure of the insured at Date of Policy, or the inability or failure of any subsequent owner of the indebtedness, to comply with the applicable doing business laws of the state in which the land is situated. 5.Invalidity or unenforceability of the lien of the insured mortgage, or claim thereof, which arises out of the transaction evidenced by the insured mortgage and is based upon usury or any consumer credit protection or truth in lending law. 6.Any claim, which arises out of the transaction vesting in the insured the estate of interest insured by this policy or the transaction creating the interest of the insured lender, by reason of the operation of federal bankruptcy, state insolvency or similar creditors' rights laws. EXCEPTIONS FROM COVERAGE - SCHEDULE B, PART I This policy does not insure against loss or damage (and the Company will not pay costs, attorneys' fees or expenses) which arise by reason of: 1.Taxes or assessments which are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the public records. Proceedings by a public agency which may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the public records. 2.Any facts, rights, interests, or claims which are not shown by the public records but which could be ascertained by an inspection of the land or which may be asserted by persons in possession thereof. 3.Easements, liens or encumbrances, or claims thereof, not shown by the public records. 4.Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other facts which a correct survey would disclose, and which are not shown by the public records. 5.(a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water, whether or not the matters excepted under (a), (b) or (c) are shown by the public records. 6.Any lien or right to a lien for services, labor or material not shown by the public records. CLTA HOMEOWNER'S POLICY OF TITLE INSURANCE (12-02-13) ALTA HOMEOWNER'S POLICY OF TITLE INSURANCE EXCLUSIONS In addition to the Exceptions in Schedule B, You are not insured against loss, costs, attorneys' fees, and expenses resulting from: 1.Governmental police power, and the existence or violation of those portions of any law or government regulation concerning: a.building; b.zoning; c.land use; d.improvements on the Land; e.land division; and f.environmental protection. This Exclusion does not limit the coverage described in Covered Risk 8.a., 14, 15, 16, 18, 19, 20, 23 or 27. 2.The failure of Your existing structures, or any part of them, to be constructed in accordance with applicable building codes. This Exclusion does not limit the coverage described in Covered Risk 14 or 15. 3.The right to take the Land by condemning it. This Exclusion does not limit the coverage described in Covered Risk 17. 4.Risks: a.that are created, allowed, or agreed to by You, whether or not they are recorded in the Public Records; b.that are Known to You at the Policy Date, but not to Us, unless they are recorded in the Public Records at the Policy Date; Attachment One – CA (Rev. 05-06-16)Page 2 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. c.that result in no loss to You; or d.that first occur after the Policy Date - this does not limit the coverage described in Covered Risk 7, 8.e., 25, 26, 27 or 28. 5.Failure to pay value for Your Title. 6.Lack of a right: a.to any land outside the area specifically described and referred to in paragraph 3 of Schedule A; and b.in streets, alleys, or waterways that touch the Land. This Exclusion does not limit the coverage described in Covered Risk 11 or 21. 7.The transfer of the Title to You is invalid as a preferential transfer or as a fraudulent transfer or conveyance under federal bankruptcy, state insolvency, or similar creditors’ rights laws. 8.Contamination, explosion, fire, flooding, vibration, fracturing, earthquake, or subsidence. 9.Negligence by a person or an Entity exercising a right to extract or develop minerals, water, or any other substances. LIMITATIONS ON COVERED RISKS Your insurance for the following Covered Risks is limited on the Owner’s Coverage Statement as follows:For Covered Risk 16, 18, 19, and 21 Your Deductible Amount and Our Maximum Dollar Limit of Liability shown in Schedule A. The deductible amounts and maximum dollar limits shown on Schedule A are as follows: Your Deductible Amount Our Maximum Dollar Limit of Liability Covered Risk 16:1.00% of Policy Amount Shown in Schedule A or $2,500.00 (whichever is less) $ 10,000.00 Covered Risk 18:1.00% of Policy Amount Shown in Schedule A or $5,000.00 (whichever is less) $ 25,000.00 Covered Risk 19:1.00% of Policy Amount Shown in Schedule A or $5,000.00 (whichever is less) $ 25,000.00 Covered Risk 21:1.00% of Policy Amount Shown in Schedule A or $2,500.00 (whichever is less) $ 5,000.00 2006 ALTA LOAN POLICY (06-17-06) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy, and the Company will not pay loss or damage, costs, attorneys' fees, or expenses that arise by reason of: 1.(a)Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or relating to (i)the occupancy, use, or enjoyment of the Land; (ii)the character, dimensions, or location of any improvement erected on the Land; (iii)the subdivision of land; or (iv)environmental protection; or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion 1(a) does not modify or limit the coverage provided under Covered Risk 5. (b)Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 6. 2.Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3.Defects, liens, encumbrances, adverse claims, or other matters (a)created, suffered, assumed, or agreed to by the Insured Claimant; (b)not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; (c)resulting in no loss or damage to the Insured Claimant; (d)attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 11, 13 or 14); or (e)resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage. 4.Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing-business laws of the state where the Land is situated. 5.Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured Mortgage and is based upon usury or any consumer credit protection or truth-in-lending law. 6.Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors’ rights laws, that the transaction creating the lien of the Insured Mortgage, is(a)a fraudulent conveyance or fraudulent transfer, or (b)a preferential transfer for any reason not stated in Covered Risk 13(b) of this policy. 7.Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the date of recording of the Insured Mortgage in the Public Records. This Exclusion does not modify or limit the coverage provided under Covered Risk 11(b).The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: EXCEPTIONS FROM COVERAGE {Except as provided in Schedule B - Part II,{ t{or T}his policy does not insure against loss or damage, and the Company will not pay costs, attorneys’ fees or expenses, that arise by reason of: Attachment One – CA (Rev. 05-06-16)Page 3 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. {PART I {The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: 1.(a) Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the Public Records. 2.Any facts, rights, interests, or claims that are not shown by the Public Records but that could be ascertained by an inspection of the Land or that may be asserted by persons in possession of the Land. 3.Easements, liens or encumbrances, or claims thereof, not shown by the Public Records. 4.Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete land survey of the Land and not shown by the Public Records. 5.(a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water, whether or not the matters excepted under (a), (b), or (c) are shown by the Public Records. 6.Any lien or right to a lien for services, labor or material not shown by the Public Records.} PART II In addition to the matters set forth in Part I of this Schedule, the Title is subject to the following matters, and the Company insures against loss or damage sustained in the event that they are not subordinate to the lien of the Insured Mortgage:} 2006 ALTA OWNER’S POLICY (06-17-06) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy, and the Company will not pay loss or damage, costs, attorneys' fees, or expenses that arise by reason of: 1.(a)Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or relating to (i)the occupancy, use, or enjoyment of the Land; (ii)the character, dimensions, or location of any improvement erected on the Land; (iii)the subdivision of land; or (iv)environmental protection; or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion 1(a) does not modify or limit the coverage provided under Covered Risk 5. (b)Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 6. 2.Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3.Defects, liens, encumbrances, adverse claims, or other matters (a)created, suffered, assumed, or agreed to by the Insured Claimant; (b)not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; (c)resulting in no loss or damage to the Insured Claimant; (d)attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 9 and 10); or (e)resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Title. 4.Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors’ rights laws, that the transaction vesting the Title as shown in Schedule A, is (a)a fraudulent conveyance or fraudulent transfer; or (b)a preferential transfer for any reason not stated in Covered Risk 9 of this policy. 5.Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the date of recording of the deed or other instrument of transfer in the Public Records that vests Title as shown in Schedule A. The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: EXCEPTIONS FROM COVERAGE This policy does not insure against loss or damage, and the Company will not pay costs, attorneys’ fees or expenses, that arise by reason of: {The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: 1.(a) Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the Public Records. 2.Any facts, rights, interests, or claims that are not shown in the Public Records but that could be ascertained by an inspection of the Land or that may be asserted by persons in possession of the Land. 3.Easements, liens or encumbrances, or claims thereof, not shown by the Public Records. 4.Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete land survey of the Land and that are not shown by the Public Records. 5.(a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water, whether or not the matters excepted under (a), (b), or (c) are shown by the Public Records. 6.Any lien or right to a lien for services, labor or material not shown by the Public Records. } 7.{Variable exceptions such as taxes, easements, CC&R’s, etc. shown here.} Attachment One – CA (Rev. 05-06-16)Page 4 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY – ASSESSMENTS PRIORITY (04-02-15) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys’ fees or expenses which arise by reason of: 1.(a)Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or relating to (i)the occupancy, use, or enjoyment of the Land; (ii)the character, dimensions, or location of any improvement erected on the Land; (iii)the subdivision of land; or (iv)environmental protection; or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion 1(a) does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16. (b)Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16. 2.Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3.Defects, liens, encumbrances, adverse claims, or other matters (a)created, suffered, assumed, or agreed to by the Insured Claimant; (b)not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; (c)resulting in no loss or damage to the Insured Claimant; (d)attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 11, 16, 17, 18, 19, 20, 21, 22, 23, 24, 27 or 28); or (e)resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage. 4.Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing-business laws of the state where the Land is situated. 5.Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured Mortgage and is based upon usury, or any consumer credit protection or truth-in-lending law. This Exclusion does not modify or limit the coverage provided in Covered Risk 26. 6.Any claim of invalidity, unenforceability or lack of priority of the lien of the Insured Mortgage as to Advances or modifications made after the Insured has Knowledge that the vestee shown in Schedule A is no longer the owner of the estate or interest covered by this policy. This Exclusion does not modify or limit the coverage provided in Covered Risk 11. 7.Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching subsequent to Date of Policy. This Exclusion does not modify or limit the coverage provided in Covered Risk 11(b) or 25. 8.The failure of the residential structure, or any portion of it, to have been constructed before, on or after Date of Policy in accordance with applicable building codes. This Exclusion does not modify or limit the coverage provided in Covered Risk 5 or 6. 9.Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors’ rights laws, that the transaction creating the lien of the Insured Mortgage, is (a) a fraudulent conveyance or fraudulent transfer, or (b) a preferential transfer for any reason not stated in Covered Risk 27(b) of this policy. 10.Contamination, explosion, fire, flooding, vibration, fracturing, earthquake, or subsidence. 11.Negligence by a person or an Entity exercising a right to extract or develop minerals, water, or any other substances. MISC0008 (Rev. 09/15/2011) STATEMENT OF INFORMATION CONFIDENTIAL INFORMATION STATEMENT TO BE USED IN CONNECTION WITH ORDER NO: 00159703-994-LT2-1TW COMPLETION OF THIS FORM WILL EXPEDITE YOUR ORDER AND WILL HELP PROTECT YOU. THE STREET ADDRESS of the property in this transaction is: IF NONE LEAVE BLANK ADDRESS:CITY: IMPROVEMENTS: SINGLE RESIDENCE  MULTIPLE RESIDENCE  COMMERCIAL OCCUPIED BY: OWNER  LESSEE  TENANTS ANY PORTION OF NEW LOAN FUNDS TO BE USED FOR CONSTRUCTION: YES  NO NAME SPOUSES NAME FIRST MIDDLE LAST FIRST MIDDLE LAST BIRTHPLACE BIRTH DATE BIRTHPLACE BIRTH DATE I HAVE LIVED IN CALIFORNIA SINCE SOCIAL SECURITY NUMBER I HAVE LIVED IN CALIFORNIA SINCE SOCIAL SECURITY NUMBER DRIVER’S LICENSE NO.DRIVER’S LICENSE NO. WIFE’S MAIDEN NAME: WE WERE MARRIED ON AT RESIDENCE(S) FOR LAST 10 YEARS NUMBER AND STREET CITY FROM TO NUMBER AND STREET CITY FROM TO NUMBER AND STREET CITY FROM TO NUMBER AND STREET CITY FROM TO OCCUPATION(S) FOR LAST 10 YEARS HUSBAND PRESENT OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS WIFE PRESENT OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS FORMER MARRIAGES: IF NO FORMER MARRIAGES, WRITE “NONE”: NAME OF FORMER SPOUSE IF DECEASED: DATE WHERE CURRENT LOAN ON PROPERTY PAYMENTS ARE BEING MADE TO:2. 1.3. HOMEOWNERS ASSOCIATION NUMBER: DATE SIGNATURE HOME PHONE BUSINESS PHONE Chicago Title Company 725 South Figueroa Street, Suite 200, Los Angeles, CA 90017 Phone: (213) 488-4300 ● Fax: (213) 488-4377 CLTA Preliminary Report Form – Modified (11/17/06) Page 1 Issuing Policies of Chicago Title Insurance Company ORDER NO.: 00159702-994-LT2-1TW Chicago Title Company / Los Angeles 725 S. Figueroa St., Suite 200 Los Angeles, CA 90017 ATTN: Mike Slinger Email: mike.slinger@ctt.com REF: Escrow/Customer Phone: (213) 488-4300 Title Officer: Ted Tan/Jennifer Wright (LA/Comm) Title Officer Phone: (213) 488-4394 Title Officer Fax: (213) 488-4360 Title Officer Email: TeamX77@ctt.com PROPERTY: 10622 TAMARIND AVENUE, FONTANA, CA PRELIMINARY REPORT In response to the application for a policy of title insurance referenced herein, Chicago Title Company hereby reports that it is prepared to issue, or cause to be issued, as of the date hereof, a policy or policies of title insurance describing the land and the estate or interest therein hereinafter set forth, insuring against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an exception herein or not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations or Conditions of said policy forms. The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said policy or policies are set forth in Attachment One. The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than that set forth in the arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive remedy of the parties. Limitations on Covered Risks applicable to the CLTA and ALTA Homeowner’s Policies of Title Insurance which establish a Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Attachment One. Copies of the policy forms should be read. They are available from the office which issued this report. This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance, a Binder or Commitment should be requested. The policy(s) of title insurance to be issued hereunder will be policy(s) of Chicago Title Insurance Company, a Florida corporation. Please read the exceptions shown or referred to herein and the exceptions and exclusions set forth in Attachment One of this report carefully. The exceptions and exclusions are meant to provide you with notice of matters which are not covered under the terms of the title insurance policy and should be carefully considered. It is important to note that this preliminary report is not a written representation as to the condition of title and may not list all liens, defects and encumbrances affecting title to the land. Chicago Title Company By: Authorized Signature Chicago Title Company 725 South Figueroa Street, Suite 200, Los Angeles, CA 90017 Phone: (213) 488-4300 ● Fax: (213) 488-4377 CLTA Preliminary Report Form – Modified (11/17/06) Page 2 PRELIMINARY REPORT EFFECTIVE DATE: August 18, 2021 at 7:30 a.m. ORDER NO.: 00159702-994-LT2-1TW The form of policy or policies of title insurance contemplated by this report is: ALTA Standard Owner's Policy (6-17-06) ALTA Extended Loan Policy (6-17-06) 1. THE ESTATE OR INTEREST IN THE LAND HEREINAFTER DESCRIBED OR REFERRED TO COVERED BY THIS REPORT IS: A Fee 2. TITLE TO SAID ESTATE OR INTEREST AT THE DATE HEREOF IS VESTED IN: Wei Wei Zou and Wei Wei Xu, husband and wife as joint tenants 3. THE LAND REFERRED TO IN THIS REPORT IS DESCRIBED AS FOLLOWS: See Exhibit A attached hereto and made a part hereof. PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: ORDER NO.: 00159702-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06) Page 3 EXHIBIT “A” LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF FONTANA, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THE NORTH 247 ½ FEET OF THE EAST HALF OF LOT 593, IN THE CITY OF FONTANA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ACCORDING TO MAP SHOWING SUBDIVISION OF LANDS BELONGING TO THE SEMI-TROPIC LAND AND WATER COMPANY, AS PER PLAT RECORDED IN BOOK 11, PAGE 12 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THE NORTH 82 ½ FEET OF THE EAST 330 FEET THEREOF. AREAS AND DISTANCES BEING COMPUTED TO STREET CENTERS APN: 0256-011-03 PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: ORDER NO.: 00159702-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06) Page 4 EXCEPTIONS AT THE DATE HEREOF, ITEMS TO BE CONSIDERED AND EXCEPTIONS TO COVERAGE IN ADDITION TO THE PRINTED EXCEPTIONS AND EXCLUSIONS IN SAID POLICY FORM WOULD BE AS FOLLOWS: 1. Property taxes, which are a lien not yet due and payable, including any assessments collected with taxes to be levied for the fiscal year 2021-2022. 2. Any liens or other assessments, bonds, or special district liens including without limitation, Community Facility Districts, that arise by reason of any local, City, Municipal or County Project or Special District. 3. The lien of supplemental or escaped assessments of property taxes, if any, made pursuant to the provisions of Chapter 3.5 (commencing with Section 75) or Part 2, Chapter 3, Articles 3 and 4, respectively, of the Revenue and Taxation Code of the State of California as a result of the transfer of title to the vestee named in Schedule A or as a result of changes in ownership or new construction occurring prior to Date of Policy. 4. Water rights, claims or title to water, whether or not disclosed by the public records. 5. Reservation for right of way for water pipelines, as contained in the deed from Fontana Development Company to John G. North, dated May 25, 1908 and recorded June 4, 1908 in Book 419 of Deeds, Page 108, recites: 6. Easement(s) for the purpose(s) shown below and rights incidental thereto as delineated or as offered for dedication on the map of said tract. Purpose: Public Utilities Affects: Lying Within Tamarind Avenue 7. A deed of trust to secure an indebtedness in the amount shown below, Amount: $385,000.00 Dated: July 12, 2010 Trustor/Grantor Wei Wei Zou and Wei Wei Xu, husband and wife as joint tenants Trustee: Community Bank Beneficiary: Community Bank Loan No.: Not Set Out Recording Date: July 16, 2010 Recording No: 2010-0287202, of Official Records 8. An assignment of all the moneys due, or to become due as rental, as additional security for the obligations secured by deed of trust shown as item no. 7 Assigned to: Community Bank Recording Date: July 16, 2010 Recording No: 2010-0287203, of Official Records 9. An unrecorded lease with certain terms, covenants, conditions and provisions set forth therein as disclosed by the document Entitled: Subordination Agreement - Lease Lessor: Wei Wei Zou and Wei Wei Xu Lessee: All Night Trucking, Inc. Recording Date: July 16, 2010 Recording No: 2010-0287204, of Official Records PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: ORDER NO.: 00159702-994-LT2-1TW EXCEPTIONS (Continued) CLTA Preliminary Report Form – Modified (11/17/06) Page 5 An agreement (and the provisions contained therein) which states that said lease is subordinate to the Deed of Trust shown as Item No. 7, by document Recording Date: July 16, 2010 Recording No: 2010-0287204, of Official Records 10. A lien for the amount shown below and any other amounts due, Amount: $189.00 Claimant: City of Fontana Nature of Claim: Delinquent Charges for Weed Abatement Service Recording Date: April 15, 2011 Recording No: 2011-152057, of Official Records 11. Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other matters shown on Map: Record of Survey Recording Date: March 1, 2013 Recording No: 2013-0088936, of Official Records 12. Notice of Pendency of Administrative Proceedings No. CED21-000777, and the lien of any assessment arising therefrom by the Department of Building and Safety of the County of San Bernardino, in the matter of unlawful or unsafe conditions on the herein described Land. Property Owner: Wei Wei Zou and Wei Wei Xu Recording Date: June 17, 2021 Recording No.: 2021-275275, of Official Records Reference is hereby made to said document for full particulars. PLEASE REFER TO THE “INFORMATIONAL NOTES” AND “REQUIREMENTS” SECTIONS WHICH FOLLOW FOR INFORMATION NECESSARY TO COMPLETE THIS TRANSACTION. END OF EXCEPTIONS PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: ORDER NO.: 00159702-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06) Page 6 REQUIREMENTS SECTION 1. In order to complete this report, the Company requires a Statement of Information to be completed by the following party(s), Party(s): All Parties The Company reserves the right to add additional items or make further requirements after review of the requested Statement of Information. NOTE: The Statement of Information is necessary to complete the search and examination of title under this order. Any title search includes matters that are indexed by name only, and having a completed Statement of Information assists the Company in the elimination of certain matters which appear to involve the parties but in fact affect another party with the same or similar name. Be assured that the Statement of Information is essential and will be kept strictly confidential to this file. END OF REQUIREMENTS PRELIMINARY REPORT Chicago Title Company YOUR REFERENCE: ORDER NO.: 00159702-994-LT2-1TW CLTA Preliminary Report Form – Modified (11/17/06) Page 1 INFORMATIONAL NOTES SECTION 1. Note: Property taxes, including any personal property taxes and any assessments collected with taxes, are paid. For proration purposes the amounts were: Tax Identification No.: 0256-011-03-0-000 Fiscal Year: 2020-2021 1st Installment: $4,033.36 2nd Installment: $4,033.36 Exemption: None Shown Code Area: 010-235 2. Note: There are NO conveyances affecting said Land recorded within 24 months of the date of this report. 3. Note: The Company is not aware of any matters which would cause it to decline to attach CLTA Endorsement Form 116 indicating that there is located on said Land a Single Family Residence, known as 10622 Tamarind Avenue, City of Fontana, CA, to an Extended Coverage Loan Policy. 4. Note: None of the items shown in this report will cause the Company to decline to attach ALTA Endorsement Form 9 to an Extended Coverage Loan Policy, when issued. 5. Note: Please contact your Title Officer to obtain the current recording fees. Chicago Title Company will pay Chicago Title Insurance Company 12% of the title premium, as disclosed on lines 1107 and 1108 of the HUD-1. 6. Note: The policy of title insurance will include an arbitration provision. The Company or the insured may demand arbitration. Arbitrable matters may include, but are not limited to, any controversy or claim between the Company and the insured arising out of or relating to this policy, any service of the Company in connection with its issuance or the breach of a policy provision or other obligation. Please ask your escrow or title officer for a sample copy of the policy to be issued if you wish to review the arbitration provisions and any other provisions pertaining to your Title Insurance coverage. 7. Notice: Please be aware that due to the conflict between federal and state laws concerning the cultivation, distribution, manufacture or sale of marijuana, the Company is not able to close or insure any transaction involving Land that is associated with these activities. 8. Pursuant to Government Code Section 27388.1, as amended and effective as of 1-1-2018, a Documentary Transfer Tax (DTT) Affidavit may be required to be completed and submitted with each document when DTT is being paid or when an exemption is being claimed from paying the tax. If a governmental agency is a party to the document, the form will not be required. DTT Affidavits may be available at a Tax Assessor- County Clerk-Recorder. END OF INFORMATIONAL NOTES Ted Tan/Jennifer Wright (LA/Comm)/652 Wire Fraud Alert Page 1 Original Effective Date: 5/11/2017 Current Version Date: 5/11/2017 WIRE0016 (DSI Rev. 12/07/17) TM and © Fidelity National Financial, Inc. and/or an affiliate. All rights reserved Wire Fraud Alert This Notice is not intended to provide legal or professional advice. If you have any questions, please consult with a lawyer. All parties to a real estate transaction are targets for wire fraud and many have lost hundreds of thousands of dollars because they simply relied on the wire instructions received via email, without further verification. If funds are to be wired in conjunction with this real estate transaction, we strongly recommend verbal verification of wire instructions through a known, trusted phone number prior to sending funds. In addition, the following non‐exclusive self‐protection strategies are recommended to minimize exposure to possible wire fraud. · NEVER RELY on emails purporting to change wire instructions. Parties to a transaction rarely change wire instructions in the course of a transaction. · ALWAYS VERIFY wire instructions, specifically the ABA routing number and account number, by calling the party who sent the instructions to you. DO NOT use the phone number provided in the email containing the instructions, use phone numbers you have called before or can otherwise verify. Obtain the phone number of relevant parties to the transaction as soon as an escrow account is opened. DO NOT send an email to verify as the email address may be incorrect or the email may be intercepted by the fraudster. · USE COMPLEX EMAIL PASSWORDS that employ a combination of mixed case, numbers, and symbols. Make your passwords greater than eight (8) characters. Also, change your password often and do NOT reuse the same password for other online accounts. · USE MULTI-FACTOR AUTHENTICATION for email accounts. Your email provider or IT staff may have specific instructions on how to implement this feature. For more information on wire‐fraud scams or to report an incident, please refer to the following links: Federal Bureau of Investigation: Internet Crime Complaint Center: http://www.fbi.gov http://www.ic3.gov Chicago Title Company 725 South Figueroa Street, Suite 200, Los Angeles, CA 90017 Phone: (213) 488-4300 ● Fax: (213) 488-4377 Notice of Available Discounts (Rev. 01-15-20) Last Saved: August 31, 2021 by 652 MISC0164 (DSI Rev. 03/12/20) Escrow No.: 00159702-994-LT2-1TW Notice of Available Discounts Pursuant to Section 2355.3 in Title 10 of the California Code of Regulations Fidelity National Financial, Inc. and its subsidiaries ("FNF") must deliver a notice of each discount available under our current rate filing along with the delivery of escrow instructions, a preliminary report or commitment. Please be aware that the provision of this notice does not constitute a waiver of the consumer's right to be charged the filed rate. As such, your transaction may not qualify for the below discounts. You are encouraged to discuss the applicability of one or more of the below discounts with a Company representative. These discounts are generally described below; consult the rate manual for a full description of the terms, conditions and requirements for such discount. These discounts only apply to transactions involving services rendered by the FNF Family of Companies. This notice only applies to transactions involving property improved with a one-to-four family residential dwelling. Not all discounts are offered by every FNF Company. The discount will only be applicable to the FNF Company as indicated by the named discount. FNF Underwritten Title Company Underwritten by FNF Underwriters CTC – Chicago Title company CTIC – Chicago Title Insurance Company CLTC – Commonwealth Land Title Company CLTIC - Commonwealth Land Title Insurance Company FNTC – Fidelity National Title Company of California FNTIC – Fidelity National Title Insurance Company FNTCCA - Fidelity National Title Company of California FNTIC - Fidelity National Title Insurance Company TICOR – Ticor Title Company of California CTIC – Chicago Title Insurance Company LTC – Lawyer’s Title Company CLTIC – Commonwealth Land Title Insurance Company SLTC – ServiceLink Title Company CTIC – Chicago Title Insurance Company Available Discounts DISASTER LOANS (CTIC, CLTIC, FNTIC) The charge for a Lender's Policy (Standard or Extended coverage) covering the financing or refinancing by an owner of record, within twenty-four (24) months of the date of a declaration of a disaster area by the government of the United States or the State of California on any land located in said area, which was partially or totally destroyed in the disaster, will be fifty percent (50%) of the appropriate title insurance rate. CHURCHES OR CHARITABLE NON-PROFIT ORGANIZATIONS (CTIC, FNTIC) On properties used as a church or for charitable purposes within the scope of the normal activities of such entities, provided said charge is normally the church's obligation the charge for an owner's policy shall be fifty percent (50%) to seventy percent (70%) of the appropriate title insurance rate, depending on the type of coverage selected. The charge for a lender's policy shall be forty (40%) to fifty percent (50%) of the appropriate title insurance rate, depending on the type of coverage selected. FNF Privacy Statement (Eff. August 1, 2021) Copyright © 2021. Fidelity National Financial, Inc. All Rights Reserved MISC0219 (DSI Rev. 07/29/21) Page 1 Order No. 00159702-994-LT2-1TW FIDELITY NATIONAL FINANCIAL, INC. PRIVACY NOTICE Effective August 1, 2021 Fidelity National Financial, Inc. and its majority-owned subsidiary companies (collectively, “FNF,” “our,” or “we”) respect and are committed to protecting your privacy. This Privacy Notice explains how we collect, use, and protect personal information, when and to whom we disclose such information, and the choices you have about the use and disclosure of that information. A limited number of FNF subsidiaries have their own privacy notices. If a subsidiary has its own privacy notice, the privacy notice will be available on the subsidiary’s website and this Privacy Notice does not apply. Collection of Personal Information FNF may collect the following categories of Personal Information: · contact information (e.g., name, address, phone number, email address); · demographic information (e.g., date of birth, gender, marital status); · identity information (e.g. Social Security Number, driver’s license, passport, or other government ID number); · financial account information (e.g. loan or bank account information); and · other personal information necessary to provide products or services to you. We may collect Personal Information about you from: · information we receive from you or your agent; · information about your transactions with FNF, our affiliates, or others; and · information we receive from consumer reporting agencies and/or governmental entities, either directly from these entities or through others. Collection of Browsing Information FNF automatically collects the following types of Browsing Information when you access an FNF website, online service, or application (each an “FNF Website”) from your Internet browser, computer, and/or device: · Internet Protocol (IP) address and operating system; · browser version, language, and type; · domain name system requests; and · browsing history on the FNF Website, such as date and time of your visit to the FNF Website and visits to the pages within the FNF Website. Like most websites, our servers automatically log each visitor to the FNF Website and may collect the Browsing Information described above. We use Browsing Information for system administration, troubleshooting, fraud investigation, and to improve our websites. Browsing Information generally does not reveal anything personal about you, though if you have created a user account for an FNF Website and are logged into that account, the FNF Website may be able to link certain browsing activity to your user account. Other Online Specifics Cookies. When you visit an FNF Website, a “cookie” may be sent to your computer. A cookie is a small piece of data that is sent to your Internet browser from a web server and stored on your computer’s hard drive. Information gathered using cookies helps us improve your user experience. For example, a cookie can help the website load properly or can customize the display page based on your browser type and user preferences. You can choose whether or not to accept cookies by changing your Internet browser settings. Be aware that doing so may impair or limit some functionality of the FNF Website. Web Beacons. We use web beacons to determine when and how many times a page has been viewed. This information is used to improve our websites. Do Not Track. Currently our FNF Websites do not respond to “Do Not Track” features enabled through your browser. Links to Other Sites. FNF Websites may contain links to unaffiliated third-party websites. FNF is not responsible for the privacy practices or content of those websites. We recommend that you read the privacy policy of every website you visit. Use of Personal Information FNF uses Personal Information for three main purposes: · To provide products and services to you or in connection with a transaction involving you. · To improve our products and services. · To communicate with you about our, our affiliates’, and others’ products and services, jointly or independently. When Information Is Disclosed We may disclose your Personal Information and Browsing Information in the following circumstances: · to enable us to detect or prevent criminal activity, fraud, material misrepresentation, or nondisclosure; FNF Privacy Statement (Eff. August 1, 2021) Copyright © 2021. Fidelity National Financial, Inc. All Rights Reserved MISC0219 (DSI Rev. 07/29/21) Page 2 Order No. 00159702-994-LT2-1TW · to nonaffiliated service providers who provide or perform services or functions on our behalf and who agree to use the information only to provide such services or functions; · to nonaffiliated third party service providers with whom we perform joint marketing, pursuant to an agreement with them to jointly market financial products or services to you; · to law enforcement or authorities in connection with an investigation, or in response to a subpoena or court order; or · in the good-faith belief that such disclosure is necessary to comply with legal process or applicable laws, or to protect the rights, property, or safety of FNF, its customers, or the public. The law does not require your prior authorization and does not allow you to restrict the disclosures described above. Additionally, we may disclose your information to third parties for whom you have given us authorization or consent to make such disclosure. We do not otherwise share your Personal Information or Browsing Information with nonaffiliated third parties, except as required or permitted by law. We may share your Personal Information with affiliates (other companies owned by FNF) to directly market to you. Please see “Choices with Your Information” to learn how to restrict that sharing. We reserve the right to transfer your Personal Information, Browsing Information, and any other information, in connection with the sale or other disposition of all or part of the FNF business and/or assets, or in the event of bankruptcy, reorganization, insolvency, receivership, or an assignment for the benefit of creditors. By submitting Personal Information and/or Browsing Information to FNF, you expressly agree and consent to the use and/or transfer of the foregoing information in connection with any of the above described proceedings. Security of Your Information We maintain physical, electronic, and procedural safeguards to protect your Personal Information. Choices With Your Information If you do not want FNF to share your information among our affiliates to directly market to you, you may send an “opt out” request as directed at the end of this Privacy Notice. We do not share your Personal Information with nonaffiliates for their use to direct market to you without your consent. Whether you submit Personal Information or Browsing Information to FNF is entirely up to you. If you decide not to submit Personal Information or Browsing Information, FNF may not be able to provide certain services or products to you. For California Residents: We will not share your Personal Information or Browsing Information with nonaffiliated third parties, except as permitted by California law. For additional information about your California privacy rights, please visit the “California Privacy” link on our website (https://fnf.com/pages/californiaprivacy.aspx) or call (888) 413-1748. For Nevada Residents: You may be placed on our internal Do Not Call List by calling (888) 714-2710 or by contacting us via the information set forth at the end of this Privacy Notice. Nevada law requires that we also provide you with the following contact information: Bureau of Consumer Protection, Office of the Nevada Attorney General, 555 E. Washington St., Suite 3900, Las Vegas, NV 89101; Phone number: (702) 486-3132; email: BCPINFO@ag.state.nv.us. For Oregon Residents: We will not share your Personal Information or Browsing Information with nonaffiliated third parties for marketing purposes, except after you have been informed by us of such sharing and had an opportunity to indicate that you do not want a disclosure made for marketing purposes. For Vermont Residents: We will not disclose information about your creditworthiness to our affiliates and will not disclose your personal information, financial information, credit report, or health information to nonaffiliated third parties to market to you, other than as permitted by Vermont law, unless you authorize us to make those disclosures. Information From Children The FNF Websites are not intended or designed to attract persons under the age of eighteen (18).We do not collect Personal Information from any person that we know to be under the age of thirteen (13) without permission from a parent or guardian. International Users FNF’s headquarters is located within the United States. If you reside outside the United States and choose to provide Personal Information or Browsing Information to us, please note that we may transfer that information outside of your country of residence. By providing FNF with your Personal Information and/or Browsing Information, you consent to our collection, transfer, and use of such information in accordance with this Privacy Notice. FNF Website Services for Mortgage Loans Certain FNF companies provide services to mortgage loan servicers, including hosting websites that collect customer information on behalf of mortgage loan servicers (the “Service Websites”). The Service Websites may contain links to both this Privacy Notice and the mortgage loan servicer or lender’s privacy notice. The sections of this Privacy Notice titled When Information is Disclosed, Choices with Your Information, and Accessing and Correcting Information do not apply to the Service Websites. The mortgage loan servicer or lender’s privacy notice governs use, disclosure, and access to your Personal Information. FNF does not share Personal Information collected through the Service Websites, except as required or authorized by contract with the mortgage loan servicer or lender, or as required by law or in the good-faith belief that such disclosure is necessary: to comply with a legal process or applicable law, to enforce this Privacy Notice, or to protect the rights, property, or safety of FNF or the public. FNF Privacy Statement (Eff. August 1, 2021) Copyright © 2021. Fidelity National Financial, Inc. All Rights Reserved MISC0219 (DSI Rev. 07/29/21) Page 3 Order No. 00159702-994-LT2-1TW Your Consent To This Privacy Notice; Notice Changes By submitting Personal Information and/or Browsing Information to FNF, you consent to the collection and use of the information in accordance with this Privacy Notice. We may change this Privacy Notice at any time. The Privacy Notice’s effective date will show the last date changes were made. If you provide information to us following any change of the Privacy Notice, that signifies your assent to and acceptance of the changes to the Privacy Notice. Accessing and Correcting Information; Contact Us If you have questions, would like to correct your Personal Information, or want to opt-out of information sharing for affiliate marketing, visit FNF’s Opt Out Page or contact us by phone at (888) 714-2710 or by mail to: Fidelity National Financial, Inc. 601 Riverside Avenue, Jacksonville, Florida 32204 Attn: Chief Privacy Officer Attachment One – CA (Rev. 05-06-16) Page 1 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. ATTACHMENT ONE (Revised 05-06-16) CALIFORNIA LAND TITLE ASSOCIATION STANDARD COVERAGE POLICY – 1990 EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys' fees or expenses which arise by reason of: 1. (a) Any law, ordinance or governmental regulation (including but not limited to building or zoning laws, ordinances, or regulations) restricting, regulating, prohibiting or relating (i) the occupancy, use, or enjoyment of the land; (ii) the character, dimensions or location of any improvement now or hereafter erected on the land; (iii) a separation in ownership or a change in the dimensions or area of the land or any parcel of which the land is or was a part; or (iv) environmental protection, or the effect of any violation of these laws, ordinances or governmental regulations, except to the extent that a notice of the enforcement thereof or a notice of a defect, lien, or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date of Policy. (b) Any governmental police power not excluded by (a) above, except to the extent that a notice of the exercise thereof or notice of a defect, lien or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date of Policy. 2. Rights of eminent domain unless notice of the exercise thereof has been recorded in the public records at Date of Policy, but not excluding from coverage any taking which has occurred prior to Date of Policy which would be binding on the rights of a purchaser for value without knowledge. 3. Defects, liens, encumbrances, adverse claims or other matters: (a) whether or not recorded in the public records at Date of Policy, but created, suffered, assumed or agreed to by the insured claimant; (b) not known to the Company, not recorded in the public records at Date of Policy, but known to the insured claimant and not disclosed in writing to the Company by the insured claimant prior to the date the insured claimant became an insured under this policy; (c) resulting in no loss or damage to the insured claimant; (d) attaching or created subsequent to Date of Policy; or (e) resulting in loss or damage which would not have been sustained if the insured claimant had paid value for the insured mortgage or for the estate or interest insured by this policy. 4. Unenforceability of the lien of the insured mortgage because of the inability or failure of the insured at Date of Policy, or the inability or failure of any subsequent owner of the indebtedness, to comply with the applicable doing business laws of the state in which the land is situated. 5. Invalidity or unenforceability of the lien of the insured mortgage, or claim thereof, which arises out of the transaction evidenced by the insured mortgage and is based upon usury or any consumer credit protection or truth in lending law. 6. Any claim, which arises out of the transaction vesting in the insured the estate of interest insured by this policy or the transaction creating the interest of the insured lender, by reason of the operation of federal bankruptcy, state insolvency or similar creditors' rights laws. EXCEPTIONS FROM COVERAGE - SCHEDULE B, PART I This policy does not insure against loss or damage (and the Company will not pay costs, attorneys' fees or expenses) which arise by reason of: 1. Taxes or assessments which are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the public records. Proceedings by a public agency which may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the public records. 2. Any facts, rights, interests, or claims which are not shown by the public records but which could be ascertained by an inspection of the land or which may be asserted by persons in possession thereof. 3. Easements, liens or encumbrances, or claims thereof, not shown by the public records. 4. Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other facts which a correct survey would disclose, and which are not shown by the public records. 5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water, whether or not the matters excepted under (a), (b) or (c) are shown by the public records. 6. Any lien or right to a lien for services, labor or material not shown by the public records. CLTA HOMEOWNER'S POLICY OF TITLE INSURANCE (12-02-13) ALTA HOMEOWNER'S POLICY OF TITLE INSURANCE EXCLUSIONS In addition to the Exceptions in Schedule B, You are not insured against loss, costs, attorneys' fees, and expenses resulting from: 1. Governmental police power, and the existence or violation of those portions of any law or government regulation concerning: a. building; b. zoning; c. land use; d. improvements on the Land; e. land division; and f. environmental protection. This Exclusion does not limit the coverage described in Covered Risk 8.a., 14, 15, 16, 18, 19, 20, 23 or 27. 2. The failure of Your existing structures, or any part of them, to be constructed in accordance with applicable building codes. This Exclusion does not limit the coverage described in Covered Risk 14 or 15. 3. The right to take the Land by condemning it. This Exclusion does not limit the coverage described in Covered Risk 17. 4. Risks: a. that are created, allowed, or agreed to by You, whether or not they are recorded in the Public Records; Attachment One – CA (Rev. 05-06-16) Page 2 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. b. that are Known to You at the Policy Date, but not to Us, unless they are recorded in the Public Records at the Policy Date; c. that result in no loss to You; or d. that first occur after the Policy Date - this does not limit the coverage described in Covered Risk 7, 8.e., 25, 26, 27 or 28. 5. Failure to pay value for Your Title. 6. Lack of a right: a. to any land outside the area specifically described and referred to in paragraph 3 of Schedule A; and b. in streets, alleys, or waterways that touch the Land. This Exclusion does not limit the coverage described in Covered Risk 11 or 21. 7. The transfer of the Title to You is invalid as a preferential transfer or as a fraudulent transfer or conveyance under federal bankruptcy, state insolvency, or similar creditors’ rights laws. 8. Contamination, explosion, fire, flooding, vibration, fracturing, earthquake, or subsidence. 9. Negligence by a person or an Entity exercising a right to extract or develop minerals, water, or any other substances. LIMITATIONS ON COVERED RISKS Your insurance for the following Covered Risks is limited on the Owner’s Coverage Statement as follows: · For Covered Risk 16, 18, 19, and 21 Your Deductible Amount and Our Maximum Dollar Limit of Liability shown in Schedule A. The deductible amounts and maximum dollar limits shown on Schedule A are as follows: Your Deductible Amount Our Maximum Dollar Limit of Liability Covered Risk 16: 1.00% of Policy Amount Shown in Schedule A or $2,500.00 (whichever is less) $ 10,000.00 Covered Risk 18: 1.00% of Policy Amount Shown in Schedule A or $5,000.00 (whichever is less) $ 25,000.00 Covered Risk 19: 1.00% of Policy Amount Shown in Schedule A or $5,000.00 (whichever is less) $ 25,000.00 Covered Risk 21: 1.00% of Policy Amount Shown in Schedule A or $2,500.00 (whichever is less) $ 5,000.00 2006 ALTA LOAN POLICY (06-17-06) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy, and the Company will not pay loss or damage, costs, attorneys' fees, or expenses that arise by reason of: 1. (a) Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or relating to (i) the occupancy, use, or enjoyment of the Land; (ii) the character, dimensions, or location of any improvement erected on the Land; (iii) the subdivision of land; or (iv) environmental protection; or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion 1(a) does not modify or limit the coverage provided under Covered Risk 5. (b) Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 6. 2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3. Defects, liens, encumbrances, adverse claims, or other matters (a) created, suffered, assumed, or agreed to by the Insured Claimant; (b) not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; (c) resulting in no loss or damage to the Insured Claimant; (d) attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 11, 13 or 14); or (e) resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage. 4. Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing-business laws of the state where the Land is situated. 5. Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured Mortgage and is based upon usury or any consumer credit protection or truth-in-lending law. 6. Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors’ rights laws, that the transaction creating the lien of the Insured Mortgage, is (a) a fraudulent conveyance or fraudulent transfer, or (b) a preferential transfer for any reason not stated in Covered Risk 13(b) of this policy. 7. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the date of recording of the Insured Mortgage in the Public Records. This Exclusion does not modify or limit the coverage provided under Covered Risk 11(b). The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: EXCEPTIONS FROM COVERAGE {Except as provided in Schedule B - Part II,{ t{or T}his policy does not insure against loss or damage, and the Company will not pay costs, attorneys’ fees or expenses, that arise by reason of: Attachment One – CA (Rev. 05-06-16) Page 3 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. {PART I {The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: 1. (a) Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the Public Records. 2. Any facts, rights, interests, or claims that are not shown by the Public Records but that could be ascertained by an inspection of the Land or that may be asserted by persons in possession of the Land. 3. Easements, liens or encumbrances, or claims thereof, not shown by the Public Records. 4. Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete land survey of the Land and not shown by the Public Records. 5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water, whether or not the matters excepted under (a), (b), or (c) are shown by the Public Records. 6. Any lien or right to a lien for services, labor or material not shown by the Public Records.} PART II In addition to the matters set forth in Part I of this Schedule, the Title is subject to the following matters, and the Company insures against loss or damage sustained in the event that they are not subordinate to the lien of the Insured Mortgage:} 2006 ALTA OWNER’S POLICY (06-17-06) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy, and the Company will not pay loss or damage, costs, attorneys' fees, or expenses that arise by reason of: 1. (a) Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or relating to (i) the occupancy, use, or enjoyment of the Land; (ii) the character, dimensions, or location of any improvement erected on the Land; (iii) the subdivision of land; or (iv) environmental protection; or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion 1(a) does not modify or limit the coverage provided under Covered Risk 5. (b) Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 6. 2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3. Defects, liens, encumbrances, adverse claims, or other matters (a) created, suffered, assumed, or agreed to by the Insured Claimant; (b) not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; (c) resulting in no loss or damage to the Insured Claimant; (d) attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 9 and 10); or (e) resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Title. 4. Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors’ rights laws, that the transaction vesting the Title as shown in Schedule A, is (a) a fraudulent conveyance or fraudulent transfer; or (b) a preferential transfer for any reason not stated in Covered Risk 9 of this policy. 5. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching between Date of Policy and the date of recording of the deed or other instrument of transfer in the Public Records that vests Title as shown in Schedule A. The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: EXCEPTIONS FROM COVERAGE This policy does not insure against loss or damage, and the Company will not pay costs, attorneys’ fees or expenses, that arise by reason of: {The above policy form may be issued to afford either Standard Coverage or Extended Coverage. In addition to the above Exclusions from Coverage, the Exceptions from Coverage in a Standard Coverage policy will also include the following Exceptions from Coverage: 1. (a) Taxes or assessments that are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real property or by the Public Records; (b) proceedings by a public agency that may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of such agency or by the Public Records. 2. Any facts, rights, interests, or claims that are not shown in the Public Records but that could be ascertained by an inspection of the Land or that may be asserted by persons in possession of the Land. 3. Easements, liens or encumbrances, or claims thereof, not shown by the Public Records. 4. Any encroachment, encumbrance, violation, variation, or adverse circumstance affecting the Title that would be disclosed by an accurate and complete land survey of the Land and that are not shown by the Public Records. 5. (a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title to water, whether or not the matters excepted under (a), (b), or (c) are shown by the Public Records. 6. Any lien or right to a lien for services, labor or material not shown by the Public Records. } 7. {Variable exceptions such as taxes, easements, CC&R’s, etc. shown here.} Attachment One – CA (Rev. 05-06-16) Page 4 © California Land Title Association. All rights reserved. The use of this Form is restricted to CLTA subscribers in good standing as of the date of use. All other uses are prohibited. Reprinted under license or express permission from the California Land Title Association. ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY – ASSESSMENTS PRIORITY (04-02-15) EXCLUSIONS FROM COVERAGE The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys’ fees or expenses which arise by reason of: 1. (a) Any law, ordinance, permit, or governmental regulation (including those relating to building and zoning) restricting, regulating, prohibiting, or relating to (i) the occupancy, use, or enjoyment of the Land; (ii) the character, dimensions, or location of any improvement erected on the Land; (iii) the subdivision of land; or (iv) environmental protection; or the effect of any violation of these laws, ordinances, or governmental regulations. This Exclusion 1(a) does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16. (b) Any governmental police power. This Exclusion 1(b) does not modify or limit the coverage provided under Covered Risk 5, 6, 13(c), 13(d), 14 or 16. 2. Rights of eminent domain. This Exclusion does not modify or limit the coverage provided under Covered Risk 7 or 8. 3. Defects, liens, encumbrances, adverse claims, or other matters (a) created, suffered, assumed, or agreed to by the Insured Claimant; (b) not Known to the Company, not recorded in the Public Records at Date of Policy, but Known to the Insured Claimant and not disclosed in writing to the Company by the Insured Claimant prior to the date the Insured Claimant became an Insured under this policy; (c) resulting in no loss or damage to the Insured Claimant; (d) attaching or created subsequent to Date of Policy (however, this does not modify or limit the coverage provided under Covered Risk 11, 16, 17, 18, 19, 20, 21, 22, 23, 24, 27 or 28); or (e) resulting in loss or damage that would not have been sustained if the Insured Claimant had paid value for the Insured Mortgage. 4. Unenforceability of the lien of the Insured Mortgage because of the inability or failure of an Insured to comply with applicable doing-business laws of the state where the Land is situated. 5. Invalidity or unenforceability in whole or in part of the lien of the Insured Mortgage that arises out of the transaction evidenced by the Insured Mortgage and is based upon usury, or any consumer credit protection or truth-in-lending law. This Exclusion does not modify or limit the coverage provided in Covered Risk 26. 6. Any claim of invalidity, unenforceability or lack of priority of the lien of the Insured Mortgage as to Advances or modifications made after the Insured has Knowledge that the vestee shown in Schedule A is no longer the owner of the estate or interest covered by this policy. This Exclusion does not modify or limit the coverage provided in Covered Risk 11. 7. Any lien on the Title for real estate taxes or assessments imposed by governmental authority and created or attaching subsequent to Date of Policy. This Exclusion does not modify or limit the coverage provided in Covered Risk 11(b) or 25. 8. The failure of the residential structure, or any portion of it, to have been constructed before, on or after Date of Policy in accordance with applicable building codes. This Exclusion does not modify or limit the coverage provided in Covered Risk 5 or 6. 9. Any claim, by reason of the operation of federal bankruptcy, state insolvency, or similar creditors’ rights laws, that the transaction creating the lien of the Insured Mortgage, is (a) a fraudulent conveyance or fraudulent transfer, or (b) a preferential transfer for any reason not stated in Covered Risk 27(b) of this policy. 10. Contamination, explosion, fire, flooding, vibration, fracturing, earthquake, or subsidence. 11. Negligence by a person or an Entity exercising a right to extract or develop minerals, water, or any other substances. MISC0008 (Rev. 09/15/2011) STATEMENT OF INFORMATION CONFIDENTIAL INFORMATION STATEMENT TO BE USED IN CONNECTION WITH ORDER NO: 00159702-994-LT2-1TW COMPLETION OF THIS FORM WILL EXPEDITE YOUR ORDER AND WILL HELP PROTECT YOU. THE STREET ADDRESS of the property in this transaction is: IF NONE LEAVE BLANK ADDRESS: CITY : IMPROVEMENTS: SINGLE RESIDENCE MULTIPLE RESIDENCE COMMERCIAL OCCUPIED BY: OWNER LESSEE TENANTS ANY PORTION OF NEW LOAN FUNDS TO BE USED FOR CONSTRUCTION: YES NO NAME SPOUSES NAME FIRST MIDDLE LAST FIRST MIDDLE LAST BIRTHPLACE BIRTH DATE BIRTHPLACE BIRTH DATE I HAVE LIVED IN CALIFORNIA SINCE SOCIAL SECURITY NUMBER I HAVE LIVED IN CALIFORNIA SINCE SOCIAL SECURITY NUMBER DRIVER’S LICENSE NO. DRIVER’S LICENSE NO. WIFE’S MAIDEN NAME: WE WERE MARRIED ON AT RESIDENCE(S) FOR LAST 10 YEARS NUMBER AND STREET CITY FROM TO NUMBER AND STREET CITY FROM TO NUMBER AND STREET CITY FROM TO NUMBER AND STREET CITY FROM TO OCCUPATION(S) FOR LAST 10 YEARS HUSBAND PRESENT OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS WIFE PRESENT OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS PRIOR OCCUPATION FIRM NAME ADDRESS NO. OF YEARS FORMER MARRIAGES: IF NO FORMER MARRIAGES, WRITE “NONE”: NAME OF FORMER SPOUSE IF DECEASED: DATE WHERE CURRENT LOAN ON PROPERTY PAYMENTS ARE BEING MADE TO: 2. 1. 3. HOMEOWNERS ASSOCIATION NUMBER: DATE SIGNATURE HOME PHONE BUSINESS PHONE APPENDIX B REGULATORY DATABASE REPORT Project Property:10622-42 Tamarind Avenue 10642 Tamarind Avenue Bloomington CA 92316 Project No: Report Type:Database Report Order No: 21083100569 Requested by:Weis Environmental, LLC Date Completed: September 1, 2021 2 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Table of Contents Notice:IMPORTANT LIMITATIONS and YOUR LIABILITY Reliance on information in Report:This report DOES NOT replace a full Phase I Environmental Site Assessment but is solely intended to be used as database review of environmental records. License for use of information in Report:No page of this report can be used without this cover page, this notice and the project property identifier. The information in Report(s) may not be modified or re-sold. Your Liability for misuse:Using this Service and/or its reports in a manner contrary to this Notice or your agreement will be in breach of copyright and contract and ERIS may obtain damages for such mis-use, including damages caused to third parties, and gives ERIS the right to terminate your account, rescind your license to any previous reports and to bar you from future use of the Service. No warranty of Accuracy or Liability for ERIS:The information contained in this report has been produced by ERIS Information Inc. ("ERIS") using various sources of information, including information provided by Federal and State government departments. The report applies only to the address and up to the date specified on the cover of this report, and any alterations or deviation from this description will require a new report. This report and the data contained herein does not purport to be and does not constitute a guarantee of the accuracy of the information contained herein and does not constitute a legal opinion nor medical advice. Although ERIS has endeavored to present you with information that is accurate, ERIS disclaims, any and all liability for any errors, omissions, or inaccuracies in such information and data, whether attributable to inadvertence, negligence or otherwise, and for any consequences arising therefrom. Liability on the part of ERIS is limited to the monetary value paid for this report. Trademark and Copyright:You may not use the ERIS trademarks or attribute any work to ERIS other than as outlined above. This Service and Report (s) are protected by copyright owned by ERIS Information Inc. Copyright in data used in the Service or Report(s) (the "Data") is owned by ERIS or its licensors. The Service, Report(s) and Data may not be copied or reproduced in whole or in any substantial part without prior written consent of ERIS. Table of Contents Table of Contents...........................................................................................2 Executive Summary........................................................................................3 Executive Summary: Report Summary.......................................................................................................................4 Executive Summary: Site Report Summary - Project Property...................................................................................9 Executive Summary: Site Report Summary - Surrounding Properties......................................................................10 Executive Summary: Summary by Data Source.......................................................................................................14 Map...............................................................................................................21 Aerial.............................................................................................................24 Topographic Map..........................................................................................25 Detail Report.................................................................................................26 Unplottable Summary...................................................................................72 Unplottable Report........................................................................................73 Appendix: Database Descriptions.................................................................79 Definitions.....................................................................................................93 3 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Executive Summary Property Information: Project Property:10622-42 Tamarind Avenue 10642 Tamarind Avenue Bloomington CA 92316 Project No: Coordinates: Latitude:34.06083175 Longitude:-117.42369481 UTM Northing:3,768,981.88 UTM Easting:460,900.48 UTM Zone:11S Elevation:1,081 FT Order Information: Order No:21083100569 Date Requested:August 31, 2021 Requested by:Weis Environmental, LLC Report Type:Database Report Historicals/Products: Aerial Photographs Historical Aerials (Boundaries) City Directory Search CD - 1 Street Search ERIS Xplorer ERIS Xplorer Excel Add-On Excel Add-On Executive Summary 4 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Executive Summary: Report Summary Database Searched Search Radius Project Property Within 0.12mi 0.125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total Standard Environmental Records Federal rr-DOE FUSRAP-aa Y 1 0 0 0 0 0 0 rr-NPL-aa Y 1 0 0 0 0 0 0 rr-PROPOSED NPL-aa Y 1 0 0 0 0 0 0 rr-DELETED NPL-aa Y 0.5 0 0 0 0 - 0 rr-SEMS-aa Y 0.5 0 0 0 0 - 0 rr-ODI-aa Y 0.5 0 0 0 0 - 0 rr-SEMS ARCHIVE-aa Y 0.5 0 0 0 0 - 0 rr-CERCLIS-aa Y 0.5 0 0 0 0 - 0 rr-IODI-aa Y 0.5 0 0 0 0 - 0 rr-CERCLIS NFRAP-aa Y 0.5 0 0 0 0 - 0 rr-CERCLIS LIENS-aa Y PO 0 ---- 0 rr-RCRA CORRACTS-aa Y 1 0 0 0 0 0 0 rr-RCRA TSD-aa Y 0.5 0 0 1 0 - 1 rr-RCRA LQG-aa Y 0.25 0 0 0 -- 0 rr-RCRA SQG-aa Y 0.25 0 0 1 -- 1 rr-RCRA VSQG-aa Y 0.25 0 0 0 -- 0 rr-RCRA NON GEN-aa Y 0.25 0 5 5 -- 10 rr-FED ENG-aa Y 0.5 0 0 0 0 - 0 rr-FED INST-aa Y 0.5 0 0 0 0 - 0 rr-LUCIS-aa Y 0.5 0 0 0 0 - 0 rr-ERNS 1982 TO 1986-aa Y PO 0 ---- 0 rr-ERNS 1987 TO 1989-aa Y PO 0 ---- 0 rr-ERNS-aa Y PO 0 ---- 0 rr-FED BROWNFIELDS-aa Y 0.5 0 0 0 0 - 0 rr-FEMA UST-aa Y 0.25 0 0 0 -- 0 rr-FRP-aa Y 0.25 0 0 0 -- 0 rr-HIST GAS STATIONS-aa Y 0.25 0 0 0 -- 0 DOE FUSRAP NPL PROPOSED NPL DELETED NPL SEMS ODI SEMS ARCHIVE CERCLIS IODI CERCLIS NFRAP CERCLIS LIENS RCRA CORRACTS RCRA TSD RCRA LQG RCRA SQG RCRA VSQG RCRA NON GEN FED ENG FED INST LUCIS ERNS 1982 TO 1986 ERNS 1987 TO 1989 ERNS FED BROWNFIELDS FEMA UST FRP HIST GAS STATIONS Executive Summary: Report Summary 5 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Database Searched Search Radius Project Property Within 0.12mi 0.125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-REFN-aa Y 0.25 0 0 0 -- 0 rr-BULK TERMINAL-aa Y 0.25 0 0 0 -- 0 rr-SEMS LIEN-aa Y PO 0 ---- 0 rr-SUPERFUND ROD-aa Y 1 0 0 0 0 0 0 State rr-RESPONSE-aa Y 1 0 0 0 0 0 0 rr-ENVIROSTOR-aa Y 1 0 0 0 2 1 3 rr-DELISTED ENVS-aa Y 1 0 0 0 0 0 0 rr-SWF/LF-aa Y 0.5 0 0 0 1 - 1 rr-SWRCB SWF-aa Y 0.5 0 0 0 0 - 0 rr-HWP-aa Y 1 0 0 0 0 0 0 rr-SWAT-aa Y 0.5 0 0 0 0 - 0 rr-C&D DEBRIS RECY-aa Y 0.5 0 0 0 1 - 1 rr-RECYCLING-aa Y 0.5 0 0 0 0 - 0 rr-PROCESSORS-aa Y 0.5 0 0 0 0 - 0 rr-CONTAINER RECY-aa Y 0.5 0 0 0 0 - 0 rr-LDS-aa Y 0.5 0 0 0 2 - 2 rr-LUST-aa Y 0.5 0 0 0 0 - 0 rr-DELISTED LST-aa Y 0.5 0 0 0 0 - 0 rr-UST-aa Y 0.25 0 0 0 -- 0 rr-UST CLOSURE-aa Y 0.5 0 0 0 0 - 0 rr-HHSS-aa Y 0.25 0 0 2 -- 2 rr-UST SWEEPS-aa Y 0.25 0 0 1 -- 1 rr-AST-aa Y 0.25 0 0 1 -- 1 rr-AST SWRCB-aa Y 0.25 0 0 0 -- 0 rr-TANK OIL GAS-aa Y 0.25 0 0 0 -- 0 rr-DELISTED TNK-aa Y 0.25 0 0 0 -- 0 rr-CERS TANK-aa Y 0.25 0 1 1 -- 2 rr-DELISTED CTNK-aa Y 0.25 0 0 0 -- 0 rr-HIST TANK-aa Y 0.25 0 0 2 -- 2 rr-LUR-aa Y 0.5 0 0 0 0 - 0 rr-CALSITES-aa Y 0.5 0 0 0 0 - 0 rr-HLUR-aa Y 0.5 0 0 0 0 - 0 rr-DEED-aa Y 0.5 0 0 0 1 - 1 REFN BULK TERMINAL SEMS LIEN SUPERFUND ROD RESPONSE ENVIROSTOR DELISTED ENVS SWF/LF SWRCB SWF HWP SWAT C&D DEBRIS RECY RECYCLING PROCESSORS CONTAINER RECY LDS LUST DELISTED LST UST UST CLOSURE HHSS UST SWEEPS AST AST SWRCB TANK OIL GAS DELISTED TNK CERS TANK DELISTED CTNK HIST TANK LUR CALSITES HLUR DEED 6 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Database Searched Search Radius Project Property Within 0.12mi 0.125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-VCP-aa Y 0.5 0 0 0 0 - 0 rr-CLEANUP SITES-aa Y 0.5 0 0 0 0 - 0 rr-DELISTED COUNTY-aa Y 0.25 0 0 0 -- 0 Tribal rr-INDIAN LUST-aa Y 0.5 0 0 0 0 - 0 rr-INDIAN UST-aa Y 0.25 0 0 0 -- 0 rr-DELISTED ILST-aa Y 0.5 0 0 0 0 - 0 rr-DELISTED IUST-aa Y 0.25 0 0 0 -- 0 County rr-SANBERN CUPA-aa Y 0.25 0 2 9 -- 11 Additional Environmental Records Federal rr-PFAS NPL-aa Y 0.5 0 0 0 0 - 0 rr-FINDS/FRS-aa Y PO 0 ---- 0 rr-TRIS-aa Y PO 0 ---- 0 rr-PFAS TRI-aa Y 0.5 0 0 0 0 - 0 rr-PFAS WATER-aa Y 0.5 0 0 0 0 - 0 rr-HMIRS-aa Y 0.125 0 0 --- 0 rr-NCDL-aa Y 0.125 0 0 --- 0 rr-TSCA-aa Y 0.125 0 0 --- 0 rr-HIST TSCA-aa Y 0.125 0 0 --- 0 rr-FTTS ADMIN-aa Y PO 0 ---- 0 rr-FTTS INSP-aa Y PO 0 ---- 0 rr-PRP-aa Y PO 0 ---- 0 rr-SCRD DRYCLEANER-aa Y 0.5 0 0 0 0 - 0 rr-ICIS-aa Y PO 0 ---- 0 rr-FED DRYCLEANERS-aa Y 0.25 0 0 0 -- 0 rr-DELISTED FED DRY-aa Y 0.25 0 0 0 -- 0 rr-FUDS-aa Y 1 0 0 0 0 0 0 rr-FORMER NIKE-aa Y 1 0 0 0 0 0 0 rr-PIPELINE INCIDENT-aa Y PO 0 ---- 0 rr-MLTS-aa Y PO 0 ---- 0 rr-HIST MLTS-aa Y PO 0 ---- 0 rr-MINES-aa Y 0.25 0 0 0 -- 0 VCP CLEANUP SITES DELISTED COUNTY INDIAN LUST INDIAN UST DELISTED ILST DELISTED IUST SANBERN CUPA PFAS NPL FINDS/FRS TRIS PFAS TRI PFAS WATER HMIRS NCDL TSCA HIST TSCA FTTS ADMIN FTTS INSP PRP SCRD DRYCLEANER ICIS FED DRYCLEANERS DELISTED FED DRY FUDS FORMER NIKE PIPELINE INCIDENT MLTS HIST MLTS MINES 7 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Database Searched Search Radius Project Property Within 0.12mi 0.125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-SMCRA-aa Y 1 0 0 0 0 0 0 rr-MRDS-aa Y 1 0 0 0 0 0 0 rr-URANIUM-aa Y 1 0 0 0 0 0 0 rr-ALT FUELS-aa Y 0.25 0 0 0 -- 0 rr-SSTS-aa Y 0.25 0 0 0 -- 0 rr-PCB-aa Y 0.5 0 0 0 0 - 0 State rr-DRYCLEANERS-aa Y 0.25 0 0 0 -- 0 rr-DELISTED DRYCLEANERS-aa Y 0.25 0 0 0 -- 0 rr-DRYC GRANT-aa Y 0.25 0 0 0 -- 0 rr-PFAS-aa Y 0.5 0 0 0 0 - 0 rr-PFAS GW-aa Y 0.5 0 0 0 0 - 0 rr-HWSS CLEANUP-aa Y 0.5 0 0 0 0 - 0 rr-DTSC HWF-aa Y 0.5 0 0 0 0 - 0 rr-INSP COMP ENF-aa Y 1 0 0 0 0 0 0 rr-SCH-aa Y 1 0 0 0 1 1 2 rr-CHMIRS-aa Y PO 0 ---- 0 rr-HIST CHMIRS-aa Y PO 0 ---- 0 rr-HAZNET-aa Y PO 0 ---- 0 rr-HIST MANIFEST-aa Y PO 0 ---- 0 rr-HW TRANSPORT-aa Y 0.125 0 0 --- 0 rr-WASTE TIRE-aa Y PO 0 ---- 0 rr-MEDICAL WASTE-aa Y 0.25 0 0 0 -- 0 rr-HIST CORTESE-aa Y 0.5 0 0 0 0 - 0 rr-CDO/CAO-aa Y 0.5 0 0 0 0 - 0 rr-CERS HAZ-aa Y 0.125 0 1 --- 1 rr-DELISTED HAZ-aa Y 0.5 0 0 0 0 - 0 rr-GEOTRACKER-aa Y 0.125 0 0 --- 0 rr-MINE-aa Y 1 0 0 0 0 0 0 rr-LIEN-aa Y PO 0 ---- 0 rr-WASTE DISCHG-aa Y 0.25 0 0 0 -- 0 rr-EMISSIONS-aa Y 0.25 0 0 0 -- 0 rr-CDL-aa Y 0.125 0 0 --- 0 Tribal No Tribal additional environmental record sources available for this State. SMCRA MRDS URANIUM ALT FUELS SSTS PCB DRYCLEANERS DELISTED DRYCLEANERS DRYC GRANT PFAS PFAS GW HWSS CLEANUP DTSC HWF INSP COMP ENF SCH CHMIRS HIST CHMIRS HAZNET HIST MANIFEST HW TRANSPORT WASTE TIRE MEDICAL WASTE HIST CORTESE CDO/CAO CERS HAZ DELISTED HAZ GEOTRACKER MINE LIEN WASTE DISCHG EMISSIONS CDL 8 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Database Searched Search Radius Project Property Within 0.12mi 0.125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total County rr-MED WST SANBERN-aa Y 0.25 0 0 4 -- 4 Total:0 9 27 8 2 46 * PO – Property Only * 'Property and adjoining properties' database search radii are set at 0.25 miles. MED WST SANBERN 9 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Executive Summary: Site Report Summary - Project Property Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number No records found in the selected databases for the project property. Executive Summary: Site Report Summary - Project Property 10 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Executive Summary: Site Report Summary - Surrounding Properties Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number m1d dd-CERS HAZ-867425086-aa Ceva Logistics 10586 TAMARIND AVE BLOOMINGTON CA 92316 N 0.04 / 222.33 3 p1p-26-867425086-x1x m1d dd-SANBERN CUPA-878694855-aa CEVA LOGISTICS 10586 TAMARIND AVE BLOOMINGTON CA 92316 N 0.04 / 222.33 3 p1p-27-878694855-x1x m2d dd-RCRA NON GEN-873979719-aa T.E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 SSE 0.09 / 471.76 -7 p1p-28-873979719-x1x EPA Handler ID: CAC002989466 m2d dd-RCRA NON GEN-882478271-aa T.E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92312 SSE 0.09 / 471.76 -7 p1p-29-882478271-x1x EPA Handler ID: CAC003050664 m2d dd-RCRA NON GEN-885980692-aa T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 SSE 0.09 / 471.76 -7 p1p-30-885980692-x1x EPA Handler ID: CAC003081318 m2d dd-RCRA NON GEN-892156736-aa T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 SSE 0.09 / 471.76 -7 p1p-31-892156736-x1x EPA Handler ID: CAC003108126 m3d dd-SANBERN CUPA-820060364-aa STATION #77 17459 Slover Ave BLOOMINGTON CA 92316 NW 0.12 / 627.67 10 p1p-32-820060364-x1x m3d dd-CERS TANK-864887681-aa STATION #77 17459 SLOVER AVE BLOOMINGTON CA 92316 NW 0.12 / 627.67 10 p1p-32-864887681-x1x Site ID: 157086 m4d dd-RCRA NON GEN-879470408-aa SAN BERNARDINO COUNTY FIRE 17459 SLOVER AVE FONTANA CA 92316-2324 NNE 0.12 / 645.77 9 p1p-36-879470408-x1x EPA Handler ID: CAL000361859 m5d dd-SANBERN CUPA-820063084-aa WEYERHAUSER COMPANY 17400 SLOVER AVE FONTANA CA 92335 NNE 0.13 / 664.23 9 p1p-37-820063084-x1x m5d dd-HHSS-822923282-aa WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE FONTANA CA 92335 NNE 0.13 / 664.23 9 p1p-37-822923282-x1x m5d dd-HIST TANK-865091926-aa WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE. FONTANA CA NNE 0.13 / 664.23 9 p1p-37-865091926-x1x 26 27 28 29 30 31 32 32 36 37 37 37 1 1 2 2 2 2 3 3 4 5 5 5 CERS HAZ SANBERN CUPA RCRA NON GEN RCRA NON GEN RCRA NON GEN RCRA NON GEN SANBERN CUPA CERS TANK RCRA NON GEN SANBERN CUPA HHSS HIST TANK Executive Summary: Site Report Summary - Surrounding Properties 11 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number m5d dd-RCRA NON GEN-875111312-aa WEYERHAEUSER COMPANY 17400 SLOVER AVE FONTANA CA 92337 NNE 0.13 / 664.23 9 p1p-38-875111312-x1x EPA Handler ID: CAL000442350 m5d dd-UST SWEEPS-888205865-aa WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE FONTANA CA NNE 0.13 / 664.23 9 p1p-39-888205865-x1x C C | Status: A36-000-54670 | ACTIVE Tank ID: 000002, 000001 m6d dd-RCRA NON GEN-882000492-aa LEHIGH 17545 SLOVER AVE BLOOMINGTON CA 92316 NE 0.13 / 702.27 8 p1p-39-882000492-x1x EPA Handler ID: CAL000253408 m7d dd-SANBERN CUPA-820057587-aa BETTER OFFICE PRODUCTS COMPANY 17300 SLOVER AVE FONTANA CA 92335 NW 0.14 / 746.30 12 p1p-40-820057587-x1x m8d dd-SANBERN CUPA-822919203-aa UPS Supply Chain Solutions - CAFAN 10760 Tamarind Ave Bloomington CA 92316 SSE 0.16 / 827.76 -11 p1p-41-822919203-x1x m9d dd-HHSS-822931765-aa WEST COLTON YARD 17600 SLOVER AVE BLOOMINGTON CA 92316 NE 0.18 / 958.91 6 p1p-41-822931765-x1x m9d dd-HIST TANK-865099803-aa WEST COLTON YARD 17600 SLOVER AVE BLOOMINGTON CA NE 0.18 / 958.91 6 p1p-41-865099803-x1x m10d dd-MED WST SANBERN-891230994-aa PALM COURT I HOME HEALTH PHARMACY 17296 SLOVER AV FONTANA, CA 92336 CA WNW 0.20 / 1,057.22 13 p1p-41-891230994-x1x m11d dd-SANBERN CUPA-820057466-aa DALTON LOGISTICAL SERVICES 17628 SLOVER AVE BLOOMINGTON CA 92316 ENE 0.21 / 1,087.21 5 p1p-42-820057466-x1x m11d dd-SANBERN CUPA-822919081-aa MOUNTAIN RELOAD LLC 17628 SLOVER AVE BLOOMINGTON CA 92316 ENE 0.21 / 1,087.21 5 p1p-42-822919081-x1x m12d dd-AST-820211663-aa KAISER PERMANENTE PALM COURT 17284 SLOVER FONTANA CA 92337 WNW 0.22 / 1,161.71 13 p1p-42-820211663-x1x m13d dd-SANBERN CUPA-822919184-aa 10681 PRODUCTION AVENUE LLC 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-43-822919184-x1x m13d dd-SANBERN CUPA-822919238-aa ALUMINUM INDUSTRIAL, INC. 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-43-822919238-x1x 38 39 39 40 41 41 41 41 42 42 42 43 43 5 5 6 7 8 9 9 10 11 11 12 13 13 RCRA NON GEN UST SWEEPS RCRA NON GEN SANBERN CUPA SANBERN CUPA HHSS HIST TANK MED WST SANBERN SANBERN CUPA SANBERN CUPA AST SANBERN CUPA SANBERN CUPA 12 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number m13d dd-SANBERN CUPA-867340124-aa UNIS 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-43-867340124-x1x m13d dd-RCRA NON GEN-873951031-aa AMAZON.COM SERVICES INC PCA3 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-44-873951031-x1x EPA Handler ID: CAL000440599 m13d dd-RCRA TSD-877587129-aa ZEN EXPRESS 10681 PRODUCTION AVENUE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-45-877587129-x1x EPA Handler ID: CAC003013051 m13d dd-RCRA NON GEN-878145100-aa ZEN EXPRESS 10681 PRODUCTION AVENUE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-46-878145100-x1x EPA Handler ID: CAC003013051 m13d dd-RCRA SQG-882448839-aa AMAZON.COM SERVICES, LLC PCA3 10681 PRODUCTION AVENUE FONTANA CA 92337 WSW 0.22 / 1,165.99 -1 p1p-47-882448839-x1x EPA Handler ID: CAR000306621 m13d dd-MED WST SANBERN-891231290-aa AMAZON.COM SERVICES LLC - XIX6/PCA3 10681 PRODUCTION AV FONTANA, CA 92337 CA WSW 0.22 / 1,165.99 -1 p1p-49-891231290-x1x m14d dd-SANBERN CUPA-820063082-aa KAISER PERMANENTE PALM COURT 17284 SLOVER AVE FONTANA CA 92337 WNW 0.24 / 1,280.56 13 p1p-50-820063082-x1x m14d dd-CERS TANK-864881585-aa KAISER PERMANENTE PALM COURT 17284 SLOVER AVE FONTANA CA 92337 WNW 0.24 / 1,280.56 13 p1p-50-864881585-x1x Site ID: 127192 m14d dd-RCRA NON GEN-873976730-aa KAISER PERMANENTE PALM COURT II CALL CENTER 17284 SLOVER AVE FONTANA CA 92337-7584 WNW 0.24 / 1,280.56 13 p1p-53-873976730-x1x EPA Handler ID: CAL000319759 m14d dd-MED WST SANBERN-891231218-aa PALM COURT II HOME HEALTH HOSPICE 17284 SLOVER AV FONTANA, CA 92337 CA WNW 0.24 / 1,280.56 13 p1p-54-891231218-x1x m14d dd-MED WST SANBERN-891231883-aa PALM COURT II HOME HEALTH 17284 SLOVER AV FONTANA, CA 92337 CA WNW 0.24 / 1,280.56 13 p1p-54-891231883-x1x m15d dd-ENVIROSTOR-820294948-aa SYCAMORE HILLS ELEMENTARY SCHOOL TAMARIND AVENUE/SANTA ANA AVENUE FONTANA CA 92335 SSE 0.32 / 1,669.65 -17 p1p-55-820294948-x1x Estor/EPA ID | Cleanup Status: 36010025 | NO FURTHER ACTION AS OF 4/16/2002 m16d dd-LDS-820223719-aa GREENWASTE,CALIF. BIOMASS- BLOOMINGTON 10397 ALDER BLOOMINGTON CA 92316 NE 0.37 / 1,930.53 13 p1p-56-820223719-x1x 43 44 45 46 47 49 50 50 53 54 54 55 56 13 13 13 13 13 13 14 14 14 14 14 15 16 SANBERN CUPA RCRA NON GEN RCRA TSD RCRA NON GEN RCRA SQG MED WST SANBERN SANBERN CUPA CERS TANK RCRA NON GEN MED WST SANBERN MED WST SANBERN ENVIROSTOR LDS 13 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number (CLOSED) m17d dd-SWF/LF-885734015-aa California Bio-Mass Inc 10397 Alder Ave Bloomington CA 92316 NE 0.37 / 1,955.67 13 p1p-57-885734015-x1x m18d dd-DEED-820209551-aa BRINE FAC,GENE BELK BLOOMINGTON-CLOSED 10380 ALDER BLOOMINGTON CA NE 0.39 / 2,048.02 16 p1p-58-820209551-x1x m18d dd-LDS-820224687-aa BRINE FAC,GENE BELK BLOOMINGTON-CLOSED 10380 ALDER BLOOMINGTON CA NE 0.39 / 2,048.02 16 p1p-59-820224687-x1x m19d dd-C&D DEBRIS RECY-891196518-aa AUTOZONE #4008 17102 SLOVER AVE FONTANA CA 92337 WNW 0.42 / 2,227.83 12 p1p-66-891196518-x1x m20d dd-SCH-820264458-aa BLOOMINGTON HIGH SCHOOL 10750 LAUREL AVENUE BLOOMINGTON CA 92316 ESE 0.45 / 2,389.38 -25 p1p-66-820264458-x1x Estor/EPA ID | Cleanup Status: 36820004 | INACTIVE - NEEDS EVALUATION AS OF 7/26/2017 m20d dd-ENVIROSTOR-820295432-aa BLOOMINGTON HIGH SCHOOL 10750 LAUREL AVENUE BLOOMINGTON CA 92316 ESE 0.45 / 2,389.38 -25 p1p-67-820295432-x1x Estor/EPA ID | Cleanup Status: 36820004 | INACTIVE - NEEDS EVALUATION AS OF 7/26/2017 m21d dd-SCH-820264073-aa FROST RESERVOIR SITE HIGH SCHOOL INDIANA / PIERCE AVENUE RIVERSIDE CA 92505 ESE 0.52 / 2,728.60 -21 p1p-69-820264073-x1x Estor/EPA ID | Cleanup Status: 33000042 | NO FURTHER ACTION AS OF 8/12/2005 m22d dd-ENVIROSTOR-820300513-aa KAISER PERMANENTE - FONTANA 9961 SIERRA AVENUE FONTANA CA 92335 NW 0.86 / 4,559.60 53 p1p-70-820300513-x1x Estor/EPA ID | Cleanup Status: 71003588 | INACTIVE - NEEDS EVALUATION AS OF 57 58 59 66 66 67 69 70 17 18 18 19 20 20 21 22 SWF/LF DEED LDS C&D DEBRIS RECY SCH ENVIROSTOR SCH ENVIROSTOR 14 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Executive Summary: Summary by Data Source Standard Federal RCRA TSD - RCRA non-CORRACTS TSD Facilities A search of the RCRA TSD database, dated Jun 14, 2021 has found that there are 1 RCRA TSD site(s) within approximately 0.50 miles of the project property. Lower Elevation Address Direction Distance (mi/ft)Map Key ZEN EXPRESS 10681 PRODUCTION AVENUE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-877587129-a EPA Handler ID: CAC003013051 RCRA SQG - RCRA Small Quantity Generators List A search of the RCRA SQG database, dated Jun 14, 2021 has found that there are 1 RCRA SQG site(s) within approximately 0.25 miles of the project property. Lower Elevation Address Direction Distance (mi/ft)Map Key AMAZON.COM SERVICES, LLC PCA3 10681 PRODUCTION AVENUE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-882448839-a EPA Handler ID: CAR000306621 RCRA NON GEN - RCRA Non-Generators A search of the RCRA NON GEN database, dated Jun 14, 2021 has found that there are 10 RCRA NON GEN site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key SAN BERNARDINO COUNTY FIRE 17459 SLOVER AVE FONTANA CA 92316-2324 NNE 0.12 / 645.77 m-4-879470408-a EPA Handler ID: CAL000361859 WEYERHAEUSER COMPANY 17400 SLOVER AVE FONTANA CA 92337 NNE 0.13 / 664.23 m-5-875111312-a EPA Handler ID: CAL000442350 LEHIGH 17545 SLOVER AVE BLOOMINGTON CA 92316 NE 0.13 / 702.27 m-6-882000492-a EPA Handler ID: CAL000253408 KAISER PERMANENTE PALM COURT II CALL CENTER 17284 SLOVER AVE FONTANA CA 92337-7584 WNW 0.24 / 1,280.56 m-14-873976730-a EPA Handler ID: CAL000319759 13 13 4 5 6 14 Executive Summary: Summary by Data Source 15 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Lower Elevation Address Direction Distance (mi/ft)Map Key T.E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 SSE 0.09 / 471.76 m-2-873979719-a EPA Handler ID: CAC002989466 T.E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92312 SSE 0.09 / 471.76 m-2-882478271-a EPA Handler ID: CAC003050664 T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 SSE 0.09 / 471.76 m-2-885980692-a EPA Handler ID: CAC003081318 T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 SSE 0.09 / 471.76 m-2-892156736-a EPA Handler ID: CAC003108126 AMAZON.COM SERVICES INC PCA3 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-873951031-a EPA Handler ID: CAL000440599 ZEN EXPRESS 10681 PRODUCTION AVENUE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-878145100-a EPA Handler ID: CAC003013051 State ENVIROSTOR - EnviroStor Database A search of the ENVIROSTOR database, dated Jun 14, 2021 has found that there are 3 ENVIROSTOR site(s) within approximately 1.00 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key KAISER PERMANENTE - FONTANA 9961 SIERRA AVENUE FONTANA CA 92335 NW 0.86 / 4,559.60 m-22-820300513-a Estor/EPA ID | Cleanup Status: 71003588 | INACTIVE - NEEDS EVALUATION AS OF Lower Elevation Address Direction Distance (mi/ft)Map Key SYCAMORE HILLS ELEMENTARY SCHOOL TAMARIND AVENUE/SANTA ANA AVENUE FONTANA CA 92335 SSE 0.32 / 1,669.65 m-15-820294948-a Estor/EPA ID | Cleanup Status: 36010025 | NO FURTHER ACTION AS OF 4/16/2002 BLOOMINGTON HIGH SCHOOL 10750 LAUREL AVENUE BLOOMINGTON CA 92316 ESE 0.45 / 2,389.38 m-20-820295432-a Estor/EPA ID | Cleanup Status: 36820004 | INACTIVE - NEEDS EVALUATION AS OF 7/26/2017 SWF/LF - Solid Waste Information System (SWIS) A search of the SWF/LF database, dated Jul 20, 2021 has found that there are 1 SWF/LF site(s) within approximately 0.50 miles of the project property. 2 2 2 2 13 13 22 15 20 16 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key California Bio-Mass Inc 10397 Alder Ave Bloomington CA 92316 NE 0.37 / 1,955.67 m-17-885734015-a C&D DEBRIS RECY - Construction and Demolition Debris Recyclers A search of the C&D DEBRIS RECY database, dated Jun 20, 2018 has found that there are 1 C&D DEBRIS RECY site(s) within approximately 0.50 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key AUTOZONE #4008 17102 SLOVER AVE FONTANA CA 92337 WNW 0.42 / 2,227.83 m-19-891196518-a LDS - Land Disposal Sites A search of the LDS database, dated Jun 22, 2021 has found that there are 2 LDS site(s) within approximately 0.50 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key GREENWASTE,CALIF. BIOMASS-BLOOMINGTON (CLOSED) 10397 ALDER BLOOMINGTON CA 92316 NE 0.37 / 1,930.53 m-16-820223719-a BRINE FAC,GENE BELK BLOOMINGTON-CLOSED 10380 ALDER BLOOMINGTON CA NE 0.39 / 2,048.02 m-18-820224687-a HHSS - Historical Hazardous Substance Storage Information Database A search of the HHSS database, dated Aug 27, 2015 has found that there are 2 HHSS site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE FONTANA CA 92335 NNE 0.13 / 664.23 m-5-822923282-a WEST COLTON YARD 17600 SLOVER AVE BLOOMINGTON CA 92316 NE 0.18 / 958.91 m-9-822931765-a UST SWEEPS - Statewide Environmental Evaluation and Planning System A search of the UST SWEEPS database, dated Oct 1, 1994 has found that there are 1 UST SWEEPS site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE FONTANA CA NNE 0.13 / 664.23 m-5-888205865-a 17 19 16 18 5 9 5 17 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key C C | Status: A36-000-54670 | ACTIVE Tank ID: 000002, 000001 AST - Aboveground Storage Tanks A search of the AST database, dated Aug 31, 2009 has found that there are 1 AST site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key KAISER PERMANENTE PALM COURT 17284 SLOVER FONTANA CA 92337 WNW 0.22 / 1,161.71 m-12-820211663-a CERS TANK - California Environmental Reporting System (CERS) Tanks A search of the CERS TANK database, dated Apr 29, 2021 has found that there are 2 CERS TANK site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key STATION #77 17459 SLOVER AVE BLOOMINGTON CA 92316 NW 0.12 / 627.67 m-3-864887681-a Site ID: 157086 KAISER PERMANENTE PALM COURT 17284 SLOVER AVE FONTANA CA 92337 WNW 0.24 / 1,280.56 m-14-864881585-a Site ID: 127192 HIST TANK - Historical Hazardous Substance Storage Container Information - Facility Summary A search of the HIST TANK database, dated May 27, 1988 has found that there are 2 HIST TANK site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE. FONTANA CA NNE 0.13 / 664.23 m-5-865091926-a WEST COLTON YARD 17600 SLOVER AVE BLOOMINGTON CA NE 0.18 / 958.91 m-9-865099803-a DEED - Deed Restrictions and Land Use Restrictions A search of the DEED database, dated Jun 22, 2021 has found that there are 1 DEED site(s) within approximately 0.50 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key BRINE FAC,GENE BELK BLOOMINGTON-CLOSED 10380 ALDER BLOOMINGTON CA NE 0.39 / 2,048.02 m-18-820209551-a 12 3 14 5 9 18 18 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 County SANBERN CUPA - San Bernardino County - CUPA List A search of the SANBERN CUPA database, dated May 28, 2021 has found that there are 11 SANBERN CUPA site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key CEVA LOGISTICS 10586 TAMARIND AVE BLOOMINGTON CA 92316 N 0.04 / 222.33 m-1-878694855-a STATION #77 17459 Slover Ave BLOOMINGTON CA 92316 NW 0.12 / 627.67 m-3-820060364-a WEYERHAUSER COMPANY 17400 SLOVER AVE FONTANA CA 92335 NNE 0.13 / 664.23 m-5-820063084-a BETTER OFFICE PRODUCTS COMPANY 17300 SLOVER AVE FONTANA CA 92335 NW 0.14 / 746.30 m-7-820057587-a DALTON LOGISTICAL SERVICES 17628 SLOVER AVE BLOOMINGTON CA 92316 ENE 0.21 / 1,087.21 m-11-820057466-a MOUNTAIN RELOAD LLC 17628 SLOVER AVE BLOOMINGTON CA 92316 ENE 0.21 / 1,087.21 m-11-822919081-a KAISER PERMANENTE PALM COURT 17284 SLOVER AVE FONTANA CA 92337 WNW 0.24 / 1,280.56 m-14-820063082-a Lower Elevation Address Direction Distance (mi/ft)Map Key UPS Supply Chain Solutions - CAFAN 10760 Tamarind Ave Bloomington CA 92316 SSE 0.16 / 827.76 m-8-822919203-a UNIS 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-867340124-a 10681 PRODUCTION AVENUE LLC 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-822919184-a ALUMINUM INDUSTRIAL, INC. 10681 PRODUCTION AVE FONTANA CA 92337 WSW 0.22 / 1,165.99 m-13-822919238-a 1 3 5 7 11 11 14 8 13 13 13 19 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Lower Elevation Address Direction Distance (mi/ft)Map Key Non Standard State SCH - School Property Evaluation Program Sites A search of the SCH database, dated Jun 14, 2021 has found that there are 2 SCH site(s) within approximately 1.00 miles of the project property. Lower Elevation Address Direction Distance (mi/ft)Map Key BLOOMINGTON HIGH SCHOOL 10750 LAUREL AVENUE BLOOMINGTON CA 92316 ESE 0.45 / 2,389.38 m-20-820264458-a Estor/EPA ID | Cleanup Status: 36820004 | INACTIVE - NEEDS EVALUATION AS OF 7/26/2017 FROST RESERVOIR SITE HIGH SCHOOL INDIANA / PIERCE AVENUE RIVERSIDE CA 92505 ESE 0.52 / 2,728.60 m-21-820264073-a Estor/EPA ID | Cleanup Status: 33000042 | NO FURTHER ACTION AS OF 8/12/2005 CERS HAZ - California Environmental Reporting System (CERS) Hazardous Waste Sites A search of the CERS HAZ database, dated Feb 9, 2021 has found that there are 1 CERS HAZ site(s) within approximately 0.12 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key Ceva Logistics 10586 TAMARIND AVE BLOOMINGTON CA 92316 N 0.04 / 222.33 m-1-867425086-a County MED WST SANBERN - San Bernardino County - Medical Waste Facility List A search of the MED WST SANBERN database, dated Dec 22, 2020 has found that there are 4 MED WST SANBERN site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key PALM COURT I HOME HEALTH PHARMACY 17296 SLOVER AV FONTANA, CA 92336 CA WNW 0.20 / 1,057.22 m-10-891230994-a PALM COURT II HOME HEALTH HOSPICE 17284 SLOVER AV FONTANA, CA 92337 CA WNW 0.24 / 1,280.56 m-14-891231218-a PALM COURT II HOME HEALTH 17284 SLOVER AV FONTANA, CA 92337 CA WNW 0.24 / 1,280.56 m-14-891231883-a 20 21 1 10 14 14 20 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Lower Elevation Address Direction Distance (mi/ft)Map Key AMAZON.COM SERVICES LLC - XIX6/PCA3 10681 PRODUCTION AV FONTANA, CA 92337 CA WSW 0.22 / 1,165.99 m-13-891231290-a 13 #*#*#*#*#*#*#*#*#*#*#*#*#*#* #* #* #* #*#*#*#* #* m7c m6cm4c m8c m17c m16c m19c m22c m12c m21c m15c m10c m3c(2) m2c(4) m1c(2) m9c(2)m5c(5)m11c(2)m14c(5) m13c(8) m18c(2) m20c(2) I-10 EI-10 W 117°24'30"W117°25'W117°25'30"W117°26'W117°26'30"W 34°4'30"N34°4'30"N34°4'N34°4'N34°3'30"N34°3'30"N34°3'N34°3'N0.3 0 0.30.15 Miles Order Number: 21083100569 Map: 1.0 Mile Radius 1:19500 Address: 10642 Tamarind Avenue, Bloomington, CA Source: © 2016 ESRI © ERIS Information Inc. Local Roads and Ramps PlumeBuffer Outline #*Eris Sites with Higher Elevation ")Eris Sites with Same Elevation #*Eris Sites with Lower Elevation (Eris Sites with Unknown Elevation County Boundary Rails Major Highways Major Highways Ramps Major Roads Major Roads Ramps Secondary Roads Secondary Roads Ramps State Boundary National Priority List Sites National Wetland Indian Reserve Land 100 Year Flood Zone 500 Year Flood Zone FWS Special Designation Areas State Brownfield Sites State Brownfield Areas State Superfund Areas:Dept. of Defense State Superfund Areas:NPL WQARF Areas Federal Lands: Dept. of Defense (owned/administered areas)Historic Fill 7 64 8 17 16 19 22 12 21 15 10 3 (2) 2 (4) 1 (2) 9 (2)5 (5)11(2)14(5) 13(8) 18(2) 20(2) #*#*#*#*#*#*#*#*#*#*#*#*#*#*#* #* #*#*#*#* #* m7c m6cm4c m8c m17c m16c m19c m12c m21c m15c m10c m3c(2) m2c(4) m1c(2) m9c(2)m5c(5)m11c(2)m14c(5) m13c(8) m18c(2) m20c(2) I-10 EI-10 W Alder AveSanta Ana Ave Laurel AveSlover Ave Tamarind AveTaylor Ave Underwood Dr Production AvePear St Maywood St Lilac St Mahogany DrOtilla St Mayber r yL n Torreypine St Daylilly StBark StPalmetto AveHackberry Ln Madrone St Technology St Coral CtWhite Ash LnSea Jade LnPersimmon LnNile Lily Way Tamarind Ct Bamboo CtHardy Pecan CtAvenida Cortez St Gingko CtRed Ash Ct Alder AveOtilla St Slover AvePalmettoAve117°25'W117°25'30"W117°26'W 34°4'N34°4'N34°3'30"N34°3'30"N0.15 0 0.150.075 Miles Order Number: 21083100569 Map: 0.5 Mile Radius 1:10300 Address: 10642 Tamarind Avenue, Bloomington, CA Source: © 2016 ESRI © ERIS Information Inc. Local Roads and Ramps PlumeBuffer Outline #*Eris Sites with Higher Elevation ")Eris Sites with Same Elevation #*Eris Sites with Lower Elevation (Eris Sites with Unknown Elevation County Boundary Rails Major Highways Major Highways Ramps Major Roads Major Roads Ramps Secondary Roads Secondary Roads Ramps State Boundary National Priority List Sites National Wetland Indian Reserve Land 100 Year Flood Zone 500 Year Flood Zone FWS Special Designation Areas State Brownfield Sites State Brownfield Areas State Superfund Areas:Dept. of Defense State Superfund Areas:NPL WQARF Areas Federal Lands: Dept. of Defense (owned/administered areas)Historic Fill 7 64 8 17 16 19 12 21 15 10 3 (2) 2 (4) 1 (2) 9(2)5 (5)11(2)14 (5) 13(8) 18(2) 20 (2) #* #*#*#*#*#*#* #*#*#*#* #* #* #*#*#*#* #* m7c m6cm4c m8c m17c m16c m12c m15c m10c m3c(2) m2c(4) m1c(2) m9c(2)m5c(5)m11c(2)m14c(5) m13c(8) m18c(2)Alder AveSanta Ana Ave Tamarind AveSlover Ave Palmetto AveOtilla St Tamarind Ct Avenida Cortez StLombardy AveSlover Ave 117°25'30"W 34°3'30"N34°3'30"N0.09 0 0.090.045 Miles Order Number: 21083100569 Map: 0.25 Mile Radius 1:5700 Address: 10642 Tamarind Avenue, Bloomington, CA Source: © 2016 ESRI © ERIS Information Inc. Local Roads and Ramps PlumeBuffer Outline #*Eris Sites with Higher Elevation ")Eris Sites with Same Elevation #*Eris Sites with Lower Elevation (Eris Sites with Unknown Elevation County Boundary Rails Major Highways Major Highways Ramps Major Roads Major Roads Ramps Secondary Roads Secondary Roads Ramps State Boundary National Priority List Sites National Wetland Indian Reserve Land 100 Year Flood Zone 500 Year Flood Zone FWS Special Designation Areas State Brownfield Sites State Brownfield Areas State Superfund Areas:Dept. of Defense State Superfund Areas:NPL WQARF Areas Federal Lands: Dept. of Defense (owned/administered areas)Historic Fill 7 64 8 17 16 12 15 10 3 (2) 2 (4) 1 (2) 9 (2)5 (5)11(2)14(5) 13(8) 18(2) Source: Esri, Maxar, GeoEye, Earthstar Geographics, CNES/Airbus DS, USDA, USGS, AeroGRID, IGN, and the GIS User Community 117°25'W117°25'30"W117°26'W 34°4'N34°4'N34°3'30"N34°3'30"N0.1 0 0.10.05 Miles Order Number: 21083100569Aerial 1:10000 Address: 10642 Tamarind Avenue, Bloomington, CA © ERIS Information Inc.Source: ESRI World Imagery Year: 2020 117°24'W117°24'30"W117°25'W117°25'30"W117°26'W117°26'30"W 34°5'N34°5'N34°4'30"N34°4'30"N34°4'N34°4'N34°3'30"N34°3'30"N34°3'N34°3'N34°2'30"N34°2'30"N0.35 0 0.350.175 Miles Order Number: 21083100569Topographic Map 1:24000 Address: 10642 Tamarind Avenue, CA © ERIS Information Inc. Source: USGS Topographic Map Quadrangle(s): Fontana, CA Year: 2015 26 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Detail Report Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB m-1-867425086-b 1 of 2 N 0.04 / 222.33 1,083.76 / 3 Ceva Logistics 10586 TAMARIND AVE BLOOMINGTON CA 92316 dd-CERS HAZ-867425086-bb p1p-867425086-y1y Site ID:436531 Latitude:34.061890 Longitude:-117.423820 County: Regulated Programs EI ID:10761187 EI Description:Chemical Storage Facilities Affiliations Affil Type Desc:Document Preparer Entity Name:Christian Staten Entity Title: Address: City: State: Country: Zip Code: Phone: Affil Type Desc:Legal Owner Entity Name:MANUEL RAMIREZ Entity Title: Address:10586 Tamarind Ave City:Bloomington State:CA Country:United States Zip Code:92316 Phone:(310) 508-4314 Affil Type Desc:Environmental Contact Entity Name:Christian Staten Entity Title: Address:10586 Tamarind Ave City:Bloomington State:CA Country: Zip Code:92316 Phone: Affil Type Desc:Parent Corporation Entity Name:CEVA LOGISTICS Entity Title: Address: City: State: Country: Zip Code: Phone: Affil Type Desc:CUPA District Entity Name:San Bernardino County Fire 1 CERS HAZ Detail Report 27 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Entity Title: Address:620 South E Street City:San Bernardino State:CA Country: Zip Code:92415-0153 Phone:(909) 386-8401 Affil Type Desc:Identification Signer Entity Name:Christian Staten Entity Title:Supervisor Address: City: State: Country: Zip Code: Phone: Affil Type Desc:Operator Entity Name:Christian Staten Entity Title: Address: City: State: Country: Zip Code: Phone:(909) 699-2490 Affil Type Desc:Facility Mailing Address Entity Name:Mailing Address Entity Title: Address:10586 Tamarind Ave City:Bloomington State:CA Country: Zip Code:92316 Phone: Affil Type Desc:Property Owner Entity Name:Manuel Ramirez Entity Title: Address:10586 Tamarind Ave City:Bloomington State:CA Country:United States Zip Code:92316 Phone:(310) 508-4314 Coordinates Env Int Type Code:HMBP Longitude:-117.423820 Program ID:10761187 Coord Name: Latitude:34.061890 Ref Point Type Desc:Center of a facility or station. m-1-878694855-b 2 of 2 N 0.04 / 222.33 1,083.76 / 3 CEVA LOGISTICS 10586 TAMARIND AVE BLOOMINGTON CA 92316 dd-SANBERN CUPA-878694855-bb p1p-878694855-y1y Facility ID:FA0018338 Owner Info:RAMIREZ, MANUEL Mailing Care of:Manuel.R.Ramirez@cevalogistics.com Mailing Address 1:19600 S. WESTERN AVE. Mailing Address 2: Mailing City:TORRANCE Mailing State:CA Mailing Zip:90501 1 SANBERN CUPA 28 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Detail(s) Permit ID:PT0039665 Status:ACTIVE Program Element Code:4243 Permit Desc:HAZARDOUS MATERIALS 4-10 CHEMICALS To:9/30/2021 m-2-873979719-b 1 of 4 SSE 0.09 / 471.76 1,073.66 / -7 T.E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 dd-RCRA NON GEN-873979719-bb p1p-873979719-y1y EPA Handler ID:CAC002989466 Gen Status Universe:No Report Contact Name:JIM RADER Contact Address:10710 TAMARIND AVENUE , , BLOOMINGTON , CA, 92316 , Contact Phone No and Ext:760-898-0969 Contact Email:OFFICE@TEROBERTS.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20181115 Location Latitude:34.059368 Location Longitude:-117.422595 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20181115 Handler Name:T.E. ROBERTS, INC. Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:10710 TAMARIND AVENUE 2 RCRA NON GEN 29 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Name:JIM RADER Street 2: Date Became Current:City:BLOOMINGTON Date Ended Current:State:CA Phone:760-898-0969 Country: Source Type:Implementer Zip Code:92316 Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:306 WEST KATELLA AVENUE, SUITE B Name:T. E. ROBERTS, INC.Street 2: Date Became Current:City:ORANGE Date Ended Current:State:CA Phone:714-669-0072 Country: Source Type:Implementer Zip Code:92867 m-2-882478271-b 2 of 4 SSE 0.09 / 471.76 1,073.66 / -7 T.E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92312 dd-RCRA NON GEN-882478271-bb p1p-882478271-y1y EPA Handler ID:CAC003050664 Gen Status Universe:No Report Contact Name:JIM RADER Contact Address:10710 TAMARIND AVENUE , , BLOOMINGTON , CA, 92312 , Contact Phone No and Ext:760-898-0969 Contact Email:ERICA@TEROBERTS.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20200113 Location Latitude: Location Longitude: Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20200113 Handler Name:T.E. ROBERTS, INC. Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified 2 RCRA NON GEN 30 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Owner/Operator Details Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:10710 TAMARIND AVENUE Name:JIM RADER Street 2: Date Became Current:City:BLOOMINGTON Date Ended Current:State:CA Phone:760-898-0969 Country: Source Type:Implementer Zip Code:92312 Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:306 W. KATELLA AVENUE Name:T.E. ROBERTS, INC.Street 2:UNIT B Date Became Current:City:ORANGE Date Ended Current:State:CA Phone:714-669-0072 Country: Source Type:Implementer Zip Code:92867 m-2-885980692-b 3 of 4 SSE 0.09 / 471.76 1,073.66 / -7 T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 dd-RCRA NON GEN-885980692-bb p1p-885980692-y1y EPA Handler ID:CAC003081318 Gen Status Universe:No Report Contact Name:JIM RADER Contact Address:10710 TAMARIND AVENUE , , BLOOMINGTON , CA, 92316 , Contact Phone No and Ext:760-898-0969 Contact Email:OFFICE@TEROBERTS.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20200827 Location Latitude: Location Longitude: Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20200827 Handler Name:T. E. ROBERTS, INC. 2 RCRA NON GEN 31 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:306 W. KATELLA AVENUE, UNIT B Name:T. E. ROBERTS, INC.Street 2: Date Became Current:City:ORANGE Date Ended Current:State:CA Phone:714-669-0072 Country: Source Type:Implementer Zip Code:92867 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:10710 TAMARIND AVENUE Name:JIM RADER Street 2: Date Became Current:City:BLOOMINGTON Date Ended Current:State:CA Phone:760-898-0969 Country: Source Type:Implementer Zip Code:92316 m-2-892156736-b 4 of 4 SSE 0.09 / 471.76 1,073.66 / -7 T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 dd-RCRA NON GEN-892156736-bb p1p-892156736-y1y EPA Handler ID:CAC003108126 Gen Status Universe:No Report Contact Name:JIM RADER Contact Address:10710 TAMARIND AVEMIE , , BLOOMINGTON , CA, 92316 , Contact Phone No and Ext:760-898-0969 Contact Email:OFFICE@TEROBERTS.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20210302 Location Latitude: Location Longitude: Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No 2 RCRA NON GEN 32 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Hazardous Waste Handler Details Sequence No:1 Receive Date:20210302 Handler Name:T. E. ROBERTS, INC. Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:306 W. KATELLA AVENUE, UNIT B Name:T. E. ROBERTS, INC.Street 2: Date Became Current:City:ORANGE Date Ended Current:State:CA Phone:714-669-0072 Country: Source Type:Implementer Zip Code:92867 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:10710 TAMARIND AVEMIE Name:JIM RADER Street 2: Date Became Current:City:BLOOMINGTON Date Ended Current:State:CA Phone:760-898-0969 Country: Source Type:Implementer Zip Code:92316 m-3-820060364-b 1 of 2 NW 0.12 / 627.67 1,090.77 / 10 STATION #77 17459 Slover Ave BLOOMINGTON CA 92316 dd-SANBERN CUPA-820060364-bb p1p-820060364-y1y Facility ID:FA0010197 Owner Info:SBCo FLEET MANAGEMENT DEPT Mailing Care of:DAVE RODEN Mailing Address 1:210 N. Lena Road Mailing Address 2: Mailing City:San Bernardino Mailing State:CA Mailing Zip:92415-0842 Detail(s) Permit ID:PT0021890 Status:ACTIVE Program Element Code:4031 Permit Desc:APSA 1,320-10,000 GAL FAC CAPACITY To:1/31/2021 Permit ID:PT0021889 Status:ACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:1/31/2021 m-3-864887681-b 2 of 2 NW 0.12 / 627.67 1,090.77 / 10 STATION #77 17459 SLOVER AVE BLOOMINGTON CA 92316 dd-CERS TANK-864887681-bb p1p-864887681-y1y Site ID:157086 Latitude:34.062949 Longitude:-117.424010 Regulated Programs 3 3 SANBERN CUPA CERS TANK 33 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB EI ID:10050856 EI Description:Chemical Storage Facilities EI ID:10050856 EI Description:Aboveground Petroleum Storage Violations Violation Date:10/20/2016 Violation Source:CERS Violation Program:APSA Violation Division:San Bernardino County Fire Department Citation:HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Notes: Violation Description: Violations Violation Date:10/20/2016 Violation Source:CERS Violation Program:APSA Violation Division:San Bernardino County Fire Department Citation:HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Notes: Violation Description: Violations Violation Date:10/20/2016 Violation Source:CERS Violation Program:APSA Violation Division:San Bernardino County Fire Department Citation:HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Notes: Violation Description: Violations Violation Date:08/07/2013 Violation Source:CERS Violation Program:HMRRP Violation Division:San Bernardino County Fire Department Citation:HSC 6.95 25505(a) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a) Violation Notes: Violation Description: Violations Violation Date:09/30/2019 Violation Source:CERS Violation Program:APSA Violation Division:San Bernardino County Fire Department Citation:HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Notes: Violation Description: Enforcements Enf Action Date:08/07/2013 Enf Action Program:HMRRP Enf Action Type:Notice of Violation (Unified Program)Enf Action Source:CERS Enf Action Division:San Bernardino County Fire Department Enf Action Description:Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: 34 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Enf Action Date:10/20/2016 Enf Action Program:APSA Enf Action Type:Notice of Violation (Unified Program)Enf Action Source:CERS Enf Action Division:San Bernardino County Fire Department Enf Action Description:Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Evaluations Eval Date:10/20/2016 Violations Found:No Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:HMRRP Eval Source:CERS Eval Notes: Eval Date:08/07/2013 Violations Found:No Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:APSA Eval Source:CERS Eval Notes: Eval Date:10/20/2016 Violations Found:Yes Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:APSA Eval Source:CERS Eval Notes: Eval Date:09/30/2019 Violations Found:Yes Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:APSA Eval Source:CERS Eval Notes: Eval Date:09/30/2019 Violations Found:No Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:HMRRP Eval Source:CERS Eval Notes: Eval Date:08/07/2013 Violations Found:Yes Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:HMRRP Eval Source:CERS Eval Notes: 35 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Affiliations Affil Type Desc:CUPA District Entity Name:San Bernardino County Fire Entity Title: Address:620 South E Street City:San Bernardino State:CA Country: Zip Code:92415-0153 Phone:(909) 386-8401 Affil Type Desc:Facility Mailing Address Entity Name:Mailing Address Entity Title: Address:210 N.Lena Road City:San Bernardino State:CA Country: Zip Code:92415-0842 Phone: Affil Type Desc:Environmental Contact Entity Name:Lauren Finwall Entity Title: Address:210 N. Lena Road City:San Bernardino State:CA Country: Zip Code:92415 Phone: Affil Type Desc:Operator Entity Name:County of San Bernardino Fleet Management Department Entity Title: Address: City: State: Country: Zip Code: Phone:(909) 387-7855 Affil Type Desc:Parent Corporation Entity Name:SBCO FIRE DIVISION 1 Entity Title: Address: City: State: Country: Zip Code: Phone: Affil Type Desc:Identification Signer Entity Name:Lauren Finwall Entity Title:Regulatory Environmental Specialist Address: City: State: Country: Zip Code: Phone: Affil Type Desc:Document Preparer Entity Name:Lauren Finwall Entity Title: Address: City: 36 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB State: Country: Zip Code: Phone: Affil Type Desc:Legal Owner Entity Name:County of San Bernardino Fleet Management Department Entity Title: Address:210 N.Lena Road City:San Bernardino State:CA Country:United States Zip Code:92415-0842 Phone:(909) 387-7855 Coordinates Env Int Type Code:APSA Longitude:-117.424029 Program ID:10050856 Coord Name: Latitude:34.063041 Ref Point Type Desc:Unknown m-4-879470408-b 1 of 1 NNE 0.12 / 645.77 1,089.10 / 9 SAN BERNARDINO COUNTY FIRE 17459 SLOVER AVE FONTANA CA 92316-2324 dd-RCRA NON GEN-879470408-bb p1p-879470408-y1y EPA Handler ID:CAL000361859 Gen Status Universe:No Report Contact Name:BRYANT O'HARA Contact Address:17001 UPLAND AVE , , FONTANA , CA, 92335 , Contact Phone No and Ext:909-520-1615 Contact Email:BO'HARA@SBCFIRE.ORG Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20110316 Location Latitude: Location Longitude: Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details 4 RCRA NON GEN 37 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Sequence No:1 Receive Date:20110316 Handler Name:SAN BERNARDINO COUNTY FIRE Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:157 W 5TH ST Name:SAN BERNARDINO COUNTY FIRE Street 2: Date Became Current:City:SAN BERNARDINO Date Ended Current:State:CA Phone:909-387-5974 Country: Source Type:Implementer Zip Code:92415 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:17001 UPLAND AVE Name:BRYANT O'HARA Street 2: Date Became Current:City:FONTANA Date Ended Current:State:CA Phone:909-520-1615 Country: Source Type:Implementer Zip Code:92335 m-5-820063084-b 1 of 5 NNE 0.13 / 664.23 1,089.06 / 9 WEYERHAUSER COMPANY 17400 SLOVER AVE FONTANA CA 92335 dd-SANBERN CUPA-820063084-bb p1p-820063084-y1y Facility ID:FA0007285 Owner Info:WEYERHAUSER COMPANY Mailing Care of: Mailing Address 1:17400 SLOVER AVE Mailing Address 2: Mailing City:FONTANA Mailing State:CA Mailing Zip:92335 Detail(s) Permit ID:PT0002205 Status:ACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:5/31/2021 m-5-822923282-b 2 of 5 NNE 0.13 / 664.23 1,089.06 / 9 WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE FONTANA CA 92335 dd-HHSS-822923282-bb p1p-822923282-y1y County:San Bernardino Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002aa6b.pdf m-5-865091926-b 3 of 5 NNE 0.13 / 664.23 1,089.06 / 9 WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE. FONTANA CA dd-HIST TANK-865091926-bb p1p-865091926-y1y Owner Name:WEYERHAEUSER COMPANY No of Containers:2 Owner Street:CORPORATE HEADQUARTERS County:SAN BERNARDINO Owner City:TACOMA Facility State:CA 5 5 5 SANBERN CUPA HHSS HIST TANK 38 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Owner State:WA Facility Zip:92335 Owner Zip:98477 m-5-875111312-b 4 of 5 NNE 0.13 / 664.23 1,089.06 / 9 WEYERHAEUSER COMPANY 17400 SLOVER AVE FONTANA CA 92337 dd-RCRA NON GEN-875111312-bb p1p-875111312-y1y EPA Handler ID:CAL000442350 Gen Status Universe:No Report Contact Name:RAUL VELASCO Contact Address:17400 SLOVER AVE , , FONTANA , CA, 92337 , Contact Phone No and Ext:909-897-2510 Contact Email:RAUL.VELASCO@WEYERHAEUSER.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20190108 Location Latitude:34.063188 Location Longitude:-117.42419 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20190108 Handler Name:WEYERHAEUSER COMPANY Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:220 OCCIDENTAL AVE S Name:WEYERHAEUSER COMPANY Street 2: Date Became Current:City:SEATTLE Date Ended Current:State:WA Phone:206-539-4605 Country: Source Type:Implementer Zip Code:98104 5 RCRA NON GEN 39 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:17400 SLOVER AVE Name:RAUL VELASCO Street 2: Date Became Current:City:FONTANA Date Ended Current:State:CA Phone:909-897-2510 Country: Source Type:Implementer Zip Code:92337 m-5-888205865-b 5 of 5 NNE 0.13 / 664.23 1,089.06 / 9 WEYERHAEUSER BUILDING MATERIAL 17400 SLOVER AVE FONTANA CA dd-UST SWEEPS-888205865-bb p1p-888205865-y1y C C:A36-000-54670 D Filename:SITE10A BOE:44-000903 Page No:92 Comp:54670 County:SAN BERNARDINO Status:ACTIVE State :CA No of Tanks:2 Zip:92335 Jurisdict:SAN BERNARDINO COUNTY Latitude:0 Agency:ENVIRONMENTAL HEALTH - U.S.T.Longitude:0 Phone:Georesult:N Tank Details Tank ID:000002 S Contain: O Tank ID:II Stg:P SWRCB No:36-000-054670-000002 Storage : Removed:Storag Type:PRODUCT Installed:P Contain: A Date:08-26-88 Content:DIESEL Capac:7500 ONA: Tank Use:M.V. FUEL D File Name:TANK10A Tank Details Tank ID:000001 S Contain: O Tank ID:I Stg:P SWRCB No:36-000-054670-000001 Storage : Removed:Storag Type:PRODUCT Installed:P Contain: A Date:08-26-88 Content:DIESEL Capac:7500 ONA: Tank Use:M.V. FUEL D File Name:TANK10A m-6-882000492-b 1 of 1 NE 0.13 / 702.27 1,088.17 / 8 LEHIGH 17545 SLOVER AVE BLOOMINGTON CA 92316 dd-RCRA NON GEN-882000492-bb p1p-882000492-y1y EPA Handler ID:CAL000253408 Gen Status Universe:No Report Contact Name:ANGEL PONCE Contact Address:17545 , SLOVER AVE , , BLOOMINGTON , CA, 92316 , US Contact Phone No and Ext:323-931-1306 Contact Email:LEHIGH714@YAHOO.COM Contact Country:US County Name:RIVERSIDE EPA Region:09 Land Type: Receive Date:20200203 Location Latitude: Location Longitude: Violation/Evaluation Summary 5 6 UST SWEEPS RCRA NON GEN 40 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20200203 Handler Name:LEHIGH Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No:714 Type:Private Street 1:S PLYMOUTH BLVD Name:LEHIGH CONSTRUCTION COMPANY Street 2: Date Became Current:City:LOS ANGELES Date Ended Current:State:CA Phone:323-931-1306 Country:US Source Type:Implementer Zip Code:90005 Owner/Operator Ind:Current Operator Street No:714 Type:Private Street 1:S PLYMOUTH BLVD Name:LEHIGH CONSTRUCTION COMPANY Street 2: Date Became Current:City:LOS ANGELES Date Ended Current:State:CA Phone:323-931-1306 Country:US Source Type:Implementer Zip Code:90005 m-7-820057587-b 1 of 1 NW 0.14 / 746.30 1,092.08 / 12 BETTER OFFICE PRODUCTS COMPANY 17300 SLOVER AVE FONTANA CA 92335 dd-SANBERN CUPA-820057587-bb p1p-820057587-y1y Facility ID:FA0012535 Owner Info:BETTER OFFICE PRODUCTS COMPANY Mailing Care of:NEAL DEM Mailing Address 1:19840 NORDHOFF PL Mailing Address 2: Mailing City:CHATSWORTH Mailing State:CA Mailing Zip:91311 7 SANBERN CUPA 41 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Detail(s) Permit ID:PT0021931 Status:INACTIVE Program Element Code:4221 Permit Desc:HAZMAT HANDLER 0-10 EMPLOYEES To:8/31/2012 m-8-822919203-b 1 of 1 SSE 0.16 / 827.76 1,070.02 / -11 UPS Supply Chain Solutions - CAFAN 10760 Tamarind Ave Bloomington CA 92316 dd-SANBERN CUPA-822919203-bb p1p-822919203-y1y Facility ID:FA0015949 Owner Info:UPS Supply Chain Solutions Mailing Care of:juancarlosgomez@ups.com Mailing Address 1:10760 Tamarind Ave Mailing Address 2: Mailing City:Bloomington Mailing State:CA Mailing Zip:92316 Detail(s) Permit ID:PT0034717 Status:ACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:5/31/2021 m-9-822931765-b 1 of 2 NE 0.18 / 958.91 1,086.93 / 6 WEST COLTON YARD 17600 SLOVER AVE BLOOMINGTON CA 92316 dd-HHSS-822931765-bb p1p-822931765-y1y County:San Bernardino Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002a6ed.pdf m-9-865099803-b 2 of 2 NE 0.18 / 958.91 1,086.93 / 6 WEST COLTON YARD 17600 SLOVER AVE BLOOMINGTON CA dd-HIST TANK-865099803-bb p1p-865099803-y1y Owner Name:SOUTHERN PACIFIC TRANSPORTATIO No of Containers:3 Owner Street:ONE MARKET PLAZA - ROOM 1007 County:SAN BERNARDINO Owner City:SAN FRANCISCO Facility State:CA Owner State:CA Facility Zip:92316 Owner Zip:94105 m-10-891230994-b 1 of 1 WNW 0.20 / 1,057.22 1,093.41 / 13 PALM COURT I HOME HEALTH PHARMACY 17296 SLOVER AV FONTANA, CA 92336 CA dd-MED WST SANBERN-891230994-bb p1p-891230994-y1y Facility County: Facility ID:FA0016109 Facility Zip:92336 Details PE:4828 Program Element:SQG - MEDICAL WASTE Mailing Address:9961 SIERRA AV 8 9 9 10 SANBERN CUPA HHSS HIST TANK MED WST SANBERN 42 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Mailing City:FONTANA Mailing State:CA Mailing Zip:92335 Billing Statuus: Contact:ENVIRONMENTAL SERVICES Care of:KAISER FOUNDATION HOSPITAL m-11-820057466-b 1 of 2 ENE 0.21 / 1,087.21 1,085.69 / 5 DALTON LOGISTICAL SERVICES 17628 SLOVER AVE BLOOMINGTON CA 92316 dd-SANBERN CUPA-820057466-bb p1p-820057466-y1y Facility ID:FA0010258 Owner Info:THE KLENSKE FAMILY TRUST Mailing Care of:AL LEON Mailing Address 1:13560 WHITTRAM AVE Mailing Address 2: Mailing City:FONTANA Mailing State:CA Mailing Zip:92335 Detail(s) Permit ID:PT0018751 Status:INACTIVE Program Element Code:4430 Permit Desc:CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR To:3/31/2009 Permit ID:PT0017440 Status:INACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:3/31/2016 m-11-822919081-b 2 of 2 ENE 0.21 / 1,087.21 1,085.69 / 5 MOUNTAIN RELOAD LLC 17628 SLOVER AVE BLOOMINGTON CA 92316 dd-SANBERN CUPA-822919081-bb p1p-822919081-y1y Facility ID:FA0015842 Owner Info:UNION PACIFIC RAILROAD Mailing Care of: Mailing Address 1:17628 SLOVER AVE Mailing Address 2: Mailing City:BLOOMINGTON Mailing State:CA Mailing Zip:92316 Detail(s) Permit ID:PT0034527 Status:ACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:3/31/2022 m-12-820211663-b 1 of 1 WNW 0.22 / 1,161.71 1,093.75 / 13 KAISER PERMANENTE PALM COURT 17284 SLOVER FONTANA CA 92337 dd-AST-820211663-bb p1p-820211663-y1y Total Capacity(Gal):2,200 Owner Name:KAISER PERMANENTE CUPA:San Bernardino County:San Bernardino 11 11 12 SANBERN CUPA SANBERN CUPA AST 43 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB m-13-822919184-b 1 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 10681 PRODUCTION AVENUE LLC 10681 PRODUCTION AVE FONTANA CA 92337 dd-SANBERN CUPA-822919184-bb p1p-822919184-y1y Facility ID:FA0015592 Owner Info:10681 PRODUCTION AVENUE, LLC Mailing Care of: Mailing Address 1:2323 MAIN ST Mailing Address 2: Mailing City:IRVINE Mailing State:CA Mailing Zip:92614 Detail(s) Permit ID:PT0034135 Status:INACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:10/31/2020 m-13-822919238-b 2 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 ALUMINUM INDUSTRIAL, INC. 10681 PRODUCTION AVE FONTANA CA 92337 dd-SANBERN CUPA-822919238-bb p1p-822919238-y1y Facility ID:FA0015581 Owner Info:ALUMINUM INDUSTRIAL, INC. Mailing Care of: Mailing Address 1:10681 PRODUCTION AVE Mailing Address 2: Mailing City:FONTANA Mailing State:CA Mailing Zip:92337 Detail(s) Permit ID:PT0034120 Status:INACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:10/31/2018 m-13-867340124-b 3 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 UNIS 10681 PRODUCTION AVE FONTANA CA 92337 dd-SANBERN CUPA-867340124-bb p1p-867340124-y1y Facility ID:FA0017749 Owner Info:UNIS LLC Mailing Care of: Mailing Address 1:10681 PRODUCTION AVE Mailing Address 2: Mailing City:FONTANA Mailing State:CA Mailing Zip:92337 Detail(s) Permit ID:PT0038416 Status:ACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:3/31/2021 13 13 13 SANBERN CUPA SANBERN CUPA SANBERN CUPA 44 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB m-13-873951031-b 4 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 AMAZON.COM SERVICES INC PCA3 10681 PRODUCTION AVE FONTANA CA 92337 dd-RCRA NON GEN-873951031-bb p1p-873951031-y1y EPA Handler ID:CAL000440599 Gen Status Universe:No Report Contact Name:NATALIE WAID Contact Address:PO BOX 80842 , , SEATTLE , WA, 98108 , US Contact Phone No and Ext:206-266-1036 Contact Email:WAIDNATA@AMAZON.COM Contact Country:US County Name:SAN BERNARDINO EPA Region:09 Land Type:Private Receive Date:20200330 Location Latitude: Location Longitude: Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20181105 Handler Name:AMAZON.COM SERVICES INC PCA3 Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Hazardous Waste Handler Details Sequence No:1 Receive Date:20200330 Handler Name:AMAZON.COM SERVICES INC PCA3 Source Type:Deactivation Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details 13 RCRA NON GEN 45 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:PO BOX 80842 Name:AMAZON.COM SERVICES INC Street 2: Date Became Current:City:SEATTLE Date Ended Current:State:WA Phone:206-413-4526 Country: Source Type:Implementer Zip Code:98108 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:PO BOX 80842 Name:ERIC CHAPMAN Street 2: Date Became Current:City:SEATTLE Date Ended Current:State:WA Phone:206-413-4526 Country: Source Type:Implementer Zip Code:98108 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:PO BOX 80842 Name:AMAZON.COM SERVICES INC Street 2: Date Became Current:City:SEATTLE Date Ended Current:State:WA Phone:206-266-1036 Country:US Source Type:Deactivation Zip Code:98108 Historical Handler Details Receive Dt:20181105 Generator Code Description:Not a Generator, Verified Handler Name:AMAZON.COM SERVICES INC PCA3 m-13-877587129-b 5 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 ZEN EXPRESS 10681 PRODUCTION AVENUE FONTANA CA 92337 dd-RCRA TSD-877587129-bb p1p-877587129-y1y EPA Handler ID:CAC003013051 Gen Status Universe:No Report Contact Name:JERRY WU Contact Address:10681 PRODUCTION AVENUE , , FONTANA , CA, 92337 , Contact Phone No and Ext:626-341-5096 Contact Email:JERRY.WU@ZENXP.COM Contact Country: Land Type: County Name:SAN BERNARDINO EPA Region:09 Receive Date:20190502 Location Latitude:34.058925 Location Longitude:-117.425817 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Smelting, Melting and Refining:No Underground Injection Control:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No 13 RCRA TSD 46 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20190502 Handler Name:ZEN EXPRESS Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Source Type:Implementer Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:10681 PRODUCTION AVENUE Name:ZEN EXPRESS Street 2: Date Became Current:City:FONTANA Date Ended Current:State:CA Phone:626-341-5096 Country: Source Type:Implementer Zip Code:92337 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:10681 PRODUCTION AVENUE Name:JERRY WU Street 2: Date Became Current:City:FONTANA Date Ended Current:State:CA Phone:626-341-5096 Country: Source Type:Implementer Zip Code:92337 m-13-878145100-b 6 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 ZEN EXPRESS 10681 PRODUCTION AVENUE FONTANA CA 92337 dd-RCRA NON GEN-878145100-bb p1p-878145100-y1y EPA Handler ID:CAC003013051 Gen Status Universe:No Report Contact Name:JERRY WU Contact Address:10681 PRODUCTION AVENUE , , FONTANA , CA, 92337 , Contact Phone No and Ext:626-341-5096 Contact Email:JERRY.WU@ZENXP.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20190502 Location Latitude:34.058925 Location Longitude:-117.425817 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No 13 RCRA NON GEN 47 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20190502 Handler Name:ZEN EXPRESS Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:10681 PRODUCTION AVENUE Name:ZEN EXPRESS Street 2: Date Became Current:City:FONTANA Date Ended Current:State:CA Phone:626-341-5096 Country: Source Type:Implementer Zip Code:92337 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:10681 PRODUCTION AVENUE Name:JERRY WU Street 2: Date Became Current:City:FONTANA Date Ended Current:State:CA Phone:626-341-5096 Country: Source Type:Implementer Zip Code:92337 m-13-882448839-b 7 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 AMAZON.COM SERVICES, LLC PCA3 10681 PRODUCTION AVENUE FONTANA CA 92337 dd-RCRA SQG-882448839-bb p1p-882448839-y1y EPA Handler ID:CAR000306621 Gen Status Universe:Small Quantity Generator Contact Name:PAUL WILSON Contact Address:PO BOX 80842 , , SEATTLE , WA, 98108 , US Contact Phone No and Ext:951-445-7785 Contact Email:PAULRWIL@AMAZON.COM Contact Country:US County Name:SAN BERNARDINO EPA Region:09 Land Type:Private Receive Date:20200327 Location Latitude:34.059357 Location Longitude:-117.43187 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary 13 RCRA SQG 48 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20200327 Handler Name:AMAZON.COM SERVICES, LLC PCA3 Federal Waste Generator Code:2 Generator Code Description:Small Quantity Generator Source Type:Notification Waste Code Details Hazardous Waste Code:122 Waste Code Description:Alkaline solution without metals (pH > 12.5) Hazardous Waste Code:123 Waste Code Description:Unspecified alkaline solution Hazardous Waste Code:D001 Waste Code Description:IGNITABLE WASTE Hazardous Waste Code:D002 Waste Code Description:CORROSIVE WASTE Hazardous Waste Code:D003 Waste Code Description:REACTIVE WASTE Hazardous Waste Code:D005 Waste Code Description:BARIUM Hazardous Waste Code:D006 Waste Code Description:CADMIUM Hazardous Waste Code:D007 Waste Code Description:CHROMIUM Hazardous Waste Code:D008 Waste Code Description:LEAD Hazardous Waste Code:D009 Waste Code Description:MERCURY Hazardous Waste Code:D010 Waste Code Description:SELENIUM Hazardous Waste Code:D011 Waste Code Description:SILVER Hazardous Waste Code:D016 Waste Code Description:2,4-D (2,4-DICHLOROPHENOXYACETIC ACID) 49 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Hazardous Waste Code:D018 Waste Code Description:BENZENE Hazardous Waste Code:D024 Waste Code Description:M-CRESOL Hazardous Waste Code:D027 Waste Code Description:1,4-DICHLOROBENZENE Hazardous Waste Code:D035 Waste Code Description:METHYL ETHYL KETONE Hazardous Waste Code:P075 Waste Code Description:NICOTINE, & SALTS (OR) PYRIDINE, 3-(1-METHYL-2-PYRROLIDINYL)-,(S)-, & SALTS Hazardous Waste Code:U002 Waste Code Description:2-PROPANONE (I) (OR) ACETONE (I) Hazardous Waste Code:U129 Waste Code Description:CYCLOHEXANE, 1,2,3,4,5,6-HEXACHLORO-, (1ALPHA, 2ALPHA, 3BETA, 4ALPHA, 5ALPHA, 6BETA)- (OR) LINDANE Hazardous Waste Code:U154 Waste Code Description:METHANOL (I) (OR) METHYL ALCOHOL (I) Hazardous Waste Code:U159 Waste Code Description:2-BUTANONE (I,T) (OR) METHYL ETHYL KETONE (MEK) (I,T) Hazardous Waste Code:U205 Waste Code Description:SELENIUM SULFIDE (OR) SELENIUM SULFIDE SES2 (R,T) Owner/Operator Details Owner/Operator Ind:Current Operator Street No: Type:Private Street 1:PO BOX 80842 Name:AMAZON.COM SERVICES, LLC Street 2: Date Became Current:20180802 City:SEATTLE Date Ended Current:State:WA Phone:206-266-1036 Country:US Source Type:Notification Zip Code:98108 Owner/Operator Ind:Current Owner Street No:218 Type:Private Street 1:MACHLIN COURT Name:UNIS, LLC C/O MEGACENTER WILLOWBROOK, LLC Street 2: Date Became Current:20180501 City:WALNUT Date Ended Current:State:CA Phone:786-801-3529 Country:US Source Type:Notification Zip Code:91789 m-13-891231290-b 8 of 8 WSW 0.22 / 1,165.99 1,079.70 / -1 AMAZON.COM SERVICES LLC - XIX6/PCA3 10681 PRODUCTION AV FONTANA, CA 92337 CA dd-MED WST SANBERN-891231290-bb p1p-891231290-y1y Facility County: Facility ID:FA0034974 Facility Zip:92337 Details PE:4828 Program Element:SQG - MEDICAL WASTE Mailing Address: Mailing City: Mailing State: 13 MED WST SANBERN 50 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Mailing Zip: Billing Statuus: Contact: Care of: m-14-820063082-b 1 of 5 WNW 0.24 / 1,280.56 1,093.41 / 13 KAISER PERMANENTE PALM COURT 17284 SLOVER AVE FONTANA CA 92337 dd-SANBERN CUPA-820063082-bb p1p-820063082-y1y Facility ID:FA0011230 Owner Info:KAISER PERMANENTE Mailing Care of:Dawn.M.Stetka@kp.org Mailing Address 1:9961 SIERRA AVE, ATTN: ENGINEERING Mailing Address 2: Mailing City:FONTANA Mailing State:CA Mailing Zip:92335 Detail(s) Permit ID:PT0019499 Status:ACTIVE Program Element Code:4241 Permit Desc:HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL To:11/30/2021 Permit ID:PT0020799 Status:ACTIVE Program Element Code:4031 Permit Desc:APSA 1,320-10,000 GAL FAC CAPACITY To:11/30/2021 Permit ID:PT0019500 Status:INACTIVE Program Element Code:4004 Permit Desc:AST OPERATING PERMIT To:11/30/2009 m-14-864881585-b 2 of 5 WNW 0.24 / 1,280.56 1,093.41 / 13 KAISER PERMANENTE PALM COURT 17284 SLOVER AVE FONTANA CA 92337 dd-CERS TANK-864881585-bb p1p-864881585-y1y Site ID:127192 Latitude:34.065014 Longitude:-117.428050 Regulated Programs EI ID:10052515 EI Description:Aboveground Petroleum Storage EI ID:10052515 EI Description:Chemical Storage Facilities Violations Violation Date:02/13/2015 Violation Source:CERS Violation Program:HMRRP Violation Division:San Bernardino County Fire Department Citation:HSC 6.95 25508(d) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(d) Violation Notes: Violation Description: 14 14 SANBERN CUPA CERS TANK 51 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Violations Violation Date:03/02/2018 Violation Source:CERS Violation Program:HMRRP Violation Division:San Bernardino County Fire Department Citation:HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Notes: Violation Description: Violations Violation Date:02/13/2015 Violation Source:CERS Violation Program:HMRRP Violation Division:San Bernardino County Fire Department Citation:HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Notes: Violation Description: Enforcements Enf Action Date:02/13/2015 Enf Action Program:HMRRP Enf Action Type:Notice of Violation (Unified Program)Enf Action Source:CERS Enf Action Division:San Bernardino County Fire Department Enf Action Description:Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Evaluations Eval Date:03/02/2018 Violations Found:No Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:APSA Eval Source:CERS Eval Notes: Eval Date:02/13/2015 Violations Found:No Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:APSA Eval Source:CERS Eval Notes: Eval Date:02/13/2015 Violations Found:Yes Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency Eval Division:San Bernardino County Fire Department Eval Program:HMRRP Eval Source:CERS Eval Notes: Eval Date:03/02/2018 Violations Found:Yes Eval General Type:Compliance Evaluation Inspection Eval Type:Routine done by local agency 52 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Eval Division:San Bernardino County Fire Department Eval Program:HMRRP Eval Source:CERS Eval Notes: Affiliations Affil Type Desc:Identification Signer Entity Name:Henry R Plontz Entity Title:Facilities Service Chief Address: City: State: Country: Zip Code: Phone: Affil Type Desc:Facility Mailing Address Entity Name:Mailing Address Entity Title: Address:9961 SIERRA AVE, ATTN: ENGINEERING City:FONTANA State:CA Country: Zip Code:92335 Phone: Affil Type Desc:Document Preparer Entity Name:Diana Hogan, Yorke Engineering, LLC Entity Title: Address: City: State: Country: Zip Code: Phone: Affil Type Desc:CUPA District Entity Name:San Bernardino County Fire Entity Title: Address:620 South E Street City:San Bernardino State:CA Country: Zip Code:92415-0153 Phone:(909) 386-8401 Affil Type Desc:Parent Corporation Entity Name:Kaiser Permanente - Fontana Service Area Entity Title: Address: City: State: Country: Zip Code: Phone: Affil Type Desc:Operator Entity Name:Michael Paine Entity Title: Address: City: State: Country: Zip Code: Phone:(909) 427-5655 53 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Affil Type Desc:Legal Owner Entity Name:Kaiser Permanente Entity Title: Address:9961 SIERRA AVE City:FONTANA State:CA Country:United States Zip Code:92335 Phone:(909) 427-7700 Affil Type Desc:Environmental Contact Entity Name:Michael Paine Entity Title: Address:9961 SIERRA AVE, ATTN: Chief Engineer City:FONTANA State:CA Country: Zip Code:92335 Phone: Coordinates Env Int Type Code:APSA Longitude:-117.428040 Program ID:10052515 Coord Name: Latitude:34.065010 Ref Point Type Desc:Unknown m-14-873976730-b 3 of 5 WNW 0.24 / 1,280.56 1,093.41 / 13 KAISER PERMANENTE PALM COURT II CALL CENTER 17284 SLOVER AVE FONTANA CA 92337-7584 dd-RCRA NON GEN-873976730-bb p1p-873976730-y1y EPA Handler ID:CAL000319759 Gen Status Universe:No Report Contact Name:MATTHEW J HURAY Contact Address:1800 HARRISON ST , ATTN: NEH&S 6TH FLOOR , OAKLAND , CA, 94612 , Contact Phone No and Ext:301-625-7462 Contact Email:MATTHEW.J.HURAY@KP.ORG Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20070518 Location Latitude:34.065351 Location Longitude:-117.427811 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No 14 RCRA NON GEN 54 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20070518 Handler Name:KAISER PERMANENTE PALM COURT II CALL CENTER Source Type:Implementer Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind:Current Owner Street No: Type:Other Street 1:ONE KAISER PLAZA Name:KAISER PERMANETE Street 2: Date Became Current:City:OAKLAND Date Ended Current:State:CA Phone:510-625-4737 Country: Source Type:Implementer Zip Code:94612 Owner/Operator Ind:Current Operator Street No: Type:Other Street 1:1800 HARRISON ST Name:MATTHEW J HURAY Street 2:ATTN: NEH&S 6TH FLOOR Date Became Current:City:OAKLAND Date Ended Current:State:CA Phone:301-625-7462 Country: Source Type:Implementer Zip Code:94612 m-14-891231218-b 4 of 5 WNW 0.24 / 1,280.56 1,093.41 / 13 PALM COURT II HOME HEALTH HOSPICE 17284 SLOVER AV FONTANA, CA 92337 CA dd-MED WST SANBERN-891231218-bb p1p-891231218-y1y Facility County: Facility ID:FA0016312 Facility Zip:92337 Details PE:4828 Program Element:SQG - MEDICAL WASTE Mailing Address:9961 SIERRA AV Mailing City:FONTANA Mailing State:CA Mailing Zip:92335 Billing Statuus: Contact:ENVIRONMENTAL SERVICES Care of:KAISER PERMANENTE m-14-891231883-b 5 of 5 WNW 0.24 / 1,280.56 1,093.41 / 13 PALM COURT II HOME HEALTH 17284 SLOVER AV FONTANA, CA 92337 CA dd-MED WST SANBERN-891231883-bb p1p-891231883-y1y Facility County: Facility ID:FA0016148 Facility Zip:92337 Details PE:4828 Program Element:SQG - MEDICAL WASTE 14 14 MED WST SANBERN MED WST SANBERN 55 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Mailing Address: Mailing City: Mailing State: Mailing Zip: Billing Statuus: Contact: Care of: m-15-820294948-b 1 of 1 SSE 0.32 / 1,669.65 1,063.98 / -17 SYCAMORE HILLS ELEMENTARY SCHOOL TAMARIND AVENUE/SANTA ANA AVENUE FONTANA CA 92335 dd-ENVIROSTOR-820294948-bb p1p-820294948-y1y Estor/EPA ID:36010025 Assembly District:52 Site Code:404274 Senate District:20 Nat Priority List:NO Permit Renewal Lead: APN:NONE SPECIFIED Public Partici Spclst: Census Tract:6071002204 Project Manager: Site Type:SCHOOL County:SAN BERNARDINO Address Description:TAMARIND AVENUE/SANTA ANA AVENUE Latitude:34.079351 Office:SOUTHERN CALIFORNIA SCHOOLS & BROWNFIELDS OUTREACH Longitude:-117.496972 Special Program:Acres:12 ACRES Funding:SCHOOL DISTRICT Supervisor:YOLANDA GARZA Cleanup Status:NO FURTHER ACTION AS OF 4/16/2002 Cleanup Oversight Agencies:DTSC - LEAD AGENCY School District:THE FORECAST GROUP, L.P. SCHOOL DISTRICT Past Use that Caused Contam:AGRICULTURAL - ROW CROPS Potential Media Affected:SOIL Potential Contamin of Concern: DDD DDE DDT Site History: The approximate 12-acre Site is currently vacant, surrounded by residential properties. The Site was historically utilized as a vineyard from 1938 until 1994, indicating the potential use of pesticides/herbicides. Status:NO FURTHER ACTION A2 Program Type:SCHOOL EVALUATION CalEnviroScreen Score:96-100% Summary Link:https://www.envirostor.dtsc.ca.gov/public/profile_report?global_id=36010025 Completed Activities Title:* Public Participation Title Link: Area Name: Area Link: Sub Area: Sub Area Link: Document Type:* Public Participation Date Completed:3/7/2002 Comments: Title:* Site Visit - Site Inspections/visit Title Link: Area Name: Area Link: Sub Area: Sub Area Link: Document Type:Site Inspections/Visit (Non LUR) Date Completed:3/14/2002 Comments: 15 ENVIROSTOR 56 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Title:Preliminary Endangerment Assessment Report Title Link: Area Name: Area Link: Sub Area: Sub Area Link: Document Type:Preliminary Endangerment Assessment Report Date Completed:4/16/2002 Comments: Title:Environmental Oversight Agreement Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36010025&enforcement_id=6004759 Area Name: Area Link: Sub Area: Sub Area Link: Document Type:Environmental Oversight Agreement Date Completed:12/10/2001 Comments: m-16-820223719-b 1 of 1 NE 0.37 / 1,930.53 1,093.19 / 13 GREENWASTE,CALIF. BIOMASS- BLOOMINGTON (CLOSED) 10397 ALDER BLOOMINGTON CA 92316 dd-LDS-820223719-bb p1p-820223719-y1y Global ID:L10005268723 Latitude:34.0662 County:San Bernardino Longitude:-117.4176 LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Facilities Detail RB Case No:8 362632N01 Cal Enviroscreen:91-95% Loc Case No:CUF Case:NO Status:Completed - Case Closed Lead Agency:SANTA ANA RWQCB (REGION 8) Status Date:9/5/1995 Caseworker:JPL Begin Date:9/5/1995 Local Agency: Case Type:Land Disposal Site File Location: Potential COC: Potential Media of Concern: How Discovered: How Discovered Description: Stop Method: Stop Description: Calwater Watershed Name:Santa Ana River - Middle Santa Ana River - Chino (Split) (801.21) DWR GW Subbasin Name:Upper Santa Ana Valley - Chino (8-002.01) Disadvantaged Community: Site History: LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Regulatory Contacts Contact Type:Regional Board Caseworker Address:3737 MAIN STREET, SUITE 500 Contact Name:JOANNE LEE Email:joanne.lee@waterboards.ca.gov City:RIVERSIDE Phone No: Organization Name:SANTA ANA RWQCB (REGION 8) LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Status History Status:Completed - Case Closed Status Date:1995-09-05 00:00:00 Status:Open - Case Begin Date Status Date:1995-09-05 00:00:00 16 LDS 57 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB LDS Sites from GeoTracker Search - Regulatory Profile (as of Feb 27, 2021) Site Facility Name:GREENWASTE,CALIF. BIOMASS- BLOOMINGTON (CLOSED) Address:10397 ALDER Site Facility Type:LAND DISPOSAL SITE City:BLOOMINGTON Cleanup Status:COMPLETED - CASE CLOSED Zip:92316 Project Status:County:SAN BERNARDINO Potential COC:NONE SPECIFIED Cuf Claim No: WDR Place Type:CUF Priority Assig: Wdr File No:CUF Amount Paid: Wdr Order No: Designated Beneficial Use:MUN, AGR, IND, PROC - Note: Also incl parts of 481.21 and 481.23 (R4). Designated Beneficl Use Desc:Municipal and Domestic Supply, Agricultural Supply, Industrial Service Supply, Industrial Process Supply - Note: Also incl parts of 481.21 and 481.23 (R4). Project Oversight Agencies: Report Link:https://geotracker.waterboards.ca.gov/profile_report?global_id=L10005268723 Cleanup Status Detail:COMPLETED - CASE CLOSED AS OF 9/5/1995 Cleanup History Link:https://geotracker.waterboards.ca.gov/profile_report_include?global_id=L10005268723&tabname=regulatoryhistory Potential Media of Concern:NONE SPECIFIED User Defined Beneficial Use: DWR GW Sub Basin:Upper Santa Ana Valley - Chino (8-002.01) Calwater Watershed Name:Santa Ana River - Middle Santa Ana River - Chino (Split) (801.21) Post Closure Site Management: Future Land Use: Facility Type:TITLE 27 - MUNICIPAL SOLID WASTE LANDFILL Composting Method: Gndwater Monitoring Frequen: Cleanup Oversight Agencies:SANTA ANA RWQCB (REGION 8) (LEAD) - CASE #: 8 362632N01 CASEWORKER: JOANNE LEE File Location: Site History: No site history available LDS Sites from GeoTracker Search - Cleanup Status History (as of Feb 27, 2021) Status:Open - Case Begin Date Date:9/5/1995 Status:Completed - Case Closed Date:9/5/1995 m-17-885734015-b 1 of 1 NE 0.37 / 1,955.67 1,093.82 / 13 California Bio-Mass Inc 10397 Alder Ave Bloomington CA 92316 dd-SWF/LF-885734015-bb p1p-885734015-y1y SWIS No:36-AA-0348 Latitude:34.06508 EPA Fed Registry ID:Longitude:-117.41807 Operational Status:Closed County:San Bernardino Regulatory Status:TBD (Pending Investigation)Site ZIP:92316 Site is Archived:Yes ARB District:South Coast Absorbed on:SWRCB Region:Santa Ana Absorbed by:Site Point of Contact:Megan Emslander Site Inert Debris Eng Fill:No Closed Illegal Aband:No Closed Illegal Aband Cat: Finance Assuran Responsible:No Incorporated City:San Bernardino County (Unincorporated) Local Government:San Bernardino County (Unincorporated) Reporting Agency Legal Name:County of San Bernardino Reporting Agency Department:Div. of Environmental Health Services Enforcing Agency Legal Name:County of San Bernardino Enforcing Agency Department:Div. of Environmental Health Services Site Operators 17 SWF/LF 58 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Site Type:Non-Disposal Only Is Archived:Yes Operator Name:California Bio Mass Inc.Contact Name:Dave Hardy Operator Address:83-109 Ave 62 Contact First Name:Dave Operator City:Thermal Contact Last Name:Hardy Operator State:CA Contact Title:Owner Operator ZIP Code:92274 Contact Email: Operator Phone:Started on:10/29/1998 m-18-820209551-b 1 of 2 NE 0.39 / 2,048.02 1,096.13 / 16 BRINE FAC,GENE BELK BLOOMINGTON-CLOSED 10380 ALDER BLOOMINGTON CA dd-DEED-820209551-bb p1p-820209551-y1y Global ID:L10001748646 Site Type:Land Disposal Site Status:Completed - Case Closed Status Date:7/15/2011 County:San Bernardino Latitude:34.0661 Longitude:-117.419 Search URL:https://geotracker.waterboards.ca.gov/profile_report?global_id=L10001748646 Regulatory Activities GeoTracker Download Action Type:ENFORCEMENT Action:Deed Restriction / Land Use Restriction / Covenant - #2019-0153753 Action Date:4/25/2019 Action Type:ENFORCEMENT Action:Deed Restriction / Land Use Restriction / Covenant Action Date:6/17/2001 GeoTracker Search - Regulatory Activities (as of May 29, 2021) Action:Deed Restriction / Land Use Restriction / Covenant - #2019-0153753 Action Type:Other Regulatory Actions Action Date:4/25/2019 Received Issue Date:4/25/2019 Doclink:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6404824&temptable=ENFORCEMENT Title Description Comments: GeoTracker Search - Regulatory Activities (as of May 29, 2021) Action:Deed Restriction / Land Use Restriction / Covenant Action Type:Other Regulatory Actions Action Date:6/17/2001 Received Issue Date:6/17/2001 Doclink:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6007214&temptable=ENFORCEMENT Title Description Comments: Covenant and Environmental Restriction on Property GeoTracker Search - Deed Restrictions (as of May 29, 2021) Date Recorded:6/17/2001 Site Management Requirements: SEE LAND USE CONTROL DOCUMENT Covenant Doc Link:https://geotracker.waterboards.ca.gov/regulators/deliverable_documents/8552793204/genebelk.pdf 18 DEED 59 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Date Recorded:4/25/2019 Site Management Requirements: SEE LAND USE CONTROL DOCUMENT Covenant Doc Link:https://geotracker.waterboards.ca.gov/regulators/deliverable_documents/1926801383/RECORDED%20-% 20Covenant%20and%20Environmental%20Restriction%20on%20Alder%20Property.pdf m-18-820224687-b 2 of 2 NE 0.39 / 2,048.02 1,096.13 / 16 BRINE FAC,GENE BELK BLOOMINGTON-CLOSED 10380 ALDER BLOOMINGTON CA dd-LDS-820224687-bb p1p-820224687-y1y Global ID:L10001748646 Latitude:34.0661 County:San Bernardino Longitude:-117.419 LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Facilities Detail RB Case No:8 362015001 Cal Enviroscreen:91-95% Loc Case No:CUF Case:NO Status:Completed - Case Closed Lead Agency:SANTA ANA RWQCB (REGION 8) Status Date:7/15/2011 Caseworker:JPL Begin Date:6/17/2001 Local Agency: Case Type:Land Disposal Site File Location: Potential COC: Potential Media of Concern: How Discovered: How Discovered Description: Stop Method: Stop Description: Calwater Watershed Name:Santa Ana River - Middle Santa Ana River - Chino (Split) (801.21) DWR GW Subbasin Name:Upper Santa Ana Valley - Chino (8-002.01) Disadvantaged Community: Site History: 1. In April 1999, Gene Belk Fruit Packers (GBFP) completed capping the salt-affected areas at the facility per Cleanup & Abatement Order No. 97-64. 2. On August 18, 1999, Monitoring & Reporting Program No. 99-62 was adopted to replace Monitoring & Reporting Program No. 75-182. M&RP No. 99-62 requires 3. GBFP to conduct quarterly cap inspection and submit annual reports by Oct. 1 to the Regional Board. 4. The deed restricitions for the capped area was recorded with the San Bernardino County on 07/07/2001. 5. GBFP achieved full compliance with CAO No. 97-64 in April 2003. On July 1, 2003, the Board adopted Order No. R8-2003-0078, which rescinded CAO No. 97-64. 6. On July 15, 2011, the Regional Board adopted Order No. R8- 2011-0032, which rescinded Order No. 75-182 and M&RP No. 99-62. GBFP is no longer required to submit annual cap maintenance reports to the Regional Board. However, GBFP is obligated to maintain the brine pond closure cap in accordance with the recorded deed restrictions. LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Regulatory Activity Action:Staff Letter Date:2020-11-13 00:00:00 Action Type:ENFORCEMENT Action:Other Report / Document Date:2020-11-05 00:00:00 Action Type:RESPONSE Action:Other Report / Document Date:2020-06-11 00:00:00 Action Type:RESPONSE Action:Deed Restriction / Land Use Restriction / Covenant - #2019-0153753 Date:2019-04-25 00:00:00 Action Type:ENFORCEMENT Action:Rescission of Enforcement Action - #R8-2011-0032 Date:2011-07-15 00:00:00 Action Type:ENFORCEMENT Action:Closure/No Further Action Letter Date:2011-07-15 00:00:00 18 LDS 60 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Action Type:ENFORCEMENT Action:Site Visit / Inspection / Sampling Date:2011-02-23 00:00:00 Action Type:ENFORCEMENT Action:Other Report / Document Date:2011-02-23 00:00:00 Action Type:RESPONSE Action:Other Report / Document Date:2009-11-10 00:00:00 Action Type:RESPONSE Action:Rescission of Enforcement Action Date:2003-07-01 00:00:00 Action Type:ENFORCEMENT Action:Deed Restriction / Land Use Restriction / Covenant Date:2001-06-17 00:00:00 Action Type:ENFORCEMENT Action:Administrative Civil Liabilities Complaint Date:2000-06-12 00:00:00 Action Type:ENFORCEMENT Action:Waste Discharge Requirements Date:1999-08-18 00:00:00 Action Type:ENFORCEMENT Action:Clean-up and Abatement Order Date:1997-08-21 00:00:00 Action Type:ENFORCEMENT Action:Staff Letter Date:1991-08-23 00:00:00 Action Type:ENFORCEMENT Action:Corrective Action Plan / Remedial Action Plan - Regulator Responded Date:1991-07-10 00:00:00 Action Type:RESPONSE Action:Clean-up and Abatement Order Date:1990-06-20 00:00:00 Action Type:ENFORCEMENT Action:Waste Discharge Requirements - #75-182 Date:1975-11-12 00:00:00 Action Type:ENFORCEMENT Action:Other Report / Document Date:1971-03-05 00:00:00 Action Type:RESPONSE LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Regulatory Contacts Contact Type:Regional Board Caseworker Address:3737 MAIN STREET, SUITE 500 Contact Name:JOANNE LEE Email:joanne.lee@waterboards.ca.gov City:RIVERSIDE Phone No: Organization Name:SANTA ANA RWQCB (REGION 8) LDS Cleanup Sites from GeoTracker Cleanup Sites Data Download - Status History Status:Completed - Case Closed Status Date:2011-07-15 00:00:00 Status:Open 61 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Status Date:2001-06-17 00:00:00 Status:Open - Case Begin Date Status Date:2001-06-17 00:00:00 Status:Open - Verification Monitoring Status Date:2001-06-17 00:00:00 Status:Completed - Case Closed Status Date:2001-06-17 00:00:00 LDS Sites from GeoTracker Search - Regulatory Profile (as of Feb 27, 2021) Site Facility Name:BRINE FAC,GENE BELK BLOOMINGTON- CLOSED Address:10380 ALDER Site Facility Type:LAND DISPOSAL SITE City:BLOOMINGTON Cleanup Status:COMPLETED - CASE CLOSED Zip: Project Status:County:SAN BERNARDINO Potential COC:NONE SPECIFIED Cuf Claim No: WDR Place Type:CUF Priority Assig: Wdr File No:CUF Amount Paid: Wdr Order No: Designated Beneficial Use:MUN, AGR, IND, PROC - Note: Also incl parts of 481.21 and 481.23 (R4). Designated Beneficl Use Desc:Municipal and Domestic Supply, Agricultural Supply, Industrial Service Supply, Industrial Process Supply - Note: Also incl parts of 481.21 and 481.23 (R4). Project Oversight Agencies: Report Link:https://geotracker.waterboards.ca.gov/profile_report?global_id=L10001748646 Cleanup Status Detail:COMPLETED - CASE CLOSED AS OF 7/15/2011 Cleanup History Link:https://geotracker.waterboards.ca.gov/profile_report_include?global_id=L10001748646&tabname=regulatoryhistory Potential Media of Concern:NONE SPECIFIED User Defined Beneficial Use: DWR GW Sub Basin:Upper Santa Ana Valley - Chino (8-002.01) Calwater Watershed Name:Santa Ana River - Middle Santa Ana River - Chino (Split) (801.21) Post Closure Site Management: Future Land Use: Facility Type:TITLE 27 - MUNICIPAL SOLID WASTE LANDFILL Composting Method: Gndwater Monitoring Frequen: Cleanup Oversight Agencies:SANTA ANA RWQCB (REGION 8) (LEAD) - CASE #: 8 362015001 CASEWORKER: JOANNE LEE File Location: Site History: 1. In April 1999, Gene Belk Fruit Packers (GBFP) completed capping the salt-affected areas at the facility per Cleanup & Abatement Order No. 97-64. 2. On August 18, 1999, Monitoring & Reporting Program No. 99-62 was adopted to replace Monitoring & Reporting Program No. 75-182. M&RP No. 99- 62 requires 3. GBFP to conduct quarterly cap inspection and submit annual reports by Oct. 1 to the Regional Board. 4. The deed restricitions for the capped area was recorded with the San Bernardino County on 07/07/2001. 5. GBFP achieved full compliance with CAO No. 97-64 in April 2003. On July 1, 2003, the Board adopted Order No. R8-2003-0078, which rescinded CAO No. 97-64. 6. On July 15, 2011, the Regional Board adopted Order No. R8-2011-0032, which rescinded Order No. 75-182 and M&RP No. 99-62. GBFP is no longer required to submit annual cap maintenance reports to the Regional Board. However, GBFP is obligated to maintain the brine pond closure cap in accordance with the recorded deed restrictions. LDS Sites from GeoTracker Search - Cleanup Status History (as of Feb 27, 2021) Status:Completed - Case Closed Date:7/15/2011 Status:Open - Verification Monitoring Date:6/17/2001 Status:Completed - Case Closed Date:6/17/2001 Status:Open 62 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Date:6/17/2001 Status:Open - Case Begin Date Date:6/17/2001 LDS Sites from GeoTracker Search - Deed Restrictions (as of Feb 27, 2021) Date Recorded:4/25/2019 Covenant Doc Link:https://geotracker.waterboards.ca.gov/regulators/deliverable_documents/1926801383/RECORDED%20-% 20Covenant%20and%20Environmental%20Restriction%20on%20Alder%20Property.pdf Site Management Rqmts:SEE LAND USE CONTROL DOCUMENT Date Recorded:6/17/2001 Covenant Doc Link:https://geotracker.waterboards.ca.gov/regulators/deliverable_documents/8552793204/genebelk.pdf Site Management Rqmts:SEE LAND USE CONTROL DOCUMENT LDS Sites from GeoTracker Search - Regulatory Activities (as of Feb 27, 2021) Action Type:Response Requested - Other Action Date:3/5/1971 Received Issue Date:3/5/1971 Action:Other Report / Document Doc Link:https://geotracker.waterboards.ca.gov/view_documents_all?global_id=L10001748646&doc_id=5960057 Title Description Comment:Collection of Documentation from 1971 through 2004 Action Type:Enforcement/Orders Action Date:11/12/1975 Received Issue Date:11/12/1975 Action:Waste Discharge Requirements - #75-182 Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6352004&temptable=ENFORCEMENT Title Description Comment:Order No. 75-182 Waste Discharge Requirements for Gene Belk Packers Bloomington Action Type:Enforcement/Orders Action Date:6/20/1990 Received Issue Date:6/20/1990 Action:Clean-up and Abatement Order Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6297024&temptable=ENFORCEMENT Title Description Comment:Cleanup & Abatement Order No. 90-88 Action Type:Response Requested - Workplans Action Date:7/10/1991 Received Issue Date:7/10/1991 Action:Corrective Action Plan / Remedial Action Plan - Regulator Responded Doc Link:https://geotracker.waterboards.ca.gov/view_documents_all?global_id=L10001748646&doc_id=5899125 Title Description Comment:Remedial Action Plan Action Type:Other Regulatory Actions Action Date:8/23/1991 Received Issue Date:8/23/1991 Action:Staff Letter Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6297022&temptable=ENFORCEMENT Title Description Comment:Conditional Approval of 1991 Remedial Action Plan Action Type:Enforcement/Orders Action Date:8/21/1997 Received Issue Date:8/21/1997 Action:Clean-up and Abatement Order Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6353927&temptable=ENFORCEMENT Title Description Comment:Cleanup & Abatement Order No. 97-64 Action Type:Enforcement/Orders Action Date:8/18/1999 Received Issue Date:8/18/1999 63 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Action:Waste Discharge Requirements Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6353932&temptable=ENFORCEMENT Title Description Comment:Monitoring & Reporting Program No. 99-62 Action Type:Enforcement/Orders Action Date:6/12/2000 Received Issue Date:6/12/2000 Action:Administrative Civil Liabilities Complaint Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6353929&temptable=ENFORCEMENT Title Description Comment:Administrative Civil Liabilities Complaint No. 00-46 Action Type:Other Regulatory Actions Action Date:6/17/2001 Received Issue Date:6/17/2001 Action:Deed Restriction / Land Use Restriction / Covenant Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6007214&temptable=ENFORCEMENT Title Description Comment:Covenant and Environmental Restriction on Property Action Type:Enforcement/Orders Action Date:7/1/2003 Received Issue Date:7/1/2003 Action:Rescission of Enforcement Action Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6353936&temptable=ENFORCEMENT Title Description Comment:Rescission Order No. R8-2003-0078 (rescinding CAO No. 97-64) Action Type:Response Requested - Other Action Date:11/10/2009 Received Issue Date:11/10/2009 Action:Other Report / Document Doc Link:https://geotracker.waterboards.ca.gov/view_documents_all?global_id=L10001748646&doc_id=5960197 Title Description Comment:Collection of Documentation from 1994 through 2009 Action Type:Response Requested - Other Action Date:2/23/2011 Received Issue Date:2/23/2011 Action:Other Report / Document Doc Link:https://geotracker.waterboards.ca.gov/view_documents_all?global_id=L10001748646&doc_id=5960059 Title Description Comment:Collection of Documentation from 2009 through 2011 Action Type:Other Regulatory Actions Action Date:2/23/2011 Received Issue Date:2/23/2011 Action:Site Visit / Inspection / Sampling Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6112556&temptable=ENFORCEMENT Title Description Comment:February 23, 2011 Facility Inspection Report Action Type:Enforcement/Orders Action Date:7/15/2011 Received Issue Date:7/15/2011 Action:Rescission of Enforcement Action - #R8-2011-0032 Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6352009&temptable=ENFORCEMENT Title Description Comment:Order No. R8-2011-0032 Rescission of Waste Discharge Requirements for Specific Dischargers Action Type:Other Regulatory Actions Action Date:7/15/2011 Received Issue Date:7/15/2011 Action:Closure/No Further Action Letter Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6104581&temptable=ENFORCEMENT Title Description Comment:Board Order No. R8-2011-0032, rescinding Orders No. 75-182 & M&RP No. 99-62 Action Type:Other Regulatory Actions Action Date:4/25/2019 64 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Received Issue Date:4/25/2019 Action:Deed Restriction / Land Use Restriction / Covenant - #2019-0153753 Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6404824&temptable=ENFORCEMENT Title Description Comment: Action Type:Response Requested - Other Action Date:*6/11/2020 Received Issue Date:11/5/2020 Action:Other Report / Document Doc Link: Title Description Comment:Grading Plans for the Alder Commerce Center Action Type:Response Requested - Other Action Date:11/5/2020 Received Issue Date:11/5/2020 Action:Other Report / Document Doc Link:https://geotracker.waterboards.ca.gov/view_documents_all?global_id=L10001748646&doc_id=6035794 Title Description Comment:Approved Grading Plans for the Alder Commerce Center Industrial Building Action Type:Other Regulatory Actions Action Date:11/13/2020 Received Issue Date:11/13/2020 Action:Staff Letter Doc Link:https://geotracker.waterboards.ca.gov/view_documents? global_id=L10001748646&enforcement_id=6451749&temptable=ENFORCEMENT Title Description Comment:Acceptance of Grading Plans for the proposed Alder Commerce Center (former Gene Belk Fruit Packers property), Bloomington, San Bernardino County LDS Sites from GeoTracker Search - Documents (as of Feb 27, 2021) Document Type:Site Documents Size: Document Date:6/20/1990 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:CLEAN-UP AND ABATEMENT ORDER Submitted: Title:CLEANUP & ABATEMENT ORDER NO. 90-88 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6297024 Document Type:Site Documents Size: Document Date:7/15/2011 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:CLOSURE/NO FURTHER ACTION LETTER Submitted: Title:BOARD ORDER NO. R8-2011-0032, RESCINDING ORDERS NO. 75-182 & M&RP NO. 99-62 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6104581 Document Type:Site Documents Size: Document Date:2/23/2011 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:SITE VISIT / INSPECTION / SAMPLING Submitted: Title:FEBRUARY 23, 2011 FACILITY INSPECTION REPORT Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6112556 Document Type:Site Documents Size: Document Date:8/18/1999 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:WASTE DISCHARGE REQUIREMENTS Submitted: Title:MONITORING & REPORTING PROGRAM NO. 99-62 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6353932 Document Type:Site Documents Size: Document Date:8/21/1997 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:CLEAN-UP AND ABATEMENT ORDER Submitted: Title:CLEANUP & ABATEMENT ORDER NO. 97-64 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6353927 Document Type:Site Documents Size: Document Date:11/13/2020 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:STAFF LETTER Submitted: Title:ACCEPTANCE OF GRADING PLANS FOR THE PROPOSED ALDER COMMERCE CENTER (FORMER GENE BELK FRUIT PACKERS PROPERTY), BLOOMINGTON, SAN BERNARDINO COUNTY Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6451749 65 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Document Type:Site Documents Size: Document Date:7/10/1991 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:CORRECTIVE ACTION PLAN / REMEDIAL ACTION PLAN Submitted: Title:REMEDIAL ACTION PLAN Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&document_id=5899125 Document Type:Site Documents Size: Document Date:6/12/2000 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:ADMINISTRATIVE CIVIL LIABILITIES COMPLAINT Submitted: Title:ADMINISTRATIVE CIVIL LIABILITIES COMPLAINT NO. 00-46 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6353929 Document Type:Site Documents Size: Document Date:11/10/2009 Submitted By:GRACE NG (REGULATOR) Type:OTHER REPORT / DOCUMENT Submitted: Title:COLLECTION OF DOCUMENTATION FROM 1994 THROUGH 2009 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&document_id=5960197 Document Type:Site Documents Size: Document Date:11/5/2020 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:OTHER REPORT / DOCUMENT Submitted: Title:APPROVED GRADING PLANS FOR THE ALDER COMMERCE CENTER INDUSTRIAL BUILDING Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&document_id=6035794 Document Type:Site Documents Size: Document Date:4/25/2019 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:DEED RESTRICTION / LAND USE RESTRICTION / COVENANT Submitted: Title:UNKNOWN Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6404824 Document Type:Site Documents Size: Document Date:2/23/2011 Submitted By:GRACE NG (REGULATOR) Type:OTHER REPORT / DOCUMENT Submitted: Title:COLLECTION OF DOCUMENTATION FROM 2009 THROUGH 2011 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&document_id=5960059 Document Type:Site Documents Size: Document Date:6/17/2001 Submitted By:CATHY MCDADE (REGULATOR) Type:DEED RESTRICTION / LAND USE RESTRICTION / COVENANT Submitted: Title:COVENANT AND ENVIRONMENTAL RESTRICTION ON PROPERTY Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6007214 Document Type:Site Documents Size: Document Date:8/23/1991 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:STAFF LETTER Submitted: Title:CONDITIONAL APPROVAL OF 1991 REMEDIAL ACTION PLAN Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6297022 Document Type:Site Documents Size: Document Date:11/12/1975 Submitted By:GRACE NG (REGULATOR) Type:WASTE DISCHARGE REQUIREMENTS Submitted: Title:ORDER NO. 75-182 WASTE DISCHARGE REQUIREMENTS FOR GENE BELK PACKERS BLOOMINGTON Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6352004 Document Type:Site Documents Size: Document Date:7/1/2003 Submitted By:JOANNE P. K. LEE (REGULATOR) Type:RESCISSION OF ENFORCEMENT ACTION Submitted: Title:RESCISSION ORDER NO. R8-2003-0078 (RESCINDING CAO NO. 97-64) Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6353936 Document Type:Site Documents Size: Document Date:3/5/1971 Submitted By:GRACE NG (REGULATOR) Type:OTHER REPORT / DOCUMENT Submitted: Title:COLLECTION OF DOCUMENTATION FROM 1971 THROUGH 2004 Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&document_id=5960057 66 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Document Type:Site Documents Size: Document Date:7/15/2011 Submitted By:GRACE NG (REGULATOR) Type:RESCISSION OF ENFORCEMENT ACTION Submitted: Title:ORDER NO. R8-2011-0032 RESCISSION OF WASTE DISCHARGE REQUIREMENTS FOR SPECIFIC DISCHARGERS Title Link:https://geotracker.waterboards.ca.gov/view_documents?global_id=L10001748646&enforcement_id=6352009 m-19-891196518-b 1 of 1 WNW 0.42 / 2,227.83 1,092.83 / 12 AUTOZONE #4008 17102 SLOVER AVE FONTANA CA 92337 dd-C&D DEBRIS RECY-891196518-bb p1p-891196518-y1y County:SAN BERNARDINO Activity Type:USED OIL COLLECTION Phone No: m-20-820264458-b 1 of 2 ESE 0.45 / 2,389.38 1,055.34 / -25 BLOOMINGTON HIGH SCHOOL 10750 LAUREL AVENUE BLOOMINGTON CA 92316 dd-SCH-820264458-bb p1p-820264458-y1y Estor/EPA ID:36820004 Permit Renewal Lead: Site Code:404609 Project Manager: Nat Priority List:NO Supervisor:SHAHIR HADDAD Acres:40.5 ACRES Public Partici Spclst: Special Program:Census Tract:6071002601 Funding:SCHOOL DISTRICT County:SAN BERNARDINO Assembly District:47 Latitude:34.0568515263663 Senate District:20 Longitude:-117.416001268724 School District:COLTON JOINT UNIFIED SCHOOL DISTRICT APN:025603101, 025603102, 025603103 Cleanup Status:INACTIVE - NEEDS EVALUATION AS OF 7/26/2017 Cleanup Oversight Agencies:DTSC - SITE CLEANUP PROGRAM - LEAD AGENCY Site Type:SCHOOL Office:SOUTHERN CALIFORNIA SCHOOLS & BROWNFIELDS OUTREACH Past Use that Caused Contam:EDUCATIONAL SERVICES Potential Media Affected:NO MEDIA AFFECTED SITE HISTORY: 01/30/17: District submitted Phase I ESA for DTSC assessment for a portion of the existing school where a stadium project is planned. The Property (Bloomington High School Athletic Field Modernization Project) is owned by Colton Joint Unified School District (District) and consists of athletic facilities and their environs in the western and southern portions of Bloomington High School including a vacant open space area (future parking lot), existing concession stands and ticket booths, stadium visitors and home bleacher areas, and two baseball fields. The District is proposing modifications to the existing school to modernize the athletic facilities throughout the campus. The modifications would include the installation of additional bleachers, modernization of the public announcement system, installation of new locker rooms and bathrooms, installation of a new concessions/ticket booth, and installation of a new 3,600 square foot multi&#8208;use physical education room at the existing multipurpose athletic field, and a new paved parking lot. Modifications would also be made to the baseball fields, which would include the installation of new foul ball fencing, updating the existing dugouts, and installing a new batting cage. 2005 Math & Science Area: The subject property is located on the Southern border of Bloomington High School adjacent to Santa Ana Avenue. The subject property is owned by the Colton Joint Unified School District. According to the historical areal photographs and topographic maps, the site remained undeveloped vacant land until approximately 1953. The site was utilized for agricultural purpose (vineyard) from at least 1953 to approximately 1959. Since approximately 1966, the Bloomington High School campus comprises the north and west adjacent areas of the site. The Bloomington HS campus was constructed in 1963 and consists of 40.5 acres. The school consists of school buildings, athletic fields and parking areas, that surround the subject property. The district plans to construct Math and Science Buildings on the subject property. 02/15/2017: Based on the information provided, DTSC has determined that completion of a Preliminary Endangerment Assessment (PEA) is needed for the Site. The PEA should address, but may not be limited to, previous agricultural activities, LBP, and organochlorine pesticides (OCPs) from termiticide application. 07/25/2017: The Site was placed on inactive status pending notification from the District of planned activities. Potential Contamin of Concern: NO CONTAMINANTS FOUND 19 20 C&D DEBRIS RECY SCH 67 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Status:INACTIVE - NEEDS EVALUATION Program Type:SCHOOL EVALUATION CalEnviroScreen Score:71-75% Summary Link:https://www.envirostor.dtsc.ca.gov/public/profile_report?global_id=36820004 Completed Activities Title:Phase I Application Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&doc_id=60422922 Area Name:2017 High School Stadium Project Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971491&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Environmental Oversight Agreement Application Date Completed:1/30/2017 Comments: Title:Phase I for High School Athletic Field Modernization Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&doc_id=60423060 Area Name:2017 High School Stadium Project Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971491&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Phase 1 Date Completed:2/15/2017 Comments:DTSC approved the Phase I with a Further Action determination Title:* Site Visit - Site Inspections/visit Title Link: Area Name:2005 Math & Science Modernization Area Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971490&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Site Inspections/Visit (Non LUR) Date Completed:3/10/2005 Comments: Title:Inactive Status Letter Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&enforcement_id=60429786 Area Name:PROJECT WIDE Area Link: Sub Area: Sub Area Link: Document Type:Inactive Status Letter Date Completed:7/25/2017 Comments:DTSC placed the project on inactive status pending notification from the District of planned activities. Title:Phase 1 Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&doc_id=6005088 Area Name:2005 Math & Science Modernization Area Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971490&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Phase 1 Date Completed:4/26/2005 Comments: m-20-820295432-b 2 of 2 ESE 0.45 / 2,389.38 1,055.34 / -25 BLOOMINGTON HIGH SCHOOL 10750 LAUREL AVENUE BLOOMINGTON CA 92316 dd-ENVIROSTOR-820295432-bb p1p-820295432-y1y 20 ENVIROSTOR 68 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Estor/EPA ID:36820004 Assembly District:47 Site Code:404609 Senate District:20 Nat Priority List:NO Permit Renewal Lead: APN:025603101, 025603102, 025603103 Public Partici Spclst: Census Tract:6071002601 Project Manager: Site Type:SCHOOL County:SAN BERNARDINO Address Description:10750 LAUREL AVENUE Latitude:34.0568515263663 Office:SOUTHERN CALIFORNIA SCHOOLS & BROWNFIELDS OUTREACH Longitude:-117.416001268724 Special Program:Acres:40.5 ACRES Funding:SCHOOL DISTRICT Supervisor:SHAHIR HADDAD Cleanup Status:INACTIVE - NEEDS EVALUATION AS OF 7/26/2017 Cleanup Oversight Agencies:DTSC - SITE CLEANUP PROGRAM - LEAD AGENCY School District:COLTON JOINT UNIFIED SCHOOL DISTRICT Past Use that Caused Contam:EDUCATIONAL SERVICES Potential Media Affected:NO MEDIA AFFECTED Potential Contamin of Concern: NO CONTAMINANTS FOUND Site History: 01/30/17: District submitted Phase I ESA for DTSC assessment for a portion of the existing school where a stadium project is planned. The Property (Bloomington High School Athletic Field Modernization Project) is owned by Colton Joint Unified School District (District) and consists of athletic facilities and their environs in the western and southern portions of Bloomington High School including a vacant open space area (future parking lot), existing concession stands and ticket booths, stadium visitors and home bleacher areas, and two baseball fields. The District is proposing modifications to the existing school to modernize the athletic facilities throughout the campus. The modifications would include the installation of additional bleachers, modernization of the public announcement system, installation of new locker rooms and bathrooms, installation of a new concessions/ticket booth, and installation of a new 3,600 square foot multi&#8208;use physical education room at the existing multipurpose athletic field, and a new paved parking lot. Modifications would also be made to the baseball fields, which would include the installation of new foul ball fencing, updating the existing dugouts, and installing a new batting cage. 2005 Math & Science Area: The subject property is located on the Southern border of Bloomington High School adjacent to Santa Ana Avenue. The subject property is owned by the Colton Joint Unified School District. According to the historical areal photographs and topographic maps, the site remained undeveloped vacant land until approximately 1953. The site was utilized for agricultural purpose (vineyard) from at least 1953 to approximately 1959. Since approximately 1966, the Bloomington High School campus comprises the north and west adjacent areas of the site. The Bloomington HS campus was constructed in 1963 and consists of 40.5 acres. The school consists of school buildings, athletic fields and parking areas, that surround the subject property. The district plans to construct Math and Science Buildings on the subject property. 02/15/2017: Based on the information provided, DTSC has determined that completion of a Preliminary Endangerment Assessment (PEA) is needed for the Site. The PEA should address, but may not be limited to, previous agricultural activities, LBP, and organochlorine pesticides (OCPs) from termiticide application. 07/25/2017: The Site was placed on inactive status pending notification from the District of planned activities. Status:INACTIVE - NEEDS EVALUATION A2 Program Type:SCHOOL EVALUATION CalEnviroScreen Score:71-75% Summary Link:https://www.envirostor.dtsc.ca.gov/public/profile_report?global_id=36820004 Completed Activities Title:Inactive Status Letter Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&enforcement_id=60429786 Area Name:PROJECT WIDE Area Link: Sub Area: Sub Area Link: Document Type:Inactive Status Letter Date Completed:7/25/2017 Comments:DTSC placed the project on inactive status pending notification from the District of planned activities. Title:Phase I Application Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&doc_id=60422922 Area Name:2017 High School Stadium Project 69 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971491&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Environmental Oversight Agreement Application Date Completed:1/30/2017 Comments: Title:Phase 1 Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&doc_id=6005088 Area Name:2005 Math & Science Modernization Area Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971490&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Phase 1 Date Completed:4/26/2005 Comments: Title:* Site Visit - Site Inspections/visit Title Link: Area Name:2005 Math & Science Modernization Area Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971490&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Site Inspections/Visit (Non LUR) Date Completed:3/10/2005 Comments: Title:Phase I for High School Athletic Field Modernization Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=36820004&doc_id=60423060 Area Name:2017 High School Stadium Project Area Link:https://www.envirostor.dtsc.ca.gov/public/profile_report? global_id=36820004&ou_id=1971491&hideside=True&printerfriendly=True Sub Area: Sub Area Link: Document Type:Phase 1 Date Completed:2/15/2017 Comments:DTSC approved the Phase I with a Further Action determination m-21-820264073-b 1 of 1 ESE 0.52 / 2,728.60 1,059.31 / -21 FROST RESERVOIR SITE HIGH SCHOOL INDIANA / PIERCE AVENUE RIVERSIDE CA 92505 dd-SCH-820264073-bb p1p-820264073-y1y Estor/EPA ID:33000042 Permit Renewal Lead: Site Code:404606 Project Manager:SHAHIR HADDAD Nat Priority List:NO Supervisor:SHAHIR HADDAD Acres:63 ACRES Public Partici Spclst: Special Program:Census Tract:6071002601 Funding:SCHOOL DISTRICT County:RIVERSIDE Assembly District:47 Latitude:34.0586 Senate District:20 Longitude:-117.4139 School District:ALVORD UNIFIED SCHOOL DISTRICT APN:NONE SPECIFIED Cleanup Status:NO FURTHER ACTION AS OF 8/12/2005 Cleanup Oversight Agencies:DTSC - SITE CLEANUP PROGRAM - LEAD AGENCY Site Type:SCHOOL Office:SOUTHERN CALIFORNIA SCHOOLS & BROWNFIELDS OUTREACH Past Use that Caused Contam:NONE, UNKNOWN Potential Media Affected:SOIL Potential Contamin of Concern: NO CONTAMINANTS FOUND SITE HISTORY: The approximately 67-acre Site is vacant with natural vegetation and rolling hills, surrounded by either vacant land or residential properties. The Site 21 SCH 70 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB was historically a reservoir, owned by the City of Riverside. Status:NO FURTHER ACTION Program Type:SCHOOL EVALUATION CalEnviroScreen Score:71-75% Summary Link:https://www.envirostor.dtsc.ca.gov/public/profile_report?global_id=33000042 Completed Activities Title:* Workplan Title Link: Area Name: Area Link: Sub Area: Sub Area Link: Document Type:* Workplan Date Completed:6/2/2005 Comments: Title:Environmental Oversight Agreement Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=33000042&enforcement_id=6003665 Area Name: Area Link: Sub Area: Sub Area Link: Document Type:Environmental Oversight Agreement Date Completed:2/28/2005 Comments: Title:* Site Visit - Site Inspections/visit Title Link: Area Name: Area Link: Sub Area: Sub Area Link: Document Type:Site Inspections/Visit (Non LUR) Date Completed:6/11/2005 Comments: Title:Draft PEA Title Link:https://www.envirostor.dtsc.ca.gov/public/final_documents2?global_id=33000042&doc_id=6008697 Area Name: Area Link: Sub Area: Sub Area Link: Document Type:Preliminary Endangerment Assessment Report Date Completed:8/12/2005 Comments:PEA approved for NFA m-22-820300513-b 1 of 1 NW 0.86 / 4,559.60 1,133.59 / 53 KAISER PERMANENTE - FONTANA 9961 SIERRA AVENUE FONTANA CA 92335 dd-ENVIROSTOR-820300513-bb p1p-820300513-y1y Estor/EPA ID:71003588 Assembly District:47 Site Code:Senate District:20 Nat Priority List:NO Permit Renewal Lead: APN:NONE SPECIFIED Public Partici Spclst: Census Tract:6071003302 Project Manager: Site Type:TIERED PERMIT County:SAN BERNARDINO Address Description:9961 SIERRA AVENUE Latitude:34.0728 Office:CLEANUP CYPRESS Longitude:-117.433655 Special Program:Acres:NONE SPECIFIED Funding:Supervisor: Cleanup Status:INACTIVE - NEEDS EVALUATION AS OF Cleanup Oversight Agencies:NONE SPECIFIED 22 ENVIROSTOR 71 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Map Key Number of Records Direction Distance (mi/ft) Elev/Diff (ft) Site DB School District: Past Use that Caused Contam:NONE SPECIFIED Potential Media Affected:NONE SPECIFIED Potential Contamin of Concern: NONE SPECIFIED Site History: Status:INACTIVE - NEEDS EVALUATION A2 Program Type:TIERED PERMIT CalEnviroScreen Score:86-90% Summary Link:https://www.envirostor.dtsc.ca.gov/public/profile_report?global_id=71003588 72 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Unplottable Summary Total: 4 Unplottable sites DB Company Name/Site Name Address City Zip ERIS ID uu-HMIRS-818601177-aa SLOVER BLOOMINGTON CA 818601177 uu-HMIRS-818242004-aa SLOVER BLOOMINGTON CA 818242004 uu-RCRA NON GEN-878150475-aa T. E. ROBERTS, INC.10710 TAMARIND AVENUE BLOOMINGTON CA 92316 878150475 EPA Handler ID: CAC003010520 uu-RCRA TSD-877596972-aa T. E. ROBERTS, INC.10710 TAMARIND AVENUE BLOOMINGTON CA 92316 877596972 EPA Handler ID: CAC003010520 HMIRS HMIRS RCRA NON GEN RCRA TSD Unplottable Summary 73 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Unplottable Report Site: SLOVER BLOOMINGTON CA uu-HMIRS-818601177-bb Incident County:SAN BERNARDINO HMIR Incident Reports Report No: I-2004091111 Fed DOT Agency Nm: Report Type: A hazardous material incident Fed DOT Report No: Date of Incident: 2004-09-18 Report Submit Src:Paper Time of Incident: 1015 Inc Multiple Rows:No Haz Class Code: Inc Non US State: Hazardous Class: 8 Mode Transport:Highway Commodity Short Nm:CORROSIVE LIQUID, ACIDIC Transport Phase:Unloading Commodity Long Nm:CORROSIVE LIQUID, ACIDIC, ORGANIC, N. O.S. Incident Occrrnce: Trade Name: GLUTARALDEHYDE Mat Ship Approval?:No ID No: UN3265 Mat Ship Approv No: Haz Waste Ind: No Undecl Hazmat Ship?:No Haz Waste EPA No: Packaging Type:Non-Bulk HMIS Tox Inhalation?:No Packing Group: TIH Hazard Zone: Carrier Reporter:ROADWAY EXPRESS INC Qty Released: 0.046875 CR Street Name:1077 GORGE BLVD Unit of Measure: Liquid - Gallon CR City:AKRON What Failed: CR State:OH What Failed Desc: CR Postal Code:44309 How Failed Code: CR Non US State: How Failed Desc: CR Fed DOT ID:71821 Failure Cause Code: 508 CR Hazmat Reg ID: Failure Cause Desc: Defective Component or Device CR Country:US Ident. Markings: Shipper Name:CJB INDUSTRIES INC Cont1 Pkging Type: Shipper Street Name:2114 CYPRESS ST Cont1 Const Mat: Shipper City:VALDOSTA Cont1 Head Type: Shipper State:GA Cont1 Pkg Capacity: 55 Shipper Postal:31601 C1 Capacity UOM: LGA Shipper Non US St: Cont1 Pkg Amt: 0 Shipper Country:US C1 Pkg Amt UOM: Shipper Waybill:705-800377-4 Cont1 Pkg No: 5 Ship Hazmat Reg ID: C1 Pkg NO Failed: 1 Origin City: Cont1 Pkg Mnfctr: NOT REPORTED BY CARRIER Origin State: Cont1 Pkg Mnfct Dt: 0-00-00 00:00:00 Origin Postal: Cont1 Pkg Serial NO: Origin Non US St: C1 Pkg Last Test Dt: 0-00-00 00:00:00 Origin Country:US C1 Test Const Mat: Destination City:SANTA FE SPRINGS C1 Pkg Dsign Pres.: 0 Destination State:CALIFORNIA C1 Dsign Press UOM: Destination Postal:90670 C1 Pkg Shell Thick: 0 Destination Non US: C1 Shell Thick UOM: Destination Country:US C1 Head Thickness: 0 Cont2 Package Type: C1 Head Thick UOM: Cont2 Const Mat: C1 Pkg Srvc Pres.: 0 Cont2 Pkg Capacity:0 C1 Srvc Press UOM: Cont2 Capacity UOM: C1 Valve/Device Fail?:No Cont2 Pkg Amount:0 C1 Device Type: Cont2 Pkg Amt UOM: C1 Device Mnfctr: Cont2 Pkg No:0 C1 Device Model: Cont2 Pkg No Failed:0 NRC No: RAM Pkg Category: Haz NonHosp Public:0 RAM Pkg Cert.: FALSE Haz NonHosp Old: HMIRS Unplottable Report 74 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 RAM Pkg Cert. NBR: Tot Haz Non Hosp Inj: RAM Nuclide S: Total Hazmat Injuries:0 RAM Transport Index:Evacuation Indicator:No RAM UOM: Public Evacuated:0 RAM Activity Rpted: 0 Employees Evac:0 RAM UOM Rpted: Total Evacuated:0 RAM Activity: 0 Total Evacuation Hrs:0 RAM Activity UOM: Major Artery Closed:No RAM Mat Safety: Mjr Artery Hrs Closed:0 Spillage Result: Yes Material Involved:No Fire Result: No Estimated Speed:0 Explosion Result: No Weather Conditions: Water Sewer Result: No Vehicle Overturn:No Gas Dispersion: No Vehicle Left Roadway:No Environment Damage:No Passenger Aircraft:No No Release Result: No Cargo Baggage: Fire EMS Report: No Ship Non Transport:No Fire EMS EMS Report:Ship Air First Flight:No Police Report: No Ship Air Subflight:No Police Report No: Ship Init Transport:No In House Cleanup: No Ship Phase Transfer:No Other Cleanup: No Contact Name:MICHAEL N WINDSOR Damage > 500: Yes Contact Title:MGR-HAZARDOUS MATERIAL YR Material Loss: 30 Contact Business: Carrier Damage: 0 Contact Street: Property Damage: 0 Contact City: Response Cost: 0 Contact State: Remediation Cost: 200 Contact Postal: Damage Old Form: 300 Contact Non US St: Total Damages Amt: 530 Contact Country:US Hazmat Fatality: No Inc. Report Prepared: Haz Fatal Employees: 0 HMIS Serious Incidnt:No Haz Fatal Respndrs: 0 HMIS Serious Fatality:No Haz Fatal Gen Public: 0 HMIS Serious Injury:No Tot Hazmat Fatalities: 0 HMIS Flight Plan:No Non Hazmat Fatality: No HMIS Serious Evacs:No Non Hazmat Fatals: 0 HMIS Major Artery:No Hazmat Injury: No HMIS Bulk Release:No Haz Hospital Empl: 0 HMIS Marine Pollutnt:No Haz Hospital Resp: 0 HMIS Radioactive:No Haz Hosp Gen Public:0 HMIS Gen Pkg Type:DRUM NON-METAL Haz Hosp Old Form: 0 HMIS Container Code:DRUM PLS Total Haz Hosp Inj: 0 HMIS Container Desc:Plastic drum Haz Non Hosp Empl: 0 HMIS Bulk Incident:No Haz Non Hosp Resp: 0 Undeclared Shipment:No Description of Events:DRUM WAS DISCOVERED WITH A LOOSE BUNG THAT HAD RESULTED IN A RELEASE. AN MSDS WAS CONSULTED ALONG WITH THE SHIPPER FOR CLEANUP DIRECTION. THE DRUM WAS WIPED DOWN AND THE BUNG WAS TIGHTENED. THE DRUM WAS FORWARDED ON TO THE CONSIGNEE. THE CLEANUP DEBRIS AND PPE WERE PLACED IN A SMALL LINED RECOVERY DRUM WHICH IS BEING HELD PENDING DISPOSITION. Recommend Actions Taken: Site: SLOVER BLOOMINGTON CA uu-HMIRS-818242004-bb Incident County:SAN BERNARDINO HMIR Incident Reports Report No: I-2004090394 Fed DOT Agency Nm: Report Type: A hazardous material incident Fed DOT Report No: Date of Incident: 2004-08-11 Report Submit Src:Paper Time of Incident: 1100 Inc Multiple Rows:No Haz Class Code: Inc Non US State: Hazardous Class: 8 Mode Transport:Highway Commodity Short Nm:SODIUM HYDROXIDE, SOLUTI Transport Phase:In Transit Commodity Long Nm:SODIUM HYDROXIDE, SOLUTION Incident Occrrnce: Trade Name: SODIUM HYDROXIDE Mat Ship Approval?:No ID No: UN1824 Mat Ship Approv No: HMIRS 75 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Haz Waste Ind: No Undecl Hazmat Ship?:No Haz Waste EPA No: Packaging Type:Portable Tank HMIS Tox Inhalation?:No Packing Group: TIH Hazard Zone: Carrier Reporter:CONWAY WESTERN EXPRESS Qty Released: 100 CR Street Name:13264 MARLAY Unit of Measure: Liquid - Gallon CR City:FONTANA What Failed: CR State:CA What Failed Desc: CR Postal Code:92335 How Failed Code: 309 CR Non US State: How Failed Desc: Punctured CR Fed DOT ID:838885 Failure Cause Code: 517 CR Hazmat Reg ID: Failure Cause Desc: Improper Preparation for Transportation CR Country:US Ident. Markings: Shipper Name:DIVERSEY LEVER/LESAINT LOGISTI Cont1 Pkging Type: Shipper Street Name:850 COMMERCE DR Cont1 Const Mat: Shipper City:MADERA Cont1 Head Type: Shipper State:CA Cont1 Pkg Capacity: 0 Shipper Postal:93637 C1 Capacity UOM: Shipper Non US St: Cont1 Pkg Amt: 0 Shipper Country:US C1 Pkg Amt UOM: Shipper Waybill:PRO 591-702241 S Cont1 Pkg No: 1 Ship Hazmat Reg ID: C1 Pkg NO Failed: 1 Origin City: Cont1 Pkg Mnfctr: NOT REPORTED BY CARRIER Origin State: Cont1 Pkg Mnfct Dt: 0-00-00 00:00:00 Origin Postal: Cont1 Pkg Serial NO: Origin Non US St: C1 Pkg Last Test Dt: 0-00-00 00:00:00 Origin Country:US C1 Test Const Mat: Destination City:COLTON C1 Pkg Dsign Pres.: 0 Destination State:CALIFORNIA C1 Dsign Press UOM: Destination Postal:92324 C1 Pkg Shell Thick: 0 Destination Non US: C1 Shell Thick UOM: Destination Country:US C1 Head Thickness: 0 Cont2 Package Type: C1 Head Thick UOM: Cont2 Const Mat: C1 Pkg Srvc Pres.: 0 Cont2 Pkg Capacity:0 C1 Srvc Press UOM: Cont2 Capacity UOM: C1 Valve/Device Fail?:No Cont2 Pkg Amount:0 C1 Device Type: Cont2 Pkg Amt UOM: C1 Device Mnfctr: Cont2 Pkg No:0 C1 Device Model: Cont2 Pkg No Failed:0 NRC No: RAM Pkg Category: Haz NonHosp Public:0 RAM Pkg Cert.: FALSE Haz NonHosp Old: RAM Pkg Cert. NBR: Tot Haz Non Hosp Inj: RAM Nuclide S: Total Hazmat Injuries:0 RAM Transport Index:Evacuation Indicator:No RAM UOM: Public Evacuated:0 RAM Activity Rpted: 0 Employees Evac:0 RAM UOM Rpted: Total Evacuated:0 RAM Activity: 0 Total Evacuation Hrs:0 RAM Activity UOM: Major Artery Closed:No RAM Mat Safety: Mjr Artery Hrs Closed:0 Spillage Result: Yes Material Involved:No Fire Result: No Estimated Speed:0 Explosion Result: No Weather Conditions: Water Sewer Result: No Vehicle Overturn:No Gas Dispersion: No Vehicle Left Roadway:No Environment Damage:No Passenger Aircraft:No No Release Result: No Cargo Baggage: Fire EMS Report: No Ship Non Transport:No Fire EMS EMS Report:Ship Air First Flight:No Police Report: No Ship Air Subflight:No Police Report No: Ship Init Transport:No In House Cleanup: No Ship Phase Transfer:No Other Cleanup: No Contact Name:R HENSLOY Damage > 500: Yes Contact Title:FOS USB Material Loss: 100 Contact Business: Carrier Damage: 0 Contact Street: Property Damage: 0 Contact City: Response Cost: 0 Contact State: Remediation Cost: 500 Contact Postal: 76 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Damage Old Form: 0 Contact Non US St: Total Damages Amt: 600 Contact Country:US Hazmat Fatality: No Inc. Report Prepared: Haz Fatal Employees: 0 HMIS Serious Incidnt:No Haz Fatal Respndrs: 0 HMIS Serious Fatality:No Haz Fatal Gen Public: 0 HMIS Serious Injury:No Tot Hazmat Fatalities: 0 HMIS Flight Plan:No Non Hazmat Fatality: No HMIS Serious Evacs:No Non Hazmat Fatals: 0 HMIS Major Artery:No Hazmat Injury: No HMIS Bulk Release:No Haz Hospital Empl: 0 HMIS Marine Pollutnt:No Haz Hospital Resp: 0 HMIS Radioactive:No Haz Hosp Gen Public:0 HMIS Gen Pkg Type:TANK Haz Hosp Old Form: 0 HMIS Container Code:TANK PRT Total Haz Hosp Inj: 0 HMIS Container Desc:Portable tank Haz Non Hosp Empl: 0 HMIS Bulk Incident:Yes Haz Non Hosp Resp: 0 Undeclared Shipment:No Description of Events:DRIVER DISCOVERED LEAKING TOTE WHEN HE OPENED TRAILER AT A CUSTOMERS FACILITY. TOTE WAS PUNCTURED BY FREIGHT LOADED IN FRONT OF IT. APPROX 100 GAL PRODUCT LOSS. Recommend Actions Taken: Site:T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 uu-RCRA NON GEN-878150475-bb EPA Handler ID:CAC003010520 Gen Status Universe:No Report Contact Name:JIM RADER Contact Address:10710 TAMARIND AVENUE , , BLOOMINGTON , CA, 92316 , Contact Phone No and Ext:760-898-0969 Contact Email:OFFICE@TEROBERTS.COM Contact Country: County Name:SAN BERNARDINO EPA Region:09 Land Type: Receive Date:20190416 Location Latitude:0 Location Longitude:0 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Furnace Exemption:No Underground Injection Activity:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20190416 Handler Name:T. E. ROBERTS, INC. Source Type:Implementer Federal Waste Generator Code:N RCRA NON GEN 77 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Generator Code Description:Not a Generator, Verified Owner/Operator Details Owner/Operator Ind: Current Owner Street No: Type: Other Street 1:306 WEST KATELLA AVENUE, SUITE B Name: T.E. ROBERTS, INC.Street 2: Date Became Current:City:ORANGE Date Ended Current: State:CA Phone: 714-669-0072 Country: Source Type: Implementer Zip Code:92867 Owner/Operator Ind: Current Operator Street No: Type: Other Street 1:10710 TAMARIND AVENUE Name: JIM RADER Street 2: Date Became Current:City:BLOOMINGTON Date Ended Current: State:CA Phone: 760-898-0969 Country: Source Type: Implementer Zip Code:92316 Site:T. E. ROBERTS, INC. 10710 TAMARIND AVENUE BLOOMINGTON CA 92316 uu-RCRA TSD-877596972-bb EPA Handler ID:CAC003010520 Gen Status Universe:No Report Contact Name:JIM RADER Contact Address:10710 TAMARIND AVENUE , , BLOOMINGTON , CA, 92316 , Contact Phone No and Ext:760-898-0969 Contact Email:OFFICE@TEROBERTS.COM Contact Country: Land Type: County Name:SAN BERNARDINO EPA Region:09 Receive Date:20190416 Location Latitude:0 Location Longitude:0 Violation/Evaluation Summary Note:NO RECORDS: As of Jun 2021, there are no Compliance Monitoring and Enforcement (violation) records associated with this facility (EPA ID). Handler Summary Importer Activity:No Mixed Waste Generator:No Transporter Activity:No Transfer Facility:No Onsite Burner Exemption:No Smelting, Melting and Refining:No Underground Injection Control:No Commercial TSD:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Hazardous Waste Handler Details Sequence No:1 Receive Date:20190416 Handler Name:T. E. ROBERTS, INC. Federal Waste Generator Code:N Generator Code Description:Not a Generator, Verified RCRA TSD 78 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Source Type:Implementer Owner/Operator Details Owner/Operator Ind: Current Owner Street No: Type: Other Street 1:306 WEST KATELLA AVENUE, SUITE B Name: T.E. ROBERTS, INC.Street 2: Date Became Current:City:ORANGE Date Ended Current: State:CA Phone: 714-669-0072 Country: Source Type: Implementer Zip Code:92867 Owner/Operator Ind: Current Operator Street No: Type: Other Street 1:10710 TAMARIND AVENUE Name: JIM RADER Street 2: Date Became Current:City:BLOOMINGTON Date Ended Current: State:CA Phone: 760-898-0969 Country: Source Type: Implementer Zip Code:92316 79 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Appendix: Database Descriptions Environmental Risk Information Services (ERIS) can search the following databases. The extent of historical information varies with each database and current information is determined by what is publicly available to ERIS at the time of update. ERIS updates databases as set out in ASTM Standard E1527-13, Section 8.1.8 Sources of Standard Source Information: "Government information from nongovernmental sources may be considered current if the source updates the information at least every 90 days, or, for information that is updated less frequently than quarterly by the government agency, within 90 days of the date the government agency makes the information available to the public." Standard Environmental Record Sources Federal Formerly Utilized Sites Remedial Action Program:rr-DOE FUSRAP-bb The U.S. Department of Energy (DOE) established the Formerly Utilized Sites Remedial Action Program (FUSRAP) in 1974 to remediate sites where radioactive contamination remained from the Manhattan Project and early U.S. Atomic Energy Commission (AEC) operations. The DOE Office of Legacy Management (LM) established long-term surveillance and maintenance (LTS&M) requirements for remediated FUSRAP sites. DOE evaluates the final site conditions of a remediated site on the basis of risk for different future uses. DOE then confirms that LTS&M requirements will maintain protectiveness. Government Publication Date: Mar 4, 2017 National Priority List:rr-NPL-bb National Priorities List (Superfund)-NPL: EPA's (United States Environmental Protection Agency) list of the most serious uncontrolled or abandoned hazardous waste sites identified for possible long-term remedial action under the Superfund program. The NPL, which EPA is required to update at least once a year, is based primarily on the score a site receives from EPA's Hazard Ranking System. A site must be on the NPL to receive money from the Superfund Trust Fund for remedial action. Government Publication Date: Jun 25, 2021 National Priority List - Proposed:rr-PROPOSED NPL-bb Includes sites proposed (by the EPA, the state, or concerned citizens) for addition to the NPL due to contamination by hazardous waste and identified by the Environmental Protection Agency (EPA) as a candidate for cleanup because it poses a risk to human health and/or the environment. Government Publication Date: Jun 25, 2021 Deleted NPL:rr-DELETED NPL-bb The National Oil and Hazardous Substances Pollution Contingency Plan (NCP) establishes the criteria that the EPA uses to delete sites from the NPL. In accordance with 40 CFR 300.425.(e), sites may be deleted from the NPL where no further response is appropriate. Government Publication Date: Jun 25, 2021 SEMS List 8R Active Site Inventory:rr-SEMS-bb The Superfund Program has deployed the Superfund Enterprise Management System (SEMS), which integrates multiple legacy systems into a comprehensive tracking and reporting tool. This inventory contains active sites evaluated by the Superfund program that are either proposed to be or are on the National Priorities List (NPL) as well as sites that are in the screening and assessment phase for possible inclusion on the NPL. The Active Site Inventory Report displays site and location information at active SEMS sites. An active site is one at which site assessment, removal, remedial, enforcement, cost recovery, or oversight activities are being planned or conducted. Government Publication Date: Mar 23, 2021 Inventory of Open Dumps, June 1985:rr-ODI-bb The Resource Conservation and Recovery Act (RCRA) provides for publication of an inventory of open dumps. The Act defines "open dumps" as facilities which do not comply with EPA's "Criteria for Classification of Solid Waste Disposal Facilities and Practices" (40 CFR 257). Government Publication Date: Jun 1985 DOE FUSRAP NPL PROPOSED NPL DELETED NPL SEMS ODI Appendix: Database Descriptions 80 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 SEMS List 8R Archive Sites:rr-SEMS ARCHIVE-bb The Superfund Enterprise Management System (SEMS) Archived Site Inventory displays site and location information at sites archived from SEMS. An archived site is one at which EPA has determined that assessment has been completed and no further remedial action is planned under the Superfund program at this time. Government Publication Date: May 25, 2021 Comprehensive Environmental Response, Compensation and Liability Information System - CERCLIS: rr-CERCLIS-bb Superfund is a program administered by the United States Environmental Protection Agency (EPA) to locate, investigate, and clean up the worst hazardous waste sites throughout the United States. CERCLIS is a database of potential and confirmed hazardous waste sites at which the EPA Superfund program has some involvement. It contains sites that are either proposed to be or are on the National Priorities List (NPL) as well as sites that are in the screening and assessment phase for possible inclusion on the NPL. The EPA administers the Superfund program in cooperation with individual states and tribal governments; this database is made available by the EPA. Government Publication Date: Oct 25, 2013 EPA Report on the Status of Open Dumps on Indian Lands:rr-IODI-bb Public Law 103-399, The Indian Lands Open Dump Cleanup Act of 1994, enacted October 22, 1994, identified congressional concerns that solid waste open dump sites located on American Indian or Alaska Native (AI/AN) lands threaten the health and safety of residents of those lands and contiguous areas. The purpose of the Act is to identify the location of open dumps on Indian lands, assess the relative health and environment hazards posed by those sites, and provide financial and technical assistance to Indian tribal governments to close such dumps in compliance with Federal standards and regulations or standards promulgated by Indian Tribal governments or Alaska Native entities. Government Publication Date: Dec 31, 1998 CERCLIS - No Further Remedial Action Planned:rr-CERCLIS NFRAP-bb An archived site is one at which EPA has determined that assessment has been completed and no further remedial action is planned under the Superfund program at this time. The Archive designation means that, to the best of EPA's knowledge, assessment at a site has been completed and that EPA has determined no further steps will be taken to list this site on the National Priorities List (NPL). This decision does not necessarily mean that there is no hazard associated with a given site; it only means that, based upon available information, the location is not judged to be a potential NPL site. Government Publication Date: Oct 25, 2013 CERCLIS Liens:rr-CERCLIS LIENS-bb A Federal Superfund lien exists at any property where EPA has incurred Superfund costs to address contamination ("Superfund site") and has provided notice of liability to the property owner. A Federal CERCLA ("Superfund") lien can exist by operation of law at any site or property at which EPA has spent Superfund monies. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Jan 30, 2014 RCRA CORRACTS-Corrective Action:rr-RCRA CORRACTS-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. At these sites, the Corrective Action Program ensures that cleanups occur. EPA and state regulators work with facilities and communities to design remedies based on the contamination, geology, and anticipated use unique to each site. Government Publication Date: Jun 14, 2021 RCRA non-CORRACTS TSD Facilities:rr-RCRA TSD-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. This database includes Non-Corrective Action sites listed as treatment, storage and/or disposal facilities of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Government Publication Date: Jun 14, 2021 RCRA Generator List:rr-RCRA LQG-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Large Quantity Generators (LQGs) generate 1,000 kilograms per month or more of hazardous waste or more than one kilogram per month of acutely hazardous waste. Government Publication Date: Jun 14, 2021 SEMS ARCHIVE CERCLIS IODI CERCLIS NFRAP CERCLIS LIENS RCRA CORRACTS RCRA TSD RCRA LQG 81 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 RCRA Small Quantity Generators List:rr-RCRA SQG-bb RCRA Info is the EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Small Quantity Generators (SQGs) generate more than 100 kilograms, but less than 1,000 kilograms, of hazardous waste per month. Government Publication Date: Jun 14, 2021 RCRA Very Small Quantity Generators List:rr-RCRA VSQG-bb RCRA Info is the EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Very Small Quantity Generators (VSQG) generate 100 kilograms or less per month of hazardous waste, or one kilogram or less per month of acutely hazardous waste. Additionally, VSQG may not accumulate more than 1,000 kilograms of hazardous waste at any time. Government Publication Date: Jun 14, 2021 RCRA Non-Generators:rr-RCRA NON GEN-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Non-Generators do not presently generate hazardous waste. Government Publication Date: Jun 14, 2021 Federal Engineering Controls-ECs:rr-FED ENG-bb Engineering controls (ECs) encompass a variety of engineered and constructed physical barriers (e.g., soil capping, sub-surface venting systems, mitigation barriers, fences) to contain and/or prevent exposure to contamination on a property. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Feb 23, 2021 Federal Institutional Controls- ICs:rr-FED INST-bb Institutional controls are non-engineered instruments, such as administrative and legal controls, that help minimize the potential for human exposure to contamination and/or protect the integrity of the remedy. Although it is EPA's (United States Environmental Protection Agency ) expectation that treatment or engineering controls will be used to address principal threat wastes and that groundwater will be returned to its beneficial use whenever practicable, ICs play an important role in site remedies because they reduce exposure to contamination by limiting land or resource use and guide human behavior at a site. Government Publication Date: Feb 23, 2021 Land Use Control Information System:rr-LUCIS-bb The LUCIS database is maintained by the U.S. Department of the Navy and contains information for former Base Realignment and Closure (BRAC) properties across the United States. Government Publication Date: Sep 1, 2006 Emergency Response Notification System:rr-ERNS 1982 TO 1986-bb Database of oil and hazardous substances spill reports controlled by the National Response Center. The primary function of the National Response Center is to serve as the sole national point of contact for reporting oil, chemical, radiological, biological, and etiological discharges into the environment anywhere in the United States and its territories. Government Publication Date: 1982-1986 Emergency Response Notification System:rr-ERNS 1987 TO 1989-bb Database of oil and hazardous substances spill reports controlled by the National Response Center. The primary function of the National Response Center is to serve as the sole national point of contact for reporting oil, chemical, radiological, biological, and etiological discharges into the environment anywhere in the United States and its territories. Government Publication Date: 1987-1989 Emergency Response Notification System:rr-ERNS-bb Database of oil and hazardous substances spill reports made available by the United States Coast Guard National Response Center (NRC). The NRC fields initial reports for pollution and railroad incidents and forwards that information to appropriate federal/state agencies for response. These data contain initial incident data that has not been validated or investigated by a federal/state response agency. Government Publication Date: Jul 26, 2021 RCRA SQG RCRA VSQG RCRA NON GEN FED ENG FED INST LUCIS ERNS 1982 TO 1986 ERNS 1987 TO 1989 ERNS 82 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 The Assessment, Cleanup and Redevelopment Exchange System (ACRES) Brownfield Database:rr-FED BROWNFIELDS-bb Brownfields are real property, the expansion, redevelopment, or reuse of which may be complicated by the presence or potential presence of a hazardous substance, pollutant, or contaminant. Cleaning up and reinvesting in these properties protects the environment, reduces blight, and takes development pressures off greenspaces and working lands. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Aug 20, 2021 FEMA Underground Storage Tank Listing:rr-FEMA UST-bb The Federal Emergency Management Agency (FEMA) of the Department of Homeland Security maintains a list of FEMA owned underground storage tanks. Government Publication Date: Dec 31, 2017 Facility Response Plan:rr-FRP-bb List of facilities that have submitted Facility Response Plans (FRP) to EPA. Facilities that could reasonably be expected to cause "substantial harm" to the environment by discharging oil into or on navigable waters are required to prepare and submit Facility Response Plans (FRPs). Harm is determined based on total oil storage capacity, secondary containment and age of tanks, oil transfer activities, history of discharges, proximity to a public drinking water intake or sensitive environments. Government Publication Date: Dec 2, 2020 Historical Gas Stations:rr-HIST GAS STATIONS-bb This historic directory of service stations is provided by the Cities Service Company. The directory includes Cities Service filling stations that were located throughout the United States in 1930. Government Publication Date: Jul 1, 1930 Petroleum Refineries:rr-REFN-bb List of petroleum refineries from the U.S. Energy Information Administration (EIA) Refinery Capacity Report. Includes operating and idle petroleum refineries (including new refineries under construction) and refineries shut down during the previous year located in the 50 States, the District of Columbia, Puerto Rico, the Virgin Islands, Guam, and other U.S. possessions. Survey locations adjusted using public data. Government Publication Date: Jul 10, 2020 Petroleum Product and Crude Oil Rail Terminals:rr-BULK TERMINAL-bb List of petroleum product and crude oil rail terminals made available by the U.S. Energy Information Administration (EIA). Includes operable bulk petroleum product terminals located in the 50 States and the District of Columbia with a total bulk shell storage capacity of 50,000 barrels or more, and/or the ability to receive volumes from tanker, barge, or pipeline; also rail terminals handling the loading and unloading of crude oil that were active between 2017 and 2018. Petroleum product terminals comes from the EIA-815 Bulk Terminal and Blender Report, which includes working, shell in operation, and shell idle for several major product groupings. Survey locations adjusted using public data. Government Publication Date: Apr 28, 2020 LIEN on Property:rr-SEMS LIEN-bb The EPA Superfund Enterprise Management System (SEMS) provides LIEN information on properties under the EPA Superfund Program. Government Publication Date: May 25, 2021 Superfund Decision Documents:rr-SUPERFUND ROD-bb This database contains a listing of decision documents for Superfund sites. Decision documents serve to provide the reasoning for the choice of (or) changes to a Superfund Site cleanup plan. The decision documents include Records of Decision (ROD), ROD Amendments, Explanations of Significant Differences (ESD), along with other associated memos and files. This information is maintained and made available by the US EPA (Environmental Protection Agency). Government Publication Date: Jun 28, 2021 State State Response Sites:rr-RESPONSE-bb A list of identified confirmed release sites where the Department of Toxic Substances Control (DTSC) is involved in remediation, either in a lead or oversight capacity. These confirmed release sites are generally high-priority and high potential risk. This database is state equivalent NPL. Government Publication Date: Jun 14, 2021 FED BROWNFIELDS FEMA UST FRP HIST GAS STATIONS REFN BULK TERMINAL SEMS LIEN SUPERFUND ROD RESPONSE 83 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 EnviroStor Database:rr-ENVIROSTOR-bb The EnviroStor Data Management System is made available by the Department of Toxic Substances Control (DTSC). Includes Corrective Action sites, Tiered Permit sites, Historical Sites and Evaluation/Investigation sites. This database is state equivalent CERCLIS. Government Publication Date: Jun 14, 2021 Delisted State Response Sites:rr-DELISTED ENVS-bb Sites removed from the list of State Response Sites made available by the EnviroStor Data Management System, Department of Toxic Substances Control (DTSC). Government Publication Date: Jun 14, 2021 Solid Waste Information System (SWIS):rr-SWF/LF-bb The Solid Waste Information System (SWIS) database made available by the Department of Resources Recycling and Recovery (CalRecycle) contains information on solid waste facilities, operations, and disposal sites throughout the State of California. The types of facilities found in this database include landfills, transfer stations, material recovery facilities, composting sites, transformation facilities, waste tire sites, and closed disposal sites. Government Publication Date: Jul 20, 2021 Solid Waste Disposal Sites with Waste Constituents Above Hazardous Waste Levels:rr-SWRCB SWF-bb This is a list of solid waste disposal sites identified by California State Water Resources Control Board with waste constituents above hazardous waste levels outside the waste management unit. Government Publication Date: Sep 20, 2006 EnviroStor Hazardous Waste Facilities:rr-HWP-bb A list of hazardous waste facilities including permitted, post-closure and historical facilities found in the Department of Toxic Substances Control (DTSC) EnviroStor database. Government Publication Date: Jun 14, 2021 Sites Listed in the Solid Waste Assessment Test (SWAT) Program Report:rr-SWAT-bb In a 1993 Memorandum of Understanding, the State Water Resources Control Board (SWRCB) agreed to submit a comprehensive report on the Solid Waste Assessment Test (SWAT) Program to the California Integrated Waste Management Board (CIWMB). This report summarizes the work completed to date on the SWAT Program, and addresses both the impacts that leakage from solid waste disposal sites (SWDS) may have upon waters of the State and the actions taken to address such leakage. Government Publication Date: Dec 31, 1995 Construction and Demolition Debris Recyclers:rr-C&D DEBRIS RECY-bb This listing of Construction and Demolition Debris Recyclers is maintained by the California Intergrated Waste Management Board-common C&D materials include lumber, drywall, metals, masonry (brick, concrete, etc.), carpet, plastic, pipe, rocks, dirt, paper, cardboard, or green waste related to land development. Government Publication Date: Jun 20, 2018 Recycling Centers:rr-RECYCLING-bb This list of Certified Recycling Centers that are operating under the state of California's Beverage Container Recycling Program is maintained by the California Department of Resources Recycling and Recovery. Government Publication Date: Nov 2, 2020 Listing of Certified Processors:rr-PROCESSORS-bb This list of Certified Processors that are operating under the state of California's Beverage Container Recycling Program is maintained by the California Department of Resources Recycling and Recovery. Government Publication Date: Oct 27, 2020 Listing of Certified Dropoff, Collection, and Community Service Programs:rr-CONTAINER RECY-bb This list of Certified Dropoff, Collection, and Community Service Programs (non-buyback) operating under the state of California's Beverage Container Recycling Program is maintained by the California Department of Resources Recycling and Recovery. Government Publication Date: Dec 16, 2020 Land Disposal Sites:rr-LDS-bb Land Disposal Sites in GeoTracker, the State Water Resources Control Board (SWRCB)'s data management system. The Land Disposal program regulates of waste discharge to land for treatment, storage and disposal in waste management units. Waste management units include waste piles, surface impoundments, and landfills. ENVIROSTOR DELISTED ENVS SWF/LF SWRCB SWF HWP SWAT C&D DEBRIS RECY RECYCLING PROCESSORS CONTAINER RECY LDS 84 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Government Publication Date: Jun 22, 2021 Leaking Underground Fuel Tank Reports:rr-LUST-bb List of Leaking Underground Storage Tanks within the Cleanup Sites data in GeoTracker database. GeoTracker is the State Water Resources Control Board's (SWRCB) data management system for managing sites that impact groundwater, especially those that require groundwater cleanup (Underground Storage Tanks, Department of Defense and Site Cleanup Program) as well as permitted facilities such as operating Underground Storage Tanks. The Leak Prevention Program that overlooks LUST sites is the SWRCB in California's Environmental Protection Agency. Government Publication Date: Jun 22, 2021 Delisted Leaking Storage Tanks:rr-DELISTED LST-bb List of Leaking Underground Storage Tanks (LUST) cleanup sites removed from GeoTracker, the State Water Resources Control Board (SWRCB)'s database system, as well as sites removed from the SWRCB's list of UST Case closures. Government Publication Date: Jun 22, 2021 Permitted Underground Storage Tank (UST) in GeoTracker:rr-UST-bb List of Permitted Underground Storage Tank (UST) sites made available by the State Water Resources Control Board (SWRCB) in California's Environmental Protection Agency (EPA). Government Publication Date: Jul 25, 2021 Proposed Closure of Underground Storage Tank Cases:rr-UST CLOSURE-bb List of UST cases that are being considered for closure by either the California Environmental Protection Agency, State Water Resources Control Board or the Executive Director that have been posted for a 60-day public comment period. Government Publication Date: May 5, 2021 Historical Hazardous Substance Storage Information Database:rr-HHSS-bb The Historical Hazardous Substance Storage database contains information collected in the 1980s from facilities that stored hazardous substances. The information was originally collected on paper forms, was later transferred to microfiche, and recently indexed as a searchable database. When using this database, please be aware that it is based upon self-reported information submitted by facilities which has not been independently verified. It is unlikely that every facility responded to the survey and the database should not be expected to be a complete inventory of all facilities that were operating at that time. This database is maintained by the California State Water Resources Control Board's (SWRCB) Geotracker. Government Publication Date: Aug 27, 2015 Statewide Environmental Evaluation and Planning System:rr-UST SWEEPS-bb The Statewide Environmental Evaluation and Planning System (SWEEPS) is a historical listing of active and inactive underground storage tanks made available by the California State Water Resources Control Board (SWRCB). Government Publication Date: Oct 1, 1994 Aboveground Storage Tanks:rr-AST-bb A statewide list from 2009 of aboveground storage tanks (ASTs) made available by the Cal FIRE Office of the State Fire Marshal (OSFM). This list is no longer maintained or updated by the Cal FIRE OSFM. Government Publication Date: Aug 31, 2009 SWRCB Historical Aboveground Storage Tanks:rr-AST SWRCB-bb A list of aboveground storage tanks made available by the California State Water Resources Control Board (SWRCB). Effective January 1, 2008, the Certified Unified Program Agencies (CUPAs) are vested with the responsibility and authority to implement the Aboveground Petroleum Storage Act (APSA). Government Publication Date: Dec 1, 2007 Oil and Gas Facility Tanks:rr-TANK OIL GAS-bb Locations of oil and gas tanks that fall under the jurisdiction of the Geologic Energy Management Division of the California Department of Conservation (CalGEM) (CCR 1760). CalGEM was formerly the Division of Oil, Gas, and Geothermal Resources (DOGGR). Government Publication Date: Jun 28, 2021 Delisted Storage Tanks:rr-DELISTED TNK-bb This database contains a list of storage tank sites that were removed by the State Water Resources Control Board (SWRCB) in California's Environmental Protection Agency (EPA) and the Cal FIRE Office of State Fire Marshal (OSFM). Government Publication Date: Jul 25, 2021 LUST DELISTED LST UST UST CLOSURE HHSS UST SWEEPS AST AST SWRCB TANK OIL GAS DELISTED TNK 85 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 California Environmental Reporting System (CERS) Tanks:rr-CERS TANK-bb List of sites in the California Environmental Protection Agency (CalEPA) Regulated Site Portal which fall under the Aboveground Petroleum Storage and Underground Storage Tank regulatory programs. The CalEPA oversees the statewide implementation of the Unified Program which applies regulatory standards to protect Californians from hazardous waste and materials. Government Publication Date: Apr 29, 2021 Delisted California Environmental Reporting System (CERS) Tanks:rr-DELISTED CTNK-bb This database contains a list of Aboveground Petroleum Storage and Underground Storage Tank sites that were removed from in the California Environmental Protection Agency (CalEPA) Regulated Site Portal. Government Publication Date: Apr 29, 2021 Historical Hazardous Substance Storage Container Information - Facility Summary:rr-HIST TANK-bb The State Water Resources Control Board maintained the Hazardous Substance Storage Containers listing and inventory in th 1980s. This facility summary lists historic tank sites where the following container types were present: farm motor vehicle fuel tanks; waste tanks; sumps; pits, ponds, lagoons, and others; and all other product tanks. This set, published in May 1988, lists facility and owner information, as well as the number of containers. This data is historic and will not be updated. Government Publication Date: May 27, 1988 Site Mitigation and Brownfields Reuse Program Facility Sites with Land Use Restrictions:rr-LUR-bb The Department of Toxic Substances Control (DTSC) Site Mitigation and Brownfields Reuse Program (SMBRP) list includes sites cleaned up under the program's oversight and generally does not include current or former hazardous waste facilities that required a hazardous waste facility permit. The list represents land use restrictions that are active. Some sites have multiple land use restrictions. Government Publication Date: Jun 14, 2021 CALSITES Database:rr-CALSITES-bb This historical database was maintained by the Department of Toxic Substance Control (DTSC) for more than a decade. CALSITES contains information on Brownfield properties with confirmed or potential hazardous contamination. In 2006, DTSC introduced EnviroStor as the latest Brownfields site database. Government Publication Date: May 1, 2004 Hazardous Waste Management Program Facility Sites with Deed / Land Use Restrictions:rr-HLUR-bb The Department of Toxic Substances Control (DTSC) Hazardous Waste Management Program (HWMP) has developed a list of current or former hazardous waste facilities that have a recorded land use restriction at the local county recorder's office. The land use restrictions on this list were required by the DTSC HWMP as a result of the presence of hazardous substances that remain on site after the facility (or part of the facility) has been closed or cleaned up. The types of land use restriction include deed notice, deed restriction, or a land use restriction that binds current and future owners. Government Publication Date: Feb 18, 2021 Deed Restrictions and Land Use Restrictions:rr-DEED-bb List of Deed Restrictions, Land Use Restrictions and Covenants in GeoTracker made available by the State Water Resources Control Board (SWRCB) in California's Environmental Protection Agency. A deed restriction (land use covenant) may be required to facilitate the remediation of past environmental contamination and to protect human health and the environment by reducing the risk of exposure to residual hazardous materials. Government Publication Date: Jun 22, 2021 Voluntary Cleanup Program:rr-VCP-bb List of sites in the Voluntary Cleanup Program made available by the Department of Toxic Substances and Control (DTSC). The Voluntary Cleanup Program was designed to respond to lower priority sites. Under the Voluntary Cleanup Program, DTSC enters site-specific agreements with project proponents for DTSC oversight of site assessment, investigation, and/or removal or remediation activities, and the project proponents agree to pay DTSC's reasonable costs for those services. Government Publication Date: Jun 14, 2021 GeoTracker Cleanup Program Sites:rr-CLEANUP SITES-bb A list of Cleanup Program sites in the state of California made available by The State Water Resources Control Board (SWRCB) of the California Environmental Protection Agency (EPA). SWRCB tracks leaking underground storage tank cleanups as well as other water board cleanups. Government Publication Date: Jun 22, 2021 Delisted County Records:rr-DELISTED COUNTY-bb Records removed from county or CUPA databases. Records may be removed from the county lists made available by the respective county departments because they are inactive, or because they have been deemed to be below reportable thresholds. CERS TANK DELISTED CTNK HIST TANK LUR CALSITES HLUR DEED VCP CLEANUP SITES DELISTED COUNTY 86 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Government Publication Date: Jul 9, 2021 Tribal Leaking Underground Storage Tanks (LUSTs) on Indian Lands:rr-INDIAN LUST-bb LUSTs on Tribal/Indian Lands in Region 9, which includes California. Government Publication Date: Apr 8, 2020 Underground Storage Tanks (USTs) on Indian Lands:rr-INDIAN UST-bb USTs on Tribal/Indian Lands in Region 9, which includes California. Government Publication Date: Apr 8, 2020 Delisted Tribal Leaking Storage Tanks:rr-DELISTED ILST-bb Leaking Underground Storage Tank facilities which have been removed from the Regional Tribal LUST lists made available by the EPA. Government Publication Date: Apr 14, 2020 Delisted Tribal Underground Storage Tanks:rr-DELISTED IUST-bb Underground Storage Tank facilities which have been removed from the Regional Tribal UST lists made available by the EPA. Government Publication Date: Apr 14, 2020 County San Bernardino County - CUPA List:rr-SANBERN CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in San Bernardino County. This list is made available by San Bernardino County Fire Department which is the CUPA for all areas of the County except the city of Victorville. Government Publication Date: May 28, 2021 Additional Environmental Record Sources Federal PFOA/PFOS Contaminated Sites:rr-PFAS NPL-bb List of sites where PFOA or PFOS contaminants have been found in drinking water or soil. Made available by the Federal Environmental Protection Agency (EPA). Government Publication Date: Mar 1, 2021 Facility Registry Service/Facility Index:rr-FINDS/FRS-bb The Facility Registry Service (FRS) is a centrally managed database that identifies facilities, sites, or places subject to environmental regulations or of environmental interest. FRS creates high-quality, accurate, and authoritative facility identification records through rigorous verification and management procedures that incorporate information from program national systems, state master facility records, and data collected from EPA's Central Data Exchange registrations and data management personnel. This list is made available by the Environmental Protection Agency (US EPA). Government Publication Date: Nov 2, 2020 Toxics Release Inventory (TRI) Program:rr-TRIS-bb The EPA's Toxics Release Inventory (TRI) is a database containing data on disposal or other releases of over 650 toxic chemicals from thousands of U. S. facilities and information about how facilities manage those chemicals through recycling, energy recovery, and treatment. One of TRI's primary purposes is to inform communities about toxic chemical releases to the environment. Government Publication Date: Feb 19, 2020 Perfluorinated Alkyl Substances (PFAS) Releases:rr-PFAS TRI-bb INDIAN LUST INDIAN UST DELISTED ILST DELISTED IUST SANBERN CUPA PFAS NPL FINDS/FRS TRIS PFAS TRI 87 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 List of Toxics Release Inventory (TRI) facilities at which the reported chemical is a Per- or polyfluorinated alkyl substance (PFAS) included in the Environmental Protection Agency (EPA)'s consolidated PFAS Master List of PFAS Substances. The EPA's Toxics Release Inventory (TRI) is a database containing data on disposal or other releases of over 650 toxic chemicals from thousands of U.S. facilities and information about how facilities manage those chemicals through recycling, energy recovery, and treatment. Government Publication Date: Feb 19, 2020 Perfluorinated Alkyl Substances (PFAS) Water Quality:rr-PFAS WATER-bb The Water Quality Portal (WQP) is a cooperative service sponsored by the United States Geological Survey (USGS), the Environmental Protection Agency (EPA), and the National Water Quality Monitoring Council (NWQMC). This listing includes records from the Water Quality Portal where the characteristic (environmental measurement) is in the Environmental Protection Agency (EPA)'s consolidated PFAS Master List of PFAS Substances. Government Publication Date: Jul 20, 2020 Hazardous Materials Information Reporting System:rr-HMIRS-bb US DOT - Department of Transportation Pipeline and Hazardous Materials Safety Administration (PHMSA) Incidents Reports Database taken from Hazmat Intelligence Portal, U.S. Department of Transportation. Government Publication Date: Sep 1, 2020 National Clandestine Drug Labs:rr-NCDL-bb The U.S. Department of Justice ("the Department") provides this data as a public service. It contains addresses of some locations where law enforcement agencies reported they found chemicals or other items that indicated the presence of either clandestine drug laboratories or dumpsites. In most cases, the source of the entries is not the Department, and the Department has not verified the entry and does not guarantee its accuracy. Government Publication Date: Oct 5, 2020 Toxic Substances Control Act:rr-TSCA-bb The Environmental Protection Agency (EPA) is amending the Toxic Substances Control Act (TSCA) section 8(a) Inventory Update Reporting (IUR) rule and changing its name to the Chemical Data Reporting (CDR) rule. The CDR enables EPA to collect and publish information on the manufacturing, processing, and use of commercial chemical substances and mixtures (referred to hereafter as chemical substances) on the TSCA Chemical Substance Inventory (TSCA Inventory). This includes current information on chemical substance production volumes, manufacturing sites, and how the chemical substances are used. This information helps the Agency determine whether people or the environment are potentially exposed to reported chemical substances. EPA publishes submitted CDR data that is not Confidential Business Information (CBI). Government Publication Date: Apr 11, 2019 Hist TSCA:rr-HIST TSCA-bb The Environmental Protection Agency (EPA) is amending the Toxic Substances Control Act (TSCA) section 8(a) Inventory Update Reporting (IUR) rule and changing its name to the Chemical Data Reporting (CDR) rule. The 2006 IUR data summary report includes information about chemicals manufactured or imported in quantities of 25,000 pounds or more at a single site during calendar year 2005. In addition to the basic manufacturing information collected in previous reporting cycles, the 2006 cycle is the first time EPA collected information to characterize exposure during manufacturing, processing and use of organic chemicals. The 2006 cycle also is the first time manufacturers of inorganic chemicals were required to report basic manufacturing information. Government Publication Date: Dec 31, 2006 FTTS Administrative Case Listing:rr-FTTS ADMIN-bb An administrative case listing from the Federal Insecticide, Fungicide, & Rodenticide Act (FIFRA) and Toxic Substances Control Act (TSCA), together known as FTTS. This database was obtained from the Environmental Protection Agency's (EPA) National Compliance Database (NCDB). The FTTS and NCDB was shut down in 2006. Government Publication Date: Jan 19, 2007 FTTS Inspection Case Listing:rr-FTTS INSP-bb An inspection case listing from the Federal Insecticide, Fungicide, & Rodenticide Act (FIFRA) and Toxic Substances Control Act (TSCA), together known as FTTS. This database was obtained from the Environmental Protection Agency's (EPA) National Compliance Database (NCDB). The FTTS and NCDB was shut down in 2006. Government Publication Date: Jan 19, 2007 Potentially Responsible Parties List:rr-PRP-bb Early in the cleanup process, the Environmental Protection Agency (EPA) conducts a search to find the potentially responsible parties (PRPs). EPA looks for evidence to determine liability by matching wastes found at the site with parties that may have contributed wastes to the site. Government Publication Date: Jun 25, 2021 PFAS WATER HMIRS NCDL TSCA HIST TSCA FTTS ADMIN FTTS INSP PRP 88 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 State Coalition for Remediation of Drycleaners Listing:rr-SCRD DRYCLEANER-bb The State Coalition for Remediation of Drycleaners (SCRD) was established in 1998, with support from the U.S. Environmental Protection Agency (EPA) Office of Superfund Remediation and Technology Innovation. Coalition members are states with mandated programs and funding for drycleaner site remediation. Current members are Alabama, Connecticut, Florida, Illinois, Kansas, Minnesota, Missouri, North Carolina, Oregon, South Carolina, Tennessee, Texas, and Wisconsin. Government Publication Date: Nov 08, 2017 Integrated Compliance Information System (ICIS):rr-ICIS-bb The Integrated Compliance Information System (ICIS) is a system that provides information for the Federal Enforcement and Compliance (FE&C) and the National Pollutant Discharge Elimination System (NPDES) programs. The FE&C component supports the Environmental Protection Agency's (EPA) Civil Enforcement and Compliance program activities. These activities include Compliance Assistance, Compliance Monitoring and Enforcement. The NPDES program supports tracking of NPDES permits, limits, discharge monitoring data and other program reports. Government Publication Date: Jun 14, 2021 Drycleaner Facilities:rr-FED DRYCLEANERS-bb A list of drycleaner facilities from Enforcement and Compliance History Online (ECHO) online search. The Environmental Protection Agency (EPA) tracks facilities that possess NAIC and SIC codes that classify businesses as drycleaner establishments. Government Publication Date: May 5, 2021 Delisted Drycleaner Facilities:rr-DELISTED FED DRY-bb List of sites removed from the list of Drycleaner Facilities (sites in the EPA's Integrated Compliance Information System (ICIS) with NAIC or SIC codes identifying the business as a drycleaner establishment). Government Publication Date: May 5, 2021 Formerly Used Defense Sites:rr-FUDS-bb Formerly Used Defense Sites (FUDS) are properties that were formerly owned by, leased to, or otherwise possessed by and under the jurisdiction of the Secretary of Defense prior to October 1986, where the Department of Defense (DoD) is responsible for an environmental restoration. This list is published by the U.S. Army Corps of Engineers. Government Publication Date: May 26, 2021 Former Military Nike Missile Sites:rr-FORMER NIKE-bb This information was taken from report DRXTH-AS-IA-83A016 (Historical Overview of the Nike Missile System, 12/1984) which was performed by Environmental Science and Engineering, Inc. for the U.S. Army Toxic and Hazardous Materials Agency Assessment Division. The Nike system was deployed between 1954 and the mid-1970's. Among the substances used or stored on Nike sites were liquid missile fuel (JP-4); starter fluids (UDKH, aniline, and furfuryl alcohol); oxidizer (IRFNA); hydrocarbons (motor oil, hydraulic fluid, diesel fuel, gasoline, heating oil); solvents (carbon tetrachloride, trichloroethylene, trichloroethane, stoddard solvent); and battery electrolyte. The quantities of material a disposed of and procedures for disposal are not documented in published reports. Virtually all information concerning the potential for contamination at Nike sites is confined to personnel who were assigned to Nike sites. During deactivation most hardware was shipped to depot-level supply points. There were reportedly instances where excess materials were disposed of on or near the site itself at closure. There was reportedly no routine site decontamination. Government Publication Date: Dec 2, 1984 PHMSA Pipeline Safety Flagged Incidents:rr-PIPELINE INCIDENT-bb A list of flagged pipeline incidents made available by the U.S. Department of Transportation (US DOT) Pipeline and Hazardous Materials Safety Administration (PHMSA). PHMSA regulations require incident and accident reports for five different pipeline system types. Government Publication Date: Jul 7, 2020 Material Licensing Tracking System (MLTS):rr-MLTS-bb A list of sites that store radioactive material subject to the Nuclear Regulatory Commission (NRC) licensing requirements. This list is maintained by the NRC. As of September 2016, the NRC no longer releases location information for sites. Site locations were last received in July 2016. Government Publication Date: May 11, 2021 Historic Material Licensing Tracking System (MLTS) sites:rr-HIST MLTS-bb A historic list of sites that have inactive licenses and/or removed from the Material Licensing Tracking System (MLTS). In some cases, a site is removed from the MLTS when the state becomes an "Agreement State". An Agreement State is a State that has signed an agreement with the Nuclear Regulatory Commission (NRC) authorizing the State to regulate certain uses of radioactive materials within the State. Government Publication Date: Jan 31, 2010 SCRD DRYCLEANER ICIS FED DRYCLEANERS DELISTED FED DRY FUDS FORMER NIKE PIPELINE INCIDENT MLTS HIST MLTS 89 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Mines Master Index File:rr-MINES-bb The Master Index File (MIF) contains mine identification numbers issued by the Department of Labor Mine Safety and Health Administration (MSHA) for mines active or opened since 1971. Note that addresses may or may not correspond with the physical location of the mine itself. Government Publication Date: Nov 3, 2020 Surface Mining Control and Reclamation Act Sites:rr-SMCRA-bb An inventory of land and water impacted by past mining (primarily coal mining) is maintained by the Office of Surface Mining Reclamation and Enforcement (OSMRE) to provide information needed to implement the Surface Mining Control and Reclamation Act of 1977 (SMCRA). The inventory contains information on the location, type, and extent of Abandoned Mine Land (AML) impacts, as well as information on the cost associated with the reclamation of those problems. The inventory is based upon field surveys by State, Tribal, and OSMRE program officials. It is dynamic to the extent that it is modified as new problems are identified and existing problems are reclaimed. Government Publication Date: Dec 18, 2020 Mineral Resource Data System:rr-MRDS-bb The Mineral Resource Data System (MRDS) is a collection of reports describing metallic and nonmetallic mineral resources throughout the world. Included are deposit name, location, commodity, deposit description, geologic characteristics, production, reserves, resources, and references. This database contains the records previously provided in the Mineral Resource Data System (MRDS) of USGS and the Mineral Availability System/Mineral Industry Locator System (MAS/MILS) originated in the U.S. Bureau of Mines, which is now part of USGS. The USGS has ceased systematic updates of the MRDS database with their focus more recently on deposits of critical minerals while providing a well-documented baseline of historical mine locations from USGS topographic maps. Government Publication Date: Mar 15, 2006 Uranium Mill Tailings Radiation Control Act Sites:rr-URANIUM-bb The Legacy Management Office of the Department of Energy (DOE) manages radioactive and chemical waste, environmental contamination, and hazardous material at over 100 sites across the U.S. The L.M. Office manages this database of sites registered under the Uranium Mill Tailings Control Act (UMTRCA). Government Publication Date: Mar 4, 2017 Alternative Fueling Stations:rr-ALT FUELS-bb List of alternative fueling stations made available by the US Department of Energy's Office of Energy Efficiency & Renewable Energy. Includes Biodiesel stations, Ethanol (E85) stations, Liquefied Petroleum Gas (Propane) stations, Ethanol (E85) stations, Natural Gas stations, Hydrogen stations, and Electric Vehicle Supply Equipment (EVSE). The National Renewable Energy Laboratory (NREL) obtains information about new stations from trade media, Clean Cities coordinators, a Submit New Station form on the Station Locator website, and through collaborating with infrastructure equipment and fuel providers, original equipment manufacturers (OEMs), and industry groups. Government Publication Date: Jul 12, 2021 Registered Pesticide Establishments:rr-SSTS-bb List of active EPA-registered foreign and domestic pesticide-producing and device-producing establishments based on data from the Section Seven Tracking System (SSTS). The Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) Section 7 requires that facilities producing pesticides, active ingredients, or devices be registered. The list of establishments is made available by the EPA. Government Publication Date: Apr 13, 2021 Polychlorinated Biphenyl (PCB) Notifiers:rr-PCB-bb Facilities included in the national list of facilities that have notified the United States Environmental Protection Agency (EPA) of Polychlorinated Biphenyl (PCB) activities. Any company or person storing, transporting or disposing of PCBs or conducting PCB research and development must notify the EPA and receive an identification number. Government Publication Date: Nov 19, 2020 State Dry Cleaning Facilities:rr-DRYCLEANERS-bb A list of drycleaner related facilities that have EPA ID numbers. These are facilities with certain SIC codes: power laundries, family and commercial, linen supply, commercial laundry, dry cleaning and pressing machines - Coin Operated Laundry and Dry Cleaning. This is provided by the Department of Toxic Substance Control. Government Publication Date: Feb 22, 2021 MINES SMCRA MRDS URANIUM ALT FUELS SSTS PCB DRYCLEANERS 90 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Delisted Drycleaners:rr-DELISTED DRYCLEANERS-bb Sites removed from the list of drycleaner related facilities that have EPA ID numbers, made available by the California Department of Toxic Substance Control. Government Publication Date: Feb 22, 2021 Non-Toxic Dry Cleaning Incentive Program:rr-DRYC GRANT-bb A list of grant recipients of the Non-Toxic Dry Cleaning Incentive Program made available by the California Air Resources Board (CARB). The program provides grants to eligible dry cleaning businesses to assist them in transitioning away from PERC machines to alternative non-toxic and non-smog forming technologies. Government Publication Date: Feb 28, 2018 Per- and Polyfluoroalkyl Substances (PFAS):rr-PFAS-bb List of sites from the State Water Resources Control Board (SWRCB)'s GeoTracker at which one or more of the potential contaminants of concern are in the PFAS Master List of PFAS Substances made available by the Environmental Protection Agency (US EPA). Government Publication Date: Jun 22, 2021 PFOA/PFOS Groundwater:rr-PFAS GW-bb A list of water wells from the Groundwater Ambient Monitoring and Assessment Program (GAMA) Groundwater Information System with the groundwater chemical perfluorooctanoic acid (PFOA) (NL = 0.014 UG/L) or perfluorooctanoic sulfonate (PFOS) (NL = 0.013 UG/L). The GAMA Groundwater Information System search is made available by California Water Boards. Government Publication Date: Oct 22, 2020 Hazardous Waste and Substances Site List - Site Cleanup:rr-HWSS CLEANUP-bb The Hazardous Waste and Substances Sites (Cortese) List is a planning document used by the State, local agencies and developers to comply with the California Environmental Quality Act requirements in providing information about the location of hazardous materials release sites. This list is published by California Department of Toxic Substance Control. Government Publication Date: May 20, 2021 List of Hazardous Waste Facilities Subject to Corrective Action:rr-DTSC HWF-bb This is a list of hazardous waste facilities identified in Health and Safety Code (HSC) § 25187.5. These facilities are those where Department of Toxic Substances Control (DTSC) has taken or contracted for corrective action because a facility owner/operator has failed to comply with a date for taking corrective action in an order issued under HSC § 25187, or because DTSC determined that immediate corrective action was necessary to abate an imminent or substantial endangerment. Government Publication Date: Jul 18, 2016 EnviroStor Inspection, Compliance, and Enforcement:rr-INSP COMP ENF-bb A list of permitted facilities with inspections and enforcements tracked in the Department of Toxic Substance Control (DTSC) EnviroStor. Government Publication Date: Apr 29, 2021 School Property Evaluation Program Sites:rr-SCH-bb A list of sites registered with The Department of Toxic Substances Control (DTSC) School Property Evaluation and Cleanup (SPEC) Division. SPEC is responsible for assessing, investigating and cleaning up proposed school sites. The Division ensures that selected properties are free of contamination or, if the properties were previously contaminated, that they have been cleaned up to a level that protects the students and staff who will occupy the new school. Government Publication Date: Jun 14, 2021 California Hazardous Material Incident Report System (CHMIRS):rr-CHMIRS-bb A list of reported hazardous material incidents, spills, and releases from the California Hazardous Material Incident Report System (CHMIRS). This list has been made available by the California Office of Emergency Services (OES). Government Publication Date: Jan 21, 2021 Historical California Hazardous Material Incident Report System (CHMIRS):rr-HIST CHMIRS-bb A list of reported hazardous material incidents, spills, and releases from the California Hazardous Material Incident Report System (CHMIRS) prior to 1993. This list has been made available by the California Office of Emergency Services (OES). Government Publication Date: Jan 1, 1993 Hazardous Waste Manifest Data:rr-HAZNET-bb DELISTED DRYCLEANERS DRYC GRANT PFAS PFAS GW HWSS CLEANUP DTSC HWF INSP COMP ENF SCH CHMIRS HIST CHMIRS HAZNET 91 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 A list of hazardous waste manifests received each year by Department of Toxic Substances Control (DTSC). The volume of manifests is typically 900,000 - 1,000,000 annually, representing approximately 450,000 - 500,000 shipments. Government Publication Date: Oct 24, 2016 Historical Hazardous Waste Manifest Data:rr-HIST MANIFEST-bb A list of historic hazardous waste manifests received by the Department of Toxic Substances Control (DTSC) from year the 1980 to 1992. The volume of manifests is typically 900,000 - 1,000,000 annually, representing approximately 450,000 - 500,000 shipments. Government Publication Date: Dec 31, 1992 DTSC Registered Hazardous Waste Transporters:rr-HW TRANSPORT-bb The California Department of Toxic Substances Control (DTSC) maintains this list of Registered Hazardous Waste Transporters. Government Publication Date: Oct 19, 2020 Registered Waste Tire Haulers:rr-WASTE TIRE-bb This list of registered waste tire haulers is maintained by the California Department of Resources Recycling and Recovery. Government Publication Date: Dec 16, 2020 California Medical Waste Management Program Facility List:rr-MEDICAL WASTE-bb This list of Medical Waste Management Program Facilities is maintained by the California Department of Public Health. The Medical Waste Management Program (MWMP) regulates the generation, handling, storage, treatment, and disposal of medical waste by providing oversight for the implementation of the Medical Waste Management Act (MWMA). The MWMP permits and inspects all medical waste off-site treatment facilities, medical waste transporters, and medical waste transfer stations. This list contains transporters, treatment, and transfer facilities. Government Publication Date: Dec 31, 2020 Historical Cortese List:rr-HIST CORTESE-bb List of sites which were once included on the Cortese list. The Hazardous Waste and Substances Sites (Cortese) List is a planning document used by the State, local agencies and developers to comply with the California Environmental Quality Act requirements for providing information about the location of hazardous sites. Government Publication Date: Nov 13, 2008 Cease and Desist Orders and Cleanup and Abatement Orders:rr-CDO/CAO-bb The California Environment Protection Agency "Cortese List" of active Cease and Desist Orders (CDO) and Cleanup and Abatement Orders (CAO). This list contains many CDOs and CAOs that do NOT concern the discharge of wastes that are hazardous materials. Many of the listed orders concern, as examples, discharges of domestic sewage, food processing wastes, or sediment that do not contain hazardous materials, but the Water Boards' database does not distinguish between these types of orders. Government Publication Date: Feb 16, 2012 California Environmental Reporting System (CERS) Hazardous Waste Sites:rr-CERS HAZ-bb List of sites in the California Environmental Protection Agency (CalEPA) Regulated Site Portal which fall under the following regulatory programs: Hazardous Chemical Management, Hazardous Waste Onsite Treatment, Household Hazardous Waste Collection, Hazardous Waste Generator, RCRA LQ HW Generator. The CalEPA oversees the statewide implementation of the Unified Program which applies regulatory standards to protect Californians from hazardous waste and materials. Government Publication Date: Feb 9, 2021 Delisted Environmental Reporting System (CERS) Hazardous Waste Sites:rr-DELISTED HAZ-bb This database contains a list of sites that were removed from the California Environmental Protection Agency (CalEPA) in the following regulatory programs: Hazardous Chemical Management, Hazardous Waste Onsite Treatment, Household Hazardous Waste Collection, Hazardous Waste Generator, RCRA LQ HW Generator. Government Publication Date: Nov 29, 2018 Sites in GeoTracker:rr-GEOTRACKER-bb GeoTracker is the State Water Resource Control Boards' data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater. This is a list of sites in GeoTracker that aren't otherwise categorized as LUST, Land Disposal Sites (LDS), Cleanup Sites, or sites having Waste Discharge Requirements (WDR). This listing includes program types such as Underground Injection Control (UIC), Confined Animal Facilities (CAF), Irrigated Lands Regulatory Program, plans, and non-case information. Government Publication Date: Jun 22, 2021 HIST MANIFEST HW TRANSPORT WASTE TIRE MEDICAL WASTE HIST CORTESE CDO/CAO CERS HAZ DELISTED HAZ GEOTRACKER 92 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 Mines Listing:rr-MINE-bb This list includes mine site locations extracted from the Mines Online database, maintained by the California Department of Conservation. Mines Online (MOL) is an interactive web map designed with GIS features that provide information such as the mine name, mine status, commodity sold, location, and other mine specific data. Please note: Mine location information is provided to assist experts in determining the location of mine operators in accordance with California Civil Code section 1103.4 and reflects information reported by mine operators in annual reports provided under Public Resources Code section 2207. While the Division of Mine Reclamation (DMR) attempts to populate MOL with accurate location information, the DMR cannot guarantee the accuracy of operator reported location information. Government Publication Date: Jan 12, 2021 Recorded Environmental Cleanup Liens:rr-LIEN-bb The California Department of Toxic Substance Control (DTSC) maintains this list of liens placed upon real properties. A lien is utilized by the DTSC to obtain reimbursement from responsible parties for costs associated with the remediation of contaminated properties. Government Publication Date: Nov 16, 2020 Waste Discharge Requirements:rr-WASTE DISCHG-bb List of sites in California State Water Resources Control Board (SWRCB) Waste Discharge Requirements (WDRs) Program in California, made available by the SWRCB via GeoTracker. The WDR program regulates point discharges that are exempt pursuant to Subsection 20090 of Title 27 and not subject to the Federal Water Pollution Control Act. The scope of the WDRs Program also includes the discharge of wastes classified as inert, pursuant to section 20230 of Title 27. Government Publication Date: Jun 22, 2021 Toxic Pollutant Emissions Facilities:rr-EMISSIONS-bb A list of criteria and toxic pollutant emissions data for facilities in California made available by the California Environmental Protection Agency - Air Resources Board (ARB). Risk data may be based on previous inventory submittals. The toxics data are submitted to the ARB by the local air districts as requirement of the Air Toxics "Hot Spots" Program. This program requires emission inventory updates every four years. Government Publication Date: Dec 31, 2019 Clandestine Drug Lab Sites:rr-CDL-bb The Department of Toxic Substances Control (DTSC) maintains a listing of drug lab sites. DTSC is responsible for removal and disposal of hazardous substances discovered by law enforcement officials while investigating illegal/clandestine drug laboratories. Government Publication Date: Jan 19, 2021 Tribal No Tribal additional environmental record sources available for this State. County San Bernardino County - Medical Waste Facility List:rr-MED WST SANBERN-bb This list of San Bernardino County medical waste facilities is maintained by the County of San Bernardino Department of Public Health Medical Waste Program. The Medical Waste Program regulates generators of medical waste based on the Medical Waste Management Act. The program inspects medical waste facilities, facilities with on-site medical waste treatment units, and common storage areas annually. This program also investigates complaints regarding mishandling of medical waste and facilities that may be operating without a valid health permit. Some facilities that may generate medical waste include hospitals, skilled nursing facilities, blood banks, and doctors, dental and veterinarian offices. Government Publication Date: Dec 22, 2020 MINE LIEN WASTE DISCHG EMISSIONS CDL MED WST SANBERN 93 erisinfo.com | Environmental Risk Information Services Order No: 21083100569 h-Definitions Database Descriptions:This section provides a detailed explanation for each database including: source, information available, time coverage, and acronyms used. They are listed in alphabetic order. Detail Report:This is the section of the report which provides the most detail for each individual record. Records are summarized by location, starting with the project property followed by records in closest proximity. Distance:The distance value is the distance between plotted points, not necessarily the distance between the sites' boundaries. All values are an approximation. Direction: The direction value is the compass direction of the site in respect to the project property and/or center point of the report. Elevation:The elevation value is taken from the location at which the records for the site address have been plotted. All values are an approximation. Source: Google Elevation API. Executive Summary:This portion of the report is divided into 3 sections: 'Report Summary'- Displays a chart indicating how many records fall on the project property and, within the report search radii. 'Site Report Summary'-Project Property'- This section lists all the records which fall on the project property. For more details, see the 'Detail Report' section. 'Site Report Summary-Surrounding Properties'- This section summarizes all records on adjacent properties, listing them in order of proximity from the project property. For more details, see the 'Detail Report' section. Map Key:The map key number is assigned according to closest proximity from the project property. Map Key numbers always start at #1. The project property will always have a map key of '1' if records are available. If there is a number in brackets beside the main number, this will indicate the number of records on that specific property. If there is no number in brackets, there is only one record for that property. The symbol and colour used indicates 'elevation': the red inverted triangle will dictate 'ERIS Sites with Lower Elevation', the yellow triangle will dictate 'ERIS Sites with Higher Elevation' and the orange square will dictate 'ERIS Sites with Same Elevation.' Unplottables:These are records that could not be mapped due to various reasons, including limited geographic information. These records may or may not be in your study area, and are included as reference. Definitions APPENDIX C REGULATORY AGENCY RECORDS Samantha Weis <sw@weisenviro.com> Public Records Request/Waterboard/10622 and 10642 Tamarind Ave, and APN 0256- 011-02, Bloomington, CA 92316 WB-RB8-FileReview8 <FileReview8@waterboards.ca.gov>Tue, Aug 31, 2021 at 7:54 AM To: Samantha Weis <sw@weisenviro.com> Good morning, After careful review of our records, we show we have no files for the following site(s): 1. 10622 Tamarind Ave, Bloomington/Fontana, CA 92316 2. 10642 Tamarind Ave, Bloomington/Fontana, CA 92316 Unfortunately, we do not use APN numbers or cross streets to maintain our files. We only use facility names and/or physical address numbers to locate files. If you can provide a numerical address or facility name, we can carry out your request. If we can be of further assistance, please do not hesitate to contact us again. Thank you, File Review Desk 3737 Main St. Suite 500 Riverside, CA 92501 From: Samantha Weis <sw@weisenviro.com> Sent: Friday, August 27, 2021 10:25 AM To: WB-RB8-FileReview8 <FileReview8@waterboards.ca.gov> Subject: Public Records Request/Waterboard/10622 and 10642 Tamarind Ave, and APN 0256-011-02, Bloomington, CA 92316 EXTERNAL: [Quoted text hidden] Printed on Recycled Paper September 1, 2021 Samantha Weis WEIS ENVIRONMENTAL LLC sw@weisenviro.com PR4-082721-06 10622/10642 TAMARIND AVE, BLOOMINGTON/FONTANA, CA 0256-011-02 Dear Requestor: We have received your Public Records Act Request from the Department of Toxic Substances Control (DTSC). After a thorough review of our files, no site records were found pertaining to the sites/facilities referenced above. A large number of our records are available on EnviroStor, an online database that provides non-confidential, public access to DTSCs Data Management System. It tracks our cleanup, permitting, enforcement and investigation efforts at hazardous waste facilities and sites with known or suspected contamination issues. EnviroStor is available 24/7, 365 days a year. The data reflects the latest updates as they are entered in the system. Access it from your computer or smartphone, the local library – anywhere Internet access is available. Just go to www.envirostor.dtsc.ca.gov. You’ll find a step-by-step tour of EnviroStor under the “How to Use EnviroStor” menu on the website. If you have any questions or would like further information regarding your request, please contact me at 714-4845337 or via email at CypressFileRoom@dtsc.ca.gov. Sincerely, Julie Johnson Julie Johnson Regional Records Coordinator 620 South “E” Street ● San Bernardino, CA 92415-0153 ● (909) 386-8401 ● Fax (909) 386-8460 BOARD OF DIRECTORS Col. Paul Cook (Ret.) Janice Rutherford Dawn Rowe Curt Hagman Joe Baca Jr. Leonard X. Hernandez First District Second District Vice Chair, Third District Chairman, Fourth District Fifth District Chief Executive Officer SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT Office of the Fire Marshal Hazardous Materials Division sbcfire.org Daniel R. Munsey Fire Chief/Fire Warden Michael A. Horton Fire Marshal/Deputy Fire Warden August 31, 2021 21082701 Bloomington-Fontana NRL Weis Environmental LLC WEIS ENVIRONMENTAL LLC 1938 KELLOGG AVENUE, SUITE 116 CARLSBAD, CA 92008 ATTENTION: SAMANTHA WEIS SUBJECT: CERTIFIED RECORD SEARCH FINDINGS 10622 AND 10642 TAMARIND AVENUE, BLOOMINGTON (FONTANA), CALIFORNIA APN#: 0256-011-02-0000 This is to confirm that the OFM Hazardous Materials Division (HMD) has searched its records for any file(s) pertaining to the subject property, as described in your request, and finds that no records exist for the above site description(s). Records maintained by OFM-HMD date back to mid-1980’s. Records searched include: • facilities with hazardous waste generator permits, hazardous materials handler permits, underground storage tank permits, universal waste permits, tiered permits, EPCRA facilities, RMP facilities, Cal ARP facilities, and/or waste recycling generators, including inactive and/or out of business records, as well as non-permitted facility actions; • logs of permits issued for the removal, installation, and/or modification of underground storage tanks; • records and databases pertaining to illicit dumping, spill reports and release notifications, and complaints; • incidents responded to by the hazardous materials emergency response team; • and sites undergoing remediation for contaminated soil and/or groundwater. Donna Juday DONNA JUDAY Office Specialist Office of the Fire Marshal Hazardous Materials Division  385 N. Arrowhead Avenue, 2nd Floor, San Bernardino, CA 92415 | Phone: 800.442.2283 Fax: 909.387.4323 Public Health Environmental Health Services Joshua Dugas, MBA, REHS Director Jennifer Osorio, REHS Division Chief Michael A. Sequeira, M.D. Health Officer   September 2, 2021 Samantha Weis Weise Environmental 1938 Kellogg Avenue #116 Carlsbad, CA 92008 EHS has completed the research on your records request received on August 27, 2021. No records were found for 10622 Tamarind Avnue, Bloomington, CA 92316. If you have any questions or concerns, please contact me at (800) 442-2283. Sincerely, Raúl Robles, Office Assistant III 385 North Arrowhead Avenue, 2nd Floor San Bernardino, CA 92415-0160 RR:rr 385 N Arrowhead Ave, 2nd Floor, San Bernardino, CA 92415 | Phone: 800.442.2283 • Fax: 909.387.4323 Public Health Environmental Health Services www.SBCounty.gov www.SBCounty.gov/dph/dehs Page 1 of 1 Rev. 093015 REQUEST TO INSPECT/REPRODUCE PUBLIC RECORDS Return to any of the following offices: 385 N. Arrowhead Ave. 2nd Floor, San Bernardino 92415-0160 15900 Smoke Tree St., Ste. 131, Hesperia 92345 8575 Haven Ave., Ste. 130, Rancho Cucamonga 91730 TO BE COMPLETED BY REQUESTER INFORMATION FOR RECORDS REQUESTED Facility Name: (Business or Apartment Complex name) Location Address: City: State: Zip: Case/File Number: (If known) Inspector: (If known) Indicate time frame of information requested: (month/year or date of inspection) From: To: From: To: From: To: Specific information requested: (File, inspection report, complaint, etc.) NOTE: EACH REQUESTER AND/OR FILE MUST HAVE A SEPARATE FORM COMPLETED. FOR A LIST REQUEST, PLEASE CALL (800) 442-2283. FEES Copy Fee: $.10 Per Page Certified Copies: Additional $.22 Per Page REQUESTER INFORMATION Requester Name: (Include affiliation, i.e. business name, law office, owner, private citizen, employee, etc.) Requester Address: City: State: Zip: E-mail Address: (Preferred method of delivery) Phone Number: (To notify when copies/files are ready) OFFICE USE ONLY PROGRAM DATE PAID $ # PGS RECEIPT # REC’D BY CA Requesting any records pertaining to hazardous waste or materials and underground storage tank files for the following address of 10622 Tamarind Avenue and County of San Bernardino APN 02381-171-37-0000 in Fontana, CA 92337. Samantha Weis 1938 Kellogg Avenue, #116 Carlsbad CA 92008 sw@weisenviro.com 760-672-6339 10622 Tamarind Avenue Bloomington/Fontana 92316 0256-011-03-0000 in Bloomington/Fontana, CA 92316. Received 08/27/2021 No Records Found EHS 2021-517  385 N. Arrowhead Avenue, 2nd Floor, San Bernardino, CA 92415 | Phone: 800.442.2283 Fax: 909.387.4323 Public Health Environmental Health Services Joshua Dugas, MBA, REHS Director Jennifer Osorio, REHS Division Chief Michael A. Sequeira, M.D. Health Officer   September 2, 2021 Samantha Weis Weise Environmental 1938 Kellogg Avenue #116 Carlsbad, CA 92008 EHS has completed the research on your records request received on August 27, 2021. No records were found for 10642 Tamarind Avenue, Bloomington, CA 92316. If you have any questions or concerns, please contact me at (800) 442-2283. Sincerely, Raúl Robles, Office Assistant III 385 North Arrowhead Avenue, 2nd Floor San Bernardino, CA 92415-0160 RR:rr 385 N Arrowhead Ave, 2nd Floor, San Bernardino, CA 92415 | Phone: 800.442.2283 • Fax: 909.387.4323 Public Health Environmental Health Services www.SBCounty.gov www.SBCounty.gov/dph/dehs Page 1 of 1 Rev. 093015 REQUEST TO INSPECT/REPRODUCE PUBLIC RECORDS Return to any of the following offices: 385 N. Arrowhead Ave. 2nd Floor, San Bernardino 92415-0160 15900 Smoke Tree St., Ste. 131, Hesperia 92345 8575 Haven Ave., Ste. 130, Rancho Cucamonga 91730 TO BE COMPLETED BY REQUESTER INFORMATION FOR RECORDS REQUESTED Facility Name: (Business or Apartment Complex name) Location Address: City: State: Zip: Case/File Number: (If known) Inspector: (If known) Indicate time frame of information requested: (month/year or date of inspection) From: To: From: To: From: To: Specific information requested: (File, inspection report, complaint, etc.) NOTE: EACH REQUESTER AND/OR FILE MUST HAVE A SEPARATE FORM COMPLETED. FOR A LIST REQUEST, PLEASE CALL (800) 442-2283. FEES Copy Fee: $.10 Per Page Certified Copies: Additional $.22 Per Page REQUESTER INFORMATION Requester Name: (Include affiliation, i.e. business name, law office, owner, private citizen, employee, etc.) Requester Address: City: State: Zip: E-mail Address: (Preferred method of delivery) Phone Number: (To notify when copies/files are ready) OFFICE USE ONLY PROGRAM DATE PAID $ # PGS RECEIPT # REC’D BY CA Requesting any records pertaining to hazardous waste or materials and underground storage tank files for the following address of 10642 Tamarind Avenue and County of San Bernardino APN Samantha Weis 1938 Kellogg Avenue, #116 Carlsbad CA 92008 sw@weisenviro.com 760-672-6339 10642 Tamarind Avenue Bloomington/Fontana 92316 0256-011-04-0000 in Bloomington/Fontana, CA 92316. Received 08/27/2021 No Records Found EHS 2021-518  385 N. Arrowhead Avenue, 2nd Floor, San Bernardino, CA 92415 | Phone: 800.442.2283 Fax: 909.387.4323 Public Health Environmental Health Services Joshua Dugas, MBA, REHS Director Jennifer Osorio, REHS Division Chief Michael A. Sequeira, M.D. Health Officer   September 2, 2021 Samantha Weis Weise Environmental 1938 Kellogg Avenue #116 Carlsbad, CA 92008 EHS has completed the research on your records request received on August 27, 2021. No records were found for APN 0256-011-02-0000, Fontana, CA 92335. If you have any questions or concerns, please contact me at (800) 442-2283. Sincerely, Raúl Robles, Office Assistant III 385 North Arrowhead Avenue, 2nd Floor San Bernardino, CA 92415-0160 RR:rr 385 N Arrowhead Ave, 2nd Floor, San Bernardino, CA 92415 | Phone: 800.442.2283 • Fax: 909.387.4323 Public Health Environmental Health Services www.SBCounty.gov www.SBCounty.gov/dph/dehs Page 1 of 1 Rev. 093015 REQUEST TO INSPECT/REPRODUCE PUBLIC RECORDS Return to any of the following offices: 385 N. Arrowhead Ave. 2nd Floor, San Bernardino 92415-0160 15900 Smoke Tree St., Ste. 131, Hesperia 92345 8575 Haven Ave., Ste. 130, Rancho Cucamonga 91730 TO BE COMPLETED BY REQUESTER INFORMATION FOR RECORDS REQUESTED Facility Name: (Business or Apartment Complex name) Location Address: City: State: Zip: Case/File Number: (If known) Inspector: (If known) Indicate time frame of information requested: (month/year or date of inspection) From: To: From: To: From: To: Specific information requested: (File, inspection report, complaint, etc.) NOTE: EACH REQUESTER AND/OR FILE MUST HAVE A SEPARATE FORM COMPLETED. FOR A LIST REQUEST, PLEASE CALL (800) 442-2283. FEES Copy Fee: $.10 Per Page Certified Copies: Additional $.22 Per Page REQUESTER INFORMATION Requester Name: (Include affiliation, i.e. business name, law office, owner, private citizen, employee, etc.) Requester Address: City: State: Zip: E-mail Address: (Preferred method of delivery) Phone Number: (To notify when copies/files are ready) OFFICE USE ONLY PROGRAM DATE PAID $ # PGS RECEIPT # REC’D BY CA Requesting any records pertaining to hazardous waste or materials and underground storage tank files for the following County of San Bernardino APN 0256-011-02-0000 in Bloomington/Fontana, CA 92335. Samantha Weis 1938 Kellogg Avenue, #116 Carlsbad CA 92008 sw@weisenviro.com 760-672-6339 APN 0256-011-02-0000 Bloomington/Fontana 92335 Received 08/27/2021 No Records Found EHS 2021-521 APPENDIX D HISTORICAL RESOURCES Project Property:10622-42 Tamarind Avenue 10642 Tamarind Avenue Bloomington, CA 92316 Project No: Requested By:Weis Environmental, LLC Order No:21083100569 Date Completed:September 2, 2021 Search Results Summary Date Source Comment 2020 DIGITAL BUSINESS DIRECTORY 2016 DIGITAL BUSINESS DIRECTORY 2012 DIGITAL BUSINESS DIRECTORY 2008 DIGITAL BUSINESS DIRECTORY 2004 DIGITAL BUSINESS DIRECTORY 2001 HAINES 1998 DIGITAL BUSINESS DIRECTORY 1988 HAINES 1971 HAINES September 2, 2021 RE: CITY DIRECTORY RESEARCH 10622-42 Tamarind Avenue 10642 Tamarind Avenue Bloomington, CA Thank you for contacng ERIS for an City Directory Search for the site described above. Our staff has conducted a reverse lisng City Directory search to determine prior occupants of the subject site and adjacent properes. We have provided the nearest addresses(s) when adjacent addresses are not listed. If we have searched a range of addresses, all addresses in that range found in the Directory are included. Note: Reverse Lisng Directories generally are focused on more highly developed areas. Newly developed areas may be covered in the more recent years, but the older directories will tend to cover only the "central" parts of the city. To complete the search, we have either ulized the ACPL, Library of Congress, State Archives, and/or a regional library or history center as well as mulple digized directories. These do not claim to be a complete collecon of all reverse lisng city directories produced. ERIS has made every effort to provide accurate and complete informaon but shall not be held liable for missing, incomplete or inaccurate informaon. To complete this search we used the general range(s) below to search for relevant findings. If you believe there are addional addresses or streets that require searching please contact us at 866-517-5204. Search Criteria: 10500-10700 of Tamarind Avenue Page: 2 Report ID: 21083100569 - 9/2/2021 www.erisinfo.com NO LISTING FOUND FOR THIS YEAR... TAMARIND AVENUE2020 SOURCE: DIGITAL BUSINESS DIRECTORY NO LISTING FOUND FOR THIS YEAR... TAMARIND AVENUE2016 SOURCE: DIGITAL BUSINESS DIRECTORY Page: 3 Report ID: 21083100569 - 9/2/2021 www.erisinfo.com NO LISTING FOUND FOR THIS YEAR... TAMARIND AVENUE2012 SOURCE: DIGITAL BUSINESS DIRECTORY NO LISTING FOUND FOR THIS YEAR... TAMARIND AVENUE2008 SOURCE: DIGITAL BUSINESS DIRECTORY Page: 4 Report ID: 21083100569 - 9/2/2021 www.erisinfo.com NO LISTING FOUND FOR THIS YEAR... TAMARIND AVENUE2004 SOURCE: DIGITAL BUSINESS DIRECTORY TAMARIND AVENUE2001 SOURCE: HAINES Page: 5 Report ID: 21083100569 - 9/2/2021 www.erisinfo.com NO LISTING FOUND FOR THIS YEAR... TAMARIND AVENUE1998 SOURCE: DIGITAL BUSINESS DIRECTORY TAMARIND AVENUE1988 SOURCE: HAINES Page: 6 Report ID: 21083100569 - 9/2/2021 www.erisinfo.com TAMARIND AVENUE - A1971 SOURCE: HAINES TAMARIND AVENUE - B1971 SOURCE: HAINES --- END REPORT --- APPENDIX E PHOTOGRAPHS Photograph Log 10622 and 10642 Tamarind Avenue Fontana, California 1. Northern adjoining vacant lot. 2. Northern adjoining vacant lot. 3. Residence at 10622 Tamarind Avenue. 4. Shed at 10622 Tamarind Avenue. 5. Interior of shed. 6. 10622 Tamarind Avenue open lot area. Photograph Log 10622 and 10642 Tamarind Avenue Fontana, California 7. Interior of residence at 10622 Tamarind Avenue. 8. Interior of residence (garage) at 10622 Tamarind Avenue. 9. Interior of residence (rear porch area) at 10622 Tamarind Avenue. 10. Various products in rear porch area. 11. Residence at 10642 Tamarind Avenue. 12. Containers of soap and detergent at 10642 Tamarind Avenue. Photograph Log 10622 and 10642 Tamarind Avenue Fontana, California 13. Shed at 10642 Tamarind Avenue. 14. Shop area at 10642 Tamarind Avenue. 15. 10642 Tamarind Avenue general storage. 16. 10642 Tamarind Avenue rear lot area. 17. 10642 Tamarind Avenue general storage. 18. Interior of residence at 10642 Tamarind Avenue. 19. Interior of residence at 10642 Tamarind Avenue. 20. Northern adjacent commercial property. 21. Western adjacent driveway and commercial development. 22. Rear lot area at 10642 Tamarind Avenue. Adjacent commercial development in background. 23. Southern adjacent commercial development. 24. Eastern adjacent Tamarind Avenue and residential properties. Photograph Log 10622 and 10642 Tamarind Avenue Fontana, California APPENDIX F ANALYTICAL LABORATORY REPORT BCI0208 [none] AETL Job No: Project Number: 09/16/2021Received Date: September 24, 2021 Weis Environmental LLC Carlsbad, CA 92008 1938 Kellogg Ave. Ste 116 Dan Weis Enclosed please find the results of analyses for samples which were analyzed as specified on the attached chain of custody. If you have any questions concerning this report, please do not hesitate to call. Project Name: Site:10622 & 10642 Tamarind Ave. Bloomington, CA 92316 10622 & 10642 Tamarind Ave. (760) 672-6338Telephone: Attention: [TOC_1]Cover Letter[TOC] Checked By:Approved By: Project Manager Hailley Coleman Project Manager Hossein Shahrokhnia Table of Contents Client Project Name: Soil Sampling Project Number: [none] Work Order Number: BCI0208 AETL, AETL, LLC. 2840 N. Naomi Street, Burbank , CA 91504 • TEL: 818-845-8200 1 Cover Letter 1 2 Sample Condition on Receipt 3 3 Chain of Custody 4 4 Cooler Receipt Form 5 5 Case Narrative 6 6 Samples Received 7 7 Positive Hits Summary 9 8 Analytical Results 10 9 Quality Control Results 18 10 Qualifiers and Definitions 23 Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Sample Condition on Receipt Default CoolerCooler ID:4.0Temperature:C Are the COCs Correct Labels Legible COC/Labels Agree Sufficient Sample Volume Sample Labels intact Containers In Good Condition Samples Preserved Properly Sufficient Holding Time for all Tests Received on Ice Y Y Y Y Y Y Y Y Y [TOC_1]Sample Condition on Receipt[TOC] Page 3 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Case Narrative The following "Sample Received" Section summarizes the samples received and associated analyses requested as specified on the enclosed chain of custody. Results as reported by the laboratory apply only to 1) the items tested, 2) as the samples are received, and 3) the accuracy of information provided. Information supplied by the customer that may affect validity of results and may be contained in this report include Project Name/Number, Site Location, Sample Locations, Sampling Dates/Times, Sample ID, Sample Preservation, Sample Matrix, Sample Properties, Field Blanks, Field Duplicates, Field Spikes, and Site Historical Data. Accreditation applies only to the test methods listed on each scope of accreditation held by the laboratory; certifications held by the laboratory may not apply to results supplied in this report. Unless otherwise noted, all results of soil and solid samples are based on wet weight. No analytical non-conformances were encountered. [TOC_1]Case Narrative[TOC] Page 6 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Samples Received AETL received the following samples on 09/16/2021 with the following specifications BCI0208-01 Lab ID Client ID S1 Sample Date Matrix Quantity of Containers 1Soil TATUnitsAnalyteMethod 09/15/2021 0:00 5mg/kgArsenic, total by ICPEPA 6010B 5ug/kgOrganochlorine Pesticides by GC/ECDEPA 8081A BCI0208-02 Lab ID Client ID S2 Sample Date Matrix Quantity of Containers 1Soil TATUnitsAnalyteMethod 09/15/2021 0:00 5mg/kgArsenic, total by ICPEPA 6010B 5ug/kgOrganochlorine Pesticides by GC/ECDEPA 8081A BCI0208-03 Lab ID Client ID S3 Sample Date Matrix Quantity of Containers 1Soil TATUnitsAnalyteMethod 09/15/2021 0:00 5mg/kgArsenic, total by ICPEPA 6010B 5ug/kgOrganochlorine Pesticides by GC/ECDEPA 8081A [TOC_1]Samples Received[TOC] Page 7 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Samples Received (Continued) AETL received the following samples on 09/16/2021 with the following specifications BCI0208-04 Lab ID Client ID S4 Sample Date Matrix Quantity of Containers 1Soil TATUnitsAnalyteMethod 09/15/2021 0:00 5mg/kgArsenic, total by ICPEPA 6010B 5ug/kgOrganochlorine Pesticides by GC/ECDEPA 8081A 4Total Number of Samples received: Page 8 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Positive Hits Summary BCI0208-01 S1 Method Analyte Result Unit Analyzed Lab ID Client ID Qualifier 09/15/2021 00:00 Sampled 09/23/2021 18:215.49Arsenic mg/kgEPA 6010B BCI0208-02 S2 Method Analyte Result Unit Analyzed Lab ID Client ID Qualifier 09/15/2021 00:00 Sampled 09/23/2021 18:338.08Arsenic mg/kgEPA 6010B BCI0208-03 S3 Method Analyte Result Unit Analyzed Lab ID Client ID Qualifier 09/15/2021 00:00 Sampled 09/23/2021 18:416.71Arsenic mg/kgEPA 6010B BCI0208-04 S4 Method Analyte Result Unit Analyzed Lab ID Client ID Qualifier 09/15/2021 00:00 Sampled 09/23/2021 18:435.12Arsenic mg/kgEPA 6010B [TOC_1]Positive Hits Summary[TOC] Page 9 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-01 (Soil) S1 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Metals Total EPA 6010BMethod: Arsenic 5.49 2.00 mg/kg 09/23/21 18:21 AP1.10 B1I05141 3050B09/23/21 17:03 Organochlorine Pesticides EPA 8081AMethod: Aldrin ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 alpha-Hexachlorocyclohexane (Alpha-BHC) ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 beta-Hexachlorocyclohexane (Betta-BHC) ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 delta-Hexachlorocyclohexane (Delta-BHC) ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (alpha)ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (gamma)ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (Total)ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDD (DDD)ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDE (DDE)ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDT (DDT)ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Dieldrin ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Endrin aldehyde ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ketone ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 1 ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 11 ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan sulfate ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor epoxide ND 2.00 ug/kg 09/21/21 14:361.50 B1I03731 BC 3550B09/20/21 14:34 Methoxychlor ND 10.0 ug/kg 09/21/21 14:365.00 B1I03731 BC 3550B09/20/21 14:34 Toxaphene ND 170 ug/kg 09/21/21 14:3680.0 B1I03731 BC 3550B09/20/21 14:34 Acceptance CriteriaRecovery Surrogate: Decachlorobiphenyl 87.0%30-150 09/21/21 14:36 BCB1I0373 3550B09/20/21 14:34 Surrogate: Tetrachloro-m-xylene 75.4%30-150 09/21/21 14:36 BCB1I0373 3550B09/20/21 14:34 [TOC_1]Analytical Results[TOC] Page 10 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-01 (Soil) S1 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Organochlorine Pesticides (Continued) Page 11 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-02 (Soil) S2 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Metals Total EPA 6010BMethod: Arsenic 8.08 2.00 mg/kg 09/23/21 18:33 AP1.10 B1I05141 3050B09/23/21 17:03 Organochlorine Pesticides EPA 8081AMethod: Aldrin ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 alpha-Hexachlorocyclohexane (Alpha-BHC) ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 beta-Hexachlorocyclohexane (Betta-BHC) ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 delta-Hexachlorocyclohexane (Delta-BHC) ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (alpha)ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (gamma)ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (Total)ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDD (DDD)ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDE (DDE)ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDT (DDT)ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Dieldrin ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Endrin aldehyde ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ketone ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 1 ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 11 ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan sulfate ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor epoxide ND 2.00 ug/kg 09/21/21 14:531.50 B1I03731 BC 3550B09/20/21 14:34 Methoxychlor ND 10.0 ug/kg 09/21/21 14:535.00 B1I03731 BC 3550B09/20/21 14:34 Toxaphene ND 170 ug/kg 09/21/21 14:5380.0 B1I03731 BC 3550B09/20/21 14:34 Acceptance CriteriaRecovery Surrogate: Decachlorobiphenyl 96.7%30-150 09/21/21 14:53 BCB1I0373 3550B09/20/21 14:34 Surrogate: Tetrachloro-m-xylene 91.0%30-150 09/21/21 14:53 BCB1I0373 3550B09/20/21 14:34 Page 12 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-02 (Soil) S2 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Organochlorine Pesticides (Continued) Page 13 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-03 (Soil) S3 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Metals Total EPA 6010BMethod: Arsenic 6.71 2.00 mg/kg 09/23/21 18:41 AP1.10 B1I05141 3050B09/23/21 17:03 Organochlorine Pesticides EPA 8081AMethod: Aldrin ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 alpha-Hexachlorocyclohexane (Alpha-BHC) ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 beta-Hexachlorocyclohexane (Betta-BHC) ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 delta-Hexachlorocyclohexane (Delta-BHC) ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (alpha)ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (gamma)ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (Total)ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDD (DDD)ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDE (DDE)ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDT (DDT)ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Dieldrin ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Endrin aldehyde ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ketone ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 1 ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 11 ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan sulfate ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor epoxide ND 2.00 ug/kg 09/21/21 15:101.50 B1I03731 BC 3550B09/20/21 14:34 Methoxychlor ND 10.0 ug/kg 09/21/21 15:105.00 B1I03731 BC 3550B09/20/21 14:34 Toxaphene ND 170 ug/kg 09/21/21 15:1080.0 B1I03731 BC 3550B09/20/21 14:34 Acceptance CriteriaRecovery Surrogate: Decachlorobiphenyl 122%30-150 09/21/21 15:10 BCB1I0373 3550B09/20/21 14:34 Surrogate: Tetrachloro-m-xylene 119%30-150 09/21/21 15:10 BCB1I0373 3550B09/20/21 14:34 Page 14 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-03 (Soil) S3 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Organochlorine Pesticides (Continued) Page 15 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-04 (Soil) S4 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Metals Total EPA 6010BMethod: Arsenic 5.12 2.00 mg/kg 09/23/21 18:43 AP1.10 B1I05141 3050B09/23/21 17:03 Organochlorine Pesticides EPA 8081AMethod: Aldrin ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 alpha-Hexachlorocyclohexane (Alpha-BHC) ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 beta-Hexachlorocyclohexane (Betta-BHC) ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 delta-Hexachlorocyclohexane (Delta-BHC) ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (alpha)ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (gamma)ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Chlordane (Total)ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDD (DDD)ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDE (DDE)ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 4,4’-DDT (DDT)ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Dieldrin ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Endrin aldehyde ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Endrin ketone ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 1 ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan 11 ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Endosulfan sulfate ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Heptachlor epoxide ND 2.00 ug/kg 09/21/21 15:271.50 B1I03731 BC 3550B09/20/21 14:34 Methoxychlor ND 10.0 ug/kg 09/21/21 15:275.00 B1I03731 BC 3550B09/20/21 14:34 Toxaphene ND 170 ug/kg 09/21/21 15:2780.0 B1I03731 BC 3550B09/20/21 14:34 Acceptance CriteriaRecovery Surrogate: Decachlorobiphenyl 88.5%30-150 09/21/21 15:27 BCB1I0373 3550B09/20/21 14:34 Surrogate: Tetrachloro-m-xylene 92.7%30-150 09/21/21 15:27 BCB1I0373 3550B09/20/21 14:34 Page 16 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Analytical Results Client ID: ResultAnalyte RL Analyzed Date/TimeQualifierUnits BCI0208-04 (Soil) S4 Analyst InitialsMDLBatchDilution Lab ID: Prep. Method Prepared Date/Time 09/15/21 0:00Sampled: Organochlorine Pesticides (Continued) Page 17 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Result RL Units Spike Level Source Result %REC %REC Limits RPD RPD Limit Qualifier Analyte Quality Control Results Metals Total (EPA 6010B) MDL Batch: B1I0514 - 3050B Prepared: 09/23/2021 17:03 Analyzed: 09/23/2021 18:11Method Blank (B1I0514-BLK1) Arsenic ND 2.00 mg/kg1.10 [TOC_1]Quality Control Results[TOC] Page 18 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Result RL Units Spike Level Source Result %REC %REC Limits RPD RPD Limit Qualifier Analyte Quality Control Results Metals Total (EPA 6010B) MDL Batch: B1I0514 - 3050B (Continued)Prepared: 09/23/2021 17:03 Analyzed: 09/23/2021 18:14LCS (B1I0514-BS1) Arsenic 47.3 2.00 50.0 75-12594.6mg/kg1.10 Analyzed: 09/23/2021 18:16LCSD (B1I0514-BSD1) Arsenic 48.1 2.00 50.0 1575-12596.3mg/kg 1.731.10 Source: BCI0208-01 Analyzed: 09/23/2021 18:24Duplicate (B1I0514-DUP1) Arsenic 5.61 2.00 5.49 20mg/kg 2.071.10 Source: BCI0208-01 Analyzed: 09/23/2021 18:26Matrix Spike (B1I0514-MS1) Arsenic 49.5 2.00 50.0 5.49 75-12588.0mg/kg1.10 Source: BCI0208-01 Analyzed: 09/23/2021 18:29Matrix Spike Dup (B1I0514-MSD1) Arsenic 48.8 2.00 50.0 5.49 1575-12586.6mg/kg 1.441.10 Page 19 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Result RL Units Spike Level Source Result %REC %REC Limits RPD RPD Limit Qualifier Analyte Quality Control Results Organochlorine Pesticides (EPA 8081A) MDL Batch: B1I0373 - 3550B Prepared: 09/20/2021 14:34 Analyzed: 09/21/2021 11:47Method Blank (B1I0373-BLK1) Aldrin ND 2.00 ug/kg1.50 alpha-Hexachlorocyclohexane (Alpha-BHC) ND 2.00 ug/kg1.50 beta-Hexachlorocyclohexane (Betta-BHC) ND 2.00 ug/kg1.50 delta-Hexachlorocyclohexane (Delta-BHC) ND 2.00 ug/kg1.50 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) ND 2.00 ug/kg1.50 Chlordane (alpha)ND 2.00 ug/kg1.50 Chlordane (gamma)ND 2.00 ug/kg1.50 Chlordane (Total)ND 2.00 ug/kg1.50 4,4’-DDD (DDD)ND 2.00 ug/kg1.50 4,4’-DDE (DDE)ND 2.00 ug/kg1.50 4,4’-DDT (DDT)ND 2.00 ug/kg1.50 Dieldrin ND 2.00 ug/kg1.50 Endrin ND 2.00 ug/kg1.50 Endrin aldehyde ND 2.00 ug/kg1.50 Endrin ketone ND 2.00 ug/kg1.50 Endosulfan 1 ND 2.00 ug/kg1.50 Endosulfan 11 ND 2.00 ug/kg1.50 Endosulfan sulfate ND 2.00 ug/kg1.50 Heptachlor ND 2.00 ug/kg1.50 Heptachlor epoxide ND 2.00 ug/kg1.50 Methoxychlor ND 10.0 ug/kg5.00 Toxaphene ND 170 ug/kg80.0 25.0 30-150Surrogate: Decachlorobiphenyl 98.824.7 ug/kg 25.0 30-150Surrogate: Tetrachloro-m-xylene 76.219.0 ug/kg Page 20 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Result RL Units Spike Level Source Result %REC %REC Limits RPD RPD Limit Qualifier Analyte Quality Control Results Organochlorine Pesticides (EPA 8081A) MDL Batch: B1I0373 - 3550B (Continued)Prepared: 09/20/2021 14:34 Analyzed: 09/21/2021 10:40LCS (B1I0373-BS1) Aldrin 56.8 2.00 50.0 50-150114ug/kg1.50 alpha-Hexachlorocyclohexane (Alpha-BHC) 53.8 2.00 50.0 50-150108ug/kg1.50 beta-Hexachlorocyclohexane (Betta-BHC) 51.3 2.00 50.0 50-150103ug/kg1.50 delta-Hexachlorocyclohexane (Delta-BHC) 44.6 2.00 50.0 50-15089.1ug/kg1.50 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) 53.8 2.00 50.0 50-150108ug/kg1.50 Chlordane (alpha)49.7 2.00 50.0 50-15099.5ug/kg1.50 Chlordane (gamma)58.3 2.00 50.0 50-150117ug/kg1.50 Chlordane (Total)108 2.00 50-150ug/kg1.50 4,4’-DDD (DDD)49.3 2.00 50.0 50-15098.5ug/kg1.50 4,4’-DDE (DDE)48.0 2.00 50.0 50-15096.1ug/kg1.50 4,4’-DDT (DDT)61.3 2.00 50.0 50-150123ug/kg1.50 Dieldrin 54.4 2.00 50.0 50-150109ug/kg1.50 Endrin 49.5 2.00 50.0 50-15099.0ug/kg1.50 Endrin aldehyde 49.1 2.00 50.0 50-15098.3ug/kg1.50 Endrin ketone 51.6 2.00 50.0 50-150103ug/kg1.50 Endosulfan 1 49.2 2.00 50.0 50-15098.5ug/kg1.50 Endosulfan 11 47.6 2.00 50.0 50-15095.2ug/kg1.50 Endosulfan sulfate 47.0 2.00 50.0 50-15094.0ug/kg1.50 Heptachlor 54.1 2.00 50.0 50-150108ug/kg1.50 Heptachlor epoxide 55.2 2.00 50.0 50-150110ug/kg1.50 Methoxychlor 60.8 10.0 50.0 50-150122ug/kg5.00 50.0 50-150Surrogate: Decachlorobiphenyl 11356.6 ug/kg 50.0 50-150Surrogate: Tetrachloro-m-xylene 10552.5 ug/kg Analyzed: 09/21/2021 10:56LCSD (B1I0373-BSD1) Aldrin 55.0 2.00 50.0 4050-150110ug/kg 3.181.50 alpha-Hexachlorocyclohexane (Alpha-BHC) 52.3 2.00 50.0 4050-150105ug/kg 2.881.50 beta-Hexachlorocyclohexane (Betta-BHC) 50.9 2.00 50.0 4050-150102ug/kg <1.001.50 delta-Hexachlorocyclohexane (Delta-BHC) 45.8 2.00 50.0 4050-15091.5ug/kg 2.651.50 gamma-Hexachlorocyclohexane (Gamma-BHC, Lindane) 52.5 2.00 50.0 4050-150105ug/kg 2.511.50 Chlordane (alpha)49.5 2.00 50.0 4050-15099.0ug/kg <1.001.50 Chlordane (gamma)58.1 2.00 50.0 4050-150116ug/kg <1.001.50 Chlordane (Total)108 2.00 4050-150ug/kg <1.001.50 4,4’-DDD (DDD)51.1 2.00 50.0 4050-150102ug/kg 3.611.50 4,4’-DDE (DDE)48.9 2.00 50.0 4050-15097.7ug/kg 1.661.50 Page 21 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Result RL Units Spike Level Source Result %REC %REC Limits RPD RPD Limit Qualifier Analyte Quality Control Results Organochlorine Pesticides (EPA 8081A) MDL Batch: B1I0373 - 3550B (Continued)Prepared: 09/20/2021 14:34 Analyzed: 09/21/2021 10:56LCSD (B1I0373-BSD1) 4,4’-DDT (DDT)62.9 2.00 50.0 4050-150126ug/kg 2.461.50 Dieldrin 54.4 2.00 50.0 4050-150109ug/kg <1.001.50 Endrin 50.6 2.00 50.0 4050-150101ug/kg 2.101.50 Endrin aldehyde 50.1 2.00 50.0 4050-150100ug/kg 2.001.50 Endrin ketone 53.8 2.00 50.0 4050-150108ug/kg 4.191.50 Endosulfan 1 49.0 2.00 50.0 4050-15097.9ug/kg <1.001.50 Endosulfan 11 48.6 2.00 50.0 4050-15097.2ug/kg 2.111.50 Endosulfan sulfate 48.9 2.00 50.0 4050-15097.8ug/kg 4.041.50 Heptachlor 52.4 2.00 50.0 4050-150105ug/kg 3.281.50 Heptachlor epoxide 54.7 2.00 50.0 4050-150109ug/kg 1.081.50 Methoxychlor 64.4 10.0 50.0 4050-150129ug/kg 5.805.00 50.0 50-150Surrogate: Decachlorobiphenyl 11758.6 ug/kg 50.0 50-150Surrogate: Tetrachloro-m-xylene 94.647.3 ug/kg Page 22 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Qualifiers and Definitions Item Definitions Percent Weight% wt Percent Recovery%REC Degrees FahrenheitF American Environmental Testing Laboratory, LLCAETL CarbonC California Air Resources BoardCARB Chain of CustodyCOC Certified Reference MaterialCRM Department of Planning and DevelopmentDPD Diesel Range OrganicsDRO DuplicateDup Environmental Laboratory Accreditation ProgramELAP Environmental Protection AgencyEPA Gas Chromatography Flame Ionization DetectionGC/FID Gasoline Range OrganicsGRO HydrocarbonHC Hexane Extractable MaterialHEM Hazardous Material UnitHMU Inductively Coupled Plasma Mass SpectrometryICP/MS Los Angeles County Sanitation DistrictsLACSD Laboratory Control Sample - A sample matrix, free from the analytes of interest, spiked with verified known amounts of analytes. LCS Laboratory Control Sample Duplicate - A replicate of Laboratory Control Sample.LCSD Limit of QuantitationLOQ Method Detection Limit - The minimum measured concentration of a substance that can be reported with 99% confidence. MDL is statistically derived number which is specific for each instrument, each method and each compound. MDL Miligrams per Kilogrammg/kg Miligrams per Litermg/L Milliliter per Liter per Hourml/L/hr Motor oil Range OrganicsMRO Matrix Spike - A sample prepared, taken through all sample preparation and analytical steps of the procedure and analyzed as an independent test results. MS Matrix Spike Duplicate - A replicate of Matrix Spike Sample.MSD NoN Analyte is not detected below Method Detection Limit.ND Nanograms per cubic meterng/m3 National Institute for Occupational Safety and HealthNIOSH [TOC_1]Qualifiers and Definitions[TOC] Page 23 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. Attention: Reported: Weis Environmental LLC 1938 Kellogg Ave. Ste 116 Carlsbad, CA 92008 Dan Weis 09/24/2021 13:12 Project Number:[none] AETL Job Number:BCI0208 10622 & 10642 Tamarind Ave. Bloomington, CA 92316 Site: Project Name:10622 & 10642 Tamarind Ave. Nanoliters per LiternL/L Nephelometric Turbidity UnitsNTU Ohms per centimeterOhm-cm Oil Range OrganicsORO Occupational Safety and Health AdministrationOSHA Polychlorinated BiphenylPCB Practical Salinity UnitPSU Reporting Limit - The lowest concentration at which an analyte can be detected in a sample and its concentration can be reported with a specified degree of confidence, accuracy and precision. For usage at AETL, RL is equivalant to LOQ. RL Relative Percent DifferenceRPD Selective Ion MonitoringSIM Standard MethodSM Synthetic Precipitation Leaching ProcedureSPLP Soluble Threshold Limit ConcentrationSTLC Toxicity Characteristic Leaching ProcedureTCLP Total Petroleum HydrocarbonsTPH Total Threshold Limit ConcentrationsTTLC Micrograms per Kilogramug/kg Micrograms per Literug/L Micrograms per cubic meterug/m3 Waste Extraction TestWET YesY Zero Headspace ExtractionZHE Page 24 of 24 The contents of this report apply to the sample(s) analyzed in accordance with the chain of custody document. No duplication of this report is allowed, except in its entirety without written approval of the laboratory. APPENDIX G QUALIFICATIONS Resume of Dan Weis, R.E.H.S. Page 1 of 2 Professional Summary Environmental Manager and California Registered Environmental Health Specialist with extensive expertise in environmental science and assessment, environmental and public health, risk assessment, health and safety, remedial design and implementation, strategic planning and project/program design and implementation. Over 20 years of professional experience and achievement. Successful completion of projects for a wide range of clientele including, but not limited to, local government entities, developers (affordable housing and market rate), educational institutions, Federal government entities, law firms, architectural and engineering firms, lending institutions, life insurance companies, conservancies, commercial/industrial real estate owners/managers, insurance companies, wireless telecommunication carriers and real estate developers. Extensive experienced in the completion of assessment, construction and remediation quality assurance during the completion of urban redevelopment/brownfields projects and public works projects, many of which have been located in downtown areas of San Diego, Los Angeles, Oakland, San Francisco, and other urban communities throughout the State of California. Proven ability to train and mentor professional, technical and support staff. Manages a comprehensive health and safety program. Holds a Master of Science in Public Health with an emphasis in environmental health science, risk assessment, health and safety, toxicology and environmental policy. Registered Environmental Health Specialist #8172 in the State of California. Education and Professional Certification ● University of Delaware, Bachelor of Arts, 1995 ● San Diego State University, Master of Science, Public/Environmental Health, 2001 ● State of California Registered Environmental Health Specialist #8172 ● Centers for Disease Control and Prevention National Center for Environmental Health Division of Emergency and Environmental Health Services - Environmental Health Training in Emergency Response ● Occupational Safety and Health Administration (OSHA) 40 Hour Hazardous Waste Operations and Emergency Response Standard (HAZWOPER) Training and Annual 8 Hour HAZWOPER Refresher Training ● OSHA 8 Hour HAZWOPER Supervisor Training Relevant Skills and Qualifications ● Proven ability to manage staff and programs/projects in challenging and diverse environments and regulatory settings. Consistently meets project schedules, goals, deadlines and budgetary restrictions. ● Completed or managed over 3,000 due diligence related environmental assessments and completed or managed over 500 subsurface environmental investigations of soil gas, soil, groundwater and other media. Investigations have included human health and ecological risk assessments, evaluations of indoor air conditions based on interpretations of subsurface conditions, underground storage tank (UST) evaluation/closure and hazardous waste characterization/management. Subsurface activities performed include the completion of soil borings using various drilling technologies, soil and groundwater sampling, installation and sampling of groundwater monitoring wells, free product evaluations, exploratory trenching and real-time delineation using mobile analytical laboratories and other soil screening technology. ● Managed over 100 remediation or construction management related projects primarily related to source removal of subsurface contaminants, including but not limited to, petroleum hydrocarbons, chlorinated solvents, heavy metals, organochlorine pesticides and other agricultural related chemicals, dioxins and furans and polychlorinated biphenyls. Has also assisted in cost recovery efforts from private parties and State/Federal funding programs for environmental assessment and remediation work and has served as an expert witness during legal proceedings pertaining to environmental related claims. ● Strong collaboration and negotiation skills with environmental regulatory agencies regarding project planning, initiation, status, approvals and implementation. Direct experience in interfacing with members of regulatory agencies including but not limited to the United States Environmental Protection Agency (EPA), California EPA Department of Toxic Substances Dan Weis, R.E.H.S. ENVIRONMENTAL MANAGER 1938 Kellogg Avenue, Suite 116, Carlsbad, CA 92008  (760) 585-7070 // (760) 672-6338 //  dw@weisenviro.com //  www.weisenviro.com Resume of Dan Weis, R.E.H.S. Page 2 of 2 Control and Office of Environmental Health Hazard Assessment, County of San Diego Departments of Environmental Health (DEH), Public Works and Planning and Land Use, San Diego Air Pollution Control District, South Coast Air Quality Management District, Riverside County DEH, San Francisco City and County Department of Public Health (DPH), Arizona Department of Environmental Quality, County of Los Angeles County DPH and other local Certified Unified Program Agencies. Develop, manage and implement compliance and best practices efforts with Federal and State laws and regulations. ● Conducted and/or managed hundreds of public/environmental health related assessments including electromagnetic field surveys, radionuclide surveys, indoor air quality investigations, radon surveys, drinking water assessments, asbestos containing materials and lead-based paint surveys and mold/microbial evaluations. ● Recovered over $10,000,000 of assessment and cleanup costs for clientele from various sources including State of California Cleanup Funds, United States Environmental Protection Agency Brownfield grants and private parties including major oil companies. ● Responsible for facilitating a safe and healthy work environment in concert with the mission of the company while ensuring compliance with applicable Federal, State, and local regulations. ● Published technical papers pertaining to geogenic concentrations of metals in San Diego County, radioactive dating and pollutant chronologies in estuarine sediments and various urban runoff related implications. ● Delivered presentations pertaining to various environmental topics including human health risk assessment to membership at local and national trade conferences Project Experience (Projects Completed at Multiple Firms) ● 14th and Island, San Diego, California – Development of Site Mitigation Plan, contaminated soil management and disposal concurrent with site construction activities at the superblock construction site in downtown San Diego and achievement of regulatory closure with the County of San Diego Department of Environmental Health. ● 2198 Market Street, San Francisco, California – Phase I and II Environmental Site Assessments, supplemental subsurface investigation, Site Mitigation Plan development, contaminated soil management and disposal concurrent with site construction activities and negotiation/achievement of regulatory closure with the City of San Francisco Department of Public Health. ● Former EZ Serve, 9305 Mission Gorge Road, Santee, California – Closure report preparation and San Diego Regional Water Quality Control Board interface and negotiation/achievement of regulatory closure under State of California low- threat policy. ● French Field – Former Vista Burn Dump, Oceanside, California – Oversight of the capping of a former burn dump/landfill facility and restoration for public use as a sports facility. Negotiation and achievement of regulatory closure with the California Department of Toxic Substances Control with concurrence from the San Diego Regional Water Quality Control Board and the County of San Diego Local Enforcement Agency. ● Indoor Skydiving Facility, 1401 Imperial Avenue, San Diego, California – Development of Soil Management Plan and contaminated soil management and disposal concurrent with site construction activities in downtown San Diego. ● Lemon Grove Avenue Realignment Project, Lemon Grove, California – Development of Impacted Soil Management Plan, Community Health and Safety Plan and Worker Health and Safety Plan and oversight of the implementation of such plans during construction activities. ● North Side Interior Road and Utilities Project at San Diego International Airport, San Diego, California - Subsurface assessment, development of Soil Management Plan and Work Health and Safety Plan and implementation and monitoring of soil management strategies. ● Olympic and Hill, Los Angeles, California – Removal of multiple underground storage tanks and underlying contaminated soil and achievement of regulatory closure with the City of Los Angeles Fire Department. ● San Ysidro - U.S. Land Port of Entry, San Diego, California – Subsurface assessment and development and implementation of soil management strategies. ● VA Medical Center Long Beach, 5901 East 7th Street, Long Beach, California - VA Long Beach: Seismic Corrections – Mental Health, Community Living Center and Chiller Replacements Project – Asbestos containing materials and lead- based paint surveys and preparation of abatement contractor bid specifications.