Loading...
HomeMy WebLinkAboutAppendix G - Environmental Site Assessment Information❖ APPENDICES ❖ APPENDIX G ENVIRONMENTAL SITE ASSESSMENT INFORMATION Aerial Photo & Topographic Map Research Report Results for: Betsy Lindsay UltraSystems Environmental 16431 Scientific Way Irvine, CA 92618 2104779245 AOTO Site Information: APN 0238-112-16 13502 Dahlia Street Fontana, CA 92337 January 18, 2024 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Subject Site: ERS Order #: Client’s Project #: 2104779245 AOTO Address: 13502 Dahlia Street City, State Zip: Fontana, CA 92337 Prepared For: Date: Name: Betsy Lindsay January 18, 2024 Company: UltraSystems Environmental Prepared By: Address: 16431 Scientific Way Name: Daniel Johnson City, State Zip: Irvine, CA 92618 Phone #: (714) 669-8096 Ext. 1002 Enclosed are the results of our….. Aerial Photograph and Topographic Map Research Thank you for selecting Environmental Record Search! To aid you in locating your site on the imagery provided, we have placed a box over/surrounding your site. Note: This box is not representative of your site’s boundaries. It is simply a tool to assist you with the location of your site within the image. The box has been placed in the same location on each image to help you locate your site easily from year to year. If you have any problems locating your site, please call us. We are here to help. Aerial photo years available: 2023 2014 2005 1994 1982 1977 1967 1959 1948 1938 This report includes the following USGS Topographic Map Series: Quadrangle Name Series Original Scale Contour Interval (ft) Years GUASTI 7.5 Minute 1:24,000 5’, 10’ 2021, 2012, 1982, 1975, 1969, 1961, 1955 CUCAMONGA 15 Minute 1:62,500 50’ 1947, 1939, 1929, 1917, 1908, 1897 All terms, conditions, and limitations normally associated with work contracted by ERS and presented or associated with aerial photography are in effect at all times. This letter summary, all its information, and content have been derived from and rely upon the reviewed aerial photographs. ERS’s research has only been based on these images; ERS did not perform any type of independent investigation of any type, including as to the accuracy and/or completeness of the information derived or otherwise obtained from the secondary source or sources. ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 2023 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 2014 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 2005 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1994 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1985 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1977 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1967 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1959 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1948 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Aerial Photo Year 1938 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 2021 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 2012 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1982 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1975 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1969 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1961 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1955 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1947 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1939 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1929 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1917 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1908 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com Historical Topographic Map Year 1897 13502 Dahlia Street Fontana, CA Target Site: 34.053837, -117.520573 Job #: 2104779245 City Directory Research Report Results for: Betsy Lindsay UltraSystems Environmental 16431 Scientific Way Irvine, CA 92618 2104779245 CDA Site Information: APN 0238-112-16 13052 Dahlia Street Fontana, CA 92337 January 19, 2024 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 2 Subject Site: ERS Order #: Client’s Project #: 2104779245 CDAC Address: 13052 Dahlia Street City, State Zip: Fontana, CA 92337 Prepared For: Date: Name: Betsy Lindsay January 19, 2024 Company: UltraSystems Environmental Prepared By: Address: 16431 Scientific Way Name: Michael Peel City, State Zip: Irvine, CA 92618 Phone #: (714) 669-8096 Ext. 1002 Thank you for selecting Environmental Record Search! Enclosed are the results of our: City Directory Research The attached image files and following table represent the findings of our research of the subject site and immediate adjacent sites. ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 3 Years Subject Adjacent A Adjacent B 13052 Dahlia St 11000 Block of S Etiwanda Ave 13000 Block of Santa Ana Ave 2007 ● ● ● 2005 ● ● R 2000 R ● ● 1996 R ● R 1990 R ● R 1984 R ● R 1979 S ● R 1975 S R R 1965 R R ● - Street & Range Listed N/A - Image Not Available R - Range Not Listed S - Street Not Listed ERS’s research has been limited to the information presented in the reviewed city directories only. All terms, conditions, and limitations normally associated with work contracted by ERS and presented or associated with the city directories are in effect at all times. This letter summary, all its information, and content have been derived from and rely upon the reviewed city directories. ERS’s research has only been based on these books; ERS did not perform any type of independent investigation of any type, including as to the accuracy and/or completeness of the information derived or otherwise obtained from the secondary source or sources. ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 4 Subject 13052 Dahlia St 2007 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 5 Subject 13052 Dahlia St 2005 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 6 Subject 13052 Dahlia St 2000 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 7 Subject 13052 Dahlia St 1996 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 8 Subject 13052 Dahlia St 1990 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 9 Subject 13052 Dahlia St 1984 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 10 Subject 13052 Dahlia St 1979 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 11 Subject 13052 Dahlia St 1975 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 12 Adjacent A 11000 Block of S Etiwanda Ave 2007 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 13 Adjacent A 11000 Block of S Etiwanda Ave 2005 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 14 Adjacent A 11000 Block of S Etiwanda Ave 2000 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 15 Adjacent A 11000 Block of S Etiwanda Ave 1996 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 16 Adjacent A 11000 Block of S Etiwanda Ave 1990 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 17 Adjacent A 11000 Block of S Etiwanda Ave 1984 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 18 Adjacent A 11000 Block of S Etiwanda Ave 1979 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 19 Adjacent A 11000 Block of S Etiwanda Ave 1975 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 20 Adjacent A 11000 Block of S Etiwanda Ave 1965 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 21 Adjacent B 13000 Block of Santa Ana Ave 2007 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 22 Adjacent B 13000 Block of Santa Ana Ave 2005 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 23 Adjacent B 13000 Block of Santa Ana Ave 2000 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 24 Adjacent B 13000 Block of Santa Ana Ave 1996 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 25 Adjacent B 13000 Block of Santa Ana Ave 1990 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 26 Adjacent B 13000 Block of Santa Ana Ave 1984 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 27 Adjacent B 13000 Block of Santa Ana Ave 1979 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 28 Adjacent B 13000 Block of Santa Ana Ave 1975 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 29 Adjacent B 13000 Block of Santa Ana Ave 1965 Fire Insurance Map Results Report Results for: Betsy Lindsay UltraSystems Environmental 16431 Scientific Way Irvine, CA 92618 2104779245 FIM Site Information: APN 0238-112-16 13502 Dahlia Street Fontana, CA 92337 January 18, 2024 ENVIRONMENTAL RECORD SEARCH ©2017 (800) 377-2430 | www.reccheck.com 2 Subject Site: ERS Order #: Client’s Project #: 2104779245 FIM Address: 13502 Dahlia Street City, State Zip: Fontana, CA 92337 Prepared For: Date: Name: Betsy Lindsay January 18, 2024 Company: UltraSystems Environmental Prepared By: Address: 16431 Scientific Way Name: Daniel Johnson City, State Zip: Irvine, CA 92618 Phone #: (714) 669-8096 Ext. 1002 Years Reviewed: Fontana - 1926, 1929, 1938 N/A - Coverage was not available for Declezville, Jurupa Valley, or Kaiser. Historical Fire Insurance Map Search Result: The review of collections and indexes has determined that no historical fire insurance maps are available within these collections and indexes for the referenced site; therefore they are not available and are considered not "reasonably ascertainable" according to ASTM standards. Environmental Record Search (ERS) certifies that a thorough search of our holdings, various other collections and indexes has been completed. Note: There was coverage for Fontana but it did not extend out far enough to reach the subject site. Thank you for selecting ERS. Researched by: Eric Kieselbach Eric Kieselbach 800-377-2430 www.RecCheck.com 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved RecCheck Report Results The Standard for ASTM/AAI Radius Searches (One Mile Environmental Records Search, Exceeds ASTM 1527/1528 and EPA All Appropriate Inquiry) Site Location: 13052 Dahlia Street Fontana, CA 92337 (N 34-3-14, W 117-31-14) NAD83 Client: UltraSystems Environmental 800-377-2430 www.RecCheck.com 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved TABLE OF CONTENTS EXECUTIVE SUMMARY 1 SUMMARY OF OCCURRENCES 3 POTENTIAL AREAS OF CONCERN/CONTAMINATION SUMMARY 11 DATABASE OCCURRENCE SUMMARY 11 SITE LOCATION TOPOGRAPHIC MAP 20 SITE LOCATION MAP 21 1-MILE RADIUS STREET MAP W/OCCURRENCES (MAP1) 22 0.25-MILE RADIUS STREET MAP W/OCCURRENCES (MAP2) 23 0.0625-MILE RADIUS STREET MAP W/ OCCURRENCES (MAP3) 24 1-MILE TOPOGRAPHIC MAP W/OCCURRENCES (MAP4) 25 AGENCY DIFFERENCES IN MAPPED LOCATIONS (MAP5) 26 SUMMARY OF AGENCY DIFFERENCES 27 MAPPED AIR PERMITS WITH POTENTIAL DISPERSION (MAP6) 28 LISTED OCCURRENCE DETAILS 29 RECORDS SOURCES SEARCHED 107 UN-MAPPABLE OCCURRENCES 122 DISCLAIMER, LIMITS AND LIABILITIES 123 800-377-2430 www.RecCheck.com Page 1 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved EXECUTIVE SUMMARY INFORMATION ON THE REQUESTED LOCATION Site Address: 13052 Dahlia Street Fontana, CA 92337 Client Project Name/Number: APN 0238-112-16 2104779245 Coordinates: N 34-3-14, W 117-31-14 (NAD 83) 34.053837, -117.520573 Date of Report January 18, 2024 ERS Project Number: 2104779245 Subject Site Listed on the following lists: Not Listed Subject Site Listed as Map ID#: N/A USGS 7.5 Minute Quad Map: Guasti (Date Unavailable) Subject Site Located within a Potential Area of Concern: No Township, Section and Range: Township: 01S Range: 06W Section: 28 Baseline: San Bernardino Site Elevation: (feet above or below (-) mean sea level) 939 Flood Zone: (Digital Flood Insurance Rate Maps - DFIRMs) Only available digital data is provided Panel: 06065C0017G, Effective Date: 8/28/2008 Zone X - Area of minimal flood hazard, usually depicted on FIRMs as above the 500- year flood level. Fire Insurance Map Coverage: There may be coverage of your site. Radon Information: EPA Radon Zone: 2 (Predicted avg for county: 2 to 4 pCi/L) For zip code 92337: Number of tests per zip code: 1 Number of tests where radon is > 4 pCi/L: 0 Percentage of test where radon is > 4 pCi/L: 0.00% Other Information: Not Reported Search Radius Expansion Size: (In Miles) 0 800-377-2430 www.RecCheck.com Page 2 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved Soil Type: (USDA Soil Survey Geographic Database) (SSURGO) Map Unit Name: Tujunga gravelly loamy sand, 0 to 9 percent slopes Map Unit Type: Consociation Drainage Class - Dominant Condition: Somewhat excessively drained General Information: Mixed, thermic Typic Xeropsamments Top 3 Map Unit Components are below (if available): Component Name: Soboba, Delhi, Tujunga Component Percentage: 5%, 5%, 85% Hydric: No, No, No Zip Codes Searched for “Un-Mappable” Sites: Not Researched Occurrence Count: 99 800-377-2430 www.RecCheck.com Page 3 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved SUMMARY OF OCCURRENCES MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 1 Maps: 1, 2, 4 CAL000271112 CONCO PUMPING 13052 Dahlia St Fontana RCRA-NON-US Listed 0.11 SW -6 1 Maps: 1, 2, 4 CAR000160887 FORCE OFFSHORE LLC 13052 Dahlia St Fontana RCRA-SQG-US Listed 0.11 SW -6 2 Maps: 1, 2, 4 CAL000259315 HOME SHOPPING NETWORK FULLFILMENT CENTER 13423 Santa Ana Ave Fontana RCRA-NON-US Listed 0.11 N 7 2 Maps: 1, 2, 4 CAR000328476 HSN FONTANA 13423 Santa Ana Ave Fontana RCRA-SQG-US Listed 0.11 N 7 3 Maps: 1, 2, 4 FA0005250-SBD PATRICK INDUSTRIES, INC 13050 SANTA ANA FONTANA CUPA-CA Listed 0.11 N 7 4 Maps: 1, 2, 4 480741 Millenium Molding Inc 13195 SANTA ANA AVENUE FONTANA CRSP-CA Listed 0.11 N 9 4 Maps: 1, 2, 4 8 36I024630 Millenium Molding Inc 13195 Santa Ana Ave Fontana ENF-SMARTS-CA Historical 0.11 N 9 5 Maps: 1, 2, 4 CAL000430774 MOBILE FLEET MANAGEMENT INC 13185 Santa Ana Ave Fontana RCRA-NON-US Listed 0.11 N 9 6 Maps: 1, 2, 4 509530 KARAN AND ASSOCIATES INC 13181 SANTA ANA AVE FONTANA CRSP-CA Listed 0.11 N 9 6 Maps: 1, 2, 4 FA0006654-SBD THE COUNTERTOP CORP 13181 SANTA ANA AVE FONTANA CUPA-CA Listed 0.11 N 9 6 Maps: 1, 2, 4 CAC003222593 KARAN AND ASSOCIATES, INC. 13181 Santa Ana Ave Fontana RCRA-NON-US Listed 0.11 N 9 7 Maps: 1, 2, 4 141573-SC RREEF MGMT, CONWAY LOGISTICS 13101 DAHLIA ST FONTANA AIR-DIST-CA Listed 0.12 SE -7 800-377-2430 www.RecCheck.com Page 4 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 8 Maps: 1, 2, 4 68952-SC BUILDERS FENCE COMPANY INC 13111 DAHLIA ST FONTANA AIR-DIST-CA Listed 0.13 SE -6 8 Maps: 1, 2, 4 388305 BUILDERS FENCE CO., INC. 13111 DAHLIA ST FONTANA CRSP-CA Listed 0.13 SE -6 8 Maps: 1, 2, 4 FA0001608-SBD BUILDERS FENCE CO., INC. 13111 DAHLIA ST FONTANA CUPA-CA Listed 0.13 SE -6 9 Maps: 1, 2, 4 155677-SC LYNAM INDUSTRIES INC 13050 SANTA ANA AVE FONTANA AIR-DIST-CA Listed 0.13 NW 7 9 Maps: 1, 2, 4 131878 LYNAM INDUSTRIES INC 13050 SANTA ANA AVE FONTANA CRSP-CA Listed 0.13 NW 7 9 Maps: 1, 2, 4 FA0011873-SBD LYNAM INDUSTRIES INC 13050 SANTA ANA AVE FONTANA CUPA-CA Listed 0.13 NW 7 9 Maps: 1, 2, 4 8 36I025377 Lynam Industries Inc 13050 Santa Ana Ave Fontana ENF-SMARTS-CA Active 0.13 NW 7 9 Maps: 1, 2, 4 CAL000338253 LYNAM INDUSTRIES INC 13050 Santa Ana Ave Fontana RCRA-NON-US Listed 0.13 NW 7 10 Maps: 1, 2, 4 FA0011771-SBD MAPLEGROVE GLUTEN FREE FOOD INC. 13112 SANTA ANA AVE UNIT A2-A3 FONTANA CUPA-CA Listed 0.13 NE 10 11 Maps: 1, 2, 4 72456-SC BRAGG CRANE SERVICE 13188 DAHLIA ST FONTANA AIR-DIST-CA Listed 0.14 SE -4 11 Maps: 1, 2, 4 99815 BRAGG COMPANIES 13188 DAHLIA ST FONTANA AST-CRSP-CA Listed 0.14 SE -4 11 Maps: 1, 2, 4 FA0001556-SBD BRAGG COMPANIES 13188 DAHLIA ST FONTANA County-AST-CA Listed 0.14 SE -4 11 Maps: 1, 2, 4 FA0001556-SBD BRAGG COMPANIES 13188 DAHLIA ST FONTANA County-UST-CA Listed 0.14 SE -4 800-377-2430 www.RecCheck.com Page 5 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 11 Maps: 1, 2, 4 99815 BRAGG COMPANIES 13188 DAHLIA ST FONTANA CRSP-CA Listed 0.14 SE -4 11 Maps: 1, 2, 4 FA0001556-SBD BRAGG COMPANIES 13188 DAHLIA ST FONTANA CUPA-CA Listed 0.14 SE -4 11 Maps: 1, 2, 4 CAD981666910 BRAGG CRANE SVC 13188 Dahlia St Fontana RCRA-LQG-US Listed 0.14 SE -4 11 Maps: 1, 2, 4 254628 Bragg Companies 13188 DAHLIA ST Fontana UST-CA Listed 0.14 SE -4 11 Maps: 1, 2, 4 99815 BRAGG COMPANIES 13188 DAHLIA ST FONTANA UST-CRSP-CA Listed 0.14 SE -4 12 Maps: 1, 2, 4 56178-SC COMMERCIAL BODY CENTER 13171 SANTA ANA ST FONTANA AIR-DIST-CA Listed 0.14 NE 11 12 Maps: 1, 2, 4 35472 HARBOR METAL PRODUCTS 13171 SANTA ANA AVE FONTANA CRSP-CA Listed 0.14 NE 11 12 Maps: 1, 2, 4 FA0001125-SBD HARBOR METAL PRODUCTS 13171 SANTA ANA AVE FONTANA CUPA-CA Listed 0.14 NE 11 12 Maps: 1, 2, 4 CAL000346980 HARBOR METAL PRODUCTS 13171 Santa Ana Ave Fontana RCRA-NON-US Listed 0.14 NE 11 12 Maps: 1, 2, 4 CAL000453498 WORTHINGTON ARMSTRONG VENTURE 13171 Santa Ana Ave Fontana RCRA-NON-US Listed 0.14 NE 11 12 Maps: 1, 2, 4 CAL000444509 HARBOR METAL PRODUCTS LLC 13171 Santa Ana Ave Fontana RCRA-NON-US Listed 0.14 NE 11 13 Maps: 1, 2, 4 FA0012094-SBD STATES LOGISTICS SERVICES, INC. 13201 DAHLIA ST STE 100 FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0017840-SBD NMS 13201 DAHLIA ST FONTANA CUPA-CA Listed 0.14 SE -4 800-377-2430 www.RecCheck.com Page 6 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 13 Maps: 1, 2, 4 FA0017994-SBD Dahlia St- 11CA1B01 13201 Dahlia St Fontana CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0015963-SBD Eaton Corporation - LA P&S CMSC 13201 DAHLIA ST Fontana CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0012095-SBD FONTANA CABOT - FIRE PUMP HOUSE 13201 DAHLIA ST FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0009888-SBD FIRE PUMP ROOM 13201 DAHLIA ST FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0010684-SBD Dahlia St- 11CA1B01 13201 DAHLIA ST Fontana CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0009851-SBD EXEL, INC. 13201 DAHLIA ST STE B FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0009826-SBD IKON OFFICE SOLUTIONS, INC 13201 DAHLIA ST STE A FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0008286-SBD MENLOWORLDWI DE 13201 DAHLIA ST STE 100 FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 FA0004016-SBD ISLAND AQUARIUM 13201 DAHLIA ST A FONTANA CUPA-CA Listed 0.14 SE -4 13 Maps: 1, 2, 4 CAL000416829 EATON CORPORATION 13201 Dahlia St Fontana RCRA-NON-US Listed 0.14 SE -4 13 Maps: 1, 2, 4 CAL000434975 EATON 13201 Dahlia St Fontana RCRA-NON-US Listed 0.14 SE -4 14 Maps: 1, 2, 4 57584-SC CEMEX CONSTRUCTION MATERIALS PACIFIC,LLC 13200 SANTA ANA AVE FONTANA AIR-DIST-CA Listed 0.15 NE 11 14 Maps: 1, 2, 4 7295 CEMEX USA CONST MATERIALS 13200 SANTA ANA AVE FONTANA AST-CA Listed 0.15 NE 11 800-377-2430 www.RecCheck.com Page 7 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 14 Maps: 1, 2, 4 FA0001821-SBD CEMEX USA CONST MATERIALS 13200 Santa Ana Ave Fontana County-AST-CA Listed 0.15 NE 11 14 Maps: 1, 2, 4 FA0001821-SBD CEMEX USA CONST MATERIALS 13200 Santa Ana Ave Fontana County-UST-CA Listed 0.15 NE 11 14 Maps: 1, 2, 4 FA0001821-SBD CEMEX USA CONST MATERIALS 13200 Santa Ana Ave Fontana CUPA-CA Listed 0.15 NE 11 14 Maps: 1, 2, 4 CAD982483646 CEMEX CONSTRUCTION MATERIALS PACIFIC LLC 13200 Santa Ana Ave Fontana RCRA-SQG-US Listed 0.15 NE 11 14 Maps: 1, 2, 4 247615 Cemex Construction Materials Pacific, LLC 13200 SANTA ANA AVE Fontana UST-CA Listed 0.15 NE 11 15 Maps: 1, 2, 4 458455 CEMEX CONSTRUCTION MATERIALS PACIFIC LLC 13220 SANTA ANA AVE FONTANA CRSP-CA Listed 0.15 NE 11 15 Maps: 1, 2, 4 468434 Fontana Ready Mix 13220 SANTA ANA AVE FONTANA CRSP-CA Listed 0.15 NE 11 16 Maps: 1, 2, 4 FA0014353-SBD AMERICAN STEEL FRAMING SOLUTIONS 12968 SANTA ANA AVE FONTANA CUPA-CA Listed 0.16 NW 5 16 Maps: 1, 2, 4 8 36I018789 Const Metals Inc 12968 Santa Ana Ave Fontana ENF-SMARTS-CA Historical 0.16 NW 5 16 Maps: 1, 2, 4 CAC003095170 DHOLLANDIA LLC 12968 Santa Ana Ave Fontana RCRA-NON-US Listed 0.16 NW 5 17 Maps: 1, 2, 4 486458 Pavers Etc Inc 10943 JASMINE ST FONTANA CRSP-CA Listed 0.19 E 5 17 Maps: 1, 2, 4 8 36I021454 Pavers Etc Inc 10943 Jasmine St Fontana ENF-SMARTS-CA Historical 0.19 E 5 800-377-2430 www.RecCheck.com Page 8 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 18 Maps: 1, 2, 4 47110 MATHISEN OIL CO INC 10911 JASMINE ST FONTANA AST-CRSP-CA Listed 0.19 E 6 18 Maps: 1, 2, 4 FA0014434-SBD MATHISEN OIL CO INC 10911 JASMINE ST FONTANA County-AST-CA Listed 0.19 E 6 18 Maps: 1, 2, 4 47110 MATHISEN OIL CO INC 10911 JASMINE ST FONTANA CRSP-CA Listed 0.19 E 6 18 Maps: 1, 2, 4 FA0014434-SBD MATHISEN OIL CO INC 10911 JASMINE ST FONTANA CUPA-CA Listed 0.19 E 6 18 Maps: 1, 2, 4 CAR000013896 CAT CONTRACTING INC 10911 Jasmine St Fontana RCRA-SQG-US Listed 0.19 E 6 19 Maps: 1, 2, 4 FA0002480-SBD CONSUMERS PIPE & SUPPLY CO 10927 JASMINE ST FONTANA CUPA-CA Listed 0.2 E 12 20 Maps: 1, 2, 4 174296-SC CARSON ETIWANDA LLC 11001 ETIWANDA AVE FONTANA AIR-DIST-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 112387-SC LAYNE CHRISTENSEN CO 11001 ETIWANDA AVE FONTANA AIR-DIST-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 10952-SC CHICAGO BRIDGE & IRON 11001 ETIWANDA FONTANA AIR-DIST-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 50621-SC CB&I CONSTRUCTORS, INC. 11001 ETIWANDA AVE FONTANA AIR-DIST-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 7024 LAYNE CHRISTENSEN COMPANY 11001 ETIWANDA FONTANA AST-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 FA0004394-SBD LAYNE CHRISTENSEN COMPANY 11001 ETIWANDA AVE FONTANA County-AST-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 213096 CBI NA-CON, INC. 11001 ETIWANDA AVE FONTANA CRSP-CA Listed 0.2 W -2 800-377-2430 www.RecCheck.com Page 9 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 20 Maps: 1, 2, 4 FA0004394-SBD LAYNE CHRISTENSEN COMPANY 11001 ETIWANDA AVE FONTANA CUPA-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 T0607100090 CBI NA-CON, INC. 11001 ETIWANDA AVE FONTANA ENF-CA Listed 0.2 W -2 20 Maps: 1, 2, 4 T0607100090 CBI NA-CON, INC. 11001 ETIWANDA AVE FONTANA LUST-Closed-CA COMPLETED - CASE CLOSED 0.2 W -2 21 Maps: 1, 2, 4 CAL000460774 TONY'S EXPRESS INC 10613 Jasmine St Fontana RCRA-NON-US Listed 0.21 NE 13 21 Maps: 1, 2, 4 CAC003033937 TONY'S EXPRESS 10613 Jasmine St Fontana RCRA-NON-US Listed 0.21 NE 13 22 Maps: 1, 2, 4 8 36I018582 USF Bestway 396 1066 Etiwanda Ave. Fontana ENF-SMARTS-CA Active 0.22 W 1 23 Maps: 1, 2, 4 CAD000103358 PRAXAIR INC 10829 ETIWANDA AVE FONTANA RCRA-NON-US Listed 0.22 W 0 24 Maps: 1, 2, 4 457048 California Recyclers 10837 ETIWANDA AVE FONTANA CRSP-CA Listed 0.22 NW 8 24 Maps: 1, 2, 4 165855 VAN CAN COMPANY 10837 Etiwanda Ave Fontana CRSP-CA Listed 0.22 NW 8 24 Maps: 1, 2, 4 8 36I024601 California Recyclers 10837 Etiwanda Ave Fontana ENF-SMARTS-CA Active 0.22 NW 8 25 Maps: 1, 2, 4 8 36I022669 Greatwide Distribution Logistics LLC 1150 Etiwanda Ave Ontario ENF-SMARTS-CA Historical 0.23 SW -9 25 Maps: 1, 2, 4 CAP000163428 BARTH AND DREYFUSS OF CALIFORNIA INC 1150 Etiwanda Ave Ontario RCRA-NON-US Listed 0.23 SW -9 26 Maps: 1, 2, 4 68-1951-ONT Harne's Garage 1012 Etiwanda Ave Ontario Hist-Auto Repair Listed 0.23 NW 5 800-377-2430 www.RecCheck.com Page 10 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAP ID ID/SITE NAME ADDRESS DATABASE STATUS DISTANCE (MILES) ELEV DIFF (FEET) 27 Maps: 1, 2, 4 170580-SC STREMICKS HERITAGE FOODS 1100 S ETIWANDA AVE SUITE C ONTARIO AIR-DIST-CA Listed 0.23 W -6 27 Maps: 1, 2, 4 CAC003055836 HERITAGE FOODS 1100 Etiwanda Ave Ontario RCRA-NON-US Listed 0.23 W -6 28 Maps: 1, 2, 4 CAL000218815 FLEETPRIDE #225 5751 Santa Ana St Ontario RCRA-NON-US Listed 0.24 NW 4 29 Maps: 1, 2, 4 FA0011413-SBD DCG FULFILLMENT 1000 S ETIWANDA AVE ONTARIO CUPA-CA Listed 0.25 W 1 29 Maps: 1, 2, 4 FA0006983-SBD USCO LOGISTICS 1000 ETIWANDA AVE ONTARIO CUPA-CA Listed 0.25 W 1 29 Maps: 1, 2, 4 8 36I016828 Usco Distribution Services, Inc. 1000 Etiwanda Ave Ontario ENF-SMARTS-CA Active 0.25 W 1 29 Maps: 1, 2, 4 8 36NEC003750 Nellson Nutraceutical LLC 1000 Etiwanda Ave Ontario ENF-SMARTS-CA Active 0.25 W 1 29 Maps: 1, 2, 4 CAL000444103 NELLSON NUTRACEUTICAL LLC 1000 Etiwanda Ave Ontario RCRA-NON-US Listed 0.25 W 1 29 Maps: 1, 2, 4 CAD983643867 KUEHNE AND NAGEL INC 1000 Etiwanda Ave Ontario RCRA-SQG-US Listed 0.25 W 1 30 Maps: 1, 4 CAR000148296 STARLITE RECLAMATION ENVIRONMENTAL SVCS 11225 Mulberry Ave Fontana Response-CA NO ACTION 0.86 SE -18 800-377-2430 www.RecCheck.com Page 11 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved POTENTIAL AREAS OF CONCERN/CONTAMINATION SUMMARY DATABASE SEARCHED SUBJECT SITE WITHIN POTENTIAL AREA OF CONCERN AREAS FOUND WITHIN 1- MILE RADIUS MethaneLF-CA No 0 LA-LF-CA No 0 Military-Bases-US No 0 SGV-Deep-Plumes-CA No 0 SGV-Shallow-Plumes-Puente- Valley-CA No 0 SGV-Shallow-Plumes-CA No 0 NPL-US No 0 DATABASE OCCURRENCE SUMMARY HIGH RISK* OCCURRENCES IDENTIFIED IN REQUESTED SEARCH RADIUS DATABASE SEARCHED DISTANCE SEARCHED (MILES) HIGH RISK OCCURRENCES FOUND CERCLIS-US 0.5 0 CorAct-Open-CA 0.5 0 County-LUST-Open-CA 0.5 0 County-SLIC-Open-CA 0.5 0 Eval-Hist-Active-CA 0.5 0 Hist-UST-Cleanup-CA 0.5 0 LUST-Open-CA 0.5 0 Military-Active-CA 1 0 NPL-US 1 0 Proposed-NPL-US 1 0 Response-CA 1 1 SAA-Agreements-US 1 0 School-Active-CA 0.5 0 SLIC-Open-CA 0.5 0 State-Response-Active-CA 1 0 Superfund-Active-CA 1 0 Tribal-LUST-Open-Reg10 0.5 0 Tribal-LUST-Open-Reg4 0.5 0 Tribal-LUST-Open-Reg9 0.5 0 Tribal-LUST-Reg7 0.5 0 VCP-Active-CA 0.5 0 * For the purposes of this report, “high risk” occurrences are those that have known contamination and have not received a “case closed” or “no further action” status from the agency that maintains the records. ASTM/AAI STANDARD RECORD SOURCES SUMMARY STANDARD ENVIRONMENTAL RECORD SOURCES ASTM MIN. SEARCH DIST. / ERS SEARCH DIST. ERS DATABASE NAME TOTAL LISTINGS MAP ID #’S 800-377-2430 www.RecCheck.com Page 12 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved (MILES) Federal NPL site list 1.0 / 1.0 NPL-US 0 None Listed Proposed-NPL-US 0 None Listed Federal Delisted NPL site list 0.5 / 1.0 Delisted-NPL-US 0 None Listed Federal CERCLIS list 0.5 / 0.5 CERCLIS-US 0 None Listed Federal CERCLIS NFRAP site list 0.5 / 0.5 CERCLIS-Archived- US 0 None Listed Federal RCRA CORRACTS facilities list 1.0 / 1.0 RCRA-COR-US 0 None Listed Federal RCRA non-CORRACTS TSD facilities list 0.5 / 0.5 RCRA-TSDF-US 0 None Listed Federal RCRA generators list Property and adjoining properties / 0.25 RCRA-CESQG-US 0 None Listed RCRA-LQG-US 1 11 RCRA-NON-US 18 1, 2, 5, 6, 9, 12, 12, 12, 13, 13, 16, 21, 21, 23, 25, 27, 28, 29 RCRA-SQG-US 5 1, 2, 14, 18, 29 Federal Inst/Eng control registries Property Only / 0.25 Controls-RCRA-US 0 None Listed Controls-US 0 None Listed Hist-US-EC 0 None Listed Hist-US-IC 0 None Listed LIENS-US 0 None Listed Federal ERNS list Property Only / 0.0625 ERNS-US 0 None Listed State and Tribal-Equivalent NPL 1.0 / 1.0 Response-CA 1 30 State-Response- Active-CA 0 None Listed State-Response-NFA- CA 0 None Listed State-Response- Other-CA 0 None Listed State and Tribal-Equivalent CERCLIS 0.5 / 0.5 Superfund-Active-CA 0 None Listed Superfund-NFA-CA 0 None Listed Superfund-Other-CA 0 None Listed State and Tribal landfill and/or solid waste disposal sites 0.5 / 0.5 County-SWF-CA 0 None Listed Debris-US 0 None Listed Hist-Dumps-US 0 None Listed Land-Disposal-CA 0 None Listed SWIS-CA 0 None Listed SWLF-US 0 None Listed Tribal-ODI-US 0 None Listed State and Tribal Leaking Storage Tank Lists 0.5 / 0.5 County-LUST-CA 0 None Listed 800-377-2430 www.RecCheck.com Page 13 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved County-LUST-Closed- CA 0 None Listed County-LUST-Open- CA 0 None Listed Hist-UST-Cleanup-CA 0 None Listed LUST-Closed-CA 1 20 LUST-Open-CA 0 None Listed Tribal-LUST-Closed- Reg4 0 None Listed Tribal-LUST-Closed- Reg9 0 None Listed Tribal-LUST-Open- Reg10 0 None Listed Tribal-LUST-Open- Reg4 0 None Listed Tribal-LUST-Open- Reg9 0 None Listed Tribal-LUST-Reg1 0 None Listed Tribal-LUST-Reg7 0 None Listed State and Tribal Registered Storage Tank Lists Property and adjoining properties / 0.25 AST-CA 2 14, 20 AST-CRSP-CA 2 11, 18 City-AST-CA 0 None Listed City-UST-CA 0 None Listed County-AST-CA 4 11, 14, 18, 20 County-UST-CA 2 11, 14 FEMA-UST-US 0 None Listed Hist-UST-CA 0 None Listed Tribal-UST-Reg1 0 None Listed Tribal-UST-Reg10 0 None Listed Tribal-UST-Reg4 0 None Listed Tribal-UST-Reg7 0 None Listed Tribal-UST-Reg9 0 None Listed UST-Abandoned-CA 0 None Listed UST-CA 2 11, 14 UST-Closed-CA 0 None Listed USTComp-CA 0 None Listed UST-CRSP-CA 1 11 UST-Priority-CA 0 None Listed UST-Proposed-CA 0 None Listed State and Tribal Inst/Eng Control Registries Property Only / 0.5 Controls-CA 0 None Listed Deed-CA 0 None Listed Hist-Controls-CA 0 None Listed HWMP-Controls-CA 0 None Listed Liens-CA 0 None Listed State and Tribal Voluntary Cleanup Sites 0.5 / 0.5 Military-Active-CA 0 None Listed Military-NFA-CA 0 None Listed Military-Other-CA 0 None Listed School-Active-CA 0 None Listed 800-377-2430 www.RecCheck.com Page 14 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved School-NFA-CA 0 None Listed School-Other-CA 0 None Listed Tribal-VCP-US 0 None Listed VCP-Active-CA 0 None Listed VCP-NFA-CA 0 None Listed VCP-Other-CA 0 None Listed State and Tribal Brownfield Sites 0.5 / 0.5 BF-MOA-CA 0 None Listed BF-Tribal-US 0 None Listed FEDERAL ASTM/AAI DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL BF-Tribal-US 0.5 0 0 0 0 - 0 BF-US 0.5 0 0 0 0 - 0 CERCLIS-Archived-US 0.5 0 0 0 0 - 0 CERCLIS-US 0.5 0 0 0 0 - 0 Controls-RCRA-US 0.5 0 0 0 0 - 0 Controls-US 0.5 0 0 0 0 - 0 Debris-US 0.5 0 0 0 0 - 0 Delisted-NPL-US 1 0 0 0 0 0 0 ERNS-US 0.0625 0 0 - - - 0 FEMA-UST-US 0.25 0 0 0 - - 0 FTTS-ENF-US 0.25 0 0 0 - - 0 Hist-Dumps-US 0.5 0 0 0 0 - 0 Hist-US-EC 0.5 0 0 0 0 - 0 Hist-US-IC 0.5 0 0 0 0 - 0 HMIS-US 0.0625 0 0 - - - 0 LIENS-US 0.0625 0 0 - - - 0 NPL-US 1 0 0 0 0 0 0 PADS-US 0.0625 0 0 - - - 0 PCB-US 0.25 0 0 0 - - 0 Proposed-NPL-US 1 0 0 0 0 0 0 RCRA-CESQG-US 0.25 0 0 0 - - 0 RCRA-COR-US 1 0 0 0 0 0 0 RCRA-LQG-US 0.25 0 1 0 - - 1 RCRA-NON-US 0.25 0 10 8 - - 18 RCRA-SQG-US 0.25 0 3 2 - - 5 RCRA-TSDF-US 0.5 0 0 0 0 - 0 SAA-Agreements-US 1 0 0 0 0 0 0 SWLF-US 0.5 0 0 0 0 - 0 Tribal-LUST-Closed-Reg4 0.5 0 0 0 0 - 0 Tribal-LUST-Closed-Reg9 0.5 0 0 0 0 - 0 Tribal-LUST-Open-Reg10 0.5 0 0 0 0 - 0 Tribal-LUST-Open-Reg4 0.5 0 0 0 0 - 0 Tribal-LUST-Open-Reg9 0.5 0 0 0 0 - 0 Tribal-LUST-Reg1 0.5 0 0 0 0 - 0 Tribal-LUST-Reg7 0.5 0 0 0 0 - 0 Tribal-ODI-US 0.5 0 0 0 0 - 0 Tribal-UST-Reg1 0.25 0 0 0 - - 0 Tribal-UST-Reg10 0.25 0 0 0 - - 0 Tribal-UST-Reg4 0.25 0 0 0 - - 0 Tribal-UST-Reg7 0.25 0 0 0 - - 0 Tribal-UST-Reg9 0.25 0 0 0 - - 0 Tribal-VCP-US 0.5 0 0 0 0 - 0 800-377-2430 www.RecCheck.com Page 15 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved STATE ASTM/AAI DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL AST-CA 0.25 0 1 1 - - 2 AST-CRSP-CA 0.25 0 1 1 - - 2 BF-MOA-CA 0.5 0 0 0 0 - 0 BZ-HazWaste-CA 0.5 0 0 0 0 - 0 CERS-CA 0.25 0 0 0 - - 0 CHMIRS-CA 0.0625 0 0 - - - 0 City-AST-CA 0.25 0 0 0 - - 0 City-CUPA-CA 0.25 0 0 0 - - 0 City-Others-CA 0.25 0 0 0 - - 0 City-UST-CA 0.25 0 0 0 - - 0 Controls-CA 0.5 0 0 0 0 - 0 CorAct-Closed-CA 0.5 0 0 0 0 - 0 CorAct-Open-CA 0.5 0 0 0 0 - 0 CorAct-Other-CA 0.5 0 0 0 0 - 0 CORTESE-CA 0.25 0 0 0 - - 0 County-AST-CA 0.25 0 2 2 - - 4 County-Hist-CA 0.25 0 0 0 - - 0 County-LUST-CA 0.5 0 0 0 0 - 0 County-LUST-Closed-CA 0.5 0 0 0 0 - 0 County-LUST-Open-CA 0.5 0 0 0 0 - 0 County-Others-CA 0.25 0 0 0 - - 0 County-SLIC-Closed-CA 0.25 0 0 0 - - 0 County-SLIC-Open-CA 0.5 0 0 0 0 - 0 County-SML-CA 0.5 0 0 0 0 - 0 County-SWF-CA 0.5 0 0 0 0 - 0 County-UST-CA 0.25 0 2 0 - - 2 CRSP-CA 0.25 0 8 5 - - 13 CUPA-CA 0.25 0 19 6 - - 25 Deed-CA 0.5 0 0 0 0 - 0 ENF-CA 0.25 0 0 1 - - 1 ENF-SMARTS-CA 0.25 0 2 7 - - 9 ENF-Wastewater-CA 0.25 0 0 0 - - 0 Eval-Hist-Active-CA 0.5 0 0 0 0 - 0 Eval-Hist-NFA-CA 0.5 0 0 0 0 - 0 Eval-Hist-Other-CA 0.5 0 0 0 0 - 0 HazWaste-CA 0.25 0 0 0 - - 0 Hist-Controls-CA 0.5 0 0 0 0 - 0 Hist-Cort-CA 0.25 0 0 0 - - 0 HIST-R4-CA 0.25 0 0 0 - - 0 HIST-SLIC-CV-CLOSED-CA 0.5 0 0 0 0 - 0 HIST-SLIC-CV-OPEN-CA 0.5 0 0 0 0 - 0 Hist-UST-CA 0.25 0 0 0 - - 0 Hist-UST-Cleanup-CA 0.5 0 0 0 0 - 0 Hist-WIP-Active-CA 0.5 0 0 0 0 - 0 Hist-WIP-Backlog-CA 0.5 0 0 0 0 - 0 Hist-WIP-Historical-CA 0.5 0 0 0 0 - 0 HWIS-CA 0.0625 0 0 - - - 0 HWMP-Controls-CA 0.5 0 0 0 0 - 0 ICE-CA 0.25 0 0 0 - - 0 Land-Disposal-CA 0.5 0 0 0 0 - 0 Liens-CA 0.0625 0 0 - - - 0 LUST-Closed-CA 0.5 0 0 1 0 - 1 LUST-Open-CA 0.5 0 0 0 0 - 0 Manifest2-RI 0.0625 0 0 - - - 0 Military-Active-CA 1 0 0 0 0 0 0 800-377-2430 www.RecCheck.com Page 16 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved STATE ASTM/AAI DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL Military-NFA-CA 1 0 0 0 0 0 0 Military-Other-CA 1 0 0 0 0 0 0 PR-MOA-CA 0.25 0 0 0 - - 0 Response-CA 1 0 0 0 0 1 1 School-Active-CA 0.5 0 0 0 0 - 0 School-NFA-CA 0.5 0 0 0 0 - 0 School-Other-CA 0.5 0 0 0 0 - 0 SLIC-Closed-CA 0.5 0 0 0 0 - 0 SLIC-Open-CA 0.5 0 0 0 0 - 0 SML-CA 0.5 0 0 0 0 - 0 State-Response-Active-CA 1 0 0 0 0 0 0 State-Response-NFA-CA 0.5 0 0 0 0 - 0 State-Response-Other-CA 0.5 0 0 0 0 - 0 Superfund-Active-CA 1 0 0 0 0 0 0 Superfund-NFA-CA 1 0 0 0 0 0 0 Superfund-Other-CA 1 0 0 0 0 0 0 SWIS-CA 0.5 0 0 0 0 - 0 SWRCY-CA 0.5 0 0 0 0 - 0 UST-Abandoned-CA 0.25 0 0 0 - - 0 UST-CA 0.25 0 2 0 - - 2 UST-Closed-CA 0.25 0 0 0 - - 0 USTComp-CA 0.25 0 0 0 - - 0 UST-CRSP-CA 0.25 0 1 0 - - 1 UST-Priority-CA 0.5 0 0 0 0 - 0 UST-Proposed-CA 0.25 0 0 0 - - 0 VCP-Active-CA 0.5 0 0 0 0 - 0 VCP-NFA-CA 0.5 0 0 0 0 - 0 VCP-Other-CA 0.5 0 0 0 0 - 0 SUPPLEMENTAL DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL Air-CA 0.25 0 0 0 - - 0 AIR-DIST-CA 0.25 0 6 5 - - 11 BioFuel-US 0.25 0 0 0 - - 0 CAF-CA 0.25 0 0 0 - - 0 CDL-CA 0.0625 0 0 - - - 0 CDL-US 0.0625 0 0 - - - 0 CHWF-CA 0.5 0 0 0 0 - 0 Cleaners-CA 0.25 0 0 0 - - 0 Coal-Ash-Dams-US 0.5 0 0 0 0 - 0 County-BI-CA 0.25 0 0 0 - - 0 Dams-CA 0.25 0 0 0 - - 0 DPR-CA 0.25 0 0 0 - - 0 DryCleaners-CA 0.25 0 0 0 - - 0 EGRID-US 0.5 0 0 0 0 - 0 EPA-Watch-List-US 0.25 0 0 0 - - 0 FA-HW-CA 0.0625 0 0 - - - 0 FA-HW-US 0.0625 0 0 - - - 0 FA-SWF-CA 0.0625 0 0 - - - 0 FRS-US 0.0625 0 0 - - - 0 FTTS-INSP-US 0.0625 0 0 - - - 0 FUDS-US 1 0 0 0 0 0 0 800-377-2430 www.RecCheck.com Page 17 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved SUPPLEMENTAL DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL FUSRAP-US 0.25 0 0 0 - - 0 Haulers-CA 0.0625 0 0 - - - 0 Hist-AFS2-US 0.25 0 0 0 - - 0 Hist-AFS-US 0.25 0 0 0 - - 0 Hist-AST-CA 0.25 0 0 0 - - 0 Hist-AWS-CA 0.25 0 0 0 - - 0 Hist-CA 0.0625 0 0 - - - 0 Hist-CalFID-CA 0.25 0 0 0 - - 0 Hist-CALSITES-CA 0.25 0 0 0 - - 0 Hist-CERCLIS-NFRAP-US 0.25 0 0 0 - - 0 Hist-CERCLIS-US 0.25 0 0 0 - - 0 Hist-City-UST-CA 0.25 0 0 0 - - 0 Hist-Deed-CA 0.25 0 0 0 - - 0 Hist-DTG-CA 0.25 0 0 0 - - 0 Hist-ERNS-US 0.0625 0 0 - - - 0 Hist-FIFRA-US 0.25 0 0 0 - - 0 Hist-FINDS-US 0.0625 0 0 - - - 0 Hist-HWS-CA 0.25 0 0 0 - - 0 Hist-LUSTIS-CA 0.25 0 0 0 - - 0 HIST-MLTS-US 0.25 0 0 0 - - 0 HIST-MTBE-CA 0.25 0 0 0 - - 0 Hist-NPL-US 0.25 0 0 0 - - 0 Hist-Orange-County-LF-CA 0.25 0 0 0 - - 0 Historical-CA 0.5 0 0 0 0 - 0 Hist-Prop65-CA 0.25 0 0 0 - - 0 Hist-RCRIS-US 0.25 0 0 0 - - 0 Hist-Regional-LUST-CA 0.25 0 0 0 - - 0 Hist-Regional-Other-CA 0.25 0 0 0 - - 0 Hist-Regional-SLIC-CA 0.25 0 0 0 - - 0 Hist-Regional-Spills-CA 0.25 0 0 0 - - 0 Hist-Regional-SWLF-CA 0.25 0 0 0 - - 0 Hist-Regional-UST-CA 0.25 0 0 0 - - 0 Hist-SCL-CA 0.25 0 0 0 - - 0 Hist-SWIS-CA 0.25 0 0 0 - - 0 Hist-ToxicPits-CA 0.25 0 0 0 - - 0 Hist-TRIS-US 0.25 0 0 0 - - 0 Hist-US 0.0625 0 0 - - - 0 Hist-USGS-WaterWells-CA 0.0625 0 0 - - - 0 Hist-USTReg-CA 0.25 0 0 0 - - 0 Hist-WaterWells-US 0.0625 0 0 - - - 0 Hist-WMUDS-CA 0.25 0 0 0 - - 0 HWT-CA 0.25 0 0 0 - - 0 ICIS-Air-US 0.0625 0 0 - - - 0 ICIS-FEC-US 0.0625 0 0 - - - 0 ICIS-NPDES-US 0.0625 0 0 - - - 0 LA-Waste-Haulers-CA 0.0625 0 0 - - - 0 Lead-Smelter-2-US 0.25 0 0 0 - - 0 Lead-US 0.25 0 0 0 - - 0 LMOP-US 0.5 0 0 0 0 - 0 Mines2-CA 0.0625 0 0 - - - 0 Mines-CA 0.0625 0 0 - - - 0 Mines-CDMG-CA 0.0625 0 0 - - - 0 MINES-US 0.0625 0 0 - - - 0 MLTS-US 0.0625 0 0 - - - 0 Mortgage-CA 0.25 0 0 0 - - 0 800-377-2430 www.RecCheck.com Page 18 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved SUPPLEMENTAL DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL MRDS-US 0.25 0 0 0 - - 0 MWMP-CA 0.25 0 0 0 - - 0 NCI-CA 0.25 0 0 0 - - 0 NEI-LF-CA 0.25 0 0 0 - - 0 NPDES-CA 0.0625 0 0 - - - 0 NPDES-SW-CA 0.0625 0 0 - - - 0 OGM-CA 0.0625 0 0 - - - 0 OGW-CA 0.0625 0 0 - - - 0 OSCF-CA 0.5 0 0 0 0 - 0 PCS-US 0.25 0 0 0 - - 0 Perch1-CA 0.25 0 0 0 - - 0 Perch2-CA 0.25 0 0 0 - - 0 Project-CA 0.25 0 0 0 - - 0 RADINFO-US 0.0625 0 0 - - - 0 RFG-Lab-US 0.25 0 0 0 - - 0 RMP-US 0.0625 0 0 - - - 0 ROD-US 0.5 0 0 0 0 - 0 SDWIS-US 0.25 0 0 0 - - 0 SP-CA 0.25 0 0 0 - - 0 Spills-SSO-CA 0.25 0 0 0 - - 0 SSTS-US 0.0625 0 0 - - - 0 TierPer-CA 0.25 0 0 0 - - 0 TOMS-CA 0.0625 0 0 - - - 0 Tribal-Air-US 0.25 0 0 0 - - 0 TRIS2000-US 0.0625 0 0 - - - 0 TRIS2010-US 0.0625 0 0 - - - 0 TRIS80-US 0.0625 0 0 - - - 0 TRIS90-US 0.0625 0 0 - - - 0 TSCA-US 0.0625 0 0 - - - 0 UIC2-CA 0.0625 0 0 - - - 0 UIC-CA 0.0625 0 0 - - - 0 UMTRA-US 0.0625 0 0 - - - 0 USGS-Waterwells-US 0.0625 0 0 - - - 0 Vapor-Intrusions-US 0.5 0 0 0 0 - 0 WDR-CA 0.25 0 0 0 - - 0 PROPRIETARY HISTORIC DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL Hist-Agriculture 0.0625 0 0 - - - 0 Hist-Auto Dealers 0.0625 0 0 - - - 0 Hist-Auto Repair 0.25 0 0 1 - - 1 Hist-Chemical Manufacturing 0.0625 0 0 - - - 0 Hist-Chemical-Storage 0.0625 0 0 - - - 0 Hist-Cleaners 0.25 0 0 0 - - 0 Hist-Convenience 0.0625 0 0 - - - 0 Hist-Disposal-Recycle 0.0625 0 0 - - - 0 Hist-Food-Processors 0.0625 0 0 - - - 0 Hist-Gun-Ranges 0.0625 0 0 - - - 0 Hist-Machine Shop 0.0625 0 0 - - - 0 Hist-Manufacturing 0.0625 0 0 - - - 0 Hist-Metal Plating 0.0625 0 0 - - - 0 Hist-Mining 0.0625 0 0 - - - 0 800-377-2430 www.RecCheck.com Page 19 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved PROPRIETARY HISTORIC DATABASES DATABASE SEARCHED DISTANCE SEARCHED SUBJECT SITE 0.125 MILES 0.25 MILES 0.5 MILES 1.0 MILES TOTAL Hist-Mortuaries 0.0625 0 0 - - - 0 Hist-Oil-Gas 0.0625 0 0 - - - 0 Hist-OilGas-Refiners 0.0625 0 0 - - - 0 Hist-Other 0.0625 0 0 - - - 0 Hist-Paint-Stores 0.0625 0 0 - - - 0 Hist-Petroleum 0.0625 0 0 - - - 0 Hist-Post-Offices 0.0625 0 0 - - - 0 Hist-Printers 0.0625 0 0 - - - 0 Hist-Rental 0.0625 0 0 - - - 0 Hist-RV-Dealers 0.0625 0 0 - - - 0 Hist-Salvage 0.0625 0 0 - - - 0 Hist-Service Stations 0.25 0 0 0 - - 0 Hist-Steel-Metals 0.0625 0 0 - - - 0 Hist-Textile 0.0625 0 0 - - - 0 Hist-Transportation 0.0625 0 0 - - - 0 Hist-Trucking 0.0625 0 0 - - - 0 Hist-Vehicle-Parts 0.0625 0 0 - - - 0 Hist-Vehicle-Washing 0.0625 0 0 - - - 0 800-377-2430 www.RecCheck.com Page 20 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved SITE LOCATION TOPOGRAPHIC MAP U.S. Geological Survey. Guasti (Date Unavailable) Quadrangle, 7.5 Minute Series UltraSystems Environmental 13052 Dahlia Street Fontana, CA 92337 FIGURE: 1 JOB: 2104779245 DATE: 1/19/2024 800-377-2430 www.RecCheck.com Page 21 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved SITE LOCATION MAP UltraSystems Environmental 13052 Dahlia Street Fontana, CA 92337 FIGURE: 2 JOB: 2104779245 DATE: 1/19/2024 800-377-2430 www.RecCheck.com Page 22 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved 1-MILE RADIUS STREET MAP W/OCCURRENCES (MAP1) All plotted occurrences represent approximate locations based on geographic information provided by the respective agency. Actual locations may vary due to numerous reasons such as: the size of the property, accuracy of the provided location, accuracy of the software used to determine the location, etc. Occurrences are shown in three colors to give a visual indication of the potential risk of the listed occurrence based on the type of list and the current status of the occurrence. Occurrences shown in RED are locations with known contamination that have not received a “case closed” or “no further action” status. Occurrences shown in YELLOW have been listed by the respective agency, but do not always represent an environmental risk. The detailed status information and description of the listing should be reviewed for further information. Occurrences shown in GREEN are occurrences that have active permits or have had contamination in the past but have received a “case closed” or “no further action” status and therefore, do not likely present an environmental risk. 800-377-2430 www.RecCheck.com Page 23 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved 0.25-MILE RADIUS STREET MAP W/OCCURRENCES (MAP2) All plotted occurrences represent approximate locations based on geographic information provided by the respective agency. Actual locations may vary due to numerous reasons such as: the size of the property, accuracy of the provided location, accuracy of the software used to determine the location, etc. Occurrences are shown in three colors to give a visual indication of the potential risk of the listed occurrence based on the type of list and the current status of the occurrence. Occurrences shown in RED are locations with known contamination that have not received a “case closed” or “no further action” status. Occurrences shown in YELLOW have been listed by the respective agency, but do not always represent an environmental risk. The detailed status information and description of the listing should be reviewed for further information. Occurrences shown in GREEN are occurrences that have active permits or have had contamination in the past but have received a “case closed” or “no further action” status and therefore, do not likely present an environmental risk. 800-377-2430 www.RecCheck.com Page 24 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved 0.0625-MILE RADIUS STREET MAP W/ OCCURRENCES (MAP3) All plotted occurrences represent approximate locations based on geographic information provided by the respective agency. Actual locations may vary due to numerous reasons such as: the size of the property, accuracy of the provided location, accuracy of the software used to determine the location, etc. Occurrences are shown in three colors to give a visual indication of the potential risk of the listed occurrence based on the type of list and the current status of the occurrence. Occurrences shown in RED are locations with known contamination that have not received a “case closed” or “no further action” status. Occurrences shown in YELLOW have been listed by the respective agency, but do not always represent an environmental risk. The detailed status information and description of the listing should be reviewed for further information. Occurrences shown in GREEN are occurrences that have active permits or have had contamination in the past but have received a “case closed” or “no further action” status and therefore, do not likely present an environmental risk. 800-377-2430 www.RecCheck.com Page 25 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved 1-MILE TOPOGRAPHIC MAP W/OCCURRENCES (MAP4) All plotted occurrences represent approximate locations based on geographic information provided by the respective agency. Actual locations may vary due to numerous reasons such as: the size of the property, accuracy of the provided location, accuracy of the software used to determine the location, etc. Occurrences are shown in three colors to give a visual indication of the potential risk of the listed occurrence based on the type of list and the current status of the occurrence. Occurrences shown in RED are locations with known contamination that have not received a “case closed” or “no further action” status. Occurrences shown in YELLOW have been listed by the respective agency, but do not always represent an environmental risk. The detailed status information and description of the listing should be reviewed for further information. Occurrences shown in GREEN are occurrences that have active permits or have had contamination in the past but have received a “case closed” or “no further action” status and therefore, do not likely present an environmental risk. 800-377-2430 www.RecCheck.com Page 26 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved AGENCY DIFFERENCES IN MAPPED LOCATIONS (MAP5) Note: Occurrences on this map have agency provided coordinates which differ significantly from geocoded locations. This “AGENCY DIFFERENCES IN MAPPED LOCATIONS (MAP 4)” is fully protected against reproduction in any way, shape or form by ERS Environmental Record Search. ALL applicable laws, copyrights, pending copyrights, trademarks, and any and all applicable Federal and State laws apply at all times. These protections include the concept, procedures, processes, layout, vision, color scheme, mapping layout, legends, data, any and all verbiage, and the entire concept. 800-377-2430 www.RecCheck.com Page 27 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved SUMMARY OF AGENCY DIFFERENCES MAP ID ID / SITE NAME ADDRESS / DATABASE AGENCY COORDINATES DISTANCE (MILES) DIRECTION 1 CAL000271112 CONCO PUMPING 13052 Dahlia St RCRA-NON-US -117.520604, 34.05254 0.09 S 1 CAR000160887 FORCE OFFSHORE LLC 13052 Dahlia St RCRA-SQG-US -117.520604, 34.05254 0.09 S 4 8 36I024630 Millenium Molding Inc 13195 Santa Ana Ave ENF-SMARTS-CA -117.51765, 34.05432 0.17 E 5 CAL000430774 MOBILE FLEET MANAGEMENT INC 13185 Santa Ana Ave RCRA-NON-US -117.518012, 34.055285 0.18 NE 9 8 36I025377 Lynam Industries Inc 13050 Santa Ana Ave ENF-SMARTS-CA -117.52065, 34.05615 0.16 N 11 99815 BRAGG COMPANIES 13188 DAHLIA ST AST-CRSP-CA -117.51861, 34.0533 0.12 E 11 254628 Bragg Companies 13188 DAHLIA ST UST-CA -117.51862, 34.0533 0.12 E 12 CAL000444509 HARBOR METAL PRODUCTS LLC 13171 Santa Ana Ave RCRA-NON-US -117.518462, 34.055335 0.16 NE 13 CAL000434975 EATON 13201 Dahlia St RCRA-NON-US -117.517367, 34.052513 0.21 SE 13 CAL000416829 EATON CORPORATION 13201 Dahlia St RCRA-NON-US -117.517367, 34.052513 0.21 SE 18 47110 MATHISEN OIL CO INC 10911 JASMINE ST AST-CRSP-CA -117.516708, 34.05523 0.24 NE 20 T0607100090 CBI NA-CON, INC. 11001 ETIWANDA AVE ENF-CA -117.52392, 34.05254 0.21 SW 20 T0607100090 CBI NA-CON, INC. 11001 ETIWANDA AVE LUST-Closed-CA -117.52392, 34.05254 0.21 SW 31 CAR000160887 FORCE OFFSHORE LLC 13052 Dahlia St Hist-CA -117.52055, 34.05394 0.01 N 32 CAL000434816 ALLIED WEST PAPER 11101 Etiwanda Ave RCRA-NON-US -117.520979, 34.051077 0.19 S 33 CAD981691223 CBI NA-CON INC 11001 Etiwanda Ave RCRA-SQG-US -117.524135, 34.053921 0.2 W 800-377-2430 www.RecCheck.com Page 28 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved MAPPED AIR PERMITS WITH POTENTIAL DISPERSION (MAP6) Note: Occurrences on this map are reported in Air Quality databases. Potential air plumes are drawn in the direction of the prevailing wind. All plotted occurrences represent approximate locations based on geographic information provided by the respective agency/source. Actual locations may vary due to numerous reasons such as: the size of the property, accuracy of the provided location, accuracy of the software used to determine the location, etc. Potential air dispersion plumes are depicted to graphically show the direction contaminates may travel based on prevailing wind data and provide a visual screening tool only. Actual direction will vary especially by season. Depending on the actual contaminate, amount released, and other variables, the distance from the source the contaminate may travel can and will vary. Interpretation and review of all the actual relevant data by an environmental professional is recommended before making any decisions, conclusions or otherwise based on the map depictions, air data, and potential air dispersion plumes. This “MAPPED AIR PERMITS WITH POTENTIAL DISPERSION (MAP 6)” is fully protected against reproduction in any way, shape or form by ERS Environmental Record Search. ALL applicable laws, copyrights, pending copyrights, trademarks, and any and all applicable Federal and State laws apply at all times. These protections include the concept, procedures, processes, layout, vision, color scheme, mapping layout, legends, data, any and all verbiage, and the entire concept. 800-377-2430 www.RecCheck.com Page 29 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved LISTED OCCURRENCE DETAILS DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles SW 933 ft (6 ft lower than site) 1 SITE NAME MAPS ID CONCO PUMPING 1, 2, 4 CAL000271112 ADDRESS CITY ZIP 13052 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000271112 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.11 miles SW 933 ft (6 ft lower than site) 1 SITE NAME MAPS ID FORCE OFFSHORE LLC 1, 2, 4 CAR000160887 ADDRESS CITY ZIP 13052 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAR000160887 Reporting Universe: SQG 800-377-2430 www.RecCheck.com Page 30 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles N 946 ft (7 ft higher than site) 2 SITE NAME MAPS ID HOME SHOPPING NETWORK FULLFILMENT CENTER 1, 2, 4 CAL000259315 ADDRESS CITY ZIP 13423 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000259315 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.11 miles N 946 ft (7 ft higher than site) 2 SITE NAME MAPS ID HSN FONTANA 1, 2, 4 CAR000328476 ADDRESS CITY ZIP 13423 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAR000328476 Reporting Universe: SQG 800-377-2430 www.RecCheck.com Page 31 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.11 miles N 946 ft (7 ft higher than site) 3 SITE NAME MAPS ID PATRICK INDUSTRIES, INC 1, 2, 4 FA0005250-SBD ADDRESS CITY ZIP 13050 SANTA ANA FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0005250 Address2: Not Reported Owner Information: Patrick Industries Contact Name: DOUG ADAMS Mailing Address: 13050 SANTA ANA, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0000681 Program Element Code: 4202 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES (W/GEN PRMT) Status: INACTIVE To: 10/31/2009 Permit ID: PT0000682 Program Element Code: 4410 Permit Description: HAZARDOUS WASTE GENERATOR - 0-10 EMPLOYEES Status: INACTIVE To: 10/31/2009 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.11 miles N 948 ft (9 ft higher than site) 4 SITE NAME MAPS ID Millenium Molding Inc 1, 2, 4 480741 ADDRESS CITY ZIP 13195 SANTA ANA AVENUE FONTANA 92337 800-377-2430 www.RecCheck.com Page 32 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 480741 Site EI ID: 827438 Agency Provided Latitude: 34.05432 Agency Provided Longitude: -117.51765 Program Description: Industrial Facility Storm Water Evaluation Information : Not Reported :Violation Information Violation Date: 7/16/2016 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2015 - 2016 Annual Report by due date Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Enforcement Information Enforcement Action Date: 9/7/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Enforcement Action Division: Water Boards More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.11 miles N 948 ft (9 ft higher than site) 4 SITE NAME MAPS ID Millenium Molding Inc 1, 2, 4 8 36I024630 ADDRESS CITY ZIP 13195 Santa Ana Ave Fontana 92337 800-377-2430 www.RecCheck.com Page 33 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I024630 APP ID: 443775 443775 443775 443775 Enforcement ID: 423825 423901 437177 447008 Enforcement Type: 1st NNC - AR 2nd NNC - AR 1st NNC - AR 1st NNC - AR Enforcement Status: Historical Permit Type: Industrial Industrial Industrial Industrial Regional Board: 8 8 8 8 Address 2: NA NA NA NA Issuance Date: 8/1/2016 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles N 948 ft (9 ft higher than site) 5 SITE NAME MAPS ID MOBILE FLEET MANAGEMENT INC 1, 2, 4 CAL000430774 ADDRESS CITY ZIP 13185 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000430774 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 34 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.11 miles N 948 ft (9 ft higher than site) 6 SITE NAME MAPS ID KARAN AND ASSOCIATES INC 1, 2, 4 509530 ADDRESS CITY ZIP 13181 SANTA ANA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 509530 Site EI ID: 867489 Agency Provided Latitude: 34.05494 Agency Provided Longitude: -117.51808 Program Description: Industrial Facility Storm Water Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.11 miles N 948 ft (9 ft higher than site) 6 SITE NAME MAPS ID THE COUNTERTOP CORP 1, 2, 4 FA0006654-SBD ADDRESS CITY ZIP 13181 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 35 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0006654 Address2: Not Reported Owner Information: JOHNSON, WALTER WAYNE Contact Name: REYNOLDS & JENSEN Mailing Address: 3233 ARLINGTON AVE, STE. 203, RIVERSIDE, CA 92506 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0000693 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 11/30/2001 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles N 948 ft (9 ft higher than site) 6 SITE NAME MAPS ID KARAN AND ASSOCIATES, INC. 1, 2, 4 CAC003222593 ADDRESS CITY ZIP 13181 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003222593 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 36 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.12 miles SE 932 ft (7 ft lower than site) 7 SITE NAME MAPS ID RREEF MGMT, CONWAY LOGISTICS 1, 2, 4 141573-SC ADDRESS CITY ZIP 13101 DAHLIA ST FONTANA 92337 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=141573 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 141573 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6902 Facility Representative First Name: KEVIN Facility Representative Last Name: MOORE Location Area Code: 714 Location Phone Number: 6344664 Location Phone Extension: Not Reported Mailing Address: 1630 S SUNKIST ST STE A Mailing City: ANAHEIM Mailing State: CA Mailing Zip Code: 92806 Mailing Zip Code Extension: 5816 Mailing Area Code: 714 Mailing Phone Number: 6344664 Mailing Phone Extension: Not Reported Mailing Representative First Name: KEVIN Mailing Representative Last Name: MOORE More Details Link 800-377-2430 www.RecCheck.com Page 37 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.13 miles SE 933 ft (6 ft lower than site) 8 SITE NAME MAPS ID BUILDERS FENCE COMPANY INC 1, 2, 4 68952-SC ADDRESS CITY ZIP 13111 DAHLIA ST FONTANA 92335 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=68952 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 68952 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6902 Facility Representative First Name: MARSHALL K. Facility Representative Last Name: FRANKEL Location Area Code: 818 Location Phone Number: 7685500 Location Phone Extension: Not Reported Mailing Address: P O BOX 125 Mailing City: SUN VALLEY Mailing State: CA Mailing Zip Code: 91352 Mailing Zip Code Extension: Not Reported Mailing Area Code: 818 Mailing Phone Number: 7685500 Mailing Phone Extension: Not Reported Mailing Representative First Name: MARSHALL K. Mailing Representative Last Name: FRANKEL More Details Link 800-377-2430 www.RecCheck.com Page 38 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.13 miles SE 933 ft (6 ft lower than site) 8 SITE NAME MAPS ID BUILDERS FENCE CO., INC. 1, 2, 4 388305 ADDRESS CITY ZIP 13111 DAHLIA ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 388305 Site EI ID: 10036591 Agency Provided Latitude: 34.051094 Agency Provided Longitude: -117.51906 Program Description: Chemical Storage Facilities Evaluation Information Evaluation Date: 11/9/2016 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): REGULAR INSPECTION. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 10/10/2013 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): REGULAR INSPECTION. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS More Details Link 800-377-2430 www.RecCheck.com Page 39 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.13 miles SE 933 ft (6 ft lower than site) 8 SITE NAME MAPS ID BUILDERS FENCE CO., INC. 1, 2, 4 FA0001608-SBD ADDRESS CITY ZIP 13111 DAHLIA ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001608 Address2: Not Reported Owner Information: BUILDERS FENCE COMPANY, INC. Contact Name: Not Reported Mailing Address: P.O. BOX 125, SUN VALLEY, CA 91353-0125 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0006484 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: ACTIVE To: 12/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1, 2, 4 155677-SC ADDRESS CITY ZIP 13050 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 40 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=155677 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 155677 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 11 Location Zip Code Extension: Not Reported Facility Representative First Name: TROY Facility Representative Last Name: LINDSTROM Location Area Code: 951 Location Phone Number: 3601919 Location Phone Extension: Not Reported Mailing Address: 13050 SANTA ANA AVE Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92337 Mailing Zip Code Extension: Not Reported Mailing Area Code: 951 Mailing Phone Number: 3601919 Mailing Phone Extension: Not Reported Mailing Representative First Name: TROY Mailing Representative Last Name: LINDSTORM More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1, 2, 4 131878 ADDRESS CITY ZIP 13050 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 41 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 131878 Site EI ID: 10053679 Agency Provided Latitude: 34.055487 Agency Provided Longitude: -117.52154 Program Description: Chemical Storage Facilities Program Description: Hazardous Waste Generator Program Description: Industrial Facility Storm Water Evaluation Information Evaluation Date: 8/21/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): INCLUDING POST INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 8/21/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1, 2, 4 FA0011873-SBD ADDRESS CITY ZIP 13050 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 42 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0011873 Address2: Not Reported Owner Information: LINDSTROM, TROY Contact Name: KARA BALDERAS Mailing Address: 13050 SANTA ANA AVE, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0021068 Program Element Code: 4243 Permit Description: HAZARDOUS MATERIALS 4-10 CHEMICALS Status: ACTIVE To: 10/31/2019 Permit ID: PT0021069 Program Element Code: 4453 Permit Description: SMALL QUANTITY GENERATOR Status: ACTIVE To: 10/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID Lynam Industries Inc 1, 2, 4 8 36I025377 ADDRESS CITY ZIP 13050 Santa Ana Ave Fontana 92337 800-377-2430 www.RecCheck.com Page 43 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I025377 APP ID: 453679 453679 Enforcement ID: 423822 423898 Enforcement Type: 1st NNC - AR 2nd NNC - AR Enforcement Status: Active Permit Type: Industrial Industrial Regional Board: 8 8 Address 2: NA NA Issuance Date: 8/1/2016 9/7/2016 Due Date: 8/31/2016 10/7/2016 Description: Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Corrective Action: NA NA Order Number: NA NA Economic Benefits: Error 2036 Error 2036 Total Max Liability: Error 2036 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1, 2, 4 CAL000338253 ADDRESS CITY ZIP 13050 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000338253 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 44 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.13 miles NE 949 ft (10 ft higher than site) 10 SITE NAME MAPS ID MAPLEGROVE GLUTEN FREE FOOD INC. 1, 2, 4 FA0011771-SBD ADDRESS CITY ZIP 13112 SANTA ANA AVE UNIT A2-A3 FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0011771 Address2: Not Reported Owner Information: SUKUL, RAJ Contact Name: Not Reported Mailing Address: 13112 SANTA ANA AVE UNIT A2-A3, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0020464 Program Element Code: 4430 Permit Description: CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR Status: INACTIVE To: 9/30/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG CRANE SERVICE 1, 2, 4 72456-SC ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 800-377-2430 www.RecCheck.com Page 45 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=72456 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 72456 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6974 Facility Representative First Name: OWEN Facility Representative Last Name: KUPFER Location Area Code: 562 Location Phone Number: 9842480 Location Phone Extension: Not Reported Mailing Address: P.O. BOX 727 Mailing City: LONG BEACH Mailing State: CA Mailing Zip Code: 90801 Mailing Zip Code Extension: Not Reported Mailing Area Code: 562 Mailing Phone Number: 9842480 Mailing Phone Extension: Not Reported Mailing Representative First Name: OWEN Mailing Representative Last Name: KUPFER More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CRSP-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1, 2, 4 99815 ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 46 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 99815 EI ID: 10036480 Agency Provided Address: 13188 DAHLIA ST Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.51861 Program Description: Aboveground Petroleum Storage Evaluation Information (2017 to present) Evaluation Date: 3/1/2022 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Annual UST inspection with monitoring certification. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1, 2, 4 FA0001556-SBD ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 800-377-2430 www.RecCheck.com Page 47 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001556 Address2: Not Reported Owner Information: Bragg Investment Company Inc. Contact Name: Not Reported Mailing Address: 6242 N. Paramount Blvd, Long Beach, CA 90805 Mailing Address2: Not Reported Permit ID: PT0026544 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 10/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID County-UST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1, 2, 4 FA0001556-SBD ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 800-377-2430 www.RecCheck.com Page 48 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001556 Address2: Not Reported Owner Info: Bragg Investment Company Inc. Contact Name: Not Reported Mailing Address: 6242 N. Paramount Blvd, Long Beach, CA 90805 Mailing Address2: Not Reported Permit ID: PT0012067 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0012068 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1, 2, 4 99815 ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 800-377-2430 www.RecCheck.com Page 49 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 99815 Site EI ID: 10036480 Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.51861 Program Description: Aboveground Petroleum Storage Program Description: Chemical Storage Facilities Program Description: Hazardous Waste Generator Program Description: RCRA LQ HW Generator Program Description: Underground Storage Tank Evaluation Information Evaluation Date: 3/6/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Crains UST Inspection Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1, 2, 4 FA0001556-SBD ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 800-377-2430 www.RecCheck.com Page 50 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001556 Address2: Not Reported Owner Information: Bragg Investment Company Inc. Contact Name: Not Reported Mailing Address: 6242 N. Paramount Blvd, Long Beach, CA 90805 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0002161 Program Element Code: 4244 Permit Description: HAZARDOUS MATERIALS 11-30 CHEMICALS Status: ACTIVE To: 10/31/2019 Permit ID: PT0002162 Program Element Code: 4453 Permit Description: SMALL QUANTITY GENERATOR Status: ACTIVE To: 10/31/2019 Permit ID: PT0012067 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-LQG-US Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG CRANE SVC 1, 2, 4 CAD981666910 ADDRESS CITY ZIP 13188 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD981666910 Reporting Universe: LQG 800-377-2430 www.RecCheck.com Page 51 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID UST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID Bragg Companies 1, 2, 4 254628 ADDRESS CITY ZIP 13188 DAHLIA ST Fontana 92337 DETAILS More Information on Site? Go to Following Link: http://geotracker.waterboards.ca.gov/search.asp CERSID: 10036480 Global ID: FA0001556 COUNTY: San Bernardino Permitting Agency: San Bernardino County Fire Department Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.518616 PROJECT TYPE: Not Reported RB Case Number: Not Reported LOC Case Number: Not Reported Case Worker: Not Reported MTBE DATE: Not Reported GW CONC (PPB): Not Reported MATRIX: Not Reported DATABASE STATUS DISTANCE ELEVATION MAP ID UST-CRSP-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1, 2, 4 99815 ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 52 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 99815 EI ID: 10036480 Agency Provided Address: 13188 DAHLIA ST Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.51861 Program Description: Underground Storage Tank Evaluation Information (2017 to present) Evaluation Date: 3/1/2022 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Annual UST inspection with monitoring certification. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID COMMERCIAL BODY CENTER 1, 2, 4 56178-SC ADDRESS CITY ZIP 13171 SANTA ANA ST FONTANA 92335 800-377-2430 www.RecCheck.com Page 53 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=56178 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 56178 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6949 Facility Representative First Name: Not Reported Facility Representative Last Name: Not Reported Location Area Code: Not Reported Location Phone Number: Not Reported Location Phone Extension: Not Reported Mailing Address: 13171 SANTA ANA ST Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92335 Mailing Zip Code Extension: 6949 Mailing Area Code: Not Reported Mailing Phone Number: Not Reported Mailing Phone Extension: Not Reported Mailing Representative First Name: Not Reported Mailing Representative Last Name: Not Reported More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS 1, 2, 4 35472 ADDRESS CITY ZIP 13171 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 54 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 35472 Site EI ID: 10035709 Agency Provided Latitude: 34.054935 Agency Provided Longitude: -117.51847 Program Description: Chemical Storage Facilities Program Description: Hazardous Waste Generator Evaluation Information Evaluation Date: 8/14/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 8/14/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS 1, 2, 4 FA0001125-SBD ADDRESS CITY ZIP 13171 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 55 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001125 Address2: Not Reported Owner Information: Moralez, Jessica Contact Name: Not Reported Mailing Address: 13171 SANTA ANA AVE, FONTANA, CA 92337-3949 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0000954 Program Element Code: 4452 Permit Description: CONDITIONALLY EXEMPT SM QTY GENERATOR Status: ACTIVE To: 8/31/2019 Permit ID: PT0000955 Program Element Code: 4242 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS Status: ACTIVE To: 8/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS 1, 2, 4 CAL000346980 ADDRESS CITY ZIP 13171 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000346980 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 56 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID WORTHINGTON ARMSTRONG VENTURE 1, 2, 4 CAL000453498 ADDRESS CITY ZIP 13171 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000453498 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS LLC 1, 2, 4 CAL000444509 ADDRESS CITY ZIP 13171 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000444509 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 57 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID STATES LOGISTICS SERVICES, INC. 1, 2, 4 FA0012094-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE 100 FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0012094 Address2: Not Reported Owner Information: Danny Monson Contact Name: ACCTS PAYABLE Mailing Address: 5650 Dolly Ave., Buena Park, CA 90621 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0021283 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 2/28/2010 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID NMS 1, 2, 4 FA0017840-SBD ADDRESS CITY ZIP 13201 DAHLIA ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 58 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0017840 Address2: Not Reported Owner Information: NATIONAL MAINTENANCE SERVICES Contact Name: Not Reported Mailing Address: 241 STANFORD PARKWAY, FINDLAY, OH 45840 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0038555 Program Element Code: 4451 Permit Description: CONDITIONALLY EXEMPT SM QTY GENERATOR SPECIAL Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID Dahlia St-11CA1B01 1, 2, 4 FA0017994-SBD ADDRESS CITY ZIP 13201 Dahlia St Fontana 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0017994 Address2: Not Reported Owner Information: CICF1-CA1B01, LLC Contact Name: Not Reported Mailing Address: 3 Park Plaza, Suite 1200, Irvine, CA 92614 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0038871 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: INACTIVE To: 8/31/2019 800-377-2430 www.RecCheck.com Page 59 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID Eaton Corporation - LA P&S CMSC 1, 2, 4 FA0015963-SBD ADDRESS CITY ZIP 13201 DAHLIA ST Fontana 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0015963 Address2: Not Reported Owner Information: Eaton Corporation Contact Name: Not Reported Mailing Address: 13201 Dahlia St, Fontana, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0034577 Program Element Code: 4242 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS Status: ACTIVE To: 4/30/2020 Permit ID: PT0038213 Program Element Code: 4452 Permit Description: CONDITIONALLY EXEMPT SM QTY GENERATOR Status: ACTIVE To: 4/30/2020 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID FONTANA CABOT - FIRE PUMP HOUSE 1, 2, 4 FA0012095-SBD ADDRESS CITY ZIP 13201 DAHLIA ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 60 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0012095 Address2: Not Reported Owner Information: THE REALTY ASSOCIATES FUND VII Contact Name: Not Reported Mailing Address: 800 N HAVEN AVE SUITE 428, ONTARIO, CA 91764 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0021284 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: INACTIVE To: 2/28/2017 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID FIRE PUMP ROOM 1, 2, 4 FA0009888-SBD ADDRESS CITY ZIP 13201 DAHLIA ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0009888 Address2: Not Reported Owner Information: CABOT INDUSTRIAL VENTURE & LLC Contact Name: KEVIN J. MOORE Mailing Address: 1630 S SUNKIST ST STE A, ANAHEIM, CA 92806 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0016818 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 7/31/2006 800-377-2430 www.RecCheck.com Page 61 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID Dahlia St-11CA1B01 1, 2, 4 FA0010684-SBD ADDRESS CITY ZIP 13201 DAHLIA ST Fontana 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0010684 Address2: Not Reported Owner Information: CICF1-CA1B01, LLC Contact Name: Not Reported Mailing Address: 16842 Von Karman Ave, Suite 175, Irvine, CA 92606 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0018197 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID EXEL, INC. 1, 2, 4 FA0009851-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE B FONTANA 92337 800-377-2430 www.RecCheck.com Page 62 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0009851 Address2: Not Reported Owner Information: THE PROCTOR & GAMBLE DISTR LLC Contact Name: BILL RIVERA Mailing Address: 13201 DAHLIA STREET, STE 'B', FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0016743 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 5/31/2008 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID IKON OFFICE SOLUTIONS, INC 1, 2, 4 FA0009826-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE A FONTANA 92337 800-377-2430 www.RecCheck.com Page 63 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0009826 Address2: Not Reported Owner Information: IKON OFFICE SOLUTIONS, INC Contact Name: DAVID BETTS Mailing Address: 13201 DAHLIA STREET, STE 'A', FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0016703 Program Element Code: 4224 Permit Description: HAZMAT HANDLER- 51-99 EMPLOYEES Status: INACTIVE To: 5/31/2013 Permit ID: PT0016714 Program Element Code: 4410 Permit Description: HAZARDOUS WASTE GENERATOR - 0-10 EMPLOYEES Status: INACTIVE To: 5/31/2009 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID MENLOWORLDWIDE 1, 2, 4 FA0008286-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE 100 FONTANA 92337 800-377-2430 www.RecCheck.com Page 64 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0008286 Address2: Not Reported Owner Information: BIANCO, BOB Contact Name: Not Reported Mailing Address: 13201 DAHLIA STREET, STE. 100, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0014983 Program Element Code: 4222 Permit Description: HAZMAT HANDLER 11-25 EMPLOYEES Status: INACTIVE To: 8/31/2009 Permit ID: PT0017431 Program Element Code: 4270 Permit Description: EPCRA FACILITY Status: INACTIVE To: 8/31/2009 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID ISLAND AQUARIUM 1, 2, 4 FA0004016-SBD ADDRESS CITY ZIP 13201 DAHLIA ST A FONTANA 92337 800-377-2430 www.RecCheck.com Page 65 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0004016 Address2: Not Reported Owner Information: ISLAND AQUARIUM Contact Name: Not Reported Mailing Address: 9675 S 60TH STREET, FRANKLIN, WI 53132 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0009654 Program Element Code: 4222 Permit Description: HAZMAT HANDLER 11-25 EMPLOYEES Status: INACTIVE To: 4/30/2005 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID EATON CORPORATION 1, 2, 4 CAL000416829 ADDRESS CITY ZIP 13201 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000416829 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 66 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID EATON 1, 2, 4 CAL000434975 ADDRESS CITY ZIP 13201 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000434975 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX CONSTRUCTION MATERIALS PACIFIC,LLC 1, 2, 4 57584-SC ADDRESS CITY ZIP 13200 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 67 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=57584 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 57584 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: CHRISTINE Facility Representative Last Name: JONES Location Area Code: 909 Location Phone Number: 9745471 Location Phone Extension: Not Reported Mailing Address: 3990 E CONCOURS SUITE 200 Mailing City: ONTARIO Mailing State: CA Mailing Zip Code: 91764 Mailing Zip Code Extension: Not Reported Mailing Area Code: 909 Mailing Phone Number: 9745471 Mailing Phone Extension: Not Reported Mailing Representative First Name: CHRISTINE Mailing Representative Last Name: JONES More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1, 2, 4 7295 ADDRESS CITY ZIP 13200 SANTA ANA AVE FONTANA 92335 DETAILS County: San Bernardino CUPA Office County: San Bernardino Owner Name: CEMEX USA CONST MATERIALS Total Gallons: 15745 800-377-2430 www.RecCheck.com Page 68 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1, 2, 4 FA0001821-SBD ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001821 Address2: Not Reported Owner Information: CEMEX Construction Materials Pacific, LLC Contact Name: Not Reported Mailing Address: 2365 Iron Point Road, Suite 120, Folsom, CA 95630 Mailing Address2: Not Reported Permit ID: PT0004217 Program Element Code: 4032 Permit Description: APSA 10,001-100,000 GAL FAC CAPACITY Status: INACTIVE To: 10/31/2016 DATABASE STATUS DISTANCE ELEVATION MAP ID County-UST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1, 2, 4 FA0001821-SBD ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92335 800-377-2430 www.RecCheck.com Page 69 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001821 Address2: Not Reported Owner Info: CEMEX Construction Materials Pacific, LLC Contact Name: Not Reported Mailing Address: 2365 Iron Point Road, Suite 120, Folsom, CA 95630 Mailing Address2: Not Reported Permit ID: PT0010866 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0010867 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0010868 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: INACTIVE To: 10/31/2005 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1, 2, 4 FA0001821-SBD ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92335 800-377-2430 www.RecCheck.com Page 70 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001821 Address2: Not Reported Owner Information: CEMEX Construction Materials Pacific, LLC Contact Name: Not Reported Mailing Address: 2365 Iron Point Road, Suite 120, Folsom, CA 95630 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0004215 Program Element Code: 4244 Permit Description: HAZARDOUS MATERIALS 11-30 CHEMICALS Status: ACTIVE To: 10/31/2019 Permit ID: PT0004216 Program Element Code: 4453 Permit Description: SMALL QUANTITY GENERATOR Status: ACTIVE To: 10/31/2019 Permit ID: PT0004217 Program Element Code: 4032 Permit Description: APSA 10,001-100,000 GAL FAC CAPACITY Status: INACTIVE To: 10/31/2016 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX CONSTRUCTION MATERIALS PACIFIC LLC 1, 2, 4 CAD982483646 ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD982483646 Reporting Universe: SQG 800-377-2430 www.RecCheck.com Page 71 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID UST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID Cemex Construction Materials Pacific, LLC 1, 2, 4 247615 ADDRESS CITY ZIP 13200 SANTA ANA AVE Fontana 92335 DETAILS More Information on Site? Go to Following Link: http://geotracker.waterboards.ca.gov/search.asp CERSID: 10036954 Global ID: FA0001821 COUNTY: San Bernardino Permitting Agency: San Bernardino County Fire Department Agency Provided Latitude: 34.056152 Agency Provided Longitude: -117.516998 PROJECT TYPE: Not Reported RB Case Number: Not Reported LOC Case Number: Not Reported Case Worker: Not Reported MTBE DATE: Not Reported GW CONC (PPB): Not Reported MATRIX: Not Reported DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 15 SITE NAME MAPS ID CEMEX CONSTRUCTION MATERIALS PACIFIC LLC 1, 2, 4 458455 ADDRESS CITY ZIP 13220 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 72 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 458455 Site EI ID: 110022812072 Agency Provided Latitude: 34.055368 Agency Provided Longitude: -117.51866 Program Description: US EPA Air Emission Inventory System (EIS) Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 15 SITE NAME MAPS ID Fontana Ready Mix 1, 2, 4 468434 ADDRESS CITY ZIP 13220 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 73 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 468434 Site EI ID: 213831 Agency Provided Latitude: 34.0554 Agency Provided Longitude: -117.51843 Program Description: Industrial Facility Storm Water Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.16 miles NW 944 ft (5 ft higher than site) 16 SITE NAME MAPS ID AMERICAN STEEL FRAMING SOLUTIONS 1, 2, 4 FA0014353-SBD ADDRESS CITY ZIP 12968 SANTA ANA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 74 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0014353 Address2: Not Reported Owner Information: STAUB METALS CORPORATION Contact Name: STAUB METALS CORPORATION Mailing Address: 12968 SANTA ANA AVE, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0025262 Program Element Code: 4430 Permit Description: CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR Status: INACTIVE To: 5/31/2013 Permit ID: PT0025263 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 5/31/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.16 miles NW 944 ft (5 ft higher than site) 16 SITE NAME MAPS ID Const Metals Inc 1, 2, 4 8 36I018789 ADDRESS CITY ZIP 12968 Santa Ana Ave Fontana 92337 800-377-2430 www.RecCheck.com Page 75 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I018789 APP ID: 213756 Enforcement ID: 350465 Enforcement Type: NNC Enforcement Status: Historical Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 8/7/2008 0:00 Description: Failure to submit Annual Report for the reporting year 2007-2008 before July 1, 2008. Annual Report 2007-2008 Notice of Non-Compliance was sent out on August 7, 2008. Corrective Action: NA Order Number: NA Staff Costs: 0 Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Adoption Date: 8/7/2008 0:00 Count of Violations: 1 Location Total Size: 211264 Location Total Size Unit: SqFt Receiving Water Name: Prado Flood Control Basin Indirectly: Y Directly: NA Agency Provided Latitude: 34.05538 Agency Provided Longitude: -117.52217 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.16 miles NW 944 ft (5 ft higher than site) 16 SITE NAME MAPS ID DHOLLANDIA LLC 1, 2, 4 CAC003095170 ADDRESS CITY ZIP 12968 Santa Ana Ave Fontana 92337 800-377-2430 www.RecCheck.com Page 76 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003095170 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.19 miles E 944 ft (5 ft higher than site) 17 SITE NAME MAPS ID Pavers Etc Inc 1, 2, 4 486458 ADDRESS CITY ZIP 10943 JASMINE ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 77 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 486458 Site EI ID: 713184 Agency Provided Latitude: 34.05377 Agency Provided Longitude: -117.51734 Program Description: Industrial Facility Storm Water Evaluation Information Evaluation Date: 9/17/2014 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Site's Notice of Non-Compliance for the non-submission of 2013-2014 annual report certified mail letter came back. I visited the business site, and the site was still in operation. Spoke to the manager, and he could not understand why the certified mail didn't go through. I've contacted Mr. Tabibnia via email about the outstanding annual report. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 2/10/2011 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Staff performed a follow-up inspection of the two piles illegally dumped in the past, either by one of the site's old employee or the contractor that was hired to haul off the waste materials. In either case, the two piles were completely removed, and the Edison corridor had been cleaned. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.19 miles E 944 ft (5 ft higher than site) 17 SITE NAME MAPS ID Pavers Etc Inc 1, 2, 4 8 36I021454 ADDRESS CITY ZIP 10943 Jasmine St Fontana 92337 800-377-2430 www.RecCheck.com Page 78 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I021454 APP ID: 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CRSP-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1, 2, 4 47110 ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 79 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 47110 EI ID: 10313257 Agency Provided Address: 10911 JASMINE ST Agency Provided Latitude: 34.055229 Agency Provided Longitude: -117.516708 Program Description: Aboveground Petroleum Storage Evaluation Information (2017 to present) Evaluation Date: 6/7/2021 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 6/7/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1, 2, 4 FA0014434-SBD ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 80 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0014434 Address2: Not Reported Owner Information: MATHISEN OIL CO INC Contact Name: Not Reported Mailing Address: P O BOX 2141, UPLAND, CA 91785 Mailing Address2: Not Reported Permit ID: PT0025375 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1, 2, 4 47110 ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 81 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 47110 Site EI ID: 10313257 Agency Provided Latitude: 34.055229 Agency Provided Longitude: -117.516708 Program Description: Aboveground Petroleum Storage Program Description: Chemical Storage Facilities Evaluation Information Evaluation Date: 3/7/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/7/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1, 2, 4 FA0014434-SBD ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 800-377-2430 www.RecCheck.com Page 82 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0014434 Address2: Not Reported Owner Information: MATHISEN OIL CO INC Contact Name: Not Reported Mailing Address: P O BOX 2141, UPLAND, CA 91785 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0025374 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: ACTIVE To: 5/31/2019 Permit ID: PT0025375 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID CAT CONTRACTING INC 1, 2, 4 CAR000013896 ADDRESS CITY ZIP 10911 Jasmine St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAR000013896 Reporting Universe: SQG 800-377-2430 www.RecCheck.com Page 83 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.2 miles E 951 ft (12 ft higher than site) 19 SITE NAME MAPS ID CONSUMERS PIPE & SUPPLY CO 1, 2, 4 FA0002480-SBD ADDRESS CITY ZIP 10927 JASMINE ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0002480 Address2: Not Reported Owner Information: ABELING, MICHAEL Contact Name: Not Reported Mailing Address: 10927 JASMINE STREET, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0007967 Program Element Code: 4222 Permit Description: HAZMAT HANDLER 11-25 EMPLOYEES Status: INACTIVE To: 5/31/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CARSON ETIWANDA LLC 1, 2, 4 174296-SC ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 84 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=174296 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 174296 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: TODD Facility Representative Last Name: BURNIGHT Location Area Code: 949 Location Phone Number: 7256556 Location Phone Extension: Not Reported Mailing Address: 100 BAYVIEW CIR STE 3500 Mailing City: NEWPORT BEACH Mailing State: CA Mailing Zip Code: 92660 Mailing Zip Code Extension: Not Reported Mailing Area Code: 949 Mailing Phone Number: 7256556 Mailing Phone Extension: Not Reported Mailing Representative First Name: TODD Mailing Representative Last Name: BURNIGHT More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN CO 1, 2, 4 112387-SC ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 85 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=112387 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 112387 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: DAVID Facility Representative Last Name: BRANHAM Location Area Code: 909 Location Phone Number: 3902833 Location Phone Extension: Not Reported Mailing Address: 11001 ETIWANDA AVE Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92337 Mailing Zip Code Extension: Not Reported Mailing Area Code: 909 Mailing Phone Number: 3902833 Mailing Phone Extension: Not Reported Mailing Representative First Name: DAVID Mailing Representative Last Name: BRANHAM More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CHICAGO BRIDGE & IRON 1, 2, 4 10952-SC ADDRESS CITY ZIP 11001 ETIWANDA FONTANA 800-377-2430 www.RecCheck.com Page 86 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=10952 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 10952 County Code: SB County: San Bernardino Facility Status Code: S Facility Status: SOLD Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: UNKNOWN Facility Representative Last Name: UNKNOWN Location Area Code: 213 Location Phone Number: 6840840 Location Phone Extension: Not Reported Mailing Address: P O BOX 2500 Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92335 Mailing Zip Code Extension: Not Reported Mailing Area Code: 213 Mailing Phone Number: 6840840 Mailing Phone Extension: Not Reported Mailing Representative First Name: UNKNOWN Mailing Representative Last Name: UNKNOWN More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CB&I CONSTRUCTORS, INC. 1, 2, 4 50621-SC ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 800-377-2430 www.RecCheck.com Page 87 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=50621 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 50621 County Code: SB County: San Bernardino Facility Status Code: I Facility Status: INACTIVE Number of Employees: 0 Location Zip Code Extension: 8201 Facility Representative First Name: JIM Facility Representative Last Name: BEAGLEOBA Location Area Code: 909 Location Phone Number: 3900560 Location Phone Extension: Not Reported Mailing Address: 21660 E COPLEY DR #250 Mailing City: DIAMOND BAR Mailing State: CA Mailing Zip Code: 91765 Mailing Zip Code Extension: Not Reported Mailing Area Code: 909 Mailing Phone Number: 3900560 Mailing Phone Extension: Not Reported Mailing Representative First Name: JIM Mailing Representative Last Name: BEAGLEOBA More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN COMPANY 1, 2, 4 7024 ADDRESS CITY ZIP 11001 ETIWANDA FONTANA 92337 DETAILS County: San Bernardino CUPA Office County: San Bernardino Owner Name: LAYNE CHRISTENSEN COMPANY Total Gallons: 2910 800-377-2430 www.RecCheck.com Page 88 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN COMPANY 1, 2, 4 FA0004394-SBD ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0004394 Address2: Not Reported Owner Information: LAYNE CHRISTENSEN COMPANY Contact Name: Not Reported Mailing Address: 11001 ETIWANDA AVE, FONTANA, CA 92337 Mailing Address2: Not Reported Permit ID: PT0020042 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: INACTIVE To: 9/30/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CBI NA-CON, INC. 1, 2, 4 213096 ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 800-377-2430 www.RecCheck.com Page 89 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Site Regulated Program Information Site ID: 213096 Site EI ID: T0607100090 Agency Provided Latitude: 34.052542 Agency Provided Longitude: -117.523919 Program Description: Leaking Underground Storage Tank Cleanup Site Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN COMPANY 1, 2, 4 FA0004394-SBD ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 800-377-2430 www.RecCheck.com Page 90 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0004394 Address2: Not Reported Owner Information: LAYNE CHRISTENSEN COMPANY Contact Name: Not Reported Mailing Address: 11001 ETIWANDA AVE, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0002777 Program Element Code: 4206 Permit Description: HAZMAT HANDLER 101-250 EMPLOYEES (W/GEN PRMT) Status: INACTIVE To: 9/30/2013 Permit ID: PT0002778 Program Element Code: 4414 Permit Description: HAZARDOUS WASTE GENERATOR - 101-250 EMPLOYEES Status: INACTIVE To: 9/30/2013 Permit ID: PT0020042 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: INACTIVE To: 9/30/2013 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CBI NA-CON, INC. 1, 2, 4 T0607100090 ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 800-377-2430 www.RecCheck.com Page 91 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Global ID: T0607100090 County: San Bernardino Site History: Not Reported Case Type: LUST Cleanup Site Status: Completed - Case Closed Lead Agency: SAN BERNARDINO COUNTY Case Worker: CR2 Local Agency: SAN BERNARDINO COUNTY RB Case Number: 083600830T Loc Case Number: 90177 File Location: Local Agency Potential Contaminants of Concern: Gasoline Potential Media Affected: Soil How Discovered: Tank Closure How Discovered Description: Not Reported Stop Method: Not Reported Stop Method Description: Not Reported Action Date: 1992-08-05 Action Type: ENFORCEMENT Action: Closure/No Further Action Letter DATABASE STATUS DISTANCE ELEVATION MAP ID LUST-Closed-CA COMPLETED - CASE CLOSED 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CBI NA-CON, INC. 1, 2, 4 T0607100090 ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 800-377-2430 www.RecCheck.com Page 92 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Sites Details URL: http://geotracker.waterboards.ca.gov/profile_report.asp?global_id=T0607100090 Global ID: T0607100090 Case Type: LUST CLEANUP SITE Status: COMPLETED - CASE CLOSED Agency Provided Address: 11001 ETIWANDA AVE Status Date: 8/5/1992 Cleanup Fund Case: NO Lead Agency: SAN BERNARDINO COUNTY Case Worker: CR2 Local Agency: SAN BERNARDINO COUNTY Resolution Case Number: 083600830T Location Case Number: 90177 File Location: LOCAL AGENCY Potential Contaminants of Concern: GASOLINE Potential Media Affected: SOIL Site History: Not Reported Begin Date: 9/18/1989 How Discovered: TANK CLOSURE How Discovered Description: Not Reported Stop Method: Not Reported Stop Method Description: Not Reported Agency Provided Latitude: 34.0525419 Agency Provided Longitude: -117.5239199 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.21 miles NE 952 ft (13 ft higher than site) 21 SITE NAME MAPS ID TONY'S EXPRESS INC 1, 2, 4 CAL000460774 ADDRESS CITY ZIP 10613 Jasmine St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000460774 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 93 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.21 miles NE 952 ft (13 ft higher than site) 21 SITE NAME MAPS ID TONY'S EXPRESS 1, 2, 4 CAC003033937 ADDRESS CITY ZIP 10613 Jasmine St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003033937 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.22 miles W 940 ft (1 ft higher than site) 22 SITE NAME MAPS ID USF Bestway 396 1, 2, 4 8 36I018582 ADDRESS CITY ZIP 1066 Etiwanda Ave. Fontana 92337 800-377-2430 www.RecCheck.com Page 94 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I018582 APP ID: 213745 Enforcement ID: 311143 Enforcement Type: NNC Enforcement Status: Active Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 8/4/2006 0:00 Description: Failure to submit Annual Report for the reporting year 2005-2006 before July 1, 2006. Annual Report 2005-2006 Notice of Non-Compliance was sent out on August 04, 2006. Corrective Action: NA Order Number: 97-03DWQ Staff Costs: 0 Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: #NUM! Location Total Size: 24 Location Total Size Unit: Acres Receiving Water Name: Santa Ana River Indirectly: NA Directly: NA Agency Provided Latitude: 34.0547 Agency Provided Longitude: -117.52418 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.22 miles W 939 ft (0 ft higher than site) 23 SITE NAME MAPS ID PRAXAIR INC 1, 2, 4 CAD000103358 ADDRESS CITY ZIP 10829 ETIWANDA AVE FONTANA 92335 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD000103358 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 95 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.22 miles NW 947 ft (8 ft higher than site) 24 SITE NAME MAPS ID California Recyclers 1, 2, 4 457048 ADDRESS CITY ZIP 10837 ETIWANDA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 457048 Site EI ID: 827191 Agency Provided Latitude: 34.05613 Agency Provided Longitude: -117.52332 Program Description: Industrial Facility Storm Water Evaluation Information Evaluation Date: 7/15/2014 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Industrial Storm Water Compliance Evaluation Evaluation Note(s): Facility personnel requested staff to inspect the site for light industrial/no exposure exemption. On arrival, I observed all activities, including compacting/bailing, and sorting done all indoor. No shredding of plastic done outdoor, beside loading and unloading. Site's recording for training and storm water was exemplary. Housekeeping was top notch, maintaining site's exterior cleanliness like a bare parking lot. Light storage of metal framed containers outdoor temporarily before being hauled off at week's end by recycling company. All incoming and outgoing loading/unloading activities done under roofed bay to the east of the facility. The facility would be expanding its roofed structure to accommodate two to three lanes of trucking lanes to prevent storm water exposure to material handling during wet seasons. Currently, site does not have enough sampling evaluation for exemption, and construction of expansion roof structure will be within the 2014-2015 reporting year. I refrain from granting approval until the new permit goes into full effects. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Violation Information Violation Date: 1/1/2018 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): The California Recyclers Level 1 ERA Report for Total Suspended Solids (TSS) has not been submitted for the July 1, 2016 - June 30, 2017 reporting year. Violation Division: Water Boards Violation Program: INDSTW More Details Link 800-377-2430 www.RecCheck.com Page 96 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.22 miles NW 947 ft (8 ft higher than site) 24 SITE NAME MAPS ID VAN CAN COMPANY 1, 2, 4 165855 ADDRESS CITY ZIP 10837 Etiwanda Ave Fontana 91761 DETAILS Site Regulated Program Information Site ID: 165855 Site EI ID: 92335VNCNC10837 Agency Provided Latitude: 34.05612 Agency Provided Longitude: -117.52331 Program Description: Toxic Release Inventory Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.22 miles NW 947 ft (8 ft higher than site) 24 SITE NAME MAPS ID California Recyclers 1, 2, 4 8 36I024601 ADDRESS CITY ZIP 10837 Etiwanda Ave Fontana 92337 800-377-2430 www.RecCheck.com Page 97 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I024601 APP ID: 443471 Enforcement ID: 430519 Enforcement Type: SEL Enforcement Status: Active Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 9/13/2018 0:00 Due Date: 10/15/2018 0:00 Description: The California Recyclers Level 1 ERA Report for Total Suspended Solids (TSS) has not been submitted for the July 1, 2016 - June 30, 2017 reporting year. Corrective Action: NA Order Number: NA Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: 1 Location Total Size: 4.37 Location Total Size Unit: Acres Receiving Water Name: San Savaine Indirectly: Y Directly: N Agency Provided Latitude: 34.05613 Agency Provided Longitude: -117.52332 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.23 miles SW 930 ft (9 ft lower than site) 25 SITE NAME MAPS ID Greatwide Distribution Logistics LLC 1, 2, 4 8 36I022669 ADDRESS CITY ZIP 1150 Etiwanda Ave Ontario 91761 800-377-2430 www.RecCheck.com Page 98 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I022669 APP ID: 403611 Enforcement ID: 407589 Enforcement Type: 1st NNC - AR Enforcement Status: Historical Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 7/25/2011 0:00 Due Date: 8/25/2011 0:00 Description: 2010-2011 Annual Report non-submission:Annual report was received by the Regional Board or the State Board by 07/01/2011. 1st Notice of Non-Compliance sent out to facility address, and a copy letter sent to the owner, provided in the SMARTS database, on 07/25/2011. Corrective Action: NA Order Number: NA Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: 1 Location Total Size: 9.8 Location Total Size Unit: Acres Receiving Water Name: Santa Ana River Indirectly: N Directly: N Agency Provided Latitude: 34.05911 Agency Provided Longitude: -117.52418 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.23 miles SW 930 ft (9 ft lower than site) 25 SITE NAME MAPS ID BARTH AND DREYFUSS OF CALIFORNIA INC 1, 2, 4 CAP000163428 ADDRESS CITY ZIP 1150 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAP000163428 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 99 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID Hist-Auto Repair Listed 0.23 miles NW 944 ft (5 ft higher than site) 26 SITE NAME MAPS ID Harne's Garage 1, 2, 4 68-1951-ONT ADDRESS CITY ZIP 1012 Etiwanda Ave Ontario 91761 DETAILS Year: 1951 Category: Automobile Repairing Book: Los Angeles Directory Co's DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.23 miles W 933 ft (6 ft lower than site) 27 SITE NAME MAPS ID STREMICKS HERITAGE FOODS 1, 2, 4 170580-SC ADDRESS CITY ZIP 1100 S ETIWANDA AVE SUITE C ONTARIO 91761 800-377-2430 www.RecCheck.com Page 100 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?fac_id=170580 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 170580 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: MIKE Facility Representative Last Name: ALVAREZ Location Area Code: 909 Location Phone Number: 3906420 Location Phone Extension: Not Reported Mailing Address: 4002 WESTMINSTER AVE Mailing City: SANTA ANA Mailing State: CA Mailing Zip Code: 92703 Mailing Zip Code Extension: Not Reported Mailing Area Code: 714 Mailing Phone Number: 7757646 Mailing Phone Extension: Not Reported Mailing Representative First Name: ROBIN Mailing Representative Last Name: ROGERS More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.23 miles W 933 ft (6 ft lower than site) 27 SITE NAME MAPS ID HERITAGE FOODS 1, 2, 4 CAC003055836 ADDRESS CITY ZIP 1100 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003055836 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 101 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.24 miles NW 943 ft (4 ft higher than site) 28 SITE NAME MAPS ID FLEETPRIDE #225 1, 2, 4 CAL000218815 ADDRESS CITY ZIP 5751 Santa Ana St Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000218815 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID DCG FULFILLMENT 1, 2, 4 FA0011413-SBD ADDRESS CITY ZIP 1000 S ETIWANDA AVE ONTARIO 91761 800-377-2430 www.RecCheck.com Page 102 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0011413 Address2: Not Reported Owner Information: Dirt Cheap DBA DCG Fulfillment Contact Name: ACCTS. PAYABLE Mailing Address: 1000 S. ETIWANDA, ONTARIO, CA 91761 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0019768 Program Element Code: 4224 Permit Description: HAZMAT HANDLER- 51-99 EMPLOYEES Status: INACTIVE To: 3/31/2013 Permit ID: PT0019769 Program Element Code: 4430 Permit Description: CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR Status: INACTIVE To: 3/31/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID USCO LOGISTICS 1, 2, 4 FA0006983-SBD ADDRESS CITY ZIP 1000 ETIWANDA AVE ONTARIO 91761 800-377-2430 www.RecCheck.com Page 103 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0006983 Address2: Not Reported Owner Information: USCO DISTRIBUTION SERVICE Contact Name: BILL BRYANT Mailing Address: 1000 ETIWANDA AVE, ONTARIO, CA 91761 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0006590 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 9/30/2007 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID Usco Distribution Services, Inc. 1, 2, 4 8 36I016828 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 800-377-2430 www.RecCheck.com Page 104 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36I016828 APP ID: 213606 213606 Enforcement ID: 311085 334247 Enforcement Type: NNC NNC Enforcement Status: Active Permit Type: Industrial Industrial Regional Board: 8 8 Address 2: NA NA Issuance Date: 8/4/2006 8/7/2007 Description: Failure to submit Annual Report for the reporting year 2005-2006 before July 1, 2006. Annual Report 2005-2006 Notice of Non-Compliance was sent out on August 04, 2006. Failure to submit Annual Report for the reporting year 2006-2007 before July 1, 2007. Annual Report 2006-2007 Notice of Non-Compliance was sent out on August 07, 2007. Corrective Action: NA NA Order Number: 97-03DWQ NA Economic Benefits: Error 2036 Error 2036 Total Max Liability: Error 2036 Error 2036 Staff Costs: 0 More Details Link DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID Nellson Nutraceutical LLC 1, 2, 4 8 36NEC003750 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 800-377-2430 www.RecCheck.com Page 105 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DETAILS Waste Discharge ID: 8 36NEC003750 APP ID: 490759 Enforcement ID: 448928 Enforcement Type: NOV Enforcement Status: Active Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 12/9/2022 0:00 Due Date: 1/9/2023 0:00 Description: Discharger failed to recertify NEC by October 1, 2022 Corrective Action: NA Order Number: NA Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: 1 Location Total Size: 600000 Location Total Size Unit: Acres Receiving Water Name: Santa Ana River Indirectly: N Directly: Y Agency Provided Latitude: 34.052588 Agency Provided Longitude: -117.528651 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID NELLSON NUTRACEUTICAL LLC 1, 2, 4 CAL000444103 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000444103 Reporting Universe: Other 800-377-2430 www.RecCheck.com Page 106 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID KUEHNE AND NAGEL INC 1, 2, 4 CAD983643867 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD983643867 Reporting Universe: SQG DATABASE STATUS DISTANCE ELEVATION MAP ID Response-CA NO ACTION 0.86 miles SE 921 ft (18 ft lower than site) 30 SITE NAME MAPS ID STARLITE RECLAMATION ENVIRONMENTAL SVCS 1, 4 CAR000148296 ADDRESS CITY ZIP 11225 Mulberry Ave Fontana 92337 DETAILS EnviroStor ID: CAR000148296 URL: http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=CAR000148296 Cleanup Status: NO ACTION Agency Provided Address: 11225 MULBERRY AVE County: SAN BERNARDINO 800-377-2430 www.RecCheck.com Page 107 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved RECORDS SOURCES SEARCHED ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Air-CA Air Permits with Emissions ERS Supplemental Govt Sources Click Here None Found AIR-DIST-CA Air Pollution Control District ERS Supplemental Govt Sources Click Here 11 AST-CA Historical Aboveground Storage Tanks State/Tribal UST Click Here 2 AST-CRSP-CA Aboveground Storage Tanks State/Tribal UST Click Here 2 BF-MOA-CA Brownfield MOA Sites (aka Considered Brownfield Sites, SWRCB MOA, Brownfield Memorandum of Agreement) State/Tribal Brownfield Click Here None Found BF-Tribal-US Historical Tribal Brownfields Federal Brownfield Click Here None Found BF-US Brownfields Sites Federal Brownfields Click Here None Found BioFuel-US Bio Diesel Fuel ERS Supplemental Govt Sources Click Here None Found BZ-HazWaste- CA Border Zone or Hazardous Waste Property State/Tribal ASTM Other Med Click Here None Found CAF-CA Confined Animal Facilities ERS Supplemental Govt Sources Click Here None Found CDL-CA Clandestine Drug Labs ERS Supplemental Govt Sources Click Here None Found CDL-US National Clandestine Drug Lab Register ERS Supplemental Govt Sources Click Here None Found CERCLIS- Archived-US CERCLIS sites that have been archived Federal CERCLIS NFRAP Click Here None Found CERCLIS-US Comprehensive Environmental Response, Compensation, and Liability Information System Federal CERCLIS Click Here None Found CERS-CA California Environmental Reporting System (CERS) State/Tribal ASTM Other Med Click Here None Found CHMIRS-CA California Hazardous Material Incident Report System Emergency Release Reports Click Here None Found CHWF-CA Commercial Offsite Hazardous Waste Facilities ERS Supplemental Govt Sources Click Here None Found City-AST-CA Underground Storage Tanks State/Tribal UST Click Here None Found City-CUPA-CA Certified Unified Program Agency State/Tribal ASTM Other Med Click Here None Found City-Others-CA Hazardous Material Facilities State/Tribal ASTM Other Med Click Here None Found 800-377-2430 www.RecCheck.com Page 108 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS City-UST-CA City Agency Underground Storage Tanks State/Tribal UST Click Here None Found Cleaners-CA Cleaners ERS Supplemental Govt Sources Click Here None Found Coal-Ash- Dams-US Coal Ash Contaminated Sites and Hazard Dams ERS Supplemental Govt Sources Click Here None Found Controls-CA California sites with Deed Restrictions or other Controls State/Tribal Inst/Eng Controls Click Here None Found Controls- RCRA-US RCRA Institutional and Engineering Controls Summary (aka Federal RCRA with Controls) Federal Institutional/Engineering Controls Click Here None Found Controls-US US CERCLA Sites with Controls (aka US IC/EC, Institutional/Engineering List Controls, Land Use Controls) Federal Institutional/Engineering Controls Click Here None Found CorAct-Closed- CA Corrective Action Sites State/Tribal ASTM Other Low Click Here None Found CorAct-Open- CA Corrective Action Sites State/Tribal ASTM Other High Click Here None Found CorAct-Other- CA Corrective Action Sites State/Tribal ASTM Other Low Click Here None Found CORTESE-CA Cortese Hazardous Waste & Substances Sites List State/Tribal ASTM Other Med Click Here None Found County-AST- CA Aboveground Storage Tanks State/Tribal UST Click Here 4 County-BI-CA Business Inventory ERS Supplemental Govt Sources Click Here None Found County-Hist- CA Historic Environmental County Listings State/Tribal ASTM Other Med Click Here None Found County-LUST- CA County Agency Leaking Underground Storage Tanks State/Tribal LUST Click Here None Found County-LUST- Closed-CA County Agency Leaking Underground Storage Tanks, Closed Cases State/Tribal LUST Click Here None Found County-LUST- Open-CA County Agency Leaking Underground Storage Tanks, Open Cases State/Tribal LUST Click Here None Found County-Others- CA Environmental Related Databases State/Tribal ASTM Other Med Click Here None Found County-SLIC- Closed-CA County SLIC Sites Emergency Release Reports Click Here None Found County-SLIC- Open-CA County SLIC Sites Emergency Release Reports Click Here None Found 800-377-2430 www.RecCheck.com Page 109 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS County-SML- CA County Site Mitigation Unit List State/Tribal ASTM Other Med Click Here None Found County-SWF- CA County Solid Waste Facilities State/Tribal Landfill/Solid Waste Click Here None Found County-UST- CA County Agency Underground Storage Tanks State/Tribal UST Click Here 2 CRSP-CA Cal EPA Regulated Site Portal State/Tribal ASTM Other Med Click Here 13 CUPA-CA Certified Unified Program Agency State/Tribal ASTM Other Med Click Here 25 Dams-CA California Dams ERS Supplemental Govt Sources Click Here None Found Debris-US Historical Debris Sites Federal Solid Waste Click Here None Found Deed-CA Deed Restrictions/Land Use Restrictions State/Tribal Inst/Eng Controls Click Here None Found Delisted-NPL- US Delisted NPL Sites Federal Delisted NPL Click Here None Found DPR-CA Pesticide Regulation Licenses ERS Supplemental Govt Sources Click Here None Found DryCleaners- CA Dry Cleaner Facilities ERS Supplemental Govt Sources Click Here None Found EGRID-US Emissions & Generation Resource Facilities ERS Supplemental Govt Sources Click Here None Found ENF-CA Enforcement Actions Data State/Tribal ASTM Other Med Click Here 1 ENF-SMARTS- CA Storm Water Enforcement Actions State/Tribal ASTM Other Med Click Here 9 ENF- Wastewater- CA Wastewater Enforcement Actions State/Tribal ASTM Other Med Click Here None Found EPA-Watch- List-US Historical EPA Watch List ERS Supplemental Govt Sources Click Here None Found ERNS-US Emergency Response Notification System Federal ERNS Click Here None Found Eval-Hist- Active-CA EnviroStor Evaluation History Sites State/Tribal ASTM Other Click Here None Found Eval-Hist-NFA- CA EnviroStor Database Evaluation History NFA Sites State/Tribal ASTM Other Click Here None Found Eval-Hist- Other-CA EnviroStor Database Evaluation History NFA Sites State/Tribal ASTM Other Click Here None Found 800-377-2430 www.RecCheck.com Page 110 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS FA-HW-CA Financial Assurance, Hazardous Waste ERS Supplemental Govt Sources Click Here None Found FA-HW-US Financial Assurance, Hazardous Waste ERS Supplemental Govt Sources Click Here None Found FA-SWF-CA Financial Assurance, Solid Waste Facilities ERS Supplemental Govt Sources Click Here None Found FEMA-UST-US Historical FEMA Underground Storage Tanks Federal UST Click Here None Found FRS-US Facility Registry Index (FINDS) ERS Supplemental Govt Sources Click Here None Found FTTS-ENF-US Historical FIFRA/TSCA Tracking System (FTTS) Enforcement Actions Federal ASTM Other Click Here None Found FTTS-INSP-US Historical FIFRA/TSCA Tracking System (FTTS) Inspections ERS Supplemental Govt Sources Click Here None Found FUDS-US Formerly Used Defense Sites ERS Supplemental Govt Sources Click Here None Found FUSRAP-US Formerly Utilized Sites Remedial Action Program Sites ERS Supplemental Govt Sources Click Here None Found Haulers-CA Registered Waste Tire Haulers Listing ERS Supplemental Govt Sources Click Here None Found HazWaste-CA Hazardous Waste Facilities State/Tribal ASTM Other Med Click Here None Found Hist-AFS2-US Historical Air Facility System for Clean Air Act stationary sources ERS Supplemental Govt Sources Click Here None Found Hist-AFS-US Historical Air Facility System for Clean Air Act stationary sources ERS Supplemental Govt Sources Click Here None Found Hist-Agriculture Historical Ranches/Farms, Livestock/Agriculture ERS Exclusive Historic Sources Click Here None Found Hist-AST-CA Historical Aboveground Storage Tanks ERS Supplemental Govt Sources Click Here None Found Hist-Auto Dealers Historical Auto and Truck Dealers ERS Exclusive Historic Sources Click Here None Found Hist-Auto Repair Historical Automotive Repair ERS Exclusive Historic Sources Click Here 1 Hist-AWS-CA Historical Annual Workplan Sites ERS Supplemental Govt Sources Click Here None Found Hist-CA Previously Listed California Sites ERS Supplemental Govt Sources Click Here None Found Hist-CalFID-CA Historical Facility Inventory Database ERS Supplemental Govt Sources Click Here None Found Hist- CALSITES-CA Historical Calsites Database ERS Supplemental Govt Sources Click Here None Found 800-377-2430 www.RecCheck.com Page 111 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Hist-CERCLIS- NFRAP-US Historical CERCLIS-NFRAP ERS Supplemental Govt Sources Click Here None Found Hist-CERCLIS- US Historical CERCLIS Sites ERS Supplemental Govt Sources Click Here None Found Hist-Chemical Manufacturing Historical Manufacturing and Distribution of Chemicals, Gases, and/or Solids ERS Exclusive Historic Sources Click Here None Found Hist-Chemical- Storage Historical Chemical/Hazardous Use Storage ERS Exclusive Historic Sources Click Here None Found Hist-City-UST- CA Historical Underground Storage Tanks ERS Supplemental Govt Sources Click Here None Found Hist-Cleaners Historical Laundry, Cleaners, and Dry Cleaning Services ERS Exclusive Historic Sources Click Here None Found Hist-Controls- CA Historical Restricted Use Sites State/Tribal Inst/Eng Controls Click Here None Found Hist- Convenience Historical Convenience Store with Possible Gas ERS Exclusive Historic Sources Click Here None Found Hist-Cort-CA Historical Cortese list State/Tribal ASTM Other Med Click Here None Found Hist-Deed-CA Historical Deed Restriction Properties ERS Supplemental Govt Sources Click Here None Found Hist-Disposal- Recycle Historical Hazardous Disposal/Recycle and Dumps/Waste ERS Exclusive Historic Sources Click Here None Found Hist-DTG-CA Depth to Groundwater ERS Supplemental Govt Sources Click Here None Found Hist-Dumps- US Historical Dumps Inventory of 1985 Federal Solid Waste Click Here None Found Hist-ERNS-US Historical Emergency Response Notification System (ERNS) ERS Supplemental Govt Sources Click Here None Found Hist-FIFRA-US Historical Case Administration Data from National Compliance Database (Federal Insecticide, Fungicide, and Rodenticide Act) ERS Supplemental Govt Sources Click Here None Found Hist-FINDS-US Historical Facility Index System ERS Supplemental Govt Sources Click Here None Found Hist-Food- Processors Historical Food Processing Manufacturers ERS Exclusive Historic Sources Click Here None Found Hist-Gun- Ranges Historical Gun Ranges/Clubs ERS Exclusive Historic Sources Click Here None Found Hist-HWS-CA Historical Cortese List-Hazardous Waste Substance Site List ERS Supplemental Govt Sources Click Here None Found 800-377-2430 www.RecCheck.com Page 112 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Hist-LUSTIS- CA Historical Lust Information System (LUSTIS) ERS Supplemental Govt Sources Click Here None Found Hist-Machine Shop Historical Machine Shops, Welding, Machine Repair ERS Exclusive Historic Sources Click Here None Found Hist- Manufacturing Historical Sources US: Manufacturing ERS Exclusive Historic Sources Click Here None Found Hist-Metal Plating Historical Metal Plating ERS Exclusive Historic Sources Click Here None Found Hist-Mining Historical Mining Operations ERS Exclusive Historic Sources Click Here None Found HIST-MLTS- US Historical Material Licensing Tracking System ERS Supplemental Govt Sources Click Here None Found Hist-Mortuaries Historical Crematories/Mortuaries ERS Exclusive Historic Sources Click Here None Found HIST-MTBE- CA Historical Sites With MTBE (Methyl Tertiary‑Butyl Ether) Contamination ERS Supplemental Govt Sources Click Here None Found Hist-NPL-US Historical National Priority List ERS Supplemental Govt Sources Click Here None Found Hist-Oil-Gas Historical Oil and Gas Well Related Facilities ERS Exclusive Historic Sources Click Here None Found Hist-OilGas- Refiners Historical Oil/Gas Refiners/Manufacturers/Plants ERS Exclusive Historic Sources Click Here None Found Hist-Orange- County-LF-CA Historical Orange County Landfills ERS Supplemental Govt Sources Click Here None Found Historical-CA Historical Sites ERS Supplemental Govt Sources Click Here None Found Hist-Other Historical Environmental Facilities ERS Exclusive Historic Sources Click Here None Found Hist-Paint- Stores Historical Paint Stores ERS Exclusive Historic Sources Click Here None Found Hist-Petroleum Historical Petroleum Refining/ Manufacturing/ Chemicals ERS Exclusive Historic Sources Click Here None Found Hist-Post- Offices Historical Post Offices ERS Exclusive Historic Sources Click Here None Found Hist-Printers Historical Printers and Publishers ERS Exclusive Historic Sources Click Here None Found Hist-Prop65- CA Historical Prop 65 Sites ERS Supplemental Govt Sources Click Here None Found HIST-R4-CA Historical sites State/Tribal ASTM Other Med Click Here None Found 800-377-2430 www.RecCheck.com Page 113 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Hist-RCRIS-US Historical EPA's Resource Conservation and Recovery Act ERS Supplemental Govt Sources Click Here None Found Hist-Regional- LUST-CA Historical Leaking Underground Storage Tanks ERS Supplemental Govt Sources Click Here None Found Hist-Regional- Other-CA Historical Toxic Lists, Site Mitigation, and Groundwater Cleanup Program ERS Supplemental Govt Sources Click Here None Found Hist-Regional- SLIC-CA Historical Spills and Leak Sites ERS Supplemental Govt Sources Click Here None Found Hist-Regional- Spills-CA Historical Industrial Cleanup Sites ERS Supplemental Govt Sources Click Here None Found Hist-Regional- SWLF-CA Historical County Landfills and Transfer Stations ERS Supplemental Govt Sources Click Here None Found Hist-Regional- UST-CA Historical Underground Storage Tanks ERS Supplemental Govt Sources Click Here None Found Hist-Rental Historical Rental Equipment & Yards ERS Exclusive Historic Sources Click Here None Found Hist-RV- Dealers Historical Trailer and Recreational Vehicle Dealers ERS Exclusive Historic Sources Click Here None Found Hist-Salvage Historical Vehicle Salvage Yards or Wreckers ERS Exclusive Historic Sources Click Here None Found Hist-SCL-CA Historical California Cerclis Sites ERS Supplemental Govt Sources Click Here None Found Hist-Service Stations Historical Service Stations/Vehicle Fueling ERS Exclusive Historic Sources Click Here None Found HIST-SLIC-CV- CLOSED-CA Historical Central Valley Spills and Leak Sites Emergency Release Reports Click Here None Found HIST-SLIC-CV- OPEN-CA Historical Central Valley Spills and Leak Sites Emergency Release Reports Click Here None Found Hist-Steel- Metals Historical Steel Mills/Manufacturers/Foundries/Smelte rs ERS Exclusive Historic Sources Click Here None Found Hist-SWIS-CA Historical Solid Waste Information System (SWIS) ERS Supplemental Govt Sources Click Here None Found Hist-Textile Historical Textile Mills/Manufacturers ERS Exclusive Historic Sources Click Here None Found Hist-ToxicPits- CA Historical Toxic Pits Cleanup Facilities ERS Supplemental Govt Sources Click Here None Found Hist- Transportation Historical Transportation Facilities ERS Exclusive Historic Sources Click Here None Found 800-377-2430 www.RecCheck.com Page 114 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Hist-TRIS-US Historical Toxic Release Inventory System ERS Supplemental Govt Sources Click Here None Found Hist-Trucking Historical Trucking, Shipping, Delivery, and/or Storage ERS Exclusive Historic Sources Click Here None Found Hist-US Historical Previously Listed Federal Sites ERS Supplemental Govt Sources Click Here None Found Hist-US-EC Historical Engineering Controls Sites (aka US EC, Engineering Controls, Land Use Controls) Federal Institutional/Engineering Controls Click Here None Found Hist-USGS- WaterWells-CA Historical Ground Water Site Inventory for California ERS Supplemental Govt Sources Click Here None Found Hist-US-IC Historical Sites with Institutional Controls (aka US IC, Institutional Controls, Land Use Controls) Federal Institutional/Engineering Controls Click Here None Found Hist-UST-CA Historical Hazardous Substance Storage Infirmation (aka Historical Underground Storage Tanks) State/Tribal UST Click Here None Found Hist-UST- Cleanup-CA Historic UST Cases Recommended for Closure under UST Cleanup Fund 5 Year Review (aka UST Cleanup Fund Cases) State/Tribal LUST Click Here None Found Hist-USTReg- CA Historical Underground Storage Tank Registrations Database ERS Supplemental Govt Sources Click Here None Found Hist-Vehicle- Parts Historical Vehicle Parts ERS Exclusive Historic Sources Click Here None Found Hist-Vehicle- Washing Historical Vehicle/Truck Washing Facilities ERS Exclusive Historic Sources Click Here None Found Hist- WaterWells-US Historical Public Community Water Supply/Well Head Protection Database ERS Supplemental Govt Sources Click Here None Found Hist-WIP- Active-CA Historical Well Investigation Program Case List, Active Sites (aka WIP) State/Tribal ASTM Other Med Click Here None Found Hist-WIP- Backlog-CA Historical Well Investigation Program Case List, Backlog Sites (aka WIP) State/Tribal ASTM Other Med Click Here None Found Hist-WIP- Historical-CA Historical Well Investigation Program Case List, Historical Sites (aka WIP) State/Tribal ASTM Other Low Click Here None Found Hist-WMUDS- CA Historical Waste Management Unit Database System ERS Supplemental Govt Sources Click Here None Found HMIS-US Hazardous Materials Information System Federal Emergency Release Reports Click Here None Found HWIS-CA Hazardous Waste Information Summary State/Tribal RCRA Equivalent Click Here None Found 800-377-2430 www.RecCheck.com Page 115 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS HWMP- Controls-CA Hazardous Waste Management Program Facility Sites with Deed / Land Use Restriction State/Tribal Inst/Eng Controls Click Here None Found HWT-CA Hazardous Waste Transporters ERS Supplemental Govt Sources Click Here None Found ICE-CA Inspection, Compliance, and Enforcement State/Tribal ASTM Other Med Click Here None Found ICIS-Air-US Integrated Compliance Information System for Air ERS Supplemental Govt Sources Click Here None Found ICIS-FEC-US Integrated Compliance Information System for Federal Enforcement Data ERS Supplemental Govt Sources Click Here None Found ICIS-NPDES- US National Pollutant Discharge Elimination System (NPDES) ERS Supplemental Govt Sources Click Here None Found LA-LF-CA Los Angeles County Landfills State/Tribal Solid Waste Click Here None Found Land-Disposal- CA Geotracker - Land Disposal Sites (aka Landfills, LDS) State/Tribal Landfill/Solid Waste Click Here None Found LA-Waste- Haulers-CA Waste Haulers ERS Supplemental Govt Sources Click Here None Found Lead-Smelter- 2-US Historical Lead Smelter Sites ERS Supplemental Govt Sources Click Here None Found Lead-US Lead Smelter Sites ERS Supplemental Govt Sources Click Here None Found Liens-CA Environmental Liens State/Tribal Inst/Eng Controls Click Here None Found LIENS-US Superfund Liens Federal Institutional/Engineering Controls Click Here None Found LMOP-US Landfill Methane Outreach Program ERS Supplemental Govt Sources Click Here None Found LUST-Closed- CA Geotracker - Leaking Underground Storage Tanks, Closed Cases State/Tribal LUST Click Here 1 LUST-Open- CA Geotracker - Leaking Underground Storage Tanks, Open Cases State/Tribal LUST Click Here None Found Manifest2-RI Hazardous Waste Manifest State/Tribal RCRA Equivalent Click Here None Found MethaneLF-CA Methane Producing Landfills State/Tribal Other Click Here None Found Military-Active- CA EnviroStor Database Military Active Sites (aka MCS) State/Tribal Voluntary Cleanup Sites Click Here None Found Military-Bases- US Military Base Boundaries ERS Supplemental Govt Sources Click Here None Found 800-377-2430 www.RecCheck.com Page 116 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Military-NFA- CA EnviroStor Database Military Active Sites (aka MCS) State/Tribal Voluntary Cleanup Sites Click Here None Found Military-Other- CA EnviroStor Database Military Active Sites (aka MCS) State/Tribal Voluntary Cleanup Sites Click Here None Found Mines2-CA California Mines ERS Supplemental Govt Sources Click Here None Found Mines-CA Historical Death Valley Mines ERS Supplemental Govt Sources Click Here None Found Mines-CDMG- CA California Division of Mines and Geology ERS Supplemental Govt Sources Click Here None Found MINES-US Mines Master Index File ERS Supplemental Govt Sources Click Here None Found MLTS-US Material Licensing Tracking System ERS Supplemental Govt Sources Click Here None Found Mortgage-CA Cal Mortgage Facilities ERS Supplemental Govt Sources Click Here None Found MRDS-US Mineral Resources Data System (MRDS) ERS Supplemental Govt Sources Click Here None Found MWMP-CA Medical Waste Management Program ERS Supplemental Govt Sources Click Here None Found NCI-CA Non-Case Information ERS Supplemental Govt Sources Click Here None Found NEI-LF-CA Historical NEI (National Emission Inventory) Landfill Point Sources ERS Supplemental Govt Sources Click Here None Found NPDES-CA National Pollutant Discharge Elimination System ERS Supplemental Govt Sources Click Here None Found NPDES-SW- CA Notice of Intent Data ERS Supplemental Govt Sources Click Here None Found NPL-US National Priorities List Federal NPL Click Here None Found NPL-US NPL Boundaries Federal NPL Click Here None Found OGM-CA Oil and Gas Monitoring ERS Supplemental Govt Sources Click Here None Found OGW-CA California Oil and Gas Wells ERS Supplemental Govt Sources Click Here None Found OSCF-CA Orphan Site Cleanup Fund ERS Supplemental Govt Sources Click Here None Found PADS-US PCB Registration Database System Federal ASTM Other Click Here None Found PCB-US PCB Transformers Federal ASTM Other Click Here None Found PCS-US Historical Permit Compliance System for Clean Water Act ERS Supplemental Govt Sources Click Here None Found Perch1-CA Perchlorate Confirmed Contaminant Sites ERS Supplemental Govt Sources Click Here None Found 800-377-2430 www.RecCheck.com Page 117 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Perch2-CA Perchlorate Confirmed Contaminant Sites ERS Supplemental Govt Sources Click Here None Found PR-MOA-CA Polanco Redevelopment MOA Sites State/Tribal ASTM Other Med Click Here None Found Project-CA Project - Multipurpose Site Type ERS Supplemental Govt Sources Click Here None Found Proposed-NPL- US Proposed NPL Sites Federal NPL Click Here None Found RADINFO-US Radiation Information Database ERS Supplemental Govt Sources Click Here None Found RCRA- CESQG-US Resource Conservation and Recovery Act, Conditionally Exempt Small Quantity Generators (aka RCRA CESQG) Federal RCRA Generators Click Here None Found RCRA-COR- US Resource Conservation and Recovery Act, - Corrective Actions (aka RCRA CORRACTS) Federal RCRA CORRACTS Click Here None Found RCRA-LQG- US Resource Conservation and Recovery Act, Large Quantity Generators (aka RCRA LQG) Federal RCRA Generators Click Here 1 RCRA-NON- US Resource Conservation and Recovery Act, Non-Hazardous Generators (aka RCRA Non-Haz, RCRA NonGen, RCRA No longer Regulated) Federal RCRA Generators Click Here 18 RCRA-SQG- US Resource Conservation and Recovery Act, Small Quantity Generators (aka RCRA SQG) Federal RCRA Generators Click Here 5 RCRA-TSDF- US Resource Conservation and Recovery Act -, Treatment, Storage, and Disposal Facilities (aka RCRA TSD, RCRA TSDF) Federal RCRA non- CORRACTS TSD Click Here None Found Response-CA State Response Sites and National Priorities List (NPL) State/Tribal NPL Click Here 1 RFG-Lab-US Reformulated Gasoline (RFG) ERS Supplemental Govt Sources Click Here None Found RMP-US Risk Management Plans ERS Supplemental Govt Sources Click Here None Found ROD-US Records of Decision ERS Supplemental Govt Sources Click Here None Found SAA- Agreements- US Sites with Superfund Alternative Approach Agreements Federal ASTM Other Click Here None Found 800-377-2430 www.RecCheck.com Page 118 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS School-Active- CA EnviroStor Database School Active Sites (aka School Property Evaluation Program, SCH) State/Tribal Voluntary Cleanup Sites Click Here None Found School-NFA- CA EnviroStor Database School Active Sites (aka School Property Evaluation Program, SCH) State/Tribal Voluntary Cleanup Sites Click Here None Found School-Other- CA EnviroStor Database School Active Sites (aka School Property Evaluation Program, SCH) State/Tribal Voluntary Cleanup Sites Click Here None Found SDWIS-US Safe Drinking Water Information System ERS Supplemental Govt Sources Click Here None Found SGV-Deep- Plumes-CA San Gabriel Valley Deep Plumes State/Tribal Solid Waste Click Here None Found SGV-Shallow- Plumes-CA San Gabriel Valley Shallow Plumes State/Tribal Solid Waste Click Here None Found SGV-Shallow- Plumes- Puente-Valley- CA Puente Valley Shallow Plumes State/Tribal Solid Waste Click Here None Found SLIC-Closed- CA Geotracker - The Spills, Leaks, Investigation & Cleanup (SLIC), Closed Cases Emergency Release Reports Click Here None Found SLIC-Open-CA Geotracker -Spills, Leaks, Investigation & Cleanup (SLIC), Open Cases Emergency Release Reports Click Here None Found SML-CA Site Mitigation List State/Tribal ASTM Other Med Click Here None Found SP-CA Sampling Points ERS Supplemental Govt Sources Click Here None Found Spills-SSO-CA Sanitary Sewer System ERS Supplemental Govt Sources Click Here None Found SSTS-US Section 7 Tracking System ERS Supplemental Govt Sources Click Here None Found State- Response- Active-CA EnviroStor State Response Active Sites State/Tribal NPL Click Here None Found State- Response- NFA-CA EnviroStor State Response NFA Sites State/Tribal NPL Click Here None Found State- Response- Other-CA EnviroStor State Response Other Sites State/Tribal NPL Click Here None Found 800-377-2430 www.RecCheck.com Page 119 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Superfund- Active-CA Envirorstor Superfund Active Sites (aka BEAP, CalSites, Brownfields and Environmental Restoration Program) State/Tribal CERCLIS Equivalent Click Here None Found Superfund- NFA-CA EnviroStor Superfund NFA Sites (aka BEAP, CalSites, Brownfields and Environmental Restoration Program) State/Tribal CERCLIS Equivalent Click Here None Found Superfund- Other-CA EnviroStor Superfund Sites (aka BEAP, CalSites, Brownfields and Environmental Restoration Program) State/Tribal CERCLIS Equivalent Click Here None Found SWIS-CA Solid Waste Information System State/Tribal Landfill/Solid Waste Click Here None Found SWLF-US Solid Waste Facilities Federal Solid Waste Click Here None Found SWRCY-CA Beverage Container Recycler Database State/Tribal ASTM Other Med Click Here None Found TierPer-CA Tiered Permits ERS Supplemental Govt Sources Click Here None Found TOMS-CA Topographically Occurring Mine Symbols ERS Supplemental Govt Sources Click Here None Found Tribal-Air-US Tribal Air Permitted Facilities ERS Supplemental Govt Sources Click Here None Found Tribal-LUST- Closed-Reg4 Tribal Leaking Underground Storage Tanks, Region 4, Closed Cases (aka Indian LUST) Federal LUST Click Here None Found Tribal-LUST- Closed-Reg9 Tribal Leaking Underground Storage Tanks, Region 9 (aka Indian Lust) Federal LUST Click Here None Found Tribal-LUST- Open-Reg10 Tribal Leaking Underground Storage Tanks (aka Indian LUST) Federal LUST Click Here None Found Tribal-LUST- Open-Reg4 Tribal Leaking Underground Storage Tanks, Region 4, Open Cases (aka Indian LUST) Federal LUST Click Here None Found Tribal-LUST- Open-Reg9 Tribal Leaking Underground Storage Tanks , Region 9 (aka Indian Lust) Federal LUST Click Here None Found Tribal-LUST- Reg1 Tribal Leaking Underground Storage Tanks (aka Indian LUST) Federal LUST Click Here None Found Tribal-LUST- Reg7 Tribal Leaking Underground Storage Tanks, Region 7 (aka Indian LUST) Federal LUST Click Here None Found Tribal-ODI-US Tribal Open Dump Sites Federal Solid Waste Click Here None Found Tribal-UST- Reg1 Tribal Underground Storage Tanks (aka INDIAN UST) Federal UST Click Here None Found Tribal-UST- Reg10 Tribal Underground Storage Tanks (aka Indian UST) Federal UST Click Here None Found 800-377-2430 www.RecCheck.com Page 120 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Tribal-UST- Reg4 Tribal Underground Storage Tanks (aka INDIAN UST) Federal UST Click Here None Found Tribal-UST- Reg7 Tribal Underground Storage Tanks, Region 7 (aka UST) Federal UST Click Here None Found Tribal-UST- Reg9 Tribal Underground Storage Tanks (aka Tribal UST) Federal UST Click Here None Found Tribal-VCP-US Tribal VCP Federal Tribal VCP Click Here None Found TRIS2000-US Historical Toxics Release Inventory System ERS Supplemental Govt Sources Click Here None Found TRIS2010-US Toxics Release Inventory System ERS Supplemental Govt Sources Click Here None Found TRIS80-US Historical Toxics Release Inventory System ERS Supplemental Govt Sources Click Here None Found TRIS90-US Historical Toxics Release Inventory System ERS Supplemental Govt Sources Click Here None Found TSCA-US Toxics Substance Control Sites ERS Supplemental Govt Sources Click Here None Found UIC2-CA Injection Wells ERS Supplemental Govt Sources Click Here None Found UIC-CA Underground Injection Control Wells ERS Supplemental Govt Sources Click Here None Found UMTRA-US Historical Uranium Mill Tailings Remedial Action Sites ERS Supplemental Govt Sources Click Here None Found USGS- Waterwells-US Ground Water Site Inventory ERS Supplemental Govt Sources Click Here None Found UST- Abandoned-CA Abandoned UST Initiative (aka Inventory of Abandoned Tank Sites) State/Tribal UST Click Here None Found UST-CA Geotracker - Underground Storage Tanks State/Tribal UST Click Here 2 UST-Closed- CA UST Case Closure Review Denials and Approved Orders (aka Closure of Underground Storage Tank (UST) Cases) State/Tribal UST Click Here None Found USTComp-CA Previously Abandoned Tanks Now in Compliance (aka Compliance UST) State/Tribal UST Click Here None Found UST-CRSP-CA Underground Storage Tanks State/Tribal UST Click Here 1 UST-Priority- CA UST Cleanup Fund Priority List State/Tribal UST Click Here None Found UST- Proposed-CA Proposed Closure of UST Cases (aka UST Proposed for Closure) State/Tribal UST Click Here None Found 800-377-2430 www.RecCheck.com Page 121 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved ABREVIATION DATABASE FULLNAME DATABASE CATEGORY DATABASE DETAILS LINK TOTAL LISTINGS Vapor- Intrusions-US Vapor Intrusion Database ERS Supplemental Govt Sources Click Here None Found VCP-Active-CA EnviroStor VCP Active Sites State/Tribal Voluntary Cleanup Sites Click Here None Found VCP-NFA-CA EnviroStor Database VCP NFA Listing State/Tribal Voluntary Cleanup Sites Click Here None Found VCP-Other-CA EnviroStor VCP Other Sites State/Tribal Voluntary Cleanup Sites Click Here None Found WDR-CA Waste Discharge Requirements ERS Supplemental Govt Sources Click Here None Found 800-377-2430 www.RecCheck.com Page 122 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved UN-MAPPABLE OCCURRENCES The following occurrences were not mapped primarily due to incomplete or inaccurate address information. All of the following occurrences were determined to share the same zip code as the area searched. General status information is given with each occurrence along with any address information entered by the agency responsible for the list. ID Facility Name Address Database Status No "un-mapped" sites requested. 800-377-2430 www.RecCheck.com Page 123 2104779245 Copyright 2024 Environmental Record Search (ERS) All Rights Reserved DISCLAIMER, LIMITS AND LIABILITIES All of the data presented in this report was garnered from public information maintained by governmental agencies. Environmental Record Search (ERS) cannot ensure that the data, which has been entered and maintained by others, is complete and/or accurate. Any, and all omissions, errors, negligence, accidentally or otherwise within the data received by ERS is assumed to be caused by others and ERS cannot and does not assume, take, or acknowledge any liability whatsoever for their respective data. The extrapolation of the mapped locations is based solely on the accuracy of the data provided by others. Prior to relying completely on any mapped location within this report, its accuracy should be verified using other means such as further documentation or a field visit. ERS makes no representation, warranty or guaranty, express or implied regarding the accuracy of the data entered and maintained by others or the suitability of the data received from others in this report for a certain task or interpretation. The data presented in this report should only be interpreted by an experienced environmental professional, as per EPA definition, that completely understands the potential inaccuracy of the data derived from others, the possible existence of contaminated occurrences that have not been listed, and the possibility that the governmental database misrepresents the actual status of an occurrence or listing. Prior to relying completely on any of the data within this report, an environmental professional should verify the accuracy of the information presented unless one of ERS’s Environmental Professionals has interpreted the data and/or report. It is important that the reader and/or end user of this information realize that the data gathered has not been verified for its accuracy or completeness in any way by ERS. With billions of records, this is an impossible task for any Company. As much as possible, the data is presented unchanged and unaltered to represent the actual data produced by these agencies. This insures the integrity of the data for the end user. ERS does however stand behind its representation of the data, any manually plotted occurrences, any risk determinations and all other items directly under its control. This report does comply (as far as the data is reasonably ascertainable as outlined in both the following standards) with section 8.2.2 of ASTM 1527-21 – Standard Environmental Record Sources and EPA’s 40 CFR Part 312, All Appropriate Inquiries. ERS does ensure that the data is accurately reproduced from the original source. ERS backs the reporting of the data with $3,000,000 of General and Environmental Professional Liability (errors and omissions) Insurance! The ERS logo, name, report design, presentation, maps, tables, etc., are the exclusive property of ERS and its parent company and affiliates. Except as provided below, information or images contained in this report may not be reproduced or distributed in whole or in part by any means without the prior written permission from ERS. United States and international copyright laws protect any and all reports produced by ERS. The person or entity that purchased this report may make up to five (5) copies of the entire report or any part of it for archival purposes or to include as part of another report. All copyright information must remain intact and not be modified in any way. Environmental Record Search (ERS) and their respective products/reports (i.e. RecCheck, LenderCheck, Environmental Screen, etc.) as well as their respective business operations, are NOT associated in any way with nor related to, First American Commercial Real Estate, Inc. (FACRES) and/or the First American Family of Companies. Maps throughout this report were created using ArcGIS® software by ESRI. ArcGIS® and ArcMap™ are the intellectual property of ESRI and are used herein under license. Copyright © ESRI. All rights reserved. For more information about ESRI® software, please visit www.esri.com. Topographic imagery used in maps throughout this report are Copyright © 2011 National Geographic Society. Street and aerial “hybrid” imagery used in maps throughout this report are Copyright © 2010 Microsoft Corporation and its data suppliers. RecCheck Report for : PAK DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles SW 933 ft (6 ft lower than site) 1 SITE NAME MAPS ID CONCO PUMPING 1,2,4 CAL000271112 ADDRESS CITY ZIP 13052 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000271112 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.11 miles SW 933 ft (6 ft lower than site) 1 SITE NAME MAPS ID FORCE OFFSHORE LLC 1,2,4 CAR000160887 ADDRESS CITY ZIP 13052 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAR000160887 Reporting Universe: SQG ENWRONIIEHTAL RECORD ,SEARCH "The Intelligent Chotce 11 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles N 946 ft (7 ft higher than site) 2 SITE NAME MAPS ID HOME SHOPPING NETWORK FULLFILMENT CENTER 1,2,4 CAL000259315 ADDRESS CITY ZIP 13423 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000259315 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.11 miles N 946 ft (7 ft higher than site) 2 SITE NAME MAPS ID HSN FONTANA 1,2,4 CAR000328476 ADDRESS CITY ZIP 13423 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAR000328476 Reporting Universe: SQG DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.11 miles N 946 ft (7 ft higher than site) 3 SITE NAME MAPS ID PATRICK INDUSTRIES, INC 1,2,4 FA0005250-SBD ADDRESS CITY ZIP 13050 SANTA ANA FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0005250 Address2: Not Reported Owner Information: Patrick Industries Contact Name: DOUG ADAMS Mailing Address: 13050 SANTA ANA, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0000681 Program Element Code: 4202 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES (W/GEN PRMT) Status: INACTIVE To: 10/31/2009 Permit ID: PT0000682 Program Element Code: 4410 Permit Description: HAZARDOUS WASTE GENERATOR - 0-10 EMPLOYEES Status: INACTIVE To: 10/31/2009 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.11 miles N 948 ft (9 ft higher than site) 4 SITE NAME MAPS ID Millenium Molding Inc 1,2,4 480741 ADDRESS CITY ZIP 13195 SANTA ANA AVENUE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 480741 Site EI ID: 827438 Agency Provided Latitude: 34.05432 Agency Provided Longitude: -117.51765 Program Description: Industrial Facility Storm Water Evaluation Information : Not Reported :Violation Information Violation Date: 7/16/2016 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2015 - 2016 Annual Report by due date Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Enforcement Information Enforcement Action Date: 9/7/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/1/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.11 miles N 948 ft (9 ft higher than site) 4 SITE NAME MAPS ID Millenium Molding Inc 1,2,4 8 36I024630 ADDRESS CITY ZIP 13195 Santa Ana Ave Fontana 92337 DETAILS Waste Discharge ID: 8 36I024630 APP ID: 443775 443775 443775 443775 Enforcement ID: 423825 423901 437177 447008 Enforcement Type: 1st NNC - AR 2nd NNC - AR 1st NNC - AR 1st NNC - AR Enforcement Status: Historical Permit Type: Industrial Industrial Industrial Industrial Regional Board: 8 8 8 8 Address 2: NA NA NA NA Issuance Date: 8/1/2016 9/7/2016 8/17/2020 8/11/2022 Due Date: 8/31/2016 10/7/2016 9/16/2020 9/12/2022 Description: Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Failure to submit 2019-2020 Annual Report by due date Failure to submit 2021-2022 Annual Report by the due date Corrective Action: NA NA NA NA Order Number: NA NA NA NA Economic Benefits: Error 2036 Error 2036 Error 2036 Error 2036 Total Max Liability: Error 2036 Error 2036 Error 2036 Error 2036 Staff Costs: Error 2036 Error 2036 Error 2036 Error 2036 Initial Assessment: 0 0 0 0 Total Assessment: 0 0 0 0 Received Amount: 0 0 0 0 Spent Amount: 0 0 0 0 Balance Due: 0 0 0 0 Count of Violations: 1 1 1 1 Location Total Size: 10000 Location Total Size Unit: SqFt Receiving Water Name: Etiwanda San Sevaine Flood Control Channel Etiwanda San Sevaine Flood Control Channel Etiwanda San Sevaine Flood Control Channel Etiwanda San Sevaine Flood Control Channel Indirectly: Y Y Y Y Directly: N N N N Agency Provided Latitude: 34.05432 Agency Provided Longitude: -117.51765 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles N 948 ft (9 ft higher than site) 5 SITE NAME MAPS ID MOBILE FLEET MANAGEMENT INC 1,2,4 CAL000430774 ADDRESS CITY ZIP 13185 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000430774 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.11 miles N 948 ft (9 ft higher than site) 6 SITE NAME MAPS ID KARAN AND ASSOCIATES INC 1,2,4 509530 ADDRESS CITY ZIP 13181 SANTA ANA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 509530 Site EI ID: 867489 Agency Provided Latitude: 34.05494 Agency Provided Longitude: -117.51808 Program Description: Industrial Facility Storm Water Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.11 miles N 948 ft (9 ft higher than site) 6 SITE NAME MAPS ID THE COUNTERTOP CORP 1,2,4 FA0006654-SBD ADDRESS CITY ZIP 13181 SANTA ANA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0006654 Address2: Not Reported Owner Information: JOHNSON, WALTER WAYNE Contact Name: REYNOLDS JENSEN Mailing Address: 3233 ARLINGTON AVE, STE. 203, RIVERSIDE, CA 92506 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0000693 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 11/30/2001 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.11 miles N 948 ft (9 ft higher than site) 6 SITE NAME MAPS ID KARAN AND ASSOCIATES, INC.1,2,4 CAC003222593 ADDRESS CITY ZIP 13181 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003222593 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.12 miles SE 932 ft (7 ft lower than site) 7 SITE NAME MAPS ID RREEF MGMT, CONWAY LOGISTICS 1,2,4 141573-SC ADDRESS CITY ZIP 13101 DAHLIA ST FONTANA 92337 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=141573 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 141573 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6902 Facility Representative First Name: KEVIN Facility Representative Last Name: MOORE Location Area Code: 714 Location Phone Number: 6344664 Location Phone Extension: Not Reported Mailing Address: 1630 S SUNKIST ST STE A Mailing City: ANAHEIM Mailing State: CA Mailing Zip Code: 92806 Mailing Zip Code Extension: 5816 Mailing Area Code: 714 Mailing Phone Number: 6344664 Mailing Phone Extension: Not Reported Mailing Representative First Name: KEVIN Mailing Representative Last Name: MOORE DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.13 miles SE 933 ft (6 ft lower than site) 8 SITE NAME MAPS ID BUILDERS FENCE COMPANY INC 1,2,4 68952-SC ADDRESS CITY ZIP 13111 DAHLIA ST FONTANA 92335 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=68952 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 68952 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6902 Facility Representative First Name: MARSHALL K. Facility Representative Last Name: FRANKEL Location Area Code: 818 Location Phone Number: 7685500 Location Phone Extension: Not Reported Mailing Address: P O BOX 125 Mailing City: SUN VALLEY Mailing State: CA Mailing Zip Code: 91352 Mailing Zip Code Extension: Not Reported Mailing Area Code: 818 Mailing Phone Number: 7685500 Mailing Phone Extension: Not Reported Mailing Representative First Name: MARSHALL K. Mailing Representative Last Name: FRANKEL DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.13 miles SE 933 ft (6 ft lower than site) 8 SITE NAME MAPS ID BUILDERS FENCE CO., INC.1,2,4 388305 ADDRESS CITY ZIP 13111 DAHLIA ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 388305 Site EI ID: 10036591 Agency Provided Latitude: 34.051094 Agency Provided Longitude: -117.51906 Program Description: Chemical Storage Facilities Evaluation Information Evaluation Date: 11/9/2016 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): REGULAR INSPECTION. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 10/10/2013 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): REGULAR INSPECTION. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Violation Information Violation Date: 11/9/2016 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete and accurate on or before the annual due date. Violation Note(s): Returned to compliance on 11/21/2016. LAST BUSINESS PLAN UPDATE WAS ON 2/14/2014. UPDATED BUSINESS PLAN SUBMITTED TO THE CERS DATABASE ON 11/21/2016. CB Violation Division: San Bernardino County Fire Department Violation Program: HMRRP Violation Source: CERS Enforcement Information Enforcement Action Date: 11/9/2016 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HMRRP Enforcement Action Source: CERS Chemical Information : Not Reported :Coordinate Information Program ID: 10036591 ENV INT Type Code: HMBP Coordinate Name: Not Reported Reference Point Type Description: Unknown Agency Provided Latitude: 34.051090 Agency Provided Longitude: -117.519058 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.13 miles SE 933 ft (6 ft lower than site) 8 SITE NAME MAPS ID BUILDERS FENCE CO., INC.1,2,4 FA0001608-SBD ADDRESS CITY ZIP 13111 DAHLIA ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001608 Address2: Not Reported Owner Information: BUILDERS FENCE COMPANY, INC. Contact Name: Not Reported Mailing Address: P.O. BOX 125, SUN VALLEY, CA 91353-0125 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0006484 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: ACTIVE To: 12/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1,2,4 155677-SC ADDRESS CITY ZIP 13050 SANTA ANA AVE FONTANA 92337 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=155677 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 155677 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 11 Location Zip Code Extension: Not Reported Facility Representative First Name: TROY Facility Representative Last Name: LINDSTROM Location Area Code: 951 Location Phone Number: 3601919 Location Phone Extension: Not Reported Mailing Address: 13050 SANTA ANA AVE Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92337 Mailing Zip Code Extension: Not Reported Mailing Area Code: 951 Mailing Phone Number: 3601919 Mailing Phone Extension: Not Reported Mailing Representative First Name: TROY Mailing Representative Last Name: LINDSTORM DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1,2,4 131878 ADDRESS CITY ZIP 13050 SANTA ANA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 131878 Site EI ID: 10053679 Agency Provided Latitude: 34.055487 Agency Provided Longitude: -117.52154 Program Description: Chemical Storage Facilities Program Description: Hazardous Waste Generator Program Description: Industrial Facility Storm Water Evaluation Information Evaluation Date: 8/21/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): INCLUDING POST INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 8/21/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): INCLUDING POST INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 10/26/2016 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Industrial Storm Water Compliance Evaluation Evaluation Note(s): Site failed to submit the 2015-2016 annual report. Certified mails were successfully sent through. I visit the site to ensure sites existence. During visitation, Dennis Ito is out on vacation, with Aniceto Jimenez (Director of Production, aniceto@lynaminc.com, 951-727-7208) acts as second in command. Aniceto and Dennis (by voicemail and emails) have been briefed on whats required of the facility for 2015-2016 reporting period. In the meanwhile, I conduct a normal site inspection. Based on Anicetos information, site operates from Monday to Friday, 7:30AM to 12AM with two shifts, operating under a crew of 150 employees. Daily inbound and outbound traffics range between 8 to 10. Aniceto indicates there a weekly sweeping operation to ensure sites cleanliness. During the inspection, I observe trash bins lids are left opened during operational hours. There is unknown fluid pooling below the leaky bins. Light trash and debris are observed throughout the loading areas, including the loading dock. The descending loading dock has a drainage, with observable stains from activities. Anecito does not know the drainage path way. There is no filter nor known active sump pump. At the rear of the facility, there are plenty of boneyard materials, such as rusty racks, leftover construction materials, as well as old machinery no in use. Drainage of the rear of the facility flows into the dirt path, which happens to be an old railway. Anecito notes that railway is not in use by business. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 1/22/2014 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): LYNAM INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 1/22/2014 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): LYNAM INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Violation Information Violation Date: 8/21/2017 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit a business plan when storing/handling a hazardous material at or above reportable quantities. Violation Note(s): Returned to compliance on 01/03/2018. Violation Division: San Bernardino County Fire Department Violation Program: HMRRP Violation Source: CERS Violation Date: 8/21/2017 Citation: HSC 6.5 Multiple - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Violation Description: Hazardous Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to label hazardous waste containers (CCR 66262.34(f)(3)) Observed (3) 55 gallon drums of used lubricating oil to be missing appropriate hazardous waste labeling. Associated violation was corrected on site. Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 7/16/2016 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2015 - 2016 Annual Report by due date Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 1/22/2014 Citation: HSC 6.95 25505(a) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a) Violation Description: Owner/Operator failed to complete and/or submit a Hazardous Materials Business Plan when storing hazardous materials at or above the thresholds quantities of 55 gallons/500 lbs/200 cubic feet. Violation Note(s): Returned to compliance on 01/03/2018. Violation Division: San Bernardino County Fire Department Violation Program: HMRRP Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Administration/Documentation - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to retain Hazardous Waste Analyses for at least 3 years (CCR 66262.40(c)) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to note accumulation start date on labels (CCR 66262.34(f)(2)) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to inspect Hazardous Waste container storage areas weekly (CCR 66265.174) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to complete hazardous waste labels (CCR 66262.34(f)(3)) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to determine if waste is hazardous waste (CCR 66262.11) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to label hazardous waste containers (CCR 66262.34(f)(3)) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 1/22/2014 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 08/21/2017. Failure to manage hazardous waste lawfully (CHSC 25154) Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Enforcement Information Enforcement Action Date: 9/7/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/1/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 1/22/2014 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HMRRP Enforcement Action Source: CERS Enforcement Action Date: 1/22/2014 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HW Enforcement Action Source: CERS Chemical Information : Not Reported :Coordinate Information Program ID: 834435 ENV INT Type Code: SMSWIND Coordinate Name: Not Reported Reference Point Type Description: Unknown Agency Provided Latitude: 34.056150 Agency Provided Longitude: -117.520650 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.13 miles NW 946 ft (7 ft higher than 9 site) SITE NAME MAPS ID LYNAM INDUSTRIES INC 1,2,4 FA0011873-SBD ADDRESS CITY ZIP 13050 SANTA ANA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0011873 Address2: Not Reported Owner Information: LINDSTROM, TROY Contact Name: KARA BALDERAS Mailing Address: 13050 SANTA ANA AVE, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0021068 Program Element Code: 4243 Permit Description: HAZARDOUS MATERIALS 4-10 CHEMICALS Status: ACTIVE To: 10/31/2019 Permit ID: PT0021069 Program Element Code: 4453 Permit Description: SMALL QUANTITY GENERATOR Status: ACTIVE To: 10/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID Lynam Industries Inc 1,2,4 8 36I025377 ADDRESS CITY ZIP 13050 Santa Ana Ave Fontana 92337 DETAILS Waste Discharge ID: 8 36I025377 APP ID: 453679 453679 Enforcement ID: 423822 423898 Enforcement Type: 1st NNC - AR 2nd NNC - AR Enforcement Status: Active Permit Type: Industrial Industrial Regional Board: 8 8 Address 2: NA NA Issuance Date: 8/1/2016 9/7/2016 Due Date: 8/31/2016 10/7/2016 Description: Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Corrective Action: NA NA Order Number: NA NA Economic Benefits: Error 2036 Error 2036 Total Max Liability: Error 2036 Error 2036 Staff Costs: Error 2036 Error 2036 Initial Assessment: 0 0 Total Assessment: 0 0 Received Amount: 0 0 Spent Amount: 0 0 Balance Due: 0 0 Count of Violations: 1 1 Location Total Size: 239000 Location Total Size Unit: SqFt Receiving Water Name: River River Indirectly: Y Y Directly: N N Agency Provided Latitude: 34.05615 Agency Provided Longitude: -117.52065 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.13 miles NW 946 ft (7 ft higher than site) 9 SITE NAME MAPS ID LYNAM INDUSTRIES INC 1,2,4 CAL000338253 ADDRESS CITY ZIP 13050 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000338253 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.13 miles NE 949 ft (10 ft higher than site) 10 SITE NAME MAPS ID MAPLEGROVE GLUTEN FREE FOOD INC.1,2,4 FA0011771-SBD ADDRESS CITY ZIP 13112 SANTA ANA AVE UNIT A2-A3 FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0011771 Address2: Not Reported Owner Information: SUKUL, RAJ Contact Name: Not Reported Mailing Address: 13112 SANTA ANA AVE UNIT A2-A3, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0020464 Program Element Code: 4430 Permit Description: CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR Status: INACTIVE To: 9/30/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID UST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID Bragg Companies 1,2,4 254628 ADDRESS CITY ZIP 13188 DAHLIA ST Fontana 92337 DETAILS More Information on Site? Go to Following Link: http://geotracker.waterboards.ca.gov/search.asp CERSID: 10036480 Global ID: FA0001556 COUNTY: San Bernardino Permitting Agency: San Bernardino County Fire Department Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.518616 PROJECT TYPE: Not Reported RB Case Number: Not Reported LOC Case Number: Not Reported Case Worker: Not Reported MTBE DATE: Not Reported GW CONC (PPB): Not Reported MATRIX: Not Reported DATABASE STATUS DISTANCE ELEVATION MAP ID UST-CRSP-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1,2,4 99815 ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 99815 EI ID: 10036480 Agency Provided Address: 13188 DAHLIA ST Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.51861 Program Description: Underground Storage Tank Evaluation Information (2017 to present) Evaluation Date: 3/1/2022 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Annual UST inspection with monitoring certification. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 12/8/2020 Violations Found? (Y/N): Yes Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): Overfill NOV - Failed Testing 10-26-2020 - Refer to Narrative for details Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/20/2020 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST ANNUAL INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/6/2019 Violations Found? (Y/N): No Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): Witnessed the OPE inspection. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/6/2019 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): On-site to conduct an Annual Underground Storage Tank (UST) inspection. Inspection was conducted during the annual monitoring certification testing. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 10/30/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 10/30/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 10/30/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/6/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Crains UST Inspection Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2017 Violations Found? (Y/N): No Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): bragg sb989 Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Mont cert and pm traffic Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Violation Information (2017 to present) Violation Date: 12/8/2020 Citation: 23 CCR 16 2712(b)(1)(G) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b)(1)(G) Violation Description: Failure to comply with one or more of the following overfill prevention equipment requirements:Alert the transfer operator when the tank is 90 percent full by restricting the flow into the tank or triggering an audible and visual alarm; or Restrict delivery of flow to the tank at least 30 minutes before the tank overfills, provided the restriction occurs when the tank is filled to no more than 95 percent of capacity; and activate an audible alarm at least five minutes before the tank overfills; orProvide positive shut-off of flow to the tank when the tank is filled to no more than 95 percent of capacity; or Provide positive shut-off of flow to the tank so that none of the fittings located on the top of the tank are exposed to product due to overfilling.Install/retrofit overfill prevention equipment that does not use flow restrictors on vent piping to meet overfill prevention equipment requirements when the overfill prevention equipment is installed, repaired, or replaced on and after October 1,Â2018.For USTs installed before October 1, 2018, perform an inspection by October 13, 2018 and every 36 months thereafter.For USTs installed on and after OctoberÂ1,Â2018, perform an inspection at installation and every 36 months thereafter.Inspected within 30 days after a repair to the overfill prevention equipment.Inspected using an applicable manufacturer guidelines, industry codes, engineering standards, or a method approved by a professional engineer.Inspected by a certified UST service technician.Maintain records of overfill prevention equipment inspection for 36 months. Violation Note(s): Returned to compliance on 12/30/2020. CORRECTIVE ACTION: Submit plans for repairs of the fill tube shut off withing sixty (60) days. OBSERVATION: Testing results shows that the Unleaded and Diesel UST Overfill Shut Off Tubes did not pass testing. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2019 Citation: 23 CCR 16 2715(c)(2) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c)(2) Violation Description: Failure to have at least one facility employee present during operating hours that has been trained in the proper operation and maintenance of the UST system by a designated operator (DO). Violation Note(s): Returned to compliance on 03/20/2020. OBSERVATION: UST employee training is not current. Last documented employee training was on 01/05/2018. CORRECTIVE ACTION: Provide yearly UST employee training for proper operation and maintenance of UST systems. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2019 Citation: HSC 6.7 25284, 25286 - California Health and Safety Code, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Returned to compliance on 03/12/2019. OBSERVATIONS: See corrective action for updates/changes needed on CERS. CORRECTIVE ACTION: The following changes need to be made on CERS: 1) On CERS, under the UST Tank Information section, under corrosion protection say âœyesâ to Isolation for both tanks. 2) On CERS, under the UST Tank Information section, under Overfill Protection, say âœnoâ to ball floats. During the inspection, the UST Service Technician verified that the ball float in the Diesel (T-1) was not functional (ball missing from cage). The ball float was intact in T-2 (Reg Unleaded). 3) On CERS, under the UST Tank Information section, under Vent, Vapor Recovery and Riser section, for the Riser Pipe Secondary Containment, change it from fiberglass to steel. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2019 Citation: 23 CCR 16 2636(f)(2) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2636(f)(2) Violation Description: Failure of the functional line leak detector (LLD) monitoring pressurized piping to meet one or more of the following requirements: Monitored at least hourly with the capability of detecting a release of 3.0 gallons per hour leak at 10 pounds per square inch and restrict or shut off the flow of product through the piping when a leak is detected. Violation Note(s): Returned to compliance on 03/20/2020. OBSERVATION: At the time of the inspection, the line leak detector for T-1 (Diesel) passed. T-2 (Regular unleaded) leak detector failed. CORRECTIVE ACTION: Replace the leak detector for T-2 (Regular Unleaded) within 30 days with âœlike for likeâ components and call back to schedule a re-check. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 10/30/2018 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers and portable tanks with the following requirements: Hazardous Waste, name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Note(s): Returned to compliance on 04/26/2019. OBSERVATION: (1) Cube Box of waste oil debris was observed missing a hazardous waste label. CORRECTIVE ACTION: Place a complete hazardous waste label on the (1) cube box of waste oil debris and submit a photograph that the box has been properly labeled. Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 10/30/2018 Citation: HSC 6.67 25270.4.5 (a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5 (a) Violation Description: Failure to complete a review and evaluation of the SPCC Plan at least once every five years, document the completion of the review, and sign a statement as to whether the SPCC Plan will be amended. Violation Note(s): Returned to compliance on 04/26/2019. OBSERVATION: The SPCC plan was last reviewed on 2/9/2001 and a 5 year review had not been conducted. CORRECTIVE ACTION: Conduct a review of the SPCC plan and submit a signed statement indicating that the 5-year review has been performed, documented and that the SPCC plan has been amended if necessary. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Violation Date: 10/30/2018 Citation: HSC 6.67 25270.6(a)(1), 25270.6(a)(2) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.6(a)(1), 25270.6(a)(2) Violation Description: Failure to submit a tank facility statement on or before January 1 annually unless a current Business Plan has been submitted. Violation Note(s): Returned to compliance on 11/02/2018. OBSERVATION: A tank facility statement had not been submitted via CERS. CORRECTIVE ACTION: Facility complied with this correction on 11/2/18 by submitting a complete business plan. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Violation Date: 10/30/2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to implement the SPCC Plan. Violation Note(s): Returned to compliance on 04/26/2019. OBSERVATION: At the time of inspection it was observed that the SPCC plan has not been implemented. CORRECTIVE ACTION: Implement the SPCC plan and submit a signed statement indicating that the plan will be implemented. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket.Have a minimum capacity of five gallons.Have a functional drain valve or other method for the removal of liquid from the spill bucket/spill container.Be resistant to galvanic corrosion. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: HSC 6.7 25284, 25286 - California Health and Safety Code, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: HSC 6.7 25291(b) - California Health and Safety Code, Chapter 6.7, Section(s) 25291(b) Violation Description: Failure of the UST system to be designed and constructed with a monitoring system capable of detecting the entry of the hazardous substance into the secondary containment. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket.Have a minimum capacity of five gallons.Have a functional drain valve or other method for the removal of liquid from the spill bucket/spill container.Be resistant to galvanic corrosion. Violation Note(s): Returned to compliance on 08/06/2018. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2715(c) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c) Violation Description: Failure to comply with one or more of the following designated operator (DO) monthly inspection requirements: Be performed by an ICC certified DO.Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers.Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented.Verify that all facility employees have been trained in accordance with 23 CCR 2715(f)(2). Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2712(b) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b) Violation Description: Not Reported Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2715(c) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c) Violation Description: Failure to comply with one or more of the following designated operator (DO) monthly inspection requirements: Be performed by an ICC certified DO.Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers.Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented.Verify that all facility employees have been properly trained. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: Not Reported Violation Description: Not Reported Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2712(i) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(i) Violation Description: Not Reported Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 6.7 25284, 25286 - California Code of Regulations, Title 23, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Enforcement Information Enforcement Action Date: 3/7/2017 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/7/2016 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/9/2015 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/10/2014 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 11/26/2013 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HW Enforcement Action Source: CERS Coordinate Information Program ID: 10036480 ENV INT Type Code: HWG Coordinate Name: Not Reported Reference Point Type Description: Unknown Agency Provided Latitude: 34.053295 Agency Provided Longitude: -117.5186 DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG CRANE SERVICE 1,2,4 72456-SC ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=72456 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 72456 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6974 Facility Representative First Name: OWEN Facility Representative Last Name: KUPFER Location Area Code: 562 Location Phone Number: 9842480 Location Phone Extension: Not Reported Mailing Address: P.O. BOX 727 Mailing City: LONG BEACH Mailing State: CA Mailing Zip Code: 90801 Mailing Zip Code Extension: Not Reported Mailing Area Code: 562 Mailing Phone Number: 9842480 Mailing Phone Extension: Not Reported Mailing Representative First Name: OWEN Mailing Representative Last Name: KUPFER DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CRSP-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1,2,4 99815 ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 99815 EI ID: 10036480 Agency Provided Address: 13188 DAHLIA ST Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.51861 Program Description: Aboveground Petroleum Storage Evaluation Information (2017 to present) Evaluation Date: 3/1/2022 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Annual UST inspection with monitoring certification. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/1/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST HW HM APSA INSPECTIONS Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 12/8/2020 Violations Found? (Y/N): Yes Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): Overfill NOV - Failed Testing 10-26-2020 - Refer to Narrative for details Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/20/2020 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST ANNUAL INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/6/2019 Violations Found? (Y/N): No Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): Witnessed the OPE inspection. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/6/2019 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): On-site to conduct an Annual Underground Storage Tank (UST) inspection. Inspection was conducted during the annual monitoring certification testing. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 10/30/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 10/30/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 10/30/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/6/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Crains UST Inspection Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2017 Violations Found? (Y/N): No Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): bragg sb989 Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Mont cert and pm traffic Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Violation Information (2017 to present) Violation Date: 12/8/2020 Citation: 23 CCR 16 2712(b)(1)(G) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b)(1)(G) Violation Description: Failure to comply with one or more of the following overfill prevention equipment requirements:Alert the transfer operator when the tank is 90 percent full by restricting the flow into the tank or triggering an audible and visual alarm; or Restrict delivery of flow to the tank at least 30 minutes before the tank overfills, provided the restriction occurs when the tank is filled to no more than 95 percent of capacity; and activate an audible alarm at least five minutes before the tank overfills; orProvide positive shut-off of flow to the tank when the tank is filled to no more than 95 percent of capacity; or Provide positive shut-off of flow to the tank so that none of the fittings located on the top of the tank are exposed to product due to overfilling.Install/retrofit overfill prevention equipment that does not use flow restrictors on vent piping to meet overfill prevention equipment requirements when the overfill prevention equipment is installed, repaired, or replaced on and after October 1,Â2018.For USTs installed before October 1, 2018, perform an inspection by October 13, 2018 and every 36 months thereafter.For USTs installed on and after OctoberÂ1,Â2018, perform an inspection at installation and every 36 months thereafter.Inspected within 30 days after a repair to the overfill prevention equipment.Inspected using an applicable manufacturer guidelines, industry codes, engineering standards, or a method approved by a professional engineer.Inspected by a certified UST service technician.Maintain records of overfill prevention equipment inspection for 36 months. Violation Note(s): Returned to compliance on 12/30/2020. CORRECTIVE ACTION: Submit plans for repairs of the fill tube shut off withing sixty (60) days. OBSERVATION: Testing results shows that the Unleaded and Diesel UST Overfill Shut Off Tubes did not pass testing. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2019 Citation: 23 CCR 16 2715(c)(2) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c)(2) Violation Description: Failure to have at least one facility employee present during operating hours that has been trained in the proper operation and maintenance of the UST system by a designated operator (DO). Violation Note(s): Returned to compliance on 03/20/2020. OBSERVATION: UST employee training is not current. Last documented employee training was on 01/05/2018. CORRECTIVE ACTION: Provide yearly UST employee training for proper operation and maintenance of UST systems. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2019 Citation: HSC 6.7 25284, 25286 - California Health and Safety Code, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Returned to compliance on 03/12/2019. OBSERVATIONS: See corrective action for updates/changes needed on CERS. CORRECTIVE ACTION: The following changes need to be made on CERS: 1) On CERS, under the UST Tank Information section, under corrosion protection say âœyesâ to Isolation for both tanks. 2) On CERS, under the UST Tank Information section, under Overfill Protection, say âœnoâ to ball floats. During the inspection, the UST Service Technician verified that the ball float in the Diesel (T-1) was not functional (ball missing from cage). The ball float was intact in T-2 (Reg Unleaded). 3) On CERS, under the UST Tank Information section, under Vent, Vapor Recovery and Riser section, for the Riser Pipe Secondary Containment, change it from fiberglass to steel. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2019 Citation: 23 CCR 16 2636(f)(2) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2636(f)(2) Violation Description: Failure of the functional line leak detector (LLD) monitoring pressurized piping to meet one or more of the following requirements: Monitored at least hourly with the capability of detecting a release of 3.0 gallons per hour leak at 10 pounds per square inch and restrict or shut off the flow of product through the piping when a leak is detected. Violation Note(s): Returned to compliance on 03/20/2020. OBSERVATION: At the time of the inspection, the line leak detector for T-1 (Diesel) passed. T-2 (Regular unleaded) leak detector failed. CORRECTIVE ACTION: Replace the leak detector for T-2 (Regular Unleaded) within 30 days with âœlike for likeâ components and call back to schedule a re-check. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 10/30/2018 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers and portable tanks with the following requirements: Hazardous Waste, name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Note(s): Returned to compliance on 04/26/2019. OBSERVATION: (1) Cube Box of waste oil debris was observed missing a hazardous waste label. CORRECTIVE ACTION: Place a complete hazardous waste label on the (1) cube box of waste oil debris and submit a photograph that the box has been properly labeled. Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 10/30/2018 Citation: HSC 6.67 25270.4.5 (a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5 (a) Violation Description: Failure to complete a review and evaluation of the SPCC Plan at least once every five years, document the completion of the review, and sign a statement as to whether the SPCC Plan will be amended. Violation Note(s): Returned to compliance on 04/26/2019. OBSERVATION: The SPCC plan was last reviewed on 2/9/2001 and a 5 year review had not been conducted. CORRECTIVE ACTION: Conduct a review of the SPCC plan and submit a signed statement indicating that the 5-year review has been performed, documented and that the SPCC plan has been amended if necessary. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Violation Date: 10/30/2018 Citation: HSC 6.67 25270.6(a)(1), 25270.6(a)(2) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.6(a)(1), 25270.6(a)(2) Violation Description: Failure to submit a tank facility statement on or before January 1 annually unless a current Business Plan has been submitted. Violation Note(s): Returned to compliance on 11/02/2018. OBSERVATION: A tank facility statement had not been submitted via CERS. CORRECTIVE ACTION: Facility complied with this correction on 11/2/18 by submitting a complete business plan. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Violation Date: 10/30/2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to implement the SPCC Plan. Violation Note(s): Returned to compliance on 04/26/2019. OBSERVATION: At the time of inspection it was observed that the SPCC plan has not been implemented. CORRECTIVE ACTION: Implement the SPCC plan and submit a signed statement indicating that the plan will be implemented. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket.Have a minimum capacity of five gallons.Have a functional drain valve or other method for the removal of liquid from the spill bucket/spill container.Be resistant to galvanic corrosion. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: HSC 6.7 25284, 25286 - California Health and Safety Code, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: HSC 6.7 25291(b) - California Health and Safety Code, Chapter 6.7, Section(s) 25291(b) Violation Description: Failure of the UST system to be designed and constructed with a monitoring system capable of detecting the entry of the hazardous substance into the secondary containment. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket.Have a minimum capacity of five gallons.Have a functional drain valve or other method for the removal of liquid from the spill bucket/spill container.Be resistant to galvanic corrosion. Violation Note(s): Returned to compliance on 08/06/2018. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2715(c) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c) Violation Description: Failure to comply with one or more of the following designated operator (DO) monthly inspection requirements: Be performed by an ICC certified DO.Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers.Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented.Verify that all facility employees have been trained in accordance with 23 CCR 2715(f)(2). Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2712(b) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b) Violation Description: Not Reported Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2715(c) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c) Violation Description: Failure to comply with one or more of the following designated operator (DO) monthly inspection requirements: Be performed by an ICC certified DO.Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers.Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented.Verify that all facility employees have been properly trained. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: Not Reported Violation Description: Not Reported Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2712(i) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(i) Violation Description: Not Reported Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 6.7 25284, 25286 - California Code of Regulations, Title 23, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Enforcement Information Enforcement Action Date: 3/7/2017 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/7/2016 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/9/2015 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/10/2014 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 11/26/2013 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HW Enforcement Action Source: CERS Coordinate Information Program ID: 10036480 ENV INT Type Code: HWG Coordinate Name: Not Reported Reference Point Type Description: Unknown Agency Provided Latitude: 34.053295 Agency Provided Longitude: -117.5186 DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.14 miles SE 935 ft (4 ft lower than 11 site) SITE NAME MAPS ID BRAGG COMPANIES 1,2,4 FA0001556-SBD ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001556 Address2: Not Reported Owner Information: Bragg Investment Company Inc. Contact Name: Not Reported Mailing Address: 6242 N. Paramount Blvd, Long Beach, CA 90805 Mailing Address2: Not Reported Permit ID: PT0026544 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 10/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID County-UST-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1,2,4 FA0001556-SBD ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001556 Address2: Not Reported Owner Info: Bragg Investment Company Inc. Contact Name: Not Reported Mailing Address: 6242 N. Paramount Blvd, Long Beach, CA 90805 Mailing Address2: Not Reported Permit ID: PT0012067 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0012068 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1,2,4 99815 ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 DETAILS Site Regulated Program Information Site ID: 99815 Site EI ID: 10036480 Agency Provided Latitude: 34.053303 Agency Provided Longitude: -117.51861 Program Description: Aboveground Petroleum Storage Program Description: Chemical Storage Facilities Program Description: Hazardous Waste Generator Program Description: RCRA LQ HW Generator Program Description: Underground Storage Tank Evaluation Information Evaluation Date: 3/6/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Crains UST Inspection Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2017 Violations Found? (Y/N): No Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): bragg sb989 Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2017 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Bragg Mont cert and pm traffic Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/7/2016 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): BRAGG COMPANIES- UST INSPECTIONS UST MONITORING CERTIFICATION Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/9/2015 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): ANNUAL MONITORING CERTIFICATION Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/10/2014 Violations Found? (Y/N): Yes Evaluation General Type: Other/Unknown Evaluation Type: Other, not routine, done by local agency Evaluation Note(s): UST FIELD INSPECTION-TRIENNIAL SECONDARY SECONDARY CONTAINMENT TEST. Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 3/10/2014 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): UST FIELD INSPECTION-ANNUAL MONITORING CERTIFICATION (2 TANKS) W/TONY RODRIGUEZ Evaluation Division: San Bernardino County Fire Department Evaluation Program: UST Evaluation Source: CERS Evaluation Date: 11/26/2013 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): BRAGG CO- INSP W/ C.B. Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 11/26/2013 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): BRAGG CO- INSP W/ C.B. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 11/26/2013 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): BRAGG CO- INSP W/ C.B. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Violation Information Violation Date: 3/6/2018 Citation: HSC 6.7 25292.1(a) - California Health and Safety Code, Chapter 6.7, Section(s) 25292.1(a) Violation Description: Failure to operate the UST system to prevent unauthorized releases including leaks, spills, and/or overfills. Violation Note(s): Returned to compliance on 08/06/2018. Violation 339, 340 -Spill bucket failure due to faulty drain valve on diesel fill, immediately repair and retest. Submit test results within 30 days. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: HSC 6.7 25291(b) - California Health and Safety Code, Chapter 6.7, Section(s) 25291(b) Violation Description: Failure of the UST system to be designed and constructed with a monitoring system capable of detecting the entry of the hazardous substance into the secondary containment. Violation Note(s): Returned to compliance on 05/22/2018. 5/22/2018 SB SCOPE OF WORK SUBMITTED TO THIS DEPARTMENT Violation 329- Ust system failed to maintained to meet required design. This is a past violation from inspection dated 3/7/17 and 8/25/17. Obtain required permits, complete necessary repairs and provide scondary containment results documenting passing tests. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: HSC 6.7 25284, 25286 - California Health and Safety Code, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Returned to compliance on 06/10/2018. (06/10/2018) cers information updated ?Violation 303- Tank install dates require updating to reflect install dates of 2/16/1999 ?Violation 303-Correct information in CERS Tank Description sections to reflect that Tank 1 is diesel and quantity is 12,000 gallons, Tank 2 is 87 regular and quantity is 3000 gallons. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket.Have a minimum capacity of five gallons.Have a functional drain valve or other method for the removal of liquid from the spill bucket/spill container.Be resistant to galvanic corrosion. Violation Note(s): Returned to compliance on 08/06/2018. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket.Have a minimum capacity of five gallons.Have a functional drain valve or other method for the removal of liquid from the spill bucket/spill container.Be resistant to galvanic corrosion. Violation Note(s): Returned to compliance on 08/06/2018. Violation 339, 340 -Spill bucket failure due to faulty drain valve on diesel fill, immediately repair and retest. Submit test results within 30 days. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/6/2018 Citation: 23 CCR 16 2715(c) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c) Violation Description: Failure to comply with one or more of the following designated operator (DO) monthly inspection requirements: Be performed by an ICC certified DO.Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers.Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented.Verify that all facility employees have been trained in accordance with 23 CCR 2715(f)(2). Violation Note(s): ?Violation 313- Submit a statement from the DO that required annual employee training has been completed and documented. This is a past violation from the 3/7/17 Monitoring cert inspection. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2712(i) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(i) Violation Description: Failure to have a UST Response Plan available on site. Violation Note(s): Returned to compliance on 04/12/2017. INFORMATION IN CERS IS INACCURATE. REVIEW AND CORRECT IN CERS. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: HSC 6.7 25290.1(c)(3), 25290.2(c)(3) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(c)(3), 25290.2(c)(3) Violation Description: Failure to keep water out of the secondary containment of UST systems installed on or after July 1, 2003 and before July 1, 2004, or on or after July 1, 2004. Violation Note(s): Returned to compliance on 04/06/2017. DIESEL STP SUMP FAILED. SUBMIT PLAN FOR REPAIR WITHIN 30 DAYS OF RECEIPT OF REPORT. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2712(b) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b) Violation Description: Failure to maintain records of repairs, lining, and upgrades on site, or off site if approved by the CUPA, for the life of the UST. Violation Note(s): COMPLIANCE ACTIVITY: FAILED TO COMPLY BY 4/7/2017. EMAIL REMINDER SENT MAY 16, 2017. NO RESPONSE RECEIVED TO DATE. VIOLATION STATUS INCREASED TO CLASS 2 FOR NON COMPLIANCE. TC 6/19/17 - The designated operator binder and associated training are not maintained on site. Provide documentation of annual training and the monthly inspection that would include April 1, 2016 for CUPA review. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 16 2715(c) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715(c) Violation Description: Failure to comply with one or more of the following designated operator (DO) monthly inspection requirements: Be performed by an ICC certified DO.Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers.Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented.Verify that all facility employees have been properly trained. Violation Note(s): Returned to compliance on 03/06/2018. COMPLIANCE ACTIVITY: FAILED TO COMPLY BY 4/7/2017. EMAIL REMINDER SENT MAY 16, 2017. NO RESPONSE RECEIVED TO DATE. VIOLATION STATUS INCREASED TO CLASS 2 FOR NON COMPLIANCE. TC 6/19/17 -The designated operator binder and associated training are not maintained on site. Provide documentation of annual training and the monthly inspection that would include April 1, 2016 for CUPA review. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Note(s): Returned to compliance on 04/12/2017. 1) CERTIFICATE OF FINANCIAL RESPONSIBILITY IN CERS HAS EXPIRED. UPLOAD NEW CERTIFICATE. 2) PROVIDE A COPY OF INSURANCE CERTIFICATE IN CERS. THIS IS NOT AN EXEMPT ITEM. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2017 Citation: 23 CCR 6.7 25284, 25286 - California Code of Regulations, Title 23, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Note(s): Returned to compliance on 04/12/2017. FAILURE TO MAINTAIN ACCURATE INFORMATION IN CERS. HARD COPY CORRECTIONS TO BE PROVIDED IN ATTACHMENT. REVIEW AND CORRECT IN CERS Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2016 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Note(s): Returned to compliance on 03/07/2016. OBSERVATION: The Financial Responsibility information submitted on CERS, expired 2015. COMPLIANCE REQUIREMENT: Submit current documentation to CERS. CERS UPDATED PER INSPECTION 3/7/16 PS Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2016 Citation: Un-Specified Violation Description: UST Program - Administration/Documentation - For use of Local Ordinance only Violation Note(s): Returned to compliance on 03/07/2016. Failure to submit a signed Designated UST Operator Statement (23 CCR 2715(a)) OBSERVATION: The Designated Operator Statement information in CERS, expired 06/31/2015. COMPLIANCE REQUIREMENT: Submit current documentation to CERS CERS UPDATED PER INSPECTION 3/7/16 CERS UPDATED 3/7/16 INSPECTION.PS Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2016 Citation: 23 CCR 16 2715 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715 Violation Description: Failure to comply with one or more of the designated operator monthly inspection requirements: failed to inspect the monthly alarm history report; attach a copy of the alarm history; failed to inspect for the presence of liquid or debris in the spill container/spill bucket and under dispenser containment; failed to inspect the under dispenser containment to ensure that monitoring equipment is placed in the proper position; failure to inspect for liquid or debris in the containment sump where an alarm occurred or for which there is no record of a service visit; or failure to check that all testing and maintenance has been completed and documented. Violation Note(s): Returned to compliance on 03/07/2016. OBSERVATION: Designated Operator (DO) employee training was not available for review. COMPLIANCE REQUIREMENT: Submit a copy of documented (DO) employee training to this division. INSPECTION CONDUCTED 3/7/16. VIOLATIONS CORRECTED. PS Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/7/2016 Citation: HSC 6.7 25286(a) - California Health and Safety Code, Chapter 6.7, Section(s) 25286(a) Violation Description: Failure to submit an complete and accurate application for a permit to operate an underground storage tank, or for renewal of the permit. Violation Note(s): Returned to compliance on 03/07/2016. OBSERVATION: 1) UST Tank information/ Monitoring plan 87- ? Tank Monitoring is performed using the following methods? section notes the ? Leak Sensor Model? as 208. During the inspection, ?Leak Sensor Model? 404 was observed. 2)UST Tank information/ Monitoring plan Diesel- ? Tank Monitoring is performed using the following methods? section notes the ? Leak Sensor Model? as 208. During the inspection, ?Leak Sensor Model? 409 was observed. COMPLIANCE REQUIREMENT: Make corrections in CERS. Call the CERS help line, if you need help- (909) 386-8401 CERS UPDATED PER INSPECTION CONDUCTED 3/7/16 PS Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/9/2015 Citation: 23 CCR 16 2712(b) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b) Violation Description: Failure to maintain records of repairs, lining, and upgrades on site, or off site if approved by the CUPA, for the life of the underground storage tankand/orfailure to maintain written monitoring and maintenance records on site, or off site if approved by the CUPA, for a period of 3 years, 6 1/2 years for cathodic protection, and 5 years for written performance claims pertaining to release detection systems and calibration and maintenance records for such systems. Violation Note(s): Returned to compliance on 03/07/2016. DESIGNATED OPERATOR MONITHLY INSPECTION REPORT, REPAIR LOGS FOR PAST YEAR AND EMPLOYEE TRAINING LOGS FOR USTS WERE NOT AVAILABLE FOR REVIEW DURING INSPECTION. COMPLIANCE REQUIREMENT: SUBMIT COPIES OF PAST YEARS MONTLY DESIGNATED OPERATOR INSPECTION REPORTS AND WORK ORDER COPIES FOR ALARMS DURING PAST YEAR. IF ALARM ON OCTOBER 1,2014 WAS A COLD START, APPLY FOR REQUIRED PERMIT. SUBMIT A SIGNED CERTIFICATE OF COMPLIANCE WITHIN 30 DAYS ALONG WITH REQUIRED DOCUMENTATION. VIOLLATION CORRECTED PER 3/7/15 INSPECTION REPORT. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/9/2015 Citation: HSC 6.7 25299 - California Health and Safety Code, Chapter 6.7, Section(s) 25299 Violation Description: Failure to comply with one or more of the operating permit conditions. Violation Note(s): Returned to compliance on 03/07/2016. DESIGNATED OPERATOR MONITHLY INSPECTION REPORT, REPAIR LOGS FOR PAST YEAR AND EMPLOYEE TRAINING LOGS FOR USTS WERE NOT AVAILABLE FOR REVIEW DURING INSPECTION. EMPLOYEE TRAINING RECORDS WERE NOT AVAILABLE DURING INSPECTION COMPLIANCE REQUIREMENT: SUBMIT COPIES OF PAST YEARS MONTLY DESIGNATED OPERATOR INSPECTION REPORTS AND WORK ORDER COPIES FOR ALARMS DURING PAST YEAR. IF ALARM ON OCTOBER 1,2014 WAS A COLD START, APPLY FOR REQUIRED PERMIT. SUBMIT COPY OF MOST RECENT UST EMPLOYEE TRAINING LOG. SUBMIT A SIGNED CERTIFICATE OF COMPLIANCE WITHIN 30 DAYS ALONG WITH REQUIRED DOCUMENTATION. INSPECTION CONDUCTED 3/7/16 VIOLATIONS CORRECTED PS Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/9/2015 Citation: HSC 6.7 25291 - California Health and Safety Code, Chapter 6.7, Section(s) 25291 Violation Description: Failure to maintain under-dispenser containment, sumps, and/or other secondary containment in good condition and/or free of debris/liquid. Violation Note(s): Returned to compliance on 03/09/2015. LIUQID WAS OBSERVED IN DIESEL STP DURING INSPECTION. COMPLIANCE REQUIREMENT: LIQUID WAS REMOVED BY CONTRACTOR DURING INSPECTION. VIOOLATION CORRECTED. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/9/2015 Citation: 23 CCR 16 2715 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715 Violation Description: Failure to comply with one or more of the designated operator monthly inspection requirements: failed to inspect the monthly alarm history report; attach a copy of the alarm history; failed to inspect for the presence of liquid or debris in the spill container/spill bucket and under dispenser containment; failed to inspect the under dispenser containment to ensure that monitoring equipment is placed in the proper position; failure to inspect for liquid or debris in the containment sump where an alarm occurred or for which there is no record of a service visit; or failure to check that all testing and maintenance has been completed and documented. Violation Note(s): Returned to compliance on 03/07/2016. DESIGNATED OPERATOR MONITHLY INSPECTION REPORT, REPAIR LOGS FOR PAST YEAR AND EMPLOYEE TRAINING LOGS FOR USTS WERE NOT AVAILABLE FOR REVIEW DURING INSPECTION. COMPLIANCE REQUIREMENT: SUBMIT COPIES OF PAST YEARS MONTLY DESIGNATED OPERATOR INSPECTION REPORTS AND WORK ORDER COPIES FOR ALARMS DURING PAST YEAR. IF ALARM ON OCTOBER 1,2014 WAS A COLD START, APPLY FOR REQUIRED PERMIT. SUBMIT A SIGNED CERTIFICATE OF COMPLIANCE WITHIN 30 DAYS ALONG WITH REQUIRED DOCUMENTATION. INSPECTION REPORT FROM 3/7/16 REVEALED DO REPORTS CURRENT. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/10/2014 Citation: HSC 6.7 Multiple Sections - California Health and Safety Code, Chapter 6.7, Section(s) Multiple Sections Violation Description: UST Program - Administration/Documentation - General Violation Note(s): Returned to compliance on 10/09/2014. Failure to have a written monitoring program with monitoring procedures and response plan. (CCR 2632(d)) THE MONITORING PLAN MUST BE UPLOADED TO CERS FOR BOTH TANKS WITHIN 30 DAYS. DO NOT INDICATE THAT ANNUAL TANK/PIPING INTEGRITY TEST ARE BEING PERFORMED, AS THEY ARE NOT. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/10/2014 Citation: HSC 6.7 25292.1(a) - California Health and Safety Code, Chapter 6.7, Section(s) 25292.1(a) Violation Description: Failure to operate the UST system to prevent spills and/or overfills. Violation Note(s): Returned to compliance on 09/25/2014. THE DIESEL STP SUMP FAILED THE SECONDARY CONTAINMENT TEST WHILE ONSITE. REQUIREMENT: IMMEDIATELY TROUBLESHOOT CAUSE OF FAILURE(S) AND NOTIFY THIS DEPARTMENT OF ANY NON-PERMIT REQUIRED REPAIRS MADE. SUBMIT A COPY OF ANY REPAIR WORK ORDERS TO JKOOYMAN@SBCFIRE.ORG. ALSO PROVIDE AN E-MAIL NOTIFICATION IF LEAKS WERE NOT IDENTIFIED AND WHAT THE PROPOSAL FOR CORRECTION WILL BE (I.E., SUBMIT E-MAIL THAT PLANS/PERMIT FOR CORRECTION WILL BE NECESSARY). Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/10/2014 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Note(s): Returned to compliance on 10/09/2014. THE MOST CURRENT CERTIFICATE OF FINANCIAL RESPONSIBILITY (CFR) SHOWS 5/15/12 AS AN EXPIRATION DATE FOR THE POLICY. REQUIREMENT: UPLOAD THE CURRENT CFR TO CERS WITHIN 30 DAYS. SUBMIT THE SIGNED CERTIFICATE OF COMPLIANCE TO ACKNOWLEDGE COMPLIANCE. NOTE: THE ANNUAL EXPIRATION DATE OF THE COVERAGE PERIOD WILL NECESSITATE THAT THE FORM BE UPDATED ANNUALLY. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/10/2014 Citation: HSC 6.7 25286(a) - California Health and Safety Code, Chapter 6.7, Section(s) 25286(a) Violation Description: Failure to prepare, maintain, and submit accurate CUPA UST Operating Permit Application for Facility information and/or Tank information. Violation Note(s): Returned to compliance on 07/08/2014. ALL DOCUMENTATION WAS REQUIRED TO UPLOADED INTO THE CALIFORNIA ENVIRONMENTAL REPORTING SYSTEM (CERS) BY DECEMBER 31, 2013. TO DATE, NONE OF THE REQUIRED INFORMATION HAS BEEN ENTERED. THE MOST CURRENT UST APPLICATION PACKAGE (DATED 2/27/12) WAS CORRECTED WHILE ONSITE. CORRECTIONS INCLUDED IDENTIFYING THE USE OF A MECHANICAL FLAPPER VALVE FOR OVERFILL PREVENTION (SECTION IV), INCLUDING A CHECK TO IDENTIFY SINGLE-WALLED SUMPS (SECTION V), AND CORRECTLY IDENTIFYING DOUBLE-WALLED VAPOR RECOVERY PIPING FOR THE GASOLINE TANK (ALSO DELETED THE MARKS FOR DOUBLE-WALLED VAPOR RECOVERY ON THE DIESEL SYSTEM; DIESEL DOES NOT UTILIZE VAPOR RECOVERY PIPING). REQUIREMENT: MAKE ALL APPROPRIATE CHANGES AND UPLOAD INFORMATION INTO CERS WITHIN 30 DAYS. SUBMIT THE SIGNED CERTIFICATE OF COMPLIANCE TO THIS DEPARTMENT AS CONFIRMATION THE DATA WAS ENTERED. FACILITY SUBMITTED CONSTRUCTION/MODIFICATION PLANS TO REPAIR SB989 FAILURE DOCUMENTED BY INSPECTOR KOOYMAN ON 3/10/14. - JMAY Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/10/2014 Citation: HSC 6.7 Multiple Sections - California Health and Safety Code, Chapter 6.7, Section(s) Multiple Sections Violation Description: UST Program - Administration/Documentation - General Violation Note(s): Returned to compliance on 03/10/2014. Failure to submit a signed Designated UST Operator Statement (23 CCR 2715(a)) SUBMIT THE MOST CURRENT DESIGNATED OPERATOR STATEMENT TO CERS. SUBMIT A SIGNED CERTIFICATE OF COMPLIANCE TO NOTIFY OF COMPLETION. Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 3/10/2014 Citation: 23 CCR 16 2715 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2715 Violation Description: Failure to comply with one or more of the designated operator monthly inspection requirements: failed to inspect the monthly alarm history report; attach a copy of the alarm history; failed to inspect for the presence of liquid or debris in the spill container/spill bucket and under dispenser containment; failed to inspect the under dispenser containment to ensure that monitoring equipment is placed in the proper position; failure to inspect for liquid or debris in the containment sump where an alarm occurred or for which there is no record of a service visit; or failure to check that all testing and maintenance has been completed and documented. Violation Note(s): Returned to compliance on 03/09/2015. SEVERAL INACCURACIES AND/OR MISSING INFORMATION WAS NOTED ON THE DESIGNATED OPERATOR INSPECTION CHECKLISTS. EACH MONTHLY INSPECTION IS CONSIDERED INCOMPLETE WITHOUT INCLUDING A MONTHLY ALARM HISTORY PRINT-OUT. THESE PRINT-OUTS MUST IDENTIFY THE SENSOR SET-UP, ALL ALARMS AND INDICATE THE DATE THE PRINT-OUT WAS OBTAINED (MUST BE THE SAME DATE AS THE D.O. INSPECTION). ALSO, A REVIEW OF THE PAST YEARS CHECKLISTS REVEAL THAT THE D.O. FAILED TO IDENTIFY ALARMS; ALL ALARMS OCCURRING ON 3/12/13 (ANNUAL CERTIFICATION) AND A L6 FUEL ALARM ON 11/21 WERE NOT IDENTIFIED. THE DATE OF THE LAST SECONDARY CONTAINMENT TEST WAS ROUTINELY MARKED WITH AN INCORRECT DATE AS WELL (LAST COMPLETE TEST WAS PERFORMED ON 3/18/11, NOT 3/12/13). REQUIREMENT: IMMEDIATELY BEGIN TO REQUIRE COMPLETE MONTHLY INSPECTIONS FROM THE DESIGNATED OPERATOR. SUBMIT COPIES OF THE NEXT 3 MONTHS OF INSPECTION CHECKLISTS FOR REVIEW BY THIS DEPARTMENT. THIS VIOLATION WILL REMAIN OPEN AND SUBJECT TO DAILY PENALTIES [Truncated Violation Division: San Bernardino County Fire Department Violation Program: UST Violation Source: CERS Violation Date: 11/26/2013 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 12/23/2013. Hazardous waste accumulation time exceeded (CCR 66262.34(a)) (2) 55-gallon drums of oily waste and (2) TRI-WALLS OF OIL WASTE, PAST ACCUMULATION Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 11/26/2013 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 11/26/2013. Failure to label hazardous waste containers (CCR 66262.34(f)(3)) CORRECTED ON SITE- OPERATOR PROPERLY LABELED THE OILY DEBRIS CONTAINERS Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 11/26/2013 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 12/17/2013. Failure to manage hazardous waste lawfully (CHSC 25154) (2) 55- gallon drums of oily waste and (2) TRI-WALLS OF OIL WASTE, PAST ACCUMULATION Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 11/26/2013 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 11/26/2013. Failure to complete hazardous waste labels (CCR 66262.34(f)(3)) CORRECTED ON SITE- OPERATOR PROPERLY LABELED THE OILY DEBRIS CONTAINERS Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 11/26/2013 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 11/26/2013. Failure to note accumulation start date on labels (CCR 66262.34(f)(2)) CORRECTED ON SITE- OPERATOR PROPERLY LABELED THE OILY DEBRIS CONTAINERS Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Enforcement Information Enforcement Action Date: 3/7/2017 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/7/2016 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/9/2015 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 3/10/2014 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: UST Enforcement Action Source: CERS Enforcement Action Date: 11/26/2013 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HW Enforcement Action Source: CERS Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 11 SITE NAME MAPS ID BRAGG COMPANIES 1,2,4 FA0001556-SBD ADDRESS CITY ZIP 13188 DAHLIA ST FONTANA 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001556 Address2: Not Reported Owner Information: Bragg Investment Company Inc. Contact Name: Not Reported Mailing Address: 6242 N. Paramount Blvd, Long Beach, CA 90805 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0002161 Program Element Code: 4244 Permit Description: HAZARDOUS MATERIALS 11-30 CHEMICALS Status: ACTIVE To: 10/31/2019 Permit ID: PT0002162 Program Element Code: 4453 Permit Description: SMALL QUANTITY GENERATOR Status: ACTIVE To: 10/31/2019 Permit ID: PT0012067 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0012068 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0024318 Program Element Code: 4270 Permit Description: EPCRA FACILITY Status: INACTIVE To: 10/31/2013 Permit ID: PT0026544 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 10/31/2019 Permit ID: PT0039116 Program Element Code: 4300 Permit Description: RCRA LQG GENERAL ACTIVITY(NB) Status: INACTIVE To: 10/31/2018 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-LQG-US Listed 0.14 miles SE 935 ft (4 ft lower than 11 site) SITE NAME MAPS ID BRAGG CRANE SVC 1,2,4 CAD981666910 ADDRESS CITY ZIP 13188 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD981666910 Reporting Universe: LQG DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID COMMERCIAL BODY CENTER 1,2,4 56178-SC ADDRESS CITY ZIP 13171 SANTA ANA ST FONTANA 92335 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=56178 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 56178 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: 6949 Facility Representative First Name: Not Reported Facility Representative Last Name: Not Reported Location Area Code: Not Reported Location Phone Number: Not Reported Location Phone Extension: Not Reported Mailing Address: 13171 SANTA ANA ST Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92335 Mailing Zip Code Extension: 6949 Mailing Area Code: Not Reported Mailing Phone Number: Not Reported Mailing Phone Extension: Not Reported Mailing Representative First Name: Not Reported Mailing Representative Last Name: Not Reported DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS 1,2,4 35472 ADDRESS CITY ZIP 13171 SANTA ANA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 35472 Site EI ID: 10035709 Agency Provided Latitude: 34.054935 Agency Provided Longitude: -117.51847 Program Description: Chemical Storage Facilities Program Description: Hazardous Waste Generator Evaluation Information Evaluation Date: 8/14/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 8/14/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 9/23/2015 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): REGULAR INSPECTION. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HW Evaluation Source: CERS Evaluation Date: 9/23/2015 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): REGULAR INSPECTION. Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Violation Information Violation Date: 9/23/2015 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 11/03/2015. Failure to label hazardous waste containers (CCR 66262.34(f)(3)) RECEIVED AN EMAIL WITH A COPY OF A SIGNED CERTIFICATE OF COMPLIANCE ATTACHED TO IT ON 11/3/2015. CB Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 9/23/2015 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete, accurate, and up- to-date. Violation Note(s): Returned to compliance on 11/03/2015. CERS BP ESTABLISHED. CB Violation Division: San Bernardino County Fire Department Violation Program: HMRRP Violation Source: CERS Violation Date: 9/23/2015 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 11/03/2015. Failure to note accumulation start date on labels (CCR 66262.34(f)(2)) RECEIVED AN EMAIL WITH A COPY OF A SIGNED CERTIFICATE OF COMPLIANCE ATTACHED TO IT ON 11/3/2015. CB Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 9/23/2015 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Note(s): Returned to compliance on 11/03/2015. Failure to manage hazardous waste lawfully (CHSC 25154) RECEIVED AN EMAIL WITH A COPY OF A SIGNED CERTIFICATE OF COMPLIANCE ATTACHED TO IT ON 11/3/2015. CB Violation Division: San Bernardino County Fire Department Violation Program: HW Violation Source: CERS Violation Date: 9/23/2015 Citation: HSC 6.95 25508(d) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(d) Violation Description: Failure to complete and/or electronically submit a business plan when storing/handling a hazardous material at or above reportable quantities. Violation Note(s): Returned to compliance on 11/03/2015. CERS BP ESTABLISHED. CB Violation Division: San Bernardino County Fire Department Violation Program: HMRRP Violation Source: CERS Enforcement Information Enforcement Action Date: 9/23/2015 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HW Enforcement Action Source: CERS Enforcement Action Date: 9/23/2015 Enforcement Action Type: Notice of Violation (Unified Program) Enforcement Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enforcement Action Note(s): Not Reported Enforcement Action Division: San Bernardino County Fire Department Enforcement Action Program: HMRRP Enforcement Action Source: CERS Chemical Information : Not Reported :Coordinate Information Program ID: 10035709 ENV INT Type Code: HMBP Coordinate Name: Not Reported Reference Point Type Description: Unknown Agency Provided Latitude: 34.054932 Agency Provided Longitude: -117.518471 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS 1,2,4 FA0001125-SBD ADDRESS CITY ZIP 13171 SANTA ANA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001125 Address2: Not Reported Owner Information: Moralez, Jessica Contact Name: Not Reported Mailing Address: 13171 SANTA ANA AVE, FONTANA, CA 92337-3949 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0000954 Program Element Code: 4452 Permit Description: CONDITIONALLY EXEMPT SM QTY GENERATOR Status: ACTIVE To: 8/31/2019 Permit ID: PT0000955 Program Element Code: 4242 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS Status: ACTIVE To: 8/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS 1,2,4 CAL000346980 ADDRESS CITY ZIP 13171 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000346980 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID WORTHINGTON ARMSTRONG VENTURE 1,2,4 CAL000453498 ADDRESS CITY ZIP 13171 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000453498 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles NE 950 ft (11 ft higher than site) 12 SITE NAME MAPS ID HARBOR METAL PRODUCTS LLC 1,2,4 CAL000444509 ADDRESS CITY ZIP 13171 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000444509 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID STATES LOGISTICS SERVICES, INC.1,2,4 FA0012094-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE 100 FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0012094 Address2: Not Reported Owner Information: Danny Monson Contact Name: ACCTS PAYABLE Mailing Address: 5650 Dolly Ave., Buena Park, CA 90621 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0021283 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 2/28/2010 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID NMS 1,2,4 FA0017840-SBD ADDRESS CITY ZIP 13201 DAHLIA ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0017840 Address2: Not Reported Owner Information: NATIONAL MAINTENANCE SERVICES Contact Name: Not Reported Mailing Address: 241 STANFORD PARKWAY, FINDLAY, OH 45840 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0038555 Program Element Code: 4451 Permit Description: CONDITIONALLY EXEMPT SM QTY GENERATOR SPECIAL Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID Dahlia St-11CA1B01 1,2,4 FA0017994-SBD ADDRESS CITY ZIP 13201 Dahlia St Fontana 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0017994 Address2: Not Reported Owner Information: CICF1-CA1B01, LLC Contact Name: Not Reported Mailing Address: 3 Park Plaza, Suite 1200, Irvine, CA 92614 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0038871 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: INACTIVE To: 8/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID Eaton Corporation - LA P&S CMSC 1,2,4 FA0015963-SBD ADDRESS CITY ZIP 13201 DAHLIA ST Fontana 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0015963 Address2: Not Reported Owner Information: Eaton Corporation Contact Name: Not Reported Mailing Address: 13201 Dahlia St, Fontana, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0034577 Program Element Code: 4242 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS Status: ACTIVE To: 4/30/2020 Permit ID: PT0038213 Program Element Code: 4452 Permit Description: CONDITIONALLY EXEMPT SM QTY GENERATOR Status: ACTIVE To: 4/30/2020 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than 13 site) SITE NAME MAPS ID FONTANA CABOT - FIRE PUMP HOUSE 1,2,4 FA0012095-SBD ADDRESS CITY ZIP 13201 DAHLIA ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0012095 Address2: Not Reported Owner Information: THE REALTY ASSOCIATES FUND VII Contact Name: Not Reported Mailing Address: 800 N HAVEN AVE SUITE 428, ONTARIO, CA 91764 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0021284 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: INACTIVE To: 2/28/2017 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID FIRE PUMP ROOM 1,2,4 FA0009888-SBD ADDRESS CITY ZIP 13201 DAHLIA ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0009888 Address2: Not Reported Owner Information: CABOT INDUSTRIAL VENTURE LLC Contact Name: KEVIN J. MOORE Mailing Address: 1630 S SUNKIST ST STE A, ANAHEIM, CA 92806 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0016818 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 7/31/2006 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID Dahlia St-11CA1B01 1,2,4 FA0010684-SBD ADDRESS CITY ZIP 13201 DAHLIA ST Fontana 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0010684 Address2: Not Reported Owner Information: CICF1-CA1B01, LLC Contact Name: Not Reported Mailing Address: 16842 Von Karman Ave, Suite 175, Irvine, CA 92606 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0018197 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than 13 site) SITE NAME MAPS ID EXEL, INC.1,2,4 FA0009851-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE B FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0009851 Address2: Not Reported Owner Information: THE PROCTOR GAMBLE DISTR LLC Contact Name: BILL RIVERA Mailing Address: 13201 DAHLIA STREET, STE B, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0016743 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 5/31/2008 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID IKON OFFICE SOLUTIONS, INC 1,2,4 FA0009826-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE A FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0009826 Address2: Not Reported Owner Information: IKON OFFICE SOLUTIONS, INC Contact Name: DAVID BETTS Mailing Address: 13201 DAHLIA STREET, STE A, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0016703 Program Element Code: 4224 Permit Description: HAZMAT HANDLER- 51-99 EMPLOYEES Status: INACTIVE To: 5/31/2013 Permit ID: PT0016714 Program Element Code: 4410 Permit Description: HAZARDOUS WASTE GENERATOR - 0-10 EMPLOYEES Status: INACTIVE To: 5/31/2009 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID MENLOWORLDWIDE 1,2,4 FA0008286-SBD ADDRESS CITY ZIP 13201 DAHLIA ST STE 100 FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0008286 Address2: Not Reported Owner Information: BIANCO, BOB Contact Name: Not Reported Mailing Address: 13201 DAHLIA STREET, STE. 100, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0014983 Program Element Code: 4222 Permit Description: HAZMAT HANDLER 11-25 EMPLOYEES Status: INACTIVE To: 8/31/2009 Permit ID: PT0017431 Program Element Code: 4270 Permit Description: EPCRA FACILITY Status: INACTIVE To: 8/31/2009 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID ISLAND AQUARIUM 1,2,4 FA0004016-SBD ADDRESS CITY ZIP 13201 DAHLIA ST A FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0004016 Address2: Not Reported Owner Information: ISLAND AQUARIUM Contact Name: Not Reported Mailing Address: 9675 S 60TH STREET, FRANKLIN, WI 53132 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0009654 Program Element Code: 4222 Permit Description: HAZMAT HANDLER 11-25 EMPLOYEES Status: INACTIVE To: 4/30/2005 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID EATON CORPORATION 1,2,4 CAL000416829 ADDRESS CITY ZIP 13201 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000416829 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.14 miles SE 935 ft (4 ft lower than site) 13 SITE NAME MAPS ID EATON 1,2,4 CAL000434975 ADDRESS CITY ZIP 13201 Dahlia St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000434975 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX CONSTRUCTION MATERIALS PACIFIC,LLC 1,2,4 57584-SC ADDRESS CITY ZIP 13200 SANTA ANA AVE FONTANA 92337 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=57584 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 57584 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: CHRISTINE Facility Representative Last Name: JONES Location Area Code: 909 Location Phone Number: 9745471 Location Phone Extension: Not Reported Mailing Address: 3990 E CONCOURS SUITE 200 Mailing City: ONTARIO Mailing State: CA Mailing Zip Code: 91764 Mailing Zip Code Extension: Not Reported Mailing Area Code: 909 Mailing Phone Number: 9745471 Mailing Phone Extension: Not Reported Mailing Representative First Name: CHRISTINE Mailing Representative Last Name: JONES DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1,2,4 7295 ADDRESS CITY ZIP 13200 SANTA ANA AVE FONTANA 92335 DETAILS County: San Bernardino CUPA Office County: San Bernardino Owner Name: CEMEX USA CONST MATERIALS Total Gallons: 15745 DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1,2,4 FA0001821-SBD ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001821 Address2: Not Reported Owner Information: CEMEX Construction Materials Pacific, LLC Contact Name: Not Reported Mailing Address: 2365 Iron Point Road, Suite 120, Folsom, CA 95630 Mailing Address2: Not Reported Permit ID: PT0004217 Program Element Code: 4032 Permit Description: APSA 10,001-100,000 GAL FAC CAPACITY Status: INACTIVE To: 10/31/2016 DATABASE STATUS DISTANCE ELEVATION MAP ID County-UST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1,2,4 FA0001821-SBD ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0001821 Address2: Not Reported Owner Info: CEMEX Construction Materials Pacific, LLC Contact Name: Not Reported Mailing Address: 2365 Iron Point Road, Suite 120, Folsom, CA 95630 Mailing Address2: Not Reported Permit ID: PT0010866 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0010867 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0010868 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: INACTIVE To: 10/31/2005 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX USA CONST MATERIALS 1,2,4 FA0001821-SBD ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92335 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0001821 Address2: Not Reported Owner Information: CEMEX Construction Materials Pacific, LLC Contact Name: Not Reported Mailing Address: 2365 Iron Point Road, Suite 120, Folsom, CA 95630 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0004215 Program Element Code: 4244 Permit Description: HAZARDOUS MATERIALS 11-30 CHEMICALS Status: ACTIVE To: 10/31/2019 Permit ID: PT0004216 Program Element Code: 4453 Permit Description: SMALL QUANTITY GENERATOR Status: ACTIVE To: 10/31/2019 Permit ID: PT0004217 Program Element Code: 4032 Permit Description: APSA 10,001-100,000 GAL FAC CAPACITY Status: INACTIVE To: 10/31/2016 Permit ID: PT0010866 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0010867 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: ACTIVE To: 10/31/2019 Permit ID: PT0010868 Program Element Code: 4104 Permit Description: REGULAR UST ANNUAL INSPECTION (PER TANK) Status: INACTIVE To: 10/31/2005 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID CEMEX CONSTRUCTION MATERIALS PACIFIC LLC 1,2,4 CAD982483646 ADDRESS CITY ZIP 13200 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD982483646 Reporting Universe: SQG DATABASE STATUS DISTANCE ELEVATION MAP ID UST-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 14 SITE NAME MAPS ID Cemex Construction Materials Pacific, LLC 1,2,4 247615 ADDRESS CITY ZIP 13200 SANTA ANA AVE Fontana 92335 DETAILS More Information on Site? Go to Following Link: http://geotracker.waterboards.ca.gov/search.asp CERSID: 10036954 Global ID: FA0001821 COUNTY: San Bernardino Permitting Agency: San Bernardino County Fire Department Agency Provided Latitude: 34.056152 Agency Provided Longitude: -117.516998 PROJECT TYPE: Not Reported RB Case Number: Not Reported LOC Case Number: Not Reported Case Worker: Not Reported MTBE DATE: Not Reported GW CONC (PPB): Not Reported MATRIX: Not Reported DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 15 SITE NAME MAPS ID CEMEX CONSTRUCTION MATERIALS PACIFIC LLC 1,2,4 458455 ADDRESS CITY ZIP 13220 SANTA ANA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 458455 Site EI ID: 110022812072 Agency Provided Latitude: 34.055368 Agency Provided Longitude: -117.51866 Program Description: US EPA Air Emission Inventory System (EIS) Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.15 miles NE 950 ft (11 ft higher than site) 15 SITE NAME MAPS ID Fontana Ready Mix 1,2,4 468434 ADDRESS CITY ZIP 13220 SANTA ANA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 468434 Site EI ID: 213831 Agency Provided Latitude: 34.0554 Agency Provided Longitude: -117.51843 Program Description: Industrial Facility Storm Water Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.16 miles NW 944 ft (5 ft higher than site) 16 SITE NAME MAPS ID AMERICAN STEEL FRAMING SOLUTIONS 1,2,4 FA0014353-SBD ADDRESS CITY ZIP 12968 SANTA ANA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0014353 Address2: Not Reported Owner Information: STAUB METALS CORPORATION Contact Name: STAUB METALS CORPORATION Mailing Address: 12968 SANTA ANA AVE, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0025262 Program Element Code: 4430 Permit Description: CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR Status: INACTIVE To: 5/31/2013 Permit ID: PT0025263 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 5/31/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.16 miles NW 944 ft (5 ft higher than site) 16 SITE NAME MAPS ID Const Metals Inc 1,2,4 8 36I018789 ADDRESS CITY ZIP 12968 Santa Ana Ave Fontana 92337 DETAILS Waste Discharge ID: 8 36I018789 APP ID: 213756 Enforcement ID: 350465 Enforcement Type: NNC Enforcement Status: Historical Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 8/7/2008 0:00 Description: Failure to submit Annual Report for the reporting year 2007-2008 before July 1, 2008. Annual Report 2007-2008 Notice of Non-Compliance was sent out on August 7, 2008. Corrective Action: NA Order Number: NA Staff Costs: 0 Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Adoption Date: 8/7/2008 0:00 Count of Violations: 1 Location Total Size: 211264 Location Total Size Unit: SqFt Receiving Water Name: Prado Flood Control Basin Indirectly: Y Directly: NA Agency Provided Latitude: 34.05538 Agency Provided Longitude: -117.52217 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.16 miles NW 944 ft (5 ft higher than site) 16 SITE NAME MAPS ID DHOLLANDIA LLC 1,2,4 CAC003095170 ADDRESS CITY ZIP 12968 Santa Ana Ave Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003095170 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.19 miles E 944 ft (5 ft higher than site) 17 SITE NAME MAPS ID Pavers Etc Inc 1,2,4 486458 ADDRESS CITY ZIP 10943 JASMINE ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 486458 Site EI ID: 713184 Agency Provided Latitude: 34.05377 Agency Provided Longitude: -117.51734 Program Description: Industrial Facility Storm Water Evaluation Information Evaluation Date: 9/17/2014 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Sites Notice of Non-Compliance for the non-submission of 2013-2014 annual report certified mail letter came back. I visited the business site, and the site was still in operation. Spoke to the manager, and he could not understand why the certified mail didnt go through. Ive contacted Mr. Tabibnia via email about the outstanding annual report. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 2/10/2011 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Staff performed a follow-up inspection of the two piles illegally dumped in the past, either by one of the sites old employee or the contractor that was hired to haul off the waste materials. In either case, the two piles were completely removed, and the Edison corridor had been cleaned. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 12/15/2010 Violations Found? (Y/N): Yes Evaluation General Type: Complaint Inspection Evaluation Type: Industrial Storm Water Complaint Inspection Evaluation Note(s): See attached inspection report Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 11/3/2010 Violations Found? (Y/N): No Evaluation General Type: Other/Unknown Evaluation Type: Construction Storm Water Compliance Evaluation Evaluation Note(s): Staff inspected the site to follow-up on the site clean-up cited in early 2010 NOV for disposal of waste behind the facility, on Edisons, Citys, and Countys property. Debris, by-products of tile making and industrial wastes, as well as concrete materials were removed. The stains along the v-ditch from the industrial waste run-off at the front of the facility was also removed. No current violation observed. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 3/15/2010 Violations Found? (Y/N): No Evaluation General Type: Complaint Inspection Evaluation Type: Industrial Storm Water Complaint Inspection Evaluation Note(s): See attached inspection Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 11/24/2009 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Annual Report Non-Compliance: Facility failed to submit 2008-2009 annual report by July 1, 2009. 2nd NNC mailed out via regular mail. Regional Board staff revised the submission date from August 3 of 2009 to 11/24/2009 due to communication and mailing issues. The annual report 2nd Notice of Non-Compliance was sent out for this site by regular mail, since the report was not received before this revised deadline. 2nd NNC mailout via regular mail, since certified mail will not be able to mail to this location. Regular mail will be sent to both facility and owner in Los Angeles addresses. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 10/5/2009 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Follow-up (enforcement) inspection: Inspection of site for validation since 08-09 Annual Report Certified Mail did not get delivered. Staff arrived at 1111: Staffs inspection showed that the site is still in business. According to facility personnel, Mr. Ronnie Tabibnia still owns the facility. Staff gave the 1st NNC letter to the sites person in charge, requesting the letter be hand delivered to Mr. Tabibnia in person when he returns to the plant. Staff will wait a few weeks to comply with the submission of the annual report before sending the 2nd NNC letter. Awaiting for the annual report. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 4/22/2009 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Arrived at 1410: According to the City of Fontana NPDES coordinator, Richard Brooks, he and his staff have given the site Notices of Corrections to eliminate production wastes out of the San Sevaine39;s drainage path, requested Edison39;s lawyer to inform the facility owner of improper waste disposal on Edison39;s land, and made numerous attempts to inform the owner of the violations, the owner and his staff continues to dispose additional production wastes on the eastside of the facility. Staff observed heavy accumulation of production waste spread throughout the Edison39;s easement within the San Sevaine drainage areas. The old waste from 09/23/2008 inspection had been cleaned up, but now,more wastes had been disposed of into the areas once again. Some of the wastes are still fresh. Sending final NOV as a warning before executing ACL. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 9/23/2008 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): 15:02: Staff requested the site39;s manager (he did not release his name on purpose) to grant access to the facility for an inspection. The site manager declined the request. Staff informed the site manager to contact the owner, Mr. Ronnie Tabibnia, to allow us access. Upon discussion with Mr. Tabibnia, the site manager was ordered by the owner to grant staff access for site inspection. Staff assured the site manager that the production area will not be photographed for trade secret reasons. Staff will only photograph the outside, and focus only on the areas related to permit compliance. See Attachments for full report. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 9/23/2008 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): 15:02: Certified letter was returned undeliverable. Post office notes indicated the letter is unclaimed. Staff (Stormwater and Enforcement Unit) arrived at site, and discovered the site is still in business. Mr. Ronnie Tabibnia had also discussed with staff on the phone before and during site visit that he has a pending submission for the 2007-2008 annual report, along with the Enforcement Unit request of the SWPPP. Refer to the full site inspection report. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 7/18/2008 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Not Reported Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 7/16/2008 Violations Found? (Y/N): No Evaluation General Type: Case Development Inspection Evaluation Type: Industrial Storm Water Enforcement Follow-up Evaluation Note(s): Not Reported Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Evaluation Date: 1/30/2008 Violations Found? (Y/N): No Evaluation General Type: Complaint Inspection Evaluation Type: Industrial Storm Water Complaint Inspection Evaluation Note(s): Not Reported Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Violation Information Violation Date: 9/10/2018 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2017-2018 Annual Report by the due date of the 1st NNC (September 10, 2018). Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 7/16/2018 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2017-2018 Annual Report by 7/15/2018 due date. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 7/16/2016 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2015 - 2016 Annual Report by due date Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 7/1/2014 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit the 2013-2014 annual report by July 1, 2014. 1st Notice of Non-Compliance sent to Facility (with registered mail) on August 7, 2014. A copy of letter also being sent to the Owners/Operators address. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 7/1/2013 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit Annual Report for the reporting year 2012-2013 by July 1, 2013. Annual Report 2012- 2013 1st Notice of Non-Compliance was sent out on July 31, 2013. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 7/1/2012 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Non-submission of 2011-2012 annual report before 7/1/2012. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 12/15/2010 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Deficient BMP Implementation Violation Note(s): Two pile of waste products discovered along the corridor of Southern California Edison power lines. The waste products were left behind either by the employees, or the waste hauling contractor. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 7/29/2010 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): 2009-2010 Annual Report was not received by July 1, 2010. Certified letter was sent to facility address to Ronnie Tabibnia the carbon copy of the letter was sent to the owner, Ronnie Tabibnia. Both letters were sent out on 7/29/2010. 2009-2010 Annual Report was not received by July 1, 2010. Certified letter was sent to facility address to Ronnie Tabibnia the carbon copy of the letter was sent to the owner, Ronnie Tabibnia. Both letters were sent out on 9/22/2010. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 8/3/2009 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Annual Report Non-Compliance Issue(s) inspection Late Report: Failure to submit 2008-2009 annual report by July 1, 2009 deadline Regional Board staff extended the submission date from July 1 to 4PM on August 3 of 2009. The annual report 1st Notice of Non-Compliance was sent out for this site, since the report was not received before this extended deadline. Sending the 1st Notice of Non-Compliance letter Annual Report Non-Compliance Issue(s) inspection: courtesy phone call for 08-09 annual report 2nd NNC letter. Staff attempt to contact Ronnie Tabibnia or someone in charge (213-489- 2555). Staff left a message with business voicemail, indicating about the sites non-compliance. Staff did instruct the message to be passed along to someone in charge of site for submitting the annual report in before October 8, 2009, to prevent any penalty. Awaiting for the annual report submission. Regional Board staff extended the submission date from August 3 of 2009 to 11/24/2009 due to communication and mailing issues. The annual report 2nd Notice of Non-Compliance was sent out for this site by regular mail, since the report was not received before this extended deadline. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 4/22/2009 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Deficient BMP Implementation Violation Note(s): Illegal dumping, poor BMPs and housekeeping practices. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 8/7/2008 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): Failure to submit 2007-2008 Annual Report Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Violation Date: 1/30/2008 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: Unauthorized Discharge Violation Note(s): Failure to obtain coverage under Order No. 97-03-DWQ (Industrial Stormwater Permit). Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Enforcement Information Enforcement Action Date: 9/11/2018 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2017-2018 Annual Report by the due date of the 1st NNC (September 10, 2018). Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/10/2018 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2017-2018 Annual Report by 7/15/2018 due date. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/7/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/1/2016 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 1/6/2015 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Staff contacted Mr. Tabibnia one last time to remind him that the report was extended until the end of 1/8/15, before fine will be assessed in full without any additional grace and extension. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 1/2/2015 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Mr. Tabibnia contacted staff several times in December of 2014, and today to ask for the report form to fill out his annual report. He indicated the employee responsible for the data recording left the company, and Mr. Tabibnia needed time to track him down. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/25/2014 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit the 2013-2014 annual report by July 1, 2014. 1st Notice of Non-Compliance sent to Facility (with registered mail) on September 25, 2014. A copy of letter also being sent to the Owners/Operators address. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/7/2014 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Failure to submit the 2013-2014 annual report by July 1, 2014. 1st Notice of Non-Compliance sent to Facility (with registered mail) on August 7, 2014. A copy of letter also being sent to the Owners/Operators address. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/23/2013 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Site has not submitted the 2012-2013 annual report by 07/01/2013. - 1st Notice of Non- Compliance sent on 07/31/2013, via certified mail to facility, CC to owner. The 2nd Notice of Non-Compliance sent on 9/23/2013, via certified mail to facility, CC to owner. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 7/31/2013 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Site has not submitted the 2012-2013 annual report by 07/01/2013. - 1st Notice of Non- Compliance sent on 07/31/2013, via certified mail to facility, CC to owner. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 2/11/2013 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Non-submission of the 2011-2012 annual report before or on 11/5/2012 after sending out the 2nd NNC letter. Multiple communication made by staff during the period for submission of the annual report. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 10/4/2012 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Non-submission of the 2011-2012 annual report before or on 11/05/2012. 2nd NNC letter sent. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/9/2012 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Non-submission of the 2011-2012 annual report before 8/9/2012. 1st NNC letter sent. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 12/15/2010 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Staff verbally discussed with site manager, Rob Avenell, to clean up the two piles of waste products. Mr. Rob Avenell acknowledged, and would have the piles removed within two weeks. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/22/2010 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): 2009-2010 Annual Report was not received by July 1, 2010. Certified letter was sent to facility address to Ronnie Tabibnia the carbon copy of the letter was sent to the owner, Ronnie Tabibnia. Both letters were sent out on 9/22/2010. Certified mail returned date: Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 7/29/2010 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): 2009-2010 Annual Report was not received by July 1, 2010. Certified letter was sent to facility address to Ronnie Tabibnia the carbon copy of the letter was sent to the owner, Ronnie Tabibnia. Both letters were sent out on 7/29/2010. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 11/24/2009 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Annual Report Non-Compliance Issue(s) inspection Late Report: Failure to submit 2008-2009 annual report by July 1, 2009 deadline. 2nd NNC mailout via regular mail. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/28/2009 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Annual Report Non-Compliance Issue(s) inspection: courtesy phone call for 08-09 annual report 2nd NNC letter. Staff attempt to contact Ronnie Tabibnia or someone in charge (213-489-2555). Staff left a message with business voicemail, indicating about the sites non-compliance. Staff did instruct the message to be passed along to someone in charge of site for submitting the annual report in before October 8, 2009, to prevent any penalty. Awaiting for the annual report submission. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/28/2009 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Annual Report Non-Compliance: Staff made a phone call reminder to submit the 08-09 annual report per the 2nd NNC letter. Staff attempted to contact Ronnie Tabibnia or someone in charge (213-489-2555). Staff left a message with business voicemail, indicating the sites non-compliance. Staff left a message to be passed along to someone in charge of site that submitting the annual report before October 8, 2009 , may prevent any penalty. Awaiting the annual report submission. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/3/2009 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Annual Report Non-Compliance Issue(s) inspection Late Report: Failure to submit 2008-2009 annual report by July 1, 2009 deadline Regional Board staff extended the submission date from July 1 to 4PM on August 3 of 2009. The annual report 1st Notice of Non-Compliance was sent out for this site, since the report was not received before this extended deadline. Sending the 1st Notice of Non-Compliance letter Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 4/22/2009 Enforcement Action Type: Staff Enforcement Letter Enforcement Action Description: Staff Enforcement Letter Enforcement Action Note(s): N/A Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 4/22/2009 Enforcement Action Type: Notice of Violation Enforcement Action Description: Notice of Violation Enforcement Action Note(s): N/A Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 4/22/2009 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): N/A Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 2/4/2009 Enforcement Action Type: Notice of Non-Compliance for Non-Filers Enforcement Action Description: Notice of Non-Compliance for Non-Filers Enforcement Action Note(s): Notice of Non-compliance Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/23/2008 Enforcement Action Type: Industrial Storm Water Enforcement Enforcement Action Description: Industrial Storm Water Enforcement Enforcement Action Note(s): Improper placement of refuge/wastes on others property. Lack of housekeeping. Lack of BMPs. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 9/23/2008 Enforcement Action Type: Staff Enforcement Letter Enforcement Action Description: Staff Enforcement Letter Enforcement Action Note(s): Certified letter was returned undeliverable. Post office notes indicated the letter is unclaimed. Staff (Stormwater and Enforcement Unit) arrived at site, and discovered the site is still in business. Mr. Ronnie Tabibnia had also discussed with staff on the phone before and during site visit that he has a pending submission for the 2007-2008 annual report, along with the Enforcement Unit request of the SWPPP. Refer to the full site inspection report. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Enforcement Action Date: 8/7/2008 Enforcement Action Type: Notice of Non-Compliance for Non-Filers Enforcement Action Description: Notice of Non-Compliance for Non-Filers Enforcement Action Note(s): Failure to submit Annual Report for the reporting year 2007-2008 before July 1, 2008. Annual Report 2007-2008 Notice of Non-Compliance was sent out on August 7, 2008. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.19 miles E 944 ft (5 ft higher than site) 17 SITE NAME MAPS ID Pavers Etc Inc 1,2,4 8 36I021454 ADDRESS CITY ZIP 10943 Jasmine St Fontana 92337 DETAILS Waste Discharge ID: 8 36I021454 APP ID: 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 341394 Enforcement ID: 350572 353901 354121 360798 365420 365421 365422 365423 365617 365618 365940 365941 365943 365944 400767 401861 401909 401989 402817 403452 403877 411472 411473 411474 413427 413554 416363 417550 417551 417552 423831 423907 430207 430498 433851 434050 Enforcement Type: NNC SEL Verbal Communication NNC SEL SEL SEL SEL SEL SEL SEL Verbal Communication NOV SEL 2nd NNC - AR 1st NNC - AR Verbal Communication Verbal Communication 1st NNC - AR 2nd NNC - AR Verbal Communication 1st NNC - AR 2nd NNC - AR ACL 1st NNC - AR 2nd NNC - AR 1st NNC - AR 2nd NNC - AR Verbal Communication Verbal Communication 1st NNC - AR 2nd NNC - AR 1st NNC - AR 2nd NNC - AR 1st NNC - AR 2nd NNC - AR Enforcement Status: Historical Permit Type: Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Industrial Regional Board: 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 8 Address 2: NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA NA Issuance Date: 8/7/2008 9/23/2008 9/23/2008 2/4/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 11/24/2009 8/3/2009 9/28/2009 9/28/2009 7/29/2010 9/22/2010 12/15/2010 8/9/2012 10/4/2012 2/11/2013 7/31/2013 9/23/2013 8/7/2014 9/25/2014 1/2/2015 1/6/2015 8/1/2016 9/7/2016 8/10/2018 9/11/2018 8/8/2019 9/12/2019 Due Date: 8/30/2010 10/22/2010 9/10/2012 11/5/2012 3/22/2013 9/2/2013 10/23/2013 9/8/2014 10/27/2014 1/8/2015 1/8/2015 8/31/2016 10/7/2016 9/10/2018 10/10/2018 9/9/2019 10/7/2019 Description: Failure to submit Annual Report for the reporting year 2007-2008 before July 1, 2008. Annual Report 2007-2008 Notice of Non-Compliance was sent out on August 7, 2008. Certified letter was returned undeliverable. Post office notes indicated the letter is unclaimed. Staff (Stormwater and Enforcement Unit) arrived at site, and discovered the site is still in business. Mr. Ronnie Tabibnia had also discussed with staff on the phone before and during site visit that he has a pending submission for the 2007-2008 annual report, along with the Enforcement Unit request of the SWPPP. Refer to the full site inspection report. Improper placement of refuge/wastes on others property. Lack of housekeeping. Lack of BMPs. Notice of Non-compliance N/A N/A N/A N/A N/A N/A N/A N/A N/A N/A Annual Report Non-Compliance Issue(s) inspection Late Report: Failure to submit 2008-2009 annual report by July 1, 2009 deadline. 2nd NNC mailout via regular mail. Annual Report Non-Compliance Issue(s) inspection Late Report: Failure to submit 2008-2009 annual report by July 1, 2009 deadlineRegional Board staff extended the submission date from July 1 to 4PM on August 3 of 2009. The annual report 1st Notice of Non-Compliance was sent out for this site, since the report was not received before this extended deadline.Sending the 1st Notice of Non-Compliance letter Annual Report Non-Compliance: Staff made a phone call reminder to submit the 08-09 annual report per the 2nd NNC letter. Staff attempted to contact Ronnie Tabibnia or someone in charge (213-489-2555). Staff left a message with business voicemail, indicating the sites non-compliance. Staff left a message to be passed along to someone in charge of site that submitting the annual report before October 8, 2009 , may prevent any penalty. Awaiting the annual report submission. Annual Report Non-Compliance Issue(s) inspection: courtesy phone call for 08-09 annual report 2nd NNC letter.Staff attempt to contact Ronnie Tabibnia or someone in charge (213-489-2555). Staff left a message with business voicemail, indicating about the sites non-compliance. Staff did instruct the message to be passed along to someone in charge of site for submitting the annual report in before October 8, 2009, to prevent any penalty.Awaiting for the annual report submission. 2009-2010 Annual Report was not received by July 1, 2010.Certified letter was sent to facility address to Ronnie Tabibnia the carbon copy of the letter was sent to the owner, Ronnie Tabibnia. Both letters were sent out on 7/29/2010. 2009-2010 Annual Report was not received by July 1, 2010.Certified letter was sent to facility address to Ronnie Tabibnia the carbon copy of the letter was sent to the owner, Ronnie Tabibnia. Both letters were sent out on 9/22/2010.Certified mail returned date: Staff verbally discussed with site manager, Rob Avenell, to clean up the two piles of waste products. Mr. Rob Avenell acknowledged, and would have the piles removed within two weeks. Non-submission of the 2011-2012 annual report before 8/9/2012. 1st NNC letter sent. Non-submission of the 2011-2012 annual report before or on 11/05/2012. 2nd NNC letter sent. Non-submission of the 2011-2012 annual report before or on 11/5/2012 after sending out the 2nd NNC letter. Multiple communication made by staff during the period for submission of the annual report. Site has not submitted the 2012-2013 annual report by 07/01/2013.- 1st Notice of Non-Compliance sent on 07/31/2013, via certified mail to facility, CC to owner. Site has not submitted the 2012-2013 annual report by 07/01/2013.- 1st Notice of Non-Compliance sent on 07/31/2013, via certified mail to facility, CC to owner. The 2nd Notice of Non-Compliance sent on 9/23/2013, via certified mail to facility, CC to owner. Failure to submit the 2013-2014 annual report by July 1, 2014. 1st Notice of Non-Compliance sent to Facility (with registered mail) on August 7, 2014. A copy of letter also being sent to the Owners/Operators address. Failure to submit the 2013-2014 annual report by July 1, 2014. 1st Notice of Non-Compliance sent to Facility (with registered mail) on September 25, 2014. A copy of letter also being sent to the Owners/Operators address. Mr. Tabibnia contacted staff several times in December of 2014, and today to ask for the report form to fill out his annual report. He indicated the employee responsible for the data recording left the company, and Mr. Tabibnia needed time to track him down. Staff contacted Mr. Tabibnia one last time to remind him that the report was extended until the end of 1/8/15, before fine will be assessed in full without any additional grace and extension. Failure to submit 2015-2016 Annual Report by 07/15/2016 due date. Failure to submit 2015-2016 Annual Report by 1st Notice of Non-Compliance due date, August 1, 2016. Failure to submit 2017-2018 Annual Report by 7/15/2018 due date. Failure to submit 2017-2018 Annual Report by the due date of the 1st NNC (September 10, 2018). Failure to submit the 2018-2019 Annual Report by July 15, 2019. Failure to submit 2018-2019 Annual Report by the due date of the 1st NNC (September 9, 2019). Corrective Action: NA NA NA NA NA NA NA NA NA NA NA NA NA NA 2nd NNC mailout via regular mail, since certified mail will not be able to mail to this location. Regular mail will be send to both facility and owner in Los Angeles addresses. NA NA NA NA NA NA NA NA MMP issued. NA NA NA NA NA NA NA NA NA NA NA Discharger completed annual report and submitted NOT. Order Number: 97-03DWQ 97-03DWQ 97-03DWQ NA NA NA NA NA NA NA NA NA NA NA 97-03DWQ NA NA NA NA NA NA NA NA R8-2013-0011 NA NA NA NA NA NA NA NA NA NA NA NA Economic Benefits: Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 1450 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Total Max Liability: Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 1450 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Staff Costs: 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 450 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Error 2036 Initial Assessment: 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Total Assessment: 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 1450 0 0 0 0 0 0 0 0 0 0 0 0 Received Amount: 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 1450 0 0 0 0 0 0 0 0 0 0 0 0 Spent Amount: 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Balance Due: 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 Adoption Date: 8/7/2008 9/23/2008 9/23/2008 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 4/22/2009 Count of Violations: 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 2 1 1 Location Total Size: 15000 Location Total Size Unit: SqFt Receiving Water Name: San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel San Sevaine Channel Indirectly: Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Y Directly: N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N N Agency Provided Latitude: 34.05377 Agency Provided Longitude: -117.51734 DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CRSP-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1,2,4 47110 ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 47110 EI ID: 10313257 Agency Provided Address: 10911 JASMINE ST Agency Provided Latitude: 34.055229 Agency Provided Longitude: -117.516708 Program Description: Aboveground Petroleum Storage Evaluation Information (2017 to present) Evaluation Date: 6/7/2021 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 6/7/2021 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/7/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 3/7/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Violation Information (2017 to present) Violation Date: 6/7/2021 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete and accurate on or before the annual due date. Violation Note(s): Returned to compliance on 06/29/2021. OBSERVATION: At time of inspection, the last complete Business Plan was submitted to CERS on 1/24/20. CORRECTIVE ACTION: Review and certify the business plan annually. Violation Division: San Bernardino County Fire Department Violation Program: HMRRP Violation Source: CERS Violation Date: 3/7/2018 Citation: HSC 6.67 25270.4.5 (a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5 (a) Violation Description: Failure to complete a review and evaluation of the SPCC Plan at least once every five years, document the completion of the review, and sign a statement as to whether the SPCC Plan will be amended. Violation Note(s): Not Reported Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Enforcement Information : Not Reported :Coordinate Information Program ID: 10313257 ENV INT Type Code: APSA Coordinate Name: Not Reported Reference Point Type Description: Center of a facility or station. Agency Provided Latitude: 34.05523 Agency Provided Longitude: -117.51671 DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1,2,4 FA0014434-SBD ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0014434 Address2: Not Reported Owner Information: MATHISEN OIL CO INC Contact Name: Not Reported Mailing Address: P O BOX 2141, UPLAND, CA 91785 Mailing Address2: Not Reported Permit ID: PT0025375 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1,2,4 47110 ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 47110 Site EI ID: 10313257 Agency Provided Latitude: 34.055229 Agency Provided Longitude: -117.516708 Program Description: Aboveground Petroleum Storage Program Description: Chemical Storage Facilities Evaluation Information Evaluation Date: 3/7/2018 Violations Found? (Y/N): Yes Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Evaluation Date: 3/7/2018 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): Not Reported Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 1/30/2015 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): MATHISEN OIL INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: HMRRP Evaluation Source: CERS Evaluation Date: 1/30/2015 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Routine done by local agency Evaluation Note(s): MATHISEN OIL INSPECTION Evaluation Division: San Bernardino County Fire Department Evaluation Program: APSA Evaluation Source: CERS Violation Information Violation Date: 3/7/2018 Citation: HSC 6.67 25270.4.5 (a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5 (a) Violation Description: Failure to complete a review and evaluation of the SPCC Plan at least once every five years, document the completion of the review, and sign a statement as to whether the SPCC Plan will be amended. Violation Note(s): Returned to compliance on 03/14/2018. -SPCC plan has not been reviewed since it was completed on 03/27/2012, it must be reviewed at least once every 5 years. Violation Division: San Bernardino County Fire Department Violation Program: APSA Violation Source: CERS Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information Program ID: 10313257 ENV INT Type Code: HMBP Coordinate Name: Not Reported Reference Point Type Description: Center of a facility or station. Agency Provided Latitude: 34.055230 Agency Provided Longitude: -117.516710 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID MATHISEN OIL CO INC 1,2,4 FA0014434-SBD ADDRESS CITY ZIP 10911 JASMINE ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0014434 Address2: Not Reported Owner Information: MATHISEN OIL CO INC Contact Name: Not Reported Mailing Address: P O BOX 2141, UPLAND, CA 91785 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0025374 Program Element Code: 4241 Permit Description: HAZARDOUS MATERIALS 1-3 CHEMICALS SPECIAL Status: ACTIVE To: 5/31/2019 Permit ID: PT0025375 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: ACTIVE To: 5/31/2019 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.19 miles E 945 ft (6 ft higher than site) 18 SITE NAME MAPS ID CAT CONTRACTING INC 1,2,4 CAR000013896 ADDRESS CITY ZIP 10911 Jasmine St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAR000013896 Reporting Universe: SQG DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.2 miles E 951 ft (12 ft higher than site) 19 SITE NAME MAPS ID CONSUMERS PIPE & SUPPLY CO 1,2,4 FA0002480-SBD ADDRESS CITY ZIP 10927 JASMINE ST FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0002480 Address2: Not Reported Owner Information: ABELING, MICHAEL Contact Name: Not Reported Mailing Address: 10927 JASMINE STREET, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0007967 Program Element Code: 4222 Permit Description: HAZMAT HANDLER 11-25 EMPLOYEES Status: INACTIVE To: 5/31/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CARSON ETIWANDA LLC 1,2,4 174296-SC ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=174296 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 174296 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: TODD Facility Representative Last Name: BURNIGHT Location Area Code: 949 Location Phone Number: 7256556 Location Phone Extension: Not Reported Mailing Address: 100 BAYVIEW CIR STE 3500 Mailing City: NEWPORT BEACH Mailing State: CA Mailing Zip Code: 92660 Mailing Zip Code Extension: Not Reported Mailing Area Code: 949 Mailing Phone Number: 7256556 Mailing Phone Extension: Not Reported Mailing Representative First Name: TODD Mailing Representative Last Name: BURNIGHT DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN CO 1,2,4 112387-SC ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=112387 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 112387 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: DAVID Facility Representative Last Name: BRANHAM Location Area Code: 909 Location Phone Number: 3902833 Location Phone Extension: Not Reported Mailing Address: 11001 ETIWANDA AVE Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92337 Mailing Zip Code Extension: Not Reported Mailing Area Code: 909 Mailing Phone Number: 3902833 Mailing Phone Extension: Not Reported Mailing Representative First Name: DAVID Mailing Representative Last Name: BRANHAM DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CHICAGO BRIDGE & IRON 1,2,4 10952-SC ADDRESS CITY ZIP 11001 ETIWANDA FONTANA DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=10952 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 10952 County Code: SB County: San Bernardino Facility Status Code: S Facility Status: SOLD Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: UNKNOWN Facility Representative Last Name: UNKNOWN Location Area Code: 213 Location Phone Number: 6840840 Location Phone Extension: Not Reported Mailing Address: P O BOX 2500 Mailing City: FONTANA Mailing State: CA Mailing Zip Code: 92335 Mailing Zip Code Extension: Not Reported Mailing Area Code: 213 Mailing Phone Number: 6840840 Mailing Phone Extension: Not Reported Mailing Representative First Name: UNKNOWN Mailing Representative Last Name: UNKNOWN DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CB&I CONSTRUCTORS, INC.1,2,4 50621-SC ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=50621 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 50621 County Code: SB County: San Bernardino Facility Status Code: I Facility Status: INACTIVE Number of Employees: 0 Location Zip Code Extension: 8201 Facility Representative First Name: JIM Facility Representative Last Name: BEAGLEOBA Location Area Code: 909 Location Phone Number: 3900560 Location Phone Extension: Not Reported Mailing Address: 21660 E COPLEY DR 250 Mailing City: DIAMOND BAR Mailing State: CA Mailing Zip Code: 91765 Mailing Zip Code Extension: Not Reported Mailing Area Code: 909 Mailing Phone Number: 3900560 Mailing Phone Extension: Not Reported Mailing Representative First Name: JIM Mailing Representative Last Name: BEAGLEOBA DATABASE STATUS DISTANCE ELEVATION MAP ID AST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN COMPANY 1,2,4 7024 ADDRESS CITY ZIP 11001 ETIWANDA FONTANA 92337 DETAILS County: San Bernardino CUPA Office County: San Bernardino Owner Name: LAYNE CHRISTENSEN COMPANY Total Gallons: 2910 DATABASE STATUS DISTANCE ELEVATION MAP ID County-AST-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN COMPANY 1,2,4 FA0004394-SBD ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino Division of Environmental Health Services Facility ID: FA0004394 Address2: Not Reported Owner Information: LAYNE CHRISTENSEN COMPANY Contact Name: Not Reported Mailing Address: 11001 ETIWANDA AVE, FONTANA, CA 92337 Mailing Address2: Not Reported Permit ID: PT0020042 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: INACTIVE To: 9/30/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CBI NA-CON, INC.1,2,4 213096 ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 DETAILS Site Regulated Program Information Site ID: 213096 Site EI ID: T0607100090 Agency Provided Latitude: 34.052542 Agency Provided Longitude: -117.523919 Program Description: Leaking Underground Storage Tank Cleanup Site Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID LAYNE CHRISTENSEN COMPANY 1,2,4 FA0004394-SBD ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92337 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0004394 Address2: Not Reported Owner Information: LAYNE CHRISTENSEN COMPANY Contact Name: Not Reported Mailing Address: 11001 ETIWANDA AVE, FONTANA, CA 92337 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0002777 Program Element Code: 4206 Permit Description: HAZMAT HANDLER 101-250 EMPLOYEES (W/GEN PRMT) Status: INACTIVE To: 9/30/2013 Permit ID: PT0002778 Program Element Code: 4414 Permit Description: HAZARDOUS WASTE GENERATOR - 101-250 EMPLOYEES Status: INACTIVE To: 9/30/2013 Permit ID: PT0020042 Program Element Code: 4031 Permit Description: APSA 1,320-10,000 GAL FAC CAPACITY Status: INACTIVE To: 9/30/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-CA Listed 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CBI NA-CON, INC.1,2,4 T0607100090 ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 DETAILS Global ID: T0607100090 County: San Bernardino Site History: Not Reported Case Type: LUST Cleanup Site Status: Completed - Case Closed Lead Agency: SAN BERNARDINO COUNTY Case Worker: CR2 Local Agency: SAN BERNARDINO COUNTY RB Case Number: 083600830T Loc Case Number: 90177 File Location: Local Agency Potential Contaminants of Concern: Gasoline Potential Media Affected: Soil How Discovered: Tank Closure How Discovered Description: Not Reported Stop Method: Not Reported Stop Method Description: Not Reported Action Date: 1992-08-05 Action Type: ENFORCEMENT Action: Closure/No Further Action Letter DATABASE STATUS DISTANCE ELEVATION MAP ID LUST-Closed-CA COMPLETED - CASE CLOSED 0.2 miles W 937 ft (2 ft lower than site) 20 SITE NAME MAPS ID CBI NA-CON, INC.1,2,4 T0607100090 ADDRESS CITY ZIP 11001 ETIWANDA AVE FONTANA 92335 DETAILS Sites Details URL: http://geotracker.waterboards.ca.gov/profilereport.asp?globalid=T0607100090 Global ID: T0607100090 Case Type: LUST CLEANUP SITE Status: COMPLETED - CASE CLOSED Agency Provided Address: 11001 ETIWANDA AVE Status Date: 8/5/1992 Cleanup Fund Case: NO Lead Agency: SAN BERNARDINO COUNTY Case Worker: CR2 Local Agency: SAN BERNARDINO COUNTY Resolution Case Number: 083600830T Location Case Number: 90177 File Location: LOCAL AGENCY Potential Contaminants of Concern: GASOLINE Potential Media Affected: SOIL Site History: Not Reported Begin Date: 9/18/1989 How Discovered: TANK CLOSURE How Discovered Description: Not Reported Stop Method: Not Reported Stop Method Description: Not Reported Agency Provided Latitude: 34.0525419 Agency Provided Longitude: -117.5239199 Regulatory Activities Details Action Date: 9/18/1989 Action Type: Other Action: Leak Discovery Action Date: 9/18/1989 Action Type: Other Action: Leak Stopped Action Date: 10/30/1989 Action Type: Other Action: Leak Reported Action Date: 8/5/1992 Action Type: ENFORCEMENT Action: Closure/No Further Action Letter Status History Details Status Date: 8/5/1992 Status: COMPLETED - CASE CLOSED Status Date: 11/1/1989 Status: OPEN - SITE ASSESSMENT Status Date: 9/18/1989 Status: OPEN - CASE BEGIN DATE Contact Details Note: Contacts were last updated in 2021 Contact Type: LOCAL AGENCY CASEWORKER Contact Name: CATHERINE RICHARDS Organization Name: SAN BERNARDINO COUNTY Contact Address: 620 SOUTH E STREET Contact City: SAN BERNARDINO Contact Email: CRICHARDS@SBCFIRE.ORG Contact Phone Number: 9093868419 Note: Contacts were last updated in 2021 Contact Type: REGIONAL BOARD CASEWORKER Contact Name: MIGUEL OVIEDO Organization Name: SANTA ANA RWQCB (REGION 8) Contact Address: 3737 MAIN STREET, SUITE 500 Contact City: RIVERSIDE Contact Email: MIGUEL.OVIEDO@WATERBOARDS.CA.GOV Contact Phone Number: 9517823238 Methyl tertiary-butyl ether/Region Details : Not Reported DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.21 miles NE 952 ft (13 ft higher than site) 21 SITE NAME MAPS ID TONY'S EXPRESS INC 1,2,4 CAL000460774 ADDRESS CITY ZIP 10613 Jasmine St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000460774 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.21 miles NE 952 ft (13 ft higher than site) 21 SITE NAME MAPS ID TONY'S EXPRESS 1,2,4 CAC003033937 ADDRESS CITY ZIP 10613 Jasmine St Fontana 92337 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003033937 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.22 miles W 940 ft (1 ft higher than site) 22 SITE NAME MAPS ID USF Bestway 396 1,2,4 8 36I018582 ADDRESS CITY ZIP 1066 Etiwanda Ave.Fontana 92337 DETAILS Waste Discharge ID: 8 36I018582 APP ID: 213745 Enforcement ID: 311143 Enforcement Type: NNC Enforcement Status: Active Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 8/4/2006 0:00 Description: Failure to submit Annual Report for the reporting year 2005-2006 before July 1, 2006. Annual Report 2005-2006 Notice of Non-Compliance was sent out on August 04, 2006. Corrective Action: NA Order Number: 97-03DWQ Staff Costs: 0 Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: NUM Location Total Size: 24 Location Total Size Unit: Acres Receiving Water Name: Santa Ana River Indirectly: NA Directly: NA Agency Provided Latitude: 34.0547 Agency Provided Longitude: -117.52418 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.22 miles W 939 ft (0 ft higher than site) 23 SITE NAME MAPS ID PRAXAIR INC 1,2,4 CAD000103358 ADDRESS CITY ZIP 10829 ETIWANDA AVE FONTANA 92335 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD000103358 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.22 miles NW 947 ft (8 ft higher than site) 24 SITE NAME MAPS ID California Recyclers 1,2,4 457048 ADDRESS CITY ZIP 10837 ETIWANDA AVE FONTANA 92337 DETAILS Site Regulated Program Information Site ID: 457048 Site EI ID: 827191 Agency Provided Latitude: 34.05613 Agency Provided Longitude: -117.52332 Program Description: Industrial Facility Storm Water Evaluation Information Evaluation Date: 7/15/2014 Violations Found? (Y/N): No Evaluation General Type: Compliance Evaluation Inspection Evaluation Type: Industrial Storm Water Compliance Evaluation Evaluation Note(s): Facility personnel requested staff to inspect the site for light industrial/no exposure exemption. On arrival, I observed all activities, including compacting/bailing, and sorting done all indoor. No shredding of plastic done outdoor, beside loading and unloading. Sites recording for training and storm water was exemplary. Housekeeping was top notch, maintaining sites exterior cleanliness like a bare parking lot. Light storage of metal framed containers outdoor temporarily before being hauled off at weeks end by recycling company. All incoming and outgoing loading/unloading activities done under roofed bay to the east of the facility. The facility would be expanding its roofed structure to accommodate two to three lanes of trucking lanes to prevent storm water exposure to material handling during wet seasons. Currently, site does not have enough sampling evaluation for exemption, and construction of expansion roof structure will be within the 2014-2015 reporting year. I refrain from granting approval until the new permit goes into full effects. Evaluation Division: Water Boards Evaluation Program: INDSTW Evaluation Source: SMARTS Violation Information Violation Date: 1/1/2018 Citation: 2014-0057-DWQ - Industrial General Permit Violation Description: SW - Late Report Violation Note(s): The California Recyclers Level 1 ERA Report for Total Suspended Solids (TSS) has not been submitted for the July 1, 2016 - June 30, 2017 reporting year. Violation Division: Water Boards Violation Program: INDSTW Violation Source: SMARTS Enforcement Information Enforcement Action Date: 9/13/2018 Enforcement Action Type: Staff Enforcement Letter Enforcement Action Description: Staff Enforcement Letter Enforcement Action Note(s): The California Recyclers Level 1 ERA Report for Total Suspended Solids (TSS) has not been submitted for the July 1, 2016 - June 30, 2017 reporting year. Enforcement Action Division: Water Boards Enforcement Action Program: INDSTW Enforcement Action Source: SMARTS Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID CRSP-CA Listed 0.22 miles NW 947 ft (8 ft higher than site) 24 SITE NAME MAPS ID VAN CAN COMPANY 1,2,4 165855 ADDRESS CITY ZIP 10837 Etiwanda Ave Fontana 91761 DETAILS Site Regulated Program Information Site ID: 165855 Site EI ID: 92335VNCNC10837 Agency Provided Latitude: 34.05612 Agency Provided Longitude: -117.52331 Program Description: Toxic Release Inventory Evaluation Information : Not Reported :Violation Information : Not Reported :Enforcement Information : Not Reported :Chemical Information : Not Reported :Coordinate Information : Not Reported : DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.22 miles NW 947 ft (8 ft higher than site) 24 SITE NAME MAPS ID California Recyclers 1,2,4 8 36I024601 ADDRESS CITY ZIP 10837 Etiwanda Ave Fontana 92337 DETAILS Waste Discharge ID: 8 36I024601 APP ID: 443471 Enforcement ID: 430519 Enforcement Type: SEL Enforcement Status: Active Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 9/13/2018 0:00 Due Date: 10/15/2018 0:00 Description: The California Recyclers Level 1 ERA Report for Total Suspended Solids (TSS) has not been submitted for the July 1, 2016 - June 30, 2017 reporting year. Corrective Action: NA Order Number: NA Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: 1 Location Total Size: 4.37 Location Total Size Unit: Acres Receiving Water Name: San Savaine Indirectly: Y Directly: N Agency Provided Latitude: 34.05613 Agency Provided Longitude: -117.52332 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Historical 0.23 miles SW 930 ft (9 ft lower than 25 site) SITE NAME MAPS ID Greatwide Distribution Logistics LLC 1,2,4 8 36I022669 ADDRESS CITY ZIP 1150 Etiwanda Ave Ontario 91761 DETAILS Waste Discharge ID: 8 36I022669 APP ID: 403611 Enforcement ID: 407589 Enforcement Type: 1st NNC - AR Enforcement Status: Historical Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 7/25/2011 0:00 Due Date: 8/25/2011 0:00 Description: 2010-2011 Annual Report non-submission:Annual report was received by the Regional Board or the State Board by 07/01/2011. 1st Notice of Non-Compliance sent out to facility address, and a copy letter sent to the owner, provided in the SMARTS database, on 07/25/2011. Corrective Action: NA Order Number: NA Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: 1 Location Total Size: 9.8 Location Total Size Unit: Acres Receiving Water Name: Santa Ana River Indirectly: N Directly: N Agency Provided Latitude: 34.05911 Agency Provided Longitude: -117.52418 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.23 miles SW 930 ft (9 ft lower than site) 25 SITE NAME MAPS ID BARTH AND DREYFUSS OF CALIFORNIA INC 1,2,4 CAP000163428 ADDRESS CITY ZIP 1150 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAP000163428 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID Hist-Auto Repair Listed 0.23 miles NW 944 ft (5 ft higher than site) 26 SITE NAME MAPS ID Harne's Garage 1,2,4 68-1951-ONT ADDRESS CITY ZIP 1012 Etiwanda Ave Ontario 91761 DETAILS Year: 1951 Category: Automobile Repairing Book: Los Angeles Directory Cos DATABASE STATUS DISTANCE ELEVATION MAP ID AIR-DIST-CA Listed 0.23 miles W 933 ft (6 ft lower than site) 27 SITE NAME MAPS ID STREMICKS HERITAGE FOODS 1,2,4 170580-SC ADDRESS CITY ZIP 1100 S ETIWANDA AVE SUITE C ONTARIO 91761 DETAILS District: South Coast AQMD Compliance URL: http://www3.aqmd.gov/webappl/fim/prog/novnc.aspx?facid=170580 Note: For additional Facility, Equipment, Emissions, Hearing Board or Transporation Plan Information click on different tabs. Facility Id: 170580 County Code: SB County: San Bernardino Facility Status Code: A Facility Status: ACTIVE Number of Employees: 0 Location Zip Code Extension: Not Reported Facility Representative First Name: MIKE Facility Representative Last Name: ALVAREZ Location Area Code: 909 Location Phone Number: 3906420 Location Phone Extension: Not Reported Mailing Address: 4002 WESTMINSTER AVE Mailing City: SANTA ANA Mailing State: CA Mailing Zip Code: 92703 Mailing Zip Code Extension: Not Reported Mailing Area Code: 714 Mailing Phone Number: 7757646 Mailing Phone Extension: Not Reported Mailing Representative First Name: ROBIN Mailing Representative Last Name: ROGERS DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.23 miles W 933 ft (6 ft lower than site) 27 SITE NAME MAPS ID HERITAGE FOODS 1,2,4 CAC003055836 ADDRESS CITY ZIP 1100 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAC003055836 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.24 miles NW 943 ft (4 ft higher than site) 28 SITE NAME MAPS ID FLEETPRIDE #225 1,2,4 CAL000218815 ADDRESS CITY ZIP 5751 Santa Ana St Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000218815 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID DCG FULFILLMENT 1,2,4 FA0011413-SBD ADDRESS CITY ZIP 1000 S ETIWANDA AVE ONTARIO 91761 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0011413 Address2: Not Reported Owner Information: Dirt Cheap DBA DCG Fulfillment Contact Name: ACCTS. PAYABLE Mailing Address: 1000 S. ETIWANDA, ONTARIO, CA 91761 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0019768 Program Element Code: 4224 Permit Description: HAZMAT HANDLER- 51-99 EMPLOYEES Status: INACTIVE To: 3/31/2013 Permit ID: PT0019769 Program Element Code: 4430 Permit Description: CONDITIONALLY EXEMPT SMALL QUANTITY GENERATOR Status: INACTIVE To: 3/31/2013 DATABASE STATUS DISTANCE ELEVATION MAP ID CUPA-CA Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID USCO LOGISTICS 1,2,4 FA0006983-SBD ADDRESS CITY ZIP 1000 ETIWANDA AVE ONTARIO 91761 DETAILS County: San Bernardino Responsible Agency: San Bernardino County Fire Department Facility ID: FA0006983 Address2: Not Reported Owner Information: USCO DISTRIBUTION SERVICE Contact Name: BILL BRYANT Mailing Address: 1000 ETIWANDA AVE, ONTARIO, CA 91761 Mailing Address 2: Not Reported Agency Provided Latitude: Not Reported Agency Provided Longitude: Not Reported Permit ID: PT0006590 Program Element Code: 4221 Permit Description: HAZMAT HANDLER 0-10 EMPLOYEES Status: INACTIVE To: 9/30/2007 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID Usco Distribution Services, Inc.1,2,4 8 36I016828 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 DETAILS Waste Discharge ID: 8 36I016828 APP ID: 213606 213606 Enforcement ID: 311085 334247 Enforcement Type: NNC NNC Enforcement Status: Active Permit Type: Industrial Industrial Regional Board: 8 8 Address 2: NA NA Issuance Date: 8/4/2006 8/7/2007 Description: Failure to submit Annual Report for the reporting year 2005-2006 before July 1, 2006. Annual Report 2005-2006 Notice of Non-Compliance was sent out on August 04, 2006. Failure to submit Annual Report for the reporting year 2006-2007 before July 1, 2007. Annual Report 2006-2007 Notice of Non-Compliance was sent out on August 07, 2007. Corrective Action: NA NA Order Number: 97-03DWQ NA Economic Benefits: Error 2036 Error 2036 Total Max Liability: Error 2036 Error 2036 Staff Costs: 0 0 Initial Assessment: 0 0 Total Assessment: 0 0 Received Amount: 0 0 Spent Amount: 0 0 Balance Due: 0 0 Count of Violations: Error 2036 1 Location Total Size: 302000 Location Total Size Unit: SqFt Receiving Water Name: NA NA Indirectly: NA NA Directly: NA NA Agency Provided Latitude: 34.0553 Agency Provided Longitude: -117.52418 DATABASE STATUS DISTANCE ELEVATION MAP ID ENF-SMARTS-CA Active 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID Nellson Nutraceutical LLC 1,2,4 8 36NEC003750 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 DETAILS Waste Discharge ID: 8 36NEC003750 APP ID: 490759 Enforcement ID: 448928 Enforcement Type: NOV Enforcement Status: Active Permit Type: Industrial Regional Board: 8 Address 2: NA Issuance Date: 12/9/2022 0:00 Due Date: 1/9/2023 0:00 Description: Discharger failed to recertify NEC by October 1, 2022 Corrective Action: NA Order Number: NA Initial Assessment: 0 Total Assessment: 0 Received Amount: 0 Spent Amount: 0 Balance Due: 0 Count of Violations: 1 Location Total Size: 600000 Location Total Size Unit: Acres Receiving Water Name: Santa Ana River Indirectly: N Directly: Y Agency Provided Latitude: 34.052588 Agency Provided Longitude: -117.528651 DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-NON-US Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID NELLSON NUTRACEUTICAL LLC 1,2,4 CAL000444103 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAL000444103 Reporting Universe: Other DATABASE STATUS DISTANCE ELEVATION MAP ID RCRA-SQG-US Listed 0.25 miles W 940 ft (1 ft higher than site) 29 SITE NAME MAPS ID KUEHNE AND NAGEL INC 1,2,4 CAD983643867 ADDRESS CITY ZIP 1000 Etiwanda Ave Ontario 91761 DETAILS More Details: https://enviro.epa.gov/envirofacts/rcrainfo/facility?handlerId=CAD983643867 Reporting Universe: SQG DATABASE STATUS DISTANCE ELEVATION MAP ID Response-CA NO ACTION 0.86 miles SE 921 ft (18 ft lower than 30 site) SITE NAME MAPS ID STARLITE RECLAMATION ENVIRONMENTAL SVCS 1,4 CAR000148296 ADDRESS CITY ZIP 11225 Mulberry Ave Fontana 92337 DETAILS EnviroStor ID: CAR000148296 URL: http://www.envirostor.dtsc.ca.gov/public/profilereport.asp?globalid=CAR000148296 Cleanup Status: NO ACTION Agency Provided Address: 11225 MULBERRY AVE County: SAN BERNARDINO