Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Appendix 8-4_Hazardous Materials Documentation_Phase I Report
GREEN Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Main & Almond FSU 202 South Main Street Orange, California Prepared For: Chick-fil-A, Inc. Irvine, California November 21, 2016 Project No. 2E-1610014 GILES ENGINEERING ASSOCIATES, INC. TABLE OF CONTENTS PHASE I ENVIRONMENTAL SITE ASSESSMENT PROPOSED CHICK-FIL-A RESTAURANT NO. 4003 MAIN & ALMOND FSU 202 SOUTH MAIN STREET ORANGE, CALIFORNIA PROJECT NO. 2E-1610014 Section No. Description Page 1. SUMMARY ..................................................................................................................... 1 2. INTRODUCTION ............................................................................................................ 2 3. SCOPE OF SERVICES AND LIMITATIONS .................................................................. 2 3.1. Scope of Services ............................................................................................... 2 3.2. Limitations and Exceptions ................................................................................. 3 4. OWNER/USER PROVIDED INFORMATION ................................................................. 3 4.1. User Questionnaire ............................................................................................. 3 4.2. Recorded Land Title Records.............................................................................. 4 4.3. Previous Environmental Reports ......................................................................... 4 5. SUBJECT PROPERTY DESCRIPTION ......................................................................... 4 5.1. Setting and Location ........................................................................................... 4 5.2. Surrounding Area ................................................................................................ 4 6. SUBJECT PROPERTY OBSERVATIONS ..................................................................... 4 6.1. Current Property Use and Activity ....................................................................... 5 6.2. Observations ....................................................................................................... 5 7. INTERVIEWS ................................................................................................................. 6 8. HISTORICAL USE INFORMATION ............................................................................... 6 8.1. Aerial Photographs ............................................................................................. 6 8.2. City Directories ................................................................................................... 7 8.3. Fire Insurance Maps ..........................................................................................11 8.4. Chain-of-Title/Environmental Lien ......................................................................11 9. PHYSICAL SETTING INFORMATION ..........................................................................11 9.1. USGS Topographic Map ....................................................................................11 9.2. Geologic Conditions ...........................................................................................12 10. ENVIRONMENTAL RECORDS REVIEW ......................................................................12 10.1. Local Sources ....................................................................................................12 10.2. State Sources ....................................................................................................15 10.3. Federal Sources ................................................................................................17 11. VAPOR ENCROACHMENT SCREENING ....................................................................19 12. GEOTECHNICAL INFORMATION ................................................................................20 13. FINDINGS AND OPINIONS ..........................................................................................20 14. CONCLUSIONS ............................................................................................................21 15. RECOMMENDATIONS .................................................................................................22 16. DATA GAPS .................................................................................................................22 17. GENERAL COMMENTS ...............................................................................................22 TABLE OF CONTENTS (Continued) Project No. 2E-1610014 Section No. Description Page GILES ENGINEERING ASSOCIATES, INC. FIGURES Figure 1 Subject Property Location .................................................................................. 4a Figure 2 Surrounding Property Usage .............................................................................. 4b APPENDICES Appendix A Important Information about Your Geoenvironmental Report Appendix B Resumes Appendix C User Questionnaire Appendix D Photographs Appendix E Aerial Photographs Appendix F Chain-of-Title and Environmental Lien Search Appendix G Environmental Records Appendix H ERIS Database Report GILES ENGINEERING ASSOCIATES, INC. PHASE I ENVIRONMENTAL SITE ASSESSMENT PROPOSED CHICK-FIL-A RESTAURANT NO. 4003 MAIN & ALMOND FSU 202 SOUTH MAIN STREET ORANGE, CALIFORNIA PROJECT NO. 2E-1610014 1. SUMMARY The summary is provided solely for purposes of overview. Any party who relies on this report must read the full report. The summary omits a number of details, any one of which could be crucial to the proper application of this report. Giles Engineering Associates, Inc. (Giles) has completed a Phase I Environmental Site Assessment in conformance with the scope and limitations of American Society of Testing and Materials (ASTM) Standard Practice E 1527-13 for the property located at 202 South Main Street, in the City of Orange, Orange County, California (subject property). Any exceptions to, or deletions from, this practice are described in Section 3.2. Pertinent information relative to this assessment is enclosed within Appendix A. We declare that, to the best of our professional knowledge and belief, we meet the definition of Environmental Professional as defined in §312.10 of 40 CFR 312. We have the specific qualifications based on education, training, and experience to assess a property of the nature, history, and setting of the subject property. We have developed and performed the all appropriate inquiries in conformance with the standards and practices set forth in 40 CFR Part 312. This assessment has revealed no evidence of historic recognized environmental conditions or recognized environmental conditions in connection with the subject property. Based on the findings and conclusions of this assessment, no further environmental investigation is recommended to be performed on the subject property. GREEN– No significant environmental concerns/problems were detected which are unusual or not typical to this general area. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 2 GILES ENGINEERING ASSOCIATES, INC. 2. INTRODUCTION A Phase I Environmental Site Assessment (Phase I ESA) has been completed by Giles on the proposed Chick-fil-A Restaurant No. 4003 property located at 202 South Main Street, in the City of Orange, Orange County, California (subject property). The assessment was performed at the request of Ms. Beth Witt of Chick-fil-A, Inc. This report is an instrument of service prepared for the exclusive use of Chick -fil-A, Inc., and may not be reproduced or distributed without written authorization from Giles Engineering Associates, Inc. and Chick-fil-A, Inc. The purpose of a Phase I ESA is to identify recognized environmental conditions (as defined by ASTM) in connection with the subject property. This Phase I ESA is intended to permit the user to satisfy one of the requirements to qualify for innocent landowner defense, contiguous property owner or bona fide prospective purchaser (collectively Landowner Liability Protections (LLPs)) for limitations on CERCLA liability as stated in the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA, 42 USC § 9601(35), 9601 (40), 9607(b), 9607 (q) and 9607 (r)). Ms. Monica Sell conducted reconnaissance activities on November 10, 2016. Resumes of environmental professionals directly responsible for this assessment are enclosed within Appendix B. 3. SCOPE OF SERVICES AND LIMITATIONS 3.1. Scope of Services The Phase I ESA has been performed in general accordance with the scope and limitations of ASTM Standard Practice E 1527-13. The scope of services included: • A visual reconnaissance of the subject property and a cursory evaluation of adjoining properties; • Interviews of existing and/or former owners and/or operators of the subject property, and individuals who have knowledge of the subject property and surrounding areas; • A review of available federal, state, tribal, county, and local registries of known environmental concerns; • A review of available and applicable building inspection, permitting, and other environmental records maintained by county and/or local agencies, and interviews with agency representatives; • A review of available aerial photographs, city directories, fire insurance maps, geological maps, hydrogeological maps, and United States Geological Survey (USGS) topographic maps; Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 3 GILES ENGINEERING ASSOCIATES, INC. • Complete a limited Tier 1 and Tier 2 Vapor Encroachment Screening of the subject property; and • An evaluation of the information collected and the preparation of this report summarizing the scope of services and the resulting conclusions and recommendations. 3.2. Limitations and Exceptions The limitations of this Phase I ESA included: • "Non-Scope Considerations" such as asbestos containing material, radon, lead- based paint, lead in drinking water, wetlands, regulatory compliance, cultural and historic resources, industrial hygiene, health and safety, ecological resources, endangered species, indoor air quality, and high-voltage power lines were not included as part of this assessment. • Access to the interior of the structure on the subject property was not available at the time of the site visit. 4. OWNER/USER PROVIDED INFORMATION 4.1. User Questionnaire A Phase I Environmental Site Assessment User Questionnaire (ESA Questionnaire) was submitted to the client (user). The ESA Questionnaire was completed by the user, and is enclosed in Appendix C. The following is a summary of information provided in the ESA Questionnaire: 4.1.1. Reason for Performing the Phase I ESA The user indicated that the Phase I ESA was requested for due diligence, and to determine if suitable for a Chick-fil-A freestanding restaurant on subject property. 4.1.2. Owner, Property Manager, and Occupant Information The user of the report indicated that the subject property is currently owned by 202 S. Main Street, LLC. The site contact is Ms. Julie Vieillemaringe of ANR Asset Management Brokerage. 4.1.3. Environmental Liens and Activity and Land Use Limitations The user of the report was unaware of any environmental liens or activity use limitations associated with the subject property. 4.1.4. Relationship of Price to Fair Market Value The user of the report indicated that the purchase price of the subject property is applicable to the fair market value. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 4 GILES ENGINEERING ASSOCIATES, INC. 4.1.5. User's Knowledge of Contamination on the Subject Property The user was not aware of any environmental concerns associated with the subject property. The user indicated that the subject property was currently operating as a steak and seafood restaurant. 4.2. Recorded Land Title Records A chain-of-title and environmental lien search for the subject property was not provided by the client. Giles ordered an environmental lien search and chain-of-title for the subject property from Environmental Risk Information Services, Inc. (ERIS). Please refer to section 8.4 for a summary of the environmental lien search and chain-of-title. 4.3. Previous Environmental Reports We were not provided with any previous environmental reports. 5. SUBJECT PROPERTY DESCRIPTION 5.1. Setting and Location The subject property is located at 202 South Main Street, in the City of Orange, Orange County, California. The subject property is situated at latitude 33.785º north, longitude - 117.867º west . The following Figure 1 illustrates the generalized location of the subject property. 5.2. Surrounding Area Northwest, North: West Almond Avenue, Wells Fargo, Anjali MD Dermatology, Residential, Retail Shopping Center Northeast: Intersection of West Almond Avenue and South Main Street, Main Auto Care, Orange Independent Auto Repair, Transmission Unlimited, Chili Pepper, The Church of Christ East: South Main Street, Genetics Center, Residential Southeast: South Main Street, Genetics Center, Caesar’s Uniforms, Law Office, Days Inn South, Southwest: Medical Offices, Parking Structure, Residential West: Chez Grand’Mere Preschool, Residential The subject property and surrounding area land uses are illustrated on the following Figure 2. Photographs of the subject property and surrounding area are enclosed within Appendix D. 6. SUBJECT PROPERTY OBSERVATIONS Ms. Monica Sell conducted the reconnaissance activities on November 10, 2016. The visual and physical reconnaissance of the subject property and surrounding area was Source: USGS Orange, California 7.5-Minute Series (topographic) Quadrangle Map (1964, photorevised 1981). Scale: 1:24,000 Contour Interval: 20 Feet FIGURE 1 SUBJECT PROPERTY LOCATION Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 SUBJECT PROPERTY W. ALMOND AVE.S. MAIN STREETS. McCOY ROADW. ROBIN RD.(202)GRAND'MERE PRESCHOOL (1510) CHEZ RESIDENTIALRESIDENTIALRESIDENTIALRESI DE NTI AL RETAIL SHOPPING CENTER (146) ANJALI MD DERMATOLOGY / WELLS FARGO (170) CHILI PEPPER (167) TRANSMISSION UNLIMITED (185) ORANGE INDEPENDENT AUTO REPAIR (187) MAIN AUTO CARE (193) (LUST)RESIDENTIALGENETICS CENTER (211) (LUST) CAESAR'S UNIFORMS (273) LAW OFFICE (275) DAYS INN (279) MEDICAL OFFICES (280) MEDICAL OFFICES (230) RESIDENTIAL PARKING STRUCTURE THE CHURCH OF CHRIST RESIDENTIAL(FORMER ROGER MILLER FORD) (LUST, RCRA GEN) ILES NGINEERING SSOCIATES, INC. DATE CAD No. 11-16-16 2E-1610014PROJECT NO.: ORANGE, CALIFORNIA DESIGNED MLS DRAWN JSZ SCALE NTS REVISED 2E1610014-sp -- 202 SOUTH MAIN STREET SURROUNDING PROPERTY USAGE FIGURE 2 NOTES: 1.) BASE MAP DEVELOPED FROM A 2015 AERIAL. LEGEND: CURRENT ADDRESSES(202) LISTINGS (IN ORANGE) REPRESENT(LUST) SITES INCLUDED IN REVIEWED ENVIRONMENTAL DATABASE PROPOSED CHICK-FIL-A RESTAURANT NO. 04003 MAIN & ALMOND FSU 1965 N. MAIN STREET ORANGE, CA 92865 (714)279-0817 Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 5 GILES ENGINEERING ASSOCIATES, INC. completed in a systematic approach, including walking the perimeter of the subject property. Weather conditions at the time of the assessment were sunny, with temperatures around 80ºF. 6.1. Current Property Use and Activity The subject property is currently developed with a vacant restaurant and asphalt paved parking lot. Several trees were located along the northern, western, and southern property boundaries. The topography of the subject property is generally flat. 6.2. Observations • Hazardous Substances ....................................................................... None Observed • Petroleum Products ............................................................................ None Observed • Pipelines ............................................................................................. None Observed • Storage Tanks Aboveground Storage Tanks (ASTs) ............................................. None Observed Underground Storage Tanks (USTs) ............................................. None Observed • Odors................................................................................................... None Detected • Pools of Liquid .................................................................................... None Observed • Drums or Other Containers ................................................................. None Observed • Potential Polychlorinated Biphenyls (PCB) sources Electrical Equipment .............................................................................. Observed Two pole mounted transformers were observed adjacent to the northern property boundary. The transformers appeared to be in good condition, with no signs of leaking. Hydraulic Equipment ..................................................................... None Observed • Waste Water Surface Water Discharge .............................................................. None Observed Process/Sanitary Discharge ................................................................... Observed The subject property is reportedly connected to the City of Orange sewer system. Septic Systems ............................................................................. None Observed Industrial Wastewater Treatment .................................................. None Observed Holding Tanks ............................................................................... None Observed • Potable Water Supply Municipal ............................................................................................... Observed The subject property is reportedly connected to the City of Orange water system. Private .......................................................................................... None Observed • Wells................................................................................................... None Observed Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 6 GILES ENGINEERING ASSOCIATES, INC. • Pits, Ponds or Lagoons ....................................................................... None Observed • Stained Soil or Pavement ............................................................................ Observed De minimis staining from automobiles was noted in the parking area of the subject property. • Stressed Vegetation ........................................................................... None Observed • Solid Waste Storage .................................................................................................. Observed A trash enclosure containing no dumpsters was observed adjacent to the west of the building located on the subject property. On-Site Disposal ........................................................................... None Observed • Heating/Cooling ................................................................................. None Observed • Staining or Corrosion ................................................................................... Observed De minimis staining from automobiles was noted in the parking area of the subject property. • Drains or Sumps ................................................................................ None Observed 7. INTERVIEWS Giles contacted Ms. Julie Vieillemaringe, the site contact listed on the User Questionnaire and inquired about the presence or knowledge of any environmental concerns associated with the subject property. Ms. Vieillemaringe was not aware of any environmental concerns associated with the property and did not know when the existing building was initially constructed on the property. She indicated that the property has been occupied by various restaurants including the Iron Horse Restaurant, La Brasserie, Manhattan Supper Club, and Manhattan Steak & Seafood Restaurant. 8. HISTORICAL USE INFORMATION 8.1. Aerial Photographs Aerial photographs of the subject property and general vicinity, dated 1938, 1947, 1963, 1972, 1975, 1980, 1985, 1995, 2002, 2005, 2009, and 2014 were obtained from Historical Information Gatherers, Inc. No additional aerial photographs were reasonably ascertainable. The following observations were noted: 1938 and 1947 (1”=500’) The subject property and adjacent properties to the northwest, west, southwest, and south appeared to be used for agricultural purposes. Some development was noted to the north, northeast, east, and southeast in the 1938 photograph and additional development was observed in these areas in the 1947 photograph. A roadway was evident adjacent to the east, in the present-day location of Main Street. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 7 GILES ENGINEERING ASSOCIATES, INC. 1963 (1”=500’) A building similar in appearance and location as the existing building located on the subject property was first observed. Significant commercial development was noted to the south, east, and north. Significant residential development was observed to the west, northwest, and further east, northeast, and southeast. A roadway was evident adjacent to the north, in the present-day location of Almond Avenue. 1972 (1”=500”), 1975 (1’=800”), 1980 (1’=500”), 1985 (1’=800”), and 1995 (1”=500’) The subject property and surrounding properties generally appeared the same from the previous photograph. Details in the 1975 photograph were unclear due to the poor quality of the photograph. Some additional commercial development was evident to the south, east, southeast, northeast, and north. 2002, 2005, 2009, and 2014 (1”=500’) The subject property and surrounding properties generally appeared throughout this time period as they do today. Copies of portions of the reviewed aerial photographs are enclosed within Appendix E. 8.2. City Directories The 1930, 1936, and 1941 editions of the Western Directory Co. Directory of Orange County, California, the 1951 edition of the Directory Service Co. Directory of Southern Orange County, California, the 1956, 1963, and 1967 editions of the Pacific Telephone & Telegraph Co. Directory of Orange County, California, the 1971, 1976, 1981, and 1986 editions of Haines Orange County Directory, and the 1991, 1996, 2002, 2006, and 2011 editions of Haines North Orange County Directory were obtained from Historical Information Gatherers Inc. No other directories were reasonably ascertainable. The following is a summary of listings for the subject property and surrounding properties: Address Occupant Year(s) Listed 202 South Main Street (Subject Property) Not Listed Iron Horse Restaurant La Brasserie J Vielliemaringe, La Brasserie La Brasserie Manhattan Supper Club 1930-1956 1963-1976 1981-1996 2002 2006 2011 Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 8 GILES ENGINEERING ASSOCIATES, INC. Address Occupant Year(s) Listed 146 South Main Street (north of subject property) Not Listed R Baxter, Delbert Eibey Geraldine Ingraham Not Listed -Supercuts, Remedy Personnel Service, Post Masters, Orange Town & Court, One Hour Photo, Intelligent Temporary, Flores Hacienda FD, Gigi’s, CVS Pharmacy -Yes Cleaners, The Good Guys, Supercuts, Sav-On Express Pharmacy, Remedy Personnel Services, One Hour Photo, Patrick Le Jr. DMD, Flores Hacienda FD, The Good Guys, Gigi’s Nails -Szeles Investigations, Supercuts, Remedy Intelligent Staffing, One Hour Photo, Patrick Le Jr. DMD, Flores Hacienda FD, Good Guys, Copy Club Center 29, Ann’s Nails, Alterations Pro -T-Mobile, Supercuts, Remedy Intelligent Staffing, Pro Alterations, Pho Hao, One Hour Photo, Patrick Le Jr. DMD, Flores Hacienda FD, Good Guys Orange, Ann’s Nails -D Yinger, T-Mobile, Szeles Investigations, Supercuts, Greg Smith, Jessica Ruiz, Pho Hao, One Hour Photo, Jeffrey Mattson, Cristina Marquez, Charles Manik, Amberey Logan, Patrick Le DMD, Julia Laurico, Tanya Johnson, Karen Ibe, Debbie Haxton, Flores Hacienda FD, Green’s Lock & Safe Company, H&R Block, Good Guys, Fresh & Easy Neighborhood Market, Kenneth Davis Best California Financial, Debbie Berlinhaxton, Ann’s Nails 1930-1941 1951 1956 1963-1986 1991 1996 2002 2006 2011 167 South Main Street (northeast of subject property) F A Showalter (lunches) Vacant Kincaid’s Coffee Shop Not Listed Maria’s Pizza Room Not Listed The Chili Pepper 1930 1936-1941 1951 1956 1963 1967 1971-2011 Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 9 GILES ENGINEERING ASSOCIATES, INC. Address Occupant Year(s) Listed 170 South Main Street (adjacent to the north) Not Listed -Rick Ulivi, Ulivi Financial Research, David Tice CPA, James Smith, John Muller, Lank & Hanna, Kimberly Nurses, Integrated Research, Stanley Gardner CPA, Campbell Widmann, CA City Bank, Lee Bryant CPA, Royce Brezeale CPA -David Tice CPA, Nord & De La Flor Attorney, Multilines Investigation, Stanley Gardner CPA, Commerce Bank, Royce Brezeale CPA -David Tice CPA, Huff & Marshall CPA, Nord & De La Flor Attorney, Stanley Gardner CPA, Michael Fujimoto CPA, Employers Resource, R Brezeale -Law Office of Britt Zoolalian, Tice Gardner Fujimoto & Whyte, Prescott Company, Nord & De La Flor Attorneys, Wayne McClaskey Attorney, Stanley Gardner, Michael Fujimoto CPA, Employers Resource, Allan Calomino Attorney, Bank of Orange County, Attorney at Lab B Zoolalian -SMC Concern Inc., Orange County Funding Com, Patrick O’Kennedy Law Office, Nord & De La Flor Attorneys, New Century Title, Wayne McClaskey Attorney, Main Street Mortgage, Joseph B Downs Law Office, Bank of Orange -Orange Co. Funding Com, Patrick O’Kennedy Attorney, Inhouse Solutions, Hole in One Mortgage, Joseph Downs Law Office 1930-1981 1986 1991 1996 2002 2006 2011 185 South Main Street (northeast of subject property) Not Listed Williams Manufacturing Company (Wood Novelties) Kleen Line Corp. Chemical Paddock of California Not Listed Charles Miles, Artistic Blacksmithing Not Listed 1930-1936 1941 1951 1956 1963-1996 2002 2006-2011 187 South Main Street (northeast of subject property) Not Listed Ray McCoy Motor Co. Orange Volkswagen Repair Orange Independent Auto Repair Philip Nguyen, Orange Independent Auto Repair 1930-1956 1963 1967-1971 1976-2006 2011 193 South Main Street (adjacent to the northeast) Not Listed W C Schultz Poultry Orana Poultry Co. Not Listed Dyno Power The Tune Up Center The Tune Up Center, Smog Check Station Karl Krehahn The Tune Up Center Main Auto Care 1930 1936 1941-1956 1963-1971 1976 1981-1986 1991-1996 2002 2006 2011 Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 10 GILES ENGINEERING ASSOCIATES, INC. Address Occupant Year(s) Listed 211 South Main Street (adjacent to the southeast) Not Listed Roseburrough Tool Not Listed Genetic Center 1930-1941 1951-1991 1996 2002-2011 230 South Main Street (adjacent to the south) Not Listed Bill Corwin Ford Earnest Ford Sales & Service Roger Miller Ford, Ford Authorized Sales & Service Ford of Orange Not Listed -Unilab Quest Diagnostics, Holly Sata MD, Jose Roque MD, Radnet Management, Orange Advance Imaging Center, Jessica Hung MD, The Breast Care Center -Justin West MD, The Shop on Main, Holly Sata MD, Radnet Management, Quest Diagnostic, Orange Advanced Imaging Center, James Link MD, Jessica Hung MD, Knott Wellness, BCC 1930-1956 1963-1981 1986 1991 1996 2002 2006 2011 245 South Main Street (southeast of subject property) Venners & Watters Peerless Cleaners BJ Livesey (cleaner), DE Crowley (cleaner) Maddox Cleaners Not Listed 1930 1936 1941 1951-1971 1976-2011 273 South Main Street (southeast of subject property) Peerless Concrete Pipe Co. Serve Own Self Laundry, Sharpen Shop Orange Coast District Inc. Kens Liquor Store CET Autopia Access Not Listed Main Furnishing Joseph Vallejo, Nellie’s Exercise Equipment Nellie’s Exercise Equipment Fitness Fix, Buena Vista Furniture 1930-1941 1951 1956 1963-1976 1981 1986 1991 1996 2002 2006 2011 280 South Main Street (south of subject property) Not Listed -David Smith MD, Michael Shepard MD, Benjamin Rubin MD, Pablo Prietto MD, Orthopedic Specialty Institute, Main Street Specialty Surgery, Mark Halikis, Robert Gorab MD, Scott Fischer MD, Jeffrey Deckey MD, Jack Chen Orthopedics, Gregory Carlson MD, Lawrence Barnett MD -David Smith Orthopedic, Michael Shepard MD, Miguel Prietto MD, Carlos Prietto MD, Orthopedic Specialty Institute, Main Street Specialty Surgery, Scott Fischer, Jack Chen Orthopedics, Michael Danto Orthopedics, Lawrence Barnett MD 1930-2002 2006 2011 Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 11 GILES ENGINEERING ASSOCIATES, INC. Address Occupant Year(s) Listed 1510 West Almond Avenue (adjacent to the west) Not Listed US Government US Post Office Almond Private School Page School Orange Page Summer Camps, Page School Orange New Horizons Development Love & Care Child Center J Vieillemarin, Chez Grand Mere Preschool Chez Grand Mere Preschool 1930-1956 1963-1967 1971 1976 1981 1986 1991 1996 2002 2006-2011 8.3. Fire Insurance Maps The subject property was not within the coverage area of the fire insurance maps maintained for study at the City of Los Angeles Library’s digital Sanborn® collection. 8.4. Chain-of-Title/Environmental Lien We used ERIS to prepare a recorded land title record (Chain-of-Title) and Environmental Lien Search. The subject property has been owned by the following: John Q. McKinnon, Sr. & Mary Marie McKinnon, H/W ; James A. Freeman & Jo Emily Freeman, H/W; James A. Freeman & Jo Emily Freeman, H/W ; Wycliffe Bible Translators, Inc.; Van-Nguyen, Inc.; Richard B. Settle & Bonnie L. Settle, H/W; Paul Rossi and Roswitha G. Rossi, his wife (50% interest) and Joseph Vieillemaringe & Olga B. Vieillemaringe, H/W (50%); Paul Rossi and Roswitha G. Rossi, his wife; Paul Pierre Rossi and Roswitha Heide Gertrud Rossi, Trustees of the P&R Rossi Family Trust; Joseph J. Vieillemaringe & Olga B. Vieillemaringe, H/W; Joseph J. Vieillemaringe and Olga B. Vieillemaringe, Co- Trustees and Successor Trustees of the Vieillemaringe Family Trust; Roswitha Heide Gertrud Rossi, Trustee and Successor Trustee of the P&R Rossi Family Trust; Roswitha Heide Gertrud Rossi, Trustee of the Roswitha Rossi Trust; Roswitha Heide Gertrud Rossi, Trustee of the Roswitha Rossi Trust, DTD 9/3/2010 and Olga B. Vieillemaringe, Trustee and Successor Trustee of the Vieillemaringe Family Trust, DTD 2/1/2001; and 202 S. Main St., LLC. The current owner, 202 S. Main St. LLC, acquired the property in 2012. There were no environmental liens or activity or use limitations on record. A copy of the chain-of-title and environmental lien search is included in Appendix F. 9. PHYSICAL SETTING INFORMATION 9.1. USGS Topographic Map The USGS Orange, California, 7.5 minute series (topographic) map (1964, photo revised 1981) was reviewed. The subject property and all adjacent properties appeared to be developed in the 1964 illustration. Main Street and Almond Avenue were depicted adjacent to the east and north, respectively. A portion of the USGS Orange, California, 7.5 minute series (topographic) map is provided as the previously referenced Figure 1. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 12 GILES ENGINEERING ASSOCIATES, INC. 9.2. Geologic Conditions 9.2.1. Soil Type and Permeability According to the United States Department of Agriculture - Soil Conservation Service online Soil Survey of Orange County and Part of Riverside County, California, the type of soil found on the subject property was San Emigdio fine sandy loam. San Emigdio soils were formed in alluvium derived from sedimentary rock. They are well drained and have a high capacity to transmit water. 9.2.2. Regional Geology According to the California Department of Conservation - California Geological Survey, Geologic Map of the San Bernardino and Santa Ana 30 X 60 Quadrangles, California (2006), the subject property is located in an area of young alluvial fan deposits. 9.2.3. Groundwater Flow Direction According to information reviewed on Geotracker for the Roger Miller Ford site located approximately 115 feet south of the subject property, groundwater flow direction is towards the southwest in the area of the subject property. 10. ENVIRONMENTAL RECORDS REVIEW 10.1. Local Sources 10.1.1. Building Permit/Inspection Department Building records for the subject property were requested from the City of Orange – Building Department. The following records were provided: 07/13/1959 Building permit for new 4600 sq. ft. restaurant 11/24/1959 Sign permit for Iron Horse Restaurant 12/02/1959 Building permit to add storage room to restaurant 10/29/1964 Electrical permit for Iron Horse Restaurant 05/25/1965 Sign permit for Iron Horse Restaurant 09/19/1965 Plumbing permit for Iron Horse Restaurant 02/07/1967 Building permit to move partition, cut in new door, and change south side roof for Iron Horse Restaurant 12/04/1975 Sign permit for 5’x10’ sign Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 13 GILES ENGINEERING ASSOCIATES, INC. 09/10/1976 Electrical permit for Open House Restaurant 01/04/1979 Electrical permit for La Brasserie 05/12/1983 Building permit to add 59’x12’ addition to La Brasserie 06/29/1995 Building permit to reroof building 03/12/2008 Install new fire suppression system 05/14/2011 Relocate sign for “Manhattan Supper Club” due to street widening 10.1.2. Fire Department A request for information regarding the subject property has been submitted to the City of Orange Fire Department. To date, we have not received a response. Should any pertinent information become available from this source at a later date, an addendum to this report will be prepared. 10.1.3. Planning/Zoning Department According to the information provided by the City of Orange Planning Department, the subject property is zoned neighborhood mixed use (NMU-24). 10.1.4. Department of Health /Pollution Control /Water Quality A request for information regarding the subject property has been submitted to the Orange County Environmental Health Department. In addition, we used Geotracker (an online database system of The California State Water Resources Control Board) to search for environmental information for the subject property and adjacent properties. No records of USTs, hazardous waste, spills, or cleanups were on file from the Health Department for the subject property. However, the following Geotracker records were found for several surrounding properties: Roger Miller Ford – 230 South Main Street (115 feet south) A Case Closure Summary Report dated October 5, 1998, prepared by the California Regional Water Quality Control Board, and a Case Summary Report prepared by the California State Water Resources Control Board (CSWRCB) were reviewed. According to these reports, the site formerly had two underground storage tanks (USTs) located on the property. Depth to groundwater is between 90 and 94 feet below ground surface (bgs) with a flow direction towards the southwest. One 2,000 gallon gasoline UST and one 500 gallon waste oil UST were removed from the site in 1991. Total petroleum hydrocarbons as gasoline (TPH-g) were detected in the soil samples collected during UST removal. TPH-g concentrations from soil samples collected beneath the removed tanks ranged from 34,000 parts per million (ppm) at 10 feet bgs to less than 26 ppm at 65 feet bgs. Benzene ranged from non-detect to 0.12 ppm; toluene ranged from non- Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 14 GILES ENGINEERING ASSOCIATES, INC. detect to 290 ppm; ethylbenzene from non-detect to 0.13 ppm; and total xylenes ranged from non-detect to 0.99 ppm. A maximum concentration of 10,000 ppb TPH-g was detected in groundwater. In September 1995, a soil vapor extraction system and five vadose zone wells were installed to monitor groundwater quality. The highest methyl tertiary butyl ether (MTBE) concentration reported in groundwater was 100 parts per billion (ppb). Continuous monitoring following vapor extraction was required to confirm a decline in impacts. A maximum concentration of 1,350 ppb TPH-g in groundwater was reported in 1997. The concentration of TPH-g in soil had decreased from 34,000 ppm to 3,900 ppm. The analyses of the samples collected showed a continued decline of gasoline impacts to near non-detect. A no further action letter was issued by the Regional Water Quality Control Board (RWQCB) on April 14, 1998, and the case attained closure on October 5, 1998. Based on the continued decrease in impacts and the case closure, the soil and groundwater impacts associated with the Roger Miller Ford site do not appear to impact the subject property. Tune Up Center – 193 South Main Street (220 feet east-northeast) An Underground Tank Case Closure Letter dated January 25, 1999, prepared by the City of Orange Fire Prevention Bureau, and a Case Summary Report prepared by the CSWRCB were reviewed. A UST was removed from the site on October 5, 1998, and a release of a solvent/non-petroleum hydrocarbon was discovered. Little additional information was provided other than that the release affected soil. The case attained closure on January 25, 1999. Based on the distance and case closure, the potential soil and groundwater impacts associated with the Tune-Up Center site do not appear to impact the subject property. Former Roseburrough Site – 211 S. Main Street (230 feet east-southeast) A Case Summary Report prepared by the CSWRCB was reviewed. According to this report, a release of diesel was reported at the site on August 3, 2000. The release was stopped by closing and removing the leaking tank. Little additional information was provided other than that the case attained closure on January 19, 2001. Based on the distance and case closure, the potential soil and groundwater impacts associated with the site do not appear to impact the subject property. Supporting environmental documents are enclosed in Appendix G. 10.1.5. Tax Assessor's/Appraisal/Auditor Department According to information provided by the Orange County Assessor, the subject property is located on Parcel No. 390-264-28. No additional information was provided. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 15 GILES ENGINEERING ASSOCIATES, INC. 10.1.6. OTHER According to a search of the California Division of Oil and Gas and Geothermal Resources (DOGGR) website, no oil or gas wells are located within 1.0 mile of the subject property. A search was made of the Department of Toxic Substances Control ENVIROSTOR online database. The subject property was not included on this list. 10.2. State Sources We used ERIS to identify state sites of known environmental concern. A copy of the ERIS Database Search Report, queried on November 2, 2016 is enclosed within Appendix H. Some terms utilized in the ERIS report may differ from actual state identification listings. The following is a summary of information provided. 10.2.1. State/Tribal NPL Sites The California National Priorities List (NPL) was reviewed. The subject property is not included on this listing. In addition, no State NPL sites reported within 1.0 mile of the subject property. 10.2.2. State/Tribal CERCLIS Sites The Envirostor- Comprehensive Environmental Response, Compensation and Liability Information System (CERCLIS) database was reviewed. The subject property is not included on this list. However, the following State CERCLIS sites are reported within 1.0 mile of the subject property: Facility Name/Address Location Status Running Springs Elementary 8670 Running Springs Drive *0.19 mile north No action required, 2000 AMF Voit Inc. 426 W. Almond Avenue 0.61 mile east Unknown AMF Voit Inc. 426 W. Almond Avenue 0.61 mile east Completed, 2008 AMF Newport Divers 426 West Almond Avenue 0.61 mile east Refer: Other agency, 1988 Statek Corp. 512 N. Main Street 0.68 mile north Inactive – Needs evaluation Data Circuits Inc. 1607 W. Orange Grove Avenue 0.71 mile north Unknown Stevens Metal Finishing 1607 W. Orange Grove Avenue 0.71 mile north No further action, 2002 Data Circuits Inc. 1607 W. Orange Grove Avenue 0.71 mile north Refer: RCRA, 1995 Data Circuits Inc. 1607 W. Orange Grove Avenue 0.71 mile north Active, 2012 Independent Forge Co. 692 N. Batavia Street 0.96 mile north- northeast Inactive – Needs evaluation *Actual location is over 9 miles northeast 10.2.3. State/Tribal Solid Waste Landfill The California Integrated Waste Management Board Solid Waste Information System database (SWL) was reviewed. The subject property is not included within this listing. In addition, no SWL sites are reported within 0.5 mile of the subject property. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 16 GILES ENGINEERING ASSOCIATES, INC. 10.2.4. State/Tribal Leaking Underground Storage Tanks The listing of leaking underground storage tanks (LUST) and the spills, leaks, and investigation and cleanup cost recovery (SLIC) databases were reviewed. The subject property is not included on these lists. However, the following LUST and SLIC sites are reported within 0.25 mile of the subject property: Facility Name/Address Location Status Roger Miller Ford 230 S. Main Street 115 feet south Closed, 1998 Tune Up Center 193 S. Main Street 220 feet east- northeast Closed, 1999 Former Roseburrough Site 211 S. Main Street 230 feet east- southeast Closed, 2001 Don Clark Auto 305 S. Main Street 0.14 mile south Closed, 1992 Chevron #9-3098 1409 W. Chapman Avenue 0.16 mile north Closed, 1994 Orange Coast Car Wash 1405 Chapman Avenue 0.16 mile north- northeast Open – Verification Monitoring, 2007 Far West Towing 1138 W. Chapman Avenue 0.18 mile northeast Closed, 1992 ERIS reported additional LUST sites between 0.25 and 0.5 mile of the subject property. Additional information regarding these sites can be found in Appendix H. 10.2.5. State/Tribal Storage Tanks The California State Water Resources Control Board (CSWRCB) State Registered Underground Storage Tanks Database, the Certified Unified Program Agency databases of underground storage tanks, and the Indian Lands Underground Storage Tanks List, as maintained by the USEPA Region 9 (REG UST/AST), were reviewed. The subject property is not included within these listings. In addition, no adjoining properties are included on the REG UST/AST lists. 10.2.6. State/Tribal Voluntary Cleanup Program Sites The Voluntary Cleanup Program Sites (VCP) database was reviewed. The subject property is not included on this list. In addition, no VCP sites are reported within 0.5 mile of the subject property. 10.2.7. State/Tribal Brownfield Sites The US Brownfield database was reviewed. The subject property is not included on this list. In addition, no Brownfield sites are reported within 0.5 mile of the subject property. 10.2.8. Local Lists of Landfill/Solid Waste Disposal Sites The Waste Management Unit Database System (WMUDS) and Soil and Waste Assessment (SWAT) databases were reviewed. The subject property is not included within these listings. In addition, no WMUDS or SWAT sites are reported within 0.5 mile of the subject property. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 17 GILES ENGINEERING ASSOCIATES, INC. 10.2.9. Local Lists of Hazardous Waste/Contaminated Sites The School (SCH) database was reviewed. The subject property is not included on this list. However, the following SCH site is reported within 0.25 mile of the subject property: Facility Name/Address Location Status Running Springs Elementary 8670 Running Springs Drive *0.19 mile north No action required, 2000 *Actual location is over 9 miles northeast 10.2.10. Other Tanks The California Facility Inventory Database (FID) and the Statewide Environmental Evaluation and Planning System (SWEEPS UST) databases were reviewed. The subject property is not included on these databases. In addition, no SWEEPS UST sites are reported adjacent to the subject property. 10.2.11. Local Land Records The Site Mitigation and Brownfields Reuse Program Facility Sites with Deed Restrictions and Hazardous Waste Management Program Facility Sites with Deed/Land Use Restriction (DEED) was reviewed. The subject property is not included on this database. In addition, no DEED sites are reported within 0.5 mile of the subject property. 10.2.12. OTHER The OTHER database was reviewed. The subject property is not included in this database. However, the following Department of Toxic Substance Control Drycleaner (DRYCLEANER) sites are reported within 0.25 mile of the subject property: Facility Name/Address Location Status PJ Castle Inc. 1437 W. Chapman Avenue 0.14 mile north Created 1987, Inactive 2005 Orange Cleaners 1437 W. Chapman Avenue 0.14 mile north Created 2005, Active Crystal Clear Cleaners 358 S. Main Street 0.20 mile south Created 2005, Inactive 2014 VIP Cleaners 1714 W. Chapman Avenue 0.22 mile northwest Created 1997, Inactive 2002 VIP Cleaners 1714 W. Chapman Avenue 0.22 mile northwest Created 2003, Inactive 2014 VIP Cleaners 1714 W. Chapman Avenue 0.22 mile northwest Created 1991, Inactive 2003 10.3. Federal Sources We used ERIS to identify federal sites of known environmental concern. A copy of the ERIS Database Search Report, queried on November 2, 2016 is enclosed within Appendix H. The following is a summary of information provided. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 18 GILES ENGINEERING ASSOCIATES, INC. 10.3.1. Federal NPL The United States Environmental Protection Agency (USEPA) National Priorities List (NPL) was reviewed. The subject property is not included within this listing. In addition, no NPL sites are reported within 1.0 mile of the subject property. 10.3.2. Federal Delisted NPL The USEPA Delisted NPL was reviewed. The subject property is not included within this listing. In addition, no Delisted NPL sites are reported within 0.5 mile of the subject property. 10.3.3. Federal CERCLIS The USEPA Comprehensive Environmental Response, Compensation and Liability Information System (CERCLIS) was reviewed. The subject property is not included within this listing. In addition, no CERCLIS sites are reported within 0.5 mile of the subject property. 10.3.4. Federal CERCLIS NFRAP The USEPA CERCLIS No Further Remedial Action Planned (NFRAP) was reviewed. The subject property is not included within this listing. In addition, no CERCLIS NFRAP sites are reported within 0.5 mile of the subject property. 10.3.5. Federal RCRA TSD The USEPA Resource Conservation and Recovery Information System (RCRA) Treatment, Storage and/or Disposal Facilities (RCRA TSD) was reviewed. The subject property is not included within this listing. In addition, no RCRA TSD sites were reported within 0.5 mile of the subject property. 10.3.6. Federal RCRA COR The USEPA RCRA Corrective Action Sites (RCRA COR) was reviewed. The subject property is not included within this listing. However, the following RCRA COR sites were reported within 1.0 mile of the subject property: Facility Name/Address Location Status AMF Voit Inc. 426 W. Almond Avenue 0.61 mile east Small quantity generator; no violations or enforcement actions on file Data Circuits Inc. 1607 W. Orange Grove Avenue 0.71 mile north Small quantity generator; five violations/enforcement actions on file 10.3.7. Federal RCRA GEN The USEPA RCRA – Large and Small Quantity Generators (RCRA GEN) was reviewed. The subject property is not included within this listing. However, the following RCRA GEN site is located adjacent to the subject property: Facility Name/Address Location Status David Wilsons Ford of Orange 230 S. Main Street Adjacent to the south Small quantity generator; no violations or enforcement actions on file Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 19 GILES ENGINEERING ASSOCIATES, INC. 10.3.8. Federal ERNS The USEPA Emergency Response Notification System (ERNS) was reviewed. The subject property is not included within this listing. 10.3.9. Federal IC and EC Brownfield Management System The USEPA Brownfield Management System (BMS) of sites with IC and EC was reviewed. The subject property is not included within this listing. 11. VAPOR ENCROACHMENT SCREENING Giles conducted a limited Tier 1 and Tier 2 Vapor Encroachment Screen (VES) at the subject property in an attempt to identify a vapor encroachment condition (VEC). While Giles used the ASTM Standard E 2600-15, Standard Guide for Vapor Encroachment Screening on Property Involved in Real Estate Transactions, published December 2015, as a general guideline, this limited VES is not intended to constitute a full Tier 1 or Tier 2 VES as described in the ASTM E 2600-15 standard. A VEC is defined as the presence or likely presence of chemical(s) of concern (COC) vapors in the subsurface of the subject property, caused by the release of vapors from contaminated soil or groundwater either on or in the vicinity of the subject property. The current and former uses of the subject property do not present a vapor encroachment condition. The former Roger Miller Ford site was located approximately 115 feet south and inferred to be hydraulically down gradient of the subject property. This property formerly had two USTs – one gasoline UST and one waste oil UST. Some soil and groundwater impacts associated with these USTs were detected; however, these impacts showed a continual decrease and the case associated with the site attained closure. In our opinion, based on the decline of impacts associated with the site and down gradient location, a vapor encroachment condition does not exist. The former Tune-Up Center site was located approximately 220 feet east-northeast and inferred to be hydraulically up gradient of the subject property. The property formerly had one UST and a release of a solvent/non-petroleum hydrocarbon was discovered after UST removal. In our opinion, based on the distance of the former Tune-Up Center from the subject property and fact that the release involved a non-petroleum hydrocarbon, a vapor encroachment condition does not exist. The former Roseburrough site was located approximately 230 feet east-southeast and inferred to be hydraulically down gradient of the subject property. A release of diesel was reported at this site but was stopped by closing and removing the leaking tank. In our opinion, based on the distance and down gradient location of the site from the subject property, a vapor encroachment condition does not exist. No other facilities that presented a potential vapor encroachment condition were identified in the area of the subject property. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 20 GILES ENGINEERING ASSOCIATES, INC. 12. GEOTECHNICAL INFORMATION Geotechnical borings are planned for the subject property but have not been completed at this time. 13. FINDINGS AND OPINIONS • The subject property is currently developed with a vacant restaurant building and asphalt paved parking lot. The building on the subject property was originally constructed in 1959 and has been occupied by restaurants including Iron Horse Restaurant, La Brasserie, Manhattan Supper Club, and Manhattan Steak & Seafood Restaurant. Prior to 1959, the subject property appeared to be used for agricultural purposes. The subject property is not listed on any state or federal databases. No environmental concerns were noted during the on-site visit. The current and former uses of the subject property do not constitute a recognized environmental condition. • The former Roger Miller Ford property is located approximately 115 feet south of the subject property. This property is listed on the LUST and RCRA GEN databases. The property was occupied by a Ford dealership from at least 1963 through 1996. On the RCRA GEN database, the site is listed as a small quantity generator but has no violations or enforcement actions on file. One 2,000 gallon gasoline UST and one 500 gallon waste oil UST were removed from the site in 1991. Soil and groundwater impacts were detected but after continuous monitoring following vapor extraction, gasoline impacts showed a continued decline to near non-detect. The case attained closure on October 5, 1998. Based on the decline of impacts associated with the site and the down gradient location from the subject property, a vapor encroachment condition does not exist and the site does not constitute a recognized environmental condition with respect to the subject property. • The Tune-Up Center property is located approximately 220 feet east-northeast of the subject property. This property is listed on the LUST database. A UST was removed from the site in October 1998 and a release of solvent/non-petroleum hydrocarbon was discovered. The case attained closure on January 25, 1999. Based on the distance and the release at the property involved a non-petroleum hydrocarbon, a vapor encroachment condition does not exist and the site does not constitute a recognized environmental condition with respect to the subject property. • The former Roseburrough property is located approximately 230 feet east- southeast of the subject property. This property is listed on the LUST database. A release of diesel was reported at the site in August 2000. The release was stopped by closing and removing the leaking tank. The case attained closure on January 19, 2001. Based on the distance and down gradient location from the subject property, a vapor encroachment condition does not exist and the site does not constitute a recognized environmental condition with respect to the subject property. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 21 GILES ENGINEERING ASSOCIATES, INC. • The Running Springs Elementary School property is listed as being located approximately 0.19 mile north of the subject property but is actually located over 9 miles northeast. This property is listed on the state CERCLIS and SCH databases. The school property has no attained no action required status on both of these databases. Based on the distance and status, the Running Springs Elementary School property does not constitute a recognized environmental condition with respect to the subject property. • The remaining surrounding properties were observed with commercial or residential uses. Historically, these areas were developed for primarily residential or commercial uses. The remaining surrounding properties are not listed on any federal or state databases. No indications of environmental concerns were noted on the remaining surrounding properties at the time of the on-site visit. As such, the remaining surrounding properties do not constitute an environmental condition to the subject property. • Nine additional state CERCLIS sites are located between 0.61 and 0.96 mile of the subject property. Two of these state CERCLIS sites are inactive, two have been referred to another agency, one has attained completed status, one has attained no further action status, two have unknown statuses, and one is active. The active state CERCLIS site is located approximately 0.71 mile north of the subject property. Based on the distance and status, the state CERCLIS sites do not present a recognized environmental condition with respect to the subject property. • Four additional LUST sites are located between 0.14 and 0.18 mile of the subject property. Three of these LUST sites have attained closure status. The active LUST site is located approximately 0.16 mile north-northeast of the subject property. Based on the distance or status, the LUST sites do not present a recognized environmental condition with respect to the subject property. • Six DRYCLEANER sites are located between 0.14 and 0.22 mile of the subject property. Five of these DRYCLEANER sites are inactive. The active DRYCLEANER site is located approximately 0.14 mile north of the subject property. Based on the distance or status, the DRYCLEANER sites do not present a recognized environmental condition with respect to the subject property. • Two RCRA COR sites are located between 0.61 and 0.71 mile of the subject property. Both of these RCRA COR sites are small quantity generators but have no violations or enforcement actions on file. Based on the distance and no violation status, the RCRA COR sites do not present a recognized environmental condition with respect to the subject property. 14. CONCLUSIONS We have performed a Phase I Environmental Site Assessment in conformance with the scope and limitations of ASTM Standard Practice E 1527-13 of the property located at 202 South Main Street, in the City of Orange, Orange County, California, the property. Any exceptions to, or deletions from, this practice are described within Section 3.2. Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 22 GILES ENGINEERING ASSOCIATES, INC. This assessment has revealed no evidence of historic recognized environmental conditions or recognized environmental conditions in connection with the subject property. 15. RECOMMENDATIONS Based on the findings and conclusions of this assessment, no further environmental investigation is recommended to be performed on the subject property. 16. DATA GAPS No historical documentation was available prior to 1930. However, based on the research completed for this report, the lack of historical documentation prior to 1930 is not considered a significant data gap. 17. GENERAL COMMENTS No environmental site assessment can wholly eliminate uncertainty regarding the potential for recognized environmental conditions in connection with the property. ASTM International’s Standard Practice E 1527-13 is intended to reduce, but not eliminate, uncertainty regarding the potential for recognized environmental conditions in connection with the property, and recognizes reasonable limits of time and cost. The term recognized environmental condition means the presence or likely presence of any hazardous substances or petroleum products in, on, or at a property: (1) due to any release to the environment; (2) under conditions indicative of a release to the environment; or (3) under conditions that pose a material threat of a future release to the environment. Conditions determined to be de minimis are not recognized environmental conditions. The term de minimis condition means a condition that generally does not present a threat to human health or the environment and that generally would not be the subject of an enforcement action if brought to the attention of appropriate governmental agencies. The term historical recognized environmental condition means a past release of any hazardous substances or petroleum products that has occurred in connection with the property and has been addressed to the satisfaction of the applicable regulatory authority or meeting unrestricted use criteria established by a regulatory authority, without subjecting the property to any required controls (for example, property use restrictions, activity and use limitations, institutional controls, or engineering controls). The term controlled recognized environmental condition means a recognized environmental condition resulting from a past release of hazardous substances or petroleum products that has been addressed to the satisfaction of the applicable Phase I Environmental Site Assessment Proposed Chick-fil-A Restaurant No. 4003 Orange, California Project No. 2E-1610014 Page 23 GILES ENGINEERING ASSOCIATES, INC. regulatory authority (for example, as evidenced by the issuance of a no further action letter or equivalent, or meeting risk-based criteria established by regulatory authority), with hazardous substances or petroleum products allowed to remain in place subject to the implementation of required controls (for example, property use restrictions, activity and use limitations, institutional controls, or engineering controls). The term hazardous substance is a substance defined as hazardous pursuant to CERCLA 42 USC § 9601(14), and as interpreted by USEPA regulations and the courts. The term petroleum products is defined as those substances included within the meaning of the petroleum exclusion to CERCLA 42 USC § 9601(14), as interpreted by the courts and USEPA, that is: petroleum, including crude oil or any fraction thereof which is not otherwise specifically listed or designated as a hazardous substance under Subparagraphs (A) through (F) of CERCLA 42 USC § 9601(14), natural gas, natural gas liquids, liquefied natural gas, and synthetic gas usable for fuel (or mixtures of natural gas and such synthetic gas). The services described in this report were performed consistent with generally accepted professional consulting principles and practices and in accordance with the practices and service scope elements recommended by ASTM International for a Phase I ESA. No other warranty, expressed or implied, is made. These services were performed consistent with our agreement with our client. This report is solely for the use and information of our client or as otherwise noted. Any unauthorized use of this report is strictly prohibited and we assume no liability for any such use. We prepared this report to aid in the evaluation of recognized environmental conditions of the subject property located at 202 South Main Street, in the City of Orange, Orange County, California. Conclusions presented in the report are based on available information that pertained to the subject property at various points in time. The information may have been provided to us by others or acquired through discussions with various governmental or agency personnel. We must rely on the credibility of others and do not independently verify or warrant the accuracy of information or test results they supply. Any alteration in the documentation, facts, or verbal information we obtained may result in a modification or redirection of the conclusions presented in this report. Conclusions in this report are based on visual field observations performed within the property boundaries and our record review at a specific point in time. Environmental conditions may exist at the subject property that could not be identified by visual observation, including potential hazardous substances present within undocumented fills on the subject or adjoining properties. Where subsurface work and/or laboratory testing was performed, our professional opinions are based in part on the interpretation of data obtained from discreet sampling locations. The sampling may not have depicted actual environmental conditions at non-sampled locations elsewhere on the subject or adjoining properties. We are not responsible for any errors in the professional opinions presented within this report that result from subsequently occurring events or inaccuracies due to sampling or services provided by subcontracted testing laboratories. © Giles Engineering Associates, Inc. 2016 APPENDIX A Important Information About Your Geoenvironmental Report APPENDIX B Resumes Monica Sell, E.I.T Staff Engineer I Education B.S. Civil Engineering University of California, Irvine, 2014 Professional Registrations and Certifications Engineer-In-Training – 2014 Qualifications Environmental Assessments - Evaluation of past and current on-site operations to identify potentially contaminated sites including historical record research and regulatory agency file review. Subsurface Investigations – Subsurface exploration experience including direct-push and hollow-stem drilling. Soil gas, soil, and groundwater sampling/analysis. Projects involving preparation of work plans, installation of soil borings, sample collection methods, mapping of sites, evaluation of subsurface contaminants in accordance with regulatory requirements, and preparation of reports. Industrial Hygiene – Oversight of inspections and abatement for asbestos-containing materials and lead-based paint, as well as microbial sampling/analysis. Health and Safety - Recognition and assessment of potential chemical and physical hazards and associated risks in field operations and selection of appropriate personal protective equipment. Project Management – Preparation of proposals, project budgets, scheduling, coordination/interfacing with regulatory agencies, supervision/oversight of contractors (drilling crews, equipment operators), analytical report writing, and presentations. Timothy J. Taugher, P.G. Senior Hydrogeologist Education M.S. Geology, University of Wisconsin - Milwaukee, 1991 B.S. Geography, Carroll College – Waukesha, Wisconsin, 1989 Professional Registration and Certification Registered Professional Geologist – Wisconsin Wisconsin Dept. of Safety and Professional Services – Registered PECFA Consultant Wisconsin Dept. of Health Services – Licensed Asbestos Inspector and Management Planner Ohio Dept. of Health – Licensed Asbestos Hazard Evaluation Specialist Illinois Dept. of Public Health – Licensed Asbestos Inspector Indiana Dept. of Environmental Management – Licensed Asbestos Inspector Iowa Dept. of Labor – Licensed Asbestos Inspector Michigan Dept. of Public Health – Licensed Asbestos Inspector Missouri Dept. of Natural Resources – Licensed Asbestos Inspector Iowa Dept. of Labor – Licensed Asbestos Inspector North Carolina Health Hazard Management Program – Licensed Asbestos Inspector Texas Dept. of State Health Services – Licensed Asbestos Individual Management Planner Pennsylvania Dept. of Labor & Industry – Licensed Asbestos Inspector Virginia Dept. of Professional & Occupational Regulation – Licensed Asbestos Inspector 40-Hour OSHA Hazardous Waste Operations Emergency Response Certificate ASTM Property Condition Assessments Training Experience Mr. Taugher has more than 20 years experience conducting research on the history of properties, Phase I & II Environmental Site Assessments (ESAs), Property Condition Assessments (PCAs), asbestos inspections, lead- based paint surveys, radon presence surveys, Underground Storage Tank (UST) investigations, feasibility studies, and remediation projects. His project experience includes: Environmental Assessments Conducted more than 1,900 industrial, commercial, and residential Phase I ESAS in 44 states. Conducted more than 400 asbestos inspections for building renovation and demolition. Prepared asbestos management plans for apartment complexes and office buildings. Conducted radon surveys at apartment complexes, dwellings, and assisted living facilities. Property Condition Assessments Completed numerous PCAs on facilities including large industrial buildings, office buildings, shopping centers, day care centers, restaurants, and oil change facilities. Investigation and Remediation Services Project manager for subsurface investigations and site characterization of two former solid waste disposal landfills impacted with RCRA metals and petroleum hydrocarbons. Project hydrogeologist responsible for evaluation of data and design of remedial technologies at numerous sites. Remedial methods included active and passive soil vapor extraction (SVE), soil excavation and disposal, soil aeration by means of thinspreading, and in-situ bioremediation. Responsible for preparation and peer review of more than 250 claims for reimbursement of funds used to investigate and remediate petroleum-contaminated sites under Wisconsin’s Petroleum Environmental Cleanup Fund Act (PECFA). Reimbursements total more than $16 million. Compliance Services Conducted compliance audits at numerous oil change facilities in several states. Recommended upgrade design for USTs and ASTs. Completed or corrected state registration of USTs and ASTs. Conducted an environmental compliance audit of a large camp/retreat facility, including recommendations for an abandoned landfill; USTs and ASTs; and spill prevention, control, and countermeasures (SPCC) program. APPENDIX C User Questionnaire ASTM E 1527-13 USER QUESTIONNAIRE Page 1 of 2 1 In order to qualify for one of the Landowner Liability Protections (LLPs) offered by the Small Business Relief and Brownfields Revitalization Act of 2002 (Brownfields Amendments), the user must conduct the following inquiries required by 40 CFR 312.25, 312.28, 312.29, 312.30 and 312.31. These inquiries must also be conducted by EPA Brownfield Assessment and Characterization grantees. The user should provide the following information to the environmental professional. Failure to conduct these inquiries could result in a determination that “all appropriate inquiries” is not complete. Site Name and Address Main & Almond FSU (#04003) 202 S. Main Street Orange, CA 92868 APN: 390-264-28 Site Owner 202 S. Main Street LLC Site Owner / Representative Contact Info Owner’s broker: ANR Asset Management Brokerage | Julie Vieillemaringe 8740 S. Sepulveda Blvd #100 Los Angeles, CA 90045 T: 310.410.9388 | C: 310.628.8198 | F: 310.410.052 Person/Entity Completing Form Brent Ryhlick Senior Real Estate Manager Chick-fil-A, Inc. 15635 Alton Pkwy, Ste 350 Irvine, CA 92618 The person completing the Phase I Questionnaire is not an environmental professional and does not have environmental expertise. Date Completed August 26, 2016 Signature 1) Did a search of records land title records (or judicial records where appropriate) identify any environmental liens filed or recorded against the property under federal, tribal, state, or local law (40 CFR 312.25)? _X__No ___Yes If yes, please explain. Chick-fil-A has not conducted a search of the land title records for environmental liens and requests the environmental consultant to include the search as part of the services provided. 2) Did a search of recorded land title records (or judicial records where appropriate) identify any activity and use limitations (AULs), such as engineering controls, land use restrictions, or institutional ASTM E 1527-13 USER QUESTIONNAIRE Page 2 of 2 2 controls that are in place at the property and/or have been filed or recorded against the property under federal, tribal, state, or local law (40 CFR 312.26)? _X__No ___Yes If yes, please explain. Chick-fil-A has not conducted a search of the land title records for AULS and requests the environmental consultant to include the search as part of the services provided. 3) Do you have any specialized knowledge or experience related to the property or nearby properties? For example, are you involved in the same line of business as the current or former occupants of the property or an adjoining property so that you would have specialized knowledge of the chemicals and processes used by this type of business (40 CFR 312-28)? X No ___Yes If yes, please explain. 4) Does the purchase price being paid for this property reasonably reflect the fair market value of the property (40 CFR 312.29)? ___No X Yes If no, have you considered whether the lower purchase price is because environmental impacts are known or believed to be present at the property (40 CFR 312.29)? ___No ___Yes If yes, please explain. 5) Are you aware of commonly known or reasonably ascertainable information about the site that would help the environmental professional to identify conditions indicative of releases or threatened releases (40 CFR 312.30)? For example, (a) Do you know the past uses of the property? No __X_Yes (b) Do you know of specific chemicals that are present or once were present on the property? X No ___Yes (c) Do you know of spills or other chemical releases that have taken place at the property? X No ___Yes (d) Do you know of any environmental cleanups that have taken place at the property? X No ___Yes If yes to any of the above, please explain. (a) Currently operating as steak and seafood restaurant. 6) Based on your knowledge and experience related to the property, are there any obvious indicators that point to the presence or likely presence of environmental impacts at the property (40 CFR 312.31)? X No ___Yes If yes, please explain. 7) Reason for Performing the Phase I ESA. To determine if the site is suitable for the construction of a Chick-fil-A. APPENDIX D Photographs View of the building on the subject property, facing northeast. View along the northern property boundary, facing west. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 View along the western property boundary, facing south. View along the southern property boundary, facing west. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 View along the eastern property boundary, facing north. View of the pole mounted transformers located along the northern property boundary. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 View of the businesses adjacent to the south. View of the school adjacent to the west. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 View of the businesses adjacent to the north, across Almond Avenue. View of the residential properties adjacent to the northwest, across Almond Avenue. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 View of the businesses adjacent to the northeast, across the intersection of Main Street and Almond Avenue. View of the businesses adjacent to the east, across Main Street. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 View of the businesses to the southeast, across Main Street. PHOTOGRAPHS November 10, 2016 Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 APPENDIX E Aerial Photographs Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 1938 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 1947 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 1963 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 1972 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 800’ 1975 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 1980 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 800’ 1985 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 1995 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 2002 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 2005 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 2009 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 Source: Historical Information Gatherers, Inc. Scale: 1” = 500’ 2014 Aerial Photograph Proposed Chick-fil-A No. 4003 Main & Almond FSU 202 South Main Street Orange, California Project No. 2E-1610014 APPENDIX F Chain-of-Title and Environmental Lien Search THE ERIS HISTORICAL CHAIN OF TITLE REPORT 79-31613-47 CFA Orange 202 S MAIN ST ORANGE, CA 92868 ERIS Project No. 20161031177 11/03/2016 ERIS – Environmental Risk Information Services hereby submits the following ASTM historical chain-of-title to the land described below. Title to the estate or interest covered by this report appears to be vested in: 202 S. MAIN ST., LLC The following is the current property legal description (See deed for full legal description): SEE ATTACHED DEED Assessor's Parcel Number(s): 390-264-28 THE ERIS HISTORICAL CHAIN OF TITLE REPORT 1. HISTORICAL CHAIN OF TITLE Records were searched at the ORANGE County Assessor's office and the ORANGE County Clerk's office back to 1956. The following conveyances were found of record. 1. DEED TYPE: GRANT DEED DEED DATE: 09/30/2012 RECORDED: 12/07/2012 GRANTOR: ROSWITHA HEIDE GERTRUD ROSSI, TRUSTEE OF THE ROSWITHA ROSSI TRUST, DTD 9/3/2010 AND OLGA B. VIEILLEMARINGE, TRUSTEE AND SUCCESSOR TRUSTEE OF THE VIEILLEMARINGE FAMINLY TRUST, DTD 2/1/2001 GRANTEE: 202 S. MAIN ST., LLC INSTRUMENT: 20120000756324 NOTES: RECORDED TO CORRECT LEGAL DESCRIPTION IN 2012000361044, RECORDED 06/26/2012. 2. DEED TYPE: GRANT DEED DEED DATE: 06/12/1956 RECORDED: 08/07/1956 GRANTOR: JOHN Q. McKINNON, SR. & MARY MARIE McKINNON, H/W GRANTEE: JAMES A. FREEMAN & JO EMILY FREEMAN, H/W INSTRUMENT: 3603-80 NOTES: 3. DEED TYPE: GRANT DEED DEED DATE: 01/31/1966 RECORDED: 02/01/1966 GRANTOR: JAMES A. FREEMAN & VIOLA M. FREEMAN GRANTEE: WYCLIFFE BIBLE TRANSLATORS, INC. INSTRUMENT: 8167-150 NOTES: ESTATE OF JO EMILY FREEMAN TRANSFERRED 50% INTEREST TO JAMES A. FREEMAN IN ORDER 4374-73, 08/06/1958 THE ERIS HISTORICAL CHAIN OF TITLE REPORT 4. DEED TYPE: CORPORATION GRANT DEED DEED DATE: 10/08/1975 RECORDED: 11/25/1975 GRANTOR: WYCLIFFE BIBLE TRANSLATORS, INC. GRANTEE: VAN - NGUYEN, INC. INSTRUMENT: 11578-0368 NOTES: 5. DEED TYPE: CORPORATION GRANT DEED DEED DATE: 05/19/1976 RECORDED: 08/06/1976 GRANTOR: VAN - NGUYEN, INC. GRANTEE: RICHARD B. SETTLE & BONNIE L. SETTLE, H/W INSTRUMENT: 11841-1549 NOTES: 6. DEED TYPE: GRANT DEED DEED DATE: 09/14/1978 RECORDED: 09/20/1978 GRANTOR: RICHARD B. SETTLE & BONNIE L. SETTLE, H/W GRANTEE: PAUL ROSSI AND ROSWITHA G. ROSSI, HIS WIFE (50% INTEREST) AND JOSEPH VIEILLEMARINGE & OLGA B. VIEILLEMARINGE, H/W (50%) INSTRUMENT: 12848-401 NOTES: 7. DEED TYPE: QUIT CLAIM DEED DEED DATE: 02/12/1987 RECORDED: 02/18/1987 GRANTOR: PAUL ROSSI AND ROSWITHA G. ROSSI, HIS WIFE GRANTEE: PAUL PIERRE ROSSI AND ROSWITHA HEIDE GERTRUD ROSSI, TRUSTEES OF THE P.&R. ROSSI FAMILY TRUST INSTRUMENT: 19870088760 NOTES: THE ERIS HISTORICAL CHAIN OF TITLE REPORT 8. DEED TYPE: QUIT CLAIM DEED DEED DATE: 02/01/2001 RECORDED: 02/02/2001 GRANTOR: JOSEPH J. VIEILLEMARINGE & OLGA B. VIEILLEMARINGE, H/W GRANTEE: JOSEPH J. VIEILLEMARINGE & OLGA B. VIEILLEMARINGE, CO-TRUSTEES AND SUCCESSOR TRUSTEES OF THE VIEILLEMARINGE FAMILY TRUST INSTRUMENT: 20010063761 NOTES: 9. DEED TYPE: QUIT CLAIM DEED DEED DATE: 05/28/2012 RECORDED: 06/26/2012 GRANTOR: ROSWITHA HEIDE GERTRUD ROSSI, TRUSTEE AND SUCCESSOR TRUSTEE OF THE P.&R. ROSSI FAMILY TRUST GRANTEE: ROSWITHA HEIDE GERTRUD ROSSI, TRUSTEE OF THE ROSWITHA ROSSI TRUST INSTRUMENT: 2012000361043 NOTES: THE ERIS HISTORICAL CHAIN OF TITLE REPORT 2. LEASES AND MISCELLANEOUS LESSOR: NONE IDENTIFIED LESSEE: LEASE DATE: RECORDED DATE: INSTRUMENT #: LEASE TYPE: COMMENTS: THE ERIS HISTORICAL CHAIN OF TITLE REPORT LIMITATION This report is neither a guarantee of title, a commitment to insure, or a policy of title insurance. ERIS – Environmental Risk Information Services does not guarantee nor include any warranty of any kind whether expressed or implied, about the validity of all information included in this report since this information is retrieved as it is recorded from various agencies that make it available. The total liability is limited to the fee paid for this report. NEIL LATNEMNORIVNE SIRE EHT TROPER HCRAES TS NIAM S 202 TS NIAM S 202 86829 AC ,EGNARO .oN tcejorP SIRE 77113016102 6102/10/11 NEIL LATNEMNORIVNE TROPER eltit dnal tnerruc elbaliava fo hcraes a morf stluser sedivorp tropeR hcraeS neiL latnemnorivnE SIRE ehT dna gnireenigne sa hcus ,snoitatimil esu dna ytivitca rehto dna sneil punaelc latnemnorivne rof sdrocer .slortnoc lanoitutitsni oisseforp fo krowten A deilppus tneilc sesu ,serudecorp dehsilbatse gniwollof ,srehcraeser deniart ,lan :ot noitamrofni ytreporp ● noitpircsed lagel ro / dna noitamrofni lecrap rof hcraeS ● noitamrofni pihsrenwo rof hcraeS ● tcidsiruj ta dedrocer stnemucod eltit dnal laiciffo hcraeseR sa hcus seicnega lanoi .cte ,seciffo ’skrelc ytnuoc ,sdeed fo seirtsiger ,eciffo ’s'redrocer ● deed eht fo ypoc a sseccA ● deed eht htiw etaicossa )s(ecnarbmucne latnemnorivne rof hcraeS ● fo weiver a nopu desab )s(ecnarbmucne latnemnorivne yna fo ypoc a edivorP sdrowyek )noitpircsed dna devlovni seitrap ,eltit( )s(tnemurtsni eht ni ● deweiver stnemucod etic ro deed eht fo ypoc a edivorP ssenisuB ruoY roF uoY knahT ta SIRE tcatnoc esaelP 614-015-4025 stnemmoc ro snoitseuq yna htiw NOITATIMIL troper sihT SIRE .ecnarusni eltit fo ycilop a ro ,erusni ot tnemtimmoc a ,eltit fo eetnaraug a rehtien si – dnik yna fo ytnarraw yna edulcni ron eetnaraug ton seod secivreS noitamrofnI ksiR latnemnorivnE amrofni lla fo ytidilav eht tuoba ,deilpmi ro desserpxe rehtehw siht ecnis troper siht ni dedulcni noit si ytilibail latot ehT .elbaliava ti ekam taht seicnega suoirav morf dedrocer si ti sa deveirter si noitamrofni .troper siht rof diap eef eht ot detimil NEIL LATNEMNORIVNE TROPER a ot dednetni si tropeR hcraeS neiL latnemnorivnE SIRE ehT sneil latnemnorivne rof hcraes eht ni tsiss .sdrocer eltit dnal ni delif NOITAMROFNI YTREPORP TEGRAT SSERDDA TS NIAM S 202 86829 AC ,EGNARO ECRUOS HCRAESER REDROCER YTNUOC EGNARO YCNEGA NOITCETORP LATNEMNORIVNE AINROFILAC LATNEMNORIVNE SETATS DETINU YCNEGA NOITCETORP NOITAMROFNI DEED :tnemurtsnI fo epyT DEED TNARG :rotnarG TSURT ISSOR AHTIWSOR EHT FO EETSURT ,ISSOR DURTREG EDIEH AHTIWSOR EIV B AGLO DNA I EHT FO EETSURT ROSSECCUS DNA EETSURT ,EGNIRAMELL TSURT YLIMAF EGNIRAMELLIEIV :eetnarG NIAM S 202 CLL TS :detaD deeD 2102/03/90 :dedroceR deeD 2102/70/21 :tnemurtsnI 4236570002102 NOITPIRCSED LAGEL 6803 TCART 72 TOL 2N NOITROP :)s( rebmuN lecraP s’rossessA 093-462-82 NEIL LATNEMNORIVNE :neiL latnemnorivnE dnuoF X dnuoF toN rcseD dnuoF fI :ebi NEIL LATNEMNORIVNE TROPER )sLUA( SNOITATIMIL ESU DNA YTIVITCA REHTO :sLUA rehtO dnuoF X dnuoF toN :ebircseD dnuoF fI APPENDIX G Environmental Records 1998 Case Closure Summary Report, Roger Miller Ford, 230 South Main Street 1998 Case Summary Report, Roger Miller Ford, 230 South Main Street CSM REPORT FOR PUBLIC NOTICING PROJECT INFORMATION (DATA PULLED FROM GEOTRACKER) - MAP THIS SITE SITE NAME / ADDRESS STATUS STATUS DATE RELEASE REPORT DATE AGE OF CASE CLEANUP OVERSIGHT AGENCIES ROGER MILLER FORD (Global ID: T0605901393) 230 S MAIN ST ORANGE, CA 92668 Completed - Case Closed 10/5/1998 4/29/1991 26 SANTA ANA RWQCB (REGION 8)(LEAD) - CASE #: 083001866T CASEWORKER:TOM E. MBEKE-EKANEM - SUPERVISOR: Ken Williams ORANGE, CITY OF CASEWORKER:KATHY DASCOMB - SUPERVISOR: NONE SPECIFIED SITE HISTORY <NO SITE HISTORY ENTERED> CLEANUP ACTION INFO NO CLEANUP ACTIONS HAVE BEEN REPORTED RISK INFORMATION VIEW CASE REVIEWS CONTAMINANTS OF CONCERN CURRENT LAND USE BENEFICIAL USE DISCHARGE SOURCE DATE REPORTED STOP METHOD NEARBY / IMPACTED WELLS Gasoline Other 4/29/1991 0 FREE PRODUCT OTHER CONSTITUENTS NAME OF WATER SYSTEM LAST REGULATORY ACTIVITY LAST ESI UPLOAD LAST EDF UPLOAD EXPECTED CLOSURE DATE MOST RECENT CLOSURE REQUEST 10/5/1998 CDPH WELLS WITHIN 1500 FEET OF THIS SITE NONE CALCULATED FIELDS (BASED ON LATITUDE / LONGITUDE) APN GW BASIN NAME Coastal Plain Of Orange County (8-1) WATERSHED NAME Santa Ana River - Lower Santa Ana River - East Coastal Plain (801.11) COUNTY Orange PUBLIC WATER SYSTEM(S) •CITY OF ORANGE - 189 SOUTH WATER STREET, ORANGE, CA 92866 •METROPOLITAN WATER DIST. OF SO. CAL. - P.O. BOX 54153, LOS ANGELES, CA 90054 MOST RECENT CONCENTRATIONS OF PETROLEUM CONSTITUENTS IN GROUNDWATER VIEW ESI SUBMITTALS NO GROUNDWATER DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE MOST RECENT CONCENTRATIONS OF PETROLEUM CONSTITUENTS IN SOIL VIEW ESI SUBMITTALS NO SOIL DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE MOST RECENT GEO_WELL DATA VIEW ESI SUBMITTALS NO GEO_WELL DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE Page 1 of 1 11/7/2016http://geotracker.waterboards.ca.gov/csm_report?global_id=T0605901393 1999 Underground Tank Case Closure Letter, Tune Up Center, 193 South Main Street /)t; 3£Jf'J37.2 o; r CCRviiJCB:Rio-N a J CITY OF okANGE~--fG@{PJr/ FIRE PREVENTION BUREAU (714) 288-2541 ·January 25, 1999 Karl Krehahn Tune Up Center 193 S. Main St. Orange, CA 92868 99.JMl27 PH3:32 I-. RE: Underground Tank Case Closure at: 19R S.. Main.St~, ilia_qge, CA Dear Sir, FAX (714) 997-3281 The Orange County Environmental Health Department and the City of Orange Fire Department has reviewed all soil sampling report results from the above referenced location. Based upon the available information provided to these agencies in the closure report, no further action related to the underground storage tank that was removed 10/05/98 is required at this time. This notice is issued pursuant to the regulation contained in Title 23, California Code of Regulations, Division 3, Chapter 16, Section 2721 (e). Should the land use of this property be changed, the site may need to be further investigated. If you have any questions, I can be reached at (714) 288-2541, 8:30-9:30 a.m. and 4:00-5:00 p.m., J\fonday-Thursday. Sincerely~\ ' //; ,.L /, 1 · {·c? / ?!)'-r;. 6 j(,_,'-f'~vv ·-· Kathy :rz}; co b Hazard us Materials Specialist CC: Regional Water Quality Control Board ORANGE FIRE DEPARTMENT 174 SOUTH ORANGE STREET ORANGE, CA 92866-1591 1999 Case Summary Report, Tune Up Center, 193 South Main Street CSM REPORT FOR PUBLIC NOTICING PROJECT INFORMATION (DATA PULLED FROM GEOTRACKER) - MAP THIS SITE SITE NAME / ADDRESS STATUS STATUS DATE RELEASE REPORT DATE AGE OF CASE CLEANUP OVERSIGHT AGENCIES TUNE UP CENTER (Global ID: T0605999017) 193 S MAIN ST ORANGE, CA 92868 Completed - Case Closed 1/25/1999 1/25/1999 18 ORANGE COUNTY LOP (LEAD) SANTA ANA RWQCB (REGION 8)(LEAD) - CASE #: 083003729T CASEWORKER:PATRICIA HANNON - SUPERVISOR: XINYU (Cindy) LI SITE HISTORY <NO SITE HISTORY ENTERED> CLEANUP ACTION INFO NO CLEANUP ACTIONS HAVE BEEN REPORTED RISK INFORMATION VIEW CASE REVIEWS CONTAMINANTS OF CONCERN CURRENT LAND USE BENEFICIAL USE DISCHARGE SOURCE DATE REPORTED STOP METHOD NEARBY / IMPACTED WELLS Other Solvent or Non-Petroleum Hydrocarbon Other 1/25/1999 0 FREE PRODUCT OTHER CONSTITUENTS NAME OF WATER SYSTEM LAST REGULATORY ACTIVITY LAST ESI UPLOAD LAST EDF UPLOAD EXPECTED CLOSURE DATE MOST RECENT CLOSURE REQUEST 1/25/1999 CDPH WELLS WITHIN 1500 FEET OF THIS SITE NONE CALCULATED FIELDS (BASED ON LATITUDE / LONGITUDE) APN GW BASIN NAME Coastal Plain Of Orange County (8-1) WATERSHED NAME Santa Ana River - Lower Santa Ana River - East Coastal Plain (801.11) COUNTY Orange PUBLIC WATER SYSTEM(S) •CITY OF ORANGE - 189 SOUTH WATER STREET, ORANGE, CA 92866 •METROPOLITAN WATER DIST. OF SO. CAL. - P.O. BOX 54153, LOS ANGELES, CA 90054 MOST RECENT CONCENTRATIONS OF PETROLEUM CONSTITUENTS IN GROUNDWATER VIEW ESI SUBMITTALS NO GROUNDWATER DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE MOST RECENT CONCENTRATIONS OF PETROLEUM CONSTITUENTS IN SOIL VIEW ESI SUBMITTALS NO SOIL DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE MOST RECENT GEO_WELL DATA VIEW ESI SUBMITTALS NO GEO_WELL DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE Page 1 of 1 11/7/2016http://geotracker.waterboards.ca.gov/csm_report?global_id=T0605999017 2000 Case Summary Report, Former Roseburrough Site, 211 South Main Street CSM REPORT FOR PUBLIC NOTICING PROJECT INFORMATION (DATA PULLED FROM GEOTRACKER) - MAP THIS SITE SITE NAME / ADDRESS STATUS STATUS DATE RELEASE REPORT DATE AGE OF CASE CLEANUP OVERSIGHT AGENCIES FORMER ROSEBURROUGH SITE (Global ID: T0605999024) 211 MAIN ORANGE, CA 92868 Completed - Case Closed 1/19/2001 8/3/2000 16 ORANGE COUNTY LOP (LEAD) - CASE #: 00UT024 CASEWORKER:SHYAMALA KALYANASUNDARAM - SUPERVISOR: GENIECE HIGGINS SANTA ANA RWQCB (REGION 8) - CASE #: 083003769T CASEWORKER:ROSE SCOTT - SUPERVISOR: Ken Williams SITE HISTORY <NO SITE HISTORY ENTERED> CLEANUP ACTION INFO ACTION TYPE BEGIN DATE END DATE PHASE CONTAMINANT MASS REMOVED DESCRIPTION EXCAVATION 1/1/1965 1/1/1965 RISK INFORMATION VIEW CASE REVIEWS CONTAMINANTS OF CONCERN CURRENT LAND USE BENEFICIAL USE DISCHARGE SOURCE DATE REPORTED STOP METHOD NEARBY / IMPACTED WELLS Diesel Commercial GW - Municipal and Domestic Supply 8/3/2000 Close and Remove Tank 0 FREE PRODUCT OTHER CONSTITUENTS NAME OF WATER SYSTEM LAST REGULATORY ACTIVITY LAST ESI UPLOAD LAST EDF UPLOAD EXPECTED CLOSURE DATE MOST RECENT CLOSURE REQUEST 1/1/1950 CDPH WELLS WITHIN 1500 FEET OF THIS SITE NONE CALCULATED FIELDS (BASED ON LATITUDE / LONGITUDE) APN GW BASIN NAME Coastal Plain Of Orange County (8-1) WATERSHED NAME Santa Ana River - Lower Santa Ana River - East Coastal Plain (801.11) COUNTY Orange PUBLIC WATER SYSTEM(S) •CITY OF ORANGE - 189 SOUTH WATER STREET, ORANGE, CA 92866 •METROPOLITAN WATER DIST. OF SO. CAL. - P.O. BOX 54153, LOS ANGELES, CA 90054 MOST RECENT CONCENTRATIONS OF PETROLEUM CONSTITUENTS IN GROUNDWATER VIEW ESI SUBMITTALS NO GROUNDWATER DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE MOST RECENT CONCENTRATIONS OF PETROLEUM CONSTITUENTS IN SOIL VIEW ESI SUBMITTALS NO SOIL DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE MOST RECENT GEO_WELL DATA VIEW ESI SUBMITTALS NO GEO_WELL DATA HAS BEEN SUBMITTED TO GEOTRACKER ESI FOR THIS SITE Page 1 of 1 11/7/2016http://geotracker.waterboards.ca.gov/csm_report?global_id=T0605999024 APPENDIX H ERIS Database Report Project Property:CFA Orange 202 S Main St Orange CA 92868 Project No:2E-1610014 Report Type:Database Report Order No: 20161031177 Requested by:Giles Engineering Associates, Inc. Date Completed: November 2, 2016 2 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Table of Contents Notice:IMPORTANT LIMITATIONS and YOUR LIABILITY Reliance on information in Report:This report DOES NOT replace a full Phase I Environmental Site Assessment but is solely intended to be used as database review of environmental records. License for use of information in Report:No page of this report can be used without this cover page, this notice and the project property identifier. The information in Report(s) may not be modified or re-sold. Your Liability for misuse:Using this Service and/or its reports in a manner contrary to this Notice or your agreement will be in breach of copyright and contract and ERIS may obtain damages for such mis-use, including damages caused to third parties, and gives ERIS the right to terminate your account, rescind your license to any previous reports and to bar you from future use of the Service. No warranty of Accuracy or Liability for ERIS:The information contained in this report has been produced by ERIS Information Inc. ("ERIS") using various sources of information, including information provided by Federal and State government departments. The report applies only to the address and up to the date specified on the cover of this report, and any alterations or deviation from this description will require a new report. This report and the data contained herein does not purport to be and does not constitute a guarantee of the accuracy of the information contained herein and does not constitute a legal opinion nor medical advice. Although ERIS has endeavored to present you with information that is accurate, ERIS disclaims, any and all liability for any errors, omissions, or inaccuracies in such information and data, whether attributable to inadvertence, negligence or otherwise, and for any consequences arising therefrom. Liability on the part of ERIS is limited to the monetary value paid for this report. Trademark and Copyright:You may not use the ERIS trademarks or attribute any work to ERIS other than as outlined above. This Service and Report(s) are protected by copyright owned by ERIS Information Inc. Copyright in data used in the Service or Report(s) (the "Data") is owned by ERIS or its licensors. The Service, Report(s) and Data may not be copied or reproduced in whole or in any substantial part without prior written consent of ERIS. Table of Contents Table of Contents...........................................................................................2 Executive Summary........................................................................................3 Executive Summary: Report Summary.......................................................................................................................4 Executive Summary: Site Report Summary - Project Property.................................................................................10 Executive Summary: Site Report Summary - Surrounding Properties......................................................................11 Executive Summary: Summary by Data Source.......................................................................................................15 Map...............................................................................................................21 Aerial.............................................................................................................24 Detail Report.................................................................................................25 Unplottable Summary...................................................................................67 Unplottable Report........................................................................................68 Appendix: Database Descriptions.................................................................70 Definitions.....................................................................................................89 3 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Executive Summary Property Information: Project Property:CFA Orange 202 S Main St Orange CA 92868 Project No:2E-1610014 Coordinates: Latitude:33.785838 Longitude:-117.867746 UTM Northing:3,738,748.80 UTM Easting:419,663.78 UTM Zone:UTM Zone 11S Elevation:159 FT Order Information: Order No:20161031177 Date Requested:October 31, 2016 Requested by:Giles Engineering Associates, Inc. Report Type:Database Report Historicals/Products: Chain of Title & Lien Searches 60-YR Historic Chain of Title Report with Environmental Lien Search Report City Directory Search 2 Street Search Executive Summary 4 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Executive Summary: Report Summary Database Searched Search Radius Project Property Within 0.12mi .125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total Standard Environmental Records Federal rr-NPL-aa Y 1 0 0 0 0 0 0 rr-PROPOSED NPL-aa Y 1 0 0 0 0 0 0 rr-DELETED NPL-aa Y .5 0 0 0 0 - 0 rr-SEMS-aa Y .5 0 0 0 0 - 0 rr-SEMS ARCHIVE-aa Y .5 0 0 0 0 - 0 rr-CERCLIS-aa Y .5 0 0 0 0 - 0 rr-CERCLIS NFRAP-aa Y .5 0 0 0 0 - 0 rr-CERCLIS LIENS-aa Y PO 0 ---- 0 rr-RCRA CORRACTS-aa Y 1 0 0 0 0 2 2 rr-RCRA TSD-aa Y .5 0 0 0 0 - 0 rr-RCRA LQG-aa Y .25 0 0 0 -- 0 rr-RCRA SQG-aa Y .25 0 1 2 -- 3 rr-RCRA CESQG-aa Y .25 0 0 1 -- 1 rr-RCRA NON GEN-aa Y .25 0 0 0 -- 0 rr-FED ENG-aa Y .5 0 0 0 0 - 0 rr-FED INST-aa Y .5 0 0 0 0 - 0 rr-ERNS 1982 TO 1986-aa Y PO 0 ---- 0 rr-ERNS 1987 TO 1989-aa Y PO 0 ---- 0 rr-ERNS-aa Y PO 0 ---- 0 rr-FED BROWNFIELDS-aa Y .5 0 0 0 0 - 0 rr-FEMA UST-aa Y .25 0 0 0 -- 0 State rr-RESPONSE-aa Y 1 0 0 0 0 2 2 rr-ENVIROSTOR-aa Y 1 0 0 1 0 9 10 rr-SWF/LF-aa Y .5 0 0 0 0 - 0 rr-HWP-aa Y 1 0 0 0 0 2 2 rr-LDS-aa Y .5 0 0 0 0 - 0 rr-LUST-aa Y .5 0 3 4 4 - 11 NPL PROPOSED NPL DELETED NPL SEMS SEMS ARCHIVE CERCLIS CERCLIS NFRAP CERCLIS LIENS RCRA CORRACTS RCRA TSD RCRA LQG RCRA SQG RCRA CESQG RCRA NON GEN FED ENG FED INST ERNS 1982 TO 1986 ERNS 1987 TO 1989 ERNS FED BROWNFIELDS FEMA UST RESPONSE ENVIROSTOR SWF/LF HWP LDS LUST Executive Summary: Report Summary 5 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Database Searched Search Radius Project Property Within 0.12mi .125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-DLST-aa Y .5 0 0 0 0 - 0 rr-UST-aa Y .25 0 1 1 -- 2 rr-AST-aa Y .25 0 0 0 -- 0 rr-DELISTED TNK-aa Y .25 0 0 0 -- 0 rr-UST CLOSURE-aa Y .25 0 0 0 -- 0 rr-HHSS-aa Y .25 0 2 3 -- 5 rr-LUR-aa Y .5 0 0 0 0 - 0 rr-HLUR-aa Y .5 0 0 0 0 - 0 rr-DEED-aa Y .5 0 0 0 0 - 0 rr-VCP-aa Y .5 0 0 0 0 - 0 rr-CLEANUP SITES-aa Y .5 0 0 0 0 - 0 Tribal rr-INDIAN LUST-aa Y .5 0 0 0 0 - 0 rr-INDIAN UST-aa Y .25 0 0 0 -- 0 rr-DELISTED ILST-aa Y .5 0 0 0 0 - 0 rr-DELISTED IUST-aa Y .25 0 0 0 -- 0 County rr-ALPINE CUPA-aa Y .25 0 0 0 -- 0 rr-AMADOR CUPA-aa Y .25 0 0 0 -- 0 rr-ASTS-aa Y .25 0 0 0 -- 0 rr-ALAMEDA UST-aa Y .25 0 0 0 -- 0 rr-ALAMEDA LOP-aa Y .5 0 0 0 0 - 0 rr-BERKELEY CUPA-aa Y .25 0 0 0 -- 0 rr-BKRSFIELD CUPA-aa Y .25 0 0 0 -- 0 rr-BURBANK CUPA-aa Y .25 0 0 0 -- 0 rr-BUTTE CUPA-aa Y .25 0 0 0 -- 0 rr-CALAVERAS CUPA-aa Y .25 0 0 0 -- 0 rr-CALAVERAS LF-aa Y .5 0 0 0 0 - 0 rr-CALAVERAS LUST-aa Y .5 0 0 0 0 - 0 rr-CALAVERAS UST-aa Y .25 0 0 0 -- 0 rr-COLUSA CUPA-aa Y .25 0 0 0 -- 0 rr-CONTRACO CUPA-aa Y .25 0 0 0 -- 0 rr-UCUP-aa Y .25 0 0 0 -- 0 rr-DELNORTE CUPA-aa Y .25 0 0 0 -- 0 rr-ELDORADO CUPA-aa Y .25 0 0 0 -- 0 rr-ELSEGUNDO UST-aa Y .25 0 0 0 -- 0 rr-FRESNO CUPA-aa Y .25 0 0 0 -- 0 rr-GLENN CUPA-aa Y .25 0 0 0 -- 0 rr-HAYWARD CUPA-aa Y .25 0 0 0 -- 0 rr-HUMBOLDT CUPA-aa Y .25 0 0 0 -- 0 DLST UST AST DELISTED TNK UST CLOSURE HHSS LUR HLUR DEED VCP CLEANUP SITES INDIAN LUST INDIAN UST DELISTED ILST DELISTED IUST ALPINE CUPA AMADOR CUPA ASTS ALAMEDA UST ALAMEDA LOP BERKELEY CUPA BKRSFIELD CUPA BURBANK CUPA BUTTE CUPA CALAVERAS CUPA CALAVERAS LF CALAVERAS LUST CALAVERAS UST COLUSA CUPA CONTRACO CUPA UCUP DELNORTE CUPA ELDORADO CUPA ELSEGUNDO UST FRESNO CUPA GLENN CUPA HAYWARD CUPA HUMBOLDT CUPA 6 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Database Searched Search Radius Project Property Within 0.12mi .125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-HWFS-aa Y .25 0 0 0 -- 0 rr-HWMS-aa Y .25 0 0 0 -- 0 rr-IMPERIAL CUPA-aa Y .25 0 0 0 -- 0 rr-INYO CUPA-aa Y .25 0 0 0 -- 0 rr-KERN CUPA-aa Y .25 0 0 0 -- 0 rr-KERN UST-aa Y .25 0 0 0 -- 0 rr-KINGS CUPA-aa Y .25 0 0 0 -- 0 rr-LA HMS-aa Y .25 0 0 0 -- 0 rr-LA LONGB UST-aa Y .25 0 0 0 -- 0 rr-LA SWF-aa Y .5 0 0 0 0 - 0 rr-LAKE CUPA-aa Y .25 0 0 0 -- 0 rr-LASSEN CUPA-aa Y .25 0 0 0 -- 0 rr-MADERA CUPA-aa Y .25 0 0 0 -- 0 rr-MARIN CUPA-aa Y .25 0 0 0 -- 0 rr-MARIPOSA CUPA-aa Y .25 0 0 0 -- 0 rr-MENDOCINO CUPA-aa Y .25 0 0 0 -- 0 rr-MERCED CUPA-aa Y .25 0 0 0 -- 0 rr-MONO CUPA-aa Y .25 0 0 0 -- 0 rr-MONTEREY CUPA-aa Y .25 0 0 0 -- 0 rr-NAPA LOP-aa Y .5 0 0 0 0 - 0 rr-NAPA UST-aa Y .25 0 0 0 -- 0 rr-NEVADA CUPA-aa Y .25 0 0 0 -- 0 rr-ORANGE AST-aa Y .25 0 0 0 -- 0 rr-ORANGE UST-aa Y .25 0 0 0 -- 0 rr-OXNARD CUPA-aa Y .25 0 0 0 -- 0 rr-PLACER CUPA-aa Y .25 0 0 0 -- 0 rr-PLUMAS CUPA-aa Y .25 0 0 0 -- 0 rr-RIVERSIDE LOP-aa Y .5 0 0 0 0 - 0 rr-RIVERSIDE UST-aa Y .25 0 0 0 -- 0 rr-ROSEVILLE CUPA-aa Y .25 0 0 0 -- 0 rr-SACRAMENTO HAZ-aa Y .5 0 0 0 0 - 0 rr-SACRAMENTO TOX-aa Y .5 0 0 0 0 - 0 rr-SAN BENITO CUPA-aa Y .25 0 0 0 -- 0 rr-SAN JOSE HM-aa Y .25 0 0 0 -- 0 rr-SAN LEANDRO CUPA-aa Y .25 0 0 0 -- 0 rr-SANBERN CUPA-aa Y .25 0 0 0 -- 0 rr-SANDIEGO HAZ-aa Y .25 0 0 0 -- 0 rr-SANDIEGO SAM-aa Y .5 0 0 0 0 - 0 rr-SANDIEGO SWF-aa Y .5 0 0 0 0 - 0 rr-SANDIEGO UST-aa Y .25 0 0 0 -- 0 rr-SANFRAN AST-aa Y .25 0 0 0 -- 0 HWFS HWMS IMPERIAL CUPA INYO CUPA KERN CUPA KERN UST KINGS CUPA LA HMS LA LONGB UST LA SWF LAKE CUPA LASSEN CUPA MADERA CUPA MARIN CUPA MARIPOSA CUPA MENDOCINO CUPA MERCED CUPA MONO CUPA MONTEREY CUPA NAPA LOP NAPA UST NEVADA CUPA ORANGE AST ORANGE UST OXNARD CUPA PLACER CUPA PLUMAS CUPA RIVERSIDE LOP RIVERSIDE UST ROSEVILLE CUPA SACRAMENTO HAZ SACRAMENTO TOX SAN BENITO CUPA SAN JOSE HM SAN LEANDRO CUPA SANBERN CUPA SANDIEGO HAZ SANDIEGO SAM SANDIEGO SWF SANDIEGO UST SANFRAN AST 7 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Database Searched Search Radius Project Property Within 0.12mi .125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-SANFRAN CUPA-aa Y .25 0 0 0 -- 0 rr-SANFRAN LOP-aa Y .5 0 0 0 0 - 0 rr-SANFRAN UST-aa Y .25 0 0 0 -- 0 rr-SANJOAQUIN AST-aa Y .25 0 0 0 -- 0 rr-SANJOAQUIN HW-aa Y .5 0 0 0 0 - 0 rr-SANJOAQUIN UST-aa Y .25 0 0 0 -- 0 rr-SANLUISOB CUPA-aa Y .25 0 0 0 -- 0 rr-SANMATEO CUPA-aa Y .25 0 0 0 -- 0 rr-SANMATEO LOP-aa Y .5 0 0 0 0 - 0 rr-SANTA BARB SMU-aa Y .5 0 0 0 0 - 0 rr-SANTA MONICA CUPA-aa Y .25 0 0 0 -- 0 rr-SANTA MONICA UST-aa Y .25 0 0 0 -- 0 rr-SANTACLARA CUPA-aa Y .25 0 0 0 -- 0 rr-SANTACLARA GIL-aa Y .25 0 0 0 -- 0 rr-SANTACLARA LO-aa Y .5 0 0 0 0 - 0 rr-SANTACRUZ CUPA-aa Y .25 0 0 0 -- 0 rr-SHASTA CUPA-aa Y .25 0 0 0 -- 0 rr-SISKIYOU CUPA-aa Y .25 0 0 0 -- 0 rr-SOLANO CUPA-aa Y .25 0 0 0 -- 0 rr-SOLANO LOP-aa Y .5 0 0 0 0 - 0 rr-SOLANO UST-aa Y .25 0 0 0 -- 0 rr-SONOMA CUPA-aa Y .25 0 0 0 -- 0 rr-SONOMA LOP-aa Y .5 0 0 0 0 - 0 rr-SONOMA PETAL-aa Y .25 0 0 0 -- 0 rr-STANISLAUS CUPA-aa Y .25 0 0 0 -- 0 rr-SUTTER CUPA-aa Y .25 0 0 0 -- 0 rr-TEHAMA CUPA-aa Y .25 0 0 0 -- 0 rr-TORRANCE UST-aa Y .25 0 0 0 -- 0 rr-TRINITY CUPA-aa Y .25 0 0 0 -- 0 rr-TULARE CUPA-aa Y .25 0 0 0 -- 0 rr-TUOLUMNE CUPA-aa Y .25 0 0 0 -- 0 rr-VENTURA CUPA-aa Y .25 0 0 0 -- 0 rr-VENTURA HLUFT-aa Y .5 0 0 0 0 - 0 rr-VENTURA INUST-aa Y .25 0 0 0 -- 0 rr-VERNON UST-aa Y .25 0 0 0 -- 0 rr-YOLO UST-aa Y .25 0 0 0 -- 0 rr-YUBA CUPA-aa Y .25 0 0 0 -- 0 Additional Environmental Records Federal rr-DELISTED FED DRY-aa Y .25 0 0 0 -- 0 SANFRAN CUPA SANFRAN LOP SANFRAN UST SANJOAQUIN AST SANJOAQUIN HW SANJOAQUIN UST SANLUISOB CUPA SANMATEO CUPA SANMATEO LOP SANTA BARB SMU SANTA MONICA CUPA SANTA MONICA UST SANTACLARA CUPA SANTACLARA GIL SANTACLARA LO SANTACRUZ CUPA SHASTA CUPA SISKIYOU CUPA SOLANO CUPA SOLANO LOP SOLANO UST SONOMA CUPA SONOMA LOP SONOMA PETAL STANISLAUS CUPA SUTTER CUPA TEHAMA CUPA TORRANCE UST TRINITY CUPA TULARE CUPA TUOLUMNE CUPA VENTURA CUPA VENTURA HLUFT VENTURA INUST VERNON UST YOLO UST YUBA CUPA DELISTED FED DRY 8 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Database Searched Search Radius Project Property Within 0.12mi .125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-FINDS/FRS-aa Y PO 0 ---- 0 rr-TRIS-aa Y PO 0 ---- 0 rr-HMIRS-aa Y .125 0 0 --- 0 rr-NCDL-aa Y PO 0 ---- 0 rr-ODI-aa Y .5 0 0 0 0 - 0 rr-IODI-aa Y .5 0 0 0 0 - 0 rr-TSCA-aa Y .125 0 0 --- 0 rr-HIST TSCA-aa Y .125 0 0 --- 0 rr-FTTS ADMIN-aa Y PO 0 ---- 0 rr-FTTS INSP-aa Y PO 0 ---- 0 rr-PRP-aa Y PO 0 ---- 0 rr-SCRD DRYCLEANER-aa Y .5 0 0 0 0 - 0 rr-ICIS-aa Y PO 0 ---- 0 rr-FED DRYCLEANERS-aa Y .25 0 0 0 -- 0 rr-FUDS-aa Y 1 0 0 0 0 0 0 rr-MLTS-aa Y PO 0 ---- 0 rr-HIST MLTS-aa Y PO 0 ---- 0 rr-MINES-aa Y .25 0 0 0 -- 0 State rr-INSP COMP ENF-aa Y 1 0 0 0 0 0 0 rr-CDL-aa Y .125 0 1 --- 1 rr-SCH-aa Y 1 0 0 1 0 0 1 rr-CHMIRS-aa Y PO 0 ---- 0 rr-SWAT-aa Y .5 0 0 0 0 - 0 rr-HAZNET-aa Y PO 0 ---- 0 rr-SWRCB SWF-aa Y .5 0 0 0 0 - 0 rr-DTSC HWF-aa Y .5 0 0 0 0 - 0 rr-HIST MANIFEST-aa Y PO 0 ---- 0 rr-HIST CHMIRS-aa Y PO 0 ---- 0 rr-CDO/CAO-aa Y .5 0 0 0 0 - 0 rr-DRYCLEANERS-aa Y .25 0 0 6 -- 6 rr-DELISTED DRYC-aa Y .25 0 0 0 -- 0 Tribal No Tribal additional environmental record sources available for this State. County rr-HW INACTIVE-aa Y .5 0 0 0 0 - 0 rr-LA SML-aa Y .5 0 0 0 0 - 0 rr-RIVERSIDE HWG-aa Y .125 0 0 --- 0 rr-RIVERSIDE HZH-aa Y .125 0 0 --- 0 rr-SANJOAQUIN HM-aa Y .125 0 0 --- 0 FINDS/FRS TRIS HMIRS NCDL ODI IODI TSCA HIST TSCA FTTS ADMIN FTTS INSP PRP SCRD DRYCLEANER ICIS FED DRYCLEANERS FUDS MLTS HIST MLTS MINES INSP COMP ENF CDL SCH CHMIRS SWAT HAZNET SWRCB SWF DTSC HWF HIST MANIFEST HIST CHMIRS CDO/CAO DRYCLEANERS DELISTED DRYC HW INACTIVE LA SML RIVERSIDE HWG RIVERSIDE HZH SANJOAQUIN HM 9 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Database Searched Search Radius Project Property Within 0.12mi .125mi to 0.25mi 0.25mi to 0.50mi 0.50mi to 1.00mi Total rr-UNION CITY CERS CUPA-aa Y .25 0 0 0 -- 0 rr-VENTURA HAZR-aa Y .5 0 0 0 0 - 0 rr-DELISTED COUNTY-aa Y .25 0 0 0 -- 0 Total:0 8 19 4 15 46 * PO – Property Only * 'Property and adjoining properties' database search radii are set at 0.25 miles. UNION CITY CERS CUPA VENTURA HAZR DELISTED COUNTY 10 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Executive Summary: Site Report Summary - Project Property Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number No records found in the selected databases for the project property. Executive Summary: Site Report Summary - Project Property 11 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Executive Summary: Site Report Summary - Surrounding Properties Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number m1d dd-LUST-820176246-aa FORMER ROSEBURROUGH SITE 211 MAIN ORANGE CA 92868 ESE 0.04 / 191.99 0 p1p-25-820176246-x1x Global ID / Status: T0605999024 / Completed - Case Closed m2d dd-LUST-820202906-aa ROGER MILLER FORD 230 S MAIN ST ORANGE CA 92668 SSE 0.05 / 252.45 0 p1p-26-820202906-x1x Global ID / Status: T0605901393 / Completed - Case Closed m3d dd-HHSS-822977822-aa EARNEST FORD INC 230 S. MAIN ST ORANGE CA 92668 SSE 0.05 / 257.26 -1 p1p-27-822977822-x1x m3d dd-RCRA SQG-810485542-aa DAVID WILSONS FORD OF ORANGE 230 S MAIN ST ORANGE CA 92868 SSE 0.05 / 257.26 -1 p1p-27-810485542-x1x m4d dd-LUST-820192312-aa TUNE UP CENTER 193 S MAIN ST ORANGE CA 92868 ENE 0.06 / 296.07 3 p1p-28-820192312-x1x Global ID / Status: T0605999017 / Completed - Case Closed m5d dd-CDL-820124545-aa 1249 W PALMYRA PL ORANGE CA 92686 SE 0.11 / 555.68 2 p1p-29-820124545-x1x m6d dd-HHSS-822976710-aa 7-ELEVEN STORE 19969 (2112) 290 SOUTH MAIN ST. ORANGE CA 92666 SSE 0.11 / 566.06 -2 p1p-29-822976710-x1x m6d dd-UST-820070788-aa 7-ELEVEN STORE NO. 19969 290 S. MAIN STREET Orange CA 92868 SSE 0.11 / 566.06 -2 p1p-29-820070788-x1x Facility ID: 30-030-012352 m7d dd-RCRA CESQG-821920137-aa WALGREENS #3815 111 S MAIN ST ORANGE CA 92868 NNE 0.13 / 669.53 2 p1p-29-821920137-x1x m8d dd-LUST-820201310-aa DON CLARK AUTO 305 S MAIN ST ORANGE CA 92668 S 0.14 / 720.73 -2 p1p-30-820201310-x1x Global ID / Status: T0605901501 / Completed - Case Closed m9d dd-HHSS-822953922-aa DON CLARK AUTO SERVICE 305 SO. MAIN ORANGE CA 92668 S 0.14 / 732.69 -2 p1p-32-822953922-x1x m10d dd-HHSS-822952288-aa 93098 1409 W CHAPMAN AVE ORANGE CA 92668 N 0.14 / 751.72 0 p1p-32-822952288-x1x 25 26 27 27 28 29 29 29 29 30 32 32 1 2 3 3 4 5 6 6 7 8 9 10 LUST LUST HHSS RCRA SQG LUST CDL HHSS UST RCRA CESQG LUST HHSS HHSS Executive Summary: Site Report Summary - Surrounding Properties 12 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number m11d dd-DRYCLEANERS-828934073-aa P J CASTLE INC 1437 W CHAPMAN AVE ORANGE CA 928682738 N 0.14 / 752.87 0 p1p-32-828934073-x1x m11d dd-DRYCLEANERS-828943749-aa ORANGE CLEANERS 1437 W CHAPMAN AVE ORANGE CA 928682738 N 0.14 / 752.87 0 p1p-32-828943749-x1x m11d dd-RCRA SQG-810490905-aa ORANGE MARTINIZING CLEANERS 1437 W CHAPMAN AVE ORANGE CA 92868 N 0.14 / 752.87 0 p1p-32-810490905-x1x m12d dd-HHSS-822987873-aa ORANGE COAST CAR WASH 1405 W. CHAPMAN ORANGE CA 92668 NNE 0.16 / 819.46 2 p1p-34-822987873-x1x m12d dd-UST-820071680-aa ORANGE AUTO HAND WASH 1405 W. CHAPMAN AVE. Orange CA 92868 NNE 0.16 / 819.46 2 p1p-34-820071680-x1x Facility ID: 30-030-058733 m13d dd-LUST-820193557-aa CHEVRON #9-3098 1409 W CHAPMAN AVE ORANGE CA 92668 NNE 0.16 / 855.73 2 p1p-34-820193557-x1x Global ID / Status: T0605901236 / Completed - Case Closed m14d dd-LUST-820172411-aa ORANGE COAST CAR WASH 1405 CHAPMAN ORANGE CA 92868 NNE 0.16 / 858.06 3 p1p-35-820172411-x1x Global ID / Status: T0605901030 / Open - Verification Monitoring m15d dd-LUST-820195624-aa FAR WEST TOWING 1138 W CHAPMAN AVE ORANGE CA 92668 NE 0.18 / 974.20 3 p1p-38-820195624-x1x Global ID / Status: T0605901458 / Completed - Case Closed m16d dd-ENVIROSTOR-820296510-aa RUNNING SPRINGS ELEMENTARY SCHOOL 8670 RUNNING SPRINGS DRIVE ORANGE CA 92868 N 0.19 / 1,018.90 -1 p1p-39-820296510-x1x m16d dd-SCH-820263293-aa RUNNING SPRINGS ELEMENTARY SCHOOL 8670 RUNNING SPRINGS DRIVE ORANGE CA 92868 N 0.19 / 1,018.90 -1 p1p-40-820263293-x1x m17d dd-DRYCLEANERS-828934988-aa CRYSTAL CLEAR CLEANERS 358 S MAIN ST ORANGE CA 928683834 S 0.20 / 1,076.50 -2 p1p-40-828934988-x1x m18d dd-DRYCLEANERS-828935223-aa VIP CLEANERS 1714 W CHAPMAN ORANGE CA 928680000 NW 0.22 / 1,163.11 -7 p1p-41-828935223-x1x m18d dd-DRYCLEANERS-828938350-aa VIP CLEANERS 1714 W CHAPMAN AVE ORANGE CA 928682604 NW 0.22 / 1,163.11 -7 p1p-41-828938350-x1x 32 32 32 34 34 34 35 38 39 40 40 41 41 11 11 11 12 12 13 14 15 16 16 17 18 18 DRYCLEANERS DRYCLEANERS RCRA SQG HHSS UST LUST LUST LUST ENVIROSTOR SCH DRYCLEANERS DRYCLEANERS DRYCLEANERS 13 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number m18d dd-DRYCLEANERS-828946758-aa VIP CLEANERS 1714 W CHAPMAN ORANGE CA 926680000 NW 0.22 / 1,163.11 -7 p1p-41-828946758-x1x m18d dd-RCRA SQG-810596604-aa VIP CLEANERS 1714 W CHAPMAN ORANGE CA 92868 NW 0.22 / 1,163.11 -7 p1p-42-810596604-x1x m19d dd-LUST-820183678-aa MEDICAL PROVIDENCE ASSOCIATION 1310 W STEWART ORANGE CA 92868 SSE 0.28 / 1,497.50 1 p1p-43-820183678-x1x Global ID / Status: T0605999125 / Completed - Case Closed m20d dd-LUST-820202706-aa SMOG EXPRESS 904 W CHAPMAN AVE ORANGE CA 92668 ENE 0.35 / 1,827.51 12 p1p-43-820202706-x1x Global ID / Status: T0605901289 / Completed - Case Closed m21d dd-LUST-820205472-aa SOUTHLAND LOCATION #19969 290 MAIN ORANGE CA 92868 N 0.38 / 2,030.91 2 p1p-45-820205472-x1x Global ID / Status: T0605902246 / Completed - Case Closed m22d dd-LUST-820188286-aa MITCHELL AUTO SERVICE 700 CHAPMAN ORANGE CA 92868 ENE 0.47 / 2,462.93 17 p1p-45-820188286-x1x Global ID / Status: T0605902228 / Completed - Case Closed m23d dd-RCRA CORRACTS-810472350-aa AMF VOIT INC 426 W ALMOND ORANGE CA 92866 E 0.61 / 3,222.66 23 p1p-46-810472350-x1x m24d dd-ENVIROSTOR-820298269-aa AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 E 0.61 / 3,227.39 23 p1p-49-820298269-x1x m24d dd-ENVIROSTOR-820296386-aa AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 E 0.61 / 3,227.39 23 p1p-50-820296386-x1x m24d dd-HWP-820356897-aa AMF VOIT INC 426 W ALMOND ORANGE CA E 0.61 / 3,227.39 23 p1p-51-820356897-x1x m25d dd-ENVIROSTOR-820360875-aa AMF NEWPORT DIVERS 426 WEST ALMOND ORANGE CA 92667 E 0.61 / 3,242.57 24 p1p-52-820360875-x1x m26d dd-RESPONSE-825116012-aa AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 E 0.65 / 3,442.72 23 p1p-53-825116012-x1x ESTOR EPA ID: CAD049901176 m27d dd-ENVIROSTOR-820296821-aa STATEK CORP.512 N. MAIN STREET ORANGE CA 92668 N 0.68 / 3,579.64 -3 p1p-54-820296821-x1x m28d dd-ENVIROSTOR-820294492-aa DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE N 0.71 / 3,741.21 -6 p1p-54-820294492-x1x 41 42 43 43 45 45 46 49 50 51 52 53 54 54 18 18 19 20 21 22 23 24 24 24 25 26 27 28 DRYCLEANERS RCRA SQG LUST LUST LUST LUST RCRA CORRACTS ENVIROSTOR ENVIROSTOR HWP ENVIROSTOR RESPONSE ENVIROSTOR ENVIROSTOR 14 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key DB Company/Site Name Address Direction Distance (mi/ft) Elev Diff (ft) Page Number ORANGE CA 926680000 m28d dd-ENVIROSTOR-820296822-aa STEVENS METAL FINISHING 1607 W. ORANGEGROVE AVENUE #D ORANGE CA 92668 N 0.71 / 3,741.21 -6 p1p-55-820296822-x1x m28d dd-ENVIROSTOR-820359765-aa DATA CIRCUITS INC. 1607 WEST ORANGEGROVE, SUITE A ORANGE CA 92667 N 0.71 / 3,741.21 -6 p1p-59-820359765-x1x m28d dd-RCRA CORRACTS-810473628-aa DATA CIRCUITS INC 1607 W ORANGE GROVE AVE STE A ORANGE CA 92868 N 0.71 / 3,741.21 -6 p1p-59-810473628-x1x m29d dd-ENVIROSTOR-820297943-aa DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 N 0.75 / 3,978.64 -4 p1p-62-820297943-x1x m29d dd-HWP-820356573-aa DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA N 0.75 / 3,978.64 -4 p1p-64-820356573-x1x m29d dd-RESPONSE-825115882-aa DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 N 0.75 / 3,978.64 -4 p1p-64-825115882-x1x ESTOR EPA ID: CAD067625129 m30d dd-ENVIROSTOR-820298067-aa INDEPENDENT FORGE CO. 692 N. BATAVIA ORANGE CA 92665 NNE 0.96 / 5,074.91 13 p1p-65-820298067-x1x 55 59 59 62 64 64 65 28 28 28 29 29 29 30 ENVIROSTOR ENVIROSTOR RCRA CORRACTS ENVIROSTOR HWP RESPONSE ENVIROSTOR 15 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Executive Summary: Summary by Data Source Standard Federal RCRA CORRACTS - RCRA CORRACTS-Corrective Action A search of the RCRA CORRACTS database, dated Sep 6, 2016 has found that there are 2 RCRA CORRACTS site(s) within approximately 1.00 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key AMF VOIT INC 426 W ALMOND ORANGE CA 92866 E 0.61 / 3,222.66 m-23-810472350-a Lower Elevation Address Direction Distance (mi/ft)Map Key DATA CIRCUITS INC 1607 W ORANGE GROVE AVE STE A ORANGE CA 92868 N 0.71 / 3,741.21 m-28-810473628-a RCRA SQG - RCRA Small Quantity Generators List A search of the RCRA SQG database, dated Sep 6, 2016 has found that there are 3 RCRA SQG site(s) within approximately 0.25 miles of the project property. Lower Elevation Address Direction Distance (mi/ft)Map Key DAVID WILSONS FORD OF ORANGE 230 S MAIN ST ORANGE CA 92868 SSE 0.05 / 257.26 m-3-810485542-a ORANGE MARTINIZING CLEANERS 1437 W CHAPMAN AVE ORANGE CA 92868 N 0.14 / 752.87 m-11-810490905-a VIP CLEANERS 1714 W CHAPMAN ORANGE CA 92868 NW 0.22 / 1,163.11 m-18-810596604-a RCRA CESQG - RCRA Conditionally Exempt Small Quantity Generators List A search of the RCRA CESQG database, dated Sep 6, 2016 has found that there are 1 RCRA CESQG site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key WALGREENS #3815 111 S MAIN ST ORANGE CA 92868 NNE 0.13 / 669.53 m-7-821920137-a 23 28 3 11 18 7 Executive Summary: Summary by Data Source 16 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 State RESPONSE - State Response Sites A search of the RESPONSE database, dated Jun 30, 2016 has found that there are 2 RESPONSE site(s) within approximately 1.00 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 E 0.65 / 3,442.72 m-26-825116012-a ESTOR EPA ID: CAD049901176 Lower Elevation Address Direction Distance (mi/ft)Map Key DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 N 0.75 / 3,978.64 m-29-825115882-a ESTOR EPA ID: CAD067625129 ENVIROSTOR - EnviroStor Database A search of the ENVIROSTOR database, dated Aug 22, 2016 has found that there are 10 ENVIROSTOR site(s) within approximately 1.00 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 E 0.61 / 3,227.39 m-24-820296386-a AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 E 0.61 / 3,227.39 m-24-820298269-a AMF NEWPORT DIVERS 426 WEST ALMOND ORANGE CA 92667 E 0.61 / 3,242.57 m-25-820360875-a INDEPENDENT FORGE CO. 692 N. BATAVIA ORANGE CA 92665 NNE 0.96 / 5,074.91 m-30-820298067-a Lower Elevation Address Direction Distance (mi/ft)Map Key RUNNING SPRINGS ELEMENTARY SCHOOL 8670 RUNNING SPRINGS DRIVE ORANGE CA 92868 N 0.19 / 1,018.90 m-16-820296510-a STATEK CORP. 512 N. MAIN STREET ORANGE CA 92668 N 0.68 / 3,579.64 m-27-820296821-a DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 N 0.71 / 3,741.21 m-28-820294492-a 26 29 24 24 25 30 16 27 28 17 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Lower Elevation Address Direction Distance (mi/ft)Map Key STEVENS METAL FINISHING 1607 W. ORANGEGROVE AVENUE #D ORANGE CA 92668 N 0.71 / 3,741.21 m-28-820296822-a DATA CIRCUITS INC. 1607 WEST ORANGEGROVE, SUITE A ORANGE CA 92667 N 0.71 / 3,741.21 m-28-820359765-a DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 N 0.75 / 3,978.64 m-29-820297943-a HWP - EnviroStor Hazardous Waste Facilities A search of the HWP database, dated Jul 18, 2016 has found that there are 2 HWP site(s) within approximately 1.00 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key AMF VOIT INC 426 W ALMOND ORANGE CA E 0.61 / 3,227.39 m-24-820356897-a Lower Elevation Address Direction Distance (mi/ft)Map Key DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA N 0.75 / 3,978.64 m-29-820356573-a LUST - Leaking Underground Fuel Tank Reports A search of the LUST database, dated Aug 25, 2016 has found that there are 11 LUST site(s) within approximately 0.50 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key TUNE UP CENTER 193 S MAIN ST ORANGE CA 92868 ENE 0.06 / 296.07 m-4-820192312-a Global ID / Status: T0605999017 / Completed - Case Closed CHEVRON #9-3098 1409 W CHAPMAN AVE ORANGE CA 92668 NNE 0.16 / 855.73 m-13-820193557-a Global ID / Status: T0605901236 / Completed - Case Closed ORANGE COAST CAR WASH 1405 CHAPMAN ORANGE CA 92868 NNE 0.16 / 858.06 m-14-820172411-a Global ID / Status: T0605901030 / Open - Verification Monitoring FAR WEST TOWING 1138 W CHAPMAN AVE ORANGE CA 92668 NE 0.18 / 974.20 m-15-820195624-a Global ID / Status: T0605901458 / Completed - Case Closed 28 28 29 24 29 4 13 14 15 18 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key MEDICAL PROVIDENCE ASSOCIATION 1310 W STEWART ORANGE CA 92868 SSE 0.28 / 1,497.50 m-19-820183678-a Global ID / Status: T0605999125 / Completed - Case Closed SMOG EXPRESS 904 W CHAPMAN AVE ORANGE CA 92668 ENE 0.35 / 1,827.51 m-20-820202706-a Global ID / Status: T0605901289 / Completed - Case Closed SOUTHLAND LOCATION #19969 290 MAIN ORANGE CA 92868 N 0.38 / 2,030.91 m-21-820205472-a Global ID / Status: T0605902246 / Completed - Case Closed MITCHELL AUTO SERVICE 700 CHAPMAN ORANGE CA 92868 ENE 0.47 / 2,462.93 m-22-820188286-a Global ID / Status: T0605902228 / Completed - Case Closed Lower Elevation Address Direction Distance (mi/ft)Map Key FORMER ROSEBURROUGH SITE 211 MAIN ORANGE CA 92868 ESE 0.04 / 191.99 m-1-820176246-a Global ID / Status: T0605999024 / Completed - Case Closed ROGER MILLER FORD 230 S MAIN ST ORANGE CA 92668 SSE 0.05 / 252.45 m-2-820202906-a Global ID / Status: T0605901393 / Completed - Case Closed DON CLARK AUTO 305 S MAIN ST ORANGE CA 92668 S 0.14 / 720.73 m-8-820201310-a Global ID / Status: T0605901501 / Completed - Case Closed UST - Permitted Underground Storage Tank (UST) in GeoTracker A search of the UST database, dated Jul 18, 2016 has found that there are 2 UST site(s) within approximately 0.25 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key ORANGE AUTO HAND WASH 1405 W. CHAPMAN AVE. Orange CA 92868 NNE 0.16 / 819.46 m-12-820071680-a Facility ID: 30-030-058733 Lower Elevation Address Direction Distance (mi/ft)Map Key 7-ELEVEN STORE NO. 19969 290 S. MAIN STREET Orange CA 92868 SSE 0.11 / 566.06 m-6-820070788-a Facility ID: 30-030-012352 HHSS - Historical Hazardous Substance Storage Information Database A search of the HHSS database, dated Aug 27, 2015 has found that there are 5 HHSS site(s) within approximately 0.25 miles of the project property. 19 20 21 22 1 2 8 12 6 19 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key ORANGE COAST CAR WASH 1405 W. CHAPMAN ORANGE CA 92668 NNE 0.16 / 819.46 m-12-822987873-a Lower Elevation Address Direction Distance (mi/ft)Map Key EARNEST FORD INC 230 S. MAIN ST ORANGE CA 92668 SSE 0.05 / 257.26 m-3-822977822-a 7-ELEVEN STORE 19969 (2112)290 SOUTH MAIN ST. ORANGE CA 92666 SSE 0.11 / 566.06 m-6-822976710-a DON CLARK AUTO SERVICE 305 SO. MAIN ORANGE CA 92668 S 0.14 / 732.69 m-9-822953922-a 93098 1409 W CHAPMAN AVE ORANGE CA 92668 N 0.14 / 751.72 m-10-822952288-a Non Standard State CDL - Clandestine Drug Lab Sites A search of the CDL database, dated Dec 31, 2015 has found that there are 1 CDL site(s) within approximately 0.12 miles of the project property. Equal/Higher Elevation Address Direction Distance (mi/ft)Map Key 1249 W PALMYRA PL ORANGE CA 92686 SE 0.11 / 555.68 m-5-820124545-a SCH - School Property Evaluation Program Sites A search of the SCH database, dated Jul 19, 2016 has found that there are 1 SCH site(s) within approximately 1.00 miles of the project property. Lower Elevation Address Direction Distance (mi/ft)Map Key RUNNING SPRINGS ELEMENTARY SCHOOL 8670 RUNNING SPRINGS DRIVE ORANGE CA 92868 N 0.19 / 1,018.90 m-16-820263293-a DRYCLEANERS - Drycleaner Facilities A search of the DRYCLEANERS database, dated Sep 1, 2016 has found that there are 6 DRYCLEANERS site(s) within approximately 0.25 miles of the project property. 12 3 6 9 10 5 16 20 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Lower Elevation Address Direction Distance (mi/ft)Map Key P J CASTLE INC 1437 W CHAPMAN AVE ORANGE CA 928682738 N 0.14 / 752.87 m-11-828934073-a ORANGE CLEANERS 1437 W CHAPMAN AVE ORANGE CA 928682738 N 0.14 / 752.87 m-11-828943749-a CRYSTAL CLEAR CLEANERS 358 S MAIN ST ORANGE CA 928683834 S 0.20 / 1,076.50 m-17-828934988-a VIP CLEANERS 1714 W CHAPMAN ORANGE CA 926680000 NW 0.22 / 1,163.11 m-18-828946758-a VIP CLEANERS 1714 W CHAPMAN AVE ORANGE CA 928682604 NW 0.22 / 1,163.11 m-18-828938350-a VIP CLEANERS 1714 W CHAPMAN ORANGE CA 928680000 NW 0.22 / 1,163.11 m-18-828935223-a 11 11 17 18 18 18 #*#*#*#* #*#*#*#*#*#*#*#*#*#*#*#*#*#*#* #* #* #* #*#* #* #*#*#*#*#* ^_ m9c m8c m7c m5c m4c m2c m1c m30c m27c m26c m25c m23c m22c m21c m20c m19c m17c m15cm14cm10c m6c(2) m3c(2) m29c(3) m28c(4) m18c(4) m16c(2) m12c(2)m11c(3)Santa Ana RiverS a ntia g o C r e ekBitterbushChannelI- 5 N I- 5 S I- 5 N I- 5 S CA-22 E CA-22 WCA-57 SCA- 5 7 NCA-57SCA-57 NCA-57N117°51'W117°51'30"W117°52'W117°52'30"W117°53'W 33°48'N33°48'N33°47'30"N33°47'30"N33°47'N33°47'N33°46'30"N33°46'30"N0.25 0 0.250.125 Miles Order No: 20161031177 Map : 1 Mile Radius 1:18200 Address: 202 S Main St, Orange, CA, 92868 Source: © 2016 ESRI © ERIS Information Inc. ^_Project Property Buffer Outline #*Eris Sites with Higher Elevation ")Eris Sites with Same Elevation #*Eris Sites with Lower Elevation (Eris Sites with Unknown Elevation County Boundary Rails Major Highways Major Highways Ramps Major Roads Major Roads Ramps Secondary Roads Secondary Roads Ramps Local Roads and Ramps State Boundary National Priority List Sites National Wetland Indian Reserve Land Historic Fill 100 Year Flood Zone 500 Year Flood Zone FWS Special Designation Areas State Brownfield Sites State Brownfield Areas State Superfund Areas:Dept. of Defense State Superfund Areas:NPL WQARF Areas Federal Lands: Dept. of Defense (owned/administered areas) 9 8 7 5 4 2 1 30 27 26 25 23 22 21 20 19 17 151410 6 (2) 3 (2) 29 (3) 28 (4) 18 (4) 16 (2) 12 (2)11 (3) #*#*#*#* #*#*#*#*#*#*#*#*#*#*#*#*#*#*#* #* #* #* ^_ m9c m8c m7c m5c m4c m2c m1c m22c m21c m20c m19c m17c m15c m14c m13c m10c m6c(2) m3c(2) m18c(4) m16c(2) m12c(2) m11c(3) B i t t e r b u shChannelI- 5 N I- 5 S I- 5 N CA-22 ECA-22 W W Maple Ave W Almond Ave S Parker StW La Veta Ave W Sycamore Ave W Palmyra Ave W Palm Ave N Main StSFlowerStS Batavia StS Main StW Culver Ave W Chapman Ave S Crest RdN Batavia StN Eckhoff StS Devon RdS Pixley StN Jewell PlS Feldner RdW W illowAveS Bedford RdN Flower StS Bush StW Cherry Dr W Robin Rd N Clark StN Stevens StW Mills Dr S Lime StN Lime StW S pruceAveS Clark StFlower St N Holly StMain Place Dr N Parker StS Citrus StN Citrus StN Pixley StBronson St N Elm StS Alpine RdN Ash StN Lester DrS Pepper StW Birch Ave S Marks WayN Fir StN Feldner RdW Larkspur Dr W Acacia Ave S Poinsettia DrS L a V e taParkCirNPoplarStW Orchard Ave Canf i e l d P l S McCoy RdN Fairmont StS Glenview PlN Cedar StW Arbor Way W Stewart DrS La Linda DrS Silktree CirS Castle CirW Providence AveS Louise PlS Camille CirS Flower CirN Clark StN Lime StS Citrus StN Poplar StW Palmyra Ave W Chapman Ave S Pixley StS Clark StNCitrusStW La Veta Ave S P e pperStS Main StN Stevens StN Lime StS Bedford RdS Lime StN Flower StW Cherry Dr S Clark StN Parker St117°51'30"W117°52'W117°52'30"W 33°47'30"N33°47'30"N33°47'N33°47'N0.1 0 0.10.05 Miles Order No: 20161031177 Map : 0.5 Mile Radius 1:9100 Address: 202 S Main St, Orange, CA, 92868 Source: © 2016 ESRI © ERIS Information Inc. ^_Project Property Buffer Outline #*Eris Sites with Higher Elevation ")Eris Sites with Same Elevation #*Eris Sites with Lower Elevation (Eris Sites with Unknown Elevation County Boundary Rails Major Highways Major Highways Ramps Major Roads Major Roads Ramps Secondary Roads Secondary Roads Ramps Local Roads and Ramps State Boundary National Priority List Sites National Wetland Indian Reserve Land Historic Fill 100 Year Flood Zone 500 Year Flood Zone FWS Special Designation Areas State Brownfield Sites State Brownfield Areas State Superfund Areas:Dept. of Defense State Superfund Areas:NPL WQARF Areas Federal Lands: Dept. of Defense (owned/administered areas) 9 8 7 5 4 2 1 22 21 20 19 17 15 14 10 6 (2) 3 (2) 18 (4) 16 (2) 12 (2) 11 (3) 13 #*#*#*#* #*#*#*#*#*#*#*#*#*#* #*#*#*#*#* ^_ m9cm8c m7c m5c m4c m2c m1c m19c m17c m15c m14c m13cm10c m6c(2) m3c(2) m18c(4) m16c(2) m12c(2)m11c(3) W Maple Ave S Main StW Almond Ave W Palmyra Ave W Culver Ave S Feldner RdW Chapman Ave S Bush StW Robin Rd NMainStS Crest RdS Devon RdN Jewell PlS Lime StS Bedford RdN Lester DrS Pepper StN Fir StN Feldner RdS McCoy RdS Citrus StW Arbor Way W Stewart Dr W Paul Rd S La Linda DrS Castle CirS Carmen CirW Columbia Pl W Palmyra Ave SMainS t W Chapman Ave S Bush StS Lime St117°52'W 33°47'N33°47'N0.07 0 0.070.035 Miles Order No: 20161031177 Map : 0.25 Mile Radius 1:4600 Address: 202 S Main St, Orange, CA, 92868 Source: © 2016 ESRI © ERIS Information Inc. ^_Project Property Buffer Outline #*Eris Sites with Higher Elevation ")Eris Sites with Same Elevation #*Eris Sites with Lower Elevation (Eris Sites with Unknown Elevation County Boundary Rails Major Highways Major Highways Ramps Major Roads Major Roads Ramps Secondary Roads Secondary Roads Ramps Local Roads and Ramps State Boundary National Priority List Sites National Wetland Indian Reserve Land Historic Fill 100 Year Flood Zone 500 Year Flood Zone FWS Special Designation Areas State Brownfield Sites State Brownfield Areas State Superfund Areas:Dept. of Defense State Superfund Areas:NPL WQARF Areas Federal Lands: Dept. of Defense (owned/administered areas) 98 7 5 4 2 1 19 17 15 14 10 6 (2) 3 (2) 18 (4) 16 (2) 12 (2)11 (3)13 ^_ Source: Esri, DigitalGlobe, GeoEye, Earthstar Geographics, CNES/Airbus DS, USDA, USGS, AeroGRID, IGN, and the GIS User Community 117°51'30"W117°52'W117°52'30"W 33°47'30"N33°47'30"N33°47'N33°47'N0.15 0 0.150.075 Miles Order No: 20161031177Aerial 1:11100 Address: 202 S Main St, Orange, CA, 92868 © ERIS Information Inc.Source: ESRI World Imagery 25 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Detail Report Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB m-1-820176246-b 1 of 1 ESE 0.04 / 191.99 158.86 FORMER ROSEBURROUGH SITE 211 MAIN ORANGE CA 92868 dd-LUST-820176246-bb p1p-820176246-y1y Global ID:T0605999024 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:2001-01-19 00:00:00 RB Case Number:083003769T LOC Case Number:00UT024 CUF Case:NO Potential Cntm of Concrn:Diesel Potential Media Affected:Soil County:Orange Latitude:33.785707 Longitude:-117.867134 Lead Agency:ORANGE COUNTY LOP Case Worker:SK Local Agency:ORANGE COUNTY LOP File Location:Local Agency Status History ---- Status:Open - Case Begin Date Status Date:2000-08-03 00:00:00 ---- Status:Completed - Case Closed Status Date:2001-01-19 00:00:00 ---- Activities ---- Action Type:Other Date:2000-08-03 00:00:00 Action:Leak Reported ---- Action Type:Other Date:2000-08-03 00:00:00 Action:Leak Discovery ---- Contact Information ---- Contact Type:Regional Board Caseworker Contact Name:ROSE SCOTT Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:rscott@waterboards.ca.gov Phone Number:9513206375 ---- Contact Type:Local Agency Caseworker Contact Name:SHYAMALA KALYANASUNDARAM Organization Name:ORANGE COUNTY LOP Address:1241 E. DYER ROAD SUITE 120 City:SANTA ANA Email:ssundaram@ochca.com Phone Number:7144336262 ---- 1 LUST Detail Report 26 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB m-2-820202906-b 1 of 1 SSE 0.05 / 252.45 158.86 ROGER MILLER FORD 230 S MAIN ST ORANGE CA 92668 dd-LUST-820202906-bb p1p-820202906-y1y Global ID:T0605901393 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:1998-10-05 00:00:00 RB Case Number:083001866T LOC Case Number: CUF Case:YES Potential Cntm of Concrn:Gasoline Potential Media Affected:Aquifer used for drinking water supply County:Orange Latitude:33.7851706 Longitude:-117.8675171 Lead Agency:SANTA ANA RWQCB (REGION 8) Case Worker:TME Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Case Begin Date Status Date:1991-03-22 00:00:00 ---- Status:Open - Verification Monitoring Status Date:1996-12-15 00:00:00 ---- Status:Completed - Case Closed Status Date:1998-10-05 00:00:00 ---- Activities ---- Action Type:Other Date:1991-03-22 00:00:00 Action:Leak Discovery ---- Action Type:Other Date:1991-03-22 00:00:00 Action:Leak Stopped ---- Action Type:Other Date:1991-04-29 00:00:00 Action:Leak Reported ---- Action Type:ENFORCEMENT Date:1998-10-05 00:00:00 Action:Closure/No Further Action Letter ---- Contact Information ---- Contact Type:Regional Board Caseworker Contact Name:TOM E. MBEKE-EKANEM Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:tmbeke-ekanem@waterboards.ca.gov Phone Number:9513202007 ---- Contact Type:Local Agency Caseworker Contact Name:KATHY DASCOMB Organization Name:ORANGE, CITY OF Address:2009 EAST EDINGER AVENUE City:SANTA ANA Email:kdascomb@cityoforange.org Phone Number:7146673773 2 LUST 27 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB ---- m-3-822977822-b 1 of 2 SSE 0.05 / 257.26 158.06 EARNEST FORD INC 230 S. MAIN ST ORANGE CA 92668 dd-HHSS-822977822-bb p1p-822977822-y1y County: Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002e882.pdf m-3-810485542-b 2 of 2 SSE 0.05 / 257.26 158.06 DAVID WILSONS FORD OF ORANGE 230 S MAIN ST ORANGE CA 92868 dd-RCRA SQG-810485542-bb p1p-810485542-y1y County Name:ORANGE County Code:CA059 EPA Handler ID:CAD981626807 Current Site Name:DAVID WILSONS FORD OF ORANGE Generator Status Universe:Small Quantity Generator Land Type:Private Activity Location:CA TSD Activity:No Mixed Waste Generator:No Importer Activity:No Transporter Activity:No Transfer Facility:No Recycler Activity:No Onsite Burner Exemption:No Furnace Exemption:No Underground Inject Activity:No Rece Waste From Off Site:No Used Oil Transporter: Used Oil Transfer Facility: Used Oil Processor: Used Oil Refiner: Used Oil Burner: Used Oil Market Burner: Used Oil Spec Marketer: Mailing Address:230 S MAIN ST, , ORANGE, CA, 92868, Contact Name:THEODORE TOMASEK Contact Address:1400 N TUSTIN, , ORANGE, CA, 92667, US Contact Email: Location Street 2: ---- Owner/Operator Information ---- Owner/Operator Indicator:CO Owner/Operator Name:DAVID WILSON Owner/Operator Address: 1400 N TUSTIN ORANGE CA 92667 Owner/Operator Phone:7146396750 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- NAICS Information ---- Handler Information ---- Date Received:19940520 Facility Name:DAVID WILSONS FORD OF ORANGE Classification:Small Quantity Generator ---- Hazardous Waste Information ---- Violation/Evaluation Information 3 3 HHSS RCRA SQG 28 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB ---- m-4-820192312-b 1 of 1 ENE 0.06 / 296.07 161.62 TUNE UP CENTER 193 S MAIN ST ORANGE CA 92868 dd-LUST-820192312-bb p1p-820192312-y1y Global ID:T0605999017 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:1999-01-25 00:00:00 RB Case Number:083003729T LOC Case Number: CUF Case:NO Potential Cntm of Concrn:Other Solvent or Non-Petroleum Hydrocarbon Potential Media Affected:Soil County:Orange Latitude:33.786261 Longitude:-117.866914 Lead Agency:SANTA ANA RWQCB (REGION 8) Case Worker:PAH Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Case Begin Date Status Date:1998-10-05 00:00:00 ---- Status:Completed - Case Closed Status Date:1999-01-25 00:00:00 ---- Activities ---- Action Type:Other Date:1998-10-05 00:00:00 Action:Leak Discovery ---- Action Type:Other Date:1998-10-05 00:00:00 Action:Leak Stopped ---- Action Type:ENFORCEMENT Date:1999-01-25 00:00:00 Action:Closure/No Further Action Letter ---- Action Type:Other Date:1999-01-25 00:00:00 Action:Leak Reported ---- Contact Information ---- Contact Type:Regional Board Caseworker Contact Name:PATRICIA HANNON Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:phannon@waterboards.ca.gov Phone Number: ---- Contact Type:Local Agency Caseworker Contact Name:KATHY DASCOMB Organization Name:ORANGE, CITY OF Address:2009 EAST EDINGER AVENUE City:SANTA ANA Email:kdascomb@cityoforange.org Phone Number:7146673773 ---- 4 LUST 29 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB m-5-820124545-b 1 of 1 SE 0.11 / 555.68 160.64 1249 W PALMYRA PL ORANGE CA 92686 dd-CDL-820124545-bb p1p-820124545-y1y Clue:1997-11-081 Date:11/18/1997 Lab Type:L County:ORANGE Lab Type Description:Illegal Drug Lab - location where an illegal drug lab was operated or drug lab equipment and/or materials were stored. m-6-822976710-b 1 of 2 SSE 0.11 / 566.06 157.03 7-ELEVEN STORE 19969 (2112) 290 SOUTH MAIN ST. ORANGE CA 92666 dd-HHSS-822976710-bb p1p-822976710-y1y County: Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002ef0d.pdf m-6-820070788-b 2 of 2 SSE 0.11 / 566.06 157.03 7-ELEVEN STORE NO. 19969 290 S. MAIN STREET Orange CA 92868 dd-UST-820070788-bb p1p-820070788-y1y Facility ID:30-030-012352 Latitude:33.7856547 County:Orange Longitude:-117.8663631 Permitting Agency:ORANGE, CITY OF m-7-821920137-b 1 of 1 NNE 0.13 / 669.53 161.05 WALGREENS #3815 111 S MAIN ST ORANGE CA 92868 dd-RCRA CESQG-821920137-bb p1p-821920137-y1y County Name:ORANGE County Code:CA059 EPA Handler ID:CAL000323573 Current Site Name:WALGREENS #3815 Generator Status Universe:Conditionally Exempt Small Quantity Generator Land Type:Private Activity Location:CA TSD Activity:No Mixed Waste Generator:No Importer Activity:No Transporter Activity:No Transfer Facility:No Recycler Activity:No Onsite Burner Exemption:No Furnace Exemption:No Underground Inject Activity:No Rece Waste From Off Site:No Used Oil Transporter: Used Oil Transfer Facility: Used Oil Processor: Used Oil Refiner: Used Oil Burner: Used Oil Market Burner: Used Oil Spec Marketer: Mailing Address:3207, GREY HAWK CT STE 200, , CARLSBAD, CA, 92010, Contact Name:KARINA E ROMERO Contact Address:3207, GREY HAWK CT STE 200, , CARLSBAD, CA, 92010, Contact Email:KROMERO@3ECOMPANY.COM Location Street 2: ---- Owner/Operator Information ---- Owner/Operator Indicator:CP 5 6 6 7 CDL HHSS UST RCRA CESQG 30 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Owner/Operator Name:WALGREEN CO Owner/Operator Address: Owner/Operator Phone: Owner/Operator Type:P Date Became Current:19961223 Date Ended Current: ---- Owner/Operator Indicator:CO Owner/Operator Name:VRSJ LLC C/O INDEPENDENT DEVELOPMENT CO Owner/Operator Address:204 E 17TH ST STE 202 COSTA MESA CA 92627 Owner/Operator Phone:9497642674 Owner/Operator Type:P Date Became Current:19961223 Date Ended Current: ---- NAICS Information ---- Naics Code:44611 Naics Description:PHARMACIES AND DRUG STORES ---- Handler Information ---- Date Received:20140301 Facility Name:WALGREENS #3815 Classification:Conditionally Exempt Small Quantity ---- Hazardous Waste Information ---- Waste Code:D001 Waste:IGNITABLE WASTE ---- Waste Code:D024 Waste:M-CRESOL ---- Waste Code:U034 Waste:ACETALDEHYDE, TRICHLORO- (OR) CHLORAL ---- Waste Code:D009 Waste:MERCURY ---- Waste Code:D010 Waste:SELENIUM ---- Waste Code:P001 Waste:2H-1-BENZOPYRAN-2-ONE, 4-HYDROXY-3-(3-OXO-1-PHENYLBUTYL)-, & SALTS, WHEN PRESENT AT CONCENTRATIONS GREATER THAN 0.3% (OR) WARFARIN, & SALTS, WHEN PRESENT AT CONCENTRATIONS GREATER THAN 0.3% ---- Waste Code:U165 Waste:NAPHTHALENE ---- Waste Code:D002 Waste:CORROSIVE WASTE ---- Waste Code:D007 Waste:CHROMIUM ---- Waste Code:P075 Waste:NICOTINE, & SALTS (OR) PYRIDINE, 3-(1-METHYL-2-PYRROLIDINYL)-,(S)-, & SALTS ---- Violation/Evaluation Information ---- m-8-820201310-b 1 of 1 S 0.14 / 720.73 157.44 DON CLARK AUTO 305 S MAIN ST ORANGE CA 92668 dd-LUST-820201310-bb p1p-820201310-y1y 8 LUST 31 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Global ID:T0605901501 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:1992-03-18 00:00:00 RB Case Number:083002010T LOC Case Number: CUF Case:NO Potential Cntm of Concrn:Waste Oil / Motor / Hydraulic / Lubricating Potential Media Affected:Soil County:Orange Latitude:33.7838965 Longitude:-117.8672716 Lead Agency:ORANGE, CITY OF Case Worker:UNK Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Site Assessment Status Date:1992-02-04 00:00:00 ---- Status:Open - Case Begin Date Status Date:1992-02-04 00:00:00 ---- Status:Open - Site Assessment Status Date:1992-02-13 00:00:00 ---- Status:Completed - Case Closed Status Date:1992-03-18 00:00:00 ---- Activities ---- Action Type:Other Date:1992-02-04 00:00:00 Action:Leak Stopped ---- Action Type:Other Date:1992-02-04 00:00:00 Action:Leak Discovery ---- Action Type:Other Date:1992-02-04 00:00:00 Action:Leak Reported ---- Action Type:ENFORCEMENT Date:1992-03-18 00:00:00 Action:Closure/No Further Action Letter ---- Contact Information ---- Contact Type:Local Agency Caseworker Contact Name:UNK Organization Name:ORANGE, CITY OF Address: City:r8 UNKNOWN Email: Phone Number: ---- Contact Type:Regional Board Caseworker Contact Name:PATRICIA HANNON Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:phannon@waterboards.ca.gov Phone Number: ---- 32 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB m-9-822953922-b 1 of 1 S 0.14 / 732.69 157.35 DON CLARK AUTO SERVICE 305 SO. MAIN ORANGE CA 92668 dd-HHSS-822953922-bb p1p-822953922-y1y County: Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002e867.pdf m-10-822952288-b 1 of 1 N 0.14 / 751.72 158.86 93098 1409 W CHAPMAN AVE ORANGE CA 92668 dd-HHSS-822952288-bb p1p-822952288-y1y County: Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002e6fc.pdf m-11-828934073-b 1 of 3 N 0.14 / 752.87 158.62 P J CASTLE INC 1437 W CHAPMAN AVE ORANGE CA 928682738 dd-DRYCLEANERS-828934073-bb p1p-828934073-y1y EPA ID:CAD981991524 Owner Zip:928682738 Create Date:7/3/1987 Owner Phone:7146396160 Facility Act Ind:No Owner Fax: In Act Date:8/18/2005 Contact Name:P CASTLE/OWNER J CASTLE/OPTR County Name:Orange Contact Street 1:1437 W CHAPMAN AVE Region Code:4 Contact Street 2: Owner Name:PAT CASTLE Contact City:ORANGE Owner Street 1:734 N VICTORIA DR Contact State:CA Owner Street 2:Contact Zip:928682738 Owner City:ORANGE Contact Phone:7149787489 Owner State:CA Mail Name: --- Details --- NAICS Code:81232 Naics Desc:Drycleaning and Laundry Services (except Coin-Operated) SIC Code:7211 SIC Desc:Power Laundries, Family and Commercial m-11-828943749-b 2 of 3 N 0.14 / 752.87 158.62 ORANGE CLEANERS 1437 W CHAPMAN AVE ORANGE CA 928682738 dd-DRYCLEANERS-828943749-bb p1p-828943749-y1y EPA ID:CAL000297647 Owner Zip:928682738 Create Date:8/18/2005 10:29:02 AM Owner Phone:7149787489 Facility Act Ind:Yes Owner Fax:0000000000 In Act Date:Contact Name:PAUL NA County Name:Orange Contact Street 1:1437 W CHAPMAN AVE Region Code:4 Contact Street 2: Owner Name:JENNY NA Contact City:ORANGE Owner Street 1:1437 W CHAPMAN AVE Contact State:CA Owner Street 2:Contact Zip:92868 Owner City:ORANGE Contact Phone:7143517168 Owner State:CA Mail Name: --- Details --- NAICS Code:81232 Naics Desc:Drycleaning and Laundry Services (except Coin-Operated) SIC Code:7211 SIC Desc:Power Laundries, Family and Commercial m-11-810490905-b 3 of 3 N 0.14 / 752.87 158.62 ORANGE MARTINIZING CLEANERS 1437 W CHAPMAN AVE ORANGE CA 92868 dd-RCRA SQG-810490905-bb p1p-810490905-y1y 9 10 11 11 11 HHSS HHSS DRYCLEANERS DRYCLEANERS RCRA SQG 33 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB County Name:ORANGE County Code:CA059 EPA Handler ID:CAD981991524 Current Site Name:ORANGE MARTINIZING CLEANERS Generator Status Universe:Small Quantity Generator Land Type:Other Activity Location:CA TSD Activity:No Mixed Waste Generator:No Importer Activity:No Transporter Activity:No Transfer Facility:No Recycler Activity:No Onsite Burner Exemption:No Furnace Exemption:No Underground Inject Activity:No Rece Waste From Off Site:No Used Oil Transporter: Used Oil Transfer Facility: Used Oil Processor: Used Oil Refiner: Used Oil Burner: Used Oil Market Burner: Used Oil Spec Marketer: Mailing Address:1437 W CHAPMAN AVE, , ORANGE, CA, 92868, Contact Name:ENVIRONMENTAL MANAGER Contact Address:1437 W CHAPMAN AVE, , ORANGE, CA, 92668, US Contact Email: Location Street 2: ---- Owner/Operator Information ---- Owner/Operator Indicator:CO Owner/Operator Name:CHUNG R JOO Owner/Operator Address: NOT REQUIRED NOT REQUIRED ME 99999 Owner/Operator Phone:4155551212 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- Owner/Operator Indicator:CP Owner/Operator Name:NOT REQUIRED Owner/Operator Address: NOT REQUIRED NOT REQUIRED ME 99999 Owner/Operator Phone:4155551212 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- NAICS Information ---- Naics Code:81232 Naics Description:DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN-OPERATED) ---- Handler Information ---- Date Received:19870225 Facility Name:ORANGE MARTINIZING CLEANERS Classification:Small Quantity Generator ---- Hazardous Waste Information ---- Violation/Evaluation Information ---- 34 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB m-12-822987873-b 1 of 2 NNE 0.16 / 819.46 161.35 ORANGE COAST CAR WASH 1405 W. CHAPMAN ORANGE CA 92668 dd-HHSS-822987873-bb p1p-822987873-y1y County: Pdf File Url:http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002ec3c.pdf m-12-820071680-b 2 of 2 NNE 0.16 / 819.46 161.35 ORANGE AUTO HAND WASH 1405 W. CHAPMAN AVE. Orange CA 92868 dd-UST-820071680-bb p1p-820071680-y1y Facility ID:30-030-058733 Latitude:33.7897744 County:Orange Longitude:-117.8653758 Permitting Agency:ORANGE, CITY OF m-13-820193557-b 1 of 1 NNE 0.16 / 855.73 161.35 CHEVRON #9-3098 1409 W CHAPMAN AVE ORANGE CA 92668 dd-LUST-820193557-bb p1p-820193557-y1y Global ID:T0605901236 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:1994-04-19 00:00:00 RB Case Number:083001628T LOC Case Number: CUF Case:YES Potential Cntm of Concrn:Gasoline Potential Media Affected:Soil County:Orange Latitude:33.7880696 Longitude:-117.8668571 Lead Agency:ORANGE, CITY OF Case Worker:UNK Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Case Begin Date Status Date:1989-12-18 00:00:00 ---- Status:Open - Site Assessment Status Date:1989-12-18 00:00:00 ---- Status:Open - Remediation Status Date:1990-01-11 00:00:00 ---- Status:Open - Site Assessment Status Date:1990-01-19 00:00:00 ---- Status:Open - Site Assessment Status Date:1990-04-20 00:00:00 ---- Status:Open - Remediation Status Date:1991-02-15 00:00:00 ---- Status:Completed - Case Closed Status Date:1994-04-19 00:00:00 ---- Activities ---- Action Type:Other Date:1989-12-18 00:00:00 Action:Leak Discovery ---- 12 12 13 HHSS UST LUST 35 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Action Type:Other Date:1989-12-18 00:00:00 Action:Leak Stopped ---- Action Type:Other Date:1990-08-28 00:00:00 Action:Leak Reported ---- Contact Information ---- Contact Type:Local Agency Caseworker Contact Name:UNK Organization Name:ORANGE, CITY OF Address: City:r8 UNKNOWN Email: Phone Number: ---- Contact Type:Regional Board Caseworker Contact Name:ROSE SCOTT Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:rscott@waterboards.ca.gov Phone Number:9513206375 ---- m-14-820172411-b 1 of 1 NNE 0.16 / 858.06 161.60 ORANGE COAST CAR WASH 1405 CHAPMAN ORANGE CA 92868 dd-LUST-820172411-bb p1p-820172411-y1y Global ID:T0605901030 Case Type:LUST Cleanup Site Status:Open - Verification Monitoring Status Date:2007-04-06 00:00:00 RB Case Number:083001363T LOC Case Number:98UT013 CUF Case:YES Potential Cntm of Concrn:Diesel, MTBE / TBA / Other Fuel Oxygenates, Gasoline Potential Media Affected:Aquifer used for drinking water supply, Soil County:Orange Latitude:33.7880696 Longitude:-117.8668331 Lead Agency:ORANGE COUNTY LOP Case Worker:SK Local Agency:ORANGE COUNTY LOP File Location:Local Agency Site History: Please refer to recent Site Documents or Monitoring Reports in GeoTracker for site history. Orange County is not responsible for the accuracy of any professional interpretations provided in reports submitted by consultants for the responsible party. Status History ---- Status:Open - Case Begin Date Status Date:1992-01-14 00:00:00 ---- Status:Open - Remediation Status Date:2002-12-26 00:00:00 ---- Status:Open - Remediation Status Date:2004-10-28 00:00:00 ---- Status:Open - Verification Monitoring Status Date:2007-04-06 00:00:00 ---- 14 LUST 36 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Activities ---- Action Type:Other Date:1992-01-14 00:00:00 Action:Leak Reported ---- Action Type:Other Date:1992-01-14 00:00:00 Action:Leak Discovery ---- Action Type:ENFORCEMENT Date:2003-03-18 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2003-05-05 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2003-06-02 00:00:00 Action:Staff Letter ---- Action Type:RESPONSE Date:2003-06-06 00:00:00 Action:Other Workplan ---- Action Type:RESPONSE Date:2003-10-29 00:00:00 Action:Soil and Water Investigation Report ---- Action Type:ENFORCEMENT Date:2003-12-10 00:00:00 Action:* Historical Enforcement ---- Action Type:ENFORCEMENT Date:2004-04-12 00:00:00 Action:* Historical Enforcement ---- Action Type:ENFORCEMENT Date:2004-05-04 00:00:00 Action:* Corrective Action Orders ---- Action Type:ENFORCEMENT Date:2004-09-16 00:00:00 Action:* Corrective Action Orders ---- Action Type:ENFORCEMENT Date:2005-06-01 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2005-09-12 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2006-05-03 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2007-01-24 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2007-03-16 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2007-04-10 00:00:00 37 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2007-07-25 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2007-09-12 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2008-06-16 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2008-06-30 00:00:00 Action:Staff Letter ---- Action Type:RESPONSE Date:2008-09-30 00:00:00 Action:Well Installation Report ---- Action Type:ENFORCEMENT Date:2009-07-09 00:00:00 Action:Staff Letter ---- Action Type:RESPONSE Date:2010-04-08 00:00:00 Action:Clean Up Fund - 5-Year Review Summary ---- Action Type:ENFORCEMENT Date:2011-03-15 00:00:00 Action:Notification - Public Notice of ROD/RAP/CAP ---- Action Type:RESPONSE Date:2012-03-05 00:00:00 Action:Clean Up Fund - 5-Year Review Summary ---- Action Type:ENFORCEMENT Date:2013-01-30 00:00:00 Action:Staff Letter ---- Action Type:RESPONSE Date:2013-08-07 00:00:00 Action:Well Installation Workplan - Regulator Responded ---- Action Type:ENFORCEMENT Date:2013-10-02 00:00:00 Action:File review ---- Action Type:ENFORCEMENT Date:2013-10-03 00:00:00 Action:Staff Letter ---- Action Type:RESPONSE Date:2013-10-04 00:00:00 Action:Well Installation Workplan - Regulator Responded ---- Action Type:RESPONSE Date:2013-10-23 00:00:00 Action:Clean Up Fund - 5-Year Review Summary ---- Action Type:ENFORCEMENT Date:2015-05-01 00:00:00 Action:File review ---- Action Type:RESPONSE Date:2015-10-19 00:00:00 38 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Action:Corrective Action Plan / Remedial Action Plan - Addendum - Regulator Responded ---- Action Type:ENFORCEMENT Date:2015-10-28 00:00:00 Action:Notification - Public Notice of ROD/RAP/CAP ---- Action Type:ENFORCEMENT Date:2015-12-07 00:00:00 Action:File review ---- Action Type:ENFORCEMENT Date:2015-12-08 00:00:00 Action:Staff Letter ---- Contact Information ---- Contact Type:Regional Board Caseworker Contact Name:TOM E. MBEKE-EKANEM Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:tmbeke-ekanem@waterboards.ca.gov Phone Number:9513202007 ---- Contact Type:Local Agency Caseworker Contact Name:SHYAMALA KALYANASUNDARAM Organization Name:ORANGE COUNTY LOP Address:1241 E. DYER ROAD SUITE 120 City:SANTA ANA Email:ssundaram@ochca.com Phone Number:7144336262 ---- m-15-820195624-b 1 of 1 NE 0.18 / 974.20 162.55 FAR WEST TOWING 1138 W CHAPMAN AVE ORANGE CA 92668 dd-LUST-820195624-bb p1p-820195624-y1y Global ID:T0605901458 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:1992-02-20 00:00:00 RB Case Number:083001954T LOC Case Number: CUF Case:NO Potential Cntm of Concrn:Waste Oil / Motor / Hydraulic / Lubricating Potential Media Affected:Soil County:Orange Latitude:33.7878661 Longitude:-117.8656526 Lead Agency:ORANGE, CITY OF Case Worker:UNK Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Case Begin Date Status Date:1991-08-21 00:00:00 ---- Status:Open - Site Assessment Status Date:1991-11-15 00:00:00 ---- Status:Completed - Case Closed Status Date:1992-02-20 00:00:00 ---- Activities ---- 15 LUST 39 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Action Type:Other Date:1991-08-21 00:00:00 Action:Leak Stopped ---- Action Type:Other Date:1991-09-12 00:00:00 Action:Leak Discovery ---- Action Type:Other Date:1991-10-28 00:00:00 Action:Leak Reported ---- Action Type:ENFORCEMENT Date:1992-02-20 00:00:00 Action:Closure/No Further Action Letter ---- Contact Information ---- Contact Type:Regional Board Caseworker Contact Name:NANCY OLSON-MARTIN Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:nolson-martin@waterboards.ca.gov Phone Number: ---- Contact Type:Local Agency Caseworker Contact Name:UNK Organization Name:ORANGE, CITY OF Address: City:r8 UNKNOWN Email: Phone Number: ---- m-16-820296510-b 1 of 2 N 0.19 / 1,018.90 158.51 RUNNING SPRINGS ELEMENTARY SCHOOL 8670 RUNNING SPRINGS DRIVE ORANGE CA 92868 dd-ENVIROSTOR-820296510-bb p1p-820296510-y1y Estor/EPA ID:30820003 Site Code:404171 Cleanup Status:NO ACTION REQUIRED AS OF 11/3/2000 Site Type:SCHOOL Potential Media Affected:NO MEDIA AFFECTED Past Uses Caused Contam:EDUCATIONAL SERVICES APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:DTSC - SITE CLEANUP PROGRAM - LEAD Special Program: Funding:SCHOOL DISTRICT Acres:9 ACRES School District:ORANGE UNIFIED SCHOOL DISTRICT Assembly District:68 Senate District:37 Zip:92868 Potential Contaminants: NO CONTAMINANTS FOUND Site History: Facility Information ---- Program Type:SCHOOL EVALUATION Status:NO ACTION REQUIRED 16 ENVIROSTOR 40 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=30820003 ---- Completed Activities ---- Doc Link:http://www.envirostor.dtsc.ca.gov/public/final_documents2.asp?global_id=30820003&doc_id=6003361 Area Name: Sub Area: Document Type:Phase 1 Date Completed:11/3/2000 Comments: Activity Type:Completed Activities ---- m-16-820263293-b 2 of 2 N 0.19 / 1,018.90 158.51 RUNNING SPRINGS ELEMENTARY SCHOOL 8670 RUNNING SPRINGS DRIVE ORANGE CA 92868 dd-SCH-820263293-bb p1p-820263293-y1y ESTOR/EPA ID:30820003 Site Code:404171 Status:NO ACTION REQUIRED Cleanup Status:NO ACTION REQUIRED AS OF 11/3/2000 Program Type:SCHOOL EVALUATION Site Type:SCHOOL National Priorities List:NO Cl Up Oversight Agencies:DTSC - SITE CLEANUP PROGRAM - LEAD Special Program: County:ORANGE Funding:SCHOOL DISTRICT APN:NONE SPECIFIED Past Use Caused Contam:EDUCATIONAL SERVICES Potential Contam of Cncrn:NO CONTAMINANTS FOUND Potential Media Affected:NO MEDIA AFFECTED Acres:9 ACRES School District:ORANGE UNIFIED SCHOOL DISTRICT Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=30820003 Assembly District:68 Senate District:37 Latitude:33.7886 Longitude:-117.8683 Completed Activities ---- Date Completed:11/3/2000 Doc Link:http://www.envirostor.dtsc.ca.gov/public/final_documents2.asp?global_id=30820003&doc_id=6003361 Area Name: Sub Area: Document Type:Phase 1 Comments: ---- m-17-828934988-b 1 of 1 S 0.20 / 1,076.50 157.27 CRYSTAL CLEAR CLEANERS 358 S MAIN ST ORANGE CA 928683834 dd-DRYCLEANERS-828934988-bb p1p-828934988-y1y EPA ID:CAL000299534 Owner Zip:928683834 Create Date:10/14/2005 3:45:18 PM Owner Phone:7149786359 Facility Act Ind:No Owner Fax:0000000000 In Act Date:6/30/2014 Contact Name:BILL ALVAREZ County Name:Orange Contact Street 1:358 S MAIN ST Region Code:4 Contact Street 2: Owner Name:CHANGO CORP Contact City:ORANGE Owner Street 1:358 S MAIN ST Contact State:CA Owner Street 2:Contact Zip:928683834 Owner City:ORANGE Contact Phone:9492549178 Owner State:CA Mail Name: 16 17 SCH DRYCLEANERS 41 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB --- Details --- NAICS Code:81232 Naics Desc:Drycleaning and Laundry Services (except Coin-Operated) SIC Code:7211 SIC Desc:Power Laundries, Family and Commercial m-18-828935223-b 1 of 4 NW 0.22 / 1,163.11 152.36 VIP CLEANERS 1714 W CHAPMAN ORANGE CA 928680000 dd-DRYCLEANERS-828935223-bb p1p-828935223-y1y EPA ID:CAL000169387 Owner Zip:-- Create Date:5/8/1997 Owner Phone:0000000000 Facility Act Ind:No Owner Fax: In Act Date:6/30/2002 Contact Name:CHUNG NUNG SUM County Name:Orange Contact Street 1:1714 W CHAPMAN Region Code:4 Contact Street 2: Owner Name:NUNG SUM CHUNG Contact City:ORANGE Owner Street 1:1714 W CHAPMAN Contact State:CA Owner Street 2:Contact Zip:-- Owner City:ORANGE Contact Phone:-- Owner State:CA Mail Name: --- Details --- NAICS Code:81232 Naics Desc:Drycleaning and Laundry Services (except Coin-Operated) SIC Code:7211 SIC Desc:Power Laundries, Family and Commercial m-18-828938350-b 2 of 4 NW 0.22 / 1,163.11 152.36 VIP CLEANERS 1714 W CHAPMAN AVE ORANGE CA 928682604 dd-DRYCLEANERS-828938350-bb p1p-828938350-y1y EPA ID:CAL000268648 Owner Zip:928680000 Create Date:4/4/2003 10:24:52 AM Owner Phone:7146348331 Facility Act Ind:No Owner Fax:0000000000 In Act Date:6/30/2014 Contact Name:FARIS ALTOWAIJI County Name:Orange Contact Street 1:1714 W CHAPMAN AVE Region Code:4 Contact Street 2: Owner Name:FARIS ALTOWAIJI Contact City:ORANGE Owner Street 1:1714 W CHAPMAN AVE Contact State:CA Owner Street 2:Contact Zip:928682604 Owner City:ORANGE Contact Phone:7146348331 Owner State:CA Mail Name: --- Details --- NAICS Code:81232 Naics Desc:Drycleaning and Laundry Services (except Coin-Operated) SIC Code:7211 SIC Desc:Power Laundries, Family and Commercial m-18-828946758-b 3 of 4 NW 0.22 / 1,163.11 152.36 VIP CLEANERS 1714 W CHAPMAN ORANGE CA 926680000 dd-DRYCLEANERS-828946758-bb p1p-828946758-y1y EPA ID:CAD982438814 Owner Zip:926680000 Create Date:3/4/1991 Owner Phone:7146348331 Facility Act Ind:No Owner Fax: In Act Date:6/30/2003 Contact Name:FARIS ALTOWAIJI County Name:Orange Contact Street 1:1714 W CHAPMAN Region Code:4 Contact Street 2: Owner Name:FARIS ALTOWAIJI Contact City:ORANGE Owner Street 1:1714 W CHAPMAN Contact State:CA Owner Street 2:Contact Zip:926680000 Owner City:ORANGE Contact Phone:7146348331 Owner State:CA Mail Name: 18 18 18 DRYCLEANERS DRYCLEANERS DRYCLEANERS 42 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB --- Details --- NAICS Code:81232 Naics Desc:Drycleaning and Laundry Services (except Coin-Operated) SIC Code:7211 SIC Desc:Power Laundries, Family and Commercial m-18-810596604-b 4 of 4 NW 0.22 / 1,163.11 152.36 VIP CLEANERS 1714 W CHAPMAN ORANGE CA 92868 dd-RCRA SQG-810596604-bb p1p-810596604-y1y County Name:ORANGE County Code:CA059 EPA Handler ID:CAD982438814 Current Site Name:VIP CLEANERS Generator Status Universe:Small Quantity Generator Land Type:Private Activity Location:CA TSD Activity:No Mixed Waste Generator:No Importer Activity:No Transporter Activity:No Transfer Facility:No Recycler Activity:No Onsite Burner Exemption:No Furnace Exemption:No Underground Inject Activity:No Rece Waste From Off Site:No Used Oil Transporter: Used Oil Transfer Facility: Used Oil Processor: Used Oil Refiner: Used Oil Burner: Used Oil Market Burner: Used Oil Spec Marketer: Mailing Address:1714 W CHAPMAN, , ORANGE, CA, 92868, Contact Name:NUNG SUN CHUNG Contact Address:1714 W CHAPMAN, , ORANGE, CA, 92868, US Contact Email: Location Street 2: ---- Owner/Operator Information ---- Owner/Operator Indicator:CO Owner/Operator Name:NUNG SUN CHUNG Owner/Operator Address: 1714 W CHAPMAN ORANGE CA 92868 Owner/Operator Phone:7146348331 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- Owner/Operator Indicator:CP Owner/Operator Name:NOT REQUIRED Owner/Operator Address: NOT REQUIRED NOT REQUIRED ME 99999 Owner/Operator Phone:4155551212 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- NAICS Information ---- Handler Information ---- Date Received:19960905 Facility Name:VIP CLEANERS Classification:Small Quantity Generator ---- 18 RCRA SQG 43 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Hazardous Waste Information ---- Violation/Evaluation Information ---- m-19-820183678-b 1 of 1 SSE 0.28 / 1,497.50 159.89 MEDICAL PROVIDENCE ASSOCIATION 1310 W STEWART ORANGE CA 92868 dd-LUST-820183678-bb p1p-820183678-y1y Global ID:T0605999125 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:2000-05-10 00:00:00 RB Case Number:083003746T LOC Case Number: CUF Case:NO Potential Cntm of Concrn:Other Solvent or Non-Petroleum Hydrocarbon Potential Media Affected:Soil County:Orange Latitude:33.78186 Longitude:-117.866477 Lead Agency:SANTA ANA RWQCB (REGION 8) Case Worker:RS Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Case Begin Date Status Date:2000-05-10 00:00:00 ---- Status:Completed - Case Closed Status Date:2000-05-10 00:00:00 ---- Activities ---- Action Type:Other Date:2000-05-10 00:00:00 Action:Leak Reported ---- Action Type:ENFORCEMENT Date:2004-06-21 00:00:00 Action:* No Action ---- Contact Information ---- Contact Type:Regional Board Caseworker Contact Name:ROSE SCOTT Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:rscott@waterboards.ca.gov Phone Number:9513206375 ---- Contact Type:Local Agency Caseworker Contact Name:KATHY DASCOMB Organization Name:ORANGE, CITY OF Address:2009 EAST EDINGER AVENUE City:SANTA ANA Email:kdascomb@cityoforange.org Phone Number:7146673773 ---- m-20-820202706-b 1 of 1 ENE 0.35 / 1,827.51 170.89 SMOG EXPRESS 904 W CHAPMAN AVE dd-LUST-820202706-bb p1p-820202706-y1y 19 20 LUST LUST 44 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB ORANGE CA 92668 Global ID:T0605901289 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:1992-01-29 00:00:00 RB Case Number:083001703T LOC Case Number: CUF Case:NO Potential Cntm of Concrn:Waste Oil / Motor / Hydraulic / Lubricating Potential Media Affected:Soil County:Orange Latitude:33.787581 Longitude:-117.862104 Lead Agency:ORANGE, CITY OF Case Worker:UNK Local Agency:ORANGE, CITY OF File Location: Status History ---- Status:Open - Case Begin Date Status Date:1991-09-19 00:00:00 ---- Status:Open - Site Assessment Status Date:1991-09-25 00:00:00 ---- Status:Open - Site Assessment Status Date:1992-01-06 00:00:00 ---- Status:Completed - Case Closed Status Date:1992-01-29 00:00:00 ---- Activities ---- Action Type:Other Date:1991-09-19 00:00:00 Action:Leak Stopped ---- Action Type:Other Date:1991-09-25 00:00:00 Action:Leak Discovery ---- Action Type:Other Date:1992-01-06 00:00:00 Action:Leak Reported ---- Action Type:ENFORCEMENT Date:1992-01-29 00:00:00 Action:Closure/No Further Action Letter ---- Contact Information ---- Contact Type:Local Agency Caseworker Contact Name:UNK Organization Name:ORANGE, CITY OF Address: City:r8 UNKNOWN Email: Phone Number: ---- Contact Type:Regional Board Caseworker Contact Name:PATRICIA HANNON Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:phannon@waterboards.ca.gov 45 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Phone Number: ---- m-21-820205472-b 1 of 1 N 0.38 / 2,030.91 161.13 SOUTHLAND LOCATION #19969 290 MAIN ORANGE CA 92868 dd-LUST-820205472-bb p1p-820205472-y1y Global ID:T0605902246 Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:2001-05-17 00:00:00 RB Case Number:083003383T LOC Case Number:99UT013 CUF Case:YES Potential Cntm of Concrn:Gasoline Potential Media Affected:Soil County:Orange Latitude:33.7913327 Longitude:-117.866567 Lead Agency:ORANGE COUNTY LOP Case Worker:SK Local Agency:ORANGE COUNTY LOP File Location:Local Agency Status History ---- Status:Open - Case Begin Date Status Date:1998-12-09 00:00:00 ---- Status:Completed - Case Closed Status Date:2001-05-17 00:00:00 ---- Activities ---- Action Type:Other Date:1998-12-09 00:00:00 Action:Leak Reported ---- Action Type:Other Date:1998-12-09 00:00:00 Action:Leak Discovery ---- Contact Information ---- Contact Type:Local Agency Caseworker Contact Name:SHYAMALA KALYANASUNDARAM Organization Name:ORANGE COUNTY LOP Address:1241 E. DYER ROAD SUITE 120 City:SANTA ANA Email:ssundaram@ochca.com Phone Number:7144336262 ---- Contact Type:Regional Board Caseworker Contact Name:CARL BERNHARDT Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:cbernhardt@waterboards.ca.gov Phone Number:9517824495 ---- m-22-820188286-b 1 of 1 ENE 0.47 / 2,462.93 175.73 MITCHELL AUTO SERVICE 700 CHAPMAN ORANGE CA 92868 dd-LUST-820188286-bb p1p-820188286-y1y Global ID:T0605902228 21 22 LUST LUST 46 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Case Type:LUST Cleanup Site Status:Completed - Case Closed Status Date:2004-03-03 00:00:00 RB Case Number:083003328T LOC Case Number:98UT101 CUF Case:NO Potential Cntm of Concrn:Gasoline Potential Media Affected:Soil County:Orange Latitude:33.787607 Longitude:-117.85992 Lead Agency:ORANGE COUNTY LOP Case Worker:SK Local Agency:ORANGE COUNTY LOP File Location:Local Agency Warehouse Status History ---- Status:Open - Case Begin Date Status Date:1998-11-03 00:00:00 ---- Status:Open - Site Assessment Status Date:2003-03-24 00:00:00 ---- Status:Completed - Case Closed Status Date:2004-03-03 00:00:00 ---- Activities ---- Action Type:Other Date:1998-11-03 00:00:00 Action:Leak Discovery ---- Action Type:Other Date:1998-11-03 00:00:00 Action:Leak Reported ---- Action Type:ENFORCEMENT Date:2004-02-17 00:00:00 Action:Staff Letter ---- Action Type:ENFORCEMENT Date:2004-03-03 00:00:00 Action:Closure/No Further Action Letter ---- Contact Information ---- Contact Type:Local Agency Caseworker Contact Name:SHYAMALA KALYANASUNDARAM Organization Name:ORANGE COUNTY LOP Address:1241 E. DYER ROAD SUITE 120 City:SANTA ANA Email:ssundaram@ochca.com Phone Number:7144336262 ---- Contact Type:Regional Board Caseworker Contact Name:TOM E. MBEKE-EKANEM Organization Name:SANTA ANA RWQCB (REGION 8) Address:3737 MAIN STREET, SUITE 500 City:RIVERSIDE Email:tmbeke-ekanem@waterboards.ca.gov Phone Number:9513202007 ---- m-23-810472350-b 1 of 1 E 0.61 / 3,222.66 181.93 AMF VOIT INC 426 W ALMOND ORANGE CA 92866 dd-RCRA CORRACTS-810472350-bb p1p-810472350-y1y 23 RCRA CORRACTS 47 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB County Code:CA059 County Name:ORANGE EPA Handler ID:CAD049901176 Current Site Name:AMF VOIT INC Generator Status Universe:Small Quantity Generator Land Type:Private Activity Location:CA TSD Activity:Yes Mixed Waste Generator:No Importer Activity:No Transporter Activity:No Transfer Facility:No Recycler Activity:No Onsite Burner Exemption:No Furnace Exemption:No Underground Inject Activity:No Rece Waste From Off Site:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Mailing Address:426 W ALMOND, , ORANGE, CA, 92866, Contact Name: Contact Address: Contact Email: Location Street 2: ---- Owner/Operator Information ---- Owner/Operator Indicator:CP Owner/Operator Name:A M F VOIT INC Owner/Operator Address: 3801 S HARBOR BLVD SANTA ANA CA 92704 Owner/Operator Phone:7145464220 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- Owner/Operator Indicator:CO Owner/Operator Name:LYLE SHELTON AND JOSEPH LAMONICA Owner/Operator Address: 427 W PALMYRA ST ORANGE CA 92666 Owner/Operator Phone:4155551212 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- Owner/Operator Indicator:CO Owner/Operator Name:AMF INCORPORATED Owner/Operator Address: NOT REQUIRED NOT REQUIRED ME 99999 Owner/Operator Phone:4155551212 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- NAICS Information ---- Naics Code:339932 Naics Description:GAME, TOY, AND CHILDREN'S VEHICLE MANUFACTURING ---- Naics Code:33992 Naics Description:SPORTING AND ATHLETIC GOODS MANUFACTURING ---- Handler Information ---- 48 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Date Received:19960901 Facility Name:AMF VOIT INC Classification:Small Quantity Generator ---- Date Received:19800818 Facility Name:AMF VOIT INC ---- Hazardous Waste Information ---- Violation/Evaluation Information ---- Evaluation Start Date:19860804 Evaluation Agency:S Evaluation Type Description:FINANCIAL RECORD REVIEW Violation Short Description: Violation Determined Date: Actual Return to Compliance Date: Violation Responsible Agency: Enforcement Action Date: Enforcement Agency: Disposition Status Date: Disposition Status: Enforcement Type Description: Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19860829 Evaluation Agency:S Evaluation Type Description:COMPLIANCE EVALUATION INSPECTION ON-SITE Violation Short Description:Generators - General Violation Determined Date:19860829 Actual Return to Compliance Date:19871201 Violation Responsible Agency:S Enforcement Action Date: Enforcement Agency: Disposition Status Date: Disposition Status: Enforcement Type Description: Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19870826 Evaluation Agency:S Evaluation Type Description:FINANCIAL RECORD REVIEW Violation Short Description: Violation Determined Date: Actual Return to Compliance Date: Violation Responsible Agency: Enforcement Action Date: Enforcement Agency: Disposition Status Date: Disposition Status: Enforcement Type Description: Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19920311 Evaluation Agency:S Evaluation Type Description:COMPLIANCE EVALUATION INSPECTION ON-SITE Violation Short Description: Violation Determined Date: Actual Return to Compliance Date: Violation Responsible Agency: Enforcement Action Date: Enforcement Agency: 49 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Disposition Status Date: Disposition Status: Enforcement Type Description: Proposed Penalty Amount: Paid Amount: Final Amount: ---- Event ---- Corrective Action Event Code:CA074LO Corrective Action Event Description:NCAPS RANKING/PRIORITY Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19881007 ---- Corrective Action Event Code:CA050 Corrective Action Event Description:RFA COMPLETED Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19881007 ---- Corrective Action Event Code:CA075LO Corrective Action Event Description:CA PRIORITIZATION-LOW CA PRIORITY Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19881007 ---- Corrective Action Event Code:CA049PA Corrective Action Event Description:PA OR CERCLA INSPECTION Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19881007 ---- m-24-820298269-b 1 of 3 E 0.61 / 3,227.39 181.91 AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 dd-ENVIROSTOR-820298269-bb p1p-820298269-y1y Estor/EPA ID:CAD049901176 Site Code: Cleanup Status: Site Type:NON-OPERATING Potential Media Affected: Past Uses Caused Contam: APN: National Priorities List: Cleab up Oversight Agenci: Special Program: Funding: Acres: School District: Assembly District:68 Senate District:37 Zip:92666 Potential Contaminants: Site History: This facility manufactured sporting goods. Owner of the facility is JBL Enterprises. AMF Voit submitted Part A on 11/4/80. An ISD was granted 3/30/81. On 06/08/81, facility submitted a request for permit withdrawl. On 06/23/81, USEPA sent a letter to VOIT, stating they have reviewed the wihdrawl request they are returning documents VOIT submitted. This was the first permit withdrawl request approval. On 11/9/92, DTSC delisted the facility and stated that this facility did not operate as TSDF. Facility Information ---- 24 ENVIROSTOR 50 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Program Type:HAZ WASTE - RCRA Interim Status Permit Status:NON-OPERATING Summary Link:http://www.envirostor.dtsc.ca.gov/public/hwmp_profile_report.asp?global_id=CAD049901176 ---- Permit Units - Completed Act ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST ACKNOWLEDGED Doc Link: Date:11/9/1992 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST RECEIVED Doc Link: Date:6/8/1981 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - APPLICATION PART A RECEIVED Doc Link: Date:11/4/1980 Activity Type:Permitted Units - Completed Activities ---- Units Undergoing Closure ---- Unit:NO PERMIT ACTIVITIES HAVE BEEN COMPLETED FOR THIS SITE Event Description: Doc Link: Date: Activity Type:Units Undergoing Closure - Completed Activities ---- m-24-820296386-b 2 of 3 E 0.61 / 3,227.39 181.91 AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 dd-ENVIROSTOR-820296386-bb p1p-820296386-y1y Estor/EPA ID:80001403 Site Code: Cleanup Status:* COMPLETED AS OF 1/1/2008 Site Type:CORRECTIVE ACTION Potential Media Affected:NONE SPECIFIED Past Uses Caused Contam:NONE SPECIFIED APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:NONE SPECIFIED Special Program: Funding: Acres:0 ACRES School District: Assembly District:68 Senate District:37 Zip:92666 Potential Contaminants: Site History: This facility manufactured sporting goods. Owner of the facility is JBL Enterprises. AMF Voit submitted Part A on 11/4/80. An ISD was granted 3/30/81. On 06/08/81, facility submitted a request for permit withdrawl. On 06/23/81, USEPA sent a letter to VOIT, stating they have reviewed the wihdrawl request they are returning documents VOIT submitted. This was the first permit withdrawl request approval. On 11/9/92, DTSC delisted the facility and stated that this facility did not operate as TSDF. Facility Information ---- Program Type:CORRECTIVE ACTION 24 ENVIROSTOR 51 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Status:* COMPLETED Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=80001403 ---- Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:RCRA Facility Assessment Report Date Completed:10/7/1988 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:* CA Process is Terminated Date Completed:6/1/1988 Comments:A PA conducted. PA states NFA. Date of PA is listed as June 1988. Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Consent Order Date Completed:6/1/1988 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Preliminary Assessment Report Date Completed:6/1/1988 Comments:A PA conducted. PA states NFA. Date of PA is listed as June 1988. Activity Type:Completed Activities ---- m-24-820356897-b 3 of 3 E 0.61 / 3,227.39 181.91 AMF VOIT INC 426 W ALMOND ORANGE CA dd-HWP-820356897-bb p1p-820356897-y1y EPA ID:CAD049901176 Latitude:33.786431 Status:NON-OPERATING Longitude:-117.856435 Facility Type:Historical - Non-Operating Assembly District:68 Facility Size:Senate District:37 Team:Public Info Officer: Site Code:Public Part Speci: County:ORANGE Project Manager: Zip:926660000 Alias ---- Facility Type:Historical - Non-Operating Alias Type:Envirostor ID Number Alias:30340005 ---- Completed Activities ---- Facility Type:Historical - Non-Operating Unit Names: Event Description:New Operating Permit - FINAL PERMIT - WITHDRAWAL REQUEST RECEIVED Completed Date:06/08/1981 ---- Facility Type:Historical - Non-Operating Unit Names: Event Description:New Operating Permit - FINAL PERMIT - WITHDRAWAL REQUEST ACKNOWLEDGED 24 HWP 52 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Completed Date:11/09/1992 ---- Facility Type:Historical - Non-Operating Unit Names: Event Description:New Operating Permit - APPLICATION PART A RECEIVED Completed Date:11/04/1980 ---- m-25-820360875-b 1 of 1 E 0.61 / 3,242.57 183.37 AMF NEWPORT DIVERS 426 WEST ALMOND ORANGE CA 92667 dd-ENVIROSTOR-820360875-bb p1p-820360875-y1y Estor/EPA ID:30340005 Site Code: Cleanup Status:REFER: OTHER AGENCY AS OF 6/21/1988 Site Type:* HISTORICAL Potential Media Affected:NONE SPECIFIED Past Uses Caused Contam:NONE SPECIFIED APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:NONE SPECIFIED Special Program:* CERC2 Funding: Acres:NONE SPECIFIED School District: Assembly District:68 Senate District:37 Zip:92667 Potential Contaminants: CYANIDE (FREE) NICKEL UNCATEGORIZED: * ACID SOLUTION 2>PH WITH METALS, * HALOGENATED SOLVENTS, * Metals - Other Inorganic Solid Waste, * UNSPECIFIED ACID SOLUTION, * UNSPECIFIED OIL CONTAINING WASTE, * UNSPECIFIED SLUDGE WASTE, * UNSPECIFIED SOLVENT MIXTURES Site History: Facility Information ---- Program Type:HISTORICAL Status:REFER: OTHER AGENCY Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=30340005 ---- Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Site Screening Date Completed:10/26/1994 Comments:DATABASE VALIDATION PROGRAM CONFIRMS NFA FOR DTSC. Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Preliminary Assessment Report Date Completed:6/30/1988 Comments:PRELIM ASSESS DONE NO FURTHER ACTION, NO GROUNDWATER OR SURFACEWATER CONTAMINATION Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: 25 ENVIROSTOR 53 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Document Type:Site Screening Date Completed:3/26/1987 Comments:DRIVE-BY REQUIRED SITE SCREENING DONE RATIONALE FOR PA: NEED ADDITIONAL INFO. Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:* Discovery Date Completed:9/6/1982 Comments:FACILITY IDENTIFIED I'D FROM ASP FILES Activity Type:Completed Activities ---- m-26-825116012-b 1 of 1 E 0.65 / 3,442.72 182.31 AMF VOIT INC 426 W ALMOND ORANGE CA 926660000 dd-RESPONSE-825116012-bb p1p-825116012-y1y ESTOR EPA ID:CAD049901176 Cleanup Status: Site Type:NON-OPERATING Site Code: National Priorities List: Acres: Cleanup Oversight Agencies: Special Program: Funding: Assembly District:68 Senate District:37 County:ORANGE APN: Past Use that Caused Cntm: Potential Media Affected: POTENTIAL CONTM CONC: SITE HISTORY: This facility manufactured sporting goods. Owner of the facility is JBL Enterprises. AMF Voit submitted Part A on 11/4/80. An ISD was granted 3/30/81. On 06/08/81, facility submitted a request for permit withdrawl. On 06/23/81, USEPA sent a letter to VOIT, stating they have reviewed the wihdrawl request they are returning documents VOIT submitted. This was the first permit withdrawl request approval. On 11/9/92, DTSC delisted the facility and stated that this facility did not operate as TSDF. Facility Information ---- Program Type:HAZ WASTE - RCRA Interim Status Permit Status:NON-OPERATING Summary Link:http://www.envirostor.dtsc.ca.gov/public/hwmp_profile_report.asp?global_id=CAD049901176 ---- Permit Units - Completed Act ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST ACKNOWLEDGED Doc Link: Date:11/9/1992 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST RECEIVED Doc Link: Date:6/8/1981 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - APPLICATION PART A RECEIVED Doc Link: 26 RESPONSE 54 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Date:11/4/1980 Activity Type:Permitted Units - Completed Activities ---- Units Undergoing Closure ---- Unit:NO PERMIT ACTIVITIES HAVE BEEN COMPLETED FOR THIS SITE Event Description: Doc Link: Date: Activity Type:Units Undergoing Closure - Completed Activities ---- m-27-820296821-b 1 of 1 N 0.68 / 3,579.64 155.96 STATEK CORP. 512 N. MAIN STREET ORANGE CA 92668 dd-ENVIROSTOR-820296821-bb p1p-820296821-y1y Estor/EPA ID:71002448 Site Code: Cleanup Status:INACTIVE - NEEDS EVALUATION AS OF Site Type:TIERED PERMIT Potential Media Affected:NONE SPECIFIED Past Uses Caused Contam:NONE SPECIFIED APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:NONE SPECIFIED Special Program: Funding: Acres:NONE SPECIFIED School District: Assembly District:68 Senate District:37 Zip:92668 Facility Information ---- Program Type:TIERED PERMIT Status:INACTIVE - NEEDS EVALUATION Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=71002448 ---- m-28-820294492-b 1 of 4 N 0.71 / 3,741.21 153.16 DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 dd-ENVIROSTOR-820294492-bb p1p-820294492-y1y Estor/EPA ID:CAD067625129 Site Code:400215 Cleanup Status: Site Type:CLOSED Potential Media Affected: Past Uses Caused Contam: APN: National Priorities List: Cleab up Oversight Agenci: Special Program: Funding: Acres: School District: Assembly District:68 Senate District:37 Zip:92668 Potential Contaminants: Site History: The facility is located at 1607 West Orange Grove in Orange. 27 28 ENVIROSTOR ENVIROSTOR 55 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB The facility obtained an Interim Status Document on January 4, 1982 for storage of plating shop hazardous waste, and operating a clarifier. Closure Plan was approved by DTSC on September 18, 1990, and the Closure Certification Report was approved on May 13, 1992. A RFA Questionnaire was submitted to DTSC on December 4, 1998. This facility has been transferred from Region 3 to Region 1 for conducting corrective action. It is on backlog for conducting an RFA. Facility Information ---- Program Type:HAZ WASTE - RCRA Status:CLOSED Summary Link:http://www.envirostor.dtsc.ca.gov/public/hwmp_profile_report.asp?global_id=CAD067625129 ---- Permit Units - Completed Act ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST ACKNOWLEDGED Doc Link: Date:9/18/1990 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST RECEIVED Doc Link: Date:9/15/1989 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - CALL-IN LETTER ISSUED Doc Link: Date:11/8/1988 Activity Type:Permitted Units - Completed Activities ---- Units Undergoing Closure ---- Unit:MULTIPLE UNITS: BATCHTANK1, CLARIFIER1, CONTAIN1, ETCHTANK1, TRTTANK1, TRTTANK2 Event Description:CLOSURE FINAL - ISSUE CLOSURE VERIFICATION Doc Link: Date:5/13/1992 Activity Type:Units Undergoing Closure - Completed Activities ---- Unit:MULTIPLE UNITS: BATCHTANK1, CLARIFIER1, CONTAIN1, ETCHTANK1, TRTTANK1, TRTTANK2 Event Description:CLOSURE FINAL - RECEIVE CLOSURE CERTIFICATION Doc Link: Date:1/30/1992 Activity Type:Units Undergoing Closure - Completed Activities ---- m-28-820296822-b 2 of 4 N 0.71 / 3,741.21 153.16 STEVENS METAL FINISHING 1607 W. ORANGEGROVE AVENUE #D ORANGE CA 92668 dd-ENVIROSTOR-820296822-bb p1p-820296822-y1y Estor/EPA ID:71002672 Site Code:401053 Cleanup Status:NO FURTHER ACTION AS OF 5/17/2002 Site Type:TIERED PERMIT Potential Media Affected:SOIL Past Uses Caused Contam:NONE SPECIFIED APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:NONE SPECIFIED Special Program: Funding: Acres:NONE SPECIFIED School District: Assembly District:68 Senate District: Zip:92668 28 ENVIROSTOR 56 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Potential Contaminants: CYANIDE (FREE) METALS: Cadmium and compounds, Chromium III, Copper and compounds, Nickel, Zinc Site History: Site History: The Stevens Metal Finishing (Facility) was located at 1607 West Orangegrove Avenue, Units D, E, and F, in the City of Orange, California. The property is located within a light industrial area of West Orange, on the north side of Orangegrove Avenue. The building which the Facility occupied is a single-story, concrete tilt-up multi unit structure. The Facility occupied the northern three units (D, E, & F) of the building. The total area of the three units is approximately 8,100 Square feet (sq.ft.). The Current Condition Report (CCR) dated September 25, 2002 indicated that the property was utilized for agricultural purposes prior to the development of the existing industrial complex. The business complex was developed in 1972. Three individuals operated this facility over a period of 18 years: Mr. Tony Stevens, Mr. Henry Hue Nguyen and Mr. Mike Do. Mr. Do acquired the ownership of the business from Mr. Nguyen in 1996. The Facility had operated a metal plating business at the site for18 years till it ceased the operation in late March, 2002. The chemicals used on the facility included corrosive aqueous solutions, cleaning solvents, and aqueous metal solutions. On November 27, 1996, Respondent submitted a Phase I Environmental Assessment (Phase I) identifying No Further Investigation. On May 6, 2002, the Orange County Health Care Agency (OCHCA) referred the Facility to DTSC due to elevated levels of contaminants encountered during the closure activities. On May 17, 2002, DTSC conducted a Phase I Site assessment Verification Inspection at the Facility and identified several Solid Waste Management Units (SWMUs) that will require Further Investigation. Previous investigations performed by Dilip Patel & Associates (DPA) determined that the elevated levels of metals (copper, chromium, zinc, nickel and cadmium) were present in the soil on the interior and the exterior side of the north wall. Elevated levels of Cyanide were also detected in the Plating Area. In association with the remedial action performed at this location, on February 13, 1997, OCHCA issued a letter to the Facility stating that "the presence of cadmium contamination beneath the storage area does not currently pose a threat to human health or the environment. In the event, however, that this contamination was to be removed from the site in the future, appropriate regulations should be consulted to determine whether the contamination is hazardous and addressed accordingly." The letter noted that Santa Ana Regional Water Quality Control Board staff concurred that no further action is required at this time. The PBR Closure Report for the Facility and the CCR described about the existing degree and extent of contamination at the Plating Area. The issue is being investigated in the Preliminary Endangerment Assessment (PEA) for the site. On June 28, 2003, DTSC issued a Corrective Action Consent Agreement for conducting a Preliminary Endangerment Assessment at the Site. In accordance with the Consent Agreement Facility conducted an investigation at the site and subsequent to that a CCR dated September 24, 2002 was developed and submitted along with several pervious investigation reports as a PEA equivalent report. The CCR noted the following existing contamination at the Site: a) Trace concentrations of cyanide (0.5 to 0.9 ppm) present in the soil on northern side of the former clarifier B) Elevated levels of cadmium and zinc in the soil below the northern wall at a depth of approximately 2 to 4 feet. Based on the past investigations and the remedial action (limited removal action at the Plating Area along the north wall of the property) conducted at the site, the CCR concluded that there is low threat to human health and the environment and recommended no further action. Based on the review of the CCR, DTSC recommended for additional investigation to fulfill the requirements of a Preliminary Endangerment Assessment (PEA) a Groundwater Contamination: Ground water has not been sampled at the site. There are no natural or man-made surface bodies of water on the SMF Facility. The Facility has no direct access to any surface bodies of water. There are no groundwater wells, including monitoring wells, at the Facility. The CCR noted that depth to Ground water data was obtained from the Orange County Water District (OCWD) for two wills (state well no. 04S/10W- 25H00; well site name YLFT_MW4 and state well no. 04S/10W-25; well site name YLFT MW6) that are located approximately one-mile west of the subject site. Ground water was measured at a depth of 89.71 feet on May 14, 2002 in Wll YLFT-MW4 and 84.05 feet in Well YLFT-MW6. Groundwater generally becomes deeper to the east of these wells. A ground water map from the OCWD (Groundwater Contour map Orange County Forebay, 2001), indicated that the depth to the first groundwater beneath the subject site is approximately 150 feet below the ground surface. There is no potential exists for the migtration of any detected contaminants in the site soil to the groundwater. Project Description: Corrective Action Oversight under a Consent Agreement Facility Information ---- Program Type:TIERED PERMIT Status:NO FURTHER ACTION Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=71002672 ---- Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:No Further Action Letter Date Completed:6/30/2006 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: 57 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Document Type:Corrective Action Completion Determination Date Completed:6/30/2006 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Interim Measures Implementation Report Date Completed:6/29/2006 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Site Inspections/Visit (Non LUR) Date Completed:5/26/2006 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Interim Measures Workplan Date Completed:5/5/2006 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Preliminary Endangerment Assessment Report Date Completed:12/29/2005 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Site Inspections/Visit (Non LUR) Date Completed:1/24/2005 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Oversight Date Completed:1/24/2005 Comments:Inspection report sent on 1/24/2005 Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Supplemental Site Investigation Workplan Date Completed:12/22/2004 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Oversight Date Completed:2/19/2004 Comments:Inspection report sent on 2/19/2004 Activity Type:Completed Activities 58 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB ---- Doc Link: Area Name: Sub Area: Document Type:Site Inspections/Visit (Non LUR) Date Completed:2/19/2004 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Preliminary Endangerment Assessment Workplan Date Completed:1/27/2004 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Phase I Verification Date Completed:10/11/2002 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Phase 1 Date Completed:10/10/2002 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Site Inspections/Visit (Non LUR) Date Completed:7/11/2002 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Preliminary Endangerment Assessment Workplan Date Completed:7/5/2002 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Consent Agreement Date Completed:6/28/2002 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Phase 1 Date Completed:5/17/2002 Comments: Activity Type:Completed Activities ---- 59 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB m-28-820359765-b 3 of 4 N 0.71 / 3,741.21 153.16 DATA CIRCUITS INC. 1607 WEST ORANGEGROVE, SUITE A ORANGE CA 92667 dd-ENVIROSTOR-820359765-bb p1p-820359765-y1y Estor/EPA ID:30360005 Site Code:400215 Cleanup Status:REFER: RCRA AS OF 5/10/1995 Site Type:* HISTORICAL Potential Media Affected:NONE SPECIFIED Past Uses Caused Contam:NONE SPECIFIED APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:NONE SPECIFIED Special Program: Funding: Acres:NONE SPECIFIED School District: Assembly District: Senate District: Zip:92667 Potential Contaminants: ORGANIC LIQUIDS WITH METALS ALKALINE SOLUTION 2<ph font="" metal Site History: Facility Information ---- Program Type:HISTORICAL Status:REFER: RCRA Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=30360005 ---- Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Site Screening Date Completed:2/9/1995 Comments:NFA FOR SITE MITIGATION OPERATIONS, THIS IS A RCRA FACILITY. Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:* Discovery Date Completed:9/3/1982 Comments:FACILITY IDENTIFIED ID FROM ASP FILES Activity Type:Completed Activities ---- m-28-810473628-b 4 of 4 N 0.71 / 3,741.21 153.16 DATA CIRCUITS INC 1607 W ORANGE GROVE AVE STE A ORANGE CA 92868 dd-RCRA CORRACTS-810473628-bb p1p-810473628-y1y County Code:CA059 County Name:ORANGE EPA Handler ID:CAD067625129 Current Site Name:DATA CIRCUITS INC Generator Status Universe:Small Quantity Generator Land Type: Activity Location:CA TSD Activity:Yes 28 28 ENVIROSTOR RCRA CORRACTS 60 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Mixed Waste Generator:No Importer Activity:No Transporter Activity:No Transfer Facility:No Recycler Activity:No Onsite Burner Exemption:No Furnace Exemption:No Underground Inject Activity:No Rece Waste From Off Site:No Used Oil Transporter:No Used Oil Transfer Facility:No Used Oil Processor:No Used Oil Refiner:No Used Oil Burner:No Used Oil Market Burner:No Used Oil Spec Marketer:No Mailing Address:1607 W ORANGE GROVE AVE STE A, , ORANGE, CA, 92668, Contact Name: Contact Address: Contact Email: Location Street 2: ---- Owner/Operator Information ---- Owner/Operator Indicator:CP Owner/Operator Name:DATA CIRCUITS INC Owner/Operator Address: 1607 W ORANGE GROVE AVE STE A ORANGE CA 92668 Owner/Operator Phone:7149972471 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- Owner/Operator Indicator:CO Owner/Operator Name:DATA CIRCUITS INC Owner/Operator Address: 1607 W ORANGE GROVE AVE STE A ORANGE CA 92668 Owner/Operator Phone:7149972471 Owner/Operator Type:P Date Became Current: Date Ended Current: ---- NAICS Information ---- Naics Code:334412 Naics Description:BARE PRINTED CIRCUIT BOARD MANUFACTURING ---- Naics Code:334419 Naics Description:OTHER ELECTRONIC COMPONENT MANUFACTURING ---- Naics Code:334417 Naics Description:ELECTRONIC CONNECTOR MANUFACTURING ---- Handler Information ---- Date Received:19910403 Facility Name:DATA CIRCUITS Classification:Large Quantity Generator ---- Date Received:19960901 Facility Name:DATA CIRCUITS INC Classification:Small Quantity Generator ---- Date Received:19801007 Facility Name:DATA CIRCUITS INC Classification:Large Quantity Generator ---- Hazardous Waste Information ---- 61 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Violation/Evaluation Information ---- Evaluation Start Date:19880801 Evaluation Agency:S Evaluation Type Description:FINANCIAL RECORD REVIEW Violation Short Description:TSD - Financial Requirements Violation Determined Date:19880801 Actual Return to Compliance Date:19881014 Violation Responsible Agency:S Enforcement Action Date:19880916 Enforcement Agency:S Disposition Status Date: Disposition Status: Enforcement Type Description:WRITTEN INFORMAL Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19880801 Evaluation Agency:S Evaluation Type Description:FINANCIAL RECORD REVIEW Violation Short Description:TSD - Financial Requirements Violation Determined Date:19880801 Actual Return to Compliance Date:19881014 Violation Responsible Agency:S Enforcement Action Date: Enforcement Agency: Disposition Status Date: Disposition Status: Enforcement Type Description: Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19880801 Evaluation Agency:S Evaluation Type Description:COMPLIANCE EVALUATION INSPECTION ON-SITE Violation Short Description:TSD - General Violation Determined Date:19880801 Actual Return to Compliance Date:19881014 Violation Responsible Agency:S Enforcement Action Date:19880825 Enforcement Agency:S Disposition Status Date: Disposition Status: Enforcement Type Description:WRITTEN INFORMAL Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19880801 Evaluation Agency:S Evaluation Type Description:COMPLIANCE EVALUATION INSPECTION ON-SITE Violation Short Description:LDR - General Violation Determined Date:19880801 Actual Return to Compliance Date:19881014 Violation Responsible Agency:S Enforcement Action Date:19890705 Enforcement Agency:E Disposition Status Date: Disposition Status: Enforcement Type Description:WRITTEN INFORMAL Proposed Penalty Amount: Paid Amount: Final Amount: ---- Evaluation Start Date:19880801 Evaluation Agency:S 62 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Evaluation Type Description:COMPLIANCE EVALUATION INSPECTION ON-SITE Violation Short Description:TSD - Closure/Post-Closure Violation Determined Date:19880801 Actual Return to Compliance Date:19881014 Violation Responsible Agency:S Enforcement Action Date:19880825 Enforcement Agency:S Disposition Status Date: Disposition Status: Enforcement Type Description:WRITTEN INFORMAL Proposed Penalty Amount: Paid Amount: Final Amount: ---- Event ---- Corrective Action Event Code:CA074ME Corrective Action Event Description:NCAPS RANKING/PRIORITY Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19910328 ---- Corrective Action Event Code:CA03192 Corrective Action Event Description:REEVALUATE IN FY Original Schedule Date of Event:19921001 New Schedule Date of Event: Actual Date of Event: ---- Corrective Action Event Code:CA075ME Corrective Action Event Description:CA PRIORITIZATION-MEDIUM CA PRIORITY Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19910328 ---- Corrective Action Event Code:CA029ST Corrective Action Event Description:LEAD AGENCY DETERMINATION Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19910328 ---- Corrective Action Event Code:CA049PA Corrective Action Event Description:PA OR CERCLA INSPECTION Original Schedule Date of Event: New Schedule Date of Event: Actual Date of Event:19910328 ---- m-29-820297943-b 1 of 3 N 0.75 / 3,978.64 155.27 DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 dd-ENVIROSTOR-820297943-bb p1p-820297943-y1y Estor/EPA ID:80001460 Site Code:400215 Cleanup Status:ACTIVE AS OF 6/12/2012 Site Type:CORRECTIVE ACTION Potential Media Affected:UNDER INVESTIGATION Past Uses Caused Contam:MANUFACTURING - ELECTRONIC, RESEARCH - OTHER APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:DTSC - SITE CLEANUP PROGRAM Special Program: Funding: Acres:1 ACRES School District: Assembly District:68 Senate District:37 Zip:92668 29 ENVIROSTOR 63 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Potential Contaminants: METALS: Copper and compounds, Lead POLYCHLORINATED BIPHENYLS (PCBS) UNDER INVESTIGATION VOLATILE ORGANICS (8260B VOCS): 1,1,2-Trichloroethane, 1,1-Dichloroethane, 1,2-Dibromoethane (EDB), Chlorobenzene Site History: The facility is located at 1607 West Orange Grove in Orange. The facility obtained an Interim Status Document on January 4, 1982 for storage of plating shop hazardous waste, and operating a clarifier. Closure Plan was approved by DTSC on September 18, 1990, and the Closure Certification Report was approved on May 13, 1992. A RFA Questionnaire was submitted to DTSC on December 4, 1998. This facility has been transferred from Region 4 to Region 1 for conducting corrective action. It is on backlog for conducting an RFA. The Data Circuits site is located at 1607 Vest Orange Avenue, in Orange, Orange County, California. (Township 4 South, Range 9 Vest, Section 30, San Bernardino Base Line and Heridian; Latitude: 33 0 47' 21"; Longitude: 117 0 52' 06"). The site covers approximately 1 acre in a light industrial area . Operations on site include film developing; circuit board etching, plating, and fabrication research and development; and on-site treatment of spent plating baths and rinsewater. The site is owned by Tri-Co Realty. Data Circuits has leased the property since 1973 vhen they began operations. Prior to 1973, the property was an orange grove . The site consists of one building which houses offices and the process equipment, an outdoor hazardous waste storage area, and a waste treatment area. Historically, Data Circuits manufactures printed circuit boards via a multi - step process. Raw copper/resin sandwich boards are initally coated with a design polymer and etched to remove the copper from within the design. This etchant contains a combination of ammonium hydroxide and ammonium chloride; it was emptied from the process line containers every 2 to 3 days into a 1,500-gallon collection/treatment tank. The etched boards are then scrubbed in a 5 percent hydrochloric acid bath and rinsed , and then dipped in a cuprous oxide bath prior to thermal lamination. This cuprous oxide is also emptied into the 1,500-gallon collection/ treatment tank periodically. After lamination, sandwiched plates are sent to an electroless copper plating line where they are treated in the following bath series: detergent cleaner, rinse, ammonium persulfate, rinse, palladium catalyst, rinse, tin stripper/accelerator, and electroless copper bath. In time, all these materials lose their effectiveness and are periodically emptied to the 1,500-gallon collection/treatment tank. After electroless plating, the copper-coated plates are subjected to a photographic development sequence. The plates are then brought back to the plating area for additional etching. After this etching, they are dipped in a copper sulphenate solution, placed in electroplating liquid, and the finished in a stannous acid/fluorboric acid bath. Manufacturing processes on site did not changed since the facility began operating in 1973. The primary difference in operations is related to the treatment of waste on site. In August 1988 a waste treatment system was installed and operated until 1991. The waste treatment system consists of tvo identical treatment systems, each utilizing a 250-gal10n batch treatment tank and a 250-gal10n decant tank sharing a common filte r press. One system treats waste streams consisting of copper while the other treats waste streams from all other processes on site. The new treatment system also uses an ozone generation/waste treatment system to further eliminate copper, tin, and lead from the process wastewaters. April 30, 1991, USEPA, via Ecology and Environmental Inc, completed a Preliminary Assessment (March 29, 1991) of the facility. May 13, 1992, DTSC approved the closure certification. December 4, 1998, DTSC received a response from TRICO Realty, Inc., the property owners, regarding a RCRA Facility Assessment Questionnaire sent by DTSC Region 4 Office. Facility Information ---- Program Type:CORRECTIVE ACTION Status:ACTIVE Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=80001460 ---- Completed Activities ---- Doc Link:http://www.envirostor.dtsc.ca.gov/public/final_documents2.asp?global_id=80001460&doc_id=6029381 Area Name: Sub Area: Document Type:FAST Review Checklist Date Completed:1/20/2010 Comments: Activity Type:Completed Activities ---- Doc Link: Area Name: Sub Area: Document Type:Preliminary Assessment Report Date Completed:3/28/1991 64 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Comments: Activity Type:Completed Activities ---- m-29-820356573-b 2 of 3 N 0.75 / 3,978.64 155.27 DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA dd-HWP-820356573-bb p1p-820356573-y1y EPA ID:CAD067625129 Latitude:33.796732 Status:CLOSED Longitude:-117.868909 Facility Type:Historical - Non-Operating Assembly District:68 Facility Size:Senate District:37 Team:Public Info Officer: Site Code:400215 Public Part Speci: County:ORANGE Project Manager: Zip:926680000 Alias ---- Facility Type:Historical - Non-Operating Alias Type:Envirostor ID Number Alias:30360005 ---- Facility Type:Historical - Non-Operating Alias Type:Project Code (Site Code) Alias:400215 ---- Completed Activities ---- Facility Type:Historical - Non-Operating Unit Names: Event Description:New Operating Permit - CALL-IN LETTER ISSUED Completed Date:11/08/1988 ---- Facility Type:Historical - Non-Operating Unit Names: Event Description:New Operating Permit - FINAL PERMIT - WITHDRAWAL REQUEST ACKNOWLEDGED Completed Date:09/18/1990 ---- Facility Type:Historical - Non-Operating Unit Names: Event Description:New Operating Permit - FINAL PERMIT - WITHDRAWAL REQUEST RECEIVED Completed Date:09/15/1989 ---- Undergoing Closure ---- Facility Type:Historical - Non-Operating Unit Names:BATCHTANK1, CLARIFIER1, CONTAIN1, ETCHTANK1, TRTTANK1, TRTTANK2 Event Description:Closure Final - ISSUE CLOSURE VERIFICATION Completed Date:05/13/1992 ---- Facility Type:Historical - Non-Operating Unit Names:BATCHTANK1, CLARIFIER1, CONTAIN1, ETCHTANK1, TRTTANK1, TRTTANK2 Event Description:Closure Final - RECEIVE CLOSURE CERTIFICATION Completed Date:01/30/1992 ---- m-29-825115882-b 3 of 3 N 0.75 / 3,978.64 155.27 DATA CIRCUITSINC. 1607 W ORANGE GROVE AVE ORANGE CA 926680000 dd-RESPONSE-825115882-bb p1p-825115882-y1y ESTOR EPA ID:CAD067625129 Cleanup Status: Site Type:CLOSED Site Code:400215 National Priorities List: 29 29 HWP RESPONSE 65 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Acres: Cleanup Oversight Agencies: Special Program: Funding: Assembly District:68 Senate District:37 County:ORANGE APN: Past Use that Caused Cntm: Potential Media Affected: POTENTIAL CONTM CONC: SITE HISTORY: The facility is located at 1607 West Orange Grove in Orange. The facility obtained an Interim Status Document on January 4, 1982 for storage of plating shop hazardous waste, and operating a clarifier. Closure Plan was approved by DTSC on September 18, 1990, and the Closure Certification Report was approved on May 13, 1992. A RFA Questionnaire was submitted to DTSC on December 4, 1998. This facility has been transferred from Region 3 to Region 1 for conducting corrective action. It is on backlog for conducting an RFA. Facility Information ---- Program Type:HAZ WASTE - RCRA Status:CLOSED Summary Link:http://www.envirostor.dtsc.ca.gov/public/hwmp_profile_report.asp?global_id=CAD067625129 ---- Permit Units - Completed Act ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST ACKNOWLEDGED Doc Link: Date:9/18/1990 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - FINAL PERMIT - WITHDRAWAL REQUEST RECEIVED Doc Link: Date:9/15/1989 Activity Type:Permitted Units - Completed Activities ---- Unit: Event Description:NEW OPERATING PERMIT - CALL-IN LETTER ISSUED Doc Link: Date:11/8/1988 Activity Type:Permitted Units - Completed Activities ---- Units Undergoing Closure ---- Unit:MULTIPLE UNITS: BATCHTANK1, CLARIFIER1, CONTAIN1, ETCHTANK1, TRTTANK1, TRTTANK2 Event Description:CLOSURE FINAL - ISSUE CLOSURE VERIFICATION Doc Link: Date:5/13/1992 Activity Type:Units Undergoing Closure - Completed Activities ---- Unit:MULTIPLE UNITS: BATCHTANK1, CLARIFIER1, CONTAIN1, ETCHTANK1, TRTTANK1, TRTTANK2 Event Description:CLOSURE FINAL - RECEIVE CLOSURE CERTIFICATION Doc Link: Date:1/30/1992 Activity Type:Units Undergoing Closure - Completed Activities ---- m-30-820298067-b 1 of 1 NNE 0.96 / 5,074.91 172.07 INDEPENDENT FORGE CO. 692 N. BATAVIA ORANGE CA 92665 dd-ENVIROSTOR-820298067-bb p1p-820298067-y1y Estor/EPA ID:71002881 30 ENVIROSTOR 66 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Map Key Number of Records Direction Distance (mi/ft) Elev (ft) Site DB Site Code: Cleanup Status:INACTIVE - NEEDS EVALUATION AS OF Site Type:TIERED PERMIT Potential Media Affected:NONE SPECIFIED Past Uses Caused Contam:NONE SPECIFIED APN:NONE SPECIFIED National Priorities List:NO Cleab up Oversight Agenci:NONE SPECIFIED Special Program: Funding: Acres:NONE SPECIFIED School District: Assembly District:68 Senate District:37 Zip:92665 Facility Information ---- Program Type:TIERED PERMIT Status:INACTIVE - NEEDS EVALUATION Summary Link:http://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=71002881 ---- 67 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Unplottable Summary Total: 1 Unplottable sites DB Company Name/Site Name Address City Zip ERIS ID uu-HMIRS-818148781-aa N MAIN ST ORANGE CA 818148781HMIRS Unplottable Summary 68 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Unplottable Report Site: N MAIN ST ORANGE CA uu-HMIRS-818148781-bb Report No:I-1997121275 Fd DOT Rep No: NRC No:Incident Cnty:ORANGE Date of Incident:12/11/1997 Incident Occrrnce: Time of Incident:0500 Fed DOT Agency Name: Report Type:A hazardous material incident Description of Events:WHILE MOVING PALLET CHECKER DAMAGED ONE DRUM WITH FORKLIFT BLADE. THE DRUM LEAKED APPROXIMATELY 1 POUND OF SOLID MATERIAL. ALL SPILLAGE WAS CLEANED USING PROTECTIVE CLOTHING AND SHOVEL. Recom Actions Taken: Carrier Information ---- Name:ROADWAY EXPRESS INC. Street Name:557 E TALLMADGE AVE City:AKRON State:OH Postal Code:44310-2402 Non US State: Country:US Fed Dot ID:71821 Hazmat Reg ID: Mode of Transportation:Highway Transportation Phase:N/A ---- Contact Information ---- Name:SUSAN CAMARA Title:HAZMAT SPECIALIST Business Name: Street: City: State: Postal Code: Non US State: Country:US ---- Detail Information ---- Commodity Name:CORROSIVE SOLIDS N.O.S. Technical Trade Name:ETHANOLAMINE Identification Number:UN1759 Hazardous Class Code:8 Hazardous Class:CORROSIVE MATERIAL Quantity Released:1 Unit of Measure:SLB Hazmat Waste Indicator:No Hazmat Waste EPA Number: HMIS Toxic by Inhalation Ind:No TIH Hazard Zone: Failure Cause Description: Spillage Result Ind:Yes Fire Result Ind:No Explosion Result Ind:No Water Sewer Result Ind:No Gas Dispersion Result Ind:No Environ Damage Result:No No Release Result Ind:No HMIRS Unplottable Report 69 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Fire EMS Report Ind:No Fire EMS Report No: Police Report Ind:No Police Report No: In House Cleanup Ind:No Other Cleanup Ind:No Damage More Than 500:No Property Damage:0 Remediation Cleanup Cost:175 Total Hazmat Fatalities:0 Total Hazmat Injuries:0 Total Evacuated:0 ---- 70 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Appendix: Database Descriptions Environmental Risk Information Services (ERIS) can search the following databases. The extent of historical information varies with each database and current information is determined by what is publicly available to ERIS at the time of update. ERIS updates databases as set out in ASTM Standard E1527-13, Section 8.1.8 Sources of Standard Source Information: "Government information from nongovernmental sources may be considered current if the source updates the information at least every 90 days, or, for information that is updated less frequently than quarterly by the government agency, within 90 days of the date the government agency makes the information available to the public." Standard Environmental Record Sources Federal National Priority List:rr-NPL-bb National Priorities List (Superfund)-NPL: EPA's (United States Environmental Protection Agency) list of the most serious uncontrolled or abandoned hazardous waste sites identified for possible long-term remedial action under the Superfund program. The NPL, which EPA is required to update at least once a year, is based primarily on the score a site receives from EPA's Hazard Ranking System. A site must be on the NPL to receive money from the Superfund Trust Fund for remedial action. Government Publication Date: Jun 27, 2016 National Priority List - Proposed:rr-PROPOSED NPL-bb Includes sites proposed (by the EPA, the state, or concerned citizens) for addition to the NPL due to contamination by hazardous waste and identified by the Environmental Protection Agency (EPA) as a candidate for cleanup because it poses a risk to human health and/or the environment. Government Publication Date: Jun 27, 2016 Deleted NPL:rr-DELETED NPL-bb The National Oil and Hazardous Substances Pollution Contingency Plan (NCP) establishes the criteria that the EPA uses to delete sites from the NPL. In accordance with 40 CFR 300.425.(e), sites may be deleted from the NPL where no further response is appropriate. Government Publication Date: Jun 27, 2016 SEMS List 8R Active Site Inventory:rr-SEMS-bb The Superfund Program has deployed the Superfund Enterprise Management System (SEMS), which integrates multiple legacy systems into a comprehensive tracking and reporting tool. This inventory contains active sites evaluated by the Superfund program that are either proposed to be or are on the National Priorities List (NPL) as well as sites that are in the screening and assessment phase for possible inclusion on the NPL. The Active Site Inventory Report displays site and location information at active SEMS sites. An active site is one at which site assessment, removal, remedial, enforcement, cost recovery, or oversight activities are being planned or conducted. Government Publication Date: Aug 5, 2016 SEMS List 8R Archive Sites:rr-SEMS ARCHIVE-bb The Superfund Enterprise Management System (SEMS) Archived Site Inventory displays site and location information at sites archived from SEMS. An archived site is one at which EPA has determined that assessment has been completed and no further remedial action is planned under the Superfund program at this time. Government Publication Date: Aug 5, 2016 Comprehensive Environmental Response, Compensation and Liability Information System - CERCLIS: rr-CERCLIS-bb Superfund is a program administered by the United States Environmental Protection Agency (EPA) to locate, investigate, and clean up the worst hazardous waste sites throughout the United States. CERCLIS is a database of potential and confirmed hazardous waste sites at which the EPA Superfund program has some involvement. It contains sites that are either proposed to be or are on the National Priorities List (NPL) as well as sites that are in the screening and assessment phase for possible inclusion on the NPL. The EPA administers the Superfund program in cooperation with individual states and tribal governments; this database is made available by the EPA. Government Publication Date: Oct 25, 2013 NPL PROPOSED NPL DELETED NPL SEMS SEMS ARCHIVE CERCLIS Appendix: Database Descriptions 71 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 CERCLIS - No Further Remedial Action Planned:rr-CERCLIS NFRAP-bb An archived site is one at which EPA has determined that assessment has been completed and no further remedial action is planned under the Superfund program at this time. The Archive designation means that, to the best of EPA's knowledge, assessment at a site has been completed and that EPA has determined no further steps will be taken to list this site on the National Priorities List (NPL). This decision does not necessarily mean that there is no hazard associated with a given site; it only means that, based upon available information, the location is not judged to be a potential NPL site. Government Publication Date: Oct 25, 2013 CERCLIS Liens:rr-CERCLIS LIENS-bb A Federal Superfund lien exists at any property where EPA has incurred Superfund costs to address contamination ("Superfund site") and has provided notice of liability to the property owner. A Federal CERCLA ("Superfund") lien can exist by operation of law at any site or property at which EPA has spent Superfund monies. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Jan 30, 2014 RCRA CORRACTS-Corrective Action:rr-RCRA CORRACTS-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. At these sites, the Corrective Action Program ensures that cleanups occur. EPA and state regulators work with facilities and communities to design remedies based on the contamination, geology, and anticipated use unique to each site. Government Publication Date: Sep 6, 2016 RCRA non-CORRACTS TSD Facilities:rr-RCRA TSD-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. This database includes Non-Corrective Action sites listed as treatment, storage and/or disposal facilities of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Government Publication Date: Sep 6, 2016 RCRA Generator List:rr-RCRA LQG-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Large Quantity Generators (LQGs) generate 1,000 kilograms per month or more of hazardous waste or more than one kilogram per month of acutely hazardous waste. Government Publication Date: Sep 6, 2016 RCRA Small Quantity Generators List:rr-RCRA SQG-bb RCRA Info is the EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Small Quantity Generators (SQGs) generate more than 100 kilograms, but less than 1,000 kilograms, of hazardous waste per month. Government Publication Date: Sep 6, 2016 RCRA Conditionally Exempt Small Quantity Generators List:rr-RCRA CESQG-bb RCRA Info is the EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Conditionally Exempt Small Quantity Generators (CESQG) generate 100 kilograms or less per month of hazardous waste or one kilogram or less per month of acutely hazardous waste. Government Publication Date: Sep 6, 2016 RCRA Non-Generators:rr-RCRA NON GEN-bb RCRA Info is EPA's comprehensive information system, providing access to data supporting the Resource Conservation and Recovery Act (RCRA) of 1976 and the Hazardous and Solid Waste Amendments (HSWA) of 1984. RCRA Info replaces the data recording and reporting abilities of the Resource Conservation and Recovery Information System (RCRIS) and the Biennial Reporting System (BRS). A hazardous waste generator is any person or site whose processes and actions create hazardous waste (see 40 CFR 260.10). Non-Generators do not presently generate hazardous waste. Government Publication Date: Sep 6, 2016 CERCLIS NFRAP CERCLIS LIENS RCRA CORRACTS RCRA TSD RCRA LQG RCRA SQG RCRA CESQG RCRA NON GEN 72 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Federal Engineering Controls-ECs:rr-FED ENG-bb Engineering controls (ECs) encompass a variety of engineered and constructed physical barriers (e.g., soil capping, sub-surface venting systems, mitigation barriers, fences) to contain and/or prevent exposure to contamination on a property. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Jul 30, 2014 Federal Institutional Controls- ICs:rr-FED INST-bb Institutional controls are non-engineered instruments, such as administrative and legal controls, that help minimize the potential for human exposure to contamination and/or protect the integrity of the remedy. Although it is EPA's (United States Environmental Protection Agency ) expectation that treatment or engineering controls will be used to address principal threat wastes and that groundwater will be returned to its beneficial use whenever practicable, ICs play an important role in site remedies because they reduce exposure to contamination by limiting land or resource use and guide human behavior at a site. Government Publication Date: Jul 30, 2014 Emergency Response Notification System:rr-ERNS 1982 TO 1986-bb Database of oil and hazardous substances spill reports controlled by the National Response Center. The primary function of the National Response Center is to serve as the sole national point of contact for reporting oil, chemical, radiological, biological, and etiological discharges into the environment anywhere in the United States and its territories. Government Publication Date: 1982-1986 Emergency Response Notification System:rr-ERNS 1987 TO 1989-bb Database of oil and hazardous substances spill reports controlled by the National Response Center. The primary function of the National Response Center is to serve as the sole national point of contact for reporting oil, chemical, radiological, biological, and etiological discharges into the environment anywhere in the United States and its territories. Government Publication Date: 1987-1989 Emergency Response Notification System:rr-ERNS-bb Database of oil and hazardous substances spill reports controlled by the National Response Center. The primary function of the National Response Center is to serve as the sole national point of contact for reporting oil, chemical, radiological, biological, and etiological discharges into the environment anywhere in the United States and its territories. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Oct 7, 2015 The Assessment, Cleanup and Redevelopment Exchange System (ACRES) Brownfield Database:rr-FED BROWNFIELDS-bb Brownfields are real property, the expansion, redevelopment, or reuse of which may be complicated by the presence or potential presence of a hazardous substance, pollutant, or contaminant. Cleaning up and reinvesting in these properties protects the environment, reduces blight, and takes development pressures off greenspaces and working lands. This database is made available by the United States Environmental Protection Agency (EPA). Government Publication Date: Jul 14, 2016 FEMA Underground Storage Tank Listing:rr-FEMA UST-bb The Federal Emergency Management Agency (FEMA) of the Department of Homeland Security maintains a list of FEMA owned underground storage tanks. Government Publication Date: Apr 19, 2016 State State Response Sites:rr-RESPONSE-bb A list of identified confirmed release sites where the Department of Toxic Substances Control (DTSC) is involved in remediation, either in a lead or oversight capacity. These confirmed release sites are generally high-priority and high potential risk. This database is state equivalent NPL. Government Publication Date: Jun 30, 2016 EnviroStor Database:rr-ENVIROSTOR-bb The EnviroStor Data Management System is made available by the Department of Toxic Substances Control (DTSC). Includes Corrective Action sites, Tiered Permit sites, Historical Sites and Evaluation/Investigation sites. This database is state equivalent CERCLIS. Government Publication Date: Aug 22, 2016 FED ENG FED INST ERNS 1982 TO 1986 ERNS 1987 TO 1989 ERNS FED BROWNFIELDS FEMA UST RESPONSE ENVIROSTOR 73 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Solid Waste Information System (SWIS):rr-SWF/LF-bb The Solid Waste Information System (SWIS) database made available by the Department of Resources Recycling and Recovery (CalRecycle) contains information on solid waste facilities, operations, and disposal sites throughout the State of California. The types of facilities found in this database include landfills, transfer stations, material recovery facilities, composting sites, transformation facilities, waste tire sites, and closed disposal sites. Government Publication Date: Sep 30, 2016 EnviroStor Hazardous Waste Facilities:rr-HWP-bb A list of hazardous waste facilities including permitted, post-closure and historical facilities found in the Department of Toxic Substances Control (DTSC) EnviroStor database. Government Publication Date: Jul 18, 2016 Land Disposal Sites:rr-LDS-bb Land Disposal Sites in GeoTracker, the State Water Resources Control Board (SWRCB)'s data management system. The Land Disposal program regulates of waste discharge to land for treatment, storage and disposal in waste management units. Waste management units include waste piles, surface impoundments, and landfills. Government Publication Date: Aug 24, 2016 Leaking Underground Fuel Tank Reports:rr-LUST-bb List of Leaking Underground Storage Tanks within the Cleanup Sites data in GeoTracker database. GeoTracker is the State Water Resources Control Board's (SWRCB) data management system for managing sites that impact groundwater, especially those that require groundwater cleanup (Underground Storage Tanks, Department of Defense and Site Cleanup Program) as well as permitted facilities such as operating Underground Storage Tanks. The Leak Prevention Program that overlooks LUST sites is the SWRCB in California's Environmental Protection Agency. Government Publication Date: Aug 25, 2016 Delisted Leaking Storage Tanks:rr-DLST-bb List of Leaking Underground Storage Tanks (LUST) cleanup sites removed from GeoTracker, the State Water Resources Control Board (SWRCB)'s database system, as well as sites removed from the SWRCB's list of UST Case closures. Government Publication Date: Aug 25, 2016 Permitted Underground Storage Tank (UST) in GeoTracker:rr-UST-bb List of Permitted Underground Storage Tank (UST) sites made available by the State Water Resources Control Board (SWRCB) in California's Environmental Protection Agency (EPA). Government Publication Date: Jul 18, 2016 Aboveground Storage Tanks:rr-AST-bb A statewide list from 2009 of aboveground storage tanks (ASTs) made available by the Cal FIRE Office of the State Fire Marshal (OSFM). This list is no longer maintained or updated by the Cal FIRE OSFM. Government Publication Date: Aug 31, 2009 Delisted Storage Tanks:rr-DELISTED TNK-bb This database contains a list of storage tank sites that were removed by the State Water Resources Control Board (SWRCB) in California's Environmental Protection Agency (EPA) and the Cal FIRE Office of State Fire Marshal (OSFM). Government Publication Date: Jul 18, 2016 Proposed Closure of Underground Storage Tank Cases:rr-UST CLOSURE-bb List of UST cases that are being considered for closure by either the California Environmental Protection Agency, State Water Resources Control Board or the Executive Director that have been posted for a 60-day public comment period. Government Publication Date: Jul 07, 2016 Historical Hazardous Substance Storage Information Database:rr-HHSS-bb The Historical Hazardous Substance Storage database contains information collected in the 1980s from facilities that stored hazardous substances. The information was originally collected on paper forms, was later transferred to microfiche, and recently indexed as a searchable database. When using this database, please be aware that it is based upon self-reported information submitted by facilities which has not been independently verified. It is unlikely that every facility responded to the survey and the database should not be expected to be a complete inventory of all facilities that were operating at that time. This database is maintained by the California State Water Resources Control Board's (SWRCB) Geotracker. Government Publication Date: Aug 27, 2015 SWF/LF HWP LDS LUST DLST UST AST DELISTED TNK UST CLOSURE HHSS 74 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Site Mitigation and Brownfields Reuse Program Facility Sites with Land Use Restrictions:rr-LUR-bb The Department of Toxic Substances Control (DTSC) Site Mitigation and Brownfields Reuse Program (SMBRP) list includes sites cleaned up under the program's oversight and generally does not include current or former hazardous waste facilities that required a hazardous waste facility permit. The list represents land use restrictions that are active. Some sites have multiple land use restrictions. Government Publication Date: Jul 18, 2016 Hazardous Waste Management Program Facility Sites with Deed / Land Use Restrictions:rr-HLUR-bb The Department of Toxic Substances Control (DTSC) Hazardous Waste Management Program (HWMP) has developed a list of current or former hazardous waste facilities that have a recorded land use restriction at the local county recorder's office. The land use restrictions on this list were required by the DTSC HWMP as a result of the presence of hazardous substances that remain on site after the facility (or part of the facility) has been closed or cleaned up. The types of land use restriction include deed notice, deed restriction, or a land use restriction that binds current and future owners. Government Publication Date: Sep 27, 2016 Deed Restrictions and Land Use Restrictions:rr-DEED-bb List of Deed Restrictions, Land Use Restrictions and Covenants in GeoTracker made available by the State Water Resources Control Board (SWRCB) in California's Environmental Protection Agency. A deed restriction (land use covenant) may be required to facilitate the remediation of past environmental contamination and to protect human health and the environment by reducing the risk of exposure to residual hazardous materials. Government Publication Date: Aug 11, 2016 Voluntary Cleanup Program:rr-VCP-bb List of sites in the Voluntary Cleanup Program made available by the Department of Toxic Substances and Control (DTSC). The Voluntary Cleanup Program was designed to respond to lower priority sites. Under the Voluntary Cleanup Program, DTSC enters site-specific agreements with project proponents for DTSC oversight of site assessment, investigation, and/or removal or remediation activities, and the project proponents agree to pay DTSC's reasonable costs for those services. Government Publication Date: Oct 3, 2016 GeoTracker Cleanup Sites Data:rr-CLEANUP SITES-bb A list of cleanup sites in the state of California made available by The State Water Resources Control Board (SWRCB) of the California Environmental Protection Agency (EPA). SWRCB tracks leaking underground storage tank cleanups as well as other water board cleanups. Government Publication Date: Aug 25, 2016 Tribal Leaking Underground Storage Tanks (LUSTs) on Indian Lands:rr-INDIAN LUST-bb LUSTs on Tribal/Indian Lands in Region 9, which includes California. Government Publication Date: Jan 31, 2016 Underground Storage Tanks (USTs) on Indian Lands:rr-INDIAN UST-bb USTs on Tribal/Indian Lands in Region 9, which includes California. Government Publication Date: Jan 31, 2016 Delisted Tribal Leaking Storage Tanks:rr-DELISTED ILST-bb Underground Storage Tank facilities which have been removed from the Regional Tribal UST lists made available by the EPA. Government Publication Date: Jan 31, 2016 Delisted Tribal Underground Storage Tanks:rr-DELISTED IUST-bb Underground Storage Tank facilities which have been removed from the Regional Tribal UST lists made available by the EPA. Government Publication Date: Jan 31, 2016 County Alpine County CUPA List:rr-ALPINE CUPA-bb The Alpine County Health Department has been certified by Cal / EPA to implement the Unified program and maintains a list of Certified Unified Program Agency (CUPA) facilities. LUR HLUR DEED VCP CLEANUP SITES INDIAN LUST INDIAN UST DELISTED ILST DELISTED IUST ALPINE CUPA 75 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Government Publication Date: Feb 24, 2015 Amador County CUPA List:rr-AMADOR CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Amador County. This list is made available by Amador County Environmental Health Department which is the CUPA for Amador County and administers a consolidated hazardous materials program. Government Publication Date: Aug 22, 2016 Los Angeles County - Santa Monica City Aboveground Storage Tank List:rr-ASTS-bb A list of all registered Aboveground Storage Tanks (ASTs) in the City of Santa Monica of Los Angeles County. The list is made available by Santa Monica Fire Department. Government Publication Date: Aug 01, 2016 Alameda County UST List:rr-ALAMEDA UST-bb A list of all registered Underground Storage Tanks (USTs) in the County of Alameda. The list is made available by Alameda County Department of Environmental Health. Government Publication Date: Sep 9, 2016 Alameda County LOP Sites List:rr-ALAMEDA LOP-bb A list of Leaking Underground Storage Tanks (LUST) facilities in Alameda County. This list is made available by Alameda County Department of Environmental Health (ACEH). ACEH implements a Local Oversight Program (LOP) under contract with the State Water Resources Control Board to provide regulatory oversight of the investigation and cleanup of soil and groundwater contamination from leaking petroleum USTs. Government Publication Date: Sep 13, 2016 City of Berkeley CUPA Facilities:rr-BERKELEY CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs at the City of Berkeley in Alameda County. This list is maintained by the Toxics Management Division at the City of Berkeley. Government Publication Date: Jul 21, 2016 City of Bakersfield CUPA List:rr-BKRSFIELD CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the City of Bakersfield. This list is made available by the City of Bakersfield Fire Department. Government Publication Date: Jul 29, 2016 Los Angeles County - Burbank City CUPA List:rr-BURBANK CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the City of Burbank. This list is made available by the City of Burbank Fire Department. Government Publication Date: Aug 09, 2016 Butte County CUPA List:rr-BUTTE CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Butte County. This list is made available by Butte County Public Health Department, Environmental Health Division which was certified by the California Environmental Protection Agency as the CUPA for Butte County. Government Publication Date: Jul 01, 2016 Calaveras County CUPA Facilities List:rr-CALAVERAS CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Calaveras. This list is made available by Calaveras County Environmental Health Department which has been certified by CalEPA to implement the Unified program as a CUPA. Government Publication Date: Jun 21, 2016 Calaveras County Landfills List:rr-CALAVERAS LF-bb A list of landfills in Calaveras County. This list is made available by Calaveras County Environmental Health Department which has been designated as the CUPA for the County. Government Publication Date: Jun 21, 2016 Calaveras County UST Remediation Sites:rr-CALAVERAS LUST-bb A list of Leaking Underground Storage Tank (LUST) facilities in Calaveras County. This list is made available by Calaveras County Environmental Health Department. Local Implementing Agency (LIA) provides oversight of site remediation with soil contamination while CalEPA - California Regional Water Quality Control Board - Central Valley Region oversees remediation of sites with groundwater contamination. AMADOR CUPA ASTS ALAMEDA UST ALAMEDA LOP BERKELEY CUPA BKRSFIELD CUPA BURBANK CUPA BUTTE CUPA CALAVERAS CUPA CALAVERAS LF CALAVERAS LUST 76 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Government Publication Date: Jun 20, 2016 Calaveras County Underground Storage Tanks List:rr-CALAVERAS UST-bb A list of Underground Storage Tanks (UST) in Calaveras County provided by the Calaveras County Environmental Health Department. Government Publication Date: Aug 16, 2016 Colusa County CUPA List:rr-COLUSA CUPA-bb A list of facilities associated with Business Plan and Hazardous Generator programs in the County of Colusa. This list is made available by Colusa County Environmental Health which was certified by the California Environmental Protection Agency as Certified Unified Program Agency for Colusa County. Government Publication Date: Jan 26, 2016 Contra Costa County CUPA List:rr-CONTRACO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Contra Costa. This list is made available by Contra Costa County which has been certified by CalEPA to implement the Unified program as a CUPA. Government Publication Date: Jul 21, 2016 Union City CUPA Facilities:rr-UCUP-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the City of Union. This list is made available by the City of Union Economic and Community Development Department. Government Publication Date: Aug 3, 2016 Del Norte County CUPA Facility List:rr-DELNORTE CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Del Norte County. This list is made available by Del Norte County Environmental Health Division which is the designated CUPA for the county. Government Publication Date: Jul 21, 2016 El Dorado County CUPA Facility List:rr-ELDORADO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in El Dorado County. This list is made available by El Dorado County Department of Environmental Management - Hazardous Waste Division which is approved by CalEPA as CUPA for El Dorado County. Government Publication Date: Oct 7, 2016 Los Angeles County - El Segundo City Underground Storage Tanks List:rr-ELSEGUNDO UST-bb A list of all registered Underground Storage Tanks (USTs) in the City of El Segundo of Los Angeles County. The list is made available by El Segundo City Fire Department. Government Publication Date: Aug 25,2016 Fresno County CUPA/Solid Waste Programs Resource List:rr-FRESNO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Fresno County. This list is made available by Fresno County Department of Environmental Health Division which is approved by Cal-EPA as CUPA for the County. Government Publication Date: Jul 13, 2016 Glenn County CUPA List:rr-GLENN CUPA-bb The Glenn County Air Pollution Control District is the Administering Agency and the Certified Unified Program Agency (CUPA) for Glenn County with responsibility for regulating hazardous materials handlers, hazardous waste generators, underground storage tank facilities, above ground storage tanks, and stationary sources handling regulated substances. Government Publication Date: Aug 02, 2016 Hayward City CUPA List:rr-HAYWARD CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Hayward City. This list is maintained by the Hayward City Fire Department. Government Publication Date: Aug 04, 2016 Humboldt County CUPA Facility List:rr-HUMBOLDT CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Humboldt County. This list is made available by Humboldt County Division of Environmental Health which is approved by the State Secretary for Environmental Protection as CUPA for the County. Government Publication Date: Sep 06, 2016 CALAVERAS UST COLUSA CUPA CONTRACO CUPA UCUP DELNORTE CUPA ELDORADO CUPA ELSEGUNDO UST FRESNO CUPA GLENN CUPA HAYWARD CUPA HUMBOLDT CUPA 77 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Los Angeles County - Santa Monica City Hazardous Waste Facilities:rr-HWFS-bb A list of Hazardous Waste Facilities in Los Angeles County, City of Santa Monica. This list is made available by Santa Monica Fire Prevention Division. Government Publication Date: Aug 01, 2016 Los Angeles County - Santa Monica City Hazardous Materials Facilities:rr-HWMS-bb A list of Hazardous Materials Facilities in the City of Santa Monica, Los Angeles county. This list is made available by Santa Monica Fire Prevention Division which has been designated as the CUPA for the City. Government Publication Date: Aug 01, 2016 Imperial County CUPA Facility List:rr-IMPERIAL CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Imperial County. This list is made available by the California Department of Toxic Substances Control (DTSC) which is appointed as CUPA for Imperial County. Government Publication Date: Jul 19, 2016 Inyo County CUPA Facility List:rr-INYO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Inyo. This list is made available by the Inyo County Environmental Health Services Department which has been certified by CalEPA to implement the Unified program as a CUPA. Government Publication Date: Oct 13, 2016 Kern County CUPA List:rr-KERN CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Kern. This list is made available by Kern County Environmental Health Services Department which has been certified by CalEPA to implement the Unified program as a CUPA for Kern County. Government Publication Date: May 20, 2016 Kern County UST List:rr-KERN UST-bb A list of all registered and inactive Underground Storage Tanks in the County of Kern. The list is made available by Kern County Environmental Health Division. Government Publication Date: May 17, 2016 Kings County CUPA Facility List:rr-KINGS CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Kings County. This list is made available by Kings County Department of Public Health which is appointed as CUPA for the county. Government Publication Date: Jul 25, 2016 Los Angeles County HMS List:rr-LA HMS-bb This list contains sites that have or had permits for Industrial Waste, Underground Storage Tanks, or Storm water in the County of Los Angeles. This list is made available by the County of Los Angeles Department of Public Works. Government Publication Date: Aug 16, 2016 Los Angeles County Long Beach UST List:rr-LA LONGB UST-bb A list of all registered active Underground Storage Tanks in the City of Long Beach of Los Angeles County. The list is made available by Long Beach Certified Unified Program Agency. Government Publication Date: Aug 24, 2016 Los Angeles County Solid Waste Sites:rr-LA SWF-bb List of permitted solid waste facilities, closed landfills, historical dumpsites and other solid waste sites in Los Angeles County, made available by the Department of Public Works in Los Angeles County. Government Publication Date: Oct 12, 2016 Lake County CUPA Facility List:rr-LAKE CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Lake County. This list is made available by Lake County Division of Environmental Health which is CUPA for the entire county. Government Publication Date: Aug 15, 2016 Lassen County CUPA List:rr-LASSEN CUPA-bb The Environmental Health Program of Lassen County tracks Certified Unified Program Agencies (CUPA) facilities. HWFS HWMS IMPERIAL CUPA INYO CUPA KERN CUPA KERN UST KINGS CUPA LA HMS LA LONGB UST LA SWF LAKE CUPA LASSEN CUPA 78 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Government Publication Date: Oct 19, 2016 Madera County CUPA Facility List:rr-MADERA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Madera County. This list is made available by Madera County Environmental Health Department which is CUPA for the entire county. Government Publication Date: Sep 06, 2016 Marin County CUPA List:rr-MARIN CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Marin. This list is made available by Marin County which has been certified by CalEPA to implement the Unified program as a CUPA. Government Publication Date: Jul 28, 2016 Mariposa County CUPA List:rr-MARIPOSA CUPA-bb Mariposa County Health Department, Environmental Health Services, is certified by Cal-EPA as the Certified Unified Program Agency (CUPA) that administers specific hazardous materials/hazardous waste programs. Government Publication Date: Jun 23, 2016 Mendocino County CUPA Facilities List:rr-MENDOCINO CUPA-bb A list of Certified Unified Program Agency (CUPA) facilities in Mendocino County. This list is made available by the Mendocino County Environmental Health Division. Government Publication Date: Jul 19, 2016 Merced County CUPA Facilities List:rr-MERCED CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Merced. This list is made available by Merced County which has been certified by CalEPA to implement the Unified program as a CUPA for the entire county. Government Publication Date: Jul 16, 2016 Mono County CUPA Facility List:rr-MONO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Mono County. This list is made available by Mono County Environmental Health Department which has been certified by CalEPA to implement the Unified program as a CUPA for the entire county. Government Publication Date: Sep 12, 2016 Monterey County CUPA Facility List:rr-MONTEREY CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Monterey County. This list is made available by Monterey County Hazardous Materials Management Services which is designated as the CUPA in Monterey County. Government Publication Date: Aug 05, 2016 Napa County LOP Site List:rr-NAPA LOP-bb A list of Local Oversight Program (LOP) sites (leaking underground storage tanks) in Napa County. This list is maintained by the Napa County Environmental Health Division Government Publication Date: Jul 21, 2016 Napa County UST List:rr-NAPA UST-bb A list of all registered active Underground Storage Tanks (USTs) in the County of Napa. This list is made available by Napa County Environmental Health Division. Government Publication Date: Mar 09, 2016 Nevada County CUPA Facility List:rr-NEVADA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Nevada County. This list is made available by Nevada County Department of Environmental Health which is the CUPA for all cities and unincorporated areas within Nevada County. Government Publication Date: Jul 25, 2016 Orange County Aboveground Petroleum Storage Tank Listing:rr-ORANGE AST-bb A list of Aboveground Petroleum Storage Tank (APST) facilities inspected by Orange County Certified Unified Program Agency (CUPA) Under the Aboveground Petroleum Storage Act (APSA). This list is made available by the Environmental Health Division of Orange County Health Care Agency. Government Publication Date: Sep 16, 2016 MADERA CUPA MARIN CUPA MARIPOSA CUPA MENDOCINO CUPA MERCED CUPA MONO CUPA MONTEREY CUPA NAPA LOP NAPA UST NEVADA CUPA ORANGE AST 79 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Orange County Underground Storage Tanks Listing:rr-ORANGE UST-bb A list of registered Underground Storage Tank (UST) sites in Orange County. This list is made available by Orange County Health Care Agency (OCHCA), Environmental Health Division which oversees the underground storage tank inspection program in most of the cities of Orange County, with the exception of Anaheim, Fullerton, and Orange. Government Publication Date: Sep 01, 2016 Ventura County City of Oxnard CUPA Facility List:rr-OXNARD CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Oxnard City. This list is made available by Oxnard City Fire Department which is the CUPA for Oxnard City in Ventura County. Government Publication Date: Oct 05, 2016 Placer County CUPA Facilities List:rr-PLACER CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Placer County. This list is made available by Placer County Environmental Health which is designated CUPA for all areas of the county except for the City of Roseville. Government Publication Date: Jul 28, 2016 Plumas County CUPA List:rr-PLUMAS CUPA-bb In Plumas County, the Environmental Health Department is the designated Certified Unified Program Agency (CUPA) that consolidates and coordinates administrative activities such as permits, inspections, and enforcement. CUPA Programs include Hazardous Materials Business Plan (HMBP), Underground Storage Tanks (USTs), Above Ground Storage Tanks (AGTs), Hazardous Waste Generators (HWG) and CAL-ARP. Government Publication Date: Apr 14, 2016 Riverside County Local Oversight Program List:rr-RIVERSIDE LOP-bb A list of Leaking Underground Storage Tank (LUST) facilities in Riverside County. This list is made available by Riverside County Department of Environmental Health. Environmental Cleanup Program provides oversight of assessments and cleanups at properties that have been, or may have been, contaminated with hazardous substances from LUSTs or releases associated with other commercial/industrial use. Government Publication Date: Sep 07, 2016 Riverside County Underground Storage Tanks List:rr-RIVERSIDE UST-bb A list of registered Underground Storage Tank (UST) sites in Riverside County. This list is made available by Riverside County Department of Environmental Health. The Hazardous Materials Management Branch (HMMB) regulates and oversees the inspections of constructions, repairs, upgrades, system operation and removal of UST systems. Government Publication Date: Sep 07, 2016 City of Roseville CUPA Facilities:rr-ROSEVILLE CUPA-bb List of CUPA facilities for the City of Roseville, California. Maintained by the Roseville City Fire Department. Government Publication Date: Jul 27, 2016 Sacramento County Master Hazardous Materials Facility List:rr-SACRAMENTO HAZ-bb A list of Hazardous Materials Facilities in Sacramento County. This list is made available by Sacramento County Environmental Management Department which has been designated as the Certified Unified Program Agency (CUPA) for the County. Government Publication Date: May 02, 2016 Sacramento Toxic Site Cleanup List:rr-SACRAMENTO TOX-bb Sacramento County Environmental Management Department (EMD)'s Toxic Site Cleanup List includes sites where unauthorized releases of potentially hazardous materials have occurred. The EMD's Site Assessment & Mitigation Program, also referred to as Toxic Site Cleanup Program, provides mandated regulatory oversight of the assessment and remediation of properties on which there has been a release of hazardous materials to soil and/or groundwater. Government Publication Date: Aug 22, 2016 San Benito CUPA List:rr-SAN BENITO CUPA-bb The San Benito County Environmental Health Department maintains a list of all Certified Unified Program Agency (CUPA) facilities. Government Publication Date: Aug 30, 2016 City of San Jose Hazardous Material Facilities:rr-SAN JOSE HM-bb A list of facilities with hazardous materials, including underground and aboveground tanks. This list is maintained by the City of San Jose Fire Department. Government Publication Date: Oct 19, 2016 ORANGE UST OXNARD CUPA PLACER CUPA PLUMAS CUPA RIVERSIDE LOP RIVERSIDE UST ROSEVILLE CUPA SACRAMENTO HAZ SACRAMENTO TOX SAN BENITO CUPA SAN JOSE HM 80 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 San Leandro City CUPA Facilities List:rr-SAN LEANDRO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in San Leandro City, Alameda County. This list is made available by San Leandro City Environmental Services Section. Government Publication Date: Aug 17, 2016 San Bernardino County CUPA List:rr-SANBERN CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in San Bernardino County. This list is made available by San Bernardino County Fire Department which is the CUPA for all areas of the County except the city of Victorville. Government Publication Date: Jul 25, 2016 San Diego County Hazardous Materials Management Division Database:rr-SANDIEGO HAZ-bb A list of facilities with Unified Program Facility Permit in San Diego County. This list has been made available by County of San Diego Environmental Health. Government Publication Date: Sep 09, 2016 San Diego County Site Assessment and Mitigation Investigation Sites:rr-SANDIEGO SAM-bb List of sites which have undergone a Site Assessment and Mitigation investigation. This list is made available by the County of San Diego Department of Environmental Health. Government Publication Date: Jul 18, 2016 San Diego County Solid Waste Facility List:rr-SANDIEGO SWF-bb A list of open and closed Solid Waste Facilities in the County of San Diego. The list is made available by San Diego County Department of Environmental Health. Government Publication Date: Aug 12, 2016 San Diego County UST List:rr-SANDIEGO UST-bb A list of registered Underground Storage Tanks in the County of San Diego. The list is made available by the San Diego County Hazardous Materials Division. Government Publication Date: Sep 13, 2016 San Francisco County Aboveground Storage Tanks List:rr-SANFRAN AST-bb A list of Aboveground Storage Tanks (ASTs) facilities inspected by San Francisco Department of Public Health's (SFDPH) Hazardous Materials and Waste Program. Aboveground storage containers or tanks include oil-filled equipment (such as hydraulic systems/reservoirs and heat transfer systems) which have a petroleum storage capacity of 55 gallons or greater. Government Publication Date: Jun 27, 2016 San Francisco County CUPA Facilities List:rr-SANFRAN CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in San Francisco County. This list is made available by San Francisco County Hazardous Materials and Waste Program which is the CUPA for all areas of the County. Government Publication Date: Jun 27, 2016 San Francisco County LOP Sites:rr-SANFRAN LOP-bb A list of Underground Storage Tank (UST) release sites in the County of San Francisco. This list is made available by San Francisco County Department of Public Health Environmental Health Protection Branch. Government Publication Date: Sep 19, 2016 San Francisco County UST List:rr-SANFRAN UST-bb A list of all registered Underground Storage Tanks (USTs) in the County of San Francisco. This ist is made available by San Francisco County Environmental Health Division. The Hazardous Materials and Waste Program provides regulatory oversight for the construction, operation, repair and removal of USTs in San Francisco. Government Publication Date: Jun 27, 2016 San Joaquin County Aboveground Tank List:rr-SANJOAQUIN AST-bb A list of Aboveground Storage Tanks (ASTs) inspected by San Joaquin County Environmental Health Department (SJCEHD) under Aboveground Petroleum Storage Act (APSA). Government Publication Date: Jul 22, 2016 SAN LEANDRO CUPA SANBERN CUPA SANDIEGO HAZ SANDIEGO SAM SANDIEGO SWF SANDIEGO UST SANFRAN AST SANFRAN CUPA SANFRAN LOP SANFRAN UST SANJOAQUIN AST 81 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 San Joaquin Hazardous Waste Facilities:rr-SANJOAQUIN HW-bb A list of Hazardous Waste Facilities in San Joaquin County. This list is made available by San Joaquin County Environmental Health Department which has been designated as the CUPA for the County. Government Publication Date: Jul 22, 2016 San Joaquin County UST List:rr-SANJOAQUIN UST-bb A list of all registered Underground Storage Tanks in the County of San Joaquin. The list is made available by San Joaquin County Environmental Health Division. Government Publication Date: Oct 14, 2016 San Luis Obispo County CUPA Facilities List:rr-SANLUISOB CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in San Luis Obispo County. This list is made available by County of San Luis Obispo Environmental Health Services Division which has been designated as the CUPA for the County. Government Publication Date: Aug 01, 2016 San Mateo County CUPA Facilities List:rr-SANMATEO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in San Mateo County. This list is made available by San Mateo County Environmental Health Department which has been designated as the CUPA for the County. Government Publication Date: Aug 04, 2016 San Mateo County LOP List:rr-SANMATEO LOP-bb A list of Leaking Underground Storage Tank (LUST) facilities in San Mateo County. This list is made available by San Mateo County Environmental Health Services Division. Government Publication Date: Aug 3, 2016 Santa Barbara County Site Mitigation Unit (SMU) Master Site List:rr-SANTA BARB SMU-bb The Site Mitigation Unit Program (SMU) oversees the assessment and mitigation of hazardous substances releases that occur (which are not related with the Leaking Underground Fuel Tank Program). The SMU Master Site List is maintained by the Santa Barbara County Public Health Department Environmental Health Services Division. Government Publication Date: Aug 04, 2016 Los Angeles County - Santa Monica City CUPA Facilities List:rr-SANTA MONICA CUPA-bb The Santa Monica Fire Department's office maintains a list of CUPA Facilities located in Santa Monica city. Government Publication Date: Aug 01, 2016 Los Angeles County - Santa Monica City Underground Storage Tank List:rr-SANTA MONICA UST-bb A list of registered active Underground Storage Tanks (USTs) in the City of Santa Monica made available by Santa Monica Fire Prevention Division. Government Publication Date: Jul 22, 2016 Santa Clara County CUPA Facilities List:rr-SANTACLARA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Santa Clara County. This list is made available by Santa Clara County Department of Environmental health (DEH). DEH's Hazardous Materials Compliance Division (HMCD) is CUPA for the county with jurisdiction within the Cities of Los Altos Hills, Monte Sereno, and Saratoga; and in all unincorporated areas of Santa Clara County, including Moffett Field, San Martin, and Stanford. Government Publication Date: Aug 22, 2016 Gilroy City CUPA Facilities List:rr-SANTACLARA GIL-bb The Gilroy City Fire Marshal's office maintains a list of CUPA Facilities located in Gilroy City. Government Publication Date: Aug 02,2016 Santa Clara Local Oversight Program Listing:rr-SANTACLARA LO-bb A list of Leaking Underground Storage Tanks (LUST) facilities in Santa Clara County Provided by Santa Clara Department of Environmental Health (DEH). Since July 1, 2004 the DEH has served as the oversight agency for investigations and clean-up of petroleum releases from underground storage tanks through implementation of the Local Oversight Program (LOP) contract with the State Water Resources Control Board. Government Publication Date: Oct 12, 2016 SANJOAQUIN HW SANJOAQUIN UST SANLUISOB CUPA SANMATEO CUPA SANMATEO LOP SANTA BARB SMU SANTA MONICA CUPA SANTA MONICA UST SANTACLARA CUPA SANTACLARA GIL SANTACLARA LO 82 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Santa Cruz County CUPA Facility List:rr-SANTACRUZ CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Santa Cruz County. This list is made available by Santa Cruz County Environmental Health Services (EHS) Division which has been designated as the CUPA for the County. Government Publication Date: Jul 20, 2016 Shasta County CUPA Facility List:rr-SHASTA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Shasta County. This list is made available by Shasta County Environmental Health Division which has been designated as the CUPA for Shasta County by CalEPA. Government Publication Date: Aug 15, 2016 Siskiyou County CUPA List:rr-SISKIYOU CUPA-bb The Hazardous Materials Management Group of Siskiyou County's Environmental Health Division Certified Unified Program Agency (CUPA) regulates underground tanks, hazardous materials (including but not limited to: hazardous substances, hazardous waste, and any material which a handler or the CUPA has reasonable basis for believing that it would be injurious to the health and safety of persons or harmful to the environment if released into the workplace or the environment. Government Publication Date: Oct 7, 2016 Solano County CUPA List:rr-SOLANO CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in the County of Solano. This list is made available by Solano County Environmental Health Division which has been certified by CalEPA to implement the Unified program as a CUPA. Government Publication Date: Aug 04, 2016 Solano County Local Oversight Program List:rr-SOLANO LOP-bb A list of Leaking Underground Storage Tank (LUST) facilities in the Solano County. This list is made available by the Solano County Environmental Health Services. Since April 1993, the State Water Resources Control Board has contracted with the County of Solano to provide regulatory oversight for the cleanup of LUSTs under Local Oversight Program (LOP) contract. Government Publication Date: Aug 04, 2016 Solano County Underground Storage Tanks List:rr-SOLANO UST-bb A list of all registered Underground Storage Tanks (USTs) in the County of Solano. The list is made available by Solano County Environmental Health Services Division. There are an estimated 190 facilities throughout the county that are subject to the regulatory requirements of the UST program. Government Publication Date: Aug 04, 2016 Sonoma County CUPA Facilities List:rr-SONOMA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Sonoma County. This list is made available by Sonoma County Hazardous Materials (HazMat) Division which has been designated as the CUPA for the County. Government Publication Date: Sep 27, 2016 Sonoma County LOP Site List:rr-SONOMA LOP-bb A list of Leaking Underground Storage Tank (LUST) facilities in Sonoma County. This list is made available by Sonoma County Department of Health Services. Sonoma County Local Oversight Program (LOP) oversees the investigation and cleanup of fuel releases from underground storage tanks in all areas of the County with the exception of the Cities of Santa Rosa and Healdsburg. Government Publication Date: Oct 4, 2016 Sonoma County Petaluma City CUPA Facilities:rr-SONOMA PETAL-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Petaluma City, as well as Closed files including pre- CUPA sites. This list is made available by Petaluma Fire Prevention Bureau which is the CUPA for Petaluma City in Sonoma County. Government Publication Date: Jul 26, 2016 Stanislaus County CUPA List:rr-STANISLAUS CUPA-bb The Environmental Resources Department of Stanislaus County maintains a list of Certified Unified Program Agency (CUPA) facilities. Government Publication Date: Aug 03, 2016 Sutter County CUPA List:rr-SUTTER CUPA-bb A list of facilities associated with Aboveground Petroleum Storage Tank (APSA) regulation, Hazardous Materials Business Plan (HMBP) Program and Underground Storage Tank (UST) regulation of Certified Unified Program Agency (CUPA) programs in Sutter County. This list is made available by Sutter County Enviornmental Health Division which has been designated as the CUPA for the County. SANTACRUZ CUPA SHASTA CUPA SISKIYOU CUPA SOLANO CUPA SOLANO LOP SOLANO UST SONOMA CUPA SONOMA LOP SONOMA PETAL STANISLAUS CUPA SUTTER CUPA 83 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Government Publication Date: Jul 15, 2016 Tehama County CUPA List:rr-TEHAMA CUPA-bb The Environmental Health Department of Tehama County keeps a list of all Certified Unified Program Agency (CUPA) facilities within the county. Government Publication Date: Aug 03, 2016 Los Angeles County - Torrance City Underground Storage Tanks:rr-TORRANCE UST-bb A list of registered Underground Storage Tank (UST) sites in Torrance City of Los Angeles County. This list is made available by Torrance City Office of Clerk. Government Publication Date: Oct 4, 2016 Trinity County CUPA List:rr-TRINITY CUPA-bb On January 1, 2005, the Department of Toxic Substances Control (DTSC) was authorized by the California Environmental Protection Agency (Cal/EPA) as the Trinity County Certified Unified Program Agency (CUPA). This CUPA list was made available by the DTSC. Government Publication Date: Oct 13, 2016 Tulare County CUPA List:rr-TULARE CUPA-bb The Certified Unified Program Agency (CUPA) unifies and consolidates under one roof the various requirements for businesses handling hazardous materials, generating or treating hazardous wastes, or operating aboveground or underground storage tanks. CUPA thereby enhances consistency, reduces duplication, and simplifies compliance for the regulated public. The Tulare County Environmental Health Division was certified as a CUPA in December, 1996. Government Publication Date: Jul 07, 2016 Tuolumne County CUPA Facility List:rr-TUOLUMNE CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Tuolumne County. This list is made available by Tuolumne County Environmental Health which is the CUPA for all areas of the County. Government Publication Date: Aug 12, 2016 Ventura County CUPA Facilities List:rr-VENTURA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Ventura County. This list is made available by Ventura County Environmental health Division. Government Publication Date: Sep 26, 2016 Ventura County Leaking Underground Fuel Tanks - Historic:rr-VENTURA HLUFT-bb A historical list of cleanup oversight of the Leaking Underground Fuel Tank (LUFT) program provided by Ventura County Environmental Health Division. All new and existing underground fuel storage tank releases are now referred to the Los Angeles Regional Water Quality Control Board. Government Publication Date: May 31, 2008 Ventura County Inactive Underground Storage Tanks Sites:rr-VENTURA INUST-bb A list of inactive Underground Storage Tank (UST) sites in Ventura County. This list is made available by Ventura County Environmental Health Division. Government Publication Date: Jul 21, 2016 Los Angeles County - Vernon City UST List:rr-VERNON UST-bb A list of Underground Storage Tanks (UST) in Vernon City provided by the Vernon City Fire Department. Government Publication Date: Sep 8, 2016 Yolo County UST List:rr-YOLO UST-bb A list of registered Underground Storage Tank (UST) sites in Yolo County. This list is made available by Yolo County Environmental Health Department which regulates the construction, operation, repair and removal of USTs throughout Yolo County. Government Publication Date: Oct 19, 2016 Yuba County CUPA Facilities List:rr-YUBA CUPA-bb A list of facilities associated with various Certified Unified Program Agency (CUPA) programs in Yuba County. This list is made available by Yuba County Environmental Health Division which is the CUPA for all areas of the County. Government Publication Date: Aug 03, 2016 TEHAMA CUPA TORRANCE UST TRINITY CUPA TULARE CUPA TUOLUMNE CUPA VENTURA CUPA VENTURA HLUFT VENTURA INUST VERNON UST YOLO UST YUBA CUPA 84 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Additional Environmental Record Sources Federal Delisted Drycleaner Facilities:rr-DELISTED FED DRY-bb List of sites removed from the list of Drycleaner Facilities (sites in the EPA's Integrated Compliance Information System (ICIS) with NAIC or SIC codes identifying the business as a drycleaner establishment). Government Publication Date: Sep 14, 2016 Facility Registry Service/Facility Index:rr-FINDS/FRS-bb The US Environmental Protection Agency (EPA)'s Facility Registry System (FRS) is a centrally managed database that identifies facilities, sites or places subject to environmental regulations or of environmental interest. FRS creates high-quality, accurate, and authoritative facility identification records through rigorous verification and management procedures that incorporate information from program national systems, state master facility records, data collected from EPA's Central Data Exchange registrations and data management personnel. Government Publication Date: Mar 9, 2016 Toxics Release Inventory (TRI) Program:rr-TRIS-bb The EPA's Toxics Release Inventory (TRI) is a database containing data on disposal or other releases of over 650 toxic chemicals from thousands of U.S. facilities and information about how facilities manage those chemicals through recycling, energy recovery, and treatment. One of TRI's primary purposes is to inform communities about toxic chemical releases to the environment. Government Publication Date: Dec 31, 2014 Hazardous Materials Information Reporting System:rr-HMIRS-bb US DOT - Department of Transportation Pipeline and Hazardous Materials Safety Administration (PHMSA) Incidents Reports Database taken from Hazmat Intelligence Portal, U.S. Department of Transportation. Government Publication Date: Sep 08, 2016 National Clandestine Drug Labs:rr-NCDL-bb The U.S. Department of Justice ("the Department") provides this data as a public service. It contains addresses of some locations where law enforcement agencies reported they found chemicals or other items that indicated the presence of either clandestine drug laboratories or dumpsites. In most cases, the source of the entries is not the Department, and the Department has not verified the entry and does not guarantee its accuracy. Government Publication Date: May 17, 2016 Inventory of Open Dumps, June 1985:rr-ODI-bb The Resource Conservation and Recovery Act (RCRA of the Act) provides for publication of an inventory of open dumps. The Act defines "open dumps" as facilities which do not comply with EPA's "Criteria for Classification of Solid Waste Disposal Facilities and Practices" (40 CFR 257). Government Publication Date: Jun 1985 EPA Report on the Status of Open Dumps on Indian Lands:rr-IODI-bb Public Law 103-399, The Indian Lands Open Dump Cleanup Act of 1994, enacted October 22, 1994, identified ongressional concerns that solid waste open dump sites located on American Indian or Alaska Native (AI/AN) lands threaten the health and safety of residents of those lands and contiguous areas. The purpose of the Act is to identify the location of open dumps on Indian lands, assess the relative health and environment hazards posed by those sites, and provide financial and technical assistance to Indian tribal governments to close such dumps in compliance with Federal standards and regulations or standards promulgated by Indian Tribal governments or Alaska Native entities. Government Publication Date: Dec 31, 1998 Toxic Substances Control Act:rr-TSCA-bb The Environmental Protection Agency (EPA) is amending the Toxic Substances Control Act (TSCA) section 8(a) Inventory Update Reporting (IUR) rule and changing its name to the Chemical Data Reporting (CDR) rule. The CDR enables EPA to collect and publish information on the manufacturing, processing, and use of commercial chemical substances and mixtures (referred to hereafter as chemical substances) on the TSCA Chemical Substance Inventory (TSCA Inventory). This includes current information on chemical substance production volumes, manufacturing sites, and how the chemical substances are used. This information helps the Agency determine whether people or the environment are potentially exposed to reported chemical substances. EPA publishes submitted CDR data that is not Confidential Business Information (CBI). Government Publication Date: Jun 30, 2014 Hist TSCA:rr-HIST TSCA-bb DELISTED FED DRY FINDS/FRS TRIS HMIRS NCDL ODI IODI TSCA HIST TSCA 85 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 The Environmental Protection Agency (EPA) is amending the Toxic Substances Control Act (TSCA) section 8(a) Inventory Update Reporting (IUR) rule and changing its name to the Chemical Data Reporting (CDR) rule. The 2006 IUR data summary report includes information about chemicals manufactured or imported in quantities of 25,000 pounds or more at a single site during calendar year 2005. In addition to the basic manufacturing information collected in previous reporting cycles, the 2006 cycle is the first time EPA collected information to characterize exposure during manufacturing, processing and use of organic chemicals. The 2006 cycle also is the first time manufacturers of inorganic chemicals were required to report basic manufacturing information. Government Publication Date: 2006 FTTS Administrative Case Listing:rr-FTTS ADMIN-bb An administrative case listing from the Federal Insecticide, Fungicide, & Rodenticide Act (FIFRA) and Toxic Substances Control Act (TSCA), together known as FTTS. This database was obtained from the Environmental Protection Agency's (EPA) National Compliance Database (NCDB). The FTTS and NCDB was shut down in 2006. Government Publication Date: Jan 19, 2007 FTTS Inspection Case Listing:rr-FTTS INSP-bb An inspection case listing from the Federal Insecticide, Fungicide, & Rodenticide Act (FIFRA) and Toxic Substances Control Act (TSCA), together known as FTTS. This database was obtained from the Environmental Protection Agency's (EPA) National Compliance Database (NCDB). The FTTS and NCDB was shut down in 2006. Government Publication Date: Jan 19, 2007 Potentially Responsible Parties List:rr-PRP-bb Early in the cleanup process, the Environmental Protection Agency (EPA) conducts a search to find the potentially responsible parties (PRPs). EPA looks for evidence to determine liability by matching wastes found at the site with parties that may have contributed wastes to the site. Government Publication Date: Nov 12, 2013 State Coalition for Remediation of Drycleaners Listing:rr-SCRD DRYCLEANER-bb The State Coalition for Remediation of Drycleaners (SCRD) was established in 1998, with support from the U.S. Environmental Protection Agency (EPA) Office of Superfund Remediation and Technology Innovation. Coalition members are states with mandated programs and funding for drycleaner site remediation. Current members are Alabama, Connecticut, Florida, Illinois, Kansas, Minnesota, Missouri, North Carolina, Oregon, South Carolina, Tennessee, Texas, and Wisconsin. Government Publication Date: Sep 1, 2016 Integrated Compliance Information System (ICIS):rr-ICIS-bb The Integrated Compliance Information System (ICIS) is a system that provides information for the Federal Enforcement and Compliance (FE&C) and the National Pollutant Discharge Elimination System (NPDES) programs. The FE&C component supports the Environmental Protection Agency's (EPA) Civil Enforcement and Compliance program activities. These activities include Compliance Assistance, Compliance Monitoring and Enforcement. The NPDES program supports tracking of NPDES permits, limits, discharge monitoring data and other program reports. Government Publication Date: May 24, 2016 Drycleaner Facilities:rr-FED DRYCLEANERS-bb A list of drycleaner facilities from the Integrated Compliance Information System (ICIS). The Environmental Protection Agency (EPA) tracks facilities that possess NAIC and SIC codes that classify businesses as drycleaner establishments. Government Publication Date: Sep 14, 2016 Formerly Used Defense Sites:rr-FUDS-bb Formerly Used Defense Sites (FUDS) are properties that were formerly owned by, leased to, or otherwise possessed by and under the jurisdiction of the Secretary of Defense prior to October 1986, where the Department of Defense (DoD) is responsible for an environmental restoration. This list is published by the U.S. Army Corps of Engineers. Government Publication Date: Dec 31, 2013 Material Licensing Tracking System (MLTS):rr-MLTS-bb A list of sites that store radioactive material subject to the Nuclear Regulatory Commission (NRC) licensing requirements. This list is maintained by the NRC. Government Publication Date: Jul 13, 2016 Historic Material Licensing Tracking System (MLTS) sites:rr-HIST MLTS-bb A historic list of sites that have inactive licenses and/or removed from the Material Licensing Tracking System (MLTS). In some cases, a site is removed from the MLTS when the state becomes an "Agreement State". An Agreement State is a State that has signed an agreement with the Nuclear Regulatory Commission (NRC) authorizing the State to regulate certain uses of radioactive materials within the State. FTTS ADMIN FTTS INSP PRP SCRD DRYCLEANER ICIS FED DRYCLEANERS FUDS MLTS HIST MLTS 86 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Government Publication Date: Jan 31, 2010 Mines Master Index File:rr-MINES-bb The Master Index File (MIF) contains mine identification numbers issued by the Department of Labor Mine Safety and Health Administration (MSHA) for mines active or opened since 1971. Note that addresses may or may not correspond with the physical location of the mine itself. Government Publication Date: Feb 19, 2016 State EnviroStor Inspection, Compliance, and Enforcement:rr-INSP COMP ENF-bb A list of permitted facilities with inspections and enforcements tracked in the Department of Toxic Substance Control (DTSC) EnviroStor. Government Publication Date: Jul 15, 2016 Clandestine Drug Lab Sites:rr-CDL-bb The Department of Toxic Substances Control (DTSC) maintains a listing of drug lab sites. DTSC is responsible for removal and disposal of hazardous substances discovered by law enforcement officials while investigating illegal/clandestine drug laboratories. Government Publication Date: Dec 31, 2015 School Property Evaluation Program Sites:rr-SCH-bb A list of sites registered with The Department of Toxic Substances Control (DTSC) School Property Evaluation and Cleanup (SPEC) Division. SPEC is responsible for assessing, investigating and cleaning up proposed school sites. The Division ensures that selected properties are free of contamination or, if the properties were previously contaminated, that they have been cleaned up to a level that protects the students and staff who will occupy the new school. Government Publication Date: Jul 19, 2016 California Hazardous Material Incident Report System (CHMIRS):rr-CHMIRS-bb A list of reported hazardous material incidents, spills, and releases from the California Hazardous Material Incident Report System (CHMIRS). This list has been made available by the California Office of Emergency Services (OES). Government Publication Date: Aug 8, 2016 Sites Listed in the Solid Waste Assessment Test (SWAT) Program Report:rr-SWAT-bb In a 1993 Memorandum of Understanding, the State Water Resources Control Board (SWRCB) agreed to submit a comprehensive report on the Solid Waste Assessment Test (SWAT) Program to the California Integrated Waste Management Board (CIWMB). This report summarizes the work completed to date on the SWAT Program, and addresses both the impacts that leakage from solid waste disposal sites (SWDS) may have upon waters of the State and the actions taken to address such leakage. Government Publication Date: Dec 31, 1995 Hazardous Waste Manifest Data:rr-HAZNET-bb A list of hazardous waste manifests received each year by Department of Toxic Substances Control (DTSC). The volume of manifests is typically 900,000 - 1,000,000 annually, representing approximately 450,000 - 500,000 shipments. Government Publication Date: Oct 2,2015 Solid Waste Disposal Sites with Waste Constituents Above Hazardous Waste Levels:rr-SWRCB SWF-bb This is a list of solid waste disposal sites identified by California State Water Resources Control Board with waste constituents above hazardous waste levels outside the waste management unit. Government Publication Date: Sep 20, 2006 List of Hazardous Waste Facilities Subject to Corrective Action:rr-DTSC HWF-bb This is a list of hazardous waste facilities identified in Health and Safety Code (HSC) § 25187.5. These facilities are those where Department of Toxic Substances Control (DTSC) has taken or contracted for corrective action because a facility owner/operator has failed to comply with a date for taking corrective action in an order issued under HSC § 25187, or because DTSC determined that immediate corrective action was necessary to abate an imminent or substantial endangerment. Government Publication Date: Jul 18, 2016 Historical Hazardous Waste Manifest Data:rr-HIST MANIFEST-bb A list of historic hazardous waste manifests received by the Department of Toxic Substances Control (DTSC) from year the 1980 to 1992. The volume of manifests is typically 900,000 - 1,000,000 annually, representing approximately 450,000 - 500,000 shipments. MINES INSP COMP ENF CDL SCH CHMIRS SWAT HAZNET SWRCB SWF DTSC HWF HIST MANIFEST 87 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Government Publication Date: Dec 31, 1992 Historical California Hazardous Material Incident Report System (CHMIRS):rr-HIST CHMIRS-bb A list of reported hazardous material incidents, spills, and releases from the California Hazardous Material Incident Report System (CHMIRS) prior to 1993. This list has been made available by the California Office of Emergency Services (OES). Government Publication Date: Jan 1, 1993 Cease and Desist Orders and Cleanup and Abatement Orders:rr-CDO/CAO-bb The California Environment Protection Agency "Cortese List" of active Cease and Desist Orders (CDO) and Cleanup and Abatement Orders (CAO). This list contains many CDOs and CAOs that do NOT concern the discharge of wastes that are hazardous materials. Many of the listed orders concern, as examples, discharges of domestic sewage, food processing wastes, or sediment that do not contain hazardous materials, but the Water Boards' database does not distinguish between these types of orders. Government Publication Date: Feb 16, 2012 Drycleaner Facilities:rr-DRYCLEANERS-bb A list of drycleaner related facilities that have EPA ID numbers. These are facilities with certain SIC codes: power laundries, family and commercial, linen supply, commercial laundry, dry cleaning and pressing machines - Coin Operated Laundry and Dry Cleaning. This is provided by the Department of Toxic Substance Control. Government Publication Date: Sep 1, 2016 Delisted Drycleaners:rr-DELISTED DRYC-bb Sites removed from the list of drycleaner related facilities that have EPA ID numbers, made available by the California Department of Toxic Substance Control. Government Publication Date: Sep 1, 2016 Tribal No Tribal additional environmental record sources available for this State. County Ventura County Inactive Hazardous Waste Sites:rr-HW INACTIVE-bb A list of Inactive Hazardous Waste Sites in Ventura County collected by Ventura County's Environmental Health Division. Government Publication Date: Jun 28, 2016 Los Angeles County Site Mitigation List:rr-LA SML-bb A Site Mitigation List in the County of Los Angeles. The list is made available by Los Angeles County Fire Department. Site mitigation is handled by the Site Mitigation Unit (SMU) which facilitates completion of site clean-up projects of contaminated sites in an expeditious manner in all cities of the Los Angeles County except El Segundo, Glendale, Long Beach, Santa Fe Springs, and Vernon. Government Publication Date: Jun 23, 2015 Riverside County Hazardous Waste Generator Sites List:rr-RIVERSIDE HWG-bb A list of Hazardous Waste Generator Sites in the County of Riverside. This list is made available by Riverside County Department of Environmental Health which has been designated as the CUPA for the County. Government Publication Date: Sep 07, 2016 Riverside County Disclosure Facility List:rr-RIVERSIDE HZH-bb A list of facilities disclosed to Riverside County Department of Environmental Health (DEH). This list is made available by Riverside County DEH which has been designated as the CUPA for the County. A business is required to establish and submit a Business Plan if the facility handles hazardous material equal to or greater than 55 gallons, 500 pounds or 200 cubic feet at any time during the year. Government Publication Date: Sep 19, 2016 San Joaquin County Hazardous Materials Facilities List:rr-SANJOAQUIN HM-bb A list of Hazardous Materials Facilities in San Joaquin County. This list is made available by San Joaquin County Environmental Health Department which has been designated as the CUPA for the County. Government Publication Date: Oct 14, 2016 HIST CHMIRS CDO/CAO DRYCLEANERS DELISTED DRYC HW INACTIVE LA SML RIVERSIDE HWG RIVERSIDE HZH SANJOAQUIN HM 88 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 Union CIty CERS CUPA List:rr-UNION CITY CERS CUPA-bb A list of CERS registered facilities associated with various Certified Unified Program Agency (CUPA) programs in the City of Union. This list is made available by the City of Union Economic and Community Development Department. Government Publication Date: Aug 3, 2016 Ventura County Hazardous Material Release (Prop 65) Sites:rr-VENTURA HAZR-bb A historic list of hazardous material releases from the Hazardous Material Release Report collected by the Environmental Health Division of Ventura County. As per the department this report contains records from 1987 to 2014. Government Publication Date: 1987 - 2014 Delisted County Records:rr-DELISTED COUNTY-bb Records removed from county or CUPA databases. Records may be removed from the county lists made available by the respective county departments because they are inactive, or because they have been deemed to be below reportable thresholds. Government Publication Date: Oct 19, 2016 UNION CITY CERS CUPA VENTURA HAZR DELISTED COUNTY 89 erisinfo.com | Environmental Risk Information Services Order No: 20161031177 h-Definitions Database Descriptions:This section provides a detailed explanation for each database including: source, information available, time coverage, and acronyms used. They are listed in alphabetic order. Detail Report:This is the section of the report which provides the most detail for each individual record. Records are summarized by location, starting with the project property followed by records in closest proximity. Distance:The distance value is the distance between plotted points, not necessarily the distance between the sites' boundaries. All values are an approximation. Direction: The direction value is the compass direction of the site in respect to the project property and/or center point of the report. Elevation:The elevation value is taken from the location at which the records for the site address have been plotted. All values are an approximation. Source: Google Elevation API. Executive Summary:This portion of the report is divided into 3 sections: 'Report Summary'- Displays a chart indicating how many records fall on the project property and, within the report search radii. 'Site Report Summary'-Project Property'- This section lists all the records which fall on the project property. For more details, see the 'Detail Report' section. 'Site Report Summary-Surrounding Properties'- This section summarizes all records on adjacent properties, listing them in order of proximity from the project property. For more details, see the 'Detail Report' section. Map Key:The map key number is assigned according to closest proximity from the project property. Map Key numbers always start at #1. The project property will always have a map key of '1' if records are available. If there is a number in brackets beside the main number, this will indicate the number of records on that specific property. If there is no number in brackets, there is only one record for that property. The symbol and colour used indicates 'elevation': the red inverted triangle will dictate 'ERIS Sites with Lower Elevation', the yellow triangle will dictate 'ERIS Sites with Higher Elevation' and the orange square will dictate 'ERIS Sites with Same Elevation.' Unplottables:These are records that could not be mapped due to various reasons, including limited geographic information. These records may or may not be in your study area, and are included as reference. Definitions