2018 COUNTY OF ALAMEDA MED-PROJECT ANNUAL REPORT

Prepared By: MED-Project LLC

Submitted To: Alameda County, Department of Environmental Health Date: 03/01/2019

1

TABLE OF CONTENTS 1. Executive Summary ...... 4 2. Participating Producers ...... 5 3. Sharps Collection Method and weight ...... 5 3.1. Kiosks ...... 5 3.2. Mail-Back Services ...... 5 3.3. Take back events ...... 5 3.4. Total Weight of Collected sharps ...... 5 4. Sharps collection weight and pick-ups ...... 5 5. SharPs Kiosk Drop-Off SIte Locations ...... 5 6. Mail-Back Services ...... 6 7. collection events ...... 6 8. Disposal and Transporter Information ...... 6 8.1. Transporter Information ...... 6 8.2. Disposal Facility Information ...... 6 9. Safety and Security Report ...... 6 10. Educational Efforts and Public Outreach ...... 7 10.1. Outreach ...... 7 10.2. Promotion Media ...... 7 10.3. Biennial Survey ...... 7 11. Program Goals ...... 8 11.1. Collection Site Goals and Collector Outreach ...... 8 11.2. Education and Public Outreach Goals ...... 8 12. Expenditures ...... 9 Appendix A ...... 10 List of Program Participants ...... 10 Appendix B ...... 22 Sharps Kiosk Collection Data ...... 22 Appendix C ...... 24 Sharps Mail-Back Services ...... 24 Appendix D ...... 25 Sharps Take-Back Events ...... 25

2

Appendix E ...... 26 Sharps Transporters & Transfer Station ...... 26 Appendix F ...... 27 Sharps Treatment and Disposal Facilities...... 27 Appendix G ...... 28 MED-Project Website Pages ...... 28 Appendix H ...... 37 Website Statistics ...... 37 Appendix I ...... 38 MED-Project Brochure and Posters ...... 38 Appendix J ...... 41 Brochure and/or Poster Distribution ...... 41 Appendix K ...... 42 Email Blast Activity ...... 42 Community Outreach Email Activity ...... 43 Social Media Posts ...... 47 MED-Project Website Posts ...... 48 Flyer Distribution ...... 49

3

1. EXECUTIVE SUMMARY MED-Project LLC (“MED-Project”) operates a Product Stewardship Plan for Sharps from Households (“Plan”) in the County of Alameda under the County of Alameda Safe Consumer- Generated Sharps Disposal Ordinance, Alameda Municipal Code Chapters 6.54.010 – 6.54.180 (“Ordinance”). This 2018 County of Alameda Annual Sharps Report (“Report”) describes the activities of MED-Project between March 26, 2018 to December 31, 2018 (the “Reporting Period”) in compliance with Ordinance Section 6.54.120. MED-Project activated a call center and website, began Sharps collection at Sharps Kiosk Drop-Off Sites and through Mail-Back Services, and distributed education and outreach materials in 2018. All capitalized terminology not defined in this annual report is derived from the current approved plan dated January 31, 2018, as amended on March 26, 2018.

MED-Project’s Plan dated January 31, 2018, as amended on March 26, 2018, was approved by the County of Alameda Department of the Environment (“Department”) on March 26, 2018. MED- Project began implementing the Product Stewardship Program (“Program”) in 2018. During 2018, priority was given to establishing Sharps Kiosk Drop-Off Sites throughout Alameda County, conducting Take-Back Events in alignment with approved Plan goals, and performing outreach to eligible pharmacies, community organizations, local government agencies, health associations, and Law Enforcement Agencies (“LEAs”) throughout Alameda County. As a result of these efforts, MED-Project’s Program collected and disposed of “Sharps” (as defined in Plan Section V) collected from twenty-eight (28) Sharps Kiosk Drop-Off Sites, residential Mail-Back Services and three (3) Take-Back Events in 2018.

Sharps kiosks were installed in pharmacies and LEAs that meet all local, state, and federal requirements and that executed agreements with MED-Project. In addition, outreach and educational materials were distributed to all participating Sharps Kiosk Drop-Off Sites, including signage and/or brochures.

As outlined in the approved Plan, the ultimate goal of the Program is to provide Alameda County residents with convenient, safe, and accessible methods to dispose of Sharps. MED-Project anticipates a steady increase in Sharps Kiosk Drop-Off Sites throughout 2019 as a result of outreach, educational, and promotional Program activities, especially if there is an increase in retail chain pharmacy participation.

MED-Project continues to communicate with Sharps Kiosk Drop-Off Site Hosts participating in the Program to coordinate and monitor implementation, and ensure materials for Residents are available at all participating Sharps Kiosk Drop-Off Sites.

The following sections of the Report address the specific reporting requirements in Ordinance Section 6.54.120. Each section of the Report states the corresponding Ordinance requirement and provides the required information.

4

2. PARTICIPATING PRODUCERS Ordinance Sec. 6.54.120.A.1: “A list of Producers participating in the Product Stewardship Plan.”

See Appendix A; List of Program Participants.

3. SHARPS COLLECTION METHOD AND WEIGHT Ordinance Sec. 6.54.120.A.2: “The amount, by weight, of Sharps collected, including the amount by weight from each collection method used.”

3.1. KIOSKS Four thousand one hundred thirty-four (4,134) pounds of Sharps were collected via kiosk drop- off sites.

See Appendix B; Table 2, Sharps Kiosk Collection Data.

3.2. MAIL-BACK SERVICES Five point seven (5.7) pounds of Sharps were collected via Mail-Back Services.

See Appendix C; Table 3, Sharps Mail-Back Services.

3.3. TAKE BACK EVENTS Seven hundred forty-four (744) pounds of Sharps were collected via Take Back Events.

See Appendix D; Table 4, Take-Back Events.

3.4. TOTAL WEIGHT OF COLLECTED SHARPS A total of four thousand eight hundred and eighty-three point seven (4,883.7) pounds of Sharps were collected though all methods.

4. SHARPS COLLECTION WEIGHT AND PICK-UPS Ordinance Sec. 6.54.120.A.3: “The weight of Sharps collected and number of pickups, and the quantity of outer containers (if applicable), for each collection site.”

See Appendix B; Table 2, Sharps Kiosk Collection Data.

5. SHARPS KIOSK DROP-OFF SITE LOCATIONS Ordinance Sec. 6.54.120.A.4: “A list of drop-off sites.”

See Appendix B; Table 2, Sharps Kiosk Collection Data.

5

6. MAIL-BACK SERVICES Ordinance Sec. 6.54.120.A.5: “The number of mail-back containers provided to County residents, and how many were returned during the reporting period.”

• Distributed twenty-two (22) containers directly to residents. • 5.7 pounds of Sharps were collected through four (4) returned Mail-Back containers.

See Appendix C; Table 3, Mail-Back Services.

7. COLLECTION EVENTS Ordinance Sec. 6.54.120.A.6: “The dates and locations of collection events held, if applicable, and the quantities by weight returned at those events.”

See Appendix D; Table 4, Sharps Take Back Events.

8. DISPOSAL AND TRANSPORTER INFORMATION Ordinance Sec. 6.54.120.A.7: “The transporters used and the disposal facility or facilities used for all Sharps.”

8.1. TRANSPORTER INFORMATION See Appendix E; Table 5, Sharps Transporters.

8.2. DISPOSAL FACILITY INFORMATION See Appendix F; Table 6, Sharps Disposal Facilities.

9. SAFETY AND SECURITY REPORT Ordinance Sec. 6.54.120.A.8: “Whether any safety or security problems occurred during collection, transportation or disposal of Sharps during the reporting period and, if so, what changes have or will be made to policies, procedures or tracking mechanisms to alleviate the problem and to improve safety and security in the future, this portion of the report may be submitted under separate cover clearly marked ‘Safety and Security Report’”

No safety or security problems were identified during the collection, transportation, or disposal of Sharps in 2018.

6

10. EDUCATIONAL EFFORTS AND PUBLIC OUTREACH Ordinance Sec. 6.54.120.A.9: “A description of the public education, outreach and evaluation activities implemented during the reporting period.”

10.1. OUTREACH MED-Project provided digital advertisement campaigns, distributed signage and/or brochures, and provided information on the MED-Project website during the Reporting Period. MED- Project website information and statistics are provided in Appendices G and H, respectively.

MED-Project provided disposal instructions for Sharps Kiosk Drop-Off Site Hosts and instructions for Mail-Back Services offered through the approved Plan.

All posters and brochures were available in English, Chinese, Spanish, Tagalog, and Vietnamese. See Appendix I for examples of English language brochures and posters. Appendix J provides brochure and poster distribution information.

MED-Project provides information regarding Kiosk Drop-Off Sites, Take-Back Events, and Mail- Back Services on the MED-Project website. See for example, Appendix G. A list of digital promotion advertisement activity is provided in Appendix K.

10.2. PROMOTION MEDIA MED-Project used various media platforms to promote the Program including the MED-Project website, brochures, and digital promotion. Detailed information is provided in the Appendices as follows:

See Appendix G; MED-Project Website Pages.

See Appendix H; Website Statistics.

See Appendix I; MED-Project Brochure and Posters.

See Appendix J; Brochure and Poster Distribution.

See Appendix K; Digital Promotion Advertisement Activity.

10.3. BIENNIAL SURVEY Consistent with Ordinance Section 6.54.100.A.4, MED-Project will conduct the first biennial survey after the first full year of operation in 2019, with survey results posted on the MED-Project website 90 days after completion of the survey.

7

11. PROGRAM GOALS Ordinance Sec. 6.54.120.A.10: “A summary of the Product Stewardship Plan's goals, the degree of success in meeting those goals in the past year, and, if any goals have not been met, what effort will be made to achieve the goals in the next year.”

11.1. COLLECTION SITE GOALS AND COLLECTOR OUTREACH MED-Project began contacting potential Sharps Kiosk Drop-Off Sites, including public health facilities, in early 2018. Collection of Sharps began at twenty-eight (28) sites in Q3 2018. MED- Project issued additional letters to more potential Sharps Kiosk Drop-Off Sites on September 16, 2018.

11.2. EDUCATION AND PUBLIC OUTREACH GOALS To promote the Program during the Reporting Period, MED-Project provided information through the MED-Project website and via social media postings. In an effort to increase website visits, MED-Project performed outreach during the Reporting Period through social media websites such as Twitter and Facebook.

MED-Project also activated a toll-free number for a call center to provide information to Residents. This call center is available in English, Chinese, Spanish, Tagalog, and Vietnamese.

Additionally, MED-Project distributed materials, including brochures and/or posters to Sharps Kiosk Drop-Off Site locations, and other stakeholders. Website statistics for the Reporting Period are provided in Appendix H. Refer to section 10 of the Report for additional outreach information.

MED-Project also intends to increase public awareness of the Program in 2019 through the production and placement of animation advertisements on digital campaigns, social media, and broadcast media platforms. MED-Project messaging focuses on four main goals including: educating Residents about the appropriate use and storage of Sharps; providing Residents with clear steps to properly manage the disposal of their Sharps; educating Residents on the use of Sharps Kiosk Drop-Off Sites and, where applicable, mail-back packages; and informing Residents of any upcoming Take-Back Events. MED-Project achieves these goals through content and messaging hosted on the MED-Project website, via the call center, and through the distribution of printed materials at Sharps Kiosk Drop-Off Sites and Take-Back Events.

As required by the Ordinance 6.54.100.A.4, MED-Project will conduct its first biennial survey of residents and of pharmacists, veterinarians, and health professionals who interact with members of the community in 2019 after the first full year of Plan operation.

8

12. EXPENDITURES Ordinance Sec. 6.54.120.A.11: “The total expenditures of the Product Stewardship Plan during the reporting period.”

Total Program expenditures for the Reporting Period was $ 119,139.591

1 All costs pending final 2018 tax accrual confirmation.

9

APPENDIX A

List of Program Participants A list of Program participants is provided to the Department on a regular basis.

Parent Company Company Name Address City ST Zip Country Abbott Diabetes Care Abbott Diabetes Care 1360 South Loop Road Alameda CA 94502 United States AbbVie Inc. AbbVie Inc. 1 North Waukegan Road North IL 60064 United Chicago States Actelion Pharmaceuticals Actelion Pharmaceuticals 5000 Shoreline Court, Suite South San CA 94080 United US, Inc. US, Inc. 200 Francisco States Actelion Pharmaceuticals Ceptaris Therapeutics, 5000 Shoreline Court Suite South San CA 94080 United US, Inc. LLC 200 Francisco States Actelion Pharmaceuticals CoTherix, Inc. 5000 Shoreline Court Suite South San CA 94080 United US, Inc. 200 Francisco States Aegerion Aegerion Pharmaceuticals, One Main Street, Ste. 800 Cambridge MA 02142 United Pharmaceuticals, Inc. Inc. States AMAG Pharmaceuticals, AMAG Pharma USA, Inc. 1100 Winter Street, Suite Waltham MA 02451 United Inc. 3000 States AMAG Pharmaceuticals, AMAG Pharmaceuticals, 1100 Winter Street Waltham MA 02451 United Inc. Inc. States Amgen Inc. Amgen Inc. One Amgen Center Drive Thousand CA 91320 United Oaks States Amgen Inc. Amgen USA One Amgen Center Drive Thousand CA 91320 United Oaks States Amgen Inc. Immunex Corporation One Amgen Center Drive Thousand CA 91320 United Oaks States Amgen Inc. Onyx Pharmaceuticals 249 N. Grand Avenue South San CA 94080 United Francisco States Amneal Pharmaceuticals Amedra Laboratories LLC 2 Walnut Grove Drive Horsham PA 19044 United LLC States

10

Parent Company Company Name Address City ST Zip Country Amneal Pharmaceuticals Impax Laboratories, Inc. 602 Office Center Drive, Bridgewater NJ 19034 United LLC Third Floor States Amneal Pharmaceuticals Lineage Therapeutics Inc. 2 Walnut Grove Horsham PA 19044 United LLC States Amphastar Amphastar 11570 Sixth Street Rancho CA 91730 United Pharmaceuticals, Inc. Pharmaceuticals, Inc. Cucamonga States Amphastar International Medication 1886 Santa Anita Ave South El CA 91733 United Pharmaceuticals, Inc. Systems, LTD Monte States Apotex Holdings, Inc. ApoPharma USA, Inc. 2400 N. Commerce Weston FL 33326 United Parkway, Suite 400 States Apotex Holdings, Inc. Apotex Corp. 2400 N. Commerce Weston FL 33326 United Parkway, Suite 400 States AstraZeneca AstraZeneca 1800 Concord Pike, PO Wilmington DE 19850 United Pharmaceuticals LP Pharmaceuticals LP Box 15437 States Bayer HealthCare LLC Bayer HealthCare LLC 100 Bayer Boulevard Whippany NJ 07981 United States Bayer HealthCare LLC Bayer HealthCare 100 Bayer Blvd Whippany NJ 07981 United Pharmaceuticals Inc. States Bayer HealthCare LLC Bayer HealthCare 800 Dwight Way Berkeley CA 94710 United Pharmaceuticals LLC States Becton, Dickinson and Becton, Dickinson and 1 Becton Drive Franklin NJ 07417 United Company Company Lakes States Biogen Inc. Biogen Inc. 225 Binney Street Cambridge MA 02142 United States BioMarin Pharmaceutical BioMarin Pharmaceutical 105 Digital Drive Novato CA 94949 United Inc. States Bristol-Myers Squibb Bristol-Myers Squibb P.O. Box 4500 Princeton NJ 08543 United Company Company States Bristol-Myers Squibb Bristol-Myers Squibb Route 206 & Province Line Princeton NJ 08540 United Company Sanofi Pharmaceuticals Road States Holding Partnership

11

Parent Company Company Name Address City ST Zip Country Bristol-Myers Squibb E.R. Squibb & Sons, LLC P.O. Box 4500 Princeton NJ 08543 United Company States Bristol-Myers Squibb Medarex, LLC 707 State Road Princeton NJ 08540 United Company States Bristol-Myers Squibb ZymoGenetics, Inc. 1201 Eastlake Ave E Seattle WA 98102 United Company States Dr. Reddy's Laboratories, Dr. Reddy's Laboratories 107 College Road East Princeton NJ 08540 United Inc Louisiana, LLC States Dr. Reddy's Laboratories, Dr. Reddy's Laboratories 107 College Road East Princeton NJ 08540 United Inc Tennessee, LLC States Dr. Reddy's Laboratories, Dr. Reddy's Laboratories, 107 College Road East Princeton NJ 08540 United Inc Inc States Dr. Reddy's Laboratories, Promius Pharma, LLC 107 College Road East Princeton NJ 08540 United Inc States Eli Lilly and Company Eli Lilly and Company Lilly Corporate Center Indianapolis IN 46285 United States EMD Serono, Inc. EMD Serono, Inc. One Technology Place Rockland MA 02370 United States Endo Pharmaceuticals Anchen Pharmaceuticals, 9601 Jeronimo Road Irvine CA 92618 United Inc. Inc. (d/b/a Par States Pharmaceutical) Endo Pharmaceuticals Auxilium 640 Lee Road Chesterbrook PA 19087 United Inc. Pharmaceuticals, Inc. States Endo Pharmaceuticals BOCA Pharmacals, Inc. 130 Vintage Drive Huntsville AL 35811 United Inc. States Endo Pharmaceuticals DAVA Pharmaceuticals, 130 Vintage Drive Huntsville AL 35811 United Inc. Inc. States Endo Pharmaceuticals Endo Pharmaceuticals Inc. 1400 Atwater Drive Malvern PA 19355 United Inc. States Endo Pharmaceuticals Generics Bidco I, LLC 130 Vintage Drive Huntsville AL 35811 United Inc. (d/b/a Par States Pharmaceutical)

12

Parent Company Company Name Address City ST Zip Country Endo Pharmaceuticals Generics Bidco II, LLC 3241 & 3700 Woodpark Charlotte NC 28206 United Inc. (d/b/a Par Blvd States Pharmaceutical) Endo Pharmaceuticals Innoteq, Inc. (d/b/a Par 555 Lordship Blvd. Stratford CT 06615 United Inc. Pharmaceutical) States Endo Pharmaceuticals Par Pharmaceutical One Ram Ridge Rd Chestnut NY 10977 United Inc. Companies, Inc. Ridge States Endo Pharmaceuticals Par Pharmaceutical, Inc. 300 Tice Boulevard Woodcliff NJ 07677 United Inc. Lake States Endo Pharmaceuticals Par Pharmaceuticals, Inc. One Ram Ridge Rd Chestnut NY 10977 United Inc. (d/b/a Par Ridge States Pharmaceutical) Endo Pharmaceuticals Par Sterile Products, LLC 970 Parkdale Road Rochester MI 48307 United Inc. (d/b/a Par States Pharmaceutical) Endo Pharmaceuticals Quartz Specialty 130 Vintage Drive Huntsville AL 35811 United Inc. Pharmaceuticals, LLC States (d/b/a Par Pharmaceutical) Endo Pharmaceuticals Vintage Pharmaceuticals, 130 Vintage Ave Huntsville AL 35811 United Inc. Inc. (d/b/a Par States Pharmaceutical) Endo Pharmaceuticals Vintage Pharmaceuticals, 150 Vintage Drive Huntsville AL 35811 United Inc. LLC (d/b/a Par States Pharmaceutical) Ferring Pharmaceuticals Ferring Pharmaceuticals 100 Interpace Parkway Parsippany NJ 07054 United Inc. Inc. States GlaxoSmithKline, LLC GlaxoSmithKline, LLC 5 Crescent Drive Philadelphia PA 19112 United States GlaxoSmithKline, LLC Novartis Consumer 200 Kimball Drive Parsippany NJ 07054 United Health, Inc. States

13

Parent Company Company Name Address City ST Zip Country Grifols Shared Services Grifols Biologicals LLC 5555 Valley Blvd. Los Angeles CA 90032 United North America Inc. States Grifols Shared Services Grifols Therapeutics LLC 8368 US 70 Business Hwy Clayton NC 27520 United North America Inc. West States Grifols Shared Services Instituto Grifols S.A. Poligono Industrial Parets Del Barcelona 08150 Spain North America Inc. Levante, C Can Guasc, 2 Valles Grifols Shared Services Laboratorios Grifols S.A. Calle Logistica 2, Poligono Parets del Barcelona 08150 Spain North America Inc. Industrial Z Valles Grifols Shared Services Talecris Biotherapeutics, 2410 Lillyvale Avenue Los Angeles CA 90032 United North America Inc. Inc. States Hikma Pharmaceuticals, Hikma Germany - Hikma Hikma Pharma Gmbh, 82152 Germany PLC Pharma GmbH Lochhamer StrBe 13 Martinsried Hikma Pharmaceuticals, Hikma Germany - Thymoorgan Pharmazie D-38690 Germany PLC Thymoorgan GmbH, Schiffgraben 23 Goslar Hikma Pharmaceuticals, Hikma Pharmaceutcals 1809 Wilson Rd Columbus OH 43228 United PLC USA, Inc.—Non- States Injectables Manufacturing Facility Hikma Pharmaceuticals, Hikma Pharmaceuticals 246 Industrial Way W Eatontown NJ 07724 United PLC USA, Inc. Headquarters States Hikma Pharmaceuticals, Hikma Pharmaceuticals 4750 Pleasant Hill Rd Memphis TN 38118 United PLC USA, Inc.—Distribution States Warehouse Hikma Pharmaceuticals, Hikma Pharmaceuticals 2 Esterbrook Lane Cherry Hill NJ 08003 United PLC USA, Inc.—Injectable States Manufacturing Facility Hikma Pharmaceuticals, Hikma Pharmaceuticals 300 Northfield Rd Bedford OH 44146 United PLC USA, Inc.—Research & States Development Hikma Pharmaceuticals, Hikma Pharmaceuticals, 1 New Burlington Place, London W1S United PLC PLC Mayfair 2HR Kingdom

14

Parent Company Company Name Address City ST Zip Country Hikma Pharmaceuticals, Hikma Saudi Arabia Al Jazeerah 11666 Riyadh Saudi PLC Pharmaceutical Industries, Arabia P.O. Box 106229 Horizon Pharma plc. Horizon Orphan LLC 150 S. Saunders Rd. Lake Forest IL 60045 United States Horizon Pharma plc. Horizon Pharma plc. 150 S. Saunders Rd. Lake Forest IL 60045 United States Horizon Pharma plc. Horizon Pharma USA, Inc. 150 S. Saunders Rd. Lake Forest IL 60045 United States Horizon Pharma plc. Horizon Therapeutics, Inc. 150 S. Saunders Rd. Lake Forest IL 60045 United States Horizon Pharma plc. HZNP USA, Inc. 150 Saunders Rd Lake Forest IL 60045 United States Horizon Pharma plc. 150 S. Saunders Rd. Lake Forest IL 60045 United States Impax Laboratories, Inc. Amedra Laboratories LLC 2 Walnut Grove Drive Horsham PA 19044 United States Impax Laboratories, Inc. Lineage Therapeutics Inc. 2 Walnut Grove Horsham PA 19044 United States Invagen Pharmaceuticals, Cipla USA, Inc. 7 Oser Avenue Hauppauge NY 11788 United Inc. States Ipsen Ipsen Biopharmaceuticals, 106 Allen Road Basking NJ 07920 United Biopharmaceuticals, Inc Inc Ridge States Johnson & Johnson Animas Corporation 200 Lawrence Drive, WH- West Chester PA 19380 United 4110 States Johnson & Johnson Janssen Biotech, Inc. 800/850 Ridgeview Drive Horsham PA 19044 United States Johnson & Johnson Johnson & Johnson One Johnson & Johnson New NJ 08933 United Plaza, WH-7113 Brunswick States Johnson & Johnson Lifescan, Inc. 1000 Gibraltar Drive Milpitas CA 95035 United States

15

Parent Company Company Name Address City ST Zip Country Kaleo Inc. Kaleo Inc. 111 Virginia Street Suite Richmond VA 23219 United 300 States L. Perrigo Company Athena Neurosciences, 515 Eastern Avenue Allegan MI 49010 United LLC States L. Perrigo Company Cobrek Pharmaceuticals, 515 Eastern Avenue Allegan MI 49010 United Inc. States L. Perrigo Company Elan Pharmaceuticals, LLC 515 Eastern Avenue Allegan MI 49010 United States L. Perrigo Company L. Perrigo Company 515 Eastern Avenue Allegan MI 49010 United States L. Perrigo Company Paddock Laboratories, 3940 Quebec Ave Minneapolis MN 55427 United LLC States L. Perrigo Company Perrigo Company of 515 Eastern Avenue Allegan MI 49010 United Tennessee States L. Perrigo Company Perrigo Corporation Treasury Building Lower Grand Dublin 2 Ireland Designated Activity Canal St. Company L. Perrigo Company Perrigo Diabetes Care LLC 515 Eastern Avenue Allegan MI 49010 United States L. Perrigo Company Perrigo Florida, Inc. 515 Eastern Avenue Allegan MI 49010 United States L. Perrigo Company Perrigo LLC 515 Eastern Avenue Allegan MI 49010 United States L. Perrigo Company Perrigo New York, Inc. 1625 Bathgate Avenue Bronx NY 10457 United States L. Perrigo Company Perrigo Pharma Treasury Building, Lower Dublin 2 Ireland International Designated Grand Canal St. Activity Company L. Perrigo Company Perrigo Pharmaceuticals 515 Eastern Avenue Allegan MI 49010 United Company States Lupin Pharmaceuticals. GAVIS Pharma LLC 400 Campus Drive Somerset NJ 08873 United Inc States

16

Parent Company Company Name Address City ST Zip Country Lupin Pharmaceuticals. GAVIS Pharmaceuticals 400 Campus Drive Somerset NJ 08873 United Inc LLC States Lupin Pharmaceuticals. Lupin Ltd. B/4 Laxmi Towers Bandra Bandra (E) Mumbai 400 051 India Inc Kurla Complex Lupin Pharmaceuticals. Lupin Pharmaceuticals, 111 S. Calvert St. Baltimore MD 21202 United Inc Inc. States Lupin Pharmaceuticals. Lupin Pharmaceuticals. 111 S. Calvert St. Baltimore MD 21202 United Inc Inc States Lupin Pharmaceuticals. Novel Laboratories Inc. 400 Campus Drive Somerset NJ 08873 United Inc States McKesson Corporation McKesson Corporation One Post Street CA 94104 United States Merck & Co., Inc. Cherokee Pharmaceutical 100 Avenue C Riverside PA 17868 United LLC States Merck & Co., Inc. Cubist Pharmaceuticals 55 Hayden Avenue Lexington MA 02421 United States Merck & Co., Inc. Intervet, Inc., doing 2 Giralda Farms Madison NJ 07940 United business as Merck Animal States Health Merck & Co., Inc. Merck & Co., Inc. 351 N. Sumneytown Pike, North Wales PA 19454 United P.O. Box 1000, UG3A-90 States Merck & Co., Inc. Merck Sharp & Dohme 2000 Galloping Hill Rd Kenilworth NJ 7033 United Corp. States Merck & Co., Inc. Organon Teknika 100 Rudolphe St, Building Durham NC 37172 United Corporation, LLC 1300 States Merck & Co., Inc. Organon Teknika LLC 100 Rodolphe Street, Durham NC 37172 United Building 1300 States Merz North America, Inc. Merz North America, Inc. 6501 Six Forks Road Raleigh NC 27615 United States Mylan Inc. Mylan Institutional LLC C/O Joseph Shepherd Reg Morgantown WV 26505 United Affs, 781 Chestnut Ridge States Rd

17

Parent Company Company Name Address City ST Zip Country Mylan Inc. Mylan Pharmaceuticals, C/O Joseph Shepherd Reg Morgantown WV 26505 United Inc. Affs, 781 Chestnut Ridge States Rd Mylan Inc. Mylan Specialty L.P. C/O Joseph Shepherd Reg Morgantown WV 26505 United Affs, 781 Chestnut Ridge States Rd Novartis Group Alcon Laboratories, Inc. 6740 Business Parkway Elkridge MD 21075 United Companies States Novartis Group Eon Labs, Inc. 4700 Sandoz Drive Wilson NC 27893 United Companies States Novartis Group Fougera Pharmaceuticals 60 Baylis Road Melville NY 11747 United Companies Inc. States Novartis Group Novartis Group 59 Route 10 East Hanover NJ 07936 United Companies Companies States Novartis Group Novartis Pharmaceuticals 1 Health Plaza East Hanover NJ 07936 United Companies Corporation States Novartis Group Sandoz Inc. 100 College Road West Princeton NJ 08540 United Companies States Novo Nordisk Inc. Novo Nordisk Inc. 800 Scudders Mill Road Plainsboro NJ 08536 United States Pfizer Inc. Greenstone LLC 100 Route 206 North Peapack NJ 07977 United States Pfizer Inc. Meridian Medical 8030 Litzinger Road St. Louis MO 63144 United Technologies, Inc. States Pfizer Inc. Pfizer Inc. 235 East 42nd Street, MS New York NY 10017 United 219-5 States Pharming Healthcare Inc. Pharming Healthcare Inc. 685 Route 202/206, Suite Bridgewater NJ 08807 United 202 States Regeneron Regeneron Healthcare 745 Old Saw Mill River Rd Tarrytown NY 10591 United Pharmaceuticals, Inc Solutions, Inc States Regeneron Regeneron 777 Old Saw Mill River Rd Tarrytown NY 10591 United Pharmaceuticals, Inc Pharmaceuticals, Inc States

18

Parent Company Company Name Address City ST Zip Country Roche Holdings Genentech USA Genetech, Inc., 1 DNA South San CA 94080 United Way Francisco States Roche Holdings Genentech, Inc. Hoffman-La Roche Inc., 1 South San CA 94080 United DNA Way Francisco States Roche Holdings Roche Diabetes Care Inc. 1 Dna Way South San CA 94080 United Francisco States Roche Holdings Roche Diagnostics 1 Dna Way South San CA 94080 United Corporation Francisco States Roche Holdings Roche Holdings 1 Dna Way South San CA 94080 United Francisco States Sanofi-Aventis US LLC. Sanofi-Aventis US LLC. 55 Corporate Drive Bridgewater NJ 08807 United States Shire Pharmaceuticals Baxalta US Inc. 300 Shire Way Lexington MA 02421 United LLC States Shire Pharmaceuticals Dyax Corporation 300 Shire Way Lexington MA 02421 United LLC States Shire Pharmaceuticals Shire Human Genetic 300 Shire Way Lexington MA 02421 United LLC Therapies, Inc. States Shire Pharmaceuticals Shire NPS Pharmaceuticals 300 Shire Way Lexington MA 02421 United LLC (f/k/a NPS States Pharmaceuticals, Inc.) Shire Pharmaceuticals Shire Orphan Therapies 300 Shire Way Lexington MA 02421 United LLC Inc. States Shire Pharmaceuticals Shire Pharmaceuticals LLC 300 Shire Way Lexington MA 02421 United LLC States Shire Pharmaceuticals Shire ViroPharma, Inc. 300 Shire Way Lexington MA 02421 United LLC States Shire Pharmaceuticals ViroPharma Biologics Inc. 300 Shire Way Lexington MA 02421 United LLC States Sun Pharmaceutical Caraco Pharma, Inc. 270 Prospect Plains Road Cranbury NJ 08512 United Industries, Inc. States

19

Parent Company Company Name Address City ST Zip Country Sun Pharmaceutical Ranbaxy Laboratories 600 College Road East, Princeton NJ 08540 United Industries, Inc. Limited Suite 2100 States Sun Pharmaceutical Sun Pharmaceutical 270 Prospect Plains Road Cranbury NJ 08512 United Industries, Inc. Industries, Inc. States Teva Pharmaceuticals Teva Neuroscience Inc. 11100 Nail Ave Overland KS 66221 United USA, Inc. Park States Teva Pharmaceuticals Teva Pharmaceuticals 1090 Horsham Rd North Wales PA 19454 United USA, Inc. USA, Inc. States UCB Inc. UCB Inc. 1950 Lake Park Drive Smyrna GA 30080 United States Valeant Pharmaceuticals Salix 400 Somerset Corporate Bridgewater NJ 08807 United International Blvd States Valeant Pharmaceuticals Valeant Pharmaceuticals 400 Somerset Corporate Bridgewater NJ 08807 United International International Blvd States West-Ward Al Jazeera Pharmaceutical 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Industries Ltd States Hikma Company West-Ward Hikma Americas 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A States Hikma Company West-Ward Hikma Farmaceutica, S.A. 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A States Hikma Company West-Ward Hikma International 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceuticals LLC States Hikma Company West-Ward Hikma Pharmaceuticals 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A LLC States Hikma Company West-Ward Hikma Pharmaceuticals 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A PLC States Hikma Company

20

Parent Company Company Name Address City ST Zip Country West-Ward Thymoorgan Pharmazie 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A GmbH States Hikma Company West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceutical States Hikma Company Headquarters & Orals Manufacturing West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceutical— States Hikma Company Distribution Warehouse West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceutical— States Hikma Company Injectable Manufacturing Facility West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceuticals Corp.— States Hikma Company Non-Injectables Manufacturing Facility West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceuticals States Hikma Company International Limited West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceuticals, Inc./A States Hikma Company Hikma Company West-Ward West-Ward 2 Esterbrook Lane Cherry Hill NJ 08003 United Pharmaceuticals, Inc./A Pharmaceuticals— States Hikma Company Research & Development Table 1: List of Program Participants

21

APPENDIX B

Sharps Kiosk Collection Data The locations and total pounds of Sharps collected and disposed of from kiosk drop-off sites in Alameda County during the Reporting Period are provided below. Because the disposal of Sharps occurs several days after pick-up at a Sharps Kiosk Drop-Off Site, disposal of some Sharps collected in late 2018 did not occur until early 2019 and are not reflected in the collection figure below.

Site Name Address City Zip Pounds Service # Containers Collected Pickups Berkley Police Department 2100 Martin Luther Berkley 94704 163 6 6 King Jr. Way CVS Pharmacy # 0331 2000 Driscoll Road Freemont 94539 174 7 7 CVS Pharmacy # 0414 14869 E 14th Street San Leandro 94578 167 7 7 CVS Pharmacy # 0816 22501 Foothill Blvd Hayward 94541 187 8 8 CVS Pharmacy # 3024 7201 Regional Street Dublin 94568 115 4 4 CVS Pharmacy # 8431 7200 Bancroft Oakland 94605 172 7 7 Avenue CVS Pharmacy # 9099 4020 Fremont Hub Fremont 94538 123 6 6 CVS Pharmacy # 9255 931 Marina Village Alameda 94501 177 7 7 Parkway CVS Pharmacy # 9378 4100 Redwood Road Oakland 94619 182 7 7 CVS Pharmacy # 9397 4405 1st Street Livermore 94551 160 6 6 CVS Pharmacy # 9494 35080 Newark Blvd Newark 94560 196 7 7 CVS Pharmacy # 9622 243 W Jackson Street Hayward 94544 183 7 7 CVS Pharmacy # 9635 1550 E 14th Street San Leandro 94577 175 7 7 CVS Pharmacy # 9678 1500 1st Street Livermore 94550 190 7 7 CVS Pharmacy # 9876 699 Lewelling Blvd San Leandro 94579 208 7 7 CVS Pharmacy # 9904 3667 Castro Valley Castro Valley 94546 153 7 7 Blvd CVS Pharmacy # 9957 344 Thomas L Oakland 94612 195 7 7 Berkley Way CVS Pharmacy # 10119 6750 Bernal Avenue Pleasanton 94566 174 7 7

22

Site Name Address City Zip Pounds Service # Containers Collected Pickups CVS Pharmacy # 10121 2655 Telegraph Berkley 94704 144 6 6 Avenue CVS Pharmacy # 10199 26059 Mission Blvd Hayward 94544 212 7 8 CVS Pharmacy # 10924 3010 Bernal Avenue Pleasanton 94566 184 7 7 Haller’s Pharmacy and 37323 Fremont Blvd Fremont 94536 113 4 4 Medical Supply Mission Pharmacy 22138 Mission Blvd Hayward 94541 69 3 3 New Oakland 250 E 18th Street, 3rd Oakland 94606 44 2 2 FL New Oakland Pharmacy #1 333 9th Street Oakland 94607 35 2 2 New Oakland Pharmacy #2 388 9th Street #108 Oakland 94607 90 3 4 Teds Drugs 27453 Hesperian Hayward 94545 96 4 4 University Health Service 2222 Bancroft Berkeley 94702 53 2 2 Pharmacy Avenue Rm 1115 TOTALS 4,134 161 163 Table 2: Sharps Kiosk Collection Data

23

APPENDIX C

Sharps Mail-Back Services Differentially-Abled or Homebound Residential Containers Containers Mail-Back Services Distributed Returned Sharps Mail-Back Systems 22 4 Table 3: Sharps Mail-Back Services

24

APPENDIX D

Sharps Take-Back Events Date Location City Pounds # Containers Collected 7/15/2018 Oakland Coliseum Oakland 293 7 8/4/2018 Canyon Middle School Recycles Castro 387 9 Day Valley 10/7/2018 Golden Gate Fields Berkley 64 2 Total Pounds/Containers 744 18 Table 4: Sharps Take-Back Events

25

APPENDIX E

Sharps Transporters & Transfer Station Name Address Description Daniels 3670 Enterprise Transfer Station to receive Sharps from Sharps Sharpsmart Inc. Avenue, Hayward, CA Solutions, LLC, and transport them to Daniels 94545 Sharpsmart, Inc. treatment facility. Daniels 1340 Grandview Contract Carrier – Transporter for Sharps from Sharpsmart Inc. Parkway, Sturtevant, the Transfer Station to treatment facility and WI 53177 disposal facility. Sharps 3563 Investment Blvd, Contract Carrier – Transporter for Kiosk Drop- Solutions, LLC Suite 6., Off Sites and Take-Back Events to Transfer Haywood, CA 94545 Station. United Parcel 55 Glenlake Parkway Transports Sharps Mail-Back Packages to Service, Inc. NE Atlanta, GA 30328 Medsharps. United States 475 L’Enfant Plaza, Transports Sharps Mail-Back Packages to Postal Service S.W. Washington, DC Medsharps. 20260 Table 5: Sharps Transporters

26

APPENDIX F

Sharps Treatment and Disposal Facilities Name Address Description American Avenue 18950 W. American Avenue Receives Sharps from Daniels Sharpsmart Inc. and disposes of this waste. Disposal Site Kerman, CA 93630 Daniels Sharpsmart 4144 East Therese Avenue Treatment Facility that receives Sharps from Transfer Facility, renders Inc. Fresno, CA 93725 them noninfectious, and delivers them to the landfill. Medsharps 17340 Bell N Dr., Schertz Treatment Facility that receives packages from Shipper, renders them Texas 78154 noninfectious, and delivers them to the landfill. Tessman Road Landfill 7000 E IH 10 Receives Sharps from Medsharps and disposes of this waste. San Antonio, TX 78219 Table 6: Sharps Disposal Facilities

27

APPENDIX G

MED-Project Website Pages NOTE: Website pages and statistics reflect all active programs in Alameda County during the specified Report period.

Figure 1: MED-Project Website Landing Page

28

Figure 2: MED-Project Website Check the Package Page

29

Figure 3: MED-Project Website Convenient Locations Page

30

Figure 4: MED-Project Website Mail-Back Page

31

Figure 5: MED-Project Website Take-Back Events Page

32

Figure 6: MED-Project Website In-Home Disposal Page

33

Figure 7: MED-Project Website MEDinfo Page

34

Figure 8: MED-Project Website MEDfaq Page

35

Figure 9: MED-Project Website Contact Page

36

APPENDIX H

Website Statistics WEB PAGE NAME WEB PAGE URL VISITS

Home Page https://med-project.org/locations/Alameda-County/ 2,255 Kiosks https://med-project.org/locations/Alameda- 1,959

County/kiosks/ Mail-Back https://med-project.org/locations/Alameda-County/mail- 463

back/ MEDinfo https://med-project.org/locations/Alameda- 358

County/medinfo/ Contact https://med-project.org/locations/Alameda- 223

County/contact/ MEDfaq https://med-project.org/locations/Alameda- 293

County/medfaq/ Check the Package https://med-project.org/locations/Alameda-County/check- 254

the-package/ In-Home Disposal https://med-project.org/locations/Alameda-County/in- 320

home-disposal/ Table 7: Website Statistics

37

APPENDIX I

MED-Project Brochure and Posters

Figure 10: MED-Project Brochure Back

38

Figure 11: MED-Project Brochure Front

39

Figure 12: MED-Project Sharps Poster

40

APPENDIX J

Brochure and/or Poster Distribution Site Name Address City Zip Berkley Police Department 2100 Martin Luther King Jr. Berkley 94704 Way CVS Pharmacy # 0331 2000 Driscoll Road Fremont 94539 CVS Pharmacy # 0414 14869 E 14th Street San Leandro 94578 CVS Pharmacy # 0816 22501 Foothill Blvd Hayward 94541 CVS Pharmacy # 3024 7201 Regional Street Dublin 94568 CVS Pharmacy # 8431 7200 Bancroft Avenue Oakland 94605 CVS Pharmacy # 9099 4020 Fremont Hub Fremont 94538 CVS Pharmacy # 9255 931 Marina Village Parkway Alameda 94501 CVS Pharmacy # 9378 4100 Redwood Road Oakland 94619 CVS Pharmacy # 9397 4405 1st Street Livermore 94551 CVS Pharmacy # 9494 35080 Newark Blvd Newark 94560 CVS Pharmacy # 9622 243 W Jackson Street Hayward 94544 CVS Pharmacy # 9635 1550 E 14th Street San Leandro 94577 CVS Pharmacy # 9678 1500 1st Street Livermore 94550 CVS Pharmacy # 9876 699 Lewelling Blvd San Leandro 94579 CVS Pharmacy # 9904 3667 Castro Valley Blvd Castro 94546 Valley CVS Pharmacy # 9957 344 Thomas L Berkley Way Oakland 94612 CVS Pharmacy # 10119 6750 Bernal Avenue Pleasanton 94566 CVS Pharmacy # 10121 2655 Berkley 94704 CVS Pharmacy # 10199 26059 Mission Blvd Hayward 94544 CVS Pharmacy # 10924 3010 Bernal Avenue Pleasanton 94566 Haller’s Pharmacy and Medical 37323 Fremont Blvd Fremont 94536 Supply Mission Pharmacy 22138 Mission Blvd Hayward 94541 New Oakland Lake Merritt 250 E 18th Street, 3rd FL Oakland 94606 New Oakland Pharmacy #1 333 9th Street Oakland 94607 New Oakland Pharmacy #2 388 9th Street #108 Oakland 94607 Teds Drugs 27453 Hesperian Hayward 94545 University Health Service Pharmacy 2222 Bancroft Avenue Rm Berkeley 94702 1115 Table 8: Brochure and/or Poster Distribution

41

APPENDIX K

Email Blast Activity TYPE PRINT/AIR DATE AIR TIME / AD PAGE MEDIA TYPE OUTREACH ACTIVITY Email Blast 8/28/18 Announce Sharps Kiosk Program MED-Project Website Email Email Blast 12/18/18 Announce Sharps Kiosk Program MED-Project Website Email Table 9: Email Blast Activity

42

Community Outreach Email Activity Facility Center Type Address City Aborn Pet Hospital Veterinary Clinic/Hospital 40951 Grimmer Blvd Fremont Aids Healthcare Foundation Health Center 238 East 18th Street Oakland Alameda Funeral Home Funeral Home/Services 1415 Oak Street Alameda Alameda Parks & Recreation City Department 2226 Santa Clara Ave Alameda Albany Senior Center Senior Center 846 Masonic Avenue Albany All New Smiles Dental Care 3300 Webster St Oakland All Saints Episcopal Church Religious Center 911 Dowling Blvd San Leandro Allen Temple Baptist Church Religious Center 8501 International Boulevard Oakland Bay Farm Church Religious Center 3189 Mecartney Rd. Alameda Berge Pappas Smith Mortuary Chapel of the Funeral Home/Services 40842 Fremont Blvd Fremont Angels Berkeley Free Clinic Health Center 2339 Durant Avenue Berkeley Buena Vista United Methodist Church Religious Center 2311 Buena Vista Avenue Alameda Calvary Alameda Religious Center 1516 Grand St Alameda Center for Elders Independence Senior Center 510 17th Street Oakland Central Baptist Church Religious Center 2133 Central Ave Alameda Chinese Presbyterian Church Religious Center 265 Eighth St Oakland Christ Church Alameda Religious Center 1700 Santa Clara Ave Alameda Church on the Corner Religious Center 1319 Solano Ave Albany City Health Urgent Care Health Center 13690 E 14th St., Suite 100 San Leandro City of Pleasanton City Department P.O. Box 520 Pleasanton Senior Center Senior Center 150 Frank H Ogawa Plaza Oakland Dr. Amy Wong Dental Care 39358 Fremont Blvd Fremont Dragon Dental Dental Care 1808 Franklin St Oakland Epiphany Religious Center 16248 Carolyn St San Leandro East Bay Family Dentistry Dental Care 3040 E 9th Street Oakland East Bay Korean American Senior Service Senior Center 101 Callan Avenue, Suite 400 San Leandro Center East Bay SPCA Veterinary Clinic/Hospital 4651 Gleason Drive Dublin East Bay Vet Veterinary Clinic/Hospital 568 GRAND AVENUE Oakland

43

Facility Center Type Address City East Oakland Senior Center Senior Center 9255 Edes Ave Oakland Emeryville Senior Center Senior Center 4321 Salem St Emeryville First 5 Alameda County Association 1115 Atlantic Ave Alameda First Baptist Church Religious Center 1515 Santa Clara Ave Alameda First Congregational Church Alameda Religious Center 1912 Central Ave Alameda First Congregational Church Oakland Religious Center 2501 Harrison St Oakland First Presbyterian Church Religious Center 2001 Santa Clara Ave Alameda First Presbyterian Church of Alameda Religious Center 2001 Santa Clara Ave Alameda First Unitarian Church of Oakland Religious Center 685 14th St Oakland Fouche's Hudson Funeral Home Funeral Home/Services 3665 Telegraph Avenue Oakland Franklin Dental Care Dental Care 1624 Franklin St # 1220 Oakland Fremont Chapel of the Roses Funeral Home/Services 1940 Peralta Blvd Fremont Fremont Senior Center Senior Center 40086 Paseo Padre Parkway Fremont Fruitvale-San Antonio Senior Center Senior Center 3301 E. 12th Street, Suite 201 Oakland Good Samaritan Vet Veterinary Clinic/Hospital 14100 E 14th St San Leandro Grand Lake Dental Dental Care 3540 Grand Ave, Ste 100 Oakland Grand Lake Vet Veterinary Clinic/Hospital 3331 Grand Avenue Oakland Halcyon Baptist Church Religious Center 2860 Halcyon Drive San Leandro Hayward Area Senior Center Senior Center 22325 North Third Street Hayward Healthy Smiles Oakland Dental Care 1904 Franklin St, Suite 810 Oakland Heritage Baptist Church Religious Center 2960 Merced St San Leandro High Street Pharmacy Pharmacy 4248 MacArthur Boulevard Oakland Hong Lok Senior Center Senior Center 168 11th Street Oakland Hopewell Baptist Church Religious Center 2050 Lincoln Ave Alameda Immanuel Lutheran Church Religious Center 1420 Lafayette Street Alameda International Bible Baptist Church Religious Center 15963 Marcella Street San Leandro J-Sei Senior Center Senior Center 1285 66th Street Emeryville Jade Pharmacy Pharmacy 34460 Fremont Blvd, Ste b Fremont Kenneth C. Aitken Senior & Community Senior Center 17800 Redwood Rd Castro Center Valley Lake Merritt Dental Dental Care 1900 Webster St. Ste A Oakland Lake Merritt United Methodist Church Religious Center 1330 Lakeshore Avenue Oakland

44

Facility Center Type Address City Lambing Dental Dental Care 1443 Leimert Blvd Oakland Mastick Senior Center Senior Center 1155 Santa Clara Avenue Alameda Nice Teeth Dental Dental Care 345 Estudillo Avenue #102 San Leandro North Berkeley Senior Center Senior Center 1901 Hearst Avenue Berkeley North Oakland Senior Center Senior Center 5714 Martin Luther King Jr Way Oakland Oak Life Church Religious Center 474 24th St Oakland Oakland City Dental Dental Care 2844 Summit St, Suite 208 Oakland Oakland Green Dental Dental Care 3300 Webster St, Suite 602 Oakland Oakland's First Covenant Church Religious Center 4000 Redwood Rd Oakland Oasis Dental Dental Care 7930 MacArthur Blvd Oakland Pacific Interment Funeral Home/Services 1094 Yerba Buena Ave Emeryville Paradise Baptist Church Religious Center 9670 Empire Rd Oakland Park Center Animal Hospital Veterinary Clinic/Hospital 2501 Central Ave Alameda Piedmont Oaks Dental Dental Care 4341 Piedmont Ave Piedmont Rockridge Smiles Dental Care 5277 College Avenue Oakland Saint Benedict Catholic Church Religious Center 2245 82nd Ave Oakland San Leandro Senior Community Center Senior Center 13909 East 14th Street San Leandro San Leandro Unity Religious Center 15301 Wicks Blvd San Leandro Satellite Health Health Center 3330 Telegraph Ave Oakland Scott Dentist Dental Care 2710 Telegraph Ave Oakland Senior Center Albany Senior Center 846 Masonic Ave Albany South Berkeley Senior Center Senior Center 2939 Ellis St Berkeley St Alban's Episcopal Church Religious Center 1501 Washington Ave Albany St Mary Orthodox Church Religious Center 545 North L Street Livermore St Paul’s Oakland Religious Center 114 Montecito Ave Oakland St. Barnabas Parish Religious Center 1427 6th St Alameda St. James Lutheran Church Religious Center 993 Estudillo Ave San Leandro St. Joseph Basilica Religious Center 1109 Chestnut St Alameda St. Mary's Center (Drop in Center) Senior Center 925 Brockhurst St Oakland St. Philip Neri - St. Albert the Great Parish Religious Center 3101 Van Buren Street Alameda Stanford Health Care Health Center 365 Hawthorne Avenue, Suite Oakland 201

45

Facility Center Type Address City Sunset Funeral Funeral Home/Services 584 Grand Ave Oakland Thompson Funeral Home Funeral Home/Services 9900 International Blvd Oakland Union Sanitary Association 5072 Benson Road Union City Uptown Oakland Dental Dental Care 1716 Telegraph Ave Oakland Vibrant Care Pharmacy Pharmacy 7400 Macarthur Blvd. Suite B Oakland Whitted Atkins Funeral Home Funeral Home/Services 5500 Foothill Blvd Oakland Table 10: Community Outreach Email Activity

46

Social Media Posts TYPE PRINT/AIR AIR TIME / AD MEDIA OUTREACH DATE PAGE TYPE ACTIVITY Social Media 10/07/2018 Kiosk Site Post Facebook Social Media Post Social Media 10/07/2018 Kiosk Site Post Twitter Social Media Post Table 11: Social Media Posts

47

MED-Project Website Posts TYPE PRINT/AIR DATE AIR TIME / AD PAGE PUBLICATION/STATION OUTREACH ACTIVITY Website Post 7/15/18 Event Post – Oakland Coliseum MED-Project Website Event Post Website Post 8/4/18 Event Post – Canyon Middle School MED-Project Website Event Post Website Post 10/7/18 Event Post – Golden Gate Fields MED-Project Website Event Post Table 12: MED-Project Website Posts

48

Flyer Distribution TYPE PRINT/AIR AIR TIME / AD PUBLICATION/STATION OUTREACH DATE PAGE ACTIVITY Event 7/15/18 Take-Back Event Oakland Coliseum Flyer Distribution Event 8/4/18 Take-Back Event Canyon Middle School Flyer Distribution Event 10/7/18 Take-Back Event Golden Gate Fields Flyer Distribution Table 13: Flyer Distribution

49