Appendix F Phase I Environmental Site Assessment October 16, 2019

1900 Camden Avenue, Suite 101 San Jose, 95124 (408) 577-1090 Office (408) 577-1099 Fax

October 16, 2019 Project No. 5-419-0788

Mr. Matt Decker Bergman KPRS, LLC 2850 Saturn Street Brea, CA 92821

SUBJECT: PHASE I ENVIRONMENTAL SITE ASSESSMENT PARKING LOT 7028 SANTA TERESA ROAD SAN JOSE, CA

Dear Mr. Decker:

At your request and authorization, SALEM Engineering Group, Inc. (SALEM) has conducted this Phase I Environmental Site Assessment (ESA) of the Parking Lot located at 7028 Santa Teresa Road in San Jose, California (subject property). During the course of this assessment, SALEM identified no evidence of a Recognized Environmental Condition (REC) in connection with the subject property as defined by ASTM E1527-13.

We appreciate the opportunity to assist you with this project. If you have any questions, or if we may be of further assistance, please do not hesitate to contact our office at (408) 577-1090.

Respectfully submitted,

SALEM Engineering Group, Inc.

Maria G. Ruvalcaba Senior Project Manager

SAN JOSE, CA | STOCKTON, CA | FRESNO, CA | BAKERSFIELD, CA | RANCHO CUCAMONGA, CA DALLAS, TX | DENVER, CO | CHARLESTON, SC

RATORY

● FORENSIC ● LABO FORENSIC ●

PHASE I ENVIRONMENTAL SITE ASSESSMENT

PARKING LOT 7028 SANTA TERESA ROAD SAN JOSE, CALIFORNIA

TESTING & INSPECTION

SALEM PROJECT NO. 5-419-0788 OCTOBER 16, 2019

PREPARED FOR:

OLOGY ● MATERIALS MATERIALS ● OLOGY MR. MATT DECKER BERGMAN KPRS, LLC 2850 SATURN STREET BREA, CA 92821

PREPARED BY:

SALEM ENGINEERING GROUP, INC. 1900 CAMDEN AVENUE, SUITE 101 ENVIRONMENTAL ● GE ● ENVIRONMENTAL

SAN JOSE, CA 95124 P: (408) 577-1090 F: (408) 577-1099 www.salem.net

SAN JOSE, CA | STOCKTON, CA | FRESNO, CA | BAKERSFIELD, CA | RANCHO CUCAMONGA, CA

GEOTECHNICAL ● GEOTECHNICAL DALLAS, TEXAS | DENVER, CO

TABLE OF CONTENTS Job No. 5-419-0788

1.0 EXECUTIVE SUMMARY ...... 1 2.0 PURPOSE AND SCOPE OF ASSESSMENT ...... 1 2.1 Purpose ...... 1 2.2 Scope of Work ...... 2 3.0 SITE DESCRIPTION ...... 3 4.0 PHYSIOGRAPHY AND HYDROGEOLOGIC CONDITIONS ...... 3 5.0 SITE RECONNAISSANCE ...... 4 5.1 Observations ...... 4 5.2 Adjacent Streets and Property Usage ...... 5 5.3 Potable Water Source ...... 5 5.4 Sewage Disposal System ...... 6 5.5 Heating and Cooling Source ...... 6 6.0 USER-PROVIDED INFORMATION...... 6 6.1 Title Report ...... 6 6.2 Phase I Environmental Site Assessment User Questionnaire ...... 6 7.0 SITE USAGE SURVEY ...... 6 7.1 Phase I Environmental Site Assessment Owner Questionnaire ...... 6 7.2 Historical Aerial Photograph Review ...... 7 7.3 Building Department Records Review ...... 8 7.4 City Directories ...... 9 7.5 Sanborn Fire Insurance Maps ...... 9 7.6 Agricultural Chemicals ...... 9 7.7 Phase I Environmental Site Assessment Interview - Previous Owner ...... 10 7.8 Previous Environmental Reports ...... 10 8.0 REGULATORY AGENCY RECORDS REVIEW ...... 10 8.1 Standard Environmental Record Sources ...... 11 9.0 POTENTIAL VAPOR ENCROACHMENT CONDITION ...... 16 9.1 Vapor Encroachment Screening ...... 16 10.0 BUSINESS ENVIRONMENTAL RISKS ...... 17 10.1 Asbestos-Containing Building Materials ...... 17 10.2 Lead-Based Paint ...... 18 10.3 Radon ...... 18 10.4 Mold ...... 18 11.0 DISCUSSION OF FINDINGS ...... 19 11.1 Evaluation of Data Gaps/Data Failure ...... 19 12.0 SUMMARY AND CONCLUSIONS ...... 20 13.0 LIMITATIONS ...... 20 14.0 QUALIFICATIONS ...... 21 15.0 REFERENCES ...... 21

TABLE OF CONTENTS (cont’d) Job No. 5-419-0788

PHOTOGRAPHS

Following the Text of the Report

FIGURES

Topographic Map ...... 1 Aerial Photograph ...... 2 Site Map ...... 3

APPENDICES

Phase I ESA All Appropriate Inquiry (AAI) User Questionnaire ...... A Phase I ESA All Appropriate Inquiry (AAI) Owner Questionnaire ...... B Aerial Photographs ...... C Santa Clara Public Works Agency Records ...... D City Directory Abstract Report ...... E Sanborn Fire Insurance Maps No Coverage Certification ...... F EDR Radius Map Report ...... G Professional Resumes ...... H

1900 Camden Avenue, Suite 101 San Jose, California 95124 (408) 577-1090 Office (408) 577-1099 Fax

October 16, 2019 Project No. 5-419-0788

PHASE I ENVIRONMENTAL SITE ASSESSMENT

PARKING LOT 7028 SANTA TERESA ROAD SAN JOSE, CALIFORNIA

1.0 EXECUTIVE SUMMARY

SALEM Engineering Group, Inc. (SALEM) has conducted a Phase I Environmental Site Assessment (ESA) of the Parking Lot located within the Santa Teresa Marketplace shopping center located at 7028 Santa Teresa Road in San Jose, California (subject property). The subject property comprises an approximate one-half-acre rectangular-shaped lot (a portion of Santa Clara County Assessor’s Parcel Number [APN] 706-28-022) located along the northeast side of Santa Teresa Boulevard, approximately 380 feet southeast from Bernal Road.

SALEM conducted this Phase I ESA of the subject property in conformance with the American Society for Testing and Materials (ASTM) E1527-13 Standard Practice for Environmental Site Assessments: Phase I Environmental Site Assessment Process. The U.S. Environmental Protection Agency (USEPA) has determined that the ASTM E1527-13 Standard is consistent with the requirements for conducting an “All Appropriate Inquiry” under 40 C.F.R. Part 312. Thus, this Phase I ESA constitutes All Appropriate Inquiry (AAI) designed to identify Recognized Environmental Conditions (RECs) in connection with the previous ownership and uses of the subject property as defined by ASTM E1527-13 and 40 C.F.R. Part 312.

ASTM E1527-13 Section 1.1.1 Recognized Environmental Conditions – The term recognized environmental conditions is defined as “the presence or likely presence of any hazardous substances or petroleum products in, on, or at a property: (1) due to any release to the environment; (2) under conditions indicative of a release to the environment; or (3) under conditions that pose a material threat of a future release to the environment.” The term as further defined by ASTM “is not intended to include de minimis conditions that generally do not present a threat to human health or the environment and that generally would not be the subject of an enforcement action if brought to the attention of appropriate governmental agencies.” Conditions determined to be de minimis are not recognized environmental conditions.

During the course of this assessment, SALEM identified no evidence of a REC in connection with the subject property as defined by ASTM E1527-13.

2.0 PURPOSE AND SCOPE OF ASSESSMENT

2.1 Purpose According to ASTM E1527-13, the purpose of this practice is to define good commercial and customary practice in the of America for conducting an environmental site assessment of a parcel of commercial real estate with respect to the range of contaminants within the scope of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) (42 U.S.C. §9601) and petroleum products. As such, this practice is intended to permit a user to satisfy one of the requirements to qualify for

SAN JOSE, CA | STOCKTON, CA | FRESNO, CA | BAKERSFIELD, CA | RANCHO CUCAMONGA, CA DALLAS, TX | DENVER, CO | CHARLESTON, SC Project No. 5-419-0788 October 16, 2019 Page No. 2 the innocent landowner, contiguous property owner, or bona fide prospective purchaser limitation on CERCLA liability (hereinafter, the “landowner liability protections,” or “LLPs”): that is, the practice that constitutes “all appropriate inquiry into the previous ownership and uses of the property consistent with good commercial or customary practice” as defined at 42 U.S.C. §9601(35) (B).

The Phase I ESA was conducted to identify ‘Recognized Environmental Conditions’ (RECs), ‘Controlled Recognized Environmental Conditions’ (CRECs) and ‘Historical RECs’ (HRECs) as defined by the American Society for Testing and Materials (ASTM) Designation E1527-13 Standard Practice for Environmental Site Assessments: Phase I Environmental Site Assessment Process. Section 1.1.1 of the ASTM Designation E1527- 13 defines an REC as “the presence or likely presence of any hazardous substances or petroleum products in, on, or at a property: (1) due to any release to the environment; (2) under conditions indicative of a release to the environment; or (3) under conditions that pose a material threat of a future release to the environment.” The term as further defined by ASTM “is not intended to include de minimis conditions that generally do 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.” Section 3.2.18 defines a CREC as a “recognized environmental condition resulting from a past release of hazardous substances or petroleum products that has been addressed to the satisfaction of the applicable regulatory authority (for example, as evidenced by the issuance of a no further action letter or equivalent, or meeting risk-based criteria established by regulatory authority), with hazardous substances or petroleum products allowed to remain in place subject to the implementation of required controls (for example, property use restrictions, activity and use limitations, institutional controls, or engineering controls).” Section 3.2.42 defines HREC as 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 land use limitations, institutional controls, or engineering controls).”

2.2 Scope of Work The objective of the SALEM Phase I ESA scope of work is to provide an evaluation of RECs at the subject property and potential off-site sources. The scope of work for this Phase I ESA conforms to ASTM E1527- 13. SALEM was provided authorization to conduct the Phase I ESA by Mr. Mark Bergman with Bergman KPRS on September 18, 2019 in accordance with the scope of work outlined in SALEM’s proposal P5- 419-1283. In fulfillment of the SALEM scope of work for this Phase I ESA, SALEM was retained to perform the following tasks:

 Acquire readily available information regarding land-use history and property development by reviewing historical aerial photographs, pertinent building permit records, historic city directories, as well as reviewing recent and historic topographic land-use maps of the subject property and surrounding area.

 Reviewing readily available local, state and federal regulatory agency databases listed in ASTM E1527-13 and compiled by Environmental Data Resources, Inc. (EDR), including but not limited to CERCLA and NPL lists for sites within one mile of the subject property. State databases, including but not limited to CALSITES, Hazardous Substance Account Act, Cortese, SWIS, SWAT, Well Investigation Program (AB1803), and LUST, were reviewed for sites within one mile of the subject property.

Project No. 5-419-0788 October 16, 2019 Page No. 3

 Performing a reconnaissance of the subject property and surrounding areas (up to one-half mile beyond site boundary), with regard to potential off-site sources of degradation to the subject property, which included photograph documentation of subject property conditions, and identification of potential environmental concerns. Interviews with persons knowledgeable of the previous and current ownership and uses of the subject property.

 Identifying aboveground storage tanks and/or indications of underground storage tanks on-site.

 In addition to ASTM E1527-13, SALEM recognizes ASTM Standard Guide for Vapor Encroachment Screening (VES) on Property Involved in Real Estate Transactions (ASTM E2600- 15) as an industry-accepted guideline to determine if a Vapor Encroachment Condition (VEC) exists at the target property. A VES consists of reviewing the Phase I ESA data combined with the application of professional judgment. SALEM evaluates the regulatory agency databases to determine if there are known or suspect contaminated sites within a minimum search distance of the target property. In addition, SALEM attempted to determine whether soil and/or groundwater have been impacted within the critical distances outlined in ASTM E2600-15.

 Preparing this report of SALEM’s findings and recommendations if warranted.

3.0 SITE DESCRIPTION

The subject property comprises an approximate one-half-acre rectangular-shaped lot (a portion of Santa Clara County APN 706-28-022) located along the northeast side of Santa Teresa Boulevard, approximately 380 feet southeast from Bernal Road in San Jose, California. At the time of SALEM’s September 14, 2019 site reconnaissance, the subject property consisted of an asphalt-paved parking lot associated with the Santa Teresa Marketplace shopping center. The subject property is located within the Santa Teresa Hills, California, 7.5-minute United States Geological Survey (USGS) topographic map, dated 2012.

4.0 PHYSIOGRAPHY AND HYDROGEOLOGIC CONDITIONS

The subject vicinity is located within the central portion of the Coast Ranges Geomorphic Province of California. The Coast Ranges generally consist of an alternating series of parallel mountains and valleys located adjacent to the Pacific Coast. The bedrock units that form the range have been disrupted by intense folding, faulting, and crushing that occurred when the range was formed by the processes of plate tectonics. During the Jurassic and Cretaceous Periods (about 150 to 80 million years ago), the Pacific Oceanic Plate, which was progressively moving towards the east, collided with the North American Continental Plate, which was moving toward the west. This collision caused the less rigid Pacific Oceanic Plate to be subducted beneath the North American Continental Plate. The colliding motion of the two plates caused portions of the Pacific Oceanic Crust and overlying marine sediments to be piled onto the North American Continental Plate along the West Coast of California. The resulting chaotic jumble of bedrock units scraped off onto the North American Plate, is known as the “Franciscan Assemblage” and comprises a large portion of the Coast Range Province. Subsequent development of a series of northwest-trending fault zones has further contributed to the deformation of the Coast Range.

Based upon California Regional Water Quality Control Board (RWQCB) records for the Conoco Phillips gasoline station (Former BP Facility No. 2611210) leaking underground storage tank (LUST) site at 7022 Santa Teresa Boulevard, located approximately 250 feet northwest from the subject property, groundwater

Project No. 5-419-0788 October 16, 2019 Page No. 4 was reported to be encountered at a depth of between approximately 34 to 45 feet below ground surface (bgs) with a groundwater flow gradient direction towards the west. However, local groundwater level and flow direction may vary due to seasonal fluctuations in precipitation, usage demands, geology, and/or surface topography.

5.0 SITE RECONNAISSANCE

A site reconnaissance, which included a visual observation of the subject property and properties within the subject area, was conducted by SALEM’s environmental assessor on September 14, 2019. The objective of the site reconnaissance is to identify RECs, including the storage and handling of hazardous substances and petroleum products on or in the vicinity of the subject property which have the potential to environmentally impact on-site soils, surface water and groundwater.

5.1 Observations Table I summarizes the visual observations made during our site reconnaissance. A discussion of the physical observations follows Table I. Refer to the Site Map (Figure 1) and color photographs following the text for the locations of the features discussed in this section of the report.

TABLE I Summary of Observations during Site Reconnaissance FEATURE OBSERVED NOT OBSERVED Structures (existing) X Evidence of past uses X Hazardous substances and/or petroleum products (including containers) X Aboveground storage tanks (ASTs) X Underground storage tanks (USTs) or evidence of USTs X Strong, pungent, or noxious odors X Pools of liquid likely to be hazardous materials or petroleum products X Drums X Unidentified substance containers X Pad-mounted/Pole-mounted transformers/capacitors/other PCB-containing equipment X Subsurface hydraulic equipment X Heating/ventilation/air conditioning (HVAC) X Stains or corrosion on floors, walls, or ceilings X Floor drains and sumps X Pits, ponds, or lagoons X Stained soil and/or pavement X Stressed vegetation X Waste or wastewater discharges to surface or surface waters on subject property X (including stormwater) Wells (irrigation, domestic, dry, injection, abandoned, monitoring wells) X Septic Systems X The subject property comprises an approximate one-half-acre rectangular-shaped lot (a portion of Santa Clara County APN 706-28-022) at 7028 Santa Teresa Road, located along the northeast side of Santa Teresa Boulevard, approximately 380 feet southeast from Bernal Road in San Jose, California. At the time of SALEM’s site reconnaissance, the subject property consisted of an asphalt-paved parking lot associated with the Santa Teresa Marketplace shopping center.

Project No. 5-419-0788 October 16, 2019 Page No. 5

 During the visual observations of the subject property, no hazardous materials were observed to be stored or handled on the subject property. Exposed surface soils did not exhibit obvious signs of discoloration. No other obvious evidence (vent pipes, fill pipes, dispensers, etc.) of USTs was noted within the area observed. No standing water or major depressions were observed on the subject property.

5.2 Adjacent Streets and Property Usage Table II summarizes the adjacent streets and properties uses observed during the SALEM’s site reconnaissance. TABLE II Adjacent Streets and Property Use DIRECTION ADJACENT STREET ADJACENT PROPERTY USE Northeast None Parking Lot, Grovery Outlet Store (7076 Santa Teresa Blvd); Shapes Fitness (7080 Santa Teresa Blvd); Southeast None Silicon Valley Animal Care (7160 Santa Teresa Blvd); Flames Coffee (7170 Santa Teresa Blvd) Southwest Santa Teresa Blvd. Multi-Family Residential Northwest None Multi-Tenant Retail Building (Bon Chon Chicken [7026]; Hair Bar [7026]); Conoco Phillips gasoline station (7022 Santa Teresa Blvd)

Based on the observed uses of the properties located immediately adjacent to the subject property, it is unlikely that significant quantities of hazardous materials are stored or handled at the adjacent properties with the exception of the Conoco Phillips gasoline station located approximately 250 feet northwest from the subject property. The Conoco Phillips gasoline station at 7022 Santa Teresa Boulevard, located cross- gradient and northwest from the subject property was identified in EDR’s Radius Map Report on the LUST database as having had an unauthorized release of petroleum hydrocarbons which impacted “soil and groundwater” beneath the site. The site was assessed and remediated under the regulatory agency oversight of County of Santa Clara Environmental Health Department (SCEHD). A “case closed” designation was issued on September 3, 2008 by the SCEHD, however, it was noted that residual contamination remains in soil at the site. A second unauthorized release at the site was reported to the SCEHD in 2012. However, after investigation at the site, including soil sampling and groundwater monitoring, the SCEHD determined the second unauthorized release did not occur as reported. A “case closed” designation was issued on September 4, 2015 by the SCEHD. Based upon various influencing factors including the distance and cross-gradient location of the Conoco Phillips gasoline station (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) LUST site from the subject property (250 feet northwest); identification of a responsible party (RP) for assessment and remediation costs; and the current regulatory agency status (“case closed”), the Conoco Phillips gasoline station LUST site is deemed to have a low potential to environmentally impact the subject property and therefore, does not present an REC to the subject property.

5.3 Potable Water Source The water purveyor for the subject property vicinity is the Great Oaks Water Company (GOWC). The GOWC’s water quality monitoring is an on-going program with water samples obtained on a regular basis. It is the responsibility of the GOWC to provide customers with potable water in compliance with the California State Maximum Contaminant Levels (MCLs) for primary drinking water constituents in water supplied to the public. Water sampling was not conducted to verify water quality.

Project No. 5-419-0788 October 16, 2019 Page No. 6

5.4 Sewage Disposal System SALEM’s research indicates that no sewage disposal systems have historically serviced the subject property.

5.5 Heating and Cooling Source No structures are located on the subject property; therefore, no heating or cooling sources exist at the subject property. No documentation of fuel oil use was identified during review of reasonably ascertainable records and no visual evidence of fuel oil use was identified during the site reconnaissance. Therefore, it is unlikely for a former fuel oil UST to have been used at the subject property and for a release to have occurred. However, based upon SALEM’s experience, contamination which could be associated with a release would likely present a de minimis condition. If a fuel oil UST is discovered in the future and/or evidence of a release of historical fuel oil is identified, further evaluation may be necessary.

6.0 USER-PROVIDED INFORMATION

A review of a User-provided Title Report and a Phase I ESA User Questionnaire was conducted in order to help identify pertinent information regarding potential environmental impacts associated with the subject property.

6.1 Title Report A Title Report was not provided for SALEM’s review. The Title Report is reviewed to identify potential deed restrictions, environmental liens or activity and use limitations (AULs) which may have occurred on or exist in connection with the subject property. Therefore, SALEM recommends that at the close of the real estate transaction and upon the issuance of the Final Title Report that the Final Title Report be reviewed for potential deed restrictions, environmental liens or AULs associated with the subject property which may reveal evidence of RECs.

6.2 Phase I Environmental Site Assessment User Questionnaire As of the date of issuance of this report, a completed Phase I ESA User Questionnaire had not been received by SALEM. Upon receipt of a completed Phase I ESA User Questionnaire, and if the Phase I ESA User Questionnaire responses alter the conclusions and recommendations of the Phase I ESA, SALEM will issue an addendum to this report summarizing the Phase I ESA User Questionnaire responses. Please refer to Appendix A for a copy of the Phase I ESA User Questionnaire.

7.0 SITE USAGE SURVEY

In order to assess the subject property’s history, SALEM reviewed a Phase I ESA Owner Questionnaire, historical aerial photographs, building department records, city directories, planning department records and SFIMs.

7.1 Phase I Environmental Site Assessment Owner Questionnaire As of the date of issuance of this report, a completed Phase I ESA Owner Questionnaire had not been provided to SALEM. The Phase I ESA Owner Questionnaire is designed to provide pertinent information regarding potential environmental and historical impacts associated with the subject property. Upon receipt of a completed Phase I ESA Owner Questionnaire, and if the Phase I ESA Owner Questionnaire responses alter the conclusions and recommendations of the Phase I ESA, SALEM will issue an addendum to this report summarizing the Phase I ESA Owner Questionnaire responses. Please refer to Appendix B for a copy of the Phase I ESA Owner Questionnaire.

Project No. 5-419-0788 October 16, 2019 Page No. 7

7.2 Historical Aerial Photograph Review Historical aerial photographs of the subject property and vicinity dated 1939, 1940, 1946, 1950, 1956, 1963, 1968, 1970, 1974, 1982, 1998, 2006, 2009, 2012 and 2016 were reviewed to evaluate changes in land-use for the subject property. The historical aerial photographs were supplied by EDR. Refer to Appendix Cfor a copy of the EDR-provided aerial photographs. A summary of the aerial photography is provided below:

 1939 Aerial Photograph The subject property and all adjoining properties are utilized for agricultural purposes for the cultivation of row crops. No structures are located on the subject property. An earthen paved road (present day Bernal Road) running in a southwest to northeast direction is located further north- northwest from the subject property. An earthen paved road adjoins the subject property to the southwest. What appears to be several rectangular-shaped structures associated with agricultural use are observed further northeast from the subject property.

 1940 Aerial Photograph The subject property and adjoining properties are not shown on the 1940 aerial photograph provided.

 1946 Aerial Photograph The conditions on the subject property and all adjoining properties are similar to the 1939 aerial photograph, with the exception of the southwest adjoining earthen paved road, which is no longer observed.

 1950 Aerial Photograph The conditions on the subject property and all adjoining properties are similar to the 1946 aerial photograph.

 1956 Aerial Photograph The conditions on the subject property and all adjoining properties are similar to the 1950 aerial photograph.

 1963 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 1956 aerial photograph.

 1968 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 1963 aerial photograph.

 1970 Aerial Photograph The subject property and adjoining properties to the northwest, northeast, and southeast are similar to the 1968 aerial photograph. Bernal Road appears to be developed into a two-lane paved road. Santa Teresa Boulevard appears to be developed into a four-lane paved road as observed during SALEM’s site reconnaissance. The adjoining property to the southwest and west appear to be under construction for residential use. Increased residential development is observed further northeast and west in the vanity of the subject property.

Project No. 5-419-0788 October 16, 2019 Page No. 8

 1974 Aerial Photograph The subject property and adjoining properties to the northwest, northeast, and southeast appear to have been mass-graded in preparation for development into the Santa Teresa Marketplace shopping center as observed during SALEM’s site reconnaissance.

 1982 Aerial Photograph The subject property is occupied with an asphalt-paved parking lot as observed during SALEM’s reconnaissance. The adjoining properties to the northwest, northeast, and southeast are developed with an asphalt-paved parking lot and several retail structures comprising the Santa Teresa Marketplace shopping center as observed during SALEM’s site reconnaissance. Increased residential and retail shopping development is observed in the vanity of the subject property in all directions.

 1998 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 1982 aerial photograph.

 2006 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 1998 aerial photograph.

 2009 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 2006 aerial photograph.

 2012 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 2009 aerial photograph.

 2016 Aerial Photograph The conditions on the subject property and adjoining properties are similar to the 2012 aerial photograph.

7.3 Building Department Records Review On September 30, 2019, a records request was made to the City of San Jose Building Department (SJBD) for the subject property address of 7028 Santa Teresa Road. Numerous building permits for the subject property address of 7028-7068 Santa Teresa Boulevard are on file with the SJBD including an original building permit for a “single-story retail shell building” dated as final on January 14, 1975, an original building permit for a “single-story restaurant” (also identified as “bldg. a”) dated as final on January 14, 1975, and an original plumbing/gas piping permit for a main drain and rain water drainage for “shopping center shell” dated July 24, 1975.

Based upon SALEM’s review of the SJBD records, all records on file pertain to existing adjoining retail buildings within the Santa Teresa Marketplace shopping center. No building permits appear to have been registered for the subject property. Therefore, no building permits for items of environmental concern including USTs, ASTs or septic systems were on file for the subject property. Please refer to Appendix D for copies of afore-mentioned SJBD records associated with the Santa Teresa Marketplace shopping center.

Project No. 5-419-0788 October 16, 2019 Page No. 9

7.4 City Directories On September 23, 2019, SALEM contracted with EDR to provide a City Directory Abstract dated 1922 through 2014 for the subject property address of 7028 Santa Teresa Road, as well as the subject property vicinity. The subject property address was listed in the EDR-provided City Directory Abstract as being occupied by Village Retreat restaurant (1985-1986), South Side Café (1991-2000), Squared (2010), Sideline Sports Bar & Grill (2014) and Arrow Wrecker Services (2014). However, SALEM’s research of the subject property indicate the address of 7028 Santa Teresa Boulevard was utilized to identify the adjoining retail buildings comprising the Santa Teresa Marketplace. No structures were located on the subject property.

Additionally, no listings for activities or businesses anticipated being associated with the handling, storage or disposal of significant quantities of hazardous materials was noted in the EDR-provided City Directory Abstract for the subject property vicinity, with the exception of the Mobil Oil gasoline station/Bernal Automotive Mobil gas station (1980-1991); Tosco BP gasoline station (1996-2006); and Circle K gasoline station (2010-2014) located at 7022 Santa Teresa Boulevard. The gasoline station, now occupied by Conoco Phillips is located cross-gradient and approximately 250 northwest from the subject property. Based on SALEM’s research, the Conoco Phillips gasoline station (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) had an unauthorized release of petroleum hydrocarbons, which impacted “soil and groundwater” beneath the site. The site was assessed and remediated under the regulatory agency oversight of SCEHD. A “case closed” designation was issued on September 3, 2008 by the SCEHD, however, it was noted that residual contamination remains in soil at the site. A second unauthorized release at the site was reported to the SCEHD in 2012. However, after investigation at the site, including soil sampling and groundwater monitoring, the SCEHD determined the second unauthorized release did not occur as reported. A “case closed” designation was issued on September 4, 2015 by the SCEHD. Based upon various influencing factors including the distance and cross-gradient location of the Conoco Phillips gas station facility (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) LUST site from the subject property (250 feet northwest); identification of a RP for assessment and remediation costs; and the current regulatory agency status (“case closed”), the Conoco Phillips gasoline station LUST site is deemed to have a low potential to environmentally impact the subject property and therefore, does not present an REC to the subject property. Please refer to Appendix E for a copy of the EDR-provided City Directory Abstract.

7.5 Sanborn Fire Insurance Maps SALEM reviews SFIMs to evaluate prior land use at the subject property and adjacent properties. SFIMs typically exist for cities with populations of 2,000 or more, the coverage dependent on the location of the property. On September 13, 2019 SALEM contracted with EDR to provide a Fire Insurance Map Abstract indicating the availability of historic SFIMs for the subject property and adjacent properties as far back as 1867. EDR’s search of collections at the Library of Congress, University Publications of America, and various public and local sources revealed no coverage for the subject property and adjacent properties. Refer to Appendix F for a copy of the EDR-provided SFIMs No Coverage Certification.

7.6 Agricultural Chemicals Review of historical aerial photographs dating to 1939 reveals that the subject property has not been utilized for agricultural purposes since at least 1974. No structures were historically located on the subject property. Based upon the length of time since the subject property was last used for agricultural purposes, as well as the grading activities conducted on the subject property for the development of Santa Teresa Marketplace shopping center, which likely disturbed and mixed shallow on-site soils, it is not anticipated that elevated concentrations of environmentally persistent pesticides would be found in the near-surface soils of the subject property. Generally, SALEM’s sampling and analysis of surface soils from properties with similar

Project No. 5-419-0788 October 16, 2019 Page No. 10 histories has typically yielded non-detectable concentrations of environmentally persistent pesticides. The potential for elevated concentrations of environmentally persistent pesticides to exist in the near-surface soils of the subject property, which would require regulatory action, is low. Therefore, the historical agricultural use of the subject property does not present an REC to the subject property.

7.7 Phase I Environmental Site Assessment Interview - Previous Owner SALEM attempted to interview the previous owner of the subject property to provide pertinent information regarding potential environmental and historical impacts associated with the subject property. However, a Phase I ESA interview with the previous owner of the subject property was not reasonable ascertainable.

7.8 Previous Environmental Reports SALEM was not provided with additional environmental reports for the subject property.

8.0 REGULATORY AGENCY RECORDS REVIEW

SALEM conducted a review of regulatory agency records for the purpose of determining if hazardous materials/hazardous wastes have been stored or handled on the subject property and area properties of environmental concern. The most current records available were reviewed.

California Environmental Protection Agency, Department of Toxic Substances Control SALEM’s September 30, 2019 review of the California Environmental Protection Agency, Department of Toxic Substances Control (DTSC) Envirostor California cleanup sites database available via the DTSC Internet Website which tracks federal superfund sites, state response sites, voluntary cleanup sites, and school cleanup sites, indicated that no records of cleanup sites are on file with the DTSC for the subject property or adjacent properties.

California Regional Water Quality Control Board SALEM’s September 30, 2019 review of the RWQCB GeoTracker leaking underground fuel tank (LUFT) database available via the RWQCB Internet Website indicated no records of LUFTs on file with the RWQCB for the subject property or adjoining properties. However, the following records of LUFTs are on file with the RWQCB for the Conoco Phillips gas station site located further northwest from the subject property.

SALEM’s research indicates that the Conoco Phillips gasoline station (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) had an unauthorized release of petroleum hydrocarbons, which impacted “soil and groundwater” beneath the site. The site was assessed and remediated under the regulatory agency oversight of SCEHD. A “case closed” designation was issued on September 3, 2008 by the SCEHD, however, it was noted that residual contamination remains in soil at the site. A second unauthorized release at the site was reported to the SCEHD in 2012. However, after investigation at the site including soil sampling and groundwater monitoring, the SCEHD determined the second unauthorized release did not occur as reported. A “case closed” designation was issued on September 4, 2015 by the SCEHD. Based upon various influencing factors including the distance and cross-gradient location of the Conoco Phillips gasoline station (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) LUST site from the subject property (250 feet northwest); identification of a RP for assessment and remediation costs; and the current regulatory agency status (“case closed”), the Conoco Phillips gasoline station LUST site is deemed to have a low potential to environmentally impact the subject property and therefore, does not present an REC to the subject property.

Project No. 5-419-0788 October 16, 2019 Page No. 11

California Division of Oil, Gas, and Geothermal Resources SALEM reviewed the California Division of Oil, Gas, and Geothermal Resources (DOGGR) website (http://maps.conservation.ca.gov/doms/index.html) to evaluate the potential for existing/former oil, gas, or geothermal wells on the subject property or adjoining properties. The subject property is located within the Northern District. The subject property vicinity is not located within an oil, gas, or geothermal field. The review of DOGGR information does not indicate that an oil, gas, or geothermal well has been drilled on the subject or adjacent properties.

Santa Clara County Environmental Health Department On September 30, 2019, the SCEHD was contacted regarding records of USTs, historical hazardous/flammable permits, hazardous materials handling, and unauthorized releases of hazardous materials for the subject property address of 7028 Santa Teresa Road. According to a representative with the SCEHD, no records of registered USTs, historical hazardous/flammable permits, or unauthorized releases of hazardous materials are on file for the subject property or adjoining properties.

City of San Jose Fire Department On September 30, 2019, the City of San Jose Fire Department (SJFD) was contacted regarding records of historical hazardous/flammable permits, hazardous materials handling, hazardous/flammable incidents, and/or USTs for the subject property address of 7028 Santa Teresa Road. According to a representative of the SJFD, no records of historical hazardous/flammable permits, hazardous materials handling, registered USTs or unauthorized releases of hazardous materials are on file for the subject property.

Local Area Tribal Records According to the EDR Radius Map Report, no tribal records are listed for the subject property or the adjacent properties.

8.1 Standard Environmental Record Sources EDR performed a search of Federal, State and local regulatory agency databases for the subject property and surrounding area. The various search distances as required by ASTM E1527-13 extended up to one mile from the subject property. Several agencies have published documents that list businesses or properties which have handled hazardous materials or hazardous waste, or may have had a documented release of hazardous materials or petroleum products. The databases consulted in the course of this assessment were compiled by EDR on September 13, 2019 and represent reasonably ascertainable current listings. SALEM did not verify the locations and distances of every site listed by EDR. SALEM verified locations and distances of the sites SALEM deemed as having a potential to environmentally impact the subject property. The actual location of the off-site properties identified may differ from the EDR listing. Table III summarizes the listed properties located within the specified ASTM Search Radii. The EDR Radius Map report is included in Appendix G. TABLE III EDR Radius Map Summary SUBJECT <⅛ ⅛ - ¼ ¼ - ½ ½ - 1 DATABASE TYPE OF RECORDS PROPERTY MILE MILE MILE MILE STANDARD ENVIRONMENTAL RECORDS Federal NPL Site List NPL National Priorities List 0 0 1 0 0 Proposed NPL Proposed National Priorities List 0 0 0 0 0 NPL LIENS Federal Superfund Liens 0 0 ------Federal Delisted NPL Site List Delisted NPL National Priority List Deletions 0 0 0 0 0

Project No. 5-419-0788 October 16, 2019 Page No. 12

TABLE III (cont’d) EDR Radius Map Summary SUBJECT <⅛ ⅛ - ¼ ¼ - ½ ½ - 1 DATABASE TYPE OF RECORDS PROPERTY MILE MILE MILE MILE Federal CERCLIS List SEMS Superfund Enterprise Management System 0 0 1 0 --- Federal Facility Federal Facility 0 0 0 0 --- Federal CERCLIS NFRAP Site List SEMS-ARCHIVE Superfund Enterprise Management 0 0 0 1 --- System Archive Federal RCRA CORRACTS Facilities List CORRACTS Corrective Action Report 0 1 0 0 0 Federal RCRA non-CORRACTS TSD Facilities List RCRA-TSDF Transporters, Storage, and Disposal 0 1 0 0 --- Federal RCRA Generators List RCRA – LQG RCRA – Large Quantity Generators 0 0 0 ------RCRA – SQG RCRA – Small Quantity Generators 0 1 2 ------RCRA – CESQG Conditionally Exempt SQG 0 0 0 ------Federal Institutional Controls/Engineering Controls Registries US ENG CONTROLS Engineering Controls Sites List 0 0 1 0 --- US INST CONTROL Sites with Institutional Controls 0 0 1 0 --- LUCIS Land Use Institutional Control Sites 0 0 0 0 --- Federal ERNS List ERNS Emergency Response Notification System 0 0 ------State and Tribal Equivalent NPL RESPONSE State Response Sites 0 0 0 1 0 State and Tribal Equivalent CERCLIS ENVIROSTOR Envirostor Database 0 0 1 3 2 State and Tribal Landfill and/or Solid Waste Disposal Site List SWF/LF Solid Waste Information System 0 0 0 0 --- State and Tribal Leaking Storage Tank Lists LUST Leaking Underground Storage Tanks 0 2 1 0 --- CPS-SLIC Statewide SLIC Cases 0 0 1 1 --- INDIAN LUST LUST on Indian Land 0 0 0 0 --- HIST LUST Historical LUST Sites 0 1 1 0 --- State and Tribal Registered Storage Tank Lists UST Active UST Facilities 0 1 0 ------AST Aboveground Storage Tank Facilities 0 0 1 ------INDIAN UST USTS on Indian Land 0 0 0 ------FEMA UST USTs 0 0 0 ------State and Tribal Voluntary Cleanup Sites INDIAN VCP Voluntary Cleanup on Indian Land 0 0 0 0 --- VCP Voluntary Cleanup Program Properties 0 0 0 0 --- State and Tribal Brownfields Sites BROWNFIELDS Brownfields Sites 0 0 0 0 --- ADDITIONAL ENVIRONMENTAL RECORDS Local Brownfield Lists US BROWNFIELDS Brownfield Sites 0 0 0 0 --- Local Lists of Landfill/Solid Waste Disposal Sites ODI Open Dump Inventory 0 0 0 0 --- DEBRIS REGION 9 Illegal Dump Site Locations 0 0 0 0 --- SWRCY Recycler Database 0 0 0 0 --- HAULERS Registered Waste Tire Haulers Lists 0 0 ------INDIAN ODI Report on Open Dumps on Indian Land 0 0 0 0 ---

Project No. 5-419-0788 October 16, 2019 Page No. 13

TABLE III (cont’d) EDR Radius Map Summary SUBJECT <⅛ ⅛ - ¼ ¼ - ½ ½ - 1 DATABASE TYPE OF RECORDS PROPERTY MILE MILE MILE MILE WMUDS/SWAT Waste Management Unit Database 0 0 0 0 --- IHS OPEN DUMPS Open Dump 0 0 0 0 --- Local Lists of Hazardous Waste/Contaminated Sites US CDL Clandestine Drug Labs 0 0 ------HIST Cal-Sites Cal sites Database 0 0 0 1 0 SCH School Property Evaluation Program 0 0 0 ------Toxic Pits Toxic Pits Cleanup Act Sites 0 0 0 0 0 CDL Clandestine Drug Labs 0 0 ------CERS HAZ WASTE CalEPA Regulated Site Portal 0 8 3 ------PFAS PFAS Sites 0 0 0 0 --- Local Lists of Registered Storage Tanks CA FID UST Facility Inventory Database 0 0 0 ------HIST UST Historical UST 0 1 1 ------SWEEPS UST SWEEPS UST Lists 0 1 0 ------CERS TANKS California Environmental Reporting System 0 1 2 ------Tanks Local Land Records LIENS 2 CERCLA Lien Information 0 0 ------LIENS Environmental Liens Listing 0 0 ------DEED Deed Restriction Listing 0 0 1 0 --- Records of Emergency Release Reports HMIRS Hazardous Materials Information System 0 0 ------CHMIRS CA Hazardous Material Information System 0 0 ------LDS Land Disposal Sites Listing 0 0 ------MCS Military Cleanup Sites Listing 0 0 ------SPILLS 90 List of Industrial Site Cleanups 0 0 ------Other Ascertainable Records RCRA Non-Gen Non-Generators 0 12 5 ------DOT OPS Incident and Accident Data 0 0 ------DOD Department of Defense Sites 0 0 0 0 0 FUDS Formerly Used Defense Sites 0 0 0 0 0 CONSENT Superfund Consent Decrees 0 0 0 0 0 ROD Records of Decision 0 0 1 0 0 UMTRA Uranium Mill Tailings Sites 0 0 0 0 --- US MINES Mines Master Index File 0 0 0 ------TRIS Toxic Chemical Release Inventory System 0 0 ------TSCA Toxic Substances Control Act 0 0 ------FTTS FIFRA/TSCA Tracking System 0 0 ------HIST FTTS FIFRA/TSCA Tracking System 0 0 ------FUSRAP Formerly Utilized Sites Remedial Action 0 0 ------ICIS Integrated Compliance Information System 0 0 ------PADS PCB Activity Database System 0 0 ------MLTS Material Licensing Tracking System 0 0 ------RADINFO Radiation Information Database 0 0 ------FINDS Facility Index System 0 0 ------UXO Unexploded Ordinance Sites 0 0 0 0 --- DOCKET HWC Hazardous Waste Compliance Docket List 0 0 ------RAATS RCRA Administrative Action Tracking 0 0 ------RMP Risk Management Plans 0 0 ------CA BOND EXP. PLAN Bond Expenditure Plan 0 0 0 1 0 UIC UIC Listing 0 0 ------

Project No. 5-419-0788 October 16, 2019 Page No. 14

TABLE III (cont’d) EDR Radius Map Summary SUBJECT <⅛ ⅛ - ¼ ¼ - ½ ½ - 1 DATABASE TYPE OF RECORDS PROPERTY MILE MILE MILE MILE NPDES National Pollutants Discharge Elimination 0 0 ------Cortese Cortese Hazardous Waste & Substance Sites 0 0 0 0 --- HIST CORTESE Historical Cortese sites. 0 1 1 1 --- CUPA Listings CUPA Listing 0 14 15 ------Notify 65 Proposition 65 Records 0 0 0 0 0 DRYCLEANERS Cleaner Facilities 0 0 0 ------WIP Well Investigation Program Case List 0 0 0 ------ENF Enforcement Action Listing 0 0 ------HAZNET Facility and Manifest Data X 0 ------EMI Emissions Inventory Data 0 0 ------INDIAN RESERV Indian Reservations 0 0 0 0 0 SCRD DRYCLEANER State Coalition for Remediation of Cleaners 0 0 0 0 --- WDS Waste Discharge System 0 0 ------FINANCIAL ASSURANCE Financial Assurance 0 0 ------PROC Certified Processors Database 0 0 0 0 --- HWT Registered Hazardous Waste Transporter 0 0 0 ------HWP Envirostor Permitted Facilities Listing 0 0 0 1 0 MINES Mines List 0 0 0 ------MWMP Medical Waste Management Program 0 0 0 ------LEAD SMELTERS Lead smelters 0 0 ------US AIRS Coal Combustion Residues Surface List 0 0 ------COAL ASH EPA Coal Combustion Residues Surface List 0 0 0 0 --- EPA WATCH LIST EPA watch List 0 0 ------US FIN ASSUR Financial Assurance 0 0 ------PCB TRANSFORMER PCB Transformer 0 0 ------2020 COR ACTION 2020 corrective action 0 0 0 ------PRP Potential Responsible Party 0 0 ------COAL ASH DOE Steam-Electric Plan Operation Data 0 0 ------PEST LIC Pesticide Regulation Licenses Listing 0 0 ------PROC Certified Processors Database 0 0 0 0 --- WASTEWATER PITS Oil Wastewater Pits Listing 0 0 0 0 --- ECHO Enforcement & Compliance History Information 0 0 ------FUELS PROGRAM EPA Fuels Program Registered Listings 0 0 0 ------ABANDONED MINES Abandoned Mines 0 ------ICE Permitted Facilities with Inspections/ 0 ------Enforcements MILITARY PRIV SITES Military Privatized Sites 0 ------PROJECT Project Sites (Geotracker) 0 ------WDR Waste Discharge Requirements Listing 0 ------CIWQS California Integrated Water Quality System 0 ------CERS CalEPA Regulated Site Portal Data 0 ------NON-CASE INFO Non Case Information Sites 0 ------OTHER OIL GAS Other Oil & Gas Sites 0 ------PROD WATER PONDS Produced Water Ponds Sites 0 ------SAMPLING POINT Sampling Point Public Sites 0 ------WELL STIM PROJ Well Stimulation Project Site 0 ------EDR HIGH RISK HISTORICAL RECORDS EDR Exclusive Records Manufactured Gas Plants Manufactured Gas Plants 0 0 0 0 0 EDR Historical Auto EDR Historical Auto Stations 0 1 ------Stations EDR Historical Cleaners EDR Historical Cleaners 0 2 ------

Project No. 5-419-0788 October 16, 2019 Page No. 15

TABLE III (cont’d) EDR Radius Map Summary SUBJECT <⅛ ⅛ - ¼ ¼ - ½ ½ - 1 DATABASE TYPE OF RECORDS PROPERTY MILE MILE MILE MILE EDR RECOVERED GOVERNMENT ARCHIVES Exclusive recovered Government Archives RGA LUST Recovered Government Archive Solid Waste 0 0 ------Facilities List RGA LF Recovered Government Archive Leaking 0 0 ------Underground Storage Tank 0 = No sites in radius identified --- = Not Searched

The subject property was not identified in the EDR-provided government database report. The following site with a reported release of hazardous substances or petroleum products to the subsurface was reported within a one-eighth-mile radius of the subject property:

 The Conoco Phillips gasoline station (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) located at 7022 Santa Teresa Boulevard, was identified by EDR as being located approximately 239 feet west-northwest and cross-gradient of the subject property. The Conoco Phillips gasoline station was identified in the EDR-provided Radius Map Report on the UST, RCRA Non Gen/NLR, CUPA Listings, SWEEPS UST, HIST UST, EDR Hist Auto, CERS HAZ WASTE, CERS TANKS, CHMIRS, HIST CORTESE, HAZMAT, CERS, and LUST databases. SALEM’s research indicates that the former BP Oil gasoline station had an unauthorized release of petroleum hydrocarbons which impacted “soil and groundwater” beneath the site. The site was assessed and remediated under the regulatory agency oversight of SCEHD. A “case closed” designation was issued on September 3, 2008 by the SCEHD, however noting that residual contamination remains in soil at the site. Additionally, the former United #5422 has an unauthorized release of petroleum hydrocarbons discovered April 8, 1994 which impacted “soil only” beneath the facility. The site was assessed and remediated under the regulatory agency oversight of SCEHD. A “case closed” designation was issued on April 8, 2014 by the SCEHD. A second unauthorized release at the site was reported to the SCEHD in 2012. However, after investigation at the site including soil sampling and groundwater monitoring, the SCEHD determined the second unauthorized release did not occur as report. A “case closed” designation was issued on September 4, 2015 by the SCEHD. Based upon various influencing factors including the distance and cross-gradient location of the Conoco Phillips gasoline station (formerly Circle K/BP Oil Company # 11210/United #5442/Mobil/Bernal Automotive) LUST site from the subject property (250 feet northwest); identification of a RP for assessment and remediation costs; and the current regulatory agency status (“case closed”), the Conoco Phillips gasoline station LUST site is deemed to have a low potential to environmentally impact the subject property and therefore, does not present an REC to the subject property.

In general, only potentially hazardous materials released from facilities located approximately up-gradient and within a few hundred feet of the site, or in a cross-gradient direction close to the subject property, are judged to have a reasonable potential of migrating to the subject property. This opinion is based on the assumption that materials generally do not migrate large distances laterally within the soil, but rather tend to migrate with groundwater in the general direction of groundwater flow.

Project No. 5-419-0788 October 16, 2019 Page No. 16

One orphan site was identified in the EDR-provided government database report. No engineering control sites, sites with institutional controls, or sites with deed restrictions were listed for the subject property, adjacent sites or vicinity properties in the EDR-provided government database report.

No Indian reservations or LUSTs on Indian land were reported on the subject property, adjacent sites or vicinity properties in the EDR-provided government database report.

The remaining properties identified by EDR within the specified search radius of the subject property, which appeared on local, state, or federally published lists of sites that have had releases of hazardous materials, were determined through SALEM’s field observations to be of sufficient distance and/or situated hydraulically cross/down-gradient of the subject property, such that impacts to the subject property are not likely.

9.0 POTENTIAL VAPOR ENCROACHMENT CONDITION

Vapor intrusion is a way by which chemicals in soil and groundwater can migrate into indoor air. Chemical vapors moving up through soil and into a building are a potential source of indoor air contamination and may pose a risk to human health. In evaluating the potential for a vapor encroachment condition (VEC) on the subject property, SALEM attempted to determine if there was information indicating that chemicals of concern were located within the “critical distance”, defined as the lineal distance between the nearest edge of a contaminated plume and the nearest target property boundary. Based on ASTM E 2600-15 Standard Guide for Vapor Encroachment Screening on Property Involved in Real Estate Transactions, the “critical distance” is equal to 100 feet, with the exception of dissolved petroleum hydrocarbons, which have a “critical distance” of 30 feet. If non-aqueous phase petroleum hydrocarbons are present, the 100-foot “critical distance” is utilized.

9.1 Vapor Encroachment Screening SALEM has performed a Vapor Encroachment Screening (Tier 1) in general accordance with the scope and limitations of ASTM Standard Practice E2600-15 for the subject property. The purpose of this Vapor Encroachment Screening (Tier 1) is to identify the existing or potential Vapor Encroachment Conditions (VEC), as defined by ASTM E2600-15, affecting the subject property. As part of the screening, SALEM has completed the following questionnaire, as duplicated from Section X3 of ASTM E2600-15.

TABLE IV Vapor Encroachment Questionnaire QUESTION RESPONSE COMMENTS 1. Property Type? Unknown 2. Are there buildings/structures on the subject property? No 3. Will buildings/structures be constructed on the subject property in the Yes future? 4. If buildings exist or are proposed, do/will they have elevators? No 5. Type of level below grade (existing or proposed)? Unknown 6. Is there ventilation below grade? N/A 7. Sump pumps, floor drains, or trenches (existing or proposed)? Unknown 8. Radon or methane mitigation system installed? N/A HVAC 9. Heating system type (existing or proposed)? (proposed) 10. Type of fuel energy (existing or proposed)? Unknown 11. Have there ever been any environmental problems at the subject property? No 12. Does/will a gas station operate anywhere on the subject property? No

Project No. 5-419-0788 October 16, 2019 Page No. 17

TABLE IV (cont’d) Vapor Encroachment Questionnaire QUESTION RESPONSE COMMENTS 13. Do any tenants use hazardous chemicals in relatively large quantities No on the subject property? 14. Have any tenants ever complained about odors in the building or experience No health-related problems that may have been associated with the building? 15. Are the operations (or proposed operations to be performed) on the No subject property OSHA regulated? 16. Are there any existing or proposed under-ground storage tanks (USTs) No or above-ground storage tanks (ASTs) located on the subject property? 17. Are there any sensitive receptors (children, elderly, people in poor No health, etc.) that occupy or will occupy the subject property?

TABLE V Additional VEC Criteria QUESTION RESPONSE COMMENTS 1. Is the subject property known to have current or past contamination? No 2. Is contamination of the subject property suspected? No 3. Is an adjacent property known to have current or past contamination No which may have impacted the subject property? 4. Is a nearby property known to have current or past contamination which No may have impacted the subject property? 5. Is regional groundwater contamination known to exist beneath the No subject property? 6. Are you aware of other conditions which may result in vapor intrusion No at the subject property? Based upon the results of SALEM’s Tier 1 VES, it is SALEM’s opinion that a potential VEC “likely does not exist” at the subject property. As such, no further assessment is recommended.

10.0 BUSINESS ENVIRONMENTAL RISKS

10.1 Asbestos-Containing Building Materials Asbestos is the name given to a number of naturally occurring, fibrous silicate minerals mined for their useful properties such as thermal insulation, chemical and thermal stability, and high tensile strength. Asbestos is commonly used as an acoustic insulator, thermal insulation, fire proofing and in other building materials. Friable asbestos-containing material (ACM), when dry, can be crumbled, pulverized, or reduced to powder by hand pressure. Non-friable ACM can be crumbled, pulverized, or reduced to powder during machining, cutting, drilling, or other abrasive procedures. Friable ACM is more likely to release fibers when disturbed or damaged than non-friable ACM. Exposure to airborne friable asbestos may result in a potential health risk because persons breathing the air may breathe in asbestos fibers. Continued exposure can increase the amount of fibers that remain in the lung. Fibers embedded in lung tissue over time may cause serious lung diseases including: asbestosis, lung cancer, or mesothelioma. The Occupational Safety and Health Administration (OSHA) regulation 29 CFR 1926.1101 requires certain construction materials to be presumed to contain asbestos, for purposes of this regulation. All thermal system insulation (TSI), surfacing material, and asphalt/vinyl flooring that are present in a building constructed prior to 1981 and have not been appropriately tested are “presumed asbestos-containing material” (PACM).

Project No. 5-419-0788 October 16, 2019 Page No. 18

During SALEM’s site reconnaissance, no structures were observed on the subject property. Therefore, ACMs are not considered an on-site environmental concern at this time.

10.2 Lead-Based Paint Lead is a highly toxic metal that affects virtually every system of the body. While adults can suffer from excessive lead exposures, the groups most at risk are fetuses, infants and children under 6. The Consumer Product Safety Commission banned the use of lead in paint in 1978. Most manufactures, however, had ceased using lead well before this time. Paint applied after 1978 is not considered suspect LBP. Congress passed the Residential Lead-Based Paint Hazard Reduction Act of 1992, also known as “Title X,” to protect families from exposure to lead from paint, dust, and soil. Section 1018 of this law directed the Housing and Urban Development (HUD) and the US EPA to require the disclosure of known information on lead-based paint (LBP) and LBP hazards before the sale or lease of most housing built before 1978. Sellers, landlords, and their agents are responsible for providing this information to the buyer or renter before sale or lease.

According to Section 1017 of Title X, “LBP hazard is any condition that causes exposure to lead from lead- contaminated dust; bare, lead-contaminated soil; or LBP that is deteriorated or intact LBP present on accessible surfaces, friction surfaces, or impact surfaces that would result in adverse human health effects.” Therefore, under Title X intact lead-based paint on most walls and ceilings is not considered a “hazard,” although the condition of the paint should be monitored and maintained to ensure that it does not become deteriorated. LBP is defined as any paint, varnish, stain, or other applied coating that has 1.0 mg/cm2 (or 5,000 µg/g by weight) or more of lead.

During SALEM’s site reconnaissance, no structures were observed on the subject property. Therefore, LBP is not considered an on-site environmental concern at this time.

10.3 Radon Radon is a naturally occurring gaseous substance resulting from the radioactive decay of uranium to radium and then to radon. Uranium is a common element found in many geologic formations and substrates, particularly igneous and metamorphic rocks. Radon has a half-life of only 3.8 days and decays to its daughter elements (polonium 218, polonium 214, bismuth 214, and lead 214). It is these daughter elements that represent the health hazard commonly associated with radon. Radon gas can enter a building through cracks in the foundation and walls and become attached to dust particles and inhaled which could cause damage to human lung tissue. Radon is measured in picocuries per liter of air (pCi/L). The EPA has an established safe radon level of 4 pCi/L.

Based on the EPA Radon Zone Map of California, the subject property is located within EPA Zone 2, which has a predicted indoor radon screening between 2 and 4 pCi/L. The EDR-provided radon data cites Santa Clara County has 100% of 1st floor spaces with <4 pCi/L. However, radon levels may vary from one area to another and the only way to accurately assess radon gas levels on the subject property is to conduct a radon gas survey, which is beyond the scope of this assessment.

10.4 Mold Molds are microscopic organisms found virtually everywhere, indoors and outdoors. Mold will grow and multiply under the right conditions, needing only sufficient moisture (e.g.in the form of very high humidity, condensation, or water from a leaking pipe, etc.) and organic material (e.g., ceiling tile, drywall, paper, or natural fiber carpet padding). Mold growths often appear as discoloration, staining, or fuzzy growth on building materials or furnishings and are varied colors of white, gray, brown, black, yellow, and green. In large quantities, molds can cause allergic symptoms when inhaled or through the toxins the molds emit.

Project No. 5-419-0788 October 16, 2019 Page No. 19

During SALEM’s site reconnaissance, no structures were observed on the subject property. Therefore, mold is not considered an on-site environmental concern at this time.

11.0 DISCUSSION OF FINDINGS

Historical Uses The subject property comprises an approximate one-half-acre rectangular-shaped lot (a portion of Santa Clara County APN 706-28-022) located along the northeast side of Santa Teresa Boulevard, approximately 380 feet southeast from Bernal Road in San Jose, California. SALEM’s review of historical aerial photographs, historical city directories and building department records indicates that the subject property was utilized as agricultural land from at least 1939 until 1974 when the subject property was mass-graded in preparation for the development of Santa Teresa Marketplace shopping center. The subject property has been occupied by an asphalt-paved parking lot from at least 1975 until the present.

Based on SALEM’s site reconnaissance, and contacts with local regulatory agencies, the potential for RECs to exist in connection with the historical use of the subject property appears to be low.

Current Uses At the time of SALEM’s September 14, 2019 site reconnaissance, the subject property consisted of an asphalt-paved parking lot associated with the Santa Teresa Marketplace shopping center.

During the visual observations of the subject property, no hazardous materials were observed to be stored or handled on the subject property. Exposed surface soils did not exhibit obvious signs of discoloration. No other obvious evidence (vent pipes, fill pipes, dispensers, etc.) of USTs was noted within the area observed. No standing water or major depressions were observed on the subject property. No indications of former structures, such as foundations, were observed on the subject property.

Based on SALEM’s, field observations, and contacts with state and local regulatory agencies, the potential for adverse environmental impacts to the subject property associated with current site use appears to be low and therefore, there is a low potential for RECs to exist in connection with the current use of the subject property.

Adjacent Properties Based on SALEM’s field observations, review of the EDR Radius Map Report and consultation with local regulatory agencies, there does not appear to be RECs in connection with the subject property from adjacent property uses.

11.1 Evaluation of Data Gaps/Data Failure In accordance with ASTM E1527-13 guidance, data gaps represent a lack of or inability to obtain information required by this practice despite good faith efforts by the environmental professional to gather such information. Data gaps may result from incompleteness in any of the activities required by this practice. Data failure represents the failure to achieve the historical research objects of this practice even after reviewing the standard historical sources that are reasonably ascertainable and likely to be useful. Data failure is one type of data gap. The following is a summary of data gaps encountered in the process of preparing this report including an observation as the presumed significance of that data gap to the conclusions of this assessment.

 Some of the intervals between documented sources exceeded five years.

Project No. 5-419-0788 October 16, 2019 Page No. 20

However, taken in consideration with the available information obtained in the course of preparing this report in conjunction with professional experience, there is no evidence to suggest that this data gap might alter the conclusions of this assessment.

12.0 SUMMARY AND CONCLUSIONS

We have performed a Phase I Environmental Site Assessment in conformance with the scope and limitations of ASTM Practice E1527-13 of the parking lot located at 7028 Santa Teresa Road in San Jose, California, the subject property (Santa Clara County APN 706-28-022-5). Any exceptions to, or deletions from, this practice are described in Section 13 of this report. During the course of this assessment, SALEM identified no evidence of a REC in connection with the subject property as defined by ASTM E1527-13.

13.0 LIMITATIONS

This Phase I ESA Report has been prepared for the exclusive use of Bergman KPRS and their subsidiaries and affiliates. Unauthorized use of or reliance on the information contained in this report, unless given express written consent by SALEM and Bergman KPRS is strictly prohibited. The following limitations and exceptions apply:

 The scope of work completed was designed solely to meet the needs of SALEM’s client. SALEM shall not be liable for any unintended usage of this report by another party. In addition, based on the ASTM guidelines, the ESA is only valid if completed within 180 days of an acquisition or the transaction necessitating the ESA.

 No ESA can wholly eliminate uncertainty regarding the potential for RECs in connection with a property. This ESA was designed to reduce, but not eliminate the potential for RECs at the subject property, within reasonable limits of time and cost. The ESA is not intended to be exhaustive or all-inclusive and does not represent a guarantee of the identification of all possible environmental risk.

 An ESA is intended to be a non-intrusive investigation and generally does not include sampling or testing of air, soil, water or building materials. No destructive testing was completed and concealed areas, such as behind walls or within machinery, were not accessed. Testing, if any, is designed solely to meet the needs of the ESA, not to meet any local, state or federal regulations and should not be utilized as such.  Information in this report is based on personal interviews, government records, published resources, and various historical documents. Accuracy and completeness of information varies among information sources and is often inaccurate or incomplete. The information utilized in this ESA is from sources deemed to be reliable; however, no representation or warranty is made as to the accuracy thereof. SALEM will have no ongoing obligation to obtain and include information that was not reasonably ascertainable, practically reviewable or provided to SALEM in a reasonable timeframe to formulate an opinion and complete the assessment by the agreed upon due date.

Project No. 5-419-0788 October 16, 2019 Page No. 21

 Unless specifically identified in the scope of work, the ESA excludes consideration of non-ASTM scope issues including, but not limited to, lead in drinking water, asbestos, lead-based paint, industrial hygiene, health and safety, endangered species, wetlands, indoor air quality, vapor intrusion, electromagnetic fields, biological agents or mold.

 The ESA includes some information that may be relevant to regulatory compliance, but is not intended and shall not be construed as a compliance audit and cannot be considered a verification of regulatory compliance. While the general environmental setting of the subject property is described, this assessment is not intended to be a formal flood plain or wetland determination, and no warranty is made thereof. Depending on its past, present or future intended use, the property under review may or may not be subject to regulation and permitting under environmental and health and safety laws, such as, but not limited to, the Clean Air Act, the Clean Water Act, the Solid Waste Disposal Act, the Occupational Safety and Health Act, and other federal, state and local regulations. SALEM assumes no responsibility or liability respecting regulatory permitting or compliance issues.

 Client is advised that if the ESA is obtained with the intent of qualifying the purchaser as an innocent landowner, contiguous property owner, or bona fide prospective purchaser under CERCLA, there will be continuing obligations of due care and responsiveness and additional legal requirements that likely apply to such status. SALEM accepts and undertakes no responsibility as to such requirements and advises that counsel be separately consulted with respect to such requirements.

 The findings and conclusions presented in this Phase I ESA Report are based on field review and observations and on data obtained from the sources listed in the report. The findings of this report are valid as of the present. The passage of time, natural processes or human intervention on the subject property or adjacent properties and changes in the regulations can cause changed conditions which can invalidate the findings and conclusions presented in this report.

14.0 QUALIFICATIONS

This Phase I ESA was conducted under the supervision or responsible charge of SALEM’s undersigned environmental professional with oversight from the undersigned registered professional. The work was conducted in accordance with ASTM E1527-13, generally accepted industry standards for environmental due diligence in place at the time of the preparation of this report, and SALEM’s quality-control policies.

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 and 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.

15.0 REFERENCES

The following list summarizes the references utilized in preparing this report:

 Aerial photographs provided by Environmental Data Resources, Inc.  Santa Clara County Assessor’s Office records.  Santa Clara County Department of Environmental Health records.

Project No. 5-419-0788 October 16, 2019 Page No. 22

 Santa Clara County Public Works Agency records.  California Department of Conservation – Division of Oil, Gas, and Geothermal Resources records.  California Environmental Protection Agency, Department of Toxic Substances Control records.  California Environmental Protection Agency, Voluntary Cleanup Program records.  California Regional Water Quality Control Board records.  California Statewide Radon Survey Screening results.  City Directory Abstract Report compiled by EDR.  East Bay Municipal Utility District records.  Federal and State regulatory agency lists compiled by EDR.  Pipeline and Hazardous Materials Safety Administration, National Pipeline Mapping System.  Sanborn Fire Insurance Maps for San Jose, California (EDR).  The Munger Map Book, California – Alaska Oil & Gas Fields, Munger Maps – 1999.  U.S. EPA Federal Superfund Liens List and the U.S. EPA California Liens, 1995.  U.S. Geological Survey, 7.5 minute Hayward, California topographic quadrangle map, dated 2012.

If you have any questions, or if we may be of further assistance, please do not hesitate to contact our office at (408) 577-1090.

Respectfully submitted,

SALEM Engineering Group, Inc.

Maria G. Ruvalcaba Senior Project Manager

Clarence Jiang, PE, GE Project Engineer RCE No. 50233/ RGE No. 2477

Photo 1: View of the subject property facing north.

Photo 2: View of the subject property facing northeast.

PROJECT NO.

PHOTOGRAPHS 5-419-0788

DATE:

PROPOSED RETAIL BUILDING Oct. 2019 7028 SANTA TERESA BOULEVARD PAGE:

SAN JOSE, CALIFORNIA Page 1 of 5

Photo 3: View of the subject property facing southwest.

Photo 4: View of the subject property facing west.

PROJECT NO.

PHOTOGRAPHS 5-419-0788

DATE:

PROPOSED RETAIL BUILDING Oct. 2019 7028 SANTA TERESA BOULEVARD PAGE:

SAN JOSE, CALIFORNIA Page 2 of 5

Photo 5: View of subject property facing northwest.

Photo 6: View of the subject property’s southwest boundary facing northwest.

PROJECT NO.

PHOTOGRAPHS 5-419-0788

DATE:

PROPOSED RETAIL BUILDING Oct. 2019 7028 SANTA TERESA BOULEVARD PAGE:

SAN JOSE, CALIFORNIA Page 3 of 5

Photo 7: View of the adjoining property to the northeast.

Photo 8: View of the adjoining property to the southeast.

PROJECT NO.

PHOTOGRAPHS 5-419-0788

DATE:

PROPOSED RETAIL BUILDING Oct. 2019 7028 SANTA TERESA BOULEVARD PAGE:

SAN JOSE, CALIFORNIA Page 4 of 5

Photo 9: View of adjoining property to the southwest.

Photo 10: View of the adjoining property to the northwest.

PROJECT NO.

PHOTOGRAPHS 5-419-0788

DATE:

PROPOSED RETAIL BUILDING Oct. 2019 7028 SANTA TERESA BOULEVARD PAGE:

SAN JOSE, CALIFORNIA Page 5 of 5

Subject Property

N

SCALE: DATE: TOPOGRAPHIC MAP (2012) NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD FIGURE NO.: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPH (2016) NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD FIGURE NO.: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 2 Grocery Outlet Store (7076)

Parking Lot

Conoco Phillips Gasoline Station (7022)

Parking Lot Multi-Tenant Building (7026)

Parking Lot

Silicon Valley Animal Care (7160)

Flames Coffee (7170)

Multi-Family Residential

Multi-Family Residential N

SCALE: DATE: SITE MAP NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV PM 7028 SANTA TERESA BOULEVARD FIGURE NO.: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 3

APPENDIX

A

1900 Camden Avenue, Suite 101 San Jose, California 95124 (408) 577-1090 Office (408) 577-1099 Fax

PHASE I ESA (ASTM E1527-13) USER QUESTIONNAIRE

PROPOSED SANTA TERESA VILLAGE 7028 SANTA TERESA ROAD SAN JOSE, CALIFORNIA

Date: Site Address:

Respondent Name: Phone No. (required):

Company Name & Address:

Introduction “In order to qualify for one of the Landowner Liability Protections (LLPs) offered by the Small Business Liability Relief and Brownfield Revitalization Act of 2001 (the ‘Brownfields Amendments’), the user must provide the following information (if available) to the environmental professional. Failure to provide this information could result in a determination that ‘all appropriate inquiry’ is not completed” - American Society for Testing and Materials (ASTM) E1527-13 Appendix X3: User Questionnaire

1. Are you aware of any environmental cleanup liens against the subject property that are filed or recorded under federal, tribal, state, or local law? ______

2. Are you aware of any activity use limitations (AULs) such as engineering controls, land use restrictions, or institutional controls that are in place at the subject property and/or have been filed or recorded in a registry under federal, tribal, state, or local law? ______

3. As the user of the Phase I Environmental Site Assessment (ESA), do you have any specialized knowledge or experience related to the subject property or nearby properties? For example, are you involved in the same line of business as the current or former occupants of the subject property or an adjacent property so that you would have specialized knowledge of the chemicals and processes used by this type of business? ______

User Questionnaire Page 2

4. Does the purchase price being paid for the subject property reasonably reflect the fair market value of the subject property? If you conclude that there is a difference, have you considered whether the lower purchase price is because contamination is known or believed to be present at the subject property? ______

5. Are you aware of commonly known or reasonably ascertainable information about the subject property that would help the environmental professional to identify conditions indicative of releases or threatened releases? For example:

A. Do you know the past uses of the subject property? ______B. Do you know of specific chemicals that are present or once were present at the subject property? ______C. Do you know of spills or other chemical releases that have taken place at the subject property? ______D. Do you know of any environmental cleanups that have taken place at the subject property? ______

6. As the user of the Phase I ESA, based on your knowledge and experience related to the subject property, are there any obvious indicators that point to the presence or likely presence of contamination at the subject property? ______

I, the user of this Phase I ESA (or authorized representative of the User), do hereby attest that I have carefully considered the questions herein and have presented answers to the best of my knowledge and ability based upon the Responsibilities of the User as required within ASTM E1527-13 guidance.

Name______Date______(Please Print)

Signature______

APPENDIX B

1900 Camden Avenue, Suite 101 San Jose, California 95124 (408) 577-1090 Office (408) 577-1099 Fax

PHASE I ESA (ASTM E1527-13) OWNER QUESTIONNAIRE

PROPOSED SANTA TERESA VILLAGE 7028 SANTA TERESA ROAD SAN JOSE, CALIFORNIA

Date: Site Address:

Owner Name: Owner Phone No. (required):

Provide Name of Previous Owner(s) and Phone Number if known:

How long have you owned the subject property?

Have any previous investigations been conducted on the subject property?

What is the subject property currently used for?

Former Uses/Occupants of the subject property?

Age of onsite structure(s), if known?

Do you have any knowledge of existing or previous underground or aboveground storage tanks being located on the subject property?

Do you know of any chemical or hazardous materials, persistent pesticides/herbicides being used, stored or discharged on the subject property?

Do you know of any Environmental Cleanup Liens or slurry walls or vapor barriers filed or recorded against the subject property?

Do you know of any buried materials such as garbage dumps or burn pits on the subject property?

Are there currently or were there historically any septic systems and/or water wells located on the subject property?

Any dry wells/monitoring wells?

Are there any drainage or disposal ponds located on the subject property?

Is the subject property connected to municipal water and sewer systems?

Owner Questionnaire Page 2

Do you have any commonly known, reasonably ascertainable, or specialized knowledge or experience related to the subject property or nearby properties?

Are you aware of any contamination on the subject property?

Name: Date: (Please Print)

Signature:

APPENDIX

APPENDIX

C

A

Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1939 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1940 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1948 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1950 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1956 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1963 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1968 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1970 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1974 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1982 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 1998 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 2006 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 2009 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 2012 Subject Property

N

SCALE: DATE: AERIAL PHOTOGRAPHS NTS Oct. 2019

DRAWN BY: APPROVED BY: PROPOSED RETAIL BUILDING KV MR 7028 SANTA TERESA BOULEVARD YEAR: SAN JOSE, CALIFORNIA PROJECT NO.: 5-419-0788 2016

APPENDIX D

APPENDIX

E

APPENDIX B

Proposed Retail Building 7028 Santa Teresa Boulevard San Jose, CA 95139

Inquiry Number: 5788175.5 September 23, 2019

The EDR-City Directory Abstract

6 Armstrong Road Shelton, CT 06484 800.352.0050 Environmental Data Resources Inc www.edrnet.com TABLE OF CONTENTS

SECTION

Executive Summary Findings

City Directory Images

Thank you for your business. Please contact EDR at 1-800-352-0050 with any questions or comments.

Disclaimer - Copyright and Trademark Notice This Report contains certain information obtained from a variety of public and other sources reasonably available to Environmental Data Resources, Inc. It cannot be concluded from this Report that coverage information for the target and surrounding properties does not exist from other sources. NO WARRANTY EXPRESSED OR IMPLIED, IS MADE WHATSOEVER IN CONNECTION WITH THIS REPORT. ENVIRONMENTAL DATA RESOURCES, INC. SPECIFICALLY DISCLAIMS THE MAKING OF ANY SUCH WARRANTIES, INCLUDING WITHOUT LIMITATION, MERCHANTABILITY OR FITNESS FOR A PARTICULAR USE OR PURPOSE. ALL RISK IS ASSUMED BY THE USER. IN NO EVENT SHALL ENVIRONMENTAL DATA RESOURCES, INC. BE LIABLE TO ANYONE, WHETHER ARISING OUT OF ERRORS OR OMISSIONS, NEGLIGENCE, ACCIDENT OR ANY OTHER CAUSE, FOR ANY LOSS OR DAMAGE, INCLUDING, WITHOUT LIMITATION, SPECIAL, INCIDENTAL, CONSEQUENTIAL, OR EXEMPLARY DAMAGES. ANY LIABILITY ON THE PART OF ENVIRONMENTAL DATA RESOURCES, INC. IS STRICTLY LIMITED TO A REFUND OF THE AMOUNT PAID FOR THIS REPORT. Purchaser accepts this Report "AS IS". Any analyses, estimates, ratings, environmental risk levels or risk codes provided in this Report are provided for illustrative purposes only, and are not intended to provide, nor should they be interpreted as providing any facts regarding, or prediction orforecast of, any environmental risk for any property. Only a Phase I Environmental Site Assessment performed by an environmental professional can provide information regarding the environmental risk for any property. Additionally, the information provided in this Report is not to be construed as legal advice.

Copyright 2017 by Environmental Data Resources, Inc. All rights reserved. Reproduction in any media or format, in whole or in part, of any report or map of Environmental Data Resources, Inc. or its affiliates is prohibited without prior written permission. EDR and its logos (including Sanborn and Sanborn Map) are trademarks of Environmental Data Resources, Inc. or its affiliates. All other trademarks used herein are the property of their respective owners. EXECUTIVE SUMMARY

DESCRIPTION

Environmental Data Resources, Inc.’s (EDR) City Directory Abstract is a screening tool designed to assist environmental professionals in evaluating potential liability on a target property resulting from past activities. EDR’s City Directory Abstract includes a search and abstract of available city directory data. For each address, the directory lists the name of the corresponding occupant at five year intervals.

Business directories including city, cross reference and telephone directories were reviewed, if available, at approximately five year intervals for the years spanning 1922 through 2014. This report compiles information gathered in this review by geocoding the latitude and longitude of properties identified and gathering information about properties within 660 feet of the target property.

A summary of the information obtained is provided in the text of this report.

RECORD SOURCES

EDR's Digital Archive combines historical directory listings from sources such as Cole Information and Dun & Bradstreet. These standard sources of property information complement and enhance each other to provide a more comprehensive report.

EDR is licensed to reproduce certain City Directory works by the copyright holders of those works. The purchaser of this EDR City Directory Report may include it in report(s) delivered to a customer. Reproduction of City Directories without permission of the publisher or licensed vendor may be a violation of copyright.

RESEARCH SUMMARY The following research sources were consulted in the preparation of this report. An "X" indicates where information was identified in the source and provided in this report.

Year Source TP Adjoining Text Abstract Source Image 2014 EDR Digital Archive -X X - EDR Digital Archive XX X - 2010 EDR Digital Archive -X X - EDR Digital Archive XX X - 2006 Haines Company, Inc. -X X - 2001 Haines Company, Inc. -- - - 2000 Haines & Company -X X - Haines & Company XX X - 1996 Pacific Bell -X X - Pacific Bell XX X - 1991 PACIFIC BELL WHITE PAGES -X X - PACIFIC BELL WHITE PAGES XX X -

5788175- 5 Page 1 EXECUTIVE SUMMARY

Year Source TP Adjoining Text Abstract Source Image 1986 Pacific Bell -X X - Pacific Bell XX X - 1985 Pacific Bell -X X - Pacific Bell XX X - 1982 Pacific Telephone -- - - 1980 Pacific Telephone -X X - 1978 R. L. Polk & Co. -- - - 1975 Pacific Telephone -X X - Pacific Telephone XX X - 1974 R. L. Polk Co. -- - - 1970 R. L. Polk Co. -- - - 1968 R. L. Polk Co. -- - - 1966 R. L. POLK -- - - 1965 R. L. Polk Co. -- - - 1964 R. L. Polk Co. -- - - 1963 Pacific Telephone -- - - 1962 R. L. Polk & Co. -- - - 1960 R. L. Polk Co. -- - - 1957 R. L. Polk Co. -- - - 1955 R.L. Polk and Co Publishers -- - - 1950 R. L. Polk Co. -- - - 1946 R. L. Polk Co. -- - - 1945 R. L. Polk Co. -- - - 1942 R.L. Polk -- - - 1940 R. L. Polk Co. -- - - 1936 R. L. Polk Co. -- - - 1935 R. L. Polk Co. -- - - 1931 R. L. Polk Co. -- - - 1930 R. L. Polk Co. of California -- - - 1926 R. L. Polk Co. -- - - 1925 R. L. Polk Co. -- - - 1922 R. L. Polk Co. -- - -

5788175- 5 Page 2 FINDINGS

TARGET PROPERTY INFORMATION

ADDRESS 7028 Santa Teresa Boulevard San Jose, CA 95139

FINDINGS DETAIL Target Property research detail.

Santa Teresa Blvd

7028 Santa Teresa Blvd

Year Uses Source

2014 ARROW WRECKER SERVICES EDR Digital Archive MSQUARED EDR Digital Archive SIDELINE SPORTS BAR AND GRILL EDR Digital Archive 2010 MSQUARED EDR Digital Archive

SANTA TERESA BLVD

7028 SANTA TERESA BLVD

Year Uses Source

2000 SOUTHSIDECAFE Haines & Company 1996 SOUTH SIDE CAFE Pacific Bell 1991 SOUTH SIDE CAFE PACIFIC BELL WHITE PAGES 1986 VILLAGE RETREAT RESTAURANT Pacific Bell 1975 IRON WOOD Pacific Telephone

SANTA TERESA DR

7028 SANTA TERESA DR

Year Uses Source

1985 VILLAGE RETREAT RESTAURANT Pacific Bell

5788175- 5 Page 3 FINDINGS

ADJOINING PROPERTY DETAIL

The following Adjoining Property addresses were researched for this report. Detailed findings are provided for each address.

APTOS BEACH CT

7101 APTOS BEACH CT

Year Uses Source

2006 RUBIO Antonio Haines Company, Inc. 2000 RUBIO Antonio Haines & Company 1996 Rubio Antonio Pacific Bell 1991 Rubio Antonio PACIFIC BELL WHITE PAGES RUBIO ANTONIO PACIFIC BELL WHITE PAGES 1986 Rubio Antonio Pacific Bell

7102 APTOS BEACH CT

Year Uses Source

2006 MAYOL Donna Haines Company, Inc. 2000 MAYOL Donna Haines & Company 1986 Caspar Dieter Pacific Bell 1985 CASPAR DIETER Pacific Bell

7107 APTOS BEACH CT

Year Uses Source

2006 GILLES Robert Haines Company, Inc. 2000 GILLES Robert Haines & Company 1991 ROBERTSSON OLOF PACIFIC BELL WHITE PAGES Robertsson Olof PACIFIC BELL WHITE PAGES 1986 Crema A Pacific Bell Crema A Pacific Bell 1985 CREMA A Pacific Bell CREMA A Pacific Bell 1980 Crema A Pacific Telephone

7108 APTOS BEACH CT

Year Uses Source

2006 MCCONLOGUEWard Haines Company, Inc. 2000 MCCONLOGUE Ward Haines & Company 1980 Hymes Eleanor K Pacific Telephone

5788175- 5 Page 4 Year Uses Source FINDINGS

7111 APTOS BEACH CT

Year Uses Source

2006 JOHNSON Robert Haines Company, Inc. 2000 JOHNSON Robert Haines & Company 1996 Johnson Robert Pacific Bell 1991 Johnson Robert PACIFIC BELL WHITE PAGES JOHNSON ROBERT PACIFIC BELL WHITE PAGES 1986 Johnson Robert Pacific Bell 1985 JOHNSON ROBERT Pacific Bell 1980 Johnson Robert Pacific Telephone

7114 APTOS BEACH CT

Year Uses Source

2006 CHAPMAN Eilen Haines Company, Inc. 2000 CHAPMAN Ellen Haines & Company 1986 Mc Conlogue Ward Pacific Bell 1985 KEFFER M Pacific Bell 1980 Mc Conlogue Ward B Pacific Telephone

7117 APTOS BEACH CT

Year Uses Source

2006 LABEL Gwan Haines Company, Inc. o WELTON Harry Haines Company, Inc. 2000 WELTON Harry Haines & Company LABEL Gwen Haines & Company 1991 Johnson Steve PACIFIC BELL WHITE PAGES JOHNSON STEVE PACIFIC BELL WHITE PAGES 1980 Wulfers Marian Pacific Telephone

7120 APTOS BEACH CT

Year Uses Source

2006 e BINDER Renate Haines Company, Inc. KINNEY DW Haines Company, Inc. 2000 KINNEY D W Haines & Company BINDER Renate Haines & Company 1991 KINNEY DW PACIFIC BELL WHITE PAGES Kinney DW PACIFIC BELL WHITE PAGES 1986 Kinney D W Pacific Bell 1985 KINNEY D W Pacific Bell

5788175- 5 Page 5 Year Uses Source FINDINGS

APTOS BEEACH CT

7101 APTOS BEEACH CT

Year Uses Source

1985 RUOBIO ANTONIO Pacific Bell

BANFF SPRIN 9 S WAY

204 BANFF SPRIN 9 S WAY

Year Uses Source

1986 Kulwicki Wolfgang & Irmgard Pacific Bell

BANFF SPRING CT

7033 BANFF SPRING CT

Year Uses Source

2006 a YATES Thomas Haines Company, Inc.

7037 BANFF SPRING CT

Year Uses Source

2006 a BOMBEN Domenick Haines Company, Inc.

7041 BANFF SPRING CT

Year Uses Source

2006 a KRIDER Robt Mr Haines Company, Inc.

7045 BANFF SPRING CT

Year Uses Source

2006 a GURUMOORTHY Haines Company, Inc. Manish Haines Company, Inc.

7049 BANFF SPRING CT

Year Uses Source

2006 a BUNTING J Haines Company, Inc.

7053 BANFF SPRING CT

Year Uses Source

2006 o GIBBAndrea Haines Company, Inc.

5788175- 5 Page 6 Year Uses Source FINDINGS

BANFF SPRING WAY

176 BANFF SPRING WAY

Year Uses Source

2006 NGUYEN Cong Haines Company, Inc.

178 BANFF SPRING WAY

Year Uses Source

2006 HOWE Franklin Haines Company, Inc.

180 BANFF SPRING WAY

Year Uses Source

2006 GUTIERREZJaccb Haines Company, Inc.

182 BANFF SPRING WAY

Year Uses Source

2006 a SINGHInderdeep Haines Company, Inc.

184 BANFF SPRING WAY

Year Uses Source

2006 a BLANCO Femando Haines Company, Inc.

186 BANFF SPRING WAY

Year Uses Source

2006 o STEMMLER Inge Haines Company, Inc.

188 BANFF SPRING WAY

Year Uses Source

2006 a VURICH Joseph Haines Company, Inc.

192 BANFF SPRING WAY

Year Uses Source

2006 ZSCHALER William Haines Company, Inc.

194 BANFF SPRING WAY

Year Uses Source

2006 SULLENS Gabriel Haines Company, Inc.

196 BANFF SPRING WAY

Year Uses Source

2006 a SHAFFER Laviece Haines Company, Inc.

5788175- 5 Page 7 Year Uses Source FINDINGS

198 BANFF SPRING WAY

Year Uses Source

2006 o FAYLORJohn Haines Company, Inc.

200 BANFF SPRING WAY

Year Uses Source

2006 JEYACHANDRAN Haines Company, Inc. John KANAGARAJ John Haines Company, Inc.

202 BANFF SPRING WAY

Year Uses Source

2006 GEBREGZIABEHER Haines Company, Inc. Hewoll Haines Company, Inc. GRAHAM James Haines Company, Inc.

204 BANFF SPRING WAY

Year Uses Source

2006 e GIL Maria Haines Company, Inc.

BANFF SPRINGS CT

7033 BANFF SPRINGS CT

Year Uses Source

2000 REIMERS M L Haines & Company 1975 Ward Gene A Pacific Telephone WARF GENE A Pacific Telephone

Banff Springs Ct

7037 Banff Springs Ct

Year Uses Source

2014 SCG EDR Digital Archive

BANFF SPRINGS CT

7037 BANFF SPRINGS CT

Year Uses Source

2000 BAKER Joel Haines & Company 1985 NEUMANN KEITH Pacific Bell 1975 Ziegler Marvin S Pacific Telephone ZIEGLER MARVIN S Pacific Telephone

5788175- 5 Page 8 Year Uses Source FINDINGS

7041 BANFF SPRINGS CT

Year Uses Source

2000 KRIDER Robt Mr Haines & Company KRIDERK Mrs Haines & Company 1996 Krider Robt Mr & K Mrs Pacific Bell 1985 CAMPBELL JAS Pacific Bell 1980 Campbell Jas Pacific Telephone 1975 TRAVIS PATRICK G Pacific Telephone Campbell James R Pacific Telephone CAMPBELL JAMES R Pacific Telephone

7045 BANFF SPRINGS CT

Year Uses Source

2000 DIPIERO Joseph Haines & Company PARKS Brian Haines & Company 1991 DALY DAVE PACIFIC BELL WHITE PAGES Daly Dave PACIFIC BELL WHITE PAGES 1986 Honey M Pacific Bell 1985 HONEY M Pacific Bell 1975 Clark Leon R Pacific Telephone

7049 BANFF SPRINGS CT

Year Uses Source

2000 CHANG Damian Haines & Company 1980 Hisamoto Takaaki Pacific Telephone 1975 SANJIN(ES LUIS Pacific Telephone Sanjines Louis F Pacific Telephone

7053 BANFF SPRINGS CT

Year Uses Source

2000 MUSANTE Andrea Haines & Company 1996 Musante Andrea Pacific Bell 1986 Olson G Casby Pacific Bell 1985 OLSON G CASBY Pacific Bell 1975 Barnes Mark L Pacific Telephone BARNES MARK L Pacific Telephone

5788175- 5 Page 9 Year Uses Source FINDINGS

Banff Springs Way

176 Banff Springs Way

Year Uses Source

2010 GLOBALADVOCATES INC EDR Digital Archive

BANFF SPRINGS WAY

176 BANFF SPRINGS WAY

Year Uses Source

2000 NGUYEN Cong Haines & Company RICHARDSON Bertrand Haines & Company 1996 Nguyen Cong Pacific Bell 1991 NGUYEN CONG PACIFIC BELL WHITE PAGES Nguyen Cong PACIFIC BELL WHITE PAGES 1985 LOURRIE RICHARD Pacific Bell 1975 Gluck Charles J Pacific Telephone GLUCK ARTHUR J Pacific Telephone

178 BANFF SPRINGS WAY

Year Uses Source

2000 HOWE Franklin Haines & Company 1986 Elias Joao B Pacific Bell 1985 ELIAS JOAO B Pacific Bell 1980 NTkhols M H Pacific Telephone 1975 Ashley Alys M Pacific Telephone ASHLEY ALYS M Pacific Telephone

Banff Springs Way

180 Banff Springs Way

Year Uses Source

2014 HUMAN LEAP EDR Digital Archive

BANFF SPRINGS WAY

180 BANFF SPRINGS WAY

Year Uses Source

2000 SELDEN Gladys R Haines & Company 1996 Selden Gladys R Pacific Bell 1991 SELDEN GLADYS R PACIFIC BELL WHITE PAGES

5788175- 5 Page 10 Year Uses Source FINDINGS

Year Uses Source

1991 Selden Gladys R PACIFIC BELL WHITE PAGES 1985 SELDEN GLADYS R Pacific Bell 1980 Selden Gladys R Pacific Telephone 1975 BARRETT M KEITH Pacific Telephone Barrett M Keith Pacific Telephone

182 BANFF SPRINGS WAY

Year Uses Source

2000 CASE Douglas Haines & Company 1991 CASE DOUGLAS R PACIFIC BELL WHITE PAGES Case Douglas R PACIFIC BELL WHITE PAGES 1986 Case Douglas R Pacific Bell 1985 CASE DOUGLAS R Pacific Bell 1980 Woessner Walter Pacific Telephone 1975 Owens Steven Pacific Telephone OWENS STEVE U STEVE OWENS Pacific Telephone MAINTENANCE SERVICE STEVE OWENS MAINTENANCE Pacific Telephone SERVICE

184 BANFF SPRINGS WAY

Year Uses Source

2000 SCHUMAN Virginia Haines & Company 1975 Schmann Manny Pacific Telephone

Banff Springs Way

186 Banff Springs Way

Year Uses Source

2010 PHOTOS BY INGRID EDR Digital Archive

BANFF SPRINGS WAY

186 BANFF SPRINGS WAY

Year Uses Source

2000 STEMMLER Inge Haines & Company 1975 ROBERTS DANL M Pacific Telephone Roberts Danl M Pacific Telephone

5788175- 5 Page 11 Year Uses Source FINDINGS

188 BANFF SPRINGS WAY

Year Uses Source

2000 SCHUTZ Frederick Haines & Company 1986 Voneinen Horst Pacific Bell 1985 VONEINEN HORST Pacific Bell 1975 LALOR HARRY V Pacific Telephone Lalor Harry V Pacific Telephone

192 BANFF SPRINGS WAY

Year Uses Source

2000 ZSCHALER William Haines & Company 1991 Zschaler WA PACIFIC BELL WHITE PAGES ZSCHALER W A PACIFIC BELL WHITE PAGES 1986 Zschaler W A Pacific Bell 1985 ZSCHALER W A Pacific Bell 1980 Zschaler WA Pacific Telephone 1975 ZSCHALER W A Pacific Telephone Zschaler Wm A Pacific Telephone

194 BANFF SPRINGS WAY

Year Uses Source

2000 NICHOLS Karen Haines & Company 1996 Simpson A M Pacific Bell 1991 Hedgecock Peter D & Yvonne H PACIFIC BELL WHITE PAGES HEDGECOCK PETER D & YVONNE H PACIFIC BELL WHITE PAGES 1986 Hedgecock Peter D & Yvonne H Pacific Bell 1975 Brown Wm E Pacific Telephone BROWN WM F Pacific Telephone

196 BANFF SPRINGS WAY

Year Uses Source

2000 SHAPFER Laviece Haines & Company 1980 Zambrano Dorothy J Pacific Telephone 1975 ZAMBRANO JOHN Pacific Telephone Zambrano Dorothy J Mrs Pacific Telephone

198 BANFF SPRINGS WAY

Year Uses Source

2000 HOHL A C Haines & Company 1996 Hohl AC Pacific Bell 1991 Hoh AC PACIFIC BELL WHITE PAGES

5788175- 5 Page 12 Year Uses Source FINDINGS

Year Uses Source

1991 HOH AC PACIFIC BELL WHITE PAGES 1975 Benton Dan L Pacific Telephone FOSTER ROLON H Pacific Telephone

200 BANFF SPRINGS WAY

Year Uses Source

2000 ARENTZEN William Haines & Company 1991 BLENEASTOCK LEO PACIFIC BELL WHITE PAGES Bleneastock Leo PACIFIC BELL WHITE PAGES Bierenfeld Sheila Ph D PACIFIC BELL WHITE PAGES 1986 Blenenstock Leo Pacific Bell Bienenfeld S Pacific Bell 1985 BIENENSTOCK LEO Pacific Bell 1980 Mocsary Laszlo & Velin Pacific Telephone 1975 Tragis Charles Pacific Telephone

202 BANFF SPRINGS WAY

Year Uses Source

2000 GRAHAM James Haines & Company 1985 DOROMAL ROSE Pacific Bell 1980 Graham James Jay Pacific Telephone 1975 Esau Frances Pacific Telephone ESAU FRANCES Pacific Telephone

204 BANFF SPRINGS WAY

Year Uses Source

2000 SMITH Scott Haines & Company 1991 Zentel Rudolf PACIFIC BELL WHITE PAGES ZENTEL RUDOLF PACIFIC BELL WHITE PAGES 1985 KULWICKI WOLFGANG & IRMGARD Pacific Bell 1975 BRYANT CHAS W Pacific Telephone BRYANT GARRLE Pacific Telephone Bryant Charles W Pacific Telephone

BERNAL RD

155 BERNAL RD

Year Uses Source

2000 BANK AM OFFICE Haines & Company 1991 BLOSSOM HILL-WINFIELD BRANCH PACIFIC BELL WHITE PAGES

5788175- 5 Page 13 Year Uses Source FINDINGS

Year Uses Source

1991 Santa Teresa Bernal Branch PACIFIC BELL WHITE PAGES BANK OF AMERICA NT &SA All Existing PACIFIC BELL WHITE PAGES Account Information Except 1986 BANK OF AMERICA NT & SA Contd ALL Pacific Bell DEPARTMENTS CAN BE DIALED DIRECT Contd Milpitas Contd Milpitas Branch Contd Santa Taresa Bernal Branch Pacific Bell Santa Teresa Bernal Branch Pacific Bell BANK Pacific Bell 1985 BANK OF AMERICA NT & SA Pacific Bell AUTOMATED TELLER MACHINES PLUS SYSTEM-VERSATEL LOCA BRANCH OFFICES ARE LISTED Pacific Bell BELOW ALPHABETICALLY BY CITY 1980 Santa Teresa Bernal Branch Pacific Telephone BRANCH Pacific Telephone

160 BERNAL RD

Year Uses Source

2006 BERNALRDBAp T Haines Company, Inc. 2000 BERNAL RD BAPT CH Haines & Company 1996 BERNAL ROAD BAPTIST CHURCH Pacific Bell

Bernal Rd

170 Bernal Rd

Year Uses Source

2014 TACO BELL EDR Digital Archive

BERNAL RD

170 BERNAL RD

Year Uses Source

2000 NO CURRENT LISTING Haines & Company

Bernal Rd

172 Bernal Rd

Year Uses Source

2014 R F S INVESTMENTS INC EDR Digital Archive 2010 R F S INVESTMENTS INC EDR Digital Archive

5788175- 5 Page 14 Year Uses Source FINDINGS

BERNAL RD

172 BERNAL RD

Year Uses Source

2006 CARLSJR Haines Company, Inc. 2000 CARLS JR Haines & Company 1996 CARLS JR Pacific Bell 1991 Campbell PACIFIC BELL WHITE PAGES CAMPBELL PACIFIC BELL WHITE PAGES 1986 Campbell Pacific Bell 1985 CARL S JR Pacific Bell

174 BERNAL RD

Year Uses Source

2000 NO CURRENT LISTING Haines & Company

Bernal Rd

175 Bernal Rd

Year Uses Source

2014 HIEU NGOC DANG DDS INC EDR Digital Archive UNION DENTAL EDR Digital Archive ANH D WEBER PHD EDR Digital Archive HOUGHTON FINANCIAL EDR Digital Archive SHOKOUHBAKHSH ARASH EDR Digital Archive KMCO FOOD BROKERAGE CORP EDR Digital Archive UNITY COMMUNITY CHURCH EDR Digital Archive 2010 TOUMA INCORPORATED EDR Digital Archive ADAPTIVE SFTWRE & PREC SYS INC EDR Digital Archive COMMUNITY LENDING INC EDR Digital Archive HIEU NGOC DANG DDS INC EDR Digital Archive UNION DENTAL EDR Digital Archive

BERNAL RD

175 BERNAL RD

Year Uses Source

2006 CON INC Haines Company, Inc. DELTA Haines Company, Inc. ENVIRONMENTAL Haines Company, Inc. 2000 COMUNITY LENDING Haines & Company

5788175- 5 Page 15 Year Uses Source FINDINGS

Year Uses Source

1996 260 COMUNITY LENDING Pacific Bell 100 COMUNITY LENDING Pacific Bell 100 INNOVATIVE REALTY SERVICE Pacific Bell 1991 Calwest Appraisal Associates PACIFIC BELL WHITE PAGES COMMUNITY WEST MORTGAGE INC PACIFIC BELL WHITE PAGES Home Loan Info Corporate Office PACIFIC BELL WHITE PAGES Corporate Office PACIFIC BELL WHITE PAGES Funding PACIFIC BELL WHITE PAGES Wholesale Loans PACIFIC BELL WHITE PAGES Corporate Office PACIFIC BELL WHITE PAGES San Jose PACIFIC BELL WHITE PAGES Corporate Office PACIFIC BELL WHITE PAGES CALWEST APPRAISAL ASSOCIATES PACIFIC BELL WHITE PAGES COMMUN ITY W E S T MORTGAGE IN C PACIFIC BELL WHITE PAGES HOME LOAN INFO CORPORATE OFFICE PACIFIC BELL WHITE PAGES CORPORATE OFFICE PACIFIC BELL WHITE PAGES CORPORATE OFFICE PACIFIC BELL WHITE PAGES CORPORATE OFFICE PACIFIC BELL WHITE PAGES HUMAN AFFAIRS INTERNATIONAL PACIFIC BELL WHITE PAGES SUNGATE LAND & DEVELOPMENT PACIFIC BELL WHITE PAGES 1986 Anacardus Engineering Inc Pacific Bell BT Services Pacific Bell Business Telecommunication Services Inc Pacific Bell Human Affairs International Pacific Bell Maors & Associates Insurance Services Pacific Bell Rogers Pat Associates Inc Pacific Bell Sabin Construction Inc Pacific Bell 1985 ROGERS PAT ASSOCIATES INC Pacific Bell SABIN CONSTRUCTION INC Pacific Bell MAJORS & ASSOCIATES INSURANCE Pacific Bell SERVICES INTEGRATED COMPUTER SOLUTIONS Pacific Bell HUMAN AFFAIRS INTERNATIONAL Pacific Bell BUSINESS TELECOMMUNICATION Pacific Bell SERVICES INC BT SERVICES Pacific Bell ANACARDUS ENGINEERING INC Pacific Bell

5788175- 5 Page 16 Year Uses Source FINDINGS

200 BERNAL RD

Year Uses Source

2000 NO CURRENT LISTING Haines & Company

250 BERNAL RD

Year Uses Source

2000 NOEL Dave Haines & Company 1996 SANTA TERESA GOLF CLUB Pacific Bell Noel Dave Pacific Bell 1991 Noel Dave PACIFIC BELL WHITE PAGES NOEL DAVE PACIFIC BELL WHITE PAGES 1986 Snack Shop And Lounge Pacific Bell SANTA Pacific Bell 1985 SANTA TERESA GOLF CLUB PRO Pacific Bell SHOP 1975 Scharpe R Pacific Telephone QUANE MICHAEL Pacific Telephone QUANE MICHAEL Pacific Telephone SANTA TERESA GOLF COURSE Pacific Telephone SANTA TERESA PARK Pacific Telephone

260 BERNAL RD

Year Uses Source

2006 SANTATRSAGOLF Haines Company, Inc. SANTATRSA GOLF Haines Company, Inc. SANTATRSAGOLF Haines Company, Inc. SANTATRSAGOLF Haines Company, Inc. CLUB BANQUET Haines Company, Inc. SCLARCOPK Haines Company, Inc. SANTA TEResa Haines Company, Inc. SHORT COURSE AT Haines Company, Inc. SANTA TEResa Haines Company, Inc. 2000 MIKE RAWITSER GOLF Haines & Company RAWITSER MIKE GOLF Haines & Company SANTATRSA GOLF BNQT Haines & Company SANTATRSA GOLF CLUB Haines & Company SANTATRSA GOLF CLUB Haines & Company SANTATRSA GOLF CLUB Haines & Company SCLAR CO PK SANTA TERESA PARK Haines & Company SHORT COURSE AT SANTA TERESA Haines & Company

5788175- 5 Page 17 Year Uses Source FINDINGS

Year Uses Source

1996 SANTA TERESA GOLF CLUB Pacific Bell 1991 MIKE RAWITSER Parks & Recreation PACIFIC BELL WHITE PAGES Department Rawitser Mike Golf Shop PACIFIC BELL WHITE PAGES GOLF CLUB PACIFIC BELL WHITE PAGES SANTA TERESA PACIFIC BELL WHITE PAGES SANTA TERESA PACIFIC BELL WHITE PAGES Bar&Grill PACIFIC BELL WHITE PAGES MIKE RAWITSER GOLF SCHOOL PACIFIC BELL WHITE PAGES MIKE RAW ITS E R PARKS & PACIFIC BELL WHITE PAGES RECREATION DEPARTMENT RAWITSER MIKE GOLF SHOP PACIFIC BELL WHITE PAGES S AN TA TE RE S A PACIFIC BELL WHITE PAGES S AN TA TE RE S A PACIFIC BELL WHITE PAGES Mike Rawitser Golf School PACIFIC BELL WHITE PAGES 1986 Mike Rawitser Golf School Pacific Bell MIKE RAWITSER Pacific Bell GOLF SHOP Pacific Bell SANTA Pacific Bell 1985 MIKE RAWITSER GOLF SCHOOL Pacific Bell MIKE RAWITSER GOLF SHOP Pacific Bell SANTA TERESA GOLF CLUB PRO Pacific Bell SHOP 1975 Santa Teresa County Park Pacific Telephone

Burning Hills Pl

7033 Burning Hills Pl

Year Uses Source

2014 ZEM CITY INC EDR Digital Archive 2010 ZEM CITY INC EDR Digital Archive

BURNING HILLS PL

7033 BURNING HILLS PL

Year Uses Source

2006 a NDAH Tony Haines Company, Inc. 2000 DORN Jacklyn Haines & Company HERNANDEZ Jaime Haines & Company 1986 Bambrick Sheila Pacific Bell

5788175- 5 Page 18 Year Uses Source FINDINGS

Year Uses Source

1985 STEPHENSON CLARINE Pacific Bell 1980 Dorn Jackyn Pacific Telephone 1975 Podesta Henry F Pacific Telephone

7034 BURNING HILLS PL

Year Uses Source

2006 a WILLIAMS Iris Haines Company, Inc. 2000 CARRASCO Tony Haines & Company 1980 Bragen Mark R Pacific Telephone 1975 Schoonover Roy E Pacific Telephone SCHOONOVER ROY E Pacific Telephone

7037 BURNING HILLS PL

Year Uses Source

2006 a HICKS David Haines Company, Inc. 2000 HICKS David Haines & Company 1975 PUPPO JOS IL Pacific Telephone Puppo Joseph L Pacific Telephone

7038 BURNING HILLS PL

Year Uses Source

2006 GRANDE Liuana Haines Company, Inc. 2000 GRANDE Liana Haines & Company 1986 Salles Bernie Pacific Bell 1985 SALLES ERNIE Pacific Bell 1980 Wiesner Norbert Pacific Telephone 1975 Owens Steve Pacific Telephone

7041 BURNING HILLS PL

Year Uses Source

2006 CRUZ Roe Haines Company, Inc. 2000 GERSTNER Anselm Haines & Company FU YI Haines & Company 1975 Vacant Pacific Telephone

7042 BURNING HILLS PL

Year Uses Source

2006 Klavdlya Haines Company, Inc. SHAMELASHVILI Haines Company, Inc. 2000 ABRAMSON Muriel Haines & Company

5788175- 5 Page 19 Year Uses Source FINDINGS

Year Uses Source

1986 Abramson Irwin F Pacific Bell 1985 ABRAMSON IRWIN F Pacific Bell 1980 Abramson Irwin F Pacific Telephone 1975 Abramson Irwin F Pacific Telephone ABRAMSON IRWIN F Pacific Telephone

7045 BURNING HILLS PL

Year Uses Source

2006 PONCE Jose Haines Company, Inc. 2000 ELLENWOOD Robert Haines & Company 1986 Campbell CE & Margaret M Pacific Bell 1985 CAMPBELL C E & MARGARET M Pacific Bell 1975 Friesen Robt H Pacific Telephone FRIESEN ROBT H Pacific Telephone

7046 BURNING HILLS PL

Year Uses Source

2006 LOMBARDI Robert Haines Company, Inc. 2000 LOMBARDI Robert Haines & Company 1991 Newman Timothy & Jean PACIFIC BELL WHITE PAGES NEWMAN TIMOTHY & JEAN PACIFIC BELL WHITE PAGES 1985 WITT R S Pacific Bell 1980 Goot Z T C & A M Pacific Telephone 1975 Vacant Pacific Telephone

7049 BURNING HILLS PL

Year Uses Source

2006 CHANGTe lang Haines Company, Inc. 2000 CHANG Te Haines & Company 1991 HAPP RICHARD A MD PACIFIC BELL WHITE PAGES Happ Richard A MD PACIFIC BELL WHITE PAGES 1975 Vacant Pacific Telephone

7050 BURNING HILLS PL

Year Uses Source

2006 TCHERNYCHEV Haines Company, Inc. Mikhail Haines Company, Inc. 2000 PALLACE Patrick Haines & Company 1986 Messer Andrew & Marge Pacific Bell 1975 Streiecky Richd E Pacific Telephone

5788175- 5 Page 20 Year Uses Source FINDINGS

7053 BURNING HILLS PL

Year Uses Source

2006 KAO James C Haines Company, Inc. STEWARTW Haines Company, Inc. 2000 STEWART W Haines & Company 1975 DAVIS T Pacific Telephone KOHLER A Pacific Telephone Kohler Ann F Pacific Telephone

7054 BURNING HILLS PL

Year Uses Source

2006 TEGLAND Mark Haines Company, Inc. a MILLER Nancy Haines Company, Inc. 2000 SCOTT Millie Haines & Company 1996 Scott Walter H Pacific Bell 1986 Scott Walter H Pacific Bell 1985 SCOTT WALTER H Pacific Bell 1980 Scott Walter H Pacific Telephone 1975 Scott Walter H Pacific Telephone SCOTT WALTER H Pacific Telephone

7057 BURNING HILLS PL

Year Uses Source

2006 BULLOCK Cheryl Haines Company, Inc. 2000 BULLOCK Ernest Haines & Company 1991 Judd James PACIFIC BELL WHITE PAGES JUDD JAMES PACIFIC BELL WHITE PAGES 1986 Macdonald David R Pacific Bell 1985 MACDONALD DAVID R Pacific Bell 1980 Manley Jimmy D Pacific Telephone 1975 Manley Jim D Pacific Telephone

7058 BURNING HILLS PL

Year Uses Source

2006 a CONRAD Cad Haines Company, Inc. 2000 CONRAD Carl Haines & Company 1991 Drake Sam & Elaine PACIFIC BELL WHITE PAGES DRAKE SAM & ELAINE PACIFIC BELL WHITE PAGES 1986 Christiensen Bo Pacific Bell 1980 Duggan Elaine Pacific Telephone

5788175- 5 Page 21 Year Uses Source FINDINGS

Year Uses Source

1980 Duggan Elaine Pacific Telephone 1975 Vacant Pacific Telephone

Burning Tree Dr

170 Burning Tree Dr

Year Uses Source

2010 SELF EDR Digital Archive

172 Burning Tree Dr

Year Uses Source

2010 LG CLEANING SERVICE EDR Digital Archive

173 Burning Tree Dr

Year Uses Source

2010 STROHMEIER PHILLIP J EDR Digital Archive

CHERRY CHASE LN

7032 CHERRY CHASE LN

Year Uses Source

1975 Peterson Thos W Pacific Telephone

7036 CHERRY CHASE LN

Year Uses Source

1975 Pelton Eleanor M Pacific Telephone

7040 CHERRY CHASE LN

Year Uses Source

1975 Summers Beverly Pacific Telephone

7044 CHERRY CHASE LN

Year Uses Source

1975 Mc Gaha J R Pacific Telephone

7048 CHERRY CHASE LN

Year Uses Source

1975 Boehm John L Pacific Telephone

7052 CHERRY CHASE LN

Year Uses Source

1975 Jasnosz Thos A Pacific Telephone

5788175- 5 Page 22 Year Uses Source FINDINGS

7056 CHERRY CHASE LN

Year Uses Source

1975 Me Coy Barney Pacific Telephone

Cherry Chase Way

7032 Cherry Chase Way

Year Uses Source

2014 TEA LOVER GIFT BASKETS EDR Digital Archive THOMPSON TEA CO EDR Digital Archive 2010 THOMPSON TEA CO EDR Digital Archive

CHERRY CHASE WAY

7032 CHERRY CHASE WAY

Year Uses Source

2006 a BODON Diane Haines Company, Inc. 2000 COFFARO Vincent Haines & Company 1991 Shussett M PACIFIC BELL WHITE PAGES SHUSSETT M PACIFIC BELL WHITE PAGES 1986 Mills Stephen A Pacific Bell 1980 Peterson Thos W Pacific Telephone 1975 PETERSON THOS W Pacific Telephone

7036 CHERRY CHASE WAY

Year Uses Source

2006 a FLOREZ Le Hoca Haines Company, Inc. 2000 BURLESON Raymond Haines & Company 1991 NICHOLS JOSEPH G & HAZEL J PACIFIC BELL WHITE PAGES Nichols Joseph G & Hazel J PACIFIC BELL WHITE PAGES 1986 Burbank Glen Pacific Bell 1980 Pelton E H Pacific Telephone

7040 CHERRY CHASE WAY

Year Uses Source

2006 CASTANEDAMyrfam Haines Company, Inc. OLIVO Miguel Haines Company, Inc. 2000 OLIVO Miguel Haines & Company

5788175- 5 Page 23 Year Uses Source FINDINGS

7044 CHERRY CHASE WAY

Year Uses Source

2006 RODNEY Jan Haines Company, Inc. 2000 HIGLEY John Haines & Company 1991 Higley John B PACIFIC BELL WHITE PAGES HIGLEY JOHN B PACIFIC BELL WHITE PAGES 1980 Hinkel Wm W Pacific Telephone 1975 MC GAHA J R Pacific Telephone

7048 CHERRY CHASE WAY

Year Uses Source

2006 a SLACKEJim Haines Company, Inc. 2000 SLACKE Jim Haines & Company SLACKE Marcia Haines & Company 1996 Slacke Jim & Marcia Pacific Bell 1991 SLACKE JIM & MARCIA PACIFIC BELL WHITE PAGES Slacke Jim & Marcia PACIFIC BELL WHITE PAGES 1986 Harvey Richardson B & Mary Lou Pacific Bell 1985 HARVEY RICHARDSON B & MARY LOU Pacific Bell 1980 Harvey Richardson B Pacific Telephone Summers Beverly Pacific Telephone 1975 BOEHM DORIS L Pacific Telephone BOEHM JOHN L Pacific Telephone

Cherry Chase Way

7052 Cherry Chase Way

Year Uses Source

2014 BAY COMMUNITY CARE EDR Digital Archive

CHERRY CHASE WAY

7052 CHERRY CHASE WAY

Year Uses Source

2006 JASNOSZEM Haines Company, Inc. a FOON Judcth Haines Company, Inc. 2000 JASNOSZ Thomas Haines & Company 1980 Bowen E Pacific Telephone 1975 JASNOSZ THOS A Pacific Telephone

5788175- 5 Page 24 Year Uses Source FINDINGS

Cherry Chase Way

7056 Cherry Chase Way

Year Uses Source

2014 JAN ROSE BOOKKEEPING SERVICE EDR Digital Archive 2010 JAN ROSE BOOKKEEPING SERVICE EDR Digital Archive

CHERRY CHASE WAY

7056 CHERRY CHASE WAY

Year Uses Source

2006 YOUNG Alice L Haines Company, Inc. ROSE Janet Haines Company, Inc. 2000 YOUNG Alice Haines & Company

CYPRESS POINT CT

7046 CYPRESS POINT CT

Year Uses Source

2000 NO CURRENT LISTING Haines & Company

7056 CYPRESS POINT CT

Year Uses Source

2006 JEREZ Rafael Haines Company, Inc. 2000 GREDINBERG A Haines & Company 1996 Culver Jacqueline Pacific Bell 1991 GREDINBERG ALEXANDER PACIFIC BELL WHITE PAGES Gredinberg Alexander PACIFIC BELL WHITE PAGES 1986 Reed M L Pacific Bell 1985 REED M L Pacific Bell 1980 Pierce Al Pacific Telephone Gajewski Dennis Pacific Telephone Sokol Jeffrey Pacific Telephone 1975 Filzek Hans J Pacific Telephone FL IZEK HANS J Pacific Telephone

7058 CYPRESS POINT CT

Year Uses Source

2006 SCHROEDER Haines Company, Inc. Christopher J Haines Company, Inc. 2000 CHIALA Pamela Haines & Company

5788175- 5 Page 25 Year Uses Source FINDINGS

Year Uses Source

1985 REINHARDT GERHARD & MARTINA Pacific Bell 1975 MOORE EARL EDW Pacific Telephone Moore Earl E Pacific Telephone

7060 CYPRESS POINT CT

Year Uses Source

2006 FISHER Leota Haines Company, Inc. 2000 MARSH Sarah Haines & Company 1991 Stephens Kenneth E II PACIFIC BELL WHITE PAGES STEPHENS KENNETH E II PACIFIC BELL WHITE PAGES 1980 Perry Thomas N Pacific Telephone 1975 Pickett James L Pacific Telephone

Cypress Point Ct

7062 Cypress Point Ct

Year Uses Source

2014 E5 INTERACTIVE LLC EDR Digital Archive

CYPRESS POINT CT

7062 CYPRESS POINT CT

Year Uses Source

2006 TURNER Rhonda Haines Company, Inc. 2000 GIAMBAL VO Ed Haines & Company 1985 GIAMBALVO ED Pacific Bell 1980 Giambalvo Ed Pacific Telephone

7064 CYPRESS POINT CT

Year Uses Source

2006 GREGORY Marcla S Haines Company, Inc. 2000 GREGORY Marcia S Haines & Company 1985 NATALI GIORGIO Pacific Bell 1980 Eechsteln Juergen Pacific Telephone Bechier Ronald Pacific Telephone 1975 NICHOLS DEXTER L Pacific Telephone

7066 CYPRESS POINT CT

Year Uses Source

2006 a MCBRIDE Lynne Haines Company, Inc.

5788175- 5 Page 26 Year Uses Source FINDINGS

Year Uses Source

2000 MIRANDA Artemisa Haines & Company 1991 Wallace Johnny L PACIFIC BELL WHITE PAGES WALLACE JOHNNY L PACIFIC BELL WHITE PAGES 1975 Brown Wm Pacific Telephone

Cypress Point Ct

7068 Cypress Point Ct

Year Uses Source

2014 MORTGAGE RISK SOLUTIONS/MRS/RS EDR Digital Archive 2010 MORTGAGE RISK SOLUTIONS/MRS/RS EDR Digital Archive MARYKSHELLS EDR Digital Archive

CYPRESS POINT CT

7068 CYPRESS POINT CT

Year Uses Source

2006 a KELLMAN Mary Haines Company, Inc. 2000 KELLMAN Mary Haines & Company 1975 Miyanaga Frank Pacific Telephone

7073 CYPRESS POINT CT

Year Uses Source

2006 ZSCHALER Barbara Haines Company, Inc. 2000 ZSCHALER Barbara Haines & Company 1975 Friestedt Herman F Jr Pacific Telephone FRIESTEDT H F JR Pacific Telephone

7079 CYPRESS POINT CT

Year Uses Source

2006 a DUNN Daniel P Haines Company, Inc. 2000 FISCHER Robert Haines & Company 1996 Hoopes S B Pacific Bell 1991 Hoopes S B PACIFIC BELL WHITE PAGES HOOPES S B PACIFIC BELL WHITE PAGES 1985 HOOPES S B Pacific Bell 1980 Ladd Raymond D Pacific Telephone 1975 Ladd Raymond D Pacific Telephone LADD RAYMOND D Pacific Telephone

5788175- 5 Page 27 Year Uses Source FINDINGS

7083 CYPRESS POINT CT

Year Uses Source

2006 MCLAIN Clarence Haines Company, Inc. 2000 MCLAIN Clarence Haines & Company 1986 Norden Higley J Pacific Bell 1985 NORDEN-HIGLEY J Pacific Bell HIGLEY JOHN B Pacific Bell 1980 Baster Konrad & Erika Pacific Telephone

7089 CYPRESS POINT CT

Year Uses Source

2006 HERNANDEZ Haines Company, Inc. Guillermo Haines Company, Inc. ESTRADARodo Ifo Haines Company, Inc. 2000 ESTRADA Rodolfo Haines & Company HERNANDEZ Rodolfo Haines & Company 1985 WOTALL DAVID & KAREN Pacific Bell 1975 Vacant Pacific Telephone

7093 CYPRESS POINT CT

Year Uses Source

2006 BILLOTE Annie B Haines Company, Inc. 2000 CHANG Leo Haines & Company 1986 Chang Walter Pacific Bell Chang Walter W Pacific Bell 1985 CHANG WALTER W Pacific Bell CHANG WALTER Pacific Bell 1980 Springer Donald J Pacific Telephone 1975 Springer Donald J Pacific Telephone SPRINGER DONALD J Pacific Telephone

7099 CYPRESS POINT CT

Year Uses Source

2006 e CANNON James Haines Company, Inc. 2000 CLARK Irene Haines & Company 1975 Rogers Melvin B Pacific Telephone

5788175- 5 Page 28 Year Uses Source FINDINGS

FAIRWAY GLEN DR

33 FAIRWAY GLEN DR

Year Uses Source

1991 ROGNESS MONICA PACIFIC BELL WHITE PAGES

FAIRWAY GLEN LN

24 FAIRWAY GLEN LN

Year Uses Source

1991 PRICE KENNTH E PACIFIC BELL WHITE PAGES

INDIAN WE OS CT

7092 INDIAN WE OS CT

Year Uses Source

1991 Dimambro Brian PACIFIC BELL WHITE PAGES

INDIAN WELLS CT

7078 INDIAN WELLS CT

Year Uses Source

2006 a RAVIZZA Kenneth Haines Company, Inc. 2000 YOUNGERMAN Jeanne Haines & Company 1985 OLSEN CHUCK & MARY Pacific Bell 1980 Behnke Robt W Pacific Telephone 1975 Mack Caryl S Pacific Telephone

Indian Wells Ct

7080 Indian Wells Ct

Year Uses Source

2014 TAYLOR DONALD J EDR Digital Archive 2010 DONALD J TAYLOR CO EDR Digital Archive

INDIAN WELLS CT

7080 INDIAN WELLS CT

Year Uses Source

2006 a TAYLOR F Haines Company, Inc. 2000 TAYLOR F Haines & Company 1996 Taylor F Pacific Bell

5788175- 5 Page 29 Year Uses Source FINDINGS

Year Uses Source

1991 TAYLOR F PACIFIC BELL WHITE PAGES Taylor F PACIFIC BELL WHITE PAGES Taylor & Associates PACIFIC BELL WHITE PAGES TAYLOR & ASSOCIATES PACIFIC BELL WHITE PAGES 1985 FONTANA LAERCIO Pacific Bell 1980 Beldon Sheldon Pacific Telephone 1975 Jensen Guy F Pacific Telephone

7082 INDIAN WELLS CT

Year Uses Source

2006 a DAVIS Defranslln Haines Company, Inc. 2000 LYN Roger Haines & Company 1975 Vacant Pacific Telephone

7084 INDIAN WELLS CT

Year Uses Source

2006 e AGUILAR Jose Haines Company, Inc. ARANDA Bertha Haines Company, Inc. 2000 CAMPBELL Walter Haines & Company 1975 Campbell Mary Pacific Telephone

7086 INDIAN WELLS CT

Year Uses Source

2006 a MATSUMOTOJon Haines Company, Inc. 2000 QUINTOS Woodrow Haines & Company MATSUMOTO Jon Haines & Company 1991 SCHIEFER BERNHARD PACIFIC BELL WHITE PAGES Swam Janell PACIFIC BELL WHITE PAGES I Swami Arun PACIFIC BELL WHITE PAGES Schiefer Bernhard PACIFIC BELL WHITE PAGES 1975 Thomas Lewis Pacific Telephone

7088 INDIAN WELLS CT

Year Uses Source

2006 a IACINOTheresa Haines Company, Inc. 2000 IACINO Theresa Haines & Company MORRIS T Haines & Company 1996 Morris T Pacific Bell 1991 Morris T PACIFIC BELL WHITE PAGES MORRIS T PACIFIC BELL WHITE PAGES

5788175- 5 Page 30 Year Uses Source FINDINGS

Year Uses Source

1985 MORRIS T Pacific Bell 1980 Forstmann Rolf Pacific Telephone 1975 West Roy L Pacific Telephone WEST ROY L SR Pacific Telephone

7090 INDIAN WELLS CT

Year Uses Source

2006 a GOTT Bob M Haines Company, Inc. 2000 GOTT Bob M Haines & Company 1996 Gott Bob M Pacific Bell 1991 Gott Bob M PACIFIC BELL WHITE PAGES GOTT BOB M PACIFIC BELL WHITE PAGES 1986 Hernandez T Pacific Bell 1985 HERNANDEZ T Pacific Bell 1980 Berglund Per Anders Pacific Telephone 1975 Baca Robt P Pacific Telephone BACA ROBT P Pacific Telephone

7092 INDIAN WELLS CT

Year Uses Source

2006 a RENFRO R Haines Company, Inc. 2000 BAYS Stephen Haines & Company 1991 DIMAMBRO BRIAN PACIFIC BELL WHITE PAGES 1986 Lake Byron H Pacific Bell 1985 LAKE BYRON H Pacific Bell 1975 HUINICUTT J S Pacific Telephone Hunnicutt Amelia Mrs Pacific Telephone

Indian Wells Ct

7094 Indian Wells Ct

Year Uses Source

2010 MOOMAU PLUMBING EDR Digital Archive

INDIAN WELLS CT

7094 INDIAN WELLS CT

Year Uses Source

2006 GARCIANicole Haines Company, Inc. 2000 CILUBRASI Nancy Haines & Company

5788175- 5 Page 31 Year Uses Source FINDINGS

Year Uses Source

2000 PEYSAKHOVICH A Haines & Company 1985 ECKART LYNN Pacific Bell 1975 Neary Ben Pacific Telephone REED L Pacific Telephone

7096 INDIAN WELLS CT

Year Uses Source

2006 SOLINS Lisa Haines Company, Inc. 2000 REUTHER Jeffery Haines & Company 1991 Winter Dale PACIFIC BELL WHITE PAGES WINTER DALE PACIFIC BELL WHITE PAGES 1986 Edwards A Pacific Bell 1985 EDWARDS A Pacific Bell 1980 Edwards A Pacific Telephone Edwards A Pacific Telephone 1975 NALLLNGER WOLFGANG Pacific Telephone Nallinger Wolfgang Pacific Telephone

7098 INDIAN WELLS CT

Year Uses Source

2006 a NOCHEZ Caros Haines Company, Inc. 2000 ZSCHALER Barbara Haines & Company 1991 Kochishan Karl H PACIFIC BELL WHITE PAGES KOCHISHAN KARL H PACIFIC BELL WHITE PAGES 1986 Hardy David & Cynthia Pacific Bell 1985 HARDY DAVID A Pacific Bell 1975 Zeilinger Earl E Pacific Telephone ZEILINGER EARL E Pacific Telephone

7100 INDIAN WELLS CT

Year Uses Source

2006 DEFORest Jennifer Haines Company, Inc. GASCO RIchard Haines Company, Inc. 2000 GASCO Richard Haines & Company 1986 Bourland Lynn M Pacific Bell 1985 BOURLAND LYNN M Pacific Bell 1980 Hume Jas W Pacific Telephone 1975 Vacant Pacific Telephone

5788175- 5 Page 32 Year Uses Source FINDINGS

7102 INDIAN WELLS CT

Year Uses Source

2006 REISNER David Haines Company, Inc. 2000 REISNER David Haines & Company 1985 KOPITZ HERBERT Pacific Bell 1980 Reisner David L Pacific Telephone 1975 Powers Marvin J Pacific Telephone

Indian Wells Ct

7104 Indian Wells Ct

Year Uses Source

2010 HELP U DESIGN SOFTWARE INC EDR Digital Archive

INDIAN WELLS CT

7104 INDIAN WELLS CT

Year Uses Source

2006 ZIAParwez Haines Company, Inc. 2000 ZIA Parwez Haines & Company 1986 Fritzsche William A Pacific Bell Fritzsche W A Pacific Bell 1985 FRITZSCHE W A Pacific Bell 1975 Bender Richd Pacific Telephone

7106 INDIAN WELLS CT

Year Uses Source

2006 a EGGEBRAATEN Dan Haines Company, Inc. 2000 EGGEBRAATEN Dan Haines & Company 1980 Magenbuch John R Pacific Telephone Hagan William R Pacific Telephone 1975 ALLEN JAS D Pacific Telephone Allen James D Pacific Telephone

NEW RIVER DR

182 NEW RIVER DR

Year Uses Source

2006 SUGIURAAtsushl Haines Company, Inc. 2000 HJEL TNESS Tim Haines & Company 1975 Bailon Alexander Pacific Telephone

5788175- 5 Page 33 Year Uses Source FINDINGS

184 NEW RIVER DR

Year Uses Source

2006 WILSON Stephen Haines Company, Inc. 2000 WILSON Stephen Haines & Company 1980 Ormond Thomas R Pacific Telephone 1975 Carson James C Jr Pacific Telephone CARSON JAS C Pacific Telephone

186 NEW RIVER DR

Year Uses Source

2006 e NUCCI Frank Haines Company, Inc. 2000 NUCCI Emily Haines & Company 1996 Nucci Emily Pacific Bell 1975 NUCCL FRANK P Pacific Telephone Nucci Frank P Pacific Telephone

187 NEW RIVER DR

Year Uses Source

2006 JACKSON Bryan Haines Company, Inc. 2000 BAGNOD Anthony Haines & Company 1975 Chiodo Frank A Pacific Telephone

188 NEW RIVER DR

Year Uses Source

2006 BENTLEY MASUCC Haines Company, Inc. Robin Haines Company, Inc. 2000 ROSAS Enedina Haines & Company 1980 Hernander Diana Pacific Telephone 1975 Hemandez Mario Pacific Telephone

191 NEW RIVER DR

Year Uses Source

2006 MALEKSALEHI Sim In Haines Company, Inc. 2000 MALEKSALEHI Simin Haines & Company 1986 Hodgins Michael Pacific Bell 1985 MARSTERS MIKE Pacific Bell 1975 Matsumoto David Y Pacific Telephone MATSUMOTO DAVID Y Pacific Telephone

5788175- 5 Page 34 Year Uses Source FINDINGS

192 NEW RIVER DR

Year Uses Source

2006 NOVAK Clare Haines Company, Inc. 2000 MURPHY Shawn Haines & Company 1980 Thompson Richard A Pacific Telephone 1975 Jones Roland Pacific Telephone

195 NEW RIVER DR

Year Uses Source

2006 TRAN Trung Haines Company, Inc. 2000 TRAN Trung Haines & Company 1980 Shrank Robert & Salli Pacific Telephone 1975 Alvarz Robt P Pacific Telephone

196 NEW RIVER DR

Year Uses Source

2006 MORTONLany Haines Company, Inc. 2000 MORTON Lany Haines & Company 1980 B & L Heating & Air Conditioning Inc Pacific Telephone 1975 Mallory Robt R Pacific Telephone

199 NEW RIVER DR

Year Uses Source

2006 IGUELMAMENE Haines Company, Inc. Lakhdar Haines Company, Inc. 2000 IGUELMAMENE L Haines & Company 1991 WYANT TODD & STACEY PACIFIC BELL WHITE PAGES Wyant Todd & Stacey PACIFIC BELL WHITE PAGES 1985 PATEL B R Pacific Bell 1980 Patel B R Pacific Telephone 1975 Sanders Toni Pacific Telephone

200 NEW RIVER DR

Year Uses Source

2006 a RANGEL Marco Haines Company, Inc. 2000 SAVAGE Bryan A Jr Haines & Company 1996 Savage Bryan A Jr Pacific Bell 1991 Savage Bryan A Jr PACIFIC BELL WHITE PAGES SAVAGE BRYAN A JR PACIFIC BELL WHITE PAGES 1986 Savage Bryan A Jr Pacific Bell Savage Bryan A Jr Pacific Bell

5788175- 5 Page 35 Year Uses Source FINDINGS

Year Uses Source

1985 SAVAGE BRYAN A JR Pacific Bell 1980 Savage Bryan A Jr Pacific Telephone 1975 BANGERT BOB Pacific Telephone BANGERT BOB L Pacific Telephone Savage Bryan Jr Pacific Telephone

203 NEW RIVER DR

Year Uses Source

2006 e GOSHAY Coleen Haines Company, Inc. 2000 GOSHAY Goleen Haines & Company 1986 Goshay W K Pacific Bell 1985 GOSHAY W K Pacific Bell 1980 Goshay W K Pacific Telephone 1975 Smith James W Pacific Telephone SMITH JAS W Pacific Telephone

204 NEW RIVER DR

Year Uses Source

2006 MORENO Frank Haines Company, Inc. 2000 MORENO Frank Haines & Company 1975 Moreno Frank Pacific Telephone

207 NEW RIVER DR

Year Uses Source

2006 GIANOCAROJos J Haines Company, Inc. 2000 GIANOCARO Jos J Haines & Company 1996 Gianocaro Jos J Pacific Bell 1975 Gianocaro Joseph P Pacific Telephone

208 NEW RIVER DR

Year Uses Source

2006 GRIFFITH Stephen Haines Company, Inc. 2000 CLEGG Richard Haines & Company YAMAICHI Mieko Haines & Company 1996 Clegg Richard Pacific Bell 1980 Norman Al Pacific Telephone 1975 Vacant Pacific Telephone

5788175- 5 Page 36 Year Uses Source FINDINGS

REALM DR

7007 REALM DR

Year Uses Source

2006 FRANCISCO TILE Haines Company, Inc. KOEHLER RIck E Haines Company, Inc. SWINTEK Haines Company, Inc. ENTERPRISES INC Haines Company, Inc. VECTORS Haines Company, Inc. ACCELERATED Haines Company, Inc. 2000 ACOUSTICON Haines & Company I M T Haines & Company J TOLENTINO ROOFING CO Haines & Company PAGE SPCLTY METALS Haines & Company S P E INC Haines & Company 1996 B 2 M Pacific Bell B 3 PAGE SPECIALTY METALS Pacific Bell B 4 OHS MOLD DESIGN Ji Pacific Bell B 5 J TOLENTINO ROOFING CO Pacific Bell B 6 SPE INC Pacific Bell 1991 Clarke Bros PACIFIC BELL WHITE PAGES Currier J A & Associates PACIFIC BELL WHITE PAGES IMT PACIFIC BELL WHITE PAGES CLARKE BROS PACIFIC BELL WHITE PAGES CURRIER J A & ASSOCIATES PACIFIC BELL WHITE PAGES 1986 Apert Herzog Corp Pacific Bell IMT Pacific Bell RIGID DISC MFG 7294072 Pacific Bell 1985 APERT-HERZOG CORP Pacific Bell RIGID DISC MFG Pacific Bell 1980 Bernal Press Pacific Telephone IMT Pacific Telephone Innovative Machining Technology Pacific Telephone Mc Sherry D Pacific Telephone NC SHERRY FRANK T Pacific Telephone

7011 REALM DR

Year Uses Source

2006 GO GO BABYZ Haines Company, Inc. SERVICES Haines Company, Inc.

5788175- 5 Page 37 Year Uses Source FINDINGS

Year Uses Source

2006 ENVIRONMENTAL Haines Company, Inc. 2000 TRITON BUILDERS INC Haines & Company NORTHERN MECHANICAL INC Haines & Company MOOSMAN Peter Haines & Company JUST WINDOWS Haines & Company JUST FIX IT Haines & Company ACCURACY TOOLING Haines & Company 1996 A 5 PRO TECH DESIGN & SUPPORT Pacific Bell A 4 NORTMERN MECHANICAL INC Pacific Bell A 3 JU ST WINDOWS Pacific Bell A 1 ACCURACY TOOLING Pacific Bell 1991 Western Associates Manufacturing PACIFIC BELL WHITE PAGES Accuracy Tooling PACIFIC BELL WHITE PAGES WESTERN ASSOCIATES PACIFIC BELL WHITE PAGES MANUFACTURING ACCURACY TOOLING PACIFIC BELL WHITE PAGES 1986 Graham Magnetics Inc Pacific Bell Accuracy Tooling Pacific Bell 1985 WESTERN ASSOCIATES Pacific Bell GRAHAM MAGNETICS INC Pacific Bell ACCURACY TOOLING Pacific Bell 1980 PC I Poly Com Inc Pacific Telephone Network Resources Corp Pacific Telephone LA PHEATT CARPEr T SERVICE Pacific Telephone

7013 REALM DR

Year Uses Source

2006 WRIGHT ONE Haines Company, Inc. CONSTRUCTION Haines Company, Inc. AMBULANCE Haines Company, Inc. SILICON VALLEY Haines Company, Inc. SETIMEINC Haines Company, Inc. USA INC Haines Company, Inc. TECHNOLOGIES Haines Company, Inc. POWDEC Haines Company, Inc. ASSOCIATES Haines Company, Inc. DAROS Haines Company, Inc. CTR FOR RPRDCIVE Haines Company, Inc. ALANEBRMED Haines Company, Inc.

5788175- 5 Page 38 Year Uses Source FINDINGS

Year Uses Source

2006 FORRMMD Haines Company, Inc. ALAN E BEER LAB Haines Company, Inc. 2000 PEARL Wesley Haines & Company FOODPRO INTL INC Haines & Company DAROS ASSOCIATES Haines & Company AMER SUNBED MFRS INC Haines & Company 1996 F DARIOS ASSOCIATES Pacific Bell C CALIFORNIA TANNING SUPPLY Pacific Bell A FOODPRO INTERNATIONAL INC Pacific Bell 1991 Westpak PACIFIC BELL WHITE PAGES Jasta PACIFIC BELL WHITE PAGES Food Pro International Inc PACIFIC BELL WHITE PAGES FOOD PRO INTERNATIONAL INC PACIFIC BELL WHITE PAGES JASTA PACIFIC BELL WHITE PAGES WESTPAK PACIFIC BELL WHITE PAGES 1986 Currey Electric Pacific Bell Jasta Pacific Bell Food Pro International Inc Pacific Bell Fine Line Woodworks Pacific Bell 1985 SYNTECH SYSTEMS CORP Pacific Bell FOOD PRO INTERNATIONAL INC Pacific Bell JASTA Pacific Bell N C SERVICE & ENGINEERING INC Pacific Bell

7015 REALM DR

Year Uses Source

2006 NWTCORP Haines Company, Inc. 2000 N W T CORP Haines & Company PEARL Wesley Haines & Company 1996 NWT CORP Pacific Bell 1986 NWTCorp Pacific Bell 1985 NWT CORP Pacific Bell 1980 NWT Corp Pacific Telephone

7017 REALM DR

Year Uses Source

2000 CALLO Aristoteles Haines & Company MICA MICROWAVE Haines & Company 1996 TERRASAT INC Pacific Bell

5788175- 5 Page 39 Year Uses Source FINDINGS

Year Uses Source

1996 STEP ELECTRONICS INC Pacific Bell MICA MICROWAVE Pacific Bell

7019 REALM DR

Year Uses Source

2000 CHISHOLM Haines & Company 1996 NATSTEEL ELECTRONICS INC Pacific Bell

RELM DR

7013 RELM DR

Year Uses Source

1986 Synteci Systems Corp Pacific Bell

SAN TERESA BLVD

7097 SAN TERESA BLVD

Year Uses Source

1980 Ryan E Pacific Telephone

Santa Teresa Blvd

6970 Santa Teresa Blvd

Year Uses Source

2014 CA SYSTEMATIZE EDR Digital Archive

6980 Santa Teresa Blvd

Year Uses Source

2014 INDUSTRIAL RELATIONS CAL DEPT EDR Digital Archive SANTA CLARA COUNTY OPEN SPACE EDR Digital Archive SANTA CLARA COUNTY OF EDR Digital Archive VAISALA INC EDR Digital Archive LUCKY LADY TRUCKING EDR Digital Archive BLUELIGHTTEC INC EDR Digital Archive NORTHERN UNDERGROUND CNSTR EDR Digital Archive INC BAYMARK BUSINESS PARTNERS INC EDR Digital Archive BAYMARK BUSINESS PARTNERS EDR Digital Archive AGENCY FOR HLSTIC EVNGLISM DEV EDR Digital Archive BASIENT LLC EDR Digital Archive CSOFT CORPORATION EDR Digital Archive

5788175- 5 Page 40 Year Uses Source FINDINGS

Year Uses Source

2014 FINANCIAL KNOWLEDGE NETWRK LLC EDR Digital Archive 2010 LDS FAMILY SERVICES EDR Digital Archive CHECKPOINT SYSTEMS INC EDR Digital Archive MAVEN MICRO SYSTEMS EDR Digital Archive 3DMX INC EDR Digital Archive CHRISTOFER COMM EDR Digital Archive SMITH AND BURKE INC EDR Digital Archive HELPONE EDR Digital Archive GREEN GLOBEX LLC EDR Digital Archive HARMON PATHWAY EDR Digital Archive CSOFT CORPORATION EDR Digital Archive AGENCY FOR HLSTIC EVNGLISM DEV EDR Digital Archive LUX EA EDR Digital Archive MBBN FINANCIAL INC EDR Digital Archive INDUSTRIAL RELATIONS CAL DEPT EDR Digital Archive VAISALA INC EDR Digital Archive DISASTER MGT SOLUTIONS INC EDR Digital Archive

SANTA TERESA BLVD

6980 SANTA TERESA BLVD

Year Uses Source

2006 ALLOPTIC Haines Company, Inc. ATWORK MEDICAL Haines Company, Inc. SERVICES Haines Company, Inc. CHURCH JESUS Haines Company, Inc. CHRIST FMLYSERVI Haines Company, Inc. MAVEN MICRO Haines Company, Inc. VAISALAINC Haines Company, Inc. SKIPSTONE MEDIA Haines Company, Inc. SERVICES Haines Company, Inc. PREMIER FINANCIAL Haines Company, Inc. OPTIMAL CORP Haines Company, Inc. SYSTEMS Haines Company, Inc. 2000 COMUNITY LENDING COMUNITY Haines & Company LENDING FINANCL SERYICES KEANE Haines & Company ADVERTISING NAUMANCPHDABPP Haines & Company OPTIMAL CORP Haines & Company

5788175- 5 Page 41 Year Uses Source FINDINGS

Year Uses Source

2000 SEOUOIAINSURANCE Haines & Company 1996 COMUNITY LENDING Pacific Bell 120 COMUNITY LENDING Pacific Bell 205 KEANE ADVERTISING Pacific Bell 230 COMUNITY LENDING Pacific Bell 250 FINANCIAL SERVICES Pacific Bell 200 A NAUMAN CAROL PHD ABPP Pacific Bell SANTA TERESA BL Pacific Bell 1991 AMANT TECHNICAL SERVICES PACIFIC BELL WHITE PAGES ANTICOUNI STAN INSURANCE PACIFIC BELL WHITE PAGES CORPORATE OFFICE PACIFIC BELL WHITE PAGES FARME RS IN S URAN CE GROUP PACIFIC BELL WHITE PAGES BRANCH CLAIMS OFFICE FARME RS IN S URAN CE GROUP PACIFIC BELL WHITE PAGES BRANCH CLAIMS OFFICE FARME RS IN S URAN CE GROUP PACIFIC BELL WHITE PAGES BRANCH CLAIMS OFFICE STROUP STEVE INS AGCY PACIFIC BELL WHITE PAGES Amant Technical Services PACIFIC BELL WHITE PAGES Anticouni Stan Insurance PACIFIC BELL WHITE PAGES Servicing PACIFIC BELL WHITE PAGES Corporate Office PACIFIC BELL WHITE PAGES FARMERS INSURANCE GROUP Branch PACIFIC BELL WHITE PAGES Claims Office Michaels Insurance Services PACIFIC BELL WHITE PAGES FARMERS INSURANCE GROUP Branch PACIFIC BELL WHITE PAGES Claims Office Michaels Insurance Services PACIFIC BELL WHITE PAGES Santa Teresa District PACIFIC BELL WHITE PAGES FARMERS INSURANCE GROUP Branch PACIFIC BELL WHITE PAGES Claims Office

Santa Teresa Blvd

6990 Santa Teresa Blvd

Year Uses Source

2014 WELLS FARGO BANK NATIONAL ASSN EDR Digital Archive 2010 WELLS FARGO BANK NATIONAL ASSN EDR Digital Archive

5788175- 5 Page 42 Year Uses Source FINDINGS

SANTA TERESA BLVD

6990 SANTA TERESA BLVD

Year Uses Source

2006 WELLS FRGO Haines Company, Inc. 2000 NO CURRENT LISTING Haines & Company

7010 SANTA TERESA BLVD

Year Uses Source

2000 NO CURRENT LISTING Haines & Company

7020 SANTA TERESA BLVD

Year Uses Source

1985 WELLS FARGO BANK NA Pacific Bell

Santa Teresa Blvd

7022 Santa Teresa Blvd

Year Uses Source

2014 CIRCLE K 76 EDR Digital Archive 2010 CIRCLE K 76 EDR Digital Archive

SANTA TERESA BLVD

7022 SANTA TERESA BLVD

Year Uses Source

2006 TOSCO B P Haines Company, Inc. 2000 TOSCOBP Haines & Company 1996 TOSCO B P Pacific Bell 1991 BE RN AL AUTOMOTIVE MOBIL PACIFIC BELL WHITE PAGES BERNAL AUTOMOTIVE MOBIL PACIFIC BELL WHITE PAGES BERNAL AUTOMOTIVE MOBIL PACIFIC BELL WHITE PAGES 1986 BERNAL AUTOMOTIVE MOBIL Pacific Bell 1985 BERNAL AUTOMOTIVE MOBIL Pacific Bell 1980 Mobil Oil Pacific Telephone

7026 SANTA TERESA BLVD

Year Uses Source

2006 CARE CENTER Haines Company, Inc. DECOLORES CHILD Haines Company, Inc. 2000 SAKTATRSAVLG CHILD DEVLPCNTR Haines & Company

5788175- 5 Page 43 Year Uses Source FINDINGS

Year Uses Source

1996 MATTS SHARON Pacific Bell SANTA TERESA VILLAGE CHILD Pacific Bell DEVELOPMENT CENTER 1991 Banking Offices Contd San Jose Contd PACIFIC BELL WHITE PAGES Santa Teresa Bernal Office PACIFIC BELL WHITE PAGES BANKING OFFICES (CONTD) PACIFIC BELL WHITE PAGES 1986 Bascom San Carlos Office Pacific Bell Santa Teresa Bernal Office Pacific Bell 1985 BANK OF THE WEST ADMINISTRATIVE Pacific Bell DEPARTMENTS 1980 Bascom San Carlos Office Pacific Telephone Santa Teresa Bernal Office Pacific Telephone

Santa Teresa Blvd

7031 Santa Teresa Blvd

Year Uses Source

2014 BAY BEST CONSTRUCTION INC EDR Digital Archive

SANTA TERESA BLVD

7031 SANTA TERESA BLVD

Year Uses Source

2006 HAIMOWITZLarry Haines Company, Inc. 1991 LAURIANO GLORIA A CMH PACIFIC BELL WHITE PAGES Lauriano Gloria A Cmh PACIFIC BELL WHITE PAGES 1986 Lauriano A L Pacific Bell 1985 LAURIANO A L Pacific Bell 1980 Lauriano AL Pacific Telephone 1975 LAURIANO A L Pacific Telephone Lauriano Tony L Pacific Telephone

Santa Teresa Blvd

7032 Santa Teresa Blvd

Year Uses Source

2014 ADULIS MAIL CENTER EDR Digital Archive SLK CONSULTING CONSORCIUM LLC EDR Digital Archive 2010 SLK CONSULTING CONSORCIUM LLC EDR Digital Archive COMPLETE CMPT & NETWORKING EDR Digital Archive ADULIS MAIL CENTER EDR Digital Archive

5788175- 5 Page 44 Year Uses Source FINDINGS

SANTA TERESA BLVD

7032 SANTA TERESA BLVD

Year Uses Source

2006 EXPRess Haines Company, Inc. DOLLAR PLUS Haines Company, Inc. 2000 NO CURRENT LISTING Haines & Company

Santa Teresa Blvd

7034 Santa Teresa Blvd

Year Uses Source

2014 CALIFORNIA WIRELESS SOLUTIONS EDR Digital Archive 2010 TUFFTALK DBA SPRINT TGTHR WTH EDR Digital Archive

SANTA TERESA BLVD

7034 SANTA TERESA BLVD

Year Uses Source

2000 C & M CARDS&CLLCTBLS Haines & Company ESPRESSO DEUICIOSO Haines & Company 1996 C & M CARDS AND COLLECTIBLES Pacific Bell

7035 SANTA TERESA BLVD

Year Uses Source

2006 MENDOZA Joseph Haines Company, Inc. 2000 WAKEFIELDC Haines & Company 1975 RAMER URS Pacific Telephone Watson Vera Pacific Telephone

Santa Teresa Blvd

7036 Santa Teresa Blvd

Year Uses Source

2014 EXPO NAILS II EDR Digital Archive 2010 EXPO NAILS II EDR Digital Archive

5788175- 5 Page 45 Year Uses Source FINDINGS

SANTA TERESA BLVD

7036 SANTA TERESA BLVD

Year Uses Source

2006 EXPO NAILS Haines Company, Inc. 2000 EXPONALS Haines & Company 1996 EXPO NAILS II Pacific Bell 1985 SWENSON S COUNTRY VILLAGE Pacific Bell CLEANERS 1980 Swensons Country Village Cleaners Pacific Telephone

Santa Teresa Blvd

7038 Santa Teresa Blvd

Year Uses Source

2014 SANTA TERESA STYLING CENTER EDR Digital Archive 2010 SANTA TERESA STYLING CENTER EDR Digital Archive

SANTA TERESA BLVD

7038 SANTA TERESA BLVD

Year Uses Source

2006 BARBERS Haines Company, Inc. SANTATRSA Haines Company, Inc. 2000 SAOTATRSAVLG Haines & Company 1996 SANTA TERESA VILLAGE STYLING Pacific Bell CENTER 1991 Santa Teresa Village Styling Center PACIFIC BELL WHITE PAGES SANTA TERESA VILLAGE STYLING PACIFIC BELL WHITE PAGES CENTER 1985 SANTA TERESA VILLAGE STYLING Pacific Bell CENTER

7039 SANTA TERESA BLVD

Year Uses Source

2006 KOLB Edwin Haines Company, Inc. 2000 BRIDEAOen Haines & Company 1991 Zimmer Chris & Cathy PACIFIC BELL WHITE PAGES ZIMMER CHRIS & CATHY PACIFIC BELL WHITE PAGES 1986 Smead Mike & Tracy Pacific Bell 1985 SMEAD MIKE & TRACY Pacific Bell 1980 Okopny B Pacific Telephone

5788175- 5 Page 46 Year Uses Source FINDINGS

Year Uses Source

1975 Waldo E J Pacific Telephone WALDO E J Pacific Telephone

Santa Teresa Blvd

7040 Santa Teresa Blvd

Year Uses Source

2014 SAN JHAMES EDR Digital Archive 2010 SAN JHAMES EDR Digital Archive

SANTA TERESA BLVD

7040 SANTA TERESA BLVD

Year Uses Source

2006 BASKIN ROBBINS Haines Company, Inc. 2000 BASKINROBBINS Haines & Company 1996 BASKIN ROBBINS ICE CREAM & Pacific Bell YOGURT 1991 HELEN S ICE CREAM PARLOR PACIFIC BELL WHITE PAGES RESTAURANT 1986 Helens Ice Cream Parlor Restaurant Pacific Bell

Santa Teresa Blvd

7042 Santa Teresa Blvd

Year Uses Source

2014 SUBWAY EDR Digital Archive LIRODAN INC EDR Digital Archive 2010 LIRODAN INC EDR Digital Archive

SANTA TERESA BLVD

7042 SANTA TERESA BLVD

Year Uses Source

2006 QUIZNOS Haines Company, Inc. 2000 NO CURRENT LISTING Haines & Company 1996 LITTLE CAESARS PIZZA Pacific Bell 1985 VANS TENNIS SHOES Pacific Bell LIVER S VANS Pacific Bell OLIVER S SKATEBOARDS Pacific Bell OLIVER S SHOES Pacific Bell

5788175- 5 Page 47 Year Uses Source FINDINGS

7043 SANTA TERESA BLVD

Year Uses Source

2006 LOPES Tony Haines Company, Inc. 2000 LOPFSTony Haines & Company 1975 Bonheimer Richd Pacific Telephone

Santa Teresa Blvd

7044 Santa Teresa Blvd

Year Uses Source

2014 CLEANER JENNIFER EDR Digital Archive

SANTA TERESA BLVD

7044 SANTA TERESA BLVD

Year Uses Source

2000 FLOWERDECOR Haines & Company LOWERDECOR Haines & Company 1996 FLOWERDECOR Pacific Bell 1986 Gonzalez Florist & Gifts Pacific Bell

7047 SANTA TERESA BLVD

Year Uses Source

2006 BUTRON John Haines Company, Inc. 2000 OWARREN Anthony Haines & Company 1980 May M N Pacific Telephone 1975 May Arth L Pacific Telephone MAY ARTHUR L LCDR Pacific Telephone

Santa Teresa Blvd

7050 Santa Teresa Blvd

Year Uses Source

2014 GLOGLO BRAZILIAN JIU-JITSU EDR Digital Archive WEST COAST MARTIAL ARTS EDR Digital Archive 2010 WEST COAST MARTIAL ARTS EDR Digital Archive

5788175- 5 Page 48 Year Uses Source FINDINGS

SANTA TERESA BLVD

7050 SANTA TERESA BLVD

Year Uses Source

2006 JOS SOLTIS Haines Company, Inc. 2000 FASHION&PLUS Haines & Company 1996 HOLLYWOOD VIDEO Pacific Bell 1991 UN IQUE VIDE O PACIFIC BELL WHITE PAGES UNIQUE VIDEO PACIFIC BELL WHITE PAGES 1986 Unique Video Pacific Bell 1985 UNIQUE VIDEO Pacific Bell

Santa Teresa Blvd

7052 Santa Teresa Blvd

Year Uses Source

2014 DEEPA CREATIONS INC EDR Digital Archive MAILBOX & MORE EDR Digital Archive LIQUID FLOW TECHNOLOGY EDR Digital Archive 2010 H&R BLOCK INC EDR Digital Archive

SANTA TERESA BLVD

7052 SANTA TERESA BLVD

Year Uses Source

2006 BLOCKH&R Haines Company, Inc. 2000 NO CURRENT LISTING Haines & Company 1996 HAIR CARE BY ANITA Pacific Bell HAIR CARE BY JUDY Pacific Bell BEAUTY PARTS Pacific Bell 1986 Allisons Place Pacific Bell

Santa Teresa Blvd

7054 Santa Teresa Blvd

Year Uses Source

2014 FASHION & PLUS EDR Digital Archive 2010 FASHION & PLUS EDR Digital Archive

5788175- 5 Page 49 Year Uses Source FINDINGS

SANTA TERESA BLVD

7054 SANTA TERESA BLVD

Year Uses Source

2006 FASHION&PLUS Haines Company, Inc. 2000 FASJHIMNS Haines & Company 1996 FASHION & PLUS Pacific Bell 1991 FASHION PLUS PACIFIC BELL WHITE PAGES Fashion Plus PACIFIC BELL WHITE PAGES 1985 SEVEN TREES AUTO PARTS INC Pacific Bell

7057 SANTA TERESA BLVD

Year Uses Source

2006 HERNANDEZ Edca Haines Company, Inc. 2000 HORIAKJad Haines & Company 1991 LEFFERTS JEFF PACIFIC BELL WHITE PAGES Lefferts Jeff PACIFIC BELL WHITE PAGES 1985 BATEMAN JAMES & MARGIE Pacific Bell

Santa Teresa Blvd

7058 Santa Teresa Blvd

Year Uses Source

2014 EMPEROR NORTON REST & PIZZA EDR Digital Archive 2010 EMPEROR NORTON SAN FRANCISCO EDR Digital Archive S

SANTA TERESA BLVD

7058 SANTA TERESA BLVD

Year Uses Source

2006 EMPERORNORTON Haines Company, Inc. 2000 EMPEROR NORTON Haines & Company 1996 EMPEROR NORTON ITALIAN Pacific Bell RESTAURANT & SAN 1986 EMPEROR NORTON SAN FRANCISCO Pacific Bell STYLE PIZZA 1985 EMPEROR NORTON SAN FRANCISCO Pacific Bell STYLE PIZZA

5788175- 5 Page 50 Year Uses Source FINDINGS

7060 SANTA TERESA BLVD

Year Uses Source

2000 NO CURRENT LISTING Haines & Company

Santa Teresa Blvd

7064 Santa Teresa Blvd

Year Uses Source

2014 BERNAL BAGELS & DONUTS EDR Digital Archive 2010 BERNAL BAGELS & DONUTS EDR Digital Archive

SANTA TERESA BLVD

7064 SANTA TERESA BLVD

Year Uses Source

2006 BERNALBAGELS& Haines Company, Inc. DONUTS Haines Company, Inc. 2000 BERNALBAGELS&DONUTS Haines & Company 1996 BERNAL BAGELS & DONUTS Pacific Bell 1986 SANTA TERESA BAKERY Pacific Bell

Santa Teresa Blvd

7068 Santa Teresa Blvd

Year Uses Source

2010 SANTA TERESA BOTTLE SHOP EDR Digital Archive

SANTA TERESA BLVD

7068 SANTA TERESA BLVD

Year Uses Source

2000 SANTATRSABOTTLE Haines & Company 1996 SANTA TERESA BOTTLE SHOP Pacific Bell 1991 SANTA TERESA BOTTLE SHOP PACIFIC BELL WHITE PAGES Santa Teresa Bottle Shop PACIFIC BELL WHITE PAGES 1985 SANTA TERESA BOTTLE SHOP Pacific Bell

5788175- 5 Page 51 Year Uses Source FINDINGS

Santa Teresa Blvd

7071 Santa Teresa Blvd

Year Uses Source

2014 SAUNDERS GROUP EDR Digital Archive 2010 SAUNDERS GROUP EDR Digital Archive

SANTA TERESA BLVD

7071 SANTA TERESA BLVD

Year Uses Source

2006 SAMPLES Stave Haines Company, Inc. 2000 SAUNDERSMary Haines & Company 1996 Parsells Arthur C Pacific Bell 1975 Parsells Arth C Pacific Telephone

Santa Teresa Blvd

7076 Santa Teresa Blvd

Year Uses Source

2014 NOB HILL GENERAL STORE INC EDR Digital Archive 2010 NOB HILL GENERAL STORE INC EDR Digital Archive

SANTA TERESA BLVD

7076 SANTA TERESA BLVD

Year Uses Source

2006 OB HILL FOODS Haines Company, Inc. 2000 WELLS PR Haines & Company NOBHO0 LLFOODS Haines & Company 1996 NOB HILL FOODS Pacific Bell 1991 ALPHA BETA COMPANY PACIFIC BELL WHITE PAGES ALPHA BETA BAKERY-DELI PACIFIC BELL WHITE PAGES Alpha Beta Company PACIFIC BELL WHITE PAGES 1985 ALPHA BETA COMPANY DIVISION Pacific Bell OFFICES & WAREHOUSE

7077 SANTA TERESA BLVD

Year Uses Source

2006 LUTMAN Robert Haines Company, Inc. 2000 LUTMANRobert Haines & Company

5788175- 5 Page 52 Year Uses Source FINDINGS

Year Uses Source

2000 SMITH Pater Haines & Company 1985 SIRONI FRANCO Pacific Bell 1975 Hearn Albert R Pacific Telephone

7080 SANTA TERESA BLVD

Year Uses Source

2006 NATUREWOOD Haines Company, Inc. FURNITURE Haines Company, Inc. 2000 NATUREWOOD FURNITURE Haines & Company 1996 NATUREWOOD FURNITURE Pacific Bell 1985 LIFE CARE HOME HEALTH Pacific Bell SAV-NOW DRUG STORE Pacific Bell 1980 Sav Now Drug Store Pacific Telephone

7081 SANTA TERESA BLVD

Year Uses Source

2006 MORIN Jose Haines Company, Inc. 2000 ODUFEXISCOs Haines & Company 1996 Keech Barry & Susan Pacific Bell 1975 Federico Frances Pacific Telephone

7087 SANTA TERESA BLVD

Year Uses Source

2006 EISENBARTH Dale Haines Company, Inc. 2000 ESENBAOTHDa Ie Haines & Company 1996 Eisenbarth Dale Pacific Bell 1991 EISENBARTH DALE PACIFIC BELL WHITE PAGES 1975 Stigall Vernon Pacific Telephone

Santa Teresa Blvd

7090 Santa Teresa Blvd

Year Uses Source

2014 ACEVEDO HUBERTO JR EDR Digital Archive RESTAURANTS EL AMIGO RESTAURANT EDR Digital Archive 2010 ACEVEDO HUBERTO JR EDR Digital Archive RESTAURANTS EL AMIGO EDR Digital Archive

5788175- 5 Page 53 Year Uses Source FINDINGS

SANTA TERESA BLVD

7090 SANTA TERESA BLVD

Year Uses Source

2006 ELAMIGO Haines Company, Inc. 2000 ELA IGO Haines & Company 1996 EL AMIGO Pacific Bell 1991 EL AMIGO PACIFIC BELL WHITE PAGES El Amigo PACIFIC BELL WHITE PAGES E PACIFIC BELL WHITE PAGES 1986 My Dads Chill Pacific Bell 1985 COURTYARD DR Pacific Bell

7091 SANTA TERESA BLVD

Year Uses Source

2006 FULCHER P Haines Company, Inc. 2000 KEt LLYCame Haines & Company 1975 Vacant Pacific Telephone

7097 SANTA TERESA BLVD

Year Uses Source

2006 NELSON Caryn Haines Company, Inc. 2000 GABRIELStanlay Haines & Company 1996 Szakacs John & Brend Pacific Bell 1975 RYAN E Pacific Telephone

Santa Teresa Blvd

7098 Santa Teresa Blvd

Year Uses Source

2014 GOODWILL OF SILICON VALLEY EDR Digital Archive 2010 GOODWILL INDUSTRIES EDR Digital Archive

SANTA TERESA BLVD

7098 SANTA TERESA BLVD

Year Uses Source

2006 SCLAR CO Haines Company, Inc. SANTATRSA Haines Company, Inc. GOODWILL OF Haines Company, Inc. 1991 SPROUSE-REITZ CO INC PACIFIC BELL WHITE PAGES

5788175- 5 Page 54 Year Uses Source FINDINGS

Year Uses Source

1985 SPROUSE-REITZ CO INC Pacific Bell

Santa Teresa Blvd

7102 Santa Teresa Blvd

Year Uses Source

2014 OREILLY AUTOMOTIVE STORES INC EDR Digital Archive 2010 OREILLY AUTOMOTIVE INC EDR Digital Archive

SANTA TERESA BLVD

7102 SANTA TERESA BLVD

Year Uses Source

2006 PARTS Haines Company, Inc. KRAGEN AUTO Haines Company, Inc. 2000 KRAGENAt ITOPARTS Haines & Company 1996 KRAGEN AUTO PARTS Pacific Bell 1991 KRAGEN AUTO WORKS PACIFIC BELL WHITE PAGES KRAGE N AUTO W ORKS PACIFIC BELL WHITE PAGES 1986 KRAGEN AUTO PARTS Pacific Bell 1985 KRAGEN AUTO SUPPLY Pacific Bell

7106 SANTA TERESA BLVD

Year Uses Source

2000 GOLDEN HOUSE RSTRNT Haines & Company

Santa Teresa Blvd

7108 Santa Teresa Blvd

Year Uses Source

2014 ANH A PHUNG EDR Digital Archive GOLDEN HOUSE CHINESE REST EDR Digital Archive 2010 GOLDEN HOUSE CHINESE REST EDR Digital Archive ANH A PHUNG EDR Digital Archive

SANTA TERESA BLVD

7108 SANTA TERESA BLVD

Year Uses Source

2006 RSTRNT Haines Company, Inc. GOLDEN HOUSE Haines Company, Inc.

5788175- 5 Page 55 Year Uses Source FINDINGS

Year Uses Source

1996 GOLDEN HOUSE CHINESE Pacific Bell RESTAURANT 1991 GOLDEN HOUSE CHINESE PACIFIC BELL WHITE PAGES RESTAURANT

7110 SANTA TERESA BLVD

Year Uses Source

2006 CIGARETTESPLUS Haines Company, Inc. 2000 CIGARETIESCHEAPER Haines & Company CIGARETTES CHEAPER Haines & Company 1996 CIGARETTES CHEAPER Pacific Bell 1991 A REALLY GREAT SEAUTY SUPPLY PACIFIC BELL WHITE PAGES A Really Great Seauty Supply PACIFIC BELL WHITE PAGES 1986 ARIEN BEAUTY Pacific Bell SUPPLY Pacific Bell 1985 ARIEN BEAUTY SUPPLY Pacific Bell

7112 SANTA TERESA BLVD

Year Uses Source

2000 NO CURRENT LISTING Haines & Company 1991 SANTA TERESA COPY PRINT PACIFIC BELL WHITE PAGES COPY PRIN T OF S AN TATE RE S A PACIFIC BELL WHITE PAGES Santa Teresa Copy Print PACIFIC BELL WHITE PAGES 1986 Santa Teresa Copy Print Pacific Bell 1985 SANTA TERESA COPY PRINT Pacific Bell COPY PRINT OF SANTA TERESA Pacific Bell 1980 Sav Com Blossom Valley Pacific Telephone

Santa Teresa Blvd

7114 Santa Teresa Blvd

Year Uses Source

2014 BENNIE FRANK PRODUCTION EDR Digital Archive 2010 VALUE DOLLAR STORE EDR Digital Archive

SANTA TERESA BLVD

7114 SANTA TERESA BLVD

Year Uses Source

2000 TEACHERSHELPER Haines & Company 1996 TEACHERS HELPER INC Pacific Bell

5788175- 5 Page 56 Year Uses Source FINDINGS

Santa Teresa Blvd

7116 Santa Teresa Blvd

Year Uses Source

2014 DOLLAR PLUS EXPRESS EDR Digital Archive NEW IMPRESSIONS 2000COM EDR Digital Archive 2010 NEW IMPRESSIONS 2000COM EDR Digital Archive DOLLAR PLUS EXPRESS EDR Digital Archive

SANTA TERESA BLVD

7116 SANTA TERESA BLVD

Year Uses Source

2006 MACKENZIEYvon Haines Company, Inc. New i MPRess ION Haines Company, Inc. 2000 NEWIMPRESSIONFULLSERV SALON Haines & Company 1996 FULL SERVICE SALON Pacific Bell 1985 HAIR CRAFTERS Pacific Bell

Santa Teresa Blvd

7118 Santa Teresa Blvd

Year Uses Source

2010 ERNIE REYES WEST COAST SANTA T EDR Digital Archive

SANTA TERESA BLVD

7118 SANTA TERESA BLVD

Year Uses Source

2006 WESTCST MARTIAL Haines Company, Inc. CST SANTATRSA Haines Company, Inc. ERNIE REYES WEST Haines Company, Inc. 2000 NO CURRENT LISTING Haines & Company 1986 Trans Estate Realty Pacific Bell Trans Estate Loans Pacific Bell 1985 TRANS ESTATE LOANS Pacific Bell WYMAN LESTER C Pacific Bell

5788175- 5 Page 57 Year Uses Source FINDINGS

Santa Teresa Blvd

7122 Santa Teresa Blvd

Year Uses Source

2014 SANTA TERESA PURE WATER EDR Digital Archive 2010 SANTA TERESA PURE WATER EDR Digital Archive

SANTA TERESA BLVD

7122 SANTA TERESA BLVD

Year Uses Source

2006 SANTATRSAPURE Haines Company, Inc. WATER Haines Company, Inc. 2000 SANTATRSAPUREWA TER Haines & Company 1996 SANTA TERESA PURE WATER Pacific Bell 1980 TC Stationers Pacific Telephone

Santa Teresa Blvd

7124 Santa Teresa Blvd

Year Uses Source

2010 CURVES FOR WOMEN EDR Digital Archive

SANTA TERESA BLVD

7124 SANTA TERESA BLVD

Year Uses Source

2006 CURVES Haines Company, Inc. 2000 DEUAS Haines & Company CLEANERS 8 DRAPERY Haines & Company 1996 DELIAS CLEANERS & DRAPERY Pacific Bell CENTERS 1991 DELIA S CLEANERS & DRAPERY PACIFIC BELL WHITE PAGES CENTERS Delias Cleaners & Drapery Centers PACIFIC BELL WHITE PAGES

Santa Teresa Blvd

7126 Santa Teresa Blvd

Year Uses Source

2014 LAUNDERLAND COIN OPERATED LDRY EDR Digital Archive 2010 LAUNDERLAND COIN OPERATED LDRY EDR Digital Archive

5788175- 5 Page 58 Year Uses Source FINDINGS

SANTA TERESA BLVD

7126 SANTA TERESA BLVD

Year Uses Source

2006 LAUNDERLAND Haines Company, Inc. 2000 LAUNDERLAND LAUNDRY Haines & Company 1996 LAUNDERLAND COIN OPERATED Pacific Bell LAUNDRY

Santa Teresa Blvd

7128 Santa Teresa Blvd

Year Uses Source

2014 AN-JAN FEED & PET SUPPLY INC EDR Digital Archive 2010 AN-JAN FEED & PET SUPPLY INC EDR Digital Archive

SANTA TERESA BLVD

7128 SANTA TERESA BLVD

Year Uses Source

2006 SUPPLY Haines Company, Inc. AN JAN FEED & PET Haines Company, Inc. 2000 AN JANFEED&PET SUPPLY Haines & Company 1996 AN JAN FEED & PET SUPPLY Pacific Bell 1986 SOUTH BAY GOURMET DELCTSN INC Pacific Bell

Santa Teresa Blvd

7130 Santa Teresa Blvd

Year Uses Source

2014 SUSHI BOAT TOWN EDR Digital Archive 2010 SUSHI BOAT TOWN EDR Digital Archive

SANTA TERESA BLVD

7130 SANTA TERESA BLVD

Year Uses Source

2006 SUSHI BOATTOWN Haines Company, Inc. 2000 TOGOSEATERY Haines & Company 1996 TOGOS EATERY Pacific Bell 1991 Togos Eatery PACIFIC BELL WHITE PAGES

5788175- 5 Page 59 Year Uses Source FINDINGS

Year Uses Source

1991 TOGO S EATERY PACIFIC BELL WHITE PAGES

Santa Teresa Blvd

7132 Santa Teresa Blvd

Year Uses Source

2010 ATLANTIC JANITORIAL SERVICE CO EDR Digital Archive

7136 Santa Teresa Blvd

Year Uses Source

2014 KUMON CENTER OF SANTA TERESA EDR Digital Archive 2010 KUMON CENTER OF SANTA TERESA EDR Digital Archive

7160 Santa Teresa Blvd

Year Uses Source

2014 MOORE DHLWAL ANMAL HSPTALS INC EDR Digital Archive SILICON VALLEY VETERINARY SPEC EDR Digital Archive 2010 BLOCKBUSTER INC EDR Digital Archive

SANTA TERESA DR

6980 SANTA TERESA DR

Year Uses Source

1991 DISCOUNT GRAPHICS PACIFIC BELL WHITE PAGES

7022 SANTA TERESA DR

Year Uses Source

1985 BERNAL AUTOMOTIVE MOBIL Pacific Bell

7035 SANTA TERESA DR

Year Uses Source

1980 Quigley Edward F X Pacific Telephone

7036 SANTA TERESA DR

Year Uses Source

1991 NAIL INDULGENCE PACIFIC BELL WHITE PAGES

7044 SANTA TERESA DR

Year Uses Source

1991 FLOWERDECOR PACIFIC BELL WHITE PAGES 1985 GONZALEZ FLORIST & GIFTS Pacific Bell

5788175- 5 Page 60 Year Uses Source FINDINGS

7057 SANTA TERESA DR

Year Uses Source

1975 HINDERSINN KENNETH Pacific Telephone

7058 SANTA TERESA DR

Year Uses Source

1991 EMPEROR NORTON SAN FRANCISCO PACIFIC BELL WHITE PAGES STYLE PIZZA E MPE ROR N ORTON S AN FRAN CIS PACIFIC BELL WHITE PAGES CO S TYLE PIZZA

7064 SANTA TERESA DR

Year Uses Source

1991 S AN TA TE RE S A BAKE RY AN D PACIFIC BELL WHITE PAGES CAFE 1985 SANTA TERESA BAKERY Pacific Bell

7071 SANTA TERESA DR

Year Uses Source

1985 PARSLS ARTHUR U Pacific Bell

7116 SANTA TERESA DR

Year Uses Source

1991 HAIR GRAFTERS PACIFIC BELL WHITE PAGES

7118 SANTA TERESA DR

Year Uses Source

1985 WESTERN HOME LOANS Pacific Bell TRANS ESTATE REALTY Pacific Bell

SANTA TERESA LN

7036 SANTA TERESA LN

Year Uses Source

1986 Swensons Country Village Cleaners Pacific Bell

7052 SANTA TERESA LN

Year Uses Source

1975 RAGGEDY ANN & ANDY COIFFURE Pacific Telephone

7118 SANTA TERESA LN

Year Uses Source

1980 CAMDEN TV Pacific Telephone

5788175- 5 Page 61 Year Uses Source FINDINGS

SANTA TERESA ST

6980 SANTA TERESA ST

Year Uses Source

1991 Discount Graphics PACIFIC BELL WHITE PAGES

6990 SANTA TERESA ST

Year Uses Source

1991 Wells Fargo Bank NA Contd Branch PACIFIC BELL WHITE PAGES Offices Contd San Jose Contd Eastridge Contd Santa Teresa Bernal PACIFIC BELL WHITE PAGES

7032 SANTA TERESA ST

Year Uses Source

1980 Allstate Realtors Pacific Telephone Atlstate Realtors Pacific Telephone

7036 SANTA TERESA ST

Year Uses Source

1991 Nail Indulgence PACIFIC BELL WHITE PAGES

7044 SANTA TERESA ST

Year Uses Source

1991 Flowerdecor PACIFIC BELL WHITE PAGES 1980 Santa Teresa Office Pacific Telephone VAN VLECK REALTORS Pacific Telephone

7054 SANTA TERESA ST

Year Uses Source

1980 SEVEN TREES AUTO INC Pacific Telephone

7057 SANTA TERESA ST

Year Uses Source

1980 Hindersinn Kenneth Pacific Telephone

7058 SANTA TERESA ST

Year Uses Source

1980 EMPEROR NORTON SAN FRANCISCO Pacific Telephone STYLE PIZZA

5788175- 5 Page 62 Year Uses Source FINDINGS

7064 SANTA TERESA ST

Year Uses Source

1991 SANTA TERESA BAKERY AND CAFE PACIFIC BELL WHITE PAGES

7068 SANTA TERESA ST

Year Uses Source

1986 Santa Teresa Bottle Shop Pacific Bell

7071 SANTA TERESA ST

Year Uses Source

1980 Parsells Arthur C Pacific Telephone 1975 PARSELLS ARTHUR C Pacific Telephone

7077 SANTA TERESA ST

Year Uses Source

1980 Lutman Robt N Pacific Telephone

7090 SANTA TERESA ST

Year Uses Source

1980 Courtyard The restrnt Pacific Telephone Courtyard The restrnt Pacific Telephone

7098 SANTA TERESA ST

Year Uses Source

1986 Sprouse Reitz Co Inc Pacific Bell 1980 Sprouse Reitz Co Inc Pacific Telephone

7116 SANTA TERESA ST

Year Uses Source

1991 Hair Grafters PACIFIC BELL WHITE PAGES

7118 SANTA TERESA ST

Year Uses Source

1986 Wyman Lester C Pacific Bell

SANTA THERESA BLVD

6980 SANTA THERESA BLVD

Year Uses Source

1991 Stroup Steve Ins Agcy PACIFIC BELL WHITE PAGES

5788175- 5 Page 63 Year Uses Source FINDINGS

7087 SANTA THERESA BLVD

Year Uses Source

1991 Eisenbarth Dale PACIFIC BELL WHITE PAGES

7098 SANTA THERESA BLVD

Year Uses Source

1991 Sprouse Reitz Co Inc PACIFIC BELL WHITE PAGES

7108 SANTA THERESA BLVD

Year Uses Source

1991 Golden House Chinese Restaurant PACIFIC BELL WHITE PAGES

7112 SANTA THERESA BLVD

Year Uses Source

1991 COPY PRINT OF SANTATERESA PACIFIC BELL WHITE PAGES

5788175- 5 Page 64 FINDINGS

ADJOINING PROPERTY: ADDRESSES NOT IDENTIFIED IN RESEARCH SOURCE The following Adjoining Property addresses were researched for this report, and the addresses were not identified in research source.

Address Researched Address Not Identified in Research Source 155 BERNAL RD 2014, 2010, 2006, 2001, 1996, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 160 BERNAL RD 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 170 BERNAL RD 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 170 Bernal Rd 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 170 Burning Tree Dr 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 172 Bernal Rd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 172 BERNAL RD 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 172 Burning Tree Dr 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 173 Burning Tree Dr 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 174 BERNAL RD 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 175 BERNAL RD 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 175 Bernal Rd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 176 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 176 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 176 Banff Springs Way 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 178 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 178 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 180 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 180 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 180 Banff Springs Way 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 182 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 182 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 182 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 184 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 184 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 184 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 186 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 186 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 186 Banff Springs Way 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 186 NEW RIVER DR 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 187 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 188 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 188 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1991, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 188 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 191 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 192 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 192 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 192 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 194 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 194 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 195 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 196 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 196 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 196 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 198 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 198 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 199 NEW RIVER DR 2014, 2010, 2001, 1996, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 200 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 200 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 200 BERNAL RD 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 200 NEW RIVER DR 2014, 2010, 2001, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 202 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 202 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 203 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 204 BANFF SPRIN 9 S WAY 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 204 BANFF SPRING WAY 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 204 BANFF SPRINGS WAY 2014, 2010, 2006, 2001, 1996, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 204 NEW RIVER DR 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 207 NEW RIVER DR 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 208 NEW RIVER DR 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 24 FAIRWAY GLEN LN 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 250 BERNAL RD 2014, 2010, 2006, 2001, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 260 BERNAL RD 2014, 2010, 2001, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 33 FAIRWAY GLEN DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6970 Santa Teresa Blvd 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6980 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 6980 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6980 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6980 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6980 SANTA THERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6990 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6990 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 6990 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7007 REALM DR 2014, 2010, 2001, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7010 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7011 REALM DR 2014, 2010, 2001, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7013 REALM DR 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7013 RELM DR 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7015 REALM DR 2014, 2010, 2001, 1991, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7017 REALM DR 2014, 2010, 2006, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7019 REALM DR 2014, 2010, 2006, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7020 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7022 SANTA TERESA BLVD 2014, 2010, 2001, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7022 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7022 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7026 SANTA TERESA BLVD 2014, 2010, 2001, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7031 SANTA TERESA BLVD 2014, 2010, 2001, 2000, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7031 Santa Teresa Blvd 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7032 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7032 CHERRY CHASE WAY 2014, 2010, 2001, 1996, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7032 Cherry Chase Way 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7032 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7032 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7032 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7033 BANFF SPRING CT 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7033 BANFF SPRINGS CT 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7033 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7033 Burning Hills Pl 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7034 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7034 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7034 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7035 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7035 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 CHERRY CHASE WAY 2014, 2010, 2001, 1996, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 SANTA TERESA LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7036 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7037 BANFF SPRING CT 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7037 BANFF SPRINGS CT 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7037 Banff Springs Ct 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7037 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7038 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7038 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7038 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7039 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7040 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7040 CHERRY CHASE WAY 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7040 SANTA TERESA BLVD 2014, 2010, 2001, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7040 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7041 BANFF SPRING CT 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7041 BANFF SPRINGS CT 2014, 2010, 2006, 2001, 1991, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7041 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7042 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7042 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7042 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7043 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7044 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7044 CHERRY CHASE WAY 2014, 2010, 2001, 1996, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7044 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7044 Santa Teresa Blvd 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7044 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7044 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7045 BANFF SPRING CT 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7045 BANFF SPRINGS CT 2014, 2010, 2006, 2001, 1996, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7045 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7046 BURNING HILLS PL 2014, 2010, 2001, 1996, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7046 CYPRESS POINT CT 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7047 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7048 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7048 CHERRY CHASE WAY 2014, 2010, 2001, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7049 BANFF SPRING CT 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7049 BANFF SPRINGS CT 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7049 BURNING HILLS PL 2014, 2010, 2001, 1996, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7050 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7050 SANTA TERESA BLVD 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7050 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7052 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7052 CHERRY CHASE WAY 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7052 Cherry Chase Way 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7052 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7052 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7052 SANTA TERESA LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7053 BANFF SPRING CT 2014, 2010, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7053 BANFF SPRINGS CT 2014, 2010, 2006, 2001, 1991, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7053 BURNING HILLS PL 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7054 BURNING HILLS PL 2014, 2010, 2001, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7054 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7054 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7054 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7056 CHERRY CHASE LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7056 CHERRY CHASE WAY 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7056 Cherry Chase Way 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7056 CYPRESS POINT CT 2014, 2010, 2001, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7057 BURNING HILLS PL 2014, 2010, 2001, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7057 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7057 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7057 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7058 BURNING HILLS PL 2014, 2010, 2001, 1996, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7058 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7058 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7058 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7058 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7058 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7060 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7060 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7062 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7062 Cypress Point Ct 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7064 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7064 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7064 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7064 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7064 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7066 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7068 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7068 Cypress Point Ct 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7068 Santa Teresa Blvd 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7068 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7068 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7071 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7071 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7071 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7071 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7073 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7076 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7076 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7077 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7077 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7078 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7079 CYPRESS POINT CT 2014, 2010, 2001, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7080 INDIAN WELLS CT 2014, 2010, 2001, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7080 Indian Wells Ct 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7080 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7081 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7082 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7083 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7084 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7086 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7087 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7087 SANTA THERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7088 INDIAN WELLS CT 2014, 2010, 2001, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7089 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7090 INDIAN WELLS CT 2014, 2010, 2001, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7090 SANTA TERESA BLVD 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7090 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7090 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7091 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7092 INDIAN WE OS CT 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7092 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7093 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7094 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7094 Indian Wells Ct 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7096 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7097 SAN TERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7097 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7098 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7098 SANTA TERESA BLVD 2014, 2010, 2001, 2000, 1996, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7098 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7098 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7098 SANTA THERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7099 CYPRESS POINT CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7100 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7101 APTOS BEACH CT 2014, 2010, 2001, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7101 APTOS BEEACH CT 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7102 APTOS BEACH CT 2014, 2010, 2001, 1996, 1991, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7102 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1986, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7102 SANTA TERESA BLVD 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7102 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7104 Indian Wells Ct 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7104 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7106 INDIAN WELLS CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7106 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7107 APTOS BEACH CT 2014, 2010, 2001, 1996, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7108 APTOS BEACH CT 2014, 2010, 2001, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7108 SANTA TERESA BLVD 2014, 2010, 2001, 2000, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7108 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7108 SANTA THERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7110 SANTA TERESA BLVD 2014, 2010, 2001, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7111 APTOS BEACH CT 2014, 2010, 2001, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7112 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1996, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7112 SANTA THERESA BLVD 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7114 APTOS BEACH CT 2014, 2010, 2001, 1996, 1991, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7114 SANTA TERESA BLVD 2014, 2010, 2006, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7114 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7116 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7116 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7116 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7116 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7117 APTOS BEACH CT 2014, 2010, 2001, 1996, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7118 SANTA TERESA BLVD 2014, 2010, 2001, 1996, 1991, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7118 Santa Teresa Blvd 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7118 SANTA TERESA DR 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7118 SANTA TERESA LN 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7118 SANTA TERESA ST 2014, 2010, 2006, 2001, 2000, 1996, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7120 APTOS BEACH CT 2014, 2010, 2001, 1996, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7122 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7122 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7124 Santa Teresa Blvd 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 FINDINGS

Address Researched Address Not Identified in Research Source 7124 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7126 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7126 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7128 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7128 SANTA TERESA BLVD 2014, 2010, 2001, 1991, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7130 SANTA TERESA BLVD 2014, 2010, 2001, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7130 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7132 Santa Teresa Blvd 2014, 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7136 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 7160 Santa Teresa Blvd 2006, 2001, 2000, 1996, 1991, 1986, 1985, 1982, 1980, 1978, 1975, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922 TARGET PROPERTY: ADDRESS NOT IDENTIFIED IN RESEARCH SOURCE The following Target Property addresses were researched for this report, and the addresses were not identified in the research source.

Address Researched Address Not Identified in Research Source 7028 Santa Teresa Boulevard 2006, 2001, 1982, 1980, 1978, 1974, 1970, 1968, 1966, 1965, 1964, 1963, 1962, 1960, 1957, 1955, 1950, 1946, 1945, 1942, 1940, 1936, 1935, 1931, 1930, 1926, 1925, 1922

APPENDIX F

Proposed Retail Building 7028 Santa Teresa Boulevard San Jose, CA 95139

Inquiry Number: 5788175.3 September 13, 2019

Certified Sanborn® Map Report

6 Armstrong Road, 4th floor Shelton, CT 06484 Toll Free: 800.352.0050 www.edrnet.com Certified Sanborn® Map Report 09/13/19 Site Name: Client Name: Proposed Retail Building Salem Engineering Group 7028 Santa Teresa Boulevard 4729 West Jacquelyn Ave San Jose, CA 95139 Fresno, CA 93722 EDR Inquiry # 5788175.3 Contact: Richard Mccondichie

The Sanborn Library has been searched by EDR and maps covering the target property location as provided by Salem Engineering Group were identified for the years listed below. The Sanborn Library is the largest, most complete collection of fire insurance maps. The collection includes maps from Sanborn, Bromley, Perris & Browne, Hopkins, Barlow, and others. Only Environmental Data Resources Inc. (EDR) is authorized to grant rights for commercial reproduction of maps by the Sanborn Library LLC, the copyright holder for the collection. Results can be authenticated by visiting www.edrnet.com/sanborn.

The Sanborn Library is continually enhanced with newly identified map archives. This report accesses all maps in the collection as of the day this report was generated. Certified Sanborn Results:

Certification # F2B0-44C6-BA10 PO # NA Project 5-419-0788 UNMAPPED PROPERTY Sanborn® Library search results This report certifies that the complete holdings of the Sanborn Library, Certification #: F2B0-44C6-BA10 LLC collection have been searched based on client supplied target property information, and fire insurance maps covering the target property The Sanborn Library includes more than 1.2 million fire insurance maps from Sanborn, Bromley, Perris & were not found. Browne, Hopkins, Barlow and others which track historical property usage in approximately 12,000 American cities and towns. Collections searched:

Library of Congress University Publications of America

EDR Private Collection

The Sanborn Library LLC Since 1866™

Limited Permission To Make Copies

Salem Engineering Group (the client) is permitted to make up to FIVE photocopies of this Sanborn Map transmittal and each fire insurance map accompanying this report solely for the limited use of its customer. No one other than the client is authorized to make copies. Upon request made directly to an EDR Account Executive, the client may be permitted to make a limited number of additional photocopies. This permission is conditioned upon compliance by the client, its customer and their agents with EDR's copyright policy; a copy of which is available upon request.

Disclaimer - Copyright and Trademark Notice This Report contains certain information obtained from a variety of public and other sources reasonably available to Environmental Data Resources, Inc. It cannot be concluded from this Report that coverage information for the target and surrounding properties does not exist from other sources. NO WARRANTY EXPRESSED OR IMPLIED, IS MADE WHATSOEVER IN CONNECTION WITH THIS REPORT. ENVIRONMENTAL DATA RESOURCES, INC. SPECIFICALLY DISCLAIMS THE MAKING OF ANY SUCH WARRANTIES, INCLUDING WITHOUT LIMITATION, MERCHANTABILITY OR FITNESS FOR A PARTICULAR USE OR PURPOSE. ALL RISK IS ASSUMED BY THE USER. IN NO EVENT SHALL ENVIRONMENTAL DATA RESOURCES, INC. BE LIABLE TO ANYONE, WHETHER ARISING OUT OF ERRORS OR OMISSIONS, NEGLIGENCE, ACCIDENT OR ANY OTHER CAUSE, FOR ANY LOSS OF DAMAGE, INCLUDING, WITHOUT LIMITATION, SPECIAL, INCIDENTAL, CONSEQUENTIAL, OR EXEMPLARY DAMAGES. ANY LIABILITY ON THE PART OF ENVIRONMENTAL DATA RESOURCES, INC. IS STRICTLY LIMITED TO A REFUND OF THE AMOUNT PAID FOR THIS REPORT. Purchaser accepts this Report "AS IS". Any analyses, estimates, ratings, environmental risk levels or risk codes provided in this Report are provided for illustrative purposes only, and are not intended to provide, nor should they be interpreted as providing any facts regarding, or prediction or forecast of, any environmental risk for any property. Only a Phase I Environmental Site Assessment performed by an environmental professional can provide information regarding the environmental risk for any property. Additionally, the information provided in this Report is not to be construed as legal advice. Copyright 2019 by Environmental Data Resources, Inc. All rights reserved. Reproduction in any media or format, in whole or in part, of any report or map of Environmental Data Resources, Inc., or its affiliates, is prohibited without prior written permission. EDR and its logos (including Sanborn and Sanborn Map) are trademarks of Environmental Data Resources, Inc. or its affiliates. All other trademarks used herein are the property of their respective owners.

5788175 - 3 page 2

APPENDIX

G

APPENDIX B

Proposed Retail Building 7028 Santa Teresa Boulevard San Jose, CA 95139

Inquiry Number: 5788175.2s September 13, 2019

®kcehCoeG htiw tropeR ™paM suidaR RDE ehT RDE suidaR ™paM tropeR htiw ®kcehCoeG

6 Armstrong Road, 4th floor Shelton, CT 06484 Toll Free: 800.352.0050 www.edrnet.com

FORM-LBC-LMI TABLE OF CONTENTS

SECTION PAGE

Executive Summary ES1 Overview Map 2 Detail Map 3 Map Findings Summary 4 Map Findings 8 Orphan Summary 219 Government Records Searched/Data Currency Tracking GR-1

GEOCHECK ADDENDUM

Physical Setting Source Addendum A-1 Physical Setting Source Summary A-2 Physical Setting Source Map A-7 Physical Setting Source Map Findings A-8 Physical Setting Source Records Searched PSGR-1

Thank you for your business. Please contact EDR at 1-800-352-0050 with any questions or comments.

Disclaimer - Copyright and Trademark Notice This Report contains certain information obtained from a variety of public and other sources reasonably available to Environmental Data Resources, Inc. It cannot be concluded from this Report that coverage information for the target and surrounding properties does not exist from other sources. NO WARRANTY EXPRESSED OR IMPLIED, IS MADE WHATSOEVER IN CONNECTION WITH THIS REPORT. ENVIRONMENTAL DATA RESOURCES, INC. SPECIFICALLY DISCLAIMS THE MAKING OF ANY SUCH WARRANTIES, INCLUDING WITHOUT LIMITATION, MERCHANTABILITY OR FITNESS FOR A PARTICULAR USE OR PURPOSE. ALL RISK IS ASSUMED BY THE USER. IN NO EVENT SHALL ENVIRONMENTAL DATA RESOURCES, INC. BE LIABLE TO ANYONE, WHETHER ARISING OUT OF ERRORS OR OMISSIONS, NEGLIGENCE, ACCIDENT OR ANY OTHER CAUSE, FOR ANY LOSS OF DAMAGE, INCLUDING, WITHOUT LIMITATION, SPECIAL, INCIDENTAL, CONSEQUENTIAL, OR EXEMPLARY DAMAGES. ANY LIABILITY ON THE PART OF ENVIRONMENTAL DATA RESOURCES, INC. IS STRICTLY LIMITED TO A REFUND OF THE AMOUNT PAID FOR THIS REPORT. Purchaser accepts this Report "AS IS". Any analyses, estimates, ratings, environmental risk levels or risk codes provided in this Report are provided for illustrative purposes only, and are not intended to provide, nor should they be interpreted as providing any facts regarding, or prediction or forecast of, any environmental risk for any property. Only a Phase I Environmental Site Assessment performed by an environmental professional can provide information regarding the environmental risk for any property. Additionally, the information provided in this Report is not to be construed as legal advice. Copyright 2019 by Environmental Data Resources, Inc. All rights reserved. Reproduction in any media or format, in whole or in part, of any report or map of Environmental Data Resources, Inc., or its affiliates, is prohibited without prior written permission. EDR and its logos (including Sanborn and Sanborn Map) are trademarks of Environmental Data Resources, Inc. or its affiliates. All other trademarks used herein are the property of their respective owners.

TC5788175.2s Page 1 EXECUTIVE SUMMARY

A search of available environmental records was conducted by Environmental Data Resources, Inc (EDR). The report was designed to assist parties seeking to meet the search requirements of EPA’s Standards and Practices for All Appropriate Inquiries (40 CFR Part 312), the ASTM Standard Practice for Environmental Site Assessments (E 1527-13), the ASTM Standard Practice for Environmental Site Assessments for Forestland or Rural Property (E 2247-16), the ASTM Standard Practice for Limited Environmental Due Diligence: Transaction Screen Process (E 1528-14) or custom requirements developed for the evaluation of environmental risk associated with a parcel of real estate.

TARGET PROPERTY INFORMATION

ADDRESS

7028 SANTA TERESA BOULEVARD SAN JOSE, CA 95139

COORDINATES

Latitude (North): 37.2264400 - 37˚ 13’ 35.18’’ Longitude (West): 121.7750930 - 121˚ 46’ 30.33’’ Universal Tranverse Mercator: Zone 10 UTM X (Meters): 608668.2 UTM Y (Meters): 4120491.5 Elevation: 214 ft. above sea level

USGS TOPOGRAPHIC MAP ASSOCIATED WITH TARGET PROPERTY

Target Property Map: 5640420 SANTA TERESA HILLS, CA Version Date: 2012

AERIAL PHOTOGRAPHY IN THIS REPORT

Portions of Photo from: 20140606 Source: USDA

TC5788175.2s EXECUTIVE SUMMARY 1 MAPPED SITES SUMMARY

Target Property Address: 7028 SANTA TERESA BOULEVARD SAN JOSE, CA 95139

Click on Map ID to see full detail.

MAP RELATIVE DIST (ft. & mi.) IDSITE NAME ADDRESS DATABASE ACRONYMS ELEVATION DIRECTION A1 SANTA TERESA VILLAGE 7028 SANTA TERESA BL HAZNET TP Reg SHELL SERVICE STATIO 101 BERNAL RD NPL, SEMS, CORRACTS, RCRA-TSDF, US ENG CONTROLS,...Same 1268, 0.240, NNE A2 D C I MANAGEMENT GRO 7124 SANTA TERESA BL EDR Hist Cleaner Higher 18, 0.003, SSE A3 DOLLAR TREE #06337 7128 SANTA TERESA BL RCRA NonGen / NLR Higher 18, 0.003, SSE A4 DOLLAR TREE 7128 SANTA TERESA BL CUPA Listings, HAZNET, HAZMAT Higher 18, 0.003, SSE A5 DOLLAR TREE #6337 7128 SANTA TERESA BL CERS HAZ WASTE, CERS Higher 18, 0.003, SSE A6 O’REILLY AUTO PARTS 7102 SANTA TERESA BL CUPA Listings, HAZNET, HAZMAT Higher 20, 0.004, South A7 O’REILLY AUTO PARTS 7102 SANTA TERESA BL CERS HAZ WASTE, CERS Higher 20, 0.004, South A8 O’REILLY AUTO PARTS 7102 SANTA TERESA BL RCRA NonGen / NLR Higher 20, 0.004, South A9 MOORE DHALIWAL ANIMA 7160 SANTA TERESA BL RCRA NonGen / NLR Lower 78, 0.015, WNW A10 SILICON VALLEY VETER 7160 SANTA TERESA BL CERS HAZ WASTE, CERS Lower 78, 0.015, WNW A11 MOORE DHALIWAL ANIMA 7160 SANTA TERESA BL CUPA Listings, HAZNET, HAZMAT Lower 78, 0.015, WNW B12 DAVID C. LI, DDS 7176 SANTA TERESA BL CUPA Listings Higher 139, 0.026, SE B13 LORNA L OKADA DDS 7176 SANTA TERESA BL CERS HAZ WASTE, CUPA Listings, HAZMAT Higher 139, 0.026, SE B14 GORDON K KANAGAKI DD 7176 SANTA TERESA BL CERS HAZ WASTE, CUPA Listings Higher 139, 0.026, SE B15 DR GORDON KANAGAKI D 7176 SANTA TERESA BL RCRA NonGen / NLR Higher 139, 0.026, SE C16 VILLAGE CLEANERS 7036 SANTA TERESA BL EDR Hist Cleaner Lower 200, 0.038, WNW C17 BP OIL COMPANY #1121 7022 SANTA TERESA BL UST Lower 239, 0.045, WNW C18 CONOCO PHILLIPS / CI 7022 SANTA TERESA BL CUPA Listings Lower 239, 0.045, WNW C19 UNITED #5442 7022 SANTA TERESA BL RCRA NonGen / NLR Lower 239, 0.045, WNW C20 CIRCLE K/76 #2705442 7022 SANTA TERESA BL CUPA Listings Lower 239, 0.045, WNW C21 BP OIL COMPANY #1121 7022 SANTA TERESA BL SWEEPS UST Lower 239, 0.045, WNW C22 MOBIL SERVICE STATIO 7022 SANTA TERESA BL HIST UST Lower 239, 0.045, WNW C23 BERNAL AUTOMOTIVE CE 7022 SANTA TERESA BL EDR Hist Auto Lower 239, 0.045, WNW C24 UNITED #5442 7022 SANTA TERESA BL LUST, CERS HAZ WASTE, CERS TANKS, CHMIRS, CUPA... Lower 239, 0.045, WNW C25 TOSCO NORTHWEST CO N 7022 SANTA TERESA BL RCRA-SQG, FINDS, ECHO Lower 239, 0.045, WNW C26 BP OIL 7022 SANTA TERESA BL LUST, HIST LUST Lower 239, 0.045, WNW D27 DEBBIE MOSQUEDA 7056 CYPRESS POINT C RCRA NonGen / NLR Lower 311, 0.059, SW E28 ROIC STV, LLC 7076 SANTA TERESA BL RCRA NonGen / NLR Higher 358, 0.068, NE E29 NOB HILL #624 7076 SANTA TERESA BL RCRA NonGen / NLR Higher 358, 0.068, NE E30 NOB HILL #624 7076 SANTA TERESA BL CUPA Listings Higher 358, 0.068, NE E31 T-MOBILE WEST CORP S 7076 SANTA TERESA BL HAZMAT Higher 358, 0.068, NE 32 RICHARD MCHABB & DAV 7143 APTOS BEACH CT RCRA NonGen / NLR Higher 366, 0.069, SSE D33 KATIE NAGLE 7098 INDIAN WELLS CO RCRA NonGen / NLR Lower 427, 0.081, SSW F34 GOODWILL OF SILICON 7098 SANTA TERESA BL CERS HAZ WASTE Higher 441, 0.084, East F35 GOODWILL - SANTA TER 7098 SANTA TERESA BL CUPA Listings Higher 441, 0.084, East F36 GOODWILL OF SILICON 7098 SANTA TERESA BL RCRA NonGen / NLR Higher 441, 0.084, East G37 PAUL M JONES DMD 7174 SANTA TERESA BL CUPA Listings Higher 454, 0.086, SE G38 ABOUT SMILES DENTAL 7174 SANTA TERESA BL CERS HAZ WASTE, CUPA Listings, HAZMAT Higher 454, 0.086, SE

5788175.2s Page 2 MAPPED SITES SUMMARY

Target Property Address: 7028 SANTA TERESA BOULEVARD SAN JOSE, CA 95139

Click on Map ID to see full detail.

MAP RELATIVE DIST (ft. & mi.) IDSITE NAME ADDRESS DATABASE ACRONYMS ELEVATION DIRECTION G39 ROGER F HENNESSEY DM 7174 SANTA TERESA BL CUPA Listings Higher 454, 0.086, SE H40 EMILY SAOLE 186 NEW RIVER DR. RCRA NonGen / NLR Lower 641, 0.121, West H41 SANTA TERESA GOLF CO 250 BERNAL RD HIST UST Lower 704, 0.133, WSW H42 CHERYL MENSING 192 NEW RIVER DR. RCRA NonGen / NLR Lower 713, 0.135, West I43 THE GLIDDEN COMPANY 6970 SANTA TERESA BL RCRA-SQG Lower 766, 0.145, WNW J44 SANTA TERESA GOLF CL 260 BERNAL RD LUST, HIST LUST, CUPA Listings Lower 775, 0.147, WSW J45 SANTA TERESA GOLF CL 260 BERNAL RD RCRA NonGen / NLR Lower 775, 0.147, WSW J46 SANTA TERESA GOLF CL 260 BERNAL RD AST Lower 775, 0.147, WSW J47 SANTA TERESA GOLF CL 260 BERNAL RD CERS HAZ WASTE, CERS TANKS, HAZNET, CERS Lower 775, 0.147, WSW K48 KATRINA LITTLE 182 OAK BROOK CIRCLE RCRA NonGen / NLR Higher 856, 0.162, South L49 AKA 7012 REALM DR HAZMAT Lower 891, 0.169, NNW L50 OUT OF BUSINESS (THE 7011 REALM DR 2A CUPA Listings, HAZMAT Lower 951, 0.180, NW L51 O/B (THERMA INC) 7011 REALM DR SUITE HAZMAT Lower 951, 0.180, NW I52 AMER SAFADI DDS DMD 6940 SANTA TERESA BL CUPA Listings Lower 951, 0.180, NW I53 OUT OF BUSINESS(UNIO 6940 SANTA TERESA BL CUPA Listings, HAZMAT Lower 951, 0.180, NW L54 DAROS ASSOCIATES 7013 REALM DR STE F CUPA Listings Lower 992, 0.188, NNW L55 OUT OF BUSINESS (DAR 7013 REALM DR F HAZNET, HAZMAT Lower 992, 0.188, NNW L56 SATELLITE DIALYSIS C 7019 REALM DR CUPA Listings, HAZMAT, CERS Lower 1000, 0.189, NNW K57 TANK TIME 209 CHANTILLEY LN RCRA NonGen / NLR, FINDS, ECHO Higher 1018, 0.193, South L58 NWT CORP 7015 REALM DR RCRA-SQG, FINDS, ECHO Lower 1037, 0.196, NNW L59 NWT CORP 7015 REALM DR CERS HAZ WASTE, CUPA Listings, HAZMAT, CERS Lower 1037, 0.196, NNW 60 NEUTRONIX INC 133 BERNAL RD CUPA Listings, HAZNET Higher 1042, 0.197, North M61 CLASSIC SMILE DENTAL 6950 SANTA TERESA BL CUPA Listings Lower 1043, 0.198, NW M62 SANTA TERESA DENTAL 6950 SANTA TERESA BL CUPA Listings Lower 1043, 0.198, NW M63 SOUTH VALLEY DENTIST 6950 SANTA TERESA BL CUPA Listings Lower 1043, 0.198, NW 64 COUNTY OF SANTA CLAR 298 BERNAL RD CUPA Listings, CERS Lower 1075, 0.204, WSW 65 LOS PASEOS ASSOCIATI 7047 VIA RAMADA HAZMAT Higher 1163, 0.220, NE M66 PAUL J ZUCHOWSKI DC 6950 SANTA TERESA BL CUPA Listings Lower 1204, 0.228, WNW N67 VALHALLA BUILDERS IN 6985 VIA DEL ORO STE CUPA Listings Lower 1296, 0.245, North N68 O/B (SUNCOAST POST T 6985 VIA DEL ORO SUI HAZNET, HAZMAT Lower 1296, 0.245, North N69 OUT OF BUSINESS (SUN 6985 VIA DEL ORO B2 HAZMAT Lower 1296, 0.245, North N70 OUT OF BUSINESS (SCC 6985 VIA DEL ORO A2 HAZMAT Lower 1296, 0.245, North 71 IMPORT AUTO PARTS 181 MARTINVALE ENVIROSTOR, CUPA Listings, HIST CORTESE, HAZMAT,... Lower 1540, 0.292, NW O72 MOS DIVISION 101 BERNAL RD HIST UST, HWP Higher 2142, 0.406, NNE O73 FAIRCHILD CAMERA AND 101 BERNAL ROAD HIST Cal-Sites, CA BOND EXP. PLAN, EMI, CERS Higher 2142, 0.406, NNE O74 FAIRCHILD CAMERA 101 BERNAL ROAD CPS-SLIC, FINDS Higher 2142, 0.406, NNE 75 MAGNEX CORP 6850 SANTA TERESA BL SEMS-ARCHIVE Lower 2449, 0.464, NW 76 AVENIDA ESPANA SENIO AVENIDA ESPANA & DOW RESPONSE, ENVIROSTOR Higher 2519, 0.477, SE 77 GLOBAL MANUFACTURING 150 GREAT OAKS BLVD RCRA-SQG, ENVIROSTOR, FINDS, ECHO, CUPA Listings,... Lower 2548, 0.483, NW

5788175.2s Page 3 MAPPED SITES SUMMARY

Target Property Address: 7028 SANTA TERESA BOULEVARD SAN JOSE, CA 95139

Click on Map ID to see full detail.

MAP RELATIVE DIST (ft. & mi.) IDSITE NAME ADDRESS DATABASE ACRONYMS ELEVATION DIRECTION 78 CYBERNEX ADVANCED ST 6580-B VIA DEL ORO RCRA-SQG, ENVIROSTOR, CPS-SLIC, HIST UST Lower 3664, 0.694, NW 79 EXSIL, INC. 6541 VIA DEL ORO #C ENVIROSTOR Lower 4342, 0.822, NW

5788175.2s Page 4 EXECUTIVE SUMMARY

TARGET PROPERTY SEARCH RESULTS The target property was identified in the following records. For more information on this property see page 8 of the attached EDR Radius Map report:

Site Database(s) EPA ID

SANTA TERESA VILLAGE HAZNET N/A 7028 SANTA TERESA BL GEPAID: CAC002625305 SAN JOSE, CA 95139

DATABASES WITH NO MAPPED SITES No mapped sites were found in EDR’s search of available ("reasonably ascertainable ") government records either on the target property or within the search radius around the target property for the following databases:

STANDARD ENVIRONMENTAL RECORDS

Federal NPL site list Proposed NPL Proposed National Priority List Sites NPL LIENS Federal Superfund Liens

Federal Delisted NPL site list Delisted NPL National Priority List Deletions

Federal CERCLIS list FEDERAL FACILITY Federal Facility Site Information listing

Federal RCRA generators list RCRA-LQG RCRA - Large Quantity Generators RCRA-VSQG RCRA - Very Small Quantity Generators (Formerly Conditionally Exempt Small Quantity Generators)

Federal institutional controls / engineering controls registries LUCIS Land Use Control Information System

Federal ERNS list ERNS Emergency Response Notification System

State and tribal landfill and/or solid waste disposal site lists SWF/LF Solid Waste Information System

TC5788175.2s EXECUTIVE SUMMARY 5 EXECUTIVE SUMMARY

State and tribal leaking storage tank lists INDIAN LUST Leaking Underground Storage Tanks on Indian Land

State and tribal registered storage tank lists FEMA UST Underground Storage Tank Listing INDIAN UST Underground Storage Tanks on Indian Land

State and tribal voluntary cleanup sites VCP Voluntary Cleanup Program Properties INDIAN VCP Voluntary Cleanup Priority Listing

State and tribal Brownfields sites BROWNFIELDS Considered Brownfieds Sites Listing

ADDITIONAL ENVIRONMENTAL RECORDS

Local Brownfield lists US BROWNFIELDS A Listing of Brownfields Sites

Local Lists of Landfill / Solid Waste Disposal Sites WMUDS/SWAT Waste Management Unit Database SWRCY Recycler Database HAULERS Registered Waste Tire Haulers Listing INDIAN ODI Report on the Status of Open Dumps on Indian Lands DEBRIS REGION 9 Torres Martinez Reservation Illegal Dump Site Locations ODI Open Dump Inventory IHS OPEN DUMPS Open Dumps on Indian Land

Local Lists of Hazardous waste / Contaminated Sites US HIST CDL Delisted National Clandestine Laboratory Register SCH School Property Evaluation Program CDL Clandestine Drug Labs Toxic Pits Toxic Pits Cleanup Act Sites US CDL National Clandestine Laboratory Register PFAS PFAS Contamination Site Location Listing

Local Lists of Registered Storage Tanks CA FID UST Facility Inventory Database

Local Land Records LIENS Environmental Liens Listing LIENS 2 CERCLA Lien Information

Records of Emergency Release Reports HMIRS Hazardous Materials Information Reporting System

TC5788175.2s EXECUTIVE SUMMARY 6 EXECUTIVE SUMMARY

CHMIRS California Hazardous Material Incident Report System LDS Land Disposal Sites Listing MCS Military Cleanup Sites Listing SPILLS 90 SPILLS 90 data from FirstSearch

Other Ascertainable Records FUDS Formerly Used Defense Sites DOD Department of Defense Sites SCRD DRYCLEANERS State Coalition for Remediation of Drycleaners Listing US FIN ASSUR Financial Assurance Information EPA WATCH LIST EPA WATCH LIST 2020 COR ACTION 2020 Corrective Action Program List TSCA Toxic Substances Control Act TRIS Toxic Chemical Release Inventory System SSTS Section 7 Tracking Systems RMP Risk Management Plans RAATS RCRA Administrative Action Tracking System PRP Potentially Responsible Parties PADS PCB Activity Database System ICIS Integrated Compliance Information System FTTS FIFRA/ TSCA Tracking System - FIFRA (Federal Insecticide, Fungicide, & Rodenticide Act)/TSCA (Toxic Substances Control Act) MLTS Material Licensing Tracking System COAL ASH DOE Steam-Electric Plant Operation Data COAL ASH EPA Coal Combustion Residues Surface Impoundments List PCB TRANSFORMER PCB Transformer Registration Database RADINFO Radiation Information Database HIST FTTS FIFRA/TSCA Tracking System Administrative Case Listing DOT OPS Incident and Accident Data CONSENT Superfund (CERCLA) Consent Decrees INDIAN RESERV Indian Reservations FUSRAP Formerly Utilized Sites Remedial Action Program UMTRA Uranium Mill Tailings Sites LEAD SMELTERS Lead Smelter Sites US AIRS Aerometric Information Retrieval System Facility Subsystem US MINES Mines Master Index File ABANDONED MINES Abandoned Mines FINDS Facility Index System/Facility Registry System UXO Unexploded Ordnance Sites DOCKET HWC Hazardous Waste Compliance Docket Listing ECHO Enforcement & Compliance History Information FUELS PROGRAM EPA Fuels Program Registered Listing Cortese "Cortese" Hazardous Waste & Substances Sites List DRYCLEANERS Cleaner Facilities EMI Emissions Inventory Data ENF Enforcement Action Listing Financial Assurance Financial Assurance Information Listing ICE ICE HWT Registered Hazardous Waste Transporter Database MINES Mines Site Location Listing MWMP Medical Waste Management Program Listing NPDES NPDES Permits Listing PEST LIC Pesticide Regulation Licenses Listing PROC Certified Processors Database

TC5788175.2s EXECUTIVE SUMMARY 7 EXECUTIVE SUMMARY

Notify 65 Proposition 65 Records UIC UIC Listing UIC GEO UIC GEO (GEOTRACKER) WASTEWATER PITS Oil Wastewater Pits Listing WDS Waste Discharge System WIP Well Investigation Program Case List MILITARY PRIV SITES MILITARY PRIV SITES (GEOTRACKER) PROJECT PROJECT (GEOTRACKER) WDR Waste Discharge Requirements Listing CIWQS California Integrated Water Quality System CERS CERS NON-CASE INFO NON-CASE INFO (GEOTRACKER) OTHER OIL GAS OTHER OIL & GAS (GEOTRACKER) PROD WATER PONDS PROD WATER PONDS (GEOTRACKER) SAMPLING POINT SAMPLING POINT (GEOTRACKER) WELL STIM PROJ Well Stimulation Project (GEOTRACKER)

EDR HIGH RISK HISTORICAL RECORDS

EDR Exclusive Records EDR MGP EDR Proprietary Manufactured Gas Plants

EDR RECOVERED GOVERNMENT ARCHIVES

Exclusive Recovered Govt. Archives RGA LF Recovered Government Archive Solid Waste Facilities List RGA LUST Recovered Government Archive Leaking Underground Storage Tank

SURROUNDING SITES: SEARCH RESULTS Surrounding sites were identified in the following databases.

Elevations have been determined from the USGS Digital Elevation Model and should be evaluated on a relative (not an absolute) basis. Relative elevation information between sites of close proximity should be field verified. Sites with an elevation equal to or higher than the target property have been differentiated below from sites with an elevation lower than the target property. Page numbers and map identification numbers refer to the EDR Radius Map report where detailed data on individual sites can be reviewed.

Sites listed in bold italics are in multiple databases.

Unmappable (orphan) sites are not considered in the foregoing analysis. STANDARD ENVIRONMENTAL RECORDS

Federal NPL site list NPL: Also known as Superfund, the National Priority List database is a subset of CERCLIS and identifies over 1,200 sites for priority cleanup under the Superfund program. The source of this database is the U.S. EPA.

A review of the NPL list, as provided by EDR, and dated 07/19/2019 has revealed that there is 1 NPL

TC5788175.2s EXECUTIVE SUMMARY 8 EXECUTIVE SUMMARY

site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Cerclis ID:: 901685 EPA Id: CAD097012298

Federal CERCLIS list SEMS: SEMS (Superfund Enterprise Management System) tracks hazardous waste sites, potentially hazardous waste sites, and remedial activities performed in support of EPA’s Superfund Program across the United States. The list was formerly know as CERCLIS, renamed to SEMS by the EPA in 2015. The list contains data on potentially hazardous waste sites that have been reported to the USEPA by states, municipalities, private companies and private persons, pursuant to Section 103 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA). This dataset also contains sites which are either proposed to or on the National Priorities List (NPL) and the sites which are in the screening and assessment phase for possible inclusion on the NPL.

A review of the SEMS list, as provided by EDR, and dated 07/19/2019 has revealed that there is 1 SEMS site within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Site ID: 0901685 EPA Id: CAD097012298

Federal CERCLIS NFRAP site list SEMS-ARCHIVE: SEMS-ARCHIVE (Superfund Enterprise Management System Archive) tracks sites that have no further interest under the Federal Superfund Program based on available information. The list was formerly known as the CERCLIS-NFRAP, renamed to SEMS ARCHIVE by the EPA in 2015. EPA may perform a minimal level of assessment work at a site while it is archived if site conditions change and/or new information becomes available. Archived sites have been removed and archived from the inventory of SEMS sites. Archived status indicates 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 the site on the National Priorities List (NPL), unless information indicates this decision was not appropriate or other considerations require a recommendation for listing at a later time. The 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 potential NPL site.

A review of the SEMS-ARCHIVE list, as provided by EDR, and dated 07/19/2019 has revealed that there is 1 SEMS-ARCHIVE site within approximately 0.5 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ MAGNEX CORP 6850 SANTA TERESA BL NW 1/4 - 1/2 (0.464 mi.) 75 204 Site ID: 0901640 EPA Id: CAD086996840

TC5788175.2s EXECUTIVE SUMMARY 9 EXECUTIVE SUMMARY

Federal RCRA CORRACTS facilities list CORRACTS: CORRACTS is a list of handlers with RCRA Corrective Action Activity. This report shows which nationally-defined corrective action core events have occurred for every handler that has had corrective action activity.

A review of the CORRACTS list, as provided by EDR, and dated 03/25/2019 has revealed that there is 1 CORRACTS site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 EPA ID:: CAD097012298

Federal RCRA non-CORRACTS TSD facilities list RCRA-TSDF: RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Transporters are individuals or entities that move hazardous waste from the generator offsite to a facility that can recycle, treat, store, or dispose of the waste. TSDFs treat, store, or dispose of the waste.

A review of the RCRA-TSDF list, as provided by EDR, and dated 03/25/2019 has revealed that there is 1 RCRA-TSDF site within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 EPA ID:: CAD097012298

Federal RCRA generators list RCRA-SQG: RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Small quantity generators (SQGs) generate between 100 kg and 1,000 kg of hazardous waste per month.

A review of the RCRA-SQG list, as provided by EDR, and dated 03/25/2019 has revealed that there are 3 RCRA-SQG sites within approximately 0.25 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ TOSCO NORTHWEST CO N 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C25 112 EPA ID:: CA0001036649 THE GLIDDEN COMPANY 6970 SANTA TERESA BL WNW 1/8 - 1/4 (0.145 mi.) I43 130 EPA ID:: CAR000177394 NWT CORP 7015 REALM DR NNW 1/8 - 1/4 (0.196 mi.) L58 172 EPA ID:: CAD981445174

TC5788175.2s EXECUTIVE SUMMARY 10 EXECUTIVE SUMMARY

Federal institutional controls / engineering controls registries US ENG CONTROLS: A listing of sites with engineering controls in place.

A review of the US ENG CONTROLS list, as provided by EDR, and dated 08/19/2019 has revealed that there is 1 US ENG CONTROLS site within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 EPA ID:: CAD097012298 EPA ID:: CAD097012298

US INST CONTROL: A listing of sites with institutional controls in place. Institutional controls include administrative measures, such as groundwater use restrictions, construction restrictions, property use restrictions, and post remediation care requirements intended to prevent exposure to contaminants remaining on site. Deed restrictions are generally required as part of the institutional controls.

A review of the US INST CONTROL list, as provided by EDR, and dated 08/19/2019 has revealed that there is 1 US INST CONTROL site within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 EPA ID:: CAD097012298

State- and tribal - equivalent NPL RESPONSE: Identifies confirmed release sites where DTSC is involved in remediation, either in a lead or oversight capacity. These confirmed release sites are generally high-priority and high potential risk.

A review of the RESPONSE list, as provided by EDR, has revealed that there is 1 RESPONSE site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ AVENIDA ESPANA SENIO AVENIDA ESPANA & DOW SE 1/4 - 1/2 (0.477 mi.) 76 206 Database: RESPONSE, Date of Government Version: 04/29/2019 Status: No Further Action Facility Id: 43010014

State- and tribal - equivalent CERCLIS ENVIROSTOR: The Department of Toxic Substances Control’s (DTSC’s) Site Mitigation and Brownfields Reuse Program’s (SMBRP’s) EnviroStor database identifes sites that have known contamination or sites for which there may be reasons to investigate further. The database includes the following site types: Federal Superfund sites (National Priorities List (NPL)); State Response, including Military Facilities and State Superfund; Voluntary Cleanup; and School sites. EnviroStor provides similar information to the information that was available in CalSites, and provides additional site information, including, but not limited to,

TC5788175.2s EXECUTIVE SUMMARY 11 EXECUTIVE SUMMARY identification of formerly-contaminated properties that have been released for reuse, properties where environmental deed restrictions have been recorded to prevent inappropriate land uses, and risk characterization information that is used to assess potential impacts to public health and the environment at contaminated sites.

A review of the ENVIROSTOR list, as provided by EDR, and dated 04/29/2019 has revealed that there are 6 ENVIROSTOR sites within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Facility Id: 43360089 Facility Id: 80001727 Status: Refer: RWQCB AVENIDA ESPANA SENIO AVENIDA ESPANA & DOW SE 1/4 - 1/2 (0.477 mi.) 76 206 Facility Id: 43010014 Status: No Further Action

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ IMPORT AUTO PARTS 181 MARTINVALE NW 1/4 - 1/2 (0.292 mi.) 71 190 Facility Id: 71002734 Status: Inactive - Needs Evaluation GLOBAL MANUFACTURING 150 GREAT OAKS BLVD NW 1/4 - 1/2 (0.483 mi.) 77 208 Facility Id: 71003429 Status: Inactive - Needs Evaluation CYBERNEX ADVANCED ST 6580-B VIA DEL ORO NW 1/2 - 1 (0.694 mi.) 78 213 Facility Id: 71003064 Status: Refer: Local Agency EXSIL, INC. 6541 VIA DEL ORO #C NW 1/2 - 1 (0.822 mi.) 79 217 Facility Id: 71002463 Status: Inactive - Needs Evaluation

State and tribal leaking storage tank lists LUST: Leaking Underground Storage Tank (LUST) Sites included in GeoTracker. GeoTracker is the Water Boards data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater.

A review of the LUST list, as provided by EDR, has revealed that there are 3 LUST sites within approximately 0.5 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C24 81 Database: LUST SANTA CLARA, Date of Government Version: 03/03/2014 Database: LUST, Date of Government Version: 06/10/2019 Status: Completed - Case Closed Date Closed: 01/12/1996 Date Closed: 09/03/2008 Global Id: T0608500940 Global Id: T10000004309 Global Id: T0608542451

TC5788175.2s EXECUTIVE SUMMARY 12 EXECUTIVE SUMMARY

SCVWD ID: 08S2E20C03F SCVWD ID: 08S2E20C01F SCVWD ID: 08S2E20C02F BP OIL 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C26 114 Database: LUST REG 2, Date of Government Version: 09/30/2004 Facility Status: Case Closed date9: 1/12/1996 SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J44 132 Database: LUST REG 2, Date of Government Version: 09/30/2004 Database: LUST SANTA CLARA, Date of Government Version: 03/03/2014 Database: LUST, Date of Government Version: 06/10/2019 Status: Completed - Case Closed Facility Status: Case Closed Date Closed: 11/17/2000 Global Id: T0608502426 SCVWD ID: 08S2E20F01F date9: 11/17/2000

CPS-SLIC: Cleanup Program Sites (CPS; also known as Site Cleanups [SC] and formerly known as Spills, Leaks, Investigations, and Cleanups [SLIC] sites) included in GeoTracker. GeoTracker is the Water Boards data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater.

A review of the CPS-SLIC list, as provided by EDR, has revealed that there are 2 CPS-SLIC sites within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Database: CPS-SLIC, Date of Government Version: 06/10/2019 Facility Status: Open - Verification Monitoring Global Id: SL720361208 FAIRCHILD CAMERA 101 BERNAL ROAD NNE 1/4 - 1/2 (0.406 mi.) O74 204 Database: SLIC REG 2, Date of Government Version: 09/30/2004 Facility Id: 43S0036

HIST LUST: A listing of open and closed leaking underground storage tanks. This listing is no longer updated by the county. Leaking underground storage tanks are now handled by the Department of Environmental Health.

A review of the HIST LUST list, as provided by EDR, and dated 03/29/2005 has revealed that there are 2 HIST LUST sites within approximately 0.5 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ BP OIL 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C26 114 SCVWD ID: 08S2E20C01 SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J44 132 SCVWD ID: 08S2E20F01

TC5788175.2s EXECUTIVE SUMMARY 13 EXECUTIVE SUMMARY

State and tribal registered storage tank lists UST: The Underground Storage Tank database contains registered USTs. USTs are regulated under Subtitle I of the Resource Conservation and Recovery Act (RCRA). The data come from the State Water Resources Control Board’s Hazardous Substance Storage Container Database.

A review of the UST list, as provided by EDR, has revealed that there is 1 UST site within approximately 0.25 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ BP OIL COMPANY #1121 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C17 76 Database: UST, Date of Government Version: 06/10/2019 Facility Id: 404747 Facility Id: FA0268217

AST: A listing of aboveground storage tank petroleum storage tank locations.

A review of the AST list, as provided by EDR, has revealed that there is 1 AST site within approximately 0.25 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J46 137 Database: AST, Date of Government Version: 07/06/2016

ADDITIONAL ENVIRONMENTAL RECORDS

Local Lists of Hazardous waste / Contaminated Sites HIST Cal-Sites: Formerly known as ASPIS, this database contains both known and potential hazardous substance sites. The source is the California Department of Toxic Substance Control. No longer updated by the state agency. It has been replaced by ENVIROSTOR.

A review of the HIST Cal-Sites list, as provided by EDR, and dated 08/08/2005 has revealed that there is 1 HIST Cal-Sites site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ FAIRCHILD CAMERA AND 101 BERNAL ROAD NNE 1/4 - 1/2 (0.406 mi.) O73 198

CERS HAZ WASTE: List of sites in the California Environmental Protection Agency (CalEPA) Regulated Site Portal which fall under the Hazardous Chemical Management, Hazardous Waste Onsite Treatment, Household Hazardous Waste Collection, Hazardous Waste Generator, and RCRA LQ HW Generator programs.

A review of the CERS HAZ WASTE list, as provided by EDR, and dated 08/14/2019 has revealed that there are 11 CERS HAZ WASTE sites within approximately 0.25 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 DOLLAR TREE #6337 7128 SANTA TERESA BL SSE 0 - 1/8 (0.003 mi.) A5 52

TC5788175.2s EXECUTIVE SUMMARY 14 EXECUTIVE SUMMARY

______Equal/Higher Elevation Address ______Direction______/ Distance Map _____ ID Page _____ O’REILLY AUTO PARTS 7102 SANTA TERESA BL S 0 - 1/8 (0.004 mi.) A7 57 LORNA L OKADA DDS 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B13 71 GORDON K KANAGAKI DD 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B14 72 GOODWILL OF SILICON 7098 SANTA TERESA BL E 0 - 1/8 (0.084 mi.) F34 121 ABOUT SMILES DENTAL 7174 SANTA TERESA BL SE 0 - 1/8 (0.086 mi.) G38 125

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ SILICON VALLEY VETER 7160 SANTA TERESA BL WNW 0 - 1/8 (0.015 mi.) A10 66 UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C24 81 SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J47 138 NWT CORP 7015 REALM DR NNW 1/8 - 1/4 (0.196 mi.) L59 173

Local Lists of Registered Storage Tanks SWEEPS UST: Statewide Environmental Evaluation and Planning System. This underground storage tank listing was updated and maintained by a company contacted by the SWRCB in the early 1990’s. The listing is no longer updated or maintained. The local agency is the contact for more information on a site on the SWEEPS list.

A review of the SWEEPS UST list, as provided by EDR, and dated 06/01/1994 has revealed that there is 1 SWEEPS UST site within approximately 0.25 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ BP OIL COMPANY #1121 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C21 78 Status: A Tank Status: A Comp Number: 404747

HIST UST: Historical UST Registered Database.

A review of the HIST UST list, as provided by EDR, and dated 10/15/1990 has revealed that there are 2 HIST UST sites within approximately 0.25 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ MOBIL SERVICE STATIO 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C22 80 Facility Id: 00000039485 SANTA TERESA GOLF CO 250 BERNAL RD WSW 1/8 - 1/4 (0.133 mi.) H41 129 Facility Id: 00000054945

CERS TANKS: List of sites in the California Environmental Protection Agency (CalEPA) Regulated Site Portal which fall under the Aboveground Petroleum Storage and Underground Storage Tank regulatory programs.

A review of the CERS TANKS list, as provided by EDR, and dated 08/14/2019 has revealed that there are 3 CERS TANKS sites within approximately 0.25 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8

TC5788175.2s EXECUTIVE SUMMARY 15 EXECUTIVE SUMMARY

______Lower Elevation Address ______Direction______/ Distance Map _____ ID Page _____ UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C24 81 SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J47 138

Local Land Records DEED: The use of recorded land use restrictions is one of the methods the DTSC uses to protect the public from unsafe exposures to hazardous substances and wastes .

A review of the DEED list, as provided by EDR, and dated 06/04/2019 has revealed that there is 1 DEED site within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Status: OPEN - VERIFICATION MONITORING Envirostor ID: SL720361208

Other Ascertainable Records RCRA NonGen / NLR: RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Non-Generators do not presently generate hazardous waste.

A review of the RCRA NonGen / NLR list, as provided by EDR, and dated 03/25/2019 has revealed that there are 17 RCRA NonGen / NLR sites within approximately 0.25 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 EPA ID:: CAD097012298 DOLLAR TREE #06337 7128 SANTA TERESA BL SSE 0 - 1/8 (0.003 mi.) A3 49 EPA ID:: CAL000420069 O’REILLY AUTO PARTS 7102 SANTA TERESA BL S 0 - 1/8 (0.004 mi.) A8 64 EPA ID:: CAL000393192 DR GORDON KANAGAKI D 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B15 74 EPA ID:: CAL000091706 ROIC STV, LLC 7076 SANTA TERESA BL NE 0 - 1/8 (0.068 mi.) E28 116 EPA ID:: CAC002984633 NOB HILL #624 7076 SANTA TERESA BL NE 0 - 1/8 (0.068 mi.) E29 117 EPA ID:: CAL000197287 RICHARD MCHABB & DAV 7143 APTOS BEACH CT SSE 0 - 1/8 (0.069 mi.) 32 119 EPA ID:: CAC002977915 GOODWILL OF SILICON 7098 SANTA TERESA BL E 0 - 1/8 (0.084 mi.) F36 123 EPA ID:: CAL000426081 KATRINA LITTLE 182 OAK BROOK CIRCLE S 1/8 - 1/4 (0.162 mi.) K48 162

TC5788175.2s EXECUTIVE SUMMARY 16 EXECUTIVE SUMMARY

EPA ID:: CAC002992489 TANK TIME 209 CHANTILLEY LN S 1/8 - 1/4 (0.193 mi.) K57 170 EPA ID:: CAR000097741

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ MOORE DHALIWAL ANIMA 7160 SANTA TERESA BL WNW 0 - 1/8 (0.015 mi.) A9 65 EPA ID:: CAL000415736 UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C19 77 EPA ID:: CAL000407027 DEBBIE MOSQUEDA 7056 CYPRESS POINT C SW 0 - 1/8 (0.059 mi.) D27 114 EPA ID:: CAC002988888 KATIE NAGLE 7098 INDIAN WELLS CO SSW 0 - 1/8 (0.081 mi.) D33 120 EPA ID:: CAC002969135 EMILY SAOLE 186 NEW RIVER DR. W 0 - 1/8 (0.121 mi.) H40 127 EPA ID:: CAC002978515 CHERYL MENSING 192 NEW RIVER DR. W 1/8 - 1/4 (0.135 mi.) H42 129 EPA ID:: CAC002967810 SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J45 135 EPA ID:: CAL000034648

ROD: Record of Decision. ROD documents mandate a permanent remedy at an NPL (Superfund) site containing technical and health information to aid the cleanup.

A review of the ROD list, as provided by EDR, and dated 07/19/2019 has revealed that there is 1 ROD site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 EPA ID:: CAD097012298

CA BOND EXP. PLAN: Department of Health Services developed a site-specific expenditure plan as the basis for an appropriation of Hazardous Substance Cleanup Bond Act funds. It is not updated.

A review of the CA BOND EXP. PLAN list, as provided by EDR, and dated 01/01/1989 has revealed that there is 1 CA BOND EXP. PLAN site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ FAIRCHILD CAMERA AND 101 BERNAL ROAD NNE 1/4 - 1/2 (0.406 mi.) O73 198

CUPA Listings: A listing of sites included in the county’s Certified Unified Program Agency database. California’s Secretary for Environmental Protection established the unified hazardous materials and hazardous waste regulatory program as required by chapter 6.11 of the California Health and Safety Code. The Unified Program consolidates the administration, permits, inspections, and enforcement activities.

A review of the CUPA Listings list, as provided by EDR, has revealed that there are 29 CUPA Listings

TC5788175.2s EXECUTIVE SUMMARY 17 EXECUTIVE SUMMARY sites within approximately 0.25 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 DOLLAR TREE 7128 SANTA TERESA BL SSE 0 - 1/8 (0.003 mi.) A4 50 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 O’REILLY AUTO PARTS 7102 SANTA TERESA BL S 0 - 1/8 (0.004 mi.) A6 55 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 DAVID C. LI, DDS 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B12 70 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 LORNA L OKADA DDS 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B13 71 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 GORDON K KANAGAKI DD 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B14 72 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 NOB HILL #624 7076 SANTA TERESA BL NE 0 - 1/8 (0.068 mi.) E30 118 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 GOODWILL - SANTA TER 7098 SANTA TERESA BL E 0 - 1/8 (0.084 mi.) F35 123 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 PAUL M JONES DMD 7174 SANTA TERESA BL SE 0 - 1/8 (0.086 mi.) G37 125 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 ABOUT SMILES DENTAL 7174 SANTA TERESA BL SE 0 - 1/8 (0.086 mi.) G38 125 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 ROGER F HENNESSEY DM 7174 SANTA TERESA BL SE 0 - 1/8 (0.086 mi.) G39 127 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 NEUTRONIX INC 133 BERNAL RD N 1/8 - 1/4 (0.197 mi.) 60 182 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ MOORE DHALIWAL ANIMA 7160 SANTA TERESA BL WNW 0 - 1/8 (0.015 mi.) A11 69 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 CONOCO PHILLIPS / CI 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C18 76 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 CIRCLE K/76 #2705442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C20 78 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C24 81 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 SANTA TERESA GOLF CL 260 BERNAL RD WSW 1/8 - 1/4 (0.147 mi.) J44 132 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 OUT OF BUSINESS (THE 7011 REALM DR 2A NW 1/8 - 1/4 (0.180 mi.) L50 164 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 AMER SAFADI DDS DMD 6940 SANTA TERESA BL NW 1/8 - 1/4 (0.180 mi.) I52 165 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 OUT OF BUSINESS(UNIO 6940 SANTA TERESA BL NW 1/8 - 1/4 (0.180 mi.) I53 165 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 DAROS ASSOCIATES 7013 REALM DR STE F NNW 1/8 - 1/4 (0.188 mi.) L54 165 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 SATELLITE DIALYSIS C 7019 REALM DR NNW 1/8 - 1/4 (0.189 mi.) L56 167 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019

TC5788175.2s EXECUTIVE SUMMARY 18 EXECUTIVE SUMMARY

______Lower Elevation Address ______Direction______/ Distance Map _____ ID Page _____ NWT CORP 7015 REALM DR NNW 1/8 - 1/4 (0.196 mi.) L59 173 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 CLASSIC SMILE DENTAL 6950 SANTA TERESA BL NW 1/8 - 1/4 (0.198 mi.) M61 184 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 SANTA TERESA DENTAL 6950 SANTA TERESA BL NW 1/8 - 1/4 (0.198 mi.) M62 184 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 SOUTH VALLEY DENTIST 6950 SANTA TERESA BL NW 1/8 - 1/4 (0.198 mi.) M63 184 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 COUNTY OF SANTA CLAR 298 BERNAL RD WSW 1/8 - 1/4 (0.204 mi.) 64 185 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 PAUL J ZUCHOWSKI DC 6950 SANTA TERESA BL WNW 1/8 - 1/4 (0.228 mi.) M66 188 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019 VALHALLA BUILDERS IN 6985 VIA DEL ORO STE N 1/8 - 1/4 (0.245 mi.) N67 188 Database: CUPA SANTA CLARA, Date of Government Version: 05/16/2019

HIST CORTESE: The sites for the list are designated by the State Water Resource Control Board [LUST], the Integrated Waste Board [SWF/LS], and the Department of Toxic Substances Control [CALSITES]. This listing is no longer updated by the state agency.

A review of the HIST CORTESE list, as provided by EDR, and dated 04/01/2001 has revealed that there are 3 HIST CORTESE sites within approximately 0.5 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Reg Id: 2 438075N02

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C24 81 Reg Id: 43-0935 IMPORT AUTO PARTS 181 MARTINVALE NW 1/4 - 1/2 (0.292 mi.) 71 190 Reg Id: 2702

HWP: Detailed information on permitted hazardous waste facilities and corrective action ("cleanups") tracked in EnviroStor.

A review of the HWP list, as provided by EDR, and dated 05/20/2019 has revealed that there is 1 HWP site within approximately 1 mile of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ MOS DIVISION 101 BERNAL RD NNE 1/4 - 1/2 (0.406 mi.) O72 195 EPA Id: CAD097012298 Cleanup Status: CLOSED

TC5788175.2s EXECUTIVE SUMMARY 19 EXECUTIVE SUMMARY

HAZMAT: San Jose Hazmat Facilities.

A review of the HAZMAT list, as provided by EDR, has revealed that there are 19 HAZMAT sites within approximately 0.25 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ SHELL SERVICE STATIO 101 BERNAL RD NNE 1/8 - 1/4 (0.240 mi.) 0 8 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 405144 DOLLAR TREE 7128 SANTA TERESA BL SSE 0 - 1/8 (0.003 mi.) A4 50 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 603039 O’REILLY AUTO PARTS 7102 SANTA TERESA BL S 0 - 1/8 (0.004 mi.) A6 55 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 491504 LORNA L OKADA DDS 7176 SANTA TERESA BL SE 0 - 1/8 (0.026 mi.) B13 71 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 409678 T-MOBILE WEST CORP S 7076 SANTA TERESA BL NE 0 - 1/8 (0.068 mi.) E31 118 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 603741 ABOUT SMILES DENTAL 7174 SANTA TERESA BL SE 0 - 1/8 (0.086 mi.) G38 125 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 410043 LOS PASEOS ASSOCIATI 7047 VIA RAMADA NE 1/8 - 1/4 (0.220 mi.) 65 188 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 400107

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ MOORE DHALIWAL ANIMA 7160 SANTA TERESA BL WNW 0 - 1/8 (0.015 mi.) A11 69 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 602686 File Num: 495487 UNITED #5442 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C24 81 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 404747 AKA 7012 REALM DR NNW 1/8 - 1/4 (0.169 mi.) L49 164 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 600791 OUT OF BUSINESS (THE 7011 REALM DR 2A NW 1/8 - 1/4 (0.180 mi.) L50 164 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 407461 O/B (THERMA INC) 7011 REALM DR SUITE NW 1/8 - 1/4 (0.180 mi.) L51 164 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 407461 OUT OF BUSINESS(UNIO 6940 SANTA TERESA BL NW 1/8 - 1/4 (0.180 mi.) I53 165 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 497527 OUT OF BUSINESS (DAR 7013 REALM DR F NNW 1/8 - 1/4 (0.188 mi.) L55 166 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019

TC5788175.2s EXECUTIVE SUMMARY 20 EXECUTIVE SUMMARY

File Num: 471642 SATELLITE DIALYSIS C 7019 REALM DR NNW 1/8 - 1/4 (0.189 mi.) L56 167 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 600040 NWT CORP 7015 REALM DR NNW 1/8 - 1/4 (0.196 mi.) L59 173 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 403011 O/B (SUNCOAST POST T 6985 VIA DEL ORO SUI N 1/8 - 1/4 (0.245 mi.) N68 189 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 409898 OUT OF BUSINESS (SUN 6985 VIA DEL ORO B2 N 1/8 - 1/4 (0.245 mi.) N69 189 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 409898 OUT OF BUSINESS (SCC 6985 VIA DEL ORO A2 N 1/8 - 1/4 (0.245 mi.) N70 190 Database: SAN JOSE HAZMAT, Date of Government Version: 05/19/2019 File Num: 410485

EDR HIGH RISK HISTORICAL RECORDS

EDR Exclusive Records EDR Hist Auto: EDR has searched selected national collections of business directories and has collected listings of potential gas station/filling station/service station sites that were available to EDR researchers. EDR’s review was limited to those categories of sources that might, in EDR’s opinion, include gas station/filling station/service station establishments. The categories reviewed included, but were not limited to gas, gas station, gasoline station, filling station, auto, automobile repair, auto service station, service station, etc. This database falls within a category of information EDR classifies as "High Risk Historical Records", or HRHR. EDR’s HRHR effort presents unique and sometimes proprietary data about past sites and operations that typically create environmental concerns, but may not show up in current government records searches.

A review of the EDR Hist Auto list, as provided by EDR, has revealed that there is 1 EDR Hist Auto site within approximately 0.125 miles of the target property.

______Lower Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ BERNAL AUTOMOTIVE CE 7022 SANTA TERESA BL WNW 0 - 1/8 (0.045 mi.) C23 81

EDR Hist Cleaner: EDR has searched selected national collections of business directories and has collected listings of potential dry cleaner sites that were available to EDR researchers. EDR’s review was limited to those categories of sources that might, in EDR’s opinion, include dry cleaning establishments. The categories reviewed included, but were not limited to dry cleaners, cleaners, laundry, laundromat, cleaning/laundry, wash & dry etc. This database falls within a category of information EDR classifies as "High Risk Historical Records", or HRHR. EDR’s HRHR effort presents unique and sometimes proprietary data about past sites and operations that typically create environmental concerns, but may not show up in current government records searches.

A review of the EDR Hist Cleaner list, as provided by EDR, has revealed that there are 2 EDR Hist

TC5788175.2s EXECUTIVE SUMMARY 21 EXECUTIVE SUMMARY

Cleaner sites within approximately 0.125 miles of the target property.

______Equal/Higher Elevation ______Address Direction ______/ Distance Map _____ ID Page _____ D C I MANAGEMENT GRO 7124 SANTA TERESA BL SSE 0 - 1/8 (0.003 mi.) A2 49

______Lower Elevation ______Address Direction______/ Distance Map _____ ID Page _____ VILLAGE CLEANERS 7036 SANTA TERESA BL WNW 0 - 1/8 (0.038 mi.) C16 76

TC5788175.2s EXECUTIVE SUMMARY 22 EXECUTIVE SUMMARY

Due to poor or inadequate address information, the following sites were not mapped. Count: 1 records.

______Site Name ______Database(s) POLY CLEANERS IV DRYCLEANERS

TC5788175.2s EXECUTIVE SUMMARY 23 3 2 0

0

0 8 0

0 2 8 2 2 0 0 4

0 2

3

2 4 0

2

2 0

0 0

0

2

0

0

2 4 0 0 2 8 0 3 2 2 4 0 0 6 3

4 4 3

0 6

0 0 240 2 8 110 kV 3 2 0 400 5 3 2 360 2 0 5 8 3 0 2 0 0 4 0 2 2 4 8 8 0 0 0 4 2 4 0 560 2 4 0 3 20 4 0 4 0 8 0 2 2 2 0 3 3 3

6 8 0 4 0 6 0

4 0 0 2 0 0 6 0 4 6 0 0 5 6 4 0 3 8 0 4 0 5 0 6 0 4 0 0 0 480 4 2 4 8 0 4 0 6 0 6 5 4 0 6 0 0 6 6 5 4 0

8 3 0 2 4 0 0 320 0 6 8 0 7 2 0 7 6 0 8 0 0 3 6 6 0 0 0 2 0 6 4 0

2 4 0 7 0 0 0 8 6 6 4 0 6 8 0 4 0 5 6 2 8 7 2 0 0 8 0 6 0 3 7 6 4 0 2 0 8 0 0 4 0 0 8 0 4 4 0 40 8 8

EDR Inc.EDR Inc. EDR Inc.EDR Inc. MAP FINDINGS SUMMARY

Search Distance Target Total Database(Miles) Property < 1/8 1/8 - 1/4 1/4 - 1/2 1/2 - 1 > 1 Plotted

STANDARD ENVIRONMENTAL RECORDS

Federal NPL site list NPL 1.000 0 1 0 0 NR 1 Proposed NPL 1.000 0 0 0 0 NR 0 NPL LIENS 1.000 0 0 0 0 NR 0 Federal Delisted NPL site list Delisted NPL 1.000 0 0 0 0 NR 0 Federal CERCLIS list FEDERAL FACILITY 0.500 0 0 0 NR NR 0 SEMS 0.500 0 1 0 NR NR 1 Federal CERCLIS NFRAP site list SEMS-ARCHIVE 0.500 0 0 1 NR NR 1 Federal RCRA CORRACTS facilities list CORRACTS 1.000 0 1 0 0 NR 1 Federal RCRA non-CORRACTS TSD facilities list RCRA-TSDF 0.500 0 1 0 NR NR 1 Federal RCRA generators list RCRA-LQG 0.250 0 0 NR NR NR 0 RCRA-SQG 0.250 1 2 NR NR NR 3 RCRA-VSQG 0.250 0 0 NR NR NR 0 Federal institutional controls / engineering controls registries LUCIS 0.500 0 0 0 NR NR 0 US ENG CONTROLS 0.500 0 1 0 NR NR 1 US INST CONTROL 0.500 0 1 0 NR NR 1 Federal ERNS list ERNS 0.001 0 NR NR NR NR 0 State- and tribal - equivalent NPL RESPONSE 1.000 0 0 1 0 NR 1 State- and tribal - equivalent CERCLIS ENVIROSTOR 1.000 0 1 3 2 NR 6 State and tribal landfill and/or solid waste disposal site lists SWF/LF 0.500 0 0 0 NR NR 0 State and tribal leaking storage tank lists LUST 0.500 2 1 0 NR NR 3

TC5788175.2s Page 4 MAP FINDINGS SUMMARY

Search Distance Target Total Database(Miles) Property < 1/8 1/8 - 1/4 1/4 - 1/2 1/2 - 1 > 1 Plotted

INDIAN LUST 0.500 0 0 0 NR NR 0 CPS-SLIC 0.500 0 1 1 NR NR 2 HIST LUST 0.500 1 1 0 NR NR 2 State and tribal registered storage tank lists FEMA UST 0.250 0 0 NR NR NR 0 UST 0.250 1 0 NR NR NR 1 AST 0.250 0 1 NR NR NR 1 INDIAN UST 0.250 0 0 NR NR NR 0 State and tribal voluntary cleanup sites VCP 0.500 0 0 0 NR NR 0 INDIAN VCP 0.500 0 0 0 NR NR 0 State and tribal Brownfields sites BROWNFIELDS 0.500 0 0 0 NR NR 0

ADDITIONAL ENVIRONMENTAL RECORDS

Local Brownfield lists US BROWNFIELDS 0.500 0 0 0 NR NR 0 Local Lists of Landfill / Solid Waste Disposal Sites WMUDS/SWAT 0.500 0 0 0 NR NR 0 SWRCY 0.500 0 0 0 NR NR 0 HAULERS 0.001 0 NR NR NR NR 0 INDIAN ODI 0.500 0 0 0 NR NR 0 DEBRIS REGION 9 0.500 0 0 0 NR NR 0 ODI 0.500 0 0 0 NR NR 0 IHS OPEN DUMPS 0.500 0 0 0 NR NR 0 Local Lists of Hazardous waste / Contaminated Sites US HIST CDL 0.001 0 NR NR NR NR 0 HIST Cal-Sites 1.000 0 0 1 0 NR 1 SCH 0.250 0 0 NR NR NR 0 CDL 0.001 0 NR NR NR NR 0 Toxic Pits 1.000 0 0 0 0 NR 0 CERS HAZ WASTE 0.250 8 3 NR NR NR 11 US CDL 0.001 0 NR NR NR NR 0 PFAS 0.500 0 0 0 NR NR 0 Local Lists of Registered Storage Tanks SWEEPS UST 0.250 1 0 NR NR NR 1 HIST UST 0.250 1 1 NR NR NR 2 CERS TANKS 0.250 1 2 NR NR NR 3 CA FID UST 0.250 0 0 NR NR NR 0 Local Land Records LIENS 0.001 0 NR NR NR NR 0

TC5788175.2s Page 5 MAP FINDINGS SUMMARY

Search Distance Target Total Database(Miles) Property < 1/8 1/8 - 1/4 1/4 - 1/2 1/2 - 1 > 1 Plotted

LIENS 2 0.001 0 NR NR NR NR 0 DEED 0.500 0 1 0 NR NR 1 Records of Emergency Release Reports HMIRS 0.001 0 NR NR NR NR 0 CHMIRS 0.001 0 NR NR NR NR 0 LDS 0.001 0 NR NR NR NR 0 MCS 0.001 0 NR NR NR NR 0 SPILLS 90 0.001 0 NR NR NR NR 0 Other Ascertainable Records RCRA NonGen / NLR 0.250 12 5 NR NR NR 17 FUDS 1.000 0 0 0 0 NR 0 DOD 1.000 0 0 0 0 NR 0 SCRD DRYCLEANERS 0.500 0 0 0 NR NR 0 US FIN ASSUR 0.001 0 NR NR NR NR 0 EPA WATCH LIST 0.001 0 NR NR NR NR 0 2020 COR ACTION 0.250 0 0 NR NR NR 0 TSCA 0.001 0 NR NR NR NR 0 TRIS 0.001 0 NR NR NR NR 0 SSTS 0.001 0 NR NR NR NR 0 ROD 1.000 0 1 0 0 NR 1 RMP 0.001 0 NR NR NR NR 0 RAATS 0.001 0 NR NR NR NR 0 PRP 0.001 0 NR NR NR NR 0 PADS 0.001 0 NR NR NR NR 0 ICIS 0.001 0 NR NR NR NR 0 FTTS 0.001 0 NR NR NR NR 0 MLTS 0.001 0 NR NR NR NR 0 COAL ASH DOE 0.001 0 NR NR NR NR 0 COAL ASH EPA 0.500 0 0 0 NR NR 0 PCB TRANSFORMER 0.001 0 NR NR NR NR 0 RADINFO 0.001 0 NR NR NR NR 0 HIST FTTS 0.001 0 NR NR NR NR 0 DOT OPS 0.001 0 NR NR NR NR 0 CONSENT 1.000 0 0 0 0 NR 0 INDIAN RESERV 1.000 0 0 0 0 NR 0 FUSRAP 1.000 0 0 0 0 NR 0 UMTRA 0.500 0 0 0 NR NR 0 LEAD SMELTERS 0.001 0 NR NR NR NR 0 US AIRS 0.001 0 NR NR NR NR 0 US MINES 0.250 0 0 NR NR NR 0 ABANDONED MINES 0.250 0 0 NR NR NR 0 FINDS 0.001 0 NR NR NR NR 0 UXO 1.000 0 0 0 0 NR 0 DOCKET HWC 0.001 0 NR NR NR NR 0 ECHO 0.001 0 NR NR NR NR 0 FUELS PROGRAM 0.250 0 0 NR NR NR 0 CA BOND EXP. PLAN 1.000 0 0 1 0 NR 1 Cortese 0.500 0 0 0 NR NR 0 CUPA Listings 0.250 14 15 NR NR NR 29

TC5788175.2s Page 6 MAP FINDINGS SUMMARY

Search Distance Target Total Database(Miles) Property < 1/8 1/8 - 1/4 1/4 - 1/2 1/2 - 1 > 1 Plotted

DRYCLEANERS 0.250 0 0 NR NR NR 0 EMI 0.001 0 NR NR NR NR 0 ENF 0.001 0 NR NR NR NR 0 Financial Assurance 0.001 0 NR NR NR NR 0 HAZNET 0.001 1 0 NR NR NR NR 1 ICE 0.001 0 NR NR NR NR 0 HIST CORTESE 0.500 1 1 1 NR NR 3 HWP 1.000 0 0 1 0 NR 1 HWT 0.250 0 0 NR NR NR 0 MINES 0.250 0 0 NR NR NR 0 MWMP 0.250 0 0 NR NR NR 0 NPDES 0.001 0 NR NR NR NR 0 PEST LIC 0.001 0 NR NR NR NR 0 PROC 0.500 0 0 0 NR NR 0 Notify 65 1.000 0 0 0 0 NR 0 HAZMAT 0.250 7 12 NR NR NR 19 UIC 0.001 0 NR NR NR NR 0 UIC GEO 0.001 0 NR NR NR NR 0 WASTEWATER PITS 0.500 0 0 0 NR NR 0 WDS 0.001 0 NR NR NR NR 0 WIP 0.250 0 0 NR NR NR 0 MILITARY PRIV SITES 0.001 0 NR NR NR NR 0 PROJECT 0.001 0 NR NR NR NR 0 WDR 0.001 0 NR NR NR NR 0 CIWQS 0.001 0 NR NR NR NR 0 CERS 0.001 0 NR NR NR NR 0 NON-CASE INFO 0.001 0 NR NR NR NR 0 OTHER OIL GAS 0.001 0 NR NR NR NR 0 PROD WATER PONDS 0.001 0 NR NR NR NR 0 SAMPLING POINT 0.001 0 NR NR NR NR 0 WELL STIM PROJ 0.001 0 NR NR NR NR 0

EDR HIGH RISK HISTORICAL RECORDS

EDR Exclusive Records EDR MGP 1.000 0 0 0 0 NR 0 EDR Hist Auto 0.125 1 NR NR NR NR 1 EDR Hist Cleaner 0.125 2 NR NR NR NR 2

EDR RECOVERED GOVERNMENT ARCHIVES

Exclusive Recovered Govt. Archives RGA LF 0.001 0 NR NR NR NR 0 RGA LUST 0.001 0 NR NR NR NR 0

- Totals -- 1 53 54 10 2 0 120

NOTES: TP = Target Property NR = Not Requested at this Search Distance Sites may be listed in more than one database

TC5788175.2s Page 7 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

A1 SANTA TERESA VILLAGE LLC HAZNET S112966972 Target 7028 SANTA TERESA BLVD N/A Property SAN JOSE, CA 95139

Site 1 of 11 in cluster A Actual: HAZNET: 214 ft. Name: SANTA TERESA VILLAGE LLC Address: 7028 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 951391348 Year: 2007

GEPAID: CAC002625305 Contact: SHERRY BENZ Telephone: 4083138387 Mailing Name: Not reported Mailing Address: 4010 MOORPARK AVE STE 111 Mailing City,St,Zip: SAN JOSE, CA 951171804 Gen County: Santa Clara TSD EPA ID: CAD982444481 TSD County: San Bernardino Tons: 0.165 CA Waste Code: 331-Off-specification, aged or surplus organics Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

NPL SHELL SERVICE STATION NPL 1000354472 Region 101 BERNAL RD SEMS CAD097012298 NNE SAN JOSE, CA 95119 CORRACTS 1/8-1/4 RCRA-TSDF 1268 ft. US ENG CONTROLS US INST CONTROL ENVIROSTOR CPS-SLIC CERS HAZ WASTE CERS TANKS DEED RCRA NonGen / NLR ROD PRP CUPA Listings HAZNET HIST CORTESE HAZMAT CERS NPL: Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 95119 EPA ID: CAD097012298 EPA Region: 9 Federal: N Final Date: 1989-10-04 00:00:00 Site ID: 901685 Latitude: 37.232599999999998 Site Score: 44.460000000000001 Longitude: -121.7748 NPL:

TC5788175.2s Page 8 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Category Description: Depth To Aquifer-> 50 And <= 100 Feet Category Value: 60

EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Category Description: Distance To Nearest Population-0 Miles (On Site) Category Value: 0

NPL: EPA ID: CAD097012298 Site ID: 0901685 Site Status: F Federal Site: N EPA Region: 09 Date Proposed: 06/24/88 Date Deleted: Not reported Date Finalized: 10/04/89

NPL: EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Substance ID: Not reported Substance: Not reported CAS #: Not reported Pathway: Not reported Scoring: Not reported

EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Substance ID: U002 Substance: ACETONE CAS #: 67-64-1 Pathway: GROUND WATER PATHWAY Scoring: 2

EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Substance ID: U078 Substance: DICHLOROETHENE, 1,1- CAS #: 75-35-4 Pathway: GROUND WATER PATHWAY Scoring: 4

EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Substance ID: U210 Substance: TETRACHLOROETHENE CAS #: 127-18-4 Pathway: GROUND WATER PATHWAY Scoring: 2

EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Substance ID: U226

TC5788175.2s Page 9 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Substance: TRICHLOROETHANE, 1,1,1- CAS #: 71-55-6 Pathway: GROUND WATER PATHWAY Scoring: 2

EPA ID: CAD097012298 NPL Status: Currently on the Final NPL Substance ID: U239 Substance: XYLENE CAS #: 1330-20-7 Pathway: GROUND WATER PATHWAY Scoring: 2

NPL: EPA ID: CAD097012298 Summary: Conditions at proposal October 15, 1984): Fairchild Semiconductor Corp. manufactures semiconductors on approximately 20 acres in South San Jose, Santa Clara County, California. Land use in the vicinity of the site is agricultural, residenti

EPA ID: CAD097012298 Summary: lurry wall has been completed. In a pilot test, vapor extraction proved to effectively clean up contaminated soil within the wall. A full-scale system is scheduled to be implemented shortly. Contaminated ground water continues to be pumped an

EPA ID: CAD097012298 Summary: d treated. Status October 4, 1989): EPA has placed this site on the NPL. A Record of Decision was signed in March 1989, finali ing the remedy and concurring with State orders for final cleanup. The company is in compliance with

EPA ID: CAD097012298 Summary: these orders. The remedy includes pumping and treatment of ground water and vapor extraction to remove contaminants from soils. In addition, the feasibility of reinjecting treated ground water is being studied.

EPA ID: CAD097012298 Summary: al, and commercial. This site was proposed under the name Fairchild Camera Instrument Corp. South San Jose Plant). The company took the new name in 1986. Soils and part of a major aquifer providing drinking water to an estim

EPA ID: CAD097012298 Summary: ated 65,000 people are contaminated with trichloroethane and other solvents, according to analyses conducted by the Great Oaks Water Co. and Fairchild. One municipal well within 3 miles of the site has been taken out of service. In respo

EPA ID: CAD097012298 Summary: nse to a request from the California Regional Water Quality Control Board, Fairchild is voluntarily taking action to contain and reduce the plume of contamination. Fairchild has started an investigation to determine the extent of the problem at

EPA ID: CAD097012298

TC5788175.2s Page 10 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Summary: the site and is currently undertaking interim cleanup measures consisting of excavation of contaminated soils, the pumping and treatment of contaminated ground water, and construction of a slurry wall to reduce the spread of contamination from

EPA ID: CAD097012298 Summary: the site. The plant received Interim Status under Subtitle C of the Resource Conservation and Recovery Act RCRA) when the company filed Part A of a permit application. This is one of 19 sites in the South Bay Area of San Francisco.

EPA ID: CAD097012298 Summary: Facilities at these sites have used a variety of toxic chemicals, primarily chlorinated organic solvents, which contaminate a common ground water basin. Although these sites are listed separately, EPA intends to apply an area-wide approach to t

EPA ID: CAD097012298 Summary: he problem as well as take specific action as necessary. Status January 1986): Fairchild has removed contaminated soil from the facility, has installed a system to pump and treat contaminated ground water, and is constructing the slurry

EPA ID: CAD097012298 Summary: wall.Status June 24, 1988): EPA is proposing to place this previously proposed RCRA site on the final NPL. In 1982, the facility converted to a ha ardous waste generator. Hence, it satisfies a component of EPA s NPL/RCRA policy. The s

NPL: EPA ID: CAD097012298 NPL Status: Final Proposed Date: 10/15/1984 Final Date: 10/04/1989 Deleted Date: Not reported

NPL: EPA ID: CAD097012298 NPL Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLA

SEMS: Site ID: 0901685 EPA ID: CAD097012298 Cong District: 15,19 FIPS Code: 06085 Latitude: +37.232600 Longitude: -121.774800 FF: N NPL: Currently on the Final NPL Non NPL Status: Not reported SEMS Detail: Region: 09 Site ID: 0901685 EPA ID: CAD097012298

TC5788175.2s Page 11 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: FE Action Name: 5 YEAR SEQ: 2 Start Date: 1999-07-14 04:00:00 Finish Date: 7/14/1999 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: FE Action Name: 5 YEAR SEQ: 3 Start Date: 2003-12-31 05:00:00 Finish Date: 9/30/2004 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: AR Action Name: ADMIN REC SEQ: 1 Start Date: 2000-07-24 04:00:00 Finish Date: Not reported Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: FE Action Name: 5 YEAR SEQ: 4 Start Date: 2009-09-30 04:00:00 Finish Date: 9/30/2009 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

TC5788175.2s Page 12 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: FE Action Name: 5 YEAR SEQ: 5 Start Date: 2013-09-05 05:00:00 Finish Date: 8/13/2014 5:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: BD Action Name: PRP RI/FS SEQ: 1 Start Date: 1982-04-10 05:00:00 Finish Date: 3/20/1989 5:00:00 AM Qual: Not reported Current Action Lead: St Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: CM Action Name: PCOR SEQ: 1 Start Date: 1992-03-25 05:00:00 Finish Date: 3/25/1992 5:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: OM Action Name: OM SEQ: 1 Start Date: 1992-03-25 05:00:00 Finish Date: Not reported

TC5788175.2s Page 13 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Qual: Not reported Current Action Lead: St Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: RO Action Name: ROD SEQ: 1 Start Date: 1989-03-20 05:00:00 Finish Date: 3/20/1989 5:00:00 AM Qual: R Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: NA Action Name: PRP RI SEQ: 1 Start Date: 2013-12-20 05:00:00 Finish Date: Not reported Qual: Not reported Current Action Lead: EPA Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: FE Action Name: 5 YEAR SEQ: 8 Start Date: 2018-11-15 05:00:00 Finish Date: Not reported Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: BF Action Name: PRP RA

TC5788175.2s Page 14 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 SEQ: 1 Start Date: 1989-03-20 05:00:00 Finish Date: 3/25/1992 5:00:00 AM Qual: Not reported Current Action Lead: St Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: BE Action Name: PRP RD SEQ: 1 Start Date: 1989-03-20 05:00:00 Finish Date: 3/7/1990 5:00:00 AM Qual: Not reported Current Action Lead: St Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: FE Action Name: 5 YEAR SEQ: 1 Start Date: 1995-03-13 05:00:00 Finish Date: 3/13/1995 5:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: MA Action Name: ST COOP SEQ: 1 Start Date: 1989-09-15 04:00:00 Finish Date: Not reported Qual: Not reported Current Action Lead: St Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N

TC5788175.2s Page 15 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 OU: 00 Action Code: CR Action Name: CI SEQ: 1 Start Date: 2019-04-24 04:00:00 Finish Date: Not reported Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 01 Action Code: NK Action Name: PRP FS SEQ: 1 Start Date: 2011-03-28 04:00:00 Finish Date: Not reported Qual: Not reported Current Action Lead: St Ovrsght

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: RS Action Name: RV ASSESS SEQ: 1 Start Date: 1992-12-29 05:00:00 Finish Date: 12/29/1992 5:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: RS Action Name: RV ASSESS SEQ: 2 Start Date: 1990-09-19 04:00:00 Finish Date: 9/19/1990 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298

TC5788175.2s Page 16 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: SI Action Name: SI SEQ: 1 Start Date: 1984-04-01 06:00:00 Finish Date: 4/1/1984 6:00:00 AM Qual: H Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: NP Action Name: PROPOSED SEQ: 1 Start Date: 1984-10-15 05:00:00 Finish Date: 10/15/1984 5:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: NP Action Name: PROPOSED SEQ: 2 Start Date: 1988-06-24 04:00:00 Finish Date: 6/24/1988 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: NF Action Name: NPL FINL SEQ: 1 Start Date: 1989-10-04 04:00:00 Finish Date: 10/4/1989 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

TC5788175.2s Page 17 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: DS Action Name: DISCVRY SEQ: 1 Start Date: 1980-07-01 04:00:00 Finish Date: 7/1/1980 4:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: HR Action Name: HAZRANK SEQ: 1 Start Date: 1984-04-01 06:00:00 Finish Date: 4/1/1984 6:00:00 AM Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901685 EPA ID: CAD097012298 Site Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) NPL: F FF: N OU: 00 Action Code: PA Action Name: PA SEQ: 1 Start Date: 1984-04-01 06:00:00 Finish Date: 4/1/1984 6:00:00 AM Qual: H Current Action Lead: EPA Perf

CORRACTS: EPA ID: CAD097012298 EPA Region: 09 Area Name: ENTIRE FACILITY Actual Date: 19960101 Action: CA049PA NAICS Code(s): Not reported Original schedule date: Not reported Schedule end date: Not reported

EPA ID: CAD097012298

TC5788175.2s Page 18 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 EPA Region: 09 Area Name: ENTIRE FACILITY Actual Date: 19960101 Action: CA225NR - Stabilization Measures Evaluation, This facility is, not amenable to stabilization activity at the, present time for reasons other than (1) it appears to be technically, infeasible or inappropriate (NF) or (2) there is a lack of technical, information (IN). Reasons for this conclusion may be the status of, closure at the facility, the degree of risk, timing considerations, the status of corrective action work at the facility, or other, administrative considerations NAICS Code(s): Not reported Original schedule date: Not reported Schedule end date: Not reported

EPA ID: CAD097012298 EPA Region: 09 Area Name: ENTIRE FACILITY Actual Date: 19960101 Action: CA210SF - CA Responsibility Referred To A Non-RCRA Federal Authority, Corrective Action at the facility or area referred to CERCLA NAICS Code(s): Not reported Original schedule date: Not reported Schedule end date: Not reported

EPA ID: CAD097012298 EPA Region: 09 Area Name: ENTIRE FACILITY Actual Date: 19960101 Action: CA075ME - CA Prioritization, Facility or area was assigned a medium corrective action priority NAICS Code(s): Not reported Original schedule date: Not reported Schedule end date: Not reported

RCRA-TSDF: Date form received by agency: 12/17/2018 Facility name: SHELL SERVICE STATION Facility address: 101 BERNAL RD SAP 117534 SAN JOSE, CA 95119 EPA ID: CAD097012298 Mailing address: P O BOX 2648 HOUSTON, TX 77252-2648 Contact: TESSA BEMIS Contact address: 285 DELAWARE AVE STE 500 BUFFALO, NY 14202 Contact country: US Contact telephone: 716-362-8847 Contact email: [email protected] EPA Region: 09 Classification: TSDF Description: Handler is engaged in the treatment, storage or disposal of hazardous waste Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

TC5788175.2s Page 19 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472

Owner/Operator Summary: Owner/operator name: EQUILON ENTERPRISES L L C Owner/operator address: P O BOX 2648 HOUSTON, TX 77252 Owner/operator country: Not reported Owner/operator telephone: 713-241-5036 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: EQUILON ENTERPRISES L L C Owner/operator address: P O BOX 2648 HOUSTON, TX 77252 Owner/operator country: US Owner/operator telephone: 713-241-5036 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: FAIRCHILD SEMICONDUCTOR Owner/operator address: 101 BERNAL ROAD CITY NOT REPORTED, CA 99999 Owner/operator country: Not reported Owner/operator telephone: 408-224-7000 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

TC5788175.2s Page 20 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472

Historical Generators: Date form received by agency: 11/26/2001 Site name: SHELL SERVICE STATION Classification: Small Quantity Generator

Date form received by agency: 09/01/1996 Site name: SHELL SERVICE STATION Classification: Small Quantity Generator

Hazardous Waste Summary:

. Waste code: D001 . Waste name: IGNITABLE WASTE

Corrective Action Summary: Event date: 01/01/1996 Event: PA OR CERCLA INSPECTION

Event date: 01/01/1996 Event: STABILIZATION MEASURES EVALUATION-FACILITY NOT AMENABLE TO STABILIZATION

Event date: 01/01/1996 Event: REFERRED TO A NON-RCRA AUTHORITY-REFERRED TO CERCLA

Event date: 01/01/1996 Event: CA PRIORITIZATION-MEDIUM CA PRIORITY

Violation Status: No violations found SIte: Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) Address: 101 BERNAL ROAD Address 2: Not reported City,State,Zip: SAN JOSE, CA 95119 Event Code: Not reported Action Taken Date: 03/31/1989 EPA ID: CAD097012298 Site ID: 0901685 Action Name: RECORD OF DECISION Action ID: 001 Operable Unit: 01 Action Completion Date: 03/20/1989 Contaminated Media: Groundwater Engineering Control: Air Stripping Contact Name: Not reported Contact Telephone: Not reported Event: Not reported Media: Engineering Control: Air Stripping EPA ID: CAD097012298 Contaminated Media: Groundwater Site ID: 0901685 Action ID: 001 Action Completion Date: 03/20/1989 Operable Unit: 01

TC5788175.2s Page 21 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Action Name: RECORD OF DECISION Action Taken Date: 03/31/1989 Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

Engineering Control: Discharge EPA ID: CAD097012298 Contaminated Media: Groundwater Site ID: 0901685 Action ID: 001 Action Completion Date: 03/20/1989 Operable Unit: 01 Action Name: RECORD OF DECISION Action Taken Date: 03/31/1989 Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

Engineering Control: Extraction EPA ID: CAD097012298 Contaminated Media: Groundwater Site ID: 0901685 Action ID: 001 Action Completion Date: 03/20/1989 Operable Unit: 01 Action Name: RECORD OF DECISION Action Taken Date: 03/31/1989 Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

Engineering Control: Monitoring EPA ID: CAD097012298 Contaminated Media: Groundwater Site ID: 0901685 Action ID: 001 Action Completion Date: 03/20/1989 Operable Unit: 01 Action Name: RECORD OF DECISION Action Taken Date: 03/31/1989 Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

Engineering Control: Reinjection EPA ID: CAD097012298 Contaminated Media: Groundwater Site ID: 0901685 Action ID: 001 Action Completion Date: 03/20/1989 Operable Unit: 01 Action Name: RECORD OF DECISION

TC5788175.2s Page 22 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Action Taken Date: 03/31/1989 Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

Engineering Control: Soil Vapor Extraction (in-situ) EPA ID: CAD097012298 Contaminated Media: Soil Site ID: 0901685 Action ID: 001 Action Completion Date: 03/20/1989 Operable Unit: 01 Action Name: RECORD OF DECISION Action Taken Date: 03/31/1989 Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

US INST CONTROL: Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) Address: 101 BERNAL ROAD Address 2: Not reported City,State,Zip: SAN JOSE, CA 95119 EPA ID: CAD097012298 Site ID: 0901685 Action Name: RECORD OF DECISION Action ID: 001 Operable Unit: 01 Action Completion Date: 03/20/1989 Actual Date: 03/31/1989 Contaminated Media: Groundwater Institutional Control: Deed Notices Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) Address: 101 BERNAL ROAD Address 2: Not reported City,State,Zip: SAN JOSE, CA 95119 EPA ID: CAD097012298 Site ID: 0901685 Action Name: RECORD OF DECISION Action ID: 001 Operable Unit: 01 Action Completion Date: 03/20/1989 Actual Date: 03/31/1989 Contaminated Media: Groundwater Institutional Control: Groundwater use/well drilling regulation Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

TC5788175.2s Page 23 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) Address: 101 BERNAL ROAD Address 2: Not reported City,State,Zip: SAN JOSE, CA 95119 EPA ID: CAD097012298 Site ID: 0901685 Action Name: RECORD OF DECISION Action ID: 001 Operable Unit: 01 Action Completion Date: 03/20/1989 Actual Date: 03/31/1989 Contaminated Media: Soil Institutional Control: Deed Notices Event Code: Not reported Contact Name: Not reported Contact Telephone: Not reported Event: Not reported

ENVIROSTOR: Name: FAIRCHILD SEMICONDUCTOR (S. SJ) Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 95119 Facility ID: 43360089 Status: Refer: RWQCB Status Date: 01/10/1990 Site Code: Not reported Site Type: Federal Superfund Site Type Detailed: State Response or NPL Acres: 0 NPL: YES Regulatory Agencies: RWQCB 2 - San Francisco Bay Lead Agency: RWQCB 2 - San Francisco Bay Program Manager: Not reported Supervisor: Referred - Not Assigned Division Branch: Cleanup Berkeley Assembly: 29 Senate: 17 Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Responsible Party Latitude: 37.23228 Longitude: -121.7729 APN: 706-01-085 Past Use: NONE SPECIFIED Potential COC: * HALOGENATED ORGANIC COMPOUNDS * CONTAMINATED SOIL Confirmed COC: NONE SPECIFIED Potential Description: NONE SPECIFIED Alias Name: FAIRCHILD - (SOUTH SAN JOSE PLANT) Alias Type: Alternate Name Alias Name: FAIRCHILD CAMERA & INSTRUMENT CORP Alias Type: Alternate Name Alias Name: SCHLUMBERGER Alias Type: Alternate Name Alias Name: SHELL SERVICE STATION Alias Type: Alternate Name Alias Name: 706-01-085

TC5788175.2s Page 24 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Alias Type: APN Alias Name: CAD097012298 Alias Type: EPA Identification Number Alias Name: 110001180908 Alias Type: EPA (FRS #) Alias Name: 110009333202 Alias Type: EPA (FRS #) Alias Name: 110033615247 Alias Type: EPA (FRS #) Alias Name: P23075 Alias Type: PCode Alias Name: 43360089 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: Not reported Completed Sub Area Name: Not reported Completed Document Type: Not reported Completed Date: Not reported Comments: Not reported

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Facility ID: 80001727 Status: Refer: RWQCB Status Date: 01/01/2008 Site Code: Not reported Site Type: Corrective Action Site Type Detailed: Corrective Action Acres: 0 NPL: NO Regulatory Agencies: RWQCB Lead Agency: WQC Program Manager: Not reported Supervisor: * Unknown Division Branch: Cleanup Berkeley Assembly: 29 Senate: 17 Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Not reported Latitude: 37.23233 Longitude: -121.7729 APN: 706-01-085 Past Use: NONE SPECIFIED Potential COC: NONE SPECIFIED

TC5788175.2s Page 25 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Confirmed COC: NONE SPECIFIED Potential Description: NONE SPECIFIED Alias Name: FAIRCHILD SEMICONDUCTOR (S. SJ) Alias Type: Alternate Name Alias Name: 706-01-085 Alias Type: APN Alias Name: CAD097012298 Alias Type: EPA Identification Number Alias Name: 43360089 Alias Type: Envirostor ID Number Alias Name: 80001727 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: PROJECT WIDE Completed Sub Area Name: Not reported Completed Document Type: Interim Measures Questionnaire Completed Date: 01/01/1996 Comments: THIS IS AND NPL SITE. NO STABILIZATION EVALUATION OCCURRED. THIS IS A DUMMY EVENT TKELLY 19980320.10:14E

Completed Area Name: PROJECT WIDE Completed Sub Area Name: Not reported Completed Document Type: Preliminary Assessment Report Completed Date: 01/01/1996 Comments: THIS IS A DUMMY EVENT, BUT SINCE THIS IS AN NPL SITE, THE $FUND RECORDS CENTER SHOULD HAVE A PRELIMINARY ASSESSMENT FOR THE SITE. TKELLY 19980320.10:12E

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

CPS-SLIC: Name: FAIRCHILD-SAN JOSE Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 95119 Region: STATE Facility Status: Open - Verification Monitoring Status Date: 06/13/2018 Global Id: SL720361208 Lead Agency: SAN FRANCISCO BAY RWQCB (REGION 2) Lead Agency Case Number: Not reported Latitude: 37.2319444 Longitude: -121.7744444 Case Type: Cleanup Program Site Case Worker: CH Local Agency: US ENVIRONMENTAL PROTECTION AGENCY RB Case Number: 43S0036 File Location: Regional Board Potential Media Affected: Aquifer used for drinking water supply, Indoor Air, Other Groundwater

TC5788175.2s Page 26 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 (uses other than drinking water), Soil Vapor Potential Contaminants of Concern: 1,1,1-Trichloroethane (TCA), 1,4-Dioxane, Dichloroethene (DCE), Freon Site History: Background: The Site is located at 101 Bernal Road near the intersection of Bernal Road and San Ignacio Avenue in south San Jose (see Site location map). Land use in this area is a mixture of commercial and residential. The Regional Water Quality Control Board (Water Board) is the lead regulatory agency overseeing soil and groundwater cleanup activities and EPA also provides oversight. In 1977, Fairchild Semiconductor Corporation (Fairchild) constructed a facility for manufacturing electronic devices at the Site. Fairchilds operations at this facility included the use, handling, repackaging, and storage of industrial solvents or volatile organic compounds (VOCs), including 1,1,1-trichloroethane (TCA), and 1,1-dichloroethylene (1,1-DCE). In 1981, an underground waste solvent storage tank was found to have failed, causing a release of its contents. All manufacturing operations at the Site stopped in 1983. The current Site owner developed the Site into a retail shopping center between 1998 and 2000 and it remains a shopping center with a paved parking lot. Site Investigation: An investigation in 1981 detected VOCs in subsurface soil and groundwater at the Site, with TCA being detected most frequently and at the highest concentrations. In the initial investigation in 1981-82, VOCs were detected in the A and B and C aquifers (underground water-bearing zones designated by increasing depth below ground surface). Since 2013, the only VOC detected above the cleanup level inside the slurry wall in the "B" aquifer is 1,1-DCE with a maximum concentration of 1,600 micrograms per liter (a%g/L). Outside the slurry wall, the maximum 1,1-DCE is 7.9 a%g/L at well RW-25(B). The drinking water standards (cleanup level) for 1,1-DCE is 6.0 a%g/L. No samples from wells outside the slurry wall exceed the clean level, except, RW-25(B). The contaminated groundwater plume once extended approximately 500 feet off-Site within the B aquifer. The TCA plume in the B aquifer once extended approximately 4,500 feet west/northwest of the Site. The shallow groundwater beneath the Site is not used for drinking or other purposes. Great Oaks Water Company supplies drinking water to the Site and its vicinity. In 1995, Fairchild completed a health risk assessment evaluating potential VOC vapor intrusion into structures built on-Site. The assessment concluded that no significant health risk exists for building occupants. Cleanup Activities: Fairchild completed a series of extensive remedial programs at this Site. The underground storage tank and associated piping were taken out of service and 3,400 cubic yards of impacted soil were removed in 1982. Additional cleanup activities conducted between 1982 and 1998 included groundwater extraction and treatment, soil flushing, sealing of potential conduit wells, installation of a clay slurry wall around the perimeter of the site, and soil vapor extraction (SVE) and treatment. The clay slurry wall was constructed around the site perimeter between 1986 and 1987, 3 feet thick, depth varies 55 to 148 ft keyed into the B-C aquitard. Groundwater pumping from the C aquifer was terminated in 1989 due to non-detection of VOCs. The SVE was terminated in 1990 due to low VOC vapor recovery rates. All off-Site groundwater pumping was terminated in 1991 due to VOC detections at or below drinking water standards. Subsequently, on-Site groundwater pumping and treatment system operations were terminated in 1998 due to the effectiveness of the slurry wall containment. Site cleanup requirements were documented in the EPA’s Record of Decision (ROD) and RWQCB Order No. 89-16 in March 1989. The

TC5788175.2s Page 27 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 final remedies were SVE at TSU#4, groundwater extraction, air stripping treatment, and reinjection and storm drain discharge, and deed restriction. In 2007, the Order’s self-monitoring program was revised to annual reporting and revised monitoring and sampling schedule for wells. Based on the five year reviews, to be protective in the long term, the feasibility of alternative remedies or improvements to the existing system need to be evaluated to insure the long term remedial objectives are achieved. The ROD will need to be amended to reflect the change in remedy and the new contaminant of concern, 1,4 dioxane. Next Steps: Due to implementation of these cleanup measures, VOC concentrations in soil and groundwater have decreased significantly over the past 30 years. Groundwater monitoring and reporting will continue. The draft Focused Feasibility Study and associated comments, which evaluates other remedial options, is under review. On August 3, 2017, the Regional Water Board approved the destruction of 13 monitoring and remediation wells, cessation of sampling inactive supply well GO-04(M), and reduce monitoring from annual to once every five years preceding a five year review, all of which were requested in the 2016 Annual Report. In 2017, the Regional Water Board required onsite vapor intrusion workplans for indoor air sampling and soil gas sampling. In early 2018, indoor air sampling was completed and concentrations did not exceed ESLs. Soil gas probes and second round of indoor air sampling will be completed in Summer 2018.

Click here to access the California GeoTracker records for this facility:

CERS HAZ WASTE: Name: BERNAL SHELL #131 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 98294 CERS ID: 10094407 CERS Description: Hazardous Waste Generator

CERS TANKS: Name: BERNAL SHELL #131 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 98294 CERS ID: 10094407 CERS Description: Underground Storage Tank

DEED: Name: FAIRCHILD-SAN JOSE Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 95119 Envirostor ID: SL720361208 Area: Not reported Sub Area: Not reported Site Type: SLIC Status: OPEN - VERIFICATION MONITORING Agency: SWRCB Covenant Uploaded: Y Deed Date(s): 05/16/1989 File Name: Geotracker Land Use/Deed Restrictions

TC5788175.2s Page 28 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472

RCRA NonGen / NLR: Date form received by agency: 12/17/2018 Facility name: SHELL SERVICE STATION Facility address: 101 BERNAL RD SAP 117534 SAN JOSE, CA 95119 EPA ID: CAD097012298 Mailing address: P O BOX 2648 HOUSTON, TX 77252-2648 Contact: TESSA BEMIS Contact address: 285 DELAWARE AVE STE 500 BUFFALO, NY 14202 Contact country: US Contact telephone: 716-362-8847 Contact email: [email protected] EPA Region: 09 Classification: TSDF Description: Handler is engaged in the treatment, storage or disposal of hazardous waste Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: EQUILON ENTERPRISES L L C Owner/operator address: P O BOX 2648 HOUSTON, TX 77252 Owner/operator country: Not reported Owner/operator telephone: 713-241-5036 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: EQUILON ENTERPRISES L L C Owner/operator address: P O BOX 2648 HOUSTON, TX 77252 Owner/operator country: US Owner/operator telephone: 713-241-5036 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: FAIRCHILD SEMICONDUCTOR Owner/operator address: 101 BERNAL ROAD CITY NOT REPORTED, CA 99999 Owner/operator country: Not reported Owner/operator telephone: 408-224-7000 Owner/operator email: Not reported Owner/operator fax: Not reported

TC5788175.2s Page 29 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Historical Generators: Date form received by agency: 11/26/2001 Site name: SHELL SERVICE STATION Classification: Small Quantity Generator

Date form received by agency: 09/01/1996 Site name: SHELL SERVICE STATION Classification: Small Quantity Generator

Hazardous Waste Summary:

. Waste code: D001 . Waste name: IGNITABLE WASTE

Corrective Action Summary: Event date: 01/01/1996 Event: PA OR CERCLA INSPECTION

Event date: 01/01/1996 Event: STABILIZATION MEASURES EVALUATION-FACILITY NOT AMENABLE TO STABILIZATION

Event date: 01/01/1996 Event: REFERRED TO A NON-RCRA AUTHORITY-REFERRED TO CERCLA

Event date: 01/01/1996 Event: CA PRIORITIZATION-MEDIUM CA PRIORITY

Violation Status: No violations found ROD: EPA ID: CAD097012298 RG: 9

TC5788175.2s Page 30 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Site ID: 901685 Name: FAIRCHILD SEMICONDUCTOR CORP. (SOUTH SAN JOSE PLANT) Action: GOVT ROD for PRP Remedy Operable Unit Number: OVERALL SITE SEQ ID: 1 Action Completion: 1989-03-20 00:00:00 NPL Status: Final Non NPL Status: Not reported

PRP: PRP Name: FAIRCHILD SEMICONDUCTIOR CORP FAIRCHILD SEMICONDUCTOR CORPORATION

CUPA SANTA CLARA: Name: BERNAL SHELL #131 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.230729 Longitude: -121.773571 Record ID: PR0393267 Facility ID: FA0266369

Name: BERNAL SHELL #131 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: Not reported Program Description: HMBP FACILITY, 7-9 CHEMICALS Latitude: 37.230729 Longitude: -121.773571 Record ID: PR0395934 Facility ID: FA0266369

Name: BERNAL SHELL #131 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2399 Program Description: UNDERGROUND STORAGE TANK PROGRAM RECORD Latitude: 37.230729 Longitude: -121.773571 Record ID: PR0395933 Facility ID: FA0266369

HAZNET: Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Year: 2010 GEPAID: CAD097012298 Contact: J. Traylor/ENV REPORTING ANALYST Telephone: 7132416992 Mailing Name: Not reported

TC5788175.2s Page 31 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Mailing Address: PO Box 3127 Mailing City,St,Zip: HOUSTON, TX 772530000 Gen County: Santa Clara TSD EPA ID: UTD981552177 TSD County: 99 Tons: 0.045 CA Waste Code: 352-Other organic solids Method: - Facility County: Santa Clara

Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Year: 2009 GEPAID: CAD097012298 Contact: J. Traylor/ENV REPORTING ANALYST Telephone: 7132416992 Mailing Name: Not reported Mailing Address: PO Box 3127 Mailing City,St,Zip: HOUSTON, TX 772530000 Gen County: Santa Clara TSD EPA ID: CAD008302903 TSD County: Tons: 0.0725 CA Waste Code: 352-Other organic solids Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Year: 2009 GEPAID: CAD097012298 Contact: J. Traylor/ENV REPORTING ANALYST Telephone: 7132416992 Mailing Name: Not reported Mailing Address: PO Box 3127 Mailing City,St,Zip: HOUSTON, TX 772530000 Gen County: Santa Clara TSD EPA ID: TXD055141378 TSD County: 99 Tons: 0.045 CA Waste Code: 352-Other organic solids Method: - Facility County: Santa Clara

Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Year: 2008 GEPAID: CAD097012298 Contact: J. Traylor/ENV REPORTING ANALYST Telephone: 7132416992 Mailing Name: Not reported Mailing Address: PO Box 3127 Mailing City,St,Zip: HOUSTON, TX 772530000

TC5788175.2s Page 32 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Gen County: Santa Clara TSD EPA ID: CAT080013352 TSD County: Los Angeles Tons: 0.1251 CA Waste Code: 133-Aqueous solution with total organic residues 10 percent or more Method: H039-Other Recovery Of Reclamation For Reuse Including Acid Regeneration, Organics Recovery Ect Facility County: Santa Clara

Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Year: 2008 GEPAID: CAD097012298 Contact: J. Traylor/ENV REPORTING ANALYST Telephone: 7132416992 Mailing Name: Not reported Mailing Address: PO Box 3127 Mailing City,St,Zip: HOUSTON, TX 772530000 Gen County: Santa Clara TSD EPA ID: CAD008302903 TSD County: Los Angeles Tons: 0.025 CA Waste Code: 352-Other organic solids Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Click this hyperlink while viewing on your computer to access 88 additional CA_HAZNET: record(s) in the EDR Site Report. HIST CORTESE: edr_fname: SCR-FAIRCHILD-101 BERNAL edr_fadd1: 101 BERNAL City,State,Zip: SAN JOSE, CA 95119 Region: CORTESE Facility County Code: 43 Reg By: WBC&D Reg Id: 2 438075N02

SAN JOSE HAZMAT: Name: 101 BERNAL SHELL#117534 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 405144 Class: Gasoline Station

CERS: Name: BERNAL SHELL #131 Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 98294 CERS ID: 10094407 CERS Description: Chemical Storage Facilities

TC5788175.2s Page 33 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472

Violations: Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: 23 CCR 16 2641(h) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2641(h) Violation Description: Failure to have an approved UST Monitoring Plan. Violation Notes: Returned to compliance on 04/25/2017. The UST Monitoring Plan for all three UST systems incorrectly marks YES to the submittal element, "UDC Monitoring Stops Flow of Product at Dispenser. The Veeder-Root 794380-208 sensors located in each dispenser only trigger audible/visual alarms and provide automatic pump shutdown when a leak is detected and provide automatic pump shutdown during failure/disconnection of the UDC Monitoring System. The sensor does not stop the flow of product at the dispenser. Amend the UST Monitoring Plans by marking "NO" for the submittal element indicating that "UDC Monitoring Stops Flow of Product at Dispenser" for all UST systems. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: HSC 6.95 25505(a)(4) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a)(4) Violation Description: Failure to provide initial and annual training to all employees in safety procedures in the event of a release or threatened release of a hazardous material or failure to document and maintain training records for a minimum of three years. Violation Notes: Returned to compliance on 04/25/2017. Employees are provided with HMBP training, but the training has not been documented since 2011. An HMBP employee training template will be provided with this inspection report. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 02-17-2015 Citation: 23 CCR 16 2641(a) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2641(a) Violation Description: Failure of sensor to be located in the proper position/location. Violation Notes: Returned to compliance on 02/17/2015. THE TEST BOOTS WERE NOT PULLED BACK AND THE VALVES WERE FACING UPWARD FOR THE PRODUCT FUEL LINES IN THE 87 AND 91 STP SUMPS. THE UST SERVICE TECHNICIAN LOOSENED THE TEST BOOTS AND PULLED THEM OFF THE SECONDARY CONTAINMENT PIPE SO THAT ANY POSSIBLE LEAKS CAN REACH THE SENSORS. NO FURTHER ACTION IS REQUIRED. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017

TC5788175.2s Page 34 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Citation: HSC 6.7 25284 - California Health and Safety Code, Chapter 6.7, Section(s) 25284 Violation Description: Failure to obtain a valid permit to operate from the CUPA. Violation Notes: Returned to compliance on 07/17/2017. The facility’s UST Permit to Operate expired on October 31, 2016. Full compliance is required to to receive a UST Permit to Operate. In order to obtain full compliance, correct all open violations and submit written responses with the corrective actions taken for each open violation, sign the Certification of Compliance, and return the completed Official Notice of Inspection Report to HMCD for review. Upon verification that full compliance has been achieved, a UST Permit to Operate will be issued from our office. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 06-12-2019 Citation: HSC 6.7 25290.1(c),25290.2(c),25291(a)(2),2529.1(e) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(c),25290.2(c),25291(a)(2),2529.1(e) Violation Description: Failure to maintain secondary containment (e.g., failure of secondary containment testing). Violation Notes: Based on the last SB989 testing that was conducted on 08/06/2018 there were failures on secondary components that were noted. A permit from our Department was issued on 11/29/19 for the repairs from the SB989 failed components. An e-mail was sent out to applicant a week ago to follow-up regarding these repairs, no response was received by our Department. Within 30 days provide a written response regarding the status of this project and when a final inspection will be conducted. Contact Ana Bui (408) 918-1952 or [email protected] to schedule a final inspection. Failure to respond can potentially result in an enforcement action by our Department. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: HSC 6.7 25290.1(c), 25290.2(c), 25291(a)(2), 25292(e) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(c), 25290.2(c), 25291(a)(2), 25292(e) Violation Description: Failure to maintain secondary containment (e.g. failure of secondary containment testing). Violation Notes: Returned to compliance on 07/17/2017. All dispensers are approximately three inches wider than the under dispenser containment (UDC) pans and portions of regulated, primary product piping are located outside the UDC pan footprint. Currently, leaks from the primary piping components outside the UDC pan footprint will not be channeled into the existing UDC pans. Under dispenser containment must provide containment for any potential leaks within the dispenser. Repair, modify or replace UDCs and/or dispensers as necessary to provide adequate protection for any potential leaks within dispensers. Apply for a permit from HMCD, if necessary. Violation Division: Santa Clara County Environmental Health

TC5788175.2s Page 35 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-23-2019 Citation: 23 CCR 16 2716(a) through (e) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2716(a) through (e) Violation Description: For designated operator (DO) monthly inspections conducted before October 1, 2018, failure to comply with one or more of the following requirements: Be performed by an ICC certified DO. Inspect monthly alarm history report, check that alarms are documented and responded to appropriately, and attach a copy. Inspect for the presence of liquid/debris in spill containers. Inspect for the presence of liquid/debris in under dispenser containment (UDC) and ensure that the monitoring equipment is positioned correctly. Inspect for liquid or debris in containment sumps where an alarm occurred with no service visit. Check that all testing and maintenance has been completed and documented. Verify that all facility employees have been trained in accordance with 23 CCR 2715(c). For designated operator (DO) 30 day inspections conducted on and after October 1, 2018, failure to conduct the designated UST operator visual inspection at least once every 30 days. Violation Notes: . The October 5, 2018 Monthly Visual Inspection Checklist correctly notes the Secondary Containment Tests had been COMPLETED on 8/10/2015. This is greater than 36 months. It should have been marked as "N" on line 10 of the form. The November 18, 2018 Visual Inspection Report shows incorrectly that the Secondary Containment Testing had been COMPLETED on 8/6/2018. The testing done on that date was INCOMPLETE. This line should have been marked "N" with a date of 8/10/2015. The Overfill Prevention Equipment Inspection has nothing marked. This was past due on the date. This line is incomplete. Also, Section V is incomplete and Section VI was signed by the DUSTO, not the Owner/Operator as required when a "Compliance Issue" is outstanding. The December 5, 2018 Visual Inspection Report shows incorrectly that the Secondary Containment Testing had been COMPLETED on 8/6/2018. The testing done on that date was INCOMPLETE. This line should have been marked "N" with a date [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: 22 CCR 12 66262.11 - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.11 Violation Description: Failure to determine if wastes generated are hazardous waste by using generator knowledge or applying testing method. Violation Notes: Returned to compliance on 04/25/2017. Trash Dumpster Area: One, 15 gallon, degraded black drum located in the western corner is marked with an illegible hazardous waste label. Soda crates and a white, 5 gallon bucket were observed to be accumulating on top of the drum at the time of inspection. The bunghole in the top of the drum was observed to be open and approximately 8 gallons of liquid was observed within the drum. Per facility staff, the contents of the drum are unknown as the drum was believed to be empty. Provide documentation of

TC5788175.2s Page 36 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 the hazardous waste determination made through generator knowledge or laboratory analysis, as instructed below, to HMCD for review. If determined to be hazardous waste, immediately begin managing in accordance with all applicable hazardous waste requirements. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: 40 CFR 1 262.34(d)(5)(ii) - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 262.34(d)(5)(ii) Violation Description: Failure to post the following information next to the telephone: (A) The name and telephone number of the emergency coordinator; (B) Location of fire extinguishers and spill control material, and, if present, fire alarm; and (C) The telephone number of the fire department, unless the facility has a direct alarm. Violation Notes: Returned to compliance on 04/25/2017. Names and phone numbers of all emergency coordinators and the fire department are posted in the cash register area, but no other required information is posted. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-23-2019 Citation: 23 CCR 16 2712(b)(1)(F) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b)(1)(F) Violation Description: "Failure to conduct secondary containment testing, or one or more of the following requirements: Perform the test of the secondary containment system upon installation, within six months of installation and every 36 months thereafter. Perform the test of a secondary containment component within 30 days of a repair or discontinuing vacuum, pressure or hydrostatic monitoring. Use a procedure that demonstrates the system works as well as at installation. Use applicable manufacturer guidelines, industry codes, engineering standard, or professional engineer approval. Performed by a certified service technician. Maintain records of secondary containment testing for 36 months." Violation Notes: . The 2018 Secondary Containment Testing has not yet been completed. . Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 02-18-2014 Citation: 22 CCR 12 66262.40(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(a) Violation Description: Failure to maintain uniform hazardous waste manifest, consolidated manifest, or bills of lading copies for three years. Violation Notes: Returned to compliance on 03/25/2014. ______Manifest 010829805JJK dated 3/20/2013 did not have the TSDF signed copy. Obtain a copy of the TSDF signed copy and ensure it is

TC5788175.2s Page 37 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 maintained on site for review. ______Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-23-2019 Citation: 23 CCR 16 2712(b)(1)(G) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b)(1)(G) Violation Description: Failure to comply with one or more of the following overfill prevention equipment requirements: Alert the transfer operator when the tank is 90 percent full by restricting the flow into the tank or triggering an audible and visual alarm; or Restrict delivery of flow to the tank at least 30 minutes before the tank overfills, provided the restriction occurs when the tank is filled to no more than 95 percent of capacity; and activate an audible alarm at least five minutes before the tank overfills; or Provide positive shut-off of flow to the tank when the tank is filled to no more than 95 percent of capacity; or Provide positive shut-off of flow to the tank so that none of the fittings located on the top of the tank are exposed to product due to overfilling. Install/retrofit overfill prevention equipment that does not use flow restrictors on vent piping to meet overfill prevention equipment requirements when the overfill prevention equipment is installed, repaired, or replaced on and after October 1,?2018. For USTs installed before October 1, 2018, perform an inspection by October 13, 2018 and every 36 months thereafter. For USTs installed on and after October?1,?2018, perform an inspection at installation and every 36 months thereafter. Inspected within 30 days after a repair to the overfill prevention equipment. Inspected using an applicable manufacturer guidelines, industry codes, engineering standards, or a method approved by a professional engineer. Inspected by a certified UST service technician. Maintain records of overfill prevention equipment inspection for 36 months. Violation Notes: . There is no record of notification to this office that this was to be done or any record that this was performed on the USTs at this facility. . Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit a site map with all required content. Violation Notes: Returned to compliance on 04/25/2017. The HMBP site map does not include the following required information: 1) Location of all emergency response equipment - Fire extinguisher at Dispenser 1/2 - Fire extinguisher next to propane cage 2) Location of all emergency shut-offs: - Emergency pump shut-off at Dispenser 3/4 3) The proper location of the waste fuel/water mixture drum (next to trash dumpster, not next to building as identified on the HMBP site map). Violation Division: Santa Clara County Environmental Health

TC5788175.2s Page 38 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Violation Program: HMRRP Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: 22 CCR 12 66262.40(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(a) Violation Description: Failure to keep a copy of each properly signed manifest for at least three years from the date the waste was accepted by the initial transporter. The manifest signed at the time the waste was accepted for transport shall be kept until receiving a signed copy from the designated facility which received the waste. Violation Notes: Returned to compliance on 04/25/2017. The following TSDF-signed Uniform Hazardous Waste Manifests are not available for review: - 005033020SKS (Ship Date: 10/28/2015) - 01504165JJK (Ship Date: 7/8/2016) Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: HSC 6.7 25294 - California Health and Safety Code, Chapter 6.7, Section(s) 25294 Violation Description: Failure to record any unauthorized release from the primary containment. Violation Notes: Returned to compliance on 04/25/2017. A fuel alarm in the Dispenser 7/8?s UDC pan, 91 PLLD shutdown, and 91 gross line fail occurred on 10/10/2016. Service Station Systems was on-site the same day to address the alarms. The maintenance record states that a customer drove off on the Dispenser 7 side, which caused the 91 meter to ?blow up? and caused the retractor hose end to break. The service technician pumped out 7 gallons of gasoline from the UDC and poured it into the hazardous waste container on-site. Based on the documentation provided and observations made during inspection, the unauthorized release was able to be cleaned up within 8 hours after the release was detected, did not escape secondary containment, and did not cause any deterioration of the secondary containment. The facility maintains a ?Spill Log? to record all unauthorized releases. While smaller spills were noted to have occurred in the past year, no record for the 7 gallons of gasoline was included in the ?Spill Log? or available [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: 23 CCR 16 2632(d)(1)(C), 2641(h), 2711(a)(8) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2632(d)(1)(C), 2641(h), 2711(a)(8) Violation Description: Failure to submit or update a plot plan. Violation Notes: Returned to compliance on 04/25/2017. The UST site plan does not identify the STP sumps sensors and line leak detectors monitoring the

TC5788175.2s Page 39 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Premium and Diesel UST systems. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 02-18-2014 Citation: 23 CCR 16 2641(a) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2641(a) Violation Description: Failure of sensor to be located in the proper position/location. Violation Notes: Returned to compliance on 02/18/2014. ______The secondary containment on two lines for both the 87 and 91 products were jumpered together in the STP sump, therefore not allowing product to immediately exit the secondary containment and trigger the sensor and alarm. Ensure the secondary containment is open to the sump to allow for proper detection of any leaks. The jumper tube was removed from both sumps during the inspection. No further corrective actions required. ______Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Violation Date: 01-30-2017 Citation: 23 CCR 6.7 25284, 25286 - California Code of Regulations, Title 23, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Notes: Returned to compliance on 04/25/2017. 1) The UST Tank Information page for all three UST systems identifies the Vent Piping Transition Sump as "single-walled," but no vent piping transition sump is located on-site. Amend the UST Tank Pages to identify the Vent Piping Transition Sump as "none" and re-submit the UST submittal element. 2) The UST Tank Information page for all three UST systems identifies the Piping/Waste Piping construction primary containment and secondary containment as "fiberglass," but flexible piping with integral secondary containment is used for all UST systems. Amend the UST Tank Information pages to identify "Flexible" piping for the primary and secondary containment and re-submit the UST submittal element. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 02-08-2016 Violations Found: No Eval Type: Routine done by local agency Eval Notes: On site, 101 Bernal Rd, for the 2016 UST Operating Permit inspection and records review. Resham Lal, Manager, Bernal Shell #131, on site to allow facility access and records review. Raj Goyal, Regional Area Manager, on site for signature and record review. This report is to be emailed to [email protected] by end of business day today. Jessie

TC5788175.2s Page 40 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Rodriguez, UST Service Technician, Service station Systems, on site to conduct UST Monitoring System Certification. ICC # 8024952 Serv Tech Expires 10/30/2015 VR - Expires 1/13/2017 VMI LDT-890 Exp 4/6/2016 System Setup and Alarm History provided NOTE: April 24, 2015, L-3 sensor, low liquid alarm in diesel annular space. Service Stations Systems responded, See work order #1409584. 4 gallons added to annular space, adjusted height to 7.5 inches. Note: L-1 sensor, Alarmed 8/20 and 8/28, high liquid level. Self cleared. DUSTO Monthly Reports reviewed, OK DUSTO Training, OK Financial Responsibility, Letter from [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 02-17-2015 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: ONSITE TO WITNESS UST MONITORING EQUIPMENT TESTING PERFORMED BY UST SERVICE TECHNICIAN JESSE RODRIGUEZ OF SERVICE STATION SYSTEMS. MR. RODRIGUEZ HAS CURRENT ICC UST SERVICE TECHNICIAN CERTIFICATION (EXP. 10/30/2015), VEEDER-ROOT LEVEL 4 CERTIFICATION (EXP. 1/13/2017) AND VMI TESTER (EXP. 04/06/2016). THE FOLLOWING UST MONITORING EQUIPMENT WAS TESTED AND FUNCTIONED PROPERLY: - 3 ANNULAR SPACE SENSORS - 3 STP SUMP SENSORS - 3 FILL SUMP SENSORS - 6 UDC PAN SENSORS - 3 PRESSURIZED LINE LEAK DETECTORS SENSOR OUT AND POWER OUT PROVIDED POSITIVE SHUTDOWN OF THE TURBINES. THE THREE SPILL BUCKETS WERE HYDROSTATICALLY TESTED AND PASSED. OBSERVED FLAPPER VALVES IN ALL THREE DROP TUBES. SUBMIT A COPY OF THE COMPLETED MONITORING SYSTEM CERTIFICATION FORM AND SPILL BUCKET TEST REPORT WITHIN 30 DAYS. Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 02-18-2014 Violations Found: No Eval Type: Routine done by local agency Eval Notes: Gas station and car wash operations. Facility certified inventory information 2/4/2014 and submitted a complete HMBP 5/21/2013. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 02-18-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Gas station and car wash operations. EPA ID# CAL000350864 is active. Facility is currently storing fuel contaminated nozzles/swivels and absorbent. Emergency response equipment is available and properly maintained. Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection

TC5788175.2s Page 41 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Eval Date: 02-18-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: On-site to witness the annual monitoring system certification and spill bucket test performed by Mr. Israel Santillan of Service Station Systems. Site consists of three tanks (87, 91 and diesel) and 6 dispenser pairs. The annulars, sumps (fill and STP) and UDCs are monitored by a Veeder-Root TLS 350 panel. The panel showed no active alarms on arrival. The annular (VR -302) sensors were removed from the brine to simulate low liquid and inverted to simulate high liquid. Both states provided audible and visible alarms. The sump and UDC (VR -208) sensors were tested in water and provided audible and visible alarms as well as positive shutdown of the turbines. Sensor out and power out (fail safe) triggered positive shutdown of all turbines. The VR -001 electronic leak detectors were tested at dispenser 11-12 and detected a simulated 3 gph leak at 10 PSI and shut down the turbine as well as providing audible and visible alarms. Overfill protection is provided in all [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Other/Unknown Eval Date: 06-12-2019 Violations Found: Yes Eval Type: Other, not routine, done by local agency Eval Notes: On-site to conduct a limited inspection at this site for the SB989 repairs. A copy of this report was e-mail at; [email protected] and Sunny Goyal. Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Other/Unknown Eval Date: 08-06-2018 Violations Found: No Eval Type: Other, not routine, done by local agency Eval Notes: I am on site at 101 Bernal Road, for the 2018 Secondary Containment Testing activity. Resham Lal, Manager, Bernal Shell is on site to allow facility access and records review. This Notice of Inspection shall be emailed to Sunny Goyal, at; [email protected] by the end of the business day today. Eric Salenger, UST Service Tech, Able Maintenance, is on site to conduct the Secondary Containment Testing. ICC # 8729425 Serv Tech Expires 4/24/2019, Incon Level 4 #1018893709 FFS/Incon exp 5/2/2019 The 3 - UST annular spaces are liquid filled. No Secondary Containment Testing required. 3 STP Sumps, 91 Octane sump has a torn boot and is unable to be tested. 3 Fill Sumps, 87 Fill sump was no able to pass when tested. The test boot seemed to be the problem. 3 product piping (Flexable) - 91 Octane sump has a torn test boot and is unable to be tested. 6 UDCs, to be done today, but not witnessed by this office. NOTE: Submit today’s test results [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Other/Unknown

TC5788175.2s Page 42 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Eval Date: 08-10-2015 Violations Found: No Eval Type: Other, not routine, done by local agency Eval Notes: Onsite to witness portions of three year SB989 secondary containment testing for UST system. Last testing began 8/22/2012 with repairs and re-test of failed/untestable components on 11/1/2012. --Repairs to penetration fittings in UDC and boots in sumps was conducted under permit SR0839706. -- REtest of failed parts occurred on 12/21/12, with diesel piping and UDC 9/10 passing testing. Documentation of 989 test attached to SR packet in HMCD files. Testing conducted by ABLE Maintenance, Technician James Moore. Mr. Moore has current ICC (5254517-UT, exp7/27/17 ) Witnessed testing of three fill sumps, using the Inconn 15 minute accelerated test measuring device. 87 and 91 sumps passed first test. Diesel sump failed first two tests. the following tests remained to be conducted: product piping, STP sumps and UDCs. Upon return to site in afternoon, all testing had concluded. Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-30-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: NOTE TO FACILITY: - Submit a copy of the Annual Monitoring System Certification and Spill Bucket Test Reports to HMCD within 30 days. - Approximately 8 gallons of liquid was observed in the Premium Fill sump, 5 gallons of liquid with a small sheen was observed in the Diesel Fill sump, 1 gallon of liquid was observed in all fill spill buckets, and 3 gallons of liquid was observed in the Premium Vapor bucket. The liquid was removed at the time of inspection and consolidated into the 55 gallon drum designated for waste fuel/water mixtures on-site. On-site for an Annual Monitoring System Certification performed by Service Station Systems, Inc. Service Technician, Jesse Rodriguez. Mr. Rodriguez has a current ICC Service Technician Certification (#8024952 exp. 10/23/2017), Veeder-Root Level 4 certification (B37358 exp. 1/5/2019), and VMI LDT-890 certification (#2660 exp. 4/3/2018). The underground storage tank (UST) systems are comprised of three, double-walled, [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-30-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: On-site to conduct a routine hazardous materials business plan (HMBP) inspection. The following hazardous materials/wastes were observed in quantities at or above HMBP-reportable thresholds: 1) Gasoline: 32,000 gallons total a) Regular Gasoline: 20,000 gallon tank b) Premium Gasoline: 12,000 gallon tank 2) Diesel Tank: 10,000 gallons total 3) Waste Gasoline/Water Mixture drum: 55 gallons total 4) Wax Luster drum: 55 gallons total 5) White Foam Detergent drums: 65 gallons total (1 x 55 gallon drum, 1 x 15 gallon drum) It is of note that carbon dioxide compressed gas cylinders, 1 x 15 gallon drum (approximately 100 pounds) of waste absorbent contaminated with gasoline and diesel,

TC5788175.2s Page 43 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 2 x 15 gallon drums of Blue Foam Detergent, 1 x 15 gallon drum of Red Foam Detergent, 1 x 15 gallon drum of Yellow Foam detergent, and 1 x 15 gallon drum of Rainshield were observed on -site, but in quantities below HMBP-reportable thresholds. NOTES: - CERS ID: 10094407 - Most [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-30-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: UNRESOLVED ISSUE THAT REQUIRES FOLLOW-UP: 1) Ensure a legible copy of each manifest which has only the Generator and Transporter signatures (e.g. "GENERATOR COPY") is submitted to DTSC within 30 days of each hazardous waste shipment. Mail manifest copies to: DTSC Generator Manifests, PO Box 400, Sacramento, CA 95812-0400. [CCR 66262.23(a). The following minor violations were observed, but corrected at the time of inspection: G020C: Marking of Hazardous Waste: 1 x 55 gallon drum accumulating waste fuel/water mixture that is managed and disposed of as hazardous waste was un-labeled. A hazardous waste label was completed and affixed to the drum at the time of inspection [22CCR 66262.34(f)]. ENSURE THAT ALL HAZARDOUS WASTE CONTAINERS ARE FULLY LABELED WITH ALL REQUIREMENTS. EXAMPLE LABELS WERE PROVIDED AT THE TIME OF INSPECTION. G114C: Emergency Aisle Space: Cardboard boxes, plastic wrap, and cleaning supplies blocked access to the emergency eye wash station located the [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-23-2019 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: I am on site, 101 Bernal Rd, San Jose to conduct the 2019 UST Operating Permit Inspection. Resham Lal, Manager, Bernal Shell, is on site to allow facility access and records review This Notice of Inspection shall be emailed to Sunny Goyal, at; [email protected] by the end of the business day today. Environmental Contact: Sunny Goyal (510) 657-9150, [email protected] ,Mailing Address; 41805 Albrae Street, Fremont, CA 94538 NOTE: Secondary Contaionment Testing has not been completed within the past 36 months. Testing was conducted on 8/6/2018, but failures were recorded. These failures required permit approval for replacement fittings. Permit SR0858577 was approved for work on 11/29/2018. This work remains outstanding. Alex Leyva, Service Station Systems, Inc. is on site to conduct the UST Monitoring System Testing and Certification. ICC # 8820840 Serv Tech Expires 11/16/2019 VR B45598, expires 5/27/2020 VMI LDT-890 Exp. 5/15/22020 The [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-25-2018

TC5788175.2s Page 44 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Violations Found: No Eval Type: Routine done by local agency Eval Notes: I am on site for the 2018 UST Operating Permit Inspection Lucy Solarzano, Site Manager is on site to allow facility access and records review. This Notice of Inspection shall be emailed to Sunny Goyal, at; [email protected] by the end of the business day today. Jesse Rodriguez, California UST Service Technician, Service Station Systems, was on site to conduct the UST Monitoring System Annual Test and Certification. His ICC, # 8024952, is set to expire on 9/17/2019. His Veeder-Root Certification, #B37358, for Certified UST Monitoring Technician, expires on 1/5/2019. His Vaporless Manufacturing, Inc. Record #2660, Certification to operate the Vaporless LTD-890 Leak Detector, is set to expire on 4/3/2018. The 3 Spill Buckets were under water test at the time of my arrival. These were measured with a standard tape and recorded in writing. After 60 minutes these spill buckets were re-tested and showed no drop in the water level. All 3 spill buckets passed these [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Enforcement Action: Site ID: 98294 Site Name: BERNAL SHELL #131 Site Address: 101 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 02-17-2015 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: UST Enf Action Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Site Address: 101 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 02-18-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HW Enf Action Source: CERS

Site ID: 98294 Site Name: BERNAL SHELL #131 Site Address: 101 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 02-18-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported

TC5788175.2s Page 45 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Enf Action Division: Santa Clara County Environmental Health Enf Action Program: UST Enf Action Source: CERS

Affiliation: Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Operator Entity Name: AU Energy, LLC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (510) 364-0883

Affiliation Type Desc: UST Tank Operator Entity Name: AU Energy, LLC Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: United States Affiliation Zip: 94538 Affiliation Phone: (510) 657-9150

Affiliation Type Desc: Document Preparer Entity Name: Stantec Consulting Services Inc. Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 94538 Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: Sunny Goyal

TC5788175.2s Page 46 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Entity Title: Project Manager Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: AU Energy, LLC Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: United States Affiliation Zip: 94538 Affiliation Phone: (510) 657-9150

Affiliation Type Desc: Property Owner Entity Name: AU Energy, LLC Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: United States Affiliation Zip: 94538 Affiliation Phone: (510) 657-9150

Affiliation Type Desc: UST Tank Owner Entity Name: AU Energy, LLC Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: United States Affiliation Zip: 94538 Affiliation Phone: (510) 657-9150

Affiliation Type Desc: Environmental Contact Entity Name: Sunny Goyal Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 94538 Affiliation Phone: Not reported

Affiliation Type Desc: Parent Corporation Entity Name: AU Energy LLC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

TC5788175.2s Page 47 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Affiliation Type Desc: UST Permit Applicant Entity Name: Sunny Goyal Entity Title: Project Manager Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (510) 657-9150

Affiliation Type Desc: UST Property Owner Name Entity Name: AU Energy, LLC Entity Title: Not reported Affiliation Address: 41805 Albrae Street Affiliation City: Fremont Affiliation State: CA Affiliation Country: United States Affiliation Zip: 94538 Affiliation Phone: (510) 657-9150

Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 Site ID: 199778 CERS ID: CAD097012298 CERS Description: Hazardous Waste Affiliation: Affiliation Type Desc: Facility Contact Entity Name: J. Traylor/ENV REPORTING ANALYST Entity Title: Not reported Affiliation Address: PO Box 3127 Affiliation City: HOUSTON Affiliation State: TX Affiliation Country: Not reported Affiliation Zip: 772530000 Affiliation Phone: 7132416992

Affiliation Type Desc: Facility Owner Entity Name: DBA SHELL OIL PRODUCTS US Entity Title: Not reported Affiliation Address: PO Box 3127 Affiliation City: HOUSTON Affiliation State: TX Affiliation Country: Not reported Affiliation Zip: 772530000 Affiliation Phone: 7132417011

Name: FAIRCHILD-SAN JOSE Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 95119 Site ID: 251801 CERS ID: SL720361208 CERS Description: Cleanup Program Site Affiliation:

TC5788175.2s Page 48 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SHELL SERVICE STATION (Continued) 1000354472 Affiliation Type Desc: Regional Board Caseworker Entity Name: CELINA HERNANDEZ - SAN FRANCISCO BAY RWQCB (REGION 2) Entity Title: Not reported Affiliation Address: 1515 Clay Street, suite 1400 Affiliation City: OAKLAND Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: 5106222447

A2 D C I MANAGEMENT GROUP LTD EDR Hist Cleaner 1019967946 SSE 7124 SANTA TERESA BLVD N/A < 1/8 SAN JOSE, CA 95139 0.003 mi. 18 ft. Site 2 of 11 in cluster A Relative: EDR Hist Cleaner Higher Actual: Year: Name: Type: 214 ft. 1996 D C I MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs 1997 D C I MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs

1998 D C I MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs 1999 D C I MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs 2000 DCI MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs 2001 DCI MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs 2002 DCI MANAGEMENT GROUP LTD Drycleaning Plants, Except Rugs

A3 DOLLAR TREE #06337 RCRA NonGen / NLR 1024856301 SSE 7128 SANTA TERESA BLVD CAL000420069 < 1/8 SAN JOSE, CA 95139 0.003 mi. 18 ft. Site 3 of 11 in cluster A Relative: RCRA NonGen / NLR: Higher Date form received by agency: 09/06/2016 Actual: Facility name: DOLLAR TREE #06337 214 ft. Facility address: 7128 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CAL000420069 Mailing address: 500 VOLVO PKWY CHESAPEAKE, VA 23320-1604 Contact: ANGELA JONES Contact address: 500 VOLVO PKWY CHESAPEAKE, VA 23320-1604 Contact country: Not reported Contact telephone: 757-321-5761 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: DOLLAR TREE STORES, INC. Owner/operator address: 500 VOLVO PKWY CHESAPEAKE, VA 23320

TC5788175.2s Page 49 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DOLLAR TREE #06337 (Continued) 1024856301 Owner/operator country: Not reported Owner/operator telephone: 757-321-5000 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: ANGELA JONES Owner/operator address: 500 VOLVO PKWY CHESAPEAKE, VA 23320 Owner/operator country: Not reported Owner/operator telephone: 757-321-5761 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

A4 DOLLAR TREE CUPA Listings S120049950 SSE 7128 SANTA TERESA BL HAZNET N/A < 1/8 SAN JOSE, CA 95139 HAZMAT 0.003 mi. 18 ft. Site 4 of 11 in cluster A Relative: CUPA SANTA CLARA: Higher Name: DOLLAR TREE #6337 Actual: Address: 7128 SANTA TERESA BL 214 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: Not reported Program Description: HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.2260162 Longitude: -121.7752 Record ID: PR0425769

TC5788175.2s Page 50 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DOLLAR TREE (Continued) S120049950 Facility ID: FA0283885

Name: DOLLAR TREE #6337 Address: 7128 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.2260162 Longitude: -121.7752 Record ID: PR0428731 Facility ID: FA0283885

HAZNET: Name: DOLLAR TREE #06337 Address: 7128 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2017 GEPAID: CAL000420069 Contact: STEPHANIE CAIATI Telephone: 7573215547 Mailing Name: Not reported Mailing Address: 500 VOLVO PKWY Mailing City,St,Zip: CHESAPEAKE, VA 23320 Gen County: Santa Clara TSD EPA ID: NVD980895338 TSD County: 99 Tons: 0.04 CA Waste Code: 122-Alkaline solution without metals pH >= 12.5 Method: H121-Neutralization Only Facility County: Santa Clara

Name: DOLLAR TREE #06337 Address: 7128 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2017 GEPAID: CAL000420069 Contact: STEPHANIE CAIATI Telephone: 7573215547 Mailing Name: Not reported Mailing Address: 500 VOLVO PKWY Mailing City,St,Zip: CHESAPEAKE, VA 23320 Gen County: Santa Clara TSD EPA ID: NVD980895338 TSD County: 99 Tons: 0.024 CA Waste Code: 331-Off-specification, aged or surplus organics Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: DOLLAR TREE #06337 Address: 7128 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2017 GEPAID: CAL000420069 Contact: STEPHANIE CAIATI

TC5788175.2s Page 51 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DOLLAR TREE (Continued) S120049950 Telephone: 7573215547 Mailing Name: Not reported Mailing Address: 500 VOLVO PKWY Mailing City,St,Zip: CHESAPEAKE, VA 23320 Gen County: Santa Clara TSD EPA ID: NVD980895338 TSD County: 99 Tons: 0.0095 CA Waste Code: 214-Unspecified solvent mixture Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

SAN JOSE HAZMAT: Name: DOLLAR TREE Address: 7128 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE File Num: 603039 Class: Not reported

A5 DOLLAR TREE #6337 CERS HAZ WASTE S121777771 SSE 7128 SANTA TERESA BLVD CERS N/A < 1/8 SAN JOSE, CA 95139 0.003 mi. 18 ft. Site 5 of 11 in cluster A Relative: CERS HAZ WASTE: Higher Name: DOLLAR TREE #6337 Actual: Address: 7128 SANTA TERESA BLVD 214 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 408154

CERS ID: 10705981 CERS Description: Hazardous Waste Generator

CERS: Name: DOLLAR TREE #6337 Address: 7128 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Site ID: 408154 CERS ID: 10705981 CERS Description: Chemical Storage Facilities Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 09-12-2017 Violations Found: No Eval Type: Routine done by local agency Eval Notes: On-site to conduct a hazardous materials business plan (HMBP) inspection. A HMBP was submitted electronically to CERS on 8/28/17 and was reviewed. NOTES: -CERS ID: 10705981 Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 09-12-2017

TC5788175.2s Page 52 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DOLLAR TREE #6337 (Continued) S121777771 Violations Found: No Eval Type: Routine done by local agency Eval Notes: On-site to conduct a routine hazardous waste inspection. Facility is a retail store. Performed a facility walk-through and observed the following hazardous waste in stockroom: -1 x plastic tote bin of waste corrosives bases -1 x plastic tote bin of waste aerosols, flammables, combustibles -2 x plastic tote bin of waste "State regulated Toxics, Electronics, OTC Pharmaceuticals, Universal Waste" Hazardous waste shipments occur approximately every 5 months or sooner if tote bins become full. All managers receive initial training in a classroom setting. All new employees complete training via an online training system (training log was available for review). NOTES: -EPA ID number: CAL000420069 is active -Fire extinguishers were observed as annually maintained -Spill control was available in hazardous waste storage area -Guidance documents on hazardous waste management were observed in hazardous waste storage area -Weekly inspection log was observed at [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Coordinates: Site ID: 408154 Facility Name: Dollar Tree #6337 Env Int Type Code: HMBP Program ID: 10705981 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.225530 Longitude: -121.773970

Affiliation: Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 500 Volvo Parkway Attn: EH&S Affiliation City: Chespeake Affiliation State: VA Affiliation Country: Not reported Affiliation Zip: 23320 Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: Angela Jones Entity Title: EH&S Specialist Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: Dollar Tree Stores, Inc. Entity Title: Not reported Affiliation Address: 500 Volvo Parkway

TC5788175.2s Page 53 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DOLLAR TREE #6337 (Continued) S121777771 Affiliation City: Chespeake Affiliation State: VA Affiliation Country: United States Affiliation Zip: 23320 Affiliation Phone: (757) 321-5000

Affiliation Type Desc: Document Preparer Entity Name: Angela Jones Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Operator Entity Name: Dollar Tree Stores, Inc. Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (757) 321-5000

Affiliation Type Desc: Parent Corporation Entity Name: Dollar Tree Stores, Inc. Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Environmental Contact Entity Name: Stephanie Caiati Entity Title: Not reported Affiliation Address: 500 Volvo Parkway Affiliation City: Chesapeake Affiliation State: VA Affiliation Country: Not reported Affiliation Zip: 23320 Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner

TC5788175.2s Page 54 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DOLLAR TREE #6337 (Continued) S121777771 Entity Name: ROIC STV, LLC Entity Title: Not reported Affiliation Address: 8905 Towne Center Drive, Suite 108 Affiliation City: Affiliation State: CA Affiliation Country: United States Affiliation Zip: 92122 Affiliation Phone: (858) 677-0900

A6 O’REILLY AUTO PARTS #2578 CUPA Listings S106779501 South 7102 SANTA TERESA BL HAZNET N/A < 1/8 SAN JOSE, CA 95139 HAZMAT 0.004 mi. 20 ft. Site 6 of 11 in cluster A Relative: CUPA SANTA CLARA: Higher Name: O’REILLY AUTO PARTS #2578 Actual: Address: 7102 SANTA TERESA BL 214 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.225669 Longitude: -121.774304 Record ID: PR0379774 Facility ID: FA0259214

Name: O’REILLY AUTO PARTS #2578 Address: 7102 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: Not reported Program Description: HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.225669 Longitude: -121.774304 Record ID: PR0397055 Facility ID: FA0259214

HAZNET: Name: O’REILLY AUTO PARTS STORE 2578 Address: 7102 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2017 GEPAID: CAL000393192 Contact: JOHN BOUNDS Telephone: 4175204589 Mailing Name: Not reported Mailing Address: 233 S PATTERSON Mailing City,St,Zip: SPRINGFIELD, MO 658020000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.1 CA Waste Code: 181-Other inorganic solid waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135)

TC5788175.2s Page 55 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S106779501 Facility County: Santa Clara

Name: O’REILLY AUTO PARTS STORE 2578 Address: 7102 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2016 GEPAID: CAL000393192 Contact: JOHN BOUNDS Telephone: 4175204589 Mailing Name: Not reported Mailing Address: 233 S PATTERSON Mailing City,St,Zip: SPRINGFIELD, MO 658020000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.2 CA Waste Code: 181-Other inorganic solid waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: O’REILLY AUTO PARTS STORE 2578 Address: 7102 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2015 GEPAID: CAL000393192 Contact: JOHN BOUNDS Telephone: 4175204589 Mailing Name: Not reported Mailing Address: 233 S PATTERSON Mailing City,St,Zip: SPRINGFIELD, MO 658020000 Gen County: Santa Clara TSD EPA ID: UTD981552177 TSD County: 99 Tons: 0.025 CA Waste Code: 223-Unspecified oil-containing waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: O’REILLY AUTO PARTS STORE 2578 Address: 7102 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2015 GEPAID: CAL000393192 Contact: JOHN BOUNDS Telephone: 4175204589 Mailing Name: Not reported Mailing Address: 233 S PATTERSON Mailing City,St,Zip: SPRINGFIELD, MO 658020000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.055 CA Waste Code: 181-Other inorganic solid waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135)

TC5788175.2s Page 56 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S106779501 Facility County: Santa Clara

Name: O’REILLY AUTO PARTS STORE 2578 Address: 7102 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2015 GEPAID: CAL000393192 Contact: JOHN BOUNDS Telephone: 4175204589 Mailing Name: Not reported Mailing Address: 233 S PATTERSON Mailing City,St,Zip: SPRINGFIELD, MO 658020000 Gen County: Santa Clara TSD EPA ID: UTD981552177 TSD County: 99 Tons: 0.0005 CA Waste Code: 272-Polymeric resin waste Method: H040-Incineration--Thermal Destruction Other Than Use As A Fuel Facility County: Santa Clara

Click this hyperlink while viewing on your computer to access additional CA_HAZNET: detail in the EDR Site Report. SAN JOSE HAZMAT: Name: O’REILLY AUTO PARTS #2578 Address: 7102 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE File Num: 491504 Class: Auto Wrecking/Misc Simple Facility

A7 O’REILLY AUTO PARTS #2578 CERS HAZ WASTE S121744141 South 7102 SANTA TERESA BLVD CERS N/A < 1/8 SAN JOSE, CA 95139 0.004 mi. 20 ft. Site 7 of 11 in cluster A Relative: CERS HAZ WASTE: Higher Name: O’REILLY AUTO PARTS #2578 Actual: Address: 7102 SANTA TERESA BLVD 214 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 139163

CERS ID: 10100116 CERS Description: Hazardous Waste Generator

CERS: Name: O’REILLY AUTO PARTS #2578 Address: 7102 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Site ID: 139163 CERS ID: 10100116 CERS Description: Chemical Storage Facilities Violations: Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 07-05-2017

TC5788175.2s Page 57 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S121744141 Citation: 40 CFR 1 262.34(d)(5)(ii) - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 262.34(d)(5)(ii) Violation Description: Failure to post the following information next to the telephone: (A) The name and telephone number of the emergency coordinator; (B) Location of fire extinguishers and spill control material, and, if present, fire alarm; and (C) The telephone number of the fire department, unless the facility has a direct alarm. Violation Notes: Returned to compliance on 08/10/2017. Emergency information posting in worker rest area has old contact info/names and does not address locations of emergency equipment. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 08-06-2013 Citation: HSC 6.67 Multiple - California Health and Safety Code, Chapter 6.67, Section(s) Multiple Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Notes: Returned to compliance on 01/04/2017. 3x55 gallon containers behind building which are empty are not marked with date emptied. DRUMS MUST BE MANAGED OR REUSED FOR WASTE ACCUMULATION WITHIN ONE YEAR. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 08-06-2013 Citation: HSC 6.95 Multiple - California Health and Safety Code, Chapter 6.95, Section(s) Multiple Violation Description: Business Plan Program - Administration/Documentation - General Violation Notes: Returned to compliance on 01/04/2017. 3/1/13 inventory does not include the quantities of motor oil (>55 gallons) or battery electrolyte (approximately 50 batteries, 75 gallons electrolyte) stored in the stockroom. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 07-05-2017 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers and portable tanks with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 08/10/2017. white gallon bucket holding oily paper and debris unlabeled. Basket at counter holding returned items to be sorted unlabeled. Green (aerosol) bucket with start date of 7/25/13. Violation Division: Santa Clara County Environmental Health Violation Program: HW

TC5788175.2s Page 58 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S121744141 Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 07-05-2017 Citation: 40 CFR 1 265.173 - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 265.173 Violation Description: Failure to meet the following container management requirements: (a) A container holding hazardous waste must always be closed during storage, except when it is necessary to add or remove waste. (b) A container holding hazardous waste must not be opened, handled, or stored in a manner which may rupture the container or cause it to leak. Violation Notes: Returned to compliance on 08/10/2017. 5 gallon white bucket holding oily wipes/debris open. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 07-05-2017 Citation: 22 CCR 12 66262.40(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(a) Violation Description: Failure to keep a copy of each properly signed manifest for at least three years from the date the waste was accepted by the initial transporter. The manifest signed at the time the waste was accepted for transport shall be kept until receiving a signed copy from the designated facility which received the waste. Violation Notes: Returned to compliance on 08/10/2017. Manifest 010221477FLE (10/18/16) could not be located. TSDF copy of 00478444SKS (3/24/16) could not be located. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 08-06-2013 Citation: HSC 6.5 25160.2 - California Health and Safety Code, Chapter 6.5, Section(s) 25160.2 Violation Description: Failure to meet any of the following consolidated manifest requirements: 1) Legible receipts for each quantity of hazardous waste that is received from a generator, 2) The generator’s information (name, address, identification number, contact person, telephone number of the generator, the signature of the generator or the generator’s representative), 3) Date of the shipment, 4) The manifest number, 5) The volume or quantity of each waste stream received, 6) The name, address, and identification number of the authorized facility to which the hazardous waste will be transported, 7) The transporter’s information (name, address, and identification number, the driver’s signature), 8) A statement, signed by the generator, certifying that the generator has established a program to reduce the volume or quantity and toxicity of the hazardous waste to the degree economically practicable. 9) The generator shall retain each receipt for at least three years. Violation Notes: Returned to compliance on 01/04/2017. Consolidated manifest for

TC5788175.2s Page 59 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S121744141 shipment on 7/20/2013 does not include quantities and types of waste removed. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 08-06-2013 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 01/04/2017. Two 5 gallon buckets were not marked. LABELS PROVIDED Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Violation Date: 08-06-2013 Citation: 40 CFR 1 265.174 - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 265.174 Violation Description: Failure to inspect hazardous waste storage areas at least weekly. Violation Notes: Returned to compliance on 01/04/2017. Weekly waste specific inspections per IIPP are not being conducted. Manager is conducting daily (green bar) and monthly (safety) inspections. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 07-05-2017 Violations Found: No Eval Type: Routine done by local agency Eval Notes: CERS ID 10100116 Last complete HMBP submittal 2/27/17. Prior submittals 2/16/16 and 2/11/15 Inventory, map and emergency/training plans are complete and accurate. Emerency/training plan using CERS template with supplemental O’Reilly instructions. Training noted as having been completed by all associates, except BBandy, who has been employed approximately 1 week. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 07-05-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: EPA ID CAL000393192 Generates waste from retail returns, clean up of use oil and spills, universal waste. Site does not have brake lathe. Use color coded bucket system, sorted by general hazard class. Clipboard has sorting and log sheets. Blue (base), black (acid),

TC5788175.2s Page 60 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S121744141 orange (oxidizer) all empty during inspection. Red bucket holds misc flammable and aerosols. Green bucket holds aerosol cans. 55 gallon drum for oil debris. Properly labeled and with 4/5/17 start date. Site is collecting halogen and incandescent headlight assemblies and bulbs as UW, bulbs. 5 gallon bucket for UW-electronic devices labeled only "other" Mop water is "dirty" but not oil and pH tested approximately 7 Observed 6 boxes of lamps from/for store lighting that are unknown if the contents are usable or used. Reviewed manifests from 2017-2014. Training reviewed, all associates noted as having completed bucket and oil recycling training (except BBandy, employee less than 2 weeks) Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-06-2013 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Store does not accept oil or filters from public. Batteries individually bagged and returned to distribution center Bucket program in place GREEN- one item in bucket, non aerosol. PLEASE CHECK THIS INVENTORY TO ENSURE PROPER STORAGE/LABELING RED(1)- oil, dated 6/1/13 RED(2)- oil no label RED(3)- car care products, no label 3x55 drums behind building, one marked used oil and used antifreeze, one marked used oil filters, one marked absorbent. --Receipt showing removal of some waste 7/20/13, unsure of which drums (no info on receipt/not legible) Reviewed battery receipts. Inspections being done daily and monthly, but no weekly specific to HW per IIPP All staff up to date on HW, bucket training except new hire (<30 days)--NOTE: NO UNSUPERVISED WASTE RELATED WORK UNTIL TRAINING COMPLETED, MUST B DONE IN 30 DAYS. Emergency info posted. Emergency equipment present and up to date. Includes extinguishers, eyewash bottles, soda ash, absorbent. Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-06-2013 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Training documented for staff and managers. HMBP reported on CERS 3/1/13 with statewide contingency plan and training plan. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Enforcement Action: Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Site Address: 7102 SANTA TERESA BLVD Site City: SAN JOSE Site Zip: 95139 Enf Action Date: 08-06-2013 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health

TC5788175.2s Page 61 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S121744141 Enf Action Program: HMRRP Enf Action Source: CERS

Site ID: 139163 Site Name: O’REILLY AUTO PARTS #2578 Site Address: 7102 SANTA TERESA BLVD Site City: SAN JOSE Site Zip: 95139 Enf Action Date: 08-06-2013 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HW Enf Action Source: CERS

Coordinates: Site ID: 139163 Facility Name: O’REILLY AUTO PARTS #2578 Env Int Type Code: HWG Program ID: 10100116 Coord Name: Not reported Ref Point Type Desc: Unknown Latitude: 37.225673 Longitude: -121.774343

Affiliation: Affiliation Type Desc: Document Preparer Entity Name: Erin Baltazar, Agent for O?Reilly Auto Enterprises, L.L.C. Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Environmental Contact Entity Name: Verisk 3E, Regulatory Department/O’Reilly Auto Parts Entity Title: Not reported Affiliation Address: 3207 Grey Hawk Court, Suite 200 Affiliation City: Carlsbad Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 92010 Affiliation Phone: Not reported

Affiliation Type Desc: Operator Entity Name: O?Reilly Auto Enterprises, L.L.C. Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (417) 862-3333

TC5788175.2s Page 62 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS #2578 (Continued) S121744141 Affiliation Type Desc: Parent Corporation Entity Name: O’Reilly Auto Parts Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: Verisk 3E, Reg.Dept/O’Reilly Auto Parts, 3207 Grey Hawk Ct, Ste 200 Affiliation City: Carlsbad Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 92010 Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: Erin Baltazar, Agent for O’Reilly Auto Enterprises, L.L.C. Entity Title: Regulatory Compliance Specialist, Verisk 3E Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: O?Reilly Auto Enterprises, L.L.C. Entity Title: Not reported Affiliation Address: 702 E. Bethany Home Rd. Affiliation City: Phoenix Affiliation State: AZ Affiliation Country: United States Affiliation Zip: 85014 Affiliation Phone: (417) 862-3333

TC5788175.2s Page 63 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

A8 O’REILLY AUTO PARTS STORE 2578RCRA NonGen / NLR 1024842572 South 7102 SANTA TERESA BLVD CAL000393192 < 1/8 SAN JOSE, CA 95139 0.004 mi. 20 ft. Site 8 of 11 in cluster A Relative: RCRA NonGen / NLR: Higher Date form received by agency: 01/17/2014 Actual: Facility name: O’REILLY AUTO PARTS STORE 2578 214 ft. Facility address: 7102 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CAL000393192 Mailing address: 233 S PATTERSON SPRINGFIELD, MO 65802-0000 Contact: JOHN BOUNDS Contact address: 233 S. PATTERSON AVE. SPRINGFIELD, MO 65802 Contact country: Not reported Contact telephone: 417-520-4589 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: JOHN BOUNDS Owner/operator address: 233 S. PATTERSON AVE. SPRINGFIELD, MO 65802 Owner/operator country: Not reported Owner/operator telephone: 417-520-4589 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: O’REILLY AUTO PARTS Owner/operator address: 233 S PATTERSON SPRINGFIELD, MO 65802 Owner/operator country: Not reported Owner/operator telephone: 417-862-3333 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No

TC5788175.2s Page 64 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O’REILLY AUTO PARTS STORE 2578 (Continued) 1024842572 On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

A9 MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VARCRA NonGen / NLR 1024854529 WNW 7160 SANTA TERESA BLVD CAL000415736 < 1/8 SAN JOSE, CA 95139 0.015 mi. 78 ft. Site 9 of 11 in cluster A Relative: RCRA NonGen / NLR: Lower Date form received by agency: 03/29/2016 Actual: Facility name: MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VALLEY VETERINARY 213 ft. Facility address: 7160 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CAL000415736 Contact: BEVERLY MOORE Contact address: 7160 SANTA TERESA BLVD. SAN JOSE, CA 95139-0000 Contact country: Not reported Contact telephone: 408-649-7070 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: BEVERLY MOORE Owner/operator address: 7160 SANTA TERESA BLVD. SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-649-7070 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: MICHAEL MOORE Owner/operator address: 16740 CERRO VISTA DR MORGAN HILL, CA 95037 Owner/operator country: Not reported Owner/operator telephone: 408-649-7070 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner

TC5788175.2s Page 65 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VALLEY VETER (Continued) 1024854529 Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

A10 SILICON VALLEY VETERINARY SPECIALISTSCERS HAZ WASTE S121785498 WNW 7160 SANTA TERESA BLVD CERS N/A < 1/8 SAN JOSE, CA 95139 0.015 mi. 78 ft. Site 10 of 11 in cluster A Relative: CERS HAZ WASTE: Lower Name: SILICON VALLEY VETERINARY SPECIALISTS Actual: Address: 7160 SANTA TERESA BLVD 213 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 436627

CERS ID: 10657606 CERS Description: Hazardous Waste Generator

CERS: Name: SILICON VALLEY VETERINARY SPECIALISTS Address: 7160 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Site ID: 436627 CERS ID: 10657606 CERS Description: Chemical Storage Facilities Violations: Site ID: 436627 Site Name: Silicon Valley Veterinary Specialists Violation Date: 04-13-2018 Citation: Un-Specified Violation Description: Hazardous Waste Generator Program - Administration/Documentation - General Local Ordinance Violation Notes: Returned to compliance on 04/30/2018. Business generates hazardous waste and does not have Hazardous Waste Generator permit from our office. Upon receipt of payment of permit fees, the permit will be issued and mailed to the facility mailing address. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

TC5788175.2s Page 66 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SILICON VALLEY VETERINARY SPECIALISTS (Continued) S121785498

Evaluation: Eval General Type: Other/Unknown Eval Date: 04-13-2018 Violations Found: No Eval Type: Other, not routine, done by local agency Eval Notes: On-site to perform a hazardous materials permit investigation. Business is a veterinary practice offering 24-hour emergency care. A facility walk-through was conducted with Practice Administrator, Beverly Moore. The following hazardous materials were observed in the outdoor storage cage: 1) Compressed oxygen: 8 x 7100 L cylinders= approx. 2,006 cubic ft. 2) Compressed nitrogen: 3 x 6513L cylinders= approx. 690 cubic ft. Based on this information, this facility is subject to the Hazardous Materials Business Plan (HMBP) program and will be issued a permit from our office upon receipt of payment of permit fees. Notes: - At this time, Ms. Moore submitted a complete HMBP for the facility on the California Environmental Reporting System (CERS). - CERS ID: 10657606 Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Other/Unknown Eval Date: 04-13-2018 Violations Found: Yes Eval Type: Other, not routine, done by local agency Eval Notes: On-site to perform a Hazardous Waste Generator permit investigation in response to the facility having an active EPA ID number (CAL000415736). Business is a veterinary practice offering 24-hour emergency care. A facility walk-through was conducted with Practice Administrator, Beverly Moore. The following hazardous waste streams were observed: - 1 x approx.30 gal container for RCRA hazardous waste - various pharmaceutical wastes - 1 x approx. 30 gal container for chemo waste (i.e. contaminated gloves, gowns, etc.) Ms. Moore stated that Stericycle picks up the waste on a biweekly basis. Based on this information, this facility will be issued a Hazardous Waste Generator permit from our office upon receipt of payment of permit fees. Notes: - Owner Name: Michael Moore - Mailing Address: same as site address - Contact Phone: 408-649-7070 - Contact Email: [email protected] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Coordinates: Site ID: 436627 Facility Name: Silicon Valley Veterinary Specialists Env Int Type Code: HMBP Program ID: 10657606 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.226680 Longitude: -121.775680

Affiliation: Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address

TC5788175.2s Page 67 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SILICON VALLEY VETERINARY SPECIALISTS (Continued) S121785498 Entity Title: Not reported Affiliation Address: 7160 Santa Teresa Blvd Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95139 Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: MedVet Entity Title: Not reported Affiliation Address: 350 E. Wilson Bridge Road Affiliation City: Worthington Affiliation State: OH Affiliation Country: United States Affiliation Zip: 43085 Affiliation Phone: (408) 649-7070

Affiliation Type Desc: Operator Entity Name: Silicon Valley Veterinary Specialists Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 649-7070

Affiliation Type Desc: Parent Corporation Entity Name: MedVet California Inc (dba MedVet For Pets, Inc.) Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner Entity Name: ROIC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: United States Affiliation Zip: Not reported Affiliation Phone: (858) 677-0900

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

TC5788175.2s Page 68 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SILICON VALLEY VETERINARY SPECIALISTS (Continued) S121785498 Affiliation Type Desc: Environmental Contact Entity Name: Beverly Moore Entity Title: Not reported Affiliation Address: 7160 Santa Teresa Blvd Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95139 Affiliation Phone: Not reported

A11 MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VACUPA Listings S106779502 WNW 7160 SANTA TERESA BLVD HAZNET N/A < 1/8 SAN JOSE, CA 95139 HAZMAT 0.015 mi. 78 ft. Site 11 of 11 in cluster A Relative: CUPA SANTA CLARA: Lower Name: SILICON VALLEY VETERINARY SPECIALISTS Actual: Address: 7160 SANTA TERESA BL 213 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: Not reported Program Description: HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.2261655 Longitude: -121.7745281 Record ID: PR0431092 Facility ID: FA0287394

Name: SILICON VALLEY VETERINARY SPECIALISTS Address: 7160 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.2261655 Longitude: -121.7745281 Record ID: PR0431094 Facility ID: FA0287394

HAZNET: Name: MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VALLEY VETERINARY Address: 7160 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2017 GEPAID: CAL000415736 Contact: BEVERLY MOORE Telephone: 4086497070 Mailing Name: Not reported Mailing Address: 7160 SANTA TERESA BLVD Mailing City,St,Zip: SAN JOSE, CA 95139 Gen County: Santa Clara TSD EPA ID: NVD980895338 TSD County: 99 Tons: 0.012 CA Waste Code: 311-Pharmaceutical waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery

TC5788175.2s Page 69 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VALLEY VETER (Continued) S106779502 (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: MOORE DHALIWAL ANIMAL HOSPITALS INC DBA SILICON VALLEY VETERINARY Address: 7160 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2016 GEPAID: CAL000415736 Contact: BEVERLY MOORE Telephone: 4086497070 Mailing Name: Not reported Mailing Address: 7160 SANTA TERESA BLVD Mailing City,St,Zip: SAN JOSE, CA 95139 Gen County: Santa Clara TSD EPA ID: CAD980884183 TSD County: Sacramento Tons: 0.015 CA Waste Code: 311-Pharmaceutical waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

SAN JOSE HAZMAT: Name: SILICON VALLEY VETERINARY SPECIALISTS Address: 7160 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE File Num: 602686 Class: Auto Wrecking/Misc Simple Facility

Name: T-MOBILE Address: 7160 SANTA TERESA BL CELL City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE File Num: 495487 Class: Misc. Complex firms and labs

B12 DAVID C. LI, DDS CUPA Listings S121473634 SE 7176 SANTA TERESA BL B N/A < 1/8 SAN JOSE, CA 95139 0.026 mi. 139 ft. Site 1 of 4 in cluster B Relative: CUPA SANTA CLARA: Higher Name: DAVID C. LI, DDS Actual: Address: 7176 SANTA TERESA BL B 215 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2240 Program Description: GENERATES < 10 GAL/YR Latitude: 37.225332 Longitude: -121.773297 Record ID: PR0380487 Facility ID: FA0259669

TC5788175.2s Page 70 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

B13 LORNA L OKADA DDS CERS HAZ WASTE S106779504 SE 7176 SANTA TERESA BL B1 CUPA Listings N/A < 1/8 SAN JOSE, CA 95139 HAZMAT 0.026 mi. 139 ft. Site 2 of 4 in cluster B Relative: CERS HAZ WASTE: Higher Name: LORNA L OKADA DDS Actual: Address: 7176 SANTA TERESA BL B1 215 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 45034

CERS ID: 10355383 CERS Description: Hazardous Waste Generator Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 01-20-2016 Violations Found: No Eval Type: Routine done by local agency Eval Notes: On-site to conduct a routine hazardous waste inspection with Sonia Sandoval, RDA. The facility is a dental office that specializes in routine and cosmetic dentistry. The following waste streams were observed during the inspection: X-Ray: The facility switched to digital x-ray in September, 2010. All waste photofixer and developer was picked up on 9/28/2010. Records for the waste photofixer and developer pick-up are on-site and were reviewed during the inspection. Sterilization and Disinfection: Quaternary ammonium compounds wipes and sprays are used to disinfect patient rooms and equipment. An ultrasonic solution is used to clean the facility’s medical instruments. The ultrasonic bath is comprised of Biosonic UC-30 and water. An ultrasonic bath that was mixed prior to the inspection was pH strip tested and indicated a pH = 6. A review of Biosonic UC-30’s SDS indicates that the concentrated ultrasonic cleaning solution meets hazardous waste toxicity criteria, due to [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Affiliation: Affiliation Type Desc: Legal Owner Entity Name: OKADA, LORNA L DDS Entity Title: Not reported Affiliation Address: 7176 SANTA TERESA BL #B1 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95139 Affiliation Phone: (408) 226-2522

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

TC5788175.2s Page 71 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

LORNA L OKADA DDS (Continued) S106779504 Affiliation Type Desc: Parent Corporation Entity Name: LORNA L OKADA DDS Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 7176 SANTA TERESA BL #B1 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95139 Affiliation Phone: Not reported

CUPA SANTA CLARA: Name: LORNA L OKADA DDS Address: 7176 SANTA TERESA BL B1 City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.225332 Longitude: -121.773297 Record ID: PR0316341 Facility ID: FA0210740

SAN JOSE HAZMAT: Name: OKADA, LORNA DDS Address: 7176 SANTA TERESA BL B1 City,State,Zip: SAN JOSE, CA 93484 Region: SAN JOSE File Num: 409678 Class: Auto Wrecking/Misc Simple Facility

B14 GORDON K KANAGAKI DDS INC CERS HAZ WASTE S112345844 SE 7176 SANTA TERESA BL B4 CUPA Listings N/A < 1/8 SAN JOSE, CA 95139 0.026 mi. 139 ft. Site 3 of 4 in cluster B Relative: CERS HAZ WASTE: Higher Name: GORDON K KANAGAKI DDS INC Actual: Address: 7176 SANTA TERESA BL B4 215 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 120262

CERS ID: 10355386 CERS Description: Hazardous Waste Generator Violations: Site ID: 120262

TC5788175.2s Page 72 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GORDON K KANAGAKI DDS INC (Continued) S112345844 Site Name: GORDON K KANAGAKI DDS INC Violation Date: 01-20-2016 Citation: 22 CCR 12 66262.40(c) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(c) Violation Description: Failure to determine if the waste generated is a hazardous waste and to maintain analysis results for three years. Violation Notes: Returned to compliance on 01/22/2016. The facility’s disinfectant, Vital Defense-D contains o-phenylphenol, o-benzyl-p-chlorophenol, isopropyl alcohol, potassium hydroxide. A review of the disinfectant’s SDS indicates that the spray meets hazardous waste criteria when un-diluted. The facility’s current practice is to spray the disinfectant, wipe up the spray, and then spray the disinfectant again and allow it to set for 15 minutes. A hazardous waste determination of the disinfectant solution used on-site must be conducted to determine if the diluted, disinfectant spray solution meets hazardous waste criteria and if the wipes used to collect the disinfectant spray are saturated to the point of meeting hazardous waste criteria. If either waste is determined to be a hazardous, it must be managed and disposed of as hazardous waste. Submit documentations of the waste determination to HMCD for review. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 01-20-2016 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: On-site to conduct a routine hazardous waste inspection with Leanna Klose, RDA. The facility is a dental office specializing in general and family dentistry. The following waste streams were observed during the inspection: X-Ray: 6 x 5 gallon containers for waste photofixer and developer were observed in the X-ray machine’s closet and the sterilization room. Ms. Klose stated that the waste fixer and developer are picked up approximately twice per year. Receipts for recent pick-ups were available on-site and reviewed during the inspection. Amalgam: Amalgam traps and the incidental extracted tooth with amalgam are collected in a 1 x 1 gallon plastic container and picked up for disposal as universal waste. Receipts for universal waste-amalgam disposal are available on-site and reviewed during the inspection.An amalgam separator is shared by several dental offices in the building and inspected, with the inspections logged, on a routine basis to ensure its proper A third [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Affiliation: Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported

TC5788175.2s Page 73 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GORDON K KANAGAKI DDS INC (Continued) S112345844 Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Parent Corporation Entity Name: GORDON K KANAGAKI DDS INC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 7176 SANTA TERESA BL #B4 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95139 Affiliation Phone: Not reported

CUPA SANTA CLARA: Name: GORDON K KANAGAKI DDS INC Address: 7176 SANTA TERESA BL B4 City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.225332 Longitude: -121.773297 Record ID: PR0316336 Facility ID: FA0210741

B15 DR GORDON KANAGAKI DDS INC RCRA NonGen / NLR 1024790721 SE 7176 SANTA TERESA BLVD CAL000091706 < 1/8 SAN JOSE, CA 95139 0.026 mi. 139 ft. Site 4 of 4 in cluster B Relative: RCRA NonGen / NLR: Higher Date form received by agency: 05/24/1994 Actual: Facility name: DR GORDON KANAGAKI DDS INC 215 ft. Facility address: 7176 SANTA TERESA BLVD SAN JOSE, CA 95139-0000

EPA ID: CAL000091706 Mailing address: 7176 SANTA TERESA BLVD STE B4 SAN JOSE, CA 95139-1351 Contact: DR GORDON KANAGAKI Contact address: 7176 SANTA TERESA BLVD STE B4 SAN JOSE, CA 95139 Contact country: Not reported Contact telephone: 408-226-7760 Contact email: [email protected] EPA Region: 09

TC5788175.2s Page 74 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DR GORDON KANAGAKI DDS INC (Continued) 1024790721 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: DR GORDON KANAGAKI DDS Owner/operator address: 7176 SANTA TERESA BLVD SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-226-7760 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: DR GORDON KANAGAKI Owner/operator address: 7176 SANTA TERESA BLVD STE B4 SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-226-7760 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

TC5788175.2s Page 75 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

C16 VILLAGE CLEANERS EDR Hist Cleaner 1018771000 WNW 7036 SANTA TERESA BLV N/A < 1/8 SAN JOSE, CA 95139 0.038 mi. 200 ft. Site 1 of 11 in cluster C Relative: EDR Hist Cleaner Lower Actual: Year: Name: Type: 213 ft. 1986 VILLAGE CLEANERS Garment Pressing And Cleaners’ Agents 1987 VILLAGE CLEANERS Garment Pressing And Cleaners’ Agents

1988 VILLAGE CLEANERS Garment Pressing And Cleaners’ Agents

C17 BP OIL COMPANY #11210 UST U003938513 WNW 7022 SANTA TERESA BLVD # 1 N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 2 of 11 in cluster C Relative: UST: Lower Name: UNITED #5442 Actual: Address: 7022 SANTA TERESA BL 213 ft. City,State,Zip: SAN JOSE, CA 95139 Facility ID: FA0268217

Permitting Agency: Santa Clara County Environmental Health Latitude: 37.22695 Longitude: -121.77612

Name: BP OIL COMPANY #11210 Address: 7022 SANTA TERESA BLVD # 1 City,State,Zip: SAN JOSE, CA 95139 Facility ID: 404747 Permitting Agency: SAN JOSE, CITY OF Latitude: 37.2269348412008 Longitude: -121.776253581047

Name: CONVENIENCE RETAILERS #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Facility ID: Not reported Permitting Agency: Santa Clara County Environmental Health Latitude: 37.22695 Longitude: -121.77612

C18 CONOCO PHILLIPS / CIRCLE K CUPA Listings S121472788 WNW 7022 SANTA TERESA BL N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 3 of 11 in cluster C Relative: CUPA SANTA CLARA: Lower Name: CONOCO PHILLIPS / CIRCLE K Actual: Address: 7022 SANTA TERESA BL 213 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.226773

TC5788175.2s Page 76 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

CONOCO PHILLIPS / CIRCLE K (Continued) S121472788 Longitude: -121.776479 Record ID: PR0313233 Facility ID: FA0255919

C19 UNITED #5442 RCRA NonGen / NLR 1024849927 WNW 7022 SANTA TERESA BLVD CAL000407027 < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 4 of 11 in cluster C Relative: RCRA NonGen / NLR: Lower Date form received by agency: 05/19/2015 Actual: Facility name: UNITED #5442 213 ft. Facility address: 7022 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CAL000407027 Mailing address: 4130 COVER STREET LONG BEACH, CA 90808-0000 Contact: TOM ROBINS Contact address: 4130 COVER STREET LONG BEACH, CA 90808 Contact country: Not reported Contact telephone: 310-323-3992 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: APRO LLC Owner/operator address: 4130 COVER STREET LONG BEACH, CA 90808 Owner/operator country: Not reported Owner/operator telephone: 310-323-3992 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: TOM ROBINS Owner/operator address: 4130 COVER STREET LONG BEACH, CA 90808 Owner/operator country: Not reported Owner/operator telephone: 310-323-3992 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No

TC5788175.2s Page 77 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) 1024849927 Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

C20 CIRCLE K/76 #2705442 CUPA Listings S121473190 WNW 7022 SANTA TERESA BL N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 5 of 11 in cluster C Relative: CUPA SANTA CLARA: Lower Name: CIRCLE K/76 #2705442 Actual: Address: 7022 SANTA TERESA BL 213 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.226773 Longitude: -121.776479 Record ID: PR0377626 Facility ID: FA0258007

C21 BP OIL COMPANY #11210 SWEEPS UST S106923517 WNW 7022 SANTA TERESA BLVD 1 N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 6 of 11 in cluster C Relative: SWEEPS UST: Lower Name: BP OIL COMPANY #11210 Actual: Address: 7022 SANTA TERESA BLVD 1 213 ft. City: SAN JOSE Status: Active

Comp Number: 404747 Number: 9 Board Of Equalization: Not reported Referral Date: 09-30-92 Action Date: 09-08-92 Created Date: 02-29-88 Owner Tank Id: Not reported SWRCB Tank Id: 43-060-404747-000001 Tank Status: A Capacity: 10000 Active Date: Not reported

TC5788175.2s Page 78 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

BP OIL COMPANY #11210 (Continued) S106923517 Tank Use: M.V. FUEL STG: P Content: REG UNLEADED Number Of Tanks: 4

Name: BP OIL COMPANY #11210 Address: 7022 SANTA TERESA BLVD 1 City: SAN JOSE Status: Active Comp Number: 404747 Number: 9 Board Of Equalization: Not reported Referral Date: 09-30-92 Action Date: 09-08-92 Created Date: 02-29-88 Owner Tank Id: Not reported SWRCB Tank Id: 43-060-404747-000002 Tank Status: A Capacity: 10000 Active Date: Not reported Tank Use: M.V. FUEL STG: P Content: REG UNLEADED Number Of Tanks: Not reported

Name: BP OIL COMPANY #11210 Address: 7022 SANTA TERESA BLVD 1 City: SAN JOSE Status: Active Comp Number: 404747 Number: 9 Board Of Equalization: Not reported Referral Date: 09-30-92 Action Date: 09-08-92 Created Date: 02-29-88 Owner Tank Id: Not reported SWRCB Tank Id: 43-060-404747-000003 Tank Status: A Capacity: 8000 Active Date: Not reported Tank Use: M.V. FUEL STG: P Content: REG UNLEADED Number Of Tanks: Not reported

Name: BP OIL COMPANY #11210 Address: 7022 SANTA TERESA BLVD 1 City: SAN JOSE Status: Active Comp Number: 404747 Number: 9 Board Of Equalization: Not reported Referral Date: 09-30-92 Action Date: 09-08-92 Created Date: 02-29-88 Owner Tank Id: Not reported SWRCB Tank Id: 43-060-404747-000004

TC5788175.2s Page 79 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

BP OIL COMPANY #11210 (Continued) S106923517 Tank Status: A Capacity: 1000 Active Date: Not reported Tank Use: OIL STG: W Content: Not reported Number Of Tanks: Not reported

C22 MOBIL SERVICE STATION HIST UST U001603162 WNW 7022 SANTA TERESA BLVD N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 7 of 11 in cluster C Relative: HIST UST: Lower Name: MOBIL SERVICE STATION Actual: Address: 7022 SANTA TERESA BLVD 213 ft. City,State,Zip: SAN JOSE, CA 95139 File Number: Not reported

URL: Not reported Region: STATE Facility ID: 00000039485 Facility Type: Gas Station Other Type: MOTOR VEHICLE FUEL S Contact Name: F. NARCISO Telephone: 4082812933 Owner Name: MOBIL OIL CORPORATION Owner Address: 612 SO. FLOWER STREET Owner City,St,Zip: LOS ANGELES, CA 90017 Total Tanks: 0004

Tank Num: 001 Container Num: 1 Year Installed: 1978 Tank Capacity: 00010000 Tank Used for: PRODUCT Type of Fuel: UNLEADED Container Construction Thickness: Not reported Leak Detection: Visual, Stock Inventor, Pressure Test

Tank Num: 002 Container Num: 2 Year Installed: 1978 Tank Capacity: 00010000 Tank Used for: PRODUCT Type of Fuel: REGULAR Container Construction Thickness: Not reported Leak Detection: Visual, Stock Inventor, Pressure Test

Tank Num: 003 Container Num: 3 Year Installed: 1978 Tank Capacity: 00008000 Tank Used for: PRODUCT Type of Fuel: 06 Container Construction Thickness: Not reported Leak Detection: Visual, Stock Inventor, Pressure Test

TC5788175.2s Page 80 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

MOBIL SERVICE STATION (Continued) U001603162 Tank Num: 004 Container Num: 4 Year Installed: 1979 Tank Capacity: 00001000 Tank Used for: WASTE Type of Fuel: WASTE OIL Container Construction Thickness: Not reported Leak Detection: Visual

C23 BERNAL AUTOMOTIVE CENTER EDR Hist Auto 1020728313 WNW 7022 SANTA TERESA BLVD N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 8 of 11 in cluster C Relative: EDR Hist Auto Lower Actual: Year: Name: Type: 213 ft. 1987 BERNAL MOBILE STATION Gasoline Service Stations 1987 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations

1988 BERNAL MOBILE STATION Gasoline Service Stations 1988 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1989 BERNAL MOBILE STATION Gasoline Service Stations 1989 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1990 BERNAL MOBILE STATION Gasoline Service Stations 1990 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1991 BERNAL MOBILE STATION Gasoline Service Stations 1991 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1992 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1993 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1994 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 1995 BERNAL AUTOMOTIVE CENTER Gasoline Service Stations 2000 B P TOSCO Gasoline Service Stations 2001 B P TOSCO Gasoline Service Stations 2004 CIRCLE K/76 Gasoline Service Stations

C24 UNITED #5442 LUST S104164480 WNW 7022 SANTA TERESA BL CERS HAZ WASTE N/A < 1/8 SAN JOSE, CA 95139 CERS TANKS 0.045 mi. CHMIRS 239 ft. Site 9 of 11 in cluster C CUPA Listings HAZNET Relative: Lower HIST CORTESE HAZMAT Actual: CERS 213 ft. LUST:

Name: BP OIL Address: 7022 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Lead Agency: SANTA CLARA COUNTY LOP Case Type: LUST Cleanup Site Geo Track: http://geotracker.waterboards.ca.gov/profile_report.asp?global_id=T0608500940 Global Id: T0608500940 Latitude: 37.226527 Longitude: -121.775166

TC5788175.2s Page 81 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Status: Completed - Case Closed Status Date: 01/12/1996 Case Worker: UST RB Case Number: Not reported Local Agency: SANTA CLARA COUNTY LOP File Location: All Files are on GeoTracker or in the Local Agency Database Local Case Number: Not reported Potential Media Affect: Aquifer used for drinking water supply Potential Contaminants of Concern: Gasoline Site History: Not reported LUST: Global Id: T0608500940 Contact Type: Regional Board Caseworker Contact Name: Regional Water Board Organization Name: SAN FRANCISCO BAY RWQCB (REGION 2) Address: 1515 CLAY ST SUITE 1400 City: OAKLAND Email: Not reported Phone Number: Not reported

Global Id: T0608500940 Contact Type: Local Agency Caseworker Contact Name: UST CASE WORKER Organization Name: SANTA CLARA COUNTY LOP Address: 1555 Berger Drive, Suite 300 City: SAN JOSE Email: Not reported Phone Number: 4089183400

LUST: Global Id: T0608500940 Action Type: ENFORCEMENT Date: 01/12/1996 Action: Closure/No Further Action Letter

Global Id: T0608500940 Action Type: RESPONSE Date: 01/12/1996 Action: Other Report / Document

Global Id: T0608500940 Action Type: ENFORCEMENT Date: 05/21/1993 Action: Notice of Responsibility - #39265

Global Id: T0608500940 Action Type: Other Date: 06/25/1984 Action: Leak Reported

LUST: Global Id: T0608500940 Status: Open - Case Begin Date Status Date: 06/25/1984

Global Id: T0608500940

TC5788175.2s Page 82 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Status: Open - Site Assessment Status Date: 02/02/1993

Global Id: T0608500940 Status: Completed - Case Closed Status Date: 01/12/1996

Name: CIRCLE K 5442 Address: 7022 SANTA TERESA BOULEVARD City,State,Zip: SAN JOSE, CA 95139 Lead Agency: SANTA CLARA COUNTY LOP Case Type: LUST Cleanup Site Geo Track: http://geotracker.waterboards.ca.gov/profile_report.asp?global_id=T10000004309 Global Id: T10000004309 Latitude: 37.226951 Longitude: -121.776122 Status: Completed - Case Closed Status Date: 09/04/2015 Case Worker: AC RB Case Number: 14-828 Local Agency: SANTA CLARA COUNTY LOP File Location: All Files are on GeoTracker or in the Local Agency Database Local Case Number: 08S2E20C03f Potential Media Affect: Soil, Under Investigation Potential Contaminants of Concern: Benzene, Gasoline Site History: The data collected at the site indicates that the current subsurface contamination appears to be related to historical fuel leaks and the DEH does not have evidence that a new fuel leak occurred, despite one being reported. On September 28, 2012 an Unauthorized Release Report was filed with the DEH which reported the release of 14,000 gallons of fuel from the underground storage tanks (USTs) at the site. In response to the report of such a large release, the DEH immediately opened a fuel leak case and began working with Convenience Retailers, LLC to remediate and protect sensitive receptors. The suspect USTs were removed and several rounds of investigative activities were completed. Several quarters of groundwater monitoring reported minimal groundwater contamination. Through the investigative and remedial activities performed, the DEH has determined that the contamination reported is related to prior fuel leak cases (cases 08S2E20C01f and 08S2E20C02f), and that a release of 14,000 gallons of fuel to the subsurface did not occur at the site as reported. Convenience Retailers LLC has opened their own internal investigation to determine what happened to the fuel. LUST: Global Id: T10000004309 Contact Type: Local Agency Caseworker Contact Name: AARON COSTA Organization Name: SANTA CLARA COUNTY LOP Address: 1555 Berger Drive, Suite 300 City: SAN JOSE Email: [email protected] Phone Number: 4089181954

Global Id: T10000004309 Contact Type: Regional Board Caseworker Contact Name: Regional Water Board

TC5788175.2s Page 83 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Organization Name: SAN FRANCISCO BAY RWQCB (REGION 2) Address: 1515 CLAY ST SUITE 1400 City: OAKLAND Email: Not reported Phone Number: Not reported

LUST: Global Id: T10000004309 Action Type: ENFORCEMENT Date: 06/12/2014 Action: Staff Letter

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 07/14/2015 Action: Staff Letter

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 10/01/2012 Action: Other Report

Global Id: T10000004309 Action Type: RESPONSE Date: 10/23/2015 Action: Well Destruction Report

Global Id: T10000004309 Action Type: RESPONSE Date: 07/30/2014 Action: Monitoring Report - Semi-Annually

Global Id: T10000004309 Action Type: RESPONSE Date: 08/26/2015 Action: Monitoring Report - Semi-Annually

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 06/25/2015 Action: Staff Letter

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 06/10/2015 Action: Notice of Violation

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 09/04/2015 Action: Closure/No Further Action Letter

Global Id: T10000004309 Action Type: Other Date: 09/28/2012 Action: Leak Discovery

TC5788175.2s Page 84 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Global Id: T10000004309 Action Type: RESPONSE Date: 10/02/2012 Action: Other Report / Document

Global Id: T10000004309 Action Type: RESPONSE Date: 10/01/2012 Action: Other Report / Document

Global Id: T10000004309 Action Type: RESPONSE Date: 11/07/2012 Action: Other Workplan

Global Id: T10000004309 Action Type: RESPONSE Date: 03/15/2013 Action: Tank Removal Report / UST Sampling Report

Global Id: T10000004309 Action Type: RESPONSE Date: 09/28/2012 Action: Unauthorized Release Form

Global Id: T10000004309 Action Type: RESPONSE Date: 11/20/2012 Action: Tank Removal Report / UST Sampling Report

Global Id: T10000004309 Action Type: RESPONSE Date: 12/12/2013 Action: Monitoring Report - Quarterly

Global Id: T10000004309 Action Type: RESPONSE Date: 11/01/2012 Action: Preliminary Site Assessment Report

Global Id: T10000004309 Action Type: RESPONSE Date: 01/25/2013 Action: Well Installation Report

Global Id: T10000004309 Action Type: RESPONSE Date: 10/23/2012 Action: Other Report / Document

Global Id: T10000004309 Action Type: RESPONSE Date: 01/01/2012 Action: Correspondence

Global Id: T10000004309 Action Type: RESPONSE

TC5788175.2s Page 85 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Date: 11/07/2012 Action: Other Report / Document

Global Id: T10000004309 Action Type: RESPONSE Date: 11/01/2012 Action: Soil and Water Investigation Report

Global Id: T10000004309 Action Type: RESPONSE Date: 11/12/2012 Action: Other Report / Document

Global Id: T10000004309 Action Type: Other Date: 09/28/2012 Action: Leak Stopped

Global Id: T10000004309 Action Type: RESPONSE Date: 01/18/2013 Action: Tank Removal Report / UST Sampling Report - Regulator Responded

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 09/28/2012 Action: Unauthorized Release Form

Global Id: T10000004309 Action Type: RESPONSE Date: 11/02/2012 Action: Interim Remedial Action Plan

Global Id: T10000004309 Action Type: RESPONSE Date: 12/07/2012 Action: Preliminary Site Assessment Report

Global Id: T10000004309 Action Type: RESPONSE Date: 09/28/2012 Action: Verbal Communication

Global Id: T10000004309 Action Type: RESPONSE Date: 01/04/2013 Action: Well Installation Report

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 10/24/2012 Action: Staff Letter

Global Id: T10000004309 Action Type: RESPONSE Date: 05/10/2013 Action: Correspondence

TC5788175.2s Page 86 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Global Id: T10000004309 Action Type: RESPONSE Date: 04/30/2013 Action: Monitoring Report - Quarterly

Global Id: T10000004309 Action Type: RESPONSE Date: 07/30/2013 Action: Monitoring Report - Quarterly

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 11/27/2012 Action: Site Visit / Inspection / Sampling

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 11/02/2012 Action: Staff Letter

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 10/02/2012 Action: Notice of Responsibility

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 11/07/2012 Action: Site Visit / Inspection / Sampling

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 12/18/2012 Action: Staff Letter

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 10/23/2012 Action: Site Visit / Inspection / Sampling

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 11/13/2012 Action: Staff Letter

Global Id: T10000004309 Action Type: Other Date: 09/28/2012 Action: Leak Reported

Global Id: T10000004309 Action Type: ENFORCEMENT Date: 04/05/2013 Action: Staff Letter

Global Id: T10000004309 Action Type: RESPONSE

TC5788175.2s Page 87 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Date: 01/30/2015 Action: Monitoring Report - Semi-Annually

LUST: Global Id: T10000004309 Status: Open - Case Begin Date Status Date: 09/28/2012

Global Id: T10000004309 Status: Open - Site Assessment Status Date: 10/01/2012

Global Id: T10000004309 Status: Open - Verification Monitoring Status Date: 06/09/2015

Global Id: T10000004309 Status: Open - Eligible for Closure Status Date: 07/13/2015

Global Id: T10000004309 Status: Completed - Case Closed Status Date: 09/04/2015

Name: FORMER BP FACILITY 2611210 Address: 7022 SANTA TERESA BOULEVARD City,State,Zip: SAN JOSE, CA 95139 Lead Agency: SANTA CLARA COUNTY LOP Case Type: LUST Cleanup Site Geo Track: http://geotracker.waterboards.ca.gov/profile_report.asp?global_id=T0608542451 Global Id: T0608542451 Latitude: 37.2270223333333 Longitude: -121.776247666667 Status: Completed - Case Closed Status Date: 09/03/2008 Case Worker: Not reported RB Case Number: 14-783 Local Agency: Not reported File Location: All Files are on GeoTracker or in the Local Agency Database Local Case Number: 08S2E20C02f Potential Media Affect: Soil Potential Contaminants of Concern: Gasoline Site History: Not reported LUST: Global Id: T0608542451 Contact Type: Regional Board Caseworker Contact Name: Regional Water Board Organization Name: SAN FRANCISCO BAY RWQCB (REGION 2) Address: 1515 CLAY ST SUITE 1400 City: OAKLAND Email: Not reported Phone Number: Not reported

LUST: Global Id: T0608542451

TC5788175.2s Page 88 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Action Type: RESPONSE Date: 01/02/2008 Action: Unauthorized Release Form

Global Id: T0608542451 Action Type: RESPONSE Date: 04/25/2008 Action: Other Report / Document

Global Id: T0608542451 Action Type: RESPONSE Date: 08/06/2008 Action: Correspondence

Global Id: T0608542451 Action Type: RESPONSE Date: 08/06/2008 Action: Soil and Water Investigation Report

Global Id: T0608542451 Action Type: Other Date: 12/18/2007 Action: Leak Discovery

Global Id: T0608542451 Action Type: RESPONSE Date: 04/25/2008 Action: Correspondence

Global Id: T0608542451 Action Type: RESPONSE Date: 06/19/2008 Action: Other Report / Document

Global Id: T0608542451 Action Type: RESPONSE Date: 04/22/2008 Action: Preliminary Site Assessment Workplan

Global Id: T0608542451 Action Type: ENFORCEMENT Date: 02/14/2008 Action: Notice of Responsibility - #08412

Global Id: T0608542451 Action Type: ENFORCEMENT Date: 03/06/2008 Action: Staff Letter - #8063

Global Id: T0608542451 Action Type: Other Date: 01/02/2008 Action: Leak Reported

Global Id: T0608542451 Action Type: ENFORCEMENT Date: 09/03/2008

TC5788175.2s Page 89 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Action: Closure/No Further Action Letter - #80309

Global Id: T0608542451 Action Type: ENFORCEMENT Date: 04/25/2008 Action: Staff Letter - #80524

Global Id: T0608542451 Action Type: RESPONSE Date: 09/02/2008 Action: Preliminary Site Assessment Report

Global Id: T0608542451 Action Type: RESPONSE Date: 04/25/2008 Action: Preliminary Site Assessment Workplan

LUST: Global Id: T0608542451 Status: Open - Case Begin Date Status Date: 12/18/2007

Global Id: T0608542451 Status: Open - Site Assessment Status Date: 02/14/2008

Global Id: T0608542451 Status: Completed - Case Closed Status Date: 09/03/2008

LUST SANTA CLARA: Name: CIRCLE K 5442 Address: 7022 SANTA TERESA BLVD. City,State,Zip: SAN JOSE, CA Region: SANTA CLARA SCVWD ID: 08S2E20C03F Date Closed: Not reported EDR Link ID: 08S2E20C03F

Name: BP OIL Address: 7022 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA Region: SANTA CLARA SCVWD ID: 08S2E20C01F Date Closed: 01/12/1996 EDR Link ID: 08S2E20C01F

Name: FORMER BP FACILITY 2611210 Address: 7022 SANTA TERESA BLVD. City,State,Zip: SAN JOSE, CA Region: SANTA CLARA SCVWD ID: 08S2E20C02F Date Closed: 09/03/2008 EDR Link ID: 08S2E20C02F

TC5788175.2s Page 90 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480

CERS HAZ WASTE: Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Site ID: 107930 CERS ID: 10355302 CERS Description: Hazardous Waste Generator

CERS TANKS: Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Site ID: 107930 CERS ID: 10355302 CERS Description: Underground Storage Tank

CHMIRS: Name: Not reported Address: 7022 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 OES Incident Number: 12-5903 OES notification: 10/01/2012 OES Date: Not reported OES Time: Not reported Date Completed: Not reported Property Use: Not reported Agency Id Number: Not reported Agency Incident Number: Not reported Time Notified: Not reported Time Completed: Not reported Surrounding Area: Not reported Estimated Temperature: Not reported Property Management: Not reported More Than Two Substances Involved?: Not reported Resp Agncy Personel # Of Decontaminated: Not reported Responding Agency Personel # Of Injuries: Not reported Responding Agency Personel # Of Fatalities: Not reported Others Number Of Decontaminated: Not reported Others Number Of Injuries: Not reported Others Number Of Fatalities: Not reported Vehicle Make/year: Not reported Vehicle License Number: Not reported Vehicle State: Not reported Vehicle Id Number: Not reported CA DOT PUC/ICC Number: Not reported Company Name: Not reported Reporting Officer Name/ID: Not reported Report Date: Not reported Facility Telephone: Not reported Waterway Involved: No Waterway: Not reported Spill Site: Service Station Cleanup By: Unknown Containment: Not reported What Happened: Not reported Type: Not reported

TC5788175.2s Page 91 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Measure: Gal(s) Other: Not reported Date/Time: 900 Year: 2012 Agency: City of San Jose Fire Dept Incident Date: 9/27/2012 Admin Agency: Santa Clara County Health Department Amount: Not reported Contained: Yes Site Type: Not reported E Date: Not reported Substance: Gasoline Quantity Released: 7200 Unknown: Not reported Substance #2: Not reported Substance #3: Not reported Evacuations: Not reported Number of Injuries: Not reported Number of Fatalities: Not reported #1 Pipeline: Not reported #2 Pipeline: Not reported #3 Pipeline: Not reported #1 Vessel >= 300 Tons: Not reported #2 Vessel >= 300 Tons: Not reported #3 Vessel >= 300 Tons: Not reported Evacs: Not reported Injuries: Not reported Fatals: Not reported Comments: Not reported Description: RP states that a single wall underground tank was discovered to be leaking due to unknown reasons resulting in the release of approx 7200 gallons of gasoline into the surrounding soil. The gasoline has been removed from the tank and the release is contained. No cleanup has been performed. So far, no reports of waterways impacted. On scene consultants have confirmed that no gasoline has entered nearby sewers and storm drains.

CUPA SANTA CLARA: Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2202 Program Description: GENERATES < 100 KG/YR Latitude: 37.226951 Longitude: -121.776122 Record ID: PR0396018 Facility ID: FA0268217

Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: Not reported

TC5788175.2s Page 92 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Program Description: HMBP FACILITY, 4-6 CHEMICALS Latitude: 37.226951 Longitude: -121.776122 Record ID: PR0395838 Facility ID: FA0268217

Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2399 Program Description: UNDERGROUND STORAGE TANK PROGRAM RECORD Latitude: 37.226951 Longitude: -121.776122 Record ID: PR0396019 Facility ID: FA0268217

HAZNET: Name: UNITED #5442 Address: 7022 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2017 GEPAID: CAL000407027 Contact: TOM ROBINS Telephone: 3103233992 Mailing Name: Not reported Mailing Address: 4130 COVER STREET Mailing City,St,Zip: LONG BEACH, CA 908080000 Gen County: Santa Clara TSD EPA ID: AZR000501510 TSD County: 99 Tons: 0.25435 CA Waste Code: 223-Unspecified oil-containing waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: UNITED #5442 Address: 7022 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2016 GEPAID: CAL000407027 Contact: ALLEN FAASS Telephone: 9492895286 Mailing Name: Not reported Mailing Address: 17311 S MAIN ST Mailing City,St,Zip: GARDENA, CA 90248 Gen County: Santa Clara TSD EPA ID: CAD008252405 TSD County: Los Angeles Tons: 0.1815 CA Waste Code: 331-Off-specification, aged or surplus organics Method: H061-Fuel Blending Prior To Energy Recovery At Another Site Facility County: Santa Clara

Name: UNITED #5442 Address: 7022 SANTA TERESA BLVD

TC5788175.2s Page 93 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 City,State,Zip: SAN JOSE, CA 95139 Year: 2016 GEPAID: CAL000407027 Contact: ALLEN FAASS Telephone: 9492895286 Mailing Name: Not reported Mailing Address: 17311 S MAIN ST Mailing City,St,Zip: GARDENA, CA 90248 Gen County: Santa Clara TSD EPA ID: AZR000501510 TSD County: 99 Tons: 0.0375 CA Waste Code: 223-Unspecified oil-containing waste Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: UNITED #5442 Address: 7022 SANTA TERESA BLVD City,State,Zip: SAN JOSE, CA 95139 Year: 2016 GEPAID: CAL000407027 Contact: ALLEN FAASS Telephone: 9492895286 Mailing Name: Not reported Mailing Address: 17311 S MAIN ST Mailing City,St,Zip: GARDENA, CA 90248 Gen County: Santa Clara TSD EPA ID: AZR000501510 TSD County: 99 Tons: 0.1 CA Waste Code: 352-Other organic solids Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

HIST CORTESE: edr_fname: MOBIL edr_fadd1: 7022 SANTA TERESA City,State,Zip: SAN JOSE, CA Region: CORTESE Facility County Code: 43 Reg By: LTNKA Reg Id: 43-0935

SAN JOSE HAZMAT: Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE File Num: 404747 Class: Gasoline Station

CERS: Name: BP OIL Address: 7022 SANTA TERESA BLVD

TC5788175.2s Page 94 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 City,State,Zip: SAN JOSE, CA 95139 Site ID: 191012 CERS ID: T0608500940 CERS Description: Leaking Underground Storage Tank Cleanup Site Affiliation: Affiliation Type Desc: Local Agency Caseworker Entity Name: UST CASE WORKER - SANTA CLARA COUNTY LOP Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: 4089183400

Affiliation Type Desc: Regional Board Caseworker Entity Name: Regional Water Board - SAN FRANCISCO BAY RWQCB (REGION 2) Entity Title: Not reported Affiliation Address: 1515 CLAY ST SUITE 1400 Affiliation City: OAKLAND Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Name: FORMER BP FACILITY 2611210 Address: 7022 SANTA TERESA BOULEVARD City,State,Zip: SAN JOSE, CA 95139 Site ID: 192930 CERS ID: T0608542451 CERS Description: Leaking Underground Storage Tank Cleanup Site Affiliation: Affiliation Type Desc: Regional Board Caseworker Entity Name: Regional Water Board - SAN FRANCISCO BAY RWQCB (REGION 2) Entity Title: Not reported Affiliation Address: 1515 CLAY ST SUITE 1400 Affiliation City: OAKLAND Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Name: CIRCLE K 5442 Address: 7022 SANTA TERESA BOULEVARD City,State,Zip: SAN JOSE, CA 95139 Site ID: 214284 CERS ID: T10000004309 CERS Description: Leaking Underground Storage Tank Cleanup Site Affiliation: Affiliation Type Desc: Local Agency Caseworker Entity Name: AARON COSTA - SANTA CLARA COUNTY LOP Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: SAN JOSE

TC5788175.2s Page 95 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: 4089181954

Affiliation Type Desc: Regional Board Caseworker Entity Name: Regional Water Board - SAN FRANCISCO BAY RWQCB (REGION 2) Entity Title: Not reported Affiliation Address: 1515 CLAY ST SUITE 1400 Affiliation City: OAKLAND Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Name: UNITED #5442 Address: 7022 SANTA TERESA BL City,State,Zip: SAN JOSE, CA 95139 Site ID: 107930 CERS ID: 10355302 CERS Description: Chemical Storage Facilities Violations: Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.7 25290.1(e) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(e) Violation Description: Failure to maintain the interstitial space such that a breach in the primary or secondary containment is detected before the liquid or vapor phase of the hazardous substance stored in the UST tank is released into the environment, i.e., vapor, pressure, hydrostatic (VPH) monitoring. Violation Notes: 1) The Diesel STP annular sensor (Veeder-Root 794380-304) failed testing today. The sensor was replaced with a new 304 sensor. The new sensor was re-tested and audible and visual alarm was provided. This violation was corrected at the time of inspection. NO FURTHER ACTION IS REQUIRED. 2) The s9 smart sensor monitoring the 87 Product line failed to detect a "high liquid" alarm after repeated test attempts. Upon the service technician cleaning and manipulating the sensor and conducting a re-test, audible and visual "High Liquid" alarm was provided. This violation was corrected at the time of inspection. NO FURTHER ACTION IS REQUIRED. 3) Interstitial communication could not be demonstrated throughout the 87 STP sump. Pressure was added at the atmospheric reservoir test port, but no corresponding liquid level change was observed in the sensor reservoir. *Investigate the cause of the lack of interstitial communication and submit a work plan to HMCD for review. on the [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: HSC 6.7 25295(a)(1) - California Health and Safety Code, Chapter 6.7, Section(s) 25295(a)(1)

TC5788175.2s Page 96 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Violation Description: Failure to notify and/or prepare a report to the CUPA upon discovery of a reportable unauthorized release. Violation Notes: The UST system has been releasing diesel from the primary containment into the secondary containment (e.g. the diesel STP sump and diesel vacuum sensor cup) and the cause of the release has not been determined. Maintenance records and DUSTO inspection reports available for review during inspection document diesel releases and fuel alarms on the dates identified in violation T501 ?PRIMARY CONTAINMENT NOT PRODUCT-TIGHT.? Maintenance records also document that the diesel release has been investigated as follows, but the cause of the release has not been confirmed and no corrective actions have been taken to repair the UST: - 6/24/2017: ?Checked and found diesel [in] STP. Removed diesel from sump and alarm cleared. Authorized and pumped checking for leak. Couldn?t pinpoint leak. Placed absorbent pad under flex. Will have to see if pad gets wet from weeping flex pipe.? NOTE: No absorbent pads were observed in the diesel STP sump during inspection. - 4/3/2017: ?Open STP [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: 23 CCR 6.7 25284, 25286 - California Code of Regulations, Title 23, Chapter 6.7, Section(s) 25284, 25286 Violation Description: Failure to submit a complete and accurate application for a permit to operate a UST, or for renewal of the permit. Violation Notes: 1) The UST Facility Information page incorrectly identifies the ?Type of Action? element as ?Renewal Permit.? Amend the Type of Action to ?New Permit.? 2)a) All UST Tank Information pages incorrectly identify the "Type of Action" element as "Confirmed/Updated Information." Amend the Type of Action to "New Permit." b) Regular UST Tank Information Page (Tank 5442-1) incorrectly or does not identify the following information: - Overfill Prevention: Audible/Visual Alarms: Amend to NO - Fill Pipe Piping Construction: Riser Pipe Secondary Containment: Amend to Fiberglass - Fill Components Installed: Striker Plate/Bottom Protection: Amend to YES - Corrosion Protection: Isolation: Amend to YES c) Premium UST Tank Information Page (Tank 5442-2) incorrectly or does not identify the following information: - Overfill Prevention: Audible/Visual Alarms: Amend to NO - Fill Pipe Piping Construction: Riser Pipe Primary Containment: Amend to Steel - Fill Components Striker [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.7 25290.1(c)(3), 25290.2(c)(3) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(c)(3), 25290.2(c)(3) Violation Description: Failure to keep water out of the secondary containment of UST systems installed on or after July 1, 2003 and before July 1, 2004, or on or after July 1, 2004. Violation Notes: Observed liquid that appears to be very dirty water in the following sumps during inspection: - 87 STP Sump: approximately 12 ounces - 87

TC5788175.2s Page 97 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Fill Sump: approximately 6 ounces - 91 Fill Sump: approximately 20+ ounces + brown sludge - 91 STP Sump: small quantities of liquid + the entire bottom of the sump is damp In addition to the observations above, fuel alarms and maintenance records for the following dates noted water intrusion into sumps: - 91 Fill: 4/17/2017 (3 gallons removed); 3/21/2017; 11/23/2016 (2 gallons removed); 10/16/2016 - Diesel Fill: 10/16/2016 - 87 Fill: 1/4/2017 Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: 23 CCR 16 2641(h) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2641(h) Violation Description: Failure to have an approved UST Monitoring Plan. Violation Notes: 1) The three UST Monitoring Plans incorrectly or does not identify the following elements: - Tank Monitoring: Leak Sensor Model #: Amend to 794380-302 - Tank Monitoring: Other Monitoring: Remove information (Regular UST only) - Pipe Monitoring: Leak Sensor Model #: Amend to 794380-208, 794380-304, 332175-001 - MLLD Manufacturer: Remove information - MLLD Model: Remove Information - UDC Monitoring: Amend to Continuous - UDC Leak Sensor Model: Amend to 794380-208, 794380-304 - UDC Monitoring Stops Flow of Product at Dispenser: Amend to NO - Comments/Additional Information: Amend to Piping Secondary Containment: Sumps = liquid-filled; Product, Vent, and Vapor Recovery Piping = under vacuum (diesel only - do not include vapor recovery piping) A "marked-up" copy of the UST Monitoring Plans will be provided with this inspection report. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to establish and electronically submit an adequate emergency response plan and procedures for a release or threatened release of a hazardous material. Violation Notes: The HMBP Emergency Response Plan incorrectly identify’s the CUPA’s (HMCD’s) phone number as 408-535-7692. Amend the Plan to identify the correct phone number: 408-918-3400. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.7 25284 - California Health and Safety Code, Chapter 6.7, Section(s) 25284 Violation Description: Failure to obtain a valid permit to operate from the CUPA. Violation Notes: The facility does not have a valid 5 year Permit-to-Operate (different than Unified Program (HMCD) permit). Correct all open violations,

TC5788175.2s Page 98 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 provide a written response with the corrective actions taken, and a signed Certification of Compliance to HMCD. Upon verification that the facility is in full compliance, a 5 year Permit-to-Operate will be issued. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.7 25290.1(d) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(d) Violation Description: Failure of a UST system installed on or after July 1, 2004 to be designed and constructed with a monitoring system capable of detecting the entry of the liquid or vapor-phase of the hazardous substance stored in the primary containment into the secondary containment and capable of detecting water intrusion into the secondary containment. Violation Notes: The following chase piping runs that connect vacuum lines in each STP sump to each corresponding fill sump are not monitored by a continuous vacuum, pressure, or hydrostatic monitoring method (i.e. the vacuum lines are run through an open, fiberglass pipe): - Chase pipe from 87-STP sump to 87-fill sump - Chase pipe from 91-STP sump to 91-fill sump - Chase pipe from diesel STP sump to diesel fill sump *Immediately apply for a retrofit/repair permit from HMCD to provide the chase piping runs with an approved interstitial monitoring system.* Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers and portable tanks with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: 1) One 55 gallon drum of hazardous waste solids is labeled, but the following label information is incorrect or missing: - Generator name incorrectly identified as United Pacific #5441 - Generator address incorrectly identified as 2695 McKee Rd, San Jose - Contents incorrectly identified as ?oil, debris, and absorbent? NOTE: This drum is used to accumulate used fuel filters, used absorbent contaminated with gasoline and diesel, and used dispenser hoses, nozzles, and breakaways* - Missing hazardous properties 2) One 55 gallon drum of hazardous waste liquids is labeled, but the following label information is incorrect or missing: - Generator name incorrectly identified as United Pacific #5441 - Generator address incorrectly identified as 2695 McKee Rd, San Jose - Contents incorrectly identified as ?oil and water? NOTE: This drum is used to accumulate waste diesel, waste gasoline, and water mixed with gasoline and/or diesel* - Missing hazardous Neither gasoline [Truncated] Violation Division: Santa Clara County Environmental Health

TC5788175.2s Page 99 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Violation Program: HW Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit a site map with all required content. Violation Notes: The site map does not include the following required infomation: - location of spill control equipment - location of liquid hazardous wastes (gasoline, diesel, water mixture) and the liquid carbon dioxide dewar - all emergency shut-offs (e.g. gas, water, electric) Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: 22 CCR 12 66262.23(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.23(a) Violation Description: Failure to properly complete the Uniform Hazardous Waste Manifest. Violation Notes: 1) The facility incorrectly identified its hazardous waste solid waste stream (e.g. used fuel filters, dispenser hoses, absorbent contaminated with gasoline and diesel) as ?Non-RCRA hazardous waste, solid (oil and debris)? and by waste code 223 on manifest #009434747FLE (Ship Date: 8/17/2016). NOTE 1: Neither gasoline nor diesel are included in the definition of ?used oil? [HSC 25250.1] and shall not be identified as such. NOTE 2: Manifest #012544915JJK (Ship Date: 3/28/2016) identifies this waste stream only by waste code 352. It is strongly recommended that the facility ensure that any of the individual waste streams within this commingled waste stream do not contain regulated concentrations of benzene and require identification by waste code D018 (e.g. absorbent saturated with gasoline). Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 09-02-2016 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Notes: Returned to compliance on 10/02/2016. The Certification for Financial Responsibility form submitted via CERS (6/13/16) is incomplete for noting "NA" for the insurance mechanism number and "annual" for the coverage period. Resubmit or maintain on-site a copy of the form with the policy number and coverage dates (from-to). Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930

TC5788175.2s Page 100 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Site Name: United #5442 Violation Date: 08-30-2017 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit hazardous material inventory information for all reportable hazardous materials on site at or above reportable quantities. Violation Notes: The Hazardous Materials Inventory information does not include the liquid carbon dioxide. NOTE: For compressed gases, if a hazardous material or mixture is determined to exceed threshold quantities at standard temperature and pressure, it shall be reported in the physical state at which it is stored (e.g. as a liquid in gallons) [HSC 25507(a)(1)(B)]. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-01-2018 Citation: 23 CCR 16 2712(f) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(f) Violation Description: Failure to implement the corrections specified in the inspection report within 30 calendar days of receiving an inspection report from either the UPA or special inspector. Violation Notes: The Return to Compliance for the violations identified in the Notice of Inspections dated 8/30/2017 and 9/2/2016 (attached) have not been received by this office. These are now past due. . Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: 22 CCR 12 66262.40(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(a) Violation Description: Failure to keep a copy of each properly signed manifest for at least three years from the date the waste was accepted by the initial transporter. The manifest signed at the time the waste was accepted for transport shall be kept until receiving a signed copy from the designated facility which received the waste. Violation Notes: Only the generator-copies of manifests #012544915JJK (Ship date: 3/28/2016) and #012544914JJK (Ship Date: 3/18/2016) were located in the facility?s hazardous waste compliance binder. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: 23 CCR 16 2665 - California Code of Regulations, Title 23, Chapter 16, Section(s) 2665 Violation Description: Failure to comply with one or more of the following: Failure to install or maintain a liquid-tight spill bucket. Have a minimum capacity of five gallons. Have a functional drain valve or other

TC5788175.2s Page 101 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 method for the removal of liquid from the spill bucket/spill container. Be resistant to galvanic corrosion. Violation Notes: The DUSTO inspections for 11 of the past 12 months document liquid/fuel in the fill spill buckets. Fill spill buckets must be maintained in a manner that ensures they have a minimum capacity of 5 gallons at all times. Ensure fill spill buckets are kept free of liquid and debris at all times and the liquid and debris waste is managed properly (i.e. a hazardous waste determination is conducted on all spill bucket wastes). Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: 23 CCR 16 2632(d)(1)(C), 2641(h), 2711(a)(8) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2632(d)(1)(C), 2641(h), 2711(a)(8) Violation Description: Failure to submit or update a plot plan. Violation Notes: The UST Monitoring Site Plan does not include the following required elements: - vent and vapor recovery piping layouts - location of UDC pan sensors, sump sensors, annular space sensors, and line leak detectors - vacuum zones Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: 23 CCR 16 2712(b) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(b) Violation Description: Failure to maintain records of repairs, lining, and upgrades on site, or off site if approved by the CUPA, for the life of the UST. Violation Notes: The only maintenance records available on-site for review are from the past year and only the Annual Monitoring System Certifications and Spill Bucket Test Reports from the past 2 years are available on-site for review. Annual Monitoring System Certifications must be maintained on-site for 5 years and maintenance records must be maintained on-site for 3 years, as instructed below. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: 23 CCR 16 2641(j) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2641(j) Violation Description: Failure of the leak detection equipment to be installed, calibrated, operated, and/or maintained properly. Violation Notes: 1) An approximately 0.5 inch layer of blue liquid (i.e. brine) was observed on top of the pink, Bravo interstitial liquid (i.e. propylene glycol) in UDC pan 1/2’s sensor reservoir. 2) The liquid in the diesel STP sump?s sensor reservoir was observed to be brown and murky in color, rather than pink. Bravo?s installation manuals for

TC5788175.2s Page 102 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 double-walled sumps states that ?Bravo Systems Double Wall Products? must use only Bravo-Supplied Interstitial Fluid (i.e. the Bravo-brand, pink propylene glycol solution). Submit a work plan to HMCD describing the actions that will be taken to remove the brine from the UDC pan 1/2?s the diesel STP sump?s interstitial space and how the fluids will be replaced with Bravo interstitial fluid. Depending on the scope of work necessary, a permit from HMCD may be required. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.75 25299.30-25299.34 - California Health and Safety Code, Chapter 6.75, Section(s) 25299.30-25299.34 Violation Description: Failure to submit and maintain complete and current Certification of Financial Responsibility or other mechanism of financial assurance. Violation Notes: 1) The Certification of Financial Responsibility is not included in the UST submittal on CERS. 2) The Certification of Financial Responsibility (CFR) form on-site incorrectly identifies or does not include the following information: - State UST Fund Coverage Amount: The State UST Fund will only cover up to $990,000 per occurrence and per annual aggregate for UST owner/operators who are required to demonstrate $1,000,000 per occurrence/$2,000,000 annual aggregate - Certificate of Liability Insurance: The Mechanism Number (i.e. Policy Number) and Coverage Period (i.e. dates range that the Certificate of Liability Insurance is valid) are not identified on the CFR form. 3) The Certificate of Liability Insurance available on-site for review expired May 23, 2017. However, the following required information is either not included or incorrectly identified on the expired Certificate of Liability Insurance, which is required to be worded as specified in 40CFR [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-01-2018 Citation: HSC 6.7 25292.1(a) - California Health and Safety Code, Chapter 6.7, Section(s) 25292.1(a) Violation Description: Failure to operate the UST system to prevent unauthorized releases including leaks, spills, and/or overfills. Violation Notes: Returned to compliance on 08/27/2018. The DUSTO Monthly Reports record that there has been "fuel like liquid", "water", or otherwise liquids in the Spill Containment/Buckets. These are to be maintained as clean and dry. No response has been recorded for this issue. This is an on going issue. That there is liquid observed in a space that is supposed to be maintained as clean and dry. All free liquid is to be removed from the Spill Containment immediately upon observation, via drain valve or removed otherwise. Provide a solution to this on-going issue. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930

TC5788175.2s Page 103 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Site Name: United #5442 Violation Date: 08-01-2018 Citation: 22 CCR 12 66262.34(e) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(e) Violation Description: Failure to meet the following conditions of satellite accumulation regulations: ? Accumulate up to 55 gallons of hazardous waste or one quart of acute hazardous waste at or near the initial point of accumulation which was under the control of the operator. ? Total time hazardous waste can be accumulated onsite in any generator accumulation area is one year, i.e., the combined accmulation time at a satellite accumulation point and at a 90/180/270 accumulation area (depending on size of generator and distance transported), whichever comes first. ? The generator complies with section 66265.171, 66265.172, and 66265.173(a). ? The container must be clearly marked with the initial date that hazardous waste is first placed in the container and labelled with the words ?Hazardous Waste? including specified information ? Container must be labelled with the date the satellite accumulation limit is reached and moved within three days after reaching the 55 gallon (or one quart) limit to a ?90 day? accumulation area ? 55 gallons (or one quart of acute hazardous waste) of waste per process may be accumulated Violation Notes: Returned to compliance on 08/27/2018. The two 55 gallon hazardous waste drums that were observed on site have an Accumulation Start Date 3/29/2017, that is more than 365 days. One 55 gallon drum contains solid waste. Flammable / Toxic Solid One 55 gallon drum contains liquid waste. Flammable / Toxic Liquid Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.7 25290.1(c), 25290.2(c), 25291(a)(2), 25292(e) - California Health and Safety Code, Chapter 6.7, Section(s) 25290.1(c), 25290.2(c), 25291(a)(2), 25292(e) Violation Description: Failure to maintain secondary containment (e.g. failure of secondary containment testing). Violation Notes: 1) Diesel STP Sump (L27 fuel alarm): The diesel STP sump?s sensor reservoir was observed to be leaking monitoring fluid at the bottom of the reservoir during inspection and a small pool of monitoring fluid was observed at the bottom of the sump. The liquid level in the sensor reservoir was also observed to be extremely low (just above causing an alarm). Per a review of available maintenance records, the diesel STP sump?s interstitial space has been leaking enough fluid to cause an alarm on the following dates and additional monitoring fluid was added: - 1/24/2017 - 11/22/2016 - 11/20/2016 - 11/18/2016 - 6/23/2016 2) Only approximately 0.25 inches of monitoring fluid was visible in the 87 Fill Sump?s sensor reservoir during inspection. Per a review of available maintenance records, monitoring fluid was added to the 87 Fill sump?s interstitial space, due to a fuel alarm, on the following dates: 5/14/2017; 1/25/2017, and 11/23/2016. *Investigate the cause of [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

TC5788175.2s Page 104 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Site ID: 107930 Site Name: United #5442 Violation Date: 08-29-2017 Citation: HSC 6.7 25291(a)(1) - California Health and Safety Code, Chapter 6.7, Section(s) 25291(a)(1) Violation Description: Failure to construct, operate, and maintain primary containment as product-tight. Violation Notes: Diesel STP Sump (L11 alarm): Approximately one quart of diesel was observed in the diesel STP sump during inspection. The pool of diesel was observed to be accumulating on the same side as the product piping run penetration. Diesel was also observed in the diesel product piping vacuum sensor cup during inspection. Recent maintenance records also document diesel in the diesel STP sump on the following dates: - 6/24/2017: L11 fuel alarm: estimated volume not noted - 4/3/2017: L11 fuel alarm: 3 quarts of diesel removed from sump - 11/3/2016: L11 fuel alarm: ?leak in STP diesel sump? ?Removed diesel fuel in plumbing" While maintenance records for the following alarms were not available for review, past DUSTO inspection reports document L11 fuel alarms for the following dates: - 8/21/2016: L11 fuel alarm: maintenance record ?Armor w/o 27809? - 7/20/2016: L11 fuel alarm - 6/23/2016: three L11 fuel alarms: maintenance record ?Armor #27496? - 5/26/2016: L11 fuel [Truncated] Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 09-02-2016 Citation: 23 CCR 16 2641(j) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2641(j) Violation Description: Failure of the leak detection equipment to be installed, calibrated, operated, and/or maintained properly. Violation Notes: Returned to compliance on 10/02/2016. The interstitial fluid in the S-Bravo transition sump for the vent piping appears to be purple in color. The only allowed interstitial fluid per the manufacturer (S-Bravo) is light red in color not purple. Contact certified service technician (ICC & S-Bravo) to investigate the interstitial fluid and correct the fluid to the manufacturer’s specifications. See additional information below regarding this violation. Violation Division: Santa Clara County Environmental Health Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: 23 CCR 16 2712(f) - California Code of Regulations, Title 23, Chapter 16, Section(s) 2712(f) Violation Description: Failure to implement the corrections specified in the inspection report within 30 calendar days of receiving an inspection report from either the CUPA or special inspector. Violation Notes: A written response with the corrective actions taken for the violations cited in the Official Notice of Inspection Report issued on 9/2/2016 has not been submitted to HMCD. A duplicate copy of the report will be provided with this inspection report. Violation Division: Santa Clara County Environmental Health

TC5788175.2s Page 105 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Violation Program: UST Violation Source: CERS

Site ID: 107930 Site Name: United #5442 Violation Date: 08-30-2017 Citation: 40 CFR 1 262.34(d)(5)(ii) - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 262.34(d)(5)(ii) Violation Description: Failure to post the following information next to the telephone: (A) The name and telephone number of the emergency coordinator; (B) Location of fire extinguishers and spill control material, and, if present, fire alarm; and (C) The telephone number of the fire department, unless the facility has a direct alarm. Violation Notes: All required emergency response information listed below is not posted. An Emergency Procedures Template will be provided with this inspection report. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 08-01-2018 Violations Found: No Eval Type: Routine done by local agency Eval Notes: See CERS for HMBP status updates and comments. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-01-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: I am on site at 7022 Santa Theresa for the 2018 UST Operating Permit Inspection. Jeff Miner, Manager is on site to allow facility access and records review. The Environmental Contact for United #5442, APRO LLC, dba United Pacific, is Tom Robins. This report will be sent to [email protected] . NOTES: The UST Monitoring System was shut down on 7/27/2018 for a board replacement in conjunction with the dispenser change (See SR0857992). This project SR0857992, would have required a "Cold Start" UST Monitoring System Test. However today’s testing by CGRS will be acceptable. See the Plan Check Comments for other outstanding conditions. The dispensers on site are new as of July 2018. See SR0857992 Plan Check Comments for the outstanding requirements All Dispensers are missing the the splash guards that are required for these new dispensers. No splash guards are available on site at this time. Inside Dispenser 7/8, the middle fuel line leaking above [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Other/Unknown Eval Date: 08-01-2018 Violations Found: Yes Eval Type: Other, not routine, done by local agency

TC5788175.2s Page 106 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Eval Notes: I am on site for the 2018 Hazardous Waste Generator permit inspection. EPA ID: CAL000407027 Name: UNITED #5442 Status: ACTIVE The most recent hazardous waste shipment was on 3/29/2017. The two 55 gallon hazardous waste drums that were observed on site have an Accumulation Start Date 3/29/2017, that is more than 365 days. One 55 gallon drum contains solid waste. Flammable / Toxic Solid One 55 gallon drum contains liquid waste. Flammable / Toxic Liquid Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-19-2015 Violations Found: No Eval Type: Routine done by local agency Eval Notes: ONSITE TO WITNESS UST MONITORING EQUIPMENT TESTING PERFORMED BY UST SERVICE TECHNICIAN RICHARD THOMAS OF TANK TEK INC. MR. THOMAS HAS CURRENT ICC UST SERVICE TECHNICIAN CERTIFICATION (EXP. 12/5/2016), VEEDER-ROOT LEVEL 4 CERTIFICATION (EXP. 12/10/2016) AND VMI MECHANICAL AND LDT-890 TESTER (EXP. 12/29/2016). THE FOLLOWING UST MONITORING EQUIPMENT WAS TESTED AND FUNCTIONED PROPERLY: TWO ANNULAR SPACE SENSORS, THREE STP SUMP SENSORS, THREE STP SUMP SECONDARY CONTAINMENT SENSORS, THREE FILL SUMP SENSORS, THREE FILL SUMP SECONDARY CONTAINMENT SENSORS, SIX UDC SENSORS, SIX UDC SECONDARY CONTAINMENT SENSORS, ONE VENT BOX SENSOR, ONE VENT BOX SECONDARY CONTAINMENT SENSOR, SEVEN SMARTSENSORS FOR PIPING SECONDARY CONTAINMENT: 87 VENT, 87 PRODUCT, 91 VENT, 91 PRODUCT, DIESEL VENT, DIESEL PRODUCT, 87/91 VAPOR RECOVERY. COMMUNICATION BETWEEN ZONES WAS VERIFIED FOR THE SMARTSENSORS BY RELEASING VACUUM AT THE VENT BOX AND UDC 11/12. THE THREE SPILL BUCKETS WERE HYDROSTATICALLY TESTED [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-25-2014 Violations Found: No Eval Type: Routine done by local agency Eval Notes: ON SITE O CONFIRM INFORMATION SUBMITTED INTO THE CERS SYSTEM. KARL HANSEN, SITE MANAGER, CONVENIENCE RETAILERS #5442, ON SITE TO PROVIDE SITE ACCESS AND RECORDS REVIEW. ALL COMMENTS MADE IN THE CERS SYSTEM. UPDATES ARE DUE WITHIN 30 DAYS. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-25-2014 Violations Found: No Eval Type: Routine done by local agency Eval Notes: ON SITE FOR 2014 UST MONITORING SYSTEM TESTING/CERTIFICATION. KARL HANSEN, SITE MANAGER, CONVENIENCE RETAILERS #5442, ON SITE TO PROVIDE SITE ACCESS AND RECORDS REVIEW. RICHARD THOMAS, FIELD TECHNICIAN, TANK-TEK ON SITE TO CONDUCT UST MONITORING CERTIFICATION ICC# 5254736 - UST SERVICE TECH - EXP.12/27/2014 VEEDER ROOT, #B34022 - EXP. 12/9/2014 VMI #2012 - EXP. 12/17/2014. SYSTEM SET-UP AND HISTORY PROVIDED T-1 - 87 T-2 - 91 (SPLIT W DIESEL) T-3 - DIESEL (SPLIT W 91)

TC5788175.2s Page 107 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 SPILL BUCKETS (3) STARTED, WATER, >5 GALLONS, OVER FILL CAPS. >60 MINUTES, PASS FLAPPER VALVES IN DROP TUBES. SENSOR TESTING, DRY SUMPS AND BRINE FILLED SYSTEMS. L-1 - L-6, L-7, L-9, L-11, (DRY CONTAINMENT OF PRESSURIZED PIPING), STP SHUTDOWN, AUDIO AND VISUAL ALARM, PRINTOUT, CLEAR, OK ALL OTHER L-# (UP TO l-28) AUDIO AND VISUAL ALARM, PRINT. PIPING CONTAINMENT TESTING (VACUUM SYSTEM), TESTED FROM UDC 11/12. S-9 WAS REPLACED DUE TO HARDWARE FAILURE. S-9 WAS SHOWING 87 SECONDARY [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-30-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: NOTES TO FACILITY: 1) Interstitial space fuel alarms with corresponding monitoring fluid being added to the following sumps are noted for the following dates: 87 STP - 11/24/2016; 91 Fill - 12/17/2016, 91 STP - 11/29/2016 (16 ounces added); Diesel Fill - 12/26/2016. The monitoring fluid level in the 91 Fill sump?s and the diesel fill sump?s sensor reservoirs were observed to be extremely low (just above causing an alarm) during inspection. ENSURE THAT ALL INTERSTITIAL SPACES ARE CONTINUOUSLY MONITORED VIA VACUUM, PRESSURE, OR HYDROSTATIC MONITORING METHODS AND ALL SECONDARY CONTAINMENT IS PRODUCT TIGHT [HSC 25290.1(c)(2), HSC 25290.1(e)]. 2) Hydrostatic monitoring fluid (i.e. propylene glycol) was noted as being added to the UST system by the following companies per the available maintenance records: 5/17/2017, Central Petroleum Maintenance, 12 ounces of pink glycol to 87 Fill sump and vent transition sump ?topped off?; 2/3/2017, Service Station Systems, 1/4 cup of [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-30-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: On-site to conduct a routine hazardous waste inspection. The facility is a motor vehicle fueling station with three underground storage tanks (USTs) that dispense Regular gasoline, Premium gasoline, and Diesel fuel. Hazardous wastes are generated from customer spills and drive-offs, as well as maintenance and repairs on the UST system. Waste streams include but are not limited to used fuel filters, absorbent contaminated/saturated with fuel, spill bucket and sump liquid waste, and spent dispenser hoses, nozzles, and breakaways. NOTES: - CA EPA ID Number: CAL000407027 (ACTIVE) - The facility generates less than 100kg of hazardous waste per month. Based on the observations made during inspection, less than 100 kg of hazardous waste is on-site, so the facility’s accumulation time limits have not yet started. ENSURE THAT HAZARDOUS WASTE DOES NOT ACCUMULATE ON-SITE FOR LONGER THAN 180 DAYS AFTER 100 KILOGRAMS OF HAZARDOUS WASTE HAS BEEN GENERATED. - Copies of Uniform [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

TC5788175.2s Page 108 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Eval General Type: Compliance Evaluation Inspection Eval Date: 08-30-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: UNRESOLVED ISSUE THAT REQUIRES FOLLOW-UP WITHIN 30 DAYS: 1) Provide documentation that the property owner, Getty Realty Group, has been provided with a written notification that the facility is subject to HMBP requirements [HSC 25505.1]. On-site to conduct a routine hazardous materials business plan (HMBP) inspection. The following hazardous materials/wastes were observed in HMBP reportable quantities: 1) Gasoline: 17,000 gallons total a) 87-grade: 12,000 gallons b) 91-grade: 5,000 gallons 2) Diesel: 7,000 gallons total 3) Liquid carbon dioxide: approximately 40 gallons 4) Hazardous waste (gasoline, diesel, water mixture): 55 gallons It is of note that two 250 cubic feet carbon dioxide compressed gas cylinders and approximately 200 pounds of hazardous waste, solids (used fuel filters, used absorbent contaminated with gasoline and diesel, dispenser hoses, nozzles, and breakaways) were observed, but below HMBP reportable thresholds. NOTES: - CERS ID: [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 09-02-2016 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Additional comments from violation T100: The specifications for S-Bravo can be reviewed at www.sbravo.com. It appears that the mixing of interstitial fluids is causing a biological growth to accumulate on the exterior of the sensor and may impact future functionality. Photos of the sensor were provided to Allen Faass at United Petroleum. Contact your inspector Joanne Tracey via email at [email protected] for additional information and possible permit requirements. This inspection began on 8/30/16 and concluded on 9/02/16 with the email delivery of the report to Allen Faass at United Petroleum. On-site to observe the annual UST Monitoring Certification. The Service Technician that conducted all tests was David Winkler from Afforda-Test; all required UST certifications were verified to be current. Verified that all equipment tested today matched equipment listed on the CERS submittal, dated 6/13/2016. All spill buckets were hydrostatically tested [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 09-05-2013 Violations Found: No Eval Type: Routine done by local agency Eval Notes: ONSITE TO WITNESS UST MONITORING EQUIPMENT TESTING PERFORMED BY UST SERVICE TECHNICIAN RICHARD THOMAS OF TANK TEK INC. MR. THOMAS HAS CURRENT ICC UST SERVICE TECHNICIAN CERTIFICATION (EXP. 12/27/2014), VEEDER-ROOT LEVEL 4 CERTIFICATION (EXP. 12/09/2014), FF FE PETRO (EXP. 03/26/2013), RED JACKET MECHANICAL (EXP. 12/09/2014) AND VMI MECHANICAL AND LDT-890 TESTER (EXP. 12/17/2014). THE FOLLOWING UST MONITORING EQUIPMENT WAS TESTED AND FUNCTIONED PROPERLY: TWO ANNULAR

TC5788175.2s Page 109 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 SPACE SENSORS, THREE STP SUMP SENSORS, THREE STP SUMP SECONDARY CONTAINMENT SENSORS, THREE FILL SUMP SENSORS, THREE FILL SUMP SECONDARY CONTAINMENT SENSORS, SIX UDC SENSORS, SIX UDC SECONDARY CONTAINMENT SENSORS, ONE VENT BOX SENSOR, ONE VENT BOX SECONDARY CONTAINMENT SENSOR, 87 SMARTSENSORS FOR VENT, PRODUCT AND VAPOR, 91 AND DIESEL SMARTSENSORS FOR VENT AND PRODUCT. THE THREE SPILL BUCKETS WERE HYDROSTATICALLY TESTED FOR ONE HOUR AND PASSED. SENSOR OUT AND POWER OUT PROVIDED POSITIVE TURBINE SHUTDOWN. THE [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: UST Eval Source: CERS

Affiliation: Affiliation Type Desc: Environmental Contact Entity Name: Tom Robins Entity Title: Not reported Affiliation Address: 4130 Cover Street Affiliation City: Long Beach Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 90808 Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 4130 Cover Street Affiliation City: Long Beach Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 90808 Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner Entity Name: Getty Reality Group Entity Title: Not reported Affiliation Address: Two Jericho Plaza, Suite 110 Affiliation City: Jericho Affiliation State: NY Affiliation Country: United States Affiliation Zip: 16753 Affiliation Phone: (516) 880-9498

Affiliation Type Desc: UST Permit Applicant Entity Name: Allen Faass Entity Title: Compliance Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (949) 289-5286

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300

TC5788175.2s Page 110 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Identification Signer Entity Name: Tom Robins Entity Title: Staff Geologist Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Document Preparer Entity Name: Tom Robins Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Operator Entity Name: APRO LLC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (310) 323-3992

Affiliation Type Desc: UST Tank Owner Entity Name: APRO LLC Entity Title: Not reported Affiliation Address: 4130 Cover Street Affiliation City: Long Beach Affiliation State: Ca Affiliation Country: United States Affiliation Zip: 90808 Affiliation Phone: (310) 323-3992

Affiliation Type Desc: Legal Owner Entity Name: APRO LLC Entity Title: Not reported Affiliation Address: 4130 Cover Street Affiliation City: Long Beach Affiliation State: CA Affiliation Country: United States Affiliation Zip: 90808 Affiliation Phone: (310) 323-3992

Affiliation Type Desc: Parent Corporation

TC5788175.2s Page 111 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

UNITED #5442 (Continued) S104164480 Entity Name: APRO LLC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: UST Property Owner Name Entity Name: Getty Realty Grp Entity Title: Not reported Affiliation Address: Two Jericho Plaza Affiliation City: Jericho Affiliation State: NY Affiliation Country: United States Affiliation Zip: 16753 Affiliation Phone: (516) 880-9498

Affiliation Type Desc: UST Tank Operator Entity Name: APRO LLC Entity Title: Not reported Affiliation Address: 4130 Cover Street Affiliation City: Long Beach Affiliation State: Ca Affiliation Country: United States Affiliation Zip: 90808 Affiliation Phone: (310) 323-3992

C25 TOSCO NORTHWEST CO NO 11210 RCRA-SQG 1000985247 WNW 7022 SANTA TERESA BLVD FINDS CA0001036649 < 1/8 SAN JOSE, CA 95139 ECHO 0.045 mi. 239 ft. Site 10 of 11 in cluster C Relative: RCRA-SQG: Lower Date form received by agency: 02/09/1995 Actual: Facility name: TOSCO NORTHWEST CO NO 11210 213 ft. Facility address: 7022 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CA0001036649 Mailing address: UNION ST STE 2500 SEATTLE, WA 98101 Contact: LYNN CHUN Contact address: 601 UNION ST STE 2500 SEATTLE, WA 98101 Contact country: US Contact telephone: 206-442-7193 Contact email: Not reported EPA Region: 09 Classification: Small Small Quantity Generator Description: Handler: generates more than 100 and less than 1000 kg of hazardous waste during any calendar month and accumulates less than 6000 kg of hazardous waste at any time; or generates 100 kg or less of hazardous waste during any calendar month, and accumulates more than 1000 kg of hazardous waste at any time

TC5788175.2s Page 112 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

TOSCO NORTHWEST CO NO 11210 (Continued) 1000985247

Owner/Operator Summary: Owner/operator name: TOSCO NORTHWEST CO Owner/operator address: 601 UNION ST STE 2500 SEATTLE, WA 98101 Owner/operator country: Not reported Owner/operator telephone: 206-442-7000 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found FINDS:

Registry ID: 110002624198

Environmental Interest/Information System California Hazardous Waste Tracking System - Datamart (HWTS-DATAMART) provides California with information on hazardous waste shipments for generators, transporters, and treatment, storage, and disposal facilities.

RCRAInfo is a national information system that supports the Resource Conservation and Recovery Act (RCRA) program through the tracking of events and activities related to facilities that generate, transport, and treat, store, or dispose of hazardous waste. RCRAInfo allows RCRA program staff to track the notification, permit, compliance, and corrective action activities required under RCRA.

Click this hyperlink while viewing on your computer to access additional FINDS: detail in the EDR Site Report.

ECHO: Envid: 1000985247

TC5788175.2s Page 113 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

TOSCO NORTHWEST CO NO 11210 (Continued) 1000985247 Registry ID: 110002624198 DFR URL: http://echo.epa.gov/detailed-facility-report?fid=110002624198

C26 BP OIL LUST S105034821 WNW 7022 SANTA TERESA BLVD HIST LUST N/A < 1/8 SAN JOSE, CA 95139 0.045 mi. 239 ft. Site 11 of 11 in cluster C Relative: LUST REG 2: Lower Region: 2 Actual: Facility Id: Not reported 213 ft. Facility Status: Case Closed Case Number: 08S2E20C01f

How Discovered: Not reported Leak Cause: Not reported Leak Source: Not reported Date Leak Confirmed: Not reported Oversight Program: LUST Prelim. Site Assesment Wokplan Submitted: Not reported Preliminary Site Assesment Began: 2/2/1993 Pollution Characterization Began: 2/2/1993 Pollution Remediation Plan Submitted: Not reported Date Remediation Action Underway: Not reported Date Post Remedial Action Monitoring Began: Not reported

HIST LUST SANTA CLARA: Name: BP Oil Address: 7022 Santa Teresa Blvd City: San Jose Region: SANTA CLARA Region Code: 2 SCVWD ID: 08S2E20C01 Oversite Agency: SCVWD Date Listed: 1985-01-01 00:00:00 Closed Date: 1996-01-12 00:00:00

D27 DEBBIE MOSQUEDA RCRA NonGen / NLR 1024769000 SW 7056 CYPRESS POINT COURT CAC002988888 < 1/8 SAN JOSE, CA 95139 0.059 mi. 311 ft. Site 1 of 2 in cluster D Relative: RCRA NonGen / NLR: Lower Date form received by agency: 11/12/2018 Actual: Facility name: DEBBIE MOSQUEDA 213 ft. Facility address: 7056 CYPRESS POINT COURT SAN JOSE, CA 95139

EPA ID: CAC002988888 Contact: DEBBIE MOSQUEDA Contact address: 7056 CYPRESS POINT COURT SAN JOSE, CA 95139 Contact country: Not reported Contact telephone: 559-800-1265 Contact email: [email protected] EPA Region: 09

TC5788175.2s Page 114 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DEBBIE MOSQUEDA (Continued) 1024769000 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: DEBBIE MOSQUEDA Owner/operator address: 7056 CYPRESS POINT COURT SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 559-800-1265 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: DEBBIE MOSQUEDA Owner/operator address: 7056 CYPRESS POINT COURT SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 559-800-1265 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

TC5788175.2s Page 115 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

E28 ROIC STV, LLC RCRA NonGen / NLR 1024764765 NE 7076 SANTA TERESA BLVD CAC002984633 < 1/8 SAN JOSE, CA 95139 0.068 mi. 358 ft. Site 1 of 4 in cluster E Relative: RCRA NonGen / NLR: Higher Date form received by agency: 10/12/2018 Actual: Facility name: ROIC STV, LLC 215 ft. Facility address: 7076 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CAC002984633 Mailing address: 11250 EL CAMINO REAL, SUITE 200 SAN DIEGO, CA 92130 Contact: ROBERT DORAN Contact address: 11250 EL CAMINO REAL, SUITE 200 SAN DIEGO, CA 92130 Contact country: Not reported Contact telephone: 858-677-0900 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: ROBERT DORAN Owner/operator address: 11250 EL CAMINO REAL, SUITE 200 SAN DIEGO, CA 92130 Owner/operator country: Not reported Owner/operator telephone: 858-677-0900 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: ROIC STV, LLC Owner/operator address: 11250 EL CAMINO REAL, SUITE 200 SAN DIEGO, CA 92130 Owner/operator country: Not reported Owner/operator telephone: 858-677-0900 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No

TC5788175.2s Page 116 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

ROIC STV, LLC (Continued) 1024764765 On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

E29 NOB HILL #624 RCRA NonGen / NLR 1024798293 NE 7076 SANTA TERESA BLVD CAL000197287 < 1/8 SAN JOSE, CA 95139 0.068 mi. 358 ft. Site 2 of 4 in cluster E Relative: RCRA NonGen / NLR: Higher Date form received by agency: 06/11/1999 Actual: Facility name: NOB HILL #624 215 ft. Facility address: 7076 SANTA TERESA BLVD SAN JOSE, CA 95139-0000

EPA ID: CAL000197287 Mailing address: PO BOX 15618 SACRAMENTO, CA 95852-1618 Contact: GLENN BAKER Contact address: PO BOX 15618 SACRAMENTO, CA 95852-1618 Contact country: Not reported Contact telephone: 916-373-6318 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: GLENN BAKER Owner/operator address: PO BOX 15618 SACRAMENTO, CA 95852 Owner/operator country: Not reported Owner/operator telephone: 916-373-6318 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: RALEY’S RANCH Owner/operator address: 500 W CAPITOL AVE WEST SACRAMENTO, CA 95605 Owner/operator country: Not reported Owner/operator telephone: 916-373-6318 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported

TC5788175.2s Page 117 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NOB HILL #624 (Continued) 1024798293 Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

E30 NOB HILL #624 CUPA Listings S121473334 NE 7076 SANTA TERESA BL N/A < 1/8 SAN JOSE, CA 95852 0.068 mi. 358 ft. Site 3 of 4 in cluster E Relative: CUPA SANTA CLARA: Higher Name: NOB HILL #624 Actual: Address: 7076 SANTA TERESA BL 215 ft. City,State,Zip: SAN JOSE, CA 95852 Region: SANTA CLARA

PE#: 2240 Program Description: GENERATES < 10 GAL/YR Latitude: 37.225813 Longitude: -121.77464 Record ID: PR0378581 Facility ID: FA0258520

E31 T-MOBILE WEST CORP SF04358A HAZMAT S121090896 NE 7076 SANTA TERESA BL CELL N/A < 1/8 SAN JOSE, CA 95139 0.068 mi. 358 ft. Site 4 of 4 in cluster E Relative: SAN JOSE HAZMAT: Higher Name: T-MOBILE WEST CORP SF04358A Actual: Address: 7076 SANTA TERESA BL CELL 215 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE

File Num: 603741 Class: Auto Wrecking/Misc Simple Facility

TC5788175.2s Page 118 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

32 RICHARD MCHABB & DAVID HARDINGRCRA NonGen / NLR 1024758074 SSE 7143 APTOS BEACH CT CAC002977915 < 1/8 SAN JOSE, CA 95139 0.069 mi. 366 ft. Relative: RCRA NonGen / NLR: Higher Date form received by agency: 08/28/2018 Actual: Facility name: RICHARD MCHABB & DAVID HARDING 215 ft. Facility address: 7143 APTOS BEACH CT SAN JOSE, CA 95139

EPA ID: CAC002977915 Contact: RICHARD MCHABB & DAVID HARDING Contact address: 7143 APTOS BEACH CT SAN JOSE, CA 95139 Contact country: Not reported Contact telephone: 646-321-9887 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: RICHARD MCHABB & DAVID HARDING Owner/operator address: 7143 APTOS BEACH CT SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 646-321-9887 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: RICHARD MCHABB & DAVID HARDING Owner/operator address: 7143 APTOS BEACH CT SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 646-321-9887 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No

TC5788175.2s Page 119 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

RICHARD MCHABB & DAVID HARDING (Continued) 1024758074 Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

D33 KATIE NAGLE RCRA NonGen / NLR 1024749349 SSW 7098 INDIAN WELLS COURT CAC002969135 < 1/8 SAN JOSE, CA 95139 0.081 mi. 427 ft. Site 2 of 2 in cluster D Relative: RCRA NonGen / NLR: Lower Date form received by agency: 07/02/2018 Actual: Facility name: KATIE NAGLE 213 ft. Facility address: 7098 INDIAN WELLS COURT SAN JOSE, CA 95139

EPA ID: CAC002969135 Contact: KATIE NAGLE Contact address: 7098 INDIAN WELLS COURT SAN JOSE, CA 95139 Contact country: Not reported Contact telephone: 408-637-6098 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: KATIE NAGLE Owner/operator address: 7098 INDIAN WELLS COURT SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-637-6098 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: KATIE NAGLE Owner/operator address: 7098 INDIAN WELLS COURT SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-637-6098 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

TC5788175.2s Page 120 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

KATIE NAGLE (Continued) 1024749349

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

F34 GOODWILL OF SILICON VALLEY (SANTA TERESA STORE)CERS HAZ WASTE S121780489 East 7098 SANTA TERESA BLVD N/A < 1/8 SAN JOSE, CA 95139 0.084 mi. 441 ft. Site 1 of 3 in cluster F Relative: CERS HAZ WASTE: Higher Name: GOODWILL OF SILICON VALLEY (SANTA TERESA STORE) Actual: Address: 7098 SANTA TERESA BLVD 216 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 420068

CERS ID: 10729996 CERS Description: Hazardous Waste Generator Coordinates: Site ID: 420068 Facility Name: Goodwill of Silicon Valley (Santa Teresa Store) Env Int Type Code: HWG Program ID: 10729996 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.226540 Longitude: -121.773060

Affiliation: Affiliation Type Desc: Document Preparer Entity Name: John Seaman Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300

TC5788175.2s Page 121 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GOODWILL OF SILICON VALLEY (SANTA TERESA STORE) (Continued) S121780489 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Environmental Contact Entity Name: John Seaman Entity Title: Not reported Affiliation Address: 950 N. 7th St. Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112 Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 7098 Santa Teresa Blvd. Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112 Affiliation Phone: Not reported

Affiliation Type Desc: Parent Corporation Entity Name: Goodwill of Silicon Valley (Santa Teresa Store) Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: John Seaman Entity Title: Director of Safety Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: GOODWILL INDUSTRIES OF SC VALL Entity Title: Not reported Affiliation Address: 950 N. 7th St. Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95112 Affiliation Phone: (408) 869-9215

Affiliation Type Desc: Property Owner

TC5788175.2s Page 122 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GOODWILL OF SILICON VALLEY (SANTA TERESA STORE) (Continued) S121780489 Entity Name: Goodwill of Silicon Valley Entity Title: Not reported Affiliation Address: 950 N. 7th St. Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95112 Affiliation Phone: (408) 998-5774

Affiliation Type Desc: Operator Entity Name: Goodwill of Silicon Valley Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 396-2962

F35 GOODWILL - SANTA TERESA CUPA Listings S121287947 East 7098 SANTA TERESA BL N/A < 1/8 SAN JOSE, CA 95139 0.084 mi. 441 ft. Site 2 of 3 in cluster F Relative: CUPA SANTA CLARA: Higher Name: GOODWILL - SANTA TERESA Actual: Address: 7098 SANTA TERESA BL 216 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2240 Program Description: GENERATES < 10 GAL/YR Latitude: 37.2269585 Longitude: -121.7737116 Record ID: PR0428692 Facility ID: FA0285871

F36 GOODWILL OF SILICON VALLEY (SANTA TERESA STORE)RCRA NonGen / NLR 1024859165 East 7098 SANTA TERESA BLVD CAL000426081 < 1/8 SAN JOSE, CA 95139 0.084 mi. 441 ft. Site 3 of 3 in cluster F Relative: RCRA NonGen / NLR: Higher Date form received by agency: 03/23/2017 Actual: Facility name: GOODWILL OF SILICON VALLEY (SANTA TERESA STORE) 216 ft. Facility address: 7098 SANTA TERESA BLVD SAN JOSE, CA 95139

EPA ID: CAL000426081 Mailing address: 1080 N. 7TH STREET SAN JOSE, CA 95112 Contact: JOHN SEAMAN Contact address: 1080 N 7TH ST SAN JOSE, CA 95112 Contact country: Not reported

TC5788175.2s Page 123 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GOODWILL OF SILICON VALLEY (SANTA TERESA STORE) (Continued) 1024859165 Contact telephone: 408-869-9215 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: GOODWILL BUY CO INC Owner/operator address: 1080 N 7TH ST SAN JOSE, CA 95112 Owner/operator country: Not reported Owner/operator telephone: 408-998-5774 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: JOHN SEAMAN Owner/operator address: 1080 N 7TH ST SAN JOSE, CA 95112 Owner/operator country: Not reported Owner/operator telephone: 408-869-9215 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

TC5788175.2s Page 124 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

G37 PAUL M JONES DMD CUPA Listings S121470151 SE 7174 SANTA TERESA BL A5 N/A < 1/8 SAN JOSE, CA 95139 0.086 mi. 454 ft. Site 1 of 3 in cluster G Relative: CUPA SANTA CLARA: Higher Name: PAUL M JONES DMD Actual: Address: 7174 SANTA TERESA BL A5 216 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.22534 Longitude: -121.773325 Record ID: PR0316340 Facility ID: FA0210739

G38 ABOUT SMILES DENTAL PRACTICE CERS HAZ WASTE S108220129 SE 7174 SANTA TERESA BL A4 CUPA Listings N/A < 1/8 SAN JOSE, CA 93479 HAZMAT 0.086 mi. 454 ft. Site 2 of 3 in cluster G Relative: CERS HAZ WASTE: Higher Name: ABOUT SMILES DENTAL PRACTICE Actual: Address: 7174 SANTA TERESA A4 216 ft. City,State,Zip: SAN JOSE, CA 95139 Site ID: 2676

CERS ID: 10355380 CERS Description: Hazardous Waste Generator Violations: Site ID: 2676 Site Name: ABOUT SMILES DENTAL PRACTICE Violation Date: 03-08-2016 Citation: 22 CCR 23 66273.31(a) - California Code of Regulations, Title 22, Chapter 23, Section(s) 66273.31(a) Violation Description: Failure of the universal waste handler to transfer universal waste to the appropriate designation facility. Violation Notes: Returned to compliance on 03/08/2016. The facility currently disposes of amalgam-containing extracted teeth to the trash. Dental amalgam waste is a mercury-containing universal waste and must be collected and disposed of as universal waste. Cease the disposal as dental amalgam to the trash and begin collecting and managing as universal waste. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 03-08-2016 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: On-site to conduct a routine hazardous waste inspection with Dr. Suparna Ashrani. The facility is a dental office that specializes in cosmetic and general dentistry. The following potential waste streams were observed during the inspection: X-Ray: The facility uses digital x-ray for all of their x-ray needs. All remaining photofixer and

TC5788175.2s Page 125 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

ABOUT SMILES DENTAL PRACTICE (Continued) S108220129 developer waste was picked up and properly disposed of on 1/25/2012. Documentation of disposal is on-site and available for review. Ultrasonic Bath: The facility uses Citrizyme evacuation cleaner. A review of the enzymatic powder indicates that the ultrasonic bath solution does not meet hazardous waste criteria. Disinfection: ProSpray spray and Caviwipes wipes are used to disinfect patient areas and medical equipment. The facility stated that no free flowing amounts of Prospray require disposal and the wipes to disinfect with the Prospray are not used to the point of saturation. Sterilization: A steam autoclave is used on-site. [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Affiliation: Affiliation Type Desc: Legal Owner Entity Name: SEEMA BANSAL DDS & SUPARNA ASH Entity Title: Not reported Affiliation Address: 7174 SANTA TERESA BL #A4 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95139 Affiliation Phone: (408) 225-2201

Affiliation Type Desc: Parent Corporation Entity Name: ABOUT SMILES DENTAL PRACTICE Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 7174 SANTA TERESA BL #A4 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95139 Affiliation Phone: Not reported

TC5788175.2s Page 126 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

ABOUT SMILES DENTAL PRACTICE (Continued) S108220129

CUPA SANTA CLARA: Name: ABOUT SMILES DENTAL PRACTICE Address: 7174 SANTA TERESA A4 City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.22534 Longitude: -121.773325 Record ID: PR0316339 Facility ID: FA0210738

SAN JOSE HAZMAT: Name: ABOUT SMILES DENTAL PRACTICE Address: 7174 SANTA TERESA BL A4 City,State,Zip: SAN JOSE, CA 93479 Region: SAN JOSE File Num: 410043 Class: Auto Wrecking/Misc Simple Facility

G39 ROGER F HENNESSEY DMD CUPA Listings S121474362 SE 7174 SANTA TERESA BL STE A5 N/A < 1/8 SAN JOSE, CA 95139 0.086 mi. 454 ft. Site 3 of 3 in cluster G Relative: CUPA SANTA CLARA: Higher Name: ROGER F HENNESSEY DMD Actual: Address: 7174 SANTA TERESA BL STE A5 216 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SANTA CLARA

PE#: 2240 Program Description: GENERATES < 10 GAL/YR Latitude: 37.225368 Longitude: -121.773485 Record ID: PR0393362 Facility ID: FA0266250

H40 EMILY SAOLE RCRA NonGen / NLR 1024758670 West 186 NEW RIVER DR. CAC002978515 < 1/8 SAN JOSE, CA 95119 0.121 mi. 641 ft. Site 1 of 3 in cluster H Relative: RCRA NonGen / NLR: Lower Date form received by agency: 08/31/2018 Actual: Facility name: EMILY SAOLE 211 ft. Facility address: 186 NEW RIVER DR. SAN JOSE, CA 95119

EPA ID: CAC002978515 Contact: EMILY SAOLE Contact address: 186 NEW RIVER DR. SAN JOSE, CA 95119 Contact country: Not reported Contact telephone: 707-767-4066

TC5788175.2s Page 127 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

EMILY SAOLE (Continued) 1024758670 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: EMILY SAOLE Owner/operator address: 186 NEW RIVER DR. SAN JOSE, CA 95119 Owner/operator country: Not reported Owner/operator telephone: 707-767-4066 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: EMILY SAOLE Owner/operator address: 186 NEW RIVER DR. SAN JOSE, CA 95119 Owner/operator country: Not reported Owner/operator telephone: 707-767-4066 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

TC5788175.2s Page 128 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

H41 SANTA TERESA GOLF COURSE HIST UST U001602742 WSW 250 BERNAL RD N/A 1/8-1/4 SAN JOSE, CA 95119 0.133 mi. 704 ft. Site 2 of 3 in cluster H Relative: HIST UST: Lower Name: SANTA TERESA GOLF COURSE Actual: Address: 250 BERNAL RD 211 ft. City,State,Zip: SAN JOSE, CA 95119 File Number: 00020873

URL: http://geotracker.waterboards.ca.gov/ustpdfs/pdf/00020873.pdf Region: STATE Facility ID: 00000054945 Facility Type: Other Other Type: GOLF COURSE Contact Name: MIKE ROWITZER Telephone: 4082252650 Owner Name: SANTA CLARA COUNTY PARKS AND R Owner Address: 298 GARDEN HILL DR. Owner City,St,Zip: LOS GATOS, CA 95030 Total Tanks: 0001

Tank Num: 001 Container Num: ST 1 Year Installed: Not reported Tank Capacity: 00001000 Tank Used for: PRODUCT Type of Fuel: REGULAR Container Construction Thickness: Not reported Leak Detection: Stock Inventor

Click here for Geo Tracker PDF:

H42 CHERYL MENSING RCRA NonGen / NLR 1024748032 West 192 NEW RIVER DR. CAC002967810 1/8-1/4 SAN JOSE, CA 95119 0.135 mi. 713 ft. Site 3 of 3 in cluster H Relative: RCRA NonGen / NLR: Lower Date form received by agency: 06/22/2018 Actual: Facility name: CHERYL MENSING 210 ft. Facility address: 192 NEW RIVER DR. SAN JOSE, CA 95119

EPA ID: CAC002967810 Contact: CHERYL MENSING Contact address: 192 NEW RIVER DR. SAN JOSE, CA 95119 Contact country: Not reported Contact telephone: 408-226-7197 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: CHERYL MENSING Owner/operator address: 192 NEW RIVER DR.

TC5788175.2s Page 129 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

CHERYL MENSING (Continued) 1024748032 SAN JOSE, CA 95119 Owner/operator country: Not reported Owner/operator telephone: 408-226-7197 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: CHERYL MENSING Owner/operator address: 192 NEW RIVER DR. SAN JOSE, CA 95119 Owner/operator country: Not reported Owner/operator telephone: 408-226-7197 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

I43 THE GLIDDEN COMPANY DBA ICI PAINTSRCRA-SQG 1010313743 WNW 6970 SANTA TERESA BLVD CAR000177394 1/8-1/4 SAN JOSE, CA 95119 0.145 mi. 766 ft. Site 1 of 3 in cluster I Relative: RCRA-SQG: Lower Date form received by agency: 09/08/2006 Actual: Facility name: THE GLIDDEN COMPANY DBA ICI PAINTS 211 ft. Facility address: 6970 SANTA TERESA BLVD SAN JOSE, CA 95119

EPA ID: CAR000177394 Mailing address: 15885 W SPRAGUE RD STRONGSVILLE, OH 44136 Contact: MICHAEL THOMAS

TC5788175.2s Page 130 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

THE GLIDDEN COMPANY DBA ICI PAINTS (Continued) 1010313743 Contact address: 15885 W SPRAGUE RD STRONGSVILLE, OH 44136 Contact country: US Contact telephone: 440-297-8987 Contact email: [email protected] EPA Region: 09 Classification: Small Small Quantity Generator Description: Handler: generates more than 100 and less than 1000 kg of hazardous waste during any calendar month and accumulates less than 6000 kg of hazardous waste at any time; or generates 100 kg or less of hazardous waste during any calendar month, and accumulates more than 1000 kg of hazardous waste at any time

Owner/Operator Summary: Owner/operator name: LAYFAYETTE AUTO CENTER LLC Owner/operator address: 142 S SANTA CRUZ AVE LOS GATOS, CA 95030 Owner/operator country: US Owner/operator telephone: Not reported Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: 01/07/2003 Owner/Op end date: Not reported

Owner/operator name: THE GLIDDEN CO DBA ICI PAINTS Owner/operator address: Not reported Not reported Owner/operator country: US Owner/operator telephone: Not reported Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Operator Owner/Op start date: 01/07/2003 Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

TC5788175.2s Page 131 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

THE GLIDDEN COMPANY DBA ICI PAINTS (Continued) 1010313743

Hazardous Waste Summary:

. Waste code: D001 . Waste name: IGNITABLE WASTE

. Waste code: D002 . Waste name: CORROSIVE WASTE

. Waste code: D018 . Waste name: BENZENE

. Waste code: D035 . Waste name: METHYL ETHYL KETONE

Violation Status: No violations found

J44 SANTA TERESA GOLF CLUB LUST S102811715 WSW 260 BERNAL RD HIST LUST N/A 1/8-1/4 SAN JOSE, CA 95119 CUPA Listings 0.147 mi. 775 ft. Site 1 of 4 in cluster J Relative: LUST: Lower Name: SANTA TERESA GOLF CLUB Actual: Address: 260 BERNAL RD 211 ft. City,State,Zip: SAN JOSE, CA 95119 Lead Agency: SANTA CLARA COUNTY LOP

Case Type: LUST Cleanup Site Geo Track: http://geotracker.waterboards.ca.gov/profile_report.asp?global_id=T0608502426 Global Id: T0608502426 Latitude: 37.225514 Longitude: -121.778117 Status: Completed - Case Closed Status Date: 11/17/2000 Case Worker: UST RB Case Number: Not reported Local Agency: SANTA CLARA COUNTY LOP File Location: All Files are on GeoTracker or in the Local Agency Database Local Case Number: Not reported Potential Media Affect: Soil Potential Contaminants of Concern: Gasoline Site History: Not reported LUST: Global Id: T0608502426 Contact Type: Regional Board Caseworker Contact Name: Regional Water Board Organization Name: SAN FRANCISCO BAY RWQCB (REGION 2) Address: 1515 CLAY ST SUITE 1400 City: OAKLAND Email: Not reported Phone Number: Not reported

Global Id: T0608502426 Contact Type: Local Agency Caseworker Contact Name: UST CASE WORKER Organization Name: SANTA CLARA COUNTY LOP Address: 1555 Berger Drive, Suite 300 City: SAN JOSE

TC5788175.2s Page 132 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S102811715 Email: Not reported Phone Number: 4089183400

LUST: Global Id: T0608502426 Action Type: ENFORCEMENT Date: 04/06/1999 Action: Notice of Responsibility - #39266

Global Id: T0608502426 Action Type: ENFORCEMENT Date: 08/10/2000 Action: Staff Letter - #19130

Global Id: T0608502426 Action Type: ENFORCEMENT Date: 06/02/2000 Action: Staff Letter - #19128

Global Id: T0608502426 Action Type: RESPONSE Date: 09/05/2000 Action: Other Report / Document

Global Id: T0608502426 Action Type: RESPONSE Date: 09/11/2000 Action: Soil and Water Investigation Workplan

Global Id: T0608502426 Action Type: RESPONSE Date: 07/27/2000 Action: Soil and Water Investigation Report

Global Id: T0608502426 Action Type: RESPONSE Date: 06/14/1999 Action: Preliminary Site Assessment Report

Global Id: T0608502426 Action Type: ENFORCEMENT Date: 11/17/2000 Action: Closure/No Further Action Letter

Global Id: T0608502426 Action Type: ENFORCEMENT Date: 04/06/1999 Action: Staff Letter - #19124

Global Id: T0608502426 Action Type: Other Date: 11/04/1998 Action: Leak Reported

LUST: Global Id: T0608502426

TC5788175.2s Page 133 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S102811715 Status: Open - Case Begin Date Status Date: 11/04/1998

Global Id: T0608502426 Status: Open - Site Assessment Status Date: 04/06/1999

Global Id: T0608502426 Status: Completed - Case Closed Status Date: 11/17/2000

LUST REG 2: Region: 2 Facility Id: Not reported Facility Status: Case Closed Case Number: 08S2E20F01f How Discovered: Not reported Leak Cause: Not reported Leak Source: Not reported Date Leak Confirmed: Not reported Oversight Program: LUST Prelim. Site Assesment Wokplan Submitted: Not reported Preliminary Site Assesment Began: 4/6/1999 Pollution Characterization Began: Not reported Pollution Remediation Plan Submitted: Not reported Date Remediation Action Underway: Not reported Date Post Remedial Action Monitoring Began: Not reported

LUST SANTA CLARA: Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA Region: SANTA CLARA SCVWD ID: 08S2E20F01F Date Closed: 11/17/2000 EDR Link ID: 08S2E20F01F

HIST LUST SANTA CLARA: Name: Santa Teresa Golf Club Address: 260 Bernal Rd City: San Jose Region: SANTA CLARA Region Code: 2 SCVWD ID: 08S2E20F01 Oversite Agency: SCVWD Date Listed: 1999-03-29 00:00:00 Closed Date: 2000-11-17 00:00:00

CUPA SANTA CLARA: Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2205

TC5788175.2s Page 134 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S102811715 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.2237469 Longitude: -121.7790463 Record ID: PR0317382 Facility ID: FA0208233

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2399 Program Description: UNDERGROUND STORAGE TANK PROGRAM RECORD Latitude: 37.2237469 Longitude: -121.7790463 Record ID: PR0308216 Facility ID: FA0208233

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2011 Program Description: APSA FACILITY-SPCC TEMPLATE (<10,000 GAL CAP) Latitude: 37.2237469 Longitude: -121.7790463 Record ID: PR0399645 Facility ID: FA0208233

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: Not reported Program Description: HAZMAT STORAGE & HMBP FAC, 10-15 CHEMICALS Latitude: 37.2237469 Longitude: -121.7790463 Record ID: PR0369639 Facility ID: FA0208233

J45 SANTA TERESA GOLF CLUB RCRA NonGen / NLR 1024787581 WSW 260 BERNAL RD CAL000034648 1/8-1/4 SAN JOSE, CA 95119 0.147 mi. 775 ft. Site 2 of 4 in cluster J Relative: RCRA NonGen / NLR: Lower Date form received by agency: 05/16/1990 Actual: Facility name: SANTA TERESA GOLF CLUB 211 ft. Facility address: 260 BERNAL RD SAN JOSE, CA 95119-0000

EPA ID: CAL000034648 Contact: PAUL SILVA Contact address: 260 BERNAL RD SAN JOSE, CA 95119 Contact country: Not reported Contact telephone: 408-891-7400 Contact email: [email protected] EPA Region: 09

TC5788175.2s Page 135 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) 1024787581 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: PAUL SILVA Owner/operator address: 260 BERNAL RD SAN JOSE, CA 95119 Owner/operator country: Not reported Owner/operator telephone: 408-891-7400 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: MIKE RAWITSER Owner/operator address: 260 BERNAL RD SAN JOSE, CA 95119 Owner/operator country: Not reported Owner/operator telephone: 408-225-2650 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

TC5788175.2s Page 136 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

J46 SANTA TERESA GOLF CLUB AST A100337624 WSW 260 BERNAL RD N/A 1/8-1/4 SAN JOSE, CA 95119 0.147 mi. 775 ft. Site 3 of 4 in cluster J Relative: AST: Lower Name: SANTA TERESA GOLF CLUB Actual: Address: 260 BERNAL RD 211 ft. City/Zip: SAN JOSE,95119 Certified Unified Program Agencies: Not reported

Owner: SANTA TERESA GOLF CLUB Total Gallons: Not reported CERSID: 10350739 Facility ID: 34648 Business Name: SANTA TERESA GOLF CLUB Phone: 4082266464 Fax: Not reported Mailing Address: 260 BERNAL RD Mailing Address City: SAN JOSE Mailing Address State: CA Mailing Address Zip Code: 95119 Operator Name: Robert Kramer Operator Phone: 408-225-2650 Owner Phone: 408 225-2650 Owner Mail Address: 260 BERNAL RD Owner State: CA Owner Zip Code: 95119 Owner Country: United States Property Owner Name: Santa Teresa Golf Club Property Owner Phone: 408225-2650 Property Owner Mailing Address: 260 Bernal Rd Property Owner City: San Jose Property Owner Stat : CA Property Owner Zip Code: 95119 Property Owner Country: United States EPAID: CAL000034648

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD. City/Zip: SAN JOSE, Certified Unified Program Agencies: Santa Clara County Owner: SANTA TERESA GOLF CLUB Total Gallons: 1,320 CERSID: Not reported Facility ID: Not reported Business Name: Not reported Phone: Not reported Fax: Not reported Mailing Address: Not reported Mailing Address City: Not reported Mailing Address State: Not reported Mailing Address Zip Code: Not reported Operator Name: Not reported Operator Phone: Not reported Owner Phone: Not reported Owner Mail Address: Not reported Owner State: Not reported Owner Zip Code: Not reported

TC5788175.2s Page 137 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) A100337624 Owner Country: Not reported Property Owner Name: Not reported Property Owner Phone: Not reported Property Owner Mailing Address: Not reported Property Owner City: Not reported Property Owner Stat : Not reported Property Owner Zip Code: Not reported Property Owner Country: Not reported EPAID: Not reported

J47 SANTA TERESA GOLF CLUB CERS HAZ WASTE S113035115 WSW 260 BERNAL RD CERS TANKS N/A 1/8-1/4 SAN JOSE, CA 95119 HAZNET 0.147 mi. CERS 775 ft. Site 4 of 4 in cluster J Relative: CERS HAZ WASTE: Lower Name: SANTA TERESA GOLF CLUB Actual: Address: 260 BERNAL RD 211 ft. City,State,Zip: SAN JOSE, CA 95119 Site ID: 151098

CERS ID: 10350739 CERS Description: Hazardous Waste Generator

CERS TANKS: Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 151098 CERS ID: 10350739 CERS Description: Aboveground Petroleum Storage

HAZNET: Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2015 GEPAID: CAL000034648 Contact: ROBIE KRAMER/GENERAL MANAGER Telephone: 4082252650 Mailing Name: Not reported Mailing Address: 260 BERNAL RD Mailing City,St,Zip: SAN JOSE, CA 951191809 Gen County: Santa Clara TSD EPA ID: CAT080013352 TSD County: Los Angeles Tons: 0.051 CA Waste Code: 343-Unspecified organic liquid mixture Method: H039-Other Recovery Of Reclamation For Reuse Including Acid Regeneration, Organics Recovery Ect Facility County: Santa Clara

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2010 GEPAID: CAL000034648

TC5788175.2s Page 138 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Contact: PEARCE KANER/GOLF COURSE SUPER Telephone: 4082252650 Mailing Name: Not reported Mailing Address: 260 BERNAL RD Mailing City,St,Zip: SAN JOSE, CA 951191809 Gen County: Santa Clara TSD EPA ID: CA0000084517 TSD County: Sacramento Tons: 0.084 CA Waste Code: 134-Aqueous solution with total organic residues less than 10 percent Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2007 GEPAID: CAL000034648 Contact: PEARCE KANER/GOLF COURSE SUPER Telephone: 4082252650 Mailing Name: Not reported Mailing Address: 260 BERNAL RD Mailing City,St,Zip: SAN JOSE, CA 951191809 Gen County: Santa Clara TSD EPA ID: CAL000034648 TSD County: Santa Clara Tons: 0.025 CA Waste Code: 331-Off-specification, aged or surplus organics Method: - Facility County: Santa Clara

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2007 GEPAID: CAL000034648 Contact: PEARCE KANER/GOLF COURSE SUPER Telephone: 4082252650 Mailing Name: Not reported Mailing Address: 260 BERNAL RD Mailing City,St,Zip: SAN JOSE, CA 951191809 Gen County: Santa Clara TSD EPA ID: TXD077603371 TSD County: 99 Tons: 0.025 CA Waste Code: 331-Off-specification, aged or surplus organics Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2001 GEPAID: CAL000034648 Contact: PEARCE KANER/GOLF COURSE SUPER

TC5788175.2s Page 139 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Telephone: 4082252650 Mailing Name: Not reported Mailing Address: 260 BERNAL RD Mailing City,St,Zip: SAN JOSE, CA 951191809 Gen County: Santa Clara TSD EPA ID: CAD009466392 TSD County: Contra Costa Tons: 0.25 CA Waste Code: 512-Other empty containers 30 gallons or more Method: R01-Recycler Facility County: Santa Clara

Click this hyperlink while viewing on your computer to access 8 additional CA_HAZNET: record(s) in the EDR Site Report. CERS: Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 151098 CERS ID: 10350739 CERS Description: Chemical Storage Facilities Violations: Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Violation Description: Haz Waste Generator Program - Administration/Documentation - General Violation Notes: Returned to compliance on 11/04/2014. BILL OF LADING DOCUMENTS FOR THE SHIPMENT OF DRAINED USED OIL FILTERS WERE NOT ALL AVAILABLE FOR THE PAST THREE YEARS. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: 22 CCR 12 66262.12 - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.12 Violation Description: Failure to obtain an Identification Number prior to treating, storing, disposing of, transporting or offering for transportation any hazardous waste. Violation Notes: Returned to compliance on 01/30/2018. EPA ID CAL000034648 was noted as being inactive as of the date of inspection per California Haz. Waste Tracking System (HWTS). Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f)

TC5788175.2s Page 140 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Violation Description: Failure to properly label hazardous waste accumulation containers with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 11/04/2014. OBSERVED THE FOLLOWING CONTAINERS MISSING THE REQUIRED MARKINGS: -55 GALLON CONTAINER OF USED DIESEL MAINTENANCE SHOP -30 GALLON CONTAINER OF USED ABSORBENT IN THE MAINTENANCE SHOP SAMPLE LABELS WERE LEFT ON SITE Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to maintain a complete copy of the SPCC Plan at the facility if the facility is normally attended at least four hours per day, or at the nearest field office if the facility is not so attended. Violation Notes: Returned to compliance on 01/30/2018. Mr. Silva was unaware of where plan was or if it was actually stored onsite. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to establish and electronically submit an adequate training program in safety procedures in the event of a release or threatened release of a hazardous material. Violation Notes: Returned to compliance on 11/04/2014. CHEMICAL HANDLING AND EMERGENCY RESPONSE TRAINING HAS NOT BEEN CONDUCTED. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.5 25123.3(h) - California Health and Safety Code, Chapter 6.5, Section(s) 25123.3(h) Violation Description: Failure to determine the status of any hazardous waste if a signed copy of the manifest isn?t received within 35 days of the date the waste was accepted by the initial transporter and/or to submit an Exception Report to DTSC if a signed copy of the manifest isn?t received within 60 days of the date the waste was accepted by the initial transporter. Violation Notes: Returned to compliance on 01/30/2018. TSDF copy of manifest 01380277JJK (2/12/15) not available on site. Please either obtain a copy for your records or if unable, file a exception report as directed below. Violation Division: Santa Clara County Environmental Health Violation Program: HW

TC5788175.2s Page 141 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Notes: Returned to compliance on 11/04/2014. OBSERVED A DISABLED LAWN MOWER IN THE CART WAREHOUSE THAT APPEARS TO BE LEAKING OIL BUT THE SPILLS ARE NOT BEING ATTENDED TO. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to include in the SPCC Plan: 1. A contact list and phone numbers for the facility response coordinator, National Response Center, cleanup contractors with an agreement for response, and all Federal, State, and local agencies who must be contacted in case of a discharge 2. Information and procedures that would enable a person reporting an oil discharge to relate all information as described in 40 CFR 112.7(a)(4), unless facility submitted a Facility Response Plan. Violation Notes: Returned to compliance on 01/30/2018. Emergency contact listed in the plan, Chris Dubas, is no longer employed by the Club. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers and portable tanks with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 01/30/2018. 5 gal oil drain collection container with drain funnel is not marked. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to conduct spill prevention briefing for oil-handling personnel at least once a year to assure adequate understanding of the

TC5788175.2s Page 142 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 SPCC Plan. Violation Notes: Returned to compliance on 01/30/2018. Site does not have written documentation or proof that plan is being discussed annually. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit hazardous material inventory information for all reportable hazardous materials on site at or above reportable quantities. Violation Notes: Returned to compliance on 11/04/2014. UPDATE THE HAZARDOUS MATERIALS QUANTITIES THAT WERE OBSERVED TODAY THE FOLLOWING MATERIALS THAT MEET THE HMBP REPORTING THRESHOLD WER NOT DISCLOSED IN THE HMBP 2010 SUBMITTAL: -THE PROPANE(1164 GALLONS) TANK ACROSS THE SHOP -55 GALLON CONTAINER OF USED DIESEL-LARGEST CONTAINER 55 GALLONS, TOTAL 55 GALLONS -55 GALLON CONTAINER OF USED ANTIFREEZE-LARGEST CONTAINER 55 GALLONS, TOTAL 55 GALLONS Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25505(a)(4) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a)(4) Violation Description: Failure to provide initial and annual training to all employees in safety procedures in the event of a release or threatened release of a hazardous material or failure to document and maintain training records for a minimum of three years. Violation Notes: Returned to compliance on 01/30/2018. Mr. Silva was able to describe annual HMBP/emergency response training provided but does not have documentation of this training. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to engineer or update each container installation in accordance with good engineering practice to avoid discharges and/or failure to by provide at least one of the following devices on each container installation: 1. An audible or visual high liquid level alarm. 2. High liquid level pump cutoff devices. 3. Audible or code signal communications between tank gauger and pumping station. 4. A fast response system for determining liquid levels, such as computers, telepulse or direct vision gauges. Violation Notes: Returned to compliance on 01/30/2018. Plan state that visual indicators on tank will be used for overfill prevention. Visual

TC5788175.2s Page 143 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 indicator for the gasoline tank was broken at time of inspection. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to implement the SPCC Plan. Violation Notes: Returned to compliance on 01/30/2018. Facility is not fully implementing the plan as written. Examples noted include not having spill pigs available for blocking storm drains during fill/transfer at gas/diesel tank, inspection of tanks annually, integrity testing of tanks ever 5 years by independent third party engineer, and "testing" of rain water in containment structure prior to disposal/release. AS A TEMPLATE ELIGIBLE FACILITY, STRONGLY RECOMMEND SCRAPPING EXISTING PLAN, AND USING TEMPLATE WITH REVISED PROCEDURES THAT MATCH CURRENT PRACTICES. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Abandonment/Illegal Disposal/Unauthorized Treatment - General Violation Notes: Returned to compliance on 11/04/2014. OBSERVED SEVERAL SATURATED RAGS ON THE TOP OF THE USED OIL DRUM INSIDE THE SECONDARY CONTAINMENT FOR THE USED OIL DRUM AND USED ANTIFREEZE DRUM. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5 (a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5 (a) Violation Description: Failure to complete a review and evaluation of the SPCC Plan at least once every five years, document the completion of the review, and sign a statement as to whether the SPCC Plan will be amended. Violation Notes: Returned to compliance on 01/30/2018. Plan was produced in 2008, no review noted in 2013. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1)

TC5788175.2s Page 144 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Violation Description: Failure to establish and electronically submit an adequate emergency response plan and procedures for a release or threatened release of a hazardous material. Violation Notes: Returned to compliance on 01/12/2018. HMBP emergency info is incomplete in that it does not include the CUPA’s emergency contact phone number (408) 918-3400. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: 22 CCR 12 66262.34(e) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(e) Violation Description: Failure to meet the following conditions of satellite accumulation regulations: ? Accumulate up to 55 gallons of hazardous waste or one quart of acute hazardous waste at or near the initial point of accumulation which was under the control of the operator. ? Total time hazardous waste can be accumulated onsite in any generator accumulation area is one year, i.e., the combined accmulation time at a satellite accumulation point and at a 90/180/270 accumulation area (depending on size of generator and distance transported), whichever comes first. ? The generator complies with section 66265.171, 66265.172, and 66265.173(a). ? The container must be clearly marked with the initial date that hazardous waste is first placed in the container and labelled with the words ?Hazardous Waste? including specified information ? Container must be labelled with the date the satellite accumulation limit is reached and moved within three days after reaching the 55 gallon (or one quart) limit to a ?90 day? accumulation area ? 55 gallons (or one quart of acute hazardous waste) of waste per process may be accumulated Violation Notes: Returned to compliance on 01/30/2018. Antifreeze 55 gallon drum is marked with start date of 5/4/16. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit the Business Activities Page and/or Business Owner Operator Identification Page. Violation Notes: Returned to compliance on 01/12/2018. The following materials were noted being stored at or above quantities required to be reported, or if noted, at a quantitiy which is a 100% increase over that reported: 55 gallons used antifreeze (strongly suggest removing this drum and replacing with a 15 gallon drum based on usage) 275 gallons of liquid fertilizer in tote 55 gallons liquid penetrant in blue poly drum Approximately 1500 gallons of propane (1150 and 300 gal tanks) which appears to be used for cooking/food prep at banquet and clubhouse facilities. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

TC5788175.2s Page 145 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 22 CCR 12 66262.40(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(a) Violation Description: Failure to maintain uniform hazardous waste manifest, consolidated manifest, or bills of lading copies for three years. Violation Notes: Returned to compliance on 11/04/2014. SOME CONSOLIDATED MANIFESTS WERE AVAILABLE FOR THE PAST THREE YEARS FOR THE USED OIL AND PARTS WASHER. THERE WERE NO RECORDS FOR THE PAST 3 YEARS FOR THE USED ANTIFREEZE, USED DIESEL AND USED ABSORBENT. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Notes: Returned to compliance on 11/04/2014. BASED ON THE TYPE AND NUMBER OF VIOLATIONS INDICATES THAT WEEKLY HAZARDOUS WASTE INSPECTIONS ARE NOT BEING CONDUCTED. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete and accurate on or before the annual due date. Violation Notes: Returned to compliance on 01/12/2018. HMBP was not recertified in 2017. Last submittal December 2016. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to promptly correct visible discharges and promptly remove any accumulations of oil in diked areas. Violation Notes: Returned to compliance on 01/30/2018. Liquid observed in what is believed to be the secondary containment view port of the fuel tank. IMMEDIATELY INVESTIGATE SOURCE OF LIQUID AND HAVE IT ADDRESSED. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098

TC5788175.2s Page 146 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 22 CCR 12 66262.34(d) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(d) Violation Description: Failure to dispose of hazardous waste within 180 days (or 270 if waste is transported over 200 miles) for the generator who generates less than 1000 kilogram per month, but more than 100 kilograms per month. Violation Notes: Returned to compliance on 11/04/2014. THE USED OIL WAS NOT PICKED UP WITHIN THE 180 DAYS AS REQUIRED. THE USED OIL WAS MARKED WITH AN ACCUMULATION START DATE IN MAY OF 2013 AND RESTATED IN APRIL OF 2014. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete, accurate, and up-to-date. Violation Notes: Returned to compliance on 11/04/2014. FACILITY FAILED TO ANNUALLY CERTIFIED THE HAZARDOUS MATERIALS BUSINESS PLAN. SUBMIT THE MOST CURRENT HMBP VIA CERS WITHIN THE NEXT 30 DAYS. A GETTING STARTED ON CERS HANDOUT WAS LEFT ON SITE. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 40 CFR 1 262.34(d)(5)(iii) - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 262.34(d)(5)(iii) Violation Description: Failure to ensure employees are familiar with the handling and compliance of hazardous waste regulations and emergency response. Violation Notes: Returned to compliance on 11/04/2014. BASED ON THE VIOLATIONS OBSERVED TODAY, INDICATES THAT EMPLOYEES ARE NOT THOROUGHLY FAMILIAR WITH HAZARDOUS WASTE REQUIREMENTS. A FREE HAZARDOUS WASTE CLASS FLIER WAS LEFT ON SITE. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 01-02-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: CERS ID 10350739 Prior HMBP submittals 12/13/16, 11/30/15, and 11/3/14 Monitoring plan is available onsite. PLEASE SCAN AN POST THIS TO CERS IN THE FACILITY PAGE, "MISCELLANEOUS REQUIRED DOCUMENTS" Monitoring records complete. Reviewed 2015, 2016 and 2017 Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

TC5788175.2s Page 147 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Eval General Type: Compliance Evaluation Inspection Eval Date: 01-02-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Facility is golf course that generates vehicle maintenance waste from service of mowers and other course maintenance vehicles. EPA ID CAL000034648 Routinely generate used oil, antifreeze, oil filters, batteries, parts was fluid, batteries. Rags serviced by Ameripride, batteries by Interstate. Pesticide application done according to provided instruction. Excess in tank sprayers is rinsed and applied. All containers (save 2) are less than 5 gallons in size. All containers rinsed to applicator and cut up for plastic disposal/recycle. Aerosols used until empty, disposed of as scrap metal. Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-02-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Plan developed and signed 2008, no changes or modifications or review since. Plan indicates volumes of 1000 gallons for gas and diesel, reality is 1000 gallon convault tank with 2 500 gallon compartments. Site has annual SP001 checklist and monthly Convault checklist, but is not using either. -- STRONGLY RECOMMEND USING THE SP001 CHECKLIST ANNUALLY TO MEET THE STANDARDS/REQUIREMENTS FOR TANK INTEGRITY TESTING Plan identifies monthly inspections, but actually conducting weekly inspections. Liquid noted in what appears to be interstitial space view tube. --IMMEDIATELY INVESTIGATE THIS LIQUID Double walled convault tank is surrounded by bermed area, providing secondary containment for fueling hoses and tertiary containment for fuel storage. Containment berm has not method of drainage for routinely collected rain water. Under SPCC regulations, you may install a valved release point for this area, but it must remain closed and all discharge must be inspected and [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: APSA Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 10-10-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Not reported Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 10-10-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Not reported Eval Division: Santa Clara County Environmental Health Eval Program: HW

TC5788175.2s Page 148 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Eval Source: CERS

Enforcement Action: Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Site Address: 260 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 10-10-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HMRRP Enf Action Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Site Address: 260 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 10-10-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HW Enf Action Source: CERS

Coordinates: Site ID: 151098 Facility Name: SANTA TERESA GOLF CLUB Env Int Type Code: HWG Program ID: 10350739 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.223980 Longitude: -121.779500

Affiliation: Affiliation Type Desc: Operator Entity Name: SANTA TERESA GOLF CLUB Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 225-2650

Affiliation Type Desc: Document Preparer Entity Name: Jim McGrath Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported

TC5788175.2s Page 149 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: Jim McGrath Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 260 Bernal Rd Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: Santa Teresa Golf Club LP Entity Title: Not reported Affiliation Address: 260 Bernal Rd Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95119 Affiliation Phone: (408) 225-2650

Affiliation Type Desc: Local Agency Caseworker Entity Name: UST CASE WORKER - SANTA CLARA COUNTY LOP Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: 4089183400

Affiliation Type Desc: Parent Corporation Entity Name: SANTA TERESA GOLF CLUB Entity Title: Not reported

TC5788175.2s Page 150 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Environmental Contact Entity Name: Jim McGrath Entity Title: Not reported Affiliation Address: 260 Bernal RD Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Regional Board Caseworker Entity Name: Regional Water Board - SAN FRANCISCO BAY RWQCB (REGION 2) Entity Title: Not reported Affiliation Address: 1515 CLAY ST SUITE 1400 Affiliation City: OAKLAND Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Name: SANTA TERESA GOLF CLUB Address: 260 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 151098 CERS ID: T0608502426 CERS Description: Leaking Underground Storage Tank Cleanup Site Violations: Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Violation Description: Haz Waste Generator Program - Administration/Documentation - General Violation Notes: Returned to compliance on 11/04/2014. BILL OF LADING DOCUMENTS FOR THE SHIPMENT OF DRAINED USED OIL FILTERS WERE NOT ALL AVAILABLE FOR THE PAST THREE YEARS. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: 22 CCR 12 66262.12 - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.12 Violation Description: Failure to obtain an Identification Number prior to treating, storing, disposing of, transporting or offering for transportation any hazardous waste. Violation Notes: Returned to compliance on 01/30/2018. EPA ID CAL000034648 was noted as

TC5788175.2s Page 151 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 being inactive as of the date of inspection per California Haz. Waste Tracking System (HWTS). Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 11/04/2014. OBSERVED THE FOLLOWING CONTAINERS MISSING THE REQUIRED MARKINGS: -55 GALLON CONTAINER OF USED DIESEL MAINTENANCE SHOP -30 GALLON CONTAINER OF USED ABSORBENT IN THE MAINTENANCE SHOP SAMPLE LABELS WERE LEFT ON SITE Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to maintain a complete copy of the SPCC Plan at the facility if the facility is normally attended at least four hours per day, or at the nearest field office if the facility is not so attended. Violation Notes: Returned to compliance on 01/30/2018. Mr. Silva was unaware of where plan was or if it was actually stored onsite. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to establish and electronically submit an adequate training program in safety procedures in the event of a release or threatened release of a hazardous material. Violation Notes: Returned to compliance on 11/04/2014. CHEMICAL HANDLING AND EMERGENCY RESPONSE TRAINING HAS NOT BEEN CONDUCTED. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.5 25123.3(h) - California Health and Safety Code, Chapter 6.5, Section(s) 25123.3(h) Violation Description: Failure to determine the status of any hazardous waste if a signed

TC5788175.2s Page 152 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 copy of the manifest isn?t received within 35 days of the date the waste was accepted by the initial transporter and/or to submit an Exception Report to DTSC if a signed copy of the manifest isn?t received within 60 days of the date the waste was accepted by the initial transporter. Violation Notes: Returned to compliance on 01/30/2018. TSDF copy of manifest 01380277JJK (2/12/15) not available on site. Please either obtain a copy for your records or if unable, file a exception report as directed below. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Notes: Returned to compliance on 11/04/2014. OBSERVED A DISABLED LAWN MOWER IN THE CART WAREHOUSE THAT APPEARS TO BE LEAKING OIL BUT THE SPILLS ARE NOT BEING ATTENDED TO. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to include in the SPCC Plan: 1. A contact list and phone numbers for the facility response coordinator, National Response Center, cleanup contractors with an agreement for response, and all Federal, State, and local agencies who must be contacted in case of a discharge 2. Information and procedures that would enable a person reporting an oil discharge to relate all information as described in 40 CFR 112.7(a)(4), unless facility submitted a Facility Response Plan. Violation Notes: Returned to compliance on 01/30/2018. Emergency contact listed in the plan, Chris Dubas, is no longer employed by the Club. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers and portable tanks with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 01/30/2018. 5 gal oil drain collection container with drain funnel is not marked.

TC5788175.2s Page 153 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to conduct spill prevention briefing for oil-handling personnel at least once a year to assure adequate understanding of the SPCC Plan. Violation Notes: Returned to compliance on 01/30/2018. Site does not have written documentation or proof that plan is being discussed annually. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit hazardous material inventory information for all reportable hazardous materials on site at or above reportable quantities. Violation Notes: Returned to compliance on 11/04/2014. UPDATE THE HAZARDOUS MATERIALS QUANTITIES THAT WERE OBSERVED TODAY THE FOLLOWING MATERIALS THAT MEET THE HMBP REPORTING THRESHOLD WER NOT DISCLOSED IN THE HMBP 2010 SUBMITTAL: -THE PROPANE(1164 GALLONS) TANK ACROSS THE SHOP -55 GALLON CONTAINER OF USED DIESEL-LARGEST CONTAINER 55 GALLONS, TOTAL 55 GALLONS -55 GALLON CONTAINER OF USED ANTIFREEZE-LARGEST CONTAINER 55 GALLONS, TOTAL 55 GALLONS Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25505(a)(4) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a)(4) Violation Description: Failure to provide initial and annual training to all employees in safety procedures in the event of a release or threatened release of a hazardous material or failure to document and maintain training records for a minimum of three years. Violation Notes: Returned to compliance on 01/30/2018. Mr. Silva was able to describe annual HMBP/emergency response training provided but does not have documentation of this training. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter

TC5788175.2s Page 154 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to engineer or update each container installation in accordance with good engineering practice to avoid discharges and/or failure to by provide at least one of the following devices on each container installation: 1. An audible or visual high liquid level alarm. 2. High liquid level pump cutoff devices. 3. Audible or code signal communications between tank gauger and pumping station. 4. A fast response system for determining liquid levels, such as computers, telepulse or direct vision gauges. Violation Notes: Returned to compliance on 01/30/2018. Plan state that visual indicators on tank will be used for overfill prevention. Visual indicator for the gasoline tank was broken at time of inspection. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to implement the SPCC Plan. Violation Notes: Returned to compliance on 01/30/2018. Facility is not fully implementing the plan as written. Examples noted include not having spill pigs available for blocking storm drains during fill/transfer at gas/diesel tank, inspection of tanks annually, integrity testing of tanks ever 5 years by independent third party engineer, and "testing" of rain water in containment structure prior to disposal/release. AS A TEMPLATE ELIGIBLE FACILITY, STRONGLY RECOMMEND SCRAPPING EXISTING PLAN, AND USING TEMPLATE WITH REVISED PROCEDURES THAT MATCH CURRENT PRACTICES. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Abandonment/Illegal Disposal/Unauthorized Treatment - General Violation Notes: Returned to compliance on 11/04/2014. OBSERVED SEVERAL SATURATED RAGS ON THE TOP OF THE USED OIL DRUM INSIDE THE SECONDARY CONTAINMENT FOR THE USED OIL DRUM AND USED ANTIFREEZE DRUM. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.67 25270.4.5 (a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5 (a) Violation Description: Failure to complete a review and evaluation of the SPCC Plan at least once every five years, document the completion of the review, and sign a statement as to whether the SPCC Plan will be amended.

TC5788175.2s Page 155 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Violation Notes: Returned to compliance on 01/30/2018. Plan was produced in 2008, no review noted in 2013. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to establish and electronically submit an adequate emergency response plan and procedures for a release or threatened release of a hazardous material. Violation Notes: Returned to compliance on 01/12/2018. HMBP emergency info is incomplete in that it does not include the CUPA’s emergency contact phone number (408) 918-3400. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: 22 CCR 12 66262.34(e) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(e) Violation Description: Failure to meet the following conditions of satellite accumulation regulations: ? Accumulate up to 55 gallons of hazardous waste or one quart of acute hazardous waste at or near the initial point of accumulation which was under the control of the operator. ? Total time hazardous waste can be accumulated onsite in any generator accumulation area is one year, i.e., the combined accmulation time at a satellite accumulation point and at a 90/180/270 accumulation area (depending on size of generator and distance transported), whichever comes first. ? The generator complies with section 66265.171, 66265.172, and 66265.173(a). ? The container must be clearly marked with the initial date that hazardous waste is first placed in the container and labelled with the words ?Hazardous Waste? including specified information ? Container must be labelled with the date the satellite accumulation limit is reached and moved within three days after reaching the 55 gallon (or one quart) limit to a ?90 day? accumulation area ? 55 gallons (or one quart of acute hazardous waste) of waste per process may be accumulated Violation Notes: Returned to compliance on 01/30/2018. Antifreeze 55 gallon drum is marked with start date of 5/4/16. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit the Business Activities Page and/or Business Owner Operator Identification Page. Violation Notes: Returned to compliance on 01/12/2018. The following materials were

TC5788175.2s Page 156 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 noted being stored at or above quantities required to be reported, or if noted, at a quantitiy which is a 100% increase over that reported: 55 gallons used antifreeze (strongly suggest removing this drum and replacing with a 15 gallon drum based on usage) 275 gallons of liquid fertilizer in tote 55 gallons liquid penetrant in blue poly drum Approximately 1500 gallons of propane (1150 and 300 gal tanks) which appears to be used for cooking/food prep at banquet and clubhouse facilities. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 22 CCR 12 66262.40(a) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.40(a) Violation Description: Failure to maintain uniform hazardous waste manifest, consolidated manifest, or bills of lading copies for three years. Violation Notes: Returned to compliance on 11/04/2014. SOME CONSOLIDATED MANIFESTS WERE AVAILABLE FOR THE PAST THREE YEARS FOR THE USED OIL AND PARTS WASHER. THERE WERE NO RECORDS FOR THE PAST 3 YEARS FOR THE USED ANTIFREEZE, USED DIESEL AND USED ABSORBENT. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.5 Multiple Sections - California Health and Safety Code, Chapter 6.5, Section(s) Multiple Sections Violation Description: Haz Waste Generator Program - Operations/Maintenance - General Violation Notes: Returned to compliance on 11/04/2014. BASED ON THE TYPE AND NUMBER OF VIOLATIONS INDICATES THAT WEEKLY HAZARDOUS WASTE INSPECTIONS ARE NOT BEING CONDUCTED. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete and accurate on or before the annual due date. Violation Notes: Returned to compliance on 01/12/2018. HMBP was not recertified in 2017. Last submittal December 2016. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 01-02-2018

TC5788175.2s Page 157 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Citation: HSC 6.67 25270.4.5(a) - California Health and Safety Code, Chapter 6.67, Section(s) 25270.4.5(a) Violation Description: Failure to promptly correct visible discharges and promptly remove any accumulations of oil in diked areas. Violation Notes: Returned to compliance on 01/30/2018. Liquid observed in what is believed to be the secondary containment view port of the fuel tank. IMMEDIATELY INVESTIGATE SOURCE OF LIQUID AND HAVE IT ADDRESSED. Violation Division: Santa Clara County Environmental Health Violation Program: APSA Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 22 CCR 12 66262.34(d) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(d) Violation Description: Failure to dispose of hazardous waste within 180 days (or 270 if waste is transported over 200 miles) for the generator who generates less than 1000 kilogram per month, but more than 100 kilograms per month. Violation Notes: Returned to compliance on 11/04/2014. THE USED OIL WAS NOT PICKED UP WITHIN THE 180 DAYS AS REQUIRED. THE USED OIL WAS MARKED WITH AN ACCUMULATION START DATE IN MAY OF 2013 AND RESTATED IN APRIL OF 2014. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete, accurate, and up-to-date. Violation Notes: Returned to compliance on 11/04/2014. FACILITY FAILED TO ANNUALLY CERTIFIED THE HAZARDOUS MATERIALS BUSINESS PLAN. SUBMIT THE MOST CURRENT HMBP VIA CERS WITHIN THE NEXT 30 DAYS. A GETTING STARTED ON CERS HANDOUT WAS LEFT ON SITE. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Violation Date: 10-10-2014 Citation: 40 CFR 1 262.34(d)(5)(iii) - U.S. Code of Federal Regulations, Title 40, Chapter 1, Section(s) 262.34(d)(5)(iii) Violation Description: Failure to ensure employees are familiar with the handling and compliance of hazardous waste regulations and emergency response. Violation Notes: Returned to compliance on 11/04/2014. BASED ON THE VIOLATIONS OBSERVED TODAY, INDICATES THAT EMPLOYEES ARE NOT THOROUGHLY FAMILIAR WITH HAZARDOUS WASTE REQUIREMENTS. A FREE HAZARDOUS WASTE CLASS FLIER WAS LEFT ON SITE. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

TC5788175.2s Page 158 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 01-02-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: CERS ID 10350739 Prior HMBP submittals 12/13/16, 11/30/15, and 11/3/14 Monitoring plan is available onsite. PLEASE SCAN AN POST THIS TO CERS IN THE FACILITY PAGE, "MISCELLANEOUS REQUIRED DOCUMENTS" Monitoring records complete. Reviewed 2015, 2016 and 2017 Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-02-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Facility is golf course that generates vehicle maintenance waste from service of mowers and other course maintenance vehicles. EPA ID CAL000034648 Routinely generate used oil, antifreeze, oil filters, batteries, parts was fluid, batteries. Rags serviced by Ameripride, batteries by Interstate. Pesticide application done according to provided instruction. Excess in tank sprayers is rinsed and applied. All containers (save 2) are less than 5 gallons in size. All containers rinsed to applicator and cut up for plastic disposal/recycle. Aerosols used until empty, disposed of as scrap metal. Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 01-02-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Plan developed and signed 2008, no changes or modifications or review since. Plan indicates volumes of 1000 gallons for gas and diesel, reality is 1000 gallon convault tank with 2 500 gallon compartments. Site has annual SP001 checklist and monthly Convault checklist, but is not using either. -- STRONGLY RECOMMEND USING THE SP001 CHECKLIST ANNUALLY TO MEET THE STANDARDS/REQUIREMENTS FOR TANK INTEGRITY TESTING Plan identifies monthly inspections, but actually conducting weekly inspections. Liquid noted in what appears to be interstitial space view tube. --IMMEDIATELY INVESTIGATE THIS LIQUID Double walled convault tank is surrounded by bermed area, providing secondary containment for fueling hoses and tertiary containment for fuel storage. Containment berm has not method of drainage for routinely collected rain water. Under SPCC regulations, you may install a valved release point for this area, but it must remain closed and all discharge must be inspected and [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: APSA Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 10-10-2014 Violations Found: Yes

TC5788175.2s Page 159 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Eval Type: Routine done by local agency Eval Notes: Not reported Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 10-10-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Not reported Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Enforcement Action: Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Site Address: 260 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 10-10-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HMRRP Enf Action Source: CERS

Site ID: 151098 Site Name: SANTA TERESA GOLF CLUB Site Address: 260 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 10-10-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HW Enf Action Source: CERS

Coordinates: Site ID: 151098 Facility Name: SANTA TERESA GOLF CLUB Env Int Type Code: HWG Program ID: 10350739 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.223980 Longitude: -121.779500

Affiliation: Affiliation Type Desc: Operator Entity Name: SANTA TERESA GOLF CLUB Entity Title: Not reported

TC5788175.2s Page 160 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 225-2650

Affiliation Type Desc: Document Preparer Entity Name: Jim McGrath Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: Jim McGrath Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 260 Bernal Rd Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: Santa Teresa Golf Club LP Entity Title: Not reported Affiliation Address: 260 Bernal Rd Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95119 Affiliation Phone: (408) 225-2650

TC5788175.2s Page 161 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SANTA TERESA GOLF CLUB (Continued) S113035115 Affiliation Type Desc: Local Agency Caseworker Entity Name: UST CASE WORKER - SANTA CLARA COUNTY LOP Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: 4089183400

Affiliation Type Desc: Parent Corporation Entity Name: SANTA TERESA GOLF CLUB Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Environmental Contact Entity Name: Jim McGrath Entity Title: Not reported Affiliation Address: 260 Bernal RD Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Regional Board Caseworker Entity Name: Regional Water Board - SAN FRANCISCO BAY RWQCB (REGION 2) Entity Title: Not reported Affiliation Address: 1515 CLAY ST SUITE 1400 Affiliation City: OAKLAND Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

K48 KATRINA LITTLE RCRA NonGen / NLR 1024772576 South 182 OAK BROOK CIRCLE CAC002992489 1/8-1/4 SAN JOSE, CA 95139 0.162 mi. 856 ft. Site 1 of 2 in cluster K Relative: RCRA NonGen / NLR: Higher Date form received by agency: 12/10/2018 Actual: Facility name: KATRINA LITTLE 217 ft. Facility address: 182 OAK BROOK CIRCLE SAN JOSE, CA 95139

EPA ID: CAC002992489 Contact: KATRINA LITTLE Contact address: 182 OAK BROOK CIRCLE SAN JOSE, CA 95139 Contact country: Not reported Contact telephone: 408-832-3513

TC5788175.2s Page 162 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

KATRINA LITTLE (Continued) 1024772576 Contact email: [email protected] EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: KATRINA LITTLE Owner/operator address: 182 OAK BROOK CIRCLE SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-832-3513 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: KATRINA LITTLE Owner/operator address: 182 OAK BROOK CIRCLE SAN JOSE, CA 95139 Owner/operator country: Not reported Owner/operator telephone: 408-832-3513 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found

TC5788175.2s Page 163 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

L49 AKA HAZMAT S111217177 NNW 7012 REALM DR N/A 1/8-1/4 SAN JOSE, CA 95119 0.169 mi. 891 ft. Site 1 of 8 in cluster L Relative: SAN JOSE HAZMAT: Lower Name: AKA Actual: Address: 7012 REALM DR 212 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE

File Num: 600791 Class: Auto Wrecking/Misc Simple Facility

L50 OUT OF BUSINESS (THERMA INC) CUPA Listings S121472964 NW 7011 REALM DR 2A HAZMAT N/A 1/8-1/4 SAN JOSE, CA 95133 0.180 mi. 951 ft. Site 2 of 8 in cluster L Relative: CUPA SANTA CLARA: Lower Name: MURPHY’S PRINTING CO Actual: Address: 7011 REALM DR A6 211 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2202 Program Description: GENERATES < 100 KG/YR Latitude: 37.22821 Longitude: -121.777888 Record ID: PR0374987 Facility ID: FA0256772

SAN JOSE HAZMAT: Name: OUT OF BUSINESS (THERMA INC) Address: 7011 REALM DR 2A City,State,Zip: SAN JOSE, CA 95133 Region: SAN JOSE File Num: 407461 Class: Auto Wrecking/Misc Simple Facility

L51 O/B (THERMA INC) HAZMAT S115780507 NW 7011 REALM DR SUITE 2A N/A 1/8-1/4 SAN JOSE, CA 95133 0.180 mi. 951 ft. Site 3 of 8 in cluster L Relative: SAN JOSE HAZMAT: Lower Name: O/B (THERMA INC) Actual: Address: 7011 REALM DR SUITE 2A 211 ft. City,State,Zip: SAN JOSE, CA 95133-1696 Date of Data: AS OF 02/07/2014

Region: SAN JOSE File Num: 407461 Class: Auto Wrecking/Misc Simple Facility

TC5788175.2s Page 164 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

I52 AMER SAFADI DDS DMD INC CUPA Listings S121470119 NW 6940 SANTA TERESA BL 4 N/A 1/8-1/4 SAN JOSE, CA 95119 0.180 mi. 951 ft. Site 2 of 3 in cluster I Relative: CUPA SANTA CLARA: Lower Name: AMER SAFADI DDS DMD INC Actual: Address: 6940 SANTA TERESA BL 4 210 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.228102 Longitude: -121.778674 Record ID: PR0315659 Facility ID: FA0210626

I53 OUT OF BUSINESS(UNION DENTAL)CUPA Listings S108486551 NW 6940 SANTA TERESA BL 1 HAZMAT N/A 1/8-1/4 SAN JOSE, CA 95119 0.180 mi. 951 ft. Site 3 of 3 in cluster I Relative: CUPA SANTA CLARA: Lower Name: VITALITY CHIROPRACTIC Actual: Address: 6940 SANTA TERESA BL 2 210 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.228102 Longitude: -121.778674 Record ID: PR0381514 Facility ID: FA0260298

SAN JOSE HAZMAT: Name: OUT OF BUSINESS(UNION DENTAL) Address: 6940 SANTA TERESA BL 1 City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 497527 Class: Auto Wrecking/Misc Simple Facility

L54 DAROS ASSOCIATES CUPA Listings S121472970 NNW 7013 REALM DR STE F N/A 1/8-1/4 SAN JOSE, CA 95119 0.188 mi. 992 ft. Site 4 of 8 in cluster L Relative: CUPA SANTA CLARA: Lower Name: DAROS ASSOCIATES Actual: Address: 7013 REALM DR STE F 211 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2240 Program Description: GENERATES < 10 GAL/YR Latitude: 37.228253

TC5788175.2s Page 165 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

DAROS ASSOCIATES (Continued) S121472970 Longitude: -121.777852 Record ID: PR0375042 Facility ID: FA0256792

Name: DAROS ASSOCIATES Address: 7013 REALM DR STE F City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2501 Program Description: HAZARDOUS MATERIALS BUSINESS PLAN Latitude: 37.228253 Longitude: -121.777852 Record ID: PR0396937 Facility ID: FA0256792

L55 OUT OF BUSINESS (DAROS ASSOCIATES)HAZNET S115780670 NNW 7013 REALM DR F HAZMAT N/A 1/8-1/4 SAN JOSE, CA 95119 0.188 mi. 992 ft. Site 5 of 8 in cluster L Relative: HAZNET: Lower Name: LAB FOR REPRODUCTIVE MEDICINE & IMMUNOLOGY Actual: Address: 7013 REALM DR 211 ft. City,State,Zip: SAN JOSE, CA 951191354 Year: 2016

GEPAID: CAC002874106 Contact: MARTY BURGOS Telephone: 5106765761 Mailing Name: Not reported Mailing Address: 7013 REALM DR Mailing City,St,Zip: SAN JOSE, CA 951191354 Gen County: Santa Clara TSD EPA ID: CAD982444481 TSD County: San Bernardino Tons: 0.05471 CA Waste Code: 551-Laboratory waste chemicals Method: H141-Storage, Bulking, And/Or Transfer Off Site--No Treatment/Reovery (H010-H129) Or (H131-H135) Facility County: Santa Clara

SAN JOSE HAZMAT: Name: OUT OF BUSINESS (DAROS ASSOCIATES) Address: 7013 REALM DR F City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 471642 Class: Auto Wrecking/Misc Simple Facility

Name: OUT OF BUSINESS Address: 7013 REALM DR SUITE F City,State,Zip: SAN JOSE, CA 95119-1354 Date of Data: AS OF 02/07/2014 Region: SAN JOSE File Num: 471642 Class: Auto Wrecking/Misc Simple Facility

TC5788175.2s Page 166 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

L56 SATELLITE DIALYSIS CENTERS-SANTA TECUPA Listings S111417907 NNW 7019 REALM DR HAZMAT N/A 1/8-1/4 SAN JOSE, CA 95119 CERS 0.189 mi. 1000 ft. Site 6 of 8 in cluster L Relative: CUPA SANTA CLARA: Lower Name: SATELLITE DIALYSIS CENTERS-SANTA TE Actual: Address: 7019 REALM DR 212 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: Not reported Program Description: HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.2291819 Longitude: -121.7764418 Record ID: PR0400412 Facility ID: FA0269249

SAN JOSE HAZMAT: Name: SATELLITE DIALYSIS - S. TERESA Address: 7019 REALM DR City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 600040 Class: Auto Wrecking/Misc Simple Facility

CERS: Name: SATELLITE DIALYSIS CENTERS-SANTA TE Address: 7019 REALM DR City,State,Zip: SAN JOSE, CA 95119 Site ID: 375328 CERS ID: 10355290 CERS Description: Chemical Storage Facilities Violations: Site ID: 375328 Site Name: SATELLITE DIALYSIS CENTERS-SANTA TE Violation Date: 12-19-2017 Citation: HSC 6.95 25505.1 - California Health and Safety Code, Chapter 6.95, Section(s) 25505.1 Violation Description: Failure to provide a copy of the business plan to the owner or the owner’s agent within five working days after receiving a request for a copy from the owner or the owner’s agent. Violation Notes: Facility did not notify the property owner that they are subject to HMBP requirements. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 12-01-2017 Violations Found: No Eval Type: Routine done by local agency Eval Notes: On site to conduct a routine hazardous materials business plan inspection. CERS ID 10355290 Facility’s last HMBP submittal was 4/12/17 via FrontCounter and was accepted No reportable quantities of material were observed on site Per Lyle Sosa, 1,500 gallons of diesel

TC5788175.2s Page 167 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SATELLITE DIALYSIS CENTERS-SANTA TE (Continued) S111417907 fuel in facility’s last HMBP submittal may have been a mistake. Will contact William Gallo, Territory Technical Manager, for more information. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Other/Unknown Eval Date: 12-19-2017 Violations Found: Yes Eval Type: Other, not routine, done by local agency Eval Notes: On site to follow up with the routine hazardous materials business plan inspection conducted 12/1/17. A full inspection was conducted today. CERS ID 10355290 Facility’s last HMBP submittal was 4/12/17 via FrontCounter and was accepted Observed the following reportable chemicals on site: 1,500 gallons diasol Documented annual employee training was reviewed on site. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Coordinates: Site ID: 375328 Facility Name: SATELLITE DIALYSIS CENTERS-SANTA TE Env Int Type Code: HMBP Program ID: 10355290 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.229550 Longitude: -121.776280

Affiliation: Affiliation Type Desc: Document Preparer Entity Name: William Gallo Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Environmental Contact Entity Name: Wiliam gallo Entity Title: Not reported Affiliation Address: 7019 Realm Dr Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300

TC5788175.2s Page 168 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SATELLITE DIALYSIS CENTERS-SANTA TE (Continued) S111417907 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 7019 REALM DR Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: SATELLITE HEALTHCARE INC Entity Title: Not reported Affiliation Address: 300 Santana Row suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95128 Affiliation Phone: (650) 404-3600

Affiliation Type Desc: Operator Entity Name: William Gallo Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 455-9497

Affiliation Type Desc: Parent Corporation Entity Name: SATELLITE HEALTHCARE SSCC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner Entity Name: Borelli Property Management Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: United States Affiliation Zip: Not reported Affiliation Phone: (408) 521-7135

Affiliation Type Desc: Identification Signer

TC5788175.2s Page 169 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

SATELLITE DIALYSIS CENTERS-SANTA TE (Continued) S111417907 Entity Name: William Gallo Entity Title: Territory Technical Manager Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

K57 TANK TIME RCRA NonGen / NLR 1004677476 South 209 CHANTILLEY LN FINDS CAR000097741 1/8-1/4 SAN JOSE, CA 95139 ECHO 0.193 mi. 1018 ft. Site 2 of 2 in cluster K Relative: RCRA NonGen / NLR: Higher Date form received by agency: 05/11/2005 Actual: Facility name: TANK TIME 219 ft. Facility address: 209 CHANTILLEY LN SAN JOSE, CA 95139-1513

EPA ID: CAR000097741 Contact: MICHAEL W BROWN Contact address: 209 CHANTILLEY LN SAN JOSE, CA 95139-1513 Contact country: US Contact telephone: 415-307-7568 Contact email: Not reported EPA Region: 09 Classification: Non-Generator Description: Handler: Non-Generators do not presently generate hazardous waste

Owner/Operator Summary: Owner/operator name: MICHAEL BROWN Owner/operator address: Not reported Not reported Owner/operator country: US Owner/operator telephone: Not reported Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Operator Owner/Op start date: 01/01/1999 Owner/Op end date: Not reported

Owner/operator name: MICHAEL BROWN Owner/operator address: Not reported SAN JOSE, CA 95139 Owner/operator country: US Owner/operator telephone: Not reported Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Other Owner/Operator Type: Owner Owner/Op start date: 01/01/1999

TC5788175.2s Page 170 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

TANK TIME (Continued) 1004677476 Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: Yes Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: Yes

Historical Generators: Date form received by agency: 06/04/2001 Site name: TANK TIME Classification: Not a generator, verified

Violation Status: No violations found FINDS:

Registry ID: 110064129857

Environmental Interest/Information System RCRAInfo is a national information system that supports the Resource Conservation and Recovery Act (RCRA) program through the tracking of events and activities related to facilities that generate, transport, and treat, store, or dispose of hazardous waste. RCRAInfo allows RCRA program staff to track the notification, permit, compliance, and corrective action activities required under RCRA.

Click this hyperlink while viewing on your computer to access additional FINDS: detail in the EDR Site Report.

ECHO: Envid: 1004677476 Registry ID: 110064129857 DFR URL: http://echo.epa.gov/detailed-facility-report?fid=110064129857

TC5788175.2s Page 171 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

L58 NWT CORP RCRA-SQG 1000109377 NNW 7015 REALM DR FINDS CAD981445174 1/8-1/4 SAN JOSE, CA 95119 ECHO 0.196 mi. 1037 ft. Site 7 of 8 in cluster L Relative: RCRA-SQG: Lower Date form received by agency: 08/22/1986 Actual: Facility name: NWT CORP 211 ft. Facility address: 7015 REALM DR SAN JOSE, CA 95119

EPA ID: CAD981445174 Mailing address: REALM DR SAN JOSE, CA 95119 Contact: ENVIRONMENTAL MANAGER Contact address: 7015 REALM DR SAN JOSE, CA 95119 Contact country: US Contact telephone: 408-281-1100 Contact email: Not reported EPA Region: 09 Classification: Small Small Quantity Generator Description: Handler: generates more than 100 and less than 1000 kg of hazardous waste during any calendar month and accumulates less than 6000 kg of hazardous waste at any time; or generates 100 kg or less of hazardous waste during any calendar month, and accumulates more than 1000 kg of hazardous waste at any time

Owner/Operator Summary: Owner/operator name: P AND S ASSOCIATES Owner/operator address: NOT REQUIRED NOT REQUIRED, ME 99999 Owner/operator country: Not reported Owner/operator telephone: 415-555-1212 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: NOT REQUIRED Owner/operator address: NOT REQUIRED NOT REQUIRED, ME 99999 Owner/operator country: Not reported Owner/operator telephone: 415-555-1212 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No

TC5788175.2s Page 172 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) 1000109377 Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found FINDS:

Registry ID: 110002709230

Environmental Interest/Information System California Hazardous Waste Tracking System - Datamart (HWTS-DATAMART) provides California with information on hazardous waste shipments for generators, transporters, and treatment, storage, and disposal facilities.

RCRAInfo is a national information system that supports the Resource Conservation and Recovery Act (RCRA) program through the tracking of events and activities related to facilities that generate, transport, and treat, store, or dispose of hazardous waste. RCRAInfo allows RCRA program staff to track the notification, permit, compliance, and corrective action activities required under RCRA.

STATE MASTER

Click this hyperlink while viewing on your computer to access additional FINDS: detail in the EDR Site Report.

ECHO: Envid: 1000109377 Registry ID: 110002709230 DFR URL: http://echo.epa.gov/detailed-facility-report?fid=110002709230

L59 NWT CORP CERS HAZ WASTE S102416401 NNW 7015 REALM DR CUPA Listings N/A 1/8-1/4 SAN JOSE, CA 95119 HAZMAT 0.196 mi. CERS 1037 ft. Site 8 of 8 in cluster L Relative: CERS HAZ WASTE: Lower Name: NWT CORP Actual: Address: 7015 REALM DR 211 ft. City,State,Zip: SAN JOSE, CA 95119 Site ID: 139099

CERS ID: 10355287 CERS Description: Hazardous Waste Onsite Treatment

TC5788175.2s Page 173 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 Name: NWT CORP Address: 7015 REALM DR City,State,Zip: SAN JOSE, CA 95119 Site ID: 139099 CERS ID: 10355287 CERS Description: Hazardous Waste Generator

CUPA SANTA CLARA: Name: NWT CORP Address: 7015 REALM DR City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2202 Program Description: GENERATES < 100 KG/YR Latitude: 37.228295 Longitude: -121.777815 Record ID: PR0313575 Facility ID: FA0210692

Name: NWT CORP Address: 7015 REALM DR City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: Not reported Program Description: HMBP FACILITY, 7-9 CHEMICALS Latitude: 37.228295 Longitude: -121.777815 Record ID: PR0396615 Facility ID: FA0210692

Name: NWT CORP Address: 7015 REALM DR City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2263 Program Description: CONDITIONALLY EXEMPT (CE) Latitude: 37.228295 Longitude: -121.777815 Record ID: PR0364885 Facility ID: FA0210692

SAN JOSE HAZMAT: Name: NWT CORP Address: 7015 REALM DR City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 403011 Class: Misc. Complex firms and labs

CERS: Name: NWT CORP Address: 7015 REALM DR City,State,Zip: SAN JOSE, CA 95119 Site ID: 139099 CERS ID: 10355287 CERS Description: Chemical Storage Facilities

TC5788175.2s Page 174 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401

Violations: Site ID: 139099 Site Name: NWT CORP Violation Date: 08-05-2014 Citation: HSC 6.5 25201.5(d)(5) - California Health and Safety Code, Chapter 6.5, Section(s) 25201.5(d)(5) Violation Description: Failure to prepare, implement, and maintain onsite, for three years at the facility, a treatment system inspection program and log of inspections conducted. Violation Notes: Returned to compliance on 09/25/2017. LOGS ARE NOT BEING KEPT FOR THE TREATMENT OF SOLUTIONS CONTAINING HF, SOLUTIONS CONTAINING HEAVY METALS, AND SOLUTIONS CONTAINING CHROMIUM (VI). THE TREATMENT OF THESE WASTE IS CONDUCTED AS NEEDED BASIS, WASTES ARE GENERATED INFREQUENTLY AND THE EFFLUENT GOES DOWN THE DRAIN. BEGIN KEEPING LOGS FOR THE TREATMENT OF THESE WASTE. Violation Division: Santa Clara County Environmental Health Violation Program: CE Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP Violation Date: 09-25-2017 Citation: HSC 6.95 25505(a)(4) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a)(4) Violation Description: Failure to provide initial and annual training to all employees in safety procedures in the event of a release or threatened release of a hazardous material or failure to document and maintain training records for a minimum of three years. Violation Notes: Returned to compliance on 10/24/2017. HMBP emergency training is being conducted but the results are not currently being documented. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP Violation Date: 08-05-2014 Citation: HSC 6.95 25508.1(a)-(e) - California Health and Safety Code, Chapter 6.95, Section(s) 25508.1(a)-(e) Violation Description: Failure to electronically update business plan within 30 days of any one of the following events: A 100 percent or more increase in the quantity of a previously disclosed material. Any handling of a previously undisclosed hazardous materials at or above reportable quantities. A change of business address, business ownership, or business name. Violation Notes: Returned to compliance on 08/21/2014. THE HAZARDOUS MATERIALS INVENTORY NEEDS TO BE UPDATED TO REFLECT THE CURRENT CHANGES OF HAZARDOUS MATERIALS STORED ONSITE, AS FOLLOWS; -ACETYLENE- 254 FT3 -NITROGEN- 1570 FT3 -HELIUM- 582 FT3 -ARGON- 672 FT3 - LIQUID NITROGEN DEWAR- 160 L - OXYGEN- 154 FT3 - NOx- 165FT3 UPDATE YOUR INVENTORY ON CERS IMMEDIATELY. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP

TC5788175.2s Page 175 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 Violation Date: 09-25-2017 Citation: 22 CCR 12 66262.11 - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.11 Violation Description: Failure to determine if wastes generated are hazardous waste by using generator knowledge or applying testing method. Violation Notes: Returned to compliance on 10/24/2017. 250 ml sample bottle of 35% hydrazine in hood. Marked with client info and date of receipt. Mr. Miller noted that bottle probably did not have a use anymore. PLEASE DETERMINE IF THIS SAMPLE HAS VALUE AS SAMPLE, AND IF SO, MANGE CONSISTENTLY WITH OTHER SAMPLES BEING RETAINED. IF NOT, PLEASE ACCOUNT FOR HOW CONTAINER WILL BE CHARACTERIZED AND SUBSEQUENTLY MANAGED. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP Violation Date: 09-25-2017 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to complete and electronically submit hazardous material inventory information for all reportable hazardous materials on site at or above reportable quantities. Violation Notes: Returned to compliance on 10/11/2017. Observed x250 ft3 cylinders of hydrogen in balance nitrogen compressed gas that is not included on the HMBP inventory. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP Violation Date: 08-05-2014 Citation: 22 CCR 12 66262.34(f) - California Code of Regulations, Title 22, Chapter 12, Section(s) 66262.34(f) Violation Description: Failure to properly label hazardous waste accumulation containers with the following requirements: "Hazardous Waste", name and address of the generator, physical and chemical characteristics of the Hazardous Waste, and starting accumulation date. Violation Notes: Returned to compliance on 08/05/2014. OBSERVED ONE SMALL CONTAINER INSIDE THE CHEMICAL& EQUIPMENT STORAGE- CABINET Z STORING SOLID TOXIC WASTE WITHOUT A HAZARDOUS WASTE LABEL. LABEL THE CONTAINER AS REQUIRED. LABELS WERE PROVIDED. Violation Division: Santa Clara County Environmental Health Violation Program: HW Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP Violation Date: 09-25-2017 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete and accurate on or before the annual due date. Violation Notes: Returned to compliance on 09/25/2017. Facility failed to submit annual HMBP submitted in 2015. NO CORRECTIVE ACTION REQUIRED, PLEASE ENSURE

TC5788175.2s Page 176 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 THAT INFORMATION IS SUBMITTED ANNUALLY. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 139099 Site Name: NWT CORP Violation Date: 08-05-2014 Citation: HSC 6.5 25201.5(d)(7) - California Health and Safety Code, Chapter 6.5, Section(s) 25201.5(d)(7) Violation Description: Failure of the generator to submit, at least 60 days before commencing treatment of hazardous waste, notification, in person or by certified mail, with return receipt requested. Violation Notes: Returned to compliance on 08/21/2014. THE HAZARDOUS WASTE TREATMENT NOTIFICATIONS NEED TO BE UPLOADED ON CERS. REVIEW AND REVISE ALL OF THE FORMS AS IT PERTAINS TO THE HAZARDOUS WASTE TREATMENT UNIT AND UPLOADED ON CERS WITHIN 30 DAYS. EFFECTIVE JANUARY 1, 2013, STATE LAW REQUIRES THAT HAZARDOUS MATERIALS BUSINESS PLAN (HMBP), AND HAZARDOUS WASTE TIERED PERMIT SUBMITTALS (i.e., OPERATING PERMIT APPLICATIONS AND UST MONITORING PLANS) BE SUBMITTED ELECTRONICALLY VIA THE CALIFORNIA ENVIRONMENTAL REPORTING SYSTEM (CERS) WEBSITE AT http://cers.calepa.ca.gov. HARD COPIES ARE NO LONGER ALLOWED FOR THOSE SUBMITTALS, SO PLEASE DISREGARD ANY PRE-PRINTED CORRECTIVE ACTION TEXT IN THIS NOTICE OF INSPECTION REGARDING HARD COPY FORMS. FACILITY RECORDS HAVE ALREADY BEEN CREATED IN CERS FOR MANY BUSINESSES. PLEASE SEARCH CERS AND REQUEST ACCESS TO THAT RECORD BEFORE CREATING A NEW FACILITY RECORD. SEE www.EHinfo.org/hazmat FOR MORE DETAILS REGARDING ELECTRONIC REPORTING REQUIREMENTS. Violation Division: Santa Clara County Environmental Health Violation Program: CE Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 08-05-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Not reported Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-05-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: THIS FACILITY IS A CESQG BASED ON THE QUANTITY OF WASTE GENERATED PRIOR TO ONSITE TREATMENT. FACILITY HAS BEEN GENERATING HAZARDOUS WASTE SINCE 1993 BUT THE WASTE ACCUMULATION HAS NOT EXCEEDED THE 27 GAL OR 200 POUNDS LIMIT. HOWEVER, IT IS STRONGLY RECOMMENDED THAT YOU DISPOSE OF THESE WASTES ON A MORE FREQUENT BASIS. COPY OF THE FLIER FOR THE CESQG PROGRAM WITH THE COUNTY OF SANTA CLARA WAS PROVIDED TODAY. Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

TC5788175.2s Page 177 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 Eval General Type: Compliance Evaluation Inspection Eval Date: 08-05-2014 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: TREATMENT LEVEL CESQT. TREATMENT OPERATING RECORDS AND LOGS WERE REVIEWED. Eval Division: Santa Clara County Environmental Health Eval Program: CE Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 09-25-2017 Violations Found: No Eval Type: Routine done by local agency Eval Notes: Onsite treatement of various acids, bases and metal bearing wastes created in lab setting. Site has chosen to treat under CESQT onsite treatment tier rather than meet the HSC 25200.3.1 laboratory treatment conditions. Better fit, given the processing of containers that this lab chooses to conduct Notification of activities submitted to CERS 2014. All activities included in the notification were accounted for during walkthrough and discussion. Metals- -- Generally low level metal concentration wastes (Cu, Zn, Ni, Cr) are pH adjusted, precipitated (often with sulfide additive), dried on filter paper via evaporation. --Borates when not used to make standards can be processed through ion exchange as borates. Acid/Base -Solutions and rinses poured to 10 gal nalgene container which is treated, generally with sodium carbonate to pH adjust to between 7 and 10. --General practice is to load bottom of treatment vessel with sodium carbonate, and add the acidic wastes to the [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: CE Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 09-25-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: CERS ID 10355287 Annual submittal 11/4/16, prior submittal 10/28/14 Map complete Emergency and training plans complete Note that violation cited in 8/2014 inspection has been corrected, although the response to the issued violation does not appear to have submitted. Violation will be indicated as having been addressed. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 09-25-2017 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Site generates small quantities of HW, most of which is treated onsite under CESQT permit. As CESQT, storing waste until meet 100 kg limit prior to disposal. Have containers from 1997 onsite. --Noted 7 gal of post treated waste as well as approximately 10 gal of waste awaiting treatment (includes acids, chromo waste and pentaborate waste) Calcium fluoride waste onsite generated from process no longer used (titanium analysis). Holding in 1 gal container until required to dispose. Have

TC5788175.2s Page 178 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 6x1 gal containers of solid waste filters with metals from onsite treatment. Most dated 2013. UW disposal accounted for - usually to commercial collection partner such as OSH EPA ID CAD981445174 active as of date of inspection. No manifests to review, site has not shipped waste in last 4 years. Emergency info posted throughout facility near phones Training is provided, and supplemented by procedures (SOPs) Emergency equipment included extinguishers and eyewash. All items noted [Truncated] Eval Division: Santa Clara County Environmental Health Eval Program: HW Eval Source: CERS

Enforcement Action: Site ID: 139099 Site Name: NWT CORP Site Address: 7015 REALM DR Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 08-05-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: CE Enf Action Source: CERS

Site ID: 139099 Site Name: NWT CORP Site Address: 7015 REALM DR Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 08-05-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HMRRP Enf Action Source: CERS

Site ID: 139099 Site Name: NWT CORP Site Address: 7015 REALM DR Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 08-05-2014 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HW Enf Action Source: CERS

Coordinates: Site ID: 139099 Facility Name: NWT CORP Env Int Type Code: HWG

TC5788175.2s Page 179 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 Program ID: 10355287 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station. Latitude: 37.229440 Longitude: -121.777170

Affiliation: Affiliation Type Desc: Identification Signer Entity Name: Michael R. Miller Entity Title: Lab Supervisor Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: SAWOCHKA, STEPHEN G DR Entity Title: Not reported Affiliation Address: 7015 REALM DR Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95119 Affiliation Phone: (408) 281-1100

Affiliation Type Desc: Document Preparer Entity Name: Mike Miller Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Onsite Treatment Unit Owner Operator Entity Name: Mike Miller Entity Title: Steve Sawochka, President Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Operator Entity Name: NWT Corporation Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 281-1100

TC5788175.2s Page 180 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NWT CORP (Continued) S102416401 Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Environmental Contact Entity Name: Mike Miller Entity Title: Not reported Affiliation Address: 7015 REALM DR Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 7015 REALM DR Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Parent Corporation Entity Name: NWT CORP Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner Entity Name: P & S Associates Entity Title: Not reported Affiliation Address: 7015 REALM DR Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95119 Affiliation Phone: (408) 281-1100

TC5788175.2s Page 181 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

60 NEUTRONIX INC CUPA Listings S113114633 North 133 BERNAL RD HAZNET N/A 1/8-1/4 SAN JOSE, CA 95119 0.197 mi. 1042 ft. Relative: CUPA SANTA CLARA: Higher Name: NEUTRONIX INC Actual: Address: 133 BERNAL RD 214 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2205 Program Description: GENERATES 100 KG YR TO <5 TONS/YR Latitude: 37.229627 Longitude: -121.774601 Record ID: PR0373629 Facility ID: FA0255851

HAZNET: Name: NEUTRONIX INC Address: 133 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2005 GEPAID: CAL000229800 Contact: YOLANDA SUESS Telephone: 4082292777 Mailing Name: Not reported Mailing Address: 685A JARVIS DR Mailing City,St,Zip: MORGAN HILL, CA 950370000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.1 CA Waste Code: 212-Oxygenated solvents (acetone, butanol, ethyl acetate, etc.) Method: H01-Transfer Station Facility County: Santa Clara

Name: NEUTRONIX INC Address: 133 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2005 GEPAID: CAL000229800 Contact: YOLANDA SUESS Telephone: 4082292777 Mailing Name: Not reported Mailing Address: 685A JARVIS DR Mailing City,St,Zip: MORGAN HILL, CA 950370000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.0075 CA Waste Code: 551-Laboratory waste chemicals Method: H01-Transfer Station Facility County: Santa Clara

Name: NEUTRONIX INC Address: 133 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2005

TC5788175.2s Page 182 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

NEUTRONIX INC (Continued) S113114633 GEPAID: CAL000229800 Contact: YOLANDA SUESS Telephone: 4082292777 Mailing Name: Not reported Mailing Address: 685A JARVIS DR Mailing City,St,Zip: MORGAN HILL, CA 950370000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.1025 CA Waste Code: 331-Off-specification, aged or surplus organics Method: H01-Transfer Station Facility County: Santa Clara

Name: NEUTRONIX INC Address: 133 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2004 GEPAID: CAL000229800 Contact: YOLANDA SUESS Telephone: 4082292777 Mailing Name: Not reported Mailing Address: 685A JARVIS DR Mailing City,St,Zip: MORGAN HILL, CA 950370000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.0495 CA Waste Code: 331-Off-specification, aged or surplus organics Method: D99-Disposal, Other Facility County: Santa Clara

Name: NEUTRONIX INC Address: 133 BERNAL RD City,State,Zip: SAN JOSE, CA 951190000 Year: 2004 GEPAID: CAL000229800 Contact: YOLANDA SUESS Telephone: 4082292777 Mailing Name: Not reported Mailing Address: 685A JARVIS DR Mailing City,St,Zip: MORGAN HILL, CA 950370000 Gen County: Santa Clara TSD EPA ID: CAD059494310 TSD County: Santa Clara Tons: 0.1815 CA Waste Code: 212-Oxygenated solvents (acetone, butanol, ethyl acetate, etc.) Method: D99-Disposal, Other Facility County: Santa Clara

Click this hyperlink while viewing on your computer to access 5 additional CA_HAZNET: record(s) in the EDR Site Report.

TC5788175.2s Page 183 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

M61 CLASSIC SMILE DENTAL CUPA Listings S121471469 NW 6950 SANTA TERESA BL C N/A 1/8-1/4 SAN JOSE, CA 95119 0.198 mi. 1043 ft. Site 1 of 4 in cluster M Relative: CUPA SANTA CLARA: Lower Name: CLASSIC SMILE DENTAL Actual: Address: 6950 SANTA TERESA BL C 210 ft. City,State,Zip: SAN JOSE, CA 951191300 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.338451 Longitude: -121.88578 Record ID: PR0316859 Facility ID: FA0240363

M62 SANTA TERESA DENTAL CENTER CUPA Listings S121470120 NW 6950 SANTA TERESA BL D N/A 1/8-1/4 SAN JOSE, CA 95119 0.198 mi. 1043 ft. Site 2 of 4 in cluster M Relative: CUPA SANTA CLARA: Lower Name: SANTA TERESA DENTAL CENTER Actual: Address: 6950 SANTA TERESA BL D 210 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.227899 Longitude: -121.778338 Record ID: PR0316268 Facility ID: FA0210631

M63 SOUTH VALLEY DENTISTS CUPA Listings S121474040 NW 6950 SANTA TERESA BL C N/A 1/8-1/4 SAN JOSE, CA 95119 0.198 mi. 1043 ft. Site 3 of 4 in cluster M Relative: CUPA SANTA CLARA: Lower Name: SOUTH VALLEY DENTISTS Actual: Address: 6950 SANTA TERESA BL C 210 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.227899 Longitude: -121.778338 Record ID: PR0387747 Facility ID: FA0262015

TC5788175.2s Page 184 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

64 COUNTY OF SANTA CLARA FAF ? MURIEL WRIGHT CENTERCUPA Listings S118585090 WSW 298 BERNAL RD CERS N/A 1/8-1/4 SAN JOSE, CA 95119 0.204 mi. 1075 ft. Relative: CUPA SANTA CLARA: Lower Name: COUNTY OF SANTA CLARA FAF MURIEL WRIGHT CENTER Actual: Address: 298 BERNAL RD 211 ft. City,State,Zip: SAN JOSE, CA 95118 Region: SANTA CLARA

PE#: Not reported Program Description: HAZMAT STORAGE & HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.217367 Longitude: -121.787821 Record ID: PR0400111 Facility ID: FA0269128

CERS: Name: COUNTY OF SANTA CLARA FAF ? MURIEL WRIGHT CENTER Address: 298 BERNAL RD City,State,Zip: SAN JOSE, CA 95119 Site ID: 390712 CERS ID: 10351381 CERS Description: Chemical Storage Facilities Violations: Site ID: 390712 Site Name: COUNTY OF SANTA CLARA FAF ? MURIEL WRIGHT CENTER Violation Date: 03-18-2015 Citation: HSC 6.95 25508(d) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(d) Violation Description: Failure to complete and/or electronically submit a business plan when storing/handling a hazardous material at or above reportable quantities. Violation Notes: Returned to compliance on 07/17/2015. ______Facility has not submitted an HMBP since taking over responsibility for generator. Submit a complete HMBP on CERS. Ensure all three HMBP sections (Facility Information, Hazardous Materials Inventory, and Emergency Response and Training Plans) are submitted annually to re-certify the HMBP. ______Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 03-18-2015 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Propane for emergency generator only. NOTE: Beginning January 1, 2015 all annual HBMP training must be documented and the documents retained for 3 years. Contact me for more information. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

TC5788175.2s Page 185 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

COUNTY OF SANTA CLARA FAF ? MURIEL WRIGHT CENTER (Continued) S118585090

Enforcement Action: Site ID: 390712 Site Name: COUNTY OF SANTA CLARA FAF ? MURIEL WRIGHT CENTER Site Address: 298 BERNAL RD Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 03-18-2015 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HMRRP Enf Action Source: CERS

Affiliation: Affiliation Type Desc: Operator Entity Name: County of Santa Clara - Facilities Management Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (408) 918-2703

Affiliation Type Desc: Document Preparer Entity Name: Jose Gomes Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Environmental Contact Entity Name: David Jones Entity Title: Not reported Affiliation Address: 1555 Berger Dr, Bldg # 3 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112 Affiliation Phone: Not reported

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Facility Mailing Address

TC5788175.2s Page 186 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

COUNTY OF SANTA CLARA FAF ? MURIEL WRIGHT CENTER (Continued) S118585090 Entity Name: Mailing Address Entity Title: Not reported Affiliation Address: 1555 Berger Dr, Bldg # 3 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112 Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: County of Santa Clara - Facilities Management Entity Title: Not reported Affiliation Address: 1555 Berger Dr, Bldg # 3 Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95112 Affiliation Phone: (408) 918-2713

Affiliation Type Desc: Parent Corporation Entity Name: County of Santa Clara - Facilities Management Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner Entity Name: COUNTY OF SANTA CLARA Entity Title: Not reported Affiliation Address: 70 W Hedding St Affiliation City: San Jose Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95110 Affiliation Phone: (408) 993-4700

Affiliation Type Desc: Identification Signer Entity Name: David Jones Entity Title: E.H. & S. Compliance Specialist Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

TC5788175.2s Page 187 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

65 LOS PASEOS ASSOCIATION HAZMAT S102416903 NE 7047 VIA RAMADA N/A 1/8-1/4 SAN JOSE, CA 95139 0.220 mi. 1163 ft. Relative: SAN JOSE HAZMAT: Higher Name: LOS PASEOS ASSOCIATION Actual: Address: 7047 VIA RAMADA 218 ft. City,State,Zip: SAN JOSE, CA 95139 Region: SAN JOSE

File Num: 400107 Class: Auto Wrecking/Misc Simple Facility

M66 PAUL J ZUCHOWSKI DC CUPA Listings S103669333 WNW 6950 SANTA TERESA BL A N/A 1/8-1/4 SAN JOSE, CA 95119 0.228 mi. 1204 ft. Site 4 of 4 in cluster M Relative: CUPA SANTA CLARA: Lower Name: PAUL J ZUCHOWSKI DC Actual: Address: 6950 SANTA TERESA BL A 209 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2271 Program Description: SILVER WASTE ONLY <100 KG/MO Latitude: 37.227899 Longitude: -121.778338 Record ID: PR0315800 Facility ID: FA0210630

N67 VALHALLA BUILDERS INC CUPA Listings S120984119 North 6985 VIA DEL ORO STE A5 N/A 1/8-1/4 SAN JOSE, CA 95119 0.245 mi. 1296 ft. Site 1 of 4 in cluster N Relative: CUPA SANTA CLARA: Lower Name: VALHALLA BUILDERS INC Actual: Address: 6985 VIA DEL ORO STE A5 213 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA

PE#: 2202 Program Description: GENERATES < 100 KG/YR Latitude: 37.229933 Longitude: -121.774716 Record ID: PR0373759 Facility ID: FA0255942

TC5788175.2s Page 188 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

N68 O/B (SUNCOAST POST TENSION) HAZNET S113465449 North 6985 VIA DEL ORO SUITE B2 HAZMAT N/A 1/8-1/4 SAN JOSE, CA 95119 0.245 mi. 1296 ft. Site 2 of 4 in cluster N Relative: HAZNET: Lower Name: SUNCOAST POST TENSION L.P. Actual: Address: 6985 VIA DEL ORO STE B2 213 ft. City,State,Zip: SAN JOSE, CA 951191337 Year: 2010

GEPAID: CAL000255019 Contact: DAVID RODRIGUEZ / SAFETY MGR. Telephone: 2816681872 Mailing Name: Not reported Mailing Address: 509 N SAM HOUSTON PKWY E STE 400 Mailing City,St,Zip: HOUSTON, TX 770604130 Gen County: Santa Clara TSD EPA ID: TXD077603371 TSD County: 99 Tons: 0.23 CA Waste Code: 221-Waste oil and mixed oil Method: H061-Fuel Blending Prior To Energy Recovery At Another Site Facility County: Santa Clara

SAN JOSE HAZMAT: Name: O/B (SUNCOAST POST TENSION) Address: 6985 VIA DEL ORO SUITE B2 City,State,Zip: SAN JOSE, CA 95119 Date of Data: AS OF 02/07/2014 Region: SAN JOSE File Num: 409898 Class: Auto Repair

N69 OUT OF BUSINESS (SUNCOAST POST TENSION)HAZMAT S122499567 North 6985 VIA DEL ORO B2 N/A 1/8-1/4 SAN JOSE, CA 95119 0.245 mi. 1296 ft. Site 3 of 4 in cluster N Relative: SAN JOSE HAZMAT: Lower Name: OUT OF BUSINESS (SUNCOAST POST TENSION) Actual: Address: 6985 VIA DEL ORO B2 213 ft. City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE

File Num: 409898 Class: Auto Repair

TC5788175.2s Page 189 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

N70 OUT OF BUSINESS (SCC OPEN SPACE AUTHORITHAZMAT S122499582 North 6985 VIA DEL ORO A2 N/A 1/8-1/4 SAN JOSE, CA 92709 0.245 mi. 1296 ft. Site 4 of 4 in cluster N Relative: SAN JOSE HAZMAT: Lower Name: OUT OF BUSINESS (SCC OPEN SPACE AUTHORIT Actual: Address: 6985 VIA DEL ORO A2 213 ft. City,State,Zip: SAN JOSE, CA 92709 Region: SAN JOSE

File Num: 410485 Class: Auto Wrecking/Misc Simple Facility

71 IMPORT AUTO PARTS ENVIROSTOR S103637169 NW 181 MARTINVALE CUPA Listings N/A 1/4-1/2 SAN JOSE, CA 95119 HIST CORTESE 0.292 mi. HAZMAT 1540 ft. CERS Relative: ENVIROSTOR: Lower Name: INK JET TECHNOLOGY, INC. Actual: Address: 181 MARTINVALE LANE 209 ft. City,State,Zip: SAN JOSE, CA 95119 Facility ID: 71002734

Status: Inactive - Needs Evaluation Status Date: Not reported Site Code: Not reported Site Type: Tiered Permit Site Type Detailed: Tiered Permit Acres: Not reported NPL: NO Regulatory Agencies: NONE SPECIFIED Lead Agency: NONE SPECIFIED Program Manager: Not reported Supervisor: Not reported Division Branch: Cleanup Berkeley Assembly: 29 Senate: 17 Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Not reported Latitude: 37.22988 Longitude: -121.7788 APN: NONE SPECIFIED Past Use: NONE SPECIFIED Potential COC: NONE SPECIFIED Confirmed COC: NONE SPECIFIED Potential Description: NONE SPECIFIED Alias Name: CAD981172083 Alias Type: EPA Identification Number Alias Name: 71002734 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: Not reported Completed Sub Area Name: Not reported Completed Document Type: Not reported Completed Date: Not reported

TC5788175.2s Page 190 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

IMPORT AUTO PARTS (Continued) S103637169 Comments: Not reported

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

CUPA SANTA CLARA: Name: SILICON VALLEY AMBULANCE INC Address: 181 MARTINVALE LN City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: Not reported Program Description: HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.229853 Longitude: -121.779124 Record ID: PR0398204 Facility ID: FA0269320

HIST CORTESE: edr_fname: IMPORT AUTO PARTS edr_fadd1: 181 MARTINVALE City,State,Zip: SAN JOSE, CA 95119 Region: CORTESE Facility County Code: 43 Reg By: LTNKA Reg Id: 2702

SAN JOSE HAZMAT: Name: SILICON VALLEY AMBULANCE Address: 181 MARTINVALE LN City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 601355 Class: Auto Wrecking/Misc Simple Facility

CERS: Name: SILICON VALLEY AMBULANCE INC Address: 181 MARTINVALE LN City,State,Zip: SAN JOSE, CA 95119 Site ID: 67805 CERS ID: 10347934 CERS Description: Chemical Storage Facilities Violations: Site ID: 67805 Site Name: SILICON VALLEY AMBULANCE INC Violation Date: 08-23-2018 Citation: HSC 6.95 25505(c) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(c) Violation Description: Failure to have a business plan readily available to personnel of the

TC5788175.2s Page 191 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

IMPORT AUTO PARTS (Continued) S103637169 business or the unified program facility with responsibilities for emergency response or training. Violation Notes: Facility was not able to provide a copy of the HMBP during the inspection. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 67805 Site Name: SILICON VALLEY AMBULANCE INC Violation Date: 04-10-2015 Citation: HSC 6.95 25508(d) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(d) Violation Description: Failure to complete and/or electronically submit a business plan when storing/handling a hazardous material at or above reportable quantities. Violation Notes: Returned to compliance on 06/10/2015. Facility does not have a current Hazardous Materials Business Plan; please report the oxygen on your business plan. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 67805 Site Name: SILICON VALLEY AMBULANCE INC Violation Date: 08-23-2018 Citation: HSC 6.95 25508.2 - California Health and Safety Code, Chapter 6.95, Section(s) 25508.2 Violation Description: Failure to annually review and electronically certify that the business plan is complete and accurate on or before the annual due date. Violation Notes: Last HMBP submission was on 7/31/2017 via Front Counter. Review and submit complete HMBP annually. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 67805 Site Name: SILICON VALLEY AMBULANCE INC Violation Date: 08-23-2018 Citation: HSC 6.95 25508(a)(1) - California Health and Safety Code, Chapter 6.95, Section(s) 25508(a)(1) Violation Description: Failure to establish and electronically submit an adequate emergency response plan and procedures for a release or threatened release of a hazardous material. Violation Notes: Facility failed to indicate location of emergency equipment in HMBP Contingency Plan, located in Section G of Plan. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Site ID: 67805 Site Name: SILICON VALLEY AMBULANCE INC Violation Date: 08-23-2018 Citation: HSC 6.95 25505(a)(4) - California Health and Safety Code, Chapter 6.95, Section(s) 25505(a)(4) Violation Description: Failure to provide initial and annual training to all employees in

TC5788175.2s Page 192 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

IMPORT AUTO PARTS (Continued) S103637169 safety procedures in the event of a release or threatened release of a hazardous material or failure to document and maintain training records for a minimum of three years. Violation Notes: Facility was unable to provide documentation that annual emergency response training was completed. Provide documentation for all relevant employees in accordance with the HMBP Training Procedures. Violation Division: Santa Clara County Environmental Health Violation Program: HMRRP Violation Source: CERS

Evaluation: Eval General Type: Compliance Evaluation Inspection Eval Date: 04-10-2015 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Conducted a facility walkthrough with Randy Hooks. Facility stores several cylinders of oxygen, at an aggregate quantity of 10,640 liters. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Eval General Type: Compliance Evaluation Inspection Eval Date: 08-23-2018 Violations Found: Yes Eval Type: Routine done by local agency Eval Notes: Conducted Hazardous Material Business Plan (HMBP) Inspection with Ashley Ryder. Facility last submitted HMBP on 7/31/2017 via FrontCounter. Observed the following reportable hazardous material on-site: 5 cylinders of oxygen totaling 1,254 cubic feet Randy Hooks is the property owner. Eval Division: Santa Clara County Environmental Health Eval Program: HMRRP Eval Source: CERS

Enforcement Action: Site ID: 67805 Site Name: SILICON VALLEY AMBULANCE INC Site Address: 181 MARTINVALE LN Site City: SAN JOSE Site Zip: 95119 Enf Action Date: 04-10-2015 Enf Action Type: Notice of Violation (Unified Program) Enf Action Description: Notice of Violation Issued by the Inspector at the Time of Inspection Enf Action Notes: Not reported Enf Action Division: Santa Clara County Environmental Health Enf Action Program: HMRRP Enf Action Source: CERS

Coordinates: Site ID: 67805 Facility Name: SILICON VALLEY AMBULANCE INC Env Int Type Code: HMBP Program ID: 10347934 Coord Name: Not reported Ref Point Type Desc: Center of a facility or station.

TC5788175.2s Page 193 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

IMPORT AUTO PARTS (Continued) S103637169 Latitude: 37.229850 Longitude: -121.779120

Affiliation: Affiliation Type Desc: Operator Entity Name: HOOKS, RANDY Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: (877) 778-4911

Affiliation Type Desc: CUPA District Entity Name: Santa Clara County Environmental Health Entity Title: Not reported Affiliation Address: 1555 Berger Drive, Suite 300 Affiliation City: San Jose Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95112-2716 Affiliation Phone: (408) 918-3400

Affiliation Type Desc: Document Preparer Entity Name: Randy Hooks Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Identification Signer Entity Name: Randy Hooks Entity Title: President/CEO Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Environmental Contact Entity Name: Randy Hooks Entity Title: Not reported Affiliation Address: 181 MARTINVALE LN Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Facility Mailing Address Entity Name: Mailing Address Entity Title: Not reported

TC5788175.2s Page 194 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

IMPORT AUTO PARTS (Continued) S103637169 Affiliation Address: 181 MARTINVALE LN Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: Not reported Affiliation Zip: 95119 Affiliation Phone: Not reported

Affiliation Type Desc: Legal Owner Entity Name: SILICON VALLEY AMBULANCE INC Entity Title: Not reported Affiliation Address: 181 MARTINVALE LN Affiliation City: SAN JOSE Affiliation State: CA Affiliation Country: United States Affiliation Zip: 95119 Affiliation Phone: (877) 778-4911

Affiliation Type Desc: Parent Corporation Entity Name: SILICON VALLEY AMBULANCE INC Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: Not reported Affiliation Zip: Not reported Affiliation Phone: Not reported

Affiliation Type Desc: Property Owner Entity Name: Randy and Lisa Hooks Entity Title: Not reported Affiliation Address: Not reported Affiliation City: Not reported Affiliation State: Not reported Affiliation Country: United States Affiliation Zip: Not reported Affiliation Phone: (877) 778-4911

O72 MOS DIVISION HIST UST U001602741 NNE 101 BERNAL RD HWP N/A 1/4-1/2 SAN JOSE, CA 95119 0.406 mi. 2142 ft. Site 1 of 3 in cluster O Relative: HIST UST: Higher Name: MOS DIVISION Actual: Address: 101 BERNAL RD 218 ft. City,State,Zip: SAN JOSE, CA 95119 File Number: Not reported

URL: Not reported Region: STATE Facility ID: 00000021322 Facility Type: Other Other Type: WAFER FABRICATION Contact Name: TOM ELLERBEE Telephone: 4082241734 Owner Name: FAIRCHILD CAMERA & INSTRUMENT Owner Address: 464 ELLIS ST.

TC5788175.2s Page 195 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

MOS DIVISION (Continued) U001602741 Owner City,St,Zip: MT. VIEW, CA 94042 Total Tanks: 0008

Tank Num: 001 Container Num: 01 Year Installed: 1979 Tank Capacity: 00005000 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual, Groundwater Monitoring Well

Tank Num: 002 Container Num: 02 Year Installed: 1979 Tank Capacity: 00000638 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual, Groundwater Monitoring Well

Tank Num: 003 Container Num: 03 Year Installed: 1979 Tank Capacity: 00000550 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: 12 Leak Detection: Groundwater Monitoring Well

Tank Num: 004 Container Num: 04 Year Installed: 1976 Tank Capacity: 00001760 Tank Used for: PRODUCT Type of Fuel: DIESEL Container Construction Thickness: Not reported Leak Detection: Groundwater Monitoring Well

Tank Num: 005 Container Num: 05 Year Installed: Not reported Tank Capacity: 00000000 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: 0.25 Leak Detection: Groundwater Monitoring Well

Tank Num: 006 Container Num: 06 Year Installed: 1973 Tank Capacity: 00008700 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: 8 Leak Detection: Groundwater Monitoring Well

TC5788175.2s Page 196 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

MOS DIVISION (Continued) U001602741 Tank Num: 007 Container Num: 07 Year Installed: 1973 Tank Capacity: 00000600 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Groundwater Monitoring Well

Tank Num: 008 Container Num: 08 Year Installed: 1973 Tank Capacity: 00000000 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Groundwater Monitoring Well

HWP: Name: SHELL SERVICE STATION Address: 101 BERNAL RD City,State,Zip: SAN JOSE, CA 951191303 EPA Id: CAD097012298 Cleanup Status: CLOSED Latitude: 37.23233 Longitude: -121.7729 Facility Type: Historical - Non-Operating Facility Size: Not reported Team: Not reported Supervisor: Not reported Site Code: Not reported Assembly District: 29 Senate District: 17 Public Information Officer: Not reported Public Information Officer: Not reported Closure: EPA Id: CAD097012298 Facility Type: Historical - Non-Operating Unit Names: CONTAIN1, TANKSTR1, TANKTRT1 Event Description: Closure Final - ISSUE CLOSURE VERIFICATION Actual Date: 07/28/1994

Alias: EPA Id: CAD097012298 Facility Type: Historical - Non-Operating Alias Type: Envirostor ID Number Alias: 43360089

EPA Id: CAD097012298 Facility Type: Historical - Non-Operating Alias Type: Alternate Name Alias: FAIRCHILD SEMICONDUCTOR (S. SJ)

TC5788175.2s Page 197 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

O73 FAIRCHILD CAMERA AND INSTRUMENT CORPORATION HIST Cal-Sites S100833406 NNE 101 BERNAL ROAD CA BOND EXP. PLAN N/A 1/4-1/2 SAN JOSE, CA 95119 EMI 0.406 mi. CERS 2142 ft. Site 2 of 3 in cluster O Relative: Calsite: Higher Name: FAIRCHILD SEMICONDUCTOR (S. SJ) Actual: Address: 101 BERNAL ROAD 218 ft. City: SAN JOSE Region: BERKELEY

Facility ID: 43360089 Facility Type: NPRP Type: NPL SITE, RP-FUNDED Branch: NC Branch Name: NORTH COAST File Name: Not reported State Senate District: 01101990 Status: DOES NOT REQUIRE DTSC ACTION. REFERRED TO REGIONAL WATER QUALITY CONTROL BOARD (RWQCB) LEAD Status Name: PROPERTY/SITE REFERRED TO RWQCB Lead Agency: REGIONAL WATER QUALITY CONTROL BOARD NPL: Listed SIC Code: 36 SIC Name: MANU - ELECTRONIC & OTHER ELECTRIC EQUIP Access: Not reported Cortese: Not reported Hazardous Ranking Score: Not reported Date Site Hazard Ranked: Not reported Groundwater Contamination: Confirmed Staff Member Responsible for Site: Not reported Supervisor Responsible for Site: Not reported Region Water Control Board: Not reported Region Water Control Board Name: Not reported Lat/Long Direction: Not reported Lat/Long (dms): 0 0 0 / 0 0 0 Lat/long Method: Not reported Lat/Long Description: Not reported State Assembly District Code: 24 State Senate District Code: 11 Facility ID: Not reported Activity: Not reported Activity Name: Not reported AWP Code: Not reported Proposed Budget: Not reported AWP Completion Date: Not reported Revised Due Date: Not reported Comments Date: Not reported Est Person-Yrs to complete: Not reported Estimated Size: Not reported Request to Delete Activity: Not reported Activity Status: Not reported Definition of Status: Not reported Liquids Removed (Gals): Not reported Liquids Treated (Gals): Not reported Action Included Capping: Not reported Well Decommissioned: Not reported Action Included Fencing: Not reported Removal Action Certification: Not reported

TC5788175.2s Page 198 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

FAIRCHILD CAMERA AND INSTRUMENT CORPORATION (Continued) S100833406 Activity Comments: Not reported For Commercial Reuse: Not reported For Industrial Reuse: Not reported For Residential Reuse: Not reported Unknown Type: Not reported Alternate Address: 101 BERNAL ROAD Alternate City,St,Zip: SAN JOSE, CA 95119 Background Info: Fairchild operated an electronics manufacturing plant from 1977 to 1983 at the 22-acre site. Chemicals used in the manufacturing process and wastes generated from this process were handled and stored onsite in drums and underground storage tanks. In 1981, leaks discovered in pipelines and underground tanks resulted in releases of 1,1,1 trichloroethane (TCA), xylene, isopropanol, acetone and freon to soil and groundwater. Not reported The site was listed on the National Priority List (NPL) by the United States Environmental Protection Agency (U.S. EPA). The Regional Water Quality Control Board (RWQCB) was named the lead agency. Not reported Approximately 3,400 cubic yards of contaminated soil was excavated and disposed offsite in June 1982. A soil vapor extraction system (SVE)operated from 1989 until 1995. Groundwater treatment began on the four affected aquifers. Off-site groundwater extraction was suspended in December 1991 due to an asymptotic trend. On-site extraction of groundwater was suspended in July 1998. No groundwater pumping, treatment, or reinjection is currently being performed at the site. Not reported A deed restrictions was recorded limiting use of groundwater, prohibiting installation of new wells and no excavation below 5 feet without an approved remediation program. Not reported American Store Properties, Inc. bought a 6-acre parcel within the site that did not contain contamination and entered into a covenant not to sue with RWQCB on February 19, 1997. Approval for the shopping center plan was given by U.S. EPA. After demolition of the Fairchild structures, a shopping center was built on the site under the oversight of the San Jose Redevelopment Agency. Comments Date: Not reported Comments: Not reported ID Name: BEP DATABASE PCODE ID Value: P23075 ID Name: EPA IDENTIFICATION NUMBER ID Value: CAD097012298 Alternate Name: FAIRCHILD CAMERA & INSTRUMENT CORP Alternate Name: FAIRCHILD - (SOUTH SAN JOSE PLANT) Alternate Name: SCHLUMBERGER Alternate Name: FAIRCHILD SEMICONDUCTOR (S. SJ) Alternate Name: Not reported Special Programs Code: Not reported Special Programs Name: Not reported

CA BOND EXP. PLAN: Reponsible Party: NPL SITE CLEANUP WORKPLAN Project Revenue Source Company: Not reported

TC5788175.2s Page 199 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

FAIRCHILD CAMERA AND INSTRUMENT CORPORATION (Continued) S100833406 Project Revenue Source Addr: Not reported Project Revenue Source City,St,Zip: Not reported Project Revenue Source Desc: Fairchild, the responsible party, has been conducting remedial activities under the direction of the RWQCB. DHS has budgeted $50,000 for development, review, and approval of a remedial action plan and for oversight/monitoring of cleanup efforts. Theresponsible party will pay all costs associated with remedial investigations and cleanup activities. Site Description: Fairchild operated an electronics manufacturing plant at this 20-acre site from 1977 to 1983. Chemical used in the manufacturing process and wastes generated from this process were handled and stored onsite in drums and underground storage tanks. The site is located adjacent to agricultural, residential and commercial development. Hazardous Waste Desc: In 1981, Fairchild discovered that leaks in pipelines and underground tanks had resulted in the release of trichloroethane (TCA), xylene, isopropanol, acetone and Freon to soil and ground water. Threat To Public Health & Env: The contaminants which have migrated from the site into the ground water represent a threat to the public health and environment. Five municipal and 22 private wells exist within a one-mile radius of the site. One public water well (Great Oaks WaterCompany No. 13) was contaminated and has been removed from service. Three irrigation wells have also been contaminated and taken out of service. Site Activity Status: In 1981, soil and ground water contamination was discovered at the site. A leaking tank and contaminated soil were excavated and removed. A slurry wall and a ground water extraction system were also installed. Currently, the revised draft RAP is being prepared by the RP for approval by the involved governmental agencies.

EMI: Name: FAIRCHILD CAMERA C/O CANONIE E Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1987 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 3674 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 0 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA C/O CANONIE E Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1990 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 3674

TC5788175.2s Page 200 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

FAIRCHILD CAMERA AND INSTRUMENT CORPORATION (Continued) S100833406 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 5 Reactive Organic Gases Tons/Yr: 4 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA C/O CANONIE E Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1993 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 3674 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 5 Reactive Organic Gases Tons/Yr: 4 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA C/O SMITH ENV Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1996 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 4953 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 30 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1997 County Code: 43 Air Basin: SF

TC5788175.2s Page 201 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

FAIRCHILD CAMERA AND INSTRUMENT CORPORATION (Continued) S100833406 Facility ID: 716 Air District Name: BA SIC Code: 4953 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 0 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1998 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 4953 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 0 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 1999 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 4953 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 0 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000

TC5788175.2s Page 202 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

FAIRCHILD CAMERA AND INSTRUMENT CORPORATION (Continued) S100833406 Year: 2000 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 4953 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 0 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 2001 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 4953 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 0 Reactive Organic Gases Tons/Yr: 0 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 951190000 Year: 2005 County Code: 43 Air Basin: SF Facility ID: 716 Air District Name: BA SIC Code: 3674 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: .154 Reactive Organic Gases Tons/Yr: .1075844 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

TC5788175.2s Page 203 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

FAIRCHILD CAMERA AND INSTRUMENT CORPORATION (Continued) S100833406

CERS: Name: FAIRCHILD CAMERA Address: 101 BERNAL ROAD City,State,Zip: SAN JOSE, CA 95119-1303 Site ID: 467343 CERS ID: 110001180908 CERS Description: US EPA Air Emission Inventory System (EIS)

O74 FAIRCHILD CAMERA CPS-SLIC 1006013714 NNE 101 BERNAL ROAD FINDS N/A 1/4-1/2 SAN JOSE, CA 95119 0.406 mi. 2142 ft. Site 3 of 3 in cluster O Relative: SLIC REG 2: Higher Region: 2 Actual: Facility ID: 43S0036 218 ft. Facility Status: Post remedial action monitoring Date Closed: Not reported

Local Case #: Not reported How Discovered: Not reported Leak Cause: Not reported Leak Source: Not reported Date Confirmed: Not reported Date Prelim Site Assmnt Workplan Submitted: Not reported Date Preliminary Site Assessment Began: Not reported Date Pollution Characterization Began: Not reported Date Remediation Plan Submitted: Not reported Date Remedial Action Underway: Not reported Date Post Remedial Action Monitoring Began: Not reported

FINDS:

Registry ID: 110001180908

Environmental Interest/Information System AIR EMISSIONS CLASSIFICATION UNKNOWN

Click this hyperlink while viewing on your computer to access additional FINDS: detail in the EDR Site Report.

75 MAGNEX CORP SEMS-ARCHIVE 1002850821 NW 6850 SANTA TERESA BLVD CAD086996840 1/4-1/2 SAN JOSE, CA 95119 0.464 mi. 2449 ft. Relative: SEMS Archive: Lower Site ID: 0901640 Actual: EPA ID: CAD086996840 204 ft. Cong District: 10 FIPS Code: 06085

FF: N NPL: Not on the NPL

TC5788175.2s Page 204 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

MAGNEX CORP (Continued) 1002850821 Non NPL Status: NFRAP-Site does not qualify for the NPL based on existing information SEMS Archive Detail: Region: 09 Site ID: 0901640 EPA ID: CAD086996840 Site Name: MAGNEX CORP NPL: N FF: N OU: 00 Action Code: VS Action Name: ARCH SITE SEQ: 1 Start Date: Not reported Finish Date: 1987-11-01 05:00:00 Qual: Not reported Current Action Lead: EPA Perf In-Hse

Region: 09 Site ID: 0901640 EPA ID: CAD086996840 Site Name: MAGNEX CORP NPL: N FF: N OU: 00 Action Code: DS Action Name: DISCVRY SEQ: 1 Start Date: 1986-05-01 04:00:00 Finish Date: 1986-05-01 04:00:00 Qual: Not reported Current Action Lead: EPA Perf

Region: 09 Site ID: 0901640 EPA ID: CAD086996840 Site Name: MAGNEX CORP NPL: N FF: N OU: 00 Action Code: PA Action Name: PA SEQ: 1 Start Date: Not reported Finish Date: 1987-11-01 05:00:00 Qual: N Current Action Lead: EPA Perf

TC5788175.2s Page 205 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

76 AVENIDA ESPANA SENIOR HOUSING PROJECT RESPONSE S107735871 SE AVENIDA ESPANA & DOWNS DRIVE ENVIROSTOR N/A 1/4-1/2 SAN JOSE, CA 95139 0.477 mi. 2519 ft. Relative: RESPONSE: Higher Name: AVENIDA ESPANA SENIOR HOUSING PROJECT Actual: Address: AVENIDA ESPANA & DOWNS DRIVE 218 ft. City,State,Zip: SAN JOSE, CA 95139 Facility ID: 43010014

Site Type: State Response Site Type Detail: State Response or NPL Acres: 3.72 National Priorities List: NO Cleanup Oversight Agencies: SMBRP Lead Agency Description: DTSC - Site Cleanup Program Project Manager: Allan Fone Supervisor: Denise Tsuji Division Branch: Cleanup Berkeley Site Code: 200239 Site Mgmt. Req.: NONE SPECIFIED Assembly: 29 Senate: 17 Special Program Status: Not reported Status: No Further Action Status Date: 05/23/2006 Restricted Use: NO Funding: Responsible Party Latitude: 37.22278 Longitude: -121.7694 APN: NONE SPECIFIED Past Use: AGRICULTURAL - ROW CROPS Potential COC : DDT Dieldrin Confirmed COC: Dieldrin DDT Potential Description: SOIL Alias Name: 110033617021 Alias Type: EPA (FRS #) Alias Name: 200239 Alias Type: Project Code (Site Code) Alias Name: 43010014 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: PROJECT WIDE Completed Sub Area Name: Not reported Completed Document Type: Preliminary Endangerment Assessment Report Completed Date: 09/27/1991 Comments: Completed PEA. Soil sampling results indicated residual DDT contamination as high as 4.05 ppm. The remedial measure involved consolidation of soils with 1 ppm or more of total DDT beneath the parking lot and buildings and a one foot thick low permeability soil cap.

Completed Area Name: PROJECT WIDE Completed Sub Area Name: Not reported Completed Document Type: Preliminary Endangerment Assessment Report Completed Date: 05/23/2006 Comments: Based on review of existing data, a deed restriction is not required at this site. No further DTSC action is necessary.

TC5788175.2s Page 206 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

AVENIDA ESPANA SENIOR HOUSING PROJECT (Continued) S107735871 Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

ENVIROSTOR: Name: AVENIDA ESPANA SENIOR HOUSING PROJECT Address: AVENIDA ESPANA & DOWNS DRIVE City,State,Zip: SAN JOSE, CA 95139 Facility ID: 43010014 Status: No Further Action Status Date: 05/23/2006 Site Code: 200239 Site Type: State Response Site Type Detailed: State Response or NPL Acres: 3.72 NPL: NO Regulatory Agencies: SMBRP Lead Agency: SMBRP Program Manager: Allan Fone Supervisor: Denise Tsuji Division Branch: Cleanup Berkeley Assembly: 29 Senate: 17 Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Responsible Party Latitude: 37.22278 Longitude: -121.7694 APN: NONE SPECIFIED Past Use: AGRICULTURAL - ROW CROPS Potential COC: DDT Dieldrin Confirmed COC: Dieldrin DDT Potential Description: SOIL Alias Name: 110033617021 Alias Type: EPA (FRS #) Alias Name: 200239 Alias Type: Project Code (Site Code) Alias Name: 43010014 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: PROJECT WIDE Completed Sub Area Name: Not reported Completed Document Type: Preliminary Endangerment Assessment Report Completed Date: 09/27/1991 Comments: Completed PEA. Soil sampling results indicated residual DDT contamination as high as 4.05 ppm. The remedial measure involved consolidation of soils with 1 ppm or more of total DDT beneath the parking lot and buildings and a one foot thick low permeability soil cap.

TC5788175.2s Page 207 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

AVENIDA ESPANA SENIOR HOUSING PROJECT (Continued) S107735871 Completed Area Name: PROJECT WIDE Completed Sub Area Name: Not reported Completed Document Type: Preliminary Endangerment Assessment Report Completed Date: 05/23/2006 Comments: Based on review of existing data, a deed restriction is not required at this site. No further DTSC action is necessary.

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

77 GLOBAL MANUFACTURING CORPORATIONRCRA-SQG 1001023007 NW 150 GREAT OAKS BLVD ENVIROSTOR CAR000003582 1/4-1/2 SAN JOSE, CA 95119 FINDS 0.483 mi. ECHO 2548 ft. CUPA Listings EMI Relative: Lower HAZMAT Actual: RCRA-SQG: 207 ft. Date form received by agency: 02/26/2002 Facility name: ATCOR CORPORATION

Facility address: 150 GREAT OAKS BLVD SAN JOSE, CA 95119 EPA ID: CAR000003582 Contact: ELIZABETH ARGUELLES Contact address: Not reported Not reported Contact country: US Contact telephone: 408-629-6080 Telephone ext.: 377 Contact email: Not reported EPA Region: 09 Classification: Small Small Quantity Generator Description: Handler: generates more than 100 and less than 1000 kg of hazardous waste during any calendar month and accumulates less than 6000 kg of hazardous waste at any time; or generates 100 kg or less of hazardous waste during any calendar month, and accumulates more than 1000 kg of hazardous waste at any time

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No

TC5788175.2s Page 208 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GLOBAL MANUFACTURING CORPORATION (Continued) 1001023007 User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Historical Generators: Date form received by agency: 02/26/2002 Site name: ATCOR CORPORATION Classification: Large Quantity Generator

Date form received by agency: 10/12/2000 Site name: ATCOR CORPORATION Classification: Large Quantity Generator

Date form received by agency: 03/04/1999 Site name: ATCOR CORPORATION Classification: Large Quantity Generator

Date form received by agency: 09/01/1996 Site name: ATCOR Classification: Not a generator, verified

Violation Status: No violations found ENVIROSTOR: Name: ATCOR CORP. Address: 150 GREAT OAKS BOULEVARD City,State,Zip: SAN JOSE, CA 95119 Facility ID: 71003429 Status: Inactive - Needs Evaluation Status Date: Not reported Site Code: Not reported Site Type: Tiered Permit Site Type Detailed: Tiered Permit Acres: Not reported NPL: NO Regulatory Agencies: NONE SPECIFIED Lead Agency: NONE SPECIFIED Program Manager: Not reported Supervisor: Not reported Division Branch: Cleanup Berkeley Assembly: 29 Senate: 17 Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Not reported Latitude: 37.23168 Longitude: -121.7809 APN: NONE SPECIFIED Past Use: NONE SPECIFIED Potential COC: NONE SPECIFIED Confirmed COC: NONE SPECIFIED Potential Description: NONE SPECIFIED Alias Name: CAR000003582 Alias Type: EPA Identification Number

TC5788175.2s Page 209 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GLOBAL MANUFACTURING CORPORATION (Continued) 1001023007 Alias Name: 71003429 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: Not reported Completed Sub Area Name: Not reported Completed Document Type: Not reported Completed Date: Not reported Comments: Not reported

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

FINDS:

Registry ID: 110058264747

Environmental Interest/Information System STATE MASTER

Registry ID: 110000844882

Environmental Interest/Information System AIR EMISSIONS CLASSIFICATION UNKNOWN

RCRAInfo is a national information system that supports the Resource Conservation and Recovery Act (RCRA) program through the tracking of events and activities related to facilities that generate, transport, and treat, store, or dispose of hazardous waste. RCRAInfo allows RCRA program staff to track the notification, permit, compliance, and corrective action activities required under RCRA.

HAZARDOUS WASTE BIENNIAL REPORTER

Click this hyperlink while viewing on your computer to access additional FINDS: detail in the EDR Site Report.

ECHO: Envid: 1001023007 Registry ID: 110000844882 DFR URL: http://echo.epa.gov/detailed-facility-report?fid=110000844882

CUPA SANTA CLARA: Name: GLOBAL MANUFACTURING CORPORATION Address: 150 GREAT OAKS BL City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: 2201

TC5788175.2s Page 210 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GLOBAL MANUFACTURING CORPORATION (Continued) 1001023007 Program Description: GENERATES WASTE OIL ONLY Latitude: 37.237343 Longitude: -121.775776 Record ID: PR0411931 Facility ID: FA0272283

Name: GLOBAL MANUFACTURING CORPORATION Address: 150 GREAT OAKS BL City,State,Zip: SAN JOSE, CA 95119 Region: SANTA CLARA PE#: Not reported Program Description: HMBP FACILITY, 1-3 CHEMICALS Latitude: 37.237343 Longitude: -121.775776 Record ID: PR0411952 Facility ID: FA0272283

EMI: Name: ATCOR CORPORATION Address: 150 GREAT OAKS BLVD City,State,Zip: SAN JOSE, CA 951191347 Year: 1999 County Code: 43 Air Basin: SF Facility ID: 12151 Air District Name: BA SIC Code: 5065 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 6 Reactive Organic Gases Tons/Yr: 2 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: ATCOR CORPORATION Address: 150 GREAT OAKS BLVD City,State,Zip: SAN JOSE, CA 951191347 Year: 2000 County Code: 43 Air Basin: SF Facility ID: 12151 Air District Name: BA SIC Code: 5065 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 6 Reactive Organic Gases Tons/Yr: 2 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

TC5788175.2s Page 211 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GLOBAL MANUFACTURING CORPORATION (Continued) 1001023007 Name: ATCOR CORPORATION Address: 150 GREAT OAKS BLVD City,State,Zip: SAN JOSE, CA 951191347 Year: 2001 County Code: 43 Air Basin: SF Facility ID: 12151 Air District Name: BA SIC Code: 5065 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 2 Reactive Organic Gases Tons/Yr: 1 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: ATCOR CORPORATION Address: 150 GREAT OAKS BLVD City,State,Zip: SAN JOSE, CA 951191347 Year: 2002 County Code: 43 Air Basin: SF Facility ID: 12151 Air District Name: BA SIC Code: 5065 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 2 Reactive Organic Gases Tons/Yr: 1 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

Name: ATCOR CORPORATION Address: 150 GREAT OAKS BLVD City,State,Zip: SAN JOSE, CA 951191347 Year: 2003 County Code: 43 Air Basin: SF Facility ID: 12151 Air District Name: BA SIC Code: 5065 Air District Name: BAY AREA AQMD Community Health Air Pollution Info System: Not reported Consolidated Emission Reporting Rule: Not reported Total Organic Hydrocarbon Gases Tons/Yr: 2 Reactive Organic Gases Tons/Yr: 1 Carbon Monoxide Emissions Tons/Yr: 0 NOX - Oxides of Nitrogen Tons/Yr: 0 SOX - Oxides of Sulphur Tons/Yr: 0

TC5788175.2s Page 212 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

GLOBAL MANUFACTURING CORPORATION (Continued) 1001023007 Particulate Matter Tons/Yr: 0 Part. Matter 10 Micrometers and Smllr Tons/Yr: 0

SAN JOSE HAZMAT: Name: GLOBAL MANUFACTURING CORPORATION Address: 150 GREAT OAKS BL City,State,Zip: SAN JOSE, CA 95119 Region: SAN JOSE File Num: 602027 Class: Misc. Complex firms and labs

78 CYBERNEX ADVANCED STORAGE TECHRCRA-SQG 1000217105 NW 6580-B VIA DEL ORO ENVIROSTOR CAD981991136 1/2-1 SAN JOSE, CA 95119 CPS-SLIC 0.694 mi. HIST UST 3664 ft. Relative: RCRA-SQG: Lower Date form received by agency: 03/09/1987 Actual: Facility name: CYBERNEX ADVANCED STORAGE TECH 205 ft. Facility address: 6580-B VIA DEL ORO SAN JOSE, CA 95119

EPA ID: CAD981991136 Mailing address: VIA DEL ORO SAN JOSE, CA 95119 Contact: ENVIRONMENTAL MANAGER Contact address: 6580 B VIA DEL ORO SAN JOSE, CA 95119 Contact country: US Contact telephone: 408-224-8030 Contact email: Not reported EPA Region: 09 Classification: Small Small Quantity Generator Description: Handler: generates more than 100 and less than 1000 kg of hazardous waste during any calendar month and accumulates less than 6000 kg of hazardous waste at any time; or generates 100 kg or less of hazardous waste during any calendar month, and accumulates more than 1000 kg of hazardous waste at any time

Owner/Operator Summary: Owner/operator name: SOBRATO INTERESTS Owner/operator address: NOT REQUIRED NOT REQUIRED, ME 99999 Owner/operator country: Not reported Owner/operator telephone: 415-555-1212 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Owner Owner/Op start date: Not reported Owner/Op end date: Not reported

Owner/operator name: NOT REQUIRED Owner/operator address: NOT REQUIRED NOT REQUIRED, ME 99999 Owner/operator country: Not reported

TC5788175.2s Page 213 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

CYBERNEX ADVANCED STORAGE TECH (Continued) 1000217105 Owner/operator telephone: 415-555-1212 Owner/operator email: Not reported Owner/operator fax: Not reported Owner/operator extension: Not reported Legal status: Private Owner/Operator Type: Operator Owner/Op start date: Not reported Owner/Op end date: Not reported

Handler Activities Summary: U.S. importer of hazardous waste: No Mixed waste (haz. and radioactive): No Recycler of hazardous waste: No Transporter of hazardous waste: No Treater, storer or disposer of HW: No Underground injection activity: No On-site burner exemption: No Furnace exemption: No Used oil fuel burner: No Used oil processor: No User oil refiner: No Used oil fuel marketer to burner: No Used oil Specification marketer: No Used oil transfer facility: No Used oil transporter: No

Violation Status: No violations found ENVIROSTOR: Name: CANDESCENT TECHNOLOGIES CORP., SAN JOSE Address: 6580 VIA DEL ORO City,State,Zip: SAN JOSE, CA 95119 Facility ID: 71003064 Status: Refer: Local Agency Status Date: 07/31/2018 Site Code: Not reported Site Type: Tiered Permit Site Type Detailed: Tiered Permit Acres: 4.75 NPL: NO Regulatory Agencies: RWQCB 2 - San Francisco Bay, CITY OF SAN JOSE Lead Agency: CITY OF SAN JOSE Program Manager: Not reported Supervisor: Mark Piros Division Branch: Cleanup Berkeley Assembly: 29 Senate: 17 Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Not reported Latitude: 37.23533 Longitude: -121.7822 APN: 70609096 Past Use: NONE SPECIFIED Potential COC: NONE SPECIFIED Confirmed COC: NONE SPECIFIED

TC5788175.2s Page 214 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

CYBERNEX ADVANCED STORAGE TECH (Continued) 1000217105 Potential Description: NONE SPECIFIED Alias Name: Dastek Alias Type: Alternate Name Alias Name: 70609096 Alias Type: APN Alias Name: CAD982474645 Alias Type: EPA Identification Number Alias Name: T0608591682 Alias Type: GeoTracker Global ID Alias Name: T0608591792 Alias Type: GeoTracker Global ID Alias Name: 71003064 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: Not reported Completed Sub Area Name: Not reported Completed Document Type: Not reported Completed Date: Not reported Comments: Not reported

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

CPS-SLIC: Name: DASTEK Address: 6580 VIA DEL ORO City,State,Zip: SAN JOSE, CA 95119 Region: STATE Facility Status: Completed - Case Closed Status Date: 04/17/2009 Global Id: T0608591682 Lead Agency: SAN FRANCISCO BAY RWQCB (REGION 2) Lead Agency Case Number: Not reported Latitude: 37.2352409923095 Longitude: -121.782227533798 Case Type: Cleanup Program Site Case Worker: UUU Local Agency: Not reported RB Case Number: 43S0764 File Location: Not reported Potential Media Affected: Other Groundwater (uses other than drinking water) Potential Contaminants of Concern: Acetone Site History: Not reported

Click here to access the California GeoTracker records for this facility:

HIST UST: Name: CYBERNEX CORP Address: 6580 VIA DEL ORO

TC5788175.2s Page 215 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

CYBERNEX ADVANCED STORAGE TECH (Continued) 1000217105 City,State,Zip: SAN JOSE, CA 95119 File Number: 0002D221 URL: http://geotracker.waterboards.ca.gov/ustpdfs/pdf/0002D221.pdf Region: STATE Facility ID: 00000004604 Facility Type: Other Other Type: MANUFACTURING Contact Name: JAMES H. WILLIAMS Telephone: 4082248010 Owner Name: CYBERNEX CORP. Owner Address: 6580 VIA DEL ORO Owner City,St,Zip: SAN JOSE, CA 95119 Total Tanks: 0006

Tank Num: 001 Container Num: FACILITY J Year Installed: 1982 Tank Capacity: 00000550 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual, Stock Inventor

Tank Num: 002 Container Num: FACILITY K Year Installed: 1982 Tank Capacity: 00000200 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual

Tank Num: 003 Container Num: FACILITY L Year Installed: 1982 Tank Capacity: 00000000 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual

Tank Num: 004 Container Num: FACILITY J Year Installed: 1982 Tank Capacity: 00000550 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual, Stock Inventor

Tank Num: 005 Container Num: FACILITY K Year Installed: 1982 Tank Capacity: 00000200 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported

TC5788175.2s Page 216 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

CYBERNEX ADVANCED STORAGE TECH (Continued) 1000217105 Leak Detection: Visual

Tank Num: 006 Container Num: FACILITY L Year Installed: 1982 Tank Capacity: 00000000 Tank Used for: WASTE Type of Fuel: Not reported Container Construction Thickness: Not reported Leak Detection: Visual

Click here for Geo Tracker PDF:

79 EXSIL, INC. ENVIROSTOR S110493835 NW 6541 VIA DEL ORO #C N/A 1/2-1 SAN JOSE, CA 95119 0.822 mi. 4342 ft. Relative: ENVIROSTOR: Lower Name: EXSIL, INC. Actual: Address: 6541 VIA DEL ORO #C 204 ft. City,State,Zip: SAN JOSE, CA 95119 Facility ID: 71002463

Status: Inactive - Needs Evaluation Status Date: Not reported Site Code: Not reported Site Type: Tiered Permit Site Type Detailed: Tiered Permit Acres: Not reported NPL: NO Regulatory Agencies: NONE SPECIFIED Lead Agency: NONE SPECIFIED Program Manager: Not reported Supervisor: Not reported Division Branch: Cleanup Berkeley Assembly: Not reported Senate: Not reported Special Program: Not reported Restricted Use: NO Site Mgmt Req: NONE SPECIFIED Funding: Not reported Latitude: 37.23529 Longitude: -121.7854 APN: NONE SPECIFIED Past Use: NONE SPECIFIED Potential COC: NONE SPECIFIED Confirmed COC: NONE SPECIFIED Potential Description: NONE SPECIFIED Alias Name: CAD055482822 Alias Type: EPA Identification Number Alias Name: 110001190201 Alias Type: EPA (FRS #) Alias Name: 71002463 Alias Type: Envirostor ID Number Completed Info: Completed Area Name: Not reported

TC5788175.2s Page 217 Map ID MAP FINDINGS Direction Distance EDR ID Number Elevation Site Database(s) EPA ID Number

EXSIL, INC. (Continued) S110493835 Completed Sub Area Name: Not reported Completed Document Type: Not reported Completed Date: Not reported Comments: Not reported

Future Area Name: Not reported Future Sub Area Name: Not reported Future Document Type: Not reported Future Due Date: Not reported Schedule Area Name: Not reported Schedule Sub Area Name: Not reported Schedule Document Type: Not reported Schedule Due Date: Not reported Schedule Revised Date: Not reported

TC5788175.2s Page 218 Count: 1 records. ORPHAN SUMMARY

City EDR ID Site Name Site Address Zip Database(s)

SAN JOSE S122412453 POLY CLEANERS IV 5005 SANTA ROSA TERESA BLVD ST 95123 DRYCLEANERS

TC5788175.2s Page 219 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

To maintain currency of the following federal and state databases, EDR contacts the appropriate governmental agency on a monthly or quarterly basis, as required.

Number of Days to Update: Provides confirmation that EDR is reporting records that have been updated within 90 days from the date the government agency made the information available to the public.

STANDARD ENVIRONMENTAL RECORDS

Federal NPL site list

NPL: National Priority List National Priorities List (Superfund). The NPL is a subset of CERCLIS and identifies over 1,200 sites for priority cleanup under the Superfund Program. NPL sites may encompass relatively large areas. As such, EDR provides polygon coverage for over 1,000 NPL site boundaries produced by EPA’s Environmental Photographic Interpretation Center (EPIC) and regional EPA offices. Date of Government Version: 07/19/2019 Source: EPA Date Data Arrived at EDR: 07/30/2019 Telephone: N/A Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Quarterly

NPL Site Boundaries Sources: EPA’s Environmental Photographic Interpretation Center (EPIC) Telephone: 202-564-7333 EPA Region 1 EPA Region 6 Telephone 617-918-1143 Telephone: 214-655-6659 EPA Region 3 EPA Region 7 Telephone 215-814-5418 Telephone: 913-551-7247 EPA Region 4 EPA Region 8 Telephone 404-562-8033 Telephone: 303-312-6774 EPA Region 5 EPA Region 9 Telephone 312-886-6686 Telephone: 415-947-4246 EPA Region 10 Telephone 206-553-8665

Proposed NPL: Proposed National Priority List Sites A site that has been proposed for listing on the National Priorities List through the issuance of a proposed rule in the Federal Register. EPA then accepts public comments on the site, responds to the comments, and places on the NPL those sites that continue to meet the requirements for listing. Date of Government Version: 07/19/2019 Source: EPA Date Data Arrived at EDR: 07/30/2019 Telephone: N/A Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Quarterly

NPL LIENS: Federal Superfund Liens Federal Superfund Liens. Under the authority granted the USEPA by CERCLA of 1980, the USEPA has the authority to file liens against real property in order to recover remedial action expenditures or when the property owner received notification of potential liability. USEPA compiles a listing of filed notices of Superfund Liens.

TC5788175.2s Page GR-1 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 10/15/1991 Source: EPA Date Data Arrived at EDR: 02/02/1994 Telephone: 202-564-4267 Date Made Active in Reports: 03/30/1994 Last EDR Contact: 08/15/2011 Number of Days to Update: 56 Next Scheduled EDR Contact: 11/28/2011 Data Release Frequency: No Update Planned

Federal Delisted NPL site list

Delisted NPL: National Priority List Deletions 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. Date of Government Version: 07/19/2019 Source: EPA Date Data Arrived at EDR: 07/30/2019 Telephone: N/A Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Quarterly

Federal CERCLIS list

FEDERAL FACILITY: Federal Facility Site Information listing A listing of National Priority List (NPL) and Base Realignment and Closure (BRAC) sites found in the Comprehensive Environmental Response, Compensation and Liability Information System (CERCLIS) Database where EPA Federal Facilities Restoration and Reuse Office is involved in cleanup activities. Date of Government Version: 04/03/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 04/05/2019 Telephone: 703-603-8704 Date Made Active in Reports: 05/14/2019 Last EDR Contact: 07/03/2019 Number of Days to Update: 39 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Varies

SEMS: Superfund Enterprise Management System SEMS (Superfund Enterprise Management System) tracks hazardous waste sites, potentially hazardous waste sites, and remedial activities performed in support of EPA’s Superfund Program across the United States. The list was formerly know as CERCLIS, renamed to SEMS by the EPA in 2015. The list contains data on potentially hazardous waste sites that have been reported to the USEPA by states, municipalities, private companies and private persons, pursuant to Section 103 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA). This dataset also contains sites which are either proposed to or on the National Priorities List (NPL) and the sites which are in the screening and assessment phase for possible inclusion on the NPL. Date of Government Version: 07/19/2019 Source: EPA Date Data Arrived at EDR: 07/30/2019 Telephone: 800-424-9346 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Quarterly

Federal CERCLIS NFRAP site list

SEMS-ARCHIVE: Superfund Enterprise Management System Archive

TC5788175.2s Page GR-2 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

SEMS-ARCHIVE (Superfund Enterprise Management System Archive) tracks sites that have no further interest under the Federal Superfund Program based on available information. The list was formerly known as the CERCLIS-NFRAP, renamed to SEMS ARCHIVE by the EPA in 2015. EPA may perform a minimal level of assessment work at a site while it is archived if site conditions change and/or new information becomes available. Archived sites have been removed and archived from the inventory of SEMS sites. Archived status indicates 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 the site on the National Priorities List (NPL), unless information indicates this decision was not appropriate or other considerations require a recommendation for listing at a later time. The 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 potential NPL site. Date of Government Version: 07/19/2019 Source: EPA Date Data Arrived at EDR: 07/30/2019 Telephone: 800-424-9346 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Quarterly

Federal RCRA CORRACTS facilities list

CORRACTS: Corrective Action Report CORRACTS identifies hazardous waste handlers with RCRA corrective action activity. Date of Government Version: 03/25/2019 Source: EPA Date Data Arrived at EDR: 03/27/2019 Telephone: 800-424-9346 Date Made Active in Reports: 04/17/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

Federal RCRA non-CORRACTS TSD facilities list

RCRA-TSDF: RCRA - Treatment, Storage and Disposal RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Transporters are individuals or entities that move hazardous waste from the generator offsite to a facility that can recycle, treat, store, or dispose of the waste. TSDFs treat, store, or dispose of the waste. Date of Government Version: 03/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/27/2019 Telephone: (415) 495-8895 Date Made Active in Reports: 04/17/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

Federal RCRA generators list

RCRA-LQG: RCRA - Large Quantity Generators RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Large quantity generators (LQGs) generate over 1,000 kilograms (kg) of hazardous waste, or over 1 kg of acutely hazardous waste per month. Date of Government Version: 03/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/27/2019 Telephone: (415) 495-8895 Date Made Active in Reports: 04/17/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

TC5788175.2s Page GR-3 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

RCRA-SQG: RCRA - Small Quantity Generators RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Small quantity generators (SQGs) generate between 100 kg and 1,000 kg of hazardous waste per month. Date of Government Version: 03/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/27/2019 Telephone: (415) 495-8895 Date Made Active in Reports: 04/17/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

RCRA-VSQG: RCRA - Very Small Quantity Generators (Formerly Conditionally Exempt Small Quantity Generators) RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Very small quantity generators (VSQGs) generate less than 100 kg of hazardous waste, or less than 1 kg of acutely hazardous waste per month. Date of Government Version: 03/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/27/2019 Telephone: (415) 495-8895 Date Made Active in Reports: 04/17/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

Federal institutional controls / engineering controls registries

LUCIS: Land Use Control Information System LUCIS contains records of land use control information pertaining to the former Navy Base Realignment and Closure properties. Date of Government Version: 08/13/2019 Source: Department of the Navy Date Data Arrived at EDR: 08/20/2019 Telephone: 843-820-7326 Date Made Active in Reports: 08/26/2019 Last EDR Contact: 08/07/2019 Number of Days to Update: 6 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Varies

US ENG CONTROLS: Engineering Controls Sites List A listing of sites with engineering controls in place. Engineering controls include various forms of caps, building foundations, liners, and treatment methods to create pathway elimination for regulated substances to enter environmental media or effect human health. Date of Government Version: 08/19/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 08/20/2019 Telephone: 703-603-0695 Date Made Active in Reports: 08/26/2019 Last EDR Contact: 08/20/2019 Number of Days to Update: 6 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Varies

US INST CONTROL: Sites with Institutional Controls A listing of sites with institutional controls in place. Institutional controls include administrative measures, such as groundwater use restrictions, construction restrictions, property use restrictions, and post remediation care requirements intended to prevent exposure to contaminants remaining on site. Deed restrictions are generally required as part of the institutional controls. Date of Government Version: 08/19/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 08/20/2019 Telephone: 703-603-0695 Date Made Active in Reports: 08/26/2019 Last EDR Contact: 08/20/2019 Number of Days to Update: 6 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-4 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Federal ERNS list

ERNS: Emergency Response Notification System Emergency Response Notification System. ERNS records and stores information on reported releases of oil and hazardous substances. Date of Government Version: 03/25/2019 Source: National Response Center, United States Coast Guard Date Data Arrived at EDR: 03/26/2019 Telephone: 202-267-2180 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 36 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

State- and tribal - equivalent NPL

RESPONSE: State Response Sites Identifies confirmed release sites where DTSC is involved in remediation, either in a lead or oversight capacity. These confirmed release sites are generally high-priority and high potential risk. Date of Government Version: 04/29/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/30/2019 Telephone: 916-323-3400 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Quarterly

State- and tribal - equivalent CERCLIS

ENVIROSTOR: EnviroStor Database The Department of Toxic Substances Control’s (DTSC’s) Site Mitigation and Brownfields Reuse Program’s (SMBRP’s) EnviroStor database identifes sites that have known contamination or sites for which there may be reasons to investigate further. The database includes the following site types: Federal Superfund sites (National Priorities List (NPL)); State Response, including Military Facilities and State Superfund; Voluntary Cleanup; and School sites. EnviroStor provides similar information to the information that was available in CalSites, and provides additional site information, including, but not limited to, identification of formerly-contaminated properties that have been released for reuse, properties where environmental deed restrictions have been recorded to prevent inappropriate land uses, and risk characterization information that is used to assess potential impacts to public health and the environment at contaminated sites. Date of Government Version: 04/29/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/30/2019 Telephone: 916-323-3400 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Quarterly

State and tribal landfill and/or solid waste disposal site lists

SWF/LF (SWIS): Solid Waste Information System Active, Closed and Inactive Landfills. SWF/LF records typically contain an inve ntory of solid waste disposal facilities or landfills. These may be active or i nactive facilities or open dumps that failed to meet RCRA Section 4004 criteria for solid waste landfills or disposal sites. Date of Government Version: 05/13/2019 Source: Department of Resources Recycling and Recovery Date Data Arrived at EDR: 05/14/2019 Telephone: 916-341-6320 Date Made Active in Reports: 07/17/2019 Last EDR Contact: 08/13/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Quarterly

State and tribal leaking storage tank lists

TC5788175.2s Page GR-5 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

LUST REG 7: Leaking Underground Storage Tank Case Listing Leaking Underground Storage Tank locations. Imperial, Riverside, San Diego, Santa Barbara counties. Date of Government Version: 02/26/2004 Source: California Regional Water Quality Control Board Colorado River Basin Region (7) Date Data Arrived at EDR: 02/26/2004 Telephone: 760-776-8943 Date Made Active in Reports: 03/24/2004 Last EDR Contact: 08/01/2011 Number of Days to Update: 27 Next Scheduled EDR Contact: 11/14/2011 Data Release Frequency: No Update Planned

LUST REG 8: Leaking Underground Storage Tanks California Regional Water Quality Control Board Santa Ana Region (8). For more current information, please refer to the State Water Resources Control Board’s LUST database. Date of Government Version: 02/14/2005 Source: California Regional Water Quality Control Board Santa Ana Region (8) Date Data Arrived at EDR: 02/15/2005 Telephone: 909-782-4496 Date Made Active in Reports: 03/28/2005 Last EDR Contact: 08/15/2011 Number of Days to Update: 41 Next Scheduled EDR Contact: 11/28/2011 Data Release Frequency: No Update Planned

LUST REG 9: Leaking Underground Storage Tank Report Orange, Riverside, San Diego counties. For more current information, please refer to the State Water Resources Control Board’s LUST database. Date of Government Version: 03/01/2001 Source: California Regional Water Quality Control Board San Diego Region (9) Date Data Arrived at EDR: 04/23/2001 Telephone: 858-637-5595 Date Made Active in Reports: 05/21/2001 Last EDR Contact: 09/26/2011 Number of Days to Update: 28 Next Scheduled EDR Contact: 01/09/2012 Data Release Frequency: No Update Planned

LUST: Leaking Underground Fuel Tank Report (GEOTRACKER) Leaking Underground Storage Tank (LUST) Sites included in GeoTracker. GeoTracker is the Water Boards data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater. Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: see region list Date Made Active in Reports: 08/05/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

LUST REG 6V: Leaking Underground Storage Tank Case Listing Leaking Underground Storage Tank locations. Inyo, Kern, Los Angeles, Mono, San Bernardino counties. Date of Government Version: 06/07/2005 Source: California Regional Water Quality Control Board Victorville Branch Office (6) Date Data Arrived at EDR: 06/07/2005 Telephone: 760-241-7365 Date Made Active in Reports: 06/29/2005 Last EDR Contact: 09/12/2011 Number of Days to Update: 22 Next Scheduled EDR Contact: 12/26/2011 Data Release Frequency: No Update Planned

LUST REG 4: Underground Storage Tank Leak List Los Angeles, Ventura counties. For more current information, please refer to the State Water Resources Control Board’s LUST database. Date of Government Version: 09/07/2004 Source: California Regional Water Quality Control Board Los Angeles Region (4) Date Data Arrived at EDR: 09/07/2004 Telephone: 213-576-6710 Date Made Active in Reports: 10/12/2004 Last EDR Contact: 09/06/2011 Number of Days to Update: 35 Next Scheduled EDR Contact: 12/19/2011 Data Release Frequency: No Update Planned

LUST REG 3: Leaking Underground Storage Tank Database Leaking Underground Storage Tank locations. Monterey, San Benito, San Luis Obispo, Santa Barbara, Santa Cruz counties.

TC5788175.2s Page GR-6 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 05/19/2003 Source: California Regional Water Quality Control Board Central Coast Region (3) Date Data Arrived at EDR: 05/19/2003 Telephone: 805-542-4786 Date Made Active in Reports: 06/02/2003 Last EDR Contact: 07/18/2011 Number of Days to Update: 14 Next Scheduled EDR Contact: 10/31/2011 Data Release Frequency: No Update Planned

LUST REG 2: Fuel Leak List Leaking Underground Storage Tank locations. Alameda, Contra Costa, Marin, Napa, San Francisco, San Mateo, Santa Clara, Solano, Sonoma counties. Date of Government Version: 09/30/2004 Source: California Regional Water Quality Control Board San Francisco Bay Region (2) Date Data Arrived at EDR: 10/20/2004 Telephone: 510-622-2433 Date Made Active in Reports: 11/19/2004 Last EDR Contact: 09/19/2011 Number of Days to Update: 30 Next Scheduled EDR Contact: 01/02/2012 Data Release Frequency: No Update Planned

LUST REG 1: Active Toxic Site Investigation Del Norte, Humboldt, Lake, Mendocino, Modoc, Siskiyou, Sonoma, Trinity counties. For more current information, please refer to the State Water Resources Control Board’s LUST database. Date of Government Version: 02/01/2001 Source: California Regional Water Quality Control Board North Coast (1) Date Data Arrived at EDR: 02/28/2001 Telephone: 707-570-3769 Date Made Active in Reports: 03/29/2001 Last EDR Contact: 08/01/2011 Number of Days to Update: 29 Next Scheduled EDR Contact: 11/14/2011 Data Release Frequency: No Update Planned

LUST REG 6L: Leaking Underground Storage Tank Case Listing For more current information, please refer to the State Water Resources Control Board’s LUST database. Date of Government Version: 09/09/2003 Source: California Regional Water Quality Control Board Lahontan Region (6) Date Data Arrived at EDR: 09/10/2003 Telephone: 530-542-5572 Date Made Active in Reports: 10/07/2003 Last EDR Contact: 09/12/2011 Number of Days to Update: 27 Next Scheduled EDR Contact: 12/26/2011 Data Release Frequency: No Update Planned

LUST REG 5: Leaking Underground Storage Tank Database Leaking Underground Storage Tank locations. Alameda, Alpine, Amador, Butte, Colusa, Contra Costa, Calveras, El Dorado, Fresno, Glenn, Kern, Kings, Lake, Lassen, Madera, Mariposa, Merced, Modoc, Napa, Nevada, Placer, Plumas, Sacramento, San Joaquin, Shasta, Solano, Stanislaus, Sutter, Tehama, Tulare, Tuolumne, Yolo, Yuba counties. Date of Government Version: 07/01/2008 Source: California Regional Water Quality Control Board Central Valley Region (5) Date Data Arrived at EDR: 07/22/2008 Telephone: 916-464-4834 Date Made Active in Reports: 07/31/2008 Last EDR Contact: 07/01/2011 Number of Days to Update: 9 Next Scheduled EDR Contact: 10/17/2011 Data Release Frequency: No Update Planned

INDIAN LUST R10: Leaking Underground Storage Tanks on Indian Land LUSTs on Indian land in Alaska, Idaho, Oregon and Washington. Date of Government Version: 10/17/2018 Source: EPA Region 10 Date Data Arrived at EDR: 03/07/2019 Telephone: 206-553-2857 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN LUST R9: Leaking Underground Storage Tanks on Indian Land LUSTs on Indian land in Arizona, California, New Mexico and Nevada Date of Government Version: 10/10/2018 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/08/2019 Telephone: 415-972-3372 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 54 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-7 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

INDIAN LUST R8: Leaking Underground Storage Tanks on Indian Land LUSTs on Indian land in Colorado, Montana, North Dakota, South Dakota, Utah and Wyoming. Date of Government Version: 10/16/2018 Source: EPA Region 8 Date Data Arrived at EDR: 03/07/2019 Telephone: 303-312-6271 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN LUST R7: Leaking Underground Storage Tanks on Indian Land LUSTs on Indian land in Iowa, Kansas, and Nebraska Date of Government Version: 02/19/2019 Source: EPA Region 7 Date Data Arrived at EDR: 03/07/2019 Telephone: 913-551-7003 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN LUST R4: Leaking Underground Storage Tanks on Indian Land LUSTs on Indian land in Florida, Mississippi and North Carolina. Date of Government Version: 09/24/2018 Source: EPA Region 4 Date Data Arrived at EDR: 03/12/2019 Telephone: 404-562-8677 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/23/2019 Number of Days to Update: 50 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN LUST R1: Leaking Underground Storage Tanks on Indian Land A listing of leaking underground storage tank locations on Indian Land. Date of Government Version: 10/13/2018 Source: EPA Region 1 Date Data Arrived at EDR: 03/07/2019 Telephone: 617-918-1313 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN LUST R5: Leaking Underground Storage Tanks on Indian Land Leaking underground storage tanks located on Indian Land in Michigan, Minnesota and Wisconsin. Date of Government Version: 10/12/2018 Source: EPA, Region 5 Date Data Arrived at EDR: 03/07/2019 Telephone: 312-886-7439 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN LUST R6: Leaking Underground Storage Tanks on Indian Land LUSTs on Indian land in New Mexico and Oklahoma. Date of Government Version: 11/01/2018 Source: EPA Region 6 Date Data Arrived at EDR: 03/07/2019 Telephone: 214-665-6597 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

CPS-SLIC: Statewide SLIC Cases (GEOTRACKER) Cleanup Program Sites (CPS; also known as Site Cleanups [SC] and formerly known as Spills, Leaks, Investigations, and Cleanups [SLIC] sites) included in GeoTracker. GeoTracker is the Water Boards data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater. Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 08/05/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-8 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

SLIC REG 1: Active Toxic Site Investigations The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 04/03/2003 Source: California Regional Water Quality Control Board, North Coast Region (1) Date Data Arrived at EDR: 04/07/2003 Telephone: 707-576-2220 Date Made Active in Reports: 04/25/2003 Last EDR Contact: 08/01/2011 Number of Days to Update: 18 Next Scheduled EDR Contact: 11/14/2011 Data Release Frequency: No Update Planned

SLIC REG 2: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 09/30/2004 Source: Regional Water Quality Control Board San Francisco Bay Region (2) Date Data Arrived at EDR: 10/20/2004 Telephone: 510-286-0457 Date Made Active in Reports: 11/19/2004 Last EDR Contact: 09/19/2011 Number of Days to Update: 30 Next Scheduled EDR Contact: 01/02/2012 Data Release Frequency: No Update Planned

SLIC REG 3: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 05/18/2006 Source: California Regional Water Quality Control Board Central Coast Region (3) Date Data Arrived at EDR: 05/18/2006 Telephone: 805-549-3147 Date Made Active in Reports: 06/15/2006 Last EDR Contact: 07/18/2011 Number of Days to Update: 28 Next Scheduled EDR Contact: 10/31/2011 Data Release Frequency: No Update Planned

SLIC REG 4: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 11/17/2004 Source: Region Water Quality Control Board Los Angeles Region (4) Date Data Arrived at EDR: 11/18/2004 Telephone: 213-576-6600 Date Made Active in Reports: 01/04/2005 Last EDR Contact: 07/01/2011 Number of Days to Update: 47 Next Scheduled EDR Contact: 10/17/2011 Data Release Frequency: No Update Planned

SLIC REG 5: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 04/01/2005 Source: Regional Water Quality Control Board Central Valley Region (5) Date Data Arrived at EDR: 04/05/2005 Telephone: 916-464-3291 Date Made Active in Reports: 04/21/2005 Last EDR Contact: 09/12/2011 Number of Days to Update: 16 Next Scheduled EDR Contact: 12/26/2011 Data Release Frequency: No Update Planned

SLIC REG 6V: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 05/24/2005 Source: Regional Water Quality Control Board, Victorville Branch Date Data Arrived at EDR: 05/25/2005 Telephone: 619-241-6583 Date Made Active in Reports: 06/16/2005 Last EDR Contact: 08/15/2011 Number of Days to Update: 22 Next Scheduled EDR Contact: 11/28/2011 Data Release Frequency: No Update Planned

TC5788175.2s Page GR-9 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

SLIC REG 6L: SLIC Sites The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 09/07/2004 Source: California Regional Water Quality Control Board, Lahontan Region Date Data Arrived at EDR: 09/07/2004 Telephone: 530-542-5574 Date Made Active in Reports: 10/12/2004 Last EDR Contact: 08/15/2011 Number of Days to Update: 35 Next Scheduled EDR Contact: 11/28/2011 Data Release Frequency: No Update Planned

SLIC REG 7: SLIC List The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 11/24/2004 Source: California Regional Quality Control Board, Colorado River Basin Region Date Data Arrived at EDR: 11/29/2004 Telephone: 760-346-7491 Date Made Active in Reports: 01/04/2005 Last EDR Contact: 08/01/2011 Number of Days to Update: 36 Next Scheduled EDR Contact: 11/14/2011 Data Release Frequency: No Update Planned

SLIC REG 8: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 04/03/2008 Source: California Region Water Quality Control Board Santa Ana Region (8) Date Data Arrived at EDR: 04/03/2008 Telephone: 951-782-3298 Date Made Active in Reports: 04/14/2008 Last EDR Contact: 09/12/2011 Number of Days to Update: 11 Next Scheduled EDR Contact: 12/26/2011 Data Release Frequency: No Update Planned

SLIC REG 9: Spills, Leaks, Investigation & Cleanup Cost Recovery Listing The SLIC (Spills, Leaks, Investigations and Cleanup) program is designed to protect and restore water quality from spills, leaks, and similar discharges. Date of Government Version: 09/10/2007 Source: California Regional Water Quality Control Board San Diego Region (9) Date Data Arrived at EDR: 09/11/2007 Telephone: 858-467-2980 Date Made Active in Reports: 09/28/2007 Last EDR Contact: 08/08/2011 Number of Days to Update: 17 Next Scheduled EDR Contact: 11/21/2011 Data Release Frequency: No Update Planned

State and tribal registered storage tank lists

FEMA UST: Underground Storage Tank Listing A listing of all FEMA owned underground storage tanks. Date of Government Version: 05/15/2017 Source: FEMA Date Data Arrived at EDR: 05/30/2017 Telephone: 202-646-5797 Date Made Active in Reports: 10/13/2017 Last EDR Contact: 08/26/2019 Number of Days to Update: 136 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Varies

MILITARY UST SITES: Military UST Sites (GEOTRACKER) Military ust sites Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-10 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

UST CLOSURE: Proposed Closure of Underground Storage Tank (UST) Cases UST cases that are being considered for closure by either the State Water Resources Control Board or the Executive Director have been posted for a 60-day public comment period. UST Case Closures being proposed for consideration by the State Water Resources Control Board. These are primarily UST cases that meet closure criteria under the decisional framework in State Water Board Resolution No. 92-49 and other Board orders. UST Case Closures proposed for consideration by the Executive Director pursuant to State Water Board Resolution No. 2012-0061. These are cases that meet the criteria of the Low-Threat UST Case Closure Policy. UST Case Closure Review Denials and Approved Orders. Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/12/2019 Telephone: 916-327-7844 Date Made Active in Reports: 07/23/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 41 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

UST: Active UST Facilities Active UST facilities gathered from the local regulatory agencies Date of Government Version: 06/10/2019 Source: SWRCB Date Data Arrived at EDR: 06/11/2019 Telephone: 916-341-5851 Date Made Active in Reports: 07/23/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 42 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Semi-Annually

AST: Aboveground Petroleum Storage Tank Facilities A listing of aboveground storage tank petroleum storage tank locations. Date of Government Version: 07/06/2016 Source: California Environmental Protection Agency Date Data Arrived at EDR: 07/12/2016 Telephone: 916-327-5092 Date Made Active in Reports: 09/19/2016 Last EDR Contact: 09/12/2019 Number of Days to Update: 69 Next Scheduled EDR Contact: 12/30/2019 Data Release Frequency: Varies

INDIAN UST R7: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 7 (Iowa, Kansas, Missouri, Nebraska, and 9 Tribal Nations). Date of Government Version: 11/07/2018 Source: EPA Region 7 Date Data Arrived at EDR: 03/07/2019 Telephone: 913-551-7003 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN UST R8: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 8 (Colorado, Montana, North Dakota, South Dakota, Utah, Wyoming and 27 Tribal Nations). Date of Government Version: 10/16/2018 Source: EPA Region 8 Date Data Arrived at EDR: 03/07/2019 Telephone: 303-312-6137 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 08/05/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN UST R6: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 6 (Louisiana, Arkansas, Oklahoma, New Mexico, Texas and 65 Tribes). Date of Government Version: 11/01/2018 Source: EPA Region 6 Date Data Arrived at EDR: 03/07/2019 Telephone: 214-665-7591 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-11 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

INDIAN UST R5: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 5 (Michigan, Minnesota and Wisconsin and Tribal Nations). Date of Government Version: 10/12/2018 Source: EPA Region 5 Date Data Arrived at EDR: 03/07/2019 Telephone: 312-886-6136 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/05/2019 Data Release Frequency: Varies

INDIAN UST R4: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 4 (Alabama, Florida, Georgia, Kentucky, Mississippi, North Carolina, South Carolina, Tennessee and Tribal Nations) Date of Government Version: 09/24/2018 Source: EPA Region 4 Date Data Arrived at EDR: 03/12/2019 Telephone: 404-562-9424 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/23/2019 Number of Days to Update: 50 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN UST R10: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 10 (Alaska, Idaho, Oregon, Washington, and Tribal Nations). Date of Government Version: 10/17/2018 Source: EPA Region 10 Date Data Arrived at EDR: 03/07/2019 Telephone: 206-553-2857 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN UST R9: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 9 (Arizona, California, Hawaii, Nevada, the Pacific Islands, and Tribal Nations). Date of Government Version: 10/10/2018 Source: EPA Region 9 Date Data Arrived at EDR: 03/08/2019 Telephone: 415-972-3368 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 54 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INDIAN UST R1: Underground Storage Tanks on Indian Land The Indian Underground Storage Tank (UST) database provides information about underground storage tanks on Indian land in EPA Region 1 (Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont and ten Tribal Nations). Date of Government Version: 10/03/2018 Source: EPA, Region 1 Date Data Arrived at EDR: 03/07/2019 Telephone: 617-918-1313 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

State and tribal voluntary cleanup sites

INDIAN VCP R7: Voluntary Cleanup Priority Lisitng A listing of voluntary cleanup priority sites located on Indian Land located in Region 7. Date of Government Version: 03/20/2008 Source: EPA, Region 7 Date Data Arrived at EDR: 04/22/2008 Telephone: 913-551-7365 Date Made Active in Reports: 05/19/2008 Last EDR Contact: 04/20/2009 Number of Days to Update: 27 Next Scheduled EDR Contact: 07/20/2009 Data Release Frequency: Varies

TC5788175.2s Page GR-12 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

INDIAN VCP R1: Voluntary Cleanup Priority Listing A listing of voluntary cleanup priority sites located on Indian Land located in Region 1. Date of Government Version: 07/27/2015 Source: EPA, Region 1 Date Data Arrived at EDR: 09/29/2015 Telephone: 617-918-1102 Date Made Active in Reports: 02/18/2016 Last EDR Contact: 06/20/2019 Number of Days to Update: 142 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Varies

VCP: Voluntary Cleanup Program Properties Contains low threat level properties with either confirmed or unconfirmed releases and the project proponents have request that DTSC oversee investigation and/or cleanup activities and have agreed to provide coverage for DTSC’s costs. Date of Government Version: 04/29/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/30/2019 Telephone: 916-323-3400 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Quarterly

State and tribal Brownfields sites

BROWNFIELDS: Considered Brownfieds Sites Listing A listing of sites the SWRCB considers to be Brownfields since these are sites have come to them through the MOA Process. Date of Government Version: 06/24/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/25/2019 Telephone: 916-323-7905 Date Made Active in Reports: 08/21/2019 Last EDR Contact: 06/25/2019 Number of Days to Update: 57 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly ADDITIONAL ENVIRONMENTAL RECORDS

Local Brownfield lists

US BROWNFIELDS: A Listing of Brownfields Sites 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 takes development pressures off of undeveloped, open land, and both improves and protects the environment. Assessment, Cleanup and Redevelopment Exchange System (ACRES) stores information reported by EPA Brownfields grant recipients on brownfields properties assessed or cleaned up with grant funding as well as information on Targeted Brownfields Assessments performed by EPA Regions. A listing of ACRES Brownfield sites is obtained from Cleanups in My Community. Cleanups in My Community provides information on Brownfields properties for which information is reported back to EPA, as well as areas served by Brownfields grant programs. Date of Government Version: 06/03/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 06/04/2019 Telephone: 202-566-2777 Date Made Active in Reports: 08/26/2019 Last EDR Contact: 06/04/2019 Number of Days to Update: 83 Next Scheduled EDR Contact: 09/30/2019 Data Release Frequency: Semi-Annually

Local Lists of Landfill / Solid Waste Disposal Sites

WMUDS/SWAT: Waste Management Unit Database Waste Management Unit Database System. WMUDS is used by the State Water Resources Control Board staff and the Regional Water Quality Control Boards for program tracking and inventory of waste management units. WMUDS is composed of the following databases: Facility Information, Scheduled Inspections Information, Waste Management Unit Information, SWAT Program Information, SWAT Report Summary Information, SWAT Report Summary Data, Chapter 15 (formerly Subchapter 15) Information, Chapter 15 Monitoring Parameters, TPCA Program Information, RCRA Program Information, Closure Information, and Interested Parties Information.

TC5788175.2s Page GR-13 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 04/01/2000 Source: State Water Resources Control Board Date Data Arrived at EDR: 04/10/2000 Telephone: 916-227-4448 Date Made Active in Reports: 05/10/2000 Last EDR Contact: 07/25/2019 Number of Days to Update: 30 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: No Update Planned

SWRCY: Recycler Database A listing of recycling facilities in California. Date of Government Version: 06/11/2019 Source: Department of Conservation Date Data Arrived at EDR: 06/12/2019 Telephone: 916-323-3836 Date Made Active in Reports: 08/15/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

HAULERS: Registered Waste Tire Haulers Listing A listing of registered waste tire haulers. Date of Government Version: 03/26/2019 Source: Integrated Waste Management Board Date Data Arrived at EDR: 03/27/2019 Telephone: 916-341-6422 Date Made Active in Reports: 04/30/2019 Last EDR Contact: 08/07/2019 Number of Days to Update: 34 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Varies

INDIAN ODI: Report on the Status of Open Dumps on Indian Lands Location of open dumps on Indian land. Date of Government Version: 12/31/1998 Source: Environmental Protection Agency Date Data Arrived at EDR: 12/03/2007 Telephone: 703-308-8245 Date Made Active in Reports: 01/24/2008 Last EDR Contact: 07/25/2019 Number of Days to Update: 52 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Varies

ODI: Open Dump Inventory An open dump is defined as a disposal facility that does not comply with one or more of the Part 257 or Part 258 Subtitle D Criteria. Date of Government Version: 06/30/1985 Source: Environmental Protection Agency Date Data Arrived at EDR: 08/09/2004 Telephone: 800-424-9346 Date Made Active in Reports: 09/17/2004 Last EDR Contact: 06/09/2004 Number of Days to Update: 39 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

DEBRIS REGION 9: Torres Martinez Reservation Illegal Dump Site Locations A listing of illegal dump sites location on the Torres Martinez Indian Reservation located in eastern Riverside County and northern Imperial County, California. Date of Government Version: 01/12/2009 Source: EPA, Region 9 Date Data Arrived at EDR: 05/07/2009 Telephone: 415-947-4219 Date Made Active in Reports: 09/21/2009 Last EDR Contact: 07/19/2019 Number of Days to Update: 137 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: No Update Planned

IHS OPEN DUMPS: Open Dumps on Indian Land A listing of all open dumps located on Indian Land in the United States. Date of Government Version: 04/01/2014 Source: Department of Health & Human Serivces, Indian Health Service Date Data Arrived at EDR: 08/06/2014 Telephone: 301-443-1452 Date Made Active in Reports: 01/29/2015 Last EDR Contact: 08/02/2019 Number of Days to Update: 176 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-14 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Local Lists of Hazardous waste / Contaminated Sites

US HIST CDL: National Clandestine Laboratory Register A listing of clandestine drug lab locations that have been removed from the DEAs National Clandestine Laboratory Register. Date of Government Version: 06/11/2019 Source: Drug Enforcement Administration Date Data Arrived at EDR: 06/13/2019 Telephone: 202-307-1000 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 08/21/2019 Number of Days to Update: 82 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: No Update Planned

HIST CAL-SITES: Calsites Database The Calsites database contains potential or confirmed hazardous substance release properties. In 1996, California EPA reevaluated and significantly reduced the number of sites in the Calsites database. No longer updated by the state agency. It has been replaced by ENVIROSTOR. Date of Government Version: 08/08/2005 Source: Department of Toxic Substance Control Date Data Arrived at EDR: 08/03/2006 Telephone: 916-323-3400 Date Made Active in Reports: 08/24/2006 Last EDR Contact: 02/23/2009 Number of Days to Update: 21 Next Scheduled EDR Contact: 05/25/2009 Data Release Frequency: No Update Planned

SCH: School Property Evaluation Program This category contains proposed and existing school sites that are being evaluated by DTSC for possible hazardous materials contamination. In some cases, these properties may be listed in the CalSites category depending on the level of threat to public health and safety or the environment they pose. Date of Government Version: 04/29/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/30/2019 Telephone: 916-323-3400 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Quarterly

CDL: Clandestine Drug Labs A listing of drug lab locations. Listing of a location in this database does not indicate that any illegal drug lab materials were or were not present there, and does not constitute a determination that the location either requires or does not require additional cleanup work. Date of Government Version: 12/31/2017 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 06/12/2018 Telephone: 916-255-6504 Date Made Active in Reports: 08/06/2018 Last EDR Contact: 07/08/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Varies

CERS HAZ WASTE: CERS HAZ WASTE List of sites in the California Environmental Protection Agency (CalEPA) Regulated Site Portal which fall under the Hazardous Chemical Management, Hazardous Waste Onsite Treatment, Household Hazardous Waste Collection, Hazardous Waste Generator, and RCRA LQ HW Generator programs. Date of Government Version: 08/14/2019 Source: CalEPA Date Data Arrived at EDR: 08/14/2019 Telephone: 916-323-2514 Date Made Active in Reports: 08/21/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 7 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Quarterly

TOXIC PITS: Toxic Pits Cleanup Act Sites Toxic PITS Cleanup Act Sites. TOXIC PITS identifies sites suspected of containing hazardous substances where cleanup has not yet been completed.

TC5788175.2s Page GR-15 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 07/01/1995 Source: State Water Resources Control Board Date Data Arrived at EDR: 08/30/1995 Telephone: 916-227-4364 Date Made Active in Reports: 09/26/1995 Last EDR Contact: 01/26/2009 Number of Days to Update: 27 Next Scheduled EDR Contact: 04/27/2009 Data Release Frequency: No Update Planned

US CDL: Clandestine Drug Labs A listing of clandestine drug lab locations. The U.S. Department of Justice ("the Department") provides this web site 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. Members of the public must verify the accuracy of all entries by, for example, contacting local law enforcement and local health departments. Date of Government Version: 06/11/2019 Source: Drug Enforcement Administration Date Data Arrived at EDR: 06/13/2019 Telephone: 202-307-1000 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 08/21/2019 Number of Days to Update: 82 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Quarterly

PFAS: PFAS Contamination Site Location Listing A listing of PFAS contaminated sites included in the GeoTracker database. Date of Government Version: 06/28/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/28/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 26 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

Local Lists of Registered Storage Tanks

SWEEPS UST: SWEEPS UST Listing Statewide Environmental Evaluation and Planning System. This underground storage tank listing was updated and maintained by a company contacted by the SWRCB in the early 1990’s. The listing is no longer updated or maintained. The local agency is the contact for more information on a site on the SWEEPS list. Date of Government Version: 06/01/1994 Source: State Water Resources Control Board Date Data Arrived at EDR: 07/07/2005 Telephone: N/A Date Made Active in Reports: 08/11/2005 Last EDR Contact: 06/03/2005 Number of Days to Update: 35 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

UST MENDOCINO: Mendocino County UST Database A listing of underground storage tank locations in Mendocino County. Date of Government Version: 12/04/2018 Source: Department of Public Health Date Data Arrived at EDR: 12/06/2018 Telephone: 707-463-4466 Date Made Active in Reports: 12/14/2018 Last EDR Contact: 08/21/2019 Number of Days to Update: 8 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Annually

HIST UST: Hazardous Substance Storage Container Database The Hazardous Substance Storage Container Database is a historical listing of UST sites. Refer to local/county source for current data. Date of Government Version: 10/15/1990 Source: State Water Resources Control Board Date Data Arrived at EDR: 01/25/1991 Telephone: 916-341-5851 Date Made Active in Reports: 02/12/1991 Last EDR Contact: 07/26/2001 Number of Days to Update: 18 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

TC5788175.2s Page GR-16 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

SAN FRANCISCO AST: Aboveground Storage Tank Site Listing Aboveground storage tank sites Date of Government Version: 09/11/2018 Source: San Francisco County Department of Public Health Date Data Arrived at EDR: 09/12/2018 Telephone: 415-252-3896 Date Made Active in Reports: 10/11/2018 Last EDR Contact: 07/31/2019 Number of Days to Update: 29 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

CA FID UST: Facility Inventory Database The Facility Inventory Database (FID) contains a historical listing of active and inactive underground storage tank locations from the State Water Resource Control Board. Refer to local/county source for current data. Date of Government Version: 10/31/1994 Source: California Environmental Protection Agency Date Data Arrived at EDR: 09/05/1995 Telephone: 916-341-5851 Date Made Active in Reports: 09/29/1995 Last EDR Contact: 12/28/1998 Number of Days to Update: 24 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

CERS TANKS: California Environmental Reporting System (CERS) Tanks List of sites in the California Environmental Protection Agency (CalEPA) Regulated Site Portal which fall under the Aboveground Petroleum Storage and Underground Storage Tank regulatory programs. Date of Government Version: 08/14/2019 Source: California Environmental Protection Agency Date Data Arrived at EDR: 08/14/2019 Telephone: 916-323-2514 Date Made Active in Reports: 08/21/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 7 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Quarterly

Local Land Records

LIENS: Environmental Liens Listing A listing of property locations with environmental liens for California where DTSC is a lien holder. Date of Government Version: 06/05/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 06/06/2019 Telephone: 916-323-3400 Date Made Active in Reports: 08/09/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

LIENS 2: CERCLA Lien Information A Federal CERCLA (’Superfund’) lien can exist by operation of law at any site or property at which EPA has spent Superfund monies. These monies are spent to investigate and address releases and threatened releases of contamination. CERCLIS provides information as to the identity of these sites and properties. Date of Government Version: 07/30/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 07/30/2019 Telephone: 202-564-6023 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Semi-Annually

DEED: Deed Restriction Listing

TC5788175.2s Page GR-17 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Site Mitigation and Brownfields Reuse Program Facility Sites with Deed Restrictions & Hazardous Waste Management Program Facility Sites with Deed / Land Use Restriction. The 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 deed restrictions that are active. Some sites have multiple deed restrictions. The 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. Date of Government Version: 06/04/2019 Source: DTSC and SWRCB Date Data Arrived at EDR: 06/04/2019 Telephone: 916-323-3400 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Semi-Annually

Records of Emergency Release Reports

HMIRS: Hazardous Materials Information Reporting System Hazardous Materials Incident Report System. HMIRS contains hazardous material spill incidents reported to DOT. Date of Government Version: 03/25/2019 Source: U.S. Department of Transportation Date Data Arrived at EDR: 03/26/2019 Telephone: 202-366-4555 Date Made Active in Reports: 05/14/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 49 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

CHMIRS: California Hazardous Material Incident Report System California Hazardous Material Incident Reporting System. CHMIRS contains information on reported hazardous material incidents (accidental releases or spills). Date of Government Version: 05/15/2019 Source: Office of Emergency Services Date Data Arrived at EDR: 06/24/2019 Telephone: 916-845-8400 Date Made Active in Reports: 08/21/2019 Last EDR Contact: 07/26/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Semi-Annually

LDS: Land Disposal Sites Listing (GEOTRACKER) Land Disposal sites (Landfills) included in GeoTracker. GeoTracker is the Water Boards data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater. Date of Government Version: 06/10/2019 Source: State Water Qualilty Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 08/05/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

MCS: Military Cleanup Sites Listing (GEOTRACKER) Military sites (consisting of: Military UST sites; Military Privatized sites; and Military Cleanup sites [formerly known as DoD non UST]) included in GeoTracker. GeoTracker is the Water Boards data management system for sites that impact, or have the potential to impact, water quality in California, with emphasis on groundwater. Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

TC5788175.2s Page GR-18 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

SPILLS 90: SPILLS90 data from FirstSearch Spills 90 includes those spill and release records available exclusively from FirstSearch databases. Typically, they may include chemical, oil and/or hazardous substance spills recorded after 1990. Duplicate records that are already included in EDR incident and release records are not included in Spills 90. Date of Government Version: 06/06/2012 Source: FirstSearch Date Data Arrived at EDR: 01/03/2013 Telephone: N/A Date Made Active in Reports: 02/22/2013 Last EDR Contact: 01/03/2013 Number of Days to Update: 50 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

Other Ascertainable Records

RCRA NonGen / NLR: RCRA - Non Generators / No Longer Regulated RCRAInfo 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. The database includes selective information on sites which generate, transport, store, treat and/or dispose of hazardous waste as defined by the Resource Conservation and Recovery Act (RCRA). Non-Generators do not presently generate hazardous waste. Date of Government Version: 03/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/27/2019 Telephone: (415) 495-8895 Date Made Active in Reports: 04/17/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

FUDS: Formerly Used Defense Sites The listing includes locations of Formerly Used Defense Sites properties where the US Army Corps of Engineers is actively working or will take necessary cleanup actions. Date of Government Version: 05/15/2019 Source: U.S. Army Corps of Engineers Date Data Arrived at EDR: 05/21/2019 Telephone: 202-528-4285 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 08/23/2019 Number of Days to Update: 79 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

DOD: Department of Defense Sites This data set consists of federally owned or administered lands, administered by the Department of Defense, that have any area equal to or greater than 640 acres of the United States, Puerto Rico, and the U.S. Virgin Islands. Date of Government Version: 12/31/2005 Source: USGS Date Data Arrived at EDR: 11/10/2006 Telephone: 888-275-8747 Date Made Active in Reports: 01/11/2007 Last EDR Contact: 07/09/2019 Number of Days to Update: 62 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Semi-Annually

FEDLAND: Federal and Indian Lands Federally and Indian administrated lands of the United States. Lands included are administrated by: Army Corps of Engineers, Bureau of Reclamation, National Wild and Scenic River, National Wildlife Refuge, Public Domain Land, Wilderness, Wilderness Study Area, Wildlife Management Area, Bureau of Indian Affairs, Bureau of Land Management, Department of Justice, Forest Service, Fish and Wildlife Service, National Park Service. Date of Government Version: 12/31/2005 Source: U.S. Geological Survey Date Data Arrived at EDR: 02/06/2006 Telephone: 888-275-8747 Date Made Active in Reports: 01/11/2007 Last EDR Contact: 07/10/2019 Number of Days to Update: 339 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: N/A

SCRD DRYCLEANERS: State Coalition for Remediation of Drycleaners Listing The State Coalition for Remediation of Drycleaners was established in 1998, with support from the U.S. EPA Office of Superfund Remediation and Technology Innovation. It is comprised of representatives of states with established drycleaner remediation programs. Currently the member states are Alabama, Connecticut, Florida, Illinois, Kansas, Minnesota, Missouri, North Carolina, Oregon, South Carolina, Tennessee, Texas, and Wisconsin.

TC5788175.2s Page GR-19 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 01/01/2017 Source: Environmental Protection Agency Date Data Arrived at EDR: 02/03/2017 Telephone: 615-532-8599 Date Made Active in Reports: 04/07/2017 Last EDR Contact: 08/16/2019 Number of Days to Update: 63 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Varies

US FIN ASSUR: Financial Assurance Information All owners and operators of facilities that treat, store, or dispose of hazardous waste are required to provide proof that they will have sufficient funds to pay for the clean up, closure, and post-closure care of their facilities. Date of Government Version: 03/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/26/2019 Telephone: 202-566-1917 Date Made Active in Reports: 05/07/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 42 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

EPA WATCH LIST: EPA WATCH LIST EPA maintains a "Watch List" to facilitate dialogue between EPA, state and local environmental agencies on enforcement matters relating to facilities with alleged violations identified as either significant or high priority. Being on the Watch List does not mean that the facility has actually violated the law only that an investigation by EPA or a state or local environmental agency has led those organizations to allege that an unproven violation has in fact occurred. Being on the Watch List does not represent a higher level of concern regarding the alleged violations that were detected, but instead indicates cases requiring additional dialogue between EPA, state and local agencies - primarily because of the length of time the alleged violation has gone unaddressed or unresolved. Date of Government Version: 08/30/2013 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/21/2014 Telephone: 617-520-3000 Date Made Active in Reports: 06/17/2014 Last EDR Contact: 08/05/2019 Number of Days to Update: 88 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

2020 COR ACTION: 2020 Corrective Action Program List The EPA has set ambitious goals for the RCRA Corrective Action program by creating the 2020 Corrective Action Universe. This RCRA cleanup baseline includes facilities expected to need corrective action. The 2020 universe contains a wide variety of sites. Some properties are heavily contaminated while others were contaminated but have since been cleaned up. Still others have not been fully investigated yet, and may require little or no remediation. Inclusion in the 2020 Universe does not necessarily imply failure on the part of a facility to meet its RCRA obligations. Date of Government Version: 09/30/2017 Source: Environmental Protection Agency Date Data Arrived at EDR: 05/08/2018 Telephone: 703-308-4044 Date Made Active in Reports: 07/20/2018 Last EDR Contact: 08/09/2019 Number of Days to Update: 73 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

TSCA: Toxic Substances Control Act Toxic Substances Control Act. TSCA identifies manufacturers and importers of chemical substances included on the TSCA Chemical Substance Inventory list. It includes data on the production volume of these substances by plant site. Date of Government Version: 12/31/2016 Source: EPA Date Data Arrived at EDR: 06/21/2017 Telephone: 202-260-5521 Date Made Active in Reports: 01/05/2018 Last EDR Contact: 06/18/2019 Number of Days to Update: 198 Next Scheduled EDR Contact: 09/30/2019 Data Release Frequency: Every 4 Years

TRIS: Toxic Chemical Release Inventory System Toxic Release Inventory System. TRIS identifies facilities which release toxic chemicals to the air, water and land in reportable quantities under SARA Title III Section 313.

TC5788175.2s Page GR-20 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 12/31/2016 Source: EPA Date Data Arrived at EDR: 01/10/2018 Telephone: 202-566-0250 Date Made Active in Reports: 01/12/2018 Last EDR Contact: 08/23/2019 Number of Days to Update: 2 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Annually

SSTS: Section 7 Tracking Systems Section 7 of the Federal Insecticide, Fungicide and Rodenticide Act, as amended (92 Stat. 829) requires all registered pesticide-producing establishments to submit a report to the Environmental Protection Agency by March 1st each year. Each establishment must report the types and amounts of pesticides, active ingredients and devices being produced, and those having been produced and sold or distributed in the past year. Date of Government Version: 09/30/2018 Source: EPA Date Data Arrived at EDR: 04/24/2019 Telephone: 202-564-4203 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 07/26/2019 Number of Days to Update: 106 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Annually

ROD: Records Of Decision Record of Decision. ROD documents mandate a permanent remedy at an NPL (Superfund) site containing technical and health information to aid in the cleanup. Date of Government Version: 07/19/2019 Source: EPA Date Data Arrived at EDR: 07/30/2019 Telephone: 703-416-0223 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Annually

RMP: Risk Management Plans When Congress passed the Clean Air Act Amendments of 1990, it required EPA to publish regulations and guidance for chemical accident prevention at facilities using extremely hazardous substances. The Risk Management Program Rule (RMP Rule) was written to implement Section 112(r) of these amendments. The rule, which built upon existing industry codes and standards, requires companies of all sizes that use certain flammable and toxic substances to develop a Risk Management Program, which includes a(n): Hazard assessment that details the potential effects of an accidental release, an accident history of the last five years, and an evaluation of worst-case and alternative accidental releases; Prevention program that includes safety precautions and maintenance, monitoring, and employee training measures; and Emergency response program that spells out emergency health care, employee training measures and procedures for informing the public and response agencies (e.g the fire department) should an accident occur. Date of Government Version: 04/25/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 05/02/2019 Telephone: 202-564-8600 Date Made Active in Reports: 05/23/2019 Last EDR Contact: 07/22/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

RAATS: RCRA Administrative Action Tracking System RCRA Administration Action Tracking System. RAATS contains records based on enforcement actions issued under RCRA pertaining to major violators and includes administrative and civil actions brought by the EPA. For administration actions after September 30, 1995, data entry in the RAATS database was discontinued. EPA will retain a copy of the database for historical records. It was necessary to terminate RAATS because a decrease in agency resources made it impossible to continue to update the information contained in the database. Date of Government Version: 04/17/1995 Source: EPA Date Data Arrived at EDR: 07/03/1995 Telephone: 202-564-4104 Date Made Active in Reports: 08/07/1995 Last EDR Contact: 06/02/2008 Number of Days to Update: 35 Next Scheduled EDR Contact: 09/01/2008 Data Release Frequency: No Update Planned

TC5788175.2s Page GR-21 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

PRP: Potentially Responsible Parties A listing of verified Potentially Responsible Parties Date of Government Version: 04/11/2019 Source: EPA Date Data Arrived at EDR: 04/18/2019 Telephone: 202-564-6023 Date Made Active in Reports: 05/23/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

PADS: PCB Activity Database System PCB Activity Database. PADS Identifies generators, transporters, commercial storers and/or brokers and disposers of PCB’s who are required to notify the EPA of such activities. Date of Government Version: 03/20/2019 Source: EPA Date Data Arrived at EDR: 04/10/2019 Telephone: 202-566-0500 Date Made Active in Reports: 05/14/2019 Last EDR Contact: 07/12/2019 Number of Days to Update: 34 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Annually

ICIS: Integrated Compliance Information System The Integrated Compliance Information System (ICIS) supports the information needs of the national enforcement and compliance program as well as the unique needs of the National Pollutant Discharge Elimination System (NPDES) program. Date of Government Version: 11/18/2016 Source: Environmental Protection Agency Date Data Arrived at EDR: 11/23/2016 Telephone: 202-564-2501 Date Made Active in Reports: 02/10/2017 Last EDR Contact: 07/03/2019 Number of Days to Update: 79 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Quarterly

FTTS: FIFRA/ TSCA Tracking System - FIFRA (Federal Insecticide, Fungicide, & Rodenticide Act)/TSCA (Toxic Substances Control Act) FTTS tracks administrative cases and pesticide enforcement actions and compliance activities related to FIFRA, TSCA and EPCRA (Emergency Planning and Community Right-to-Know Act). To maintain currency, EDR contacts the Agency on a quarterly basis. Date of Government Version: 04/09/2009 Source: EPA/Office of Prevention, Pesticides and Toxic Substances Date Data Arrived at EDR: 04/16/2009 Telephone: 202-566-1667 Date Made Active in Reports: 05/11/2009 Last EDR Contact: 08/18/2017 Number of Days to Update: 25 Next Scheduled EDR Contact: 12/04/2017 Data Release Frequency: No Update Planned

FTTS INSP: FIFRA/ TSCA Tracking System - FIFRA (Federal Insecticide, Fungicide, & Rodenticide Act)/TSCA (Toxic Substances Control Act) A listing of FIFRA/TSCA Tracking System (FTTS) inspections and enforcements. Date of Government Version: 04/09/2009 Source: EPA Date Data Arrived at EDR: 04/16/2009 Telephone: 202-566-1667 Date Made Active in Reports: 05/11/2009 Last EDR Contact: 08/18/2017 Number of Days to Update: 25 Next Scheduled EDR Contact: 12/04/2017 Data Release Frequency: No Update Planned

MLTS: Material Licensing Tracking System MLTS is maintained by the Nuclear Regulatory Commission and contains a list of approximately 8,100 sites which possess or use radioactive materials and which are subject to NRC licensing requirements. To maintain currency, EDR contacts the Agency on a quarterly basis. Date of Government Version: 06/20/2019 Source: Nuclear Regulatory Commission Date Data Arrived at EDR: 06/20/2019 Telephone: 301-415-7169 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 49 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Quarterly

TC5788175.2s Page GR-22 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

COAL ASH DOE: Steam-Electric Plant Operation Data A listing of power plants that store ash in surface ponds. Date of Government Version: 12/31/2005 Source: Department of Energy Date Data Arrived at EDR: 08/07/2009 Telephone: 202-586-8719 Date Made Active in Reports: 10/22/2009 Last EDR Contact: 09/06/2019 Number of Days to Update: 76 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

COAL ASH EPA: Coal Combustion Residues Surface Impoundments List A listing of coal combustion residues surface impoundments with high hazard potential ratings. Date of Government Version: 07/01/2014 Source: Environmental Protection Agency Date Data Arrived at EDR: 09/10/2014 Telephone: N/A Date Made Active in Reports: 10/20/2014 Last EDR Contact: 09/03/2019 Number of Days to Update: 40 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

PCB TRANSFORMER: PCB Transformer Registration Database The database of PCB transformer registrations that includes all PCB registration submittals. Date of Government Version: 05/24/2017 Source: Environmental Protection Agency Date Data Arrived at EDR: 11/30/2017 Telephone: 202-566-0517 Date Made Active in Reports: 12/15/2017 Last EDR Contact: 08/09/2019 Number of Days to Update: 15 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

RADINFO: Radiation Information Database The Radiation Information Database (RADINFO) contains information about facilities that are regulated by U.S. Environmental Protection Agency (EPA) regulations for radiation and radioactivity. Date of Government Version: 04/02/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 04/02/2019 Telephone: 202-343-9775 Date Made Active in Reports: 05/14/2019 Last EDR Contact: 07/01/2019 Number of Days to Update: 42 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Quarterly

HIST FTTS: FIFRA/TSCA Tracking System Administrative Case Listing A complete administrative case listing from the FIFRA/TSCA Tracking System (FTTS) for all ten EPA regions. The information was obtained from the National Compliance Database (NCDB). NCDB supports the implementation of FIFRA (Federal Insecticide, Fungicide, and Rodenticide Act) and TSCA (Toxic Substances Control Act). Some EPA regions are now closing out records. Because of that, and the fact that some EPA regions are not providing EPA Headquarters with updated records, it was decided to create a HIST FTTS database. It included records that may not be included in the newer FTTS database updates. This database is no longer updated. Date of Government Version: 10/19/2006 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/01/2007 Telephone: 202-564-2501 Date Made Active in Reports: 04/10/2007 Last EDR Contact: 12/17/2007 Number of Days to Update: 40 Next Scheduled EDR Contact: 03/17/2008 Data Release Frequency: No Update Planned

HIST FTTS INSP: FIFRA/TSCA Tracking System Inspection & Enforcement Case Listing A complete inspection and enforcement case listing from the FIFRA/TSCA Tracking System (FTTS) for all ten EPA regions. The information was obtained from the National Compliance Database (NCDB). NCDB supports the implementation of FIFRA (Federal Insecticide, Fungicide, and Rodenticide Act) and TSCA (Toxic Substances Control Act). Some EPA regions are now closing out records. Because of that, and the fact that some EPA regions are not providing EPA Headquarters with updated records, it was decided to create a HIST FTTS database. It included records that may not be included in the newer FTTS database updates. This database is no longer updated.

TC5788175.2s Page GR-23 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 10/19/2006 Source: Environmental Protection Agency Date Data Arrived at EDR: 03/01/2007 Telephone: 202-564-2501 Date Made Active in Reports: 04/10/2007 Last EDR Contact: 12/17/2008 Number of Days to Update: 40 Next Scheduled EDR Contact: 03/17/2008 Data Release Frequency: No Update Planned

DOT OPS: Incident and Accident Data Department of Transporation, Office of Pipeline Safety Incident and Accident data. Date of Government Version: 04/01/2019 Source: Department of Transporation, Office of Pipeline Safety Date Data Arrived at EDR: 04/30/2019 Telephone: 202-366-4595 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 100 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Quarterly

CONSENT: Superfund (CERCLA) Consent Decrees Major legal settlements that establish responsibility and standards for cleanup at NPL (Superfund) sites. Released periodically by United States District Courts after settlement by parties to litigation matters. Date of Government Version: 03/31/2019 Source: Department of Justice, Consent Decree Library Date Data Arrived at EDR: 04/23/2019 Telephone: Varies Date Made Active in Reports: 05/23/2019 Last EDR Contact: 07/08/2019 Number of Days to Update: 30 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Varies

BRS: Biennial Reporting System The Biennial Reporting System is a national system administered by the EPA that collects data on the generation and management of hazardous waste. BRS captures detailed data from two groups: Large Quantity Generators (LQG) and Treatment, Storage, and Disposal Facilities. Date of Government Version: 12/31/2015 Source: EPA/NTIS Date Data Arrived at EDR: 02/22/2017 Telephone: 800-424-9346 Date Made Active in Reports: 09/28/2017 Last EDR Contact: 06/26/2019 Number of Days to Update: 218 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Biennially

INDIAN RESERV: Indian Reservations This map layer portrays Indian administered lands of the United States that have any area equal to or greater than 640 acres. Date of Government Version: 12/31/2014 Source: USGS Date Data Arrived at EDR: 07/14/2015 Telephone: 202-208-3710 Date Made Active in Reports: 01/10/2017 Last EDR Contact: 07/10/2019 Number of Days to Update: 546 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Semi-Annually

FUSRAP: Formerly Utilized Sites Remedial Action Program DOE established the Formerly Utilized Sites Remedial Action Program (FUSRAP) in 1974 to remediate sites where radioactive contamination remained from Manhattan Project and early U.S. Atomic Energy Commission (AEC) operations. Date of Government Version: 08/08/2017 Source: Department of Energy Date Data Arrived at EDR: 09/11/2018 Telephone: 202-586-3559 Date Made Active in Reports: 09/14/2018 Last EDR Contact: 07/30/2019 Number of Days to Update: 3 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

UMTRA: Uranium Mill Tailings Sites Uranium ore was mined by private companies for federal government use in national defense programs. When the mills shut down, large piles of the sand-like material (mill tailings) remain after uranium has been extracted from the ore. Levels of human exposure to radioactive materials from the piles are low; however, in some cases tailings were used as construction materials before the potential health hazards of the tailings were recognized.

TC5788175.2s Page GR-24 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 06/23/2017 Source: Department of Energy Date Data Arrived at EDR: 10/11/2017 Telephone: 505-845-0011 Date Made Active in Reports: 11/03/2017 Last EDR Contact: 08/21/2019 Number of Days to Update: 23 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

LEAD SMELTER 1: Lead Smelter Sites A listing of former lead smelter site locations. Date of Government Version: 07/19/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 07/30/2019 Telephone: 703-603-8787 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Varies

LEAD SMELTER 2: Lead Smelter Sites A list of several hundred sites in the U.S. where secondary lead smelting was done from 1931and 1964. These sites may pose a threat to public health through ingestion or inhalation of contaminated soil or dust Date of Government Version: 04/05/2001 Source: American Journal of Public Health Date Data Arrived at EDR: 10/27/2010 Telephone: 703-305-6451 Date Made Active in Reports: 12/02/2010 Last EDR Contact: 12/02/2009 Number of Days to Update: 36 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

US AIRS (AFS): Aerometric Information Retrieval System Facility Subsystem (AFS) The database is a sub-system of Aerometric Information Retrieval System (AIRS). AFS contains compliance data on air pollution point sources regulated by the U.S. EPA and/or state and local air regulatory agencies. This information comes from source reports by various stationary sources of air pollution, such as electric power plants, steel mills, factories, and universities, and provides information about the air pollutants they produce. Action, air program, air program pollutant, and general level plant data. It is used to track emissions and compliance data from industrial plants. Date of Government Version: 10/12/2016 Source: EPA Date Data Arrived at EDR: 10/26/2016 Telephone: 202-564-2496 Date Made Active in Reports: 02/03/2017 Last EDR Contact: 09/26/2017 Number of Days to Update: 100 Next Scheduled EDR Contact: 01/08/2018 Data Release Frequency: Annually

US AIRS MINOR: Air Facility System Data A listing of minor source facilities. Date of Government Version: 10/12/2016 Source: EPA Date Data Arrived at EDR: 10/26/2016 Telephone: 202-564-2496 Date Made Active in Reports: 02/03/2017 Last EDR Contact: 09/26/2017 Number of Days to Update: 100 Next Scheduled EDR Contact: 01/08/2018 Data Release Frequency: Annually

US MINES: Mines Master Index File Contains all mine identification numbers issued for mines active or opened since 1971. The data also includes violation information. Date of Government Version: 05/03/2019 Source: Department of Labor, Mine Safety and Health Administration Date Data Arrived at EDR: 05/29/2019 Telephone: 303-231-5959 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 08/27/2019 Number of Days to Update: 71 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Semi-Annually

US MINES 2: Ferrous and Nonferrous Metal Mines Database Listing This map layer includes ferrous (ferrous metal mines are facilities that extract ferrous metals, such as iron ore or molybdenum) and nonferrous (Nonferrous metal mines are facilities that extract nonferrous metals, such as gold, silver, copper, zinc, and lead) metal mines in the United States.

TC5788175.2s Page GR-25 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 12/05/2005 Source: USGS Date Data Arrived at EDR: 02/29/2008 Telephone: 703-648-7709 Date Made Active in Reports: 04/18/2008 Last EDR Contact: 08/30/2019 Number of Days to Update: 49 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Varies

US MINES 3: Active Mines & Mineral Plants Database Listing Active Mines and Mineral Processing Plant operations for commodities monitored by the Minerals Information Team of the USGS. Date of Government Version: 04/14/2011 Source: USGS Date Data Arrived at EDR: 06/08/2011 Telephone: 703-648-7709 Date Made Active in Reports: 09/13/2011 Last EDR Contact: 08/30/2019 Number of Days to Update: 97 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Varies

ABANDONED MINES: Abandoned Mines An inventory of land and water impacted by past mining (primarily coal mining) is maintained by OSMRE to provide information needed to implement the Surface Mining Control and Reclamation Act of 1977 (SMCRA). The inventory contains information on the location, type, and extent of AML impacts, as well as, information on the cost associated with the reclamation of those problems. The inventory is based upon field surveys by State, Tribal, and OSMRE program officials. It is dynamic to the extent that it is modified as new problems are identified and existing problems are reclaimed. Date of Government Version: 03/27/2019 Source: Department of Interior Date Data Arrived at EDR: 03/28/2019 Telephone: 202-208-2609 Date Made Active in Reports: 05/01/2019 Last EDR Contact: 09/10/2019 Number of Days to Update: 34 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

FINDS: Facility Index System/Facility Registry System Facility Index System. FINDS contains both facility information and ’pointers’ to other sources that contain more detail. EDR includes the following FINDS databases in this report: PCS (Permit Compliance System), AIRS (Aerometric Information Retrieval System), DOCKET (Enforcement Docket used to manage and track information on civil judicial enforcement cases for all environmental statutes), FURS (Federal Underground Injection Control), C-DOCKET (Criminal Docket System used to track criminal enforcement actions for all environmental statutes), FFIS (Federal Facilities Information System), STATE (State Environmental Laws and Statutes), and PADS (PCB Activity Data System). Date of Government Version: 05/03/2019 Source: EPA Date Data Arrived at EDR: 06/05/2019 Telephone: (415) 947-8000 Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 90 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Quarterly

DOCKET HWC: Hazardous Waste Compliance Docket Listing A complete list of the Federal Agency Hazardous Waste Compliance Docket Facilities. Date of Government Version: 05/31/2018 Source: Environmental Protection Agency Date Data Arrived at EDR: 07/26/2018 Telephone: 202-564-0527 Date Made Active in Reports: 10/05/2018 Last EDR Contact: 08/21/2019 Number of Days to Update: 71 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Varies

UXO: Unexploded Ordnance Sites A listing of unexploded ordnance site locations Date of Government Version: 12/31/2017 Source: Department of Defense Date Data Arrived at EDR: 01/17/2019 Telephone: 703-704-1564 Date Made Active in Reports: 04/01/2019 Last EDR Contact: 07/15/2019 Number of Days to Update: 74 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-26 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

ECHO: Enforcement & Compliance History Information ECHO provides integrated compliance and enforcement information for about 800,000 regulated facilities nationwide. Date of Government Version: 04/07/2019 Source: Environmental Protection Agency Date Data Arrived at EDR: 04/09/2019 Telephone: 202-564-2280 Date Made Active in Reports: 05/23/2019 Last EDR Contact: 07/09/2019 Number of Days to Update: 44 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Quarterly

FUELS PROGRAM: EPA Fuels Program Registered Listing This listing includes facilities that are registered under the Part 80 (Code of Federal Regulations) EPA Fuels Programs. All companies now are required to submit new and updated registrations. Date of Government Version: 05/20/2019 Source: EPA Date Data Arrived at EDR: 05/21/2019 Telephone: 800-385-6164 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 08/20/2019 Number of Days to Update: 79 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Quarterly

CA BOND EXP. PLAN: Bond Expenditure Plan Department of Health Services developed a site-specific expenditure plan as the basis for an appropriation of Hazardous Substance Cleanup Bond Act funds. It is not updated. Date of Government Version: 01/01/1989 Source: Department of Health Services Date Data Arrived at EDR: 07/27/1994 Telephone: 916-255-2118 Date Made Active in Reports: 08/02/1994 Last EDR Contact: 05/31/1994 Number of Days to Update: 6 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

CORTESE: "Cortese" Hazardous Waste & Substances Sites List The sites for the list are designated by the State Water Resource Control Board (LUST), the Integrated Waste Board (SWF/LS), and the Department of Toxic Substances Control (Cal-Sites). Date of Government Version: 06/24/2019 Source: CAL EPA/Office of Emergency Information Date Data Arrived at EDR: 06/25/2019 Telephone: 916-323-3400 Date Made Active in Reports: 08/21/2019 Last EDR Contact: 06/25/2019 Number of Days to Update: 57 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

CUPA LIVERMORE-PLEASANTON: CUPA Facility Listing list of facilities associated with the various CUPA programs in Livermore-Pleasanton Date of Government Version: 05/01/2019 Source: Livermore-Pleasanton Fire Department Date Data Arrived at EDR: 05/14/2019 Telephone: 925-454-2361 Date Made Active in Reports: 07/17/2019 Last EDR Contact: 08/15/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Varies

CUPA SAN FRANCISCO CO: CUPA Facility Listing Cupa facilities Date of Government Version: 04/18/2019 Source: San Francisco County Department of Environmental Health Date Data Arrived at EDR: 04/19/2019 Telephone: 415-252-3896 Date Made Active in Reports: 04/30/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 11 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

DRYCLEANERS: Cleaner Facilities A list of drycleaner related facilities that have EPA ID numbers. These are facilities with certain SIC codes: power laundries, family and commercial; garment pressing and cleaner’s agents; linen supply; coin-operated laundries and cleaning; drycleaning plants, except rugs; carpet and upholster cleaning; industrial launderers; laundry and garment services.

TC5788175.2s Page GR-27 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 06/04/2019 Source: Department of Toxic Substance Control Date Data Arrived at EDR: 06/28/2019 Telephone: 916-327-4498 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Annually

DRYCLEAN SOUTH COAST: South Coast Air Quality Management District Drycleaner Listing A listing of dry cleaners in the South Coast Air Quality Management District Date of Government Version: 03/19/2019 Source: South Coast Air Quality Management District Date Data Arrived at EDR: 03/22/2019 Telephone: 909-396-3211 Date Made Active in Reports: 04/09/2019 Last EDR Contact: 08/21/2019 Number of Days to Update: 18 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: Varies

DRYCLEAN AVAQMD: Antelope Valley Air Quality Management District Drycleaner Listing A listing of dry cleaners in the Antelope Valley Air Quality Management District. Date of Government Version: 06/03/2019 Source: Antelope Valley Air Quality Management District Date Data Arrived at EDR: 06/04/2019 Telephone: 661-723-8070 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

EMI: Emissions Inventory Data Toxics and criteria pollutant emissions data collected by the ARB and local air pollution agencies. Date of Government Version: 12/31/2017 Source: California Air Resources Board Date Data Arrived at EDR: 06/24/2019 Telephone: 916-322-2990 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 06/24/2019 Number of Days to Update: 59 Next Scheduled EDR Contact: 09/30/2019 Data Release Frequency: Varies

ENF: Enforcement Action Listing A listing of Water Board Enforcement Actions. Formal is everything except Oral/Verbal Communication, Notice of Violation, Expedited Payment Letter, and Staff Enforcement Letter. Date of Government Version: 11/01/2018 Source: State Water Resoruces Control Board Date Data Arrived at EDR: 11/02/2018 Telephone: 916-445-9379 Date Made Active in Reports: 12/13/2018 Last EDR Contact: 07/18/2019 Number of Days to Update: 41 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

Financial Assurance 1: Financial Assurance Information Listing Financial Assurance information Date of Government Version: 04/22/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/23/2019 Telephone: 916-255-3628 Date Made Active in Reports: 06/26/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

Financial Assurance 2: Financial Assurance Information Listing A listing of financial assurance information for solid waste facilities. Financial assurance is intended to ensure that resources are available to pay for the cost of closure, post-closure care, and corrective measures if the owner or operator of a regulated facility is unable or unwilling to pay. Date of Government Version: 05/15/2019 Source: California Integrated Waste Management Board Date Data Arrived at EDR: 05/16/2019 Telephone: 916-341-6066 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 08/07/2019 Number of Days to Update: 63 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-28 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

HAZNET: Facility and Manifest Data Facility and Manifest Data. The data is extracted from the copies of hazardous waste manifests received each year by the DTSC. The annual volume of manifests is typically 700,000 - 1,000,000 annually, representing approximately 350,000 - 500,000 shipments. Data are from the manifests submitted without correction, and therefore many contain some invalid values for data elements such as generator ID, TSD ID, waste category, and disposal method. This database begins with calendar year 1993. Date of Government Version: 12/31/2017 Source: California Environmental Protection Agency Date Data Arrived at EDR: 05/29/2019 Telephone: 916-255-1136 Date Made Active in Reports: 07/22/2019 Last EDR Contact: 07/12/2019 Number of Days to Update: 54 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Annually

ICE: ICE Contains data pertaining to the Permitted Facilities with Inspections / Enforcements sites tracked in Envirostor. Date of Government Version: 05/20/2019 Source: Department of Toxic Subsances Control Date Data Arrived at EDR: 05/21/2019 Telephone: 877-786-9427 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 08/20/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Quarterly

HIST CORTESE: Hazardous Waste & Substance Site List The sites for the list are designated by the State Water Resource Control Board [LUST], the Integrated Waste Board [SWF/LS], and the Department of Toxic Substances Control [CALSITES]. This listing is no longer updated by the state agency. Date of Government Version: 04/01/2001 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 01/22/2009 Telephone: 916-323-3400 Date Made Active in Reports: 04/08/2009 Last EDR Contact: 01/22/2009 Number of Days to Update: 76 Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

HWP: EnviroStor Permitted Facilities Listing Detailed information on permitted hazardous waste facilities and corrective action ("cleanups") tracked in EnviroStor. Date of Government Version: 05/20/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 05/21/2019 Telephone: 916-323-3400 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 08/20/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Quarterly

HWT: Registered Hazardous Waste Transporter Database A listing of hazardous waste transporters. In California, unless specifically exempted, it is unlawful for any person to transport hazardous wastes unless the person holds a valid registration issued by DTSC. A hazardous waste transporter registration is valid for one year and is assigned a unique registration number. Date of Government Version: 04/08/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/09/2019 Telephone: 916-440-7145 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 07/09/2019 Number of Days to Update: 51 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Quarterly

MINES: Mines Site Location Listing A listing of mine site locations from the Office of Mine Reclamation. Date of Government Version: 06/10/2019 Source: Department of Conservation Date Data Arrived at EDR: 06/11/2019 Telephone: 916-322-1080 Date Made Active in Reports: 08/15/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

TC5788175.2s Page GR-29 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

MWMP: Medical Waste Management Program Listing The Medical Waste Management Program (MWMP) ensures the proper handling and disposal of medical waste by permitting and inspecting medical waste Offsite Treatment Facilities (PDF) and Transfer Stations (PDF) throughout the state. MWMP also oversees all Medical Waste Transporters. Date of Government Version: 05/17/2019 Source: Department of Public Health Date Data Arrived at EDR: 06/04/2019 Telephone: 916-558-1784 Date Made Active in Reports: 08/09/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 66 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

NPDES: NPDES Permits Listing A listing of NPDES permits, including stormwater. Date of Government Version: 05/13/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 05/14/2019 Telephone: 916-445-9379 Date Made Active in Reports: 07/17/2019 Last EDR Contact: 08/13/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: Quarterly

PEST LIC: Pesticide Regulation Licenses Listing A listing of licenses and certificates issued by the Department of Pesticide Regulation. The DPR issues licenses and/or certificates to: Persons and businesses that apply or sell pesticides; Pest control dealers and brokers; Persons who advise on agricultural pesticide applications. Date of Government Version: 06/04/2019 Source: Department of Pesticide Regulation Date Data Arrived at EDR: 06/04/2019 Telephone: 916-445-4038 Date Made Active in Reports: 08/09/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 66 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Quarterly

PROC: Certified Processors Database A listing of certified processors. Date of Government Version: 06/11/2019 Source: Department of Conservation Date Data Arrived at EDR: 06/12/2019 Telephone: 916-323-3836 Date Made Active in Reports: 08/15/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

NOTIFY 65: Proposition 65 Records Listings of all Proposition 65 incidents reported to counties by the State Water Resources Control Board and the Regional Water Quality Control Board. This database is no longer updated by the reporting agency. Date of Government Version: 06/17/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/18/2019 Telephone: 916-445-3846 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 06/17/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 09/30/2019 Data Release Frequency: No Update Planned

UIC: UIC Listing A listing of wells identified as underground injection wells, in the California Oil and Gas Wells database. Date of Government Version: 04/27/2018 Source: Deaprtment of Conservation Date Data Arrived at EDR: 06/13/2018 Telephone: 916-445-2408 Date Made Active in Reports: 07/17/2018 Last EDR Contact: 08/20/2019 Number of Days to Update: 34 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-30 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

UIC GEO: Underground Injection Control Sites (GEOTRACKER) Underground control injection sites Date of Government Version: 06/10/2019 Source: State Water Resource Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

WASTEWATER PITS: Oil Wastewater Pits Listing Water officials discovered that oil producers have been dumping chemical-laden wastewater into hundreds of unlined pits that are operating without proper permits. Inspections completed by the Central Valley Regional Water Quality Control Board revealed the existence of previously unidentified waste sites. The water boards review found that more than one-third of the region’s active disposal pits are operating without permission. Date of Government Version: 05/08/2018 Source: RWQCB, Central Valley Region Date Data Arrived at EDR: 07/11/2018 Telephone: 559-445-5577 Date Made Active in Reports: 09/13/2018 Last EDR Contact: 07/12/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Varies

WDS: Waste Discharge System Sites which have been issued waste discharge requirements. Date of Government Version: 06/19/2007 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/20/2007 Telephone: 916-341-5227 Date Made Active in Reports: 06/29/2007 Last EDR Contact: 08/14/2019 Number of Days to Update: 9 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: No Update Planned

WIP: Well Investigation Program Case List Well Investigation Program case in the San Gabriel and San Fernando Valley area. Date of Government Version: 07/03/2009 Source: Los Angeles Water Quality Control Board Date Data Arrived at EDR: 07/21/2009 Telephone: 213-576-6726 Date Made Active in Reports: 08/03/2009 Last EDR Contact: 06/19/2019 Number of Days to Update: 13 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: No Update Planned

MILITARY PRIV SITES: Military Privatized Sites (GEOTRACKER) Military privatized sites Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

PROJECT: Project Sites (GEOTRACKER) Projects sites Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

WDR: Waste Discharge Requirements Listing In general, the Waste Discharge Requirements (WDRs) Program (sometimes also referred to as the "Non Chapter 15 (Non 15) Program") regulates point discharges that are exempt pursuant to Subsection 20090 of Title 27 and not subject to the Federal Water Pollution Control Act. Exemptions from Title 27 may be granted for nine categories of discharges (e.g., sewage, wastewater, etc.) that meet, and continue to meet, the preconditions listed for each specific exemption. The scope of the WDRs Program also includes the discharge of wastes classified as inert, pursuant to section 20230 of Title 27.

TC5788175.2s Page GR-31 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 06/11/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/12/2019 Telephone: 916-341-5810 Date Made Active in Reports: 08/15/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

CIWQS: California Integrated Water Quality System The California Integrated Water Quality System (CIWQS) is a computer system used by the State and Regional Water Quality Control Boards to track information about places of environmental interest, manage permits and other orders, track inspections, and manage violations and enforcement activities. Date of Government Version: 06/04/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/04/2019 Telephone: 866-794-4977 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

CERS: CalEPA Regulated Site Portal Data The CalEPA Regulated Site Portal database combines data about environmentally regulated sites and facilities in California into a single database. It combines data from a variety of state and federal databases, and provides an overview of regulated activities across the spectrum of environmental programs for any given location in California. These activities include hazardous materials and waste, state and federal cleanups, impacted ground and surface waters, and toxic materials Date of Government Version: 08/14/2019 Source: California Environmental Protection Agency Date Data Arrived at EDR: 08/14/2019 Telephone: 916-323-2514 Date Made Active in Reports: 08/21/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 7 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

NON-CASE INFO: Non-Case Information Sites (GEOTRACKER) Non-Case Information sites Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

OTHER OIL GAS: Other Oil & Gas Projects Sites (GEOTRACKER) Other Oil & Gas Projects sites Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

PROD WATER PONDS: Produced Water Ponds Sites (GEOTRACKER) Produced water ponds sites Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

SAMPLING POINT: Sampling Point ? Public Sites (GEOTRACKER) Sampling point - public sites

TC5788175.2s Page GR-32 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies

WELL STIM PROJ: Well Stimulation Project (GEOTRACKER) Includes areas of groundwater monitoring plans, a depiction of the monitoring network, and the facilities, boundaries, and subsurface characteristics of the oilfield and the features (oil and gas wells, produced water ponds, UIC wells, water supply wells, etc?) being monitored Date of Government Version: 06/10/2019 Source: State Water Resources Control Board Date Data Arrived at EDR: 06/11/2019 Telephone: 866-480-1028 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 43 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Varies EDR HIGH RISK HISTORICAL RECORDS

EDR Exclusive Records

EDR MGP: EDR Proprietary Manufactured Gas Plants The EDR Proprietary Manufactured Gas Plant Database includes records of coal gas plants (manufactured gas plants) compiled by EDR’s researchers. Manufactured gas sites were used in the United States from the 1800’s to 1950’s to produce a gas that could be distributed and used as fuel. These plants used whale oil, rosin, coal, or a mixture of coal, oil, and water that also produced a significant amount of waste. Many of the byproducts of the gas production, such as coal tar (oily waste containing volatile and non-volatile chemicals), sludges, oils and other compounds are potentially hazardous to human health and the environment. The byproduct from this process was frequently disposed of directly at the plant site and can remain or spread slowly, serving as a continuous source of soil and groundwater contamination. Date of Government Version: N/A Source: EDR, Inc. Date Data Arrived at EDR: N/A Telephone: N/A Date Made Active in Reports: N/A Last EDR Contact: N/A Number of Days to Update: N/A Next Scheduled EDR Contact: N/A Data Release Frequency: No Update Planned

EDR Hist Auto: EDR Exclusive Historical Auto Stations EDR has searched selected national collections of business directories and has collected listings of potential gas station/filling station/service station sites that were available to EDR researchers. EDR’s review was limited to those categories of sources that might, in EDR’s opinion, include gas station/filling station/service station establishments. The categories reviewed included, but were not limited to gas, gas station, gasoline station, filling station, auto, automobile repair, auto service station, service station, etc. This database falls within a category of information EDR classifies as "High Risk Historical Records", or HRHR. EDR’s HRHR effort presents unique and sometimes proprietary data about past sites and operations that typically create environmental concerns, but may not show up in current government records searches. Date of Government Version: N/A Source: EDR, Inc. Date Data Arrived at EDR: N/A Telephone: N/A Date Made Active in Reports: N/A Last EDR Contact: N/A Number of Days to Update: N/A Next Scheduled EDR Contact: N/A Data Release Frequency: Varies

EDR Hist Cleaner: EDR Exclusive Historical Cleaners EDR has searched selected national collections of business directories and has collected listings of potential dry cleaner sites that were available to EDR researchers. EDR’s review was limited to those categories of sources that might, in EDR’s opinion, include dry cleaning establishments. The categories reviewed included, but were not limited to dry cleaners, cleaners, laundry, laundromat, cleaning/laundry, wash & dry etc. This database falls within a category of information EDR classifies as "High Risk Historical Records", or HRHR. EDR’s HRHR effort presents unique and sometimes proprietary data about past sites and operations that typically create environmental concerns, but may not show up in current government records searches.

TC5788175.2s Page GR-33 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: N/A Source: EDR, Inc. Date Data Arrived at EDR: N/A Telephone: N/A Date Made Active in Reports: N/A Last EDR Contact: N/A Number of Days to Update: N/A Next Scheduled EDR Contact: N/A Data Release Frequency: Varies EDR RECOVERED GOVERNMENT ARCHIVES

Exclusive Recovered Govt. Archives

RGA LF: Recovered Government Archive Solid Waste Facilities List The EDR Recovered Government Archive Landfill database provides a list of landfills derived from historical databases and includes many records that no longer appear in current government lists. Compiled from Records formerly available from the Department of Resources Recycling and Recovery in California. Date of Government Version: N/A Source: Department of Resources Recycling and Recovery Date Data Arrived at EDR: 07/01/2013 Telephone: N/A Date Made Active in Reports: 01/13/2014 Last EDR Contact: 06/01/2012 Number of Days to Update: 196 Next Scheduled EDR Contact: N/A Data Release Frequency: Varies

RGA LUST: Recovered Government Archive Leaking Underground Storage Tank The EDR Recovered Government Archive Leaking Underground Storage Tank database provides a list of LUST incidents derived from historical databases and includes many records that no longer appear in current government lists. Compiled from Records formerly available from the State Water Resources Control Board in California. Date of Government Version: N/A Source: State Water Resources Control Board Date Data Arrived at EDR: 07/01/2013 Telephone: N/A Date Made Active in Reports: 12/30/2013 Last EDR Contact: 06/01/2012 Number of Days to Update: 182 Next Scheduled EDR Contact: N/A Data Release Frequency: Varies COUNTY RECORDS

ALAMEDA COUNTY:

CS ALAMEDA: Contaminated Sites A listing of contaminated sites overseen by the Toxic Release Program (oil and groundwater contamination from chemical releases and spills) and the Leaking Underground Storage Tank Program (soil and ground water contamination from leaking petroleum USTs). Date of Government Version: 01/09/2019 Source: Alameda County Environmental Health Services Date Data Arrived at EDR: 01/11/2019 Telephone: 510-567-6700 Date Made Active in Reports: 03/05/2019 Last EDR Contact: 07/08/2019 Number of Days to Update: 53 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Semi-Annually

UST ALAMEDA: Underground Tanks Underground storage tank sites located in Alameda county. Date of Government Version: 04/10/2019 Source: Alameda County Environmental Health Services Date Data Arrived at EDR: 04/11/2019 Telephone: 510-567-6700 Date Made Active in Reports: 06/20/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 70 Next Scheduled EDR Contact: 04/24/2047 Data Release Frequency: Semi-Annually

AMADOR COUNTY:

TC5788175.2s Page GR-34 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA AMADOR: CUPA Facility List Cupa Facility List Date of Government Version: 06/27/2019 Source: Amador County Environmental Health Date Data Arrived at EDR: 06/28/2019 Telephone: 209-223-6439 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 26 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Varies

BUTTE COUNTY:

CUPA BUTTE: CUPA Facility Listing Cupa facility list. Date of Government Version: 04/21/2017 Source: Public Health Department Date Data Arrived at EDR: 04/25/2017 Telephone: 530-538-7149 Date Made Active in Reports: 08/09/2017 Last EDR Contact: 07/08/2019 Number of Days to Update: 106 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: No Update Planned

CALVERAS COUNTY:

CUPA CALVERAS: CUPA Facility Listing Cupa Facility Listing Date of Government Version: 05/01/2019 Source: Calveras County Environmental Health Date Data Arrived at EDR: 05/02/2019 Telephone: 209-754-6399 Date Made Active in Reports: 05/29/2019 Last EDR Contact: 06/24/2019 Number of Days to Update: 27 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

COLUSA COUNTY:

CUPA COLUSA: CUPA Facility List Cupa facility list. Date of Government Version: 05/17/2019 Source: Health & Human Services Date Data Arrived at EDR: 05/21/2019 Telephone: 530-458-0396 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Semi-Annually

CONTRA COSTA COUNTY:

SL CONTRA COSTA: Site List List includes sites from the underground tank, hazardous waste generator and business plan/2185 programs. Date of Government Version: 05/22/2019 Source: Contra Costa Health Services Department Date Data Arrived at EDR: 05/23/2019 Telephone: 925-646-2286 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 07/26/2019 Number of Days to Update: 56 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Semi-Annually

DEL NORTE COUNTY:

TC5788175.2s Page GR-35 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA DEL NORTE: CUPA Facility List Cupa Facility list Date of Government Version: 02/20/2019 Source: Del Norte County Environmental Health Division Date Data Arrived at EDR: 05/01/2019 Telephone: 707-465-0426 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 07/25/2019 Number of Days to Update: 29 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Varies

EL DORADO COUNTY:

CUPA EL DORADO: CUPA Facility List CUPA facility list. Date of Government Version: 06/05/2019 Source: El Dorado County Environmental Management Department Date Data Arrived at EDR: 06/06/2019 Telephone: 530-621-6623 Date Made Active in Reports: 07/23/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 47 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Varies

FRESNO COUNTY:

CUPA FRESNO: CUPA Resources List Certified Unified Program Agency. CUPA’s are responsible for implementing a unified hazardous materials and hazardous waste management regulatory program. The agency provides oversight of businesses that deal with hazardous materials, operate underground storage tanks or aboveground storage tanks. Date of Government Version: 04/10/2019 Source: Dept. of Community Health Date Data Arrived at EDR: 04/11/2019 Telephone: 559-445-3271 Date Made Active in Reports: 04/30/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 19 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Semi-Annually

GLENN COUNTY:

CUPA GLENN: CUPA Facility List Cupa facility list Date of Government Version: 01/22/2018 Source: Glenn County Air Pollution Control District Date Data Arrived at EDR: 01/24/2018 Telephone: 830-934-6500 Date Made Active in Reports: 03/14/2018 Last EDR Contact: 07/19/2019 Number of Days to Update: 49 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: No Update Planned

HUMBOLDT COUNTY:

CUPA HUMBOLDT: CUPA Facility List CUPA facility list. Date of Government Version: 12/11/2018 Source: Humboldt County Environmental Health Date Data Arrived at EDR: 12/13/2018 Telephone: N/A Date Made Active in Reports: 01/15/2019 Last EDR Contact: 08/19/2019 Number of Days to Update: 33 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Semi-Annually

IMPERIAL COUNTY:

TC5788175.2s Page GR-36 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA IMPERIAL: CUPA Facility List Cupa facility list. Date of Government Version: 04/24/2019 Source: San Diego Border Field Office Date Data Arrived at EDR: 04/25/2019 Telephone: 760-339-2777 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 63 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

INYO COUNTY:

CUPA INYO: CUPA Facility List Cupa facility list. Date of Government Version: 04/02/2018 Source: Inyo County Environmental Health Services Date Data Arrived at EDR: 04/03/2018 Telephone: 760-878-0238 Date Made Active in Reports: 06/14/2018 Last EDR Contact: 08/14/2019 Number of Days to Update: 72 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

KERN COUNTY:

UST KERN: Underground Storage Tank Sites & Tank Listing Kern County Sites and Tanks Listing. Date of Government Version: 05/06/2019 Source: Kern County Environment Health Services Department Date Data Arrived at EDR: 05/07/2019 Telephone: 661-862-8700 Date Made Active in Reports: 07/16/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 70 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

KINGS COUNTY:

CUPA KINGS: CUPA Facility List A listing of sites included in the county’s Certified Unified Program Agency database. California’s Secretary for Environmental Protection established the unified hazardous materials and hazardous waste regulatory program as required by chapter 6.11 of the California Health and Safety Code. The Unified Program consolidates the administration, permits, inspections, and enforcement activities. Date of Government Version: 05/16/2019 Source: Kings County Department of Public Health Date Data Arrived at EDR: 05/17/2019 Telephone: 559-584-1411 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 13 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

LAKE COUNTY:

CUPA LAKE: CUPA Facility List Cupa facility list Date of Government Version: 05/30/2019 Source: Lake County Environmental Health Date Data Arrived at EDR: 05/31/2019 Telephone: 707-263-1164 Date Made Active in Reports: 07/23/2019 Last EDR Contact: 07/15/2019 Number of Days to Update: 53 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Varies

LASSEN COUNTY:

TC5788175.2s Page GR-37 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA LASSEN: CUPA Facility List Cupa facility list Date of Government Version: 01/17/2019 Source: Lassen County Environmental Health Date Data Arrived at EDR: 01/18/2019 Telephone: 530-251-8528 Date Made Active in Reports: 03/05/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 46 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

LOS ANGELES COUNTY:

AOCONCERN: Key Areas of Concerns in Los Angeles County San Gabriel Valley areas where VOC contamination is at or above the MCL as designated by region 9 EPA office. Date of Government Version: 3/30/2009 Exide Site area is a cleanup plan of lead-impacted soil surrounding the former Exide Facility as designated by the DTSC. Date of Government Version: 7/17/2017 Date of Government Version: 03/30/2009 Source: N/A Date Data Arrived at EDR: 03/31/2009 Telephone: N/A Date Made Active in Reports: 10/23/2009 Last EDR Contact: 09/12/2019 Number of Days to Update: 206 Next Scheduled EDR Contact: 12/30/2019 Data Release Frequency: No Update Planned

HMS LOS ANGELES: HMS: Street Number List Industrial Waste and Underground Storage Tank Sites. Date of Government Version: 05/13/2019 Source: Department of Public Works Date Data Arrived at EDR: 05/16/2019 Telephone: 626-458-3517 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 07/08/2019 Number of Days to Update: 63 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Semi-Annually

LF LOS ANGELES: List of Solid Waste Facilities Solid Waste Facilities in Los Angeles County. Date of Government Version: 04/15/2019 Source: La County Department of Public Works Date Data Arrived at EDR: 04/16/2019 Telephone: 818-458-5185 Date Made Active in Reports: 06/21/2019 Last EDR Contact: 07/17/2019 Number of Days to Update: 66 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Varies

LF LOS ANGELES CITY: City of Los Angeles Landfills Landfills owned and maintained by the City of Los Angeles. Date of Government Version: 01/01/2019 Source: Engineering & Construction Division Date Data Arrived at EDR: 01/15/2019 Telephone: 213-473-7869 Date Made Active in Reports: 03/07/2019 Last EDR Contact: 07/12/2019 Number of Days to Update: 51 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Varies

LOS ANGELES AST: Active & Inactive AST Inventory A listing of active & inactive above ground petroleum storage tank site locations, located in the City of Los Angeles. Date of Government Version: 06/01/2019 Source: Los Angeles Fire Department Date Data Arrived at EDR: 06/25/2019 Telephone: 213-978-3800 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 06/25/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-38 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

LOS ANGELES CO LF METHANE: Methane Producing Landfills This data was created on April 30, 2012 to represent known disposal sites in Los Angeles County that may produce and emanate methane gas. The shapefile contains disposal sites within Los Angeles County that once accepted degradable refuse material. Information used to create this data was extracted from a landfill survey performed by County Engineers (Major Waste System Map, 1973) as well as historical records from CalRecycle, Regional Water Quality Control Board, and Los Angeles County Department of Public Health Date of Government Version: 04/30/2012 Source: Los Angeles County Department of Public Works Date Data Arrived at EDR: 04/17/2019 Telephone: 626-458-6973 Date Made Active in Reports: 05/29/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 42 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: No Update Planned

LOS ANGELES HM: Active & Inactive Hazardous Materials Inventory A listing of active & inactive hazardous materials facility locations, located in the City of Los Angeles. Date of Government Version: 06/01/2019 Source: Los Angeles Fire Department Date Data Arrived at EDR: 06/25/2019 Telephone: 213-978-3800 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 06/25/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Varies

LOS ANGELES UST: Active & Inactive UST Inventory A listing of active & inactive underground storage tank site locations and underground storage tank historical sites, located in the City of Los Angeles. Date of Government Version: 06/01/2019 Source: Los Angeles Fire Department Date Data Arrived at EDR: 06/25/2019 Telephone: 213-978-3800 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 06/25/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Varies

SITE MIT LOS ANGELES: Site Mitigation List Industrial sites that have had some sort of spill or complaint. Date of Government Version: 07/15/2019 Source: Community Health Services Date Data Arrived at EDR: 07/17/2019 Telephone: 323-890-7806 Date Made Active in Reports: 08/05/2019 Last EDR Contact: 07/17/2019 Number of Days to Update: 19 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Annually

UST EL SEGUNDO: City of El Segundo Underground Storage Tank Underground storage tank sites located in El Segundo city. Date of Government Version: 01/21/2017 Source: City of El Segundo Fire Department Date Data Arrived at EDR: 04/19/2017 Telephone: 310-524-2236 Date Made Active in Reports: 05/10/2017 Last EDR Contact: 07/12/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: No Update Planned

UST LONG BEACH: City of Long Beach Underground Storage Tank Underground storage tank sites located in the city of Long Beach. Date of Government Version: 04/22/2019 Source: City of Long Beach Fire Department Date Data Arrived at EDR: 04/23/2019 Telephone: 562-570-2563 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

TC5788175.2s Page GR-39 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

UST TORRANCE: City of Torrance Underground Storage Tank Underground storage tank sites located in the city of Torrance. Date of Government Version: 04/04/2019 Source: City of Torrance Fire Department Date Data Arrived at EDR: 04/23/2019 Telephone: 310-618-2973 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Semi-Annually

MADERA COUNTY:

CUPA MADERA: CUPA Facility List A listing of sites included in the county’s Certified Unified Program Agency database. California’s Secretary for Environmental Protection established the unified hazardous materials and hazardous waste regulatory program as required by chapter 6.11 of the California Health and Safety Code. The Unified Program consolidates the administration, permits, inspections, and enforcement activities. Date of Government Version: 05/28/2019 Source: Madera County Environmental Health Date Data Arrived at EDR: 05/30/2019 Telephone: 559-675-7823 Date Made Active in Reports: 08/05/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 67 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

MARIN COUNTY:

UST MARIN: Underground Storage Tank Sites Currently permitted USTs in Marin County. Date of Government Version: 09/26/2018 Source: Public Works Department Waste Management Date Data Arrived at EDR: 10/04/2018 Telephone: 415-473-6647 Date Made Active in Reports: 11/02/2018 Last EDR Contact: 06/26/2019 Number of Days to Update: 29 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Semi-Annually

MERCED COUNTY:

CUPA MERCED: CUPA Facility List CUPA facility list. Date of Government Version: 05/29/2019 Source: Merced County Environmental Health Date Data Arrived at EDR: 05/30/2019 Telephone: 209-381-1094 Date Made Active in Reports: 07/22/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 53 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

MONO COUNTY:

CUPA MONO: CUPA Facility List CUPA Facility List Date of Government Version: 05/23/2019 Source: Mono County Health Department Date Data Arrived at EDR: 05/30/2019 Telephone: 760-932-5580 Date Made Active in Reports: 07/22/2019 Last EDR Contact: 08/21/2019 Number of Days to Update: 53 Next Scheduled EDR Contact: 09/09/2019 Data Release Frequency: Varies

MONTEREY COUNTY:

TC5788175.2s Page GR-40 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA MONTEREY: CUPA Facility Listing CUPA Program listing from the Environmental Health Division. Date of Government Version: 02/05/2019 Source: Monterey County Health Department Date Data Arrived at EDR: 02/07/2019 Telephone: 831-796-1297 Date Made Active in Reports: 03/05/2019 Last EDR Contact: 06/28/2019 Number of Days to Update: 26 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Varies

NAPA COUNTY:

LUST NAPA: Sites With Reported Contamination A listing of leaking underground storage tank sites located in Napa county. Date of Government Version: 01/09/2017 Source: Napa County Department of Environmental Management Date Data Arrived at EDR: 01/11/2017 Telephone: 707-253-4269 Date Made Active in Reports: 03/02/2017 Last EDR Contact: 08/21/2019 Number of Days to Update: 50 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: No Update Planned

UST NAPA: Closed and Operating Underground Storage Tank Sites Underground storage tank sites located in Napa county. Date of Government Version: 02/21/2019 Source: Napa County Department of Environmental Management Date Data Arrived at EDR: 02/22/2019 Telephone: 707-253-4269 Date Made Active in Reports: 03/08/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 14 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: No Update Planned

NEVADA COUNTY:

CUPA NEVADA: CUPA Facility List CUPA facility list. Date of Government Version: 05/20/2019 Source: Community Development Agency Date Data Arrived at EDR: 05/21/2019 Telephone: 530-265-1467 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 07/25/2019 Number of Days to Update: 9 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Varies

ORANGE COUNTY:

IND_SITE ORANGE: List of Industrial Site Cleanups Petroleum and non-petroleum spills. Date of Government Version: 05/01/2019 Source: Health Care Agency Date Data Arrived at EDR: 05/09/2019 Telephone: 714-834-3446 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 08/05/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Annually

LUST ORANGE: List of Underground Storage Tank Cleanups Orange County Underground Storage Tank Cleanups (LUST). Date of Government Version: 05/01/2019 Source: Health Care Agency Date Data Arrived at EDR: 05/09/2019 Telephone: 714-834-3446 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 08/05/2019 Number of Days to Update: 21 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

TC5788175.2s Page GR-41 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

UST ORANGE: List of Underground Storage Tank Facilities Orange County Underground Storage Tank Facilities (UST). Date of Government Version: 04/02/2019 Source: Health Care Agency Date Data Arrived at EDR: 05/07/2019 Telephone: 714-834-3446 Date Made Active in Reports: 07/16/2019 Last EDR Contact: 08/05/2019 Number of Days to Update: 70 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

PLACER COUNTY:

MS PLACER: Master List of Facilities List includes aboveground tanks, underground tanks and cleanup sites. Date of Government Version: 06/03/2019 Source: Placer County Health and Human Services Date Data Arrived at EDR: 06/04/2019 Telephone: 530-745-2363 Date Made Active in Reports: 08/12/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 69 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Semi-Annually

PLUMAS COUNTY:

CUPA PLUMAS: CUPA Facility List Plumas County CUPA Program facilities. Date of Government Version: 03/31/2019 Source: Plumas County Environmental Health Date Data Arrived at EDR: 04/23/2019 Telephone: 530-283-6355 Date Made Active in Reports: 06/26/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

RIVERSIDE COUNTY:

LUST RIVERSIDE: Listing of Underground Tank Cleanup Sites Riverside County Underground Storage Tank Cleanup Sites (LUST). Date of Government Version: 04/11/2019 Source: Department of Environmental Health Date Data Arrived at EDR: 04/12/2019 Telephone: 951-358-5055 Date Made Active in Reports: 04/30/2019 Last EDR Contact: 06/17/2019 Number of Days to Update: 18 Next Scheduled EDR Contact: 09/30/2019 Data Release Frequency: Quarterly

UST RIVERSIDE: Underground Storage Tank Tank List Underground storage tank sites located in Riverside county. Date of Government Version: 04/11/2019 Source: Department of Environmental Health Date Data Arrived at EDR: 04/12/2019 Telephone: 951-358-5055 Date Made Active in Reports: 06/20/2019 Last EDR Contact: 06/17/2019 Number of Days to Update: 69 Next Scheduled EDR Contact: 09/30/2019 Data Release Frequency: Quarterly

SACRAMENTO COUNTY:

CS SACRAMENTO: Toxic Site Clean-Up List List of sites where unauthorized releases of potentially hazardous materials have occurred.

TC5788175.2s Page GR-42 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 05/06/2019 Source: Sacramento County Environmental Management Date Data Arrived at EDR: 06/28/2019 Telephone: 916-875-8406 Date Made Active in Reports: 08/22/2019 Last EDR Contact: 06/28/2019 Number of Days to Update: 55 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Quarterly

ML SACRAMENTO: Master Hazardous Materials Facility List Any business that has hazardous materials on site - hazardous material storage sites, underground storage tanks, waste generators. Date of Government Version: 02/06/2019 Source: Sacramento County Environmental Management Date Data Arrived at EDR: 04/02/2019 Telephone: 916-875-8406 Date Made Active in Reports: 06/20/2019 Last EDR Contact: 06/28/2019 Number of Days to Update: 79 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Quarterly

SAN BENITO COUNTY:

CUPA SAN BENITO: CUPA Facility List Cupa facility list Date of Government Version: 03/11/2019 Source: San Benito County Environmental Health Date Data Arrived at EDR: 03/13/2019 Telephone: N/A Date Made Active in Reports: 04/30/2019 Last EDR Contact: 07/16/2019 Number of Days to Update: 48 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

SAN BERNARDINO COUNTY:

PERMITS SAN BERNARDINO: Hazardous Material Permits This listing includes underground storage tanks, medical waste handlers/generators, hazardous materials handlers, hazardous waste generators, and waste oil generators/handlers. Date of Government Version: 05/31/2019 Source: San Bernardino County Fire Department Hazardous Materials Division Date Data Arrived at EDR: 05/31/2019 Telephone: 909-387-3041 Date Made Active in Reports: 07/22/2019 Last EDR Contact: 08/05/2019 Number of Days to Update: 52 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

SAN DIEGO COUNTY:

HMMD SAN DIEGO: Hazardous Materials Management Division Database The database includes: HE58 - This report contains the business name, site address, business phone number, establishment ’H’ permit number, type of permit, and the business status. HE17 - In addition to providing the same information provided in the HE58 listing, HE17 provides inspection dates, violations received by the establishment, hazardous waste generated, the quantity, method of storage, treatment/disposal of waste and the hauler, and information on underground storage tanks. Unauthorized Release List - Includes a summary of environmental contamination cases in San Diego County (underground tank cases, non-tank cases, groundwater contamination, and soil contamination are included.) Date of Government Version: 06/04/2019 Source: Hazardous Materials Management Division Date Data Arrived at EDR: 06/04/2019 Telephone: 619-338-2268 Date Made Active in Reports: 08/08/2019 Last EDR Contact: 09/04/2019 Number of Days to Update: 65 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Quarterly

TC5788175.2s Page GR-43 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

LF SAN DIEGO: Solid Waste Facilities San Diego County Solid Waste Facilities. Date of Government Version: 04/18/2018 Source: Department of Health Services Date Data Arrived at EDR: 04/24/2018 Telephone: 619-338-2209 Date Made Active in Reports: 06/19/2018 Last EDR Contact: 07/19/2019 Number of Days to Update: 56 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

SAN DIEGO CO LOP: Local Oversight Program Listing A listing of all LOP release sites that are or were under the County of San Diego’s jurisdiction. Included are closed or transferred cases, open cases, and cases that did not have a case type indicated. The cases without a case type are mostly complaints; however, some of them could be LOP cases. Date of Government Version: 04/24/2019 Source: Department of Environmental Health Date Data Arrived at EDR: 04/25/2019 Telephone: 858-505-6874 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 63 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

SAN DIEGO CO SAM: Environmental Case Listing The listing contains all underground tank release cases and projects pertaining to properties contaminated with hazardous substances that are actively under review by the Site Assessment and Mitigation Program. Date of Government Version: 03/23/2010 Source: San Diego County Department of Environmental Health Date Data Arrived at EDR: 06/15/2010 Telephone: 619-338-2371 Date Made Active in Reports: 07/09/2010 Last EDR Contact: 08/28/2019 Number of Days to Update: 24 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: No Update Planned

SAN FRANCISCO COUNTY:

LUST SAN FRANCISCO: Local Oversite Facilities A listing of leaking underground storage tank sites located in San Francisco county. Date of Government Version: 09/19/2008 Source: Department Of Public Health San Francisco County Date Data Arrived at EDR: 09/19/2008 Telephone: 415-252-3920 Date Made Active in Reports: 09/29/2008 Last EDR Contact: 07/31/2019 Number of Days to Update: 10 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: No Update Planned

UST SAN FRANCISCO: Underground Storage Tank Information Underground storage tank sites located in San Francisco county. Date of Government Version: 11/05/2018 Source: Department of Public Health Date Data Arrived at EDR: 11/06/2018 Telephone: 415-252-3920 Date Made Active in Reports: 12/14/2018 Last EDR Contact: 07/31/2019 Number of Days to Update: 38 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Quarterly

SAN JOAQUIN COUNTY:

UST SAN JOAQUIN: San Joaquin Co. UST A listing of underground storage tank locations in San Joaquin county. Date of Government Version: 06/22/2018 Source: Environmental Health Department Date Data Arrived at EDR: 06/26/2018 Telephone: N/A Date Made Active in Reports: 07/11/2018 Last EDR Contact: 09/11/2019 Number of Days to Update: 15 Next Scheduled EDR Contact: 12/29/2019 Data Release Frequency: Semi-Annually

SAN LUIS OBISPO COUNTY:

TC5788175.2s Page GR-44 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA SAN LUIS OBISPO: CUPA Facility List Cupa Facility List. Date of Government Version: 05/20/2019 Source: San Luis Obispo County Public Health Department Date Data Arrived at EDR: 05/21/2019 Telephone: 805-781-5596 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

SAN MATEO COUNTY:

BI SAN MATEO: Business Inventory List includes Hazardous Materials Business Plan, hazardous waste generators, and underground storage tanks. Date of Government Version: 08/06/2019 Source: San Mateo County Environmental Health Services Division Date Data Arrived at EDR: 08/14/2019 Telephone: 650-363-1921 Date Made Active in Reports: 08/15/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 1 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Annually

LUST SAN MATEO: Fuel Leak List A listing of leaking underground storage tank sites located in San Mateo county. Date of Government Version: 03/29/2019 Source: San Mateo County Environmental Health Services Division Date Data Arrived at EDR: 03/29/2019 Telephone: 650-363-1921 Date Made Active in Reports: 05/29/2019 Last EDR Contact: 09/05/2019 Number of Days to Update: 61 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Semi-Annually

SANTA BARBARA COUNTY:

CUPA SANTA BARBARA: CUPA Facility Listing CUPA Program Listing from the Environmental Health Services division. Date of Government Version: 09/08/2011 Source: Santa Barbara County Public Health Department Date Data Arrived at EDR: 09/09/2011 Telephone: 805-686-8167 Date Made Active in Reports: 10/07/2011 Last EDR Contact: 08/14/2019 Number of Days to Update: 28 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: No Update Planned

SANTA CLARA COUNTY:

CUPA SANTA CLARA: Cupa Facility List Cupa facility list Date of Government Version: 05/16/2019 Source: Department of Environmental Health Date Data Arrived at EDR: 05/23/2019 Telephone: 408-918-1973 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 08/14/2019 Number of Days to Update: 56 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

HIST LUST SANTA CLARA: HIST LUST - Fuel Leak Site Activity Report A listing of open and closed leaking underground storage tanks. This listing is no longer updated by the county. Leaking underground storage tanks are now handled by the Department of Environmental Health. Date of Government Version: 03/29/2005 Source: Santa Clara Valley Water District Date Data Arrived at EDR: 03/30/2005 Telephone: 408-265-2600 Date Made Active in Reports: 04/21/2005 Last EDR Contact: 03/23/2009 Number of Days to Update: 22 Next Scheduled EDR Contact: 06/22/2009 Data Release Frequency: No Update Planned

TC5788175.2s Page GR-45 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

LUST SANTA CLARA: LOP Listing A listing of leaking underground storage tanks located in Santa Clara county. Date of Government Version: 03/03/2014 Source: Department of Environmental Health Date Data Arrived at EDR: 03/05/2014 Telephone: 408-918-3417 Date Made Active in Reports: 03/18/2014 Last EDR Contact: 08/21/2019 Number of Days to Update: 13 Next Scheduled EDR Contact: 12/09/2019 Data Release Frequency: No Update Planned

SAN JOSE HAZMAT: Hazardous Material Facilities Hazardous material facilities, including underground storage tank sites. Date of Government Version: 05/19/2019 Source: City of San Jose Fire Department Date Data Arrived at EDR: 05/23/2019 Telephone: 408-535-7694 Date Made Active in Reports: 07/22/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 60 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Annually

SANTA CRUZ COUNTY:

CUPA SANTA CRUZ: CUPA Facility List CUPA facility listing. Date of Government Version: 01/21/2017 Source: Santa Cruz County Environmental Health Date Data Arrived at EDR: 02/22/2017 Telephone: 831-464-2761 Date Made Active in Reports: 05/23/2017 Last EDR Contact: 08/14/2019 Number of Days to Update: 90 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

SHASTA COUNTY:

CUPA SHASTA: CUPA Facility List Cupa Facility List. Date of Government Version: 06/15/2017 Source: Shasta County Department of Resource Management Date Data Arrived at EDR: 06/19/2017 Telephone: 530-225-5789 Date Made Active in Reports: 08/09/2017 Last EDR Contact: 08/14/2019 Number of Days to Update: 51 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Varies

SOLANO COUNTY:

LUST SOLANO: Leaking Underground Storage Tanks A listing of leaking underground storage tank sites located in Solano county. Date of Government Version: 06/04/2019 Source: Solano County Department of Environmental Management Date Data Arrived at EDR: 06/06/2019 Telephone: 707-784-6770 Date Made Active in Reports: 08/13/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 68 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Quarterly

UST SOLANO: Underground Storage Tanks Underground storage tank sites located in Solano county. Date of Government Version: 06/04/2019 Source: Solano County Department of Environmental Management Date Data Arrived at EDR: 06/06/2019 Telephone: 707-784-6770 Date Made Active in Reports: 07/23/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 47 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Quarterly

SONOMA COUNTY:

TC5788175.2s Page GR-46 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

CUPA SONOMA: Cupa Facility List Cupa Facility list Date of Government Version: 06/18/2019 Source: County of Sonoma Fire & Emergency Services Department Date Data Arrived at EDR: 06/25/2019 Telephone: 707-565-1174 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 06/19/2019 Number of Days to Update: 29 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Varies

LUST SONOMA: Leaking Underground Storage Tank Sites A listing of leaking underground storage tank sites located in Sonoma county. Date of Government Version: 04/03/2019 Source: Department of Health Services Date Data Arrived at EDR: 04/11/2019 Telephone: 707-565-6565 Date Made Active in Reports: 04/30/2019 Last EDR Contact: 06/19/2019 Number of Days to Update: 19 Next Scheduled EDR Contact: 10/07/2019 Data Release Frequency: Quarterly

STANISLAUS COUNTY:

CUPA STANISLAUS: CUPA Facility List Cupa facility list Date of Government Version: 12/11/2018 Source: Stanislaus County Department of Ennvironmental Protection Date Data Arrived at EDR: 12/13/2018 Telephone: 209-525-6751 Date Made Active in Reports: 01/15/2019 Last EDR Contact: 07/15/2019 Number of Days to Update: 33 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Varies

SUTTER COUNTY:

UST SUTTER: Underground Storage Tanks Underground storage tank sites located in Sutter county. Date of Government Version: 06/03/2019 Source: Sutter County Environmental Health Services Date Data Arrived at EDR: 06/04/2019 Telephone: 530-822-7500 Date Made Active in Reports: 07/23/2019 Last EDR Contact: 08/28/2019 Number of Days to Update: 49 Next Scheduled EDR Contact: 12/16/2019 Data Release Frequency: Semi-Annually

TEHAMA COUNTY:

CUPA TEHAMA: CUPA Facility List Cupa facilities Date of Government Version: 05/20/2019 Source: Tehama County Department of Environmental Health Date Data Arrived at EDR: 05/21/2019 Telephone: 530-527-8020 Date Made Active in Reports: 07/18/2019 Last EDR Contact: 07/31/2019 Number of Days to Update: 58 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

TRINITY COUNTY:

CUPA TRINITY: CUPA Facility List Cupa facility list

TC5788175.2s Page GR-47 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

Date of Government Version: 04/24/2019 Source: Department of Toxic Substances Control Date Data Arrived at EDR: 04/25/2019 Telephone: 760-352-0381 Date Made Active in Reports: 06/28/2019 Last EDR Contact: 07/19/2019 Number of Days to Update: 64 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

TULARE COUNTY:

CUPA TULARE: CUPA Facility List Cupa program facilities Date of Government Version: 05/09/2019 Source: Tulare County Environmental Health Services Division Date Data Arrived at EDR: 05/10/2019 Telephone: 559-624-7400 Date Made Active in Reports: 07/17/2019 Last EDR Contact: 08/05/2019 Number of Days to Update: 68 Next Scheduled EDR Contact: 11/18/2019 Data Release Frequency: Varies

TUOLUMNE COUNTY:

CUPA TUOLUMNE: CUPA Facility List Cupa facility list Date of Government Version: 04/23/2018 Source: Divison of Environmental Health Date Data Arrived at EDR: 04/25/2018 Telephone: 209-533-5633 Date Made Active in Reports: 06/25/2018 Last EDR Contact: 07/31/2019 Number of Days to Update: 61 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Varies

VENTURA COUNTY:

BWT VENTURA: Business Plan, Hazardous Waste Producers, and Operating Underground Tanks The BWT list indicates by site address whether the Environmental Health Division has Business Plan (B), Waste Producer (W), and/or Underground Tank (T) information. Date of Government Version: 03/26/2019 Source: Ventura County Environmental Health Division Date Data Arrived at EDR: 04/25/2019 Telephone: 805-654-2813 Date Made Active in Reports: 06/27/2019 Last EDR Contact: 07/22/2019 Number of Days to Update: 63 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Quarterly

LF VENTURA: Inventory of Illegal Abandoned and Inactive Sites Ventura County Inventory of Closed, Illegal Abandoned, and Inactive Sites. Date of Government Version: 12/01/2011 Source: Environmental Health Division Date Data Arrived at EDR: 12/01/2011 Telephone: 805-654-2813 Date Made Active in Reports: 01/19/2012 Last EDR Contact: 06/26/2019 Number of Days to Update: 49 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: No Update Planned

LUST VENTURA: Listing of Underground Tank Cleanup Sites Ventura County Underground Storage Tank Cleanup Sites (LUST). Date of Government Version: 05/29/2008 Source: Environmental Health Division Date Data Arrived at EDR: 06/24/2008 Telephone: 805-654-2813 Date Made Active in Reports: 07/31/2008 Last EDR Contact: 08/07/2019 Number of Days to Update: 37 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: No Update Planned

TC5788175.2s Page GR-48 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

MED WASTE VENTURA: Medical Waste Program List To protect public health and safety and the environment from potential exposure to disease causing agents, the Environmental Health Division Medical Waste Program regulates the generation, handling, storage, treatment and disposal of medical waste throughout the County. Date of Government Version: 03/26/2019 Source: Ventura County Resource Management Agency Date Data Arrived at EDR: 04/25/2019 Telephone: 805-654-2813 Date Made Active in Reports: 05/30/2019 Last EDR Contact: 07/22/2019 Number of Days to Update: 35 Next Scheduled EDR Contact: 11/04/2019 Data Release Frequency: Quarterly

UST VENTURA: Underground Tank Closed Sites List Ventura County Operating Underground Storage Tank Sites (UST)/Underground Tank Closed Sites List. Date of Government Version: 06/10/2019 Source: Environmental Health Division Date Data Arrived at EDR: 06/12/2019 Telephone: 805-654-2813 Date Made Active in Reports: 07/24/2019 Last EDR Contact: 09/09/2019 Number of Days to Update: 42 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Quarterly

YOLO COUNTY:

UST YOLO: Underground Storage Tank Comprehensive Facility Report Underground storage tank sites located in Yolo county. Date of Government Version: 06/26/2019 Source: Yolo County Department of Health Date Data Arrived at EDR: 06/28/2019 Telephone: 530-666-8646 Date Made Active in Reports: 07/31/2019 Last EDR Contact: 06/26/2019 Number of Days to Update: 33 Next Scheduled EDR Contact: 10/14/2019 Data Release Frequency: Annually

YUBA COUNTY:

CUPA YUBA: CUPA Facility List CUPA facility listing for Yuba County. Date of Government Version: 05/03/2019 Source: Yuba County Environmental Health Department Date Data Arrived at EDR: 05/07/2019 Telephone: 530-749-7523 Date Made Active in Reports: 07/16/2019 Last EDR Contact: 07/25/2019 Number of Days to Update: 70 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Varies

OTHER DATABASE(S)

Depending on the geographic area covered by this report, the data provided in these specialty databases may or may not be complete. For example, the existence of wetlands information data in a specific report does not mean that all wetlands in the area covered by the report are included. Moreover, the absence of any reported wetlands information does not necessarily mean that wetlands do not exist in the area covered by the report.

CT MANIFEST: Hazardous Waste Manifest Data Facility and manifest data. Manifest is a document that lists and tracks hazardous waste from the generator through transporters to a tsd facility. Date of Government Version: 05/14/2019 Source: Department of Energy & Environmental Protection Date Data Arrived at EDR: 05/14/2019 Telephone: 860-424-3375 Date Made Active in Reports: 08/05/2019 Last EDR Contact: 08/07/2019 Number of Days to Update: 83 Next Scheduled EDR Contact: 11/25/2019 Data Release Frequency: No Update Planned

TC5788175.2s Page GR-49 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

NJ MANIFEST: Manifest Information Hazardous waste manifest information. Date of Government Version: 12/31/2018 Source: Department of Environmental Protection Date Data Arrived at EDR: 04/10/2019 Telephone: N/A Date Made Active in Reports: 05/16/2019 Last EDR Contact: 07/09/2019 Number of Days to Update: 36 Next Scheduled EDR Contact: 10/21/2019 Data Release Frequency: Annually

NY MANIFEST: Facility and Manifest Data Manifest is a document that lists and tracks hazardous waste from the generator through transporters to a TSD facility. Date of Government Version: 01/01/2019 Source: Department of Environmental Conservation Date Data Arrived at EDR: 05/01/2019 Telephone: 518-402-8651 Date Made Active in Reports: 06/21/2019 Last EDR Contact: 07/29/2019 Number of Days to Update: 51 Next Scheduled EDR Contact: 11/11/2019 Data Release Frequency: Quarterly

PA MANIFEST: Manifest Information Hazardous waste manifest information. Date of Government Version: 06/30/2018 Source: Department of Environmental Protection Date Data Arrived at EDR: 07/19/2019 Telephone: 717-783-8990 Date Made Active in Reports: 09/10/2019 Last EDR Contact: 07/15/2019 Number of Days to Update: 53 Next Scheduled EDR Contact: 10/28/2019 Data Release Frequency: Annually

RI MANIFEST: Manifest information Hazardous waste manifest information Date of Government Version: 12/31/2017 Source: Department of Environmental Management Date Data Arrived at EDR: 02/23/2018 Telephone: 401-222-2797 Date Made Active in Reports: 04/09/2018 Last EDR Contact: 08/16/2019 Number of Days to Update: 45 Next Scheduled EDR Contact: 12/02/2019 Data Release Frequency: Annually

WI MANIFEST: Manifest Information Hazardous waste manifest information. Date of Government Version: 05/31/2018 Source: Department of Natural Resources Date Data Arrived at EDR: 06/19/2019 Telephone: N/A Date Made Active in Reports: 09/03/2019 Last EDR Contact: 09/06/2019 Number of Days to Update: 76 Next Scheduled EDR Contact: 12/23/2019 Data Release Frequency: Annually

Oil/Gas Pipelines Source: PennWell Corporation Petroleum Bundle (Crude Oil, Refined Products, Petrochemicals, Gas Liquids (LPG/NGL), and Specialty Gases (Miscellaneous)) N = Natural Gas Bundle (Natural Gas, Gas Liquids (LPG/NGL), and Specialty Gases (Miscellaneous)). This map includes information copyrighted by PennWell Corporation. This information is provided on a best effort basis and PennWell Corporation does not guarantee its accuracy nor warrant its fitness for any particular purpose. Such information has been reprinted with the permission of PennWell.

Electric Power Transmission Line Data Source: PennWell Corporation This map includes information copyrighted by PennWell Corporation. This information is provided on a best effort basis and PennWell Corporation does not guarantee its accuracy nor warrant its fitness for any particular purpose. Such information has been reprinted with the permission of PennWell.

Sensitive Receptors: There are individuals deemed sensitive receptors due to their fragile immune systems and special sensitivity to environmental discharges. These sensitive receptors typically include the elderly, the sick, and children. While the location of all sensitive receptors cannot be determined, EDR indicates those buildings and facilities - schools, daycares, hospitals, medical centers, and nursing homes - where individuals who are sensitive receptors are likely to be located.

TC5788175.2s Page GR-50 GOVERNMENT RECORDS SEARCHED / DATA CURRENCY TRACKING

AHA Hospitals: Source: American Hospital Association, Inc. Telephone: 312-280-5991 The database includes a listing of hospitals based on the American Hospital Association’s annual survey of hospitals. Medical Centers: Provider of Services Listing Source: Centers for Medicare & Medicaid Services Telephone: 410-786-3000 A listing of hospitals with Medicare provider number, produced by Centers of Medicare & Medicaid Services, a federal agency within the U.S. Department of Health and Human Services. Nursing Homes Source: National Institutes of Health Telephone: 301-594-6248 Information on Medicare and Medicaid certified nursing homes in the United States. Public Schools Source: National Center for Education Statistics Telephone: 202-502-7300 The National Center for Education Statistics’ primary database on elementary and secondary public education in the United States. It is a comprehensive, annual, national statistical database of all public elementary and secondary schools and school districts, which contains data that are comparable across all states. Private Schools Source: National Center for Education Statistics Telephone: 202-502-7300 The National Center for Education Statistics’ primary database on private school locations in the United States. Daycare Centers: Licensed Facilities Source: Department of Social Services Telephone: 916-657-4041

Flood Zone Data: This data was obtained from the Federal Emergency Management Agency (FEMA). It depicts 100-year and 500-year flood zones as defined by FEMA. It includes the National Flood Hazard Layer (NFHL) which incorporates Flood Insurance Rate Map (FIRM) data and Q3 data from FEMA in areas not covered by NFHL. Source: FEMA Telephone: 877-336-2627 Date of Government Version: 2003, 2015

NWI: National Wetlands Inventory. This data, available in select counties across the country, was obtained by EDR in 2002, 2005 and 2010 from the U.S. Fish and Wildlife Service.

State Wetlands Data: Wetland Inventory Source: Department of Fish and Wildlife Telephone: 916-445-0411

Current USGS 7.5 Minute Topographic Map Source: U.S. Geological Survey

STREET AND ADDRESS INFORMATION

© 2015 TomTom North America, Inc. All rights reserved. This material is proprietary and the subject of copyright protection and other intellectual property rights owned by or licensed to Tele Atlas North America, Inc. The use of this material is subject to the terms of a license agreement. You will be held liable for any unauthorized copying or disclosure of this material.

TC5788175.2s Page GR-51 GEOCHECK ® - PHYSICAL SETTING SOURCE ADDENDUM

TARGET PROPERTY ADDRESS

PROPOSED RETAIL BUILDING 7028 SANTA TERESA BOULEVARD SAN JOSE, CA 95139

TARGET PROPERTY COORDINATES

Latitude (North): 37.22644 - 37˚ 13’ 35.18’’ Longitude (West): 121.775093 - 121˚ 46’ 30.33’’ Universal Tranverse Mercator: Zone 10 UTM X (Meters): 608668.2 UTM Y (Meters): 4120491.5 Elevation: 214 ft. above sea level

USGS TOPOGRAPHIC MAP

Target Property Map: 5640420 SANTA TERESA HILLS, CA Version Date: 2012

EDR’s GeoCheck Physical Setting Source Addendum is provided to assist the environmental professional in forming an opinion about the impact of potential contaminant migration.

Assessment of the impact of contaminant migration generally has two principle investigative components:

1. Groundwater flow direction, and 2. Groundwater flow velocity.

Groundwater flow direction may be impacted by surface topography, hydrology, hydrogeology, characteristics of the soil, and nearby wells. Groundwater flow velocity is generally impacted by the nature of the geologic strata.

TC5788175.2s Page A-1 GEOCHECK® - PHYSICAL SETTING SOURCE SUMMARY

GROUNDWATER FLOW DIRECTION INFORMATION Groundwater flow direction for a particular site is best determined by a qualified environmental professional using site-specific well data. If such data is not reasonably ascertainable, it may be necessary to rely on other sources of information, such as surface topographic information, hydrologic information, hydrogeologic data collected on nearby properties, and regional groundwater flow information (from deep aquifers).

TOPOGRAPHIC INFORMATION Surface topography may be indicative of the direction of surficial groundwater flow. This information can be used to assist the environmental professional in forming an opinion about the impact of nearby contaminated properties or, should contamination exist on the target property, what downgradient sites might be impacted.

TARGET PROPERTY TOPOGRAPHY General Topographic Gradient: General WNW

SURROUNDING TOPOGRAPHY: ELEVATION PROFILES 834 693 414 280 267 237 222 219 215 215 215 214 214 214 214 213 213 212 210 Elevation (ft)

North South TP 370 309 241 234 233 224 221 220 217 216 214 211 210 209 206 203 202 202 201 Elevation (ft)

West East TP 0 1/2 1 Miles ✩Target Property Elevation: 214 ft.

Source: Topography has been determined from the USGS 7.5’ Digital Elevation Model and should be evaluated on a relative (not an absolute) basis. Relative elevation information between sites of close proximity should be field verified.

TC5788175.2s Page A-2 GEOCHECK® - PHYSICAL SETTING SOURCE SUMMARY

HYDROLOGIC INFORMATION Surface water can act as a hydrologic barrier to groundwater flow. Such hydrologic information can be used to assist the environmental professional in forming an opinion about the impact of nearby contaminated properties or, should contamination exist on the target property, what downgradient sites might be impacted.

Refer to the Physical Setting Source Map following this summary for hydrologic information (major waterways and bodies of water).

FEMA FLOOD ZONE

Flood Plain Panel at Target Property FEMA Source Type

06085C0407H FEMA FIRM Flood data

Additional Panels in search area: FEMA Source Type

06085C0406H FEMA FIRM Flood data 06085C0408H FEMA FIRM Flood data 06085C0409H FEMA FIRM Flood data

NATIONAL WETLAND INVENTORY NWI Electronic NWI Quad at Target Property Data Coverage SANTA TERESA HILLS YES - refer to the Overview Map and Detail Map

HYDROGEOLOGIC INFORMATION Hydrogeologic information obtained by installation of wells on a specific site can often be an indicator of groundwater flow direction in the immediate area. Such hydrogeologic information can be used to assist the environmental professional in forming an opinion about the impact of nearby contaminated properties or, should contamination exist on the target property, what downgradient sites might be impacted.

Site-Specific Hydrogeological Data*: Search Radius: 1.25 miles Status: Not found

AQUIFLOW® Search Radius: 1.000 Mile.

EDR has developed the AQUIFLOW Information System to provide data on the general direction of groundwater flow at specific points. EDR has reviewed reports submitted by environmental professionals to regulatory authorities at select sites and has extracted the date of the report, groundwater flow direction as determined hydrogeologically, and the depth to water table.

LOCATION GENERAL DIRECTION MAP ID FROM TP GROUNDWATER FLOW Not Reported

* ©1996 Site−specific hydrogeological data gathered by CERCLIS Alerts, Inc., Bainbridge Island, WA. All rights reserved. All of the information and opinions presented are those of the cited EPA report(s), which were completed under a Comprehensive Environmental Response Compensation and Liability Information System (CERCLIS) investigation. TC5788175.2s Page A-3 GEOCHECK® - PHYSICAL SETTING SOURCE SUMMARY

GROUNDWATER FLOW VELOCITY INFORMATION Groundwater flow velocity information for a particular site is best determined by a qualified environmental professional using site specific geologic and soil strata data. If such data are not reasonably ascertainable, it may be necessary to rely on other sources of information, including geologic age identification, rock stratigraphic unit and soil characteristics data collected on nearby properties and regional soil information. In general, contaminant plumes move more quickly through sandy-gravelly types of soils than silty-clayey types of soils.

GEOLOGIC INFORMATION IN GENERAL AREA OF TARGET PROPERTY Geologic information can be used by the environmental professional in forming an opinion about the relative speed at which contaminant migration may be occurring.

ROCK STRATIGRAPHIC UNIT GEOLOGIC AGE IDENTIFICATION

Era: Mesozoic Category: Eugeosynclinal Deposits System: Cretaceous Series: Upper Mesozoic Code: uMze (decoded above as Era, System & Series)

Geologic Age and Rock Stratigraphic Unit Source: P.G. Schruben, R.E. Arndt and W.J. Bawiec, Geology of the Conterminous U.S. at 1:2,500,000 Scale - a digital representation of the 1974 P.B. King and H.M. Beikman Map, USGS Digital Data Series DDS - 11 (1994).

DOMINANT SOIL COMPOSITION IN GENERAL AREA OF TARGET PROPERTY

The U.S. Department of Agriculture’s (USDA) Soil Conservation Service (SCS) leads the National Cooperative Soil Survey (NCSS) and is responsible for collecting, storing, maintaining and distributing soil survey information for privately owned lands in the United States. A soil map in a soil survey is a representation of soil patterns in a landscape. Soil maps for STATSGO are compiled by generalizing more detailed (SSURGO) soil survey maps. The following information is based on Soil Conservation Service STATSGO data.

Soil Component Name: BOTELLA

Soil Surface Texture: clay loam

Hydrologic Group: Class B - Moderate infiltration rates. Deep and moderately deep, moderately well and well drained soils with moderately coarse textures.

Soil Drainage Class: Not reported

Hydric Status: Soil does not meet the requirements for a hydric soil.

Corrosion Potential - Uncoated Steel: MODERATE

Depth to Bedrock Min: > 60 inches

Depth to Bedrock Max: > 60 inches

TC5788175.2s Page A-4 GEOCHECK® - PHYSICAL SETTING SOURCE SUMMARY

Soil Layer Information

Boundary Classification Layer Upper Lower Soil Texture Class AASHTO Group Unified Soil Permeability Soil Reaction Rate (in/hr) (pH)

1 0 inches 9 inches clay loam Silt-Clay FINE-GRAINED Max: 0.60 Max: 7.30 Materials (more SOILS, Silts and Min: 0.20 Min: 5.60 than 35 pct. Clays (liquid passing No. limit less than 200), Clayey 50%), Lean Clay Soils. 2 9 inches 41 inches silty clay loam Silt-Clay FINE-GRAINED Max: 0.60 Max: 7.80 Materials (more SOILS, Silts and Min: 0.20 Min: 5.60 than 35 pct. Clays (liquid passing No. limit less than 200), Clayey 50%), Lean Clay Soils. 3 41 inches 76 inches sandy clay loam Silt-Clay COARSE-GRAINED Max: 0.60 Max: 7.80 Materials (more SOILS, Sands, Min: 0.20 Min: 5.60 than 35 pct. Sands with fines, passing No. Clayey sand. 200), Clayey Soils.

OTHER SOIL TYPES IN AREA

Based on Soil Conservation Service STATSGO data, the following additional subordinant soil types may appear within the general area of target property.

Soil Surface Textures: No Other Soil Types

Surficial Soil Types: No Other Soil Types

Shallow Soil Types: No Other Soil Types

Deeper Soil Types: No Other Soil Types

LOCAL / REGIONAL WATER AGENCY RECORDS

EDR Local/Regional Water Agency records provide water well information to assist the environmental professional in assessing sources that may impact ground water flow direction, and in forming an opinion about the impact of contaminant migration on nearby drinking water wells.

WELL SEARCH DISTANCE INFORMATION

DATABASE SEARCH DISTANCE (miles) Federal USGS 1.000 Federal FRDS PWS Nearest PWS within 1 mile State Database 1.000

TC5788175.2s Page A-5 GEOCHECK® - PHYSICAL SETTING SOURCE SUMMARY

FEDERAL USGS WELL INFORMATION LOCATION MAP ID WELL ID FROM TP No Wells Found

FEDERAL FRDS PUBLIC WATER SUPPLY SYSTEM INFORMATION LOCATION MAP ID WELL ID FROM TP No PWS System Found

Note: PWS System location is not always the same as well location.

STATE DATABASE WELL INFORMATION LOCATION MAP ID WELL ID FROM TP 1 8592 1/8 - 1/4 Mile WSW A2 8586 1/2 - 1 Mile NE A3 8587 1/2 - 1 Mile NE 4 8591 1/2 - 1 Mile NW B5 8585 1/2 - 1 Mile NNE 6 8582 1/2 - 1 Mile NE B7 8584 1/2 - 1 Mile NNE 8 8583 1/2 - 1 Mile NNW

TC5788175.2s Page A-6 2 4 0 0 0 0 4 4 0 4 0 4 0 0 8 0 0 4 4 0 4 4 4 4 4 5 5 0 0 0 6 6 3 0 2 3 8 0 4 2 0 3

5

4 2 4 8 3 2 0 4 0 0 3 6 0 4 0 0 0 4

0 8 0 0 4 0 2 8 2 0 0 2 4 4 4

4 8

0 0

60 0 5 2 3 5 2 0 2 4 0 3 6 0

2 8 0

2

2

0

0

0 0

2

00 2 4 0 0 2 0 2 4 0 0 2 8 2 0 2 3 8 0 2 4 0 0 2 8 0 6 0 3

4

4

4 0 8 2 0 5 0

5 4 2 3 4 0

6 6 0 6 0 0 0 5 0 6 4 4 0 0 6 0 0 8 0 2 8 6 0 7 2 0 3 2 0 3 400 5 6 6 0 3 2 360 0 7 2 2 4 0 0 5 2 3 8 0 0 2 0 4 0 0 0 0 4 2 2

4 8 8 0 0 4 4 0 0 5 4 2 6 0 8 5 6 4 0 320 0 6 4 0 0 2 4 4

8 4 0 2 0 4 0 4

0 8 80 2 2 0 3 4 8 0 0 3 3 4 0 0 3 3 6 0 4 8 0 4 6 2 0 0 4 6 0 0 7 0 2 4 0 8 8 6 6 2 0 0 0 7 0 6 0 0 0 4 0

4

5 4 0 0 3 6 8 2 0 6 4 5 0 0 4 0 0 2 0 8 0 0 4 4 0 4 6 0 5 0 4 2 0 0 6 6 0 5 6 0 6 8 2 4 0 2 3 4 0 0 0 3 0 6 6 8 7 2 0 0 8 7 6 3 6 0

0 8 0 6

4 0 0 7 6 2 4 20 4 0 0 0 0 0 8 0 6 6 406 8 0 4 2 CA 8 5 6 7 2 0 0 8 0 6 7 6 0 4 3 2 8 0 0 4 0 0 0 4 0 8 04 40 0 8 8 0

8 1 0 4 0 8 0 5 6 0 8 5 2 2 0 1 0 0 5 4 0 120 0 0 0 2 6 1 1 0 5 1 9 6 6 0 8 0 0 9 9 8 6 0 0 2 0 6 0 6 4 00 3 8 0 1 0 0 0 6 4 4 6 4 8 8 6 0 4 0 0 4 0 0 0 4

8 0 9 8 0 0 6 0 40 5 0

0 0 4 4 6 6 4 0 8 5 6 0 2 8 4 5 0 8 40 4 4 2 8 0 0 7 2 0 8 0 0 0 0 4 0 4 0 6 0 0 78 0 0 1 6 0

EDR Inc.EDR Inc. GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Map ID Direction Distance Elevation Database EDR ID Number 1 WSW CA WELLS 8592 1/8 - 1/4 Mile Lower Seq: 8592 Prim sta c: 08S/02E-20F01 M Frds no: 4300794001 County: 43 District: 73 User id: 43C System no: 4300794 Water type: G Source nam: DOMESTIC WELL Station ty: WELL/AMBNT/MUN/INTAKE Latitude: 371329.0 Longitude: 1214640.0 Precision: 2 Status: AU Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4300794 System nam: SANTA TERESA GOLF CLUB Hqname: Not Reported Address: 1555 BERGER DR. City: SAN JOSE State: CA Zip: 95112 Zip ext: Not Reported Pop serv: 25 Connection: 1 Area serve: Not Reported

A2 NE CA WELLS 8586 1/2 - 1 Mile Higher Seq: 8586 Prim sta c: 08S/02E-17J10 M Frds no: 4310022006 County: 43 District: 05 User id: HEN System no: 4310022 Water type: G Source nam: WELL 07 MONTEREY RD Station ty: WELL/AMBNT/MUN/INTAKE/SUPPLY Latitude: 371400.0 Longitude: 1214600.0 Precision: 8 Status: AU Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4310022 System nam: Great Oaks WC, Inc. Hqname: Not Reported Address: PO BOX 23490 City: SAN JOSE State: CA Zip: 95153 Zip ext: Not Reported Pop serv: 62853 Connection: 17958 Area serve: CITY OF SAN JOSE-SOUTHERN POR.

Sample date: 13-APR-17 Finding: 0.84 Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 13-APR-17 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 13-APR-17 Finding: 0.53 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

TC5788175.2s Page A-8 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Sample date: 13-APR-17 Finding: 0.9 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 13-APR-17 Finding: 370. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 0.42 Chemical: GROSS ALPHA COUNTING ERROR Report units: PCI/L Dlr: 0.

Sample date: 13-APR-17 Finding: 6.1 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 13-APR-17 Finding: 0.18 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 13-APR-17 Finding: 38. Chemical: SULFATE Report units: MG/L Dlr: 0.5

Sample date: 13-APR-17 Finding: 39. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 25. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 40. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 44. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 270. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 0.84 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 13-APR-17 Finding: 280. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 230. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 13-APR-17 Finding: 7.8 Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

Sample date: 13-APR-17 Finding: 620. Chemical: SPECIFIC CONDUCTANCE Report units: US

TC5788175.2s Page A-9 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Dlr: 0.

Sample date: 13-APR-17 Finding: 1.4 Chemical: GROSS ALPHA MDA95 Report units: PCI/L Dlr: 0.

Sample date: 22-SEP-15 Finding: 4. Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 25-AUG-14 Finding: 4. Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 07-NOV-13 Finding: 8.3 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 11-SEP-13 Finding: 4.6 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 11-SEP-13 Finding: 0.92 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 11-SEP-13 Finding: 360. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 110. Chemical: BARIUM Report units: UG/L Dlr: 100.

Sample date: 11-SEP-13 Finding: 0.15 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 11-SEP-13 Finding: 0.28 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

Sample date: 11-SEP-13 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 11-SEP-13 Finding: 1000. Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 11-SEP-13 Finding: 36. Chemical: SULFATE Report units: MG/L Dlr: 0.5

Sample date: 11-SEP-13 Finding: 42. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 1.1 Chemical: POTASSIUM Report units: MG/L Dlr: 0.

TC5788175.2s Page A-10 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Sample date: 11-SEP-13 Finding: 25. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 45. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 45. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 300. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 280. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 230. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 11-SEP-13 Finding: 7.8 Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

Sample date: 11-SEP-13 Finding: 660. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 28-AUG-12 Finding: 5.5 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

A3 NE CA WELLS 8587 1/2 - 1 Mile Higher Seq: 8587 Prim sta c: 08S/02E-17Q10 M Frds no: 4310022005 County: 43 District: 05 User id: HEN System no: 4310022 Water type: G Source nam: WELL 05 BERNAL RD - ABANDONED Station ty: WELL/AMBNT/MUN/INTAKE/SUPPLY Latitude: 371400.0 Longitude: 1214600.0 Precision: 8 Status: AB Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4310022 System nam: Great Oaks WC, Inc. Hqname: Not Reported Address: PO BOX 23490 City: SAN JOSE State: CA Zip: 95153 Zip ext: Not Reported Pop serv: 62853 Connection: 17958 Area serve: CITY OF SAN JOSE-SOUTHERN POR.

TC5788175.2s Page A-11 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Map ID Direction Distance Elevation Database EDR ID Number 4 NW CA WELLS 8591 1/2 - 1 Mile Lower Seq: 8591 Prim sta c: 08S/02E-18K10 M Frds no: 4310022004 County: 43 District: 05 User id: HEN System no: 4310022 Water type: G Source nam: WELL 04 SANTA TERESA Station ty: WELL/AMBNT/MUN/INTAKE/SUPPLY Latitude: 371400.0 Longitude: 1214700.0 Precision: 8 Status: AU Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4310022 System nam: Great Oaks WC, Inc. Hqname: Not Reported Address: PO BOX 23490 City: SAN JOSE State: CA Zip: 95153 Zip ext: Not Reported Pop serv: 62853 Connection: 17958 Area serve: CITY OF SAN JOSE-SOUTHERN POR.

Sample date: 30-AUG-17 Finding: 2.4 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 30-AUG-17 Finding: 1.9 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 22-AUG-16 Finding: 2.4 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

Sample date: 22-AUG-16 Finding: 0.85 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 22-AUG-16 Finding: 380. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 82. Chemical: ALUMINUM Report units: UG/L Dlr: 50.

Sample date: 22-AUG-16 Finding: 170. Chemical: IRON Report units: UG/L Dlr: 100.

Sample date: 22-AUG-16 Finding: 0.2 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 22-AUG-16 Finding: 44. Chemical: SULFATE Report units: MG/L Dlr: 0.5

TC5788175.2s Page A-12 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Sample date: 22-AUG-16 Finding: 1.1 Chemical: POTASSIUM Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 32. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 33. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 54. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 270. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 1.4 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 22-AUG-16 Finding: 260. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 220. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 22-AUG-16 Finding: 7.7 Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

Sample date: 22-AUG-16 Finding: 650. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 22-AUG-16 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 22-AUG-16 Finding: 1.4 Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 22-AUG-16 Finding: 44. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 16-MAR-16 Finding: 3. Chemical: GROSS ALPHA MDA95 Report units: PCI/L Dlr: 0.

Sample date: 16-MAR-16 Finding: 2.6 Chemical: GROSS ALPHA COUNTING ERROR Report units: PCI/L Dlr: 0.

Sample date: 22-SEP-15 Finding: 5.2 Chemical: NITRATE (AS NO3) Report units: MG/L

TC5788175.2s Page A-13 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Dlr: 2.

Sample date: 25-AUG-14 Finding: 2. Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 25-AUG-14 Finding: 5.2 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 04-SEP-13 Finding: 370. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 0.86 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 04-SEP-13 Finding: 6.1 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 04-SEP-13 Finding: 0.32 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

Sample date: 04-SEP-13 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 04-SEP-13 Finding: 1400. Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 04-SEP-13 Finding: 0.19 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 04-SEP-13 Finding: 47. Chemical: SULFATE Report units: MG/L Dlr: 0.5

Sample date: 04-SEP-13 Finding: 44. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 1.3 Chemical: POTASSIUM Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 33. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 34. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 58. Chemical: CALCIUM Report units: MG/L Dlr: 0.

TC5788175.2s Page A-14 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Sample date: 04-SEP-13 Finding: 290. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 270. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 220. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 04-SEP-13 Finding: 7.7 Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

Sample date: 04-SEP-13 Finding: 660. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 28-AUG-12 Finding: 8.2 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

B5 NNE CA WELLS 8585 1/2 - 1 Mile Higher Seq: 8585 Prim sta c: 08S/02E-17H02 M Frds no: 4300731001 County: 43 District: 05 User id: HEN System no: 4300731 Water type: G Source nam: WELL 01 Station ty: WELL/AMBNT/MUN/INTAKE Latitude: 371416.0 Longitude: 1214610.0 Precision: 3 Status: AU Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4300731 System nam: Ralph’s Deli Hqname: Not Reported Address: 6104 MONTEREY ROAD City: SAN JOSE State: CA Zip: 95138 Zip ext: Not Reported Pop serv: 260 Connection: 1 Area serve: Not Reported

6 NE CA WELLS 8582 1/2 - 1 Mile Higher Seq: 8582 Prim sta c: 08S/02E-16P02 M Frds no: 4310022015 County: 43 District: 05 User id: HEN System no: 4310022 Water type: G Source nam: WELL 19 Station ty: WELL/AMBNT/MUN/INTAKE Latitude: 371401.0 Longitude: 1214543.0 Precision: 3 Status: AU

TC5788175.2s Page A-15 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4310022 System nam: Great Oaks WC, Inc. Hqname: Not Reported Address: PO BOX 23490 City: SAN JOSE State: CA Zip: 95153 Zip ext: Not Reported Pop serv: 62853 Connection: 17958 Area serve: CITY OF SAN JOSE-SOUTHERN POR.

Sample date: 31-AUG-17 Finding: 1.2 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 31-AUG-17 Finding: 7.1 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 24-AUG-16 Finding: 0.14 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

Sample date: 24-AUG-16 Finding: 0.98 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 24-AUG-16 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 24-AUG-16 Finding: 1.3 Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 24-AUG-16 Finding: 610. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 24-AUG-16 Finding: 0.16 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 24-AUG-16 Finding: 40. Chemical: SULFATE Report units: MG/L Dlr: 0.5

Sample date: 24-AUG-16 Finding: 38. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 1. Chemical: POTASSIUM Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 370. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 7.9 Chemical: PH, LABORATORY Report units: Not Reported

TC5788175.2s Page A-16 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Dlr: 0.

Sample date: 24-AUG-16 Finding: 210. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 260. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 1.3 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 24-AUG-16 Finding: 270. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 44. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 38. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 25. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 16-MAR-16 Finding: 3. Chemical: GROSS ALPHA MDA95 Report units: PCI/L Dlr: 0.

Sample date: 16-MAR-16 Finding: 2.6 Chemical: GROSS ALPHA COUNTING ERROR Report units: PCI/L Dlr: 0.

Sample date: 24-SEP-15 Finding: 4.5 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 25-AUG-14 Finding: 3.9 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 25-AUG-14 Finding: 7.7 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 15-AUG-13 Finding: 930. Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 15-AUG-13 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 15-AUG-13 Finding: 0.17 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

TC5788175.2s Page A-17 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Sample date: 15-AUG-13 Finding: 4.1 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 15-AUG-13 Finding: 0.14 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 15-AUG-13 Finding: 380. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 0.9 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 15-AUG-13 Finding: 2. Chemical: ODOR THRESHOLD @ 60 C Report units: TON Dlr: 1.

Sample date: 15-AUG-13 Finding: 620. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 15-AUG-13 Finding: 7.8 Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

Sample date: 15-AUG-13 Finding: 210. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 260. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 280. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 43. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 42. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 25. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 1.3 Chemical: POTASSIUM Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 39. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 15-AUG-13 Finding: 35. Chemical: SULFATE Report units: MG/L

TC5788175.2s Page A-18 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Dlr: 0.5

Sample date: 28-AUG-12 Finding: 4.4 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

B7 NNE CA WELLS 8584 1/2 - 1 Mile Higher Seq: 8584 Prim sta c: 08S/02E-17H01 M Frds no: 4300738001 County: 43 District: 05 User id: HEN System no: 4300738 Water type: G Source nam: WELL 01 Station ty: WELL/AMBNT/MUN/INTAKE Latitude: 371418.0 Longitude: 1214611.0 Precision: 2 Status: AU Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4300738 System nam: Swan Lake Motel Hqname: Not Reported Address: 6100 MONTEREY ROAD City: SAN JOSE State: CA Zip: 95138 Zip ext: Not Reported Pop serv: 25 Connection: 16 Area serve: Not Reported

8 NNW CA WELLS 8583 1/2 - 1 Mile Lower Seq: 8583 Prim sta c: 08S/02E-17G11 M Frds no: 4310022013 County: 43 District: 05 User id: HEN System no: 4310022 Water type: G Source nam: WELL 16 Station ty: WELL/AMBNT/MUN/INTAKE Latitude: 371422.0 Longitude: 1214648.0 Precision: 3 Status: AU Comment 1: Not Reported Comment 2: Not Reported Comment 3: Not Reported Comment 4: Not Reported Comment 5: Not Reported Comment 6: Not Reported Comment 7: Not Reported

System no: 4310022 System nam: Great Oaks WC, Inc. Hqname: Not Reported Address: PO BOX 23490 City: SAN JOSE State: CA Zip: 95153 Zip ext: Not Reported Pop serv: 62853 Connection: 17958 Area serve: CITY OF SAN JOSE-SOUTHERN POR.

Sample date: 30-AUG-17 Finding: 1.5 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 30-AUG-17 Finding: 7.4 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L

TC5788175.2s Page A-19 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Dlr: 1.

Sample date: 24-AUG-16 Finding: 1.1 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 24-AUG-16 Finding: 410. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 110. Chemical: BARIUM Report units: UG/L Dlr: 100.

Sample date: 24-AUG-16 Finding: 0.16 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 24-AUG-16 Finding: 36. Chemical: SULFATE Report units: MG/L Dlr: 0.5

Sample date: 24-AUG-16 Finding: 39. Chemical: CHLORIDE Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 23. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 46. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 42. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 290. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 1.2 Chemical: NITRATE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 24-AUG-16 Finding: 2. Chemical: CARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 310. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 250. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 24-AUG-16 Finding: 8. Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

TC5788175.2s Page A-20 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Sample date: 24-AUG-16 Finding: 670. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 24-AUG-16 Finding: 13. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

Sample date: 24-AUG-16 Finding: 1.2 Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 16-MAR-16 Finding: 2.7 Chemical: GROSS ALPHA COUNTING ERROR Report units: PCI/L Dlr: 0.

Sample date: 16-MAR-16 Finding: 3. Chemical: GROSS ALPHA MDA95 Report units: PCI/L Dlr: 0.

Sample date: 22-SEP-15 Finding: 4.4 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 22-SEP-15 Finding: 1000. Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 24-FEB-15 Finding: 4.3 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 27-AUG-14 Finding: 1.4 Chemical: CHROMIUM, HEXAVALENT Report units: UG/L Dlr: 1.

Sample date: 12-SEP-13 Finding: 0.4 Chemical: TURBIDITY, LABORATORY Report units: NTU Dlr: 0.1

Sample date: 12-SEP-13 Finding: 4.9 Chemical: NITRATE (AS NO3) Report units: MG/L Dlr: 2.

Sample date: 12-SEP-13 Finding: 0.71 Chemical: LANGELIER INDEX @ 60 C Report units: Not Reported Dlr: 0.

Sample date: 12-SEP-13 Finding: 350. Chemical: TOTAL DISSOLVED SOLIDS Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 0.16 Chemical: FLUORIDE (F) (NATURAL-SOURCE) Report units: MG/L Dlr: 0.1

Sample date: 12-SEP-13 Finding: 38. Chemical: SULFATE Report units: MG/L Dlr: 0.5

Sample date: 12-SEP-13 Finding: 39. Chemical: CHLORIDE Report units: MG/L

TC5788175.2s Page A-21 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS

Dlr: 0.

Sample date: 12-SEP-13 Finding: 1.3 Chemical: POTASSIUM Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 28. Chemical: SODIUM Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 37. Chemical: MAGNESIUM Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 47. Chemical: CALCIUM Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 270. Chemical: HARDNESS (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 280. Chemical: BICARBONATE ALKALINITY Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 230. Chemical: ALKALINITY (TOTAL) AS CACO3 Report units: MG/L Dlr: 0.

Sample date: 12-SEP-13 Finding: 7.6 Chemical: PH, LABORATORY Report units: Not Reported Dlr: 0.

Sample date: 12-SEP-13 Finding: 630. Chemical: SPECIFIC CONDUCTANCE Report units: US Dlr: 0.

Sample date: 12-SEP-13 Finding: 1100. Chemical: NITRATE + NITRITE (AS N) Report units: MG/L Dlr: 0.4

Sample date: 12-SEP-13 Finding: 12. Chemical: AGGRSSIVE INDEX (CORROSIVITY) Report units: Not Reported Dlr: 0.

TC5788175.2s Page A-22 GEOCHECK ® - PHYSICAL SETTING SOURCE MAP FINDINGS RADON

AREA RADON INFORMATION

State Database: CA Radon

Radon Test Results

Zipcode Num Tests > 4 pCi/L ______

95139 4 0

Federal EPA Radon Zone for SANTA CLARA County: 2 Note: Zone 1 indoor average level > 4 pCi/L. : Zone 2 indoor average level >= 2 pCi/L and <= 4 pCi/L. : Zone 3 indoor average level < 2 pCi/L.

Federal Area Radon Information for Zip Code: 95139 Number of sites tested: 1 Area Average Activity % <4 pCi/L % 4-20 pCi/L % >20 pCi/L

Living Area - 1st Floor -0.100 pCi/L 100% 0% 0% Living Area - 2nd Floor Not Reported Not Reported Not Reported Not Reported Basement Not Reported Not Reported Not Reported Not Reported

TC5788175.2s Page A-23 PHYSICAL SETTING SOURCE RECORDS SEARCHED

TOPOGRAPHIC INFORMATION

USGS 7.5’ Digital Elevation Model (DEM) Source: United States Geologic Survey EDR acquired the USGS 7.5’ Digital Elevation Model in 2002 and updated it in 2006. The 7.5 minute DEM corresponds to the USGS 1:24,000- and 1:25,000-scale topographic quadrangle maps. The DEM provides elevation data with consistent elevation units and projection.

Current USGS 7.5 Minute Topographic Map Source: U.S. Geological Survey

HYDROLOGIC INFORMATION

Flood Zone Data: This data was obtained from the Federal Emergency Management Agency (FEMA). It depicts 100-year and 500-year flood zones as defined by FEMA. It includes the National Flood Hazard Layer (NFHL) which incorporates Flood Insurance Rate Map (FIRM) data and Q3 data from FEMA in areas not covered by NFHL. Source: FEMA Telephone: 877-336-2627 Date of Government Version: 2003, 2015

NWI: National Wetlands Inventory. This data, available in select counties across the country, was obtained by EDR in 2002, 2005 and 2010 from the U.S. Fish and Wildlife Service.

State Wetlands Data: Wetland Inventory Source: Department of Fish and Wildlife Telephone: 916-445-0411

HYDROGEOLOGIC INFORMATION

AQUIFLOW R Information System Source: EDR proprietary database of groundwater flow information EDR has developed the AQUIFLOW Information System (AIS) to provide data on the general direction of groundwater flow at specific points. EDR has reviewed reports submitted to regulatory authorities at select sites and has extracted the date of the report, hydrogeologically determined groundwater flow direction and depth to water table information.

GEOLOGIC INFORMATION

Geologic Age and Rock Stratigraphic Unit Source: P.G. Schruben, R.E. Arndt and W.J. Bawiec, Geology of the Conterminous U.S. at 1:2,500,000 Scale - A digital representation of the 1974 P.B. King and H.M. Beikman Map, USGS Digital Data Series DDS - 11 (1994).

STATSGO: State Soil Geographic Database Source: Department of Agriculture, Natural Resources Conservation Service (NRCS) The U.S. Department of Agriculture’s (USDA) Natural Resources Conservation Service (NRCS) leads the national Conservation Soil Survey (NCSS) and is responsible for collecting, storing, maintaining and distributing soil survey information for privately owned lands in the United States. A soil map in a soil survey is a representation of soil patterns in a landscape. Soil maps for STATSGO are compiled by generalizing more detailed (SSURGO) soil survey maps.

SSURGO: Soil Survey Geographic Database Source: Department of Agriculture, Natural Resources Conservation Service (NRCS) Telephone: 800-672-5559 SSURGO is the most detailed level of mapping done by the Natural Resources Conservation Service, mapping scales generally range from 1:12,000 to 1:63,360. Field mapping methods using national standards are used to construct the soil maps in the Soil Survey Geographic (SSURGO) database. SSURGO digitizing duplicates the original soil survey maps. This level of mapping is designed for use by landowners, townships and county natural resource planning and management.

TC5788175.2s Page PSGR-1 PHYSICAL SETTING SOURCE RECORDS SEARCHED

LOCAL / REGIONAL WATER AGENCY RECORDS

FEDERAL WATER WELLS

PWS: Public Water Systems Source: EPA/Office of Drinking Water Telephone: 202-564-3750 Public Water System data from the Federal Reporting Data System. A PWS is any water system which provides water to at least 25 people for at least 60 days annually. PWSs provide water from wells, rivers and other sources.

PWS ENF: Public Water Systems Violation and Enforcement Data Source: EPA/Office of Drinking Water Telephone: 202-564-3750 Violation and Enforcement data for Public Water Systems from the Safe Drinking Water Information System (SDWIS) after August 1995. Prior to August 1995, the data came from the Federal Reporting Data System (FRDS).

USGS Water Wells: USGS National Water Inventory System (NWIS) This database contains descriptive information on sites where the USGS collects or has collected data on surface water and/or groundwater. The groundwater data includes information on wells, springs, and other sources of groundwater.

STATE RECORDS

Water Well Database Source: Department of Water Resources Telephone: 916-651-9648

California Drinking Water Quality Database Source: Department of Public Health Telephone: 916-324-2319 The database includes all drinking water compliance and special studies monitoring for the state of California since 1984. It consists of over 3,200,000 individual analyses along with well and water system information.

OTHER STATE DATABASE INFORMATION

California Oil and Gas Well Locations Source: Department of Conservation Telephone: 916-323-1779 Oil and Gas well locations in the state.

California Earthquake Fault Lines Source: California Division of Mines and Geology The fault lines displayed on EDR’s Topographic map are digitized quaternary fault lines prepared in 1975 by the United State Geological Survey. Additional information (also from 1975) regarding activity at specific fault lines comes from California’s Preliminary Fault Activity Map prepared by the California Division of Mines and Geology.

RADON

State Database: CA Radon Source: Department of Public Health Telephone: 916-210-8558 Radon Database for California

Area Radon Information Source: USGS Telephone: 703-356-4020 The National Radon Database has been developed by the U.S. Environmental Protection Agency (USEPA) and is a compilation of the EPA/State Residential Radon Survey and the National Residential Radon Survey. The study covers the years 1986 - 1992. Where necessary data has been supplemented by information collected at private sources such as universities and research institutions.

TC5788175.2s Page PSGR-2 PHYSICAL SETTING SOURCE RECORDS SEARCHED

EPA Radon Zones Source: EPA Telephone: 703-356-4020 Sections 307 & 309 of IRAA directed EPA to list and identify areas of U.S. with the potential for elevated indoor radon levels.

OTHER

Airport Landing Facilities: Private and public use landing facilities Source: Federal Aviation Administration, 800-457-6656

Epicenters: World earthquake epicenters, Richter 5 or greater Source: Department of Commerce, National Oceanic and Atmospheric Administration

California Earthquake Fault Lines: The fault lines displayed on EDR’s Topographic map are digitized quaternary fault lines, prepared in 1975 by the United State Geological Survey. Additional information (also from 1975) regarding activity at specific fault lines comes from California’s Preliminary Fault Activity Map prepared by the California Division of Mines and Geology.

STREET AND ADDRESS INFORMATION

© 2015 TomTom North America, Inc. All rights reserved. This material is proprietary and the subject of copyright protection and other intellectual property rights owned by or licensed to Tele Atlas North America, Inc. The use of this material is subject to the terms of a license agreement. You will be held liable for any unauthorized copying or disclosure of this material.

TC5788175.2s Page PSGR-3

APPENDIX H

ManagerProject Environmental G. RUVALCABA MARIA

REGISTRATION

California Registered Environmental Assessor

CERTIFICATION

OSHA 40-Hour Hazardous Waste Operations and Emergency Response Training (29 CFR 110.120) (HAZWOPER) and 8-Hour Refresher Courses Certified Hazardous Materials Manager Certified Hazardous Waste Operator and Emergency Response Worker EPA/AHERA Accredited Asbestos Project Manager EPA/AHERA Accredited Asbestos Building Inspector

EDUCATION

Certificate of Hazardous Materials Management, University of California, Riverside, CA Bachelor of Science in Environmental Science (in progress), California State University, San Bernardino, California

EXPERIENCE

2007 to Present – Environmental Project Manager, Salem Engineering Group, Inc., Rancho Cucamonga, California 2002 to 2007 – Environmental Project Manager, Krazan & Associates, Inc., Ontario, California

PROFESSIONAL BACKGROUND

Environmental Engineering: Responsible for managing and conducting Phase I Environmental Site Assessments of commercial and multi-tenant properties located throughout the United States; responsible for conducting numerous asbestos and lead-based paint surveys of commercial and multi-tenant residential buildings located throughout California; Management of Phase II Environmental Site Assessment projects located in Southern California.

Specializes in managing and conducting large portfolios of Phase I Environmental Site Assessments located throughout the United States. Her expertise extends to assisting large commercial lending institutions and industrial clients with a wide range of regulatory issues regarding hazardous material storage and handling.

PROFESSIONAL ORGANIZATIONS

American Society of Civil Engineers (ASCE) Senior Geotechnical Engineer Geotechnical Senior CLARENCE JIANG JIANG CLARENCE

REGISTRATION

Registered Geotechnical Engineer – California Registered Civil Engineer - California Registered Grading Inspector – Los Angeles

CERTIFICATION

OSHA 40-Hour Hazardous Waste Operations and Emergency Response Training (29 CFR 110.120) (HAZWOPER) Certified Hazardous Materials Manager

EDUCATION

Masters of Science in Geotechnical Engineering, Utah State University, Logan, Utah Bachelor of Science in Civil Engineering, Chung-Yuan University, Chung-Li, Taiwan

EXPERIENCE

2007 to Present – Senior Geotechnical Engineer, Salem Engineering Group, Inc., Rancho Cucamonga, California 2003 to 2007 – Senior Engineer, Krazan & Associates, Inc., Ontario, California 1994 to 2003 – Senior Engineer/Vice President, Morhol, Inc., Anaheim, California 1988 to 1994 – Project Engineer, Leighton & Associates, Inc., Irvine, California

PROFESSIONAL BACKGROUND

Geotechnical Investigations: Responsible for staff supervision, client relations, technical review, budget preparations, and profit/loss statements. Provided project management for geotechnical engineering projects for industrial plants, school and hospital sites, wastewater treatment plants, bridges and culverts, sewer lines, stadiums, embankments, service stations, commercial developments, industrial facilities, and landfills. Experienced in a broad range of geotechnical engineering applications such as shallow and deep foundation investigation, slope stability, pavement design, liquefaction potential, ground improvement, soil suitability and availability assessment, soil-cement treatment, soil-lime stabilization, erosion control, landfill construction, septic system design, as well as field and laboratory soil testing.

Construction Testing & Inspection Services: Responsible for overseeing Special Inspectors, testing laboratory personnel and procedures, client relations, technical review of reports, and insure conscientious cost management. Oversee the testing of concrete, post-tension cables, soil, welding, and construction materials to insure conformance to current building standards and codes. Report the results of materials tested to the appropriate agencies and companies.

Environmental Engineering: Provide detailed Phase I investigative site reports. Conduct environmental audits and provide recommendations for corrective measures. Extensive experience in lithologic logging and sampling in consolidated and unconsolidated material for environmental exploration. Provide recommendations for the management of underground storage tanks and hazardous waste.

PROFESSIONAL ORGANIZATIONS American Society of Civil Engineers (ASCE)