MED-PROJECT ANNUAL REPORT · retail chain pharmacy participation. MED-Project continues to...
Transcript of MED-PROJECT ANNUAL REPORT · retail chain pharmacy participation. MED-Project continues to...
1
2018 COUNTY OF ALAMEDA
MED-PROJECT ANNUAL REPORT
Prepared By: MED-Project LLC
Submitted To: Alameda County, Department of Environmental Health
Date: 03/01/2019
2
TABLE OF CONTENTS 1. Executive Summary ........................................................................................................................... 4
2. Participating Producers ..................................................................................................................... 5
3. Sharps Collection Method and weight ............................................................................................ 5
3.1. Kiosks ........................................................................................................................................... 5
3.2. Mail-Back Services ..................................................................................................................... 5
3.3. Take back events ........................................................................................................................ 5
3.4. Total Weight of Collected sharps ............................................................................................. 5
4. Sharps collection weight and pick-ups ........................................................................................... 5
5. SharPs Kiosk Drop-Off SIte Locations ............................................................................................ 5
6. Mail-Back Services ............................................................................................................................. 6
7. collection events ................................................................................................................................. 6
8. Disposal and Transporter Information ........................................................................................... 6
8.1. Transporter Information ........................................................................................................... 6
8.2. Disposal Facility Information ................................................................................................... 6
9. Safety and Security Report ............................................................................................................... 6
10. Educational Efforts and Public Outreach ....................................................................................... 7
10.1. Outreach .................................................................................................................................. 7
10.2. Promotion Media ................................................................................................................... 7
10.3. Biennial Survey ....................................................................................................................... 7
11. Program Goals .................................................................................................................................... 8
11.1. Collection Site Goals and Collector Outreach .................................................................... 8
11.2. Education and Public Outreach Goals ................................................................................ 8
12. Expenditures ....................................................................................................................................... 9
Appendix A ............................................................................................................................................... 10
List of Program Participants ............................................................................................................... 10
Appendix B ............................................................................................................................................... 22
Sharps Kiosk Collection Data ............................................................................................................. 22
Appendix C ............................................................................................................................................... 24
Sharps Mail-Back Services .................................................................................................................. 24
Appendix D ............................................................................................................................................... 25
Sharps Take-Back Events .................................................................................................................... 25
3
Appendix E ............................................................................................................................................... 26
Sharps Transporters & Transfer Station ........................................................................................... 26
Appendix F ............................................................................................................................................... 27
Sharps Treatment and Disposal Facilities......................................................................................... 27
Appendix G ............................................................................................................................................... 28
MED-Project Website Pages ............................................................................................................... 28
Appendix H .............................................................................................................................................. 37
Website Statistics .................................................................................................................................. 37
Appendix I ................................................................................................................................................ 38
MED-Project Brochure and Posters ................................................................................................... 38
Appendix J ................................................................................................................................................ 41
Brochure and/or Poster Distribution ................................................................................................ 41
Appendix K ............................................................................................................................................... 42
Email Blast Activity ............................................................................................................................. 42
Community Outreach Email Activity ............................................................................................... 43
Social Media Posts ................................................................................................................................ 47
MED-Project Website Posts ................................................................................................................ 48
Flyer Distribution ................................................................................................................................. 49
4
1. EXECUTIVE SUMMARY MED-Project LLC (“MED-Project”) operates a Product Stewardship Plan for Sharps from
Households (“Plan”) in the County of Alameda under the County of Alameda Safe Consumer-
Generated Sharps Disposal Ordinance, Alameda Municipal Code Chapters 6.54.010 – 6.54.180
(“Ordinance”). This 2018 County of Alameda Annual Sharps Report (“Report”) describes the
activities of MED-Project between March 26, 2018 to December 31, 2018 (the “Reporting Period”)
in compliance with Ordinance Section 6.54.120. MED-Project activated a call center and website,
began Sharps collection at Sharps Kiosk Drop-Off Sites and through Mail-Back Services, and
distributed education and outreach materials in 2018. All capitalized terminology not defined in
this annual report is derived from the current approved plan dated January 31, 2018, as amended
on March 26, 2018.
MED-Project’s Plan dated January 31, 2018, as amended on March 26, 2018, was approved by the
County of Alameda Department of the Environment (“Department”) on March 26, 2018. MED-
Project began implementing the Product Stewardship Program (“Program”) in 2018. During
2018, priority was given to establishing Sharps Kiosk Drop-Off Sites throughout Alameda
County, conducting Take-Back Events in alignment with approved Plan goals, and performing
outreach to eligible pharmacies, community organizations, local government agencies, health
associations, and Law Enforcement Agencies (“LEAs”) throughout Alameda County. As a result
of these efforts, MED-Project’s Program collected and disposed of “Sharps” (as defined in Plan
Section V) collected from twenty-eight (28) Sharps Kiosk Drop-Off Sites, residential Mail-Back
Services and three (3) Take-Back Events in 2018.
Sharps kiosks were installed in pharmacies and LEAs that meet all local, state, and federal
requirements and that executed agreements with MED-Project. In addition, outreach and
educational materials were distributed to all participating Sharps Kiosk Drop-Off Sites, including
signage and/or brochures.
As outlined in the approved Plan, the ultimate goal of the Program is to provide Alameda County
residents with convenient, safe, and accessible methods to dispose of Sharps. MED-Project
anticipates a steady increase in Sharps Kiosk Drop-Off Sites throughout 2019 as a result of
outreach, educational, and promotional Program activities, especially if there is an increase in
retail chain pharmacy participation.
MED-Project continues to communicate with Sharps Kiosk Drop-Off Site Hosts participating in
the Program to coordinate and monitor implementation, and ensure materials for Residents are
available at all participating Sharps Kiosk Drop-Off Sites.
The following sections of the Report address the specific reporting requirements in Ordinance
Section 6.54.120. Each section of the Report states the corresponding Ordinance requirement and
provides the required information.
5
2. PARTICIPATING PRODUCERS Ordinance Sec. 6.54.120.A.1: “A list of Producers participating in the Product Stewardship Plan.”
See Appendix A; List of Program Participants.
3. SHARPS COLLECTION METHOD AND WEIGHT Ordinance Sec. 6.54.120.A.2: “The amount, by weight, of Sharps collected, including the amount by weight
from each collection method used.”
3.1. KIOSKS Four thousand one hundred thirty-four (4,134) pounds of Sharps were collected via kiosk drop-
off sites.
See Appendix B; Table 2, Sharps Kiosk Collection Data.
3.2. MAIL-BACK SERVICES Five point seven (5.7) pounds of Sharps were collected via Mail-Back Services.
See Appendix C; Table 3, Sharps Mail-Back Services.
3.3. TAKE BACK EVENTS Seven hundred forty-four (744) pounds of Sharps were collected via Take Back Events.
See Appendix D; Table 4, Take-Back Events.
3.4. TOTAL WEIGHT OF COLLECTED SHARPS A total of four thousand eight hundred and eighty-three point seven (4,883.7) pounds of Sharps
were collected though all methods.
4. SHARPS COLLECTION WEIGHT AND PICK-UPS Ordinance Sec. 6.54.120.A.3: “The weight of Sharps collected and number of pickups, and the quantity of
outer containers (if applicable), for each collection site.”
See Appendix B; Table 2, Sharps Kiosk Collection Data.
5. SHARPS KIOSK DROP-OFF SITE LOCATIONS Ordinance Sec. 6.54.120.A.4: “A list of drop-off sites.”
See Appendix B; Table 2, Sharps Kiosk Collection Data.
6
6. MAIL-BACK SERVICES Ordinance Sec. 6.54.120.A.5: “The number of mail-back containers provided to County residents, and how
many were returned during the reporting period.”
• Distributed twenty-two (22) containers directly to residents.
• 5.7 pounds of Sharps were collected through four (4) returned Mail-Back containers.
See Appendix C; Table 3, Mail-Back Services.
7. COLLECTION EVENTS Ordinance Sec. 6.54.120.A.6: “The dates and locations of collection events held, if applicable, and the
quantities by weight returned at those events.”
See Appendix D; Table 4, Sharps Take Back Events.
8. DISPOSAL AND TRANSPORTER INFORMATION Ordinance Sec. 6.54.120.A.7: “The transporters used and the disposal facility or facilities used for all Sharps.”
8.1. TRANSPORTER INFORMATION See Appendix E; Table 5, Sharps Transporters.
8.2. DISPOSAL FACILITY INFORMATION See Appendix F; Table 6, Sharps Disposal Facilities.
9. SAFETY AND SECURITY REPORT Ordinance Sec. 6.54.120.A.8: “Whether any safety or security problems occurred during collection,
transportation or disposal of Sharps during the reporting period and, if so, what changes have or will be made
to policies, procedures or tracking mechanisms to alleviate the problem and to improve safety and security in the
future, this portion of the report may be submitted under separate cover clearly marked ‘Safety and Security
Report’”
No safety or security problems were identified during the collection, transportation, or disposal
of Sharps in 2018.
7
10. EDUCATIONAL EFFORTS AND PUBLIC OUTREACH Ordinance Sec. 6.54.120.A.9: “A description of the public education, outreach and evaluation activities
implemented during the reporting period.”
10.1. OUTREACH MED-Project provided digital advertisement campaigns, distributed signage and/or brochures,
and provided information on the MED-Project website during the Reporting Period. MED-
Project website information and statistics are provided in Appendices G and H, respectively.
MED-Project provided disposal instructions for Sharps Kiosk Drop-Off Site Hosts and
instructions for Mail-Back Services offered through the approved Plan.
All posters and brochures were available in English, Chinese, Spanish, Tagalog, and Vietnamese.
See Appendix I for examples of English language brochures and posters. Appendix J provides
brochure and poster distribution information.
MED-Project provides information regarding Kiosk Drop-Off Sites, Take-Back Events, and Mail-
Back Services on the MED-Project website. See for example, Appendix G. A list of digital
promotion advertisement activity is provided in Appendix K.
10.2. PROMOTION MEDIA MED-Project used various media platforms to promote the Program including the MED-Project
website, brochures, and digital promotion. Detailed information is provided in the Appendices
as follows:
See Appendix G; MED-Project Website Pages.
See Appendix H; Website Statistics.
See Appendix I; MED-Project Brochure and Posters.
See Appendix J; Brochure and Poster Distribution.
See Appendix K; Digital Promotion Advertisement Activity.
10.3. BIENNIAL SURVEY Consistent with Ordinance Section 6.54.100.A.4, MED-Project will conduct the first biennial
survey after the first full year of operation in 2019, with survey results posted on the MED-Project
website 90 days after completion of the survey.
8
11. PROGRAM GOALS Ordinance Sec. 6.54.120.A.10: “A summary of the Product Stewardship Plan's goals, the degree of success
in meeting those goals in the past year, and, if any goals have not been met, what effort will be made to achieve
the goals in the next year.”
11.1. COLLECTION SITE GOALS AND COLLECTOR OUTREACH MED-Project began contacting potential Sharps Kiosk Drop-Off Sites, including public health
facilities, in early 2018. Collection of Sharps began at twenty-eight (28) sites in Q3 2018. MED-
Project issued additional letters to more potential Sharps Kiosk Drop-Off Sites on September 16,
2018.
11.2. EDUCATION AND PUBLIC OUTREACH GOALS To promote the Program during the Reporting Period, MED-Project provided information
through the MED-Project website and via social media postings. In an effort to increase website
visits, MED-Project performed outreach during the Reporting Period through social media
websites such as Twitter and Facebook.
MED-Project also activated a toll-free number for a call center to provide information to
Residents. This call center is available in English, Chinese, Spanish, Tagalog, and Vietnamese.
Additionally, MED-Project distributed materials, including brochures and/or posters to Sharps
Kiosk Drop-Off Site locations, and other stakeholders. Website statistics for the Reporting Period
are provided in Appendix H. Refer to section 10 of the Report for additional outreach
information.
MED-Project also intends to increase public awareness of the Program in 2019 through the
production and placement of animation advertisements on digital campaigns, social media, and
broadcast media platforms. MED-Project messaging focuses on four main goals including:
educating Residents about the appropriate use and storage of Sharps; providing Residents with
clear steps to properly manage the disposal of their Sharps; educating Residents on the use of
Sharps Kiosk Drop-Off Sites and, where applicable, mail-back packages; and informing Residents
of any upcoming Take-Back Events. MED-Project achieves these goals through content and
messaging hosted on the MED-Project website, via the call center, and through the distribution
of printed materials at Sharps Kiosk Drop-Off Sites and Take-Back Events.
As required by the Ordinance 6.54.100.A.4, MED-Project will conduct its first biennial survey of
residents and of pharmacists, veterinarians, and health professionals who interact with members
of the community in 2019 after the first full year of Plan operation.
9
12. EXPENDITURES Ordinance Sec. 6.54.120.A.11: “The total expenditures of the Product Stewardship Plan during the reporting
period.”
Total Program expenditures for the Reporting Period was $ 119,139.591
1 All costs pending final 2018 tax accrual confirmation.
10
APPENDIX A
List of Program Participants A list of Program participants is provided to the Department on a regular basis.
Parent Company Company Name Address City ST Zip Country Abbott Diabetes Care Abbott Diabetes Care 1360 South Loop Road Alameda CA 94502 United
States
AbbVie Inc. AbbVie Inc. 1 North Waukegan Road North Chicago
IL 60064 United States
Actelion Pharmaceuticals US, Inc.
Actelion Pharmaceuticals US, Inc.
5000 Shoreline Court, Suite 200
South San Francisco
CA 94080 United States
Actelion Pharmaceuticals US, Inc.
Ceptaris Therapeutics, LLC
5000 Shoreline Court Suite 200
South San Francisco
CA 94080 United States
Actelion Pharmaceuticals US, Inc.
CoTherix, Inc. 5000 Shoreline Court Suite 200
South San Francisco
CA 94080 United States
Aegerion Pharmaceuticals, Inc.
Aegerion Pharmaceuticals, Inc.
One Main Street, Ste. 800 Cambridge MA 02142 United States
AMAG Pharmaceuticals, Inc.
AMAG Pharma USA, Inc. 1100 Winter Street, Suite 3000
Waltham MA 02451 United States
AMAG Pharmaceuticals, Inc.
AMAG Pharmaceuticals, Inc.
1100 Winter Street Waltham MA 02451 United States
Amgen Inc. Amgen Inc. One Amgen Center Drive Thousand Oaks
CA 91320 United States
Amgen Inc. Amgen USA One Amgen Center Drive Thousand Oaks
CA 91320 United States
Amgen Inc. Immunex Corporation One Amgen Center Drive Thousand Oaks
CA 91320 United States
Amgen Inc. Onyx Pharmaceuticals 249 N. Grand Avenue South San Francisco
CA 94080 United States
Amneal Pharmaceuticals LLC
Amedra Laboratories LLC 2 Walnut Grove Drive Horsham PA 19044 United States
11
Parent Company Company Name Address City ST Zip Country Amneal Pharmaceuticals LLC
Impax Laboratories, Inc. 602 Office Center Drive, Third Floor
Bridgewater NJ 19034 United States
Amneal Pharmaceuticals LLC
Lineage Therapeutics Inc. 2 Walnut Grove Horsham PA 19044 United States
Amphastar Pharmaceuticals, Inc.
Amphastar Pharmaceuticals, Inc.
11570 Sixth Street Rancho Cucamonga
CA 91730 United States
Amphastar Pharmaceuticals, Inc.
International Medication Systems, LTD
1886 Santa Anita Ave South El Monte
CA 91733 United States
Apotex Holdings, Inc. ApoPharma USA, Inc. 2400 N. Commerce Parkway, Suite 400
Weston FL 33326 United States
Apotex Holdings, Inc. Apotex Corp. 2400 N. Commerce Parkway, Suite 400
Weston FL 33326 United States
AstraZeneca Pharmaceuticals LP
AstraZeneca Pharmaceuticals LP
1800 Concord Pike, PO Box 15437
Wilmington DE 19850 United States
Bayer HealthCare LLC Bayer HealthCare LLC 100 Bayer Boulevard Whippany NJ 07981 United States
Bayer HealthCare LLC Bayer HealthCare Pharmaceuticals Inc.
100 Bayer Blvd Whippany NJ 07981 United States
Bayer HealthCare LLC Bayer HealthCare Pharmaceuticals LLC
800 Dwight Way Berkeley CA 94710 United States
Becton, Dickinson and Company
Becton, Dickinson and Company
1 Becton Drive Franklin Lakes
NJ 07417 United States
Biogen Inc. Biogen Inc. 225 Binney Street Cambridge MA 02142 United States
BioMarin Pharmaceutical Inc.
BioMarin Pharmaceutical 105 Digital Drive Novato CA 94949 United States
Bristol-Myers Squibb Company
Bristol-Myers Squibb Company
P.O. Box 4500 Princeton NJ 08543 United States
Bristol-Myers Squibb Company
Bristol-Myers Squibb Sanofi Pharmaceuticals Holding Partnership
Route 206 & Province Line Road
Princeton NJ 08540 United States
12
Parent Company Company Name Address City ST Zip Country Bristol-Myers Squibb Company
E.R. Squibb & Sons, LLC P.O. Box 4500 Princeton NJ 08543 United States
Bristol-Myers Squibb Company
Medarex, LLC 707 State Road Princeton NJ 08540 United States
Bristol-Myers Squibb Company
ZymoGenetics, Inc. 1201 Eastlake Ave E Seattle WA 98102 United States
Dr. Reddy's Laboratories, Inc
Dr. Reddy's Laboratories Louisiana, LLC
107 College Road East Princeton NJ 08540 United States
Dr. Reddy's Laboratories, Inc
Dr. Reddy's Laboratories Tennessee, LLC
107 College Road East Princeton NJ 08540 United States
Dr. Reddy's Laboratories, Inc
Dr. Reddy's Laboratories, Inc
107 College Road East Princeton NJ 08540 United States
Dr. Reddy's Laboratories, Inc
Promius Pharma, LLC 107 College Road East Princeton NJ 08540 United States
Eli Lilly and Company Eli Lilly and Company Lilly Corporate Center Indianapolis IN 46285 United States
EMD Serono, Inc. EMD Serono, Inc. One Technology Place Rockland MA 02370 United States
Endo Pharmaceuticals Inc.
Anchen Pharmaceuticals, Inc. (d/b/a Par Pharmaceutical)
9601 Jeronimo Road Irvine CA 92618 United States
Endo Pharmaceuticals Inc.
Auxilium Pharmaceuticals, Inc.
640 Lee Road Chesterbrook PA 19087 United States
Endo Pharmaceuticals Inc.
BOCA Pharmacals, Inc. 130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc.
DAVA Pharmaceuticals, Inc.
130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc.
Endo Pharmaceuticals Inc. 1400 Atwater Drive Malvern PA 19355 United States
Endo Pharmaceuticals Inc.
Generics Bidco I, LLC (d/b/a Par Pharmaceutical)
130 Vintage Drive Huntsville AL 35811 United States
13
Parent Company Company Name Address City ST Zip Country Endo Pharmaceuticals Inc.
Generics Bidco II, LLC (d/b/a Par Pharmaceutical)
3241 & 3700 Woodpark Blvd
Charlotte NC 28206 United States
Endo Pharmaceuticals Inc.
Innoteq, Inc. (d/b/a Par Pharmaceutical)
555 Lordship Blvd. Stratford CT 06615 United States
Endo Pharmaceuticals Inc.
Par Pharmaceutical Companies, Inc.
One Ram Ridge Rd Chestnut Ridge
NY 10977 United States
Endo Pharmaceuticals Inc.
Par Pharmaceutical, Inc. 300 Tice Boulevard Woodcliff Lake
NJ 07677 United States
Endo Pharmaceuticals Inc.
Par Pharmaceuticals, Inc. (d/b/a Par Pharmaceutical)
One Ram Ridge Rd Chestnut Ridge
NY 10977 United States
Endo Pharmaceuticals Inc.
Par Sterile Products, LLC (d/b/a Par Pharmaceutical)
970 Parkdale Road Rochester MI 48307 United States
Endo Pharmaceuticals Inc.
Quartz Specialty Pharmaceuticals, LLC (d/b/a Par Pharmaceutical)
130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc.
Vintage Pharmaceuticals, Inc. (d/b/a Par Pharmaceutical)
130 Vintage Ave Huntsville AL 35811 United States
Endo Pharmaceuticals Inc.
Vintage Pharmaceuticals, LLC (d/b/a Par Pharmaceutical)
150 Vintage Drive Huntsville AL 35811 United States
Ferring Pharmaceuticals Inc.
Ferring Pharmaceuticals Inc.
100 Interpace Parkway Parsippany NJ 07054 United States
GlaxoSmithKline, LLC GlaxoSmithKline, LLC 5 Crescent Drive Philadelphia PA 19112 United States
GlaxoSmithKline, LLC Novartis Consumer Health, Inc.
200 Kimball Drive Parsippany NJ 07054 United States
14
Parent Company Company Name Address City ST Zip Country Grifols Shared Services North America Inc.
Grifols Biologicals LLC 5555 Valley Blvd. Los Angeles CA 90032 United States
Grifols Shared Services North America Inc.
Grifols Therapeutics LLC 8368 US 70 Business Hwy West
Clayton NC 27520 United States
Grifols Shared Services North America Inc.
Instituto Grifols S.A. Poligono Industrial Levante, C Can Guasc, 2
Parets Del Valles
Barcelona 08150 Spain
Grifols Shared Services North America Inc.
Laboratorios Grifols S.A. Calle Logistica 2, Poligono Industrial Z
Parets del Valles
Barcelona 08150 Spain
Grifols Shared Services North America Inc.
Talecris Biotherapeutics, Inc.
2410 Lillyvale Avenue Los Angeles CA 90032 United States
Hikma Pharmaceuticals, PLC
Hikma Germany - Hikma Pharma GmbH
Hikma Pharma Gmbh, Lochhamer StrBe 13
82152 Martinsried
Germany
Hikma Pharmaceuticals, PLC
Hikma Germany - Thymoorgan
Thymoorgan Pharmazie GmbH, Schiffgraben 23
D-38690 Goslar
Germany
Hikma Pharmaceuticals, PLC
Hikma Pharmaceutcals USA, Inc.—Non-Injectables Manufacturing Facility
1809 Wilson Rd Columbus OH 43228 United States
Hikma Pharmaceuticals, PLC
Hikma Pharmaceuticals USA, Inc. Headquarters
246 Industrial Way W Eatontown NJ 07724 United States
Hikma Pharmaceuticals, PLC
Hikma Pharmaceuticals USA, Inc.—Distribution Warehouse
4750 Pleasant Hill Rd Memphis TN 38118 United States
Hikma Pharmaceuticals, PLC
Hikma Pharmaceuticals USA, Inc.—Injectable Manufacturing Facility
2 Esterbrook Lane Cherry Hill NJ 08003 United States
Hikma Pharmaceuticals, PLC
Hikma Pharmaceuticals USA, Inc.—Research & Development
300 Northfield Rd Bedford OH 44146 United States
Hikma Pharmaceuticals, PLC
Hikma Pharmaceuticals, PLC
1 New Burlington Place, Mayfair
London
W1S 2HR
United Kingdom
15
Parent Company Company Name Address City ST Zip Country Hikma Pharmaceuticals, PLC
Hikma Saudi Arabia Al Jazeerah Pharmaceutical Industries, P.O. Box 106229
11666 Riyadh Saudi Arabia
Horizon Pharma plc. Horizon Orphan LLC 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Pharma plc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Pharma USA, Inc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Therapeutics, Inc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. HZNP USA, Inc. 150 Saunders Rd Lake Forest IL 60045 United States
Horizon Pharma plc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Impax Laboratories, Inc. Amedra Laboratories LLC 2 Walnut Grove Drive Horsham PA 19044 United States
Impax Laboratories, Inc. Lineage Therapeutics Inc. 2 Walnut Grove Horsham PA 19044 United States
Invagen Pharmaceuticals, Inc.
Cipla USA, Inc. 7 Oser Avenue Hauppauge NY 11788 United States
Ipsen Biopharmaceuticals, Inc
Ipsen Biopharmaceuticals, Inc
106 Allen Road Basking Ridge
NJ 07920 United States
Johnson & Johnson Animas Corporation 200 Lawrence Drive, WH-4110
West Chester PA 19380 United States
Johnson & Johnson Janssen Biotech, Inc. 800/850 Ridgeview Drive Horsham PA 19044 United States
Johnson & Johnson Johnson & Johnson One Johnson & Johnson Plaza, WH-7113
New Brunswick
NJ 08933 United States
Johnson & Johnson Lifescan, Inc. 1000 Gibraltar Drive Milpitas CA 95035 United States
16
Parent Company Company Name Address City ST Zip Country Kaleo Inc. Kaleo Inc. 111 Virginia Street Suite
300 Richmond VA 23219 United
States L. Perrigo Company Athena Neurosciences,
LLC 515 Eastern Avenue Allegan MI 49010 United
States L. Perrigo Company Cobrek Pharmaceuticals,
Inc. 515 Eastern Avenue Allegan MI 49010 United
States L. Perrigo Company Elan Pharmaceuticals, LLC 515 Eastern Avenue Allegan MI 49010 United
States L. Perrigo Company L. Perrigo Company 515 Eastern Avenue Allegan MI 49010 United
States L. Perrigo Company Paddock Laboratories,
LLC 3940 Quebec Ave Minneapolis MN 55427 United
States L. Perrigo Company Perrigo Company of
Tennessee 515 Eastern Avenue Allegan MI 49010 United
States L. Perrigo Company Perrigo Corporation
Designated Activity Company
Treasury Building Lower Grand Canal St.
Dublin 2 Ireland
L. Perrigo Company Perrigo Diabetes Care LLC 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Perrigo Florida, Inc. 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Perrigo LLC 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Perrigo New York, Inc. 1625 Bathgate Avenue Bronx NY 10457 United States
L. Perrigo Company Perrigo Pharma International Designated Activity Company
Treasury Building, Lower Grand Canal St.
Dublin
2 Ireland
L. Perrigo Company Perrigo Pharmaceuticals Company
515 Eastern Avenue Allegan MI 49010 United States
Lupin Pharmaceuticals. Inc
GAVIS Pharma LLC 400 Campus Drive Somerset NJ 08873 United States
17
Parent Company Company Name Address City ST Zip Country Lupin Pharmaceuticals. Inc
GAVIS Pharmaceuticals LLC
400 Campus Drive Somerset NJ 08873 United States
Lupin Pharmaceuticals. Inc
Lupin Ltd. B/4 Laxmi Towers Bandra Kurla Complex
Bandra (E) Mumbai 400 051 India
Lupin Pharmaceuticals. Inc
Lupin Pharmaceuticals, Inc.
111 S. Calvert St. Baltimore MD 21202 United States
Lupin Pharmaceuticals. Inc
Lupin Pharmaceuticals. Inc
111 S. Calvert St. Baltimore MD 21202 United States
Lupin Pharmaceuticals. Inc
Novel Laboratories Inc. 400 Campus Drive Somerset NJ 08873 United States
McKesson Corporation McKesson Corporation One Post Street San Francisco CA 94104 United States
Merck & Co., Inc. Cherokee Pharmaceutical LLC
100 Avenue C Riverside PA 17868 United States
Merck & Co., Inc. Cubist Pharmaceuticals 55 Hayden Avenue Lexington MA 02421 United States
Merck & Co., Inc. Intervet, Inc., doing business as Merck Animal Health
2 Giralda Farms Madison NJ 07940 United States
Merck & Co., Inc. Merck & Co., Inc. 351 N. Sumneytown Pike, P.O. Box 1000, UG3A-90
North Wales PA 19454 United States
Merck & Co., Inc. Merck Sharp & Dohme Corp.
2000 Galloping Hill Rd Kenilworth NJ 7033 United States
Merck & Co., Inc. Organon Teknika Corporation, LLC
100 Rudolphe St, Building 1300
Durham NC 37172 United States
Merck & Co., Inc. Organon Teknika LLC 100 Rodolphe Street, Building 1300
Durham NC 37172 United States
Merz North America, Inc. Merz North America, Inc. 6501 Six Forks Road Raleigh NC 27615 United States
Mylan Inc. Mylan Institutional LLC C/O Joseph Shepherd Reg Affs, 781 Chestnut Ridge Rd
Morgantown WV 26505 United States
18
Parent Company Company Name Address City ST Zip Country Mylan Inc. Mylan Pharmaceuticals,
Inc. C/O Joseph Shepherd Reg Affs, 781 Chestnut Ridge Rd
Morgantown WV 26505 United States
Mylan Inc. Mylan Specialty L.P. C/O Joseph Shepherd Reg Affs, 781 Chestnut Ridge Rd
Morgantown WV 26505 United States
Novartis Group Companies
Alcon Laboratories, Inc. 6740 Business Parkway Elkridge MD 21075 United States
Novartis Group Companies
Eon Labs, Inc. 4700 Sandoz Drive Wilson NC 27893 United States
Novartis Group Companies
Fougera Pharmaceuticals Inc.
60 Baylis Road Melville NY 11747 United States
Novartis Group Companies
Novartis Group Companies
59 Route 10 East Hanover NJ 07936 United States
Novartis Group Companies
Novartis Pharmaceuticals Corporation
1 Health Plaza East Hanover NJ 07936 United States
Novartis Group Companies
Sandoz Inc. 100 College Road West Princeton NJ 08540 United States
Novo Nordisk Inc. Novo Nordisk Inc. 800 Scudders Mill Road Plainsboro NJ 08536 United States
Pfizer Inc. Greenstone LLC 100 Route 206 North Peapack NJ 07977 United States
Pfizer Inc. Meridian Medical Technologies, Inc.
8030 Litzinger Road St. Louis MO 63144 United States
Pfizer Inc. Pfizer Inc. 235 East 42nd Street, MS 219-5
New York NY 10017 United States
Pharming Healthcare Inc. Pharming Healthcare Inc. 685 Route 202/206, Suite 202
Bridgewater NJ 08807 United States
Regeneron Pharmaceuticals, Inc
Regeneron Healthcare Solutions, Inc
745 Old Saw Mill River Rd Tarrytown NY 10591 United States
Regeneron Pharmaceuticals, Inc
Regeneron Pharmaceuticals, Inc
777 Old Saw Mill River Rd Tarrytown NY 10591 United States
19
Parent Company Company Name Address City ST Zip Country Roche Holdings Genentech USA Genetech, Inc., 1 DNA
Way South San Francisco
CA 94080 United States
Roche Holdings Genentech, Inc. Hoffman-La Roche Inc., 1 DNA Way
South San Francisco
CA 94080 United States
Roche Holdings Roche Diabetes Care Inc. 1 Dna Way South San Francisco
CA 94080 United States
Roche Holdings Roche Diagnostics Corporation
1 Dna Way South San Francisco
CA 94080 United States
Roche Holdings Roche Holdings 1 Dna Way South San Francisco
CA 94080 United States
Sanofi-Aventis US LLC. Sanofi-Aventis US LLC. 55 Corporate Drive Bridgewater NJ 08807 United States
Shire Pharmaceuticals LLC
Baxalta US Inc. 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
Dyax Corporation 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
Shire Human Genetic Therapies, Inc.
300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
Shire NPS Pharmaceuticals (f/k/a NPS Pharmaceuticals, Inc.)
300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
Shire Orphan Therapies Inc.
300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
Shire Pharmaceuticals LLC 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
Shire ViroPharma, Inc. 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC
ViroPharma Biologics Inc. 300 Shire Way Lexington MA 02421 United States
Sun Pharmaceutical Industries, Inc.
Caraco Pharma, Inc. 270 Prospect Plains Road Cranbury NJ 08512 United States
20
Parent Company Company Name Address City ST Zip Country Sun Pharmaceutical Industries, Inc.
Ranbaxy Laboratories Limited
600 College Road East, Suite 2100
Princeton NJ 08540 United States
Sun Pharmaceutical Industries, Inc.
Sun Pharmaceutical Industries, Inc.
270 Prospect Plains Road Cranbury NJ 08512 United States
Teva Pharmaceuticals USA, Inc.
Teva Neuroscience Inc. 11100 Nail Ave Overland Park
KS 66221 United States
Teva Pharmaceuticals USA, Inc.
Teva Pharmaceuticals USA, Inc.
1090 Horsham Rd North Wales PA 19454 United States
UCB Inc. UCB Inc. 1950 Lake Park Drive Smyrna GA 30080 United States
Valeant Pharmaceuticals International
Salix 400 Somerset Corporate Blvd
Bridgewater NJ 08807 United States
Valeant Pharmaceuticals International
Valeant Pharmaceuticals International
400 Somerset Corporate Blvd
Bridgewater NJ 08807 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
Al Jazeera Pharmaceutical Industries Ltd
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
Hikma Americas 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
Hikma Farmaceutica, S.A. 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
Hikma International Pharmaceuticals LLC
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
Hikma Pharmaceuticals LLC
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
Hikma Pharmaceuticals PLC
2 Esterbrook Lane Cherry Hill NJ 08003 United States
21
Parent Company Company Name Address City ST Zip Country West-Ward Pharmaceuticals, Inc./A Hikma Company
Thymoorgan Pharmazie GmbH
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceutical Headquarters & Orals Manufacturing
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceutical—Distribution Warehouse
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceutical—Injectable Manufacturing Facility
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceuticals Corp.—Non-Injectables Manufacturing Facility
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceuticals International Limited
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceuticals, Inc./A Hikma Company
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals, Inc./A Hikma Company
West-Ward Pharmaceuticals—Research & Development
2 Esterbrook Lane Cherry Hill NJ 08003 United States
Table 1: List of Program Participants
22
APPENDIX B
Sharps Kiosk Collection Data The locations and total pounds of Sharps collected and disposed of from kiosk drop-off sites in Alameda County during the Reporting
Period are provided below. Because the disposal of Sharps occurs several days after pick-up at a Sharps Kiosk Drop-Off Site, disposal
of some Sharps collected in late 2018 did not occur until early 2019 and are not reflected in the collection figure below.
Site Name Address City Zip Pounds Collected
Service Pickups
# Containers
Berkley Police Department 2100 Martin Luther King Jr. Way
Berkley 94704 163 6 6
CVS Pharmacy # 0331 2000 Driscoll Road Freemont 94539 174 7 7 CVS Pharmacy # 0414 14869 E 14th Street San Leandro 94578 167 7 7 CVS Pharmacy # 0816 22501 Foothill Blvd Hayward 94541 187 8 8 CVS Pharmacy # 3024 7201 Regional Street Dublin 94568 115 4 4 CVS Pharmacy # 8431 7200 Bancroft
Avenue Oakland 94605 172 7 7
CVS Pharmacy # 9099 4020 Fremont Hub Fremont 94538 123 6 6 CVS Pharmacy # 9255 931 Marina Village
Parkway Alameda 94501 177 7 7
CVS Pharmacy # 9378 4100 Redwood Road Oakland 94619 182 7 7 CVS Pharmacy # 9397 4405 1st Street Livermore 94551 160 6 6 CVS Pharmacy # 9494 35080 Newark Blvd Newark 94560 196 7 7 CVS Pharmacy # 9622 243 W Jackson Street Hayward 94544 183 7 7 CVS Pharmacy # 9635 1550 E 14th Street San Leandro 94577 175 7 7 CVS Pharmacy # 9678 1500 1st Street Livermore 94550 190 7 7 CVS Pharmacy # 9876 699 Lewelling Blvd San Leandro 94579 208 7 7 CVS Pharmacy # 9904 3667 Castro Valley
Blvd Castro Valley 94546 153 7 7
CVS Pharmacy # 9957 344 Thomas L Berkley Way
Oakland 94612 195 7 7
CVS Pharmacy # 10119 6750 Bernal Avenue Pleasanton 94566 174 7 7
23
Site Name Address City Zip Pounds Collected
Service Pickups
# Containers
CVS Pharmacy # 10121 2655 Telegraph Avenue
Berkley 94704 144 6 6
CVS Pharmacy # 10199 26059 Mission Blvd Hayward 94544 212 7 8 CVS Pharmacy # 10924 3010 Bernal Avenue Pleasanton 94566 184 7 7 Haller’s Pharmacy and Medical Supply
37323 Fremont Blvd Fremont 94536 113 4 4
Mission Pharmacy 22138 Mission Blvd Hayward 94541 69 3 3 New Oakland Lake Merritt 250 E 18th Street, 3rd
FL Oakland 94606 44 2 2
New Oakland Pharmacy #1 333 9th Street Oakland 94607 35 2 2 New Oakland Pharmacy #2 388 9th Street #108 Oakland 94607 90 3 4 Teds Drugs 27453 Hesperian Hayward 94545 96 4 4 University Health Service Pharmacy
2222 Bancroft Avenue Rm 1115
Berkeley 94702 53 2 2
TOTALS 4,134 161 163 Table 2: Sharps Kiosk Collection Data
24
APPENDIX C
Sharps Mail-Back Services Differentially-Abled or Homebound Residential Mail-Back Services
Containers Distributed
Containers Returned
Sharps Mail-Back Systems 22 4 Table 3: Sharps Mail-Back Services
25
APPENDIX D
Sharps Take-Back Events Date Location City Pounds
Collected # Containers
7/15/2018 Oakland Coliseum Oakland 293 7
8/4/2018 Canyon Middle School Recycles Day
Castro Valley
387 9
10/7/2018 Golden Gate Fields Berkley 64 2 Total Pounds/Containers 744 18
Table 4: Sharps Take-Back Events
26
APPENDIX E
Sharps Transporters & Transfer Station Name Address Description Daniels Sharpsmart Inc.
3670 Enterprise Avenue, Hayward, CA 94545
Transfer Station to receive Sharps from Sharps Solutions, LLC, and transport them to Daniels Sharpsmart, Inc. treatment facility.
Daniels Sharpsmart Inc.
1340 Grandview Parkway, Sturtevant, WI 53177
Contract Carrier – Transporter for Sharps from the Transfer Station to treatment facility and disposal facility.
Sharps Solutions, LLC
3563 Investment Blvd, Suite 6., Haywood, CA 94545
Contract Carrier – Transporter for Kiosk Drop-Off Sites and Take-Back Events to Transfer Station.
United Parcel Service, Inc.
55 Glenlake Parkway NE Atlanta, GA 30328
Transports Sharps Mail-Back Packages to Medsharps.
United States Postal Service
475 L’Enfant Plaza, S.W. Washington, DC 20260
Transports Sharps Mail-Back Packages to Medsharps.
Table 5: Sharps Transporters
27
APPENDIX F
Sharps Treatment and Disposal Facilities Name Address Description American Avenue Disposal Site
18950 W. American Avenue Kerman, CA 93630
Receives Sharps from Daniels Sharpsmart Inc. and disposes of this waste.
Daniels Sharpsmart Inc.
4144 East Therese Avenue Fresno, CA 93725
Treatment Facility that receives Sharps from Transfer Facility, renders them noninfectious, and delivers them to the landfill.
Medsharps 17340 Bell N Dr., Schertz Texas 78154
Treatment Facility that receives packages from Shipper, renders them noninfectious, and delivers them to the landfill.
Tessman Road Landfill 7000 E IH 10 San Antonio, TX 78219
Receives Sharps from Medsharps and disposes of this waste.
Table 6: Sharps Disposal Facilities
28
APPENDIX G
MED-Project Website Pages NOTE: Website pages and statistics reflect all active programs in Alameda County during the specified
Report period.
Figure 1: MED-Project Website Landing Page
29
Figure 2: MED-Project Website Check the Package Page
30
Figure 3: MED-Project Website Convenient Locations Page
31
Figure 4: MED-Project Website Mail-Back Page
32
Figure 5: MED-Project Website Take-Back Events Page
33
Figure 6: MED-Project Website In-Home Disposal Page
34
Figure 7: MED-Project Website MEDinfo Page
35
Figure 8: MED-Project Website MEDfaq Page
36
Figure 9: MED-Project Website Contact Page
37
APPENDIX H
Website Statistics WEB PAGE NAME WEB PAGE URL VISITS Home Page https://med-project.org/locations/Alameda-County/ 2,255 Kiosks https://med-project.org/locations/Alameda-
County/kiosks/
1,959
Mail-Back https://med-project.org/locations/Alameda-County/mail-back/
463
MEDinfo https://med-project.org/locations/Alameda-County/medinfo/
358
Contact https://med-project.org/locations/Alameda-County/contact/
223
MEDfaq https://med-project.org/locations/Alameda-County/medfaq/
293
Check the Package https://med-project.org/locations/Alameda-County/check-the-package/
254
In-Home Disposal https://med-project.org/locations/Alameda-County/in-home-disposal/
320
Table 7: Website Statistics
38
APPENDIX I
MED-Project Brochure and Posters
Figure 10: MED-Project Brochure Back
39
Figure 11: MED-Project Brochure Front
40
Figure 12: MED-Project Sharps Poster
41
APPENDIX J
Brochure and/or Poster Distribution Site Name Address City Zip Berkley Police Department 2100 Martin Luther King Jr.
Way Berkley 94704
CVS Pharmacy # 0331 2000 Driscoll Road Fremont 94539 CVS Pharmacy # 0414 14869 E 14th Street San Leandro 94578 CVS Pharmacy # 0816 22501 Foothill Blvd Hayward 94541 CVS Pharmacy # 3024 7201 Regional Street Dublin 94568 CVS Pharmacy # 8431 7200 Bancroft Avenue Oakland 94605 CVS Pharmacy # 9099 4020 Fremont Hub Fremont 94538 CVS Pharmacy # 9255 931 Marina Village Parkway Alameda 94501 CVS Pharmacy # 9378 4100 Redwood Road Oakland 94619 CVS Pharmacy # 9397 4405 1st Street Livermore 94551 CVS Pharmacy # 9494 35080 Newark Blvd Newark 94560 CVS Pharmacy # 9622 243 W Jackson Street Hayward 94544 CVS Pharmacy # 9635 1550 E 14th Street San Leandro 94577 CVS Pharmacy # 9678 1500 1st Street Livermore 94550 CVS Pharmacy # 9876 699 Lewelling Blvd San Leandro 94579 CVS Pharmacy # 9904 3667 Castro Valley Blvd Castro
Valley 94546
CVS Pharmacy # 9957 344 Thomas L Berkley Way Oakland 94612 CVS Pharmacy # 10119 6750 Bernal Avenue Pleasanton 94566 CVS Pharmacy # 10121 2655 Telegraph Avenue Berkley 94704 CVS Pharmacy # 10199 26059 Mission Blvd Hayward 94544 CVS Pharmacy # 10924 3010 Bernal Avenue Pleasanton 94566 Haller’s Pharmacy and Medical Supply
37323 Fremont Blvd Fremont 94536
Mission Pharmacy 22138 Mission Blvd Hayward 94541 New Oakland Lake Merritt 250 E 18th Street, 3rd FL Oakland 94606 New Oakland Pharmacy #1 333 9th Street Oakland 94607 New Oakland Pharmacy #2 388 9th Street #108 Oakland 94607 Teds Drugs 27453 Hesperian Hayward 94545 University Health Service Pharmacy 2222 Bancroft Avenue Rm
1115 Berkeley 94702
Table 8: Brochure and/or Poster Distribution
42
APPENDIX K
Email Blast Activity TYPE PRINT/AIR DATE AIR TIME / AD PAGE MEDIA TYPE OUTREACH ACTIVITY Email Blast 8/28/18 Announce Sharps Kiosk Program MED-Project Website Email
Email Blast 12/18/18 Announce Sharps Kiosk Program MED-Project Website Email Table 9: Email Blast Activity
43
Community Outreach Email Activity Facility Center Type Address City Aborn Pet Hospital Veterinary Clinic/Hospital 40951 Grimmer Blvd Fremont Aids Healthcare Foundation Health Center 238 East 18th Street Oakland Alameda Funeral Home Funeral Home/Services 1415 Oak Street Alameda Alameda Parks & Recreation City Department 2226 Santa Clara Ave Alameda Albany Senior Center Senior Center 846 Masonic Avenue Albany All New Smiles Dental Care 3300 Webster St Oakland All Saints Episcopal Church Religious Center 911 Dowling Blvd San Leandro Allen Temple Baptist Church Religious Center 8501 International Boulevard Oakland Bay Farm Church Religious Center 3189 Mecartney Rd. Alameda Berge Pappas Smith Mortuary Chapel of the Angels
Funeral Home/Services 40842 Fremont Blvd Fremont
Berkeley Free Clinic Health Center 2339 Durant Avenue Berkeley Buena Vista United Methodist Church Religious Center 2311 Buena Vista Avenue Alameda Calvary Alameda Religious Center 1516 Grand St Alameda Center for Elders Independence Senior Center 510 17th Street Oakland Central Baptist Church Religious Center 2133 Central Ave Alameda Chinese Presbyterian Church Religious Center 265 Eighth St Oakland Christ Church Alameda Religious Center 1700 Santa Clara Ave Alameda Church on the Corner Religious Center 1319 Solano Ave Albany City Health Urgent Care Health Center 13690 E 14th St., Suite 100 San Leandro City of Pleasanton City Department P.O. Box 520 Pleasanton Downtown Oakland Senior Center Senior Center 150 Frank H Ogawa Plaza Oakland Dr. Amy Wong Dental Care 39358 Fremont Blvd Fremont Dragon Dental Dental Care 1808 Franklin St Oakland East Bay Epiphany Religious Center 16248 Carolyn St San Leandro East Bay Family Dentistry Dental Care 3040 E 9th Street Oakland East Bay Korean American Senior Service Center
Senior Center 101 Callan Avenue, Suite 400 San Leandro
East Bay SPCA Veterinary Clinic/Hospital 4651 Gleason Drive Dublin East Bay Vet Veterinary Clinic/Hospital 568 GRAND AVENUE Oakland
44
Facility Center Type Address City East Oakland Senior Center Senior Center 9255 Edes Ave Oakland Emeryville Senior Center Senior Center 4321 Salem St Emeryville First 5 Alameda County Association 1115 Atlantic Ave Alameda First Baptist Church Religious Center 1515 Santa Clara Ave Alameda First Congregational Church Alameda Religious Center 1912 Central Ave Alameda First Congregational Church Oakland Religious Center 2501 Harrison St Oakland First Presbyterian Church Religious Center 2001 Santa Clara Ave Alameda First Presbyterian Church of Alameda Religious Center 2001 Santa Clara Ave Alameda First Unitarian Church of Oakland Religious Center 685 14th St Oakland Fouche's Hudson Funeral Home Funeral Home/Services 3665 Telegraph Avenue Oakland Franklin Dental Care Dental Care 1624 Franklin St # 1220 Oakland Fremont Chapel of the Roses Funeral Home/Services 1940 Peralta Blvd Fremont Fremont Senior Center Senior Center 40086 Paseo Padre Parkway Fremont Fruitvale-San Antonio Senior Center Senior Center 3301 E. 12th Street, Suite 201 Oakland Good Samaritan Vet Veterinary Clinic/Hospital 14100 E 14th St San Leandro Grand Lake Dental Dental Care 3540 Grand Ave, Ste 100 Oakland Grand Lake Vet Veterinary Clinic/Hospital 3331 Grand Avenue Oakland Halcyon Baptist Church Religious Center 2860 Halcyon Drive San Leandro Hayward Area Senior Center Senior Center 22325 North Third Street Hayward Healthy Smiles Oakland Dental Care 1904 Franklin St, Suite 810 Oakland Heritage Baptist Church Religious Center 2960 Merced St San Leandro High Street Pharmacy Pharmacy 4248 MacArthur Boulevard Oakland Hong Lok Senior Center Senior Center 168 11th Street Oakland Hopewell Baptist Church Religious Center 2050 Lincoln Ave Alameda Immanuel Lutheran Church Religious Center 1420 Lafayette Street Alameda International Bible Baptist Church Religious Center 15963 Marcella Street San Leandro J-Sei Senior Center Senior Center 1285 66th Street Emeryville Jade Pharmacy Pharmacy 34460 Fremont Blvd, Ste b Fremont Kenneth C. Aitken Senior & Community Center
Senior Center 17800 Redwood Rd Castro Valley
Lake Merritt Dental Dental Care 1900 Webster St. Ste A Oakland Lake Merritt United Methodist Church Religious Center 1330 Lakeshore Avenue Oakland
45
Facility Center Type Address City Lambing Dental Dental Care 1443 Leimert Blvd Oakland Mastick Senior Center Senior Center 1155 Santa Clara Avenue Alameda Nice Teeth Dental Dental Care 345 Estudillo Avenue #102 San Leandro North Berkeley Senior Center Senior Center 1901 Hearst Avenue Berkeley North Oakland Senior Center Senior Center 5714 Martin Luther King Jr Way Oakland Oak Life Church Religious Center 474 24th St Oakland Oakland City Dental Dental Care 2844 Summit St, Suite 208 Oakland Oakland Green Dental Dental Care 3300 Webster St, Suite 602 Oakland Oakland's First Covenant Church Religious Center 4000 Redwood Rd Oakland Oasis Dental Dental Care 7930 MacArthur Blvd Oakland Pacific Interment Funeral Home/Services 1094 Yerba Buena Ave Emeryville Paradise Baptist Church Religious Center 9670 Empire Rd Oakland Park Center Animal Hospital Veterinary Clinic/Hospital 2501 Central Ave Alameda Piedmont Oaks Dental Dental Care 4341 Piedmont Ave Piedmont Rockridge Smiles Dental Care 5277 College Avenue Oakland Saint Benedict Catholic Church Religious Center 2245 82nd Ave Oakland San Leandro Senior Community Center Senior Center 13909 East 14th Street San Leandro San Leandro Unity Religious Center 15301 Wicks Blvd San Leandro Satellite Health Health Center 3330 Telegraph Ave Oakland Scott Dentist Dental Care 2710 Telegraph Ave Oakland Senior Center Albany Senior Center 846 Masonic Ave Albany South Berkeley Senior Center Senior Center 2939 Ellis St Berkeley St Alban's Episcopal Church Religious Center 1501 Washington Ave Albany St Mary Orthodox Church Religious Center 545 North L Street Livermore St Paul’s Oakland Religious Center 114 Montecito Ave Oakland St. Barnabas Parish Religious Center 1427 6th St Alameda St. James Lutheran Church Religious Center 993 Estudillo Ave San Leandro St. Joseph Basilica Religious Center 1109 Chestnut St Alameda St. Mary's Center (Drop in Center) Senior Center 925 Brockhurst St Oakland St. Philip Neri - St. Albert the Great Parish Religious Center 3101 Van Buren Street Alameda Stanford Health Care Health Center 365 Hawthorne Avenue, Suite
201 Oakland
46
Facility Center Type Address City Sunset Funeral Funeral Home/Services 584 Grand Ave Oakland Thompson Funeral Home Funeral Home/Services 9900 International Blvd Oakland Union Sanitary Association 5072 Benson Road Union City Uptown Oakland Dental Dental Care 1716 Telegraph Ave Oakland Vibrant Care Pharmacy Pharmacy 7400 Macarthur Blvd. Suite B Oakland Whitted Atkins Funeral Home Funeral Home/Services 5500 Foothill Blvd Oakland
Table 10: Community Outreach Email Activity
47
Social Media Posts TYPE PRINT/AIR
DATE AIR TIME / AD PAGE
MEDIA TYPE
OUTREACH ACTIVITY
Social Media 10/07/2018 Kiosk Site Post Facebook Social Media Post
Social Media 10/07/2018 Kiosk Site Post Twitter Social Media Post Table 11: Social Media Posts
48
MED-Project Website Posts TYPE PRINT/AIR DATE AIR TIME / AD PAGE PUBLICATION/STATION OUTREACH ACTIVITY Website Post 7/15/18 Event Post – Oakland Coliseum MED-Project Website Event Post Website Post 8/4/18 Event Post – Canyon Middle School MED-Project Website Event Post Website Post 10/7/18 Event Post – Golden Gate Fields MED-Project Website Event Post
Table 12: MED-Project Website Posts
49
Flyer Distribution TYPE PRINT/AIR
DATE AIR TIME / AD PAGE
PUBLICATION/STATION OUTREACH ACTIVITY
Event 7/15/18 Take-Back Event Oakland Coliseum Flyer Distribution Event 8/4/18 Take-Back Event Canyon Middle School Flyer Distribution Event 10/7/18 Take-Back Event Golden Gate Fields Flyer Distribution
Table 13: Flyer Distribution