Attorneys for Plaintiff United States of America Attorney ...

Case 2:15-cv-01545-JFW-PLA Document 3 Filed 03/03/15 Page 4 of 35 Page ID #:13

1 JOHN C. CRUDEN

2

Assistant Attorney General Environment & Natural Resources Division

3 United States Department of Justice

4 ELISE S. FELDMAN

Environmental Enforcement Section 5 Environment & Natural Resources Division

6

United States Department of Justice 301 Howard Street, Suite 1050

7 San Francisco, California 94105 Telephone: (415) 744-6470

8 Facsimile: (415) 744-6476

Email: Elise.Feldman@ 9

10

Attorneys for Plaintiff United States of America

11

STEVE C. LEONARD Leonard & Associates

12 220 Newport Center Dr. #11-243

Newport Beach, California 92660 13 Telephone: (949) 759-9600 x106

14 E-mail: steveleonard@

15

Attorney for Defendant

16

UNITED STATES DISTRICT COURT

17

CENTRAL DISTRICT OF CALIFORNIA

18

WESTERN DIVISION

19 UNITED STATES OF AMERICA

20

Plaintiff,

21

v.

CONSENT DECREE

22 HILL BROTHERS CHEMICAL CO.

23 24 / / / 25 / / / 26 / / / 27 / / / 28 / / /

Defendant

CONSENT DECREE

Case 2:15-cv-01545-JFW-PLA Document 3 Filed 03/03/15 Page 5 of 35 Page ID #:14

1

TABLE OF CONTENTS

2 3 I.

BACKGROUND .................................................................................................. 1

4 II. JURISDICTION ................................................................................................... 1

5 III. PARTIES BOUND............................................................................................... 2

6 IV. DEFINITIONS ..................................................................................................... 2 7

V. STATEMENT OF PURPOSE.............................................................................. 4 8 9 VI. REIMBURSEMENT OF RESPONSE COSTS ................................................... 5

10 VII. FAILURE TO COMPLY WITH REQUIREMENTS.......................................... 6

11 VIII. COVENANT NOT TO SUE BY PLAINTIFF .................................................... 7

12 IX. COVENANT NOT TO SUE BY SETTLING DEFENDANT ............................ 8

13 X. EFFECT OF SETTLEMENT/CONTRIBUTION PROTECTION ..................... 9 14

XI. SITE ACCESS.................................................................................................... 10 15 16 XII. ACCESS TO INFORMATION.......................................................................... 11

17 XIII. RETENTION OF RECORDS ............................................................................ 12

18 XIV. NOTICES AND SUBMISSIONS ...................................................................... 13

19 XV. RETENTION OF JURISDICTION ................................................................... 15

20 XVI. INTEGRATION/APPENDICES........................................................................ 15 21

XVII. LODGING AND OPPORTUNITY FOR PUBLIC COMMENT...................... 15 22 23 XVIII. EFFECTIVE DATE......................................................................................... 15

24 XIX. SIGNATORIES/SERVICE ................................................................................ 16

25 XX. FINAL JUDGMENT.......................................................................................... 16

26

27

28

i CONSENT DECREE

Case 2:15-cv-01545-JFW-PLA Document 3 Filed 03/03/15 Page 6 of 35 Page ID #:15

1 I. BACKGROUND

2

A. The United States of America ("United States"), on behalf of the

3 Administrator of the United States Environmental Protection Agency ("EPA") has

4 filed a Complaint in this matter pursuant to Section 107 of the Comprehensive

5 Environmental Response, Compensation, and Liability Act ("CERCLA"), 42 U.S.C. ?

6 9607, seeking reimbursement of response costs incurred and to be incurred for

7 response actions taken at or in connection with the release or threatened release of

8 hazardous substances at the Puente Valley Operable Unit ("PVOU"), Area 4, of the

9 San Gabriel Valley Superfund Site, Los Angeles County, California (the "Site").

10

B. This Consent Decree provides for the reimbursement of a portion of the

11 United States' Past Response Costs at this Site by Hill Brothers Chemical Company,

12 ("Settling Defendant").

13

C. By entering into this Consent Decree, Settling Defendant does not admit

14 liability to or arising out of the transactions or occurrences alleged in the Complaint or

15 to any other person related to the Site.

16

D. The United States and Settling Defendant agree, and this Court by

17 entering this Consent Decree finds, that this Consent Decree has been negotiated by

18 the Parties in good faith, that settlement of this matter will avoid prolonged and

19 complicated litigation between the Parties, and that this Consent Decree is fair,

20 reasonable, and in the public interest.

21

THEREFORE, with the consent of the Parties to this Decree, it is ORDERED,

22 ADJUDGED, AND DECREED:

23 II. JURISDICTION

24

1. This Court has jurisdiction over the subject matter of this action pursuant

25 to 28 U.S.C. ?? 1331 and 1345, 42 U.S.C ? 9607, and 9613(b), and also has personal

26 jurisdiction over Settling Defendant in this action. Settling Defendant consents to and

27 shall not challenge entry of this Consent Decree or this Court's jurisdiction to enter

28 and enforce this Consent Decree.

1 CONSENT DECREE

Case 2:15-cv-01545-JFW-PLA Document 3 Filed 03/03/15 Page 7 of 35 Page ID #:16

1 III. PARTIES BOUND

2

2. This Consent Decree is binding upon the United States and upon the

3 Settling Defendant and its beneficiaries, heirs, successors, and assigns. Any change in

4 ownership or corporate or other legal status, including but not limited to, any transfer

5 of assets of real or personal property, shall in no way alter the status or responsibilities

6 of Settling Defendant under this Consent Decree.

7 IV. DEFINITIONS

8

3. Unless otherwise expressly provided herein, terms used in this Consent

9 Decree which are defined in CERCLA or in regulations promulgated under CERCLA

10 shall have the meaning assigned to them in CERCLA or in such regulations.

11 Whenever the terms listed below are used in this Consent Decree, the following

12 definitions shall apply:

13

a. "Basin-wide Response Costs" shall mean costs, including but not

14 limited to direct and indirect costs, including accrued Interest, that the United States

15 has paid for basin-wide (non-operable unit) response actions in connection with the

16 San Gabriel Valley Superfund Sites, Areas 1-4.

17

b. "Carrier Consent Decree" shall mean the consent decree entered on

18 April 28, 2006 in the matter of United States v. Carrier Corporation, Civ. Action No.

19 05-6022-ABC (FMOx) (C.D. Cal.), relevant portions of which are attached hereto as

20 Appendix A.

21

c. "CERCLA" shall mean the Comprehensive Environmental

22 Response, Compensation, and Liability Act of 1980, as amended, 42 U.S.C. ? 9601, et

23 seq.

24

d. "Consent Decree" shall mean this Consent Decree and Appendix A

25 attached hereto.

26

e. "Day" shall mean a calendar day. In computing any period of time

27 under this Consent Decree, where the last day falls on a Saturday, Sunday, or federal

28 holiday, the period shall run until the close of business of the next working day.

2 CONSENT DECREE

Case 2:15-cv-01545-JFW-PLA Document 3 Filed 03/03/15 Page 8 of 35 Page ID #:17

1

f. "DOJ" shall mean the United States Department of Justice and any

2 successor departments, agencies, or instrumentalities of the United States.

3

g. "Effective Date" shall mean the date of entry of this Consent

4 Decree.

5

h. "EPA" shall mean the United States Environmental Protection

6 Agency and any successor departments, agencies, or instrumentalities of the United

7 States.

8

i. "EPA Hazardous Substance Superfund" shall mean the Hazardous

9 Substance Superfund established by the Internal Revenue Code, 26 U.S.C. ? 9507.

10

j. "ESD" shall mean the Explanation of Significant Differences

11 issued by EPA on June 14, 2005 for the Record of Decision.

12

k. "Facility" shall mean the Site.

13

l. "Future Response Costs" shall mean all costs, including but not

14 limited to Oversight Costs, direct or indirect costs, and Basin-wide Response Costs

15 allocated to the Site, including Interest, that the United States or any third party pays

16 or incurs at or relating to the Site after the date of entry of this Consent Decree, but

17 prior to the later of (i) the date eight (8) years from the Operational and Functional

18 Date of the Carrier Consent Decree, or (ii) the date of issuance of a final Record of

19 Decision for the Site.

20

m. "Interest" shall mean interest at the applicable rate specified for

21 interest on investments of the Hazardous Substance Superfund established by 26

22 U.S.C. ? 9507, compounded annually on October 1 of each year, in accordance with

23 42 U.S.C. ? 9607(a).

24

n. "Oversight Costs" shall mean all direct and indirect costs,

25 including Interest, that the United States incurs in connection with monitoring and

26 supervising performance of the Response Work by other persons.

27

o. "Paragraph" shall mean a portion of this Consent Decree identified

28 by an Arabic numeral or an upper or lower case letter.

3 CONSENT DECREE

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download