Los Angeles Waterkeeper v. Ralphs Grocery Company
Filing
19
CONSENT DECREE by Judge John F. Walter. Upon approval and entry of this Consent Decree by the Court, this Consent Decree shall constitute a final judgment between the Plaintiff and Ralphs. ( MD JS-6. Case Terminated ) (iv)
1 Rebecca L. Davis (State Bar No. 271662)
2
3
4
5
6
Email: rebecca@lozeaudrury.com
Victoria A. Yundt (State Bar No. 326186)
Email: victoria@lozeaudrury.com
LOZEAU DRURY LLP
1939 Harrison St., Suite 150
Oakland, CA 94612
Phone: (510) 836-4200
7 Barak Kamelgard (Bar No. 298822)
8 Email: barak@lawaterkeeper.org
Benjamin Harris (Bar No. 313193)
9 Email: ben@lawaterkeeper.org
10 LOS ANGELES WATERKEEPER
360 E 2nd Street, Suite 250
11 Los Angeles, CA 90012
12 Phone: (310) 394-6162
13 Attorneys for Plaintiff
14 LOS ANGELES WATERKEEPER
15 S. Wayne Rosenbaum (SBN 182456)
16 Grant R. Olsson (SBN: 317583)
ENVIRONMENTAL LAW GROUP LLP
17 225 Broadway, Suite 1900
18 San Diego, California 92101
Tel: (619) 231-5858
19 swr@envirolawyer.com
20 golsson@envirolawyer.com
21 Attorneys for Defendants
22 RALPHS GROCERY COMPANY
23
24
25
26
27
28
CONSENT DECREE
-6
1
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
2
3
LOS ANGELES WATERKEEPER, a
4 California non-profit association,
5
Plaintiff,
6
7
v.
8 RALPHS GROCERY COMPANY, an
9 Ohio stock corporation,
10
11
Defendant.
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2
CONSENT DECREE
Case No.: &9 -): $-5[
CONSENT DECREE
1
CONSENT DECREE
2
WHEREAS, Plaintiff Los Angeles Waterkeeper (“LA Waterkeeper” or
3 “Plaintiff”) is a 501(c)(3) non-profit public benefit corporation organized under the
4 laws of the State of California, with its main office in Los Angeles, California;
5
WHEREAS, LA Waterkeeper is dedicated to the preservation, protection and
6 defense of the surface, ground, coastal and ocean waters of Los Angeles County from
7 all sources of pollution and degradation;
8
WHEREAS, Ralphs Grocery Company (“Ralphs” or “Defendant”) owns and
9 operates a facility at 2201 S. Wilmington Avenue in Compton, California, 90220,
10 under Waste Discharger Identification number 4 19I000841 (“Facility”);
11
WHEREAS, Ralphs is an establishment primarily engaged in furnishing
12 “over-the-road” trucking services or trucking services and storage services. SIC
13 Codes 4213;
14
WHEREAS, Ralphs contends that neither the National Pollutant Discharge
15 Elimination System (“NPDES”) General Permit No. CAS000001 [State Water
16 Resources Control Board] Water Quality Order No. 92-12-DWQ, as amended by
17 Order No. 97-03-DWQ, as superseded by Order No. 2014-0057-DWQ and amended
18 by Order No. 2015-0122-DWQ and Order 2018-0028-DWQ (“General Permit”) 1 nor
19 the federal NPDES program for storm water discharges associated with industrial
20 activities apply to drainages at transportation facilities that are not associated with
21 specified industrial activities, and LA Waterkeeper disputes this contention, but LA
22 Waterkeeper and Ralphs (together, the “Settling Parties”) have compromised to allow
23 for settlement of this matter notwithstanding said disagreement, with the parties’ legal
24 obligations to each other defined by this Agreement, and each party reserving all
25
26
27
28
1
Any references to the “General Permit” herein shall be to the then-effective version, regardless of whether such
changes are the result of amendments, revisions, reissuance, or similar modification of material terms. Any reference in
this Consent Decree to specific sections or subsections of the General Permit that are moved, modified, or otherwise
changed in a subsequent version of the General Permit shall be to such subsequent reference(s) as if set forth herein,
e.g., the current §XI.B.6.c may be renumbered as §XI.B.7.c, combined into the current §XI.B.6.d, or split into a new
§XI.B.6.c and §XI.B.6.d.
1
CONSENT DECREE
1 rights unless expressly stated to the contrary herein;
2
WHEREAS, subject to the Settling Parties’ disagreement discussed above,
3 storm water associated with vehicle maintenance (including vehicle rehabilitation,
4 mechanical repairs, painting, fueling, and lubrication) and equipment cleaning as
5 defined in 40 C.F.R. § 122.26(b)(14)(viii), or other operations identified under the
6 General Permit as associated with industrial activity, from the Facility are regulated
7 by the General Permit and the Federal Water Pollution Control Act, 33 U.S.C. §§
8 1251 et seq. (“Clean Water Act” or “CWA”), Sections 301(a) and 402, 33 U.S.C. §§
9 1311(a), 1342 (“Regulated Industrial Activities”);
10
WHEREAS, the Regulated Industrial Activities occurring at the Facility
11 include vehicle maintenance (including vehicle rehabilitation, mechanical repairs,
12 painting, fueling, and lubrication) and equipment cleaning as defined in 40 C.F.R.§
13 122.26(b)(14)(viii) as depicted on the Site Plan attached hereto as Exhibit A;
14
WHEREAS, the General Permit requires all permittees, including Ralphs, to
15 comply with, inter alia, the following mandates: (1) develop and implement a storm
16 water pollution prevention plan (“SWPPP”) and a storm water monitoring
17 implementation plan (“MIP”), (2) control pollutant discharges using, as applicable,
18 best available technology economically achievable (“BAT”) or best conventional
19 pollutant control technology (“BCT”) to prevent or reduce pollutants through the
20 development and application of Best Management Practices (“BMPs”), which must
21 be included and timely updated in the SWPPP, (3) reduce and eliminate discharges
22 necessary to comply with any and all applicable Water Quality Standards (“WQS”),
23 and (4) implement a monitoring and reporting program designed to assess compliance
24 with the General Permit;
25
WHEREAS, on June 1, 2023, Plaintiff issued a notice of intent to file suit
26 (“60-Day Notice”) to Ralphs, its registered agent, the Administrator of the United
27 States Environmental Protection Agency (“EPA”), the Executive Director of the State
28 Water Resources Control Board (“State Board”), the Executive Director Los Angeles
2
CONSENT DECREE
1 Regional Water Quality Control Board (“Regional Board” or “RWQCB”), and the
2 Regional Administrator of EPA Region IX, alleging violations of the Clean Water
3 Act and the General Permit Water Quality Order 2014-0057-DWQ, as amended by
4 Order Nos. 2015-0122-DWQ and 2018-0028-DWQ incorporating: 1) Federal
5 Sufficiently Sensitive Test Method Ruling; 2) Total Maximum Daily Load
6 Implementation Requirements; and 3) Statewide Compliance Options Incentivizing
7 On-Site or Regional Storm Water Capture and Use, at the Facility;
8
WHEREAS, on October 27, 2023, LA Waterkeeper filed a complaint against
9 Ralphs in the Central District of California, Civil Case No. 2:23-cv-09110
10 (“Complaint”);
11
WHEREAS, Plaintiff’s Complaint alleged violations of the General Permit
12 and the Clean Water Act for Ralphs’ discharges of pollutants into storm drains and
13 surface waters, including Compton Creek, the Los Angeles River, and San Pedro
14 Bay. (“Receiving Waters”);
15
WHEREAS, Ralphs denies all the violations set forth in LA Waterkeeper’s
16 complaint;
17
WHEREAS, LA Waterkeeper and Ralphs (collectively “Settling Parties” or
18 “Parties”) agree that it is in their mutual interest to enter a Consent Decree setting
19 forth terms and conditions appropriate to resolving the allegations set forth in the 6020 Day Notice and Complaint without further proceedings;
21
WHEREAS, all actions taken by the Settling Parties pursuant to this Consent
22 Decree shall be made in compliance with all applicable federal, state, and local laws,
23 rules, and regulations.
24
NOW, THEREFORE, IT IS HEREBY STIPULATED BETWEEN THE
25 SETTLING PARTIES AND ORDERED AND DECREED BY THE COURT AS
26 FOLLOWS:
27
1.
The Court has jurisdiction over the subject matter of this action pursuant
28 to Section 505(a)(1)(A) of the CWA, 33 U.S.C. § 1365(a)(1)(A).
3
CONSENT DECREE
1
2.
Venue is appropriate in the Central District Court pursuant to Section
2 505(c)(1) of the CWA, 33 U.S.C. § 1365(c)(1), because the Facility at which the
3 alleged violations are taking place is located within this District.
4
3.
The Complaint states a claim upon which relief may be granted against
5 Ralphs pursuant to Section 505 of the CWA, 33 U.S.C. § 1365.
6
4.
LA Waterkeeper has standing to bring this action.
7
5.
The Court shall retain jurisdiction over this action for purposes of
8 interpreting, modifying, or enforcing the terms of this Consent Decree, or as long
9 thereafter as necessary for the Court to resolve any motion to enforce this Consent
10 Decree, but only regarding issues raised within the Term of this Consent Decree.
11 I.
OBJECTIVES
12
6.
It is the express purpose of the Settling Parties through this Consent
13 Decree to further the objectives of the Clean Water Act, and to resolve all issues
14 alleged by LA Waterkeeper in its 60-Day Notice and Complaint. These objectives
15 include compliance with the provisions of this Consent Decree, and compliance with
16 all terms and conditions of the General Permit, and compliance with all applicable
17 sections of the CWA.
18
7.
Considering these objectives and as set forth fully below, the Parties
19 agree to comply with the provisions of this Consent Decree, and terms and conditions
20 of the General Permit, and all applicable sections of the CWA at the Facility.
21 II.
AGENCY REVIEW AND CONSENT DECREE TERM
22
A.
AGENCY REVIEW OF CONSENT DECREE
23
8.
Agency Review. LA Waterkeeper shall submit this Consent Decree to
24 the United States Department of Justice and the EPA (the “Federal Agencies”) for
25 agency review consistent with 40 C.F.R. § 135.5. The agency review period expires
26 forty-five (45) calendar days after receipt by the Federal Agencies, as evidenced by
27 certified return receipts, or upon the date that the Federal Agencies provide a no
28 objection letter, whichever is earlier (“Agency Review Period”). If the Federal
4
CONSENT DECREE
1 Agencies object to entry of this Consent Decree or to any portion of this Consent
2 Decree, the Parties agree to meet and confer to attempt to resolve the issue(s) raised
3 by the Federal Agencies. If the Parties are unable to resolve any issue(s) raised by the
4 Federal Agencies in their comments, the Parties agree to expeditiously seek a
5 settlement conference with the assigned Magistrate Judge to resolve any issue(s).
6
9.
Court Notice. Plaintiff shall notify the Court of the receipt date by the
7 Federal Agencies, as required by 40 C.F.R. § 135.5, to coordinate the Court’s
8 calendar with the 45-day review period.
9
10.
Entry of Consent Decree. Following the expiration of the Agency
10 Review Period, Plaintiff shall submit the Consent Decree to the Court for entry.
11
B.
DEFINITIONS
12
11.
Unless otherwise expressly defined herein, terms used in this Consent
13 Decree which are defined in the General Permit have the meaning assigned to them in
14 Attachment C of the General Permit. Whenever terms listed below are used in this
15 Consent Decree, the following definitions apply:
16
a.
17
18
“Consent Decree” means this Consent Decree and any
attachments or documents incorporated by reference.
b.
“Day” means a calendar day. In computing any period under this
19
Consent Decree, where the last day of such period is a Saturday,
20
Sunday, or Federal or State Holiday, the period runs until the
21
close of business on the next day that is not a Saturday, Sunday, or
22
Federal or State Holiday.
23
c.
24
25
“Discharge Point” means each outfall and discharge location
designated in the then-current SWPPP for the Facility.
d.
“Effective Date” means the effective date of this Consent Decree,
26
which shall be the date of the expiration of the Agency Review
27
Period.
28
5
CONSENT DECREE
1
e.
2
3
entered by the Court.
f.
4
5
“Entry Date” means the day this Consent Decree is approved and
“PPT” means Pollution Prevention Team as described in General
Permit Section X.D.1.
g.
“Qualified Industrial Storm Water Practitioner” or “QISP” shall
6
have the definition set forth in Section IX.A.1. of the General
7
Permit.
8
h.
9
10
forth in Section XI.B.1 of the General Permit.
i.
11
12
“Qualifying Storm Event” or “QSE” shall have the definition set
“Reporting Year” means the period from July 1 of a given
calendar year to June 30 of the following calendar year.
j.
“SMARTS” means the California State Water Resources Control
13
Board’s Stormwater Multiple Application and Report Tracking
14
System located at
15
https://smarts.waterboards.ca.gov/smarts/faces/SwSmartsLogin.xh
16
tml.
17
k.
“
18
l.
“SWPPP” means a Storm Water Pollution Prevention Plan as
19
20
defined in Section X of the General Permit.
m.
“Termination Date.”
21
22
“Term” means the period between the Effective Date and the
n.
“Termination Date” means the date that all accrued monetary
23
obligations in this Consent Decree have been met and one of the
24
following events has occurred:
25
i.
June 30, 2027, if no proceeding or process to enforce this
26
Consent Decree was initiated prior to June 30, 2027, or
27
seven (7) calendar days from the conclusion of any
28
6
CONSENT DECREE
1
proceeding or process to enforce the Consent Decree
2
initiated prior to June 30, 2027; or
3
ii.
Ralphs satisfies the requirements of and the Regional Board
4
approves a Notice of Termination pursuant to Section II.C
5
of the General Permit or a Notice of Non-Applicability
6
pursuant to Section XX.C of the General Permit for all of
7
the Facility, or all portions of the Facility where Regulated
8
Industrial Activities occur, and Ralphs provides written
9
notification to LA Waterkeeper of the Regional Board’s
10
approval.
11
o.
“Wet Season” means the seven-month period beginning October
12
1st of any given calendar year and ending April 30th of the
13
following calendar year.
14 III.
COMMITMENTS OF THE SETTLING PARTIES
15
A.
STORM WATER POLLUTION CONTROL BEST MANAGEMENT PRACTICES
16
12.
Non-Storm Water Discharge Prohibition: Ralphs shall fully comply with
17 General Permit Section IV.
18
13.
Current and Additional Best Management Practices: In addition to
19 maintaining the current BMPs described in the Facility’s SWPPP attached hereto as
20 Exhibit C, Ralphs shall develop and implement additional BMPs necessary to comply
21 with the provisions of this Consent Decree and the General Permit.
22
14.
Rain Gauge/Sensor. Ralphs will continue to employ its current rain
23 gauge sensor. The sensor activates in rain events greater than 0.1 inches and redirects
24 storm water that would otherwise discharge to the sanitary sewer. Ralphs maintains
25 records of each time the system is used. If Ralphs fails to collect and analyze
26 samples from four QSEs during a Reporting Year, Ralphs shall make these records
27 available for LA Waterkeeper’s review via email within ten (10) business days of the
28 request for said documents by LA Waterkeeper, provided that LA Waterkeeper shall
7
CONSENT DECREE
1 request said documents no more than once during each calendar year of this Consent
2 Decree. Data from the rain gauge/sensor shall be conclusive of precipitation
3 quantities in events greater that 0.1 inches and timing for purposes of this Consent
4 Decree provided, however, that the Parties agree that the rain gauge data shall not be
5 conclusive of whether a discharge of storm water associated with industrial activities
6 occurred or when such discharge commenced for the purposes of determining Ralphs
7 compliance with its obligations under the General Permit or this Consent
8 Decree. Rain gauge data and all communications between the Settling Parties related
9 thereto, described herein shall be deemed confidential. Ralphs shall not be required to
10 upload the rain gauge data to SMARTS. LA Waterkeeper shall not use the rain gauge
11 data for any purpose other than as a confidential and informational communication,
12 or a necessary as evidence in any dispute resolution proceeding.
13
15.
Structural and Non-Structural BMPs for the Facility. Within thirty (30)
14 days of the Effective Date, Ralphs shall confirm that the following BMPs have been
15 implemented at the Facility as further described in the SWPPP attached hereto:
16
a.
17
18
to provision X.H.1.a. of the General Permit;
b.
19
20
Implement a sweeping program as detailed in its SWPPP pursuant
During the Wet Season, maintain the wattles/filters/socks BMPs
SWPPP pursuant to provision X.H.1.b. of the General Permit;
c.
In addition, rain event and monthly inspections described in
21
paragraph paragraphs 24 and 25 below, PPT personnel will
22
conduct an annual Pre-Rain Inspection at the beginning of the
23
Reporting Year. The inspection will include the following
24
elements:
25
i.
26
27
Inspection of the site for any areas of dirt and debris
accumulation.
ii.
Removal of dirt and debris from targeted areas.
28
8
CONSENT DECREE
1
iii.
Inspection of catch basin inserts and insert media. Replace
2
as necessary, based upon observations and manufacturers’
3
recommendations.
4
iv.
5
Inspect for any spills or leaks and cleanup immediately as
necessary.
6
v.
7
d.
Confirm all waste/trash/recycle bins are closed or covered.
Institute an equipment washing and vehicle maintenance program
8
as detailed in its SWPPP pursuant to provision X.H.1.b. of the
9
General Permit.
10
e.
To the extent vehicle fueling/maintenance or equipment washing
11
occurs in areas other than those designated for such activities in
12
the SWPPP site map, then appropriate BMPs will be deployed in
13
compliance with the General Permit.
14
B.
SAMPLING AT THE FACILITY
15
16.
Ralphs shall develop a monitoring program consistent with General
16 Permit Section XI. During the Term, Ralphs shall collect samples of storm water
17 discharge when feasible based upon weather, safety conditions, and adequate
18 amounts of discharge from each Discharge Point to permit such collection from each
19 Discharge Point from at least four (4) Qualifying Storm Events, including, at
20 minimum, the first two (2) Qualifying Storm Events during the first half of the
21 Reporting Year and the first (2) two Qualifying Storm Events during the second half
22 of the Reporting Year. Such sampling shall take place within the four (4) hour period
23 required by the General Permit § XI.B.5. Should Ralphs be unable to collect the
24 requisite number of samples, it shall provide a written explanation pursuant to
25 General Permit § XVI.
26
17.
Sampling Parameters: All samples collected pursuant to this Consent
27 Decree shall be analyzed, at minimum, for the parameters listed in Table 1. Should
28 Defendant conduct sampling for any additional parameters or cease sampling for any
9
CONSENT DECREE
1 of the parameters listed in Table 1 that are listed in 40 C.F.R. § 131.38 and/or in the
2 General Permit at the sampling locations described in Ralphs’ then-current SWPPP
3 pursuant to Section XI.B of the General Permit that would otherwise be reportable on
4 SMARTS for any reason, including without limitation as a result of changed
5 operations, a revised pollutant source assessment, or a new mandate from a regulatory
6 agency, such parameter shall be treated as if listed in Table 1 for the purposes of this
7 Consent Decree, including the ARS requirements below, and the Settling Parties shall
8 meet and confer regarding the applicable Table 1 limit for such purposes.
9
18.
Laboratory and Holding Time. Except for pH samples, delivery of all
10 samples to a California state certified environmental laboratory for analysis within
11 allowable hold times when feasible to do so, pursuant to 40 C.F.R. Part 136 and
12 Section XI.B.10 of the General Permit. Analysis of pH will be completed onsite using
13 a calibrated portable instrument for pH in accordance with the manufacturer’s
14 instructions.
15
19.
Detection Limit: Ralphs shall request that the laboratory use analytical
16 methods adequate to detect the individual contaminants at or below the values
17 specified in the General Permit and Table 1 below.
18
20.
Reporting: Defendant shall upload and certify on SMARTS the complete
19 laboratory results, including a copy of the Quality Assurance/Quality Control and the
20 laboratory report, for all samples collected at the Facility pursuant to Paragraph 16
21 above within ten (10) days of receiving the laboratory results, and shall notify LA
22 Waterkeeper that the foregoing has been uploaded to SMARTS and certified within
23 five (5) days of certification.
24
C.
REDUCTION OF POLLUTANTS IN DISCHARGES
25
21.
Table 1 Numeric Limits: Ralphs shall develop and implement BMPs to
26 reduce pollutants in storm water at the Facility to levels below those in Table 1.
27
28
10
CONSENT DECREE
TABLE 12
1
2
Analytes
Values
Source of Limit
3
Total Suspended Solids
100 mg/L (annual); 400
General Permit NAL
4
mg/L (instantaneous)
5
Total Zinc
6
0.159 mg/L
General Permit NEL
(instantaneous)
7
Total Lead
8
0.094 mg/L
General Permit NEL
(instantaneous)
9
0.0332 mg/L (annual);
General Permit NAL/
10
0.06749 mg/L
General Permit NEL
11
(instantaneous)
Total Copper
12
Oil and Grease
13
15 mg/L (annual);
General Permit NAL
25 mg/L (instantaneous)
14
pH
15
6.5-8.5 s.u.
Basin Plan
(instantaneous)
16
Nitrate + Nitrite as N
0.68 mg/L (annual);
General Permit NAL/
17
8.0 mg/L
General Permit NEL
18
(instantaneous)
19
20
22.
Table 1 Exceedances. An “Exceedance” of Table 1 is defined as follows:
21
(a) where the concentration of any pollutant in any two (2) storm water samples from
22
the same Discharge Point at the Facility during a Reporting Year exceed an annual
23
numeric limit contained in Table 1;3 and/or (b) where the concentration of any
24
25
2
The numeric limits listed in Table 1 are for reference only, and the Table 1 limit for such parameter shall be the then-
26 effective limit provided by the applicable source, e.g., if the source for TSS is listed as its NAL and the annual NAL for
TSS is either increased to 110 mg/L or decreased to 90 mg/L, such new annual NAL, and not 100 mg/L, shall be used as
27 the Table 1 limit for the purposes of this Consent Decree as if set forth herein.
3
As examples: (i) samples from both Sample Location #1 and Sample Location #2 exceeding the 0.0332 mg/L standard
28 for copper on December 28, 2024; (ii) samples from Sample Location #1 exceeding the 0.0332 mg/L standard for
11
CONSENT DECREE
1 pollutant in any storm water sample from the Facility exceeds an instantaneous
2 numeric limit contained in Table 1.
3
23.
Analyte Reduction Strategy for Table 1 Exceedances: As of the
4 Effective Date, and for the remainder of the Term, if Ralphs’ storm water samples, as
5 required herein, reveal one (1) or more Exceedances, as defined in Paragraph 22
6 above not previously addressed in a prior ARS for the same Reporting Year, Ralphs
7 shall submit a plan to LA Waterkeeper for reducing the level of the applicable
8 pollutants from the applicable drainage area to the numeric limits specified in Table 1
9 (“Analyte Reduction Strategy” or “ARS”) on the form attached hereto as Exhibit B.
10
a.
The complete ARS, using the template attached hereto as Exhibit
11
B, must be submitted to LA Waterkeeper within thirty (30) days
12
of Ralphs’s receipt of the laboratory report demonstrating the
13
Exceedance, as defined in Paragraph 22 above.4 In the event of
14
exceedances for multiple analytes and/or for multiple Sample
15
Locations, Ralphs shall submit a single ARS addressing multiple
16
analytes and multiple Sample Locations. Ralphs shall not be
17
required to submit more than one (1) ARS for each half of the
18
Reporting Year.
19
b.
BMP Implementation. The ARS’s time schedule(s) for
20
implementation of any BMPs shall ensure that Ralphs implements
21
all BMPs identified in the ARS as soon as possible, but in no
22
event later than ninety (90) days following the ARS becoming
23
“final” pursuant to Paragraph 23.d. below, unless a later
24
implementation date is mutually agreed upon by the Settling
25
26 copper on December 28, 2024 and on March 15, 2025; or (iii) a sample from Sample Location #1 exceeding the 0.0332
mg/L standard for copper on December 28, 2024, and a sample from Sample Location #2 exceeding the 0.0332 mg/L
27 standard for zinc on March 15, 2024.
4
The ARS discussed in this Consent Decree is a separate and distinct requirement from any “Action Plan” or
28 Exceedance Response Actions discussed in the General Permit, though actions taken to comply with the ARS may be
used by Ralphs to demonstrate compliance with the General Permit.
12
CONSENT DECREE
1
Parties. Within ten (10) days of each of the BMPs set forth in the
2
ARS being implemented, Defendant shall confirm to LA
3
Waterkeeper in writing, with photographs where applicable as
4
determined by Ralphs, that such BMP has been implemented as
5
set forth in the ARS.
6
c.
ARS Proposed BMPs: The following BMPs should generally be
7
evaluated for inclusion, but are not required to be included, in
8
ARSs to attain the Table 1 levels in the Facility’s storm water
9
discharges:
10
i.
Hydrologic Controls: Installation of additional berms or
11
equivalent structural controls necessary to reduce or prevent
12
storm water from flowing off site other than through the
13
engineered storm water conveyance system or storm water
14
retention or treatment facilities.
15
ii.
16
17
Sweeping: The increased/more frequent use of sweepers
and manual sweeping in otherwise inaccessible areas.
iii.
Treatment Systems: Installing additional components or
18
systems, or otherwise improving, an advanced storm water
19
treatment system, or making changes to the operation and
20
maintenance protocols for such system, to provide more
21
effective filtration treatment of storm water prior to
22
discharge.
23
iv.
Evaluation of Existing BMPs: Replacing, rehabilitating, or
24
eliminating existing BMPs, taking into account the age of
25
the BMPs involved or employed, the engineering aspect of
26
the application of various BMPs, and any adverse
27
environmental impact of the BMPs.
28
13
CONSENT DECREE
1
d.
ARS Review: LA Waterkeeper shall have thirty (30) days upon
2
receipt of Defendant’s complete ARS to provide Defendant with
3
comments, on the form attached hereto as Exhibit B. LA
4
Waterkeeper not providing written comments within thirty (30)
5
days shall constitute irrefutable evidence that LA Waterkeeper is
6
satisfied with the content and conclusions set forth in the ARS.
7
Within thirty (30) days of receiving LA Waterkeeper’s proposed
8
revisions to an ARS, if any, Defendant shall consider each of LA
9
Waterkeeper’s recommended revisions and accept them or justify
10
in writing, on the form attached hereto as Exhibit B, why any
11
comment is not incorporated. Defendant’s decision not to adopt
12
any of LA Waterkeeper’s suggestions regarding an ARS shall not
13
impact the otherwise applicable schedule for implementing any
14
other revision to the SWPPP or MIP set forth in the ARS. The
15
ARS shall be considered “final” upon Defendant’s submission of
16
its response, or thirty (30) days after LA Waterkeeper’s receipt of
17
Defendant’s complete ARS if LA Waterkeeper does not provide
18
written comments by such time. ARS(s) developed and
19
implemented pursuant to this Consent Decree are an obligation of
20
this Consent Decree. Any disputes as to the adequacy of an ARS
21
shall be resolved pursuant to the dispute resolution provisions of
22
this Consent Decree, set out in Section IV below. Disputes
23
regarding the adequacy of a particular BMP shall not impact the
24
schedule for implementing any other BMP set forth in the ARS.
25
e.
Defendant shall revise the then-current SWPPP to reflect the
26
changes required by the ARS, as set forth in Paragraph 29.a
27
below.
28
14
CONSENT DECREE
1
f.
ARS Payments: Defendant shall pay Five Thousand Dollars
2
($5,000.00) each time an ARS is submitted to LA Waterkeeper at
3
the same time that the ARS is submitted. Payments shall be made
4
to “Los Angeles Waterkeeper” via certified mail, return receipt
5
requested to Los Angeles Waterkeeper, c/o Barak Kamelgard, 360
6
E 2nd Street Suite 250, Los Angeles, CA 90012. Failure to submit
7
a payment as required under this Paragraph will constitute a
8
breach of the Consent Decree.
9
g.
The ARS, and all communications between the Settling Parties
10
related thereto, described in Paragraph 23 herein shall be deemed
11
confidential. Ralphs shall not be required to upload the ARS to
12
SMARTS. LA Waterkeeper shall not use the ARS for any purpose
13
other than as a confidential and informational communication, or
14
as necessary as evidence in any dispute resolution proceeding.
15
D.
VISUAL OBSERVATIONS
16
24.
Storm Water Discharge Observations: During the Term, Ralphs’ PPT
17 members shall conduct visual observations during the Facility’s operating hours
18 during pursuant to Section XI.A.2 of the General Permit.
19
25.
Monthly Visual Observations: During the Term, Ralphs’ PPT members
20 shall conduct monthly visual observations of the Facility pursuant to General Permit
21 § XI.A and as further described in its SWPPP.
22
26.
Visual Observations Records: Ralphs shall maintain observation records
23 to document compliance with Paragraphs 24 and 25. In the event that Ralphs is
24 required to prepare an ARS, Ralphs shall make these records available for LA
25 Waterkeeper’s review via email within ten (10) business days of the request for said
26 documents by LA Waterkeeper, provided that LA Waterkeeper shall request said
27 documents no more than once during each calendar year of this Consent Decree.
28
15
CONSENT DECREE
1
27.
Employee Training Program: Ralphs shall continue to implement a
2 training program for PPT personnel as described in its SWPPP that incorporates the
3 requirements set forth in the General Permit at I.I.63, IX.1.3, X.H.1.f, X.H.1.g.iii, and
4 the fact sheet at I.D.4, and II.I.2.i.;
5
a.
6
7
Training shall be provided as described in Ralphs’ SWPPP and as
further described in the General Permit at IX.A.;
b.
Sampling Training: Ralphs shall designate an adequate number of
8
PPT members sufficient to collect storm water samples as
9
described in its SWPPP and as required by General Permit section
10
11
XI.B.;
c.
Visual Observation Training: Ralphs shall provide training to PPT
12
members on how and when to properly conduct visual
13
observations as described in its SWPPP and pursuant to General
14
Permit section XI.A.;
15
d.
Non-Storm Water Discharge Training: Ralphs shall train PPT
16
members regarding Non-Storm Water Discharges as described in
17
its SWPPP and pursuant to Section III and IV of the General
18
Permit;
19
e.
Employees: All PPT members at the Facility shall participate in an
20
annual Training Program. New PPT members who join the PPT
21
during the Wet Season shall participate in a Training Program
22
within thirty (30) business days of their becoming a member of
23
the PPT as described in its SWPPP pursuant to section X.H.1.f. of
24
the General Permit;
25
f.
Records: Ralphs shall maintain training records pursuant to
26
General Permit section X.H.1.g.iii, and if Ralphs is required to
27
prepare an ARS, shall provide LA Waterkeeper with a redacted
28
16
CONSENT DECREE
1
copy of these records 5 within ten (10) days of receipt of a written
2
request, provided that LA Waterkeeper shall request such records
3
no more than once during each calendar year of this Consent
4
Decree.
5
28.
Initial SWPPP Revisions: Ralphs and LA Waterkeeper have met and
6 conferred about Ralphs’ SWPPP and Ralphs agrees to upload and certify to SMARTS
7 the revised SWPPP attached hereto as Exhibit C, which the Settling Parties agree
8 fully complies with the requirements of the General Permit and this Consent Decree.
9
29.
10
Additional SWPPP Revisions:
a.
Within thirty (30) days after any ARS has become final pursuant
11
to Paragraph 23.d. above (or resolution pursuant to Dispute
12
Resolution), Defendant shall revise the then-current SWPPP to
13
reflect the changes required by the ARS and shall upload and
14
certify on SMARTS the revised SWPPP. Ralphs shall notify LA
15
Waterkeeper that the foregoing has been uploaded to SMARTS
16
and certified within five (5) days of certification.
17
b.
Within thirty (30) days after any changes in industrial activities,
18
sources of industrial pollutants, changes to Discharge Points, or
19
changes to sections of the SWPPP identified in the SWPPP as
20
requiring a SWPPP revision (including but not limited to, changes
21
in Facility contacts or PPT members, changes or additions of
22
BMPs, or changes in or additions of industrial activities that
23
impact storm water discharge), Defendant shall revise the then-
24
current SWPPP to reflect such changes and shall upload and
25
certify on SMARTS the revised SWPPP. Ralphs shall notify LA
26
27
28
5
Pursuant to Ralphs personnel policies and provision II.A.3. of the General Permit Fact Sheet information regarding
individual employee names are deemed to be confidential.
17
CONSENT DECREE
1
Waterkeeper that the foregoing has been uploaded to SMARTS
2
and certified within ten (10) days of certification.
3
c.
Review of SWPPP: For any SWPPP updates pursuant to
4
Paragraphs 29.a. and 29.b., LA Waterkeeper shall have thirty (30)
5
days upon notification that a SWPPP revision has been uploaded
6
to SMARTS to provide Defendant with comments. LA
7
Waterkeeper not providing written comments to the SWPPP
8
within thirty (30) days shall constitute irrefutable evidence that
9
LA Waterkeeper accepts all revisions to the SWPPP. Within thirty
10
(30) days of receiving LA Waterkeeper’s comments to the
11
SWPPP, if any, Defendant shall consider each of the comments
12
and proposed changes and either accept them or justify in writing
13
why a change is not incorporated. The Settling Parties agree to
14
work in good faith to resolve any disputes with respect to the
15
SWPPP, and any remaining disputes will be resolved through
16
timely initiation of the dispute resolution procedures in Section IV
17
below. Following its incorporation of proposed modification or
18
additions (if any) into each revised SWPPP, Defendant shall
19
upload the revised SWPPP to SMARTS.
20
d.
The revised SWPPP, and all communications between the Settling
21
Parties related thereto, as described in this Paragraph 29 shall be
22
deemed confidential. The Settling Parties shall not use such
23
SWPPP or communications for any purpose other than as
24
confidential and informational communications, or as necessary as
25
evidence in any dispute resolution proceeding.
26
E.
COMPLIANCE MONITORING AND REPORTING
27
30.
Ralphs shall allow LA Waterkeeper one (1) virtual site inspection in the
28 first calendar year following the Effective Date. After the first year, if Ralphs is
18
CONSENT DECREE
1 required to prepare an ARS under this Consent Decree, LA Waterkeeper shall be
2 permitted to conduct one (1) virtual site inspection to inspect any newly implemented
3 BMPs described in the ARS, provided that Ralphs shall allow only one (1) site
4 inspection during each calendar year of this Consent Decree. All such site inspections
5 shall be conducted virtually, unless agreed upon by the Settling Parties. Any virtual
6 site inspection shall occur during normal business hours at a time mutually agreed
7 upon by the parties. LA Waterkeeper will provide Ralphs with at least twenty-four
8 (24) hours’ notice prior to any proposed virtual site inspection in anticipation of wet
9 weather, and seventy-two (72) hours’ notice during dry weather. For any virtual site
10 inspection requested to occur in wet weather, the Settling Parties shall meet and
11 confer during normal business hours regarding any adjustment in the timing which
12 shall not be unreasonably denied in the event the forecast changes and anticipated
13 precipitation appears unlikely or the need to allocate storm water team personnel to
14 take required QSE samples as required hereunder, and thus frustrates the purpose of a
15 virtual inspection in wet weather. If a virtual site inspection is infeasible due to
16 sampling constraints described above, the Settling Parties shall consider alternative
17 options during the meet and confer including but not limited to: (1) photo
18 documenting the sampling event 6; or (2) delaying the virtual site inspection until after
19 the sampling activities have been completed. Notice will be provided by telephone
20 and electronic mail to the individual(s) designated below at paragraph 57.
21
31.
Reporting and Documents. During the life of this Consent Decree,
22 Ralphs shall copy LA Waterkeeper on all non-privileged documents related to storm
23 water quality at the Facility that Ralphs submits to or receives from the Regional
24 Board, the State Board, and/or any State or local agency or municipality, which are
25 not uploaded to SMARTS.
26
27
6
Any photographs provided to LA Waterkeeper shall be deemed confidential. Ralphs shall not be required to upload the
28 photographs to SMARTS. LA Waterkeeper shall not use the photographs for any purpose other than as a confidential
and informational communication, or as necessary as evidence in any dispute resolution proceeding.
19
CONSENT DECREE
1
32.
Consent Decree Monitoring. Ralphs agrees to partially defray costs
2 associated with Plaintiff’s monitoring of Defendant’s compliance with this Consent
3 Decree during the Term by paying by paying LA Waterkeeper the sum of Eighteen
4 Thousand Dollars ($18,000.00). Payment shall be made within thirty (30) days of the
5 Entry Date. The payment shall be made via check, made payable to: “Los Angeles
6 Waterkeeper” via certified mail, return receipt requested to Los Angeles
7 Waterkeeper, c/o Barak Kamelgard, 360 E 2nd Street Suite 250, Los Angeles, CA
8 90012. Failure to submit payment as required under this Paragraph will constitute
9 breach of the Consent Decree.
10
F.
11
12
ENVIRONMENTAL MITIGATION, LITIGATION FEES AND COSTS, MISSED
DEADLINES, AND INTEREST
33.
Environmental Mitigation Project: To fund environmental project
13 activities that will reduce or mitigate the impacts of storm water pollution from
14 industrial activities occurring waterways tributary to San Pedro Bay, Ralphs agrees to
15 make a payment totaling Forty Thousand Dollars ($40,000.00) to the City of Long
16 Beach Municipal Urban Stormwater Treatment (“MUST”) Program to allow the
17 program to continue to plan and design for general expansion of the MUST program
18 made within thirty (30) days of the Entry Date, payable to the City of Long Beach
19 and sent via overnight mail to the Office of the City Manager, 411 West Ocean
20 Boulevard, 10th Floor, Long Beach, CA 90802. Failure to submit payment as required
21 under this Paragraph will constitute breach of the Consent Decree.
22
34.
LA Waterkeeper’s Fees and Costs: Ralphs agrees to pay a total of
23 Seventy-Seven Thousand Dollars ($77,000.00) to LA Waterkeeper to reimburse LA
24 Waterkeeper’s investigation fees and costs, expert/consultant fees and costs,
25 attorneys’ fees, and other costs incurred by investigating and filing the lawsuit and
26 negotiating a resolution of this matter within thirty (30) days of the Entry Date. The
27 payment shall be made payable to: Lozeau Drury LLP and delivered by overnight
28 carrier to Lozeau Drury LLP, Attn: Rebecca Davis, 1939 Harrison St., Ste. 150,
20
CONSENT DECREE
1 Oakland, CA 94612. Failure to submit payment as required under this Paragraph will
2 constitute breach of the Consent Decree.
3
35.
Missed Deadlines: If Ralphs fails to submit to LA Waterkeeper any
4 payment, document, report, or communication required by this Consent Decree,
5 Ralphs shall pay a stipulated payment of Five Hundred Dollars ($500) provided,
6 however, LA Waterkeeper shall notify Ralphs of any such failure and Ralphs shall
7 have ten (10) days to cure the alleged violation in lieu of any stipulated payment or
8 submit the matter to the Dispute Resolution procedures set forth in Section IV herein.
9 Such stipulated payments shall be made by check payable to the City of Long Beach ,
10 and such funds shall be used for the sole purpose of funding environmentally
11 beneficial projects, as described in Paragraph 33. Payment shall be sent via overnight
12 mail to the Office of the City Manager, 411 West Ocean Boulevard, 10th Floor, Long
13 Beach, CA 90802. Ralphs agrees to make the stipulated payment within fourteen (14)
14 days after the resolution of the event that precipitated the stipulated payment liability.
15 IV.
DISPUTE RESOLUTION
16
36.
This Court shall retain jurisdiction over this matter for the Term for the
17 purposes of enforcing its terms and conditions, and adjudicating all disputes among
18 the Parties that may arise under the provisions of this Consent Decree. The Court
19 shall have the power to enforce this Consent Decree with all available legal and
20 equitable remedies, including contempt.
21
37.
Meet and Confer. Either party to this Consent Decree may invoke the
22 dispute resolution procedures of this Section IV by notifying the other party in
23 writing of the matter(s) in dispute and of the disputing party’s proposal for resolution.
24 The Settling Parties shall then meet and confer in good faith (either telephonically or
25 in person) within ten (10) days of the date of the notice to fully resolve the dispute no
26 later than thirty (30) calendar days from the date of the notice.
27
38.
Settlement Conference. If the Settling Parties cannot resolve the dispute
28 within thirty (30) days of the meet and confer described in Paragraph 37, the Settling
21
[CONSENT DECREE
1 Parties agree that the dispute may be submitted for formal resolution by filing a
2 motion before the United States District Court for the Central District of California.
3 The Settling Parties agree to request an expedited hearing schedule on the motion.
4
39.
In resolving any dispute arising from this Consent Decree before the
5 Court, the prevailing Party shall be entitled to seek fees and costs incurred pursuant to
6 the provisions set forth in Section 505(d) of the Clean Water Act, 33 U.S.C. §
7 1365(d), and applicable case law interpreting such provisions, or as otherwise
8 provided for by statute and/or case law.
9 V.
10
MUTUAL RELEASE OF LIABILITY AND COVENANT NOT TO SUE
40.
Plaintiff’s Waiver and Release of Ralphs. Upon the Effective Date of
11 this Consent Decree, Plaintiff, on its own behalf and on behalf of its officers and
12 directors, releases Ralphs, its officers, directors, managers, employees, members,
13 parents, subsidiaries, divisions, affiliates, successors or assigns, agents, attorneys and
14 other representatives, from and waives all claims that were or could have been raised
15 in the 60-Day Notice and/or the Complaint up to and including the Termination Date
16 of this Consent Decree.
17
41.
Ralphs’s Waiver and Release of Plaintiff. Upon the Effective Date of
18 this Consent Decree, Ralphs, on its own behalf and on behalf of its officers, directors,
19 employees, parents, subsidiaries, affiliates and each of their successors or assigns,
20 releases Plaintiff, its officers and directors, from and waives all claims related to the
21 60-Day Notice and/or the Complaint up to and including the Termination Date of this
22 Consent Decree.
23
42.
Nothing in this Consent Decree limits or otherwise affects Plaintiff’s
24 rights to address or take any position that it deems necessary or appropriate in an
25 informal or formal proceeding before the State Board, Regional Board, EPA, or any
26 other judicial or administrative body (other than a proceeding instituted by Plaintiff)
27 on any matter relating to Ralphs’ compliance at the Facility with the General Permit
28 or the Clean Water Act occurring or arising after the Effective Date.
22
CONSENT DECREE
1 VI.
MISCELLANEOUS PROVISIONS
2
43.
No Admission of Liability. The Settling Parties enter this Consent
3 Decree for the purpose of avoiding prolonged and costly litigation. Neither the
4 Consent Decree nor any payment pursuant to the Consent Decree shall constitute or
5 be construed as a finding, adjudication, or acknowledgement of any fact, law, or
6 liability, nor shall it be construed as an admission of violation of any law, rule, or
7 regulation. Ralphs maintains and reserves all defenses it may have to any alleged
8 violations that may be raised in the future.
9
44.
Counterparts. This Consent Decree may be executed in any number of
10 counterparts, all of which together shall constitute one original document. Telecopy
11 and/or facsimile copies of original signature shall be deemed to be originally
12 executed counterparts of this Consent Decree.
13
45.
Authority. The undersigned representatives for Plaintiff and Ralphs each
14 certify that s/he is fully authorized by the party whom s/he represents to enter into
15 this Consent Decree. A Settling Party’s signature to this Consent Decree transmitted
16 by facsimile or electronic mail shall be deemed binding.
17
46.
Construction. The language in all parts of this Consent Decree shall be
18 construed according to its plain and ordinary meaning, except as to those terms
19 defined in the General Permit, the Clean Water Act, or specifically herein. The
20 captions and paragraph headings used in this Consent Decree are for reference only
21 and shall not affect the construction of this Consent Decree.
22
47.
Full Settlement. This Consent Decree constitutes a full and final
23 settlement of this matter.
24
48.
Integration Clause. This is an integrated Consent Decree. This Consent
25 Decree is intended to be a full and complete statement of the terms of the agreement
26 between the Settling Parties and expressly supersedes all prior oral or written
27 agreements, covenants, representations, and warranties (express or implied)
28 concerning the subject matter of this Consent Decree.
23
CONSENT DECREE
1
49.
Severability. If any provision, paragraph, section, or sentence of this
2 Consent Decree is held by a court to be unenforceable, the validity of the enforceable
3 provisions shall not be adversely affected.
4
50.
Choice of Law. The laws of the United States shall govern this Consent
5 Decree.
6
51.
Diligence: Ralphs shall, in good faith, diligently file and pursue all
7 required permit applications for any required BMPs and shall diligently procure
8 contractors, labor, and materials needed to complete all BMPs by the required
9 deadlines.
10
52.
Effect of Consent Decree: As between the Settling Parties, compliance
11 with this Agreement shall constitute substantial evidence that Ralphs is complying
12 with the provisions of the General Permit referenced herein.
13
53.
Negotiated Settlement. The Settling Parties have negotiated this Consent
14 Decree and agree that it shall not be construed against the party preparing it but shall
15 be construed as if the Settling Parties jointly prepared this Consent Decree, and any
16 uncertainty and ambiguity shall not be interpreted against any one party.
17
54.
Modification of the Consent Decree. This Consent Decree, and any
18 provisions herein, may not be changed, waived, discharged, or terminated unless by a
19 written instrument, signed by the Settling Parties and approved by the Court. Any
20 request to modify any provision of the Consent Decree, including but not limited to
21 any deadline(s) set forth herein, must be made in writing at least fourteen (14) days
22 before the existing deadline(s) applicable to the provision(s) proposed to be modified.
23
55.
Assignment. Subject only to the express restrictions contained in this
24 Consent Decree, all the rights, duties and obligations contained in this Consent
25 Decree shall inure to the benefit of and be binding upon the Settling Parties, and their
26 successors and assigns, provide however that this provision shall not conflict,
27 preempt or waive Ralphs’ rights to terminate this agreement pursuant to paragraph
28 11.p.ii. Ralphs shall notify Plaintiff within ten (10) days of any assignment.
24
CONSENT DECREE
1
56.
Force Majeure. Neither of the Settling Parties shall be in default in the
2 performance of any of their respective obligations under this Consent Decree when
3 performance becomes impossible due to a Force Majeure event. A Force Majeure
4 event is any circumstance beyond a Settling Party’s control, including without
5 limitation, any act of God, war, fire, earthquake, flood, windstorm, pandemic, public
6 health crisis, or natural catastrophe; criminal acts; civil disturbance, vandalism,
7 sabotage, or terrorism; restraint by court order or public authority or agency; or action
8 or non-action by, or inability to obtain the necessary authorizations or approvals from
9 any governmental agency. A Force Majeure event shall not include normal inclement
10 weather, economic hardship, inability to pay, or employee negligence. Any party
11 seeking to rely upon this Paragraph to excuse or postpone performance shall have the
12 burden of establishing that it could not reasonably have been expected to avoid the
13 Force Majeure event and which by exercise of due diligence has been unable to
14 overcome the failure of performance. The Settling Parties shall exercise due diligence
15 to resolve and remove any Force Majeure event.
16
57.
Correspondence. All notices required herein or any other correspondence
17 pertaining to this Consent Decree shall be, the extent feasible, sent via electronic mail
18 transmission to the e-mail address listed below, or if electronic mail is not feasible,
19 then by certified U.S. mail with return receipt, or by hand delivery to the following
20 addresses:
21
22
23
24
25
26
27
28
If to Plaintiff:
Los Angeles Waterkeeper
Barak Kamelgard
Benjamin Harris
Madeleine Siegel
360 E 2nd St., Suite 250
Los Angeles, CA 90012
Email: barak@lawaterkeeper.org
Email: ben@lawaterkeeper.org
Email: madeleine@lawaterkeeper.org
Phone: (310) 394-6162
If to Ralphs:
Maria Zambrano-Lozano
Environmental Manager
Ralphs Grocery Company
2201 S. Wilmington Ave
Compton, CA 90220
Maria.zambano-lozano@kroger.com
25
CONSENT DECREE
1
2
With copies to:
Rebecca Davis
LOZEAU DRURY LLP
1939 Harrison St., Suite 150
Oakland, CA 94612
rebecca@lozeaudrury.com
Phone: (510) 836-4200
With copies to:
6
John DeFrance, Esq.
Senior Attorney
The Kroger Co.
1100 W. Artesia Blvd.
Compton, CA 90220
E: john.defrance@ralphs.com
7
and
3
4
5
8
Environmental Law Group LLP
Attn: S. Wayne Rosenbaum
225 Broadway, Suite 1900
San Diego, CA 92101
swr@envirolawyer.com
9
10
11
12
13 Notifications of communications shall be deemed submitted three (3) days after the
14 date that they are postmarked and sent by first-class mail, or immediately after
15 acknowledgement of receipt via email by the receiving party. Any change of address
16 or addresses shall be communicated in the manner described above for giving notices.
17
58.
If for any reason the Federal Agencies should object to entry of this
18 Consent Decree or to any portion of this Consent Decree or the District Court should
19 decline to approve this Consent Decree in the form presented, the Settling Parties
20 shall use their best efforts to work together to modify the Consent Decree within
21 thirty (30) days so that it is acceptable to the Federal Agencies or the District Court,
22 as applicable. If the Settling Parties are unable to modify this Consent Decree in a
23 mutually acceptable manner that is also acceptable to the District Court, this Consent
24 Decree shall immediately be null and void as well as inadmissible as a settlement
25 communication under Federal Rule of Evidence 408 and California Evidence Code
26 section 1152.
27
28
26
CONSENT DECREE
0G? /?``NIQE +7W\I?Z G?W?\R ?Q\?W \GIZ RQZ?Q\ ?;W?? 7Q= Zb9PI\ I\ \R ]G? RbW]
DW I\Z 7TTWRc7N 7Q= ?Q\Wh 7Z 7 CQ7O Lb=EP?Q\
") 4"0'// 4!-* \G? bQ=?W[IFQ?> H7d? ?f? ^HJ[ SQ[?Q^ ?
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?