Friends of Mariposa Creek et al v. Mariposa Public Utility District

Filing 82

CONSENT DECREE signed by Magistrate Judge Erica P. Grosjean on 11/30/2016. CASE CLOSED. (Sant Agata, S)

Download PDF
1 2 3 4 5 6 7 8 Michael R. Lozeau (State Bar No. 142893) Richard T. Drury (State Bar No. 163559) Douglas J. Chermak (State Bar No. 233382) LOZEAU DRURY LLP 410 12th Street, Suite 250 Oakland, CA 94607 Tel: (510) 836-4200 Fax: (510) 836-4205 (fax) E-mail: michael@lozeaudrury.com richard@lozeaudrury.com doug@lozeaudrury.com Attorneys for Plaintiffs FRIENDS OF MARIPOSA CREEK and SARAH WINDSOR 9 UNITED STATES DISTRICT COURT 10 EASTERN DISTRICT OF CALIFORNIA 11 12 FRIENDS OF MARIPOSA CREEK, an unincorporated association; and, SARAH WINDSOR, an individual, 13 CONSENT DECREE Plaintiffs, 14 vs. 15 16 17 Case No. 1:15-cv-00583-EPG MARIPOSA PUBLIC UTILITY DISTRICT, a public utility district, Defendant. 18 19 WHEREAS, Plaintiff Friends of Mariposa Creek (“FMC”) is an unincorporated 20 21 22 23 24 25 organization of citizens living in Mariposa, CA, that live adjacent to or in the vicinity of Mariposa Creek; WHEREAS, Plaintiff Sarah Windsor is an individual who lives adjacent to Mariposa Creek downstream from the Mariposa Wastewater Treatment Facility and a member of FMC; WHEREAS, Defendant Mariposa Public Utility District (the “District”) is a public utility 26 27 28 29 30 31 district that provides water, wastewater, and fire protection services to the town of Mariposa, California. The District operates the Mariposa Wastewater Treatment Facility located at 4956 Miller [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 1 1 2 Road in Mariposa, California (“Facility”). WHEREAS, from January 25, 2008, through March 27, 2014, discharges from the Facility 3 were regulated by National Pollutant Discharge Elimination System (“NPDES”) Permit No. 4 CA0079430, State Board Order No. R5-2007-0171 (“2007 NPDES Permit”); 5 WHEREAS, since March 28, 2014, discharges from the Facility have been regulated by 6 7 8 9 10 11 NPDES Permit No. CA0079430, State Board Order No. R5-2014-0042 (“2014 NPDES Permit”); WHEREAS, the Central Valley Regional Board Water Quality Control Board (“Regional Board”) has issued Regional Board Order No. R5-2015-0041 (“2015 Time Schedule Order”) which sets forth interim average monthly and maximum daily effluent limitations for dichlorobromomethane; 12 13 14 15 16 17 WHEREAS, on February 13, 2015, Plaintiffs provided the District with a Notice of Violation and Intent to File Suit (“60-Day Notice Letter” or “Notice Letter”) under Section 505 of the Federal Water Pollution Control Act (the “Act” or “Clean Water Act”), 33 U.S.C. § 1365; WHEREAS, on April 15, 2015, Plaintiffs filed their Complaint in the United States District Court for the Eastern District of California (Friends of Mariposa Creek et al. v. Mariposa Public 18 Utility District, Case No. 1:15-cv-00583-EPG). A true and correct copy of the Complaint, including 19 20 21 22 23 24 the 60-Day Notice Letter, is attached hereto as Exhibit A and incorporated by reference; WHEREAS, on February 26, 2016, Plaintiffs filed a Motion for Partial Summary Judgment as to Liability for violations of final effluent limitations contained in the 2007 NPDES Permit and the 2014 NPDES Permit; WHEREAS, on April 19, 2016, the Court issued an order granting Plaintiffs’ Motion for 25 26 Partial Summary Judgment. The Court found that the District was liable for 2,218 separate 27 violations of effluent limitations for dichlorobromomethane and copper included in the 2007 and 28 2014 NPDES Permits. A true and correct copy of the Court’s April 19, 2016 Order is attached 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 2 1 2 hereto as Exhibit B; WHEREAS, Plaintiffs and the District (hereinafter, collectively referred to as the 3 “SETTLING PARTIES”), through their authorized representatives, have agreed that it is in the 4 parties’ mutual interest to enter into a Consent Decree setting forth terms and conditions appropriate 5 to resolving the allegations set forth in the Complaint without further proceedings; 6 7 WHEREAS, this proposed Consent Decree will be submitted to the United States 8 Department of Justice and the national and Region IX offices of the United States Environmental 9 Protection Agency for the statutory review period pursuant to 33 U.S.C. § 1365(c) at least 45 days 10 11 prior to the submittal of this Consent Decree to the Court for entry; NOW, THEREFORE IT IS HEREBY STIPULATED BETWEEN THE SETTLING 12 13 PARTIES AND ORDERED AND DECREED BY THE COURT AS FOLLOWS: COMMITMENTS OF MARIPOSA PUBLIC UTILITY DISTRICT 14 15 16 17 1. Compliance with Effluent Limitations in 2014 NPDES Permit. No later than May 18, 2020, the District shall come into full compliance with the final average monthly and maximum daily effluent limitations for dichlorobromomethane and copper contained in the 2014 NPDES 18 Permit in Table 4. The final average monthly and maximum daily effluent limitations include the 19 20 following: 21 Parameter Average Monthly Maximum Daily 22 Dichlorobromomethane 0.56 µg/L 1.3 µg/L Copper, Total Recoverable 6.8 µg/L 13 µg/L 23 24 25 Should any of the final maximum daily or average monthly effluent limitations for 26 dichlorobromomethane or copper be amended by any future NPDES permit issued to the District 27 28 29 30 31 prior to the termination date of this Consent Decree, the Settling Parties agree to request the Court to [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 3 1 2 3 4 5 amend the limitations set forth in this paragraph to be consistent with such new effluent limitations included in a final NPDES permit and no longer subject to any administrative challenge. 2. Compliance with Interim Effluent Limitations. Until May 17, 2020, the District shall comply with the following interim average monthly and maximum daily effluent limitations for dichlorobromomethane, consistent with 2015 Time Schedule Order: 6 Parameter 8 Average Monthly Maximum Daily Dichlorobromomethane 7 22 µg/L 49 µg/L 9 10 11 With respect to discharges from the Facility, compliance with the above interim effluent limitations for dichlorobromomethane through May 17, 2020, shall be deemed compliance with this 12 13 14 Consent Decree, as approved and ordered by the Court. 3. Adherence to Deadlines for Compliance Project. By May 18, 2020, the District 15 shall complete a Compliance Project for the Facility, which includes upgrades to tertiary treatment 16 for the Facility. A description of the Compliance Project is attached hereto as Exhibit C. In 17 addition, until the Compliance Project is completed, the District is required to submit to the Regional 18 19 Board semi-annual Progress Reports that detail what steps have been implemented towards 20 achieving compliance with the final effluent limitations for dichlorobromomethane and copper for 21 the Facility. The content of these semi-annual Progress Reports includes financing, construction 22 progress, evaluation of measures implemented, and recommendations for additional measures as 23 necessary to achieve full compliance with the 2014 NPDES Permit by May 18, 2020. Each calendar 24 25 26 year, within 10 days of submission of the second semi-annual Progress Report of the year, copies of both semi-annual Progress Reports shall be served on Plaintiffs. Submission of said reports shall 27 continue annually through the completion of the Compliance Project. Within 30 days of the 28 completion of installation and operation of the Compliance Project, the District shall serve Plaintiffs 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 4 1 a Final Compliance Report certifying to the Plaintiffs and the Court that the Compliance Project is 2 complete and operational. No later than May 18, 2020 the District shall serve the Plaintiffs and the 3 Court with a report certifying that the Facility is in full compliance with the effluent limitations set 4 forth in Paragraph 1 above. 5 4. Mitigation Payment. In recognition of the good faith efforts by the District to 6 7 comply with final effluent limits of the 2014 NPDES Permit and the Clean Water Act, and in lieu of 8 payment by the District of any penalties, which may have been assessed in this action if it had been 9 adjudicated through the penalty phase, the SETTLING PARTIES agree that the District will pay the 10 sum of eighty-thousand dollars ($80,000) to the Rose Foundation for Communities and the 11 Environment (“Rose Foundation”) for the sole purpose of providing grants to environmentally 12 13 beneficial projects in the Mariposa Creek watershed, downstream from the Facility and until 14 Mariposa Creek’s confluence with Duck Slough. Payment shall be provided to the Rose Foundation 15 as follows: Rose Foundation, 1970 Broadway, Suite 600, Oakland, CA 94607, Attn: Tim 16 Little. Payment shall be made by the District to the Rose Foundation within thirty (30) calendar 17 days of the District Court’s entry of this Consent Decree. It shall be the District’s obligation to 18 request necessary W-9 tax information from the Rose Foundation. The District shall copy Plaintiffs 19 20 with any correspondence and a copy of the check sent to the Rose Foundation. The SETTLING 21 PARTIES hereby recommend to the Rose Foundation that all of the mitigation funds, less any 22 administrative costs for the Rose Foundation not to exceed 10% of the project(s) cost, be directed to 23 24 one or more environmentally beneficial projects in the Mariposa Creek watershed downstream from the Facility and until Mariposa Creek’s confluence with Duck Slough, proposed by the Sierra 25 26 Foothill Conservancy if a suitable grant application is submitted to the Rose Foundation for those 27 projects. The Rose Foundation shall provide notice to the SETTLING PARTIES within thirty (30) 28 days of when the funds are dispersed by the Rose Foundation, setting forth the recipient and purpose 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 5 1 of the funds. 5. 2 Fees, Costs, and Expenses. As reimbursement for Plaintiffs’ investigative, expert 3 and attorneys’ fees and costs, the District shall pay Plaintiffs the sum of one hundred and seventy 4 dollars ($170,000). Payment shall be made by the District within thirty (30) calendar days of the 5 District Court’s entry of this Consent Decree. Payment by the District to Plaintiffs shall be made in 6 7 the form of a single check payable to “Lozeau Drury LLP,” and shall constitute full payment for all 8 costs of litigation, including investigative, expert and attorneys’ fees and costs incurred by Plaintiffs 9 that have or could have been claimed in connection with Plaintiffs’ claims, up to and including the 10 District Court’s entry of this Consent Decree. 11 EFFECT OF CONSENT DECREE 12 6. 13 The SETTLING PARTIES agree and the Court finds that this Consent Decree 14 resolves Plaintiffs’ claims for civil penalties and injunctive relief pertaining to the District’s 15 violations of the effluent limitations for dichlorobromomethane and copper included in the 2007 and 16 2014 NPDES Permits alleged in Plaintiffs’ Complaint attached as Exhibit A. The SETTLING 17 PARTIES agree and the Court finds that any subsequent claims brought prior to the termination date 18 of this Consent Decree by any non-governmental entity pursuant to Section 505 of the Clean Water 19 20 Act, 33 U.S.C. § 1365, to enforce the effluent limitations for dichlorobromomethane and copper 21 included in the 2007 and 2014 NPDES Permits alleged in Plaintiffs’ Complaint attached as Exhibit 22 A, would be redundant and unnecessary to ensuring the District’s compliance with the Clean Water 23 Act. 24 FAILURE TO MEET COMPLIANCE DEADLINE 25 26 7. In the event the District fails to comply with the effluent limitations set forth in 27 Paragraph 1 of this Consent Decree by May 18, 2020, Plaintiffs may file a noticed motion to enforce 28 this Consent Decree with the District Court. In addition to the District Court’s powers to enforce the 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 6 1 terms of this Consent Decree, nothing in this Consent Decree shall preclude Plaintiffs from filing a 2 motion with the District Court seeking to assess additional liability and civil penalties as authorized 3 by the Clean Water Act, for any violations by the District of the dichlorobromomethane or copper 4 effluent limitations occurring after May 18, 2020. 5 MUTUAL RELEASE OF LIABILITY AND COVENANT NOT TO SUE 6 8. 7 In consideration of the above, and except as otherwise provided by this Consent 8 Decree, the SETTLING PARTIES hereby forever and fully mutually release each other and their 9 respective parents, affiliates, subsidiaries, divisions, insurers, successors, assigns, and current and 10 former employees, volunteers, attorneys, officers, directors and agents from any and all claims and 11 demands of any kind, nature, or description whatsoever, and from any and all liabilities, damages, 12 13 injuries, actions or causes of action, either at law or in equity, which arise or could have arisen from 14 the Complaint, including all claims for injunctive relief, damages, penalties, fines, sanctions, 15 mitigation, fees (including fees of attorneys, experts, and others), costs, expenses or any other sum 16 incurred or claimed or which could have been claimed in the Complaint, addressing the District’s 17 violations of the dichlorobromomethane and copper effluent limitations that have occurred or will 18 occur through May 18, 2020. 19 20 9. The SETTLING PARTIES acknowledge that they are familiar with section 1542 of 21 the California Civil Code, which provides: 22 A general release does not extend to claims which the creditor does not know or suspect to exist in his or her favor at the time of executing the release, which if known by him or her must have materially affected his or her settlement with the debtor. 23 24 The SETTLING PARTIES hereby waive and relinquish any rights or benefits they may have under 25 26 California Civil Code section 1542 with respect to any other claims against each other arising from, 27 or related to, the allegations and claims as set forth in the Notice Letter and Complaint at the Facility 28 through the date of entry of the Consent Decree. 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 7 1 10. Plaintiffs and Lozeau Drury LLP agree that, beginning on the Effective Date and 2 ending on May 18, 2020, they will not support other lawsuits, by providing financial assistance, 3 personnel time or other affirmative actions, against the District, its managers, or Board members that 4 may be proposed by other groups or individuals who would rely upon the citizen suit provision of 5 the Clean Water Act to enforce the Facility’s compliance with the effluent limitations for 6 7 dichlorobromomethane and copper included in any applicable NPDES Permit for the Facility. TERMINATION DATE OF CONSENT DECREE 8 9 10 11 11. Unless an extension is agreed to in writing by the SETTLING PARTIES and an order amending this Consent Decree is entered by the District Court, this Consent Decree shall terminate on the date the District completes the Compliance Project described in Paragraph 3 above, and 12 13 comes into full compliance with the effluent limitations contained in Paragraph 1 above for six (6) 14 consecutive months following May 18, 2020, and the completion of any proceeding to enforce this 15 Consent Decree, and the completion of any payment or affirmative duty required by this Consent 16 Decree or any order enforcing this Consent Decree. 17 DISPUTE RESOLUTION PROCEDURE 18 12. Except as specifically noted herein, any disputes with respect to any of the provisions 19 20 of this Consent Decree shall be resolved through the following procedure. The SETTLING 21 PARTIES agree to first meet and confer to resolve any dispute arising under this Consent Decree. In 22 the event that such disputes cannot be resolved through this meet and confer process, the 23 SETTLING PARTIES may jointly request a settlement meeting before the Magistrate Judge 24 assigned to this action. In the event that the SETTLING PARTIES cannot resolve the dispute 25 26 through meeting and conferring or by the conclusion of any settlement meeting with the Magistrate 27 Judge jointly requested by the SETTLING PARTIES, either of the SETTLING PARTIES may seek 28 to enforce the terms of this Consent Decree by motion to the District Court. The prevailing party 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 8 1 may seek recovery of reasonable attorney fees and costs incurred in bringing any such motion, and 2 such fees and costs shall be awarded, pursuant to the provisions set forth in the Section 505(d) of the 3 Clean Water Act, 33 U.S.C. § 1365(d). 4 JURISDICTION OVER PARTIES AND SUBJECT MATTER OF THE CONSENT DECREE 5 6 7 8 13. Jurisdiction. For the purposes of this Consent Decree, the SETTLING PARTIES stipulate that the United States District Court of California, Eastern District of California, has jurisdiction over the SETTLING PARTIES and subject matter of this Consent Decree. 9 10 11 12 14. Submission of Consent Decree to DOJ. Within three (3) business days of receiving all of the Parties’ signatures to this Consent Decree, Plaintiffs shall submit this Consent Decree to the U.S. Department of Justice (“DOJ”) and EPA for agency review consistent with 40 13 14 C.F.R. §135.5. The agency review period expires forty-five (45) calendar days after receipt by the 15 DOJ, evidenced by correspondence from DOJ establishing the review period. In the event DOJ 16 comments negatively on the provisions of this Consent Decree, the SETTLING PARTIES agree to 17 meet and confer to attempt to resolve the issues raised by DOJ. 18 GENERAL PROVISIONS 19 20 21 22 23 24 15. Effective Date: The Effective Date of this Consent Decree shall be upon the entry of the Consent Decree by the Court. 16. Impossibility of Performance. Where implementation of the actions set forth in this Consent Decree, within the deadlines set forth in those paragraphs, becomes impossible, despite the timely good faith efforts of the SETTLING PARTIES, the party who is unable to comply shall 25 notify the other in writing within seven (7) days of the date that the failure becomes apparent, and 26 27 28 29 30 31 shall describe the reason for the non-performance. The SETTLING PARTIES agree to meet and confer in good faith concerning the non-performance and, where the SETTLING PARTIES concur [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 9 1 that the non-performance was or is impossible, despite the timely good faith efforts of one of the 2 SETTLING PARTIES, the Parties shall determine whether they can stipulate to requesting an order 3 from the District Court amending the deadline. In the event that the SETTLING PARTIES cannot 4 timely agree upon the terms of such a stipulation, either of the SETTLING PARTIES may submit 5 the dispute to the District Court. 6 17. 7 Force Majeure. No Party shall be considered to be in default in the performance of 8 any of its obligations when a failure to perform is due to a “Force Majeure.” A Force Majeure event 9 is any act of God, war, fire, earthquake, flood, and restraint by court order or public authority. A 10 11 Force Majeure event does not include normal inclement weather or inability to pay. Any Party seeking to rely upon this paragraph shall have the burden of establishing that it could not reasonably 12 13 14 have been expected to avoid, and which by exercise of due diligence has been unable to overcome, the Force Majeure. 18. 15 16 17 Construction. The language in all parts of this Consent Decree shall be construed according to its plain and ordinary meaning, except as to those terms defined by law and the Clean Water Act or specifically herein. 18 19. Correspondence. All notices required herein or any other correspondence pertaining 19 20 to this Consent Decree shall be sent by regular, certified, overnight mail, or e-mail as follows: 21 If to Plaintiffs: 24 Sarah Windsor Friends of Mariposa Creek PO Box 723 Mariposa, CA 95338 (209) 966-2408 25 mariposacreek@sti.net 22 23 Copy to: Michael R. Lozeau Douglas J. Chermak Lozeau Drury LLP 410 12th Street, Suite 250 Oakland, CA 94607 (510) 836-4200 michael@lozeaudrury.com doug@lozeaudrury.com 26 27 28 29 30 31 If to the District: Mark Rowney General Manager Copy to: [PROPOSED] CONSENT DECREE Neal Costanzo Costanzo & Associates 1:15-cv-00583-EPG 10 Mariposa Public Utility District 4992 Seventh Street Mariposa, CA 95338 (209) 966-2515 mpud@sti.net 1 2 3 4 575 E Locust Ave., Ste. 115 Fresno, CA 93720 (559) 261-0163 ncostanzo@costanzolaw.com Notifications of communications shall be deemed submitted on the date that they are e-mailed, 5 postmarked and sent by first-class mail, or deposited with an overnight mail/delivery service. Any 6 7 8 9 10 11 change of address or addresses shall be communicated in the manner described above for giving notices. 20. Counterparts. This Consent Decree may be executed in any number of counterparts, all of which together shall constitute one original document. Telecopied, scanned (.pdf), and/or facsimiled copies of original signature shall be deemed to be originally executed counterparts of this 12 13 14 Consent Decree. 21. Assignment. Subject only to the express restrictions contained in this Consent 15 Decree, all of the rights, duties and obligations contained in this Consent Decree shall inure to the 16 benefit of and be binding upon the SETTLING PARTIES, and their successors and assigns. 17 22. Modification of the Consent Decree. This Consent Decree, and any provisions 18 19 20 herein, may not be changed, waived, or otherwise amended except by order of the District Court. 23. Full Settlement. This Consent Decree constitutes a full and final settlement of this 21 matter. It is expressly understood and agreed that the Consent Decree has been freely and 22 voluntarily entered into by the SETTLING PARTIES with and upon advice of counsel. 23 24. Integration Clause. This is an integrated Consent Decree. This Consent Decree is 24 25 intended to be a full and complete statement of the terms of the agreement between the SETTLING 26 PARTIES and expressly supersedes any and all prior oral or written agreements covenants, 27 representations and warranties (express or implied) concerning the subject matter of this Consent 28 Decree. 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 11 25. 1 Authority. The undersigned representatives for Plaintiffs and the District each 2 certify that he/she is fully authorized by the party whom he/she represents to enter into the terms and 3 conditions of this Consent Decree. The SETTLING PARTIES hereby enter into this Consent 4 Decree, Order and Final Judgment and submit it to the Court for its approval and entry as a final 5 judgment. 6 7 MARIPOSA PUBLIC UTILITY DISTRICT FRIENDS OF MARIPOSA CREEK 8 9 10 11 By: Name: Title: Date: By: Name: Title: Date: Larry Enrico Chairman of the Board _____________ Sarah Windsor Founder, Member 12 13 14 MARIPOSA PUBLIC UTILITY DISTRICT 15 By: _______________________________ Name: __Mark Rowney_________________ Title: _Clerk Ex Oficio, Secretary of the Board of Directors__ Date: _______________________________ 16 17 18 19 Approved as to form: LOZEAU DRURY LLP 20 21 Date: ____________________ 22 23 By: _______________________________ Douglas J. Chermak Attorneys for Plaintiffs FRIENDS OF MARIPOSA CREEK and SARAH WINDSOR 24 COSTANZO AND ASSOCIATES 25 26 Date: ____________________ 27 28 29 30 31 By: _______________________________ Neal Costanzo Attorney for Defendant MARIPOSA PUBLIC UTILITY DISTRICT [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 12 1 Order 2 The Court finds that the provisions of the parties’ Consent Decree, a fully executed copy of 3 4 5 6 7 which is located on the docket as ECF No. 80, are fair and adequate. The provisions therein are hereby approved and the Court will retain jurisdiction of the case for the term of the Consent Decree. The Clerk of the Court is DIRECTED to close this action subject to reopening based on the terms of the Consent Decree. 8 9 IT IS SO ORDERED. 10 11 Dated: November 30, 2016 /s/ UNITED STATES MAGISTRATE JUDGE 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 [PROPOSED] CONSENT DECREE 1:15-cv-00583-EPG 13 {00014756.DOCX;1}

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?