San Francisco Baykeeper v. Taylor

Filing 27

ORDER re 25 Notice (Other) filed by San Francisco Baykeeper, 23 Notice (Other) filed by San Francisco Baykeeper. Signed by Magistrate Judge Maria-Elena James on 1/19/2017. (Attachments: # 1 Certificate/Proof of Service)(rmm2S, COURT STAFF) (Filed on 1/19/2017)

Download PDF
1 2 3 4 5 6 7 Erica A. Maharg (Bar No. 279396) Nicole C. Sasaki (Bar No. 298736) SAN FRANCISCO BAYKEEPER 1736 Franklin Street, Suite 800 Oakland, California 94612 Telephone: (510) 735-9700 Facsimile: (510) 735-9160 Email: erica@baykeeper.org Email: nicole@baykeeper.org Attorneys for Plaintiff SAN FRANCISCO BAYKEEPER 8 9 UNITED STATES DISTRICT COURT 10 NORTHERN DISTRICT OF CALIFORNIA 11 OAKLAND DIVISION 12 13 14 SAN FRANCISCO BAYKEEPER, a non-profit corporation, 15 Plaintiff, 16 17 18 v. JAMES F. TAYLOR dba PINOLE RODEO AUTO WRECKERS, 19 20 Defendant. Civil No. 3:15-cv-05825-MEJ REQUEST FOR ENTRY OF [PROPOSED] SETTLEMENT AGREEMENT AND DISMISSAL; [PROPOSED] ORDER (Federal Water Pollution Control Act, 33 U.S.C. § 1251 et seq.) Honorable Maria-Elena James 21 22 23 24 25 26 27 28 Request for Entry of [Proposed] Settlement Agreement & Dismissal - Civil No. 3:15-cv-05825-MEJ 1 WHEREAS, on September 19, 2016, Plaintiff San Francisco Baykeeper (“Baykeeper”) 2 notified the Court that Baykeeper and Defendant James F. Taylor dba Pinole Rodeo Auto 3 Wreckers (“PRAW”) (collectively, the “Parties”) had reached a tentative settlement in this action 4 and would be sending a copy of the [Proposed] Settlement Agreement to the U.S. Department of 5 Justice and to the U.S. Environmental Protection Agency for a mandatory 45-day review period 6 under 33 U.S.C. § 1365(c)(3) and 40 C.F.R. § 135.5, see Dkt. No. 20; 7 WHEREAS, on November 7, 2016, the U.S. Department of Justice notified the Court and 8 the Parties that it did not object to the entry of the [Proposed] Settlement Agreement, see Dkt. 9 No. 22; 10 WHEREFORE, Baykeeper respectfully requests that the Court approve and enter the 11 [Proposed] Settlement Agreement as an Order of the Court, order that the above-captioned action 12 be dismissed with prejudice, and retain jurisdiction over the Parties for the sole purpose of 13 enforcing compliance by the Parties with the terms of the Settlement Agreement until the 14 Settlement Agreement terminates; 15 16 WHEREFORE, Baykeeper respectfully requests the Court to approve and enter the [Proposed] Order attached hereto. 17 18 19 20 21 DATE: November 7, 2016 Respectfully Submitted, /s/ Nicole C. Sasaki Nicole C. Sasaki Attorneys for Plaintiff SAN FRANCISCO BAYKEEPER 22 23 24 25 26 27 28 Request for Entry of [Proposed] Settlement Agreement & Dismissal - Civil No. 3:15-cv-05825-MEJ [PROPOSED] ORDER 1 2 3 4 IT IS HEREBY ORDERED that the [Proposed] Settlement Agreement, attached hereto as Exhibit A, is fully incorporated herein by reference and is entered as an Order of the Court. IT IS FURTHER ORDERED that the Court shall retain jurisdiction over the Parties for the 5 sole purpose of enforcing compliance by the Plaintiff and Defendant with the terms of the Settlement 6 Agreement until the Settlement Agreement terminates. 7 8 IT IS FURTHER ORDERED that the above-captioned action against Defendant is dismissed with prejudice. 9 10 IT IS SO ORDERED. 11 12 Date: ____________________ January 19, 2017 NORTHERN DISTRICT OF CALIFORNIA 13 14 15 _____________________________________ Honorable Maria-Elena James United States District Court 16 17 18 19 20 21 22 23 24 25 26 27 28 Request for Entry of [Proposed] Settlement Agreement & Dismissal - Civil No. 3:15-cv-05825-MEJ EXHIBIT A 1 2 3 4 5 6 7 Erica A. Maharg (Bar No. 279396) Nicole C. Sasaki (Bar No. 298736) SAN FRANCISCO BAYKEEPER 1736 Franklin Street, Suite 800 Oakland, California 94612 Telephone: (510) 735-9700 Facsimile: (510) 735-9160 Email: erica@baykeeper.org Email: nicole@baykeeper.org Attorneys for Plaintiff SAN FRANCISCO BAYKEEPER 8 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION 9 10 11 SAN FRANCISCO BAYKEEPER, a non-profit corporation, 12 13 14 15 16 Case No.: 4:15-cv-05825-MEJ [PROPOSED] SETTLEMENT AGREEMENT Plaintiff, (Federal Water Pollution Control Act, 33 U.S.C. §§ 1251 et seq.) v. Honorable Maria-Elena James JAMES F. TAYLOR dba PINOLE RODEO AUTO WRECKERS, Defendant. 17 18 19 20 21 22 23 24 25 26 27 28 Settlement Agreement 1 Case No. 4:15-cv-05825-MEJ 1 2 SETTLEMENT AGREEMENT WHEREAS, San Francisco Baykeeper, Inc. (“Baykeeper”) is a non-profit public benefit 3 corporation dedicated to the preservation, protection, and defense of the environment, wildlife, and 4 natural resources of San Francisco Bay and other area waters; 5 WHEREAS, James F. Taylor, doing business as Pinole Rodeo Auto Wreckers (“PRAW”) 6 operates an automobile dismantling facility, located at 700 Parker Avenue, Rodeo, California 94572 (the 7 “Facility”); 8 WHEREAS, Baykeeper and PRAW are collectively referred to herein as the “Parties”; 9 WHEREAS, stormwater discharges associated with industrial activity at the Facility are 10 regulated pursuant to the National Pollutant Discharge Elimination System (“NPDES”) General Permit 11 No. CAS000001 [State Water Resources Control Board], Water Quality Order No. 2014-57-DWQ 12 (hereinafter “Industrial Stormwater Permit”), issued pursuant to Section 402 of the Federal Water 13 Pollution Control Act (the “Clean Water Act” or “Act”), 33 U.S.C. § 1342. These industrial activities 14 include, inter alia, the dismantling and wrecking of used motor vehicles to recycle and resell parts; 15 WHEREAS, the Industrial Stormwater Permit includes the following requirements for all 16 permittees, including PRAW: (1) develop and implement a stormwater pollution prevention plan 17 (“SWPPP”), (2) control pollutant discharges using, as appropriate, best available technology 18 economically achievable (“BAT”) or best conventional pollutant control technology (“BCT”) to prevent 19 or reduce pollutants, (3) implement BAT and BCT through the development and application of Best 20 Management Practices (“BMPs”), which must be included and updated in the SWPPP, and (4) when 21 necessary, implement additional BMPs to prevent or reduce any pollutants that are causing or 22 contributing to any exceedance of water quality standards; 23 WHEREAS, on September 18, 2015, Baykeeper served PRAW, the Administrator of the U.S. 24 Environmental Protection Agency (“EPA”), the Executive Director of the State Water Resources 25 Control Board (“State Water Board”), the Executive Officer of the Regional Water Quality Control 26 Board, San Francisco Bay Region (“Regional Water Board”), and the Regional Administrator of EPA 27 Region IX, with a notice of intent to file suit (“60-Day Notice”) under Section 505(b)(1)(a) of the Clean 28 Water Act, 33 U.S.C. § 1365(b)(1)(A), alleging violations of the Act and the Industrial Stormwater Settlement Agreement 2 Case No. 4:15-cv-05825-MEJ 1 Permit and its previous version, Water Quality Order No. 92-12-DWQ (as amended by Water Quality 2 Order 97-03-DWQ), at the Facility; 3 WHEREAS, on December 18, 2015, Baykeeper filed a complaint (“Complaint”) alleging certain 4 violations of the Act and the Industrial Stormwater Permit and its previous version, Water Quality Order 5 No. 92-12-DWQ (as amended by Water Quality Order 97-03-DWQ), at the Facility; 6 7 WHEREAS, PRAW denies all allegations and claims contained in the Complaint and reserves all rights and defenses with respect to such allegations and claims; 8 WHEREAS, the Parties believe it is in their mutual interest and choose to resolve in full 9 Baykeeper’s allegations in the 60-Day Notice and Complaint through settlement and avoid the cost and 10 uncertainties of litigation; 11 12 NOW THEREFORE IT IS HEREBY STIPULATED BETWEEN THE SETTLING PARTIES, AND ORDERED BY THE COURT, AS FOLLOWS: 13 14 I. 1. OBJECTIVES It is the express purpose of the Parties to further the objectives set forth in the Clean Water Act, 15 33 U.S.C. §§ 1251 et seq., and to resolve those issues alleged by Baykeeper in its 60-Day Notice and 16 Complaint. In light of these objectives and as set forth fully below, PRAW agrees to comply with the 17 provisions of this Settlement Agreement and to comply with the Industrial Stormwater Permit and all 18 applicable provisions of the Clean Water Act. 19 20 II. 2. TERM OF SETTLEMENT AGREEMENT Effective Date: The Effective Date of this Settlement Agreement shall be the last day for the 21 U.S. Department of Justice to provide comment on this Settlement Agreement, i.e., the 45th day 22 following the U.S. Department of Justice’s receipt of the Settlement Agreement. 23 3. Term of Settlement Agreement: This Settlement Agreement shall continue in effect until 24 November 15, 2019 (the “Term”), at which time the Settlement Agreement, and all obligations under it, 25 shall automatically terminate, unless one of the Parties has invoked Dispute Resolution in accordance 26 with Paragraph 24. 27 28 4. Early Termination: If PRAW should cease industrial operations at the site and file a Notice of Termination (“NOT”) under the Industrial Stormwater Permit before the termination date stated in Settlement Agreement 3 Case No. 4:15-cv-05825-MEJ 1 Paragraph 3, PRAW shall send Baykeeper a copy of the proposed NOT concurrent with its submittal to 2 the Regional Water Board. Within ten (10) days of the Regional Water Board’s approval of the NOT, 3 PRAW shall notify Baykeeper in writing of the approval and remit all outstanding payments, including 4 stipulated payments, to Baykeeper. This Settlement Agreement shall terminate on the day that PRAW 5 has notified Baykeeper of an approved NOT and has remitted all outstanding payments. In the event a 6 new successor or assign continues industrial operations at the site and assumes responsibility for 7 implementation of this Settlement Agreement pursuant to Paragraph 43, PRAW shall notify Baykeeper 8 within ten (10) days of the transition. 9 10 III. 5. BEST MANAGEMENT PRACTICES In order to further reduce or prevent pollutants associated with industrial activity from 11 discharging via stormwater to the waters of the United States, PRAW shall implement additional 12 appropriate structural and non-structural Best Management Practices (“BMPs”) to, at a minimum, 13 comply with the requirements of the Industrial Stormwater Permit. 14 6. Site Map: Within thirty (30) days of the Effective Date, PRAW shall update the Site Map 15 included in the Facility SWPPP to comply with the Industrial Stormwater Permit, Section X.E. 16 Specifically, the Site Map shall clearly denote (a) the topography and the direction of stormwater flow 17 for each drainage area of the Facility, (b) property boundaries, (c) known or suspected drop inlets, (d) 18 ground type (pervious or impervious), (e) berms and the materials they are composed of, (f) any 19 permanent structures and features, (g) discharge points, (h) sampling points, and (i) all other physical 20 structures or items relevant under the Industrial Stormwater Permit and this Settlement Agreement, 21 including, but not limited to, the berms, crusher area, detention basin, and drainage ditch. During the 22 Term, if PRAW makes significant changes to the Facility, such as moving a discharge or sampling 23 point, modifying the topography of the site so as to change a drainage area, or removing or adding 24 structural BMPs, PRAW shall update the SWPPP within forty-five (45) days and submit the revised 25 SWPPP to Baykeeper and upload to the Storm Water Multiple Application and Report Tracking System 26 (“SMARTS”), consistent with the requirements of Paragraph 11, below. 27 28 7. Non-Structural Best Management Practices. Beginning on the October 31, 2016, unless otherwise stated, PRAW shall implement the following non-structural BMPs: Settlement Agreement 4 Case No. 4:15-cv-05825-MEJ 1 A. 2 Storm Drain Inlet/Catch Basin Best Management Practices: i. Storm Drain Inlet/Catch Basin Inspections: Within thirty (30) days of the 3 Effective Date and between September 1 and October 1 of each subsequent year, PRAW shall inspect 4 any storm drain inlets, catch basins, discharge and sampling points, filtration/treatment devices, and 5 other BMPs in place at the Facility. PRAW shall promptly clean, as needed, each drain inlet, catch 6 basin, discharge and sampling point, filtration/treatment device, and other BMPs in order to remove any 7 accumulated dust, sediment, solids, or debris. 8 9 ii. Storm Drain Inlet/Catch Basin Maintenance and Cleaning: On a weekly basis between October 1 to May 31 of each year (“Wet Season”), PRAW shall inspect all storm drain inlets, 10 catch basins, discharge and sampling points, filtration/treatment devices, and other BMPs in place at the 11 Facility to ensure that they are not in a condition that would materially impair their efficacy, and clean 12 out accessible deposited sediment or debris. PRAW shall properly dispose of any dust, sediment, debris, 13 or other removed pollutants. Between June 1 and September 15 of each year (“Dry Season”), PRAW 14 shall cover all storm drain inlets to prevent accumulation of debris and dry-weather discharge. 15 B. Site Sweeping: PRAW shall sweep by hand the accessible paved areas of the Facility at 16 least two (2) times per day during the Wet Season and at least one (1) time per day during the remaining 17 portion of the year (“Dry Season”) on each day that PRAW is actively operating. 18 C. Vehicle Dismantling: All vehicles shall be dismantled under cover; dismantling shall 19 include, at a minimum, disconnecting all hoses and wires; draining all oil and all other fluids from the 20 vehicle to the extent feasible; and removing the engine and all other mechanical parts in the vehicle that 21 may contribute to oil and grease or heavy metals in the Facility’s stormwater discharges. 22 D. Abandoned or Inutile Equipment Storage and Removal: PRAW shall either store 23 under cover or remove from the Facility all abandoned or broken equipment or materials no longer 24 considered for future use that have the potential to serve as a source for pollutant loading. 25 E. Vehicle and Equipment Management: PRAW shall implement BMPs to reduce or 26 minimize pollutant release from equipment such as forklifts, hydraulic lifts, trucks, and other heavy 27 equipment that are parked or stored in areas of the Facility from which stormwater discharges. Such 28 BMPs shall include relocating the vehicles offsite to better facilitate sweeping of paved areas, placing Settlement Agreement 5 Case No. 4:15-cv-05825-MEJ 1 drip pans under equipment stored or parked for a week or longer, weekly inspections for evidence of 2 leaks from such equipment, and prompt clean-up of spills, drips, or leaks from such equipment. Any 3 spilled substances and absorbent materials used in cleaning up spills shall be disposed of in accordance 4 with all local, state, and federal laws and regulations. 5 F. Vehicle and Equipment Maintenance: PRAW shall not conduct routine (i.e., non- 6 emergency) vehicle or movable equipment maintenance or repair at the Facility in outdoor, uncovered 7 areas from which stormwater discharges during rainfall events. 8 8. Structural Best Management Practices: PRAW shall develop and implement the following 9 structural BMPs: 10 A. Berm to Prevent Offsite Stormwater Discharges: No later than October 31, 2016, 11 PRAW shall construct an impervious berm with plastic lining around the Facility to prevent offsite 12 stormwater discharges during the 2016-2017 Wet Season. 13 14 B. Concrete Pad Expansion: No later than October 31, 2016, PRAW shall expand the existing concrete pad in the Facility’s crusher area to extend to and include the following areas: 15 i. The access road/driveway southwest of the crusher; 16 ii. A minimum of ten (10) feet behind the crusher to the east/northeast; 17 iii. The area north of the crusher up to the north fence; and 18 iv. An area of a minimum of 100 square feet behind the crusher to the east/southeast. 19 No later than October 31, 2016, PRAW shall install a concrete berm around the perimeter of the 20 expanded concrete pad, and shall install a roofed structure to cover the crusher area to minimize 21 stormwater exposure. 22 C. Regrade and Pave or Stabilize Northwest Yard: No later than January 31, 2017, 23 PRAW shall clean out all debris, contaminated soil, scrap, and/or junk located in the northwest yard and 24 properly dispose of all removed material offsite; regrade the northwest yard to drain south/southeast; and 25 pave the regraded surface with concrete or asphalt, or stabilize the regraded surface with Department of 26 Transportation recycled concrete road base or 3/4-inch drain rock underlined with filter fabric. 27 28 Settlement Agreement 6 Case No. 4:15-cv-05825-MEJ 1 D. Berm to Prevent Offsite Run-On: No later than January 31, 2017, PRAW shall 2 construct an impervious berm made out of compacted recycled road base and lined with plastic lining 3 along the Facility’s northwest and west property lines to prevent stormwater run-on from offsite sources. 4 E. Stormwater Detention Basin: No later than October 31, 2016, PRAW shall complete 5 excavation of an extended detention basin at the south end of the Facility, with the entire Facility graded 6 to drain to the basin. The basin shall be a minimum of 600 cubic feet, have a flat bottom, and 3:1 slopes 7 on the sides. No later than January 31, 2017, PRAW shall line the basin with filter fabric and cover the 8 sides with rock and/or vegetation. 9 F. Drainage Ditch: No later than April 30, 2017, PRAW shall construct a drainage ditch 10 along the inside of the Facility’s northwest and east property lines. PRAW shall grade the drainage 11 ditch to convey stormwater to the stormwater detention basin at the south end of the Facility, and line 12 the drainage ditch with filter fabric covered with rock and/or vegetation. 13 G. Sump Pump and Treatment System: No later than July 31, 2017, PRAW shall install a 14 sump pump on the floor of the stormwater detention basin to regulate the volume of stormwater stored 15 in the basin to control for flooding and vectors. No later than April 30, 2017, PRAW shall submit to 16 Baykeeper the specifications for a proposed advanced stormwater treatment system sized to treat to a 17 minimum flow-through treatment standard of 14 gallons per minute. Baykeeper shall have fourteen (14) 18 days to comment and approve of the proposed treatment system. No later than July 31, 2017, PRAW 19 shall install the agreed upon treatment system. Under high-volume conditions, PRAW shall pump 20 stormwater from the basin to the treatment system prior to discharge offsite. 21 H. PRAW shall diligently file and pursue all required permit applications for the structural 22 BMPs and shall diligently procure contractors, labor, and materials needed to complete all structural 23 BMPs by the required deadlines. 24 I. Maintenance of BMP Structural Controls: Beginning on the Effective Date or the 25 date of installation, PRAW shall maintain all structural BMPs at the Facility in good operating condition 26 and shall promptly repair any damaged or degraded structural BMPs. 27 28 9. Employee Training: Beginning on the Effective Date, and annually thereafter, and within thirty (30) days of hiring of new employees, PRAW shall conduct training for all appropriate employees to Settlement Agreement 7 Case No. 4:15-cv-05825-MEJ 1 explain the requirements of the Facility’s SWPPP to the extent applicable to such employee. Training 2 shall focus on the employee’s role in implementing various stormwater control measures including, for 3 example, implementation of BMPs, sweeping, vehicle maintenance, or facility inspections. Training 4 shall be conducted bilingually (i.e., Spanish/English or other pertinent language) to the extent that such 5 employee is not reasonably able to comprehend training in English. If and when appropriate, PRAW 6 shall integrate any new training requirements resulting from this Settlement Agreement into the Facility 7 SWPPP. PRAW shall also update the SWPPP, if and when appropriate, to identify the positions 8 responsible for carrying out stormwater management, monitoring, sampling, and SWPPP 9 implementation. 10 11 10. Amendment of SWPPP: A. Within thirty (30) days of the Effective Date, PRAW shall amend the Facility SWPPP to 12 incorporate the requirements and BMPs set forth in this Section III of the Settlement Agreement and 13 Section X of the Industrial Stormwater Permit and submit the updated SWPPP to Baykeeper within ten 14 (10) business days thereafter. Baykeeper shall have thirty (30) days from receipt of the amended 15 SWPPP to propose any changes to the SWPPP. Within thirty (30) days of notification by Baykeeper of 16 any proposed changes to the SWPPP, PRAW shall make all of Baykeeper’s changes to the amended 17 SWPPP unless PRAW timely requests a meet and confer in accordance with Paragraph 24 to discuss any 18 concerns. Compliance with the SWPPP, as amended in accordance with this Paragraph, shall at all 19 times be a requirement of this Settlement Agreement. 20 B. PRAW shall revise the Facility SWPPP if there are any material changes in the Facility’s 21 operations, including, but not limited to, changes to stormwater discharge points or BMPs, such as 22 installation of the detention basin and treatment system. These SWPPP revisions shall occur within 23 forty-five (45) days of the changes in operations. 24 C. PRAW shall submit any revised SWPPP within ten (10) days of the revisions. Baykeeper 25 shall provide comments, if any, to PRAW within thirty (30) days of receipt of the revised SWPPP. 26 Within thirty (30) days of notification by Baykeeper of any proposed changes to the SWPPP, PRAW 27 shall make all of Baykeeper’s changes to the amended SWPPP unless PRAW timely requests a meet and 28 confer in accordance with Paragraph 24 to discuss any concerns. Settlement Agreement 8 Case No. 4:15-cv-05825-MEJ 1 2 D. PRAW shall upload the Facility SWPPP to SMARTS within thirty (30) days of finalizing revisions in accordance with this Settlement Agreement. 3 11. Additional BMPs: The BMPs included in this Section constitute a preliminary approach to 4 stormwater management at the Facility for the first two Wet Seasons of the agreement (i.e., the 2016- 5 2017 and 2017-2018 Wet Seasons). If, after implementing these BMPs, the sampling conducted in 6 accordance with Section IV indicates that the Facility’s stormwater discharges continue to exceed the 7 Target Levels in Exhibit 1, or otherwise do not meet water quality standards, PRAW shall propose 8 additional BMPs as part of any Action Plan prepared in accordance with Paragraph 14. 9 IV. SAMPLING, MONITORING, INSPECTION & REPORTING 10 12. Sampling Program - Stormwater: Beginning with the 2017-2018 Wet Season, PRAW shall 11 collect and analyze stormwater samples from all discharge points according to the following schedule: 12 A. PRAW shall collect and analyze samples from the first two (2) qualifying storm events, 13 as defined in Section XI.B. of the Industrial Stormwater Permit (“QSEs”), within the first half of each 14 Wet Season during the Term (October 1 to December 31). 15 16 17 B. PRAW shall collect and analyze samples from the first two (2) QSEs within the second half of each Wet Season during the Term (January 1 to May 31). C. If PRAW is unable to take a sample from any discharge point during any of the first two 18 (2) QSEs of the first half of the Wet Season or the first two (2) QSEs of the second half of the Wet 19 Season, PRAW shall continue to sample from any subsequent QSE until four (4) samples have been 20 collected from all discharge points in that Wet Season. 21 D. In the event that PRAW is unable to collect four (4) samples in a Wet Season, PRAW 22 shall explain in writing in the End-of-Season Summary under Paragraph 13 why it was unable to collect 23 the required sample(s). 24 E. Each stormwater sample must be analyzed for the presence of each of the parameters 25 listed in Exhibit 1. 26 F. Should industrial processes materially change at the Facility, PRAW shall conduct 27 sampling for any additional analytical parameters listed in Table 1 of the Industrial Stormwater Permit 28 and additional toxic priority pollutants listed in 40 C.F.R. § 131.38 likely to be present in the Facility’s Settlement Agreement 9 Case No. 4:15-cv-05825-MEJ 1 stormwater discharges in significant quantities as a result of the changed industrial processes. PRAW 2 shall notify Baykeeper of any such changes within thirty (30) days of such a change. 3 G. Certified Lab: Except for pH samples, PRAW shall have all stormwater samples 4 collected pursuant to this Settlement Agreement delivered to a California state certified environmental 5 laboratory for analysis within the time needed for analysis within laboratory method allowable hold 6 times. The laboratory shall thereafter conduct analysis sufficient to detect individual constituents at or 7 below the Target Levels set forth in Exhibit 1. Baykeeper shall be permitted, and PRAW will authorize 8 Baykeeper, to verify that the lab analyzing PRAW’s stormwater samples that their analysis is proper. 9 H. Sample Result Reporting: After the Effective Date, PRAW shall provide complete 10 results from sampling and analysis to Baykeeper within ten (10) calendar days and to SMARTS within 11 thirty (30) days of receipt of the laboratory report from each sampling event. 12 13. End-of-Season Summary: By July 31 following each Wet Season, beginning with the 2017- 13 2018 Wet Season, that occurs during the Term, PRAW shall prepare and send to Baykeeper an End-of- 14 Season Summary that includes: (1) a summary chart with all of the sample results from the previous 15 Wet Season including the constituent concentration(s) from sample(s) collected at the Facility exceeding 16 the Target Levels in Exhibit 1 (“Exceedance(s)”); and (2) identification of any new BMP(s) that PRAW 17 has implemented or will implement not already discussed in a prior End-of-Season Summary or Action 18 Plan for the immediately previous Wet Season. 19 14. Action Plan: Beginning with the 2017-2018 Wet Season, if any stormwater sample result 20 during a Wet Season exceeds any Target Level set forth in Exhibit 1, PRAW shall submit an Action 21 Plan in addition to an End-of-Season Summary by July 31. 22 15. Contents of Action Plan: If an Action Plan is required, it shall include the following: 23 A. The possible sources of the Exceedance(s) during the applicable Wet Season; 24 B. A proposal for and evaluation of new site-specific BMPs designed to reduce pollutants in 25 future stormwater discharges to the Target Levels in Exhibit 1 and to achieve BAT and BCT for those 26 constituents; 27 28 Settlement Agreement 10 Case No. 4:15-cv-05825-MEJ 1 C. Data, drawings, and other design rationale demonstrating that the proposed site-specific 2 BMPs will reduce pollutants in future stormwater discharges to the Target Levels in Exhibit 1 and 3 achieve BAT and BCT; and 4 D. A schedule to implement any revised and/or additional BMPs by the earliest practicable 5 time, and no later than October 1 of the next Wet Season. In any Action Plan, PRAW shall consider 6 appropriate structural BMPs as necessary to adequately address its Exceedances. 7 16. Baykeeper Review of Action Plan: Baykeeper shall have thirty (30) days from receipt to 8 propose revisions to the Action Plan. Within thirty (30) days of receiving Baykeeper’s proposed 9 revisions, PRAW shall consider each of Baykeeper’s recommended revisions to the Action Plan and 10 11 12 13 14 accept them or timely request to meet and confer, in accordance with Paragraph 24. 17. Implementation of Action Plan: A. PRAW shall implement the Action Plan(s) adopted pursuant to this Settlement Agreement as an obligation of this Settlement Agreement. B. PRAW shall diligently file and pursue all required local agency applications for permits 15 and/or approvals for the BMPs included in any Action Plan. PRAW shall further diligently pursue the 16 procurement of contractors, labor, and materials to complete all BMPs by the October 1 deadline. 17 C. Within thirty (30) days after BMPs set forth in an Action Plan pursuant to this Settlement 18 Agreement are implemented, PRAW shall amend the Facility SWPPP to include all BMP revisions or 19 additions not otherwise already implemented and included in the SWPPP and shall provide Baykeeper 20 with a copy of such revised SWPPP. 21 18. During each Wet Season, PRAW has an ongoing obligation to evaluate the BMPs implemented 22 at the Facility and included in this Settlement Agreement and any current or previous Action Plans, and, 23 if the Target Levels are exceeded, make attempts to reduce the concentrations to Target Levels for the 24 remainder of the Wet Season. PRAW shall use the results from subsequent stormwater samples as they 25 become available to assist with their ongoing evaluation of the effectiveness of BMPs. 26 19. Site Access: During the Term, PRAW shall permit representatives of Baykeeper to perform up 27 to two (2) physical inspections per year of the Facility during operating hours (“Site Inspection”). 28 Baykeeper shall provide PRAW forty-eight (48) hours’ notice in advance of such Site Inspections. Settlement Agreement 11 Case No. 4:15-cv-05825-MEJ 1 Baykeeper shall comply with all safety instructions provided to Baykeeper by PRAW’s staff during all 2 Site Inspections. During Site Inspections, Baykeeper shall be allowed to inspect and sample any 3 stormwater discharges, logs, and take photos and/or videos. Any samples, photos, and/or videos taken 4 by Baykeeper shall be used exclusively by Baykeeper for internal purposes only. 5 20. Reports: During the Term, PRAW shall provide Baykeeper with a copy of all documents 6 submitted to the Regional Water Board or the State Water Board concerning the Facility’s compliance 7 with the Industrial Stormwater Permit. Such documents and reports shall be transmitted to Baykeeper 8 via electronic mail at the time the documents are submitted to the Regional Water Board or State Water 9 Board. 10 11 V. FEES AND COSTS 21. Reimbursement of Fees and Costs: PRAW shall reimburse Baykeeper in the amount of ten 12 thousand dollars ($10,000.00) to help cover Baykeeper’s reasonable investigation, expert, and attorneys’ 13 fees and costs, and all other reasonable costs incurred as a result of investigating the activities at the 14 Facility related to this Settlement Agreement, bringing these matters to PRAW’s attention, and 15 negotiating a resolution of this action. PRAW shall tender five thousand dollars ($5,000.00), payable to 16 Baykeeper, within thirty (30) days of the Effective Date. PRAW shall tender five thousand dollars 17 ($5,000.00), payable to Baykeeper, by July 31, 2017. 18 22. Compliance Monitoring Funds: PRAW shall provide to Baykeeper a total of one thousand 19 dollars ($1,000.00) for costs and fees associated with monitoring PRAW’s compliance with this 20 Settlement Agreement through the termination date of this agreement. PRAW shall tender a compliance 21 monitoring fund payment of one thousand dollars ($1,000.00), payable to Baykeeper, by July 31, 2018. 22 23 24 25 VI. DISPUTE RESOLUTION AND STIPULATED PENALTIES 23. Dispute Resolution: If a dispute under this Settlement Agreement arises or the Parties believe that a breach of this Settlement Agreement has occurred, they shall follow the following procedure: A. The Parties shall schedule a meet and confer within ten (10) business days of receiving 26 written notification from the other Party of a request for a meeting to determine whether a violation of 27 this Settlement Agreement has occurred and to develop a mutually agreed upon plan, including 28 implementation dates, to resolve the dispute. Settlement Agreement 12 Case No. 4:15-cv-05825-MEJ 1 B. If the Parties fail to meet and confer or the meet and confer does not resolve the issue, 2 after at least seven (7) business days have passed after the meet and confer occurred or should have 3 occurred, either Party shall be entitled to all rights and remedies under the law, including bringing a 4 motion before the United States District Court for the Northern District of California for the limited 5 purpose of enforcing the terms of this Settlement Agreement. 6 C. The Parties shall be entitled to seek fees and costs incurred in any such action pursuant to 7 the provisions set forth in the Section 505(d) of the Clean Water Act, 33 U.S.C. § 1365(d), and 8 applicable case law interpreting such provisions. 9 24. Stipulated Payments: PRAW shall pay the following stipulated payments during the Term. 10 A. $100 for each failure to collect a sample required under this Settlement Agreement; 11 B. $50 per day after the report due date for each failure to timely submit any document, 12 13 report or other communication required in this Settlement Agreement; and C. $50 per day payment for every business day (Monday through Friday, excluding state and 14 federal holidays) past the due date that PRAW fails to submit any payments due under Paragraphs 21-23 15 of this Settlement Agreement. 16 D. Any stipulated payments described above shall be paid to Baykeeper within thirty (30) 17 days of notification of the failure to comply. Baykeeper shall forgive stipulated payments if PRAW 18 corrects the failure within five (5) business days of notification by Baykeeper of PRAW’s failure to 19 comply. 20 VII. JURISDICTION AND DISMISSAL OF COMPLAINT 21 25. Jurisdiction. For the purposes of this Settlement Agreement, the Parties stipulate that the 22 United States District Court of California, Northern District of California, has jurisdiction over the 23 Parties and subject matter of this Settlement Agreement. The Parties stipulate that venue is appropriate 24 in the Northern District of California and that Baykeeper has standing to bring the Complaint or any 25 subsequent action or motion pursuant to the Dispute Resolution procedures herein. 26 26. Jurisdiction to Enforce Settlement Agreement. The Court referenced above shall retain 27 jurisdiction over the Parties and subject matter of this Settlement Agreement for the purpose of 28 adjudicating all disputes among the Parties that may arise under the provisions of this Settlement Settlement Agreement 13 Case No. 4:15-cv-05825-MEJ 1 Agreement. The Court shall have the power to enforce this Settlement Agreement with all available 2 legal and equitable remedies. 3 27. Submission of Settlement Agreement to DOJ. Within three (3) business days of receiving all 4 of the Parties’ signatures to this Settlement Agreement, Baykeeper shall submit this Settlement 5 Agreement to the U.S. Department of Justice (“DOJ”) and EPA for agency review consistent with 40 6 C.F.R. § 135.5. The agency review period expires forty-five (45) calendar days after receipt by DOJ, 7 evidenced by correspondence from DOJ establishing the review period. In the event DOJ comments 8 negatively on the provisions of this Settlement Agreement, the Parties agree to meet and confer to 9 attempt to resolve the issues raised by DOJ. 10 28. Dismissal of Complaint: If there is no objection by DOJ to this Settlement Agreement, the 11 Parties shall (a) request the approval and entry of this Settlement Agreement in the exact form presented 12 to DOJ, and (b) concurrently stipulate to and request dismissal of this action with prejudice. Such 13 dismissal shall not affect the rights and obligations of the Parties under this Settlement Agreement, nor 14 shall it affect the power of the Court to enforce this Settlement Agreement. 15 VIII. WAIVER AND RELEASES 16 29. Baykeeper Waiver and Release of Noticed Parties: Baykeeper, on its own behalf and on 17 behalf of its officers, directors, employees, parents, subsidiaries, affiliates and each of their successors 18 and assigns releases PRAW, its owners, officers, directors, employees, members, parents, subsidiaries, 19 affiliates, successors or assigns, agents, attorneys and other representatives from and waives all claims 20 raised in the 60-Day Notice and/or the Complaint, including all claims for fees (including fees of 21 attorneys, experts, and others), costs, expenses, or any other sum incurred or claimed or which could 22 have been claimed for matters included in the 60-Day Notice and/or the Complaint. 23 30. PRAW’s Waiver and Release of Baykeeper: PRAW, on its own behalf and on behalf of its 24 owners, officers, directors, employees, members, parents, subsidiaries, affiliates, or their successors or 25 assigns release Baykeeper and its officers, directors, employees, members, parents, subsidiaries, and 26 affiliates, and each of their successors and assigns from, and waive all claims which arise from or 27 pertain to, the 60-Day Notice and/or the Complaint, including all claims for fees (including fees of 28 attorneys, experts, and others), costs, expenses or any other sum incurred or claimed or which could Settlement Agreement 14 Case No. 4:15-cv-05825-MEJ 1 have been claimed for matters included in the 60-Day Notice and/or the Complaint. 2 3 4 5 6 7 IX. MISCELLANEOUS PROVISIONS 31. Execution in Counterparts: The Settlement Agreement may be executed in one or more counterparts which, taken together, shall be deemed to constitute one and the same document. 32. Signatures: The Parties’ signatures to this Settlement Agreement transmitted by facsimile or electronic mail transmission shall be deemed binding. 33. Construction: The language in all parts of this Settlement Agreement, unless otherwise stated, 8 shall be construed according to its plain and ordinary meaning. The captions and paragraph headings 9 used in this Settlement Agreement are for reference only and shall not affect the construction of this 10 Settlement Agreement. 11 34. Authority to Sign: The undersigned are authorized to execute this Settlement Agreement on 12 behalf of their respective Party and have read, understood and agreed to all of the terms and conditions 13 of this Settlement Agreement. 14 35. Integrated Settlement Agreement: All agreements, covenants, representations and warranties, 15 express or implied, oral or written, of the Parties concerning the subject matter of this Settlement 16 Agreement are contained herein. 17 18 19 20 21 22 36. Severability: In the event that any of the provisions of this Settlement Agreement are held by a court to be unenforceable, the validity of the enforceable provisions shall not be adversely affected. 37. Choice of Law: This Settlement Agreement shall be governed by the laws of the United States or, where applicable, the laws of the State of California. 38. Full Settlement: This Settlement Agreement constitutes a full and final settlement of this matter. 23 39. Effect of Settlement Agreement: Compliance with this Settlement Agreement does not mean 24 PRAW is complying with the Industrial Stormwater Permit, Clean Water Act, or any other law, rule, or 25 regulation. 26 40. Negotiated Agreement: The Parties have negotiated this Settlement Agreement, and agree that 27 it shall not be construed against the Party preparing it, but shall be construed as if the Parties jointly 28 prepared this Settlement Agreement, and any uncertainty and ambiguity shall not be interpreted against Settlement Agreement 15 Case No. 4:15-cv-05825-MEJ 1 2 3 4 any one Party. 41. Modification of the Agreement: This Settlement Agreement, and any provisions herein, may not be changed, waived, or discharged unless by a written instrument signed by each of the Parties. 42. Assignment: Subject only to the express restrictions contained in this Settlement Agreement, all 5 of the rights, duties and obligations contained in this Settlement Agreement shall inure to the benefit of 6 and be binding upon the Parties, and their successors and assigns. 7 43. Notices and Submissions: Any notices or documents required or provided for by this 8 Settlement Agreement or related thereto that are to be provided to Baykeeper pursuant to this Settlement 9 Agreement shall be, to the extent feasible, sent via electronic mail transmission to the e-mail addresses 10 listed below or, if electronic mail transmission is not feasible, via certified U.S. Mail with return receipt, 11 or by hand delivery to the following address: 12 San Francisco Baykeeper Attention: Nicole Sasaki 1736 Franklin Street, Suite 800 Oakland, California 94612 Email: nicole@baykeeper.org 13 14 15 16 17 18 19 Unless requested otherwise by PRAW, any notices or documents required or provided for by this Settlement Agreement or related thereto that are to be provided to PRAW pursuant to this Settlement Agreement shall, to the extent feasible, be provided by electronic mail transmission to the e-mail addresses listed below, or, if electronic mail transmission is not feasible, by certified U.S. Mail with return receipt, or by hand delivery to the addresses below: 20 21 22 23 24 25 26 27 28 Pinole Rodeo Auto Wreckers Attention: James F. Taylor 700 Parker Avenue Rodeo, California 94572 Email: pinolerodeoauto@aol.com Notifications of communications shall be deemed submitted on the date that they are emailed, or postmarked and sent by first-class mail or deposited with an overnight mail/delivery service. Any changes of address or addressees shall be communicated in the manner described above for giving notices. 44. Impossibility of Performance: No Party shall be considered to be in default in the performance Settlement Agreement 16 Case No. 4:15-cv-05825-MEJ 1 of any of its obligations under this Settlement Agreement when performance becomes impossible due to 2 circumstances beyond the Party’s control, including without limitation any act of God, act of war or 3 terrorism, fire, earthquake, and flood. “Circumstances beyond the Party’s control” shall not include 4 normal inclement weather, economic hardship, or inability to pay. Any Party seeking to rely upon this 5 Paragraph shall have the burden of establishing that it could not reasonably have been expected to avoid, 6 and which by exercise of due diligence has been unable to overcome, the impossibility of performance. 7 8 9 10 11 The Parties hereto enter into this Settlement Agreement, Order and Final Judgment and submit it to the Court for its approval and entry as a final judgment. SAN FRANCISCO BAYKEEPER Date: September 16, 2016 12 13 14 _____________________________________ Nicole C. Sasaki Associate Attorney, San Francisco Baykeeper 15 16 JAMES F. TAYLOR dba PINOLE RODEO AUTO WRECKERS 17 Date: 18 19 20 ______________________________________ James F. Taylor Owner, Pinole Rodeo Auto Wreckers 21 22 APPROVED AND SO ORDERED, this ___ day of ______________________. 23 24 UNITED STATES DISTRICT JUDGE 25 26 __________________________________ Honorable Maria-Elena James 27 28 Settlement Agreement 17 Case No. 4:15-cv-05825-MEJ 19 January 2017 EXHIBIT 1 Target Levels for Stormwater Sampling Constituent pH Total Suspended Solids Target Levels 6 – 9 SU 100 mg/L Oil and Grease 15 mg/L Total Aluminum 0.75 mg/L Total Iron 1.0 mg/L Total Lead 0.262 mg/L Source California Industrial General Permit 2014-0057-DWQ Multi-Sector General Permit 2015 Sector-specific benchmark; California Industrial General Permit 2014-0057-DWQ Multi-Sector General Permit 2000 benchmark; California Industrial General Permit 2014-0057-DWQ Multi-Sector General Permit 2015 Sector-specific benchmark; California Industrial General Permit 2014-0057-DWQ Multi-Sector General Permit 2015 Sector-specific benchmark; California Industrial General Permit 2014-0057-DWQ California Industrial General Permit 2014-0057-DWQ

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?