SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

Similar documents
60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SUPPLEMENTAL 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SECOND SUPPLEMENTAL 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SUPPLEMENTAL 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO UNLIMITED CIVIL JURISDICTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MARIN UNLIMITED CIVIL JURISDICTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO UNLIMITED CIVIL JURISDICTION

SUPERIOR COURT OF TilE STATE OF CALIFORNIA COUNTY OF SANTA CLARA UNLIMI'I'ED CIVIL JURISDICTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO UNLIMITED CIVIL JURISDICTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA UNLIMITED JURISDICTION

60- D AY N OTICE OF V IOLATION

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

Prop 65 and Green Chemistry: Reform Efforts, Litigation Trends and Regulatory Update

IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

ADDITIONAL COUNSEL FOR THE PEOPLE (CONTINUED FROM PRECEDING PAGE):

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA. Plaintiff, Defendant.

Case 3:17-cv DMS-RBB Document 1 Filed 03/17/17 PageID.1 Page 1 of 20

the unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and

Case M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

STATE OF MINNESOTA DEPARTMENT OF COMMERCE. Commissioner of Commerce Mike Rothman (Commissioner) has determined as follows:

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR COUNTY OF LOS ANGELES UNLIMITED JURISDICTION. Case No:

Master File No ORDER NO. 9 Plaintiffs' Master Set of Requests for Production to Defendants

Case 2:12-cv PSG-RZ Document 1 Filed 10/10/12 Page 1 of 9 Page ID #:8 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

In the Supreme Court of the State of California

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

) ) ) ) ) ) ) ) ) ) ) )

Case 2:15-cr SVW Document 173 Filed 03/31/17 Page 1 of 61 Page ID #:2023

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO

Food Litigation 2016 Year in Review A LOOK BACK AT KEY ISSUES FACING OUR INDUSTRY

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

Case 5:12-cv EJD Document 1134 Filed 01/27/16 Page 1 of 8

PREPARATION OF A TRIAL STATEMENT

Case 5:07-cv RMW Document 1 Filed 08/02/2007 Page 1 of 11

REMY I MOOSE I MANLEY LLP. September 23, 2015

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

UNITED STATES DISTRICT COURT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

C170 Chemicals Convention, 1990

Title 4, California Code of Regulations, Division 18

a. Name of person served:

COMPLAINT (Jury Trial Demanded)

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA SACRAMENTO DIVISION

Case3:11-cv WHA Document33 Filed01/06/12 Page1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Plaintiff, Plaintiffs,

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

TO THE HONORABLE TANI CANTIL-SAKAUYE, CHIEF JUSTICE, AND TO THE HONORABLE ASSOCIATE JUSTICES OF THE CALIFORNIA SUPREME COURT:

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

Case 2:16-cv Document 1 Filed 12/09/16 Page 1 of 8 PageID #: 1

CITY OF HOPKINSVILLE

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

CLERK'S CERTIFICATE OF SERVICE BY MAIL (Minute Order)

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF UTAH, CENTRAL DIVISION : : : : : : : : : :

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

August 3, Re: Request for Publication of Jacobs v. Coldwell Banker B (July 25, 2017)

UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

555 Capitol Mall, Suite 1200 Sacramento, California tel fax

ORDINANCE NO. AN ORDINANCE OF THE CITY OF HUNTINGTON BEACH ADDING CHAPTER 5.90 OF THE HUNTINGTON BEACH MUNICIPAL CODE RELATING TO FIREWORKS

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. Judge CASE. Civil Action PETITION FOR RELIEF IN DISCOVERY DISPUTE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

Subpart A General Provisions PART 7 ENFORCEMENT POLICY. 21 CFR Ch. I ( Edition)

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA

Case 1:16-cv Document 1 Filed 09/22/16 Page 1 of 6

IN THE SUPREME COURT OF THE STATE OF CALIFORNIA

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

WALNUT VALLEY WATER DISTRICT ORDINANCE NO

PETITION FOR CERTIFICATE OF REHABILITATION AND PARDON [Pursuant to Penal Code and ]

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

FILED: NEW YORK COUNTY CLERK 09/16/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/16/2016

Case 1:11-cv AWI-JLT Document 3 Filed 01/06/12 Page 1 of 3

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) )

Case 2:07-cv KJD-RJJ Document 95 Filed 02/04/10 Page 1 of 9

EEOC v. Den-Cal North, Den-Tex West, d/b/a Denny's Restaurant

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

If you are applying for a government-issued license, certificate, or permit, you must disclose your conviction and expungement.

Case 5:08-cv RMW Document 7 Filed 06/30/2008 Page 1 of 7

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

TERMS OF SERVICE Effective Date: March 30 th, 2017

Transcription:

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: March 30, 2017 TO: FROM: Paul Croisdale, Chief Executive Officer FLP, LLC California Attorney General s Office; District Attorney s Office for 58 Counties; and City Attorneys for San Francisco, San Diego, San Jose, Sacramento and Los Angeles Paul Wozniak I. INTRODUCTION My name is Paul Wozniak. I am a citizen of the State of California acting in the interest of the general public. I seek to promote awareness of exposures to toxic chemicals in products sold in California and, if possible, to improve human health by reducing hazardous substances contained in such items. This Notice is provided to the public agencies listed above pursuant to California Health & Safety Code 25249.6 et seq. ( Proposition 65 ). As noted above, notice is also being provided to the alleged violator, FLP, LLC (the Violator ). The violations covered by this Notice consist of the product exposure, routes of exposure, and types of harm potentially resulting from exposure to the toxic chemical ( listed chemical ) identified below, as follows: Product Exposure: See Section VII. Exhibit A Listed Chemical: Di(2-ethylhexyl)phthalate ( DEHP ) Routes of Exposure: Ingestion, Dermal Types of Harm: Birth Defects and Other Reproductive Harm II. NATURE OF ALLEGED VIOLATION (PRODUCT EXPOSURE) The specific type of product that is causing consumer exposures in violation of Proposition 65, and that is covered by this Notice, is listed under Product Category/Type in Exhibit A in Section VII below. All products within the category covered by this Notice shall be referred to hereinafter as the products. Exposures to the listed chemical from the use of the products have been occurring without the clear and reasonable warning required by Proposition 65, dating as far back as March 30, 2014. Without proper warnings regarding the toxic effects of exposures to the listed chemical resulting from contact with the products, California citizens lack the information necessary to make informed decisions on whether and how to eliminate (or reduce) the risk of exposure to the listed chemical from the reasonably foreseeable use of the products. 70417102 Page 1

California citizens, through the act of buying, acquiring or utilizing the products, are exposed to the listed chemical. By way of example, consumers and other individuals, including women of childbearing age, ingest the listed chemical when they, among other activities, touch the products and transfer the listed chemical from the products to their mouths through hand-to-mouth activities that may continue to occur for a significant period after contact with the products stops. Additionally, consumers and other individuals, including women of childbearing age, are exposed to the listed chemical through direct dermal contact when they, among other activities, handle, touch or otherwise use the products. The California State Plan for Occupational Safety and Health incorporates the provisions of Proposition 65, as approved by Federal OSHA on June 6, 1997. This approval specifically placed certain conditions with regard to occupational exposures on Proposition 65, including that it does not apply to the conduct of manufacturers occurring outside the State of California. The approval also provides that an employer may use the means of compliance in the general hazard communication requirements to comply with Proposition 65. It also requires that supplemental enforcement is subject to the supervision of the California Occupational Safety and Health Administration. Accordingly, any settlement, civil complaint, or substantive court orders in this matter must be submitted to the Attorney General. III. CONTACT INFORMATION Please direct all questions concerning this notice to me through my counsel s office at the following address: Paul Wozniak c/o Josh Voorhees The Chanler Group Parker Plaza 2560 Ninth Street, Suite 214 Berkeley, CA 94710 Telephone: (510) 848-8880 IV. PROPOSITION 65 INFORMATION For general information concerning the provisions of Proposition 65, please feel free to contact the Office of Environmental Health Hazard Assessment s ( OEHHA ) Proposition 65 Implementation Office at (916) 445-6900. For the Violator s reference, I have attached a copy of Proposition 65: A Summary which has been prepared by OEHHA. V. RESOLUTION OF NOTICED CLAIMS Based on the allegations set forth in this Notice, I intend to file a citizen enforcement lawsuit against the alleged Violator unless such Violator enters into a binding written agreement to: (1) recall products already sold or undertake best efforts to ensure that the requisite health hazard warnings are provided to those who have received such products; (2) provide clear and reasonable warnings for products sold in the future or reformulate such products to eliminate the DEHP exposures; and (3) pay an appropriate civil penalty based on the factors enumerated in California Health & Safety Code 25249.7(b). If the alleged Violator is interested in resolving this dispute without resorting to time-consuming and 70417102 Page 2

expensive litigation, please feel free to contact my counsel identified in Section III above. It should be noted that neither my counsel nor I can: (1) finalize any settlement until after the 60-day notice period has expired; nor (2) speak for the Attorney General or any district or city attorney who received this Notice. Therefore, while reaching an agreement with me will resolve my claims, such agreement may not satisfy the public prosecutors. VI. ADDITIONAL NOTICE INFORMATION Identified below is a specific example of a product recently purchased and witnessed as being available for purchase or use in California that is within the category or type of offending product covered by this Notice. Based on publicly available information, the retailers, distributors and/or manufacturers of the example within the category or type of product are also provided below. I believe and allege that the sale of the offending products also has occurred without the requisite Proposition 65 clear and reasonable warning at one or more locations and/or via other means including, but not limited to, transactions made over-the-counter, business-to-business, through the internet and/or via a catalog by the Violator and other retailers and distributors of the manufacturer. Product* Retailer(s) Manufacturer(s)/Distributor(s) Spot Clean Cleaning Solutions Latex Gloves, Item Number 6097, UPC #8 40109 16097 3 MAR-VAL Food Stores San Joaquin County, California FLP, LLC VII. EXHIBIT A Product Category/Type Such As* Toxins Gloves with Vinyl/PVC Components Spot Clean Cleaning Solutions Latex Gloves, Item Number 6097, UPC #8 40109 16097 3 Di(2-ethylhexyl)phthalate *The specifically identified example of the type of product that is subject to this Notice is for the recipient s benefit to assist in its investigation of, among other things, the magnitude of potential exposures to the listed chemical from other items within the product category/type listed in Exhibit A. It is important to note that this example is not meant to be an exhaustive or comprehensive identification of each specific offending product of the type listed under Product Category/Type in Exhibit A. Further, it is this citizen s position that the alleged Violator is obligated to continue to conduct in good faith an investigation into other specific products within the type or category described above that may have been manufactured, distributed, sold, shipped, stored (or otherwise within the notice recipient s custody or control) during the relevant period so as to ensure that the requisite toxic warnings were and are provided to California citizens prior to purchase. 70417102 Page 3

PROOF OF SERVICE I, the undersigned, declare under penalty of perjury: I am over the age of 18 years, and not a party to the within action; my business address is Parker Plaza, 2560 Ninth Street, Suite 214, Berkeley, CA 94710. On March 30, 2017, I served the following documents: 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH HEALTH & SAFETY CODE 25249.7(d); PROPOSITION 65: A SUMMARY; CERTIFICATE OF MERIT; AND CERTIFICATE OF MERIT ATTACHMENTS (SERVED ONLY ON THE ATTORNEY GENERAL) on the entity listed below via First Class Certified Mail through the United States Postal Service by placing a true and correct copy in a sealed envelope, addressed to the entity listed below and providing such envelope to a United States Postal Service Representative: Paul Croisdale, Chief Executive Officer FLP, LLC 2405 South Roosevelt Street Tempe, AZ 85282 as well as by providing copies of the above documents electronically uploaded to the public enforcers according to directions from their respective offices, and/or by placing a true and correct copy in a sealed envelope, addressed to each party listed below, and served as follows: Electronically Uploaded to the Attorney General s website: By placing each envelope in a United States Postal Service mailbox, postage prepaid: The Attorney General of the State of California; The District Attorney for Each of the 58 counties in California; and The City Attorney for Los Angeles, San Diego, San Jose, San Francisco and Sacramento A list of addresses for each of these recipients is attached. Executed on March 30, 2017, at Berkeley, California. Caroline Liang 70417102 Page 4

CERTIFICATE OF MERIT Health and Safety Code Section 25249.7(d) I, Clifford A. Chanler, hereby declare: 1. This Certificate of Merit accompanies the attached sixty-day notice in which it is alleged that the party identified in the notice has violated Health and Safety Code 25249.6 by failing to provide clear and reasonable warnings; 2. I am the attorney for the noticing party; 3. I have consulted with one or more persons with relevant and appropriate experience or expertise who has reviewed facts, studies, or other data regarding the alleged exposure to the listed chemical that is the subject of this action; 4. Based on the information obtained through those consultations, and on all other information in my possession, I believe there is a reasonable and meritorious case for the private action. I understand that reasonable and meritorious case for the private action means that the information provides a credible basis that all elements of the plaintiff s case can be established and the information did not prove that the alleged Violator will be able to establish any of the affirmative defenses set forth in the statute; 5. The copy of this Certificate of Merit served on the Attorney General attaches to it factual information sufficient to establish the basis for this certificate, including information identified in Health and Safety Code 25249.7(h)(2) (i.e., (1) the identity of the persons consulted with and relied on by the certifier, and (2) the facts, studies, or other data reviewed by those persons). Dated: March 30, 2017 Clifford A. Chanler 70417102 Page 5