Case: 3:91-cv WHR Doc #: Filed: 03/19/15 Page: 1 of 19 PAGEID #: 12654

Similar documents
Case Document Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS. Judge CONSENT DECREE

Case 1:16-cv Document 2-1 Filed 08/18/16 Page 1 of 38 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF THE DISTRICT OF COLUMBIA

~)

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA CONSENT DECREE

UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF WASHINGTON

ECF Case. Plaintiff, No. 08 Civ (SCR) CONSENT DECREE

Case: 1:00-cv HJW Doc #: 22-1 Filed: 05/01/15 Page: 1 of 6 PAGEID #: 38 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO

Case 1:13-cv Document 2-1 Filed 04/17/13 Page 1 of 36 PageID #: 28 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS BEAUMONT DIVISION

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS

Case3:14-cv Document2-1 Filed09/03/14 Page1 of 51 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

~~~~I.::~)~~:~~;~~:~: t~ EJ~'.i.;V411Ii:':~~{~ ~i~~~uq.r,/i:;iyj~,p:~'.

Case 1:16-cv SPW-CSO Document 2-1 Filed 09/21/16 Page 1 of 29 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA BILLINGS DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO WESTERN DIVISION

BEFORE THE ENTERED DIRECT" R' OHIO ENVIRONMENTAL PROTECTION AGENCY U \ S JOURNAL PREAMBLE I. JURISDICTION

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN. Plaintiffs, Civil Action No. 03-C-949. Plaintiffs, Civil Action No.

This matter was opened to the Court by the Acting Attorney. General of New Jersey, John J. Hoffman, Deputy Attorney General

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE AT NASHVILLE ) ) ) ) ) ) ) ) ) ) ) CONSENT DECREE

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

SUBDIVISION PUBLIC IMPROVEMENT PERFORMANCE AND MAINTENANCE SECURITY AGREEMENT

'BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY, -."."..~--

Case 1:12-cv RPM Document 8 Filed 07/11/12 USDC Colorado Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

OHIO ENVIRONMENTAL PROTECTION AG,~NCY PREAMBLE I. JURISDICTION

Case 1:15-cv JMS-RLP Document 2-1 Filed 10/28/15 Page 1 of 26 PageID #: 19

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

Before the Federal Communications Commission Washington, DC ) ) ) ) ) ) ) ADOPTING ORDER. Adopted: November 15, 2012 Released: November 15, 2012

.Nt= ASd~'-Date: 10'-( 5-0,

Case 1:15-cv RDB Document 3-1 Filed 01/22/15 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND BALTIMORE DIVISION

Case: 3:03-cv WHR Doc #: Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. Case No. 2:17-cv-4720

UNITED STATES ZlJ9 J;~,N 28 PM I: 08 ENVIRONMENTAL PROTECTION AGENCY REGION 9 P[;r.;~;\~;L ;-,' 1' : I:i~;i','L;'.EnK

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

Case 2:16-cv LDW-AYS Document 3 Filed 12/20/16 Page 1 of 73 PageID #: 15

Case: 1:12-cv CAB Doc #: 4 Filed: 07/31/12 1 of 8. PageID #: 84 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO.

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

Case: 2:08-cv AGF Doc. #: 42 Filed: 06/24/09 Page: 1 of 5 PageID #: 172

MEMORANDUM AND ORDER

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY

Case 1:10-cv PLF Document 17 Filed 08/04/11 Page 1 of 4 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:12-cv CKK Document 12 Filed 06/21/12 Page 1 of 2 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

5) Section I, BACKGROUND, page 4, paragraph J, is modified to read: The decision by EPA, with concurrence by the Commonwealth, on the remedial action

Case 1:16-cv JDB Document 33 Filed 12/28/16 Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

Case 6:12-cv EFM-JP0 Document 3-1 Filed 03/26/12 Page 1 of 91 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

Case AJC Doc 581 Filed 02/04/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Summer Special Milk Program Program Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement

Whereas Plaintiff, State of Ohio, ex rel. Jim Petro, Attorney General of Ohio. having filed the Motion for Contempt on September 20, 2002 ("Contempt

GUARANTY OF PERFORMANCE AND COMPLETION

In the United States Court of Federal Claims

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

Case 1:11-cv NLH -AMD Document 61 Filed 01/24/13 Page 1 of 12 PageID #: 211 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 1:12-cv RBW Document 44-1 Filed 01/29/14 Page 1 of 18 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

Case 2:10-cv Document 59-1 Filed 11/30/11 Page 1 of 18 PageID #: 819

This matter was opened to the Court by Jeffrey S. Chiesa, Attorney General of New

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement and release (the Agreement ) is made as of the day of

FEB ) ) CONSUMER PROTECTION SECTION ) ) )

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

In the United States Court of Federal Claims

UNITED STATES DISTRICT COURT DISTRICT OF OREGON PORTLAND DIVISION

Case 1:10-cv JEB Document 13 Filed 08/03/11 Page 1 of 2 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:12-cv JDB Document 25-2 Filed 08/20/12 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 2:11-cv REB Document 1 Filed 09/22/11 Page 1 of 13

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * *

2016-CFPB-0017 Document 26 Filed 01/30/2017 Page 1 of 15 UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU

1.1 Transfer of Assets. At the closing, Seller shall sell, assign, transfer, and set over to Buyer, and

IN THE UNITED STATES COURT OF FEDERAL CLAIMS

California Independent System Operator Corporation Fifth Replacement Tariff. B.11 Pro Forma Congestion Revenue Rights Entity Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Case 1:13-cv GK Document 27-1 Filed 04/28/14 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

CONSENT JUDGMENT. THIS CAUSE came on before the undersigned Judge for entry of a Consent Judgment

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

CONSENT DECREE. Case 2:17-cv MHB Document 5 Filed 01/17/17 Page 1 of 158 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

Case Doc 1443 Filed 06/08/17 Entered 06/08/17 13:49:03 Main Document Pg 1 of 91

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

Case 1:14-cv SMG Document 68 Filed 09/19/17 Page 1 of 29 PageID #: 1270

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

For Preview Only - Please Do Not Copy

HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN SAMPLE CONTRACT NO DEVELOPMENT PARTNER

This matter was opened to the Court by the Attorney General. of New Jersey, John J. Hoffman, Acting Attorney General, Gwen

THIRD AMENDED AND RESTATED AGREEMENT FOR INDIGENT CARE SERVICES BETWEEN INDIAN RIVER COUNTY HOSPITAL DISTRICT AND INDIAN RIVER MEMORIAL HOSPITAL, INC.

CONTRACT BETWEEN THE HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN AND ABC COMPANY INTRODUCTION

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

AGREEMENT RECITALS WHEREAS, WHEREAS, WHEREAS, NOW, THEREFORE, Section 1. Entire Agreement. Section 2. Term.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

Case: 1:14-cv Document #: 96-1 Filed: 09/20/17 Page 1 of 32 PageID #:637. Exhibit A

Case 3:14-cv PGS-LHG Document 130 Filed 05/14/18 Page 1 of 9 PageID: 4283

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

Interlocal Agreement for Fire Protection Services

Transcription:

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 1 of 19 PAGEID #: 12654 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF OHIO WESTERN DIVISION UNITED STATES OF AMERICA, Plaintiff, v. THE ATLAS-LEDERER COMPANY, et al., Civil No. C-3-91-309 Judge Walter H. Rice Defendants. AGREED AMENDMENT TO THE CONSENT DECREE MODIFYING THE RIGHTS, DUTIES, AND OBLIGATIONS OF SETTLING GENERATOR DEFENDANTS

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 2 of 19 PAGEID #: 12655 TABLE OF CONTENTS I. DEFINITIONS...3 II. MODIFICATION OF THE ORIGINAL CONSENT DECREE... 5 III. CERTIFICATION OF COMPLETION OF WORK... 6 IV. PAYMENT OF FUTURE RESPONSE COSTS... b V. FAILURE TO COMPLY WITH REQUIREMENTS OF THIS AMENDMENT... 7 VI. RESOLUTION OF DISPUTE REGARDING OVERSIGHT SILLS... 8 VII. REVISED NOTICES AND SUBMISSIONS... 9 VIIL RIGHTS AND RESPONSIBILITIES ITNDER ORIGINAL CONSENT DECREE...10 IX. LODGING AND OPPORTUNITY FOR PUBLIC COMMENT...10 X. EFFECTIVE DATE OF THIS AMENDMENT TO THE CONSENT DECREE...11 XI. SIGNATORIES/SERVICE...11 XII. FINAL JUDGMENT...12 APPENDIX A: APPENDIX B: CURRENT MEMBERS OF THE UNITED SCRAP LEAD SETTLING GENERATOR DEFENDANTS CURRENT MEMBERS OF THE UNITED SCRAP LEAD SETTLING OWNER/OPERATOR DEFENDANTS i

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 3 of 19 PAGEID #: 12656 WHEREAS, the Court entered a consent decree in this civil action on September 28, 1998 (the "Original Consent Decree") resolving certain matters at issue in this litigation between the plaintiff, the United States of America (the "United States") and the Defendants listed in Appendix A ("Settling Generator Defendants") and Appendix B ("Settling Owner/Operator Defendants") all of whom shall be referred to herein collectively as the ` Parties;" WHEREAS, the Original Consent Decree requires, among other things, that the Settling Generator Defendants finance and perform work to design and implement the remedial actions selected by U.S. Environmental Protection Agency ("EPA'') in the Record of Decision Amendment signed on June 27, 1999 ("ROD Amendment") to address releases of hazardous substances at the United Scrap Lead Superfund Site ("Site") in Concord Township, Miami County, Ohio, which is depicted generally on the map attached to the Original Consent Decree; WHEREAS, the Original Consent Decree further requires that the Settling Generator Defendants reimburse the EPA Hazardous Substance Superfund for Future Response Costs, which are defined as costs not inconsistent with the National Contingency Plan incurred by EPA in connection with the Site after June 30, 1996, and by the U.S. Department of Justice ("DOJ") in connection with the Site after September 30, 1996; WHEREAS, the Setting Generator Defendants maintain that all phases of the "Work" as defined under Paragraph 4.ee of the Original Consent Decree, including operation and maintenance ("O&M"), have been fully performed; -2-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 4 of 19 PAGEID #: 12657 WHEREAS, the Settling Generator Defendants dispute their liability for Future Response Costs incurred by EPA in connection with the Site from March 1, 2006 through February 28, 2014 and wish to resolve their liability for Future Response Costs that EPA is likely to incur in connection with the Site after March 1, 2014; WHEREAS, the Settling Generator Defendants also wish to be released from other obligations under the Original Consent Decree requiring them to provide support to EPA by performing studies in connection with five-year reviews and securing access to properties owned or controlled by persons other than the Settling Owner/Operator Defendants; WHEREAS, the Parties intend for all provisions of the Original Consent Decree to remain in full force and effect, except as is specifically modified or amended by this Amendment to the Consent Decree; NOW THEREFORE, with the consent of the Parties, it is hereby Ordered, Adjudged, and Decreed that the Original Consent Decree be amended as follows: I. DEFINITIONS Unless otherwise expressly provided herein, terms used in this Amendment to the Consent Decree which are defined in the Comprehensive Environmental Response, Compensation and Liability and Act ("CERCLA"), 42 U.S.C. 101 et seq., in regulations promulgated under CERCLA, or in the Original Consent Decree, shall have the meaning assigned to them in CERCLA, in such regulations, or in the Original Consent Decree. Whenever terms listed below are used in this Amendment to the Consent Decree, the following definitions shall apply: Q:~

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 5 of 19 PAGEID #: 12658 a. "Amendment to the Consent Decree'" or "Amendment" shall mean this Amendment and all Appendices attached hereto. In the event of conflict between this Amendment and any Appendix, this Amendment shall control. b. "Consent Decree" shall mean the Original Consent Decree entered by the Court on September 28, 199$ as modified by this Amendment. c. "Effective Date" shall mean the date upon which this Amendment to the Consent Decree is entered as an order of this Court, as set forth in Paragraph 19 of this Amendment to the Consent Decree. d. "Original Consent Decree" shall mean the text of the Consent Decree as entered by this Court on September 28, 1998. e. "Paragraph" shall mean, depending on the context, the individual paragraphs of this Amendment to the Consent Decree referred to by the appropriate designation in this Amendment to the Consent Decree (e.g."paragraph 19 of this Amendment to the Consent Decree"), or to an individual paragraph of the Original Consent Decree identified by an Arabic numeral {e.g.,"paragraph 82 of the Original Consent Decree") "Section" shall mean, depending on the context, the Sections of this Amendment to the Consent Decree or the Sections of the Original Consent Decree, designated by the appropriate Roman numeral. g. "Settling Generator Defendants" shall mean those entities identified in Appendix A of this Amendment, which includes all of the Settling Generator Defendants identified in Appendix D of the Original Consent Decree that, except as noted in Appendix A, remain solvent, ongoing businesses as of the Effective Date of this Amendment. -4-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 6 of 19 PAGEID #: 12659 h. "Settling Owner/Operator Defendants'' shall mean those entities identified in Appendix B of this Amendment, which are now represented by the receiver appointed by the Court on October 30, 2012. II. MODIFICATION OF THE ORIGINAL CONSENT DECREE 2. Subject to and conditioned. upon EPA's receipt of all payments required under Sections IV (Payment of Response Costs) and V (Failure to Comply with this Amendment) of this Amendment, the Settling Generator Defendants are excused, as of the Effective Date of this Amendment, from the following obligations and duties set forth in the Original Consent Decree: a. The obligation and duty under Paragraph 19 of the Original Consent Decree to conduct any studies and investigations as required by EPA that are reasonably necessary to permit EPA to conduct reviews of whether the remedial action selected in the ROD Amendment is protective of human health and the environment at least every five years as required by CERCLA Section 121(c), 42 U.S.C. 9621(c); b. The obligation and duty under Paragraphs 6.a. and 37 of the Original Consent Decree to reimburse EPA for all Future Response Costs not inconsistent with the ~~ The obligation and duty under Paragraph 32 of the Original Consent Decree to use best efforts to secure access rights and restrictive covenant rights with respect to properties owned or controlled by persons other than the Settling Owner/Operator Defendants. 3. As of the Effective Date of this Amendment, the Settling Generator Defendants surrender their right under Paragraph 43 of the Original Consent Decree to receive any portion of the proceeds from the lease, sale, reuse or other disposition of the Site. -5-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 7 of 19 PAGEID #: 12660 IIL CERTIFICATION OF COMPLETION OF WORK 4. Subject to and conditioned upon EPA's receipt of all payments required under Sections IV (Payment of Response Costs) and. V (Failure to Comply with this Amendment) of this Amendment, EPA hereby certifies that the Work required under the Original Consent Decree has been completed and performed in accordance with the requirements of the Original Consent Decree, as modified by this Amendment. IV, PAYMENT OF FUTURE RESPONSE COSTS 5. Within 30 days of the Effective Date of this Amendment to the Consent Decree, the Settling Generator Defendants shall pay to the United States the amount of $158,564 to resolve its liability for Future Response Costs under the Original Consent Decree. Payment shall be by FedWire Electronic Funds Transfer ("EFT") to the U.S. Department of Justice account in accordance with current EFT procedures, referencing USAO File Number 9124845, EPA Region 5 and Site Spill ID Number OSHS, DOJ Case Number 90-11-3-279/6, and the name and address of the party making the payment. Payment shall be made in accordance with instructions provided to the Settling Generator Defendants by the Financial Litigation Unit of the U.S. Attorney's Office in the Southern District of Ohio following the lodging of this Amendment to the Consent Decree. Any payments received by the Department of Justice after 4:00 p.m. Eastern Time shall be credited on the next business day. The Settling Generator Defendants shall send notice to EPA and DOJ that payment has been made in accordance with Section XXVIII (Notices and Submissions). The total amount to be paid pursuant to this Paragraph shall be deposited in the EPA Hazardous Substance Superfund. Settling Generator Defendants shall be jointly and severally liable to the United States for this payment,

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 8 of 19 PAGEID #: 12661 V, FAILURE TO COMPLY WITH REQUIRTMENTS OF THIS AMENDMENT b. Interest on Late Payments. In the event that any payments required by Section IV (Payment of Future Response Casts) or Section V, Paragraph 7 (Stipulated Penalty), are not received when due, Interest shall continue to accrue on the unpaid balance through the date of payment. 7. Stipulated Penalty a. If any amount due to be paid under this Consent Decree is not paid by the required date, Settling Generator Defendants shall pay as a stipulated penalty to EPA, in addition to the Interest required by Paragraph 6, five hundred dollars ($500) per day that such payment is late. b. Stipulated penalties are due and payable within 30 days of the date of the demand for payment of the penalties by EPA. All payments to EPA under this Paragraph shall be made by certified or cashier's check made payable to "EPA Hazardous Substance Superfund" and shall be sent to: U.S. Environmental Protection Agency Superfund Payments Cincinnati Finance Center P.O. Box 979076 St. Louis, MO 63197-9000 Each payment shall indicate that the payment is for stipulated penalties and shall reference the name and address of the party making payment, USAO file number 9124845, EPA Region 5, and Site/Spill ID No. OSHS, and U.S. DOJ case number 90-11-3-279/6. Copies of checks) paid pursuant to this Paragraph, and any accompanying transmittal letter(s), shall be sent to EPA and DOJ as provided in Section XII {Notices and Submissions). 8. Penalties shall accrue as provided in this Paragraph regardless of whether EPA has notified Settling Generator Defendants of a violation or made a demand fox

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 9 of 19 PAGEID #: 12662 payment, but need only be paid upon demand. All penalties shall begin to accrue an the day after the later payment was due and shall continue to accrue until receipt by EPA of the full payrraen~ due. 9. If the United States brings an action to enforce a payment under this Amendment, Settling Generator Defendants shall reimburse the United States for all costs of such action, including but not limited to costs of attorney time. 10. Payments made under Paragraphs 7-9 shall be in addition to any other remedies or sanctions available to Plaintiff by virtue of the Settling Generators Defendants' failure to comply with the requirements of this Amendment. Settling Generators Defendants shall be jointly and severally liable to the United States for any interest, penalties or attorney's fees, or other remedies or sanctions authorized by this Section. 11. Notwithstanding any other provision of this Section, the United States may, in its unreviewable discretion, waive payment of any portion of the stipulated penalties that have accrued pursuant to this Amendment. VI. RESOLUTION OF DISPUTE REGARDING OVERSIGHT BILLS 12. Payment of all amounts due under this Amendment to the Consent Decree shall constitute full settlement and satisfaction of all unpaid amounts owed by the Settling Generator Defendants under the Original Consent Decree for reimbursement of Future Response Costs as of the Effective Date of this Amendment. 13. As of the Effective Date of this Amendment, the formal dispute filed by Settling Generator Defendants with respect to Future Response Costs incurred by EPA in connection with the Site from March 1, 2006 through February 28, 2014 is dismissed with prejudice.

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 10 of 19 PAGEID #: 12663 VII. REVISED NOTICES AND SUBMISSIONS 14. Paragraph 111 of the Original Consent Decree is superseded by the following Paragraph 15 of this Amendment. 15. Whenever, under the terms of this Consent Decree, notice is required to be given or a document is required to be sent by one party to another, it shall be directed to the individuals at the addresses specified below, unless those individuals or their successors give notice of a change to the other Parties in writing. All notices and submissions shall be considered effective upon receipt, unless otherwise provided. For purpose of complying with their collective obligations under this Section, Settling Generator Defendants may act or respond through their authorized representative. Written notice as specified. herein shall constitute complete satisfaction of any written notice requirement of the Consent Decree with respect to the United States, EPA, DOJ, the Settling Generators Defendants, and Settling Owner/Operator Defendants, respectively. As to the United States: As to DOJ and EPA Chief, Environmental Enforcement Section Environment and Natural Resources Division U.S. Department of Justice P.O. Box 7611 Washington, D.C. 20044-7611 Re: DOJ #90-11-3-279B Sherry L. Estes Mail Code C-14J Associate Regional Counsel ATTN: United Scrap bead Site U.S. Environmental Protection Agency 77 West Jackson Boulevard Chicago, IL, 60604

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 11 of 19 PAGEID #: 12664 Richard C. Karl Director, Superfund Division ATTN: United Scrap Lead Site U.S. Environmental Protection Agency 77 West Jackson Boulevard Chicago, IL 60b04 As to Settling Generator Defendants: Michael A. Cyphert Walter & Haverfield LLP 1301 East Ninth Street, Suite 3500 Cleveland, OH 44114-1821 As to Settling Owner/Operator Defendants Arthur R. Hollencamp, Receiver Hollencamp & Hollencamp First National Plaza 130 West Second Sheet Suite 2017 Dayton, OH 45402-1502 VIII. RIGHTS AND RESPONSIBILITIES UNDER ORIGINAL CONSENT DECREE 16. Except as expressly provided in this Amendment to the Consent Decree, the Original Consent Decree remains binding upon the Parties. IX. LODGING AND OPPORTUNITY FOR PUBLIC COMMENT 17. Lodging: This Amendment to the Consent Decree shall be lodged with the Court for a period of not less than thirty (30) days for public notice and comment in accordance with Section 122(d)(2) of CERCLA, 42 U.S.C. 9622(d)(2), and 28 C.F.R. 50.7. The United States reserves the right to withdraw or withhold its consent if the comments regarding the Amendment to the Consent Decree disclose facts or considerations which indicate that the Amendment is inappropriate, improper, or inadequate. The Settling

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 12 of 19 PAGEID #: 12665 Generator Defendants and the Settling Owner/Operator Defendants consent to entry of this Amendment to the Consent Decree without further notice. 18. Agreement Voidable if Not Entered by the Court: If for any reason the Court should decline to approve this Amendment to the Consent Decree in the form presented, this Amendment is voidable at the sole discretion of any Party and, if voided, the terms of the agreement may not be used as evidence in any litigation between the Parties. X. EFFECTIVE DATE OF THIS AMENDMENT TO THE CONSENT DECREE 19. This Amendment to the Consent Decree shall be effective upon execution by the United States District Judge assigned to this matter as set forth below and upon entry on the docket of the U.S. District Court for the Southern District of Ohio. XI. SIGNATORIES/SERVICE 20. Each undersigned representative of the Settling Generator Defendants, the Settling Owner/Operator Defendants, and the Assistant Attorney General for the Environment and Natural Resources Division of the United States Department of Justice certify that he or she is authorized to enter into the terms and conditions of this Amendment to the Consent Decree and to execute and bind legally such. party to this document, -11-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 13 of 19 PAGEID #: 12666 XII. FINAL JUDGMENT 21. Upon approval and entry of this Amendment to the Consent Decree, the Consent Decree, as amended, shall constitute a final judgment between and among the United States, the Setting Generator Defendants, and the Settling Owner/Operator Defendants. The Court finds that there is no just reason for delay and therefore enters this judgment as a final judgment under Fed. R. Civ. P. 54 and 58. SO ORDERED THIS DAY OF WALTER HERBERT RICE United States District Judge -12-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 14 of 19 PAGEID #: 12667 WE HEREBY CONSENT to the entry of this Agreed Amendment to the Consent Decree Modifying the Rights, Duties, and Obligations of the Settling Generator Defendants in the matter of United States v. The atlas-lederer Co. et al relating to the United Scrap Lead Superfund Site, subject to the public notice requirements of 28 C.F.R. 50.7. /" Date: ~ ~ ~ f 5 FOR TIC UNITED STATES 1~~~ Attorney general gent and Natural Resources Division Counsel. ALISON C. McGREGOR Trial Attorneys Environmental. Enforcement Section U.S. Department of Justice P.O. Box 7611 Washington, DC 20044 (202) 514-4113/616-6584 (FAX) CARTER M. STEWART United States Attorney Southern District of Ohio GREGORY P. DIJNSKY (0009098) Assistant United States Attorney 200 West Second Street Suite 600 Dayton, Ohio 45402 (937) 225-2910 Fax: (937) 225-2568 Gregory.Dunsky~Zc,usdoj. ov "~~- -13-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 15 of 19 PAGEID #: 12668 United States Environmental Protection Agency: RIC~RD KARL ~ Director of Superfund Division U.S. Environmental Protection Agency, Region 5 77 West Jackson Bo~aIevard Chicago, IL 60504 ~~ 1! s t ~ 1 t Associate Regional Counsel U.S. Environmental Protection Agency, Region 5 77 West Jackson Boulevard Chicago, tl 60604-14

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 16 of 19 PAGEID #: 12669 WE HEREBY CONSENT to the entry of this Agreed Amendment to the Consent Decree Modifying the Rights, Duties, and Obligations of the Settling Generator Defendants in the matter of United States v. The Atlas-Lederer Co. et al, relating to the United Scrap Lead Superfund Site, subject to the public notice requirements of 28 C.F.R. 50.7. FOR THE SETTLING GENERATOR DEk'ENDAN'T'S ~~ ~~~~~ Michael A. C`yphert Walter & Haverfield LLP 1301 East Ninth Street, Suite 3500 Cleveland, OH 44114-1821 -7.5-

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 17 of 19 PAGEID #: 12670 WE HEREBY CONSENT to the entry of this Agreed Amendment to the Consent Decree Modifying the Rights, Duties, and Obligations of the Settling Generator Defendants in the matter of United States v. The Atlas-Lederer Co. et al relating to the United Scrap Lead Superfund Site, subject to the public notice requirements of 28 C.F.R. 50.7. FOR TIC SETTLING OWNER/OPERATOR DEFENDANTS 't~ ~.f t ~J ~~s ARTF-ILTR R HOLLENCAMP, RECEIVER Hollencamp & Hollencamp First National Plaza 130 West Second Street Suite 2017 Dayton, OH 45402-1502 V ~-'

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 18 of 19 PAGEID #: 12671 ~ ~ ~ CURRENT MEMBERS OF THE UNITED SCRAP LEAD SETTLING GENERATOR DEFENDANTS 1. The Atlas Lederer Company (formerly known as Atlas Metals, Inc., nka A-L Processors, Inc.); 2. Sims Bros. Inc.; 3. Herman Strauss Inc. (nka Strauss Industries, Inc.); 4. The David J. Joseph Company (includes D. Kirschner &Sons and Wolff Co.); 5. Consolidated Railroad Corporation; b, AK Steel Corporation (successor in interest to the Eastern Steel Division of Armco, Inc.); 7. Baker Iron &Metal Company, Inc.; 8. Bill's Battery Co., Inc.; 9. Cherrington Scrap Metals, Inc.; 10. RMS Properties Corporation (formerly known as Chillicothe Iron &Metals Co.); 11. Cohen Brothers, Inc.; 12. Dobrow Industries, Inc.; 13. Eagle Iron Company, Inc. (no longer in business); 14, J. Topy &Sons; 15. Midwest Corporation (nka Rohn Industries, Inc.); 16. Muskingum Iron &Metal Company; 17. The Wilmington Iron &Metal Co., Inc.; 1$. Worley Steel &Supply Co., Inc.; and 19. Commercial Metals Company.

Case: 3:91-cv-00309-WHR Doc #: 914-1 Filed: 03/19/15 Page: 19 of 19 PAGEID #: 12672 ~ r, ~ CURRENT MEMBERS OF THE UNITED SCRAP LEAD SETTLING OWNER/OPERATOR DEFENDANTS United Scrap Lead Company 2. United Scrap Lead 3. Baden Brothers 4. Charles Bailen 5. Estate of Edward Bailen