<<

SEMS-RM DOCID # 100020460

______) IN THE MATTER OF: ) U.S. EPA Docket No. 2019-13 ) Omega Chemical ) Superfund Site ) ) Whittier, ) ) Proceeding under Section 122(g)(4) ) of the Comprehensive Environmental ) ADMINISTRATIVE SETTLEMENT Response, Compensation, and ) AGREEMENT AND ORDER ON Liability Act, 42 U.S.C. § 9622(g)(4) ) CONSENT ______)

TABLE OF CONTENTS

I. JURISDICTION ...... 1 II. PARTIES BOUND ...... 1 III. STATEMENT OF PURPOSE ...... 1 IV. DEFINITIONS ...... 2 V. STATEMENT OF FACTS ...... 4 VI. DETERMINATIONS ...... 6 VII. PAYMENT ...... 7 VIII. FAILURE TO MAKE PAYMENT ...... 9 IX. CERTIFICATION OF RESPONDENTS AND SETTLING FEDERAL AGENCY ...... 9 X. COVENANTS BY ...... 9 XI. RESERVATIONS OF RIGHTS BY UNITED STATES ...... 10 XII. COVENANTS BY RESPONDENTS AND SETTLING FEDERAL AGENCY ...... 11 XIII. EFFECT OF SETTLEMENT/CONTRIBUTION ...... 12 XIV. INTEGRATION/APPENDICES ...... 13 XV. PUBLIC COMMENT ...... 14 XVI. ATTORNEY GENERAL APPROVAL ...... 14 XVII. EFFECTIVE DATE ...... 14

ii I. JURISDICTION 1. This Administrative Settlement Agreement and Order on Consent (“Settlement Agreement”) is issued pursuant to the authority vested in the President of the United States by Section 122(g)(4) of the Comprehensive Environmental Response, Compensation, and Liability Act (“CERCLA”), 42 U.S.C. § 9622(g)(4), to reach settlements in actions under Section 106 or 107 of CERCLA, 42 U.S.C. §§ 9606 or 9607. The authority vested in the President has been delegated to the Administrator of the U.S. Environmental Protection Agency (“EPA”) by Executive Order 12580, 52 Fed. Reg. 2923 (Jan. 29, 1987), and further delegated to the Regional Administrators of EPA by EPA Delegation No. 14-14-E (De Minimis Settlements). The Regional Administrator for Region IX, through Regional Delegation R9-1200 TN 2018-01, dated May 9, 2018, redelegated the authority to the division director, deputy director, and branch chiefs or equivalent of the Superfund Division. 2. This Settlement Agreement is issued to the persons, corporations, or other entities identified in Appendix A (“Respondents”) and to the United States Postal Service (“Settling Federal Agency”). Each Respondent and the Settling Federal Agency agrees to undertake all actions required by this Settlement Agreement. Each Respondent and the Settling Federal Agency further consents to and will not contest EPA’s jurisdiction to issue this Settlement Agreement or to implement or enforce its terms. 3. EPA, Respondents, and the Settling Federal Agency agree that the actions undertaken by Respondents and the Settling Federal Agency in accordance with this Settlement Agreement do not constitute an admission of any liability by any Respondent or the Settling Federal Agency. Respondents and the Settling Federal Agency do not admit, and retain the right to controvert in any subsequent proceedings other than proceedings to implement or enforce this Settlement Agreement, the validity of the Statement of Facts or Determinations contained in Sections V and VI, respectively, of this Settlement Agreement. II. PARTIES BOUND 4. This Settlement Agreement shall apply to and be binding upon EPA, the United States on behalf of the Settling Federal Agency, and upon Respondents and their heirs, successors and assigns. Any change in ownership or corporate or other legal status of a Respondent, including but not limited to, any transfer of assets or real or personal property, shall in no way alter such Respondent’s responsibilities under this Settlement Agreement. Each signatory to this Settlement Agreement certifies that he or she is authorized to enter into the terms and conditions of this Settlement Agreement and to execute and bind legally the party represented by him or her. III. STATEMENT OF PURPOSE 5. By entering into this Settlement Agreement, the mutual objectives of the Parties are: a. to reach a final settlement among the Parties with respect to the Site pursuant to Section 122(g) of CERCLA, 42 U.S.C. § 9622(g), that allows Respondents and the Settling Federal Agency to make a cash payment, including a premium, to resolve

1 their alleged civil liability under Sections 106 and 107 of CERCLA, 42 U.S.C. §§ 9606 and 9607, for injunctive relief with regard to the Site and for response costs incurred and to be incurred at or in connection with the Site, thereby reducing litigation relating to the Site; b. to simplify any remaining administrative and judicial enforcement activities concerning the Site by eliminating a substantial number of potentially responsible parties from further involvement at the Site; and c. to obtain settlement with Respondents and the Settling Federal Agency for their fair share of response costs incurred and to be incurred at or in connection with the Site by the EPA Hazardous Substance Superfund, and by other persons, and to provide for full and complete contribution protection for Respondents and the Settling Federal Agency with regard to the Site pursuant to Sections 113(f)(2) and 122(g)(5) of CERCLA, 42 U.S.C. §§ 9613(f)(2) and 9622(g)(5), or as otherwise may be provided by law. IV. DEFINITIONS 6. Unless otherwise expressly provided in this Settlement Agreement, terms used in this Settlement Agreement that are defined in CERCLA or in regulations promulgated under CERCLA shall have the meanings assigned to them in CERCLA or in such regulations. Whenever terms listed below are used in this Settlement Agreement or in any appendix attached hereto, the following definitions shall apply: “CERCLA” shall mean the Comprehensive Environmental Response, Compensation, and Liability Act, 42 U.S.C. §§ 9601-9675. “Day” or “day” shall mean a calendar day. In computing any period of time under this Settlement Agreement, where the last day would fall on a Saturday, Sunday, or federal or State holiday, the period shall run until the close of business of the next working day. “DTSC” shall mean the California Department of Toxic Substances Control. “Effective Date” shall mean the effective date of this Settlement Agreement as provided by Section XVII. “EPA” shall mean the U.S. Environmental Protection Agency and its successor departments, agencies, or instrumentalities. “EPA Hazardous Substance Superfund” shall mean the Hazardous Substance Superfund established by the Internal Revenue Code, 26 U.S.C. § 9507. “Interest” shall mean interest at the rate specified for interest on investments of the EPA Hazardous Substance Superfund established by 26 U.S.C. § 9507, compounded annually on October 1 of each year, in accordance with 42 U.S.C. § 9607(a). The applicable rate of interest shall be the rate in effect at the time the interest accrues. The rate of interest is subject to change on October 1 of each year. Rates are available online at https://www.epa.gov/superfund/superfund-interest-rates.

2 “LARWQCB” shall mean the Regional Water Quality Control Board, one of nine semiautonomous boards that coordinate with the Californian State Water Resources Control Board to implement state and federal water pollution control efforts. “National Contingency Plan” or “NCP” shall mean the National Oil and Hazardous Substances Pollution Contingency Plan promulgated pursuant to Section 105 of CERCLA, 42 U.S.C. § 9605, codified at 40 C.F.R. Part 300, and any amendments thereto. “Omega Chemical Facility” shall mean the property at 12504 and 12512 East Whittier Boulevard, Whittier, California, Los Angeles County, historically used for operations by the former Omega Chemical Corporation (“OCC”) and Omega Reclamation Company (“ORRC”). “Omega Chemical Superfund Site Special Account” shall mean the special account, within the EPA Hazardous Substance Superfund, established for the Site by EPA pursuant to Section 122(b)(3) of CERCLA, 42 U.S.C. § 9622(b)(3). “Paragraph” shall mean a portion of this Settlement Agreement identified by an Arabic numeral or an upper or lower case letter. “Parties” shall mean EPA, Respondents, and Settling Federal Agencies. “RCRA” shall mean the Solid Disposal Act, 42 U.S.C. §§ 6901-6992 (also known as the Resource Conservation and Recovery Act). “Respondents” shall mean those persons, corporations, or other entities listed in Appendix A. “Section” shall mean a portion of this Settlement Agreement identified by a Roman numeral. “Settlement Agreement” shall mean this Administrative Settlement Agreement and Order on Consent and all appendices attached hereto. In the event of conflict between this Settlement Agreement and any appendix, the Settlement Agreement shall control. “Settling Federal Agency” shall mean the United States Postal Service and its successor departments, agencies, or instrumentalities. “Site” shall mean the Omega Chemical Superfund Site, which includes contamination at the Omega Chemical Facility and its immediate vicinity as well as a plume of contaminated groundwater that extends approximately four-and-one-half miles downgradient from the Omega Chemical Facility. The Site is generally shown on the maps attached as Appendix B. “State” shall mean the State of California.

3 “United States” shall mean the United States of America, and each department, agency, and instrumentality of the United States, including EPA and the Settling Federal Agency. V. STATEMENT OF FACTS 7. The Omega Chemical Superfund Site is located in Los Angeles County, California. The Site consists of three operable units (“OUs”): OU-1 includes the vadose zone soils and shallow groundwater contamination at the former Omega Chemical Facility and in its immediate vicinity; OU-2 is the groundwater contamination outside and generally downgradient of OU-1; OU-3 consists of indoor air contamination at buildings located in the immediate vicinity of the Omega Chemical Facility. 8. From approximately 1976 to 1991, OCC and ORRC operated a used solvent and refrigerant , reformulation, and treatment facility at the Omega Chemical Facility. These businesses primarily handled chlorinated solvents such as degreasing and dry-cleaning chemicals and . 9. Beginning in the 1980s, DTSC inspected the Omega Chemical Facility numerous times and issued it several notices of violations. In January 1995, EPA inspectors observed approximately 3,000 drums at the Omega Chemical Facility in various stages of deterioration, many of which were corroded and leaking. Leaking substances were migrating to other portions of the property and offsite, and numerous hazardous substances were identified in soil and groundwater beneath the Omega Chemical Facility. 10. Hazardous substances have been or are threatened to be released from the Omega Chemical Facility to groundwater at the Site. Hazardous substances at the Site include, but are not limited to: Tetrachloroethene ("PCE"); Trichloroethene ("TCE"); 11; Freon 113; 1,1-Dichloroethene; Cis-1,2-Dichloroethene; Trans-1,2- Dichloroethene;1,1-Dichloroethane; 1,2-Dichloroethane; 1,1,1-Trichloroethane; 1,1,2,2-Tetrachloroethane; Carbon Tetrachloride; Methylene Chloride; Vinyl Chloride; Benzene; MTBE; Aluminum; Chromium; Selenium; Perchlorate; Chloroform; Acetone; Chlordane; Lindane; BHC (alpha, beta gamma combined); and Heptachlor Epoxide. Hazardous substances found at the Site are commingled. 11. Through sampling, EPA established that hazardous substances released at the Omega Chemical Facility are present in the plume of contaminated groundwater underneath and downgradient from the Omega Chemical Facility. 12. Available data indicates that the plume of groundwater contamination at OU-2 extends approximately four-and-one-half miles downgradient of the Omega Chemical Facility. As part of its groundwater investigation, EPA identified additional source areas that have released hazardous substances that have commingled with the OU-2 contamination that was released from the Omega Chemical Facility. Nine source areas downgradient of the Omega Chemical Facility are, or have been, conducting cleanup under the oversight of DTSC or LARWQCB. 13. In September 1998, EPA proposed the Site for listing on the National Priorities List (''NPL"). On January 19, 1999, pursuant to Section 105 of CERCLA, 42 U.S.C. § 9605,

4 EPA placed the Omega Site on the NPL, as set forth at 40 C.F.R. Part 300, Appendix B. (64 Fed. Reg. 2950). 14. On May 9, 1995, EPA issued a Unilateral Administrative Order (“UAO”) to OCC, its President, Dennis O’Meara, and to generators that sent at least ten tons of hazardous substances to the Omega Chemical Facility. The UAO required various actions on or near the Omega Chemical Facility, including the removal of containers, the decommissioning of certain equipment, and an investigation of soil and groundwater contamination. Approximately 147 potentially responsible parties (“PRPs”) performed work under the UAO, as amended in September 1995. 15. In a consent decree, entered by the U.S. District Court in 2001, certain PRPs agreed to perform a removal action addressing groundwater and a remedial investigation and feasibility study addressing soil in the OU-1 area. The removal action involved installation of a groundwater extraction and treatment system to contain contaminated groundwater in the OU-1 area. The extraction and treatment system began operation on June 7, 2009. 16. In 2005, EPA entered into an administrative de minimis settlement with 171 parties that sent between three and ten tons of hazardous substances to the Omega Chemical Facility. In 2006, EPA settled with twelve parties deemed to have limited ability to pay response costs associated with the Site. Of those twelve parties, eleven had sent more than ten tons of waste to the Omega Chemical Facility and one had sent between seven and ten tons. 17. EPA issued a ROD on September 30, 2008, selecting a remedial action for soil cleanup at OU-1. The remedy consists of a soil vapor extraction (“SVE”) system to remove and treat chemicals in OU-1 soils. A series of SVE wells pull the contaminant vapors out of the soil and into a granular activated carbon filter for treatment. In a consent decree, entered by the District Court in 2010, PRPs agreed to perform the OU-1 soils remedy. 18. In 2009, EPA entered into an agreement with PRPs to address indoor air contamination caused by vapor intrusion into buildings. Under the agreement, the PRPs installed an interim SVE system and a sub-slab depressurization system, and are taking other measures to address vapor intrusion at buildings in the OU-1 area. PRPs continue to monitor indoor air in several buildings. 19. EPA issued a second ROD on September 20, 2011, selecting a remedial action for a portion of the groundwater cleanup at OU-2. The remedy includes installation of groundwater extraction wells, construction of groundwater treatment facilities, institutional controls to protect the integrity of the remedy, and monitoring wells. In a consent decree, entered by the District Court in 2017, certain PRPs agreed to perform the OU-2 groundwater remedy by performing cleanup in the upper two-thirds of the lateral extent of the OU-2 plume. 20. In performing and overseeing the implementation of these response actions, EPA has incurred and will continue to incur response costs at or in connection with the Site. As of April 30, 2019, EPA has incurred more than $42 million in costs at the Site. EPA has recovered more than $27 million from PRPs through consent decrees entered in 2001, 2010, and 2017 and through administrative orders in 1995, 2006 and 2009.

5 21. Each Respondent listed on Appendix A and the Settling Federal Agency arranged for disposal or treatment, or arranged with a transporter for transport for disposal or treatment, of a hazardous substance owned or possessed by such Respondent or such Settling Federal Agency, by any other person or entity, at the Site, or accepted a hazardous substance for transport to the Site that was selected by such Respondent or such Settling Federal Agency. 22. Most of the cleanup work described above has been paid for by parties that sent more than ten tons of waste to the Omega Chemical Facility or that owned and/or operated other facilities at the Site. Parties that sent three to ten tons of waste have also funded portions of the work through the 2005 de minimis settlement. This Settlement Agreement concerns parties that sent one to three tons of waste to the Omega Chemical Facility. 23. EPA obtained copies of hazardous waste manifests describing the sent to the Omega Chemical Facility. The manifests generally list the generator name, waste description, receiving facility, shipment date, and quantity shipped. The manifests indicate that each Respondent and the Settling Federal Agency sent between one and three tons of waste solvents or other chemicals to Omega Chemical Facility between 1976 and 1991. The hazardous substances contributed by each Respondent and by the Settling Federal Agency to the Site are not significantly more toxic or of significantly greater hazardous effect than other hazardous substances at the Site. 24. EPA estimates that the total response costs incurred and to be incurred at or in connection with the Site by the EPA Hazardous Substance Superfund and by other persons is $346 million. The payment required by each Respondent and by the Settling Federal Agency pursuant to this Settlement Agreement is a minor portion of this total amount. VI. DETERMINATIONS 25. Based upon the Statement of Facts set forth above and on the administrative record for this Site, EPA has determined that: a. The Omega Chemical Superfund Site is a “facility” as that term is defined in Section 101(9) of CERCLA, 42 U.S.C. § 9601(9). b. Each Respondent and the Settling Federal Agency is a “person” as that term is defined in Section 101(21) of CERCLA, 42 U.S.C. § 9601(21). c. Each Respondent and the Settling Federal Agency is a “potentially responsible party” within the meaning of Section 122(g)(1) of CERCLA, 42 U.S.C. § 9622(g)(1). d. There has been an actual or threatened “release” of a “hazardous substance” from the Site as those terms are defined in Section 101(22) and (14) of CERCLA, 42 U.S.C. § 9601(22) and (14). e. The actual or threatened “release” caused the incurrence of response costs. f. Prompt settlement with each Respondent and the Settling Federal Agency is practicable and in the public interest within the meaning of Section 122(g)(1) of CERCLA, 42 U.S.C. § 9622(g)(1).

6 g. As to each Respondent and the Settling Federal Agency, this Settlement Agreement involves only a minor portion of the response costs at the Site within the meaning of Section 122(g)(1) of CERCLA, 42 U.S.C. § 9622(g)(1). h. The amount of hazardous substances contributed to the Site by each Respondent and the Settling Federal Agency, and the toxic or other hazardous effects of the hazardous substances contributed to the Site by each Respondent and the Settling Federal Agency are minimal in comparison to other hazardous substances at the Site within the meaning of Section 122(g)(1)(A) of CERCLA, 42 U.S.C. § 9622(g)(1)(A). 26. Based upon the administrative record for the Site and the Statement of Facts and Determinations set forth above, and in consideration of the promises and covenants set forth in this Settlement Agreement, the following is hereby AGREED TO AND ORDERED: VII. PAYMENT 27. Within 30 days after the Effective Date, each Respondent shall pay to EPA the amount set forth in Appendix A to this Settlement Agreement for such Respondent. 28. Each Respondent’s payment includes an amount for: (a) past response costs incurred at or in connection with the Site; (b) projected future response costs to be incurred at or in connection with the Site; and (c) a premium to cover the risks and uncertainties avoided by participating in this settlement, including but not limited to, the risk that total response costs incurred or to be incurred at or in connection with the Site by the EPA Hazardous Substance Superfund, or by any other person, will exceed the estimated total response costs upon which Respondents’ payments are based. 29. Each Respondent shall make payment to EPA by Fedwire Electronic Funds Transfer to: Federal Reserve Bank of New York ABA = 021030004 Account = 68010727 SWIFT address = FRNYUS33 33 Liberty Street New York, NY 10045 Field Tag 4200 of the Fedwire message should read “D 68010727 Environmental Protection Agency” Each Respondent’s payment shall reference Site/Spill ID Number 09BC and the EPA docket number for this action. Or for online payment: Each Respondent may make payment online at https://pay.gov to the U.S. EPA account in accordance with payment instructions provided to Respondents by EPA. 30. Deposit of Payment. The total amount to be paid by Respondents pursuant to Paragraph 27 shall be deposited by EPA in the Omega Chemical Superfund Site Special Account to

7 be retained and used to conduct or finance response actions at or in connection with the Site, or to be transferred by EPA to the EPA Hazardous Substance Superfund. 31. Notice of Payment. At the time of payment, each Respondent shall send notice that such payment has been made to: (a) EPA; and (b) the EPA Cincinnati Finance Center (“CFC”) by email or regular mail at: EPA by email: [email protected] EPA by regular mail: Wayne Praskins EPA Remedial Project Manager U.S. Environmental Protection Agency Region 9 75 Hawthorne Street, SFD-7-3 , California 94105 EPA CFC by email: [email protected] EPA CFC by regular mail: EPA Cincinnati Finance Office 26 W. Martin Luther King Drive Cincinnati, Ohio 45268 Such notice shall reference Site/Spill ID Number 09BC and the EPA docket number for this action. 32. As soon as reasonably practicable after the Effective Date, the United States, on behalf of the Settling Federal Agency, shall: a. Payment to EPA. (1) Pay to EPA the amount set forth in Appendix A to this Settlement Agreement for the Settling Federal Agency. The Settling Federal Agency’s payment includes an amount for: (1) past response costs incurred at or in connection with the Site; (2) projected future response costs to be incurred at or in connection with the Site; and (3) a premium to cover the risks and uncertainties avoided by participating in this settlement, including but not limited to, the risk that total response costs incurred or to be incurred at or in connection with the Site by the EPA Hazardous Substance Superfund, or by any other person, will exceed the estimated total response costs upon which the Settling Federal Agency’s payments are based. (2) The total amount to be paid by the Settling Federal Agency pursuant to Paragraph 32(a)(1) shall be deposited by EPA in the Omega Chemical Superfund Site Special Account to be retained and used to conduct or finance response actions at or in connection with the Site, or to be transferred by EPA to the EPA Hazardous Substance Superfund. b. Interest. In the event that payment required by Paragraph 32.a(1) is not made within 120 days after the Effective Date, the United States, on behalf of the Settling

8 Federal Agency, shall pay Interest on the unpaid balance, commencing on the 121st day after the Effective Date and accruing through the date of the payment. VIII. FAILURE TO MAKE PAYMENT 33. If any Respondent fails to make full payment within the time required by Paragraph 27, that Respondent shall pay Interest on the unpaid balance, which shall accrue from the Effective Date until the date of payment. In addition, if any Respondent fails to make full payment as required by Paragraph 27, the United States may, in addition to any other available remedies or sanctions, bring an action against that Respondent seeking injunctive relief to compel payment and/or seeking civil penalties under Section 122(l) of CERCLA, 42 U.S.C. § 9622(l), for failure to make timely payment. IX. CERTIFICATION OF RESPONDENTS AND SETTLING FEDERAL AGENCY 34. By signing this Settlement Agreement, each Respondent certifies, individually, that, to the best of its knowledge and belief, it: a. has conducted a thorough, comprehensive, good faith search for documents, and has fully and accurately disclosed to EPA, all information currently in its possession, or in the possession of its officers, directors, employees, contractors or agents, that relates in any way to the ownership, operation, or control of the Site, or to the ownership, possession, generation, treatment, transportation, storage, or disposal of a hazardous substance, pollutant, or contaminant at or in connection with the Site; b. has not altered, mutilated, discarded, destroyed, or otherwise disposed of any records, reports, documents, or other information (including records, reports, documents, or other information in electronic form) (other than identical copies) relating to its potential liability regarding the Site since notification of potential liability by the United States or the State; and c. has and will comply fully with any and all EPA and State requests for information regarding the Site pursuant to Sections 104(e), 122(e)(3)(B), and 122(g)(8) of CERCLA, 42 U.S.C. §§ 9604(e), 9622(e)(3)(B), and 9622(g)(8), and Section 3007 of RCRA, 42 U.S.C. § 6927, and State law. 35. The United States acknowledges that the Settling Federal Agency (a) is subject to all applicable Federal record retention laws, regulations, and policies; and (b) has certified that it has fully complied with any and all EPA and State requests for information regarding the Site pursuant to Sections 104(e), 122(e)(3)(B), and 122(g)(8) of CERCLA, 42 U.S.C. §§ 9604(e), 9622(e)(3)(B), 9622(g)(8), and Section 3007 of RCRA, 42 U.S.C. § 6927, and state law. X. COVENANTS BY UNITED STATES 36. Covenants for Respondents. Except as specifically provided in Section XI (Reservations of Rights by United States), the United States covenants not to sue or take administrative action against any of the Respondents pursuant to Sections 106 or 107 of CERCLA, 42 U.S.C. §§ 9606 or 9607, relating to the Site. With respect to present and future liability, these covenants shall take effect for each Respondent upon the Effective Date. With

9 respect to each Respondent, individually, these covenants are conditioned upon: (a) the satisfactory performance by Respondent of all obligations under this Settlement Agreement; and (b) the veracity and completeness of the information provided to EPA by Respondent relating to Respondent’s involvement with the Site. These covenants extend only to Respondents and do not extend to any other person. 37. Covenant for Settling Federal Agencies. Except as specifically provided in Section XI (Reservations of Rights by United States), EPA covenants not to take administrative action against the Settling Federal Agency pursuant to Sections 106 or 107 of CERCLA, 42 U.S.C. §§ 9606 or 9607, relating to the Site. With respect to present and future liability, this covenant shall take effect for the Settling Federal Agency upon the Effective Date. With respect to the Settling Federal Agency, individually, this covenant is conditioned upon: (a) the satisfactory performance by the Settling Federal Agency of all obligations under this Settlement Agreement; and (b) the veracity and completeness of the information provided to EPA by the Settling Federal Agency relating to the Settling Federal Agency’s involvement with the Site. This covenant extends only to Settling Federal Agency and does not extend to any other person.” XI. RESERVATIONS OF RIGHTS BY UNITED STATES 38. The United States reserves, and this Settlement Agreement is without prejudice to, all rights against Respondents, and EPA and the federal natural resource trustees reserve, and this Settlement Agreement is without prejudice to, all rights against the Settling Federal Agency, with respect to all matters not expressly included within Section X (Covenants by United States). Notwithstanding any other provision of this Settlement Agreement, the United States reserves all rights against Respondents, and EPA and the federal natural resource trustees reserve, and this Settlement Agreement is without prejudice to, all rights against the Settling Federal Agency, with respect to: a. liability for failure to meet a requirement of this Settlement Agreement; b. criminal liability; c. liability for damages for injury to, destruction of, or loss of natural resources, and for the costs of any natural resource damage assessments; d. liability based on the ownership or operation by Respondents or the Settling Federal Agency of any property or area within the Site where a hazardous substance has been deposited, stored, disposed of, placed, or otherwise come to be located; e. liability based on Respondents’ or the Settling Federal Agency’s transportation, treatment, storage, or disposal, or arrangement for transportation, treatment, storage, or disposal, of a hazardous substance or a solid waste at or in connection with the Site, after signature of this Settlement Agreement by Respondents or the Settling Federal Agency; and f. liability for costs incurred at the Site by the Agency for Toxic Substances and Disease Registry.

10 39. Notwithstanding any other provision in this Settlement Agreement, the United States reserves, and this Settlement Agreement is without prejudice to, the right to institute judicial or administrative proceedings against any individual Respondent seeking to compel that Respondent, and EPA reserves, and this Settlement Agreement is without prejudice to, the right to issue an administrative order to the Settling Federal Agency, to perform response actions relating to the Site, and/or to reimburse the United States for additional costs of response, if information is discovered that indicates that such Respondent or the Settling Federal Agency contributed more than three tons of hazardous substances to the Site or that the hazardous substances contributed were of such greater toxic or other hazardous effects that such Respondent or the Settling Federal Agency no longer qualifies as a de minimis party at the Site. XII. COVENANTS BY RESPONDENTS AND SETTLING FEDERAL AGENCY 40. Covenants by Respondents. a. Respondents covenant not to sue and agree not to assert any claims or causes of action against the United States or its contractors or employees with respect to the Site and this Settlement Agreement including, but not limited to: (1) any direct or indirect claim for reimbursement from the EPA Hazardous Substance Superfund based on Sections 106(b)(2), 107, 111, 112, or 113 of CERCLA, 42 U.S.C. §§ 9606(b)(2), 9607, 9611, 9612, or 9613, or any other provision of law; (2) any claim arising out of response actions at or in connection with the Site, including any claim under the United States Constitution, the Constitution of the State of California, the Tucker Act, 28 U.S.C. § 1491, the Equal Access to Justice Act, 28 U.S.C. § 2412, or at common law; and (3) any claim pursuant to Sections 107 and 113 of CERCLA, 42 U.S.C. §§ 9607 and 9613, Section 7002(a) of RCRA, 42 U.S.C. § 6972(a), or State law regarding the Site. b. Except as provided in Paragraph 43 (waiver of claims) and Paragraph 48 (waiver of claim-splitting defenses), these covenants not to sue shall not apply in the event the United States brings a cause of action or issues an order pursuant to any of the reservations set forth in Section XI (Reservations of Rights by United States), other than in Paragraph 38.a (liability for failure to meet a requirement of the Settlement Agreement) or 38.b (criminal liability), but only to the extent that Respondents’ claims arise from the same response action, response costs, or damages that the United States is seeking pursuant to the applicable reservation. 41. Covenant by Settling Federal Agencies. The Settling Federal Agency agrees not to assert any direct or indirect claim for reimbursement from the EPA Hazardous Substance Superfund through CERCLA §§ 106(b)(2), 107, 111, 112, 113 or any other provision of law with respect to the Site and this Settlement Agreement. This covenant does not preclude demand for reimbursement from the Superfund of costs incurred by the Settling

11 Federal Agency in the performance of its duties (other than pursuant to this Settlement Agreement) as lead or support agency under the NCP. 42. Nothing in this Settlement Agreement shall be deemed to constitute preauthorization or approval of a claim within the meaning of Section 111 of CERCLA, 42 U.S.C. § 9611, or 40 C.F.R. § 300.700(d). 43. Respondents agree not to assert any claims and to waive all claims or causes of action (including but not limited to claims or causes of action under Section 107(a) or 113 of CERCLA) that they may have for response costs relating to the Site against each other or any other person who is a potentially responsible party under CERCLA at the Site. This waiver shall not apply with respect to any defense, claim, or cause of action that a Respondent may have against any person if such person asserts a claim or cause of action relating to the Site against such Respondent. XIII. EFFECT OF SETTLEMENT/CONTRIBUTION 44. Except as provided in Paragraph 43 (waiver of claims), nothing in this Settlement Agreement shall be construed to create any rights in, or grant any cause of action to, any person not a Party to this Settlement Agreement. Except as provided in Section XII (Covenants by Respondents and the Settling Federal Agency), each of the Parties expressly reserves any and all rights (including, but not limited to, pursuant to Section 113 of CERCLA, 42 U.S.C. § 9613), defenses, claims, demands, and causes of action that each Party may have with respect to any matter, transaction, or occurrence relating in any way to the Site against any person not a Party hereto. Nothing in this Settlement Agreement diminishes the right of the United States, pursuant to Section 113(f)(2) and (3) of CERCLA, 42 U.S.C. § 9613(f)(2)-(3), to pursue any such persons to obtain additional response costs or response action and to enter into settlements that give rise to contribution protection pursuant to Section 113(f)(2). 45. The Parties agree that this Settlement Agreement constitutes an administrative settlement pursuant to which each Respondent and the Settling Federal Agency has, as of the Effective Date, resolved liability to the United States within the meaning of Sections 113(f)(2) and 122(g)(5) of CERCLA, 42 U.S.C. §§ 9613(f)(2) and 9622(g)(5), and is entitled, as of the Effective Date, to protection from contribution actions or claims as provided by Sections 113(f)(2) and 122(g)(5) of CERCLA, or as may be otherwise provided by law, for the “matters addressed” in this Settlement Agreement. The “matters addressed” in this Settlement Agreement are all response actions taken or to be taken and all response costs incurred or to be incurred, at or in connection with the Site, by the United States or any other person; provided, however, that if the United States exercises rights under the reservations in Section XI (Reservations of Rights by United States), other than in Paragraph 38.a (liability for failure to meet a requirement of the Agreement) or 38.b (criminal liability), the “matters addressed” in this Settlement Agreement will no longer include those response costs or response actions that are within the scope of the exercised reservation. 46. The Parties further agree that this Settlement Agreement constitutes an administrative settlement pursuant to which each Respondent and the Settling Federal Agency has, as of

12 the Effective Date, resolved liability to the United States within the meaning of Section 113(f)(3)(B) of CERCLA, 42 U.S.C. § 9613(f)(3)(B ). 47. Each Respondent shall, with respect to any suit or claim brought by it for matters related to this Settlement Agreement, notify EPA in writing no later than 60 days prior to the initiation of such suit or claim. Each Respondent shall, with respect to any suit or claim brought against it for matters related to this Settlement Agreement, notify EPA in writing within 10 days after service of the complaint or claim upon such Respondent. In addition, each Respondent shall notify EPA within 10 days after service or receipt of any Motion for Summary Judgment and within 10 days after receipt of any order from a court setting a case for trial, for matters related to this Settlement Agreement. 48. In any subsequent administrative or judicial proceeding initiated by the United States for injunctive relief, recovery of response costs, or other relief relating to the Site, Respondents shall not assert, and may not maintain, any defense or claim based upon the principles of waiver, res judicata, collateral estoppel, issue preclusion, claim-splitting, or other defenses based upon any contention that the claims raised in the subsequent proceeding were or should have been brought in the instant action; provided, however, that nothing in this Paragraph affects the enforceability of the covenants set forth in Section X (Covenants by United States). 49. Effective upon signature of this Settlement Agreement by a Respondent, such Respondent agrees that the time period commencing on the date of its signature and ending on the date EPA receives from such Respondent the payment(s) required by Section VII (Payment) and, if any, Section VIII (Failure to Make Payment) shall not be included in computing the running of any statute of limitations potentially applicable to any action brought by the United States related to the “matters addressed” as defined in Paragraph 45, and that, in any action brought by the United States related to the “matters addressed,” such Respondent will not assert, and may not maintain, any defense or claim based upon principles of statute of limitations, waiver, laches, estoppel, or other defense based on the passage of time during such period. If EPA gives notice to Respondents that it will not make this Settlement Agreement effective, the statute of limitations shall begin to run again commencing 90 days after the date such notice is sent by EPA. XIV. INTEGRATION/APPENDICES 50. This Settlement Agreement and its appendices constitute the final, complete, and exclusive agreement and understanding among the Parties with respect to the settlement embodied in this Settlement Agreement. The Parties acknowledge that there are no representations, agreements, or understandings relating to the settlement other than those expressly contained in this Settlement Agreement. The following appendices are attached to and incorporated into this Settlement Agreement: “Appendix A” is the list of Respondents and the payment schedule. “Appendix B” is the map of the Site.

13 XV. PUBLIC COMMENT 51. This Settlement Agreement shall be subject to a public comment period of at least 30 days pursuant to Section 122(i) of CERCLA, 42 U.S.C. § 9622(i). In accordance with Section 122(i)(3) of CERCLA, 42 U.S.C. § 9622(i)(3), EPA may withdraw or withhold its consent to this Settlement Agreement if comments received disclose facts or considerations that indicate that this Settlement Agreement is inappropriate, improper, or inadequate. XVI. ATTORNEY GENERAL APPROVAL 52. The Attorney General or his designee has approved the settlement embodied in this Settlement Agreement in accordance with Section 122(g)(4) of CERCLA, 42 U.S.C. § 9622(g)(4). XVII. EFFECTIVE DATE 53. The effective date of this Settlement Agreement shall be the date upon which EPA issues written notice that the public comment period pursuant to Paragraph 51 has closed and that comments received, if any, do not require modification of or EPA withdrawal from this Settlement Agreement.

IT IS SO AGREED AND ORDERED:

U.S. ENVIRONMENTAL PROTECTION AGENCY:

DANA BARTON Digitally signed by DANA BARTON ______Date: 2020.05.14 12:15:02 -07'00' Dated Dana Barton Assistant Director, Superfund Division, Region IX

14

on on

Agent Agent

Dated Dated

Signature Signature Dockel Dockel

behalf behalf

:Jo :Jo

authorized authorized

No. No.

of of

Page Page

SE(-> SE(->

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

I I

accept accept

9 9

regarding regarding

Party: Party:

Service Service

FOR: FOR:

the the

Settlement Settlement

Omega Omega

_

Arrv~t Arrv~t

Company: Company:

Email: Email:

Phone: Phone:

Title:: Title::

Name Name

Title: Title: Mailing Mailing

Email: Email:

Name Name

Company: Company:

Aerojet•General Aerojet•General

Chemical Chemical

&pv;r, &pv;r, (print): (print):

(print): (print):

~Ok.f"', ~Ok.f"',

Address: Address:

Agreement Agreement

hrs~"-+ hrs~"-+

'TIC 'TIC

Aer~Jet Aer~Jet

u~f~~,t\.,_kvrJsk1 u~f~~,t\.,_kvrJsk1

~roJ ~roJ

~ ~

.=fo..t<12-f>~ .=fo..t<12-f>~

l.J~{}l'a."" l.J~{}l'a.""

'(! '(!

Superfund Superfund

Et Et

-

Corporation Corporation

Z.22 Z.22

k-t>+-~y" k-t>+-~y"

Ge.-.cnJ Ge.-.cnJ

s~j"'"'~o s~j"'"'~o

.Js-1 .Js-1

and and

c.lAoV\°t'O c.lAoV\°t'O

ef ef

l<.o(,,{,(etd;J"'l!., l<.o(,,{,(etd;J"'l!.,

Order Order

N, N,

Svif~ Svif~

Site Site

71'v\'¾ic'Y\ 71'v\'¾ic'Y\

Re Re

-

r. r.

/J;.ci-hc. /J;.ci-hc.

,~fl.~I'"-./ ,~fl.~I'"-./

on on

~/ ~/

'$5'"~ '$5'"~

t.ke+ t.ke+

r r

UvhSt:.f UvhSt:.f

01 01

Consent, Consent,

C~oll\.ti>S C~oll\.ti>S

0 0

::1rr£ ::1rr£

soo soo

r-oc.Ke..t, r-oc.Ke..t,

(!Z_ (!Z_

1 1

J..7 J..7

Y Y

[tJ,:C [tJ,:C

' '

9oz 9oz

U.S. U.S.

/11c. /11c.

r r

,t..f> ,t..f>

b(

Cot'1,t5'el Cot'1,t5'el

r-{, r-{,

1 1

'fS 'fS

EPA EPA

COl/"Y\ COl/"Y\

1-1-,)l,,,wh'r 1-1-,)l,,,wh'r

r~ r~

.I'l\ .I'l\

pr pr

< <

'I 'I

C'l>"1 C'l>"1

~ ~

na na

W\ W\

fl fl c/ c/ t-

Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: RockweU Automation, Inc.

Name (print): Tiz.o'( Pf'lrf'F

Company: ~CcJ£LL- ~i,""-,,.-1>~.,.;..!:N-e­

Email: 11-\PF'1FF@._AA. ~c,..,sc.e... CO.,<;\

Mailing Address: /Roe S~u,-,.c scco,41) Jl7; "6!.Z:t...w,,«. /;:.£.EJ-t,,.r.z;. .>.S z.o 'f

Agent authorized to accept Service on behalf of Above-signed Party: /V)-- Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Docket Signature

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

ALLFAST

Name

Signature

Ti~VIL-e;

Company

Email:

Mailing

Name

Title:

Company:

Email: Phone:

Mailing

Chemical

Sr.VI~

(print):

(print):

JDGhs~Jr

Agreement

Address:

..

Address:

d.4

jO'Shs¼r

\rt

f Al

FASTENING

Aut

1)r.ei,d,evt{-

8

I

:rash

"T'os}\lAO\

fo51-fi:tst-en;

Superfund

.

f'v\Q:)

(p

orized

Pr.tsid_e_

38505

·13Lo0Mf1E.1...D

3'3£:>GS

6

and

BLO<:>M~l·EJJ~

b .

UCL.

\ .

,n

Order b,

Person

c_orpo

5

(Q)-tr

Site

SYSTEMS

n

5herDI

L.\

nt

'She.

1Yl'"'<"\

ancR

L,Ooot>LPf\R.lJ

C\7 on

wo~1)WAR..t)

l'\~']3t~rus,

/

\

ma. Consent,

&en~ra,l

rb

rof1

~e:far fY\CIS

n_,

s

I

H1LL-S

INC

Y)

c,o

+-\

Gr\_,,

U.S.

~~

\L\,-5

1 P.

e,c\,\f)'St

EPA

AVE..

MI

Lo1'1

p

I

1nc

AV~

.

fv\1

(O"'('<"\

L-\830!..f

1

SU

.

~

.

.

'Su1Tf_

l

'830~

if~

~oo

).O~ Docket Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

AMVAC

Name Title:

Company:

Email:

Mailing

Name Title:

Company: Phone:

Email:

Mailing

Chemical

(print):

(print):

Agreement

Address:

Address:

Q.

CHEMICAL

1T

j::.MV.Ac:..

A

l,\D@

-i;-',(.&.0-W D

Superfund

t.t,

and

~

/)JN,J.

~lc.J!

15

Order

CORP

j'

/vi;;>l../.1~

Site

~~u...1

C

.

on

et> ~J

Consent,

y,. c..:vp.

C:t.

g,

U.S.

kt,

EPA

s,-~

":1,

U

I-zoo Signature

Docket

Dated

Dated Agent

on

behalf

authorized

No.

r

of

Page

2019-13

Above-signed

1

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name Anheuser-Busch,

Signature

Title: Company:

Name Mailing

Email:

Signature

Name Mailing Title: Company: Email:

Phone:

Mailing

Email:

Chemical

(print):

(print):

/J$so~

(print):

rt

;a

~

SIL/-~~

Agreement

Address:

Address:

Address:

of

of 1

r/Ythus-u

.

.~./£Uf-€L-

ev

Authorized

Authorized

ilv~s-,/1,,0,,.e,

'

c,.,&

J~

~

Je:.

e

Superfund

rrvi.a~e

f£.,?

G~~d

<'.mt

c),v

'1

LLC

~

and

'{S'{'f

/'.

?.

-.B,:.Jci..

fs,Js...t.

f.f

Order

(f/k/a

Eve/'-s-._e..,-,.

Person

Person

B~'Jc)..

fi'v~rG'~

Site

c,;i

},..r,.l,evsc:.r-

C,£/\J

Cc)...,..~

~

/JIJI..JKA

Anheuser-Busch,

on

?I

CcJ.J

Pl

....

!Jvtu.J

u.,r

Consent,

.

,

.

,Ll-<­

I

~-

S'+:.

-6

Uv-N~

lc>J,s,

,uc.L

lo~

6

/t-S

U.S.

wc;,C,,

{j;/l-1,t?4Afi.-.f

;;,.;;;.-

EPA

,1,tc::.

,.IJ,t..o

Inc.)

Co....._,

......

b3IIW

r;

311(!, Docket Signature

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Young

Name

Signature Title:

Company:

Email:

Mailing

Name

Title:

Company:

Phone:

Mailing Email:

Chemical

(lfi:.Cr

(print):

(print):

Touchstone

Agreement

M

Address:

Address:

(p/

of

ju,~:.Jlc.<.

(

V

7

C,

~-f.J

W4~tu- Authorized

6

Cltv,l'j

r~)

/f/{,

1:,tl

Superfund

Senn:

€.xzc"1--n

3

/;

-

fa/,41

}::.g

and

·

/b

q v~-1~

Company

0

~/

·

go+4

;'

Ci

Ir t;

b

6-f-f

e IAt.vr.,J°,1JN-(

w

Order

+ Person

t,\

kl,e/lA

f

fee. n

Qorpor i-fe.- 5he~@ VAh

Site

er1 61-1.t1Y,,

_/

ft< ..-

c

~

e.

i

on

{;

Mt>~t"j1>rl'\e.,-y

~ .....1..

"'"a+,·,

'1~ c;:tX/J~"l),J

fee, t'ne,ce.e_

U:1dl.l

,

Consent,

of

,1s

't

L,-.

q

'{1J.Dh

r

~

4

.;

~en

/>/-',

~~

w41:;,-fee-.

~er­

_

15

She{(_

U.S.

.

C,Oi,.i,..$el

t+

V\J'l>Od

Is-

~111-f'

EPA

212-

't

1,

C.()rt"\

fl.oqd

z.

3

~ .

.

'

,

.

Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name Barber

Title

Company:

Email:

Mailing

Name

Title:

Company:

Phone: Email:

Mailing

:

Chemical

(print):

(print):

Group,

Agreement

Address:

Address:

P

~K€fi

re~l

-gR-~e[L

S'f""~

Superfund

Inc.

0@-1,r-

and

~Aft_.&~Sft£l;)

f

lCEJi@.

D

Order

.

Site

~

fio

~Klc

on

Mt.t~\tt>vtoA

~L,(_{)

)(

Consent,

LfS't>D

/

I

~

CA-

U.S.

I

EPA

~

q3

..

Cow'\

3<£i

I{

-

Sta

I Docket

Signature

Dated

on

Agent

behalf

authorized

No.

I

of

Page

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name(print):

BARNETT

Title: Signature

Company:

Email:

Mailing

Name

Title:

Company

Phone: Email:

Mailing

Chemical

(print):

Agreement

Address:

Address:

ftlc~

{)

:

o

M

'iJ

TOOL

~

A-tt/J

//;lc.d

Superfund

(i2_

,

;LJ-3{

v~wo--...

and

&

biiRJJ&c..{u.M112.s.

__J,t--

ENGINEERING

t Order

cu!2__

Site

7oc{

P

on

~°'-

,-{°1/ar

Consent

t

&

.ef

~1

.

,

U.S.

))tt,_

q

r

.$co3

U})-'M,

EPA Oc/ditr

Docket

Signature

Dated

on

Agent

behalf

authorized

No.

of

Page

2019-13,

lf

Above-signed

,

for

d

to

tJ!

Administrative

accept

f

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name

Title: Company: BP

Name

Email:

Title:

Mailing

Company:

Phone: Email

Mailing

Lubricants

Chemical

:

(print)

(print):

Agreement

Address:

Address:

:

Superfund

IJSA

and

Cynthia

cindy.kezos@bp

4

Remediation

La

Liability

CT

818 213-337-4615

Los

lpc.

Centerpointe,

Palma,

Order

Corporation

Angeles,

West

Site

Kezos

Business

on

Seventh

CA

Consent,

Management

CA

90623

.

Suite

com

System

Manager

90017

Street,

200

U.S.

Suite

EPA

930 Docket Dated Signature

on

Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

the

Settlement

Omega

FOR:

Name

Title: Company:

Email:

Mailing

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print):

(print):

Agreement

Address:

Address:

[COMPANY

/Jf!P!4>

f3~b~

Superfund

f>a,/s,~

/

and £&,,,,,P4

/

ti>

Order

g

NAME]

I//

Site

'f7f~

ume>L

JI

on

(}A-

fl~l/upcf'IM-4)

Consent,

t

~b"~/J1 Cf}

f/}

U.S.

t,

EPA Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name Dick

Title: Company

Email: ~

Name

Title:

Phone: Company:

Email:

Mailing

w~

ignature

W'1/'1/,

;

1

:ii

Browning.

Chemical

£'l(~~u-h\Je.

(print):

(print):

~s

Agreement

Address:

7)\

dd

1

~,')C,,1.NV•c1

S~

I

uthorized

/4dfl-

vh...

C

Superfund

Inc,

~

l>-n

and

'isaw-/V

C(

\..\u..

"'tCA..Ntj~~,,

Order

Perso

Ltif

t--\.1

ll'f-o~

Site

~

on

Kd 7

']

Consent,

1

~;

,

:Q..c

L..OA,

~

U.S.

EPA Docket

Signature

Dated

Agent

on

behalf

,

r

authorized

b/4".f

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

the

Settlement

Omega

FOR:

Title

Company:

Mailing

Email: Title: Name

Phone:

Email: C

Mailing

ompany:

:

Chemical

_...... ,__c_it_y_o_f

(print)

Senior

Agreement

Address:

Address

City

JHess@burbankca

818-238-5702

[email protected]

City

:

City

Manager

Christopher

Superfund

Justin

Assistant

:

of

275

Burbank,

of

and

_B_u_rb_a_n_k_~---

Burbank,

275

Burbank

Burbank

Hess

E. Order

E.

Site

Olive

City

Olive

CA

on

Chwang

.gov

CA

Ave.

Consent,

91510

Attorne

Ave.

91510

U.S.

y

EPA Docket

Signature

Dated

on

Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name

BURBANK

Title:

Mailing

Company:

Email:

Name

Title:

Company:

Phone: Email

Mailing

Chemical

:

(print):

(print):

TRUSTEE

Agreement

Address:

President

[email protected]

Address:

Burbank,

(818)842-0975

[email protected]

BURBANK BURBANK

Burbank

STEEL

ROBERT

Dan

Burbank,

Superfund

415

415

and

Bennett

TREATING,

STEEL

Ca. STEEL

Steel

Order

P.

S.

S.

Site

Ca.

Varney LITIATCO

Varney

91502

on

TRUST TRUST

Treating,

Consent,

91502

INC.

St.

St.

II

&

U.S.

Inc.

EPA Signature

Docket

Dated

on

Agent

behalf

of,6z

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

AUTHORITY BURBANK,

Name

Title: Company:

Email:

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

Chemical

Executive

(print):

(print):

[email protected]

Agreement

Address:

Address:

BGPAA

GLENDALE.

Frank

Superfund

Director

2627

Burbank,

and

Miller

Order

N.

Site

Hollywood

PAS

CA

on

Consent,

AIRPORT

91505

Way

U.S.

EPA Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 20 I 9-L3, regarding the Omega Chemical Superfund Site

FOR: Calstrio Steel Corporation

Dat'37 t

Title: Chief Executive Officer

Company: Calstrip Steel Corporation

Email: J"rJu;s (®CAL.SrR;psn:El..c.oM

MailingAddress: 3030 Dulles Drive Mira Loma, CA 91752

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Barnet Resnick, Esq.

Title: Attorney at Law

Company: Vogt, Resnick & Sherak, LLP

Phone: (949) 851- 9001

Email: bresnick@vrslaw . net

Mailing Address: 4400 MacArthur Blvd., Ste. 900 Newport Beach, CA 92660 Docket Signature

~~6,e

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept ~

regarding

2'CJI

Party:

Service

FOR:

f

the

Settlement

Omega

CALIFORNIA

Name

Title:

Company:CIPCO,

Email:

MailingAddress:

Name

Title:

Company:

Phone:

Email:

Mailing

Chemical

President

(print):

(print):

[email protected]

Agreement

Address:

California

Raymond

Superfund

INDUSTRIAL

Paso

1510

and

Inc.

Order

C. Live Robles,

Site

Industrial

formerly

on Derby

PRODUCTS

Consent,

Oak

CA

Rd.

known

U.S.

Products,

93446

EPA

as

Inc. Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: CALIFORL~IA INSTITUTE OF THE ARTS

Dated

Name (print): G. Jesse Smith

Title: AVP COO ' Company: California Institute of the Arts

Email: [email protected] calarts.edu Mailing Address: 24700 McBean Pkwy. Valencia, CA 91355

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Nikhil Pillai

Title: Director of Legal Affairs

Company: California Institute of the Arts

Phone: 661-222-2709

Email: [email protected]

Mailing Address: 24700 McBean Pkwy. Valencia, CA 91355 Agent

Signature

Docket

Dated

Dated

authorized

No.

Page

2019-13,

to

for

accept

Administrative

regarding

Service

the

Title: Signature FOR: Company Name

Title: Signature Email:

Mailing

Company Name

Title: Email:

Mailing Company: Name

Email

Mailing

Settlement

Omega

on

President

Executive

:

Partner

(Print):

(Print)

(Print) [email protected]

[email protected]

[email protected]

CALIFORNIA

Address:

Address

Address:

~

Behalf

:

:

of

of

Chemical

California

California

Best

Authorized

Authorized

:

:

Agreement

Marcelo

Brett

Glen

&

Vice-President

Best

:

1

1

3390

Riverside,

of

CEO

California

California

Price

Guge

Superfund

Steel

&

Steel

the

Botelho

Krieger

University

Person

Person

and

STEEL

above-signed

industries,

Industries

CA

Steel

Steel

Order

of

Site.

92501

Finance

Avenue,

Way,

Way,

INDUSTRIES

on

,

Inc

Inc

Consent,

.

Fontana,

. Fontana,

&

5

th

Party:

Administration

Floor

U.S.

CA

CA

EPA

92335

92335

INC Signature Page for Administrative Settlement Agreement and Order on Consent. U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: ACD HOLDINGS, LLC

September 9, 2019 ------Dated Sig

Name (print): John B. T. Campbell, III

Title: Managing Member

Company: ACD Holdings, LLC

Email: [email protected]

Mailing Address: 23 Corporate Plaza Drive Suite 150 Newport Beach, CA 92660

Agent authorized to m:cept Service on behalf of Above-signed Party: Name (print): Robert A. Ball, Esquire

Title: Attorney

Company: Law Offices of Robert A. Ball

Phone: (619) 234-3913

Emai I: r [email protected]

Mailing Address: 225 Broadway, Suite 2220 , CA 92101 Docket Signature

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega Chemical

ClosetMaid

Name Titl

Signature

Company

Email

Mailing Name

Title:

Company:

Phone:

Mailing Email:

e:

:

(print

(print): VI

Agreement

'PO\.'<'

Addr

Address

/<-

:

~

of

c{

Ce

APLAN@ ):

LLC

Authorized

\'s

C 0\,

ess:

I

5

Superfund

4

D

<"'j

l /

:

tlr\Lf"

0 p

Q. e_

and

.s

~ -

(..

r-e

c_

-fh

s'-.J\-\--c

• ~

°'-it'\

eT

J

'L /

~}

Order

Person

t,

I

o

(

C.~

Pl&\

v4

~

(

Site

d(,)i,'I.

5

L.,

I

Cc;..,\f

on

'1 C-v-1

~12

Ne.iAI

N t

~

L i

FroN t

d

lj

Consent

-

03lcfZ,-27

. key.)

a

' L

{f...~"'

°3(puO

~

{

v

L

G

Ar-+1,

<_

'/e

~

. :

'(

A

,

l,S L c.om

r

et

0

U.S.

c)

0

/<

~ v1

C

4.

CA.

C

1

1

G

EPA

Y-

d

tJi

h

irp

A-ve111,(e

c)

~J

(V\

Wv

cr

r;- f

\

.J-)

JtJCJ/

0

(

y

I

C\

.

°'-.

5o

c,

.

11v

11

q

·

l6

t\-\ Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Una

Spirol

Name

Title:

Company:

Email:

Mailing

Name

Title:

Company:

Phone: Email:

Mailing

ture

Chemical

(print):

(print)

West,

Agreement

Address:

Address:

of

5-:-

S°',/~O

Authorized

:

C

Inc.

-./}

,_:r;

Superfund

~

,C,G.<_/:>

/d

64A.r61s

0

-

/frv

and

l

/

Order

Person

Site

T ~

rr\-'4.Ab;

lfrfJ!yLA..lk71oAt41_

/toe.

k.e,A-5

-

on

,Ce,,t

orv

Consent,

/c:.._

.,,

·

b

2_

1

/!1-vL

/V"'fr/i,

U.S.

CT

S'

_

/7

EPA

_

1

~-r,

I

O

ed/2/-)

/,.

bl.-3,

Co~

1 on

Agent

Dated Docket Signature

behalf

authorized

No.

I/

of

Page

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the Omega

Settlement

Name Name

Title: CENTINELA Company: Company:

Email: Mailing Title: Mailing Email: Si

Phone:

Chemical

(print):

(print):

A

Address:

Address:

:.i

Agreement

1/v-:.MC.

'{.c;~

V\\.\.e.llt.e

J""'-""

1'.-...~

HOSPITAL

Superfund

OV\

and

1'l00

\-

t\

G,.-b',I.

Order

\tAY~O

~

,.J~Ct.\

Site

1":

\,..C.,l

MED

on

E

W"'ot

(

~

l(_

Consent,

CA

\

CENTER

~cc-;•

\....u>..I

..(_

Co"""'c;c...

'l

U.S.

{

U...c"r,e.

-r

:

<.,

EPA

l?J(

)

co""'

on on

Agent Agent

Dated Dated

Docket Docket

Signature Signature

behalf behalf

authorized authorized

No. No.

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

the the

Settlement Settlement

Omega Omega

Mailing Mailing

Email: Email:

Phone: Phone:

Title: Title:

Name Name Company: Company:

Mailing Mailing

Email: Email:

Title: Title:

Company: Company:

Name Name

Signature Signature

FOR: FOR:

Chemical Chemical

(print): (print):

(print): (print):

_.....,rc _.....,rc

Vice Vice

Address: Address:

[email protected] [email protected]

Address: Address:

Agreement Agreement

of of

Cerritos Cerritos

President President

......

Authorized Authorized

o o

__ __

Felipe Felipe

MP...... ,..A MP...... ,..A

Superfund Superfund

11110 11110

Community Community

__ __

and and

NY NY

R. R.

______

of of

Lopez Lopez

Business Business

Alondra Alondra

Person Person

Order Order

N N

__ __

A A

Site Site

__ __

ME=-,._) ME=-,._)

College College

on on

Blvd., Blvd.,

Services Services

__ __

Consent, Consent,

District District

Norwalk, Norwalk,

_ _

/ /

Assistant Assistant

U.S. U.S.

CA CA

EPA EPA

90650 90650 Superintendent Superintendent Signature

Docket

Dated

O~tober

on

/\gent

behalf

authorized

No.

25,

Page

of

2019-1

20

Above-signed

I 9

for

_

_

to

Administrative J,

accept Serviceaccept

regarding

Party:

.FOR:

the

Settlement

Omega

CITY

Signature

Title:

Company Name

Email

Mailing

Name Title:

Company: Phone

Email: Mailing

Chemical

:

(print): OF

:

(print):

Agreement

Addr

Address

:

of

BEVERLY

Authorized

e

[email protected] City Laurence

Richards,

ss

Super

:

:

455

Beverly

Attorney

and

fund

North

HILLS

Order

S.

Watson Person

Site

Wiener

Hills,

Rexford

on

&

California

Consent,

Gershon

Drive

U.S.

902

I 0

EPA Docket Signature

Dated

Agent

on

SEPTEMBER

behalf

authorized

No.

Page

of

2019-13

Above-signed

12,

for

to

2019

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name

CITY

Signature Title: Company:

Mailing

Email:

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print):

(print): OF

Agreement

Address:

Address:

of

PALM

Authorized

[email protected]

CITY

lAURI

CITY

Superfund

RACHELLE

CITY

CITY RKLASSEN@CITYOFPALMDESERT.

DESERT

(760)

PALM

73510

and

OF

PALM

73510

MANAGER

AYLAIAN

Order

PALM

Person

CLERK

OF

DESERT,

776-6304

Site

FRED

DESERT,

PALM

FRIElD

D.

DESERT,

on

WARING

KLASSEN

Consent

DESERT,

WARING

CA

CA

92260-2578

CALIFORNIA

92260-2578

DRIVE

U.S.

DRIVE

CALIFORNIA

EPA

ORG Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

CLIMET Name

Title:

Company: Email: Mailing

Name

Title:

Phone: Company: Mailing Email:

Chemical

(print):

C,--e

(print):

j Agreement

Address:

Address:

$

INSTRUMENTS

C.,

he.

f

l;

rc,..c:-t...""[email protected]

J""i""'

.,-11,,,

Superfund

~e...f

f<._eo//And'$

I

I

'3

and

2o

M

A.

-:Ihsl-;.,ume-11.f'!>

Order

We

(;,..

Site

S-t-rt,,..c

V'\.

COMPANY

on

c..

s

+

~

Consent,

C- W\.e..t-.

CA e.

0

r

k~

I

+

'\"'­

o

0/2.314

c.-DW\.

U.S.

>"

C,.vm(j)AtT'I

A-

EPA

ve

• Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party

Service

FOR:

the

:

Settlement

Omega

Griswold

Name

Title:

Company:

Email:

Mailing

Name

Title:

Company

Phone:

Email:

Mailing

Chemical

(print)

(print):

Agreement

Address:

Address:

:

Industries

c__~

<,-

~°'"'\

d-

Superfund

\.2___o~

C

~

,

and

\

s

c...~~~

7

'-N

Order

CJ,

'a

Site

~

t)

W

'\

on

'"?

~

\~u.Q.

Consent,

<--.~

\~"~

~~"',

..::r_

½

~

U.S.

_.

C..

\,

-

c},

'\

\.~-

\

EPA

(

~

'2....

.

~

-J'

<=t'lk~)

·

<..~'-i~ Docket

Signature

Dated

on

Agent

September

behalf

authorized

No.

of

Page

2019-13,

Above-signed

for

13,

to

Administrative

accept

regarding

2019

Party:

Service

FOR:

the

Settlement

Omega

Name

South

Tttk:

Email:

Mailing

Name Company:

Title: Company:

Phone: Email:

Mailing

Chemical

(print):

(print):

Bay

Agreement

Address:

Address:

[email protected]

gary@sou

Cable

Superfund

Gary

General

General

Sou

Gary

South

951-659-2183

Corp.

and

P.

Sou

Idyllwild,

P. South

th

Idyllwild,

thbayca

Order

Brown

0. Brown

th

Bay

Bay

0.

Site

Manager

Manager Bay

Box

Bay

on

Box

Cable

Cable

ble.

Consent,

Cable

6 7

CA

Cable

6 7

com

CA

Corp.

Corp.

92549-0067

92549-0067

U.S.

Corp.

Corp.

EPA Signature

Docket

Dated

on Agent

behalf

authorized

No.2019-13,

Page of

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

CORONET

Title: Name

Signature

Company:

Title: Name Mailing

Email:

Company:

Phone:

Mailing

Email:

Chemical

(print):

(print):

CED

Agreement

Address:

Address:

of

J

'lt-,Vv\

AuthorizePerson

MANUFACTURING

[or-one+-

D

Superfund

bic,..vcie~

frV

@

lb~,

and

I

Order

};) (.Oro\l\e.t-

O

Site

\,Oj

,

s,

on

e

Consent,

CA-

Avt\lo\'\

.

\,\+1

COMPANY

\""tO,

_

c;;;y

(\o~£,.

~

nfl"~,

U.S.

/

i-:;wd

T?-1

EPA

INC

CC>w-

, Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Courtesy

Name

Signature

Title: Company:

Email:

Mailing

Name

Title:

Company:

Email: Phone:

Mailing

Chemical

(print):

(print)

Agreement

Address

~ol~

Address:

of Chevrolet

Authorized

:

Superfund

:

~~

'(

~tlt(---i--r

COURTESY

(

1~M,CcAc-

and

{pr eMle-CCU-

COURTESY

f\lol111:. ¼..e_

c,,J.ef"

750

C,

Order

Pe

SAN

750

SAN

Site

,Jc,

CAMINO

cc_

CAMINO

DIEGO,

on

CHEVROLET

DIEGO,

{vLo-.r-cJ

@_

Lt.@

CHEVROLET

7-Cf

Consent,

(

c,

DEL

CA92108

Lo-LL--Y

DEL

Cv{-f--eS.'(

CA

~cJ..ei

RIO

3

92108

RIO

U.S. --es

CENTER

J-;

N.

CENTER

1--e

N.

EPA

Sy

S~

S~o,{

i

,L

50.

,·t!f!ZJ.((..,c.___

[<>---.. Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the Omega

Settlement

CROSSFIELD

Name

Title: Signature

Email: Company:

Mailing

Name

Title:

Phone: Company

Email:

Mailing

ill~

J

Chemical

(print):

tJ

(print):

bt,t:(

3/0

Agreement

Address:

f

6

Address:

o

~

f

:

rt:_JJ

rr,.,,{

{

o {rodt(tf

y-e,Jt

f

ftJJ_;{k 7-.0

e {]

Superfund I.I

tVldto

PRODUCTS

P--i

£gt

y'I(;..)._

JC,

d.e11

rnJ

e

°' o

and

o

er,

f-

Order

('

&f{--

f

v:c

tf'2

{)

Site

W

ifzrC,Jv {/

C/lla;

i{OO fJo,,,.;~vez.;

IA.J

~

on

CORP

{tokoB

~

I-

t1l

tr

Consent, /rodJdJ

t(

a

I

/

LL

Tlf.

.

i

1/e

(

r

It

U.S.

I)

l,.!J

/-

e

5

f.«;

vY

EPA

f'

~

4)9'

f C/J

,

-

~

f022/

' Signature

cm

AB,ffll Docket

behalf

authorized

No.

of

Page

2019-13.

Ahove-$igncd

for

10

Admmlstrulh~

gccq,t

~ng

SetvicEr

Party:

FOR:

lhc

St:uicmcnt

Omega

Qf.SQT

Thie: Email: Ccmpany Name N;une

11tk: Email Company: Mailing

Phm,r.

Mailing

Chemical

:

{print)

{prlna}:

Agreement

Address:

Acldlas:

:

HOSPITAL

:

Supmimd

0.-~ Dr.

~ore

President.

and

Pa1m 1140

Conmdo

Les 1140

Palm

Onb-

Zendlc

Nortb

Spri~gs,

cnon

M)

Nonh

Springs.

Site

Doani

~

on

Indian

lncli!m

Consca~

of

CA

CA

Di~

Canyon

92262

Canyon

'IZl.62

UA

Driw

Dri\

EPA

1

e Docket

Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name DIAMOND

Sig~thorized

Email:

Mailing

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print):

(print):

~ei-b.~

Agreement

Address:

Address:

PERFORATING

~

Superfund

"1=!:,c,o

'1

and

~

lStr-~A

ht'~

Order

Person

~\1'"l-

Site

"'-'

..

\.(:4v

on

.

\

METAL

~Y't

~

i.

Consent,

c:..o

"'"'\"

"\~2-e\

n-"\

U.S.

\.ew

1

EPA

~

on on

Agent Agent

_1_0_1_1_1_1_1_9 _1_0_1_1_1_1_1_9

Dated Dated

Signature Signature

Docket Docket

behalf behalf

authorized authorized

No. No.

of of

Page Page

Above-signed Above-signed

2019-13, 2019-13,

______

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party

Service Service

FO:;;?ic~ FO:;;?ic~

the the : :

Settlement Settlement

Omega Omega

Mailing Mailing

Email: Email: Company: Company:

Phone: Phone: Title: Title:

Name Name

Mailing Mailing

Company: Company: Email: Email:

Title: Title:

Name Name

Signature Signature

(print): (print):

Chemical Chemical

(print): (print):

Address: Address:

Address: Address:

Agreement Agreement

of of

Authorized Authorized

Superfund Superfund

Controller Controller

Mark Mark

Dow-Key Dow-Key

[email protected] [email protected]

and and

4822 4822

Person Person

Order Order

I. I.

Site Site

McGrath McGrath

Mandrell Mandrell

Microwave Microwave

on on

Consent, Consent,

St. St.

U.S. U.S.

Ventura, Ventura,

EPA EPA

Ca Ca 93003 93003

Agent Agent

on on

Dated Dated

Signature Signature

Docket Docket

behalf behalf

authorized authorized

No. No.

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Service Service

Party: Party:

FOR: FOR:

the the

~ ~

;

Settlement Settlement

Omega Omega

·

Title: Title:

Title: Title:

Name Name

Company: Company:

Email: Email:

Mailing Mailing

Name Name Company: Company:

Phone: Phone:

Mailing Mailing Signature Signature

Email: Email:

Moss Moss

Chemical Chemical

Motors, Motors,

(print): (print):

(print): (print):

Addr1,ss: Addr1,ss:

Address: Address:

Agreement Agreement

213-488-3614 213-488-3614

Attorney Attorney

j j

of of

t,/00 t,/00

[email protected] [email protected]

llft llft

~D~ ~D~

Authorized Authorized

Pillsbury Pillsbury

CED CED

0

Ltd. Ltd.

Superfund Superfund

/-ti /-ti

Chris Chris

--

L~ L~

~~FvfLO ~~FvfLO

and and

(/VI,_ (/VI,_

725 725

Los Los

M. M.

Winthrop Winthrop

('/~) ('/~)

~0O.sqv,o ~0O.sqv,o

p,iv7i)')t.S p,iv7i)')t.S

Order Order

Person Person

Angeles, Angeles,

Amantea, Amantea,

s. s.

/b?Yh'\..~ /b?Yh'\..~

Site Site

Figueroa Figueroa

on on

Shaw Shaw

Consent, Consent,

I I

CA CA

&T &T

Esq. Esq.

alJ· alJ·

"to,1> "to,1>

St., St.,

90017 90017

Pittman Pittman

?D ?D

U.S. U.S.

Ste. Ste.

, ,

GfW! GfW!

~ ~

EPA EPA

2800 2800

LLP LLP

1

Cfl Cfl

C/J C/J

/ /

I I 7 7 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR Hoffmaster Group, Inc.

Dated Signature of Authorized Person

N ame ( pnn. t) : /)A V1J) L. 1,,✓AL-koiA.lfk )

Title: v,ecP~cOOE/1/T ,APO CH!t:7-= h.-vA#Ci,-t-L tJCF ICc?f.

Company: jio~rMA-.rTt:--,,Z.odu.J~ /NC,

Email: da vi'd iNC1lkoi..v,rl-d@_ t, oF(,,_,.q,J,fer, c~

Mailing Address: zq zo N, M-1-IA/ fT/?1::?=T 05°11kor~ w; .s-tt901

Agent authorized to accept Service on behalf of Above-signed Party:

Name (print): /✓/A

Title:

Company:

Phone:

Email:

Mailing Address: Se

Docket Signature

Dated

Agent

on

p

1-wih-e,r

behalf

authorized

No.

Page

of

2019-13

Above-signed

M,

for

to

Administrative

;...o,

,

accept

regarding

q

Party:

Service

FOR:

the

Settlement

Omega

ECUSTA

Name

Title: Company:

Email:

Name Mailing

Title:

Phone: Company:

Email:

Mailing

Chemical

Vice.,

(print)

(print):

Ji//.

Agreement

Address:

Address:

DIV,

Pre.si

:

().

Urt,y

Ji/{

Superfund

PH

ti•

d

q&

and

YovkJ

w

{

GLATFELTER

l'J

~

.S Order

J.

{a.,

)

j

O-J11,l.

Urey

Site

tfe[f

be

Ixpul"'-J

f

(l_,+-ft-l+ PA

on

orge_

Consent,

a.s

er--

l?i./Dt

S Gen

a.h

COMPANY

er

(Jom...pa.ny

f.J

U.S.

ove) e_ya_

.

..Su

U>m

EPA

(

i-/e...,

Cowzse_/

500 Signature

Docket

Dated

on

Agent

behalf

I

authorized

No.

of

Page

I

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

E.M.E.,

Name(print):

Title:

Company:

Email:

Mailing Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print):

CtO

Agreement

Address:

wtuf'[email protected].+,·nj,

INC.

Address:

E,

Wesley

Superfund

M.

4-:?,I

C.OYl1p+ot')>

PO

E.

and

>

Box

Order

E

Jnc,

Site

Tvrnbow

4-ctCfg'

Oa.ks

on

Consent,

CA.

St.

10~~1

U.S.

EPA

CoW\ Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

~

2019-13

Above-signed

for

·

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Eubanks

Name

Title:

~

Email: Company: Mailing

Name

Title:

Email: Phone: Company:

Mailing

Chemical

(print):

(print):

Agreement

Address:

Address:

Engineering

Superfund

David

President

Eubanks Eubanks

[email protected]

[email protected]

Eubanks

David

1921

1921

Ontario, President Ontario,

Eubanks

909-483-2456

and

ud

Co.

Order

~

S.

Site

S.

C.

C.

on

Engineering Engineering

Engineering

Quaker

Quaker

Engineering

Eubanks

Eubanks

CA

CA

Consent,

91761 91761

ext.

Ridge

Ridge

U.S.

200

EPA

Co. Co.

Co.

Co.

Place

Place Signature

Docket Dated

on

Agent

IL--1-11

behalf

authorized

No

of

Page

.

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

EXHIBITREE

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print):

Agreement

Address:

Superfund

IN

and

.

Order

Site

on

Consent,

U.S.

EPA Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No.2019-13, regarding the Omega Chemical Superfund Site

FOR: State of California Department of Developmental Services

Dated t ~f~ Name (print): +-l,r-tf\. ·-pq_+e_ / Title: Ch\ef ~ I Company:LJQ.P" •9:i"°1£.v,, I~~ ~V('YY Email: \.l,rtr1.?a--kl ~7:5v'S. (j-\. .G._(5\/

Mailing Address: lls,DD 4.~ ~~ ~a.er~.) $t:6u:D

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

FLEXTRONICS Name

Signature

Title:

Company:

Email:

Mailing

Name

Title:

Phone: Company:

Email:

Mailing

c5a.V)

w~

~

Chemical

(print):

\[P)

(print):

~f:'/...

C-h

2-D(

SOV\

(Q d.ct

VYte-lt::>Sll. Agreement

Address:

Address:

~08-S7

of

-i..ol

f~K~tG

~-C)(.-\mntcs

ve

Authorized

.Jc.Se

,~F

\,-,

~ J)xvr.,

Superfund

Jo;e

,

MG-~l

Avruui

1'J

b

INTERNATIONAL

k~V\.en'clX-

and

Acc<)_,,(),11~

QY\Vte+/-

,J

cth.~

J

~

CA-

~"L

Order

Person

ut

- ~~

\?x:v1~

Site

c Sul

4-

on

\V\+u'~(

e.

\n¾~~t.l

i-

\u::,wS~~-0~

95CD2-

qeS002_

-l_u.

Consent

Cen--\er

s

Lll

t\e-

I

~-{er

J

')pu.-k-s

Dff;e,e,,r

k:,.ov0

USA,

V-..

,

U.S.

COi\!\

INC.

~~

EPA

~~(

kJn

u~)

J'€.-

..

ue.,

C

COA/\

I

Y\.C.

I

h-C

. Docket Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

1

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

FONTANA Name

Title:

Company:

Mailing

Email:

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(prmt):

(print):

~~ecvn;,.c,,

Agreement

Address:

Address:

~tk.8

~~

USO

Superfund

rl\tA.ifkW

'1'"6''11

'Fo~h-

and

~J

Dtru~

Order

Site

t./bD

""-"

S(.,-o~

.V\e.t"

(

on

~~wh#...

Consent

C

~

Fmo1

't

,

1-

U.S.

),._t

~

~

EPA

L-f Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Elliott Company for the entity f/k/a Ebara International Corporation

/J 1o1;u.1-1,Jt 'j ated Si

Name (print):

Title: f--j) ~a-I, ~&1/1.i>~.:l.... L ~"-~ILL--

Company: ,2.,L.L11d'f-(1. Iv 14e-~I{ fll../a..2 ;c__

Email: c_r f.e.---zJazt.ee!l/'D/1-/vl J;~.urV'-­

Mailing Address: 9 0 1 /J. fv ~f /1t 'f/r-,,"{ J;,,,,.,~ ,sf. 1'/

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: -

Docket

Signature

D

on Agent

-

a

-

te

behalf

-

~

d

-+-

I

authorized

No.

11

---,

Page

of

/

1---

2019-13

Above-signed

I~

-----

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

~ the

Settlement

Omega

Name

Sensient

Title: Company:

Email

Mailing

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

:

(print):

(print):

vic..e.

Agreement

joh,. Address:

Address:

Imaging

Prtsi

5e..V\siev-...f

.

M

Jok"'

A.

Superfund

1\y\i~~Q

M

Technologies

,...

iz

and

....,~-

,

J.

Te,d,."o/oftJ

G¾~~

Order

M;/

~

s~

s

<

=

e...,_r

....

':/-':I-

Site

M~~I'\

ae

_

~

s;~.

o

_

n

on

______

(/CY,)

E"

~~d

Inc.

Consent,

iV\~

io~

wiSlAV<.>;,,_

I

NI

lor

por4~

.S-3Zol...

~

U.S.

M

EPA

~e.

_

~ Docket Signature

Dated

Agent

on

behalf

'

authorized

No.

Page

of

2019-13,

7

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Gamer

Name

Signature

Title:

Company:

Email: Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

Chemical

(print):

(print):

Glass

Agreement and

Address:

Address:

of

Authorized

Company

Superfund

Ted

Garner President

177

South Garner

Order

Person

Glass

Site

Indian

on

Company

Consent,

Hill

Blvd,

U.S.

Claremont

EPA

CA

91711 f

.•

Docket Signature

t

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

GEHR

Name

Title:

Company:

Email:

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

Chemical

(print):

(print)

INDUSTRIES

Agreement

Avruon

Address:

Address:

Ac...Fa€D

7'fDO

{lc,r:t2,~f)

3

--p

(om,n£n.t..E

6-eH'2.

GeH-12.

:

'2.

4

/JLFacD

Superfund

3

.-s,-r:,c,vr

/h

-

11.c"D

7'fOD

Comm

and

F'l'l.."7:>

7

tA$T s

1)£v~LoPm

S

IIV'Ou•:;,'Ll•.5

2

Order e

7

~

Site

I

ftt,.e,vr

GEHi<.

cn.,e

/Y\

~

£"1t-s,

'2'-1

6-CHl2.

IYI

St.s1"1~ol\J

on

LA

.

So""

/

.

Consent,

"l

.

'{

'5

CA

5<..Av.soAJ

ENT

.

Com

'jDO'fO o

c~

Co,n

ME

q

U

U.S

A.J~,vtJt:

w,

00'-f

(oR."P

.

J.1

EPA

Ave

0

.

. Docket

Signature

Dated

on Agent

;f4y.2b,

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

2

to

r:;/

Administrative

accept

regarding

'l

Party:

Service

FOR:

the

Settlement

Omega

Circor

Name

Signature Title:

Email: Company:

Mailing Name

Title:

Phone: Company:

Chemical

(print):

(print):

Instrumentation

Agreement

Address

of

a.,--;,s..

C,,trU()fl_

Authorized

~eA)elMt-

1/v

C.t/11--t

Superlhnd

:J4t-f'S

: d.,

S

t{t,t;

, and

(fl,~P/i

llrltfNV

sz/,,..{

J>e11,>t/f1

!(tMJ

Order

Person

l Technologies,

Site QC.1

tE-~WM

~@_

'1Mlk6e/l-

s

on

/WV{t1'Jrfri'lOpJ

?a

Consent,

lpf6/lll,l:11,0()/tl,

.,

v/U,,

SAH'~Jt,tlJ

tJ

~e/Jltt.-

cu-c

·s

Inc.

,

U.S.

lkllV

U)"1/J.,r' -G

o

~

r

EPA

.,

t,lfi)P-'>S

Ctri1.,

·

I

eutJJ/,t$:

ta/JVSel-

zt/

I

l

,or;

r Ill

L

'-'· Docket

Signature

Dated

Agent

on

9/9/2019

behalf

authorized

No.

of

Page

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name

HALBERT

Title: Company:Halbert

Email:

Name Mailing

Title:

Phone: Company:

Email:

Mailing

Chemical

(print):

President

(print):

[email protected]

Agreement

Address:

Address:

BROTHERS

John

Superfund

City

17400

and

w.

Brothers,

Order

of

Site

Miller

E.

Industry.

on

Chestnut

Consent,

Inc.

U.S.

Street

Ca

EPA

91748 Docket Signature

Dated

on Agent

behalf

authorized

No.

l

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Hardinge, Name

Title:

Company:

Mailing

Email:

Name

Title:

Phone: Company:

Email:

Mailing

Chemical

(print):

(print):

Agreement

Address:

Address:

j

Inc.

cFo

).,/9

~

'?,.,

J

Superfund

---Jo'

r-.J

and

13

J

1'--.:.St.,t/1 ~..-t

o1

.,:/J

f':.;,rl-/

Order

J5

-

Site

-:§,

M,

y./J

on

J

h/P

-:J-:.

J-

Consent,

~

I

,j..f/ v

~

17

,:,,5.-e.)

C,

A

q

h

J

U.S.

/4

q.rJ/,,~

j-;

f..-_;;,

.J

EPA

9

~ p;

J

/

r...

~

y

tf4vY'/,

5

-f

f--

0 Docket Signature Page

on Agent

behalf

authorized

No.

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

~~

Settlement

Omega

HOGG

Name

Title:

Company:

Email:f'<\~te@Y\cx:d\l\Jert(lW.C.V(V"\

Mailing

Name

Title:

Company:

Phone:

Mailing Email:

Chemical

(print):

(print):

~((1e~

&

Agreement

Address:

Address:

DAVIS

jOCjll:.S

Qbj;e

M

See

Superfund

\-\-oa\ 2-05

INC

~

and

(Y')Oe

Order

(1:x1-tuc-+

S\iurp

·

Site

3((\

R\\Rr

\

on

B

Consent,

S\-reef-

1

H-rr~i

0'2

U.S.

L;

c,-:m~

s

m

EPA

+rd

b

n~

1 Docket Signature

Dated

on Agent

1\-\-\9

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlem

OmegaeCnthAg~eeml

OCH

Signature

Mailing

Name

Title:

Company

Phone: Email:

Mailing

(Oxnard)

(print):

emica

Address:

Address:

of

;5

(

,,{/ahMaf

Authorized

op

)L/

Sent

Inc.

uperfund

I

£ft i'"Le_c.-:.,{

/)el/

and

50

6 c;;

{9

/.po

Ord~r

Person

ui

1

g

Site

_D

5

I

V

~o,cA,

c

k

on

r;J

-

(,:;>

v),. ;ffj';~fcr

An Consent,

3Sl3

c.,...r

o/~D

cY

0

\-,

a)t>

\L--

,:5e

e...-~

U

9

.

S.

/

le

7

(l'C..,

EPA

J

ci SO\

rs

n

)

Hi

1:;t11fs,-./4

k

CA

/

owe

6/-

c;oo17

r

r

L-t

{tJ1.

.f-

Agent Agent

on on

Dated Dated

Docket Docket

Signature Signature

i)epttiM~c.r-J·S/).o i)epttiM~c.r-J·S/).o

beha1f beha1f

authorized authorized

No. No.

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

l'l l'l

FOR: FOR:

the the

Settlement Settlement

Omega Omega

Mailing Mailing

Email· Email·

Phone: Phone:

Name Name Company: Company:

Title: Title:

Mailing Mailing

Title: Title:

Name Name

Email: Email:

co~~te.~uh~~ co~~te.~uh~~

Hyster-Yale Hyster-Yale

A~v:o...ntc A~v:o...ntc

P P

A~tU:.l A~tU:.l

· ·

Chemical Chemical

(print): (print):

(print): (print):

0

A';:t'.ioci<.Ll:l. A';:t'.ioci<.Ll:l.

• •

e>pe.()tt,.uclwn::i@n~'brt.(-

5.)3-7·z1-lnC>i'2. 5.)3-7·z1-lnC>i'2.

Address: Address:

Y Y

Address:~ Address:~

PM'U,v: PM'U,v:

Agreement Agreement

"'-

l4~~rv-

•• ••

'il'-',l!..V-

.-...1. .-...1.

Group, Group,

1 1

::>pl.K'(i){ ::>pl.K'(i){

~pa.J'"'.Ce,.I{' ~pa.J'"'.Ce,.I{'

lihj~ lihj~

Superfund Superfund

'4ci1:> '4ci1:>

fu:, fu:,

be.re.tl:tl be.re.tl:tl

ut.ttu'h:, ut.ttu'h:,

, ,

+-c.u..ru +-c.u..ru

. .

.J .J

,, ,,

,W-l ,W-l

and and

bU)·e.nJ. bU)·e.nJ.

.. ..

v,u.o, v,u.o,

Inc. Inc.

Vci"J.J.,,.. Vci"J.J.,,..

Order Order

nt nt

n~ n~

e:i,o..p,ln<:. e:i,o..p,ln<:.

r r

. .

. .

Site Site

ie,..o ie,..o

ru. ru.

~ ~

ftk.Lm~ ftk.Lm~

CC'...r'lµel CC'...r'lµel

~ ~

ttYCLp, ttYCLp,

'vlcei~tu, 'vlcei~tu,

61111!. 61111!.

Adu..I'0":) Adu..I'0":)

l3h.)(. l3h.)(.

on on

i i

Coume Coume

Consent, Consent,

c.n~ c.n~

ue ue

·--

lu.lC.e lu.lC.e

-

lnc.. lnc..

Ut.ke Ut.ke

ct10@y ct10@y

tjL.UJ. tjL.UJ.

Prectuc.-t­

··--

\ \

U.S. U.S.

.. ..

~Ul.J... ~Ul.J...

•·---

ieCCUll ieCCUll

-

Pro.:.Lu.:r Pro.:.Lu.:r

.tc.m .tc.m

Roa.cl Roa.cl

EPA EPA (:e,yY) (:e,yY) Docket Signature

Dated

Agent

on

behalf

I

authorized

No.

Page

of

I

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

the

Settlement

Omega

FOR:

Name

Title:

Signature

Hyundai

Company:

Email:

Mailing Hyundai

Name 8880 San

Title:

Company:

Phone:N Email:alexc

Mailing Hyundai

San 8880

Diego,

Diego

Rio

Chemical

Rio

CEO

Corporate

(print):

(print):

NIA

Agreement

Address:

Address:

Translead

Steel

Translead

/

San

of

San

A

HYUNDAI H

,

Hyundai

Hyundai

CA

CA

@

Authorized

Bong

Diego

Alex

hyundaitranselad.com

Diego

Industries)

92108

Superfund

92108

Counsel

Chavez

and

Translead

Jae

Translead

Drive,

Drive,

TRANSLEAD

Lee

Order

Person

EEL

Site

Suite

Suite

(as

on

INDUSTRIES}

600

Consent,

600

successor

CAS

U.S.

SUCCESSOR

to

EPA

TO

on on

Agent Agent

Dated Dated

Signature Signature

Docket Docket

SEPTEMBER SEPTEMBER

behalf behalf

authorized authorized

No. No.

of of

Page Page

2019-13, 2019-13,

18, 18,

Above-signed Above-signed

2019 2019

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

the the

Settlement Settlement

Omega Omega

Name Name

Title: Title:

Mailing Mailing

Title: Title:

Company: Company:

Company: Company:

Mailing Mailing

Phone: Phone:

Signature Signature

Name Name

Email: Email: Email: Email:

INDUSTRIAL INDUSTRIAL

Chemical Chemical

(print): (print):

OFFICE OFFICE (print): (print):

indlrkbd@yahoo

indtrkbd@yahoo

Address: Address:

Address: Address:

909-829-1395 909-829-1395

Agreement Agreement

PRESIDENT PRESIDENT

of of

INDUSTRIAL INDUSTRIAL

INDUSTRIAL INDUSTRIAL

Authorized Authorized

MANAGER MANAGER

Superfund Superfund

TRUCK TRUCK

ROSEANN ROSEANN

RENE RENE

.

com com

and and

.

P.O. P.O.

FONTANA, FONTANA,

com com

P.O. P.O.

FONTANA, FONTANA,

TRUCK TRUCK

RAMIREZ RAMIREZ

TRUCK TRUCK

Order Order

BOX BOX

BOX BOX

BARRAGAN BARRAGAN

BODIES BODIES

Site Site

BODIES BODIES

1201 1201

1207 1207

BODIES BODIES

CA CA

CA CA

on on

92335 92335

92335 92335

Consent, Consent,

AND AND

AND AND

EQUIPMENT, EQUIPMENT,

EQUIPMENT, EQUIPMENT,

U.S. U.S.

EPA EPA

INC. INC. INC. INC. on

Signature

Agent

Dated Docket

behalf

authorized

No.

of

Page

2019-13.

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Title: Name Company: Signature Ducommun

Title:

Name

Email:

Company: Mailing

En1ail:

Mailing

Phone:

Chemical

(print)

(print):

Deput

thoward

rtata

Agreement Addre

Address:

csoo)

of

,

<]

y

URS

Ducommun

'

ducommun

General

567-4397

Authorized

: Technologies,

1

s

·

urscomphance

Tiara

s

Agents.

Superfund

Ra

:

JIV

Counsel

3675

20

Howard

and

LaBarge

Tata

com

0

LLC

Sandpomte

Crest\\Ood

&

Order

Person

com

Corporate

Technologies

Site

Inc

Avenue

Parkwa}

on

.

Secretary

Consent.

.

.

Suit

.

Inc

Smte

e

7

00

350

.

Santa

U.S.

.

Duluth.

Ana.

EPA

Georgia

CA

927

30096

07 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: JOSTENS INC

Dated

Name (print): Ci:l-tV\CV\V\SL \. 'GD•.1~

Title:G;~ U))._;Vl~.J/

Company:

Email: C~. ~~@_J)s¾=.VIS , Lo AA Mailing Address: ...11 lo D ~tt,1,,1(.Q_ f'weJ' <'~ SJ,k 1-\00

'::> \11V1..~\i 1 VVl i\J 551-J $5 Agent authorized to accept Service on behalf of Above-signed Pmiy: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: LAMSCO WEST INC

~ {7. 11~----- Dated Signature of Authorized Person

Name (print): )17:::.1/t::.'?J C . .)J -c~J-£ rr

Title: 7) //J ~0 ~ If t2_j l crl-ll 5 e,Cy

Company: ~ l NJ+f34-{_..1 ]:';....C

Email: $'0r!,'/~ tf ea!✓ vt~!J . C a.'-i Mailing Address: ~ f; /A)CV;) h o,vr ;2.6;-f-LJ MI tYZ}J 0 6 YI:£) if' I er

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: DocuSign Envelope ID: 110F7D73-D62A-4037-87F5-73B8D78C0474

Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical SuperfundSite

FOR: Lever Brothers Company

10/17/2019 Dated Signature of Authorized Person

Name(print): Natalia Cavaliere

Title: Vice-President

Company: Conopco, Inc. (Successor in

interest to Lever Bross. Co.

Email: [email protected]

Mailing Address: 700 Sylvan Avenue,

Englewood Cliffs, NJ 07632

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Tom Jackson

Title: Of Counsel

Company: Baker Botts

Phone: (202)639-7710

Email: [email protected]

Mailing Address: 1299 Penn Avenue, NW

Washington DC, 20004-2400 Docket

Signature

Dated

on

Agent

behalf

authorized

No.

of

Page

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

the

Settlement

Omega

FOR: Room

Name

Email:

Mailing Title: Name Company: Signature

Title: Mailing Company:

Phone: Email:

Chemical

Vice

(print):

VERTIV (print):

Systems

[email protected]

Agreement

Address:

Address:

V

of

G/!{"'

Vertiv

President

m

f

V

Authorized

Colin

o..

e,r{\v

4-

Superfund

/V\.o..

t-t

CORPORATION

Corporation

1050

it-ti

~

.

and

Flannery

Calv~

/ &

W

t

O

Dearborn

General

A_

i;

e-ro.t

Order

O

Person

~

Co

l

(}

17

Site

f

e_uJ

~

e.

bv~,

r

i)eo...r

@.

on

rt)

Counsel

Gl

UJ

Drive

Wa

Consent,

~'"h.~L'\. as

Ve,

0

bo.-

c/t'\.St

Successor

1-1

,

r+

Columbus,

\{

t--

l

t

U.S.

11

I

l/f"'

ti

t

.

JO'o~

A

Cf)

to

EPA

Yl-'\erl

m

Liebert

OH

co..s

43085

Clean Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: LONG BEACH MEMORIAL MEDICAL CENTER

l0-3\- I q- Dated

Name (print): '{o_,i 'ic...\t,_ Title: C 'Fo

Company: Me.Moel .. lC,o...c-<- Lo"J 1'$CALl "1-cJu.( Cu..kr

Email: y\l"'4.f 7 CJ ( -c ~(..""-0/'\"" C,A,f'~.O(_j Mailing Address: 2-'BO I A-f 1~i,c. ~~ (..o~ ~Cle.~ CJ\" c;os>~

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): -'f¼~o.~ :f. LA.At-( . Title: $e,.n, ft" U: L(f'~ ,ia.A+ ·' C}._, &- /.b.Ja - ~ Company: ~.Q_ ~\'t\\ ~u;~.$

Phone: 7 \Y. - 3 77 -32'-I~

Email: IU?a.C'-'-( 2 e f"l\~M-~CU'C ·O'"j Mailing Address: l 1 ~UJO ~n>o"""\lrc,+ ~~ F~~1\ J~, CA qz1cJ~ on

Agent

Dated

Signature

Docket

behalf

authori

No.

of

Page

2019-13

Above-signed

z

ed

for

to

Administrati

accept

,

regarding

Party:

Service

FOR:

v

the

e

Settlement

Omega

Name

Title

Title:

Phone

SPACE Company

Company:

Emai Emai Mailing Mailing

:

I:

I:

Chemical

:

(print)

Partner

Sr.

Address:

Addre

Agreement

SYSTEMS/

:

[email protected]

415

[email protected]

Director,

:

Hanson

~fo..tt.

-

ss

777

Superfund

Davina

:

-

425

San

3200

3825

Palo

and

Legal

Bridgett

LORAL,

&L\.s~

Market

Francisco,

Pujari

Order

Alto,

Fabian

Site

CA

LLP

on

St.,

Way

LLC

Consent.

94303

CA

/

26th

Lev-

94105

a..\

Floor

U.S.

,

LLC.,

EPA Docket

Signature

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name LOS

Signature Title

Company:

Email:

Mailing

Name

Title:

Email: Company:

Phone:

Mailing

:

FELIZ

Chemical

(print):

(print):

Agreement

Address: s./-e..11

Address:

//

6

""j;_e.

of

Los

Aut

O/

FORD

/eµcf

5/-e~

Superfund

5

L

orized

,

h

and

j

/2/4

5.

e.-J

®

A

Order

Person

l:?/L~c/

le.../

Site

6

.-u

/-

~

lg.

on

J3

Consent,

r

C!--

tl,.4

us

A

lo.j

,t}/u/.

5j

U.S.

a.. 9

r

EPA

/

e_:J

C,L,,L

z.

of

f

e/!-

-

C-

D

M Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

LOS Name

Title:

Company: Signa

Email

Mai Name

Title:

Phone: Company:

Mailing Email:

·1·

mg

ROBLES

~

Chemical

:

(print):

(print):

tel)

t'\~

Agreement

A

Address:

d

l;oS~~

dress

luril-L-(.;;;~ NfAhv\,\

Eb,.

Superfund

\ie.,

/;.J:::.L,t.)Ai:_J:~ REGIONAL f>Ai'2...1JV6):'.....

:

- 1"')1

C-ft

and

I\J

5

..

CA<-LAWA~

VV\'-A

->

,,,..

e

/ /

t\S.H

Order

)

erson

MM Site

'r

.. '-'-'

~~

sst

'

U

".

MED

'3

on

V, c,r,µ.s..~crJ

A.J,

c.:.

~I

j

Q:>

['T\

Consent,

p-•

0 ..,.II"\

L<..J.;

on

he..~ CTR

.

1

.,.

it:.

~

CALL

s ~c"'

J

..S:rR,

h~a

U.S.

lurtLL<=.°XLAW,

TN

U

EPA

t

€1:=-r

ALVA~ ~oo.r-c,..C.Orv\ .boR.TCH

'J

--i'hDU~~

3

J

~

'7219

Su,

4-)}9v15

n:

C.

e;-n,

2"700

~ Signature

Docket

Dated

on

Agent

behalf

authorized

No.

of

Page

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

MARTIN

Name

SignatuofAuthorized~ Title:

Company:

Name

Title: Email:

Mailing

Company:

Phone:

Mailing

Email:

~lvwJi

Chemical

(print):

(print):

~

Agreement

Address:

[(I)

Address:

C<

r,e~1l'\A@e2-sn,ck_.

E Z E

5lH-·

\1}12-1

MtiV{lV)

Savi-lot

(}

\'v\.u

STICK

@C:Zf;\7-Ck:

Superfund

Ke~wia

Mvuu1.cu

\"(\aVU:LPfV

Y17

qo1;-

'5avrli1

1'2lJ2-I

and

Sunn"f¼k l'l-

f

fe

LABELS

2-S-h

Order

Et-

Nlv ~5,7

~pvwy,,

Site

SViviny~LN:.-

fc

S1.lt.

1)moft:-o

(

on

ct

5p~v'5s,

.

11Vll

Cun1

Consent,

l£t,be-lS

Uvvl

~lolls

2.­

~lutLG

CA

U.S.

Cf..

Plctlc

EPA

q

0,{)ftt_J{)

O

lt

7

0 Signature

Docket

Dated

Dated

on Agent

behalf

authorized

No.

I

Page of

2019-13,

Above-signed

'

for

to

Administrative

accept

regarding the

Party:

Service

FOR:

Settlement

Omega

Eagle

Name

Title:

Company:

Name Mailing

Email: Title:

Signature Name Email: Company: Mailing

Title: Company:

Phone: Email: Mailing

Chemical

Packaging,

(print):

(print):

(print):

J:..i,

A

Asoc--,~

Ste-~

J"'"I·

3/L/-1-f,,S:--

Agreement Address:

Address:

Address:

.

·

of

j

/4,.l,e..vSL.r

A,<./f

-

4,,.J..e

e,e,

~vu<.,,,.__.(!;

Authorized

evws~,,.

,

$'1

~

'Je-1.'1

..:&

Superfund

,

~

,

(9M-,--J.

fell

~

Inc.

l,,,V

~,,

and

P.

/.

'{S-r.t'/

-Bv,td,

-

/5t,ts,J...

-

flus--d,.

j-U.

~vers~

~

~,.-t

Order

IJ

Person

t;;"v~S-rM-t.l""'

-

~hevs..r-JwJ..

(2AIJht.J.AS~

Site

..

c~~

s

{,£/1).

--1..

- Pl,

on

6?.s-

{

Pl11.C.R

~

iJ-v-Jc

C~,.

Consent,

"""'

.

J

St:

l.,L-~

1

l-1,v,~

el 5'f.

UWNJa

/./,

-6vSe,l,.,

.

ut.At

.

U.S

~

,,

0

,,

Ul1-(Jn

.,....,

~

.

1-

EPA

1,0

.

/ho

ca

C,311&-

......

6~1,3,.

/Vl£-S

on on

Agent Agent

Dated Dated

Docket Docket

Signature Signature

September September

behalf behalf

authorized authorized

No. No.

of of

Page Page

24, 24,

2019-13, 2019-13,

Above-signed Above-signed

2019 2019

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

the the

Settlement Settlement

Omega Omega

£

Email: Email:

Company: Company: Phone: Phone: Mailing Mailing

Title: Title:

Name Name

Mailing Mailing

Email: Email:

Title: Title:

Name Name

Company: Company:

Daikin Daikin

Signature Signature

Chemical Chemical

(print): (print):

(print): (print):

\Ut

SVP, SVP,

A

Address: Address:

Address: Address:

[email protected] [email protected]

Agreement Agreement

[email protected] [email protected]

213-627-8252 213-627-8252

pp

of of

Daikin Daikin

0--

Secretary Secretary

lied lied

CT CT

Authorized Authorized

Susan Susan

Corporation Corporation

C C

Superfund Superfund

Americas

Applied Applied

Minneapolis, Minneapolis,

818 818

13600 13600

Los Los

and and

& &

C. C.

~~i,

General General

West West

Angeles, Angeles,

Snyder Snyder

Americas Americas

Order Order

Pers;

Industrial Industrial

System System

, ,

Site Site

Seventh Seventh

Inc. Inc.

/

Counsel Counsel

MN MN

CA CA

on on

11

l

Inc. Inc.

t,'--" t,'--"

Park Park

55441 55441

90017 90017

Consent, Consent,

Street, Street,

1

w w

Blvd. Blvd.

Suite Suite

U.S. U.S.

930 930 EPA EPA Docket Signature

Dated

on Agent

behalf

authorized

No.

I

Page

of

2019-13

Above-signed

1

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name Mercedes-Benz

Title: Company:

Mailing

Email:

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print)

(print):

A-.rsot1A

Agreement

Address:

Address:

al\

/4er-ctdts

#io"J

A

Superfund

USA,

,v'1}-f-ONJ

OtJP-

SA

-k.

and

LLC

.

N

Order

6el\trq

L

d;

Site

M

(!

-

B,ev

r

Rrc~d~J

on

D-

'Spri11J1) f

Consent,

(§)

I

ZC z

Cov11Je

M

USA)

PF

U.S.

(3(/

--fJ~'?Z

s

EPA

f

A

LLL

A

)

.

co

3D3Q

Df'/v

L

j Docket

Signature

Dated

on Agent

behalf

r

authorized

No.

Page

of

2019-13

I

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name MITSUBISHI

Title:

Company:

Mailing

Email:

Phone: Email:

Mailing

Chemical

(print):

Gx..,,c..

\J\~,,

hi\

Agreement

Address

Address:

(.

j~'=>

-Z\

"'' .1

'1?

,

~l

M,c:...

·

,'$

CEMENT

\o.a..r--

Superfund

..

:

\f-.hc..\'-E:;fl-.

..,-o,<:>,-h

\ l-\-1:::;~~so~

1,,\--~

and

~

~0

'?)l~-

~

(4)

L,D.$-

s

'=33

\

c..c:::oo

~

Order

c..-

c...e._,~s,A

Jill\

Site

CORPORATION

u.)

~

~

\\.6':::>

A~~e,1-E='=>,

/l

F

-t'":1,).0

"5

'>~A~&

on

.

-

.

\,..OC){Z....

~A.-=..e.b(l...y

.-..

~',,,,

Consent,

\-\o~

....

1

,

,_,

-~

"t>\.\•(!..e

~\J

u,,jA..:,-

Co."t,..fc,,e...A,101\J

A.\..'5-TO•~'

sTP-e(:·-r

U.S.

13qo yV\4"v\-\

CA.

EPA

\-\-

·

c:..ovVt

C,,001\

c..otv'\

Agent Agent

Docket Docket

on on Dated Dated

Signature Signature

behalf behalf

authorized authorized

No. No.

of of

Page Page

2019•13, 2019•13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

the the

Settlement Settlement

Omega Omega

Name Name

Title: Title:

Title: Title:

Name Name Mailing Mailing

PoWut PoWut

Email: Email: Signature Signature Emall: Emall:

Mailing Mailing

Company: Company: Phone: Phone:

Company: Company:

Chemical Chemical

(print): (print):

(print): (print):

Agreement Agreement Address

Address: Address:

com, com,

f)(e<;~ f)(e<;~

;1b,b ;1b,b

of of

AJ.k~ AJ.k~

q7g,455/t./-5S--

E

Authorized Authorized

UAl

(; (;

Superfund Superfund

: :

5' 5'

1

bfer--~·~,.h{ bfer--~·~,.h{

S~k-

2 2

/(Mb~~i7J11A /(Mb~~i7J11A

1 1

~Vrj ~Vrj

-¼i!.,Clt0.. -¼i!.,Clt0..

4,.-{ 4,.-{

k.,-(§2h. k.,-(§2h.

and and

~,H1

& &

Wt'-

q q

13 13

Order Order

Person Person

L.Ji-k.r-S-\uef-

~~j,l_,; ~~j,l_,;

Site Site

-

-;-

tu tu

$ $

~at.J;Pr ~at.J;Pr

"J3

Co£? Co£?

on on

C C

µt,. µt,.

· ·

21D 21D

c:;;

£ £

Consent, Consent,

lob-la.,...,-,~ lob-la.,...,-,~

o o

~' ~'

._~+-n,s ._~+-n,s

' '

b b

Ai Ai

e::""--\ e::""--\

V V

-PLI -PLI

U

12.J) 12.J)

.

1/-i 1/-i

S. S.

EPA EPA

;l ;l

~ ~

C

Dl'l~O Dl'l~O

-

r~ r~

6 6

"'" "'"

( (

l? l?

9 9

~' ~'

. .

"1- ll7J ll7J Docket Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Signa~

Name MOTION

Title

Company:

Mailing

Email:

Name

Title

Phone: Company:

Email:

Mailing

:

:

Chemical

(print):

(print):

Vice

Woodland

sharon. 23388

Vice

Woodland

Agreement

23388

Address:

Address:

PICTURE (818)

Motion

sharon.

President,

Motion

President,

Mulholland

Mulholland

Superfund

[email protected]

Sharon

Sharon

876

Hills,

Hills,

and

Picture

[email protected]

9

&

Picture

1775

Order

TV

Siefert

Site

Siefert

Legal

Legal CA

CA

Drive

Drive

HOSPITAL

and

on

91364

91364

and

Consent,

Affairs

Television

Affairs

Television

U

.

S.

EPA

Fund

Fund Docket

Signature

Dated

on Agent

behalf

authorized

No.

of

Page

2019-13

Above-signed

for

to

Administrative

accept

regarding

Party

Service

FOR:

County

the

:

Settlement

Omega

Cemmunih

Name

Signature Company

Title:

Email:

Mailing

Name

Title:

Email:

Company:

Phone:

Mailing

C.CmVWAni:h_}

C

(print):

(print):

hemical

Agreement

Address:

Address:

Vi~-e,

:

of

F\-Ji\\~tvwv

'NO<"~

·

Authorized

Colleee

f~

Superfund

~e-e-\\otz.

CD\\efJC

lB~o

~Nf\~M,

C)~e,

and

Fomuletion

..

W,

Order

Person

@.

W.

Site

ll

V'\OC.C.C..t.\.

\

b!S-tcic.±

~W\V)~

O.m

Co«..V\~

on

Consent,

1

CA

of

S

fw,tt,v\C(,

North

J

6dll\

Com~,h--J

q200

U.S.

Df.

Orange

~

.

EPA

I

f~l-i\tt,e~

G,\~e,

~it,;ot 4

?\.

(o~ 0

S'

EPA

o

q

U.S.

ft!fo1l,,

\-A

/.

,

-

A

~~i,,.,yiv.,(f.

(fr/

c.

Consent,

/;)

f

on

~JT

(

h:Q

~

~)

Site

tkf ~

1-

<;

Company

Order

Person

h

(

and

d€ '2-S.2.

!\/,4

cfo

Superfund ~t,

ffe1111/

Products

A

I

Authorized

i

Oil

~~•'(VD.

of

Agreement

Address:

Address:

\,_,e""'/

(print):

Chemical (print):

1)

lvd(

Universal

Signature

Name Company: Title: Email:

Mailing

Name

Company: Email:

Title: Phone: Mailing

Omega

Settlement

the

FOR:

Service

Party:

regarding

accept

Administrative

to

lq

for

2019-13,

Above-signed

Page

of

No.

authorized

lo/ill

behalf

Signature Docket

Dated

Agent

on

on on

Signature Signature Agent Agent

Docket Docket

behalf behalf

authorized authorized

No. No.

of of

Page Page

2019-13. 2019-13.

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

the the

Settlement Settlement

Omega Omega

Title: Title:

Mailing Mailing Company: Company:

Phone: Phone:

Email

Signature Signature

OGNER OGNER

Name Name

Title: Title:

Company: Company:

Mailing Mailing

Name Name

Email

Chemical Chemical

: :

: :

(print)

(print)

Address: Address:

Address

Agreement Agreement

MOTORCARS, MOTORCARS,

of of

c/o c/o

Authorized Authorized

: :

: :

Superfund Superfund

: :

Petra Petra

Owner Owner

Ogner Ogner

[email protected] [email protected]

and and

Encino, Encino,

c/o c/o

Michael Michael 15760 15760

Encino, Encino,

Na

818-907-8986 818-907-8986

15760 15760

Attorney Attorney

[email protected] [email protected]

.

rvid rvid

Narvid Narvid

Order Order

P~ P~

0gner 0gner

Motorcars, Motorcars,

Site Site Ventura Ventura

Ventura Ventura INC. INC.

Scott Scott

CA CA

on on

CA CA

J. J.

for for

on on

Narvid, Narvid,

Scott Scott

91436 91436

91436 91436

Consent. Consent.

LLP LLP

Ogner Ogner

ext. ext.

Blvd., Blvd.,

Blvd., Blvd.,

LLP LLP

Inc. Inc.

Esq

127 127

Motorcars, Motorcars,

18th 18th

18th 18th

. .

U.S. U.S.

or or

Attorney Attorney

129 129

Floor Floor

Floor Floor

EPA EPA Inc. Inc. Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

ORCUIT

Name Signature

Title:

Company:

Email:

Mailing

Name

Title:

Phone: Company:

Email:

Mailing

Chemical

(print):

(print):

Superintendent

Agreement

Address:

[email protected]

Address:

of

[email protected]

805-938-8971

UNION

Orcutt

Director

Orcutt

Authorized

Dr.

Superfund

Brad

,

Union

500

Maintenance, Deborah

Union

USD and

500

Gitchell

Dyer

Order

Person

Dyer

School

Site

School

St.,

Blow

on

St.,

Operations

Consent,

Orcutt,

District

District

Orcutt,

CA

U.S.

and

CA

93455

Transportation

93455

EPA Docket Signature

Dated

on Agent

behalf

9/13/19

authorized

No

Page

of

.

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

~d~

Settlement

Omega

ANTELOPE Name DISTRICT

Title:

Signature

Company:

Email

Mailing

Name

~ Title: ASSISTANT

Phone: Company: ANTELOPE

[email protected] Email:

Mailing

Lancaster,

44811 ASSISTANT

ANTELOPE BRIAN

[email protected]

Lancaster,

661-948-7655

44811

Chemical

:

(print):

(print):

N.

HAWKINS

N.

Agreement

Address:

Address:

of

BRIAN

VALLEY

Sierra

VALLEY

Sierra

SUPERINTENDENT

Authorized

SUPERINTENDENT

CA VALLEY

CA

Super-fund

93534

93534

HAWKINS

and

UNION

Hwy

UNION

Hwy

Order

Person

UNION

---

Site

HIGH

HIGH

on

Consent,

SCHOOL

HIGH

SCHOOL

SCHOOL

DISTRICT

DISTRICT

U.S.

EPA Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Pasadena City College

Dated" ' Signature of Authorized Person "--

Name (print): Or. W\,c'v\Gte\ 'SvsV\

Title: A,st. &Apev-1V'\~~t- \I~, 1J\A~'""eS6t M'll\;V\Se.Ni

Company: f CA~

Email: ;11 [email protected]'ASA.0Uh1"11 · eJ14

Mailing Address: 151-0 E. Color-~tJlo Blvo/

Pos"'-d-wz"', CA- Cf IJOfr>

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site (If Possible, we respectfully request equal paymnets over 3 months.)

FOR: PETER PEPPER PRODUCTS, INC.

Dated

Name (print): Michael Pepper

Title: Secretary / Treasuser

Company: Peter Pepper Products, Inc.

Email: [email protected]

Mailing Address: PO Box 5769 Compton, CA 90224-5769

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Same

Title:

Company:

Phone:

Email:

Mailing Address: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: PLASMATECHNOLOGYINC

Dated

Name (print): ROBERT D. DOWELL

Title: PRES ID ENT/ CEO

Company: PLASMA TECHNOLOGY INC

Email: SALESPTI@PTISE. COM

Mailing Address: 17 54 CRENSHAW BLVD TORRANCE CA 90501

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: PMC, Inc.

Dated Signature of Authorized Person Name (print) I/.,eJ..-,t1.- 1ct- l, ~a:; Title: Ch 1e/ Cof2.-fcY'1'k LOV/1/Y

Company: P)0 L C:,/{)6~/./ yLj , . . , Pl ):/4/ //Jc, C 014'/ Email: e_{/)J ~V\f-- (!__f} qJ

Mailing Address: ? ft/IL- I/_ £ . J ; ) I ~ :)-. 4 3 1.7rq 171 v/of 5-r- :{u,,J Wl'o/J C,4 1 I 3'SL Agent authorized to accept Service on behalf of Above-signed Paiiy: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature Docket

Dated

Agent

on

behalf

No.

authorized

Page

of

2019-13

Above-signed

for

to Administrative

,

regarding

accept

Party:

Service

FOR:

the

Settlement

Omega

SGL

Name

Signature

Title:

Company:

Email:

Mailing

Name

Title:

Company

Phone

Email:

Mailing

TECHNIC,

Chemical

(print):

(print)

:

Agreement

?rts\den+

Address:

Address kr\

of

:

~e

5&

{ll\V\A.

7b~-- Authorized

:

\(e.rine..+h

S,

Superfund

.

A(\V\._o._

:

L INC. e,r--e.,,+a.ri y')'\Q.(\

&

and

l

~~-\e.

ID

~~-\-l:--

CJna...-

D

L

V-'-a.

,,-a,_

Techn·,c

sci~--

11

11

b\ao-\µ€.., Order

Person

t'\0'('\~

Site

1PCYlfl~C...,

S

~

-

t

l)~a.c..,b.vd

\o{t-e on '~

4~0

lotle Mant>ot1

lb.v;d

'Da.v,

Consent,

S-1°

Lf&O

s~

\J.,u'

1-L.C,

I

I

d

f'JC...

0

~

LtA~CN

l

U.S.

~'i '--=--

/::) LLL

o...'i

62.

fJ

EPA

ch_

SbLCA(L6o>J.co.41 1Q..--

kx

'l

8'

r

':}

~

1)/,

1)

lo~

I f.tJ~

r~

CON\

e_ Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Port of West Sacramento

, t Dated Signature of Authorized Person Name (print): Aaron Laurel Title: Chief Executive Officer Company: Port of West Sacramento Email: [email protected]

Mailing Address: 1110 West Capitol Avenue, 3rd Floor West Sacramento, CA 95691

Agent authorized to accept Service Name (print): Kryss Rankin on behalf of Above-signed Party: Title: City Clerk

Company: City of West Sacramento

Phone: 916-617-4500

Email: [email protected]

Mailing Address:

1110 West Capitol Avenue, 3rd Floor

West Sacramento, CA 95691 /8 Docket

Signature

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

the

Settlement

Omega

Company:

Mailing

Email:

Name

Title

Company:

Phone: Email:

Mailing

:

Chemical

(print):

Agreement

Address

Address:

P'i.C.

,~¼

t'\

Superfund

:

,

·

~rA.C.

~~oh,

and

1;2

~'fl~"""'"",

j,..

Order

7'1>0

'-'

i

Site

I

"'

~k.1""~'4,

'r{\A._

e)

on

So."'

i'f9

Consent,

cA

~

·

Fe

a(~_s.ol,\lf"t,E'

'

0

9

r-,-o.~J.a

Y""\

U.S.

t~"'fl.

~c...

EPA

':)

rlo-...cf DocuSign

Envelope

Docket

Signature

Dated

on Agent

9/27/2019

behalf

ID:

CE0C3BA3-68D1-4702-BF17-FD8410917414

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

QSC,LLC

Name QSC

Title:

Email:

Company:

Mailing

Name

Title:

Phone: Company:

Email:

Mailing

AUDIO

Chemical

(print):

(print):

EVP,

Agreement

Sr.

Address:

Address:

56¥4A'uthorized

Director,

[email protected]

QSC,

Maggie. 714-327-4690

COO QSC,

PRODUCTS

Superfund

Jatan

Maggie

LLC

LLC

&

and

Costa

1675

Costa

1675

J

General

Shah

[email protected]

CTO

Order

Person

Jenkins

MacArthur

MacArthur

Mesa,

Mesa,

Site

INC

Counsel

on

CA

CA

Consent,

92626

Blvd.

92626

Blvd.

U.S.

EPA Docket Signature

Dated

Agent

on

behalf

authorized No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

R

Name Signature Title

Company:

Email:

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

&

KMET :

Chemical

(print):

(print):

Agreement

Address:

Address:

of \a.iJ~e_

'('t.e.~

Authonzed

AL

t('

Superfund

\0--\'+k

FINISHING

J--

\

and

1,£

~\+.!:>SI

\~\tz_u_..\. b

~

Order

Person

\CA-~

Site

8

'N\.i,._~l

on

r.SV'/\e,~\{)t.

G,\(U~

Consent,

W

/

(__

\6

CA-

£

U.S.

\CA\

0

:Ci·1A,tk114

\

·

EPA

i'.rLu·~

°t

.A,J.e--

V

o--Z03

'~

._ Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Resident Gron

Datdd ~ 1 Signature of Authorized Person

Name (print): C\j~d~Bvc,t

Title: SwiorVICv Prt:~tcknt

Company: ~{~it\-tVl-t 0ro\,l{J~{.Y"VlClS 1 I-v\v.

Email: C,\oV'lr\-e,Wn~. tOIV\J

Mailing Address: i Bi.-ttv\-n \le, () fe,l{,,

TYV\VK1 Ck C\Ll,i'f

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

r/4h

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

RIO

Name

Sign6ture

Title

Company:

Mailing Email:

Name

Title

Company:

Phone:

Email:

Mailing

:

HONDO

:

Chemical

(print):

(print):

Agreement

Address:

Address:

of

1/tct!

A

\itr

/?/o

ft,,/, COLLEGE

Superfund

y/1j/or"

ized

and

,P~,-,.-

"4e.,

Jtn

£,<.;/.,

Order

Person

.,./.

Site

/,

€_

/'';,fo

~I,

Jvl,,,~/..a-..

-P/if

on

~Re,-~

r/ct-tJJo

Consent,

I

/1)"

CA

...

U.S.

a.-c<..

./4.

,~r;o/ -~

1

1 EPA

/41

,~,,.,r/4A-~f Signature

Docket

Dated

on

Agent

behalf

authorized

No.

Page

of

2019

Above-signed

for

-

13,

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Consolidated

Name

Title:

Company:

Email

MailingAddress

Name

Title:

Company:

Phone: Email:

Mailing

Chemical

(print):

(print)

Agreement

V?,

s~i:r&.

Address

{1,-,,J,,J~

:

Communications

Ge~(

Superfund

s:

:

:

(1,r""-.if

and

v

a~roe._

3.56

~,)c,..,,a(f(i;)

Order

Site

(l,,~(

a,l'fM14.1,ba_~_,.

5.

on

~~

of

I

Consent,

Lao(>

7Y-

California

&,,.

33~

U

':f

.

..

S.

,,.J:o/U,r4

?30'-(

((

Companv

4-{J

EPA

tJ

a..(~.u~

of°/7

_.__ Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Providence Health System - Southern California

Dated e (print): {]?~ Z)/,./';J'

Title: M . Company~/27t)l~4!./ J.#TTI<-- ~ ,L,-(,,,~ µ~)/~ t,~4"/ - ~ y~ Email: • {},A~. 1)/,Jo/

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Docket Signature

on

Agent

behalf

authorized

No.

of

Page

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party

Service

FOR:

the

:

Settlement

Omega

SANTA

Name

Title Si

Company:

Email

Mailing

Name

Title:

Company:

Mailing

Phone: Email:

d:

:

Chemical

:

btPA!c.:n)L....

(print):

(print):

~"~

Agreement

Address

Address:

BARBARA

O::;

~

'2-Z.Cllt'\:

~

Superfund

:

~

"'7'ZJ1

and

zed

USD

~

Of?'

Order

Person

~

\J

~7"1\

Site

a

~1.-117~

~bW\;

-Z.1-0'--1

~.£A.

on

Consent,

l.l~}

j~

~,'«/.

~,

N»fD

U.S.

or~

EPA

·

9)10\

M.ca~l-uffl~

~ Signature Page for Administrative Settlement Agreement and Order on Consent, US EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Scientific-Atlanta, LLC

C Signature of Authol'ized Person

Name (print): {3\Jlv\/\ ~I ov-d:.

Trlle: 'Yv"<-h~

Company. ~L-t--lv,~ft' (.,- \.,.l.,C... ~ 1 Email: 't,q_\ 'Ov -l& (? c;t \ L-0 • ~ I Mailing Address: LA~LO~:j~~~ I klZ.... \::ro W, 'f~ ~vi've_ Si--vLc}ou_ 0A tf 57 ?, ~ 1 Agent authorized to accept Service on behalf of Above-signed Party: Name (print): OV\.&\..(,o\,l; .v/ l 111- Title: ~j .y ~v1'~'v ~ Company:~ lv"~ lQ\-:>lA..v\.-41• '/twvt.cJ.P--,u.R Phone: lo\J{ · 7,;7,,,'3 · tj".3L{o

Em ail. o L,b\ ~W ~ 'o~ I.AM) • LMl'- Mailing Address: L-f\ S1. t\; ~ Wd \.~.e_ . 'lAI 00

lo\».\N\..knf.OI Ot\ l{3 ').,\ ~ Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

Dated Signature A th iz P rson Name (print): 5k-7 / b// Title: _s:_µ.,.~ Ji:;;j/;~.f Company: --7 _a;;;.,.,,- t::J,.,,..,,.- 4~-"'~ Email: 517 /. ~// f {/,,f,/t:/1/C. t1M Mailing Address: J-~2-o ~~!J?J .,At,!:_µ'/~

_;f,v~ ~It:,-') CA ~ f4?Y

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

C('\L~ LU t,,1~{.l_ FOR: Harry Lumer

Dated

Name (print): Qt(.....A-D LUM €:f2--

Title: 1)A ~b{e.-- Company: ~-~cr S"Tfl..tEt- -\OW&S ~~

Email: t>i20S~o~~C:(C- tLOti

Mailing Address: ;::f{p-t- W \ L.Stt{(ce- ~L,\)'£) . ~ TT::; L-\~ \ LO~ -/fJ ~ ' CJ\ °J~t:i t=f-

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): '1::>CN, SE- R,O S0-'lot-JT

Title: l.~ \ ()t (Ze:c.::ta:> e.__

Company: L,...~ (2_

Phone: (,l'>/ T~l{- ~ Q \~

-,.... I(} \. .a...t1 OtJ~ 1L Ct co M mail: v\~Ju•\~ ~ ~ c .

Mailing Address: ~ { {A.)\~-ttt~ F.>l-\J.D . 0,utc-4~ (\,)'\~ ~~ (CA-~fr- ·'

Docket

Dated Signature

on Agent

behalf

authorized

No.

of

Page

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name

ST Email: Title:

Mailing Company: Sigrtature

Title: Name

Phone:

Email: Company:

Mailing

JOHN

Chemical

(print):

(print):

Agreement Address:

Address:

President

of

REGIONAL

Dignity

[email protected] Authorized

Darren

Superfund

and

Health

Oxnard, 1600

and

CEO

Lee

N.

d.b.a.

Order

Person

MEDICAL

Rose

CA

Site

93030

St

Avenue

on

.

John's

Consent,

Regional

CTR

U.S.

Medical

EPA

Center -----·-

Docket

'.)ignatt;•·c

Dated

Agent

on

9

behalf

-30

authorized

No.

of

Page

2019-i

-~o

A

hove-signed

fo1

__

to

\C\

Administrative

3,

J,

accept

__

reparding

_

Party:

Service

FOR:

t\;

f.

Set1ie111ent

Umega

~1.i~L4

Name

Title

Signature

Company

Mailing Name

Email

-

Title

C

Phone

Mailing

Email:

ompany:

~

:

:

Ch~mical

:

(print)·

:

(print)'

-

J:E

Deputy

Address:

Ag1ee111ent

Addres

:

[email protected]

[email protected]

of

Chief

(916)

STATiE

California

A~rized

.

California

Leslie

o

Andrew

s

Superfond

Director,

Counsel

376-5085

:

_

and

West

707

CAP!TOL

West

707

Lopez

;g;i

Department

Order

Pe

J.

Department

3rd

3rd

Administ1

Strumfels

Sacramento,

Site

rson

Sacramento,

Street

Street

on

001

Consent.

.

nf

at

gov

of

ion

General

Califo111ia

General

California

Division

U

.

S

.

EPA

Service~

Services

95605

95605 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No.2019-13, regarding the Omega Chemical Superfund Site

FOR: State of California Department of Developmental Services

Dated t ~f~ Name (print): +-l,r-tf\. ·-pq_+e_ / Title: Ch\ef ~ I Company:LJQ.P" •9:i"°1£.v,, I~~ ~V('YY Email: \.l,rtr1.?a--kl ~7:5v'S. (j-\. .G._(5\/

Mailing Address: lls,DD 4.~ ~~ ~a.er~.) $t:6u:D

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature

Docket

on

Agent

behalf

authorized

No.

of

Page

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Kennametal

Name

Title:

Name Company:

Ema

Mailing

Title:

Company:

Mailing

Phone: Email:

i

1:

Chemical

(print):

(print):

Se

Agreement

Address:

1Y\

Address:

er--tfa;~

lciu

K-enna.wuAtll

Stellite,

M

Superfund

I

lt

I

'P,~b..~l, wl

'S

.

SJ

and

K

c..,,:./e

1'cM1,.,

L.P.

S-

Order

Lt.

Site

3]00

v/,'/Jt'-r,..,

(2_.

"%M:

@

on

K-ect-tt'j'

K-c.f\nc..urtt

Consent,

~

2

5k//1-k,

~

/S;J

U.S.

h

Jq

EPA

I .

JJ/oq_

L,.

~

QW'\

p

. Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Zeneca

Name

Title: Signa'f....-..-rt

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

Chemical

(print):

(print):

Inc.

Agreement

Address:

Address:

':;1

~

~--,

S

c.

Superfund

'/.e"'-;je..

-.J\A..

W

Lt

'-'.

G"

o-r

and

P\

t0

Ob ,

o--Ae"

o

C-

~r-.-e.\.

~CIO

t::-

~lv---,~

Order

~.

, \

~

Site

v,A,-

'-/-e~

r@

p,

-~c.:h

..._~

on

Co---co~

\e-

{;'

J(

Consent,

~

\

~c

I/\.)

e

~

~

r-

-e

(J

~

t.5

Cc::v..

De

.__.)

U.S.

~

~+

\.

IZ"

~-

~

+e.-

EPA

s

~

k-e..

"'

l9Bot

&"

I

-

9

A

~

C..

--M....[ia,r

'Z

;,,-...._

~

C.

a Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019Ml3, regarding the Omega Chemical Superfund Site

FOR: SUNNYVALEFORD

Signature of Authorized Person Name (print~~ 0U..,~~ Title: C.,.&4----~~ Company: &~vA-u-- ~K..d,

Email: d4n~~ L. ~t'\nl.£ l)~Jt.o., ~

Mailing Address: t.c,SD £- z:_.L c_~ l j._.t, ~ ~uA-La. c.,LA- Q4-oe,

Agent authorized to accept Service on behalf of AboveMsigned Party: Name (print): 13nrAr.. ~ - /1r_,{uee-vi~ Title: A /-tcf't'l.<'1 Company: Avi.Je r/r ~ / fl /1 CfiJe,.e,/JJ, UfJ Phone: bt;·D - 2/J-.. ()(;>C';/

Email: 1J jk-<;t) e__e,11':J @ Alt LAU rJr-f'rc(. C0/1 Mailing Address: bt 6oue...t 1!o. f:u1f<_ cl? 5 JAA.) /41t:6 ,CA cyc.;t;Oc2 Docket Signature

Dated

on Agent

1.-17-11

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

T S T Name

Title

Company:

Email:

Name Mailing

Title:

Phone: Email: Company:

Mailing

SPRAY

:

Chemical

(print):

(print):

Agreement

Address

Address:

Y'jof,·ho@

FDrrneV

(I//

Superfund

{<.o

:

s~.fu. /1-

and

J:}

_be.;

Order

~

Site

Lf

f-

C)

on

'J..

C-l))(

w

{Jc>(/ Consent,

/tt-t

nev

(}

"'-

.,h~ .,~~w,~I

k

of

U.S.

ttL

O

·

t

EPA

rs

tJ;;,

$;or7

/

7b VI

S- Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

TANABE

Name

Title:

s(gru;ture

Mailing

Name

Title:

Phone: Company: Email:

Mailing

Chemical

'c1frfutf?

(print):

Agreement and

Address:

Address:

9-

of

5.t&.i,,

RESEARCH LABORATORIES

.t"'4

Auth6i-izedhrson

f:-/

Superfund

0

1?,

S,4

1

-T.::>t--l

~

Order

Site

XU

on

ne

,,

Consent,

R

c..A

C

j)

e-,,,,,-rr.e

C/

/

U.S.

:?-/

USA,

EPA

2

I

INC.

cvrVt.,l,, Signature

Docket

Dated

on Agent

behalf

authorized

No.

Page

of

I

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

TAP

Sig Title ~

Company:

Email:

Mailing

Name

Title

Company:

Phone:

Email:

Mailing

:

:

PLASTICS

~

Chemical

ureofAuthorized

CF

(print)

e...Ll Agreement

Address:

Address:

,Af

o

2..<,...1,

:

Superfund

d~

INC

Sa.vi

l

3,:J

and

'P

l

J~\t~

G

~

l

Order

Person

I

Le

TAY Site

A

CAV1

on

hi

.1

'Inc.~

Consent

P °'v

c.\,,,.o...,

-

l".~1'i

CAtl.o

C

c..s

U.S.

~

~-+

.

c:..Q~

9'-1

EPA

_

...i

S

~

7

7

A Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: AlltechAssociates, Inc.

September ? O 2019 Dated Signature of Authorized Person

Name (print): William Dockman

Title: Treasurer

Company: Alltech Associates, Inc.

Email: [email protected]

Mailing Address: 7500 Grace Drive, Columbia MD 21044

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): All tech Associates, Inc.

Title:

Company: Illinois Corporation Service Company

Phone:(866)403-5272

Email:

Mailing Address: 801 Adlai Stevenson Drive, Springfield IL 62703 No.

Signature

Agent

on

Dated J/-zo-/1

behalf

2019-13,

authorized

Page

of

regarding

Above-signed

for

Administrative

to

accept

the

Omega

Party:

Service

FOR:

Settlement

Chemical

Tnemec

Name

Title:

Name Company:

Title:

Phone: Mailing Si Email: Company:

Email:

Mailing

t:JJ!U

::t

Superfund

Agreement

Counsel

ureofAuthorized

(print):

Director

(print):

[email protected]

314.345.6489

[email protected]

Address: Company,

Address:

Husch Tnemec

Kyle

Brad

for

Site

of

and

North

Environmental,

123

Tnemec

Blackwell,

R.

Company,

Hiles

Inc. Order

W

Frakes

St.

190

Person

Kansas

23

Louis,

Company,

rd

on

Carondelet

Ave;

LLP

Consent,

Inc.

City,

Health,

MO

Inc.

63105

MO

Plaza;

U.S.

and

64116

EPA

Safety

Docket Signature

Docket

Dated

on

Agent

behalf

authorized

No.2019-13

'

of

Page

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

Information

the

FOR:

Settlement

Omega

Signature

Name New

Title:

Company:

Mailing

Email:

1251

Name(print):

Title:

Company

Email:

Phone:

Mailing

Toshiba

York, NY York,

Avenue

Chemical

General

(print):

Registered

Timothy.Fraser

Systems.

Agreement

Address:

Address:

of

:

Toshiba

America

Authorized

of

Timothy

CT

Counsel

10020

the

Superfund

Inc,

Agent

Corporation

Americas,

America

and

@

J.

Order

Person

toshiba.com

Fraser

Site

Information

Suite

on

Consent,

4110

Systems

U.S.

EPA

Inc

. Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: CITY OF TUSTIN

Dated ~ rson

Title: ~D'\ Company: u·~()t Tu.Sht'\.

Emai I: ~ rVI."-16 'I\ ~-\,A~ -h V\ tA . o() Mailing Address: ~bO (Q_~~\'\ttW w1 T u.-~-ttt',eJ1 ctJ:i-So

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): ~-\A-k~ ~, .W.ost

Title: U~ 'fi\a~ Company: (j,~ --n.,~-J;I'\

Phone: ::\,-IL.{- S°::f-5- '1DI;)_

Email: YY\~~-\--@)i\>S-t\~~ .o~ Mailing Address: :S0O UU'\.J.e\'\~CtJ.

\ \A.~1°\V\I ~ qJ~'D Docket

Signature

Dater

on

Agent

behalf

authorized

No.

I

of

Page

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name

VONS

Title:

Signature

Email:

Mailing

Name Company:

Title:

Company:

Email:

Mailing

Phone:

Chemical

(print):

(print):

MILK

Agreement

Address:

Address:

f/;

J

of

411"•

1/:U

Authorize

G,c_,.

5,..

~.

(

A{

PLANT

'2,bk)

(}411;e/

Superfund

J.

/)t,1'1;

(b.

eye::;

f'l'tJ,J'l~r

b-fwf>,611

and

-Z.St>

pf'tJ'i~

z_S,o

-So"',

6,>·.se

~

tk.7~

~

31:f

Order

,:,/

4

Site

Se.,

JIHrfso11.r.

/t,t:-.

S--SI

f~u•it=-Ceff~

f,,,

~,

S.,

on

,

11

S

q/J,~_s-.

J:..U..it~

_IJ.A'-•

r-

Consent,

/)c

O~

~

/4v'f'rn.,~J

/Jc,.io

1

(

¥

P.,,,,

U.S.

g-310

8/

Ce~

l37D,&

l

EPA aJvJ

11

,.r

C;l+-\

-='

La

/4G

~,~lttr17}

• Signature

Docket

on

Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

WA Name

Title

Company:

Email:

Mailing

Name

Title:

Company:

Email:

Mailing

Phone:

io?

VELL

fro/

:

Chemical

(print)

(print):

/12t:::C::.

Agreement

Address:

Je

Address:

{(,j;t/

HUBER

:

/4.AU-11

/2oy;?Z7

Cj//(/.S/oD(P

Superfund

~_>~~I-/,

and

WOOD

Order

(TDs./

Site

PRODUCTS

on

Consent,

(Y,4

,4oL~

9o7~

U.S.

INC

EPA

lx,tl~k,

,_ Docket Signature

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Weyerhaeuser

Name Signature

Title:

Name(print):

Title:

Phone: Company:

Mailing Email:

Chemical

(print):

$'

Agreement

Address:

V

ofthorized

Co

'?

,

l

Corroro..+,o'"'-'

Company

Superfund

rroro.J, Lr:

bi

.s~c.f"~Me.xJo

2110

Q.,f\.

and

~

t

Order

,o..

I Person

~......

Site

Go.JLW~

\.

Ho--.<

on

Cov

5

Consent,

t

J

f\~

0\

Se-(v)~t..,

GA

Ct>-/,~

.,.._

e.

'U--

I

U.S.

'1~~

Ccl"V"-

EPA

Dr.

s3

Cc,.,...fr:>..(\'7

1

:it

F

~

~f\/

/f;O

:S~

0

N

S- Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Do1.:ket No.2019-13, regarding the Omega Chemical Superfund Site

FOR: WILDWOOD EXPRESS

Name (print): Mark A. Woods, Jr.

Title: Vice President

Company: Wildwood Express

Email: [email protected]

Mailing Address: 12416 E. Swanson Avenue Kingsburg, California 93631

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): John P. Kinsey, Esq.

Title: Attorney at Law

Company: Wanger Jones Helsley PC

Phone: 559-233-4800

1:-crna1:- 1 jkinsey(wwjhattorneys.com

Mailing Address: 265 E. River Park Circle, Suite #310 Fresno, California 93729 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: WINDOWMASTER PRODUCTS, INC.

Dated

Name (print): /tn)fV..Jy-11\ £,._:J_ Title: f'b~o2.~ U)W"I~ Company: ~-l,Jc:"µ, Z.c:. ~ W•~~~fa,J vd:J ~-

Email: ~"'\.. ca :f-ld~. 6M"<

Mailing Address: '2e:.~( J ,'Iver CfeJG

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Docket Signature

Dated

Agent

on

behalf

authorized

No

of

Page

.

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Taiyo

Title: Company:

Email:

Mailing

Name

Title:

Phone: Company:

Mailing

Email:

e

Chemical

(print):

Yuden

(print):

Agreement

Address:

Address:

Crro/t11

<"fA-•yo

)

{U.S.A.)

~ r

.4-.1-fv-v'~ Superfund

-f

1o

/kA

~

5c9

._t

3t

~4-0

..-11

/...tk,/IA

and

'

~

z_.,,2..'1-5--

~~

Inc.

......

,t

Order

y

tn.

"' uh,

~~

I ......

ot-

Site

I

~~-~-n.

S't~-"

~

~

on

l4t

(? 0~~

v8--4..

~

Consent, A,,o.e..vl

{

r

'Fu

--t_

7~

t

Ld'

~

-

e_l..,

j

iA

A-

l~

~)

1

1/v--c_

@>

U.S.

l,(

'Lftt-v'

C Ct.,

a

t-h

'

A--<--~

~~-

~

EPA

I'

<_;fc

'?LD

'?

1<

~ Dated Docket

Signature

Agent

on

September

behalf

authorized

No.

Page of

2019-13,

Above-signed

27,

for

2019

to

Administrative

accept

regarding

Party

Service

FOR:

the

:

Settlement

Omega

Name Zieman

Signature Title: Company

Mailing

Email:

Name

Title:

Email:

Mailing Phone: Company:

Chemical

(print):

(print):

Agreement

Address:

Manufacturing

Address:

:

of

Authorized

Secretary Marcellus

Zieman

mlebbin@lci

Superfund

Same

and

4100

Suite

Mishawaka,

Manufacturing

Order

Person

Compam

as M.

Edison Site

210

I

above

Lebbin

.com

on

Consent,

IN

Lakes

'

46545

Company

Parkway

U.S.

EPA Docket

Dated

Signature

on

Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

SPACESYSTEMS

Title:

Company:

Emai

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

I:

Chemical

(print):

Agreement

Address:

Address:

Sr.

Partner

[email protected]

[email protected]

()pt.lee.

415-777-3200

Hanson

Director,

Superfund

Davina

Lisa

and

Palo

3825

425

San

Bridgett

Lopshire

S1s-le.M~

Order

Legal

Market

Francisco,

Pujari

Alto,

Fabian

Site

on

LLP

CA

St.,

Way

Consent,

/

"

94303

CA

Lo

26th

94105

Floor

U.S.

LLC

EPA Signature

Docket

on Agent

behalf

authorized

No.

of Page

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

the

Settlement

Omega

Trust

Davis FOR: Title: Name

Name(print): N.A.

Company: Title:

Mailing Email: Company:

Wilmington,

Email: Phone:

Mailing

as

Chemical

Senior

as

Company (print):

[email protected]

Trustee

~°""""~

Agreement

Address:

Address:

Co-Trustees

'l.l..

The

Bessemer

~

Vice

ha-\\t~-f./@M'-.J-~

DE

M.c..be.t~

1.

Catherine

M.

Superfund

-:r~c..ob

of

1980

-

I

President

L.

007

Ne.

1 and Dehtware,

S"'

Trust

Lawrence

I

l\

4

N.

Order

Anzalone

0

(;,J

1

Orange

Site

Company

-

~cr[(l

~~JO"f\

H---

on

N.A.

S"

Trust,

)-\on

Consent,

\ Street,

tJ'J\

and

of l'

tJ'{

<.\

Bessemer

Delaware,

l"'O

\

.

Shelia

Suite

U.S.

-'c

er

8t'\"'~

~

~~

1450,

\

EPA

M.

0

t

7

3

-

L-LP Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: The M. L. Lawrence Trust, Bessemer Trust Company of Delaware, N.A. and Shelia M. Davis as Co-Trustees

Dated

Name (print): Shelia M. Davis

Title: Co-Trustee

Company: The M. L. Lawrence Trust

Email: [email protected]

Mailing Address: I 007 N. Orange Street, Suite 1450,

Wilmington, DE 1980 I Agent authorized to accept Service on behalf of Above-signed Party:

Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Docket Signature

Dated

on

Agent

behalf

oq/13

authorized

No.

Page

of

2019-13

Above-signed

for

/;9

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Anacomp,

Name

Signature

Title

Company:

Email:

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

C'A-rk

1

q

:

Chemical

o~

(print):

(print):

;-e,cr~witvf~ff)i.@

CEC)

Agreement

Address:

Address:

of

bfr/

Inc.

A11Jf!-Cd-Mf

wr0hr-

Authorized

/fl,,.,...s

Superfund

C,:J-

and

.

Order

Person

P

Site pc,,.

q

l},v(J-al"'f'

/A-ce

f

2-a:l?

on

Gw111B

Consent,

Co/>"-

U.S.

/&th.

EPA Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: Garden Grove Unified School District

Name (print): Rick Nakano

Title: Asst. Superintendent, Business Services

Company: Garden Grove Unified School District

Email: [email protected]

Mailing Address: 10331 Stanford Ave., Garden Grove, CA 92840

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): JoAnne Tran

Title: Administrative Secretary

Company: Garden Grove Unified School District

Phone: (714) 663-6446

Email: [email protected]

Mailing Address: 10331 Stanford Ave., Garden Grove, CA 92840 Docket

Signature

on Agent

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

HEITMAN

Name

Kt:,-u'1i~,

Signature

Title:

Email: Company: Name Mailing

Title:

Phone: Company: Email:

Mailing

Chemical

(print):

(print):

G-a..l.~~A

Agreement

Address:

Address:

of

K

PROPERTIES

~~~~ Authorized

µbu

--

~..q- Superfund

w:l~,

~.$l.YJt

<=-

and

l

To4

l

45""

{ h'(

o Lbvt-tSAl

Order

\

Person

f'•fa\),?)~

Site

"-

S

\(~,.JN-~~I

-

~

\'(

.

&~-\\6

on

w~

1i.

\.(.~"'"'t;.~l

Consent,

l

\-\{

ls,..,.

j

u+~

\

\ b

s,

~Z>~rl\~,

v'"?

i--<

W U.S.

Cr\.

w~bo.1

~

~

L~

')~"

\So-\

EPA

~

·

·

..

G-afvl

9

l.-

D

~.

JJ

)- Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR JMB REALTY CORPORATION, a Delaware corporation

By: 2~ J{,0__ I ed Signature of Authorized Person

Name (print): Patrick J. Meara

Title: Senior Vice President

Company: JMB Realty Corporation

Email: [email protected]

Mailing Address 900 N. Michigan Avenue Suite 1400 Chicago, IL 60611

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): The Corporation Trust Company

Title:

Company: The Corporation Trust Company

Phone: 866/925-9916

Email: [email protected]

Mailing Address: Corporation Trust Center 1209 Orange Street Wilmington, DE 19801

on on

Agent Agent

Dated Dated

Signmurc Signmurc

Dock~t Dock~t

behalf behalf

authori-,.cJ authori-,.cJ

No. No.

of of

Page Page

Ahon:-signcd Ahon:-signcd

2019-13. 2019-13.

for for

to to

Administratiw Administratiw

accept accept

rcg,mling rcg,mling

Puny: Puny:

Scn

FOR: FOR:

·

icc icc

lhc lhc

Settlement Settlement

Omega Omega

Mailing Mailing

Compan): Compan):

Title: Title:

Em.iii

Phone: Phone:

Name Name

i\.failing i\.failing Email: Email:

Com Com

Ti1lc: Ti1lc:

Name Name

Sig.nature Sig.nature ~~'J[

KAISER KAISER

pun): pun):

Ce~k Ce~k

I I : :

l.0$ l.0$

(print): (print):

Chemical Chemical

{print): {print):

1.1'1.t 1.1'1.t

Po...r+Y'er Po...r+Y'er

v v

UC€./'~ UC€./'~

.-\duress: .-\duress:

. . 't 't

Address: Address:

Agreement Agreement

.. ..

2-, 2-,

5 5

of of

C.~""'""""-k C.~""'""""-k

FOlJNJ) FOlJNJ)

P P

LJ LJ

/( /(

Authorized Authorized

. .

{., {.,

A A

-1/0,J -1/0,J

uo uo

-,-

.Jh~ .Jh~

\.hls.1'~re.-

......

Supcrfimd Supcrfimd

$.1:~l~V\ $.1:~l~V\

6"11: 6"11:

~ ~

.S1APPor, .S1APPor,

C\. C\.

• ,. ,.

✓~ ✓~

5

t t

n n

4':::.. 4':::..

-etes -etes

r.:, r.:,

HLTH HLTH 3 3

jL jL

and and

f f

c: c:

-153, -153,

(\ (\

f?/L f?/L

m5f"fl. m5f"fl.

A A

IL IL

C.e-l"'M-A C.e-l"'M-A

£-:C~(~V\, £-:C~(~V\,

1 1

v---rt v---rt

Person Person

s s

Order Order f f

~lrf)E/vAJ ~lrf)E/vAJ

. . 1 1

· ·

3 3

Sill! Sill!

( (

cl cl

tA tA f f

er~e,..."J er~e,..."J

w w

0t4/VJ:,/}"7)0/LJ 0t4/VJ:,/}"7)0/LJ

on on E. E.

t<,.. t<,..

1

Cs Cs

_ _

. .

•es"· •es"·

1 1

Consent. Consent.

~AF/:> ~AF/:>

~E)'e.11, ~E)'e.11,

1J.J 1J.J

CJoo·J.-CS-

\NALf\lt-ty \NALf\lt-ty

L L

1-L.P 1-L.P

f f

,0 ,0

_

l l

e e

'f/2tnA/t42rtJ7t 'f/2tnA/t42rtJ7t

, ,

..::Jr. ..::Jr.

CDW\._ CDW\._

rA) rA) 'Ste. 'Ste.

-_ -_

CA CA

L1Al L1Al

11.s. 11.s.

~ ~

cES" cES"

L) L)

EP.\ EP.\

3,J.~ 3,J.~

b b

1/2,nT)f 1/2,nT)f

vr vr

N N

.0-, .0-,

@. @.

) )

ll ll

-Sc -Sc

G-

/i)t) /i)t)

~

·7n;-

AL AL

t> t>

/2 /2

ofJ..l:r ofJ..l:r

Ii Ii .4'l' .4'l' Docket

Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

KEMP

Name

Signat Title:

Company:

Email:

Mailing

Name

Title:

Company:

Phone:

Email:

Mailing

Chemical

(print):

FORD

Agreement

Address:

Address:

Superfund

and

Order

Site

on

Consent,

U.S.

EPA Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: TOR OF AMERICA INC. TORS AS FORTH ON APPENDIX A

\0-\1 r-- 2D\°} Dated

Name (print): Shawn Murphy

Title: Vice President, Chief Legal Officer

Company: Mazda Motor of America, Inc. dba Mazda North American Operations Email: [email protected]

Mailing Address: 200 Spectrum Ctr Dr, Ste 100 Irvine, CA 92618

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Hanh Nguyen

Title: Assistant General Counsel, Corporate Services

Company: Mazda Motor of America, Inc. dba Mazda North American Operations Phone: (949) 727-6722

Email: [email protected]

Mailing Address: 200 Spectrum Ctr Dr, Ste. 100 Irvine, CA 92618 Docket Signature

Dated

on Agent

behalf

authorized

No.

Page

of

2019-13

Above-signed

for

to

Administrative

,

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

Name RALPHSGROCERY

Ti

Signature

Company:

Emai

Mailing

Name

Title

Company:

Phone:

Email:

Mailing

tie

:

:

I:

Chemical

.S

(print):

(print):

v0

Agreement

Address:

Address:

fl'\(i\

of

{2,

Authorized \hc.-,

1Th-e.-

ec

Superfund

j"\o...~

~

,o,.,

K

and l

vv

ll>

,Dc9

,...-o,e..r

c...

Y\

Order

rn

Person

_

\

eA,.

Site

e,,vv'

fV\(.A.

\p1

f

.\--o

f-c1YJ

on

~

.

11'1

~

Consent

Ar~~

lo

:J

'

e

@-

ff

l

,,.

.

a.,

A

-

le.

.,I-

+o>-7

,

ro

U.S.

tc.....

t>1

'?

Ll>r?1f')

7

o

EPA

e...r

\J

?-A

();

'

re>

.

\

~

L

V

C>

v

tQl.

d-

.---i

e-n

'7

'rr>--

c<...

\ Signature

Docket

Dated

on

Agent

behalf

authorized

No.

Page

of

I

2019-13

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

RANDALL/MACANNY

Name

Title:

Company:

Email:

Mailing

Name

Title:

Phone: Company:

Email:

Mailing

Chemical

(print):

(print):

\?re.":..

Agreement

Address:

Address: -sr,L

f--.l-1_(

c!_~J

Superfund

},z_

k.C:-

and

'-~rJe

t

e_

6

Order

c)..~

Site

rl..

r

....

on

t..A,---"'-/

..

.:.

=

,ui-

U Consent,

l~

-

. ~'Z....

1

r--

C,4-

i,

U.S.

g

~-.

7

~

EPA

'1'D

.

.,_

bt"r~

l4 r--7

..

--..

S- Signature Page for Administrative Settlement Agreement and Order on Consent, U.S . EPA Docket No. 2019-13 regarding the Omega Chemical Superfund Site

FOR: CITY OF INGLEWOOD

Dated

Title: MAYOR

Company: City of Inglewood

Email:

Mailing Address: One W. Manchester Blvd. Inglewood, CA 90301

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Yvonne Horton

Title: CITY CLERK

Company: City of Inglewood

Phone: (310) 412-5280

Email:

Mailing Address: One W. Manchester Blvd. Inglewood, CA 90301 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

Dated

Name {pn ): Marlene P. Drinkwine

Title: Vice President, Business Services

Company: Long Beach Community College District

Email: [email protected]

Mailing Address: 4901 E. Carson Street Long Beach, CA 90808

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Robert Rapoza

Title: Director, Business Support Services

Company: Long Beach Community College District

Phone: (562) 938-4698

Email: [email protected]

Mailing Address: 4901 E. Carson Street Long Beach, CA 90808 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: CITY OF GLENDALE

Name (print): John Takhtalian

Title: Deputy City Manager

Company: City of Glendale

Email: [email protected]

Mailing Address: 613 East Broadway, #200 Glendale, CA 91206

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Lucy Varpetian

Title: Principal Asst City Attorney

Company: City of Glendale

Phone: 818-548-2080 [email protected] Email:

Mailing Address: 613 E. Broadway, //220 Glendale, CA 91206 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: COUNTY OF SAN DIEGO 4-PcQ-< Dated Signature of Authorized Person "'---

Name (print): Geoffrey Holbrook

Title: Senior Deputy County Counsel

Company: C ounty o fS an D.1ego Email: [email protected]

Mailing Address:

1600 Pacific Highway, Room 355

San Diego, CA 92101 Agent authorized to accept Service on behalf of Above-signed Party: Name (print): Clerk of the Board of Supervisors

Title:

Company: County of San Diego

Phone:

Email:

Mailing Address:

1600 Pacific Highway, Room 402

San Diego, CA 92101 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: ALHAMBRA USD

Dated Signature of Authorized Person

Name (print): /2.i\CAY\olt> Gt~ctS

Title: P,~c\-o{ o~ lt,s\<. ~q"'O\'Y1~t

1 Company: A\ ht\1'.,~-y"'I)\ ul'\·l~J ~W(o\ \)1 S~lb'\­

Email: C_°'

Mailing Address: \ ~ \ \ \'1\y.,) \'O~ ~ t\ J A\h.~~rt..,, CA i lttl:>

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title:

Company:

Phone:

Email:

Mailing Address: Signature

Docket

Dated

Agent

on

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

Title: Signature

FOR:

Company:

Name

Email:

Title: Mailing

Company:

Name

Phone:

Email:

Mailing

the

~

Settlement

Omega

(print):

(print):

ARMTEC

Address:

Address:

of

Authorized

Chemical

Agreement

DEFENSE

Scott

Armtec

[email protected] President

85-901

Armtec

Robert

Director

85-901

(760) [email protected]

Superfund

Person

and

Selle

398-0143

Avenue

L

Avenue

Defense

Defense

Environmental

Farmer

Order

PRODUCTS

Site

53,

53,

on

Products

Products

Consent,

Coachella

Coachella

Health

CO.

Co.

Co.

U.S.

CA

CA

&

92236

92236

EPA

Safety

on on

Agent Agent

Dated Dated

Docket Docket

Signature Signature

behalf behalf

authorized authorized

No. No.

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

----sf ----sf

the the

Settlement Settlement

Omega Omega

Mailing Mailing

Name Name Email: Email:

Title: Title: Company: Company:

Phone: Phone:

Email: Email:

Mailing Mailing

Name Name

Title: Title: Company: Company:

CALIFORNIA CALIFORNIA

g~re g~re

___c::;:;,

Chemical Chemical

(print): (print):

(print):

Address: Address:

Address: Address:

Agreement Agreement

-za -za

of of

u,Ui"/;?,._ u,Ui"/;?,._

✓ ✓

Authorized Authorized

r~c r~c

Zc;c,/40// Zc;c,/40//

,

-ffo

Superfund Superfund

STATE STATE

£'.-:J' £'.-:J'

6 6

ljo) ljo)

6-rYJ, 6-rYJ,

,cl ,cl

and and

~ ~

~ ~

t:;

Person Person Order Order

r2 r2

_5-£ _5-£

UNIVERSITY, UNIVERSITY,

.&.-

~~ ~~

Site Site

1

6'1 6'1

" "

Cc-.(,:: Cc-.(,::

5-f; 5-f; if if

on on

CA--..5~~ CA--..5~~

-/4 -/4

~

«,,

Consent, Consent,

-

_, _,

iS iS

J J

,,- --64 --64

,/ ,/

(A (A

, ,

de de

POMONA POMONA

U.S. U.S.

. .

9ogcf2 9ogcf2

cd'-1. cd'-1.

£ £

EPA EPA

,' ,'

5 5

£ £

/1"j + +

Agent Agent

on on

Dated Dated

Signature Signature Docket Docket

behalf behalf

authorized authorized

No. No.

of of

Page Page

Above-signed Above-signed

2019-13, 2019-13,

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

the the

4

Settlement Settlement

Omega Omega

Mailing Mailing

Email: Email: Phone: Phone:

Name Name

Company

Title: Title:

Email: Email: Mailing Mailing

Name Name

Company: Company:

Title: Title:

CALIFORNIA CALIFORNIA

;, ;,

_.C:>

Chemical Chemical

(print): (print):

(print):

Address: Address:

Address: Address:

z_r) z_r)

e e o

Agreement Agreement

: :

0=-, 0=-,

,.re.

~c./,c

I I

~ ~

Superfund Superfund

ftor-/ ftor-/

lh,,,-

STATE STATE

c

7S.r-.J 7S.r-.J

Lo;:/

L-/o/ L-/o/

£"-rt11 £"-rt11

, and and

r;r;

7 7

/?,~ /?,~

e e

Order Order

UNIVERSITY, UNIVERSITY,

~_,-~----._.,_._. ~_,-~----._.,_._.

G

~ ~

Site Site

G-,

J

~<'r ~<'r

C.= C.=

0

5-,£ 5-,£

e~ e~

on on

fe/4.,.....__5?-io,-'7_. fe/4.,.....__5?-io,-'7_.

ff

I I

Consent, Consent,

.l_,cf1 .l_,cf1

-5 -5

-o,d -o,d

-/4 -/4

~ ~

A_ A_

+c_. +c_.

FULLERTON FULLERTON

U.S. U.S.

L( L(

/2.

"fo'ij'o

EPA EPA

eel~ eel~

1 1

~i{ ~i{

L L ~-/­ Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

Dated

Name (print): -:So,q~Af\t()f"\ \0 C.Q{(C\(\L...9

Title: L ~ () Company: \-\0\vJY,~( ~t \ ~, C A e (0~ ~°'c_~ Email: (A(\\-()(\\(). CQ((O\('\Z.C\ G_ncw,J(~(.C.0(('\

Mailing Address: \ \ 2.4 () ~ V\~( r{\C\ (\ \N CAV\ s\j(\ "'°',,e.'-3, cA °'\ o s2

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): NO( rf\G\ n bt.(9 er Title: A\1 ()(f\e ll\

Company: Ge.f\'SDDfC\,C.0i. \af\c\(\e\ \6 ~ Phone: \

Email: '\\YJt:.(~e_,@_~c_~ \e~(\\. (.Of!\

Mailing Address: 26() \/'l ~s\- Adarns S-\-(ee.-\­

Su\\-e, 2.-42CS C.\-\,CCA~ o, I\\, f\G\S lo6la6la

on on

Agent Agent

Dated Dated

Signature Signature

Docket Docket

behalf behalf

authorized authorized

No. No.

/ /

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

the the

Settlement Settlement

Omega Omega

Mailing Mailing

Phone: Phone:

Company: Company:

Email: Email:

Title: Title:

Name Name

Mailing Mailing

Title: Title:

Email: Email: Company: Company:

Name Name

Signature Signature

SEN SEN

Chemical Chemical

(print): (print):

(print): (print):

f; f;

Address: Address:

Address: Address:

Agreement Agreement

rr1 rr1

C[ C[

,on.. ,on..

A A

.. ..

of of

~ ~

/ /

JGCH.li) JGCH.li)

thorized thorized

Superfund Superfund

1//AOTH 1//AOTH

lhk11-h""', lhk11-h""',

o o

~tl~)~~J'}1 ~tl~)~~J'}1

! !

o/e_€_] o/e_€_]

and and

;(j ;(j

I I

Order Order

Person Person

l-1 l-1

'I 'I

. .

V-<'.A. V-<'.A.

3 3

Site Site

l

e," e," .J' .J' . .

-o)-< -o)-< An~ An~

t)< t)<

on on

7J.; 7J.;

(..6/Y) (..6/Y)

J>cR,T J>cR,T

Consent, Consent,

f f

l(y,__ l(y,__

,ooLG ,ooLG

Ny Ny

~, ~,

T;Ji T;Ji

) )

U.S. U.S.

I I

~ ~

?...345 ?...345

7 7

EPA EPA W W Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: J.R. Simplot Company

'-z_r~z__o 2-_0 Dated Signature of Authorized Person

-r,. ~ e,...s. A-IJ c..v,.,,..,,VVj Name (print): J ,,.

Title: Sr V f • /,--c~ ( ' /c. Company: J · \l- .Y ,v1 f

Email: ~o rn..Q.'lc> _ o \c0Dfl'0010 @ s w-<,plcl. ~ Mailing Address: \CA9 W. !=(00 -t Sh-..cwt 8:>c~ Tf;) '3?:;10ci ,Po ~)( ~7 €::,c,1SQ t :rcG %'=>7 O; Agent authorized to accept Service on behalf of Above-signed Party:

Email: e~n.,.pv-avh..1 Q"":::,\\~. ~ Mailing Address: \ 09 9 w , \-fO"rt Sh"..Q..Qf· ~l&Q. , --re 8-?:57o~

{)cJ 00)( ~7 )?a lS:.QJ ""I& 8-?:>70 -] Docket

Signature

Dated

on

Agent

1/2/20

behalf

authorized

No.

Page

of

2019-13,

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

the

Settlement

Omega

(D/B/A FOR

Signature

Name

Title:

Company:

Email:

Mailing

Name

Title:

Company

Email:

Mailing

Phone:

J.H.

Chemical

(print):

(print):

MCCORMICK

Agreement

Address:

Address

of

:

MCCORMICK,

Authorized

McCormick

VP

Steven

[email protected]

same

Superfund

:

2507

and

as

W.

Order

Person

Empire

above

CONSTRUCTION

McCormick

Site

Construction

INC.

on

Ave

Consent,

Burbank

Co.

U.S.

CO.)

EPA

CA

91504 Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR B. Braun Medical, Inc., survivor to McGaw, Inc., which was formerly known as Kendall McGaw Laboratories, Inc., which was formerly known as The Kendall Company, which included an American McGaw division

AprlS,2020

Dated Signature of Authorized Person

Name (print): Cathy Codrea

Title: SVP, General Counsel

Company: B. Braun Medical Inc.

Email: [email protected] Mailing Address: 824 12th Ave, Bethlehem, PA 18018 AprlS,2020

Dated Signature of Second Authorized Person Name (print): BRUCE HEUGEL Title: SRVP & CFO

Company: BBRAUN MEDICAL

Email: [email protected] Mailing Address: 82412 RH AVE BETHLEHEM PA 18018

Agent authorized to accept Service on behalf of Above-signed Party: Name (print):

Title: 'y~,t-~

Company: \,oc.'ILc. ~,l.. 1 t.,t:=? Phone: 2 l'i .. '4'-+D ... 8~

Email: J"\>IM.t.Y o9'l ~ 1.- 9 e \AG. ~U>~ • l o..,A- Mailing Address: 2,2.oo ~.,~ p.;_.,,c. , <;,;,;G- 2-to~ 1 1)M\~ I -r{., =t-S-2-0\ Docket Signature

Dated

February

Agent on

behalf

authorized

No.

Page

3,

of

2019-13,

2020

Above-signed

for

to

Administrative

accept

regarding

Party:

Service

FOR:

the

Settlement

Omega

PLASMA

Name

Tufan Signature Title

Compton,

1415 Company: Email:Tufan

Mailing

Name

Title:

Company: Phone:

Email:

Mailing

:

West

Chemical Regional

Yasar (print):

(print):

Agreement

Address

Address:

of

CA Precision COATING

Artesia

Authorized

.

[email protected]

Tufan

90220

Environmental,

Superfund

:

Blvd.

and

Yasar

Castparts

CORPORATION

Order

Person

Site

on

Corporation

Health,

Consent,

and

U.S

Safety

.

EPA

Manager

authorized authorized Agent

on on

Dated Dated

Docket Docket

Signature Signature

behalf behalf

No. No.

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

the the

Settlement Settlement

Omega Omega

Name Name

Email: Email:

Title: Title:

Phone: Phone:

Mailing Mailing

Mailing Mailing

Company: Company:

Email: Email:

Name Name

Title: Title:

Company: Company:

Signature Signature

FOR: FOR:

Chemical Chemical

(print): (print):

(print): (print):

_ _

Address: Address:

Address: Address:

Agreement Agreement

_._[C _._[C

of of

['1Fmr//

__ __

Authorized Authorized

O=-MP=..;;;.;;A=-N.;..;;Y O=-MP=..;;;.;;A=-N.;..;;Y

S S

/71 /71

Superfund Superfund

CY-o CY-o

\e \e

/J-13, /J-13,

and and

t,\,\_Q t,\,\_Q

.. ..

......

(A~ (A~

40,__ 40,__

Person Person

Order Order

N;;..;;A=M=E;;.i._] N;;..;;A=M=E;;.i._]

1 1

Site Site

//1,1,vc //1,1,vc

l l

S' S'

~ ~

on on

i\A i\A

__ __

Consent, Consent,

~s ~s

1'~ 1'~

~ ~

/p2_7/ /p2_7/

_ _

{ {

U.S. U.S.

IA IA

;.N( ;.N(

c_ c_

EPA EPA

• • · · Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: FINISHMASTER, INC.

Dated

Name (print): Louis Ju1'Je4.U.,

Title: 5ec.R

Company: FiN\ShHA!>+e(l,!n'\C.

Email: lj.umt~tuvi!ie\tct. (,ltt(\)

Mailing Address: \'10 boo\.1rodusf fl,e,\, iovcJtlee\Att.) Quebec. CA.JADA,'!"IS ~x;

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): [5Al-llAS'(Hl A(/,,0'1/e.J Title:

Company:

Phone:

Email:

Mailing Address: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR Western Pacific Fleet Service, Inc.

Dated

Name (print): #O~G"f?T !3/1/V/?O // ,'/ l

Title: /11?£§/J?c-_,-

Company: w l:&,PtflH f';lc/r/C ~EF?" ofRP/ C"p /iv C. •

Email: - , Mailing Address: tft? 5 f I: t/~/l~/7tJA'/ ,17,fl re ~~/JJE.,#p C.4.

Agent authorized to accept Service on behalf of Above-signed Party: . ~ TL' LI/Y pP i'/!JL Name (prmt): nd8F/? v ,,,, Title: -- ,,.. -r.ci7.N ;::-1.-E~7ERn;I=' . 1P~/,R£ 7 /#& Company: ti"F GI F,/" ,, '

Phone: t~v - .:Zt-19--- b& f'?

Email: -

Mailing Address: 9og3 ,E v/lt,15:",Po~)'- ,Pift v~ ,f o.9r- /PIK'//O c,# 9 /11"l> Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site.

FOR: Earnhardt Ford Sales Company, an Corpo

January 21, 2020 By: Dated Ha t 7300 W. Orchid Lane Chandler, AZ 85226

FOR: Earnhardt's Gilb rt Dodge, Inc., an Arizo Co tion

By: Hal 7300 W. Orchid Lane Chandler, AZ 85226

Agent authorized to accept Gallagher & Kennedy, P.A. Service on behalf of Above­ signed Parties: By: Br J. G ss 2575 E. Ca elback Rd, Suite 1100 Phoenix, AZ 85016

Email c/o: [email protected]

Agent Agent

on on

Dated Dated

Docket Docket

Signature Signature

behalf behalf

authorized authorized

No. No.

7 7

of of

Page Page

2019-13, 2019-13,

Above-signed Above-signed

for for

to to

Administrative Administrative

accept accept

regarding regarding

Party: Party:

Service Service

FOR: FOR:

___,J

the the

Settlement Settlement

Omega Omega

Mailing Mailing

Name Name Email: Email:

Title: Title: Company: Company:

Phone: Phone:

Mailing Mailing

Email: Email: Name Name

Title: Title: Company: Company:

CALIFORNIA CALIFORNIA

g

~ ~

Chemical Chemical

(print): (print):

(print)

D, D,

Address: Address:

Address: Address:

Agreement Agreement

Z Z

L=-

r,e.,;. r,e.,;.

'fJ

/4

tr/ tr/

; ;

Superfund Superfund

STATE STATE

/.

-!fo

·

L/O L/O

-fi,Y',.,,,,,_ -fi,Y',.,,,,,_

~7= ~7=

~ ~

5 5

and and

15 15

c5

-rr1 -rr1

I I

rd@ rd@

Order Order

UNIVERSITY, UNIVERSITY,

6ofJe,,,_.S?ivr 6ofJe,,,_.S?ivr

fo

Site Site

£_ £_

6

;:::?::, ;:::?::,

on on

5-+-

v v

, ,

,:;,c.,t-,.J ,:;,c.,t-,.J

#[,d

Co,( Co,(

Consent, Consent,

o o

, ,

,--

,/e-_ ,/e-_

--f-< --f-<

cs-+-+~ cs-+-+~

c/1-

/21 /21

SAN SAN

. .

U.S. U.S.

L(. L(.

s s

L L

DIEGO DIEGO

e...--

1 1

EPA EPA

/l/\cl-f /l/\cl-f

o~ o~

, ,

o o

eel, eel, -z_ -z_ Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR: __.C....a.o_v_,v_l-~_o_~_~_c_·J.l.:_k__lA-_

;;)1) ~ld~ 2 :c>:l~ Dated Signature of Authorized Person

Name (print): tuAe.LCS fc:rJt Titlc:Si. 7>~,cJ~&;ec.:~ o-Cftce"¥../f(15~ /'l,WA§C/t..

Company:{1,r1>-lf:j 1 {k,.;tv~-"

Email:tn1.1c.-t,:. fcx:J~ ,/e,JTV.M. oA-_J q70 ~l~'IC. ~AJ'JAQ(!IA.cNT l.* I Mailing Address: Boo S. t11e,'NJl'u.AA;cJe \I l ,-.t -rJ.4.A CA 'f'.a t?0 1

Agent authorized to accept Service on behalf of Above-signed Paiiy: Signature Page for Administrative Settlement Agreement and Order on Consent, U.S. EPA Docket No. 2019-13, regarding the Omega Chemical Superfund Site

FOR Hercules Hydrocarbon Holdings, Inc. as Successor to Betz Energy Chem,cals liv{1~ Dated Signature of Authorized Person

Name (print): R

Agent authorized to accept Service on behalf of Above-signed Party: Name (print): R(C (-/ Ue>I\J]) L, lsJf LJ- \1/- (,1,/4 S Title: C(~ {ff (OU./3:jlfl-; r.'tJj/1/io(\) IU(T/CJL £.iwtb({()J/rJp

Company: /tSt-1 /../4V'vb LLC

Phone: 3cJ2. ~G"°rl/ -~'2c)

Email: r / &Ji // ia04S @ ee.s~ke((d, (,c)(J.,l

Mailing Address: St/J J/ t& rJle ~ f:S r2-f) u]\LilA'.) i)E, (1'iJO'i! Appendix A to 2019 Omega AOC: List of Respondents

RESPONDENT VOLUME (tons) SETTLEMENT AMOUNT AARON SPELLING PRODUCTIONS, INC 1.2968 $ 30,343.82 Aaron Thomas Company, Inc. 1.5638 $ 36,591.36 ACD HOLDINGS, LLC 2.0016 $ 46,835.44 ADVANCED AUTO BODY 1.1051 $ 25,858.23 Aerojet-General Corporation 2.151 $ 50,331.25 Air Distribution Technologies, Inc. 2.8351 $ 66,338.50 ALHAMBRA USD 1.9391 $ 45,373.00 Allergan Finance, LLC 1.3761 $ 32,199.36 ALLFAST FASTENING SYSTEMS INC 1.7097 $ 40,005.27 Alltech Associates, Inc. 1.7097 $ 40,005.27 AMVAC CHEMICAL CORP 1.3761 $ 32,199.36 Anacomp, Inc. 2.9531 $ 69,099.59 ANHEUSER BUSCH INC 1.7045 $ 39,883.60 ANODIZING INDUSTRIES, INC. 2.2808 $ 53,368.44 ANTELOPE VALLEY UNION HIGH SCHOOL DISTRICT 2.3769 $ 55,617.08 Ari-Thane Foam Products, Inc. 2.9607 $ 69,277.42 ARMTEC DEFENSE PRODUCTS CO. 2.2727 $ 53,178.91 Barber Group, Inc. 2.3352 $ 54,641.34 BARNETT TOOL & ENGINEERING 1.7372 $ 40,648.74 Baxter Healthcare Corporation 2.1684 $ 50,738.39 BETZ LAB 3.2899 $ 76,980.37 BEVERLY HILTON HOTEL 1.1468 $ 26,833.97 Bistagne Brothers Auto Body Shop 2.8773 $ 67,325.94 BLOMBERG WINDOW SYSTEMS 1.5 $ 35,098.50 Blue Cross of California 2.4 $ 56,157.60 BOVAR, INC. D.B.A. TAPE AND LABEL CONVERTERS 2.5812 $ 60,397.50 BP Lubricants USA Inc. 1.0425 $ 24,393.46 BREA AGRICULTURAL SERVICE INC 1.8348 $ 42,932.49 BREMER AUTO PARTS 1.251 $ 29,272.15 BURBANK STEEL TREATING, INC. 2.0391 $ 47,712.90 BURBANK,GLENDALE,PAS AIRPORT AUTHORITY 1.1468 $ 26,833.97 C.H.J., Inc. 2.6475 $ 61,948.85 CALIFORNIA INDUSTRIAL PRODUCTS 1.8348 $ 42,932.49 CALIFORNIA INSTITUTE OF THE ARTS 2.7 $ 63,177.30 CALIFORNIA STATE UNIVERSITY, FULLERTON 1.0425 $ 24,393.46 CALIFORNIA STATE UNIVERSITY, POMONA 1.1468 $ 26,833.97 CALIFORNIA STATE UNIVERSITY, SAN DIEGO 2.1641 $ 50,637.78 CALIFORNIA STEEL INDUSTRIES INC 2.9816 $ 69,766.46 Calstrip Steel Corporation 2.085 $ 48,786.92 CASTATE STATE CAPITOL 001 1.8348 $ 42,932.49 CENTINELA HOSPITAL MED CENTER 1 $ 23,399.00 Cenveo Corporation 2.4464 $ 57,243.31 CERRITOS COLLEGE 2.8304 $ 66,228.53 CESARES AUTO BODY 1.116 $ 26,113.28 CHAMPION FORD 1.2302 $ 28,785.45

Page 1 of 6 Appendix A to 2019 Omega AOC: List of Respondents

RESPONDENT VOLUME (tons) SETTLEMENT AMOUNT CHEM TECH INDUSTRIES INC 2.7852 $ 65,170.89 Circor Instrumentation Technologies, Inc. 2.4978 $ 58,446.02 CITY OF ARROYO GRANDE 2.5229 $ 59,033.34 CITY OF BEVERLY HILLS 1.9593 $ 45,845.66 CITY OF BURBANK 2.2101 $ 51,714.13 CITY OF DAVIS 1.6 $ 37,438.40 CITY OF GLENDALE 1.9723 $ 46,149.85 CITY OF INGLEWOOD 2.919 $ 68,301.68 CITY OF MONTCLAIR 1.8348 $ 42,932.49 CITY OF PALM DESERT 2.8982 $ 67,814.98 CITY OF SAN LUIS OBISPO 2.2476 $ 52,591.59 CITY OF TUSTIN 1.3761 $ 32,199.36 CL IMET INSTRUMENTS COMPANY 1.3761 $ 32,199.36 ClosetMaid LLC 1.7097 $ 40,005.27 COASTAL TAG CO 1.0425 $ 24,393.46 COLLEGE PARK PLANTS 2.65 $ 62,007.35 COMARCO INC 1.1468 $ 26,833.97 Community College Foundation of North Orange County 1.35 $ 31,588.65 Consolidated Communications of California Company 1.1826 $ 27,671.66 CORONET MANUFACTURING COMPANY INC 1.7045 $ 39,883.60 COUNTY OF SAN DIEGO 1.9391 $ 45,373.00 COUNTY OF SAN JOAQUIN EMERGENCY RESPONSE 1.5 $ 35,098.50 COUNTY OF VENTURA 2.2727 $ 53,178.91 Courtesy Chevrolet Motors 3.1824 $ 74,464.98 CROSSFIELD PRODUCTS CORP 1.8348 $ 42,932.49 Daikin Applied Americas, Inc. 1.3585 $ 31,787.54 DAVID J PHILLIPS BUICK PONTIAC 1.1259 $ 26,344.93 DCH (Oxnard) Inc. 1.4387 $ 33,664.14 DE LAROSA REPAIR SERVICE INC 1.6055 $ 37,567.09 Denso Products and Services Americas, Inc. 2.7522 $ 64,398.73 DESERT HOSPITAL 1.5 $ 35,098.50 DESHLER COLLISION SERVICE 1.8348 $ 42,932.49 DIAMOND PERFORATING METAL 1.75 $ 40,948.25 Dick Browning, Inc, 1.7723 $ 41,470.05 Dickson Testing Co., Inc. 2.7 $ 63,177.30 Dow-Key Microwave Corporation 2.5646 $ 60,009.08 Ducommun Technologies, Inc. 2.9816 $ 69,766.46 DUNI CORPORATION WEST 1.8765 $ 43,908.22 E G & G Special Projects, Inc. 1.4225 $ 33,285.08 E.M.E., INC. 2.0433 $ 47,811.18 Eagle Packaging, Inc. 3.1847 $ 74,518.80 EARTHARDTS AUTO CTR 1.428 $ 33,413.77 ECO-AIR PRODUCTS, INC. 2.6688 $ 62,447.25 ECUSTA DIV , P H GLATFELTER COMPANY 1.4 $ 32,758.60 EDEY MFG CO , INC 1.4595 $ 34,150.84

Page 2 of 6 Appendix A to 2019 Omega AOC: List of Respondents

RESPONDENT VOLUME (tons) SETTLEMENT AMOUNT EKTELON 1.668 $ 39,029.53 EQUITABLE PLAZA 3.5 $ 81,896.50 Eubanks Engineering Co. 1.6889 $ 39,518.57 EXHIBITREE, INC. 2.2935 $ 53,665.61 FAA Stevens Creek, Inc. 1.4595 $ 34,150.84 FAIRWAY CHEVROLET CO 1.89 $ 44,224.11 FINISHMASTER, INC. 2.4812 $ 58,057.60 FLEXTRONICS INTERNATIONAL USA, INC. 2.2101 $ 51,714.13 FONTANA USD 1.1468 $ 26,833.97 FORMATT PRINTERS & LITHOGAPHER 1.8348 $ 42,932.49 Fox Television Holdings, LLC 1.0634 $ 24,882.50 FREMARC DESIGNS 1.251 $ 29,272.15 FRIEDMAN OCCUPATIONAL CTR 1.9 $ 44,458.10 FRITTS FORD 1.5287 $ 35,770.05 GARDEN GROVE USD 1.4839 $ 34,721.78 Garner Glass Company 1.7723 $ 41,470.05 GEHR INDUSTRIES 1.7931 $ 41,956.75 GENERAL ELECTRIC 1.8348 $ 42,932.49 GRAPHIC PRINTS INC 2.214 $ 51,805.39 Gregory N. Karasik 1.1885 $ 27,809.71 Griswold Industries 2.5646 $ 60,009.08 GROVE AUTO BODY INC 1.8365 $ 42,972.26 HADDICKS TOWING INC 1.0634 $ 24,882.50 HALBERT BROTHERS 1.3344 $ 31,223.63 Halocarbon Products Corporation 2.6735 $ 62,557.23 Hardinge, Inc. 1.251 $ 29,272.15 Harry Lumer 1.2885 $ 30,149.61 HAWKER PACIFIC AEROSPACE 2.2101 $ 51,714.13 HAWTHORNE MACHINERY CO 1.8348 $ 42,932.49 HEITMAN PROPERTIES 1.7221 $ 40,295.42 HLI Delaware Holdings, LLC 2.9607 $ 69,277.42 HOGG & DAVIS INC 1.7672 $ 41,350.71 HOWARD BROWN AND SONS, INC. 2.0016 $ 46,835.44 Hyatt Die Cast & Engineering Corporation 2.527 $ 59,129.27 Hyster-Yale Group, Inc. 2.8765 $ 67,307.22 HYUNDAI STEEL INDUSTRIES 1.9595 $ 45,850.34 INDUSTRIAL TRUCK BODIES 1.6988 $ 39,750.22 J & J TAPE & LABEL 2.0017 $ 46,837.78 J.R. Simplot Company 2.5229 $ 59,033.34 JMB PROPERTY MANAGEMENT 1.6676 $ 39,020.17 JOHN R BYERLY INCORPORATED 1.2927 $ 30,247.89 JOSTENS INC 1.1468 $ 26,833.97 K E C COMPANY 1.2425 $ 29,073.26 KAISER FOUND HLTH 2.2274 $ 52,118.93 KEMP FORD 1.0634 $ 24,882.50

Page 3 of 6 Appendix A to 2019 Omega AOC: List of Respondents

RESPONDENT VOLUME (tons) SETTLEMENT AMOUNT KEN DU CO INC/DBA PAULEE BODY SHOP 1.6263 $ 38,053.79 Kennametal Stellite, L.P. 2.3561 $ 55,130.38 Kramer Motors Incorporated 2.3561 $ 55,130.38 LA County Department of Public Works 1.3213 $ 30,917.10 LACEY COLLISION CTR 1.728 $ 40,433.47 LAMSCO WEST INC 1.5 $ 35,098.50 LANCER PACIFIC, INC 1.4595 $ 34,150.84 LETTER PRESS TRADE 1.7931 $ 41,956.75 Lever Brothers Company 2.9105 $ 68,102.79 LIEBERT CLEAN ROOM SYSTEMS 1.8765 $ 43,908.22 LONG BEACH CITY COLLEGE 1.3913 $ 32,555.03 LONG BEACH MEMORIAL MEDICAL CENTER 1.7306 $ 40,494.31 LOS ANGELES FREIGHTLINER GMC 1.4486 $ 33,895.79 LOS ANGELES TRADE TECH COLLEGE 1.1676 $ 27,320.67 LOS FELIZ FORD 2.3352 $ 54,641.34 LOS ROBLES REGIONAL MED CTR 1.6055 $ 37,567.09 MARTIN CHEVROLET 1.1259 $ 26,344.93 MARTIN E Z STICK LABELS 2.0141 $ 47,127.93 MARTIN SPROCKET & GEAR INC 1.3718 $ 32,098.75 Material Precision Optics and Thin Film Coatings Corporation 2.6271 $ 61,471.51 MAZDA MOTORS 1.7222 $ 40,297.76 MCCORMICK CONSTRUCTION CO. 2.1267 $ 49,762.65 MCGRAW LABS DIV 1 $ 23,399.00 Melchor Castano 1.0425 $ 24,393.46 Mercedes-Benz USA, LLC 2.158 $ 50,495.04 METAL SURFACES INC 2.085 $ 48,786.92 Microsemi Corporation 1.3761 $ 32,199.36 Microsemi Frequency and Time Corporation 1.8348 $ 42,932.49 MITSUBISHI CEMENT CORPORATION 2.502 $ 58,544.30 Moss Motors, Ltd. 1.1 $ 25,738.90 MOTION PICTURE & TV HOSPITAL 1.2093 $ 28,296.41 MSI DATA CORPORATION 2.5229 $ 59,033.34 NABISCO BRANDS, INC 1.9848 $ 46,442.34 NEW BEDFORD PANORAMEX CORP 1.4595 $ 34,150.84 NEW NGC, INC. 2.4174 $ 56,564.74 NEWPORT THIN FILM 1.3259 $ 31,024.73 NICHOLS INSTITUTE 1.7723 $ 41,470.05 OGNER MOTORCARS, INC. 2.2727 $ 53,178.91 ONTARIO NISSAN 1.4804 $ 34,639.88 ORANGE COUNTY STRIPING SERVICE 1.7389 $ 40,688.52 ORCUTT UNION USD 1.3754 $ 32,182.98 Orion TV Productions, Inc. 2.0642 $ 48,300.22 PACIFIC FORD INC 1.5846 $ 37,078.06 Pacific States Box and Basket Company 2.3352 $ 54,641.34 Pasadena City College 1.3761 $ 32,199.36

Page 4 of 6 Appendix A to 2019 Omega AOC: List of Respondents

RESPONDENT VOLUME (tons) SETTLEMENT AMOUNT PETER PEPPER PRODUCTS, INC. 2.27 $ 53,115.73 Pierce Pacific Manufacturing, Inc. 2.052 $ 48,014.75 PJ AUTO BODY SHOP 1.795 $ 42,001.21 PLASMA COATING CORPORATION 2.9607 $ 69,277.42 PLASMA TECHNOLOGY INC 1.8348 $ 42,932.49 PMC, Inc. 2.919 $ 68,301.68 POLLEY, INC. 2.3561 $ 55,130.38 PORT OF SACRAMENTO 1.9599 $ 45,859.70 POSITIVE LAB SERVICE INC 1.1589 $ 27,117.10 Prc-Desoto International, Inc. 2.085 $ 48,786.92 Professional Service Industries, Inc. 2.0138 $ 47,120.91 Providence Health System - Southern California 1.1468 $ 26,833.97 QSC AUDIO PRODUCTS INC 2.264 $ 52,975.34 QUAL PRO CORP 1.0508 $ 24,587.67 QUALITY CO INC 1 $ 23,399.00 R & K METAL FINISHING 1.6055 $ 37,567.09 R & S Processing Company, Inc. 2.9816 $ 69,766.46 RADIOLOGY SUPPORT DEVICES INC 1.1468 $ 26,833.97 RALPHS GROCERY 2.5585 $ 59,866.34 RANDALL/MACANNY 1.6055 $ 37,567.09 Resident Group Services, Inc. 1.7514 $ 40,981.01 RIO HONDO COLLEGE 2.0251 $ 47,385.31 Roberts Consolidated Industries Inc. 1.5846 $ 37,078.06 Rockwell Automation, Inc. 2.2852 $ 53,471.39 RUBIDOUX MOTOR CO 1.3136 $ 30,736.93 Sahara Hotel and Casino 2.7522 $ 64,398.73 SAME DAY PAINT & BODY CENTERS 1.3553 $ 31,712.66 SAN DIEGUITO USD 2.097 $ 49,067.70 SANTA BARBARA USD 1.3761 $ 32,199.36 SARGENT INDUSTRIES 1.1468 $ 26,833.97 Scientific-Atlanta, LLC 1.4427 $ 33,757.74 Sensient Imaging Technologies Inc. 1.3761 $ 32,199.36 SGL TECHNIC, INC. 2.9642 $ 69,359.32 SHOREHAM TOWERS 1.2719 $ 29,761.19 Siemens Industry, Inc. 2.502 $ 58,544.30 SIZE CONTROL PLATING CO. 2.5854 $ 60,495.77 SOLID STATE DEVICES INC 1.8765 $ 43,908.22 South Bay Cable Corp. 2.9816 $ 69,766.46 SOUTHWEST AEROSPACE CORP 1.7514 $ 40,981.01 SPACE SYSTEMS 1.5221 $ 35,615.62 SPACE SYSTEMS / LORAL, LLC 1.1051 $ 25,858.23 SPECIALTY ORGANICS, INC. 2.7939 $ 65,374.47 Spirol West, Inc. 1.2968 $ 30,343.82 ST JOHN REGIONAL MEDICAL CTR 1.2302 $ 28,785.45 STADCO STANDARD TOOL & DIE 1.668 $ 39,029.53

Page 5 of 6 Appendix A to 2019 Omega AOC: List of Respondents

RESPONDENT VOLUME (tons) SETTLEMENT AMOUNT State of California Department of Developmental Services 1.251 $ 29,272.15 State of California Department of Developmental Services 1.1 $ 25,738.90 SUNNYVALE FORD 1.152 $ 26,955.65 Sweetwater UHSD 1.0294 $ 24,086.93 SWI Estate Inc. 1.4 $ 32,758.60 Systron-Donner Corporation 1.7418 $ 40,756.38 T S SPRAY 1.7097 $ 40,005.27 Taiyo Yuden (U.S.A.) Inc. 3.3569 $ 78,548.10 TANABE RESEARCH LABORATORIES USA, INC. 2.3477 $ 54,933.83 TAP PLASTICS INC 2.0642 $ 48,300.22 TE Connectivity Corporation 1.8348 $ 42,932.49 THE ANAHEIM HILTON 1.8348 $ 42,932.49 The M. L. Lawrence Trust 5.108 $ 119,522.09 TMA/NORCAL, INC. 2.0642 $ 48,300.22 Tnemec Company, Inc. 2.0642 $ 48,300.22 Tom Holmes, Inc. 2.231 $ 52,203.17 Toshiba America, Inc. 2.9399 $ 68,790.72 Toyota of Corona 1.1259 $ 26,344.93 Unifirst Corp. 1.2927 $ 30,247.89 United States Gypsum Co. 1.0425 $ 24,393.46 UNITED STATES POSTAL SERVICE 2.0406 $ 47,748.00 UNITED TRUCK DISMANTLERS 1.3544 $ 31,691.61 UNITEK EQUIPMENT, INC 1.3136 $ 30,736.93 UNIVERSAL MOLDING COMPANY 1.3761 $ 32,199.36 Universal Oil Products Company 2.74 $ 64,113.26 VALLEY ARTS USA 1.3719 $ 32,101.09 VAN DE KAMP LMT PARTNERSHIP 1.0425 $ 24,393.46 VARCO INTERNATIONAL, INC. 2.7522 $ 64,398.73 VONS MILK PLANT 1.9182 $ 44,883.96 WALKER SPRING 1.3136 $ 30,736.93 WAVELL HUBER WOOD PRODUCTS INC 1.2549 $ 29,363.41 Wells Fargo Bank, National Association 1.4011 $ 32,784.34 WEMAC DIVISION 1.5429 $ 36,102.32 WEST VALLEY OCCUPATIONAL CTR 1.3761 $ 32,199.36 WESTERN ALLIED CORP 4.2358 $ 99,113.48 Western Medical Center 2.9816 $ 69,766.46 Western Pacific Fleet Service, Inc. 2.0642 $ 48,300.22 Weyerhaeuser Company 1.242 $ 29,061.56 WILDWOOD EXPRESS 2.385 $ 55,806.62 WINDOWMASTER PRODUCTS, INC. 2.335 $ 54,636.67 WINGS WEST AIRLINES 1.6553 $ 38,732.36 Young Touchstone Company 1.75 $ 40,948.25 Zeneca Inc. 1.4881 $ 34,820.05 Zieman Manufacturing Company 2.2 $ 51,477.80

Page 6 of 6 Appendix B to 2019 AOC: Omega Site Overview Map

Whittier

!( Pico Rivera Washington Blvd ST72

Former Omega

Greenleaf Ave Pioneer Blvd !( Chemical Corp. Slauson Ave !( Property ST72

!( !( !( !( !( !( !(

¦¨§605 Slauson Ave Mulberry Dr Painter Ave

Santa Fe Springs Rd

Santa Fe Springs

Norwalk Blvd

Telegraph Rd

Orr And Day Rd !(

Florence Ave Carmenita Rd

Pioneer Blvd ¦¨§5

Bloomfield Ave Legend Approximate 0 Site Boundary !( Other Industrial Sources

Norwalk Blvd ± 0 1,250 2,500 Feet ST90 ST42

Hacienda Dr Omega Chemical Norwalk Superfund Site