JEANNINE M. PACIONI ELECTRONICALLY FILED BY Monterey County District Attorney Superior Court of , Dije Ndreu, Deputy District Attorney (Bar No. 25 1278) County of Monterey 1200 Aguajito Road, Room 301 On12/01/2020 Monterey, CA 93940 By Deputy: Rubalcava, Nereida Telephone: (83 1) 647-7770

Facsimile: (83 1) 647-7762 Email: [email protected]

Attorneysfor Plaintijf The People offhe State ofCalifornia

Additional Counsel listed as signatories SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF MONTEREY 10 20CV003146 11 THE PEOPLE 0F THE STATE 0F CASE N0. CALIFORNIA, 12 STIPULATION FOR ENTRY 0F FINAL Plaintiff, JUDGMENT AND PERMANENT 13 INJUNCTION AND [9.991298%] ORDER V. 14 , INC., a Delaware Exemptfromfilingfees per Govt. Code § 61 03 15 Corporation,

16 Defendant.

17

Plaintiff, THE PEOPLE OF THE STATE OF CALIFORNIA (“People”), generally appearing 18

through its attorneys: Jeannine M. Pacioni, District Attorney of Monterey County; Nancy E. 19

O’Malley, District Attorney 0f Alameda County; Michael L. Ramsey, District Attorney 0f Butte 20

County; Diana Becton, District Attorney 0f Contra Costa County; Vern Pierson, District Attorney 0f 21

E1 Dorado County; Lisa A. Smittcamp, District Attorney of Fresno County; Maggie Fleming, District 22

Attorney 0f Humboldt County; Gilbert G. Otero, District Attorney 0f Imperial County; Cynthia J. 23

Zimmer, District Attorney of Kern County; Keith Fagundes, District Attorney 0f Kings County; 24

Susan M. Rios, District Attorney 0f Lassen County; Michael N. Feuer, City Attorney of Los 25

Angeles; Jackie Lacey, District Attorney of Los Angeles County; Sally O. Moreno, District Attorney 26

0f Madera County; Lori E. Frugoli, District Attorney of Marin County; C. David Eyster, District 27

Attorney of Mendocino County; Kimberly R. H. Lewis, District Attorney 0f Merced County; Allison 28

1 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION Haley, District Attorney of Napa County; Todd Spitzer, District Attorney of Orange County; Morgan

Briggs Gire, District Attorney of Placer County; Michael A. Hestrin, District Attorney of Riverside

County; Anne Marie Schubert, District Attorney of Sacramento County; Jason Anderson, District

Attorney of San Bernardino County; Mara W. Elliott, City Attorney 0f San Diego; Summer Stephan,

District Attorney of San Diego County; Chesa Boudin, District Attorney of County;

Tori Verber Salazar, District Attorney of San Joaquin County; Dan Dow, District Attorney 0f San

Luis Obispo County; Stephen M. Wagstaffe, District Attorney of San Mateo County; Joyce E.

Dudley, District Attorney of Santa Barbara County; Jeffrey F. Rosen, District Attorney of Santa Clara

County; Stephanie A. Bridgett, District Attorney of Shasta County; Krishna A. Abrams, District

10 Attorney of Solano County; Jill R. Ravitch, District Attorney of Sonoma County; Birgit A. Fladager,

11 District Attorney of Stanislaus County; Amanda Hopper, District Attorney 0f Sutter County; Matt

12 Rogers, District Attorney of Tehama County; Tim Ward, District Attorney of Tulare County; Laura

13 L. Krieg, District Attorney of Tuolumne County; Gregory D. Totten, District Attorney of Ventura

14 County; and Jeff W. Reisig, District Attorney 0f Yolo County; (hereinafter collectively the “People”

15 0r “Plaintiff’): and ROSS STORES, INC, a Delaware Corporation, (hereinafter “Defendant”)

16 generally appearing through its attorneys, Norton Rose Fulbright US LLP, by Jeffrey Margulies,

17 hereby stipulate and agree as follows:

18

1. This Court may enter this Stipulation for Entry 0f Final Judgment and Permanent 19 Injunction and Order (“Final Judgment”) before the taking of any proof and without trial or 20 adjudication 0f any fact or law; 21 2. This Court has subj ect matter jurisdiction over the matters alleged in this action and 22 personal jurisdiction over the parties to this Final Judgment; 23

3. This Final Judgment is a fair and reasonable resolution of the matters alleged in the 24 People’s Complaint; 25 4. Entry of this Final Judgment is not an admission or denial by Defendant regarding any 26 issue 0f law or fact in the above-captioned matter or any Violation of any law; 27

5. This Final Judgment shall be binding upon the People and upon Defendant; and 28

2 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 6. The People and Defendant (collectively, “the Parties”) waive any right to set aside the

Final Judgment through any collateral attack, and further waive their right t0 appeal from the Final

Judgment.

NOW THEREFORE, the People and Defendant having requested this Court enter this Final

Judgment, and the Court having considered the Final Judgment reached between the Parties, IT IS

HEREBY ORDERED, ADJUDGED, AND DECREED as follows:

1. JURISDICTION

This Court has subj ect matter jurisdiction over the matters alleged in this action and personal

jurisdiction over the Parties t0 this Final Judgment.

10 2. SETTLEMENT OF DISPUTED CLAIMS

11 This Final Judgment is a fair and reasonable resolution 0f the Covered Matters (as defined in

12 Paragraph 6 below) and is in the best interest 0f the public.

13 3. DEFINITIONS

14 Except Where otherwise expressly defined in this Final Judgment, all terms shall be

15 interpreted consistent with Health and Safety Code sections section 25 100 et seq. (Hazardous Waste

16 Control Law), section 25500 et seq. (Hazardous Materials Release Response Plans and Inventory

17 Law), and section 117600 et seq. (Medical Waste Management Act), and the regulations promulgated

18 under these sections.

19 “Certified Unified Program Agency” or “CUPA” is defined in Health and Safety Code

20 sections 25123.7(b) and 25404(a), and means the agency that, pursuant to Chapter 6.11 of the Health

21 and Safety Code, and California Code of Regulations, is certified by the California Environmental

22 Protection Agency With the jurisdictional responsibility and authority to implement and enforce

23 certain state environmental program requirements specified in Health and Safety Code section

24 25404(c)(1).

25 “Effective Date” means the date 0n Which this Final Judgment is entered by the Court.

26 “Facilities” means the stores and distribution centers listed in Exhibit A that Defendant

27 formerly or currently owns or operates, and all other ROSS STORES, INC. stores and distribution

28 centers Within the State 0f California that Defendant, or any respective successor corporation or

3 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER assignee, owns 0r operates subsequent t0 the Effective Date.

“Distribution Center” means Defendant’s current and subsequently owned 0r operated

warehouse and shipping facilities located in California that hold, ship, or receive products to or from

Defendant’s California stores.

“Participating Agency” means an agency that has been designated by the CUPA t0

administer one or more state environmental programs 0n behalf 0f the CUPA.

4. INJUNCTIVE RELIEF

4. 1 Applicability

The provisions of this injunction are applicable t0 Defendant and its successors and assigns,

10 and to all persons, partnerships, corporations and other entities that have Direct Operational Control

11 over Defendant’s regulated waste program and that are subject to the jurisdiction of the courts in the

12 State 0f California, and that are acting under, on behalf 0f, or at the direction 0f Defendant 0r its

13 successors or assigns with notice 0f this injunction. “Direct Operational Control” shall be interpreted

14 to mean active participation in and authority over the operation 0f any regulated-waste program in

15 any of the Facilities located in the State 0f California.

16 4.2 General Injunctive Provision:

17 Pursuant to the provisions 0f Health and Safety Code sections 25 1 81, 255 1 5.6, 25515.8, and

18 118325 and Business and Professions Code section 17203, Defendant is permanently enjoined from

19 Violating Chapters 6.5 and 6.95 of Division 20 and Chapter 10 of Division 104 0f the California

20 Health and Safety Code, and the regulations promulgated under these chapters. Notwithstanding any

21 other provision in this Final Judgment, nothing in this Final Judgment shall relieve Defendant from

22 prospectively complying With any and all applicable laws and regulations, nor shall any term of the

23 Final Judgment extend to Defendant’s facilities, including its retail stores, outside the state 0f

24 California.

25 4.3 Specific Injunctive Provisions

26 Pursuant to the provisions 0f Health and Safety Code sections 25 1 81, 255 1 5.6, 25515.8,

27 118325 and Business and Professions Code section 17203, Defendant is enjoined, restrained and

28 prohibited from doing any of the following:

4 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 4.3.a. Disposing, 0r causing the disposal, of hazardous waste at a point not

authorized by law, in Violation 0f Health and Safety Code sections 25 1 89 and 25 1 89.2, including,

without limitation, t0 any trash container, dumpster, compactor, drain, sink, or toilet at any of the

Facilities, or onto the surface or subsurface of the ground at any unauthorized location in California,

or at a landfill or transfer station in California not authorized t0 receive hazardous waste;

4.3.b. Transporting, or causing to be transported, any hazardous waste t0 an

unauthorized location in California, in Violation of Health and Safety Code section 25 1 89.5(0);

4.3.c. Transporting, transferring custody 0f, or causing t0 be transported in California

any hazardous waste unless the transporter is registered t0 transport hazardous waste, in Violation of

10 Health and Safety Code section 25163;

11 4.3.d. Failing to determine if a waste generated at Defendant’s Facilities, including

12 waste that is a result of a spill 0r container breakage or other means, or product returned by a

13 customer to Defendant’s Facilities, is a hazardous waste, as required by Title 22 of the California

14 Code 0f Regulations section 66262.1 1;

15 4.3.6. Failing t0 properly manage, identify the date of accumulation, and label

16 containers 0f hazardous waste at the Facilities, in Violation of Title 22 of the California Code of

17 Regulations section 66262.34;

18 4.3.f. Failing t0 lawfully and timely dispose of all hazardous waste accumulated at

19 each 0f the Facilities, in Violation of Title 22 of the California Code of Regulations section 66262.34;

20 4.3.g. Unlawfully storing, handling, or accumulating hazardous waste, in Violation of

21 Health and Safety Code section 25 123.3 and Title 22 of the California Code 0f Regulations sections

22 66262.34 and 66265.173;

23 4.3.h. Failing to conduct inspections 0f hazardous waste storage areas at each of the

24 Facilities, in Violation of Title 22 0f the California Code of Regulations sections 66262.34 and

25 66265.174;

26 4.3.i. Failing to timely cause to be prepared and filed with the Department of Toxic

27 Substances Control (“DTSC”) a uniform hazardous waste manifest (“manifest”) for all hazardous

28 waste that is transported, or submitted for transportation, for offsite handling, treatment, storage,

5 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER disposal, 0r any combination thereof, from any 0f the Facilities, in Violation of Health and Safety

Code section 25 160(b)(3) 0r Title 22 0f the California Code of Regulations section 66262.23(a);

4.3.j. Failing t0 maintain copies of hazardous waste manifests for three (3) years, in

Violation 0f California Code 0f Regulations, title 22, section 66262.40;

4.3.k. Failing to maintain a program for the lawful storage, handling and

accumulation of hazardous waste, and for the lawful segregation 0f hazardous—waste items that are in

leaking containers, at each California Facility, as required by Health and Safety Code section 25123.3

and Title 22 of the California Code 0f Regulations, sections 66262.34, 66265.173, and 66265.177;

4.3.1. Failing t0 properly manage, mark, and store universal waste at each California

10 Facility in compliance With the standards for universal waste management found in Title 22 0f the

11 California Code of Regulations, sections 66273.33 through 66273.36; or in the alternative, failing to

12 manage such waste as hazardous waste as required by Chapter 6.5 of the Health and Safety Code and

13 its implementing regulations in Title 22 0f the California Code 0f Regulations, including, but not

14 limited to, section 66262.34;

15 4.3m. Failing t0 establish, implement or submit t0 the responsible CUPA, a

16 hazardous materials business plan for each of the Facilities, in Violation 0f Health and Safety Code

17 sections 25505, 25507, and 25508, and Title 19 0f the California Code of Regulations section 2650;

18 4.3.n. Failing t0 implement, maintain, and comply with an employee training

19 program 0n hazardous materials in Violation 0f Health and Safety Code section 25505(a)(4) and Title

20 19 of the California Code of Regulations section 2659; and

21 4.3.0. Failing t0 comply with the California Medical Waste Management Act, Health

22 and Safety Code section 117600 et seq., by improperly storing, transporting, and disposing of

23 medical waste, including but not limited to pharmaceutical waste as defined in Health and Safety

24 Code section 117690, in Violation of Health and Safety Code sections 117915 and 117918.

25 4.4 Compliance Assurance Program

26 Pursuant to the provisions 0f Health and Safety Code section 25 1 81 and Business and

27 Professions Code section 17203, Defendant shall implement the following compliance assurance

28 programs t0 supplement the injunctive provisions of this Final Judgment:

6 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 4.4.a. Dumpster—Audit Program. Defendant shall, for a period of five years

commencing on the Effective Date, conduct, 0n an annual basis, independent third-party audits 0f

dumpsters and compactors at a minimum of five percent the California stores currently owned or

operated by Defendant, Which shall be selected on a rotationally random basis Within a given

geographic area each year t0 cover the various geographic areas 0f the state giving due

consideration t0 landfill/transfer station access and availability, resources of the independent third

party, and scheduling restrictions, such that although in any given year the audits may be done in a

specific geographic area, each year’s audits shall be in a different geographic area than the year

before. Defendant shall provide notice to the People’s representatives as set forth in Exhibit B at

10 least two court days prior t0 any waste audit contemplated per this paragraph t0 allow the People the

11 option to send an observer.

12 4.4.a. 1. In the event any independent third-party audit finds the waste examined in

13 the audit was placed by Defendant in Violation of California Health and Safety Code Chapters 6.5

14 and/or 6.95 of Division 20 of the California Health and Safety Code, and the regulations

15 promulgated under these chapters, Defendant shall within ninety (90) days of the finding, provide a

16 written notice to every store manager at the facility where the Violation is found With instructions t0

17 provide it t0 every employee involved in the disposition 0f returns 0r handling 0f regulated waste.

18 That written notice shall instruct that hazardous waste is not to be disposed of except through the

19 Defendant’s regulated waste management program.

20 4.4.a.2 In the event any independent third-party audit finds fifty percent (50%) or

21 more of the stores inspected in any calendar year to have one or more Violations described in

22 paragraph 4.2 and/or 4.3 above, Defendant shall, Within ninety (90) days of the finding, provide a

23 written notice t0 every store manager in the State 0f California with instructions t0 provide it t0

24 every employee involved in the disposition of returns or handling of regulated waste. That written

25 notice shall instruct that hazardous waste is not t0 be disposed of except through the Defendant’s

26 regulated waste management program.

27 4.4.a.3. Defendant shall identify and retain the independent third-party auditor

28 Within sixty (60) days 0f the approval by the Court 0f this Final Judgment and shall serve each

7 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER person listed in Exhibit B With a statement identifying the name, address and telephone number of

the independent third-party auditor. Defendant may retain a different third-party auditor at any time

and shall serve each person listed in Exhibit B with a statement identifying the name, address and

telephone number of the new independent third-party auditor.

4.4.a.4. Defendant shall serve a statement prepared by the independent third-party

auditor on each person listed in Exhibit B within ninety (90) days following each dumpster 0r

compactor waste audit, Which deadline may be extended by agreement of the parties in the event of

extenuating circumstances. The statement shall identify the facility location audited and the date on

which the audit was conducted. Audit results will be used by Defendant to monitor the success of

10 programs and training designed t0 reduce improper disposal of regulated waste. The service

11 required by this paragraph may be by email.

12 4.4.b. Training. Defendant shall ensure that all employees at all of its Facilities are

13 thoroughly familiar With waste handling and emergency procedures that are applicable t0 their

14 responsibilities during normal facility operation and emergencies, and shall maintain proof 0f the

15 training required by California Code 0f Regulations, title 22, section 66265, for each employee

16 responsible for hazardous waste management at the Facilities, as follows:

17 4.4.b. 1. Defendant shall provide hazardous waste awareness training for all

18 employees at all of its Facilities who are not responsible for characterization, handling, storage, 0r

19 disposal of hazardous waste.

20 4.4.b.2. Defendant shall require employees Who are responsible for

21 characterization, handling, storage, or disposal 0f hazardous waste t0 participate in a training

22 program t0 familiarize them With hazardous waste handling and emergency procedures, as

23 applicable t0 the employee’s responsibilities during normal operations and emergencies, within six

24 (6) months of hire. Employees shall be supervised by a manager trained in such procedures, until

25 the employees have completed such training program. Defendant shall maintain, and review

26 records quarterly, t0 ensure that this requirement is met.

27 4.4.b.3. For any training conducted in accordance with 4.4.a.1-4.4.a.2 and 4.4.b.1,

28 Defendant shall maintain documentation sufficient t0 identify the topic(s) 0n Which employees

8 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER received training and include the dates of training. Such records may be maintained electronically.

Defendant shall maintain any documentation for a period of five (5) years from the date the training

was conducted.

4.4.b.4. T0 the extent any one of Defendant’s Facilities generates more than 1,000

kg/month 0f hazardous waste, or 1 kg/month 0f acute hazardous waste, 0r 100 kg/month of acute

spill residue or soil, then Defendant shall additionally comply with the personnel training

requirements contained in Title 22 of the California Code 0f Regulations section 66265.16, t0 the

extent applicable, for that particular Facility’s employees.

4.4.0. California-Based Compliance Employee. Defendant shall employ, for at least

10 five (5) years from the Effective Date, at least one full-time employee Who is responsible for

11 supporting environmental compliance at the Facilities (the “California Compliance Employee”).

12 The California Compliance Employee shall be a California-based employee with cumulatively at

13 least five (5) years 0f experience With the applicable requirements of Chapters 6.5 and 6.95 0f

14 Division 20 of the Health and Safety Code. Defendant shall designate the California Compliance

15 Employee within sixty (60) days of the approval by the Court of this Final Judgment and shall serve

16 each person listed in Exhibit B with a statement identifying the name, title, address, and telephone

17 number of the California Compliance Employee. Defendant shall notify each person listed in

18 Exhibit B within thirty (30) days of any subsequent change to the previously identified and

19 designated California Compliance Employee.

20 4.4.c. 1 .The California Compliance Employee shall be familiar With the requirements

21 of this Final Judgment and shall work in collaboration with other employees to oversee Defendant’s

22 hazardous waste and hazardous materials compliance program With appropriate delegation t0 other

23 employees while retaining responsibility. The California Compliance Employee may be a current

24 employee of Defendant and may have responsibilities additional t0 those described herein.

25 4.4.0.2 The California Compliance Employee’s responsibilities shall include

26 overseeing Defendant’s programs for compliance With the injunctive terms of this Final Judgment,

27 including design and operation of the compliance program and following changes in law to assure

28 ongoing the program is consistent With such changes; managing Defendant’s hazardous waste

9 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER vendor; managing the Dumpster Audit Program established in Paragraph 4.4.21; supporting Facility

training programs and overseeing the training required under California law and the terms 0f this

Final Judgment; and, beginning on the date 0f entry 0f this Final Judgment, ensuring that all stores

have hazardous materials business plans and that all hazardous materials business plans and

hazardous waste inspection reports are completed and electronically submitted, and reviewing

notices of Violation, notices t0 comply, and return to compliance statements, if any, issued t0 0r

submitted 0n behalf 0f the Facilities.

4.4.d Compliance Certification. Within 90 days after the end 0f each calendar year

0f the five year period set forth in Paragraph 4.4.b.2., Defendant shall provide the persons listed in

10 Exhibit B With a statement regarding Defendant’s compliance With Paragraph 4.4.0 of this Final

11 Judgment. The statement shall include a summary description of the actions taken by the California

12 Compliance Employee in the previous calendar year, and a list 0f all hazardous materials business

13 plans reviewed in the previous year and high quality electronic copies of hazardous waste inspection

14 reports, notices 0f Violation, notices t0 comply, and return t0 compliance statements, if any, issued t0

15 the Facilities during the prior calendar year. The statement shall be signed by a responsible corporate

16 officer or the California Compliance Employee and include the following certification:

17 “I certify under penalty 0f law that I have personally examined and am familiar with the information submitted in this document and all documents submitted 18 herewith; and that, t0 the best of my knowledge and belief, the submitted information is true, accurate, and complete.” 19 5. CIVIL PENALTIES, SUPPLEMENTAL ENVIRONMENTAL PROJECTS, AND 20

21 w 5.1 Reimbursement 0f Costs 0f Investigation and Enforcement 22 Defendant shall pay FOUR HUNDRED AND FORTY-FIVE THOUSAND DOLLARS 23 ($445,000.00) for reimbursement of attorneys” fees, costs 0f investigation, and other costs 0f 24 enforcement, t0 the entities identified in, and in accordance With the terms 0f, Exhibits C-l and C-2, 25 attached. Defendant shall make such payment upon full execution of this Stipulation. 26 5.2 Civil Penalties 27 According the schedule set forth below in paragraph 5.5, Defendant shall pay TWO 28

10 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER MILLION, FIVE HUNDRED AND FIFTY THOUSAND DOLLARS ($2,550,000.00) as civil

penalties pursuant to Health and Safety Code sections 25 1 89 and 25515, and Business and

Professions Code section 17206, and Government Code section 26506, less the credit against

penalties of SIX HUNDRED THOUSAND DOLLARS ($600,000.00) set forth in paragraph 5.4

below, t0 be distributed t0 the prosecuting agencies/regulatory agencies identified in and in

accordance with the terms of Exhibits D-l and D—2, attached and made part of this Final Judgment

and Permanent Injunction by this reference.

5.3 Supplemental Environmental Proj ects

According t0 the schedule set forth below in paragraph 5.5, Defendants shall collectively pay

10 THREE HUNDRED AND FORTY THOUSAND DOLLARS ($340,000) to the entities for

11 supplemental environmental proj ects identified in, and in accordance With the terms 0f, Exhibit E.

12 5.4 Credit Against Penalties for Above Compliance Environmental

13 Expenditures

14 Defendant shall be entitled to a credit against civil penalties in the amount of SIX

15 HUNDRED THOUSAND DOLLARS ($600,000.00) for environmental compliance measures

16 identified in, and in accordance With the terms of Exhibit F, attached and made part of this Final

17 Judgment and Permanent Injunction by this reference.

18 5.5 Payment Schedule for Civil Penalties and Supplemental Environmental

19 Proj ects

20 Payment of the amounts set forth in paragraphs 5.2 and 5.3 for civil penalties and

21 Supplemental Environmental Projects shall be payable according to the following schedule:

22 5.5.a $764,000.00 in civil penalties shall be paid on or before February 1, 2021.

23 5.5.b $763,000.00 in civil penalties shall be paid 0n 0r before May 1, 2021.

24 5.5.0 $763,000.00 comprising $423,000 in civil penalties and $340,000 for

25 supplement environmental proj ects shall be paid 0n or before August 1, 2021.

26 5.6 Payments and Expenditures

27 The payment 0f all cost reimbursements, civil penalties, and supplemental environmental

1 28 proj ects, and reimbursement 0f cost payments and other expenditures set forth in paragraphs 5. , 5.2

11 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER and 5.3, above, shall be made by checks and delivered t0 the Monterey County District Attorney’s

Office, Attention: Dije Ndreu, Deputy District Attorney, for distribution pursuant t0 the terms 0f this

Final Judgment. Pursuant to the terms 0f this Final Judgment and Government Code section 26506

and Without obj ection by Defendant, the above-referenced payments shall be distributed and used as

herein requested by Plaintiff and as set forth in Exhibits C-l, C-2, D—l, D-2, and E.

6. MATTERS COVERED BY THIS FINAL JUDGMENT

6. 1. This Final Judgment is a final and binding resolution and settlement of all claims,

Violations and causes 0f action arising from the matters and allegations regarding the subject matter

0f this Final Judgment that were or could have been alleged in the Complaint as to Defendant’s

10 Facilities through and until the Effective Date (“Covered Matters”).

11 6.2. Any claim, Violation, 0r cause 0f action that is not a Covered Matter is a “Reserved

12 Claim.” Reserved Claims include, without limitation, any Violation that occurs after the Effective

13 Date; any claim, Violation, 0r cause 0f action against Defendant’s independent contractors 0r

14 subcontractors arising as result 0f such independent contractor’s 0r subcontractor’s independent

15 failure to characterize or properly store, transport, 0r dispose of hazardous waste generated by

16 Defendant; and separate and independent Violations arising out 0f matters or allegations that are not

17 set forth in the Complaint, Whether known or unknown. Reserved Claims also include any claims or

18 causes 0f action against Defendant for performance 0f cleanup, corrective action, 0r response action

19 for any actual past or future releases, spills, or disposals of hazardous waste 0r hazardous substances

20 that were caused or contributed to by Defendant at or from any of Defendant’s Facilities.

21 6.3. In any subsequent action that may be brought by the People based 0n any Reserved

22 Claim, Defendant cannot assert that failing to pursue any Reserved Claim as part 0f this action

23 constitutes claim-Splitting. This Paragraph does not affect any statute 0f limitations, if any, Which

24 may be applicable t0 any Reserved Claim, and does not prohibit Defendant from asserting any statute

25 0f limitations or other legal 0r equitable defenses that may be applicable t0 any Reserved Claim.

26 6.4. Defendant covenants not to pursue any civil or administrative claims against the

27 People 0r against any agency 0f the State 0f California, 0r any county or city in the State of

28 California, or any CUPA, Participating Agency or local agency (collectively, “Agencies”), or against

12 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER any of their officers, employees, representatives, agents, or attorneys, arising out of or related t0 any

Covered Matter and arising before entry of this Final Judgment; provided, however, that if any

Agencies initiate claims against Defendant, Defendant retains any and all rights and defenses against

such Agencies.

7. EFFECT OF FINAL JUDGMENT

Except as expressly provided in this Final Judgment, nothing in this Final Judgment is

intended, nor shall it be construed, to preclude the People, or any state, county, city, 0r local agency,

department, board, or any CUPA from exercising its authority under any law, statute or regulation.

8. NO WAIVER OF RIGHT TO ENFORCE

10 The failure 0f the People t0 enforce any provision 0f this Final Judgment shall neither be

11 deemed a waiver 0f such provision nor in any way affect the validity of this Final Judgment. The

12 failure 0f the People to enforce any such provision shall not preclude them from later enforcing the

13 same or any other provision of this Final Judgment. Except as expressly provided in this Final

14 Judgment, Defendant retains all defenses t0 any such later enforcement action.

15 9. INTERPRETATION

16 This Final Judgment was drafted equally by all Parties hereto. Accordingly, any and all rules

17 of construction including Civil Code section 1654 Which provides that ambiguity is construed against

18 the drafting party shall not apply to the interpretation of this Final Judgment.

19 10. INTEGRATION

20 This Final Judgment constitutes the entire agreement between the Parties and may not be

21 amended or supplemented except as provided for herein. No oral advice, guidance, suggestions or

22 comments by employees 0r officials of any Party shall be construed t0 relieve any Party of its

23 obligations under this Final Judgment. N0 oral representations have been made 0r relied upon other

24 than as expressly set forth herein.

25 11. FUTURE REGULATORY CHANGES

26 Nothing in this Final Judgment shall excuse Defendant from meeting any more-stringent

27 requirement that may be imposed by applicable existing law 0r by any change in the applicable law.

28 T0 the extent any future statutory or regulatory change makes Defendant’s obligations less stringent

13 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER than those provided for in this Final Judgment, Defendant’s compliance With the changed law shall

be deemed compliance With this Final Judgment; however, any change in law or regulation shall not

reduce or diminish Defendant’s obligations to comply with Paragraph 4.4., above.

12. TERMINATION OF COMPLIANCE PROGRAM

Defendant’s obligations to engage in a compliance program pursuant to Paragraph 4.4 of this

Final Judgment shall terminate five (5) years after the Effective Date, provided that Defendant first

demonstrates that it paid all amounts owed per Exhibits C-l, C-2, D—l, D-2, and E and expended all

amounts required by Exhibit F.

13. NOTICES

10 Unless otherwise specified in this Final Judgment, all notices under this Final Judgment shall

11 be made in writing, by either email 0r U.S. mail, and addressed to the persons identified in Exhibit B.

12 Any Party may, by written notice t0 the other Parties, change its designated notice recipient or notice

13 address.

14 14. CONTINUING JURISDICTION

15 The Court shall retain continuing jurisdiction to enforce the injunctive terms of this Final

16 Judgment and to address any other matters arising out of or regarding this Final Judgment.

17 15. ABILITY TO INSPECT AND COPY RECORDS AND DOCUMENTS

18 Defendant shall permit any duly authorized representative 0f the People to inspect and copy

19 records and documents relevant t0 determine compliance With the terms 0f this Final Judgment. This

20 paragraph shall not limit the People’s authority to access 0r obtain information, records, and

21 documents pursuant t0 any other statute or regulation.

22 16. PAYMENT OF LITIGATION EXPENSES AND FEES

23 Except as provided in this Final Judgment, each party shall bear their own attorney fees,

24 expert witness fees and costs, 0r any other costs 0f litigation or investigation incurred t0 date.

25 17. COUNTERPART SIGNATURES

26 The stipulation for entry of this Final Judgment may be executed by the Parties in

27 counterparts. For purposes 0f this Final Judgment, facsimile and electronic signatures shall be

28 deemed originals, and the parties agree t0 exchange original signatures as promptly as possible.

14 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 18. INCORPORATION OF EXHIBITS

“A” “F” Exhibits through are incorporated herein by reference.

19. MODIFICATION

The injunctive provisions 0f this Final Judgment may be modified only 0n noticed motion by

one 0f the parties With approval 0f the Court, or upon written consent by all 0f the Parties and the

approval of the Court.

20. TERMINATION OF PERMANENT INJUNCTION

At any time after this Final Judgment has been in effect for five (5) years, and Defendant has

paid and expended all amounts required under the Final Judgment, Defendant is entitled to terminate

10 the injunctive provisions in Paragraphs 4.2 and 4.3 by noticed motion, pursuant t0 Code 0f Civil

11 Procedure section 533 and Civil Code section 3424. After this Final Judgment has been in effect for

12 seven (7) years, and Defendant has paid and expended all amounts required under the Final

13 Judgment, the injunctive provisions in Paragraphs 4.2 and 4.3 Will terminate automatically.

14 21. EFFECTIVE DATE OF FINAL JUDGMENT

15 This Final Judgment shall become effective upon entry.

16 IT IS SO STIPULATED.

17 FOR THE PEOPLE: JEANNINE M. PACIONI, District Attorney 18 County 0f Monterey, State 0f California

19

20 DATED; 11/19/20 By: DIJE NDREU 21 W Deputy District Attorney

22

23 NANCY E. O’MALLEY, District Attorney 24 County of Alameda, State 0f California

25

26 DATED: By: KENNETH A. MIFSUD 27 Assistant District Attorney

28

15 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 18. INCORPORATION OF EXHIBITS

“A” “F” Exhibits through are incorporated herein by reference.

19. MODIFICATION

The injunctive provisions 0f this Final Judgment may be modified only on noticed motion by

one of the parties with approval 0f the Court, or upon written consent by all 0f the Parties and the

\OOOQONUI-bUJN approval of the Court.

20. TERMINATION OF PERMANENT INJUNCTION

At any time after this Final Judgment has been in effect for five (5) years, and Defendant has

paid and expended all amounts required under the Final Judgment, Defendant is entitled to terminate

10 the injunctive provisions in Paragraphs 4.2 and 4.3 by noticed motion, pursuant‘to Code 0f Civil

11 Procedure section 533 and Civil Code section 3424. After this Final Judgment has been in effect for

12 seven (7) years, and Defendant has paid and expended all amounts required under the Final

13 Judgment, the injunctive provisions in Paragraphs 4.2 and 4.3 will terminate automatically.

14 21. EFFECTIVE DATE OF FINAL JUDGMENT

15 This Final Judgment shall become effective upon entry.

16 IT IS SO STIPULATED.

17 FOR THE PEOPLE:

JEANNINE M. PACIONI, District Attorney 18 County of Monterey, State of California 19

20 DATED: By: DIJE NDREU 21 Deputy District Attorney

22

23

NANCY E. O’MALLEY, District Attorney 24 County of Alameda, State of California 25 gt ff 26 /fl "Z2 5M DATED: By:

KE ETH . MIFSU 27 sist 1strict Att ey 28

1 5 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER NIICHAEL L. RAMSEY, District Attorney County of Butte, State of California

AWN 1‘. DATEDzn ; . [a lzga @L ,. ROBERT E. NICH 0?? Deputy District Attorney

DIANA BECTON, Distfict Attorney \DOOQQUI County of Contra Costa, State 0f California

DATED: By: STACEY GRASSINI 10 Senior Deputy District Attorney

11

12 VERN PIERSON, Distn'ct Attorney 13 County 0f E1 Dorado, State of California

14 DATED: By: 15 ERIN J. TOGNETTI 16 Deputy District Attorney

17 LISA A. SMITTCAMP, District Attorney 18 County of Fresno, State 0f California

19

20 DATED: By: ADAM KOOK 21 Deputy District Attorney

22

23 MAGGIE FLEMING, District Attorney 24' County 0f Humboldt, State 0f California

25 DATED: 26 ”11912 a ROB RT E. NICHOL" 27 Deputy District Attorney

28

1 6 STIPULATION FORENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER MICHAEL L. RAMSEY, District Attorney County of Butte, State of California

DATED: By: ROBERT E. NICHOLS Deputy District Attorney

DIANA BECTON, District Attorney County 0f Contra Costa, State 0f California

DATED: \\|2.12§ By: flaw STA INI 10 Senior Deputy District Attorney

11

12 VERN PIERSON, District Attorney 13 County of El Dorado, State of California

14

DATED: By: 15 ERIN J. TOGNETTI 16 Deputy District Attorney

17

LISA A. SMITTCAMP, District Attorney 18 County of Fresno, State 0f California

19

20 DATED: By: ADAM KOOK 21 Deputy District Attorney

22

23 MAGGIE FLEMING, District Attorney 24 County 0f Humboldt, State of California

25

DATED : By: 26 ROBERT E. NICHOLS 27 Deputy District Attorney

28

16 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER MICHAEL L. RAMSEY, District Attorney County 0f Butte, State 0f California

DATED : By: ROBERT E. NICHOLS Deputy District Attorney

DIANA BECTON, District Attorney

QOOQON County 0f Contra Costa, State 0f California

DATED : By: STACEY GRASSINI 10 Senior Deputy District Attorney

11

12 VERN PIERSON, District Attorney 13 County 0f E1 Dorado, State 0f California

14 (“W z By: @cmw: (j Wigy // 15 (ERIN J. TOGNETTI 16 Deputy District Attorney

17 LISA A. SMITTCAMP, District Attorney 18 County of Fresno, State 0f California

19

20 DATED: By: ADAM KOOK 21 Deputy District Attorney

22

23 MAGGIE FLEMING, District Attorney 24 County of Humboldt, State of California

25 DATED: By: 26 ROBERT E. NICHOLS 27 Deputy District Attorney

28

16 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER MICHAEL L. RAMSEY, District Attorney County of Butte, State of California

AWN DATED: By: ROBERT E- NICHOLS Deputy District Attorney

DIANA BECTON, Distn'ct Attorney County of Contra Costa, State of California

DATED; By: STACEY GRASSINI Senior Deputy District Attorney

VERN PIERSON, District Attorney County ofEl Dorado, State ofCalifomia

DATED: By:

ERIN J. TOGNETTI Deputy District Attorney

LISA A. SMITTCAlVIP, District Attorney County of Fresno, State 0f California

.le- DATED: (o 20210 .%% ADAM KOOK Deputy District Attorney

MAGGIE FLEMING, Distn'ct Attorney County 0f Humboldt, State of California

DATED: By: ROBERT E. NICHOLS Deputy District Attorney

16 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER GILBERT G. OTERO, District Attorney County 0f Imperial, State of California

Deputy Disinct Attorney

\DOOQO‘xUl-PUJNb—d

CYNTHIA J. ZIMMER, Distn‘ct Attorney County of Kern, State of California

DATED: By: JEFFREY W. NOE Deputy District Attorney

KEITH FAGUNDES, District Attorney County 0f Kings, State 0f California

DATED: ulna [Lg ROBERT E. NICHOL Deputy District Attorney

NNNNNNNNNHHMflHp—dr—lx—awr— SUSAN M. RIOS, District Attorney Coun of Lassen, State 0f California qfiwm m.fii05

COQO‘NUI—PUJNP‘OKOOOQQUI-bkpNP-‘O DATED: "Lula W5SUSAN M. RIOS DisMa’omeynflBy ROBERT E. NICHOLS

MCHAEL N. FEUER, City Attorney City 0f Los Angeles, State 0f California

DATED: By: JESSICA BROWN Supervising City Attorney

17 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER GILBERT G. OTERO, District Attorney County of Imperial, State of California

DATED: By: ROBERT E. NICHOLS Deputy District Attorney

\DOOflQUl-b CYNTHIA J. ZIMMER, District Attorney County of Kern, State of California

—‘ DATED: /0 é E ’- Q m4: JEWyElY WT NOE 10 Deputy District Attorney

11

12 KEITH FAGUNDES, District Attorney County of Kings, State of California 13

14

DATED : By: 15 ROBERT E. NICHOLS Deputy District Attorney 16

17

18 SUSAN M. RIOS, District Attorney County of Lassen, State of California 19

20 DATED : By: M. RIOS, District Attorney 21 SUSAN By ROBERT E. NICHOLS 22

23 MICHAEL N. FEUER, City Attorney 24 City of Los Angeles, State 0f California 25

26 DATED: By: JESSICA BROWN 27 Supervising City Attorney

28

17 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER GILBERT G. OTERO, District Attorney County of Imperial, State of California

DATED: By: ROBERT E. NICHOLS

QQUI-PUJN Deputy District Attorney

CYNTHIA J. ZIMMER, District Attorney County 0f Kern, State 0f California

DATED: By: JEFFREY W. NOE 10 Deputy District Attorney

11

12 KEITH FAGUNDES, District Attorney County 0f Kings, State of California 13

14 DATED: By: 15 ROBERT E. NICHOLS Deputy District Attorney 16

17

18 SUSAN M. RIOS, District Attorney County 0f Lassen, State of California 19

20 DATED: By:

21 SUSAN M. RIOS, District Attorney By ROBERT E. NICHOLS 22

23

MICHAEL N. FEUER, City Attorney 24 City 0f Los Angeles, State 0f California 25

26 DATED: Oct. 23, 2020 By: JEssa’ngROWNQ 27 Supervising City Attorney

28

17 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JACKIE LACEY, District Attorney County 0f Los Angeles, State 0f California

DATED; 10/30/20 By: EMQ WW DANIEL J.JXIRIGHT’ Deputy District Attorney

SALLY O. MORENO, District Attorney County of Madera, State 0f California

DATED: By: ROBERT E. NICHOLS 10 Deputy District Attorney

11

12 LORI E. FRUGOLI, District Attorney 13 County 0f Marin, State 0f California

14

15 DATED: By: ANDRES H. PEREZ 16 Deputy District Attorney

17

C. DAVID EYSTER, District Attorney 18 County 0f Mendocino, State of California 19

20 DATED: By: ROBERT E. NICHOLS 21 Deputy District Attorney

22

23 KIMBERLY R. H. LEWIS, District Attorney 24 County of Merced, State 0f California

25 DATED: 26 By: ROBERT E. NICHOLS 27 Deputy District Attorney

28

18 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JACKIE LACEY, District Attorney County of Los Angeles, State of California

DATED: By: DANIEL J. WRIGHT Deputy District Attorney

\OOONQUI-RWNH

SALLY O. MORENO, District Attorney County 0f Madera, State of California

DATED: ulaoIZc

Deputy District Attorney

LORI E. FRUGOLI, District Attomey County of Marin, State of California

DATED: By:

HODOONQUl-PUJNHO ANDRES H. PEREZ Deputy Distn'ct Attorney

NNy—dr—dr—‘v—ar—AHHHHH

C. DAVID EYSTER, District Attorney County 0f Mendocino, State of California

I uoz. «.3 I J OBERT E. NICHOW Deputy District Attorney 22

23 KIMBERLY R. H. LEWIS, District Attomey 24 County of Merced, State of California

25

26

27 Deputy Distn'ct Attorney

28

18 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JACKIE LACEY, District Attorney County 0f Los Angeles, State 0f California

DATED: By:

DANIEL J. WRIGHT Deputy District Attorney

SALLY O. MORENO, District Attorney County 0f Madera, State of California

DATED: By: ROBERT E. NICHOLS 10 Deputy District Attorney

11

12 LORI E. FRUGOLI, District Attorney 13 County 0f Marin, State 0f California

14 1 0/23/20 flagflwflflug 15 DATED: By: ANDRES H. PEREZ 16 Deputy District Attorney

17

C. DAVID EYSTER, District Attorney 18 County 0f Mendocino, State of California 19

20 DATED: By: ROBERT E. NICHOLS 21 Deputy District Attorney 22

23 KIMBERLY R. H. LEWIS, District Attorney 24 County of Merced, State 0f California

25

26 DATED: By: ROBERT E. NICHOLS 27 Deputy District Attorney

28

18 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER ALLIS ON HALEY, District Attorney County ofNapa, St f Califo 'a

DATED: ZQZ ZZZ fZQ By: VV// P RICK COLLINS eputy District Attorney

\OOONONUI-b TODD SPITZER, District Attorney County of Orange, State of California

DATED : By: WILLIAM G. FALLON 10 Senior Deputy District Attorney 11

12 MORGAN BRIGGS GIRE, District Attorney 13 County of Placer, State of California

14 DATED: By: 15 JANE CRUE 16 Deputy District Attorney

17

18 MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California 19

20

‘ DATED: By: 21 LAUREN MARTINEAU Deputy District Attorney 22

23 ANNE MARIE SCHUBERT, District Attorney 24 County of Sacramento, State 0f California

25

DATED : 26 By: DOUGLAS WHALEY 27 Supervising Deputy District Attorney

28

19 Q'T‘TDT n A 'T‘l'nk! En? PRTTD V n17 13nd A T II THGRAERIT A‘Mn DIED RA A \IE‘KI'I‘ I‘M TI TRIF’T‘IDKI {\D “DD H ALLISON HALEY, District Attorney County ofNapa, State of California

DATED: By: PATRICK COLLINS Deputy District Attorney

OOOONOSUIAWN

TODD SPITZER, District Attorney County of Oran e, State of California

DATED: //[ 4420 By: WILLIAM G. FALLON Senior Deputy District Attorney

MORGAN BRIGGS GIRE, District Attorney County of Placer, State of California

p—In—Ar—AHp—Av—Iv—‘HI—tp—t DATED: By: JANE CRUE Deputy District Attorney

MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California

DATED: By: LAUREN MARTINEAU Deputy District Attorney

Nb)

ANNE MARIE SCHUBERT, District Attorney NA County of Sacramento, State of California

NNO\UI DATED: By: DOUGLAS WHALEY Supervising Deputy District Attorney

N 00

19 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER ALLISON HALEY, District Attorney County of Napa, State of California

DATED: By: PATRICK COLLINS Deputy District Attorney

TODD SPITZER, District Attorney County of Orange, State 0f California

DATED: By: WILLIAM G. FALLON 10 Senior Deputy District Attorney

11

12 MORGAN BRIGGS GIRE, District Attorney 13 County of Placer, State of California

14 DATED: 0&0 By: 15 dWG‘A/LU E CRUE 16 Dputy District Attorney

17

18 MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California 19

20 DATED: By:

21 LAUREN MARTINEAU Deputy District Attorney 22

23 ANNE MARIE SCHUBERT, District Attorney 24 County of Sacramento, State of California

25 DATED: 26 By: DOUGLAS WHALEY 27 Supervising Deputy District Attorney

28

19 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER ALLISON HALEY, District Attorney County 0f Napa, State of California

DATED: By: PATRICK COLLINS Deputy District Attorney

TODD SPITZER, District Attorney County of Orange, State 0f California

DATED: By: WILLIAM G. FALLON 10 Senior Deputy District Attorney

11

12 MORGAN BRIGGS GIRE, District Attorney 13 County 0f Placer, State 0f California

14 DATED: By: 15 JANE CRUE 16 Deputy District Attorney

17

18 MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California 19

20 DATED: October 29, 2020 By; LW/e WW 21 LAUREN MARTINEAU Deputy District Attorney 22

23 ANNE MARIE SCHUBERT, District Attorney 24 County 0f Sacramento, State 0f California

25 DATED: 26 By: DOUGLAS WHALEY 27 Supervising Deputy District Attorney

28

19 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER ALLISON HALEY, District Attorney County of Napa, State of California

DATED: By: PATRICK COLLINS Deputy District Attorney

\OOOQONUI-h TODD SPITZER, District Attorney County of Orange, State of California

DATED: By: WILLIAM G. 10 FALLON Senior Deputy District Attorney 11

12 MORGAN BRIGGS GIRE, District Attorney 13 County of Placer, State of California

14

DATED: By: 15 JANE CRUE 16 Deputy District Attorney

17

18 MICHAEL A. HESTRIN, District Attorney County of Riverside, State of California 19

20 DATED: By: 21 LAUREN MARTINEAU Deputy District Attorney 22

23 ANNE MARIE SCHUBERT, District Attorney 24 County 0f Sacramento, alifornia

25

DATED: \\ 26 Q By: I/ DMG ' 27 Superv istrict Attorney

28

1 9 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JASON ANDERSON, District Attorney

' County 0f San Bernardino, State of Califo \ a KEE- DATED: E3311: By: ( Q 5 \W§k\§\ " m AL‘fc‘iA BERN“ Deputy District AttorneyM

MARA W. ELLIOTT, City Attorney City of San Diego, State of California

\OOOQON DATED: By; MARK ANKCORN Chief Deputy City Attorney

10

SUMMER STEPHAN, District Attorney 11 County of San Diego, State of California 12 DATED: By: 13 ELIZABETH MCCLUTCHEY

14 CHESA BOUDIN, District Attorney 15 County 0f San Francisco, State 0f Californian

16 DATED: By: 17 ALETHEA M. SARGENT Deputy District Attorney 18

19 TORI VERBER SALAZAR, District Attorney County of San Joaquin, State of California 20

21 DATED: By: CELESTE KAISCH 22 DeputyDistrict Attorney

23 DAN DOW, District Attorney 24 County 0f San Luis Obispo, State of California 25

26 DATED: By: KENNETH J. JORGENSEN 27 Deputy District Attorney

28

20 STIPULATION FOR ENTRY 0F FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JASON ANDERSON, District Attorney County 0f San Bernardino, State 0f California

DATED: By: ALICIA BERRY Deputy District Attorney

MARA W. ELLIOTT, City Attorney City 0f San Diego, State 0f California / / / DATED; November 2, 2020 By: /fl%\ MARK ANKCORN Chief Deputy City Attorney

10

SUMMER STEPHAN, District Attorney 11 County 0f San Diego, State 0f California 12 DATED: By: 13 ELIZABETH MCCLUTCHEY

14 CHESA BOUDIN, District Attorney 15 County 0f San Francisco, State 0f Californian

16 DATED: By: 17 ALETHEA M. SARGENT Deputy District Attorney 18

19 TORI VERBER SALAZAR, District Attorney County 0f San Joaquin, State 0f California 20

21 DATED: By: CELESTE KAISCH 22 Deputy District Attorney

23 DAN DOW, District Attorney 24 County 0f San Luis Obispo, State 0f California 25

26 DATED: By: KENNETH J. JORGENSEN 27 Deputy District Attorney

28

20 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JASON ANDERSON, District Attorney County of San Bemardino, State 0f California

DJNH DATED: By: ALICIA BERRY Deputy District Attorney

MARA W. ELLIOTT, City Attorney City of San Diego, State of California

\DOOHJON DATED: By: MARK ANKCORN Chief Deputy City Attorney

10

SUMMER STEPHAN, District Attorney 11 County of San Diego, State of California 12 DATED: I z ZO By! WCfl/fl%fflm 13 ’EEEABETH MCCLUTCHEY)

14 CHESA BOUDIN, District Attorney 15 County of San Francisco, State 0f Californian

16 DATED: By: l7 ALETHEA M. SARGENT Deputy District Attorney 18

19 TORI VERBER SALAZAR, District Attorney County 0f San Joaquin, State 0f California 20

21 DATED: By: CELESTE KAISCH 22 Deputy District Attorney

23 DAN DOW, District Attorney 24 County 0f San Luis Obispo, State of California

25

26 DATED: By: KENNETH J. JORGENSEN 2? Deputy District Attorney

28

20 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JASON ANDERSON, District Attorney County of San Bemardino, State of California

DATED: By: ALICIA BERRY Deputy District Attorney

MARA W. ELLIOTT, City Attorney of San Diego, State of California \ION City

00 DATED: By: MARK ANKCORN Chief Deputy City Attorney

10

District Attomey 11 SUMMER STEPHAN, County of San Diego, State of California 12 DATED: By: 13 ELIZABETH MCCLUTCHBY

14

CHESA BOUDIN, District Attorney 15 County of San Francisco, State of Californian

16 DATED: ll/Z/ZO By: 17 MWM Mw¥ ALETHEA M. SARGENT Assistant District Attorney 18

19 TORI VERBER SALAZAR, District Attorney County of San Joaquin, State of California 20

21 DATED: By: CELESTE KAISCH 22 Deputy District Attorney

23

DAN DOW, District Attorney 24 County of San Luis Obispo, State of California

25

26 DATED: By:

KENNETH J. JORGENSEN 27 Deputy District Attorney

28

20 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JASON ANDERSON, District Attorney County of San Bernardino, State of California

DATED: By: ALICIA BERRY Deputy District Attorney

MARA W. ELLIOTT, City Attorney City 0f San Diego, State 0f California

DATED: By: MARK ANKCORN Chief Deputy City Attorney

10

SUMMER STEPHAN, District Attorney 11 County 0f San Diego, State 0f California 12 DATED: By: 13 ELIZABETH MCCLUTCHEY

14 CHESA BOUDIN, District Attorney 15 County 0f San Francisco, State of Californian

16

DATED : By: 17 ALETHEA M. SARGENT Deputy District Attorney 18

19 TORI VERBER SALAZAR, District Attorney County 0f San Joaquin, State of California 20

21 DATED; November 2, 2020 By: KW CELESTEWKAISCH 22 Deputy District Attorney

23 DAN DOW, District Attorney 24 County 0f San Luis Obispo, State of California

25

26 DATED: By: KENNETH J. JORGENSEN 27 Deputy District Attorney

28

20 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JASON ANDERSON, District Attorney County of San Bernardino, State of Califon"iia

DATED: By: ALICIA BERRY Deputy District Attorney

MARA W. ELLIOTT, City Attorney City of San Diego, State of California

DATED: BY: MARK ANKCORN Chief Deputy City Attorney

SUMMER STEPHAN, District Attorney County of San Diego, State of California

DATED: BY: ELIZABETH MCCLUTCHEY

CHESA BOUDIN, District Attorney 15 County of San Francisco, State of Californian

DATED: By: ALETHEA M. SARGENT Deputy District Attorney

TORJ VERBER SALAZAR, District Attorney Corinty of San Joaquin, State of California

DATED: By: CELESTE KAISCH Deputy District Attorney

DAN DOW, District Attoniey County of San Luis Obispo, State of California

DATED: /o/u/g,oz,) BY:

Deputy District Attorney

20 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJtJNCTION, ORDER STEPHEN M. WAGSTAFFE, District Attorney County of San Mateo, State of California N

57 |O'QL0'0'20 Bk”. 1/4.,“ Aw DATED: JOHN E. WILSON Deputy District Attorney In Charge

JOYCE E. DUDLEY, District Attorney

O‘OOONOLII County of Santa Barbara, State of California

DATED: By: CHRISTOPHER DALBEY Deputy District Attorney

11

12 JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California l3 l4 DATED: By: 15 BUD PORTER Supervising Deputy District Attorney 16 l7

STEPHANIE A. BRIDGETT, District Attorney 18 County of Shasta, State of California l9

20 DATED: By: ANAND B. JESRANI 21 Deputy District Attorney

22

23 KRISHNA A. ABRAMS, District Attorney of State of California 24 County Solano,

25 DATED: By: 26 DIANE T. NEWMAN Deputy District Attorney 27

28

21 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER STEPHEN M. WAGSTAFFE, District .Attorney County of San Mateo, State of Califomla

DATED: By: JOHN E. WILSON Deputy District Attorney In Charge

\OoofiamhkoJNF‘

JOYCE E. DUDLEY, District Attorney County of Sant Barbara, State of California

DATED: (oz 23(2010 By: / A C ISTéPH ALBEY

' eputy Dist Attorney

JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California

DATED: By: BUD PORTER Supervising Deputy District Attorney

STEPHANIE A. BRIDGETT, District Attorney County of Shasta, State of California

mummth—ocmzaaiaszs

DATED: By: ANAND B. JESRANI Deputy District Attorney

NNNNNNNNNn—H KRISHNA A. ABRAMS, District Attorney County of Solano, State of California

DATED: By: DIANE T. NEWMAN Deputy District Attorney

21 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 1 STEPHEN M. WAGSTAFFE, District Attorney County of San Mateo, State of California 2

3 DATED: By: 4 JOHN E. WILSON Deputy District Attorney In Charge 5

6 JOYCE E. DUDLEY, District Attorney 7 County of Santa Barbara, State of California

8

9 DATED: By: CHRISTOPHER DALBEY 10 Deputy District Attorney

11

12 JEFFREY F. ROSEN, District Attorney Countyy of Santa Q^a, State of California 13

14 DATED By: 15 BUD PORTER Supervising Deputy District Attorney 16

17 STEPHANIE A. BRIDGETT, District Attorney 18 County of Shasta, State of California

19

20 DATED; By: ANAND B. JESRANI 21 Deputy District Attorney

22

23 KRISHNA A. ABRAMS, District Attorney County of Solano, State of California 24

25 DATED: By: 26 DIANE T. NEWMAN Deputy District Attorney 27

28

21 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION,ORDER STEPHEN M. WAGSTAFFE, District Attorney County of San Mateo, State of California

DATED : By: JOHN E. WILSON Deputy District Attorney In Charge

\OOOQQU‘IA JOYCE E. DUDLEY, District Attorney County 0f Santa Barbara, State of California

DATED: By: CHRISTOPHER DALBEY 10 Deputy District Attorney

11

12 JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California 13

14

DATED : By: 15 BUD PORTER Supervising Deputy District Attorney 16

17

STEPHANIE A. BRIDGETT, District Attor 18 County 0f Shasta, S te 0f California 19

20 DATED: 10 27 20w D .JESRANI 21 Deputy istrict Attorney

22

23 KRISHNA A. ABRAMS, District Attorney County of Solano, State of California 24

25 DATED : By: 26 DIANE T. NEWMAN Deputy District Attorney 27

28

21 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER _ STEPHEN...ME WAGSTAFFEA..DiSIlTi_§.t..A-Imm¢¥_ County of San Mateo, State of California

DATED: By: JOHN E. WILSON Deputy District Attorney In Charge

JOYCE E. DUDLEY, District Attorney County of Santa Barbara, State of California

DATED: By: CHRISTOPHER DALBEY 10 Deputy District Attorney

11

12 JEFFREY F. ROSEN, District Attorney County of Santa Clara, State of California 13

14 DATED: By: 15 BUD PORTER Supervising Deputy District Attorney 16

17

STEPHANIE A. BRIDGETT, District Attorney 18 County of Shasta, State of California 19

20 DATED: By: ANAND B. JESRANI 21 Deputy District Attorney

22

23 KRISHNA A. ABRAMS, District Attorney County of Solano, State of California 24

25 DATED: By: / 0/30 [a o QDMMWaA/u x 26 DIANEjiNEWMAN Deputy District Attorney 27

28

2 1 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JILL R. RAVITCH, District Attorney County of Sonoma, State of California

T’ DATED: N Rho By: M ®\ .b MATTHEW T. CHEEVER Deputy District Attorney

BIRGIT A. FLADAGER, District Attorney

\OOONQUI County of Stanislaus, State of California

DATED : By: MICHAEL P. HARTMAN 10 Deputy District Attorney

11

12 AMANDA HOPPER, District Attorney 13 County of Sutter, State of California

14

DATED : By: 15 ROBERT E. NICHOLS Deputy District Attorney 16

17

18 MATT ROGERS, District Attorney County 0f Tehama, State of California 19

20 DATED : By: ROBERT E. NICHOLS 21 Deputy District Attorney

22

23 TIM WARD, District Attorney 24 County of Tulare, State 0f California

25 DATED: By: ‘ 26 RODNEY M. BLACO Senior District 27 Deputy Attorney

28

22 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER 1 JJLL R. RA VITCH, District Attorney County of Sonoma, State of California 2

3 DATED: By:------­ 4 MATTHEW T. CHEEVER Deputy District Attorney 5

6 BIRGIT A. FLADAGER, District Attorney 7 8 ::unt~ s;;Cfilifomia

9 DATED: 2()20 IOI 12.J-_/ , MICHAEL P. HARTMAN 10 Deputy District Attorney 11

12 AMANDA HOPPER, District Attorney 13 County of Sutter, State of California

14 DATED: By: --~------15 ROBERT E. NICHOLS Deputy District Attorney 16

17

18 MATT ROGERS, District Attorney County of Tehama, State of California 19

20 DATED: By: ------ROBERT E. NICHOLS 21 Deputy District Attorney 22

23 TIM WARD, District Attorney 24 County of Tulare, State of California

25 By: DATED: ------26 RODNEY M. BLACO 27 Senior Deputy District Attorney 28

22 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JILL R. RAVITCH, District Attorney County 0f Sonoma, State 0f California

DATED: By: MATTHEW T. CHEEVER Deputy Distn'ct Attorney

\DOOQONU‘I-bWNr—I

BIRGIT A. FLADAGER, District Attorney County of Stanislaus, State of California

DATED: By: MICHAEL P. HARTMAN Deputy District Attorney

AMANDA HOPPER, District Attorney County of Sutter, State 0f California

DATED: ”I log; Q

MATT ROGERS, Distn'ct Attorney County of Tehama, State 0f California

NNNNNNMNNHNHHr—AHHHHH

WQQU‘I-PWNP—‘OCWQQU’I-PWNHO

DATED: u c 2.0 . ROBERT E. NICHOLS Deputy District Attorney

TIM WARD, District Attorney County of Tulare, State 0f California

DATED: . By: RODNEY M. BLACO Senior Deputy District Attorney

22 STIPULATION FORENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER JILL R. RAVITCH‘ District Attorney County 0f Sonoma. State ofCalifornia

DATED: By: MATTHEW T. CHEEVER Deputy District Attorney

BIRGIT A. FLADAGER. District Attorney County 0f Stanislaus, State ofCalifomia

DATED: By: MICHAEL P. HARTMAN 10 Deputy District Attorney

11

12 AMANDA HOPPER, District Attorney

13 County OfSutter, State 0f Califomia

14 DATED: By: ROBERT E. NICHOLS Deputy District Attorney 16 l7

MATT ROGERS. District Attorney County ofTehama, State of Califomia 19

20 DATED: By: ROBERT E. NICHOLS 21 Deputy District Attorney

22

23 TIM WARD. District Attorney 24 County ofTulare f Ca brnia

25 DATED: 26 . LACO Senior Deputy District Attomey 27

28

22 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT lNJUNCTlON. ORDER LAURA L. KRIEG, District Attorney County of TUOLUMNE, State of California

bUJN DATED: i‘ 1‘0 ’20

GREGORY D. TOTTEN, District Attorney County of Ventura, State of California

\DOOQQUI

DATED: By: MITCHELL F. DISNEY Senior Deputy District Attorney 10

11

JEFF District Attorney 12 W. REISIG, County of Yolo, State of California 13

14 DATED: By: DAVID J. [REY 15 Assistant Chief Deputy Distn'ct Attorney 16

17 FOR ROSS STORES, INC.:

18 DATED: By: Senior Vice 19 Travis Marquette, Group President and CFO 20

21 REVIEWED AND APPROVED AS TO FORM AND CONTENT:

22 DATED: By: 23 Jeffrey Margulies, Norton Rose Fulbright US LLP 24 Attorneys for Ross Stores, Inc. 25

26 IT IS SO ORDERED.

27 DATED: By: xxxxxxxxxxxxxxxxxxxxxxxxxx 28 JUDGE OF THE SUPERIOR COURT

23 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER LAURA L. KRIEG, District Attorney County 0f TUOLUMNE, State of California

DATED: By: ROBERT E. NICHOLS Deputy District Attorney

GREGORY D. TOTTEN, District Attorney County of Ventura, State 0f California

DATED: 10/22/2020 By: y % z g MITCHELL F. DISNEY V Senior Deputy District Attorney 10

11

12 JEFF W. REISIG, District Attorney County 0f Yolo, State 0f California 13

14 DATED: By:

DAVID J. IREY 15 Assistant Chief Deputy District Attorney 16

17 FOR ROSS STORES, INC.:

18 DATED: By: 19 Travis Marquette, Group Senior Vice President and CFO 20

21 REVIEWED AND APPROVED AS TO FORM AND CONTENT:

22 DATED: By: 23 Jeffrey Margulies, 24 Norton Rose Fulbright US LLP Attorneys for Ross Stores, Inc. 25

26 IT IS SO ORDERED.

27 DATED: By: xxxxxxxxxxxxxxxxxxxxxxxx 28 JUDGE OF THE SUPERIOR COURT

23 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER LAURA L. KRIEG, District Attorney County of TUOLUMNE, State of California

DATED: By: ROBERT E. NICHOLS Deputy District Attorney

GREGORY D. TOTTEN, District Attorney County of Ventura, State of California

DATED: By: MITCHELL F. DISNEY Senior Deputy District Attorney 10

11

JEFF District 12 W. REISIG, Attorney County of Yolo, State of California 13

14 DATED: 10/23/2020 By: DAVIM 1R 15 Assistant C Deputy District Attorney 16

17 FOR ROSS STORES, INC.:

18 DATED: By: 19 Travis Marquette, Group Senior Vice President and CFO 20

21 REVIEWED AND APPROVED AS TO FORM AND CONTENT:

22 DATED: By: 23 Jeffrey Margulies, Norton Rose Fulbright US LLP 24 Attorneys for Ross Stores, Inc. 25

26 IT IS SO ORDERED.

27 DATED: By: xxxxxxxxxxxxxxxxxxxxxxxx 28 JUDGE OF THE SUPERIOR COURT

23 STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION, ORDER LAURA L. KRIEG. District Attorney County of TUOLUMNE. State of California

DATED: By: ROBERT E. NICHOLS Deputy District Attorney

OWN¢MDWN—

GREGORY D. TOTTEN. District Anomey County of Ventura. Stale of‘ California

DATED: By: MITCHELL F. DISNEY Senior .- O Deputy District Attorney

_ —

._ N JEFF W. REISIG, District Altomey County ot'Yolo. State of California _. w

_ -h DATED: By:

U! J. ._. DAVID [REY Assistant Chief Deputy District Attorney

_. a

._. N FOR ROSS STORES. INC.:

_. 0° DATED; 11/13/2020 By: J , ay% ._. O Travis Mar'queilKGrou‘p Senior Vice President and CFO NO REVIEWED N — AND APPROVED AS T0 FORM AND CONTENT:

N IQ '- DATED: 11/ 13/2020 B N w J y Marguliefl NA No on Rose Fulbright US LLP Attorneys l’or Ross Stores. Inc. h.) UI g IT IS SO ORDERED.

NQ DATED; November 24, 2020 By; N 00 JUDGE OF THE SUPERIOR COURT Hon. Marla O. Anderson 23 STIPUIATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT lNJL’NCTlON. ORDER Exhibit A - California Ross Stores, Inc. Facilities

Address City County 1 2130 South Shore Center Alameda Alameda 2 3450 Village Dr. Castro Valley Alameda 3 7886 Dublin Blvd Dublin Alameda 4 5733 Christie Ave. Emeryville Alameda 5 4112 Fremont Hub Fremont Alameda 6 46551 Mission Blvd Fremont Alameda 7 1 Southland Mall Hayward Alameda 8 24055 Hesperian Blvd Hayward Alameda 9 1163 West Tennyson Road Hayward Alameda 10 4408 Las Positas Rd. Livermore Alameda 11 5833 Jarvis Ave. Newark Alameda 12 10700 MacArthur Blvd Oakland Alameda 13 7200 Bancroft Avenue Oakland Alameda

14 3010 E. 9th Street Oakland Alameda 15 15100 Hesperian Blvd San Leandro Alameda 16 561 Floresta Blvd San Leandro Alameda 17 1933 Davis Street Suite 120 San Leandro Alameda 18 3070 W. Jack London Blvd. Livermore Alameda

19 31200 Courthouse Drive Union City Alameda 20 2485 Notre Dame Blvd Chico Butte 21 355 Oro Dam Blvd. Suite B Oroville Butte 22 2520 Sand Creek Rd. Brentwood Contra Costa 23 5412 anacio Valley Rd. Concord Contra Costa

24 2000 El Cerrito Plz El Cerrito Contra Costa

25 11545 San Pablo Avenue El Cerrito Contra Costa 26 4607 Century Blvd Pittsburg Contra Costa 27 2000 North Park Blvd Pittsburg Contra Costa

28 157 Crescent Plaza Pleasant Hill Contra Costa

29 556 Contra Costa Blvd. Pleasant Hill Contra Costa 3O 3900 Klose Way Richmond Contra Costa 31 3700 Klose Way Richmond Contra Costa 32 2455 San Pablo Dam Rd. San Pablo Contra Costa

33 1295 S Main St. Walnut Creek Contra Costa 34 4444 Lone Tree Way Antioch Contra Costa

35 11555 San Pablo Aveue El Cerrito Contra Costa

36 3966 Missouri Flat Rd. Placerville El Dorado

37 1030 AI Tahoe Blvd South Lake Tahoe El Dorado 38 90 W Shaw Ave. Clovis Fresno 39 432 West Shaw Avenue Clovis Fresno 4O 920 Herndon Ave. Clovis Fresno 41 3043 W Shaw Ave. Fresno Fresno 42 7487 Blackstone Ave. Fresno Fresno

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 1 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 43 1077 E Shaw Ave. Fresno Fresno 44 6541 North Riverside Dr. Fresno Fresno

45 4950 E. Kings Canyon Rd. Fresno Fresno 46 5663 E Kings Canyon Road Fresno Fresno 47 1540 N. lst Street Fresno Fresno 48 4040 N West Avenue Fresno Fresno 49 4103 East Ashlan Avenue Fresno Fresno 50 3675 W. Shaw Ave Fresno Fresno

51 3300 Broadway St. Eureka Humboldt

52 576 Danenberg Dr. EI Centro Imperial

53 528 E Danenberg Drive El Centro Imperial

54 2050 N. Imperial Ave. El Centro Imperial

55 2140 North Imperial Ave, Suite 200 El Centro Imperial 57 3759 Ming Ave. Bakersfield Kern 58 9000 Rosedale Hwy Bakersfield Kern 59 2693 Mount Vernon Avenue Bakersfield Kern 60 4300 California Blvd Bakersfield Kern 61 5253 Gosford Rd. Bakersfield Kern 62 1505 White Lane Bakersfield Kern 63 5360 Olive Drive Bakersfield Kern 64 720 Woollomes Avenue Delano Kern 65 2801 Zachary Ave. Shafter Kern 66 3761 Ming Avenue Bakersfield Kern 67 4100 Express Avenue Shafter Kern 68 1675 W Lacey Blvd Hanford Kings 69 1750 West Lacey Hanford Kings 7O 2565 Main Street Susanville Lassen

71 201 E Main St. Alhambra Los Angeles 72 9727 Laurel Canyon Blvd Arleta Los Angeles 73 820 E Alosta Ave. Azusa Los Angeles

74 5800 Florence Ave. Bell Gardens Los Angeles

75 6039 Florence Avenue Bell Gardens Los Angeles 76 349 N San Fernando Rd. Burbank Los Angeles

77 481 E Albertoni Street Carson Los Angeles 78 12731 Towne Center Dr. Cerritos Los Angeles

79 1600 Azusa Ave. City of Industry Los Angeles

80 17651 Colima Rd. City of Industry Los Angeles 81 5704 East Whittier Blvd. Commerce Los Angeles 82 5704 Whittier Blvd. Suite 200 Commerce Los Angeles 83 212 Towne Center Dr. Compton Los Angeles 84 144 E Compton Blvd Compton Los Angeles 85 1421 North Azusa Avenue Covina Los Angeles

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 2 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 86 408 N Azusa Avenue Covina Los Angeles 87 10818 Jefferson Blvd Culver City Los Angeles

88 251 S. Diamond Bar Blvd. Diamond Bar Los Angeles 89 12130 Lakewood Blvd Downey Los Angeles

90 12030 Valley Boulevard El Monte Los Angeles

91 10673 Valley Blvd. El Monte Los Angeles 92 711 W. Redondo Beach Blvd. Gardena Los Angeles 93 2405 Rosecrans Avenue Gardena Los Angeles 94 241 N Glendale Ave. Glendale Los Angeles

95 16930 San Fernando Mission Blvd Granada Hills Los Angeles

96 902 Sepulveda Blvd. Harbor City Los Angeles 97 2750 W. 120th Street Hawthorne Los Angeles 98 14515 Ocean Gate Ave. Hawthorne Los Angeles 99 13141 Hawthorne Blvd. Hawthorne Los Angeles

100 7410 Alameda St. Huntington Park Los Angeles 101 3460 W Century Blvd Inglewood Los Angeles 102 2616 W Imperial Highway Inglewood Los Angeles 103 230 N. Market Street Inglewood Los Angeles 104 2111 Foothill Blvd La Canada Los Angeles 105 15745 East Imperial Highway La Mirada Los Angeles 106 1807 N. Hacienda Blvd. La Puente Los Angeles 107 1580 Foothill Blvd La Verne Los Angeles 108 5635 Woodruff Ave. Lakewood Los Angeles 109 43545 13th St. W Lancaster Los Angeles 110 2038 W AvenueJ Lancaster Los Angeles 111 1990 Ximeno Ave. Long Beach Los Angeles 112 7420 Carson Blvd Long Beach Los Angeles 113 350 The Promenade North Long Beach Los Angeles 114 5530 Cherry Ave. Long Beach Los Angeles 115 2300 East 7th Street Long Beach Los Angeles 116 6298 W 3rd St. Los Angeles Los Angeles 117 5339 W Centinela Ave. Los Angeles Los Angeles 118 3033 S Sepulveda Blvd Los Angeles Los Angeles 119 7060 W Sunset Blvd Los Angeles Los Angeles 120 8985 Venice Blvd Los Angeles Los Angeles 121 11937 Wilshire Blvd Los Angeles Los Angeles 122 5455 Hollywood Blvd Los Angeles Los Angeles

123 420 S Alvarado St. Los Angeles Los Angeles

124 4360 S Figueroa St. Los Angeles Los Angeles 125 8489 W 3rd Street Los Angeles Los Angeles 126 4550 W. Pico Blvd. Los Angeles Los Angeles

127 1839 S. La Cienega Blvd. Los Angeles Los Angeles

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 3 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 128 1360 Westwood Blvd Los Angeles Los Angeles

129 719 S. Broadway Los Angeles Los Angeles

130 8655 S. Sepulveda Blvd Los Angeles Los Angeles 131 2021 West Pico Blvd Los Angeles Los Angeles 132 11860 Wilmington Avenue Los Angeles Los Angeles 133 6135 Atlantic Blvd Maywood Los Angeles 134 1609 S Mountain Ave. Monrovia Los Angeles 135 850 W Beverly Blvd Montebello Los Angeles 136 2505 Via Campo Montebello Los Angeles 137 19330 Plummer Street Northridge Los Angeles 138 11701 Rosencrans Avenue Norwalk Los Angeles 139 39196 10th St. W Palmdale Los Angeles 140 38115 47th St. E Palmdale Los Angeles 141 266 E Palmdale Blvd Palmdale Los Angeles 142 16250 Paramount Boulevard Paramount Los Angeles 143 460 S Lake Ave. Pasadena Los Angeles 144 3425 E Foothill Blvd Pasadena Los Angeles 145 8770 Washington Blvd Pico Rivera Los Angeles 146 6101 Rosemead Blvd Pico Rivera Los Angeles 147 670 East Arrow Highway Pomona Los Angeles 148 723 Rio Rancho Rd. Pomona, CA Los Angeles 149 19373 W Victory Blvd Reseda Los Angeles 150 18340 Vanowen Street Reseda Los Angeles 151 3560 Rosemead Blvd. Rosemead Los Angeles 152 818 W Arrow Hwy San Dimas Los Angeles 153 14701 Rinaldi Street San Fernando Los Angeles 154 940 N Western Ave. San Pedro Los Angeles 155 19242 Soledad Canyon Rd. Santa Clarita Los Angeles 156 26558 Bouquet Canyon Rd. Saugus Los Angeles 157 13750 Riverside Dr. Sherman Oaks Los Angeles

158 3055 California Ave. Signal Hill Los Angeles 159 3848 Tweedy Blvd South Gate Los Angeles 160 4675 Firestone Blvd. Southgate Los Angeles 161 13207 Gladstone Avenue Sylmar Los Angeles 162 19151 Ventura Blvd Tarzana Los Angeles 163 4315 Pacific Coast Hwy Torrance Los Angeles 164 19800 Hawthorne Blvd Torrance Los Angeles 165 25610 The Old Rd. Valencia Los Angeles 166 7884 Van Nuys Blvd Van Nuys Los Angeles 167 1400 Lincoln Blvd Venice Los Angeles 168 2753 E Eastland Center Dr. West Covina Los Angeles 169 1200 W Francisquito Avenue West Covina Los Angeles

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 4 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County

170 6507 Fallbrook Ave. West Hills Los Angeles 171 13510 Whittier Blvd Whittier Los Angeles 172 13455 Telegraph Road Whittier Los Angeles 173 20133 Sherman Way Winnetka Los Angeles

174 124 S. Brand Blvd. Glendale Los Angeles

175 10430 Sepulveda Blvd. Mission Hills Los Angeles

176 20700 Avalon Blvd, Ste 102 Carson Los Angeles 177 12121 Victory Blvd North Hollywood Los Angeles

178 5850 S. Vermont Ave, Suite B Los Angeles Los Angeles 179 10603 East Carmenita Road Santa Fe Springs Los Angeles

180 18050 Chatsworth Street Granada Hills Los Angeles

181 9800 S. Laurel Street Los Angeles Los Angeles

182 8340 N. Van Nuys Blvd., Unit B Panorama City Los Angeles 183 4322 S Central Avenue Los Angeles Los Angeles

184 5850 S. Vermont Avenue, Suite A Los Angeles Los Angeles 185 8340 Van Nuys Blvd., Unit A Panorama City Los Angeles 186 1325 Country Club Drive Madera Madera 187 104 Vintage Way Novato Marin 188 75 Bellam Rd. San Rafael Marin

189 194 Donahue St. Sausalito Marin

190 550 E Perkins St. Ukiah Mendocino 191 1113 W Olive Ave. Merced Merced

192 1400 S. Mercey Springs Road, Unit A Los Banos Merced 193 1419 N Davis Rd. Salinas Monterey 194 949 North Main Street Salinas Monterey 195 1516 N. Main Street Salinas Monterey 196 2060 California Ave. Sand City Monterey

197 3331 Jefferson St. Napa Napa 198 560 N. Euclid Street Anaheim Orange 199 1226 South Magnolia Avenue Anaheim Orange 200 1660 W. Katella Avenue Anaheim Orange 201 2565 East Imperial Highway Brea Orange 202 8361 On The Mall Buena Park Orange 203 5895 Lincoln Ave. Buena Park Orange

204 289 E 17th St. Costa Mesa Orange 205 6900 Katella Ave. Cypress Orange

206 17880 Newhope St. Fountain Valley Orange 207 1985 W Malvern Ave. Fullerton Orange 208 13200 Harbor Blvd Garden Grove Orange 209 9801 Chapman Ave. Garden Grove Orange 210 7201 Warner Ave. Huntington Beach Orange 211 1821 W Imperial Hwy La Habra Orange

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 5 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 212 24392 Rockfield Blvd Lake Forest Orange 213 1500 E Village Way Orange Orange 214 110 E Yorba Linda Blvd Placentia Orange 215 30612 Santa Margarita Pkwy Rancho Santa Margarita Orange 216 32051 Camino Capistrano San Juan Capistrano Orange

217 3900 S Bristol St. Santa Ana Orange

218 2200 East 17th St. Santa Ana Orange 219 3730 W Mcfadden Ave. Santa Ana Orange

220 2851 El Camino Real Tustin Orange 221 6711 Westminster Blvd Westminster Orange

222 2224 E. Lincoln Avenue Anaheim Orange 223 763 S Main Street, Suite 125 Orange Orange

224 2590 Bell Rd. Auburn Placer 225 113 Ferrari Ranch Rd. Lincoln Placer 226 5112 Commons Dr. Rocklin Placer 227 6744 Stanford Ranch Rd. Roseville Placer 228 1740 Santa Clara Dr. Roseville Placer

229 1646 E 2nd St. Beaumont Riverside

230 330 N Mckinley St. Corona Riverside

231 2519 Tuscany St. Corona Riverside 232 714 North Main Street Corona Riverside 233 3001 W Florida Ave. Hemet Riverside 234 1711 W. Florida Avenue Hemet Riverside 235 42225 Jackson Street Indio Riverside 236 78700 Highway 111 La Quinta Riverside 237 30141 Antelope Rd. Menifee Riverside 238 6317 Pats Ranch Rd. Mira Loma Riverside

239 12625 Frederick St. Moreno Valley Riverside 240 12320 Perris Blvd Moreno Valley Riverside 241 17800 Perris Blvd Moreno Valley Riverside 242 39845 Alta Murrieta Dr. Murrieta Riverside 243 72250 Highway 111 Palm Desert Riverside 244 5200 East Ramon Rd. Palm Springs Riverside 245 101 B West Nuevo Road Perris Riverside 246 4378 Perris Blvd Perris Riverside 247 3404 Indian Drive Perris Riverside

248 4080 Madison St. Riverside Riverside 249 10255 Magnolia Ave. Riverside Riverside 250 5700 Van Buren Blvd Riverside Riverside 251 1680 Ave. Riverside Riverside 252 32155 US Highway 79 S Temecula Riverside 253 1688 N Perris Blvd Bldg D Perris Riverside

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 6 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 254 82154 Highway 111 Indio Riverside 255 4760 Manzanita Ave. Carmichael Sacramento 256 7350 Greenback Ln Citrus Heights Sacramento 257 9135 E Stockton Blvd Elk Grove Sacramento

258 2745 E Bidwell St. Folsom Sacramento 259 6737 Watt Ave. North Highlands Sacramento 260 3611 Elkhorn Blvd North Highlands Sacramento 261 8839 Greenback Lane Orangevale Sacramento 262 10835 Olson Dr. Rancho Cordova Sacramento 263 10347 Folsom Blvd Rancho Cordova Sacramento 264 8184 Delta Shores Circle Sacramento Sacramento 265 1250 Howe Ave. Sacramento Sacramento 266 3701 Truxel Rd. Sacramento Sacramento 267 2729 Marconi Ave. Sacramento Sacramento 268 3315 Northgate Blvd Sacramento Sacramento 269 6100 Mack Road Sacramento Sacramento 270 5924 Stockton Blvd Sacramento Sacramento 271 4240 Florin Rd. Sacramento Sacramento

272 5118 Stockton Blvd, Ste 300 Sacramento Sacramento 273 6045 Madison Avenue Carmichael Sacramento 274 20352 US Highway 18 Apple Valley San Bernardino 275 4032 Grand Ave. Chino San Bernardino

276 5501 Philadelphia St. Chino San Bernardino 277 5537 Philadelphia Street Chino San Bernardino 278 1082 S Mount Vernon Ave. Colton San Bernardino 279 17084 Slover Ave. Fontana San Bernardino 280 15254 Summit Ave. Fontana San Bernardino 281 17059 Valley Blvd. Fontana San Bernardino 282 12791 Main Street Hesperia San Bernardino 283 4080 E Highland Ave. Highland San Bernardino 284 5445 Moreno Street Montclair San Bernardino

285 5459 Moreno St. Montclair San Bernardino 286 4450 Parkway Ontario San Bernardino 287 606 W Holt Blvd Ontario San Bernardino 288 10744 Foothill Blvd Rancho Cucamonga San Bernardino 289 27651 San Bernadino Ave. Redlands San Bernardino 290 210 West Baseline Road Rialto San Bernardino 291 555 West 2nd Street San Bernardino San Bernardino 292 1617 E Highland Avenue San Bernardino San Bernardino 293 781 W 2nd Street San Bernardino San Bernardino 294 17222 Bear Valley Rd. Victorville San Bernardino 295 14598 7th Street Victorville San Bernardino

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 7 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 296 12220 Hesperia Road Victorville San Bernardino 297 33720 Yucaipa Blvd Yucaipa San Bernardino 298 57646 29 Palms Hwy Yucca Valley San Bernardino 299 1521 South Riverside Rialto San Bernardino

300 121 E. Foothill Blvd Upland San Bernardino 301 1235 Renaissance Parkway Rialto San Bernardino 302 1610 S Riverside Ave, Suite 101 Rialto San Bernardino 303 5459 Moreno Street Montclair San Bernardino 304 1610 S Riverside Ave., Ste 102 Rialto San Bernardino 305 15755 Main Street Hesperia San Bernardino

306 628 Palomar St. Chula Vista San Diego 307 1325 3rd Avenue Chula Vista San Diego 308 820 Paseo Del Rey Chula Vista San Diego

309 2520 Jamacha Rd. El Cajon San Diego

310 198 West Main Street El Cajon San Diego

311 1038 N El Camino Real Encinitas San Diego 312 1202 Auto Park Way Escondido San Diego 313 405 N Escondido Escondido San Diego

314 8657 Villa La Jolla Dr. La Jolla San Diego 315 6120 Lake Murray Blvd La Mesa San Diego 316 8800 Grossmont Blvd La Mesa San Diego

317 3420 Highland Ave. National City San Diego

318 1518 Sweetwater Road National City San Diego 319 2505 Vista Way Oceanside San Diego 320 463 College Boulevard Oceanside San Diego 321 1527 Mission Avenue Oceanside San Diego 322 13630 Poway Road Poway San Diego 323 3237 Sports Arena Blvd San Diego San Diego 324 11850 Carmel Mountain Rd. San Diego San Diego 325 8380 Rio San Diego Dr. San Diego San Diego 326 10643 Westview Pkwy San Diego San Diego

327 428 C St. San Diego San Diego 328 4240 Kearny Mesa Rd. San Diego San Diego 329 3450 College Ave. San Diego San Diego 330 3998 Clairemont Mesa Blvd. San Diego San Diego 331 3522 National Avenue San Diego San Diego 332 1755 Euclid Avenue San Diego San Diego 333 4421 University Avenue San Diego San Diego

334 181 S. Las Posas Rd. San Marcos San Diego

335 121 S. Rancho Santa Fe Road San Marcos San Diego 336 4444 Camino De San Ysidro San Diego 337 3951 Camino De La Plaza San Ysidro San Diego

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 8 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County 338 270 Town Center Pkwy Santee San Diego 339 1831 University Dr. Vista San Diego 340 1650 Millenia Avenue Chula Vista San Diego

341 334 West El Norte Parkway Escondido San Diego 342 1030 Third Avenue, Suite 2 Chula Vista San Diego 343 935 Sweetwater Road, #103 Spring Valley San Diego 344 935 Sweetwater Road, #105 Spring Valley San Diego

345 799 Market St. San Francisco San Francisco 346 5200 Geary Blvd San Francisco San Francisco 347 1545 Sloat Blvd San Francisco San Francisco

348 2300 16th St. San Francisco San Francisco 349 2550 Taylor Street San Francisco San Francisco 350 520 South Cherokee Lane Lodi San Joaquin 351 340 W Kettleman Ln Lodi San Joaquin 352 2220 Daniels St. Manteca San Joaquin 353 2200 Daniels Street Manteca San Joaquin 354 5756 Pacific Ave. Stockton San Joaquin 355 10864 Trinity Pkwy Stockton San Joaquin 356 1120 E Hammer Lane Stockton San Joaquin 357 3702 East Hammer Lane Stockton San Joaquin 358 4713 Quail Lakes Drive Stockton San Joaquin 359 2483 Naglee Rd. Tracy San Joaquin 360 2205 Theater Dr. Paso Robles San Luis Obispo 361 829 Oak Park Blvd Pismo Beach San Luis Obispo

362 868 Higuera St. San Luis Obispo San Luis Obispo 363 273 Madonna Road San Luis Obispo San Luis Obispo 364 19 Colma Blvd Colma San Mateo

365 147 Daly City San Mateo 366 405 Westlake Center Daly City San Mateo 367 1410 Linda Mar Shopping Center Pacifica San Mateo 368 150 Woodside Plaza Redwood City San Mateo 369 1119 Industrial Rd. San Carlos San Mateo 370 640 Concar Dr. San Mateo San Mateo 371 7055 Marketplace Dr. Goleta Santa Barbara

372 1408 N H St. Lompoc Santa Barbara

373 3965 State St. Santa Barbara Santa Barbara 374 308 E Betteravia Rd. Santa Maria Santa Barbara 375 1934 South Broadway Santa Maria Santa Barbara 376 1750 S Bascom Ave. Campbell Santa Clara 377 20650 Homestead Rd. Cupertino Santa Clara 378 6715 Camino Arroyo Gilroy Santa Clara 379 239 Ranch Rd. Spc 8 Milpitas Santa Clara

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 9 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County

380 16955 Monterey Rd. Morgan Hill Santa Clara 381 1030 North Rengstorff Ave. Mountain View Santa Clara 382 1600 Saratoga Ave. San Jose Santa Clara 383 2950 Aborn Square Rd. San Jose Santa Clara 384 340 North Capitol Ave. San Jose Santa Clara 385 121 Bernal Rd. San Jose Santa Clara 386 11 Curtner Ave. San Jose Santa Clara 387 5353 Almaden Expressway San Jose Santa Clara 388 1180 North Capitol Avenue San Jose Santa Clara 389 1792 Southwest Expressway San Jose Santa Clara 390 1322 Saratoga Avenue San Jose Santa Clara 391 1050 South White Road San Jose Santa Clara 392 1032 East Brokaw Road San Jose Santa Clara 393 2676 Homestead Rd. Santa Clara Santa Clara

394 119 E El Camino Real Sunnyvale Santa Clara

395 580 East El Camino Real Sunnyvale Santa Clara 396 6735 Camino Arroyo Gilroy Santa Clara 397 1955 4lst Ave. Capitola Santa Cruz

398 650 River St. Santa Cruz Santa Cruz

399 1455 Main St. Watsonville Santa Cruz 400 2651 Hilltop Dr. Redding Shasta 401 1300 Gateway Blvd Fairfield Solano

402 2505 North Texas Street Fairfield Solano

403 2071 Harbison Dr. Vacaville Solano 404 133 Plaza Dr. Vallejo Solano 405 3355 Sonoma Blvd Vallejo Solano 406 151 N McDowell Blvd Petaluma Sonoma 407 400 Raleys Towne Center Rohnert Park Sonoma 408 2825 Santa Rosa Avenue Santa Rosa Sonoma 409 800 Farmer's Lane Santa Rosa Sonoma 410 2015 Sebastopol Rd. Santa Rosa Sonoma 411 1650 East Hatch Road Ceres Stanislaus 412 1657 E Hatch Road Modesto Stanislaus 413 801 Oakdale Rd. Modesto Stanislaus 414 3501 McHenry Ave. Modesto Stanislaus 415 3900 Sisk Rd. Modesto Stanislaus

416 2051 Tully Road Modesto Stanislaus 417 2400 Coffee Road Suite N Modesto Stanislaus 418 2931 Country Side Dr. Turlock Stanislaus 419 562 North Golden State Blvd Turlock Stanislaus 420 1800 Prescott Road, Suite K Modesto Stanislaus

421 1299 Colusa Ave. Yuba City Sutter

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 10 of 11 Exhibit A - California Ross Stores, Inc. Facilities

Address City County

422 1025 S. Main Street Red Bluff Tehama 423 2046 S Mooney Blvd Visalia Tulare 424 3124 N Dinuba Blvd Visalia Tulare 425 3434 S Mooney Blvd Visalia Tulare 426 1925 N. Dinuba Blvd Visalia Tulare 427 1475 Hillman Street Tulare Tulare 428 1461 Hilman Street Tulare Tulare 429 1025 Mono Way Sonora Tuolumne 430 255 W Ventura Blvd Camarillo Ventura 431 2665 West Hillcrest Drive Newbury Park Ventura 432 2241 N Rose Ave. Oxnard Ventura 433 2425 Saviers Road Oxnard Ventura 434 816 North Ventura Blvd Oxnard Ventura 435 637 W. Channel Islands Blvd. Port Hueneme Ventura

436 2845 Cochran St. Simi Valley Ventura 437 1313 East Los Angeles Avenue Simi Valley Ventura 438 396 N Moorpark Rd. Thousand Oaks Ventura 439 4687 Telephone Rd. Ventura Ventura 440 735 Riverpoint Court West Sacramento Yolo

441 1388 E Main St. Woodland Yolo

ExhibitA to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 11 of 11 EXHIBIT B — PEOPLE’S REPRESENTATIVES FOR NOTICE

Dije Ndreu Deputy District Attorney Monterey County District Attorney’s Office Consumer and Environmental Protection Unit 1200 Aguajito Road, Room 301 Monterey, CA 93940 [email protected]

Kenneth A. Mifsud Assistant District Attorney Alameda County District Attorney’s Office Consumer, Environmental and Worker Protection Division 7677 Oakport Street, Suite 650

Oakland, CA 9462 1 - 1 934 [email protected]

Celeste Kaisch Deputy District Attorney San Joaquin District Attorney’s Office Consumer and Environmental Crimes Unit 202 E. Weber Ave, Room 202 Stockton, CA 95202 [email protected] Exhibit C-1 Costs

Employer ID Number

(FEIN) Agency Total Costs to Agency

94-6000501 Alameda Co. District Attorney's Office $61,145.66

94-6000506 Butte Co. District Attorney's Office $475.00

94-6000509 Contra Costa Co. District Attorney's Office $475.00

94-6000511 EI Dorado Co. District Attorney's Office $475.00

94-6000512 Fresno Co. District Attorney's Office $475.00

94-6000513 Humboldt Co. District Attorney's Office $475.00

95-6000924 Imperial Co. District Attorney's Office $475.00

95-6000925 Kern Co. District Attorney's Office $475.00

94-6000814 Kings Co. District Attorney's Office $475.00

94-6000517 Lassen Co. District Attorney's Office $475.00

95—6000735 Los Angeles City Attorney's Office $475.00

95-6000927 Los Angeles Co. District Attorney's Office $475.00

94-6000518 Madera Co. District Attorney's Office $475.00

94-6000519 Marin Co. District Attorney's Office $475.00

94-6000520 Mendocino Co. District Attorney's Office $475.00

94-6000521 Merced Co. District Attorney's Office $475.00

94-6000524 Monterey Co. District Attorney's Office $117,514.41

94-6000525 Napa Co. District Attorney's Office $475.00

95-6000928 Orange Co. District Attorney's Office $475.00

94'5000527 Placer Co. District Attorney's Officel (see below) $475.00

95'6000930 Riverside Co. District Attorney's Officez (see below) $22,620.66

94'5000529 Sacramento Co. District Attorney's Offices (see below) 53700-00

95—6002748 San Bernardino Co. District Attorney's Office $18,571.70

95-6000776 San Diego City Attorney's Office $475.00

95-6000934 San Diego Co. District Attorney's Office $17,025.00

94-6000417 San Francisco Co. District Attorney's Office $8,025.00

94-6000531 San Joaquin Co. District Attorney's Office $85,870.66

95-6000939 San Luis Obispo Co. District Attorney's Office $475.00

94-6000532 San Mateo Co. District Attorney's Office $475.00

95-6002833 Santa Barbara Co. District Attorney's Office $475.00

94-6000533 Santa Clara Co. District Attorney's Office $475.00

94-6000535 Shasta Co. District Attorney's Office $475.00

94-6000538 Solano Co. District Attorney's Office $475.00

94-6000539 Sonoma Co. District Attorney's Office $475.00

94-6000540 Stanislaus Co. District Attorney's Office $475.00

94-6000542 Sutter Co. District Attorney's Office $475.00

94-6000543 Tehama Co. District Attorney's Office $475.00

94-6000545 Tulare Co. District Attorney's Office $475.00

94-6000547 Tuolumne Co. District Attorney's Office $475.00

95-6000944 Ventura Co. District Attorney's Office $2,275.00

94'5000548 Yolo Co. District Attorney's Office4 (see below) $72,446.91 Total - Prosecutor Costs $423,920.00

1 PLACER: The money paid to the Placer County District Attorney as costs, pursuant to this stipulation, shall be for the sole and

exclusive use of the District Attorney as reimbursement for costs expended in the enforcement of the consumer protection and

environmental laws and in no manner shall supplant or cause any reduction of any portion of the District Attorney's budget.

Exhibit C-l to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 1 of 2 Exhibit C-1 Costs

2 RIVERSIDE Costs: "Defendant" shall pay $22,620.66 as costs to the Riverside County District Attorney's Office. Said sum will be paid

in the form of a check made payable to the District Attorney, County of Riverside.

3 SACRAMENTO: The money paid to the Sacramento District Attorney as costs, pursuant to this stipulation, shall be for the sole and

exclusive use of the District Attorney as reimbursement for costs expended in the enforcement of the consumer protection and

environmental laws and in no manner shall supplant or cause any reduction of any portion of the District Attorney's budget.

4YOLO: This money shall be paid in two separate checks: (1) one check addressed to the Yolo County District Attorney's Office in the

amount of $54,946.91, and (2) one check addressed to the Craig Thompson Environmental Protection Prosecution Fund in the amount of $17,500.00.

Exhibit C-l to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 2 of 2 Exhibit C-2 Costs

Employer ID Number

(FEIN) Agency Total Costs to Agency 95-6000930 Riverside Co. - Dept. of Health, Hazardous Materials Division $7,200.00 95-6000934 San Diego Co. - Dept. of Environmental Health $8,680.00 94—6000417 San Francisco Co. — City & County Public Health Dept. $400.00 94-6000531 San Joaquin Co. - Environmental Health Department $3,000.00 95-6000944 Ventura Co. - Environmental Health Division $800.00 94—6000548 Yolo Co. - Environmental Health $1,000.00 Total - Agency Costs $21,080.00

Exhibit C-2 to Stipulation for Entry of FinalJudgment and Injunction in People v. Ross Stores, Inc. Page 1 of 1 Exhibit D-1 Civil Penalties

Civil Penalties -

Business and Civil Penalties — Civil Penalties -

Employer ID Professions Health and Health and Total Civil Number §17200 Safety §25500 Safety §25189 Penalties to (FEIN) Agency Penalties Penalties Penalties Payment 1 Payment 2 Payment 3 Agency

94-6000501 Alameda C0. District Attorney's Office $211,100.00 S 25,000.00 S — $92,502.77 $92,381.69 $51,215.54 $236,100.00 94-6000506 Butte Co. District Attorney's Office $2,000.00 S - S - $783.59 $782.56 $433.85 $2,000.00 94-6000509 Contra Costa Co. District Attorney's Office $22,000.00 S - S - $8,619.49 $8,608.20 $4,772.31 $22,000.00

94—6000511 El Dorado Co. District Attorney's Office $4,000.00 $ — $ - $1,567.18 $1,565.12 $867.70 $4,000.00 94-6000512 Fresno Co. District Attorney's Office $22,000.00 S - S - $8,619.49 $8,608.21 $4,772.30 $22,000.00 94-6000513 Humboldt Co. District Attorney's Office $2,000.00 S - S - $783.59 $782.56 $433.85 $2,000.00 95—6000924 Imperial Co. District Attorney's Office $6,000.00 $ — $ - $2,350.77 $2,347.69 $1,301.54 $6,000.00 95-6000925 Kern C0. District Attorney's Office $23,000.00 S - S — $9,011.28 $8,999.49 $4,989.23 $23,000.00 94-6000814 Kings C0. District Attorney's Office $4,000.00 S - S - $1,567.18 $1,565.13 $867.69 $4,000.00 94—6000517 Lassen Co. District Attorney's Office $2,000.00 $ — $ - $783.59 $782.56 $433.85 $2,000.00 95-6000735 Los Angeles City Attorney's Office $32,000.00 S 7,000.00 S - $15,280.00 $15,260.00 $8,460.00 $39,000.00 95-6000927 Los Angeles C0. District Attorney's Office $44,500.00 S 10,000.00 S - $21,352.81 $21,324.88 $11,822.31 $54,500.00 94—6000518 Madera Co. District Attorney's Office $2,000.00 $ — $ - $783.59 $782.56 $433.85 $2,000.00 94-6000519 Marin Co. District Attorney's Office $6,000.00 S - S - $2,350.77 $2,347.70 $1,301.53 $6,000.00 94-6000520 Mendocino Co. District Attorney's Office $2,000.00 S - S - $783.59 $782.56 $433.85 $2,000.00 94—6000521 Merced Co. District Attorney's Office $2,000.00 $ — $ - $783.59 $782.56 $433.85 $2,000.00 94-6000524 Monterey CO. District Attorney's Office $195,100.00 S 26,000.00 S 15,000.00 $92,502.77 $92,381.69 $51,215.54 $236,100.00 94-6000525 Napa Co. District Attorney's Office $2,000.00 S - S - $783.59 $782.56 $433.85 $2,000.00 95-6000928 Orange CO. District Attorney's Office $28,000.00 S 6,000.00 S - $13,321.02 $13,303.60 $7,375.38 $34,000.00

- - 94'5000527 Placer Co. District Attorney's Officel (see below) $10,000-00 5 5 $3,917.95 $3,912.82 $2,169.23 $10,000.00

- 95‘5000930 Riverside Co. District Attorney's Officez (see below) $236,100.00 $ $92,502.77 $92,381.69 $51,215.54 $236,100.00

- - 94-6000529 sacramento Co. DistrictAttomey's Office3 (see below) $40,000.00 S S $15,671.78 $15,651.29 $8,676.93 $40,000-00 95-6002748 San Bernardino Co. District Attorney's Office $40,000.00 S 10,000.00 S - $19,589.74 $19,564.11 $10,846.15 $50,000.00 95-6000776 San Diego City Attorney's Office $24,000.00 S - $9,403.08 $9,390.77 $5,206.15 $24,000.00 95-6000934 San Diego CO. District Attorney's Office $50,000.00 S 10,000.00 S — $23,507.69 $23,476.92 $13,015.39 $60,000.00 94-6000417 San Francisco Co. District Attorney's Office $14,000.00 S - S - $5,485.13 $5,477.95 $3,036.92 $14,000.00

- 94-6000531 San Joaquin Co. District Attorney's Office“ (see below) $211,100.00 S 25,000.00 S $92,502.77 $92,381.69 $51,215.54 $236,100.00 95-6000939 San Luis Obispo Co. District Attorney's Office $6,000.00 S — S — $2,350.77 $2,347.70 $1,301.53 $6,000.00 94-6000532 San Mateo Co. District Attorney's Office $16,000.00 S - S - $6,268.72 $6,260.51 $3,470.77 $16,000.00 95—6002833 Santa Barbara Co. District Attorney's Office $8,000.00 $ — $ - $3,134.36 $3,130.26 $1,735.38 $8,000.00 94-6000533 Santa Clara Co. District Attorney's Office $26,000.00 S 6,000.00 S - $12,537.44 $12,521.03 $6,941.53 $32,000.00 94-6000535 Shasta Co. District Attorney's Office $2,000.00 S - S - $783.59 $782.56 $433.85 $2,000.00

— — 94-6000538 Solano Co. DistrictAttorney's Office5 (see below) $10,000.00 $ $ $3,917.95 $3,912.82 $2,169.23 $10,000.00 94-6000539 Sonoma Co. District Attorney's Office $10,000.00 S - S - $3,917.95 $3,912.82 $2,169.23 $10,000.00 94—6000540 Stanislaus Co. District Attorney's Office $18,000.00 $ — $ — $7,052.31 $7,043.08 $3,904.61 $18,000.00

Exhibit D-1 to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 1 of 2 Exhibit D-1 Civil Penalties

Civil Penalties -

Business and Civil Penalties — Civil Penalties -

Employer ID Professions Health and Health and Total Civil Number §17200 Safety §25500 Safety §25189 Penalties to (FEIN) Agency Penalties Penalties Penalties Payment 1 Payment 2 Payment 3 Agency

94—6000542 Sutter Co. District Attorney's Office $2,000.00 $ — $ - $783.59 $782.56 $433.85 $2,000.00 94-6000543 Tehama Co. District Attorney's Office $2,000.00 S - S - $783.59 $782.56 $433.85 $2,000.00 94-6000545 Tulare Co. District Attorney's Office $8,000.00 S - S - $3,134.36 $3,130.26 $1,735.38 $8,000.00 94—6000547 Tuolumne Co. District Attorney's Office $2,000.00 $ — $ - $783.59 $782.56 $433.85 $2,000.00 95-6000944 Ventura Co. District Attorney's Office $32,000.00 S - S - $12,537.44 $12,521.03 $6,941.53 $32,000.00 94-6000548 Yolo Co. District Attorney's Office $211,100.00 S 25,000.00 S - $92,502.77 $92,381.69 $51,215.54 $236,100.00

Total - Prosecutor Civil Penalties $1,590,000.00 $150,000.00 $15,000.00 $687,600.00 $686,700.00 $380,700.00 $1,755,000.00

1PLACER Penalties: The money paid to the Placer District Attorney as costs and penalties, pursuant to this Stipulation, shall be for the sole and exclusive use of the District Attorney as reimbursement for costs and to augment the budget of the District Attorney's Office pertaining to the investigation and enforcement of consumer and environmental protection laws and in no manner shall supplant or cause any reduction of any portion of the District Attorney's budget.

ZRIVERSIDE Penalties: Business and Professions Code §17200: "Defendant" shall pay $236,100 to the Riverside County District Attorney's Office as civil penalties for violations of Business and Professions Code section 17200.

Pursuant to Business and Professions Code section 17206(b), said sum will be paid in the form of a check made payable to the District Attorney, County of Riverside; sums to be distributed as follows: 100 percent will be deposited into the consumer protection prosecution account in the General Fund of Riverside County.

3SACRAMENTO Penalties: The money paid to the Sacramento District Attorney as penalties pursuant to Business and Professions Code section 17206, shall be for the sole and exclusive use of the District Attorney to augment the enforcement of consumer and environmental protection laws and in no manner shall supplant or cause any reduction of any portion of the District Attorney's budget.

4SAN JOAQUIN Penalties: B&P 17200 Penalties shall be paid to the "Treasurer of San Joaquin County". Penalties allocated to H&S 25500 shall be paid to the "San Joaquin Co. District Attorney's Office".

SSOLANO Penalties: Court further orders that these proceeds are designated as non-supplanting funds to be used by the Solano County District Attorney's Office only for the investigation and prosecution of environmental protection cases including, without limitation, those cases that can potentially be brought as unfair competition actions pursuant to B&P Code Section 17200 et seq.

Pursuant to Government Code section 26506, any civil penalties recovered in a civil action "brought jointly in the name of the People of the State of California by the Attorney General, one or more district attorneys, or by one or more city attorneys, or any combination thereof, shall be paid as approved by the court."

Exhibit D-1 to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 2 of 2 Exhibit D-Z Civil Penalties

Civil Penalties - Civil Penalties-

Employer ID Health and Health and Total Civil Number Safety §25500 Safety §25189 Penalties to

(FEIN) Agency Penalties Penalties Payment l Payment 2 Payment 3 Agency 94-6000421 Alameda Co. - City of San Leandro Environmental Services $1,125.00 $440.77 $440.19 $244.04 $1,125.00 94-6027361 Alameda Co. - Fremont City Fire Dept., Haz Mat Unit $750.00 $293.85 $293.46 $162.69 $750.00 94-6000346 Alameda Co. - Hayward City Fire Dept. Haz Mat Unit $1,125.00 $440.78 $440.19 $244.03 $1,125.00 94-6000397 Alameda Co. - Livermore-Pleasanton Fire Dept., Haz Mat Unit *(see below) $375.00 $146.92 $146.73 $81.35 $375.00 94-6000501 Alameda Co. - Dept. of Environmental Health $3,000.00 $1,175.38 $1,173.85 $650.77 $3,000.00 94-6000506 Butte Co. — Environmental Health Dept. $375.00 $146.92 $146.73 $81.35 $375.00 94-6000509 Contra Costa Co. - Health Services Dept., Hazardous Materials Program $4,500.00 $1,763.08 $1,760.77 $976.15 $4,500.00

68-0281381 Department of Toxic Substances Control (State of Calif.) $0.00 $30,000.00 $11,753.85 $11,738.46 $6,507.69 $30,000.00

94-6000511 El Dorado Co. - Environmental Mgmt. Dept. $750.00 $293.85 $293.46 $162.69 $750.00 94-6000512 Fresno Co. - Community Health Dept., Environmental Health Division $4,500.00 $1,763.08 $1,760.77 $976.15 $4,500.00 94-6000513 Humboldt Co. - Div. of Environmental Health $375.00 $146.92 $146.73 $81.35 $375.00 68-0281381 Imperial C0. - CUPA - DTSC $1,125.00 $440.77 $440.19 $244.04 $1,125.00 95-6000672 Kern Co. - Bakersfield City Fire Department $2,625.00 $1,028.46 $1,027.12 $569.42 $2,625.00 95-6000925 Kern Co. - Environmental Health Services Department $1,125.00 $440.77 $440.19 $244.04 $1,125.00 94-6000814 Kings Co. — Environmental Health Services $750.00 $293.85 $293.46 $162.69 $750.00 94-6000517 Lassen Co. — Dept. of Environmental Health $375.00 $146.92 $146.73 $81.35 $375.00 95—6000714 Los Angeles Co. - Glendale City Fire Dept., Environ. Mgmt. Center $375.00 $146.92 $146.73 $81.35 $375.00 95-6000733 Los Angeles Co. - Long Beach Environmental Health $1,875.00 $734.62 $733.65 $406.73 $1,875.00 95-6000375 LOS Angeles Co. - LOS Angeles City Fire $10,875.00 $4,260.77 $4,255.19 $2,359.04 $10,875.00 95—6000927 Los Angeles Co. - Fire Health Hazmat $25,500.00 $9,990.78 $9,977.69 $5,531.53 $25,500.00 94-6000518 Madera Co. - Dept. of Environmental Health $375.00 $146.92 $146.73 $81.35 $375.00 94-6000519 Marin Co. — Dept. of Public Works, Waste Mngt. Div. $1,125.00 $440.77 $440.19 $244.04 $1,125.00 94-6000520 Mendocino Co. - Environmental Health Division $375.00 $146.92 $146.73 $81.35 $375.00 94-6000521 Merced Co. — Division of Environmental Health $375.00 $146.92 $146.73 $81.35 $375.00 94-6000524 Monterey Co. - Environmental Health Bureau $1,500.00 $587.69 $586.92 $325.39 $1,500.00 94-6000525 Napa Co. - Dept. of Env. Mngt. $375.00 $146.92 $146.73 $81.35 $375.00 95-6000666 Orange Co. - City of Anaheim Fire Department $1,125.00 $440.77 $440.19 $244.04 $1,125.00 * 95-6000928 Orange Co. - Environmental Health (see below) $7,875.00 $3,085.38 $3,081.35 $1,708.27 $7,875.00 94-6000409 Placer Co. - Roseville City Fire Dept. $750.00 $293.85 $293.46 $162.69 $750.00 94-6000527 Placer Co. — Environmental Health Division $1,125.00 $440.77 $440.19 $244.04 $1,125.00 95-6000930 Riverside Co. - Dept. of Health, Hazardous Materials Division $10,000.00 $4,000.00 $5,485.13 $5,477.95 $3,036.92 $14,000.00 94-6000529 Sacramento Co. - Environmental Mgmt. Dept. $6,375.00 $2,497.69 $2,494.43 $1,382.88 $6,375.00 95-6002748 San Bernardino CO. - Fire Haz Mat $9,750.00 $3,820.00 $3,815.00 $2,115.00 $9,750.00 95-6000934 San Diego Co. — Dept. of Environmental Health $13,625.00 $4,000.00 $6,905.38 $6,896.35 $3,823.27 $17,625.00 94-6000417 San Francisco Co. - City & County Public Health Dept. $1,875.00 $1,000.00” $1,126.41 $1,124.94 $623.65 $2,875.00 94-6000531 San Joaquin Co. — Environmental Health Department $3,750.00 $2,000.00” $2,252.82 $2,249.87 $1,247.31 $5,750.00

Exhibit D-2 to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 1 of 2 Exhibit D-Z Civil Penalties

Civil Penalties - Civil Penalties-

Employer ID Health and Health and Total Civil Number Safety §25500 Safety §25189 Penalties to

(FEIN) Agency Penalties Penalties Payment l Payment 2 Payment 3 Agency 95-6000939 San Luis Obispo Co. -Environmenta| Health Services $1,125.00 $440.77 $440.19 $244.04 $1,125.00 94-6000532 San Mateo Co. - Environmental Health Division $3,000.00 $1,175.38 $1,173.85 $650.77 $3,000.00 95-6002833 Santa Barbara Co. - Environmental Health Services $1,500.00 $587.69 $586.92 $325.39 $1,500.00 94-6000533 Santa Clara Co. - Dept. of Environmental Health, Haz Mat Compliance Div. $6,750.00 $2,644.62 $2,641.15 $1,464.23 $6,750.00 94-6000340 Santa Clara Co. - City of Gilroy Fire Dept. $375.00 $146.92 $146.73 $81.35 $375.00 94-6000426 Santa Clara Co. — City of Santa Clara Fire Department $375.00 $146.92 $146.73 $81.35 $375.00 94-6000438 Santa Clara Co. - Sunnyvale Department of Public Safety $750.00 $293.85 $293.46 $162.69 $750.00 94-6000535 Shasta Co. - Environmental Health Division $375.00 $146.92 $146.73 $81.35 $375.00 94-6000538 Solano Co. - Environmental Health Services $1,875.00 $734.62 $733.65 $406.73 $1,875.00 94-6000539 Sonoma Co. - Fire & Emergency Services Dept. $375.00 $146.92 $146.73 $81.35 $375.00 94-6000392 Sonoma Co. - Petaluma City Fire Department $375.00 $146.92 $146.73 $81.35 $375.00 94-6000428 Sonoma Co. — Santa Rosa City Fire $1,125.00 $440.77 $440.19 $244.04 $1,125.00 94-6000540 Stanislaus Co. - Dept. of Environmental Resources $3,375.00 $1,322.31 $1,320.58 $732.11 $3,375.00 94-6000542 Sutter Co. - Environmental Health Services $375.00 $146.92 $146.73 $81.35 $375.00 94-6000545 Tulare Co. — Environmental Health $1,500.00 $587.69 $586.93 $325.38 $1,500.00 94-6000547 Tuolumne Co. - Environmental Health $375.00 $146.92 $146.74 $81.34 $375.00 95-6000756 Ventura Co. - City of Oxnard Fire Dept $1,125.00 $440.77 $440.20 $244.03 $1,125.00 95-6000944 Ventura Co. — Environmental Health Division $2,625.00 $2,000.00 $1,812.05 $1,809.68 $1,003.27 $4,625.00 94-6000548 Yolo Co. - Environmental Health $750.00 $2,000.00” $1,077.44 $1,076.03 $596.53 $2,750.00

Total - Agency Civil Penalties $150,000.00 $45,000.00 $76,400.00 $76,300.00 $42,300.00 $195,000.00 ll

*ALAMEDA: The agency requested that the check be made payable to the "Hazardous Materials Program Training and Resource Trust Account".

*ORANGE: $7875.00 is restricted to the Orange County Health Care Agency/Environmental Health and is to be placed in a special revenue account. These funds are to be used for the enhancements

of the Hazardous Waste Program for special projects and other uses as determined by the Director of Environmental Health. Said payment shall be made in the form of a check made payable to the County of Orange/Auditor-ControlIer.

Exhibit D-2 to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 2 of 2 Exhibit E Supplemental Environmental Projects

SEP Employer ID Number Total Amount to

(FEIN) Entity Entity

1 94-6003786 Craig Thompson Environmental Protection Prosecution Fund $60,000.00

2 94-6003786 Craig Thompson Environmental Protection Prosecution Fund (for $80,000.00

training within 5 years) 3 95-4720243 California CUPA Forum $140,000.00 4 77-0115910 California Hazardous Materials Investigators Association (CHMIA) $20,000.00 5 77-0115910 California Advanced Environmental Criminal Training Program (Cal- $20,000.00 AECTP) w/CHMIA 6 77-0115910 California Specialized Training Institute (w/CHMIA) $20,000.00 Total - SEPs $340,000.00

1. Craig Thompson Environmental Protection Prosecution Fund. Ross Stores, Inc. shall provide the amount of Sixty Thousand Dollars ($60,000.00) payable to the Craig Thompson Environmental Protection Prosecution Fund (“CTEPP Fund”) to be used for purposes consistent with the mission of the CTEPP Fund.

2. Craig Thompson Environmental Protection Prosecution Fund. Ross Stores, Inc. shall provide the amount of Eighty Thousand Dollars ($80,000.00) payable to the Craig Thompson Environmental Protection Prosecution Fund for the restricted purpose of providing environmental enforcement training for California environmental enforcement

personnel. Such training shall take place, to the extent reasonably possible, within five (5) years following Entry of the Final Judgment.

3. California Certified Unified Program Agency Forum Projects. Ross Stores, Inc. shall provide the amount of One Hundred and Forty Thousand Dollars ($140,000.00) payable to the CUPA Forum Environmental Protection Trust Fund (“CUPA Trust Fund”), which is administered and to be used by the California Certified Unified Program Agency Forum, for purposes consistent with the mission of the CUPA Trust Fund.

4. California Hazardous Materials Investigators Association. Ross Stores, Inc. shall provide the amount of Twenty Thousand Dollars ($20,000.00) payable to the California Hazardous Materials Investigators Association (“CHMIA”) to be used for purposes consistent with the mission of CHMIA.

5. California Advanced Environmental Criminal Training Program (Cal-AECTP) with CHMIA. Ross Stores, Inc. shall provide the amount of Twenty Thousand Dollars ($20,000.00) payable to the California Hazardous Materials Investigators Association (“CHMIA”) to be used by CHMIA to fund full scholarships for attendance and participation in their Advanced Environmental Criminal Training Program. Each of these scholarships shall cover conference registration, travel, food, lodging, and incidentals.

6. California Specialized Training Institute with CHMIA. Ross Stores, Inc. shall provide the amount of Twenty Thousand Dollars ($20,000.00) payable to the California Hazardous Materials Investigators Association (“CHMIA”) to be used by CHMIA to fund full scholarships for attendance and participation in their California Specialized Training Institute. Each of these scholarships shall cover conference registration, travel, food, lodging, and incidentals.

If any payment above is accepted by the designated entity, the entity shall provide annual letter reports, starting on

January 1, 2021 (and on the first of January for each following year) until the exhaustion of the funds, describing the specific use of the funds and, where applicable, the type of training provided. The reports shall be submitted to the Plaintiff’s representatives identified in Exhibit B of this Final Judgment. In the event that an entity chooses not to accept a payment pursuant to the Final Judgment, Plaintiff shall request, by noticed motion, an alternate disposition of such payment.

Exhibit E to Stipulation for Entry of FinalJudgment and Injunction in People v. Ross Stores, Inc. Page 1 of 1 EXHIBIT F – ROSS STORES, INC.’S ABOVE COMPLIANCE MEASURES

Pursuant to Paragraph 5.4 of the Final Judgment, Ross Stores, Inc. (“Ross”) shall be entitled to a credit against civil penalties in the amount of SIX HUNDRED THOUSAND DOLLARS ($600,000.00) for undertaking enhanced environmental compliance measures beyond those required by law, statute, regulation, or ordinance. In order to receive this credit, Ross shall spend ONE MILLION, TWO HUNDRED THOUSAND DOLLARS ($1,200,000) for the enhanced environmental compliance measures specified below, during a period starting on May 1, 2018 to five years from the entry of the Final Judgment. The descriptions of the enhanced environmental compliance measures are based on the representations of Ross.

Dumpster Audit Program

Ross will commission a program of audits for hazardous waste and universal waste of Ross- controlled dumpsters and compactors at Ross’s California Facilities by an independent third-party contractor. Audits will be conducted at a minimum of five percent (5%) of Ross California Facilities per year. Audit results will be used by Ross to monitor success of programs and training designed to reduce improper disposal of hazardous waste and universal waste.

California-Based Compliance Employee

Pursuant to Paragraph 4.4.c of the Final Judgment, Ross will employ, for at least five (5) years from the Effective Date, at least one full-time employee who is responsible for supporting environmental compliance at the Facilities (the “California Compliance Employee”). As of the Effective Date, the California Compliance Employee is Eric Guard, Vice President, Risk Management. The California Compliance Employee is familiar with the requirements of the Final Judgment and shall work in collaboration with other employees to oversee Ross’s hazardous waste and hazardous materials compliance program with appropriate delegation to other employees while retaining responsibility.

The California Compliance Employee’s responsibilities include overseeing Ross’s programs for compliance with the injunctive terms of the Final Judgment, which include the following activities that may be delegated to Ross employees or contractors: design and operation of the compliance program and following changes in law to assure ongoing the program is consistent with such changes; managing Ross’s hazardous waste vendor; managing the Dumpster Audit Program; supporting Facility training programs and overseeing the training required under California law and the terms of this Final Judgment; ensuring that all stores have hazardous materials business plans and that all hazardous materials business plans and hazardous waste inspection reports are completed and electronically submitted; and reviewing notices of violation, notices to comply, and return to compliance statements, if any, issued to or submitted on behalf of the Facilities.

Within 30 days of entry of the Final Judgement, Ross will submit an accounting report to the Plaintiff, signed by an officer of Ross, that provides, under penalty of law, the details and dates of the expenditures by Ross for these environmental compliance measures up to the date of the entry of the Final Judgment. In the event Ross has not spent ONE MILLION, TWO HUNDRED THOUSAND DOLLARS ($1,200,000) for the specified environmental compliance measures by the date of entry of the Final Judgment, Ross shall submit a second accounting report within 30 days of the completion.

Exhibit F to Stipulation for Entry of Final Judgment and Injunction in People v. Ross Stores, Inc. Page 1 of 1