Consent Decree effective February 10, 2025, among NL Industries, Inc., the United States of America (on behalf of several agencies) and certain other plaintiff parties and defendant parties, relating to the Raritan Bay Slag Superfund Site
CONSENT DECREE
i
TABLE OF CONTENTS
ii
I.BACKGROUND
1
the Site, EPA undertook response actions at the Site pursuant to Section 104 of CERCLA,
42 U.S.C. § 9604, and will undertake additional response actions in the future.
2
purpose of evaluating the injury, destruction, or loss of natural resources resulting from the release of hazardous substances at the Site and developing a plan to restore, replace, rehabilitate, or acquire the equivalent of the injured natural resources and associated natural resource
services.
3
THEREFORE, with the consent of the Parties to this Consent Decree, it is ORDERED, ADJUDGED, AND DECREED:
II.JURISDICTION
1.This Court has jurisdiction over the subject matter of this action pursuant to
28 U.S.C. §§ 1331, 1367, and 1345 and 42 U.S.C. §§ 9606, 9607, and 9613(b) and also has personal jurisdiction over Settling Defendants. Venue lies in this District under Section 113(b) of CERCLA and 28 U.S.C. §§ 1391(b) and 1395(a), because the Site is located in this judicial district. Solely for the purposes of this Consent Decree and the underlying complaint, Settling Defendants waive all objections and defenses that they may have to jurisdiction of the Court or to venue in this District. Settling Defendants shall not challenge entry or the terms of this Consent Decree or this Court’s jurisdiction to enter and enforce this Consent Decree.
III. PARTIES BOUND
2.This Consent Decree is binding upon the United States (including on behalf of
Settling Federal Agencies) and the State, and upon Settling Defendants and their successors. Any change in ownership or corporate or other legal status, including, but not limited to, any transfer of assets or real or personal property, shall in no way alter the obligations of Settling Defendants under this Consent Decree.
IV. DEFINITIONS
3.Unless otherwise expressly provided in this Consent Decree, terms used in this
Consent Decree that are defined in CERCLA or in regulations promulgated under CERCLA shall have the meaning assigned to them in CERCLA or in such regulations. Whenever terms listed below are used in this Consent Decree or its appendices, the following definitions shall apply:
“Affected Property” means all real property at the Site and any other real property, owned or controlled by Owner Settling Defendant, where EPA determines, at any time, that access or land, water, or other resource use restrictions are needed to implement response actions at the Site, including, but not limited to, the following properties: Township of Old Bridge Tax map Block 1, Lots 45.11, 48, 49, 50, 53, 54.11 and 54.12.
“Business Day” means any day, except for Saturday, Sunday, and federal holidays.
“CERCLA” means the Comprehensive Environmental Response, Compensation, and Liability Act, 42 U.S.C. §§ 9601–9675, as amended.
“Consent Decree” means this Consent Decree and all appendices attached hereto. In the event of conflict between this Consent Decree and any appendix, this Consent Decree shall control.
“Covered Natural Resource Damages” means any damages recoverable by the United States or the State Plaintiffs, including NJDEP Natural Resource Damages, on behalf of the public, for injury to, destruction of, loss of, loss of use of, or impairment of Natural Resources at the Site as a result of a release or discharge of hazardous substances, including, but not limited to: (i) the reasonable costs of assessing such injury, destruction, or loss or
4
impairment arising from or relating to such a release or discharge; (ii) the costs of Restoration, rehabilitation, or replacement of injured or lost Natural Resources or of acquisition of equivalent resources; (iii) the costs of planning such Restoration activities; (iv) compensation for injury, destruction, loss, loss of use, or impairment of Natural Resources; and (v) each of the categories of recoverable damages described in 43 C.F.R. § 11.15.
“Day” or “day” means a calendar day. In computing any period of time under this Consent Decree, where the last day would fall on a Saturday, Sunday, or federal or State holiday, the period shall run until the close of business of the next working day.
“DARRF” means the National Oceanic and Atmospheric Administration’s Damage Assessment and Restoration Revolving Fund, established by the Oil Pollution Act, 33 U.S.C. § 2701, et seq. This fund’s Treasury account symbol (“TAS”) is 13X4316.
“DOI” means the U.S. Department of the Interior.
“DOJ” means the U.S. Department of Justice.
“Effective Date” means the date upon which approval of this Consent Decree is recorded on the Court’s docket.
“EPA” means the U.S. Environmental Protection Agency.
“EPA Hazardous Substance Superfund” means the Hazardous Substance Superfund established by the Internal Revenue Code, 26 U.S.C. § 9507.
“Insurance Policies” means all casualty, and/or liability insurance policies that have ever been to the benefit of NL and/or any predecessor in interest to NL issued by the Midland Insurance Company, including but not limited to all policies for general, public, comprehensive, primary, excess, excess/umbrella, pollution legal liability, cleanup cost cap or stop loss policies, and environmental impairment liability insurance.
“National Contingency Plan” or “NCP” means the National Oil and Hazardous Substances Pollution Contingency Plan promulgated pursuant to Section 105 of CERCLA, 42 U.S.C. § 9605, codified at 40 C.F.R. Part 300, and any amendments thereto.
“Natural Resource” or “Natural Resources” has the meaning provided in Section 101(16) of CERCLA, , 42 U.S.C. § 9601(16), and in N.J.S.A. 58:10-23.11b of the Spill Compensation and Control Act, and includes land, fish, wildlife, biota, air, water, ground water, drinking water supplies, and other such resources, belonging to, managed by, held in trust by, appertaining to, or otherwise controlled by the United States or the State.
“Natural Resource Damage Restoration” means the activities for which Restoration funds may be applied including: (a) Restoration planning, including any further assessment needed to develop and finalize Restoration plans; (b) implementation of Restoration projects; (c) administrative expenses and indirect costs related to Restoration planning or implementation; and (d) operation, maintenance, and monitoring of completed Restoration projects and adaptive management to reinstate or enhance the effectiveness of Restoration in accordance with 42 U.S.C. §§ 9607(f) and 9611(i) and 43 C.F.R. Part 11.
5
“NOAA” means the National Oceanic and Atmospheric Administration, a component of the U.S. Department of Commerce.
“NRDAR Fund” means DOI’s Natural Resource Damage Assessment and Restoration Fund, established pursuant to 43 U.S.C. §§ 1474b and 1474b-1. This fund’s TAS is 14X5198.
“NJDEP” means the New Jersey Department of Environmental Protection and any successor departments or agencies of the State of New Jersey.
“NJDEP Natural Resource Damages” shall mean all claims arising from discharges at the Site that occurred prior to the effective date of this Consent Decree, and that are recoverable by State Plaintiffs as damages for injuries to Natural Resources under the Spill Compensation and Control Act, N.J.S.A. 58:10‑23.11 et seq., the New Jersey Water Pollution Control Act, N.J.S.A. 58:10A-1 through -20; the Oil Pollution Act, 33 U.S.C. §§ 2701 through -2761; the Clean Water Act, 33 U.S.C. §§ 1251 through -1387; the Comprehensive Environmental Response, Compensation, and Liability Act, 42 U.S.C. §§ 9601 through 9675; the Sanitary Landfill Facility Closure and Contingency Fund Act, N.J.S.A. 13:1E-100 et seq., or any other state or federal common law, statute, or regulation, and include:
“NJDEP Past Cleanup and Removal Costs” shall mean all costs, including direct and indirect costs that NJDEP incurred on or before the Effective Date of this Consent Decree in connection with the Site, and State Interest on such costs.
“Owner Settling Defendant” means the following Settling Defendant who owns or controls a portion of the Site: Old Bridge Township.
“Paragraph” means a portion of this Consent Decree identified by an Arabic numeral or an upper- or lower-case letter.
“Parties” means the United States, the New Jersey Department of Environmental Protection, the Commissioner of the New Jersey Department of Environmental Protection, the Administrator of the New Jersey Spill Compensation Fund, the State, and Settling Defendants, each of which is individually a “Party”.
6
“Person” means an individual, firm, corporation, association, partnership,
consortium, joint venture, commercial entity, the United States, the State, municipality, county within the State, commission, political subdivision of the State, or any interstate body.
“Plaintiffs” means the United States and State Plaintiffs.
“Prime Interest Rate” shall mean the WSJ prime rate computed by and published in the Wall Street Journal on the Effective Date, which can be found at https://www.wsj.com/market-data/bonds?mod=nav_top_subsection or https://www.bankrate.com/rates/interest-rates/wall-street-prime-rate/.
“Raritan Bay Slag Site Special Account” means the special account, within the EPA
Hazardous Substance Superfund, established for the Site by EPA pursuant to
Section 122(b)(3) of CERCLA, 42 U.S.C. § 9622(b)(3) and the 2019 Settlement Agreement.
“Record of Decision” or “ROD” means the EPA Record of Decision relating to the Raritan Bay Slag Superfund Site signed on May 23, 2013, by the Regional Administrator, EPA Region 2, and all attachments thereto.
“Remedial Action” means those activities, except for Operation and Maintenance, to be undertaken to implement the ROD.
“RCRA” means the Solid Waste Disposal Act, 42 U.S.C. §§ 6901–6992, also known as the Resource Conservation and Recovery Act.
“Restoration” means actions to restore, replace, rehabilitate, or acquire the equivalent of injured Natural Resources and associated services to people or the ecosystem.
“Section” means a portion of this Consent Decree identified by a Roman numeral.
“Settling Defendants” means NL Industries, Inc., Old Bridge Township, and the defendants listed in Appendix A.
“Settling Federal Agencies” means the General Services Administration and the Department of Defense as defined in 10 U.S.C. § 111, including but not limited to the U.S. Army and the U.S. Army Corps of Engineers, and their successor departments, agencies, or instrumentalities.
“Site” means the Raritan Bay Slag Superfund Site, located on the shores of the Raritan Bay in Old Bridge Township and the Borough of Sayreville. The Site includes three sectors, the seawall, jetty, and Margaret’s Creek, contaminated with lead slag, batteries, and associated wastes as well as sediment and soil contamination surrounding them as generally shown on the map included in Appendix B.
“State” means the State of New Jersey and each department and agency.
“State Interest” shall mean any interest owed to the State Plaintiffs pursuant to this Consent Decree, and shall be paid at the interest rate established by R. 4:42-11 of the then-current edition of the New Jersey Court Rules.
7
“State Plaintiffs” means NJDEP, the Commissioner of the New Jersey Department of Environmental Protection, and the Administrator of the New Jersey Spill Compensation Fund.
“Superfund Interest” means interest at the rate specified for interest on investments of the EPA Hazardous Substance Superfund established by 26 U.S.C. § 9507, compounded annually on October 1 of each year, in accordance with 42 U.S.C. § 9607(a). The applicable rate of interest shall be the rate in effect at the time the interest accrues. The rate of interest is subject to change on October 1 of each year. Rates are available online at https://www.epa.gov/superfund/superfund-interest-rates.
“Transfer” means to sell, assign, convey, lease, mortgage, or grant a security interest in, or where used as a noun, a sale, assignment, conveyance, or other disposition of any interest by operation of law or otherwise.
“Trustee Council” means the Site-specific decision-making body, consisting of one representative of each Trustee, established for the purpose of, among other things, selecting and overseeing the implementation of restoration projects for the Site.
“United States” means the United States of America and each department, agency, and instrumentality of the United States, including EPA, DOI, NOAA, and Settling Federal Agencies.
“Waste Material” means (a) any “hazardous substance” under Section 101(14) of CERCLA; (b) any pollutant or contaminant under Section 101(33) of CERCLA; (c) any “solid waste” under Section 1004(27) of RCRA; and (d) any “hazardous waste” under N.J.A.C. § 7:26G-5.
V.STATEMENT OF PURPOSE
VI.PAYMENT OF COSTS AND DAMAGES
a.On behalf of itself and the Settling Defendants listed in Appendix A, NL shall pay to the United States $56,100,000, plus interest as described in this Paragraph. This payment shall be made in three installments:
(1) | Within seven Business Days after the Effective Date, NL shall pay $35,000,000, plus an additional interest payment of $485,265. Upon the United States' receipt of this payment, each Settling Defendant listed in Appendix A is deemed to have fully satisfied the requirements under the Consent Decree, including, but not limited to, Paragraphs 28, 31 and 39. If payment is not made within seven Business Days after the Effective Date, NL shall pay Superfund Interest on the unpaid balance, with such interest |
8
commencing on the 8th Business Day after the Effective Date and accruing through the date of the payment.
(2) | Within six months after NL’s first installment payment described above, NL shall make an additional payment of $10,550,000 plus an additional amount for interest accrued at the Prime Interest Rate on the unpaid principal amount from the date of the previous payment through the date of payment. |
(3) | Within twelve months after NL’s first installment payment described above, NL shall make an additional payment of $10,550,000 plus an additional amount for interest accrued at the Prime Interest Rate on the unpaid principal amount from the date of the previous payment through the date of payment. |
(4) | As additional consideration, NL also assigns the right to recover certain insurance proceeds as set forth in Section VII below. |
6.Payments by Old Bridge. Old Bridge shall pay $21,100,000, plus an additional amount for Superfund Interest, as described in this Paragraph.
9
c.Old Bridge may pay any payment prior to its due date due under Subparagraphs 6(a)-(b), without penalty, but must contact the Financial Litigation Unit ("FLU") of the U.S. Attorney's Office for the District of New Jersey in advance for a determination regarding the amount of interest to be included with the payment as outlined in Paragraph 6(a)-(b). If any installment payment includes an overpayment, the amount of the overpayment will be applied to the remaining principal.
As to NL:John R. Powers, III
Senior Vice President and
General Counsel
NL Industries, Inc.
5430 Lyndon B Johnson Fwy
Suite 1700
Dallas, TX 75240
***@***
(972) 450-4271
As to Old Bridge:Mark Roselli, Esq.
Roselli Griegel Lozier, PC
1337 Highway 33
Hamilton, New Jersey 08690
***@***
P: 609 ###-###-####
As to the State:Bethanne S. Prugh
Deputy Attorney General
Environmental Enforcement Section
New Jersey Office of the Attorney General, Division of Law and Public
Safety
25 Market Street
P.O. Box 093
Trenton, NJ 08625
Tel: (609) 376-2822
10
Tel: (609) 376-2740 - Main
Fax: (609) 984-9315
***@***
on behalf of NL, Old Bridge, and the State. Settling Defendants and the State may change the individual to receive payment instructions on their behalf by providing written notice of such change to DOJ and EPA in accordance with Section XVI (Notices and Submissions).
9.Notice of Payment. At the time of payment, NL, Old Bridge, and the State shall send to EPA and DOJ in accordance with Section XVI (Notices and Submissions), a notice of this payment including references to the CDCS Number, Site/Spill ID Number A205, and DJ Number 90-11-3-10954.
10.Payments by Settling Federal Agencies
a.As soon as reasonably practicable after the Effective Date, the United States, on behalf of Settling Federal Agencies, shall pay $48,600,000 as outlined in Paragraph
11.
11.Payment Allocations. All payments made pursuant to this Consent Decree, shall be allocated as follows:
(1)Past Assessment Costs. From these payments:
(a) | $1,185,000 shall be deposited by the United States into the DARFF for reimbursement of Assessment Costs incurred by NOAA, subject to the deduction required by 1994 CJS Appropriations Act; |
(b) | $10,913.73 shall be deposited by the United States into the NRDAR Fund for reimbursement of Assessment Costs incurred by DOI, subject to the deduction required by 1994 CJS |
Appropriations Act.
11
(2) | The remainder, including any accrued interest, will be deposited in the DOI NRDAR Fund for the joint benefit and use of the Trustees in accordance with Section IX. |
VII. INSURANCE
VIII. FAILURE TO COMPLY WITH CONSENT DECREE
12
13
Settling Defendants from payment as required by Section VI (Payment of Costs and Damages) or from performance of any other requirements of this Consent Decree.
IX.USE OF PAYMENTS FOR NATURAL RESOURCE RESTORATION
X.COVENANTS BY THE UNITED STATES AND THE STATE
administrative action against Settling Defendants under Sections 106 and 107(a) of CERCLA, the Spill Act, or any and all of State Plaintiffs’ causes of action for NJDEP Natural Resource Damages regarding the Site.
14
Decree; (c) extend to the successors of each Settling Defendant but only to the extent that the alleged liability of the successor of the Settling Defendant is based solely on its status as a successor of the Settling Defendant; and (d) do not extend to any other person.
29.United States Pre-and Post-Certification Reservations. Notwithstanding any
other provision of this Consent Decree, the United States reserves, and this Consent Decree is without prejudice to, the right to issue an administrative order or to institute proceedings in this action or in a new action seeking to compel Settling Defendants and/or the State, and EPA reserves the right to issue an administrative order seeking to compel Settling Federal Agencies, to perform further response actions relating to the Site, to pay the United States for additional costs of response, or any combination thereof. The United States may exercise its rights under this reservation only if, at any time, conditions at the Site previously unknown to EPA are discovered, or information previously unknown to EPA is received, and EPA determines, based in whole or in part on these previously unknown conditions or information, that the Remedial Action is not protective of public health or welfare or the environment.
30.As soon as reasonably practicable after such a certification is possible, EPA will
certify in writing that the Remedial Action has been performed fully and that the performance standards identified in the ROD have been attained. This certification shall constitute the Certification of Remedial Action Completion at issue for purposes of Paragraphs 28, 29.a, and 29.b above.
31.General Reservations. Notwithstanding any other provision of this Consent
Decree, the United States and the State Plaintiffs reserve, and this Consent Decree is without prejudice to, all rights against Settling Defendants and the State; and EPA, the Trustees, and the State Plaintiffs reserve, and this Consent Decree is without prejudice to, all rights against Settling Federal Agencies, regarding the following:
15
of the date of lodging of this Consent Decree, are discovered that, together with any other relevant information, indicate that there is a threat to the environment, or injury to, destruction of, or loss of Natural Resources of a type unknown or of a magnitude significantly greater than was known, at the time of the date of lodging of this Consent Decree. The information and the conditions known to the Trustees as of the date of lodging of this Consent Decree include only those documented in: (i) information collected or developed by or for any of the Trustees for purposes of the NRD Assessment for the Site prior to the date of lodging of this Consent Decree, including any sampling data or other data and any analyses, diagrams, maps, reports, or surveys relating to the Site in the possession or control of any Trustee, and (ii) any administrative record established by EPA for a removal or remedial action selected prior to the date of lodging of this Consent Decree;
XI.COVENANTS BY SETTLING DEFENDANTS, SETTLING FEDERAL
AGENCIES and the STATE
a.Subject to Paragraph 34, Settling Defendants covenant not to sue and shall not assert any claim against the United States (including Settling Federal Agencies) or the State under CERCLA, Section 7002(a) of RCRA, the United States Constitution, the Tucker Act, 28 U.S.C. § 1491, the Equal Access to Justice Act, 28 U.S.C. § 2412, the New Jersey State Constitution, the Spill Act, the WPCA or at common law regarding the Site, including any claim or cause of action against Plaintiffs relating to Covered Natural Resource Damages, the assessment of Natural Resource injuries and damages, or any Restoration actions relating to the Site.
16
b.Subject to Paragraph 34, Settling Defendants covenant not to seek reimbursement from the EPA Hazardous Substance Superfund through CERCLA or any other law for costs regarding the Site or any direct or indirect claim for reimbursement from the Spill Compensation Fund within the meaning of N.J.S.A. 58:10-23.11k or N.J.A.C. 7:1l or the Sanitary Landfill Facility Contingency Fund within the meaning of N.J.S.A. 13:1E-107 or N.J.A.C. 7:1I concerning the Site.
XII. EFFECT OF SETTLEMENT/CONTRIBUTION
17
and (c) each Settling Defendant, the State, and Settling Federal Agency is entitled, as of the Effective Date, to protection from contribution actions or claims as provided by Section 113(f)(2) of CERCLA and N.J.S.A. 58:10-23.11f.a(2)(b), or as may be otherwise provided by law, for the “matters addressed” in this Consent Decree. The contribution protection under the preceding sentence extends to the successors of each Settling Defendant but only to the extent that the alleged liability of the successor of the Settling Defendant is based solely on its status as a successor of the Settling Defendant. The “matters addressed” in this Consent Decree are all response actions taken or to be taken and all response costs, and Covered Natural Resource Damages, incurred or to be incurred, at or in connection with the Site, by the United States, the State Plaintiffs or any other person; provided, however, that if the United States or State Plaintiffs exercise rights under the reservations in Paragraphs 29, and 31.a through 31.g., the “matters addressed” in this Consent Decree will no longer include those response costs or response actions or Covered Natural Resource Damages that are within the scope of the claim brought under the reservation.
18
XIII. PROPERTY REQUIREMENTS
a.Provide the United States, NJDEP, and their representatives, contractors, and subcontractors with access at all reasonable times to its Affected Property to conduct any activity relating to response actions and Natural Resource Damage Restoration at the Site including the following activities:
(1) | Verifying any data or information submitted to the United States or the State; |
(2) | Conducting investigations regarding contamination and Covered Natural Resource Damages at or near the Site; |
(3) | Obtaining samples; |
(4) | Assessing the need for, planning, implementing, or monitoring as to response actions and Natural Resource Damage Restoration; |
(5) | Inspecting and copying records, operating logs, contracts, or other documents maintained or generated by Owner Settling Defendant or its agents, consistent with Section XIV (Access to Information); |
(6) | Assessing Owner Settling Defendant’s compliance with the Consent Decree; |
(7) | Determining whether the Affected Property is being used in a manner that is prohibited or restricted, or that may need to be prohibited or restricted, under the Consent Decree; |
(8) | Implementing, monitoring, maintaining, reporting on, and enforcing any institutional controls or any land, water, or other resource use restrictions regarding the Affected Property; and |
(9) | Implementing Natural Resource Damages Restoration, including restoration projects selected by the Trustee Council in accordance with 42 U.S.C. §§ 9607(f) and 9611(i) and 43 C.F.R. Part 1. |
b.Refrain from using its Affected Property in any manner that EPA or NJDEP determines will (i) pose an unacceptable risk to human health or to the environment due to exposure to hazardous substances or (ii) interfere with or adversely affect the implementation, integrity, or protectiveness of response actions at the Site, including the following restrictions:
(1) | Prohibiting the following activities which could interfere with response actions at the Site: |
19
(a) | access to or use of the restricted park and beach areas (identified as Area 2 in the ROD) unless authorized by EPA until response actions are deemed complete by EPA; |
(b) | access to or use of park or beach areas that will need to be restricted during remedial action activities unless authorized by EPA until response actions are deemed complete by EPA; and |
(c) | denial of access to use roadways and other property under the control of the Owner Settling Defendant in such a manner as to interfere with the ability of EPA or its contractors to perform response actions. |
(2)Prohibiting the following activities which could result in exposure to contaminants in subsurface soils and groundwater:
(a) | excavation of subsurface soils in the park, or sediments in the beach areas without prior approval from EPA and until response actions are deemed complete by EPA; and |
(b) | use of beach areas for recreational or other public activities during the conduct of response actions without prior approval from EPA and until response actions are deemed complete by EPA. |
(3)Ensuring that any new structures on the Affected Property will not be constructed in the following manner which could interfere with response actions at the Site:
(a) | coordinating any new construction within the park area or its immediate environs with EPA to assure the placement/replacement of building(s) and the associated staging area needed during construction do not interfere with EPA’s response actions; and |
(b) | ensuring any new structures built prior to or during EPA response actions are designed in such a manner that they can withstand the impacts of nearby response action work. |
20
institutional controls, including enforcement authorities related thereto, under CERCLA, RCRA, and any other applicable statute or regulations.
XIV. ACCESS TO INFORMATION
49.Settling Defendants shall provide to the United States and the State Plaintiffs,
upon request, copies of all records, reports, documents, and other information (including records, reports, documents, and other information in electronic form) (hereinafter referred to as “Records”) within their possession or control, or that of their contractors or agents, regarding the Site, including information relevant to liability. Each Settling Defendant shall also make available to the United States and the State Plaintiffs, for purposes of investigation, information gathering, or testimony, their employees, agents, or representatives with knowledge of relevant facts concerning the Site.
50.Privileged and Protected Claims
(1) | any data regarding the Site, including but not limited to, all sampling, analytical, monitoring, hydrogeologic, scientific, chemical, radiological, or engineering data, or the portion of any other Record that evidences conditions at or around the Site; or |
(2) | the portion of any Record that Settling Defendants are required to create or generate pursuant to this Consent Decree. |
51.Business Confidential Claims. Settling Defendants may assert that all or part of
a record submitted to Plaintiffs under this Section or Section XV (Retention of Records) is business confidential to the extent permitted by and in accordance with Section 104(e)(7) of CERCLA, 42 U.S.C. § 9604(e)(7), and 40 C.F.R. 2.203(b). Settling Defendants shall segregate and clearly identify all records or parts thereof submitted under this Consent Decree for which Settling Defendants assert a business confidentiality claim. Records that Settling Defendants claim to be confidential business information will be accorded the protection specified in 40 C.F.R. Part 2, Subpart B. If no claim of confidentiality accompanies records when they are submitted to EPA and State Plaintiffs, or if EPA has notified Settling Defendants that the records
21
are not confidential under the standards of Section 104(e)(7) of CERCLA or 40 C.F.R. Part 2 Subpart B, the public may be given access to such records without further notice to Settling Defendants.
52.Notwithstanding any provision of this Consent Decree, the United States and the
State retain all of their information gathering and inspection authorities and rights, including enforcement actions related thereto, under CERCLA, RCRA, and any other applicable statutes or regulations.
XV. RETENTION OF RECORDS
53.Until 10 years after the Effective Date, each Settling Defendant and the State shall
preserve and retain all non-identical copies of Records now in its possession or control, or that come into its possession or control, that relate in any manner to its liability under CERCLA with respect to the Site, provided, however, that Settling Defendants who are potentially liable as owners or operators of the Site must retain, in addition, all Records that relate to the liability of any other person under CERCLA with respect to the Site. Each of the above record retention requirements shall apply regardless of any corporate or State retention policy to the contrary.
54.After the conclusion of the document retention period in the preceding paragraph,
Settling Defendants shall notify the United States and State Plaintiffs at least 90 days prior to the destruction of any such Records, and, upon request by the United States or State Plaintiffs, except as provided in Paragraph 50 (Privileged and Protected Claims), Settling Defendants shall deliver any such Records to the requesting party.
55.Each of the Settling Defendants certifies individually that, to the best of its
knowledge and belief, after thorough inquiry, it has not altered, mutilated, discarded, destroyed or otherwise disposed of any Records relating to its potential liability regarding the Site since notification of potential liability by the United States, the State, or NL, and that it has fully complied with any and all United States and/or State Plaintiffs requests for information regarding the Site pursuant to Sections 104(e) and 122(e)(3)(B) of CERCLA, 42 U.S.C. §§ 9604(e) and 9622(e)(3)(B), Section 3007 of RCRA, 42 U.S.C. § 6927, and state law.
56.The United States acknowledges that each Settling Federal Agency (a) is subject
to all applicable Federal record retention laws, regulations, and policies; and (b) has certified that it has fully complied with any and all United States and State requests for information regarding the Site pursuant to Sections 104(e) and 122(e)(3)(B) of CERCLA, 42 U.S.C. §§ 9604(e) and 9622(e)(3)(B), Section 3007 of RCRA, 42 U.S.C. § 6927, and state law.
57.The State acknowledges that its (a) is subject to all applicable State record
retention laws, regulations, and policies; and (b) has certified that it has fully complied with any and all United States requests for information regarding the Site pursuant to Sections 104(e) and 122(e)(3)(B) of CERCLA, 42 U.S.C. §§ 9604(e) and 9622(e)(3)(B), Section 3007 of RCRA, 42 U.S.C. § 6927, and state law.
XVI. NOTICES AND SUBMISSIONS
58.Whenever, under the terms of this Consent Decree, notice is required to be given
or a document is required to be sent by one Party to another, it shall be directed to the individuals at the addresses specified below, unless those individuals or their successors give notice of a
22
change to the other Parties in writing. Except as otherwise provided, notice to a Party by email (if that option is provided below) or by regular mail in accordance with this Section satisfies any notice requirement of the Consent Decree regarding such Party. Any Party may change the method, person, or address applicable to it by providing notice of such change to all Parties.
For notice to the United States, DOJ, EPA, NOAA, and Settling Federal Agencies should be included:
As to DOJ by email: ***@***
Re: DJ # 90-11-3-10954
As to DOJ by email on ***@***
On behalf of SettlingRe: DJ # 90-11-6-19872
Federal Agencies:
As to DOJ by mail:EES Case Management Unit
U.S. Department of Justice
Environment and Natural Resources Division
P.O. Box 7611
Washington, D.C. 20044-7611
Re: DJ # 90-11-3-10954
And on behalf of:Chief
Settling Federal Agencies:U.S. Department of Justice
Environment and Natural Resources Division
Environmental Defense Section
P.O. Box 7611
Washington, D.C. 20044-7611
Re: DJ # 90-11-6-19872
As to EPA:Damaris Urdaz
Assistant Regional Counsel
Office of Regional Counsel
U.S. Environmental Protection Agency, Region 2
290 Broadway, 17th Floor
New York, New York 10007
***@***
and
Tanya Mitchell
Special Projects Branch
Superfund and Emergency Management Division
U.S. Environmental Protection Agency
290 Broadway, 18th Floor
New York, New York 10007
***@***
23
As to NOAA:Lisa Rosman
NOAA, Assessment & Restoration Division
26 Federal Plaza; Suite 2-130
New York, New York 10278
***@***
and
Kim Katzenbarger
Natural Resources Section
NOAA Office of General Counsel
1315 East West Highway; Suite 15873
Silver Spring, MD 20910
***@***
As to DOI:Mark Barash, Esq.
Senior Attorney
Office of the Solicitor of the United States Department of the
Interior
15 State St., 8th Floor
Boston, MA 02109-3502
***@***
As to the State:Bethanne S. Prugh
Deputy Attorney General
Environmental Enforcement Section
New Jersey Office of the Attorney General, Division of Law and
Public Safety
25 Market Street
P.O. Box 093
Trenton, NJ 08625
Tel: (609) 376-2822
Tel: (609) 376-2740 - Main
Fax: (609) 984-9315
***@***
As to NL:John R. Powers, III
Senior Vice President and
General Counsel
NL Industries, Inc.
5430 Lyndon B Johnson Fwy
Suite 1700
24
Dallas, TX 75240
***@***
and
Christopher R. Gibson, Esq.
Archer & Greiner, P.C.
1025 Laurel Oak Road
Voorhees, NJ 08043
***@***
As to Old Bridge:George Buermann, Esq.
Goldberg Segalla, LLP
1037 Raymond Blvd
Newark, NJ 07102
***@***
-and-
Matthew C. Moench, Esq.
King Moench & Collins LLP
51 Gibralter Drive, Suite 2F
Morris Plains, NJ 07950
***@***
XVII. RETENTION OF JURISDICTION
59.This Court shall retain jurisdiction over this matter for the purpose of interpreting
and enforcing the terms of this Consent Decree.
XVIII. INTEGRATION AND APPENDICES
60.This Consent Decree and its appendices constitute the final, complete, and
exclusive agreement and understanding among the Parties with respect to the settlement embodied in this Consent Decree. The Parties acknowledge that there are no representations, agreements, or understandings relating to the settlement other than those expressly contained in this Consent Decree. The following appendices are attached to and incorporated into this Consent Decree:
“Appendix A” is a list of additional Settling Defendants whose payments are included with NL’s.
“Appendix B” is the map of the Site.
25
XIX. LODGING AND OPPORTUNITY FOR PUBLIC COMMENT
61.This Consent Decree shall be lodged with the Court for a period of at least
60 days for public notice and comment in accordance with Section 122(d) of CERCLA and 28 C.F.R. § 50.7. The United States may modify or withdraw its consent to this Consent Decree if comments received disclose facts or considerations that indicate that this Consent Decree is inappropriate, improper, or inadequate. Settling Defendants consent to the entry of this Consent Decree without further notice.
62.NJDEP, in accordance with N.J.S.A. 58:10-23.11e2, will arrange for written
notice of the Consent Decree to all other potentially responsible parties of whom NJDEP had notice as of the date NJDEP published notice of the proposed Consent Decree in this matter in the New Jersey Register. NJDEP will publish notice of this Consent Decree in the New Jersey Register and on NJDEP’s website for public comment for a period of 60 days. In accordance with N.J.S.A. 58:10-23.lle2, such notice shall include the following information:
63.NJDEP reserves the right to withdraw or withhold its consent to this Consent
Decree if NJDEP receives information that discloses facts or considerations that indicate to NJDEP in its sole discretion, that the Consent Decree is inappropriate, improper, or inadequate.
64.Settling Defendants agree not to oppose or to appeal the entry of this Consent
Decree. If for any reason the Court should decline to approve this Consent Decree in the form presented, this agreement, except for the previous sentence, is voidable at the sole discretion of any Party and its terms may not be used as evidence in any litigation among the Parties.
XX. SIGNATORIES/SERVICE
65.The undersigned representative of the United States, the undersigned
representative of the State, and each undersigned representative of the individual Settling Defendants certifies that he or she is fully authorized to enter into the terms and conditions of this Consent Decree and to execute and legally bind such Party to this document.
66.Each of the Settling Defendants shall identify, on the attached signature page, the
name and address of an agent who is authorized to accept service of process by mail on behalf of that Party with respect to all matters arising under or relating to this Consent Decree. Settling Defendants agree to accept service in that manner and to waive the formal service requirements set forth in Rule 4 of the Federal Rules of Civil Procedure and any applicable local rules of this Court, including but not limited to, service of a summons. The Parties agree that Settling Defendants need not file an answer to the complaint in this action unless or until the Court expressly declines to enter this Consent Decree.
26
XXI. FINAL JUDGMENT
67.Upon entry of this Consent Decree by the Court, this Consent Decree shall constitute the final judgment between and among the United States, the State, and Settling Defendants. The Court finds that there is no just reason for delay and therefore enters this judgment as a final judgment under Fed. R. Civ. P. 54 and 58.
SO ORDERED THIS 10th DAY OF February, 2025.
/s/Michael A. Shipp
Michael A. Shipp
United States District Judge
27
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR THE UNITED STATES OF AMERICA:
Todd Kim
Assistant Attorney General
U.S. Department of Justice
Environment and Natural Resources Division
Washington, D.C. 20530
9/4/24
Dated/s/Rachel Hankey
Rachel Hankey
Trial Attorney
U.S. Department of Justice
Environment and Natural Resources Division
Environmental Enforcement Section
P.O. Box 7611
Washington, D.C. 20044-7611
/s/Heather Gange
Heather Gange
Senior Attorney
U.S. Department of Justice
Environment and Natural Resources Division
Environmental Defense Section
P.O. Box 7611
Washington, D.C. 20044-7611]
Phillip R. Sellinger
United States Attorney
District of New Jersey
/s/Heather Carney Costanzo
Heather Carney Costanzo
Assistant United States Attorney
United States Attorney’s Office
District of New Jersey
402 E. State Street, Room 430
Trenton, New Jersey 08608
Phone: 609 ###-###-####
E-mail: ***@***
28
/s/Pat Evangelista
Pat Evangelista, Director
Superfund and Emergency Management Division
U.S. Environmental Protection Agency, Region 2
290 Broadway, 19th Floor
New York, New York 10007
/s/Damaris C. Urdaz
Damaris C. Urdaz
Assistant Regional Counsel
Office of Regional Counsel
U.S. Environmental Protection Agency, Region 2
290 Broadway, 17th Floor
New York, New York 10007
29
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR THE STATE OF NEW JERSEY:
Matthew J. Platkin
Attorney General of New Jersey
July 11, 2024
Dated/s/Richard Engel, Esq.
By: Richard Engel, Esq.
Deputy Attorney General
New Jersey Department of Law and Public Safety
Division of Law
R.J. Hughes Justice Complex
25 W. Market Street, P.O. Box 093
Trenton, NJ ###-###-####
COMMISSIONER OF THE NEW JERSEY
DEPARTMENT OF ENVIRONMENTAL PROTECTION
July 10, 2024/s/Shawn M. LaTourette
Dated Shawn M. LaTourette
ASSISTANT COMMISSIONER, CONTAMINATED SITE REMEDIATION AND REDEVELOPMENT
July 10, 2024/s/David E. Haymes
DatedDavid E. Haymes
ADMINISTRATOR OF THE SPILL FUND
July 10, 2024/s/David E. Haymes
DatedDavid E. Haymes
30
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR OLD BRIDGE TOWNSHIP:
July 31, 2024/s/Mark Roselli, Esq.
DatedMark Roselli, Esq.
Counsel
Roselli Griegel Lozier, PC
1337 Highway 33
Hamilton, New Jersey 08690
***@***
P: 609 ###-###-####
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Matthew C. Moench, Esq.
King Moench & Collins LLP
51 Gibralter Drive, Suite 2F
Morris Plains, NJ 07950
***@***
31
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR NL INDUSTRIES, INC.:
July 10, 2024/s/John R. Powers, III
DatedJohn R. Powers, III
Senior Vice President and General Counsel
NL Industries, Inc.
5430 LBJ Freeway, Suite 1700
Dallas, Texas 75240
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Christopher R. Gibson, Esq.
Counsel
Archer & Greiner, P.C.
1025 Laurel Oak Road
Voorhees, NJ 08043
***@***
32
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR ATLANTIC BATTERY COMPANY, INC.:
6-30-24/s/Keith Migell
DatedKeith Migell
President
Atlantic Battery Co., Inc.
P.O. Box 172
E. Watertown, MA 02172
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Christopher D. Hillsley, Esq.
McGivney Kluger Clark & Intoccia, P.C. 1001 Conshohocken State RD, 2-107 Conshohocken, Pennsylvania 19428
33
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR ATLANTIC RICHFIELD COMPANY:
July 1, 2024/s/Nathan Block, Esq.
DatedNathan Block, Esq.
Managing Counsel
501 Westlake Park Blvd
WL1 LR3
Houston, TX 77079
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Scott McDonald
Liability Manager
Helios Plaza
201 Helios Way
Houston, TX 77079
281 ###-###-####
***@***
and
Nathan Block
Managing Counsel
501 Westlake Park Blvd
WL1 LR3
Houston, TX 77079
832 ###-###-####
***@***
34
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR BIXON LIQUIDATION CORP.:
July 2, 2024/s/Harvey Bixon, President
DatedHarvey Bixon, President
Bixon Liquidation Corp.
275 Tennis Court
Wall Township, New Jersey 07719
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Franklin W. Boenning, Esq.
275 Tennis Court
Wall Township, New Jersey 07719
35
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR C&D TECHNOLOGIES, INC.:
July 12, 2024 | /s/Mara Williams |
Dated | Mara Williams |
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Mara Williams
Chief Legal Officer
200 Precision Road
Horsham, PA 19044
36
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR CLARIOS, LLC:
7/3/24/s/Alexis MacDowall
DatedAlexis MacDowall
Vice President, Global Deputy General Counsel
Clarios, LLC
5757 N. Green Bay Avenue, Florist Tower
Glendale, WI ###-###-####
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Beveridge & Diamond, P.C.
Counsel
Eric Klein
Beveridge & Diamond, P.C.
155 Federal St #1600
Boston, MA 02110
37
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR CROWN BATTERY MANUFACTURING COMPANY:
7-11-24/s/Lee Henig-Elona, Esq
Datedfor/Harold F Hawk Jr,
President and CEO
Crown Battery Manufacturing Company
1445 Majestic Drive, Fremont OH 43420
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Harold F Hawk Jr,
President and CEO
Crown Battery Manufacturing Company
1445 Majestic Drive, Fremont OH 43420
38
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR EAST PENN MANUFACTURING CO.:
7/12/24/s/Christina L. Weeber
DatedChristina L. Weeber
Executive Vice President and Chief Financial Officer
East Penn Manufacturing Co.
102 Deka Road
Lyon Station, PA ###-###-####
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Christina L. Weeber
Executive Vice President and Chief Financial Officer
East Penn Manufacturing Co.
102 Deka Road
Lyon Station, PA ###-###-####
39
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR E.I. DU PONT DE NEMOURS and COMPANY (now known as EIDP, INC.: which has assigned this site to THE CHEMOURS COMPANY:
Jul 10, 2024/s/Thomas A. Warnock
DatedThomas A. Warnock
Vice President, Deputy General Counsel and Chief of
Litigation
EIDP, Inc.
974 Centre Road, Building 735
Wilmington, DE 19805
***@***
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Loly G. Tor, Esq.
K&L Gates LLP
One Newark Center, 10th Fl.
Newark, NJ 07102
40
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR ENERSYS DELAWARE, INC.:
July 10, 2024/s/Andrea J. Funk
DatedAndrea J. Funk, Chief Financial Officer
2366 Bernville Road
Reading, PA 19605
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Nicole Moshang, Esq.
Andrea J. Funk, Chief Financial Officer
Three Bala Plaza East
Suite 700
Bala Cynwyd, PA 19004
***@***
41
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR FMC CORPORATION:
July 1, 2024/s/Douglas Groux
DatedDouglas Groux
Global Director, EHS, Process Safety, Remediation & EHS
Governance
2929 Walnut Street
Philadelphia, PA 19104
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Mica Iddings, Esq.
Environmental, Health & Safety Counsel
FMC Corporation
2929 Walnut Street, Philadelphia PA 19104
42
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR GOULD ELECTRONICS, INC.:
7/10/24/s/Dean Hattula
DatedDean Hattula
Chief Administrative Officer
Gould Electronics, Inc.
2555 W Fairview St., Suite 103
Chandler, AZ 85224
Agent Authorized to Accept Service on Behalf of Above-signed Party:
John Rego, Esq.
c/o Benesch Friedlander Copan & Aronoff LLP
127 Public Square, Suite 4900
Cleveland, OH 44114
43
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR HONEYWELL INTERNATIONAL, INC.:
July 11, 2024/s/Charles Anthony
DatedCharles Anthony
VP and General Counsel – Health, Safety, Environment, Product Stewardship, and Sustainability 855 S. Mint Street
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Charles Anthony
VP and General Counsel – Health, Safety,
Environment, Product Stewardship, and Sustainability
855 S. Mint Street
Charlotte, NC 28202
44
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR JOE KRENTZMAN & SON, INC:
7/3/24/s/Stephen M. Krentzman
DatedStephen M. Krentzman, Chairman
P.O. Box 508
Lewistown, PA 17044
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Scott A. Gould, Esq.
McNees Wallace & Nurick LLC
100 Pine Street
Harrisburg, PA 17101
***@***
45
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR JOHNSON CONTROLS, INC.
/s/Richard Dancy
DatedRichard Dancy, Vice President
Johnson Controls, Inc.
5757 N. Green Bay Ave.
Milwaukee, Wisconsin 53209
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Beveridge & Diamond, P.C.
Counsel
Nicole Weinstein
Beveridge & Diamond, P.C.
825 Third Avenue
16th Floor
New York, NY 10022
46
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR RAE STORAGE BATTERY CO., INC.:
7-9-24/s/Roy Earley, Owner
DatedRoy Earley, Owner
RAE Storage Battery Co., Inc.
94 Misty Mountain Road, Berlin, CT 06037
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Frank J. Brennan, III, Esq.
Brennan Law Firm
73 North Main Street
Cranbury, NJ 08512
47
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR RIO TINTO MINERALS, INC., RIO TINTO METALS LIMITED, RIO TINTO PLC
13-07-24/s/Stephen Bourn
DatedStephen Bourn
General Manager, Closure Delivery Americas
Rio Tinto Minerals, Inc.
4700 Daybreak Parkway
South Jordan, UT 84009
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Corporation Service Company
15 West South Temple, Suite 600
Salt Lake City, UT 84101
48
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR TIFFEN ACQUISITION CORP. AND TIFFEN COMPANY, LLC:
07-12-24/s/Steven Tiffen
DatedSteven Tiffen
Chairman and Chief Executive Officer
90 Oser Avenue
Hauppauge, NY 11788
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Steven Tiffen
Tiffen Company, LLC
Chairman and Chief Executive Officer
90 Oser Avenue
Hauppauge, NY 11788
49
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR WIMCO METALS, INC.:
7-2-24/s/Mark A. Weis
DatedMark A. Weis, Controller
221 Seventh Street
Suite 304
Pittsburgh, PA 15238
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Scott A. Gould, Esq.
McNees Wallace & Nurick LLC
100 Pine Street
Harrisburg, PA 17101
***@***
50
Signature Page for Consent Decree Regarding Raritan Bay Slag Superfund Site
FOR YUASA BATTERY, INC.:
7/8/2024/s/Ryo Okubo
DatedRyo Okubo
CEO/President
Yuasa Battery, Inc.
2901 Montrose Ave.
Laureldale, PA 19605
Agent Authorized to Accept Service on Behalf of Above-signed Party:
Ryo Okubo
CEO/President
Yuasa Battery, Inc.
2901 Montrose Ave.
Laureldale, PA 19605
AND
Dennis Ulrich
Sr. VP of Engineering, EHS, & Quality
Yuasa Battery, Inc.
2901 Montrose Ave.
Laureldale, PA 19605
51
APPENDIX A
Atlantic Battery Co., Inc.
Atlantic Richfield Company
Bixon Liquidation Corp.
C&D Technologies, Inc.
Clarios, LLC (f/n/a Johnson Controls Battery Group. LLC)
Crown Battery Manufacturing Company
East Penn Manufacturing Co.
E.I. du Pont de Nemours and Company (n/k/a EIDP, Inc.)
EnerSys Delaware, Inc.
FMC Corporation
Gould Electronics, Inc. on behalf of Gould Inc.
Honeywell International, Inc.
Joe Krentzman & Son, Inc.
Johnson Controls, Inc.
RAE Storage Battery Co.
Rio Tinto Metals Limited
Rio Tinto Minerals Inc.
Rio Tinto plc
Tiffen Acquisition Corp.
Tiffen Company, LLC
Wimco Metals, Inc.
Yuasa Battery, Inc.