United States of America v. North Georgia Electric Membership Corporation, et al, No. 5:2016cv00820 - Document 10 (E.D.N.C. 2016)

Court Description: CONSENT DECREE AND FINAL JUDGMENT - Signed by District Judge Louise Wood Flanagan on 11/22/2016. (Attachments: # 1 Appendices A through G) (Baker, C.)

Download PDF
United States of America v. North Georgia Electric Membership Corporation, et al Doc. 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION UNITED STATES OF AMERICA, Plaintiff, Civil Action No. 5:16-cv-820 v. NORTH GEORGIA ELECTRIC MEMBERSHIP CORPORATION et al., Defendants. REMEDIAL DESIGN/REMEDIAL ACTION (RD/RA) CONSENT DECREE Dockets.Justia.com TABLE OF CONTENTS I. II. III. IV. V. VI. VII. VIII. IX. X. XI. XII. XIII. XIV. XV. XVI. XVII. XVIII. XIX. XX. XXI. XXII. XXIII. XXIV. XXV. XXVI. XXVII. BACKGROUND ........................................................................................................................ 1 JURISDICTION ......................................................................................................................... 3 PARTIES BOUND ..................................................................................................................... 3 DEFINITIONS ............................................................................................................................ 3 GENERAL PROVISIONS ......................................................................................................... 7 PERFORMANCE OF THE WORK ........................................................................................... 9 REMEDY REVIEW ................................................................................................................. 11 PROPERTY REQUIREMENTS .............................................................................................. 12 FINANCIAL ASSURANCE .................................................................................................... 13 PAYMENTS FOR RESPONSE COSTS AND CIVIL PENALTIES ...................................... 17 DISBURSEMENT OF SPECIAL ACCOUNT FUNDS .......................................................... 20 INDEMNIFICATION AND INSURANCE ............................................................................. 23 FORCE MAJEURE .................................................................................................................. 24 DISPUTE RESOLUTION ........................................................................................................ 25 STIPULATED PENALTIES .................................................................................................... 27 COVENANTS BY PLAINTIFF ............................................................................................... 30 COVENANTS BY SDs AND SFAs ......................................................................................... 33 EFFECT OF SETTLEMENT; CONTRIBUTION ................................................................... 36 ACCESS TO INFORMATION ................................................................................................ 37 RETENTION OF RECORDS ................................................................................................... 38 NOTICES AND SUBMISSIONS ............................................................................................. 39 RETENTION OF JURISDICTION .......................................................................................... 40 APPENDICES .......................................................................................................................... 40 MODIFICATION ..................................................................................................................... 41 LODGING AND OPPORTUNITY FOR PUBLIC COMMENT ............................................. 41 SIGNATORIES/SERVICE ....................................................................................................... 42 FINAL JUDGMENT ................................................................................................................ 42 ii I. BACKGROUND A. The United States of America (“United States” or “Plaintiff”), on behalf of the Administrator of the United States Environmental Protection Agency (“EPA”), filed a complaint in this matter pursuant to Sections 106 and 107 of the Comprehensive Environmental Response, Compensation, and Liability Act (“CERCLA”), 42 U.S.C. §§ 9606 and 9607. B. The United States in its complaint seeks, inter alia: (1) reimbursement of costs incurred by EPA and the Department of Justice (“DOJ”) for response actions at the Ward Transformer Superfund Site in Raleigh, North Carolina (“Site”), together with accrued interest; (2) performance of response actions by the defendants at the Site consistent with the National Contingency Plan, 40 C.F.R. Part 300 (“NCP”); and (3) assessment of civil penalties against defendant Carr & Duff, Inc., for its alleged failure to comply with an EPA unilateral administrative order to perform remedial work at the Site. C. In accordance with the NCP and Section 121(f)(1)(F) of CERCLA, 42 U.S.C. § 9621(f)(1)(F), EPA notified the State of North Carolina (the “State”) on December 23, 2008, of negotiations with potentially responsible parties (“PRPs”) regarding the implementation of the remedial design and remedial action (“RD/RA”) for the Site, and EPA has provided the State with an opportunity to participate in such negotiations and be a party to this Consent Decree (“CD”). D. In accordance with Section 122(j)(1) of CERCLA, 42 U.S.C. § 9622(j)(1), EPA notified the Department of Interior and the National Oceanic Atmospheric Administration on December 23, 2008, of negotiations with PRPs regarding the release of hazardous substances that may have resulted in injury to the natural resources under federal trusteeship and has encouraged the trustees to participate in the negotiation of this CD. E. The defendants that have entered into this CD (“Settling Defendants” or “SDs”) do not admit any liability to Plaintiff arising out of the transactions or occurrences alleged in the complaint, nor do they acknowledge that the release or threatened release of hazardous substances at or from the Site constitutes an imminent and substantial endangerment to the public health or welfare or the environment. Settling Federal Agencies (“SFAs”) do not admit any liability arising out of the transactions or occurrences alleged in any counterclaim asserted by SDs. F. Pursuant to Section 105 of CERCLA, 42 U.S.C. § 9605, EPA placed the Site on the National Priorities List (“NPL”), set forth at 40 C.F.R. Part 300, Appendix B, by publication in the Federal Register on April 30, 2003, 68 Fed. Reg. 23,077. G. In response to a release or a substantial threat of a release of a hazardous substances at or from the Site, in April 2003, EPA commenced a Remedial Investigation and Feasibility Study (“RI/FS”) for the Site pursuant to 40 C.F.R. § 300.430. H. EPA completed a Revised Remedial Investigation and Risk Assessment Report in September 2004, and a Remedial Investigation Report for Operable Unit 1 (“OU1”), Groundwater and Downstream Reaches, in July 2007, and EPA completed a Feasibility Study Report for Operable Unit 1, Downstream Reaches, Final, in July 2007. 1 I. On September 16, 2005, EPA Region 4 signed an Administrative Settlement Agreement and Order on Consent (“Removal AOC”) with Consolidation Coal Company, individually and as successor to Bishop Coal Company and Itmann Coal Company (“Consol”), Duke Energy Progress, LLC (“Duke”), Bassett Furniture Industries, Inc. (“Bassett”), Ward Transformer Company, Inc., and Ward Transformer Sales and Service, Inc. to perform a timecritical removal action at the Ward Transformer facility and adjacent parcels (now known as Operable Unit 2 (“OU2”)). Consol, Duke, Bassett, and PCS Phosphate Company, Inc. (“PCS”) performed the removal action required by the Removal AOC. J. Pursuant to Section 117 of CERCLA, 42 U.S.C. § 9617, EPA published notice of the completion of the Feasibility Study and of the Proposed Plan for remedial action on August 6, 2007, and August 8, 2007, in two major local newspapers of general circulation. EPA provided an opportunity for written and oral comments from the public on the proposed plan for remedial action. A copy of the transcript of the public meeting is available to the public as part of the administrative record upon which the Regional Administrator, EPA Region 4, based the selection of the response action. K. The decision by EPA on the remedial action to be implemented at OU1 of the Site is embodied in a Record of Decision for OU1 (“OU1 ROD”), executed on September 29, 2008, on which the State has given its concurrence. The ROD includes a responsiveness summary to the public comments. Notice of the final plan was published in accordance with Section 117(b) of CERCLA, 42 U.S.C. § 9617(b). L. On September 29, 2011, pursuant to Section 106(a) of CERCLA, EPA Region 4 issued a unilateral administrative order to 23 parties, ordering them to develop the remedial design and perform the remedial action for the remedy set forth in the OU1 ROD. M. On January 9, 2014, EPA Region 4 signed an Administrative Settlement Agreement and Order on Consent (“OU2 RI/FS AOC”) with Consol, Duke, and PCS to perform, and with certain federal agencies, including the United States Department of the Army, United States Department of the Navy, United States Department of the Air Force, and Tennessee Valley Authority, to partially fund, a supplemental remedial investigation/focused feasibility study (“RI/FS”) on OU2. Consol, Duke, and PCS are performing the RI/FS for OU2. EPA anticipates publishing a Record of Decision for OU2 (“OU2 ROD”) after the completion of the Remedial Investigation and Feasibility Study. EPA will perform the remedy for OU2 set forth in the OU2 ROD. N. Based on the information presently available to EPA, EPA believes that the Work will be properly and promptly conducted by the Performing Settling Defendants (“PSDs”) if conducted in accordance with this CD and its appendices and funded by the Sales-Only Cashout Settling Defendants, Cashout Settling Defendants, Settling Repair Defendants, and SFAs. O. Solely for the purposes of Section 113(j) of CERCLA, 42 U.S.C. § 9613(j), the remedy set forth in the OU1 ROD and the Work to be performed by PSDs shall constitute a response action taken or ordered by the President for which judicial review shall be limited to the administrative record. P. The Parties recognize, and the Court by entering this CD finds, that this CD has been negotiated by the Parties in good faith and the settlement memorialized in this CD will 2 expedite the cleanup of the Site and will avoid prolonged and complicated litigation between the Parties, and that this CD is fair, reasonable, and in the public interest. NOW, THEREFORE, it is hereby 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 and 1345, and 42 U.S.C. §§ 9606, 9607, and 9613(b). This Court also has personal jurisdiction over SDs. Solely for the purposes of this CD and the underlying complaint, SDs waive all objections and defenses that they may have to jurisdiction of the Court or to venue in this District. SDs shall not challenge the terms of this CD or this Court’s jurisdiction to enter and enforce this CD. III. PARTIES BOUND 2. This CD is binding upon the United States and upon SDs and their successors and assigns. Any change in ownership or corporate or other legal status of an SD including, but not limited to, any transfer of assets or real or personal property, shall in no way alter such SD’s responsibilities under this CD. 3. PSDs shall provide a copy of this CD to each contractor hired to perform the Work and to each person representing any PSD with respect to the Site or the Work, and shall condition all contracts entered into hereunder upon performance of the Work in conformity with the terms of this CD. PSDs or their contractors shall provide written notice of the CD to all subcontractors hired to perform any portion of the Work. PSDs shall nonetheless be responsible for ensuring that their contractors and subcontractors perform the Work in accordance with the terms of this CD. With regard to the activities undertaken pursuant to this CD, each contractor and subcontractor shall be deemed to be in a contractual relationship with PSDs within the meaning of Section 107(b)(3) of CERCLA, 42 U.S.C. § 9607(b)(3). IV. DEFINITIONS 4. Unless otherwise expressly provided in this CD, terms used in this CD 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 CD or its appendices, the following definitions shall apply solely for purposes of this CD: “Affected Property” shall mean all real property at the Site and any other real property where EPA determines, at any time, that access, land, water, or other resource use restrictions, and/or Institutional Controls are needed to implement the Remedial Action. “Bassett” shall mean Non-Funding Performing Settling Defendant Bassett Furniture Industries, Inc. “Cashout Settling Defendants” shall mean those Settling Defendants identified in Appendix B. 3 “Cashout Settling Federal Agencies” shall mean the United States Department of the Army (“Army”), United States Department of the Navy (“Navy”), and United States Department of the Air Force (“Air Force”) and their successor departments, agencies, or instrumentalities. “CERCLA” shall mean the Comprehensive Environmental Response, Compensation, and Liability Act, 42 U.S.C. §§ 9601-9675. “Consol” shall mean Non-Funding Performing Settling Defendant Consolidation Coal Company, individually and as successor to Bishop Coal Company and Itmann Coal Company. “Consent Decree” or “CD” shall mean this consent decree and all appendices attached hereto (listed in Section XXIII). In the event of conflict between this CD and any appendix, this CD shall control. “Day” or “day” shall mean a calendar day. In computing any period of time under this CD, 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. “DOJ” shall mean the United States Department of Justice and its successor departments, agencies, or instrumentalities. “Duke” shall mean Cashout Settling Defendant Duke Energy Progress, LLC. “Effective Date” shall mean the date upon which the approval of this CD is entered on the Court’s docket. “EPA” shall mean the United States Environmental Protection Agency and its successor departments, agencies, or instrumentalities. “EPA Hazardous Substance Superfund” shall mean the Hazardous Substance Superfund established by the Internal Revenue Code, 26 U.S.C. § 9507. “Escrow Agent” shall mean Thomas Claassen, Schneider Downs & Co., Inc., One PPG Place Suite 1700, Pittsburgh, PA 15222. “Financial Trustee” shall mean Schneider Downs & Co., Inc., One PPG Place Suite 1700, Pittsburgh, PA 15222. “Future Response Costs” shall mean all costs, including both direct and indirect costs, that the United States incurs pursuant to ¶ 11 (Emergencies and Releases), ¶ 29 (Access to Financial Assurance), Section VIII (Property Requirements) (including the cost of attorney time and any monies paid to secure or enforce access or land, water, or other resource use restrictions and/or to secure, implement, monitor, maintain, or enforce Institutional Controls including the amount of just compensation), and Section XIV (Dispute Resolution), and all litigation costs. Future Response Costs shall also mean all costs, including both direct and indirect costs, that the United States incurs in enforcing this CD. “Institutional Controls” or “ICs” shall mean Proprietary Controls and state or local laws, regulations, ordinances, zoning restrictions, or other governmental controls or notices that: (a) limit land, water, or other resource use to minimize the potential for human exposure to Waste Material at or in connection with the Site; (b) limit land, water, or other resource use to 4 implement, ensure non-interference with, or ensure the protectiveness of the RA; and/or (c) provide information intended to modify or guide human behavior at or in connection with the Site. “Interest” shall mean interest at the rate specified for interest on investments of the EPA Hazardous Substance Superfund, 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 http://www.epa.gov/ocfopage/finstatement/superfund/int_rate.htm. “Interest Earned” shall mean interest earned on amounts in the Ward Transformer Disbursement Special Account, which shall be computed monthly at a rate based on the annual return on investments of the EPA Hazardous Substance Superfund. The applicable rate of interest shall be the rate in effect at the time the interest accrues. “National Contingency Plan” or “NCP” shall mean the National Oil and Hazardous Substances Pollution Contingency Plan promulgated pursuant to Section 105 of CERCLA, 42 U.S.C. § 9605, codified at 40 C.F.R. Part 300, and any amendments thereto. “Non-Funding Performing Settling Defendants” shall mean Settling Defendants Consol, PCS, and Bassett. “Non-Settling Owner” shall mean any person, other than an SD, that owns or controls any Affected Property. The clause “Non-Settling Owner’s Affected Property” means Affected Property owned or controlled by Non-Settling Owner. “Operation and Maintenance” or “O&M” shall mean all activities required to operate, maintain, and monitor the effectiveness of the RA as specified in the SOW or any EPA-approved O&M Plan. “OU1 ROD” shall mean the EPA Record of Decision relating to Operable Unit 1 at the Site signed on September 29, 2008, by the Regional Administrator, EPA Region 4, or his/her delegate, and all attachments thereto. The OU1 ROD is attached as Appendix F. “OU2 RI/FS AOC” shall mean the Administrative Settlement Agreement and Order on Consent for Supplemental Remedial Investigation and Focused Feasibility Study entered on January 9, 2014, between EPA Region 4 and Consol, Duke, PCS, SFAs, and five other federal agencies. “OU2 RI/FS AOC Parties” shall mean Consol, Duke, PCS, and SFAs. “Paragraph” or “¶” shall mean a portion of this CD identified by an Arabic numeral or an upper or lower case letter. “Parties” shall mean the United States and SDs. “PCS” shall mean Non-Funding Performing Settling Defendant PCS Phosphate Company, Inc. “Performance Standards” shall mean the cleanup levels and other measures of achievement of the remedial action objectives, as set forth in the OU1 ROD. 5 “Performing Settling Defendants” or “PSDs” shall mean the Settling Repair Defendants and Non-Funding Performing Settling Defendants. “Plaintiff” shall mean the United States. “Proprietary Controls” shall mean easements or covenants running with the land that (a) limit land, water, or other resource use and/or provide access rights and (b) are created pursuant to common law or statutory law by an instrument that is recorded in the appropriate land records office. “RCRA” shall mean the Solid Waste Disposal Act, 42 U.S.C. §§ 6901-6992 (also known as the Resource Conservation and Recovery Act). “Remedial Action” or “RA” shall mean the remedial action selected in the OU1 ROD. “Remedial Design” or “RD” shall mean those activities to be undertaken by PSDs to develop final plans and specifications for the RA as stated in the SOW. “Sales-Only Cashout Settling Defendants” shall mean those Settling Defendants identified in Appendix A. “Sales-Only Cashout Settling Federal Agency” shall mean the Tennessee Valley Authority and its successor departments, agencies, or instrumentalities. “Section” shall mean a portion of this CD identified by a Roman numeral. “Settling Defendants” or “SDs” shall mean the Sales-Only Cashout Settling Defendants, Cashout Settling Defendants, and PSDs. “Settling Federal Agencies” or “SFAs” shall mean the Cashout Settling Federal Agencies, which consist of the Army, Navy, and Air Force, and the Sales-Only Cashout Settling Federal Agency, the Tennessee Valley Authority. “Settling Repair Defendants” shall mean those Settling Defendants identified in Appendix C. “Site” shall mean the Ward Transformer Superfund Site located in Raleigh, Wake County, North Carolina. The Site includes the Ward Transformer facility, certain parcels adjacent to the facility, nearby drainage pathways, and areas downgradient from the Ward Transformer facility as described in the OU1 ROD, and encompasses the areal extent of the contamination therefrom in the surface and subsurface sediments, soils, and waters. The Site is generally depicted on the map attached as Appendix E. “State” shall mean the State of North Carolina. “Statement of Work” or “SOW” shall mean the document describing the activities PSDs must perform to implement the RD, the RA, and O&M regarding the Site, which is attached as Appendix G. “Supervising Contractor” shall mean the principal contractor retained by PSDs to supervise and direct the implementation of the Work under this CD. 6 “Transfer” shall mean 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. “Trust” shall mean the Ward Superfund OU1 Trust Fund to be established by the PSDs to receive settlement and other payments regarding the Site from the Settling Repair Defendants, the Cashout Settling Defendants, the Sales-Only Cashout Settling Defendants, the SFAs, and the Ward Transformer Disbursement Special Account, or such successor trust account as may be established by the PSDs. “UAO” shall mean the Unilateral Administrative Order for OU1 issued by EPA on September 29, 2011. “UAO Parties” shall mean those Settling Defendants identified in Appendix D. “United States” shall mean the United States of America and each department, agency, and instrumentality of the United States, including EPA and the SFAs. “Ward Transformer Disbursement Special Account” shall mean the special account, within the EPA Hazardous Substance Superfund, established for the Site by EPA pursuant to Section 122(b)(3) of CERCLA, 42 U.S.C. § 9622(b)(3), and ¶ 36 (Creation of Ward Transformer Disbursement Special Account and Agreement to Disburse Funds to PSDs). “Ward Transformer Special Account” shall mean the special account, within the EPA Hazardous Substance Superfund, established for the Site by EPA pursuant to Section 122(b)(3) of CERCLA, 42 U.S.C. § 9622(b)(3). “Waste Material” shall mean (1) any “hazardous substance” under Section 101(14) of CERCLA, 42 U.S.C. § 9601(14); (2) any pollutant or contaminant under Section 101(33) of CERCLA, 42 U.S.C. § 9601(33); (3) any “solid waste” under Section 1004(27) of RCRA, 42 U.S.C. § 6903(27); and (4) any “hazardous material” under Section 130A-310(2) of the North Carolina General Statutes. “Work” shall mean all activities and obligations SDs are required to perform under this CD, except the activities required under Section XX (Retention of Records). For purposes of clarity, Work includes, but is not limited to, all activities, including payment and funding obligations, required by the CD, including payment of Future Response Costs, financial assurance, stipulated penalties, and performance of further response actions pursuant to ¶ 18. V. GENERAL PROVISIONS 5. Objectives of the Parties. The objectives of the Parties in entering into this CD are to protect public health or welfare or the environment by the financing of response actions at the Site by the Sales-Only Cashout Settling Defendants, Cashout Settling Defendants, Settling Repair Defendants, and SFAs, and the design and implementation of response actions at the Site by the PSDs; and to resolve the claims of Plaintiff against the SDs and the claims of the SDs that have been or could have been asserted against the United States with regard to this Site as provided in this CD. 7 6. Commitments by SDs and SFAs. a. The Settling Repair Defendants, Cashout Settling Defendants, Sales-Only Cashout Settling Defendants, and SFAs shall finance the Work pursuant to this CD, and the PSDs shall perform the Work in accordance with this CD and all deliverables developed by PSDs and approved or modified by EPA pursuant to this CD. The PSDs shall also have access to funds from the Ward Transformer Disbursement Special Account as set forth in Section XI of this CD. b. The Settling Repair Defendants shall make the initial payments to the Trust as provided in ¶ 32.a(1) of this CD. The Settling Repair Defendants shall pay any future assessments required to complete the Work pursuant to ¶ 32.b of this CD and the allocation schedule in Appendix C. In the event that any Settling Repair Defendant becomes insolvent, is in bankruptcy, or is otherwise unable or unwilling to pay all or some portion of its share of any future assessment, the remaining Settling Repair Defendants shall pay any such unpaid amount proportionally based on their allocations for future contributions set forth in Appendix C. c. Upon making the payments to the Trust required under ¶ 32.a(1)of this CD and as set forth in Appendix A, each Sales-Only Cashout Settling Defendant shall have no further obligations under this CD, subject to the reservations set forth in ¶ 77.a. The payment obligations of Sales-Only Cashout Settling Defendants are several. d. Upon making the payments to the Trust required under ¶ 32.a(1) of this CD and as set forth in Appendix B, which payment obligations are several, each Cashout Settling Defendant shall have no further obligations under this CD, subject to the reopeners set forth in ¶¶ 74 and 75 and the reservations set forth in ¶ 77.a. e. Upon making the payments to the Trust required under ¶ 32.a(3) of this CD, the Sales-Only Cashout Settling Federal Agency shall have no further obligations under this CD, subject to the reservations set forth in ¶ 77.a. f. Upon making the payments to the Trust required under ¶ 32.a(4) of this CD, each Cashout Settling Federal Agency shall have no further obligations under this CD, subject to the reopeners set forth in ¶¶ 74 and 75 and the reservations set forth in ¶ 77.a. g. The PSDs will use the funds paid by the Sales-Only Cashout Settling Defendants, the Cashout Settling Defendants, the Settling Repair Defendants, and the SFAs, and the funds committed to the Work by EPA under Section XI of this CD, to finance the performance of the Work. h. The obligations of the PSDs to finance and perform the Work and to pay Future Response Costs due under this CD are joint and several. In the event of the insolvency of any PSD or the failure by any PSD to implement any requirement of this CD, the remaining PSDs shall complete all such requirements. i. Notwithstanding any other provision of this CD, in the event of any action by the United States to enforce this CD, no enforcement action shall be taken, and no stipulated penalties assessed, against any Non-Funding Performing Settling Defendant unless and until the United States has exhausted the pursuit of its remedies against all other PSDs. 8 7. Compliance with Applicable Law. Nothing in this CD limits PSDs’ obligations to comply with the requirements of all applicable federal and state laws and regulations. PSDs must also comply with all applicable or relevant and appropriate requirements of all federal and state environmental laws as set forth in the OU1 ROD and the SOW. The activities conducted pursuant to this CD, if approved by EPA, shall be deemed to be consistent with the NCP as provided in Section 300.700(c)(3)(ii) of the NCP. 8. Permits. a. As provided in Section 121(e) of CERCLA, 42 U.S.C. § 9621(e), and Section 300.400(e) of the NCP, no permit shall be required for any portion of the Work conducted entirely on-site (i.e., within the areal extent of contamination or in very close proximity to the contamination and necessary for implementation of the Work). Where any portion of the Work that is not on-site requires a federal or state permit or approval, PSDs shall submit timely and complete applications and take all other actions necessary to obtain all such permits or approvals. b. PSDs may seek relief under the provisions of Section XIII (Force Majeure) for any delay in the performance of the Work resulting from a failure to obtain, or a delay in obtaining, any permit or approval referenced in ¶ 8.a and required for the Work, provided that they have submitted timely and complete applications and taken all other actions necessary to obtain all such permits or approvals. c. This CD is not, and shall not be construed to be, a permit issued pursuant to any federal or state statute or regulation. VI. 9. PERFORMANCE OF THE WORK Coordination and Supervision. a. Project Coordinators. (1) PSDs’ Project Coordinator must have sufficient technical expertise to coordinate the Work. PSDs’ Project Coordinator may not be an attorney representing any PSD in this matter and may not act as the Supervising Contractor. PSDs’ Project Coordinator may assign other representatives, including other contractors, to assist in coordinating the Work. (2) EPA shall designate and notify the PSDs of EPA’s Project Coordinator and Alternate Project Coordinator. EPA may designate other representatives, which may include its employees, contractors and/or consultants, to oversee the Work. EPA’s Project Coordinator/Alternate Project Coordinator will have the same authority as a remedial project manager and/or an on-scene coordinator, as described in the NCP. This includes the authority to halt the Work and/or to conduct or direct any necessary response action when he or she determines that conditions at the Site constitute an emergency or may present an immediate threat to public health or welfare or the environment due to a release or threatened release of Waste Material. (3) PSDs’ Project Coordinator shall meet with EPA’s Project Coordinator at least monthly, in person or by phone. 9 b. Supervising Contractor. PSDs’ proposed Supervising Contractor must have sufficient technical expertise to supervise the Work and a quality assurance system that complies with ANSI/ASQC E4-2004, Quality Systems for Environmental Data and Technology Programs: Requirements with Guidance for Use (American National Standard). c. Procedures for Disapproval/Notice to Proceed. (1) PSDs shall designate, and notify EPA, within 10 days after the Effective Date, of the name(s), contact information, and qualifications of the PSDs’ proposed Project Coordinator and Supervising Contractor. (2) EPA, after a reasonable opportunity for review and comment by the State, shall issue notices of disapproval and/or authorizations to proceed regarding the proposed Project Coordinator and Supervising Contractor, as applicable. Any notice of disapproval shall include an explanation of the basis for such disapproval. If EPA issues a notice of disapproval, PSDs shall, within 30 days, submit to EPA a list of supplemental proposed Project Coordinators and/or Supervising Contractors, as applicable, including a description of the qualifications of each. EPA shall issue a notice of disapproval or authorization to proceed regarding each supplemental proposed coordinator and/or contractor. PSDs may select any coordinator/contractor covered by an authorization to proceed and shall, within 21 days, notify EPA of PSDs’ selection. (3) PSDs may change their Project Coordinator and/or Supervising Contractor, as applicable, by following the procedures of ¶¶ 9.c(1) and 9.c(2). 10. Performance of Work in Accordance with SOW. PSDs shall: (a) develop the RD; (b) perform the RA; and (c) operate, maintain, and monitor the effectiveness of the RA; all in accordance with the SOW and all EPA-approved, conditionally-approved, or modified deliverables as required by the SOW. All deliverables required to be submitted for approval under the CD or SOW shall be subject to approval by EPA in accordance with Section V (Planning and Deliverables) of the SOW. 11. Emergencies and Releases. PSDs shall comply with the emergency and release response and reporting requirements under Section V, Task II, ¶ A.6 (Emergency Response and Reporting) of the SOW. Subject to Section XVI (Covenants by Plaintiff), nothing in this CD, including Section V, Task II, ¶ A.6 of the SOW, limits any authority of Plaintiff: (a) to take all appropriate action to protect human health and the environment or to prevent, abate, respond to, or minimize an actual or threatened release of Waste Material on, at, or from the Site, or (b) to direct or order such action, or seek an order from the Court, to protect human health and the environment or to prevent, abate, respond to, or minimize an actual or threatened release of Waste Material on, at, or from the Site. If, due to PSDs’ failure to take appropriate response action under Section V, Task II, ¶ A.6 of the SOW, EPA takes such action instead, PSDs shall reimburse EPA under Section X (Payments for Response Costs and Civil Penalties) for all costs of the response action. 12. Community Involvement. If requested by EPA, PSDs shall conduct community involvement activities under EPA’s oversight as provided for in, and in accordance with, Section IV (Community Involvement) of the SOW. Such activities may include, but are not 10 limited to, designation of a Community Involvement Coordinator and implementation of a technical assistance plan. 13. Modification of SOW or Related Deliverables. a. If EPA determines that it is necessary to modify the work specified in the SOW and/or in deliverables developed under the SOW in order to achieve and/or maintain the Performance Standards or to carry out and maintain the effectiveness of the RA, and such modification is consistent with the Selected Remedy set forth in Section III of the SOW, then EPA may notify PSDs of such modification. If PSDs object to the modification they may, within 30 days after EPA’s notification, seek dispute resolution under Section XIV. b. The SOW and/or related work plans shall be modified: (1) in accordance with the modification issued by EPA; or (2) if PSDs invoke dispute resolution, in accordance with the final resolution of the dispute. The modification shall be incorporated into and enforceable under this CD, and PSDs shall implement all work required by such modification. PSDs shall incorporate the modification into the deliverable required under the SOW, as appropriate. c. Nothing in this Paragraph shall be construed to limit EPA’s authority to require performance of further response actions as otherwise provided in this CD. 14. Nothing in this CD, the SOW, or any deliverable required under the SOW constitutes a warranty or representation of any kind by Plaintiff that compliance with the work requirements set forth in the SOW or related deliverable will achieve the Performance Standards. VII. REMEDY REVIEW 15. Periodic Review. PSDs shall conduct, in accordance with Section III, ¶ A (Selected Remedy; Components) of the SOW, studies and investigations to support EPA’s reviews under Section 121(c) of CERCLA, 42 U.S.C. § 9621(c), and applicable regulations, of whether the RA is protective of human health and the environment. 16. EPA Selection of Further Response Actions. If EPA determines, at any time, that the RA is not protective of human health and the environment, EPA may select further response actions for the Site in accordance with the requirements of CERCLA and the NCP. 17. Opportunity to Comment. PSDs and Cashout Settling Defendants and, if required by Section 113(k)(2) or 117 of CERCLA, 42 U.S.C. § 9613(k)(2) or 9617, the public, will be provided with an opportunity to comment on any further response actions proposed by EPA as a result of the review conducted pursuant to Section 121(c) of CERCLA and to submit written comments for the record during the comment period. 18. Obligation to Finance and Perform Further Response Actions. If EPA selects further response actions relating to the Site, EPA may require Cashout Settling Defendants and Settling Repair Defendants to finance and PSDs to perform such further response actions (which, for purposes of the CD, shall be considered part of the Work), but only to the extent that the reopener conditions in ¶ 74 or 75 (United States’ Pre- and Post-Certification Reservations) are satisfied. PSDs or Cashout Settling Defendants may invoke the procedures set forth in Section XIV (Dispute Resolution) to dispute (a) EPA’s determination that the reopener conditions of 11 ¶ 74 or 75 are satisfied, (b) EPA’s determination that the RA is not protective of human health and the environment, or (c) EPA’s selection of the further response actions. Disputes regarding EPA’s determination that the RA is not protective or EPA’s selection of further response actions shall be resolved pursuant to ¶ 54 (Record Review). 19. Submission of Plans. If PSDs are required to perform further response actions pursuant to ¶ 18, they shall submit a plan for such response action to EPA for approval in accordance with the procedures of Section VI (Performance of the Work by PSDs). PSDs shall implement the approved plan in accordance with this CD. VIII. PROPERTY REQUIREMENTS 20. Agreements Regarding Access and Non-Interference. PSDs shall, with respect to any Non-Settling Owner’s Affected Property, use best efforts to secure from such NonSettling Owner an agreement, enforceable by PSDs and by Plaintiff, providing that such NonSettling Owner: (i) provide Plaintiff and the other PSDs, and their representatives, contractors, and subcontractors with access at all reasonable times to such Affected Property to conduct any activity regarding the CD, including those listed in ¶ 20.a (Access Requirements); and (ii) refrain from using such Affected Property in any manner that EPA determines will pose an unacceptable risk to human health or to the environment due to exposure to Waste Material, or interfere with or adversely affect the implementation, integrity, or protectiveness of the Remedial Action. a. Access Requirements. The following is a list of activities for which access is required regarding the Affected Property: (1) Conducting or monitoring the Work; (2) Verifying any data or information submitted to the United States; (3) Conducting investigations regarding contamination at or near the (4) Obtaining samples; Site; (5) Assessing the need for, planning, or implementing additional response actions at or near the Site; (6) Assessing implementation of quality assurance and quality control practices as defined in the approved construction quality assurance quality control plan as provided in the SOW; (7) Implementing the Work pursuant to the conditions set forth in ¶ 78 (Work Takeover); (8) Inspecting and copying records, operating logs, contracts, or other documents maintained or generated by PSDs or their agents, consistent with Section XIX (Access to Information); (9) Assessing PSDs’ compliance with the CD; 12 (10) 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 CD; and (11) Implementing, monitoring, maintaining, reporting on, and enforcing any land, water, or other resource use restrictions and Institutional Controls. 21. Best Efforts. As used in this Section, “best efforts” means the efforts that a reasonable person in the position of PSDs would use so as to achieve the goal in a timely manner, including the cost of employing professional assistance and the payment of reasonable sums of money to secure access and/or use restriction agreements. If PSDs are unable to accomplish what is required through “best efforts” in a timely manner, they shall notify the EPA, and include a description of the steps taken to comply with the requirements. If the United States deems it appropriate, it may assist PSDs, or take independent action, in obtaining such access and/or use restrictions. All costs incurred by the United States in providing such assistance or taking such action, including the cost of attorney time and the amount of monetary consideration or just compensation paid, constitute Future Response Costs to be reimbursed under Section X (Payments for Response Costs and Civil Penalties). 22. If EPA determines in a decision document prepared in accordance with the NCP that Institutional Controls in the form of state or local laws, regulations, ordinances, zoning restrictions, or other governmental controls or notices are needed, PSDs shall cooperate with EPA’s efforts to secure and ensure compliance with such Institutional Controls. 23. In the event of any Transfer of the Affected Property, unless the United States otherwise consents in writing, PSDs shall continue to comply with their obligations under the CD, including their obligation to secure access and ensure compliance with any land, water, or other resource use restrictions regarding the Affected Property, and to implement, maintain, monitor, and report on Institutional Controls. 24. Notwithstanding any provision of the CD, Plaintiff retains all of its access authorities and rights, as well as all of its rights to require land, water, or other resource use restrictions and Institutional Controls, including enforcement authorities related thereto, under CERCLA, RCRA, and any other applicable statute or regulations. IX. FINANCIAL ASSURANCE 25. In order to ensure completion of the Work, PSDs shall secure financial assurance, initially in the amount of $5,500,000 (“Estimated Cost of the Work”) for the benefit of EPA. The financial assurance must be one or more of the mechanisms listed below, in a form substantially identical to the relevant sample documents available from the “Financial Assurance” category on the Cleanup Enforcement Model Language and Sample Documents Database at http://cfpub.epa.gov/compliance/models/, and satisfactory to EPA. PSDs may use multiple mechanisms if they are limited to surety bonds guaranteeing payment, letters of credit, trust funds, escrow accounts, and/or insurance policies. 13 a. A surety bond guaranteeing payment and/or performance of the Work that is issued by a surety company among those listed as acceptable sureties on federal bonds as set forth in Circular 570 of the U.S. Department of the Treasury; b. An irrevocable letter of credit, payable to or at the direction of EPA, that is issued by an entity that has the authority to issue letters of credit and whose letter-of-credit operations are regulated and examined by a federal or state agency; c. A trust fund established for the benefit of EPA that is administered by a trustee that has the authority to act as a trustee and whose trust operations are regulated and examined by a federal or state agency; d. A policy of insurance that provides EPA with acceptable rights as a beneficiary thereof and that is issued by an insurance carrier that has the authority to issue insurance policies in the applicable jurisdiction(s) and whose insurance operations are regulated and examined by a federal or state agency; e. A demonstration by one or more Settling Repair Defendants that each such Settling Repair Defendant meets the relevant financial test criteria of 40 C.F.R. § 264.143(f) and reporting requirements of this Section for the sum of the Estimated Cost of the Work and the amounts, if any, of other federal, state, or tribal environmental obligations financially assured through the use of a financial test or guarantee, accompanied by a standby funding commitment, which allows PSDs to pay funds to or at the direction of EPA, up to the amount financially assured through the use of this demonstration in the event of a Work Takeover; or f. A guarantee to fund or perform the Work executed in favor of EPA by one of the following: (1) a direct or indirect parent company of a PSD; or (2) a company that has a “substantial business relationship” (as defined in 40 C.F.R. § 264.141(h)) with a PSD; provided, however, that any company providing such a guarantee must demonstrate to EPA’s satisfaction that it meets the relevant financial test criteria of 40 C.F.R. § 264.143(f) and reporting requirements of this Section for the sum of the Estimated Cost of the Work and the amounts, if any, of other federal, state, or tribal environmental obligations financially assured through the use of a financial test or guarantee. g. An escrow account that provides EPA security and rights equivalent to those provided by a trust fund that meets the requirements of 40 C.F.R. § 264.151(a)(1) to finance the Work in accordance with this CD. The escrow account shall provide that the funds placed therein are specifically and irrevocably reserved for the Work. PSDs shall include in any progress reports submitted pursuant to this CD or the SOW a report on the status of payments out of the escrow account. At EPA’s request, PSDs shall make available to EPA any financial reports or other similar documents prepared by the Escrow Agent or other person responsible for approving payments out of the escrow account. Upon completion of the SOW any funds remaining in the escrow account may be disbursed to the Trust. 26. PSDs have selected, and EPA has found satisfactory, as an initial financial assurance an escrow account prepared in accordance with ¶ 25.g. Within 30 days after the Effective Date, or 30 days after EPA’s approval of the form and substance of PSDs’ financial assurance, whichever is later, PSDs shall secure all executed and/or otherwise finalized mechanisms or other documents consistent with the EPA-approved form of financial assurance 14 and shall submit such mechanisms and documents to the Program Analyst, to the United States, and to EPA as specified in Section XXI (Notices and Submissions). 27. If PSDs provide financial assurance by means of a demonstration or guarantee under ¶ 25.e or 25.f, the affected PSDs shall also comply and shall ensure that their guarantors comply with the other relevant criteria and requirements of 40 C.F.R. § 264.143(f) and this Section, including, but not limited to: (a) the initial submission to EPA of required documents from the affected entity’s chief financial officer and independent certified public accountant no later than 30 days after the Effective Date; (b) the annual resubmission of such documents within 90 days after the close of each such entity’s fiscal year; and (c) the notification of EPA no later than 30 days, in accordance with ¶ 28, after any such entity determines that it no longer satisfies the relevant financial test criteria and requirements set forth at 40 C.F.R. § 264.143(f)(1). PSDs agree that EPA may also, based on a belief that an affected entity may no longer meet the financial test requirements of ¶ 25.e or 25.f, require reports of financial condition at any time from such entity in addition to those specified in this Paragraph. For purposes of this Section, references in 40 C.F.R. Part 264, Subpart H, to: (1) the terms “current closure cost estimate,” “current post-closure cost estimate,” and “current plugging and abandonment cost estimate” include the Estimated Cost of the Work; (2) the phrase “the sum of the current closure and postclosure cost estimates and the current plugging and abandonment cost estimates” includes the sum of all environmental obligations (including obligations under CERCLA, RCRA, and any other federal, state, or tribal environmental obligation) guaranteed by such company or for which such company is otherwise financially obligated in addition to the Estimated Cost of the Work under this CD; (3) the terms “owner” and “operator” include each PSD making a demonstration or obtaining a guarantee under ¶ 25.e or 25.f; and (4) the terms “facility” and “hazardous waste management facility” include the Site. 28. PSDs shall diligently monitor the adequacy of the financial assurance. If any PSD becomes aware of any information indicating that the financial assurance provided under this Section is inadequate or otherwise no longer satisfies the requirements of this Section, such PSD shall notify EPA of such information within 7 days. If EPA determines that the financial assurance provided under this Section is inadequate or otherwise no longer satisfies the requirements of this Section, EPA will notify the affected PSD of such determination. PSDs shall, within 30 days after notifying EPA or receiving notice from EPA under this Paragraph, secure and submit to EPA for approval a proposal for a revised or alternative financial assurance mechanism that satisfies the requirements of this Section. EPA may extend this deadline for such time as is reasonably necessary for the affected PSD, in the exercise of due diligence, to secure and submit to EPA a proposal for a revised or alternative financial assurance mechanism, not to exceed 60 days. PSDs shall follow the procedures of ¶ 30 (Modification of Amount, Form, or Terms of Financial Assurance) in seeking approval of, and submitting documentation for, the revised or alternative financial assurance mechanism. PSDs’ inability to secure and submit to EPA financial assurance in accordance with this Section shall in no way excuse performance of any other requirements of this CD, including, without limitation, the obligation of PSDs to complete the Work in accordance with the terms of this CD. 29. Access to Financial Assurance. a. If EPA issues a notice of implementation of a Work Takeover under ¶ 78.b, then, in accordance with any applicable financial assurance mechanism and/or related 15 standby funding commitment, EPA is entitled to: (1) the performance of the Work; and/or (2) require that any funds guaranteed be paid in accordance with ¶ 29.d. b. If EPA is notified by the issuer of a financial assurance mechanism that it intends to cancel such mechanism, and the affected PSD fails to provide an alternative financial assurance mechanism in accordance with this Section at least 30 days prior to the cancellation date, the funds guaranteed under such mechanism must be paid prior to cancellation in accordance with ¶ 29.d. c. If, upon issuance of a notice of implementation of a Work Takeover under ¶ 78.b, either: (1) EPA is unable for any reason to promptly secure the resources guaranteed under any applicable financial assurance mechanism and/or related standby funding commitment, whether in cash or in kind, to continue and complete the Work; or (2) the financial assurance is provided under ¶ 25.e or 25.f, then EPA may demand an amount, as determined by EPA, sufficient to cover the cost of the remaining Work to be performed. PSDs shall, within 5 days of such demand, pay the amount demanded as directed by EPA. d. Any amounts required to be paid under this ¶ 29 shall be, as directed by EPA: (i) paid to EPA in order to facilitate the completion of the Work by EPA or by another person; or (ii) deposited into an interest-bearing account, established at a duly chartered bank or trust company that is insured by the FDIC, in order to facilitate the completion of the Work by another person. If payment is made to EPA, EPA may deposit the payment into the EPA Hazardous Substance Superfund or into the Ward Transformer Special Account within the EPA Hazardous Substance Superfund to be retained and used to conduct or finance response actions at or in connection with the Site, or to be transferred by EPA to the EPA Hazardous Substance Superfund. e. All EPA Work Takeover costs not paid under this ¶ 29 must be reimbursed as Future Response Costs under Section X (Payments for Response Costs and Civil Penalties). 30. Modification of Amount, Form, or Terms of Financial Assurance. PSDs may submit, on any anniversary of the Effective Date or at any other time agreed to by the Parties, a request to reduce the amount, or change the form or terms, of the financial assurance mechanism. Any such request must be submitted to EPA in accordance with ¶ 26, and must include an estimate of the cost of the remaining Work, an explanation of the bases for the cost calculation, and a description of the proposed changes, if any, to the form or terms of the financial assurance. EPA will notify PSDs of its decision to approve or disapprove a requested reduction or change pursuant to this Paragraph. PSDs may reduce the amount of the financial assurance mechanism only in accordance with: (a) EPA’s approval; or (b) if there is a dispute, the agreement, final administrative decision, or final judicial decision resolving such dispute under Section XIV (Dispute Resolution). Any decision made by EPA on a request submitted under this Paragraph to change the form or terms of a financial assurance mechanism shall be made in EPA’s sole and unreviewable discretion, and such decision shall not be subject to challenge by PSDs pursuant to the dispute resolution provisions of this CD or in any other forum. Within 30 days after receipt of EPA’s approval of, or the agreement or decision resolving a dispute relating to, the requested modifications pursuant to this Paragraph, PSDs shall submit to EPA documentation of the reduced, revised, or alternative financial assurance mechanism in accordance with ¶ 26. 16 31. Release, Cancellation, or Discontinuation of Financial Assurance. PSDs may release, cancel, or discontinue any financial assurance provided under this Section only: (a) if EPA issues a Certification of Work Completion under Section V, Task II, ¶ D.1 (Remedial Action Report) of the SOW; (b) in accordance with EPA’s approval of such release, cancellation, or discontinuation; or (c) if there is a dispute regarding the release, cancellation or discontinuance of any financial assurance, in accordance with the agreement, final administrative decision, or final judicial decision resolving such dispute under Section XIV (Dispute Resolution). X. 32. PAYMENTS FOR RESPONSE COSTS AND CIVIL PENALTIES Payments Due to the Trust a. Cashout Payments and Initial Payments. (1) Each Sales-Only Cashout Settling Defendant has submitted to the Trust its payment as specified in Appendix A to this CD. Each Cashout Settling Defendant has submitted to the Trust its payment as specified in Appendix B to this CD. Each Settling Repair Defendant has submitted to the Trust its initial payment as specified in Appendix C to this CD. (2) The Trust shall transmit funds in the Trust to the escrow account pursuant to ¶ 26. (3) As soon as reasonably practicable after the Effective Date, the Sales-Only Cashout Settling Federal Agency shall pay $10,000 to the Trust. If the payment is not made within 90 days after the Effective Date, the Sales-Only Cashout Settling Federal Agency shall pay Interest on the unpaid balance, with such Interest commencing on the 91st day after the Effective Date. (4) As soon as reasonably practicable after the Effective Date, the United States, on behalf of the Cashout Settling Federal Agencies, shall pay $1,089,000 to the Trust. If the payment is not made within 90 days after the Effective Date, the United States shall pay Interest on the unpaid balance, with such Interest commencing on the 91st day after the Effective Date. The Parties to this Consent Decree recognize and acknowledge that the payment obligation can only be paid from appropriated funds legally available for such purpose. Nothing in this Consent Decree shall be interpreted or construed as a commitment or requirement that any Cashout Settling Federal Agency obligate or pay funds in contravention of the Anti-Deficiency Act, 31 U.S.C. § 1341, or any other applicable provision of the law. b. Any Future Assessments. Within 60 days after the receipt of any future assessment from the Trust, each Settling Repair Defendant shall pay its assessment to the Trust in accordance with Appendix C. Payments shall be paid by mailing a check, payable to “Ward Superfund OU1 Trust Fund,” to Thomas G. Claassen CPA, ABV, CFE Shareholder Schneider Downs & Co., Inc. One PPG Place, Suite 1700 Pittsburgh, PA 15222 17 Payments for any future assessments may also be made via wire transfer. The Financial Trustee will distribute wire transfer instructions to each Settling Repair Defendant within sixty (60) days of the Effective Date. 33. Payment by Carr & Duff, Inc. for Civil Penalties. a. Within 30 days after the Effective Date, and subject to ¶ E of this CD, Settling Repair Defendant Carr & Duff, Inc. shall pay the United States a sum of $40,000 in full and final settlement of the United States’ claim for civil penalties under Section 106(b)(1) of CERCLA, 42 U.S.C. § 9606(b)(1). Payment shall be made in accordance with ¶ 35. The total amount to be paid by Carr & Duff, Inc. pursuant to this Paragraph shall be deposited in the EPA Hazardous Substance Superfund. b. In the event that the payment required by ¶ 33.a is not made by the date required, Carr & Duff, Inc. shall pay Interest on the unpaid balance. Interest shall begin to accrue on the Effective Date and shall accrue through the date of payment. Payments of Interest made under this Paragraph shall be in addition to such other remedies or sanctions available to Plaintiff by virtue of Carr & Duff, Inc.’s failure to make timely payment under this Paragraph, including, but not limited to, payment of stipulated penalties pursuant to Section XV (Stipulated Penalties). c. Carr & Duff, Inc. shall not deduct any civil penalties paid pursuant to this Paragraph in calculating its federal income tax. 34. Payments by PSDs for Future Response Costs. PSDs shall pay to EPA all Future Response Costs not inconsistent with the NCP. a. Periodic Bills for Future Response Costs. On a periodic basis, if any Future Response Costs have been incurred, EPA will send PSDs a bill requiring payment that includes a SCORPIOS Report which includes direct and indirect costs incurred by EPA, its contractors, subcontractors, and DOJ. PSDs shall make all payments within 30 days after PSDs’ receipt of each bill requiring payment, except as otherwise provided in ¶ 34.c, in accordance with ¶ 35. b. Deposit of Future Response Costs Payments. The total amount to be paid by PSDs pursuant to ¶ 34.a (Periodic Bills for Future Response Costs) shall be deposited by EPA in the Ward Transformer Special Account to be retained and used to conduct or finance response actions at or in connection with the Site, or to be transferred by EPA to the EPA Hazardous Substance Superfund, provided, however, that EPA may deposit a Future Response Costs payment directly into the EPA Hazardous Substance Superfund if, at the time the payment is received, EPA estimates that the Ward Transformer Special Account balance is sufficient to address currently anticipated future response actions to be conducted or financed by EPA at or in connection with the Site. c. Contesting Future Response Costs. PSDs may submit a Notice of Dispute, initiating the procedures of Section XIV (Dispute Resolution), regarding any Future Response Costs billed under ¶ 34.a (Periodic Bills for Future Response Costs) if they determine that EPA has made a mathematical error or included a cost item that is not within the definition of Future Response Costs, or if they believe EPA incurred excess costs as a direct result of an EPA action that was inconsistent with a specific provision or provisions of the NCP. Such Notice 18 of Dispute shall be submitted in writing within 30 days after receipt of the bill and must be sent to the United States pursuant to Section XXI (Notices and Submissions). Such Notice of Dispute shall specifically identify the contested Future Response Costs and the basis for objection. If PSDs submit a Notice of Dispute, PSDs shall within the 30-day period, also as a requirement for initiating the dispute, (a) pay all uncontested Future Response Costs to the United States, and (b) establish, in a duly chartered bank or trust company, an interest-bearing escrow account that is insured by the Federal Deposit Insurance Corporation (“FDIC”), and remit to that escrow account funds equivalent to the amount of the contested Future Response Costs. PSDs shall send to the United States, as provided in Section XXI (Notices and Submissions), a copy of the transmittal letter and check paying the uncontested Future Response Costs, and a copy of the correspondence that establishes and funds the escrow account, including, but not limited to, information containing the identity of the bank and bank account under which the escrow account is established as well as a bank statement showing the initial balance of the escrow account. If the United States prevails in the dispute, PSDs shall pay the sums due (with accrued interest) to the United States within 7 days after the resolution of the dispute. If PSDs prevail concerning any aspect of the contested costs, PSDs shall pay that portion of the costs (plus associated accrued interest) for which they did not prevail to the United States within 7 days after the resolution of the dispute. PSDs shall be disbursed any balance of the escrow account. All payments to the United States under this Paragraph shall be made in accordance with ¶ 35.a. The dispute resolution procedures set forth in this Paragraph in conjunction with the procedures set forth in Section XIV (Dispute Resolution) shall be the exclusive mechanisms for resolving disputes regarding PSDs’ obligation to reimburse the United States for its Future Response Costs. d. Interest. In the event that any payment for Future Response Costs required under this Section is not made by the date required, PSDs shall pay Interest on the unpaid balance. The Interest on Future Response Costs shall begin to accrue on the date of the bill. The Interest shall accrue through the date of PSDs’ payment. Payments of Interest made under this Paragraph shall be in addition to such other remedies or sanctions available to Plaintiff by virtue of PSDs’ failure to make timely payments under this Section including, but not limited to, payment of stipulated penalties pursuant to ¶ 58 (Stipulated Penalty Amounts – Work). e. Future Response Costs, if not inconsistent with the NCP, may be submitted by PSDs to the Trust for payment. 35. Payment Instructions. a. The Financial Litigation Unit (“FLU”) of the United States Attorney’s Office for the Eastern District of North Carolina shall provide PSDs and Carr & Duff, Inc., in accordance with ¶ 102, with instructions regarding making payments to DOJ on behalf of EPA. The instructions must include a Consolidated Debt Collection System (“CDCS”) number to identify payments made under this CD. b. All payments subject to this ¶ 35 shall be made by Fedwire Electronic Funds Transfer (“EFT”) to the U.S. DOJ account, in accordance with the instructions provided under ¶ 35.a, and including references to the CDCS Number, Site/Spill ID Number A4S4, and DJ Number 90-11-2-07152/2. The Fedwire EFT payment must be sent as follows: 19 Federal Reserve Bank of New York ABA = 021030004 Account = 68010727 SWIFT address = FRNYUS33 33 Liberty Street New York NY 10045 Field Tag 4200 of the Fedwire message should read “D 68010727 Environmental Protection Agency” c. For all payments required to be made in accordance with this ¶ 35, PSDs or Carr & Duff, Inc., as applicable, shall send notices that payment has been made to the United States, EPA, and the EPA Cincinnati Finance Center, all in accordance with ¶ 102. All notices must include references to the Site/Spill ID and DJ numbers. XI. DISBURSEMENT OF SPECIAL ACCOUNT FUNDS 36. Creation of Ward Transformer Disbursement Special Account and Agreement to Disburse Funds to PSDs. Within 30 days after the Effective Date, EPA shall establish the Ward Transformer Disbursement Special Account and shall transfer $405,000 from the Ward Transformer Special Account to the Ward Transformer Disbursement Special Account. Subject to the terms and conditions set forth in this Section, EPA agrees to make the funds in the Ward Transformer Disbursement Special Account, including Interest Earned on the funds in the Ward Transformer Disbursement Special Account, available for disbursement to PSDs as partial reimbursement for performance of the Work. EPA shall disburse funds by wire transfer from the Ward Transformer Disbursement Special Account to the Trust in accordance with the procedures and milestones for phased disbursement set forth in this Section. 37. Timing, Amount, and Method of Disbursing Funds From the Ward Transformer Disbursement Special Account. Within 30 days after EPA’s receipt of a Cost Summary and Certification, as defined by ¶ 38.b, or if EPA has requested additional information under ¶ 38.b or a revised Cost Summary and Certification under ¶ 38.c, within 15 days after receipt of the additional information or revised Cost Summary and Certification, and subject to the conditions set forth in this Section, EPA shall disburse the funds from the Ward Transformer Disbursement Special Account at the completion of the following milestones, and in the amounts set forth below: Milestone EPA approval of RA Work Plan PSDs’ expenditure of $3,700,000 on Work, excluding costs set forth in ¶ 39 (Costs Excluded from Disbursement) Disbursement of Funds 35% of funds in the Ward Transformer Disbursement Special Account Remainder of funds in the Ward Transformer Disbursement Special Account 20 EPA shall disburse the funds from the Ward Transformer Disbursement Special Account to PSDs by mailing a check, payable to “Ward Superfund OU1 Trust Fund,” to: Thomas G. Claassen CPA, ABV, CFE Shareholder Schneider Downs & Co., Inc. One PPG Place, Suite 1700 Pittsburgh, PA 15222 Payments for any future assessments may also be made via wire transfer. The Financial Trustee will distribute wire transfer instructions to EPA within sixty (60) days of the Effective Date. 38. Requests for Disbursement of Special Account Funds. a. Within 5 days after issuance of EPA’s written confirmation from the EPA Project Coordinator that a milestone of the Work, as defined in ¶ 37 (Timing, Amount, and Method of Disbursing Funds), has been satisfactorily completed, PSDs shall submit to EPA a Cost Summary and Certification, as defined in ¶ 38.b, covering the Work performed up to the date of completion of that milestone. PSDs shall not include in any submission costs included in a previous Cost Summary and Certification following completion of an earlier milestone of the Work if those costs have been previously sought or reimbursed pursuant to ¶ 37. b. Each Cost Summary and Certification shall include a complete and accurate written cost summary and certification of the necessary costs incurred and paid by PSDs for the Work covered by the particular submission, excluding costs not eligible for disbursement under ¶ 39 (Costs Excluded from Disbursement). Each Cost Summary and Certification shall contain the following statement signed by an independent certified public accountant or other specified independent person acceptable to EPA: To the best of my knowledge, after thorough investigation and review of PSDs’ documentation of costs incurred and paid for Work performed pursuant to this CD up to the date of completion of milestone __, I certify that the information contained in or accompanying this submission is true, accurate, and complete. I am aware that there are significant penalties for knowingly submitting false information, including the possibility of fine and imprisonment. The independent certified public accountant or other specified independent person acceptable to EPA shall also provide EPA a list of the documents that he or she reviewed in support of the Cost Summary and Certification. Upon request by EPA, PSDs shall submit to EPA any additional information that EPA deems necessary for its review and approval of a Cost Summary and Certification. c. If EPA finds that a Cost Summary and Certification includes a mathematical error, costs excluded under ¶ 39 (Costs Excluded from Disbursement), costs that are inadequately documented, or costs submitted in a prior Cost Summary and Certification, it will notify PSDs and provide them an opportunity to cure the deficiency by submitting a revised Cost Summary and Certification. If PSDs fail to cure the deficiency within 30 days after being notified of, and given the opportunity to cure, the deficiency, EPA will recalculate PSDs’ costs eligible for disbursement for that submission and disburse the corrected amount to PSDs in 21 accordance with the procedures in ¶ 37 (Timing, Amount, and Method of Disbursing Funds). PSDs may dispute EPA’s recalculation under this Paragraph pursuant to Section XIV (Dispute Resolution). In no event shall PSDs be disbursed funds from the Ward Transformer Disbursement Special Account in excess of amounts properly documented in a Cost Summary and Certification accepted or modified by EPA. 39. Costs Excluded from Disbursement. The following costs are excluded from, and shall not be sought by PSDs for, disbursement from the Ward Transformer Disbursement Special Account: (a) response costs paid pursuant to Section X (Payments for Response Costs and Civil Penalties); (b) any other payments made by PSDs to the United States pursuant to this CD, including, but not limited to, any Interest or stipulated penalties paid pursuant to Section X (Payments for Response Costs and Civil Penalties) or XV (Stipulated Penalties); (c) attorneys’ fees and costs, except for reasonable attorneys’ fees and costs necessarily related to any obligations under the CD for which legal services are essential, such as obtaining access or institutional controls as required by Section VIII (Property Requirements); (d) costs of any response activities PSDs perform that are not required under, or approved by EPA pursuant to, this CD; (e) costs related to PSDs’ litigation, settlement, development of potential contribution claims, or identification of defendants; (f) internal costs of PSDs, including but not limited to, salaries, travel, or in-kind services, except for those costs that represent the work of employees of PSDs directly performing the Work; (g) any costs incurred by PSDs prior to the Effective Date or (h) any costs incurred by PSDs pursuant to Section XIV (Dispute Resolution). 40. Termination of Disbursements from the Special Account. EPA’s obligation to disburse funds from the Ward Transformer Disbursement Special Account under this CD shall terminate upon EPA’s determination that PSDs: (a) have knowingly submitted a materially false or misleading Cost Summary and Certification; (b) have submitted a materially inaccurate or incomplete Cost Summary and Certification, and have failed to correct the materially inaccurate or incomplete Cost Summary and Certification within 30 days after being notified of, and given the opportunity to cure, the deficiency; or (c) failed to submit a Cost Summary and Certification as required by ¶ 38 (Requests for Disbursement of Special Account Funds) within 30 days (or such longer period as EPA agrees) after being notified that EPA intends to terminate its obligation to make disbursements pursuant to this Section because of PSDs’ failure to submit the Cost Summary and Certification as required by ¶ 38. EPA’s obligation to disburse funds from the Ward Transformer Disbursement Special Account shall also terminate upon EPA’s assumption of performance of any portion of the Work pursuant to ¶ 78 (Work Takeover), when such assumption of performance of the Work is not challenged by PSDs or, if challenged, is upheld under Section XIV (Dispute Resolution). PSDs may dispute EPA’s termination of special account disbursements under Section XIV. 41. Recapture of Special Account Disbursements. Upon termination of disbursements from the Ward Transformer Disbursement Special Account under ¶ 40 (Termination of Disbursements from the Special Account), if EPA has previously disbursed funds from the Ward Transformer Disbursement Special Account for activities specifically related to the reason for termination, e.g., discovery of a materially false or misleading submission after disbursement of funds based on that submission, EPA shall submit a bill to PSDs for those amounts already disbursed from the Ward Transformer Disbursement Special Account specifically related to the reason for termination, plus Interest on that amount covering the period from the date of disbursement of the funds by EPA to the date of repayment of the 22 funds by PSDs. Within 30 days after receipt of EPA’s bill, PSDs shall reimburse the EPA Hazardous Substance Superfund for the total amount billed. Payment shall be made in accordance with ¶ 35.a. Upon receipt of payment, EPA may deposit all or any portion thereof in the Ward Transformer Special Account, the Ward Transformer Disbursement Special Account, or the EPA Hazardous Substance Superfund. The determination of where to deposit or how to use the funds shall not be subject to challenge by PSDs pursuant to the dispute resolution provisions of this CD or in any other forum. PSDs may dispute EPA’s determination as to recapture of funds pursuant to Section XIV (Dispute Resolution). 42. Balance of Special Account Funds. After EPA issues its written Certification of RA Completion pursuant to this CD, and after EPA completes all disbursement to PSDs in accordance with this Section, if any funds remain in the Ward Transformer Disbursement Special Account, EPA may transfer such funds to the Ward Transformer Special Account or to the EPA Hazardous Substance Superfund. Any transfer of funds to the Ward Transformer Special Account or the EPA Hazardous Substance Superfund shall not be subject to challenge by PSDs pursuant to the dispute resolution provisions of this CD or in any other forum. XII. 43. INDEMNIFICATION AND INSURANCE PSDs’ Indemnification of the United States. a. The United States does not assume any liability by entering into this CD or by virtue of any designation of PSDs as EPA’s authorized representatives under Section 104(e) of CERCLA, 42 U.S.C. § 9604(e). PSDs shall indemnify, save, and hold harmless the United States and its officials, agents, employees, contractors, subcontractors, and representatives for or from any and all claims or causes of action arising from, or on account of, negligent or other wrongful acts or omissions of PSDs, their officers, directors, employees, agents, contractors, subcontractors, and any persons acting on PSDs’ behalf or under their control, in carrying out activities pursuant to this CD, including, but not limited to, any claims arising from any designation of PSDs as EPA’s authorized representatives under Section 104(e) of CERCLA. Further, PSDs agree to pay the United States all costs it incurs including, but not limited to, attorneys’ fees and other expenses of litigation and settlement arising from, or on account of, claims made against the United States based on negligent or other wrongful acts or omissions of PSDs, their officers, directors, employees, agents, contractors, subcontractors, and any persons acting on their behalf or under their control, in carrying out activities pursuant to this CD. The United States shall not be held out as a party to any contract entered into by or on behalf of PSDs in carrying out activities pursuant to this CD. Neither PSDs nor any such contractor shall be considered an agent of the United States. b. The United States shall give PSDs notice of any claim for which the United States plans to seek indemnification pursuant to this ¶ 43, and shall consult with PSDs prior to settling such claim. Any dispute over a claim by the United States for indemnification shall be resolved pursuant to the dispute resolution procedures set forth in Section XIV (Dispute Resolution). 44. PSDs covenant not to sue and agree not to assert any claims or causes of action against the United States for damages or reimbursement or for set-off of any payments made or to be made to the United States, arising from or on account of any contract, agreement, or 23 arrangement between any one or more of PSDs and any person for performance of Work on or relating to the Site, including, but not limited to, claims on account of construction delays. In addition, PSDs shall indemnify, save and hold harmless the United States with respect to any and all claims for damages or reimbursement arising from or on account of any contract, agreement, or arrangement between any one or more of PSDs and any person for performance of Work on or relating to the Site, including, but not limited to, claims on account of construction delays. 45. Insurance. No later than 15 days before commencing any on-Site Work, PSDs shall secure, and shall maintain until the first anniversary after issuance of EPA’s Certification of RA Completion pursuant to Section V, Task II, ¶ D.1 (Remedial Action Report) of the SOW commercial general liability insurance with limits of $2,000,000, for any one occurrence, and automobile liability insurance with limits of $2,000,000, combined single limit, naming the United States as an additional insured with respect to all liability arising out of the activities performed by or on behalf of PSDs pursuant to this CD. In addition, for the duration of this CD, PSDs shall satisfy, or shall ensure that their contractors or subcontractors satisfy, all applicable laws and regulations regarding the provision of worker’s compensation insurance for all persons performing the Work on behalf of PSDs in furtherance of this CD. Prior to commencement of the Work, PSDs shall provide to EPA certificates of such insurance and a copy of each insurance policy. PSDs shall resubmit such certificates and copies of policies each year on the anniversary of the Effective Date. If PSDs demonstrate by evidence satisfactory to EPA that any contractor or subcontractor maintains insurance equivalent to that described above, or insurance covering the same risks but in a lesser amount, then, with respect to that contractor or subcontractor, PSDs need provide only that portion of the insurance described above that is not maintained by the contractor or subcontractor. XIII. FORCE MAJEURE 46. “Force majeure,” for purposes of this CD, is defined as any event arising from causes beyond the control of PSDs, of any entity controlled by PSDs, or of PSDs’ contractors that delays or prevents the performance of any obligation under this CD despite PSDs’ best efforts to fulfill the obligation. The requirement that PSDs exercise “best efforts to fulfill the obligation” includes using best efforts to anticipate any potential force majeure and best efforts to address the effects of any potential force majeure (a) as it is occurring and (b) following the potential force majeure such that the delay and any adverse effects of the delay are minimized to the greatest extent possible. “Force majeure” does not include financial inability to complete the Work or a failure to achieve the Performance Standards. 47. If any event occurs or has occurred that may delay the performance of any obligation under this CD for which PSDs intend or may intend to assert a claim of force majeure, PSDs shall notify EPA’s Project Coordinator orally or, in his or her absence, EPA’s Alternate Project Coordinator or, in the event both of EPA’s designated representatives are unavailable, the Director of the Superfund Division, EPA Region 4, within 5 days of when PSDs first knew that the event might cause a delay. Within 7 days thereafter, PSDs shall provide in writing to EPA an explanation and description of the reasons for the delay; the anticipated duration of the delay; all actions taken or to be taken to prevent or minimize the delay; a schedule for implementation of any measures to be taken to prevent or mitigate the delay or the effect of the delay; PSDs’ rationale for attributing such delay to a force majeure; and a statement as to whether, in the opinion of PSDs, such event may cause or contribute to an endangerment to public health or 24 welfare, or the environment. PSDs shall include with any notice all available documentation supporting their claim that the delay was attributable to a force majeure. PSDs shall be deemed to know of any circumstance of which PSDs, any entity controlled by PSDs, or PSDs’ contractors or subcontractors knew or should have known. Failure to comply with the above requirements regarding an event shall preclude PSDs from asserting any claim of force majeure regarding that event, provided, however, that if EPA, despite the late or incomplete notice, is able to assess to its satisfaction whether the event is a force majeure under ¶ 46 and whether PSDs have exercised their best efforts under ¶ 46, EPA may, in its unreviewable discretion, excuse in writing PSDs’ failure to submit timely or complete notices under this Paragraph. 48. If EPA agrees that the delay or anticipated delay is attributable to a force majeure, the time for performance of the obligations under this CD that are affected by the force majeure will be extended by EPA for such time as is necessary to complete those obligations. An extension of the time for performance of the obligations affected by the force majeure shall not, of itself, extend the time for performance of any other obligation. If EPA does not agree that the delay or anticipated delay has been or will be caused by a force majeure, EPA will notify PSDs in writing of its decision. If EPA agrees that the delay is attributable to a force majeure, EPA will notify PSDs in writing of the length of the extension, if any, for performance of the obligations affected by the force majeure. 49. If PSDs elect to invoke the dispute resolution procedures set forth in Section XIV (Dispute Resolution) regarding EPA’s decision, they shall do so no later than 15 days after receipt of EPA’s notice. In any such proceeding, PSDs shall have the burden of demonstrating by a preponderance of the evidence that the delay or anticipated delay has been or will be caused by a force majeure, that the duration of the delay or the extension sought was or will be warranted under the circumstances, that best efforts were exercised to avoid and mitigate the effects of the delay, and that PSDs complied with the requirements of ¶¶ 46 and 47. If PSDs carry this burden, the delay at issue shall be deemed not to be a violation by PSDs of the affected obligation of this CD identified to EPA and the Court. 50. The failure by EPA to timely complete any obligation under the CD or under the SOW is not a violation of the CD, provided, however, that if such failure prevents PSDs from meeting one or more deadlines in the SOW, PSDs may seek relief under this Section. XIV. DISPUTE RESOLUTION 51. Unless otherwise expressly provided for in this CD, the dispute resolution procedures of this Section shall be the exclusive mechanism to resolve disputes regarding this CD. However, the procedures set forth in this Section shall not apply to actions by the United States to enforce obligations of PSDs that have not been disputed in accordance with this Section. 52. A dispute shall be considered to have arisen when one party sends the other parties a written Notice of Dispute. Any dispute regarding this CD shall in the first instance be the subject of informal negotiations between the parties to the dispute. The period for informal negotiations shall not exceed 20 days from the time the dispute arises, unless it is modified by written agreement of the parties to the dispute. 25 53. Statements of Position. a. In the event that the parties cannot resolve a dispute by informal negotiations under the preceding Paragraph, then the position advanced by EPA shall be considered binding unless, within 30 days after the conclusion of the informal negotiation period, the PSDs and, where applicable, Cashout Settling Defendants invoke the formal dispute resolution procedures of this Section by serving on the United States a written Statement of Position on the matter in dispute, including, but not limited to, any factual data, analysis, or opinion supporting that position and any supporting documentation relied upon by the PSDs and, where applicable, Cashout Settling Defendants. The Statement of Position shall specify the PSDs’ and, where applicable, Cashout Settling Defendants’ position as to whether formal dispute resolution should proceed under ¶¶ 54 (Record Review) or 55. b. Within 15 days after receipt of the PSDs’ and, where applicable, Cashout Settling Defendants’ Statement of Position, EPA will serve on the PSDs and, where applicable, Cashout Settling Defendants its Statement of Position, including, but not limited to, any factual data, analysis, or opinion supporting that position and all supporting documentation relied upon by EPA. EPA’s Statement of Position shall include a statement as to whether formal dispute resolution should proceed under ¶¶ 54 (Record Review) or 55. Within 15 days after receipt of EPA’s Statement of Position, the PSDs and, where applicable, Cashout Settling Defendants may submit a reply. c. If there is disagreement between EPA and the PSDs and, where applicable, Cashout Settling Defendants as to whether dispute resolution should proceed under ¶¶ 54 (Record Review) or 55, the parties to the dispute shall follow the procedures set forth in the Paragraph determined by EPA to be applicable. However, if PSDs and, where applicable, Cashout Settling Defendants ultimately appeal to the Court to resolve the dispute, the Court shall determine which Paragraph is applicable in accordance with the standards of applicability set forth in ¶¶ 54 and 55. 54. Record Review. Formal dispute resolution for disputes pertaining to the selection or adequacy of any response action and all other disputes that are accorded review on the administrative record under applicable principles of administrative law shall be conducted pursuant to the procedures set forth in this Paragraph. For purposes of this Paragraph, the adequacy of any response action includes, without limitation, the adequacy or appropriateness of plans, procedures to implement plans, or any other items requiring approval by EPA under this CD, and the adequacy of the performance of response actions taken pursuant to this CD. Nothing in this CD shall be construed to allow any dispute by PSDs and, where applicable, Cashout Settling Defendants regarding the validity of the OU1 ROD’s provisions. a. An administrative record of the dispute shall be maintained by EPA and shall contain all statements of position, including supporting documentation, submitted pursuant to this Section. Where appropriate, EPA may allow submission of supplemental statements of position by the parties to the dispute. b. The Director of the Superfund Division, EPA Region 4, will issue a final administrative decision resolving the dispute based on the administrative record described in ¶ 54.a. This decision shall be binding upon PSDs and, where applicable, Cashout Settling Defendants, subject only to the right to seek judicial review pursuant to ¶¶ 54.c and 54.d. 26 c. Any administrative decision made by EPA pursuant to ¶ 54.b shall be reviewable by this Court, provided that a motion for judicial review of the decision is filed by PSDs and, where applicable, Cashout Settling Defendants with the Court and served on all Parties within 10 days after receipt of EPA’s decision. The motion shall include a description of the matter in dispute, the efforts made by the parties to resolve it, the relief requested, and the schedule, if any, within which the dispute must be resolved to ensure orderly implementation of this CD. The United States may file a response to PSDs’ and, where applicable, Cashout Settling Defendants’ motion. d. In proceedings on any dispute governed by this Paragraph, PSDs and, where applicable, Cashout Settling Defendants shall have the burden of demonstrating that the decision of the Superfund Division Director is arbitrary and capricious or otherwise not in accordance with law. Judicial review of EPA’s decision shall be on the administrative record compiled pursuant to ¶ 54.a. 55. Formal dispute resolution for disputes that neither pertain to the selection or adequacy of any response action nor are otherwise accorded review on the administrative record under applicable principles of administrative law, shall be governed by this Paragraph. a. The Director of the Superfund Division, EPA Region 4, will issue a final decision resolving the dispute based on the statements of position and reply, if any, served under ¶ 53. The Superfund Division Director’s decision shall be binding on PSDs and, where applicable, Cashout Settling Defendants unless, within 10 days after receipt of the decision, PSDs and, where applicable, Cashout Settling Defendants file with the Court and serve on the parties a motion for judicial review of the decision setting forth the matter in dispute, the efforts made by the parties to resolve it, the relief requested, and the schedule, if any, within which the dispute must be resolved to ensure orderly implementation of the CD. The United States may file a response to PSDs’ and, where applicable, Cashout Settling Defendants’ motion. b. Notwithstanding ¶ O (CERCLA § 113(j) record review of OU1 ROD and Work) of Section I (Background), judicial review of any dispute governed by this Paragraph shall be governed by applicable principles of law. 56. The invocation of formal dispute resolution procedures under this Section does not extend, postpone, or affect in any way any obligation of PSDs and, where applicable, Cashout Settling Defendants under this CD, except as provided in ¶ 34.c (Contesting Future Response Costs), as agreed by EPA, or as determined by the Court. Stipulated penalties with respect to the disputed matter shall continue to accrue, but payment shall be stayed pending resolution of the dispute, as provided in ¶ 64. Notwithstanding the stay of payment, stipulated penalties shall accrue from the first day of noncompliance with any applicable provision of this CD. In the event that PSDs and, where applicable, Cashout Settling Defendants do not prevail on the disputed issue, stipulated penalties shall be assessed and paid as provided in Section XV (Stipulated Penalties). XV. STIPULATED PENALTIES 57. PSDs shall be liable for stipulated penalties in the amounts set forth in ¶¶ 58 and 59 to the United States for failure to comply with the requirements of this CD specified below, unless excused under Section XIII (Force Majeure). “Compliance” by PSDs shall include 27 completion of all activities and obligations, including payments, required under this CD, or any deliverable approved under this CD, in accordance with all applicable requirements of law, this CD, the SOW, and any deliverables approved under this CD and within the specified time schedules established by and approved under this CD. 58. Stipulated Penalty Amounts - Work (Including Payments of Future Response Costs and Excluding Deliverables) and Payment of Civil Penalties by Carr & Duff, Inc. a. The following stipulated penalties shall accrue per violation per day for any noncompliance identified in ¶ 58.b: Period of Noncompliance 1st through 14th day 15th through 30th day 31st day and beyond b. Penalty Per Violation Per Day $2000 $2500 $3000 Compliance Milestones. (1) Failure to timely or adequately submit a draft, modified or final: (a) RD Work Plan (b) Prefinal (90%)/Final Design (c) RA Work Plan (d) Final Construction Report (e) Performance Standards Verification Plan (f) Proof of Insurance (2) Failure to establish or maintain financial assurance in compliance with the timelines and other substantive and procedural requirements of Section IX (Financial Assurance). (3) Failure to timely pay Future Response Costs as required by ¶ 34. (4) Failure to timely pay civil penalties as required by ¶ 33 (applicable only to Settling Repair Defendant Carr & Duff, Inc.). 59. Stipulated Penalty Amounts - Deliverables. a. Material Defects. If an initially submitted or resubmitted deliverable contains a material defect, and the deliverable is disapproved or modified by EPA under Section V (Planning and Deliverables) of the SOW due to such material defect, then the material defect shall constitute a lack of compliance for purposes of ¶ 57. The provisions of Section XIV (Dispute Resolution) and Section XV (Stipulated Penalties) shall govern the accrual and payment of any stipulated penalties regarding PSDs’ submissions under this CD. b. The following stipulated penalties shall accrue per violation per day for failure to submit timely or adequate deliverables pursuant to the CD: 28 Period of Noncompliance 1st through 14th day 15th through 30th day 31st day and beyond Penalty Per Violation Per Day $1000 $1500 $2000 60. In the event that EPA assumes performance of a portion or all of the Work pursuant to ¶ 78 (Work Takeover), PSDs shall be liable for a stipulated penalty in the amount of $500,000. Stipulated penalties under this Paragraph are in addition to the remedies available under ¶¶ 29 (Access to Financial Assurance) and 78 (Work Takeover). 61. All penalties shall begin to accrue on the day after the complete performance is due or the day a violation occurs and shall continue to accrue through the final day of the correction of the noncompliance or completion of the activity. However, stipulated penalties shall not accrue: (a) with respect to a deficient submission under Section V (Planning and Deliverables) of the SOW, during the period, if any, beginning on the 31st day after EPA’s receipt of such submission until the date that EPA notifies PSDs of any deficiency; (b) with respect to a decision by the Director of the Superfund Division, EPA Region 4, under ¶¶ 54.b or 55.a of Section XIV (Dispute Resolution), during the period, if any, beginning on the 21st day after the date that PSDs’ reply to EPA’s Statement of Position is received until the date that the Director issues a final decision regarding such dispute; or (c) with respect to judicial review by this Court of any dispute under Section XIV (Dispute Resolution), during the period, if any, beginning on the 31st day after the Court’s receipt of the final submission regarding the dispute until the date that the Court issues a final decision regarding such dispute. Nothing in this CD shall prevent the simultaneous accrual of separate penalties for separate violations of this CD. 62. Following EPA’s determination that PSDs have failed to comply with a requirement of this CD, EPA may give PSDs written notification of the same and describe the noncompliance. EPA may send PSDs a written demand for payment of the penalties. However, penalties shall accrue as provided in the preceding Paragraph regardless of whether EPA has notified PSDs of a violation. 63. All penalties accruing under this Section shall be due and payable to the United States within 30 days after PSDs’ receipt from EPA of a demand for payment of the penalties, unless PSDs invoke the Dispute Resolution procedures under Section XIV (Dispute Resolution) within the 30-day period. All payments to the United States under this Section shall indicate that the payment is for stipulated penalties and shall be made in accordance with ¶ 35.a. 64. Penalties shall continue to accrue as provided in ¶ 61 during any dispute resolution period, but need not be paid until the following: a. If the dispute is resolved by agreement of the parties or by a decision of EPA that is not appealed to this Court, accrued penalties determined to be owed shall be paid to EPA within 15 days after the agreement or the receipt of EPA’s decision or order; b. If the dispute is appealed to this Court and the United States prevails in whole or in part, PSDs shall pay all accrued penalties determined by the Court to be owed to EPA within 60 days after receipt of the Court’s decision or order, except as provided in ¶ 64.c; 29 c. If the District Court’s decision is appealed by any Party, PSDs shall pay all accrued penalties determined by the District Court to be owed to the United States into an interest-bearing escrow account, established at a duly chartered bank or trust company that is insured by the FDIC, within 60 days after receipt of the Court’s decision or order. Penalties shall be paid into this account as they continue to accrue, at least every 60 days. Within 15 days after receipt of the final appellate court decision, the escrow agent shall pay the balance of the account to EPA or to PSDs to the extent that they prevail. 65. If PSDs fail to pay stipulated penalties when due, PSDs shall pay Interest on the unpaid stipulated penalties as follows: (a) if PSDs have timely invoked dispute resolution such that the obligation to pay stipulated penalties has been stayed pending the outcome of dispute resolution, Interest shall accrue from the date stipulated penalties are due pursuant to ¶ 64 until the date of payment; and (b) if PSDs fail to timely invoke dispute resolution, Interest shall accrue from the date of the demand under ¶ 63 until the date of payment. If PSDs fail to pay stipulated penalties and Interest when due, the United States may institute proceedings to collect the penalties and Interest. 66. The payment of penalties and Interest, if any, shall not alter in any way PSDs’ obligation to complete the performance of the Work required under this CD. 67. Nothing in this CD shall be construed as prohibiting, altering, or in any way limiting the ability of the United States to seek any other remedies or sanctions available by virtue of PSDs’ violation of this CD or of the statutes and regulations upon which it is based, including, but not limited to, penalties pursuant to Section 122(l) of CERCLA, 42 U.S.C. § 9622(l), provided, however, that the United States shall not seek civil penalties pursuant to Section 122(l) of CERCLA for any violation for which a stipulated penalty is provided in this CD, except in the case of a willful violation of this CD. 68. Notwithstanding any other provision of this Section, the United States may, in its unreviewable discretion, waive any portion of stipulated penalties that have accrued pursuant to this CD. XVI. COVENANTS BY PLAINTIFF 69. Covenants for PSDs by United States. Except as provided in ¶¶ 74, 75 (United States’ Pre- and Post-Certification Reservations), and 77 (General Reservations of Rights), the United States covenants not to sue or to take administrative action against PSDs pursuant to Sections 106 and 107(a) of CERCLA relating to the Site. Except with respect to future liability, these covenants shall take effect upon the Effective Date. With respect to future liability, these covenants shall take effect upon Certification of RA Completion by EPA pursuant to Section V, Task II, ¶ D.1 (Remedial Action Report) of the SOW. These covenants are conditioned upon the satisfactory performance by PSDs of their obligations under this CD. These covenants extend only to PSDs and do not extend to any other person. 70. Covenants for Cashout Settling Defendants by United States. Except as provided in ¶¶ 74, 75 (United States’ Pre- and Post-Certification Reservations), and 77 (General Reservations of Rights), the United States covenants not to sue or to take 30 administrative action against Cashout Settling Defendants pursuant to Sections 106 and 107(a) of CERCLA relating to the Site. These covenants shall take effect upon the Effective Date. These covenants extend only to Cashout Settling Defendants and do not extend to any other person. 71. Covenants for Sales-Only Cashout Settling Defendants by United States. Except as provided in ¶ 77 (General Reservations of Rights), the United States covenants not to sue or to take administrative action against Sales-Only Cashout Settling Defendants pursuant to Sections 106 and 107(a) of CERCLA relating to the Site. These covenants shall take effect upon the Effective Date. These covenants extend only to Sales-Only Cashout Settling Defendants and do not extend to any other person. 72. Covenants for Cashout Settling Federal Agencies. Except as provided in ¶¶ 74, 75 (United States’ Pre- and Post-Certification Reservations), and 77 (General Reservations of Rights), EPA covenants not to take administrative action against Cashout Settling Federal Agencies pursuant to Sections 106 and 107(a) of CERCLA relating to the Site. These covenants shall take effect upon the Effective Date. These covenants extend only to Cashout Settling Federal Agencies and do not extend to any other person. 73. Covenants for Sales-Only Cashout Settling Federal Agency. Except as provided in ¶ 77 (General Reservations of Rights), EPA covenants not to take administrative action against Sales-Only Cashout Settling Federal Agency pursuant to Sections 106 and 107(a) of CERCLA relating to the Site. These covenants shall take effect upon the Effective Date. These covenants extend only to Sales-Only Cashout Settling Federal Agency and do not extend to any other person. 74. United States’ Pre-Certification Reservations. Notwithstanding any other provision of this CD, the United States reserves, and this CD is without prejudice to, the right to institute proceedings in this action or in a new action, and/or to issue an administrative order, seeking to compel PSDs and Cashout Settling Defendants, and EPA reserves the right to issue an administrative order seeking to compel Cashout Settling Federal Agencies, to perform further response actions relating to the Site and/or to pay the United States for additional costs of response if, (a) prior to Certification of RA Completion, (1) conditions at the Site, previously unknown to EPA, are discovered, or (2) information, previously unknown to EPA, is received, in whole or in part, and (b) EPA determines that these previously unknown conditions or information together with other relevant information indicates that the RA is not protective of human health or the environment. 75. United States’ Post-Certification Reservations. Notwithstanding any other provision of this CD, the United States reserves, and this CD is without prejudice to, the right to institute proceedings in this action or in a new action, and/or to issue an administrative order, seeking to compel PSDs and Cashout Settling Defendants, and EPA reserves the right to issue an administrative order seeking to compel Cashout Settling Federal Agencies, to perform further response actions relating to the Site and/or to pay the United States for additional costs of response if, (a) subsequent to Certification of RA Completion, (1) conditions at the Site, previously unknown to EPA, are discovered, or (2) information, previously unknown to EPA, is received, in whole or in part, and (b) EPA determines that these previously unknown conditions 31 or this information together with other relevant information indicate that the RA is not protective of human health or the environment. 76. For purposes of ¶ 74 (United States’ Pre-Certification Reservations), the information and the conditions known to EPA will include only that information and those conditions known to EPA as of November 24, 2015, the date that certain UAO Parties submitted a report entitled “Annual Status Update, November 2015, Ward Transformer OU1 Superfund Site, Raleigh, North Carolina” to EPA. For purposes of ¶ 75 (United States’ Post-Certification Reservations), the information and the conditions known to EPA shall include only that information and those conditions known to EPA as of the date of Certification of RA Completion and set forth in the OU1 ROD, the administrative record supporting the OU1 ROD, the postOU1 ROD administrative record, or in any information received by EPA pursuant to the requirements of this CD prior to Certification of RA Completion. 77. General Reservations of Rights. a. Reservations of Rights Against All SDs and SFAs. The United States reserves, and this CD is without prejudice to, all rights against SDs, and EPA and the federal natural resource trustees reserve, and this CD is without prejudice to, all rights against SFAs, with respect to all matters not expressly included within Plaintiff’s covenants. Notwithstanding any other provision of this CD, the United States reserves all rights against SDs, and EPA and the federal natural resource trustees reserve all rights against SFAs, with respect to: (1) CD applicable to them; liability for failure by SDs or SFAs to meet a requirement of this (2) liability arising from the past, present, or future disposal, release, or threat of release of Waste Material outside of the Site; (3) liability based on the ownership of the Site by SDs or SFAs when such ownership commences after signature of this CD by SDs or SFAs; (4) liability based on the operation of the Site by SDs when such operation commences after signature of this CD by SDs and does not arise solely from PSDs’ performance of the Work and liability based on the operation of the Site by SFAs when such operation commences after signature of this CD by SFAs; (5) liability based on SDs’ transportation, treatment, storage, or disposal, or arrangement for transportation, treatment, storage, or disposal of Waste Material at or in connection with the Site, other than as provided in the OU1 ROD, the Work, or otherwise ordered by EPA, after signature of this CD by SDs; (6) liability for damages for injury to, destruction of, or loss of natural resources, and for the costs of any natural resource damage assessments; and (7) criminal liability. b. Additional Reservation of Rights Against PSDs. Notwithstanding any other provision of this CD, the United States reserves all rights against PSDs with respect to 32 liability for violations of federal or state law that occur during or after implementation of the Work. c. Additional Reservations of Rights Against OU2 RI/FS AOC Parties. Notwithstanding any other provision of this CD, the United States reserves all rights against Consol, Duke, and PCS, and EPA reserves all rights against SFAs, with respect to the payment of response costs pursuant to Section XVIII of the OU2 RI/FS AOC. 78. Work Takeover. a. In the event EPA determines that PSDs: (1) have ceased implementation of any portion of the Work; (2) are seriously or repeatedly deficient or late in their performance of the Work; or (3) are implementing the Work in a manner that may cause an endangerment to human health or the environment, EPA may issue a written notice (“Work Takeover Notice”) to PSDs. Any Work Takeover Notice issued by EPA will specify the grounds upon which such notice was issued and will provide PSDs a period of 10 days within which to remedy the circumstances giving rise to EPA’s issuance of such notice. b. If, after expiration of the 10-day notice period specified in ¶ 78.a, PSDs have not remedied to EPA’s satisfaction the circumstances giving rise to EPA’s issuance of the relevant Work Takeover Notice, EPA may at any time thereafter assume the performance of all or any portion(s) of the Work as EPA deems necessary (“Work Takeover”). EPA will notify PSDs in writing (which writing may be electronic) if EPA determines that implementation of a Work Takeover is warranted under this ¶ 78.b. Funding of Work Takeover costs is addressed under ¶ 29 (Access to Financial Assurance). c. PSDs may invoke the procedures set forth in ¶ 54 (Record Review), to dispute EPA’s implementation of a Work Takeover under ¶ 78.b. However, notwithstanding PSDs’ invocation of such dispute resolution procedures, and during the pendency of any such dispute, EPA may in its sole discretion commence and continue a Work Takeover under ¶ 78.b until the earlier of (1) the date that PSDs remedy, to EPA’s satisfaction, the circumstances giving rise to EPA’s issuance of the relevant Work Takeover Notice, or (2) the date that a final decision is rendered in accordance with ¶ 54 (Record Review) requiring EPA to terminate such Work Takeover. 79. Notwithstanding any other provision of this CD, the United States retains all authority and reserves all rights to take any and all response actions authorized by law. XVII. COVENANTS BY SDs AND SFAs 80. Covenants by SDs. Subject to the reservations in ¶ 83, SDs covenant not to sue and agree not to assert any claims or causes of action against the United States with respect to the Site, and this CD, including, but not limited to: a. any direct or indirect claim for reimbursement from the EPA Hazardous Substance Superfund through CERCLA §§ 106(b)(2), 107, 111, 112 or 113, or any other provision of law; b. any claims under CERCLA §§ 107 or 113, RCRA Section 7002(a), 42 U.S.C. § 6972(a), or state law regarding the Site and this CD; or 33 c. any claims arising out of response actions at or in connection with the Site, including any claim under the United States Constitution, the North Carolina Constitution, the Tucker Act, 28 U.S.C. § 1491, the Equal Access to Justice Act, 28 U.S.C. § 2412, or at common law. d. any direct or indirect claim for disbursement from the Ward Transformer Special Account or Ward Transformer Disbursement Special Account, except as provided in Section XI (Disbursement of Special Account Funds). 81. Covenant by SFAs. SFAs agree not to assert any direct or indirect claim for reimbursement from the EPA Hazardous Substance Superfund through CERCLA §§ 106(b)(2), 107, 111, 112, or 113, or any other provision of law with respect to the Site and this CD. This covenant does not preclude demand for reimbursement from the Superfund of costs incurred by an SFA in the performance of its duties (other than pursuant to this CD) as lead or support agency under the NCP. 82. Except as provided in ¶¶ 85 (Waiver of Claims by SDs) and 92 (Res Judicata and Other Defenses), the covenants in this Section shall not apply if the United States brings a cause of action or issues an order pursuant to any of the reservations in Section XVI (Covenants by Plaintiff), other than in ¶¶ 77.a(1) (claims for failure to meet a requirement of the CD), 77.a(7) (criminal liability), and 77.b (violations of federal/state law during or after implementation of the Work), but only to the extent that SDs’ claims arise from the same response action, response costs, or damages that the United States is seeking pursuant to the applicable reservation. 83. SDs reserve, and this CD is without prejudice to, claims against the United States, subject to the provisions of Chapter 171 of Title 28 of the United States Code, and brought pursuant to any statute other than CERCLA or RCRA and for which the waiver of sovereign immunity is found in a statute other than CERCLA or RCRA, for money damages for injury or loss of property or personal injury or death caused by the negligent or wrongful act or omission of any employee of the United States, as that term is defined in 28 U.S.C. § 2671, while acting within the scope of his or her office or employment under circumstances where the United States, if a private person, would be liable to the claimant in accordance with the law of the place where the act or omission occurred. However, the foregoing shall not include any claim based on EPA’s selection of response actions, or the oversight or approval of PSDs’ deliverables or activities. SDs also reserve, and this CD is without prejudice to, contribution claims against SFAs in the event any claim is asserted by the United States against SDs pursuant to any of the reservations in Section XVI (Covenants by Plaintiff) other than in ¶¶ 77.a(1) (claims for failure to meet a requirement of the CD), 77.a(7) (criminal liability), and 77.b (violations of federal/state law during or after implementation of the Work), but only to the extent that SDs’ claims arise from the same response action, response costs, or damages that the United States is seeking pursuant to the applicable reservation. 84. Nothing in this CD shall be deemed to constitute approval or preauthorization of a claim within the meaning of Section 111 of CERCLA, 42 U.S.C. § 9611, or 40 C.F.R. § 300.700(d). 34 85. Waiver of Claims by SDs. a. SDs agree not to assert any claims and to waive all claims or causes of action (including but not limited to claims or causes of action under Sections 107(a) and 113 of CERCLA) that they may have for the “matters addressed” in this CD, as defined in ¶ 87, against each other or any other person who is a potentially responsible party under CERCLA at the Site, with the exception of Sales-Only Cashout Settling Defendants. With respect to Sales-Only Cashout Settling Defendants, SDs agree not to assert any claims and to waive all claims or causes of action (including but not limited to claims or causes of action under Sections 107(a) and 113 of CERCLA) that they may have for response costs relating to the Site against SalesOnly Cashout Settling Defendants. The waivers in this Paragraph shall not apply with respect to any defense, claim, or cause of action that an SD may have against any person if such person asserts a claim or cause of action relating to the Site against such SD. b. If the total amount of response costs incurred by the Trust to implement the Work required under this Consent Decree exceeds $5,000,000, the waiver in ¶ 85.a also shall not apply to claims by the Trust for that portion of the response costs incurred by the Trust to implement the Work that are in excess of $5,000,000 against any person who is not an SD or who has not entered into a settlement that resolves its CERCLA liability to the United States in connection with the Site. c. De Micromis Waiver. Notwithstanding ¶ 85.b, even if the total amount of response costs incurred by the Trust to implement the Work required under this Consent Decree exceeds $5,000,000, SDs agree not to assert any claims and waive all claims or causes of action (including but not limited to claims or causes of action under Sections 107(a) and 113 of CERCLA) that they may have for all matters relating to the Site against any person where the person’s liability to SDs with respect to the Site is based solely on having arranged for disposal or treatment, or for transport for disposal or treatment, of hazardous substances at the Site, or having accepted for transport for disposal or treatment of hazardous substances at the Site, if all or part of the disposal, treatment, or transport occurred before April 1, 2001, and the total amount of material containing hazardous substances contributed by such person to the Site was less than 110 gallons of liquid materials or 200 pounds of solid materials. d. Exceptions to Waiver. The waiver under ¶ 85.c shall not apply to any claim or cause of action against any person otherwise covered by such waiver if EPA determines that: (i) the materials containing hazardous substances contributed to the Site by such person contributed significantly or could contribute significantly, either individually or in the aggregate, to the cost of the response action or natural resource restoration at the Site; or (ii) such person has failed to comply with any information request or administrative subpoena issued pursuant to Section 104(e) or 122(e)(3)(B) of CERCLA, 42 U.S.C. § 9604(e) or 9622(e)(3)(B), or Section 3007 of RCRA, 42 U.S.C. § 6927, or has impeded or is impeding, through action or inaction, the performance of a response action or natural resource restoration with respect to the Site; or if (iii) such person has been convicted of a criminal violation for the conduct to which the waiver would apply and that conviction has not been vitiated on appeal or otherwise. 35 XVIII. EFFECT OF SETTLEMENT; CONTRIBUTION 86. Except as provided in ¶ 85 (Waiver of Claims by SDs), nothing in this CD shall be construed to create any rights in, or grant any cause of action to, any person not a Party to this CD. Except as provided in Section XVII (Covenants by SDs and SFAs), each of the Parties expressly reserves any and all rights (including, but not limited to, pursuant to Section 113 of CERCLA, 42 U.S.C. § 9613), defenses, claims, demands, and causes of action that each Party may have with respect to any matter, transaction, or occurrence relating in any way to the Site against any person not a Party hereto. Nothing in this CD diminishes the right of the United States, pursuant to Section 113(f)(2) and (3) of CERCLA, 42 U.S.C. § 9613(f)(2)-(3), to pursue any such persons to obtain additional response costs or response action and to enter into settlements that give rise to contribution protection pursuant to Section 113(f)(2). 87. The Parties agree, and by entering this CD this Court finds, that this CD constitutes a judicially-approved settlement pursuant to which each SD and each Settling Federal Agency has, as of the Effective Date, resolved liability to the United States within the meaning of Section 113(f)(2) of CERCLA, 42 U.S.C. § 9613(f)(2), and is entitled, as of the Effective Date, to protection from contribution actions or claims as provided by Section 113(f)(2) of CERCLA, or as may be otherwise provided by law, for the “matters addressed” in this CD. The “matters addressed” in this CD are all response actions taken or to be taken and all response costs incurred or to be incurred, at or in connection with the Site, by the United States or any other person, except for the State; provided, however, that if the United States exercises rights against SDs (or if EPA or the federal natural resource trustee asserts rights against SFAs) under the reservations in Section XVI (Covenants by Plaintiff), other than in ¶ 77.a(1) (claims for failure to meet a requirement of the CD), 77.a(7) (criminal liability), or 77.b (violations of federal/state law during or after implementation of the Work), the “matters addressed” in this CD will no longer include those response costs or response actions that are within the scope of the exercised reservation. 88. The Parties further agree, and by entering this CD this Court finds, that the complaint filed by the United States in this action is a civil action within the meaning of Section 113(f)(1) of CERCLA, 42 U.S.C. § 9613(f)(1), and that this CD constitutes a judiciallyapproved settlement pursuant to which each Settling Defendant and each SFA has, as of the Effective Date, resolved liability to the United States within the meaning of Section 113(f)(3)(B) of CERCLA, 42 U.S.C. § 9613(f)(3)(B). 89. Each SD shall, with respect to any suit or claim brought by it for matters related to this CD, notify the United States in writing no later than 60 days prior to the initiation of such suit or claim. 90. Each SD shall, with respect to any suit or claim brought against it for matters related to this CD, notify in writing the United States within 10 days after service of the complaint on such SD. In addition, each SD shall notify the United States within 10 days after service or receipt of any Motion for Summary Judgment and within 10 days after receipt of any order from a court setting a case for trial. 91. Upon the Effective Date of this CD, the UAO is terminated as to the UAO Parties. 36 92. Res Judicata and Other Defenses. In any subsequent administrative or judicial proceeding initiated by the United States for injunctive relief, recovery of response costs, or other appropriate relief relating to the Site, SDs shall not assert, and may not maintain, any defense or claim based upon the principles of waiver, res judicata, collateral estoppel, issue preclusion, claim-splitting, or other defenses based upon any contention that the claims raised by the United States in the subsequent proceeding were or should have been brought in the instant case; provided, however, that nothing in this Paragraph affects the enforceability of the covenants not to sue set forth in Section XVI (Covenants by Plaintiff). XIX. ACCESS TO INFORMATION 93. PSDs shall provide to EPA, 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 PSDs’ possession or control or that of their contractors or agents relating to activities at the Site or to the implementation of this CD, including, but not limited to, sampling, analysis, chain of custody records, manifests, trucking logs, receipts, reports, sample traffic routing, correspondence, or other documents or information regarding the Work. PSDs shall also make available to EPA for purposes of investigation, information gathering, or testimony, their employees, agents, or representatives with knowledge of relevant facts concerning the performance of the Work. 94. Privileged and Protected Claims. a. PSDs may assert that all or part of a Record requested by Plaintiff is privileged or protected as provided under federal law, in lieu of providing the Record, provided PSDs comply with ¶ 94.b, and except as provided in ¶ 94.c. b. If PSDs assert a claim of privilege or protection, they shall provide Plaintiff with the following information regarding such Record: its title; its date; the name, title, affiliation (e.g., company or firm), and address of the author, of each addressee, and of each recipient; a description of the Record’s contents; and the privilege or protection asserted. If a claim of privilege or protection applies only to a portion of a Record, PSDs shall provide the Record to Plaintiff in redacted form to mask the privileged or protected portion only. PSDs shall retain all Records that they claim to be privileged or protected until Plaintiff has had a reasonable opportunity to dispute the privilege or protection claim and any such dispute has been resolved in the PSDs’ favor. c. PSDs may make no claim of privilege or protection regarding: (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 PSDs are required to create or generate pursuant to this CD. 95. Business Confidential Claims. PSDs may assert that all or part of a Record provided to Plaintiff under this Section or Section XX (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). PSDs shall segregate and clearly identify all Records or parts thereof submitted under this CD for which PSDs assert business confidentiality claims. Records submitted to EPA determined to be confidential by EPA will be afforded the 37 protection specified in 40 C.F.R. Part 2, Subpart B. If no claim of confidentiality accompanies Records when they are submitted to EPA, or if EPA has notified PSDs that the Records 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 PSDs. 96. If relevant to the proceeding, the Parties agree that validated sampling or monitoring data generated in accordance with the SOW and reviewed and approved by EPA shall be admissible as evidence, without objection, in any proceeding under this CD. 97. Notwithstanding any provision of this CD, Plaintiff retains all of its information gathering and inspection authorities and rights, including enforcement actions related thereto, under CERCLA, RCRA, and any other applicable statutes or regulations. XX. RETENTION OF RECORDS 98. Until 10 years after EPA’s Certification of Work Completion under Section V, Task II, ¶ D.1 (Remedial Action Report) of the SOW, each PSD shall preserve and retain all nonidentical copies of Records (including Records in electronic form) 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 SDs 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 PSD must also retain, and instruct its contractors and agents to preserve, for the same period of time specified above all non-identical copies of the last draft or final version of any Records (including Records in electronic form) now in its possession or control or that come into its possession or control that relate in any manner to the performance of the Work, provided, however, that each PSD (and its contractors and agents) must retain, in addition, copies of all data generated during the performance of the Work and not contained in the aforementioned Records required to be retained. Each of the above record retention requirements shall apply regardless of any corporate retention policy to the contrary. 99. The United States acknowledges that each SFA (a) is subject to all applicable federal record retention laws, regulations, and policies; and (b) has certified that it has fully complied with any and all EPA and State requests for information regarding the Site pursuant to Sections 104(e) and 122(e)(3)(B) of CERCLA, 42 U.S.C. §§ 9604(e) and 9622(e)(3)(B), and Section 3007 of RCRA, 42 U.S.C. § 6927, and state law. 100. At the conclusion of this record retention period, PSDs shall notify the United States at least 90 days prior to the destruction of any such Records, and, upon request by the United States, and except as provided in ¶ 94 (Privileged and Protected Claims), they shall deliver any such Records to EPA. 101. Each SD 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 (other than identical copies) relating to its potential liability regarding the Site since notification of potential liability by the United States or the State and that it has fully complied with any and all EPA 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), and Section 3007 of RCRA, 42 U.S.C. § 6927, and state law. 38 XXI. NOTICES AND SUBMISSIONS 102. All approvals, consents, deliverables, modifications, notices, notifications, objections, proposals, reports, and requests specified in this CD must be in writing unless otherwise specified. Whenever, under this CD, notice is required to be given, or a report or other document is required to be sent, by one Party to another, it must be directed to the person(s) specified below at the addresses specified below. Any Party may change the person and/or address applicable to it by providing notice of such change to all Parties. All notices under this Section are effective upon receipt, unless otherwise specified. Notices required to be sent to EPA, and not to the United States, should not be sent to the DOJ. 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 CD regarding such Party. As to the United States: and: EES Case Management Unit U.S. Department of Justice Environment and Natural Resources Division P.O. Box 7611 Washington, D.C. 20044-7611 eescdcopy.enrd@usdoj.gov Re: DJ # 90-11-2-07152/2 Chief U.S. Department of Justice Environment and Natural Resources Division Environmental Defense Section P.O. Box 7611 Washington, D.C. 20044-7611 Re: DJ # 90-11-6-17915/1 As to EPA: Director, Superfund Division U.S. Environmental Protection Agency Region 4 61 Forsyth Street, Atlanta, GA 30303 hill.franklin@epa.gov and: Hilary Thornton EPA Project Coordinator U.S. Environmental Protection Agency Region 4 61 Forsyth Street, Atlanta, GA 30303 thornton.hilary@epa.gov 404-562-8809 39 As to the Program Analyst: Paula Painter Program Analyst 61 Forsyth Street, Atlanta, GA 30303 painter.paula@epa.gov As to EPA Cincinnati Finance Center: EPA Cincinnati Finance Center 26 W. Martin Luther King Drive Cincinnati, OH 45268 cinwd_acctsreceivable@epa.gov As to PSDs: Brett Berra PE, RSM AECOM 1600 Perimeter Park Drive, Suite 400 Morrisville, NC 27560 Brett.berra@aecom.com (919) 461-1290 As to Carr & Duff, Inc.: Edward J. Duff Carr & Duff, Inc. 2100 Byberry Road Huntingdon Valley, PA 19006 (215) 672-4200 Mason Avrigian, Jr., Esquire Jeffrey P. Wallack, Esquire Wisler Pearlstine, LLP Blue Bell Executive Campus 460 Norristown Road Suite 110 Blue Bell, PA 19422-2323 mavrigian@wispearl.com jwallack@wispearl.com (610) 825-8400 and: XXII. RETENTION OF JURISDICTION 103. This Court retains jurisdiction over both the subject matter of this CD and SDs for the duration of the performance of the terms and provisions of this CD for the purpose of enabling any of the Parties to apply to the Court at any time for such further order, direction, and relief as may be necessary or appropriate for the construction or modification of this CD, or to effectuate or enforce compliance with its terms, or to resolve disputes in accordance with Section XIV (Dispute Resolution). XXIII. 104. APPENDICES The following appendices are attached to and incorporated into this CD: 40 “Appendix A” is the list of Sales-Only Cashout Settling Defendants, and reflects the amount each shall pay to the Trust pursuant to ¶ 32.a. “Appendix B” is the list of Cashout Settling Defendants, and reflects the amount each shall pay to the Trust pursuant to ¶ 32.a. “Appendix C” is the list of Settling Repair Defendants, and reflects the initial amount each shall pay to the Trust pursuant to ¶ 32.a, and the percentage shares of any future assessments issued by the Trust pursuant to ¶ 32.b. “Appendix D” is the list of UAO Parties. “Appendix E” is the map of the Site. “Appendix F” is the OU1 ROD. “Appendix G” is the SOW. XXIV. MODIFICATION 105. Except as provided in ¶ 13 (Modification of SOW or Related Deliverables), material modifications to this CD, including the SOW, shall be in writing, signed by the United States and SDs, and shall be effective upon approval by the Court. Except as provided in ¶ 13, non-material modifications to this CD, including the SOW, shall be in writing and shall be effective when signed by duly authorized representatives of the United States and SDs. A modification to the SOW shall be considered material if it implements an OU1 ROD amendment that fundamentally alters the basic features of the selected remedy within the meaning of 40 C.F.R. § 300.435(c)(2)(ii). Before providing its approval to any modification to the SOW, the United States will provide the State with a reasonable opportunity to review and comment on the proposed modification. 106. Any modification that does not affect the obligations of or the protections afforded to SDs that are not PSDs may be executed without the signatures of such SDs. 107. Nothing in this CD shall be deemed to alter the Court’s power to enforce, supervise, or approve modifications to this CD. XXV. LODGING AND OPPORTUNITY FOR PUBLIC COMMENT 108. This CD shall be lodged with the Court for at least 30 days for public notice and comment in accordance with Section 122(d)(2) of CERCLA, 42 U.S.C. § 9622(d)(2), and 28 C.F.R. § 50.7. The United States reserves the right to withdraw or withhold its consent if the comments regarding the CD disclose facts or considerations that indicate that the CD is inappropriate, improper, or inadequate. SDs consent to the entry of this CD without further notice. 109. If for any reason the Court should decline to approve this CD in the form presented, this agreement is voidable at the sole discretion of any Party and the terms of the agreement may not be used as evidence in any litigation between the Parties. 41 XXVI. SIGNATORIES/SERVICE 110. Each undersigned representative of an SD to this CD and the Assistant Attorney General for the Environment and Natural Resources Division of the Department of Justice certifies that he or she is fully authorized to enter into the terms and conditions of this CD and to execute and legally bind such Party to this document. 111. Each SD agrees not to oppose entry of this CD by this Court or to challenge any provision of this CD unless the United States has notified SDs in writing that it no longer supports entry of the CD. 112. Each SD shall identify, on the attached signature page, the name, address, and telephone number of an agent or counsel who is authorized to accept service of process by mail or email on behalf of that Party with respect to all matters arising under or relating to this CD. SDs 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. SDs need not file an answer to the complaint in this action unless or until the Court expressly declines to enter this CD. XXVII. FINAL JUDGMENT 113. This CD and its appendices constitute the final, complete, and exclusive agreement and understanding among the Parties regarding the settlement embodied in the CD. The Parties acknowledge that there are no representations, agreements, or understandings relating to the settlement other than those expressly contained in this CD. 114. Upon entry of this CD by the Court, this CD shall constitute a final judgment between and among the United States and SDs. The Court enters this judgment as a final judgment under Fed. R. Civ. P. 54 and 58. SO ORDERED THIS 22ND DAY OF NOVEMBER, 2016. ___________________________________ United States District Judge 42 Signature Page for CD regarding the Ward Transformer Superfund Site FOR THE Ul~'ITED STATES OF AMEKICA: `I 12 !~ Dated istant Attorney General J.S. Department of Justice Environment and Natural Resources Division Washington, D.C. 20530 Mark Sabath Senior Attorney U.S. Department of Justice Environment and Natwal Resources Division Environmental Enforcement Section P.O. Box 7611 Washington, D.C. 20044-7611 ~.~s•f~"S~ca. MS C. Scott Spear Trial Attorney U.S. Department ol'Justice F..nvir~nment and Natural Resources Division Environmental Defense Section P.O. Box 7611 Washington, ll.C. 20044-761 l .IOHN S"I'UART aRUCE Actjn6 United States Attorney BY: G. Orman Acker, III Assistant United States Attorney Chief, Civil Division 310 New Bern Avenue Suite 800 Federal Building Raleigh, NC 27601-1461 43 Signature Page for CD regarding the Ward Transformer Superfund Site FOR North Georgia Electric Membership Gorporatian [Print Name ofParty] 8 i ! ~o Date Name rintj: KA D. WEST Titlee Presitlent/CEO Address: P.~. Box 1407 Dalton GA 30722-14Q7 Agent Authorized to Accept Service on behalfofAbove-signed Party: Name: Henry C. Tharoe. Jr. Title, outside General Counsel Companya Sponc~er & Thar~e, LLC Address: 22~ W.Kind Street, P.O. Box 398 Daltan, Geor~;ia 30722-0398 Phone Number° 705-278-5211 Emil:litharper?dalt~n~alaw,cone -45- Signature Page for CD ~•egarding the Ward Transformer Superfund Site Foy., 3~~w -~ [Pant name of Settling Deft] Dated Name (print): Q,,~,,~ ~ ~ ~'' a{~l...~'~ Title: IN,,c.~w~,w, 3•vl C`.~• Env. ~.-ob+--mac... S Address: 3~ (,c,,.,k.~ l31ds • Zs 'f ~- S~ -!'J d ~~- ~tv l ~ ~nJ ~S Z Agent Aaathorize~] to Accept Service Name (print): Title: on Behalf s~f Above-signed Party: Company: Address: ~~ a Phone: email LO~ -~3 Signature Page for CD regarding the Ward Transformer Saperfund Site FOR rint n o Settling Defendant] r-^ 8'!6 LG Dated ~a Io 1~. m ~~r' , Nazne 't): Title: G ~Q' ~ta~s- Co(u~,b~a ~~c{~c. ~~~r~1~~ Address:~, C ~~ (A(~GC 0 5''~- eG~' POB ~ ~ ~r~e„~.~j p t,~.~! 53~3~f Agent Authorized to Accept Service Name (print): on BehalfofAbove-signed Party: Title: Company, Address: Phone: email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR: Aerojet Rocketdyne Holdings, Inc., formerly named GenCorp Inc. [Print name of Settling Defendant] ~1' ~/l , Dated ~~ Name: Title: Address: Agent Authorized to Accept Service on Behalf of Above-signed Party: 301996-0000200QJ5440393v3 Kathleen E. Redd Vice President, Chief Financial Officer and Assistant Secretary P.O. Box 13222 Sacramento, CA 95813 Name (print): William E. Hvidsten Title: Senior Counsel, Environmental Company: Aerojet Rocketdyne Holdings, Inc., formerly named GenCorp Inc. Address: 2001 Aerojet Road Rancho Cordova,CA 95742 916-351-8524 Phone: email: william.hvidsten@Rocket.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR Air Products and Chemicals, Inc. (Print name of Settling Defendant] -_~1~ Dated Name (print): Todd Solodar Senior EH&S Counsel Title: 7201 Hamilton Boulevard Address: Allenfiown, PA 18195 Agent Authorized to Accept Service Name (print) on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 Todd Solodar Senior EH&S Counsel Air Products and Chemicals, Inc. 720]. Hamilton boulevard Allentown, PA 18195 (610)481-2558 solodate@airproducts.com Signature Page for CD regarding the Ward Trans£armer Superfund Site FOR Akers National Roll Company [Print name of Settling Defendant] Dated Name (print): Rose Hoover Title: Vice President Address: 726 Be11 Avenue, Suite 3bl Gaznegie, PA 15106 Agent Autl~ozized to Accept Service Name (print}: vn Sehalf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 Joshua D. Baker, Es Counsel Metz Lewis Bradman Must 4~Reefe 535 Smithfield Street, Suite 800 Pittsburgh, PA 15222 (412) 918-1100 jbaker@met2lewis.com Signature Page for CD regarding the Ward Transformer Superfund Site A1can Primary Products Corporation FOR [Print name of Settling Defendant] Dated ' Name (print ° Title: Address: Agent Authorized to Accept Service Name (print}: on BehalfofAbove-signed Party; Titie; Company: Address< Phone: email: 4~ ~• —~'+~-~.~- ~~e-~~~~ , ~a~s~' .a~,`~~ ~~"A ~=~ T~~'~:'c'c".T~'' Signature Page for CD regarding the Ward Transformer Superfund Site FOR Al August 2, 2016 Dated John Kenna Name (print): Title: Vice President, Tax Address: 201 Isabella Street Pittsburgh, PA 15212 Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 Franklin W.Boenning, Esq. Attorney Franklin W Boenning, LLC 1577 Grouse Lane Mountainside, NJ 07092 908-928-0301 fwblaw@comcast.net Signature Page for CD regarding the Ward Transformer Superfund Site FOI2 /~~/C/9~ ~ICT~//~"'~ //~~ [Print name of Settling Defendant] l~ 7 s Dated ~ ~~~ ame (print): ~~D /Il ~G~75/ Title e ~~—~' y~~e~ " Address: ~r 7 ~~`~n ST sv/J~—,gypZ ~vEZc~sc~'~'f~~GcS, ~~ D~ y~/ Agent Authorized to Accept Service Name (print) on Behalf of Above-signed Party: Title: Company: Address: u/~/10 ~~~5~ :ru~11,:i.j.~fl~~1 ~ ~ ~ ~ ,' Phone email: ~. _ ~ i~ y.} ~ i L/ ~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR: Appalachian Power Company [Print name of Settling Defendant] August 10,2016 Dated Agent Authorized to Accept Service on Behalf of Above-signed Parry: Name: Charles R.Patton Title: President &COD Address: Laidley Tower Suite SQO 500 Lee St. East Charleston, WV 25301 Name (print}: Chazles R.Patton Title: President &COO Company:Appalachian Power Co. Address: Laidley Tower Suite 800 _SOa Lee St., East Chazleston, WV 25301 Phone: _(304)348-412 email: crpatton@aep.cam signature Page far CD regarding the Ward Transformer S~.perfund Site Arkema Inc: FOR Dated ~,/~~ ame {p nt)o Will° J. Hamel Title: Sr. Vice President and General Counsel Address; 900 First Avenue King ofPrussia,PA 1940b Agent Authorized to Accept Service Corporation Service Company 2595 Interstate i7r~ve, Suite 103 Harrisburg, PA 17110 Phone: (717)526-4337 E-mail: N/A ' Signature Page for CD regarding the Ward Transformer Superfund Site Board oP Regents of University System of Georgia on behalf of Augusta University formerly known as Augusta State University ! 8~- ~-~~ Dated A t nY . V !a ner .E Exec VP for Ad inistrati & FinanceJCBO Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company° Address: Phone: email: 45 _ - Name: Samuel C. Burch. Esq. TiBe: Vice Chancellor for Legal Affairs board of Regents of the Univ. System of GA 270 Washington Street SW Atlanta, GA 30334 Phone: 404-962-3255 EM: Sam.Burch(n~usg.edu Signature Page for CD regarding the Ward Transformer Superfund Site FOR B AE Systems Norfolk Ship Repair Inc.: [Print name of Settling Defendant] ~ Dat~c~ ~ Name(print): Title: Address: Anne M.Donohue Deputy Chief Counsel &Asst Secretary 750 West Berkley Avenue Norfolk, VA 23523 Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Anne M.Donohue Deputy Chief Counsel &Asst. Secretary BAE Systems Norfolk Ship Repair Inc. 750 West Berkley Avenue Norfolk, VA 23523 757.402.6280 anne.donohue(a~baesystems.com Phone: email: 2 Signature Page for CD regarding die Ward Transformer Superfund Site FOR Bassett Furniture Industries Inc [Print name of Settling Defendant] ~i~9f~~ Dated N nnt): J. Michael Daniel Title. Senior Vice President & Chie£ Financial Officer Address: 3525 Fairystone Park Hwy Bassett, VA 24g55 Agent Authorized to Accept Service Name(pent) o~ BehalfofAbove-signed Party: Title: Company; Address: Phone: email: 45 Todd S, Roessler Attorney Kilpatrick TownsEnd 420$ Six Forks Rd, Ste 1400 Raleigh, I~7C 27~QJ 919-420-1726 troessle'r@k3.lpatricktownsend.com Signature Page for CD regarding the Ward Transformer Superfund Site ~oR ~G~ [Print name of Settling Defendant] Dated ~ds•n Name (print)• 4~~ ~ de-.,t -- ~ APP erf- Su-Ur clTitle: 1!t c..e. ~r'~ s t Address: Agent Authorized to Accept Service Name (print}: on Behalf of Above-signed Party: Title: Company: CO P ~]o r et~ i'l's o'A.f ~~v!"' , Address: Z h/iScov stn Ci~`~-~t.~ ~v,~t?DC7 2.o t i 5 Ghe~y Ch4se.. 1~iD Phone: email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR 'S V] ~ ~/pVl(~ 01(G~'~ l'1n [Print name of Settling Defendant) ~~~~ Dated am (print}: Lj ~ a 1r S ~C~,( YLrl,i1.2.CV~!-~1 ~'itie: ~tSS~Gi G~'~(, ~i owl (;~vh5~~, ~nvi:~lr^ m~f~-~l Address: ~~~ Q~ ~ ~~,y~~, { c~o~ha;~ Q~u., ws ova 32 Agent Authorized to Accept Service Name (print): on Behalfof Above-signed Party: Title: Company: Address: Phone: email: ~m ~s Signature Page for CD regarding the Ward Transformer Supsrfbnd Site Bayer CmpSolanca Ino ~Slautier Aermn~c:mon~ Company tlC as IltlgaUon a4eni for FOR l~:~x~~~s~l-ys'sr!s3~tur_Incl .._ ..__. _._ _.. .~ [Print name ofSettling Defendant] Dated NamB {print): ~f~'Ycsr,~er, Eaq(McCBRer &Engllah LLP) ~t~g; Asotatant Outahle Oerteral Couneel to Slauffar Manayament Company Addfe83: q05 N.fclnp Street,8th Floor VNlmington, DE 19807 Agent Authorized to Accept Service Name (print): on Bchatf ofAbove-signed Psrty: Title: Company; Address: Charles N. Elmendort 3enlar Director Envfronmenlal Remadlatlon Stauffer Manegomenl Company LLC 1800 Conwrd Pike _ Wilmington, DE. 'i98b0 _ ., ,_. (302j 885-7046 ohet188.61mond0~((8laslrQzeneca.corti Phone; email: 45 Signature Page for CD regarding the Ward Transformer Superfurtd Site FOR [Print name of Settling 8!16/2016 Dated ~ f~r~!~~}f'~.~~~.,(,~(~G/~dame (print}: Brooks R. Shoemaker Tithe: General Manager Address: P.O. Box 335 Bedford, P.A 15522 Agent Authorized to Accept Service Name (print}: oan W.Hartle on Behalf ofAbove-signed Party; Title: Company: Nexen Pruet> LLC Addressa 1230 Main St Suite 70Q Columbia,SC 29201 Phone: (803) 540-2129 jhartley@nexenpruet.com email: 45 Signature Page for CD regarding the Ward Transformer Supedund Site Town ~f Bedf~~c~s--Virginia FOR . [Print same ofSettling Defendant] ~--'~ ~~ r August 15~, 2015 ~~ ~ Name (print): Charles Kolakowski Title: Address: Town Maaager 215 'East Main Street Bedford, VA 24523 Agent Authorized to Accept Service Name(print): onBehalfofAbove-signed Party: Title: J Company: Address: Phone: email: Reviewed by Town Attorney William W. Berry, IV 09113 VA Bar No. 206 East Main Street PO Bax 526 Bedford, DA 24523 (540) 586--8133 Faa: (540) 586-8569 Ema.i:L: raberry@bedfordva.gov 45 Charles Rolakowski Town Manager Town Qf $edford, Virginia L15 East Main Street ~~d€ord, VA 'L4523 54(11 5A7n6n02 ckolakowskiC~bedfordva.gov Signature Page for CD regarding the Ward Transformer Superfund Site FOR AwN~~~-5 [Print name o Settling Defendant ~ (o ( W Title: Address: Agent Authorized to Accept Service On Behalf of Above-signed Party: i' ,~ ~~~ ,~ T~~''~r~` Name(print): Title: Company: Address: Phone: email: TR11\947396v1 ~ ..'~~~.G~ S~o~i-e rww-~ (.w. S~.~~r~~ t r7o I.~ ~ ~ / ,,,, ./ Y ~ ~. ~~~ / ~3~-a~~-erg ~ ~ ,p2a~or6i~l Com t'bu ri~.~' -~e to 7 . Val - 2?~2~' Signahue Page for CD regarding the Ward Transformer Super fund Site FO12 Brazos Electric Power Cooperative,Inc. [Print tame of Settling Defendant] 7/27/1 G Dated ~ `~""` -t~l. ~~ Name (print): ft~n Karnei , ~.-~ Title: Executiv Vice Presiderrt 8c General. Manage'r,~ Address: 7616 agby Ave., Waco,TX 76712 Agent Authorized to Accept Service Name (print): Clifton Karnei .__„___ on Bchalf'of A.bo~e-signed Party: Title: i;xec. Vice Pres. &General Mana~cr . Company: Brazos Electric Power Cooperative, Inc. Address: 761 G Ba,gbv Ave.. Waco,TX 76712 1'l~one: email: (254)750-6500 ckarnei cr,brazoselectric.com ! NOTE: A separate signature page must be signed by each set#lor. Signature Page for CD regarding the Ward Transformer Superfund Site FOR~L ~`~ ~" ~l~ G`i—v'~` C ~'rint name of Settling Defendant] ~ a iIo D ted Name (print): re~-~- ~~'•v~ S Title: ~ ,~c~ ~ ~ ~r~ s Address: ~{~~p g ~.C~,.v`~.,~ ~e_ Agent Authorized to Accept Service Name (print}~ ~'~+` ~at+~~ on Behalf ofAbove-signed Party: Title: ~.s6~~1~' Company: R~_.s ~EL£~~~G ~ Address: slb~~ ~,-t2~ C.t_M'CZi. ~~ Phone: email: ~,~ l~ $?~1 ~~IS~ Lo i 4~ ~. ~L. C.s~~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR(gape ~;~.~r~GS ~~te~r,~c.i~t~~~p C.vrrlo~Ati. [Print name of Settling Defendant] g l2 /(o Dated uaa.n f ~ Name {print): ~~gp~-, ~, Ffy{~~ Title: t P. (~'cn~a f f~a^~~~ r Address: ~ ~ cl X ~3ux~iN, ~C 2?~iZO Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: ncr~nzlfr C~. ~5 ~~~bll~. e`o•~r. Signature Page for CD regazding the Ward Transformer Superfiuid Site , FOR ~C;t V"~l L ~ ~~ r1 C.. [Print name of Settling Defendant] Zoe W -~v L 1 Z, Dat~ ~t~r~ r +'l,G~-2 Name (print): ~v1 r,~ r~ ~ ca v, + r~L. Title: C~~-~ v,ra.r~ l= t v c ,r o•~•~-~ e v~~ l t~~.a~ Address. ~S~-i o`I r~~~-C~ e~-.-~-ti~ '(~ ~ Agent Authorized to Accept Service Name(print) on Behalf ofAbove-signed Party: Title: C.z~~~or-r~~-e ~r-~v ~1-zs,.erv~ .--+~-~=-0 t- c-`'L 2 Company: Cs'~.,~'ce a l t. ~ n C Address: o r~~~ L-~ ~ ,-~t-~i 'Czd w ~ 5~t ~ ir\S-'S10 - 1 -~'l3'~O ~l~.~jZc~-t~-~ ` rnty 5S3R 1 Phone: email_ C~ r1 r~ — ~r-~o ~ ,v ~ ~ ~v~~: 1.C c"'~ vin , ~~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR C.ur~i~ ~riS~~~`~)~n (nu~errw~s~~lC [Print name of Settling Defendant] -~~k(c~, Cw-~i~l~, S~nT~~ ~i,LUrPor~+~'~' ~ ~'-~ Dated ~r V Name(p' t): '~"~~r~. ,~ ~JAG~4~ Sk: Title: ~~ ~p rt ~,ncnl ~„~ Address: IdES R,an~~ N;fh~~ Cw~11~ic,, pA i7o~3 Agent Authorized to Accept Service Name (print): Jbhn 1~. Inlaclawsk, on Behalf of Above-signed Party: Title: ~l_~.~ ~ n ~, _Ct~~,l Company: (',,,,.,~fi{L'~lun ma~}c.rtnls, LGG T Address: rar lid P~ »ot3 .~ '7:~~5~ 7~ 5 ~ Phone: email: ~Qhn. Waclw~ sk; ~ car~~5~~m,U~ 45 Signature Page fpr CD regarding the Ward Transformer Superfunu Site Garr &Duff,Inc., for itself and on behalf of ~'OR ~~~ff _ [Prins nnme ofScttting Dofendent] ...___ ~~ ~f ~,D~t6d ~ ~ r%. "~! Name ~Wlnt ; Edwsr~i7.17u Title; Vice President Address: 210U Byb~rry Rgad Huntingdon Valley,PA 19006 Mason Avrigian, dr.,/Jeffrey P. 1~allack A~~nt Authorized to Accept Service Name (prInt): Aitorne s~ for Can &Duff,,Inc._`_ 4n Behalfof Atx~ve-seined Pttriy: Title: , Wisler Pearlstine LLP Company< ~_4fOQ Narri aysm__ltgad_._$.~~t~L1_~ __.. Address: Rinr,,$pll~ j~A 1 Uq~7 hl._~825-840Q Phone: _._m~_yri i n wis~t~arLoonllJ~t ~C.~~Srispearl.cOm email; 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Caterpillar Inc, [Print name of Settling Defendant] ~ G1G t~.~~` ~~ ~2~ ~~ Dated Name (print): Rick Moore Title: Facility Manager Address: 27th and Pershing Road Decatur, IL 62525 Agent Authorized to Accept Service Name (print): Charles Anthony on Behalf ofAbove-signed Party: Title: Environmental Attorney Company: AdC~resS: Phone: email: ~J Caterpillar Inc. 100 NE Adams St. Peoria,IL 61629 (309)675-5257 anthony_charles_r@cat.com Signature Page for CD regarding the Ward Transfarmer Superfund Site FQR CEMEX CONSTRUCTION MATERIALS FLORIDA,LLC Da ed Agent Authorized to Accept Service On Behalf ofAbove-signed Party: Name (print}: Mike F. Egan Title: EVP & GG Address: 1501 Belvedere Road West Palm Beach, FL 33406 Name {print): Title: Company. Address: Phone: email: 45 Corporate Creations Agent for Service Corporate Creations Network. Inc. 11380 Prosperity Farms Rd.,#221E Palm Beach Gazdens FL 33410 f561) b94-8107 contactus(a,corpereations.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~G~ ~``e'~~ y LLL [Print name of Settling Defendant] Dated N rint): ~~~h ~2 ~,,,,,~ f Title: ,~ss,ft~..f G~~cf ~c~, f~'t./' Address: o~oo G ~ t ~St`~eG~ lVCf.~t1 Tort K t ~v ~ (C~U ~ -~ ~ ~~ Agent Authorized to Accept Service Name (print): on Behalf afAbove-signed Partye Title: Company: Address: Megan R. erillault Attorney Beveridge &Diamond, P.C. 477 Madison Avenue, 15th Floor New York, NY 10022 212-702-5414 mbrillault@bdlaw.com p~O~g: ~m~j: 4~ Signature Pagc far C'D re~~ardint the ~4'~ird'I~ransli~rmcr Superfund Sitc i r ~~C~i~.~ ; ~j i=a'~c~~~ ~~~ta:~i.~.~ F012 t...~ts ` '( ~' ~~c~`~ ~-Uf ~ ~ `\ i cU ~l (Flint name ol'Sculine I)cl'~nQantJ Dated N1me (print): ~'itle: ~v ~5i'G~~~L~' Address: ~y ~• -3C~ ~`}-~ C .~ t~~ent :lutilorized to Accept S~rvic~ Name (print): ~-..<i;~~:.~. lx,~~~ C-v~,~ ~l C~ it~~T~ i cm f:3eha.IPof'AVUYE:-ti1~~.I1~CI I~1fl!': ~I~ItIC: ~~~`~:-,~c~t~~v`~~+, 4~-~~.~:C~~J'~t~~ ,~c~~~~' C'otnpany: ~ _ C1 ~f:wt~~~:~.,~ -1=L'.~c~~.~c~~`~~''c , .i'1~i~j~ Cr~~,~~~r.~•:ttN I~'hc~n~: email: ~ C -I .. ~....~ Z~11 ~1 ~ Signature Page for CD regarding the Ward Transfarmer Superfund Site FOR L~eVrcan ~~Ili~ [Print name of Settling D ~~ (~ Dated ndant] Name (print): ~~~~ Title: _ ~"~~n p ~p~~~t Address: X001 ga~I~iY~t~ ~A1` ~d~ QOga1 Scar ~o+~a~r3, C~ gy~$3-232~ Agent Authorized to Accept Service Name (print): ~o~,ov~r~ar~o~ SP•- U~rc. ~r,~~'"c~mr~ ~~s~~ an Behalf of At~ove-signed Party: 'Title: Company: _..._._.__ ___._. . ~.ddress: ~Z 71(~~~Et~c~[~sl—~~/~S •~` u.r 1~~ < Sp l+l Phone: email: ~S6p.~~~~c~,l. e...av~n 4S Signature Page for CD regarding the Ward Transformer Superf'und Site ~.ou~.sia..~~(' N RI S"iuS I~e,a.~~ (~ o,r~i~,tv~ a~ b~A e~IKISTU.S FOR S~~ u +•Per-~ [Print name of Settling Defendant] v Dated Name (print): Gt~ey+4~ Cause Title: V;w ~~~~ /~,raw.~ Address: q ~ q l~,~d t K 1~d~~ ~,,~"'"9i ~ ~~038 Agent Authorized to Accept Service Name (print): Title: on Behalf of Above-signed Party: Company: Address: Phone: email: ~,ovg ' ~ r Signature Page far CD regarding the Ward Transformer Superfi nd Site FOR Cleveland Electric Company [Print name of Settling ~Jefendant] ,~6 Dated c~ erne (print) Kerr ~arbo~r ~'itle: Vice President .Qt~L~TeSS: X287 Fulton lndus!ria! Boulevard Atlanta, Georgia 30336 Agenf Authorized to Accept Service Name (print}: _~+e~a~ -. F~Se+f At~O"tey on B~ha1fof Above-signed Party: Title: `_ _,_ cOm~~tly: iiudsan Parrett Walker, t~LC AC~(~YBSS' 3ST5 Piedmont Rd_ NE, Btdg i5, Ste. L1Q0 Phone: email° aoa.7s~.~sss Atlanta, 6ea€gia 36305 hfusseilQhpwEegaE.coen I~fJTE: A separate signature page must be signed by each settlor. 45 ~ ~~ Signature Page for CD regarding the Ward Transformer Super fund Site FOR: Cohen &Green Salvage Company, Inc. Dated ~ me (print. ichard A. Poinsatte Title: Vice President Addre~~: 7575 West Jefferson. E!~~d. Fort Wayne,IN 46804 Agent Authorized to Accept Service On Behalf ofAbove-signed Party: Name (print): David R. Steiner Title: Attorney for Cohen &Green Salvage Company, Inc._ Company: Barrett McNagny LLP Address: 21 S East Berry Street Fort Wayne,IN 46802 Phone: (260)423-8915 email: drs cr barrettlaw.com 1b54407 Signature Page for CD regarding the Ward Transformer Superfund Site FOR~o.~ S~"~A~,~ CAL ~~-.~~.,~,,,.~ [Frint name of Settling Defendant] 8 d / Dated __ Name .~,54~ 3• ~•.~~~'7 Title: S~.e.~~rrarzrAddress: y~~~ ~,~,~,~,.o, `Q 0, 34 S ~ ~•+Ar ASV Ott ~ p ,,,,t y ~. G Agent Authorized to Accept Service Narne (print) on Behalf ofAbove-signed Party; Title: Company: Address: !k ~" srrn ~.~: Set.-+ ~ AJ ~on +~. S(. Gla~r~~..`llr..,C~~+:o 4~ j'O Phone: email: ~Yo — 33g-335L~— Signature Page for CD regarding the Ward Transformer Superfiznd Site ~~~t~n2n~~~ F~Al V~~Qe.^ VV`MIQ~/ [Print name of Settling Defendant] ~— ~~ ~~+g~s~- iv, ~.~i(c Dated j Name {print}: ~~u~,~~ W . (~ ~y ~ ~ Title: ~~cee.:r4~v~ V;ce.. (~tes~c~e~n~- C~n,~e~ ~~,~ne~w~ v~hc~~ Address: - ~ F:~.~~, qv~ ^„~, ~ 5~h Floc~ l~ , ~~.w yG,k Ny ,o ~s3 Agen# Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Pr~~c.k~e~ R• r+f0~becr~ SZn iur ~ +ck. ~~esa da«~ 1„C c. ~ ` t o t ~3~ n(z~ c,~ 1F. N ti 7- ~:~ .-- 2 n.~ ;c.~ta~(•~Vt~d~rr~j~ ~,o i,eon Phone: email: 4~ Signature Page far CD regarding the Ward Transformer Superfund Site •' COOPER TIRE &RUBBER COMPANY .20~(i Dated Name: Th mas N. La e Title: VP and Treasurer Address: 701 Lima Avenue, Findlay, Ohio 45840 Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Titlee Amy McLaren CT Coraoration Company: 1300 E. 9`~' Street Address: leveland, Ohio 44114 ~f-Rt12-212 7 Phone: 45 Appro+~ed ~s to fegol Farm ~,'~ Szgnati~re Page far CD rega~-dii~g the Ward Transfa~•mer Superfund Site ~i ~~j, Corning Incorporated, formerly known as Coming Glass Works ; [Pritrt name of Settling Defendant] u~~~~ ~ ~~~ Dated (pi•i~rt); Juek C e, ah ~S~ ~~~ Title: 5~-nio~' ~1iC.e.-Q~Address: ~,,,r.~,'~a X~t~~~o~'~'C~~ ~~e 2Nre~•n-t P`l~~ Agent Authorized to Accept Service Name {print}: L~ v~~ ~ •~J~'c31~ i~Y~S~~ev~-t nnnc~ Eo~tQUrr~Z~Y~r~( on Behalf ofAbove-signed Party, Title: ViC.a. Companyo Address: FV-t l4~___ ~Ln ~i ~ - ~~:~t`~` 3U ~ `O'llt~,~ Q~tJ'ft/lii~,Ct~v '1 Phone: email: 45 Signature Page (~7t~ CI3 regaeding the Wa~~d "Ila~~sl~~~~mer ~uperf,and Site I+UIZ ~K'~ GCD ~ LY~C... -----_ ° Print i~amc oi~>cttling (}c1enJ~iit~ - „F,+4i ~s ,~. -q.~ I ill}: ~yy ~~~l~C~ t~t~gyvaP1 > Title: c ~+-a, d- .~ ndcl~ess' °735"0 4'~~0~ a2. :A~en! Authorized t~ tlecept Service Name (pritlt): ~n 33c31aifafAbove-signed Party: "i'ilie: Company: , ~O. ~l11, ~Y~d ~t_fi.~ki_ 12. 1.8OD 1~CIC~P@SS; Q~lOil~: t~11111 '45 Szgnatcxre Page far CD regarding the Ward Transformer Sugerfund Site FOR ~~l,plW A1~£ ~LLrCTR~G 1,D0~EM`1 1d~ ~~J C [Print name of Settling Defendant] Dated Name (print): ?, w i e-c.~ ~N h ^~ ~~~ w Title: ~eCsr oea T d. ee'o Address: P j3~ 6O0 a 6~Fea+.aoo~ ,~f 1`t95a Agent Authorized to Accept Service Name (print} ~U~-ut.~ ~~+ M P 1~E ~c. NtAN l~[E~- ar CauFc'rta+~s on Behalf ofAbove-signed Party. Tine: D~t~+wA~ Et+~cTR~c CApPef~7'i~f ~~c Company° ~. o t3ox to00 Address: G~~~~iwoo~ ~E i99Sa Phone. 3oz-3~4 - 3;59 ~3CA« P3~~.~ ~ccocP, c o~ email: 4~ Signature Page for CD regarding the Ward Transformer Superfund Site r ~6 Y~b~~,~,5 r~ ~ 4G I~t V~~e~f' G~~ ln~ FOR Print name ~~~v Dated ling Defendant] Iowa ~ ~~,rY~~~~ls Name (print): Address: rb ~nyrcgQf~~g~~ ~.a ~v'~~ Qu ~ ~rtR~/ f?~ ~ ~3u ~`3 Agent Authorized to Accept Service Name (print): ~. on Behalf ofAbove-signed Party: Title: ~i~i~~a Company, ' ~ iJ~~~ i Address: 11 ~~ i 1~11~1 ' ~'L l~ri /~~i / ~ l Phone: ~ .' . email: `n~ i(~~ ~ q u,i ri r~C.~ ~+ G ~ a ~~ ~ , 45 rv~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR Dated ~/~~ v~r l i ~f ~T [Print name ofSettling Defendant] Name(print) ~,J,//~a„, ( . ,~~,;;~. S— Address: ~' 5, 4 ,~YGP~~' S~A.~ S , 71 over,~E 1~gol Agent Authorized to Accept Service On Behalf of Above-signed Party: Name(print): N Title: Company: Address: ~ pV~V'+ Phone: email: TR11\947396v1 7 I CIO • r~.(,gym Signature Page for CD regarding the Ward Transformer Superfund Site FOR Oi V1~ ~f [Print name of Settling Dated fendant~ Name(print~~,,; .~ 'Title: ~/tii~ f}~s,~rf{:,t,~~~x~ ~~~ ~ l~tn~$~ Address: Cc r m c ~G C.;v ~~ d. S~, it .5~:,~,.;X tf, ~:~s,l ~lo~.i R~f~~ ~~~ Q~ i Sa~`~, Agent Authorized to Accept Service Name(print): on BehalfofAbove-signed Pariy: Title: Company: Address: Phone: email: ~~. 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR 17 ~I~~e. Ev1er P~'o [Print name of Settle L L C; efenda fe55 r ~'!D-aol~ Dated . ~ ( Name rent): ~~i V(d ~'okrrl-gj~l Title: ~~es ~leh+, Nor~ti CQ~'o~~ 10. Address: ~ 10 5. ~ ~ ~m~i~~~n 5~'~~+ Ra1~i~h, ~1C ot~t~ol Agent Authorized to Accept Service Name (print) Title: on Behalf of Above-signed Party: Company: Address: ~ ~J • ~1~'~ ~ ~ ~ u ... i 45 ..~. .— ~ :. . • . a. Phone email: .~ • .~ .~. .~~ _ G •i Signature Page for CD regarding the Ward Transformer Superfund Site Duquesne Light Company FOR [Print e of Settling Defendant] OS/12J16 Dated radley S. Tupi r' Nam Title: Attorne Address: 1500 One PPG Place Pittsburgh, PA 15222 Agent Authorized to Accept Service Name (print): Title: on Behalf of Above-signed Party: Company: Address: Phone: email: 45 Bradley S, Tupi. Attorney Tucker Arensberg, P.C. 1500 One PPG P1 ace Pittsburgh, PA 15222 (412) 594-5545 btupi@tuckerlaw,com Signattiue Page for CD regarding the Ward Transformer Superfund Site FOR ~JS~ ~~vn~ ~J'%~~~..~~~G,nce~C~s(ttft~'a~ [Print name of Settling Defendant] _~r / Dated Nanne (print): ~~~ ~ ~1 {~U L~4 Title: ~2~io•'~,a t !~v~Q ~'{~rt~, ~~,~ ~ ~ it,~s ?~fsi, -~'v (` - Address: ~~ ~ ;!"t 7 ~ -fit ~ ~f r~'~~` Agent Authorized to Accept Service Name (plant): on Behal£ of Above-signed Party: Title: Company: Address: ~ ~i+ ~~ y"t ~-- ~ ~~r~F~~ ~ ~S ~', - r~ 'a f - !'~ ~ ~ ~`'~~ ~i ~~rur"~ p~_~~,r ` ~y~~f- ~r G.~e y-r ~~`i-~ t 5 ~, S~~ u. A t ~z Phone: ~ ,4 ~~~ ~-~~ — t3c~i 4-v ~~ ~~"(.-, - ~s r ~ email: r.• L~,c~^!'~~4 ~ ~ccr,): Gct~ GCi~ C~7 Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~ST ~e~TZ~C/~y ~i~,~,1er ~oo~~~ [Print name of Settling Defendant] t~3> I- 0l6 Dated Name(prir~~/`1 s. G~trnpbel~ Title:~r~~~-I~ 4 C~O Address: P p,$oX 70~ oho? W i n chesT~~ k`I 4~039~ - Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: E~7 Signature Page far CD regarding the Ward Transformer Superfund Site FOR ~QS~ rC~t /I i ~GJ~'Z77,~~/ ~~p; [Print name of Settling Defendant] ,~1 7~~.5 ~ Dat~--~d ~~r~2a ~ l~/ee~ Name (print): Title: ~fjgar I~—~/~"1CJ_/?G2/~eCh'-~~z.~ Address: ~p~ ~~_ ~~~/ ... 1 ~~ S~m,~~9 /953~ Agent Authorized to Accept Service Name (print): on $ehalf of Above-signed Party: Title: Company: Address: Phone: emai1: L~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR E.1 ~~ 1°~,f ~ Np C~ MPA ,~ y [Print name of Settling Defendant] v ~'-~ Zt~!(~ D ed N e rint): Ti e: Address: Agent Authorized to Accept Serviee Name ~print)e on Behalf of Above-signed Party: Title: Company: Address: / r • L.ck.A-.,,$' j ~~v,.~1I~G~9'1vl ~~~'~~ TR ~c,A l~ ~ G,EF, E'rp. CaJ2PeRr4i,~ Cov~J'F...(, G .2- a~~ ~~vr ale Nemo,~.e.; n,.~~ C'c.. 9~-'g Ce,~t',e,E c2'~n~ 3e 2- 9Y& &~.~.t' Phone: email: NOTE: A separate signature page must be signed by each settlor. 45 Signature Page for CD regarding the Ward Transformer Superfund Site Emma L. Bixby Medical Ceaiter dba FOR ProMedica RixbX, Hnc i~fa7 [Print name of Settling Defendant] Dated Name(print Julie K. Y Title: __ h, D.O., President Address: g18 Riverside Avenu e Adrian, MI 44221 Agent Authorized to Accept Sen•ice Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: _i -ff Per C_ Knhn Chief Legal OfficexlGenetal Couns el ProMedica Health System 18U1 Richards Road Phone: email: Toledo. OH 43607 (419) 469-3622 jeff.kuhn@promedica.org 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~i~ i'~t~!l.~S G~r~ ~: (Print name of Settt' g Defendant] ~~ T - d (print}: ~,, ,~ _ ~i,~,~ 1 N Title: y~,y~/a~ci+~"4 ~a Address: ~~ ,~j~ ~? 3 ~rdrl~~~ ~~ 6~ s~ Agent Authorized to Accept Service Name(print): onBehalfofAbove-signed Party: Title: Company Address° r ., ~ i~•~l r t': Phone email: i, . / ., ~ ~ ic~ ' / 45 y - , Signature Page for CD regarding the Ward Transformer Superfund Site FQR Entergy Arkansas, Inc. f/k/a Arkansas Power and light, Inc.; [Print name of Settling Defendant] 8!12/16 Dated Name (print): Kelly McQueen Title: Assistant General Counsel Address: 425 West Capitol Ave., Little Rock, AR 72201 Agent Authorized to Accept Service Name (print): K~IITMrniseen Assistant General Counsel on Behalf of Above-signed Party: Title: EnlerpY Semces. Inc (mgn ng as Agenl for EAI Company: Address: 425 lGl~st capita{ live. Liiile...Rac,~. AR 72201 Phone: 501-377-5760 kmcquel@entergy.com email: Signature Page fir CD regarding the Ward Transformer Superfund Site FOR ENVIRONMENTAL PROTECTION SERVICES. INC. e of Settling Defendant) [Print 2016 August 19L Dated Agent Authorized to Accept Service on Behalf ofAbove-signed Party; ~~~ Name (print): Keith R. Reed Title: President Address:4 Industrial Park Dr. Wheeling, WV,26003 Edward L. Kropp Counsel Steptoe &Johnson. PLLC Company: P.O. Box 36425 Address: Indiana qoIts. lN. 36426 f3171946-9882 Phone: email: Skipp.Krona@steatoe-iohnson.com Name (print): Title: Signature Page far CD regarding the Ward Transformer Superfund Site FOR ERACHEM COMILOG INC. [Print name of Settling Defendant Dated Name rint): ~1i(,~ ~~ ,~ (~ _ Title: C ~ D Address: ~~~ ~D+ .}~„~ Q ,,~ Gr Agent Authorized to Accept Service Name (print}: John Lazzaretti Senior Associate on Behalf ofAbove-signed Party: Title: Squire Patton Boggs {US)LLP Company: 4900 Key Tower 127 Public Square Address: Cleveland, OH 44114 276.479.8350 Phone: iohn.lazzaretti(a~squirepb.com email: C~~ Signature Page for CD regarding the Ward Transformer Superfund Site t~nl/~'l06 ~L aIL C't~~P~(~i4Tl~l~ FOR ~XX [Print name of Settling Defendant] Dated Name (print}: Title: Address: R T Iry, ~T~k-C~~M~~ (/S/13.e~ EY~~C.~t~ S~~ Ci~rii irl ~2~i.~IZ /1~c ~/~. ~z~~~ S~~-f~5~a~s I/L~~y~ ~~ekw~r Sz Z .ZBZ, 5~~ , . ~v~ ~ ~~3~ Agent Authorized to Accept Service-]~aa~e-~' ) on Behalf ofAbove-signed Party: Title: C'~r~n~~-~,U~ S~J,~~ c~~~~I" 1 t~GS ~~ih~~ ~1 S~ l 2~ /~AL~j.~'N . N C 21' 3 --/~ZS Address: Phone: email: 4S Signature Page for CD regarding the Ward Transformer Superfund Site FOR Fabri-Ka1 Corporation [Print name of Setting Defendant ~ ~.o ~~ c Da ed Name (print). ary C. Galia Title: EVP —Finance/CFO 600 Plastics Place, Address: Kalamazoo, Michigan 49001 Agent Authorized to Accept Service on Behalf of Above-signed Party: Name (print): Title: Company:_ Address: Phone: email: 301996-GOOD?000l5440393v3 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Firelands Electric Cooperative, Inc. [Print name of Settling Defendant] ~~/x~ /ib Dated ~~ Name (print): Daniel McNaull Title: President Address: 1 Energy Place New London, Ohio 44851 Agent Authorized to Accept Service Name (print): on behalf of Above-signed Party: Title: Company: Address: Phone: Email: April Bordas General Manager Firelands Electric Cooperative, Inc. 1 Enemy Place New London Ohio 44851 419/929-1571 abordas(a,firelandsec.com Signature Page for CD regarding the Ward Transformer Superfund Site FORFLo4~~pq. ~W~~~,IGt~i" ~~-tPA~;y (~1~T~tz~4 , 4 [Print name of Settling Defendant] ~~ I~ Dated Name (print}: ~r~~j~-~Y~' r"3~ SCt~w~l,.~~ itle:V~ ~~ ~Ct-h~~F t,['i~G~sT~~N ~vNS~!_._ Address: ~ v~+~VERSG 3~vo ~3'~-~8 [_ Agent Authorized to Accept Service Name (print}: v ~ tom, ~ Cth~= L~T'i Cr~~~~1 C~,~NS~~C.— Party: Title: on Behalf ofAbove-signed F-PL ~~1~~R~4 ENGi2G~ Company: Address: ~~ VN~~Cn~ i3!—V ~ GbF r ~. 3 T~ ~ ~V Nc7 ~ Phone email: ~- '~" e • ~• s~vlcrler J1~,Cv~~ Signature Page for CD regarding the Ward Transformer Superfun .--~ i FOR August 3,2416 Name (print): Douglas L. Frame Company: F1uiDyne Engineering Corp. dba Phoenix Solutions Co President Titled Address: 54$0 Nathan Lane N, Suite 110 Plymouth, MN SS442 Agent Authorized to Accept ~ervic~ an Behalf of Above-signed Party: Name (print): Douglas L. Frame President Title: F1uiDyne Engineering Corp. Company: .dba Phoenix Solutions Co 5480 Nathan Lane N, Address: Suite 110, Plymouth, MN 55442 763-544-2721 Phane: email: dframe(a,phoenixsolutionsco.com 301996-00002006/5440343v3 Signature Page for CD regarding the Ward Transformer Superfund Site Folt ~- G ~r,~r- ~18ti rU1, ~ [Print name of Settiin Defendant] ~/3/~~ Dated Name Title: rint): C1tri~t~tGc D1YeG&~~' G.~'~ Cd~,S' ,~e~1~dr~:.'~r,~ ~ v(ov~rhA~Ge Address: ~~ t ~y.P~ r~~7~ z4z-~i ~tJ~1r,~,f ~~" '~' ~h~'I~ ~il~kiu ~ /~'~1 /Q141 Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Four County Electric Membership Corporation [Print name of Settling Defendant] August 3, 2Q16 Dated ~'~r "~-~'" Nam (print): Mitchell L. Keel Title: CEO Address: .,,,,,, ..,, Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 t„ ,., ~..___.._ .,~ ,..,...~ Mitchell L. Keel CEO Four County Electric Membership Corporation 1822 NC Hwy 53 W Burgaw, NG 28425 (910)259-1825 mkeel@fourcty.org Signature Page for CD regarding the Ward Transformer Superfund Szte FOR Frontier Communications Carp. [Print name of Settling Defendant] ~~a~/r 6 Dated G Name (print): Mark D. Nielsen Title: EVP, General Counsel Address: 401 Merritt 7, Norwalk, CT 06851 Agent Authorized to Accept Service Name {print) on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: ~ohn s. ~a.~ r, Partner` r Town LLp 194 S+re~~ N~ W~ w~~hiT~ D~c. 2000b-~~or 202- Z~3- 33~6 ~h~h n ~ Maye~-bro~~n.Cca't~ 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR n ~lYt'~~~ [Print name of Settling Defendant] f a ~ D ted , ~ i_ Name(pr t): i~~~C l~ ~i -~-1~'~p~~ Title:~l~t1~~ ~'C'Y' r Address:33tSO -~~~tiCIS~-, ~ ~l `~~ Agent Authorized to Accept Service Name (print): on BehalfofAbove-signed Partye Titie: Company: Address: Phone: email: Signahue Page for CD regarding the Ward Transformer Superfund Site FOR G&S Motor Equipment Co R INC_ [Print same ofSettling Defendant] 7/26/16 Dated x e (print): Gabor 1Vewmark Title: president Address:1800 Harrison Ave. Kearny, NJ 07032 Agent Authorized to Accept Service Name (print): on BehalfofAbove-signed Party: Title: COmpariy" Address: Jeffrey B. Wagenbach, Esq. Riker Danzig Scherer Hyland &Parretti LLP Headquarters Plaza, One Speedwell Ave. Morristown, New Jersey 07962-1981 973-451-8524 jwagenbach@riker.com Phone: ~gjj; 4~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR GP~iG~z/ ~lccf~'ic Ca , [Print name of Settling Defendant] S~,~,zo~6 --~~d Date —~— ~ l'• G, Name (print}: ~a`rc% /! ~Ltc .g'l~sfi~ Title: ~x~ . ~Lt~r.~Ertvi~.H~~f~l ~cr~.ec .2~~us, c Address: ~~ 3S ~~s~~ ~ f ,,~rr-~iG~ G~ Olv~ Z~S Agent Authorized to Accept Service Name (print}: K;r ~ pct L-~'.~r ~ 4~.~t on Behalf ofAbave-s gned Party: Title: ~~ ~ .~~-~v~ C~~~ I Company; ~B+~er ~ ~l~c`~`!',c C~a a,.s Address: -~~~~~, :~~rassc~ ~~ l~`~~G Phone ~(v ~ R ~ ~`~~ G email: ~3 Signature Page for CD regarding the Ward Transformer Superfund Site FOR General Extrusions Inc. [Print name of Settling Defendant] 7/29/2016 Dated `~' ~ 1 Name (print): Herbert F. Schuler,.~Jr. Title: President Address: PO Box 3488, Youngstown, OH 44513-3488 Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Herbert F. Schuler~Jr. President General Extrusions, Inc. PO Box 3488 Phone: 330- $3-02 0 ~ITi8i1: hfcch~il Prir~oPnaxt _rnm 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~-(E'C?'C~ C.l" ~Q~,t trl L t.. jPrint name of Settling Defendant] `- Title: SQ.nCur- t1 c~i~. Q~„dsrr~- f~~n9~~ f~a,,~ e~-.~ Address: 3'3 ~~cy~ . , ~ s~•~,~- MJ'C ~ ~ s Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title; Company; Address: Phone: email: ~ohn.b~~nt ~ aa~.Gc• Co m 4S Signature Page fc~r CD regarding the Ward Transformer Superfund Site ~~P-TRH, r.Lc (~(Kla ~ Kcus~ v~~p~~~, G~-~~~ (~ ~~an~/ feel FUR a-U~ja~~ ~i ~~- lrabilil~ [Print name of Settling I?efendant) Ijated Name {print): 6 S~yvt~t ~ ~ Srj5~i~-} S-c~~f Title; Addre~,sl~ ~ ~~,~~,, ~ 1 I o N- w~~~W ~C~rcv-r~c~ IL (DOloDIo Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Phone: email: 4~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR GrafTech International Holdings Inc. NWa UCAR Carbon Company Inc. [Print name of S ttlin Defendant] Date Name (print): Title: , ~'t~i~„~ SH~~ in & ~~(„ ~,~~~~ ~JyL+T~a~~+S C:(~liTe.G!-I 1~-1 it~,,f~4~/~' io~Aj~i L Address: ~L r~ fi1~~ OAK ;M:,~ t~o~~r,~nf,,~iµ Agent Authorized to Accept Service Name (print): on BehalfofAbove-signed Parry: Title: Company: Address: Phone: email: 45 ~~ ~ ~. 11 <,~~ ort~ ~ -, ~-4~31 Signature Page for CD regarding the Ward Transfor ner Superfund Site FOR Grand Haven Board of Light and Power [Print name of Settling Defendant] August 8, 2016 Dated ~'~-ame (print): David R. Walters General Manager Title: 1700 Eaton Drive Address: Grand Haven, MI 49417 Agent Authorized to Accept Service Name (print): Timothy J. Lundgren on Behalf of Above-signed Party: Title: Partner Company: Address: Phone: email: 4S Vamum LLP 333 Bridge Street NW Grand Rapids, MI 49504 {616) 336-6750 tjlundgren@varnumlaw.com S gnature Page for CD regarding the Ward Transformer Superfund Site FOR GRE~~ Ci2~~ GRorv~~2S i~L [Print name of Settling I}efendant] Dated Name (print): To.v y t-r,~c*R.~GL Tit[e: c~o Address:sjoS! cry rfwY a~,og~~~~~v,oi/ yYo 7y Agent Authorized to Accept Service Name (print): on Behalfof Above-signed Party: Title: Company: Address: .. ~ • ' Phone: email: 45 t • ~~ r tit r Signature Page for CD regarding the Ward Transformer Superfund Site FOR Green Mountain Power, Inc. [Print name of Settling Defendant] 17 Aug 16 Dated Name (print): Charlotte Ancel Title: Vice President, General Counsel, Generation &Power Resources Address: 1252 Post Road Rutland, VT 05701 Agent Authorized to Accept Service Name (print): Debra L. Bouffard Esquire on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: 4S Sheehey Furlong & Behm, P.C. 30 Main Street, 6th Floor - PO Box 66 Burlington, VT 054Q2-0066 (802)864-9891 dbouffard@sheeheyvt.cam Signature Page for CD regarding the Ward Transformer Superfund Site FOR C~~zee ~ ~oo~ I'YI , (~ S 1 /1.~: jPrint name ofSettling Defendant] Dated Name (print}: (,t);~~ ; q~ ~. W a~~~.S Title: V;CC 1 t~2S, ewi' Address: ~. O• l3 ~X l S5~ 6 ~~ee~~dod, 5.~. Agent Authorized to Accept Service Name (print): on BehalfofAbove-signed.Party: Title: Company: Address: Phone: email: a~.~6y8 ~~ C'.p~ . 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Guernsey-Muskingum Electric Cooperative, Inc.. [Print name of Settling Defendant] ar~s~2a~s Dated N (pri t): ferry L Kackiey Title: General Manager/CEO Address: 17 South Liberty Street New Concord, Obi 43762 Agent Authorized to Accept Service Name (print}: on Behalf of Above-signed Party: Title: Company: Address: Phone: email: 4S Trischa Snyder Chapman Legal Counsel BakerNostetler 65 E. State Street. Suite 2100 Columbus, OH 43215 614-462-2663 tchapman bakerlaw.com Signature Page for CD regarding the Ward FOR Superfund Site / t.~ll ~. ^ name of SettIin Defendant] S L' t~`~ ~ ~Q.,~/'leS . nC ~vr ~~ I~ ~ro~ fJ,1 i +~ ~. -. Name rust Title: ~ t-e_bi ~2l~ Address: Z,p rj2 ~Gan~d, ~l~.,ppa..~l~.,~'~ tQ~~ ~I- Agent Authorized to Accept Service on Behalf of Above-signed Party: Name (print):`~~ , j~{~~--. Title: r'!~ ~I Company: `~ot,~,~.4 C~l~.r4- ~~oGq~ i~ Address: ~3~- J~. (~`~ {~_ ~~ Phone: Lo10-?~ - OIZi Signature; ('~~~c for CD reDarding t13e 1~~~arci Transfoftner Supertund Si[c; FOR Hancock Wood Electric Cooperative,Inc..: Print name; a~Setilinb L)e(eitdantJ D<~teci ~ Iv`ame (print): eorge Walton Title: president &CEO Addz•ess: X399 Business Park Drive South North Baltimore, OH 45872 Agsnt Authorized to Accept Service Name (print): George Walton Title: ors Behalf of'Above-signed Party: President &CEO C'nm.pany: ___~~ck Wn~d F.l~tri'c C'nnn,~rariv_e, Inc. Address: 1399 Bu iness Park I?rive South _1~Iorth Baltimnre,~.~L45~7...2r ~_._.___ Phone: ..-~~9=423.~84~_. email: _—.._$eor~ hwe.coap 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~Qw [<~ ~are~n.e fi.,r [Print name of Settling Defendant] Dated Name (print}: sQ p,,r~t J ,Q~~y~NiNt~y Title: ~tt~s~Ja.~ ~i ~,Pra~t CouNJ.~ I, 5~o~,~~ G~~~Sacfisy a«a Address: Narf~o ~er~oe~~ l~:Srufl ~~o~u~iM „ 3r pop~p~. C~turtG' Qo~ cuM p ~;a ~ p~ ~~v~~ Agent Authorized to Accept Service Name (print) on Behalf ofAbove-signed Party: Title: Company° address: ~. _..~ , ,, ~ ,~, ~~ i r Phone: email: • ~5 ,. ~~ ~ ~ Signature Page for CD regarding the Ward Transformer Superfund Site FUR [~C~t u sus ~~,v'yta ter- .~ [P' name of Settling Defendant] ~u~~~a~~ Dated ~i,~ ~ N e (print): ~µ,~c,~ ~ , ~— Ks Title. t/~ G~"Qt,~ev-e ~ q~ v~~ ~ Address: bv~ ~. ~~- ~Qrv~ , ~j ~c~M~ ti ~.t~ ~l!O`lo'~' Agent Authorized to Accept Service Name (print): an Behalf of Above-signed Party: Title: Company: Address: Phone: email: 7 45 Signature Page for CD regaxdzng the Ward Transformer Superfiuzd Site FOR name ofSeeing Defendant] Dated Name(print): b~r~ ~ . ~ a ~pe~~, 9~ii,.f~rf ~r~N/~~Y Title: 5~~:~i E~t•~i•i~~rinr~~s/i / Jp AddrEss. ~~(f(} /C~j9t r'r ~~YC GI.G~ ~-'f/w~~ (/Y v Agent Authorized to Accept Service Name(print): on Be~aalfof Above-signed Party: Title: Company: Address: ~o,b,~r ~r . ~~~,v ~~7 ~ f~~ err tr~, ~~i,r~~~r-~~~ . mot ~~ ~3/~ a ~~ ~~r~k ti ~rr d 1,~ Phone: email: O,f~ Gl~vr 7 ~~- 7 ~Io•3o f q rP/oR~f'~ n~~r~ f~ ~.? ~°~'" 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR The Hershey Company [Print name of Settling Defendant] August 18, 2016 Dated e (print): Kathleen S. Purcell Title: Assistant Corporate Secretary Address: 100 Crystal A Drive, Hershey, PA 17033 Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: Email: 45 Craig P. Wilson Partner K&L Gates LLP 17 North Second Street, 18th Floor Hamsburg, Pennsylvania 17101-1507 (717)231-4509 crai~.wilson cr,kl~ates.com Signature Page for CD regarding the Ward Transformer 3uperfiuid Site FOR The iiillshire Brands Company,f/k/a Sara Lee Corporation, including alI present and former subsidiaries and affiliates thereof [Print name of Settling Defendant] ~ I- ~v~.6 Dated Name (print): Kevin 3. Igli Title: Senior Vice President Address: 2200 Don Tyson Parkway Springdale, AR 72762 Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: Email: 45 Tvson Foods, Inc. NIA c/o CT Corporation 124 West Capitol Avenue. Suite 1900 Little Rock, AR 72201-3736 202-572-3133 N/A Signature Page for CD regarding the Wazd Transformer Superfund Site FOR _N ue... s t~~~ I~~aPt,-t-~ 5+•• «c I~~~ L.<sr~'~ [Print name of Settling Defendant] L' l6 Ir Dated A ort+~ K. QsttvSn ~-^~Q 1 ~ J ~ i~l u~t.~'7vti Name (print): Title: Stl. J. ~ a 1~~4s`r.Nc.t . Address: ~a 7 Sv. /~•l~4 ~ ~v S; ~ Soti-rK ~s.~~, ~~l ~GGo~ Agent Authorized to Accept Service on BehalfofAbove-signed Party: Name(print):~~,,,o—.~ y ,~. ~,g ~r.~„ Title: Ste. v. ~. ~ r~.~.r.~s.. Company: Aj c~' ~ o . g Address: aa~ So. M~F[NJ~._ Phone: email: (~.~dA rwi ~ceS/. ~j~r ~l JN ~60~ 37.x- ~.~7-~,~3~ i 'R.a ~ ~•~ l ~o...~.~e,w t~~6 oc.: ~s, , GG~ Signature Page for CD regarding the Ward Transformer Superfund FOR Site CllonQ~~^'e~~J [Print name of Settling Defendant] Dated me (pri ~h n ~ . Mot-r~s itle: C~ f~obal ~e~wc~ ~ a~'t~ ~~ r Address: rlSTaber ~.d d+~lorr~s P ~a~ns ~ 7~1,s Agent Authorized to Accept Service Name (print): _ on Behalf of Above-signed Party: Title: __ Company: Address: Phone: email: --_ __ 45 ____ _ _. ___ _ . __ _-_. __ __. Signature Page for CL} regarding the Ward T~•ansformer Superfund Site F4R N~JDSonI ~~~-K'C'~ Pact1~'2 ~~ ; [Print name of Settling Defendant] g/,d, Dated ~ ~~ Name (print): ~~~~ ~, CtiO~~~~`17'~ Title: G~Nc72,~-t Mrr}n/~'1s-~~2 Address: ~(g r,r~~ ~c 1~ltJ~soN Mh D+7K9 J Agent Authorized to Accept Service Name {print): Brian R. Choquette on Behalf ofAbove-signed Party: Title: General Manager Hudson Lig t & awer Company: Forest venue Address: u son, Phone email: egar ment 978-56$-8736 bchoauette(hudsoniight.com 4.5 Signature Page t'or CD regarding the Ward Transformer Superfund Site FOR Huntington Ingalls Incorporated {Print name ofSettliag Defendant] '~ Dat n` Name(print}: "Title: ~101'11d.S S~@~I~Q Address: VP BUSj~IeS.S NIa1t~E'1f1811t & CFO Agent /authorized to Accept Service Name(print}: on Behatfof Above-signed Aarty: Title: Registered Agent for Service of Process C T Corporation System Company: La e an ast rive, uite 1Q1 Address: owoo Phone: email: 4~ zssissippi Signature Page for CD regarding the Ward Transformer Superfiznd Site ~r~ ,lie _ 1,~~`'~P~ FOR of Settling Defendant] r . ~~,~1f~ Dated me (print):.,J~~ C. S'7~w~'' itle: {~,~3~ ~is,~~; ,} G~ Address: y~ 3~ 2D$-) Agent Authorized to Accept Service Name (print): ula.c cue.. S. ~eo th on Behalf ofAbove-signed Party: Title: A~a~ra.~ Company: ~1c~cnk 5~ou.~~ - C.,mca.n~s LI..P '~ c4d~.~e~ Address: aou G~:r~k~~n #eve.. W _ Stir~ qoa 11~ : ~~ ~1 L 38Stti1 Phone: a d- ~ - s ~ o0 email: w ~a t'h @_ bcadllea,. c.o c~r~ 45 Signature Page for CD regarding the Ward Transformer Supei~fund Site FOR ~ ' ~~(JVUV~~~~! ~~'1~,~ [Print name of Settling Defendan Dated Name rint Title: 1/~ Address:~,~ ~~~` J~ ~~ ~1 ~"~ =~~p5~v Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: ~6 u ~~- ~r~ CF7 Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~r~taly 5 ~r Bona tt~3 1~5~, Z ~ ~. . [Print name of Settling Defendant] Q Dated ~~ ~ ~~ wig' Name (grin C•~~y A~ Title: T~qs uieL~C Address: Agent Authorized to Accept Service Name (print): ~ .• ~ on Behalf ofAbove-signed Party: Title: '~ a~~-Company: ~.. •. Address: .. :u c Phone: email: ~ ~ .. ~3 .a Signature Page for CD regarding the Ward Transformer Superfund Site FOR~ ~t~S /~r..tr.O /n~i rr~~[Print name of Settling Defendant] 7 Dated 4 Name(print):—~,,, ~~W~~ Title: C.O.O. Address: Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Phone: email: 4~ ~ rvi~~ -~•"~. Signature Page for CD regarding the Ward Transformer Superfund Site FOR -1-h ~ r.I ~' `--~J• ; [Print name of Settling Defendant f l~ ~6 Da ed .cam— Name {print): $ pan ~ ~ r i+~ Title; ~~t c~ ~ K„~e~ o Address: ~ ~~ ~ ~~ Y ~N~3~S~ ~'~ Agent Authorized to Accept Service l~iame (print): on Behalf ofAbove-signed Party: Titte; Co npany: Address: Phone: email: "'1 4~ Signature Page for CD regarding the Ward Transformer Superfund Site Gre ua . T ~~ FOR TYtk~~'~a~e Qd lyw+e [Print name of Selling Defendant] ~i t~ 1.~ I}ated ~ `~_ Name (print}: Sher ~,~i K ~1e Iso ~/ Title: ,den ~at V'P, $x les Address: 10o Pa~~FrloNrit br• SN ~-c 300 Sartisata FL Agent Authorized to Accept Service Name (print): on BehalfofAbove-signed Party: Title: Company: Address: ~ ~. is ,, Phone: email: .~ , .~. 45 3413Z tN. .. ~ . ~, /-/ Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~ r ~~Q1Y ,~~4'~i`~ J7~'-'~'~i7`~'t ~ [Print name of Settling Defendant] `7 z i(,o Dated N e rint): ,~ ~,,~ Ti ~~ Address: t2.Z5 C,?,~.,e,,,_ Saa~s ~~ Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Phone: email: Ij I ~ :~ i, ! R Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~ C'S SoP ~'f"cc I~ L L C [Print name of Settling Defendant] Dated Name (print): E1 lio~ S. 'pt v~ S Title: Sr. ire P~ct:~ca~' Address: (o00 ~~~C t!'Gz p U-~-t Agent Authorized to Accept Service Name {print): M ~ '~{'~"~'`' S. Ln.q o-if~Q-ss;s ~.c.~ {e nea. C~ re4 ( on Behalf ofAbove-signed Party. Titlee ~'Ps~'dp 5~~~~ Li—C.._. Company: DOo S':~c PPU P~~-~. Address: 2 -N-s b h ~r~ ! 22 5 ~{ t 2- 34 - 2q 1 ~ Phone: email: I ~a+_'~' •~n4~ ~-~ _ A rnt~MlS-CeM 45 Signature Page for CD regarding the Ward Transformer Superfunc! Site FOR Jet Electric Motor Company, Inco [Print name of Settling Defendant] r ~~~ Dated Name rmt}: ~ ~ zljI7~}Lc~S/~ Title~~s~ ~, -w~Address: ~'g~ SCj~[~D~ ~. ~1~GtJTI~C-1~~'T, f~,~. Agent Authorized to Accept Service Narne (print): on Behalf ofAbove-signed Party: Title: Company. Address: Phone: email: 45 Bret W. Jedele, Esq. Partner Cg~P g~~~nhprg !& FrpPc]m~, LLP One Park Row, Suite 3Ufl Providence, RT 02903 401-453-6400 bjedele@crfllp.com Signature Page for CD regardEng the Ward "transformer Superfund Site FAR ..~~ ~-, n ~. ~~ ~~ [Print name of Settling Ke ll:~ a 2U~r' c., ~ ~t~ ~ fendant] 1 b ~O Dated Name {p int}: 5-~~p~~• Title: Pr+sde~;iA.ddress: Agent Authorized to Accept Service Name (print): on Behatf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 ke It ~ ~ r Signature Page for CD regarding the Wazd Transfor mer Superfund Site FOR:_Kingsport Power Company [Print name of Settling .Defendant) August 1 d,2016 Dated Agent Authorized to Accept Service on Behalfof Above-signed Parry: Name: Charles R.Patton Title: President &COO Address: Laidley Tower Suite 80Q 500 Lee St East Charleston, W'V 25301 Name (print): Tit(e: Company: Address: Phone: email: _Chazles R. Fatton President &COD Appalachian Power Co. Laidley Tower Suite 800 _500 Lee St., East Charleston, WV 25301 _(304)348-4152 crpatton@aep.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR Date KnCh TnduGtries, Inc. [Print name of Settling Defendant] Name (print): Sheryl Corrigan Title: Director, EH&S Address: 4111 East 37th Street North Wichita, KS 67220 Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Phone email: 45 General Counsel Koch Companies Public Sector, LLC 4111 East 37th Street North Wichita, KS 67220 (316) 828-5500 Signature Page for CD regarding the Ward Transformer Superfimd Site Kraft Heinz Foals Company, for itself, and on behalf of Mondelez Glabai LLC but only to the extent that Mondelez Global LLC's alleged liability with respect to the Site arose in connection with the same transactions from which Kraft Heinz Foods Company's alleged liability arose FOR Kraft Heinz Foods Companv* [Frint name of Settling Defendant] * for itself, and on behalf of Mondelez Global LLC but only to the extent that Mondelez Global LLC's alleged liability with respect to the Site arose in connection with the same transactions from which Kraft Heinz foods Company's alleged liability /S"/~ ated rintj: N Tit e: Address: ,r~.r~4.T. Ce~ t.Lsoa~~ /~/L<5ri ~B~G ~iP2 • y vim- ~t ~~f C ~q~7v2N~s~,c..~i%,~,~Th~i~~-~i~ Cv 3Z5 /a rtto•:g- ?ut.c~.~~ C~~'7 / ~/veLi~ f~~~c~ /li.i o'r93a Name (print): v~s,Iv,CI ,T. G~C•¢.fByv—~ Title: ~T~ollrl~G y Address: ~,~er,,~,~~ ,~os~ PC, Agent Authorized to Accept Service on Behalf ofAbove-signed Party: iA K Phone: email: .T, ' ~43a a !~ ~~~rp ~~ ? ~'r~~~~ i c~~~,Ps.~ ,/,~,2 , CAM 45 Signature Page for CI? regarding the Ward Transformer Superfund Site FOR L~.Crog~~ ~v~~.~w~.ar LnL. [Print name of Settling Defendant] ~~'''~~„ ~l t ~~, Dated Name" 'nt): ~}r~ d$f?~ T~ ~~1Zc-s+ D~'f" ~ddress; i~i b ~'-t NE ~+ tt Pa~-T W ~"s'1 Q i~.T:atK ~ ; ~ ~o Agent Authorized to Aeeept Service Name (print): Title: on Behalf of Abave-signed Partye Company: Address: Phone: email: 45 ~f.'7 ~3L Signature Page for CD regarding the Ward Transformer Superfund Site ~C ~~~~.~.~~ ~ ~C. FOR ~ a ~a.~9t~~ [Print name ofSettling Defendant] g1«~jU Dated Name (pr~int): ~ ~ ~ ~ =~*-~- ~%~ -~~ ' j Title: V~~L ~r~s ~r~~-~ , , ~~J S``~=~~ 4~Oo Address: ~~8~ ~eL~i.~t.-; c,y ~y Gr-~,~6e1~ ~--~..-y l,~-~..~ Wit.~z~ ~-~ o ~ L Gds/ Agent Authorized to Accept Servyce Name (print): W ~`[~.t-v~- ~~ on Behalf of Above-signed Party: Title: V___ <<„4 r~s Company: L a%,.~ /Y ~.:-.~.,~~ LGC. Address: ~`t'd c; ~c.t. ~µ5.~,..,,.~.,l9r_ Sum~`~'~ ! s — :~I`z~ X70 ~~.~l~G~~ ~'t-~~ l~ Phone: ~ Q~z-- ~4 ~I 7 ~~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR~ W cS }= ~~c-Tri ~ SK An~~, ~ ~~ [Print name of Settling Defendant] Dated Name(p' t): Title: `~`"`-~ ~~.~L2~~ Address: ~ S~ -~ (c, v~~Q S~v-~ , ~us~f ~ ~ho;~-~.S ~L 3s~~ ~, Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: ~ Phone: email: ~~ ~ — 45 ~ u .~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~~ /r /G Dat d Agent Authorized to Accept Service on Behalf ofAbove-signed Party: 301946-000020Q0/5440393v3 Town ofLouisburg: [Print name of Settling Defendant I~~~~~~~~_.rGe~ Name (print}: Karl T. Pernell Title: Mayor Address: 110 W.Nash Street Louisburg,NC Name (print): Jonathan Franklin Title: Town Administrator Company: Town of Louisburg Address: 110 W.Nash Street Louisburg,NC 27549 Phone: 919-497-1004 email: jfranklin(a~,nc.rr.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~II'~~.~'1 ~G ~t.l.~-/'tG'~~c/"`v` 1S ! [Pr nt name of Settling Defendant) g-(~~~6 Dated -~~/ /~_ Name(print) Title: ~{~l~, ~T ~~'i~G~~ UJVw1~i~ '~ ~~l~Wl~ ~f~~~ Address: 2 -~ ~~ NC 27b ~7 I 0 G~vJ C.~ /QDG~~ ~~ Agent Authorized to Accept Service On Behalf of Abovesigned Party: Name (print): Title: Company: Address: C~ ~ ~ ~C.~ ~ Phone: email: TRI1\947396v1 ~.~_._ /d/1 X160/ ~ ~csM, Signature Page for CD regarding the Ward Transformer Superfund Site FOR {~~Ct~,S. ~L ~ 2e-~ c ice. C~~s~ ~ v C~ r yv~~: [Print name of Settling Defendant] 8--t1-I~ Dated Nam~rint): U Sd se ~~, ~. F~y}k~ ~'hior ~:c. '~res;d~~~Title: e Address: ll-po ~'~ ~-}eh P n ~ t~occai S~~ ~e ~o0 o V~1~~ wow. , MA, o a45 i Agent Authorized to Accept Service Name (print) N/A on Behalf of Above-signed Party: Title: Company: CT Corporation System Address: 155 Federal Street Suiie 7Q0 Boston, MA 02110 Phone: email: 45 Signature Page far CD regarding the Ward Transformer Superfund Site FOR MIDAMERICAN ENERGY COMPANY: 2016 Dat Agent Authorized to Accept Service on Behalf of Above-signed Party: Je lfer McIv Vice President, Environmental Programs, Compliance and Fermitting MidAmerican Energy Company PO Box 657 Des Moines,IA 50309 Paul Leighton Vice President and Senior Trading Counsel MidAmerican Energy Company 4299 Northwest Urbandale Dr. Urbandale, IA 50322-791b 515-242-4099 PJLeighton@MidAmerican.com Signature Page fir CD regarding the Ward Transformer Superfund Site ~~~. I rJ ( a /''~ ~-~^ J /~ (' (Print Warne oFSetttin,~ De~endas~t] ~~~~~' y,_...__ ..--, ----.~ Dated ~, ~ ~ ~ ~~ --Name {print}: Title: ~,t°3 ~.c t`~*-es ~ ~~'~+~~ Address: '~f~~i'/ ~~r E.x.'~' ,S~{, r ,r¢~~.~,., ~ ~??`r `f ! ~? ~-~ Agent Authorized to Accept Service Name {prinT): on BehalfofAbove-signed Party: Ti#le: Company: Address: f r, ' r -~ fi'• --~ ~+~+i°-=S"~7-z - n-~--a~----Ln.."' :.--C'-'~ ° ~— jS~,.~...:~G:..7 . / ... a ... .: ]r ~~tQC4~: BITiBt~: N4~'~'E: A separate signattire page n~n+~st 6e sage~ed by each s+~~tinr. ~~~ Signature Page for CD regarding the Ward Transformer Superfund Site g~~~ covM-~~ r~-~n c~o~.pa~~ FOR'' 1 F~~ ~ . (~ c. . S e~ 1-(,1tn~a~hr'rc Coal: (Print name of Settling Defendant] ,~~a~ ~'-!s-1tP Dated Name (print)• f~ Title: L'~ r~. y , Address: ~0,~~~ Agent Authorized to Accept Service Name (pruat):. on Behalf of Above-signed Party; Title: Company: Address: Phone: email: NOTE: A separate signature page must be signed by each settlor. '.~ perfund Site e Ward Transformer Su garding th Signature Page for CD re FOR CITY OF MONROE on Name (print): E.L. Fais nager Title: City Ma x b9 Address: Post Office Bo rth Cazolina 28I 11 Monroe,No August 18, 2016 Dated pt Service Agent Authorized to Acce ed Party: on Behalf of Above-sign 93v3 301996-00002000%54403 ison Name (print): E.L. Fa nager Title: City Ma oe Company: City of Monr Box 69 Address: Post Office 28111 Monroe North Carolina 4500 Phone: (704 282c~monroenc.org email: lfaison( Signature Page for CD regarding the Ward Transformer Superfund Site. FOR NATIONAL LIME AND STORE COMPANY [Print name of Settling Defendant] Date s .Daniel Name: Director of Administrative Services Title: Address: 551 Laize Cascades Parkway Second Floor P.O. Box 120 Findlay,DH 45840 Agent Authorized to Accept Service On BehalfofAbove-signed Party: Name (print): Thomas W.Palmer, Esq. Corporate Counsel Title: Marshall & Melhorn, LLC Company: Four SeaGate, 8~' Floor Address: Toledo,OH 43b04 (419)249-7100 Phone: palm a arshaCt-mel6orn.com Email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR National Railroad Passenger Carporat#.on [Print name of Settling Defendant] Dated ~- Name (print): W;Iliac Herrmann Title: ~p &Managing Deputy General Counsel Address: 6G Massachusetts Avenue, NE Washington, DC 20002 Agent Authorized to Accept Service Name (print): Eleanor D Acheson, EX t i v , Chief Legal Officer, Ce~n. Coun. &Corp. Sec. on Behalf ofAbove-signed Party: Title: N«tional Railroad Passenger Corporation Company: Massachusetts Avenue, NE Address: W~:r.•hington, DC Phone: r;n~~ email: 20002 A(lF,-~ 1 A$ Achesoe@Amtrak.com 45 Signature Page for CD regarding the Ward Transformer Superfiand Site FOR NEW HAMPSHIRE INSURANCE COMPANY: 2 Dated ~ ZQDated J~ (punt): ~yw,eJ i, U~-r l~ N Ti e; ,~}• ~j9 Car-~~C/b /~~1-. Address: anae (print):/~ ~ :g ~'~' Titlee ~s~ t;~,~ -S'e~?~~ Address° Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party° Title: Company: Address: EvALEFNA 1715 ~ 'v: -:: ~.. •:r .., _~ •;_ Phone; email: ~• irk.. r ~. Signature Page for CD regarding the Ward Transfoctner Superfund Site ~oR d./b Na+~o+na l Grpd [Print name ofSelNing Defendant] g (~ ~~D Da ed W Name (print); C~, Ic5 ~1 l lay a~ 1. Titte:_ /-~U~'-~v~~z~Q Re~~ts~1R~~~ Address: 3~0 roe 6f~d W Sy/=.Gvs~e ~tJ;~ t3~o2 r Agent Authorized to Accept Service Name(print): on BehalfofAbove-signed Party: Titic: Company: Address: 1, .r i r. R...~ ~ .~ Phone: email: r 45 .:.." s. L .. ~. _;, _af ~I. 1 , 1 . .~ Signature Page for CD regarding the Ward Transformer Superfiznd Site FOR Norfolk Southern Railway Company [Print name of Settling Defendant] ~/is- /~~ Dated Name {print}: Helen .Hart Title: General Solicitor Address: 3 Commercial Place, Norfolk, VA 23510 t~gent Authorized to Accept Service on Behalf of Above-sigxied Party; Name(print): Title: Company: Address: Phone: email: 45 Helen l~. Hart General Solicitor Norfolk Southern Carporation 3 Commercial Place Norfolk VA 23510 757-629-2752. helen.hart~a7,nscorp.com Signature Page far CD regarding the Ward Transformer ~uperfund Site Fox [Print name of Settling Defendant Dated __ Name (print). ~~; ' Title:~y; ~ ~~~ j Address:~ ~~~~ ~. ~ ~~Qt f Agent Authorized to Accept Service Name (print; an Bzhaif of Above-signed Party: Title: Company: Address: Phone: email: ~.~5 Signature Page for CD regarding the Ward Transformer Superfund Site FOR: North Carolina Department of Health and Human Services(NC DHHS) Q~ .IS Zt~lt~ Dat Name: Richar O. Brajer Title: Secret rive Address:101 Bla 2001 Mail Service Center Raleigh, NC 27699-2001 Agent Authorized to Accept Service on Behalf ofAbove-signed Party: Name: Lisa Granberry Corbett Title: Deputy General Counsel and Process Agent Company: NC DHHS Address: 101 Blair Drive 2001 Mail Service Center Raleigh, NC 27699-2001 Phone: (919)855-4800 email: lisa.corbettna,dhhs.nc.~ 301996-00002000/5440393v3 Signature Page for CD regarding the Ward Transformer Superfund Site FOR August 16, 2016 Dated The North Carolina Granite Corporation [Print name of Settling Defendant] Name (print): William G Swift Title: President &CEO Address: 151 Granite Quarry Trail Mt Airy, NC 27Q30 Agent Authorized to Accept Service Name (print): Denis E. Jacobson on Behalf of Above-signed Party: Title: Attorney at Law Tuggle Duggins P.A. Company: P.O. Boz 2888 Address: Greensboro, NC 27402 (336) 378-1431 Phone: djacobson@tuggleduggins.com email: 45 Signature Page for CD regarding the Wazd Transformer Superfund Site FOR NORTH CAROLINA STATE UNIVERSITY: ~ •1 •2~11~ Dated ~~ Name: Tide: Address: Agent Authorized to Accept Service Name: On Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: {N0017736.1~ 1~ L --T Scott R. Dou ass Vice Chancellor for Finance and Administration Campus Box 7201 106 Holladay Hall Raleigh, NC 27695-7201 Brenton W.McConkey Assistant General Counsel North Cazolina State University Office ofGeneral Counsel Campus Box 7008 304D Holladay Hall Raleigh, NC 27695-7008 919-513-4051 Brent mcconkey@ncsu.edu TRI1\947396v1 Signature Cage far CD regarding the Ward Transformer Superfund Site / F4R ~01li4 L-775 CO/t.PO~L4-T70~ . [Print name of Settling Defendant] ! A-~G. g ~ot~ Dated ~ ~ A,~~G y /ZoS~F,Ec.p $ Name(print}: Title: 5~,~~4Rr Address: y 3o t'A.~GK ~q ~ ells r Fc.aiz ~~ Yv c-K, N y ~ o i!~ q Agent Authorized to ticcept Se vice Name (print): on Behalf of Above-signed Party: Title: Company: Address: Phone: email: 45 Keith P. McManus,Esq. Attorney for Novartis Corporation Bressler, Amery &Ross,P.C. 325 Columbia Turgpike Suite 301 Florham Park,I~iew 3ersey 07932 9?3-514-1200 lancmanus@bressler.com u Sggnature Page for CD regarding the Ward Transformer Superfund Site FOR Nucor Corporation [Print name of Settling Defendant] August 7, 2016 Dated ~` Name ~prznt): Tomas A. Miller Title: Vice President and General Manager of Environmental AfiFairs Address: 1915 Rexford Rd. Charlotte, NC 28211 Agent Authorized to Accept Service Name (print): Nucor Corporation on Behalf ofAbove-signed Party: Office of General Counsel Title: Company: Address: 7915 Rex#ord Rd Charlotte, NC 28211 (704) 366-7000 Phone: emSi~: Greg.Murphy@nucor.com =~~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR Occidental Chemical Corporation [Print name of Settling Defendant] /~/l~ Dated Name (print}: Michael G. Anderson Title: Vice President Address: 5 Greenway Plaza, Suite 110 Houston, Texas 77046 Agent Authorized to .Accept Service Name (print}: on Behalf of Above-signed Party: Title; Company: Address: Phone: email: 4S Frank A. Parigi Vice President and General Counsel Glenn Springs Holdings, Inc. 5005 LBJ Freeway Dallas, Texas 75244 (972)687-7503 frank~arigi@oxy.com Signature Page far CE? regarding the bVard Transformer Supecfund Site FOR _ ~Y' i'C4, 4 ~r~ ~L , ~ Y'1 C p ~ [Print name of 5ettlin~ Defendant] Dated c.r N Tine: S~` Dt t~CG"~1~, ~S'Y1.LtY1-t , t"2 Y1~ {prictt}:~~it2A ~ Address.°'~a-~tf ~'LIC.~,10lQ.V~, ~{1~~ fr 1 ~SOI S.~ ~ ~ +1'~irl ~"~~ ~,.~~ ~~~ r t 1~1~~ '~~ t~h`moC'e, hit i'~ 2t22~- Agent Authorized to Accept Service Name(print}: on Behalfof Above-signed Party: Titie: Compan}~: Address: Phane: email: 4~ ~~ ~ ~'~~~ Signature Page for CD regarding the Ward Transformer Superfund Site W eJK FOR ~~ ~~G rJ1 M ~ C~ ~~.~ I ,]a w~ ~ ~ ~'7~"Y~Q~ ~{.j ~ ~ ~ei r b t ~ 11e.. [Print name of Settling Defendant] IS 14 D ed ~~ c ~r, v ;r Name (print): q, ~ Title: se c ri~q ,r•y~ Address: j,5!,s l~• ~ }~wC ~r~ ~Kll' [7!Y a S~~-~ t 4~ ~+^y;,~,i ~tX ~So3 ~i Agent Authorized to Accept Service Name {print): on Behalf of Above-signed Party: Title: Company: Address: O Phone: email: ~)L 75~ a 1 G `. Wo~~'tr.i ~~u (~]tr'.L~m 45 Signature Page for CD regarding tine Ward Transformer Superfund Site FOR Palmetto Electric Cooperative, Inc. [Prim name of Settling llefenclant] Au~ust__16, 2016 Dated e-~l' vis, Jr. Name rint): ~i. BerI PresidenC and CEO 'Title: 1 Cooperative Way Address: HardeevilJ.e, SC 29927 ~ v~~~{/~ OCl Agent Autharized to Accept Service Name (print): ~ 0. 5 on Behalf ofAbove-signed Party: Title: }~L C, Fi(ti _~.1,~~ Company; ~ C1 _ Address: '~ .~-{~, Utz cL_ _SL---~~-01 Phone: ~~p3~.~~ — c3-/-~ -- 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR~fi ~~~~ ~ 'CAN t~ ~ F t c~ CA C~Pc Q,.$i~ OPl [Print name of Settling Defendant] Dated Name (print): p~ N ~ • C~ o NTt 5~~~ Title:~~(:C~ Q~~si~~N~< <TrN~~~--CAI,tNIEtr A~~ Address: (p 03`~- '~''~-iF- t.A~N D t~ ~-`rb Agent Authorized to Accept Service Name (print) ~flSAP H ~Z . LSO niY i ~{ ~ ~ nr ~(~ fl L C ourr ~ E c- A-t.1 S~ c Q ~`F~ on Behalf ofAbove-signed Party: Title: Company: , 60`3~ PP~~ c-~Nt ~`v Address: o t~t ~,~ r 2~— 4~~ L t:tt ~Prrt ~O Phone: ~.O r email: 45 Signature Page for CD regarding the `dVard Transformer Superfund Site FOR~~~ '?r~~',firzr~ t~~~ -_~ [Print name of`Settling I?efen ant] ~— Dated — Name Title: ~l~,S iC!e,'r~Address: Ibl SkaK~e t3fvol, ~cJ~+e U~ ~lor~Fhbf~~k, -~L. C~~~a Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: i~.isrrrT~:~wr~w:snr~~ r r~:f:o c~ Phone: email: 45 ~~a 1 ~~ s _ + L~ Signature Page for CD regarding the Ward Transformer Superfund Site FOR: CITY OF PHILADELPHIA /P ~D ~` Date Patrick K. O'Neill, Esq. Divisional Deputy City Solicitor City ofPhiladelphia Law Department 1515 Arch Street, 16~' Floor Philadelphia,PA 19103 Agent Authorized to Accept Service On Behalf ofAbove-signed Party Name: Patrick K. O'Neill, Esq. Title: Divisional Deputy City Solicitor Mailing Address: City of Philadelphia Law Department 1515 Arch Street, 16~'Fl. Philadelphia,PA 19102 Phone Number: 215-683-5172 Email: patrick.oneill@phila.gov Signature Page far CD regarding the Ward Transformer Superfund Site Phillips 66 Company as successor in interest FAR to ConocoPhillips Company [Print name ofSettling Defendant] .~~~~ ~-j~~ Dated Be1in R~'iediation Manager, Phillips 66 Company Title: Address: 420 South Keeler, PB-17-1715, Bartlesville, Oklahoma 74003 Agent Authorized to Accept Service Name (print) on BehalfofAbove-signed Party: Title; Company: Address: Phone: email: 45 Steve Belin Remediation Manager,Phillips 66 Company Phillips 66 Company 420 S. Keeler Ave. P~-17-1?15 Ba esville~klahnma 74,Q03 97.8.977.5399 5teve.A.Belin(1a ~66.com Signature Page for CD regarding the Ward Transformer Superfund Site i~~~ ~IPc~i~~ c FOR ~t~~i ~;Y.1 to ~ OFfICE~F GENERAL CWNSEL {Print name of Settling Defendant] BY: *- pATE ~ Q ~l1~li~ Dated ~ ~~° Name (print): r'~'7.0 ~v~/ 11 Title: /~'~i9w~as-L/= l~'vt c~iti v~t?~/~~i f~ j„ 3trp,.e,~ N. ~Jf Address: ~ i41/~iL~fv+..~~ ~~1~ /c~~ol Agent Authorized to Accept Service Name (print): on Behalfof Above-signed Party: Title: Company: Address: Phone: email: 45 Arundha~i Khanwalkar Sr Counsel & Corp Compliance Director PAL Services Corporation Two North Ninth Street Allentown, PA 1811-1179 b10-774-54b6 akhanwa ar pp we .com Signature Page for CD regarding the Ward Transformer Supea°fund Site August 15, 2016 City of Radford, Virguiia David City l~ 10 Ro Agent Authorized to Accept Service On behalf of Above-signed Party: Street, Radford, Virguua 24141 Name: Title: Company: Addresse Phone T3umber: Email Gail Cook DeVilbiss Radford City Attorney Gail Cook DeVilbiss,P.C. 1128 East Main Street Radford, Virginia 24141 (S40} 639-4056 ,gcdlaQv(a~verizon.net Signature Page for CD regarding the Ward Transformer Superfund Site FUR° RESIDUAL ENTERPRISES CORPORATION • [Print name of Settling DefendanYj ~j ~ Z :l= /~ ]~~t~C~ ' ~~ ~Tarile ~j}Cirit~: Nathan D. Goldman vice President Title: 500 Water Street-J150, Jacksonville, FL 32202 AfIdPOSS: Agent Authorized to Accept Service Name {print): on Behalf ofAbove-signed Party: Title: Company: Address: ~~~Fr~y w. ~~Yr~~ S~r't~rL Ge r~s~E~— Erb hk~1/~c_ GS z ~ ysF'~N7A-iu~i s.~ C. A moo W,P~,E~ S__T_~ t So ~ ! ~S~n+, -Lu..E~ 322 2 s ~'S~~~ 3Gt- ~USB ~,~~F~ sTY,e~~ ~ csx . c~M Phone email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Wiley Power Inc. [Print name of Settling Defendant] ~} 1 !1 August 1, 2016 Dated Name rint): Anthony A. Brandano Title: Vice President, Treasurer and Chief Financial Officer Addl'ess: 5 Neponset Street, Worcester, MA 01606 Agent Authorized to Accept Service Name (print) Bradley Friesen, Esq. on BehalfofAbove-signed Party: Title: Company: Bell Davis Pitt 100 N.Cherry Street, Suite 600 Address: Winston-Salem, MC 27101 336-722-3700 bfriesen@belldavispitt.com Phone: email: ~+5 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Roanoke Electric Steel Corporation: g ~ ~~P Dated _ r Name (print): T. Joe Cra Vice Preside nd General Manager Title: 102 Westside Boulevard NW Address: Roanoke, VA 24017 Agent Authorized to Accept Service On Behalf ofAbove-signed Party: Name (print): David R. Steiner Attorney for Roanoke Electric Steel Title: Corporation Barrett McNagny LLP Company: 215 East Berry Street Address: Fort Wayne,IN 46802 (260)423-8915 Phone: drs@barrettlaw.com email: 45 1658824 Signatuce Page for CU regarding the Ward Transformer Superfund Site FOR Db~? __~~. _~ PrEnt name ofSettling Defendant] j,e Name(pri~t}: ~ ~d.es' .-~ C~Cl~I H ~tX Title: A~ cx~ ~ I~ ~q,.~ Address:3g Dated Sep:o~ 4~41 ro.•rx l ~{~ 3v~~ K.ZtS TecS, ~w~. ~=ara+ nDlon u.~tg,t-tiZ ~~~NfJ~/s'ti 'r ~r/s, ~.Z ~~33/ ~f`d3S t Agent Authorized to Accept Service Name(print): on Behalf ofAbove-signed Party: Titte: Company: Address: j,~ r.l `iA Phone: email: : V~.II r ~.-_ U a I~ 4~ ' Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~o'- ~ S~~'e4~ T ~r~~< ~nk~. [Prin name of Settling Defendant] t ~ Dated ,~ ~~J G ~._- _ -_..., am (print): ~~ (-~ ,2,;~r~,,~„1 ?" t'~~'~S ~ D `', r' Tit { Address: ~`C`t~ S ,.~~~,~ ~ ~'~'. 1`1~b;1~., ~l L 3~ ~ ~~ Agent Authorized to Accept Service Name (print): Jacob H. Tn?ellman on Behalfof Above-signed Pariy: Title: Partner Company: ~I~'PA~tP~Tft~J}1P~ ~ nPnni G ~Cr Garham, LL?~ P. 0. Box 19207 Address: Raleigh, NC 27619-9207 Phone: 919 873-0166 jwel man teaguecaznpbell.com email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~v~/IP~( 2i l ~hC.1 NPiN2~I ~~a(rt~5~:~ ('` °L' [Print name of Settlin Defendant] e we~' ~I~~erma~~, tv~...~ r~ ~ ~of~ Dated Name (print): Title: Address: Assistant SeCr~~ ~ ~N (,C_ '~ , ~4t/15 (~` GD~<~~ /~f~ a~{~r G~ Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: ~~~~ ~oO~ ~~ ,~ ~~v~~~~ ~ ~~~~ ~. • 45 s Signature gage for CI)regarding the Wazd Transformer Superfund Site FOR Rutherford Electric Membership Corporation: C 1~ ~~ D ed ame(print): Joseph H. o Title: General Manager Address: P.O. Box 1569,Forest City, NC 28043 Agent Authorized to Accept Service on Behalfof Above-signed Party: Name (print): Joseph H.Joplin Title: General Manager Company: Rutherford Electric Membershiu Corporation Address: P.O. Box 1569 Forest City, NC 28Q43 Phone:828-245-1621 email: iioplin(7axemc.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR The City of San Antonio, acting by and through City Public Service Soard("CPS Ener~v"1: ~2 ~~ ~ 1 Dated Name (print): Paul Barham Title: Senior Vice President of Delivery Engineering, Integrated Planning, Substation &Transmission Address: 145 Navarro P.O. Box 1771 San Antonio, Texas 78296 Agent Authorized to Accept Service Name (print): Carolyn Shellman On behalf of Above-signed Party: Title: Chief Legal &Administrative Officer Company The City of San Antonio, acting by and through City Public Service Board("CPS Energy") Address: 145 Navarro P.O. Box 1771 San Antonio, Texas 78296 Phone: (210)353-4996 CEShellmanna,CPSEner~y com Email: Signature Page for CD regarding the Ward Transformer Superfund Site FOR ~~'~,~~C, ~~~!lL~IYlI ~ ~ CK, ~C"' r tn[ . jPrint name of Settling Defendant] g a Date ~~ ~ ~~ N e(print): ~' ~ G.~~~5~_ Title: ~; a („~~- ~~ Address: y~t~ ~~,~,~ ~„~ j ,~ ~~.,s~ a~ss~ Agent Authorized to Accept Service Name(print): on Behalf ofAbove-signed Party: Title: Company: Address: ~ V~, ~ S ~. k ~ ~ Y ~` ~-e. VDU ~~o ~ Phone: email: iriaii ~ --tsar-~~a~i ~~~ . ~J ~S Signature Page for C~ regarding the Ward Transformer Superfund Site FAR '~ //-~~ Dated Seabrook Enterprises, Inc. ame regory step Title; President and Board Member Address: 205 E. River Park Circle, Suite 310 Fresno,CA 9320 Name Agent Authorized to Accept Service Carl Askey {printj: Title: ViceOn Behalf of Above-signed Party: President —Finance/Olam Edible 1vTuts Seabrook Enterprises,Inc. Company: 2077 Convention Address: Center Concourse, Suite 15~ College Park,GA 30337 Phune: email; com "TRI1X947396v 1 404-209-262 ca .as y~olamnet. Signature Page far CD regarding the Ward Transformer Superfund Site FOR ~ . t~ Q~~~ t~ ~+. W~! iCA~: [Print name of S~c ling Defendan~ Dat~ ame Print): ~ tw ~n~ s ( Title: ~i~/'t ~'~'C"r Address: 3S . ~. Sh~UI 5+ ~, ~D~h (~ U k V ~,o. 3c~ ~t~ 4~ Maw ~;~~,~d, nJIT d 8'~ `~~ Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Party: Title: Company: Address: Phone: email: ~ ~~~~+~~~ amp +'~~ s 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR South Carolina Public Service Authority: ~' s l Date Agent Authorized to Accept Service onBehalf ofAbove-signed Party: ~P la J. Williams Name: Sr. Vice President, Corporate Service Title: Address: One Riverwood Drive Moncks Corner, SC 29461 SCPS A ~~~'~oasTo ~aauTv nwo Elizabeth H. Babs Warner Name: VP,Legal Services &Corporate Secretary Title: Company: Santee Cooper Address: One Riverwood Drive Moncks Corner,SC 29461 843-761-7004 Phone: ehwarner@santeecooper.com Email: ~~+ U Signature Page for CD regarding the Ward Transformer Superfund Site FOR c~~ ~v~ 'M ceX +~ Gu u ~1 [Print name of Settling Defendant] Date Name (print): ~~ ~{~~ ~ ~( [..~~u ~ ~ S Title: ~!'PS(c~~P~,~- a,,,~ C.~ p Address: 2-~~ ~ d~~Q~~J~ ~/~ ~~~c~lea^ c~ h` ~3r~Q 1 ~ ,~ ~ Lie v~.r~ n~S Agent Authorized to Accept Service Name (print): on Behalf of Above-signed Parry: Title: .v Company: ~'lti "~~ " ~' c~ u~t~ ~ ~Gsi't ~a ~c.t~ Address: a~7so fgoo ~, l~u ~-~. .Pof N ~ _J ~axr~Gs-~~~ o~~~ Phone: email: y3~3~ '7`f U — ~'o FS~1 — fa /~ j ) na or+r,~s C~_ Svu ~-d~ t ~e vt-~ ru(~ow~t,~~~'~. 45 Signature Page far eD regarding the Ward Transformer Svperfund Site ~QUIT~RN ALI~(}Y CORPC3RATION FOR [Print name of Setttina QefendantJ Dated Name(print).B' y T> Babbitt Title: Presi t Address: Post 0££ice Box 1158 Sylacauga, Alabama 35150 Agent Authorized to Accept Service Name{print): on Behalf ofAbove-signed Party; Title: Campany: Addees5: Phone: email: 4S Silly T. Bobbin Sou~tlzern Alloy Corporation 36280 U. S. Hi.p„~aay 2S0 Sylacauga, Alabama 3S15t}-1168 0256) 245-5237_. bbc}bbitt@southerna7.lov.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR SoLL-4ke,cn ~r.~lan~l ti1~~r~c Coopesa}ivy ~ =ne. e [Print name of Settling Defendant] /6 0/6 Dated Name (print): Aus ~n J St•. ~. , 3'c Title: Pce.sidaNt ~ c•E.o. Address: Se~4t,~rh Morytandt Etec~n~ e~o,~a~a~iv~e.,=nc. tSo35 Bu~n~' $+ofe_ (Zoac1~ Q O.(iox Ig37 HN~1„~svtll~, MD zo637 Agent Authorized to Accept Service Name (print) ck Q. Iuac.D Party: Title: on Behalf ofAbove-signed Senior Vsc~ Qt+ssid~K~ andG~cveeca,l Cew sal Company: , So~4ht~n Nlar~la,Kd El~,dt«v~. ~G So 3S au c~nrn S~ocr 'Ra ao~ ; D° 8eY 1437 Address: I~,wk~~svit(at MD ~.oL3`1 Phone: ~30~) 2~K-~{3o-r email: n~tar~. w~acdo~a~.l! Q sni.eco. ceoo ~~j Signature Page for CD regarding the Ward Transformer Superfund Site FOR Sumter Electric Cooperative, Inc:. [Print name of Settling Defendant) 8/5/2016 Dated N e (print): Address: Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party. Title: Company: Address: Phone: email: Ci.~ Lewis W. Stone Att-nrnF+~ Stone & -irk n, p_H_ 4850 N. Highway 19A Mount Dora, FL 32757 352-357-0330 Lewis@StoneandGerken.00m Signature Pale for CD regarding the Ward Transformer Superfund Site FOR ~Gl~ig~c-r /~n/5~a~m€,~, ~r~ (Print name of Settling Defendant] `~" ~ Dated /~ Name (print): ,~~~~ ~~,: Title: ~rj-.~, Address: /'9•~-L ~ur.~v /~/y~~ .~2, ~t~~~ ~.~r~r~- TX~ 7~s~~ ~ Agent Authorized to Accept Service Name (print): on Behalf afAbove-signed Party: Title: Company: Address: Phone: emai1: 4S 5igtiature Page for CD regarding tkie Ward Transformer Superft~nd Site I'OI2 Tallahassee Nlemorial Healthcare,Inc. [Prii3t name of 5ettliitg Defendant] ~ ~ ~.f,.-;, ~.~ Dated Villiam A. Giudice Nam~~(pcitit):"` `~, Title;.~, -Vice~ : President and Chief Fina~icial Officer Addeess: 1300 ibliccosukee Road Tallahassee, FL 32308 Agent Authorized to Accept Service Name (print) on. Behalf ofAbove-signed Pa~~ty: Tit[e: Company: Address: Susan K. Spur eog n, Esq. Attorney Pennington, P.A. 2701 N. Rock~Point Drive, Suite 900 Tamn., FT. 33Fi07 R 1 't_~~~_959~ Phone: email: ~susa„nr..~.~,,,:St~:lt'1~ CE1~.0 .-.: i, '~ J Signature Page for CD regarding the Ward Transformer SuperFund Site FOR 8 ~~ Da ed 7ow~ o F- ~4~2(3020 [Print name of Settling Defendant] 1/` ~~ t, y~ p( ~ ~/\~ [\ Name(print): Taro Knight MayoY-ProTampore Title: Adc~'ess: P.o. Box 220 S00 Main Street Tarboro, NC 27886 Agent Authorized to Accept Service on BehalfofAbove-signed Parry: Name (print): Troy R. Lewis Tile: Town Manager Company: Town of Tarboro 500 Main St . Address: P•0. sox 220 Phone: email: 301996-00002000/5440393v3 Tarboro, NC 27886 252-641-4250 TroyLewis@tarboro-nc.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR Timken US LLC [Print name of Settling Defendant] '~ .--, Date Na print) David B. Nolia Title: Director -Legal Services Address: 4500 Mount Pleasant St. I3W North Canton, OH 4472 Agent Authorized to Accept Service On Behalf of Above-signed Party: Name(print): David B. Nolin Director -Legal Services Title: Company: 'ihe Timken Canpaav 4500 Mount Pleasant St. NFT Address: North Canton, OH X720 Phone: 2'~-262-4363 email: david.nolin@timken,.can TRI1\947396v1 S9g~tatute Page fax CD rega~r3ing the Ward TransfarmeY SuQer#attd Slte ~ ~ jPrtntname oFSetdingDefendRetj 17 ted Name tpclnt): ~.~~CCa'~r~~~~r-~ 'Z'itIe: (~(t0..t1ac~eY~r ~~nvir~~~mrn;1~ ~PX'Yt(.~ ,~.ddress: fl ,e Wtltlnran~s Cew.-1e~r Agent Authorized to Aecept Service Name (print): ~~M Q ~~ ~•77~G~~'^ ~(~~' on Beliatf ofAbove-signed Party: Title: ~~ro~- ~7~n,~-( Company: bra-ns~~~rHe~.fx( 1 z~ye ~, L.LC. o Address; 2~Y~ o ~a S~ !~li c ~D u(P Phone; etn~il: ~~ ~.S Signature Page for CD regarding the Ward Transformer Superfund Site FOR Trap Rock Industries, Inc. [Print name of Settling Defendant] AuSust 15, 2016 Dated ' Name (print): ichael J rowley Vice President Title: Address: Agent Authorized to Accept Service Name (print) on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: . p•0 Box 419 Kingston NJ 08528 Bonnie A. Barnett Esquire Drinker Biddle ~ Reat e ogan q., e. i a., 215-988-2916 bonnie.barmett@dbr.com 4S Szgilature Page far CD regarding the Ward Transformer Superfund Site FOR TREDEGAR FILM PRODUCTS CORPORATION : ~/0 /6 Dated Name {print);/ ~j~ ~,(f/~Z.~ sC 1~~~y'~+~ ," ~,~— Address: 1100 Boulders Parkway Richmond VA 23225 Agent Authorized to Accept Service Name: an Behalf of Above-signed Party: Title: Company: Address: Phone email: Dan J. Jordan~er Partner Hunton &Williams LLP 951 East Bvrd Street Richmond, Virginia 2321~ (804)788-8609 djardan~,er(r~hunton.cam 45 Signature Page for CD regarding the Ward Transformer Su{~erfund Site FOR ~Y~~1r~ ~Y~.W~~1~S,~r'1C. [Print name o Settling Defendant] y ^~ Dated • Tl'1~tt 'R~~ Name(print): Title: Sr. V~' a.no~ Gip Address: 25~~ Al• S~'P~.~monS Fw~/. pa~ta~ .`ice ~5'y°~ Agent Authorized to Accept Service Name (print}: on BehalfofAbove-signed Party: Title: Company: Address: Phone: email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Trustees of the University of Pennsylvania: i, August 3,2016 Dated Name(pri~: Benjami,~r~.'Evans Title: Executive Dir., Office of Risk Mgmt.&Ins. Address: 3431 Walnut Street Room 421 Franklin Btdg. Philadelphia,PA 19104 Agent Authorized to Accept Service Name (print): Brendan K. Collins on Behalf of Above-signed Party: Company: Ballard Spahr LLP Address: 1735 Market Street, 51~ Flr. Philadelphia,PA 19103 Phone: 215-864-8106 email: Collins@ballardspahr.com ~s Signature Page for CD regarding the Ward Transformer Superfund Site FOR~i D~ CaY J~ ~ ~1Q C~~ ~orq,hJ~ [Print name of Settling Defendant] ~'~5- l~ Dated a' ~.r' rp,~~5 ~', Name(p' t): M Title: ~~~h o r~ Y~-2~ 2 S2M ~'v~. Address: ~~y0 ~~;~~,,,, M,~ tw,~z, ~t~ '~1~~ 7Y Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Parry: Title: Company: Address: ,. ~L ,~. Phone: email° 45 . . Signature Page for CIS regarding the Ward Transformer Superfund Site ~oR ll,~,~~ sr..r~s Pica fa~Md. I' i:ccc 1 T [Print name of Settling efendant] L /rj '_~ Dated f~ ' v ~- rL Name (print}: 3,~! Title: CFO Address: Two ~~ SG Sit~{e~ 26U) Agent Authorized to Accept Service Name {print) on BehalfofAbove-signed Party: Title: Company: Address° Phone: email: ~G Q~S~Ntc~ ~ py ~c (~C[~e ,5~2 C Co ~'~; J~a ~~~ G~' ~/sTr~ , cvw~- 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR United States Steel Corzxiration [Print name of Settling Defendant] Dated Name (print}: Andrew G. Thiros Title: Counsel-Envirorm~ntal Address: 600 Grant Street, Rax~! 1500 Pittsburgh, PA 15219 Agent Authorized to Accept Service Name (print): ~~'~ G. Thiros Counsel-Envirornnental on Behalf of Above-signed Party: Title: Company: United States Stee3. Cornoration 600 Grant Street, Roan 7.500 Address: Pittsbiarc~r. -,PA 15219 412-433-2983 Phone: ac~hiros uss,ecan email: 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR: Unitil Energy Systems Inc. Dated: 08/15/2Q16 Name (pent): Rzchard Fr azio Title: Dir. Business Continuity &Compliance Address:6 Liberty Lane West, Hampton,NH 03842 Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: 45 Signature Page far CD regarding the Ward Transformer Superfund Site FOR The University of North Carolina at Chapel Hill: [Print name of Settling Defendant) ~~ Dated `~` I Name (print}: Matthew M.Fajack Title: Vice Chancellor for Finance and Administration Address: 300 South Building, 2Q0 E.Cameron Avenue Chapel Hill, NC 27599 Agent Authorized to Accept Service On Behalf of Above-signed Pally: Name (print): Tftles Company: Address: Phone: ema7: TRI1~947395v1 David E. Fox Attorney Moore &Van Allen PLLC 100 North Tryon Street, Suite 4700 Charlotte, NC 28202-4003 (919)286-8069 davidfox@mvalaw.com Signature Page for GD regarding the Ward Transformer Superfund Site FOR VEOLIA ENVIRONMENTAL SERVICES NORTH AMERICA LLC,for itself and on behalf of Veolia ES Montenay Holdings LLC,but only to the extent that Veolia ES Montenay Holdings LLC's aueged liability with respect to the Site arose in connection with the same transaction from whic eolia Environ al Services North Ame' L 's alleged ty arose ~v~ . ~',~ L ~/G Dated Francis X. Ferrara Senior Vice President &Deputy General Counsel Veolia North America 120 Water Street North Andover, MA 01845 Agent Authorized to Accept Service on Behalfof Above —signed Party: Philip G. Kief Director, Corporate Counsel, Industrial Business Veolia North America 4760 World Houston Parkway, Suite 100, Houston,TX 77032 832-300-5748 Philip.kief@veolia.com Signature Page for CD regarding the Ward Transformer Superfund Site FOR V (l ~ MO 1I G~ ~{ i(Y~ (~ [Print name of 5cttling Defendant] Dated Name(pnnt):.~~,~. ~ ~' , ~-Y' Title: ljtlsZ ~.~3 i Gtsz3~ ~' at~c~t C~ ~c~d15Q Address: g'a v Lo_c'1 CQ.~~,~` ~~(1{;,,{„~,_ V~(~o..~o va ~ P}~ 19 c7 ~S Agent Authorized to Accept Service Name (print): /vlt C.~tG r T• ~ti ~~L 1~ i on Behalf of Above-signed Party: Title: iA-?Tor,• P y Company: ~lxS O'. t i 11 D'~/~r.+ ,~,~j,~~?'y~,tlt/(•~ C ~ Address: Soc~ ~' sic t re ,S~u Phone: email: , 14.1~~L~a,~~ /9io.~ f'— S' '~ ~ ,~/[Tr L'~ofl k Tc . t o ry1 9 t. Signature Page For CD regarding the Ward Transformer Superfund Site FOR ~' / /'?;il:~ ~i~~f~.c. ~ ~~ w•. LG...~4~, [Print name of Settling Defendant] z~ i6 7~____~ Dated ~~G~%~~ Name (print): /1~~„~ D, G.J~ L Title: ,5'~ V !~ i G•..a._ ~ C•~~ f~ ~ Address: ~ Z v z- e.,t~~ 5~• . ~,~h~,..,~ v~r ~c3a i9 Agent Authorized to Accept Service Name (print): Title: on Behalf of Above-signed Party: Company: Address: ~l 7~ i L~'a ~~~ac~ S'~~~ Z~S Phone: email: 7~~ - -~ZSS —r~o~~ 45 Signat~ut-e Page for CD regarding the Ward Transformer Superfiand Site FOR _ Yri~m (..-~Oid.?~2u' .J ~ ~—GC [Print name of Settling Defendant] ~ Tit '~A~"~P ~. ~'ri~f~?' Address: i ~. ! Lad ~/"~ ~L~' G~ r'~Q Agent Authorized to Accept Service Name (print):~„ ~,~„~,~a a 7 on Behalf of Above-signed Party: Title: ~,,~.,,,Rr Company: A~..~,, ,,,,d a .J ~~P l~tl(~T2SS: ~____._ 120 ~ w ~ ar O ra ~u{Pr e c A~~-gar tas fih Phone: email: __ ~5 z~ ~~ ~c~3~1ti (4O~ ~ Y ~ ~ -, ~ o a ~.,~.ar~o~a ~ u.t~,~ f~ „~. _ Signature Page for CD regarding the Ward Transformer Superfund Site FOR Warren Electric Cooperative, Inc.; Print name of Settling Defendant] ~ ~ ~b ated Name rint): ~Y - ran ~:n T; Chief Executive Officer 320 East Main Street Address: Yowngsville, PA ].6371 Agent Authorized to Accept Service Name (print): an Behalf of Ahove-signed Party; Titte: Company: Address: Phone: email: ~5 JUan ~s L1CLL C~EY• C~ Coemsel Nexsen Pruet LLC 12 Ma~.n Stxeet, Suite Colianbia SC 29201 803 540-2129 jhartlev@nexsenpruet.ccm Signature Page for CD regarding the Ward Transformer Superfund Site FOR Wartburg College: jPrint name of Settling Defendant] July 29,2016 Dated ~/t/ ~~ Name(print) Wartbur College by Ric Seggerman Title: Vi'for Finance and Admirunstration Address: Agent Authorized to Accept Service On Behalf of Above-signed Party: Name (print): Title: Company: Address: Rich Seggerman VP for Finance and Administration Wartburg College 100Wartburg Blvd Waverly,IA Sa677 Phone: email: 319-830-921 Richard.seggerman@wartburg.edu 7~i1~~947396v1 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Weyerhaeuser Company ~jZ Date Title: ~ Senior Vice President Counsel and Coaporate Secretary 33663 Weyerhaeuser Way S Federal Way, WA 98003 Address: Agent Authorized to Accept Service Name (print): Rachel McCall Assistant General Counsel ~n Behalf of Above-Signed Party: Title: Company: Weyerhaeuser Company Address: 33b63 Weyerhaeuser Way S. Federal Way, WA 980Q3 Phone: {253) y24-2032 email: rachel.mccallt~}weyerhaeuser.com 45 Signature Page for CD regarding the Ward Transformer Superfund Site FOR Peace College of Raleigh, Inc. {now William Peace University): ~/~11~~ Dated Name (print): George A. Yearwood Title: Vice President for Administration & Chief Financial Officer Address: 15 E. Peace St., Raleigh, NC 27604 Agent Authorized to Accept Service Name (print}: George A. Yearwood on Behalf ofAbove-signed Party: Title: Vice President for Administration &Chief Financial Officer Company: Peace College of Raleigh, Inc. (now William Peace University) Address: 15 E. Peace St. Raleigh, NC 27604 Phone: 919 508 2035 email: ryearwood(cr?,peace.edu 301996-00002Q00'S440393v3 Signature Page for CD regarding the Ward Transformer Superfund Site FOR City of Winston-Salem [Print name of Settling Defendant] August 17, 2016 Dated ~~~~ Name (print): Lee Garrity Title: City Manager Adcbress: P.O. Box 2511 Winston-Salem, NC 27102 Agent Authorized to Accept Service on Behalf of Abave-signed Party: Name (print): Lee Garrity Title: City Manager Company: City of Winston-Salem Address: P.O. Box 2511 Winston-Salem. NC 27102 Phone: 336-734-1301 email: lee~(a,cityofws.or~ 301496-00002000l54A0393v3 Signature Page for CD regarding the Ward Transformer Superfund Site V "'~o ~5~~~ ~~~a~/~"1~~ : FOR [Print name of Settling Defendant] J ~ 2-fo ~1(0 Date~ , ~ ~ Name (print): Titte: Address: 12~ ~'~ w ~, ~~p .~ ~RGS-~ D~J ~~ ~ SUS T 5~~~ L,~~ , f~- r75~~3 Agent Authorized to Accept Service Name (print): on Behalf ofAbove-signed Party: Title: Company: Address: Phone: email: ~S ~~. ~, o

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.