California Ex Rel. California Department of Toxic Substances Control v. Hyampom Lumber Co.

903 F. Supp. 1389, 142 A.L.R. Fed. 705, 95 Daily Journal DAR 16744, 26 Envtl. L. Rep. (Envtl. Law Inst.) 20647, 41 ERC (BNA) 1956, 1995 U.S. Dist. LEXIS 16379, 1995 WL 645977
CourtDistrict Court, E.D. California
DecidedSeptember 18, 1995
DocketCIV. S-94-1579 WBS/PAN
StatusPublished
Cited by24 cases

This text of 903 F. Supp. 1389 (California Ex Rel. California Department of Toxic Substances Control v. Hyampom Lumber Co.) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
California Ex Rel. California Department of Toxic Substances Control v. Hyampom Lumber Co., 903 F. Supp. 1389, 142 A.L.R. Fed. 705, 95 Daily Journal DAR 16744, 26 Envtl. L. Rep. (Envtl. Law Inst.) 20647, 41 ERC (BNA) 1956, 1995 U.S. Dist. LEXIS 16379, 1995 WL 645977 (E.D. Cal. 1995).

Opinion

MEMORANDUM AND ORDER

SHUBB, District Judge.

The State of California brings this CERCLA cost recovery action in an effort to recoup expenses it incurred cleaning up a contaminated lumber mill site in Trinity County. The State moves for summary judgment against each defendant on the grounds that there is no dispute of material fact as to liability under 42 U.S.C. § 9607. Defendants oppose the State’s motion and also move for summary judgment on the grounds that the State’s action for cost recovery is barred by the six-year statute of limitations provided at 42 U.S.C. § 9613(g)(2)(B). 1

Background

The relevant facts are undisputed. The State filed this action on September 30,1994, to recover the costs it incurred cleaning up chemical contamination at the Jensen Site, an area of land in Trinity County, where, at various times between 1948 and 1983, a lumber mill was operated. 2 During operations, lumber milled at the site was treated by dipping it into a chemical solution. Over the years, the solution, which contained pentaehlorophenol and tetrachlorophenol, would drip onto and leak into the ground at the site.

The Jensen Site first came to the attention of the State in March 1984 when the North Coast Regional Water Quality Control Board asked the California Department of Health Services 3 to dispose of the contents of an apparently leaking and abandoned dip tank on the Jensen side of the site. The Department went in, drained the tank and targeted the site for further response actions. In January 1985, funds were authorized for the investigation and final cleanup of the Jensen Site. Soil sampling was conducted in August, September and December of 1987. This sampling revealed widespread contamination. Additionally, between September 28 and October 5, 1987, a chain link fence was constructed around the building which had contained the leaking dip tank.

On June 24,1988, the Department issued a Draft Remedial Action Plan (“Draft RAP”). The Draft RAP concluded that the appropriate remedial response was to excavate and remove the contaminated soil from the site. Between July 5th and July 8th the Department installed a second fence, this one rented and temporary, around the contaminated area on the Hyampom side of the site. Also *1391 in July, the Department conducted further soil sampling and drilled several wells to be used for monitoring groundwater.

On September 15, 1988, a subcontractor installed a twenty foot lumber pole and necessary electrical hardware and ran a power line into an office building at the site. Over the following few days, the same subcontractor installed new pipes which provided water to the site from a nearby pond. Both the water and the electricity were installed temporarily to be used only for the duration of the State’s response action. Phone service was also connected at this time.

The final Remedial Action Plan (“RAP”) was approved on October 19,1988. As in the Draft RAP, under the final RAP, contaminated soil was to be excavated and trucked away and replaced with uncontaminated fill. The final RAP also concluded that the cinder-block building that had housed the leaking dip tank discovered in 1984 would be demolished and removed, and that the “green chain” area would be steam cleaned. These remedies had still been tentative in the Draft RAP. In addition, the final RAP provided for ongoing monitoring of groundwater. Excavation operations began on October 24, 1988.

Statute of Limitations

The limitations periods governing cost recovery actions are set forth at 42 U.S.C. § 9613(g)(2). This section provides in pertinent part that an “initial action for recovery of costs referred to in section 9607 of this title must be commenced ... for a remedial action, within 6 years after initiation of physical on-site construction of the remedial action, ...” The State filed its suit on September 30, 1994. Thus, the suit is timely if the “initiation of physical on-site construction of the remedial action” occurred on or after September 30, 1988. If the “initiation” occurred prior to that date, the suit is untimely and must be dismissed.

The State argues that the limitations period began to run on October 24, 1988, when excavation began at the site. Defendants propose three different dates as accrual points: October 2, 1987, when the fence was constructed on the Jensen side; July 5, 1988, when the second fence was put up on the Hyampom side of the site; and September 15, 1988, when the subcontractor began to install the water and electrical hardware. As the relevant facts are undisputed, the issue before the court is one of law and is therefore appropriate for resolution on summary judgment. Asuncion v. District Director of U.S. INS, 427 F.2d 523, 524 (9th Cir.1970).

The court begins "with the statutory language. The limitations period began to run on plaintiffs cost recovery action with the “initiation of physical on-site construction of the remedial action” at the Jensen site. Thus, in order to trigger the limitations period of § 9613(g)(2)(B) the relevant event must possess the following attributes. First, it must be “physical.” Second, it must have occurred “on-site.” Third, the activity must be part of the “construction of the remedial action.” Fourth and finally, in addition to possessing the above characteristics, the activity must constitute the “initiation” of the remedial action.

The precise question before the court is whether any of the three accrual events proposed by defendants has all of these characteristics. The first two factors are easily satisfied. The erection of both fences, the installation of the electrical pole and hardware, and the installation of the water lines were each “physical” activities and each occurred “on-site.”

The third factor is more difficult. The question of whether a given activity is “construction of the remedial action” calls for a two-part inquiry. First, the activity must be “remedial.” Under CERCLA, response actions are characterized as either “removal” or “remedial.” Though these terms have lengthy statutory definitions, it is generally held that “removal actions” are short-term, temporary responses to an immediate threat as well as actions taken to assess, monitor and evaluate a given site, while “remedial actions” are those measures taken to achieve a permanent solution. E.g., Exxon Corp. v. Hunt, 475 U.S. 355, 360, 106 S.Ct. 1103, 1108, 89 L.Ed.2d 364 (1986). In essence, a remedial activity is one which is “consistent with permanent remedy taken instead of or in addition to removal actions ... to prevent or *1392 minimize the release of hazardous substances ...” 42 U.S.C.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

MPM Silicones, LLC v. Union Carbide Corp.
966 F.3d 200 (Second Circuit, 2020)
California River Watch v. Fluor Corp.
139 F. Supp. 3d 1027 (N.D. California, 2015)
Schaefer v. Town of Victor
457 F.3d 188 (Second Circuit, 2006)
Cytec Industries, Inc. v. B.F. Goodrich Co.
232 F. Supp. 2d 821 (S.D. Ohio, 2002)
United States v. Manzo
182 F. Supp. 2d 385 (D. New Jersey, 2001)
United States v. Atlantic Richfield
147 F. Supp. 2d 614 (S.D. Texas, 2001)
City of Wichita v. Aero Holdings, Inc.
177 F. Supp. 2d 1153 (D. Kansas, 2000)
Illinois v. Grigoleit Co.
104 F. Supp. 2d 967 (C.D. Illinois, 2000)
United States v. Drum Service Co. of Florida
109 F. Supp. 2d 1348 (M.D. Florida, 1999)
United States v. Findett Corp.
75 F. Supp. 2d 982 (E.D. Missouri, 1999)
Advanced Micro Devices, Inc. v. National Semiconductor Corp.
38 F. Supp. 2d 802 (N.D. California, 1999)
Louisiana v. Braselman Corp.
78 F. Supp. 2d 543 (E.D. Louisiana, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
903 F. Supp. 1389, 142 A.L.R. Fed. 705, 95 Daily Journal DAR 16744, 26 Envtl. L. Rep. (Envtl. Law Inst.) 20647, 41 ERC (BNA) 1956, 1995 U.S. Dist. LEXIS 16379, 1995 WL 645977, Counsel Stack Legal Research, https://law.counselstack.com/opinion/california-ex-rel-california-department-of-toxic-substances-control-v-caed-1995.