`
`IN THE UNITED STATES DISTRICT COURT
`FOR THE DISTRICT OF NEW HAMPSHIRE
`
`
`____________________________________
`
`
`
`
`
`
`)
`STATE OF NEW HAMPSHIRE
`
`)
`DEPARTMENT OF ENVIRONMENTAL )
`SERVICES
`
`
`
`
`)
`
`
`
`
`
`
`)
`Plaintiff
`
`
`
`)
`
`
`
`
`
`)
`v.
`
`
`
`)
`
`
`
`
`)
`
`
`MCCORD CORP.,
`
`
`
`)
`
`
`
`
`
`
`)
`
`Defendant.
`
`
`
`)
`____________________________________)
`
`
`
`Civil No. _____________
`
`COMPLAINT
`
`Plaintiff, the State of New Hampshire Department of Environmental Services
`
`(“Department”), by and through its attorney, the New Hampshire Office of the Attorney General
`
`(collectively, the “State of New Hampshire” or “State”), hereby files this complaint against
`
`Defendant McCord Corporation (“McCord”) and alleges as follows:
`
`NATURE OF THE ACTION
`
`For many years, automobile parts were manufactured at the Collins & Aikman
`
`1.
`
`Plant (Former) Superfund Site located in Farmington, New Hampshire (the “Site”). Between the
`
`1960s and 1970s, McCord operated the facility at the Site. Specifically, McCord’s manager of
`
`safety and ecology played a key role in decisions about waste management, environmental
`
`compliance, and plant expansion at the Site. Moreover, McCord denied and later approved the
`
`construction of certain wastewater treatment features at the Site.
`
`2.
`
`The manufacturing process and plant design at the Site caused groundwater at the
`
`Site to be contaminated with volatile organic compounds (“VOCs”). Fireman’s Fund Ins. Co. v.
`
`Ex-Cell-O Corp., 750 F. Supp. 1340, 1351 (E.D. Mich. 1990).
`1
`
`
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 2 of 18
`
`3.
`
`The VOCs found in the groundwater at the Site can harm human health and the
`
`environment in a variety of different ways and are consequently designated hazardous substances
`
`under the Comprehensive Environmental Response, Compensation, and Liability Act, as
`
`amended (“CERCLA”).
`
`4.
`
`The State brings this civil action against McCord under Sections 107 and 113 of
`
`CERCLA, 42 U.S.C. §§ 9607 & 9613 as well as New Hampshire Revised Statutes Annotated ch.
`
`147-A and 147-B, to recover the costs the State has incurred by responding to releases and
`
`threatened releases of hazardous wastes and hazardous substances into the environment at or
`
`from the Site. The State also seeks a declaratory judgment that McCord is liable for costs that
`
`the State will continue to incur by responding to and remediating the Site.
`
`JURISDICTION
`
`This Court has jurisdiction over the subject matter of this action and over the
`
`5.
`
`parties to this action. 42 U.S.C. §§ 9607 & 9613(b); 28 U.S.C. §§ 1331, 1345, and 1367.
`
`6.
`
`Venue is proper in this district under 28 U.S.C. § 1391(b)(2) and Sections 106(a)
`
`and 113(b) of CERCLA, 42 U.S.C. §§ 9606(a) & 9613(b), because the releases or threatened
`
`releases of hazardous substances that gave rise to this claim occurred in this district, and because
`
`the Site is located in this district.
`
`
`
`DEFENDANT
`
`7.
`
`Defendant McCord Corporation is incorporated under Michigan law. McCord is
`
`hereinafter referred to as “McCord Michigan” or “McCord.”
`
`8.
`
`Defendant McCord is currently headquartered in Troy, Michigan.
`
`
`
`
`
`
`
`2
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 3 of 18
`
`STATUTORY BACKGROUND
`
`Congress enacted CERLCA in 1980 to provide a comprehensive governmental
`
`9.
`
`mechanism for remediating hazardous substances and funding such remediation and related
`
`enforcement activities, which are known as “response actions.” 42 U.S.C. §§ 9604(a), 9601(25).
`
`10.
`
`Section 107(a)(2) of CERCLA, 42 U.S.C. § 9607(a), provides in pertinent part:
`
`Notwithstanding any other provision or rule of law, and subject only to the
`defenses set forth in subsection (b) of this Section… (2) any person who at
`the time of disposal of any hazardous substance owned or operated any
`facility at which such hazardous substances were disposed of,…shall be
`liable for (A) all costs of removal or remedial action incurred by the
`United States Government or a State or an Indian tribe…not inconsistent
`with the National Contingency Plan.
`
`In actions for cost recovery, Section 113(g)(2) of CERCLA requires the district
`
`11.
`
`court to enter a declaratory judgment “on liability for response costs or damages that will be
`
`binding on any subsequent action or actions to recover further response costs or damages.” 42
`
`U.S.C. § 9613(g)(2).
`
`12.
`
`New Hampshire Revised Statutes Annotated ch. 147-A, “Hazardous Waste
`
`Management,” and ch. 147-B, “Hazardous Waste Cleanup Fund,” were both enacted in 1981.
`
`13.
`
`RSA 147-A:9 provides for strict liability of:
`
`any owner, operator, generator, or transporter who causes or suffers the
`treatment, storage, transportation or disposal of hazardous waste in
`violation of RSA 147-A or rules adopted or permits issued under RSA
`147-A…[and] shall be strictly liable for costs directly or indirectly
`resulting from the violation relating to: (a) Containment of hazardous
`wastes; (b) Necessary cleanup and restoration of the site and the
`surrounding environment; and (c) Removal of the hazardous wastes.
`
`14.
`
`RSA 147-B:10, I provides, in pertinent part, that:
`
`[s]ubject only to the defenses set forth in RSA 147-B:10-a and the
`exclusions and limitations set forth in RSA 147-B:10, IV and V, any
`person who: (a) Owns or operates a facility; (b) Owned or operated a
`facility at the time hazardous waste or hazardous materials were disposed
`
`3
`
`
`
`
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 4 of 18
`
`there…shall be strictly liable for all costs incurred by the state in
`responding a release or threatened release of hazardous waste or hazardous
`material at or from the facility as specified in paragraph II.
`
`RSA 147-B:10, II continues that:
`
`15.
`
`[c]osts recoverable by the state under paragraph I shall include all costs
`relating to: (a) Containment of the hazardous wastes or hazardous
`materials. (b) Necessary cleanup and restoration of the site and the
`surrounding environment. (c) Removal of the hazardous wastes or
`hazardous materials. (d) Such actions as may be necessary to monitor,
`assess and evaluate the release or threat of release of a hazardous waste or
`hazardous material; or to mitigate damage to the public health or welfare
`that may otherwise result from a release or threat of release.
`
`Under CERCLA, an “owner or operator” of an onshore facility is “any person
`
`16.
`
`owning or operating such facility.” 42 U.S.C. § 9601(20)(A)(ii).
`
`17.
`
`The Supreme Court of the United States has explained that in the context of
`
`CERCLA, “an operator must manage, direct, or conduct operations specifically related to
`
`pollution, that is, operations having to do with the leakage or disposal of hazardous waste, or
`
`decisions about compliance with environmental regulations.” United States v. Bestfoods, 524
`
`U.S. 51, 66-67 (1998). This theory of direct liability is distinct from derivative operator liability
`
`whereby a parent company can be liable for the actions of a subsidiary under a theory of veil
`
`piercing. Id. at 64-65.
`
`18.
`
`In Bestfoods, the Court recognized a number of circumstances in which a parent
`
`company can be liable as an operator under CERCLA:
`
`[(1)] when the parent operates the facility in the stead of its subsidiary or
`alongside the subsidiary in some sort of joint venture;…[(2) when] a dual
`officer or director might depart so far from the norms of parental influence
`exercised through dual officeholding as to serve the parent, even when
`ostensibly acting on behalf of the subsidiary in operating the
`facility…[and (3) when] an agent of the parent with no hat to wear but the
`parent’s hat might manage or direct activities at the facility.
`
`4
`
`
`Id. at 71.
`
`
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 5 of 18
`
`
`
`GENERAL ALLEGATIONS
`
`Description and History of the Site
`
`The Site includes two parcels located south of New Hampshire Route 11: (i) a
`
`19.
`
`96.34-acre parcel located on Davidson Drive, identified by the Town of Farmington Tax
`
`Assessor’s office as Map R31, Lot 34; and (ii) a 10-acre parcel located at 56 Davidson Drive,
`
`identified by the Town of Farmington Tax Assessor’s office as Map R36, Lot 2. Collectively,
`
`these parcels are referred to as the former Collins and Aikman Automotive Interiors, Inc.
`
`property.
`
`20.
`
`The Site also includes approximately 166 acres affected by the Site-related
`
`groundwater contaminate plume, and extends across the north side of Route 11. The affected
`
`area north of Route 11 is roughly bounded by NH Route 11, NH Route 53 (Main Street) to the
`
`east, and Pokamoonshine Brook to the north/northwest.
`
`21.
`
`From at least 1966 to approximately 2006, Davidson Rubber Company, Inc.
`
`(“Davidson Rubber”) manufactured instrument panels, bumpers, fascias, and other automobile
`
`parts at a plant located at the Site (hereinafter referred to as “the Farmington Plant”).
`
`22. Manufacturing processes conducted at the Farmington Plant included
`
`polyurethane foam molding; construction, washing, and painting of polyvinyl chloride (“PVC”)
`
`shells, and assembly of finished parts.
`
`23.
`
`Solvents used at the Farmington Plant included acetone, isopropyl alcohol,
`
`methylene chloride, methyl isobutyl ketone, methyl ethyl ketone, tetrachloroethene (also called
`
`perchlorethylene, or “PCE”), toluene, trichloroethene (“TCE”), and xylene.
`
`24. Waste generated during manufacturing operations at the Farmington Plant,
`
`included, without limitation, the following:
`
`
`
`5
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 6 of 18
`
`a. Sludge from vapor degreasing process in which PCE was used to remove oil from
`metal structural inserts;
`
`b. Waste plastisol1 generated from the manufacture of PVC shells;
`
`c. Paint waste, including toluene, xylene, and methyl ethyl ketone, generated by
`cleaning paint equipment;
`
`d. Soapy liquid and solid waste from washing processes;
`
`e. Methylene chloride used to flush urethane foam-making nozzles;
`
`f. Still bottoms from distilling foam and methylene chloride to reclaim methylene
`chloride;
`
`g. Solvent-soaked rags used to wipe off vinyl shells; and
`
`h. Vinyl and urethane scraps.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`25.
`
`At various times, wastewater from the manufacturing processes at the Farmington
`
`Plant discharged into an unnamed tributary of the Pokamoonshine Brook; over the ground at the
`
`northern end of the Farmington Plant; into a percolating lagoon at the Plant; and into the ground
`
`via a sewage disposal system with a leach field.
`
`26.
`
`As of at least 1990, groundwater at the Site was known to contain
`
`dichloroethylene, methylene chloride, PCE, TCE, toluene, and vinyl chloride. Fireman’s Fund,
`
`750 F. Supp. at 1345.
`
`27.
`
`28.
`
`Dichloroethylene is produced from the breakdown of PCE and TCE.
`
`Investigations in the late 2010s and 2020s have demonstrated that chromium,
`
`perfluorooctanoic acid (“PFOA”), and perfluorooctane sulfonate (“PFOS”) are also in the Site’s
`
`groundwater.
`
`
`1 Plastisol is a liquid suspension of PVC used to manufacture automobile dashboard shells at the
`Farmington Plant.
`
`
`
`6
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 7 of 18
`
`29.
`
`In July 2012, EPA completed a Hazard Ranking System evaluation, and with the
`
`Department’s support, proposed the Site for inclusion on the EPA’s National Priorities List.
`
`30.
`
`31.
`
`In 2013, EPA listed the Site on the National Priorities List.
`
`In December 2014, EPA began a Remedial Investigation for the Site in
`
`coordination with the Department. Ongoing Remedial Investigation activities include extensive
`
`soil, groundwater, and surface water sampling to evaluate the contamination. Future work
`
`involves additional data collection necessary to create a Feasibility Study to evaluate remedial
`
`alternatives prior to the publication of a Record of Decision, and oversight work, among other
`
`things.
`
`Corporate History of Defendant
`
`32.
`
`As of at least 1964, McCord Corporation was incorporated under the laws of the
`
`State of Maine (hereinafter, “McCord Maine”).
`
`33.
`
`In 1964, McCord Maine entered into a Plan and Agreement of Reorganization
`
`with Davidson Rubber Company, Inc., incorporated in New Hampshire.
`
`34.
`
`Under that plan, McCord Maine purchased substantially all assets and assumed
`
`substantially all of the liabilities of Davidson Rubber Company, Inc., incorporated in New
`
`Hampshire, including the Farmington Plant.
`
`35.
`
`As a result of the 1964 Plan and Agreement of Reorganization, Davidson Rubber
`
`Company, Inc., as incorporated in New Hampshire was reorganized as Davidson Rubber, Inc.,
`
`organized under Delaware law and is the entity referred to in Paragraph 21.
`
`36.
`
`37.
`
`As of at least 1966, Davidson Rubber owned and operated the Farmington Plant.
`
`Davidson Rubber’s corporate letterhead and internal memos in the early 1970s
`
`identified “Davidson Rubber, Inc.” as a “Division of McCord.”
`
`
`
`7
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 8 of 18
`
`38.
`
`In 1974, Davidson Rubber sent a letter to EPA Region 1 about a pending
`
`environmental permit on letterhead labeled, “Davidson Rubber Company Incorporated…a
`
`Division of McCord.”
`
`39. McCord Maine’s annual shareholder reports from the mid-1960s and 1970s listed
`
`“Davidson Rubber Inc.” as a “division” of McCord Maine.
`
`40.
`
`In the 1970s, Davidson Rubber was publicly held out as a division of McCord
`
`Maine.
`
`41.
`
`As of at least 1977, Ex-Cell-O Corp., a Michigan corporation (“Ex-Cell-O”),
`
`organized XLO, Inc., also a Michigan corporation, as a wholly owned subsidiary.
`
`42.
`
`Through a 1977 Agreement and Plan of Merger McCord Maine, including
`
`Davidson Rubber, merged with and into XLO, Inc. and XLO, Inc. became the surviving entity.
`
`43.
`
`In 1978, XLO, Inc. was renamed McCord Corporation. This corporation is the
`
`same entity defined in Paragraph 7 as “McCord Michigan.”
`
`44. McCord Michigan is the successor in interest to McCord Maine per the 1977
`
`Agreement and Plan of Merger.
`
`45.
`
`Starting in 1986, Ex-Cell-O was liquidated, and its subsidiary McCord Michigan
`
`(including Davidson Rubber), and other assets and liabilities of Ex-Cell-O, were transferred to
`
`other entities.
`
`46.
`
`In 1987, Davidson Rubber was renamed Davidson Textron, Inc., which was later
`
`renamed Textron Automotive Interiors, Inc. in 1995.
`
`47.
`
`In 2001, Collins and Aikman Products Company purchased Textron Automotive
`
`Interiors, Inc., which was renamed Collins and Aikman Automotive Interiors, Inc.
`
`
`
`8
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 9 of 18
`
`48.
`
`In 2005, Collins and Aikman Corporation filed for bankruptcy for itself and its
`
`subsidiary companies, including Collins and Aikman Automotive Interiors, Inc.
`
`McCord’s Operations and Decisions Regarding Waste Handling at the Farmington Plant
`
`49.
`
`As of 1964, Mr. Robert Birch (“Birch”) was an assistant chief engineer at
`
`Davidson Rubber.
`
`50.
`
`51.
`
`In 1971, Birch became the manager of safety and ecology for McCord Maine.
`
`As the manager of safety and ecology for McCord Maine, Birch worked with
`
`McCord’s “divisions on ways to reduce or eliminate any air, water[,] or noise pollution that
`
`McCord manufacturing plants may generate.”
`
`52.
`
`As of at least 1971, Birch worked out of McCord Maine’s headquarters in Detroit,
`
`Michigan.
`
`53.
`
`In July 1971, the average daily flow of effluent from the Farmington Plant was
`
`approximately 60,000 gallons.
`
`54.
`
`By at least December 1971, effluent from plant operations drained into a culvert
`
`beginning at a parking lot at the southern end of the Farmington Plant, which drained into an
`
`unnamed tributary of the Pokamoonshine Brook. This culvert is identified as the South Storm
`
`Sewer on Figure 1.
`
`55.
`
`In November 1971, after reviewing Farmington Plant data, Birch directed five
`
`actions that “should be done on a crash basis” to address the effluent draining into
`
`Pokamoonshine Brook.
`
`56.
`
`Four of the actions as directed by Birch were implemented at the Farmington
`
`Plant.
`
`
`
`9
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 10 of 18
`
`57.
`
`The fifth action directed by Birch as referenced in Paragraph 55 was not
`
`implemented after determining that it was infeasible.
`
`58.
`
`By at least 1971, Birch and certain managers of Davidson Rubber expressed
`
`concern that polluted runoff from the South Storm Sewer at the Farmington Plant into
`
`Pokamoonshine Brook could create a potential problem for Davidson Rubber and the
`
`Farmington Plant from both a legal and community relations standpoint.
`
`59.
`
`In 1971, Birch suggested investigating whether a retention lagoon could treat the
`
`runoff from the Farmington Plant.
`
`60.
`
`In 1972, Birch reviewed and commented on a proposal submitted by Davidson
`
`Rubber’s environmental consultant to address runoff from the Farmington Plant.
`
`61.
`
`As of at least May 1973, officials from the Town of Farmington and Farmington
`
`Village Precinct reported discolored water exiting from the Farmington Plant.
`
`62.
`
`On information and belief, in May 1973, to avoid the discharge of “illegal waste
`
`water” into Pokamoonshine Brook, Davidson Rubber requested an appropriation from McCord
`
`Maine to redirect the wastewater on the northern end of the Farmington Plant.
`
`63. Wastewater on the northern end of the Farmington Plant was redirected to the
`
`North Storm Sewer shown on Figure 1.
`
`64.
`
`The redirected wastewater described in Paragraph 62 was described as
`
`“unsightly,” “malodorous,” and an “attractive nuisance.”
`
`65.
`
`In July 1973, Birch issued a memorandum to all McCord facilities, including the
`
`Farmington Plant, directing certain operational changes to help ensure timely compliance with
`
`the newly elected federal Water Pollution Control Act, passed in October of 1972 (otherwise
`
`known as the Clean Water Act).
`
`
`
`10
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 11 of 18
`
`66.
`
`In August 1973, Davidson Rubber sent an appropriations request to McCord
`
`Maine to complete an engineering study to build a wastewater treatment facility, with an
`
`alternatives analysis, to address water pollution concerns at the Farmington Plant.
`
`67. McCord Maine deferred Davidson Rubber’s 1973 appropriations request for the
`
`engineering study to build a wastewater treatment facility at the Farmington Plant.
`
`68.
`
`In or about April 1974, Birch inspected the Farmington Plant and its continued
`
`water pollution discharge from the North Storm Sewer outfall.
`
`69.
`
`In an April 17, 1974 memo, entitled “Farmington Water Problem,” and labeled
`
`“McCord Intra-Company Correspondence,” Birch wrote:
`
`This water is impounded briefly, where suspended PVA2 agglomerates
`and floats to the surface, creating a foul waste with very poor visual
`characteristics, being milky in appearance and leaving any grass and
`shrubbery in its path blackened and dead.
`…
`The community problems that would be raised by general knowledge of
`such a waste stream and the concomitant poor publicity resulting certainly
`behoove us to take immediate action to control this condition…. We are
`and have been in violation of the law by not applying for an EPA
`Discharge Permit for this waste.
`
`In the April 17, 1974 memo referenced in Paragraph 69, Birch made several
`
`
`70.
`
`recommendations to address the water pollution problem at the Farmington Plant, including
`
`seeking an appropriations request for water conservation studies. Birch stated that he would “see
`
`that [the appropriation request] does not get hung up in Detroit,” the location of McCord Maine’s
`
`headquarters.
`
`71.
`
`In May 1974, Davidson Rubber submitted an appropriations request to McCord
`
`Maine that included a proposal to evaluate different alternatives for addressing wastewater at the
`
`Farmington Plant.
`
`
`2 Polyvinyl alcohol, also known as PVA, was used at the Farmington Plant.
`11
`
`
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 12 of 18
`
`72.
`
`In a memorandum discussing the May 1974 appropriations request, a Davidson
`
`Rubber employee wrote that “[t]his program has been reviewed with Dick Birch on two
`
`occasions this past year and had his endorsement as indicated in his correspondence of 4-17-74.”
`
`73.
`
`In June 1974, Birch received copies of wastewater treatment study schedules to
`
`implement his proposed course of action to address the wastewater discharge problem from the
`
`North Storm Sewer at the Farmington Plant.
`
`74.
`
`On July 26, 1974, Davidson Rubber’s consultant finalized a Preliminary
`
`Engineering Report, summarizing its analysis of alternatives for addressing the wastewater
`
`discharge from the North Storm Sewer.
`
`75.
`
`The July 26, 1974 report referenced in Paragraph 74, which included a lagoon
`
`system to percolate contaminated wastewater into the ground, noted the lagoon system was more
`
`cost-effective than the other options analyzed, but could cause groundwater contamination.
`
`76.
`
`On August 14, 1974, a Plant manager submitted an appropriations request and
`
`accompanying memorandum to build the lagoon system.
`
`77.
`
`By 1975, the lagoon system was built, and North Storm Sewer outlet effluent
`
`rerouted to it.
`
`78.
`
`On information and belief, McCord Maine approved the appropriations request to
`
`construct the lagoon system at the Farmington Plant.
`
`79. Memos regarding concerns about water pollution from the Farmington Plant were
`
`on letterhead that described Davidson Rubber as a “division of McCord [Maine].”
`
`80.
`
`In February 1974, Birch directly communicated by telephone with EPA to request
`
`reduced sampling requirements under Davidson Rubber’s 1974 permit application to discharge
`
`
`
`12
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 13 of 18
`
`runoff from the Farmington Plant to Pokamoonshine Brook under the National Pollutant
`
`Discharge Elimination System (“NPDES”).
`
`81.
`
`Birch received copies of water quality monitoring reports sent by the Farmington
`
`Plant to EPA in accordance with the Farmington Plant’s NPDES Permit.
`
`82.
`
`In 1977, Birch directly managed the expansion of the Plant’s main building,
`
`including the construction of a sewage waste disposal system with a leach field for the expanded
`
`building.
`
`83.
`
`The Remedial Investigation for the Site identified septic leach fields as a source
`
`of contamination on the Site.
`
`Insurance Litigation
`
`84.
`
`In or about 1985, Ex-Cell-O, McCord Michigan, and Davidson Rubber
`
`(collectively, the “Policyholders”) sought a declaratory judgment against various insurance
`
`carriers regarding coverage for environmental contamination at the Farmington Plant and at other
`
`facilities. Fireman’s Fund Ins. Co. v. Ex-Cell-O Corp., 750 F. Supp. 1340 (E.D. Mich. 1990).
`
`85.
`
`The insurance policies at issue in the Fireman’s Fund litigation were issued to
`
`McCord and named Davidson Rubber as an additional named insured. Fireman’s Fund Ins., 750
`
`F. Supp. at 1344.
`
`86.
`
`The insurance policies at issue in the Fireman’s Fund litigation obligated the
`
`insurance carriers to indemnify the Policyholders for property damage caused by an occurrence,
`
`which was defined in the policies as an “accident, including continuous or repeated exposure to
`
`conditions, which results, during the policy period, in…property damage neither expected nor
`
`intended from the standpoint of the insured….” Id. at 1345 (ellipses in original).
`
`
`
`13
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 14 of 18
`
`87.
`
`In holding that the insurance carriers were not obligated to indemnify the
`
`Policyholders, the district court found:
`
`The design and operation of the Farmington Plant facilitated disposal of
`hazardous liquid waste directly into the environment. Davidson [Rubber]
`made various modifications to its operation over the years., Initially,
`waste water was discharged into the Pokamoonshine Brook tributary, then
`onto the north end of the [Farmington Plant], and later into the lagoon
`system. Consistent, however, throughout these changes was
`[P]olicyholders’ direct discharge of contaminants into the environment.
`
`Fireman’s Fund Ins., 750 F. Supp. at 1345.
`
`SPECIFIC ALLEGATIONS
`
`88. McCord Maine was a “person” as defined by CERCLA. 42 U.S.C. § 9601(21).
`
`89. McCord Maine was a “person” as defined by N.H. RSA 147-A:2, XII and N.H.
`
`RSA 147-B:2, IX.
`
`90. McCord Michigan is a “person” as defined by CERCLA. 42 U.S.C. § 9601(21).
`
`91. McCord Michigan is a “person” as defined by N.H. RSA 147-A:2, XII and N.H.
`
`RSA 147-B:2, IX.
`
`92. McCord Maine operated Davidson Rubber as a division of McCord Maine.
`
`93. McCord Maine managed, directed, or conducted operations related to the leakage
`
`or disposal of hazardous substances, hazardous wastes, and/or hazardous materials at the
`
`Farmington Plant.
`
`94. McCord Maine made decisions about waste disposal and compliance with
`
`environmental regulations at the Farmington Plant.
`
`95. McCord Maine operated the Farmington Plant.
`
`96. McCord Maine operated the Farmington Plant at the time of disposal of hazardous
`
`substances, hazardous wastes, and/or hazardous materials at the Farmington Plant.
`
`
`
`14
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 15 of 18
`
`97. McCord Michigan is the successor-in-interest to McCord Maine for McCord
`
`Maine’s CERCLA, N.H. RSA 147-A, and N.H. RSA 147-B liabilities associated with the
`
`Farmington Plant.
`
`98.
`
`The Farmington Plant is a “facility” as defined by CERCLA. 42 U.S.C. §
`
`9601(9).
`
`99.
`
`The Farmington Plant is a “facility” as defined by N.H. RSA 147-A:2, IV and
`
`RSA 147-B:2, III.
`
`100. Among other chemicals, PCE, TCE, dichloroethylene, toluene, and methylene
`
`chloride were disposed of at the Farmington Plant at least between 1966 and 1977.
`
`101. PCE, TCE, dichloroethylene, toluene, and methylene chloride are “hazardous
`
`substances” and “hazardous wastes” as defined by CERCLA and N.H. RSA 147-A and N.H.
`
`RSA 147-B and administrative rules. 42 U.S.C. § 9601(14); 40 C.F.R. § 302.4; N.H. RSA 147-
`
`A:2, VII; and N.H. RSA 147-B:2, VII.
`
`102. The State of New Hampshire Department of Environmental Services has incurred
`
`at least $166,000 in response costs at the Site that have not been reimbursed.
`
`103. The unreimbursed response costs referenced in Paragraph 102 are not inconsistent
`
`with the National Contingency Plan promulgated under CERCLA Section 105, 42 U.S.C. §
`
`9605, and codified at 40 C.F.R. Part 300.
`
`CLAIM FOR RELIEF
`
`Cost Recovery under CERCLA Section 107, N.H. RSA 147-A, and N.H. RSA 147-B
`
`104. The State re-alleges paragraphs 1-103 above as if fully set forth herein.
`
`105. McCord Michigan is a person, or a successor-in-interest toa person, who at the
`
`time of disposal of hazardous substances and/or hazardous wastes operated the Farmington Plant,
`
`
`
`15
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 16 of 18
`
`which is a facility from which there was a release or threatened release of hazardous
`
`substances/hazardous wastes.
`
`106.
`
`In response to the release or threatened release of hazardous substances and/or
`
`hazardous wastes, the State of New Hampshire Department of Environmental Services has
`
`incurred costs that are not inconsistent with the National Contingency Plan promulgated under
`
`CERCLA Section 105, 42 U.S.C. § 9605, and codified at 40 C.F.R. Part 300. The State expects
`
`that it will incur additional response costs in connection with the Farmington Plant.
`
`107. Under Section 107(a)(2), N.H. RSA 147-A:9, and N.H. RSA 147-B:10, I-II,
`
`McCord Michigan is jointly and strictly liable to the State for all costs incurred and to be
`
`incurred by the State in connection with the Site, including enforcement costs and interest on all
`
`costs.
`
`108.
`
`In accordance with Section 113(g)(2) of CERCLA, 42 U.S.C. § 9613(g)(2), and
`
`pursuant to N.H. RSA 147-A and N.H. RSA 147-B, the State is entitled to declaratory judgment
`
`that McCord Michigan is jointly and severally liable to the State for future response costs to be
`
`incurred by the State in connection with the Site.
`
`RELIEF REQUESTED
`
`Wherefore, Plaintiff, the State of New Hampshire, respectfully requests that the Court
`
`
`
`
`grant the following relief:
`
`A.
`
`Enter judgment in favor of the State holding Defendant jointly and severally
`
`liable under Section 107(a)(2) of CERCLA, 42 U.S.C. § 9607(a)(2), N.H. RSA
`
`147-A:9, and N.H. RSA 147-B:10, I-II, for unreimbursed response costs incurred
`
`by the State relating to the Site, including enforcement costs and prejudgment
`
`interest;
`
`
`
`16
`
`
`
`Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 17 of 18
`
`B.
`
`Enter a declaratory judgment on Defendant’s liability that will be binding on any
`
`subsequent action for further response costs, pursuant to Section 113(g)(2) of
`
`CERCLA, 42 U.S.C. § 9613(g)(2), N.H. RSA 147-A, and N.H. RSA 147-B; and
`
`C.
`
`Grant such other relief as the Court deems just and proper.
`
`
`
`
`
`
`
`
`
`
`
`
`
`DATE: August 12, 2022____
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Respectfully submitted,
`
`
`STATE OF NEW HAMPSHIRE
`DEPARTMENT OF ENVIRONMENTAL
`SERVICES
`
`By and through its attorney,
`
`JOHN M. FORMELLA
`ATTORNEY GENERAL
`
`/s/ Joshua Harrison____________________
`Joshua C. Harrison, Bar #269564
`Assistant Attorney General
`Environmental Protection Bureau
`Office of the Attorney General
`New Hampshire Department of Justice
`33 Capitol Street
`Concord, New Hampshire 03301-6397
`Joshua.C.Harrison@doj.nh.gov
`(603) 271-3679
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`17
`
`
`
`North Storm
`Sewer
`
`1977
`
`Northwest Septic
`System Leachfields
`
`
`
`Case 1:22-cv-00289 Document 1 Filed 08/02/22 Page 18 of 18Case 1:22-cv-00317 Document 1 Filed 08/12/22 Page 18 of 18
`
`To Pokamoonshine
`Brook
`
`Figure 1
`Collins & Aikman (Former)
`Plant Site
`
`Farmington, New Hampshire
`E. Wright
`Drawn By:
`S. Nerney
`Designed By:
`C. Crocetti
`Reviewed By:
`3856.10
`Project No:
`January 2022
`Date:
`Figure Narrative
`This Figure is derived from Figure 1.1 of the Work
`Scope for Phase 3 RI Activities for the Collins &
`Aikman (Former) Plant Site, available at
`https://semspub.epa.gov/work/01/100010557.pdf.
`
`Henry
`
`WilsonHighway(Route11)
`
`South Storm
`Sewer
`
`Unnamed
`Tributary
`
`DavidsonDrive
`
`X
`
`X
`
`X
`
`X
`
`X
`
`X
`
`Infiltration
`Basins/Lagoon
`System
`
`90'
`
`45'
`
`0
`
`90'
`
`Feet
`180'
`
`
`
`SAN NBOR
`
`HEAD
`
`c2022SANBORN,HEAD&ASSOCIATES,INC.
`
`File:P:\3800s\3856.00\GraphicsFiles\CAD\SourceAreaPlanUpdate_Request.dwgPlotDate:1-11-22
`
`