T, M19 It - calepa.ca.gov · 11 Attorney of San Luis Obispo County, ... Michael A. Ramos, ... vs....

46
MA T, M19 It 1 2 3 4 5 6 7 8 9 10 filed , BOSA JUNQUEIRO, CLERK LISAVIEGA By DEP Y TORI VERBER SALAZAR District Attorney of San Joaquin County CELESTE KAISCH, SBN 234174 Deputy District Attorney 222 E. Weber Ave., Room 202 Stockton, CA 95202 Telephone: (209) 468-2400 Attorneys for Plaintiff, The People of the State of California SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN JOAQUIN THE PEOPLE OF THE STATE OF CASE NO. 39-2014-00319949-CU-TT-STK CALIFORNIA, STIPULATION FOR ENTRY OF Plaintiff, AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION, AND V. AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION 99 Cents Only Stores LLC, a California Limited Liability Company, Filing Fees Exempt (Govt. Code §6103) Defendant. Complaint Filed: December 24, 2014 Final Judgment and Permanent Injunction Filed: December 30, 2014 Plaintiff, the People of the State of California, appearing through its attorneys: Tori Verber Salazar, District Attorney of San Joaquin County, by Celeste Kaisch, Deputy District Attorney; Nancy E. O'Malley, District Attorney of Alameda County, by Alyce Sandbach, Deputy District Attorney; Lisa A. Smittcamp, District Attorney of Fresno County, by Sabrina D. Ashjian, Deputy District Attorney; Michael N. Feuer, City Attorney City of Los Angeles, by Jessica Brown, Deputy City Attorney; Mara W. Elliott, City Attorney, City of San Diego, by Michael R. Hudson, Deputy City Attorney; Michael L. Ramsey, District Attorney of Butte County, by Robert E. Nichols, Deputy District Attorney; Diana Becton, District Attorney of Contra Costa County, by Stacey Grassini, Deputy District Attorney; Lisa S. Green, District Attorney County of Kern, by -1- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION 11 121 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Transcript of T, M19 It - calepa.ca.gov · 11 Attorney of San Luis Obispo County, ... Michael A. Ramos, ... vs....

MA T, M19 It

1

2

3

4

5

6

7

8

9

10

filed , BOSA JUNQUEIRO, CLERK

LISAVIEGA By

DEP Y

TORI VERBER SALAZAR District Attorney of San Joaquin County CELESTE KAISCH, SBN 234174 Deputy District Attorney 222 E. Weber Ave., Room 202 Stockton, CA 95202 Telephone: (209) 468-2400

Attorneys for Plaintiff, The People of the State of California

SUPERIOR COURT OF THE STATE OF CALIFORNIA

COUNTY OF SAN JOAQUIN

THE PEOPLE OF THE STATE OF CASE NO. 39-2014-00319949-CU-TT-STK CALIFORNIA,

STIPULATION FOR ENTRY OF Plaintiff, AMENDMENT TO FINAL JUDGMENT

AND PERMANENT INJUNCTION, AND V. AMENDMENT TO FINAL JUDGMENT

AND PERMANENT INJUNCTION 99 Cents Only Stores LLC, a California Limited Liability Company, Filing Fees Exempt (Govt. Code §6103)

Defendant. Complaint Filed: December 24, 2014

Final Judgment and Permanent Injunction Filed: December 30, 2014

Plaintiff, the People of the State of California, appearing through its attorneys: Tori Verber

Salazar, District Attorney of San Joaquin County, by Celeste Kaisch, Deputy District Attorney;

Nancy E. O'Malley, District Attorney of Alameda County, by Alyce Sandbach, Deputy District

Attorney; Lisa A. Smittcamp, District Attorney of Fresno County, by Sabrina D. Ashjian, Deputy

District Attorney; Michael N. Feuer, City Attorney City of Los Angeles, by Jessica Brown,

Deputy City Attorney; Mara W. Elliott, City Attorney, City of San Diego, by Michael R. Hudson,

Deputy City Attorney; Michael L. Ramsey, District Attorney of Butte County, by Robert E.

Nichols, Deputy District Attorney; Diana Becton, District Attorney of Contra Costa County, by

Stacey Grassini, Deputy District Attorney; Lisa S. Green, District Attorney County of Kern, by

-1- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

11

121

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

John.T. Mitchell, Deputy District Attorney; Keith Fagundes, District Attorney of Kings County,

2 by Robert E. Nichols, Deputy District Attorney; Jackie Lacey, District Attorney of Los Angeles

3 County, by Daniel J. Wright, Deputy District Attorney; David Linn, District Attorney of Madera

4 County; Larry D. Morse, Il, District Attorney of Merced County, by Robert E. Nichols, Deputy

District Attorney; Dean D. Flippo, District Attorney of Monterey County, by Anne M. Michaels,

6 Assistant District Attorney; Tony Rackauckas, District Attorney of Orange County, by William G.

7 Fallon, Deputy District Attorney; R. Scott Owens, District Attorney of Placer County, by Jane

8 Crue, Deputy District Attorney; Michael A. Hestrin, District Attorney of Riverside County, by

9 Lauren Martineau, Deputy District Attorney; Anne Marie Schubert, District Attorney of

10 Sacramento County by Douglas Whaley, Supervising Deputy District Attorney; Dan Dow, District

11 Attorney of San Luis Obispo County, by Eric J. Dobroth, Deputy District Attorney; Joyce E.

12 Dudley, District Attorney of Santa Barbara County, by Robert E. Nichols, Deputy District

13 Attorney; Michael A. Ramos, District Attorney of San Bernardino County, by Daniel Lough,

14 Deputy District Attorney; Summer Stephan, District Attorney of San Diego County, by Elizabeth

15 McClutchey, Deputy District Attorney; Krishna A. Abrams, District Attorney of Solano County,

16 by Diane M. Newman, Deputy District Attorney; Jeffrey F. Rosen, District Attorney of Santa

17 Clara County, by Bud Porter, Deputy District Attorney; Stephanie A. Bridgett, District Attorney of

18 Shasta County, by Anand B. Jesrani, Deputy District Attorney; Jill R. Ravitch, District Attorney of

19 Sonoma County, by Matthew T. Cheever, Deputy District Attorney; Birgit A. Fladager, District

20 Attorney of Stanislaus County, by Richard B. Mury 111, Deputy District Attorney; Amanda

21 Hopper, District Attorney of Sutter County, by Robert Nichols, Deputy District Attorney; Tim

22 Ward, District Attorney of Tulare County, by Paula Clark, Senior Deputy District Attorney; Laura

23 L. Krieg, District Attorney of Tuolumne County, by Robert E. Nichols, Deputy District Attorney;

24 Gregory D. Totten, District Attorney of Ventura County, by Mitchell F. Disney, Senior Deputy

25 District Attorney; and Defendant 99 Cents Only Stores LLC, by Mary M. Kasper, Chief Legal

26 Officer, General Counsel and Secretary of 99 Cent Only Stores LLC, and Munger, Tolles & Olson

27 LLP, by Patrick J. Cafferty, Jr., Esquire, agree as follows:

28

-2- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

WHEREAS, a Final Judgment and Permanent Injunction was entered in the case of People

of the State of California, Plaintiff, vs. 99 Cents Only Stores LLC a California Limited Liability

Company, Defendant; by the Honorable B.W. McNatt, Judge of the Superior Court in and for the

County of San Joaquin, on December 30, 2014 ("Final Judgment");

WHEREAS, Laura L. Krieg, District Attorney of Tuolumne County, by and through

Robert E. Nichols, Deputy District Attorney, has filed an Association of Counsel

contemporaneously with the filing of this Stipulation for Entry of Amendment To Final Judgment

and Permanent Injunction, and Amendment To Final Judgment and Permanent Injunction, and

appears generally herein;

10 WHEREAS, additional violations of law involving the unlawful storage, transportation and

11 disposal of hazardous waste and failures of employee training have been discovered between the

42 entry of the Final Judgment and the filing of this Amendment To Final Judgment and Permanent

13 Injunction, for which the People believe additional civil penalties are justified and additional

14 injunctive terms are necessary to assure compliance with California law;

15 WHEREAS, the Parties acknowledge and agree that Defendant has paid the civil penalties

16 and costs, and funded the Supplemental Environmental and Special Projects required by Paragraph

17 5 of the Final Judgment;

18 WHEREAS, the Parties have met and conferred and negotiated in good faith a resolution

19 of the additional violations described above, as contemplated by Paragraph 5 of the Final

20 Judgment;

21 WHEREAS, the Parties have agreed to amend the Final Judgment to include further civil

22 penalties in addition to those assessed pursuant to Paragraph 5.1 of the Final Judgment and to

23 include further injunctive terms and conditions rather than file a new and separate action against

24 Defendant;

25 WHEREAS, Defendant cooperated with the People during the course of the People's

26 investigation, and Defendant asserts it is in compliance with the Enhanced Environmental

27 Compliance Efforts required by Paragraph 5 of the Final Judgment; and,

28

-3- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 WHEREAS, the Parties believe that this Amendment to Final Judgment is fair and

2 reasonable;

3 THEREFORE, IT IS HEREBY STIPULATED AND AGREED that the following

4 Amendment To Final Judgment and Permanent Injunction may be entered by the Court in the

5 I above-entitled matter.

6 IT IS FURTHER STIPULATED AND AGREED that this Amendment To Final

7 Judgment is not an admission or denial regarding any issue of law or fact by Defendant. All

8 Parties have stipulated and consented to the entry of this Amendment To Final Judgment prior to

9I the taking of any proof, and without trial or adjudication of any fact or law herein. The Parties also

10'' waive their right to appeal.

11 NOW THEREFORE, it is hereby ORDERED, ADJUDGED, AND DECREED that the

12 Final Judgment shall be amended prospectively as follows:

13 AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

14 The Court finds that all Parties have stipulated and consented to the entry of this

15 Amendment To Final Judgment and Permanent Injunction prior to the taking of any proof, and

16 without trial or adjudication of any fact or law, that the settlement between the parties is fair and in

17 the public, interest, and that the Parties' rights to appeal are hereby waived.

18 3. DEFINITIONS

19 Section 3 of the Final Judgment is amended to change the first sentence of the definition of

20 "California Facilities," as follows:

21 "California Facilities" means any 99 Cents Only Stores LLC facility in the State of

22 California, including, but not limited to, retail stores and distribution centers, that are owned,

23 operated, licensed or leased or subleased by Defendant as identified in the attached and

24 incorporated Exhibit A to this Amendment to Final Judgment and Permanent Injunction which

25 updates the original list that was attached as Exhibit A to the Final Judgment.

26 4. ADDITIONAL INJUNCTIVE RELIEF

27 Section 4 of the Final Judgment is amended to add the following further injunctive relief:

28

-4- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 4.2 Compliance Assurance Program

2 Pursuant to the provisions of Health and Safety Code Sections 25181, 25515.6,

3 25515.8, and 118325, and Business and Professions Code Section 17203, Defendant shall

4 implement the following Compliance Assurance Program:

5 4.2.a. Defendant shall continue with the implementation and maintenance of an

6 enhanced hazardous waste compliance program for all of its California facilities, including all ,

7 newly constructed or newly acquired stores, that incorporates the following program requirements

8 previously set forth as `Enhanced Environmental Compliance Efforts" in Paragraph 5.3 of the

9 Final Judgment:

10 4.2.a.1. The use of handheld scanners with enhanced software that

11 provides real-time guidance to retail store employees regarding the waste

12 classification for items being disposed; and,

13 4.2.a.2. The retention of a qualified consultant to assist Defendant in

14 evaluating its hazardous waste classification, temporary storage, transportation and

15 disposal program through the use of retail store audits, and updating as necessary

16 Defendant's retail hazardous waste compliance program and its implementation of

17 that program.

18 4.3 Training Records. As of the date this Amendment to Final Judgment and Permanent

19 Injunction becomes effective, Defendant shall maintain proof of the training required by

20 California Code of Regulations, Title 22, Section 66265.16 and/or Paragraph 4.1.1 of the Final

21 Judgment for each employee at its California facilities, as follows:

22 4.3.a. For each "Hazardous Waste and Materials Training" and/or

23 "Hazardous Waste Handling Guidelines Training" and/or "Hazardous Waste

24 Management Training," Defendant shall maintain a "Training Roster" identifying

25 the name of the store manager, the location where the training was conducted, a

26 listing of the name of each employee attending the training, the employee number

27 of each employee attending the training, the date of the training, and the

28 employee's signature acknowledging attendance at the training.

-5- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 4.3.b. A copy of the "Training Roster" evidencing each employee's

2 training shall be maintained at each facility location where the employee provides

3 any labor or services. (If an employee provides labor or services at more than one

4 location, a copy of the Training Roster shall be maintained at each facility.)

5 4.3.c. The store manager or supervisor shall not permit an employee to

6 provide labor or services if the employee has not received the required training, or

7 more than one year has elapsed since the employee was last trained, as required by

8 Title 22, Section 66265.16 and/or Paragraph 4.1.1 of the Final Judgment.

9 4.3.d. Defendant shall maintain electronic records of each Training

10 Roster for a period of three (3) years from the date the training was conducted,

11 regardless of the duration of the employee's employment.

12 4.3.e. Defendant shall immediately make available upon request by

13 any CUPA Inspector, peace officer, agent of the Department of Justice, Cal EPA,

14 the Department of Toxic Substance Control or District Attorney all Training

15 Rosters and Training records for each California facility.

16 4.4. District Manager Verification. As of the date this Amendment to Final Judgment

17 and Permanent Injunction becomes effective, Defendant shall establish and implement a program

18 to verify compliance with the Hazardous Waste Control Law, Health and Safety Code Sections

19 25100-25258.2; Hazardous Materials Release Response Plans And Inventory Law, Health and

20 Safety Code Sections 25500-25519; the Medical Waste Management Act, Health and Safety Code

21 Sections 117600-118360, the applicable regulations promulgated under these chapters, and the

22 Final Judgment as follows:

23 4.4.a. Defendant shall assign a District Manager to every California

24 facility.

25 4.4.b. Defendant shall require each District Manager to inspect and

26 audit environmental compliance in each assigned California facility once each

27 month;

28

-6- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

4.4.e. In the event of absence, illness or vacancy of an assigned

2 District Manager, Defendant shall designate an alternate District Manager or other

3 similarly trained person to conduct the monthly inspection and audit;

4 4.4.d. The District Manager or other designated person shall inspect

5 and audit each California facility to ensure that the following requirements are met:

6 • The Hazardous Waste Permit is available and posted;

7 • The Hazardous Waste Permit is not expired or an application for a

8 renewal or the Hazardous Waste Permit has been filed;

U • For each Hazardous Waste Manifest, a final manifest has been

10' received from the treatment storage or disposal facility;

11 • The facility has maintained all Hazardous Waste Manifests for the

12 past three (3) calendar years and those manifests are available for

13 inspection on site;

14 • The facility has an accurate Facility Map posted;

15 • Emergency Contact Information is properly posted;

16 • Each employee providing services at the facility has received

17 training required pursuant to Title 22, Section 66215.16 and

18 Paragraph 4. 1.1 of the Final Judgment and less than one year has

19 elapsed since the employee last received the required training;

20 • Employee Training Records as described above in Paragraph 4.3

21 exist and can be made available for inspection;

22 • The Hazardous Waste Area Daily Inspection Log is current and

23 complete;

24 • All Hazardous Waste is stored in containers (Totes);

25 • All Hazardous Waste containers (Totes) are closed and properly

26 labeled;

►4 AI • All Hazardous Waste is confined to a designated "Hazardous Waste

2811 Area" and no hazardous waste is stored outside the designated area;

STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 • No Hazardous Waste has been stored or accumulated for more than

2 180 days;

3 • Hazardous material spill response equipment including personal

4 protective equipment is fully stocked and available;

5 • All interior trash cans and exterior dumpsters are free of hazardous

6 waste.

7 4.4.e. The District Manager or other designated person shall complete

8 a "District Manager Monthly Compliance Audit" Form evidencing the inspection

9 and confirming compliance or identifying any noncompliance and the immediate

10 correction of the noncompliance.

11 5. ADDITIONAL CIVIL PENALTIES, SUPPLEMENTAL ENVIRONMENTAL PROJECTS AND COSTS

12

13 In addition to sums previously paid pursuant to Section 5 of the Final Judgment and

14 Permanent Injunction, Defendant shall further pay civil penalties, fund supplemental

15 environmental projects, and pay investigation and enforcement costs as follows:

16 5.1.a. Civil Penalties

17 Defendant shall further pay the amount of THIRTY-FIVE THOUSAND DOLLARS

18 ($35,000) as civil penalties pursuant to Health and Safety Code Sections 25189 and 25515, and

19 Business and Professions Code Section 17206, which shall be distributed to the prosecuting

20 agencies/regulatory agencies identified herein, and in accordance with the terms of, Exhibits B-1

21 and B-2, attached to this Amendment to Final Judgment and incorporated herein.

22 5.2.a. Supplemental Environmental Projects

23 Defendant shall further pay the amount of ONE HUNDRED THOUSAND DOLLARS

24 ($100,000) to the prosecuting agencies/regulatory agencies for supplemental environmental

25 projects identified in, and in accordance with the terms of, Exhibit C, attached to this Amendment

26 to Final Judgment and incorporated herein.

27

28

-8- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

5.4.a. Reimbursement of Costs of Investigation and Enforcement

Defendant shall further pay the amount of THIRTY-FIVE THOUSAND DOLLARS

($35,000.00) for reimbursement of attorney's fees, costs of investigation, and other costs of

enforcement, to the entities identified in, and in accordance with the terms of, Exhibit D, attached

to this Amendment to Final Judgment and incorporated herein.

5.5 Payments

All payments and other expenditures set forth above shall be made by checks and delivered

to the District Attorney's Office for the County of San Joaquin, Attention Celeste Kaisch, Deputy

District Attorney, for distribution pursuant to the terms of this Amended Final Judgment.

10 7. MATTERS COVERED BY THIS AMENDMENT TO FINAL JUDGMENT

ill This Amendment to Final Judgment is a final and binding resolution and settlement of all

12 1 violations or causes of action by Defendant occurring between the imposition of the Final

13 Judgment and Permanent Injunction and the entry of this Amendment To Final Judgment and

14 Permanent Injunction and shall be known as "Covered Matters." Any claim, violation, or cause of

15 action that is not a Covered Matter is a "Reserved Claim." Reserved Claims include, without

16 limitation, any violation that occurs after the filing of this Amendment To Final Judgment and

17 Permanent Injunction, and any claim, violation, or cause of action against Defendant's

18 independent contractors or subcontractors.

19 Reserved Claims also include any claims or causes of action against Defendant for

20 performance of cleanup, corrective action, or response action for any actual past or future releases,

21 spills, or disposals of hazardous waste or hazardous substances that were caused or contributed to

22 by Defendant at or from its California facilities and are not included as "Covered Matters."

23 In any subsequent action that may be brought by the People based on any Reserved Claim,

24 Defendant may not assert that failing to pursue any Reserved Claim as part of this action

25 constitutes claim-splitting.

26 Defendant shall not pursue any civil or administrative claims against the People or against

27 any agency of the State of California, or any county or city in the State of California, or any

28 CUPA, Participating Agency or local agency (collectively "Agencies"), or against any of their

-9- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

officers, employees, representatives, agents or attorneys, arising out of or related to any Covered

Matter; provided, however, that if any Agencies initiate claims against Defendant, Defendant

reserves any and all rights, claims, demands and defenses against such Agencies.

8. NOTICE

In addition to the Parties listed in Section 8 of the Final Judgment and Permanent

Injunction, notices and other communications shall substitute for the Defendant, Mary M. Kasper,

Chief Legal Officer, General Counsel and Secretary of 99 Cent Only Stores LLC.

9. EFFECT OF AMENDMENT TO FINAL JUDGMENT

Except as expressly provided in this Amendment to Final Judgment, nothing in this

10 Amendment to Final Judgment is intended, nor shall it be construed, to preclude the People, or any

11, state, county, city or local agency, department, board, or any CUPA from exercising its authority

12 under any law, statute or regulation. Except as expressly provided in this Amendment to Final

13 Judgment, Defendant retains all of its defenses to the exercise of the aforementioned authority.

14 11. NO WAIVER OF RIGHT TO ENFORCE

15 The failure of the People to enforce any provision of this Amendment to Final Judgment

16 shall neither be deemed a waiver of such provision nor in any way affect the validity of this

17 Amendment to Final Judgment. The failure of the People to enforce any such provision shall not

18 preclude them from later enforcing the same or any other provision of this Amendment to Final

19 Judgment. Except as expressly provided in this Amendment to Final Judgment, Defendant retains

20 all defenses allowed by law to any such later enforcement.

21 12. FUTURE REGULATORY CHANGES

22 Nothing in this Amendment to Final Judgment shall excuse Defendant from meeting any

23 more stringent requirement that may be imposed by applicable law or by any change in the

24 applicable law. To the extent any future statutory or regulatory change makes Defendant's

25 obligations less stringent than those provided for in this Amendment to Final Judgment,

26 Defendant's compliance with the changed law shall be deemed compliance with this Amendment

27 to Final Judgment; however, any change in law or regulation shall not reduce or diminish

281 Defendant's obligations to comply with the terms of the Final Judgment and this Amendment to

-10- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 11 Final Judgment.

2 15. CONTINUING JURISDICTION

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

4 Judgment and this Amendment To Final Judgment and Permanent Injunction, and to address any

5 other matters arising out of or regarding the Final Judgment and this Amendment to Final

6 i Judgment.

7 16. ABILITY TO INSPECT AND COPY RECORDS AND DOCUMENTS

8I Defendant shall permit any duly authorized representative of the People to inspect and

9 copy records and documents relevant to determine compliance with the terms of the Final

10 Judgment and this Amendment To Final Judgment and Permanent Injunction. This paragraph shall

11 not limit the People's authority to access or obtain information, records, and documents pursuant

12 to any other statute or regulation.

13 17. PAYMENT OF LITIGATION EXPENSES AND FEES

14 Defendant waives its attorneys' fees, expert witness fees and costs, and any other costs of

15 litigation or investigation incurred to date. The People waive their attorneys' fees, expert witness

16 fees and costs, and any other costs of litigation or investigation incurred to date except to the

17 extent such fees and costs are reimbursed as set forth above.

18 18. COUNTERPART SIGNATURES

19 This Amendment to Final Judgment may be executed by the Parties in counterparts.

20 19. INTERPRETATION

21 This Amendment to Final Judgment was drafted equally by all Parties hereto. Accordingly,

22 any and all rules of construction holding that ambiguity is construed against the drafting party

23 shall not apply to the interpretation of this Amendment To Final Judgment and Permanent

24 Injunction.

25 20. INTEGRATION

26 The Final Judgment, as amended by this Amendment To Final Judgment and Permanent

27 Injunction, constitutes the entire agreement between the parties and may not be amended or

28 supplemented except upon order of this Court. No oral advice, guidance, suggestions or comments

-11- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 by employees or officials of any Party regarding matters covered in this Amendment to Final

2 Judgment shall be construed to relieve any Parry of its obligations under the Final Judgment and

3 this Amendment to Final Judgment.

4 24. TERMINATION OF COMPLIANCE ASSURANCE PROGRAM

5 Defendant's obligations to engage in a compliance assurance program pursuant to

6 Paragraph 4.2 above, as required by this Amendment To Final Judgment and Permanent

7 Injunction, shall terminate June 30, 2021.

8 25. INCORPORATION OF EXHIBITS

9 Exhibits "A" through "D" are incorporated herein by reference.

10 26. MODIFICATION OF AMENDMENT TO FINAL JUDGMENT

11 This Amendment To Final Judgment may be modified only on noticed motion by one of

12 the Parties with approval of the court, or upon written consent by all of the Parties and the

13 approval of the court.

14 27. EFFECTIVE DATE OF AMENDMENT TO FINAL JUDGMENT

15 This Amendment To Final Judgment and Permanent Injunction shall become effective

16 upon entry, and Notice of Entry of Judgment is waived.

17

18

19

20 lI1

21

22

23

24

25

26

2811

-12- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

IT IS SO STIPULATED.

FOR THE PEOPLE:

DATED: c~ I.

I DATED: l5g // 3 )/

I DATED: I off- I P- 1-7

DATED: _1 1

1

2

3

4

5

6

7

8

9

10

11

12

13,

14 '

IS

16

17

18

19

20

21,

22

23

24

26

27

28

TORI VERGER SALAZAR, District Attorney County of San Joaquin, State of California

By: L~t CELESTE KAISC Deputy District Attorney

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

By: / DIAN NEWMAN Deputy District Attorney

LISA A SMITTCAMP, District Attorney County of Fresno, State of California

By:

SABRINA D. ASHJIAN Deputy District Attorney

MICHAEL N. FEUER, City Attorney City of Los Angeles, State of California

By: JJICA BR

y Cit ' ttorney

-13- STIPULATION FOR ENTRY OF AMENDM13NT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

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

I DATED: 1Z - S , ! 7 ooe'ZBy: 4 ~ --4 ~ ~

MICHAEL R HUDSON Deputy City Attorney

NANCY E. O'MALLEY, District Attorney County of Alameda, State of California

I DATED: ALYCESANDBACH Deputy District Attorney

MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California

I DATED: By:

ROBERT E. NICHOLS Deputy District Attorney

DIANA BECTON, District Attorney County of Contra Costa, State of California

I DATED: STACEY GRASSINI Deputy District Attorney

LISA S. GREEN, District Attorney County of Kern, State of California

DATED: By: JOHN T. MITCHELL Deputy District Attorney

-14- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

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

By: MICHAEL R. HUDSON Deputy City Attorney

NANCY E. O'MALLEY, District Attorney County of Alameda, State of California

By: ANDBAC

Deputy District Attorney

MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California

y.

ROBERT E. NICHO Deputy District Attorney

DIANA BECTON, District Attorney County of Contra Costa, State of California

By: STACEY GRASSINI Deputy District Attorney

LISA S. GREEN, District Attorney County of Kern, State of California

By: _ JOHN T. MITCHELL Deputy District Attorney

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

11 DATED:

DATED: L

IDATED: ! 2, t

DATED:

FOX, Off

-14- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1 MARA W. ELLIOTT, City Attorney

2 City of San Diego, State of California

3 DATED: Eon MICHAEL R. HUDSON Deputy City Attorney

NANCY E. O'MALLEY, District Attorney County of Alameda, State of California

Lo ALYCE SANDBACH Deputy District Attorney

MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California

ROBERT E. NICHOLS Deputy District Attorney

DIANA BECTON, District Attorney County of Contra Costa, State of California

B.

STACEY GRASSINI Deputy District Attorney

LISA S. GREEN, District Attorney County of Kern, State of California

M. J V1 111i A. W111 ldZli L.L

Deputy District Attorney

4

5,

6

7

8 I DATED:

9

10

11

12 DATED:

13

14

15

16

17 DATED: — ,L' I - T

18

19

20

21

22 )ATED:

23

24

25

26

27

28

-14- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

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

By:

MICHAEL R. HUDSON Deputy City Attorney

NANCY E. O'MALLEY, District Attorney County of Alameda, State of California

By: ALYCESANDBACH Deputy District Attorney

MICHAEL L. RAMSEY, District Attorney County of BUTTE, State of California

By: ROBERT E. NICHOLS Deputy District Attorney

DIANA BECTON, District Attorney County of Contra Costa, State of California

By: STACEY GRASSINI Deputy District Attorney

LISA S. GREEN, District Attorney County of I lem, State o a i rnia

By: JO T. MITCHELL DepVty District Attorney

1

2

3 I DATED:

4

5

6

7

8 I DATED:

9

10'

11

12 I DATED:

13

14

15

16

17 DATED:

18

19

20

21

22 DATED: 3 I1-7

23

24

25

26

27

28

- I It-

STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

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

DATED: 112- I !'$ y - I,— E. NICHOL ROBERT

^

Deputy District Attorney

JACKIE LACEY, District Attorney County of Los Angeles, State of California

DATED: /d By:

DAVID LIMN, District Attorney County of Madera, State of Califomia

DATED: 1 $ _ B )M&~] ~ ".N : DAVID LINK District Attorney

LARRY D. MORSE II, District Attorney County of Merced, State of California

DATED: 1 LZ 1- T

ROBERT E. 141CIMLS Deputy District Attorney

DEAN D. FLIPPO, District Attorney County of Monterey, State of California

DATED: L-Im ANNE M. MICHAELS Assistant District Attorney

-15- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1

2

3

4

5

6

7

8

9

10

Il

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

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

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

JACKIE LACEY, District Attorney County of Los Angeles, State of California

I DATED: By: DANIEL J. WRIGHT Deputy District Attorney

DAVID LINN, District Attorney County of Madera, State of California

I DATED: By: DAVID LINN District Attorney

LARRY D. MORSE II, District Attorney County of Merced, State of California

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

DEAN D. FLIPPO, District Attorney County of nterey, State of California

'2 D ^ By: {t7 t ATED: ~ ~—` A E M. MTCHAELS Assistant District Attorney

-15- I STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

TONY RACKAUKAS, District Attorney County of State of California

By: WILLIAM G. FALLON Deputy District Attorney

R. SCOTT OWENS, District Attorney County of Placer, State of California

1.0 JANE CRUE Deputy District Attorney

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

LAUREN MARTINEAU Deputy District Attorney

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

04

3 DATED: 19 /~1 17

4

5

6

7

8 I DATED:

9

10i

DATED: By:

DATED: By: DOUGLAS WHALEY Supervising Deputy District Attorney

-16- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

26

27

28

1

2

3

4'

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

TONY RACKAUKAS, District Attorney County of Orange, State of California

DATED: By:

WILLIAM G. FALLON Deputy District Attorney

R. SCOTT OWENS, District Attorney County of Placer, State of California

DATED: 7 By: '~— 0~~ 4

+epyy E rict Attorney

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

DATED: By:

LAUREN MARTINEAU Deputy District Attorney

ANNE MARIE SCHUBERT, District Attorney Cou

DATED: By:

-16- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

TONY RACKAUKAS, District Attorney County of Orange, State of California

DATED: By: WILLIAM G. FALLON Deputy District Attorney

R. SCOTT OWENS, District Attorney County of Placer, State of Califonua

DATED: By: JANE CRUE Deputy District Attorney

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

DATED: Z jain By: UREN MARTINEAU

'-Deputy District Attorney

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

DATED: By: DOUGLAS WHALEY Supervising Deputy District Attorney

1

2

3

CI

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

-16- STIP1 JLATION FOR ENTRY OF AMF.NnMF,NT TO FINAi.11 IDGMENT AND PERMANENT INJUNCTION

MICHAEL A. RAMOS, District Attorney County of San Bernardino, State of California

By: 1 DANIEL LOUGH Deputy District Attorney

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

By: ELIZABETH MCCLUTCHEY Deputy District Attorney

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

m. ERIC J. DOBROTH Deputy District Attorney

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

' L ~+~ ~ , -,,. 4 a, ~ , y, ROBE T E. NIGH Deputy District Attorney

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

By: BUD PORTER Deputy District Attorney

1

2

3

4

5

6

7

8

9

10

11

12

13

14

t5

16

17

18

19

20

21

22

23

24

25

2.6

27

2s

DATED: 12- /11

11 DATED:

I DATED:

DATED: —'1-z r $

DATED:

-17- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1

2

3 DATED:

4

5

6

MICHAEL A. RAMOS, District Attorney County of San Bernardino, State of California

By: DANIEL LOUGH Deputy District Attorney

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

DATED: By: 214 -61 : ELIZABETR MCCLUTCI IEY ~ Deputy District Attorney

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

I DATED: Um ERIC J. DOBROTH Deputy District Attorney

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

DATED: BY: ROBERT E. NICHOLS Deputy District Attorney

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

Ini

DATED: 12-11 -z l '7

By: B D-P RTEIk Deputy District Attorney

-17- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

7

8

9

10

11

12

13

14

IS

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

MICHAEL A. RAMOS, District Attorney County of San Bernardino, State of California

DATED: By: DANIEL LOUGH Deputy District Attorney

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

DATED: By: ELIZABETH MCCLUTCHEY Deputy District Attorney

DAN DOW/ district A orney County of,San Luis Obi po, State of California

DATED: ERIC J~.-DOBROTH Deputy District Attorney

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

I DATED: ROBERT E. NICHOLS Deputy District Attorney

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

DATED: By: BUD PORTER Deputy District Attorney

-17- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

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

DATED: I z ~~ 1 By: ANANb B. JESRANI Deputy District Attorney

JILL R. RAVITCH, District Attorney County of Sonoma, State of California

DATED: (2- I2 By: 1 w%~- \ ` C9 ----- MATTHEW T. CHEEVER Deputy District Attorney

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

I DATED: RICHARD B. MURY, II Deputy District Attorney

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

DATED: I jr.1 I S ROBERT E.-NICHOL-T Deputy District Attorney

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

DATED: PAULA CLARK Deputy District Attorney

-18- I STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

I8

19

20

21

22

23

24

25

26

27

28

I

4. ;.

h

7

8

y

I0

II

13

14

1

IG

17

18

19

30

21

7,

2;

?4

,i

26

27

,8

SIT THAN11. A. BR1D61:17. District Allorne% C'Ot111t\ of'Sha~la. State ol- California

DATED: By

DepulN District Atlorrvc)

JII.1, IZ_ RAVTTCH. District Altorneti CountN oTtionoma. State ol'Calilbrnia

By.

Y MATI II[ W'I'. CIIi:I:VI.R Depot\ District Altorney

BIRGTT .A. 1:1 ADAGLR. District Attorney Countti of S

ttt

anislaus. State of Califiornia

101 !x.1 1 1! I Deput} DkIrict A ornc}

ANTANDA IIU1'I F.R. Distriel Attorney Count` ol'Sutter. Slate of'Califiomia

By _ RU13lR't~C:.NIC'llc)!.S—_..~...—____—._._

..

D4.puty District Attorne}

11rb1 WARD, District Attorney Cotwu\ of —Tulare. State ol'Calilbrnia

Iii.

Deputy District Attorne%

-18- S I 11101.A t1ON I OR I N I kY 01 .1MIAI All \ 1101 Iti:\t. E DGMI"\ I AND [T R1 AM.'N I INJUNC I ION Ii

DA'TFD:

i DA-1 FD:

DA'TFD: Vpl

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

LAURA L. KRIEG, District Attorney County of Tuolumne, State of California

DATED: ROB RT E. NICH Deputy District Attorney

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

DATED: /ag~a/ By: ~i Syr

WTCHELL F. D1SN Senior Deputy Distri Attorney

FOR DEFENDANT:

DATED: By: MARY K. KASPER Chief Legal Officer, General Counsel and Secretary 99 Cents Only Stores LLC

REVIEWED AND APPROVED AS TO FORM AND CONTENT:

DATED: By: PATRICK_ J. CAFFERTY, JR. Munger, Tolles & Olson LLP Attorney for 99 Cents Only Stores LLC

IT IS SO ORDERED.

DATED: By: Judge of the Superior Court

-19- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

DATED: I By: _ ~ PATRICK J. C f FER• T JR.Munger, Tolles & OlsoIP Attorney for 99 Cents Only Stores LLC

IT IS SO ORDERED.

I DATED: JAN 0 8 2018

By. BARBARA A KRONLUND

Judge of the Superior Court

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

LAURA L. KRIEG, District Attorney County of Tuolumne, State of California

DATED: ROBERT E. NICHOLS Deputy District Attorney

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

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

FOR DEFENDANT:

DATED: 1717 17-_ By: a, c ~ ` / Y)v,

MARY X. KASPE Chief Legal Office Gene al Counsel and Secretary

99 Cents Only Stores LLC

I REVIEWED AND APPROVED AS TO FORM AND CONTENT:

-19- STIPULATION FOR ENTRY OF AMENDMENT TO FINAL JUDGMENT AND PERMANENT INJUNCTION

EXHIBIT A

EXHIBIT A -California Facilities

Store # Address City County Zip Date Opened Date Closed

1 289 1941 San Pablo Ave Berkeley Alameda 94702 6/19/2008

2 320 41989 Fremont Blvd Fremont Alameda 94538 3/25/2010

3 217 20882 Mission Blvd. Hayward Alameda 94541 6/11/2004

4 447 1490 Railroad Ave Livermore Alameda 94550 8/17/2017

5 278 1440 7th Street Oakland Alameda 94607 1/17/2008 1/8/2017

6 180 699 Lewelling Blvd., #50 San Leandro Alameda 94579 7/31/2003

7 407 2156 Pillsbury Rd Chico Butte 95926 1/26/2015

8 256 2560 Notre Dame Blvd Chico Butte 95928 2/8/2007 8/26/2013

9 228 2515 Somersville Road Antioch Contra Costa 94509 10/6/2005

10 247 1701 A Willow Pass Rd. Concord Contra Costa 94520 7/20/2006

11 201 4665 Clayton Road Concord Contra Costa 94521 12/20/2003

12 275 620 San Pablo Ave. Pinole Contra Costa 94564 2/21/2008

13 297 3600 Klose Way Richmond Contra Costa 94804 9/25/2008

14 138 770 W. Shaw Clovis Fresno 93612 1/17/2002

15 235 1520 N. First Street Fresno Fresno 93703 5/25/2006

16 271 3110 N. West Avenue Fresno Fresno 93705 8/17/2007

17 328 4170 West Shaw Fresno Fresno 93722 3/24/2011

18 204 4979 Kings Canyon Blvd Fresno Fresno 93727 11/20/2003

19 154 6036 N. First Street Fresno Fresno 93710 1/24/2002

20 348 2680 Jensen Ave Sanger Fresno 93657 8/23/2012

21 238 401 E. 2nd Street Calexico Imperial 92231 6/8/2006

22 267 2101 Imperial Blvd, El Centro Imperial 92243 4/10/2008

23 395 524 E. Danenberg Dr El Centro Imperial 92243 8/1/2014

24 258 1121 Olive Drive Bakersfield Kern 93308 10/4/2007

25 146 1501 White Lane Bakersfield Kern 93307 7/26/2001

26 129 2682 Mt. Vernon Ave Bakersfield Kern 93306 2/22/2001

27 128 4200 Ming Ave Bakersfield Kern 93309 3/22/2001

28 393 8200 Centennial Plaza Way Bakersfield Kern 93312 9/11/2014

29 332 626 Cecil Ave Delano Kern 93215 3/29/2012

30 402 1304 Hwy 46 Wasco Kern 93280 TBD

31 290 550 N. 11th Ave Hanford Kings 93230 9/11/2008

32 184 2810 W. Alhambra Road Alhambra Los Angeles 91801 6/26/2003

33 69 140 E. Duarte Rd Arcadia Los Angeles 91006 6/25/1998

34 90 307 N. Citrus Azusa Los Angeles 91702 9/9/1999

35 72 14151 Ramona Blvd Baldwin Park Los Angeles 91706 9/29/1998

36 152 14317 Clark Avenue Bellflower Los Angeles 90706 9/27/2001

37 111 2407 W. Victory Blvd Burbank Los Angeles 91506 8/24/2000

38 36 20914 Sherman Way Canoga Park Los Angeles 91303 6/18/1992

39 400 6820 Desoto Ave Canoga Park Los Angeles 91303 1/12/2015

40 378 619 E. University Dr Carson Los Angeles 90746 2/13/2014

41 197 1320 East Alondra Compton Los Angeles 90221 2/26/2004

42 103 321 N. Vincent Ave Covina Los Angeles 91722 1/11/2000

43 340 543 N. Azusa Ave Covina Los Angeles 91722 1/26/2012

44 67 11916 Paramount Blvd Downey Los Angeles 90241 4/1/1999

45 336 1327 E. Huntington Dr Duarte Los Angeles 91010 3/15/2012

46 52 11114 Ramona El Monte Los Angeles 91731 9/26/1996

47 377 300 Richmond St. El Segundo Los Angeles 90245 9/26/2013

48 88 17965 Ventura Blvd Encino Los Angeles 91316 2/10/2000 9/24/2010

49 199 15505 S. Normandie Ave Gardena Los Angeles 90247 9/25/2003

50 54 6401 San Fernando Glendale Los Angeles 91201 5/28/1997

51 420 1788 South Barranca Ave Glendora Los Angeles 91740 11/10/2014

52 5S 17040 Chatsworth Granada Hills Los Angeles 91344 12/19/1996

53 193 1120 Hacienda Blvd. Hacienda Heights Los Angeles 91745 6/19/2003

EXhibltA to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction

in People v. 99 Cents Only Stores LLC Page 1 of 6

EXHMIT A - California Facilities

Store # Address City County Zip Date Opened Date Closed

54 46 12125 Carson Blvd Hawaiian Gardens Los Angeles 90716 6/14/1995

55 19 11811 Hawthorne Hawthorne Los Angeles 90250 10/6/1988

56 6 13023 Hawthorne Hawthorne Los Angeles 90250 10/1/1984

57 44 2566 E. Florence Huntington Park Los Angeles 90255 10/27/1994

58 33 6124 Pacific Blvd Huntington Park Los Angeles 90255 6/30/1992

59 364 2762 Imperial Hwy Inglewood Los Angeles 90303 6/20/2013

60 57 3220 W. Century Blvd Inglewood Los Angeles 90303 12/5/1996

61 392 8451 Crenshaw Blvd Inglewood Los Angeles 90305 1/12/2015

62 71 1611 Whittier Blvd La Habra Los Angeles 90631 6/30/1998 1/9/2010

63 37 14540 E. Leffingweli La Mirada Los Angeles 90638 12/8/1992

64 56 1617 Hacienda Blvd La Puente Los Angeles 91744 11/26/1997

65 246 1504 Foothill Blvd La Verne Los Angeles 91750 4/5/2009

661 58 4929 Woodruff Ave Lakewood Los Angeles 90713 2/27/1997

67 325 1030 E. Avenue 1 Lancaster Los Angeles 93535 12/2/2010

68 70 44601 Valley Central Way Lancaster Los Angeles 93534 8/25/2005

69 34 14901 Hawthorne Lawndale Los Angeles 90260 2/12/1992 1/15/2017

70 311 2159-2167 Pacific Coast Highway Lomita Los Angeles 90717 10/9/2008

71 173 1190 E. Carson St Long Beach Los Angeles 90807 10/17/2002

72 251 2012 Long Beach Blvd Long Beach Los Angeles 90806 11/16/2006

73 38 5599 Alantic Blvd Long Beach Los Angeles 90805 8/13/1993 1/15/2017

74 355 1851 Willow St. Long Beach Los Angeles 90755 1/10/2013

75 361 11040 W Pico Blvd Los Angeles Los Angeles 90064 1/30/2015

76 114 12717-41 W. Washington Los Angeles Los Angeles 90066 11/30/2000

77 13 1516 W. Pico Los Angeles Los Angeles 90015 10/28/1987

78 51 2606 North Broadway Los Angeles Los Angeles 90031 8/26/1996

79 394 3060 Crenshaw Blvd Los Angeles Los Angeles 90018 TBD

80 59 3451 Whittier Blvd Los Angeles Los Angeles 90023 3/27/1997

81 83 3600 W. Sunset blvd Los Angeles Los Angeles 90026 3/4/1999

82 62 422 E. Washington Blvd Los Angeles Los Angeles 90019 7/24/1997

83 63 5270 Sunset Blvd Los Angeles Los Angeles 90027 8/28/1997

84 16 601 S. Fairfax Ave Los Angeles Los Angeles 90036 6/16/1989

85 41 6121 Wilshire Blvd Los Angeles Los Angeles 90048 8/10/1994

86 125 6235 York Blvd Los Angeles Los Angeles 90042 1/18/2001

87 135 650 S. Alvarado Los Angeles Los Angeles 90057 2/7/2002

88 1 6854 La Tijera Blvd Los Angeles Los Angeles 90045 8/13/1982 1/15/2017

89 375 6921 La Tijera Blvd. Los Angeles Los Angeles 90045 10/24/2013

90 84 852 N. La Brea Los Angeles Los Angeles 90038 5/4/1999

91 130 10821 Long Beach Blvd. Lynwood Los Angeles 90262 8/21/2003

92 14 6161 Atlantic Blvd Maywood Los Angeles 90270 5/5/1988

93 3 1521 Beverly Blvd Montebello Los Angeles 90640 4/13/1984

94 126 2441 Via Campo Montebello Los Angeles 90640 1/25/2001 2/21/2017

95 445 2809 Via Campo Montebello Los Angeles 90640 1/0/1900

96 60 24200 West Lyons Newhall Los Angeles 91321 5/7/1997

97 227 8723 Sepulveda Blvd. North Hills Los Angeles 91343 7/14/2005

98 230 10911 Victory Blvd. North Hollywood Los Angeles 91606 1/26/2006

99 61 12711 Sherman Way North Hollywood Los Angeles 91605 6/25/1997

100 40 4304 Lankershim North Hollywood Los Angeles 91602 2/17/1994

101 315 6639 Laurel Canyon Blvd North Hollywood Los Angeles 91606 9/16/2010

102 435 8750 Tampa Ave Northridge Los Angeles 91324 4/30/2015

103 106 8966 Reseda Blvd Northridge Los Angeles 91324 2/17/2000

104 272 110055-11057 Firestone Blvd Norwalk Los Angeles 90650 1/22/2009

105 429 12301 Norwalk Blvd Norwalk Los Angeles 90650 1/30/2015

106 32 14029 Pioneer Blvd Norwalk I Los Angeles 90650 7/25/1991

Exhibit A to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction

in People v. 99 Cents Only Stores LLC Page 2 of 6

EXHIBIT A - California Facilities

Store # Address City County Zip Date Opened Date Closed

107 42 8625 Woodman Ave Pacoima Los Angeles 91331 2/17/1994

108 326 38360-B 20th St E Palmdale Los Angeles 93550 2/10/2011

109 109 442 W. Ave. "P" Palmdale Los Angeles 93551 6/8/2000

110 27 14139 Paramount Paramount Los Angeles 90723 9/27/1990 1/15/2017

111 406 15727 Downey Ave Paramount Los Angeles 90723 9/26/2014

112 98 1720 E. Colorado Blvd Pasadena Los Angeles 91106 7/20/2000

113 31 9535 Whittier Blvd Pico Rivera Los Angeles 90660 12/6/1990

114 226 602 East Arrow Hwy Pomona Los Angeles 91767 6/30/2005

115 82 606 E. Holt Ave Pomona Los Angeles 91767 4/9/1999

116 310 2701 Manhattan Beach Blvd Redondo Beach Los Angeles 90278 8/21/2008

117 47 18215 Sherman Way Reseda Los Angeles 91335 11/16/1995

118 112 19033 E. Colima Rd Rowland Heights Los Angeles 91748 6/15/2000

119 343 602 W Arrow Hwy San Dimas Los Angeles 91773 5/31/2012

120 7 442 N. Los Robles San Marino Los Angeles 91108 5/21/1991

121 45 938 S. Gaffey San Pedro Los Angeles 90731 5/3/1995

122 363 11452 Telegraph Rd Santa Fe Springs Los Angeles 90670 7/25/2013

123 35 2801 Pico Blvd Santa Monica Los Angeles 90405 8/13/1992

124 403 2037 Durfee Ave South El Monte Los Angeles 91733 11/29/2014

125 399 8437 Laurel Canyon Blvd Sun Valley Los Angeles 91352 7/24/2014

126 422 13237 Gladstone Ave Sylmar Los Angeles 91342 1/27/2015

127 28 9565 Las Tunas Temple City Los Angeles 91780 3/22/1990

128 266 1820 W. 182nd St. Torrance Los Angeles 90504 6/28/2007

129 65 5130190th Street Torrance Los Angeles 90504 10/23/1997

130 48 955 W. Sepulveda Torrance Los Angeles 90502 3/28/1996

131 330 23300 Valencia Blvd Valencia Los Angeles 91355 10/11/2012

132 81 6755 Van Nuys Blvd Van Nuys Los Angeles 91405 3/18/1999

133 92 201 Lincoln Blvd. Venice Los Angeles 90291 1/23/2003

134 428 1516 Amar Rd West Covina Los Angeles 91792 4/28/2016

135 76 15345 Whittier Blvd Whittier Los Angeles 90603 6/24/1999

136 283 401 W Anaheim St Wilmington Los Angeles 90744 3/27/2008

137 87 19836 Ventura Blvd Woodland Hills Los Angeles 91364 3/2/2000

138 191 1333 Country Club Drive Madera Madera 93638 5/29/2003

139 292 1870 Bellevue Road Atwater Merced 95301 10/23/2008

140 441 1209 W Pacheco Blvd LosBa"nos Merced 93635 5/5/2016

141 151 1111 W Olive Dr Merced Merced 95348 10/17/2002

142 208 102 E. Laurel Drive Salinas Monterey 93906 2/5/2004

143 100 2270 E. Lincoln Ave Anaheim Orange 92806 9/30/1999

144 50 3420 W, Lincoln Anaheim Orange 92801 7/25/1996

145 414 910 S. Euclid St Anaheim Orange 92802 1/30/2015

146 221 1261 W. Central Ave. Brea Orange 92821 11/18/2004

147 253 820 East Imperial Hwy Brea Orange 92821 12/14/2006

148 174 2180 Harbor Blvd Costa Mesa Orange 92627 9/19/2002

149 418 9937 Walker St. Cypress Orange 90630 11/29/2014

150 327 26542 Towne Centre Dr Foothill Ranch Orange 92610 2/17/2011

151 53 1845 N. Orangethorpe Fullerton Orange 92833 11/8/1996

152 187 2450 E. Chapman Ave. Fullerton Orange 92831 12/4/2003

153 372 11072 Magnolia St. Garden Grove Orange 92841 9/19/2013

154 141 12431 Valley View St Garden Grove Orange 92845 11/15/2001

155 5 13061 Harbor Blvd Garden Grove Orange 92843 7/13/1984

156 43 9920 Westminster Garden Grove Orange 92844 10/13/1995

157 49 15962 Springdale Huntington Beach Orange 92649 2/8/1996

158 75 16672 Beach Blvd Huntington Beach Orange 92647 9/17/1998

159 97 19050 Brookhurst Huntington Beach Orange 92646 1/27/2000

ExhibitA to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction

in People v. 99 Cents Only Stores LLC Page 3 of 6

EXMIT A - California Facilities

Store # Address City County Zip Date Opened Date Closed

160 389 22631 Lake Forest Drive Lake Forest Orange 92630 5/15/2014

161 198 23829 El Toro Rd. Lake Forest Orange 92630 6/12/2003

162 376 2522 S. Grove Ave Ontario Orange 91761 TBD

163 341 789 South Tustin Street Orange Orange 92866 3/8/2012

164 122 1260 E. Yorba Linda Placentia Orange 92670 11/9/2000

165 186 55 Via Pico Plaza San Clemente Orange 92672 2/24/2005

166 39 1514 N. Main St Santa Ana Orange 92701 4/16/1998

167 77 2311 S. Bristol St Santa Ana Orange 92704 12/17/1998

168 384 13721 Newport Ave Tustin Orange 92780 10/16/2014

169 425 14551 Red Hill Ave Tustin Orange 92780 1/27/2015

170 354 14731 Goldenwest St. Westminster Orange 92683 3/14/2013

171 385 10261 Fairway Dr Roseville Placer 95678 11/21/2013

172 331 1617 Douglas Blvd Roseville Placer 95661 10/6/2011

173 262 31033 Date Palm Dr Cathedral City Riverside 92234 10/25/2007

1741 261 50249 Harrison St. #1 Coachella Riverside 92236 7/10/2008

175 380 450 N McKinley Corona Riverside 92879 11/21/2013

176 78 725 S. Main St Corona) Riverside 92882 10/27/1998

177 108 3385 W. Florida Ave Hemet Riverside 92545 4/6/2000

178 119 79840 Hwy. 111 La Quinta Riverside 92253 12/15/2005

179 234 18286 Collier Avenue Lake Elsinore Riverside 92530 8/31/2006

1801 371 26100 Newport Rd Menifee Riverside 92586 11/21/2013

181 317 12530 Day St Moreno Valley Riverside 92553 3/4/2010

182 412 22985 Cottonwood Ave Moreno Valley Riverside 92553 TBD

183 405 23920 Ironwood Ave Moreno Valley Riverside 92557 8/1/2014

184 86 24899 Alessandro Blvd Moreno Valley Riverside 92553 9/29/1999

185 127 25270 Madison Murrieta Riverside 92562 1/11/2001

186 338 34660 Monterey Ave. Palm Desert Riverside 92211 9/15/2011

187 216 72845 A & B Highway 111 Palm Desert Riverside 92260 9/9/2004

188 444 102 S. Sunrise Way Palm Springs Riverside 92262 1/17/2017

189 431 11160 Magnolia Ave Riverside Riverside 92505 4/30/2015

190 104 3477 Arlington Ave Riverside Riverside 92506 8/17/2000

191 383 6230 Van Buren Blvd Riverside Riverside 92503 10/17/2013

192 285 8900 Limonite Ave. Riverside Riverside 92509 6/26/2008

193 134 9915 Magnolia Ave Riverside Riverside 92503 12/13/2001

194 334 40355 Winchester Rd Temecula Riverside 92591 9/8/2011

195 176 6431 Fair Oaks Blvd. Carmichael Sacramento 95608 12/5/2002

1961 416 7424 Greenback Lane Citrus Heights Sacramento 95610 5/8/2015

197 409 1012 Riley Street Folsom Sacramento 95630 11/18/2015

198 233 9415 Madison Avenue Orangevale Sacramento 95662 11/10/2005

199 160 2868 Zinfandel Drive Rancho Cordova Sacramento 95670 6/6/2002

200 175 2224 El Camino Ave. Sacramento Sacramento 95821 3/20/2003

201 183 2351 Northgate Blvd. Sacramento Sacramento 95833 1/23/2003

202 168 4319 Elkhorn Blvd. Sacramento Sacramento 95842 8/8/2002

203 352 4440 Florin Rd Sacramento Sacramento 95823 5/30/2013

204 239 4909 Auburn Blvd. Sacramento Sacramento 95841 6/1/2006

205 237 5930 Stockton Blvd. Sacramento Sacramento 95824 4/6/2006

206 209 8387 Folsom Blvd. Sacramento Sacramento 95826 3/31/2004

207 345 1481 N. La Cadena Dr Colton San Bernandino 92324 9/27/2012

208 254 19201 Bear Valley Road Apple Valley San Bernardino 92308 5/15/2008

209 440 20220 Hwy 18 Apple Valley San Bernardino 92307 7/6/2016

210 291 1308 E. Main St. Barstow San Bernardino 92311 4/24/2008

211 149 12170 Central Ave Chino San Bernardino 91710 12/6/2001

F2121 96 140SO Chino Hills Chino San Bernardino 91710 7/29/1999

Exhibit A to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Page 4 of 6

EMMIT A - California Facilities

Store # Address City County Zip Date Opened Date Closed

213 240 1080 S. Mount Vernon Ave Colton San Bernardino 92324 7/20/2006

214 89 9255 Sierra Ave Fontana San Bernardino 92335 7/22/1999

215 281 14073 Main St., Suite 108 Hesperia San Bernardino 92345 9/23/2007

216 362 17255 Main St Hesperia San Bernardino 92345 3/28/2013

2171 148 5200 Moreno Montclair San Bernardino 91763 10/25/2001

218 411 1010 E. Broadway St Needles San Bernardino 92363 TBD

219 64 430 N. Mountain Ontario San Bernardino 91761 9/25/1997

220 365 10848 Foothill Blvd. Rancho Cucamonga San Bernardino 91701 7/11/2013

221 110 9640 Baseline Rd Rancho Cucamonga San Bernardino 91701 3/9/2000

222 181 1678 W. Redlands Blvd. Redlands San Bernardino 92373 12/11/2003

223 123 1321 W. Foothill Blvd Rialto San Bernardino 92376 10/4/2001

224 236 212 W. Baseline Rd. Rialto San Bernardino 92376 9/28/2006

225 356 1003 N. Waterman Ave. San Bernardino San Bernardino 92410 2/28/2013

226 360 2028 E Highland Ave San Bernardino San Bernardino 92404 7/11/2013

227 398 648 West 4th St San Bernardino San Bernardino 92410 12/11/2014

228 68 975-A South "E" Street San Bernardino San Bernardino 92408 2/26/1998

229 107 229 E. Foothill Rd Upland San Bernardino 91786 5/18/2000

230 137 12480Amargosa Victorville San Bernardino 92392 6/28/2001

231 93 14670 Seventh St Victorville San Bernardino 92392 3/1/2001

232 179 12013 5th Street Yucaipa San Bernardino 92399 12/19/2002

233 390 5798029 Palms Hwy Yucca Valley San Bernardino 92284 1/29/2015

234 443 1030 3rd Avenue Chula Vista San Diego 91911 6/28/2016

235 80 1766 E. Main St El Cajon San Diego 92021 12/10/1998

236 293 2320 Fletcher Parkway El Cajon San Diego 92020 11/6/2008

237 169 145 S. El Camino Real Encinitas San Diego 92024 5/9/2002

238 102 1266 E. Valley Parkway Escondido San Diego 92027 1/20/2000 10/15/2012

239 357 2010 E. Valley Parkway Escondido San Diego' 92027 12/20/2012

240 408 385 North Escondido Blvd Escondido San Diego 92025 10/30/2014

241 417 415 North Ash Street Escondido San Diego 92027 12/11/2014

242 150 7908 El Cajon Blvd La Mesa San Diego 91941 3/14/2002

243 91 3275 Lemon Grove Lemon Grove San Diego 91945 8/13/1999

244 101 1320 Highland Ave National City San Diego 91950 10/14/1999

245 95 1036 Mission Ave Oceanside San Diego 92054 9/9/1999

246 318 12369 Poway Road Poway San Diego 92064 10/29/2009

247 382 1326 Main St. Ramona San Diego 92065 10/24/2013

248 369 10765 Camino Ruiz San Diego San Diego 92126 11/19/2015

2491 73 1862 Palm San Diego San Diego 92154 10/28/1999

250 287 2611 Market Street San Diego San Diego 92101 2/2/2012

251 212 265 Marketplace Ave. San Diego San Diego 92113 11/18/2004

252 142 4140 Clairemont Mesa San Diego San Diego 92117 12/20/2001

253 144 5931 University Ave San Diego San Diego 92115 9/20/2001

254 307 155 S. Rancho Sante Fe Rd San Marcos San Diego 92078 6/25/2009

255 99 121 Louisiana Ave San Ysidro San Diego 92173 11/18/1999

256 415 9751 Mission Gorge Rd Santee San Diego 92071 11/17/2014

257 244 705 E. Vista Way Vista San Diego 92084 6/1/2006

258 157 300 W. Kettleman Lane Lodi San Joaquin 95240. 4/25/2002

259 177 1120 E. Hammer Lane Stockton San Joaquin 95210 12/19/2002

260 264 1449 W. March Lane Stockton San Joaquin 95207 2/8/2007

261 185 1320 W. 11th Street Tracy San Joaquin 95376 10/9/2003

262 433 2888 W Grant Line Rd Tracy San Joaquin 95304 1/0/1900

263 353 7101 El Camino Real Atascadero San Luis Obispo 93422 1/10/2013

264 401 1308 Madonna Rd. San Luis Obispo San Luis Obispo 93405 11/29/2014

265 139 1309 N. H Street Lompoc Santa Barbara 93436 8/23/2001

ExhibitA to Stipulation For Entry ofAmendment to Finalludgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Page 5 of 6

EXHIBIT A - California Facilities

Store # Address City County Zip Date Opened Date Closed

266 339 424 State St Santa Barbara Santa Barbara 93101 7/26/2012

267 351 1627 N. Broadway Santa Maria Santa Barbara 93458 9/27/2012

268 140 312 E. Betteravia Santa Maria Santa Barbara 93454 9/6/2001

269 224 260 East 10th Street Gilroy Santa Clara 95020 2/24/2005

270 270 1915 W. San Carlos San Jose Santa Clara 95128 11/12/2009

271 190 2611 Hilltop Drive Redding Shasta 96002 9/4/2003

272 321 11732 South St Artesia So Cal 90701 8/12/2010

273 218 601 Beck Avenue Fairfield Solano 94533 5/27/2004

274 192 551 Peabody Road Vacaville Solano 95687 2/5/2004

275 410 3684 Sonoma Blvd Vallejo Solano 94590 1/12/2015

276 232 42 Springstowne Center Vallejo Solano 94591 2/9/2006

277 358 415 Rohnert Park Expressway Rohnert Park Sonoma 94928 1/24/2013

278 165 1450 E. Hatch Rd Modesto Stanislaus 95351 8/29/2002

279 313 2205 McHenry Modesto Stanislaus 95350 8/6/2009

280 188 701 N. Golden State Blvd. Turlock Stanislaus 95380 12/11/2003

281 319 830 Colusa Ave Yuba City Sutter 95991 3/11/2010

282 162 825 W. Henderson Ave Porterville Tulare 93257 3/28/2002

283 279 1035 E. Prosperity Avenue Tulare Tulare 93274 11/17/2007

284 155 2701 S. Mooney Blvd Visalia Tulare 93277 2/14/2002

285 413 740 Mono Way Sonora Tuolumne 95370 12/26/2014

286 113 301 Arneil Rd Camarillo Ventura 93010 7/27/2000

287 118 1855 E. Ventura Blvd Oxnard Ventura 93030 9/28/2000

288 381 4917 S Rose Ave Oxnard Ventura 93033 11/14/2013

289 85 2551 N. Ventura Rd Port Hueneme Ventura 93041 6/3/1999

290 214 1293B Los Angeles Ave Simi Valley Ventura 93065 9/30/2004

291 115 2292-96Tapo St Simi Valley Ventura 93063 9/21/2000

292 359 950 E. Avenida de los Arboles Thousand Oaks Ventura 91360 2/21/2013

293 213 1425 South Victoria Ventura Ventura 93003 8/19/2004

294 124 2709 E. Main Street Ventura Ventura 93003 5/24/2001

ExhibitA to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction

in People v. 99 Cents Only Stores LLC Page 6 of 6

EXHIBIT B-1

EXHIBIT B-1 -- CIVIL PENALTIES

Agency

Civil Penalties - Business and Professions §17200 Penalties

Civil Penalties - Health and Safety §25500 Penalties

Total of Civil Penalties Paid to Agency

Santa Clara Co. District Attorney's Office $ 12,500.00 $ 2,500.00 $ 15,000.00 Tuolumne Co. District Attorney's Office - I $ 8,750.00 $ 8,750.00

Totals - Prosecutor Civil Penalties $ 12,500.00 1 $ 11,250.00 1 $ 23,750.00

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

Exhibit B-1 to Stipulation For Entry ofAmendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Pagel of 1

EXHIBIT B-2

EXHIBIT B-2 -- CIVIL PENALTIES

Agency

Civil Penalties - Health and Safety §25500 Penalties

Total of Civil Penalties Paid to Regulatory Agencies

Santa Clara Co. - Dept. of Environmental Health, Haz Mat Compliance Div. $ 2,500.00 $ 2,500.00 Tuolumne Co. - Environmental Health $ 8,750.00 $ 8,750.00

Total -Agency Civil Penalties $ 11,250.00 $ 11,250.00

Exhibit B-2 to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC Page 1 of 1

EXHIBIT C

EXHIBIT C — SUPPLEMENTAL ENVIRONMENTAL PROJECTS

1. Environmental Protection Prosecution Fund.

99 CENTS ONLY STORES LLC, shall provide the amount of Twenty-Five Thousand Dollars

($25,000.00) to be used by the Craig Thompson Environmental Protection Prosecution Fund

("CTEPP Fund") for purposes consistent with the mission of the CTEPP Fund.

2. California Hazardous Materials Investigators Association (CHNIIA).*

99 CENTS ONLY STORES LLC, shall provide the amount of Twenty-Five Thousand Dollars

($25,000.00) to be used by CHMIA to fund partial scholarships for attendance and participation

at their annual training conference presented by CHMIA.

3. California CUPA Forum.

99 CENTS ONLY STORES LLC, shall provide the amount of Twenty-Five Thousand Dollars

($25,000.00) to fiend scholarships for attendance and participation at the annual CUPA

Conference. Each of these scholarships shall cover conference registration, transportation, meals

and hotel at the training conference rate. Travel and per diem expenses will be reimbursed in

accordance with the reimbursement policies of the "California CUPA Forum Board Training

Conference Expense Reimbursement Policies", and any subsequent modifications thereto.

4. California District Attorneys Association Environmental Project.

99 CENTS ONLY STORES LLC, shall provide the amount of Fifteen Thousand Dollars

($15,000.00) to be used by the California District Attorneys Association Environmental Project

for the purposes of providing training consistent with the objectives of the Environmental

Project,

Exhibit C to Stipulation for Entty ofAmendment to Final Judgment and Pennanent Injunction to People v. 99 Cents Only Stores LLC Page I of3

5. California Advanced Environmental Criminal Training Program (Cal-AECTP) with

CH MIA. X

99 CENTS ONLY STORES LLC, shall provide the amount of Five Thousand Dollars ($5,000.00)

to be used by CUMIA to fund full scholarships for attendance and participation in their Advanced

Environmental Criminal Training Program. Each of these scholarships shall cover conference

registration, travel, food, lodging, and incidentals.

6. California Environmental Protection Agency Environmental Justice Small Grants

Program.

99 CENTS ONLY STORES LLC, shall provide the amount of Five Thousand Dollars ($5,000.00)

to be paid to the California Environmental Protection Agency Environmental Justice Small Grants

Program for the funding of projects or programs, consistent with the Environmental Justice Small

Grant Program criteria set forth in Public Resources Code section 71116, that will do any of the

following in California: Resolve problems associated with hazardous waste or hazardous materials

contamination in environmental justice communities, including through distribution of information

about the risks and regulation of hazardous waste or hazardous materials in environmental justice

communities; improve communication and coordination among agencies that regulate hazardous

waste or hazardous materials and residents of environmental justice communities; expand the

understanding of residents of environmental justice communities about hazardous waste or

hazardous material issues; evaluate information about the risks associated with hazardous waste or

hazardous material exposure in environmental justice communities; promote environmental justice

community involvement in decision making regarding the regulation of hazardous wastes or

hazardous materials, restoration of resources contaminated by releases of hazardous wastes or

hazardous materials, or the enforcement of hazardous waste or hazardous materials laws.

Exhibit C to Stipulation forEntry ofArnendment to Final Judgment and Permanent Injunction in People r. 99 Cents Only Stores LLC Page 2 of3

* If the payment provided by 99 CENTS ONLY STORES LLC is accepted by a designated entity,

the designated entity shall provide, until the exhaustion of the funds, annual letter reports describing

the specific use of the funds. The annual letter reports shall be submitted to the Plaintiff s

representatives identified in this Stipulation for Entry of Amendment to Final Judgment and

Permanent Injunction.

Exhibit C to Stipulation for Entry ofAmendment to Final Judgment and Permanent brjunctton in People v. 99 Cents Only Stores LLC Page 3 of 3

EXHIBIT D

EXHIBIT D - COSTS

Agency Total Costs to Agency Alameda Co. District Attorney's Office $ 2,000.00 Los Angeles City Attorney's Office $ 2,000.00 California District Attorneys Association Statewide Circuit Prosecutor Project $ 6,000.00 San Diego City Attorney's Office $ 2,000.00 San Joaquin Co. District Attorney's Office $ 11,000.00 Santa Clara Co. District Attorney's Office $ 2,000.00 Solano Co. District Attorney's Office $ 8,000.00 Yoio Co. District Attorney's Office $ 2,000.00

Total - Prosecutor Costs $ 35,000.00

Exhibit D to Stipulation For Entry of Amendment to Final Judgment and Permanent Injunction in People v. 99 Cents Only Stores LLC 1 of 1