My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MAIN
>
1103
>
1900 - Hazardous Materials Program
>
PR0520225
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/25/2022 2:21:21 PM
Creation date
6/10/2018 12:29:21 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
1900 - Hazardous Materials Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0520225
PE
1921
FACILITY_ID
FA0004521
FACILITY_NAME
CHEVRON USA #201761*
STREET_NUMBER
1103
Direction
S
STREET_NAME
MAIN
STREET_TYPE
ST
City
MANTECA
Zip
95337
APN
21935038
CURRENT_STATUS
01
SITE_LOCATION
1103 S MAIN ST
P_LOCATION
04
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\kblackwell
Supplemental fields
FilePath
\MIGRATIONS\M\MAIN\1103\PR0520225\COMPLIANCE INFO.PDF
QuestysFileName
COMPLIANCE INFO
QuestysRecordDate
11/13/2017 10:57:17 PM
QuestysRecordID
3726466
QuestysRecordType
12
QuestysStateID
1
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
70
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
I NOTICE <br /> 2 16. All submissions and notices required by this Final Judgment shall be sent to: <br /> 3 For Plaintiff: <br /> 4 Office of the California Attorney General <br /> Brett J. Morris, Deputy Attorney General <br /> 5 1515 Clay Street, 20th Floor <br /> P.O. Box 70550 <br /> 6 Oakland, CA 94612-0550 <br /> 7 Director <br /> 8 Office of Enforcement <br /> State Water Resources Control Board <br /> 9 1001 I Street <br /> P.O. Box 100 <br /> 10 Sacramento, CA 95812-0100 <br /> 11 <br /> 12 For Defendants: <br /> 13 Todd Littleworth, Senior Counsel <br /> Chevron Corporation <br /> 14 6001 Bollinger Canyon Road <br /> 15 San Ramon, CA 94583 <br /> 16 Karl S. Lytz, Esq. <br /> Latham & Watkins LLP <br /> 17 505 Montgomery Street, Suite 2000 <br /> San Francisco, California 94111-6538 <br /> 18 <br /> 19 17, Any Party may change the individual or the address for purpose of notices to that Party by <br /> 20 a written notice specifying a new individual or address, but no such change is effective until the <br /> 21 written notice is actually received by the Party sought to be charged with its contents. All notices <br /> 22 or other communications required or permitted under this Stipulation and the Final Judgment <br /> 23 entered in this action that are addressed as provided in this Paragraph are effective upon delivery <br /> 24 if delivered personally or by overnight mail, or, if delivered by certified mail, are effective five <br /> 25 (5) calendar days following deposit with the United States Postal Service. However, nothing in <br /> 26 this Final Judgment shall be interpreted or applied to relieve Defendants of their existing <br /> 27 obligations to provide copies of documentation to a state or local agency or CUPA as required by <br /> 28 statute, regulation, or requirement. <br /> 15 <br /> Stipulation for Entry of Final Judgment and Permanent Injunction <br />
The URL can be used to link to this page
Your browser does not support the video tag.