Laserfiche WebLink
Y Y nr.r•- � <br /> ENVIRONA#ENTAL HEAL W <br /> �I <br /> d (Applicable itern marker p ) NOTICE OF CANCELAVidWRIIVQEN RENEWAL _ CALIFORNIA <br /> CANCEL- a You are hereby notified in accordance with the lerms33 clfA�Fitie t of p Icy mentioned below that your insurance will cease <br /> LATtON at and from the hour and date mentioned below. Ji�L. f.pp r/i- <br /> 11 the -15?,. <br /> premium has been paid, premium adjustment will be made as soon as practicable after cancellationet:omes effective. I' <br /> If the premium has not been paid, a bill for the premium earned to the time of cancellation wilt be forwarded in due course. <br /> ❑ <br /> You are hereby advised that California law provides that upon request in writing made by you to this Company, such { <br /> request to be mailed or dellva►tid nest lana than 16 days prlof to the efltsdlive dattt Of you are enitllad to be informed <br /> by this Company in writing of the reason(s) for the cancellation. <br /> ❑ +The reason cancellation <br /> s <br /> written of thenamedinsured.ts <br /> heinsurer will rnifornia l <br /> furnish the facts on which the nsuranCode tion 676 ehereof) Upon <br /> cancellation based. <br /> 'Not applicable to Commercial Lines. These boxes will not be checked unless a California law is applicable. <br /> ❑ You are hereby notified in accordance with the terms and conditions of the policy mentioned below that,your insurance will cease <br /> at and from the hour and date mentioned below due to nonpayment of premium. i <br /> A bill for the premium earned to the time of cancellation will be forwarded in due course. <br /> NON- ❑ You are hereby notified in accordance with the terms and conditions of the policy mentioned below that the policy will expire t <br /> RENEWAL effective at and from the hour and date mentioned below and the policy will NOT be renewed. <br /> You are hereby advised that California law provides that upon request in writing made by you to this Company,such request to <br /> be mailed or delivered not later than one month following the effective date of the nonrenewal, the Company will notify you in <br /> wriiing of the reasoni3for such nonrenewal within 20 days of receipt of your requesl, <br /> You are hereby notified in accordance with the terms and conditions of the policy mentioned below that the policy wilt expire <br /> effective at and from the haul And pitta nte7ltl�l11rr1 hipli%w grill I"" pailny Wit Ntb'f he ranowed. <br /> F <br /> CCP 19 21 67-01 REASON FOR CANCELLATION <br /> HENNINGS BROTHERS DRILLING COMPANY 10 ❑Rewritten by j <br /> Named 3525 PELANDALE AVENUE 20 ❑Agents Request (23) b Non-pay Agent I <br /> INSURED MODESTO, CA 95356 <br /> 30 ❑Nan payment of S on policy- <br /> 33 <br /> olicy 33 ❑Non payment Finance Company ! <br /> 1 <br /> 40 0 Non Report of Payroll/Auditable values to— <br /> on <br /> o on policy <br /> 60 ❑Insured's Request 60 ❑Policy not accepted <br /> 70 ❑Company Election 90 ❑Policy issued in error <br /> KIND OF POLICY <br /> COMMERCIAL <br /> POLICY NUM ER EFFECTIVE DATE OF CANCELLATION OR TERMINATION N.P. R.W. A.R. C.E. } <br /> C P 19 21 97—m -08� 05-93 i <br /> r ®al 12:01 A.M. ❑at Noon Standard Time O { <br /> Policy _TSM INSURANCE AGENTS & BROKERS !1 <br /> Issued 13.17 OAKDALE ROAD, SUITE 910- i <br /> (Arent) <br /> (Agent) MODESTO, CA 95355-3369 GOLDEN EAGLE INSURANCE COMPANY t; <br /> SAN DIEGO,CALIFORNIA { <br /> By 1f <br /> I. <br /> JULY 22,_ —. 19-23 <br /> DATE MAILED <br /> F SAN DIEGO, CA <br /> MAILED FROM <br /> ALL PARTIES AS LISTED IN FILE <br /> Mortgagee r <br /> or Loss RECEIVING NOTICE !'33 <br /> Payable l <br /> L _.J <br /> CCP 19 21 67-01 <br /> F -93 <br /> SAN JOAQUIN HEALTH DEPT <br /> Mortgagee P 0 BX 2009 <br /> or Loss <br /> Payable STOCKTON CA 95201 <br /> LI <br /> IMPORTANT INFORMATION ON REVERSE SIDE <br />