My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
REMOVAL_1988
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
K
>
KASSON
>
23500
>
2300 - Underground Storage Tank Program
>
PR0231636
>
REMOVAL_1988
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/25/2021 1:25:58 PM
Creation date
11/5/2018 2:59:46 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
REMOVAL
FileName_PostFix
1988
RECORD_ID
PR0231636
PE
2381
FACILITY_ID
FA0003869
FACILITY_NAME
DEUEL VOCATIONAL INSTITUTION*
STREET_NUMBER
23500
STREET_NAME
KASSON
STREET_TYPE
RD
City
TRACY
Zip
95376
APN
23912001
CURRENT_STATUS
02
SITE_LOCATION
23500 KASSON RD
P_LOCATION
99
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\K\KASSON\23500\PR0231636\REMOVAL 1988.PDF
QuestysFileName
REMOVAL 1988
QuestysRecordDate
6/18/2013 8:00:00 AM
QuestysRecordID
175776
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.
/
64
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
APPROVEDBY THE E]CONTRACTOR <br />STANDARD AGREEMENT —aWATTORNEY GENERAL I ❑ STATE AGENCY <br />STAVE OP-CA`ICORNIA <br />SfD 1NAtii� pF GEN. SSR, <br />ft"TROLLER <br />THIS AGRELMENT, made and entered into this 5th date of ma <br />in the Stale of California. I)%' and between State of California, through its duly elected or a <br />(Illallhed And acting rr�� <br />-,n 11/J to <br />E OF OFFICER ACTING FOR STATE AGENCY nrnvpl-r Iuur <br />State Architect Office of the State Architect <br />I 9rrea ner tallyd <br />697 <br />AM. <br />Tom s Breaking and Hauling, Inc. '"' ....... - ,�oM�t� .- <br />1336 Dixieanne Avenue, Sacramento, CA 95815 s4 <br />\i'ITNESSE 1: That II"' Contractor for and in consideration of the covenants. conditions, agreements, and stipulations of the State <br />hereinafter v%pre'sse d. dors hewhy agree In furnish to the State services and materials, as follows: <br />iNa forth a -n ice la Ill- renderl'tt by Cinarartaq 4111!111 tit to 1N' 1111!11 Cntltrarmr. onlf far perfarniance or romplenan. and annrh platR and Sptelfiratians. if any..2 <br />1. The Contractor shall obtain and pay for all necessary permits required to remove �y <br />two (2) underground storage tanks, one (1) 1,000 -gallon regular and one (1) �N <br />2,000 -gallon diesel located at the California Department of Correction, Deuel „ <br />Vocational Institute, 23500 Kasson Road, Tracy, CA 95376. 1� <br />2. The Contractor shall complete all the work within thirty (30) working days after <br />receipt of executed contract document. <br />3. The Contractor shall be paid in a lump sum at the completion and acceptance of <br />the work performed on the basis of unit rates set forth in the contract proposal. <br />4. The total cost for the work performed shall not exceed $4,999.99. <br />5. "General Conditions - Short Form", and the "Nondiscrimination" are included as <br />part of this contract. <br />CONTINUED ON 2 SHEETS, EACH BEARING NAME OF CONTRACTOR AND CONTRACT NUMBER. <br />The pros inions un till, reverse side hereof constitute a part of this agreement. y b <br />IN \\'1l'\ESS WI IE61:0F, this agreement has born executed by the parties hereto, upon the date fiat above written. �',: • ! II� 17 <br />T/ T <br />NPp, <br />STATE OF CALIFORNIA <br />CONTRACTOR •]� M <br />,GENCTiepartment ot GeneralServices <br />CDRA IDN. <br />CONTRACTORIIF WHIR THAN AN INDIVIDUAL, STATE ISR RIV <br />Office of the State Architect <br />�A"T"`"'"I"' ITG'film's Breaking and HaUsling, Inc. <br />5Y IAEO SIGNATURE) <br />IAUT ORRED SIGN <br />•RINTED M F PERSON SIGNINGF <br />D MH AND T LE OF PERSON SIGNING <br />0vice L. Sherwood SecretDtry/I-asurer• <br />ADDRESS i i nne n e <br />tate Architect <br />Sacramento, CA 95815 <br />MOUNT ENCUMBERED <br />PROGRAM/CATEGORY (CODE AND TITLEI i�9s74' UNO TITLE <br />g 4,999.99 <br />Departmento/General Services <br />Use Only <br />UNENCUMBERED BALANCE <br />IOPTIONAL USE) <br />/Wd.#-6r,�o97 <br />s <br />ACJ. INCREASING ENCUMBRANCE <br />ITEM <br />CHAPTER <br />STATUTE <br />FISCAI YEAR <br />14 <br />X66 <br />81&- <br />$6 <br />Exempt <br />5 <br />AW. DECREASING ENCUMBRANCE <br />OBJECT OF EXPENDITURE (CODE AND TITLEI <br />S <br />AES 8.6.02.2.62.00 <br />nIS <br />E��� PERAM /I <br />tinder ORIW040 or♦I� <br />T.B.A. NO. <br />B.R. NO.nd <br />1IIITPIIIIII'Ittllllli M/ll 1111/111011 IN -Lulu! IAnose'ledge that bodged')) f,aldAar1' <br />110f111111111'f(II 1111'IN'11/NI 111111 )III rIN4\e !If II1l'1'FI11'lllllt 11 ll' Ytall'II NI NII'1'. <br />• _ J �/ <br />Const Offhnt dome <br />SIGNATURE OF ACCOUNTI�q OFFICER <br />DATE <br />,� . / / , _- — <br />C - Y/ _r <br />llrrl•114 !'1'rNf y lllnl all rlIlllllll101a fur rTPrnplinn ref forth ill 5ta1Y.Van,oU.rrrah,l- <br />%lln"a115erlwn 120!) hall' <br />INrn ra rldird "'11/1 and IhL, durl"arnt is ru-nipt from rerterr L4 Ila' 11rpartnu-ni of Flnam r. <br />5(GNAT OFFICER SIGNING ON BEHALF O TZ;:Y, <br />DATE <br />31X <br />T/ T <br />
The URL can be used to link to this page
Your browser does not support the video tag.