My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
BILLING 2009 - 2015
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
R
>
ROTH
>
116
>
2300 - Underground Storage Tank Program
>
PR0523684
>
BILLING 2009 - 2015
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/7/2023 2:04:15 PM
Creation date
11/6/2018 12:55:23 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
BILLING
FileName_PostFix
2009 - 2015
RECORD_ID
PR0523684
PE
2351
FACILITY_ID
FA0015977
FACILITY_NAME
Fast Lane Central Valley
STREET_NUMBER
116
STREET_NAME
ROTH
STREET_TYPE
Rd
City
Lathrop
Zip
95330
APN
196-02-020
CURRENT_STATUS
01
SITE_LOCATION
116 Roth Rd
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\R\ROTH\116\PR0523684\BILLING 2009 - 2015.PDF
QuestysFileName
BILLING 2009 - 2015
QuestysRecordDate
4/24/2018 11:52:30 PM
QuestysRecordID
3866633
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.
/
83
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
0 0 <br /> 1 a. To defendant B&G Group, Inc.,a California corporation care of its counsel: <br /> 2 Michael M.Ching <br /> Cannata Ching&O'Toole LLP <br /> 3 100 Pine Street,Ste.350 <br /> San Francisco,CA 94111 <br /> 4 <br /> b. To San Joaquin County Office of the District Attorney,care of: <br /> 5 <br /> D.Scott McDonald <br /> 6 Deputy District Attorney <br /> Environmental Prosecutions Unit <br /> 7 222 E. Weber Avenue, Room 202 <br /> Stockton,CA 95202 <br /> 8 <br /> 9 22. This Agreement may be signed in counterparts,each of which,when executed shall <br /> 10 constitute an original, but such counterparts collectively,in their entirety,shall together,be <br /> I 1 considered one and the same Consent Agreement. Facsimile or PDF signatures shalt be treated as <br /> 12 original signatures for purposes of this Consent Agreement. <br /> 13 23. The Court shall retain continuing jurisdiction under California Code of Civil Procedure <br /> 14 section 664.6 to enforce the terms of this Consent Agreement and to address any other matters <br /> 15 arising out of or regarding this Consent Agreement. The Parties shall meet and confer prior to the <br /> 16 filing of any motion,action,or lawsuit relating to this Consent Agreement and shall negotiate in <br /> 17 good faith in an effort to resolve any dispute without judicial intervention. This Consent Agreement <br /> 18 shall go into effect immediately upon entry hereof. Entry is authorized immediately upon filing. <br /> 19 24. All Defendants covenant not to sue or pursue any civil or administrative claims against <br /> 20 Plaintiff or agencies of the State of California,any counties of the State of California or any <br /> 21 Certified Unified Program Agency, Participating Agency or Unified Program Agency as those terms <br /> 22 are defined pursuant to Health and Safety Code Section 25281(d)(1)(2)and(3), including but not <br /> 23 limited to,the San Joaquin County Environmental Health Department,or their officers,employees, <br /> 24 representatives,agents or attorneys arising out of or related to any matter alleged to have occurred <br /> 25 prior to the entry of this Consent Agreement,except for the purpose of enforcing Plaintiffs <br /> 26 obligations under this Consent Agreement. Nothing in this Consent Agreement shall operate to <br /> 27 waive any right or ability to pursue any claim for relief or cause of action that may arise after the date <br /> 28 of the Court's entry of this Order. <br /> -8- <br /> CONSENT AGREEMENT AND STIPULATION FOR ENTRY OF FINAL JUDGMENT AND ORDER(PROPOSED) <br />
The URL can be used to link to this page
Your browser does not support the video tag.