My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
H
>
HAZELTON
>
2025
>
2900 - Site Mitigation Program
>
PR0505804
>
SITE INFORMATION AND CORRESPONDENCE
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/31/2020 5:51:48 PM
Creation date
1/31/2020 3:57:13 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
RECORD_ID
PR0505804
PE
2960
FACILITY_ID
FA0007013
FACILITY_NAME
KOPPEL STOCKTON TERMINAL
STREET_NUMBER
2025
Direction
W
STREET_NAME
HAZELTON
STREET_TYPE
AVE
City
STOCKTON
Zip
95203
CURRENT_STATUS
01
SITE_LOCATION
2025 W HAZELTON AVE
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\sballwahn
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
330
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
7. Reservation of Rights <br /> The parties to this Agreement understand and agree that execution of this Agreement was <br /> necessitated by action or threatened action of the Water Board, and that except as otherwise <br /> specifically provided herein, this Agreement does not constitute any admission of fact, law, <br /> responsibility, fault, or liability of any kind, nor shall it constitute a waiver or limitation of any <br /> legal right, claim or defense available to any party. <br /> 8. Governing Law <br /> The interpretation and enforcement of this Agreement shall be governed by the laws of the <br /> State of California. <br /> 9. Effective Date <br /> This Agreement shall be effective from and after the date on which the latter party executes it, <br /> as set forth below. <br /> 10. Term of Agreement; Removal of Wells <br /> This Agreement shall terminate on a date 120 days after the Water Board notifies Munco that <br /> its obligation to monitor groundwater from Owner's Property is complete. Within 30 days <br /> following such notice, Munco shall close and abandon all wells on Owner's Property in <br /> accordance with all applicable federal, state or local governmental requirements. <br /> 11. Entire Agreement; Amendment <br /> This Agreement embodies the entire agreement of the parties hereto and may be modified or <br /> amended only by further written agreement, executed by the parties indicated here below. <br /> IN WITNESS WHEREOF, the parties have executed this Agreement in duplicate originals, on <br /> the date(s) indicated below, and effective as provided above. <br /> OWNER: MUNCO: <br /> STOCKTON PORT DISTRICT MUNCO, INC. <br /> Y __........._. <br /> PrintYar6e Alexander Kryqsman Print Nam D n el 0. Munzer <br /> Title Port Director Title Pr sident <br /> Date March 19, 1999 Date April 2 , 1999 <br /> -5of5- <br />
The URL can be used to link to this page
Your browser does not support the video tag.