My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
FIELD DOCUMENTS
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LOCKE
>
12470
>
3500 - Local Oversight Program
>
PR0545392
>
FIELD DOCUMENTS
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/5/2020 11:58:37 AM
Creation date
3/5/2020 10:37:47 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3500 - Local Oversight Program
File Section
FIELD DOCUMENTS
RECORD_ID
PR0545392
PE
3528
FACILITY_ID
FA0004054
FACILITY_NAME
Valley L P Gas
STREET_NUMBER
12470
STREET_NAME
LOCKE
STREET_TYPE
Rd
City
Lockeford
Zip
95237
CURRENT_STATUS
02
SITE_LOCATION
12470 Locke Rd
P_LOCATION
99
P_DISTRICT
004
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.
/
228
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
.5 •• Y 1`• —?pfd <br /> PROOF Of. S MCLEY MAIL <br /> 2 1 am employed in the County of San Joaquin, State of California. My'business address is 2800 <br /> 3 West March Lane, Suite 220, Stockton, California 95219. 1 am over the age of 18 years and not a parry <br /> 3 4 to this action. 1 am readily familiar with my office's business practice for collection and processing of <br /> ;1 5 correspondence for mailing with the United States Postal Service, and under such practice the <br /> 6 correspondence would be deposited with the United States Postal Service the same day in the ordinary <br /> 7 course of business. <br /> 8 On March 23, 1995, 1 served the following document(s) described as: <br /> 9 <br /> - 10 SUPPLEMENTAL DECLARATION OF TOM SHEPHARD,JR. IN SUPPORT OF ORDER <br /> I 1 TO SHOW CAUSE RE: CONTEMPT <br /> 12 <br /> 13 <br /> on the following persons or parties by placing a true copy thereof in a sealed.envelope, ,Bowing the <br /> 14 <br /> address(es) set forth below, for collection and deposit in the United States Postal.Service on that date <br /> 15 <br /> following ordinary business practices: <br /> 16 <br /> 17 <br /> David K. Ross, Esq. <br /> 18 Lav Offices of David K. Ross f <br /> 4633 Quail Lakes Drive <br /> 19 Stockton, California 95207 <br /> 20 Reid W. Roberts, Esq. <br /> 311 East Main Street, Suite 202 <br /> 21 Stockton, California 95202 <br /> 22 <br /> 23 1 declare under penalty of perjury under the laws of the State of California that the foregoing is <br /> 24 true and correct. <br /> 25 Executed on March 23, 1995, at Stockton, California. <br /> 26 <br /> 27 bzM <br /> J Julie K. Cantrell . <br /> 28 <br />
The URL can be used to link to this page
Your browser does not support the video tag.