My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2020
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
M
>
MARCH
>
1206
>
2300 - Underground Storage Tank Program
>
PR0231175
>
COMPLIANCE INFO_2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/4/2021 11:06:07 AM
Creation date
5/19/2020 3:15:36 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
2020
RECORD_ID
PR0231175
PE
2361
FACILITY_ID
FA0001247
FACILITY_NAME
ARCO 07147
STREET_NUMBER
1206
Direction
E
STREET_NAME
MARCH
STREET_TYPE
LN
City
STOCKTON
Zip
95210
CURRENT_STATUS
01
SITE_LOCATION
1206 E MARCH LN
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\kblackwell
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
116
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
f <br /> I <br /> CALIFORNIA ALL- PURPOSE ACKNOWLEDGMENT CIVIL CODE 1189 <br /> �w�4�rq� + x�+�uaelolw�rW tIN�H4A1 <br /> A notarypublic or other officer completing this certificate verifies onlythe identitycf the individual who signed the document <br /> to which this certificate Is attached, and not the truthfulness, accuracy, or validity of that document. <br /> State of California l <br /> County of Los Angeles )} <br /> On 04/23/2020 before me, Sipriano Contreras , Notary Public <br /> Date Here Insert Name and Title of the Officer <br /> personally appeared Greaory Allen Thomas <br /> Nome(s) of Signers) <br /> who proved to me on the basis of satisfactory evidence to be the persons) whose name (s) Is/are subscribed <br /> to the within Instrument and acknowledged to me that he/she/they executed the same in his/klec/the4 <br /> authorized capacityoe ,, and that by hls/ftefAhelfsignature(s}on the Instrument the person (sF or the entity <br /> upon behalf of which the person (s) acted , executed the Instrument. <br /> I certify under PENALTY OF PERJURY under the <br /> SIPRIANO CONTRERAS laws of the State of California that the foregoing <br /> Notary Public • California paragraph Is true and correct . <br /> w Los Angeles County <br /> Commission # 2174789 WITNESS my hand and official seal . <br /> M Comm. Expires Jan 3 , 2021 <br /> S11- nature <br /> Place Notary Seal andlor Stamp Above Signature of Notary Public <br /> OPTIONAL <br /> Completing this information can deter alteration of the document or <br /> fraudulent reattachment of this form to an unintended document. <br /> Description of Attached Document <br /> Title or Type of Document : Letter of Authorization <br /> Document Date : 04/23/2020 Number of' Pages : 9 <br /> Slgner(s) Other Than Named Above: NO Other Signers <br /> Capacity(Iles) Claimed by Signer(s) <br /> Signer' s Name: Gregory Allen Thomas Signer' s Name : <br /> N Corporate Officer - Title (s) : Officer/President ❑ Corporate Officer — Title(s): <br /> ❑ Partner — ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General <br /> ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney In Fact <br /> ❑ Trustee ❑ Guardian of Conservator ❑ Trustee ❑ Guardian of Conservator <br /> ❑ Other: ❑ Other: <br /> Signer Is Representing : Charles E . ThOmaS_ CO . Signer is Representing , <br /> IitiWhfkrff(+Hki+y W�1'�It�daYedilMNO�rY�11i1CfMINiIiOf�Hf�WMItlYNirAOtsllgll+t lliW�NINff1MWiNlliilllMilitr�fMllr7fMf4�Yilif,MW1fY1bf+MMrIf►1 <br /> © 2017 National Notary Association <br />
The URL can be used to link to this page
Your browser does not support the video tag.