My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2013-2018
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
TRACY
>
3725
>
2300 - Underground Storage Tank Program
>
PR0231417
>
COMPLIANCE INFO_2013-2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/12/2024 12:59:25 PM
Creation date
6/3/2020 9:48:49 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2300 - Underground Storage Tank Program
File Section
COMPLIANCE INFO
FileName_PostFix
2013-2018
RECORD_ID
PR0231417
PE
2361
FACILITY_ID
FA0003780
FACILITY_NAME
TRACY SHELL*
STREET_NUMBER
3725
Direction
N
STREET_NAME
TRACY
STREET_TYPE
BLVD
City
TRACY
Zip
95376
APN
21217030
CURRENT_STATUS
01
SITE_LOCATION
3725 N TRACY BLVD
P_LOCATION
03
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\UST\UST_2361_PR0231417_3725 N TRACY_2013-2018.tif
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.
/
377
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
Loc. Location Name Street Address City State Postal <br /> # I Code <br /> 35 Richmond Shell 15500 Central Ave. Richmond Cil 94804 <br /> Tank Year Capacity Construction SW/ Contents <br /> # Installed Gallons DW <br /> 1 2008 15,000 Fiberglass DW G/D <br /> 2 2008 16,000 Fiberglass DW G/D <br /> Loc. Location Name Street Address City State Postal <br /> # Code <br /> 36 Pellisier Shell 2600 Pellisier Place City of Industry CA 90601 <br /> Tank Year Capacity Construction SW/ Contents <br /> # Installed Gallons DW <br /> 1 1986 10,000 Fiberglass DW Gas <br /> 2 1986 10,000 Fiberglass D\V Diesel <br /> 3 1986 10,0000 Fiberglass DW IGas <br /> for "taking corrective action" and "compensating third parties for bodily injury and property damage <br /> caused by" either "sudden accidental releases" or "ngnsudden accidental releases" or "accidental <br /> releases"; in accordance with and subject to the limits of liability,exclusions,conditions, and other terms <br /> of the policy; arising from operating the underground storage tank(s)identified above. <br /> The limits of liability are$1,000,000 "each occurrence" and $3,000,000 "annual aggregate', exclusive of <br /> legal defense costs, which are subject to a separate limit under the policy.This coverage is provided under <br /> policy TXE-LA-103466-113. The effective date of said policy is June 30,2013. <br /> 2.The "Insurer" further certifies the following with respect to the insurance described in Paragraph l: <br /> a. Bankruptcy or insolvency of the insured shall not relieve the "Insurer" of its obligations under the <br /> policy to which this certificate applies. <br /> b. The "Insurer" is liable for the payment of amounts within any deductible applicable to the policy to <br /> the provider of corrective action or a damaged third party, with a right of reimbursement by the insured <br /> for any such payment made by the "Insurer". This provision does not apply with respect to that amount <br /> of any deductible for which coverage is demonstrated under another mechanism or combination of <br /> mechanisms as specified in 40 CFR 280.95-280.102. <br /> c. Whenever requested by a Director, the "Insurer" agrees to furnish to the Director a signed duplicate <br /> original of the policy and all endorsements. <br /> d. Cancellation or any other termination of the insurance by the "Insurer", except for non-payment of <br /> premium or misrepresentation by the insured,will be effective only upon written notice and only after the <br /> expiration of 60 days after a copy of such written notice is received by the insured. Cancellation for non- <br /> payment of premium or misrepresentation by the insured will be effective only upon written notice and <br /> only after expiration of a minimum of 10 days after a copy of such written notice is received by the <br /> insured. <br /> e. The insurance covers claims otherwise covered by the policy that are reported to the "Insurer" within <br /> six months of the effective date of cancellation or non-renewal of the policy except where the new or <br /> renewed policy has the same retroactive date or a retroactive date earlier than that of the prior policy, and <br /> which arise out of any covered occurrence that commenced after the policy retroactive date,if applicable, <br /> and prior to such policy renewal or termination date. Claims reported during such extended reporting <br /> Page 8 of 9 <br />
The URL can be used to link to this page
Your browser does not support the video tag.