Laserfiche WebLink
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 />