My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2007-2009
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
W
>
WAVERLY
>
6484
>
4400 - Solid Waste Program
>
PR0440004
>
CORRESPONDENCE_2007-2009
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/17/2025 10:07:13 AM
Creation date
1/4/2022 2:21:44 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2007-2009
RECORD_ID
PR0440004
PE
4433 - LANDFILL DISPOSAL SITE
FACILITY_ID
FA0004517
FACILITY_NAME
FOOTHILL LANDFILL
STREET_NUMBER
6484
Direction
N
STREET_NAME
WAVERLY
STREET_TYPE
RD
City
LINDEN
Zip
95236
APN
09344002
CURRENT_STATUS
Active, billable
SITE_LOCATION
6484 N WAVERLY RD
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\cfield
Supplemental fields
Site Address
6484 N WAVERLY RD LINDEN 95236
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.
/
343
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
P <br /> 1 to pay from the pledged revenues such amounts as are necessary <br /> 2 to ensure sufficient postclosure maintenance and such funds <br /> 3 shall be disbursed for postclosure maintenance in accordance <br /> 4 with the directives of the BOARD. <br /> 5 IN WITNESS WHEREOF, the parties hereto have caused this <br /> 6 Agreement to be executed on the day and year first above written. <br /> 7 ATTEST: JORETTA J. HAYDE COUNTY OF SAN JOAQUIN, a <br /> 8 Clerk of the Board of Super- political subdivision of <br /> 9 visors of the County of San the State of California <br /> 10 Joaquin, State of California <br /> 11 B f'INDY DUBRUTZ I`= t:!�` I: ` ' WILLIAM N. SOUSA <br /> y; By <br /> 12 Deputy Clerk WILLIAM N. SOUSA, Chairman <br /> 13 Board of Supervisors <br /> 14 11COUNTY" <br /> 15 APPROVED AS TO FORM STATE OF CALIFORNIA <br /> 16 JOHN F. CHEADLE CALIFORNIA INTEGRATED WASTE <br /> 17 MANAGEMENT BOARD <br /> i <br /> 18 By: •' ' ' By:_ <br /> 19 TE ENCS R. DERMODY RALPH E. CHANDLER <br /> 20 Assistant County Counsel Executive Director <br /> t <br /> 21 RECOMMENDED FOR APPROVAL: APPROVED AS TO FORM AND <br /> 22 PROCEDURE <br /> 23 By By: <br /> 24 HENRY M HIRATA ROBERT F. CONHEIM <br /> 25 Directo of Public Works Chief Counsel <br /> 26 <br /> THE FOREGOING IS A CO REC COr'Y <br /> OF THE ORIGIOL ON FILE IN THIS OFFICE <br /> A111I A—�1 <br /> 4 clerk of tr :A: 'WE ." <br /> joretr of the -un y of San J r.State. <br /> of Cal <br /> M1a <br /> o <br />
The URL can be used to link to this page
Your browser does not support the video tag.