My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
T
>
TRACY
>
3725
>
2200 - Hazardous Waste Program
>
PR0521598
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/7/2022 3:36:24 PM
Creation date
2/7/2022 3:32:28 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0521598
PE
2220
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\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.
/
62
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
1 <br />2 <br />3 <br />4 <br />5 <br />6 <br />7 <br />8 <br />9 <br />10 <br />11 <br />12 <br />13 <br />14 <br />15 <br />16 <br />17 <br />18 <br />19 <br />WS1. <br />21 <br />22 <br />23 <br />24 <br />25 <br />26 <br />27 <br />28 <br />COSTS AND FEES <br />15. Except where specifically provided in Paragraph 9 above, each Party agrees that it shall <br />bear its respective costs, expenses and fees, including attorneys' fees, in connection with this <br />Final Judgment and any related actions. <br />NOTICE <br />16. All submissions and notices required by this Final Judgment shall be sent to <br />II For Plaintiff: <br />Office of the California Attorney General <br />Brett J Morris, Deputy Attorney General <br />1515 Clay Street, 20th Floor <br />P.O. Box 70550 <br />Oakland, CA 94612-0550 <br />Director <br />Office of Enforcement <br />State Water Resources Control Board <br />1001 I Street <br />P O. Box 100 <br />Sacramento, CA 95812-0100 <br />For Defendants: <br />Lance Tolson, Senior Legal Counsel <br />Shell Oil Company <br />910 Louisiana, OSP 4874 <br />Houston, Texas 77002 <br />William D_ Temko, Esq. <br />Munger, Tolles & Olson LLP <br />355 South Grand Avenue, 35th Floor <br />Los Angeles, California 90071-1560 <br />17. Any Party may change the individual or the address for purpose of notices to that Party by <br />a written notice specifying a new individual or address, but no such change is effective until the <br />written notice is actually received by the party sought to be charged with its contents. All notices <br />or other communications required or permitted under this Final Judgment that are addressed as <br />provided in this Paragraph are effective upon delivery if delivered personally or by overnight <br />mail, or if delivered by certified mail are effective five (5) calendar days following deposit with <br />the United States Postal Service. However, nothing in this Final Judgment shall be interpreted or <br />14 <br />Final Judgment and Injunction <br />
The URL can be used to link to this page
Your browser does not support the video tag.