My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
WORK PLANS
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
B
>
BENJAMIN HOLT
>
0
>
2900 - Site Mitigation Program
>
PR0546415
>
WORK PLANS
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/22/2026 11:08:16 AM
Creation date
4/22/2026 10:54:25 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
WORK PLANS
RECORD_ID
PR0546415
PE
2960 - RWQCB LEAD AGENCY CLEAN UP SITE
FACILITY_ID
FA0026300
FACILITY_NAME
LINCOLN CENTER ENVIRONMENTAL REMEDIATION TRUST
STREET_NUMBER
0
Direction
W
STREET_NAME
BENJAMIN HOLT
STREET_TYPE
DR
City
STOCKTON
Zip
95207
APN
09741079
CURRENT_STATUS
Active, billable
QC Status
Approved
Scanner
SJGOV\gmartinez
Supplemental fields
Site Address
W BENJAMIN HOLT DR STOCKTON 95207
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
167
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
I V19. COMMITMENTS OF THE SETTLING PARTIES <br /> 2 A. Joint Commitments of LPL and the Settling Da Cleaning Defendants: <br /> 3 Of theA. <br /> with interest earned thereon from September 22,1998 until <br /> 5 the date of such payment shall be paid to the Trust on behalf of the Settling Dry Cleaning <br /> 6 Defendants and PlaintiffLPL,by tendering a certified check or confirmed wire transfer. From the <br /> 7 foregoing amount, $35,000 shall then be paid from the Trust to LPL pursuant to subsection <br /> 8 VLA.12 of this Amended First Final Consent Decree. The remaining amount paid pursuant to <br /> 9 this Paragraph VII.A shall be deposited by the Trust into the Trust Administration Account <br /> 10 provided for in Section VI.A.15. <br /> 11 B. Commitments of the Settling&y Cleaning Defendants <br /> 12 1. Within ten(10)business days of the Effective Date of this Amended First <br /> 13 Final Consent Decree, $550,000 shall be paid to LPL by or on behalf of the Settling Dry <br /> 14 Cleaning Defendants,by tendering certified checks or confirmed wire transfer. <br /> 15 2. The Settling Dry Cleaning Defendants hereby authorize and direct the <br /> 16 entities and individuals previously designated in the above-captioned action as the Settling Dry <br /> 17 ClemiingDefendants"'SiteProject Manager"to transferto theTrust all non-privileged documents <br /> 18 which the Trustee mayreasonablyrequest and which are in each Site Project Manager's possession <br /> 19 or control and relate to the performance ofthe Work. <br /> 20 3. Within 30 days of the Effective Date of this Amended First Final Consent <br /> 21 Decree,the Settling Dry Cleaning Defendants shall cause the acquisition of the Site Response <br /> 22 Insurance Policy naming the Trust as Named Insured and the Settling Dry Cleaning Defendants, <br /> 23 San Joaquin County and LPL as additional insureds forthe specific coverages listed in such policy. <br /> 24 The Site Response Insurance Policy shall be in the form attached hereto as Exhibit A to this <br /> 25 Amended First Floal Consent Decree. <br /> 26 C. Cgt�i en�sf Plaintiff'Lincoln �(j�Ltd. <br /> 27 1. Cooperation. LPL shall at all times cooperate in good faith with the Trustee <br /> 28 during all phases of the Work. <br /> Page-23- <br />
The URL can be used to link to this page
Your browser does not support the video tag.