My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
T
>
TRINITY
>
10850
>
2200 - Hazardous Waste Program
>
PR0539905
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/30/2019 11:33:52 AM
Creation date
4/30/2019 11:29:49 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0539905
PE
2220
FACILITY_ID
FA0022822
FACILITY_NAME
Kohl's Department Stores - Store #708
STREET_NUMBER
10850
STREET_NAME
TRINITY
STREET_TYPE
Pkwy
City
Stockton
Zip
95219
CURRENT_STATUS
01
SITE_LOCATION
10850 Trinity Pkwy
P_LOCATION
01
P_DISTRICT
003
QC Status
Approved
Scanner
FRuiz
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 David J. Irey <br /> Assistant Chief Deputy District Attorney <br /> 2 Yolo County District Attorney' s Office <br /> Consumer Fraud and Environmental Protection Division <br /> 3 301 Second Street <br /> Woodland, CA 95695 <br /> 4 David. irey_@yolocounty. org <br /> 5 Dije Ndreu <br /> Deputy District Attorney <br /> 6 Monterey County District Attorney' s Office <br /> Consumer Affairs and Environmental Protection Division <br /> 7 1200 Aguajito Road, Room 301 <br /> Monterey, CA 93940 <br /> 8 ndreud@co .monterey.ca.us <br /> 9 For Defendant, Kohl ' s Department Stores, Inc. . <br /> 10 Jason J. Kelroy <br /> Executive Vice President, General Counsel & Secretary <br /> 11 Kohl ' s Department Stores , Inc . <br /> N56 W17000 Ridgewood Drive <br /> 12 Menomonee Falls, WI 53051 <br /> Jason.kelroy(a@ <br /> 13 kohls . com <br /> 14 With copy to : <br /> Gary J. Smith <br /> 15 Principal <br /> Beveridge & Diamond P . C . <br /> 16 456 Montgomery Street, Suite 1800 <br /> San Francisco , CA 94104 <br /> 17 GSmithAbdlaw. com <br /> 18 Any Party may change its notice name and address by informing the other party in writing, <br /> 19 but no change is effective until it is received . All notices and other communications required or <br /> 20 permitted under this Final Judgment that are properly addressed as provided in this paragraph are <br /> 21 effective upon delivery if delivered personally or by overnight mail, or are effective five (5) days <br /> 22 following deposit in the United States mail, postage prepaid, if delivered by mail, or the day that <br /> 23 electronic mail is sent if sent before 5 p .m . to the electronic mail addresses of the designated <br /> 24 recipients for notice concurrent with sending the notice by overnight mail . <br /> 25 8. EFFECT OF FINAL JUDGMENT <br /> 26 Except as expressly provided in this Final Judgment, nothing in this Final Judgment is <br /> 27 intended, nor shall it be construed, to preclude the People, or any state, county, city, or local agency, <br /> 28 department, board, or any UPA from exercising its authority under any law, statute or regulation. <br /> 14 <br /> STIPULATION FOR ENTRY OF FINAL JUDGMENT AND PERMANENT INJUNCTION <br />
The URL can be used to link to this page
Your browser does not support the video tag.