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 one of the Parties with approval of the Court, or upon written consent by all of the Parties and the <br /> 2 approval of the Court. <br /> 3 20 . STATUS REPORTS <br /> 4 Beginning six (6) months after entry of this Final Judgment, for as long as this Final <br /> 5 Judgment remains in effect, Defendant shall submit an annual status report to the People ' s <br /> 6 representatives listed in Paragraph 7 above . <br /> 7 The status report shall include the following : (1 ) a brief summary of the actions taken by the <br /> 8 Compliance Consultant during the prior calendar year at the California Facilities to comply with its <br /> 9 obligations under this Final Judgment; (2) disclose and provide copies of any notices of violation, <br /> 10 pertaining to any Covered Matters, that Defendant has received pertaining to environmental matters <br /> 11 at its California Facilities , and disclose any corrective measures taken as a result; and (3) disclose <br /> 12 any return to compliance or corrective measures taken as a result of any notices of violation issued to <br /> 13 Kohl ' s at its California Facilities ; (4) set forth any penalty amounts Defendant has paid to any <br /> 14 California governmental agency for alleged noncompliance with any of the aforementioned <br /> 15 environmental statutes or regulations arising from its California Facilities ; and . <br /> 16 Each status report shall be signed by a responsible corporate officer or the California <br /> 17 Environmental Compliance Employee and include the following certification: <br /> 18 I certify under penalty of perjury that I have personally examined and am <br /> familiar with the information submitted in this document and all <br /> 19 documents submitted herewith; and that, to the best of my knowledge and <br /> belief, the submitted information is true, accurate, and complete. <br /> 20 <br /> 21 21 . TERNIINATION OF PERMANENT INJUNCTION <br /> 22 At any time after this Final Judgment has been in effect for five (5) years, and Defendant has <br /> 23 paid all amounts due under the Final Judgment, Defendant may move to terminate the injunctive <br /> 24 provisions in Paragraph 4.2 and 4 . 3 , pursuant to Code of Civil Procedure sections 533 and 3424 . <br /> 25 After this Final Judgment has been in effect for seven (7) years, and Defendant has paid all amounts <br /> 26 required under the final Judgment, the injunctive provisions in Paragraph 4 . 2 and 4 . 3 will terminate <br /> i <br /> 27 automatically. <br /> 28 <br />� 17 <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.