Laserfiche WebLink
(a) If to Signaturat Spreckels Sugar Co. : • <br /> Signature at Spreckels Sugar Company <br /> P.O. Box 60 <br /> Tracy, CA 95378 <br /> Attn: Anne Ogrey <br /> (b) If to the Water Board: <br /> Central Valley Regional Water Quality Control Board <br /> Attn: Cleanup Section Supervisor <br /> 11020 Sun Center Drive, #200 <br /> Rancho Cordova, CA 95670 <br /> It shall be the responsibility of the person giving notice to verify that the <br /> above address is current for the Water Board or successor agency . From and <br /> after the date on which any party acquires record fee title to the Property, <br /> then all notices and demands which are required or permitted to be given to <br /> the Covenantor and/or the Owner under this Covenant shall be addressed to <br /> such Owner at the address for the mailing of property tax statements for the <br /> Property as shown in the records of the San Joaquin County Assessor' s Office, <br /> or to such other place as such Owner may from time to time designate by <br /> written notice to the Water Board in accordance with this Section 6 . 04 . <br /> 6 . 05 . Partial Invalidity. If any portion of the Restrictions or other <br /> term set forth herein is determined by a court of competent jurisdiction to <br /> be invalid for any reason, the surviving portions of this Covenant shall <br /> remain in full force and effect as if such portion found invalid had not been <br /> included herein. <br /> 6 . 06 . Statutory References . All statutory references include <br /> successor provisions . <br /> 6 . 07 . Article Headings Headings at the beginning of each <br /> numbered Article of this Covenant are solely for the <br /> convenience of the Parties and are not part of the Covenant . <br /> IN WITNESS WHEREOF, the Parties execute this Covenant . <br /> Water Board: <br /> By: <br /> PAMELA C. CREEDON, Executive Officer <br /> Date : <br />