My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_2020
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
M
>
MAIN
>
1172
>
2200 - Hazardous Waste Program
>
PR0538664
>
COMPLIANCE INFO_2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/23/2020 8:45:02 AM
Creation date
6/4/2020 8:32:41 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
FileName_PostFix
2020
RECORD_ID
PR0538664
PE
2220
FACILITY_ID
FA0000833
FACILITY_NAME
Save Mart #386
STREET_NUMBER
1172
Direction
N
STREET_NAME
MAIN
STREET_TYPE
St
City
Manteca
Zip
95336
APN
218-210-100-000
CURRENT_STATUS
01
SITE_LOCATION
1172 N Main St
P_LOCATION
04
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\dsedra
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
151
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 The People of the State of California, ) Case No. 39-2013-00295102-CU-TT-STK <br /> 2 Plaintiff, ) PROOF OF SERVICE BY MAIL <br /> (CCP 1013,2015.5) <br /> 3 vs. ) <br /> 4 SAVE MART SUPERMARKETS, a California ) <br /> corporation, ) <br /> 5 ) <br /> Defendant. ) <br /> 6 <br /> 7 I,ROXANE BRANNON, declare that: <br /> 8 1 am employed in the County of San Joaquin, I am over the age of eighteen years and not a <br /> 9 party to the within entitled cause;my business address is: 222 East Weber Avenue, Room 202, <br /> 10 Stockton, California, 95202. <br /> 11 On the date set forth below, I served the NOTICE OF ENTRY OF STIPULATION TO <br /> 12 MODIFY FINAL JUDGMENT AND PERMANENT INJUNCTION by placing a true copy <br /> 13 thereof enclosed in sealed envelope following ordinary business practices for collection in San <br /> 14 Joaquin County's outgoing mail system addressed as follows: <br /> 15 Stephen F. Boutin,Esq. <br /> BOUTIN JONES, INC. <br /> 16 555 Capitol Mall, Suite 1500 <br /> 17 Sacramento, CA 95814 <br /> 18 I am readily familiar with San Joaquin County's business practice for collection and <br /> 19 processing of mail with the United States Postal Service and said mail would be deposited with the <br /> 20 United States Postal Service sealed and postage fully paid at Stockton, California that same day in <br /> 21 the ordinary course of business. <br /> 22 I declare under penalty of perjury that the foregoing is true and correct, and that this <br /> 23 declaration was executed on April 21, 2015, at Stockton, California. <br /> 24 <br /> 25 ROQXANE RANN ON <br /> 26 <br /> 27 <br /> 28 <br />
The URL can be used to link to this page
Your browser does not support the video tag.