My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_PRE 2019
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
P
>
PACIFIC
>
4950
>
2231-2238 – Tiered Permitting Program
>
PR0506872
>
COMPLIANCE INFO_PRE 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/1/2020 9:25:40 PM
Creation date
6/23/2020 6:29:56 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2231-2238 – Tiered Permitting Program
File Section
COMPLIANCE INFO
FileName_PostFix
PRE 2019
RECORD_ID
PR0506872
PE
2234
FACILITY_ID
FA0007671
FACILITY_NAME
LensCrafters # 135
STREET_NUMBER
4950
STREET_NAME
PACIFIC
STREET_TYPE
Ave
City
Stockton
Zip
95207
CURRENT_STATUS
01
SITE_LOCATION
4950 Pacific Ave
P_LOCATION
01
P_DISTRICT
002
QC Status
Approved
Scanner
SJGOV\wng
Supplemental fields
FilePath
\MIGRATIONS\HW\HW_2220_PR0535712_4950 PACIFIC_DOUBLE CHECK.tif
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
216
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 7.6 Defendant covenants not to sue or pursue any civil or administrative claims <br /> 2 against Plaintiff or agencies of the State of California, any counties of the State of <br /> 3 California or any Certified Unified Program Agency, Participating Agency or Unified <br /> 4 Program Agency as those terms are defined pursuant to Health and Safety Code section <br /> 5 25281(d)(1)(2) and (3), or their officers, employees, representatives, agents or attorneys <br /> 6 arising out of or related to any matter expressly addressed by this Consent Judgment, <br /> 7 except for the purpose of enforcing Plaintiff's obligations under this Consent Judgment. <br /> 8 7.7 Notwithstanding any other provision of the Consent Judgment, any claims or <br /> 9 causes of action of performance of cleanup, corrective action or response action, or claims <br /> 10 or causes of action for criminal penalties, civil penalties, damages, injunctive relief, or <br /> 11 recovery of response costs concerning or arising out of possible or actual past or future <br /> 12 releases, spills, leaks, discharges or disposal of hazardous wastes or hazardous substances <br /> 13 caused or contributed to by Defendant at locations at or around the Covered Facilities are <br /> 14 not resolved by this Consent Judgment, and such claims or causes of action are reserved by <br /> 15 the People of the State of California. <br /> 16 7.8 Except as provided by this Consent Judgment, the Parties reserve the right to <br /> 17 pursue any claims not covered by this Consent Judgment and reserve any and all defenses <br /> 18 to such reserved claims. <br /> 19 S. NOTICE <br /> 20 All submissions and notices required by this Consent Judgment shall be sent to: <br /> 21 For Plaintiff: <br /> 22 Matt Bogoshian, Esq. <br /> Deputy District Attorney <br /> 23 Environmental Prosecution Unit <br /> Office of the District Attorney, Monterey County <br /> 24 1200 Aguajito Road, Room 301 <br /> Monterey, California 93940, <br /> 25 <br /> 26 <br /> 27 <br /> 28 <br /> -9- <br /> 324/017851-0005 CONSENT AGREEMENT AND STIPULATION FOR <br /> 645783.01 a09/27/05 ENTRY OF FINAL JUDGMENT <br />
The URL can be used to link to this page
Your browser does not support the video tag.