My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO_FILE 2
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
N
>
99 (STATE ROUTE 99)
>
18846
>
3000 – Underground Injection Control Program
>
PR0546051
>
COMPLIANCE INFO_FILE 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/19/2024 1:51:26 PM
Creation date
5/19/2021 10:17:53 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
3000 – Underground Injection Control Program
File Section
COMPLIANCE INFO
FileName_PostFix
FILE 2
RECORD_ID
PR0546051
PE
3030
FACILITY_ID
FA0003883
FACILITY_NAME
VICTOR FINE FOODS
STREET_NUMBER
18846
Direction
N
STREET_NAME
STATE ROUTE 99
City
LODI
Zip
95240
APN
01709051
CURRENT_STATUS
02
SITE_LOCATION
18846 N HWY 99
P_LOCATION
99
P_DISTRICT
004
QC Status
Approved
Scanner
SJGOV\dsedra
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.
/
239
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
T <br /> Attachment C.1 <br /> AGREEMENT FOR MUTUAL RELEASE AND <br /> COVENANT NOT TO SUE <br /> BETWEEN <br /> REGIONAL WATER QUALITY CONTROL BOARD, <br /> CENTRAL VALLEY REGION, AND <br /> MICHAEL DOUGLAS <br /> Former Victor Fine Foods Facility <br /> 18846 North Highway 99, Lodi, California <br /> I. INTRODUCTION <br /> 1.1 Parties. This Agreement for Mutual Release and Covenant Not to Sue ("Agreement") is <br /> entered into as of this , 1998, by and between the State of California,Regional Water Quality <br /> Control Board, Central Valley Region(`Board") and Michael Douglas ("Douglas") (collectively the <br /> "Parties"). <br /> 1.2 Site. the Agreement applies to the site of the former Victor Fine Foods Facility located at <br /> 18846 North Highway 99, Lodi, California("Property's and more specifically described in the records <br /> of the San Joaquin County Assessor as Assessors Parcel Nos. 017-090-35, 017-090-46, 017-090-51 and <br /> 017-090-52. Douglas proposes to acquire the Property for purposes of redevelopment, other than for <br /> food processing. <br /> 1.3 Jurisdiction. The Board, in Resolution No. (adopted ), resolved that <br /> the Parties should enter into an agreement. The Resolution is attached as Attachment 1. The purpose of <br /> this Agreement is to resolve, subject to reservations of rights and covenants,the potential liability of <br /> Douglas for the Known Conditions (herein defined) at the Property which would otherwise result from <br /> Douglas becoming the owner of the Property. The Board enters into this Agreement pursuant to <br /> California Water Code Sections 13300, et seq. <br /> The resolution of this potential liability, in exchange for provision by Douglas of a benefit, is in <br /> the public interest. Douglas will cleanup and abate certain conditions at the Property that may not <br /> otherwise be abated without expenditure of public funds. <br /> This Agreement shall be subject to Douglas' acquisition of title to the Property. If Douglas fails <br /> to acquire title to the Property,the Agreement shall be null and void and the Board reserves all rights it <br /> may otherwise have. <br /> 1.4 Regulatory Actions. Due to the existing condition of pollution the Board issued the <br /> following orders: Cleanup and Abatement Order No. 87-133, Cease and Desist Order No, 88-191, <br /> Cleanup and Abatement Order No. 92-703 and Waste Discharge Requirements Order No. 90-047. (the <br /> "Orders"). Responsible parties, including Golden Gate Fresh Foods and Goehring Meat,Inc., have <br /> failed to fully comply with these Board orders. This Agreement does not apply to those or any other <br /> responsible parties. <br />
The URL can be used to link to this page
Your browser does not support the video tag.