1
<br /> December 22, 1998 Harding Lawson Associates
<br /> 4034405
<br /> ' Margaret Lagorio, Supervising REHS
<br /> San Joaquin County Public Health Services
<br /> Environmental Health Division
<br /> ' Page 12
<br /> REFERENCES
<br /> American Environmental Management Corporation (AEMC) 1990, Unauthorized Release Report for
<br /> Newark Paperboard Corporation, Stockton, California, October
<br /> American Society for Testing and Materials (ASTM) 1995, Standard Guide for Risk-Based Corrective
<br /> Action Applied at Petroleum Release Sites
<br /> Harding Lawson Associates (HLA) 1997 Work Plan Courtyard Tanks and Sump, Newark Paperboard-
<br />' Mills, 800 West Church Street, Stockton, California, November 24
<br /> Harding Lawson Associates (HLA) 1998 Site Safety Plan, Newark Sierra Paperboard Corp , 800 West
<br />' Church Street, Stockton, California, January 29
<br /> Harding Lawson Associates (HLA) 1998 Work Plan Addendum, Change of Driller, and Notification of
<br /> Drilling Date for Limited Phase II Investigation, Courtyard Tanks and Sump, Newark Paperboard Mills, 800
<br /> West Church Street, Stockton, California, Site Code 1063, April 24
<br /> Resna Industries, Inc (RESNA) 1994, Underground Fuel Storage Tank Closure, Newark Sierra Paperboard
<br /> Corp, 800 West Church Street, Stockton, CA Pro)ect No 780013 01, July 12
<br /> San Joaquin County Public Health Services, Environmental Health Division(PHS/EHD) 1997, Newark
<br /> Sierra Paperboard Corp , 800 West Church Street, Stockton, California, Site Code 1063, Request for Work
<br />' Plan, September 30
<br /> San Joaquin County Public Health Services, Environmental Health Division (PHS/EHD) 1998, Newark
<br />' Sierra Paperboard Corp , 800 West Church Street, Stockton, California, Site Code 1063, Work Plan
<br /> Approval Letter, January 5
<br /> r
<br /> •
<br />
|