Laserfiche WebLink
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 />