Laserfiche WebLink
0 <br /> STATE OF CALIFORNIA-RESOURCES AGENCY EDMUND G. BROWN JR., GOVERNOR <br /> CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD— <br /> CENTRAL VALLEY REGION <br /> 3201 S STREET <br /> SACRAMENTO, CALIFORNIA 95816 <br /> PHONE (916) 415-0270 <br /> .132J977 j7 <br /> JAN 7 1978 <br /> SAAJ JOAQUIIN LOCAL <br /> 6 June 1978 HEALTH DISTRICT <br /> Mr. Robert H. Merk, vice President <br /> Beaver Chemical Company, Inc. <br /> 1448 Shaw Road <br /> Post Office Box 8599 <br /> Stockton, California 95208 <br /> Dear Mr. Merk: <br /> The Clean-up and Abatement for Beaver Chemical Company, Inc. directed you <br /> to contain all chemicals on company owned property by 1 May 1978. <br /> Your letter of 20 March 1978 indicated you received an estimate of $35,000 <br /> to contain all waste on company property, that the estimate was prohibitive <br /> because of the high cost, and that you would like additional time to find a <br /> solution. <br /> Your letter of 8 May 1978 indicated you were negotiating to obtain property <br /> for an evaporation pond and had contacted R.W. Siegfried and Associates to <br /> provide necessary engineering services. In a phone conversation with Sterling <br /> Davis of our staff on 24 May 1978, you estimated the facility would be com- <br /> pleted and full compliance with the Clean-up and Abatement Order would be <br /> achieved prior to fall rains. <br /> Because you are showing satisfactory progress, we feel that a time extension <br /> s appropriate. The Clean-up and Abatement Order issued 1 February 1978 is <br /> amended as follows: <br /> IT IS HEREBY ORDERED, that pursuant to Section 13304 of the California Water <br /> Code, Beaver Company, Inc. , shall: <br /> 1. Contain all chemicals on company owned property by 1 September 1.978 in con- <br /> formance with the following time schedule: <br /> Task Completion Progress Report <br /> Task Date Date <br /> Progress report 1 Jul 1978 15 Jul 1978 <br /> Complete construction 1 Sept 1978 15 Sept 1978 <br />