Laserfiche WebLink
707, per Title 22 , Cal. Code Regs. , Section 66265. 196 (e) (3) . <br /> 3 . 1.5. The Department has received the photographs of <br /> containers which were labeled after the inspection at the <br /> facility in April 1993 , thus documenting correction of the <br /> violations noted in the Determination of Violations, paragraph <br /> 2 .5. <br /> 3 . 1. 6. If the tank at Building 707 is removed, Respondent <br /> shall follow the closure guidelines in Title 22, Cal. Code Regs. , <br /> Section 66265. 197. In addition, Respondent shall provide the <br /> Department with copies of the following documents within 45 days <br /> of removal of the tank: 1) the contract to remove the tank and <br /> test the soil; 2) a copy of the removal report, including soil <br /> sample results. Soil sampling must include chain of custody <br /> documentation; and 3) , a copy of any manifests related to <br /> hazardous waste removed from the site during the project. <br /> 3 .2 . Submittals. All submittals from the Respondent <br /> pursuant to this Order shall be sent simultaneously to: <br /> Mr. Charles A. McLaughlin, Chief <br /> Statewide Compliance Division <br /> Department of Toxic Substances Control <br /> Region 1 <br /> 10151 Croydon Way, Suite 3 <br /> Sacramento, California 95827-2106 <br /> Mr. William H. Crooks <br /> Executive Officer <br /> Central Valley Regional Water Quality Control Board <br /> 3443 Routier Road <br /> Sacramento, California 95827-3098 <br /> Ms. Donna Heran, Director <br /> Environmental Health Division <br /> San Joaquin County Public Health Services <br /> Post Office Box 2009 <br /> Stockton, California 95201 <br /> 5 <br />