Laserfiche WebLink
manifest by a licensed hazardous waste hauler. Mr. Bonnifield was faxed a list of hazardous waste <br />haulers (Attachment 4). <br />On June 12, 2003, the Certification of Return to Compliance was received for the May 12, 2003 <br />inspection (Attachment 5). <br />On July 9, 2003, Mr. Von Flue faxed a copy of licensed hazardous waste haulers and Michelle Le <br />faxed a copy of the sandblast waste results to the Office Manager at Ladd's Stockton Marina, Inc. <br />On July 17, 2003, a faxed copy of the sandblast waste manifest and a Certificate of Return to <br />Compliance was received (Attachment 6). <br />if. SUSPECURFSPONSIB F PARTY INFORMATION <br />Name: Allen Bonnifield-Manager <br />Business Name: Ladd's Stockton Marina Inc. <br />Business Address: 4911 Buckley Cove Way, Stockton CA 95219 <br />Business Phone: (209) 477-9521 <br />APN Number: 11820001 <br />Property Owner: Buckley Cove <br />Mailing Address: 425 N El Dorado Stockton CA 95202 <br />Name of Investigator(s): <br />Environmental Health Department <br />304 E. Weber Ave, Stockton CA 95202 <br />Michelle Le, Senior REHS (209) 468-9847 <br />Doug Wilson, Supervising REHS (209) 468-3446 <br />Ray von Flue, REHS (209) 468-9848 <br />City of Stockton Fire Department <br />345 N. El Dorado St. Stockton CA 95202 <br />Kent Miller, Deputy Fire Marshell (209) 937-8271 <br />State of California Department of Toxic Substance Control <br />700 Heinz Avenue, Suite 200, Berkeley CA 94710 <br />Leo Valdez, Hazardous Substance Scientist (510) 540-3875 <br />mle@sjcehd.com <br />dwilson@sjcehd.com <br />rvf@sjcehd.com <br />lvaldez@dtsc.ca.gov <br />