My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
COMPLIANCE INFO
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
W
>
WASHINGTON
>
1214
>
2200 - Hazardous Waste Program
>
PR0541715
>
COMPLIANCE INFO
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/10/2020 2:44:59 AM
Creation date
6/3/2020 9:22:39 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2200 - Hazardous Waste Program
File Section
COMPLIANCE INFO
RECORD_ID
PR0541715
PE
2227
FACILITY_ID
FA0004061
FACILITY_NAME
MCCORMICK & BAXTER CREOSOTING
STREET_NUMBER
1214
Direction
W
STREET_NAME
WASHINGTON
STREET_TYPE
ST
City
STOCKTON
Zip
95201
APN
14520001
CURRENT_STATUS
02
SITE_LOCATION
1214 W WASHINGTON ST
P_LOCATION
01
P_DISTRICT
001
QC Status
Approved
Scanner
SJGOV\rtan
Supplemental fields
FilePath
\MIGRATIONS\HW\HW_2227_PR0541715_1214 W WASHINGTON_.tif
Tags
EHD - Public
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
349
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Mr. R. H. Connett 8 March 1978 <br /> Assistant Attorney General - 2 - <br /> Department of Justice <br /> 8. Regional Board Office Memorandum of 21 December 1977 regarding telephone <br /> notification from Doane Hickman that storm drains had been sealed <br /> 20 December 1977. <br /> 9. Memorandum of 22 December 1977 inspection confirming that storm drains <br /> had been sealed. <br /> 10. 23 December 1977 letter from Regional Board requesting submittal of <br /> conceptual plan for containment and disposal of storm runoff. <br /> 11 . Memorandum of 4 January 1978 inspection revealing inadequately sealed <br /> storm drain, notification of resealing accomplished 5 January 1978. <br /> 12. Letter of 6 January 1978 from McCormick and Baxter in response to <br /> 23 December 1977 letter from Board. <br /> 13. Department of Fish and Game Pesticide Laboratory Report, samples taken <br /> 13 December and 14 December 1977. <br /> 14. Notice of 27 January 1978 Public Hearing, publication letter, and <br /> transmittal letter to McCormick and Baxter. <br /> 15. Staff Report for 27 January 1978 Public Hearing. <br /> 16. Precipitation records for November and December 1977; Stockton <br /> Metropolitan Airport. <br /> 17. Notice of 23 February 1978 Public Hearings, publication letter, and <br /> transmittal letters to McCormick and Baxter and the City of Stockton. <br /> 18. Letter of 7 February 1978 from City of Stockton to McCormick and <br /> - Baxter - Notice to correct infiltration source. <br /> 19. Letter of 7 February 1978 from City of Stockton to McCormick and <br /> Baxter - Notice to disconnect storm water catchbasins. <br /> 20. Letter of 7 February 1978 and enclosures from the City of Stockton <br /> to McCormick and Baxter - City's position regarding acceptance of <br /> storm water. <br /> 21 . Agenda package for 23 February 1978 Special Meeting including staff <br /> report and proposed order. <br />
The URL can be used to link to this page
Your browser does not support the video tag.