REFERENCE LIST (Cont'd)
<br />Site: California Cedar Products Company
<br />Ambacher, Beth, California Environmental Protection Agency, Department of Toxic
<br />Substance Control Division, Memorandum, January 22, 1991.
<br />Fong, Rod, California Environmental Protection Agency, Department of Toxic Substance
<br />Control Division, Discussion recorded on Contact Log, April 6, 1993.
<br />Thayer, Beth, California Regional Water Quality Control Board, Central Valley Region,
<br />Department of Underground Storage Tanks, Telephone conversation recorded on Contact
<br />Report by Peter Mann, Bechtel Environmental, Inc., May 5, 1993.
<br />Lopez, Robert, San Joaquin County Office of Emergency Services, Telephone
<br />conversation recorded on Contact Report by Peter Mann, Bechtel Environmental, Inc.,
<br />April 20, 1993.
<br />Collins, Michael, San Joaquin Local Health District, Environmental Health Department,
<br />Telephone conversation recorded on Contact Report by Peter Mann, Bechtel
<br />Environmental, Inc., March 30, 1993.
<br />Favila, Jaime, San Joaquin Local Health District, Environmental Health Department, Letter
<br />to Lisa Brown, San Joaquin District Attorney's Office, March 20, 1989.
<br />San Joaquin Local Health District, Tank Closure Plan Review Checklist, Minimum
<br />Verification Lab Analyses, October 23, 1990.
<br />City of Stockton, Municipal Utilities Department, Summary of Infractions at California
<br />Cedar Products Company, May 1975 to January 1989.
<br />Roto-Rooter Sewer Service Invoice, February 17, 1979.
<br />City of Stockton, Municipal Utilities Department,Wastewater Discharge Application and
<br />Permit, November 28, 1978.
<br />Hood, Larry, California Cedar Products Company, Interoffice memorandum to Lohit
<br />Tutupalli, March 24, 1977.
<br />Tucker, Frank, City of Stockton Municipal Utilities Department, Discussion recorded on
<br />Contact Log, April 9, 1993.
<br />Allen, Morris L., City of Stockton, Municipal Utilities Department, Letter to Rod
<br />Gonzalez, California Cedar Products Company, July 1, 1992.
<br />Hymes, John B., Fire Marshal, City of Stockton, Fire Department, Uniform Code
<br />Violations, April 28, 1989.
<br />PA California Cedar Products Co. (F) • 5/93
<br /> A-2 Printed on 50% recycled paper.
|