Laserfiche WebLink
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.