Laserfiche WebLink
r <br /> • DEFENSE LOGISTICS AO <br /> SAN <br /> DEFENSE DISTRIBUTION DEPOT SAN JOAOU <br /> P.O.BOX 960001 <br /> STOCKTON,CA 95296-0320 <br /> IN REPLY <br /> REFER TO DDJC-FA June 14,2004 <br /> Mr.John Papathakis <br /> State of California <br /> Department of Toxic Substances Control <br /> 8800 Cal Center Drive <br /> Sacramento,CA 95826 <br /> Dear Mr.Papathakis: <br /> In accordance with the requirements of Title 22,California Code of Regulations,Section 66270.42,Defense <br /> Distribution Depot San Joaquin CA(DDJC)herewith formally requests that our Hazardous Waste Facility <br /> Permit EPA#CA8210020832 be modified to change the name of the site from"Defense Distribution Region <br /> West(DDRW)—Sharpe Site"to"Defense Distribution Depot San Joaquin CA(DDJC)-Sharpe Site". The <br /> owner remains the United State Department of Defense.The operator remains the Defense Logistics Agency. <br /> The following revised documents have been submitted to your agency previously with associate name and <br /> reorganization changes. Copies of these documents are available for review by regulatory inspector at the <br /> DDJC-Tracy Environmental Office,25600 South Chrisman Road,in Tracy,California. <br /> • Submitted November 19,2003,EPA Form 8700-23 RCRA Subtitle C Site Identification Form and <br /> Hazardous Waste Permit Form for DDJC Sharpe. <br /> • Submitted May 24,2004,DDJC Sharpe Hazardous Waste Facility,Operations Plan,dated May 2004 <br /> • Submitted May 24,2004,DDJC Sharpe Spill Prevention Control and Countermeasures Plan(SPCC)and, <br /> Installation Spill Contingency Plan(ISCP)dated November 2003. <br /> Other name change notifications were made over the course of the past few years beginning in the year 2000. <br /> For example,below are annual requirements which informed you that the name of the facility had changed. In <br /> addition,many additional pieces of correspondence,not listed,let you know of the name change. <br /> • California State Board of Equalization,Annual Hazardous Waste Facility Fees Payment <br /> • California Department of Toxic Substances Control,Annual EPA ID/Manifesting Fee Payment. <br /> • California Department of Toxic Substances Control,Responses to Annual Inspections. <br /> This letter is being sent to the mailing list(see distribution list). <br /> If you have any questions related to matter please call Mr.Norm Dalsis,Environmental Protection Specialist at <br /> (209) 839-4086,e-mail Norm.Dalsis@dla.mil or me at(209)839-4129,e-mail John.Guzman@dla.mil. <br /> Sincerely <br /> 17 <br /> JOHN J. GUZMAN <br /> Environmental Program Manager <br /> cc: <br /> Distribution List <br /> Federal Recycling Progrard CI Printed On Recycled Paper <br />