My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_2005-2014
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
R
>
ROTH
>
850
>
2900 - Site Mitigation Program
>
PR0506824
>
SITE INFORMATION AND CORRESPONDENCE_2005-2014
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/7/2020 3:14:35 PM
Creation date
4/7/2020 2:34:15 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
2005-2014
RECORD_ID
PR0506824
PE
2960
FACILITY_ID
FA0007648
FACILITY_NAME
DDRW - SHARPES
STREET_NUMBER
850
Direction
E
STREET_NAME
ROTH
STREET_TYPE
RD
City
LATHROP
Zip
95330
APN
19802001
CURRENT_STATUS
01
SITE_LOCATION
850 E ROTH RD BLDG S-108
P_LOCATION
07
P_DISTRICT
003
QC Status
Approved
Scanner
SJGOV\sballwahn
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.
/
290
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
0 DEFENSE LOGISTICS AGENCY • <br /> _ DEFENSE DISTRIBUTION DEPOT SAN JOAQUIN <br /> P.O.BOX 960001 <br /> STOCKTON,CA 05296-0320 <br /> IN REPLY <br /> REFER TO DDJC-FA February 23,2005 <br /> Mr.Robert A. Crandall RECEOVEn <br /> State of California FEB 2 R 2005 <br /> Department of Toxic Substances Control(DTSC) <br /> Northern CA Permitting and Corrective Action Branch SAN JOAQUIN COUNTY <br /> 8800 Cal Center Drive ENVIRONMENTAL HEALTH DEPT. <br /> Sacramento,CA 95826 <br /> Reference EPA ID CA8210020832,Defense Distribution Depot San Joaquin CA(DDJC),Sharpe Site, <br /> Hazardous Waste Facility Permit,Building 605, Roth Road,Lathrop,CA. <br /> Reference the following correspondence/submittals: <br /> • February 9,2005, from DTSC to DDJC,responding to DDJC letter dated November 8,2004. Stated that <br /> Hazardous Waste Facility Fees had to be paid for one more year. This letter also approved operating the <br /> facility as a 90-day generator site in 2005.(Enclosure 1) <br /> • November 8,2004,from DDJC to DTSC;submitted RCRA Closure Certification Report prepared by <br /> MACTEC. Requested termination of permit at end of calendar year 2004.(Enclosure 2) <br /> • March 2, 2004,from DDJC to DTSC,submitted project schedule for RCRA Closure Site Investigation <br /> Work Plans.(Enclosure 3) <br /> • February 20,2004, from MACTEC on behalf of DDJC to DTSC,RCRA Closure Site Investigation Work <br /> Plans submitted. (Enclosure 4) <br /> This letter is written in response to your letter dated February 9,2005. In accordance with the requirements of <br /> Title 22,California Code of Regulations(CCR), Section 66270.42(a),DDJC herewith formally request a <br /> Class I modification to terminate the permit before the expiration date for the referenced the Hazardous Waste <br /> Facility. <br /> • Effective Date: January 12, 1998 <br /> • Expiration Date:January 12,2008 <br /> • Requested Termination Date: December 31,2004 <br /> Also in accordance with Title 22 CCR, Section 66270,Appendix I,A.6,this request is herewith submitted for <br /> DTSC approval. This permit termination request notice is being sent,to all persons on the facility mailing list. <br /> If you have any questions related to this matter,please call Mr.Norm Dalsis,Environmental Protection <br /> Specialist at(209)839-4086,or me at(209)8394129. <br /> Sincerely, <br /> JOHN J. GUZMAN <br /> Environmental Program Manager <br /> Enclosures(4) <br /> cc: <br /> Mr. John Papathakis,CA DTSC <br /> Facility Mailing List <br /> 40W-Federal Recycling Program %0 Printed On Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.