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
DISTRIBUTION LIST <br /> Mr.Jim Plot Mr. Gene Chow <br /> U.S Army Air Force Exchange System(AAFES) General Services Administration(GSA) <br /> Distribution Center at DDJC Sharpe Distribution Center at DDJC Sharpe <br /> Lathro ,CA Lathro , CA <br /> Mr.Jim Wishart Ms.Xuan-Mai Tran(SFD-8-3) <br /> Defense Reutilization and Marketing Office(DR-MO) U.S Environmental Protection Agency <br /> DRMO at Sharpe Site Region DC,75 Hawthorne <br /> Lathro , CA San Francisco,CA 94104-3901 <br /> Mr.Peter MacNicholl Ms.Barbara Heinrich <br /> Department of Toxic Substances Control Department of Toxic Substances Control <br /> Region 1,Site Mitigation Unit Region 1,Permits Unit <br /> 8800 Cal Center Drive 8800 Cal Center Drive <br /> Sacramento,CA 95826-3200 Sacramento,CA 95826-3200 <br /> Mr. Anthony Landis Mr.David Crow <br /> Department of Toxic Substances Control San Joaquin Valley Unified <br /> Region 1, Air Pollution Control District <br /> 8800 Cal Center Drive 4230 Kiernan Avenue,Suite 130 <br /> Sacramento,CA 95826-3200 Modesto,CA 95358 <br /> Mr.Marcus Pierce Mr.John Russell <br /> Regional Water Quality Control Board Regional Water Quality Control Board <br /> Central Valley Region Central Valley Region <br /> 11020 Sun Center Drive,#200 11020 Sun Center Drive,#200 <br /> Rancho Cordova, CA 95670.6114 Rancho Cordova, CA 95670-6114 <br /> Ms.Pam Carder,City Manager Cary Keaton, Public Works Director <br /> City of Lathrop,City Hall City of Lathrop,Public Works Dept. <br /> 16776 Howland Road,Suite 1 16776 Howland Road, <br /> Lathro ,CA 95330 Lathro ,CA 95330 <br /> Ms.Donna Heran,REHS Mr.Harlan Knoll <br /> San Joaquin County Public Health Services San Joaquin County Public Health Service <br /> Environmental Health Dept. Environmental Health Dept, <br /> 304 E.Weber Ave. Third Floor P.O.Box 2009 <br /> Stockton,CA 95202 Stockton,CA 95201 <br /> Mr.Tom Flinn,Director San Joaquin County Office of Emergency Services <br /> San Joaquin County Public Works 304 E.Weber Ave. <br /> 1810 East Hazelton Ave. Third Floor <br /> Stockton,CA 95205 Stockton,CA 95202 <br /> Mr.William Dean, W.Fred Diaz,City Manager <br /> Development tri <br /> Services City of Tracy,City Hall <br /> City Hall Annex,520 Tracy Boulevard Office of the City Manager <br /> Tracy, CA 95376 325 East Tenth Avenue <br /> Trac ,CA 95376 <br /> Mr. Mark Lewis, City Manager Mr.James Giottonini,Public Works Director <br /> City of Stockton, City Hall City of Stockton,City Hall <br /> 425 North EI Dorado Street 425 North EI Dorado Street <br /> Stockton, CA 95202 Stockton, CA 95202 <br /> 2of2 <br />
The URL can be used to link to this page
Your browser does not support the video tag.