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
California Environmental Protection Agency <br /> DEPARTMENT OF TOXIC SUBSTANCES CONTROL <br /> HAZARDOUS WASTE FACILITY PERMIT <br /> Facility Name: EPA ID No. CA8210020832 <br /> Defense Distribution Depot San <br /> Joaquin CA (DDJC) - Sharpe Site <br /> Building 605 Effective Date: <br /> Roth Road January 12, 1`998 <br /> Lathrop, California 95331 Expiration Date: <br /> Owners: January 12, 2008 <br /> United States Department Modification Date: <br /> of Defense August 17, 2004 <br /> Roth Road Motlification Number: <br /> Lathrop, California 95331 <br /> MOD <br /> Operator: <br /> Defense Logistics Agency <br /> Roth Road <br /> Lathrop, California 95331 <br /> Pursuant to Section 66270.42, Title 22, Division 4.5, California Code of Regulations, the <br /> Hazardous Waste Facility Permit issued January 12, 1998, effective January 12, 1998, is <br /> hereby modifies to change the name of the facility from Defense Distribution Region <br /> West - Sharpe to Defense Distribution Depot San Joaquin CA (DDJC) - Sharpe Site. The <br /> permit cover page and all of the page headings were modified to indicate the new name of <br /> the facility and the date the permit was modified. <br /> The issuance of this Permit, which consists of 9 pages plus attachments, is subject to the <br /> conditions set forth in it. <br /> James M. Pappas, P.E., Chief <br /> Northern California Permitting and <br /> Corrective Action Branch <br /> Department of Toxic Substances Control <br /> Date <br />
The URL can be used to link to this page
Your browser does not support the video tag.