My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SITE INFORMATION AND CORRESPONDENCE_1993-2003
Environmental Health - Public
>
EHD Program Facility Records by Street Name
>
R
>
ROTH
>
850
>
2900 - Site Mitigation Program
>
PR0506824
>
SITE INFORMATION AND CORRESPONDENCE_1993-2003
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/7/2020 3:15:47 PM
Creation date
4/7/2020 2:41:40 PM
Metadata
Fields
Template:
EHD - Public
ProgramCode
2900 - Site Mitigation Program
File Section
SITE INFORMATION AND CORRESPONDENCE
FileName_PostFix
1993-2003
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.
/
491
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
C • • <br /> Department of Toxic Substances Control <br /> Edwin F. Lowry, Director <br /> 8800 Cal Center Drive <br /> Winston H. Hickox Sacramento, California 95826-3200 Gray Davis <br /> Agency Secretary Governor <br /> California Environmental — <br /> Protection Agency �01,E t. 'I J <br /> December 2, 2002 DEC 0 5 2002 <br /> ENVIRONMENT HEALTH <br /> PERMIT/SERVICES <br /> Mr. Maurice Benson <br /> Defense Distribution Depot San Joaquin <br /> Sharpe Site <br /> Post Office Box 960001 <br /> Stockton, California 95296 <br /> CONCURRENCE ON EXTENSION REQUEST LETTER DATED NOVEMBER 7, 2002, <br /> FOR DDJC-SHARPE'S FINAL INSTITUTIONAL CONTROL REMEDIAL ACTION <br /> REPORT, AND FINAL INSTALLATION WIDE PRELIMINARY CLOSEOUT REPORT, <br /> STOCKTON, CALIFORNIA <br /> Dear Mr. Benson: <br /> The Department of Toxic Substances Control (DTSC) received the above-mentioned <br /> letter from Defense Distribution Depot San Joaquin (DDJC)-Sharpe on <br /> November 13, 2002. This letter requests DTSC's approval of the Federal Facilities <br /> Agreement (FFA) finalization dates for the Final Institutional Control Remedial Action <br /> Report (ICRAR) and the Final Installation Wide Preliminary Closeout Report (IWPCOR). <br /> The original finalization dates listed in the FFA schedule for the ICRAR and IWPCOR <br /> were July 17, 2002 and August 27, 2002. DDJC-Sharpe requested that the finalization <br /> dates be moved to October 16, 2002 and September 25, 2002, respectively. The <br /> regulatory agencies unofficially approved the finalization dates by electronic mail and <br /> verbal concurrences. <br /> According to the telephone conversation on November 14, 2002 with Mr. John Guzman, <br /> DDJC's Environmental Program Manager, additional changes in the form of slip pages <br /> were provided for these documents after the final documents were released. Therefore, <br /> DDJC requests the regulatory agencies formal concurrence on the ICRAR and <br /> IWPCOR finalization dates to help eliminate DDJC-Sharpe administrative "loose-ends." <br /> The energy challenge facing California is real. Every Californian needs to take immediate action to reduce energy consumption. <br /> For a list of simple ways you can reduce demand and cut your energy costs,see our Web-site at www.dtsc.ca.gov. <br /> ® Printed on Recycled Paper <br />
The URL can be used to link to this page
Your browser does not support the video tag.