Laserfiche WebLink
M n meg Board <br /> . Cahforn tegrated Waste a age <br /> kamm <br /> Daniel G. Pennington, Chairman <br /> 8800 Cal Cen Drive • Sacramento California 95826 • )255-2200 <br /> er www.ciwmb.ca.gov <br /> Gray Davis <br /> Winston H.Hickox Governor <br /> Secretaryfor ° <br /> Environmental ` <br /> Protection p. <br /> n <br /> Ms. Donna Heran, Director <br /> San Joaquin County Public Health Services <br /> Environmental Health Division <br /> P.O. Box 388 <br /> Stockton, California 95202-0388 <br /> RE: Receipt of Permit Document <br /> Dear Ms. Heran: <br /> This letter is to notify you that we are in receipt of a document regarding the <br /> Lovelace Materials Recovery and Transfer Station, Facility No. 39-AA-0008. The <br /> following materials were received at our office on January 12, 1999: <br /> • Application for Five Year Permit Review, dated November 30, 1998, received <br /> by your office on January 5, 1999. <br /> Any design or operation changes associated with this document are not sanctioned <br /> until incorporated into a Solid Waste Facility Permit which has been concurred in <br /> by the Board and issued by the LEA. <br /> Any additional material relating to this facility should be submitted to me at the <br /> above address. If you have any questions, please contact me at(916) 255-2123. <br /> Sincerely, <br /> Michael Keffer <br /> Permitting and Inspection Branch <br /> Permitting and Enforcement Division <br /> :39AA0008.Doc <br /> California Environmental Protection Agency <br /> C= Printed on Recycled Paper <br />