General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S12500 US Defense Dept Defense Logistics Agency Federal Agency PO Box 960001 Stockton, CA 95296 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S930709 DDJC Tracy FY23 Backup Generators Circuits 2 & 3 San Joaquin 5S Facility Discharger 04/28/2025 null S911671 Paving Tracy Defense Logistics Agency San Joaquin 5S Facility Discharger 01/18/2023 null S885837 Upgrade Main Access Control Point Defense Distribution Depot San Joaquin DDJC San Joaquin 5S Facility Discharger 09/14/2020 null S869673 Landscape and erosion control San Joaquin 5S Facility Discharger 01/17/2019 null S868641 Tracy Defense Distribution Depot Water Distribution System Replacement and Basewide Paving San Joaquin 5S Facility Discharger 11/20/2018 null S863039 Pallet Recycling Area San Joaquin 5S Facility Discharger 02/27/2018 null S861108 Warehouse 57 South side paving San Joaquin 5S Facility Discharger 01/03/2018 null S852925 B253 open area surface repair San Joaquin 5S Facility Discharger 02/01/2017 null S852917 Soil stabilization and concrete strips San Joaquin 5S Facility Discharger 02/01/2017 null S843894 Warehouse 1 Demolition Tracy DDJC Stanislaus 5S Facility Discharger 01/13/2016 null S840162 GP Warehouse 59 San Joaquin 5S Facility Discharger 09/10/2015 null S832460 Repaving of Area K San Joaquin 5S Facility Discharger 11/04/2014 null S830089 Construct Pavements at Warehouses 13 and 14 San Joaquin 5S Facility Discharger 06/20/2014 null S826941 Erosion Control at Truck gate San Joaquin 5S Facility Discharger 12/03/2013 null S823425 Repaving project at the Tracy Depot San Joaquin 5S Facility Discharger 05/29/2013 null S820506 Public Safety Center on Tracy Defense Depot San Joaquin 5S Facility Discharger 12/05/2012 null S820485 Tracy Public Safety Center San Joaquin 5S Facility Discharger 12/04/2012 null S804596 Construct a Child Development Center @ Tracy Site San Joaquin 5S Facility Discharger 07/14/2010 null S737756 Replace General Purpose Warehouse San Joaquin 5S Facility Discharger 05/21/2009 null S220428 US Defense Dept Defense Logistics Agency San Joaquin 5S Facility Discharger 09/01/2005 null S219276 US Defense Dept Sharpe Site San Joaquin 5S Facility Discharger 09/01/2005 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A a Guzman Contact Owner Contact null null null N/A James Paslak Contact Owner Contact null null null N/A Edward McNair Contact Owner Contact null null null N/A david ramirez Contact Owner Contact null null null N/A James Paslak Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S584083 Construction 5S 5S39C407016 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 05/12/2025 null Discharger 04/28/2025 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S401673 Staff Enforcement Letter null 5S39I013143 INDSTW 10/23/2009 Historical S403078 Staff Enforcement Letter null 5S39I013143 INDSTW 10/14/2010 Historical S252178 Notice of Non-Compliance for Non-Filers UNKNOWN 5S39I017194 INDSTW 10/10/2003 Historical S417192 13267 Letter/Order null 5S39I013143 INDSTW 12/09/2014 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status