Laserfiche WebLink
eftft*s� <br />CALIIORNIA <br />Water Boards <br />9pown <br />GAVIN NEWSOM <br />GOVERNOR <br />Y <br />JARED BLUMENFELD <br />SECRETARY FOR <br />ENVIRONMENTAL PROTECTION <br />Central Valley Regional Water Quality Control Board <br />12 November 2020 <br />DECEIVED <br />I<-`! 2 3 Z.0 <br />Mr. Joshua Harnandez Zavala 1AVIRONAIEN r.kL 1-IEALTII <br />General Services Department <br />uch,�azTnll:`IT <br />San Joaquin County <br />44 North San Joaquin Street, Suite 590 <br />Stockton, CA 95202 <br />Request for Public Participation, San Joaquin County Records Center, <br />630 North California Street, Stockton, San Joaquin County <br />Dear Mr. Zavala, <br />Central Valley Regional Water Quality Control Board (Central Valley Water Board) staff <br />reviewed the draft Fact Sheet, figure, and distribution list submitted on your behalf by <br />Condor Earth (Condor). The San Joaquin County Records Center is located at 630 North <br />California Street in Stockton (Site). <br />Central Valley Water Board staff revised the draft Fact sheet. A copy of the final, <br />approved Fact Sheet and Figure are attached, and an electronic copy was emailed to <br />Condor on 12 November 2020. By 20 November 2020, please distribute the Fact Sheet <br />and figure to the interested parties list. The public comment period will run through 20 <br />January 2021. <br />After reviewing and addressing any received comments, Central Valley Water Board <br />staff will request that you destroy all the Site's remaining wells under permit from <br />Sacramento County and that you properly dispose of all investigation derived wastes. <br />KARL E. LONGLEY SCD, P.E., CHAIR I PATRICK PULUPA, ESQ., EXECUTIVE OFFICER <br />11020 Sun Center Drive #200, Rancho Cordova, CA 95670 1 www.waterboards.ca.gov/centralvalley <br />