Welcome to the State Water Resources Control Board Welcome to the California Environmental Protection Agency
Governor's Website Visit the Water Board Members Page
Agendas
My Water Quality
Performance Report

STATE WATER RESOURCES CONTROL BOARD

BOARD MEETING MINUTES

May 27, 1998

Note: Copies of the orders, decisions, and resolutions mentioned in these minutes can be obtained from the SWRCB Web Site Resolutions/Orders/Decisions Page or Maureen Marché, State Water Resources Control Board, Post Office Box 100, Sacramento, California, 95812-0100; or call (916) 657-0990.

CALL TO ORDER

The meeting was called to order by John Caffrey, Chairman, May 27, 1998, at 1:10 p.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California

BOARD MEMBERS PRESENT

John Caffrey, James M. Stubchaer, Marc Del Piero, Mary Jane Forster and John W. Brown.

BOARD MEMBERS ABSENT

None

STAFF PRESENT

Walt Pettit, Dale Claypoole, William R. Attwater, Maureen Marché, Dave Deaner, Michael Perrone.

OTHERS PRESENT

None.

PRESENTATION OF AWARDS

Superior Accomplishment Awards were presented to Marilyn Airozo, Barbara Leidigh and Nick Wilcox.

PUBLIC FORUM

No one addressed the Board.

UNCONTESTED ITEMS

Items 1-16 were unanimously adopted by the Board.

CLEAN WATER PETITIONS

1. Consideration of Placement of the Community of El Rio on the Small Communities Grant Priority List in Response to a Resolution Adopted by the Los Angeles Regional Water Quality Control Board.

Motion: The Board unanimously adopt the proposed resolution denying the placement of El Rio on the grant priority list. Resolution 98-039

2. Consideration of Approval of a Small Communities Grant for the City of Mount Shasta, Wastewater System Improvements, Project No. SCG 637.

Motion: The Board unanimously adopted the proposed resolution approving the $1,763,864 million grant for the City of Mount Shasta. Resolution 98-040

3. Consideration of Approval of a Small Communities Grant for the Trinity County Waterworks District No. 1, Hayfork Sewer System and Treatment Plant, Project No. SCG 659.

Motion: The Board unanimously adopted the proposed resolution approving the $2,481,785 grant. Resolution 98-041

4. Consideration of Approval of a State Revolving Fund Loan and a Small Communities Grant (SCG) for the Humboldt County Resort Improvement District No. 1, Shelter Cove Treatment Plant SRF Project No. C-06-4262-110 and SCG Project No. SCG 699.

Motion: The Board unanimously adopted the proposed resolution approving the $1.8 million SRF loan and the $1,491,383 small communities grant for Humboldt County. Resolution 98-042

5. Consideration of a Resolution Authorizing the Executive Director to Execute an Interagency Agreement with the Department of Toxic Substances Control for the Regional and State Boards to Provide Technical Support for Site Remediation at United States Department of Defense Facilities.

Motion: The Board unanimously adopted the proposed resolution approving the authorizing Executive Director to execute the agreement. Resolution 98-043

6. Consideration of Approval of a Grant for Goleta Water District From the Water Recycling Facilities Planning Grant Program.

Motion: The Board unanimously adopted the proposed resolution approving the $75,000 grant. Resolution 98-044

7. Consideration of Approval of a State Revolving Fund Loan for the City of Red Bluff, Wastewater Treatment Facility Expansion Project, SRF Loan Project No. C-06-4525-110.

Motion: The Board unanimously adopted the proposed resolution approving the $2.95 million loan. Resolution 98-045

8. Consideration of Approval of a State Revolving Fund Loan Contract Language Regarding Future Local Debts, City of Chico, SRF Loan Contract No. C-06-4504-110.

Motion: The Board unanimously adopted the proposed resolution approving the loan contract language modification to Section 11. Resolution 98-046

9. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 52

Motion: The Board unanimously adopted the proposed resolution approving the priority list amendment. Resolution 98-047

WATER QUALITY

10. Consideration of Approval of a Resolution Authorizing the Executive Director to Negotiate, Execute, and Amend Contracts to Implement the Proposition 204 Delta Tributary Watershed Program and to Release a Second Request for Proposals for Projects.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-048

11. Consideration of Approval of a Resolution to Deobligate a State Revolving Fund Linked Deposit Program for the Biorecycling Technologies Incorporated Dairy Waste Manure Recycling Facility (Loan Number C-06-6030-110).

Motion: The Board unanimously adopted the proposed resolution approving the deobligation of the $15 million loan. Resolution 98-049

12. Consideration of Approval of a Resolution Providing a State Revolving Fund Loan to the City of Santa Monica for the Dry Weather Runoff Reclamation Facility (Loan Number C-06-6020-110).

Motion: The Board unanimously adopted the proposed resolution approving the $5 million loan. Resolution 98-050

13. Consideration of a Proposed Resolution to Authorize the Executive Director or His Designee to Apply for and Accept FY 1998-99 Clean Water Act Section 106S (Surface Water), Section 106G (Ground Water), and Section 104(B)(3) (Watershed Management) Water Pollution Control Program Grants, Plus Any Carry-Over FY 1997-98 Grant Funds, and to Negotiate, Approve, and/or Amend the Grants and the Workplans.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-051

14. Consideration of a Proposed Resolution to Authorize the Executive Director to Negotiate, Execute, and Amend, as necessary, an Interagency Agreement with the Department of Fish and Game to Continue Operation of the Toxic Substances Monitoring Program and the State Mussel Watch Program in FY 1998-99.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-052

15. Consideration of Authorization for the Executive Director to Apply for and Accept Federal Funds for Continued Funding of the Morro Bay National Estuary Program.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-053

ADMINISTRATION

16. Consideration of Renewal of Interagency Agreement Between the SWRCB and the Health and Welfare Data Center for Electronic Data Processing Services to Support the SWRCB's Accounting System.

Motion: The Board unanimously adopted the proposed resolution approving the interagency agreement. Resolution 98-054

CLEAN WATER PROGRAMS

17. Consideration of the Petition of Kenneth and Jean Fortenbery for Review of Denial of a Petroleum Underground Storage Tank Site Closure at 159 Riverside Drive, Watsonville, California.

Motion: The Board unanimously adopted the proposed order directing the petitioners\' case be closed and that the UST Cleanup Fund Manager is directed to issue a uniform closure letter. WQ Order 98-03-UST

WATER QUALITY

18. Consideration of a Proposed Resolution to Approve the 1998 California Section 303(d) List and Total Maximum Daily Load Priority Schedule and Authorizing the Executive Director to Transmit the List to U.S. Environmental Protection Agency for Approval.

Michael Perrone, Division of Water Quality, addressed the Board noting five staff-recommended changes to the proposed statewide 303(d) list:

(1) Region 1: Add mercury from natural sources to Lake Pillsbury with a low TMDL priority (start date December 2009 and completion date December 2011.

(2) Region 2: Add dioxin from atmospheric deposition for the entire central, lower and South San Francisco Bay with a low TMDL priority (start date December 2009 and Completion date December 2011).

(3) Region 4: Change the TMDL priority for chloride in Santa Clara River Reaches 7 and 8 from medium to low. (Mr. Peronne noted that after discussions with regional board staff, SWRCB staff now recommend medium.)

(4) Region 8: Add coliform bacteria from unknown nonpoint sources to Chino Creek Reach 2 and Cucamonga Creek, Valley Reach with a low TMDL priority (start date January 2008 and completion date January 2011).

(5) Region 9: Delete the Switzer Creek 6 acre site from San Diego Bay for benthic community and sediment toxicity impairments.

Motion: By roll call vote the Board considered whether to adopt the proposed 303(d) list with the five additional staff recommendations. The motion failed.

Roll Call: Marc Del Piero Yes

Mary Jane Forster Yes

John W. Brown No

James M. Stubchaer No

John Caffrey No

A second motion was made to approve the 303(d) list with an additional four amendments.

(1) Region 1: as recommended by staff.

(2) Region 4 to read: Delete chloride from Santa Clara River Reaches 7 and 8.

(3) Region 8: as recommended by staff

(4) Region 9: as recommended by staff

Motion: By roll call vote the Board approved the proposed resolution with four additional revisions to the 303(D) List. Resolution 98-055

Roll Call: James M. Stubchaer Yes

John W. Brown Yes

Marc Del Piero No

Mary Jane Forster No

John Caffrey Yes

ADJOURNMENT

The Chairman adjourned the meeting at 1:40 p.m.


 
 

.