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

FEBRUARY 21, 1999 BOARD MEETING MINUTES

STATE WATER RESOURCES CONTROL BOARD

BOARD MEETING MINUTES

February 18, 1999



Note: Copies of the orders, decisions, and resolutions mentioned in these minutes can be obtained from 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 James Stubchaer, Chairman, February 18, 1998 , at 9:05 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California.


BOARD MEMBERS PRESENT

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, Harry Schueller, Dave Beringer, Steve Fagundes and Erin Saenz.


OTHERS PRESENT

Robert Maddow, Coachella Valley Water District; Wendy Phillips, Los Angeles Regional Board; Steve Fleischli, Heal the Bay, Baykeeper, NRCD; Sharon Green, Los Angeles County Sanitation District.


PUBLIC FORUM

Dennis Fox addressed the Board regarding the dumping of biosolids in Kern County.


UNCONTESTED ITEMS

Item 1 was removed from the Uncontested Items Calendar. Items 2, 3, and 4 were approved unanimously by the Board as recommended.


WATER RIGHTS

1. Consideration of a Resolution Authorizing the Executive Director or His Designee to Execute and Amend, if Necessary, a Reimbursable Contract With the Imperial Irrigation District (IID) and San Diego County Water Authority (Authority) For Water Right Tasks in Support of the Transfer of Conserved Water From the IID to the Authority.


Dave Beringer, Division of Water Rights, presented the item recommending approval of the resolution and noting a February 12 letter from Robert Maddow.


Robert Maddow addressed the Board.


Following discussion and questions, the Board directed that the resolution be revised.


Harry Schueller, Chief of the Division of Water Rights, addressed the Board to clarify the revisions to the proposed resolution:


That the Executive Director:


o shall make a final draft of the contract available for comment to interested parties

o shall consider such comments and shall incorporate such comments as he determines to be desirable.

o may work with the other contracting parties to develop a workplan(s)

o shall make any such workplan(s) available to interested parties for comment

o shall present the workplan(s) to the Board at a public workshop


Motion: The Board unanimously adopted the revised resolution as outlined by Mr. Schueller. Resolution 99-018

CLEAN WATER PROGRAMS

2. Consideration of Authorization of a Three-Year Standard Agreement with California State University Sacramento Foundation to Coordinate Underground Storage Tank Program Training Classes .


Motion: The Board unanimously adopted the proposed resolution. Resolution 99-015


3. Consideration of Approval of a State Revolving Fund Loan for the Davenport Oldtown Sewer Reconstruction Project, Davenport County Sanitation District .

Motion: The Board unanimously adopted the proposed resolution. Resolution 99-016

4. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 60

Motion: The Board unanimously adopted the proposed resolution. Resolution 99-017


5. Consideration of A Request by the City of Sacramento for "Relief" From the Retroactive Funding Prohibitions in the Policy for Implementing the State Revolving Fund for Construction of Wastewater Treatment Facilities , Amended on June 18, 1998, for the University of California, Davis, Med Center Regional Storage Project .

There was no discussion on this item.


Motion: The Board unanimously adopted the proposed resolution approving the request. Resolution 99-019


WATER QUALITY

6. Consideration of Approval of an Amendment to the Water Quality Control Plan for the Los Angeles Region Revising Beneficial Use Designations for Selected Surface and Ground Water Bodies.



Steve Fagundes, Division of Water Quality, presented the item recommending approval of the Basin Plan Amendment and noting two letters received since the workshop from NRDC and Friends of the Los Angeles River.


Wendy Phillips, Alex Helpren, and Sharon Greene addressed the Board.


Motion: By roll call vote of 3 to 1 the Board adopted the proposed resolution. Resolution 99-020


Roll Call: Mary Jane Forster - Yes

John W. Brown - Yes

Marc Del Piero - No

James Stubchaer - Yes


7. Consideration of Approval of the San Diego Regional Water Quality Control Board's Adoption of an Exception to the California State Thermal Plan (Thermal Plan) for San Onofre Nuclear Generating Station (SONGS).


This item was previously noticed as removed and is to be rescheduled for Board consideration at the March 18 Board meeting.


BOARD MEMBER REPORTS


The Board Members reported on various meetings they attended on behalf of the Board.


EXECUTIVE DIRECTOR's REPORT


The Executive Director submitted a written report summarizing current significant issues and a copy of a February 16, 1999 letter to the Chairman regarding participation in the California Public Utilities Commission proceedings regarding how PG&E and Southern California Edison may divest their hydropower systems.


ELECTION OF VICE CHAIR


The Board unanimously elected Mary Jane Forster Vice Chairman of the State Water Resources Control Board. The Board also agreed to the following yearly rotation, but noted that whoever is selected as Chairman that category would be removed from the rotation:


Public Member (Mary Jane Forster; Current Vice Chair)

Civil Engineer (John W. Brown)

Attorney (Marc Del Piero)

Water Quality (Vacant)

Professional Engineer (James Stubchaer)


ADJOURNMENT

The Chairman called for a ten minute break at 10:05 a.m. and adjourned the meeting at 10:35 a.m.



 
 

.