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

February 17, 2000

 

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 M. Stubchaer, Chairman, Thursday, February 17, 2000, at 9:00 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California.

 

BOARD MEMBERS PRESENT

James M. Stubchaer, Arthur G. Baggett, Jr., Mary Jane Forster, and John Brown.

 

BOARD MEMBERS ABSENT

None

 

STAFF PRESENT

Walt Pettit, Dale Claypoole and Craig Wilson.

 

OTHERS PRESENT

None

 

PUBLIC FORUM

No one addressed the Board.

 

MINUTES

The Board unanimously adopted the minutes of the December 14, 15, 28 and 29, 1999 Board Meetings.

 

UNCONTESTED ITEMS

The Board will be asked to approve Items 1-12 at one time.

 

CLEAN WATER PROGRAMS

Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 71.

Motion: The Board unanimously adopted the proposed resolution approving the Amendment. Resolution 2000-002

 

2. Consideration of Approval of a Water Reclamation Loan Program Loan for the Santa Margarita Water District Nondomestic Water Program Expansion Group 1 Project.

Motion: The Board unanimously adopted the proposed resolution approving the loan. Resolution 2000-003

 

3. Consideration of Approval of a State Revolving Fund (SRF) for Westmorland Wastewater Treatment Plant Project, City of Westmorland SRF Project No. C-06-4705-110.

Motion: The Board unanimously adopted the proposed resolution approving the loan. Resolution 2000-004

 

4. Consideration of Approval of a State Revolving Fund (SRF) Loan to the Templeton Community Service District for the Expansion of Meadowbrook Wastewater Treatment Plant, SRF Project No. C-06-4486-110.

Motion: The Board unanimously adopted the proposed resolution approving the loan. Resolution 2000-005

 

5.Consideration of Approval of a State Revolving Fund (SRF) Loan of $2.4 million to the Stege Sanitary District for Phase 9 of the Inflow and Infiltration Correction Program Construction, SRF Project No. C-06-4665-110.

Motion: The Board unanimously adopted the proposed resolution approving the loan. Resolution 2000-006

 

6. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of Thousand Oaks for Construction of the Hill Canyon Treatment Plant Phase II Expansion and Upgrade Project, SRF Project No. C-06-4429-120.

Motion: The Board unanimously adopted the proposed resolution approving the loan. Resolution 2000-007

 

7. Consideration of Adoption of the State Fiscal Year 1999/2000 Intended Use Plan for the Clean Water State Revolving Fund and Authorize the Executive Director to Apply for and Accept the Federal Fiscal Year 2000 Capitalization Grant for the Clean Water State Revolving Fund.

Motion: The Board unanimously adopted the proposed resolution approving the plan. Resolution 2000-008

 

ADMINISTRATION

8. Consideration of a Proposed Resolution Authorizing the Executive Director or his Designee to Amend an Agreement With the University of California to Collect Additional Data on Beach Use Value in Southern California.

Motion: The Board unanimously adopted the proposed resolution approving the amendment. Resolution 2000-009

 

9. Consideration of Two Proposed Resolutions Authorizing the Executive Director or His Designee to Negotiate and Amend, As Necessary, The Student Assistant Contract With The Trustees of the California State University in Fresno.

Motion: The Board unanimously adopted the proposed resolution approving the Contract and contract funding for Fiscal Years 1997-98, 1998-99, 1999-00. Resolution 2000-010

Motion: The Board unanimously adopted the proposed resolution approving the Contract and contract funding for Fiscal Years 2000-01, 2001-02, 2002-03 and 2003-04. Resolution 2000-011

 

10. Consideration of a Proposed Resolution Amending Resolution No. 99-102 Authorizing the Executive Director to Negotiate, Execute and Amend a Contract with Kennedy/Jenks Consultants to Establish a Permanent Water Supply and Conduct Soil and Groundwater Remediation of Gasoline Constituents From an Underground Tank Leak, Glennville, Kern County.

Motion: The Board unanimously adopted the proposed resolution approving the Amendment. Resolution 2000-012

 

WATER QUALITY

11. Consideration of a Proposed Resolution Approving Augmentation of the Truckee River Nonpoint Source Watershed Management Study.

Motion: The Board unanimously adopted the proposed resolution. Resolution 2000-013

 

12. Consideration of Approval of a Resolution Adopting the Proposed Revised Regulations for the Clean Water Act Section 401 Water Quality Certification Program.

Motion: The Board unanimously adopted the proposed revised regulations. Resolution 2000-014

 

13. Item Removed.

 

WATER RIGHTS

14. Consideration of a Proposed Decision Determining the Legal Classification of Groundwater in the Pauma and Pala Basins of the San Luis Rey River in San Diego County.

This item was postponed indefinitely.

 

BOARD MEMBER REPORTS

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

 

EXECUTIVE DIRECTOR's REPORT

The Executive Director submitted a written report summarizing current significant issues.

 

ADJOURNMENT

The Chairman adjourned the meeting at 9:27 a.m.

 

 

 
 

.