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

June 18, 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, June 18, 1998 , at 9:00 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California

BOARD MEMBERS PRESENT

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

BOARD MEMBERS ABSENT

John W. Brown.

STAFF PRESENT

Dale Claypoole, Craig Wilson, Andy Sawyer, Jerry Johns, Stan Martinson, Paul Roggensack, Harry Schueller, James Giannopoulos, James Marshall.

OTHERS PRESENT

None.

PRESENTATION OF SUPERIOR ACCOMPLISHMENT AWARDS

Awards were presented to Bart Christensen and Ricardo Martinez.

PUBLIC FORUM

No one addressed the Board.

UNCONTESTED ITEMS

Items 1-14 were unanimously adopted by the Board.

CLEAN WATER PROGRAMS

1. Consideration of Proposed State Fiscal Year 1998/99 State Revolving Fund Loan Program Project Priority List.

Motion: The Board unanimously adopted the proposed resolution approving the list. Resolution 98-056

2. Consideration of Proposed Amendments to the Policy for Implementing the State Revolving Fund for Construction of Wastewater Treatment Facilities.

Motion: The Board unanimously adopted the proposed resolution approving the amendments. Resolution 98-057

3. Consideration of Approval of a Grant for South San Luis Obispo County Sanitation District From the Water Recycling Facilities Planning Grant Program.

Motion: The Board unanimously adopted the proposed resolution approving the $75,000 grant. Resolution 98-058

4. Consideration of Approval of a State Revolving Fund Loan for the County Sanitation Districts of Los Angeles County for Construction of the Valencia Water Reclamation Plant Expansion, SRF No. C-06-4082-120 and Nitrification/Denitrification Upgrades at Valencia and Saugus, SRF Nos. C-06-4082-140 and C-06-4082-150, Respectively.

Motion: The Board unanimously adopted the proposed resolution approving the $35.16 million loan. Resolution 98-059

5. Consideration of Approval of a State Revolving Fund Loan for the City of South San Francisco for the Improvements of South San Francisco/San Bruno Wastewater Treatment Plant, Project No. C-06-4614-110.

Motion: The Board unanimously adopted the proposed resolution approving the $39 million loan. Resolution 98-060

6. Consideration of Approval of a Small Communities Grant (SCG) for the City of Weed, Treatment Plant Upgrade/Expansion and Collection System Replacement, Project No. SCG-664.

Motion: The Board unanimously adopted the proposed resolution approving the $2,743,318 grant. Resolution 98-061

7. Consideration of Approval of a Small Communities Grant (SCG) for the Clearlake Oaks County Water District, Facilities Improvements and Effluent Pipeline Project, Project No. SCG- 614.

Motion: The Board unanimously adopted the proposed resolution approving the $2,719,584 grant. Resolution 98-062

8. Consideration of Approval of a Small Communities Grant (SCG) for the City of Portola, 1997 Wastewater Rehabilitation Project, Project No. SCG-644.

Motion: The Board unanimously adopted the proposed resolution approving the $2,742,895 grant. Resolution 98-063

9. Consideration of Approval of a Small Communities Grant (SCG) for the Chester Public Utility District, Collection System Rehabilitation and Wildlife Habitat Project, Project No. SCG-611.

Motion: The Board unanimously adopted the proposed resolution approving the $765,211 grant. Resolution 98-064

10. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 53.

Motion: The Board unanimously adopted the proposed resolution amending the priority list.

Resolution 98-065

WATER QUALITY

11. Consideration of Approval of a Resolution to Rescind State Water Resources Control Board (SWRCB) Resolution No. 97-65 and to Reauthorize a State Revolving Fund Loan for $20

Million to the Metropolitan Water District for Phase I of the Drainage Water Quality Management Plan for the Lake Mathews Watershed Project (Loan Number C-06-6011-110).

Motion: The Board unanimously adopted the proposed resolution approving the loan. Resolution 98-066

12. Consideration of Approval of a Resolution to Provide State Revolving Fund Assistance to Merced County for the Animal Confinement Drainage Improvements Project (Loan No. C-06- 6050-110).

Motion: The Board unanimously adopted the proposed resolution approving the $10 million loan. Resolution 98-067

13. Consideration of Approval of a Resolution to Provide a State Revolving Fund Loan to the Nature Conservancy for Acquisition Of Cosumnes River Watershed/Habitat Lands for Preservation of Wetlands, Protection of the Cosumnes River Habitat, and Ground Water Replenishment (Loan No. C-06-6054-110).

Motion: The Board unanimously adopted the proposed resolution approving the $8 million loan. Resolution 98-068

14. Consideration of a Resolution to Authorize the Executive Director to Enter Into an Agreement With Atlantic Richfield Company for Removal and/or Treatment of Acid Mine Drainage at Leviathan Mine.

Motion: The Board unanimously adopted the proposed resolution approving the agreement. Resolution 98-069

ADJOURNMENT


The Chairman adjourned the meeting at 9:20.


 
 

.