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

AUGUST 26 , 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, August 26, 1998, at 1:07 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, Harry Schueller, Ed Anton, James Giannopoulos, Andy Sawyer, Rick Rempel, Dave Deaner, Craig M. Wilson.

OTHERS PRESENT

None.

PRESENTATION OF CUSTOMER SERVICE AWARDS

Supervisory Awards were presented to Mark Stretars, Division of Water Rights and Terri Oliver, Division of Administrative Services.

PUBLIC FORUM

No one addressed the Board.

UNCONTESTED ITEMS

Items 1 - 8 were unanimously approved by the Board, as recommended by staff.

CLEAN WATER PROGRAMS

1. Consideration of a Resolution Accepting a $315,642 Grant From USEPA for Technical Assistance for New River Quality Monitoring and Development of Mexicali Wastewater Infrastructure Projects.

Motion: The Board unanimously adopted the proposed resolution approving the grant. Resolution 98-083


2. Consideration of a Resolution Authorizing the Executive Director to Execute a Two-Year Cooperative Agreement with the United States Environmental Protection Agency Region 9 (USEPA) for the North Coast Regional Water Quality Control Board to Prepare Site Assessment for Ranking Sites for Superfund Consideration.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-084

3. Consideration of a Motion Authorizing the Board Chair to Sign the Declaration of Support for Using Recycled Water in Agriculture Proposed by the California WateReuse Association.

Motion: The Board unanimously approved the proposed declaration.

4. Consideration of a Proposed Resolution Appointing Members to the Advisory Committee for Training and Certification of Wastewater Treatment Plant Operators and Supervisors.

Motion: The Board unanimously adopted the proposed appointments. Resolution 98-085

5. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 55.

Motion: The Board unanimously adopted the proposed amendments. Resolution 98-086

WATER QUALITY

6. Consideration of a Proposed Resolution Authorizing the Executive Director to Apply for and Accept a Grant of Approximately $700,000 from the U.S. Environmental Protection Agency (USEPA), Region 9, and to Negotiate a Workplan to Continue Source Investigation Activities in the San Gabriel Valley.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-087

7. Consideration of a Proposed Resolution Authorizing the Executive Director to Negotiate and Execute a Laboratory Services Contract for Fiscal Years 1998-99, 1999-2000, and 2000-2001 on Behalf of the California Regional Water Quality Control Board, San Francisco Bay Region.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-088

8. Consideration of a Proposed Resolution Authorizing the Executive Director to Execute an Interagency Agreement with the Department of Toxic Substances Control and the Central Coast Regional Board to Provide Technical Assistance and Litigation Support at the Former Casmalia Resources Hazardous Waste Management Facility, Santa Barbara County.

Motion: The Board unanimously adopted the proposed resolution. Resolution 98-089

CLEAN WATER PROGRAM PETITION

9. In the Matter of the Petition of Matthew Walker for Review of Denial of a Petroleum Underground Storage Tank Site Closure at 818 Jackson Street, Napa, California.

James Giannopoulos, Division of Clean Water Programs, presented the item, recommending adoption of the proposed order requiring the case be closed. Mr. Giannopoulos also noted revisions made to the order since the workshop discussion. As requested at the Workshop by Board Member Del Piero, Mr. Giannopoulos also passed out a proposed No. 11 to the Summary and Conclusions: "This decision is not a precedent decision by the SWRCB and should not relied on as such."

The Board discussed and asked questions of staff regarding the need for inclusion of the proposed new language.

Motion: By roll call the Board approved the proposed order as recommended by staff (without the inclusion of the additional language). WQ Order 98-04-UST

Roll Call: Mary Jane Forster Yes

Marc Del Piero No

James M. Stubchaer Yes

John W. Brown Yes

John Caffrey Yes

ADJOURNMENT

The Chairman adjourned the meeting at 1:43 p.m.



 
 

.