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

January 22, 1998

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 John Caffrey, Chairman, on January 22, 1998, at 9:00 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California.

BOARD MEMBERS PRESENT

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

BOARD MEMBERS ABSENT

None.

STAFF PRESENT

Walt Pettit, Dale Claypoole, William Attwater, Maureen Marché, Frances McChesney, Craig M. Wilson.

OTHERS PRESENT

Alan Waltner, Alameda CCWP; Karen Keene, CA State Association of Counties; Doug Hanson, Fresno Metro Flood Control District; Robert Falk, Santa Clara Valley Urban Runoff; Dave Brent, Stormwater Quality Task Force; Chris Crompton, Orange County; Ann Nutt, Office of Regional Counsel; Tom Fellenz, Caltrans; Libby Lucas, Environmental Health Coalition and Dr. G. Fred Lee.

PUBLIC FORUM

No one addressed the Board during this time.

UNCONTESTED ITEMS

Items 2 - 14 were unanimously approved by the Board, as recommended by staff. (Note: there was no item 1 on the noticed agenda.)

WATER RIGHTS

2. Consideration of Whether to Impose Administrative Civil Liability Against Harvey and Donna Ridenhour for Unauthorized Diversion of Water.

Motion: The Board unanimously approved the order imposing the administrative civil liability of $100.00. Order WR 98-02

CLEAN WATER PROGRAMS

3. Consideration of A Request from Central Valley Regional Water Quality Control Board (CVRWQCB) for an Additional $800,000 from the State Water Pollution Cleanup and Abatement Account to Implement Remediation of Penn Mine in Accordance with February 1997 Settlement Agreement.

Motion: The Board unanimously approved the request of additional funds. Resolution 98-01

4. Consideration of Approval of a State Revolving Fund Loan for the City of Gustine, Wastewater Treatment Facility Expansion Project, SRF Loan Project No. C-06-4488-110.

Motion: The Board unanimously approved the $2.0 million loan. Resolution 98-02

5. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of Rialto, Wastewater Treatment Facility Expansion, SRF Loan Project No. C-06-4648-110..

Motion: The Board unanimously approved the $24 million loan. Resolution 98-03

6. Consideration of an Update to the Federal Fiscal Year (FYY) 1998 State Revolving Fund (SRF) Loan Program Project Priority List.

Motion: The Board unanimously approved the to update to the priority list. Resolution 98-04

7. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 48

Motion: The Board unanimously approved the amendment to the priority list. Resolution 98-05

WATER QUALITY

8. Consideration of a Proposed Resolution Authorizing the Executive Director to Negotiate, Execute, and Amend an Interagency Agreement with the Department of Fish and Game to Add Funding for Equipment for the State Mussel Watch Program in Fiscal Year (FY) 1997-98.

Motion: The Board unanimously approved the resolution authorizing the Executive Director or his Designee to enter into the Agreement. Resolution 98-06

9 . Consideration of A Resolution to Authorize the Executive Director to Amend the Interagency Agreement with the Department of Fish and Game for the Bay Protection and Toxic Cleanup Program Monitoring Services.

Motion: The Board unanimously approved the resolution. Resolution 98-07

10. Consideration of a Resolution Approving the Water Quality Management Administration Workplan and Authorizing the Executive Director, or his Designee, to Apply for and Accept the Continuation Grant.

Motion: The Board unanimously approved the resolution authorizing the Executive Director to apply for and accept a federal grant for the administration of the Section 205(j) Water Quality Planning program during federal fiscal year 1999, in an amount not to exceed $355,601. Resolution 98-08

11. Consideration of a Resolution To Provide a State Revolving Fund (SRF) Loan to the Charleston Drainage District for the Drainage Water Recirculation and Recovery Project (Loan Number C-06-6053-110).

Motion: The Board unanimously approved the $400,000 loan. Resolution 98-09

12. Consideration of a Resolution Authorizing the Executive Director to Negotiate, Execute and Amend, if Necessary, a $400,000 grant From the US Environmental Protection Agency, Region 9, for the Santa Ana Region to Provide Regulatory Oversight of Cleanup of a Portion of the Bolsa Chica Wetlands, Orange County.

Motion: The Board unanimously approved the resolution authorizing the Executive Director to negotiate and execute the proposed grant. Resolution 98-10

13. Consideration of a Resolution Authorizing the Executive Director to Negotiate, Execute and Amend the Interagency Agreement With the Sacramento Regional County Sanitation District to Support the Central Valley Regional Board Watershed Management Activities in the Sacramento River Watershed.

Motion: The Board unanimously approved the resolution authorizing the Executive Director to negotiate and execute the interagency agreement between the parties for the $489,000 grant for the management and monitoring of the Sacramento River Watershed . Resolution 98-11

ADMINISTRATION

14. Consideration of a Resolution to Adopt Interim Regulations and Nonsubstantive Changes.

Motion: The Board unanimously approved the interim regulations and amendments to the Administrative Procedure Act. Resolution 98-12

WATER QUALITY PETITION

15. In the Matter of the Petition of Environmental Health Coalition for Review of Waste Discharge Requirements Order 96-03 Issued by the California Regional Water Quality Control Board San Diego Region. SWRCB/OCC File A-1041.

Frances McChesney, Office of Chief Counsel, presented the the item and summarized revisions to the draft order. Bill Attwater, Chief Counsel and Craig Wilson, Assistant Chief Counsel, responded to questions about the date of draft and and comment deadline submittal.

Libby Lucas, Tom Fellenz, Ann Nutt, Dr. G. Fred Lee, Chris Crompton, Dave Brent, Robert Falk, Doug Hanson, Karen Keene and Alan Waltner addressed the Board.

Board members; Mary Jane Forster, John W. Brown and John Caffrey made comments.

Motion: By roll call vote the Board unanimously adopted the revised order approving the permit.

Order WQ 98-01

Roll Call: Marc Del Piero Yes

Mary Jane Forster Yes

John W. Brown Yes

John Caffrey Yes

Absent: James Stubchaer

ADJOURNMENT

The Chairman adjourned the meeting at 10:45 a.m.


 
 

.