![]() |
![]() |
![]() |
![]() |
![]() |
Tentative Orders - 03/04 May 2007 Board Meeting
Items to be considered by the Board at the 03/04 May 2007 Board Meeting, organized by agenda item number- Board Meeting Agenda, 104 KB, PDF (PDF Info)
- Executive Officer's Report, 179 KB, PDF (PDF Info)
- City of Angels, Wastewater Treatment Plant, Calaveras County – Consideration of New NPDES Permit
- Buff Sheet, 22 KB, PDF (PDF Info)
- Staff Report, 29 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit, 1.2 MB*, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit (Underline/Strikeout), 896 KB, PDF (PDF Info)
- Notice of Public Hearing, 22 KB, PDF (PDF Info)
- Comments Received
- California Sportfishing Protection Alliance Comments, 137 KB, PDF (PDF Info)
- City of Angels Comments, 35 KB, PDF (PDF Info)
- Environmental Law Foundation Comments, 127 KB, PDF (PDF Info)
- Central Sierra Environmental Resource Center Comments, 63 KB, PDF (PDF Info)
- Calveras County Water District Comments, 76 KB, PDF (PDF Info)
- Central Valley Clean Water Association Comments, 218 KB, PDF (PDF Info)
- Response to Comments (posted 2 May 2007), 48 KB, PDF (PDF Info)
- Late Revisions (posted 2 May 2007), 74 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit Showing Late Revisions (Strikeout/Underline) (posted 2 May 2007), 521 KB, PDF (PDF Info)
- Placer County Department of Facility Services, Sewer Maintenance District No. 3, Wastewater Treatment Plant, Consideration of NPDES Permit Renewal and Cease and Desist Order
- Buff Sheet, 15 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES No. CA0079367, 611 KB, PDF (PDF Info)
- Cease and Desist Order, 23 KB, PDF (PDF Info)
- Notice of Public Hearing (28 February 2007), 23 KB, PDF (PDF Info)
- Notice of Public Hearing (20 December 2006), 23 KB, PDF (PDF Info)
- Notice of Public Hearing (17 November 2006), 23 KB, PDF (PDF Info)
- Comments Received
- Placer County Department of Facility Services (30 March 2007), 114 KB, PDF (PDF Info)
- Placer County Department of Facility Services (30 March 2007), 57 KB, PDF (PDF Info)
- Placer County Department of Facility Services (21 December 2007), 673 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 41 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance (2 April 2007), 114 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance (22 December 2006), 141 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance (15 January 2006), 79 KB, PDF (PDF Info)
- Response To Comments (posted 2 May 2007), 125 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit Showing Late Revisions (Strikeout/Underline) (posted 2 May 2007), 973 KB, PDF (PDF Info)
- City of Biggs, Wastewater Treatment Plant, Butte County - Consideration of NPDES Permit Renewal and Rescission of Cease and Desist Order and Special Order
- Buff Sheet, 14 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES No. CA0078930 (Underline/Strikeout), 921 KB, PDF (PDF Info)
- Notice of Public Hearing, 22 KB, PDF (PDF Info)
- Comments Received
- City of Biggs, 196 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance, 193 KB, PDF (PDF Info)
- Central Valley Clean Water Association (19 October 2006), 279 KB, PDF (PDF Info)
- Central Valley Clean Water Association (3 April 2007), 58 KB, PDF (PDF Info)
- California Rice Commission and Sacramento Valley Water Quality Coalition, 95 KB, PDF (PDF Info)
- Response to Comments, 123 KB, PDF (PDF Info)
- Rescission of Cease and Desist Order No. 95-080 and Special Order No. 99-056, 196 KB, PDF (PDF Info)
- Notice of Public Hearing, 23 KB, PDF (PDF Info)
- Amendment to the Water Quality Control Plan for the Sacramento River and San Joaquin River Basins for the Control of Diazinon and Chlorpyrifos Runoff into the Sacramento and Feather Rivers - Consideration of Adoption of Proposed Amendment and Filing of Draft Environmental Documents
- Buff Sheet, 17 KB, PDF (PDF Info)
- Staff Report, 1.4 MB*, PDF (PDF Info)
- Resolution, 19 KB, PDF (PDF Info)
- Resolution Attachment, 89 KB, PDF (PDF Info)
- Notice of Public Hearing, 54 KB, PDF (PDF Info)
- Comments Received
- United State Environmental Protection Agency (posted 30 April 2007), 108 KB, PDF (PDF Info)
- Dow AgroSciences (posted 30 April 2007), 118 KB, PDF (PDF Info)
- Makhteshim Agan of North America (posted 30 April 2007), 278 KB, PDF (PDF Info)
- Response to Comments (posted 30 April 2007), 158 KB, PDF (PDF Info)
- Late Revisions (Underline/Strikeout) - (posted 30 April 2007), 585 KB, PDF (PDF Info)
- Existing Milk Cow Dairies - Consideration of Waste Discharge Requirements General Order
- Buff Sheet, 9 KB, PDF (PDF Info)
- Staff Report, 122 KB, PDF (PDF Info)
- Table of Contents, 12 KB, PDF (PDF Info)
- Waste Discharge Requirements, 97 KB, PDF (PDF Info)
- Table 1, 30 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 72 KB, PDF (PDF Info)
- Monitoring & Reporting Program - Attachment A, 42 KB, PDF (PDF Info)
- Standard Provisions/Reporting Requirements, 39 KB, PDF (PDF Info)
- Information Sheet, 137 KB, PDF (PDF Info)
- Information Sheet - Attachment 1, 18 KB, PDF (PDF Info)
- Attachment A, 27 KB, PDF (PDF Info)
- Attachment B, 38 KB, PDF (PDF Info)
- Attachment C, 65 KB, PDF (PDF Info)
- Attachment D, 17 KB, PDF (PDF Info)
- Attachment E, 31 KB, PDF (PDF Info)
- Attachment F, 17 KB, PDF (PDF Info)
- Notice of Public Hearing, 14 KB, PDF (PDF Info)
- Comments Received
- Community Alliance for Responsible Environmental Stewardship (posted 20 April 2007), 406 KB, PDF (PDF Info)
- San Joaquin County and Delta Water Quality Coalition (posted 20 April 2007), 53 KB, PDF (PDF Info)
- University of California Dairy Quality Assurance Program Workgroup (posted 20 April 2007), 660 KB, PDF (PDF Info)
- California Dairy Quality Assurance Program (posted 25 April 2007), 218 KB, PDF (PDF Info)
- University of California Dairy Quality Assurance Program Workgroup 2, v.1 (posted 25 April 2007), 67 KB, PDF (PDF Info)
- University of California Dairy Quality Assurance Program Workgroup 2, v.2 (posted 25 April 2007), 39 KB, PDF (PDF Info)
- California Farm Bureau Federation (posted 25 April 2007), 78 KB, PDF (PDF Info)
- California Department of Food and Agriculture (posted 25 April 2007), 716 KB, PDF (PDF Info)
- Environmental Law Foundation (posted 25 April 2007), 128 KB, PDF (PDF Info)
- Baykeeper (posted 25 April 2007), 79 KB, PDF (PDF Info)
- Attachments A-F (posted 25 April 2007), 759 KB, PDF (PDF Info)
- Attachment G - Table of Contents (posted 25 April 2007), 848 KB, PDF (PDF Info)
- Attachment G - Executive Summary, Chapter 1 (posted 25 April 2007), 848 KB, PDF (PDF Info)
- Attachment G - Chapter 1 (posted 25 April 2007), 1.04 MB*, PDF (PDF Info)
- Attachment G - Chapter 2 (posted 25 April 2007), 857 KB, PDF (PDF Info)
- Attachment G - Chapters 2-3 (posted 25 April 2007), 771 KB, PDF (PDF Info)
- Attachment G - Chapter 3 (posted 25 April 2007), 719 KB, PDF (PDF Info)
- Attachment G - Chapter 3-4 (posted 25 April 2007), 1.05 MB*, KB, PDF (PDF Info)
- Attachment G - Chapter 4 (posted 25 April 2007), 835 KB, PDF (PDF Info)
- Attachment G - Chapter 5a (posted 25 April 2007), 1 MB*, PDF (PDF Info)
- Attachment G - Chapters 5b (posted 25 April 2007), 616 KB, PDF (PDF Info)
- Attachment G - Chapter 6 (posted 25 April 2007), 642 KB, PDF (PDF Info)
- Attachment G - Chapter 6-7 (posted 25 April 2007), 973 KB, PDF (PDF Info)
- Attachment G - Chapter 7 (posted 25 April 2007), 836 KB, PDF (PDF Info)
- Attachment G - Chapter 8 (posted 25 April 2007), 1.09 MB*, PDF (PDF Info)
- Attachment G - Chapters 8-9 (posted 25 April 2007), 803 KB, PDF (PDF Info)
- Attachment G - Chapter 9 (posted 25 April 2007), 832 KB, PDF (PDF Info)
- Attachment G - Chapter 10 (posted 25 April 2007), 904 KB, PDF (PDF Info)
- Attachment H (posted 25 April 2007), 340 KB, PDF (PDF Info)
- Merced County Division of Environmental Health (posted 25 April 2007), 45 KB, PDF (PDF Info)
- Community Water Center (posted 25 April 2007), 178 KB, PDF (PDF Info)
- Betsy Gerwig (posted 25 April 2007), 31 KB, PDF (PDF Info)
- Natural Resources Conservation Service (posted 25 April 2007), 113 KB, PDF (PDF Info)
- Response to Comments (posted 9 May 2007), 161 KB, PDF (PDF Info)
- Late Revisions (posted 9 May 2007), 33 KB, PDF (PDF Info)
- City of Tracy, Wastewater Treatment Plant, San Joaquin County – Consideration of NPDES Permit Renewal, Time Schedule Order and Waste Discharge Requirements for Land Disposal
- Buff Sheet, 10 KB, PDF (PDF Info)
- Staff Report, 155 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES No. CA0079154, 1.7 MB*, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES No. CA0079154 (Underline/Strikeout), 1.1 MB*, PDF (PDF Info)
- Notice of Public Hearing, 24 KB, PDF (PDF Info)
- Comments Received
- California Sportfishing Protection Alliance, 95 KB, PDF (PDF Info)
- Environmental Law Foundation, 174 KB, PDF (PDF Info)
- City of Tracy, 241 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 180 KB, PDF (PDF Info)
- State Water Contractors, 677 KB, PDF (PDF Info)
- Metropolitan Water District of Southern California, 73 KB, PDF (PDF Info)
- Time Schedule Order, 24 KB, PDF (PDF Info)
- Waste Discharge Requirements, 807 KB, PDF (PDF Info)
- Waste Discharge Requirements (Underline/Strikeout), 824 KB, PDF (PDF Info)
- Comments Received
- Leprino Foods, 816 KB, PDF (PDF Info)
- DSM2 Modeling Evaluation, 300 KB, PDF (PDF Info)
- Response to Comments (posted on 24 April 2007), 196 KB, PDF (PDF Info)
- Late Revisions (posted 2 May 2007), 57 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit Showing Late Revisions (Strikeout/Underline) (posted 2 May 2007), 1.27 MB*, PDF (PDF Info)
- Mountain House Community Services District, Mountain House Wastewater Treatment Plant, San Joaquin County – Consideration of NPDES Permit Renewal and Time Schedule Order
- Buff Sheet, 13 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES No. CA0084271, 1.2 MB*, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES No. CA0084271 (Underline/Strikeout), 836 KB, PDF (PDF Info)
- Time Schedule Order, 24 KB, PDF (PDF Info)
- Time Schedule Order (Underline/Strikeout), 27 KB, PDF (PDF Info)
- DSM2 Modeling Evaluation, 300 KB, PDF (PDF Info)
- Notice of Public Hearing, 23 KB, PDF (PDF Info)
- Comments Received
- California Sportfishing Protection Alliance (posted 30 April 2007), 135 KB, PDF (PDF Info)
- Environmental Law Foundation (posted 30 April 2007), 170 KB, PDF (PDF Info)
- Mountain House Community Services District (posted 30 April 2007), 994 KB, PDF (PDF Info)
- South Delta Water Agency (posted 30 April 2007), 13 KB, PDF (PDF Info)
- Response to Comments (posted 2 May 2007), 51 KB, PDF (PDF Info)
- Late Revisions (posted 2 May 2007), 58 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit Showing Late Revisions (Strikeout/Underline) (posted 2 May 2007), 817 KB, PDF (PDF Info)
- Strategic Planning Workshop, 8 KB, PDF (PDF Info)
City of Folsom, Sanitary Sewer Collection System, Sacramento County – Consideration of Resolution Rescinding NPDES Permit and Cease and Desist Order
THIS ITEM HAS BEEN REMOVED FROM THE AGENDA.
- Uncontested NPDES Permits
City of Red Bluff, Red Bluff Wastewater Reclamation Plant, Tehama County Consideration of NPDES Permit Renewal - Buff Sheet, 9 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Progra/NPDES No. CA0078891, 1.3 MB*, PDF (PDF Info)
- Notice of Public Hearing, 22 KB, PDF (PDF Info)
- Uncontested Waste Discharge Requirements, 16 KB, PDF (PDF Info)
- Oroville Landfill Properties, et al., Clean Closure of Class III Wood Waste Landfill, Butte County
- Waste Discharge Requirements, 62 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 62 KB, PDF (PDF Info)
- Information Sheet, 8 KB, PDF (PDF Info)
- Attachment A, 478 KB, PDF (PDF Info)
- Attachment B, 92 KB, PDF (PDF Info)
- Notice of Public Hearing, 25 KB, PDF (PDF Info)
- Sierra Nevada Cheese Company, Inc. and Gregersen Properties LLC, Cheese Production Facility, Glenn County, Adoption of Waste Discharge Requirements and Rescission of NPDES No. CA0077763
- Waste Discharge Requirements, 56 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 28 KB, PDF (PDF Info)
- Information Sheet, 32 KB, PDF (PDF Info)
- Attachment A, 213 KB, PDF (PDF Info)
- Attachment B, 48 KB, PDF (PDF Info)
- Notice of Public Hearing, 15 KB, PDF (PDF Info)
- The United States Air Force, Beale Air Force Base, Enhanced In-situ Bioremediation of Volatile Organic Constituents at Site 31, Yuba County (new)
- Notice of Public Hearing, 58 KB, PDF (PDF Info)
- Waste Discharge Requirements, 68 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 23 KB, PDF (PDF Info)
- Information Sheet, 55 KB, PDF (PDF Info)
- Attachment A, 59 KB, PDF (PDF Info)
- Attachment B, 280 KB, PDF (PDF Info)
- Attachment C, 239 KB, PDF (PDF Info)
- Attachment D, 262 KB, PDF (PDF Info)
- California Department of Water Resources, Tisdale Bypass Sediment Removal Project, Sutter County (waiver)
- Resolution, 13 KB, PDF (PDF Info)
- Notice of Public Hearing, 22 KB, PDF (PDF Info)
- Forward Inc., Allied Waste Industries, Inc., Post-Closure Maintenance, French Camp Municipal Solid Waste Landfill, San Joaquin County (revision)
- Waste Discharge Requirements, 61 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 39 KB, PDF (PDF Info)
- Information Sheet, 8 KB, PDF (PDF Info)
- Attachment A, 226 KB, PDF (PDF Info)
- Attachment B, 159 KB, PDF (PDF Info)
- Notice of Public Hearing, 22 KB, PDF (PDF Info)
- Western Placer Waste Management Authority, Western Regional Sanitary Landfill Facility, Construction and Operation, Class II and Class III Landfills, Placer County (revised)
- Waste Discharge Requirements, 89 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 73 KB, PDF (PDF Info)
- Information Sheet, 11 KB, PDF (PDF Info)
- Attachment A-F, 395 KB, PDF (PDF Info)
- Notice of Public Hearing, 22 KB, PDF (PDF Info)
- Contra Costa Water Authority and Contra Costa Water District, Randall Bold Water Treatment Plant and Brentwood Water Treatment Plant, Contra Costa County (new)
- Waste Discharge Requirements, 104 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 21 KB, PDF (PDF Info)
- Information Sheet, 39 KB, PDF (PDF Info)
- Attachment A, 783 KB, PDF (PDF Info)
- Attachment B, 106 KB, PDF (PDF Info)
- Attachment C, 10 KB, PDF (PDF Info)
- Attachment D, 26 KB, PDF (PDF Info)
- Kautz Vineyards Inc., Ironstone Vineyards, Calaveras County (revision)
- Waste Discharge Requirements, 120 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 40 KB, PDF (PDF Info)
- Information Sheet, 12 KB, PDF (PDF Info)
- Attachment A, 225 KB, PDF (PDF Info)
- Attachment B, 232 KB, PDF (PDF Info)
- Attachment C, 85 KB, PDF (PDF Info)
- Attachment D, 32 KB, PDF (PDF Info)
- John and Gail Kautz, John Kautz Farms, Hay Station Ranch Recycled Water Reuse Areas, Calaveras County (revision)
- Waste Discharge Requirements, 63 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 27 KB, PDF (PDF Info)
- Information Sheet, 36 KB, PDF (PDF Info)
- Attachment A, 225 KB, PDF (PDF Info)
- Attachment B, 89 KB, PDF (PDF Info)
- Attachment C, 32 KB, PDF (PDF Info)
- Murphys Sanitary District, Murphys Wastewater Treatment Plant, Calaveras County. (Resolution amending WDRs)
- Resolution, 16 KB, PDF (PDF Info)
- Uncontested Change of Name and/or Ownership, 12 KB, PDF (PDF Info)
*Downloading Large Files
Please allow sufficient time for the file to download completely. Depending on your internet connection service, browser version and computer speed, downloading may take 15 minutes or more for files that are larger than 1 MB. Some browsers, such as certain versions of Internet Explorer, do not show the progress of the download, making it appear that nothing is happening.