![]() |
![]() |
![]() |
![]() |
![]() |
Tentative Orders - 24/25 April 2008 Board Meeting
Items to be considered by the Board at the 24/25 April 2008 Board Meeting, organized by agenda item number
- Board Meeting Agenda, 112 KB, PDF (PDF Info)
- Executive Officer's Report, 235 KB, PDF (PDF Info), (posted 22 April 2008)
Other Business
- Revisions to Amended Attachment B of the Coalition Group Conditional Waiver of Waste Discharge Requirements for
Discharges from Irrigated Lands (Amended Order Number R5-2006-0053) - Consideration of proposed modifications to conditions under which growers can join coalition groups.- Buff Sheet, 15 KB, PDF (PDF Info)
- Hoja de buff, en español, 16 KB, PDF (PDF Info)
- Staff Report, 47 KB, PDF (PDF Info)
- Resolution, 34 KB, PDF (PDF Info)
- Proposed Amended Waiver Language (Strikeout/Underline Version), 50 KB, PDF (PDF Info)
- Staff Report - Figure 1, 12 KB, PDF (PDF Info)
- Notice of Public Hearing, 26 KB, PDF (PDF Info)
- Anuncio de la audiencia pública, en español, 29 KB, PDF (PDF Info)
- Buff Sheet, 15 KB, PDF (PDF Info)
- Aquifer Storage and Recovery Projects in the Central Valley – Information Item
- Buff Sheet, 17 KB, PDF (PDF Info)
- Staff Report, 105 KB, PDF (PDF Info)
- City of Roseville, ASR Project Pilot Studies, Adopted Waste Discharge Requirements
- Phase I Study, Order No. R5-2003-0083, 198 KB, PDF (PDF Info)
- Phase II Study, Order No. R5-2005-0106, 1.2 MB*, PDF (PDF Info)
- Basin Plan Amendments for a Mercury Control Program for the Sacramento-San Joaquin River Delta Estuary - Testimony Hearing
- Buff Sheet, 22 KB, PDF (PDF Info)
- Staff Report, 47 KB, PDF (PDF Info)
- Attachment 1, 473 KB, PDF (PDF Info)
- Attachment 2, 37 KB, PDF (PDF Info)
- Attachment 3, 135 KB, PDF (PDF Info)
- Comments Received
- Central Valley Flood Protection Board, 9 April 2008, 58 KB, PDF (PDF info)
- Sacramento Stormwater Quality Partnership, 9 April 2008, 1.23 MB*, PDF (PDF info)
- South Delta Water Agency, 9 April 2008, 51 KB, PDF (PDF info)
- Central Valley Clean Water Association, 9 April 2008, 193 KB, PDF (PDF info)
- Department of Water Resources, 9 April 2008, 1.24 MB*, PDF (PDF info)
- Sacramento Regional County Sanitation District, 9 April 2008, 2 MB*, PDF (PDF info)
- Mercury Stakeholder Group, 9 April 2008, 1.04 MB*, PDF (PDF info)
Enforcement
- City of Placerville Hangtown Creek Wastewater Treatment Plant, El Dorado County – Consideration of NPDES Permit Renewal and Cease and Desist Order
- Buff Sheet, 16 KB, PDF (PDF Info)
- Cover Letter, 29 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit CA0078956, 2.9 MB*, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit CA0078956 (Strikeout/Underline Version), 1.6 MB*, PDF (PDF Info)
- Cease and Desist Order, 59 KB, PDF (PDF Info)
- Cease and Desist Order (Strikeout/Underline Version), 38 KB, PDF (PDF Info)
- Posting Intstructions, 28 KB, PDF (PDF Info)
- Comments Received
- Response to Comments, 189 KB, PDF (PDF Info)
- Notice of Public Hearing, 28 KB, PDF (PDF Info)
- City of Vacaville Easterly Wastewater Treatment Plant, Solano County – Consideration of NPDES Permit Renewal and Time Schedule Order
- Buff Sheet, 10 KB, PDF (PDF Info)
- Staff Report, 63 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit No. CA0077691, 1.5 MB*, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit No. CA0077691 (Strikeout/Underline Version), 817 KB, PDF (PDF Info)
- Time Schedule Order, 37 KB, PDF (PDF Info)
- Time Schedule Order (Strikeout/Underline Version), 26 KB, PDF (PDF Info)
- Comments Received
- City of Vacaville, 17 March 2008, 2.9 MB*, PDF (PDF Info)
- Central Valley Clean Water Association, 17 March 2008, 159 KB, PDF (PDF Info)
- Response to Comments, 161 KB, PDF (PDF Info)
- Late Revisions - (posted 17 April 2008), 16 KB, PDF (PDF Info)
- Notice of Public Hearing, 85 KB, PDF (PDF Info)
Other Business
- Discussion of Strategic Planning - The Board will continue its strategic planning and process of setting goals for the Central Valley Regional Water Board.
- Buff Sheet, 15 KB, PDF (PDF Info)
Uncontested Enforcement
- Ironhouse Sanitary District Wastewater Treatment Plant, Contra Costa County – Consideration of New NPDES Permit and Time Schedule Order
- Buff Sheet, 14 KB, PDF (PDF Info)
- Staff Report, 149 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit, 1.01 MB*, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit (Strikeout/Underline Version), 694 KB, PDF (PDF Info)
- Time Schedule Order, 31 KB, PDF (PDF Info)
- Time Schedule Order (Strikeout/Underline Version), 24 KB, PDF (PDF Info)
- Comments Received
- Ironhouse Sanitary District, 17 March 2008, 97 KB, PDF (PDF Info)
- Delta Diablo Sanitation District, 17 March 2008, 244 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 17 March 2008, 155 KB, PDF (PDF Info)
- Response to Comments, 112 KB, PDF (PDF Info)
- Notice of Public Hearing, 94 KB, PDF (PDF Info)
Uncontested NPDES Permits
- Uncontested NPDES Permits, 16 KB, PDF (PDF Info)
- Calaveras County Water District and Cain-Papais Trust Forest Meadows Wastewater Reclamation Plant, Calaveras County, (New)
- Waste Discharge Requirements/NPDES Permit, 827 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit (Strikeout/Underline Version), 478 KB, PDF (PDF Info)
- Comments Received
- Calaveras County Water District, 5 March 2008, 54 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 4 March 2008, 157 KB, PDF (PDF Info)
- Response to Comments, 19 KB, PDF (PDF Info)
- First Notice of Public Hearing, 28 KB, PDF (PDF Info)
- Second Notice of Public Hearing, 29 KB, PDF (PDF Info)
- City of Modesto Water Quality Control Facility, Stanislaus County, (Renewal)
- Waste Discharge Requirements/NPDES Permit CA0079103, 947 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit CA0079103 (Strikeout/Underline Version), 873 KB, PDF (PDF Info)
- Comments Received
- City of Modesto, 18 February 2008, 141 KB, PDF (PDF Info)
- City of Modesto, 25 March 2008, 171 KB, PDF (PDF Info)
- USEPA Region 9, 13 February 2008, 90 KB, PDF (PDF Info)
- Response to Comments, 159 KB, PDF (PDF Info)
- First Notice of Public Hearing, 28 KB, PDF (PDF Info)
- Second Notice of Public Hearing, 29 KB, PDF (PDF Info)
- El Portal Wastewater Treatment Facility, Mariposa County, (Update)
- Cover Letter, 28 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit CA0081759, 1.04 MB*, PDF (PDF Info)
- Posting Instructions, 23 KB, PDF (PDF Info)
- Notice of Public Hearing, 27 KB, PDF (PDF Info)
- Response to Comments - (posted 17 April 2008), 19 KB, PDF (PDF info)
- RTC - Transmittal Letter - (posted 17 April 2008), 33 KB, PDF (PDF info)
- Late Revisions - (posted 17 April 2008), 45 KB, PDF (PDF info)
- Crystal Creek Aggregate, Inc., Aggregate Quarry, Shasta County, (Renewal)
- Cover Letter, 35 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit CA0082767, 805 KB, PDF (PDF Info)
- Posting Instructions, 33 KB, PDF (PDF Info)
- Notice of Public Hearing, 27 KB, PDF (PDF Info)
- Calaveras County Water District and Cain-Papais Trust Forest Meadows Wastewater Reclamation Plant, Calaveras County, (New)
Uncontested Waste Discharge Requirements
- Uncontested Waste Discharge Requirements, 21 KB, PDF (PDF Info)
- IT Environmental Liquidating Trust, Benson Ridge Facility, Operation of Class II Surface Impoundment and Post-Closure Maintenance of Class I Landfill, Lake County (update)
- Waste Discharge Requirements, 108 KB, PDF (PDF Info)
- Attachment A, 498 KB, PDF (PDF Info)
- Attachment B, 99 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 110 KB, PDF (PDF Info)
- Information Sheet, 15 KB, PDF (PDF Info)
- Notice of Public Hearing, 28 KB, PDF (PDF Info)
- Wild Rose Vineyards LLC, Dole Fresh Vegetables, Inc., Former Dole Fresh Fruit/Victor Fruit, Post Closure Operation and Maintenance, Former Class II Surface Impoundments, San Joaquin County (revision)
- Waste Discharge Requirements, 50 KB, PDF (PDF Info)
- Attachment A, 585 KB, PDF (PDF Info)
- Attachment B, 208 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 50 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 124 KB, PDF (PDF Info)
- Information Sheet, 12 KB, PDF (PDF Info)
- Notice of Public Hearing, 28 KB, PDF (PDF Info)
- BP West Coast Products, ARCO/BP Stockton Fuel Terminal #40T, Enhanced Bioremediation Pilot Study, San Joaquin County (new)
- Waste Discharge Requirements, 63 KB, PDF (PDF Info)
- Attachment A, 35 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 44 KB, PDF (PDF Info)
- Information Sheet, 15 KB, PDF (PDF Info)
- Thermalito Irrigation District, Water Treatment Plant, Butte County, (renewal)
- Waste Discharge Requirements, 92 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 30 KB, PDF (PDF Info)
- Information Sheet, 40 KB, PDF (PDF Info)
- BAR 20 Partners, LTD, and Microgy, Inc, BAR 20 Dairy No. 2, Fresno County (new)
- Waste Discharge Requirements, 97 KB, PDF (PDF Info)
- Attachment A, 890 KB, PDF (PDF Info)
- Attachment B, 530 KB, PDF (PDF Info)
- Attachment C, 534 KB, PDF (PDF Info)
- Attachment D, 2.1 MB*, PDF (PDF Info)
- Attachment E, 107 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 82 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 29 KB, PDF (PDF Info)
- Information Sheet, 115 KB, PDF (PDF Info)
- City of McFarland, Wastewater Treatment Facility, Kern County (revision)
- Waste Discharge Requirements, 114 KB, PDF (PDF Info)
- Attachment A, 2.5 MB*, PDF (PDF Info)
- Attachment B, 2.4 MB*, PDF (PDF Info)
- Attachment C, 17 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 34 KB, PDF (PDF Info)
- Information Sheet, 42 KB, PDF (PDF Info)
- Cease and Desist Order, 29 KB, PDF (PDF Info)
- Notice of Public Hearing, 27 KB, PDF (PDF Info)
- J.G. Boswell Tomato Company, Buttonwillow Tomato Processing Facility, Kern County (new)
- Waste Discharge Requirements, 68 KB, PDF (PDF Info)
- Attachment A, 108 KB, PDF (PDF Info)
- Attachment B, 159 KB, PDF (PDF Info)
- Attachment C, 142 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 84 KB, PDF (PDF Info)
- Information Sheet, 32 KB, PDF (PDF Info)
- Lake Berryessa Resort Improvement District, Wastewater Treatment Facility, Napa County (revision)
- Waste Discharge Requirements, 160 KB, PDF (PDF Info)
- Attachment A, 196 KB, PDF (PDF Info)
- Attachment B, 56 KB, PDF (PDF Info)
- Attachment C, 99 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 84 KB, PDF (PDF Info)
- Information Sheet, 72 KB, PDF (PDF Info)
- Comments Received
- Coffman Specialties, Inc. and Tiechert Construction Company, Boreal Temporary Batch Plant and Concrete/Asphalt Recycling Site, Nevada County (new individual waiver)
- Cover Letter, 28 KB, PDF (PDF Info)
- Resolution, 56 KB, PDF (PDF Info)
- Attachment A, 303 KB, PDF (PDF Info)
- Attachment B, 72 KB, PDF (PDF Info)
- Attachment C, 27 KB, PDF (PDF Info)
- Attachment D, 36 KB, PDF (PDF Info)
- East Bay Municipal Utility District, Folsom South Canal Connection Project Dewatering Discharge to Land, Sacramento and San Joaquin Counties (new individual waiver)
- Resolution, 39 KB, PDF (PDF Info)
- Attachment A, 48 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 27 KB, PDF (PDF Info)
- MRP - Attachment A1, 16 KB, PDF (PDF Info)
- MRP - Attachment A2, 359 KB, PDF (PDF Info)
- Comments Received
- Kevin Canada, 20 February 2008, 69 KB, PDF (PDF Info)
- East Bay Municipal Utility District, Camanche Dam Power House, San Joaquin County (new)
- Cover Letter, 27 KB, PDF (PDF Info)
- Waste Discharge Requirements, 109 KB, PDF (PDF Info)
- Attachment A, 428 KB, PDF (PDF Info)
- Attachment B, 105 KB, PDF (PDF Info)
- Attachment C, 22 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 42 KB, PDF (PDF Info)
- Information Sheet, 37 KB, PDF (PDF Info)
- Comments Received
- East Bay Municipal Utility District, 1 April 2008, 260 KB, PDF (PDF Info)
- IT Environmental Liquidating Trust, Benson Ridge Facility, Operation of Class II Surface Impoundment and Post-Closure Maintenance of Class I Landfill, Lake County (update)
- Uncontested Rescissions, 14 KB, PDF (PDF Info)
- Viken Industries, Inc., Huntsman Avenue Solid Waste Disposal Site, Fresno County, Order No. 97-071
- Sequoia Voting Systems, Inc., Tulare County, Order No. 99-085
- Calpine Greenleaf Incorporated, Unit One Cogeneration Facility, Sutter County, (NPDES Permit CA0081566), Order No. R5 2002-0012
- Bar-Vee Dairy, City of Turlock and Arthur G. Crowell Bar-Vee Dairy, Stanislaus County, Order No. R5-2002-0061
- Chevron U.S.A., Kern River Oil Field, Kern County, Order No. R5-2002-0066
- Defense Logistics Agency, Defense Distribution Depot San Joaquin (Sharpe), NPDES Permit for discharge of treated groundwater from cleanup activities Order No. R5-2002-0213 (NPDES No. CA0081931)
- City of West Sacramento Wastewater Treatment Plant, Yolo County, Waste Discharge Requirement Order No. R5 2003-0087, (NPDES Permit No. CA0079171), and Cease and Desist Order No. R5-2003-0088
- North Fork Aggregate, Shasta County, WDRs Order No. R5-2007-0120
- Uncontested Change of Name and/or Ownership, 25 KB, PDF (PDF Info)
- Pacific Energy Resources Ltd., McDonald Anticline, Kern County, Order No. 58-502
- Harris Ranch Beef Company, Fresno County, Order No. 90-183
- POM Wonderful, LLC, Fresno County, Order No. 93-126
- T Northwest Properties, Suncor 76 Station No. 261152, Yolo County, Order No. 97 10
- Clark Pacific, Former Spreckels Sugar Company Facility, Yolo County, Order No. R5 2003 0047
- The Rumsey Band of Wintun Indians, Cache Creek Golf Club Water Reclamation Project, Yolo County, Order No. R5-2006-0121
*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.