![]() |
![]() |
![]() |
![]() |
![]() |
Tentative Orders - 22/23 September 2010 Board Meeting
Items to be considered by the Board at the 22/23 September 2010 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda, 105 KB, PDF (PDF Info)
(start time has been changed to 9:00 a.m.) - Executive Officer's Report, 398 KB, PDF (PDF Info)
Discussion
- Discuss 2011 Board Calendar
- Buff Sheet, 14 KB, PDF (PDF Info)
NPDES Permits With Cease and Desist Orders
- City of Auburn Wastewater Treatment Plant, Placer County – Consideration of NPDES Permit Renewal and Cease and Desist Order (NPDES No. CA0077712)
- Buff Sheet, 51 KB, PDF (PDF Info)
- Cover Letter, 26 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 1.29 MB*, PDF (PDF Info)
- Cease and Desist Order, 56 KB, PDF (PDF Info)
- Comments Received:
- California Sportfishing Protection Alliance, 1.33 MB*, PDF (PDF Info)
- Central Valley Clean Water Association, 530 KB, PDF (PDF Info)
- City of Auburn, 698 KB, PDF (PDF Info)
- Save Auburn Ravine Salmon and Steelhead, 600 KB, PDF (PDF Info)
- Response to Comments, 114 KB, PDF (PDF Info)
- Notice of Public Hearing, 27 KB, PDF (PDF Info)
- Tentative Aluminum Effluent Limitations Alternative 1, 46 KB, PDF (PDF Info)
- Tentative Aluminum Effluent Limitations Alternative 2, 94 KB, PDF (PDF Info)
- Placer County Facilities Sewer District, Sewer Maintenance District No. 1 WWTP, Placer County – Consideration of NPDES Permit Renewal and Cease and Desist Order (NPDES No. CA0079316)
- Buff Sheet, 20 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit (version 1), 1.36 MB*, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit (version 2), 1.37 MB*, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit (Underline/Strikeout version), 988 KB, PDF (PDF Info)
- Enclosure 1 - Expansion Option, 51 KB, PDF (PDF Info)
- Alternative No. 1, 70 KB, PDF (PDF Info)
- Alternative No. 2, 107 KB, PDF (PDF Info)
- Alternative No. 3, 48 KB, PDF (PDF Info)
- Alternative No. 4, 93 KB, PDF (PDF Info)
- Alternative No. 4 (Underline/Strikeout version), 98 KB, PDF (PDF Info)
- Cease and Desist Order (version 1), 34 KB, PDF (PDF Info)
- Cease and Desist Order (version 2), 34 KB, PDF (PDF Info)
- Comments Received:
- County of Placer, Facility Services Department, 15 April 2010 - Letter, 99 KB, PDF (PDF Info)
- Attachment A, 144 KB, PDF (PDF Info)
- Attachment B, 23 KB, PDF (PDF Info)
- County of Placer, Facility Services Department, 4 May 2010 - Infeasibility Study, 668 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance, 15 April 2010, 354 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 15 April 2010, 83 KB, PDF (PDF Info)
- U.S. Environmental Protection Agency, 8 April 2010, 544 KB, PDF (PDF Info)
- County of Placer, Facility Services Department, 15 April 2010 - Letter, 99 KB, PDF (PDF Info)
- Response to Comments (26/27/28 May 2010 Board Meeting), 156 KB, PDF (PDF Info)
- County of Placer, Facility Services Department, 14 June 2010 - Letter, 548 KB, PDF (PDF Info)
- County of Placer, Facility Services Department, 9 August 2010 - Letter, 110 KB, PDF (PDF Info)
- County of Placer, Facility Services Department, 25 August 2010 - Email, 11 KB, PDF (PDF Info)
- County of Placer, Facility Services Department, 16 August 2010 - Letter, 302 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance, 8 August 2010, 228 KB, PDF (PDF Info)
- U.S. Environmental Protection Agency, 24 June 2010, 141 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 9 August 2010, 220 KB, PDF (PDF Info)
- Response to Comments (22/23/24 September 2010 Board Meeting), 101 KB, PDF (PDF Info)
- Notice of Public Hearing, 93 KB, PDF (PDF Info)
- Continuation of Public Hearing, 29 KB, PDF (PDF Info)
- Posting Instructions, 44 KB, PDF (PDF Info)
- Antidegradation Analysis, 6.49 MB*, PDF (PDF Info)
Waste Discharge Requirements
- County Sanitation Districts of Los Angeles County, Westlake Farms Composting Facility, Kings County – Consideration of New Waste Discharge Requirements
- Buff Sheet, 9 KB, PDF (PDF Info)
- Waste Discharge Requirements, 65 KB, PDF (PDF Info)
- Attachment A, 308 KB, PDF (PDF Info)
- Attachment B, 85 KB, PDF (PDF Info)
- Attachment C, 164 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 31 KB, PDF (PDF Info)
- Information Sheet, 28 KB, PDF (PDF Info)
- Response to Comments, 11 KB, PDF (PDF Info)
- Notice of Public Hearing, 21 KB, PDF (PDF Info)
Other Business
- Irrigated Lands Regulatory Program – Status of the Long Term Program– Informational Item
- Buff Sheet, 13 KB, PDF (PDF Info)
- Long Term ILRP Development Summary, September 2010, 1.04 MB*, PDF (PDF Info)
- Groundwater Quality Protection Strategy for the Central Valley Region, a “Roadmap” – Consideration of Resolution to approve the Groundwater Quality Protection Strategy for the Central Valley Region
- Buff Sheet, 9 KB, PDF (PDF Info)
- Groundwater Quality Protection Strategy - A "Roadmap" for the Central Valley Region, 1002 KB, PDF (PDF Info)
- Resolution, 10 KB, PDF (PDF Info)
NPDES Permit
- City of Redding, Clear Creek Wastewater Treatment Plant, Shasta County – Consideration of NPDES Permit renewal.
This item is being continued from the 27 May 2010 Board meeting.- Buff Sheet, 8 KB, PDF (PDF Info)
- Cover Letter, 32 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 1.20 MB*, PDF (PDF Info)
- Comments Received:
- Central Valley Clean Water Association, 30 August 2010, 497 KB, PDF (PDF Info)
- Response to Comments, 17 KB, PDF (PDF Info)
- Notice of Public Hearing, 20 KB, PDF (PDF Info)
NPDES Permits With Time Schedule Orders
- City of Davis Wastewater Treatment Plant, Yolo County – Consideration of Order Amending Waste Discharge Requirements Order R5 2007-0132-01 and Time Schedule Order No. R5-2010-0029 (NPDES No. CA0079049)
- Buff Sheet, 16 KB, PDF (PDF Info)
- Amending Waste Discharge Requirements/NPDES Permit (Underline/Strikeout version), 1.42 MB*, PDF (PDF Info)
- Amending Time Schedule Order, 47 KB, PDF (PDF Info)
- Comments Received:
- City of Davis, Public Works Department, 2 August 2010, 289 KB, PDF (PDF Info)
- California Sportfishing Protection Alliance, 1 August 2010, 354 KB, PDF (PDF Info)
- Response to Comments, 38 KB, PDF (PDF Info)
- Notice of Public Hearing, 94 KB, PDF (PDF Info)
- City of Galt Wastewater Treatment Plant and Reclamation Facility, Sacramento County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES No. CA0081434)
- Buff Sheet, 17 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 1.94 MB*, PDF (PDF Info)
- Time Schedule Order, 32 KB, PDF (PDF Info)
- Time Schedule Order (Underline/Strikeout version), 34 KB, PDF (PDF Info)
- Comments Received:
- Response to Comments (Underline/Strikeout version), 73 KB, PDF (PDF Info) -
- Late Revisions, 18 KB, PDF (PDF Info) -
- Notice of Public Hearing, 96 KB, PDF (PDF Info)
Enforcement
Agenda Item 21 Will Not Be Heard Before 1:00 P.M.- Napa Berryessa Resort Improvement District, Napa County – Consideration of a Cease and Desist Order and Connection Restriction
- Buff Sheet, 11 KB, PDF (PDF Info)
- Staff Report, 30 KB, PDF (PDF Info)
- Attachment A, 1.15 MB*, PDF (PDF Info)
- Cease and Desist Order, 77 KB, PDF (PDF Info)
- Attachment A, 23 KB, PDF (PDF Info)
- Attachment B, 20 KB, PDF (PDF Info)
- Revised Hearing Procedure, 32 KB, PDF (PDF Info)
Uncontested NPDES Permit
- Uncontested NPDES Permit, 8 KB, PDF (PDF Info)
- City of Antioch, City of Brentwood, City of Oakley, Contra Costa County and Contra Costa County Flood Control and Water Conservation District; Contra Costa County (NPDES No. CAS083313) (renewal)
- Waste Discharge Requirements/NPDES Permit, 1.37 MB*, PDF (PDF Info)
- Comments Received:
- Contra Costa Clean Water Program, 23 August 2010, 383 KB, PDF (PDF Info)
- U.S. Environmental Protection Agency, 23 August 2010, 98 KB, PDF (PDF Info)
- Contra Costa County, 23 August 2010, 736 KB, PDF (PDF Info)
- Contra Costa County Flood Control District, 23 August 2010, 783 KB, PDF (PDF Info)
- Response to Comments, 28 KB, PDF (PDF Info)
- Attachment A, 42 KB, PDF (PDF Info)
- Attachment B, 32 KB, PDF (PDF Info)
- City of Antioch, City of Brentwood, City of Oakley, Contra Costa County and Contra Costa County Flood Control and Water Conservation District; Contra Costa County (NPDES No. CAS083313) (renewal)
Uncontested NPDES Permit with Cease and Desist Order
- Uncontested NPDES Permit with Cease and Desist Order, 8 KB, PDF (PDF Info)
- Rio Alto Water District, Lake California Wastewater Treatment Plant, Tehama County – Consideration of NPDES Permit Renewal and Adoption of Cease and Desist Order
- Cover Letter, 32 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 1.44 MB*, PDF (PDF Info)
- Cease and Desist Order, 30 KB, PDF (PDF Info)
- Comments Received:
- Rio Alto Water District, 11 August 2010, 673 KB, PDF (PDF Info)
- Rio Alto Water District, 23 August 2010, 2.25 MB*, PDF (PDF Info)
- U.S. Environmental Protection Agency, 16 August 2010, 27 KB, PDF (PDF Info)
- Response to Comments, 21 KB, PDF (PDF Info)
- Notice of Public Hearing, 16 KB, PDF (PDF Info)
- Rio Alto Water District, Lake California Wastewater Treatment Plant, Tehama County – Consideration of NPDES Permit Renewal and Adoption of Cease and Desist Order
Uncontested Cease and Desist Order Rescission
- Uncontested Cease and Desist Order, 11 KB, PDF (PDF Info)
- Mr. Nick Petsas and Lake Berryessa Enterprises, Inc. II., The United States Department of Interior, Bureau of Reclamation, dba Putah Creek Resort, Napa County – Consideration of Rescission of Cease and Desist Order R5-2005-0002
- Rescission of Cease and Desist Order, 11 KB, PDF (PDF Info)
- Mr. Nick Petsas and Lake Berryessa Enterprises, Inc. II., The United States Department of Interior, Bureau of Reclamation, dba Putah Creek Resort, Napa County – Consideration of Rescission of Cease and Desist Order R5-2005-0002
Uncontested Other Business
- Uncontested Other Business, 8 KB, PDF (PDF Info)
- Mutual Release and Covenant Not to Sue for Chacon's Auto Clinic Property, UST Case# 450122, in the City of Shasta Lake, Shasta County
- Resolution, 12 KB, PDF (PDF Info)
- Attachment A, 23 KB, PDF (PDF Info)
- Attachment B, 90 KB, PDF (PDF Info)
- Attachment C, 1.23 MB*, PDF (PDF Info)
- Resolution, 12 KB, PDF (PDF Info)
- Mutual Release and Covenant Not to Sue for Chacon's Auto Clinic Property, UST Case# 450122, in the City of Shasta Lake, Shasta County
Uncontested Time Schedule Order
- Uncontested Time Schedule Order, 11 KB, PDF (PDF Info)
- County of Tulare, Orosi Solid Waste Landfill, Tulare County – Consideration of new Time Schedule Order
- Time Schedule Order, 19 KB, PDF (PDF Info)
- Notice of Public Hearing, 21 KB, PDF (PDF Info)
- County of Tulare, Orosi Solid Waste Landfill, Tulare County – Consideration of new Time Schedule Order
Uncontested Waste Discharge Requirements
- Uncontested Waste Discharge Requirements, 18 KB, PDF (PDF Info)
- Sage Canyon LLC, Somerston Winery; Napa County (new)
- Waste Discharge Requirement, 175 KB, PDF (PDF Info)
- Attachment A, 954 KB, PDF (PDF Info)
- Attachment B, 27 KB, PDF (PDF Info)
- Attachment C, 216 KB, PDF (PDF Info)
- Attachment D, 298 KB, PDF (PDF Info)
- Attachment E, 253 KB, PDF (PDF Info)
- Attachment F, 268 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 57 KB, PDF (PDF Info)
- Information Sheet, 55 KB, PDF (PDF Info)
- Comments Received:
- DJH Engineering, 17 August 2010, 103 KB, PDF (PDF Info)
- DJH Engineering, 23 August 2010, 184 KB, PDF (PDF Info)
- Response to Comments, 19 KB, PDF (PDF Info)
- Waste Discharge Requirement, 175 KB, PDF (PDF Info)
- James L. Schmitt 2008 Trust, Schmitt Family 1992 Revocable Trust, and Westside Skyline, Inc., dba Westside Aggregate, Eastside Aggregate Mine, Shasta County (new)
- Cover Letter, 40 KB, PDF (PDF Info)
- Waste Discharge Requirement, 273 KB, PDF (PDF Info)
- Notice of Public Hearing, 27 KB, PDF (PDF Info)
- Orange Avenue Disposal, Inc., Orange Avenue Landfill, Fresno County, Order 5-00-234 (revision)
- Waste Discharge Requirement, 132 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 77 KB, PDF (PDF Info)
- Attachment A, 67 KB, PDF (PDF Info)
- Attachment B, 130 KB, PDF (PDF Info)
- Information Sheet, 19 KB, PDF (PDF Info)
- Notice of Public Hearing, 28 KB, PDF (PDF Info)
- Merced County Regional Waste Management & Authority, Highway 59 Solid Waste Landfill, Merced County, Order R5-2006-0022 (revision)
- Modifying Waste Discharge Requirement, 29 KB, PDF (PDF Info)
- Notice of Public Hearing, 29 KB, PDF (PDF Info)
- Sage Canyon LLC, Somerston Winery; Napa County (new)
Uncontested WDR Rescission
- Uncontested WDR Rescission, 7 KB, PDF (PDF Info)
- Union Pacific Railroad Company, Dunsmuir Railyard, Siskiyou County – Order R5-2005-0016 (NPDES No. CA0083178)
Uncontested Change of Name and or Ownership
- Uncontested Change of Name and or Ownership, 7 KB, PDF (PDF Info)
- Kelsey Ranch Reclamation Project, Merced River Mining and Reclamation Corp., Merced County, Order 94-036
- Lebec Septage Disposal Site, Svestco, Inc., Kern County, Order 98-160
- Billy Wright Solids Waste Landfill, County of Merced and Cities of Atwater, Dos Palos, Gustine, Livingston, Los Banos, and Merced, Merced County, Order 5-00-052
- Fresno Souza Recycling Project 1, Daniel and Joyce Souza (Big De Farms, LLC), Fresno County, Order R5-2002-0135
- Highway 59 Solid Waste Landfill, County of Merced and Cities of Atwater, Dos Palos, Gustine, Livingston, Los Banos and Merced, Merced County, Order R5-2006-0022
- Colusa County Canning Company, SK Foods and Colusa County Canning Company; Waste Discharge Requirements Order R5-2006-0047, Colusa County
*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.