![]() |
![]() |
![]() |
![]() |
![]() |
Tentative Orders - 2/3 August 2012 Regional Board Meeting
THURSDAY, AUGUST 2, 2012 – 8:30 A.M.
Central Valley Regional Water Quality Control Board
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670
(REVISED JULY 31, 2012)
Items to be considered by the Board at the 2/3 August 2012 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda, 69 KB, PDF (PDF Info)
- Executive Officer's Report, 570 KB, PDF (PDF Info)
ENFORCEMENT
- Del Mar Farms, Jon Maring, Lee Del Don and Bernard N. & Barbara C. O'Neill Trust – Consideration of Administrative Civil Liability Order
(This Item has been moved to Fiday, August 3, 2012)
- James G. and Amelia M. Sweeney, Sweeney Dairy, Tulare County – Consideration of Administrative Civil Liability Complaint R5-2012-0542 and Recommended Administrative Civil Liability Order
- Buff Sheet, 8 KB, PDF (PDF Info)
- Administrative Civil Liability Complaint, 4.02 MB*, PDF (PDF Info)
- Administrative Civil Liability Order, 84 KB, PDF (PDF Info)
- Hearing Procedures, 131 KB, PDF (PDF Info)
- Witness List, 6 KB, PDF (PDF Info)
- Evidence List, 9 KB, PDF (PDF Info)
- Discharger's Evidence List/Arguments, 1 MB*, PDF (PDF Info)
- Response to Discharger's Evidence/Arguments, 79 KB, PDF (PDF Info)
- Attachment 1a, 194 KB, PDF (PDF Info)
- Attachment 1b, 42 KB, PDF (PDF Info)
- Comments Received:
- 2011 Administrative Civil Liability Order, 31 KB, PDF (PDF Info)
- 2011 PowerPoint Presentation, 111 KB, PDF (PDF Info)
- Compliance by Dairy Size Table, 13 KB, PDF (PDF Info)
- Certified Mail Receipt of ACL Complaint, 43 KB, PDF (PDF Info)
(AGENDA ITEMS 19 THROUGH 21, BELOW, HAVE BEEN MOVED FROM FRIDAY, AUGUST 3, 2012)
OTHER BUSINESS
- Determination of Required Effluent Limitations and Consideration of Mixing Zones for NPDES Permits Regulating Point Source Surface Water Discharges – Informational Item Only
(This Item has been moved from Friday, August 3, 2012)- Buff Sheet, 70 KB, PDF (PDF Info)
NPDES PERMITS AND TIME SCHEDULE ORDERS
- City of City of Alturas, Wastewater Treatment Plant, Modoc County – Consideration of NPDES Permit Renewal (NPDES Permit CA0078921) and Adoption of Time Schedule Order
(This Item has been moved from Friday, August 3, 2012)- Buff Sheet, 73 KB, PDF (PDF Info)
- Cover Letter, 197 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit, 1.73 MB*, PDF (PDF Info)
- Underline/Strikeout version, 875 KB, PDF (PDF Info)
- Time Schedule Order, 226 KB, PDF (PDF Info)
- Comments Received:
- Central Valley Clean Water Association, 235 KB, PDF (PDF Info)
- U.S. Environmental Protection Agency, 79 KB, PDF (PDF Info)
- Response To Comments, 193 KB, PDF (PDF Info)
- Notice of Public Hearing, 96 KB, PDF (PDF Info)
- County of Sacramento Department of Waste Management and Recycling, Kiefer Landfill Groundwater Extraction and Treatment Plant, Sacramento County – Consideration of NPDES Permit Renewal
(This Item has been moved from Friday, August 3, 2012)- Buff Sheet, 77 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/NPDES Permit, 1.61 MB*, PDF (PDF Info)
- Comments Received:
- County of Sacramento Department of Waste Management and Recycling, 142 KB, PDF (PDF Info)
- U.S. Environmental Protection Agency, 48 KB, PDF (PDF Info)
- Response to Comments, 85 KB, PDF (PDF Info)
- Notice of Public Hearing, 86 KB, PDF (PDF Info)
OTHER BUSINESS
The California Nitrogen Assessment, Agricultural Sustainability Institute at UC Davis – Informational Item Only- THIS ITEM HAS BEEN REMOVED FROM THE AGENDA- Department of Pesticide Regulation’s Groundwater Protection Program – Informational Item Only
- Buff Sheet, 67 KB, PDF (PDF Info)
- Irrigated Lands Regulatory Program Monitoring – Surface Water and Groundwater – Informational Item Only
- Buff Sheet, 73 KB, PDF (PDF Info)
FRIDAY, AUGUST 3, 2012 – 8:30 A.M.
Central Valley Regional Water Quality Control Board
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670
ENFORCEMENT
Clark Structural, LLC and Clark Pacific Corporation, Former Spreckles Sugar Company, Yolo County – Consideration of Name Change Order and Cease and Desist Order- THIS ITEM HAS BEEN REMOVED FROM THE AGENDA
Richard Sykora, Red Ink Maid & Big Seam Mine, Placer County – Consideration of a) General information regarding the facility and history of compliance; b) Administrative Civil Liability Order; c) Cease and Desist Order- THIS ITEM HAS BEEN REMOVED FROM THE AGENDA
- Del Mar Farms, Jon Maring, Lee Del Don and Bernard N. & Barbara C. O'Neill Trust – Consideration of Administrative Civil Liability Order
(This Item has been moved from Thursday, August 2, 2012)- Index Sheet, 221 KB, PDF (PDF Info)
- Buff Sheet, 81 KB, PDF (PDF Info)
- Administrative Civil Liability Complaint, 77 KB, PDF (PDF Info)
- Cover Letter, 70 KB, PDF (PDF Info)
- Attachment A - Facility Map, 399 KB, PDF (PDF Info)
- Attachment B - Vicinity Map, 254 KB, PDF (PDF Info)
- Attachment C - Discharge Event Photos, 1.2 MB*, PDF (PDF Info)
- Attachment D - 19 May 2011 Inspection Report, 525 KB, PDF (PDF Info)
- Attachment E - 6 July 2011 Inspection Report, 1.19 MB*, PDF (PDF Info)
- Attachment F - 19 July 2011 Inspection Report, 1.18 MB*, PDF (PDF Info)
- Attachment G - Calculation of Penalty, 36 KB, PDF (PDF Info)
- Attachment H - Waiver Form, 60 KB, PDF (PDF Info)
- Draft Administrative Civil Liability Order, 212 KB, PDF (PDF Info)
- Evidence Received from Del Mar Farms, 1.96 MB*, PDF (PDF Info)
- Exhibit A - Lease Agreement, 852 KB, PDF (PDF Info)
- Exhibit B - Michael Day Memorandum, 8.27 MB*, PDF (PDF Info)
- Exhibit C - Michael Day Resume, 358 KB, PDF (PDF Info)
- Exhibit D - Bettencourt ACL Complaint R5-2011-0599, 260 KB, PDF (PDF Info)
- Exhibit E - Stanislaus Almond Ranch ACL Complaint R5-2008-0701, 208 KB, PDF (PDF Info)
- Evidence from Bernard O'Neill, 3 July 2012, 180 KB, PDF (PDF Info)
- Evidence Excerpts from Prosecution Team
- 1 June 2011 - Presentation, Westside Grower Meeting, 1.8 MB*, PDF (PDF Info)
- 1 June 2011 - Record of Communication between board staff and Jon Maring, 566 KB, PDF (PDF Info)
- 17 August 2011 - Record of Communication between board staff and Jon Maring, 3.64 MB*, PDF (PDF Info)
- 14 September 2011 - Record of Communication between board staff, Jon Maring and Joe McGahan, 36 KB, PDF (PDF Info)
- 23 April 2012 - Inspection Report for Del Mar Farms-operated Parcels, 1.73 MB*, PDF (PDF Info)
- Del Mar Farms Proposition 84 grant application for drip system, 9.95 MB*, PDF (PDF Info)
- Del Mar Farms Proposition 84 grant invoice for drip system, 28 KB, PDF (PDF Info)
- Coalition Participants Lists Showing Del Mar Farms, 91 KB, PDF (PDF Info)
- Del Mar Farms website pages:
- Web pages 1, 191 KB, PDF (PDF Info)
- Web pages 2, 149 KB, PDF (PDF Info)
- Web pages 3, 324 KB, PDF (PDF Info)
- Web pages 4, 111 KB, PDF (PDF Info)
- Rebuttal Statement from Del Mar Farms, 1.75 MB*, PDF (PDF Info)
- Prosecution Team Rebuttal, 79 KB, PDF (PDF Info)
- Attachment A, 2.65 MB*, PDF (PDF Info)
- Attachment B, 2.9 MB*, PDF (PDF Info)
- Attachment C, 19.35 MB*, PDF (PDF Info)
- Attachment D, 366 KB, PDF (PDF Info)
- Attachment E, 843 KB, PDF (PDF Info)
(AGENDA ITEMS 19 THROUGH 21, BELOW, HAVE BEEN MOVED TO THURSDAY, AUGUST 2, 2012)
OTHER BUSINESS
- Determination of Required Effluent Limitations and Consideration of Mixing Zones for NPDES Permits Regulating Point Source Surface Water Discharges – Informational Item Only
(This Item has been moved to Thursday, August 3, 2012)
NPDES PERMITS AND TIME SCHEDULE ORDERS
- City of City of Alturas, Wastewater Treatment Plant, Modoc County – Consideration of NPDES Permit Renewal (NPDES Permit CA0078921) and Adoption of Time Schedule Order
(This Item has been moved to Thursday, August 3, 2012) - County of Sacramento Department of Waste Management and Recycling, Kiefer Landfill Groundwater Extraction and Treatment Plant, Sacramento County – Consideration of NPDES Permit Renewal
(This Item has been moved to Thursday, August 3, 2012)
UNCONTESTED CALENDAR
Uncontested items are expected to be routine and non-controversial; recommendations will be acted on without discussion. If any interested party, Board, or staff member requests discussion, the item may be removed from the Uncontested Items Calendar and taken up in the regular agenda order, or in an order determined by the Board Chair – 8:30 a.m.
- UNCONTESTED TIME SCHEDULE ORDERS, 12 KB, PDF (PDF Info)
- City of Vacaville, Easterly Wastewater Treatment Plant, Solano County, Order R5-2006-0056-01 (NPDES Permit CA0077691) (amendment)
- Buff Sheet, 14 KB, PDF (PDF Info)
- Amending Time Schedule Order, 64 KB, PDF (PDF Info)
- Notice of Public Hearing, 86 KB, PDF (PDF Info)
- Mountain House Community Services District, Wastewater Treatment Plant, San Joaquin County (NPDES Permit CA0084271) (amendment)
- Buff Sheet, 15 KB, PDF (PDF Info)
- Time Schedule Order, 54 KB, PDF (PDF Info)
- Notice of Public Hearing, 99 KB, PDF (PDF Info)
- City of Vacaville, Easterly Wastewater Treatment Plant, Solano County, Order R5-2006-0056-01 (NPDES Permit CA0077691) (amendment)
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS, 132 KB, PDF (PDF Info)
- California Department of Transportation, State Route 4, 0.61 Mile West of “A” Street Undercrossing to 0.10 Mile East of Hillcrest Avenue in Antioch, Contra Costa County (new)
- Buff Sheet, 8 KB, PDF (PDF Info)
- Conditional Waiver of Waste Discharge Requirements, 20 KB, PDF (PDF Info)
- Notice of Public Hearing, 14 KB, PDF (PDF Info)
- County of Tulare, Woodville Municipal Solid Waste Landfill, Tulare County, Order R5-2005-0102 (revision)
- Buff Sheet, 13 KB, PDF (PDF Info)
- Waste Discharge Requirements, 121 KB, PDF (PDF Info)
- Attachment A, 2.25 MB*, PDF (PDF Info)
- Attachment B, 60 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 114 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 121 KB, PDF (PDF Info)
- Information Sheet, 28 KB, PDF (PDF Info)
- Response to Comments, 18 KB, PDF (PDF Info)
- Notice of Public Hearing, 29 KB, PDF (PDF Info)
- Golden State Vintners, Inc., Fresno Winery, Fresno County, Order 95-156, (revision)
- Buff Sheet, 11 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/Information Sheet, 196 KB, PDF (PDF Info)
- Attachment A, 184 KB, PDF (PDF Info)
- Attachment B, 31 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 122 KB, PDF (PDF Info)
- Comments Received:
- Kennedy/Jenks Consultants, 467 KB, PDF (PDF Info)
- Response to Comments, 52 KB, PDF (PDF Info)
- Stockton Deep Water Ship Channel Maintenance Dredging Activities Channel Mile 0.0 to 41.0, Contra Costa, Sacramento and San Joaquin Counties, Order R5-2004-0061 (amendment)
- Buff Sheet, 26 KB, PDF (PDF Info)
- Cover Letter, 96 KB, PDF (PDF Info)
- Amending General Order Waste Discharge Requirements, 57 KB, PDF (PDF Info)
- Underline/Strikeout versions:
- Notice of Public Hearing, 20 KB, PDF (PDF Info)
- Sutter Home Winery, Sutter Home Winery Westside Facility, San Joaquin County, Order R5-2009-0073) (amendment)
- Buff Sheet, 17 KB, PDF (PDF Info)
- Amending Waste Discharge Requirements Order No. R5-2009-0073, 42 KB, PDF (PDF Info)
- California Department of Transportation, State Route 4, 0.61 Mile West of “A” Street Undercrossing to 0.10 Mile East of Hillcrest Avenue in Antioch, Contra Costa County (new)
- UNCONTESTED NPDES PERMITS, 77 KB, PDF (PDF Info)
- City of Turlock, Water Quality Control Facility, County, Order R5-2010-0002 (NPDES Permit CA0078948) (amendment)
- Buff Sheet, 14 KB, PDF (PDF Info)
- Amending Waste Discharge Requirements Order R5-2010-0002 (NPDES Permit No. CA0078948), 35 KB, PDF (PDF Info)
- Comments Received:
- Central Valley Clean Water Association, 231 KB, PDF (PDF Info)
- Notice of Public Hearing, 92 KB, PDF (PDF Info)
- Limited Threat Discharges of Treated/Untreated Groundwater from Cleanup Sites, Wastewater from Superchlorination Projects, and Other Limited Threat Wastewaters to Surface Water, Order R5-2008-0082 (NPDES Permit No. CAG995002) (amendment)
- Buff Sheet, 14 KB, PDF (PDF Info)
- Amending Order R5-2008-0082 (NPDES Permit No. CAG995002), 34 KB, PDF (PDF Info)
- Comments Received:
- East Bay Municipal Utility District, 50 KB, PDF (PDF Info)
- Notice of Public Hearing, 95 KB, PDF (PDF Info)
- City of Turlock, Water Quality Control Facility, County, Order R5-2010-0002 (NPDES Permit CA0078948) (amendment)
- UNCONTESTED NPDES/WDR/CEASE AND DESIST ORDER RECISSIONS, 4 KB, PDF (PDF Info)
- City of Lakeport Municipal Sewer District, Lakeport Wastewater Treatment Facility, Lake County, Order R5-2007-0010, 36 KB, PDF (PDF Info)
- Maxwell Public Utility District Wastewater Treatment Plant, Colusa County, Waste Discharge Requirements Order R5-2009-0009 and Cease and Desist Order R5-2011-0040 (NPDES Permit CA0079987), 36 KB, PDF (PDF Info)
- Sierra Pacific Industries Camino Lumber Mill, El Dorado County, Order R5 2005-0008 (NPDES Permit CA0078841), 36 KB, PDF (PDF Info)
- State of California Dept. of Fish and Game and Merced Irrigation District, Merced River Fish Hatchery, Merced County, Order R5-2004-0120 (NPDES Permit CA0080055), 36 KB, PDF (PDF Info)
- William W. Kissack, II-2 Septage Disposal Site, Kern County, Order 80-013, 36 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.