![]() |
![]() |
![]() |
![]() |
![]() |
Tentative Orders - 4/5 October 2012 Regional Board Meeting
THURSDAY, OCTOBER 4, 2012 – 8:30 A.M.
Central Valley Regional Water Quality Control Board
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670
(revised 2 October 2012)
Items to be considered by the Board at the 4/5 October 2012 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda, 96 KB, PDF (PDF Info)
- Executive Officer's Report, 538 KB, PDF (PDF Info)
OTHER BUSINESS
- Potential to Link Improved Nutrient Management with Alternative Energy Production and Greenhouse Gas Reduction – Informational Item only.
- Buff Sheet, 74 KB, PDF (PDF Info)
- Buff Sheet, 74 KB, PDF (PDF Info)
- Statewide Onsite Wastewater Treatment Systems Policy- Informational Item only.
- Buff Sheet, 70 KB, PDF (PDF Info)
NPDES PERMITS
- City of Biggs Wastewater Treatment Plant, Butte County – Consideration of NPDES Permit Renewal (NPDES Permit CA0078930) and Adoption of Time Schedule Order
- Buff Sheet, 72 KB, PDF (PDF Info)
- Cover Letter, 277 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 2 MB*, PDF (PDF Info)
- Time Schedule Order, 165 KB, PDF (PDF Info)
- Proof of Posting, 54 KB, PDF (PDF Info)
- Comments Received:
- Central Valley Clean Water Association, 27 August 2012, 414 KB, PDF (PDF Info)
- U. S. Environmental Protection Agency, 24 August 2012, 47 KB, PDF (PDF Info)
- Response to Comments, 184 KB, PDF (PDF Info)
- Notice of Public Hearing, 96 KB, PDF (PDF Info)
- City of Dunsmuir Wastewater Treatment Plant, Shasta County – Consideration of NPDES Permit Renewal (NPDES Permit CA0078441)
- Buff Sheet, 72 KB, PDF (PDF Info)
- Cover Letter, 270 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 2.57 MB*, PDF (PDF Info)
- Proof of Posting, 54 KB, PDF (PDF Info)
- Comments Received:
- City of Dunsmuir, 24 August 2012, 615 KB, PDF (PDF Info)
- U. S. Environmental Protection Agency, 24 August 2012, 42 KB, PDF (PDF Info)
- Chris Raine, 27 August 2012, 106 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 27 August 2012, 495 KB, PDF (PDF Info)
- City of Dunsmuir, 4 September 2012, 77 KB, PDF (PDF Info)
- Response to Comments, 191 KB, PDF (PDF Info)
- Notice of Public Hearing, 96 KB, PDF (PDF Info)
- City of Mt. Shasta Wastewater Treatment Plant, Siskiyou County – Consideration of NPDES Permit Renewal (NPDES Permit No. CA0078051) and Adoption of Time Schedule Order
- Buff Sheet, 74 KB, PDF (PDF Info)
- Cover Letter, 270 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 3.19 MB*, PDF (PDF Info)
- Time Schedule Order, 180 KB, PDF (PDF Info)
- Proof of Posting, 54 KB, PDF (PDF Info)
- Comments Received:
- City of Mt. Shasta, 24 August 2012, 757 KB, PDF (PDF Info)
- U. S. Environmental Protection Agency, 24 August 2012, 44 KB, PDF (PDF Info)
- California Dept. of Public Health, 27 August 2012, 70 KB, PDF (PDF Info)
- Central Valley Clean Water Association, 27 August 2012, 444 KB, PDF (PDF Info)
- American Whitewater, 27 August 2012, 155 KB, PDF (PDF Info)
- Colin Kessler, 6 August 2012, 60 KB, PDF (PDF Info)
- Jason Mower, 22 August 2012, 60 KB, PDF (PDF Info)
- Daniel Brasuell, 22 August 2012, 41 KB, PDF (PDF Info)
- Darin McQuoid, 24 August 2012, 39 KB, PDF (PDF Info)
- Smith River Alliance, 28 August 2012, 55 KB, PDF (PDF Info)
- Response to Comments, 320 KB, PDF (PDF Info)
- Notice of Public Hearing, 97 KB, PDF (PDF Info)
- City of Angels, Wastewater Treatment Plant, Calaveras County – Consideration of NPDES Permit Renewal (NPDES Permit CA0085201)
- Buff Sheet, 232 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 1.77 MB*, PDF (PDF Info)
- Comments Received:
- Central Valley Clean Water Association, 6 August 2012, 305 KB, PDF (PDF Info)
- Response to Comments, 255 KB, PDF (PDF Info)
- Notice of Public Hearing, 88 KB, PDF (PDF Info)
WASTE DISCHARGE REQUIREMENTS
- POM Wonderful, LLC, Whole Fruit and Juice Extraction Plant, Fresno County, Consideration of Waste Discharge Requirements and Resolution approving a Negative Declaration – (revised)
- Buff Sheet, 7 KB, PDF (PDF Info)
- Cover Letter, 116 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/Information Sheet, 438 KB, PDF (PDF Info)
- Attachment A, 179 KB, PDF (PDF Info)
- Attachment B, 99 KB, PDF (PDF Info)
- Attachment C, 9 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 122 KB, PDF (PDF Info)
- Comments Received:
- Department of Fish and Game, 31 July 2012, 276 KB, PDF (PDF Info)
- Department of Water Resources, 30 July 2012, 76 KB, PDF (PDF Info)
- Jo Anne Kipps, 6 August 2012, 125 KB, PDF (PDF Info)
- Native American Heritage Commission, 19 July 2012, 248 KB, PDF (PDF Info)
- POM Wonderful, LLC, 1 August 2012, 92 KB, PDF (PDF Info)
- Response To Comments, 157 KB, PDF (PDF Info)
- Notice of Public Hearing, 72 KB, PDF (PDF Info)
- Resolution to Certify the IS / MND, 76 KB, PDF (PDF Info)
- Original Initial Study/Mitigated Negative Declaration, 1.41 MB*, PDF (PDF Info)
- Revised Initial Study/Mitigated Negative Declaration, 598 KB, PDF (PDF Info)
- Attachment B - Public Comments, 872 KB, PDF (PDF Info)
- Late Revisions, 11 KB, PDF (PDF Info)
ENFORCEMENT
Tom Chaney and Glenn & Marie Chaney Trust, Chris Chaney Dairy, Fresno County- Consideration of Administrative Civil Liability Complaint R5-2012-0541 and Recommended Administrative Civil Liability Order- THIS ITEM HAS BEEN SETTLED AND REMOVED FROM THE AGENDA
- Clark Structural, LLC and Clark Pacific Corporation, Former Spreckles Sugar Company, Yolo County - Consideration of Name Change Order and Cease and Desist Order
- Buff Sheet, 19 KB, PDF (PDF Info)
- Cease and Desist Order, 213 KB, PDF (PDF Info)
- Name Change Order, 11 KB, PDF (PDF Info)
- Response to Comments, 347 KB, PDF (PDF Info)
- Notice of Public Hearing, 92 KB, PDF (PDF Info)
- Evidence List, 36 KB, PDF (PDF Info)
- Comments Received:
- Pamela S. Nieberg, 23 June 2012, 297 KB, PDF (PDF info)
- Ozone Process Consultants, Inc., 25 June 2012, 215 KB, PDF (PDF info)
- Gerald "Ted" Wilson, 25 June 2012, 34 KB, PDF (PDF info)
- Brenda Cedarblade, 25 June 2012, 62 KB, PDF (PDF info)
- Photographs, 6.51 MB*, PDF (PDF info)
- Videos:
(NOTE: These are all very large file formats that may take a long time to load)
- Spreckles Dust Video 1, 17.22 MB*, PDF (PDF info)
- Spreckles Dust Video 2, 7.8 MB*, PDF (PDF info)
- Law Office of Donald B. Mooney, 25 June 2012, 1.23 MB*, PDF (PDF info)
- Request to be Designated Party, 251 KB, PDF (PDF info)
- Greg Forest of Hefner Stark & Marois on behalf of Clark Pacific, 25 June 2012, 53 KB, PDF (PDF info):
- Sampled Drinking Water Well Locations, 284 KB, PDF (PDF info)
- Sample Analysis - California Laboratory Services, 16 June 2009, 1.03 MB*, PDF (PDF info)
- Sample Analysis - Alpha Analytical Laboratories Inc., 3 May 2012, 485 KB, PDF (PDF info)
- 2012 First Semi-Annual Monitoring Report, 6.9 MB*, PDF (PDF info)
- Evidence Received from Clark Pacific:
- Cover Letter, 29 KB, PDF (PDF info)
- Yolo/Solano Air Quality Management District Field Inspection Reports, 865 KB, PDF (PDF info)
- Lab Reports from Alpha Analytical Laboratories, 6 June 2012, 508 KB, PDF (PDF info)
- Lab Reports from Alpha Analytical Laboratories, 18 May 2012, 690 KB, PDF (PDF info)
- Inspection Photographs of Clark Pacific Property, 722 KB, PDF (PDF info)
- Videos of Clark Pacific and neighboring property:
(NOTE: These are all very large file formats that may take a long time to load)- Equipment on Lime 1, 12.41 MB*, PDF (PDF info)
- Equipment on Lime 2, 24.57 MB*, PDF (PDF info)
- Horse Lime Activity 1, 12.76 MB*, PDF (PDF info)
- Horse Lime Activity 2, 18.14 MB*, PDF (PDF info)
- Lime Piles Windy 1, 13.21 MB*, PDF (PDF info)
- Lime Piles Windy 2, 6.08 MB*, PDF (PDF info)
- Lime Piles Windy 3, 9.89 MB*, PDF (PDF info)
- Lime Piles Windy 4, 6.6 MB*, PDF (PDF info)
- Lime Piles Windy 5, 6.83 MB*, PDF (PDF info)
- Rebuttal Comments/Evidence Received:
- From Prosecution Team
- Industrial Storm Water General Permit Inspection Report, 15 May 2012, 715 KB, PDF (PDF info)
- No Further Action Letter, 25 February 2008, 81 KB, PDF (PDF info)
- Well Logs for: Clark Pacific Well No. 6, Howald Ranch Well, and Nelson Ranch Well, 382 KB, PDF (PDF info)
- Groundwater Concentration vs. Time Plots for On-Site Monitoring Wells, 113 KB, PDF (PDF info)
- Inspection Report & Photographs, 11 July 2012, 1001 KB, PDF (PDF info)
- Chromium and Nickel Soil Study, 140 KB, PDF (PDF info)
- Industrial Storm Water General Permit Inspection Report, 15 May 2012, 715 KB, PDF (PDF info)
- From Clark Pacific
- Greg Forest of Hefner Stark & Marois, 12 July 2012, 94 KB, PDF (PDF info)
- 13 Aerial Photographs, 980 KB, PDF (PDF info)
- (NOTE: These are all very large file formats that may take a long time to load)
- Soil Water Air Protection Enterprise for Clark Pacific, 12 July 2012, 52 KB, PDF (PDF info)
- Resume of Paul Rosenfeld, SWAPE, 227 KB, PDF (PDF info)
- Yolo/Solano Air Quality Management District Surveillance, 195 KB, PDF (PDF info)
- Mr. Ritchie's Comment Letter, 127 KB, PDF (PDF info)
- Wallace-Kuhl and Associates on behalf of Clark Pacific, 12 July 2012
- Greg Forest of Hefner Stark & Marois, 12 July 2012, 94 KB, PDF (PDF info)
- Ozone Process Consultants, Inc., 12 July 2012, 24 KB, PDF (PDF info)
- Law Offices of Donald B. Mooney - Request for Continuance, 27 July 2012, 235 KB, PDF (PDF info)
- Greg Forest - Hefner, Stark & Marois, LLP, Email, 17 August 2012, 245 KB, PDF (PDF info)
- Aerial Site Photos, Taken 17 August 2012, 218 KB, PDF (PDF info)
- Law Offices of Donald B. Mooney, 27 August 2012, 112 KB, PDF (PDF info)
- Law Offices of Donald B. Mooney, 4 September 2012, 152 KB, PDF (PDF info)
- Rebuttal Statement Brenda Cedarblade, 43 KB, PDF (PDF info)
- Rebuttal Photographs from Brenda Cedarblade, 826 KB, PDF (PDF info)
- From Prosecution Team
FRIDAY, OCTOBER 5, 2012 – 8:30 A.M.
Central Valley Regional Water Quality Control Board
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670
OTHER BUSINESS
- Delta Mercury Control Program Update– Informational Item Only
- Buff Sheet, 10 KB, PDF (PDF info)
- Clear Lake Nutrient TMDL Control Program 5-Year Update – Informational Item Only
- Buff Sheet, 11 KB, PDF (PDF Info)
- Staff Report, 497 KB, PDF (PDF Info)
- Comments Received:
- Betsy Cawn, 20 August 2012, 101 KB, PDF (PDF Info)
- Sarah Ryan, 20 August 2012, 14 KB, PDF (PDF Info)
- Thomas R. Smythe, 29 August 2012, 37 KB, PDF (PDF Info)
- Response to Comments, 407 KB, PDF (PDF Info)
- Mining Regulatory Program – Informational Item Only
- Buff Sheet, 10 KB, PDF (PDF Info)
ENFORCEMENT
- Richard Sykora, Red Ink Maid & Big Seam Mine, Placer County – Consideration of an Administrative Civil Liability and Cease and Desist Order
- Buff Sheet, 170 KB, PDF (PDF Info)
- Administrative Civil Liability Complaint, 1.29 MB*, PDF (PDF Info)
- Administrative Civil Liability Order, 103 KB, PDF (PDF Info)
- Attachment A, 250 KB, PDF (PDF Info)
- Attachment B, 564 KB, PDF (PDF Info)
- Revised Cease and Desist Order, 175 KB, PDF (PDF Info)
- Prosecution Team's Evidence:
- Exhibit A, 130 KB, PDF (PDF Info)
- Exhibit B, 4.86 MB*, PDF (PDF Info)
- Exhibit C, 987 KB, PDF (PDF Info)
- Exhibit D, 1.22 MB*, PDF (PDF Info)
- Exhibit E, 6.97 MB*, PDF (PDF Info)
- Color Photo Log, 400 KB, PDF (PDF Info)
- Exhibit F, 3.68 MB*, PDF (PDF Info)
- Color Photo Log, 361 KB, PDF (PDF Info)
- Exhibit G, 1.11 MB*, PDF (PDF Info)
- Exhibit H, 8 KB, PDF (PDF Info)
- Exhibit I, 107 KB, PDF (PDF Info)
- Exhibit J, 71 KB, PDF (PDF Info)
- Exhibit K, 16 KB, PDF (PDF Info)
- Exhibit L, 4.12 MB*, PDF (PDF Info)
- Exhibit M, 465 KB, PDF (PDF Info)
- Exhibit N, 351 KB, PDF (PDF Info)
- Exhibit O, 1.31 MB*, PDF (PDF Info)
- Exhibit P, 331 KB, PDF (PDF Info)
- Exhibit Q, 3.1 MB*, PDF (PDF Info)
- Exhibit R, 71 KB, PDF (PDF Info)
- Exhibit S, 388 KB, PDF (PDF Info)
- Exhibit T, 2.09 MB*, PDF (PDF Info)
- Exhibit U, 1.91 MB*, PDF (PDF Info)
- Exhibit V, 65 KB, PDF (PDF Info)
- Exhibit W, 1.2 MB*, PDF (PDF Info)
- Exhibit X, 100 KB, PDF (PDF Info)
- Exhibit Y, 108 KB, PDF (PDF Info)
- Exhibit Z, 67 KB, PDF (PDF Info)
- Exhibit AA, 472 KB, PDF (PDF Info)
- Exhibit AB, 140 KB, PDF (PDF Info)
- Exhibit AC, 28 KB, PDF (PDF Info)
- Exhibit AD, 236 KB, PDF (PDF Info)
- Exhibit AE, 172 KB, PDF (PDF Info)
- Exhibit AF, 383 KB, PDF (PDF Info)
- Discharger's Evidence:
- Prosecution Team's Rebuttal:
- Prosecution Team Rebuttal Brief, 1.16 MB*, PDF (PDF Info)
- Exhibit AG, 1.6 MB*, PDF (PDF Info)
- Exhibit AH, 7.91 MB*, PDF (PDF Info)
- Exhibit AI, 213 KB, PDF (PDF Info)
- Exhibit AJ, 5.75 MB*, PDF (PDF Info)
- Exhibit AK, 42 KB, PDF (PDF Info)
- Exhibit AL, 605 KB, PDF (PDF Info)
- Exhibit AM, 614 KB, PDF (PDF Info)
- Exhibit AN, 695 KB, PDF (PDF Info)
- Exhibit AO, 137 KB, PDF (PDF Info)
- Exhibit AP, 402 KB, PDF (PDF Info)
- Exhibit AQ, 450 KB, PDF (PDF Info)
- Exhibit AR, 590 KB, PDF (PDF Info)
- Exhibit AS, 399 KB, PDF (PDF Info)
- Exhibit AT, 6.81 MB*, PDF (PDF Info)
- Prosecution Team's Evidence List, 38 KB, PDF (PDF Info)
- Witness List, 19 KB, PDF (PDF Info)
- Comments Received:
- Richard Sykora, 13 June 2012, 499 KB, PDF (PDF Info)
- Ross Branch, 26 June 2012, 1.84 MB*, PDF (PDF Info)
- Response to Comments - 1 & 2, 42 KB, PDF (PDF Info)
- Late Revisions, 53 KB, PDF (PDF Info)
- Dishcarger's Request for Add'l Time, 5 September 2012, 955 KB, PDF (PDF Info)
- Revised Hearing Procedures, 34 KB, PDF (PDF Info)
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 ENFORCEMENT
- California Department of Corrections and Rehabilitation, Sierra Conservation Center Water Treatment Plant, Tuolumne County – Consideration of Time Schedule Order for Waste Discharge Requirements Order R5 2007‑0117
- Buff Sheet, 14 KB, PDF (PDF Info)
- Time Schedule Order, 215 KB, PDF (PDF Info)
- Notice of Public Hearing, 94 KB, PDF (PDF Info)
- El Dorado Irrigation District, El Dorado Hills Wastewater Treatment Plant, El Dorado County-Consideration of Amendment of Time Schedule Order R5‑2010-0030
- Buff Sheet, 12 KB, PDF (PDF Info)
- Amending Time Schedule Order, 214 KB, PDF (PDF Info)
- Notice of Public Hearing, 103 KB, PDF (PDF Info)
UNCONTESTED OTHER BUSINESS
- Dow Brands, Inc. and either Saint Anthony’s Bread Basket, Inc. and Fresno County Housing Authority or Royal Oaks Business Park, LLC, Fresno County – Consideration of a resolution that would authorize the Executive Officer to enter into a pre-purchase agreement of property
- Buff Sheet, 114 KB, PDF (PDF Info)
- Cover Letter, 82 KB, PDF (PDF Info)
- Email - Revised Cover Letter, 54 KB, PDF (PDF Info)
- Resolution, 158 KB, PDF (PDF Info)
- Attachment 1, 113 KB, PDF (PDF Info)
- Attachment 2, 106 KB, PDF (PDF Info)
- Exhibit A, 67 KB, PDF (PDF Info)
- Exhibit B, 6 KB, PDF (PDF Info)
- Exhibit C, 610 KB, PDF (PDF Info)
- Exhibit D, 434 KB, PDF (PDF Info)
- Exhibit E, 1.07 MB*, PDF (PDF Info)
- Exhibit F, 76 KB, PDF (PDF Info)
- Notice of Public Hearing, 82 KB, PDF (PDF Info)
- SunnyGem, LLC., Sandridge Partners, LP, and McCarthy Family Farms, Inc., Spider City Juice Processing Plant, Kern County – Consideration of Waste Discharge Requirements and Resolutionapproving a Negative Declaration - (new)
- Buff Sheet, 12 KB, PDF (PDF Info)
- Cover Letter, 214 KB, PDF (PDF Info)
- Waste Discharge Requirements/Monitoring & Reporting Program/Information Sheet, 214 KB, PDF (PDF Info)
- Attachment A, 214 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 214 KB, PDF (PDF Info)
- Department of Fish and Game, 7 August 2012, 420 KB, PDF (PDF Info)
- SunnyGem, LLC, 13 August 2012, 69 KB, PDF (PDF Info)
- Response to Comments, 11 KB, PDF (PDF Info)
- Notice of Public Hearing, 9 KB, PDF (PDF Info)
- Resolution to Certify the Initial Study / Mitigated Negative Declaration, 14 KB, PDF (PDF Info)
- Initial Study / Mitigated Negative Declaration, 344 KB, PDF (PDF Info)
UNCONTESTED NPDES PERMITS
- UNCONTESTED NPDES PERMITS, 21 KB, PDF (PDF Info)
- AmeriPride Services Inc., Operable Unit 3, Sacramento County - (NPDES Permit. CA0085219) (Renewal)
- Waste Discharge Requirements/NPDES Permit, 1 MB*, PDF (PDF Info)
- Comments Received:
- Discharger, 2 August 2012, 167 KB, PDF (PDF Info)
- Notice of Public Hearing, 94 KB, PDF (PDF Info)
- City of Jackson, Wastewater Treatment Plant, Amador County- Order R5-2007-0133, (NPDES Permit CA0079391) (Amendment)
- Amending Waste Discharge Requirements/NPDES Permit, 34 KB, PDF (PDF Info)
- Notice of Public Hearing, 531 KB, PDF (PDF Info)
- AmeriPride Services Inc., Operable Unit 3, Sacramento County - (NPDES Permit. CA0085219) (Renewal)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS, 27 KB, PDF (PDF Info)
- Carr Mine, Pergrand Properties LLC, and Environment Restoration and Reclamation Company LLC, Butte County (new)
- Cover Letter, 100 KB, PDF (PDF Info)
- Waste Discharge Requirements, 260 KB, PDF (PDF Info)
- Proof of Posting, 16 KB, PDF (PDF Info)
- Notice of Public Hearing, 26 KB, PDF (PDF Info)
- Constellation Brands U.S. Operations, Inc. dba Woodbridge Winery, Woodbridge Winery, San Joaquin County –WDR Order 87-184 (revision)
- Waste Discharge Requirements, 245 KB, PDF (PDF Info)
- Attachment A, 441 KB, PDF (PDF Info)
- Attachment B, 36 KB, PDF (PDF Info)
- Attachment C, 38 KB, PDF (PDF Info)
- Attachment D, 23 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 61 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 122 KB, PDF (PDF Info)
- Information Sheet, 36 KB, PDF (PDF Info)
- Darling International, Oscar Heard, and Val and Mary Azevedo, Darling International Rendering Plant, Stanislaus County -WDR Order 5-01-171 (revision)
- Waste Discharge Requirements, 232 KB, PDF (PDF Info)
- Attachment A, 186 KB, PDF (PDF Info)
- Attachment B, 150 KB, PDF (PDF Info)
- Attachment C, 138 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 83 KB, PDF (PDF Info)
- Information Sheet, 54 KB, PDF (PDF Info)
- Comments Received:
- Darling International, 20 August 2012, 286 KB, PDF (PDF Info)
- Diamond Pet Food Processors of Ripon, LLC and Ripon Cogeneration, LLC, Diamond Pet Food Ripon Facility, San Joaquin County (new)
- Waste Discharge Requirements/NPDES Permit, 181 KB, PDF (PDF Info)
- Attachment A, 171 KB, PDF (PDF Info)
- Attachment B, 154 KB, PDF (PDF Info)
- Attachment C, 16 KB, PDF (PDF Info)
- Attachment D, 12 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 61 KB, PDF (PDF Info)
- Information Sheet, 30 KB, PDF (PDF Info)
- Former Occidental Chemical Company, Groundwater Remediation Project, Lathrop Facility, San Joaquin County (revision of WDRs Order 83-039) (revision)
- Waste Discharge Requirements/NPDES Permit, 124 KB, PDF (PDF Info)
- Attachment A, 477 KB, PDF (PDF Info)
- Attachment B, 261 KB, PDF (PDF Info)
- Attachment C, 55 KB, PDF (PDF Info)
- Attachment D, 17 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 89 KB, PDF (PDF Info)
- Information Sheet, 35 KB, PDF (PDF Info)
- Forward Inc. and Republic Services Inc, Forward Landfill Class II Operation, Closure and Corrective Action, San Joaquin County WDR Order R5-2003-0049 (revision)
- Waste Discharge Requirements, 145 KB, PDF (PDF Info)
- Attachment A, 87 KB, PDF (PDF Info)
- Attachment B, 176 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 201 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 122 KB, PDF (PDF Info)
- Information Sheet, 10 KB, PDF (PDF Info)
- Late Revisions, 34 KB, PDF (PDF Info)
- Notice of Public Hearing, 24 KB, PDF (PDF Info)
- L and D Landfill Limited Partnership; Fruitridge Road Land Company; L and D Landfill; Operation, Closure, Post-Closure Maintenance, and Corrective Action; Sacramento County; Order R5-2002-0082 (revision)
- Waste Discharge Requirements, 148 KB, PDF (PDF Info)
- Attachment A, 147 KB, PDF (PDF Info)
- Attachment B, 348 KB, PDF (PDF Info)
- Attachment C, 1.25 MB*, PDF (PDF Info)
- Attachment D, 324 KB, PDF (PDF Info)
- Attachment E, 988 KB, PDF (PDF Info)
- Attachment F, 421 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 159 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 126 KB, PDF (PDF Info)
- Information Sheet, 26 KB, PDF (PDF Info)
- Notice of Public Hearing, 25 KB, PDF (PDF Info)
- Quady Winery, Inc.,Madera County – (new)
- Cover Letter, 177 KB, PDF (PDF Info)
- Waste Discharge Requirements, 87 KB, PDF (PDF Info)
- Attachment A, 72 KB, PDF (PDF Info)
- Attachment B, 194 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 30 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 122 KB, PDF (PDF Info)
- Information Sheet, 30 KB, PDF (PDF Info)
- Comments Received:
- Andrew Quady, 28 KB, PDF (PDF Info)
- Comment Cover Letter, 36 KB, PDF (PDF Info)
- Andrew Quady, 28 KB, PDF (PDF Info)
- Response to Comments, 40 KB, PDF (PDF Info)
- Notice of Public Hearing, 30 KB, PDF (PDF Info)
- Carr Mine, Pergrand Properties LLC, and Environment Restoration and Reclamation Company LLC, Butte County (new)
UNCONTESTED WDR/NPDES - RESCISSIONS
- UNCONTESTED WDR/NPDES - RESCISSIONS, 14 KB, PDF (PDF Info)
- Holly Imperial Sugar dba Spreckels Sugar Company, Inc., Spreckels Tracy Facility, San Joaquin County (WDRs Order R5-2003-0050)
- State of California Dept. of Fish and Game, San Joaquin Fish Hatchery, Fresno County, Order R5-2004-0018(NPDES Permit CA0004812)
- City of Atwater, Merced County, WDR Order R5-2007-0063(NPDES Permit CA0079197) and Time Schedule Order R5-2010-0903
- Holly Imperial Sugar dba Spreckels Sugar Company, Inc., Spreckels Tracy Facility, San Joaquin County (WDRs Order R5-2003-0050)
UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP, 19 KB, PDF (PDF Info)
- Ronald, Anne, Edith and Marvin Coleman, Castle City Mobile Home Park, Placer County (WDR Order 98-049)
- Wallace Community Services District, Wallace Wastewater Treatment Facility, Calaveras County (WDR Order R5-2003-0101)
- Randy Wentzel, Glen Oaks Mobile Home Park, Placer County (WDR Order R5-2005-0175)
- Ronald, Anne, Edith and Marvin Coleman, Castle City Mobile Home Park, Placer County (WDR Order 98-049)
*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.