![]() |
![]() |
![]() |
![]() |
![]() |
Tentative Orders - 6/7 December 2012 Regional Board Meeting
THURSDAY, DECEMBER 6, 2012 – 9:00 A.M.
Central Valley Regional Water Quality Control Board
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670
(updated 5 December 2012)
Items to be considered by the Board at the 6/7 December 2012 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda, 95 KB, PDF (PDF Info)
- Executive Officer's Report, 624 KB, PDF (PDF Info)
OTHER BUSINESS
- El Dorado County and the U.S. Forest Service, Update on the Status of the Rubicon Trail Cleanup and Abatement Order CAO R5-2009-0030 - Informational Item Only.
- Buff Sheet, 24 KB, PDF (PDF Info)
- Overview of the California Department of Food and Agriculture’s Fertilizer Research and Education Program – Informational Item Only.
- Buff Sheet, 34 KB, PDF (PDF Info)
- Information Sheet, 38 KB, PDF (PDF Info)
- 2013 Joint Triennial Review of the Water Quality Control Plans for the Sacramento River and San Joaquin River Basins and the Tulare Lake Basin – Workshop to Receive Comments.
- Buff Sheet, 10 KB, PDF (PDF Info)
- Staff Report, 128 KB, PDF (PDF Info)
- Comments Received:
- GEI Consultants.1 Oct 2012, 83 KB, PDF (PDF Info)
- Central Valley Clean Water Association.10 Oct 2012, 475 KB, PDF (PDF Info)
- Sacramento Regional County Sanitation District. 10 Oct 2012 389 KB, PDF (PDF Info)
- Westlands Water District and State Water Contractors. 10 Oct 2012 590 KB, PDF (PDF Info)
- Amador County Environmental Health Department. 22 Oct 2012 1.5 MB*, PDF (PDF Info)
- Southern San Jaoquin Valley Water Quality Coalition. 24 Oct 2012 582 KB, PDF, PDF (PDF Info)
- Notice of Public Hearing, 36 KB, PDF (PDF Info)
WASTE DISCHARGE REQUIREMENTS
Clean Harbors Buttonwillow, LLC, Buttonwillow, Kern County– THIS MATTER WAS CONCLUDED ON NOVEMBER 29 IN BUTTONWILLOW AND WILL NOT BE HEARD AT THIS BOARD MEETING
ENFORCEMENT
- City of Redding, Clear Creek Wastewater Treatment Plant, Stillwater Wastewater Treatment Plant, and the City of Redding Sanitary Sewer System (NPDES Permits R5-2003-0130, R5-2010-0096, and R5-2007-0058, State Board General Order WQ-2006-0003), Shasta County - Consideration of Settlement Agreement and Stipulation for Entry of Administrative Civil Liability Order.
- Buff Sheet, 10 KB, PDF (PDF Info)
- Staff Report, 8 KB, PDF (PDF Info)
- Settlement Agreement, 5.42 MB*, PDF (PDF Info)
- Settlement Agreement - signed by City of Redding, 132 KB, PDF (PDF Info)
- Settlement Agreement - signed by Pamela Creedon, 58 KB, PDF (PDF Info)
- Comments Received:
- California Sportfishing Protection Alliance, 831 KB, PDF (PDF Info)
- City of Redding, 239 KB, PDF (PDF Info)
NPDES PERMITS
- City of Brentwood, Wastewater Treatment Plant, Contra Costa County - Consideration of Order Amending Waste Discharge Requirements Order R5 2008 0006 (NPDES Permit No. CA 0082660) and New Time Schedule Order.
- Buff Sheet, 17 KB, PDF (PDF Info)
- Amending Waste Discharge Requirements/NPDES Permit, 59 KB, PDF (PDF Info)
- Time Schedule Order, 50 KB, PDF (PDF Info)
- Time Schedule Order (Underline/Strikeout version), 50 KB, PDF (PDF Info)
- Comments Received:
- U.S. Environmental Protection Agency - 25 October 2012, 900 KB, PDF (PDF Info)
- Response to Comments, 23 KB, PDF (PDF Info)
- Late Revisions, 55 KB, PDF (PDF Info)
- Notice of Public Hearing, 25 KB, PDF (PDF Info)
FRIDAY, DECEMBER 7, 2012 – 8:30 A.M.
Central Valley Regional Water Quality Control Board
11020 Sun Center Drive, #200
Rancho Cordova, CA 95670
NPDES PERMIT
- City of Tracy, Wastewater Treatment Plant, San Joaquin County - Consideration of NPDES Permit Renewal (NPDES Permit No. CA0079154).
- Buff Sheet, 23 KB, PDF (PDF info)
- Waste Discharge Requirements/NPDES Permit, 1.15 MB*, PDF (PDF Info)
- Comments Received:
- California Urban Water Agencies - 18 Oct 2012, 1.12 MB*, PDF (PDF Info)
- U.S. Environmental Protection Agency, 1.67 MB*, PDF (PDF Info)
- Central Valley Clean Water Association, 508 KB, PDF (PDF Info)
- City of Tracy, 2 MB*, PDF (PDF Info)
- Response to Comments, 233 KB, PDF (PDF Info)
- Late Revisions, 172 KB, PDF (PDF Info)
- Notice of Public Hearing, 86 KB, PDF (PDF Info)
OTHER BUSINESS
- Status of the Proposition 84 Agricultural Water Quality Grant Program - Informational Item Only.
- Buff Sheet, 14 KB, PDF (PDF Info)
WASTE DISCHARGE REQUIREMENTS
- Waste Discharge Requirements General Order For Growers In The Eastern San Joaquin River Watershed That
Are Members Of The Third-Party Group – Consideration of adoption of the General Order.
- Buff Sheet, 22 KB, PDF (PDF Info)
- Waste Discharge Requirements, 483 KB, PDF (PDF Info)
- Information Sheet, 2.54 MB*, PDF (PDF Info)
- CEQA Mitigation Measures, 46 KB, PDF (PDF Info)
- CEQA Findings of Fact, 408 KB, PDF (PDF Info)
- Definitions, Acronyms, and Abbreviations, 80 KB, PDF (PDF Info)
- Monitoring & Reporting Program , 385 KB, PDF (PDF Info)
- Appendix MRP 1 - Management Plan Requirements, 86 KB, PDF (PDF Info)
- Appendix MRP 2 - Monitoring Well Installation Plan, 40 KB, PDF (PDF Info)
- Response to Comments, 1 MB*, PDF (PDF Info)
- Attachment 1 - Comment Letters, 7.59 MB*, PDF (PDF Info)
- Attachment 2 - DPR Memo, 529 KB, PDF (PDF Info)
- Late Revisions:
- Waste Discharge Requirements - version showing pages with changes, 178 KB, PDF (PDF Info)
- Full track changes version, 489 KB, PDF (PDF Info)
- Information Sheet - version showing pages with changes, 168 KB, PDF (PDF Info)
- Monitoring and Reporting Program - version showing pages with changes, 149 KB, PDF (PDF Info)
- Full track changes version, 360 KB, PDF (PDF Info)
- Definitions, Acronyms, and Abbreviations - version showing pages with changes, 91 KB, PDF (PDF Info)
- Full track changes version, 84 KB, PDF (PDF Info)
- Response to Comments - version showing pages with changes, 150 KB, PDF (PDF Info)
- Waste Discharge Requirements - version showing pages with changes, 178 KB, PDF (PDF Info)
- Notice of Public Hearing, 88 KB, PDF (PDF Info)
- Summary of Revisions, 108 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.UNCONTESTED ENFORCEMENT
- Rio Alto Water District, Lake California Wastewater Treatment Plant, Tehama County - Amendment to Cease and Desist Order R5-2010-0104.
- Buff Sheet, 16 KB, PDF (PDF Info)
- Cover Letter, 104 KB, PDF (PDF Info)
- Resolution, 29 KB, PDF (PDF Info)
- Attachment 1 , 63 KB, PDF (PDF Info)
- Posting Instructions, 15 KB, PDF (PDF Info)
- Notice of Public Hearing, 25 KB, PDF (PDF Info)
UNCONTESTED NPDES PERMITS
- Metropolitan Stevedore Company, Port of Stockton Facility, San Joaquin County – Consideration of New NPDES Permit (NPDES Permit CA0084174).
- Buff Sheet, 14 KB, PDF (PDF Info)
- Waste Discharge Requirements/NPDES Permit, 801 KB, PDF (PDF Info)
- Notice of Public Hearing, 98 KB, PDF (PDF Info)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- Olam Tomato Processors, Inc., and Westlake Farms, Inc., Olam Tomato Processing Lemoore Plant, Kings County – Consideration of Resolution approving an Initial Study and Negative Declaration and Waste Discharge Requirements Order R5-2007-0157 – (revised).
- Buff Sheet, 13 KB, PDF (PDF Info)
- Waste Discharge Requirements & Monitoring Reporting Program & Information Sheet, 215 KB, PDF (PDF Info)
- Attachment A, 160 KB, PDF (PDF Info)
- Attachment B, 64 KB, PDF (PDF Info)
- Attachment C, 29 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements , 122 KB, PDF (PDF Info)
- Comments Received:
- Native American Heritage Commission, 24 September 2012, 175 KB, PDF (PDF Info)
- Native American Heritage Commission, 25 September 2012, 209 KB, PDF (PDF Info)
- Olam Tomato Processors, Inc., 9 October 2012, 37 KB, PDF (PDF Info)
- Olam Tomato Processors, Inc., 15 October 2012, 65 KB, PDF (PDF Info)
- Response to Comments, 22 KB, PDF (PDF Info)
- Notice of Public Hearing, 16 KB, PDF (PDF Info)
- Resolution to Certify the IS/ND, 18 KB, PDF (PDF Info)
- Initial Study/Proposed Negative Declaration, 276 KB, PDF (PDF Info)
- Late Revisions, 18 KB, PDF (PDF Info)
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS, 22 KB, PDF (PDF Info)
- City of Avenal and Madera Disposal Systems, Inc., City of Avenal Municipal Solid Waste Landfill, Order R5-2005-0023, Kings County, (revised)
- Waste Discharge Requirements 28 KB, PDF (PDF Info)
- Notice of Public Hearing, 27 KB, PDF (PDF Info)
- Notice of Public Hearing Cover Letter, 53 KB, PDF (PDF Info)
- Notice of Public Hearing Cover Letter, 53 KB, PDF (PDF Info)
- City of Lindsay, SWORLCO, LP, and Edward and Edna Brower Revocable Trust, SWROLCO Land Application Site, Tulare County, Order 85-203 (revised)
- Cover Letter, 54 KB, PDF (PDF Info)
- Waste Discharge Requirements, 207 KB, PDF (PDF Info)
- Attachment A, 896 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements , 122 KB, PDF (PDF Info)
- County of Kern, China Grade Sanitary Landfill, Post-Closure Maintenance and Corrective Action, Kern County, (revised)
- Cover Letter, 71 KB, PDF (PDF Info)
- Waste Discharge Requirements, 65 KB, PDF (PDF Info)
- Attachment A, 92 KB, PDF (PDF Info)
- Attachment B, 203 KB, PDF (PDF Info)
- Monitoring & Reporting Program, 100 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements, 126 KB, PDF (PDF Info)
- Information Sheet, 16 KB, PDF (PDF Info)
- Comments Received:
- Response to Comments, 21 KB, PDF (PDF Info)
- Notice of Public Hearing, 147 KB, PDF (PDF Info)
- Grimmway Enterprises, Inc., Cal-Organic Facility, Kern County, (new)
- Cover Letter, 52 KB, PDF (PDF Info)
- Attachment A, 57 KB, PDF (PDF Info)
- Attachment B, 16 KB, PDF (PDF Info)
- Waste Discharge Requirements, 181 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements , 122 KB, PDF (PDF Info)
- Comments Received:
- Cascade Earth Sciences, 1.64 MB*, PDF (PDF Info)
- Response to Comments, 56 KB, PDF (PDF Info)
- Hume Lake Christian Camps, Inc., Wastewater Treatment Facility, Fresno County, Order 94-106 (revised)
- Cover Letter, 82 KB, PDF (PDF Info)
- Waste Discharge Requirements, 244 KB, PDF (PDF Info)
- Attachment A, 133 KB, PDF (PDF Info)
- Attachment B, 10 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements , 122 KB, PDF (PDF Info)
- Comments Received:
- Hume Lake Christian Camps 1 - 3 October 2012, 321 KB, PDF (PDF Info)
- Hume Lake Christian Camps 2 - 3 October 2012, 128 KB, PDF (PDF Info)
- Central Valley Clean Water Association - 10 October 2012, 396 KB, PDF (PDF Info)
- Response to Comments, 40 KB, PDF (PDF Info)
- Villa Toscano, Inc. Villa Toscano Winery (WDR Order R5-2002-0169) (revised)
- Waste Discharge Requirements, 133 KB, PDF (PDF Info)
- Attachment A, 216 KB, PDF (PDF Info)
- Attachment B, 186 KB, PDF (PDF Info)
- Attachment C, 229 KB, PDF (PDF Info)
- Monitoring & Reporting Program , 43 KB, PDF (PDF Info)
- Standard Provisions & Reporting Requirements , 122 KB, PDF (PDF Info)
- Information Sheet , 30 KB, PDF (PDF Info)
- Comments Received:
- Jerry Wright 26 October 2012, 491 KB, PDF (PDF Info)
- City of Avenal and Madera Disposal Systems, Inc., City of Avenal Municipal Solid Waste Landfill, Order R5-2005-0023, Kings County, (revised)
UNCONTESTED CEASE AND DESIST (CDO), TIME SCHEDULE (TSO), CLEANUP AND ABATEMENT (CAO) ORDERS RESCISSIONS
- UNCONTESTED CEASE AND DESIST (CDO), TIME SCHEDULE (TSO), CLEANUP AND ABATEMENT (CAO) ORDERS RESCISSIONS, 208 KB, PDF (PDF Info)
- City of Colusa, Colusa County, CDO R5-2002-0021 and TSO R5-2007-0074
- City of Nevada City, Nevada County, CDOs R5-2002-0051and R5-2002-0052-A01
- Recission of Cease and Desist Orders, 16 KB, PDF (PDF Info)
- Recission of Cease and Desist Orders, 16 KB, PDF (PDF Info)
- City of Williams, Colusa County, TSO R5-2007-0096 and Resolution R5-2008-0139
- Recission of Time Schedule Order & Resolution, 15 KB, PDF (PDF Info)
- City of Yuba City, Sutter County, CDO R5-2003-0086
- Recission of Cease and Desist Order, 17 KB, PDF (PDF Info)
- Recission of Cease and Desist Order, 17 KB, PDF (PDF Info)
- River Highlands Community Services District and Gold Village Land Development, LLC, Yuba County, CDO R5-2002-0102 and CAO R5-2006-0730
- Sacramento Area Sewer District, Walnut Grove Wastewater Treatment Plant, Sacramento County, TSO Order R5-2008-0163
- Recission of Time Schedule Order, 14 KB, PDF (PDF Info)
- Recission of Time Schedule Order, 14 KB, PDF (PDF Info)
- United Auburn Indian Community, Thunder Valley Casino, Placer County, CDO R5-2005-0033
- Recission of Cease and Desist Order, 15 KB, PDF (PDF Info)
- Recission of Cease and Desist Order, 15 KB, PDF (PDF Info)
- University of California, Davis, Yolo County, CDOs R5-2003-0004 and R5-2003-0004 Amendment No. 1
- Recission of Cease and Desist Orders, 16 KB, PDF (PDF Info)
UNCONTESTED WDR/NPDES - RESCISSIONS
- UNCONTESTED WDR/NPDES - RESCISSIONS, 14 KB, PDF (PDF Info)
UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP, 16 KB, PDF (PDF Info)
- Virginia Matthews, Gateway Trailer Park, WDR Order 97-10-DWQ-R5033
- Morris “Bud” Keeney, Rancho Sol Tierra Subdivision, WDR Order 97-10-DWQ-R5100
- Yuba Sutter Disposal, Incorporated Landfill, Yuba County, WDR Order R5-2003-0093
- Fairmead SWDS, Madera County Engineering, Madera County, Order R5-2004-0161
*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.