Agenda Items
Public Meeting
Central Valley Regional
Water Quality Control Board
June 8-9, 2017

Thursday, June 8, 2017 - 9:00 a.m.
Friday, June 9, 2017 - 9:00 a.m.
Central Valley Regional Water Quality Control Board11020 Sun Center Drive, Suite 200
Rancho Cordova, CA 95670
Items to be considered by the Board at the 8-9 June 2017 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda - English | Español
- Executive Officer's Report
Board Meeting - Thursday, June 8, 2017 - 9:00 a.m.
- Proposed Basin Plan Amendment and TMDL for the Control of Pyrethroid Pesticide Discharges - Consideration of Adoption
- Summary Sheet
- Staff Report
- Resolution
- Comments Received:
- Agricultural Groups, 24 March 2017
- Greg Kester, California Association of Sanitation Agencies, 24 March 2017
- Jonathan Evans, Center for Biological Diversity, 24 March 2017
- Stephen Louie, California Department of Fish and Wildlife, 24 March 2017
- Roberta Firoved, California Rice Commission, 17 March 2017
- Debbie Webster, Central Valley Clean Water Association, 24 March 2017
- Fisheries and Enviornmental Organizations, 24 March 2017
- Michael Bryan, Port of Stockton and Roseville Wastwater Utility
- Theresa A. Dunham, Pyrethroid Working Group, 24 March 2017
- Delyn Ellison-Lloyd, City of Roseville, 24 March 2017
- Linda Dorn, Sacramento Regional County Sanitation District, 24 March 2017
- Janet Y. Hashimoto, U.S. Environmental Protection Agency Region IX, 24 March 2017
- Don Weston, Ph.D., U.C. Berkeley, 24 March 2017
- Renee Pinel, Wetern Plan Health Assocation, 24 March 2017
- Response To Comments
- Late Revisions - (posted 6/7/2017)
- Notice of Public Hearing
- Response to Peer Review Comments
OTHER BUSINESS
WASTE DISCHARGE REQUIREMENTS
- General Order for Confined Bovine Feeding Operations - Consideration of Waste Discharge Requirements General Order
- Summary Sheet
- Waste Discharge Requirements General Order
- Attachments:
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Information Sheet
- Comments Received:
- Agricultural Council of California, 7 April 2017
- California Cattlemen's Association, 7 April 2017
- California Certified Organic Farmers, 7 April 2017
- California Dairy Campaign, 7 April 2017
- California Livestock Auction Markets Association
- Community Water Center, et al., 7 April 2017
- Dairy Cares, 7 April 2017
- Innovative Ag Services, 7 April 2017
- San Francisco Baykeeper, 7 April 2017
- Western United Dairymen, 7 April 2017
- Response to Comments
- Revised Response to Comments - (posted 6/6/2017)
- Late Revisions - (posted 6/1/2017)
- Late Revisions #2 - (posted 6/6/2017)
- Notice of Public Hearing
NPDES PERMITS
Board Meeting - Friday, June 9, 2017 - 9:00 a.m.
NPDES PERMIT
WASTE DISCHARGE REQUIREMENTS
- Waste Discharge Requirements General Order for Discharges Related to Timberland Management Activities for Non-Federal and Federal Lands - Consideration of Adoption of Proposed General Order
- Summary Sheet
- Waste Discharge Requirements General Order w/ Attachment A
- Monitoring & Reporting Program (Attachment B)
- Information Sheet (Attachment D)
- Comments Received:
- Battle Creek Alliance, 6 April 2017
- CALFIRE (late submittal), 26 April 2017
- Center for Biological Diversity, 17 April 2017
- California Forestry Assocation, 17 April 2017
- California Licensed Foresters Association
- Central Sierra Enviornmental Resource Center, 12 April 2017
- Hearst Forests, LLC., 5 April 2017
- Roseburg, 17 April 2017
- Sierra Pacific Industries, 17 April 2017
- W.M. Beaty & Associates, 17 April 2017
- Response To Comments
- Late Revisions: - (posted 6/6/2017)
- Notice of Public Hearing
- CEQA Addendum
- Initial Study (2002) - (updated 6/8/2017)
- Mitigated Negative Declaration (2002)
BASIN PLANNING
- Proposed Basin Plan Amendment to Establish Salinity Water Quality Objectives in the Lower San Joaquin River - Consideration of Adoption
- Summary Sheet
- Resolution
- Amended Draft Staff Report and Proposed Amendment
- Cover, Executive Summary, Basin Plan Amendment Language, Table of Contents
- Main Report
- Appendix A - Compilation of Water Quality Data
- Appendix B - Hoffman Modeling Memo
- Appendix C - Trend Analysis of Boron Concentration in the Lower San Joaquin River at Crows Landing
- Appendix D - Costs for Planned Bundle
- Appendix E - Costs for Desalination
- Appendix F - Environmental Checklist
- Revisions to Staff Report
- Full Draft Staff Report and Proposed Amendment - Amended CLEAN Version
- Comments Received:
- Joseph Rizzi, 5 & 8 April 2017
- Downey Brand LLP for City of Tracy, 11 April 2017
- Richard Denton & Associates, 11 April 2017
- U.S. Environmental Protection Agency, Region IX, 11 April 2017
- California Sportfishing Protection Alliance, 14 April 2017
- Central Valley Clean Water Assocation, 14 April 2017
- California Department of Water Resources, 14 April 2017
- Grassland Water District, 14 April 2017
- Duane Morris for Merced Irrigation District, 14 April 2017
- South Delta Water Agency, 14 April 2017
- Herum\Crabtree\Suntag for Stockton East Water District, 14 April 2017
- South Delta Water Agency, 21 February 2017
- California Urban Water Agencies, 21 February 2017
- Response to Comments
- Notice of Public Hearing
- Executive Summary
- Late Revisions - (posted 6/12/2017)
UNCONTESTED CALENDAR
(Cal. Code Regs., tit. 23, § 647.2, subd. (f).)
Uncontested items are those items that are not being contested at the Board Meeting and will be acted on without discussion. If any person or Board Member requests discussion, the item may be removed from the Uncontested Calendar and taken up in the regular agenda in an order determined by the Board Chair.
UNCONTESTED NPDES PERMITS
- UNCONTESTED NPDES PERMITS
- City of Angels, Wastewater Treatment Plant, Calaveras County - (NPDES CA0085201) (Renewal)
- City of Modesto, Water Quality Control Facility, Stanislaus County - (NPDES CA0078948) (Renewal)
- City of Stockton, Regional Wastewater Control Facility, San Joaquin County - WDR Order R5-2014-0070-02 (NPDES CA0079138) (Amendment)
- Amending Waste Discharge Requirements/NPDES Permit
- Notice of Public Hearing
- Late Revisions - (posted 6 June 2017)
- Comments Received:
- City of Stockton, 16 May 2017 - (posted 6 June 2017)
UNCONTESTED LOCAL AGENCY MANAGEMENT PROGRAMS (LAMPs)
- UNCONTESTED LOCAL AGENCY MANAGEMENT PROGRAMS (LAMPs)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS & CEASE AND DESIST ORDERS
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS & CEASE AND DESIST ORDERS
- California Department of Corrections and Rehabilitation, Deuel Vocational Institution, San Joaquin County, (WDRs Order R5-2007-0005) (Revised) - (posted 31 May 2017)
- Cover Letter
- Waste Discharge Requirements
- Attachment A
- Attachment B
- Attachment C
- Attachment D
- Attachment E
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Information Sheet
- Comments Received:
- Response to Comments
- Late Revisions- (posted on 6/2/2017)
- Notice of Public Hearing
- California Department of Corrections and Rehabilitation, Pleasant Valley State Prison, Wastewater Treatment Facility, Fresno County, Order R5-2016-0092 (Amended) - (posted 31 May 2017)
- County of Tehama and City of Red Bluff, Class III Municipal Solid Waste Landfill, Tehama County, (Revised)- (posted 31 May 2017)
- Digger Bay Marina, Shasta County, (New)- (posted 31 May 2017)
- Grimmway Enterprises, Inc., West Plant, Kern County, Order 5-00-152 (Revised)- (posted 31 May 2017)
- J.G. Boswell Company, Corcoran Tomato Processing Facility, Kings County, Order R5-2008-0015 (Revised)- (posted 31 May 2017)
- Lehigh Hanson, Heidelberg Cement Group, Lehigh Southwest Cement Company, Calaveras Cement Company, Calaveras County, (WDRs Order 98-095) (Revised)- (posted 31 May 2017)
- McCloud Community Services District, Wastewater Treatment/Disposal Ponds, Siskiyou County, (New)- (posted 31 May 2017)
- Monarch Nut Company LLC and Land Application Area Owners - Pistachio and Blueberry Processing Facility, Tulare County, (New)- (posted 31 May 2017)
- Palo Cedro Wastewater Treatment Plant, Shasta County, (New)- (posted 31 May 2017)
- Sierra County Department of Transportation and Public Works, Loyalton Class III Landfill, Sierra County, (WDRs Order R5-2012-0026) (Revised)- (posted 31 May 2017)
- Soper Company, Spanish Mine, Nevada County, (New)- (posted 31 May 2017)
- California Department of Corrections and Rehabilitation, Deuel Vocational Institution, San Joaquin County, (WDRs Order R5-2007-0005) (Revised) - (posted 31 May 2017)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS/NPDES PERMITS/TIME SCHEDULE ORDER
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS/NPDES PERMITS/TIME SCHEDULE ORDER - (minor update 5/19/2017)
- Ameripride Inc., Operable Unit 3, Sacramento County, (NPDES CA0085219)
- Bill and Kathy's Inc., Bill & Kathy's WWTF, Yolo County, 87-089
- California State University Fresno Foundation and Westlands Water District, Adams Avenue Research Facility, Fresno County, Order 91-127
- Dingerville USA, Butte County, Order 93-241
- Foothill Mobile Home Park, Butte County, Order 99-127
- Grant Elementary School, Shasta County, Order 94-043
- McCloud CSD, Siskiyou County, Order 5-00-109
- Metropolitan Stevedore Company, Port of Stockton Plant, San Joaquin County, (NPDES CA0084174)
- Rental Machinery Company, Re-Manufacturing Inc., San Joaquin County, 95-065
- Sacramento River RV Park, Shasta County, Order 96-174
- Shasta Marina Resort, Shasta County, Order 97-143
- South Sutter Water District, Camp Far West, North Side Recreational Area, Yuba County, 5-00-144
- South Sutter Water District, Camp Far West, South Side Recreational Area, Placer County, 01-265
- State of California, Department of Parks and Recreation, Empire Mine State Historic Park, Nevada County, (Rescission of NPDES Permit and Time Schedule Order (NPDES CA0085171)