Agenda Items
Public Meeting
Central Valley Regional
Water Quality Control Board
April 5-6, 2018

Thursday, April 5, 2018- 9:00 a.m.
Friday, April 6, 2018- 8:30 a.m.
Central Valley Regional Water Quality Control Board1685 E. Street, Fresno, CA 93706
**THIS MEETING WILL NOT BE WEBCAST**
Items to be considered by the Board at the 5-6 April 2018 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, April 5, 2018 - 9:00 a.m.
- Tulare County Resource Management Agency and Tulare County Environmental Health Division, Tulare County - Consideration of Resolution to Approve Local Agency Management Program
- Summary Sheet
- Resolution
- Local Area Management Program
- Tulare Co. Board of Supervisors Resolution No. 2018-0084
- List of Interested Parties
- Comments Received:
- Leadership Counsel, 22 March 2018 - (posted 4/2/2018)
- Response To Comments - (posted 4/2/2018)
- Notice of Public Hearing
- Tuolumne County Environmental Health Division, Tuolumne County - Consideration of Resolution to Approve Local Agency Management Program
- Summary Sheet
- Resolution
- Local Area Management Program
- Tuolumne Co. Board of Supervisors Ordinance No. 3324
- List of Interested Parties
- Comments Received:
- Tuolumne Utilities District, 5 February 2018 - (posted 4/2/2018)
- Response To Comments - (posted 4/2/2018)
- Notice of Public Hearing
NPDES PERMITS/ENFORCEMENT
- Cutler-Orosi Joint Powers Wastewater Authority, Wastewater Treatment Facility, Tulare County - Consideration of NPDES Permit Renewal (NPDES No. CA0081485)
- City of Colfax, Wastewater Treatment Plant, Placer County – Consideration of NPDES Permit Renewal (NPDES Permit No. CA0079529)
- Summary Sheet
- Cover Letter
- Waste Discharge Requirements/NPDES Permit
- Comments Received:
- Allen Edwards, Comments 1, 26 March 2018 - (posted 3/28/2018)
- Allen Edwards, Comments 2, 26 March 2018 - (posted 3/28/2018)
- Michael Garabedian, Comments, 5 March 2018 - (posted 3/28/2018)
- Response To Comments - (posted 4/3/2018)
- Notice of Public Hearing
- Late Revisions - (posted 4/4/2018)
WASTE DISCHARGE REQUIREMENTS
- Kern County Sheriff's Office, Kern County Lerdo Campus, Wastewater Treatment Facility, Kern County - Consideration of Waste Discharge Requirements
OTHER BUSINESS
- Valley Water Management Company, McKittrick 1 & 1-3 Facility, Kern County – Consideration of a Monitoring and Reporting Program and consideration of a Resolution Directing Staff to Prepare an Appropriate Order for Valley Water Management Company's McKittrick 1 & 1-3 Facility
- Summary Sheet
- Staff Report
- Attachments to Staff Report
- Cover Letter / Notice of Public Hearing
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Resolution
- Comments Received:
- Response to Comments
- Native American Contact List
- Revised Monitoring and Reporting Program - (posted 4/4/2018)
- Revised Resolution - (posted 4/4/2018)
- Revised Response to Comments - (posted 4/4/2018)
Board Meeting - Friday, April 6, 2018 - 8:30 a.m.
ENFORCEMENT
- Konark Ranches LLC, Kern County – Consideration of Administrative Civil Liability
- Table of Contents - updated 3/27/2018
- Summary Sheet
- Cover Letter
- Administrative Civil Liability Complaint
- Attachment A
- Attachment B
- Attachment C
- Attachment D
- Attachment E
- Attachment F
- Attachment G
- Attachment H
- Administrative Civil Liability Order w/Attachment A
- Notice of Public Hearing
- Hearing Procedures
- Transmittal Letter
- Prosecution Team Witness List
- Prosecution Team Supplemental Witness List
- Prosecution Team Evidence List
- Prosecution Team Supplemental Evidence List
- Prosecution Team Evidence:
- Exhibit 21
- Exhibit 22
- Exhibit 23
- Exhibit 24
- Exhibit 25 - Available upon request. For all inquiries, please contact Susan Loscutoff at (916) 327-0140 or via email at Susan.Loscutoff@waterboards.ca.gov.
- Discharger Evidence - Available upon request. For all inquiries, please contact Susan Loscutoff at (916) 327-0140 or via email at Susan.Loscutoff@waterboards.ca.gov.
OTHER BUSINESS
- Center for Collaborative Policy presentation on public participation and outreach contract findings- addressing undeserved communities and dischargers - Informational Item Only
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.
WAIVER
- WAIVER
Conditional Waiver of Waste Discharge Requirements for Disaster-Related Wastes During a State of Emergency within the Central Valley Region, (Order R5-2013-0026) (New)
UNCONTESTED NPDES PERMITS AND ENFORCEMENT
- UNCONTESTED NPDES PERMITS AND ENFORCEMENT
- City of Colusa, Wastewater Treatment Plant, Colusa County – Consideration of an Order Amending Waste Discharge Requirements Order R5-2016-0062 (NPDES Permit No. CA078999) and Rescission of Time Schedule Order R5-2016-0075
- Original Sixteen to One Mine, Inc., Sixteen to One Mine, Sierra County – Consideration of an Order Amending Time Schedule Order R5-2015-0035
UNCONTESTED WASTE DISCHARGE REQUIREMENTS & ENFORCEMENT
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS & ENFORCEMENT
- Amador County, Buena Vista Landfill, Amador County – WDRs Order R5-2011-0062 (Revised)
- Cover Letter
- Waste Discharge Requirements
- Waste Discharge Requirements (underline/strikeout version)
- Attachment A
- Attachment B
- Attachment C
- Monitoring & Reporting Program
- Monitoring & Reporting Program (underline/strikeout version)
- Standard Provisions & Reporting Requirements - Nonhazardous Solid Waste Discharges
- Standard Provisions & Reporting Requirements - Industrial Facilities
- Information Sheet
- Comments Received:
- Response To Comments
- Notice of Public Hearing
- Calaveras County Water District, Copper Cove Wastewater Treatment Plant, Calaveras County, WDRs Order R5-2010-0070 (Amendment)
- Chevron USA, Incorporated, Midway Solid Waste Disposal Site, San Luis Obispo County, Order R5-2005-0101 (Revision)
- City of Lathrop, Lathrop Consolidated Treatment Facility, San Joaquin County –WDRs Order R5-2016-0028) (Amendment)
- City of Newman, City of Newman Wastewater Treatment and Recycling Facility, Stanislaus County (Revision)
- County of Modoc, Alturas Class III Municipal Solid Waste Landfill, Proposed (New)
- Cover Letter
- Waste Discharge Requirements
- Waste Discharge Requirements (underline/strikeout version)
- Attachment A
- Attachment B
- Monitoring & Reporting Program
- Monitoring & Reporting Program (underline/strikeout version)
- Standard Provisions & Reporting Requirements
- Information Sheet
- Comments Received
- Response to Comments
- Notice of Public Hearing
- Delicato Vineyards, Delicato Family Vineyards, San Joaquin County - (WDRs Order R5-2013-0028) (Amendment)
- Recology Auburn Placer, Auburn Landfill, Placer County –WDRs Order R5-2004-0086) (Amendment)
- Riverdale Public Utility District, Wastewater Treatment Facility, Fresno County, Order 85-252 (Revision)
- Sierra Pacific Industries, Anderson Division, Shasta County, (New)
- Southern Minnesota Beet Sugar Cooperative, Spreckels Sugar Company, Inc., and Meyers Farming LLC, Former Spreckels Mendota Facility, Fresno County (WDRs Resolution 61-147) (Revision) and Cleanup and Abatement Order (New)
- Cover Letter
- Native American Contact List
- Waste Discharge Requirements
- Attachment A
- Attachment B
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Information Sheet
- Cleanup and Abatement Order
- Attachment A
- Attachment B
- Attachment C
- Attachment D
- Attachment E
- Attachment F
- Comments Received:
- Response to Waste Discharge Requirement Comments
- Response to Cleanup and Abatement Order Comments
- Notice of Public Hearing
- Late Revisions - (posted 4/3/2018)
- Attachment B - Map (red circle version) - (posted 4/3/2018)
- Amador County, Buena Vista Landfill, Amador County – WDRs Order R5-2011-0062 (Revised)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS/NPDES PERMITS/TIME SCHEDULE ORDER RESCISSIONS
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS/NPDES PERMITS/TIME SCHEDULE ORDER RESCISSIONS
- Fairway Oaks at Butte Creek Home Owner's Association, Butte County, Order 5-00-229
- Mike and Monica Schwenne, Golden Hills Mobile Home Park, Mariposa County, Order 86-230
- Franklin Construction, Butte County, Order 90-108
- Lamanuzzi & Pantaleo, LLC, Plant No.1, Fresno County, Order 94-350
- Crane Mills, Tehama County, Order 95-266
- East Bay Municipal Utility District, Pardee Center Wastewater Treatment Plant, Calaveras County, R5-2003-0119
- Sierra Nevada Cheese Company, Glenn County, Order R5-2015-0114
- Shasta Renewable Resources, LLC, Shasta County, Order R5-2016-0034
UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- Burton A. Ellison, DC Unit Lease, Deer Creek Oil Field, Tulare County, 5-00-16301
- Valley Water Management Company, Kern Front No. 2 Facility, Kern Front Oil Field, Kern County, R5-2012-0059
- Quincy Community Services District, Quincy Wastewater Treatment Plant, Plumas County WDRs Order R5-2016-0049, and TSO Order R5-2016-0050