Meeting Notice and Agenda Items
Central Valley Regional Water Quality Control Board
Thursday, 4 April 2019 - 8:30 a.m.
Friday, 5 April 2019 - 9:00 a.m.
Central Valley Water Board
1685 E. Street
Fresno, CA 93706-2007
Items to be considered by the Board at the 4-5 April 2019 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda - English | Español
- Executive Officer's Report
Thursday, 4 April 2019 - 8:30 a.m.
FIELD TOUR
Members of the Central Valley Water Board will participate in a field tour on Thursday, April 4, 2019 of a dairy(ies) in the Hanford area. The public will be provided access to the tour site(s), but the Board will not provide transportation. Members of the public wishing to attend the field tour should meet at 8:30 A.M. in the Central Valley Water Board’s office lobby at 1685 E. Street, Fresno, CA 93706. Specific tour itinerary will be provided to members of the public wishing to attend the field tour at that time.
OTHER BUSINESS
WASTE DISCHARGE REQUIREMENTS
South Sacramento Habitat Conservation Plan Programmatic General Permit, Sacramento County – Consideration of General Order for Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Certification for the South Sacramento Habitat Conservation Plan Programmatic General Permit
NPDES PERMITS
City of Brentwood, Wastewater Treatment Plant, Contra Costa County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit CA0082660)
NPDES PERMITS AND ENFORCEMENT
- a. City of Clovis, Sewage Treatment and Water Reuse Facility, Fresno County (NPDES Permit CA0085235) (Renewal and Time Schedule Order)
Friday, 5 April 2019 - 9:00 a.m.
WASTE DISCHARGE REQUIREMENTS
- South Sacramento Habitat Conservation Plan Programmatic General Permit, Sacramento County – Consideration of General Order for Waste Discharge Requirements and Clean Water Act Section 401 Water Quality Certification for the South Sacramento Habitat Conservation Plan Programmatic General Permit
- E & B Natural Resources Management Corporation, Sherwood Hills, LLC, et al. – Consideration of Waste Discharge Requirements
- Summary Sheet
- Waste Discharge Requirements
- Attachment A
- Attachment B
- Attachment C
- Attachment D
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Information Sheet
- Notice of Rescheduled Hearing, 21 November 2019
- Notice of Public Hearing, 6 March 2019
- Native American Contact List
- Supporting Comments Received:
- E & B Natural Resources Management Corporation and Sherwood Hills, LLC, 14 November 2018
- Honorable Andy Vidak, Senator, 14th District, 16 November 2018
- Honorable Jean Fuller, Senator, 16th District, 16 November 2018
- Honorable Jim Patterson, Assemblyman, 23rd District, 15 November 2018
- Honorable Devon Mathis, Assemblyman, 26th District, 16 November 2018
- Honorable Rudy Salas, Assemblyman, 32nd District, 16 November 2018
- Honorable Vince Fong, Assemblyman, 34th District, 16 November 2018
- Honorable Mick Gleason, Supervisor, 1st District, County of Kern, 14 November 2018
- Honorable Zack Scrivner, Supervisor, 2nd District, County of Kern, 15 November 2018
- Honorable Mike Maggard, Supervisor, 3rd District, County of Kern, 9 November 2018
- Honorable David Couch, Supervisor, 4th District, County of Kern, 13 November 2018
- Chris Parlier, Councilmember, Ward 7, City of Bakersfield, 16 November 2018
- Roland Gross, General Manager, Southern San Joaquin Municipal Utility District, 15 November 2018
- Steven C. Dalke, General Manager, Kern-Tulare Water District, 9 November 2018
- Casey Creamer, Executive Vice President, California Citrus Mutual, 15 November 2018
- Catalino Martinez, President, Kern County Farm Bureau, 16 November 2018
- Curtis Lutje, VP Business Development & Design, Hydratec Irrigation, 15 November 2018
- Daniel Tormey, President, Catalyst Environmental Solutions Corporation, 14 November 2018
- Edward S. Hazard, President, National Association of Royalty Owners – California, Inc., 15 November 2018
- Gail Delihant, Director, Western Growers Association, 12 November 2018
- Jay Tamsi, President and CEO, Kern County Hispanic Chamber of Commerce, 15 November 2018
- Luis Esparza, President, Esparza Enterprises, Inc., 13 November 2018
- Nick Ortiz, President and CEO, Greater Bakersfield Chamber of Commerce, 15 November 2018
- Richard D. Chapman, President and CEO, Kern Economic Development Corporation, 9 November 2018
- Richard Garcia, President, The League of United Latin American Citizens, 9 November 2018
- Rob Duchow, President, North of River Chamber of Commerce, 13 November 2018
- Russell Johnson, Director of Government Affairs, Associated Builder and Contractors, 16 November 2018
- Tracey Leach, Director, Kern Citizens for Energy, 15 November 2018
- Willie Rivera, Director of Regulatory Affairs, California Independent Petroleum Association, 15 November 2018
- Stan Ellis, Resident of Kern County, 12 November 2018
- Opposing Comments Received:
- Clare Lakewood, Paralegal and Regional Office Manager, Center for Biological Diversity (CBD), 16 November 2018
- Reference List (CD from CBD - Contains Material Cited in CBD's Comment Letter Received on 16 November 2018):
- Department of Environmental Health - Inspection Report
- Department of Environmental Health - Remedial Action Agreement
- San Francisco Gate - State Shuts 12 Oil Company Wells
- State of California - Chemicals Known to Cause Cancer
- Office of Environmental Health Hazard - NASRLs and MADLs for Chemicals
- Office of Emergency Services - Spill Report
- Water Boards - Fact Sheet
- Water Boards - Oil Field Additive List
- LA County Public Health - Notice of Violation
- The Bakersfield Californian - Oxy Settles Charges
- Water Boards - 13267 Order for E&B Natural Resources
- Water Boards - Tulare Lake Basin Plan
- Department of Conservation - DOGGR Seeks End to Injection
- Enviro-Tox - Root Crop Sampling and Analysis Results
- CalEPA - Public Health Goals for Hexavalent Chromium
- Responsible Agencies and DOGGR
- Kern County Planning Department - Job Card
- Kern County Planning Department - Draft EIR
- Responsible Agencies and DOGGR
- Kern County Planning Department - Minor Activity Review
- Easy Reader News - Hermosa Beach Residents Catch E&B
- PSE Health Energy, et al. - Assessment of Chemical Additives
- PLOS One - Comparison of Chemical-Use
- SWRCB - Case Summary for GIG Facility Soil Cleanup
- E&B Natural Resources - Soil Sample Laboratory Report
- Reference List (CD from CBD - Contains Material Cited in CBD's Comment Letter Received on 16 November 2018):
- Keith Nakatani, Oil and Gas Program Manager, Clean Water Action, 16 November 2018
- D.G. Sifuentes, Citizen, 26 October 2018
- Nicole Leja-Lea, Citizen, 8 November 2018
- Clare Lakewood, Paralegal and Regional Office Manager, Center for Biological Diversity (CBD), 16 November 2018
- Response to Comments
- Late Revisions - (posted 3/29/2019)
- Chevron U.S.A. Inc., Cawelo Water District, California Resources Production Corporation, Hathaway, LLC, Jasmin Ranchos Mutual Water Company, North Kern Water Storage District, and Kern Tulare Water District, Kern County – Consideration of an Order Amending Waste Discharge Requirements for Produced Wastewater Reclamation Projects
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 AND ENFORCEMENT
- UNCONTESTED NPDES PERMITS AND ENFORCEMENT
AGENDA ITEM 16 a. WAS MOVED TO THURSDAYCity of Clovis, Sewage Treatment and Water Reuse Facility, Fresno County (NPDES Permit CA0085235) (Renewal and Time Schedule Order)- City of Roseville, Dry Creek Wastewater Treatment Plant, Placer County (Time Schedule Order)
- North Yuba Water District, Forbestown Water Treatment Plant – (NPDES Permit CA0084824) (Renewal and Time Schedule Order)
- City of Brentwood, Wastewater Treatment Plant, Contra Costa County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit CA0082660)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- Alon Bakersfield Property, Inc., Alon Bakersfield Refinery, Kern County – (WDRs Order 91-102) (Amendment)
- County of Siskiyou, Black Butte Class III Municipal Solid Waste Landfill, Siskiyou County – (WDRs Order R5-2002-0038) (Revised)
- County of Tulare, Exeter Disposal Site, Class III Landfill, Post-Closure Maintenance and Corrective Action, Tulare County – (WDRs Order R5-2010-0075) (Revised)
- Cover Letter
- Waste Discharge Requirements
- Attachment A
- Attachment B
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Information Sheet
- Comments Received:
- Response to Comments
- Letter, 8 February 2019 to Bryce Howard, Tulare County Solid Waste Department
- Notice, 11 February 2019 to Tulare County Environmental Health Department
- Notice, 11 February 2019 to Editor, Visalia Times -Delta
- Notice of Public Hearing
- Discharges of Waste from Poultry Operations – (WDRs Order R5-2016-0087) (Amendment)
- Cover Letter
- Amending Waste Discharge Requirements Order R5-2016-0087
- Waste Discharge Requirements General Order R5-2016-0087-01
- Attachment A
- Attachment A1
- Attachment B
- Attachment C
- Attachment D
- Attachment E
- Attachment F
- Monitoring & Reporting Program (MRP)
- MRP - Attachment A
- MRP - Attachment B
- MRP- Attachment B1
- Standard Provisions & Reporting Requirements
- Information Sheet
- Goldstone Land Company, Kurt and Sandra Kautz, Bear Creek Winery, San Joaquin County – (WDRs Order R5 2016-0031-01) (Revised)
- Growers within the Eastern San Joaquin River Watershed that are Members of the Third-Party Group – (WDRs Order R5-2012-0116-07) (Amendment)
- Tessenderlo Kerley, Inc., TKI Fresno Plant, Fresno County (New)
- U.S. Mine Corporation, U.S. Mine Corporation Ione Plant, Amador County – (WDRs Order R5-2015-0145) (Revised)
- Cover Letter
- Waste Discharge Requirements
- Waste Discharge Requirements (underline/strikeout version)
- Attachment A
- Attachment B
- Attachment C
- Attachment D
- Attachment E
- Monitoring & Reporting Program
- Standard Provisions & Reporting Requirements
- Information Sheet
- Comments Received:
- Response to Comments
- Cover Letter for Response to Comments
- Notice of Public Hearing
UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- Cruiser Haven, Inc. & Delta Waterways, LLC, Holland Riverside Marina, Contra Costa County, Order 5-01-093
- Pamela Carmon and Jaouad Aarbane, Quail Ridge RV Park, Yuba County, Order 95-130
- Ranjit Nagra, Nagra Farms, Tulare County, Orders 96-239 and R5-2005-0157
- Richard Sykora, Red Ink Maid and Big Seam Mine, Placer County, Order R5-2007-0181
UNCONTESTED RESCISSIONS
- UNCONTESTED RESCISSIONS
- Bell Carter Olive Company Inc., Plant 2, Tehama County, Order 94-195
- California Department of Corrections, Deuel Vocational Institution, Fire Pit Area Groundwater Remediation, Soil Remediation Containment Area, San Joaquin County, Order R5-2002-0146
- Heather Glenn Mobile Home Park Community Service District, Heather Glenn Mobile Home Park Wastewater Treatment Facility, Placer County, Order 93-065
- San Andreas Sanitary District, Wastewater Treatment Facility, Calaveras County, Order R5-2014-0900-01
- Sierra County Service Area 5 Zone 5A, Sierra Brooks Subdivision, Exemption for an Engineered Residential Wastewater Disposal System for Sierra Brooks Subdivision, 121 Smithneck Road, Sierra County, Order 85-039
- Sierra County Service Area 5 Zone 5A, Sierra Brooks Subdivision, Exemption for an Engineered Residential Wastewater Disposal System for Sierra Brooks Subdivision, 615 Bear Valley Road, Sierra County, Order 85-039
- Sierra County Service Area 5 Zone 5A, Sierra Brooks Subdivision, Exemption for an Engineered Residential Wastewater Disposal System for Sierra Brooks Subdivision, 967 Sierra Brooks Drive, Sierra County, Order 85-039
- Thiara Brothers Farms, Butte County, Order 98-181
- U.S. Department of the Interior, Bureau of Reclamation, New Melones Lake Glory Hole Recreation Area, Calaveras County, Order R5-2002-0125