Meeting Notice and Agenda Items
Central Valley Regional Water Quality Control Board
Thursday, 10 October 2019 - 4:00 p.m.
Central Valley Regional Water Quality Control Board
364 Knollcrest Drive, Suite 364
Redding, CA 96002
Friday, 11 October 2019 - 8:30 a.m.
Redding City Hall
777 Cypress Avenue
Redding, CA 96001
THIS MEETING WILL BE WEBCAST FROM BOTH LOCATIONS
Items to be considered by the Board at the 10-11 October 2019 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.
- Board Meeting Agenda - English | Español
- Executive Officer's Report
Thursday, 10 October 2019 - 4:00 p.m.
OTHER BUSINESS
- Discuss 2020 Board Calendar
- Update of activities associated with the State Water Resources Control Board and Central Valley Regional Water Quality Control Board’s Cannabis Permitting and Enforcement Programs – Informational Item Only
- Board Strategic Planning - The Executive Officer will lead the Board in a discussion
about initiating a process to develop a Strategic Plan for the Central Valley Water
Board.
Friday, 11 October 2019 - 8:30 a.m.
OTHER BUSINESS
WASTE DISCHARGE REQUIREMENTS
- Pacific Gas and Electric, Former Geothermal Inc. Landfill, Lake County – Consideration of New Waste Discharge Requirements
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 Anderson, Anderson Water Pollution Control Plant, Proposed Renewal of NPDES Permit (NPDES Permit CA007704)
- United States Department of the Interior, National Park Service, Yosemite National Park, El Portal Wastewater Treatment Facility, Mariposa County, – Renewal of NPDES Permit CA0081759
- Wheelabrator Shasta Energy Company, Proposed Renewal of NPDES Permit (NPDES CA0081957)
UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- City of Avenal and Madera Disposal Systems, Inc., Avenal Regional Landfill, Kings County, – Amendments to Orders R5-2005-0023 and R5-2012-0121
- Plumas County Department of Public Works, Chester Municipal Solid Waste Class III Landfill – Amendment to Order 05-01-175
- Tomatek, Inc. and City of Firebaugh, Tomato Processing Facility, Fresno County – Amendment to Order 94-072
UNCONTESTED RESCISSIONS
- UNCONTESTED RESCISSIONS
- California Department of Transportation, Maxwell Safety Roadside Rest Area, Colusa County, 85-321
- City of Lodi, White Slough Water Pollution Control Facility, San Joaquin County, Order R5-2013-0125-01 (NPDES Permit CA0079243)
- City of Roseville, Dry Creek Wastewater Treatment Plant, Placer County, Order R5-2014-0049 (NPDES Permit CA0079502)
- City of Roseville, Pleasant Grove Wastewater Treatment Plant, Placer County Order R5-2014-0051 (NPDES Permit CA0084573)
- City of Williams, Wastewater Treatment Plant, Colusa County, Order R5-2014-0078 (NPDES Permit CA0077933)
- El Dorado Irrigation District, Deer Creek Wastewater Treatment Plant, El Dorado County, Order R5-2014-0081-01 (NPDES Permit CA0078662)
- El Dorado Irrigation District, El Dorado Hills Wastewater Treatment Plant, El DoradoCounty, Order R5-2013-0003 (NPDES Permit CA0078671)
- Elk Creek Community Services District, Water Treatment Plant, Glenn County, Order 96-024
- Gold Ridge Forest Owners Association and El Dorado Irrigation District, Gold Ridge Forest Unit El Dorado County No.3, 5-00-135
- Grizzly Lake Community Services District, Delleker Wastewater Treatment Plant, Plumas County, Time Schedule Order R5-2018-0904
- Richardson Springs Community Services District Wastewater Treatment Facility, Butte County, Order 94-245
UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
- Crimson Resource Management Corporation, Lost Hills Oil Field, Williamson (Section 2) Lease, Kern County, Order 58-278
- Shady Lakes Manufactured Housing Community, LLC; Shady Lakes Mobile Home Park; Fresno County; Order 75-079
- Rick & Debbie Martin, Cisco Grove Campground & Park, Placer County, 96- 016
- Leprino Foods Company, Stone Ranch Evaporation Basin, Kings County, Order 98-229
- Kern Ridge Growers, LLC; DiGiorgio Facility; Kern County; Order R5 2015 0116
- Pactiv LLC, Pactiv Molded Pulp Mill, Tehama County, (NPDES Permit CA0004821) Order R5-2017-0014
- Calaveras County Water District and Saddle Creek Golf Course, L.P., Copper Cove Wastewater Reclamation Facility, Calaveras County, Order R5-2018-0040 (NPDES Permit CA0084620)