Meeting Notice and Agenda Items

Central Valley Regional Water Quality Control Board

Friday, 20 June 2025 - 9:00 A.M. (Board Meeting)

CENTRAL VALLEY REGIONAL WATER QUALITY CONTROL BOARD
Coastal Hearing Room – Second Floor
Joe Serna Jr. - CalEPA Building
1011 I Street
Sacramento, CA 95814

(In-Person and via Video and Teleconference)

Items to be considered by the Board at the 20 June 2025 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.

Friday, 20 June 2025 - 9:00 A.M.

CONTESTED, DISCUSSION, INFORMATIONAL ITEMS

ENFORCEMENT - STIPULATED CEASE AND DESIST ORDER

  1. E. & J. Gallo Winery, Fresno Winery, Fresno County – Consideration of Stipulated Cease and Desist Order R5-2025-XXXX

NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMITS

  1. City of Davis Wastewater Treatment Plant, Yolo County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit No. CA0079049)
  1. City of Stockton Wastewater Recovery Center, San Joaquin County – Consideration of NPDES Permit Renewal (NPDES Permit No. CA0079138)
  1. City of Vacaville Easterly Wastewater Treatment Plant, Solano County – Consideration of NPDES Permit Renewal (NPDES Permit No. CA0077691)
  1. Cold Water Concentrated Aquatic Animal Production Facility Discharges to Surface Waters (CAAP) General Order – Consideration of NPDES Permit Renewal (NPDES Permit No. CAG135001)
  1. Shasta-Sustainable Resource Management, Inc., Shasta County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit No. CA0081957)
  1. United States Department of the Interior, National Park Service, Yosemite National Park, El Portal Wastewater Treatment Facility, Mariposa County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit No. CA0081759)

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 WASTE DISCHARGE REQUIREMENTS

  1. UNCONTESTED WASTE DISCHARGE REQUIREMENTS
    1. County of Yolo Department of Community Services, Yolo County Central Landfill, Yolo County – Consideration of revised Waste Discharge Requirements Order No. R5-2016-0094, rescission of R5-2002-0078, and termination of NOA 2020-0012-DWQ-R5S001
    1. Richland Planned Communities, Inc., Treasure Project, Sacramento County – Consideration of New Waste Discharge Requirements
    1. San Joaquin County Department of Public Works and Foothill Sanitary Landfill, Inc., Foothill Sanitary Landfill, San Joaquin County – Consideration of Amended Waste Discharge Requirements Order No. R5-2015-0058
    1. Sherwood Hills, LLC, Jay LLC, Steir Berton Trust, Homewood Mountain Partners, LLC, Famoso Hills Ranch, LLC, Yurosek Farms, LLC, and E&B Natural Resources Management Corporation, Kern County – Consideration of Revised Waste Discharge Requirements Order No. R5-2019-0024
    2. Simpson Paper Company, Dersch Road Class III Landfill, Shasta County – Consideration of Revised Waste Discharge Requirements Order No. R5-2008-0094
    3. Trio Petroleum LLC and Cawelo Water District, Kern County – Consideration of New Waste Discharge Requirements
    4. US Mine Corporation, US Mine Corporation Ione Plant, Amador County – Consideration of Revised Waste Discharge Requirements Order No. R5-2019-0038

UNCONTESTED RESCISSIONS

  1. UNCONTESTED RESCISSIONS
    1. Gene Fenn, Fenn Hunting Club, Butte County – Waste Discharge Requirements Order No. 5-00-148
    2. Madera Enterprises, Inc. and Frank Chimienti, Fruit Dehydrating and Concentrating Plant, Madera County – Waste Discharge Requirements Order 98-040
    3. Mendoza Ranch (Former Cozzi Ranch Swine Facility), Merced County – Waste Discharge Requirements Order No. 93-073

UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP OF FACILITIES

  1. UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP OF FACILITIES
    1. Cella Mountain, LLC and The Wine Group, LLC; Franzia Sanger Winery, Fresno County – Waste Discharge Requirements Order No. R5-2014-0094
    2. Jireh 1111 Holdings, LLC and Jireh Packing Company, Inc., Jireh Packing Company, Inc., Cutler Facility, Tulare County – Waste Discharge Requirements Order No. R5-2012-0042
    3. Jireh Land Holdings, LLC and Jireh Packing Company, Inc., Jireh Packing Company, Inc., Orange Cove Facility, Tulare County – Waste Discharge Requirements Order No. 94-075
    4. Jireh Land Holdings, LLC and Jireh Packing Company, Inc., Jireh Packing Company, Inc., Woodlake Facility, Tulare County – Waste Discharge Requirements Order No. 96-020
    5. Sandridge Partners, McCarthy Family Farm Inc Evaporation Basin, Kings County – Waste Discharge Requirements Order No. 93-163