Meeting Notice and Agenda Items
Central Valley Regional Water Quality Control Board
Friday, 20 June 2025 - 9:00 A.M. (Board Meeting)
(In-Person and via Video and Teleconference)
How to Attend This Meeting:
This meeting will occur with both a physical meeting location and an option for the public
to participate remotely. A majority of the Board Members will be physically present at the
noticed meeting location above, consistent with the requirements of the Bagley-Keene
Open Meeting Act. Any person desiring to receive future notices about changes to the
date, time, location, or format of the public hearing should sign up for the GovDelivery email
list (https://www.waterboards.ca.gov/resources/email_subscriptions/reg5_subscribe.html).
Additional information for those wishing to attend remotely can be found below.
TO ATTEND IN PERSON:
If you would like to attend in person please use this address and link for directions.
TO WATCH AND LISTEN TO THE LIVECAST (NOT PARTICIPATING):
If you do not need to participate but would like to remotely watch and listen in to this meeting, please visit CalEPA's webcast of the Central Valley Water Board’s 20 June 2025 Board Meeting.
TO PARTICIPATE IN THE MEETING (via ZOOM):
Persons wishing to participate in the meeting via video or teleconference will need to
contact the Board by email to receive a Zoom Meeting ID and password prior to the
meeting by doing the following:
- Send an email to Agenda5@Waterboards.ca.gov
- In the Subject line, indicate: Agenda Item Number(s) you are interested in
- In the body of the email indicate:
- Your name.
- Who you represent (i.e., self, another person, an organization).
- Identify whether you intend to participate via videoconference (your computer microphone and speaker) or by telephone; and
- If calling in by telephone, please provide the last three digits of the telephone number you will be calling from.
The Board will respond to your email with the Zoom Meeting ID and password for the meeting. If you do not send an email by 5:00 p.m. on Thursday, 19 June 2025, it is possible you will need to begin watching the webcast available on YouTube. You cannot participate in the Zoom meeting until you receive an email with the Zoom Meeting ID and password.
REASONABLE ACCOMODATIONS AND INTERPRETATION SERVICES:
This hearing will be offered in English. To request translation of written documents, interpretation services in another language, or sign language services, please use one of the following options no later than 10 June, 2025:
- Submit a Language Services Request online.
- Call the Office of Public Participation at (916) 341-5254; or
- Email the Office of Public Participation at opp-languageservices@waterboards.ca.gov.
Any person who requires reasonable accommodation to participate in the 20 June 2025 Board hearing should contact Mindy Bunn via phone at (916) 464-4839 or via email at agenda5@waterboards.ca.gov no later than 10 June 2025.
Users of a Telecommunications Device for the Deaf (TDD) may contact the California Relay Service at (800) 735-2929 or the teletype (TTY) voice line at (800) 735-2922.
Additional information on attending the meeting can be found on the Regional Board Meeting Calendar web page.
Items on this Agenda are numbered for identification purposes only; the Board may consider these items out of their listed order.
Copies of the items to be considered by the Central Valley Water Board are posted on the Board’s Tentative Orders web page.
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.
- Board Meeting Agenda - English | Español
- Executive Officer's Report
Friday, 20 June 2025 - 9:00 A.M.
BOARD BUSINESS
- Consideration of Minutes from the 25 April 2025 Board Meeting.
CONTESTED, DISCUSSION, INFORMATIONAL ITEMS
ENFORCEMENT - STIPULATED CEASE AND DESIST ORDER
- E. & J. Gallo Winery, Fresno Winery, Fresno County – Consideration of Stipulated Cease and Desist Order R5-2025-XXXX
- Summary Sheet
- Cease and Desist Order
- Stipulation for Entry of Cease and Desist Order
- Comments Received:
For a copy of the comments received, please contact Jeff Hannel at (559) 445-6193 or email Jeffrey.Hannel@waterboards.ca.gov. - Response to Comments - Not yet available
- Notice of Public Hearing
NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMITS
- City of Davis Wastewater Treatment Plant, Yolo County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit No. CA0079049)
- Summary Sheet
- Cover Letter 2
- Cover Letter
- Waste Discharge Requirements/NPDES Permit
- Revisions to Tentative NPDES Order
- Technical Memo
- Time Schedule Order
- Comments Received:
For a copy of the comments received, please contact Armando Martinez at (916) 464-4617 or email at Armando.Martinez@waterboards.ca.gov. - Response To Comments
- Notice of Public Hearing 2
- 2nd Revised Notice of Public Hearing
- Revised Notice of Public Hearing
- Notice of Public Hearing
- City of Stockton Wastewater Recovery Center, San Joaquin County – Consideration of NPDES Permit Renewal (NPDES Permit No. CA0079138)
- Summary Sheet
- 2nd Cover Letter for 3rd Notice of Public Hearing
- Cover Letter
- Waste Discharge Requirements/NPDES Permit
- Revisions to Tentative NPDES Order
- Technical Memo
- Comments Received:
For a copy of the comments received, please contact Sara Curry at (916) 464-4713 or email at Sarah.Curry@waterboards.ca.gov. - Response To Comments
- 3rd Notice of Public Hearing
- Revised Notice of Public Hearing
- Notice of Public Hearing
- City of Vacaville Easterly Wastewater Treatment Plant, Solano County – Consideration of NPDES Permit Renewal (NPDES Permit No. CA0077691)
- Summary Sheet
- 2nd Cover Letter for 2nd Notice of Public Hearing
- Cover Letter
- Waste Discharge Requirements/NPDES Permit
- Revisions to Tentative NPDES Order
- Technical Memo
- Comments Received:
For a copy of the comments received, please contact Victor Lopez at (916) 464-4855 or email at Victor.Lopez@waterboards.ca.gov. - Response To Comments
- 2nd Notice of Public Hearing
- Notice of Public Hearing
- Cold Water Concentrated Aquatic Animal Production Facility Discharges to Surface Waters (CAAP) General Order – Consideration of NPDES Permit Renewal (NPDES Permit No. CAG135001)
- Summary Sheet
- 2nd Cover Letter for 3rd Notice of Public Hearing
- Cover Letter
- Waste Discharge Requirements/NPDES Permit
- Revisions to Tentative NPDES Order
- Technical Memo
- Comments Received:
For a copy of the comments received, please contact Saranya Elankovan at (916) 464-4855 or email at Saranya.Elankovan@waterboards.ca.gov. - Response To Comments
- 3rd Notice of Public Hearing
- Revised Notice of Public Hearing
- Notice of Public Hearing
- Shasta-Sustainable Resource Management, Inc., Shasta County – Consideration of NPDES Permit Renewal and Time Schedule Order (NPDES Permit No. CA0081957)
- Summary Sheet
- 2nd Cover Letter
- Cover Letter
- Waste Discharge Requirements/NPDES Permit
- Revisions to Tentative NPDES Order
- Technical Memo
- Time Schedule Order
- Comments Received:
For a copy of the comments received, please contact Will Chen at (916) 464-4816 or email at Will.Chen@waterboards.ca.gov. - Response To Comments
- 2nd Notice of Public Hearing
- Notice of Public Hearing
- 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
- UNCONTESTED WASTE DISCHARGE REQUIREMENTS
- 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
- Cover Letter
- Waste Discharge Requirements
- Monitoring and Reporting Program
- Comments Received:
For a copy of the comments received, please contact Jarrod Ramsey-Lewis at (916) 464-4762 or Jarrod.Ramsey-Lewis@waterboards.ca.gov. - Response to Comments
- Notice of Public Hearing
- Richland Planned Communities, Inc., Treasure Project, Sacramento County – Consideration of New Waste Discharge Requirements
- Cover Letter
- Waste Discharge Requirements
- Comments Received:
For a copy of the comments received, please contact Peter Minkel at (916) 464-4684 or email at PeterG.Minkel@waterboards.ca.gov. - Response To Comments
- Notice of Public Hearing
- 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
- 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
- Simpson Paper Company, Dersch Road Class III Landfill, Shasta County – Consideration of Revised Waste Discharge Requirements Order No. R5-2008-0094
- Trio Petroleum LLC and Cawelo Water District, Kern County – Consideration of New Waste Discharge Requirements
- Cover Letter
- Waste Discharge Requirements
- Monitoring and Reporting Program
- Comments Received:
For a copy of the comments received, please contact Josh Mahoney at (559) 444-2449 or Joshua.Mahoney@waterboards.ca.gov. - Notice of Public Hearing
- US Mine Corporation, US Mine Corporation Ione Plant, Amador County – Consideration of Revised Waste Discharge Requirements Order No. R5-2019-0038
- Cover Letter
- Waste Discharge Requirements
- Monitoring and Reporting Program
- Comments Received:
For a copy of the comments received, please contact Natasha Vidic at (916) 464-4614 or email at Natasha.Vidic@waterboards.ca.gov - Response to Comments
- Notice of Public Hearing
- 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
UNCONTESTED RESCISSIONS
- UNCONTESTED RESCISSIONS
- Gene Fenn, Fenn Hunting Club, Butte County – Waste Discharge Requirements Order No. 5-00-148
- Madera Enterprises, Inc. and Frank Chimienti, Fruit Dehydrating and Concentrating Plant, Madera County – Waste Discharge Requirements Order 98-040
- 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
- UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP OF FACILITIES
- Cella Mountain, LLC and The Wine Group, LLC; Franzia Sanger Winery, Fresno County – Waste Discharge Requirements Order No. R5-2014-0094
- 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
- 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
- Jireh Land Holdings, LLC and Jireh Packing Company, Inc., Jireh Packing Company, Inc., Woodlake Facility, Tulare County – Waste Discharge Requirements Order No. 96-020
- Sandridge Partners, McCarthy Family Farm Inc Evaporation Basin, Kings County – Waste Discharge Requirements Order No. 93-163