SWDDW-17-003 Complete Rulemaking File

Tab
Item
Date
1
Request for Early Effective Date
8/14/18
2
Certified State Water Board Resolution 2018-0008, Adopting the Proposed Point-of-Use and Point-of-Entry Treatment Regulations: 
Resolution
2/6/18
Text of Proposed Regulations (as Adopted)
2/6/18
3
Notice of Proposed Rulemaking:
E-mail Transmitting Notice to ListServe Subscribers
10/13/17
Notice of Proposed Rulemaking, Public Hearing (27 November 2017), and 45 day Notice Period to Consider Proposed Point-of-Use (POU) and Point-of-Entry (POE) Treatment Regulations (from 13 October to 30 November 2017
10/13/17
Initial Statement of Reasons (ISOR)
8/16/17
Text of Originally Proposed Regulations
10/2/17
Office of of Administrative Law (OAL) Notice: 
Notice Register Index, OAL Notice No. Z2017-1003-07
10/13/17
California Regulatory Notice Register 2017, Volume No. 41-Z, pp. 1550-1556
10/13/17
Statement of Mailing Notice
8/14/18
4
27 November 2017 Public Hearing:
Transcript of Public Hearing
11/27/17
Video Recording of Public Hearing 
11/27/17
Corrections to Transcript 
11/27/17
Staff PowerPoint Presentation
11/27/17
Transmitting Email from Water Board Staff to Mr. Garabedian in Response to His Request
11/27/17
5
Written Comments Received During the 45-day Notice Period from 13 October to 30 November 2017:
Transmitting Email Including List of Commenters
11/30/17
List of Commenters Posted on the California Water Boards Website 
11/30/17
Transmitting Email Including Written Comments Received from Mr. Glenn Reynolds, Water Solutions Incorporated
11/29/17
Transmitting Emails from Water Board Staff Requesting Clarifications from Mr. Glenn Reynolds
12/1/17
Proposed Regulation Text Annotated by Mr. Glenn Reynolds
12/5/17
Transmitting Email from Ms. Jennifer Clary, Clean Water Action
11/30/17
Written Comments from the Group Leadership Counsel for Justice and Accountability, Community Water Center,  Self-Help Enterprises, and Clean Water Action
11/30/17
6
Notice of Public Availability of Changes to Proposed Regulations:
Notice of Public Availability of Changes to Proposed Regulations Including Proposed Revised Regulation Text 
1/3/18
E-mail Transmitting Notice of Public Availability of Changes to Proposed Regulations to Subscribers of the “Regs General” Listserve 
1/3/18
E-mail Forwarding Notice of Public Availability of Changes to Proposed Regulations to Individuals and Entities that Provided Comments During the 45-day Notice Period
1/3/18
E-mail Transmitting Notice of Public Availability of Changes to Proposed Regulations to Subscribers of the “Drinking Water” Listserve
1/5/18
7
Notice of Public Availability of Changes to Proposed Regulations:
Notice of of Comment Deadline Extension Including Proposed Revised Regulation Text 
1/18/18
E-mail Transmitting Notice of Comment Deadline Extension to Listserve Subscribers 
1/18/18
E-mail Forwarding Notice of Public Availability of Changes to Proposed Regulations to Individuals and Entities that Provided Comments During the 45-day Notice Period
1/18/18
E-mail Forwarding Notice of Public Availability of Changes to Proposed Regulations to Individuals and Entities that Provided Comments in Response to the 3 January 2018 Notice
1/19/18
Statement of Mailing Notice
8/17/18
8
Written Comments Received in Response to 3 January 2018 Notice:
Transmitting Email Including List of Commenters
1/17/18
List of Commenters Posted on the California Water Boards Website 
1/17/18
Written Comments from the Group Leadership Counsel for Justice and Accountability, Community Water Center, Self-Help Enterprises, and Clean Water Action 
1/17/18
Transmitting Email from Water Board Staff to the Group Leadership Counsel for Justice and Accountability, Community Water Center, Self-Help Enterprises, and Clean Water Action
1/30/18
Response from the Group Leadership Counsel for Justice and Accountability, Community Water Center, Self-Help Enterprises, and Clean Water Action Regarding the Email from Water Board Staff
1/30/18
Transmitting Email with Written Comments from Ms. Cindy Ziernicki, Helix Water District
1/4/18
Transmitting Email from Mr. Chris Huot, City of Bakersfield
1/9/18
Written Comments from Mr. Alan Tandy, City of Bakersfield
1/9/18
Written Comments from Mr. Andrew DeGraca, San Francisco Public Utilities Commission
1/17/18
9
Written Comments Received During the 15‑Day Comment Period Ending on 2 February 2018:
List of Commenters Posted on the California Water Boards Website 
2/5/18
Transmitting Email with Written Comments from Ms. Stacey Harrington, Napa County
1/30/18
Transmitting Emails from Water Board Staff to Ms. Stacey Harrington, Napa County
1/30/18
Transmitting Email from the Clerk Regarding the Late Written Comments from Mr. Jack Rice, California Farm Bureau Federation
2/5/18
Transmitting Email with Written Comments from Mr. Jack Rice, California Farm Bureau Federation
2/5/18
10
Standard Form 399:
Standard Form 399
8/15/18
Attachment A:  Written Text in Form STD 399
7/9/18
Attachment B:  Cost Estimating Methodology
8/14/17
11
Notice of 6 February 2018 State Water Resources Control Board Meeting to Consider a Proposed Resolution to Adopt Point-of-Use and Point-of-Entry Treatment Regulations:
E-mail Transmitting Agenda
1/26/18
Agenda
1/26/18
Agenda Item Fact Sheet, Item 9
1/26/18
Draft Resolution
1/26/18
Text of Proposed Regulations
1/18/18
E-mail Transmitting Revised Agenda
2/2/18
Revised Agenda
2/2/18
Transcript of the Board Meeting 
2/6/18
Video Recording of Board Meeting 
2/6/18
Staff PowerPoint Presentation
2/6/18
12
Updated Informative Digest
Informative Digest (Changes limited to noticed additions of sections 64418.8 and 64420.8 to Title 22) 
8/15/18
13
Final Statement of Reasons (FSOR):
FSOR
8/14/18
FSOR-Addendum
3/21/19
Attachment No. 1:  Summary of Written and Oral Comments and Responses to Comments
2/2/19
Attachment No. 2:  Detailed Responses to Written and Oral Comments  
2/2/19
14
Materials and Documents Relied Upon:
List of Materials and Documents Relied Upon
Various
Federal Register, Vol. 52, No. 130, 25690 – 25717, July 8, 1987, “Synthetic Organic Chemicals; Monitoring for Unregulated Contaminants: Final Rule”, 40 C.F.R. Parts 141 and 142
Federal Register, Vol. 53, No. 127, 25108 – 25111, July 1, 1988, “Synthetic Organic Chemicals; Monitoring for Unregulated Contaminants; Correction; Final Rule”, 40 C.F.R. Parts 141 and 142
Federal Register, Vol. 63, No. 151, 42032 – 42048, August 6, 1998, “Announcement of Small System Compliance Technology Lists for Existing National Primary Drinking Water Regulations and Findings Concerning Variance Technologies”, Notice 
Federal Register, Vol. 63, No. 112, 31932 – 31934, June 11, 1998, “Removal of the Prohibition on the Use of Point of Use Devices for Compliance with National Primary Drinking Water Regulations”, Notice
NDWAC (National Drinking Water Advisory Council), July 2003, “Recommendations of the National Drinking Water Advisory Council to U.S. EPA on Its National Small Systems Affordability Criteria”
U.S. EPA, April 2006, EPA 815-R-06-010. U.S. EPA guidance, “Point-of-Use or Point-of-Entry Treatment Options for Small Drinking Water Systems” 
Center for Watershed Sciences, University of California, Davis, July 2012, “Drinking Water Treatment for Nitrate”, Technical Report 6, for the California State Water Resources Control Board'
U.S. EPA, April 2007, EPA 815-B-07-001, “Cost Evaluation of Point-of-Use and Point-of-Entry Treatment Units for Small Systems: Cost Estimating Tool and User Guide”
ALSA Tech, LLC, September 2011, EPA/600/R-11/090, “Costs of Arsenic Removal Technologies for Small Water Systems: U.S. EPA Arsenic Removal Technology Demonstration Program”, for the National Risk Management Research Laboratory, Office of Research and Development, U.S. Environmental Protection Agency
Water Quality & Treatment Solutions, Inc. (WQTS), 2013, “Cost of Cr(VI) Removal from Groundwater, for the Water Research Foundation”
15
Other Materials:
Notice of Public Workshops with Flyer About the Proposed POU and POE Treatment Regulation
2/14/2017
Public Workshop Presentation Held in Marina, California 
3/2/2017
Public Workshop Presentation Held in Coachella, California
3/7/2017
Public Workshop Presentation Held via Webinar
3/8/2017
16
OAL Disapproval Decision of Regulatory Action
10/12/18
17
Certified State Water Board Resolution 2019-0005 Adopting the Proposed Point-of-Use and Point-of-Entry Treatment Regulations:
Resolution
1/22/19
Text of Proposed Regulations (as adopted)
1/22/19
18
Notice of Public Availability of Changes to Proposed Regulations:
Notice of Public Availability of Changes to Proposed Regulations
11/8/18
Proposed Revised Regulation Text
11/8/18
Initial Statement of Reasons (ISOR) Addendum 
11/8/18
E-mail Transmitting Notice to ListServe Subscribers:
Subscribers of board_meetings 
11/8/18
Subscribers of reg_general 
11/8/18
Subscribers drinkingwater_public_water_system
11/8/18
E-mail Forwarding Notice of Public Availability of Changes to Proposed Regulations to Individuals and Entities that Provided Comments During the 45-day and 15-day Notice Periods
11/8/18
Statement of Mailing Notice
2/8/19
19
Written Comments Received in Response to the Notice of Changes to Proposed Regulations:
Transmitting Email Including List of Commenters
11/29/18
List of Commenters Posted on the California Water Boards
11/29/18
Written Comments from Glenn Church (General Public)
11/27/18
Written Comments from Marla Anderson, Gary Williams, Taryn Hathaway, Sue McCall, Mark Gingles, Christine Sailing, Jayette Wilkerson, Louis Eales, Kathy Werblo, Ruthann Laurel, Russell Wilcox, Peter Antonelli, Terry Bourne, Glen Church, Pat Garcia, Bob Moore, Monterey County Water Systems
11/27/18
Written Comments from Sandra Hoppe, San Andreas Mutual Water Company
11/27/18
Written Comments from Sam Hedge, San Joaquin River Club Inc
11/27/18
Written Comments from Jagjinder Sahota, Solano County Environmental Health Division 
11/27/18
Written Comments from Susan McCall, Strawberry Road Water System #6
11/27/18
Transmitting Email including Late Comment Letter
11/29/18
Written Late Comments from Adan Ortega, California Associate of Mutual Water Companies  
11/27/18
20
Notice of 22 January 2019 State Water Resources Control Board Meeting to Consider a Proposed Resolution to Adopt Point-of-Use and Point-of-Entry Treatment Regulations:
E-mail Transmitting Agenda
1/10/19
Agenda
1/10/19
Agenda Item, Item 4
1/10/19
Draft Resolution
1/10/19
Draft Regulations (Clean Version)
1/10/19
Draft Regulations (Strikethrough/Underline Version)
1/10/19
E-mail Transmitting Revised Agenda (no changes to Item 4)
1/11/19
Revised Agenda
1/11/19
Board Meeting:
Transcript
1/22/19
Video Recording of Board Meeting
1/22/19
Staff PowerPoint Presentation
1/22/19