[an error occurred while processing this directive]

Agenda October 2006

California Regional Water Quality Control Board
San Francisco Bay Region
1515 Clay Street, Suite 1400
Oakland, California 94612
Phone (510) 622-2300 FAX (510) 622-2460


AGENDA

October 11, 2006
Approximate Time 9:00 a.m.


1. Roll Call and Introductions


2. Public Forum
Any person may address the Water Board at the commencement of the meeting on any matter within the jurisdiction of the Board. This should not relate to any item on the agenda. The chair requests that each person addressing the Board limit the presentation to three minutes.


3. Minutes of the September 13, 2006 Board Meeting


4. Chairman's, Board Members', and Executive Officer's Reports


5. Consideration of Uncontested Item Calendar

*A. United States Department of the Army, Landfill 26 at the former Hamilton Army Airfield, Novato, Marin County - Updated Waste Discharge Requirements and Rescission of Waste Discharge Requirements Order No. 96-113, Cleanup and Abatement Order No. 01-139, and Time Schedule Order No. 01-140 [Brian Thompson 622-2422]

Adopted Order No. R2-2006-0064
5A_SSR.pdfStaff Summary Report
Fig 1 (jpg)
Fig 2 (jpg)
Fig 3 (jpg)


*B. ConocoPhillips Company, San Francisco Refinery, 1380 San Pablo Avenue, Rodeo, Contra Costa County - Adoption of Site Cleanup Requirements and Rescission of Order No. 93-046 [Terry Seward 622-2416]

Adopted Order No. R2-2006-0065
Staff Summary Report


*C. Union Oil Company of California, Atlantic Richfield Company, Richard Koch (Trustee for the R&N Koch Trusts), and Las Vegas II Storage, LLC, for the properties located at 401 and 411 High Street, Oakland, Alameda County - Adoption of Revised Site Cleanup Requirements [Cleet Carlton 622-2374]

Staff Summary Report


6. City of Calistoga, Dunaweal Wastewater Treatment Plant, Calistoga, Napa County - Reissuance of NPDES Permit [Bill Johnson 622-2354]

Adopted Order No. R2-2006-0066
Staff Summary Report
Appendix A
Appendix B
Appendix C
Appendix D
Appendix E


7. City of Pacifica, Calera Creek Water Recycling Plant, Pacifica, San Mateo County - Reissuance of NPDES Permit [Derek Whitworth 622-2249]

Adopted Order No. R2-2006-0067
Staff Summary Report


8. North San Mateo County Sanitation District, Wastewater Treatment Plant, Daly City, San Mateo County - Reissuance of NPDES Permit [John Madigan 622-2405]

Adopted Order No. R2-2006-0068
Staff Summary Report
NSMCSD Comments on the Tentative Order
Response to Comments
EPA Comments


9. Shell Oil Products US and Equilon Enterprises LLC, Shell Martinez Refinery, Martinez, Contra Costa County - Reissuance of NPDES Permit [Robert Schlipf 622-2478]

Adopted Order No. R2-2006-0070
Staff Summary Report
Response to Comments
Attachment 1 to Fact Sheet
Attachments 2 & 3 to Fact Sheet (xls)


10. Mustards Grill and Mustards Grill Wastewater Treatment System, Napa County - Reissuance of Waste Discharge Requirements [Blair Allen 622-2305]

Adopted Order No. R2-2006-0071
Staff Summary Report
Self-Monitoring Report
Mustards Grill Comments on the Tentative Order
Response to Comments Memo
Attachment A
Attachment B


11. Cosentino Winery, Cosentino Winery LLC, and Cosentino Winery Wastewater Treatment System, Napa County - Reissuance of Waste Discharge Requirements [Blair Allen 622-2305]

Staff Summary Report


12. Proposed Amendment to the Water Quality Control Plan (Basin Plan) for the San Francisco Bay Region to Establish New Water Quality Objectives and a Total Maximum Daily Load (TMDL) and Implementation Plan for Mercury in the Walker Creek Watershed - Hearing to Consider Proposed Basin Plan Amendment (No Action Will Be Taken) [Jill Marshall 622-2388]

Staff Summary Report
Appendix A: Proposed Basin Plan Amendment
Appendix B: Supporting Staff Report
Appendix C: Appendices to Staff Report


13. Proposed Amendment to the Water Quality Control Plan (Basin Plan) for the San Francisco Bay Region to Establish New Water Quality Objectives and Implementation Plan for Cyanide in San Francisco Bay - Hearing to Consider Proposed Basin Plan Amendment (No Action Will Be Taken) [Naomi Feger 622-2328]

Staff Summary Report
Appendix A: Proposed Basin Plan Amendment
Appendix B: Supporting Staff Report
Appendix C: Appendices to Staff Report
Appendix D: Comment letters received


14. Grants Program - Status Report [Susan Gladstone 622-2352]

Staff Summary Report


15. Correspondence


16. Closed Session - Personnel
11:30 - 12:30 p.m. The Board may meet in closed session to discuss personnel matters. [Authority: Government Code Section 11126(a)].


17. Closed Session - Litigation
The Board may meet in closed session to discuss litigation, including significant exposure to litigation and whether to initiate litigation [Authority: Government Code Sections 11126(e)(2)(B)(i) and 11126(e)(2)(C)(i)].


18. Closed Session - Deliberation
The Board may meet in closed session to consider evidence received in an adjudicatory hearing and deliberate on a decision to be reached based on that evidence [Authority: Government Code Section 11126(c)(3)].


19. Adjournment to the next Board meeting - November 13, 2006(Note that this meeting will be on a Monday.)
The State Water Quality Coordinating Committee will be meeting on October 30 and 31 at the Cal/EPA Building, 1001 I Street, Sacramento, California. A quorum of the State Water Resources Control Board and each of the California Regional Water Quality Control Boards may be in attendance. The agenda for the meeting will be posted at www.waterboards.ca.gov. For more information, please contact Song Her, Clerk to the State Water Board, at (916) 341-5600.



[1] The “approximate time” indicated is an estimate of the time when the agenda item is expected to be considered by the Board. The Board will follow these times as closely as possible. However, the estimates are provided for convenience and are not legally binding on the Board.



NOTES ON WATER BOARD AGENDA


Agenda Annotations - *Uncontested item, expected to be routine and non-controversial. Recommended action will be taken at the beginning of the meeting without discussion. Any interested party, Board member or the Executive Officer may request that an item be removed from the Uncontested Items Calendar, and it will be taken up in the order indicated by the agenda.

Availability of Agenda Items - Staff reports and tentative orders or resolutions are available one week before the meeting at www.waterboards.ca.gov/sanfranciscobay/. Copies of agenda items may be obtained at the Board's office after 9 a.m. on the Thursday preceding the Board meeting from the staff member indicated on the agenda.

Conduct of Board Meetings - Items may not be considered in numerical order. Board meetings are accessible to people with disabilities. Individuals who require special accommodations should contact the Executive Assistant at least 5 working days before the meeting. TTY users may contact the California Relay Service at 1-800-735-2929 or voice line at 1-800-735-2922.

Materials presented to the Water Board as part of testimony that is to be made part of the record must be left with the Board. These include photographs, slides, charts, diagrams, etc. Anyone intending to make a presentation using slides, overheads, computer graphics, or other media should coordinate with the staff member for that agenda item in advance of the meeting.

Some Board members may attend a meeting by teleconference. At any time during the regular session, the Board may adjourn to a closed session to consider litigation, personnel matters, or to deliberate on a decision to be reached based on evidence introduced in a hearing. [Government Code section 11126(a), (d) and (q)] Administrative Civil Liabilities and Mandatory Minimum Penalties - A discharger may waive the right to a hearing on an agenda item for an ACL or MMP. If there is a waiver, no hearing will be held unless new, substantial information is made available that was not considered during the public comment period.

Petition of Water Board Actions - Any person adversely affected by a Water Board action may petition the State Water Resources Control Board for review of that action. Pursuant to section 2050© of Title 23 of the California Code of Regulations, such a petition of the Water Board's action on an agenda item shall be limited to those substantive issues or objections that were raised before the Water Board at the Board meeting or in timely submitted written correspondence delivered to the Water Board. A petition must be received by the State Board within 30 days of the Water Board meeting at which action was taken. Copies of the law and regulations applicable to filing petitions for review will be provided upon request. See Title 23 of the California Code of Regulations, sections 2050 - 2068.

Contributions to Board Members - All persons who actively support or oppose the adoption of waste discharge requirements or an NPDES permit before the Water Board must submit a statement to the Board disclosing any contribution of $250 or more to be used in a State, federal, or local election, made by the action supporter or opponent or his or her agent, to any Board member within the past 12 months.

All permit applicants and all persons who actively support or oppose adoption of waste discharge requirements or an NPDES permit pending before the Water Board are prohibited from making a contribution of $250 or more to any Board member for 3 months following a Board decision on a permit application.

Water Quality Certification - To obtain information regarding pending Section 401 Certification applications, call 622-2300.

CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD - San Francisco Bay Region

1515 Clay Street, Suite 1400, Oakland, CA 94612 (510) 622-2300 Fax (510) 622-2460

Internet Address: http://www.waterboards.ca.gov/sanfranciscobay/

Water Board Members

Name
City of Residence
Appointment Category
John Muller, Chair
Half Moon Bay
Irrigated Agriculture
Mary C. Warren, Vice Chair
Dublin
County Government
Margaret Bruce
Boulder Creek
Water Quality
Josephine De Luca
Redwood City
Undesignated (Public)
Shalom Eliahu
Lafayette
Water Supply
Clifford Waldeck
Mill Valley
Municipal Government
Vacancy
Industrial Water Use
Vacancy
Water Quality
Vacancy
Recreation, Fish or Wildlife

Water Board Staff

Executive Officer
Assistant Executive Officers
Counsel to the Board
Bruce H. Wolfe
Vacant
Dorothy Dickey
Yuri Won
Executive Assistant
Management Services Division
Communications Coordinator
Mary E. Tryon
Aleathia Gary, Acting Chief
Sandia Potter
North Bay Watershed Management Division
South Bay Watershed Management Division
Groundwater Protection/Waste Containment Division
Wilfried Bruhns, Chief
Shin-Roei Lee, Chief
Curtis T. Scott, Chief
Susan Gladstone, Section Leader
Dale C. Bowyer, Section Leader
Terry Seward, Section Leader
William Hurley, Section Leader
Keith Lichten, Section Leader
John E. Kaiser, Section Leader
Marcia Brockbank, Project Manager
Gina Kathuria, Section Leader
Permits Division
Toxics Cleanup Division
Planning and TMDL Division
Lila Tang, Chief
Stephen Hill, Chief
Thomas Mumley, Chief
Bill Johnson, Section Leader
John D. Wolfenden, Section Leader
Naomi Feger, Section Leader
Robert Schlipf, Acting Section Leader
Anders G. Lundgren, Section Leader
Dyan Whyte, Section Leader
Christine Boschen, Section Leader
Chuck Headlee, Section Leader

The primary responsibility of the Water Board is to protect and enhance the quality of regional surface water and groundwater for beneficial uses. This duty is carried out by formulating, adopting, and implementing water quality plans for specific water bodies, by prescribing and enforcing requirements on waste dischargers, and by requiring cleanup of water contamination and pollution. Specific responsibilities and procedures of the Board are outlined in the Porter-Cologne Water Quality Control Act. Meetings of the Water Board normally are held on the second Wednesday of each month in the Elihu M. Harris State Office Building, First Floor Auditorium, 1515 Clay Street, Oakland. They are scheduled to begin at 9:00 a.m. The purpose of the meetings is to provide the Board with an opportunity to receive testimony and information from concerned and affected parties and to make decisions after considering the evidence presented. A public forum is held at the beginning of each general meeting where persons may speak on matters within the Board's jurisdiction that are not specific agenda items. The Board welcomes information on pertinent problems, but comments at the meeting should be brief and directed to specifics of the case to enable the Board to take appropriate action. Written testimony must be received prior to the Board meeting by the date indicated by staff. Verbal comments made at the Board meeting should only summarize the written material. Tape recordings are made of each Board meeting and these tapes are retained in the Board's office for two years. Anyone desiring copies of these tapes may, at their own expense, arrange to have duplicate tapes made by contacting the Executive Assistant at (510) 622-2399. A copy of the written transcript may be obtained by calling House of Scribes at (209) 478-8017.

CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
San Francisco Bay Region

Summary of Board Actions Taken at the Regular Meeting

September 13, 2006 Enforcement Administrative Civil Liabilities Complaint No. R2-2006-0028 Administrative Civil Liability for East Bay Municipal Utility District, Special District No. 1, Wet Weather Facilities, Alameda and Contra Costa Counties in the amount of $314,000. $286,000 will be used for a supplemental environmental project. Complaint No. R2-2006-0034 Administrative Civil Liability for Sanitary District No. 1 of Marin County (a.k.a. Ross Valley Sanitary District), Marin County in the amount of $78,000. $62,000 will be used for a supplemental environmental project. Mandatory Minimum Penalty Complaint No. R2-2006-0044 Mandatory Minimum Penalty for Delta Diablo Sanitation District, Antioch, Contra Costa County in the amount of $3,000. $3,000 will be used for a supplemental environmental project. Waste Discharge Requirements Adopted Order No. R2-2006-0057 Adoption of Revised Waste Discharge Requirements for Oily Water Collection Pond and Rescission of Waste Discharge Requirements Order No. 94-166 for Mirant Delta, LLC, Pittsburg Power Plant, Pittsburg, Contra Costa County Adopted Order No. R2-2006-0058 Adoption of Waste Discharge Requirements for The Olson Company, Mariner Walk Project, Pittsburg, Contra Costa County Site Cleanup Requirements Adopted Order No. R2-2006-0059 Adoption of Site Cleanup Requirements for Clare and Wayne Leung, for the property located at 2771 Hopyard Road, Pleasanton, Alameda County Adopted Order No. R2-2006-0060 Rescission of Site Cleanup Requirements for Hewlett Packard Corporation, for the property located at 3175 Bowers Avenue, Santa Clara, Santa Clara County Adopted Resolution No. R2-2006-0061 Adoption of Resolution Supporting the Designation of the Napa River/Napa Creek Flood Protection Project as a U.S. Army Corps of Engineers Project of National Significance for Napa River/Napa Creek Flood Protection Project, Napa County NPDES Permits Adopted Order No. R2-2006-0062 Reissuance of NPDES Permit for Rodeo Sanitary District, Water Pollution Control Facility, Rodeo, Contra Costa County Adopted Order No. R2-2006-0063 Reissuance of NPDES Permit for Mt. View Sanitary District, Wastewater Treatment Plant, Martinez, Contra Costa County

Planning Public Hearing Held Public Hearing on Proposed Amendment to the Water Quality Control Plan (Basin Plan) for the San Francisco Bay Region to Establish a Total Maximum Daily Load (TMDL) for Sediment in Napa River, and an Implementation Plan to Achieve the TMDL and Related Habitat Enhancement Goals Item Continued

Item Continued Honeywell International Inc., for the property located at 833 Enterprise Drive, Newark, Alameda County - Adoption of Final Site Cleanup Requirements

[an error occurred while processing this directive]