Meeting Notice and Agenda Items

Central Valley Regional Water Quality Control Board

Thursday, 11 August 2022 - 9:00 a.m.

No Physical Meeting Location

(Authorized by Government Code section 11133)

Items to be considered by the Board at the 11 August 2022 Central Valley Regional Water Quality Control Board Meeting, organized by agenda item number.

Thursday, 11 August 2022 - 9:00 a.m.

BOARD BUSINESS

  1. Executive Officer's Report
  1. Consideration of Minutes from June 2022 Board Meetings
  1. Consideration of Uncontested Items - The Board will consider agenda items 11 through 13
  1. End of Year Report - The Executive Officer will present a summary of the work accomplished by the 19 water quality programs in the Region over fiscal Year 2021/22, and objectives for the upcoming year.

CONTESTED/DISCUSSION ITEMS

Time Schedule Order

  1. E. & J. Gallo Winery, Fresno Winery, Fresno County – Consideration of a Time Schedule Order to Eliminate the Discharge of Ion Exchange Regenerate to Land

Waste Discharge Requirements

  1. General Waste Discharge Requirements for Maintenance Dredging Operations – Consideration of New General 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 WASTE DISCHARGE REQUIREMENTS

  1. UNCONTESTED WASTE DISCHARGE REQUIREMENTS
    1. Califia Farms, LLC, North Kern Water Storage District, and Paramount Ranch Company, Califia Farms Bakersfield Facility, Kern County – Consideration of Revised Waste Discharge Requirements Order No. R5-2017-0019

UNCONTESTED RESCISSIONS

  1. UNCONTESTED RESCISSIONS
    1. City of Auburn, Wastewater Treatment Plant, Placer County – Waste Discharge Requirements Order No. R5-2016-0038, (NPDES Permit CA0077712)
    2. City of Modesto, Water Quality Control Facility, Stanislaus County – Waste Discharge Requirements Order No. R5-2017-0064, (NPDES Permit CA0079103)
    3. Markley Cove Resort Inc. and The United States Department of the Interior, Bureau of Reclamation, Markley Cove Resort, Napa County – Waste Discharge Requirements Order No. 98-084
    4. Sutter County Waterworks District No. 1, Robbins Wastewater Treatment Facility, Sutter County – Waste Discharge Requirements Order No. 96-137

UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP

  1. UNCONTESTED CHANGE OF NAME AND/OR OWNERSHIP
    1. Eagle Peak Rock and Paving, Inc., Pit 57, Modoc County – Waste Discharge Requirements Order 99-031
    2. Lakeshore Resort, LLC, Lakeshore Resort Wastewater Treatment Facility, Fresno County – Waste Discharge Requirements Order 77-62