STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ......

6
STATE OF CALIFORNIA CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION Minutes 6 September 2001 – 1:30 p.m. 442nd Regular Meeting City of Redding City Council Chambers 777 Cypress Avenue Redding, California BOARD MEMBERS PRESENT Karl Longley, Vice Chair, Mark Salvaggio, Christopher Cabaldon, Alson Brizard, Beverly Alves, Members BOARD MEMBERS ABSENT Robert Schneider STAFF PRESENT Gary Carlton, Ken Landau, Jim Pedri, Dennis Wilson, Karen Clementsen, Ron Dykstra, Nolan Randall, Mary Randall, William Croyle, Molly Hennessey, Janice Tanaka: Frances McChesney, and Catherine George, Staff Counsels OTHERS PRESENT Dennis Lee David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon Plantenga Eric Miller Mike Byrd Alex Burnett Jane Dolan Tom Lando Jim Pena Bill Schappell David Mackie Sue Harbert Sandi Tenney Stacy Smith Kisty Cottini Bill Broch Bob Rollins Stephen Barry Ruth Spires INTRODUCTIONS 1. The minutes of the 441 st Regular Meeting of 26/27 July 2001 were approved as written. MOTION: By Mr. Brizard, seconded by Mr. Cabaldon, to approve the minutes as proposed. Unanimously approved. 2. Public Forum Ken Payne representing the City of Folsom gave an informational overview on the city’s sewer system.

Transcript of STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ......

Page 1: STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ... David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon

STATE OF CALIFORNIA CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION Minutes 6 September 2001 – 1:30 p.m. 442nd Regular Meeting City of Redding City Council Chambers 777 Cypress Avenue Redding, California BOARD MEMBERS PRESENT Karl Longley, Vice Chair, Mark Salvaggio, Christopher Cabaldon, Alson Brizard, Beverly Alves, Members BOARD MEMBERS ABSENT Robert Schneider STAFF PRESENT Gary Carlton, Ken Landau, Jim Pedri, Dennis Wilson, Karen Clementsen, Ron Dykstra, Nolan Randall, Mary Randall, William Croyle, Molly Hennessey, Janice Tanaka: Frances McChesney, and Catherine George, Staff Counsels OTHERS PRESENT Dennis Lee David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon Plantenga Eric Miller Mike Byrd Alex Burnett Jane Dolan

Tom Lando Jim Pena Bill Schappell David Mackie Sue Harbert Sandi Tenney Stacy Smith Kisty Cottini Bill Broch Bob Rollins Stephen Barry Ruth Spires

INTRODUCTIONS 1. The minutes of the 441st Regular Meeting of 26/27 July 2001 were approved as written.

MOTION: By Mr. Brizard, seconded by Mr. Cabaldon, to approve the minutes as proposed. Unanimously approved.

2. Public Forum

Ken Payne representing the City of Folsom gave an informational overview on the city’s sewer system.

Page 2: STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ... David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon

CONTESTED CALENDAR 3. Nevada County Sanitation District No. 1, Penn Valley Wastewater Treatment Plant, Nevada

County - Consideration of Updated Waste Discharge Requirements A public hearing was held. Molly Hennessey presented the staff report. Gordon Platenga

presented additional testimony.

5-01-210 MOTION: By Mr. Salvaggio seconded by Mr. Brizard, to approve the order as amended. Unanimously approved.

4. Graywater Discharges from Shasta Lake Houseboats, Shasta County, – Consideration of a

Resolution Authorizing the Executive Officer to Enter into a Memorandum of Understanding with U.S. Department of Agriculture, Forest Service to Eliminate Graywater Discharges to Shasta Lake

A public hearing was held. Karen Clementsen presented the staff report. Stephen Barry, Ruth Spires, Sandi Tenney, Bill Schappell, David Mackie, and James Pena provided additional testimony. 5-01-211 MOTION: By Mr. Cabaldon, seconded by Mr. Salvaggio, to approve

the resolution. Unanimously approved.

5. Regional Board Order No. 90-126, Chico Urban Area, Butte County, – Consideration of a Resolution Authorizing the Executive Officer to Enter into a Memorandum of Understanding between the Regional Board, City of Chico, and Butte County, Regarding Compliance With Order No. 90-126, which Prohibits Individual Septic Systems in the Chico Urban Area A public hearing was held. Ronald Dykstra presented the staff report. Eric Miller, Mike Byrd, Alex Burnett, Jane Dolan and Tom Lando provided additional testimony. 5-01-212 MOTION: By Mr. Salvaggio, seconded by Mr. Cabaldon, to approve

the resolution. Unanimously approved.

The Meeting was recessed to Friday, 7 September 2001 at 8:30 a.m.

Page 3: STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ... David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon

STATE OF CALIFORNIA CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION Minutes 7 September 2001 – 8:30 p.m. 442nd Regular Meeting City of Redding City Council Chambers 777 Cypress Avenue Redding, California BOARD MEMBERS PRESENT Karl Longley, Vice Chair, Mark Salvaggio, Christopher Cabaldon, Alson Brizard, Beverly Alves, Members BOARD MEMBERS ABSENT Robert Schneider STAFF PRESENT Gary Carlton, Ken Landau, Jim Pedri, Dennis Wilson, Nolan Randall, Mary Randall, Dennis Heiman, Wendy Wyels, Anne Olson, Janice Tanaka: Frances McChesney, Erik Spiess, and Catherine George, Staff Counsels OTHERS PRESENT Martha Grainger Melissa Reynolds Bevy Spicer Kristin Kopplin Peggy Risch James Peterson Brian McCord Shari Fiock Todd Cory Bonnie Train Eddy Nelson Chan Mark Mezzano Vince DiGabriele Mariah DiGabriele Dale LaForest Andrew Welin Robert Nash Jane McClurg Clint Comer Bonnie Kubowitz

Mike Workman William Beckon Dianna Thrasher Martin Gutierrez Lynn Wolph Randall JoslinMichael Delamore Jay Jahangiri Margaret Hollenbach Mike Urkov Bill Jennings Lisa Holm Tom Williams Rusty Warnick Cindee Pascue Marilyn Taylor Pat Williams Tineke Martin Nathan Woods Samantha Salvia Joe McGahan

EMPLOYEE RECOGNITION Dennis Heiman was presented with the Superior Achievement Accomplishment Award.

Page 4: STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ... David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon

UNCONTESTED CALENDAR 6. City of Mt. Shasta, Wastewater Treatment Facility, Siskiyou County – Consideration of

Rescission of Cease and Desist Order and Rescission of Special Order A public hearing was held. No one appeared to contest the adoption of the orders.

5-01-213 MOTION: By Mr. Salvaggio, seconded by Mr. Brizard, to approve the rescission of the Cease and Desist Order. Unanimously approved by roll call vote.

5-02-214 MOTION: By Mr., Cabaldon seconded by Mrs. Alves, to approve the

rescission of the special order. Unanimously approved. 7. Uncontested NPDES Permits

5-01-119 Stockton Cogen Company, San Joaquin County 5-01-216 City of Redding, Stillwater Wastewater Treatment Facility, Shasta County 5-01-217 City of Shasta Lake, Wastewater Treatment Facility, Shasta County 5-01-218 City of Mt. Shasta, Waste Water Treatment Plant, and U. S. Department of

Agriculture, Forest Service, Siskiyou County

MOTION: By Mr. Salvaggio, seconded by Mr. Cabaldon, to adopt the NPDES permits as amended. Unanimously approved.

8. Uncontested Waste Discharge Requirements Rescissions 5-01-219

Steele Petroleum Corporation, Tejon Hills Oil Field, Kern County, Resolution No. 70-186 The Milk Farm, Milk Farm Associates, Solano County, Order No. 86-027 Sacramento Municipal Utility District, United States Forest Service, Camino Reservoir Sediment Removal Project, El Dorado County, Order No. 5-00-187

MOTION: By Mr. Cabaldon, seconded by Mr. Brizard, to adopt the proposed rescissions. Unanimously approved.

9. Uncontested Change of Name and/or Ownership for Waste Discharge Requirements

5-01-220 Apex Energy Inc., Comanche Point Oil Field, Tejon Lease, Kern County, Apex Energy Inc., Comanche Point Oil Field, Tejon Ranch Lease, Kern County Golden Hills Country Club, Inc., Kern County San Joaquin Valley Energy Partners I, El Nido Biomass Power Plant, Fresno County Del Monte Foods Company, City of Woodland (Del Monte) Lion Trails Minerals, Inc., and Washington/Niagara Mining Partnership and U.S. Department of Interior, Bureau of Land Management, Washington Mine and Mill, Shasta County Tri Valley Growers, Inc., Butte County Mountain Gate Limestone Quarry, Inc., Shasta County Lakeside Ditch Company and City of Hanford, Kings County

MOTION: By Mr. Brizard, seconded by Mr. Salvaggio, to adopt the proposed orders. Unanimously approved.

Page 5: STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ... David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon

10. Uncontested Waste Discharge Requirements

5-01-221 Initial Study and Negative Declaration for Village West Marina Investors,

Pegasus Group General Partners and City of Stockton, Village West Marina Maintenance Dredging, San Joaquin County

5-01-222 Village West Marina Investors, Pegasus Group General Partners and City of Stockton, Village West Marina Maintenance Dredging, San Joaquin County

5-01-223 Teichert Aggregates, Perkins Plant and Aggregate Wastewater System, Sacramento County

5-01-224 Midway Sunset Cogeneration Company, Western Midway Sunset Power Project, Kern County

5-01-225 Hat Creek Construction and Materials, Inc., Eastside Aggregates, and TLT Enterprises, Shasta County

5-01-226 City of Redding and City of Anderson, Biosolids Application Project, Shasta County

5-01-227 Seven Resorts, Inc., dba Bridge Bay Resort and Marina, and U.S. Department of Agriculture, Forest Service, Shasta County

5-01-228 Lakeview Marina Resort and U.S. Department of Agriculture, Forest Service, Shasta County

5-01-229 Shasta Lake Resorts Limited Partnership dba Jones Valley Resort and U.S. Department of Agriculture, Forest Service, Shasta County

5-01-230 Shasta Lake Resorts Limited Partnership dba Sugarloaf Resort and U.S. Department of Agriculture, Forest Service, Shasta County

5-01-231 Silverthorn Resort Associates Limited Partnership dba Silverthorn Resort/Marina and U.S. Department of Agriculture, Forest Service, Shasta County

MOTION: By Mr. Cabaldon, seconded by Mr. Salvaggio, to adopt the proposed orders as amended. Unanimously approved.

CONTESTED CALENDAR

11. Danone Waters of North America, Dannon Natural Spring Water Bottling Plant, Siskiyou County - Consideration of: Resolution Adopting the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, and Waste Discharge Requirements

A public hearing was held. Dennis Wilson presented the staff report. Additional testimony was

given by Mike Urkov, Jim Peterson, Brian McCord, Shari Frock, Peggy Risch, Kristin Kopplin, Martha Grainger, Dale LaForest, Clint Komer, Bonnie Kubowitz, Bev Spicer, Todd Corey, Jane McClurg, Robert Nash, Andrew Welin, Margaret Hollnebach, Mariah D’Gabriele, Vince D”Gabriele, Bonnie Train Eddy, Nelson Chan, and Mark Mezzano.

5-01-232 MOTION: By Mrs. Alves, seconded by Mr. Cabaldon, to adopt the

proposed Mitigated Negative Declaration. Approved with Mr. Brizard abstaining.

5-01-233 MOTION: By Mr. Salvaggio, seconded by Mr. Brizard, to adopt the proposed waste discharge requirements as amended. Unanimously approved.

12. San Luis & Delta-Mendota Water Authority and United States Department of Interior, Bureau of Reclamation, Grassland Bypass Project (Phase II), Fresno and Merced Counties – Consideration of New Waste Discharge Requirements

Page 6: STATE OF CALIFORNIA - · PDF fileMary Randall, William Croyle, Molly Hennessey, Janice ... David Frank Sephen Craig Bob Ekin Marty Howard Larry McConeken Scott Spires Ken Payne Gordon

A public hearing was held. Rudy Schnagl presented the staff report. No one appeared to contest the proposed order. 5-01-234 MOTION: By Mr. Brizard, seconded by Mr. Salvaggio, to adopt the

proposed waste discharge requirements. Unanimously approved.

13. Port of Stockton, Dredging of Berths J, K, and I, San Joaquin County -Consideration of new Waste Discharge Requirements

A public hearing was held. Donna Podger presented the staff report. No one appeared to contest

the proposed order.

5-01-235 MOTION: By Mr. Brizard, seconded by Mr. Salvaggio, to adopt the proposed waste discharge requirements as amended. Unanimously approved.

14. Petition to Revoke the Waiver of Waste Discharge Requirements for Irrigation Return Flows –

Consideration of Resolution Denying Petition and Directing Staff to Undertake Further Evaluation of Waiver Conditions

A public hearing was held. Rudy Schnagl presented the staff report. Bill Jennings presented

additional testimony.

5-01-236 MOTION: By Mr. Longley, seconded by Mr. Cabaldon, to adopt the proposed resolution as amended. Unanimously approved.

15. Ironhouse Sanitary District, Wastewater Treatment Facility, Contra Costa County – Consideration

of Waste Discharge Requirements

A public hearing was held. Anne Olson and Wendy Wyels presented the staff report. Tom Williams and Lisa Holme presented additional testimony. 5-01-237 MOTION: By Mr. Brizard, seconded by Mrs. Alves, to adopt the

proposed order as amended. Unanimously approved. 16. The Board met in closed session to discuss ongoing litigation. The meeting adjourned at 4:30p.m. to the 19 October 2001 meeting in Fresno.