Welcome to the State Water Resources Control Board Welcome to the California Environmental Protection Agency
Governor's Website Visit the Water Board Members Page
Agendas
My Water Quality
Performance Report

STATE WATER RESOURCES CONTROL BOARD

BOARD MEETING MINUTES

February 19, 1998

Note: Copies of the orders, decisions, and resolutions mentioned in these minutes can be obtained from Maureen Marché, State Water Resources Control Board, Post Office Box 100, Sacramento, California, 95812-0100; or call (916) 657-0990.

CALL TO ORDER

The meeting was called to order by John Caffrey, Chairman, on February 19,1998, at 10:00 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California.

BOARD MEMBERS PRESENT

John Caffrey, John W. Brown, Marc Del Piero, James M. Stubchaer and Mary Jane Forster.

BOARD MEMBERS ABSENT

None.

STAFF PRESENT

Walt Pettit, Dale Claypoole, William Attwater, Maureen Marché, Erin Saenz, Ed Anton, Kathy Mrowka, Jim Putman, Barbara Katz.

OTHERS PRESENT

Virginia Cahill, McDonough, Holland & Allen; Ellen Levinson, Deputy Attorney General, Department of Justice.

PUBLIC FORUM

No one addressed the Board.

UNCONTESTED ITEMS

Items 1 - 4 and 6 - 10 were unanimously approved by the Board, as recommended by staff. Item #5 was removed from the Uncontested Items Calendar and approved.

WATER RIGHTS

11. Consideration of a Proposed Order Approving Amendments to Decision 1632 and Order WR 95-10 to Implement the Settlement of Pending Litigation (Case Nos. 32519, 32530, and 105610, Monterey County Superior Court). (Note: No Staff Presentation was made.)

Virginia Cahill, McDonough, Holland & Allen addressed the Board.

Ellyn Levinson, Deputy Attorney General addressed the Board.

Motion: By roll call vote the Board unanimously adopted the revised order approving the permit.

ORDER WR 98-04

Roll Call: Marc Del Piero Yes

Mary Jane Forster Yes

James Stubchaer Yes

John W. Brown Yes

John Caffrey Yes

PRESENTATION OF SUPERIOR ACCOMPLISHMENT AWARDS

Superior Accomplishment Awards were presented to Boyd Naron, Debbie Gennette, Kumcha Neely, James Miers and John Tyler.

WATER QUALITY

1. Consideration of Approval of a Resolution to Provide a Grant to the Salton Sea Authority for the Purpose of Providing the Nonfederal Share of Costs for the Salton Sea Research Project.

Motion: The Board unanimously adopted the proposed approving a $2,425,000 grant. Resolution 98-013

2. Consideration of Approval of a Nunc Pro Tunc Amendment to the Water Quality Control Plan for the San Francisco Bay Basin (Basin Plan).

Motion: The Board unanimously adopted the resolution approving the Nunc Pro Tunc amendment. Resolution 98-014

WATER RIGHTS

3. Consideration of a Proposed Order Approving Petition for Reconsideration of Order Rejecting and Canceling Applications 29567, 29568, and 29569 of Green Gulch Ranch.

Motion: The Board unanimously adopted the order approving the petition for reconsideration. Order WR 98-03

CLEAN WATER PROGRAMS

4. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 49.

Motion: The Board unanimously adopted the resolution approving the amendments to the priority list. Resolution 98 - 015

5. Consideration of a Proposal to Amend Loan Commitment for the City of Escondido, State Revolving Fund (SRF) Loan Project No. C-06-4156-110 and Approve a Water Recycling Loan for a Portion of the Project.

Jim Putman, Division of Clean Waters, responded to questions from the Board.

Motion: The Board unanimously adopted the proposed resolution to approve the amendment and the $12 million loan. Resolution 98 - 021

6. Consideration of a Request from the Central Valley Regional Water Quality Control Board (CVRWQCB) for $24,000 from the State Water Pollution Cleanup and Abatement Account to Continue CAA Project C/A 134 for Oversight of the Turlock PCE Remediation Project through June 30, 2000.

Motion: The Board unanimously adopted the resolution approving the CVRWQCB request. Resolution 98-016

7. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of La Canada Flintridge for a Sewer Collection System; SRF Loan No. C-06-4252-310.

Motion: The Board unanimously adopted the resolution approving the $7.1 million loan. Resolution 98 - 017

8. Consideration of Approval of a $2.3 Million Recommitment to State Revolving Fund (SRF) Loan for the City of Alameda for the Construction of Phase VI of the Infiltration and Inflow Correction Program, SRF Project No. C-06-4007-410.

Motion: The Board unanimously adopted the resolution approving the $2.3 million loan recommitment to the City of Alameda. Resolution 98 - 018

9. Consideration of Approval of a $26 Million State Revolving Fund (SRF) Loan for the City of Benicia to Improve the Wastewater Treatment Facilities, SRF No. C-06-4528-11.

Motion: The Board unanimously adopted the resolution approving the preliminary loan commitment to the City of Benicia for wastewater treatment facilities improvements. Resolution 98 - 019

10. Consideration of Approval of a State Revolving Fund (SRF) Loan Decommitment for Forestville County Sanitation District and Graton County Service Area, SRF Loan Project Nos. C-06-4103-110 and C-06-4104-110 Respectively.

Motion: The Board unanimously adopted the resolution to decommit SRF Loan Funds from Forestville County Sanitation District and Graton County Service Area. Resolution 98 - 020

ADJOURNMENT

The Chairman adjourned the meeting at 10:15 a.m. and the Board returned at 10:50 a.m.

 
 

.