

![]() |
![]() |
![]() |
STATE WATER RESOURCES CONTROL BOARD
BOARD MEETING MINUTES
July 23 , 1998
Note: Copies of the orders, decisions, and resolutions mentioned in these minutes can be obtained from the SWRCB Web Site Resolutions/Orders/Decisions Page or 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, July 23, 1998 , at 9:00 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California
BOARD MEMBERS PRESENT
John Caffrey, James M. Stubchaer, Marc Del Piero, Mary Jane Forster and John W. Brown.
BOARD MEMBERS ABSENT
None
STAFF PRESENT
Walt Pettit, Dale Claypoole, William R. Attwater, Stan Martinson, Harry Schueller, Jim Putman, James Giannopoulos, Jim Munch.
OTHERS PRESENT
Robert Dodds, Assistant Executive Officer, Lahontan Regional Water Quality Control Board;
L. Keyth Durham, City Manager, City of Firebaugh; Jerome Strohm, Vice President, South Lake Tahoe Public Utility District Board of Directors; Bob Baer, Manager, South Lake Tahoe Public Utility District.
PRESENTATION OF CUSTOMER SERVICE AWARDS
Adan Garcia, Division of Water Rights; Lilly Fung, Clean Water Programs.
PUBLIC FORUM
Jerome Strohm and Bob Baer addressed the Board regarding contaminated drinking wells in South Lake Tahoe.
UNCONTESTED ITEMS
Items 1-4 and 6-14 were unanimously approved by the Board, as recommended by staff.
(Note: Item 5 was previously removed from the agenda.)
CLEAN WATER PROGRAMS
1. Consideration of a Resolution Amending the Circle K Settlement Fund Priority List (Amendment 4) to add 39 Claims and Authorize the Division of Clean Water Programs to Process and Pay Claims in Priority Order.
Motion: The Board unanimously adopted the proposed resolution approving the amendment. Resolution 98-070
2. Consideration of a Resolution Adopting the Petroleum Underground Storage Tank, Emergency Abandoned Recalcitrant (EAR) Account Annual Site List and Authorizing the Executive Director or his Designee to Execute Contracts.
Motion: The Board unanimously adopted the proposed resolution approving the resolution. Resolution 98-071
3. Consideration of Approval of Water Recycling Facilities Planning Grant for San Simeon Water Reclamation Project, San Simeon Community Services District.
Motion: The Board unanimously adopted the proposed resolution approving the $20,000 grant. Resolution 98-072
4. Consideration of a Request from the California Regional Water Quality Control Board, Central Coast Region, for $227,637 from the State Water Pollution Cleanup and Abatement Account Fund to Continue Funding the Elkhorn Slough Agricultural Education Outreach Project.
Motion: The Board unanimously adopted the proposed resolution approving the request. Resolution 98-073
5. Consideration of Approval of a State Revolving Fund (SRF) Loan for
the City of Arvin, Wastewater Treatment Facility Expansion Project, SRF
Loan Project No. C-06-4408-110. (This item was previously removed from
the agenda at the request of the City)
6. Consideration of Approval of a Small Communities Grant (SCG) for the Pajaro County Sanitation District, Watsonville Wastewater Treatment Plant Buy-in, SCG Project No. SCG-710.
Motion: The Board unanimously adopted the proposed resolution approving the $1,110,615 grant. Resolution 98-074
7. Consideration of Approval of Small Communities Grant (SCG) for the
Southeast Regional Infiltration/Inflow Reduction Measures Project, Lake
County Sanitation District, SCG Project No. SCG-671.
Motion: The Board unanimously adopted the proposed resolution approving
the $2,761,937 grant. Resolution 98-075
8. Consideration of Approval of a Small Communities Grant (SCG) for the Wastewater Facility Expansion Project, City of Firebaugh, SCG Project No. SCG 623.
Motion: The Board unanimously adopted the proposed resolution approving the $1,123,852 grant. Resolution 98-076
9. Consideration of Final Certification of Emergency Regulations to
Implement the Provisions of Assembly Bill (AB) 1491 Banning Fuel Delivery
to Nonupgraded Tanks and Requiring the Display of Upgrade Compliance Certificates.
Motion: The Board unanimously adopted the proposed resolution approving
the regulations. Resolution 98-077
10. Consideration of Proposed Resolution Amending the Underground Storage
Tank (UST) Cleanup Fund Priority List Amendment No. 54.
Motion: The Board unanimously adopted the proposed resolution approving
the amendments. Resolution 98-078
WATER QUALITY
11. Consideration of Approval of a Resolution to Provide a State Revolving
Fund Loan to the Westlands Water District for an Irrigation Improvement
Project (Loan No. C-06-6046-110).
Motion: The Board unanimously adopted the proposed resolution approving
the $5 million loan. Resolution 98-079
12. Consideration of a Proposed Resolution Authorizing the Executive
Director to Negotiate, Execute, and Amend, As Necessary, an Interagency
Agreement with the Department of Fish and Game to Conduct a Marine Fish
and Shellfish Contamination Study in Fiscal Year (FY) 1998-99.
Motion: The Board unanimously adopted the proposed resolution. Resolution
98-080
ADMINISTRATION
13. Consideration of Approval of Proposed Resolution Authorizing the
Executive Director or his Designee to Negotiate, Execute, and Amend, as
Necessary, a Student Assistant Contract With the Trustees of the California
State University.
Motion: The Board unanimously adopted the proposed resolution. Resolution
98-081
14. Consideration of an Interagency Agreement Between the State Water
Resources Control Board and the Office of the Secretary for Environmental
Protection to Provide Funding For Support of California Environmental Protection
Agency Activities For FY 1998-99.
Motion: The Board unanimously adopted the proposed resolution. Resolution
98-082
ADJOURNMENT
The Chairman adjourned the meeting at 9:25 a.m.