Colorado River Basin – Adopted Resolutions


2020 Resolutions

See - Adopted Board Orders & Resolutions - Year 2020

2019 Resolutions

See - Adopted Board Orders & Resolutions - Year 2019

2018 Resolutions

See - Adopted Board Orders & Resolutions - Year 2018

2017 Resolutions

Resolution No. Subject
R7-2017-0022 Requesting the Federal Government take Decisive and Timely Action to Ensure Mexico Eliminates Bypasses of Raw Sewage from Mexicali into the New River - Adopted 5/19/17
R7-2017-0032 Clarifying the Civil Liability Assessment Powers and Duties Delegated to the Executive Officer under Resolution 70-15 (February 26, 1970) - Adopted 11/09/17
R7-2017-0033 Certifying Completion of the 2017 Triennial Review of the Water Quality Control Plan, Adoption of the Final 2017 Triennial Review Priority Issue List, and Adoption of the Workplan of Basin Planning Issues for the California Regional Water Quality Control Board, Colorado River Basin - Adopted 11/09/2017
  »»  Staff Report / Items List / Attachments

2016 Resolutions

Resolution No. Subject
R7-2016-0042 Resolution Adopting a Mitigated Negative Declaration and For The Issuance of Waste Discharge Requirements for the Agricultural Beneficial Use of Treated Industrial Wastewater At One World Beef Plant, Brawley, Imperial County - Adopted 11/17/16
  »»  Initial Study / Figures 1 - 4 / Appendices A- D
R7-2016-0043 Expressing Appreciation to Frances Spivy-Weber - Adopted 11/17/16
R7-2016-0038 Approving the Local Agency Management Program for Riverside County Department of Environmental Health Environmental Protection and Oversight Division Land Use and Water Resources Program - Riverside County - Adopted 11/17/16
R7-2016-0029 Expressing appreciation to Ellen Sanders Way - Adopted 6/30/16
R7-2016-0020 Approving the Local Agency Management Program for Imperial County Public Health Department, Division of Environmental Health  »»  Attachment - Adopted 6/30/16
R7-2016-0001 Approve a Substitute Environmental Document and Adopt a Proposed Amendment to the Colorado River Basin Water Quality Control Plan to Revise a Septic Tank Discharge Prohibition for the Town of Yucca Valley, San Bernardino County - Adopted 3/10/16

2015 Resolutions

Resolution No. Subject
R7-2015-0046 Completion of The 2014 Triennial Review of The Water Quality Control Plan for the Colorado River Basin Region and Adoption of Final Draft 2014 Triennial Review List and Workplan - Adopted 09/17/15
 »»  Workplan
R7-2015-0021 Adoption of the FY 2015/2016 Emergency, Abandoned, Recalcitrant (EAR) Account Site List - Adopted 5/13/15
 »»  Attachment A
R7-2015-0014 Approving the Initial Study and Adopting a Negative Declaration for Agricultural Wastewater Discharges and Discharges of Wastes from Drain Operation and Maintenance Activities within the Imperial Valley – Imperial County - Adopted 1/15/15
 »»  Initial Study 

2014 Resolutions

Resolution No. Subject
R7-2014-0020 Approving the City of Brawley’s Pretreatment Program Submission, Brawley, Imperial County - Adopted 3/20/14
 »»  Brawley Industrial Pretreatment Program (34 MG) | Local Limits Study Report (11 MG)
R7-2014-0025 Proposed Revisions to the Clean Water Act Section 303(d) List of Impaired Water Bodies and Preparation of the 2012 Integrated Report – Adopted 3/20/14
R7-2014-0042 Expressing Appreciation to the family of John Benson for his Contributions to Water Quality and Service with the California Regional Water Quality Control Board – Adopted 5/8/14
R7-2014-0043 Adoption of the FY 2014/2015 Emergency, Abandoned, Recalcitrant (EAR) Account Site List (EAR) – Adopted 5/8/14
 »»  Attachment
R7-2014-0045 Approving the Initial Study and Adopting a Negative Declaration for Agricultural Wastewater Discharges and Discharges of Wastes from Drain Operation and Maintenance Activities Originating within the Coachella Valley, Riverside County. »»  Initial Study | Negative Declaration - Adopted 6/26/14
R7-2014-0056 Expressing appreciation to Jeffrey Hays – Adopted 11/13/14
R7-2014-0058 Adopting a Negative Declaration and Approving National Beef Brawley Wastewater Pre-Treatment Facility Closure Project - Imperial County – Adopted 11/13/14
 »»  Initial Study | Cleanup & Abatement Order No. R7-2014-0033 | Work Plan | National Beef Groundwater Study | Negative Declaration

2013 Resolutions

Resolution No. Subject
R7-2013-0003 Approving the Initial Study, Adopting a Negative Declaration, and Approving a Conditional Waiver of Waste Discharge Requirements for Agricultural Wastewater Discharges and Discharges of Wastes from Drain Operation and Maintenance Activities Originating within the Bard Unit of the Reservation Division, Imperial County - Adopted 1/17/13
 »»  Initial Study | Negative Declaration
R7-2013-0047 Adoption of the FY 2013/2014 Emergency, Abandoned, Recalcitrant (EAR), Account Site List - Adopted 5/16/13
R7-2013-0049 Amending the Water Quality Control Plan regarding the onsite Wastewater Treatment System Implementation Program - Adopted 9/19/13
R7-2013-0070 Certifying the Revise Imperial County Farm Bureau Sediment Total Maximum Daily Load Compliance Program as Adequate to Correct Impairments of Chlorpyrifos and Diazinon in the Alamo and new Rivers - Imperial County - Adopted 9/19/13
 »»  Farm Bureau Letter | IMP Plan
R7-2013-0072 Proclaiming November 14, 2013 Arthur Swajian Day for his contributions to water quality and service with the California Regional Water Quality Control Board - Adopted 11/14/13

2012 Resolutions

Resolution No. Subject
R7-2012-0007 Expressing appreciation to Maurice “Red” Martinez, adopted 1/19/12
R7-2012-0022 Supporting Assembly Bill 1079 Technical Advisory Committee’s Strategic Plan for the New River Improvement Project - Adopted 3/15/12
R7-2012-0027 Adoption of the FY 2012/2013 Emergency, Abandoned, Recalcitrant (EAR) - Adopted 5/17/12
  »»  Account Site List
R7-2012-0046 Approving the Initial Study and Adopting a Negative Declaration for Conditional Waiver of  Waste Discharge Requirements for Agricultural Wastewater Discharges and Discharges of Wastes from Drain Operation and Maintenance Activities within the Palo Verde Valley and Palo Verde Mesa - Adopted 9/20/12
  »»   Initial Study  |  Negative Declaration

2011 Resolutions

Resolution No. Subject
R7-2011-0042 Approving the Initial Study and Adopting a Negative Declaration for Waste Discharge Requirements for SFPP, L.P., Operating Partnership of Kinder Morgan Energy Partners Groundwater Treatment Discharge Sprinkler System adopted 6/23/11
R7-2011-0032 Adoption of the FY 2011/2012 Emergency, Abandoned, Recalcitrant (EAR)
 »» Account Site List adopted 5/19/11
R7-2011-0015 Amendment to the Water Quality Control Plan for the Colorado River Basin Region to Correct or Update Language, Tables, and Figures adopted 1/20/11
R7-2011-0014 Amendment to the Water Quality Control Plan for the Colorado River Basin Region to Establish a Conditional Prohibition and Implementation Plan for Agricultural Wastewater Discharges Originating within the Palo Verde Valley and the Palo Verde Mesa
  »» Attachment A adopted 1/20/11
R7-2011-0004
Revised
Amending the Water Quality Control Plan for the Colorado River Basin Region to Prohibit Septic Tank Discharges in the Town of Yucca Valley - San Bernardino County adopted 5/19/11

2010 Resolutions

Resolution No. Subject
R7-2010-0029 Adoption of the FY 2010/2011 Emergency, Abandoned, Recalcitrant (EAR)
 »» Account Site List, adopted 5/20/10
R7-2010-0028 Revising a Basin Plan Amendment Adopted by Regional Board Resolution No. R7-2007-0039 on May 16, 2007, adopted 6/17/10
R7-2010-0027 An Amendment to the Water Quality Control Plan for the Colorado River Basin Region to Revise Indicator Bacteria for the Coachella Valley Storm Water Channel, adopted 5/20/10
R7-2010-0023 Supporting the Request by the City Of Calexico and the California Environmental Protection Agency for Cleanup and Abatement Funds for Fiscal Year 2009/2010 to Develop and Implement the New River Improvement Project in Accordance with Public Resources Code Section 71103.5 (Ab 1079 (Perez), C. 382, Stats. 2009), adopted 3/18/10
R7-2010-0011 Resolution Amending the Water Quality Control Plan of the Colorado River Basin to Establish the Total Maximum Daily Load and Implementation Plan for Dissolved Oxygen in the New River at the International Boundary, Imperial County - California, adopted 5/20/10
R7-2010-0002 Expressing Appreciation to Jon Edney, adopted 1/21/10

2009 Resolutions

Resolution No. Subject
R7-2009-0066 Expressing Appreciation to Richard Post, adopted 9/17/09
R7-2009-0014 Proposed Revisions to the 303(d) List of Impaired Water Bodies and Preparation of the 2008 Integrated Report for the Colorado River Basin Region, adopted 1/22/09

2008 Resolutions


Resolution No. Subject
R7-2008-0041 Adoption of the FY 2008/2009 Emergency, Abandoned, Recalcitrant (EAR)
 »» Account Site List adopted 5/21/08
R7-2008-0013
Attachment
Completion of the 2007 Triennial Review of the Water Quality Control Plan for the Colorado River Basin Region, adopted 3/19/08
R7-2008-0007 Expressing Appreciation to Nancy Wright, adopted 1/16/08

2007 Resolutions


Resolution No. Subject
R7-2007-0045 Approving the Initial Study and Adopting a Mitigated Negative Declaration for Line Section111 Washout Repairs, adopted 11/8/07
R7-2007-0074 Supporting The Hi-Desert Water District For Priority Funding To Construct A Municipal Sewage Collection System And Reclamation Wastewater Treatment Facility For The Town Of Yucca Valley And Directing The Executive Officer To Develop A Memorandum Of Agreement To Mitigate Water Quality Impacts In The Town Of Yucca Valley San Bernardino County, adopted 9/19/07
R7-2007-0070 Expressing Appreciation to Charles Springer, adopted 6/27/07
R7-2007-0017 Expressing Appreciation to Alton "Al" Goff, adopted 6/27/07
R7-2007-0039 Amending the Water Quality Control Plan of the Colorado River Basin Region to Establish the Total Maximum Daily Load and Implementation Plan for the Bacterial Indicators in the Coachella Valley Storm Water Channel, adopted 5/16/07
R7-2007-0018 Expressing Appreciation to Celeste Cantu, adopted 5/16/07
R7-2007-0003 Expressing Appreciation to Leon Lesicka, adopted 5/16/07

2006 Resolutions

Resolution No. Subject
R7-2006-0077 Designating a Hearing Panel to Conduct Hearings in the Event of an Absence of a Quorum
R7-2006-0076 Delegating to the Chair the Authority to Represent the Regional Board in Matters Involving Litigation in the Event of Absence of a Quorum
R7-2006-0067 Expressing Appreciation to Don Cox, former Board Member.
R7-2006-0058 Supporting Removing Palo Verdo Outfall Drain from the Clean Water Act 303(D) List for Pathogens Based on Available Data
R7-2006-0047 Establish the Total Maximum Daily Load and Implementation Plan for Trashin the New River at the International Boundary, Imperial County, California
R7-2006-0034 Adoption of the FY 2005-2006 Emergency, Abandoned
 »» Recalcitrant (EAR) Account Site List adopted 3/23/06
R7-2006-0025 Expressing Appreciation to Greg Pettis, adopted 3/23/06
R7-2006-0024 Expressing Appreciation to Gary Johnson, adopted 3/23/06

2005 Resolutions

Resolution No. Subject
R7-2005-0118 Expressing Commendation to Desert Springs Middle School, adopted 11/16/05
R7-2005-0115 Expressing Appreciation to Marie Barrett adopted 11/16/05
R7-2005-0080 Adoption of the FY 2004-2005 Emergency, Abandoned
 »» Recalcitrant (EAR) Account Site List adopted 3/10/05
R7-2005-0064 Completion of the 2004 Triennial Review of the Water Quality Control Plan for the Colorado River Basin Region
R7-2005-0010 Expressing Appreciation to John Benson, adopted 1/19/05
R7-2005-0009 Expressing Appreciation to F. Thomas Keiley, adopted 1/19/05
R7-2005-0006 Amending the Water Quality Control Plan of the Colorado River Basin Region to establish a Sedimentation / Siltation Total Maximum Daily Load for the Imperial Valley Drains: Niland 2, P, and Pumice Drains and Implementation Plan
 »» Amendment adopted January 19, 2005

2004 Resolutions

Resolution No. Subject
R7-2004-0181 Commending Phil Gruenberg for His Service in the California Regional Water Quality Control Board Colorado River Basin Region, adopted 11/17/04
R7-2004-0017 Prohibition of Discharge from Waste Disposal Systems on Parcels Less than one-half acre overlying the Mission Creek Aquifer or the Desert Hot Springs Aquifer in Riverside County if a sewer system is available.
 »» (Staff Report) (Checklist) (Amendment)
R7-2004-0011 Expressing Appreciation to Brenda A. Soulliere, adopted 2/11/04
R7-2004-0010 Expressing Appreciation to Nancy S. Wright, adopted 2/11/04

2003 Resolutions

Resolution No. Subject
R7-2003-0087 Supporting the Salton Sea Authority as Lead Agency in Identifying and Implementing Corrective Measures to Preserve the Beneficial Uses of the Salton Sea
R7-2003-0062 Designating a Hearing Panel to Conduct Administrative Civil Liability Hearings
R7-2003-0031 Requesting the U.S. Federal Government to Expedite Efforts to Abate New River Pollution from Mexico
R7-2003-0027 Emergency, Abandoned, Recalcitrant (EAR) Account Site List
R7-2003-0013 Expressing Appreciation to Mike Smith's Family
R7-2003-0008 Waiver of Waste Discharge Requirements for Specific Types of Discharges
 »» (Staff Report)

2002 Resolutions


Resolution No. Subject
R7-2002-0208 Expressing Appreciation to Mary Ann E. Martin Andreas
R7-2002-0184 Amendment to the Water Quality Control Plan to Prohibit Discharge of Individual Subsurface Wastewater Disposal Systems in the Cathedral City Cove
 »» (Staff Report)
R7-2002-0183 Requesting the United States Federal Government to Support Remedial Efforts to Address Perchlorate Pollution in the Lower Colorado River
R7-2002-0132 Completion of the 2001 Triennial Review of the 1994 Water Quality Control Plan for the Colorado River Basin Region
R7-2002-0131 Requesting the United States Federal Government to Expedite Efforts to Obtain Funding for Implementation of Corrective Projects to Address New River Pollution
R7-2002-0097 A Amending the Water Quality Control Plan for the Colorado River Basin to Establish a Total Maximum Daily Load for Sedimentation/Siltation for the New River