Welcome to the State Water Resources Control Board - San Francisco Bay Welcome to the California Environmental Protection Agency
Governor's Website
My Water Quality
Performance Report

Agenda August 2007

California Regional Water Quality Control Board
San Francisco Bay Region
1515 Clay Street, Suite 1400
Oakland, California 94612
Phone (510) 622-2300 FAX (510) 622-2460



AGENDA

August 8, 2007
9:00 a.m.

Approximate Time1

9:00 a.m. 1. Roll Call and Introductions

2. Public Forum
Any person may address the Water Board regarding a matter within the Board's jurisdiction that is not related to an item on this Meeting agenda. Comments will generally be limited to three minutes, unless otherwise directed by the Chair. Comments regarding matters that are scheduled for a future Meeting will generally be prohibited. The public is encouraged to visit the Board's website or contact Board staff to determine whether a matter has been scheduled for a future Meeting.


3. Minutes of the July 11, 2007 Board Meeting


4. Chairman's, Board Members', and Executive Officer's Reports


5. Consideration of Uncontested Item Calendar

*A. Dublin San Ramon Services District, Dedicated Land Disposal Site, Class II Land Treatment Unit, Pleasanton, Alameda County - New Waste Discharge Requirements [Cecil Felix 622-2343]

Adopted Order No. R2-2007-0053
Staff Summary Report
Tentative Order
Attachment A - Discharge Monitoring Program
Figure 1
Figure A1


6. City of Pacifica, Rockaway Beach Pump Station, Pacifica, San Mateo County - Hearing to Consider Imposition of Administrative Civil Liability for Discharge of Untreated Wastewater into Waters of the State [Michael Chee 622-2333]

Adopted Order No. R2-2007-0016
Staff Summary Report
ACL Complaint
Signed Waiver
Proposed SEP


7. Sausalito-Marin City Sanitary District, Wastewater Treatment Plant, Sausalito, Marin County - Hearing to Consider Mandatory Minimum Penalty for Discharge in Violation of Effluent Limitations [Christine Boschen 622-2346]

Adopted Order No. R2-2007-0018
Staff Summary Report
EPA Administrative Order
SEP Preliminary Proposals
Signed Waiver


8a. Sausalito-Marin City Sanitary District, Wastewater Treatment Plant and Its Collection System, Sausalito, Marin County - Reissuance of NPDES Permit [Vince Christian 622-2336]

Adopted Order No. R2-2007-0054
Staff Summary Report
Response to Written Comments


8b. Sausalito-Marin City Sanitary District, Wastewater Treatment Plant and Its Collection System, Sausalito, Marin County - Hearing to Consider Cease and Desist Order for Discharge in Violation of Waste Discharge Requirements [Vince Christian 622-2336]

Adopted Order No. R2-2007-0055
Staff Summary Report
Response to Written Comments


9a. Sewerage Agency of Southern Marin, Wastewater Treatment Plant and Its Collection System, Mill Valley, Marin County - Reissuance of NPDES Permit [Heather Ottaway 622-2116]

Adopted Order No. R2-2007-0056
Staff Summary Report, Tentative Order and Attachments


9b. Sewerage Agency of Southern Marin, Wastewater Treatment Plant and Its Collection System, Mill Valley, Marin County - Hearing to Consider Cease and Desist Order for Discharge in Violation of Waste Discharge Requirements [Heather Ottaway 622-2116]

Adopted Order No. R2-2007-0057
Staff Summary Report, Tentative Cease and Desist Order and Attachments


10a. City and County of San Francisco, San Francisco International Airport, Mel Leong Treatment Plant, Sanitary Plant, San Mateo County - Reissuance of NPDES Permit [Derek Whitworth 622-2349]

Adopted Order No. R2-2007-0060
Staff Summary Report, Tentative Order and Attachments


10b. City and County of San Francisco, San Francisco International Airport, Mel Leong Treatment Plant, Sanitary Plant, San Mateo County - Hearing to Consider Cease and Desist Order for Discharge in Violation of Waste Discharge Requirements [Derek Whitworth 622-2349]

Adopted Order No. R2-2007-0059
Notice of Exemption
Staff Summary Report, Tentative Cease and Desist Order and Attachments


11a. City and County of San Francisco, San Francisco International Airport, Mel Leong Treatment Plant, Industrial Plant, San Mateo County - Reissuance of NPDES Permit [Derek Whitworth 622-2349]

Adopted Order No. R2-2007-0058
Staff Summary Report, Tentative Order and Attachments


11b. City and County of San Francisco, San Francisco International Airport, Mel Leong Treatment Plant, Industrial Plant, San Mateo County - Hearing to Consider Cease and Desist Order for Discharge in Violation of Waste Discharge Requirements [Derek Whitworth 622-2349]

Adopted Order No. R2-2007-0061
Notice of Exemption
Staff Summary Report, Tentative Cease and Desist Order and Attachments


12a. Browning-Ferris Industries, Corinda Los Trancos Landfill, Half Moon Bay, San Mateo County - Reissuance of NPDES Permit [John Madigan 622-2405>]

Adopted Order No. R2-2007-0062
Staff Summary Report
Response to Written Comments


12b. Browning-Ferris Industries, Corinda Los Trancos Landfill, Half Moon Bay, San Mateo County - Hearing to Consider Cease and Desist Order for Discharge in Violation of Waste Discharge Requirements [John Madigan 622-2405]

Adopted Order No. R2-2007-0063
Notice of Exemption
Staff Summary Report
Response to Written Comments


13. Correspondence

Staff Summary Report
Correspondence


14. Closed Session - Personnel
11:30 - 12:30 p.m. The Board may meet in closed session to discuss personnel matters. [Authority: Government Code Section 11126(a)].


15. Closed Session - Litigation
The Board may meet in closed session to discuss litigation, including significant exposure to litigation and whether to initiate litigation [Authority: Government Code Sections 11126(e)(2)(B)(i) and 11126(e)(2)(C)(i)].


16. Closed Session - Deliberation
The Board may meet in closed session to consider evidence received in an adjudicatory hearing and deliberate on a decision to be reached based on that evidence [Authority: Government Code Section 11126(c)(3)].


17. Adjournment to the next Board meeting - September 12, 2007



[1] The “approximate time” indicated is an estimate of the time when the agenda item is expected to be considered by the Board. The Board will follow these times as closely as possible. However, the estimates are provided for convenience and are not legally binding on the Board.



NOTES ON WATER BOARD AGENDA


Agenda Annotations - *Uncontested item, expected to be routine and non-controversial. Recommended action will be taken at the beginning of the meeting without discussion. Any interested party, Board member or the Executive Officer may request that an item be removed from the Uncontested Items Calendar, and it will be taken up in the order indicated by the agenda.

Availability of Agenda Items - Staff reports and tentative orders or resolutions are available one week before the meeting at www.waterboards.ca.gov/sanfranciscobay/. Copies of agenda items may be obtained at the Board's office after 9 a.m. on the Thursday preceding the Board meeting from the staff member indicated on the agenda.

Conduct of Board Meetings - Items may not be considered in numerical order. Board meetings are accessible to people with disabilities. Individuals who require special accommodations should contact the Executive Assistant at least 5 working days before the meeting. TTY users may contact the California Relay Service at 1-800-735-2929 or voice line at 1-800-735-2922.

Materials presented to the Water Board as part of testimony that is to be made part of the record must be left with the Board. These include photographs, slides, charts, diagrams, etc. Anyone intending to make a presentation using slides, overheads, computer graphics, or other media should coordinate with the staff member for the agenda item in advance of the meeting.

Some Board members may attend a meeting by teleconference. At any time during the regular session, the Board may adjourn to a closed session to consider litigation, personnel matters, or to deliberate on a decision to be reached based on evidence introduced in a hearing. [Government Code section 11126(a), (d) and (q)] Administrative Civil Liabilities and Mandatory Minimum Penalties - A discharger may waive the right to a hearing on an agenda item for an ACL or MMP. If there is a waiver, no hearing will be held unless new, substantial information is made available that was not considered during the public comment period.

Petition of Water Board Actions - Any person adversely affected by a Water Board action may petition the State Water Resources Control Board for review of that action. Pursuant to section 2050© of Title 23 of the California Code of Regulations, such a petition of the Water Board's action on an agenda item shall be limited to those substantive issues or objections that were raised before the Water Board at the Board meeting or in timely submitted written correspondence delivered to the Water Board. A petition must be received by the State Board within 30 days of the Water Board meeting at which action was taken. Copies of the law and regulations applicable to filing petitions for review will be provided upon request. See Title 23 of the California Code of Regulations, sections 2050 - 2068.

Contributions to Board Members - All persons who actively support or oppose the adoption of waste discharge requirements or an NPDES permit before the Water Board must submit a statement to the Board disclosing any contribution of $250 or more to be used in a State, federal, or local election, made by the action supporter or opponent or his or her agent, to any Board member within the past 12 months.

All permit applicants and all persons who actively support or oppose adoption of waste discharge requirements or an NPDES permit pending before the Water Board are prohibited from making a contribution of $250 or more to any Board member for 3 months following a Board decision on a permit application.

Water Quality Certification - To obtain information regarding pending Section 401 Certification applications, call 622-2300.
Water Board Members
Name
City of Residence
Appointment Category
John Muller, Chair
Half Moon Bay
Irrigated Agriculture
Mary C. Warren, Vice Chair
Dublin
County Government
Margaret Bruce
Boulder Creek
Water Quality
Shalom Eliahu
Lafayette
Water Supply
William E. Peacock
Portola Valley
Undesignated (Public)
Clifford Waldeck
Mill Valley
Municipal Government
Terry Young
Oakland
Recreation, Fish or Wildlife
Vacancy
Industrial Water Use
Vacancy
Water Quality
Water Board Staff
Executive Officer
Assistant Executive Officers
Counsel to the Board
Bruce H. Wolfe
Thomas Mumley
Dorothy Dickey
Dyan Whyte
Yuri Won
Executive Assistant
Management Services Division
Communications Coordinator
Mary E. Tryon
Anna Torres, Chief
Sandia Potter
North Bay Watershed Management Division
South Bay Watershed Management Division
Groundwater Protection/Waste Containment Division
Wilfried Bruhns, Chief
Shin-Roei Lee, Chief
Curtis T. Scott, Chief
Susan Gladstone, Section Leader
Dale C. Bowyer, Section Leader
Terry Seward, Section Leader
William Hurley, Section Leader
Keith Lichten, Section Leader
John E. Kaiser, Section Leader
Marcia Brockbank, Project Manager
Gina Kathuria, Section Leader
Permits Division
Toxics Cleanup Division
Planning and TMDL Division
Lila Tang, Chief
Stephen Hill, Chief
Vacancy, Chief
Bill Johnson, Section Leader
John D. Wolfenden, Section Leader
Naomi Feger, Section Leader
Robert Schlipf, Acting Section Leader
Anders G. Lundgren, Section Leader
Vacancy, Section Leader
Christine Boschen, Section Leader
Chuck Headlee, Section Leader
Mary Rose Cassa, Section Leader

The primary responsibility of the Water Board is to protect and enhance the quality of regional surface water and groundwater for beneficial uses. This duty is carried out by formulating, adopting, and implementing water quality plans for specific water bodies, by prescribing and enforcing requirements on waste dischargers, and by requiring cleanup of water contamination and pollution. Specific responsibilities and procedures of the Board are outlined in the Porter-Cologne Water Quality Control Act. Meetings of the Water Board normally are held on the second Wednesday of each month in the Elihu M. Harris State Office Building, First Floor Auditorium, 1515 Clay Street, Oakland. They are scheduled to begin at 9:00 a.m. The purpose of the meetings is to provide the Board with an opportunity to receive testimony and information from concerned and affected parties and to make decisions after considering the evidence presented. A public forum is held at the beginning of each general meeting where persons may speak on matters within the Board's jurisdiction that are not specific agenda items. The Board welcomes information on pertinent problems, but comments at the meeting should be brief and directed to specifics of the case to enable the Board to take appropriate action. Written testimony must be received prior to the Board meeting by the date indicated by staff. Verbal comments made at the Board meeting should only summarize the written material. Tape recordings are made of each Board meeting and these tapes are retained in the Board's office for two years. Anyone desiring copies of these tapes may, at their own expense, arrange to have duplicate tapes made by contacting the Executive Assistant at (510) 622-2399. A copy of the written transcript may be obtained by calling House of Scribes at (209) 478-8017.

CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
San Francisco Bay Region
Summary of Board Actions Taken at the Regular Meeting July 11 , 2007

Enforcement Action Administrative Civil Liability Complaint No. R2-2007-0001 Administrative Civil Liability for City and County of San Francisco, Combined Sewer System, San Francisco in the amount of $626,000. $582,000 may be used to complete supplemental environmental projects. Mandatory Minimum Penalty Complaint No. R2-2007-0035 Mandatory Minimum Penalty for City and County of San Francisco, San Francisco International Airport, Industrial Wastewater Treatment Plant, San Mateo County in the amount of $6,000 NPDES Permit Adopted Order No. R2-2007-0044 Rescission of NPDES Permit for County of Santa Clara Roads & Airports Department, Pump Station at Oregon Expressway and Alma Street, Palo Alto, Santa Clara County Waste Discharge Requirements/Water Quality Certifications Adopted Order No. R2-2007-0045 Amendment to Order No. R2-2004-0063, Waste Discharge Requirements and Water Quality Certification, to add the Napa Plant Site (NPS) Wetland Restoration Project, Napa County for California Department of Fish & Game, Napa River Salt Marsh - Lower Ponds Restoration Project, Napa and Solano Counties Adopted Order No. R2-2007-0046 Issuance of Waste Discharge Requirements and Water Quality Certification for California Department of Parks and Recreation, Yosemite Slough Wetland Restoration Project, City and County of San Francisco Site Cleanup Requirements Adopted Order No. R2-2007-0047 Adoption of Final Site Cleanup Requirements for NCH Corporation and Mohawk Laboratories, for the property located at 932 Kifer Road, Commercial Street Operable Unit, Subunit 1, Sunnyvale, Santa Clara County Adopted Order No. R2-2007-0048 Rescission of Site Cleanup Requirements for Desco Corporation, Mitek, Inc., Panel Clip and Lumberlock, and PPF Industrial Whipple Properties 1001, LLC (as Current Property Owner and Successor-in-Interest to Lincoln Hayward VI), for the property located at 1029 Whipple Road, Hayward, Alameda County Adopted Order No. R2-2007-0049 Adoption of Site Cleanup Requirements for City of San Jose, Acosta Properties, LLC, Danna Properties, Kelley Park Community Resource Center, Johnson and Marylou Russell for the Story Road Landfill, San Jose, Santa Clara County Information Item Requiring No Action Status Report Status Report on Leaking Underground Fuel Tank Cleanup Program Other Business Status Report Status Report on Development of Stream and Wetland Systems Protection Policy Status Report Status Report on Erosive Forces and Stream Restoration Efforts in Santa Clara County Status Report Status Report on In-House Training Program