State Water Resources Control Board s8

STATE WATER RESOURCES CONTROL BOARD

BOARD MEETING MINUTES

September 20, 2001

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) 341-5600.

CALL TO ORDER

The meeting was called to order by Arthur G. Baggett, Jr., Chair, Thursday, September 20, 2001, at

9:00 a.m., in the Sierra Hearing Room, 1001 I Street, Sacramento, California.

BOARD MEMBERS PRESENT

Arthur G. Baggett, Jr., Peter S. Silva and Richard Katz.

BOARD MEMBERS ABSENT

None

STAFF PRESENT

Celeste Cantu, Harry Schueller, Tom Howard, Ed Anton, Craig M. Wilson, Maureen Marché, Sheila Vassey and Nick Wilcox.

OTHERS PRESENT

David Guy, Timothy Quinn, Lowell Ploss, Steve McCauley and Gary Knotz.

PUBLIC FORUM

No one addressed the Board.

PRESENTATION OF AWARDS

Customer Service Awards were presented individually to: Pat Preslar, Clean Water Programs. Team Award for Customer Service was presented to Sheila Vassey and Sheryl Freeman, Office of Chief Counsel.

MINUTES

The Board unanimously approved the minutes of the August 16, 2001 meeting.

UNCONTESTED ITEMS

Items 1 – 10 were unanimously adopted as recommended by staff.

CLEAN WATER PROGRAMS

1. Consideration of Approval of a SRF Cap Increase From $25 million to $50 million for SFY 2001/02 for the Wastewater Effluent Disposal/Geysers Discharge Project, SRF No. C-4062, City of Santa Rosa.

Motion: The Board unanimously adopted the resolution. Resolution 2001-096

2. Consideration of Approval of a Water Recycling Construction Program Loan and Grant Commitment to the Rincon Del Diablo Municipal Water District for Construction of the Water Recycling Program.

Motion: The Board unanimously adopted the resolution. Resolution 2001-097

3. Consideration of Approval of Wastewater Construction Grant for the City of Manteca; Manteca Wastewater Quality Control Facility; Phase III Expansion Project – Schedule A; as Provided for in Proposition 13, the Safe Drinking Water, Clean Water, Watershed Protection, and Flood Protection Act Of 2000.

Motion: The Board unanimously adopted the resolution. Resolution 2001-098

4. Consideration of Approval of a Proposed Resolution Amending the Underground Storage Tank Cleanup Fund Priority List – Amendment No. 89.

Motion: The Board unanimously adopted the resolution. Resolution 2001-099

WATER QUALITY

5. Consideration of a Resolution Approving an Amendment to the Water Quality Control Plan for the Lahontan Region to Remove Potential Beneficial Use Designations from Nine Water Bodies.

Motion: The Board unanimously adopted the resolution. Resolution 2001-100

6. Consideration of a Resolution Approving an Amendment to the Water Quality Control Plan (Basin Plan) for the Lahontan Region Incorporating A Total Maximum Daily Load (TMDL) for Sediment in Heavenly Valley Creek, El Dorado County.

Motion: The Board unanimously adopted the resolution. Resolution 2001-101

7. Consideration of a Resolution Authorizing the Executive Director or Designee to Allocate up to $600,000 of Federal Clean Water Act Section 319(h) Grant Funds and to Negotiate, Execute, and Amend a Contract(s) to Develop Methods to Eradicate the Invasive Non-Native Marine Alga, Caulerpa taxifolia.

Motion: The Board unanimously adopted the resolution. Resolution 2001-102

8. Consideration of a Resolution Authorizing the ExecutiveDirector or Designee to Negotiate, Execute, and Amend Contracts with the Santa Ana Watershed ProjectAuthority to Provide Funding for the Arundo Removal Program Project Fromthe Southern California Integrated Watershed ProgramEstablished in the Costa-Machado Water Act of 2000.

Motion: The Board unanimously adopted the resolution. Resolution 2001-103

WATER RIGHTS

9. Consideration of Proposed Order Revoking Permits 17528A and 17528B of Eva Johnson in Mendocino County.

Motion: The Board unanimously adopted the order. Water Right Order 2001-24

ADMINISTRATION

10. Consideration of a Proposed Resolution Authorizing the Executive Director or Designee to Amend an Agreement With the University of California to Add Additional Time to Complete an On-Going Study on Beach Use Value at Southern California Beaches.

Motion: The Board unanimously adopted the resolution. Resolution 2001-104

WATER QUALITY PETITION

11. In the Matter of the Petition of the City of Turlock for Review of Waste Discharge Requirements Order No. 5-01-122 and Cease and Desist Order No. 5-01-123, Issued by the California Regional Water Quality Control Board, Central Valley Region. SWRCB/OCC File A-1382.

No presentation was made and no one requested to address the Board.

Motion: The Board unanimously adopted the proposed order partially staying Central Valley Regional Board Orders Nos. 5-01-122 and 5-01-123. Water Quality Order 2001-13

BAY DELTA PROGRESS REPORT

12. Progress Report by Parties to the Phase 8 Negotiations and Plans to Implement the Flow-Dependent Objectives Contained in the 1995 Bay-Delta Water Quality Control Plan.

Nick Wilcox, Division of Water Rights, introduced the item noting this information item was scheduled in order for the negotiating parties to address the Board on their progress toward completion of two workplans.

Messrs. David Guy, Timothy Quinn, Lowell Ploss, Steve McCauley and Gary Knotz addressed the Board.

BOARD MEMBER REPORTS

No reports were given.

EXECUTIVE DIRECTOR'S REPORT

The Executive Director submitted a written report summarizing current significant issues.

ADJOURNMENT

The Chairman adjourned the meeting at 10:15 a.m.