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 20, 1997

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

CALL TO ORDER

The Board Meeting was called to order by John P. Caffrey, Chairman, on February 20, 1997, at 9:01 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento.

BOARD MEMBERS PRESENT

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

BOARD MEMBER ABSENT

Marc Del Piero

STAFF IN ATTENDANCE

Walt Pettit, Dale Claypoole, Maureen Marche, William R. Attwater, Harry Schueller, Lori Senitte, and Barbara Leidigh

OTHERS PRESENT

Stuart Pyle, Kern County Water Agency; Brad Shinn, California Farm Water Coalition; Brent Graham, Tulare Lake Basin Water District; Betsy Reifsnider, Friends of the River; Michael J. Clinton, Imperial Irrigation District; Ed Craddock, Department of Water Resources; Roberta Borgonova, League of Women Voters of California; Jeffrey B. Setness, Attorney, Auto Investments Company

MINUTES

The Board Meeting minutes of January 8 and January 23, 1997, were adopted.

PUBLIC FORUM

Susan Hamilton, Board Member, Association of Metropolitan Sewerage Agencies, addressed the Board. Ms. Hamilton read and distributed copies of the "State Public Service Award" awarded to Chairman John Caffrey and Board Members

UNCONTESTED ITEMS

Items 1 through 9 were unanimously adopted by the Board.

CLEAN WATER PROGRAMS

1. Consideration of Adoption of a Uniform Closure Letter for Underground Storage Tank Release Sites.

Walt Pettit, Executive Director, noted that a letter was received from the City of Santa Monica.

MOTION: The Board unanimously adopted the proposed resolution in compliance with

Senate Bill 562. Resolution 97-009

2. Consideration of Approval of a State Revolving Fund Loan for the Wastewater Treatment Facilities for the Following Agencies: Cities of Corona, Davis, Pacifica, and San Jose; City and County of San Francisco; County Sanitation District of Los Angeles; and Western Riverside County Regional Wastewater Authority.

MOTION: The Board unanimously adopted the proposed resolution approving additional loan amounts totalling $141.4 million dollars. Resolution 97-010

3. Consideration of Approval of a State Revolving Fund Loan for City of Riverside, Riverside Regional Water Quality Control Plant, Headworks Project State Revolving Fund Loan Project No. C-06-4331-130.

MOTION: The Board unanimously adopted the proposed resolution for a State Revolving Fund loan in the amount of $10 million dollars. Resolution 97-011

4. Consideration Approval of a State Revolving Fund Loan for the City of Bakersfield, Treatment Plant No. 2 Upgrade and Expansion, State Revolving Fund Loan Project No. C-06-4321-110.

MOTION: The Board unanimously adopted the proposed resolution approving the State Revolving Fund loan in the amount of $6.7 million dollars. Resolution 97-012

5. Consideration of Approval of a State Revolving Fund Loan for the Irvine Ranch Water District for Construction of Zone A South Reclaimed Water Reservoir Project. State Revolving Fund Project No. C-06-4455-110.

MOTION: The Board unanimously adopted the proposed resolution approving the State Revolving Fund loan in the amount of $6.0 million dollars. Resolution 97-013

6. Consideration of Acceptance of a $571,367 Grant From U. S. EPA for New River and Tijuana River Pollution Abatement Projects.

MOTION: The Board unanimously adopted the proposed resolution authorizing the Executive Director to accept a grant of $571,367 from U.S. EPA. Resolution 97-014

7. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 38.

MOTION: The Board unanimously adopted the proposed resolution. Resolution 97-015

WATER QUALITY

8. Consideration of Approval of an Amendment to the Management Agency Agreement with the Department of Pesticide Regulation.

MOTION: The Board unanimously adopted the proposed amendment. Resolution 97-016

ADMINISTRATION

9. Consideration of a Resolution Authorizing the Executive Director or His Designee to Amend a Contract with Katz and Associates for Facilitation, Coordination and Services for the San Diego Interagency Water Quality Panel.

MOTION: The Board unanimously adopted the proposed resolution. Resolution 97-017

CLEAN WATER PROGRAM PETITION

10. In the Matter of the Petition of Auto Investment Company Associates of a Final Decision by the Division of Clean Water Programs Denying Placement in Priority Class B of the Underground Storage Tank Cleanup Fund. OCC File UST-91.

Lori Senitte, Office of Chief Counsel, presented the item to the Board recommending approval of the order denying placement in Priority Class B.

MOTION: The Board unanimously adopted the proposed order. WQ Order 97-02-UST

ADMINISTRATION

11. Consideration of a Resolution Endorsing the Memorandum of Understanding Regarding Efficient Water Management Practices by Agricultural Water Suppliers.

Barbara Leidigh, Office of Chief Counsel, presented the item to the Board recommending approval of the resolution.

Messrs. Pyle, Shinn, Graham, Clinton, and Craddock; and Mses. Borgonova and Reifsnider all addressed the Board.

MOTION: The Board unanimously adopted the proposed resolution. Resolution 97-018

ADJOURNMENT

The meeting was adjourned at 9:56 a.m.


 
 

.