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

March 25, 1998

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) 657-0990.

CALL TO ORDER

The meeting was called to order by John Caffrey, Chairman, on March 25, 1998, at 9:05 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California

BOARD MEMBERS PRESENT

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

BOARD MEMBERS ABSENT

None.

STAFF PRESENT

Dale Claypoole, Maureen Marché, Erin Saenz.

OTHERS PRESENT

None.

PUBLIC FORUM

No one addressed the Board.

UNCONTESTED ITEMS

Items 1- 6 were unanimously approved by the Board, as recommended by staff.

CLEAN WATER PROGRAM

1. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of Wasco, Wastewater Treatment Facility Expansion Project, SRF Loan Project No. C-06-4243-110.

Motion: The Board unanimously adopted the proposed resolution approving the $5.1 million loan. Resolution 98-022

2. Consideration of Approval of a State Revolving Fund (SRF) Loan for the Nipomo Community Services District for Wastewater Treatment Plant Expansion, SRF Loan Project No. C-06-4501-110.

Motion: The Board unanimously adopted the resolution approving the $1.5 million loan. Resolution 98-023

3. Consideration of Approval of a Grant for Orange County Water District From the Water Recycling Facilities Planning Grant Program.

Motion: The Board unanimously adopted the proposed resolution approving the $75,00 grant. Resolution 98-024

4. Consideration to Approve the State Fiscal Year (SFY) 1997-98 Intended Use Plan (IUP) and Authorization for the Executive Director to Sign the Federal Fiscal Year (FFY) 1998 Capitalization Grant Agreement.

Motion: The Board unanimously adopted the resolution approving the SFY 1997/98 IUP and authorizing the Executive Director to accept the FFY 1998 SRF Capitalization Grant and any amendments. Resolution 98-025

5. Consideration of Proposed Resolution Amending the Underground Storage Tank (UST) Cleanup Fund Priority List Amendment No. 50.

Motion: The Board unanimously adopted the resolution approving amendments to the list. Resolution 98-026

6. Consideration of a Proposed Resolution Approving Substitution of a Low Interest State Revolving Fund (SRF) Loan for a Previously Approved Zero Percent Interest SRF Loan for the City of Placerville for Construction of the Hangtown Creek Wastewater Treatment Plant Phase IIB Project.

Motion: The Board unanimously adopted the resolution approving the $3.5 million loan. Resolution 98-027

ADJOURNMENT

The Chairman adjourned the meeting at 9:07 a.m.

 
 

.