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

 

STATE WATER RESOURCES CONTROL BOARD

BOARD MEETING MINUTES

September 16, 1999

 

 

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 James M. Stubchaer, Chairman, Thursday, September 16, 1999, at 10:02 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California.

 

BOARD MEMBERS PRESENT

James M. Stubchaer, Mary Jane Forster, John Brown and Arthur G. Baggett, Jr.

 

BOARD MEMBERS ABSENT

None

 

STAFF PRESENT

Walt Pettit, Dale Claypoole, Craig M. Wilson, Maureen Marché and Bill Campbell.

 

OTHERS PRESENT

Peter Morse, County of Sacramento; Alexis Strauss, USEPA; Aimee Rutledge, Sacramento Valley Open Space Conservancy; Tim Vendlinski, USEPA and Dale Pierce, US Fish and Wildlife Service.

 

PUBLIC FORUM

No one addressed the Board.

 

MINUTES

The minutes of August 19, 1999 were adopted unanimously.

 

ADMINISTRATION

1. Consideration of an Interagency Agreement Between the State Water Resources Control Board and the Office of the Secretary for Environmental Protection to Provide Funding Support of California Environmental Protection Agency Activities for FY 1999-00.

 

Motion: The Board unanimously approved the proposed agreement. Resolution 99-081

 

2. Consideration of Adoption of the Revised Appendix to the Conflict of Interest Code.

 

Motion: The Board unanimously approved the proposed amendment. Resolution 99-082

CLEAN WATER PROGRAMS

3. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of San Diego for Construction of the Point Loma Wastewater Treatment Plant Maintenance Building Expansion, SRF Loan No. C-06-4690-110.

 

Motion: The Board unanimously approved the loan. Resolution 99-083

 

4. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of San Diego for Construction of the South Bay Reclamation Sewer and Pump Station, SRF Loan Nos. C-06-4650-110 and C-06-4650-210.

 

Motion: The Board unanimously approved the loan. Resolution 99-084

 

5. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of Vacaville Wastewater Treatment Plant Facility Expansion Project No. C-06-4610-120.

 

Motion: The Board unanimously approved the loan. Resolution 99-085

 

6. Consideration of Proposed Resolution Amending the Underground Storage Tank Cleanup Fund Priority List Amendment No. 67.

 

Motion: The Board unanimously approved the proposed amendment. Resolution 99-086

 

WATER QUALITY

7. Consideration of a Proposed Resolution Authorizing the Executive Director to Amend a Sole Source Contract with Scientific Applications International Corporation (SAIC) to Complete the Economic Analysis for the Policy for Implementation of Toxics Standards for Inland Surface Waters, Enclosed Bays, and Estuaries of California in Fiscal Year (FY) 1999-2000.

 

Motion: The Board unanimously approved the proposed amendment. Resolution 99-087

 

8. Consideration of Approval of a Resolution to Provide a State Revolving Fund Loan of $1,527,500 to the Sacramento Valley Open Space Conservancy for the Clean Water and Wetlands Protection—Sacramento Prairie Vernal Pool Acquisition (Loan No. C-06-6055-110).

 

Bill Campbell, Division of Water Quality, presented the item, clarifying the first sentence on page 2, first paragraph, of the fact sheet, that the primary purpose is not to treat urban runoff.

 

Peter Morse, Alexis Strauss, Aimee Rutledge, Tim Vendlinski and Dale Pierce addressed the Board in support of the project.

 

Following discussion by the Board, staff was directed to prepare policy guidelines for Board consideration in regard to evaluation of these kinds of projects. The staff was further directed not to bring any more loan applications of this kind until the policy issues had been resolved. The Board further directed that the resolution be revised to add to the Resolved clause: “…provided the SVOSC agrees to accept conditions to the loan award that will ensure repayment. Such conditions may include provisions for an appropriate security interest and that the SVOSC incur no additional indebtedness without State Board approval.”

 

Motion: By roll call vote the Board adopted the loan request as revised on a 3-1 vote.

Resolution No. 99 – 088

 

Roll Call Vote:

 

Arthur G. Baggett, Jr. Yes

Mary Jane Forster Yes

John W. Brown Yes

James M. Stubchaer No

 

 

BOARD MEMBER REPORTS

The Board Members reported on various meetings they have attended on behalf of the Board.

 

EXECUTIVE DIRECTOR'S REPORT

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

 

ADJOURNMENT

The Chairman adjourned the meeting at 11:45 a.m.

 

STATE WATER RESOURCES CONTROL BOARD

BOARD MEETING MINUTES

September 16, 1999

 

 

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 James M. Stubchaer, Chairman, Thursday, September 16, 1999, at 10:02 a.m., in the First-Floor Hearing Room, 901 "P" Street, Sacramento, California.

 

BOARD MEMBERS PRESENT

James M. Stubchaer, Mary Jane Forster, John Brown and Arthur G. Baggett, Jr.

 

BOARD MEMBERS ABSENT

None

 

STAFF PRESENT

Walt Pettit, Dale Claypoole, Craig M. Wilson, Maureen Marché and Bill Campbell.

 

OTHERS PRESENT

Peter Morse, County of Sacramento; Alexis Strauss, USEPA; Aimee Rutledge, Sacramento Valley Open Space Conservancy; Tim Vendlinski, USEPA and Dale Pierce, US Fish and Wildlife Service.

 

PUBLIC FORUM

No one addressed the Board.

 

MINUTES

The minutes of August 19, 1999 were adopted unanimously.

 

ADMINISTRATION

1. Consideration of an Interagency Agreement Between the State Water Resources Control Board and the Office of the Secretary for Environmental Protection to Provide Funding Support of California Environmental Protection Agency Activities for FY 1999-00.

 

Motion: The Board unanimously approved the proposed agreement. Resolution 99-081

 

2. Consideration of Adoption of the Revised Appendix to the Conflict of Interest Code.

 

Motion: The Board unanimously approved the proposed amendment. Resolution 99-082

CLEAN WATER PROGRAMS

3. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of San Diego for Construction of the Point Loma Wastewater Treatment Plant Maintenance Building Expansion, SRF Loan No. C-06-4690-110.

 

Motion: The Board unanimously approved the loan. Resolution 99-083

 

4. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of San Diego for Construction of the South Bay Reclamation Sewer and Pump Station, SRF Loan Nos. C-06-4650-110 and C-06-4650-210.

 

Motion: The Board unanimously approved the loan. Resolution 99-084

 

5. Consideration of Approval of a State Revolving Fund (SRF) Loan for the City of Vacaville Wastewater Treatment Plant Facility Expansion Project No. C-06-4610-120.

 

Motion: The Board unanimously approved the loan. Resolution 99-085

 

6. Consideration of Proposed Resolution Amending the Underground Storage Tank Cleanup Fund Priority List Amendment No. 67.

 

Motion: The Board unanimously approved the proposed amendment. Resolution 99-086

 

WATER QUALITY

7. Consideration of a Proposed Resolution Authorizing the Executive Director to Amend a Sole Source Contract with Scientific Applications International Corporation (SAIC) to Complete the Economic Analysis for the Policy for Implementation of Toxics Standards for Inland Surface Waters, Enclosed Bays, and Estuaries of California in Fiscal Year (FY) 1999-2000.

 

Motion: The Board unanimously approved the proposed amendment. Resolution 99-087

 

8. Consideration of Approval of a Resolution to Provide a State Revolving Fund Loan of $1,527,500 to the Sacramento Valley Open Space Conservancy for the Clean Water and Wetlands Protection—Sacramento Prairie Vernal Pool Acquisition (Loan No. C-06-6055-110).

 

Bill Campbell, Division of Water Quality, presented the item, clarifying the first sentence on page 2, first paragraph, of the fact sheet, that the primary purpose is not to treat urban runoff.

 

Peter Morse, Alexis Strauss, Aimee Rutledge, Tim Vendlinski and Dale Pierce addressed the Board in support of the project.

 

Following discussion by the Board, staff was directed to prepare policy guidelines for Board consideration in regard to evaluation of these kinds of projects. The staff was further directed not to bring any more loan applications of this kind until the policy issues had been resolved. The Board further directed that the resolution be revised to add to the Resolved clause: “…provided the SVOSC agrees to accept conditions to the loan award that will ensure repayment. Such conditions may include provisions for an appropriate security interest and that the SVOSC incur no additional indebtedness without State Board approval.”

 

Motion: By roll call vote the Board adopted the loan request as revised on a 3-1 vote.

Resolution No. 99 – 088

 

Roll Call Vote:

 

Arthur G. Baggett, Jr. Yes

Mary Jane Forster Yes

John W. Brown Yes

James M. Stubchaer No

 

 

BOARD MEMBER REPORTS

The Board Members reported on various meetings they have attended on behalf of the Board.

 

EXECUTIVE DIRECTOR's REPORT

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

 

ADJOURNMENT

The Chairman adjourned the meeting at 11:45 a.m.

 
 

.