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 April 2008


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

Wednesday, April 9, 2008


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. Chairman’s, Board Members’, and Executive Officer’s Reports

Executive Officer's Report (pdf)


4. Consideration of Uncontested Items Calendar

Staff Summary Report (pdf)


*A. Hanson Aggregates Marine Operations, Waterfront Road and Marina Vista Sand Reclamation Facilities, Martinez, Contra Costa County– Rescission of NPDES Permit and Waste Discharge Requirements [Tong Yin 622-2418](Continued from the February 13, 2008 Board meeting)

Adopted Order No. R2-2008-0017
CEQA Exemption Form (pdf)
Staff Summary Report, Tentative Order, and Attachments (pdf)


*B. Cypress-Amloc Land Company, Hillside Class III Waste Disposal Site, Colma, San Mateo County – Adoption of Updated Waste Discharge Requirements, and Rescission of Waste Discharge Requirements Order No. 97-009 [Vic Pal 622-2403]

Adopted Order No. R2-2008-0018
Staff Summary Report, Tentative Order and Attachments (pdf)


*C. SFPP, L.P., an operating partner of Kinder Morgan Energy Partners, L.P., for the SFPP, L.P. Brisbane Terminal, Brisbane, San Mateo County – Adoption of Updated Site Cleanup Requirements [Alec Naugle 622-2510]

Adopted Order No. R2-2008-0019
Staff Summary Report, Tentative Order and Attachments (pdf))


*D. Union Pacific Railroad Company, for the property located at the former Southern Pacific Rail Spur, Ravenswood Industrial Area, East Palo Alto, San Mateo County – Adoption of Final Site Cleanup Requirements [Mark Johnson 622-2493]

Adopted Order No. R2-2008-0020
Staff Summary Report, Tentative Order, and Attachments (pdf)


*E. Bourns, Inc., for the property located at 1500 Space Park Drive, Santa Clara, Santa Clara County – Revision of Final Site Cleanup Requirements [Adriana Constantinescu 622-2353]

Adopted Order No. R2-2008-0021
Staff Summary Report, Tentative Order, and Attachments (pdf)


*F. Emergency, Abandoned, Recalcitrant (EAR) Underground Storage Tank Account – Adoption of Resolution Supporting Nomination to State Water Resources Control Board’s EAR Account [Marcia Liao 622-2377]

Adopted Resolution No. R2-2008-0022
Staff Summary Report (pdf)


*G. Cleanup Programs– Case Closure Status Report [Chuck Headlee 622-2433]

Staff Summary Report (pdf)


5. Cosco Busan Oil Spill– Hearing to Consider Resolution Authorizing Referral to Attorney General for Judicial Enforcement of November 2007 Oil Spill [Cecilio Felix 622-2343]

Adopted Resolution No. R2-2008-0023
Staff Summary Report (pdf)
Appendix A - Tentative Resolution (pdf)
Appendix B - City and State lawsuit (pdf)
Appendix B - Federal lawsuit (pdf)
Appendix C - ISPR Report(pdf)
Appendix D - Comment Letter (pdf)


6. Proposed Amendment to the Water Quality Control Plan (Basin Plan) for the San Francisco Bay Region to Establish a Total Maximum Daily Load (TMDL) and Implementation Plan for Pathogens in Richardson Bay– Hearing to Consider Testimony on Proposed Basin Plan Amendment [Farhad Ghodrati 622-2331]

Staff Summary Report (pdf)
Appendix A: Proposed Basin Plan Amendment; Richardson Bay Pathogens TMDL (pdf)
Appendix B: Staff Report; Pathogens in Richardson Bay, Total Maximum Daily Load (pdf)
Appendix C: Comment Letters (pdf)


7. Proposed Amendment to the Water Quality Control Plan (Basin Plan) for the San Francisco Bay Region to Establish a Total Maximum Daily Load (TMDL) for Sediment in Sonoma Creek and Implementation Plan for the TMDL and Related Habitat Enhancement Goals – Hearing to Consider Testimony on Proposed Basin Plan Amendment [Tina Low 622-5682]

Staff Summary Report (pdf)
Appendix A - Proposed Basin Plan Amendment (pdf)
Appendix B - Staff Report (pdf)
Appendix C - Comment Letters (pdf)


8. Correspondence


9. Site Cleanup Programs – Status Report [Stephen Hill 622-2361 and Curtis Scott 622-2404]

Staff Summary Report (pdf)


10. 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)].


11. 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)].


12. 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)].


13. Adjournment to the next Board meeting– May 14, 2008




[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
Terry F. Young, Vice Chair
Oakland
Recreation, Fish & Wildlife
Shalom Eliahu
Lafayette
Water Supply
James McGrath
Berkeley
Water Quality
Steven M. Moore
Sausalito
Industrial Water Use
William E. Peacock
Redwood City
Undesignated (Public)
Rameshwar Singh
San Jose
Water Quality
Vacancy
Municipal Government
Vacancy
County Government
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
Judy Kelly, 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
Christine Boschen, Section Leader
Anders G. Lundgren, Section Leader
James Ponton, 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 California Shorthand Reporting at (415) 457-4417.
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD
San Francisco Bay Region
Summary of Board Actions Taken at the Regular Meeting
January 30, 2008

Enforcement Action Mandatory Minimum Penalties Complaint No. R2-2007-0064 Mandatory Minimum Penalty for City of Benicia, Wastewater Treatment Plant, Benicia, Solano County in the amount of $30,000. $22,500 may be used for a supplemental environmental project. Complaint No. R2-2007-0073 Mandatory Minimum Penalty for Catholic Cathedral Corporation of East Bay, Oakland, Alameda County in the amount of $6,000 Complaint No. R2-2007-0071 Mandatory Minimum Penalty for City of Richmond, Wastewater Treatment Plant, Richmond, Contra Costa County in the amount of $42,000. $28,500 may be used for a supplemental environmental project. Complaint No. R2-2007-0083 Mandatory Minimum Penalty for Rodeo Sanitary District, Wastewater Treatment Plant, Rodeo, Contra Costa County in the amount of $45,000. $30,000 may be used for a supplemental environmental project. Complaint No. R2-2007-0074 Mandatory Minimum Penalty for Sewerage Agency of Southern Marin, Wastewater Treatment Plant, Mill Valley, Marin County in the amount of $12,000. $12,000 may be used for a supplemental environmental project. NPDES Permits and Cease and Desist Orders Adopted Order No. R2-2008-0003 Reissuance of NPDES Permit for West County Agency, West County Wastewater District, City of Richmond, and Richmond Municipal Sewer District No. 1, West County Agency Common Outfall, West County Wastewater District Treatment Plant and Its Collection System, and Richmond Municipal Sewer District Water Pollution Control Plant and Its Collection System, Richmond, Contra Costa County Adopted Order No. R2-2008-0004 Adoption of Cease and Desist Order for Discharge in Violation of NPDES Permit for West County Agency, West County Wastewater District, City of Richmond, and Richmond Municipal Sewer District No. 1, West County Agency Common Outfall,
West County Wastewater District Treatment Plant and Its Collection System, and Richmond Municipal Sewer District Water Pollution Control Plant and Its Collection System, Richmond,
Contra Costa County Adopted Order No. R2-2008-0005 Reissuance of NPDES Permit for Contra Costa County Sanitation District No. 5, Port Costa Wastewater Treatment Plant, Port Costa, Contra Costa County Adopted Order No. R2-2008-0006 Adoption of Cease and Desist Order for Discharge in Violation of NPDES Permit for Contra Costa County Sanitation District No. 5, Port Costa Wastewater Treatment Plant, Port Costa, Contra Costa County NPDES Permits Adopted Order No. R2-2008-0007 Reissuance of NPDES Permit for City and County of San Francisco, Southeast Water Pollution Control Plant, North Point Wet Weather Facility, and Bayside Wet Weather Facilities and Wastewater Collection System, City and County of San Francisco Adopted Order No. R2-2008-0008 Reissuance of NPDES Permit for City of Burlingame, Wastewater Treatment Plant, Burlingame, San Mateo County Other Business Adopted Resolution R2-2008-0009 Adoption of Resolution Specifying Actions the Water Boards Will Take to Protect Beneficial Uses of the San Francisco Bay/Sacramento San Joaquin Delta Estuary Information Item Information Only Information Report by Save the Bay on Greening the Bay: Financing Wetland Restoration in San Francisco Bay Summary of Board Actions Taken at the Regular Meeting
February 13, 2008

Enforcement Action Mandatory Minimum Penalty Complaint No. R2-2007-0084 Mandatory Minimum Penalty for City of Petaluma, Wastewater Treatment Plant, Petaluma, Sonoma County in the amount of $12,000 NPDES Permit Adopted Order No. R2-2008-0011 Reissuance of General NPDES Permit for General Waste Discharge Requirements for Discharges of Process Wastewaters from Aggregate Mining, Sand Washing, and Sand Offloading Facilities to Surface Waters Planning Adopted Resolution No. R2-2008-0012 Adoption of Resolution Amending the Water Quality Control Plan (Basin Plan) to Establish a Total Maximum Daily Load (TMDL) and Implementation Plan for Polychlorinated Biphenyls (PCBs) in the San Francisco Bay Other Business Status Report Status Report on Habitat Protection/Restoration Programs Item Continued NPDES Permit Hanson Aggregates Marine Operations, Waterfront Road and Marina Vista Sand Reclamation Facilities, Martinez, Contra Costa County – Rescission of NPDES Permit and WDRs Items Dropped from Calendar Status Report Waste Disposal Control Programs – Status Report Status Report Stormwater Management Programs – Status Report Status Report Site Cleanup Programs – Status Report