CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD

San Francisco Bay Region

Summary of Board Actions Taken at the Regular Meeting

November 29, 2000

Enforcement Actions

Mandatory Minimum Penalties

Complaint No. 00-084 Mandatory Minimum Penalty for USS-POSCO Industries, Pittsburg, Contra Costa County in the amount of $6,000

Complaint No. 00-099 Mandatory Minimum Penalty for West County Agency, West County Wastewater District, and City of Richmond Municipal Sewer District, Richmond, Contra Costa County in the amount of $15,000; $3,000 to be suspended upon completion of a supplemental environmental project

Complaint No. 00-097 Mandatory Minimum Penalty for City of Pinole, Pinole-Hercules Wastewater Treatment Plant, Pinole, Contra Costa County in the amount of $9,000

Enforcement Actions

Administrative Civil Liabilities

Complaint No. 00-072 Administrative Civil Liability for Guadalupe Rubbish Disposal Company, Inc., San Jose, Santa Clara County in the amount of $10,000; $6,000 to be suspended upon completion of a supplemental environmental project

NPDES Permits

Adopted Order No. 00-130 Reissuance of NPDES Permit No. CA0005002 for USS-POSCO Industries, Pittsburg, Contra Costa County

Adopted Order No. 00-131 Reissuance of NPDES Permit No. CA0037966 for City of Calistoga, Wastewater Treatment Plant, Calistoga, Napa County

Waste Discharge Requirements

Adopted Order No. 00-121 Adoption of New Waste Discharge Requirements for Onsite Wastewater Treatment System for Bay City Flower Company, Inc., Half Moon Bay, San Mateo County

Site Cleanup Requirements

Adopted Order No. 00-122 Adoption of Final Site Cleanup Requirements for Fairchild Semiconductor Corporation, Schlumberger Technology Corporation, and SR Properties, LLC, for the property located at 4300 Redwood Highway, San Rafael, Marin County

Adopted Order No. 00-123 Adoption of Final Site Cleanup Requirements for Fairchild Semiconductor Corporation, Applied Materials Incorporated, NCH Corporation and Mohawk Laboratories, for the property located at 974 East Arques Avenue (Commercial Street Operable Unit, Subunit 2), Sunnyvale, Santa Clara County

Adopted Order No. 00-124 Updated Site Cleanup Requirements and Rescission of Order No. 88-013 for Lockheed Martin Missiles & Space, Sunnyvale, Santa Clara County

Adopted Order No. 00-125 Adoption of Final Site Cleanup Requirements for USX Corporation and Bay West Cove, LLC (a.k.a. Shearwater or Bay West Cove Development), Oyster Point Boulevard, South San Francisco, San Mateo County

Adopted Order No. 00-132 Adoption of Site Cleanup Requirements for United States Department of the Navy, Mare Island Naval Shipyard, Vallejo, Solano County

Workshop

Information Only Workshop on Reissuance of NPDES Permit to Discharge Stormwater Runoff from Municipalities for Santa Clara Valley Urban Runoff Pollution Prevention Program, Santa Clara County

Items Continued

NPDES Permits Napa Sanitation District, Napa, Napa County – Amendment of NPDES Permit

Waste Discharge Requirements/

Water Quality Certifications City of Pleasanton Municipal Golf Course Project, Happy Valley, Pleasanton, Alameda County – Adoption of New Waste Discharge Requirements and Water Quality Certification

Special Report Update on Methyl Tertiary Butyl Ether (MTBE) Content in California Gasoline – Board Requested Status Report from Gasoline Refiners, No Board Vote

3