...

Document 2111483

by user

on
Category: Documents
20

views

Report

Comments

Transcript

Document 2111483
STATE WATER RESOURCES CONTROL BOARD
WORKSHOP SESSION – DIVISION OF CLEAN WATER PROGRAMS
July 3, 2001
ITEM 4
SUBJECT
PROPOSED RESOLUTION ADOPTING THE PETROLEUM UNDERGROUND STORAGE
TANK (UST) EMERGENCY, ABANDONED, RECALCITRANT (EAR) ACCOUNT FISCAL
YEAR (FY) 2001-2002 ANNUAL SITE LIST; AND, AUTHORIZING THE EXECUTIVE
DIRECTOR, OR HER DESIGNEE, TO EXECUTE CONTRACTS AND AMENDMENTS
WITH DESIGNATED LOCAL IMPLEMENTING AGENCIES (LIAs).
DISCUSSION
Chapter 6.75 of the Health and Safety Code authorizes the State Water Resources Control Board
(SWRCB) to contract for corrective action or to provide funds to Regional Water Quality Control
Boards (RWQCBs) and LIAs to initiate corrective action at petroleum UST sites: (1) which
require prompt action to protect human health or the environment; (2) for which a responsible
party cannot be identified or located (abandoned site); or, (3) where the identified responsible
party is either unable or unwilling to take the required corrective action (recalcitrant site). The
FY 2001-2002 budget for the Underground Storage Tank Cleanup Fund (USTCF) Program
requests a $5 million appropriation for this function. The SWRCB has established procedures
for administering the EAR Account, which include the adoption of an annual site list of
abandoned and recalcitrant sites nominated by a RWQCB to receive EAR Account funding.
On January 18, 2001, the SWRCB requested the RWQCBs to: (1) contact LIAs to identify any
abandoned and recalcitrant petroleum UST sites for inclusion on the EAR Account FY 20012002 Annual Site List, and (2) submit their annual list of recommended RWQCB and LIA sites
to the SWRCB for EAR Account funding.
Five RWQCBs responded, nominating a total of 23 eligible sites. Sufficient funding is available
to provide the requested funding for all 23 eligible sites.
POLICY ISSUE
Should the SWRCB adopt the EAR Account FY 2001-2002 Annual Site List, to provide funding
to the designated oversight agencies to initiate direct site cleanup at listed UST sites? and,
Should the SWRCB authorize the Executive Director, or her designee, to execute contracts and
amendments with designated LIAs?
FISCAL IMPACT
An EAR Account appropriation of $5,000,000.00 from the USTCF has been requested for FY
2001-2002. This is sufficient to provide the requested funding for all eligible listed sites. Also,
sufficient funds are included in the budget to cover RWQCB staff time needed to administer
listed sites.
RWQCB IMPACT
Five sites will be administered by RWQCBs. The remaining 18 sites will be administered by
LIAs.
STAFF RECOMMENDATION
That the SWRCB adopt a resolution to grant EAR funding, as specified in the EAR Account FY
2001-2002 Annual Site List, and that the SWRCB authorize the Executive Director, or her
designee, to execute contracts and amendments with LIAs designated as oversight agencies on
the Annual Site List.
DRAFT
STATE WATER RESOURCES CONTROL BOARD
RESOLUTION NO. 2001 ADOPTING THE PETROLEUM UNDERGROUND STORAGE TANK (UST)
EMERGENCY, ABANDONED, RECALCITRANT (EAR) ACCOUNT
FISCAL YEAR (FY) 2001-2002 ANNUAL SITE LIST; AND,
AUTHORIZING THE EXECUTIVE DIRECTOR, OR HER DESIGNEE,
TO EXECUTE CONTRACTS AND AMENDMENTS WITH DESIGNATED
LOCAL IMPLEMENTING AGENCIES (LIAs).
WHEREAS:
1.
Chapter 6.75 of the Health and Safety Code authorizes the State Water Resources Control Board
(SWRCB), Regional Water Quality Control Boards (RWQCBs), or LIAs, in defined
circumstances, to undertake or contract for corrective action at petroleum UST sites which have
had unauthorized releases;
2.
The SWRCB has established administrative procedures for providing cleanup funds to RWQCBs
and LIAs, which include adoption of an EAR Account Annual Site List;
3.
On January 18, 2001, the SWRCB requested the RWQCBs to: (1) contact LIAs to identify any
abandoned and recalcitrant petroleum UST sites for inclusion on the EAR Account FY 20012002 Annual Site List, and (2) submit their annual list of recommended RWQCB and LIA sites
to the SWRCB for EAR Account funding;
4.
Five RWQCBs responded, nominating a total of 23 eligible sites;
5.
Sufficient funding is available to provide the requested funding for all 23 eligible sites; and
6.
The SWRCB wants to delegate authority to the Executive Director, or her designee, to execute
contracts with designated LIAs.
THEREFORE BE IT RESOLVED THAT:
The State Water Resources Control Board:
1.
Adopts the EAR Account FY 2001-2002 Annual Site List; and
2.
Authorizes the Executive Director, or her designee, to negotiate and execute contracts with
designated LIAs for the expenditure of EAR Account funds.
CERTIFICATION
The undersigned, Clerk to the Board, does hereby certify that the foregoing is a full, true, and
correct copy of a resolution duly and regularly adopted at a meeting of the State Water Resources
Control Board held on July 19, 2001.
______________________________________
Maureen Marchè
Clerk to the Board
Revised: June 14, 2001
EMERGENCY, ABANDONED, RECALCITRANT (EAR) ACCOUNT
FISCAL YEAR (FY) 2001/2002 ANNUAL SITE LIST
REGIONAL
BOARD &
RESOLUTION
NUMBER
EAR
SITE
#
FINAL
ORDER
NUMBER
& DATE
SITE NAME,
ADDRESS &
COUNTY
R00-044
Corrective
Action
Order
10/01/99
L & M Auto Service
37810 Niles Blvd.
Fremont, CA 94536
Alameda County
R99-034
Notice of
Violation
8/4/94
Elkhorn Superette
2016 Elkhorn
Castroville, CA
Monterey County
DESIGNATED
LOCAL
IMPLEMENTING
AGENCIES
CONTACT
PERSON &
PHONE
NUMBER
2000/2001
FUNDING
APPROVED
TOTAL
FUNDING
APPROVED
TO DATE
Alameda County
Water District
P.O. Box 5110
Fremont, CA 94537
John McHugh
(510) 659-1970
ext. 452
$100,000.00
$100,000.00
Monterey County
Department of Health
1270 Natividad Road
John Ramirez
(831)755-4542
ext. 4542
$100,000.00
$200,000.00
REGION 2
1.
Resolution
#01-045 – 04/18/01
REGION 3
1.
Resolution
#01-001
March 23, 2001
Salinas, CA
93906
2.
R99-036
Corrective
Action
Letter
3/25/99
Pajaro Beacon
53 Porter Drive
Pajaro, CA
Monterey County
Monterey County
Department of Health
1270 Natividad Road
Salinas, CA 93906
John Ramirez
(831) 755-4542
ext. 4542
$100,000.00
$200,000.00
3.
R00-045
RB
Notice of
Violation
Letter
2/15/95
Venture Oil Company
950 West Beach Street
Watsonville, CA 95076
Santa Cruz County
Santa Cruz County
Health Services
701 Ocean St., #312
Santa Cruz, CA
95060
Steven
Schneider
(831) 454-2022
$100,000.00
$100,000.00
T
FU
SP
REGIONAL
BOARD &
RESOLUTION
NUMBER
EAR
SITE
#
FINAL
ORDER
NUMBER
& DATE
R95-017
Corrective
Action
Order
12/21/94
SITE NAME,
ADDRESS &
COUNTY
DESIGNATED
LOCAL
IMPLEMENTING
AGENCIES
CONTACT
PERSON &
PHONE
NUMBER
Three Star Gas
1143 Yosemite Blvd.
Modesto, CA
Stanislaus County
Stanislaus County
Environmental
Resources
3800 Cornucopia Way
Suite C
Modesto, CA 95358
James Simpson
(209) 525-6700
2000/2001
FUNDING
APPROVED
TOTAL
FUNDING
APPROVED
TO DATE
T
FU
SP
$100,000.00
$600,000.00
$8
REGION 5
1.
Resolution
#5-01-075
March 16, 2001
2.
R95021
Corrective
Action
Order
03/01/96
Fernandes Speed Shop
214 South Center Street
Turlock, CA
Stanislaus County
Stanislaus County
Environmental
Resources
3800 Cornucopia Way
Suite C
Modesto, CA 95358
James Simpson
(209) 525-6700
$100,000.00
$450,000.00
$3
3.
R95018
Corrective
Action
Order
01/03/95
Sacramento Generator
1725 W. Capitol Ave.
West Sacramento, CA
Yolo County
Yolo County
Environmental Health
10 Cottonwood Street
Woodland, CA 95695
Bruce Sarazin
(530) 666-8646
$100,000.00
$1,000,000.00
$1
4.
R97-026
Corrective
Action
Order
11/22/95
Poor Boys
149 G Street
Lincoln, CA
Placer County
Placer County
Environmental Health
11454 B Ave.
Auburn, CA 95603
Dana Wiyninger
(530) 889-7334
$100,000.00
$775,000.00
$1
5.
R98-028
Corrective
Action
Order
02/26/98
Former T & T Arco
402 Downey Ave.
Modesto, CA
Stanislaus County
Stanislaus County
Environmental
Resources
3800 Cornucopia Way
Suite C
Modesto, CA 95358
James Simpson
(209) 525-6700
$50,000.00
$400,000.00
$2
Final
Notice
02/02/98
Nelson Property
3260 Feather River
Blvd
Marysville, CA
Yuba County
Yuba County Office
of Emergency
Services
215 - 5th Street
Marysville, CA
95901
Kelly Purdom
(530) 749-7520
$200,000.00
$1,105,000.00
6.
R98008
$1
(
REGIONAL
BOARD &
RESOLUTION
NUMBER
EAR
SITE
#
FINAL
ORDER
NUMBER
& DATE
7.
R99-032
C&A Order
#97-721
dated
12/26/97
8.
R99-038
9.
R99039
SITE NAME,
ADDRESS &
COUNTY
DESIGNATED
LOCAL
IMPLEMENTING
AGENCIES
CONTACT
PERSON &
PHONE
NUMBER
2000/2001
FUNDING
APPROVED
TOTAL
FUNDING
APPROVED
TO DATE
T
FU
SP
Glennville Shopping
10675 Highway 155
Glennville, CA
Kern County
CVRWQCB 5
Fresno Office
3614 East Ashlan Ave
Fresno, CA 93726
Greg Issinghoff
(559) 455-5116
Up to $1.5 million
$1,500,000.00
$9
Final
Notice
12/22/94
Manual Moniz
Charles Bettencourt
Betco Petroleum
632 Ninth Street
Turlock, CA
Stanislaus County
Stanislaus County
Environmental
Resources
3800 Cornucopia Way
Suite C
Modesto, CA 95358
James Simpson
(209) 525-6700
$100,000.00
$200,000.00
$
Final
Notice
03/25/99
Former Jones Rest
Home
2915 Monroe Road
Yuba City, CA 95993
Sutter County
Sutter County
Agricultural Dept.
142 Garden Highway
Yuba City, CA 95991
Kurt
Schoenwald
(530) 822-7500
$100,000.00
$300,000.00
10.
R01-050
Final
Notice
02/22/01
Guy Meyers
6 California Street
Valley Springs, CA
Calaveras County
Calaveras County
Environmental Health
891 Mountain Ranch
Road
San Andreas, CA
95249-9709
Tony Maris
(209) 754-6399
$150,000.00
$0
11.
R01-051
Final
Notice
02/22/01
Club Paradiso, Inc.
9 California Street
Valley Springs, CA
Calaveras County
Calaveras County
Environmental Health
891 Mountain Ranch
Road
San Andreas, CA
95249-9709
Tony Maris
(209) 754-6399
$150,000.00
$0
12.
R01-052
C&A
#89-711
05/16/01
Montgomery Wards
5601 Florin Road
Sacramento, CA
Sacramento County
Sacramento
Kevin
$100,000.00
$0
Housing &
Odell
Redevelop.
(916) 440-1382
Agency
630 I St., 2nd Flr.
Sacramento, CA
95814
REGIONAL
BOARD &
RESOLUTION
NUMBER
EAR
SITE
#
FINAL
ORDER
NUMBER
& DATE
SITE NAME,
ADDRESS &
COUNTY
DESIGNATED
LOCAL
IMPLEMENTING
AGENCIES
CONTACT
PERSON &
PHONE
NUMBER
13.
R01-053
Directive
07/07/98
Goodrich Oil Company
722 South First Street
Turlock, CA
Stanislaus County
Stanislaus County
Environmental
Resources
3800 Cornucopia Way
Suite C
Modesto, CA 95358
James Simpson
(209) 525-6700
$100,000.00
$0
14.
R01-054
Directi
ve
Anderson Property
711/713 Lander Ave.
Turlock, CA
Stanislaus County
Stanislaus County
Environmental
Resources
3800 Cornucopia Way
Suite C
Modesto, CA 95358
James Simpson
(209) 525-6700
$100,000.00
$0
01/30/95
2000/2001
FUNDING
APPROVED
TOTAL
FUNDING
APPROVED
TO DATE
T
FU
SP
REGION 6
1.
R98-031
Cleanup &
Abatement
Order No.
6-98-18 &
6-98-72
ACL
Complaint
6-99-02
Beacon Gas Station
3208 Highway 50
Meyers, CA
El Dorado County
Region 6
Lahontan RWQCB
2501 Lake Tahoe
Blvd.
South Lake Tahoe,
CA 96150
Lisa Dernbach
(530) 542-5424
$200,000.00
$1,300,000.00
$7
2.
R99-040
Cleanup &
Abatement
Order No.
6-98-42A2
Tahoe Tom’s Gas
Station
4029 Lake Tahoe Blvd.
South Lake Tahoe, CA
El Dorado County
Region 6
Lahontan RWQCB
2501 Lake Tahoe
Blvd.
South Lake Tahoe,
CA 96150
Lisa Dernbach
(530) 542-5424
Up to $1.5 million
$1,500,000.00
$5
1.
R00-047
Corrective
Action
Order
07/06/00
Former Circle K Store
8899 Limonite Avenue
Pedley, CA
Riverside County
Santa Ana RWQCB
3737 Main St., #500
Riverside, CA 92501
Carl Bernhardt
(909) 782-4495
$250,000.00
EAR
SITE
#
FINAL
ORDER
NUMBER
& DATE
SITE NAME,
ADDRESS &
COUNTY
DESIGNATED
LOCAL
IMPLEMENTING
AGENCIES
CONTACT
PERSON &
PHONE
NUMBER
R00-055
Notice of
Violation
07/99
City of Anaheim
Public Utilities Dept.
201 S. Anaheim Blvd.
Richard Wilson
(714)765-4053
Resolution
# 6-01-21
April 11, 2001
REGION 8
Resolution
#01-57
April 19, 2001
REGIONAL
BOARD &
RESOLUTION
NUMBER
2.
Caliber Investment
Property
3270 W. Lincoln Ave.
2000/2001
FUNDING
APPROVED
$250,000.00
$250,000.00
TOTAL
FUNDING
APPROVED
TO DATE
$0
T
FU
SP
3.
R00-056
Letter
03/16/01
Anaheim, CA
Orange County
Suite 601
Anaheim, CA 92805
G. W. Singletary Site
1115 West La Cadena
Riverside, CA
Riverside County
Santa Ana RWQCB
3737 Main St., #500
Riverside, CA 92501
Carl Bernhardt
(909) 782-4495
$350,000.00
$0
Fly UP