Loading...
HomeMy WebLinkAboutAgenda - Central Valley Reg Water Quality Control BrdAGENDA Public Meeting ADMIIdISTRATlOta' QUA 0 6 201.6 OROVILE, CALI.OPNIA Central Valley Regional Water Quality Control Board WEBCAST OF BOARD MEETING Wednesday, August 17, 2016 — 9:00 a.m. CV -SALTS WORKSHOP Thursday, August 18, 2016 — 9:00 a.m. Friday, August 19, 2016 — 9:00 a.m. BOARD MEETING 11020 Sun Center Drive, Suite 200 Rancho Cordova, CA 95670 Live video broadcast of this meeting will be available at: http://www.calepa.ca.gov/Broadcast/ The Central Valley Board strives to conduct accessible, orderly, and fair meetings. The Board abides by the following rules when conducting its meetings: • No person is required to register their name or provide other information to the Board in order to attend a Board meeting. Completing an attendance card is voluntary, unless you wish to testify before the Board. ■ Anyone speaking to the Board will be requested to complete an attendance card. ■ Anyone testifying in permit and enforcement actions will be required to complete an attendance card and affirm that any testimony that they provide is the truth by taking an oath. • Items on this Agenda are numbered for identification purposes ate; the Board may consider these items out of their listed order. ■ Any item scheduled for the first day of a multi -day Board meeting may be delayed or continued to the next day, and items may also be moved from the second day to the first day. The Board may remove items from this Agenda without prior notice. ■ If the Board lacks a quorum, the Board may conduct a hearing as a Panel Hearing. However, the Board will not take final action on such an item until a quorum of the Board is present. Copies of the items to be considered by the Central Valley Water Board are posted on the Board's website at: http://www.waterboards.ca.gov/centralvalley/board decisions/tentative orders/ Board agendas and the minutes of prior meetings are posted on the Board's website at: http:l/www.waterboards.ca.gov/centralvalley/board info/meetings/ Questions regarding individual items should be directed to the Board staff person whose name and phone number are indicated with the agenda item. If no staff person is listed, or for general questions, please contact Ms. Kiran Lanfranchi- Rizzardi at: (916) 464-4839 or klanfranchi(&waterboards.ce.gov The Board meeting will be conducted at a facility that is accessible to people with disabilities. Individuals requiring special accommodations are asked to contact Ms. Lanfranchi-Rizzardi at (916) 464-4839 at least 5 working days prior to the meeting. TTY users may contact the California Relay Service at 1-800-735-2929 or voice line at 1-800-735-2922. A list of applications for Water Quality Certifications, which the Board issues pursuant to Section 401 of the Clean Water Act, can be found at: http://www.waterboards.ca.gov/centralvailey/public notices/ or can be obtained by calling the Board at: (916) 464-3291. V/ C/ ELECTRONIC PRESENTATIONS PowerPoint and other electronic presentations are frequently presented at the Board Meetings. Please e-mail presentations to the Board's Webmaster at webmaster5(d-)waterboards.ca.gov at least 24 hours in advance, or bring your files either on a USB Flash Drive or CD-ROM and give them to Board Staff prior to the start of the meeting. WEDNESDAY AUGUST 17, 2016 — 9:00 A.M. CV -SALTS WORKSHOP Workshop to Discuss Potential Amendments to the Water Quality Control Plans for the Sacramento River and San Joaquin River Basins and the Tulare Lake Basin to Support the Central Valley Salinity Alternatives for Long -Term Sustainability (CV -SALTS) Initiative 1. Introductions, Pledge of Allegiance. 2. Meeting Rules and Procedures 3. Public Forum — Any member of the public may address the Board on any matter within the Board's jurisdiction and not scheduled for consideration at this meeting, or pending before the Board BASIN PLANNING 4. Discussion of a draft Basin Plan amendment that would set salinity water quality objectives in a reach of the Lower San Joaquin River (LSJR) and that would add to, or modify, an existing implementation program related to the Control Program for Salt and Boron Discharges into the LSJR — Informational Item Only [Anne Littlejohn (916) 464-4840] 5. Discussion of a draft Basin Plan amendment that would establish a water body categorization framework in the Water Quality Control Plan for the Sacramento River and San Joaquin River Basins and in the Water Quality Control Plan for the Tulare Lake Basin that the Board could utilize to determine the appropriate application of, and level of protection for, the Municipal and Domestic Supply (MUN) beneficial use in different types of agriculturally - dominated surface water bodies — Informational Item Only [Anne Littlejohn (916) 464-4840] 6. Discussion of a draft Basin Plan amendment to the Water Quality Control Plan for the Tulare Lake Basin that would de -designate the Municipal and Domestic Supply (MUN) and the Agricultural Supply (AGR) beneficial uses from groundwater within horizontally and vertically delineated areas underlying a portion of the historic Tulare Lake Bed — Informational Item Only [Pam Buford (559) 445-5576] THURSDAY AUGUST 18, 2016— 9:00 A.M. 1. Introductions, Pledge of Allegiance, and approval of minutes of the June 22-24 Board Workshop and Board meeting 2. Meeting Rules and Procedures 3. Board Member Communications — Board Members and the State Board Liaison Member may discuss meetings, communications, correspondence, or other items of general interest relating to matters within the Board's jurisdiction. There will be no voting or formal action taken 4. Public Forum — Any member of the public may address the Board on any matter within the Board's jurisdiction and not scheduled for consideration at this meeting, or pending before the Board 5. Executive Officer's Report (http://www.waterboards.ca.gov/centralvalley/board info/exec officer reports/). a. The board will be updated on the recent cyanobacteria blooms in Shasta and Britton Lakes and Discovery Bay OTHER BUSINESS 6. Potential Basin Plan Amendments and TMDLs for the Control of Pyrethroid Pesticide Discharges — Board Workshop [Danny McClure (916) 464-4751] Updated July 29, 2016 ENFORCEMENT 7. Morning Star Packing Company, L.P. and Fred Gobel, The Morning Star Tomato Packing Plant, Colusa County-- Consideration of Amending Cease and Desist Order R5-2016-0007 [Guy Childs (916) 464-4648] WASTE DISCHARGE REQUIREMENTS Strathmore Community Service District, Wastewater Treatment Facility, Tulare County — Consideration of Revision of Order 85-024 [Scott Hatton (559) 444-25021 NPDES PERMITS 9. City of Colusa, Colusa Wastewater Treatment Plant, Colusa County —Consideration of NPDES Permit Renewal (NPDES Permit CA0076999) [Brian Taylor (916) 464-48241 ENFORCEMENT 10. Sweeney, James G. and Amelia M., Sweeney Dairy, Tulare County — Consideration of Administrative Civil Liability Order [Dale Essary (559) 445-50931 FRIDAY, AUGUST 19, 2016 — 9:00 A.M. 11. Introductions, Pledge of Allegiance. 12. Meeting Rules and Procedures. 13. Board Member Communications — Board Members and the State Board Liaison Member may discuss meetings, communications, correspondence, or other items of general interest relating to matters within the Board's jurisdiction. There will be no voting or formal action taken. 14. Public Forum — Any member of the public may address the Board on any matter within the Board's jurisdiction and not scheduled for consideration at this meeting, or pending before the Board (3 minute time limit per subject) 15. State Board Liaison update -informational item only 16. Executive Officer's Report (http://www.waterboards.ca.gov/centraIva[Iey/board infolexec officer re ortsl 17. The Board will be asked to approve items 20 through 25 to with no discussion if no one is here to testify about them. WASTE DISCHARGE REQUIREMENTS 18. Waste Discharge Requirements General Orders for Oil Field Dischargers to Land within the Tulare Lake Basin — Consideration of Adoption of New Waste Discharge Requirements [Hossein Aghazeynali (559) 445-6194] OTHER BUSINESS 19. East San Joaquin Water Quality Coalition, Groundwater Quality Management Plan and Nitrogen Management Plan Summary Report Analysis — Informational Item Only [Dana Kulesza (916) 464 4847] UNCONTESTED CALENDAR (Cal. Code Regs., tit. 23, § 647.2, subd. (f).) Uncontested items are those items that are not being contested at the Board Meeting and will be acted on without discussion. If any person or Board Member requests discussion, the item may be removed from the Uncontested Calendar and taken up in the regular agenda in an order determined by the Board Chair. OTHER BUSINESS 20. Managed Wetlands Resolution —Consideration of a Resolution for Developing a Strategy for Regulation of Managed Wetlands Updated July 29, 2016 21. NPDES PERMITS a. Calaveras County Water District and Saddle Creek Golf Course L.P., Copper Cove Wastewater Reclamation Facility, Calaveras County, Order R5-2013-0072 (NPDES Permit CA0084620) (Amendment) and Time Schedule Order R5-2012-0055 (Rescission) b. Shasta County CSA No. 17, Cottonwood WWTP, Shasta County, (NPDES Permit CA0081507) (Renewal) c. San Andreas Sanitary District, Wastewater Treatment Plant, Calaveras County, Order R5-2014-0104 (NPDES Permit CA0079464) (Amendment) and Time Schedule Order R5-2014-0900 (Amendment) 22. WASTE DISCHARGE REQUIREMENTS a. Oakwood Lake Water District, Wastewater Treatment Plant, San Joaquin County, Order R5-2016-0114-002 (Amendment) b. Sierra Foothill Conservancy, Bean Creek Meadow Restoration Project, Consideration of a Resolution Approving an Initial Study and Mitigated Negative Declaration (New) c. Solano County Department of Resource Management Environmental Health Services Division, Solano County, Consideration of Resolution to Approve Local Agency Management Program (New) d. Yolo County Department of Community Services Environmental Health Division, Yolo County, Consideration of Resolution to Approve Local Agency Management Program (New) 23. CEASE AND DESIST ORDERITIME SCHEDULE ORDER RESCISSION a. The Madison Community Services District, Yolo County, Rescission of California Water Code Section 13308 Time Schedule and Cease and Desist Order R5-2007-0020 24. WASTE DISCHARGE REQUIREMENTS — RESCISSIONS a. Doctor's Park Owners' Association, Inc., Siskiyou County, Order 94-095 b. Feather River Hospital, Butte County, Order 94-016 c. Harrison Gulch Ranger Station, Tehama County, Order 86-093 d. Modoc Joint Unified School District, Alturas High School Geothermal Project, Order R5-2011-0044 (NPDES Permit CA0082406) e. Northern Recycling, LLC, Northern Recycling Compost -Zamora Facility, Yolo County, Order R5-2015-0081 f. Rio Alto Water District, Lake California WWTP, Order 135-2010-0103 (NPDES Permit CA0077852) g. Valley Children's Hospital Wastewater Treatment Facility Order 95-244, adopted on 27 October 1995, and Special Order R5-2005-0065 25. CHANGE OF NAME/OWNERSHIP a. Ken Jefferies, Angels Camp RV & Camping Resort, Calaveras, 92-011 b. Lake Shasta MHP, Waste Discharge Requirement Order 97-010-DWQ-R5141, Shasta County c. Audie Foster, Dunnigan Wastewater Treatment Facility, Yolo County, 135-2010-0013 Updated July 29, 2016 CLOSED SESSION The Board may meet in closed session to consider personnel matters (Gov. Code, § 11126 subd. (a), to deliberate on a decision to be reached based upon evidence introduced in a hearing (Gov. Code §, 11126, subd. (c)(3).), or to discuss matters in litigation, including discussion of initiated litigation, significant exposure to litigation, or decisions to initiate litigation (Gov. Code, § 11126, subd. (e).). Current litigation involving the Board: Litigation filed against the Central Valley Water Board and/or the State Water Board: a. Cleanup and Abatement Order Issued for the Cleanup of Dixon Park in 2005 — ConAgra Foods and Monfort, Inc. v. Central Valley Water Board (Solano County Sup. Ct., Case No. FCS027420) b. NPDES Permit Issued to Sacramento Regional Wastewater Treatment Plant in 2010 — California Sportflishing Protection Alliance v. Central Valley Water Board et al. (Sacramento County Sup. Ct., Case No. 34-2013-80001358) c. Administrative Civil Liability Orders R5-2011-0068, R5-2012-0070, 135-2013-0091, R5-2014-0119 and 13267 Order Requiring Monitoring of the Sweeney Dairy — James G. Sweeney, et al. v. State Water Board, at al. (Fresno County Sup. Ct. Case No. 15CEG02063) d. Administrative Civil Liability Order Issued to Henry Tosta Dairy in 2013 — Henry J. Tosta, at a/. v. Central Valley Water Board, at at (San Joaquin County Sup. Ct., Case No. 39-2014-00318863-CU-WM-STK) e. Administrative Civil Liability Order Issued for Mandatory Minimum Penalties to Malaga County Water District in 2013 — Malaga County Water District v. Central Valley Water Board at al. (Fresno County Sup. Ct., Case No. 14-CECG-03576, removed to Madera County Sup. Ct., Case No. MCV071280) f. Dairy General Waste Discharge Requirements, Reissued in 2013 — Asociacion de Genie Unide por el Agua at at v. Central Valley Water Board (Ca. Ct. of Appeal. 3rd DCA, Case No. C066410; Sacramento County Sup. Ct., Case No. 34-2008-00003604) g. Cleanup and Abatement Order Issued for Cleanup of Walker Mine in 2014 —Atlantic Richfield Company v. Central Valley Water Board (Sacramento County Sup. Ct., Case No. 34-2014-80001875) h. Cleanup and Abatement Order Issued for Cleanup of Mt. Diablo Mercury Mine in 2014 — Sunoco, Inc. v. Central Valley Water Board (Sacramento County Sup. Ct., Case No. 34-2016-80002282) L NPDES Permit and Cease and Desist Order Issued to Malaga County Water District in 2014 — Malaga County Water District v. State Water Resources Control Board, at at (Fresno County Sup. Ct., Case No. 14-CECG-03919, removed to Madera County Sup. Ct., Case No. MCV071279) j. 13267 Order Issued to Modus, Inc. in 2015 — Modus, Inc. v. California Department of Conservation, Division of Oil, Gas, and Geothermal Resources; Central Valley Water Board (Fresno County Sup. Ct., Case No. 15CECG03668) k. Administrative Civil Liability Order Issued to Christopher Cordes, Eddie Axner, and Eddie Axner Construction, Inc. in 2015 — Eddie Axner Construction, Inc. and Eddie Axner v. Central Valley Water Board (Shasta County Sup. Ct., Case No. 183576) I. Administrative Civil Liability Order Issued to Sarbjit BSatwant Athwal in 2015 - Athwal v. Central Valley Regional Water Quality Control Board (Stanislaus County Superior. Court, Case No. 2017515) m. Administrative Civil Liability Order Issued to Morning Star Packing Company, L.P., in 2016 - Morning Star Packing Company, L.P. v. California Regional Water Quality Control Board, Central Valley Region, et al. (Colusa County Superior Court, Case No. 24162) Litigation filed by the Central Valley Water Board against other parties: a. Aerojet Cleanup — Central Valley Water Board et at v. Aerojet-General Corp. et al. (Sacramento County Sup. Ct., Case No. 286073, consolidated with Case Nos. 288302 and 291981); Central Valley Water Board et al. v. Aerojet-General Corp. at at (EDCaI, Case No. CIV-S-86-0064-EJG) consolidated with U.S. v. Aerojet-General Corp. et at, (EDCaI, Case No. CIV-S-86-0063-EJG) b. Bonzi Landfill — Central Valley Water Board v. Ma -Ru Holding Company et al (Stanislaus County Sup. Ct., Case No. 643740) c. Injunctive Relief for Tosta Dairy — Central Valley Water Board v. Henry J. Tosta at a/. (San Joaquin County Sup. Ct., Case No. 39 -2014 -00318144 -CU -MC -STK) d. Orland Sand and Gravel Facility — People ex rel. Central Valley Water Board, Dept. of Fish and Wildlife v. Orland Sand and Gravel Corp.et at (Glenn County Sup. Ct., Case No. 15CV01436) e. Greener Globe Landfill — People ex rel Central Valley Water Board v. A Greener Globe Corporation (Placer County Sup. Ct., Case No. SCV13231) Petitions for Review of Central Valley Water Board Actions filed with State Water Board: a. City of Stockton, WDRs Order R5-2014-0070 [NPDES No. CA00791381 and Time Schedule Order R5-2014-0071 (State Water Board File No. A-2315) b. City of Tracy, WDRs Order R5-2012-0115 [NPDES Permit No. CA0079154] (State Water Board File No. A-2238) c. Eastern San Joaquin Irrigated Lands General Waste Discharge Requirements, Order R5-2012-0116 — Petitions fled by California Sportfishing Alliance et al.; San Joaquin County Resource Conservation District at al.; and Asociacion de Gente Unida por el Ague (AGUA) et al. (State Water Board File Nos. A -2239(a) through (c)) d. Irrigated Lands General Waste Discharge Requirements for Individual Growers, Order 135-2013-0100 — Petition filed by Kern River Watershed Coalition Authority and Paramount Farming Company, LLC (State Water Board File No. A-2269) e. Sacramento River Watershed Irrigated Lands General Waste Discharge Requirements, Order R5-2014-0030 — Petition filed by California Sportfishing Alliance at al. (State Water Board File No. A-2302) f. San Joaquin County and Delta Area Irrigated Lands General Waste Discharge Requirements, Order R5-2014-0029 — Petition filed by California Sportfishing Alliance et al. (State Water Board File No. A-2301) g. Tulare Lake Basin Area Irrigated Lands General Waste Discharge Requirements, Order R5-2013-0120 — Petitions filed by Southern San Joaquin Valley Water Quality Coalition et al., Michael and Yvonne LaSalle, and Asociaci6n de Gente Unida por el Ague (AGUA) at al. (State Water Board File Nos. A -2278(a) through (c)) h. West San Joaquin River Watershed Irrigated Lands General Waste Discharge Requirements, Order R5-2014-0002 — Petition filed by California Sportfishing Alliance et al. (State Water Board File No. A-2292) i. Valley Water Management Company, Cease and Desist Order R5-2015-0093 — Petitions filed by Valley Water Management Company, Clean Water Action, and the Central California Environmental Justice Network (State Water Board File Nos. A -2148(a), A -2148(b), and A -2148(c)) j. Malaga County Water Dist., ACL Order R5-2016-0022 — Petition filed by Malaga County Water Dist (State Water Board File No. A-2479) k. Sacramento County Sanitation District, WDRs Order R5-2016-0020 [NPDES No. CA0077682] — Petition filed by California Sportfishing Protection Alliance (State Water Board File No. A-2480) Updated July 29, 2016 The Central Valley Water Board circulates item -specific Notices and/or Hearing Procedures along with drafts of its Orders and Amendments. If there is a conflict between an item -specific Notice or Hearing Procedure and the Meeting Procedures in this Agenda, the item -specific Notice or Hearing Procedure will control. Please contact Board staff if you do not know whether there is a Notice or Hearing Procedure for a specific item. The statutes and regulations that govern the Central Valley Water Board's meetings can be found at: htto://www.waterboards.ca.gov/laws regulations/ All persons may speak at a Central Valley Water Board meeting, and are expected to orally summarize their written submittals. Oral presentations will be limited in time by the Board Chair, and a timer may be used. Where speakers can be grouped by affiliation or interest, such groups are expected to select a spokesperson and to not be repetitive. The Board will accommodate spokespersons by granting additional time if other group members will not also be speaking. Written materials that are received after deadlines set by item -specific Notices and/or Hearing Procedures will not generally be admitted. Any person requesting to submit late materials must demonstrate good cause, and the Chair must find that the admission of the late materials would not prejudice the Central Valley Water Board or any designated party. The Chair may modify this rule to avoid severe hardship. PROCEDURE FOR HEARINGS IN ADJUDICATIVE MATTERS (Including the issuance of Waste Discharge Requirements, NPDES Permits, Conditional Waivers, and certain Enforcement Orders, including Cleanup and Abatement and Administrative Civil Liability Orders) The regulations for adjudicative proceedings are found in California Code of Regulations, title 23, sections 648 et seq. An adjudicative proceeding is a hearing to receive evidence for the determination of facts pursuant to which the Board formulates and issues a decision. Evidence: Adjudicative hearings are not conducted according to the technical rules of evidence; the Board will accept any evidence that is reasonably relevant. It is the policy of the Board to discourage the introduction of surprise testimony and exhibits. Hearsay evidence may be used to supplement or explain other evidence. Designated Parties: Designated Parties are persons named in a proposed order, anyone who requests designated party status and is so designated by the Board, and, for prosecutorial matters, the Board's Prosecution Team. Designated Parties have the right to call and examine witnesses, receive witness lists from other Designated Parties, introduce exhibits, cross-examine opposing witnesses, rebut evidence, make or oppose evidentiary objections, and make opening and/or closing statements. Interested Persons: All persons who wish to participate in the hearing but who are not Designated Parties are Interested Persons. Interested Persons may present non -evidentiary policy statements or comments, either orally or in writing, but will not be subject to cross-examination. Interested Parties may be asked to respond to clarifying questions from the Board, staff, or others. Order of Proceeding: for adjudicative hearings, the proceeding will be generally be conducted in the following order, unless modified by the Board Chair or specified differently in an item -specific Notice or Hearing Procedure: • Testimony by Board staff, followed by testimony by Designated Parties named in the Order or Permit, followed by testimony of other Designated Parties • Cross-examination of Board staff, followed by cross-examination of Designated Parties named in the Order or Permit, followed by cross-examination of other Designated Parties • Statements of Interested Persons • Closing statement by Designated Parties other than those named in the Order or Permit, then closing statement by Designated Parties named in the Order or Permit, followed by closing statement by Board staff • Recommendation by the Board's Executive Officer (as appropriate) • Close of the Hearing, followed by deliberation and voting by the Board Closing statements are not to be used to introduce new evidence or testimony. Persons wishing to introduce exhibits (i.e., maps, charts, photographs) must leave them with the Board. Updated July 29, 2016 PROCEDURE FOR RULEMAKING AND INFORMATIONAL PROCEEDINGS (Including Basin Planning, Rulemaking, Setting of Policy, and Workshops) The regulations for rulemaking and informational proceedings are found in California Code of Regulations, title 23, sections 649 et seq. Rulemaking proceedings include hearings designed for the adoption, amendment, or repeal of any rule, regulation, or standard of general application. Informational proceedings include any hearings designed to gather and assess facts, opinions, and other information relevant to any matters within the jurisdiction of the Boards and whose primary purposes are to assist the Boards in the formulation of policy or guidelines for future Board action, to inform the public of Board policies, reports, orders, plans, or findings, and to obtain public comment and opinion with respect to such policies, reports, orders, plans, or findings, or to adopt such policies, reports, orders plans, or findings. For rulemaking and informational proceedings, the Board does not distinguish between Designated Parties and Interested Persons; the Board will accept any evidence that is reasonably relevant, provided that it is submitted in accordance with any item -specific Notice or Hearing Procedure. Order of Proceeding: for rulemaking and informational proceedings, the proceeding will be generally be conducted in the following order, unless modified by the Board Chair or specified differently in an item -specific Notice or Hearing Procedure: • Opening statement by the Board summarizing the subject matter and purpose of the proceeding • Presentation by Board staff • Presentations by all other persons • Recommendation by the Board's Executive Officer (as appropriate) • Close of the Hearing, followed by deliberation and voting by the Board (as appropriate) Any person aggrieved by an action of the Central Valley Water Board may petition the State Water Board to review the action in accordance with Water Code section 13320 and California Code of Regulations, title 23, sections 2050 and following. The State Water Board must receive the petition by 5:00 p.m., 30 days after the date of the issuance of the Order, except that if the thirtieth day following the issuance of the Order falls on a Saturday, Sunday, or state holiday, the petition must be received by the State Water Board by 5:00 p.m. on the next business day. Copies of the law and regulations applicable to filing petitions may be found at: http://www.waterboards.ca.gov/public notices/petitions/water quality or will be provided upon request. Updated July 29, 2016 CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD CENTRAL VALLEY REGION The primary duty of the Central Valley Water Board is to protect the quality of the waters within the Central Valley Region for all beneficial uses. This duty is implemented by formulating and adopting water quality plans for specific ground or surface water basins and by prescribing and enforcing requirements on all agricultural, domestic, and industrial waste discharges. Specific responsibilities and procedures of the Boards and the State Water Resources Control Board are contained in the Porter -Cologne Water Quality Control Act. BOARD MEMBERS CITY OF RESIDENCE TERM EXPIRES Jon Costantino Grass Valle 9/30/2019 Carmen L. Ramirez* Atwater 9/30/2017 Karl E. Longley Fresno 9/30/2017 Robert Schneider Davis 9/30/2018 Denise Kadara Allensworth 9/30/2018 *Public member in accordance with Water Code section 13201(c) Pamela C. Creedon, Executive Officer Kiran Lanfranchi-Rizzardi, Administrative Assistant 11/Clerk to the Board Patrick Pulupa, Attorney 111 Stephanie Yu, Attorney Ill Andrew Deeringer, Attorney I SACRAMENTO OFFICE 11020 Sun Center Drive, Suite 200 Rancho Cordova, CA 95670-6114 Telephone: (916) 464-3291 Fax: (916) 464-4758 Assistant Executive Officers: Adam Laputz Andrew Altevogt Linda Bracamonte Supervisors: Bob Chow Brett Braidman Brian Newman David King Jeanne Chilcott Nichole Morgan Robert Busby Stewart Black Sue McConnell Wendy Wyels Seniors: Anne Littlejohn Brett Stevens Charlene Herbst Cori Condon Daniel McClure Elizabeth Lee Gerald Djuth Howard Hold Jim Marshall Josh Palmer Joe Mello Updated July 29, 2016 Kari Holmes Marie McCrink Marty Hartzell Michelle Wood Patrick Morris Scott Armstrong Steve Rosenbaum Steven Meeks Susan Fregien FRESNO OFFICE 1685 E Street Fresno, CA 93706 Telephone: (559) 445-5116 Fax: (559) 445-5910 Assistant Executive. Officer: Clay Rodgers Supervisors: Dale Harvey Doug Patteson Lonnie Wass Seniors: Alan Cregan Dale Essary Daniel Carlson David Sholes Matt Scroggins Ron Holcomb Russell Walls Scott Hatton Shelton Gray Warren Gross REDDING OFFICE 364 Knollcrest Drive, Suite 205 Redding, CA 96002 Telephone: (530) 224-4845 Fax: (530) 224-4857 Assistant Executive Officer: Clint Snyder Supervisors: Bryan Smith Angela Wilson Seniors: Ben Letton Jeremy Pagan George Day Kate Burger George Low