8
Santa Ana Regional Water Quality Control Board March 13, 2019 Mr. Mike Jagels Woodside 05S, LP 11870 Pierce Street, Suite 250 Riverside, California 92505 Mr. Steve Ash Menifee 28859, LLC 14 Cameo Crest Laguna Niguel CA 92677 AMENDED CLEAN WATER ACT SECTION 401 WATER QUALITY STANDARDS CERTIFICATION FOR THE RESIDENTIAL TRACT MAP NO. 28859 (TM 28859) PROJECT, CITY OF MENIFEE, RIVERSIDE COUNTY, CALIFORNIA, (ACOE REFERENCE NO. 200501762-JPL) (SARWQCB PROJECT NO. 332006-57) Dear Mr. Jagels and Mr. Ash: This correspondence acknowledges that on February 14, 2019, this office received notification that Menifee 28859, LLC has relinquished its interest in the Tract 28859 Residential Development Project in Menifee, Riverside County, hereinafter referred to as the Project; and that Woodside 05S, LP is now responsible for the Project. The Project was issued a Clean Water Act section 401 Water Quality Standards Certification (Certification) on September 11, 2007. In its letter dated February 14, 2019 Menifee 28859, LLC requested the Certification for the Project be transferred to Woodside 05S, LP. Additionally, Woodside 05S, LP submitted a letter to our offices dated February 14, 2019, stating Woodside 05S, LP has accepted responsibility for implementing the conditions of the September 11 , 2007 Certification for the Project. The Project's September 11, 2007 Certification is hereby Amended to acknowledge the transfer of the Certification to Woodside 05S, LP, effective March 13, 2019. This transfer of Certification also includes responsibility for implementing all commitments made in the Certification application and in any supplemental information or documentation provided during staff review of the Project. W•L L•AM R u H, CHAI R I Hor:: SMYl HE, EXECUTIVE OFFICER 3737 Main St .. Suite 500 , Riverside, CA 92501 I www .water boar ds .ca. gov/sa ntaana 0 RECYC LED PAPE~

Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Santa Ana Regional Water Quality Control Board

March 13, 2019

Mr. Mike Jagels Woodside 05S, LP 11870 Pierce Street, Suite 250 Riverside, California 92505

Mr. Steve Ash Menifee 28859, LLC 14 Cameo Crest Laguna Niguel CA 92677

AMENDED CLEAN WATER ACT SECTION 401 WATER QUALITY STANDARDS CERTIFICATION FOR THE RESIDENTIAL TRACT MAP NO. 28859 (TM 28859) PROJECT, CITY OF MENIFEE, RIVERSIDE COUNTY, CALIFORNIA, (ACOE REFERENCE NO. 200501762-JPL) (SARWQCB PROJECT NO. 332006-57)

Dear Mr. Jagels and Mr. Ash:

This correspondence acknowledges that on February 14, 2019, this office received notification that Menifee 28859, LLC has relinquished its interest in the Tract 28859 Residential Development Project in Menifee, Riverside County, hereinafter referred to as the Project; and that Woodside 05S, LP is now responsible for the Project. The Project was issued a Clean Water Act section 401 Water Quality Standards Certification (Certification) on September 11, 2007.

In its letter dated February 14, 2019 Menifee 28859, LLC requested the Certification for the Project be transferred to Woodside 05S, LP. Additionally, Woodside 05S, LP submitted a letter to our offices dated February 14, 2019, stating Woodside 05S, LP has accepted responsibility for implementing the conditions of the September 11 , 2007 Certification for the Project.

The Project's September 11, 2007 Certification is hereby Amended to acknowledge the transfer of the Certification to Woodside 05S, LP, effective March 13, 2019. This transfer of Certification also includes responsibility for implementing all commitments made in the Certification application and in any supplemental information or documentation provided during staff review of the Project.

W•L L•AM R u H, CHAIR I Hor:: SMYl HE, EXECUTIVE OFFICER

3737 Main St.. Suit e 500, Riversid e, CA 92501 I www.waterboards.ca.gov/santaana

0 RECYC LED PA PE~

Page 2: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Mr. Mike Jagels - 2 - March 13, 2019 Mr. Steve Ash Residential Tract Map No. 28859 - SAWS WDID 332016-57

Please note, regulations applying to this Project have changed since the issuance of the Project's Certification on September 11, 2007. As such, this transfer of responsibility will require Woodside 05S, LP to comply with the current and applicable U.S. Army Corps of Engineer Clean Water Act section 404 permit and the Regional Water Quality Control Board storm water permitting requirements, as well as, any mitigation requirements associated with this Project. Furthermore, prior to conducting any on-site construction activities, Woodside 05S, LP is required to provide documented evidence that appropriate in-lieu fee mitigation, as required by the Certification, has been secured from a viable source recognized by the local office of the California Department of Fish and Wildlife.

Additionally, four additional conditions are required as part of the amended certification. These include:

1. The Permittee shall submit a Commencement of Construction Report at least seven (7) days prior to start of initial ground disturbance activities.

2. The Permittee shall submit an Annual Report each year on the anniversary of effective date. Annual reporting shall continue until a Notice of Project Complete Letter is issued to the Permittee.

3. The Permittee shall submit a Request for Notice of Completion of Discharges Letter following completion of active Project construction activities, including any required restoration and permittee-responsible mitigation. This request shall be submitted to the Santa Ana Water Board staff within thirty (30) days following completion of all Project construction activities. Upon acceptance of the request, Santa Ana Water Board staff will issue to the Permittee a Notice of Completion of Discharges Letter, which will end the active discharge period and, if appropriate, associated annual fees.

4. The Permittee shall submit a Request for Notice of Project Complete Letter when construction and any required post-construction monitoring is complete and no further Project activities will occur. This request shall be submitted to Santa Ana Water Board staff within thirty (30) days following completion of all Project activities. Upon approval of the request, the Santa Ana Water Board staff will issue a Notice of Project Complete Letter to the Permittee, which will end the post discharge monitoring period and associated annual fees.

Page 3: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Mr. Mike Jagels - 3 - March 13, 2019 Mr. Steve Ash Residential Tract Map No. 28859 - SAWB WDID 332016-57

Please contact this office's Jason Bill at Jason.Bill@waterboards .ca.gov or (951)782-3295 or Dave Woelfel at David [email protected] .gov or (951)782-7960 with any questions.

Sincerely,

~m#llz Hope A. Smythe Executive Officer Santa Ana Regional Water Quality Control Board

Enclosure: September 11, 2007 Clean Water Act Certification, SAWB WDID 332006-57

cc: U.S Army Corps of Engineers, Regulatory Division, Los Angeles District - James Mace

[email protected] U.S. Environmental Protection Agency, Region 9 -Wetlands Section -

Megan Fitzgerald - Fitzgerald [email protected] Melissa Scianni -- [email protected]

California Department of Fish and Wildlife - Marissa Caringella -Marissa. Caringella@wild life. ca . gov

State Water Resource Control Board, Office of Chief Counsel -- Teresita Sablan [email protected]

State Water Resources Control Board, Division of Water Quality -- Water Quality Certification Unit

Santa Ana Regional Water Quality Control Board - David Woelfel Glenn Lukos Associates - Martin Rasnick - [email protected]

Page 4: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

e California Regional Water Quality Control Board Santa Ana Region

3737 Main Street, Suite 500, Riverside, Califomill 92501-3348 Linda S. Adams Phone (951) 782-4130 • FAX (951) 781-6288 • TDD (951) 782-3221 Arnold Schwarzenegger

Secretory for www.waterboards.ca.gov/santaana GoW!mor Environmental Protection

September 11, 2007

Kevin Walsh Oak Tree Industries, Inc. 4879 East La Palma Avenue Suite 206 Anaheim, CA 92807

CLEAN WATER ACT SECTION 401 WATER QUALITY STANDARDS CERTIFICATION FOR THE PROPOSED TRACT MAP NO. 28859, SUN CITY, RIVERSIDE COUNTY (ACOE REFERENCE NO. 200501762 - JPL)

Dear Mr. Walsh:

On August 22, 2006 we received an application for Clean Water Act Section 401 Water Quality Standards Certification (Certification), submitted on your behalf by Thomas Olsen Associates, Inc., for the proposed residential Tract Map No. 28859 (TM 28859) in Sun City, Riverside County. This letter responds to your request for certification that the proposed project, described in your application and summarized below, will comply with State water quality standards outlined in the Water Quality Control Plan for the Santa Ana River Basin (1995) and subsequent Basin Plan amendments:

Project Description: Construction of 163 single-family residential homes and associated roadways and infrastructure on 52-acres of a 76-acre site. The un-developed 24-acre area will remain in open space. TM 28859 is an expired portion of TM 22440; TM 22440 was approved by the County of Riverside in 1991. TM 28859 includes an undeveloped park site northwest of the intersection of Valley Boulevard and Ridgemoor Road. The site is generally located north of Ridgemoor Road and west of Eridanus Drive in Section 29 of Township 5 South, Range 8 West the U.S. Geological Survey Romo/and, California, 7 .5-minute topographic quadrangle map (33.70167 degrees N/-117.22014 degrees W).

Receiving water: Four un-named ephemeral drainages tributary to Salt Creek.

Fill area: 0.2 acres of permanent impact (5,019 linear feet).

California Environmental Protection Agency #!:,~cJ Recycled Poper

Page 5: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Oak Tree Industries, Inc. - 2 - September 11, 2007

Dredge/Fill volume: NIA

Federal permit: U.S. Army Corps of Engineers Nationwide Permit No. 29.

You have proposed to mitigate water quality impacts as described in your Certification application and subsequent application submittals. The proposed mitigation is summarized below:

Onsite Water Quality Standards Mitigation Proposed:

• Nuisance flow and 'first-flush' discharges from the proposed project will be treated in storm drain inlet filters to be maintained by the County of Riverside.

• Additional site-specific best management practices (BMPs) are specified in the site's Storm Water Pollution Prevention Plan (SWPPP).

Offsite Water Quality Standards Mitigation Proposed:

• An in-lieu fee will be paid to the Santa Ana Watershed Association towards the eradication of 0.4 acres of invasive plant species in the Upper Santa Ana and San Jacinto Watersheds.

Should the proposed project impact state- or federally-listed endangered species or their habitat, implementation of measures identified in consultation with U.S. Fish and Wildlife Service and the California Department of Fish and Game will ensure those impacts are mitigated to an acceptable level. Appropriate BMPs will be implemented to reduce construction-related impacts to Waters of the State. This project is over one acre. Therefore, coverage under the State Water Resources Control Board's General Permit for Storm Water Discharges Associated with Construction Activity, Water Quality Order 99-08 DWQ, is required, as is development of a SWPPP to control the discharge of pollutants from the project site.

You have submitted an application for coverage under a nationwide permit from the U.S. Army Corps of Engineers in compliance with Section 404 of the Clean Water Act. You have applied for a Streambed Alteration Agreement with the California Department of Fish and Game. Pursuant to CEQA, the County of Riverside adopted a final Mitigated Negative Declaration on December 9, 1998. The Executive Officer has considered the County's final Mitigated Negative Declaration in the issuance of this Certification.

California Environmental Protection Agency ,01',J Recycled Pa~r

Page 6: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Oak Tree Industries, Inc. -3- September 11, 2007

This 401 Certification is contingent upon the execution of the following conditions:

1. The proposed structural treatment facilities shall be constructed and operational prior to the occupancy of any on-site residence within their respective tributary areas.

2. Regional Board staff and other authorized representatives shall be allowed: a. Entry upon premises where storm water treatment facilities are located, or where

records are kept under the requirements of this Certification and other applicable waste discharge requirements;

b. Access to copy any records that are kept under the requirements of this Certification and other applicable waste discharge requirements;

c. To inspect any facility, equipment (including monitoring and control equipment), practices, or operations related to the treatment of storm water runoff from Tract 28859;and

d. To photograph, sample and monitor for the purpose of assuring compliance with this Certification and other applicable waste discharge requirements.

3. Oak Tree Industries, Inc. shall pay an in-lieu fee to the Santa Ana Watershed Association towards the eradication of 0.40 acres of invasive plant species in the Upper Santa Ana and San Jacinto Watersheds. The payment shall include funding for a minimum of six-years of follow-on maintenance. Evidence of the payment shall be provided to the Executive Officer no later than November 11, 2007.

4. This Certification and any subsequent amendments shall be maintained on site as a denoted element of any SWPPP or WQMP.

5. This Certification is transferable only upon written notice to the Executive Officer. The notice shall include written acknowledgement and acceptance of this Certification by the transferees' authorized representatives and shall indicate the assignment of responsibility, and the mechanism for that assignment, for each numbered condition of this Certification.

Under California Water Code, Section 1058, and Pursuant to 23 CCR §3860, the following shall be included as conditions of all water quality certification actions:

(a) Every certification action is subject to modification or revocation upon administrative or judicial review, including review and amendment pursuant to Section § 13330 of the Water Code and Article 6 (commencing with Section 3867) of this Chapter.

(b) Certification is not intended and shall not be construed to apply to any activity involving a hydroelectric facility and requiring a FERC license or an amendment to a FERC license unless the pertinent certification application was filed pursuant to Subsection §3855(b) of this Chapter and that

California Environmental Protection Agency

0 Recycled Paper

Page 7: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Oak Tree Industries, Inc. - 4 - September 11, 2007

application specifically identified that a FERC license or amendment to a FERC license for a hydroelectric facility was being sought.

(c) Certification is conditioned upon total payment of any fee required under this Chapter and owed by the applicant.

Although we anticipate no further regulatory involvement, if the above stated conditions are changed, any of the criteria or conditions as previously described are not met, or new information becomes available that indicates a water quality problem, we may formulate Waste Discharge Requirements.

In the event of any violation or threatened violation of the conditions of this certification, the violation or threatened violation shall be subject to any remedies, penalties, process or sanctions as provided for under state law. For purposes of section 401 (d) of the Clean Water Act, the applicability of any state law authorizing remedies, penalties, process or sanctions for the violation or threatened violation constitutes a limitation necessary to assure compliance with the water quality standards and other pertinent requirements incorporated into this certification.

In response to a suspected violation of any condition of this certification, the Santa Ana Regional Water Quality Control Board (Regional Board) may require the holder of any permit or license subject to this certification to furnish, under penalty of perjury, any technical or monitoring reports the Regional Board deems appropriate. The burden, including costs, of the reports shall be reasonable in relation to the need for the reports and the benefits to be obtained from the reports.

In response to any violation of the conditions of this certification, the Regional Board may add to or modify the conditions of this certification as appropriate to ensure compliance. Pursuant to California Code of Regulations Section 3857, we will take no further action on your application. This letter constitutes a technically conditioned water quality certification. Please notify our office five (5) days before construction begins on this project.

This letter constitutes a Water Quality Standards Certification issued pursuant to Clean Water Act Section 401. I hereby issue an order certifying that any discharge from the referenced project will comply with the applicable provisions of Sections 301 (Effluent Limitations), 302 {Water Quality Related Effluent Limitations), 303 {Water Quality Standards and Implementation Plans), 306 (National Standards of Performance), and 307 (Toxic and Pretreatment Effluent Standards) of the Clean Water Act, and with other applicable requirements of State law. This discharge is also regulated under State Water Resources Control Board Order No. 2003-0017-DWQ (Order No. 2003-0017-DWQ), "General Waste Discharge Requirements for Dredge and Fill Discharges That Have Received Water Quality Certification" which requires compliance with all

California Environmental Protection Agency

y Recycled Paper

Page 8: Santa Ana Regional Water Quality Control Board Mr. Mike ......Mr. Mike Jagels . Woodside 05S, LP . 11870 Pierce Street, Suite 250 . Riverside, California 92505 . Mr. Steve Ash Menifee

Oak Tree Industries, Inc. - 5 - September 11, 2007

conditions of this Water Quality Standards Certification. Order No. 200-0017-DWQ is available at www.swrcb.ca.gov/resdec/wgorders/2003/wgo/wqo2003-0017.pdf

Should there be any questions, please contact Adam Fischer at (951) 320-6363, or Mark Adelson at (951) 782-3234.

Sincerely,

GERARD J. THIBEAULT Executive Officer

cc (via electronic mail): U.S. Army Corps of Engineers, Los Angeles Office- Jason Lambert State Water Resources Control Board, OCC - Erik Spiess State Water Resources Control Board, DWQ-Water Quality Certification Unit -Bill Orme California Department of Fish and Game, Ontario Office - Jeff Brandt U.S. EPA, Supervisor of the Wetlands Regulatory Office WTR- 8 - Eric Raffini

APF:401/certifications/TM 28859 362006-57

California Environmental Protection Agency

a Recyded Paper