Home / All GSP (Submitted) / GSP Preview

Initial GSP 2022 — 4-013 SAN GABRIEL VALLEY


Base Information

07/26/2022
08/01/2022
10/15/2022
Sherry Shaw (Walnut Valley Water District)
271 S. Brea Canyon Rd
Walnut, CA 91789
9095981268
sshaw@walnutvalleywater.gov
Notice Date: 01/27/2022
The Public Hearing date was shared with all stakeholders during the January and March Executive Committee meetings on 1/3/2022 and 3/7/2022; and the City of Pomona and County of Los Angeles was notified by hard copy mailed letters dated January 17. Those letters were also emailed to the City and County on January 27, 2022 (attached).
Final GSP City NOI Notification.pdf (107.6kB)
Final GSP County NOI Notification.pdf (107.8kB)
Public Hearing Date: 05/02/2022
Notice of Public Hearing and Affidavit (for publishing in the newspaper) was on April 27, 2022. GSP was adopted at the Public Hearing on May 2, 2022.
Final GSP Public Hearing Notice_April 27, 2022_affidavits_.pdf (963kB)
File Name GSP Regulation Element(s) Uploaded Date & Time
GSP_Monitoring_Wells.zip (5.7kB) §354.34(a) 06/21/2022 2:46 PM
Figure 4-1.pdf (2.2MB) §354.34(a) 06/21/2022 2:48 PM
Title Publication Name Publish Date Author(s) File Name or URL
Walnut Valley Water District 2015 Urban Water Management Plan 2016-06-15 Civiltec Engineering Inc
San Gabriel Valley Groundwater Basin Salt and Nutrient Management Plan 2016-05-15 Stetson Engineers Inc.
NPDES No. CA0053619 Order No. R4-2014-0212 and WDRs for the Joint Outfall System Pomona Water Reclamation Plant Discharge to the South Fork San Jose Creek Via Outfall 001 2015-07-20 California Regional Water Quality Control Board Los Angeles Region
Pomona Water Reclamation Plant Reuse Annual Monitoring Report 2018 2019-05-01 Sanitation Districts of Los Angeles County
n the Matter of Wastewater Petition WW0104 Los Angeles County Sanitation Districts ORDER APPROVING CHANGE IN PLACE OF USE, PURPOSE OF USE, AND QUANTITY OF DISCHARGE 2020-10-05 STATE OF CALIFORNIA CALIFORNIA ENVIRONMENTAL PROTECTION AGENCY STATE WATER RESOURCES CONTROL BOARD - Division of Water Rights
Rowland Water District 2015 Urban Water Management Plan 2016-06-15 Rowland Water District
2015 The Regional Urban Water Management Plan 2016-06-15 Metropolitan Water District of Southern California
Rate Structure Administrative Procedure Handbook FY 2020/21 2020-01-31 Rate Structure Administrative Procedure Handbook FY 2020/21
Geologic Compilation of Quaternary Surficial Deposits in Southern California 2010-07-15 California Geological Survey
Hydrogeologic Evaluation of Well Sites in the Spadra and Puente Basins. Prepared for the Walnut Valley Water District 1999-04-19 Donald R. Howard
WASTE DISCHARGE REQUIREMENTS FOR THE JOINT OUTFALL SYSTEM, POMONA WATER RECLAMATION PLANT, LOS ANGELES COUNTY, DISCHARGE TO SOUTH FORK SAN JOSE CREEK 2021-06-10 California Regional Water Quality Control Board Los Angeles Region
NOTICE OF WASTEWATER CHANGE PETITION WW0104 2019-10-15 California State Water Resources Control Board
Spadra Basin Groundwater Modeling Report. Prepared for Brownstein Hyatt Farber Schreck, LL 2007-12-16 Worley Parsons Resources and Energy
City of Pomona 2015 Urban Water Management Plan 2016-06-15 City of Pomona
Los Angeles County Department of Public Works Hydrology Manual 2006-01-15 Los Angeles County Department of Public Works
Water Quality Control Plan Los Angeles Region - Basin Plan for the Coastal Watersheds of Los Angeles and Ventura Counties 2014-09-11 California Regional Water Quality Control Board Los Angeles Region
2020/21 Annual Report of the Ground-Level Monitoring Committee 2021-11-03 West Yost for the Ground-Level Monitoring Committee in the Chino Basin
Elevation Readings Export (CSV)

SGMA Wells


Existing Sites


General Sites