Initial GSP 2022 — 4-013 SAN GABRIEL VALLEY
Base Information
Sherry Shaw (Walnut Valley Water District)
271 S. Brea Canyon Rd
Walnut, CA 91789
9095981268
sshaw@walnutvalleywater.gov
271 S. Brea Canyon Rd
Walnut, CA 91789
9095981268
sshaw@walnutvalleywater.gov
Notice Date: 01/27/2022
Final GSP County NOI Notification.pdf (107.8kB)
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 |