Bucket: regassist Key: v2/targeted-fetch/water/us/ca/tdf_c1503c41ed168e2f2fb004a26efe4f23/content.md
Ocean Standards - CWA §316(b) Regulation
COOLING WATER INTAKE STRUCTURES
ONCE-THROUGH COOLING WATER POLICY - OFFICIAL POLICY DOCUMENTATION
Quick Links
On May 4, 2010, the State Water Resources Control Board (State Water Board) adopted the statewide Water Quality Control Policy on the Use of Coastal and Estuarine Waters for Power Plant Cooling (Once-Through Cooling or OTC Policy) under Resolution Number 2010-0020. The OTC Policy became effective on October 1, 2010, and was amended in 2012, 2014, 2016, and 2017. The OTC Policy establishes uniform, technology-based standards to implement federal Clean Water Act (CWA) Section 316(b) and reduce the harmful effects associated with cooling water intake structures on marine and estuarine life.
Once-Through Cooling Policy – CURRENT VERSION– Effective December 5, 2023
Policy Amendments
2023 – Amendment to Revise the Compliance Schedules for Alamitos, Huntington Beach, Ormond Beach, and Scattergood Generating Stations and Diablo Canyon Nuclear Power Plant
-
OAL Approval 2023
- This amendment’s administrative record was reviewed and approved by the Office of Administrative Law on December 5, 2023
-
OTC Policy Amended 2023
- Resolution 2023-0025 – August 15, 2023
- Final Amendment to the OTC Policy – August 15, 2023
- Final Staff Report – August 15, 2023
- Presentation by State Water Board Staff – August 15, 2023
- Presentation by State Water Board Staff (en Español) – August 15, 2023
- Adoption Meeting Video – August 15, 2023
- Public Hearing Video – March 7, 2023
- Change Sheet #1
- Proposed Final Amendment – July 26, 2023
- Proposed Final Staff Report – July 26, 2023
- Responses to Comments – July 26, 2023
- Draft Amendment – January 31, 2023
- Draft Staff Report – January 31, 2023
- Notice of Consideration of Adoption – June 30, 2023
2021 – Amendment to Revise the Compliance Schedule for Redondo Beach Generating Station
-
OAL Approval 2021
- This amendment’s administrative record was reviewed and approved by the Office of Administrative Law on December 23, 2021
-
OTC Policy Amended 2021
- Final Amendment to the OTC Policy – October 19, 2021
- Final Staff Report – October 19, 2021
- Presentation by State Water Board Staff – October 19, 2021
- Presentation by California Public Utilities Commission and California Independent System Operator – October 19, 2021
- Public Hearing and Adoption Meeting Video – October 19, 2021
- Revised Responses to Comments – October 5, 2021
- Proposed Final Amendment to the OTC Policy – September 17, 2021
- Proposed Final Staff Report – September 17, 2021
- Responses to Comments – September 17, 2021
- Draft Amendment to the OTC Policy
- Draft Staff Report
- Notice of Opportunity for Public Comment, Public Hearing, and Consideration of Adoption
2020 – Amendment to Revise Compliance Schedules for Alamitos, Huntington Beach, Ormond Beach, and Redondo Beach Generating Stations and Diablo Canyon Nuclear Power Plant
- California Natural Resources Agency Notice of Decision
-
OAL Approval 2020
- Approval Letter – Effective date November 30, 2020
- Concise Regulatory Summary
- Form 400 - File Description:
Notice Publication/Regulation Submission to the Office of Administrative Law (OAL). The administrative record for the Water Quality Control Policy on the Use of Coastal and Estuarine Waters for Power Plant Cooling (OTC Policy) amendment was filed on October 14, 2020, at 4:18pm with OAL as a 11353 Regular submission, and assigned the Regulatory Action Number 2020-1014-02S. The form specifies that the submission amends Title 23 Section 2922 of the California Code of Regulations and that the provisions become effective upon OAL approval. Deputy Director of the Division of Water Quality at the State Water Resources Control Board, Karen Mogus, signed the form for submission on October 14, 2020. OAL endorsed approval was stamped in the bottom right corner of the document on November 30, 2020. The Secretary of State stamped the form in the upper right corner of the document on November 30, 2020, at 1:34pm with a stamp titled "Endorsed - filed in the Secretary of State of the State of California." With these stamps, the OTC Policy amendment is approved and effective as of November 30, 2020.
-
OTC Policy Amended 2020
- Final Amendment to the OTC Policy – September 1, 2020
- Final Staff Report – September 1, 2020
- Resolution 2020-0029 – September 1, 2020
- Presentation by State Water Board Staff – September 1, 2020
- Presentation by the California Public Utilities Commission – September 1, 2020
- Public Hearing and Adoption Meeting Video – September 1, 2020
- Proposed Final Amendment to the OTC Policy – August 18, 2020
- Proposed Final Staff Report – August 18, 2020
- Responses to Comments – August 18, 2020
- August Joint Letter from the CPUC, CAISO, and CEC – August 28, 2020
- Comments from Legislators – Public Forum – July 21, 2020 State Water Board Meeting – Comments begin at 1:40 (minutes:seconds) in the video
- May Joint Letter from the CPUC, CAISO, and CEC – May 27, 2020
- Third Revised Notice of Opportunity for Public Comment, Public Hearing, and Consideration of Adoption – Board Meeting changed to September 1, 2020
- Public Board Workshop Staff Presentation on the Proposed OTC Policy Amendment – April 21, 2020
- Draft Amendment to the OTC Policy – March 18, 2020 (Draft Policy Amendment in strike-out and underline format)
- Draft Staff Report – March 18, 2020
- Joint Letter from the CPUC, CAISO, and CEC – May 27, 2020
2017 - Encina Power Station Compliance Date Extension Amendment
- OTC Policy - Amended 2017
- State Water Board Meeting on August 15, 2017
2016 - Moss Landing Power Station Compliance Date Extension Amendment
- OTC Policy - Amended 2016
- OAL Approval 2016
2014 - Reassignment of NPDES Permitting Responsibility to Regional Boards Amendment
- OTC Policy - Amended 2014
- Filing of Notice of Decision
- OAL Approval 2014
- State Water Board Meeting on June 18, 2013
2012 - LADWP Power Stations Compliance Dates Extension and Additional Entrainment Measures Amendment
- OTC Policy- Amended 2012
- Filing of Notice of Decision – May 17, 2012
- OAL Approval 2012
- State Water Board Meeting on July 19, 2011
- State Water Board Meeting on December 14, 2010
2010 Policy Adoption
- Final Adopted OTC Policy - October 1, 2010
- Filing of Notice of Decision
- OAL Approval - September 27, 2010
- State Water Board Adoption Meeting – May 4, 2010, Sacramento, CA
- Notice of State Water Board Adoption Meeting
- State Water Board Public Workshop - December 1, 2009, Sacramento, CA
- State Water Board Public Hearing on September 16, 2009 in Sacramento
-
SWRCB Expert Review Panel - 2008
-
State Water Board CEQA Scoping Meetings
May 8, 2008 - San Pedro and May 13, 2008 - Sacramento
- Symposium - January 15-16, 2008
- State Water Board CEQA Scoping Meeting on July 31, 2006 in Sacramento
- State Water Board Workshop on December 7, 2005 in Oakland
- State Water Board Workshop on September 26, 2005 in Laguna
Quarterly Reports from the California Public Utilities Commission (CPUC)
On September 1, 2020, the State Water Board adopted Resolution No. 2020-0029, in part to address short-term, system-wide grid reliability concerns while 3,300 Megawatts (MW) of procurement associated with CPUC Decision 19-11-016 comes online. Finding 19 of this resolution identified that the state’s energy agencies will provide quarterly reports to the State Water Board providing the status of all associated projects anticipated to be online by August 1, 2021, which comprise half of the 3,300 MW of capacity ordered by Decision 19-11-016.
To obtain copies of these quarterly reports, please submit a request to Katherine Walsh or Jonathan Dolan using the contact information listed below.
- Permitting Issues - Renan Jauregui or phone (916) 341-5505
- Policy Issues - Katherine Walsh or phone (916) 445-2317, or Jonathan Dolan or phone (916) 323-0880
Ocean Issues – Once-Through Cooling
(Page last updated 01/02/2024)
Water is a precious resource in California, and maintaining its quality is of utmost importance to safeguard the health of the public and the environment.
Statewide Campaigns

Quick Links

Working with the Board
Website Accessibility Certification
Copyright © 2026 State of California
The California Water Boards include the State Water Resources Control Board and nine Regional Boards
The State Water Board is one of six environmental entities operating under
the authority of the California Environmental Protection Agency
CalEPA | ARB | CalRecycle | DPR | DTSC | OEHHA | SWRCB
.