Annual Report Issue
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Cache Creek Annual Status Report 2010
CACHE CREEK ANNUAL STATUS REPORT 2010 Prepared by: Cache Creek Technical Advisory Committee: Dr. Eric Larsen, Geomorphologist, Chair Dr. Tim Horner, Hydrologist Erik Ringelberg, Riparian Biologist In Consultation with: Cindy Tuttle, Natural Resources Manager Heidi Tschudin, Program Consultant Vic Randall, Natural Resources Program Coordinator October 11, 2011 Table of Contents 1 EXECUTIVE SUMMARY 4 1.1 PURPOSE OF THE REPORT 4 1.2 ACCOMPLISHMENTS 4 1.3 SUMMARY OF SIGNIFICANT FINDINGS 6 1.4 NOTABLE VARIATIONS FROM PREVIOUS YEARS 6 1.5 RECOMMENDATIONS 6 1.5.1 Review of Prior Recommendations 6 1.5.2 New Recommendations 7 1.5.3 Channel Improvement Priorities 8 2 HYDROLOGY AND WATER QUALITY 9 2.1 RIVER FLOW AND STREAM HYDROGRAPHS 9 2.2 FLOOD MONITORING 11 2.3 SURFACE WATER QUALITY 11 2.4 METHYLMERCURY AND BIOACCUMULATION 27 2.5 GROUNDWATER LEVELS AND ANALYSIS 27 2.6 OVERVIEW OF GROUNDWATER AND SURFACE WATER PATTERNS BY REACH 30 3 GEOMORPHOLOGY AND CHANNEL HYDRAULICS 31 3.1 OVERVIEW 31 3.2 FLOOD CAPACITY 32 3.2.1 Flood Capacity Summary 32 3.2.2 Flood Capacity Analysis 32 3.3 BED MATERIAL SIZE 35 3.4 SEDIMENT TRANSPORT, SUSPENDED SEDIMENT, AND BED LOAD 35 3.5 ANNUAL SEDIMENT REPLENISHMENT 38 3.5.1 Annual Sediment Replenishment Analysis 41 3.6 ARMORING 43 3.7 MATERIAL EXTRACTED IN-CHANNEL 44 3.8 REACH OBSERVATIONS 44 3.8.1 Reach Overview 44 3.8.2 Reach Delineation 44 3.8.3 Reach “River Miles” 44 3.8.4 Longitudinal Water Surface Profiles (Slopes) By Reach 46 3.9 REACH BY REACH COMPARISONS 48 3.9.1 Capay Reach (RM 28.45 to 26.35) 48 3.9.2 Hungry -
PW Case 2011-021
STATE OF CALIFORNIA GAVIN NEWSOM, Governor DEPARTMENT OF INDUSTRIAL RELATIONS Office of the Director 1515 Clay Street, 17th Floor Oakland, CA 94612 Tel: (510) 286-7087 Fax: (510) 622-3265 To All Interested Parties: Re: Public Works Case No. 2011-021 Westrust Nut Tree Project City of Vacaville and Vacaville Redevelopment Agency The Decision on Administrative Appeal, dated June 25, 2015, in PW 2011-021, Westrust Nut Tree Project – City of Vacaville and Vacaville Redevelopment Agency, was affirmed in an unpublished First District Court of Appeal opinion issued on March 15, 2019. (See Nut Tree Holdings, LLC v. Baker (Mar. 15, 2019, A150087) 2019 WL 1219454 [nonpub. opn.].) STATE OF CALIFORNIA DEPARTMENT OF INDUSTRIAL RELATIONS DECISION ON ADMINISTRATIVE APPEAL RE: PUBLIC WORKS CASE NO. 2011-021 WESTRUST NUT TREE PROJECT CITY OF VACAVILLE AND VACAVILLE REDEVELOPMENT AGENCY I. INTRODUCTION On August 8, 2014, the Director of the Department of Industrial Relations (the “Director”) issued a public works coverage determination (the “Determination”) in the above- referenced matter finding that the Westrust Nut Tree Project was funded in part with public monies and is therefore a public work subject to the California prevailing wage requirements. On September 4, 2014, Nut Tree Holdings, LLC (“Nut Tree Holdings”) timely filed a notice of appeal of the Determination (“Appeal”), which included a request for a hearing. All interested parties were thereafter given an opportunity to provide legal argument and any additional supporting evidence. Nut Tree Holdings filed opening and reply submissions in support of the Appeal, and the Northern California Carpenters Regional Council (“NCCRC”) filed an opposition.1 The Director has sole discretion to decide whether to hold a hearing. -
Portolá Trail and Development of Foster City Our Vision Table of Contents to Discover the Past and Imagine the Future
Winter 2014-2015 LaThe Journal of the SanPeninsula Mateo County Historical Association, Volume xliii, No. 1 Portolá Trail and Development of Foster City Our Vision Table of Contents To discover the past and imagine the future. Is it Time for a Portolá Trail Designation in San Mateo County? ....................... 3 by Paul O. Reimer, P.E. Our Mission Development of Foster City: A Photo Essay .................................................... 15 To enrich, excite and by T. Jack Foster, Jr. educate through understanding, preserving The San Mateo County Historical Association Board of Directors and interpreting the history Paul Barulich, Chairman; Barbara Pierce, Vice Chairwoman; Shawn DeLuna, Secretary; of San Mateo County. Dee Tolles, Treasurer; Thomas Ames; Alpio Barbara; Keith Bautista; Sandra McLellan Behling; John Blake; Elaine Breeze; David Canepa; Tracy De Leuw; Dee Eva; Ted Everett; Accredited Pat Hawkins; Mark Jamison; Peggy Bort Jones; Doug Keyston; John LaTorra; Joan by the American Alliance Levy; Emmet W. MacCorkle; Karen S. McCown; Nick Marikian; Olivia Garcia Martinez; Gene Mullin; Bob Oyster; Patrick Ryan; Paul Shepherd; John Shroyer; Bill Stronck; of Museums. Joseph Welch III; Shawn White and Mitchell P. Postel, President. President’s Advisory Board Albert A. Acena; Arthur H. Bredenbeck; John Clinton; Robert M. Desky; T. Jack Foster, The San Mateo County Jr.; Umang Gupta; Greg Munks; Phill Raiser; Cynthia L. Schreurs and John Schrup. Historical Association Leadership Council operates the San Mateo John C. Adams, Wells Fargo; Jenny Johnson, Franklin Templeton Investments; Barry County History Museum Jolette, San Mateo Credit Union and Paul Shepherd, Cargill. and Archives at the old San Mateo County Courthouse La Peninsula located in Redwood City, Carmen J. -
ENTRIX Report Template
DRAFT Environmental Impact Report for the Granite Esparto Mining and Reclamation Project Long-Term Mining Permit Application Zone File Number: 2007-071 December 2009 SCH Number: 2009022036 Prepared by Prepared for COUNTY OF YOLO YOLO COUNTY PARKS AND RESOURCES DEPARTMENT NOTICE OF AVAILABILITY AND PUBLIC HEARING for the DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT on the GRANITE ESPARTO MINING AND RECLAMATION PROJECT DATE: December 11, 2009 TO: Interested Agencies and Individuals FROM: Yolo County Parks and Resources Department The Draft Program Environmental Impact Report (DEIR) (SCH #2009022036) for the Granite Esparto Mining and Reclamation Project is now available for review. Public comment on this document is invited for a 46-day period extending from December 14, 2009 through January 28, 2010. More information is provided herein. The property is located on 390 acres in central Yolo County, adjoining County Road 87, approximately one mile north of the town of Esparto. The project site is comprised of two adjacent parcels, APN 048-220-022 (286.4 acres) on the north and APN 048-220-015 (103.6 acres) on the south. The site encompasses the active channel of Cache Creek and a portion of the relatively flat terrace north of the creek. Aggregate mining and processing is proposed on 313 acres of the 390-acre total. The applicant, Granite Construction Company, proposes the mining of about 30 million tons (26.1 million tons sold maximum) of aggregate over a 30-year period at a rate of about one million tons per year (870,000 tons sold maximum). -
Federal Register/Vol. 65, No. 233/Monday, December 4, 2000
Federal Register / Vol. 65, No. 233 / Monday, December 4, 2000 / Notices 75771 2 departures. No more than one slot DEPARTMENT OF TRANSPORTATION In notice document 00±29918 exemption time may be selected in any appearing in the issue of Wednesday, hour. In this round each carrier may Federal Aviation Administration November 22, 2000, under select one slot exemption time in each SUPPLEMENTARY INFORMATION, in the first RTCA Future Flight Data Collection hour without regard to whether a slot is column, in the fifteenth line, the date Committee available in that hour. the FAA will approve or disapprove the application, in whole or part, no later d. In the second and third rounds, Pursuant to section 10(a)(2) of the than should read ``March 15, 2001''. only carriers providing service to small Federal Advisory Committee Act (Pub. hub and nonhub airports may L. 92±463, 5 U.S.C., Appendix 2), notice FOR FURTHER INFORMATION CONTACT: participate. Each carrier may select up is hereby given for the Future Flight Patrick Vaught, Program Manager, FAA/ to 2 slot exemption times, one arrival Data Collection Committee meeting to Airports District Office, 100 West Cross and one departure in each round. No be held January 11, 2000, starting at 9 Street, Suite B, Jackson, MS 39208± carrier may select more than 4 a.m. This meeting will be held at RTCA, 2307, 601±664±9885. exemption slot times in rounds 2 and 3. 1140 Connecticut Avenue, NW., Suite Issued in Jackson, Mississippi on 1020, Washington, DC, 20036. November 24, 2000. e. Beginning with the fourth round, The agenda will include: (1) Welcome all eligible carriers may participate. -
Vanden Meadows Specific Plan and Development Project (“Project”) in the City of Vacaville, California
APPENDIX O TRAFFIC IMPACT STUDY Traffic Study Report for the Vanden Meadows Specific Plan & Development Project November 2011 TABLE OF CONTENTS I. INTRODUCTION 1 A. PURPOSE OF STUDY ................................................................................................. 1 B. PROJECT LOCATION ................................................................................................. 1 C. PROJECT STUDY AREA ............................................................................................. 1 II. ASSUMPTIONS AND METHODOLOGY 5 A. TRAFFIC MODEL ...................................................................................................... 5 B. PLANNED TRANSPORTATION IMPROVEMENTS .......................................................... 5 C. GENERAL PLAN CONSISTENCY ................................................................................ 6 D. ANALYSIS METHODOLOGY ...................................................................................... 6 E. STANDARDS OF SIGNIFICANCE ................................................................................. 7 F. ANALYSIS SCENARIOS ............................................................................................. 8 III. PROJECT DESCRIPTION, TRIP GENRATION AND GENERAL PLAN 11 A. PROJECT DESCRIPTION ........................................................................................... 11 B. PROJECTED PROJECT TRIP GENERATION ................................................................ 11 C. GENERAL PLAN AND REGIONAL TRANSPORTATION PLAN -
1/ Introduction
YOLO COUNTY 2021—2029 Housing Element Public Review Draft June 2021 Prepared by: 6TH CYCLE HOUSING ELEMENT HOUSING PLAN Table of Contents II INTRODUCTION ...................................................................................................................1 Contents ...........................................................................................................................1 Community Overview ........................................................................................................2 III COMMUNITY PARTICIPATION ............................................................................................6 Public Outreach ................................................................................................................6 Approach to Public Outreach .................................................................................6 Notification of Community Participation Opportunities ...........................................7 Virtual Housing Workshop and Survey ..................................................................2 Housing Issues and Priorities Survey Results .......................................................3 Stakeholders Outreach and Survey Results ..........................................................6 Public Review Draft Housing Element ...............................................................................9 Planning Commission ............................................................................................9 Board of Supervisors ...........................................................................................10 -
Of 11 COASTAL CONSERVANCY Staff Recommendation September
COASTAL CONSERVANCY Staff Recommendation September 22, 2011 INVASIVE SPARTINA PROJECT 99-054-03 Project Manager: Marilyn Latta RECOMMENDED ACTION: Consideration and possible Conservancy authorization to disburse up to $1,000,000 for 2011 and 2012 revegetation activities, including planning, seedling propagation, planting of native seedlings and revegetation monitoring and maintenance, as part of the 2011 permitting for the Invasive Spartina Project within the San Francisco Estuary. LOCATION: Sites within the Invasive Spartina Project treatment areas in San Francisco Bay and lower creek channels of the nine counties that bound the San Francisco Bay. PROGRAM CATEGORY: San Francisco Bay Area Conservancy EXHIBITS Exhibit 1: March 17, 2011 Staff Recommendation [Note: Copies of exhibits to this March 17 staff recommendation will be provided to Conservancy members and may be found at: www.scc.ca.gov] Exhibit 2: August 8, 2011 Draft Revegetation and Monitoring Plan RESOLUTION AND FINDINGS: Staff recommends that the State Coastal Conservancy adopt the following resolution pursuant to Chapter 4.5 of Division 21 of the Public Resources Code: “The State Coastal Conservancy hereby authorizes the following: 1. Disbursement of up to $650,000 (six hundred fifty thousand dollars) for two years of planning and implementation of revegetation projects to increase native vegetation as part of the ongoing invasive and hybrid Spartina treatment and eradication projects under the Invasive Spartina Project (ISP) Control Program. These grant funds may be used for seedling propagation, on-the-ground planting of native seedlings, and revegetation monitoring and maintenance and may augment existing grants to the California Wildlife Foundation and the Friends of Corte Madera Creek Watershed or may be disbursed to a new grantee, Save San Francisco Bay Association. -
2010-2011 Annual Report
555 County Center P 650.599.1406 Redwood City, CA 94063 F 650.361.8227 flowstobay.org September 15, 2011 Bruce Wolfe, Executive Officer San Francisco Bay Regional Water Quality Control Board 1515 Clay Street, Suite 1400 Oakland, CA 94612 Mr. Wolfe: SUBJECT: SUBMITTAL OF THE SAN MATEO COUNTYWIDE WATER POLLUTION PREVENTION PROGRAM’S FY 2010/11 ANNUAL REPORT The San Mateo Countywide Water Pollution Prevention Program (Countywide Program) is pleased to submit its Fiscal Year 2010/11 Annual Report. This report describes municipal regional stormwater permit (MRP) compliance activities conducted at the regional and countywide levels. This report incorporates by reference the Bay Area Stormwater Management Agencies Association’s (BASMAA) Regional Supplements1 to the annual report for monitoring/POCs and training and outreach. The Countywide Program Portion of the Annual Report FY 2010/11 describes MRP implementation tasks undertaken at the countywide level for the benefit of the Countywide Program’s member agencies. In response to Notices of Violation (NOV) issued to various San Mateo jurisdictions for their 2009/10 annual reports, the Countywide Program has taken several proactive steps to improve reporting for the 2010/11 fiscal year. On July 6, C/CAG sent a memo to all City/County/Town Managers alerting them to the recent NOVs and emphasizing the importance of meeting MRP requirements; this issue was discussed in person with City Managers at their July 15 and August 19 association meetings. The Countywide Program hosted a municipal training session specific to annual reporting on July 20 that was very well attended. Countywide Program staff met individually with several jurisdictions’ staffs to assist with NOV responses and review of annual reports. -
Draft NHMRR Federal Register Notice
State: California State Agency: CA Highway Patrol FMCSA: CA FMCSA Field Office POC: Tian-Ting Shih FMCSA POC: CA Motor Carrier Division Administrator Address: Commercial Vehicle Section Address: 1325 J Street, Suite 1540 P.O. Box 942898 Sacramento, CA 95814 Sacramento, CA 94298-0001 Phone: (916) 843-3400 Phone: (916) 930-2760 Fax: (916) 322-3154 Fax: (916) 930-2778 Web Address: www.chp.ca.gov California – Restricted HM routes Desig- Route Restriction(s) nation Route Description City County Order (0,1,2,3,4,5,6,7,8,9,i) Date 10/28/92 A No person shall drive or permit the driving of 1 any vehicle transporting commodities listed in Section 13 CCR 1150 upon any highway not designated by this article. For pickup and delivery not over designated routes, the route selected must be the shortest-distance route from the pickup location to the nearest designated route entry location, and the shortest-distance route to the delivery location from the nearest designated route exit location. 01/01/95 B State 75 [Coronado Toll Bridge] from Mile Post San Diego San Diego 1,2,3,4 20.28 to Mile Post R22.26 Junction 5 [San Diego County] No flammables/corrosives or explosives on Coronado Bay Bridge (otherwise route is terminal access) 06/29/00 C Sepulveda Blvd. [tunnel] from Interstate Los Angeles Los Angeles 1,2,3,4,5,6,8 105/Imperial Highway to W. Century Blvd. [Restriction for Tank Vehicles] 10/28/92 D State 118 from State 232 [Oxnard] to Los 1 Angeles [western county line] 01/01/95 E State 154 from State 246 [MP 8.11- Santa Ynez] Santa Barbara 0 to US 101 [near Los Olivos] No hazardous materials or waste except pickup and delivery (otherwise, from R8.11 to R9.97 is Terminal Access and from R9.97 to 32.29 is California Legal) 1968 F Monterey Traffic Underpass from Washington Monterey Monterey 0 St. -
Robert N. Royston Collection, 1941-1990
http://oac.cdlib.org/findaid/ark:/13030/kt8b69q7nx Online items available Inventory of the Robert N. Royston Collection, 1941-1990 MacKenzie Bennett, Meredith Hall, April Hesik under the supervision of Laura Tatum Environmental Design Archives College of Environmental Design 230 Wurster Hall #1820 University of California, Berkeley Berkeley, California, 94720-1820 Phone: (510) 642-5124 Fax: (510) 642-2824 Email: [email protected] http://www.ced.berkeley.edu/cedarchives/ © 2005 The Regents of the University of California. All rights reserved. Inventory of the Robert N. 1999-12 1 Royston Collection, 1941-1990 Inventory of the Robert N. Royston Collection, 1941-1990 Collection number: 1999-12 Environmental Design Archives University of California, Berkeley Berkeley, California Processed by: MacKenzie Bennett, Meredith Hall, April Hesik under the supervision of Laura Tatum Date Completed: December 2004 Encoded by: Dayna Holz © 2005 The Regents of the University of California. All rights reserved. Descriptive Summary Title: Robert N. Royston collection Dates: 1941-1990 Bulk Dates: 1946-1971 Collection number: 1999-12 Creator: Royston, Robert N., 1918- Collection Size: 1 manuscript box, 95 cartons, 24 cartons (folded drawings), 17 Flat File drawers Repository: Environmental Design Archives. College of Environmental Design. University of California, Berkeley. Berkeley, California Abstract: Contains records related to the life and career of landscape architect Robert N. Royston. The vast majority of this collection documents the projects of Royston's various firms, with a much smaller representation of Royston's work outside the firm in the professional or academic context. Of particular interest is Royston's participation in the landscape design for various sub-divisions and individual houses built by Eichler Homes and T. -
LCSH Section I
I(f) inhibitors I-215 (Salt Lake City, Utah) Interessengemeinschaft Farbenindustrie USE If inhibitors USE Interstate 215 (Salt Lake City, Utah) Aktiengesellschaft Trial, Nuremberg, I & M Canal National Heritage Corridor (Ill.) I-225 (Colo.) Germany, 1947-1948 USE Illinois and Michigan Canal National Heritage USE Interstate 225 (Colo.) Subsequent proceedings, Nuremberg War Corridor (Ill.) I-244 (Tulsa, Okla.) Crime Trials, case no. 6 I & M Canal State Trail (Ill.) USE Interstate 244 (Tulsa, Okla.) BT Nuremberg War Crime Trials, Nuremberg, USE Illinois and Michigan Canal State Trail (Ill.) I-255 (Ill. and Mo.) Germany, 1946-1949 I-5 USE Interstate 255 (Ill. and Mo.) I-H-3 (Hawaii) USE Interstate 5 I-270 (Ill. and Mo. : Proposed) USE Interstate H-3 (Hawaii) I-8 (Ariz. and Calif.) USE Interstate 255 (Ill. and Mo.) I-hadja (African people) USE Interstate 8 (Ariz. and Calif.) I-270 (Md.) USE Kasanga (African people) I-10 USE Interstate 270 (Md.) I Ho Yüan (Beijing, China) USE Interstate 10 I-278 (N.J. and N.Y.) USE Yihe Yuan (Beijing, China) I-15 USE Interstate 278 (N.J. and N.Y.) I Ho Yüan (Peking, China) USE Interstate 15 I-291 (Conn.) USE Yihe Yuan (Beijing, China) I-15 (Fighter plane) USE Interstate 291 (Conn.) I-hsing ware USE Polikarpov I-15 (Fighter plane) I-394 (Minn.) USE Yixing ware I-16 (Fighter plane) USE Interstate 394 (Minn.) I-K'a-wan Hsi (Taiwan) USE Polikarpov I-16 (Fighter plane) I-395 (Baltimore, Md.) USE Qijiawan River (Taiwan) I-17 USE Interstate 395 (Baltimore, Md.) I-Kiribati (May Subd Geog) USE Interstate 17 I-405 (Wash.) UF Gilbertese I-19 (Ariz.) USE Interstate 405 (Wash.) BT Ethnology—Kiribati USE Interstate 19 (Ariz.) I-470 (Ohio and W.