Alameda County Department of Environmental Health Land Use Program
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
(Oncorhynchus Mykiss) in Streams of the San Francisco Estuary, California
Historical Distribution and Current Status of Steelhead/Rainbow Trout (Oncorhynchus mykiss) in Streams of the San Francisco Estuary, California Robert A. Leidy, Environmental Protection Agency, San Francisco, CA Gordon S. Becker, Center for Ecosystem Management and Restoration, Oakland, CA Brett N. Harvey, John Muir Institute of the Environment, University of California, Davis, CA This report should be cited as: Leidy, R.A., G.S. Becker, B.N. Harvey. 2005. Historical distribution and current status of steelhead/rainbow trout (Oncorhynchus mykiss) in streams of the San Francisco Estuary, California. Center for Ecosystem Management and Restoration, Oakland, CA. Center for Ecosystem Management and Restoration TABLE OF CONTENTS Forward p. 3 Introduction p. 5 Methods p. 7 Determining Historical Distribution and Current Status; Information Presented in the Report; Table Headings and Terms Defined; Mapping Methods Contra Costa County p. 13 Marsh Creek Watershed; Mt. Diablo Creek Watershed; Walnut Creek Watershed; Rodeo Creek Watershed; Refugio Creek Watershed; Pinole Creek Watershed; Garrity Creek Watershed; San Pablo Creek Watershed; Wildcat Creek Watershed; Cerrito Creek Watershed Contra Costa County Maps: Historical Status, Current Status p. 39 Alameda County p. 45 Codornices Creek Watershed; Strawberry Creek Watershed; Temescal Creek Watershed; Glen Echo Creek Watershed; Sausal Creek Watershed; Peralta Creek Watershed; Lion Creek Watershed; Arroyo Viejo Watershed; San Leandro Creek Watershed; San Lorenzo Creek Watershed; Alameda Creek Watershed; Laguna Creek (Arroyo de la Laguna) Watershed Alameda County Maps: Historical Status, Current Status p. 91 Santa Clara County p. 97 Coyote Creek Watershed; Guadalupe River Watershed; San Tomas Aquino Creek/Saratoga Creek Watershed; Calabazas Creek Watershed; Stevens Creek Watershed; Permanente Creek Watershed; Adobe Creek Watershed; Matadero Creek/Barron Creek Watershed Santa Clara County Maps: Historical Status, Current Status p. -
Herein. $19725000 FREMONT
NEW ISSUE - FULL BOOK-ENTRY RATING: Standard & Poor's: "AA" See "RATING" herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to cerlain qualifications described herein, under existing law, the interest on the 2017B Bonds is excluded from gross income for federal income tax purposes, and such interest is not an item of tax preference for purposes of the federal alternative minimum tax imposed on individuals and corporations, provided, however, that, for the purpose of computing the alternative minimum tax imposed on certain corporations, such interest is taken into account in determining certain income and earnings. In the furlher opinion of Bond Counsel, interest on the 20178 Bonds is exempt from California personal income taxes. See "TAX MATTERS." $19,725,000 FREMONT PUBLIC FINANCING AUTHORITY Lease Revenue Bonds, Series 2017B (2017 Fixed Rate Refinancing Project) Dated: Date of Delivery Due: October 1, as shown on inside cover Authority for Issuance. The bonds captioned above (the "2017B Bonds") are being issued by the Fremont Public Financing Authority (the "Authority") under a resolution adopted by the Board of Directors of the Authority on July 11, 2017, and an Indenture ofTrust dated as of August 1, 2017 (the "Indenture") by and between the Authority and The Bank of New York Mellon Trust Company, NA as trustee (the "Trustee"). See "THE 2017B BONDS -Authority for Issuance." Purpose. The 2017B Bonds are being issued primarily to refinance on a current basis the outstanding certificates of participation of the City of Fremont (the "City") captioned "$27,675,000 City of Fremont Certificates of Participation (2008 Refinancing Project)" and the City's related lease payment obligation. -
( )( ) ( )(. ) 13Th Anniversary Edition!
. to . Born )().( ).()(Age PDFLogo.indd 1 12/12/2008 2:08:59 PM A DIRECTORY FOR OLDER ADULTS ALAMEDAALAMEDA COUNTYCOUNTY 20182018 13th Anniversary Edition! We’ll help get your hip back in the game. One of the nation’s top hip and knee joint replacement centers is right here in the Bay Area. The Institute for Joint Restoration and Research (IJRR) at Washington Hospital performs over 1,500 joint replacements annually. Headed by renowned, board-certified orthopedic surgeons, John Dearborn, MD, and Alexander Sah, MD, the Institute’s focus on hip and knee restoration has produced outstanding results. IJRR is ranked in the top Our number one goal is to improve your quality of life 5 percent in the U.S. for by restoring your mobility. And having us so close joint replacement, and has by, you won’t have to go out of your way to do it. received many accolades. The Institute for Joint Restoration and Research To le ar n more g o to whhs.co m or call 1-888-4 94-7003 Alameda County 2017 . to . 3 Born )().( ).()(Age PDFLogo.indd 1 12/12/2008 2:08:59 PM 4 Table of Contents . to . Alameda County 2018 Born )().( ).()(Age PDFLogo.indd 1 12/12/2008 2:08:59 PM Planning Quality of Life Final Wishes Activities ..............................................................7 Adult Day Services ............................................20 Body / Organ Donation ......................................37 Advocacy .............................................................8 Adult Day Service Centers ................................20 Cremation ..........................................................37 -
BOS Health Committee
ALAMEDA COUNTY BOARD OF SUPERVISORS' HEALTH COMMITTEE Monday, September 14, 2015 9:30 a.m. Supervisor Wilma Chan, Chair Location: Board of Supervisors Chambers – Room 512 5th floor Supervisor Keith Carson County Administration Building 1221 Oak Street, Oakland, CA 94612 Summary/Action Minutes I. “Shoo the Flu” Update Attachment Dr. Erica Pan, Director, Division of Communicable Disease Control & Prevention, Alameda County Public Health Department, presented a PowerPoint presentation on “Shoo the Flu”, a program to prevent flu and the spread of flu among children in Alameda County. In Alameda County, there are over 100,000 flu-related illnesses per year, and between 200 to 500 hospitalizations due to the flu. Expenses for flu-related illness in Alameda County are approximately $120 million annually. The flu is preventable thru vaccination. “Shoo the Flu” is a program provided by the Public Health Department in partnership with several other agencies to provide flu vaccination to school children from Pre-K to 5th grade, in select schools across Oakland. The program is free and it requires parental consent. The benefits to vaccinating children at school include: •Increased vaccine coverage in school-aged kids •Decreased community-wide transmission •Reduced absenteeism •Cost savings: direct health care costs and indirect: work days lost •Safe and convenient for parents This program is made possible through grant funding from the Page Foundation and this is the second year of a three-year grant. The State Department of Public Health provides the flu vaccines. Other partners include the UC Berkeley School of Public Health, the California Emerging Infections Program and the Oakland Unified School District. -
12215000 CITY of FREMONT 2017 General Obligation Refunding Bonds
NEW ISSUE - FULL BOOK-ENTRY RATING: Standard & Poor's: "AA+" See "RATING" herein. In the opinion of Jones Hall, A Professional Law Corporation, San Francisco, California, Bond Counsel, subject, however to cerlain qualifications described herein, under existing law, the interest on the Refunding Bonds is excluded from gross income for federal income tax purposes, and such interest is not an item of tax preference for purposes of the federal alternative minimum tax imposed on individuals and corporations, provided, however, that, for the purpose of computing the alternative minimum tax imposed on cerlain corporations, such interest is taken into account in determining cerlain income and earnings. In the furlher opinion of Bond Counsel, interest on the Refunding Bonds is exempt from California personal income taxes. See "TAX MATTERS." $12,215,000 CITY OF FREMONT 2017 General Obligation Refunding Bonds (Election of 2002) Dated: Date of Delivery Due: August 1, as shown on inside cover Authority for Issuance. The general obligation refunding bonds captioned above (the "Refunding Bonds") are being issued by the City of Fremont, California (the "City") under provisions of the California Government Code and under a Resolution adopted by the City Council of the City (the "City Council") on July 11, 2017 (the "Bond Resolution"). See "THE REFUNDING BONDS - Authority for Issuance." Purpose. The Refunding Bonds are being issued to refinance the City's outstanding General Obligation Bonds, Election of 2002, Series C (2009) (Fire Safety Project) (the "2009 Bonds"). The 2009 Bonds were issued to fund seismic and certain other improvements to various City fire stations and construction of certain training facilities for use by City fire and police departments. -
City of San Leandro City Council Meeting Agenda
Civic Center 835 East 14th Street CITY OF SAN LEANDRO San Leandro, California CITY COUNCIL MEETING AGENDA TUESDAY, JANUARY 16, 2018 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) 5:30 PM City Council Special Meeting and Closed Session (agenda attached) 7:00 PM City Council Regular Meeting (agenda attached) AGENDAS Agendas are available to the public at least 72 hours before the meeting and are posted on the bulletin board outside the East 14th Street entrance to City Hall. Special meeting agendas are available and posted not less than 24 hours before each special meeting. Agendas may be obtained from the City Clerk’s Office, on the City's website, or by subscribing to our electronic agenda distribution. For information, call the City Clerk’s Office at (510) 577-3366. The complete agenda book is available for review at the City Clerk’s Office, at the Main Library, and on the City website. Any writings or documents provided to a majority of the City Council regarding any item on this agenda will be made available for public inspection at the City Clerk’s Office, 835 East 14th Street, San Leandro, and on the City’s website at www.sanleandro.org. CITY COUNCIL GOALS FOR YEAR 2018 The following City Council Goals serve as a guide for the upcoming fiscal year, and provide overall direction for the City’s services and programs: . Place San Leandro on a firm foundation for long-term fiscal sustainability . Advance projects and programs promoting sustainable economic development, including transforming San Leandro into a center for innovation . -
Dublin Trunk Rehabilitation Project Noise and Vibration Assessment
- DUBLIN SAN RAMON SERVICES DISTRICT Board of Directors NOTICE OF REGULAR MEETING TIME: 6 p.m. DATE: Tuesday, May 2, 2017 PLACE: Regular Meeting Place 7051 Dublin Boulevard, Dublin, CA AGENDA Our mission is to provide reliable and sustainable water and wastewater services to the communities we serve in a safe, efficient and environmentally responsible manner. 1. CALL TO ORDER 2. PLEDGE TO THE FLAG 3. ROLL CALL – Members: Duarte, Halket, Howard, Misheloff, Vonheeder-Leopold 4. SPECIAL ANNOUNCEMENTS/ACTIVITIES 5. PUBLIC COMMENT (MEETING OPEN TO THE PUBLIC) At this time those in the audience are encouraged to address the Board on any item of interest that is within the subject matter jurisdiction of the Board and not already included on tonight’s agenda. Comments should not exceed five minutes. Speakers’ cards are available from the District Secretary and should be completed and returned to the Secretary prior to addressing the Board. The President of the Board will recognize each speaker, at which time the speaker should proceed to the lectern, introduce him/herself, and then proceed with his/her comment. 6. REPORTS 6.A. Reports by General Manager and Staff 6.B. Joint Powers Authority and Committee Reports LAVWMA – April 19, 2017 DSRSD/Pleasanton Liaison – April 20, 2017 Water Resources – April 26, 2017 Tri-Valley Water Liaison – April 26, 2017 6.C. Agenda Management (consider order of items) 7. APPROVAL OF MINUTES 7.A. Regular Meeting of April 18, 2017 Recommended Action: Approve by Motion 8. CONSENT CALENDAR Matters listed under this item are considered routine and will be enacted by one Motion, in the form listed below. -
Alameda Countywide Clean Water Program Stormwater Resource Plan
ALAMEDA COUNTYWIDE CLEAN WATER PROGRAM STORM WATER RESOURCE PLAN MEMBER AGENCIES: Alameda Albany PUBLIC RELEASE Berkeley Dublin DRAFT Emeryville Fremont Hayward Livermore Newark Oakland Piedmont Pleasanton San Leandro Union City County of Alameda Alameda County Flood Control and Water Conservation District Zone 7 Water Agency October 2018 Table of Contents Table of Contents ..................................................................................................................... 2 1. Introduction ...................................................................................................................... 5 1.1 Purpose of the Plan .................................................................................................... 5 1.2 Alameda County’s Watersheds: Approach and Characterization ................................ 5 1.3 Water Quality Issues And Regulatory Requirements .................................................. 5 1.4 Organization of the SWRP .......................................................................................... 6 2. Coordination and Collaboration ...................................................................................... 7 2.1 Entities Involved in Plan Development ........................................................................ 7 2.2 Coordination of Cooperating Entities and Stakeholders .............................................. 7 2.3 Relationship with Existing Planning Documents .......................................................... 7 2.3.1 San Francisco -
Registered Employers As of January 25, 2021
Registered Employers as of January 25, 2021 10X Genomics, Inc. 11 Main, Inc. 129th Rescue Wing, California Air National Guard (Moffett ANG) 1300 Battery dba Fog City 18th Street Commissary Inc 1Life Healthcare, Inc. 1ST CLASS LAUNDRY 1st Northern California Credit Union 1st United Services Credit Union 21st Amendment Brewery Cafe LLC 23andMe 24 Hour Fitness Usa, Inc. 24/7 Customer, Inc. 2K Games, Inc. 3k Technologies, LLC 3Q Digital 3rd Street Collaborative LLC 4 Leaf Inc 4Cs of Alameda County 5 Star Pool Plaster Inc 500 Startups Management Company LLC 6sense Insights, Inc. 7-Eleven, Inc. 85°C Bakery Cafe 8x8 99designs, Inc. A Better Way, Inc. A Is For Apple, Inc. A Runner's Mind A&B Painting West, Inc. A. Diamond Production, Inc. A. T. Kearney, Inc. A.I.J.J. Enterprises, Inc. A^3 by Airbus A-1 Express Delivery Service A-1 JAYS MACHINING INC A10 Networks, Inc. A9.com A-A Lock & Alarm Inc AAA Business Supplies Limited Partnership AAA Northern California, Nevada and Utah AAA Sizzle Aap3 Inc AB Sciex LLC Abaxis, Inc. ABB Optical Group Abbott Laboratories Abbott Stringham & Lynch Abbvie Inc Abbyy USA Software House, Inc. Abco Laboratories, Inc. ABD INSURANCE & FINANCIAL SERVICES Abercrombie & Fitch Co. ABF Freight System, Inc. ABI Abilities United AbilityPath Able Exterminators, Inc Able Services About, Inc Acalanes Union High School District Accel Management Company Inc Accela, Inc. AccelBiotech, Inc. Accellion Inc. Accentcare, Inc. Accenture LLP Access Information Protected Access Public Relations LLC Acco Brands Corporation Acco Engineered Systems, Inc. ACCO Management Company Accretive Solutions, Inc. Accuray Incorporated Ace Charter School Acer America Corporation AchieveKids Achievers LLC Achronix Semiconductor Corp Acme Bread Co Acme Press, Inc. -
2014-2015 Alameda County Grand Jury Final Report
2014-2015 ALAMEDA COUNTY GRAND JURY FINAL REPORT ALAMEDA COUNTY BOARD OF SUPERVISORS District One Scott Haggerty, President District Two Richard Valle District Three Wilma Chan, Vice President District Four Nate Miley District Five Keith Carson ALAMEDA COUNTY GRAND JURY 1401 Lakeside Drive, Suite 1104 Oakland, California 94612 Phone: (510) 272-6259 / FAX: (510) 465-9647 E-Mail: [email protected] / Web: www.acgov.org/grandjury 2014-2015 Alameda County Grand Jury Final Report ___________________________________________________________________ [This page intentionally left blank] 2 2014-2015 Alameda County Grand Jury Final Report ___________________________________________________________________ TABLE OF CONTENTS Alameda County Board of Supervisors 1 Table of Contents 3 Foreperson’s Letter 5 Grand Jury Members 7 Officers and Legal Staff 8 Grand Jury Committee Assignments 9 Grand Jury Photograph 10 Presiding Judge of the Alameda County Superior Court 11 Introduction to the Alameda County Grand Jury 13 _____________________________________________________ Alameda County Board of Supervisors Culture of Political Interference 19 Newark Unified School District Governance Issues 33 Alameda Health System Governance and Oversight 51 Zone 7 Water Agency Purchase of Patterson Ranch 73 City of Fremont Email Retention Policy 85 Oakland Housing Authority Board Travel 93 Peralta Community College District 101 Emery Unified School District Parcel Tax Oversight 105 Jail Inspections 109 Camp Wilmont Sweeney 111 Oakland Police Department Juvenile Holding -
2018 Alameda County, California Med-Project Annual Report
2018 ALAMEDA COUNTY, CALIFORNIA MED-PROJECT ANNUAL REPORT Prepared By: MED-Project LLC Submitted To: Alameda County, Department of Environmental Health Date: February 25, 2019; Revised March 22, 2019 TABLE OF CONTENTS 1. EXECUTIVE SUMMARY ............................................................. 3 2. REPORTING ON 2018 GOALS ................................................... 4 2.1. Collection Goals .......................................................................................................... 4 2.2. Education and Public Outreach Goals .................................................................... 8 2.3. Take-Back Events ...................................................................................................... 10 2.4. The Collection System ............................................................................................. 11 3. 2019 GOALS ...........................................................................16 3.1. Take-Back Events ...................................................................................................... 16 3.2. Kiosk Drop-Off Sites ................................................................................................ 16 3.3. Education and Public Outreach.............................................................................. 16 4. COLLECTION PRACTICES ........................................................18 5. EDUCATIONAL EFFORTS AND PUBLIC OUTREACH ...................19 6. SAFETY AND SECURITY REPORT .............................................24 -
Nutrient Management Plan
NUTRIENT MANAGEMENT PLAN LIVERMORE VALLEY GROUNDWATER BASIN July 2015 PREPARED BY: ZONE 7 WATER AGENCY 100 North Canyons Parkway Livermore, CA 94551 (925) 454-5000 PREPARED BY: ZONE 7 WATER AGENCY STAFF Matt Katen, P.G. – Principal Geologist Tom Rooze, P.G. – Associate Geologist Contributors: Jill Duerig, P.E. – General Manager Kurt Arends, P.E. – Assistant General Manager Jarnail Chahal, P.E. – Engineering Manager Colleen Winey, P.G. – Assistant Geologist Table of Contents Page ES Executive Summary ...................................................................................................................................i ES 1 Background ..................................................................................................................................................i ES 2 Groundwater Basin Characteristics and Nitrate Concentrations .............................................................. ii ES 3 Nutrient Loading Evaluation...................................................................................................................... ii ES 4 Antidegradation Analysis ........................................................................................................................... iv ES 5 Nutrient Management Goals and Strategies ............................................................................................... v ES 6 Plan Implementation ................................................................................................................................. vii 1 Background