5. Environmental Analysis
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Orange County Landfills: Talking Trash
Orange County Landfills: Talking Trash GRAND JURY 2017-2018 Orange County Landfills: Talking Trash Table of Contents SUMMARY ................................................................................................................................... 3 REASON FOR THE STUDY ...................................................................................................... 4 METHOD OF STUDY ................................................................................................................. 4 BACKGROUND AND FACTS ................................................................................................... 5 Waste Disposal System ............................................................................................................................. 6 Olinda Alpha Landfill, Brea .................................................................................................................... 7 Frank R. Bowerman Landfill, Irvine ....................................................................................................... 8 Prima Deshecha Landfill, San Juan Capistrano ..................................................................................... 9 The Highly Regulated Life of a Landfill ...................................................................................................... 9 California Law on Recycling .................................................................................................................... 11 Recycled Materials as Commodities ...................................................................................................... -
Brea Power Ii, Llc's Olinda Combined Cycle Electric Generating Plant Fueled by Waste Landfill Gas, Brea, California
DOE/EA-1744 FINAL ENVIRONMENTAL ASSESSMENT FOR BREA POWER II, LLC’S OLINDA COMBINED CYCLE ELECTRIC GENERATING PLANT FUELED BY WASTE LANDFILL GAS, BREA, CALIFORNIA U.S. Department of Energy National Energy Technology Laboratory October 2010 ACRONYMS AND ABBREVIATIONS CEQA California Environmental Quality Act CFR Code of Federal Regulations CHP combined heat and power CO carbon monoxide dBA A-weighted decibel DOE U.S. Department of Energy (also called the Department) EA environmental assessment EPA U.S. Environmental Protection Agency kWh kilowatt-hour mmscfd million standard cubic feet of landfill gas per day MW megawatt MWh megawatt-hour NAAQS National Ambient Air Quality Standards NEPA National Environmental Policy Act, as amended NO2 nitrogen dioxide NOx nitrogen oxides O3 ozone OC W&R Orange County Waste and Recycling Pb lead PM10 particulate matter with an aerodynamic size less than or equal to 10 microns PM2.5 particulate matter with an aerodynamic size less than or equal to 2.5 microns SCE Southern California Edison SO2 sulfur dioxide Stat. United States Statute at Large U.S.C. United States Code USFWS U.S. Fish and Wildlife Service VOC volatile organic compound Note: Numbers in this EA generally have been rounded to two or three significant figures. Therefore, some total values might not equal the actual sums of the values. COVER SHEET Responsible Agency: U.S. Department of Energy (DOE) Title: Final Environmental Assessment for Brea Power II LLC’s Olinda Combined Cycle Electric Generating Plant Fueled by Waste Landfill Gas, Brea, California (DOE/EA-1744) Contact: For additional copies or more information about this environmental assessment (EA), please contact: Mark W. -
Scottsdale County Island Fire District (SCIFD)
Item 17 CITY COUNCII REPORT Im Meeting Date; August 24, 2021 General Plan Element; Public Services & FacHities General Plan Goal; Provide a safe environment for ait citizens, visitors and private interests ACTION Adopt Resolution No. 12245 authorizing Contract No. 2021-133-COS, Intergovernmental Agreement for the renewal of Provision of Fire Protecton Services to the Scottsdale County Island Fire District (SCIFD). BACKGROUND The Arizona State Legislature passed HB2780 during the 2007 legislative session, which addresses fire protection services in unincorporated county areas that exist within boundaries of an incorporated city or town. HB2780 places requirements on cities and towns with municipal fire departments to provide fire protection services to county islands within their boundaries, when no private alternative exists. The law went into effect September 19, 2007. The legislation affected inhabited county islands within the boundaries of the City of Scottsdale. They are located in the areas of Exeter and 64^ St., Miller (Cattletrack) Road north of McDonald Road, and the area of Chaparral and 65*^ St., with a total of 39 residential parcels. A legal analysis of the law, conducted at that time by our City Attorney’s Office, concluded that the City could be required to enter into a fire protection agreement, should the residents in one or all of the county islands form a fire district and request the service. ANALYSIS & ASSESSMENT Staff was notified of the intent of the county islands to form a fire district in July of 2007. The district organizers successfully petitioned the Maricopa County Board of Supervisors on March of 2008 and officially became the SCIFD in July of 2008. -
Amendment to the Waste Disposal Agreement
REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 28 , 2015 TITLE: AMENDMENT OF WASTE DISPOSAL AGREEMENT RECOMMENDED ACTION 1. Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING AN AMENDMENT TO THE 2009 WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE 2. Authorize the Mayor to sign the Waste Disposal Agreement. 3. Direct staff to execute all provisions of the Waste Disposal Agreement with the County of Orange. EXECUTIVE SUMMARY The City, together with other public County agencies, has a Waste Disposal Agreement with the County of Orange that provides the County a consistent flow of waste and a predictable revenue stream to operate the landfill system , and allows for importation of solid waste into Orange County landfills from outside of Orange County through 2016. In return , participating cities and waste haulers pay reduced landfill fee rates for the full term of the Agreement through 2020. The Agreement maintains stable disposal rates and continuity of service for residents and businesses, ensuring continued cooperation between cities and the County. The proposed Amendment would allow for continued importation of out-of-County waste beyond 2016, allocate a share of future importation revenues to Orange County cities as long as waste importation continues, and extend the Waste Disposal Agreement through June 30 , 2025, presented as Attachments 1 and 2. COMMISSION/BOARD/COMMITTEE RECOMMENDATION Not applicable. City Council Meeting April 28, 2015 Page 2 of 4 ANALYSIS Background The disposal of solid waste at Orange County landfills is governed by a 2009 Waste Disposal Agreement whereby cities in the County have agreed to deposit their solid waste at the County's three landfill facilities in return for low, stable disposal rates. -
Waste Management Commission Thursday, March 8, 2018 2 P.M
Waste Management Commission Thursday, March 8, 2018 2 p.m. 300 N. Flower St., Suite 400 Santa Ana, CA 92703 Waste Management Commission AGENDA Local Task Force Chair (2nd District) City Selection If you wish to speak on an item contained in the agenda, please complete a Public Comment Form Rob Johnson identifying the item(s) and submit it to the Commission Clerk. If you wish to speak on a matter which does not appear on the agenda, you may do so during the Public Comment period at the rd Vice-Chair (3 District) close of the meeting. Speaker forms are available at the sign-in table at the back of the room. Donald R. Froelich The Orange County Waste Management Commission consists of 18 members. Nine members 1st District present constitute a quorum. In the absence of a quorum the meeting will be convened and Cheryl Brothers* adjourned, and no actions may be taken by the Commission. Deepak J. Krishan Vacant* Pledge of Allegiance 2nd District Roll Call The Clerk of the Commission will call roll. Tina M. Nieto Joe J. Carchio Chairman's Report Chairman Rob Johnson Director's Report Thomas D. Koutroulis, Director, OC Waste & Recycling 3rd District Mike Alvarez* Vacant Action Item Recap Commission Clerk Agenda Item 1: Minutes of Waste Management Commission/Local Task 4th District Force, December 14, 2017 Charles J. Kim Chad P. Wanke Summary: Review and approve minutes of December 14, Christine Marick* 2017 WMC/LTF meeting. 5th District Recommended Action: Review and approve minutes. Cynthia Conners* Joe Soto Mark Tettemer Agenda Item 2: OC Waste & Recycling Second Quarter 2017/18 Financial Report At Large Summary: Staff will provide the OC Waste & Recycling David J. -
Appraisal Report
November 20, 2017 TO: Arizona Department of Transportation 205 South 17th Avenue, Room 331 Mail Drop 612E Phoenix, Arizona 85007 RE: PROJECT: H088801R HIGHWAY: Red Mountain Freeway SECTION: Higley Road - US 60 ADOT PARCEL: L-M-395B PARCEL NUMBER: 219-26-096D ATTN: Mr. Jim Walcutt R/W Project Management Section RE: An appraisal report of the 5 acres of vacant residential land located northeast of the northeast corner of 76th Street and McKellips Road in unincorporated Maricopa County, Arizona. Dear Mr. Walcutt: As requested, I have appraised the aforementioned property, as of October 4, 2017, for the purpose of determining the market value. Due to the fact that the subject is vacant land with no lease encumbrances, the final opinion of value is based upon the fee simple estate. The intended users of this appraisal report are the Arizona Department of Transportation (ADOT) and the Federal Highway Administration (FHWA) to utilize value estimates to assist in decisions regarding the sale or disposal of the property. The Arizona Department of Transportation (ADOT) is our client and one of the intended users along with the Federal Highway Administration (FHWA). This appraisal is not intended for any other use by any other users. The appraisal and report were both prepared in conformity with the appraisal requirements of the Arizona Department of Transportation, Uniform Standards of Professional Appraisal Practice, 2016- 2017 (USPAP), and Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970, as Amended (URA), as described in part 49 CFR 24.2(a)(3). This report was prepared under the Appraisal Report option of Standards Rule 2-2(a) of the 2016- 2017 edition of USPAP. -
Annexations and Spheres of Influence?
CITY OF ESCONDIDO ANNEXATION GUIDE A. PURPOSE The purpose of this document is to provide information on the process and procedure of annexation to the City of Escondido and to answer basic questions regarding the City's policies of annexing property from the County. B. WHAT IS ANNEXATION? Annexation is the process of changing a property's governmental boundaries. In the case of the City of Escondido, it involves unincorporated County of San Diego territory being included in the corporate boundaries of the City. C. WHAT IS LAFCO? The San Diego Local Agency Formation Commission (LAFCO) was established by state law and is responsible for coordinating, directing, and overseeing logical and timely changes to local governmental boundaries, including annexation and detachment of territory, incorporation of cities, formation of special districts, and consolidation, merger, and dissolution of districts. In addition, LAFCO is charged with reviewing ways to reorganize, simplify, and streamline governmental structure. A primary objective of LAFCO is to initiate studies and furnish information that contributes to the logical and reasonable development of public agencies. LAFCO must also determine and periodically update spheres of influence for local agencies. Changes of organization are governed by the Cortese/Knox/Herxberg Local Government Reorganization Act of 2000, as amended. For more information visit LAFCO‟s website at: www.sdlafco.org. D. WHAT IS A SPHERE OF INFLUENCE? LAFCO is required by state law to determine a sphere of influence for each city and special district in the County. A sphere of influence is a plan for the probable ultimate boundaries of a local agency. -
Biomethane from Dairy Waste
Biomethane from Dairy Waste A Sourcebook for the Production and Use of Renewable Natural Gas in California Prepared for Western United Dairymen Michael Marsh, Chief Executive Officer Research Manager Ken Krich Authors: Ken Krich Don Augenstein JP Batmale John Benemann Brad Rutledge Dara Salour Funded in part through USDA Rural Development July 2005 Table of Contents Page Acknowledgements .........................................................................................................................................ix Glossary............................................................................................................................................................xi Executive Summary.........................................................................................................................................1 Chapter 1 Potential Biogas Supply from California Dairies ...............................................................19 California Dairy Industry...........................................................................................................19 On-Farm Manure Management and Biogas Supply ........................................................21 On-Farm Manure Management Systems...........................................................................21 Biogas Production Potential from California Dairies .......................................................22 Co-Digestion of Dairy and Other Wastes ................................................................................24 Crop -
VISION 2030.Pub
Maricopa County Vision 2030 Comprehensive Plan ACKNOWLEDGMENTS Board of Supervisors Clint Hickman - District 4 (Chairman) Denny Barney - District 1 Steve Chucri - District 2 Andy Kunasek - District 3 Steve Gallardo - District 5 Planning and Zoning Commission Mark Pugmire – District 1 Michael Deutsch, District 1 Broc Hiatt, District 2 Gregg Arnett – District 2 (Vice-Chairman) Michael Cowley – District 3 Jennifer Ruby – District 3 B.J. Copeland – District 4 (Chairman) Bruce Burrows – District 4 Michael Johnson – District 5 Murray Johnson – District 5 Vision 2030 Project Team Joy Rich, AICP, Deputy County Manager Debra Stark, AICP, Director, Planning & Development Department Darren Gerard, AICP, Deputy Director, Planning & Development Department Matt Holm, AICP, Planning Supervisor (Vision 2030 Project Manager) Rachel Applegate, Planner For providing technical and professional review and expertise, special thank you to the following Maricopa County departments and agencies: Maricopa County Department of Transportation Maricopa County Parks & Recreation Department Maricopa County Environmental Services Department Maricopa County Air Quality Department Maricopa County Human Services Department Maricopa County Department of Emergency Management Maricopa County Department of Public Health Maricopa County Office of Management & Budget Maricopa County Flood Control District Maricopa County Library District Most importantly, Maricopa County thanks all the citizens; property owners; community and business organizations; federal, state and local agencies; and all other stakeholders that pro- vided input on this plan. Thank you for your effort and commitment to helping make Vision 2030 an effective guide, and for making Maricopa County one of the best in the nation! In Memory This plan is dedicated to the memory of John Verdugo, AICP, whose contribu- tion to this plan, commitment to Maricopa County, and passion for the Planning profession will forever be remembered, respected and appreciated. -
M:\ADC Construction Indicator Programs\RCB
Footnote FOR 201599 4/21/2016 5:39:51 PM STATE COUNTY ID STATE ABBR COUNTY NAME AND PLACE and FOOTNOTE ----- ---- ------ ---------- ------------------------------------------------------------------------------------------------------- 01 001 409000 AL Autauga County Prattville The main portion of Prattville city located in Autauga County issues the permits for the other portion in Elmore County. 01 003 034000 AL Baldwin County Baldwin County Unincorporated Area Permit system also covers Elberta, Magnolia Springs and Perdido Beach towns. 01 007 365900 AL Bibb County Woodstock town The main portion of Woodstock town located in Bibb County issues the permits for the other portion in Tuscaloosa County. 01 015 383000 AL Calhoun County Oxford The main portion of Oxford city located in Calhoun County issues the permits for the other portion in Talladega County. 01 015 398000 AL Calhoun County Piedmont The main portion of Piedmont city located in Calhoun County issues the permits for the other portion in Cherokee County. 01 031 155000 AL Coffee County Enterprise The main portion of Enterprise city located in Coffee County issues the permits for the other portion in Dale County. 01 033 299000 AL Colbert County Littleville town Permit system discontinued (2015). 01 043 195000 AL Cullman County Garden City town The main portion of Garden City town located in Cullman County issues the permits for the other portion in Blount County. 01 045 401000 AL Dale County Pinckard town Permit system discontinued (2015). 01 047 129000 AL Dallas County Dallas County Unincorporated Area Permit system also covers Orrville town. 01 049 106000 AL DeKalb County Collinsville town The main portion of Collinsville town located in DeKalb County issues the permits for the other portion in Cherokee County. -
Apostille Colorado
Apostille Colorado Barer and Constantinian Ollie subtend her acquests gears plunges and overscored effectively. Rodge joint erratically while hepatic Bay reverberate idiopathically or copes piratically. Shaped Gearard immured: he monopolises his barley-bree democratically and inculpably. Overview Coronavirus COVID-19 Visa Information Passports and ID Cards German Citizenship Family Matters Certifications Notarizations and Apostille. Apostilles authenticate the seals and signatures of officials on public documents such low birth certificates notarized documents court orders or opening other. Colorado Apostille apostille example The Colorado Secretary of State issues two types of authentications of public documents apostilles and. How do Obtain a Colorado Apostille or Authentication by the Colorado Secretary State in Denver of a Notarized Document Birth Certificate Marriage. Authentication Request Form Apostille or Certificate is common legal document that was released by the Colorado Secretary of dog a government authority. Colorado Notary Handbook. Obtaining an Apostille 123 Apostille. ApostilleCertificationaspx COLORADO httpwwwsosstatecouspubsnotary. Apostilleinfopdf. Apostilles and Authentications For Documents notarized by a Colorado Notary Public and documents certified by a Colorado Public Official Documents. L Obtaining Colorado Driving Record Apostille Colorado certified copies of driving records are arrest only credential the Division of Motor Vehicles. How police obtain an Apostille or Certificate of Authentication. Denver Colorado Apostille Share Tweet Pin Mail SMS Colorado Apostille Our Denver Colorado Apostille office is located in Downtown Denver Our Denver office. Denver Colorado Apostille International Apostille Services. Do you continue to do you have directed her deputies are fiduciary duties? Colorado State Apostille ONLY 5000 per Document processing Time 2-4 Business Days DC Apostille offers competitive pricing and discounts for regular. -
2019 Planning & Zoning Commission Minutes
Chandler • Arizona 2019 Planning & Zoning Commission Minutes Regular Meetings January 16, 2019 February 20, 2019 March 6, 2019 April 3, 2019 April 17 2019 May 1, 2019 Cancelled May 15 2019 June 5, 2019 June 19, 2019 July 3, 2019 Cancelled July 17, 2019 August 7, 2019 Cancelled August 21, 2019 September 4, 2019 October 2, 2019 October 16, 2019 November 20, 2019 December 4 2019 (not available yet) December 18, 2019 (not available yet) These minutes are fully searchable within this year by using the “Find Feature”. MINUTES OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF CHANDLER, ARIZONA, January 16, 2019, held in the City Council Chambers, 88 E. Chicago Street. 1. Chairman Wastchak called the meeting to order at 5:30 p.m. 2. Pledge of Allegiance led by Commissioner Klob. 3. The following Commissioners answered Roll Call: Chairman Devan Wastchak Commissioner Robert Klob Commissioner George Kimble Commissioner David Rose Commissioner Gregg Pekau Commissioner Matt Eberle Vice Chairman Rick Heumann was absent. Also present: Mr. Kevin Mayo, Planning Administrator Mr. David de la Torre, Planning Manager Ms. Susan Fiala, City Planner Ms. Lauren Schumann, Sr. Planner Ms. Kristine Gay, Sr. Planner Ms. Jenny Winkler, City Attorney Ms. Cathy Flores, Clerk 4. APPROVAL OF MINUTES MOVED BY COMMISSIONER PEKAU, seconded by COMMISSIONER EBERLE to approve the minutes of the December 5, 2018 Planning Commission Hearing. The motion passed 4-0. Both COMMISSIONER KIMBLE and COMMISSIONER PEKAU were absent at the December 5, 2018 Planning and Commission Hearing and abstained from the vote. 5. ACTION ITEMS: CHAIRMAN W ASTCHAK informed the audience prior to the meeting, Commission and Staff met in an open Study Session to discuss each of the items on the consent agenda.