<<

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Table of Contents

A.1 Early Notification Announcement ...... A-1 A.1.1 Early Notification Letter, December 4, 2012 ...... A-3 A.1.2 Legal Notice Publication, December 9, 2012 ...... A-13 A.1.3 Comments from the Early Notification Announcement ...... A-19 A.2 Project Meetings ...... A-35 A.2.1 Project Meeting Notification Letters, August 27, 2013 ...... A-37 A.2.2 Project Meeting Sign-In Sheets, September 2013 ...... A-59 A.2.3 Comments from the Project Meeting ...... A-65 A.3 Section 106 Consultation ...... A-71 A.3.1 Section 106 Consultation Letter, November 21, 2013 ...... A-73 A.3.2 Comments from the Section 106 Consultation Letter ...... A-109

i March 2014

DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

1. A.1 Early Notification Announcement

A-1 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-2 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.1.1 Early Notification Letter, December 4, 2012

A-3 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-4 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Air Traffic Organization 1601 Lind Ave SW. Western Service Center Renton, WA 98057

December 4, 2012

The Hon. Mike Thompson EXAMPLE

Congressman District 01 U.S. House of Representatives 712 Main Street, Suite 101 Woodland, CA 95695

Reference: Environmental Assessment Northern Optimization of Airspace and Procedures in the Metroplex Early Notification Letter

Dear Congressman Thompson:

This notification letter is to inform you that the Federal Aviation Administration (FAA) intends to prepare an Environmental Assessment (EA) to consider the potential environmental impacts of the implementation of the Optimization of Airspace and Procedures in the Metroplex (OAPM) in the area (NorCal OAPM). Attachment 1 is a copy of the Notice that will be published in major newspapers in the Northern California area (Sacramento, Oakland, , and San Jose) that notifies the general public of the FAAs intent to prepare an EA.

A “Metroplex” is multiple airports in and around a busy metropolitan area. The NorCal OAPM would improve the efficiency of the NorCal Metroplex airspace by optimizing aircraft arrival and departure procedures at a number of airports, including San Francisco International Airport (SFO), Oakland International Airport (OAK), Sacramento International Airport (SMF), and San Jose Mineta International Airport (SJC). The project may involve changes in aircraft flight paths and/or altitudes in certain areas, but would not require any ground disturbance or increase the number of aircraft operations within the Northern California Metroplex airspace area.

To evaluate potential environmental impacts of the NorCal OAPM project, the FAA will establish a General Study Area (GSA) to evaluate potential impacts of changes in aircraft routing that are proposed to occur below 10,000 feet above ground level (AGL). The GSA is subject to change and would be finalized during the environmental review process.

A-5 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Environmental Assessment Northern California OAPM 12/4/12 Page 2

The FAA has begun preparation of the EA and intends to issue the Draft in late 2013. We welcome your input as we prepare the EA and we are sending this early notification letter for the following reasons:

1. To advise you of the initiation of the EA study; 2. To provide you an opportunity to provide any background information that you may have regarding the study area established for this EA; and 3. To provide you an opportunity to advise the FAA of any issues, concerns, policies or regulations that you may have regarding the environmental analysis that will be undertaken in the EA.

Public participation will also be incorporated in the EA process and will be announced in the future. Public workshops will be conducted to provide an opportunity for the public to learn about the project and to submit comments. The FAA plans to hold separate consultations with the appropriate Tribal Governments and their designated Tribal Historic Preservation Office in accordance with Executive Order 13175, if applicable. The appropriate Tribal Governments and their designated Tribal Historic Preservation Office will be determined after the GSA is finalized.

FAA is currently working on additional details related to this project, and will be coordinating with the appropriate agencies and tribes in the near future. If you desire to provide comments and/or have any questions about the information provided, please provide them by letter or email, before January 18, 2013, at the following address:

Attn: Ryan Weller Western Service Center, Operations Support Group 1601 Lind Ave SW Renton, WA 98057 Telephone: (425) 203-4544 Email: [email protected]

Sincerely,

John Warner Manager, Operations Support Group Western Service Center

Attachment–Public Notice A-6 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

U.S. DEPARTMENT OF TRANSPORTATION Federal Aviation Administration

Notice of the Federal Aviation Administration’s (FAA) intention to prepare a Draft Environmental Assessment for the Optimization of Airspace and Procedures in the Northern California Metroplex (NorCal OAPM).

SUMMARY: The FAA is issuing this notice to advise the public it intends to prepare a Draft Environmental Assessment (EA) for the NorCal OAPM Metroplex, which involves flight procedure optimization for Oakland International Airport (OAK), Sacramento International Airport (SMF), San Francisco International Airport (SFO), and San Jose Mineta International Airport (SJC). The EA will be conducted pursuant to the National Environmental Policy Act of 1969 and its implementing Regulations found at Title 40, Code of Federal Regulations, Sections 1500-1508.

The purpose of the proposed NorCal OAPM is to improve the efficiency of the controlled airspace (a generic term referring to airspace where air traffic control service is provided) using more current navigation technology called Area Navigation (RNAV). The FAA has not made any decisions about the final content of the EA.

SUPPLEMENTARY INFORMATION: Air traffic procedures operating in the airspace near Oakland International Airport (OAK), Sacramento International Airport (SMF), San Francisco International Airport (SFO), and San Jose Mineta International Airport (SJC) (the major EA Airports), will be evaluated in the draft EA. The current procedures, which are intended to provide an orderly flow of traffic in and out of a busy metropolitan area, are dependent upon navigational aids on the ground and/or air traffic controller issued radar vectors. Ground-based navigational aids have limited capabilities, which dictate the location of a route in/out of the airspace. Radar vectors involve multiple communication transmissions between an air traffic controller and a pilot. RNAV technology is not limited to ground-based navigational aids and not subject to the same limitations. Therefore, RNAV-based procedures can direct pilots along more direct routes with predictable location and altitude information. A predictable procedure would involve less communication between an air traffic controller and a pilot; therefore reducing workload for both individuals. The application of RNAV technology for the NorCal Metroplex would enhance efficient use of the airspace.

Proposed Action The EA is expected to evaluate at least two alternatives, the No Action and the proposed NorCal OAPM alternative (the Proposed Action). The FAA has not finalized the proposed NorCal OAPM at this time. The proposed NorCal OAPM as it is currently being configured consists of optimizing aircraft routes within the controlled airspace into and out of the NorCal Metroplex. The primary components of the proposed NorCal OAPM would include:

 ESTABLISHING UPDATED DEPARTURE ROUTES AND/OR FIXES FROM THE EA AIRPORTS. Aircraft departing from the EA Airports would transition to the high altitude routes using optimized routes based on RNAV technology.

A-7 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

 ESTABLISHING UPDATED ARRIVAL ROUTES AND/OR FIXES INTO THE EA AIRPORTS. Aircraft bound for the EA Airports would use optimized procedures to transition from a high altitude route to an existing approach route.

Implementation of the proposed NorCal OAPM is not anticipated to increase the number of aircraft operations at OAK, SMF, SFO, or SJC or involve physical construction of any facilities.

General Study Area Using radar data for the EA study airports and the initial proposed design changes, the FAA will identify a general study area in which changes to aircraft routing would occur as a result of the Proposed Action.

The general study area will be used to evaluate and compare the potential impacts of the Proposed Action and reasonable alternatives. This evaluation will occur where departing aircraft are anticipated to be at altitudes below 10,000 feet above ground level (AGL) and arriving aircraft at altitudes below 7,000 feet AGL under the Proposed or the No Action alternative. The FAA may also consider traffic flying over tribal lands, national parks or national wildlife refuges below 18,000 feet AGL to evaluate and compare the potential impacts of the Proposed Action and the No Action alternative.

PUBLIC WORKSHOPS FAA intends to hold public workshops following publication of the Draft EA. FAA will provide public notice of the public workshops and the availability of the Draft EA at a future date.

FOR FURTHER INFORMATION CONTACT: Federal Aviation Administration, Air Traffic Organization (ATO) Western Service Center Attn: NorCal OAPM Environmental, 1601 Lind Avenue, SW, Renton, WA 98057; email at [email protected]; or facsimile at 425-203-4505.

A-8 March 2014 DRAFT

NorCal OAPM EA Mailing List for Early Notification Letters Mailed on 12‐4‐2012

Type Title FName LName Position Organization District/Dept/Div Address City ST Zip Federal The Hon. Mike Thompson Congressman U.S. House of Representatives District 01 712 Main Street, Suite 101 Woodland CA 95695 Federal The Hon. Wally Herger Congressman U.S. House of Representatives District 02 2595 Ceanothus Ave #182 Chico CA 95973 Federal The Hon. Dan Lungren Congressman U.S. House of Representatives District 03 2339 Gold Meadow Way, Suite 220 Gold River CA 95670 Federal The Hon. Tom McClintock Congressman U.S. House of Representatives District 04 8700 Auburn-Folsom Road, Suite 100 Granite Bay CA 95746 Federal The Hon. Doris Matsui Congresswoman U.S. House of Representatives District 05 501 I Street, Suite 12-600 Sacramento CA 95814 Federal The Hon. Lynn Woolsey Congresswoman U.S. House of Representatives District 06 1050 Northgate Drive, Suite 354 San Rafael CA 94903 Federal The Hon. George Miller Congressman U.S. House of Representatives District 07 3220 Blume Drive, Suite 160 Richmond CA 94806 Federal The Hon. Nancy Pelosi Congresswoman U.S. House of Representatives District 08 90 7th Street, Suite 2-800 San Francisco CA 94103 Federal The Hon. Barbara Lee Congresswoman U.S. House of Representatives District 09 1301 Clay Street, Suite 1000-N Oakland CA 94612 Federal The Hon. John Garamendi Congressman U.S. House of Representatives District 10 1981 N , Suite 220 Walnut Creek CA 94596 Federal The Hon. Jerry McNerney Congressman U.S. House of Representatives District 11 5776 Stoneridge Mall Rd., #175 Pleasanton CA 94588 Federal The Hon. Jackie Speier Congresswoman U.S. House of Representatives District 12 400 S. El Camino Real, Suite 410 San Mateo CA 94402 Federal The Hon. Pete Stark Congressman U.S. House of Representatives District 13 39300 Civic Center Drive, Suite 220 Fremont CA 94538 Federal The Hon. Anna Eshoo Congresswoman U.S. House of Representatives District 14 698 Emerson Street Palo Alto CA 94301 Federal The Hon. Mike Honda Congressman U.S. House of Representatives District 15 1999 S. Bascom Ave, Suite 815 Campbell CA 95008 Federal The Hon. Zoe Lofgren Congresswoman U.S. House of Representatives District 16 635 N. First Street, Suite B San Jose CA 95112 Federal The Hon. Sam Farr Congressman U.S. House of Representatives District 17 701 Ocean Street, Room 318C Santa Cruz CA 95060 Federal The Hon. Barbara Boxer Senator U.S. Senate 501 I Street, Suite 7-600 Sacramento CA 95814 Federal The Hon. Dianne Feinstein Senator U.S. Senate One Post Street, Suite 2450 San Francisco CA 94104 1100 Pennsylvania Avenue, NW, Suite Federal Mr. John M. Fowler Executive Director Advisory Council on Historic Preservation Washington DC 20004 803 Federal Col. Phillip A. Stewart Commander, 9th RW Beale Air Force Base 5950 C St. Beale AFB CA 95903 Federal Ms. Amy Dutschke Regional Director 2800 Cottage Way Sacramento CA 95825 Federal Ms. Este Stifel District Manager Bureau of Land Management 2800 Cottage Way, Suite W-1623 Sacramento CA 95825 California Natural Resources Conservation Federal Mr. Jeff Burwell Acting State Conservationist 430 G Street #4164 Davis CA 95616-4164 Service Federal Ms. Nancy Ward Regional Administrator Federal Emergency Management Agency 1111 Broadway, Suite 1200 Oakland CA 94607 National Oceanic and Atmospheric 1401 Constitution Avenue, NW, Room Federal Dr. Jane Lubchenco Administrator Washington DC 20230 Administration 5128 Federal Ms. Christine Lehnertz Regional Director 333 Bush Street, Suite 500 San Francisco CA 94104 Federal Ms. Susan K. Moore Field Supervisor Sacramento Fish and Wildlife Office 2800 Cottage Way, Room W-2605 Sacramento CA 95825 Federal Col. Dwight C. Sones 60th Air Mobility Wing Commander Travis Air Force Base 400 Brennan Circle, Bldg. 51 Travis AFB CA 94535 FAA Western Service Area (ANM- Federal LTC Richard Miller Representative to the FAA U.S. Air Force 1601 Lind Ave SW Renton WA 98057 903) FAA Western Service Area (ANM- Federal LTC James Faulkner Representative to the FAA U.S. Army 1601 Lind Ave SW Renton WA 98057 903) Federal LTC John K. Baker Commander U.S. Army Corps of Engineers 1455 Market Street San Francisco CA 94103 Federal Col. William Leady District Commander U.S. Army Corps of Engineers 1325 J Street Sacramento CA 95814 Federal Mr. Randy Moore Regional Forester U.S. Department of Agriculture Pacific Southwest Region 1323 Club Drive Vallejo CA 94592 U.S. Department of Housing and Urban Federal Ms. Ophelia B. Basgal Regional Administrator 600 Harrison Street, 3rd Floor San Francisco CA 94107 Development Office of Environmental Policy Federal Ms. Patricia S. Port Regional Environmental Officer U.S. Department of the Interior and Compliance San Francisco 333 Bush Street, Suite 515 San Francisco CA 94104 Region Pacific Southwest Region (Region Federal Mr. Jared Blumenfeld Administrator U.S. Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 9) Region 9, Communities and Federal Mr. Enrique Manzanilla Director U.S. Environmental Protection Agency 75 Hawthorne St San Francisco CA 94105 Ecosystems Division Federal Mr. Ren Lohoefener Regional Director U.S. Fish and Wildlife Services Pacific Southwest Region 2800 Cottage Way, W-2606 Sacramento CA 95825 FAA Western Service Area (ANM- Federal LTC Jeff Hancock Representative to the FAA U.S. Marines 1601 Lind Ave SW Renton WA 98057 903) FAA Western Service Area (ANM- Federal CDR Jerry Hermann Representative to the FAA U.S. Navy 1601 Lind Ave SW Renton WA 98057 903) State The Hon. Wesley Chesbro Assemblymember California State Assembly District 01 50 "D" Street, Suite 450 Santa Rosa CA 95404 State The Hon. Jim Nielsen Assemblymember California State Assembly District 02 1527 Starr Drive, Suite U Yuba City CA 95993

1 of 4 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on 12‐4‐2012

Type Title FName LName Position Organization District/Dept/Div Address City ST Zip State The Hon. Dan Logue Assemblymember California State Assembly District 03 1550 Humboldt Rd., Suite 4 Chico CA 95928 State The Hon. Beth Gaines Assemblymember California State Assembly District 04 1700 Road, Suite 160 Roseville CA 95661 SSU Madoc Hall, Suite 1009, 3020 State State The Hon. Richard Pan Assemblymember California State Assembly District 05 Sacramento CA 95819 University Drive East State The Hon. Jared Huffman Assemblymember California State Assembly District 06 3501 Civic Center Drive, Room 412 San Rafael CA 94903 State The Hon. Michael Allen Assemblymember California State Assembly District 07 50 D Street, Suite 301 Santa Rose CA 95404 State The Hon. Mariko Yamada Assemblymember California State Assembly District 08 555 Mason Street, Suite 275 Vacaville CA 95688 State The Hon. Roger Dickinson Assemblymember California State Assembly District 09 915 L Street, Suite 110 Sacramento CA 95814 State The Hon. Alyson Huber Assemblymember California State Assembly District 10 221 West Oak Street, Suite A Lodi CA 95240 State The Hon. Susan A. Bonilla Assemblymember California State Assembly District 11 2151 Salvio Street, Suite 395 Concord CA 94520 State The Hon. Fiona Ma Assemblymember California State Assembly District 12 455 Avenue, Suite 14600 San Francisco CA 94102 State The Hon. Tom Ammiano Assemblymember California State Assembly District 13 455 Golden Gate Avenue, Suite 14300 San Francisco CA 94102 State The Hon. Nancy Skinner Assemblymember California State Assembly District 14 1515 Clay Street, Suite 2201 Oakland CA 94612 State The Hon. Joan Buchanan Assemblymember California State Assembly District 15 2694 Bishop Drive, Suite 275 San Ramon CA 94583 State The Hon. Sandre Swanson Assemblymember California State Assembly District 16 1515 Clay Street, Suite 2204 Oakland CA 94612 State The Hon. Cathleen Galgiani Assemblymember California State Assembly District 17 31 East Channel Street, Suite 306 Stockton CA 95202 State The Hon. Mary Hayashi Assemblymember California State Assembly District 18 22320 Foothill Blvd., Suite 540 Hayward CA 94541 State The Hon. Jerry Hill Assemblymember California State Assembly District 19 1528 S. El Camino Real, Suite 302 San Mateo CA 94402 State The Hon. Bob Wieckowski Assemblymember California State Assembly District 20 39510 Paseo Padre Parkway, Suite 280 Fremont CA 94538 State The Hon. Richard S. Gordon Assemblymember California State Assembly District 21 5050 El Camino Real, Suite 117 Los Altos CA 94022 State The Hon. Paul Fong Assemblymember California State Assembly District 22 274 Castro Street, Suite 202 Mountain View CA 94041 State The Hon. Nora Campos Assemblymember California State Assembly District 23 100 Paseo De San Antonio, Suite 300 San Jose CA 95113 State The Hon. Jim Beall Assemblymember California State Assembly District 24 100 Paseo De San Antonio, Suite 319 San Jose CA 95113 State The Hon. Kristin Olsen Assemblymember California State Assembly District 25 3719 Tully Road, Suite C Modesto CA 95356 State The Hon. Bill Berryhill Assemblymember California State Assembly District 26 4557 Quail Lakes Drive, C-3 Stockton CA 95207 State The Hon. Bill Monning Assemblymember California State Assembly District 27 701 Ocean Street, 318-B Santa Cruz CA 95060 State The Hon. Luis A. Alejo Assemblymember California State Assembly District 28 275 Main Street, Suite 104 Watsonville CA 95076 State The Hon. Ted Gaines State Senator California State Senate District 01 1700 Eureka Road, Suite 120 Roseville CA 95661 State The Hon. Noreen Evans State Senator California State Senate District 02 401 Amador Street Vallejo CA 94590 State The Hon. Mark Leno State Senator California State Senate District 03 455 Golden Gate Avenue, Suite 14800 San Francisco CA 94102 State The Hon. Doug LaMalfa State Senator California State Senate District 04 5800 Stanford Ranch Rd., Suite 720 Rocklin CA 95765 State The Hon. Lois Wolk State Senator California State Senate District 05 555 Mason Street, Suite 230 Vacaville CA 95688 State The Hon. Darrell Steinberg State Senator California State Senate District 06 1020 N Street, Room 576 Sacramento CA 95814 State The Hon. Mark DeSaulnier State Senator California State Senate District 07 1350 Treat Blvd., Suite 240 Walnut Creek CA 94597 State The Hon. Leland Yee State Senator California State Senate District 08 455 Golden Gate Avenue, Suite 14200 San Francisco CA 94102 State The Hon. Loni Hancock State Senator California State Senate District 09 1515 Clay Street, Suite 2202 Oakland CA 94612 State The Hon. Ellen M. Corbett State Senator California State Senate District 10 1057 MacArthur Blvd., Suite 206 San Leandro CA 94577 State The Hon. Joe Simitian State Senator California State Senate District 11 160 Town & Country Village Palo Alto CA 94301 State The Hon. Anthony Cannella State Senator California State Senate District 12 918 15th Street Modesto CA 95354 State The Hon. Elaine K. Alquist State Senator California State Senate District 13 100 Paseo de San Antonio, #209 San Jose CA 95113 State The Hon. Tom Berryhill State Senator California State Senate District 14 4641 Spyres, Suite 2 Modesto CA 95356 State The Hon. Sam Blakeslee State Senator California State Senate District 15 519-A Hartnell St. Monterey CA 93940 State The Hon. Jerry Brown Governor State of California c/o State Capitol, Ste. 1173 Sacramento CA 95814 Joint Force Headquarters, 9800 Goethe State Brig. Gen. James Witham Commander California Air National Guard Sacramento CA 95827 Rd State Ms. Mary Nichols Chairman California Air Resources Board 1001 "I" Street Sacramento CA 95814 State Mr. Mark Nechodom Director California Department of Conservation 801 K Street, MS 24-01 Sacramento CA 95814 State Mr. Charlton Bonham Director California Department of Fish and Game 1416 9th St, 12th Floor Sacramento CA 95814 California Department of Food and State Ms. Karen Ross Secretary 1220 N Street Sacramento CA 95814 Agriculture California Department of Forestry and Fire State Mr. Ken Pimlott Director 1416 9th St Sacramento CA 94244-2460 Protection State Mr. Gary Cathey Chief California Department of Transportation Division of Aeronautics 1415 11th St Sacramento CA 95814 State Mr. Mark Cowin Director California Department of Water Resources 1416 9th St Sacramento CA 95814 State Mr. Matthew Rodriguez Secretary for Environmental Protection California Environmental Protection Agency 1001 I Street Sacramento CA 95812-2815

2 of 4 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on 12‐4‐2012

Type Title FName LName Position Organization District/Dept/Div Address City ST Zip California Native American Heritage State Ms. Cynthia Gomez Executive Secretary 915 Capitol Mall, Rm. 364 Sacramento CA 95814 Commission State Mr. Milford Wayne Donaldson State Historic Preservation Officer California Office of Historic Preservation 1725 23rd St, Ste. 100 Sacramento CA 95816 California State Clearinghouse, Office of State Single Point of Contact P.O. Box 3044, Rm. 222 Sacramento CA 95812 Planning and Research State Mr. Curtis Fossum Executive Officer California State Lands Commission 100 Howe Ave, Ste. 100 South Sacramento CA 95825-8202 Regional Mr. Ezra Rapport Executive Director Association of Bay Area Governments 101 8th Street Oakland CA 94607 Association of Monterey Bay Area Regional Ms. Maura Twomey Executive Director 445 Reservation Rd, Ste. G Marina CA 93933 Governments Regional Mr. Jon Clark Executive Director Butte County Association of Governments 2580 Sierra Sunrise Terrace, Ste. 100 Chico CA 95928-8441 Regional Ms. Melissa Eads Executive Director Calaveras Council of Governments 444 E. Saint Charles St/Hwy 49 San Andreas CA 95249 Regional Mr. Tony Boren Executive Director Fresno Council of Governments 2035 Tulare St, Ste. 201 Fresno CA 93721 Regional Mr. Mike McKeever Chief Executive Officer Sacramento Area Council of Governments 1415 L Street, Ste. 300 Sacramento CA 95814 County The Hon. Nate Miley President County Board of Supervisors 1221 Oak Street, Suite 536 Oakland CA 94612 County The Hon. Louis Boitano Chairman Amador County Board of Supervisors 810 Court St. Jackson CA 95642 County The Hon. Steve Lambert Chairman Butte County Board of Supervisors 3159 Nelson Avenue Oroville CA 95965 County The Hon. Gary Tofanelli Chairman Calaveras County Board of Supervisors 891 Mountain Ranch Road San Andreas CA 95249 County The Hon. Gary J. Evans Chairman Colusa County Board of Supervisors 547 Market Street, Suite 102 Colusa CA 95932 4115 Blackhawk Plaza Circle, Suite 100- County The Hon. Mary Nejedly Piepho Chairman Contra Costa County Board of Supervisors Danville CA 94506 19 County The Hon. John R. Knight Chairman El Dorado County Board of Supervisors 330 Fair Lane Placerville CA 95667 County The Hon. Debbie Poochigian Supervisor Fresno County Board of Supervisors 2281 Tulare, Room #300 Fresno CA 93721 County The Hon. Steve Soeth Chairman Glenn County Board of Supervisors 525 West Sycamore Street Willows CA 95988 County The Hon. Rob Brown Chairman Lake County Board of Supervisors 255 North Forbes St. Lakeport CA 95453 County The Hon. Steve Kinsey President Marin County Board of Supervisors 3501 Civic Center Drive, Room 329 San Rafael CA 94903 County The Hon. Herbert "Hib" Walsh Chairman Merced County Board of Supervisors 2222 M St. Merced CA 95340 County The Hon. Dave Potter Chairman Monterey County Board of Supervisors 1200 Aguajito Rd., Suite 1 Monterey CA 93940 County The Hon. Keith Caldwell Chairman Napa County Board of Supervisors 1195 Third Street, Suite 310 Napa CA 94559 County The Hon. Ted Owens Chairman Nevada County Board of Supervisors 950 Maidu Avenue Nevada City CA 95959 County The Hon. Jennifer Montgomery Chairman Placer County Board of Supervisors 175 Fulweiler Ave. Auburn CA 95603 County The Hon. Don Nottoli Chairman Sacaramento County Board of Supervisors 700 H Street, Suite 2450 Sacramento CA 95814 County The Hon. Margie Barrios Chairman San Benito County Board of Supervisors 481 4th St., 1st Floor Hollister CA 95023 1 Dr. Carlton B. Goodlett Place, Room County The Hon. David Chiu President San Francisco County Board of Supervisors San Francisco CA 94102 244 44 N. San Joaquin Street, 6th Floor, County The Hon. Steve J. Bestolarides Chairman San Joaquin County Board of Supervisors Stockton CA 95202 Suite 627 County The Hon. Adrienne J. Tissier President San Mateo County Board of Supervisors 400 County Center Redwood City CA 94063 County The Hon. George Shirakawa President Santa Clara County Board of Supervisors 70 West Hedding Street San Jose CA 95110 County The Hon. John Leopold Chairman Santa Cruz County Board of Supervisors 701 Ocean St., Room 500 Santa Cruz CA 95060 County The Hon. Linda J. Seifert Chairman Solano County Board of Supervisors 675 Texas Street, Suite 6500 Fairfield CA 94533 County The Hon. Shirlee Zane Chairman Sonoma County Board of Supervisors 575 Administration Drive, Room 100 A Santa Rosa CA 95403 County The Hon. Bill O'Brien Chairman Stanislaus County Board of Supervisors 1010 10th St., Suite 6500 Modesto CA 95354 County The Hon. Larry Munger Chairman Sutter County Board of Supervisor 1160 Civic Center Blvd. Yuba City CA 95993 County The Hon. Jim Provenza Chairman Yolo County Board of Supervisors 625 Court Street, Room 204 Woodland CA 95695 County The Hon. Hal Stocker Chairman Yuba County Board of Supervisors 915 8th Street, Suite 109 Marysville CA 95901 Tribal Mr. Albert Martin Chairperson Berry Creek Rancheria 5 Tyme Way Oroville CA 95966 Tribal Mr. Valentino Jack Chairperson Big Valley Rancheria P.O. Box 955 Lakeport CA 95453 Tribal Ms. Donna Marie Potts Spokesperson Buena Vista Rancheria 4650 Coalmine Rd Ione CA 95640 Tribal Ms. Delores McHenry Chairperson Chico Rancheria 3006 Esplanade St Chico CA 95926 Tribal Cloverdale Rancheria Council 555 S. Cloverdale Blvd #1 Cloverdale CA 95425 Tribal Mr. Delbert Benjamin Chairperson Colusa Rancheria P.O. Box 8 Colusa CA 95932 Tribal Ms. Mary Norton Chairperson Cortina Rancheria P.O. Box 7470 Citrus Heights CA 95621 Tribal Ms. Margaret Dalton Chairperson Jackson Rancheria P.O. Box 429 Jackson CA 95642 Tribal Ms. Eleanor Lopez Chairperson Lytton Rancheria P.O. Box 7882 Santa Rosa CA 95407 Tribal Mr. Lucas Simon Chairperson Middletown Rancheria P.O. Box 1035 Middletown CA 95461

3 of 4 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on 12‐4‐2012

Type Title FName LName Position Organization District/Dept/Div Address City ST Zip Tribal Ms. Darlene Cummings Chairperson Mooretown Rancheria P.O. Box 1842 Oroville CA 95965 Tribal Mr. Douglas Duncan Chairperson Robinson Rancheria P.O. Box 1119 Nice CA 95464 Tribal Ms. Paula Lorenzo Chairperson Rumsey Rancheria P.O. Box 18 Brooks CA 95606 Tribal Leslie Miller Chairperson Scotts Valley Band of Pomo Indians 149 Main #200 Lakeport CA 95453 Tribal David W. Murry and Elise Shilin Co-Chairs Shingle Springs Rancheria P. O. Box 1340 Shingle Springs CA 95682 Tribal Mr. Calvin H. Smith, Sr. Chairperson Stewarts Point Rancheria P.O. Box 3854 Stewarts Point CA 95480 Tribal Mr. Thomas Brown Chairperson Sulphur Bank Rancheria P.O. Box 618 Clearlake Oaks CA 95423 Tribal Ms. Phyllis Harden Vice-Chairperson Upper Lake Rancheria P.O. Box 254272 Sacramento CA 95820

4 of 4 Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.1.2 Legal Notice Publication, December 9, 2012

 Oakland Tribune ...... A-15  The Sacramento Bee ...... A-16  ...... A-17  San Jose Mercury News ...... A-18

A-13 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-14 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-15 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-16 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-17 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-18 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.1.3 Comments from the Early Notification Announcement

12-07-2012 - US Department of Homeland Security, FEMA Region IX ...... A-21 12-13-2012 - USDI Bureau of Land Management, California State Office ...... A-24 12-14-2012 - US Congress, 12th District, California ...... A-25 12-28-2012 - US Air Force, 9th Reconnaissance Wing ...... A-27 01-07-2013 - Kashia Band of Pomo Indians, Stewarts Point Rancheria ...... A-28 01-16-2013 - California Department of Transportation, Division of Aeronautics ...... A-29 01-23-2013 - Howard Beckman, Esquire ...... A-30 02-06-2013 - US Congress, 18th District, California ...... A-31 02-13-2013 - San Francisco International Airport/Community Roundtable ...... A-32

A-19 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-20 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-21 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-22 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-23 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-24 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-25 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-26 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-27 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-28 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-29 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-30 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-31 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-32 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-33 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-34 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.2 Project Meetings

A-35 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-36 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.2.1 Project Meeting Notification Letters, August 27, 2013

 Letter to Elected Officials and Agencies ...... A-39  Letter to Tribal Officials ...... A-51

A-37 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-38 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Office of the Air Traffic Organization 1601 Lind Avenue Southwest Western Service Area Renton, Washington 98057

August 27, 2013

The Hon. Doug LaMalfa EXAMPLE Congressman District 01 U.S. House of Representatives 1453 Downer St, Ste. A Oroville, CA 95965

Subject: Environmental Assessment – Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) Project Meeting Notification

Dear Congressman LaMalfa:

The Federal Aviation Administration (FAA) is preparing an Environmental Assessment (EA) pursuant to the National Environmental Policy Act (42 U.S.C. § 4321 et seq.) for the above- titled project. The FAA cordially invites you to attend an informational meeting to discuss the EA currently being prepared for this project. This meeting is intended to provide an overview of the project and project timelines. The FAA anticipates issuing a draft EA for public review and comment, and conducting public meetings in 2014.

The EA will consider the potential impacts of the implementation of revised air traffic routes and procedures in the Northern California region. The air traffic routes and procedures serve the San Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta San José International Airport (SJC), and Sacramento International Airport (SMF). Please see the enclosed brief description of the project.

For your convenience, informational meetings have been scheduled at four locations:

September 16, 2013 Building 10:00 a.m. – 12:00 p.m. Governor’s Council Room Sacramento, CA 95814

September 17, 2013 City of San Mateo Main Library 12:30 p.m. – 2:30 p.m. Oak Meeting Room 55 West 3rd Avenue San Mateo, CA 94402

September 18, 2013 San José City Hall 9:30 a.m. – 11:30 a.m. Meeting Room W-118 200 E. Santa Clara St. San José, CA 95113

A-39 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

September 18, 2013 Oakland Main Library 1:30 p.m. – 3:30 p.m. Meeting Room 125 14th Street Oakland, CA 94612

We request that you confirm your attendance via email to [email protected] no later than September 10, 2013.

If you have any questions about the information provided or if you are not able to attend this meeting and need to make other arrangements, please contact Ryan Weller at (425) 203- 4544; or email at [email protected]; or facsimile at (425) 203-4505.

Sincerely,

Clark Desing Manager, Operations Support Group Western Service Center

Enclosure

A-40 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Federal Aviation Administration Air Traffic Organization NorCal OAPM Environmental Assessment Overview This document provides a brief description of the Environmental Assessment (EA) being prepared by the Federal Aviation Administration (FAA) for the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) project. The following sections describe the Proposed Action, its Purpose and Need, Alternatives, and the Affected Environment. The Environmental Consequences of the Proposed Action will be evaluated as project planning commences. 1 Background The FAA is preparing an EA pursuant to the National Environmental Policy Act (NEPA) of 1969, as amended (42 Code [U.S.C.] § 4321 et seq.) to assess the potential environmental effects associated with the optimization of aircraft routes serving aircraft operating under instrument flight rules (IFR) in the Northern California Metroplex (the Proposed Action). A Metroplex is a geographic area covering several airports, serving major metropolitan areas and a diversity of aviation stakeholders. The majority of IFR flights in the Northern California area operate at San Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta San José International Airport (SJC), and Sacramento International Airport (SMF). For purposes of the EA, these four airports are referred to as the Study Airports. The Proposed Action is referred to as the NorCal OAPM.

Analysis and documentation for an EA is similar to that of an Environmental Impact Statement (EIS) but requires less detail and less intensive coordination than is required for an EIS. Depending upon whether certain environmental thresholds of significance are exceeded, an EA will either lead to a Finding of No Significant Impact (FONSI) or to the subsequent preparation of an EIS.

The FAA will make the Draft EA available to the public for review and comment. After consideration of any public comments, a Final EA will be produced, which will include responses to the public comments. The federal decision-makers will use the Final EA in their determination to approve or disapprove the Proposed Action.

The format and content of the EA conforms to the regulations of the Council on Environmental Quality (CEQ) implementing the procedural provisions of NEPA (Title 40 Code of Federal Regulations [C.F.R.] Parts 1500-1508). The document also conforms to the environmental orders of the U.S. Department of Transportation (DOT), DOT Order 5610.1C, Procedures for Considering Environmental Impacts, and FAA Order 1050.1E, Change 1, Environmental Impacts: Policies and Procedures.

The General Study Area for this EA is depicted in Exhibit 1. The General Study Area was defined based on FAA’s previous experience with similar air traffic actions. The extent of the General Study Area allows for a reasonable evaluation of potential impacts associated with aircraft flight path changes under the Proposed Action, which involves flight route modifications. The Airspace structure in the Northern California Metroplex is controlled by the Northern California Terminal Radar Approach Control (TRACON), referred to as NCT, as well as the Oakland Air Route Traffic Control Center (ARTCC), referred to as ZOA or Oakland Center.

NorCal OAPM 1 August 2013 Environmental Assessment Overview

A-41 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Exhibit 1 NorCal OAPM General Study Area

Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August 2012. Prepared by: ATAC Corporation, August 2013. 2 Purpose and Need In the context of an EA, “need” refers to the problem that the Proposed Action is intended to resolve. The problem in this case is the inefficiency of the existing aircraft flight procedures (i.e., the routes along which aircraft operate) in the Northern California Metroplex. This is due to a variety of factors, including aircraft using outdated Standard Instrument Departure (SID) and Standard Terminal Arrival Route (STAR) procedures to and from the Study Airports that were designed based on point-to-point ground-based navigational aids (NAVAIDs). Procedures that are based on ground-based NAVAIDs, referred to as conventional procedures, limit the efficiency of the Northern California Metroplex airspace. Data indicates that a majority of aircraft operating in the Metroplex are not following the published SID and STAR procedures because the procedures are outdated and inefficient.

Currently, over 95 percent of commercial aircraft are equipped with the technology to use Area Navigation (RNAV). RNAV-based procedures are free of the limitations inherent in conventional procedures and allow for the development of procedures with more direct routings than is practical with conventional procedures. Accordingly, more efficient routes

August 2013 2 NorCal OAPM Environmental Assessment Overview

A-42 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Federal Aviation Administration Air Traffic Organization

supporting the Study Airports can be developed. RNAV technology can add efficiency to an air traffic system with enhanced predictability, flexibility, and route segregation. The purpose of the FAA’s Proposed Action is to improve the efficiency of the routes serving the Study Airports and reduce the complexity of the routes while maintaining a safe air traffic system. 3 Alternatives The EA will consider reasonable alternatives in compliance with FAA Order 1050.1E and the CEQ regulations (40 C.F.R. § 1502.14). Alternatives will include the Proposed Action and the No Action Alternative (the latter was examined in accordance with CEQ [40 C.F.R. § 1502.14d]). The No Action Alternative would maintain existing procedures, in other words, aircraft routing would not change. The Proposed Action would result in changes to aircraft routes by defining new procedures and modifying the supporting airspace management system to fulfill, to the extent possible, the defined objectives to assess the ability of the alternatives to meet the FAA’s Purpose and Need for the Proposed Action. 4 Affected Environment The primary function of the Affected Environment chapter of an EA is to describe pre-project conditions, not the action-induced impacts. The chapter provides a baseline description of the existing environment’s biological, economic, physical, and social conditions within the General Study Area. Table 1 identifies the counties that fall within or are intersected by the General Study Area boundary. The General Study Area includes 11 full counties and portions of 11 additional counties. Table 1 Counties in the General Study Area

Alameda Merced San Benito Santa Cruz Yolo County County1 County1 County County1 Colusa Napa San Solano Yuba County County1 Francisco County County1 County Contra Nevada San Sonoma Costa County1 Joaquin County1 County County1 El Dorado Placer San Mateo Stanislaus County1 County1 County County1 Marin Sacramen Santa Clara Sutter County to County County County Notes: 1\ Only a portion of the county falls within the General Study Area Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August 2012. Prepared by: ATAC Corporation, August 2013. 5 Environmental Consequences The EA will evaluate the potential for the alternatives to result in environmental impacts to relevant resource categories defined in FAA Order 1050.1E. This information will enable the reader to clearly understand the environmental resources that would be affected by the Proposed Action and the No Action Alternative.

NorCal OAPM 3 August 2013 Environmental Assessment Overview A-43 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-44 March 2014 DRAFT

NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on 8‐27‐2013 Elected Officials and Agency Contacts

Type Title FName LName Position Organization District/Dept/Div Mailing Address City ST Zip Federal The Hon. Doug LaMalfa Congressman U.S. House of Representatives District 01 1453 Downer St, Ste. A Oroville CA 95965 Federal The Hon. Jared Huffman Congressman U.S. House of Representatives District 02 999 5th Ave, Ste. 290 San Rafael CA 94901 Federal The Hon. John Garamendi Congressman U.S. House of Representatives District 03 990 Klamath Ln, Ste. 4 Yuba City CA 95993 Federal The Hon. Tom McClintock Congressman U.S. House of Representatives District 04 8700 Auburn-Folsom Road, Suite 100 Granite Bay CA 95746 Federal The Hon. Mike Thompson Congressman U.S. House of Representatives District 05 985 Walnut Ave Vallejo CA 94592 Federal The Hon. Doris Matsui Congresswoman U.S. House of Representatives District 06 501 I Street, Suite 12-600 Sacramento CA 95814 Federal The Hon. Ami Bera Congressman U.S. House of Representatives District 07 11070 White Rock Road, Suite 195 Rancho Cordova CA 95670 Antioch Community Center, 4703 Lone Federal The Hon. Jerry McNerney Congressman U.S. House of Representatives District 09 Antioch CA 94561 Tree Way Federal The Hon. Jeff Denham Congressman U.S. House of Representatives District 10 4701 Sisk Rd, Ste. 202 Modesto CA 95356 Federal The Hon. George Miller Congressman U.S. House of Representatives District 11 3220 Blume Dr, Ste. 160 Richmond CA 94806 Federal The Hon. Nancy Pelosi Congresswoman U.S. House of Representatives District 12 90 7th St, Ste. 2-800 San Francisco CA 94103 Federal The Hon. Barbara Lee Congresswoman U.S. House of Representatives District 13 1301 Clay St, Ste. 1000-N Oakland CA 94612 Federal The Hon. Jackie Speier Congresswoman U.S. House of Representatives District 14 400 S. El Camino Real, Ste. 410 San Mateo CA 94402 Federal The Hon. Eric Swalwell Congressman U.S. House of Representatives District 15 5075 Hopyard Road, Suite 220 Pleasanton CA 94588 Federal The Hon. Jim Costa Congressman U.S. House of Representatives District 16 2222 M St., Suite 305 Merced CA 95340 Federal The Hon. Mike Honda Congressman U.S. House of Representatives District 17 2001 Gateway Plaza, Ste. 670W San Jose CA 95110 Federal The Hon. Anna Eshoo Congresswoman U.S. House of Representatives District 18 698 Emerson St Palo Alto CA 94301 Federal The Hon. Zoe Lofgren Congresswoman U.S. House of Representatives District 19 635 N. First St, Ste. B San Jose CA 95112 Federal The Hon. Sam Farr Congressman U.S. House of Representatives District 20 701 Ocean Street, Room 318C Santa Cruz CA 95060 Federal The Hon. Barbara Boxer Senator U.S. Senate 501 I Street, Suite 7-600 Sacramento CA 95814 Federal The Hon. Dianne Feinstein Senator U.S. Senate One Post Street, Suite 2450 San Francisco CA 94104 1100 Pennsylvania Avenue, NW, Suite Federal Mr. John M. Fowler Executive Director Advisory Council on Historic Preservation Washington DC 20004 803 Federal Col. Phillip A. Stewart Commander Beale AFB 9th RW 5950 C St. Beale AFB CA 95903 Federal Ms. Amy Dutschke Regional Director Bureau of Indian Affairs 2800 Cottage Way Sacramento CA 95825 Federal Ms. Este Stifel District Manager Bureau of Land Management 2800 Cottage Way, Suite W-1623 Sacramento CA 95825 California Natural Resources Conservation Federal Mr. Carlos Suarez State Conservationist 430 G Street #4164 Davis CA 95616 Service Federal Ms. Nancy Ward Regional Administrator Federal Emergency Management Agency 1111 Broadway, Suite 1200 Oakland CA 94607 National Oceanic and Atmospheric 1401 Constitution Avenue, NW, Room Federal Dr. Kathryn D. Sullivan Administrator Washington DC 20230 Administration 51030 Federal Ms. Christine Lehnertz Regional Director National Park Service 333 Bush Street, Suite 500 San Francisco CA 94104 Federal Ms. Susan K. Moore Field Supervisor Sacramento Fish and Wildlife Office 2800 Cottage Way, Room W-2605 Sacramento CA 95825 Federal Col. Dwight C. Sones 60th Air Mobility Wing Commander Travis Air Force Base 400 Brennan Circle, Bldg. 51 Travis AFB CA 94535 Federal Mr. Nate Pyron Community Planner Travis Air Force Base 60th CES/CEAO 411 Airman Drive, Bldg 570 Travis AFB CA 94535 FAA Western Service Area (ANM- Federal LTC Richard Miller Representative to the FAA U.S. Air Force 1601 Lind Ave SW Renton WA 98057 903) FAA Western Service Area (ANM- Federal LTC James Faulkner Representative to the FAA U.S. Army 1601 Lind Ave SW Renton WA 98057 903) Federal LTC John K. Baker Commander U.S. Army Corps of Engineers 1455 Market Street San Francisco CA 94103 Federal Col. William Leady District Commander U.S. Army Corps of Engineers 1325 J Street Sacramento CA 95814 Federal Mr. Randy Moore Regional Forester U.S. Department of Agriculture Pacific Southwest Region 1323 Club Drive Vallejo CA 94592 FEMA Region IX, Floodplain Federal Mr. Gregor Blackburn Branch Chief U.S. Department of Homeland Security 1111 Broadway, Suite 1200 Oakland CA 94607 Management and Insurance Branch U.S. Department of Housing and Urban Federal Ms. Ophelia B. Basgal Regional Administrator 600 Harrison Street, 3rd Floor San Francisco CA 94107 Development

Page 1 of 5 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on 8‐27‐2013 Elected Officials and Agency Contacts

Type Title FName LName Position Organization District/Dept/Div Mailing Address City ST Zip Office of Env. Policy and Compliance Federal Ms. Patricia S. Port Regional Environmental Officer U.S. Department of the Interior 333 Bush Street, Suite 515 San Francisco CA 94104 SF Reg. Federal Mr. Jared Blumenfeld Administrator U.S. Environmental Protection Agency Pacific Southwest Region (Region 9) 75 Hawthorne Street San Francisco CA 94105 Federal Mr. Enrique Manzanilla Director U.S. Environmental Protection Agency Region 9, Communities and Eco. Div. 75 Hawthorne St San Francisco CA 94105 Federal Mr. Ren Lohoefener Regional Director U.S. Fish and Wildlife Services Pacific Southwest Region 2800 Cottage Way, W-2606 Sacramento CA 95825 FAA Western Service Area (ANM- Federal LTC Jeff Hancock Representative to the FAA U.S. Marines 1601 Lind Ave SW Renton WA 98057 903) FAA Western Service Area (ANM- Federal CDR Jerry Hermann Representative to the FAA U.S. Navy 1601 Lind Ave SW Renton WA 98057 903) State The Hon. Brian Dahle Assemblymember California State Assembly District 01 280 Hemsted, Ste. 110 Redding CA 96002 State The Hon. Dan Logue Assemblymember California State Assembly District 03 150 Amber Grove Drive, Suite 154 Chico CA 95973 State The Hon. Mariko Yamada Assemblymember California State Assembly District 04 725 Main Street, Suite 206 Woodland CA 95695 State The Hon. Franklin E. Bigelow Assemblymember California State Assembly District 05 33 Broadway, Suite #C Jackson CA 95642 State The Hon. Beth Gaines Assemblymember California State Assembly District 06 8799 Auburn-Folsom Road, Suite A Granite Bay CA 95746 State The Hon. Roger Dickinson Assemblymember California State Assembly District 07 P.O. Box 942849 Sacramento CA 94249 State The Hon. Ken Cooley Assemblymember California State Assembly District 08 2729 Prospect Park Drive, Suite 130 Rancho Cordova CA 95670 State The Hon. Richard Pan Assemblymember California State Assembly District 09 2251 Florin Rd #156 Sacramento CA 95322 State The Hon. Marc Levine Assemblymember California State Assembly District 10 3501 Civic Center Drive, Room 412 San Rafael CA 94903 State The Hon. Jim Frazier Assemblymember California State Assembly District 11 1261 Travis Blvd., Suite 110 Fairfield CA 94553 State The Hon. Kristin Olsen Assemblymember California State Assembly District 12 3719 Tully Road, Suite C Modesto CA 95356 State The Hon. Susan Talamantes Eggman Assemblymember California State Assembly District 13 31 East Channel Street, Suite 306 Stockton CA 95202 State The Hon. Susan Bonilla Assemblymember California State Assembly District 14 2151 Salvio St, Ste. 395 Concord CA 94520 State The Hon. Nancy Skinner Assemblymember California State Assembly District 15 1515 Clay Street, Suite 2201 Oakland CA 94612 State The Hon. Joan Buchanan Assemblymember California State Assembly District 16 2694 Bishop Dr, Ste. 275 San Ramon CA 94583 State The Hon. Tom Ammiano Assemblymember California State Assembly District 17 455 Golden Gate Ave, Ste. 14300 San Francisco CA 94102 State The Hon. Rob Bonta Assemblymember California State Assembly District 18 1515 Clay St, Ste. 22054 Oakland CA 94612 State The Hon. Philip Y. Ting Assemblymember California State Assembly District 19 455 Golden Gate Avenue, Suite 14600 San Francisco CA 94102 State The Hon. Bill Quirk Assemblymember California State Assembly District 20 22320 Foothill Blvd., Suite 540 Hayward CA 94541 State The Hon. Adam Gray Assemblymember California State Assembly District 21 690 West 16th Street Merced CA 95340 State The Hon. Kevin Mullin Assemblymember California State Assembly District 22 1528 El Camino Real, Suite 302 San Mateo CA 94022 State The Hon. Richard S. Gordon Assemblymember California State Assembly District 24 5050 El Camino Real, Ste. 117 Los Altos CA 94022 State The Hon. Bob Wieckowski Assemblymember California State Assembly District 25 39510 Paseo Padre Parkway, Ste. 280 Fremont CA 94538 State The Hon. Nora Campos Assemblymember California State Assembly District 27 100 Paseo De San Antonio, Ste. 319 San Jose CA 95113 State The Hon. Paul Fong Assemblymember California State Assembly District 28 2105 South Bascom Avenue, Suite 160 Campbell CA 95008 State The Hon. Mark Stone Assemblymember California State Assembly District 29 701 Ocean Street, 318-B Santa Cruz CA 95060 State The Hon. Luis A. Alejo Assemblymember California State Assembly District 30 275 Main Street, Suite 104 Watsonville CA 95076 State The Hon. Ted Gaines State Senator California State Senate District 01 4359 Town Center Blvd, Suite 112 El Dorado Hills CA 95762 State The Hon. Noreen Evans State Senator California State Senate District 02 401 Amador Street Vallejo CA 94590 State The Hon. Lois Wolk State Senator California State Senate District 03 555 Mason Street, Suite 275 Vacaville CA 95688 State The Hon. Jim Nielsen State Senator California State Senate District 04 2200A Douglas Blvd, Suite 100 Roseville CA 95661 State The Hon. Cathleen Galgiani State Senator California State Senate District 05 31 E. Channel, Suite 440 Stockton CA 95202 State The Hon. Darrell Steinberg State Senator California State Senate District 06 1020 N Street, Room 576 Sacramento CA 95814 State The Hon. Mark DeSaulnier State Senator California State Senate District 07 1350 Treat Blvd., Suite 240 Walnut Creek CA 94597 State The Hon. Leland Y. Yee State Senator California State Senate District 08 455 Golden Gate Avenue, Suite 14200 San Francisco CA 94102 State The Hon. Loni Hancock State Senator California State Senate District 09 1515 Clay Street, Suite 2202 Oakland CA 94612 State The Hon. Ellen M. Corbett State Senator California State Senate District 10 1057 MacArthur Blvd., Suite 206 San Leandro CA 94577 State The Hon. Mark Leno State Senator California State Senate District 11 455 Golden Gate Ave, Ste. 14800 San Francisco CA 94102 State The Hon. Anthony Cannella State Senator California State Senate District 12 918 15th Street Modesto CA 95354 State The Hon. Jerry Hill State Senator California State Senate District 13 1528 South El Camino Real, Suite 303 San Mateo CA 94402 State The Hon. Jim Beall State Senator California State Senate District 15 2105 S. Bascom Avenue, Suite 154 Campbell CA 95008

Page 2 of 5 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on 8‐27‐2013 Elected Officials and Agency Contacts

Type Title FName LName Position Organization District/Dept/Div Mailing Address City ST Zip State The Hon. Bill Monning State Senator California State Senate District 17 7800 Arroyo Circle Suite A Gilroy CA 95020 State The Hon. Jerry Brown Governor State of California c/o State Capitol, Ste. 1173 Sacramento CA 95814 Joint Force Headquarters, 9800 Goethe State Brig. Gen. James Witham Commander California Air National Guard Sacramento CA 95827 Rd State Ms. Mary Nichols Chairman California Air Resources Board 1001 "I" Street Sacramento CA 95814 California Council for the Promotion of California State University, State Ms. Stephanie George President Department of History, 6000 J Street Sacramento CA 95819 History Sacramento State Mr. Mark Nechodom Director California Department of Conservation 801 K Street, MS 24-01 Sacramento CA 95814 State Mr. Charlton Bonham Director California Department of Fish and Game 1416 9th St, 12th Floor Sacramento CA 95814 California Department of Food and State Ms. Karen Ross Secretary 1220 N Street Sacramento CA 95814 Agriculture State Mr. Gary Cathey Chief California Department of Transportation Division of Aeronautics P.O. Box 942874 Sacramento CA 94274 State Mr. Philip Crimmins Aviation Environmental Specialist California Department of Transportation Division of Aeronautics-MS 40 P.O. Box 942874 Sacramento CA 94274 State Mr. Mark Cowin Director California Department of Water Resources 1416 9th St Sacramento CA 95814 California Dept. of Forestry and Fire State Mr. Ken Pimlott Director 1416 9th St Sacramento CA 94244 Protection Secretary for Environmental California Environmental Protection State Mr. Matthew Rodriguez 1001 I Street Sacramento CA 95812 Protection Agency California Native American Heritage State Ms. Cynthia Gomez Executive Secretary 915 Capitol Mall, Rm. 364 Sacramento CA 95814 Commission State Mr. Tristan Tozer State Historian California Office of Historic Preservation 1725 23rd St, Ste. 100 Sacramento CA 95816 State Ms. Cindy Heitzman Executive Director California Preservation Foundation 5 Third St., Suite 424 San Francisco CA 94103 State Single Point of Contact California State Clearinghouse Office of Planning and Research P.O. Box 3044, Rm. 222 Sacramento CA 95812 State Ms. Carol Roland-Nawi SHPO California State Historic Preservation Office 1725 23rd Street, Suite 100 Sacramento CA 95816 State Mr. Curtis Fossum Executive Officer California State Lands Commission 100 Howe Ave, Ste. 100 South Sacramento CA 95825 State Ms. Stephanie K. Meeks President and CEO National Trust for Historic Preservation 1785 Massachusetts Ave. NW Washington DC 20036 State Mr. Rick Fitzgerald President Society for California Archaeology 1692 Mangrove Ave #153 Chico CA 95926 State Dr. James F. Weigand Ecologist USDI Bureau of Land Management California State Office 2800 Cottage Way, Suite W-1623 Sacramento CA 95825 Regional Mr. Ezra Rapport Executive Director Association of Bay Area Governments 101 8th Street Oakland CA 94607 Association of Monterey Bay Area Regional Ms. Maura Twomey Executive Director 445 Reservation Rd, Ste. G Marina CA 93933 Governments Regional Mr. Steve Heminger Executive Director Metropolitan Transportation Commission 101 Eighth Street Oakland CA 94607 Regional Mr. Mike McKeever Chief Executive Officer Sacramento Area Council of Governments 1415 L Street, Ste. 300 Sacramento CA 95814 County The Hon. Keith Carson President Alameda County Board of Supervisors 1221 Oak Street, Suite 536 Oakland CA 94612 County The Hon. Denise J. Carter Chairman Colusa County Board of Supervisors 547 Market Street, Suite 102 Colusa CA 95932 County The Hon. Federal D. Glover Chair Contra Costa County Board of Supervisor 315 East Leland Road Pittsburg CA 94565 County The Hon. Ron Briggs Chairman El Dorado County Board of Supervisors 330 Fair Lane Placerville CA 95667 County The Hon. Judy Arnold President Marin County Board of Supervisors 3501 Civic Center Drive, Room 329 San Rafael CA 94903 County The Hon. Jery O'Banion Chairman Merced County Board of Supervisors 2222 M St. Merced CA 95340 County The Hon. Fernando Armenta Chair Monterey County Board of Supervisors 168 West Alisal, 2nd Floor Salinas CA 93901 County The Hon. Brad Wagenknecht Chairman Napa County Board of Supervisors 1195 Third Street, Suite 310 Napa CA 94559 County The Hon. Hank Weston Chairman Nevada County Board of Supervisors 950 Maidu Avenue Nevada City CA 95959 County The Hon. Jim Holmes Chairman Placer County Board of Supervisors 175 Fulweiler Ave. Auburn CA 95603 County The Hon. Susan Peters Chair Sacramento County Board of Supervisors 700 H Street, Suite 2450 Sacramento CA 95814 County The Hon. Jaime De La Cruz Chairman San Benito County Board of Supervisors 481 4th St., 1st Floor Hollister CA 95023 1 Dr. Carlton B. Goodlett Place, Room County The Hon. David Chiu President San Francisco County Board of Supervisors San Francisco CA 94102 244 44 N. San Joaquin Street, 6th Floor, County The Hon. Ken Vogel Chairman San Joaquin County Board of Supervisors Stockton CA 95202 Suite 627

Page 3 of 5 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on 8‐27‐2013 Elected Officials and Agency Contacts

Type Title FName LName Position Organization District/Dept/Div Mailing Address City ST Zip County The Hon. Don Horsley President San Mateo County Board of Supervisors 400 County Center Redwood City CA 94063 County The Hon. Ken Yeager President Santa Clara County Board of Supervisors 70 West Hedding Street San Jose CA 95110 County The Hon. Neil Coonerty Chairman Santa Cruz County Board of Supervisors 701 Ocean St., Room 500 Santa Cruz CA 95060 County The Hon. Linda J. Seifert Chairman Solano County Board of Supervisors 675 Texas Street, Suite 6500 Fairfield CA 94533 County The Hon. David Rabbitt Chairman Sonoma County Board of Supervisors 575 Administration Drive, Room 100 A Santa Rosa CA 95403 County The Hon. Vito Chiesa Chairman Stanislaus County Board of Supervisors 1010 10th St., Suite 6500 Modesto CA 95354 County The Hon. Jim Whiteaker Chairman Sutter County Board of Supervisors 1160 Civic Center Blvd. Yuba City CA 95993 County The Hon. Duane Chamberlain Chairman Yolo County Board of Supervisors 625 Court Street, Room 204 Woodland CA 95695 County The Hon. Andy Vasquez Chairman Yuba County Board of Supervisors 915 8th Street, Suite 109 Marysville CA 95901 County Mr. Albert Lopez Planning Director Alameda County Planning Department 224 W. Winton, Room 111 Hayward CA 94544 County Mr. Kent Johanns Associate Planner Colusa County Planning 220 12th St. Colusa CA 95932 County Mr. Jason Crapo Deputy Director Contra Costa County Building Inspection 30 Muir Rd. Martinez CA 94553 County Mr. Pierre Rivas Principal Planner El Dorado County Planning Services 2850 Fairlane Court, Bldg. C Placerville CA 95667 County Mr. Tom Lai Assistant Director Marin County Current Planning 3501 Civic Center Drive, #308 San Rafael CA 94903 Merced County Planning & Community County Mr. Mark J. Hendrickson Interim Director 2222 M St. Merced CA 95340 Development Monterey County Resource Management County Mr. Mike Novo Director of Planning 168 W. Alisal Street, 2nd Floor Salinas CA 93901 Agency Planning County Mr. John McDowell Deputy Planning Director Napa County Planning Division 1195 Third Street, 2nd Floor Napa CA 94559 County Mr. Brian Foss Planning Director Nevada County Planning Department 950 Maidu Ave. Nevada City CA 95959 County Mr. Paul Thompson Deputy Planning Director Placer County Planning Services Division 3091 County Center Drive Auburn CA 95603 Sacramento County Planning & County Ms. Leighann Moffitt Planning Director 827 7th Street, Room 230 Sacramento CA 95814 Environmental Review Division Director of Planning & Building San Benito County Planning & Building County Mr. Gary Armstrong 2301 Technology Parkway, 1st Floor Hollister CA 95023 Department Inspection Services County Mr. John Rahaim Director of Planning San Francisco Planning Department 1650 , Suite 400 San Francisco CA 94103 San Joaquin County Community County Ms. Kerry Sullivan Director 1810 E. Hazelton Ave. Stockton CA 95205 Development Department San Mateo County Planning & Building County Mr. Jim Eggemeyer Director 455 County Center, 2nd Floor Redwood City CA 94063 Department 70 West Hedding Street, East Wing, 7th County Mr. Kirk Girard Planning Manager Santa Clara County Planning Office San Jose CA 95110 Floor County Ms. Kathy Previsich Planning Director Santa Cruz County Planning Department 701 Ocean Street, 4th Floor Santa Cruz CA 95060 Solano County Department of Resource County Mr. Mike Yankovich Planning Manager Planning Services Division 675 Texas Street, Suite 5500 Fairfield CA 94533 Management Sonoma County Permit and Resource County Ms. Jennifer Barrett Deputy Director of Planning 2550 Ventura Avenue Santa Rosa CA 95403 Management Department Director of Planning and Stanislaus County Planning and County Ms. Angela Freitas 1010 10th Street, Suite 3400, 3rd Floor Modesto CA 95354 Community Development Community Development County Mr. Doug Libby AICP Principal Planner Sutter County Planning Services 1130 Civic Center Blvd. Yuba City CA 95993 County Mr. John Bencomo Director Yolo County Planning & Public Works 292 West Beamer Street Woodland CA 95695 County Ms. Wendy Hartman Planning Director Yuba County Planning Department 915 8th Street, Suite 123 Marysville CA 95901 Tribal Mr. Gene Whitehouse Chairperson Auburn Rancheria 10720 Indian Hill Road Auburn CA 95063 Tribal Ms. Rosalynn Lwenya Executive Director Buena Vista Rancheria 1418 20th Street, Ste. 200 Sacramento CA 95811 Tribal Mr. Delbert Benjamin Chairperson Colusa Rancheria P.O. Box 8 Colusa CA 95932 Tribal Mr. Charlie Wright Chairperson Cortina Rancheria P.O. Box 1630 Williams CA 95987 Tribal Ms. Margie Mejia Chairperson Lytton Rancheria 437 Aviation Blvd. Santa Rosa CA 95403 Tribal Ms. Paula Lorenzo Chairperson Rumsey Rancheria P.O. Box 18 Brooks CA 95606 Tribal David W. Murry and Elise Shilin Co-Chairs Shingle Springs Rancheria P. O. Box 1340 Shingle Springs CA 95682 Tribal Ms. Nina Hapner Director of Environmental Planning Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 Santa Rosa CA 95403

Page 4 of 5 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on 8‐27‐2013 Elected Officials and Agency Contacts

Type Title FName LName Position Organization District/Dept/Div Mailing Address City ST Zip Group Mr. Doug McNeeley Airport Manager Hayward Executive Airport 20301 Skywest Dr. Hayward CA 94541 Metropolitan Oakland International Group Ms. Deborah Ale-Flint Acting Director of Aviation , 530 Water St. Oakland CA 94607 Airport Norman Y. Mineta San Jose International Group Mr. William Sherry Director of Aviation 1701 Airport Blvd., Suite B-1130 San Jose CA 95110 Airport Group Mr. G. Hardy Acree Airports Director Sacramento International Aiport 6900 Airport Blvd. Sacramento CA 95837 Group Mr. John L. Martin Airport Director San Francisco International Airport P.O. Box 8097 San Francisco CA 94128

Page 5 of 5 Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-50 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Office of the Air Traffic Organization 1601 Lind Avenue Southwest Western Service Area Renton, Washington 98057

August 27, 2013 EXAMPLE

Mr. Gene Whitehouse Chairperson Auburn Rancheria 10720 Indian Hill Road Auburn, CA 95603

Subject: Environmental Assessment – Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) Project Meeting Notification

Dear Mr. Whitehouse:

The Federal Aviation Administration (FAA) is preparing an Environmental Assessment (EA) pursuant to the National Environmental Policy Act (42 U.S.C. § 4321 et seq.) for the above- titled project. In accordance with Executive Order 13175, Consultation and Coordination with Indian Tribal Governments, the FAA cordially invites your tribal government representatives and your designated Tribal Historic Preservation Office to attend an informational meeting with the FAA and other tribes to discuss the EA currently being prepared for this project. This meeting is intended to initiate government-to-government consultation and provide your Tribe with an overview of the project and project timelines. The FAA anticipates issuing a draft EA for public review and comment, and conducting public meetings in 2014.

The EA will consider the potential impacts of the implementation of revised air traffic routes and procedures in the Northern California region. The air traffic routes and procedures serve the San Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta San José International Airport (SJC), and Sacramento International Airport (SMF). Please see the enclosed brief description of the project and a map showing Tribal properties identified in the General Study Area.

Purpose of Government-to-Government Consultation The primary purpose of government-to-government consultation as described in Executive Order 13175 and FAA’s Order 1210.20, American Indian and Alaska Native Tribal Consultation Policy and Procedures, is to ensure that Federally Recognized Tribes are given the opportunity to provide meaningful and timely input regarding proposed FAA actions that uniquely or significantly affect Tribes.

A-51 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

2

Consultation Initiation With this letter, the FAA is seeking to consult with your tribe and obtain input on concerns that uniquely or significantly affect your Tribe related to the proposed project. Early identification of Tribal concerns will allow the FAA to consider ways to effectively address potential impacts to Tribal resources and practices as project planning commences. We would be pleased to discuss details of the proposed project with you.

Meeting Information You are invited to attend a meeting with the FAA to discuss the project details. The meeting is scheduled for 1:00 p.m. to 3:00 p.m. on September 16, 2013, at the California State Capitol Building, Suite 1173, Sacramento, CA 95814. The meeting will provide information on the project and a description of the expected issues. We request that you confirm your attendance via email to [email protected] no later than September 10, 2013.

If you have any questions about the information provided or if you are not able to attend this meeting and need to make other arrangements, please contact Ryan Weller at (425) 203-4544; or email at [email protected]; or facsimile at (425) 203-4505.

Sincerely,

Clark Desing Manager, Operations Support Group Western Service Center

Enclosure

A-52 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Federal Aviation Administration Air Traffic Organization NorCal OAPM Environmental Assessment Overview This document provides a brief description of the Environmental Assessment (EA) being prepared by the Federal Aviation Administration (FAA) for the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) project. The following sections describe the Proposed Action, its Purpose and Need, Alternatives, and the Affected Environment. The Environmental Consequences of the Proposed Action will be evaluated as project planning commences. 1 Background The FAA is preparing an EA pursuant to the National Environmental Policy Act (NEPA) of 1969, as amended (42 United States Code [U.S.C.] § 4321 et seq.) to assess the potential environmental effects associated with the optimization of aircraft routes serving aircraft operating under instrument flight rules (IFR) in the Northern California Metroplex (the Proposed Action). A Metroplex is a geographic area covering several airports, serving major metropolitan areas and a diversity of aviation stakeholders. The majority of IFR flights in the Northern California area operate at San Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta San José International Airport (SJC), and Sacramento International Airport (SMF). For purposes of the EA, these four airports are referred to as the Study Airports. The Proposed Action is referred to as the NorCal OAPM.

Analysis and documentation for an EA is similar to that of an Environmental Impact Statement (EIS) but requires less detail and less intensive coordination than is required for an EIS. Depending upon whether certain environmental thresholds of significance are exceeded, an EA will either lead to a Finding of No Significant Impact (FONSI) or to the subsequent preparation of an EIS.

The FAA will make the Draft EA available to the public for review and comment. After consideration of any public comments, a Final EA will be produced, which will include responses to the public comments. The federal decision-makers will use the Final EA in their determination to approve or disapprove the Proposed Action.

The format and content of the EA conforms to the regulations of the Council on Environmental Quality (CEQ) implementing the procedural provisions of NEPA (Title 40 Code of Federal Regulations [C.F.R.] Parts 1500-1508). The document also conforms to the environmental orders of the U.S. Department of Transportation (DOT), DOT Order 5610.1C, Procedures for Considering Environmental Impacts, and FAA Order 1050.1E, Change 1, Environmental Impacts: Policies and Procedures.

The General Study Area for this EA is depicted in Exhibit 1. The General Study Area was defined based on FAA’s previous experience with similar air traffic actions. The extent of the General Study Area allows for a reasonable evaluation of potential impacts associated with aircraft flight path changes under the Proposed Action, which involves flight route modifications. The Airspace structure in the Northern California Metroplex is controlled by the Northern California Terminal Radar Approach Control (TRACON), referred to as NCT, as well as the Oakland Air Route Traffic Control Center (ARTCC), referred to as ZOA or Oakland Center.

NorCal OAPM 1 August 2013 Environmental Assessment Overview

A-53 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Exhibit 1 NorCal OAPM General Study Area

Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August 2012. Prepared by: ATAC Corporation, August 2013. 6 Purpose and Need In the context of an EA, “need” refers to the problem that the Proposed Action is intended to resolve. The problem in this case is the inefficiency of the existing aircraft flight procedures (i.e., the routes along which aircraft operate) in the Northern California Metroplex. This is due to a variety of factors, including aircraft using outdated Standard Instrument Departure (SID) and Standard Terminal Arrival Route (STAR) procedures to and from the Study Airports that were designed based on point-to-point ground-based navigational aids (NAVAIDs). Procedures that are based on ground-based NAVAIDs, referred to as conventional procedures, limit the efficiency of the Northern California Metroplex airspace. Data indicates that a majority of aircraft operating in the Metroplex are not following the published SID and STAR procedures because the procedures are outdated and inefficient.

Currently, over 95 percent of commercial aircraft are equipped with the technology to use Area Navigation (RNAV). RNAV-based procedures are free of the limitations inherent in conventional procedures and allow for the development of procedures with more direct routings than is practical with conventional procedures. Accordingly, more efficient routes

August 2013 2 NorCal OAPM Environmental Assessment Overview

A-54 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Federal Aviation Administration Air Traffic Organization

supporting the Study Airports can be developed. RNAV technology can add efficiency to an air traffic system with enhanced predictability, flexibility, and route segregation. The purpose of the FAA’s Proposed Action is to improve the efficiency of the routes serving the Study Airports and reduce the complexity of the routes while maintaining a safe air traffic system. 7 Alternatives The EA will consider reasonable alternatives in compliance with FAA Order 1050.1E and the CEQ regulations (40 C.F.R. § 1502.14). Alternatives will include the Proposed Action and the No Action Alternative (the latter was examined in accordance with CEQ [40 C.F.R. § 1502.14d]). The No Action Alternative would maintain existing procedures, in other words, aircraft routing would not change. The Proposed Action would result in changes to aircraft routes by defining new procedures and modifying the supporting airspace management system to fulfill, to the extent possible, the defined objectives to assess the ability of the alternatives to meet the FAA’s Purpose and Need for the Proposed Action. 8 Affected Environment The primary function of the Affected Environment chapter of an EA is to describe pre-project conditions, not the action-induced impacts. The chapter provides a baseline description of the existing environment’s biological, economic, physical, and social conditions within the General Study Area. Table 1 identifies the counties that fall within or are intersected by the General Study Area boundary. The General Study Area includes 11 full counties and portions of 11 additional counties. Table 1 Counties in the General Study Area

Alameda County Merced County1 San Benito County1 Santa Cruz County Yolo County1 Colusa County Napa County1 San Francisco Solano County Yuba County1 County Contra Costa Nevada County1 San Joaquin Sonoma County1 County County1 El Dorado County1 Placer County1 San Mateo County Stanislaus County1 Marin County Sacramento Santa Clara County Sutter County County Notes: 1\ Only a portion of the county falls within the General Study Area Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August 2012. Prepared by: ATAC Corporation, August 2013. 9 Environmental Consequences The EA will evaluate the potential for the alternatives to result in environmental impacts to relevant resource categories defined in FAA Order 1050.1E. This information will enable the reader to clearly understand the environmental resources that would be affected by the Proposed Action and the No Action Alternative.

NorCal OAPM 3 August 2013 Environmental Assessment Overview

A-55 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-56 March 2014 DRAFT

NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on 8‐27‐2013 Tribal Contacts Type Title FName LName Position Organization Mailing Address City ST Zip Tribal Mr. Gene Whitehouse Chairperson Auburn Rancheria 10720 Indian Hill Road Auburn CA 95063 Tribal Ms. Rosalynn Lwenya Executive Director Buena Vista Rancheria 1418 20th Street, Ste. 200 Sacramento CA 95811 Tribal Mr. Delbert Benjamin Chairperson Colusa Rancheria P.O. Box 8 Colusa CA 95932 Tribal Mr. Charlie Wright Chairperson Cortina Rancheria P.O. Box 1630 Williams CA 95987 Tribal Ms. Margie Mejia Chairperson Lytton Rancheria 437 Aviation Blvd. Santa Rosa CA 95403 Tribal Ms. Paula Lorenzo Chairperson Rumsey Rancheria P.O. Box 18 Brooks CA 95606 Tribal David W. Murry and Elise Shilin Co-Chairs Shingle Springs Rancheria P. O. Box 1340 Shingle Springs CA 95682 Tribal Ms. Nina Hapner Director of Environmental Planning Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 Santa Rosa CA 95403

Page 1 of 1 Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-58 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.2.2 Project Meeting Sign-In Sheets, September 2013

 California State Capitol Building ...... A-61  City of San Mateo Main Library ...... A-62  San Jose City Hall ...... A-63  Oakland Main Library ...... A-64

A-59 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-60 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-61 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-62 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-63 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-64 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.2.3 Comments from the Project Meeting

10-02-2013 - Shingle Springs Rancheria, Band of Miwok Indians ...... A-67 12-18-2013 - US Department of the Interior, National Park Service ...... A-68

A-65 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-66 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-67 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-68 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-69 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-70 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.3 Section 106 Consultation

A-71 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-72 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.3.1 Section 106 Consultation Letter, November 21, 2013

A-73 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-74 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

November 21, 2013 EXAMPLE Ms. Rhonda Morningstar Pope Chairperson Buena Vista Rancheria of Me-Wuk Indians 1418 20th St., Suite 200 Sacramento, CA 95811

RE: Section 106 Consultation for the proposed Northern California Optimization of the Airspace and Procedures in the Metroplex (NorCal OAPM) Project

Dear Chairperson Pope:

On December 4, 2012, the Federal Aviation Administration (FAA) sent a letter providing early notification of the preparation of an Environmental Assessment (EA) under the National Environmental Policy Act (NEPA) for the Northern California Optimization of the Airspace and Procedures in the Metroplex (NorCal OAPM) Project. This notification was followed on September 16, 2013 with a formal request to initiate government-to-government consultation as required by Executive Order 13175, Consultation and Coordination with Indian Tribal Governments, and an invitation to attend an informational meeting with the FAA to discuss the EA currently being prepared. The purpose of this letter is to initiate consultation under Section 106 of the National Historic Preservation Act of 1966 (NHPA)(16 U.S.C. § 470 et seq.). In furtherance of this process this letter presents the proposed methodology for assessing the potential effects of the proposed action to historic and cultural resources, defines the proposed Area of Potential Effects (APE), and includes a request for further information on properties within the proposed APE that are listed or eligible to be listed on the National Register of Historic Places (NRHP).

Project Description A Metroplex is a geographic area covering several airports, serving major metropolitan areas. A variety of factors have combined to reduce the efficiency of airspace within the Northern California Metroplex. The FAA proposes to optimize the efficiency of aircraft routes and the supporting airspace management structure through the implementation of the NorCal OAPM Project. This would entail implementation of satellite-based Instrument Flight Procedures that improve upon existing, but less efficient ground-based navigation and/or radar vector procedures.

General Study Area The General Study Area identified for the NorCal OAPM EA encompasses areas surrounding the Metroplex airports. These airports include San Francisco International Airport (SFO), Oakland

A-75 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

Metropolitan International Airport (OAK), Norman Y. Mineta San Jose International Airport (SJC), and Sacramento International Airport (SMF).

The General Study Area was delineated using flight paths identified with radar data. The General Study Area boundary represents the area where arriving aircraft cross 2010 Census tract boundaries at 7,000 feet above ground level (AGL) and departing aircraft cross at 10,000 feet AGL.

Historic properties are defined as resources that are listed or eligible for listing in the NRHP. Table 1 lists the historic properties identified within the General Study Area that are currently listed on the NRHP. The properties identified within the General Study Area are depicted on Exhibit 1. We request that you review the list of historic properties provided in Table 1 and advise us whether there are additional historic resources that should be included for purposes of this analysis.

Definition of Area of Potential Effects Federal regulations define the Area of Potential Effects (APE) as the geographic area or areas within which an undertaking may directly or indirectly cause alteration in the character or use of historic properties, if any such properties are present. The APE is influenced by the scale and nature of the undertaking and may vary for different kinds of effects caused by the undertaking. For purposes of the NorCal OAPM Project, the FAA proposes to delineate an APE based on the boundary of the General Study Area. Exhibit 1 depicts the proposed APE and shows the location of the NRHP-listed historic properties that have been identified therein.

Proposed Methodology for Determination of Adverse Effects The FAA proposes to identify potential adverse effects to historic resources by following a two- step process. First, noise exposure levels will be calculated at unique points within the APE representing the locations of the NRHP-listed historic properties provided in Table 1, as well as for any other properties identified per this request for information. Second, noise exposure levels will be calculated at points arranged at 0.5 nautical mile intervals on an evenly spaced grid that covers the entire General Study Area. In the event that noise changes meeting the criteria described below are identified at a point on the evenly spaced grid, the area at and around the grid point would be further investigated for the presence of historic properties that are eligible for but not currently listed on the NRHP.

The analysis of potential adverse effects to historic and cultural resources will consider a change in noise exposure levels measured in decibels (dB), when comparing the Proposed Action with the No Action Alternative, of:

 Day-Night Average Sound Level (DNL) +1.5 dB or more in areas exposed to DNL 65 dB and higher.

In addition, if the analysis identifies a reportable noise increase, the FAA will further consider whether it would result in the potential for adverse effects. A reportable noise increase represents a change in noise exposure levels when comparing the Proposed Action with the No Action Alternative, of:

A-76 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

 DNL + 3 dB or more, within areas exposed to DNL 60 – 65 dB.  DNL +5 dB or more, within areas exposed to DNL 45 – 60 dB.

Because of the nature of the NorCal OAPM Project, no activities that would require ground disturbance are anticipated. Therefore, the determination of adverse effects would be primarily limited to identification of indirect effects related to diminishing the integrity of a property’s location, design, setting, materials, workmanship, feeling, or association.

NorCal OAPM Environmental Assessment As disclosed above, an EA is currently being prepared under NEPA for the NorCal OAPM Project. All information as required under 36 C.F.R. Part 800 will be included as part of the EA analysis.

Request for Further Information and Concurrence Please review the attached list of properties, proposed APE, proposed methodology, and potential adverse effects criteria. We request any additional information you may have pertaining to properties eligible for listing on the NRHP. Should you have any questions, please do not hesitate to contact Mr. Ryan Weller at [email protected] or (425) 203-4544.

Sincerely,

Clark Desing Manager, Operations Support Group Western Service Center

Attachments: Table 1 – List of Potential Section 106 properties Exhibit 1 – Potential Section 106 Properties within the APE cc: Roselynn Lwenya, THPO/Environmental Resources Director

A-77 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-78 March 2014 DRAFT

Table 1 – NRHP-Listed Properties in the General Study Area, NorCal OAPM NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 1000826 10th Street Market 901-921 Washington St. Oakland Alameda CA 94607 37.80159 -122.2745 08/03/2001 66000204 Abbey, The Joaquin Miller Rd. and Sanborn Dr. Oakland Alameda CA 94602 37.8119 -122.1899 10/15/1966 80000791 Alameda City Hall Santa Clara Ave. and Oak St. Alameda Alameda CA 94501 37.76599 -122.2433 10/14/1980 82002152 Alameda Free Library 2264 Santa Clara Ave. Alameda Alameda CA 94501 37.76645 -122.2444 06/25/1982 77000280 Alameda High School 2200 Central Ave. Alameda Alameda CA 94501 37.76587 -122.2467 05/12/1977 6001218 Altenheim 1720 MacArthur Blvd. Oakland Alameda CA 94602 37.80068 -122.2216 01/10/2007 99000896 American Bag Co.--Union Hide Co. 299 Third St. Oakland Alameda CA 94607 37.7953 -122.2722 08/13/1999 80000795 Anna Head School for Girls 2538 Channing Way Berkeley Alameda CA 94704 37.86713 -122.257 08/11/1980 94000359 Bachelder, Thomas Foxwell, Barn 1011 Kilkare Rd. Sunol Alameda CA 94586 37.60963 -121.8955 04/15/1994 78000648 Bank of Italy 2250 1st St. Livermore Alameda CA 94550 37.68208 -121.7684 11/16/1978 77000281 Berkeley Day Nursery 2031 6th St. Berkeley Alameda CA 94710 37.86752 -122.2975 09/15/1977 4000332 Berkeley Hillside Club 2286 Cedar St. Berkeley Alameda CA 94709 37.87892 -122.265 04/16/2004 Roughly bounded by McKinney Ave., Addison St., Shattuck Ave., and Kittredge 98000963 Berkeley Historic Civic Center District St. Berkeley Alameda CA 94704 37.86953 -122.2714 12/03/1998 82002156 Berkeley Public Library 2090 Kittredge St. Berkeley Alameda CA 94704 37.86845 -122.2683 06/25/1982 77000282 Berkeley Women's City Club 2315 Durant Ave. Berkeley Alameda CA 94704 37.86731 -122.2632 10/28/1977 82000994 Boone's University School 2029 Durant Ave. Berkeley Alameda CA 94704 37.86649 -122.2694 11/01/1982 89000195 Bowles Hall Stadium and Gayley Way Berkeley Alameda CA 94720 37.87255 -122.2538 03/16/1989 Berkeley, University 82004638 California Hall Oxford St. Berkeley Alameda CA 94720 37.87199 -122.2603 03/25/1982 of California MRA 88000969 California Hotel 3443--3501 San Pablo Ave. Oakland Alameda CA 94608 37.82465 -122.279 06/30/1988 Bet. Piedmont Ave., Stadium Rim Way, Cannyon Rd., Bancroft Way and Prospect 6001086 California Memorial Stadium St. Berkeley Alameda CA 94704 37.87096 -122.251 11/27/2006 California Nursery Co., Niles Blvd. at 71000130 California Nursery Co. Guest House Nursery Ave. Fremont Alameda CA 94536 37.57936 -121.991 05/06/1971 72000213 Cameron-Stanford House 1426 Lakeside Dr. Oakland Alameda CA 94612 37.8021 -122.2622 06/13/1972 82002168 Casa Peralta 384 W. Estudillo Ave. San Leandro Alameda CA 94577 37.72404 -122.1583 01/04/1982 2140--2144 Shattuck Ave. & 2071--2089 85001916 Chamber of Commerce Building Center St. Berkeley Alameda CA 94704 37.87055 -122.2685 08/29/1985 86003361 Church of the Good Shepherd-Episcopal 1001 Hearst St. at Ninth St. Berkeley Alameda CA 94710 37.87003 -122.2949 12/01/1986 81000142 City Hall 2134 Grove St. Berkeley Alameda CA 94703 37.86968 -122.2734 09/11/1981 89001429 CITY OF OAKLAND (USS HOGA) FDR Memorial Pier, Jack London Sq. Oaklnad Alameda CA 94607 37.79518 -122.2798 06/30/1989 78000650 Clay Building 1001--1007 Clay St. Oakland Alameda CA 94607 37.80299 -122.2752 11/20/1978 92001718 Cloyne Court Hotel 2600 Ridge Rd. Berkeley Alameda CA 94709 37.87625 -122.2584 12/24/1992 73000394 Cohen, Alfred H., House 1440 29th Ave. Oakland Alameda CA 94601 37.77976 -122.2286 06/19/1973 82002157 College Women's Club 2680 Bancroft Way Berkeley Alameda CA 94704 37.86923 -122.2551 01/21/1982 82002158 Corder Building 2300--2350 Shattuck Ave. Berkeley Alameda CA 94704 37.86721 -122.2682 01/11/1982 92001730 Cowell Memorial Hospital 2215 College Ave. Berkeley Alameda CA 94704 37.86914 -122.2545 01/06/1993 82000960 Croll Building 1400 Webster St. Alameda Alameda CA 94501 37.77152 -122.2768 10/04/1982

1

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes Berkeley, University 82004639 Doe Memorial Library Oxford St. Berkeley Alameda CA 94720 37.87234-122.2593 03/25/1982 of California MRA Roughly along Broadway from 17th to 11th 98000813 Downtown Oakland Historic District St. Oakland Alameda CA 94612 37.80464 -122.2709 07/01/1998 Hearst Ave., University of California 76000475 Drawing Building campus Berkeley Alameda CA 94720 37.87518 -122.2588 11/18/1976 78000652 Dunns Block 725 Washington St. Oakland Alameda CA 94607 37.80023 -122.2753 11/15/1978 72000214 Dunsmuir House Peralta Oaks Ct. Oakland Alameda CA 94605 37.7431 -122.1473 05/19/1972 Berkeley, University 82004640 Durant Hall Oxford St. Berkeley Alameda CA 94720 37.87135 -122.2601 03/25/1982 of California MRA Jct. of Bancroft Way and Fulton St., UC 93000263 Edwards, George C., Stadium Berkeley campus Berkeley Alameda CA 94720 37.86926 -122.2648 04/01/1993 85001327 Elliston 463 and 341 Kilkare Rd. Sunol Alameda CA 94586 37.60126 -121.8903 06/19/1985 Berkeley, University 82004641 Faculty Club Oxford St. Berkeley Alameda CA 94720 37.87173 -122.2559 03/25/1982 of California MRA 79000467 Federal Realty Building 1615 Broadway Oakland Alameda CA 94612 37.8061 -122.2701 01/02/1979 77000283 First Church of Christ, Scientist 2619 Dwight Way Berkeley Alameda CA 94720 37.86551 -122.2556 12/22/1977 First Presbyterian Church Sanctuary 80000792 Building 2001 Santa Clara Ave. Alameda Alameda CA 94501 37.7697 -122.2518 11/25/1980 81000143 First Unitarian Church 2401 Bancroft Way Berkeley Alameda CA 94720 37.86848 -122.2612 12/10/1981 77000284 First Unitarian Church of Oakland 685 14th St. Oakland Alameda CA 94612 37.8065 -122.2767 06/16/1977 Berkeley, University 82004642 Founders' Rock Oxford St. Berkeley Alameda CA 94708 37.88354 -122.2566 03/25/1982 of California MRA 82002159 Fox Court 1472--1478 University Ave. Berkeley Alameda CA 94702 37.87027 -122.2825 02/04/1982 79000468 Fox-Oakland Theater 1807--1829 Telegraph Ave. Oakland Alameda CA 94612 37.80891 -122.2701 02/02/1979 82002160 Garfield Intermediate School 1414 Walnut St. Berkeley Alameda CA 94709 37.88177 -122.2684 06/14/1982 Berkeley, University 82004643 Giannini Hall Oxford St. Berkeley Alameda CA 94720 37.87366-122.2623 03/25/1982 of California MRA Off College Ave. next to Cowell Hospital, 91001473 Girton Hall University of California, Berkeley campus Berkeley Alameda CA 94720 37.87262 -122.254 09/26/1991 78000644 Golden Sheaf Bakery 2069--2071 Addison St. Berkeley Alameda CA 94704 37.87128 -122.2695 03/31/1978 78000651 Greek Orthodox Church of the Assumption 9th and Castro Sts. Oakland Alameda CA 94607 37.80317 -122.2792 05/22/1978 4000594 Green Shutter Hotel 22650 Main St. Hayward Alameda CA 94541 37.67233 -122.0822 06/16/2004 1401--1501 Harrison St., 300--312 14th 96001277 Harrison and Fifteenth Sts. Historic District St., 300--349 15th St. Oakland Alameda CA 94612 37.80394 -122.2675 11/07/1996 82002161 Haviland Hall University of California Campus Berkeley Alameda CA 94720 37.87375 -122.2611 02/01/1982 Berkeley, University 82004644 Hearst Greek Theatre Oxford St. Berkeley Alameda CA 94720 37.87379 -122.2543 03/25/1982 of California MRA Berkeley, University 82004645 Hearst Gymnasium for Women Oxford St. Berkeley Alameda CA 94720 37.86966 -122.2568 03/25/1982 of California MRA Berkeley, University 82004646 Hearst Memorial Mining Building Oxford St. Berkeley Alameda CA 94720 37.87453-122.2572 03/25/1982 of California MRA 91001538 Heathcote--MacKenzie House 4501 Pleasanton Ave. Pleasanton Alameda CA 94566 37.66076-121.8809 10/29/1991 1067 Heinhold's First and Last Chance Saloon 56 Jack London Square Oakland Alameda CA 94607 37.79396 -122.2754 09/01/2000

2

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes Berkeley, University 82004647 Hilgard Hall Oxford St. Berkeley Alameda CA 94720 37.87336 -122.2634 03/25/1982 of California MRA 82000961 Hillside School 1581 Leroy Ave. Berkeley Alameda CA 94709 37.87878 -122.259 10/29/1982 89000194 Kahn's Department Store 1501--39 Broadway Oakland Alameda CA 94612 37.80602 -122.2709 03/30/1989 85002305 Kottinger, John W., Adobe Barn 200 Ray St. Pleasanton Alameda CA 94566 37.66347 -121.8722 09/12/1985 6000612 Ladies' Relief Society Children's Home 365 45th St. Oakland Alameda CA 94609 37.83334 -122.2567 07/13/2006 66000205 Lake Merritt Wild Duck Refuge Lakeside Park, Grand Ave. Oakland Alameda CA 94610 37.80488 -122.2579 10/15/1966 4000622 LeConte Hall Hearst and Gayley Berkeley Alameda CA 94720 37.87549 -122.2568 06/25/2004 89000199 Liberty Hall 1483--1485 8th St. Oakland Alameda CA 94607 37.80645 -122.2954 03/30/1989 89002462 Lightship WAL-605, RELIEF in Brroklyn Basin Oakland Alameda CA 94606 37.78265 -122.2442 12/20/1989 89000258 Locke House 3911 Harrison St. Oakland Alameda CA 94611 37.82166 -122.2503 04/07/1989 89000857 Loring House 1730 Spruce St. Berkeley Alameda CA 94709 37.87642 -122.2654 07/13/1989 79000469 M.V. SANTA ROSA Howard Terminal Oakland Alameda CA 94111 37.79898 -122.3943 05/29/1979 82002164 Madison Park Apartments 100 9th St. Oakland Alameda CA 94607 37.7977 -122.2652 04/01/1982 80000796 Main Post Office and Federal Building 201 13th St. Oakland Alameda CA 94612 37.80136 -122.2658 10/23/1980 2105 Bancroft Way and 2295 Shattuck 82002162 Masonic Temple Ave. Berkeley Alameda CA 94704 37.86765 -122.2675 07/15/1982 82002153 Masonic Temple and Lodge 1329--31 Park St. and 2312 Alameda Ave. Alameda Alameda CA 94501 37.76332 -122.2439 03/25/1982 82002165 McCrea House 3500 Mountain Blvd. Oakland Alameda CA 94602 37.80317 -122.1892 02/11/1982 73000393 Meek Mansion and Carriage House 240 Hampton Rd. Hayward Alameda CA 94541 37.68384 -122.1129 06/04/1973 71000132 Mills Hall Mills College campus Oakland Alameda CA 94613 37.77985 -122.182 10/14/1971 71000131 Mission San Jose Mission Blvd. at Washington Blvd. Fremont Alameda CA 94539 37.53342 -121.9201 07/14/1971 99000691 Montgomery Ward and Company 2825 E. 14th St. Oakland Alameda CA 94601 37.77983 -122.2301 06/15/1999 78000649 Murphy, D. J., House 291 McLeod St. Livermore Alameda CA 94550 37.68174 -121.7659 04/06/1978 Berkeley, University 82004648 North Gate Hall Oxford St. Berkeley Alameda CA 94720 37.875 -122.2596 03/25/1982 of California MRA 83001170 Oakland City Hall 1421 Washington St. Oakland Alameda CA 94612 37.80541 -122.2723 09/15/1983 California Carnegie 96000106 Oakland Free Library--23rd Avenue Branch 1449 Miller Ave., 2347 E. 15th St. Oakland Alameda CA 94601 37.78331 -122.2344 02/16/1996 Libraries MPS California Carnegie 96000105 Oakland Free Library--Alden Branch 5205 Telegraph Ave., 500 52nd St. Oakland Alameda CA 94609 37.83824 -122.2623 02/16/1996 Libraries MPS California Carnegie 96000103 Oakland Free Library--Golden Gate Branch 5606 San Pablo Ave., 1098 56th St. Oakland Alameda CA 94608 37.83912 -122.2824 02/16/1996 Libraries MPS California Carnegie 96000104 Oakland Free Library--Melrose Branch 4805 Foothill Blvd., 1738 48th Ave. Oakland Alameda CA 94601 37.77269 -122.2075 02/16/1996 Libraries MPS 79000470 Oakland Hotel 260 13th St. Oakland Alameda CA 94612 37.80197 -122.2673 09/04/1979 Oakland Iron Works-United Works, and the 83001171 Remillard Brick Company 552--592 2nd St. Oakland Alameda CA 94607 37.79752 -122.2789 08/25/1983 83001173 Oakland Public Library 659 14th St. Oakland Alameda CA 94612 37.80628 -122.2762 08/11/1983 Roughly bounded by I-880, Madison St., 361 Oakland Waterfront Warehouse District 2nd St., and Webster St. Oakland Alameda CA 94607 37.79548 -122.2706 04/24/2000 84000755 Oakland YWCA Building 1515 Webster St. Oakland Alameda CA 94612 37.8046 -122.2681 09/20/1984 86001665 Pacific Gas & Electric Company Building 1625 Clay and 551 Seventeenth Sts. Oakland Alameda CA 94612 37.80721 -122.2724 07/17/1986

3

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 75000421 Pacific Press Building 1117 Castro St. Oakland Alameda CA 94607 37.80479 -122.2784 04/14/1975 73000395 Paramount Theatre 2025 Broadway Oakland Alameda CA 94612 37.80946 -122.268 08/14/1973 76000476 Pardee House 672 11th St. Oakland Alameda CA 94607 37.80432 -122.2777 05/24/1976 Roughly bounded by Oak St., Park, 82002154 Park Street Historic Commercial District Lincoln, and Encinal Aves. Alameda Alameda CA 94501 37.76468 -122.2424 05/12/1982 Patterson, George Washington, Ranch-- 85003043 Ardenwood 34600 Newark Blvd. Fremont Alameda CA 94555 37.55652 -122.0513 11/29/1985 78000654 Peralta House 561 Lafayette Ave. San Leandro Alameda CA 94577 37.73067 -122.1615 11/22/1978 77000285 Peralta, Antonio Maria, House 2465 34th Ave. Oakland Alameda CA 94601 37.78682 -122.2174 11/17/1977 82002155 Peterson House 1124 Talbot Ave. Albany Alameda CA 94706 37.884 -122.2933 03/11/1982 83001172 Phi Delta Theta Chapter House 2717 Hearst Ave. Berkeley Alameda CA 94720 37.87557 -122.2564 01/11/1983 79000466 Ravenswood S of Livermore on Arroyo Rd. Livermore Alameda CA 94550 37.65185 -121.7701 06/26/1979 2000328 Remar Bakery 1010 46th St. Emeryville Alameda CA 94608 37.83566 -122.2757 04/11/2002 Room 307, Gilman Hall, University of University of California at Berkeley 66000203 California campus Berkeley Alameda CA 94720 37.87263 -122.2561 10/15/1966 Berkeley, University 82004649 Sather Gate and Bridge U.C.Berkeley Berkeley Alameda CA 94720 37.87067-122.2596 03/25/1982 of California MRA Berkeley, University 82004650 Oxford St. Berkeley Alameda CA 94720 37.87215 -122.2578 03/25/1982 of California MRA 82002166 Security Bank and Trust Company Building 1000 Broadway Oakland Alameda CA 94607 37.80156 -122.2728 07/26/1982 74000506 Senior Hall University of California, Berkeley campus Berkeley Alameda CA 94720 37.87194 -122.2555 11/05/1974 74000507 St. John's Presbyterian Church 2640 College Ave. Berkeley Alameda CA 94704 37.86226 -122.2536 08/07/1974 78000642 St. Joseph's Basilica 1109 Chestnut St. Alameda Alameda CA 94501 37.76691 -122.2539 09/18/1978 6000242 St. Raymond's Church 6600 Donlon Way Dublin Alameda CA 94568 37.6996 -121.9386 04/12/2006 Bounded by Dwight Way, City line, Derby 82000962 State Asylum for the Deaf,Dumb and Blind and Warring Sts. Berkeley Alameda CA 94704 37.86437 -122.2476 10/14/1982 78000645 Studio Building 2045 Shattuck Ave. Berkeley Alameda CA 94704 37.87175 -122.2677 04/06/1978 91001896 The Bellevue-Staten 492 Staten Ave. Oakland Alameda CA 94610 37.80795 -122.2539 12/27/1991 78000646 Thorsen, William R., House 2307 Piedmont Ave. Berkeley Alameda CA 94704 37.86895 -122.2521 11/20/1978 78000647 Toverii Tuppa 1819 10th St. Berkeley Alameda CA 94702 37.87117 -122.2941 07/12/1978 77000286 Treadwell Mansion and Carriage House 5212 Broadway Oakland Alameda CA 94618 37.83583 -122.2514 07/15/1977 82002167 Trinity Church 525 29th St. Oakland Alameda CA 94609 37.81836 -122.2679 02/04/1982 82002163 Tupper and Reed Building 2275 Shattuck Ave. Berkeley Alameda CA 94704 37.86805 -122.2678 01/21/1982 81000144 U.S. Post Office 2000 Milvia St. Berkeley Alameda CA 94704 37.8717 -122.2708 01/29/1981 80000793 Powerhouse 2308 Webster St. Alameda Alameda CA 94501 37.78677 -122.2752 01/10/1980 80000794 Union Iron Works Turbine Machine Shop 2200 Webster St. Alameda Alameda CA 94501 37.78423 -122.2769 04/10/1980 92001300 University High School 5714 Martin Luther King Jr. Way Oakland Alameda CA 94609 37.84231 -122.2701 10/02/1992 Berkeley, University 82004652 University House Oxford St. Berkeley Alameda CA 94720 37.87457-122.2622 03/25/1982 of California MRA 87000068 USS POTOMAC (yacht) 1660 Embarcadero Oakland Alameda CA 94607 37.79536 -122.28 02/20/1987 81000145 Washington Union High School 38442 Fremont Blvd. Fremont Alameda CA 94536 37.5521 -121.995 10/05/1981 Berkeley, University 82004653 Wellman Hall Oxford St. Berkeley Alameda CA 94720 37.87331 -122.2628 03/25/1982 of California MRA

4

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 78000653 Wetmore House 342 Bonita Ave. Piedmont Alameda CA 94611 37.82426 -122.2335 04/14/1978 Berkeley, University 82004654 Wheeler Hall Oxford St. Berkeley Alameda CA 94720 37.87144 -122.2591 03/25/1982 of California MRA 80000797 White Mansion 604 E. 17th St. Oakland Alameda CA 94606 37.79683 -122.25 10/31/1980 3000988 Cecil Ranch 1840 CA 45 Grimes Colusa CA 95950 39.09276 -121.9016 05/14/2004 74000508 Grand Island Shrine 8 mi. S of Colusa on CA 45 Colusa Colusa CA 95912 39.11571 -121.9371 12/31/1974 92000313 Jct. of Marin and Park Aves. Richmond Contra Costa CA 94805 37.95275 -122.3205 04/09/1992 Atchison Village Defense Housing Project, Roughly bounded by MacDonald Ave., 3000473 Cal. 4171-x Ohio St., First St., and Garrard Blvd. Richmond Contra Costa CA 94801 37.93284 -122.3709 05/30/2003 96001175 Bank of Pinole 2361 San Pablo Ave. Pinole Contra Costa CA 94564 38.00576 -122.2904 10/24/1996 91001425 Black Diamond Mines Somersville Rd. SE of Antioch Antioch Contra Costa CA 37.9504 -121.858 10/02/1991 6001118 Buehler, Maynard and Katharine, House 6 Great Oak Circle Orinda Contra Costa CA 94563 37.86358-122.1689 12/12/2006 84000767 Clayton Vineyards-DeMartini Winery 5919 Clayton Rd. Clayton Contra Costa CA 94517 37.94307 -121.9403 08/30/1984 89002113 Contra Costa County Courthouse Block 625 Court St. Martinez Contra Costa CA 94553 38.01938 -122.1341 12/28/1989 91001385 Contra Costa County Hall of Records 725 Court St. Martinez Contra Costa CA 94553 38.01827 -122.1342 09/13/1991 94000860 Danville Southern Pacific Railroad Depot 355 Railroad Ave. Danville Contra Costa CA 94526 37.81968-121.9982 08/16/1994 On East Brother Island W of Point San 71000138 East Brother Island Light Station Pablo Richmond Contra Costa CA 94801 37.96339-122.4336 02/12/1971 71000137 Eugene O'Neill National Historic Site 1.5 mi. W of Danville Danville Contra Costa CA 94526 37.82446-122.0309 05/06/1971 73000399 Fernandez, Bernardo, House 100 Tennent Ave. Pinola Contra Costa CA 94564 38.01144 -122.2952 04/11/1973 88000919 Ford Motor Company Assembly Plant 1414--1422 Harbour Way, S. Richmond Contra Costa CA 94804 37.91119 -122.3571 06/23/1988 2000677 Forest Home Farms 19953 San Ramon Valley Blvd. San Ramon Contra Costa CA 94583 37.73491 -121.9511 06/28/2002 88000553 Galindo, Don Francisco, House 1721 Amador Ave. Concord Contra Costa CA 94520 37.9735 -122.0344 05/20/1988 93001020 Hard, Roswell Butler, House 815 W. First St. Antioch Contra Costa CA 94509 38.01759-121.8163 09/30/1993 83001176 Hendrick, William T., House 218 Center Ave. Pacheco Contra Costa CA 94553 37.98341-122.0702 09/08/1983 Kings, Railroad, Santa Fe and Hercules 80000799 Hercules Village Aves., Talley Way, Bay and Pinole Sts. Hercules Contra Costa CA 94547 38.01693 -122.2903 08/22/1980 76000480 Hershell-Spillman Merry-Go-Round E of Berkeley in Berkeley Contra Costa CA 94708 37.90148 -122.2569 09/29/1976 66000083 National Historic Site 4202 Alhambra Ave. Martinez Contra Costa CA 94553 37.99168 -122.1305 10/15/1966 71000136 Marsh, John, House 6 mi. W of Byron on Marsh Creek Rd. Byron Contra Costa CA 94513 37.89222-121.723 10/07/1971 5000251 Merrill, Charles W., House 407 Camino Sobrante Orinda Contra Costa CA 94563 37.89648 -122.1881 04/07/2005 72000223 Moraga Adobe 24 Adobe Lane Orinda Contra Costa CA 94563 37.84386 -122.1534 03/16/1972 92000466 New Hotel Carquinez 410 Harbour Way Richmond Contra Costa CA 94801 37.93711 -122.36 05/07/1992 81000147 Old Borges Ranch 1035 Castlerock Rd. Walnut Creek Contra Costa CA 94596 37.88934 -122.0079 07/07/1981 80000798 Pacheco, Don Fernando, Adobe 3119 Grant St. Concord Contra Costa CA 94520 37.997 -122.0423 06/06/1980 79000472 Point Richmond Historic District Off CA 17 Richmond Contra Costa CA 94801 37.92619-122.3863 11/05/1979 88000563 Port Costa School Plaza El Hambre Port Costa Contra Costa CA 94569 38.04478 -122.1889 05/25/1988 364 Richmond Shipyard Number Three Point Potrero Richmond Contra Costa CA 94801 37.90957 -122.3675 04/28/2000 98001243 Riverview Union High School Building 1500 W. 4th St. Antioch Contra Costa CA 94509 38.01558-121.8249 10/14/1998 91000305 Rodgers, Patrick, Farm 315 Cortsen Rd. Pleasant Hill Contra Costa CA 94523 37.94398 -122.0859 03/22/1991 85001915 Shadelands Ranch House 2660 Ygnacio Valley Rd. Walnut Creek Contra Costa CA 94598 37.92477 -122.0218 08/29/1985 87000003 Shannon--Williamson Ranch RR 1/Lone Tree Way Antioch Contra Costa CA 94531 37.9525 -121.7645 01/29/1987

5

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 1500 Dornan Dr, Terminal One, Port of 1674 SS Red Oak Victory (victory ship) Richmond Richmond Contra Costa CA 94801 37.90836-122.3868 01/30/2001 99001563 Tucker House 110 Escobar St. Martinez Contra Costa CA 94553 38.01536 -122.1413 12/17/1999 78000658 Winehaven Point Molate Richmond Contra Costa CA 94801 37.9515 -122.4159 10/02/1978 78000660 Bayley Hotel N of Pilot Hill on CA 49 Pilot Hill El Dorado CA 95664 38.84415 -121.0149 12/18/1978 77000291 Episcopal Church of Our Saviour 2979 Coloma St. Placerville El Dorado CA 95667 38.72961 -120.8041 11/17/1977 Alexander Ave. between Acacia and 84000903 Alexander-Acacia Bridge Monte Vista Aves. Larkspur Marin CA 94939 37.93021 -122.5318 01/05/1984 71000164 Angel Island, U.S. Immigration Station SE of Tiburon in Tiburon Marin CA 94920 37.8623 -122.4325 10/14/1971 80004490 Barrett, William G., House 156 Bulkley Sausalito Marin CA 94965 37.85648 -122.4813 06/17/1980 74000528 Boyd House 1125 B St. San Rafael Marin CA 94901 37.97453 -122.5293 12/17/1974 80000818 Bradford House 333 G St. San Rafael Marin CA 94901 37.97628 -122.5368 06/06/1980 79000493 China Camp 247 N. San Pedro Dr. San Rafael Marin CA 94901 38.00123 -122.4614 04/26/1979 72000236 Dixie Schoolhouse 2255 Las Gallinas Ave. San Rafael Marin CA 94903 38.02952 -122.5456 12/26/1972 72000237 Dollar, Robert, Estate 1408 Mission Ave. San Rafael Marin CA 94901 37.97538 -122.5332 12/11/1972 91000920 Dollar, Robert, House 115 J St. San Rafael Marin CA 94901 37.97945 -122.5413 07/23/1991 78000703 Dolliver House 58 Madrone Ave. Larkspur Marin CA 94939 37.9311 -122.5375 05/22/1978 80000817 Fashion Shop and Stephen Porcella House 800 Grant Ave. and 1009 Reichert Ave. Novato Marin CA 94945 38.10694 -122.5664 06/25/1980 73000255 Forts Baker, Barry, and Cronkhite S of Sausalito off U.S. 101 Sausalito Marin CA 94965 37.83597 -122.4788 12/12/1973 78000704 Green Brae Brick Yard 125 E. Sir Francis Drake Blvd. Larkspur Marin CA 94939 37.94523 -122.5043 03/24/1978 85002306 Griswold House 639 Main St. Sausalito Marin CA 94965 37.84897 -122.4848 09/12/1985 Hamilton Army Air Field Discontiguous Mostly the SW part of Hamilton Army Air 98001347 Historic District Field Novato Marin CA 94949 38.0511 -122.5149 11/20/1998 82000972 Larkspur Downtown Historic District 234-552 1/2 Magnolia Ave. Larkspur Marin CA 94939 37.93464 -122.535 10/07/1982 1268 Lyford, Benjamin and Hilarita, House 376 Greenwood Beach Rd. Tiburon Marin CA 94920 37.89447 -122.4955 11/10/2000 76000497 Lyford's Stone Tower 2034 Paradise Dr. Tiburon Marin CA 94920 37.87342 -122.4494 12/02/1976 Jct. of N. San Pedro Rd. and Civic Center 91002055 Marin County Civic Center Dr. San Rafael Marin CA 94903 37.99977 -122.531 07/17/1991 82002204 McNear, Erskine, B., House 121 Knight Dr. San Rafael Marin CA 94901 37.98565 -122.4787 01/11/1982 76000217 Olema Lime Kilns 4 mi. SE of Olema on CA 1 Olema Marin CA 94956 37.98846 -122.7471 10/08/1976 78000705 Outdoor Art Club 1 W. Blithedale Ave. Mill Valley Marin CA 94941 37.90673 -122.5463 11/16/1978 85003324 Pierce Ranch Point Reyes National Seashore Inverness Marin CA 94937 38.18934 -122.9535 12/06/1985 Light Stations of 91001099 Point Bonita Light Station Point Bonita Sausalito Marin CA 94965 37.81751-122.5299 09/03/1991 California MPS Drake's Bay, Point Reyes National 85002756 Point Reyes Lifeboat Rescue Station, 1927 Seashore Inverness Marin CA 94956 37.99557 -122.9752 11/07/1985 Light Stations of 91001100 Point Reyes Light Station Point Reyes National Seashore Point Reyes Marin CA 94937 37.99762 -123.0175 09/03/1991 California MPS 82002203 Rey, Valentine, House 428 Golden Gate Ave. Belvedere Marin CA 94920 37.86489 -122.4604 04/22/1982 San Francisco and North Pacific Railroad 95000997 Station House--Depot 1920 Paradise Dr. Tiburon Marin CA 94920 37.87313 -122.454 08/04/1995 84000907 San Rafael Improvement Club 1800 5th Ave. San Rafael Marin CA 94901 37.9753 -122.5386 03/29/1984 93000272 Sausalito Woman's Club 120 Central Ave. Sausalito Marin CA 94965 37.85143 -122.4823 04/15/1993

6

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 78000702 Schreiber, Brock, Boathouse and Beach 12830 Sir Francis Drake Blvd. Inverness Marin CA 94937 38.10863 -122.8826 07/07/1978 89000819 Station KPH Operating Station 18500 CA 1 Marshall Marin CA 94940 38.14414 -122.8784 07/24/1989 Station KPH, Marconi Wireless Telegraph 88003223 Company of America 18500 CA 1 Marshall Marin CA 94940 38.14414 -122.8784 07/24/1989 Tomales Presbyterian Church and 75000437 Cemetery 11 Church St. Tomales Marin CA 94971 38.24538 -122.9071 08/01/1975 79000500 Bank of Los Banos Building 836, 840, 842 and 848 6th St. Los Banos Merced CA 93635 37.06107 -120.8477 08/24/1979 4000330 Church of St. Joseph 1109 K St. Los Banos Merced CA 93635 37.05942 -120.8509 07/08/2004 95001127 Castroville Japanese Language School 11199 Geil St. Castoville Monterey CA 95012 36.76495 -121.7515 10/10/1995 89002273 Porter--Vallejo Mansion 29 Bishop St. Pajaro Monterey CA 95076 36.90158 -121.7499 01/04/1990 82002212 Alexandria Hotel and Annex 840--844 Brown St. Napa Napa CA 94559 38.29839 -122.2849 01/11/1982 92000789 Andrews, William, House 741 Seminary St. Napa Napa CA 94559 38.29501 -122.2915 06/18/1992 92000785 Bank of Napa 903 Main St. and 908 Brown St. Napa Napa CA 94559 38.29861 -122.285 06/18/1992 77000314 Buford House 1930 Clay St. Napa Napa CA 94559 38.29843 -122.2945 11/11/1977 Carneros Creek Bridge on Old Sonoma Highway Bridges of 5000779 Road Old Sonoma Rd., 0.2 mi. NE of CA 12/121 Napa Napa CA 94558 38.25672 -122.3404 08/05/2005 California MPS 77000315 Churchill Manor 485 Brown St. Napa Napa CA 94559 38.29291 -122.2838 04/18/1977 92000996 Earl, Thomas, House 1221 Seminary St. Napa Napa CA 94559 38.29905 -122.2908 08/18/1992 87001155 Eshcol Winery 1160 Oak Knoll Ave. Napa Napa CA 94558 38.35446 -122.3272 07/16/1987 79000507 Far Niente Winery S of Oakville at 1577 Oakville Grade Oakville Napa CA 94558 38.42576 -122.4031 02/28/1979 92001277 First National Bank 1026 First St. Napa Napa CA 94559 38.29912 -122.2857 09/24/1992 75000446 First Presbyterian Church 1333 3rd St. Napa Napa CA 94559 38.29649 -122.287 06/05/1975 Highway Bridges of 4000774 First Street Bridge First St. across the Napa R Napa Napa CA 94559 38.30165 -122.2793 08/05/2004 California MPS 78000728 French Laundry 6640 Washington St. Yountville Napa CA 94599 38.40434 -122.365 04/19/1978 74000539 Goodman Library 1219 1st St. Napa Napa CA 94559 38.29839 -122.2871 01/21/1974 93000270 Goodman, George E., Jr., House 492 Randolph St. Napa Napa CA 94559 38.29355 -122.2862 04/01/1993 93000261 Goodman, George E., Mansion 1120 Oak St. Napa Napa CA 94559 38.29332 -122.284 04/15/1993 85002197 Gordon Building 1130 1st St. Napa Napa CA 94559 38.29876 -122.2865 09/12/1985 82002218 Groezinger Wine Cellars 6525 Washington St. Yountville Napa CA 94599 38.40207-122.3615 02/04/1982 84000913 Hackett House 2109 1st St. Napa Napa CA 94559 38.29773 -122.2962 04/19/1984 77000316 Hatt Building 5th and Main Sts. Napa Napa CA 94559 38.29642 -122.2833 05/02/1977 86001976 Henessey, Dr. Edwin, House 1727 Main St. Napa Napa CA 94559 38.3044 -122.2897 08/28/1986 74000540 Kee, Sam, Laundry Building 1245 Main St. Napa Napa CA 94559 38.30091 -122.2869 10/01/1974 82002214 Kreuzer Ranch 167 Kreuzer Lane Napa Napa CA 94559 38.28666 -122.2361 02/11/1982 79000505 Lisbon Winery 1720 Brown St. Napa Napa CA 94559 38.30404 -122.2906 03/01/1979 78000723 Manasse Mansion 443 Brown St. Napa Napa CA 94559 38.2924 -122.284 11/14/1978 93000271 Manasse, Edward G., House 495 Coombs St. Napa Napa CA 94559 38.29332 -122.285 04/15/1993 78000724 Migliavacca House Division St. Napa Napa CA 94559 38.29507-122.2882 03/30/1978 Highway Bridges of 4000775 Milliken Creek Bridge Trancas St. across Milliken Creek Napa Napa CA 94558 38.32545 -122.274 08/05/2004 California MPS

7

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes Roughly bounded by the , Pine, 97000042 Napa Abajo--Fuller Park Historic District Jefferson, 3rd, 4th, and Division Sts. Napa Napa CA 94559 38.29383 -122.2877 02/19/1997 Bounded by Coombs, Second, Brown and 92000778 Napa County Courthouse Plaza Third Sts. Napa Napa CA 94559 38.29749 -122.2856 06/18/1992 73000414 Napa Opera House 1018--1030 Main St. on E side Napa Napa CA 94559 38.29974 -122.2856 10/25/1973 92000788 Noyes Mansion 1750 First St. Napa Napa CA 94559 38.29741 -122.293 06/18/1992 82002213 Old Napa Register Building 1202 1st St. Napa Napa CA 94559 38.29847 -122.287 02/19/1982 92000786 Pinkham, Capt. George, House 529--531 Brown St. Napa Napa CA 94559 38.29406 -122.2836 06/18/1992 91001384 Rovegno, Charles, House 6711 Washington St. Yountville Napa CA 94599 38.40532 -122.3661 09/13/1991 74000541 Semorile Building 975 1st St. Napa Napa CA 94559 38.29942 -122.2851 11/21/1974 95000786 Smith, Williams, House 1929 First St. Napa Napa CA 94559 38.29756 -122.2947 06/30/1995 79000506 Suscol House S of Napa on Old Suscol Rd. Napa Napa CA 94558 38.24007 -122.2693 02/28/1979 US Post Office in California 1900- 85000133 US Post Office--Napa Franklin Station 1352 2nd St. Napa Napa CA 94559 38.29713 -122.2877 01/11/1985 1941 TR 79000510 Veterans Home of California Chapel CA 29 Yountville Napa CA 94599 38.39194 -122.3651 02/13/1979 82002219 Webber, John Lee, House 6610 Webber St. Yountville Napa CA 94599 38.40438-122.3637 01/19/1982 77000317 Winship-Smernes Building 948 Main St. Napa Napa CA 94559 38.29888 -122.2852 07/29/1977 92000994 Wulff, Capt. N. H., House 549 Brown St. Napa Napa CA 94559 38.29443 -122.2833 08/18/1992 92001279 Yount, Eliza G., House 423 Seminary St. Napa Napa CA 94559 38.29161 -122.292 09/24/1992 98001605 Colfax Passenger Depot Main St. and Railroad Ave. Colfax Placer CA 95713 39.09938 -120.9532 01/15/1999 78000733 Griffith House 7325 English Colony Way Penryn Placer CA 95663 38.85188 -121.1661 12/19/1978 77000322 Griffith Quarry Taylor Rd. Penryn Placer CA 95663 38.84948 -121.1633 10/20/1977 76000507 Haman House 424 Oak St. Roseville Placer CA 95678 38.74702 -121.2846 11/17/1976 California Carnegie 90001814 Lincoln Public Library 590 Fifth St. Lincoln Placer CA 95648 38.89182-121.2913 12/10/1990 Libraries MPS 4000014 Mountain Quarries Bridge North Fork of the Auburn Placer CA 95614 38.91267 -121.0414 02/11/2004 82002225 Newcastle Portuguese Hall Taylor Rd. Newcastle Placer CA 95658 38.87353 -121.141 03/25/1982 Roughly bounded by Maple, Commercial, Court, Washington, Spring, and 70000138 Old Auburn Historic District Sacramento Sts. Auburn Placer CA 95603 38.89426 -121.0772 12/29/1970 1000331 Woman's Club of Lincoln 499 E St. Lincoln Placer CA 95648 38.89168 -121.2903 05/30/2001 Roughly E and F Sts. between 9th and 84000929 Alkali Flat Central Historic District 12th Sts. Sacramento Sacramento CA 95814 38.58455 -121.4907 07/26/1984 84000933 Alkali Flat North Historic District D and 11th Sts. Sacramento Sacramento CA 95814 38.58659 -121.4889 04/19/1984 84000936 Alkali Flat West Historic District E, F, and 8th Sts. Sacramento Sacramento CA 95814 38.58594-121.494 07/26/1984 86003577 Alta Mesa Farm Bureau Hall 10195 Alta Mesa Rd. Wilton Sacramento CA 95693 38.38771 -121.2239 01/07/1987 Rancho 96001079 American River Grange Hall No. 172 2720 Kilgora Rd. Cordova Sacramento CA 95670 38.60088-121.2749 10/10/1996 83001224 1400 10th St. Sacramento Sacramento CA 95814 38.57582 -121.4954 02/03/1983 981 Brewster Building 201 Fourth St. Galt Sacramento CA 95632 38.25323 -121.3059 08/16/2000 78000740 Brewster House 206 5th St. Galt Sacramento CA 95632 38.25348 -121.3046 06/23/1978 81000168 Brighton School 3312 Bradshaw Rd. Sacramento Sacramento CA 95827 38.56227 -121.3368 04/03/1981

8

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 4000733 Brown, John Stanford, House 13950 CA 160 Walnut Grove Sacramento CA 95690 38.24815 -121.5123 07/28/2004 70000139 California Governor's Mansion 16th and H Sts. Sacramento Sacramento CA 95814 38.5803 -121.4843 11/10/1970 73000427 California State Capitol Between 10th and 16th and L and N Sts. Sacramento Sacramento CA 95814 38.57608 -121.4916 04/03/1973 84000939 Calpak Plant No. 11 1721 C St. Sacramento Sacramento CA 95811 38.58538 -121.4802 05/17/1984 84000944 Capitol Extension District Capitol Mall Sacramento Sacramento CA 95814 38.57697-121.4972 05/24/1984 6000143 Carly, J.C., House 2761 Montgomery Way Sacramento Sacramento CA 95818 38.54674 -121.4766 03/22/2006 95000999 Chung Wah Cemetery Mormon St. vicinity, near Lake Natoma Folsom Sacramento CA 95662 38.67039-121.1964 08/21/1995 82002228 Cohn House 305 Scott St. Folsom Sacramento CA 95630 38.67845 -121.175 01/21/1982 78000742 Coolot Company Building 812 J St. Sacramento Sacramento CA 95814 38.58091 -121.4959 09/20/1978 97001662 Cranston--Geary House 2101 G St. Sacramento Sacramento CA 95816 38.5796 -121.4768 01/23/1998 71000176 Crocker, E. B., Art Gallery 216 O St. Sacramento Sacramento CA 95814 38.5775 -121.5062 05/06/1971 92000308 Dunlap's Dining Room 4322 Fourth Ave. Sacramento Sacramento CA 95817 38.54829 -121.4563 04/02/1992 92001757 2719 K St. Sacramento Sacramento CA 95816 38.57305 -121.4706 01/07/1993 3000614 Ehrhardt, William, House Dartmoor Way and Percheron Dr. Elk Grove Sacramento CA 95757 38.4035 -121.4497 07/10/2003 8986--9097 Elk Grove Blvd. also School, 87002410 Elk Grove Historic District Gage and Grove Sts. Elk Grove Sacramento CA 95624 38.4091 -121.3647 03/01/1988 Crosses America R. at Bridge St. to American R Pkwy,N of Upper Sunrise Dr. 6000913 , Old, in Gold R Fair Oaks Sacramento CA 95628 38.63797 -121.2661 09/25/2006 91000484 Fire Station No. 6 3414 4th Ave. Sacramento Sacramento CA 95817 38.55092 -121.4699 04/25/1991 91001537 Firehouse No. 3 1215 19th St. Sacramento Sacramento CA 95811 38.57442 -121.4823 10/29/1991 82002229 Folsom Depot 200 Wool St. Folsom Sacramento CA 95630 38.67916 -121.1806 02/19/1982 Off Folsom Blvd. in Folsom Lake State 73000426 Folsom Powerhouse Recreation Area Folsom Sacramento CA 95630 38.68055 -121.1766 10/02/1973 1000077 Galarneaux, Mary Haley, House 922-924 T. St. Sacramento Sacramento CA 95811 38.56956 -121.4992 02/12/2001 82002230 Goethe House 3731 T St. Sacramento Sacramento CA 95816 38.55915 -121.4608 02/19/1982 82002231 Greene, John T., House 3200 H St. Sacramento Sacramento CA 95816 38.57458 -121.4628 04/15/1982 76000511 704 O St. Sacramento Sacramento CA 95814 38.57579 -121.4997 12/12/1976 82000979 Hotel Regis 1024-1030 K St Sacramento Sacramento CA 95814 38.57906 -121.4935 10/29/1982 79003459 Hotel Senator 1121 L St. Sacramento Sacramento CA 95814 38.57766 -121.4927 05/30/1979 82002232 Howe, Edward P., Jr., House 2215 21st St. Sacramento Sacramento CA 95818 38.56259 -121.4845 02/19/1982 77000327 Hubbard-Upson House 1010 F St. Sacramento Sacramento CA 95814 38.58463 -121.4914 12/02/1977 82002233 CA 16 Sacramento Sacramento CA 95814 38.57744 -121.5061 04/22/1982 82000980 Imperial Theatre Market St. Walnut Grove Sacramento CA 95690 38.2415 -121.5137 10/29/1982 Isleton Chinese and Japanese Commercial Bounded by River Rd. and Union, E and H 91000297 Districts Sts. Isleton Sacramento CA 95641 38.16251-121.6059 03/14/1991 91000562 J Street Wreck At the foot of J St., in the Sacramento R. Sacramento Sacramento CA 95814 38.58375 -121.5062 05/16/1991 76000512 Johnson, J. Neely, House 1029 F St. Sacramento Sacramento CA 95814 38.58461 -121.4911 09/13/1976 97000810 Judah, Theodore, School 3919 McKinley Blvd. Sacremento Sacramento CA 95819 38.5769 -121.4508 07/25/1997 82002234 Kuchler Row 608--614 10th St. Sacramento Sacramento CA 95814 38.58429 -121.4919 06/25/1982 85000358 Lais, Charles, House 1301 H St. Sacramento Sacramento CA 95814 38.58137 -121.4882 02/28/1985

9

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes Libby McNeil and Libby Fruit and Vegetable 82002235 Cannery 1724 Stockton Blvd. Sacramento Sacramento CA 95816 38.56407 -121.4662 03/02/1982 Bounded on the W by the , on the N by Locke Rd., on the E by 71000174 Locke Historic District Alley St., and on the S Locke Sacramento CA 95690 38.25086 -121.5083 05/06/1971 1001193 McClatchy, C.K., Senior High School 3066 Freeport Blvd. Sacramento Sacramento CA 95818 38.54861 -121.4896 11/02/2001 96000108 Merchants National Bank of Sacramento 1015 7th St. Sacramento Sacramento CA 95814 38.58117 -121.4975 02/16/1996 90001386 Merrium Apartments 1017 14th St. Sacramento Sacramento CA 95814 38.57764 -121.4884 09/13/1990 82002236 Mesick House 517 8th St. Sacramento Sacramento CA 95814 38.58598 -121.494 01/21/1982 66000219 Old Sacramento Historic District Jcts. of U.S. 40, 50, 99, and CA 16 and 24 Sacramento Sacramento CA 95814 38.58286 -121.5043 10/15/1966 83001225 Old Tavern 2801 Capitol Ave. Sacramento Sacramento CA 95816 38.57053 -121.4705 09/15/1983 66000220 Pony Express Terminal 1006 2nd St. Sacramento Sacramento CA 95814 38.5829 -121.5042 10/15/1966 79000521 N of Hood Hood Sacramento CA 95639 38.38542 -121.5139 12/31/1979 82002237 Ruhstaller Building 900 J St. Sacramento Sacramento CA 95814 38.5806 -121.4947 01/21/1982 1270 Runyon House 12865 River Rd. Courtland Sacramento CA 95615 38.28727 -121.5553 10/27/2000 North 91001969 Sacramento Air Depot Historic District McClellan Air Force Base Highlands Sacramento CA 95652 38.65922-121.388 01/21/1992 82002238 Sacramento Bank Building 3418 Broadway Sacramento Sacramento CA 95817 38.55222 -121.4691 01/21/1982 California Carnegie 92000967 Sacramento City Library 828 I St. Sacramento Sacramento CA 95814 38.582 -121.4952 07/30/1992 Libraries MPS 99001179 Sacramento Hall of Justice 813 6th St. Sacremento Sacramento CA 95814 38.58371 -121.4979 09/24/1999 Sacramento Junior College Annex and 94000924 Extensions 3835 Freeport Blvd. Sacramento Sacramento CA 95818 38.54102 -121.4891 08/22/1994 1000488 Sacramento Masonic Temple 1131 J St. Sacramento Sacramento CA 95814 38.57985 -121.4917 05/17/2001 78000743 Sacramento Memorial Auditorium 16th and J Sts. Sacramento Sacramento CA 95814 38.57811 -121.4852 03/29/1978 79000520 Slocum House 7992 California Ave. Fair Oaks Sacramento CA 95628 38.64225 -121.2694 01/31/1979 Southern Pacific Railroad Company's 75000457 Sacramento Depot 5th and I Sts. Sacramento Sacramento CA 95814 38.58319 -121.4996 04/21/1975 71000178 Stanford-Lathrop House 800 N St. Sacramento Sacramento CA 95814 38.57653 -121.4979 12/09/1971 66000221 Sutter's Fort 2701 L St. Sacramento Sacramento CA 95816 38.5723 -121.4711 10/15/1966 82004845 Tower Bridge CA 275 across Sacramento River Sacramento Sacramento CA 95811 38.5717 -121.5081 06/24/1982 78000744 Travelers' Hotel 428 J St. Sacramento Sacramento CA 95814 38.58232 -121.501 10/19/1978 U.S. Post Office, Courthouse and Federal 80000835 Building 801 I St. Sacramento Sacramento CA 95814 38.58211 -121.4955 01/25/1980 77000328 Van Voorhies House 925 G St. Sacramento Sacramento CA 95814 38.58388 -121.493 11/17/1977 80000836 Wagner, Anton, Duplex 701 E St. Sacramento Sacramento CA 95814 38.58686 -121.4948 11/10/1980 Walnut Grove Chinese-American Historic Bounded by C, Tyler, and Bridge Sts., and 90000484 District River Rd. Walnut Grove Sacramento CA 95690 38.24231 -121.5139 03/22/1990 Walnut Grove Commercial/Residential 90000551 Historic District Browns Alley and River Rd. Walnut Grove Sacramento CA 95690 38.23927 -121.516 04/12/1990 80000837 Walnut Grove Gakuen Hall Pine and C Sts. Walnut Grove Sacramento CA 95690 38.24208 -121.5103 06/17/1980 Walnut Grove Japanese-American Historic Bounded by Winnie St., Tyler St., C St., 90000483 District and River Rd. Walnut Grove Sacramento CA 95690 38.2432 -121.5132 03/22/1990

10

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 3000425 Westminster Presbyterian Church 1300 N St. Sacramento Sacramento CA 95814 38.5746 -121.491 05/22/2003 83001226 Wetzlar, Julius, House 1021 H St. Sacramento Sacramento CA 95814 38.58244 -121.4922 03/31/1983 98001634 Winters House 2324 and 2326 H St. Sacremento Sacramento CA 95816 38.57748 -121.4741 01/25/1999 91000284 Witter, Edwin, Ranch 3480 Witter Way Sacramento Sacramento CA 95834 38.63158 -121.5357 03/14/1991 San Juan 70000140 Anza House 3rd and Franklin Sts. Bautista San Benito CA 95045 36.84362 -121.5353 04/15/1970 San Juan 70000141 Castro, Jose, House S side of the Plaza Bautista San Benito CA 95045 36.84469 -121.5357 04/15/1970 Roughly bounded by Fourth, East, South 92000974 Downtown Hollister Historic District and Monterey Sts. Hollister San Benito CA 95023 36.85015 -121.4018 08/14/1992 93000669 Hawkins, Joel and Rena, House 801 South St. Hollister San Benito CA 95023 36.84855 -121.411 07/28/1993 Hollister MPS California Carnegie 92000269 Hollister Carnegie Library 375 Fifth St. Hollister San Benito CA 95023 36.85149 -121.4034 03/26/1992 Libraries MPS San Juan 84000951 Marentis House 45 Monterey St. Bautista San Benito CA 95045 36.84623 -121.5423 09/13/1984 97001445 McCallum, Roy D., House 1401 San Benito St. Hollister San Benito CA 95023 36.84061 -121.4023 11/24/1997 Hollister MPS Monterey St. and intersecting streets 92001740 Monterey Street Historic District between 5th and B Sts. Hollister San Benito CA 95023 36.84715 -121.4043 01/07/1993 San Juan 82002243 Rozas House 31 Polk St. Bautista San Benito CA 95045 36.845 -121.5379 04/12/1982 Buildings surrounding plaza at San Juan 69000038 San Juan Bautista Plaza Historic District Washington, Mariposa, and 2nd Sts. Bautista San Benito CA 95045 36.84559 -121.5356 12/08/1969 San Juan 82002244 Wilcox, Benjamin, House 315 The Alameda Bautista San Benito CA 95045 36.84058 -121.5335 02/19/1982 San 76000209 Alcatraz , San Francisco Bay San Francisco Francisco CA 37.82705 -122.4231 06/23/1976 San 75000179 ALMA (Scow Schooner) 2905 Hyde St. (Hyde St. Pier) San Francisco Francisco CA 94109 37.80957 -122.4219 10/10/1975 San 91000561 APOLLO (Storeship) NW corner of Sacramento and Battery Sts. San Francisco Francisco CA 94111 37.79446 -122.4 05/16/1991 Bounded by Van Ness Ave., Hyde and San 84001183 Aquatic Park Historic District Polk Sts. San Francisco Francisco CA 94133 37.8078 -122.4127 01/26/1984 San 79000527 Atherton House 1990 California St. San Francisco Francisco CA 94109 37.78986 -122.4271 01/31/1979 San 79000528 Audiffred Building 1--21 Mission St. San Francisco Francisco CA 94105 37.79338 -122.3925 05/10/1979 San 5000001 Baker and Hamilton 601 Townsend St. San Francisco Francisco CA 94107 37.77175 -122.4017 02/09/2005 San 76000178 BALCLUTHA East San Francisco Francisco CA 94133 37.80953 -122.4128 11/07/1976 San 78000754 Bank of Italy 552 Montgomery St. San Francisco Francisco CA 94111 37.79441 -122.403 06/02/1978 San 81000172 Beach Chalet 1000 Great Hwy. San Francisco Francisco CA 94121 37.76862 -122.5105 07/22/1981

11

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 83001229 Belden, C. A., House 2004-2010 Gough St. San Francisco Francisco CA 94109 37.79196 -122.426 08/11/1983 Belt Railroad Engine House and Block bounded by Lombard, Sansome, San 86000207 Sandhouse and the Embarcadero San Francisco Francisco CA 94133 37.80454 -122.4062 02/13/1986 San 73000444 Building at 1735--1737 Webster Street 1735--1737 Webster St. San Francisco Francisco CA 94102 37.78163 -122.4214 03/08/1973 San 73000443 Building at 1813--1813B Sutter Street 1813--1813B Sutter St. San Francisco Francisco CA 94115 37.78599 -122.4289 03/08/1973 San 73000437 Building at 1840--1842 Eddy Street 1840--1842 Eddy St. San Francisco Francisco CA 94102 37.78163 -122.4213 03/08/1973 San 73000435 Building at 33--35 Beideman Place 33--35 Beideman Pl. San Francisco Francisco CA 94102 37.78145 -122.4219 03/08/1973 San 73000436 Building at 45--57 Beideman Place 45--57 Beideman Pl. San Francisco Francisco CA 94102 37.77984 -122.4249 03/08/1973 San 99000581 Building at 465 Tenth St. 465 Tenth St. San Francisco Francisco CA 94103 37.77084 -122.4103 06/04/1999 San 4000327 Building at 735 Market Street 735 Market St. San Francisco Francisco CA 94103 37.78704 -122.4042 07/27/2004 2101-2125 Bush St., 1-6 Cottage Row, San 82000983 Bush Street-Cottage Row Historic District and 1940-1948 Sutter St. San Francisco Francisco CA 94115 37.78673 -122.4321 12/27/1982 San Francisco Maritime State Historic San 66000229 C.A. THAYER Park San Francisco Francisco CA 94109 37.80975 -122.4221 11/13/1966 San 78000755 Calvary Presbyterian Church 2501--2515 Fillmore St. San Francisco Francisco CA 94115 37.79278 -122.4348 05/03/1978 San 1000522 Camera Obscura 1096 Ave. San Francisco Francisco CA 94121 37.77662 -122.5118 05/23/2001 San 2001390 Central Embarcadero Piers Historic District Piers 1, 1 1/2, 3 and 5, The Embarcadero San Francisco Francisco CA 94111 37.79932 -122.396 11/20/2002 San 84001184 Chambord Apartments 1298 Sacramento St. San Francisco Francisco CA 94108 37.79242 -122.4142 09/20/1984 San 75000471 City of Paris Building 181-199 Geary St. San Francisco Francisco CA 94108 37.78758 -122.4064 01/23/1975 San 1000028 Coffin--Redington Building 301 Folsom St. and 300 Beale St. San Francisco Francisco CA 94105 37.7887 -122.3927 02/02/2001 San 84001185 Dallam-Merritt House 2355 Washington St. San Francisco Francisco CA 94115 37.79191 -122.432 04/19/1984 San 82000984 Delane House 70 Buena Vista Terr. San Francisco Francisco CA 94117 37.76774 -122.4383 10/29/1982 San 82000986 Edwards, Frank G., House 1366 Guerrero St. San Francisco Francisco CA 94110 37.74939 -122.4227 10/29/1982 San 87002290 Engine House No. 31 1088 Green St. San Francisco Francisco CA 94133 37.79858 -122.417 01/07/1988 San Francisco Maritime State Historic San 73000229 EUREKA Park, 2905 Hyde St. San Francisco Francisco CA 94109 37.8093 -122.4224 04/24/1973 San 2000373 Fairmont Hotel 950 Mason St. San Francisco Francisco CA 94108 37.79234 -122.4109 04/17/2002

12

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 89000009 Federal Reserve Bank of San Francisco 400 Sansome St. San Francisco Francisco CA 94111 37.79407 -122.4013 07/31/1989 San 78000756 Ferry Station Post Office Building Embarcadero at Mission St. San Francisco Francisco CA 94105 37.79371 -122.3926 12/01/1978 San 74000554 Feusier Octagon House 1067 Green St. San Francisco Francisco CA 94133 37.79858 -122.4167 03/24/1974 San 79000529 Fleishhacker, Delia, Memorial Building Zoo Rd. and Sloat Blvd. San Francisco Francisco CA 94132 37.73478 -122.5035 12/31/1979 San 66000230 Flood, James C., Mansion California and Mason Sts. San Francisco Francisco CA 94108 37.79185 -122.4108 11/13/1966 San 96000679 Folger Coffee Company Building 101 Howard St. San Francisco Francisco CA 94105 37.79129 -122.3925 06/21/1996 Portion of N and E of Franklin San 72000109 Fort Mason Historic District St. and McArthur Ave. San Francisco Francisco CA 94109 37.80698 -122.427 04/25/1972 Fort Mason Historic District (Boundary Bounded by Van Ness Ave., Bay and San 79000530 Increase) Laguna Sts. San Fransisco Francisco CA 94109 37.80677 -122.4288 04/23/1979 San 80000371 Fort Miley Military Reservation Off CA 1 San Francisco Francisco CA 94121 37.78264 -122.5054 05/23/1980 N tip of on U.S. San 70000146 Fort Point National Historic Site 101 and I 480 San Francisco Francisco CA 94129 37.8106 -122.4767 10/16/1970 San 1001101 Fuller Company Glass Warehouse 50 Green St. San Francisco Francisco CA 94111 37.80065 -122.4004 10/11/2001 San 75000472 Geary Theatre 415 Geary St. San Francisco Francisco CA 94102 37.78713 -122.4102 05/27/1975 San 97001189 Gibb, Daniel, & Co. Warehouse 855 Front St., and 101 Vallejo St. San Francisco Francisco CA 94111 37.79929 -122.4 10/10/1997 San 79000531 Girls Club 362 Capp St. San Francisco Francisco CA 94110 37.76096 -122.4182 11/06/1979 Bounded by Fulton St., Stanyan St., Fell St., Baker St., Oak St., Lincoln Way and San 4001137 The San Francisco Francisco CA 94118 37.76969 -122.4781 10/15/2004 Mount Link, N of John F. Kennedy Dr. at E San 71000184 Golden Gate Park Conservatory end of Golden Gate Park San Francisco Francisco CA 94117 37.77262 -122.4604 10/14/1971 San 75000473 Goodman Building 1117 Geary Blvd. San Francisco Francisco CA 94109 37.78564 -122.4218 06/18/1975 San 97000349 Grabhorn Press Building 1335 Sutter St. San Francisco Francisco CA 94109 37.78748 -122.4224 05/02/1997 San 1622 Haas Candy Factory 54 Mint St. San Francisco Francisco CA 94103 37.78263 -122.4078 01/08/2001 San 73000438 Haas-Lilienthal House 2007 Franklin St. San Francisco Francisco CA 94109 37.79301 -122.4246 07/02/1973 San 86003492 Hale Brothers Department Store 901 Market St. San Francisco Francisco CA 94103 37.78395 -122.4081 12/18/1986 Hale Brothers Department Store (Boundary San 1000490 Increase) 36 Fifth St., 423-27 and 429 Stevenson St. San Francisco Francisco CA 94103 37.78353 -122.4074 05/10/2001

13

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 71000185 Hallidie Building 130 Sutter St. San Francisco Francisco CA 94104 37.78997 -122.403 11/19/1971 San 75000172 Haslett Warehouse 680 Beach St. San Francisco Francisco CA 94133 37.80677 -122.42 03/28/1975 San 82000985 Herald Hotel 308 Eddy St. San Francisco Francisco CA 94102 37.78395 -122.4128 10/29/1982 Maritime Unit, Hyde St. Pier, National San 75000225 HERCULES (tugboat) Maritime Museum San Francisco Francisco CA 94109 37.8103 -122.4221 01/17/1975 San 98001195 Hotel Californian 403 Taylor St. San Francisco Francisco CA 94102 37.78615 -122.4114 09/25/1998 San 73000441 House at 1239--1245 Scott Street 1239--1245 Scott St. San Francisco Francisco CA 94117 37.77234 -122.4378 03/08/1973 San 73000442 House at 1249--1251 Scott Street 1249--1251 Scott St. San Francisco Francisco CA 94102 37.7819 -122.4216 03/08/1973 San 79000532 House at 1254--1256 1254--1256 Montgomery St. San Francisco Francisco CA 94133 37.80101 -122.4038 01/31/1979 San 73000439 House at 1321 Scott Street 1321 Scott St. San Francisco Francisco CA 94115 37.78199 -122.4375 03/08/1973 San 73000440 House at 1331--1335 Scott Street 1331--1335 Scott St. San Francisco Francisco CA 94102 37.78145 -122.4214 03/08/1973 San 85002195 House at 584 Page Street 584 Page St. San Francisco Francisco CA 94117 37.77312 -122.4303 09/12/1985 San 97000348 Hunter--Dulin Building 111 Sutter St. San Francisco Francisco CA 94104 37.79002 -122.4026 04/17/1997 San 77000333 International Hotel 848 Kearny St. San Francisco Francisco CA 94108 37.79578 -122.405 06/15/1977 1475--1489 Folsom St. and 319--351 11th San 93000284 Jackson Brewing Company St. San Francisco Francisco CA 94103 37.77159 -122.4136 04/08/1993 Roughly bounded by Broadway on N, Sansome St. on E, Washington St. on S, San 71000186 Jackson Square Historic District and Columbus Ave. on W San Francisco Francisco CA 94111 37.79715 -122.3994 11/18/1971 San 74000555 Jessie Street Substation 222--226 Jessie St. San Francisco Francisco CA 94103 37.78605 -122.4037 09/06/1974 San 84001186 Koshland House 3800 Washington St. San Francisco Francisco CA 94118 37.78893 -122.4556 01/05/1984 Krotoszyner, Dr. Martin M., Medical Offices San 85001784 and House 995--999 Sutter St. San Francisco Francisco CA 94109 37.78819 -122.4164 08/15/1985 San 1001179 Lee, Don, Building 1000 Van Ness Ave. San Francisco Francisco CA 94109 37.78487 -122.4207 10/28/2001 San 79000256 LEWIS ARK (Houseboat) Hyde St. Pier San Francisco Francisco CA 94109 37.80948 -122.4215 11/08/1979 San 83001230 Liberty Street Historic District Roughly 15-188 Liberty St. San Francisco Francisco CA 94110 37.75766 -122.4232 09/15/1983 San 1001103 Long Syrup Refinery 2701 Sixteenth St. San Francisco Francisco CA 94103 37.76547 -122.4134 11/16/2001

14

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 75000475 Lotta Crabtree Fountain Market, Geary, and Kearny Sts. San Francisco Francisco CA 94104 37.78803 -122.4031 06/20/1975 Roughly, 590--1209 Bush, 680--1156 Sutter and 600--1099 Post Sts. and the San 91000957 Lower Nob Hill Apartment Hotel District intersecting cross streets San Francisco Francisco CA 94109 37.78915 -122.4124 07/31/1991 982--1112 Market, 973--1105 Market, 1 San 86000729 Market Street Theatre and Loft District Jones, and 1--35 Taylor Sts. San Francisco Francisco CA 94102 37.78162 -122.4112 04/10/1986 San 95001384 Matson Building and Annex 215 Market St. San Francisco Francisco CA 94111 37.79297 -122.3968 11/29/1995 San 72000250 McElroy Octagon House 2645 Gough St. San Francisco Francisco CA 94123 37.79767 -122.4272 02/23/1972 San 83001231 McMullen, John, House 827 Guerrero St. San Francisco Francisco CA 94110 37.75795 -122.4234 09/15/1983 San 77000334 Mills Building and Tower 220 Montgomery St. and 220 Bush St. San Francisco Francisco CA 94104 37.79126 -122.4024 04/13/1977 San 79000534 Mish House 1153 Oak St. San Francisco Francisco CA 94117 37.77302 -122.4383 05/21/1979 San 72000251 Mission Dolores 320 Dolores St. San Francisco Francisco CA 94114 37.7643 -122.4264 03/16/1972 San 83001232 Moss Flats Building 1626 Great Hwy. San Francisco Francisco CA 94116 37.75599 -122.5088 02/24/1983 San 76000520 Myrtle Street Flats 234--248 Myrtle St. San Francisco Francisco CA 94109 37.7856 -122.4223 06/14/1976 San 83001233 National Carbon Company Building 599 8th St. San Francisco Francisco CA 94103 37.77141 -122.4055 08/25/1983 San 1001206 New Mission Theater 2550 Mission St. San Francisco Francisco CA 94110 37.75624 -122.4189 11/09/2001 San 91000563 NIANTIC (Storeship) NW corner of Clay and Sansome Sts. San Francisco Francisco CA 94111 37.79523 -122.4011 05/16/1991 San 94000995 Ohlandt Newlyweds House 1260 Potrero Ave. San Francisco Francisco CA 94110 37.75225 -122.4063 08/19/1994 San 79000535 Old Ohio Street Houses 17--55 Osgood Pl. San Francisco Francisco CA 94133 37.79776 -122.4031 05/31/1979 San 66000231 Old U.S. Mint 5th and Mission Sts. San Francisco Francisco CA 94103 37.78273 -122.4065 10/15/1966 San 99001265 Otis Elevator Company Building 1 Beach St. San Francisco Francisco CA 94133 37.80811 -122.4092 10/21/1999 Pacific Gas and Electric Company General San 95001385 Office Building and Annex 245 Market St. San Francisco Francisco CA 94111 37.79283 -122.3969 11/29/1995 Pacific Gas and Electric Company San 86003514 Substation J 565 Commercial and 568 Sacremento Sts. San Francisco Francisco CA 94111 37.79416 -122.4025 12/29/1986 San 83001234 Paige Motor Car Co. Building 1699 Van Ness Ave. San Francisco Francisco CA 94109 37.79122 -122.4226 02/24/1983 San 4000659 3301 Lyon St. San Francisco Francisco CA 94123 37.80286 -122.4478 12/05/2005

15

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 83001235 Park View Hotel 750 Stanyan St. San Francisco Francisco CA 94117 37.76796 -122.4533 08/11/1983 San 80000847 Payne, Theodore F., House 1409 Sutter St. San Francisco Francisco CA 94109 37.78732 -122.4237 06/11/1980 San 71000187 Phelps, Abner, House 1111 Oak St. San Francisco Francisco CA 94117 37.77309 -122.4378 05/23/1979 Pier One, The Embarcadero (at San 98001551 Pier One Washington St.) San Francisco Francisco CA 94111 37.79758 -122.394 01/05/1999 San 86003727 Pioneer Trunk Factory--C. A. Malm & Co. 2185--2199 Folsom and 3180 18th Sts. San Francisco Francisco CA 94110 37.76249 -122.4143 03/05/1987 Pioneer Woolen Mills and D. Ghirardelli San 82002249 Company 900 N. Point St. San Francisco Francisco CA 94109 37.80553 -122.4222 04/29/1982 Embarcadero San 6000372 Historic District From Pier 45 to Pier 48, The Embarcadero San Francisco Francisco CA 94111 37.79488 -122.3989 05/12/2006 Northern tip of San Francisco Peninsula San 66000232 Presidio on U.S. 101 and I-480 San Francisco Francisco CA 94129 37.79807 -122.4668 10/15/1966 Pumping Station No. 2 San Francisco Fire San 76000177 Department Auxiliary Water Supply System N end of Van Ness Ave San Francisco Francisco CA 94109 37.80788 -122.4268 05/13/1976 Quarters 1, , Naval San 91001380 Training Station 1 Whiting Way, Yerba Buena Island San Francisco Francisco CA 94130 37.80898 -122.3661 09/10/1991 San 79000537 Rincon Annex 101--199 Mission St. San Francisco Francisco CA 94105 37.79257 -122.393 11/16/1979 Roughly 900--982 Green, 1918--1960 Jones, 15--84 Macondray & 1801--1809 San 87002286 Russian Hill-- District Taylor San Francisco Francisco CA 94133 37.79926 -122.413 01/07/1988 Russian Hill--Paris Block Architectural San 87002288 District Roughly 1017--1067 Green St. San Francisco Francisco CA 94109 37.79855 -122.4161 01/07/1988 Roughly 1020-1032 Broadway, 1-49 Florence, 1728-1742 Jones, 1-7 Russian San 87002289 Russian Hill--Vallejo Street Crest District Hill Pl., 1629-1715 Taylor, San Francisco Francisco CA 94133 37.79791 -122.4143 01/22/1988 San 95001555 Saint John's Presbyterian Church 25 Lake St. and 201 Arguello Blvd. San Francisco Francisco CA 94118 37.78691 -122.4596 01/22/1996 San 66000233 San Francisco Cable Cars 1390 Washington St. San Francisco Francisco CA 94108 37.79556 -122.4085 10/15/1966 Roughly bounded by Golden Gate Ave., San 78000757 San Francisco Civic Center Historic District 7th, Franklin, Hayes, and Market Sts. San Francisco Francisco CA 94102 37.77928 -122.417 10/10/1978 San Francisco Fire Department Engine Co. San 2000371 Number 2 460 Bush St. San Francisco Francisco CA 94108 37.79068 -122.4051 04/17/2002 San Francisco National Guard Armory and San 78000758 Arsenal 1800 Mission St. San Francisco Francisco CA 94103 37.76814 -122.42 11/14/1978 San Francisco Port of Embarkation, US San 85002433 Army Ft. Mason San Francisco Francisco CA 37.80787 -122.4309 02/04/1985 San 525 San Francisco--Oakland Bay Bridge I-80 San Francisco Francisco CA 37.80413 -122.3692 08/13/2001 Schoenstein and Company Pipe Organ San 78000759 Factory 3101 20th St. San Francisco Francisco CA 94110 37.75906 -122.4117 11/14/1978

16

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 85000714 Scott, Irving Murray, School 1060 Tennessee St. San Francisco Francisco CA 94107 37.75853 -122.3894 04/11/1985 121-198 2nd, 579-612 Howard, 116 San 99000894 Second and Howard Streets District Natoma, 111-163 New Montgomery San Francisco Francisco CA 94105 37.78731 -122.399 07/28/1999 San 79000255 Six-Inch Rifled Gun No. 9 San Francisco Francisco CA 94129 37.79372 -122.4825 02/07/1979 Southern Pacific Company Hospital Historic San 89000319 District 1400 Fall St. San Francisco Francisco CA 94117 37.77379 -122.4413 05/05/1989 San 5000273 Spencer, John, House 1080 Haight St. San Francisco Francisco CA 94117 37.77093 -122.4399 04/14/2005 SS JEREMIAH O'BRIEN National Historic San 78003405 Landmark Pier 3, Fort Mason Center San Francisco Francisco CA 37.80817 -122.4296 06/07/1978 San 82002250 St. Joseph's Church and Complex 1401--1415 Howard St. San Francisco Francisco CA 94103 37.77357 -122.4142 01/15/1982 San 85001016 St. Joseph's Hospital 355 Buena Vista Ave. East San Francisco Francisco CA 94117 37.76743 -122.4403 05/09/1985 San 82002251 St. Paulus Lutheran Church 999 Eddy St. San Francisco Francisco CA 94109 37.78252 -122.4239 02/11/1982 San 76000523 Stadtmuller House 819 Eddy St. San Francisco Francisco CA 94109 37.78284 -122.4213 07/19/1976 San 4001154 Swedenborgian Church 3200 Washington St. San Francisco Francisco CA 94115 37.79014 -122.4461 08/18/2004 The Real Estate Associates (TREA) San 85000705 Houses 2503, 2524, 2530 and 2536 Clay Sts. San Francisco Francisco CA 94115 37.79089 -122.4345 04/04/1985 San 82002252 Trinity Presbyterian Church 3261 23rd St. San Francisco Francisco CA 94110 37.75391 -122.4179 03/02/1982 San 79000254 Tubbs Cordage Company Office Building Hyde St. Pier San Francisco Francisco CA 94109 37.80975 -122.4207 11/06/1979 San 75000476 U.S. Customhouse 555 Battery St. San Francisco Francisco CA 94111 37.7964 -122.4006 01/29/1975 San 71000188 U.S. Post Office and Courthouse NE corner of 7th and Mission Sts. San Francisco Francisco CA 94103 37.77995 -122.4107 10/14/1971 San 78000760 Union Ferry Depot Embarcadero at Market St. San Francisco Francisco CA 94111 37.79555 -122.3932 12/01/1978 San 88000026 US Mint 155 Hermann St. San Francisco Francisco CA 94102 37.77056 -122.4277 02/18/1988 San 86000089 USS PAMPANITO (submarine) Fisherman's Wharf-Pier 45 San Francisco Francisco CA 94133 37.81045 -122.4167 01/14/1986 San Francisco Maritime State Historic San 73000228 Park, 2905 Hyde St. San Francisco Francisco CA 94109 37.80975 -122.4221 04/24/1973 San 83003594 Warren, Russell, House 465-467 Oak St. and 368 Lily St. San Francisco Francisco CA 94102 37.77444 -122.4267 12/12/1983 San 89000197 Westerfeld, William, House 1198 Fulton St. San Francisco Francisco CA 94117 37.77713 -122.4363 03/16/1989 San 76000524 Whittier Mansion 2090 Jackson St. San Francisco Francisco CA 94109 37.79317 -122.4294 04/26/1976

17

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes San 85001914 Wilford, Albert, Houses 2121 & 2127 Vallejo St. San Francisco Francisco CA 94115 37.79547 -122.432 08/29/1985 San 4000955 Woman's Athletic Club of San Francisco 640 Sutter St. San Francisco Francisco CA 94108 37.78898 -122.411 09/10/2004 San Light Stations of 91001096 Yerba Buena Island Lighthouse Yerba Buena Island San Francisco Francisco CA 94130 37.80733 -122.3626 09/03/1991 California MPS San 86000148 YMCA Hotel 351 Turk St. San Francisco Francisco CA 94102 37.7827 -122.4149 02/06/1986 85001591 Bank of Italy 628 Central Ave. Tracy San Joaquin CA 95376 37.73495 -121.4257 07/18/1985 80000851 Bank of Tracy 801 Central Ave. Tracy San Joaquin CA 95376 37.73656 -121.4259 06/03/1980 79000542 Tracy City Hall and Jail 25 W. 7th St. Tracy San Joaquin CA 95376 37.73556 -121.4264 10/18/1979 80000852 Tracy Inn 24 W. 11th St. Tracy San Joaquin CA 95376 37.73968 -121.4263 10/31/1980 78000765 West Side Bank 47 W. 6th St. Tracy San Joaquin CA 95376 37.73471 -121.4269 12/12/1978 86001951 Barron--Latham--Hopkins Gate Lodge 555 Ravenswood Ave. Menlo Park San Mateo CA 94025 37.45383 -122.1805 08/28/1986 75000479 Bourn-Roth Estate 3.7 mi. NW of Woodside off Canada Rd. Woodside San Mateo CA 94062 37.46179 -122.325 08/28/1975 94001500 Brittan, Nathanial, Party House 125 Dale Ave. San Carlos San Mateo CA 94070 37.50087 -122.2722 12/29/1994 78000769 Burlingame Railroad Station Burlingame Ave. and California Dr. Burlingame San Mateo CA 94010 37.5798 -122.3453 04/19/1978 75000478 Carolands, The 565 Remillard Dr. Hillsborough San Mateo CA 94010 37.55479 -122.3712 10/21/1975 73000447 Casa de Tableta 3915 Alpine Rd. Portola Valley San Mateo CA 94028 37.38282 -122.1936 08/14/1973 80000855 Church of the Nativity 210 Oak Grove Ave. Menlo Park San Mateo CA 94025 37.45962 -122.1803 10/31/1980 322 Coxhead, Ernest, House 37 E. Santa Inez Ave. San Mateo San Mateo CA 94401 37.56974 -122.3328 04/06/2000 De Sabla, Eugene J., Jr., Teahouse and 92000965 Tea Garden 70 De Sabla Ave. San Mateo San Mateo CA 94402 37.56519 -122.3313 07/30/1992 82002259 Dickerman Barn Cabrillo Hwy. Pescadero San Mateo CA 94060 37.11923 -122.3068 01/11/1982 80000856 First Congregational Church of Pescadero San Gregorio St. Pescadero San Mateo CA 94060 37.25433 -122.3833 10/31/1980 4000328 Folger Estate Stable Historic District 4040 Woodside Rd. Woodside San Mateo CA 94062 37.40829 -122.2591 04/16/2004 Green Gables--Fleischhacker, Mortimer, 86002396 Country House 329 Albin Ave. Woodside San Mateo CA 94062 37.43296 -122.2684 09/26/1986 76000526 Green Oaks Ranch House 13 mi. S of Pescadero on CA 1 Pescadero San Mateo CA 94060 37.13437 -122.3115 11/21/1976 91000926 Hofmann, Arthur and Mona, House 1048 La Cuesta Rd. Hillsborough San Mateo CA 94010 37.55051 -122.3493 08/05/1991 97001663 Hotel St. Matthew 215-229 Second Ave. San Mateo San Mateo CA 94401 37.56595 -122.3237 01/23/1998 78000772 Independence Hall 129 Albion Ave. Woodside San Mateo CA 94062 37.42875 -122.2599 08/03/1978 73000446 Johnston, James, House Higgins-Purisima Rd. Half Moon Bay San Mateo CA 94019 37.44986 -122.4232 05/09/1973 82002258 Kohl Mansion 2750 Adeline Dr. Burlingame San Mateo CA 94010 37.58093 -122.383 02/03/1982 73000448 Lathrop House 627 Hamilton St. Redwood City San Mateo CA 94063 37.4879 -122.2302 04/11/1973 South San 97000043 Martin Building 220 Grand Ave. Francisco San Mateo CA 94080 37.65493 -122.4089 02/14/1997 74000556 Menlo Park Railroad Station 1100 Merrill St. Menlo Park San Mateo CA 94025 37.45447 -122.1823 10/01/1974 Methodist Episcopal Church at Half Moon 80000854 Bay 777 Miramontes St. Half Moon Bay San Mateo CA 94019 37.46252 -122.4284 11/10/1980 82002260 Methodist Episcopal Church of Pescadero 108 San Gregorio St. Pescadero San Mateo CA 94060 37.25135 -122.3827 03/10/1982 90000120 Mills, Robert, Dairy Barn Higgins Purissima Rd. Half Moon Bay San Mateo CA 94019 37.45568 -122.3894 02/15/1990 97000331 National Bank of San Mateo 164 S. B St. San Mateo San Mateo CA 94401 37.56656 -122.3236 04/24/1997

18

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 94000431 New Sequoia Theater Building 2211--2235 Broadway Redwood City San Mateo CA 94063 37.48634 -122.2295 05/05/1994 77000338 Our Lady of the Wayside 930 Portola Rd. Portola Valley San Mateo CA 94028 37.38358 -122.2339 11/22/1977 77000337 S of Pescadero at Pigeon Point off CA 1 Pescadero San Mateo CA 94060 37.18177 -122.3936 03/08/1977 Light Stations of 91001094 Station Jct. of 16th St. and CA 1 Montara San Mateo CA 94038 37.53691 -122.519 09/03/1991 California MPS 74000557 Portola Valley School 775 Portola Rd. Portola Valley San Mateo CA 94028 37.38214 -122.2283 06/28/1974 79000543 Princeton Hotel Capistrano Rd. and Prospect Way Princeton San Mateo CA 94019 37.50504 -122.4867 01/31/1979 66000234 Ralston, William C., House College of Notre Dame campus Belmont San Mateo CA 94002 37.51764 -122.2872 11/15/1966 Redwood City Historic Commercial 77000339 Buildings Broadway and Main Sts. Redwood City San Mateo CA 94063 37.48695 -122.2267 11/07/1977 4 mi. W of San Bruno via Skyline Dr. and 68000022 San Francisco Bay Discovery Site Sneath Lane San Bruno San Mateo CA 37.60302 -122.4558 05/23/1968 77000341 San Gregorio House Old Stage Rd. San Gregorio San Mateo CA 94074 37.32627 -122.3869 05/06/1977 77000340 San Mateo County Courthouse Broadway Redwood City San Mateo CA 94063 37.48724 -122.2294 12/13/1977 76000525 Sanchez Adobe Park Linda Mar Blvd., 1 mi. E of CA 1 Pacifica San Mateo CA 94044 37.58764 -122.4935 04/13/1976 95000389 Sequoia Union High School 1201 Brewster Ave. Redwood City San Mateo CA 94062 37.48434 -122.2369 04/07/1995 92000995 Simmons, William Adam, House 751 Kelly Ave. Half Moon Bay San Mateo CA 94019 37.46358 -122.4283 08/18/1992 South San 96000761 South San Francisco Hillside Sign Sign Hill Park, N of Park Way Francisco San Mateo CA 94080 37.66352 -122.4201 07/11/1996 78000770 Southern Pacific Depot 21 E. Millbrae Ave. Millbrae San Mateo CA 94030 37.59822 -122.3876 09/01/1978 84001191 Southern Pacific Depot 559 El Camino Real San Carlos San Mateo CA 94070 37.50791 -122.2609 09/20/1984 83001237 Union Cemetery 316 Woodside Rd. Redwood City San Mateo CA 94061 37.47368 -122.2235 08/25/1983 US Post Office in California 1900- 88000443 US Post Main Office--San Mateo 210 S. Ellsworth St. San Mateo San Mateo CA 94401 37.56562 -122.3238 04/18/1988 1941 TR 78000768 Watkins-Cartan House 25 Isabella Ave. Atherton San Mateo CA 94027 37.45906 -122.1971 03/30/1978 85001563 Woodside Store 471 Kings Mountain Rd. Woodside San Mateo CA 94062 37.43057 -122.2774 07/18/1985 97000829 Agnews Insane Asylum 4000 Lafayette Ave. Santa Clara Santa Clara CA 95054 37.39383 -121.9538 08/13/1997 5001086 Ainsley, John Colpitts, House No. 3 300 Grant St. Campbell Santa Clara CA 95008 37.28908 -121.9447 10/03/2005 99000580 Allen, Theophilus, House 601 Melville Ave. Palo Alto Santa Clara CA 94301 37.44328 -122.1479 05/20/1999 73000449 Alviso Historic District Boundaries unknown at this time Alviso Santa Clara CA 95002 37.42501 -121.9677 10/09/1973 97001190 Alviso, Jose Maria, Adobe 92 Piedmont Rd. Milpitas Santa Clara CA 95035 37.43721 -121.8714 10/07/1997 76000529 Ashworth-Remillard House 755 Story Rd. San Jose Santa Clara CA 95122 37.32852 -121.86 12/12/1976 82002265 Building at 27--29 Fountain Alley 27--29 Fountain Alley San Jose Santa Clara CA 95126 37.33766 -121.9139 03/02/1982 79000544 Campbell Union Grammar School 11 E. Campbell Ave. Campbell Santa Clara CA 95008 37.28716 -121.9494 07/20/1979 Campbell Union High School Historic 89001048 District 1 W. Campbell Ave. Campbell Santa Clara CA 95008 37.28714 -121.95 08/17/1989 82002261 Christian Church of Gilroy 160 5th St. Gilroy Santa Clara CA 95020 37.00783 -121.5713 04/01/1982 73000453 Civic Art Gallery 110 Market St. San Jose Santa Clara CA 95113 37.33375 -121.8903 01/29/1973 82002266 De Anza Hotel 233 W. Santa Clara St. San Jose Santa Clara CA 95113 37.33426 -121.8946 01/21/1982 80000863 de Lemos, Pedro, House 100-110 Waverley Oaks Palo Alto Santa Clara CA 94301 37.43398 -122.1403 01/10/1980 86000264 Dohrmann Building 325 S. First St. San Jose Santa Clara CA 95113 37.33107 -121.8867 02/20/1986 1001483 Donner--Houghton House 156 E. St. John San Jose Santa Clara CA 95112 37.33924 -121.8883 01/24/2002

19

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 73000452 Downing, T. B., House 706 Cowper St. Palo Alto Santa Clara CA 94301 37.44662 -122.1565 10/30/1973 82002264 Dunker House 420 Maple St. Palo Alto Santa Clara CA 94301 37.45667 -122.1494 02/19/1982 California Carnegie 90001813 East San Jose Carnegie Library 1102 E. Santa Clara St. San Jose Santa Clara CA 95116 37.34658 -121.8685 12/10/1990 Libraries MPS 77000343 First Unitarian Universalist Church 160 N. 3rd St. San Jose Santa Clara CA 95112 37.33953 -121.8902 11/17/1977 78000776 Forbes Mill Annex CA 17 Los Gatos Santa Clara CA 95030 37.22198 -121.9806 07/31/1978 90000119 Fraternal Hall Building 140 University Ave. and 514 High St. Palo Alto Santa Clara CA 94301 37.44399 -122.1634 02/15/1990 2000384 Free, Arthur Monroe, House 66 S. 14th St. San Joes Santa Clara CA 95112 37.34138 -121.8763 04/26/2002 80000857 Galindo-Leigh House 140 S. Peter Dr. Campbell Santa Clara CA 95008 37.28461 -121.9238 08/22/1980 88000923 Gilroy Free Library 195 Fifth St. Gilroy Santa Clara CA 95020 37.00776 -121.5716 06/23/1988 9 1/2 mi. NE of jct. of New Ave. and Roop 95000996 Gilroy Yamato Hot Springs Rd. Gilroy Santa Clara CA 95020 37.10843 -121.4786 08/21/1995 Channing Ave., Ivy Ln., Greer Rd., 4000863 Green Gables Wildwood Ln. Palo Alto Santa Clara CA 94303 37.44596 -122.1252 07/28/2005 Nelson Dr., El Capitan Pl., Adobe Pl., 4000862 Greenmeadow Creekside Dr. Palo Alto Santa Clara CA 94306 37.41293 -122.1115 07/28/2005 77000342 Griffin, Willard, House and Carriage House 12345 S. El Monte Ave. Los Altos Santa Clara CA 94022 37.36185 -122.125 04/13/1977 80000864 Hamilton, Capt. James A., House 2295 S. Basom Ave. San Jose Santa Clara CA 95124 37.27957 -121.9316 06/09/1980 78000780 Hanna-Honeycomb House 737 Frenchman's Rd. Palo Alto Santa Clara CA 94305 37.41613 -122.1641 11/07/1978 75000481 Hayes Mansion 200 Edenvale Ave. San Jose Santa Clara CA 95136 37.2627 -121.8194 08/01/1975 Roughly bounded by Julian, 1st, 7th, and 83001238 Hensley Historic District Empire Sts. San Jose Santa Clara CA 95112 37.34436 -121.8924 06/21/1983 82002262 Holloway, Edgar, House 7539 Eigleberry St. Gilroy Santa Clara CA 95020 37.00869 -121.5709 01/28/1982 78000786 Hoover, Lou Henry, House 623 Mirada Rd. Stanford Santa Clara CA 94305 37.41772 -122.1691 01/30/1978 W of University Ave. underpass of El 76000528 Hostess House Camino Real Palo Alto Santa Clara CA 94301 37.443 -122.1659 07/30/1976 6000328 Hotel Montgomery 211 SW First St. San Jose Santa Clara CA 95113 37.33256 -121.8885 04/20/2006 80000865 Hotel Sainte Claire 302 and 320 S. Market St. San Jose Santa Clara CA 95112 37.33693 -121.8839 06/03/1980 6000189 Hutton, Warner, House 13777a Fruitvale Ave. Saratoga Santa Clara CA 95070 37.26884 -122.0141 03/17/2006 85000715 Kee House 2310 Yale St. Palo Alto Santa Clara CA 94306 37.42456 -122.1473 04/11/1985 82002271 Landrum, Andrew J., House 1219 Santa Clara St. Santa Clara Santa Clara CA 95050 37.34604 -121.9456 02/19/1982 85003189 Lantarnam Hall 12355 Stonebrook Dr. Los Altos Hills Santa Clara CA 94022 37.35835 -122.122 12/19/1985 72001552 Le De Anza College campus Cupertino Santa Clara CA 95014 37.3206 -122.0472 11/15/1972 80000866 Leib Carriage House 60 N. Keeble Ave. San Jose Santa Clara CA 95126 37.33273 -121.9099 06/02/1980 82002272 Lick, James, Mill 305 Montague Expwy. Santa Clara Santa Clara CA 95054 37.39985 -121.9428 03/02/1982 82002263 Live Oak Creamery 88 Martin St. Gilroy Santa Clara CA 95020 37.00842 -121.568 03/11/1982 1--24 N. Santa Cruz Ave., 9--15 University 91001382 Los Gatos Historic Commercial District Ave. and 14--198 W. Main St. Los Gatos Santa Clara CA 95030 37.22182 -121.9838 09/13/1991 6000659 MacFarland House 775 Santa Ynez St. Stanford Santa Clara CA 94305 37.41689 -122.1698 07/21/2006 80000858 Malaguerra Winery N. of Morgan Hill on Burnett Ave. Morgan Hill Santa Clara CA 95037 37.16848 -121.6549 10/23/1980 83001239 Masson, Paul, Mountain Winery Pierce Rd. Saratoga Santa Clara CA 95070 37.26017 -122.0646 06/09/1983 74000558 McCullagh-Jones House 18000 Overlook Rd. Los Gatos Santa Clara CA 95030 37.22733 -121.9934 10/29/1974 93000260 Miller--Melone Ranch 12795 Saratoga--Sunnyvale Rd. Saratoga Santa Clara CA 95070 37.28254 -122.033 04/01/1993

20

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 93000667 Milpitas Grammar School 160 N. Main St. Milpitas Santa Clara CA 95035 37.43282 -121.9075 07/22/1993 82000991 Moir Building 227-247 N. 1st St. San Jose Santa Clara CA 95113 37.33958 -121.8931 10/29/1982 77000347 Morse, Charles Copeland, House 981 Fremont St. Santa Clara Santa Clara CA 95050 37.35177 -121.9454 04/13/1977 2001256 Mountain View Adobe 157 Moffett Blvd. Mountain View Santa Clara CA 94043 37.39629 -122.0772 10/28/2002 66000236 New Almaden 14 mi. S of San Jose on CR G8 San Jose Santa Clara CA 95120 37.17994 -121.8365 10/15/1966 80000859 Norris House 1247 Cowper St. Palo Alto Santa Clara CA 94301 37.44245 -122.1499 07/24/1980 75000480 Old City Hall 7410 Monterey St. Gilroy Santa Clara CA 95020 37.00704 -121.5687 04/16/1975 96000425 Palo Alto Southern Pacific Railroad Depot 95 University Ave. Palo Alto Santa Clara CA 94301 37.44332 -122.1643 04/18/1996 85003325 Palo Alto Stock Farm Horse Barn Fremont Rd. Stanford Santa Clara CA 94305 37.42474 -122.1844 12/12/1985 73000454 Peralta, Luis Maria, Adobe 184 W. St. John St. San Jose Santa Clara CA 95113 37.3364 -121.8943 10/15/1973 79000545 Picchetti Brothers Winery SW of Cupertino at 13100 Montebello Rd. Cupertino Santa Clara CA 95014 37.29444 -122.0903 05/10/1979 Roughly bounded by Embarcadero Rd., 80000861 Professorville Historic District Addison Ave., Emerson and Cowper Sts. Palo Alto Santa Clara CA 94301 37.44132 -122.1524 10/03/1980 518--581 Ramona St. and 255--267 86000592 Ramona Street Architectural District Hamilton Ave. Palo Alto Santa Clara CA 94301 37.44495 -122.1613 03/27/1986 78000778 Rengstorff, Henry A., House 1737 Stierlin Rd. Mountain View Santa Clara CA 94043 37.4179 -122.0779 06/13/1978 77000344 Roberto--Sunol Adobe 770 Lincoln Ave. San Jose Santa Clara CA 95126 37.3152 -121.9062 03/17/1977 82002267 Roma Bakery 655 Almaden Ave. San Jose Santa Clara CA 95110 37.32423 -121.8862 01/21/1982 82000992 Ross House 693 S. 2nd St. San Jose Santa Clara CA 95112 37.3264 -121.8819 10/29/1982 E. Santa Clara, South First, Second, Third 83003822 San Jose Downtown Historic District and E. San Fernando Sts. San Jose Santa Clara CA 95113 37.33608 -121.8885 05/26/1983 85000359 Santa Clara Depot 1 Railroad Ave. Santa Clara Santa Clara CA 95050 37.353 -121.9361 02/28/1985 84001199 Santa Clara Verein 1082 Alviso St. Santa Clara Santa Clara CA 95050 37.35149 -121.9423 01/19/1984 5000069 Saratoga Foothill Club 20399 Park Place Saratoga Santa Clara CA 95070 37.25918 -122.0299 02/27/2005 93000274 Southern Pacific Depot 65 Cahill St. San Jose Santa Clara CA 95110 37.33032 -121.9028 04/01/1993 366 Spillman Engineering 3-Abreast Carousel 139 B Eastridge Mall San Jose Santa Clara CA 95122 37.32598 -121.8141 04/13/2000 72000255 Squire, John Adam, House 900 University Ave. Palo Alto Santa Clara CA 94301 37.45327 -122.1543 03/06/1972 Roughly bounded by N. 1st, N. 4th, E. St. 79000546 St. James Square Historic District James, and E. St. John Sts. San Jose Santa Clara CA 95113 37.33899 -121.8913 11/27/1979 77000345 St. Joseph's Roman Catholic Church Market and San Fernando Sts. San Jose Santa Clara CA 95113 37.33363 -121.8907 08/26/1977 89002117 Steinbeck, John, House 16250 Greenwood Ln. Monte Sereno Santa Clara CA 95030 37.23242 -121.9998 12/28/1989 82002268 Troy Laundry 722 Almaden Ave. San Jose Santa Clara CA 95110 37.32347 -121.8856 01/28/1982 3000989 Twohy Building 210 S. First St. San Jose Santa Clara CA 95113 37.33268 -121.8879 10/06/2003 81000175 U.S. Post Office 380 Hamilton Ave. Palo Alto Santa Clara CA 94301 37.44575 -122.1597 04/05/1981 85002799 Unitary Plan Wind Tunnel Ames Research Center Moffett Field Santa Clara CA 94043 37.41751 -122.0608 10/03/1985 US Naval Air Station Sunnyvale, California, 94000045 Historic District Naval Air Station Moffett Field Sunnyvale Santa Clara CA 94043 37.41267 -122.0546 02/24/1994 78000777 Villa Mira Monte 17860 Monterey Rd. Morgan Hill Santa Clara CA 95037 37.13445 -121.6579 05/25/1978 78000784 Villa Montalvo 14800 Montalvo Rd. Saratoga Santa Clara CA 95070 37.25322 -122.0276 05/01/1978 78000781 We and Our Neighbors Clubhouse S of San Jose at 15460 Union Ave. San Jose Santa Clara CA 95124 37.24363 -121.931 12/20/1978 78000785 Welch-Hurst 15800 Sanborn Rd. Saratoga Santa Clara CA 95070 37.24005 -122.067 09/18/1978 90001442 Wheeler Hospital 650 Fifth St. Gilroy Santa Clara CA 95020 37.00608 -121.5772 09/13/1990

21

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 80000862 Wilson House 860 University St. Palo Alto Santa Clara CA 94301 37.45266 -122.1549 01/02/1980 74000559 Winchester House 525 S. Winchester Blvd. San Jose Santa Clara CA 95117 37.31875 -121.9502 08/07/1974 78000773 Woodhills S of Cupertino on Prospect Rd. Cupertino Santa Clara CA 95014 37.28663 -122.06 12/20/1978 83001240 Yung See San Fong House 16660 Cypress Way Los Gatos Santa Clara CA 95030 37.21692 -121.9605 09/08/1983 82002273 Bank of Santa Cruz County 1502 Pacific Ave. Santa Cruz Santa Cruz CA 95060 36.97508 -122.0264 03/15/1982 92000259 Bayview Hotel 8041 Soquel Dr. Aptos Santa Cruz CA 95003 36.97719 -121.9014 03/30/1992 89000937 Bockius, Godfrey M., House 322 E. Beach St. Watsonville Santa Cruz CA 95076 36.91617 -121.7484 07/13/1989 79000552 Branciforte Adobe 1351 N. Branciforte Ave. Santa Cruz Santa Cruz CA 95065 36.98935 -122.0106 01/31/1979 86000456 Carmelita Court 315--321 Main St. Santa Cruz Santa Cruz CA 95060 36.96544 -122.0233 03/20/1986 76000531 Castro, Jose Joaquin, Adobe NW of Watsonville at 184 Old Adobe Rd. Watsonville Santa Cruz CA 95076 36.94621 -121.8122 12/12/1976 82002274 Cope Row Houses 412--420 Lincoln St. Santa Cruz Santa Cruz CA 95060 36.97227 -122.0313 01/28/1982 92000422 Davenport Jail 1 Center St. Davenport Santa Cruz CA 95017 37.01108 -122.1946 04/27/1992 73000451 Felton Covered Bridge Covered Bridge Rd. Felton Santa Cruz CA 95018 37.052 -122.0714 06/19/1973 78000774 Felton Presbyterian Church 6299 Gushee St. Felton Santa Cruz CA 95018 37.05298 -122.0741 04/06/1978 California Carnegie 92000268 Garfield Park Branch Library 705 Woodrow Ave. Santa Cruz Santa Cruz CA 95060 36.95795 -122.0378 03/26/1992 Libraries MPS 84001194 Glen Canyon Covered Bridge Branciforte Dr. Santa Cruz Santa Cruz CA 95065 37.00016 -122.0032 05/17/1984 75000482 Golden Gate Villa 924 3rd St. Santa Cruz Santa Cruz CA 95060 36.96635 -122.0238 07/24/1975 6001158 Grace Episcopal Church 12547 CA 9 Boulder Creek Santa Cruz CA 95006 37.11656 -122.1208 12/19/2006 73000450 Hihn Building 201 Monterey Ave. Capitola Santa Cruz CA 95010 36.97289 -121.9506 03/20/1973 83001241 Hinds, A. J., House 529 Chestnut St. Santa Cruz Santa Cruz CA 95060 36.9734 -122.0308 08/25/1983 79000553 Hotel Metropole 1111 Pacific Ave. Santa Cruz Santa Cruz CA 95060 36.97189 -122.0255 05/23/1979 80000868 Judge Lee House 128 E. Beach St. Watsonville Santa Cruz CA 95076 36.91146 -121.7552 06/30/1980 92001278 Lettunich Building 406 Main St. Watsonville Santa Cruz CA 95076 36.91045 -121.7571 09/24/1992 75000483 Live Oak Ranch 105 Mentel Ave. Santa Cruz Santa Cruz CA 95062 36.97954 -121.9989 07/10/1975 Looff Carousel and Roller Coaster on the 87000764 Santa Cruz Beach Boardwalk Along Beach St. Santa Cruz Santa Cruz CA 95060 36.9646 -122.0151 02/27/1987 84001195 Madison House 335 East Lake Watsonville Santa Cruz CA 95076 36.9159 -121.7525 02/02/1984 83001242 Mansion House Hotel 418-424 Main St. Watsonville Santa Cruz CA 95076 36.91065 -121.7573 08/18/1983 76000530 Mission Hill Area Historic District Mission St. Santa Cruz Santa Cruz CA 95060 36.97742 -122.0296 05/17/1976 75000484 Neary-Rodriguez Adobe 130-134 School St. Santa Cruz Santa Cruz CA 95060 36.97783 -122.0284 02/24/1975 71000193 Octagon Building Corner of Front and Cooper Sts. Santa Cruz Santa Cruz CA 95060 36.97483 -122.0256 03/24/1971 Blue Gum Ave., Capitola Ave., Riverview 87000626 Old Riverview Historic District Ave., Riverview Dr., and Wharf Rd. Capitola Santa Cruz CA 95010 36.97428 -121.9543 01/22/1988 83004369 Phillipshurst-Riverwood CA 9 Ben Lomond Santa Cruz CA 95005 37.10054 -122.1004 08/04/1983 4000734 Redman House 1635 W. Beach Dr. Watsonville Santa Cruz CA 95076 36.89653 -121.7767 07/28/2004 91000286 Rispin Mansion 2200 Wharf Rd. Capitola Santa Cruz CA 95010 36.97876 -121.9573 03/14/1991 97001634 Robinson, Elias H., House 363 Ocean St. Santa Cruz Santa Cruz CA 95060 36.97259 -122.0179 01/09/1998 Roughly Rincon St., Church St., Chestnut St., Walnut St., Cedar St., Laurel St., 89001005 Santa Cruz Downtown Historic District Myrtle St., and Lin Santa Cruz Santa Cruz CA 95060 36.97084 -122.0406 07/27/1989 77000348 Scott, Hiram D., House 4603 Scotts Valley Dr. Scotts Valley Santa Cruz CA 95066 37.0485 -122.0168 04/13/1977

22

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes Roughly bounded by San Jose Ave., 87000623 Six Sisters-Lawn Way Historic District Capitola Ave., and Esplanade Capitola Santa Cruz CA 95010 36.9725 -121.9622 05/01/1987 83001243 Stoesser Block and Annex 331-341 Main St. Watsonville Santa Cruz CA 95076 36.90977 -121.7564 04/07/1983 US Post Office in California 1900- 85000139 US Post Office--Santa Cruz Main 850 Front St. Santa Cruz Santa Cruz CA 95060 36.97632 -122.0263 01/11/1985 1941 TR 84001201 Valencia Hall Valencia Rd. Aptos Santa Cruz CA 95003 36.99641 -121.8663 09/20/1984 87000574 Venetian Court Apartments 1500 Wharf Rd. Capitola Santa Cruz CA 95010 36.97269 -121.9533 04/02/1987 92000423 Veterans Memorial Building 842--846 Front St. Santa Cruz Santa Cruz CA 95060 36.9761 -122.0258 04/27/1992 Bounded by Main, Peck, Union, and E. 83001244 Watsonville City Plaza Beach Cts. Watsonville Santa Cruz CA 95076 36.9103 -121.7557 08/22/1983 76000534 Benicia Arsenal Army Point and I-680 Benicia Solano CA 94510 38.04987 -122.1366 11/07/1976 71000204 Benicia Capitol State Historic Park 1st and G Sts. Benicia Solano CA 94510 38.04977 -122.1586 02/12/1971 99001264 Bird and Dinkelspiel Store 2145 Collinsville Rd. Bird's Landing Solano CA 94585 38.13272 -121.871 10/21/1999 2001289 Brown, Jackson Fay, House 6751 Maine Prairie Rd. Dixon Solano CA 95620 38.32947 -121.8148 11/07/2002 85003372 Buck, Will H., House 301 Buck Ave. Vacaville Solano CA 95688 38.3567 -121.995 10/24/1985 79000555 Carr House 165 E. D St Benicia Solano CA 94510 38.04676 -122.159 09/13/1979 78000795 Crooks Mansion 285 W. G St. Benicia Solano CA 94510 38.05058 -122.1603 11/14/1978 78000797 3 mi. (4.8 km) N of Rio Vista on CA 84 Rio Vista Solano CA 94571 38.17091 -121.6773 03/31/1978 79000556 Fischer, Joseph, House 135 G St. Benicia Solano CA 94510 38.05007 -122.1591 05/24/1979 72000260 Hastings Adobe NE of Collinsville off CA 68 Collinsville Solano CA 94585 38.07656 -121.8316 06/13/1972 Roughly bounded by Straight, Mare Island Historic District(Boundary Causeway St., Cedar Ave., Mesa Rd., 96001058 Increase) Ribeiro Rd., and Tyler Vallejo Solano CA 94592 38.0898 -122.267 01/21/1997 75002103 Mare Island Naval Shipyard Mare Island Vallejo Solano CA 94592 38.0899 -122.2643 05/15/1975 77000349 Martin, Samuel, House 293 Suisun Valley Rd. Suisun Solano CA 94534 38.22911 -122.1292 05/26/1977 72000259 Old Masonic Hall 106 W. J St. Benicia Solano CA 94510 38.05236 -122.1571 03/16/1972 72000261 Pena Adobe 2 mi. SW of Vacaville on I-80 Vacaville Solano CA 95687 38.33717 -122.0153 01/07/1972 6000280 Pleasants Ranch 8212 Pleasants Valley Rd. Vacaville Solano CA 95688 38.46506 -122.0488 04/07/2006 Roughly bounded by Mare Island Way almost to Sonoma Blvd. and from Quincy 3001168 Saint Vincent's Hill Historic District Alley to Kissel Alley Vallejo Solano CA 94590 38.10558 -122.2595 11/21/2003 78000796 SS JEREMIAH O'BRIEN E of Benicia at Benicia Solano CA 94510 38.07803 -122.1003 07/07/1978 88002030 STAMBOUL (Whaling Bark) Foot of W. 12th St. Benicia Solano CA 94510 38.06156 -122.1581 11/02/1988 78000798 Suisun Masonic Lodge No. 55 623 Main St. Suisun City Solano CA 94585 38.23898 -122.0406 12/18/1978 78000799 Vacaville Town Hall 620 E. Main St. Vacaville Solano CA 95688 38.35647 -121.9859 09/18/1978 Vallejo City Hall and County Building 76000535 Branch 734 Marin St. Vallejo Solano CA 94590 38.10248 -122.2566 11/07/1976 Sonoma Blvd., and Monterey, Carolina, 73000460 Vallejo Old City Historic District and York Sts. Vallejo Solano CA 94590 38.1018 -122.2508 03/20/1973 Buena Vista Vineyards--Buena Vista 86001902 Vinicultural Society 18000 Old Winery Rd. Sonoma Sonoma CA 95476 38.29947-122.4224 07/24/1986 1001234 Carriger, Nicholas, Estate 18880 Carriger Rd. Sonoma Sonoma CA 95476 38.30134 -122.503 11/16/2001

23

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 6000915 Ellis--Martin House 1197 E. Washington St. Petaluma Sonoma CA 94952 38.24537 -122.6299 10/04/2006 88000925 Free Public Library of Petaluma 20 Fourth St. Petaluma Sonoma CA 94952 38.23262 -122.6394 06/23/1988 94001223 Glen Oaks Ranch 13255 Sonoma Hwy. Glen Ellen Sonoma CA 95442 38.37201 -122.5062 10/21/1994 90000117 Hotel Chauvet 13756 Arnold Dr. Glen Ellen Sonoma CA 95442 38.3628 -122.5247 02/15/1990 0.4 mi. W of Glen Ellen in Jack London 66000240 London, Jack, Ranch Historical State Park Glen Ellen Sonoma CA 95442 38.3504 -122.5441 10/15/1966 78000801 Old Petaluma Opera House 147--149 Kentucky St. Petaluma Sonoma CA 94952 38.23495 -122.6419 12/22/1978 Along Petaluma Blvd., between B and 95000354 Petaluma Historic Commercial District Prospect Sts. Petaluma Sonoma CA 94952 38.23475 -122.6399 03/31/1995 86000386 Petaluma Silk Mill 420 Jefferson St. Petaluma Sonoma CA 94952 38.23631 -122.6314 03/06/1986 75000488 Sonoma Depot 284 1st St., W Sonoma Sonoma CA 95476 38.29593 -122.4582 04/03/1975 80000871 Sonoma Grammar School 276 E. Napa St. Sonoma Sonoma CA 95476 38.29146 -122.4529 11/28/1980 75000489 Sonoma Plaza Center of Sonoma Sonoma Sonoma CA 95476 38.29359 -122.4543 04/03/1975 Area S and E of town plaza, along 92000293 Sonoma Plaza (Boundary Increase) Broadway and the N side of E. Napa St. Sonoma Sonoma CA 95476 38.28599 -122.4608 05/06/1992 Area S and E of town plaza, along 92000293 Sonoma Plaza (Boundary Increase) Broadway and the N side of E. Napa St. Sonoma Sonoma CA 95476 38.2863 -122.4585 05/06/1992 1180 Sonoma State Home--Main Building 15000 Arnold Dr. Eldridge Sonoma CA 95431 38.34912-122.5197 10/06/2000 92000787 Sweed, Philip, House 301 Keokuk St. Petaluma Sonoma CA 94952 38.23636 -122.6459 06/18/1992 6000312 Temelec 220 and 221 Temelec Circle Sonoma Sonoma CA 95476 38.26661 -122.4999 04/19/2006 US Post Office in California 1900- 85000140 US Post Office--Petaluma 120 4th St. Petaluma Sonoma CA 94952 38.23212 -122.6382 01/11/1985 1941 TR 72000262 Vallejo Estate Corner of Spain and W. 3rd Sts. Sonoma Sonoma CA 95476 38.29722 -122.4622 06/29/1972 California Carnegie 90001812 Patterson Branch Library 355 W. Las Palmas Ave. Patterson Stanislaus CA 95363 37.47098-121.1314 12/10/1990 Libraries MPS 3001359 Plaza Building Plaza #2 Patterson Stanislaus CA 95363 37.47152 -121.1299 01/06/2004 Along Broadway between Pennington Rd. 97001657 Live Oak Historic Commercial District and Elm St. Live Oak Sutter CA 95953 39.27506 -121.6617 01/23/1998 University of California, West Quad and 86001354 Animal Science Building Peter J. Shields Ave. Davis Yolo CA 95616 38.54093 -121.7509 06/17/1986 82002283 Beamer, R. H., House 19 3rd St. Woodland Yolo CA 95695 38.68407 -121.7705 08/02/1982 72000264 Canon School 0.5 mi. N of Brooks Brooks Yolo CA 95607 38.74906 -122.1055 06/13/1972 Richards Blvd. between Olive Dr. and 1st 98000713 Davis Subway St. Davis Yolo CA 95616 38.54171-121.7399 06/26/1998 Roughly along Main St. from Elm St. to 99000471 Downtown Woodland Historic District Third St. Woodland Yolo CA 95695 38.67772 -121.7734 06/22/1999 76000540 Dresbach-Hunt-Boyer House 604 2nd St. Davis Yolo CA 95616 38.54329 -121.7409 09/13/1976 On the Sacramento River, opposite the 66000938 First Pacific Coast Salmon Cannery Site foot of K St. Broderick Yolo CA 95605 38.5827 -121.5083 10/15/1966 76000542 Gibson, William B., House 512 Gibson Rd. Woodland Yolo CA 95695 38.66291-121.7745 11/07/1976 94001225 426 Main St. Woodland Yolo CA 95695 38.67749 -121.7758 10/21/1994 82002284 I.O.O.F. Building 723 Main St. Woodland Yolo CA 95695 38.67747 -121.7715 02/25/1982 96001536 Main Street Historic District-- Winters 1--48 Main St. Winters Yolo CA 95694 38.52161 -121.9693 01/02/1997

24

NRHP Zip Date Ref. # Description Street Address City County State Code Latitude Longitude Listed Notes 78000827 Moore, James, House SW of Woodland Woodland Yolo CA 95695 38.64168-121.8382 11/16/1978 72000266 Nelson Ranch CA 18C between CA 113 and 102 Woodland Yolo CA 95776 38.71121 -121.7408 07/17/1972 78000828 501--511 Main St. Woodland Yolo CA 95695 38.6777 -121.7744 11/30/1978 72000265 Rumsey Town Hall CA 16 at Manzanita St. Rumsey Yolo CA 95607 38.88855 -122.2377 06/19/1972 76000541 Southern Pacific Railroad Station H and 2nd Sts. Davis Yolo CA 95616 38.54358 -121.7377 11/07/1976 79000571 Tufts, Joshua B., House 434 J St Davis Yolo CA 95616 38.54731 -121.7363 09/06/1979 3000613 Union Church of Dunnigan 3615 Cty Rd. 89A Dunnigan Yolo CA 95937 38.88664 -121.9687 07/10/2003 6000144 Walnut Street School 175 Walnut St. Woodland Yolo CA 95695 38.68059 -121.7781 03/20/2006 71000212 320 2nd St. Woodland Yolo CA 95695 38.67859 -121.7719 11/05/1971 81000183 250 1st St. Woodland Yolo CA 95695 38.67961 -121.7731 09/28/1981 California Carnegie 90001810 200 Sacramento St. Yolo Yolo CA 95697 38.73319 -121.8071 12/10/1990 Libraries MPS 75000498 Bok Kai Temple Yuba River Levee at D St. Marysville Yuba CA 95901 39.13498 -121.588 05/21/1975 82002285 Hart Building 423--425 4th St. Marysville Yuba CA 95901 39.1395 -121.5897 01/28/1982 Roughly bounded by First, Sixth, C, and E 99000692 Marysville Historic Commercial District Sts. Marysville Yuba CA 95901 39.13867-121.5886 06/10/1999 98000225 Miller, Warren P., House 704 D St. Marysville Yuba CA 95901 39.14268 -121.5893 03/12/1998 78000829 Packard Library 301 4th St. Marysville Yuba CA 95901 39.13935 -121.5874 12/18/1978 76000545 Ramirez, Jose Manuel, House 220 5th St. Marysville Yuba CA 95901 39.14049 -121.5868 01/17/1976 US Post Office in California 1900- 85000143 US Post Office--Marysville Main 407 C St. Marysville Yuba CA 95901 39.1395 -121.5873 01/11/1985 1941 TR 93001396 Wheatland Masonic Temple 400 Front St. Wheatland Yuba CA 95692 39.01062 -121.4234 12/23/1993

25

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-104 March 2014 DRAFT

Environmental Assessment for Northern California Optimization of Airspace and Procedures in the Metroplex

Nevada County LEGEND

80 Colusa Rancheria Yuba County General Study Area Boundary

Colusa Placer County County California County in Study Area Lake Tahoe

Cortina Indian Auburn Off-Reservation Sutter Trust Land Rancheria County State Boundary Nevada U.S. and Interstate Highways 101 Water Auburn Rancheria Historic Resources Tribal Lands Rumsey Indian 50 Rancheria Shingle Springs El Dorado Yolo Rancheria County SMF County

Shingle Springs Off-Reservation Trust Land

Sonoma County 505 Napa County Sacramento County

395

Solano County

5 San Marin County Pablo Bay 80 Lytton Rancheria San Joaquin County

Contra Costa County

San Francisco 680680 County OAK 580 California SFO San Francisco Alameda County Stanislaus Bay 880 County

Pacific 280 SJC San Mateo Ocean County Notes: Merced Santa Clara County County OAK Metropolitan Oakland International Airport SFO San Francisco International Airport SJC Norman Y. Mineta San Jose International Airport SMF Sacramento International Airport

Santa Cruz 101 County

Projection: Lambert Conformal Conic Scale: 1,500,000

N 5

San Benito County 0 40 nm

101 Sources: National Atlas of the United States of America: U.S. County Boundaries, 2005; U.S. State Boundaries, 2005; and Water Bodies, 2005; Bureau of Transportation Statistics: National Transportation Atlas Database National Highway Planning Network, 2012; FAA: NFDC Airport Database, 2012; National Park Service: Register of Historic Places, 2012; Exhibit 1 U.S. Census Bureau: The American Indian / Alaska Native / Native Hawaiian (AIANNH), 2012; ATAC Corporation: Study Area Boundary, 2012. Prepared by: ATAC Corporation, October 2013.

Proposed Area of Potential Effects

DRAFT October 31, 2013 Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-106 March 2014 DRAFT

NorCal OAPM EA Mailing List for Section 106 Consultation Letters Mailed on 11‐21‐2013

Type Title FName LName Position Organization District/Dept/Div Mailing Address City ST Zip Tribal Ms. Rhonda Morningstar Pope Chairperson Buena Vista Rancheria of Me-Wuk Indians 1418 20th St., Suite 200 Sacramento CA 95811 Tribal Ms. Roselynn Lwenya THPO/Environmental Resources Director Buena Vista Rancheria of Me-Wuk Indians P.O. Box 162283 Sacramento CA 95816 Tribal Mr. Wayne Mitchum Chairperson Cachil DeHe Band of Wintun Indians Colusa Rancheria 3730 Highway 45 Colusa CA 95932 Tribal Ms. Amber Mohammad Executive Affairs Manager Cachil DeHe Band of Wintun Indians Colusa Rancheria 3730 Highway 45 Colusa CA 95932 Tribal Mr. Charlie Wright Chairperson Cortina Rancheria P.O. Box 1630 Williams CA 95987 Tribal Ms. Margie Mejia Chairperson Lytton Rancheria 437 Aviation Blvd. Santa Rosa CA 95403 Tribal Mr. Nicholas H. Fonseca Chairman Shingle Springs Band of Miwok Indians Shingle Springs Rancheria P.O. Box 1340 Shingle Springs CA 95682 Tribal Mr. Daniel Fonseca Cultural Resources Director, THPO & MLD Shingle Springs Band of Miwok Indians Shingle Springs Rancheria 5281 Honpie Road Placerville CA 95667 Tribal Ms. Nina Hapner Director of Environmental Planning Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 Santa Rosa CA 95403 Tribal Mr. Gene Whitehouse Chairperson United Auburn Indian Community Auburn Rancheria 10720 Indian Hill Road Auburn CA 95603 Tribal Mr. Jason Camp THPO United Auburn Indian Community Auburn Rancheria 10720 Indian Hill Rd. Auburn CA 95603 Tribal Mr. Marshall McKay Chairman Yocha Dehe Wintun Nation P.O. Box 18 Brooks CA 95606 Tribal Ms. Marilyn Delgado THPO Yocha Dehe Wintun Nation P.O. Box 18 Brooks CA 95606

Page 1 of 1 Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-108 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A.3.2 Comments from the Section 106 Consultation Letter

12-11-2013 - Shingle Springs Band of Miwok Indians, Shingle Springs Rancheria ...... A-111 12-13-2013 - Kashia Band of Pomo Indians, Stewarts Point Rancheria ...... A-112 02-12-2014 - United Auburn Indian Community of the Auburn Rancheria ...... A-113

A-109 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-110 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-111 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-112 March 2014 DRAFT

Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

A-113 March 2014 DRAFT Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties

THIS PAGE INTENTIONALLY LEFT BLANK

A-114 March 2014 DRAFT