Waste Management Simi Valley Landfill and Recycling Center Expansion Project (Lake or Streambed Alteration Agreement No. 1600-2014-0087-R5)

7 Documents in Project

Summary

SCH Number
2007121148
Lead Agency
Ventura County
Document Title
Waste Management Simi Valley Landfill and Recycling Center Expansion Project (Lake or Streambed Alteration Agreement No. 1600-2014-0087-R5)
Document Type
NOD - Notice of Determination
Received
Posted
1/22/2016
Present Land Use
MSW Landfill Z: OS-160 Acre/AE-40 Acre lot size minimum GP: Open Space/Open Space Urban Reserve
Document Description
CDFW has executed lake and streambed alteration agreement no. 1600-2014-0087-R5, pursuant to section 1602 of the fish and game code, to the project applicant, Waste Management of California, Inc. The Simi Valley Landfill and Recycling Center (SVLRC) Conditional Use Permit (CUP) boundary for the landfill site is proposed to be expanded approximately 215 acres to increase capacity and the operational life of the SVLRC. Drainages that will be permanently impacted due to the expansion are designated as Drainages A, B, and C, and total 2.00 acres of permanent impact. Drainage A and Drainage B are sparsely vegetated, and are highly disturbed due to historic and ongoing cattle grazing operations. Drainage C is located in an area that supports almost entirely non-native grasses and rural vegetation. Construction activities will involve the sequential grubbing and excavation of separate phases. Phases II through IV will include land clearing, compacting, and preparing each Phase for landfilling. Each Phase contains a number of individual cells. Phase II expansion will permanently fill substantial portions of Drainages A and B. Drainage C and the remaining portions of Drainages A and B will be affected at an undetermined date during later phases of landfill expansion. As the Phase progress, the landfill surface will be contoured to drain runoff to perimeter ditches, and eventually, into permanent sediment basins. Initial impacts to jurisdictional drainages are expected to occur within the year following the execution of this agreement.

Contact Information

Name
Jeff Humble
Agency Name
CDFW
Contact Types
Lead/Public Agency

Location

Cities
Simi Valley
Counties
Ventura
Cross Streets
Madera Road and State Hwy 118
Zip
93065
Total Acres
887
Parcel #
618-160-01, -13, -28, -44, -46 & 615
State Highways
Hwy 118
Railways
Metrolink
Airports
No
Waterways
Alamos Canyon Creek, Brea Canyon Creek
Township
3N
Range
18W
Section
31
Base
SBB&M

Notice of Determination

Approving Agency
CDFW
Approving Agency Role
Responsible Agency
Approved On

Determinations

(1) The project will have a significant impact on the environment
Yes
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
Yes
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
No
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
Yes
(4) A mitigation reporting or monitoring plan was adopted for this project
N/A
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
Yes

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print