SDDER-NA 0020 (ST20-01), RD0787 (FAIR), and MA0012 Emergency Levee Repairs (Streambed Alteration Agreement No. 1600-2017-0254-R2)

Summary

SCH Number
2017088530
Public Agency
California Department of Fish and Wildlife, Region 2 (CDFW)
Document Title
SDDER-NA 0020 (ST20-01), RD0787 (FAIR), and MA0012 Emergency Levee Repairs (Streambed Alteration Agreement No. 1600-2017-0254-R2)
Document Type
NOE - Notice of Exemption
Received
Posted
8/23/2017
Document Description
The California Department of Fish and Wildlife has executed Lake and Streambed Alteration Agreement number 1600-2017-0254-R2, pursuant to Section 1602 of the Fish and Game Code to the California Department of Water Resources. The 2017 winter storms caused significant damage in many locations to the facilities of the State Plan of Flood Control (SPFC). The damage to these facilities, which are mostly levees, require rehabilitation before the beginning of the 2018 flood season; otherwise, extreme emergencies may develop. DWR identified priority sites within the Sacramento and San Joaquin SPFC facilities and ST20-01, RD0787 (FAIR), and MA0012 are three of those sites. Sites ST20-01 and FAIR include the installation of clean rock at the toe of the levee; excavation and removal of soil; installing geotextile fabric; reconstructing the slope with rock and soil; hydroseeding native seed mix in disturbed areas above waterline; and laying a gravel crest roadway. Site MA0012 includes the excavation and removal of soil; recompacting and reconstructing the slope with earth fill; installing erosion matting and hydroseeding native seed mix in disturbed areas above waterline; and laying a gravel crest roadway.

Contact Information

Name
Billie Wilson
Agency Name
California Department of Fish and Wildlife, Region 2
Contact Types
Lead/Public Agency

Location

Counties
Colusa, Sutter, Yolo
Waterways
West Interceptor Canal Levee, Colusa Basin Drain

Notice of Exemption

Exempt Status
Statutory Exemption
Type, Section or Code
S: 21080; 15269
Reasons for Exemption
This project will repair flood protection damages as a result of a disaster stricken area caused by the 2017 atmospheric river storm in which a state of emergency has been proclaimed (Proclamation of State of Emergency signed January 23, 2017 by Governor Edmund G. Brown Jr.)

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