Green Valley Fuels Reduction

81 Documents in Project

Summary

SCH Number
2019012052
Lead Agency
Cordelia Fire Protection District
Document Title
Green Valley Fuels Reduction
Document Type
NOD - Notice of Determination
Received
Posted
3/28/2023
Document Description
The project includes fuel breaks in strategic locations which includes a 100-foot-wide strip along the western edge of the Glen Cannon Drive subdivision, A 100 wide strip along the eastern edge of Green Valley Road subdivisions, variable width fuel break along roads and main ridge line surrounding city of Vallejo pumping stations and associated infrastructure, and areas along the main ridge separating Sonoma and Napa County which connect main roads, grasslands, and transmission lines. The project totals 241 footprint acres utilizing mechanical treatment, manual treatment and prescribed herbivory and primary treatment and prescribed (pile) burning and herbicide application as follow up treatments. The project also includes Right of Way Clearing (fuel break) along Glen Cannon, Green Valley, Rockville, Twin Sisters, and Valley End roads covering 6.9 total road miles. Clearing will include areas within the County Road Easement.

Contact Information

Name
Dave Carpenter
Agency Name
Cordelia Fire Protection District
Job Title
Chief
Contact Types
Lead/Public Agency

Name
Rochelle Sherlock
Agency Name
Cordelia Fire Protection District
Job Title
Project Administrator
Contact Types
Lead/Public Agency

Location

Counties
Solano
Regions
Unincorporated
Zip
94534
Other Location Info
Section 7, Township 5 North Range 2 West; Sections11,12,14,15,21,22,25,26,27,28,34Township 5 North Range 3 West MDBM, Solano County, CA

Notice of Determination

Approving Agency
Cordelia Fire Protection District
Approving Agency Role
Lead Agency
Approved On
County Clerk
Solano
Final Environmental Document Available at
2155 Cordelia Road, Fairfield CA 94534

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
Yes (CAL-VTP PEIR 20190012052)
(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
Yes
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
Yes

Attachments

Notice of Determination

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, 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. For more information, please visit OPR’s Accessibility Site.

Download CSV New Search Print