Tahoe Keys Lagoons Aquatic Weed Control Methods Test

3 Documents in Project

Summary

SCH Number
2019060152
Lead Agency
California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB)
Document Title
Tahoe Keys Lagoons Aquatic Weed Control Methods Test
Document Type
NOD - Notice of Determination
Received
Posted
1/21/2022
Document Description
The Project is a 3-year test intended to produce information regarding the efficacy of chemical and non-chemical treatment methods in quickly reducing invasive aquatic weed infestations within the Tahoe Keys Lagoons to levels that can subsequently be managed through non-chemical methods.

Contact Information

Name
Kirk Wooldridge
Agency Name
Tahoe Keys Property Owners Association
Job Title
General Manager
Contact Types
Project Applicant

Name
Tiffany Racz
Agency Name
Lahontan Regional Water Quality Control Board
Job Title
Water Resource Control Engineer
Contact Types
Lead/Public Agency

Name
Robert Tucker
Agency Name
Lahontan Regional Water Quality Control Board
Job Title
Senior Water Resource Control Engineer
Contact Types
Lead/Public Agency

Name
Rick Lind
Agency Name
Sierra Ecosystems Associates
Job Title
President
Contact Types
Parties Undertaking Project

Location

Cities
South Lake Tahoe
Counties
El Dorado
Regions
Unincorporated
Zip
96150
Total Acres
140
Waterways
Lake Tahoe, Tahoe Keys Lagoons, Tahoe Keys Marina, Upper Truckee River, Pope Marsh, Lake Tallac
Township
12N
Range
18E
Section
5

Notice of Determination

Approving Agency
Lahontan Regional Water Quality Control Board
Approving Agency Role
Lead Agency
Approved On
County Clerk
El Dorado
Final Environmental Document Available at
2501 Lake Tahoe Blvd, South Lake Tahoe, CA 96150

Determinations

(1) The project will have a significant impact on the environment
No
(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
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

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 Download All Attachments New Search Print