Flume 30 Replacement Project

3 Documents in Project

Summary

SCH Number
2020069001
Lead Agency
El Dorado Irrigation District
Document Title
Flume 30 Replacement Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
Natural Resources (NR); Timber Production Zone (TPZ) and Forest Resource - 160 Acres (FR-160)
Document Description
The proposed project involves replacing 350 feet of wooden flume structure with reinforced air-placed concrete, canal bench improvements, improvements to Forest Service Road 10-08YE, and construction of a new segment of access road. The Project is approximately 350 feet long and consists of one ground-level and three elevated flume segments that transverse Bull Creek. The existing wooden flume and substructure would be demolished and disposed at an off-site disposal area, in accordance with applicable regulations. A new flume of precast concrete voided slab would be installed to span Bull Creek. The eastern abutment would not require additional improvements and could be used with only minor modification. The western abutment would be removed and rebuilt using a system similar to the eastern reinforced shotcrete facing and rock anchor tie backs to provide stability. Access to the project area would primarily rely on the use of existing roads. A new road of approximately 2,200 lineal feet would need to be constructed to allow access to the existing canal bench. Project construction is anticipated to take approximately 5 to 6 months. The project site is not identified on the lists specified in Government Code section 65962.5.

Contact Information

Name
Michael Baron
Agency Name
El Dorado Irrigation District
Contact Types
Lead/Public Agency

Name
Agency Name
EID – Michael Baron
Contact Types
Project Applicant

Location

Cities
Fresh Pond
Counties
El Dorado
Cross Streets
Hazel Valley Road and Plum Creek Road
Zip
95667
Total Acres
3.9
Parcel #
See Maps
State Highways
50
Waterways
South Fork American River
Township
11N
Range
14E
Section
33
Base
Riverton

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Fish and Wildlife, North Central Region 2 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California State Lands Commission (SLC), Delta Stewardship Council, Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality, State Water Resources Control Board, Division of Water Rights, Department of Toxic Substances Control, California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB), California Department of Transportation, District 3 (DOT)
State Reviewing Agency Comments
Department of Toxic Substances Control, California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB), California Department of Transportation, District 3 (DOT)
Development Types
Water Facilities (Flume Replacement)
Local Actions
Site Plan, Water Converyance
Project Issues
Air Quality, Biological Resources, Cultural Resources, Geology/Soils, Hazards & Hazardous Materials, Hydrology/Water Quality, Wildfire

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