HomeMy WebLinkAboutSWRCB - Notice of Petition for Temporary Change-El Dorado Irrigation District EDMUND G,BRowN JR.
GOVEAMOR
MATTHEW RODSIQUEZ
SEC ETARY FOR
WaterBoards ENVIRONMENTAL PROTECTION
State Water Resources Control Board
NOTICE OF PETITION FOR 'TEMPORARY CHANGE
INVOLVING THE TRANSFER OF UP TO 800 ACRE FEET WATER
FROM EL DORADO IRRGATION DISTRICT TO
STATE WATER CONTRACTOR AGENCIES UNDER LICENSE 2184 (APPLICATION 1692)
On May 22, 2018, El Dorado Irrigation District (EID) filed a petition for temporary change to
transfer up to 800 acre-feet (af) of water pursuant to Water Code section 1725 et seq., under
water right License 2184 (Application 1692). EID proposes to transfer the water from July
through September 2018 to the following;, State Water Contractor Agencies: Kern County Water
Agency and Dudley Ridge Water District. The transfer water will be made available by
re-operating Weber Reservoir to release water that would have remained in storage in 2018.
The proposed transfer would include the following temporary changes to EID's License 2184:
(1) add the State Water Project's Harvey C. Banks Pumping Plant and San Luis Reservoir as
points of rediversion, and (2) add a portion of the service area of the State Water Project as an
additional place of use.
While not part of this Water Code 1725 petition, the EID transfer project also includes an
additional amount through re-operation of EID's Silver Lake and Caples Lake under pre-1914
water rights, for a total transfer amount, inclusive of the Weber Reservoir reoperation, of
5,000 of of transfer water.
EID's petition, License 2184, and related project information can be viewed at
http://www,waterboards.ca,gov/waterriglits/water-issues/progranis/applications/transfers-tu-not
ices/index.shtml
Pursuant to California Water Code section 1726(f), any interested person may file a comment
regarding the petition. Comments filed in response to this notice should be submitted to
the persons listed below and must be received by 4:30 p.m. on July 2, 2018.
Send comments to, both:
Arvin Chi El Dorado Irrigation District
Division of Water Rights c/o Brian Paulsen
P.O. Box 2000 2890 Mosquito Road
Sacramento, CA 95812 Placerville, CA 95667
arvin.chi@waterboards.ca.gov bpoulsen@eid.org
For more information regarding this matter please contact Arvin Chi at (916) 341-6969 or by
email at arvin.chi@waterboards.ca.gov.
Date of Notice: June 1, 2018
FWGIA MARCUS, CHAIR EILEEN SOBECK, EXECUTIVE DIRECTOR
1001 1 Street,Sacramento,CA 95814 1 Mailing Address:P.O.Box 100,Sacramento,CA 95812-0100 N www.waterboards.cEi.gov
C*RECYCLED PAPER
I PROOF OF SERVICE
2
3
4 1, Patricia A. Johnson, declare:
5 1 am employed with the El Dorado Irrigation District, whose address is 2890 Mosquito Road,
6 Placerville, California. I am over the age of 18 and am a paralegal within the Office of General Counsel
at the El Dorado Irrigation District.
7
1 further declare that on May 31,201.8, 1 served a copy of the following document:
8
NOTICE, OF PETITION FOR WATER TEMPORARY CHANGE INVOLVING THE
9 TRANSFER OF UP TO 80�O ACRE FEET WATER FROM EL DORADO IRRIGATION
10 DISTRICT TO STATE WATER CONTRACTOR AGENCIES UNDER LICENSE 2184
(APPLICATION 1692)
11
12 [X] BY FIRST CLASS MAIL. I served the above-described document by enclosing it in a sealed
envelope with postage pre-paid, addressed to the entities/persons listed on the attached by placing
13 each envelope for collection and mailing, following our ordinary business practices. I am readily
familiar with our business practice of collecting and processing correspondence for mailing. On the same
14 day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of
business with the United States Postal Service. Each envelope was placed in the mail at Placerville,
15 California.
16 1 declare under penalty of perjury under the laws of the: State of California that the foregoing is
17 true and correct.
18 EL DORADO IRRIGATION DISTRICT
19
J
20 Tka 11")
Executed on: By:
_ " x
Patricia A. Johnsona
21 Paralegal
22
23
24
25
26,
27
28
MAILING LIST
ALL COUNTIES SERVED Board of Supervisors
BY SWP AND CVP COUNTY OF NAPA
BOARDS OF SUPERVISORS Napa,
Third Street,Suite 310
N
Updated: June 30,2011 Napa, CA 94559
Board of Supervisors Board of Supervisors
COUNTY OF TUOLUMNE COUNTY OF CALAVERAS
2 South Green Street Government Center
Sonora, CA 95370 891 Mountain Ranch Road
San Andreas, CA 95249-9709
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF MONTEREY COUNTY OF VENTURA COUNTY OF SANTA CRUZ
Courthouse 800 S. Victoria Ave. 701 Ocean Street
168 West Alisal Street Ventura, CA 93009 Santa Cruz, CA 95060
Salinas, CA 93901
Board of Supervisors
COUNTY OF SANTA BARBARA
105 East Anapamu
Santa Barbara, CA 93101
Madera County Mariposa County San Joaquin County
Board of Supervisors Board of Supervisors Board of Supervisors
200 West 4'"Street 5100 Bullion Street 44 North San Joaquin Street
Madera, CA 93637 Mariposa, CA 95338 Sixth Floor, Suite 627
Stockton, CA 95202
Board of Supervisors
Stanislaus County Tulare County
Board of Supervisors COUNTY OF SOLANOSolana County Government Center Board of Supervisors
101010 Street 2800 West Burrel
Modesto, CA 95354 675 Texas Street, Suite 6500 Visalia, CA 93291
Fairfield, CA 94533
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF ORANGE COUNTY OF SUTTER COUNTY OF BUTTE
333 W. Santa Ana Boulevard 1160 Civic Center Boulevard 25 County Center Drive
Santa Ana, CA 92701 Yuba City, CA 95993 Oroville, CA 95965
EID Standard Mailing List for License 2184 (A001692)
POSTMASTER: District Attorney Board of Supervisors
U.S. Post Office County of Alpine County of Alpine
4120 Carson Road 270 Laramie Street P.O. Box 158
Camino, CA 95709-9998 P.O. Box 248 Markleeville, CA 96120
Markleeville, CA 96120
Planning Department District Attorney Board of Supervisors
County of Alpine County of Amador County of Amador
17300 State Route 89 708 Court Street 810 Court St
Markleeville, CA 96120 Jackson, CA 95642 Jackson, CA 95642
Planning Department District Attorney Board of Supervisors
County of Amador County of EI Dorado County of El Dorado
810 Court Street 515 Main Street 330 Fair Lane
Jackson, CA 95642 Placerville, CA 95667 Placerville, CA 95667
Planning Department District Attorney Board of Supervisors
County of El Dorado County of Fresno County of Fresno
2850 Fairlane Court, Building "C" 2220 Tulare Street, Suite 1000 2281 Tulare Street, Suite 301
Placerville, CA 9566 Fresno, CA 93721 Fresno, CA 93721
Planning Department District Attorney Board of Supervisors
County of Fresno County of Kern County of Kern
2220 Tulare Street, 6th Floor 1215 Truxtun Avenue 1115 Truxtun Avenue
Fresno, CA 93721 Bakersfield, CA 93301 Bakersfield, CA 93301
Planning Department District Attorney Board of Supervisors
County of Kern County of Kings County of Kings
2700 si Street., Suite 100
Bakersfield, 1400 West Lacey Boulevard 1400 West Lacey Boulevard
ld, CA 93301-2370 Hanford, CA 93230 Hanford, CA 93230
EID Standard Mailing List for License 2184 (A001692)
Planning Department District Attorney Board of Supervisors
County of Kings County of Merced County of Merced
1400 West Lacey Boulevard 222 M Street 222 M Street
Hanford, CA 93230 Merced, CA 95340 Merced, CA 95340
Planning Department Department of Fish and Wildlife Department of Fish and Wildlife
County of Merced Scott Cantrell Nancee Murray
222 M Street Water Branch Chief Senior Staff Counsel
Merced, CA 95340 830 S Street 1416 9th Street, 12th Floor
Sacramento, CA 95811 Sacramento, CA 95814
J.G. Boswell Company Modesto Irrigation District County of Riverside
101 West Walnut Street P.O. Box 4060 Board of Supervisors
Pasadena, CA 91103 Modesto, CA 95352 4080 Lemon Street, 4th Floor
Riverside, CA 92501
U.S. Bureau of Reclamation
Thomas O. Thomas Trout Unlimited Ray Sahlberg
8510 East Alluvial 4221 Hollis Street Water Rights, MP-460
Clovis, CA 93619 Emeryville, CA 94608 2800 Cottage Way
Sacramento, CA 95825
U.S. State Department of
Mother Lode Field Office Defense
Bakersfield Field Office 5152 Hillsdale Circle Army Corps of Engineers
3801 Pegasus Drive EI Dorado Hills, CA 95762 Sacramento District
Bakersfield, CA 93308-6837 c/o Regulatory Branch
1325 J Street
Sacramento, CA 95814
Ms. Elizabeth A. Greathouse, Coordinator Dr. Robert Yohe, Coordinator
Ms. Sally Torpy, Coordinator Central California Information Center clo Adele Baldwin
North Central Information Center Southern San Joaquin Valley Info,
CA STATE UN1V., SACRAMENTO Department of AnthropologyCA STATE UNIV., STANISLAUS Center
6000 J Street, Adams Building, Suite 103 CA
Avenue CA STATE UN1V., BAKERSFIELD
801 West Monte
Sacramento, CA 95819-6100 Turlock, CA me Vi 9001 Stockdale Highway
Bakersfield, CA 93311-1099
EID Standard Mailing List for License 2184 (A001692)
Regional Water Quality Control
Department of Fish and Game Department of Fish and Game Board
Region II -- North Central Region Region IV-- Central Region Central Valley Region 5
Regional Manager Regional Manager Sacramento-Branch Office
1701 Nimbus Road, Suite A 1234 East Shaw Avenue Pamela Creedon
Rancho Cordova, CA 95670 Fresno, CA 93710 11020 Sun Center Driver, Suite 200
Rancho Cordova, CA 95670
Regional Water Quality Control Board Jackson Valley Irrigation District Kronick, Moskovitz, et al.
Central Valley Region 5 Richard W. Johnson, Attorney at Law c/o Janet K. Goldsmith
Fresno-Branch Office 221 Tuxedo Court, Suite F 400 Capital Mall, 27th Floor
c/o Executive Officer Stockton, CA 95204 Sacramento, CA 95814
1685 E Street
Fresno, CA 93706
Placer County Water Agency
c/o Einar Maisch, General Manager Stevinson Water District
P.O. Box 6570 PO Box 818
Auburn, CA 95604-6570 Newman, CA 95360
Santa Clara County
San Benito County Board of Supervisors
Board of Supervisors
Boated of Supervisors 70 West Hedding Street COUNTY OF ALAMEDA
481 4 Street 1 in 1221 Oak Street
S
Hollister, CA 95023 Floor Oakland, CA 94612
San Jose, CA 95110
Board of Supervisors Board of SupervisorsCOUNTY OF LOS ANGELES Board of Supervisors
COUNTY OF CONTRA COSTA 500 WTemple StreetRoom 383 COUNTY OF RIVERSIDE
W. ,
651 Pine Street 4080 Lemon Street
Martinez, CA 94553 Kenneth Hahn Hall of Administration Riverside, CA 92501
Los Angeles, CA 90012
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SACRAMENTO COUNTY OF SAN BERNARDINO COUNTY OF SAN DIEGO
700 H Street 385 N. Arrowhead, 51h Floor 1600 Pacific Highway
Sacramento, CA 95814 San Bernardino, CA 92415-0110 San Diego, CA 92101
Board of Supervisors
COUNTY OF SAN LUIS OBISPO Board of Supervisors Board of Supervisors
County Government Center, Room D- COUNTY OF IMPERIAL COUNTY OF COLUSA
430 939 Main 546 Jay Street
1055 Monterey Street El Centro, CA 92243 Colusa, CA 95932
San Luis Obispo, CA 93408
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SANTA CRUZ COUNTY OF GLENN COUNTY OF YOLO
701 Ocean 526 W. Sycamore 625 Court Street, Room 204
Santa Cruz, CA 95060 Willows, CA 95988 Woodland, CA 95695
Board of Supervisors Board of Supervisors
COUNTY OF YUBA COUNTY OF TEHAMA
915 8cn Street, Suite 109 Courthouse
Marysville, CA 95901 P.O. Box 250
Red Bluff, CA 96080
Board of Supervisors Board of Supervisors Board of Supervisors
COUNTY OF SHASTA COUNTY OF PLACER COUNTY OF PLUMAS
1450 Court St., Suite 308B 175 Fulweiler Avenue 520 Main Street, Room 309
Redding, CA 96001-1680 Auburn, CA 95603 Quincy, CA 95971
Downstream Mailing List for Petition for Change Involving Water Transfers for El Dorado Irrigation District(A001692)License 2184
ALFRED ROATH COLD SPRINGS GOLF&COUNTRY CLUB COUNTY OF SAN JOAQUIN
3980 CEDAR RAVINE RD 6500 CLUBHOUSE DR PO BOX 1810
PLACERVILLE,CA 95667 PLACERVILLE, CA 95667 STOCKTON, CA 95201
STEPHEN C MARIANOS DONALD W FIELDS SAN JUAN WATER DISTRICT
5545 OLD GREEN VALLEY RD 7301 GREEN VALLEY RD PO BOX 2157
PLACERVILLE, CA 95667 PLACERVILLE, CA 95667 GRANITE BAY, CA 95746
Bay-Delta Mailing List Last updated February 3,20I5
Larry Goldzband
San Francisco Bay Conservation and
Development Commission
455 Golden Gate Avenue, Suite 10600
San Francisco,CA 94102