Loading...
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