Mohave Valley Conservation Area Backwater Project

Abbreviations

APTR = Analysis of Impacts to Public Trust Resources and Values
CEQA = California Environmental Quality Act
EA = Environmental Assessment
EIR = Environmental Impact Report
EIS = Environmental Impact Statement
FONSI = Finding of No Significant Impact
IS = Initial Study
MND = Mitigated Negative Declaration
ND = Negative Declaration
NEPA = National Environmental Policy Act
NOI = Notice of Intent
NOP = Notice of Preparation
SEIR = Supplemental Environmental Impact Report

Receive Updates

Join this e-list to stay informed about CEQA projects involving the California State Lands Commission.

Subscribe

Contact

Electronic copies of CEQA documents before 2010 may be requested from:

Nicole Dobroski, Chief
Environmental Science, Planning, and Management Division
916.574.0742
DESPMChief.Public@slc.ca.gov

Environmental Assessment / Mitigated Negative Declaration (EA / MND) – October 2015

Notice of Intent

Note to Reader: The full EA / MND may be downloaded as one file (2.05 MB) here. The full EA / MND file does not contain Appendices. Appendices are available for download below.

Cover

Table of Contents and Acronyms

Executive Summary

1.0 – Project and Agency Information

2.0 – Project Description

3.0 – Environmental Consequences and Analysis

3.1 – Aesthetics / Visual Resources

3.2 – Agriculture and Forest Resources

3.3 – Air Quality

3.4 – Biological Resources

3.5 – Cultural and Paleontological Resources/Traditional Cultural Properties / Sacred Sites

3.6 – Geology and Soils

3.7 – Greenhouse Gas Emissions and Climate Change

3.8 – Hazards and Hazardous Materials / Human Health and Safety

3.9 – Hydrology and Water Quality

3.10 – Land Use and Planning

3.11 – Mineral Resources

3.12 – Noise

3.13 – Population and Housing

3.14 – Public Services

3.15 – Recreation

3.16 – Transportation / Traffic

3.17 – Utilities and Service Systems

3.18 – Mandatory Findings of Significance

4.0 – Additional NEPA and CEQA Considerations

5.0 – Mitigation Monitoring Program

6.0 – Preparers, Etc.

Appendices

Appendix A – LCR Park Moabi Backwater Channel Restoration Design Report 60 Percent Draft

Appendix B – Mohave Valley Backwater Restoration Development and Monitoring

Appendix C – Estimated Quantities for Emissions Calculation Sheet

Appendix D – Emission Factors for Criterial Pollutants – Selected WebFire Factors

Appendix E – Biological Resources Clearance Surveys for Soil Sampling at Test Pit Locations within the Proposed Park Moabi Backwater in Accordance with the Non-Exclusive Geological Sampling Permit PRC 9283

Appendix F – U.S. Fish and Wildlife Endangered Species Section 7 Consultation Letter, January 28, 2015

Appendix G – Incidental Take Permit issued by California Department of Fish and Wildlife (Incidental Take Permit File No. 2081-2005-008-06)

Appendix H – A Phase I Cultural Resources Investigation for the Proposed OHV Area-Park Moabi Regional Park Trail Improvements San Bernardino County California, June 3, 2011

Appendix I – Mohave Valley Conservation Area Test Pits: State Historic Preservation Office Consultation Response Letter (May 21, 2015)

Appendix J – Native American Heritage Commission Response Letter, March 28, 2014

Appendix K – Mohave Valley Conservation Area Backwater Project State Historic Preservation Office Consultation Letter (July 31, 2015) and California SHPO Response Letter (September 1, 2015)

Appendix L – U.S. Bureau of Reclamation, Subject; Mohave Valley Backwater Conservation Area Project sent, May 20, 2015

Appendix M – Hopi Tribe of Arizona Response Letter to Tribal Consultation received, June 5, 2014

Appendix N – Letter from the California State Lands Commission’s Executive Officer Notifying Native American Representatives of the Mohave Valley Conservation Area Backwater Project (October 2, 2015)

Appendix O – Mohave Valley Conservation Area Wetlands Investigation Draft Report, San Bernardino County, California, May 2015

Appendix P – Hydrology Report for North Peninsula Improvements for Pirate Cove Resort and Marina, September 2012

Appendix Q – Lake and Streambed Alteration Agreement Letter from California Department of Fish and Wildlife, September 21, 2015