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.
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
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.
Table of Contents and Acronyms
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 F – U.S. Fish and Wildlife Endangered Species Section 7 Consultation Letter, January 28, 2015
Appendix J – Native American Heritage Commission Response Letter, March 28, 2014
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 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