...

. State Water Resources Control Board

by user

on
Category: Documents
13

views

Report

Comments

Transcript

. State Water Resources Control Board
State Water Resources Control Board
Executive Office
Tam M. Doduc, Board Chair
S. Adams
10011 Street.
Secretary for
Sacrammto,
California
95814.
Arnold
Schwarzenegger
(916) 341-S615
Governor
.
Mailing AdDress:P.O. Box 100. Sacrammto,California. 9S812.0100
Protection
Fax (916) 341-5621
bttp://www.waterboards.ca.aov
FROM:
Dorothy
911
.
Rice,
rlJe~utive
OFFICE
Director
2008
8
APR
1
EXECUTIVE
DATE:
Box
P.O.
95901-0911
~,J?,'t--
D~
CA
703
Marysville,
Street,
Joyce Brenner
Chief, Environmental Engineering South
California Department of Transportation, District 3
TO:
B
CLEAN
ACT SECTION 401
AMENDMENT NUMBER TWO, FOR THE CALIFORNIA DEPARTMENT OF
CALTRANS
NO.
03-N
REHABILITATION
3
SEGMENT
PROJECT
EVADA-80
-11.2,
5.2
DONNER
PROJECT.
CERTIFICATION
,
TRANSPORTATION'S
QUALITY
PM
WATER
WATER
SUBJECT:
ROADWAY
Environmental
U.S. ARMY CORPS OF ENGINEERS FILING NO. 200100227
Donner
Roadway
Rehabilitation
Project
(Donner
Project).
This Certification
80
Highway
Interstate
the
for
(Certification)
Certification
Quality
Water
401
section
(CWA)
The California Department of Transportation (Department) has requested that the State Water
Resources Control Board (State Water Board) amend for the second time its Clean Water Act
was originally
Lahontan
Regional
Water
Quality
Control
Boards
have reviewed
the information
and
Valley
Central
the
and
Board
Water
State
the
of
Staff
Project.
Donner
the
of
3
Segment
issued on December 17, 2001. This second, and final, Certification amendment is proposed for
regarding
The conditions
of the original
Certification
are still valid. except
Project.
Donner
the
for
Certification
original
the
amending
Order
this
1
Attachment
includes
Segment 3 project activities and proposed water quality protection measures submitted by the
Department in the letter received March 17, 2008.
for those stormwater
requirements deleted in the first amendment dated March 26. 2007. Therefore. the original
this
with
1.
the
of
comply
to
Attachment
in
description
included
also
A
Failure
prevail.
are
map
Department.
Order
the
this
of
location
against
conditions
project
a
and
actions
the
conflict.
enforcement
Project
3
Segment
Donner
to
conditions
subject
is
these
Order
of
conditions as amended. and the additional conditions of this Order apply to Segment 3. If any
Pursuant to Title 23. Section 3838 of the California Code of Regulations, I hereby make the
Please
note
Map.
Two).
Area
Project
(D)
and
project.
No.
1 for this
(Amendment
in Attachment
Order
described
Certification
4 parts:
Sheet,
Requirement,
determination
Information
(B)
Signatory
1 includes
(A)
amendment
Project
Certification
that Attachment
(C)
Linda
If you require further assistance, please contact Cliff Harvey, the staff person most
knowledgeable on the subject, at (916) 341-5464 ( [email protected]).
You may
also contact Bill Orme, Chief, Certification and Wetlands Unit, Division of Water Quality, at
(916) 341-5464
( [email protected]).
Attachment
cc: (See next page)
California
Environmental
0
Recycled
Protection
Paper
Agency
cc:
Dist. 3
Sacramento,
CA
Drive
Center
Sun
11020
#200
95670
Quality
Water
Regional
lahontan
Harold J. Singer, Executive Officer
Control Board, South lake Tahoe Office
2501 lake Tahoe Blvd
South lake Tahoe, CA 96150
Quality
Water
Regional
lahontan
Bud Amorfini
Control Board, South lake Tahoe Office
2501 lake Tahoe Blvd
South lake Tahoe, CA 96150
Dave
Smith
U.S. Environmental Protection Agency
Region 9
Wetlands Regulatory Office
75 Hawthorne Street
San Francisco, CA 94105
California
Environmental
0
Protection
Recycled Paper
Agency
Supervisor
W-2605
CA 95670-4599
Game
and
A
Fish
of
Cordova,
Suite
Road,
Department
Nimbus
California
1701
Rancho
Robert Solecki
Central Valley Regional Water Quality
Control Board, Sacramento Office
CA
95814
Gary Hobgood
11020 Sun Center Drive #200
Rancho Cordova, CA 95670
Cordova,
1480
Room
1325
District
J
Sacramento
CA 95901-0911
Pamela Creedon, Executive Officer
Central Valley Regional Water Quality
Control Board, Sacramento Office
Rancho
Field
911
Box
P.O.
Street,
B
703
Marysville,
Room
Regulatory Project Manager
Engineers
of Transportation
of
Department
U.S.
California
95825-1846
Laura Whitney-Tedrick
Engineering-South
Corps
Environmental
Army
of
CA
Street,
Office
Way,
Sacramento,
P.E.
Coordinator
Huerta,
NPDES
Abel
Acting
Goude,
C.
2800
CA 95901-0911
U.S. Fish and Wildlife Service
Sacramento Fish and Wildlife Office
Cottage
911
Box
P.O.
Street,
B
Marysville,
Cay
(Continuation page)
Mike Bartlett, Project Manager
California Department of Transportation Dist. 3
703
82008
APR
-2-
1
Joyce Brenner
Map
Area
Project
D.
Part
Sheet
I,nformation
Project
C.
Part
Requirement
Signatory
B.
Part
A,
Part
PROJECT
REHABiliTATION
ROADWAY
THE
FOR
AMENDMENT
CERTIFICATION
QUALITY
Water Quality Certification Order
3
SEGMENT
DONNER
WATER
ATTACHMENT
1
State Water Resources Control
'0
Executive Office
Tam M. Dodut,BoardChair
Linda S. Adams
Secretary
Environmental
Board
Arnold
10011 Street. Sacramento. California 95814. (916) 341-561.5
Mailing Address: P.O. Box 100. Sacramento. California. 9.5812-0100
for
Governor
.
Protection
Schwarzenegger
Fax (916) 341-.5621 http://www.waterboards.ca.gov
ACTION ON REQUEST FOR
WATER QUALITY CERTIFICATION AMENDMENT AND
WAIVER OF WASTE DISCHARGE REQUIREMENTS
FOR DISCHARGE OF DREDGED AND/OR FILL MATERIALS
200100227
No.
Project
Filing
(USACE)
Rehabilitation
Engineers
of
Corps
3 Roadway
Brenner
U.S.
Joyce
APPLICANT:
Segment
Army
Donner
PROJECT:
Chief,
Environmental
Engineering
South
911
Box
P.O.
District 3
95901-0911
Marysville,
911
Box
Management
District 3 Biologist
P.O.
Street,
B
703
Environmental
Melim,
Branch
APPLICANT'S AGENT: Suzanne
M1
CA
Street,
B
Marysville,
703
California Department of Transportation,
CA 95901-0911
amend
for
the
second
time
its
Clean
Water
Act
section
401
Water
Quality
Certification
to
Board)
Water
(State
Board
Control
Resources
Water
State
the
for
3
-
(Department)
District
This Order responds to your request on behalf of the California Department of Transportation
(original
valid,
still
are
Certification
original
the
of
conditions
The
2008.
17,
March
on
received
was
Certification) for the subject project issued on December 17, 2001. Your complete application
except for those stormwater requirements deleted in the first amendment dated March 26,
2007. Therefore,the original conditionsas amended,and the additionalconditionsof this Order
Agency
Discharge
Certification
Waste
of
of
Denial
for
Protection
P~r
Environmental
0
Waiver
Order
Requirements
Recycled
California
D
Warder
for an Amendment of a
Technically Conditioned Certification
for
Order for Standard Certification
D
0
Order
ACTION
applyto Segment3. If any of these conditionsconflict,the conditionsof this Order prevail.
-2-
In addition to the conditions of the original Certification, the Department must satisfy the
following:
this amendment,
comes
of
Act
Water
issuance
of
Clean
date
the
of
the
from
retraction
years
or
(5)
five
or
expiration
the
USACE,
upon
the
ever
first.
A copy of this amendment and supporting documentation (Project Information Sheet
and Project Map) must be available at the project site during construction for review by
site personnel and agencies. All personnel performing work on the proposed project
shall be familiar with the content of this amendment and its posted location on the
Control
Quality
Water
Regional
and
Board
Water
State
the
grant
site.
Department
The
project
3.
which
shall
2.
by
shall
issued
permit
404
amendment
This
Section
1.
expire
CONDITIONS:
ADMINISTRATIVE
Board staff, or an authorized representative, upon presentation of credentials and other
documents as may be required by law, permission to enter the project site at reasonable
times, to ensure compliance with the terms and conditions of this amendment and/or to
determine the impacts the project may have on the waters of the State.
4.
In the event of any violation or threatened violation of the conditions of this amendment,
the violation or threatened violation must be subject to any remedies, penalties,
processes, or sanctions as provided for under State law.
to
De
right
the
the
to
notice
reserves
Board
providing
after
Water
State
The
suspend, cancel, or modify and reissuethis
partment and/or responsible Project Site
Supervisor,
if the State Water Board determ ines that the project fails to comply with any
of the terms or conditions of this amendmen t or conditions of the original Certification,
as amended.
amendment,
5.
6. The Department shall notify the State Water Board within 24 hours of any
prevent
to
implemented
measures
and
discharge,
the
contain
and
stop
to
used
measures
noncompliance that may impact the beneficial uses of waters of the State. The
notification shall include the volume and type of materia's discharged and recovered,
future discharges.
GENERAL DISCHARGE CONDITIONS:
1. For this project. the Department shall comply with all applicable National Pollutant
Discharge
2.
Elimination
System
permits
and
Waste
Discharge
Requirements.
For this project, the Department shall not discharge substances in concentrations toxic
to human, plant, animal, or aquatic life or that produce detrimental physiological
responses.
California
Environmental
0
Protection
Recycled Paper
Agency
-3-
3.
For this project, the Department shall not discharge waste classified as "hazardous" as
defined in Title 22 California Code of Regulations section 66261 and California Water
Code (CWC) section 13173.
4. No fueling, cleaning, or maintenance of vehicles or equipment shall take place in any
areas where an accidental discharge to any waters, streams, or wetlands may occur.
5. Except as expressly allowed in this amendment, the discharge, or creation of the
potential for discharge, of any soil materials including fresh concrete, cement, silts, clay,
sand, and other organic materials to waters of the State is prohibited.
ADDITIONAL REPORTING PRIOR TO START OF CONSTRUCTION:
to
shall
provided
SWPPP
be
This
shall
(SWPPP)
construction.
of
Plan
start
the
to
Prevention
prior
days
Pollution
30
Water
least
at
Storm
the
Board
of
Water
copy
State
2,
A
The Department shall submit to the State Water Board copies of USACE' section404
permit application and the California Department of Fish and Game's Streambed
Alteration Agreement application prior to any discharge to waters of the State.
include a Spill Prevention and Containment Plan. Except as expressly allowed in this
amendment,the discharge,or creationof the potentialfor discharge,of any soil
materialsincludingfresh concrete,cement,silts, clay, sand, and other organic materials
to waters of the State is prohibited.
3. The Mitigationand MonitoringProposal,dated January2008 and preparedby the
the mitigation
requirements.
of
part
as
Engineers
of
Corps
Army
U.S.
the
to
paid
fees
lieu
in
the
of
record
a
of
Board
Departmentfor this project, is incorporatedby referenceinto this certification.Mitigation
Measuresas generallydescribedin Parts 3 through 10 of the Project Mitigationand
MonitoringProposal(January2008) presentedby the applicantas part of the requestfor
the amendment,shall be implementedas planned. Any significantmodificationsto the
Mitigationand MonitoringProposalmust be approvedby the State Water Board before
implementation.Amendmentis also conditionedupon submissionto the State Water
.
be
shall
created
plans
where
areas
as-built
identify
will
completion,
plans
construction
These
Board.
project
Water
from
days
State
60
the
to
than
later
submitted
wetlandshave been installedand providespecificationsof any modificationsmadeto
approvedplans.
first
the
from
days
60
than
April 15th after project construction
completion, the Department shall begin submitting annual mitigation monitoring
reports to the State Water Board that assess the functional level of the
later
a.
No
1
No
REPORTING:
prescribed mitigation measures, as established in Parts 4 and 7 of the Mitigation
and Monitoring Proposal.
California
Environmental
0
Recycled
Protection
Paper
Agency
-4-
the
of
4.3
Part
in
As
provided
Mitigation and Monitoring Proposal, monitoring
reports shall be submitted on an annual basis to the State Water Board for a
period of five (5) years. In addition, if mitigation monitoring reports indicate that
monitoring success criteria have not been achieved after five years, additional
monitoring and annual reporting may be required by the State Water Board to
ensure compliance with mitigation requirements.
b.
c. The reports specifiedin Conditions1.a and 1.b above shall describevegetative
cover and compositionof the createdwetlandsusing criteria establishedin
Part 4.1 of the Mitigationand MonitoringProposal. The reports shall also
describeany rilling, gullying,channelformationor erosion that may have
occurredin any area that might contributesedimentto the createdwetlands
above ordinaryrates of sedimentation,or that otherwisemight adversely affect
the hydrologic function of the created wetlands.
hydrologic
the
affect
adversely
might
that
area
any
in
occurred
have
may
d.
The reportsspecifiedin Conditions1.a and 1.b above shall describevegetative
cover and compositionof the revegetationtreatmentsof other waters using
criteria establishedin Part 4.2 of the Mitigationand MonitoringProposal. The
reportsshall also describeany rilling, gullying,channelformation,or erosionthat
function of these other waters.
e. Monitoring reporting requirements shall not be satisfied until the Department has
Executive
the
by
writing
in
accepted
been
has
letter
that
and
Board,
and
Certification
401
attn.:
to
submitted
be
shall
information
or
reports,
applications,
2.
All
Director.
Water
submitted a notice of mitigation completion and final mitigation report to the State
Wetlands Program, State Water Resources Control Board, 1001 I Street, 15th Floor,
Sacramento, CA 95814.
PERSON:
.
CONTACT
13268.
section
BOARD
WATER
STATE
CWC
All information requested in this amendment, including monitoring and mitigation
reporting, is pursuant to CWC section 13267. Civil liability may be administratively
imposed by the State Water Board for failure to furnish requested information pursuant
to
3.
Environmental
0
Protection
Paper
California
Agency
at
Floor,
mail
by
15th
St.,
I
or
95814.
1001
Board,
Control
CHarvev~waterboards.ca.aov,
at
Resources
e-mail
Water
via
State
or
Program,
322-2514,
at
(916)
Wetland
CA
Recycled
Sacramento,
&
Harvey
Certification
Cliff
If you have any questions, please contact State Water Board Environmental Scientist
-5-
WATER QUALITY CERTIFICATION:
The Water Quality Certification section of the original Certification is still valid, except for those
stromwater requirements deleted in the first amendment dated March 26, 2007. I hereby issue
an amendment to the California Department of Transportation's Donner Roadway Rehabilitation
Projectto reflect design changesmade to the Phase3 portionof this project.
California
Environmental
0
Recycled
Protection
Paper
Agency
Quality
Water
Sheet
Map
Area
Information
Requirement
Date
2008
R.'~-
Signatory
Project
Project
B:
C:
D:
Part
Part
Regional
Plan.
Dorothy Rice
Executive Dir ctor
Part
the
of
requirements
applicable
Control
8
o~
Quality
1
Water
all
with
compliance
Board's
APR
Control
(b)
and
Sheet,
Except insofar as may be modified by any preceding conditions, all this amendment is
contingent on (a) the discharge being limited and all proposed mitigation being completed in
strict compliance with the applicant's project description and the attached Project Information
Parte: CleanWater Act Section401 Water QualityCertification- SignatoryRequirements
Amendment
Number
Two.
Donner
Segment
3 Roadway
Rehabilitation
Project
p. 1 of 1
certified
and
signed
be
must
Board
Water
State
the
to
submitted
information
or
reports,
applications,
All
SIGNATORY REQUIREMENT
as follows:
(a) For a corporation,by a responsiblecorporateofficer of at least the level of vicepresident.
.
(b) For a partnershipor sole proprietorship,by a generalpartneror proprietor,
respectively.
(c) For a municipality,or a state, Federal,or other public agency, by either a principal
executiveofficer or rankingelectedofficial.
if:
documents
A duly authorized representative of a person designated in Items (a) through (c) above may sign
(a) The authorization is made in writing by a person described in Items (a) through (c)
above.
(b) The authorization specifies either an individual or position having responsibility for the
overall operation
of the regulated
activity.
(c) The written authorization is submitted to the State Water Board Executive Director.
those individuals
immediately
responsible
for obtaining
of
the
inquiry
with
I believe
my
on
familiar
am
the information,
based
and
that,
and
examined
attachments
all
personally
and
have
I
that
document
law
of
this
in
penalty
certify
under
submitted
information
"I
Any person signing a document under this section shall make the following certification:
that the
information is true, accurate, and complete. I am aware that there are signifipant penalties for
submitting false information, including the possibility of fine and imprisonment."
Applicant's
Agent
Project
5
of
1
p.
Project
Rehabilitation
SHEET
INFORMATION
911
Box
P.O.
95901-0911
CA
Street,
District 3
NA
Marysville,
B
Joyce Brenner, Chief
Environmental
Engineering South
California Department of Transportation,
703
Applicant
Roadway
3
Segment
Two,
Number
PROJECT
Amendment
Donner
Part C: CleanWater Act Section401 Water QualityCertificationProjectInformationSheet
Donner
Segment
3 Roadway
Rehabilitation
Project
Name
onarea
rest
(PM
eastbound
9.1).
Summit
Overcrossing
Crossing
(PM
Donner
Park
Under
UC
the
Donner
Peak
of
from
lake
Donner
80
west
Castle
the
the
of
Route
miles
from
1.4
to
east
westbound
just
to
and
R5.2)
Truckee;
of
(Department,
requesting
of
(State
Board
Department
Control
or Caltrans),
Catifornia
the
Resources
from
Water
State
application
the
an
received
20,2008,
Board)
March
On
Water
Transportation
an amendment
to
is
amendment
This
County.
Nevada
80
Hwy.
Interstate
of
sections
an existing FederalCleanWater Act, section 401, Water Quality
Certificationfor activitiesrelatedto a proposedprojectto rehabilitate
A
2001.
26,
17,
March
issued
December
was
issued
phase
was
second
a
for
certification
original
The
amendment
OA633)
EA
No.
Project
(Caltrans
3,
Phase
project,
current
The
2007.
certification
segments.
requestedto implementthe third and final phase of a projectthat, when
originally permitted,was to be a single project. Fundingand scheduling
issues causedthe Departmentto break up the project into three
Donner
UC
the
lake
80 from
Donner
the
of
of
west
miles
1.4
Route
east
just
to
and westbound
5.6)
(PM
to
R5.2)
(PM
on-ramp
area
R11.2),
PCC
a
with
grade
existing
at
shoulder
outside
includes:
and
work
lane
#2
the
Proposed
of
Treated
consist
existing
will
Cement
remaining
the
section
existing
the
to
over
structural
down
lane
LCB
of
PCC
removed
feet
new
be
0.42
The
will
and
layer.
PCC
of
feet
(CTB)
shoulder
structural section on eastbound Route 80. The existing lane and
outside
.
9.1).
Replace
(PM
(PM
rest
Summit
Overcrossing
Donner
Park
eastbound
UC
Peak
proposes to rehabilitate six miles of eastbound Route 80 from the Castle
Base
Project
Description
Road Rehabilitation.
1.0
Type of
Project
5.6)
(PM
R11.2),
(PM
west
Eastbound
Route80 (InterstateHwy.80, or 1-80)in Nevada,Co.,CA
ramp
Project
Location
5
of
will
section
structural
structural
existing
remaining
Sections.
the
p.
Project
shoulder
Rehabilitation
outside
over
Typical
PCC
of
feet
attached
1.0
of
See
consist
section.
3 Roadway
new
Segment
The
Donner
section.
Two,
structural
Number
of
80.
Route
depth
a
section
remaining
the
over
structural
to
westbound
removed
on
be
LCB
of
feet
shoulder
will
section
outside
0.5
and
PCC
and
shoulder
structural
PCC
of
lanes
outside
a
feet
PCC
and
with
1.0
of
new
lanes
grade
The
existing
feet..
consist
will
1.5
The
existing
. Replacethe #2 lane,truck climbing lane and outside shoulderat
vista
and
ramps
existing
the
on
AC
of
feet
Gutters.
and
Reconstruct
Dikes
limits.
AC
point
0.17
and
Remove
.
replace
existing structural section. See attached Typical Sections.
.
%
to
Route
Y4
westbound
and
approximately
be
will
eastbound
depth
the
both
grinding
on
PCC.
the
that
smooth
with
lane
#1
estimated
the
westbound,
It
inch.
80.
Grind
is
and
Reconstruct failed sections of pavement in the #1 lane, both eastbound
.
Replace
metal
beam
inside
AB.
the
feet
of
0.30
and
feet
westbound
AC
0.75
The
feet
removing
0.45
of
placing
consist
and
will
section
reconstruction
structural
existing
shou.lder
AC.
. Reconstructthe inside shouldersfor traffic handlingon both eastbound
and westboundRoute80. The eastboundinside shoulder
reconstructionwill consistof removing0.45 feet of the existing
structuralsectionand placing0.45 feet
guardrail
. Rehabilitate the existing drainage systems including rigid pipe liners for
the existingcross culverts.
Provide
storm water quality treatment
measures
including
9 basin
R9.0,
PM
80,
Route
eastbound
17-0076R),
No.
(Br.
LakeUC
systems and other sand collection devices.
Donner
.
.
bridge deck overlay with polyester concrete, approach slabs, joint
R9.1
PM
80,
Route
westbound
17-0076l),
No.
(Sr.
UC
.
lake
seals, and hinge restrainers.
Donner
Amendment
2
Part C: CleanWater Act Section401 Water QualityCertificationProject InformationSheet
bridge deck overlaywith polyesterconcrete,approachslabs,joint
seals and hinge restrainers.
. Lighting safety upgrades to the existing lighting system.
p. 3 of 5
Project
Rehabilitation
Roadway
3
Two,
Number
Segment
Amendment
Donner
Part C: CleanWater Act Section401 Water QualityCertificationProject InformationSheet
the
of
waters
within
work
involve
activities
proposed
The
.Existingoverheadsigns safetyupgrades
including
U.S.,
mitigation
compensatory
and
minimization
avoidance,
of
combination
A
wetlands, and waters of the State.
measures
practical
and
feasible
All
U.S.
the
of
waters
and
wetlands
to
measures are proposed to offset potential effects of project construction
will be undertaken to avoid or minimize impacts to seasonal wetlands
Alteration
Streambed
NWP
23
1602
of Fish
Department
Game
CWA
Engineers
of
Corps
California
agreement.
- State Water Board 401 certification.
Un-named ephemeral and perennial drainages identified throughout the
project area flow under 1-80 through cross culverts into Billy Mack
Canyon. tributary to Donner Lake and the Truckee River.
CA-NV.
Truckee
(CY)
a. Waters of the U.S. Temporary Fill: 0.190 ac
b. Waters of the U.S. Permanent Fill: 0.094 ac
c. Waters of the U.S. Temporary + Permanent Fill: 0.284 ac.
Body
Water
Volume
of
d. Waters of the U.S. (Wetlands) Temporary Fill: 0.027 ac
e. Waters of the U.S. (Wetlands) Permanent Fill: 0.014 ac
f. Waters of the U.S. (Wetlands) Permanent Fill: 0.041 ac
Fill
TemPOrarv
+
Permanent
State
the
of
g. Waters of the State Temporary Fill: 0.000 ac
h. Waters of the State Permanent Fill: 0.000 ac
Waters
I
Excavated
Waters (Acres)
i.
Area
Type(s)
&
16050102
Not applicable
Dredge
and Fill
Filled
USGS
HUC
Hydrologic
Unit(s)
-
Name
Receiving
Water(s)
-
and
State
Agency
Permit{s}
Army
Federal
Agency
Permit(s)
u.s.
and other waters during construction. Mitigations also include
preparation and implementation of a Stormwater Pollution Prevention
Plan (SWPPP).
0.000 ac
Project
Rehabilitation
to
conform
will
and
Section
in
outlined
Practices
Project
with
include
also
accordance
Prevention
Manual
Preparation
Pollution
(CTSW-
in
Mitigations
and the Department's
SWPPP
(2003)."
a
of
be
will
measures
Mitiaation
Rehabilitation
Stormwater
Proaram
Control
and other
2007).
March
wetlands
measures
mitigation
Management
Best
Specifications:
Manual
BMP
Sites
1.
3 Road
by the Department's
Pollution
1.
Water
-06-171.11-'
practical
and
feasible
All
These
documents:
Seament
Standard
provided
and
Donner
The
-
implementation
and
"Construction
preparation
RT
Plan
guidance
impacts to seasonal
in the following
2.
Proposal
2008);
stated
Monitorina
(Januart
guidelines
7 of the Department's
-
Compensatory mitigation shall be as described in "Chapter 3
Mitigation Design" in the project Mitiaation and Monitorina Proposal
(January 2008) .
The Department proposes to compensate for Temporary and
Temporary
Wetlands
including
U.S.
the
of
Impacts:
Temporary
Waters
Permanentimpactsat a ratio of 1.5:1,as describedbelow:
Impacts are expected to be 0.217 ac., to be mitigated at a ratio of 1.5:1
(i.e, 0.217 x 1.5 =0.325 ac.). On-site treatment of temporarily affected
sites shall serve to mitigateeffects at a 1:1 ratio, leavingan obligation
of 0.109 ac of compensatory mitigation (0.325 - 0.217
=0.109 ac.).
Permanent Impacts: Waters of the U.S. including wetlands permanent
impacts are expected to be 0.108 ac., with 0.162 ac of wetland creation
proposed as mitigation.
creation
on-site
througPl
proposed
mitigation
compensatory
of
sum
The
The sum of Temporary and Permanent off-site mitigation proposed at a
minimum of a1.5:1 ratio is 0.271 ac (0.162ac + 0.109 ac = 0.271 ac).
is
It
Engineers.
of
Corps
Army
U.S.
the
to
payments
in-lieu
of
form
the
of new wetlands is 0.271 ac. Additional mitigation is to be provided in
of
waters
for
to
the
for
impacts
Minor
calculations
mitigation.
impact
and
the
in
included
enforcement,
were
reporting,
State
of
the
of
U.S.
waters
purposes
Allwatersforthisprojectare1reated
aswatersof the
U.S.
understood that after approved monitoring reports are accepted by the
State Water Board, any remaining acres of the on-site created wetlands
may be used as mitigation for other projects in the vicinity.
the
Mitigation
Roadway
3
Segment
construction.
to avoid or minimize
during
waters
U.S.
the
of
waters
proposed to offset potential effects of project construction to wetlands
undertaken
Compensatory
p. 4 of 5
of avoidance and minimization mitigation measures are
combination
A
NonCompensatory
Mitigation
Two,
Number
and
Amendment
Donner
Part C: CleanWater Act Section401 Water QualityCertificationProjectInformationSheet
amendment.
this
Project
Rehabilitation
Roadway
3
Donner
Segment
with
associated
Fees
Public Notice not required for amendment.
fee
Public
Notice
5
of
5
Two,
Number
No
Amendment
p.
Part C: CleanWater Act Section401 Water QualityCertificationProjectInformationSheet
Donner 3 Roadway Rehabilitation Project, near Truckee, Sierra Co., Calif.
D:
Map 1: General Vicinity of Calif. Dept. of Transportation Interstate Highway 80
p. 1 of 1
Part
Fly UP