Loading Events

« All Events

  • This event has passed.

July 2019 Regular Business Meeting

July 26, 2019 @ 9:00 am - 5:00 pm

Regular scheduled Board Meeting

Webcast

AGENDA

CVFPB July 26, 2019 Board Meeting Agenda

AGENDA ITEM SUPPORTING MATERIAL

  • Item 5 – Consent Items (Action Item)
    • Item 5A – Permit No. 17497-1 Wickland Pipelines LLC  (Deb Biswas, Operations Branch, Board Staff)
    • Item 5B – Permit No. 18313-4 West Sacramento Area Flood Control Agency, Southport Levee Improvement Project Flood Restoration (Connie Perkins, Plan Implementation & Compliance Branch, Board Staff)
    • Item 5C – Permit No. 19370 City of Sacramento, Department of Parks and Recreation (Deb Biswas, Operations Branch, Board Staff)
    • Item 5D – Resolution for Congresswoman Doris Matsui (Darren Suen, Legislative Director/Policy Advisor, Board Staff)
    • Item 5E – Adoption of the Updated Executive Committee Calendar (Leslie Gallagher, Executive Officer)
    • Item 5F – Section 7001 of Water Resources Reform and Development Act 2014 Submittals (Greg Harvey, Chief of Plan Implementation and Compliance Branch, Board Staff)
  • Item 7 – Public Safety Informational
    • Item 7A – Unauthorized Encampments (Darren Suen, Legislative Director/Policy Advisor, Board Staff)
  • Item 8 – Listening Session (continued) (Darren Suen, Legislative Director/Policy Advisor, Board Staff)
  • Item 9 – Department of Water Resources
    • Item 9A – Conversion of River Stage Measuring Stations’ Datum to NAVD88 (Mitch Russo, Hydrology and Flood Operations Office, DWR)
  • Item 10 – Board Items
    • Item 10A – Resolutions of Necessity: An Overview of the Process (Andrea Buckley, Chief of Environmental Services and Land Management, Board Staff and Linus Paulus, Division of Engineering, Department of Water Resources) (Informational)
    • Item 10B – Programmatic 408 for the Yolo Bypass-Cache Slough Program (Ruth Darling, Engineering and Technical Office, Board Staff) (Action Item) 
  • Item 11 – Executive Officer’s Report
    • Item 11A – Update on the Board’s Administration
    • Item 11B – Update on the activities of the Operations Branch
    • Item 11C – Update on the activities of the Plan Implementation and Compliance Branch
    • Item 11D – Update on the activities of the Environmental Services and Land Management Branch
  • Other Documents Submitted
    • Department of Water Resources July Report

 

ENVIRONMENTAL DOCUMENTS

  • Item 5A – Permit No. 17497-1 – Wickland Pipelines LLC – Draft Environmental Impact Report, Final Environmental Impact Report, Addendum No. 1 and Notice of Determination
  • Item 5B – Permit No. 18313-1 – WSAFCA – Draft Environmental Impact Report, Final Environmental Impact Report, Subsequent Environmental Impact Report, and Notice of Determination

POWER-POINTS

  • Item 5A – Permit No. 17497-1 Wickland Pipelines LLC  (Deb Biswas, Operations Branch, Board Staff)
  • Item 5B – Permit No. 18313-4 West Sacramento Area Flood Control Agency, Southport Levee Improvement Project Flood Restoration (Connie Perkins, Plan Implementation & Compliance Branch, Board Staff)
  • Item 5C – Permit No. 19370 City of Sacramento, Department of Parks and Recreation (Deb Biswas, Operations Branch, Board Staff)
  • Item 5F – Section 7001 of Water Resources Reform and Development Act 2014 Submittals (Greg Harvey, Chief of Plan Implementation and Compliance Branch, Board Staff)
  • Item 9A – Conversion of River Stage Measuring Stations’ Datum to NAVD88 (Mitch Russo, Hydrology and Flood Operations Office, DWR)
  • Item 10A – Resolutions of Necessity: An Overview of the Process (Andrea Buckley, Chief of Environmental Services and Land Management, Board Staff and Linus Paulus, Division of Engineering, Department of Water Resources) (Informational)
  • Item 10B – Programmatic 408 for the Yolo Bypass-Cache Slough Program (Ruth Darling, Engineering and Technical Office, Board Staff) (Action Item) 

 

Details

Date:
July 26, 2019
Time:
9:00 am - 5:00 pm

Organizer

Ryan Jones
Phone
916-574-0699
Email
Ryan.Jones@cvflood.ca.gov

Venue

Sacramento City Hall Building, 1st Floor Council Chambers
915 I Street
Sacramento, CA 95814 United States
+ Google Map