July 2019 Regular Business Meeting

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

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 […]

August 2019 Regular Business Meeting

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

Regular scheduled Board Meeting Webcast AGENDA CVFPB August 30, 2019 Board Meeting Agenda AGENDA ITEM SUPPORTING MATERIAL Item 5 – Consent Items (Action Item) Item 5A – Permit No. 12669-1 U.S. Bureau of Reclamation Nimbus Fish Passage Project (Humberto Negrete, Operations Branch, Board Staff) Item 5B – Permit No. 18598 Yolo County Parks and Resources Department (Justin Logan, Operations […]

September 2019 Regular Business Meeting

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

Regular scheduled Board Meeting   AGENDA CVFPB September 27, 2019 Board Meeting Agenda   AGENDA ITEM SUPPORTING MATERIAL Item 5 - Consent Items (Action Item) Item 5B - Permit Nos. 7294-1, 19256, 19257, 19259, 19260, 19261, 19262, 19264, 19266, 19267, 19268, 19269, 19270, 19271, 19272, 19273, 19274, a total of eighteen individual encroachments along Feather […]