Putah-Cache Watershed Arundo Eradication Project (Streambed Alteration Agreement Notification No. 1600-2019-0313-R2) Extension
4 Documents in Project
Summary
SCH Number
2019089063
Lead Agency
Yolo County Resource Conservation District
Document Title
Putah-Cache Watershed Arundo Eradication Project (Streambed Alteration Agreement Notification No. 1600-2019-0313-R2) Extension
Document Type
NOD - Notice of Determination
Received
Posted
9/3/2025
Document Description
The California Department of Fish and Wildlife (CDFW) has extended
Streambed Alteration Agreement Notification Number 1600-2019-0313-R2, pursuant to section
1602 of the Fish and Game Code to the project Applicant, Yolo County Resource Conservation
District.
The project is limited to the removal and control of invasive plant species (i.e., Arundo donax,
Tamarix parviflora, and other non-native invasive species) in riparian areas throughout the
Putah-Cache Creek watersheds with revegetation of riparian habitat to assist in bank
stabilization and to prevent the recolonization of invasive weeds. This extension changes the
Agreement expiration from April 20, 2025, to April 20, 2030.
Contact Information
Name
Alexander Fund
Agency Name
California Department of Fish and Wildlife
Job Title
Environmental Scientist
Contact Types
Responsible Agency
Phone
Name
Heather Nichols
Agency Name
Yolo County Resource Conservation District
Contact Types
Lead/Public Agency
Phone
Email
Location
Counties
Solano, Yolo
Regions
Northern California
Other Location Info
covers approximately 96 miles of creeks and waterways within Putah, Cache, and Pleasant Creeks and the Westside tributaries Cottonwood Slough, Willow Slough, Union School Slough, Dry Slough and Chickahominy Slough
Notice of Determination
Approving Agency
California Department of Fish and Wildlife
Approving Agency Role
Responsible Agency
Approved On
County Clerk
Yolo
Final Environmental Document Available at
CDFW regional office.
Determinations
(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
No
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
Yes
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
No
(4) A mitigation reporting or monitoring plan was adopted for this project
No
(5) A Statement of Overriding Considerations was adopted for this project
No
(6) Findings were made pursuant to the provisions of CEQA
No
Attachments
Notice of Determination
Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, please contact the lead agency at the contact information listed above. For more information, please visit LCI’s Accessibility Site.