Agency Coordination, Public Involvement, and List of Receiving Parties

Size: px
Start display at page:

Download "Agency Coordination, Public Involvement, and List of Receiving Parties"

Transcription

1 A Agency Coordination, Public Involvement, and List of Receiving Parties

2

3 Table of Contents A.1 Early Notification Announcement A-1 A.1.1 Early Notification Letter, December 4, A-3 A.1.2 Legal Notice Publication, December 9, A-13 A.1.3 Comments... A-19 A.2 Project Information Meetings A-35 A.2.1 Project Meeting Notification Letters, August 27, A-37 A.2.2 Dates, Locations and Attendance... A-57 A.2.3 Comments... A-59 A.3 Section 106 Consultation A-65 A.3.1 Section 106 Consultation Letters, November A-67 A.3.2 Comments from the November 2013 Letters... A-107 A.3.3 Section 106 Consultation Letters, April 8, A-115 A.3.4 Section 106 Concurrence Letters... A-125 A.4 Draft EA Document Release and Public Workshop Notification A-129 A.4.1 Notification Announcements, March/April A-131 A.4.2 Project Website Announcement... A-153 A.4.3 Legal Notice Publication, March 25, A-157 A.5 Draft EA Circulation and Public Inspection Locations A-165 A.6 Public Information Workshops A-171 i July 2014

4

5 1. A.1 Early Notification Announcement A-1 July 2014

6 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-2

7 A.1.1 Early Notification Letter, December 4, 2012 A-3 July 2014

8 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-4

9 Air Traffic Organization Western Service Center 1601 Lind Ave SW. Renton, WA December 4, 2012 The Hon. Mike Thompson Congressman District 01 U.S. House of Representatives 712 Main Street, Suite 101 Woodland, CA EXAMPLE Reference: Environmental Assessment Northern California Optimization of Airspace and Procedures in the Metroplex Early Notification Letter Dear Congressman Thompson: This notification letter is to inform you that the Federal Aviation Administration (FAA) intends to prepare an Environmental Assessment (EA) to consider the potential environmental impacts of the implementation of the Optimization of Airspace and Procedures in the Metroplex (OAPM) in the Northern California area (NorCal OAPM). Attachment 1 is a copy of the Notice that will be published in major newspapers in the Northern California area (Sacramento, Oakland, Francisco, and Jose) that notifies the general public of the FAAs intent to prepare an EA. A Metroplex is multiple airports in and around a busy metropolitan area. The NorCal OAPM would improve the efficiency of the NorCal Metroplex airspace by optimizing aircraft arrival and departure procedures at a number of airports, including Francisco International Airport (SFO), Oakland International Airport (OAK), Sacramento International Airport (SMF), and Jose Mineta International Airport (SJC). The project may involve changes in aircraft flight paths and/or altitudes in certain areas, but would not require any ground disturbance or increase the number of aircraft operations within the Northern California Metroplex airspace area. To evaluate potential environmental impacts of the NorCal OAPM project, the FAA will establish a General Study Area (GSA) to evaluate potential impacts of changes in aircraft routing that are proposed to occur below 10,000 feet above ground level (AGL). The GSA is subject to change and would be finalized during the environmental review process. A-5 July 2014

10 Environmental Assessment Northern California OAPM 12/4/12 Page 2 The FAA has begun preparation of the EA and intends to issue the Draft in late We welcome your input as we prepare the EA and we are sending this early notification letter for the following reasons: 1. To advise you of the initiation of the EA study; 2. To provide you an opportunity to provide any background information that you may have regarding the study area established for this EA; and 3. To provide you an opportunity to advise the FAA of any issues, concerns, policies or regulations that you may have regarding the environmental analysis that will be undertaken in the EA. Public participation will also be incorporated in the EA process and will be announced in the future. Public workshops will be conducted to provide an opportunity for the public to learn about the project and to submit comments. The FAA plans to hold separate consultations with the appropriate Tribal Governments and their designated Tribal Historic Preservation Office in accordance with Executive Order 13175, if applicable. The appropriate Tribal Governments and their designated Tribal Historic Preservation Office will be determined after the GSA is finalized. FAA is currently working on additional details related to this project, and will be coordinating with the appropriate agencies and tribes in the near future. If you desire to provide comments and/or have any questions about the information provided, please provide them by letter or , before January 18, 2013, at the following address: Attn: Ryan Weller Western Service Center, Operations Support Group 1601 Lind Ave SW Renton, WA Telephone: (425) ANM-NorCalOAPM@faa.gov Sincerely, John Warner Manager, Operations Support Group Western Service Center Attachment Public Notice July 2014 A-6

11 U.S. DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Notice of the Federal Aviation Administration s (FAA) intention to prepare a Draft Environmental Assessment for the Optimization of Airspace and Procedures in the Northern California Metroplex (NorCal OAPM). SUMMARY: The FAA is issuing this notice to advise the public it intends to prepare a Draft Environmental Assessment (EA) for the NorCal OAPM Metroplex, which involves flight procedure optimization for Oakland International Airport (OAK), Sacramento International Airport (SMF), Francisco International Airport (SFO), and Jose Mineta International Airport (SJC). The EA will be conducted pursuant to the National Environmental Policy Act of 1969 and its implementing Regulations found at Title 40, Code of Federal Regulations, Sections The purpose of the proposed NorCal OAPM is to improve the efficiency of the controlled airspace (a generic term referring to airspace where air traffic control service is provided) using more current navigation technology called Area Navigation (RNAV). The FAA has not made any decisions about the final content of the EA. SUPPLEMENTARY INFORMATION: Air traffic procedures operating in the airspace near Oakland International Airport (OAK), Sacramento International Airport (SMF), Francisco International Airport (SFO), and Jose Mineta International Airport (SJC) (the major EA Airports), will be evaluated in the draft EA. The current procedures, which are intended to provide an orderly flow of traffic in and out of a busy metropolitan area, are dependent upon navigational aids on the ground and/or air traffic controller issued radar vectors. Ground-based navigational aids have limited capabilities, which dictate the location of a route in/out of the airspace. Radar vectors involve multiple communication transmissions between an air traffic controller and a pilot. RNAV technology is not limited to ground-based navigational aids and not subject to the same limitations. Therefore, RNAV-based procedures can direct pilots along more direct routes with predictable location and altitude information. A predictable procedure would involve less communication between an air traffic controller and a pilot; therefore reducing workload for both individuals. The application of RNAV technology for the NorCal Metroplex would enhance efficient use of the airspace. Proposed Action The EA is expected to evaluate at least two alternatives, the No Action and the proposed NorCal OAPM alternative (the Proposed Action). The FAA has not finalized the proposed NorCal OAPM at this time. The proposed NorCal OAPM as it is currently being configured consists of optimizing aircraft routes within the controlled airspace into and out of the NorCal Metroplex. The primary components of the proposed NorCal OAPM would include: ESTABLISHING UPDATED DEPARTURE ROUTES AND/OR FIXES FROM THE EA AIRPORTS. Aircraft departing from the EA Airports would transition to the high altitude routes using optimized routes based on RNAV technology. A-7 July 2014

12 ESTABLISHING UPDATED ARRIVAL ROUTES AND/OR FIXES INTO THE EA AIRPORTS. Aircraft bound for the EA Airports would use optimized procedures to transition from a high altitude route to an existing approach route. Implementation of the proposed NorCal OAPM is not anticipated to increase the number of aircraft operations at OAK, SMF, SFO, or SJC or involve physical construction of any facilities. General Study Area Using radar data for the EA study airports and the initial proposed design changes, the FAA will identify a general study area in which changes to aircraft routing would occur as a result of the Proposed Action. The general study area will be used to evaluate and compare the potential impacts of the Proposed Action and reasonable alternatives. This evaluation will occur where departing aircraft are anticipated to be at altitudes below 10,000 feet above ground level (AGL) and arriving aircraft at altitudes below 7,000 feet AGL under the Proposed or the No Action alternative. The FAA may also consider traffic flying over tribal lands, national parks or national wildlife refuges below 18,000 feet AGL to evaluate and compare the potential impacts of the Proposed Action and the No Action alternative. PUBLIC WORKSHOPS FAA intends to hold public workshops following publication of the Draft EA. FAA will provide public notice of the public workshops and the availability of the Draft EA at a future date. FOR FURTHER INFORMATION CONTACT: Federal Aviation Administration, Air Traffic Organization (ATO) Western Service Center Attn: NorCal OAPM Environmental, 1601 Lind Avenue, SW, Renton, WA 98057; at 7-ANM-NorCalOAPM@faa.gov; or facsimile at July 2014 A-8

13 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Federal The Hon. Mike Thompson Congressman U.S. House of Representatives District Main Street, Suite 101 Woodland CA Federal The Hon. Wally Herger Congressman U.S. House of Representatives District Ceanothus Ave #182 Chico CA Federal The Hon. Dan Lungren Congressman U.S. House of Representatives District Gold Meadow Way, Suite 220 Gold River CA Federal The Hon. Tom McClintock Congressman U.S. House of Representatives District Auburn-Folsom Road, Suite 100 Granite Bay CA Federal The Hon. Doris Matsui Congresswoman U.S. House of Representatives District I Street, Suite Sacramento CA Federal The Hon. Lynn Woolsey Congresswoman U.S. House of Representatives District Northgate Drive, Suite 354 Rafael CA Federal The Hon. George Miller Congressman U.S. House of Representatives District Blume Drive, Suite 160 Richmond CA Federal The Hon. Nancy Pelosi Congresswoman U.S. House of Representatives District th Street, Suite Francisco CA Federal The Hon. Barbara Lee Congresswoman U.S. House of Representatives District Clay Street, Suite 1000-N Oakland CA Federal The Hon. John Garamendi Congressman U.S. House of Representatives District N Broadway, Suite 220 Walnut Creek CA Federal The Hon. Jerry McNerney Congressman U.S. House of Representatives District Stoneridge Mall Rd., #175 Pleasanton CA Federal The Hon. Jackie Speier Congresswoman U.S. House of Representatives District S. El Camino Real, Suite 410 Mateo CA Federal The Hon. Pete Stark Congressman U.S. House of Representatives District Civic Center Drive, Suite 220 Fremont CA Federal The Hon. Anna Eshoo Congresswoman U.S. House of Representatives District Emerson Street Palo Alto CA Federal The Hon. Mike Honda Congressman U.S. House of Representatives District S. Bascom Ave, Suite 815 Campbell CA Federal The Hon. Zoe Lofgren Congresswoman U.S. House of Representatives District N. First Street, Suite B Jose CA Federal The Hon. Sam Farr Congressman U.S. House of Representatives District Ocean Street, Room 318C ta Cruz CA Federal The Hon. Barbara Boxer Senator U.S. Senate 501 I Street, Suite Sacramento CA Federal The Hon. Dianne Feinstein Senator U.S. Senate One Post Street, Suite 2450 Francisco CA Federal Mr. John M. Fowler Executive Director Advisory Council on Historic Preservation 1100 Pennsylvania Avenue, NW, Suite 803 Washington DC Federal Col. Phillip A. Stewart Commander, 9th RW Beale Air Force Base 5950 C St. Beale AFB CA Federal Ms. Amy Dutschke Regional Director Bureau of Indian Affairs 2800 Cottage Way Sacramento CA Federal Ms. Este Stifel District Manager Bureau of Land Management 2800 Cottage Way, Suite W-1623 Sacramento CA Federal Mr. Jeff Burwell Acting State Conservationist California Natural Resources Conservation Service 430 G Street #4164 Davis CA Federal Ms. Nancy Ward Regional Administrator Federal Emergency Management Agency 1111 Broadway, Suite 1200 Oakland CA Federal Dr. Jane Lubchenco Administrator National Oceanic and Atmospheric Administration 1401 Constitution Avenue, NW, Room 5128 Washington DC Federal Ms. Christine Lehnertz Regional Director National Park Service 333 Bush Street, Suite 500 Francisco CA Federal Ms. Susan K. Moore Field Supervisor Sacramento Fish and Wildlife Office 2800 Cottage Way, Room W-2605 Sacramento CA Federal Col. Dwight C. Sones 60th Air Mobility Wing Commander Travis Air Force Base 400 Brennan Circle, Bldg. 51 Travis AFB CA Federal LTC Richard Miller Representative to the FAA U.S. Air Force FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal LTC James Faulkner Representative to the FAA U.S. Army FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal LTC John K. Baker Commander U.S. Army Corps of Engineers 1455 Market Street Francisco CA Federal Col. William Leady District Commander U.S. Army Corps of Engineers 1325 J Street Sacramento CA Federal Mr. Randy Moore Regional Forester U.S. Department of Agriculture Pacific Southwest Region 1323 Club Drive Vallejo CA Federal Ms. Ophelia B. Basgal Regional Administrator U.S. Department of Housing and Urban Development 600 Harrison Street, 3rd Floor Francisco CA Federal Ms. Patricia S. Port Regional Environmental Officer U.S. Department of the Interior Office of Environmental Policy and Compliance Francisco Region 333 Bush Street, Suite 515 Francisco CA Federal Mr. Jared Blumenfeld Administrator U.S. Environmental Protection Agency Federal Mr. Enrique Manzanilla Director U.S. Environmental Protection Agency Federal Mr. Ren Lohoefener Regional Director U.S. Fish and Wildlife Services Federal LTC Jeff Hancock Representative to the FAA U.S. Marines Pacific Southwest Region (Region 9) Region 9, Communities and Ecosystems Division Pacific Southwest Region FAA Western Service Area (ANM-903) 75 Hawthorne Street Francisco CA Hawthorne St Francisco CA Cottage Way, W-2606 Sacramento CA Lind Ave SW Renton WA Page 1 of 4 A-9 July 2014

14 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Federal CDR Jerry Hermann Representative to the FAA U.S. Navy FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA State The Hon. Wesley Chesbro Assemblymember California State Assembly District "D" Street, Suite 450 ta Rosa CA State The Hon. Jim Nielsen Assemblymember California State Assembly District Starr Drive, Suite U Yuba City CA State The Hon. Dan Logue Assemblymember California State Assembly District Humboldt Rd., Suite 4 Chico CA State The Hon. Beth Gaines Assemblymember California State Assembly District Eureka Road, Suite 160 Roseville CA State The Hon. Richard Pan Assemblymember California State Assembly District 05 SSU Madoc Hall, Suite 1009, 3020 State University Drive East Sacramento CA State The Hon. Jared Huffman Assemblymember California State Assembly District Civic Center Drive, Room 412 Rafael CA State The Hon. Michael Allen Assemblymember California State Assembly District D Street, Suite 301 ta Rose CA State The Hon. Mariko Yamada Assemblymember California State Assembly District Mason Street, Suite 275 Vacaville CA State The Hon. Roger Dickinson Assemblymember California State Assembly District L Street, Suite 110 Sacramento CA State The Hon. Alyson Huber Assemblymember California State Assembly District West Oak Street, Suite A Lodi CA State The Hon. Susan A. Bonilla Assemblymember California State Assembly District Salvio Street, Suite 395 Concord CA State The Hon. Fiona Ma Assemblymember California State Assembly District Golden Gate Avenue, Suite Francisco CA State The Hon. Tom Ammiano Assemblymember California State Assembly District Golden Gate Avenue, Suite Francisco CA State The Hon. Nancy Skinner Assemblymember California State Assembly District Clay Street, Suite 2201 Oakland CA State The Hon. Joan Buchanan Assemblymember California State Assembly District Bishop Drive, Suite 275 Ramon CA State The Hon. dre Swanson Assemblymember California State Assembly District Clay Street, Suite 2204 Oakland CA State The Hon. Cathleen Galgiani Assemblymember California State Assembly District East Channel Street, Suite 306 Stockton CA State The Hon. Mary Hayashi Assemblymember California State Assembly District Foothill Blvd., Suite 540 Hayward CA State The Hon. Jerry Hill Assemblymember California State Assembly District S. El Camino Real, Suite 302 Mateo CA State The Hon. Bob Wieckowski Assemblymember California State Assembly District Paseo Padre Parkway, Suite 280 Fremont CA State The Hon. Richard S. Gordon Assemblymember California State Assembly District El Camino Real, Suite 117 Los Altos CA State The Hon. Paul Fong Assemblymember California State Assembly District Castro Street, Suite 202 Mountain View CA State The Hon. Nora Campos Assemblymember California State Assembly District Paseo De Antonio, Suite 300 Jose CA State The Hon. Jim Beall Assemblymember California State Assembly District Paseo De Antonio, Suite 319 Jose CA State The Hon. Kristin Olsen Assemblymember California State Assembly District Tully Road, Suite C Modesto CA State The Hon. Bill Berryhill Assemblymember California State Assembly District Quail Lakes Drive, C-3 Stockton CA State The Hon. Bill Monning Assemblymember California State Assembly District Ocean Street, 318-B ta Cruz CA State The Hon. Luis A. Alejo Assemblymember California State Assembly District Main Street, Suite 104 Watsonville CA State The Hon. Ted Gaines State Senator California State Senate District Eureka Road, Suite 120 Roseville CA State The Hon. Noreen Evans State Senator California State Senate District Amador Street Vallejo CA State The Hon. Mark Leno State Senator California State Senate District Golden Gate Avenue, Suite Francisco CA State The Hon. Doug LaMalfa State Senator California State Senate District Stanford Ranch Rd., Suite 720 Rocklin CA State The Hon. Lois Wolk State Senator California State Senate District Mason Street, Suite 230 Vacaville CA State The Hon. Darrell Steinberg State Senator California State Senate District N Street, Room 576 Sacramento CA State The Hon. Mark DeSaulnier State Senator California State Senate District Treat Blvd., Suite 240 Walnut Creek CA State The Hon. Leland Yee State Senator California State Senate District Golden Gate Avenue, Suite Francisco CA State The Hon. Loni Hancock State Senator California State Senate District Clay Street, Suite 2202 Oakland CA State The Hon. Ellen M. Corbett State Senator California State Senate District MacArthur Blvd., Suite 206 Leandro CA State The Hon. Joe Simitian State Senator California State Senate District Town & Country Village Palo Alto CA State The Hon. Anthony Cannella State Senator California State Senate District th Street Modesto CA State The Hon. Elaine K. Alquist State Senator California State Senate District Paseo de Antonio, #209 Jose CA State The Hon. Tom Berryhill State Senator California State Senate District Spyres, Suite 2 Modesto CA State The Hon. Sam Blakeslee State Senator California State Senate District A Hartnell St. Monterey CA State The Hon. Jerry Brown Governor State of California c/o State Capitol, Ste Sacramento CA State Brig. Gen. James Witham Commander California Air National Guard Joint Force Headquarters, 9800 Goethe Rd Sacramento CA State Ms. Mary Nichols Chairman California Air Resources Board 1001 "I" Street Sacramento CA State Mr. Mark Nechodom Director California Department of Conservation 801 K Street, MS Sacramento CA State Mr. Charlton Bonham Director California Department of Fish and Game th St, 12th Floor Sacramento CA State Ms. Karen Ross Secretary California Department of Food and Agriculture 1220 N Street Sacramento CA State Mr. Ken Pimlott Director California Department of Forestry and Fire Protection th St Sacramento CA Page 2 of 4 July 2014 A-10

15 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip State Mr. Gary Cathey Chief California Department of Transportation Division of Aeronautics th St Sacramento CA State Mr. Mark Cowin Director California Department of Water Resources th St Sacramento CA State Mr. Matthew Rodriguez Secretary for Environmental Protection California Environmental Protection Agency 1001 I Street Sacramento CA State Ms. Cynthia Gomez Executive Secretary California Native American Heritage Commission 915 Capitol Mall, Rm. 364 Sacramento CA State Mr. Milford Wayne Donaldson State Historic Preservation Officer California Office of Historic Preservation rd St, Ste. 100 Sacramento CA State Single Point of Contact California State Clearinghouse, Office of Planning and Research P.O. Box 3044, Rm. 222 Sacramento CA State Mr. Curtis Fossum Executive Officer California State Lands Commission 100 Howe Ave, Ste. 100 South Sacramento CA Regional Mr. Ezra Rapport Executive Director Association of Bay Area Governments 101 8th Street Oakland CA Regional Ms. Maura Twomey Executive Director Association of Monterey Bay Area Governments 445 Reservation Rd, Ste. G Marina CA Regional Mr. Jon Clark Executive Director Butte County Association of Governments 2580 Sierra Sunrise Terrace, Ste. 100 Chico CA Regional Ms. Melissa Eads Executive Director Calaveras Council of Governments 444 E. Saint Charles St/Hwy 49 Andreas CA Regional Mr. Tony Boren Executive Director Fresno Council of Governments 2035 Tulare St, Ste. 201 Fresno CA Regional Mr. Mike McKeever Chief Executive Officer Sacramento Area Council of Governments 1415 L Street, Ste. 300 Sacramento CA County The Hon. Nate Miley President Alameda County Board of Supervisors 1221 Oak Street, Suite 536 Oakland CA County The Hon. Louis Boitano Chairman Amador County Board of Supervisors 810 Court St. Jackson CA County The Hon. Steve Lambert Chairman Butte County Board of Supervisors 3159 Nelson Avenue Oroville CA County The Hon. Gary Tofanelli Chairman Calaveras County Board of Supervisors 891 Mountain Ranch Road Andreas CA County The Hon. Gary J. Evans Chairman Colusa County Board of Supervisors 547 Market Street, Suite 102 Colusa CA County The Hon. Mary Nejedly Piepho Chairman Contra Costa County Board of Supervisors 4115 Blackhawk Plaza Circle, Suite Danville CA County The Hon. John R. Knight Chairman El Dorado County Board of Supervisors 330 Fair Lane Placerville CA County The Hon. Debbie Poochigian Supervisor Fresno County Board of Supervisors 2281 Tulare, Room #300 Fresno CA County The Hon. Steve Soeth Chairman Glenn County Board of Supervisors 525 West Sycamore Street Willows CA County The Hon. Rob Brown Chairman Lake County Board of Supervisors 255 North Forbes St. Lakeport CA County The Hon. Steve Kinsey President Marin County Board of Supervisors 3501 Civic Center Drive, Room 329 Rafael CA County The Hon. Herbert "Hib" Walsh Chairman Merced County Board of Supervisors 2222 M St. Merced CA County The Hon. Dave Potter Chairman Monterey County Board of Supervisors 1200 Aguajito Rd., Suite 1 Monterey CA County The Hon. Keith Caldwell Chairman Napa County Board of Supervisors 1195 Third Street, Suite 310 Napa CA County The Hon. Ted Owens Chairman Nevada County Board of Supervisors 950 Maidu Avenue Nevada City CA County The Hon. Jennifer Montgomery Chairman Placer County Board of Supervisors 175 Fulweiler Ave. Auburn CA County The Hon. Don Nottoli Chairman Sacaramento County Board of Supervisors 700 H Street, Suite 2450 Sacramento CA County The Hon. Margie Barrios Chairman Benito County Board of Supervisors 481 4th St., 1st Floor Hollister CA County The Hon. David Chiu President Francisco County Board of Supervisors 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA County The Hon. Steve J. Bestolarides Chairman Joaquin County Board of Supervisors 44 N. Joaquin Street, 6th Floor, Suite 627 Stockton CA County The Hon. Adrienne J. Tissier President Mateo County Board of Supervisors 400 County Center Redwood City CA County The Hon. George Shirakawa President ta Clara County Board of Supervisors 70 West Hedding Street Jose CA County The Hon. John Leopold Chairman ta Cruz County Board of Supervisors 701 Ocean St., Room 500 ta Cruz CA County The Hon. Linda J. Seifert Chairman Solano County Board of Supervisors 675 Texas Street, Suite 6500 Fairfield CA County The Hon. Shirlee Zane Chairman Sonoma County Board of Supervisors 575 Administration Drive, Room 100 A ta Rosa CA County The Hon. Bill O'Brien Chairman Stanislaus County Board of Supervisors th St., Suite 6500 Modesto CA County The Hon. Larry Munger Chairman Sutter County Board of Supervisor 1160 Civic Center Blvd. Yuba City CA County The Hon. Jim Provenza Chairman Yolo County Board of Supervisors 625 Court Street, Room 204 Woodland CA County The Hon. Hal Stocker Chairman Yuba County Board of Supervisors 915 8th Street, Suite 109 Marysville CA Tribal Mr. Albert Martin Chairperson Berry Creek Rancheria 5 Tyme Way Oroville CA Tribal Mr. Valentino Jack Chairperson Big Valley Rancheria P.O. Box 955 Lakeport CA Tribal Ms. Donna Marie Potts Spokesperson Buena Vista Rancheria 4650 Coalmine Rd Ione CA Tribal Ms. Delores McHenry Chairperson Chico Rancheria 3006 Esplanade St Chico CA Tribal Cloverdale Rancheria Council 555 S. Cloverdale Blvd #1 Cloverdale CA Tribal Mr. Delbert Benjamin Chairperson Colusa Rancheria P.O. Box 8 Colusa CA Tribal Ms. Mary Norton Chairperson Cortina Rancheria P.O. Box 7470 Citrus Heights CA Tribal Ms. Margaret Dalton Chairperson Jackson Rancheria P.O. Box 429 Jackson CA Page 3 of 4 A-11 July 2014

16 NorCal OAPM EA Mailing List for Early Notification Letters Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Tribal Ms. Eleanor Lopez Chairperson Lytton Rancheria P.O. Box 7882 ta Rosa CA Tribal Mr. Lucas Simon Chairperson Middletown Rancheria P.O. Box 1035 Middletown CA Tribal Ms. Darlene Cummings Chairperson Mooretown Rancheria P.O. Box 1842 Oroville CA Tribal Mr. Douglas Duncan Chairperson Robinson Rancheria P.O. Box 1119 Nice CA Tribal Ms. Paula Lorenzo Chairperson Rumsey Rancheria P.O. Box 18 Brooks CA Tribal Leslie Miller Chairperson Scotts Valley Band of Pomo Indians 149 Main #200 Lakeport CA Tribal David W. Murry and Elise Shilin Co-Chairs Shingle Springs Rancheria P. O. Box 1340 Shingle Springs CA Tribal Mr. Calvin H. Smith Sr. Chairperson Stewarts Point Rancheria P.O. Box 3854 Stewarts Point CA Tribal Mr. Thomas Brown Chairperson Sulphur Bank Rancheria P.O. Box 618 Clearlake Oaks CA Tribal Ms. Phyllis Harden Vice-Chairperson Upper Lake Rancheria P.O. Box Sacramento CA July 2014 Page 4 of 4 A-12

17 A.1.2 Legal Notice Publication, December 9, 2012 Oakland Tribune... A-15 The Sacramento Bee... A-16 Francisco Chronicle... A-17 Jose Mercury News... A-18 A-13 July 2014

18 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-14

19 A-15 July 2014

20 July 2014 A-16

21 A-17 July 2014

22 July 2014 A-18

23 A.1.3 Comments US Department of Homeland Security, FEMA Region IX... A USDI Bureau of Land Management, California State Office... A US Congress, 12 th District, California... A US Air Force, 9 th Reconnaissance Wing... A Kashia Band of Pomo Indians, Stewarts Point Rancheria... A California Department of Transportation, Division of Aeronautics... A Howard Beckman, Esquire... A US Congress, 18 th District, California... A Francisco International Airport/Community Roundtable... A-32 A-19 July 2014

24 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-20

25 A-21 July 2014

26 July 2014 A-22

27 A-23 July 2014

28 July 2014 A-24

29 A-25 July 2014

30 July 2014 A-26

31 A-27 July 2014

32 July 2014 A-28

33 A-29 July 2014

34 July 2014 A-30

35 A-31 July 2014

36 July 2014 A-32

37 A-33 July 2014

38 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-34

39 A.2 Project Information Meetings A-35 July 2014

40 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-36

41 A.2.1 Project Meeting Notification Letters, August 27, 2013 Letter to Elected Officials and Agencies... A-39 Letter to Tribal Officials... A-49 A-37 July 2014

42 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-38

43 Office of the Air Traffic Organization Western Service Area 1601 Lind Avenue Southwest Renton, Washington August 27, 2013 The Hon. Doug LaMalfa Congressman District 01 U.S. House of Representatives 1453 Downer St, Ste. A Oroville, CA EXAMPLE Subject: Environmental Assessment Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) Project Meeting Notification Dear Congressman LaMalfa: The Federal Aviation Administration (FAA) is preparing an Environmental Assessment (EA) pursuant to the National Environmental Policy Act (42 U.S.C et seq.) for the abovetitled project. The FAA cordially invites you to attend an informational meeting to discuss the EA currently being prepared for this project. This meeting is intended to provide an overview of the project and project timelines. The FAA anticipates issuing a draft EA for public review and comment, and conducting public meetings in The EA will consider the potential impacts of the implementation of revised air traffic routes and procedures in the Northern California region. The air traffic routes and procedures serve the Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta José International Airport (SJC), and Sacramento International Airport (SMF). Please see the enclosed brief description of the project. For your convenience, informational meetings have been scheduled at four locations: September 16, :00 a.m. 12:00 p.m. September 17, :30 p.m. 2:30 p.m. September 18, :30 a.m. 11:30 a.m. California State Capitol Building Governor s Council Room Sacramento, CA City of Mateo Main Library Oak Meeting Room 55 West 3rd Avenue Mateo, CA José City Hall Meeting Room W E. ta Clara St. José, CA A-39 July 2014

44 September 18, :30 p.m. 3:30 p.m. Oakland Main Library Meeting Room th Street Oakland, CA We request that you confirm your attendance via to no later than September 10, If you have any questions about the information provided or if you are not able to attend this meeting and need to make other arrangements, please contact Ryan Weller at (425) ; or at or facsimile at (425) Sincerely, Clark Desing Manager, Operations Support Group Western Service Center Enclosure July 2014 A-40

45 Federal Aviation Administration Air Traffic Organization NorCal OAPM Environmental Assessment Overview This document provides a brief description of the Environmental Assessment (EA) being prepared by the Federal Aviation Administration (FAA) for the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) project. The following sections describe the Proposed Action, its Purpose and Need, Alternatives, and the Affected Environment. The Environmental Consequences of the Proposed Action will be evaluated as project planning commences. 1 Background The FAA is preparing an EA pursuant to the National Environmental Policy Act (NEPA) of 1969, as amended (42 United States Code [U.S.C.] 4321 et seq.) to assess the potential environmental effects associated with the optimization of aircraft routes serving aircraft operating under instrument flight rules (IFR) in the Northern California Metroplex (the Proposed Action). A Metroplex is a geographic area covering several airports, serving major metropolitan areas and a diversity of aviation stakeholders. The majority of IFR flights in the Northern California area operate at Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta José International Airport (SJC), and Sacramento International Airport (SMF). For purposes of the EA, these four airports are referred to as the Study Airports. The Proposed Action is referred to as the NorCal OAPM. Analysis and documentation for an EA is similar to that of an Environmental Impact Statement (EIS) but requires less detail and less intensive coordination than is required for an EIS. Depending upon whether certain environmental thresholds of significance are exceeded, an EA will either lead to a Finding of No Significant Impact (FONSI) or to the subsequent preparation of an EIS. The FAA will make the Draft EA available to the public for review and comment. After consideration of any public comments, a Final EA will be produced, which will include responses to the public comments. The federal decision-makers will use the Final EA in their determination to approve or disapprove the Proposed Action. The format and content of the EA conforms to the regulations of the Council on Environmental Quality (CEQ) implementing the procedural provisions of NEPA (Title 40 Code of Federal Regulations [C.F.R.] Parts ). The document also conforms to the environmental orders of the U.S. Department of Transportation (DOT), DOT Order C, Procedures for Considering Environmental Impacts, and FAA Order E, Change 1, Environmental Impacts: Policies and Procedures. The General Study Area for this EA is depicted in Exhibit 1. The General Study Area was defined based on FAA s previous experience with similar air traffic actions. The extent of the General Study Area allows for a reasonable evaluation of potential impacts associated with aircraft flight path changes under the Proposed Action, which involves flight route modifications. The Airspace structure in the Northern California Metroplex is controlled by the Northern California Terminal Radar Approach Control (TRACON), referred to as NCT, as well as the Oakland Air Route Traffic Control Center (ARTCC), referred to as ZOA or Oakland Center. NorCal OAPM 1 August 2013 Environmental Assessment Overview A-41 July 2014

46 Exhibit 1 NorCal OAPM General Study Area Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August Prepared by: ATAC Corporation, August Purpose and Need In the context of an EA, need refers to the problem that the Proposed Action is intended to resolve. The problem in this case is the inefficiency of the existing aircraft flight procedures (i.e., the routes along which aircraft operate) in the Northern California Metroplex. This is due to a variety of factors, including aircraft using outdated Standard Instrument Departure (SID) and Standard Terminal Arrival Route (STAR) procedures to and from the Study Airports that were designed based on point-to-point ground-based navigational aids (NAVAIDs). Procedures that are based on ground-based NAVAIDs, referred to as conventional procedures, limit the efficiency of the Northern California Metroplex airspace. Data indicates that a majority of aircraft operating in the Metroplex are not following the published SID and STAR procedures because the procedures are outdated and inefficient. Currently, over 95 percent of commercial aircraft are equipped with the technology to use Area Navigation (RNAV). RNAV-based procedures are free of the limitations inherent in conventional procedures and allow for the development of procedures with more direct routings than is practical with conventional procedures. Accordingly, more efficient routes August NorCal OAPM Environmental Assessment Overview July 2014 A-42

47 Federal Aviation Administration Air Traffic Organization supporting the Study Airports can be developed. RNAV technology can add efficiency to an air traffic system with enhanced predictability, flexibility, and route segregation. The purpose of the FAA s Proposed Action is to improve the efficiency of the routes serving the Study Airports and reduce the complexity of the routes while maintaining a safe air traffic system. 3 Alternatives The EA will consider reasonable alternatives in compliance with FAA Order E and the CEQ regulations (40 C.F.R ). Alternatives will include the Proposed Action and the No Action Alternative (the latter was examined in accordance with CEQ [40 C.F.R d]). The No Action Alternative would maintain existing procedures, in other words, aircraft routing would not change. The Proposed Action would result in changes to aircraft routes by defining new procedures and modifying the supporting airspace management system to fulfill, to the extent possible, the defined objectives to assess the ability of the alternatives to meet the FAA s Purpose and Need for the Proposed Action. 4 Affected Environment The primary function of the Affected Environment chapter of an EA is to describe pre-project conditions, not the action-induced impacts. The chapter provides a baseline description of the existing environment s biological, economic, physical, and social conditions within the General Study Area. Table 1 identifies the counties that fall within or are intersected by the General Study Area boundary. The General Study Area includes 11 full counties and portions of 11 additional counties. Table 1 Alameda County Colusa County Contra Costa County El Dorado County 1 Marin Counties in the General Study Area Merced County 1 Napa County 1 Nevada County 1 Placer County 1 Sacramen to County Benito County 1 Francisco County Joaquin County 1 Mateo County ta Clara County County Notes: 1\ Only a portion of the county falls within the General Study Area Source: ta Cruz County Solano County Sonoma County 1 Stanislaus County 1 Sutter County Yolo County 1 Yuba County 1 National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August Prepared by: ATAC Corporation, August Environmental Consequences The EA will evaluate the potential for the alternatives to result in environmental impacts to relevant resource categories defined in FAA Order E. This information will enable the reader to clearly understand the environmental resources that would be affected by the Proposed Action and the No Action Alternative. NorCal OAPM 3 August 2013 Environmental Assessment Overview A-43 July 2014

48 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-44

49 Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Federal The Hon. Doug LaMalfa Congressman U.S. House of Representatives District Downer St, Ste. A Oroville CA Federal The Hon. Jared Huffman Congressman U.S. House of Representatives District th Ave, Ste. 290 Rafael CA Federal The Hon. John Garamendi Congressman U.S. House of Representatives District Klamath Ln, Ste. 4 Yuba City CA Federal The Hon. Tom McClintock Congressman U.S. House of Representatives District Auburn-Folsom Road, Suite 100 Granite Bay CA Federal The Hon. Mike Thompson Congressman U.S. House of Representatives District Walnut Ave Vallejo CA Federal The Hon. Doris Matsui Congresswoman U.S. House of Representatives District I Street, Suite Sacramento CA Federal The Hon. Ami Bera Congressman U.S. House of Representatives District White Rock Road, Suite 195 Rancho Cordova CA Federal The Hon. Jerry McNerney Congressman U.S. House of Representatives District 09 Antioch Community Center, 4703 Lone Tree Way Antioch CA Federal The Hon. Jeff Denham Congressman U.S. House of Representatives District Sisk Rd, Ste. 202 Modesto CA Federal The Hon. George Miller Congressman U.S. House of Representatives District Blume Dr, Ste. 160 Richmond CA Federal The Hon. Nancy Pelosi Congresswoman U.S. House of Representatives District th St, Ste Francisco CA Federal The Hon. Barbara Lee Congresswoman U.S. House of Representatives District Clay St, Ste N Oakland CA Federal The Hon. Jackie Speier Congresswoman U.S. House of Representatives District S. El Camino Real, Ste. 410 Mateo CA Federal The Hon. Eric Swalwell Congressman U.S. House of Representatives District Hopyard Road, Suite 220 Pleasanton CA Federal The Hon. Jim Costa Congressman U.S. House of Representatives District M St., Suite 305 Merced CA Federal The Hon. Mike Honda Congressman U.S. House of Representatives District Gateway Plaza, Ste. 670W Jose CA Federal The Hon. Anna Eshoo Congresswoman U.S. House of Representatives District Emerson St Palo Alto CA Federal The Hon. Zoe Lofgren Congresswoman U.S. House of Representatives District N. First St, Ste. B Jose CA Federal The Hon. Sam Farr Congressman U.S. House of Representatives District Ocean Street, Room 318C ta Cruz CA Federal The Hon. Barbara Boxer Senator U.S. Senate 501 I Street, Suite Sacramento CA Federal The Hon. Dianne Feinstein Senator U.S. Senate One Post Street, Suite 2450 Francisco CA Federal Mr. John M. Fowler Executive Director Advisory Council on Historic Preservation 1100 Pennsylvania Avenue, NW, Suite 803 Washington DC Federal Col. Phillip A. Stewart Commander Beale AFB 9th RW 5950 C St. Beale AFB CA Federal Ms. Amy Dutschke Regional Director Bureau of Indian Affairs 2800 Cottage Way Sacramento CA Federal Ms. Este Stifel District Manager Bureau of Land Management 2800 Cottage Way, Suite W-1623 Sacramento CA Federal Mr. Carlos Suarez State Conservationist California Natural Resources Conservation Service 430 G Street #4164 Davis CA Federal Ms. Nancy Ward Regional Administrator Federal Emergency Management Agency 1111 Broadway, Suite 1200 Oakland CA Federal Dr. Kathryn D. Sullivan Administrator National Oceanic and Atmospheric Administration 1401 Constitution Avenue, NW, Room Washington DC Federal Ms. Christine Lehnertz Regional Director National Park Service 333 Bush Street, Suite 500 Francisco CA Federal Ms. Susan K. Moore Field Supervisor Sacramento Fish and Wildlife Office 2800 Cottage Way, Room W-2605 Sacramento CA Federal Col. Dwight C. Sones 60th Air Mobility Wing Commander Travis Air Force Base 400 Brennan Circle, Bldg. 51 Travis AFB CA Federal Mr. Nate Pyron Community Planner Travis Air Force Base 60th CES/CEAO 411 Airman Drive, Bldg 570 Travis AFB CA Federal LTC Richard Miller Representative to the FAA U.S. Air Force FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal LTC James Faulkner Representative to the FAA U.S. Army FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal LTC John K. Baker Commander U.S. Army Corps of Engineers 1455 Market Street Francisco CA Federal Col. William Leady District Commander U.S. Army Corps of Engineers 1325 J Street Sacramento CA Federal Mr. Randy Moore Regional Forester U.S. Department of Agriculture Pacific Southwest Region 1323 Club Drive Vallejo CA Federal Mr. Gregor Blackburn Branch Chief U.S. Department of Homeland Security FEMA Region IX, Floodplain Management and 1111 Broadway, Suite 1200 Oakland CA Insurance Branch Federal Ms. Ophelia B. Basgal Regional Administrator U.S. Department of Housing and Urban Development 600 Harrison Street, 3rd Floor Francisco CA Federal Ms. Patricia S. Port Regional Environmental Officer U.S. Department of the Interior NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on Elected Officials and Agency Contacts Federal Mr. Jared Blumenfeld Administrator U.S. Environmental Protection Agency Page 1 of 4 Office of Env. Policy 333 Bush Street, Suite 515 and Compliance SF Reg. Francisco CA Pacific Southwest Region (Region 9) Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties 75 Hawthorne Street Francisco CA A-45 July 2014

50 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on Elected Officials and Agency Contacts Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Federal Mr. Enrique Manzanilla Director U.S. Environmental Protection Agency Region 9, Communities and Eco. Div. 75 Hawthorne St Francisco CA Federal Mr. Ren Lohoefener Regional Director U.S. Fish and Wildlife Services Pacific Southwest Region 2800 Cottage Way, W-2606 Sacramento CA Federal LTC Jeff Hancock Representative to the FAA U.S. Marines FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal CDR Jerry Hermann Representative to the FAA U.S. Navy FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA State The Hon. Brian Dahle Assemblymember California State Assembly District Hemsted, Ste. 110 Redding CA State The Hon. Dan Logue Assemblymember California State Assembly District Amber Grove Drive, Suite 154 Chico CA State The Hon. Mariko Yamada Assemblymember California State Assembly District Main Street, Suite 206 Woodland CA State The Hon. Franklin E. Bigelow Assemblymember California State Assembly District Broadway, Suite #C Jackson CA State The Hon. Beth Gaines Assemblymember California State Assembly District Auburn-Folsom Road, Suite A Granite Bay CA State The Hon. Roger Dickinson Assemblymember California State Assembly District 07 P.O. Box Sacramento CA State The Hon. Ken Cooley Assemblymember California State Assembly District Prospect Park Drive, Suite 130 Rancho Cordova CA State The Hon. Richard Pan Assemblymember California State Assembly District Florin Rd #156 Sacramento CA State The Hon. Marc Levine Assemblymember California State Assembly District Civic Center Drive, Room 412 Rafael CA State The Hon. Jim Frazier Assemblymember California State Assembly District Travis Blvd., Suite 110 Fairfield CA State The Hon. Kristin Olsen Assemblymember California State Assembly District Tully Road, Suite C Modesto CA State The Hon. Susan Talamantes Eggman Assemblymember California State Assembly District East Channel Street, Suite 306 Stockton CA State The Hon. Susan Bonilla Assemblymember California State Assembly District Salvio St, Ste. 395 Concord CA State The Hon. Nancy Skinner Assemblymember California State Assembly District Clay Street, Suite 2201 Oakland CA State The Hon. Joan Buchanan Assemblymember California State Assembly District Bishop Dr, Ste. 275 Ramon CA State The Hon. Tom Ammiano Assemblymember California State Assembly District Golden Gate Ave, Ste Francisco CA State The Hon. Rob Bonta Assemblymember California State Assembly District Clay St, Ste Oakland CA State The Hon. Philip Y. Ting Assemblymember California State Assembly District Golden Gate Avenue, Suite Francisco CA State The Hon. Bill Quirk Assemblymember California State Assembly District Foothill Blvd., Suite 540 Hayward CA State The Hon. Adam Gray Assemblymember California State Assembly District West 16th Street Merced CA State The Hon. Kevin Mullin Assemblymember California State Assembly District El Camino Real, Suite 302 Mateo CA State The Hon. Richard S. Gordon Assemblymember California State Assembly District El Camino Real, Ste. 117 Los Altos CA State The Hon. Bob Wieckowski Assemblymember California State Assembly District Paseo Padre Parkway, Ste. 280 Fremont CA State The Hon. Nora Campos Assemblymember California State Assembly District Paseo De Antonio, Ste. 319 Jose CA State The Hon. Paul Fong Assemblymember California State Assembly District South Bascom Avenue, Suite 160 Campbell CA State The Hon. Mark Stone Assemblymember California State Assembly District Ocean Street, 318-B ta Cruz CA State The Hon. Luis A. Alejo Assemblymember California State Assembly District Main Street, Suite 104 Watsonville CA State The Hon. Ted Gaines State Senator California State Senate District Town Center Blvd, Suite 112 El Dorado Hills CA State The Hon. Noreen Evans State Senator California State Senate District Amador Street Vallejo CA State The Hon. Lois Wolk State Senator California State Senate District Mason Street, Suite 275 Vacaville CA State The Hon. Jim Nielsen State Senator California State Senate District A Douglas Blvd, Suite 100 Roseville CA State The Hon. Cathleen Galgiani State Senator California State Senate District E. Channel, Suite 440 Stockton CA State The Hon. Darrell Steinberg State Senator California State Senate District N Street, Room 576 Sacramento CA State The Hon. Mark DeSaulnier State Senator California State Senate District Treat Blvd., Suite 240 Walnut Creek CA State The Hon. Leland Y. Yee State Senator California State Senate District Golden Gate Avenue, Suite Francisco CA State The Hon. Loni Hancock State Senator California State Senate District Clay Street, Suite 2202 Oakland CA State The Hon. Ellen M. Corbett State Senator California State Senate District MacArthur Blvd., Suite 206 Leandro CA State The Hon. Mark Leno State Senator California State Senate District Golden Gate Ave, Ste Francisco CA State The Hon. Anthony Cannella State Senator California State Senate District th Street Modesto CA State The Hon. Jerry Hill State Senator California State Senate District South El Camino Real, Suite 303 Mateo CA State The Hon. Jim Beall State Senator California State Senate District S. Bascom Avenue, Suite 154 Campbell CA Page 2 of 4 July 2014 A-46

51 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on Elected Officials and Agency Contacts Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip State The Hon. Bill Monning State Senator California State Senate District Arroyo Circle Suite A Gilroy CA State The Hon. Jerry Brown Governor State of California c/o State Capitol, Ste Sacramento CA State Brig. Gen. James Witham Commander California Air National Guard Joint Force Headquarters, 9800 Goethe Rd Sacramento CA State Ms. Mary Nichols Chairman California Air Resources Board 1001 "I" Street Sacramento CA State Ms. Stephanie George President California Council for the Promotion of History Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties California State Department of History, 6000 J Street University, Sacramento Sacramento CA State Mr. Mark Nechodom Director California Department of Conservation 801 K Street, MS Sacramento CA State Mr. Charlton Bonham Director California Department of Fish and Game th St, 12th Floor Sacramento CA State Ms. Karen Ross Secretary California Department of Food and Agriculture 1220 N Street Sacramento CA State Mr. Gary Cathey Chief California Department of Transportation Division of Aeronautics P.O. Box Sacramento CA State Mr. Philip Crimmins Aviation Environmental Specialist California Department of Transportation Division of Aeronautics- P.O. Box MS 40 Sacramento CA State Mr. Mark Cowin Director California Department of Water Resources th St Sacramento CA State Mr. Ken Pimlott Director California Dept. of Forestry and Fire Protection th St Sacramento CA State Mr. Matthew Rodriguez Secretary for Environmental Protection California Environmental Protection Agency 1001 I Street Sacramento CA State Ms. Cynthia Gomez Executive Secretary California Native American Heritage Commission 915 Capitol Mall, Rm. 364 Sacramento CA State Mr. Tristan Tozer State Historian California Office of Historic Preservation rd St, Ste. 100 Sacramento CA State Ms. Cindy Heitzman Executive Director California Preservation Foundation 5 Third St., Suite 424 Francisco CA State Single Point of Contact California State Clearinghouse Office of Planning and Research P.O. Box 3044, Rm. 222 Sacramento CA State Ms. Carol Roland-Nawi SHPO California State Historic Preservation Office rd Street, Suite 100 Sacramento CA State Mr. Curtis Fossum Executive Officer California State Lands Commission 100 Howe Ave, Ste. 100 South Sacramento CA State Ms. Stephanie K. Meeks President and CEO National Trust for Historic Preservation 1785 Massachusetts Ave. NW Washington DC State Mr. Rick Fitzgerald President Society for California Archaeology 1692 Mangrove Ave #153 Chico CA State Dr. James F. Weigand Ecologist USDI Bureau of Land Management California State Office 2800 Cottage Way, Suite W-1623 Sacramento CA Regional Mr. Ezra Rapport Executive Director Association of Bay Area Governments 101 8th Street Oakland CA Regional Ms. Maura Twomey Executive Director Association of Monterey Bay Area Governments 445 Reservation Rd, Ste. G Marina CA Regional Mr. Steve Heminger Executive Director Metropolitan Transportation Commission 101 Eighth Street Oakland CA Regional Mr. Mike McKeever Chief Executive Officer Sacramento Area Council of Governments 1415 L Street, Ste. 300 Sacramento CA County The Hon. Keith Carson President Alameda County Board of Supervisors 1221 Oak Street, Suite 536 Oakland CA County The Hon. Denise J. Carter Chairman Colusa County Board of Supervisors 547 Market Street, Suite 102 Colusa CA County The Hon. Federal D. Glover Chair Contra Costa County Board of Supervisor 315 East Leland Road Pittsburg CA County The Hon. Ron Briggs Chairman El Dorado County Board of Supervisors 330 Fair Lane Placerville CA County The Hon. Judy Arnold President Marin County Board of Supervisors 3501 Civic Center Drive, Room 329 Rafael CA County The Hon. Jery O'Banion Chairman Merced County Board of Supervisors 2222 M St. Merced CA County The Hon. Fernando Armenta Chair Monterey County Board of Supervisors 168 West Alisal, 2nd Floor Salinas CA County The Hon. Brad Wagenknecht Chairman Napa County Board of Supervisors 1195 Third Street, Suite 310 Napa CA County The Hon. Hank Weston Chairman Nevada County Board of Supervisors 950 Maidu Avenue Nevada City CA County The Hon. Jim Holmes Chairman Placer County Board of Supervisors 175 Fulweiler Ave. Auburn CA County The Hon. Susan Peters Chair Sacramento County Board of Supervisors 700 H Street, Suite 2450 Sacramento CA County The Hon. Jaime De La Cruz Chairman Benito County Board of Supervisors 481 4th St., 1st Floor Hollister CA County The Hon. David Chiu President Francisco County Board of Supervisors 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA County The Hon. Ken Vogel Chairman Joaquin County Board of Supervisors 44 N. Joaquin Street, 6th Floor, Suite 627 Stockton CA County The Hon. Don Horsley President Mateo County Board of Supervisors 400 County Center Redwood City CA County The Hon. Ken Yeager President ta Clara County Board of Supervisors 70 West Hedding Street Jose CA County The Hon. Neil Coonerty Chairman ta Cruz County Board of Supervisors 701 Ocean St., Room 500 ta Cruz CA County The Hon. Linda J. Seifert Chairman Solano County Board of Supervisors 675 Texas Street, Suite 6500 Fairfield CA Page 3 of 4 A-47 July 2014

52 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on Elected Officials and Agency Contacts Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip County The Hon. David Rabbitt Chairman Sonoma County Board of Supervisors 575 Administration Drive, Room 100 A ta Rosa CA County The Hon. Vito Chiesa Chairman Stanislaus County Board of Supervisors th St., Suite 6500 Modesto CA County The Hon. Jim Whiteaker Chairman Sutter County Board of Supervisors 1160 Civic Center Blvd. Yuba City CA County The Hon. Duane Chamberlain Chairman Yolo County Board of Supervisors 625 Court Street, Room 204 Woodland CA County The Hon. Andy Vasquez Chairman Yuba County Board of Supervisors 915 8th Street, Suite 109 Marysville CA County Mr. Albert Lopez Planning Director Alameda County Planning Department 224 W. Winton, Room 111 Hayward CA County Mr. Kent Johanns Associate Planner Colusa County Planning th St. Colusa CA County Mr. Jason Crapo Deputy Director Contra Costa County Building Inspection 30 Muir Rd. Martinez CA County Mr. Pierre Rivas Principal Planner El Dorado County Planning Services 2850 Fairlane Court, Bldg. C Placerville CA County Mr. Tom Lai Assistant Director Marin County Current Planning 3501 Civic Center Drive, #308 Rafael CA County Mr. Mark J. Hendrickson Interim Director Merced County Planning & Community Development 2222 M St. Merced CA County Mr. Mike Novo Director of Planning Monterey County Resource Management Agency Planning 168 W. Alisal Street, 2nd Floor Salinas CA County Mr. John McDowell Deputy Planning Director Napa County Planning Division 1195 Third Street, 2nd Floor Napa CA County Mr. Brian Foss Planning Director Nevada County Planning Department 950 Maidu Ave. Nevada City CA County Mr. Paul Thompson Deputy Planning Director Placer County Planning Services Division 3091 County Center Drive Auburn CA County Ms. Leighann Moffitt Planning Director Sacramento County Planning & Environmental Review Division 827 7th Street, Room 230 Sacramento CA County Mr. Gary Armstrong Director of Planning & Building Benito County Planning & Building Inspection Department Services 2301 Technology Parkway, 1st Floor Hollister CA County Mr. John Rahaim Director of Planning Francisco Planning Department 1650 Mission Street, Suite 400 Francisco CA County Ms. Kerry Sullivan Director Joaquin County Community Development Department 1810 E. Hazelton Ave. Stockton CA County Mr. Jim Eggemeyer Director Mateo County Planning & Building Department 455 County Center, 2nd Floor Redwood City CA County Mr. Kirk Girard Planning Manager ta Clara County Planning Office 70 West Hedding Street, East Wing, 7th Floor Jose CA County Ms. Kathy Previsich Planning Director ta Cruz County Planning Department 701 Ocean Street, 4th Floor ta Cruz CA County Mr. Mike Yankovich Planning Manager Solano County Department of Resource Management Planning Services Division 675 Texas Street, Suite 5500 Fairfield CA County Ms. Jennifer Barrett Deputy Director of Planning Sonoma County Permit and Resource Management Department 2550 Ventura Avenue ta Rosa CA County Ms. Angela Freitas Director of Planning and Stanislaus County Planning and Community Community Development Development th Street, Suite 3400, 3rd Floor Modesto CA County Mr. Doug Libby AICP Principal Planner Sutter County Planning Services 1130 Civic Center Blvd. Yuba City CA County Mr. John Bencomo Director Yolo County Planning & Public Works 292 West Beamer Street Woodland CA County Ms. Wendy Hartman Planning Director Yuba County Planning Department 915 8th Street, Suite 123 Marysville CA Group Mr. Doug McNeeley Airport Manager Hayward Executive Airport Skywest Dr. Hayward CA Group Ms. Deborah Ale-Flint Acting Director of Aviation Metropolitan Oakland International Airport Port of Oakland, 530 Water St. Oakland CA Group Mr. William Sherry Director of Aviation Norman Y. Mineta Jose International Airport 1701 Airport Blvd., Suite B-1130 Jose CA Group Mr. G. Hardy Acree Airports Director Sacramento International Aiport 6900 Airport Blvd. Sacramento CA Group Mr. John L. Martin Airport Director Francisco International Airport P.O. Box 8097 Francisco CA Page 4 of 4 July 2014 A-48

53 Office of the Air Traffic Organization Western Service Area 1601 Lind Avenue Southwest Renton, Washington August 27, 2013 Mr. Gene Whitehouse Chairperson Auburn Rancheria Indian Hill Road Auburn, CA EXAMPLE Subject: Environmental Assessment Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) Project Meeting Notification Dear Mr. Whitehouse: The Federal Aviation Administration (FAA) is preparing an Environmental Assessment (EA) pursuant to the National Environmental Policy Act (42 U.S.C et seq.) for the abovetitled project. In accordance with Executive Order 13175, Consultation and Coordination with Indian Tribal Governments, the FAA cordially invites your tribal government representatives and your designated Tribal Historic Preservation Office to attend an informational meeting with the FAA and other tribes to discuss the EA currently being prepared for this project. This meeting is intended to initiate government-to-government consultation and provide your Tribe with an overview of the project and project timelines. The FAA anticipates issuing a draft EA for public review and comment, and conducting public meetings in The EA will consider the potential impacts of the implementation of revised air traffic routes and procedures in the Northern California region. The air traffic routes and procedures serve the Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta José International Airport (SJC), and Sacramento International Airport (SMF). Please see the enclosed brief description of the project and a map showing Tribal properties identified in the General Study Area. Purpose of Government-to-Government Consultation The primary purpose of government-to-government consultation as described in Executive Order and FAA s Order , American Indian and Alaska Native Tribal Consultation Policy and Procedures, is to ensure that Federally Recognized Tribes are given the opportunity to provide meaningful and timely input regarding proposed FAA actions that uniquely or significantly affect Tribes. A-49 July 2014

54 2 Consultation Initiation With this letter, the FAA is seeking to consult with your tribe and obtain input on concerns that uniquely or significantly affect your Tribe related to the proposed project. Early identification of Tribal concerns will allow the FAA to consider ways to effectively address potential impacts to Tribal resources and practices as project planning commences. We would be pleased to discuss details of the proposed project with you. Meeting Information You are invited to attend a meeting with the FAA to discuss the project details. The meeting is scheduled for 1:00 p.m. to 3:00 p.m. on September 16, 2013, at the California State Capitol Building, Suite 1173, Sacramento, CA The meeting will provide information on the project and a description of the expected issues. We request that you confirm your attendance via to cas@casprograms.com no later than September 10, If you have any questions about the information provided or if you are not able to attend this meeting and need to make other arrangements, please contact Ryan Weller at (425) ; or at 7-ANM-NorCalOAPM@faa.gov; or facsimile at (425) Sincerely, Clark Desing Manager, Operations Support Group Western Service Center Enclosure July 2014 A-50

55 Federal Aviation Administration Air Traffic Organization NorCal OAPM Environmental Assessment Overview This document provides a brief description of the Environmental Assessment (EA) being prepared by the Federal Aviation Administration (FAA) for the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) project. The following sections describe the Proposed Action, its Purpose and Need, Alternatives, and the Affected Environment. The Environmental Consequences of the Proposed Action will be evaluated as project planning commences. 1 Background The FAA is preparing an EA pursuant to the National Environmental Policy Act (NEPA) of 1969, as amended (42 United States Code [U.S.C.] 4321 et seq.) to assess the potential environmental effects associated with the optimization of aircraft routes serving aircraft operating under instrument flight rules (IFR) in the Northern California Metroplex (the Proposed Action). A Metroplex is a geographic area covering several airports, serving major metropolitan areas and a diversity of aviation stakeholders. The majority of IFR flights in the Northern California area operate at Francisco International Airport (SFO), Oakland Metropolitan International Airport (OAK), Norman Y. Mineta José International Airport (SJC), and Sacramento International Airport (SMF). For purposes of the EA, these four airports are referred to as the Study Airports. The Proposed Action is referred to as the NorCal OAPM. Analysis and documentation for an EA is similar to that of an Environmental Impact Statement (EIS) but requires less detail and less intensive coordination than is required for an EIS. Depending upon whether certain environmental thresholds of significance are exceeded, an EA will either lead to a Finding of No Significant Impact (FONSI) or to the subsequent preparation of an EIS. The FAA will make the Draft EA available to the public for review and comment. After consideration of any public comments, a Final EA will be produced, which will include responses to the public comments. The federal decision-makers will use the Final EA in their determination to approve or disapprove the Proposed Action. The format and content of the EA conforms to the regulations of the Council on Environmental Quality (CEQ) implementing the procedural provisions of NEPA (Title 40 Code of Federal Regulations [C.F.R.] Parts ). The document also conforms to the environmental orders of the U.S. Department of Transportation (DOT), DOT Order C, Procedures for Considering Environmental Impacts, and FAA Order E, Change 1, Environmental Impacts: Policies and Procedures. The General Study Area for this EA is depicted in Exhibit 1. The General Study Area was defined based on FAA s previous experience with similar air traffic actions. The extent of the General Study Area allows for a reasonable evaluation of potential impacts associated with aircraft flight path changes under the Proposed Action, which involves flight route modifications. The Airspace structure in the Northern California Metroplex is controlled by the Northern California Terminal Radar Approach Control (TRACON), referred to as NCT, as well as the Oakland Air Route Traffic Control Center (ARTCC), referred to as ZOA or Oakland Center. NorCal OAPM 1 August 2013 Environmental Assessment Overview A-51 July 2014

56 Exhibit 1 NorCal OAPM General Study Area Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August Prepared by: ATAC Corporation, August Purpose and Need In the context of an EA, need refers to the problem that the Proposed Action is intended to resolve. The problem in this case is the inefficiency of the existing aircraft flight procedures (i.e., the routes along which aircraft operate) in the Northern California Metroplex. This is due to a variety of factors, including aircraft using outdated Standard Instrument Departure (SID) and Standard Terminal Arrival Route (STAR) procedures to and from the Study Airports that were designed based on point-to-point ground-based navigational aids (NAVAIDs). Procedures that are based on ground-based NAVAIDs, referred to as conventional procedures, limit the efficiency of the Northern California Metroplex airspace. Data indicates that a majority of aircraft operating in the Metroplex are not following the published SID and STAR procedures because the procedures are outdated and inefficient. Currently, over 95 percent of commercial aircraft are equipped with the technology to use Area Navigation (RNAV). RNAV-based procedures are free of the limitations inherent in conventional procedures and allow for the development of procedures with more direct routings than is practical with conventional procedures. Accordingly, more efficient routes August NorCal OAPM Environmental Assessment Overview July 2014 A-52

57 Federal Aviation Administration Air Traffic Organization supporting the Study Airports can be developed. RNAV technology can add efficiency to an air traffic system with enhanced predictability, flexibility, and route segregation. The purpose of the FAA s Proposed Action is to improve the efficiency of the routes serving the Study Airports and reduce the complexity of the routes while maintaining a safe air traffic system. 3 Alternatives The EA will consider reasonable alternatives in compliance with FAA Order E and the CEQ regulations (40 C.F.R ). Alternatives will include the Proposed Action and the No Action Alternative (the latter was examined in accordance with CEQ [40 C.F.R d]). The No Action Alternative would maintain existing procedures, in other words, aircraft routing would not change. The Proposed Action would result in changes to aircraft routes by defining new procedures and modifying the supporting airspace management system to fulfill, to the extent possible, the defined objectives to assess the ability of the alternatives to meet the FAA s Purpose and Need for the Proposed Action. 4 Affected Environment The primary function of the Affected Environment chapter of an EA is to describe pre-project conditions, not the action-induced impacts. The chapter provides a baseline description of the existing environment s biological, economic, physical, and social conditions within the General Study Area. Table 1 identifies the counties that fall within or are intersected by the General Study Area boundary. The General Study Area includes 11 full counties and portions of 11 additional counties. Table 1 Counties in the General Study Area Alameda County Merced County 1 Benito County 1 ta Cruz County Yolo County 1 Colusa County Napa County 1 Francisco Solano County Yuba County 1 County Contra Costa County Nevada County 1 Joaquin Sonoma County 1 County 1 El Dorado County 1 Placer County 1 Mateo County Stanislaus County 1 Marin County Sacramento ta Clara County Sutter County County Notes: 1\ Only a portion of the county falls within the General Study Area Source: National Atlas of the United States of America: U.S. County Boundaries, 2005; ATAC Corporation, August Prepared by: ATAC Corporation, August Environmental Consequences The EA will evaluate the potential for the alternatives to result in environmental impacts to relevant resource categories defined in FAA Order E. This information will enable the reader to clearly understand the environmental resources that would be affected by the Proposed Action and the No Action Alternative. NorCal OAPM 3 August 2013 Environmental Assessment Overview A-53 July 2014

58 July 2014 A-54

59 NorCal OAPM EA Mailing List for Project Meeting Letters Mailed on Tribal Contacts Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Tribal Mr. Gene Whitehouse Chairperson Auburn Rancheria Indian Hill Road Auburn CA Tribal Ms. Rosalynn Lwenya Executive Director Buena Vista Rancheria th Street, Ste. 200 Sacramento CA Tribal Mr. Delbert Benjamin Chairperson Colusa Rancheria P.O. Box 8 Colusa CA Tribal Mr. Charlie Wright Chairperson Cortina Rancheria P.O. Box 1630 Williams CA Tribal Ms. Margie Mejia Chairperson Lytton Rancheria 437 Aviation Blvd. ta Rosa CA Tribal Ms. Paula Lorenzo Chairperson Rumsey Rancheria P.O. Box 18 Brooks CA Tribal David W. Murry and Elise Shilin Co-Chairs Shingle Springs Rancheria P. O. Box 1340 Shingle Springs CA Tribal Ms. Nina Hapner Director of Environmental Planning Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 ta Rosa CA Page 1 of 1 A-55 July 2014

60 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-56

61 A.2.2 Dates, Locations and Attendance Date Time Location Attendance September 16, 2013 September 17, 2013 September 18, 2013 September 18, :00 am 3:00 pm 12:30 pm 2:30 pm 9:30 am 11:30 am 1:30 pm 3:30 pm California State Capitol Building, Governor s Council Room Sacramento, California, City of Mateo Library, Oak Meeting Room 55 West 3rd Avenue, Mateo, California, Jose City Hall, Meeting Room W E. ta Clara Street, Jose, California, Oakland Main Library, Meeting Room th Street, Oakland, California, Total 17 A-57 July 2014

62 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-58

63 A.2.3 Comments Shingle Springs Rancheria, Band of Miwok Indians... A US Department of the Interior, National Park Service... A-62 A-59 July 2014

64 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-60

65 A-61 July 2014

66 July 2014 A-62

67 A-63 July 2014

68 July 2014 A-64

69 A.3 Section 106 Consultation A-65 July 2014

70 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-66

71 A.3.1 Section 106 Consultation Letters, November 2013 Letter to State Historic Preservation Office... A-69 Letter to Tribes with mailing list... A-73 Attachments sent with letters... A-79 A-67 July 2014

72 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-68

73 EXAMPLE A-69 July 2014

74 July 2014 A-70

75 A-71 July 2014

76 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-72

77 November 21, 2013 Ms. Rhonda Morningstar Pope Chairperson Buena Vista Rancheria of Me-Wuk Indians th St., Suite 200 Sacramento, CA EXAMPLE RE: Section 106 Consultation for the proposed Northern California Optimization of the Airspace and Procedures in the Metroplex (NorCal OAPM) Project Dear Chairperson Pope: On December 4, 2012, the Federal Aviation Administration (FAA) sent a letter providing early notification of the preparation of an Environmental Assessment (EA) under the National Environmental Policy Act (NEPA) for the Northern California Optimization of the Airspace and Procedures in the Metroplex (NorCal OAPM) Project. This notification was followed on September 16, 2013 with a formal request to initiate government-to-government consultation as required by Executive Order 13175, Consultation and Coordination with Indian Tribal Governments, and an invitation to attend an informational meeting with the FAA to discuss the EA currently being prepared. The purpose of this letter is to initiate consultation under Section 106 of the National Historic Preservation Act of 1966 (NHPA)(16 U.S.C. 470 et seq.). In furtherance of this process this letter presents the proposed methodology for assessing the potential effects of the proposed action to historic and cultural resources, defines the proposed Area of Potential Effects (APE), and includes a request for further information on properties within the proposed APE that are listed or eligible to be listed on the National Register of Historic Places (NRHP). Project Description A Metroplex is a geographic area covering several airports, serving major metropolitan areas. A variety of factors have combined to reduce the efficiency of airspace within the Northern California Metroplex. The FAA proposes to optimize the efficiency of aircraft routes and the supporting airspace management structure through the implementation of the NorCal OAPM Project. This would entail implementation of satellite-based Instrument Flight Procedures that improve upon existing, but less efficient ground-based navigation and/or radar vector procedures. General Study Area The General Study Area identified for the NorCal OAPM EA encompasses areas surrounding the Metroplex airports. These airports include Francisco International Airport (SFO), Oakland A-73 July 2014

78 Metropolitan International Airport (OAK), Norman Y. Mineta Jose International Airport (SJC), and Sacramento International Airport (SMF). The General Study Area was delineated using flight paths identified with radar data. The General Study Area boundary represents the area where arriving aircraft cross 2010 Census tract boundaries at 7,000 feet above ground level (AGL) and departing aircraft cross at 10,000 feet AGL. Historic properties are defined as resources that are listed or eligible for listing in the NRHP. Table 1 lists the historic properties identified within the General Study Area that are currently listed on the NRHP. The properties identified within the General Study Area are depicted on Exhibit 1. We request that you review the list of historic properties provided in Table 1 and advise us whether there are additional historic resources that should be included for purposes of this analysis. Definition of Area of Potential Effects Federal regulations define the Area of Potential Effects (APE) as the geographic area or areas within which an undertaking may directly or indirectly cause alteration in the character or use of historic properties, if any such properties are present. The APE is influenced by the scale and nature of the undertaking and may vary for different kinds of effects caused by the undertaking. For purposes of the NorCal OAPM Project, the FAA proposes to delineate an APE based on the boundary of the General Study Area. Exhibit 1 depicts the proposed APE and shows the location of the NRHP-listed historic properties that have been identified therein. Proposed Methodology for Determination of Adverse Effects The FAA proposes to identify potential adverse effects to historic resources by following a twostep process. First, noise exposure levels will be calculated at unique points within the APE representing the locations of the NRHP-listed historic properties provided in Table 1, as well as for any other properties identified per this request for information. Second, noise exposure levels will be calculated at points arranged at 0.5 nautical mile intervals on an evenly spaced grid that covers the entire General Study Area. In the event that noise changes meeting the criteria described below are identified at a point on the evenly spaced grid, the area at and around the grid point would be further investigated for the presence of historic properties that are eligible for but not currently listed on the NRHP. The analysis of potential adverse effects to historic and cultural resources will consider a change in noise exposure levels measured in decibels (db), when comparing the Proposed Action with the No Action Alternative, of: Day-Night Average Sound Level (DNL) +1.5 db or more in areas exposed to DNL 65 db and higher. In addition, if the analysis identifies a reportable noise increase, the FAA will further consider whether it would result in the potential for adverse effects. A reportable noise increase represents a change in noise exposure levels when comparing the Proposed Action with the No Action Alternative, of: July 2014 A-74

79 DNL + 3 db or more, within areas exposed to DNL db. DNL +5 db or more, within areas exposed to DNL db. Because of the nature of the NorCal OAPM Project, no activities that would require ground disturbance are anticipated. Therefore, the determination of adverse effects would be primarily limited to identification of indirect effects related to diminishing the integrity of a property s location, design, setting, materials, workmanship, feeling, or association. NorCal OAPM Environmental Assessment As disclosed above, an EA is currently being prepared under NEPA for the NorCal OAPM Project. All information as required under 36 C.F.R. Part 800 will be included as part of the EA analysis. Request for Further Information and Concurrence Please review the attached list of properties, proposed APE, proposed methodology, and potential adverse effects criteria. We request any additional information you may have pertaining to properties eligible for listing on the NRHP. Should you have any questions, please do not hesitate to contact Mr. Ryan Weller at ryan.weller@faa.gov or (425) Sincerely, Clark Desing Manager, Operations Support Group Western Service Center Attachments: Table 1 List of Potential Section 106 properties Exhibit 1 Potential Section 106 Properties within the APE cc: Roselynn Lwenya, THPO/Environmental Resources Director A-75 July 2014

80 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-76

81 NorCal OAPM EA Mailing List for Section 106 Consultation Letters Mailed on Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Tribal Ms. Rhonda Morningstar Pope Chairperson Buena Vista Rancheria of Me-Wuk Indians th St., Suite 200 Sacramento CA Tribal Ms. Roselynn Lwenya THPO/Environmental Resources Director Buena Vista Rancheria of Me-Wuk Indians P.O. Box Sacramento CA Tribal Mr. Wayne Mitchum Chairperson Cachil DeHe Band of Wintun Indians Colusa Rancheria 3730 Highway 45 Colusa CA Tribal Ms. Amber Mohammad Executive Affairs Manager Cachil DeHe Band of Wintun Indians Colusa Rancheria 3730 Highway 45 Colusa CA Tribal Mr. Charlie Wright Chairperson Cortina Rancheria P.O. Box 1630 Williams CA Tribal Ms. Margie Mejia Chairperson Lytton Rancheria 437 Aviation Blvd. ta Rosa CA Tribal Mr. Nicholas H. Fonseca Chairman Shingle Springs Band of Miwok Indians Shingle Springs Rancheria P.O. Box 1340 Shingle Springs CA Tribal Mr. Daniel Fonseca Cultural Resources Director, THPO Shingle Springs Shingle Springs Band of Miwok Indians & MLD Rancheria 5281 Honpie Road Placerville CA Tribal Ms. Nina Hapner Director of Environmental Planning Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 ta Rosa CA Tribal Mr. Gene Whitehouse Chairperson United Auburn Indian Community Auburn Rancheria Indian Hill Road Auburn CA Tribal Mr. Jason Camp THPO United Auburn Indian Community Auburn Rancheria Indian Hill Rd. Auburn CA Tribal Mr. Marshall McKay Chairman Yocha Dehe Wintun Nation P.O. Box 18 Brooks CA Tribal Ms. Marilyn Delgado THPO Yocha Dehe Wintun Nation P.O. Box 18 Brooks CA Page 1 of 1 A-77 July 2014

82 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-78

83 Table 1 NRHP-Listed Properties in the General Study Area, NorCal OAPM NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes th Street Market Washington St. Oakland Alameda CA /03/ Abbey, The Joaquin Miller Rd. and born Dr. Oakland Alameda CA /15/ Alameda City Hall ta Clara Ave. and Oak St. Alameda Alameda CA /14/ Alameda Free Library 2264 ta Clara Ave. Alameda Alameda CA /25/ Alameda High School 2200 Central Ave. Alameda Alameda CA /12/ Altenheim 1720 MacArthur Blvd. Oakland Alameda CA /10/ American Bag Co.--Union Hide Co. 299 Third St. Oakland Alameda CA /13/ Anna Head School for Girls 2538 Channing Way Berkeley Alameda CA /11/ Bachelder, Thomas Foxwell, Barn 1011 Kilkare Rd. Sunol Alameda CA /15/ Bank of Italy st St. Livermore Alameda CA /16/ Berkeley Day Nursery th St. Berkeley Alameda CA /15/ Berkeley Hillside Club 2286 Cedar St. Berkeley Alameda CA /16/2004 Roughly bounded by McKinney Ave., Addison St., Shattuck Ave., and Kittredge Berkeley Historic Civic Center District St. Berkeley Alameda CA /03/ Berkeley Public Library 2090 Kittredge St. Berkeley Alameda CA /25/ Berkeley Women's City Club 2315 Durant Ave. Berkeley Alameda CA /28/ Boone's University School 2029 Durant Ave. Berkeley Alameda CA /01/ Bowles Hall Stadium and Gayley Way Berkeley Alameda CA /16/1989 Berkeley, University California Hall Oxford St. Berkeley Alameda CA /25/1982 of California MRA California Hotel Pablo Ave. Oakland Alameda CA /30/1988 Bet. Piedmont Ave., Stadium Rim Way, Cannyon Rd., Bancroft Way and Prospect California Memorial Stadium St. Berkeley Alameda CA /27/2006 California Nursery Co., Niles Blvd. at California Nursery Co. Guest House Nursery Ave. Fremont Alameda CA /06/ Cameron-Stanford House 1426 Lakeside Dr. Oakland Alameda CA /13/ Casa Peralta 384 W. Estudillo Ave. Leandro Alameda CA /04/ Chamber of Commerce Building Shattuck Ave. & Center St. Berkeley Alameda CA /29/ Church of the Good Shepherd-Episcopal 1001 Hearst St. at Ninth St. Berkeley Alameda CA /01/ City Hall 2134 Grove St. Berkeley Alameda CA /11/ CITY OF OAKLAND (USS HOGA) FDR Memorial Pier, Jack London Sq. Oaklnad Alameda CA /30/ Clay Building Clay St. Oakland Alameda CA /20/ Cloyne Court Hotel 2600 Ridge Rd. Berkeley Alameda CA /24/ Cohen, Alfred H., House th Ave. Oakland Alameda CA /19/ College Women's Club 2680 Bancroft Way Berkeley Alameda CA /21/ Corder Building Shattuck Ave. Berkeley Alameda CA /11/ Cowell Memorial Hospital 2215 College Ave. Berkeley Alameda CA /06/ Croll Building 1400 Webster St. Alameda Alameda CA /04/1982 1

84 NRHP Zip Ref. # Description Street Address City County State Code Latitude Longitude Notes Berkeley, University Doe Memorial Library Oxford St. Berkeley Alameda CA /25/1982 of California MRA Downtown Oakland Historic District Roughly along Broadway from 17th to 11th St. Oakland Alameda CA /01/ Drawing Building Hearst Ave., University of California campus Berkeley Alameda CA /18/ Dunns Block 725 Washington St. Oakland Alameda CA /15/ Dunsmuir House Peralta Oaks Ct. Oakland Alameda CA /19/1972 Berkeley, University Durant Hall Oxford St. Berkeley Alameda CA /25/1982 of California MRA Jct. of Bancroft Way and Fulton St., UC Edwards, George C., Stadium Berkeley campus Berkeley Alameda CA /01/ Elliston 463 and 341 Kilkare Rd. Sunol Alameda CA /19/1985 Berkeley, University Faculty Club Oxford St. Berkeley Alameda CA /25/1982 of California MRA Federal Realty Building 1615 Broadway Oakland Alameda CA /02/ First Church of Christ, Scientist 2619 Dwight Way Berkeley Alameda CA /22/1977 First Presbyterian Church ctuary Building 2001 ta Clara Ave. Alameda Alameda CA /25/ First Unitarian Church 2401 Bancroft Way Berkeley Alameda CA /10/ First Unitarian Church of Oakland th St. Oakland Alameda CA /16/1977 Berkeley, University Founders' Rock Oxford St. Berkeley Alameda CA /25/1982 of California MRA Fox Court University Ave. Berkeley Alameda CA /04/ Fox-Oakland Theater Telegraph Ave. Oakland Alameda CA /02/ Garfield Intermediate School 1414 Walnut St. Berkeley Alameda CA /14/1982 Berkeley, University Giannini Hall Oxford St. Berkeley Alameda CA /25/1982 of California MRA Off College Ave. next to Cowell Hospital, Girton Hall University of California, Berkeley campus Berkeley Alameda CA /26/ Golden Sheaf Bakery Addison St. Berkeley Alameda CA /31/ Greek Orthodox Church of the Assumption 9th and Castro Sts. Oakland Alameda CA /22/ Green Shutter Hotel Main St. Hayward Alameda CA /16/ Harrison St., th Harrison and Fifteenth Sts. Historic District St., th St. Oakland Alameda CA /07/ Haviland Hall University of California Campus Berkeley Alameda CA /01/1982 Berkeley, University Hearst Greek Theatre Oxford St. Berkeley Alameda CA /25/1982 of California MRA Hearst Gymnasium for Women Oxford St. Berkeley Alameda CA /25/1982 Berkeley, University of California MRA Berkeley, University Hearst Memorial Mining Building Oxford St. Berkeley Alameda CA /25/1982 of California MRA Heathcote--MacKenzie House 4501 Pleasanton Ave. Pleasanton Alameda CA /29/ Heinhold's First and Last Chance Saloon 56 Jack London Square Oakland Alameda CA /01/2000 Date Listed 2

85 NRHP Zip Ref. # Description Street Address City County State Code Latitude Longitude Notes Berkeley, University Hilgard Hall Oxford St. Berkeley Alameda CA /25/1982 of California MRA Hillside School 1581 Leroy Ave. Berkeley Alameda CA /29/ Kahn's Department Store Broadway Oakland Alameda CA /30/ Kottinger, John W., Adobe Barn 200 Ray St. Pleasanton Alameda CA /12/ Ladies' Relief Society Children's Home th St. Oakland Alameda CA /13/ Lake Merritt Wild Duck Refuge Lakeside Park, Grand Ave. Oakland Alameda CA /15/ LeConte Hall Hearst and Gayley Berkeley Alameda CA /25/ Liberty Hall th St. Oakland Alameda CA /30/ Lightship WAL-605, RELIEF Oakland Estuary in Brroklyn Basin Oakland Alameda CA /20/ Locke House 3911 Harrison St. Oakland Alameda CA /07/ Loring House 1730 Spruce St. Berkeley Alameda CA /13/ M.V. SANTA ROSA Howard Terminal Oakland Alameda CA /29/ Madison Park Apartments 100 9th St. Oakland Alameda CA /01/ Main Post Office and Federal Building th St. Oakland Alameda CA /23/ Bancroft Way and 2295 Shattuck Masonic Temple Ave. Berkeley Alameda CA /15/ Masonic Temple and Lodge Park St. and 2312 Alameda Ave. Alameda Alameda CA /25/ McCrea House 3500 Mountain Blvd. Oakland Alameda CA /11/ Meek Mansion and Carriage House 240 Hampton Rd. Hayward Alameda CA /04/ Mills Hall Mills College campus Oakland Alameda CA /14/ Mission Jose Mission Blvd. at Washington Blvd. Fremont Alameda CA /14/ Montgomery Ward and Company 2825 E. 14th St. Oakland Alameda CA /15/ Murphy, D. J., House 291 McLeod St. Livermore Alameda CA /06/ North Gate Hall Oxford St. Berkeley Alameda CA /25/ Oakland City Hall 1421 Washington St. Oakland Alameda CA /15/1983 Date Listed Berkeley, University of California MRA Oakland Free Library--23rd Avenue Branch 1449 Miller Ave., 2347 E. 15th St. Oakland Alameda CA /16/1996 California Carnegie Libraries MPS California Carnegie Oakland Free Library--Alden Branch 5205 Telegraph Ave., nd St. Oakland Alameda CA /16/1996 Libraries MPS California Carnegie Oakland Free Library--Golden Gate Branch 5606 Pablo Ave., th St. Oakland Alameda CA /16/1996 Libraries MPS California Carnegie Oakland Free Library--Melrose Branch 4805 Foothill Blvd., th Ave. Oakland Alameda CA /16/1996 Libraries MPS Oakland Hotel th St. Oakland Alameda CA /04/1979 Oakland Iron Works-United Works, and the Remillard Brick Company nd St. Oakland Alameda CA /25/ Oakland Public Library th St. Oakland Alameda CA /11/1983 Roughly bounded by I-880, Madison St., 361 Oakland Waterfront Warehouse District 2nd St., and Webster St. Oakland Alameda CA /24/ Oakland YWCA Building 1515 Webster St. Oakland Alameda CA /20/ Pacific Gas & Electric Company Building 1625 Clay and 551 Seventeenth Sts. Oakland Alameda CA /17/1986 3

86 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Pacific Press Building 1117 Castro St. Oakland Alameda CA /14/ Paramount Theatre 2025 Broadway Oakland Alameda CA /14/ Pardee House th St. Oakland Alameda CA /24/1976 Roughly bounded by Oak St., Park, Park Street Historic Commercial District Lincoln, and Encinal Aves. Alameda Alameda CA /12/1982 Patterson, George Washington, Ranch Ardenwood Newark Blvd. Fremont Alameda CA /29/ Peralta House 561 Lafayette Ave. Leandro Alameda CA /22/ Peralta, Antonio Maria, House th Ave. Oakland Alameda CA /17/ Peterson House 1124 Talbot Ave. Albany Alameda CA /11/ Phi Delta Theta Chapter House 2717 Hearst Ave. Berkeley Alameda CA /11/ Ravenswood S of Livermore on Arroyo Rd. Livermore Alameda CA /26/ Remar Bakery th St. Emeryville Alameda CA /11/ Room 307, Gilman Hall, University of California University of California at Berkeley campus Berkeley Alameda CA /15/1966 Berkeley, University of California MRA Berkeley, University of California MRA Sather Gate and Bridge U.C.Berkeley Berkeley Alameda CA /25/ Sather Tower Oxford St. Berkeley Alameda CA /25/ Security Bank and Trust Company Building 1000 Broadway Oakland Alameda CA /26/ Senior Hall University of California, Berkeley campus Berkeley Alameda CA /05/ St. John's Presbyterian Church 2640 College Ave. Berkeley Alameda CA /07/ St. Joseph's Basilica 1109 Chestnut St. Alameda Alameda CA /18/ St. Raymond's Church 6600 Donlon Way Dublin Alameda CA /12/2006 Bounded by Dwight Way, City line, Derby State Asylum for the Deaf,Dumb and Blind and Warring Sts. Berkeley Alameda CA /14/ Studio Building 2045 Shattuck Ave. Berkeley Alameda CA /06/ The Bellevue-Staten 492 Staten Ave. Oakland Alameda CA /27/ Thorsen, William R., House 2307 Piedmont Ave. Berkeley Alameda CA /20/ Toverii Tuppa th St. Berkeley Alameda CA /12/ Treadwell Mansion and Carriage House 5212 Broadway Oakland Alameda CA /15/ Trinity Church th St. Oakland Alameda CA /04/ Tupper and Reed Building 2275 Shattuck Ave. Berkeley Alameda CA /21/ U.S. Post Office 2000 Milvia St. Berkeley Alameda CA /29/ Union Iron Works Powerhouse 2308 Webster St. Alameda Alameda CA /10/ Union Iron Works Turbine Machine Shop 2200 Webster St. Alameda Alameda CA /10/ University High School 5714 Martin Luther King Jr. Way Oakland Alameda CA /02/ University House Oxford St. Berkeley Alameda CA /25/ USS POTOMAC (yacht) 1660 Embarcadero Oakland Alameda CA /20/ Washington Union High School Fremont Blvd. Fremont Alameda CA /05/ Wellman Hall Oxford St. Berkeley Alameda CA /25/ Notes Berkeley, University of California MRA Berkeley, University of California MRA

87 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Wetmore House 342 Bonita Ave. Piedmont Alameda CA /14/1978 Berkeley, University Wheeler Hall Oxford St. Berkeley Alameda CA /25/1982 of California MRA White Mansion 604 E. 17th St. Oakland Alameda CA /31/ Cecil Ranch 1840 CA 45 Grimes Colusa CA /14/ Grand Island Shrine 8 mi. S of Colusa on CA 45 Colusa Colusa CA /31/ Alvarado Park Jct. of Marin and Park Aves. Richmond Contra Costa CA /09/1992 Atchison Village Defense Housing Project, Roughly bounded by MacDonald Ave., Cal x Ohio St., First St., and Garrard Blvd. Richmond Contra Costa CA /30/ Bank of Pinole 2361 Pablo Ave. Pinole Contra Costa CA /24/ Black Diamond Mines Somersville Rd. SE of Antioch Antioch Contra Costa CA /02/ Buehler, Maynard and Katharine, House 6 Great Oak Circle Orinda Contra Costa CA /12/ Clayton Vineyards-DeMartini Winery 5919 Clayton Rd. Clayton Contra Costa CA /30/ Contra Costa County Courthouse Block 625 Court St. Martinez Contra Costa CA /28/ Contra Costa County Hall of Records 725 Court St. Martinez Contra Costa CA /13/ Danville Southern Pacific Railroad Depot 355 Railroad Ave. Danville Contra Costa CA /16/ East Brother Island Light Station On East Brother Island W of Point Pablo Richmond Contra Costa CA /12/ Eugene O'Neill National Historic Site 1.5 mi. W of Danville Danville Contra Costa CA /06/ Fernandez, Bernardo, House 100 Tennent Ave. Pinola Contra Costa CA /11/ Ford Motor Company Assembly Plant Harbour Way, S. Richmond Contra Costa CA /23/ Forest Home Farms Ramon Valley Blvd. Ramon Contra Costa CA /28/ Galindo, Don Francisco, House 1721 Amador Ave. Concord Contra Costa CA /20/ Hard, Roswell Butler, House 815 W. First St. Antioch Contra Costa CA /30/ Hendrick, William T., House 218 Center Ave. Pacheco Contra Costa CA /08/1983 Kings, Railroad, ta Fe and Hercules Hercules Village Aves., Talley Way, Bay and Pinole Sts. Hercules Contra Costa CA /22/ Hershell-Spillman Merry-Go-Round E of Berkeley in Tilden Regional Park Berkeley Contra Costa CA /29/ John Muir National Historic Site 4202 Alhambra Ave. Martinez Contra Costa CA /15/ Marsh, John, House 6 mi. W of Byron on Marsh Creek Rd. Byron Contra Costa CA /07/ Merrill, Charles W., House 407 Camino Sobrante Orinda Contra Costa CA /07/ Moraga Adobe 24 Adobe Lane Orinda Contra Costa CA /16/ New Hotel Carquinez 410 Harbour Way Richmond Contra Costa CA /07/ Old Borges Ranch 1035 Castlerock Rd. Walnut Creek Contra Costa CA /07/ Pacheco, Don Fernando, Adobe 3119 Grant St. Concord Contra Costa CA /06/ Point Richmond Historic District Off CA 17 Richmond Contra Costa CA /05/ Port Costa School Plaza El Hambre Port Costa Contra Costa CA /25/ Richmond Shipyard Number Three Point Potrero Richmond Contra Costa CA /28/ Riverview Union High School Building 1500 W. 4th St. Antioch Contra Costa CA /14/ Rodgers, Patrick, Farm 315 Cortsen Rd. Pleasant Hill Contra Costa CA /22/ Shadelands Ranch House 2660 Ygnacio Valley Rd. Walnut Creek Contra Costa CA /29/ Shannon--Williamson Ranch RR 1/Lone Tree Way Antioch Contra Costa CA /29/1987 5

88 NRHP Zip Ref. # Description Street Address City County State Code Latitude Longitude Notes 1500 Dornan Dr, Terminal One, Port of 1674 SS Red Oak Victory (victory ship) Richmond Richmond Contra Costa CA /30/ Tucker House 110 Escobar St. Martinez Contra Costa CA /17/ Winehaven Point Molate Richmond Contra Costa CA /02/ Bayley Hotel N of Pilot Hill on CA 49 Pilot Hill El Dorado CA /18/ Episcopal Church of Our Saviour 2979 Coloma St. Placerville El Dorado CA /17/1977 Alexander Ave. between Acacia and Alexander-Acacia Bridge Monte Vista Aves. Larkspur Marin CA /05/ Angel Island, U.S. Immigration Station SE of Tiburon in Francisco Bay Tiburon Marin CA /14/ Barrett, William G., House 156 Bulkley Sausalito Marin CA /17/ Boyd House 1125 B St. Rafael Marin CA /17/ Bradford House 333 G St. Rafael Marin CA /06/ China Camp 247 N. Pedro Dr. Rafael Marin CA /26/ Dixie Schoolhouse 2255 Las Gallinas Ave. Rafael Marin CA /26/ Dollar, Robert, Estate 1408 Mission Ave. Rafael Marin CA /11/ Dollar, Robert, House 115 J St. Rafael Marin CA /23/ Dolliver House 58 Madrone Ave. Larkspur Marin CA /22/ Fashion Shop and Stephen Porcella House 800 Grant Ave. and 1009 Reichert Ave. Novato Marin CA /25/ Forts Baker, Barry, and Cronkhite S of Sausalito off U.S. 101 Sausalito Marin CA /12/ Green Brae Brick Yard 125 E. Sir Francis Drake Blvd. Larkspur Marin CA /24/ Griswold House 639 Main St. Sausalito Marin CA /12/ Hamilton Army Air Field Discontiguous Historic District Mostly the SW part of Hamilton Army Air Field Novato Marin CA /20/ Larkspur Downtown Historic District /2 Magnolia Ave. Larkspur Marin CA /07/ Lyford, Benjamin and Hilarita, House 376 Greenwood Beach Rd. Tiburon Marin CA /10/ Lyford's Stone Tower 2034 Paradise Dr. Tiburon Marin CA /02/1976 Jct. of N. Pedro Rd. and Civic Center Marin County Civic Center Dr. Rafael Marin CA /17/ McNear, Erskine, B., House 121 Knight Dr. Rafael Marin CA /11/ Olema Lime Kilns 4 mi. SE of Olema on CA 1 Olema Marin CA /08/ Outdoor Art Club 1 W. Blithedale Ave. Mill Valley Marin CA /16/ Pierce Ranch Point Reyes National Seashore Inverness Marin CA /06/1985 Light Stations of Point Bonita Light Station Point Bonita Sausalito Marin CA /03/1991 California MPS Drake's Bay, Point Reyes National Point Reyes Lifeboat Rescue Station, 1927 Seashore Inverness Marin CA /07/1985 Light Stations of Point Reyes Light Station Point Reyes National Seashore Point Reyes Marin CA /03/1991 California MPS Rey, Valentine, House 428 Golden Gate Ave. Belvedere Marin CA /22/1982 Francisco and North Pacific Railroad Station House--Depot 1920 Paradise Dr. Tiburon Marin CA /04/ Rafael Improvement Club th Ave. Rafael Marin CA /29/ Sausalito Woman's Club 120 Central Ave. Sausalito Marin CA /15/ Date Listed

89 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Schreiber, Brock, Boathouse and Beach Sir Francis Drake Blvd. Inverness Marin CA /07/ Station KPH Operating Station CA 1 Marshall Marin CA /24/1989 Station KPH, Marconi Wireless Telegraph Company of America CA 1 Marshall Marin CA /24/ Tomales Presbyterian Church and Cemetery 11 Church St. Tomales Marin CA /01/ Bank of Los Banos Building 836, 840, 842 and 848 6th St. Los Banos Merced CA /24/ Church of St. Joseph 1109 K St. Los Banos Merced CA /08/ Castroville Japanese Language School Geil St. Castoville Monterey CA /10/ Porter--Vallejo Mansion 29 Bishop St. Pajaro Monterey CA /04/ Alexandria Hotel and Annex Brown St. Napa Napa CA /11/ Andrews, William, House 741 Seminary St. Napa Napa CA /18/ Bank of Napa 903 Main St. and 908 Brown St. Napa Napa CA /18/ Buford House 1930 Clay St. Napa Napa CA /11/1977 Carneros Creek Bridge on Old Sonoma Highway Bridges of Road Old Sonoma Rd., 0.2 mi. NE of CA 12/121 Napa Napa CA /05/2005 California MPS Churchill Manor 485 Brown St. Napa Napa CA /18/ Earl, Thomas, House 1221 Seminary St. Napa Napa CA /18/ Eshcol Winery 1160 Oak Knoll Ave. Napa Napa CA /16/ Far Niente Winery S of Oakville at 1577 Oakville Grade Oakville Napa CA /28/ First National Bank 1026 First St. Napa Napa CA /24/ First Presbyterian Church rd St. Napa Napa CA /05/1975 Highway Bridges of First Street Bridge First St. across the Napa R Napa Napa CA /05/2004 California MPS French Laundry 6640 Washington St. Yountville Napa CA /19/ Goodman Library st St. Napa Napa CA /21/ Goodman, George E., Jr., House 492 Randolph St. Napa Napa CA /01/ Goodman, George E., Mansion 1120 Oak St. Napa Napa CA /15/ Gordon Building st St. Napa Napa CA /12/ Groezinger Wine Cellars 6525 Washington St. Yountville Napa CA /04/ Hackett House st St. Napa Napa CA /19/ Hatt Building 5th and Main Sts. Napa Napa CA /02/ Henessey, Dr. Edwin, House 1727 Main St. Napa Napa CA /28/ Kee, Sam, Laundry Building 1245 Main St. Napa Napa CA /01/ Kreuzer Ranch 167 Kreuzer Lane Napa Napa CA /11/ Lisbon Winery 1720 Brown St. Napa Napa CA /01/ Manasse Mansion 443 Brown St. Napa Napa CA /14/ Manasse, Edward G., House 495 Coombs St. Napa Napa CA /15/ Migliavacca House Division St. Napa Napa CA /30/1978 Highway Bridges of Milliken Creek Bridge Trancas St. across Milliken Creek Napa Napa CA /05/2004 California MPS 7

90 NRHP Zip Ref. # Description Street Address City County State Code Latitude Longitude Napa Abajo--Fuller Park Historic District Roughly bounded by the Napa River, Pine, Jefferson, 3rd, 4th, and Division Sts. Napa Napa CA /19/ Napa County Courthouse Plaza Bounded by Coombs, Second, Brown and Third Sts. Napa Napa CA /18/ Napa Opera House Main St. on E side Napa Napa CA /25/ Noyes Mansion 1750 First St. Napa Napa CA /18/ Old Napa Register Building st St. Napa Napa CA /19/ Pinkham, Capt. George, House Brown St. Napa Napa CA /18/ Rovegno, Charles, House 6711 Washington St. Yountville Napa CA /13/ Semorile Building 975 1st St. Napa Napa CA /21/ Smith, Williams, House 1929 First St. Napa Napa CA /30/ Suscol House S of Napa on Old Suscol Ferry Rd. Napa Napa CA /28/1979 US Post Office in California US Post Office--Napa Franklin Station nd St. Napa Napa CA /11/ TR Veterans Home of California Chapel CA 29 Yountville Napa CA /13/ Webber, John Lee, House 6610 Webber St. Yountville Napa CA /19/ Winship-Smernes Building 948 Main St. Napa Napa CA /29/ Wulff, Capt. N. H., House 549 Brown St. Napa Napa CA /18/ Yount, Eliza G., House 423 Seminary St. Napa Napa CA /24/ Colfax Passenger Depot Main St. and Railroad Ave. Colfax Placer CA /15/ Griffith House 7325 English Colony Way Penryn Placer CA /19/ Griffith Quarry Taylor Rd. Penryn Placer CA /20/ Haman House 424 Oak St. Roseville Placer CA /17/1976 California Carnegie Lincoln Public Library 590 Fifth St. Lincoln Placer CA /10/1990 Libraries MPS Mountain Quarries Bridge North Fork of the American River Auburn Placer CA /11/ Newcastle Portuguese Hall Taylor Rd. Newcastle Placer CA /25/1982 Roughly bounded by Maple, Commercial, Court, Washington, Spring, and Old Auburn Historic District Sacramento Sts. Auburn Placer CA /29/ Woman's Club of Lincoln 499 E St. Lincoln Placer CA /30/2001 Roughly E and F Sts. between 9th and Alkali Flat Central Historic District 12th Sts. Sacramento Sacramento CA /26/ Alkali Flat North Historic District D and 11th Sts. Sacramento Sacramento CA /19/ Alkali Flat West Historic District E, F, and 8th Sts. Sacramento Sacramento CA /26/ Alta Mesa Farm Bureau Hall Alta Mesa Rd. Wilton Sacramento CA /07/1987 Rancho American River Grange Hall No Kilgora Rd. Cordova Sacramento CA /10/ Blue Anchor Building th St. Sacramento Sacramento CA /03/ Brewster Building 201 Fourth St. Galt Sacramento CA /16/ Brewster House 206 5th St. Galt Sacramento CA /23/ Brighton School 3312 Bradshaw Rd. Sacramento Sacramento CA /03/1981 Date Listed Notes 8

91 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Brown, John Stanford, House CA 160 Walnut Grove Sacramento CA /28/ California Governor's Mansion 16th and H Sts. Sacramento Sacramento CA /10/ California State Capitol Between 10th and 16th and L and N Sts. Sacramento Sacramento CA /03/ Calpak Plant No C St. Sacramento Sacramento CA /17/ Capitol Extension District Capitol Mall Sacramento Sacramento CA /24/ Carly, J.C., House 2761 Montgomery Way Sacramento Sacramento CA /22/ Chung Wah Cemetery Mormon St. vicinity, near Lake Natoma Folsom Sacramento CA /21/ Cohn House 305 Scott St. Folsom Sacramento CA /21/ Coolot Company Building 812 J St. Sacramento Sacramento CA /20/ Cranston--Geary House 2101 G St. Sacramento Sacramento CA /23/ Crocker, E. B., Art Gallery 216 O St. Sacramento Sacramento CA /06/ Dunlap's Dining Room 4322 Fourth Ave. Sacramento Sacramento CA /02/ Eastern Star Hall 2719 K St. Sacramento Sacramento CA /07/ Ehrhardt, William, House Dartmoor Way and Percheron Dr. Elk Grove Sacramento CA /10/ Elk Grove Blvd. also School, Elk Grove Historic District Gage and Grove Sts. Elk Grove Sacramento CA /01/1988 Crosses America R. at Bridge St. to American R Pkwy,N of Upper Sunrise Dr Fair Oaks Bridge, Old, in Gold R Fair Oaks Sacramento CA /25/ Fire Station No th Ave. Sacramento Sacramento CA /25/ Firehouse No th St. Sacramento Sacramento CA /29/ Folsom Depot 200 Wool St. Folsom Sacramento CA /19/1982 Off Folsom Blvd. in Folsom Lake State Folsom Powerhouse Recreation Area Folsom Sacramento CA /02/ Galarneaux, Mary Haley, House T. St. Sacramento Sacramento CA /12/ Goethe House 3731 T St. Sacramento Sacramento CA /19/ Greene, John T., House 3200 H St. Sacramento Sacramento CA /15/ Heilbron House 704 O St. Sacramento Sacramento CA /12/ Hotel Regis K St Sacramento Sacramento CA /29/ Hotel Senator 1121 L St. Sacramento Sacramento CA /30/ Howe, Edward P., Jr., House st St. Sacramento Sacramento CA /19/ Hubbard-Upson House 1010 F St. Sacramento Sacramento CA /02/ I Street Bridge CA 16 Sacramento Sacramento CA /22/ Imperial Theatre Market St. Walnut Grove Sacramento CA /29/1982 Isleton Chinese and Japanese Commercial Bounded by River Rd. and Union, E and H Districts Sts. Isleton Sacramento CA /14/ J Street Wreck At the foot of J St., in the Sacramento R. Sacramento Sacramento CA /16/ Johnson, J. Neely, House 1029 F St. Sacramento Sacramento CA /13/ Judah, Theodore, School 3919 McKinley Blvd. Sacremento Sacramento CA /25/ Kuchler Row th St. Sacramento Sacramento CA /25/ Lais, Charles, House 1301 H St. Sacramento Sacramento CA /28/1985 Notes 9

92 NRHP Zip Ref. # Description Street Address City County State Code Latitude Longitude Libby McNeil and Libby Fruit and Vegetable Cannery 1724 Stockton Blvd. Sacramento Sacramento CA /02/1982 Bounded on the W by the Sacramento River, on the N by Locke Rd., on the E by Locke Historic District Alley St., and on the S Locke Sacramento CA /06/ McClatchy, C.K., Senior High School 3066 Freeport Blvd. Sacramento Sacramento CA /02/ Merchants National Bank of Sacramento th St. Sacramento Sacramento CA /16/ Merrium Apartments th St. Sacramento Sacramento CA /13/ Mesick House 517 8th St. Sacramento Sacramento CA /21/ Old Sacramento Historic District Jcts. of U.S. 40, 50, 99, and CA 16 and 24 Sacramento Sacramento CA /15/ Old Tavern 2801 Capitol Ave. Sacramento Sacramento CA /15/ Pony Express Terminal nd St. Sacramento Sacramento CA /15/ Rosebud Ranch N of Hood Hood Sacramento CA /31/ Ruhstaller Building 900 J St. Sacramento Sacramento CA /21/ Runyon House River Rd. Courtland Sacramento CA /27/2000 North Sacramento Air Depot Historic District McClellan Air Force Base Highlands Sacramento CA /21/ Sacramento Bank Building 3418 Broadway Sacramento Sacramento CA /21/1982 California Carnegie Sacramento City Library 828 I St. Sacramento Sacramento CA /30/1992 Libraries MPS Sacramento Hall of Justice 813 6th St. Sacremento Sacramento CA /24/1999 Sacramento Junior College Annex and Extensions 3835 Freeport Blvd. Sacramento Sacramento CA /22/ Sacramento Masonic Temple 1131 J St. Sacramento Sacramento CA /17/ Sacramento Memorial Auditorium 16th and J Sts. Sacramento Sacramento CA /29/ Slocum House 7992 California Ave. Fair Oaks Sacramento CA /31/1979 Southern Pacific Railroad Company's Sacramento Depot 5th and I Sts. Sacramento Sacramento CA /21/ Stanford-Lathrop House 800 N St. Sacramento Sacramento CA /09/ Sutter's Fort 2701 L St. Sacramento Sacramento CA /15/ Tower Bridge CA 275 across Sacramento River Sacramento Sacramento CA /24/ Travelers' Hotel 428 J St. Sacramento Sacramento CA /19/1978 U.S. Post Office, Courthouse and Federal Building 801 I St. Sacramento Sacramento CA /25/ Van Voorhies House 925 G St. Sacramento Sacramento CA /17/ Wagner, Anton, Duplex 701 E St. Sacramento Sacramento CA /10/1980 Walnut Grove Chinese-American Historic District Date Listed Bounded by C, Tyler, and Bridge Sts., and River Rd. Walnut Grove Sacramento CA /22/ Walnut Grove Commercial/Residential Historic District Browns Alley and River Rd. Walnut Grove Sacramento CA /12/ Walnut Grove Gakuen Hall Pine and C Sts. Walnut Grove Sacramento CA /17/ Walnut Grove Japanese-American Historic District Bounded by Winnie St., Tyler St., C St., and River Rd. Walnut Grove Sacramento CA /22/1990 Notes 10

93 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Westminster Presbyterian Church 1300 N St. Sacramento Sacramento CA /22/ Wetzlar, Julius, House 1021 H St. Sacramento Sacramento CA /31/ Winters House 2324 and 2326 H St. Sacremento Sacramento CA /25/ Witter, Edwin, Ranch 3480 Witter Way Sacramento Sacramento CA /14/ Anza House 3rd and Franklin Sts. Juan Bautista Benito CA /15/ Castro, Jose, House S side of the Plaza Juan Bautista Benito CA /15/ Downtown Hollister Historic District Roughly bounded by Fourth, East, South and Monterey Sts. Hollister Benito CA /14/ Hawkins, Joel and Rena, House 801 South St. Hollister Benito CA /28/1993 Hollister MPS California Carnegie Hollister Carnegie Library 375 Fifth St. Hollister Benito CA /26/1992 Libraries MPS Juan Marentis House 45 Monterey St. Bautista Benito CA /13/ McCallum, Roy D., House 1401 Benito St. Hollister Benito CA /24/1997 Hollister MPS Monterey Street Historic District Monterey St. and intersecting streets between 5th and B Sts. Hollister Benito CA /07/1993 Juan Rozas House 31 Polk St. Bautista Benito CA /12/ Juan Bautista Plaza Historic District Wilcox, Benjamin, House 315 The Alameda Buildings surrounding plaza at Washington, Mariposa, and 2nd Sts Alcatraz Alcatraz Island, Francisco Bay Francisco ALMA (Scow Schooner) 2905 Hyde St. (Hyde St. Pier) Francisco APOLLO (Storeship) NW corner of Sacramento and Battery Sts. Francisco Aquatic Park Historic District Bounded by Van Ness Ave., Hyde and Polk Sts Atherton House 1990 California St. Francisco Audiffred Building Mission St. Francisco Baker and Hamilton 601 Townsend St. Francisco BALCLUTHA Pier 41 East Francisco Bank of Italy 552 Montgomery St. Francisco Beach Chalet 1000 Great Hwy. Francisco Juan Bautista Benito CA /08/1969 Juan Bautista Benito CA /19/1982 Francisco CA /23/1976 Francisco CA /10/1975 Francisco CA /16/1991 Francisco Francisco CA /26/1984 Francisco CA /31/1979 Francisco CA /10/1979 Francisco CA /09/2005 Francisco CA /07/1976 Francisco CA /02/1978 Francisco CA /22/

94 NRHP Zip Ref. # Description Street Address City County State Code Belden, C. A., House Gough St. Francisco Belt Railroad Engine House and dhouse Block bounded by Lombard, some, and the Embarcadero Francisco Building at Webster Street Webster St. Francisco Building at B Sutter Street B Sutter St. Francisco Building at Eddy Street Eddy St. Francisco Building at Beideman Place Beideman Pl. Francisco Building at Beideman Place Beideman Pl. Francisco Building at 465 Tenth St. 465 Tenth St. Francisco Building at 735 Market Street 735 Market St. Francisco Bush St., 1-6 Cottage Row, Bush Street-Cottage Row Historic District and Sutter St. Francisco Francisco Maritime State Historic C.A. THAYER Park Francisco Calvary Presbyterian Church Fillmore St. Francisco Camera Obscura 1096 Point Lobos Ave. Francisco Central Embarcadero Piers Historic District Piers 1, 1 1/2, 3 and 5, The Embarcadero Francisco Chambord Apartments 1298 Sacramento St. Francisco City of Paris Building Geary St. Francisco Coffin--Redington Building 301 Folsom St. and 300 Beale St. Francisco Dallam-Merritt House 2355 Washington St. Francisco Delane House 70 Buena Vista Terr. Francisco Edwards, Frank G., House 1366 Guerrero St. Francisco Engine House No Green St. Francisco Francisco Maritime State Historic EUREKA Park, 2905 Hyde St. Francisco Fairmont Hotel 950 Mason St. Francisco Latitude Longitude Date Listed Francisco CA /11/1983 Francisco CA /13/1986 Francisco CA /08/1973 Francisco CA /08/1973 Francisco CA /08/1973 Francisco CA /08/1973 Francisco CA /08/1973 Francisco CA /04/1999 Francisco CA /27/2004 Francisco CA /27/1982 Francisco CA /13/1966 Francisco CA /03/1978 Francisco CA /23/2001 Francisco CA /20/2002 Francisco CA /20/1984 Francisco CA /23/1975 Francisco CA /02/2001 Francisco CA /19/1984 Francisco CA /29/1982 Francisco CA /29/1982 Francisco CA /07/1988 Francisco CA /24/1973 Francisco CA /17/2002 Notes 12

95 NRHP Zip Ref. # Description Street Address City County State Code Federal Reserve Bank of Francisco 400 some St. Francisco Ferry Station Post Office Building Embarcadero at Mission St. Francisco Feusier Octagon House 1067 Green St. Francisco Fleishhacker, Delia, Memorial Building Zoo Rd. and Sloat Blvd. Francisco Flood, James C., Mansion California and Mason Sts. Francisco Folger Coffee Company Building 101 Howard St. Francisco Portion of Fort Mason N and E of Franklin Fort Mason Historic District St. and McArthur Ave. Francisco Fort Mason Historic District (Boundary Increase) Bounded by Van Ness Ave., Bay and Laguna Sts. Fransisco Fort Miley Military Reservation Off CA 1 Francisco Fort Point National Historic Site N tip of Francisco Peninsula on U.S. 101 and I 480 Francisco Fuller Company Glass Warehouse 50 Green St. Francisco Geary Theatre 415 Geary St. Francisco Gibb, Daniel, & Co. Warehouse 855 Front St., and 101 Vallejo St. Francisco Girls Club 362 Capp St. Francisco Bounded by Fulton St., Stanyan St., Fell St., Baker St., Oak St., Lincoln Way and Golden Gate Park The Great Highway Francisco Mount Link, N of John F. Kennedy Dr. at E Golden Gate Park Conservatory end of Golden Gate Park Francisco Goodman Building 1117 Geary Blvd. Francisco Grabhorn Press Building 1335 Sutter St. Francisco 1622 Haas Candy Factory 54 Mint St. Francisco Haas-Lilienthal House 2007 Franklin St. Francisco Hale Brothers Department Store 901 Market St. Francisco Hale Brothers Department Store (Boundary Increase) 36 Fifth St., and 429 Stevenson St. Francisco Latitude Longitude Date Listed Francisco CA /31/1989 Francisco CA /01/1978 Francisco CA /24/1974 Francisco CA /31/1979 Francisco CA /13/1966 Francisco CA /21/1996 Francisco CA /25/1972 Francisco CA /23/1979 Francisco CA /23/1980 Francisco CA /16/1970 Francisco CA /11/2001 Francisco CA /27/1975 Francisco CA /10/1997 Francisco CA /06/1979 Francisco CA /15/2004 Francisco CA /14/1971 Francisco CA /18/1975 Francisco CA /02/1997 Francisco CA /08/2001 Francisco CA /02/1973 Francisco CA /18/1986 Francisco CA /10/2001 Notes 13

96 NRHP Zip Ref. # Description Street Address City County State Code Hallidie Building 130 Sutter St. Francisco Haslett Warehouse 680 Beach St. Francisco Herald Hotel 308 Eddy St. Francisco Maritime Unit, Hyde St. Pier, National HERCULES (tugboat) Maritime Museum Francisco Hotel Californian 403 Taylor St. Francisco House at Scott Street Scott St. Francisco House at Scott Street Scott St. Francisco House at Montgomery Street Montgomery St. Francisco House at 1321 Scott Street 1321 Scott St. Francisco House at Scott Street Scott St. Francisco House at 584 Page Street 584 Page St. Francisco Hunter--Dulin Building 111 Sutter St. Francisco International Hotel 848 Kearny St. Francisco Folsom St. and th Jackson Brewing Company St. Francisco Roughly bounded by Broadway on N, some St. on E, Washington St. on S, Jackson Square Historic District and Columbus Ave. on W Francisco Jessie Street Substation Jessie St. Francisco Koshland House 3800 Washington St. Francisco Krotoszyner, Dr. Martin M., Medical Offices and House Sutter St. Francisco Lee, Don, Building 1000 Van Ness Ave. Francisco LEWIS ARK (Houseboat) Hyde St. Pier Francisco Liberty Street Historic District Roughly Liberty St. Francisco Long Syrup Refinery 2701 Sixteenth St. Francisco Latitude Longitude Date Listed Francisco CA /19/1971 Francisco CA /28/1975 Francisco CA /29/1982 Francisco CA /17/1975 Francisco CA /25/1998 Francisco CA /08/1973 Francisco CA /08/1973 Francisco CA /31/1979 Francisco CA /08/1973 Francisco CA /08/1973 Francisco CA /12/1985 Francisco CA /17/1997 Francisco CA /15/1977 Francisco CA /08/1993 Francisco CA /18/1971 Francisco CA /06/1974 Francisco CA /05/1984 Francisco CA /15/1985 Francisco CA /28/2001 Francisco CA /08/1979 Francisco CA /15/1983 Francisco CA /16/2001 Notes 14

97 NRHP Zip Ref. # Description Street Address City County State Code Lotta Crabtree Fountain Market, Geary, and Kearny Sts. Francisco Roughly, Bush, Sutter and Post Sts. and the Lower Nob Hill Apartment Hotel District intersecting cross streets Francisco Market, Market, Market Street Theatre and Loft District Jones, and Taylor Sts. Francisco Matson Building and Annex 215 Market St. Francisco McElroy Octagon House 2645 Gough St. Francisco McMullen, John, House 827 Guerrero St. Francisco Mills Building and Tower 220 Montgomery St. and 220 Bush St. Francisco Mish House 1153 Oak St. Francisco Mission Dolores 320 Dolores St. Francisco Moss Flats Building 1626 Great Hwy. Francisco Myrtle Street Flats Myrtle St. Francisco National Carbon Company Building 599 8th St. Francisco New Mission Theater 2550 Mission St. Francisco NIANTIC (Storeship) NW corner of Clay and some Sts. Francisco Ohlandt Newlyweds House 1260 Potrero Ave. Francisco Old Ohio Street Houses Osgood Pl. Francisco Old U.S. Mint 5th and Mission Sts. Francisco Otis Elevator Company Building 1 Beach St. Francisco Pacific Gas and Electric Company General Office Building and Annex 245 Market St. Francisco Pacific Gas and Electric Company Substation J 565 Commercial and 568 Sacremento Sts. Francisco Paige Motor Car Co. Building 1699 Van Ness Ave. Francisco Palace of Fine Arts 3301 Lyon St. Francisco Latitude Longitude Date Listed Francisco CA /20/1975 Francisco CA /31/1991 Francisco CA /10/1986 Francisco CA /29/1995 Francisco CA /23/1972 Francisco CA /15/1983 Francisco CA /13/1977 Francisco CA /21/1979 Francisco CA /16/1972 Francisco CA /24/1983 Francisco CA /14/1976 Francisco CA /25/1983 Francisco CA /09/2001 Francisco CA /16/1991 Francisco CA /19/1994 Francisco CA /31/1979 Francisco CA /15/1966 Francisco CA /21/1999 Francisco CA /29/1995 Francisco CA /29/1986 Francisco CA /24/1983 Francisco CA /05/2005 Notes 15

98 NRHP Zip Ref. # Description Street Address City County State Code Park View Hotel 750 Stanyan St. Francisco Payne, Theodore F., House 1409 Sutter St. Francisco Phelps, Abner, House 1111 Oak St. Francisco Pier One, The Embarcadero (at Pier One Washington St.) Francisco Pioneer Trunk Factory--C. A. Malm & Co Folsom and th Sts. Francisco Presidio Pioneer Woolen Mills and D. Ghirardelli Company 900 N. Point St. Francisco Port of Francisco Embarcadero Historic District Pumping Station No. 2 Francisco Fire Department Auxiliary Water Supply System N end of Van Ness Ave From Pier 45 to Pier 48, The Embarcadero Francisco Northern tip of Francisco Peninsula on U.S. 101 and I-480 Francisco Francisco Quarters 1, Yerba Buena Island, Naval Training Station 1 Whiting Way, Yerba Buena Island Francisco Rincon Annex Mission St. Francisco Roughly Green, Jones, Macondray & Russian Hill--Macondray Lane District Taylor Francisco Russian Hill--Paris Block Architectural District Roughly Green St. Francisco Russian Hill--Vallejo Street Crest District Roughly Broadway, 1-49 Florence, Jones, 1-7 Russian Hill Pl., Taylor, Francisco Saint John's Presbyterian Church 25 Lake St. and 201 Arguello Blvd. Francisco Francisco Cable Cars 1390 Washington St. Francisco Roughly bounded by Golden Gate Ave., Francisco Civic Center Historic District 7th, Franklin, Hayes, and Market Sts. Francisco Francisco Fire Department Engine Co. Number Bush St. Francisco Francisco National Guard Armory and Arsenal 1800 Mission St. Francisco Francisco Port of Embarkation, US Army Ft. Mason Francisco 525 Francisco--Oakland Bay Bridge I-80 Francisco Schoenstein and Company Pipe Organ Factory th St. Francisco Latitude Longitude Date Listed Francisco CA /11/1983 Francisco CA /11/1980 Francisco CA /23/1979 Francisco CA /05/1999 Francisco CA /05/1987 Francisco CA /29/1982 Francisco CA /12/2006 Francisco CA /15/1966 Francisco CA /13/1976 Francisco CA /10/1991 Francisco CA /16/1979 Francisco CA /07/1988 Francisco CA /07/1988 Francisco CA /22/1988 Francisco CA /22/1996 Francisco CA /15/1966 Francisco CA /10/1978 Francisco CA /17/2002 Francisco CA /14/1978 Francisco CA /04/1985 Francisco CA /13/2001 Francisco CA /14/1978 Notes 16

99 NRHP Zip Ref. # Description Street Address City County State Code Scott, Irving Murray, School 1060 Tennessee St. Francisco nd, Howard, Second and Howard Streets District Natoma, New Montgomery Francisco Six-Inch Rifled Gun No. 9 Baker Beach Francisco Southern Pacific Company Hospital Historic District 1400 Fall St. Francisco Spencer, John, House 1080 Haight St. Francisco SS JEREMIAH O'BRIEN National Historic Landmark Pier 3, Fort Mason Center Francisco St. Joseph's Church and Complex Howard St. Francisco St. Joseph's Hospital 355 Buena Vista Ave. East Francisco St. Paulus Lutheran Church 999 Eddy St. Francisco Stadtmuller House 819 Eddy St. Francisco Swedenborgian Church 3200 Washington St. Francisco The Real Estate Associates (TREA) Houses 2503, 2524, 2530 and 2536 Clay Sts. Francisco Trinity Presbyterian Church rd St. Francisco Tubbs Cordage Company Office Building Hyde St. Pier Francisco U.S. Customhouse 555 Battery St. Francisco U.S. Post Office and Courthouse NE corner of 7th and Mission Sts. Francisco Union Ferry Depot Embarcadero at Market St. Francisco US Mint 155 Hermann St. Francisco USS PAMPANITO (submarine) Fisherman's Wharf-Pier 45 Francisco Francisco Maritime State Historic WAPAMA Park, 2905 Hyde St. Francisco Warren, Russell, House Oak St. and 368 Lily St. Francisco Westerfeld, William, House 1198 Fulton St. Francisco Whittier Mansion 2090 Jackson St. Francisco Latitude Longitude Date Listed Francisco CA /11/1985 Francisco CA /28/1999 Francisco CA /07/1979 Francisco CA /05/1989 Francisco CA /14/2005 Francisco CA /07/1978 Francisco CA /15/1982 Francisco CA /09/1985 Francisco CA /11/1982 Francisco CA /19/1976 Francisco CA /18/2004 Francisco CA /04/1985 Francisco CA /02/1982 Francisco CA /06/1979 Francisco CA /29/1975 Francisco CA /14/1971 Francisco CA /01/1978 Francisco CA /18/1988 Francisco CA /14/1986 Francisco CA /24/1973 Francisco CA /12/1983 Francisco CA /16/1989 Francisco CA /26/1976 Notes 17

100 NRHP Zip Ref. # Description Street Address City County State Code Wilford, Albert, Houses 2121 & 2127 Vallejo St. Francisco Woman's Athletic Club of Francisco 640 Sutter St. Francisco 18 Latitude Longitude Date Listed Francisco CA /29/1985 Francisco CA /10/2004 Francisco CA /03/ Yerba Buena Island Lighthouse Yerba Buena Island Francisco YMCA Hotel 351 Turk St. Francisco Francisco CA /06/ Bank of Italy 628 Central Ave. Tracy Joaquin CA /18/ Bank of Tracy 801 Central Ave. Tracy Joaquin CA /03/ Tracy City Hall and Jail 25 W. 7th St. Tracy Joaquin CA /18/ Tracy Inn 24 W. 11th St. Tracy Joaquin CA /31/ West Side Bank 47 W. 6th St. Tracy Joaquin CA /12/ Barron--Latham--Hopkins Gate Lodge 555 Ravenswood Ave. Menlo Park Mateo CA /28/ Bourn-Roth Estate 3.7 mi. NW of Woodside off Canada Rd. Woodside Mateo CA /28/ Brittan, Nathanial, Party House 125 Dale Ave. Carlos Mateo CA /29/ Burlingame Railroad Station Burlingame Ave. and California Dr. Burlingame Mateo CA /19/ Carolands, The 565 Remillard Dr. Hillsborough Mateo CA /21/ Casa de Tableta 3915 Alpine Rd. Portola Valley Mateo CA /14/ Church of the Nativity 210 Oak Grove Ave. Menlo Park Mateo CA /31/ Coxhead, Ernest, House 37 E. ta Inez Ave. Mateo Mateo CA /06/2000 De Sabla, Eugene J., Jr., Teahouse and Tea Garden 70 De Sabla Ave. Mateo Mateo CA /30/ Dickerman Barn Cabrillo Hwy. Pescadero Mateo CA /11/ First Congregational Church of Pescadero Gregorio St. Pescadero Mateo CA /31/ Folger Estate Stable Historic District 4040 Woodside Rd. Woodside Mateo CA /16/2004 Green Gables--Fleischhacker, Mortimer, Country House 329 Albin Ave. Woodside Mateo CA /26/ Green Oaks Ranch House 13 mi. S of Pescadero on CA 1 Pescadero Mateo CA /21/ Hofmann, Arthur and Mona, House 1048 La Cuesta Rd. Hillsborough Mateo CA /05/ Hotel St. Matthew Second Ave. Mateo Mateo CA /23/ Independence Hall 129 Albion Ave. Woodside Mateo CA /03/ Johnston, James, House Higgins-Purisima Rd. Half Moon Bay Mateo CA /09/ Kohl Mansion 2750 Adeline Dr. Burlingame Mateo CA /03/ Lathrop House 627 Hamilton St. Redwood City Mateo CA /11/1973 South Martin Building 220 Grand Ave. Francisco Mateo CA /14/ Menlo Park Railroad Station 1100 Merrill St. Menlo Park Mateo CA /01/1974 Methodist Episcopal Church at Half Moon Bay 777 Miramontes St. Half Moon Bay Mateo CA /10/ Methodist Episcopal Church of Pescadero 108 Gregorio St. Pescadero Mateo CA /10/ Mills, Robert, Dairy Barn Higgins Purissima Rd. Half Moon Bay Mateo CA /15/ National Bank of Mateo 164 S. B St. Mateo Mateo CA /24/1997 Notes Light Stations of California MPS

101 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes New Sequoia Theater Building Broadway Redwood City Mateo CA /05/ Our Lady of the Wayside 930 Portola Rd. Portola Valley Mateo CA /22/ Pigeon Point Lighthouse S of Pescadero at Pigeon Point off CA 1 Pescadero Mateo CA /08/1977 Light Stations of Point Montara Light Station Jct. of 16th St. and CA 1 Montara Mateo CA /03/1991 California MPS Portola Valley School 775 Portola Rd. Portola Valley Mateo CA /28/ Princeton Hotel Capistrano Rd. and Prospect Way Princeton Mateo CA /31/ Ralston, William C., House College of Notre Dame campus Belmont Mateo CA /15/1966 Redwood City Historic Commercial Buildings Broadway and Main Sts. Redwood City Mateo CA /07/ mi. W of Bruno via Skyline Dr. and Francisco Bay Discovery Site Sneath Lane Bruno Mateo CA /23/ Gregorio House Old Stage Rd. Gregorio Mateo CA /06/ Mateo County Courthouse Broadway Redwood City Mateo CA /13/ chez Adobe Park Linda Mar Blvd., 1 mi. E of CA 1 Pacifica Mateo CA /13/ Sequoia Union High School 1201 Brewster Ave. Redwood City Mateo CA /07/ Simmons, William Adam, House 751 Kelly Ave. Half Moon Bay Mateo CA /18/1992 South South Francisco Hillside Sign Sign Hill Park, N of Park Way Francisco Mateo CA /11/ Southern Pacific Depot 21 E. Millbrae Ave. Millbrae Mateo CA /01/ Southern Pacific Depot 559 El Camino Real Carlos Mateo CA /20/ Union Cemetery 316 Woodside Rd. Redwood City Mateo CA /25/1983 US Post Office in California US Post Main Office-- Mateo 210 S. Ellsworth St. Mateo Mateo CA /18/ TR Watkins-Cartan House 25 Isabella Ave. Atherton Mateo CA /30/ Woodside Store 471 Kings Mountain Rd. Woodside Mateo CA /18/ Agnews Insane Asylum 4000 Lafayette Ave. ta Clara ta Clara CA /13/ Ainsley, John Colpitts, House No Grant St. Campbell ta Clara CA /03/ Allen, Theophilus, House 601 Melville Ave. Palo Alto ta Clara CA /20/ Alviso Historic District Boundaries unknown at this time Alviso ta Clara CA /09/ Alviso, Jose Maria, Adobe 92 Piedmont Rd. Milpitas ta Clara CA /07/ Ashworth-Remillard House 755 Story Rd. Jose ta Clara CA /12/ Building at Fountain Alley Fountain Alley Jose ta Clara CA /02/ Campbell Union Grammar School 11 E. Campbell Ave. Campbell ta Clara CA /20/1979 Campbell Union High School Historic District 1 W. Campbell Ave. Campbell ta Clara CA /17/ Christian Church of Gilroy 160 5th St. Gilroy ta Clara CA /01/ Civic Art Gallery 110 Market St. Jose ta Clara CA /29/ De Anza Hotel 233 W. ta Clara St. Jose ta Clara CA /21/ de Lemos, Pedro, House Waverley Oaks Palo Alto ta Clara CA /10/ Dohrmann Building 325 S. First St. Jose ta Clara CA /20/ Donner--Houghton House 156 E. St. John Jose ta Clara CA /24/

102 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Downing, T. B., House 706 Cowper St. Palo Alto ta Clara CA /30/ Dunker House 420 Maple St. Palo Alto ta Clara CA /19/1982 California Carnegie East Jose Carnegie Library 1102 E. ta Clara St. Jose ta Clara CA /10/1990 Libraries MPS First Unitarian Universalist Church 160 N. 3rd St. Jose ta Clara CA /17/ Forbes Mill Annex CA 17 Los Gatos ta Clara CA /31/ Fraternal Hall Building 140 University Ave. and 514 High St. Palo Alto ta Clara CA /15/ Free, Arthur Monroe, House 66 S. 14th St. Joes ta Clara CA /26/ Galindo-Leigh House 140 S. Peter Dr. Campbell ta Clara CA /22/ Gilroy Free Library 195 Fifth St. Gilroy ta Clara CA /23/ Gilroy Yamato Hot Springs 9 1/2 mi. NE of jct. of New Ave. and Roop Rd. Gilroy ta Clara CA /21/1995 Channing Ave., Ivy Ln., Greer Rd., Green Gables Wildwood Ln. Palo Alto ta Clara CA /28/ Greenmeadow Nelson Dr., El Capitan Pl., Adobe Pl., Creekside Dr. Palo Alto ta Clara CA /28/ Griffin, Willard, House and Carriage House S. El Monte Ave. Los Altos ta Clara CA /13/ Hamilton, Capt. James A., House 2295 S. Basom Ave. Jose ta Clara CA /09/ Hanna-Honeycomb House 737 Frenchman's Rd. Palo Alto ta Clara CA /07/ Hayes Mansion 200 Edenvale Ave. Jose ta Clara CA /01/1975 Roughly bounded by Julian, 1st, 7th, and Hensley Historic District Empire Sts. Jose ta Clara CA /21/ Holloway, Edgar, House 7539 Eigleberry St. Gilroy ta Clara CA /28/ Hoover, Lou Henry, House 623 Mirada Rd. Stanford ta Clara CA /30/1978 W of University Ave. underpass of El Hostess House Camino Real Palo Alto ta Clara CA /30/ Hotel Montgomery 211 SW First St. Jose ta Clara CA /20/ Hotel Sainte Claire 302 and 320 S. Market St. Jose ta Clara CA /03/ Hutton, Warner, House 13777a Fruitvale Ave. Saratoga ta Clara CA /17/ Kee House 2310 Yale St. Palo Alto ta Clara CA /11/ Landrum, Andrew J., House 1219 ta Clara St. ta Clara ta Clara CA /19/ Lantarnam Hall Stonebrook Dr. Los Altos Hills ta Clara CA /19/ Le Petit Trianon De Anza College campus Cupertino ta Clara CA /15/ Leib Carriage House 60 N. Keeble Ave. Jose ta Clara CA /02/ Lick, James, Mill 305 Montague Expwy. ta Clara ta Clara CA /02/ Live Oak Creamery 88 Martin St. Gilroy ta Clara CA /11/ N. ta Cruz Ave., University Los Gatos Historic Commercial District Ave. and W. Main St. Los Gatos ta Clara CA /13/ MacFarland House 775 ta Ynez St. Stanford ta Clara CA /21/ Malaguerra Winery N. of Morgan Hill on Burnett Ave. Morgan Hill ta Clara CA /23/ Masson, Paul, Mountain Winery Pierce Rd. Saratoga ta Clara CA /09/ McCullagh-Jones House Overlook Rd. Los Gatos ta Clara CA /29/ Miller--Melone Ranch Saratoga--Sunnyvale Rd. Saratoga ta Clara CA /01/

103 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Milpitas Grammar School 160 N. Main St. Milpitas ta Clara CA /22/ Moir Building N. 1st St. Jose ta Clara CA /29/ Morse, Charles Copeland, House 981 Fremont St. ta Clara ta Clara CA /13/ Mountain View Adobe 157 Moffett Blvd. Mountain View ta Clara CA /28/ New Almaden 14 mi. S of Jose on CR G8 Jose ta Clara CA /15/ Norris House 1247 Cowper St. Palo Alto ta Clara CA /24/ Old City Hall 7410 Monterey St. Gilroy ta Clara CA /16/ Palo Alto Southern Pacific Railroad Depot 95 University Ave. Palo Alto ta Clara CA /18/ Palo Alto Stock Farm Horse Barn Fremont Rd. Stanford ta Clara CA /12/ Peralta, Luis Maria, Adobe 184 W. St. John St. Jose ta Clara CA /15/ Picchetti Brothers Winery SW of Cupertino at Montebello Rd. Cupertino ta Clara CA /10/1979 Roughly bounded by Embarcadero Rd., Professorville Historic District Addison Ave., Emerson and Cowper Sts. Palo Alto ta Clara CA /03/ Ramona St. and Ramona Street Architectural District Hamilton Ave. Palo Alto ta Clara CA /27/ Rengstorff, Henry A., House 1737 Stierlin Rd. Mountain View ta Clara CA /13/ Roberto--Sunol Adobe 770 Lincoln Ave. Jose ta Clara CA /17/ Roma Bakery 655 Almaden Ave. Jose ta Clara CA /21/ Ross House 693 S. 2nd St. Jose ta Clara CA /29/1982 E. ta Clara, South First, Second, Third Jose Downtown Historic District and E. Fernando Sts. Jose ta Clara CA /26/ ta Clara Depot 1 Railroad Ave. ta Clara ta Clara CA /28/ ta Clara Verein 1082 Alviso St. ta Clara ta Clara CA /19/ Saratoga Foothill Club Park Place Saratoga ta Clara CA /27/ Southern Pacific Depot 65 Cahill St. Jose ta Clara CA /01/ Spillman Engineering 3-Abreast Carousel 139 B Eastridge Mall Jose ta Clara CA /13/ Squire, John Adam, House 900 University Ave. Palo Alto ta Clara CA /06/1972 Roughly bounded by N. 1st, N. 4th, E. St St. James Square Historic District James, and E. St. John Sts. Jose ta Clara CA /27/ St. Joseph's Roman Catholic Church Market and Fernando Sts. Jose ta Clara CA /26/ Steinbeck, John, House Greenwood Ln. Monte Sereno ta Clara CA /28/ Troy Laundry 722 Almaden Ave. Jose ta Clara CA /28/ Twohy Building 210 S. First St. Jose ta Clara CA /06/ U.S. Post Office 380 Hamilton Ave. Palo Alto ta Clara CA /05/ Unitary Plan Wind Tunnel Ames Research Center Moffett Field ta Clara CA /03/1985 US Naval Air Station Sunnyvale, California, Historic District Naval Air Station Moffett Field Sunnyvale ta Clara CA /24/ Villa Mira Monte Monterey Rd. Morgan Hill ta Clara CA /25/ Villa Montalvo Montalvo Rd. Saratoga ta Clara CA /01/ We and Our Neighbors Clubhouse S of Jose at Union Ave. Jose ta Clara CA /20/ Welch-Hurst born Rd. Saratoga ta Clara CA /18/ Wheeler Hospital 650 Fifth St. Gilroy ta Clara CA /13/1990 Notes 21

104 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Wilson House 860 University St. Palo Alto ta Clara CA /02/ Winchester House 525 S. Winchester Blvd. Jose ta Clara CA /07/ Woodhills S of Cupertino on Prospect Rd. Cupertino ta Clara CA /20/ Yung See Fong House Cypress Way Los Gatos ta Clara CA /08/ Bank of ta Cruz County 1502 Pacific Ave. ta Cruz ta Cruz CA /15/ Bayview Hotel 8041 Soquel Dr. Aptos ta Cruz CA /30/ Bockius, Godfrey M., House 322 E. Beach St. Watsonville ta Cruz CA /13/ Branciforte Adobe 1351 N. Branciforte Ave. ta Cruz ta Cruz CA /31/ Carmelita Court Main St. ta Cruz ta Cruz CA /20/ Castro, Jose Joaquin, Adobe NW of Watsonville at 184 Old Adobe Rd. Watsonville ta Cruz CA /12/ Cope Row Houses Lincoln St. ta Cruz ta Cruz CA /28/ Davenport Jail 1 Center St. Davenport ta Cruz CA /27/ Felton Covered Bridge Covered Bridge Rd. Felton ta Cruz CA /19/ Felton Presbyterian Church 6299 Gushee St. Felton ta Cruz CA /06/1978 California Carnegie Garfield Park Branch Library 705 Woodrow Ave. ta Cruz ta Cruz CA /26/1992 Libraries MPS Glen Canyon Covered Bridge Branciforte Dr. ta Cruz ta Cruz CA /17/ Golden Gate Villa 924 3rd St. ta Cruz ta Cruz CA /24/ Grace Episcopal Church CA 9 Boulder Creek ta Cruz CA /19/ Hihn Building 201 Monterey Ave. Capitola ta Cruz CA /20/ Hinds, A. J., House 529 Chestnut St. ta Cruz ta Cruz CA /25/ Hotel Metropole 1111 Pacific Ave. ta Cruz ta Cruz CA /23/ Judge Lee House 128 E. Beach St. Watsonville ta Cruz CA /30/ Lettunich Building 406 Main St. Watsonville ta Cruz CA /24/ Live Oak Ranch 105 Mentel Ave. ta Cruz ta Cruz CA /10/1975 Looff Carousel and Roller Coaster on the ta Cruz Beach Boardwalk Along Beach St. ta Cruz ta Cruz CA /27/ Madison House 335 East Lake Watsonville ta Cruz CA /02/ Mansion House Hotel Main St. Watsonville ta Cruz CA /18/ Mission Hill Area Historic District Mission St. ta Cruz ta Cruz CA /17/ Neary-Rodriguez Adobe School St. ta Cruz ta Cruz CA /24/ Octagon Building Corner of Front and Cooper Sts. ta Cruz ta Cruz CA /24/ Old Riverview Historic District Blue Gum Ave., Capitola Ave., Riverview Ave., Riverview Dr., and Wharf Rd. Capitola ta Cruz CA /22/ Phillipshurst-Riverwood CA 9 Ben Lomond ta Cruz CA /04/ Redman House 1635 W. Beach Dr. Watsonville ta Cruz CA /28/ Rispin Mansion 2200 Wharf Rd. Capitola ta Cruz CA /14/ Robinson, Elias H., House 363 Ocean St. ta Cruz ta Cruz CA /09/ ta Cruz Downtown Historic District Roughly Rincon St., Church St., Chestnut St., Walnut St., Cedar St., Laurel St., Myrtle St., and Lin ta Cruz ta Cruz CA /27/ Scott, Hiram D., House 4603 Scotts Valley Dr. Scotts Valley ta Cruz CA /13/

105 NRHP Zip Ref. # Description Street Address City County State Code Latitude Longitude Notes Roughly bounded by Jose Ave., Six Sisters-Lawn Way Historic District Capitola Ave., and Esplanade Capitola ta Cruz CA /01/ Stoesser Block and Annex Main St. Watsonville ta Cruz CA /07/ US Post Office--ta Cruz Main 850 Front St. ta Cruz ta Cruz CA /11/ Valencia Hall Valencia Rd. Aptos ta Cruz CA /20/ Venetian Court Apartments 1500 Wharf Rd. Capitola ta Cruz CA /02/ Veterans Memorial Building Front St. ta Cruz ta Cruz CA /27/1992 Bounded by Main, Peck, Union, and E Watsonville City Plaza Beach Cts. Watsonville ta Cruz CA /22/ Benicia Arsenal Army Point and I-680 Benicia Solano CA /07/ Benicia Capitol State Historic Park 1st and G Sts. Benicia Solano CA /12/ Bird and Dinkelspiel Store 2145 Collinsville Rd. Bird's Landing Solano CA /21/ Brown, Jackson Fay, House 6751 Maine Prairie Rd. Dixon Solano CA /07/ Buck, Will H., House 301 Buck Ave. Vacaville Solano CA /24/ Carr House 165 E. D St Benicia Solano CA /13/ Crooks Mansion 285 W. G St. Benicia Solano CA /14/ DELTA KING 3 mi. (4.8 km) N of Rio Vista on CA 84 Rio Vista Solano CA /31/ Fischer, Joseph, House 135 G St. Benicia Solano CA /24/ Hastings Adobe NE of Collinsville off CA 68 Collinsville Solano CA /13/1972 Roughly bounded by Mare Island Straight, Mare Island Historic District(Boundary Increase) Causeway St., Cedar Ave., Mesa Rd., Ribeiro Rd., and Tyler Vallejo Solano CA /21/ Mare Island Naval Shipyard Mare Island Vallejo Solano CA /15/ Martin, Samuel, House 293 Suisun Valley Rd. Suisun Solano CA /26/ Old Masonic Hall 106 W. J St. Benicia Solano CA /16/ Pena Adobe 2 mi. SW of Vacaville on I-80 Vacaville Solano CA /07/ Pleasants Ranch 8212 Pleasants Valley Rd. Vacaville Solano CA /07/ Saint Vincent's Hill Historic District Roughly bounded by Mare Island Way almost to Sonoma Blvd. and from Quincy Alley to Kissel Alley Vallejo Solano CA /21/ SS JEREMIAH O'BRIEN E of Benicia at Suisun Bay Benicia Solano CA /07/ STAMBOUL (Whaling Bark) Foot of W. 12th St. Benicia Solano CA /02/ Suisun Masonic Lodge No Main St. Suisun City Solano CA /18/ Vacaville Town Hall 620 E. Main St. Vacaville Solano CA /18/1978 Vallejo City Hall and County Building Branch 734 Marin St. Vallejo Solano CA /07/1976 Sonoma Blvd., and Monterey, Carolina, Vallejo Old City Historic District and York Sts. Vallejo Solano CA /20/1973 Buena Vista Vineyards--Buena Vista Vinicultural Society Old Winery Rd. Sonoma Sonoma CA /24/ Carriger, Nicholas, Estate Carriger Rd. Sonoma Sonoma CA /16/2001 Date Listed US Post Office in California TR 23

106 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Ellis--Martin House 1197 E. Washington St. Petaluma Sonoma CA /04/ Free Public Library of Petaluma 20 Fourth St. Petaluma Sonoma CA /23/ Glen Oaks Ranch Sonoma Hwy. Glen Ellen Sonoma CA /21/ Hotel Chauvet Arnold Dr. Glen Ellen Sonoma CA /15/ London, Jack, Ranch 0.4 mi. W of Glen Ellen in Jack London Historical State Park Glen Ellen Sonoma CA /15/ Old Petaluma Opera House Kentucky St. Petaluma Sonoma CA /22/ Petaluma Historic Commercial District Along Petaluma Blvd., between B and Prospect Sts. Petaluma Sonoma CA /31/ Petaluma Silk Mill 420 Jefferson St. Petaluma Sonoma CA /06/ Sonoma Depot 284 1st St., W Sonoma Sonoma CA /03/ Sonoma Grammar School 276 E. Napa St. Sonoma Sonoma CA /28/ Sonoma Plaza Center of Sonoma Sonoma Sonoma CA /03/ Sonoma Plaza (Boundary Increase) Area S and E of town plaza, along Broadway and the N side of E. Napa St. Sonoma Sonoma CA /06/1992 Area S and E of town plaza, along Sonoma Plaza (Boundary Increase) Broadway and the N side of E. Napa St. Sonoma Sonoma CA /06/ Sonoma State Home--Main Building Arnold Dr. Eldridge Sonoma CA /06/ Sweed, Philip, House 301 Keokuk St. Petaluma Sonoma CA /18/ Temelec 220 and 221 Temelec Circle Sonoma Sonoma CA /19/2006 US Post Office in California US Post Office--Petaluma 120 4th St. Petaluma Sonoma CA /11/ TR Vallejo Estate Corner of Spain and W. 3rd Sts. Sonoma Sonoma CA /29/1972 California Carnegie Patterson Branch Library 355 W. Las Palmas Ave. Patterson Stanislaus CA /10/1990 Libraries MPS Plaza Building Plaza #2 Patterson Stanislaus CA /06/2004 Along Broadway between Pennington Rd Live Oak Historic Commercial District and Elm St. Live Oak Sutter CA /23/ Animal Science Building University of California, West Quad and Peter J. Shields Ave. Davis Yolo CA /17/ Beamer, R. H., House 19 3rd St. Woodland Yolo CA /02/ Canon School 0.5 mi. N of Brooks Brooks Yolo CA /13/1972 Richards Blvd. between Olive Dr. and 1st Davis Subway St. Davis Yolo CA /26/1998 Roughly along Main St. from Elm St. to Downtown Woodland Historic District Third St. Woodland Yolo CA /22/ Dresbach-Hunt-Boyer House 604 2nd St. Davis Yolo CA /13/1976 On the Sacramento River, opposite the First Pacific Coast Salmon Cannery Site foot of K St. Broderick Yolo CA /15/ Gibson, William B., House 512 Gibson Rd. Woodland Yolo CA /07/ Hotel Woodland 426 Main St. Woodland Yolo CA /21/ I.O.O.F. Building 723 Main St. Woodland Yolo CA /25/ Main Street Historic District-- Winters Main St. Winters Yolo CA /02/

107 NRHP Ref. # Description Street Address City County Zip State Code Latitude Longitude Date Listed Notes Moore, James, House SW of Woodland Woodland Yolo CA /16/ Nelson Ranch CA 18C between CA 113 and 102 Woodland Yolo CA /17/ Porter Building Main St. Woodland Yolo CA /30/ Rumsey Town Hall CA 16 at Manzanita St. Rumsey Yolo CA /19/ Southern Pacific Railroad Station H and 2nd Sts. Davis Yolo CA /07/ Tufts, Joshua B., House 434 J St Davis Yolo CA /06/ Union Church of Dunnigan 3615 Cty Rd. 89A Dunnigan Yolo CA /10/ Walnut Street School 175 Walnut St. Woodland Yolo CA /20/ Woodland Opera House 320 2nd St. Woodland Yolo CA /05/ Woodland Public Library 250 1st St. Woodland Yolo CA /28/1981 California Carnegie Yolo Branch Library 200 Sacramento St. Yolo Yolo CA /10/1990 Libraries MPS Bok Kai Temple Yuba River Levee at D St. Marysville Yuba CA /21/ Hart Building th St. Marysville Yuba CA /28/1982 Roughly bounded by First, Sixth, C, and E Marysville Historic Commercial District Sts. Marysville Yuba CA /10/ Miller, Warren P., House 704 D St. Marysville Yuba CA /12/ Packard Library 301 4th St. Marysville Yuba CA /18/ Ramirez, Jose Manuel, House 220 5th St. Marysville Yuba CA /17/1976 US Post Office in California US Post Office--Marysville Main 407 C St. Marysville Yuba CA /11/ TR Wheatland Masonic Temple 400 Front St. Wheatland Yuba CA /23/

108 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-104

109 Environmental Assessment for Northern California Optimization of Airspace and Procedures in the Metroplex Nevada County LEGEND Colusa Rancheria Yuba County 80 General Study Area Boundary Colusa County Placer County Lake Tahoe California County in Study Area 101 Cortina Indian Rancheria Rumsey Indian Rancheria Yolo County Sutter County SMF Auburn Off-Reservation Trust Land Auburn Rancheria Shingle Springs Rancheria El Dorado County 50 Nevada State Boundary U.S. and Interstate Highways Water Historic Resources Tribal Lands Shingle Springs Off-Reservation Trust Land Sonoma County Napa County 505 Sacramento County 395 Solano County Marin County Pablo Bay 80 5 Lytton Rancheria Joaquin County Contra Costa County Francisco County SFO OAK Francisco Bay Alameda County 580 Stanislaus County California Pacific Ocean 280 Mateo County SJC Notes: ta Clara County Merced County OAK SFO SJC SMF Metropolitan Oakland International Airport Francisco International Airport Norman Y. Mineta Jose International Airport Sacramento International Airport ta Cruz County 101 Projection: Scale: Lambert Conformal Conic 1,500,000 Benito County nm N Sources: Prepared by: 101 National Atlas of the United States of America: U.S. County Boundaries, 2005; U.S. State Boundaries, 2005; and Water Bodies, 2005; Bureau of Transportation Statistics: National Transportation Atlas Database National Highway Planning Network, 2012; FAA: NFDC Airport Database, 2012; National Park Service: Register of Historic Places, 2012; U.S. Census Bureau: The American Indian / Alaska Native / Native Hawaiian (AIANNH), 2012; ATAC Corporation: Study Area Boundary, ATAC Corporation, October Exhibit 1 Proposed Area of Potential Effects DRAFT October 31, 2013

110 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-106

111 A.3.2 Comments from the November 2013 Letters Office of Historic Preservation, Department of Parks and Recreation... A Shingle Springs Band of Miwok Indians, Shingle Springs Rancheria... A Kashia Band of Pomo Indians, Stewarts Point Rancheria... A Yocha Dehe Wintun Nation... A United Auburn Indian Community of the Auburn Rancheria... A-114 A-107 July 2014

112 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-108

113 A-109 July 2014

114 July 2014 A-110

115 A-111 July 2014

116 July 2014 A-112

117 A-113 July 2014

118 July 2014 A-114

119 A.3.3 Section 106 Consultation Letters, April 8, 2014 Letter to State Historic Preservation Office... A-117 Letter to Tribal Historic Preservation Offices with mailing list... A-121 A-115 July 2014

120 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-116

121 April 8, 2014 Mr. Tristan Tozer California Department of Parks and Recreation Office of Historic Preservation rd Street, Suite 100 Sacramento, CA EXAMPLE RE: Section 106 Consultation for the proposed Northern California Optimization of Airspace and Procedures in the Metroplex Project Dear Mr. Tozer: The purpose of this letter is to inform you that the Federal Aviation Administration (FAA) has completed a Draft Environmental Assessment (EA) to consider the potential environmental impacts of the implementation of the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) project. Early notification of the preparation of the Draft EA was previously sent to the California State Historic Preservation Office (SHPO) on December 4, A meeting to discuss the project was held between FAA and your office on September 5, This was followed by a November 1, 2013 letter requesting concurrence with the proposed methodology for assessing potential effects to historic and cultural resources, the proposed Area of Potential Effects (APE), and requesting more information on historic and cultural resources in the project area. The Draft EA is available for public review from March 25, 2014 to April 24, Based on the results of the Draft EA, the FAA proposes to make a finding of no adverse effect on historic properties under 36 C.F.R Information supporting this finding, including a description of the undertaking and its effect on historic properties and other information required under 36 C.F.R (e) are included in the NorCal OAPM Noise Technical Report, an electronic copy of which is provided on the enclosed CD. The Draft EA documents are also provided on the enclosed CD for your reference and are available online at Project Description A metroplex is a major metropolitan area with multiple airports, where heavy air traffic and environmental constraints combine to hinder efficient aircraft movement. A variety of factors have combined to reduce the efficiency of airspace within the Northern California Metroplex. The FAA proposes to optimize the efficiency of aircraft routes and the supporting airspace management structure through the implementation of the NorCal OAPM Project. This would entail implementation of Area Navigation (RNAV) defined Instrument Flight Procedures that improve upon existing, but less efficient ground-based and/or radar vector procedures. A-117 July 2014

122 2 The Study Airports include: Francisco International Airport (SFO) Metropolitan Oakland International Airport (OAK) Norman Y. Mineta Jose International Airport (SJC) Sacramento International Airport (SMF) Area of Potential Effects and Analysis Results For the current undertaking, the FAA has defined an APE for historic and cultural resources that are contiguous with the general study area (GSA) identified for the EA. The APE is described in Section of the Draft EA and depicted on Exhibit 4-5. Potential effects on historic and cultural properties are discussed in Section A list of the historic and cultural properties evaluated in the EA along with noise modeling results is included in the NorCal OAPM Noise Technical Report (included on the CD enclosed with this correspondence). All historic and cultural resources identified within the APE were evaluated by the FAA to determine if the property may experience a potential adverse effect. The FAA recognizes an increase of day-night average sound level (DNL) 1.5 db or higher to properties exposed to DNL 65 db or higher as a significant impact. Furthermore, increases of DNL 3 db to areas exposed to DNL 60 db 65 db and DNL 5 db to areas exposed to DNL 45 db 60 db are considered reportable noise increases warranting further evaluation for potential adverse effect on historic properties. If the noise analysis indicates a reportable noise increase for the resources, further research and/or survey on the subject property may be conducted to determine if the reportable increase would diminish the integrity of a property s setting for which the setting contributes to historical or cultural significance. For purposes of the NorCal OAPM project Draft EA, noise exposure levels were calculated at points within the APE representing National Register listed and tribal properties. In addition, noise exposure results for points located on a uniform grid (located at 0.5-nautical mile intervals throughout the APE) were evaluated for purposes of identifying potential adverse effects to historic properties that are eligible but may not be listed on the National Register. In the event that a significant or reportable noise increase was identified at one of these grid points, the surrounding area would be examined for the presence of eligible-to-belisted historic properties. The results of the noise analysis indicate that the Proposed Action, when compared with the No Action Alternative, would not result in changes in aircraft noise exposure in 2014 or 2019 that would exceed FAA s significance threshold or result in reportable noise increases. Therefore, the Proposed Action would not result in potential impacts to historic or cultural resources. July 2014 A-118

123 3 Request for Concurrence The FAA requests your review of the Draft EA. In addition, we seek your concurrence with a finding that the proposed undertaking, implementation of optimized arrival and departure instrument procedures in the Northern California Metroplex area, would have no adverse effect on historic or cultural properties. If you desire to provide comments, please provide them by letter or before April 30, 2014 to the undersigned at the following address: Ryan Weller, Environmental Specialist Western Service Center - Operations Support Group 1601 Lind Avenue SW Renton, WA (425) (tel) (425) (fax) 7-ANM-NorCalOAPM@faa.gov FAA would like to thank you for your interest in this project. If you have any questions about the information provided, please feel free to contact me. Sincerely, Clark Desing Manager, Operations Support Group Western Service Center Enclosure: Environmental Assessment (CD) A-119 July 2014

124 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-120

125 April 8, 2014 EXAMPLE Ms. Roselynn Lwenya THPO/Environmental Resources Director Buena Vista Rancheria of Me-Wuk Indians th St., Suite 200 Sacramento, CA RE: Section 106 Consultation for the proposed Northern California Optimization of Airspace and Procedures in the Metroplex Project Dear Ms. Lwenya: On March 25, 2014, the Federal Aviation Administration (FAA) released a Draft Environmental Assessment (EA) that considers the potential environmental impacts of the implementation of the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) project. Early notification of the preparation of the Draft EA was previously sent to the Tribal Historic Preservation Office (THPO) on December 4, This was followed by a November 21, 2013 letter requesting concurrence with the proposed methodology for assessing potential effects to historic and cultural resources, as well as delineating the proposed Area of Potential Effects (APE), and requesting more information on historic and cultural resources in the project area. Based on the information, analysis and results in the Draft EA, the FAA proposes to make a finding of no adverse effect on historic properties under 36 C.F.R Information supporting this finding, including a description of the undertaking and its effect on historic properties and other information required under 36 C.F.R (e) are included in the NorCal OAPM Noise Technical Report, an electronic copy of which is provided on the enclosed CD. The Draft EA is also provided on the enclosed CD for your review. Alternatively, the Draft EA is available online at Project Description A metroplex is a major metropolitan area with multiple airports, where heavy air traffic and environmental constraints combine to hinder efficient aircraft movement. A variety of factors have combined to reduce the efficiency of airspace within the Northern California Metroplex. The FAA proposes to optimize the efficiency of aircraft routes and the supporting airspace management structure through the implementation of the NorCal OAPM Project. This would entail implementation of Area Navigation defined Instrument Flight Procedures that improve upon existing, but less efficient ground-based and/or radar vector procedures. A-121 July 2014

126 The Study Airports include: 2 Francisco International Airport (SFO) Metropolitan Oakland International Airport (OAK) Norman Y. Mineta Jose International Airport (SJC) Sacramento International Airport (SMF) Area of Potential Effects For the current undertaking, the FAA has defined an APE for historic properties and cultural resources that are contiguous with the general study area (GSA) identified for the EA. The APE is described in Section of the Draft EA and depicted on Exhibit 4-5. Potential effects on historic and cultural properties are discussed in Section of the Draft EA. A list of the historic and cultural properties evaluated in the EA, along with noise modeling results are included in the NorCal OAPM Noise Technical Report. Both the NorCal OAPM Noise Technical Report and the Draft EA are provided on the enclosed CD. Request for Concurrence The FAA requests your review of the Draft EA. In addition, we seek your concurrence with the FAA s finding that the proposed undertaking, implementation of optimized arrival and departure instrument procedures in the Northern California Metroplex area, would have no adverse effect on historic properties or cultural resources. If you desire to provide comments, please provide them by letter or on or before April 30, 2014 to the undersigned at the following address: Ryan Weller, Environmental Specialist Western Service Center - Operations Support Group 1601 Lind Avenue SW Renton, WA (425) (tel) (425) (fax) 7-ANM-NorCalOAPM@faa.gov FAA appreciates your time and assistance with our ongoing consultation efforts. If you have any questions or concerns about the information provided, please feel free to contact me. Sincerely, Clark Desing Manager, Operations Support Group Western Service Center Enclosure: Environmental Assessment (CD) July 2014 A-122

127 NorCal OAPM EA Mailing List for Section 106 Consultation Letters Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip State Mr. Tristan Tozer State Historian California Office of Historic Preservation Appendix A: Agency Coordination, Public Involvement, and List of Receiving Parties California Department rd St, Ste. 100 of Parks and Recreation Sacramento CA Tribal Ms. Roselynn Lwenya THPO/Environmental Resources Director Buena Vista Rancheria of Me-Wuk Indians th St., Suite 200 Sacramento CA Tribal Ms. Amber Mohammad Executive Affairs Manager Cachil DeHe Band of Wintun Indians Colusa Rancheria 3730 Highway 45 Colusa CA Tribal Mr. Charlie Wright Chairperson Cortina Rancheria P.O. Box 1630 Williams CA Tribal Mr. Otis Parrish THPO Kashia Band of Pomo Indians Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 ta Rosa CA Tribal Ms. Margie Mejia Chairperson Lytton Rancheria 437 Aviation Blvd. ta Rosa CA Tribal Mr. Daniel Fonseca Cultural Resources Director, THPO Shingle Springs Shingle Springs Band of Miwok Indians & MLD Rancheria 5281 Honpie Road Placerville CA Tribal Mr. Jason Camp THPO United Auburn Indian Community Auburn Rancheria Indian Hill Rd. Auburn CA Tribal Mr. Marshall McKay Chairman & THPO Yocha Dehe Wintun Nation P.O. Box 18 Brooks CA Page 1 of 1 A-123 July 2014

128 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-124

129 A.3.4 Section 106 Concurrence Letters Office of Historic Preservation, Department of Parks and Recreation... A Shingle Springs Band of Miwok Indians, Shingle Springs Rancheria... A-128 A-125 July 2014

130 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-126

131 A-127 July 2014

132 July 2014 A-128

133 A.4 Draft EA Document Release and Public Workshop Notification A-129 July 2014

134 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-130

135 A.4.1 Notification Announcements, March/April 2014 By mail... A-133 By ... A-145 A-131 July 2014

136 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-132

137 Public Notice: FAA Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) Draft Environmental Assessment (EA) Document Release In accordance with the National Environmental Policy Act (NEPA), the FAA is releasing a Draft Environmental Assessment (EA) that will be available for public review and comment. The EA Document considers the potential environmental impacts of the implementation of the Northern California Optimization of Airspace and Procedures in the Metroplex (NorCal OAPM) Project. A metroplex is a geographic area that includes several commercial and general aviation airports in close proximity serving large metropolitan areas. The NorCal OAPM proposed action would improve the efficiency of the National Airspace System in the Northern California Metroplex by optimizing aircraft arrival and departure routes at a number of airports. The Study Airports include: Francisco International Airport (SFO) Metropolitan Oakland International Airport (OAK) Norman Y. Mineta Jose International Airport (SJC) Sacramento International Airport (SMF) EXAMPLE The project involves changes in aircraft flight routes and altitudes in certain areas. Specifically, the FAA proposes to publish and implement optimized standard arrival and departure instrument procedures, serving air traffic flows into and out of airports in the Northern California Metroplex. The proposed action does not require any ground disturbance or increase the number of aircraft operations within the Northern California Metroplex airspace area. The analysis of potential environmental impacts in the EA was conducted in accordance with FAA Order E, Environmental Impacts: Policies and Procedures. The Draft EA is available online and at many libraries throughout the General Study Area. The General Study Area covers areas surrounding the four Study Airports and extends approximately 40 to 45 miles north, east, south and west of SMF and 55 miles north, 70 miles east, and 100 miles south of SFO. The western boundary of the General Study Area generally runs contiguous with the coastline. In total, the General Study Area includes 11 entire counties and portions of 12 additional counties. These libraries include but are not limited to the following: Oakland Main Library, th St., Oakland, CA 94612, Sacramento Public Library Central, 828 I St., Sacramento, CA 95814, Francisco Public Library, 100 Larkin St., Francisco, CA 94102, Mateo Main Library, 55 West 3rd Ave., Mateo, CA 94402, Dr. Martin Luther King, Jr. Library, 150 E. Fernando St., Jose, CA 95112, A complete list of libraries and an electronic copy of the Draft EA is available online at: A-133 July 2014

138 The FAA invites the public to attend public information workshops for the Draft EA. During the workshops, representatives from the FAA and its Consultant Team will be available to answer questions about the project. The workshops will be open-house format and participants can attend anytime at the times and locations listed below: April 14, 2014 Attend anytime between: 4:00 p.m. 7:00 p.m. April 15, 2014 Attend anytime between: 4:00 p.m. 7:00 p.m. April 16, 2014 Attend anytime between: 4:00 p.m. 7:00 p.m. April 17, 2014 Attend anytime between: 4:00 p.m. 7:00 p.m. April 18, 2014 Attend anytime between: 10:00 a.m. 12:00 p.m. Sacramento International Airport Terminal A - Media Room 6900 Airport Blvd. Sacramento, CA Free voucher for Terminal A Parking Port of Oakland Exhibit Room 530 Water Street Oakland, CA Free voucher for Jack London s Waterfront Parking Independence High School Villa C-Commons 1776 Educational Park Drive Jose, CA Mateo Public Library Oak Meeting Room 55 W 3rd Avenue Mateo, CA Francisco Federal Building Room B-020 (auditorium) 90 7th Street Francisco, CA Those interested in attending the public workshop who have special communication or accommodation needs are encouraged to contact Chris Jones of ATAC Corp. at (408) at least 2 days prior to the workshop. Every reasonable effort to accommodate special needs will be made. The FAA encourages interested parties to review the EA, and provide written comments during the public comment period. Written comments will be accepted by the FAA until April 24, The public is invited to comment by mail or . Please be aware that your name, address, phone number, address, or other personal identifying information in your comment may be made publicly available at any time. You may include in your comment a request to withhold your personal identifying information, however we cannot guarantee that we will be able to do so. Comments can be ed to: 7-ANM-NorCalOAPM@faa.gov Comments can be submitted by regular mail to: NorCal OAPM EA Federal Aviation Administration Western Service Center - Operations Support Group 1601 Lind Avenue SW Renton, WA July 2014 A-134

139 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Federal The Hon. Doug LaMalfa Congressman U.S. House of Representatives District Downer St, Ste. A Oroville CA Federal The Hon. Jared Huffman Congressman U.S. House of Representatives District th Ave, Ste. 290 Rafael CA Federal The Hon. John Garamendi Congressman U.S. House of Representatives District Klamath Ln, Ste. 4 Yuba City CA Federal The Hon. Tom McClintock Congressman U.S. House of Representatives District Auburn-Folsom Road, Suite 100 Granite Bay CA Federal The Hon. Mike Thompson Congressman U.S. House of Representatives District Walnut Ave Vallejo CA Federal The Hon. Doris Matsui Congresswoman U.S. House of Representatives District I Street, Suite Sacramento CA Federal The Hon. Ami Bera Congressman U.S. House of Representatives District White Rock Road, Suite 195 Rancho Cordova CA Federal The Hon. Jerry McNerney Congressman U.S. House of Representatives District 09 Antioch Community Center, 4703 Lone Tree Way Antioch CA Federal The Hon. Jeff Denham Congressman U.S. House of Representatives District Sisk Rd, Ste. 202 Modesto CA Federal The Hon. George Miller Congressman U.S. House of Representatives District Blume Dr, Ste. 160 Richmond CA Federal The Hon. Nancy Pelosi Congresswoman U.S. House of Representatives District th St, Ste Francisco CA Federal The Hon. Barbara Lee Congresswoman U.S. House of Representatives District Clay St, Ste N Oakland CA Federal The Hon. Jackie Speier Congresswoman U.S. House of Representatives District Bovet Road, Suite 780 Mateo CA Federal The Hon. Eric Swalwell Congressman U.S. House of Representatives District Hopyard Road, Suite 220 Pleasanton CA Federal The Hon. Jim Costa Congressman U.S. House of Representatives District M St., Suite 305 Merced CA Federal The Hon. Mike Honda Congressman U.S. House of Representatives District Gateway Plaza, Ste. 670W Jose CA Federal The Hon. Anna Eshoo Congresswoman U.S. House of Representatives District Emerson St Palo Alto CA Federal The Hon. Zoe Lofgren Congresswoman U.S. House of Representatives District N. First St, Ste. B Jose CA Federal The Hon. Sam Farr Congressman U.S. House of Representatives District Ocean Street, Room 318C ta Cruz CA Federal The Hon. Barbara Boxer Senator U.S. Senate 501 I Street, Suite Sacramento CA Federal The Hon. Dianne Feinstein Senator U.S. Senate One Post Street, Suite 2450 Francisco CA Federal Mr. John M. Fowler Executive Director Advisory Council on Historic Preservation 1100 Pennsylvania Avenue, NW, Suite 803 Washington DC Federal Col. Phillip A. Stewart Commander Beale AFB 9th RW 5950 C St. Beale AFB CA Federal Ms. Amy Dutschke Regional Director Bureau of Indian Affairs 2800 Cottage Way Sacramento CA Federal Ms. Este Stifel District Manager Bureau of Land Management Central California District 2800 Cottage Way, Suite W-1623 Sacramento CA Federal Mr. Carlos Suarez State Conservationist California Natural Resources Conservation Service 430 G Street #4164 Davis CA Federal Ms. Nancy Ward Regional Administrator Federal Emergency Management Agency 1111 Broadway, Suite 1200 Oakland CA Federal Dr. Kathryn D. Sullivan Administrator National Oceanic and Atmospheric Administration 1401 Constitution Avenue, NW, Room Washington DC Federal Mr. Frank Dean General Superintendent National Park Service Golden Gate National Recreation Area Building 201, Fort Mason Francisco CA Federal Ms. Judy Rocchio Air Quality Program Manager National Park Service Pacific West Region 1 Bear Valley Road Point Reyes Station CA Federal Ms. Christine Lehnertz Regional Director National Park Service Pacific West Region 333 Bush Street, Suite 500 Francisco CA Point Reyes National Federal Ms. Cicely A. Muldoon Superintendent National Park Service 1 Bear Valley Rd. Point Reyes Station CA Seashore Federal Ms. Jennifer Norris Field Supervisor Sacramento Fish and Wildlife Office 2800 Cottage Way, Room W-2605 Sacramento CA Federal Col. Corey J. Martin 60th Air Mobility Wing Commander Travis Air Force Base 400 Brennan Circle, Bldg. 51 Travis AFB CA Federal Mr. Nate Pyron Community Planner Travis Air Force Base 60th CES/CEAO 411 Airmen Drive, Bldg 570 Travis AFB CA Federal LTC Richard Miller Representative to the FAA U.S. Air Force FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal LTC James A. Faulkner Representative to the FAA U.S. Army FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal Col. Michael Farrell District Commander U.S. Army Corps of Engineers Sacramento District 1325 J Street Sacramento CA Federal LTC John K. Baker Commander U.S. Army Corps of Engineers Francisco District 1455 Market Street Francisco CA Federal BG C. David Turner Commander U.S. Army Corps of Engineers South Pacific Division 1455 Market Street Francisco CA Federal Mr. Randy Moore Regional Forester U.S. Department of Agriculture Pacific Southwest Region 1323 Club Drive Vallejo CA Page 1 of 9 A-135 July 2014

140 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip FEMA Region IX, Federal Mr. Gregor Blackburn Branch Chief U.S. Department of Homeland Security Floodplain Management and Insurance Branch 1111 Broadway, Suite 1200 Oakland CA Federal Ms. Ophelia B. Basgal Regional Administrator U.S. Department of Housing and Urban Development Region IX 600 Harrison Street, 3rd Floor Francisco CA Federal Ms. Patricia S. Port Regional Environmental Officer U.S. Department of the Interior Office of Env. Policy 333 Bush Street, Suite 515 and Compliance SF Reg. Francisco CA Federal Mr. Jared Blumenfeld Administrator U.S. Environmental Protection Agency Pacific Southwest Region (Region 9) 75 Hawthorne Street Francisco CA Federal Mr. Jeff Scott Director U.S. Environmental Protection Agency Region 9, Communities and Ecosystems 75 Hawthorne Street Francisco CA Division Federal Mr. Ren Lohoefener Regional Director U.S. Fish and Wildlife Services Pacific Southwest Region 2800 Cottage Way, W-2606 Sacramento CA Federal LTC Jeff Hancock Representative to the FAA U.S. Marines FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA Federal CDR Jerry Hermann Representative to the FAA U.S. Navy FAA Western Service Area (ANM-903) 1601 Lind Ave SW Renton WA State The Hon. Brian Dahle Assemblymember California State Assembly District Hemsted, Ste. 110 Redding CA State The Hon. Wesley Chesbro Assemblymember California State Assembly District 02 P.O. Box , Room 2141 Sacramento CA State The Hon. Dan Logue Assemblymember California State Assembly District Amber Grove Drive, Suite 154 Chico CA State The Hon. Mariko Yamada Assemblymember California State Assembly District Main Street, Suite 206 Woodland CA State The Hon. Franklin E. Bigelow Assemblymember California State Assembly District Broadway, Suite #C Jackson CA State The Hon. Beth Gaines Assemblymember California State Assembly District Auburn-Folsom Road, Suite A Granite Bay CA State The Hon. Roger Dickinson Assemblymember California State Assembly District 07 P.O. Box Sacramento CA State The Hon. Ken Cooley Assemblymember California State Assembly District Prospect Park Drive, Suite 130 Rancho Cordova CA State The Hon. Richard Pan Assemblymember California State Assembly District Florin Rd #156 Sacramento CA State The Hon. Marc Levine Assemblymember California State Assembly District Civic Center Drive, Room 412 Rafael CA State The Hon. Jim Frazier Assemblymember California State Assembly District Travis Blvd., Suite 110 Fairfield CA State The Hon. Kristin Olsen Assemblymember California State Assembly District Tully Road, Suite C Modesto CA State The Hon. Susan Talamantes Eggman Assemblymember California State Assembly District East Channel Street, Suite 306 Stockton CA State The Hon. Susan Bonilla Assemblymember California State Assembly District Salvio St, Ste. 395 Concord CA State The Hon. Nancy Skinner Assemblymember California State Assembly District Clay Street, Suite 2201 Oakland CA State The Hon. Joan Buchanan Assemblymember California State Assembly District Bishop Dr, Ste. 275 Ramon CA State The Hon. Tom Ammiano Assemblymember California State Assembly District Golden Gate Ave, Ste Francisco CA State The Hon. Rob Bonta Assemblymember California State Assembly District Clay St, Ste Oakland CA State The Hon. Philip Y. Ting Assemblymember California State Assembly District Golden Gate Avenue, Suite Francisco CA State The Hon. Bill Quirk Assemblymember California State Assembly District Foothill Blvd., Suite 540 Hayward CA State The Hon. Adam Gray Assemblymember California State Assembly District West 16th Street Merced CA State The Hon. Kevin Mullin Assemblymember California State Assembly District El Camino Real, Suite 302 Mateo CA State The Hon. Richard S. Gordon Assemblymember California State Assembly District El Camino Real, Ste. 117 Los Altos CA State The Hon. Bob Wieckowski Assemblymember California State Assembly District Paseo Padre Parkway, Ste. 280 Fremont CA State The Hon. Nora Campos Assemblymember California State Assembly District Paseo De Antonio, Ste. 319 Jose CA State The Hon. Paul Fong Assemblymember California State Assembly District South Bascom Avenue, Suite 160 Campbell CA State The Hon. Mark Stone Assemblymember California State Assembly District Ocean Street, 318-B ta Cruz CA State The Hon. Luis A. Alejo Assemblymember California State Assembly District Main Street, Suite 104 Watsonville CA State The Hon. Ted Gaines State Senator California State Senate District Town Center Blvd, Suite 112 El Dorado Hills CA State The Hon. Noreen Evans State Senator California State Senate District Amador Street Vallejo CA State The Hon. Lois Wolk State Senator California State Senate District Mason Street, Suite 275 Vacaville CA Page 2 of 9 July 2014 A-136

141 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip State The Hon. Jim Nielsen State Senator California State Senate District A Douglas Blvd, Suite 100 Roseville CA State The Hon. Cathleen Galgiani State Senator California State Senate District E. Channel, Suite 440 Stockton CA State The Hon. Darrell Steinberg State Senator California State Senate District N Street, Room 576 Sacramento CA State The Hon. Mark DeSaulnier State Senator California State Senate District Treat Blvd., Suite 240 Walnut Creek CA State The Hon. Leland Y. Yee State Senator California State Senate District Golden Gate Avenue, Suite Francisco CA State The Hon. Loni Hancock State Senator California State Senate District Clay Street, Suite 2202 Oakland CA State The Hon. Ellen M. Corbett State Senator California State Senate District MacArthur Blvd., Suite 206 Leandro CA State The Hon. Mark Leno State Senator California State Senate District Golden Gate Ave, Ste Francisco CA State The Hon. Anthony Cannella State Senator California State Senate District th Street Modesto CA State The Hon. Jerry Hill State Senator California State Senate District South El Camino Real, Suite 303 Mateo CA State The Hon. Jim Beall State Senator California State Senate District S. Bascom Avenue, Suite 154 Campbell CA State The Hon. Bill Monning State Senator California State Senate District Arroyo Circle Suite A Gilroy CA State The Hon. Jerry Brown Governor State of California c/o State Capitol, Ste Sacramento CA State Maj. Gen. David S. Baldwin Adjutant General California Air National Guard Joint Force Headquarters, 9800 Goethe Rd Sacramento CA State Ms. Mary Nichols Chairman California Air Resources Board 1001 "I" Street Sacramento CA State Ms. Stephanie George President California Council for the Promotion of History California State Department of History, 6000 J Street University, Sacramento Sacramento CA State Mr. Mark Nechodom Director California Department of Conservation 801 K Street, MS Sacramento CA State Mr. Charlton Bonham Director California Department of Fish and Game th St, 12th Floor Sacramento CA State Ms. Karen Ross Secretary California Department of Food and Agriculture 1220 N Street Sacramento CA State Mr. Jeff Brown Chief California Department of Transportation Division of Aeronautics P.O. Box Sacramento CA State Mr. Philip Crimmins Aviation Environmental Specialist California Department of Transportation Division of Aeronautics- P.O. Box MS 40 Sacramento CA State Mr. Mark Cowin Director California Department of Water Resources th St Sacramento CA State Mr. Ken Pimlott Director California Dept. of Forestry and Fire Protection th St Sacramento CA State Mr. Matthew Rodriguez Secretary for Environmental Protection California Environmental Protection Agency 1001 I Street Sacramento CA State Ms. Cynthia Gomez Executive Secretary California Native American Heritage Commission 1550 Harbor Blvd, Ste. 100 West Sacramento CA State Ms. Carol Roland-Nawi State Historic Preservation Officer California Office of Historic Preservation rd St, Ste. 100 Sacramento CA State Ms. Cindy Heitzman Executive Director California Preservation Foundation 5 Third St., Suite 424 Francisco CA State Ms. Sheila Brown Single Point of Contact California State Clearinghouse Office of Planning and Research P.O. Box 3044, Rm. 222 Sacramento CA State Ms. Jennifer Lucchesi Executive Officer California State Lands Commission 100 Howe Ave, Ste. 100 South Sacramento CA State Dr. James F. Weigand Ecologist USDI Bureau of Land Management California State Office 2800 Cottage Way, Suite W-1623 Sacramento CA Regional Mr. Ezra Rapport Executive Director Association of Bay Area Governments 101 8th Street Oakland CA Regional Ms. Maura Twomey Executive Director Association of Monterey Bay Area Governments 445 Reservation Rd, Ste. G Marina CA Regional Mr. Steve Heminger Executive Director Metropolitan Transportation Commission 101 Eighth Street Oakland CA Regional Mr. Mike McKeever Chief Executive Officer Sacramento Area Council of Governments 1415 L Street, Ste. 300 Sacramento CA County The Hon. Keith Carson President Alameda County Board of Supervisors 1221 Oak Street, Suite 536 Oakland CA County The Hon. Kimberly Dolbow Vann Chair Colusa County Board of Supervisors 547 Market Street, Suite 102 Colusa CA County The Hon. Karen Mitchoff Chair Contra Costa County Board of Supervisor 315 East Leland Road Pittsburg CA County The Hon. Ron Briggs Chairman El Dorado County Board of Supervisors 330 Fair Lane Placerville CA County The Hon. Kathrin Sears President Marin County Board of Supervisors 3501 Civic Center Drive, Room 329 Rafael CA County The Hon. Jery O'Banion Chairman Merced County Board of Supervisors 2222 M St. Merced CA County The Hon. Fernando Armenta Chair Monterey County Board of Supervisors 168 West Alisal, 2nd Floor Salinas CA County The Hon. Mark Luce Chairman Napa County Board of Supervisors 1195 Third Street, Suite 310 Napa CA County The Hon. Nate Beason Chairman Nevada County Board of Supervisors 950 Maidu Avenue, Suite 200 Nevada City CA County The Hon. Jack Duran Chairman Placer County Board of Supervisors 175 Fulweiler Ave. Auburn CA Page 3 of 9 A-137 July 2014

142 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip County The Hon. Jimmie Yee Chair Sacramento County Board of Supervisors 700 H Street, Suite 2450 Sacramento CA County The Hon. Jaime De La Cruz Chairman Benito County Board of Supervisors 481 4th St., 1st Floor Hollister CA County The Hon. David Chiu President Francisco County Board of Supervisors 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA County The Hon. Bob Elliott Chairman Joaquin County Board of Supervisors 44 N. Joaquin Street, 6th Floor, Suite 627 Stockton CA County The Hon. Dave Pine President Mateo County Board of Supervisors 400 County Center Redwood City CA County The Hon. Mike Wasserman President ta Clara County Board of Supervisors 70 West Hedding Street,!0th Floor, East Wing Jose CA County The Hon. Zach Friend Chairman ta Cruz County Board of Supervisors 701 Ocean St., Room 500 ta Cruz CA County The Hon. Linda J. Seifert Chairman Solano County Board of Supervisors 675 Texas Street, Suite 6500 Fairfield CA County The Hon. David Rabbitt Chairman Sonoma County Board of Supervisors 575 Administration Drive, Room 100 A ta Rosa CA County The Hon. Jim DeMartini Chairman Stanislaus County Board of Supervisors th St., Suite 6500 Modesto CA County The Hon. Stan Cleveland Chairman Sutter County Board of Supervisors 1160 Civic Center Blvd. Yuba City CA County The Hon. Duane Chamberlain Chairman Yolo County Board of Supervisors 625 Court Street, Room 204 Woodland CA County The Hon. Andy Vasquez Chairman Yuba County Board of Supervisors 915 8th Street, Suite 109 Marysville CA County Mr. Albert Lopez Planning Director Alameda County Planning Department 224 W. Winton, Room 111 Hayward CA County Mr. Kent Johanns Associate Planner Colusa County Planning th St. Colusa CA County Mr. Jason Crapo Deputy Director Contra Costa County Building Inspection 30 Muir Rd. Martinez CA County Mr. Roger Trout Director of Development Services El Dorado County Planning Services 2850 Fairlane Court, Bldg. C Placerville CA County Mr. Tom Lai Assistant Director Marin County Current Planning 3501 Civic Center Drive, #308 Rafael CA County Mr. Mark J. Hendrickson Director Merced County Planning & Community Development 2222 M St. Merced CA County Mr. Mike Novo Director of Planning Monterey County Resource Management Agency Planning 168 W. Alisal Street, 2nd Floor Salinas CA County Mr. John McDowell Deputy Planning Director Napa County Planning Division 1195 Third Street, 2nd Floor Napa CA County Mr. Brian Foss Planning Director Nevada County Planning Department 950 Maidu Ave. Nevada City CA County Ms. Lisa Carnahan Associate Planner Placer County Planning Department 3091 County Center Drive Auburn CA County Mr. E.J. Ivaldi Deputy Director Placer County Planning Services Division 3091 County Center Drive Auburn CA County Ms. Leighann Moffitt Planning Director Sacramento County Planning & Environmental Review Division 827 7th Street, Room 230 Sacramento CA County Mr. Byron Turner Interim Director Benito County Planning & Building Inspection Services 2301 Technology Parkway, 1st Floor Hollister CA County Mr. John Rahaim Director of Planning Francisco Planning Department 1650 Mission Street, Suite 400 Francisco CA County Ms. Kerry Sullivan Director Joaquin County Community Development Department 1810 E. Hazelton Ave. Stockton CA County Mr. Jim Eggemeyer Director Mateo County Planning & Building Department 455 County Center, 2nd Floor Redwood City CA County Mr. Kirk Girard Planning Manager ta Clara County Planning Office 70 West Hedding Street, East Wing, 7th Floor Jose CA County Ms. Kathy Previsich Planning Director ta Cruz County Planning Department 701 Ocean Street, 4th Floor ta Cruz CA County Mr. Stephen Vancil Chair Solano County Airport Land Use Commission Department of 675 Texas Street, Suite 5500 Resource Management Fairfield CA County Mr. Mike Yankovich Planning Manager Solano County Department of Resource Management Planning Services Division 675 Texas Street, Suite 5500 Fairfield CA County Ms. Jennifer Barrett Deputy Director of Planning Sonoma County Permit and Resource Management Department 2550 Ventura Avenue ta Rosa CA County Ms. Angela Freitas Director of Planning and Stanislaus County Planning and Community Community Development Development th Street, Suite 3400, 3rd Floor Modesto CA County Mr. Doug Libby AICP Principal Planner Sutter County Planning Services 1130 Civic Center Blvd. Yuba City CA County Mr. Ed Smith Director Yolo County Planning & Public Works 292 West Beamer Street Woodland CA County Ms. Wendy Hartman Planning Director Yuba County Planning Department 915 8th Street, Suite 123 Marysville CA Tribal Ms. Rhonda Morningstar Pope Chairperson Buena Vista Rancheria of Me-Wuk Indians th St., Suite 200 Sacramento CA Tribal Mr. Wayne Mitchum Jr. Chairperson Cachil DeHe Band of Wintun Indians Colusa Rancheria 3730 Highway 45 Colusa CA Page 4 of 9 July 2014 A-138

143 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip Tribal Ms. Nina Hapner Director of Environmental Planning Kashia Band of Pomo Indians Stewarts Point Rancheria 1420 Guerneville Road, Suite 1 ta Rosa CA Tribal Mr. Nicholas H. Fonseca Chairman Shingle Springs Band of Miwok Indians Shingle Springs Rancheria P.O. Box 1340 Shingle Springs CA Tribal Mr. Marcos Guerrero Cultural Resources Manager United Auburn Indian Commuity Auburn Rancheria Indian Hill Road Auburn CA Tribal Mr. Gene Whitehouse Chairperson United Auburn Indian Community Auburn Rancheria Indian Hill Road Auburn CA Tribal Mr. Marshall McKay Chairman Yocha Dehe Wintun Nation P.O. Box 18 Brooks CA Airport Mr. Doug McNeeley Airport Manager Hayward Executive Airport Skywest Dr. Hayward CA Airport Mr. Sean Moran Noise Abatement Analyst Hayward Executive Airport Skywest Dr. Hayward CA Airport Ms. Deborah Ale-Flint Director of Aviation Metropolitan Oakland International Airport Port of Oakland, 530 Water St. Oakland CA Airport Ms. Rosalyn France Airport Operations Superintendent Norman Y. Mineta Jose International Airport 1701 Airport Boulevard, Suite B-1130 Jose CA Airport Mr. Cary Greene Airport Planner Norman Y. Mineta Jose International Airport 1701 Airport Boulevard, Suite B-1130 Jose CA Airport Ms. Kimberly Becker Aguirre Director of Aviation Norman Y. Mineta Jose International Airport 1701 Airport Blvd., Suite B-1130 Jose CA Airport Mr. Dave Daly Airport Manager Nut Tree Airport Solano County, General Services Dept. 301 County Airport Road, Suite 205 Vacaville CA Airport Mr. Lawrence Galindo Airport Noise & Env. Affairs Supervisor Oakland International Airport One Airport Drive, Box 45 Oakland CA Airport Mr. John Wheat Director of Airports Sacramento International Airport 6900 Airport Blvd. Sacramento CA Airport Ms. Bree Taylor Noise & Sustainability Programs Coordinator Sacramento International Airport 6900 Airport Boulevard Sacramento CA Airport Mr. John L. Martin Airport Director Francisco International Airport P.O. Box 8097 Francisco CA Airport Mr. Avant Ramsey Airport Planner Francisco International Airport P.O. Box 8097 Francisco CA Airport Mr. John Bergener Airport Planning Manager Francisco International Airport Bureau of Planning and Environmental Affairs P.O. Box 8097 Francisco CA Airport Mr. Bert Ganoung Manager Francisco International Airport Noise Abatement Officer P.O. Box 8097 Francisco CA Org Ms. Stephanie K. Meeks President and CEO National Trust for Historic Preservation 1785 Massachusetts Ave. NW Washington DC Org Mr. Jeff Gee Francisco Airport Community Roundtable c/o Redwood City Hall 1017 Middlefield Road Redwood City CA Org Mr. Rick Fitzgerald President Society for California Archaeology 1692 Mangrove Ave #153 Chico CA Individual Mr. Howard P. Beckman Esq Via Dolorosa Lorenzo CA City Mr. Marc Crawford Chair Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City Ms. Aileen Chong-Jeung Member Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City Ms. Sheila Cunha Member Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City Mr. Cheryl Miraglia Member Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City Mr. John Ryzanych Member Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City Mr. Matthew Turner Member Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City Ms. Dave Sadoff Vice-Chair Castro Valley Municipal Advisory Council 224 W. Winton, Room 111 Hayward CA City The Hon. Stewart G. Chen Councilmember City of Alameda 2263 ta Clara Avenue Alameda CA City The Hon. Tony Daysog Councilmember City of Alameda 2263 ta Clara Avenue Alameda CA City The Hon. Lena Tam Councilmember City of Alameda 2263 ta Clara Avenue Alameda CA City The Hon. Marie Gilmore Mayor City of Alameda 2263 ta Clara Avenue Alameda CA City The Hon. Marilyn Ezzy Ashcraft Vice Mayor City of Alameda 2263 ta Clara Avenue Alameda CA City The Hon. Eric Reed Councilmember City of Belmont One Twin Pines Lane Belmont CA City The Hon. Charles Stone Councilmember City of Belmont One Twin Pines Lane Belmont CA City The Hon. Christine Wozniak Councilmember City of Belmont One Twin Pines Lane Belmont CA City The Hon. Warren Lieberman Mayor City of Belmont One Twin Pines Lane Belmont CA City The Hon. David Braunstein Vice-Mayor City of Belmont One Twin Pines Lane Belmont CA City The Hon. Tom Bates Mayor City of Berkeley 2180 Milvia Street, 5th Floor Berkeley CA Page 5 of 9 A-139 July 2014

144 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip City The Hon. Linda Maio Councilmember City of Berkeley District Milvia Street, 5th Floor Berkeley CA City The Hon. Darryl Moore Councilmember City of Berkeley District Milvia Street Berkeley CA City The Hon. Maxwell Anderson Councilmember City of Berkeley District Milvia Street, 5th Floor Berkeley CA City The Hon. Jesse Arreguin Councilmember City of Berkeley District Milvia Street, 5th Floor Berkeley CA City The Hon. Laurie Capitelli Councilmember City of Berkeley District Milvia Street Berkeley CA City The Hon. Susan Wengraf Councilmember City of Berkeley District Milvia Street, 5th Floor Berkeley CA City The Hon. Kriss Worthington Councilmember City of Berkeley District Milvia Street Berkeley CA City The Hon. Gordon Wozniak Councilmember City of Berkeley District Milvia Street, 5th Floor Berkeley CA City The Hon. Clifford R. Lentz Councilmember City of Brisbane 50 Park Place Brisbane CA City The Hon. Lori S. Liu Councilmember City of Brisbane 50 Park Place Brisbane CA City The Hon. Raymond C. Miller Councilmember City of Brisbane 50 Park Place Brisbane CA City The Hon. W. Clarke Conway Mayor City of Brisbane 50 Park Place Brisbane CA City The Hon. Terry O'Connell Mayor Pro Tem City of Brisbane 50 Park Place Brisbane CA City The Hon. Jerry Deal Councilmember City of Burlingame 1126 Paloma Ave. Burlingame CA City The Hon. Ann Keighran Councilmember City of Burlingame 501 Primrose Road Burlingame CA City The Hon. Ricard Ortiz Councilmember City of Burlingame 501 Primrose Road Burlingame CA City The Hon. Michael Brownrigg Mayor City of Burlingame 1524 Columbus Ave. Burlingame CA City The Hon. Terry Nagel Vice Mayor City of Burlingame 2337 Poppy Drive Burlingame CA City The Hon. Raymond A. Buenaventura Councilmember City of Daly City th Street Daly City CA City The Hon. Michael P. Guingona Councilmember City of Daly City th Street Daly City CA City The Hon. Gonzalo "Sal" Torres Councilmember City of Daly City th Street Daly City CA City The Hon. David J. Canepa Mayor City of Daly City th Street Daly City CA City The Hon. Carol L. Klatt Vice-Mayor City of Daly City th Street Daly City CA City The Hon. Steve Okamoto Councilmember City of Foster City 610 Foster City Blvd Foster City CA City The Hon. Herb Perez Councilmember City of Foster City 610 Foster City Blvd Foster City CA City The Hon. Gary Pollard Councilmember City of Foster City 610 Foster City Blvd Foster City CA City The Hon. Charles Bronitsky Mayor City of Foster City 610 Foster City Blvd Foster City CA City The Hon. Art Kiesel Vice Mayor City of Foster City 610 Foster City Blvd Foster City CA City The Hon. Allan Alifano Councilmember City of Half Moon Bay 501 Main Street Half Moon Bay CA City The Hon. Rick Kowalczyk Councilmember City of Half Moon Bay 501 Main Street Half Moon Bay CA City The Hon. Naomi Patridge Councilmember City of Half Moon Bay 501 Main Street Half Moon Bay CA City The Hon. John Muller Mayor City of Half Moon Bay 501 Main Street Half Moon Bay CA City The Hon. Marina Fraser Vice-Mayor City of Half Moon Bay 501 Main Street Half Moon Bay CA City The Hon. Barbara Halliday Councilmember City of Hayward 777 B Street Hayward CA City The Hon. Greg Jones Councilmember City of Hayward 777 B Street Hayward CA City The Hon. Al Mendall Councilmember City of Hayward 777 B Street Hayward CA City The Hon. Marvin Peixoto Councilmember City of Hayward 777 B Street Hayward CA City The Hon. Francisco Zermeño Councilmember City of Hayward 777 B Street Hayward CA City The Hon. Michael Sweeney Mayor City of Hayward 777 B Street Hayward CA City The Hon. Mark Salinas Mayor Pro Tempore City of Hayward 777 B Street Hayward CA City The Hon. Richard Cline Councilmember City of Menlo Park 701 Laurel Street Menlo Park CA City The Hon. Kirsten Keith Councilmember City of Menlo Park 701 Laurel Street Menlo Park CA City The Hon. Peter I. Ohtaki Councilmember City of Menlo Park 701 Laurel Street Menlo Park CA City The Hon. Ray Mueller Mayor City of Menlo Park 701 Laurel Street Menlo Park CA City The Hon. Catherine Carlton Mayor Pro Tem City of Menlo Park 701 Laurel Street Menlo Park CA City The Hon. Marge Colapietro Councilmember City of Millbrae 621 Magnolia Avenue Millbrae CA City The Hon. Reuben D. Holober Councilmember City of Millbrae 621 Magnolia Avenue Millbrae CA City The Hon. Anne Oliva Councilmember City of Millbrae 621 Magnolia Avenue Millbrae CA City The Hon. Wayne Lee Mayor City of Millbrae 621 Magnolia Avenue Millbrae CA City The Hon. Robert G. Gottschalk Vice Mayor City of Millbrae 621 Magnolia Avenue Millbrae CA City The Hon. Jean Quan Mayor City of Oakland 1 Frank H. Ogawa Plaza Oakland CA City The Hon. Rebecca D. Kaplan Councilmember City of Oakland At Large 1 Frank H. Ogawa Plaza, Suite 243 Oakland CA Page 6 of 9 July 2014 A-140

145 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip City The Hon. Dan Kalb Councilmember City of Oakland District 1 1 Frank Ogawa Plaza, 2/F Oakland CA City The Hon. Patricia Kernighan Councilmember City of Oakland District 2 1 Frank Ogawa Plaza, 2/F Oakland CA City The Hon. Lynette Gibson McElhany Councilmember City of Oakland District 3 1 Frank H. Ogawa Plaza, Suite 232 Oakland CA City The Hon. Libby Schaaf Councilmember City of Oakland District 4 1 Frank H. Ogawa Plaza, 2/F Oakland CA City The Hon. Noel Gallo Councilmember City of Oakland District 5 1 Frank H. Ogawa Plaza Oakland CA City The Hon. Desley A. Brooks Councilmember City of Oakland District 6 1 Frank Ogawa Plaza Oakland CA City The Hon. Larry Reid Vice Mayor City of Oakland District 7 1 Frank Ogawa Plaza, 2/F Oakland CA City The Hon. Sue Digre Councilmember City of Pacifica 170 ta Maria Avenue Pacifica CA City The Hon. Mike O'Neill Councilmember City of Pacifica 170 ta Maria Avenue Pacifica CA City The Hon. Len Stone Councilmember City of Pacifica 170 ta Maria Avenue Pacifica CA City The Hon. Mary Ann Nihart Mayor City of Pacifica 170 ta Maria Avenue Pacifica CA City The Hon. Karen Ervin Mayor Pro Tem City of Pacifica 170 ta Maria Avenue Pacifica CA City The Hon. Alicia C. Aguirre Councilmember City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. Ian Bain Councilmember City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. Diane Howard Councilmember City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. Barbara Pierce Councilmember City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. John D. Seybert Councilmember City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. Jeffrey Gee Mayor City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. Rosanne Foust Vice Mayor City of Redwood City 1017 Middlefield Road Redwood City CA City The Hon. Kevin Johnson Mayor City of Sacramento 915 I Street, 5th Floor Sacramento CA City The Hon. Angelique Ashby Vice-Mayor City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Allen Warren Councilmember City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Steve Cohn Councilmember City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Steve Hansen Councilmember City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Jay Schenirer Councilmember City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Kevin McCarty Councilmember City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Darrell Fong Councilmember City of Sacramento District I Street Sacramento CA City The Hon. Bonnie Pannell Councilmember City of Sacramento District I Street, 5th Floor Sacramento CA City The Hon. Ken Ibarra Councilmember City of Bruno 567 El Camino Real Bruno CA City The Hon. Irene O'Connell Councilmember City of Bruno 567 El Camino Real Bruno CA City The Hon. Michael Salazar Councilmember City of Bruno 567 El Camino Real Bruno CA City The Hon. Jim Ruane Mayor City of Bruno 567 El Camino Real Bruno CA City The Hon. Rico E. Medina Vice-Mayor City of Bruno 567 El Camino Real Bruno CA City The Hon. Bob Grassilli Councilmember City of Carlos 600 Elm Street Carlos CA City The Hon. Matt Grocott Councilmember City of Carlos 600 Elm Street Carlos CA City The Hon. Cameron Johnson Councilmember City of Carlos 600 Elm Street Carlos CA City The Hon. Mark Olbert Mayor City of Carlos 600 Elm Street Carlos CA City The Hon. Ron Collins Vice Mayor City of Carlos 600 Elm Street Carlos CA City The Hon. Edwin M. Lee Mayor City of Francisco 1 Dr. Carlton B. Goodlett Place, Room 200 Francisco CA City The Hon. Eric Mar Supervisor City of Francisco District 1 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Malia Cohen Supervisor City of Francisco District 10 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. John Avalos Supervisor City of Francisco District 11 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Mark Farrell Supervisor City of Francisco District 2 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. David Chiu Supervisor City of Francisco District 3 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Katy Tang Supervisor City of Francisco District 4 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. London Breed Supervisor City of Francisco District 5 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Jane Kim Supervisor City of Francisco District 6 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Norman Yee Supervisor City of Francisco District 7 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Scott Wiener Supervisor City of Francisco District 8 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. David Campos Supervisor City of Francisco District 9 1 Dr. Carlton B. Goodlett Place, Room 244 Francisco CA City The Hon. Chuck Reed Mayor City of Jose 200 E. ta Clara Street Jose CA Page 7 of 9 A-141 July 2014

146 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip City The Hon. Pete Constant Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Johnny Khamis Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Ash Kalra Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Sam Liccardo Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Kansen Chu Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Xavier Campos Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Pierluigi Oliverio Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Madison Nguyen Vice-Mayor City of Jose District E. ta Clara Street Jose CA City The Hon. Rose Herrera Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Donald Rocha Councilmember City of Jose District E. ta Clara Street Jose CA City The Hon. Stephen H. Cassidy Mayor City of Leandro 835 East 14th Street Leandro CA City The Hon. Michael J. Gregory Councilmember City of Leandro District East 14th Street Leandro CA City The Hon. Ursula Reed Councilmember City of Leandro District East 14th Street Leandro CA City The Hon. Diana M. Souza Councilmember City of Leandro District East 14th Street Leandro CA City The Hon. Benny Lee Councilmember City of Leandro District East 14th Street Leandro CA City The Hon. Pauline Russo Cutter Councilmember City of Leandro District East 14th Street Leandro CA City The Hon. Jim Prola Vice-Mayor City of Leandro District East 14th Street Leandro CA City The Hon. Joe Goethals Councilmember City of Mateo 330 West 20th Avenue Mateo CA City The Hon. David Lim Councilmember City of Mateo 330 West 20th Avenue Mateo CA City The Hon. Jack Matthews Councilmember City of Mateo 330 West 20th Avenue Mateo CA City The Hon. Maureen Freschet Deputy Mayor City of Mateo 330 West 20th Avenue Mateo CA City The Hon. Robert Ross Mayor City of Mateo 330 West 20th Avenue Mateo CA City The Hon. Jamie L. Matthews Mayor City of ta Clara 1500 Warburton Avenue ta Clara CA City The Hon. Pat Kolstad Vice-Mayor City of ta Clara Seat No Warburton Avenue ta Clara CA City The Hon. Debi Davis Councilmember City of ta Clara Seat No Warburton Avenue ta Clara CA City The Hon. Jerry Marsalli Councilmember City of ta Clara Seat No Warburton Avenue ta Clara CA City The Hon. Patricia M. Mahan Councilmember City of ta Clara Seat No Warburton Avenue ta Clara CA City The Hon. Lisa M. Gillmor Councilmember City of ta Clara Seat No Warburton Avenue ta Clara CA City The Hon. Teresa O'Neill Councilmember City of ta Clara Seat No Warburton Avenue ta Clara CA City The Hon. Mark N. Addiego Councilmember City of South Francisco 400 Grand Avenue South Francisco CA City The Hon. Pradeep Gupta Councilmember City of South Francisco 400 Grand Avenue South Francisco CA City The Hon. Liza Normandy Councilmember City of South Francisco 400 Grand Avenue South Francisco CA City The Hon. Karyl Matsumoto Mayor City of South Francisco 400 Grand Avenue South Francisco CA City The Hon. Richard Garbarino Vice-Mayor City of South Francisco 400 Grand Avenue South Francisco CA City The Hon. Emily Duncan Councilmember City of Union City Alvarado-Niles Road Union City CA City The Hon. Pat Gacoscos Councilmember City of Union City Alvarado-Niles Road Union City CA City The Hon. Jim Navarro Councilmember City of Union City Alvarado-Niles Road Union City CA City The Hon. Carol Dutra-Vernaci Mayor City of Union City Alvarado-Niles Road Union City CA City The Hon. Lorrin Ellis Vice Mayor City of Union City Alvarado-Niles Road Union City CA City The Hon. William Kristoff Councilmember City of West Sacramento 1110 W. Capitol Avenue, 3rd Floor West Sacramento CA City The Hon. Christopher Ledesma Councilmember City of West Sacramento 1110 W. Capitol Avenue, 3rd Floor West Sacramento CA City The Hon. Oscar Villegas Councilmember City of West Sacramento 1110 W. Capitol Avenue, 3rd Floor West Sacramento CA City The Hon. Christopher Cabaldon Mayor City of West Sacramento 1110 W. Capitol Avenue, 3rd Floor West Sacramento CA City The Hon. Mark Johannessen Mayor Pro Tem City of West Sacramento 1110 W. Capitol Avenue, 3rd Floor West Sacramento CA City The Hon. Jim Dobbie Councilmember Town of Atherton 91 Ashfield Road Atherton CA City The Hon. Elizabeth Lewis Councilmember Town of Atherton 91 Ashfield Road Atherton CA City The Hon. Bill Widmer Councilmember Town of Atherton 91 Ashfield Road Atherton CA Page 8 of 9 July 2014 A-142

147 NorCal OAPM EA Mailing List for Draft EA Document Release Mailed on Type Title FName LName Suf Position Organization District/Dept/Div Mailing Address City ST Zip City The Hon. Cary Wiest Mayor Town of Atherton 91 Ashfield Road Atherton CA City The Hon. Rick DeGolia Vice Mayor Town of Atherton 91 Ashfield Road Atherton CA City The Hon. Shawn Christianson Councilmember Town of Hillsborough 1600 Floribunda Avenue Hillsborough CA City The Hon. Marie Chuang Councilmember Town of Hillsborough 1600 Floribunda Avenue Hillsborough CA City The Hon. Al Royse Councilmember Town of Hillsborough 1600 Floribunda Avenue Hillsborough CA City The Hon. Jess E. Benton Mayor Town of Hillsborough 1600 Floribunda Avenue Hillsborough CA City The Hon. Laurence May Vice-Mayor Town of Hillsborough 1600 Floribunda Avenue Hillsborough CA City The Hon. Maryann Derwin Councilmember Town of Portola Valley 765 Portola Road Portola Valley CA City The Hon. Maryann Derwin Councilmember Town of Portola Valley 765 Portola Road Portola Valley CA City The Hon. Craig Hughes Councilmember Town of Portola Valley 765 Portola Road Portola Valley CA City The Hon. John Richards Councilmember Town of Portola Valley 765 Portola Road Portola Valley CA City The Hon. Ann Wengert Mayor Town of Portola Valley 765 Portola Road Portola Valley CA City The Hon. Jeff Aalfs Vice Mayor Town of Portola Valley 765 Portola Road Portola Valley CA City The Hon. Ron Romines Councilmember Town of Woodside District Woodside Road Woodside CA City The Hon. Deborah C. Gordon Councilmember Town of Woodside District Woodside Road Woodside CA City The Hon. Thomas Shanahn Mayor Pro Tempore Town of Woodside District Woodside Road Woodside CA City The Hon. David Tanner Councilmember Town of Woodside District Woodside Road Woodside CA City The Hon. David Burow Mayor Town of Woodside District Woodside Road Woodside CA City The Hon. Anne Kasten Councilmember Town of Woodside District Woodside Road Woodside CA City The Hon. Peter Mason Councilmember Town of Woodside District Woodside Road Woodside CA Media Mr. Dennis Evanosky Publisher Alameda Sun 3215J Encinal Ave. Alameda CA Media Berkeley Voice 4301 Lakeside Dr. Richmond CA Media Marin Independent Journal 4000 Civic Center Drive, Suite 301 Rafael CA Media Ms. Amy Sylvestri City Editor Leandro Times 2060 Washington Ave. Leandro CA Media Mr. David J. Butler Editor Mateo County Times 750 Ridder Park Drive Jose CA Media The Daily Journal 800 S. Claremont St., Suite 210 Mateo CA Media Mr. Richard Freedman Community Editor Vallejo Times Herald P.O. Box 3188 Vallejo CA Media Alameda Journal 1516 Oak Street Alameda CA Page 9 of 9 A-143 July 2014

148 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-144

149 A-145 July 2014

150 July 2014 A-146

151 A-147 July 2014

152 July 2014 A-148

153 A-149 July 2014

154 July 2014 A-150

155 A-151 July 2014

156 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-152

157 A.4.2 Project Website Announcement A-153 July 2014

158 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-154

159 A-155 July 2014

160 July 2014 A-156

161 A.4.3 Legal Notice Publication, March 25, 2014 Oakland Tribune... A-159 The Sacramento Bee... A-161 Francisco Chronicle... A-162 Jose Mercury News... A-163 A-157 July 2014

162 THIS PAGE INTENTIONALLY LEFT BLANK July 2014 A-158

163 A-159 July 2014

164 July 2014 A-160

165 A-161 July 2014

166 July 2014 A-162

167 A-163 July 2014

168 July 2014 A-164

$ FACTS ABOUT CALIFORNIA: WAGE HOUSING MOST EXPENSIVE AREAS WAGE RANKING

$ FACTS ABOUT CALIFORNIA: WAGE HOUSING MOST EXPENSIVE AREAS WAGE RANKING STATE #3 * RANKING In California, the Fair Market Rent () for a two-bedroom apartment is $1,699. In order this level of and utilities without paying more than 30% of income on housing a household must

More information

Appendix E Distribution List

Appendix E Distribution List Appendix E Van Ness Avenue Bus Rapid Transit Project Appendix E The Draft Environmental Impact Statement (EIS)/ (EIR) was made available for review by the general public, government agencies, stakeholders,

More information

HB , Appendix 5 PAGE 29 GUARANTEED HOUSING PROGRAM INCOME LIMITS

HB , Appendix 5 PAGE 29 GUARANTEED HOUSING PROGRAM INCOME LIMITS HB - 1-3555, Appendix 5 PAGE 29 Bakersfield, CA MSA Chico, CA MSA El Centro, CA MSA Fresno, CA MSA VERY LOW INCOME 31300 31300 31300 31300 41300 41300 41300 41300 LOW INCOME 50100 50100 50100 50100 66150

More information

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: CALIFORNIA ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: CALIFORNIA ADJUSTED HOME INCOME LIMITS Bakersfield, CA MSA Chico, CA MSA El Centro, CA MSA Fresno, CA MSA Hanford-Corcoran, CA MSA 30% LIMITS 13200 15050 16950 18800 20350 21850 23350 24850 VERY LOW INCOME 21950 25050 28200 31300 33850 36350

More information

U.S. DEPARTMENT OF HUD 01/22/2014 STATE:CALIFORNIA ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 01/22/2014 STATE:CALIFORNIA ADJUSTED HOME INCOME LIMITS Bakersfield-Delano, CA MSA Chico, CA MSA El Centro, CA MSA Fresno, CA MSA Hanford-Corcoran, CA MSA Los Angeles-Long Beach, CA HUD Metro FMR Area 30% LIMITS 17150 19600 22050 24450 26450 28400 30350 32300

More information

U.S. DEPARTMENT OF HUD 03/25/2015 STATE:CALIFORNIA ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 03/25/2015 STATE:CALIFORNIA ADJUSTED HOME INCOME LIMITS Bakersfield-Delano, CA MSA Chico, CA MSA El Centro, CA MSA Fresno, CA MSA Hanford-Corcoran, CA MSA Los Angeles-Long Beach, CA HUD Metro FMR Area 30% LIMITS 17450 19950 22450 24900 26900 28900 30900 32900

More information

Housing Affordability in California

Housing Affordability in California Housing Affordability in California Households with a High Housing Cost Burden: 2013 Definition: Estimated percentage of households that spend 30% or more of household income on housing costs. The U.S.

More information

SAB Unfunded But Approved School Projects by County/District Number of Jobs Created

SAB Unfunded But Approved School Projects by County/District Number of Jobs Created SAB Unfunded But Approved School by /District Loni Hancock, ALAMEDA ALBANY UNIFIED 1 $2,257,612 81 Nancy Skinner DeSaulnier ALAMEDA DUBLIN UNIFIED 1 $533,605 19 Mary Hayashi Loni Hancock ALAMEDA FREMONT

More information

INVESTORS PURCHASE RECORD NUMBER OF FORECLOSURES AT AUCTION

INVESTORS PURCHASE RECORD NUMBER OF FORECLOSURES AT AUCTION INVESTORS PURCHASE RECORD NUMBER OF FORECLOSURES AT AUCTION April Foreclosure Notices Drop from March Record Levels Discovery Bay, CA, May 12, 2009 ForeclosureRadar (www.foreclosureradar.com), the only

More information

Sublease Occupied 11.33% Available Sublease Vacant 5.57% Available Occupied Direct 18.86% Availability Rate Breakdown Silicon Valley - All Products

Sublease Occupied 11.33% Available Sublease Vacant 5.57% Available Occupied Direct 18.86% Availability Rate Breakdown Silicon Valley - All Products SILICON VALLEY All Product - First Quarter 2007 Total Current and Vacant Occupied Current Vacancy Availability Under Pending Date Direct Direct Sublease Rate Rate Construction Availability 1Q 2007 27,417,305

More information

CALIFORNIA FORECLOSURE ACTIVITY MIXED

CALIFORNIA FORECLOSURE ACTIVITY MIXED CALIFORNIA FORECLOSURE ACTIVITY MIXED Foreclosure delays may be behind current peak in foreclosure activity Discovery Bay, CA, September 16, 2008 ForeclosureRadar (www.foreclosureradar.com), the only website

More information

FOR SALE 301 Walnut Street

FOR SALE 301 Walnut Street FOR SALE 301 Walnut Street Woodland, California C H U R C H B U I L D I N G Holy Rosary Parish is Pleased to Announce the Future Home of Holy Rosary Church at the Corner of W Cross Street & California

More information

Joe Curtis, Managing Director CA RE License #

Joe Curtis, Managing Director CA RE License # OFFERING MEMORANDUM 7211-7351 Galilee Drive, Roseville, California EXCLUSIVE LISTING AGENTS: Joe Curtis, Managing Director 916.367.6354 jcurtis@newmarkccarey.com CA RE License #01338980 Louis Jones, Managing

More information

R&D Report. Bay Area Fourth Quarter 2015

R&D Report. Bay Area Fourth Quarter 2015 R&D Report Bay Area Fourth Quarter 2015 R&D Market Summary Area Building Available Space Rate Base Direct Sublease Total Q4-2015 Q4-2014 Average Asking Rate (NNN) San Mateo County 20,134,624 436,234 200,279

More information

RESOLUTION IN SUPPORT OF THE "AFFORDABLE HOUSING ACT"-A PROPOSED BALLOT INITIATIVE INTENDED TO REPEAL THE COSTA-HAWKINS RENTAL HOUSING ACT OF 1995

RESOLUTION IN SUPPORT OF THE AFFORDABLE HOUSING ACT-A PROPOSED BALLOT INITIATIVE INTENDED TO REPEAL THE COSTA-HAWKINS RENTAL HOUSING ACT OF 1995 CITY COUNCIL CONSENT CALENDAR MARCH 5, 2018 SUBJECT: INITIATED BY: RESOLUTION IN SUPPORT OF THE "AFFORDABLE HOUSING ACT"-A PROPOSED BALLOT INITIATIVE INTENDED TO REPEAL THE COSTA-HAWKINS RENTAL HOUSING

More information

California Economic Policy: Lawns and Water Demand in California

California Economic Policy: Lawns and Water Demand in California California Economic Policy: Lawns and Water Demand in California Data Box and Appendix Ellen Hanak Matt Davis July 2006 Data Box: Using County Assessor Data to Measure Trends in Single Family Lot Sizes

More information

Office Report. Sacramento Valley First Quarter City, State Year.

Office Report. Sacramento Valley First Quarter City, State Year. Office Report City, State Year Sacramento Valley First Quarter 2014 Offices in Burlingame, Los Altos, Monterey, Oakland, Palo Alto, Pleasanton, Sacramento, Salinas, San Francisco, San Jose, San Rafael,

More information

The Digital Divide in Assembly District 3: Broadband Wireline Service

The Digital Divide in Assembly District 3: Broadband Wireline Service District 3 Served Underserved Unserved Total Households 152,927 13,172 22,924 189,023 81% 7% 12% 100% Population 385,604 32,864 50,515 468,983 82% 7% 11% 100% 17 Percentage Points Below State Goal of 98%

More information

Greenfield Plaza Greenfield Avenue San Anselmo, California

Greenfield Plaza Greenfield Avenue San Anselmo, California Greenfield Plaza 40-52 Greenfield Avenue San Anselmo, California $3,000,000 ±$368/SF ±8,62 Square Feet Exclusive Listing Agents HadenOngaro Executive Vice President hongaro@newmarkccarey.com 45.526.7649

More information

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1752] AGENCY: Federal Emergency Management Agency, DHS.

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1752] AGENCY: Federal Emergency Management Agency, DHS. This document is scheduled to be published in the Federal Register on 10/12/2017 and available online at https://federalregister.gov/d/2017-22019, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF

More information

Industrial Report. City, State Year Sacramento Valley Third Quarter Cassidy Turley Northern California

Industrial Report. City, State Year Sacramento Valley Third Quarter Cassidy Turley Northern California Industrial Report City, State Year Sacramento Valley Offices in Burlingame, Capitola, Los Altos, Monterey, Oakland, Palo Alto, Pleasanton, Sacramento, Salinas, San Francisco, San Jose, San Rafael, Santa

More information

CHAPTER 6 - DISTRIBUTION LIST

CHAPTER 6 - DISTRIBUTION LIST CHAPTER 6 - DISTRIBUTION LIST Lisa Hanf, Chief CMD-2, US EPA Region 9 75 Hawthorne Street San Francisco, CA 94105 Ryan Olah, Chief Coast Bay Delta Branch U.S. Fish and Wildlife Service Sacramento Field

More information

CALIFORNIA EVICTIONS ARE FAST AND FREQUENT

CALIFORNIA EVICTIONS ARE FAST AND FREQUENT CALIFORNIA EVICTIONS ARE FAST AND FREQUENT BY AIMEE INGLIS AND DE AN PRESTON MAY 2018 TENANTS TOGETHER CALIFORNIA S STATEWIDE ORGANIZATION FOR RENTERS RIGHTS MAPS BY ANTI-EVICTION MAPPING PROJECT Recent

More information

THIRD READING. SENATE JUDICIARY COMMITTEE: 6-0, 7/7/15 AYES: Jackson, Moorlach, Hertzberg, Leno, Monning, Wieckowski NO VOTE RECORDED: Anderson

THIRD READING. SENATE JUDICIARY COMMITTEE: 6-0, 7/7/15 AYES: Jackson, Moorlach, Hertzberg, Leno, Monning, Wieckowski NO VOTE RECORDED: Anderson SENATE RULES COMMITTEE Office of Senate Floor Analyses (916) 651-1520 Fax: (916) 327-4478 AB 1448 THIRD READING Bill No: AB 1448 Author: Lopez (D) Amended: 9/4/15 in Senate Vote: 21 SENATE TRANS. & HOUSING

More information

SUBLEASE. Retail Box For Olson Drive Rancho Cordova, CA KEY FEATURES/HIGHLIGHTS >> ±76,158 GLA

SUBLEASE. Retail Box For Olson Drive Rancho Cordova, CA KEY FEATURES/HIGHLIGHTS >> ±76,158 GLA Retail Box For SUBLEASE 11051 Olson Drive Rancho Cordova, CA. 95670 MARK ENGEMANN Lic# 00865424 +1 916 563 3007 mark.engemann@colliers.com KEY FEATURES/HIGHLIGHTS >> ±76,158 GLA >> Located directly next

More information

Electrical Inspectors and Building Officials

Electrical Inspectors and Building Officials CONTRA COSTA COUNTY Electrical Inspectors and Building Officials COUNTY INSPECTION DEPARTMENT 651 Pine Street, North Wing 3rd Floor (925) 646-4108 Martinez, CA 94553 (925) 646-1219 FAX Jason Crapo (925)

More information

[RR , 189R5065C6, RX ] National Environmental Policy Act Implementing Procedures for the Bureau of

[RR , 189R5065C6, RX ] National Environmental Policy Act Implementing Procedures for the Bureau of This document is scheduled to be published in the Federal Register on 10/17/2018 and available online at https://federalregister.gov/d/2018-22630, and on govinfo.gov 4332-90-P DEPARTMENT OF THE INTERIOR

More information

A DIRECTORY OF CITY PLANNERS IN SOLANO COUNTY COUNTY OF SOLANO

A DIRECTORY OF CITY PLANNERS IN SOLANO COUNTY COUNTY OF SOLANO THE LIST A DIRECTORY OF CITY PLANNERS IN SOLANO COUNTY COUNTY OF SOLANO Phone: (707) 784-6765 Population: 413,344 Fax: (707) 784-4805 Incorporated: 1850 Address: 675 Texas Street, Suite 5500, Fairfield,

More information

Chico East Plaza. Chico CA. Offering Memorandum

Chico East Plaza. Chico CA. Offering Memorandum Chico East Plaza Chico CA Offering Memorandum Exclusively Listed by: John DuBois 916. 274. 4424 jd@corecre.com CA BRE #00702547 Jon Gianulias 916. 274. 4422 jg@corecre.com CA BRE #01227233 Mark Denholm

More information

Office Report. Sacramento Valley Second Quarter City, State Year.

Office Report. Sacramento Valley Second Quarter City, State Year. Office Report City, State Year Sacramento Valley Second Quarter 2014 Offices in Burlingame, Los Altos, Monterey, Oakland, Palo Alto, Pleasanton, Sacramento, Salinas, San Francisco, San Jose, San Rafael,

More information

A Partial Listing of Julia Morgan Buildings in CA By County Page 1

A Partial Listing of Julia Morgan Buildings in CA By County Page 1 A Partial Listing of Julia Morgan Buildings in CA By County Page 1 Name of Building or ALAMEDA 1912 1205 Bay Street 1909 1232 Bay Street 1909-10 1901 Central Ave 1909-10 1315 Dayton Avenue 1913 1025 Sherman

More information

TRACY LOGISTICS CENTER W. Schulte Road Tracy, California

TRACY LOGISTICS CENTER W. Schulte Road Tracy, California TRCY LOISTICS CENTER Tracy, California P/PM: DRWN BY.: JOB NO.: P/PM: DRWN BY.: JOB NO.: J. C J.. IRV SHEET J. J. IR SHEE FOR LESE 14900 W. SCHULTE ROD Tracy Logistics Center Tracy, C Overview Highlights

More information

Chapter 10 Local Protection Measures

Chapter 10 Local Protection Measures The DPC fully supports the protection of private property rights and the DPC will work to ensure that there will be no negative impacts stemming from NHA activities on private property, should the designation

More information

Office Report. Sacramento Valley Third Quarter City, State Year.

Office Report. Sacramento Valley Third Quarter City, State Year. Office Report City, State Year Sacramento Valley Offices in Burlingame, Los Altos, Monterey, Oakland, Palo Alto, Pleasanton, Sacramento, Salinas, San Francisco, San Jose, San Rafael, Santa Cruz, Santa

More information

ASCE Region Outstanding Individual Awards

ASCE Region Outstanding Individual Awards 2015 Outstanding Individual Awards Civil Engineer in the Public Sector Civil Engineer in the Private Sector Civil Engineer in Community Service Civil Engineer in Legislative Activities ASCE Branch Officer

More information

Survey of Bay Area Cities Parking Requirements: Summary Report

Survey of Bay Area Cities Parking Requirements: Summary Report MTC Smart Growth Technical Assistance: Reform Campaign Survey of Bay Area Cities Requirements: Summary Report Prepared by Dyett & Bhatia April 11, 2012 MTC Smart Growth Technical Assistance: Reform Campaign

More information

2395 Bert Drive, Hollister

2395 Bert Drive, Hollister 2395 Bert Drive, Class A Industrial Building totaling 240,000 Square Feet 100% NNN Leased to Quality Tenant West Marine to October 21 Centrally Located in, CA in the Highway 101 Corridor between ta Clara

More information

El Dorado County Oak Resources In- Lieu Fees Nexus Study

El Dorado County Oak Resources In- Lieu Fees Nexus Study LAND USE ANALYSIS & STRATEGIES El Dorado County Oak Resources In- Lieu Fees Nexus Study PUBLIC REVIEW DRAFT REDLINE VERSION Prepared by New Economics & Advisory Updated June 21, 2016 Office: (916) 538-9857

More information

per unit Live/Work 1 per unit None mentioned. MF 1 2 bdrms. MF 2+ bdrms* (Transit Oriented MU District) Single Unit, Two Unit, Multi Unit &

per unit Live/Work 1 per unit None mentioned. MF 1 2 bdrms. MF 2+ bdrms* (Transit Oriented MU District) Single Unit, Two Unit, Multi Unit & TABLE 2 BAY AREA PARKING REQUIREMENTS AND EXCEPTIONS, BY CITY Benicia 26,997 Housing type Berkeley 112,580 Housing type 1.0 per unit or 1.0 per Number of units in 1,000 1,200 sf development El Cerrito

More information

How Wall Street Foreclosures Are Devastating Communities

How Wall Street Foreclosures Are Devastating Communities How Wall Street Foreclosures Are Devastating Communities Who Is Responsible For This Mess? Wall Street s reckless and predatory lending practices have devastated California. Bankers pushed homeowners into

More information

Entire Bay Area $2,000 max rent, 1 person, 0, 1, 2, 3+ bedroom, 72-month max wait

Entire Bay Area $2,000 max rent, 1 person, 0, 1, 2, 3+ bedroom, 72-month max wait Camellia Place EAH Housing 5450 DeMarcus Blvd. Dublin, CA 94568 925-829-4900 3 bedroom: $653-$1,382 $3,055 min 3-7 people length of wait is unknown Applications can be submitted at http://www.camelliaplaceapts.com

More information

OFFICE BUILDING INVESTMENT OPPORTUNITY PALO ALTO DOWNTOWN CALIFORNIA. Actual Site

OFFICE BUILDING INVESTMENT OPPORTUNITY PALO ALTO DOWNTOWN CALIFORNIA. Actual Site OFFICE BUILDING INVESTMENT OPPORTUNITY DOWNTOWN PALO ALTO CALIFORNIA Actual Site EXCLUSIVELY MARKETED BY TOM POWER EXECUTIVE VICE PRESIDENT SRS REAL ESTATE PARTNERS 100 Pine Street, Suite 1550 San Francisco,

More information

Oakland Chamber of Commerce 2015 Economic Development Summit The Oakland Advantage. Garrick Brown. Commercial Market Overview

Oakland Chamber of Commerce 2015 Economic Development Summit The Oakland Advantage. Garrick Brown. Commercial Market Overview Oakland Chamber of Commerce 2015 Economic Development Summit The Oakland Advantage Garrick Brown Commercial Market Overview Oakland Convention Center Oakland, CA March 20, 2015 Vice President, Research

More information

CENTRAL SOMA PLAN & IMPLEMENTATION STRATEGY

CENTRAL SOMA PLAN & IMPLEMENTATION STRATEGY http://centralsoma.sfplanning.org CENTRAL SOMA LAN & IMLEMENTATION STRATEGY lanning Commission - August, 0 LUSK ST CLARENCE L STANFORD ST ZOE ST RITCH ST MORRIS ST OAK GROVE ST MERLIN ST LAU LAU ST MABINI

More information

Draft Strategy Plan Concepts. CAC Meeting #9

Draft Strategy Plan Concepts. CAC Meeting #9 Downtown San Leandro Transit-Oriented Development Strategy Draft Strategy Plan Concepts Discussion & Conclusions CAC Meeting #9 23 January 2007 Land Use Plan & Specific Areas New mixed-use districts Context-sensitive

More information

BOARD OF DIRECTORS MEETING PUBLIC SESSION MINUTES. Sacramento, CA September 19, :00 pm 2:10 pm

BOARD OF DIRECTORS MEETING PUBLIC SESSION MINUTES. Sacramento, CA September 19, :00 pm 2:10 pm BOARD OF DIRECTORS MEETING PUBLIC SESSION MINUTES Sacramento, CA September 19, 2018 1:00 pm 2:10 pm ATTENDANCE Association of California Water Agencies Director: Tim Quinn Present Alternate: Dave Bolland

More information

The Digital Divide in Assembly District 7: Broadband Wireline Service

The Digital Divide in Assembly District 7: Broadband Wireline Service District 7 Served Underserved Unserved Total Households 183,517 1,046 2,178 186,741 98% 1% 1% 100% Population 454,973 5,351 3,986 464,310 98% 1% 1% 100% Meets State Goal of 98% Served Source: Service availability

More information

Appendix A Major Federal, State, and Local Permits or Approvals

Appendix A Major Federal, State, and Local Permits or Approvals TransWest Express EIS Appendix A Major Federal, State, and Local s or Approvals TransWest Express EIS Appendix A A-1 FEDERAL National Environmental Policy Act (NEPA) Compliance Federal action: to grant

More information

Q / Quarterly Office Market Report. Silicon Valley

Q / Quarterly Office Market Report. Silicon Valley / Quarterly Office Market Report Silicon Valley Market Facts Class A Vacancy 8.8% Class B Vacancy $4.68 FS Class A Average Asking Rate $4.09 FS Class B Average Asking Rate Market Overview Kicking off with

More information

Q / Quarterly Office Market Report. Silicon Valley

Q / Quarterly Office Market Report. Silicon Valley Market Facts 8.1% Vacancy 7.9% Vacancy $4.60 FS Average Asking Rate $4.20 FS Average Asking Rate Market Overview The office market closed the books on and it was another record year. Net absorption recorded

More information

CALIFORNIA LEGISLATURE REGULAR SESSION. SENATE BILL No. 2

CALIFORNIA LEGISLATURE REGULAR SESSION. SENATE BILL No. 2 CALIFORNIA LEGISLATURE 2017 2018 REGULAR SESSION SENATE BILL No. 2 Introduced by Senator Atkins (Coauthors: Senators Beall, Bradford, Dodd, Hertzberg, Jackson, Mitchell, Roth, Skinner, Wieckowski, and

More information

Office Development Opportunity 125 Aspen Drive, Martinez, California

Office Development Opportunity 125 Aspen Drive, Martinez, California Sale Price $400,000 Office Development Opportunity 125 Aspen Drive, Martinez, California Aspen Drive Brown Drive Micheal Tobin Kidder Mathews Senior Vice President mtobin@ 415.229.8974 LIC # 00414723 Tyler

More information

COASTAL CONSERVANCY. Staff Recommendation October 18, 2012 MOUNT MADONNA COUNTY PARK AREA PROPERTY ACQUISITION

COASTAL CONSERVANCY. Staff Recommendation October 18, 2012 MOUNT MADONNA COUNTY PARK AREA PROPERTY ACQUISITION COASTAL CONSERVANCY Staff Recommendation October 18, 2012 MOUNT MADONNA COUNTY PARK AREA PROPERTY ACQUISITION Project No. 12-033-01 Project Manager: Jeff Melby RECOMMENDED ACTION: Authorization to disburse

More information

Draft Plan Bay Area Housing and Employment Distribution Revisions June 10, 2013

Draft Plan Bay Area Housing and Employment Distribution Revisions June 10, 2013 Item 3a Attachment 6 Draft Plan Bay Area Housing and Employment Distribution Revisions June 10, 2013 Minor modifications have been made to the housing and employment distributions in the Draft Plan Bay

More information

MARKET INSIGHT MULTIFAMILY REPORT SECOND QUARTER 2018

MARKET INSIGHT MULTIFAMILY REPORT SECOND QUARTER 2018 CUSHMAN & WAKEFIELD MULTIFAMILY ADVISORY GROUP MARKET INSIGHT MULTIFAMILY REPORT SECOND QUARTER 2018 The Cushman & Wakefield Multifamily Research Team provides in-depth coverage of primary, secondary and

More information

ASCE Region Outstanding Individual Awards

ASCE Region Outstanding Individual Awards 2016 Outstanding Individual Awards Civil Engineer in the Public Sector Civil Engineer in the Private Sector Civil Engineer in Community Service Civil Engineer in Legislative Activities ASCE Section Officer

More information

FOR SALE: MULTI-TENANT LEASED INVESTMENT

FOR SALE: MULTI-TENANT LEASED INVESTMENT FOR SALE: MULTI-TENANT LEASED INVESTMENT VICTORY MINE CENTER 768 PLEASANT VALLEY ROAD, DIAMOND SPRINGS, CA $3,750,000 7.1% CAP RATE EXCLUSIVE AGENTS: Tom Conwell, Jr. Managing Director CA RE License #01394155

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA 7/10/13 Engineering Building, Room 17 123 East Anapamu Street Santa

More information

Appendix A List of Recipients

Appendix A List of Recipients Appendix A List of Recipients APPENDIX A List of Recipients The following is a list of agencies, organizations, and persons to whom electronic copies of the Supplemental Draft EIS were sent. Copies of

More information

Susan E. Bloch. Partner Oakland Harrison Street, Suite 900 Oakland, CA d t f

Susan E. Bloch. Partner Oakland Harrison Street, Suite 900 Oakland, CA d t f Susan E. Bloch Partner Oakland 1901 Harrison Street, Suite 900 Oakland, CA 94612-3501 510.903.8809 d 510.273.8780 t 510.839.9104 f sbloch@bwslaw.com Susan Bloch specializes in economic development and

More information

REALTOR.COM MARKET OUTLOOK

REALTOR.COM MARKET OUTLOOK REALTOR.COM MARKET OUTLOOK Realtor.com Economics May 2018 MOST COMPETITIVE SEASON ON RECORD Key expectations from realtor.com Existing Home Sales Struggle to Break Out Supply: Inventory, Prices, Affordability

More information

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1756] AGENCY: Federal Emergency Management Agency, DHS.

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1756] AGENCY: Federal Emergency Management Agency, DHS. This document is scheduled to be published in the Federal Register on 10/26/2017 and available online at https://federalregister.gov/d/2017-23230, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF

More information

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast

More information

DryCreek DASCO DEVELOPMENT. estates. Another project by DASCO. A project prepared by: JUNE 2016

DryCreek DASCO DEVELOPMENT. estates. Another project by DASCO. A project prepared by: JUNE 2016 DryCreek estates Another project by DASCO A project prepared by: JUNE 2016 DASCO V2 Table of Contents DASCO DASCO DASCO Project Location... 3 Illustrative Site Plan... 6 Project Application... 7 Community

More information

Fact Sheet. NO on Prop 10. It just has too many flaws. Places Bureaucrats in Charge of Housing with the Power to Add Additional Fees

Fact Sheet. NO on Prop 10. It just has too many flaws. Places Bureaucrats in Charge of Housing with the Power to Add Additional Fees Coalition Members: Business Properties Rental Housing State Conference of the National for the Advancement of Colored People Family Business of Small Business Chamber of Taxpayers Taxpayer Protection Committee

More information

Service Area: Serving the entire Bay Area, U.S. Hwy 80 corridor and Sacramento MSA :

Service Area: Serving the entire Bay Area, U.S. Hwy 80 corridor and Sacramento MSA : At North Bay Property Advisors we understand the importance of value enhancement for your property. Our team is trained to manage the property to meet your goals and objectives while maintaining the highest

More information

COASTAL CONSERVANCY. Staff Recommendation January 18, Carmel River Parkway Acquisitions. File No Project Manager: Trish Chapman

COASTAL CONSERVANCY. Staff Recommendation January 18, Carmel River Parkway Acquisitions. File No Project Manager: Trish Chapman COASTAL CONSERVANCY Staff Recommendation January 18, 2006 Carmel River Parkway Acquisitions File No. 06-104 Project Manager: Trish Chapman RECOMMENDED ACTION: Authorization to disburse up to $3,500,000

More information

Development Program Report for the Alamo Area of Benefit

Development Program Report for the Alamo Area of Benefit Julia R. Bueren, Director Deputy Directors Brian M. Balbas, Chief Mike Carlson Stephen Kowalewski Carrie Ricci Joe Yee ADOPTED BY BOARD OF SUPERVISORS ON Development Program Report for the Alamo October,

More information

Industrial Report. Sacramento Valley Second Quarter City, State Year.

Industrial Report. Sacramento Valley Second Quarter City, State Year. Industrial Report City, State Year Sacramento Valley Offices in Burlingame, Los Altos, Monterey, Oakland, Palo Alto, Pleasanton, Sacramento, Salinas, San Francisco, San Jose, San Rafael, Santa Cruz, Santa

More information

TRACY LOGISTICS CENTER

TRACY LOGISTICS CENTER TRCY LOISTICS CENTER 14900 W. Schulte Road Tracy, California P/PM: DRWN BY.: JOB NO.: P/PM: DRWN BY.: JOB NO.: J. C J.. IRV SHEET J. J. IR SHEE Overview Highlights Developed by LB Realty, Tracy Logistics

More information

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

More information

PACIFIC REGION LAND ACQUISITION REQUIREMENTS

PACIFIC REGION LAND ACQUISITION REQUIREMENTS PACIFIC REGION LAND ACQUISITION REQUIREMENTS The following is an outline of the filing requirements for tribal land acquisition requests and timeframes involved for various steps of the process: 1) All

More information

COASTAL CONSERVANCY. Staff Recommendation October 18, 2012 UVAS RESERVOIR COUNTY PARK AREA PROPERTY ACQUISITION

COASTAL CONSERVANCY. Staff Recommendation October 18, 2012 UVAS RESERVOIR COUNTY PARK AREA PROPERTY ACQUISITION COASTAL CONSERVANCY Staff Recommendation October 18, 2012 UVAS RESERVOIR COUNTY PARK AREA PROPERTY ACQUISITION Project No. 12-032-01 Project Manager: Jeff Melby RECOMMENDED ACTION: Authorization to disburse

More information

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY September 23, 2014 10:00 a.m. California State Association of Counties 1100 K Street, 1 st Floor Sacramento,

More information

Establishment of Swan Valley Conservation Area, Montana. SUMMARY: This notice advises the public that the U.S. Fish and Wildlife Service

Establishment of Swan Valley Conservation Area, Montana. SUMMARY: This notice advises the public that the U.S. Fish and Wildlife Service This document is scheduled to be published in the Federal Register on 01/15/2013 and available online at http://federalregister.gov/a/2013-00658, and on FDsys.gov Billing Code 4310-55 DEPARTMENT OF THE

More information

Name Address Phone # Animals Allowed Weight Restricted? Breed Restricted? Max Pets

Name Address Phone # Animals Allowed Weight Restricted? Breed Restricted? Max Pets Name Address Phone # Animals Allowed Weight Restricted? Breed Restricted? Max Pets Adagio Apartments 2800 Grasslands Drive, Sacramento (916) 927-1177 Dogs/Cats OK. 40lbs Max Breed restrictions 2 pets max.

More information

San Francisco Housing Balance. July 2015

San Francisco Housing Balance. July 2015 San Francisco Housing Balance July 2015 Housing Balance Background In July 2015, the Planning Department submitted a Housing Balance Report in compliance with the Planning Code Section 103. This new section

More information

Buckner Park. AVAILABLE FOR Lease. Industrial Buildings - Office & Warehouse Space. 4,670± SF to 31,834± SF (max contiguous available)

Buckner Park. AVAILABLE FOR Lease. Industrial Buildings - Office & Warehouse Space. 4,670± SF to 31,834± SF (max contiguous available) Industrial Buildings - Office & Warehouse Space 4377 & 4381 N. Brawley Avenue - Fresno, California Buckner Park PropertY information 4,670± SF to 31,834± SF (max contiguous available) 24,345± SF available

More information

Residential Design Standards and Guidelines

Residential Design Standards and Guidelines 2014 Residential Design Standards and Guidelines For the Unincorporated CommunitiesSINGLE-FAMILY of West Alameda County FRONT YARD PAVING Front Yard Paving: Max. 50% of Front Yard Min. 4 Garage Width Exception:

More information

The Digital Divide in Assembly District 4: Broadband Wireline Service

The Digital Divide in Assembly District 4: Broadband Wireline Service District 4 Served Underserved Unserved Total Households 165,036 8,053 16,821 189,910 87% 4% 9% 100% Population 402,791 19,267 44,355 466,413 86% 4% 10% 100% 11 Percentage Points Below State Goal of 98%

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017 Minutes Land Committee Brasstown Valley Resort Salon 1-2 6321 US-76 Young Harris, GA 30582 Attending: Committee Members Dwight Davis, Vice Chairman William Bagwell Ray Lambert Rob Leebern Brother Stewart

More information

NNN Ground Lease Investment

NNN Ground Lease Investment West Shaw Village 2700-2784 W. Shaw Avenue - Fresno, California PRICE REDUCED! highlights Ground Leased NNN Investment Zero Landlord Responsibilities Excellent Demographics Heavily Traveled Retail Corridor

More information

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1518] AGENCY: Federal Emergency Management Agency, DHS.

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1518] AGENCY: Federal Emergency Management Agency, DHS. This document is scheduled to be published in the Federal Register on 06/08/ and available online at http://federalregister.gov/a/-13857, and on FDsys.gov 1 9110-12-P DEPARTMENT OF HOMELAND SECURITY Federal

More information

FOR SALE. Investment / Development Opportunity. Disclaimer N Texas Street Fairfield, CA Offering Memorandum presented by

FOR SALE. Investment / Development Opportunity. Disclaimer N Texas Street Fairfield, CA Offering Memorandum presented by Disclaimer FOR SALE 2395 N Texas Street Fairfield, CA 94533 Investment / Development Opportunity Offering Memorandum presented by Starboard TCN Worldwide Investment Advisory Group 33 New Montgomery Street,

More information

The Digital Divide In Senate District 4: Broadband Wireline Service

The Digital Divide In Senate District 4: Broadband Wireline Service The Digital Divide In Senate District 4: Broadband Wireline Service District 4 Served Underserved Unserved Total 327,607 15,320 33,516 376,443 Households 87% 4% 9% 100% 827,198 37,991 72,773 937,962 Population

More information

Appendix B: Supplemental Technical Information

Appendix B: Supplemental Technical Information Appendix B: Supplemental Technical Information Draft Plan Bay Area Land Use Revision Requests and Final Modifications by Jurisdiction Table 1: Employment and Housing Modifications by Jurisdiction Housing

More information

(OCT. 1, 2010 SEPT. 30, 2011)

(OCT. 1, 2010 SEPT. 30, 2011) LOWELL DISRUD DISTRICT GOVERNOR 1106 14 th ST. N. FARGO, ND 58102 Res: 701-238-5249 lowell_disrud@yahoo.com (Rachael) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DENIS CORNELL GOVERNOR ELECT 22884

More information

San Francisco Bay Area 7-Eleven

San Francisco Bay Area 7-Eleven San Francisco Bay Area 7-Eleven All Photos are of the Actual Store Long term occupancy lease just renewed strong sales 1208 Tennessee St, Vallejo, CA, 94590 For more info on this opportunity please contact:

More information

SECTION 1.0 PURPOSE AND NEED 1.1 INTRODUCTION

SECTION 1.0 PURPOSE AND NEED 1.1 INTRODUCTION SECTION 1.0 PURPOSE AND NEED 1.1 INTRODUCTION The Federated Indians of Graton Rancheria (Tribe) is composed of Coast Miwok and Southern Pomo groups that in the early 1900s were present in the Tomales and

More information

Frenchman s Reserve Flight

Frenchman s Reserve Flight Brier Creek Flight 1 1.0 NELSON, MIKE +0.3 YOUNG, JAMIE 2 7.5 HAMBERG, ANDY 0.0 FORD, JORDAN 3 7.8 MILLS, BARRETT 0.5 CATALDO, TOMMY 4 2.0 KELLY, DAN 6.3 VANCE, JEFF 5 6.9 DARNELL, HENRY 3.6 YOUNG, GRANT

More information

QUALIFICATIONS OF CHRIS L. CARNEGHI, MAI California Certified General Real Estate Appraiser No. AG001685

QUALIFICATIONS OF CHRIS L. CARNEGHI, MAI California Certified General Real Estate Appraiser No. AG001685 Chris Carneghi is the owner of Carneghi and Partners, Inc., a California Corporation providing real estate appraisal and consulting services. The following is a summary resume of his background and experience.

More information

California Cadastral Mapping Association October 2015 Edition

California Cadastral Mapping Association October 2015 Edition California Cadastral Mapping Association October 2015 Edition CALIFORNIA CADASTRAL MAPPING ASSOCIATION DIRECTORY October 2015 Edition Prepared by the Kern County Assessor's Office For inquiries or updates

More information

Parcel Map Review Committee Staff Report Meeting Date: May 12, 2016

Parcel Map Review Committee Staff Report Meeting Date: May 12, 2016 Subject: Applicant: Agenda Item Number: Project Summary: Recommendation: Parcel Map Review Committee Staff Report Meeting Date: May 12, 2016 Tentative Parcel Map Case Number TL Mt. Rose Estates, LP 7C

More information

Entire Bay Area $2,000 max rent, 2 people, 0, 1, 2, 3+ bedroom, 72-month max wait

Entire Bay Area $2,000 max rent, 2 people, 0, 1, 2, 3+ bedroom, 72-month max wait Los Medanos Village Resources for Community Development 2000 Crestview Drive Pittsburg, CA 94565 925-252-9296 1 bedroom:$327-$876 $820-$2,190 1-3 people 2 bedroom:$609-$1,048 $1,522-$2,620 2-5 people 3

More information

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. Federal Property Suitable as Facilities to Assist the Homeless

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. Federal Property Suitable as Facilities to Assist the Homeless This document is scheduled to be published in the Federal Register on 10/24/2014 and available online at http://federalregister.gov/a/2014-25112, and on FDsys.gov Billing Code 4210-67 DEPARTMENT OF HOUSING

More information

Focal Point Late Edition

Focal Point Late Edition T H E S A C R A M E N T O C H A P T E R O F T H E C A L I F O R N I A L A N D S U R V E Y O R S A S S O C I A T I O N Focal Point Late Edition A P R I L 2 0 1 3 April 4th, 2013 Chapter Meeting Please welcome

More information

FOR SALE Land /- Acres Potential Cannabis Cultivation Opportunity $4,500,000

FOR SALE Land /- Acres Potential Cannabis Cultivation Opportunity $4,500,000 FOR SALE Land - 20.04+/- Acres Potential Cannabis Cultivation Opportunity $4,500,000 27821 Dutcher Creek Rd. Cloverdale, CA 95425 Broker: William M. Severi, CCIM, CPM BRE No.: 01000344 Cell Phone: 707-291-2722

More information

PEAR TREE CENTER. Pear Tree Center PEAR TREE CENTER NORTHERN CALIFORNIA GROCERY-ANCHORED COMMUNITY CENTER INVESTMENT OPPORTUNITY UKIAH, CA

PEAR TREE CENTER. Pear Tree Center PEAR TREE CENTER NORTHERN CALIFORNIA GROCERY-ANCHORED COMMUNITY CENTER INVESTMENT OPPORTUNITY UKIAH, CA UKIAH, CA Pear Tree Center NORTHERN CALIFORNIA GROCERY-ANCHORED COMMUNITY CENTER INVESTMENT OPPORTUNITY Holliday Fenoglio Fowler, L.P. acting by and through Holliday GP Corp., a real estate broker licensed

More information

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Flood hazard determinations, which may include additions or

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Flood hazard determinations, which may include additions or This document is scheduled to be published in the Federal Register on 03/15/2019 and available online at https://federalregister.gov/d/2019-04871, and on govinfo.gov Billing Code 9110-12-P DEPARTMENT OF

More information