Skip to main content

Document Library

This is where interested parties can access reference documents related to the Lower Mokelumne River Project 2916 relicensing. Applicable references such as hydropower license orders, agreements and other regulatory required plans in addition to the draft and final documents resulting from the relicensing process can be accessed through this online library.

References Related to FERC Project 2916

Document Date Type
Hydropower Project Summary - Mokelumne River, CA Apr. 2015 PDF
Schaads Reservoir Drainage Area Nov. 21, 2024 PDF

 

Document Date Type
Pardee Geology by Lawson and Louderback Dec. 1, 1924 PDF

Camanche Dam Geology Map 4465-G-603

Feb. 24, 1951 PDF
Camanche Dam and Reservoir Geologic Report Mar., 1963 PDF
Camanche Dam: A Summary of Foundation and Materials Investigations May, 1961 PDF

Camanche Dam Reservoir Map 4460-G-0101

Oct. 6, 1961 JPG

Camanche Dam Reservoir Maps 4460-G-0108 to 0118

Nov. 15, 1961 PDF

Camanche Dam Reservoir Map 4460-G-0155

Jun. 7, 1962 JPG

Camanche Dam Reservoir Map 4460-G-0156

Jun. 7, 1962 JPG
Camanche Spillway Geologic Block Diagram May 4, 1963 PDF

Geology of Northern California - United States Geological Survey, Bulletin 190

1966 PDF

Some Unusual Aspects of Dam Safety in Western United States

Jun. 1970 PDF

Seismicity and Seismic Intensity Study, Pardee and Camanche Dams

Aug. 1977 PDF

Seismicity and Crustal Movement - Foothills Fault System

Aug. 1978 PDF

Seismic Design Motions for Camanche and Pardee Power Plants

Oct. 1980 PDF

Camanche Reservoir Property North Shore Aerial Topography - DH-4647-40 Series

Aug. 1989 PDF

Mokelumne River Project Aerial Geology Vicinity of Camanche Dam Site

  JPG
Location Map Camanche Power Plant   PDF
BCA Geophysics - Geophysical Surveys Performed at Pardee Dam Jan. 1991 PDF
Earth Science Associates - Geophysical Surveys, Pardee Dam Project 1992 PDF
AGS - Geotechnical Report South Spillway, Pardee Dam Mar. 1993 PDF
UC Berkeley -  Mexican Gulch Slope Stability Study May 11, 1995 PDF
Olivia Chen Consultants - Geologic Mapping of Scour Holes, South Spillway Modification at Pardee Dam Aug. 26, 1997 PDF
Pardee Reservoir Enlargement Project - Preliminary Design Report Jun. 1998 PDF
California Division of Safety of Dams - Fault Activity Guidelines Jan. 26, 2001 PDF
PG&E - Overview of Late Cenozoic Faulting in the Sierra Nevada Foothills Sep. 13, 2004 PDF
American Journal of Science - Late Cenozoic Uplift of the Sierra Nevada, California? A Critical Analysis of the Geomorphic Evidence Oct. 2004 PDF
Division of Dam Safety - 2006-09 Seismic Reevalutation Program (First Screen), Camanche Dam Jul. 5, 2006 PDF
Division of Dam Safety - 2006-09 Seismic Reevalutation Program (First Screen), Pardee Dam Jul. 5, 2006 PDF

PG&E - Regional Geology, Seismicity, and General Ground Motion Considerations for the Mokelumne and Stanislaus Hydroelectric Systems

Oct. 2007 PDF
California Geological Survey - Fault Activity Map, Waters Peak and Ione Faults 2010 JPG
TERRA/GeoPentech - Seismic Hazard Study, Camanche Embankment Safety Review: Development of Site-Specific Ground Motions Feb. 5, 2010 PDF
TERRA/GeoPentech - Seismic Hazard Study, Camanche Embankment Safety Review: Appendices and Enclosures Sep. 2010 PDF
Jacobs Associates - Pardee Outlet Tower Seismic Evaluation Sep. 2013 PDF
California State University Monterey Bay - Pardee Reservoir Capacity Study and Sedimentation Analysis, 2014 Dec. 2014 PDF
California Geological Survey - Preliminary Geologic Map of the Valley Springs 7.5' Quadrangle 2015 PDF
California Geological Survey - Preliminary Geologic Map of the Wallace 7.5' Quadrangle 2015 PDF
U.S. Geological Survey - Design Maps Summary Report, Camanche Dam Jun. 26, 2015 PDF
U.S. Geological Survey - Design Maps Summary Report, Pardee Dam Jun. 26, 2015 PDF
Pardee Property Boundary Sep. 12, 2016 PDF
LCI - Pardee Dam, Foothills Fault System Study Jan. 31, 2020 PDF
AECOM - Site-Specific Seismic Hazard Analysis, Pardee and Camanche Dams Jul. 11, 2023 PDF
Document Date Type
Bay-Delta Water Rights Hearing Exhibit 2

Jun. 1998

PDF
Bay-Delta Water Rights Hearing Exhibit 4

Jun. 1998

PDF
Mokelumne River Watershed Sanitary Update 2000

Dec. 2000

PDF
Camanche Reservoir South Shore Recreation Wastewater Treatment Plant Laboratory Service Request Apr. 26, 2002 PDF
Mokelumne River Watershed Sanitary Survey 2005 Update Jan. 2006 PDF

Camanche Dam Powerhouse Waste Discharge Requirements Permit

May 8, 2008 PDF
Mokelumne River Watershed Sanitary Survey Update 2010 Jan. 2011 PDF
California Regional Water Quality Control Board, Central Valley Region - Revised Monitoring and Reporting Program, Camanche South Shore

Dec. 14, 2011

PDF
California Regional Water Quality Control Board, Central Valley Region - Notice of Adoption of Waste Discharge Requirements, Camanche North Shore Apr. 6, 2012 PDF
Permit 10748 Time Extension Project - Draft Environmental Impact Report Sep. 2013 PDF
State Water Resources Control Board - Statewide National Pollutant Discharge Elimination System Permit for Drinking Water System Discharges to Waters of the United States Nov. 18, 2014 PDF
Camanche Hills Hunting Preserve Request for Exemption for Waste Discharge Reqirements Waiver Apr. 13, 2015 PDF
Mokelumne Reservoir Watershed Sanitary Survey - Update 2015 Jan. 2016 PDF

California Regional Water Quality Control Board, Central Valley Region - Waste Discharge Requirements Limited Threat Discharges to Surface Water, Pardee Center Wastewater Treatment Plan

Oct. 14, 2016 PDF

Central Valley Regional Water Quality Control Board - General Waste Discharge Requirements for Small Domestic Wastewater Treatment Systems, Pardee Center Wastewater Treatment Plant

Jan. 22, 2018 PDF
Central Valley Regional Water Quality Control Board - General Waste Discharge Requirements for Small Domestic Wastewater Treatment Systems, Pardee Reservoir Recreation Area Wastewater Treatment Plant Aug. 22, 2018 PDF
State Water Resources Control Board - Order to Amend Monitoring and Reporting Programs Consistent With the Requirements of the Water Quality Control Policy for Recycled Water, Camanche North Shore Wastewater Treatment Plant Jul. 29, 2019 PDF
State Water Resources Control Board - Order to Amend Monitoring and Reporting Programs Consistent With the Requirements of the Water Quality Control Policy for Recycled Water, Camanche South Shore Wastewater Treatment Plant Jul. 29, 2019 PDF

Hypolimnetic Oxygenation 1: Win–Win Solution for Massive Salmonid Mortalities in a Reservoir Tailwater Hatchery on the Mokelumne River

Aug. 26, 2019 PDF

Hypolimnetic Oxygenation 2: Oxygen Dynamics in a Large Reservoir With Submerged Down-Flow Contact Oxygenation (Speece Cone)

Aug. 22, 2019 PDF

Hypolimnetic Oxygenation 3: An Engineered Switch From Eutrophic to a Meso-/Oligotrophic State in a California Reservoir

Sep. 5, 2019 PDF

Hypolimnetic Oxygenation 4. Effects on Turbidity in Camanche Reservoir and Its Downstream Fish Hatchery

May 15, 2020 PDF
Central Valley Regional Water Quality Control Board - General Waste Discharge Requirements for Small Domestic Wastewater Treatment Systems, Camanche North Shore Wastewater Treatment Plant Jun. 12, 2020 PDF
Mokelumne River Watershed Sanitary Survey 2020 Update Dec. 2021 PDF
California Regional Water Quality Control Board, Central Valley Region - National Pollutant Discharge Elimination System: Waste Discharge Requirements Limited Threat Discharges to Surface Water Feb. 17, 2022 PDF

Hypolimnetic Oxygenation 5. Copper, Zinc, Iron, and Manganese Declines in Camanche Reservoir Downstream of an Abandoned Mine

Feb. 28, 2022 PDF

Hypolimnetic Oxygenation 6. Improvement in Fisheries, Hydropower, and Drought Management with Costs of Installation and Operation in Camanche Reservoir

May 4, 2022 PDF
State Water Resources Control Board - Statewide Waste Discharge Requirements: Genderal Order for Sanitary Sewer Systems Dec. 6, 2022 PDF
Central Valley Regional Water Quality Control Board - Revised Notice of Apllicability: General Waste Discharge Requirements for Small Domestic Wastewater Treatment Systems, Pardee Reservoir Recreation Area Wastewater Treatment Plant Dec. 14, 2022 PDF
California Regional Water Quality Control Board, Central Valley Region - Revised Monitoring and Reporting Program, Pardee Reservoir Recreation Area Wastewater Treatment Plant Dec. 14, 2022 PDF
State Water Resources Control Board - Notice of Applicability: Continuation of Regulatory Coverage, Statewide Sanitary Sewer Systems General Order, Camanche North Shore Apr. 5, 2023 PDF
State Water Resources Control Board - Notice of Applicability: Continuation of Regulatory Coverage, Statewide Sanitary Sewer Systems General Order, Camanche South Shore Apr. 5, 2023 PDF
State Water Resources Control Board - Notice of Applicability: Continuation of Regulatory Coverage, Statewide Sanitary Sewer Systems General Order, Pardee Recreation Area Apr. 5, 2023 PDF
Central Valley Regional Water Quality Control Board - Notice of Apllicability: Waiver of Waste Discharge and/or Water Recycling Requirements, Pardee Reservoir Recreation Area Wastewater Treatment Plant Sep. 27, 2024 PDF
Document Date Type
Task Reports of Fisheries Studies on the Mokelumne River, 1990-1992 Jun. 1992 PDF
Lower Mokelumne River Fisheries Monitoring Program Nov. 2000 PDF
Summary of Fall-Run Chinook Salmon and Steelhead Trout Spawning in the Lower Mokelumne River, 1996-2003 2003 PDF
Mokelumne River Hatchery Agreement Sep. 23, 2004

PDF

Effects of Gravel Augmentation on Macroinvertebrate Assemblages in a Regulated CA River 2005 PDF
Sediment Budget for Salmonid Spawning Habitat Rehabilitation in a Regulated River 2005 PDF
Assessing Viability of Threatened and Endangered Chinook Salmon and Steelhead Feb. 2007 PDF
Use of Slope Creation for Rehabilitating Incised, Regulated, Gravel Bed Rivers May 2007 PDF
Downstream Fish Migration Monitoring at Woodbridge Irrigation District Dam, Lower Mokelumne River, December 2006 through July 2007 Dec. 2007 PDF
Migration Characteristics of Hatchery and Natural-Origin Oncorhynchus Mykiss From the Lower Mokelumne River, CA Jan. 28, 2011 PDF
Emigration of Juvenile Chinook Salmon and Steelhead in the Lower Mokelumne River, December 2012 - July 2012 Dec. 2013 PDF
Verifying Reported Historical Natural Barriers to the Upstream Migration of Chinook Salmon and Steelhead in the Mokelumne River Watershed Feb. 2014 PDF
Spatial and Temporal Patterns in Fish Assemblages of the Lower Mokelumne River 2016 PDF
Salmonid Habitat Analysis on the the Upper Mokelumne River Mar. 2018 PDF
Technical Memorandum for Preliminary Design Concepts for Two Temperature Control Device Alternatives at Camanche Reservoir Mar. 25, 2026 PDF
Document Date Type
Safe Harbor Agreement

Jun. 2, 2009

PDF
Field Guide - Weeds, Forages, and Natives of Central Sierra Nevada Mar. 29, 2019 PDF
Biological Resources Assessment - Mokelumne Watershed Routine Maintenance Project [Confidential Information] Apr. 13, 2021 PDF
Mokelumne Watershed Routine Maintenance Project - Final Initial Study / Mitigated Negative Declaration Oct. 2021 PDF

EBMUD also maintains an archive of Fisheries and Wildlife Monitoring Reports.

 

Planned Relicensing Documents

  • Study Plan - to be filed in 2026
  • Study Report - to be filed in 2028
  • License Application - to be filed in 2029