jagomart
digital resources
picture1_Report Pdf 94500 | Q55 58 2021 Annual Report To Fhwa 23 Usc 327 A11y


 204x       Filetype PDF       File size 0.24 MB       Source: dot.ca.gov


File: Report Pdf 94500 | Q55 58 2021 Annual Report To Fhwa 23 Usc 327 A11y
caltrans 23 usc 327 annual report to fhwa january 1 2021 december 31 2021 summary this report has been prepared pursuant to the caltrans fhwa memorandum of understanding mou regarding ...

icon picture PDF Filetype PDF | Posted on 17 Sep 2022 | 3 years ago
Partial capture of text on file.
                                                         Caltrans 
                                                       23 USC 327 
                                             Annual Report to FHWA 
                                                                 
                                   January 1, 2021 – December 31, 2021 
                                                        Summary 
                    
                   This report has been prepared pursuant to the Caltrans/FHWA Memorandum of 
                   Understanding (MOU) regarding State assumption of responsibilities under Section 327 
                   of amended Chapter 3, Title 23, United States Code (23 U.S.C. 327). Caltrans reports 
                   annually to FHWA with a list of approvals and decisions Caltrans has made with respect 
                   to the responsibilities Caltrans has assumed under the NEPA Assignment MOU1. This 
                   report provides a list of all reported 23 USC 327 approvals from January 1, 2021 through 
                   December 31, 2021 (Quarter 55 through Quarter 58). 
                                                  
                   During this 12-month reporting period, Caltrans is reporting the following approvals: 
                       •  4 23 USC 327 Categorical Exclusions;  
                       •  20 Environmental Assessments; 
                       •  26 Findings of No Significant Impacts;  
                       •  4 Notices of Intent; 
                       •  2 Draft Environmental Impact Statements; 
                       •  11 Section 4(f) approvals;  
                       •  3 Section 106 MOAs; 
                       •  16 Section 7 approvals; and  
                       •  12 Revalidations.  
                           
                   Newly identified approvals from previous annual reporting periods are included in this 
                   report. 
                    
                    
                                                  
                   1
                    Section 8.2.4 of the MOU [effective December 2016] states that “Annually from the effective date of this 
                   MOU, Caltrans shall provide a report to the FHWA California Division Office listing any approvals and 
                   decisions Caltrans has made with respect to the responsibilities Caltrans has assumed under part 3 of this 
                   MOU.” The 12-month reporting period for the purpose of these annual reports is January 1 through 
                   December 31. 
                                                                   23 USC 327
                                                  Caltrans Annual Report to FHWA 
                                  January 1, 2021 - December 31, 2021 (Quarters 55-58)
                                                          Report date: February 16, 2022
     Categorical Exclusion (23 USC 327) - SHS
     District-EA            County Route         Post Mile       Project Name/ Description                                   Date Signed
     10-1E210_              SJ        205        1.1/1.6         I-205/MHP Interchange                                         3/5/2021
     10-1E220_              SJ        580        13.3/13.8       I-580/MHP Interchange                                        2/25/2021
     10-1K460_              SJ        120        11.600/11.600 French Camp RD Intersection Control                             8/4/2021
     Categorical Exclusion (23 USC 327) - Local Assistance
     Federal Aid Proj #     District County                      Project Name/ Description                                   Date Signed
     BRLS-5919(115)         3         PLA                        Replace existing 2 lane bridge with a 4 lane bridge -        10/6/2021
                                                                 Watt Ave over Dry Creek
     Environmental Assessment - SHS
     District-EA            County Route         Post Mile       Project Name/ Description                                   Date Signed
     01-0E110_              MEN       001        31.500/31.500 Elk Creek Bridge Replacement                                   6/30/2021
     03-3H540_              BUT       070        46.000/47.000 Pulga 70 Profile Change                                       10/12/2021
     03-4E170               NEV       49         11.1/13.3       NEV-49 Corridor Improvement                                  8/18/2021
     03-4H600_              PLA       049        8.700/10.600    Placer 49 Safety Barrier                                     5/18/2021
     04-0J550_              ALA       084        17.2/17.2       Arroyo del la Laguna Bridge scour mitigation and bridge      7/30/2021
                                                                 rail upgrade
     04-0Q280               ALA       880        13.000/14.200 I-880 Interchange Improvements (Whipple Rd/Industrial          12/1/2020
                                                                 Parkway)1
     04-25620               ALA       80/13      3.9/5.0,        I-80/Ashby Ave (SR 13) Interchange Improvement              12/14/2021
                                                 13.7/13.9
     05-1H650_              MON       183        R8.35/9.81      SR183 Castroville Improvement                                 5/6/2021
     06-0H220_              MAD       099        R1.7/R7.5       South Madera 6-Lane                                           2/4/2021
     06-0H240_              FRE       99         16.7 / 17.5     Cedar / North Interchange                                     9/9/2021
     06-0S050_              KER       166        17.300/17.700 California Aqueduct Bridge Rehab                               6/29/2021
     06-0W900_              TUL       216        R0.000/2.900    Lover's Lane Rehab                                            1/7/2021
     07-35920_              LA        091        8.400/9.800     SR-91 Acacia Court to Central Ave Improvements                3/1/2021
     08-0G170_              RIV       010        R2.700/R3.400 RIV 010 Cherry Valley Interchange Improvements                12/14/2021
     08-0M910_              RIV       010        55.24/56.24     Jackson Street Interchange                                   2/11/2021
     09-36800_              MNO       395        91.6/93.4       Sonora Junction Shoulders                                     2/1/2021
     10-1E280_              STA       132        5.5/11.5        SR132 West Extension Interchange                             3/22/2021
     Environmental Assessment - Local Assistance
     Federal Aid Proj #     District County                      Project Name/ Description                                   Date Signed
     BRLS-5904(024)         1         HUM                        Mattole Road Bridge Replacement (BR # 04C0055)               10/4/2021
     TGR2DGL-               3         YOL                        New Broadway Bridge West Sac. From W. Sac to                 6/23/2021
     5447(043)                                                   Sacramento across the Sacramento River
     STPL-5938(240)         10        STA                        Faith Home Rd - 4-Lane Expressway                            5/17/2021
     Finding of No Significant Impact - SHS
     District-EA            County Route         Post Mile       Project Name/ Description                                   Date Signed
     01-0E110               MEN       1          31.500/31.500 Elk Creek Bridge Replacement                                  12/22/2021
     03-4E170               NEV       49         11.1/13.3       NEV-49 Corridor Improvement                                 11/12/2021
               23 USC 327 Annual Report: January 1, 2021 - December 31, 2021 (Qtrs 55-58)                                               1
                                                            23 USC 327
                                            Caltrans Annual Report to FHWA 
                              January 1, 2021 - December 31, 2021 (Quarters 55-58)
                                                   Report date: February 16, 2022
     03-4H600_           PLA     49        8.700/10.600   Placer 49 Safety Barrier                              8/6/2021
     04-0G360_           ALA     VAR       VAR/VAR        Oakland Alameda Access Improvements                   8/20/2021
     04-0J550            ALA     84        17.2/17.2      Arroyo del la Laguna Bridge scour                    12/20/2021
                                                          mitigation and bridge rail upgrade
     04-2J730_           SM      101       7.13/7.13      101 Cordilleras Creek Bridge Replacement              5/6/2021
     04-4J990            NAP     29        31.00/31.00    Ritichie Creek Bridge Replacement                     6/25/2021
     05-0C733_           SCR     001       10.400/13.300 State Route 1 Auxiliary Lanes                          5/10/2021
     05-1C950_           SB      101       R36.6          Refugio Road Undercrossing Bridges Replacement        2/5/2021
     05-1H470_           SCR     009       13.6/15.5      San Lorenzo River Bridge and Kings Creek Bridge       2/2/2021
                                                          Replacement
     05-1H650_           MON     183       R8.35/9.81     SR183 Castroville Improvement                         6/28/2021
     06-0H220_           MAD     099       R1.7/R7.5      South Madera 6-Lane                                   4/22/2021
     06-0W900_           TUL     216       R0.000/2.900   Lover's Lane Rehabilitation                           6/23/2021
     07-28680_           LA      605       19.200/20.100 I-605/Valley Blvd Interchange Improvements             4/7/2021
     07-31450_           LA      105       R2.1/R17.8     1-105 Express Lanes                                   4/21/2021
     07-32520_           LA      210       36.800/36.800 I-210 San Gabriel Bridge Hinge Replacement             1/21/2021
     07-33230_           VEN     033       18.88/19.04    Roadway Safety Enhancements                           5/12/2021
     07-35460            LA      91        12.100/12.900 SR91/Cherry Ave AUX Lane                               5/24/2021
     07-35920            LA      91        8.400/9.800    SR-91 Central Ave to Acacia Ct Improvement            7/8/2021
     08-0M910_           RIV     010       55.24/56.24    Riv 10/Jackston St Interchange                        8/27/2021
     08-1G470_           RIV     074       3/0            SR74 Bridge Replacement                               3/19/2021
     09-36800_           MNO     395       91.6/93.4      Sonora Junction Shoulders                             6/1/2021
     10-0X460_           SJ      005       26.5/26.5      Stockton Channel Viaduct Bridge Rehabilitation        4/29/2021
     Finding of No Significant Impact - Local Assistance
     Federal Aid Proj #  District County                  Project Name/ Description                            Date Signed
     RTPL-5432(019)      4       ALA                      Dublin Blvd–North Canyons Parkway Extension           2/1/2021
     HPLUL-5092(039)     8       SBD                      Grove Avenue Corridor                                 4/30/2021
     DEM03L-5956(210) 8          RIV                      I-10 Bypass South: Construct two lanes of roadway     10/6/2021
     Notice of Intent - SHS
     District-EA         County Route      Post Mile      Project Name/ Description                            Date Signed
     01-0F280_           DN      101       12.5/16.3      Last Chance Grade                                     11/5/2021
     04-0K810/04-        SM      082       12.3/15.8      El Camino Real Roadway Renewal 1                     11/16/2020
     1G900
                                                          Highway 1 Auxiliary Lanes and Bus-on-Shoulder 
     05-0C734_           SCR     1         8.2/10.6       Improvements—Freedom Boulevard to State Park          9/17/2020
                                                          Drive2
     07-35433_           LA      405       29.500/39.500 Sepulveda Pass Managed Lanes                           8/11/2021
     11-28700            SD      67         R5.48/21.35   SR-67 Highway Improvements                            1/12/2021
     Notice of Intent - Local Assistance
     Federal Aid Proj #  District County                  Project Name/ Description                            Date Signed
     None
             23 USC 327 Annual Report: January 1, 2021 - December 31, 2021 (Qtrs 55-58)                                  2
                                                              23 USC 327
                                              Caltrans Annual Report to FHWA 
                               January 1, 2021 - December 31, 2021 (Quarters 55-58)
                                                     Report date: February 16, 2022
     Draft Environmental Impact Statement - SHS
     District-EA          County Route       Post Mile      Project Name/ Description                              Date Signed
     04-0K810/04-1G900 SM          82        12.3/15.9      El Camino Real Roadway Renewal                          6/10/2021
     Draft Environmental Impact Statement - Local Assistance
     Federal Aid Proj #   District County                   Project Name/ Description                              Date Signed
     STPL-5956(195)       8        RIV                      Cajalco Road Widening and Safety Enhancement           11/24/2021
     Final Environmental Impact Statement - SHS
     District-EA          County Route       Post Mile      Project Name/ Description                              Date Signed
     None
     Final Environmental Impact Statement - Local Assistance
     Federal Aid Proj #   District County                   Project Name/ Description                              Date Signed
     None
     Record of Decision - SHS 
     District-EA          County Route       Post Mile      Project Name/ Description                              Date Signed
     None
     Record of Decision - Local Assistance
     Federal Aid Proj #   District County                   Project Name/ Description                              Date Signed
     None
     Section 4(f) - SHS
     District-EA          County Route       Post Mile      Project Name/ Description              Type            Date Signed
     03-3H540_            BUT      070       46.000/47.000 Pulga 70 Profile Change                    Individual   10/12/2021
                                                                                                       (Draft)
     04-0G360_            ALA      VAR       VAR/VAR        Oakland Alameda Access                    Individual    8/20/2021
                                                            Improvements                               (Final)
     04-0K810_            SM       082       12.3/15.8      Roadway Rehabilitation                    Individual     6/3/2021
                                                                                                       (Draft)
     04-4J990             NAP      029       32/33          Ritchie Creek Bridge Replacement         De minimis     6/25/2021
     05-1H650_            MON      183       R8.35/9.81     SR183 Castroville Improvement            De minimis    06/28/2021
     06-0S050_            KER      166       17.300/17.700 Calif Aqueduct Bridge Rehab                Individual    6/29/2021
                                                                                                       (Draft)
     08-0K730             RIV      010       R53.9/R55.5    I-10/Monroe St Interchange1              De minimis     12/7/2020
     08-0M910_            RIV      010       55.24/56.24    Riv 10/Jackston St Interchange           De minimis     8/27/2021
     08-1G470_            RIV      074       3/0            SR-74 Bridge Replacement               Programmatic     3/19/2021
     10-0X460_            SJ       005       26.5/26.5      Stockton Channel Viaduct Bridge          De minimis    04/29/2021
                                                            Rehab
              23 USC 327 Annual Report: January 1, 2021 - December 31, 2021 (Qtrs 55-58)                                     3
The words contained in this file might help you see if this file matches what you are looking for:

...Caltrans usc annual report to fhwa january december summary this has been prepared pursuant the memorandum of understanding mou regarding state assumption responsibilities under section amended chapter title united states code u s c reports annually with a list approvals and decisions made respect assumed nepa assignment provides all reported from through quarter during month reporting period is following categorical exclusions environmental assessments findings no significant impacts notices intent draft impact statements f moas revalidations newly identified previous periods are included in that effective date shall provide california division office listing any part for purpose these quarters february exclusion shs district ea county route post mile project name description signed e sj i mhp interchange k french camp rd intersection control local assistance federal aid proj brls pla replace existing lane bridge watt ave over dry creek assessment men elk replacement h but pulga profi...

no reviews yet
Please Login to review.