MTA Transportation Research Library & Archive


State of California Department of Transportation

Northwest State Route 138 Corridor Improvement Project

Final Environmental Impact Report / Environmental Impact Statement and Section 4(f) Evaluation

State Clearinghouse No. 2013111016

June 2017


Final Environmental Impact Report/ Environmental Impact Statement and Section 4(f) Evaluation

EIR Certification

Notice of Determination

Appendices

Appendix A - CEQA Checklist

Appendix B - Section 4(f)

Appendix C - Title VI Policy Statement

Appendix D - Summary of Relocation Benefits

Appendix E - Glossary of Technical Terms

Appendix F - Environmental Commitments Record (ECR)

Appendix G - List of Acronyms and Abbreviations

Appendix H - Coordination and Agency Meeting Summary

Appendix I - State Historic Preservation Officer (SHPO) Coordination

Appendix J
Appendix J - Index
Appendix J - RTC Federal Agencies
Appendix J - RTC State Agencies
Appendix J - Responses to Comments from Local Agencies and Organizations
Appendix J - RTC Public Written G1-G20
Appendix J - RTC Public Written G21-G40
Appendix J - RTC Public Written G41-G56
Appendix J - RTC Oral Comments Public Hearing, August 25, 2016
Appendix J - RTC Oral Comments Public Hearing, August 27, 2016

Appendix K - United States Fish and Wildlife Service (USFWS) Coordination


Appendix L - Project-Level Conformity Determination Letter