State Route 163 - Friars Road Interchange Project

3 Documents in Project

Summary

SCH Number
2005111032
Lead Agency
City of San Diego
Document Title
State Route 163 - Friars Road Interchange Project
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
OF-1-1; MVPD-MV-CR; MVPD-MV-CO; Mission Valley Heights Specific Plan; RS-1-7; RM-2-5
Document Description
The widening of the Friars Road Bridge over State Route 163 from 6 to 10 lanes which includes the addition of sidewalks along both sides of the bridge; replacement of the existing northbound to eastbound diamond off-ramp to Friar Road (southeast quadrant) with a flopped partial cloverleaf configuration ramp in the northeast quadrant of the interchange and vacation of the existing northbound to eastbound diamond off-ramp; widening of the existing northbound to westbound loop off-ramp from one lane to two lanes to accommodate traffic accessing both eastbound and westbound Friars Road; widening of the existing northbound off-ramp from one lane to two lanes, with a four-lane terminus; removal of the existing free-right turn lane from the northbound SR 163 off-ramp to westbound Friars Road; removal of the free-right access from the southbound SR 163 off-ramp to eastbound addition of a southbound auxiliary lane from Genesee Avenue southerly, which become collector / distributor lanes prior to crossing the Friars Road bridge/ future Hazard Center Drive extension traversing under the elevated San Diego Trolley line, then bridging the San Diego River merging with Interstate 8 West/Hotel Circle North; and removal of the existing westbound to southbound elongated loop on-ramp (northwest quadrant) from westbound Friars Road to the southbound SR 163.

Contact Information

Name
Elizabeth Shearer-Nguyen
Agency Name
City of San Diego
Contact Types
Lead/Public Agency

Location

Counties
San Diego
Cross Streets
Mission Center Road, Fashion Valley Rd, I-8, Genesse Ave.
State Highways
I-8, SR 163, I-5
Waterways
San Diego River, San Diego Bay
Other Location Info
Mission Valley, Serra Mesa, Linda Vista

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Coastal Commission (CCC), California Department of Conservation (DOC), California Department of Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 11 (DOT), California Highway Patrol, California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, San Diego Region 9 (RWQCB), California State Lands Commission (SLC), Department of Water Resources, Office of Historic Preservation, Resources Agency, Department of Toxic Substances Control
State Reviewing Agency Comments
Department of Toxic Substances Control
Development Types
Transportation:Highway/Freeway
Local Actions
Site Development Permit
Project Issues
Aesthetics, Air Quality, Cultural Resources, Cumulative Effects, Flood Plain/Flooding, Geology/Soils, Hydrology/Water Quality, Noise, Recreation, Solid Waste, Transportation, Vegetation, Wetland/Riparian, Wildlife

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print