Park Avenue Bridge Replacement Project

2 Documents in Project

Summary

SCH Number
2014101015
Lead Agency
City of Newport Beach
Document Title
Park Avenue Bridge Replacement Project
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
The project site is occupied by the existing Park Avenue Bridge structure. As a roadway facility, the project site does not have land use or zoning designations under the City's General Plan and Zoning Code
Document Description
The proposed project would consist of the demolition of the existing Park Avenue Bridge, and construction of an improved seismically-reinforced bridge over the Grand Canal. The new bridge would include 11-foot vehicle lanes, 6-foot raised sidewalks, and ADA-compliant switchback ramps. The new bridge structure would be slightly wider than the existing bridge, with a width of approximately 36 feet (compared to the existing width of approximately 30 feet). The improved bridge structure would be positioned within existing City right-of-way (ROW), and does not include nor require any ROW acquisition. Bridge lighting would be provided for both pedestrian safety and architectural character. The existing style of concrete light poles and lamps would replicate the existing luminaires and would line both sidewalks. To maintain access to Balboa Island and Little Balboa Island during construction activities, the project would consist of the installation of a temporary bridge over the Grand Canal at Balboa Avenue, which would allow for demolition of the entire Park Avenue Bridge at one time and reconstruction in a single phase. Construction of the proposed project would take approximately 10 months to complete.

Contact Information

Name
Fong Tse
Agency Name
City of Newport Beach
Contact Types
Lead/Public Agency

Location

Cities
Newport Beach
Counties
Orange
Cross Streets
Park Avenue and Grand Canal
Zip
92660
Total Acres
.25
State Highways
SR-1
Airports
John Wayne
Schools
Various
Waterways
Newport Bay, Pacific Ocean
Township
6S
Range
10W
Section
35
Base
SBB&M

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
Air Resources Board, Transportation Projects, Cal Fire, California Coastal Commission (CCC), California Department of Fish and Wildlife, South Coast Region 5 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 12 (DOT), California Native American Heritage Commission (NAHC), California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB), California State Lands Commission (SLC), Caltrans, Division of Aeronautics, Department of Toxic Substances Control, Department of Water Resources, Office of Historic Preservation, Resources Agency
Development Types
Transportation:Other (Bridge)
Local Actions
Coastal Permit
Project Issues
Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Coastal Zone, Cultural Resources, Cumulative Effects, Drainage/Absorption, Flood Plain/Flooding, Geology/Soils, Growth Inducement, Hazards & Hazardous Materials, Hydrology/Water Quality, Land Use/Planning, Mineral Resources, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Septic System, Sewer Capacity, Solid Waste, Transportation, Vegetation, Wetland/Riparian, Wildfire, Wildlife, GHGE

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