Kent Avenue Bridge Replacement (Streambed Alteration Agreement No. 1600-2020-0042-R2)
3 Documents in Project
Download CSV
New Search
Print
Summary
- SCH Number
- 2019012057
- Lead Agency
- Sutter County
- Document Title
- Kent Avenue Bridge Replacement (Streambed Alteration Agreement No. 1600-2020-0042-R2)
- Document Type
- NOD - Notice of Determination
- Received
- Posted
- 6/16/2020
- Project Applicant
- David Tomm, County of Sutter, Development Service Department
- Document Description
- The project is limited to the construction of a replacement bridge for the Kent Avenue Bridge, over the Sutter Butte Irrigation Canal. The existing bridge is 42-feet long and 28-feet wide and is composed of four 90-inch diameter corrugated metal pipes with headwalls. The bridge will be replaced in approximately the same location with the roadway approaches widened to provide a tapered transition to the new structure. It is anticipated the new bridge will consist of reinforced concrete abutments supporting precast concrete voided slabs clear spanning the canal. The width of the new structure will be approximately 33-feet, including two 11-foot lanes, two 4-foot shoulders, and two 1.5-foot wide railings. The length of the replacement bridge will be 61-feet.
- Contact Information
-
Zach Kearns
California Department of Fish and Wildlife
1701 Nimbus Road
Rancho Cordova, CA 95670
Phone : (916) 358-2885
zachary.kearns@wildlife.ca.gov
Location
- Coordinates
- 39°14'46"N 121°38'23.8"W
- Cities
- Live Oak
- Counties
- Sutter
- Regions
- Northern California
- Cross Streets
- off Kent Ave
- Waterways
- Sutter Butte Canal
Notice of Determination
- Approving Agency
- California Department of Fish and Wildlife
- Approving Agency Role
- Responsible Agency
- Approved On
- Final Environmental Document Available at
- at the Lead Agency office
Determinations
- (1) The project will have a significant impact on the environment
- No
- (2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
- No
- (2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
- No
- (2c) An other document type was prepared for this project pursuant to the provisions of CEQA
- No
- (3) Mitigated measures were made a condition of the approval of the project
- Yes
- (4) A mitigation reporting or monitoring plan was adopted for this project
- No
- (5) A Statement of Overriding Considerations was adopted for this project
- No
- (6) Findings were made pursuant to the provisions of CEQA
- No
Attachments
- Notice of Determination
- 2020-0042_NOD PDF 225 K
Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, 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. For more information, please visit OPR’s Accessibility Site.