State Route 133 Operational Improvements Project
3 Documents in Project
Download CSV
Download All Attachments
New Search
Print
Summary
- SCH Number
- 2020010158
- Lead Agency
- Caltrans, District 12 - Orange (California Department of Transportation, District 12)
- Document Title
- State Route 133 Operational Improvements Project
- Document Type
- MND - Mitigated Negative Declaration
- Received
- Project Applicant
- Bahar Heydari, Caltrans, District 12
- Present Land Use
- Transportation, and Mixed Commercial and Industrial
- Document Description
- The California Department of Transportation (Caltrans) proposes an operational improvements project on State Route 133 (SR-133) from 0.2 miles north of Route 133/405 separation (PM 8.3) to Irvine Center Drive Overcrossing (PM M9.3) in the City of Irvine, in the County of Orange. The project proposes to construct new auxiliary lane on southbound (SB) SR-133 from NB 1-405 connector to SB 1-5 connector. This new aux lane will become the 2nd lane on NB 1-405 Connector. The number 3 lane on SB SR-133 will be extended approximately 300 feet south of San Diego Creek to match existing roadway pavement.
- Contact Information
-
Bahar Heydari
Caltrans District 12
1750 East Fourth St. Suite 100
Santa Ana, CA 92705
Phone : (657) 328-6155
Location
- Coordinates
- 33°39'15.5"N 117°45'34.2"W
- Cities
- Irvine
- Counties
- Orange
- Cross Streets
- Route 133/405 Grade Separation & Irvine Center Drive Overcrossing
- Zip
- 92618
- Total Acres
- More than 1 acre
- State Highways
- SR-133, I-405, I-5
- Schools
- Multiple
- Waterways
- San Diego Creek
- Other Location Info
- Railways: Irvine Park Railroad, Metrolink, Amtrak
Notice of Completion
- Review Period Start
- Review Period End
- Development Type
- Transportation (Operational Improvements)
- Project Issues
- Aesthetic/Visual Agricultural Land Air Quality Archaeologic-Historic Biological Resources Flood Plain/Flooding Forest Land/Fire Hazard Geologic/Seismic Minerals Noise Population/Housing Balance Public Services Recreation/Parks Soil Erosion/Compaction/Grading Toxic/Hazardous Traffic/Circulation Vegetation Water Quality Water Supply Wetland/Riparian Growth Inducing Land Use Cumulative Effects Climate Change
- Reviewing Agencies
- California Air Resources Board California Department of Conservation California Department of Forestry and Fire Protection California Department of Parks and Recreation California Department of Water Resources California Highway Patrol California Native American Heritage Commission California Natural Resources Agency California Public Utilities Commission California Regional Water Quality Control Board, San Diego Region 9 Department of Toxic Substances Control Office of Historic Preservation State Water Resources Control Board, Division of Drinking Water California Department of Fish and Wildlife, South Coast Region 5 California Regional Water Quality Control Board, Santa Ana Region 8
Attachments
- Environmental Document
- _Memo PDF 63 K 0N890 1-5-19 PDF 16947 K 0N890- ISA-cklist PDF 138 K 0N8900 FINAL NADR 09-24-2019 PDF 10961 K 0N8900 Final NSR 09-19-2019 PDF 35468 K 1 PDF 1668 K 12_0N890_ SR 133_WQ TECH MEMO_Dec 2019 PDF 2107 K 12-0N890_VIA_questionaire PDF 215 K 2 PDF 126 K 2 PDF 30 K 2 PDF 665 K 2 PDF 4907 K 2 PDF 85 K 2 PDF 50 K 2 PDF 5388 K 2 PDF 66 K 2 PDF 73 K 2 PDF 54 K 2 PDF 863 K 2 PDF 44 K 2 PDF 66 K 2 PDF 60 K 2 PDF 2168 K 2 PDF 44 K 2 PDF 272 K 2 PDF 6649 K 2 PDF 58 K 2 PDF 32 K 2020 01-02 SR-133 Aux Lane HPSR revised CS_Final PDF 4173 K 3 PDF 540 K 4 PDF 21052 K 5 PDF 79 K 6 PDF 39 K Appendix B Title VI Policy Statement PDF 64 K Appendix C Emissions Model PDF 346 K Appendix D List of Tech Reports PDF 22 K Appendix E Avoidance Minimization and-or Mitigation Summary PDF 251 K Appendix F FTIP-RTP Listings PDF 704 K Appendix G FEMA FIRM PDF 1547 K Appendix H Project Plans PDF 1183 K Appendix I RTC PDF 73839 K Appendix J TMP Data Sheet PDF 34 K Cover, Gen Info, Title Pages PDF 894 K EA 0N890_Air Quality Report_SB SR-133 PDF 18244 K EA 0N890_Revised Air Quality Report_SB SR-133 PDF 18260 K EA 0N8900 SR-133 Aux Lane signed PIR-PER (002) PDF 4232 K Fig1_ProjectLocation_USGS PDF 1445 K Fig2_Geology PDF 692 K Final NESMI with JD 0N8900 final with DPR description PDF 22806 K Master TOC PDF 64 K MNDFONSI PDF 569 K San Diego Creek PHR_040419 PDF 2251 K SPGR Alton Pkwy OC Tieback Wall-EA 12-0N890 PDF 931 K SPGR Barranca Pkwy OC Tieback Wall -EA 12-0N890 PDF 899 K SPGR for Retaining Walls No PDF 1105 K SPGR San Diego Creek Bridge 55-0290 L&F PDF 887 K SR-133 TO 62 Final Notice 12-30-19 PDF 312 K summary form for electronic submission PDF 625 K Supp PIR-PER_SR-133 Aux Lane PDF 2316 K
- NOC
- NOC PDF 979 K
- State Comments
- 2020010158_CDFW_pdf SR-133 Operational Improvements project PDF 916 K 2020010158_RWQCB Comment PDF 292 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.