Minor Alteration No. WA2024047 – Merced Anchor Pavement Project: Miles Creek Bridge Rehabilitation

8 Documents in Project

Summary

SCH Number
2022020408
Lead Agency
California Department of Transportation, District 10 (DOT)
Document Title
Minor Alteration No. WA2024047 – Merced Anchor Pavement Project: Miles Creek Bridge Rehabilitation
Document Type
NOD - Notice of Determination
Received
Posted
4/21/2025
Document Description
Approval of Minor Alteration No. WA2024047, under California Code of Regulations, Title 23, Article 3, Section 6, for work within an adopted plan of flood control: The proposed work on Miles Creek Bridge involves the removal of approximately 5 inches of the existing asphalt concrete shoulder; the removal of unsound concrete and replacement with a rapid setting concrete patch; installment of 1 inch minimum polyester concrete overlay; cold milling and placement of asphalt concrete transition on either side of the structure to match the elevation of the polyester concrete overlay; placement of shoulder backing; and construction of a concrete barrier rail transition at all four corners to connect to Alternative in-Line Terminal System (Type Test Level-3). Site access and any staging areas will be via existing roads. There will be no in-channel work or in-channel temporary encroachments.

Contact Information

Name
Jennifer Calles
Agency Name
Central Valley Flood Protection Board
Job Title
Senior Environmental Scientist
Contact Types
Responsible Agency

Name
Scott Guidi
Agency Name
California Department of Transportation
Job Title
Branch Chief
Contact Types
Lead/Public Agency

Location

Counties
Merced
Regions
Northern California
Other Information
The project is located on an existing bridge crossing Miles Creek at Post Mile 11.89 on State Route 59 in Merced County.

Notice of Determination

Approving Agency
Central Valley Flood Protection Board
Approving Agency Role
Responsible Agency
Approved On

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
Yes
(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
No
(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
Yes

Attachments

Notice of Determination

Disclaimer: The Governor’s Office of Land Use and Climate Innovation (LCI) 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. For more information, please visit LCI’s Accessibility Site.

Download CSV New Search Print