Notice of Final Federal Agency Actions of Proposed Highway Improvement in California, 32969-32970 [2019-14552]

Download as PDF Federal Register / Vol. 84, No. 132 / Wednesday, July 10, 2019 / Notices 409 3rd Street SW, Suite 6050, Washington, DC 20416, (202) 205–6734. SUPPLEMENTARY INFORMATION: The notice of the President’s major disaster declaration for Private Non-Profit organizations in the State of IOWA, dated 04/05/2019, is hereby amended to include the following areas as adversely affected by the disaster. Primary Counties: Floyd, Keokuk, Wapello. All other information in the original declaration remains unchanged. (Catalog of Federal Domestic Assistance Number 59008) Rafaela Monchek, Acting Associate Administrator for Disaster Assistance. [FR Doc. 2019–14656 Filed 7–9–19; 8:45 am] SMALL BUSINESS ADMINISTRATION [Disaster Declaration #15898 and #15899; IOWA Disaster Number IA–00086] Presidential Declaration Amendment of a Major Disaster for the State of IOWA U.S. Small Business Administration. ACTION: Amendment 7. AGENCY: This is an amendment of the Presidential declaration of a major disaster for the State of IOWA (FEMA– 4421–DR), dated 03/23/2019. Incident: Severe Storms and Flooding. Incident Period: 03/12/2019 through 06/15/2019. DATES: Issued on 07/01/2019. Physical Loan Application Deadline Date: 07/16/2019. Economic Injury (EIDL) Loan Application Deadline Date: 12/23/2019. ADDRESSES: Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155. FOR FURTHER INFORMATION CONTACT: A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, 409 3rd Street SW, Suite 6050, Washington, DC 20416, (202) 205–6734. SUPPLEMENTARY INFORMATION: The notice of the President’s major disaster declaration for the State of IOWA, dated 03/23/2019, is hereby amended to extend the deadline for filing applications for physical damages as a result of this disaster to 07/16/2019. All other information in the original declaration remains unchanged. jspears on DSK30JT082PROD with NOTICES VerDate Sep<11>2014 18:32 Jul 09, 2019 Jkt 247001 Rafaela Monchek, Acting Associate Administrator for Disaster Assistance. [FR Doc. 2019–14655 Filed 7–9–19; 8:45 am] BILLING CODE 8026–03–P SMALL BUSINESS ADMINISTRATION [Disaster Declaration #16000 and #16001; Ohio Disaster Number OH–00057] Presidential Declaration Amendment of a Major Disaster for the State of Ohio U.S. Small Business Administration. ACTION: Amendment 1. AGENCY: This is an amendment of the Presidential declaration of a major disaster for the State of Ohio (FEMA– 4447–DR), dated 06/18/2019. Incident: Severe Storms, Straight-line Winds, Tornadoes, Flooding, and Landslides. Incident Period: 05/27/2019 through 05/29/2019. DATES: Issued on 07/02/2019. Physical Loan Application Deadline Date: 08/19/2019. Economic Injury (EIDL) Loan Application Deadline Date: 03/18/2020. ADDRESSES: Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155. FOR FURTHER INFORMATION CONTACT: A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, 409 3rd Street SW, Suite 6050, Washington, DC 20416, (202) 205–6734. SUPPLEMENTARY INFORMATION: The notice of the President’s major disaster declaration for the State of Ohio, dated 06/18/2019, is hereby amended to include the following areas as adversely affected by the disaster: Primary Counties (Physical Damage and Economic Injury Loans): Mahoning. Contiguous Counties (Economic Injury Loans Only): Ohio: Columbiana, Portage, Stark, Trumbull. Pennsylvania: Lawrence, Mercer. All other information in the original declaration remains unchanged. SUMMARY: BILLING CODE 8026–03–P SUMMARY: (Catalog of Federal Domestic Assistance Number 59008) (Catalog of Federal Domestic Assistance Number 59008) Rafaela Monchek, Acting Associate Administrator for Disaster Assistance. [FR Doc. 2019–14658 Filed 7–9–19; 8:45 am] BILLING CODE 8026–03–P PO 00000 Frm 00111 Fmt 4703 Sfmt 4703 32969 SURFACE TRANSPORTATION BOARD Release of Waybill Data The Surface Transportation Board (Board) has received a request from three researchers at NC State University (WB19–31—6/20/19) for permission to use select data from the Board’s 1990– 2017 Unmasked Carload Waybill Sample. A copy of this request may be obtained from the Board’s website under docket no. WB19–31. The waybill sample contains confidential railroad and shipper data; therefore, if any parties object to these requests, they should file their objections with the Director of the Board’s Office of Economics within 14 calendar days of the date of this notice. The rules for release of waybill data are codified at 49 CFR 1244.9. Contact: Alexander Dusenberry, (202) 245–0319. Tammy Lowery, Clearance Clerk. [FR Doc. 2019–14652 Filed 7–9–19; 8:45 am] BILLING CODE 4915–01–P DEPARTMENT OF TRANSPORTATION Federal Highway Administration Notice of Final Federal Agency Actions of Proposed Highway Improvement in California Federal Highway Administration (FHWA), Department of Transportation (DOT). ACTION: Notice of limitation on claims for judicial review of actions by the California Department of Transportation (Caltrans), and Federal Highway Administration pursuant to 23 U.S.C. 327. AGENCY: The FHWA, on behalf of Caltrans, is issuing this notice to announce actions taken by Caltrans, that are final within the meaning of the United States Code. The actions relate to the proposed VEN–1 Slope Restoration Project on State Route 1 (SR–1) at post mile (PM) 4.0 and 4.2 within the County of Ventura, State of California. Those actions grant licenses, permits, and approvals for the project. DATES: By this notice, the FHWA, on behalf of Caltrans, is advising the public of final agency actions subject to 23 U.S.C. 139(l)(1). A claim seeking judicial review of the Federal Agency Actions on the highway project will be barred unless the claim is filed on or before December 9, 2019. If the Federal law that authorizes judicial review of a claim provides a time period of less SUMMARY: E:\FR\FM\10JYN1.SGM 10JYN1 jspears on DSK30JT082PROD with NOTICES 32970 Federal Register / Vol. 84, No. 132 / Wednesday, July 10, 2019 / Notices than 150 days for filing such claim, then that shorter time period still applies. FOR FURTHER INFORMATION CONTACT: For Caltrans: Lourdes Ortega, Senior Environmental Planner, Division of Environmental Planning, California Department of Transportation—District 7, 100 South Main Street, Los Angeles, CA 90012. Office hours: 8 a.m. to 5 p.m., telephone: (213) 897–9572, email: lourdes.ortega@dot.ca.gov. For FHWA, contact David Tedrick at (916) 498–5024 or email david.tedrick@dot.gov. SUPPLEMENTARY INFORMATION: Effective July 1, 2007, FHWA assigned, and the California Department of Transportation (Caltrans) assumed, environmental responsibilities for this project pursuant to 23 U.S.C. 327. Notice is hereby given that Caltrans and has taken final agency actions subject to 23 U.S.C. 139(l)(1) by issuing licenses, permits, and approvals for the following highway project in the State of California. Caltrans proposes to construct two secant walls at post mile (PM) 4.0 and PM 4.2 on SR–1 in Ventura County to serve as a permanent stabilization of the slope and corresponding roadway from wave induced slope erosion. The actions by the Federal agencies, and the laws under which such actions were taken, are described in the Final Initial Study (IS)/Environmental Analysis (EA) with Negative Declaration (ND)/Finding of No Significant Impact (FONSI) approved on June 28, 2019, and in other documents in the FHWA project records. The Final IS/EA with ND/ FONSI, and other project records are available by contacting Caltrans at the addresses provided above. The Caltrans Final IS/EA with ND/FONSI can be viewed and downloaded from the project website at: https://dot.ca.gov/ caltrans-near-me/district-7/district-7programs/d7-environmental-docs or viewed at public libraries in the project area. This notice applies to all Federal agency decisions as of the issuance date of this notice and all laws under which such actions were taken, including but not limited to: (1) National Environmental Policy Act (NEPA) of 1969; (2) Federal Aid Highway Act of 1970; (3) U.S. EPA Section 404(b)(1) Guidelines (40 Code of Federal Regulations [CFR] 230); (4) Clean Air Act Amendments of 1990 (CAAA); (5) Clean Water Act of 1977 and 1987; (6) Federal Water Pollution Control Act of 1972 (see Clean Water Act of 1977 & 1987); (7) Safe Drinking Water Act of 1944, as amended; (8) Endangered Species Act of 1973; VerDate Sep<11>2014 18:32 Jul 09, 2019 Jkt 247001 (9) Executive Order 13112, Invasive Species; (10) Migratory Bird Treaty Act; (11) Fish and Wildlife Coordination Act of 1934, as amended; (12) Coastal Zone Management Act of 1972; (13) Title VI of the Civil Rights Act of 1964, as amended. (Catalog of Federal Domestic Assistance Program Number 20.205, Highway Planning and Construction. The regulations implementing Executive Order 12372 regarding intergovernmental consultation on Federal Programs and activities apply to this program.) Authority: 23 U.S.C. 139(l)(1) Issued on: July 2, 2019. Tashia J. Clemons, Director, Planning and Environment, Federal Highway Administration, Sacramento, California. [FR Doc. 2019–14552 Filed 7–9–19; 8:45 am] BILLING CODE 4910–RY–P DEPARTMENT OF TRANSPORTATION Federal Highway Administration Notice of Final Federal Agency Actions on Proposed Highway in California Federal Highway Administration (FHWA), DOT. ACTION: Notice of limitation on claims for judicial review of actions by the California Department of Transportation (Caltrans), pursuant to 23 U.S.C. 327. AGENCY: The FHWA, on behalf of Caltrans, is issuing this notice to announce actions taken by Caltrans, that are final within the meaning of the United States Code. The actions relate to a proposed highway safety project along State Route 70 in the County of Yuba, State of California. Those actions grant licenses, permits, and approvals for the project. DATES: By this notice, the FHWA, on behalf of Caltrans, is advising the public of final agency actions subject to 23 U.S.C. 139(l)(1). A claim seeking judicial review of the Federal agency actions on the highway project will be barred unless the claim is filed on or before December 9, 2019. If the Federal law that authorizes judicial review of a claim provides a time period of less than 150 days for filing such claim, then that shorter time period still applies. FOR FURTHER INFORMATION CONTACT: For Caltrans: Kelly McNally, Branch Chief, Caltrans Office of Environmental Management, M–2, California Department of Transportation-District 3, 703 B Street, Marysville, CA 95901 Office Hours: 8:00 a.m.—5:00 p.m., SUMMARY: PO 00000 Frm 00112 Fmt 4703 Sfmt 4703 Pacific Standard Time, telephone (530) 741–4134 or email kelly.mcnally@ dot.ca.gov. For FHWA, contact David Tedrick at (916) 498–5024 or email david.tedrick@dot.gov. SUPPLEMENTARY INFORMATION: Effective July 1, 2007, the Federal Highway Administration (FHWA) assigned, and the California Department of Transportation (Caltrans) assumed, environmental responsibilities for this project pursuant to 23 U.S.C. 327. Notice is hereby given that Caltrans has taken final agency actions subject to 23 U.S.C. 139(l)(1) by issuing licenses, permits, and approvals for the following highway project in the State of California. Caltrans proposes a safety project along a 9.6-mile portion of State Route 70 (SR 70) from Laurellen Road to Honcut Creek Bridge in Yuba County. The safety project is intended to significantly reduce traffic fatalities, reduce injury-type collisions, and address operational needs by bringing SR 70 up to current design standards and improve overall safety within the project limits. The actions by the Federal agencies, and the laws under which such actions were taken, are described in the Final Environmental Assessment (FEA)/ Finding of No Significant Impact (FONSI) for the project, issued June 20, 2019, and in other documents in Caltrans’ project records. The FEA, FONSI and other project records are available by contacting Caltrans at the addresses provided above. The Caltrans FEA, FONSI and other project records can be viewed and downloaded from the project website at https:// www.dot.ca.gov/d3/projects/ subprojects/4F380/. This notice applies to all Federal agency decisions as of the issuance date of this notice and all laws under which such actions were taken, including but not limited to: 1. Council on Environmental Quality Regulations 2. National Environmental Policy Act of 1969, as amended, 42 U.S.C. 4321 et seq. 3. Federal-Aid Highway Act of 1970, 23 U.S.C. 109 4. MAP–21, the Moving Ahead for Progress in the 21st Century Act (P.L. 112–141) 5. Clean Air Act Amendments of 1990 (CAAA) 6. Clean Water Act of 1977 and 1987 7. Federal Water Pollution Control Act of 1972 (see Clean Water Act of 1977 & 1987) 8. Federal Land Policy and Management Act of 1976 (Paleontological Resources) E:\FR\FM\10JYN1.SGM 10JYN1

Agencies

[Federal Register Volume 84, Number 132 (Wednesday, July 10, 2019)]
[Notices]
[Pages 32969-32970]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-14552]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF TRANSPORTATION

Federal Highway Administration


Notice of Final Federal Agency Actions of Proposed Highway 
Improvement in California

AGENCY: Federal Highway Administration (FHWA), Department of 
Transportation (DOT).

ACTION: Notice of limitation on claims for judicial review of actions 
by the California Department of Transportation (Caltrans), and Federal 
Highway Administration pursuant to 23 U.S.C. 327.

-----------------------------------------------------------------------

SUMMARY: The FHWA, on behalf of Caltrans, is issuing this notice to 
announce actions taken by Caltrans, that are final within the meaning 
of the United States Code. The actions relate to the proposed VEN-1 
Slope Restoration Project on State Route 1 (SR-1) at post mile (PM) 4.0 
and 4.2 within the County of Ventura, State of California. Those 
actions grant licenses, permits, and approvals for the project.

DATES: By this notice, the FHWA, on behalf of Caltrans, is advising the 
public of final agency actions subject to 23 U.S.C. 139(l)(1). A claim 
seeking judicial review of the Federal Agency Actions on the highway 
project will be barred unless the claim is filed on or before December 
9, 2019. If the Federal law that authorizes judicial review of a claim 
provides a time period of less

[[Page 32970]]

than 150 days for filing such claim, then that shorter time period 
still applies.

FOR FURTHER INFORMATION CONTACT: For Caltrans: Lourdes Ortega, Senior 
Environmental Planner, Division of Environmental Planning, California 
Department of Transportation--District 7, 100 South Main Street, Los 
Angeles, CA 90012. Office hours: 8 a.m. to 5 p.m., telephone: (213) 
897-9572, email: [email protected]. For FHWA, contact David 
Tedrick at (916) 498-5024 or email [email protected].

SUPPLEMENTARY INFORMATION: Effective July 1, 2007, FHWA assigned, and 
the California Department of Transportation (Caltrans) assumed, 
environmental responsibilities for this project pursuant to 23 U.S.C. 
327. Notice is hereby given that Caltrans and has taken final agency 
actions subject to 23 U.S.C. 139(l)(1) by issuing licenses, permits, 
and approvals for the following highway project in the State of 
California. Caltrans proposes to construct two secant walls at post 
mile (PM) 4.0 and PM 4.2 on SR-1 in Ventura County to serve as a 
permanent stabilization of the slope and corresponding roadway from 
wave induced slope erosion. The actions by the Federal agencies, and 
the laws under which such actions were taken, are described in the 
Final Initial Study (IS)/Environmental Analysis (EA) with Negative 
Declaration (ND)/Finding of No Significant Impact (FONSI) approved on 
June 28, 2019, and in other documents in the FHWA project records. The 
Final IS/EA with ND/FONSI, and other project records are available by 
contacting Caltrans at the addresses provided above. The Caltrans Final 
IS/EA with ND/FONSI can be viewed and downloaded from the project 
website at: https://dot.ca.gov/caltrans-near-me/district-7/district-7-programs/d7-environmental-docs or viewed at public libraries in the 
project area. This notice applies to all Federal agency decisions as of 
the issuance date of this notice and all laws under which such actions 
were taken, including but not limited to:
    (1) National Environmental Policy Act (NEPA) of 1969;
    (2) Federal Aid Highway Act of 1970;
    (3) U.S. EPA Section 404(b)(1) Guidelines (40 Code of Federal 
Regulations [CFR] 230);
    (4) Clean Air Act Amendments of 1990 (CAAA);
    (5) Clean Water Act of 1977 and 1987;
    (6) Federal Water Pollution Control Act of 1972 (see Clean Water 
Act of 1977 & 1987);
    (7) Safe Drinking Water Act of 1944, as amended;
    (8) Endangered Species Act of 1973;
    (9) Executive Order 13112, Invasive Species;
    (10) Migratory Bird Treaty Act;
    (11) Fish and Wildlife Coordination Act of 1934, as amended;
    (12) Coastal Zone Management Act of 1972;
    (13) Title VI of the Civil Rights Act of 1964, as amended.

(Catalog of Federal Domestic Assistance Program Number 20.205, 
Highway Planning and Construction. The regulations implementing 
Executive Order 12372 regarding intergovernmental consultation on 
Federal Programs and activities apply to this program.)

    Authority:  23 U.S.C. 139(l)(1)

    Issued on: July 2, 2019.
Tashia J. Clemons,
Director, Planning and Environment, Federal Highway Administration, 
Sacramento, California.
[FR Doc. 2019-14552 Filed 7-9-19; 8:45 am]
 BILLING CODE 4910-RY-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.