Interstate 680/State Route 4 Interchange Improvement Project

10 Documents in Project

Summary

SCH Number
2006082017
Lead Agency
California Department of Transportation, District 4 (DOT)
Document Title
Interstate 680/State Route 4 Interchange Improvement Project
Document Type
NOD - Notice of Determination
Received
Posted
4/30/2026
Document Description
The California Department of Transportation, District 4 (Caltrans) published and Negative Declaration (ND) Supplement for the Interstate 680/State Route 4 (I-680/ SR4) Interchange Improvement Project in November 2008 and adopted by the Caltrans Board of Directors in February 2009 (SCH#2006082017). The purpose of the project is to construct a phased sequence of improvements to the Interstate 680/State Route 4 interchange to alleviate operational deficiencies currently experienced through the facility. Construction will require a grant of easement from Contra Costa County (County) to Caltrans on a portion of the Department-owned parcel numbers 65049-2, 65053-1 & -2, 65054-1 & -2,and 65059-1. Construction of the project will also require a fee take from County-owned parcel number 65049-1. Portions of these parcels and fee take will be acquired from the Contra Costa County Flood Control and Water Conservation District (District) A District Flood Control Encroachment Permit (FCP# 616-25) will be issued to Caltrans to complete Phase 2A and 4 of the project. The following improvements are planned for the interchange within the County right-of-way: Phase 2A: -Widen the existing diagonal ramp from eastbound SR4 to southbound I-680 -Include widening the upstream bridge over Grayson Creek. Phase 4: -Construct a new direct connector ramp from southbound I-680 to eastbound SR4, including widening the downstream bridge over Grayson Creek. -Widen the SR4 Walnut Creek Bridge to accommodate the new connector ramp. The County considered Caltrans’ ND Supplement and found it to be adequate; there are no changes in the project or circumstances, or any new significant information that would require any further subsequent or supplemental environmental review. Conveyance of the easements and fee transfer that are within the County’s authority to address would not result in environmental impacts.

Contact Information

Name
Sandeep Kajla
Agency Name
Contra Costa County
Job Title
Environmental Analyst
Contact Types
Responsible Agency

Name
Howell Chan
Agency Name
California Department of Transportation, District 4
Job Title
Senior Planner
Contact Types
Lead/Public Agency

Location

Cities
Unincorporated Pacheco
Counties
Contra Costa
Regions
Unincorporated
Cross Streets
Interstate 680 and State Route 4 Interchange
Parcel #
125-020-040, 125-020-043 & 125-240-029

Notice of Determination

Approving Agency
Contra Costa County
Approving Agency Role
Responsible Agency
Approved On
County Clerk
Contra Costa
Final Environmental Document Available at
https://ceqanet.lci.ca.gov/Project/2006082017

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
No

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