San Benito U.S. Route 101 Pavement Rehabilitation
Summary
SCH Number
2025091293
Lead Agency
California Department of Transportation, District 5
(DOT)
Document Title
San Benito U.S. Route 101 Pavement Rehabilitation
Document Type
MND - Mitigated Negative Declaration
Received
Document Description
The California Department of Transportation (Caltrans) proposes to rehabilitate 30.290 lane miles of existing pavement, improve 28 culverts at 12 locations, upgrade traffic safety systems, improve Traffic Management Systems, and improve wildlife connectivity along a 7.55-mile section of U.S. Route 101 from just southwest of the San Juan Road overcrossing (Monterey-San Benito County line) to a point just northeast of the Betabel and Y Road overcrossing (San Benito-Santa Clara County line). Improvements would be made using various construction methods, including cold planing, asphalt overlay, dig outs, cut and cover, and pipe jacking. Within the project limits, the project would replace thrie beam barrier and non-standard metal beam guardrail and end treatments, replace concrete barriers, cold plane bridge structure approaches and on-/off-ramps, install one traffic census station and repair two additional traffic census station loops (sensors embedded in the pavement), restripe existing traffic stripe and pavements markings where necessary, upgrade rumble strip, and construct shoulder backing. One wildlife undercrossing would be constructed by improving two existing culvert locations, with directional fencing and escape ramps (“jump outs”) installed as well.
Contact Information
Name
Hannah Butler
Agency Name
Caltrans
Job Title
Environmental Scientist
Contact Types
Lead/Public Agency
Phone
Email
Name
Matt Fowler
Agency Name
Caltrans
Job Title
Branch Chief
Contact Types
Lead/Public Agency
Phone
Email
Location
Cities
San Luis Obispo
Counties
San Benito, San Luis Obispo
Regions
Countywide
State Highways
U.S. Route 101
Notice of Completion
State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Toxic Substances Control (DTSC), California Department of Transportation, District 5 (DOT), California Department of Transportation, Division of Transportation Planning (DOT), California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB), California State Lands Commission (SLC), California Transportation Commission (CATC), Office of Historic Preservation, State Water Resources Control Board, Division of Water Quality, California Department of Conservation (DOC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW)
State Reviewing Agency Comments
California Department of Conservation (DOC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW)
Development Types
Transportation:Highway/Freeway
Local Actions
Redevelopment
Project Issues
Aesthetics, Air Quality, Cultural Resources, Greenhouse Gas Emissions, Hazards & Hazardous Materials, Noise, Public Services, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Wildfire
Public Review Period Start
Public Review Period End
Attachments
Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Notice of Completion [NOC] Transmittal form
State Comment Letters [Comments from State Reviewing Agency(ies)]
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.
