Appendix D List of Recipients
Total Page:16
File Type:pdf, Size:1020Kb
Final Tier 1 Environmental Impact Statement and Preliminary Section 4(f) Evaluation Appendix D, List of Recipients July 2021 Federal Aid No. 999-M(161)S ADOT Project No. 999 SW 0 M5180 01P I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients 1 This page intentionally left blank. July 2021 Contract No. 2015-013 / Project No. M5180 01P / Federal Aid No. 999-M(161)S I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients 1 The cooperating agencies and participating agencies listed in Table D-1 and Table D-2, respectively, received copies of the Final 2 Tier 1 EIS. 3 Table D-1. List of Final Tier 1 EIS Recipients: Cooperating Agencies Agency Department Street Address City State Zip Federal Agencies Bureau of Land Arizona State Office One North Central Avenue, Suite 800 Phoenix Arizona 85004 Management Bureau of Land Phoenix District 21605 North 7th Avenue Phoenix Arizona 85027 Management Bureau of Land Gila District 3201 East Universal Way Tucson Arizona 85756 Management Bureau of Land Tucson District 3201 East Universal Way Tucson Arizona 85756 Management Federal Aviation Regional Airports Division 15000 Aviation Boulevard, Room 3012 Lawndale California 90261 Administration - Airports, Western- Pacific Region Federal Aviation Phoenix Airports District 3800 North Central Avenue, Suite Phoenix Arizona 85012 Administration 1025, 10th Floor Federal Railroad Office of the 1200 New Jersey Avenue SE, MS 20 Washington District of 20590 Administration Administrator W36-430 Columbia Federal Railroad Western US at 1200 New Jersey Avenue SE, MS 20 Washington District of 20590 Administration USDOT/FRA W36-430 Columbia National Park Service Southern Arizona Office 3636 North Central Avenue, Suite 410 Phoenix Arizona 85012 National Park Service Regional Office in 12795 West Alameda Parkway Lakewood Colorado 80228 Colorado National Park Service Saguaro National Park 3693 South Old Spanish Trail Tucson Arizona 85730 National Park Service Tumacácori National P.O. Box 8067 Tumacácori Arizona 85640 Historical Park U.S. Army Corps of Regulatory Division, 3636 North Central Avenue, Suite 900 Phoenix Arizona 85012 Engineers Arizona Branch July 2021 Contract No. 2015-013 / Project No. M5180 01P / Federal Aid No. 999-M(161)S Page D-3 I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients Agency Department Street Address City State Zip U.S. Army Corps of Arizona Branch 3636 North Central Avenue, Suite 900 Phoenix Arizona 85012 Engineers U.S. Bureau of Lower Colorado Region P.O. Box 61470 Boulder City Nevada 89006 Reclamation Office U.S. Bureau of Phoenix Area Office 6150 West Thunderbird Road Glendale Arizona 85306 Reclamation U.S. Environmental EPA Pacific Southwest 75 Hawthorne Street San Francisco California 94105 Protection Agency Office U.S. Fish and Wildlife Southwest Regional 500 Gold Avenue SW Albuquerque New Mexico 87102 Service Office U.S. Fish and Wildlife Arizona Ecological 9828 North 31st Avenue, Suite C3 Phoenix Arizona 85051 Service Services U.S. Fish and Wildlife Office of Environmental 333 Bush Street, Suite 515 San Francisco California 94104 Service Policy and Compliance U.S. Forest Service Southwestern Region 333 Broadway SE Albuquerque New Mexico 87102 U.S. Forest Service, Coronado National 300 West Congress Street Tucson Arizona 85701 Coronado National Forest Forest State Agencies Arizona Game and Fish Director 5000 West Carefree Highway Phoenix Arizona 85086 Department Arizona Game and Fish Project Evaluation 5000 West Carefree Highway Phoenix Arizona 85086 Department Program 1 July 2021 Contract No. 2015-013 / Project No. M5180 01P / Federal Aid No. 999-M(161)S Page D-4 I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients 1 Table D-2. List of Final Tier 1 EIS Recipients: Participating Agencies Agency Department Street Address City State Zip Federal Agencies Bureau of Indian Affairs Office of the Regional 2600 North Central Avenue, 4th Floor Phoenix Arizona 85004 Director Bureau of Indian Affairs Design Section 2600 North Central Avenue, 13th Floor Phoenix Arizona 85004 Federal Emergency FEMA Region IX: 1111 Broadway, Suite 1200 Oakland California 94607 Management Agency External Affairs Office U.S. Department of Arizona NRCS 230 North 1st Avenue, Suite 509 Phoenix Arizona 85003 Agriculture, Natural Resources Conservation Service U.S. Customs and Border All Ports of Entry 4760 North Oracle Road, Suite 316 Tucson Arizona 85705 Protection U.S. Customs and Border Tucson Sector 2430 South Swan Road Tucson Arizona 85711 Protection Western Area Power Desert Southwest 615 South 43rd Avenue Phoenix Arizona 85009 Administration Regional Office Western Area Power Headquarters PO Box 281213 Lakewood Colorado 80228 Administration State Agencies Arizona Corporation Safety Division 1200 West Washington Street Phoenix Arizona 85007 Commission Arizona Department of Office of the Director 1601 West Jefferson Street Phoenix Arizona 85007 Corrections Arizona Department of Engineering and 1601 West Jefferson Street Phoenix Arizona 85007 Corrections Facilities Administrator Arizona Department of Director 1110 West Washington Street Phoenix Arizona 85007 Environmental Quality Arizona Department of State Implementation 1110 West Washington Street Phoenix Arizona 85007 Environmental Quality Planner July 2021 Contract No. 2015-013 / Project No. M5180 01P / Federal Aid No. 999-M(161)S Page D-5 I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients Agency Department Street Address City State Zip Arizona Department of Ombudsman & Maricopa 1110 West Washington Street Phoenix Arizona 85007 Environmental Quality County / Tribal Liaison Arizona Department of Executive Staff 2102 West Encanto Boulevard Phoenix Arizona 85009 Public Safety Arizona Department of Highway Patrol Division 2102 West Encanto Boulevard Phoenix Arizona 85009 Public Safety Arizona State Historic Acting State Historic 1100 West Washington Street Phoenix Arizona 85007 Preservation Office Preservation Officer Arizona State Historic Archaeology 1100 West Washington Street Phoenix Arizona 85007 Preservation Office Arizona State Land Commissioner 1616 West Adams Street Phoenix Arizona 85007 Department Arizona State Land Planning Department 1616 West Adams Street Phoenix Arizona 85007 Department Arizona State Land Rights of Way Section 1615 West Adams Street Phoenix Arizona 85007 Department Arizona State Land Director, Planning and 1616 West Adams Street Phoenix Arizona 85007 Department Engineering Arizona State Parks Interim Director 23751 North 23rd Avenue, #190 Phoenix Arizona 85085 Arizona State Parks Parks Planner 23751 North 23rd Avenue, #190 Phoenix Arizona 85085 Regional Agencies Central Arizona Transportation Manager 2540 West Apache Trail, Suite 108 Apache Arizona 85120 Governments Junction Central Yavapai Administrator 1971 Commerce Center Circle, Suite E Prescott Arizona 86301 Metropolitan Planning Organization Maricopa Association of Executive Director 302 North 1st Avenue, Suite 300 Phoenix Arizona 85003 Governments Maricopa Association of Project-level staff 302 North 1st Avenue, Suite 200 Phoenix Arizona 85003 Governments July 2021 Contract No. 2015-013 / Project No. M5180 01P / Federal Aid No. 999-M(161)S Page D-6 I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients Agency Department Street Address City State Zip Pima Association of Executive Director 1 East Broadway Boulevard, Suite 401 Tucson Arizona 85701 Governments Pima Association of Deputy Director 1 East Broadway Boulevard, Suite 401 Tucson Arizona 85701 Governments Pima Association of Planning and Public 1 East Broadway Boulevard, Suite 401 Tucson Arizona 85701 Governments Affairs Administrator South Eastern Arizona Executive Director 1403 West Highway 92 Bisbee Arizona 85603 Governments Organization Sun Corridor Metropolitan Executive Director 211 North Florence Street, Suite 103 Casa Grande Arizona 85122 Planning Organization Sun Corridor Metropolitan Transportation Planner 211 North Florence Street, Suite 103 Casa Grande Arizona 85122 Planning Organization Counties Maricopa County County Manager 301 West Jefferson Street, 10th Floor Phoenix Arizona 85003 Maricopa County Department of 2901 West Durango Street Phoenix Arizona 85009 Transportation Maricopa County Parks and Recreation 41835 North Castle Hot Springs Road Morristown Arizona 85342 Maricopa County Flood Maricopa County Flood 2801 West Durango Street Phoenix Arizona 85009 Control District Control District Pima County County Administrator's 130 West Congress Street, 10th Floor Tucson Arizona 85701 Office Pima County Department of 201 North Stone Avenue, 4th Floor Tucson Arizona 85701 Transportation Pima County Public Works 130 West Congress, 10th Floor Tucson Arizona 85701 Pima County Regional Regional Flood Control 201 North Stone Avenue, 9th Floor Tucson Arizona 85701 Flood Control District District Pinal County County Manager's Office P.O. Box 727 Florence Arizona 85132 Pinal County Public Works P.O. Box 727 Florence Arizona 85132 Pinal County Flood Control Pinal County Flood P.O. Box 727 Florence Arizona 85132 District Control District July 2021 Contract No. 2015-013 / Project No. M5180 01P / Federal Aid No. 999-M(161)S Page D-7 I-11 Corridor Final Tier 1 EIS Appendix D, List of Recipients Agency Department Street Address City State Zip Santa Cruz County County Manager's Office 275 Rio Rico Drive Rio Rico Arizona 85648 Santa Cruz County Public Works 275 Rio Rico Drive Rio Rico Arizona 85648 Yavapai County County Administrator's 1015 Fair Street Prescott Arizona 86305 Office Yavapai County Public Works 1100