APPENDIX D: DISTRIBUTION LIST

Similar documents
Q2 MARKET REPORT SAN FRANCISCO EAST BAY PENINSULA SOUTH BAY

6801KA SIER DRIVE 6900 PA SEO PA DRE PARKWAY

BERKELEY (Cont ) BURLINGAME CAMPBELL CORTE MADERA CUPERTINO

CHAPTER 7 DISTRIBUTION LIST

Monday through Friday: Saturday: Sunday and Holidays:

San Mateo North - Coastal

Draft SamTrans Service Plan Public Outreach Presentation

MATT SWEENEY SEAN O CARROLL

NOTICE OF ROUNDTABLE PUBLIC WORKSHOP

SAN LEANDRO BUSINESS CENTER 100 HALCYON DRIVE SAN LEANDRO, CALIFORNIA ACCEPTING TENANT PROPOSALS FOR Q OCCUPANCY ±430,940 SF

YOUR FUTURE WITH GATEWAY COMMONS

AIRPORT / COMMUNITY ROUNDTABLE MEETING NO. 259 OVERVIEW Wednesday, June 4, 2008

PENINSULA CORRIDOR JOINT POWERS BOARD STATE OF CALIFORNIA * * * PENINSULA COMMUTE SERVICE ( CALTRAIN ) CODIFIED TARIFF

YOUR FUTURE WITH GATEWAY COMMONS

Airport Director s Report

The latest Multi-Tenant Research Park in the Bay Area accommodating users from 10,000 SF to 600,000 SF

FOR LEASE 7333 Gateway Boulevard, Newark CA

FOR LEASE 7707 Gateway Boulevard, Newark CA

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA

(Lugares Gratuitos Donde Puede Llevar Sus Baterías) RECHARGEABLE OTHER All Household Batteries (except automotive) Lithium Ion.

Rule 20A - Projects in the Queue

Rule 20A - Projects in the Queue

Utility Mitigation Work

San Mateo County Transportation Authority Board Meeting November 2, 2017 Item #10 1

ASL GREENspot E-waste Drop-Off Locations (sorted by ZIP)

Airport Director s Report. Presented at the April 6, 2016 Airport Community Roundtable Meeting SFO Aircraft Noise Abatement Office October 2015

Directions to PPSL Baseball Fields

San Jose Water Company

Case 3:14-cr CRB Document Filed 05/30/18 Page 1 of 10 EXHIBIT A

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA

San Mateo County Shuttle Inventory and Analysis

Airport Director s Report

SAN MATEO COUNTY TRANSIT DISTRICT 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA CITIZENS ADVISORY COMMITTEE MINUTES OF MEETING APRIL 30, 2014

REGULAR MEETING ANNOUNCEMENT. Wednesday, October 6, :00 p.m. AGENDA

Recall: Osamu Corp. - Tuna California Retail Distribution List

CONSIDER FOR ADOPTION A RESOLUTION ADOPTING THE PRIMARY EMERGENCY RESPONSE ROUTES FOR THE MENLO PARK FIRE PROTECTION DISTRICT

build to suit brand to recruit

SFO Airport/Community Roundtable Meeting No. 300 Overview Wednesday, April 3, 2016

Chapter 11 Distribution of the SEIS/SEIR

Re-Hab On-Hand Inventory List

San Francisco New Construction & Proposed Multifamily Projects 1Q18. LEGEND Lease-Up. a Berkshire Hathaway and Leucadia National company

PROPERTY RENTAL LIST

FINE FRENCH PASTRIES MADE IN BRISBANE, CALIFORNIA CALIFORNIA SAN FRANCISCO. Cal-Mart Super 3585 California St. San Francisco, CA 94118

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA

2015 Scouts card participating merchant locations:

Monthly Safety and Security Report November 2014

FOOD TRUCKS PULLING IN 4 Rotating Trucks Rain or Shine! Every Wednesday from 11:00AM - 2:00PM

FOR LEASE 7999 Gateway Boulevard, Newark CA

JAY TECHNOLOGY CENTRE 3131 JAY STREET, SANTA CLARA, CA

List of Contacts and Interested Parties

The latest Multi-Tenant Research Park in the Bay Area accommodating users from 10,000 SF to 600,000 SF

California Association of Crime Laboratory Directors - Directors Roster

PLEASANTON (SAN FRANCISCO), CALIFORNIA

Available Bay Area Retail Properties

SamTrans Public Transportation Limousines BART Train Taxis Rental Car Airporter Door-to-Door Vans, Caltrain Transportation

Lathrop Industrial Complex

115 CENTER AVE, PACHECO, CA

CHOOSE THE HIGH GROUND. 232,523 SF Class A Office for Lease America Center Dr, San Jose, CA

SAN MATEO COUNTY TRANSIT DISTRICT 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA CITIZENS ADVISORY COMMITTEE MINUTES OF MEETING NOVEMBER 7, 2012

Premier Class A Office Campus ±1,289,134 SF

Schedule, Canceled Appointments. Input Parameters

Public Participation Opportunities Get Involved in Your Watershed!

Santa Clara County Mortuaries

CHOOSE THE HIGH GROUND. 232, ,523 SF Class A Office for Lease America Center Dr San Jose, CA

2290 N. FIRST STREET 2290 N. FIRST STREET OFFICE FOR LEASE ± 2,340 & ± 3,608 SF AVAILABLE

Cell: (408) Release MA June 25, 2012

FOR LEASE 7707 Gateway Boulevard, Newark CA

For Lease ±38,392 SF. indy Lin CA RE License # im Randolph CA RE License #

5.0 DISTRIBUTION LIST

Engage Room (Lobby Level)

453 RAVENDALE DRIVE Mountain View, California

Water Efficient Landscape Ordinance 12/15/2016 2:55 PM

On behalf of the local host planning committee, welcome to the Sixth Annual California Passenger Rail Summit!

SAN LEANDRO BUSINESS CENTER AVAILABLE WINTER 2018 ±430,940 SF 100 HALCYON DRIVE SAN LEANDRO, CALIFORNIA FOR MORE INFORMATION, PLEASE CONTACT:

Association Breakfast Meeting. Friday, October 18, 2013 Anaheim, CA

SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA

JOHN CHIANG California State Controller

MERIDIAN Availability Update. Two Class A Office Buildings Total ±153,413 SF (Divisible)

FOR LEASE Gateway Boulevard, Newark FEATURES PACIFIC RESEARCH CENTER. Freestanding Office / Lab / R&D Building. ± 126,721 SF Available

All Batteries (except automotive) Rechargeable Batteries. Single Use Batteries. Notes. Participating Stores. Campbell

SANTA CLARA TOWERS 3945 FREEDOM CIRCLE SANTA CLARA CALIFORNIA

SANTA CLARA TOWERS 3945 FREEDOM CIRCLE SANTA CLARA CALIFORNIA

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

San Francisco / North Peninsula CA Street Map (American Map) By American Map READ ONLINE

SANTA CLARA TOWERS 3945 FREEDOM CIRCLE SANTA CLARA CALIFORNIA

Dublin Corporate Center

SANTA CLARA TOWERS 3945 FREEDOM CIRCLE SANTA CLARA CALIFORNIA

Largest Office Campus Deliverable in 2016 in the Bay Area

Plan Holders List Contract Number: FPL 624 Project Title: Freeport Regional Water Authority - Segment 4 Pipeline

Intel Global Challenge 2013: Travel and Accommodation Information

Village Marketplace. The Location. Demographics. Contact Us. FOR Lease E. 14th Street San Leandro, CA 94577

Zero Waste Strategies and Programs in the U.S. Ruth Abbe, President Zero Waste USA

Ohlone Portola Heritage Trail. San Mateo County Park and Recreation Commission August 3, 2017

Family Law Court Contact Information

SANTA CLARA TOWERS 3945 FREEDOM CIRCLE SANTA CLARA CALIFORNIA

CENTURY CENTER BUILDING TOP SIGNAGE 100 CENTURY CENTER COURT, SAN JOSE, CALIFORNIA

AIRPORT / COMMUNITY ROUNDTABLE MEETING NO. 260 OVERVIEW Wednesday, October 1, 2008

From San Joaquin. 10:00a 10:30a 10:45a 11:00a 11:55a 12:10p 12:25p 12:45p 12:52p 1:11p 1:37p 1:45p. 8:45a 9:00a. 10:10a

±200,000 - ±4,400,000 SF (Approved Entitlements)

CAPITOL CORRIDOR. Train Schedule EFFECTIVE MAY 7, 2018

Transcription:

Caltrain Electrification Program EA/EIR

APPENDIX C: AGENCY CORRESPONDENCE C-2 Caltrain Electrification Program EA/EIR

Elected Officials The Honorable Gavin Newsom City of San Francisco 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102 The Honorable Karyl Matsumoto City of South San Francisco 400 Grand Avenue South San Francisco, CA 94080 The Honorable Larry Franzella City of San Bruno 567 El Camino Real San Bruno, CA 94066-4299 The Honorable Nadia Holober City of Millbrae 621 Magnolia Avenue Millbrae, CA 94030 The Honorable Rosalie O Mahoney City of Burlingame 501 Primrose Road Burlingame, CA 94010 The Honorable Carole Groom City of San Mateo 330 West 20th Avenue San Mateo, CA 94403 The Honorable George Metropulos City of Belmont 1070 Sixth Avenue Belmont, CA 94002 The Honorable Michael J. King City of San Carlos 600 Elm Street The Honorable Jeff Ira City of Redwood City 1017 Middlefield Road Redwood City, CA 94063 The Honorable Kathy McKeithen City of Atherton 91 Ashfield Road Atherton, CA 94027 The Honorable Lee Duboc City of Menlo Park 701 Laurel Street Menlo Park, CA 94025 The Honorable Bern Beecham City of Palo Alto 3493 Greer Road Palo Alto, CA 94303 The Honorable Matt Pear City of Mountain View 500 Castro Street Mountain View, CA 94041 The Honorable John Howe City of Sunnyvale P. O. Box 3707 Sunnyvale, CA 94088-3707 Caltrain Electrification Program EA/EIR D-1

The Honorable Patricia M. Mahan City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 The Honorable Ron Gonzales City of San Jose 801 North First Street, Room 600 San Jose, CA 95110 The Honorable Dennis Kennedy City of Morgan Hill 17555 Peak Avenue Morgan Hill, CA 95037 The Honorable Al Pinheiro City of Gilroy 7351 Rosanna Street Gilroy, CA 95020 The Honorable Matt Gonzalez President, Board of Supervisors San Francisco City and County 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102 The Honorable Mark Church President, Board of Supervisors County of San Mateo 400 County Center Redwood City, CA 94063 The Honorable Pete McHugh Chairman, Board of Supervisors County of Santa Clara Office of the Board of Supervisors 70 West Hedding Street, 10th Floor San Jose, CA 95110 The Honorable Michael Barnes City of Brisbane 50 Park Place Brisbane, CA 94005 The Honorable Sal Torres City of Daly City 333 90 th Street Daly City, CA 94015 The Honorable Marland Townsend City of Foster City 610 Foster City Boulevard Foster City, CA 944044 The Honorable Donna Rutherford City of East Palo Alto 2415 University Avenue East Palo Alto, CA 94303 Sue Lempert MTC Liaison 365 Virginia Avenue San Mateo, CA 94402 Federal Agencies Gary Hamby Division Administrator Attn: Maser Khalid Federal Highway Administration California Division 980 Ninth Street, Suite 400-2724 D-2 Caltrain Electrification Program EA/EIR

Ms. Jean Baker, Public Affairs Officer Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607 Environmental Document Coordinator, Region 9 U.S. Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Federal Railroad Administration 801 I Street, Suite 466 Regional Administrator Dept. of Housing & Urban Development 450 Golden Gate Avenue P. O. Box 36003 San Francisco, CA 94129 Director Office of Environmental Affairs Department of Health and Human Services 200 Independence Ave. SW, Rm. 537 F Washington, DC 20201 Director Office of Environmental Policy and Compliance Dept. of the Interior Main Interior Building, MS 2340 1849 C Street, NW Washington, DC 20240 11 copies sent to DOI. Internal DOI distribution to appropriate DOI field offices: Bureau of Indian Affairs Bureau of Land Management Bureau of Reclamation Fish and Wildlife Service Geological Survey National Park Service DOI Regional Environmental Office Calvin Fong Chief, Regulatory Branch U.S. Army Corps of Engineers 333 Market Street San Francisco, CA 94105-2197 Office of Environmental Compliance U.S. Department of Energy 1000 Independence Ave., S.W. Washington, D. C.10590 U.S. Fish & Wildlife Service 2800 Cottage Way Rm. W-2605 Sacramento, CA 95825-1846 Chief, Environmental Impact Assessment Program U.S. Geological Survey M.S. 104 Reston, VA 22092 Caltrain Electrification Program EA/EIR D-3

U.S. Department of Agriculture Natural Resources Conservation Service 318 Cayuga Street, Suite 206 Salinas, CA 93901 State Agencies Executive Officer California Air Resources Board 1001 I Street P. O. Box 2815 Sacramento, CA 95812 Director Office of Planning & Research State Clearinghouse P. O. Box 3044 1400-10th Street, Room 122 Sacramento, CA 95812-3044 Director California Dept. of Fish & Game 1416-9th St., 12th Floor Executive Director California Energy Resources Commission 1516 Ninth Street Ms. Loretta Barsamian, Executive Officer California Regional Water Quality Control Board San Francisco Region 2101 Webster Street Oakland, CA 94612 Executive Director California Transportation Commission 1120 N Street P. O. Box 942873 Sacramento, CA 94273 Mr. Bijan Sartipi District 4, Director California Department of Transportation P. O. Box 23660 Oakland, CA 94623-0660 Environmental Planning Project Development & Management Department of General Services 400 P Street, Suite 3460 Director Department of Health Services 601 North 7th Street California Native Plant Society 1722 J Street Dr. Knox Mellon State Historic Preservation Officer Dept. of Parks & Recreation 1416-9th Street P. O. Box 942896 Mr. Wesley Franklin, Executive Director Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Mr. Kevin Boles Public Utilities Commission Rail Carrier Safety Division 505 Van Ness Avenue San Francisco, CA 94102 Mr. Will Travis, Executive Director San Francisco Bay Conservation and Development Commission 30 Van Ness Avenue San Francisco, CA 94102 D-4 Caltrain Electrification Program EA/EIR

Executive Officer Solid Waste Management Board 1020-9th Street, Suite 300 Director State Dept. of Housing & Community Development 921-10th Street P. O. Box 952051 Sacramento, CA 94252 Barbara J. Cook, P.E. Chief, Northern California Coastal Cleanup Operations Branch, Department of Toxic Substances Control 700 Heinz Avenue, Suite 200 Berkeley, CA 94710-2721 Ms. Sara Catz Building, Transportation & Housing 980-9th Street, No. 2450-2719 Mr. Rod Diridon International Institute for Surface Transportation (IISTPS) San Jose State University College of Business One Washington Square San Jose, CA 95192-0219 Native American Heritage Commission 915 Capitol Mall, Rm. 364 Regional & Local Agencies John F. Hronowski San Francisco County Representative Bruce Balshone San Francisco County Representative Michael Kiesling San Francisco County Representative Gerald Graham San Mateo County Representative Sam Shank San Mateo County Representative Paul Bendix San Mateo County Representative Caltrain Electrification Program EA/EIR D-5

Mike Rodriguez Santa Clara County Representative Michael Blackman Santa Clara County Representative Rita Ching Santa Clara County Representative Mike Burns, Chair, S.F. Muni Mike Nevin, Vice-Chair San Mateo Board of Supervisors Maria Ayerdi Executive Director Transbay Joint Powers Authority 201 Mission Street, Suite 1960 San Francisco, CA 94105 Arthur Lloyd SamTrans Sophie Maxwell San Francisco Board of Supervisors Jim Hartnett, San Mateo Cities Don Gage, VTA Ken Yeager, VTA John McLemore, Santa Clara Cities Audrey Rice-Oliver Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Executive Director Association of Bay Area Governments 101 Eighth Street Oakland, CA 94607-4700 D-6 Caltrain Electrification Program EA/EIR

Richard Napier, Executive Director City/County Association of Governments of San Mateo County 10 Twin Dolphin Drive Redwood City, CA 94065 Director San Francisco City and County Department of Public Health 101 Grove Street San Francisco, CA 94102 Mr. Steve Heminger Executive Director Metropolitan Transportation Commission 101 Eighth Street Oakland, CA 94607-4700 Mr. Bob Bates Metropolitan Transportation Commission 101 Eighth Street Oakland, CA 94607-4700 Ms. Kay Gutknecht Chair Caltrain Maintenance Facility Task Force P. O. Box 28251 San Jose, CA 95159 Mr. Paul Maltzer Environmental Review Officer San Francisco Planning Dept. 1660 Mission Street San Francisco, CA 94102 Janie Layton Manager, Environmental Compliance Bay Area Rapid Transit 1330 Broadway Street, Suite 1702 Oakland, CA 94612 Mr. Thomas E. Margro General Manager BARTD P. O. 12688 Oakland, CA 94604-2688 Mr. José Luis Moscovich San Francisco Co. Transportation Authority 100 Van Ness Avenue, 25th Floor San Francisco, CA 94102 Town Manager Town of Atherton 91 Ashfield Road Atherton, CA 94027 City of Belmont 1070 Sixth Avenue Belmont, CA 94002 City of Brisbane 50 Park Lane Brisbane, CA 94005 City of Burlingame 501 Primrose Road Burlingame, CA 94010 Town Manager Town of Colma 1198 El Camino Real Colma, CA 94014 City of Daly City 333 90th Street Daly City, CA 94015 Caltrain Electrification Program EA/EIR D-7

City of East Palo Alto 2415 University Avenue East Palo Alto, CA 94303 City of Foster City 610 Foster City Blvd. Foster City, CA 94404 City Administrator City of Gilroy 7351 Rosanna Street Gilroy, CA 95020 City of Half Moon Bay 501 Main Street Half Moon Bay, CA 94019 Town Manager Town of Hillsborough 1600 Floribunda Avenue Hillsborough, CA 94010 City of Menlo Park 701 Laurel Street Menlo Park, CA 94025 City of Millbrae 621 Magnolia Avenue Millbrae, CA 94030 City of Morgan Hill 17555 Peak Avenue Morgan Hill, CA 95037 Kevin S. Woodhouse Environmental Management Coordinator City of Mountain View 500 Castro Street Mountain View, CA 94039-7540 City of Pacifica 170 Santa Maria Avenue Pacifica, CA 94044 Joseph Kott Chief Transportation Official City of Palo Alto 250 Hamilton Avenue Palo Alto, CA 94301 Chief Administrative Officer Town of Portola Valley 765 Portola Road Portola Valley, CA 94028 City of Redwood City 1017 Middlefield Road Redwood City, CA 94063 Connie Jackson, City of San Bruno 567 El Camino Real San Bruno, CA 94066 City of San Carlos 600 Elm Street City of San Jose 801 N. First Street San Jose, CA 95110 D-8 Caltrain Electrification Program EA/EIR

City of San Mateo 330 W. 20th Avenue San Mateo, CA 94403 City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 City of Saratoga 13777 Fruitvale Avenue Saratoga, CA 95070 City of South San Francisco P. O. Box 711 So. San Francisco, CA 94080 City of Sunnyvale 456 W. Olive Street Sunnyvale, CA 94086 Town Manager Town of Woodside 2955 Woodside Road Woodside, CA 94062 Town of Atherton 91 Ashfield Road Atherton, CA 94027 City of Belmont 1070 Sixth Avenue Belmont, CA 94002 City of Brisbane 50 Park Lane Brisbane, CA 94005 Director, Attn: Margaret Monroe, City Planner City of Burlingame 501 Primrose Road Burlingame, CA 94010-3997 Attn: Malcolm C. Carpenter, A.I.C.P. Town of Colma 1190 El Camino Real Colma, CA 94014 Director of Economic and Community Development City of Daly City 333 90 th Street Daly City, CA 94015 City of East Palo Alto 2415 University Avenue East Palo Alto, CA 94303 Director of Community Development City of Foster City 610 Foster City Blvd. Foster City, CA 94404 City of Gilroy 7351 Rosanna Street Gilroy, CA 95020 Caltrain Electrification Program EA/EIR D-9

City of Half Moon Bay 501 Main Street Half Moon Bay, CA 94019 Town of Hillsborough 1600 Floribunda Avenue Hillsborough, CA 94010 City of Menlo Park 701 Laurel Street Menlo Park, CA 94205 City of Millbrae Community Development Department 621 Magnolia Avenue Millbrae, CA 94030 City of Morgan Hill 17555 Peak Avenue Morgan Hill, CA 95037 City of Mountain View Community Development Department 500 Castro Street Mountain View, CA 94039 City Planner Attn: Michael Crabtree City of Pacifica 170 Santa Maria Avenue Pacifica, CA 94044 City of Palo Alto Department of Planning and Community Environment 250 Hamilton Avenue Palo Alto, CA 94301 Planning Manager Town of Portola Valley 765 Portola Road Portola Valley, CA 94028 City of Redwood City 1017 Middlefield Road Redwood City, CA 94063 San Bruno Community Development Director City of San Bruno 567 El Camino Real San Bruno, CA 94066 City of San Carlos 600 Elm Street City of San Jose 801 N. First Street, Room 400 San Jose, CA 95110 San Mateo County Planning and Building Division 455 County Center San Mateo, CA 94063 D-10 Caltrain Electrification Program EA/EIR

City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 City of South San Francisco P. O. Box 711 South San Francisco, CA 94080 Jack Witthaus Senior Transportation Planner City of Sunnyvale P. O. Box 3707 Sunnyvale, CA 94088-3707 City of San Mateo 330 West 20th Avenue San Mateo, CA 94403 County of Santa Clara Planning Office County Government Center, East Wing, 7th Floor 70 West Hedding Street San Jose, CA 95110 Town of Woodside 2955 Woodside Road P.O. Box 620005 Woodside, CA 94062 George Bagdon Public Works Director Attn: Jane Gomery, Associate Engineer City of Burlingame 501 Primrose Road Burlingame, CA 94010-3997 County Executive County of Santa Clara 70 W. Hedding St., 10th Floor San Jose, CA 95110 Mr. Tom Huening County Controller 555 County Government Center Redwood City, CA 94063 County Manager San Mateo County 400 County Center Redwood City, CA 94063 Mr. Peter M. Cipolla General Manager SCVTA 3331 North First Street San Jose, CA 95134-1906 Ms. Lorie Garcia Covenant Representative South Bay Historical Railroad Society 1756 Fremont Street Santa Clara, CA 95050 Raul Garcia Acting President and Controller Bay Area Council 200 Pine Street, No. 300 San Francisco, CA 94103 Caltrain Electrification Program EA/EIR D-11

Mr. Jose Cisneros General Manager, Capital Planning San Francisco MUNI 1145 Market Street, 3rd Floor San Francisco, CA 94103-1547 Other Organizations, Businesses and Individuals Mr. Norman Rolfe San Francisco Tomorrow 2233 Larkin Street, #4 San Francisco, CA 94109 Mr. Dan Kalb Sierra Club 3921 E. Bayshore Road Palo Alto, CA 94303 Mr. Frank Forcione AMTRAK 510 W. San Fernando San Jose, CA 95110 Mr. Don Saunders AMTRAK 530 Water Street, 5th Fl. Oakland, CA 94607 Margaret Okuzumi, Executive Director Bay Rail Alliance Peninsula Rail 2000 3921 East Bayshore Road Palo Alto, CA 94303 Adrian Brandt Bay Rail Alliance Peninsula Rail 2000 257 Grand Street Redwood City, CA 94062-1633 Richard Mlynarik Bay Rail Alliance Peninsula Rail 2000 3921 East Bayshore Road Palo Alto, CA 94303 Harry Costa Board President 2000 San Bruno Chamber of Commerce 618 San Mateo Avenue San Bruno, CA 94066-3612 Marie Baldisseri, President League of Women Voters of North San Mateo County P. O. Box 5734 South San Francisco, CA 94083-5734 Kathy Everitt League of Women Voters of Central San Mateo County P. O. Box 5734 South San Francisco, CA 94083-5734 Judy Orttung League of Women Voters of South San Mateo County P. O. Box 5734 South San Francisco, CA 94083-5734 Ms. Margaret Fruth 1007 Peggy Lane Menlo Park, CA 94025 Rosemary Maulbetsch 90 Lloyd Drive Atherton, CA 94027 Mr. Chris Morrisey San Jose Arena Authority P. O. 90207 San Jose, CA 95113 D-12 Caltrain Electrification Program EA/EIR

Ms. Margaret Pettijean 489 Waverly Street Menlo Park, CA 94025 Ms. Miriam Roberts 762 Pershing Avenue San Jose, CA 95126 Ms. Pat Castillo City of Sunnyvale 456 West Olive Avenue Sunnyvale, CA 94086 Onnolee Trapp 51 Hillbrook Drive Portola Valley, CA 94028 California Transit Association 1414 K Street, Suite 320 Business Manager Operating Engineers Local #3 474 Valencia Street San Francisco, CA 94103 Mr. Mike Ongerth Union Pacific Railroad (UPRR) 1416 Dodge Street Omaha, NE 68179 Mr. Mike Heald Union Pacific Railroad (UPRR) 1416 Dodge Street Omaha, NE 68179 Mr. Bill Wimmer Union Pacific Railroad (UPRR) 1416 Dodge Street Omaha, NE 68179 Rocco J. Colicchia Senior Program Manager Service Planning Pacific Gas and Electric Company P. O. Box 770000 San Francisco, CA 94177 John E. Thomson, Ph.D. 975 Asilomar Terrace, No. 4 Sunnyvale, CA 94086 James Kelly 478 Oak Avenue San Bruno, CA 94066 Gail Leddy Centenial Neighborhood Association 275 D Street Redwood City, CA 94063 James P. O'Connor 1033 Wilmington Way Emerald Hills, CA 94062 Jerry Secrest 250 Willowbrook Drive Portola Valley, CA 94028 Paul Soares 400 Davey Glen Road, No. 4727 Belmont, CA 94002 O.E.E. Anderson 2631 Isabelle San Mateo, CA 94403 Ian Turner 120 Wheeler Avenue Redwood City, CA 94061 Caltrain Electrification Program EA/EIR D-13

Frank Jing Zhao DST-QA Server Tech Division Oracle Corporation Mail Stop 40p14, 400 Oracle Parkway Redwood Shores, CA 94065 Peter A. Aguirre 6542 Schmidt Lane El Cerrito, CA 94530-2623 Jason Young Product Manager Keynote Systems 2855 Campus Drive San Mateo, CA 94403 William M. (Rob) Robinson 4164 Wilkie Way Palo Alto, CA 94306 Felipe Ochoa and Lisa Sloane 235 Ramona Street San Mateo, CA 94401 Tom Dempsey 1300 Westridge Drive Portola Valley, CA 94028 Dr. Stefan Justi Senior Research Fellow Catalytica, Inc. 430 Ferguson Drive Mountain View, CA 94043-5272 Bob Snell 758 Peekskill Drive Sunnyvale, CA 94087 Ken Cole 310 Ramona Street San Mateo, CA 94401 Seth Yatovitz 207 High Street Palo Alto, CA 94301 Greg Potts CardioVention 3045 Stender Way Santa Clara, CA 95054 Neal Johnson 556 La Copita Court San Ramon, CA 94583 Rosemary Maulbetsch 90 Lloyden Drive Atherton, CA 94027 Libraries San Mateo County Branch Library Town of Atherton 2 Dinkelspiel Station Lane Atherton, CA 94027 Belmont Public Library 1110 Alameda De Las Pulgas Belmont, CA 94002 Brisbane Public Library 250 Visitacion Avenue Brisbane, CA 94005 Burlingame Public Library 480 Primrose Road Burlingame, CA 94010 Daly City Serramonte Main Library 40 Wembley Drive Daly City, CA 94015 East Palo Alto Public Library 2415 University Avenue East Palo Alto, CA 94303 D-14 Caltrain Electrification Program EA/EIR

San Mateo County Branch Library Foster City 1000 E. Hillsdale Blvd. Foster City, CA 94404 Menlo Park Public Library 800 Alma Street Menlo Park, CA 94025 Millbrae Public Library 801 Magnolia Avenue Millbrae, CA 94030 San Mateo County Branch Library City of Millbrae 1 Library Avenue Millbrae, CA 94030 Redwood City Main Library 1044 Middlefield Road Redwood City, CA 94063 San Bruno Public Library 701 Angus Avenue West San Bruno, CA 94066 San Mateo County Branch Library City of San Carlos 610 Elm Street San Mateo Main Library 1100 Park Place San Mateo, CA 94403 South San Francisco West Orange Main Library 840 West Orange Avenue South San Francisco, CA 94080 Gilroy Public Library 7387 Rosanna Street Gilroy, CA 95020-6193 Caltrain Electrification Program EA/EIR D-15