Chapter 11 The Draft SEIS/SEIR was available to the public on December 28, 2016. The Notice of Availability was published in local newspapers, distributed through a mass mailing, and posted on VTA s web site. A Notice of Availability of the Draft SEIS/SEIR was published in the Federal Register on January 7, 2017. There were several requests to extend the public comment period. As a result, the close of the public comment period was extended from February 20, 2017 to March 6, 2017. The Draft SEIS/SEIR wasis available for review during normal business hours at several libraries in San Jose and Santa Clara, listed herein, and at the VTA office at 3331 North First Street, Building B Lobby in San Jose. Copies of the document could alsomay be obtained by contacting Angela Sipp of VTA at (408) 321-5830. The Draft SEIS/SEIR wasis also available online at www.vta.org/bart. VTA has sent a Notice of Availability of the Draft SEIS/SEIR to property owners/tenants who mightmay be impacted by the Project and other interested parties. The availability of the Draft SEIS/SEIR washas also been advertised in several local periodicals, including the San Jose Mercury News, Santa Clara Weekly, El Observador, VIETNAM, The Korea Times, Philippines Today, Tribuna Portguesa, and Sing Tao Daily. See Chapter 10, Agency and Community Participation, for additional information on project outreach. Three public hearings were held during the public comment period. They were held at the following locations: East San Jose, at the Mexican Heritage Plaza on Wednesday, January 25, 2017, at 6:00 p.m.; City of Santa Clara, at the Santa Clara Senior Center on Thursday, January 26, 2017, at 6:00 p.m.; and City of San Jose, at the San Jose on Monday, January 30, 2017, at 6:00 p.m. The following elected officials, agencies, Native Americans, and libraries received a hard copy or CD of the publication of the Draft SEIS/SEIR. 11-1
11.1 Elected Officials 11.1.1 Federal The Honorable Barbara BoxerKamala Harris U.S. Senator 70 Washington Street, Suite 203 Oakland, CA 94607 50 United Nations Plaza Suite 5584 San Francisco, CA 94102 The Honorable Dianne Feinstein U.S. Senator One Post Street, Suite 2450 San Francisco, CA 94104 The Honorable Zoe Lofgren U.S. Congresswoman 635 North 1 st Street, Suite B 11.1.2 State State Senator Bob Wieckowski 10 th District State Capitol, Room 3086-4900 State Senator Bob Wieckowski 10 th District 39510 Paseo Padre Parkway, Suite 280 Fremont, CA 94538 State Senator Jerry Hill 13 th District State Capitol, Room 5035-4900 State Senator Jerry Hill 13 th District 1528 South El Camino Real, Suite 303 San Mateo, CA 94402 State Senator Jim Beall 15 th District State Capitol, Room 5066-4900 State Senator Jim Beall 15 th District 2105 S. Bascom Avenue, Suite 154 Campbell, CA95008 State Senator Jim Beall 15 th District 100 Paseo de San Antonio, Suite 209 State Senator Bill Monning 17 th District State Capitol, Room 313-4900 State Senator Bill Monning 17 th District 99 Pacific Street, Suite 575 F Monterey, CA 93940 State Senator Bill Monning 17 th District 1026 Palm Street, Suite 201 San Luis Obispo, CA 93401 State Senator Bill Monning 17 th District 701 Ocean Street, Suite 318A Santa Cruz, CA 95060 Assembly Member Bill Quirk P.O. Box 942849, Room 2163 Sacramento, CA 94249-0020 Assembly Member Bill Quirk 22320 Foothill Blvd, Suite 540 Hayward, CA 94541 11-2
Assembly Member Marc Berman P.O. Box 942849, Room 5155 Sacramento, CA 94249-0024 Assembly Member Marc Berman 5050 El Camino Real, Suite 117 Los Alto, CA 94022 Assembly Member Kansen Chu P.O. Box 942849, Room 5175 Sacramento, CA 94249-0025 Assembly Member Kansen Chu 1313 N. Milpitas Blvd., Suite 255 Milpitas, CA 95035 Assembly Member Ash Kalra P.O. Box 942849, Room 4016 Sacramento, CA 94249-0027 Assembly Member Ash Kalra 100 Paseo De San Antonio, Suite 319 Assembly Member Evan Low P.O. Box 942849, Room 2175 Sacramento, CA 94249-0028 Assembly Member Evan Low 20111 Stevens Creek Blvd., Suite 220 Cupertino, CA 95014 Assembly Member Mark Stone P.O. Box 942849, Room 3146 Sacramento, CA 94249-0029 Assembly Member Mark Stone 701 Ocean Street, Suite 318B Santa Cruz, CA 95060 Assembly Member Mark Stone 99 Pacific Street, Suite 575G Monterey, CA 93940 Assembly Member Anna M. Caballero P.O. Box 942849, Room 2117 Sacramento, CA 94249-0030 Assembly Member Anna M. Caballero 315 Cayuga Street, Suite 206 Salinas, CA 94249 Assembly Member Anna M. Caballero 365 Fourth Street Hollister, CA 95023 Assembly Member Anna M. Caballero 275 Main Street, Suite 104 Watsonville, CA 95076 11.1.3 County 11.1.3.1 VTA Board of Directors Cindy Chavez VTA Board of Directors Chairperson Santa Clara County Supervisor County Government Center East Wing 70 West Hedding Street San Jose, CA 95110 Jeannie Bruins VTA Board of Directors Vice Chairperson Los Altos City Council Member 1 N San Antonio Rd. Los Altos, CA 94022 Johnny Khamis San Jose City Council Member 200 E Santa Clara St. Magdalena Carrasco San Jose City Council Member 200 E Santa Clara St. Manh Nguyen San Jose City Council Member 11-3
200 E Santa Clara St. Raul Peralez VTA Alternate Board Member San Jose City Council Member 200 E Santa Clara St. Rose Herrera San Jose City Council Member 200 E Santa Clara St. Sam Liccardo San Jose Mayor 200 E Santa Clara St. John McAlister VTA Alternate Board Member Mountain View City Council Member 500 Castro St. Mountain View, CA 94041 Howard Miller VTA Alternate Board Member Saratoga City Council Member 13777 Fruitvale Ave. Saratoga, CA 95070 Jason Baker Campbell Mayor 70 N 1st St. Campbell, CA 95008 Larry Carr VTA Alternate Board Member Morgan Hill City Councilmember City Hill 17575 Peak Ave. Morgan Hill, CA 95037 Perry Woodward Gilroy City Councilmember 7351 Rosanna St. Gilroy, CA 95020 Glenn Hendricks Sunnyvale Mayor 456 W. Olive Ave. P.O. Box 3707 Sunnyvale, CA 94088-3707 Teresa O Neill Santa Clara Vice Mayor 1500 Warburton Avenue Jose Esteves Milpitas Mayor 455 East Calaveras Boulevard Milpitas, California 95035 Dave Cortese VTA Alternate Board Member Santa Clara County Supervisor County Government Center East Wing 70 West Hedding Street San Jose, CA 95110 Ken Yeager Santa Clara County Supervisor County Government Center East Wing 11-4
70 West Hedding Street San Jose, CA 95110 11.1.4 City 11.1.4.1 City of San Jose City of San Jose Mayor Sam Liccardo Vice Mayor Rose Herrera, District 8 Charles Jones, District 1 Sergio Jimenez, District 2 Raul Peralez, District 3 Manh Nguyen, District 4 Magdalena Carrasco, District 5 Pierluigi Oliverio, District 6 Tam Nguyen, District 7 Donald Rocha, District 9 Johnny Khamis, District 10 11.1.4.2 City of Santa Clara City of Santa Clara Mayor Lisa M. Gilmor 1500 Warburton Avenue City of Santa Clara Vice Mayor Teresa O Neill 1500 Warburton Avenue 11-5
City of Santa Clara Councilmember Pat Kolstad 1500 Warburton Avenue City of Santa Clara Councilmember Dominic J. Caserta 1500 Warburton Avenue 11.2 Agencies 11.2.1 Federal Advisory Council on Histric Preservation Office of Federal Agency Programs Federal Permitting, Licensing, and Assistance Section 401 F Street NW, Suite 308 Washingon, DC 20001-2637 Council on Environmental Quality 722 Jackson Place, NW Washington, DC 20503 Federal Aviation Administration Western-Pacific Region P.O. Box 92007 Los Angeles, CA 90009 Federal Emergency Management Agency Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607 Federal Highway Administration 650 Capitol Mall #4-100 Federal Railroad Administration 1200 New Jersey Avenue, SE Washington, DC 20590 National Marine Fisheries Service 501 West Ocean Blvd #4200 Long Beach, CA 90802-4213 National Marine Fisheries Service 777 Sonoma Avenue, Suite 325 Santa Rosa, CA 95404-6528 US Army Corp of Engineers 1455 Market Street, 16th Floor San Francisco, CA 94103 US Dept of Agriculture Natural Resources Conservation Service 777 Sonoma Ave, E St. Annex Santa Rosa, CA 95404 US Dept of Energy 1000 Independence Ave., SW Washington, DC 20585 US Dept of Energy Western Area Power Administration 114 Parkshore Drive Folsom, CA 95630 US Dept. of the Interior/National Park Service Pacific West Region 333 Bush Street, Suite 500 San Francisco, CA 94104-2828 US Dept of Transportation 1200 New Jersey Avenue, SE Washington, DC 20590 US Environmental Protection Agency 75 Hawthorne St., ENF-4-2 San Francisco, CA 94105 US Fish & Wildlife Service, Coast-Bay- Delta Branch 2800 Cottage Way, Room W-2605 Sacramento, CA 95825 11-6
US Fish & Wildlife Service, Coast-Bay- Delta Branch 2800 Cottage Way, Room W-2605 Sacramento, CA 95825 11.2.2 State CA Dept of Conservation 801 K St MS 24-01 CA Dept of Fish & Wildlife 1416 9th Street, 12th Floor CA Dept of Fish & Wildlife 7329 Silverado Trail Napa, CA 94558 CA Dept of General Services 707 Third Street, 4 th Floor, West Sacramento, California 95605 CA Department of Health Services 1500 Capitol Ave #2301 CA Dept of Housing & Com Develop 2020 West El Camino Avenue Sacramento, CA 95833 CA Dept of Parks & Recreation 1416 9th St CA Dept of Parks & Recreation - Office of Historic Preservation State Historic Preservation Officer 1725 23rd Street, Suite 100 Sacramento, CA 95816 CA Dept of Resources Recycling 1001 I Street CA Dept of Toxic Subs Control 1001 I St CA Department of Transprtation 111 Grand Avenue Oakland, CA 94623-0660 CA Dept of Water Resources 1416 9th St CA Business, Consumer Services and Housing Agency 915 Capitol Mall, Suite 350-A CA Coastal Commission 45 Fremont Street #2000 San Francisco, CA 94105 CA Energy Commission Executive Director 1516 9th St MS-29-5512 CA Environmental Protection Agency 1001 I St CA Highway Patrol P.O. Box 942898 Sacramento, CA CA Office of Planning & Research 1400 10th St -5502 CA State Water Res. Control Board 1001 I St Sacramento, CA 94814 California High Speed Rail Authority Northern California Region 100 Paseo de San Antonio, Suite 206 California Public Utilities Commission 180 Promenade Circle, Suite 115 Sacramento, CA 95834770 L St #1050 11-7
California Regional Water Quality Control Board 1515 Clay St #1400 Oakland, CA 9461211020 Sun Center Dr Rancho Cordova, CA 95670 California State Lands Commission 100 Howe Avenue Sacramento, CA 95825 California Transportation Commission 1120 N Street Room 2233 (MS-52) Native American Heritage Commission 1550 Harbor Boulevard, Suite 100 West Sacramento, CA 95691 San Francisco Regional Water Quality Control District 1515 Clay Street, Suite 1400 Oakland, CA 94612 State CA Air Resources Board 1001 I St Sacramento, CA 95812 11.2.3 Regional ACE 949 E. Channel Street Stockton, CA 95202 ACE, San Joaquin Joint Powers Authority/San Joaquin Regional Rail Commission 949 E. Channel Street Stockton, CA 95202 Amtrak Environmental 30th Street Station Philadelphia, PA 19104 Association of Bay Area Governments 375 Beale Street, Suite 700 San Francisco, CA 94105 Bay Area Rapid Transit 300 Lakeside Dr Oakland, CA 94612 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 The Capitol Corridor Joint Powers Authority 300 Lakeside Drive Oakland, CA 94612 Metropolitan Transportation Commission 375 Beale Street San Francisco, CA 94105 Peninsula Corridor Joint Powers Board 1250 San Carlos Avenue San Carlos, CA 94070-1306 Regional Assoc. of Bay Area Governments 375 Beale Street #700 San Francisco, CA 94105 San Francisco Bay Conservation & Development Commission 455 Golden Gate Avenue, Suite 10600 San Francisco, CA 94102 11.2.4 County 11.2.4.1 Santa Clara County County of Santa Clara 70 West Hedding, 7th Floor San Jose, CA 95110 County of Santa Clara 101 Skyport Drive San Jose, CA 95110 11.2.4.2 Other Counties Alameda Co Congestion Mgmt 1333 Broadway #220 Oakland, CA 94612 11-8
Alameda Co Transportation/ACTIA 1333 Broadway #300 Oakland, CA 94612-2814 Alameda Co Water District 43885 S. Grimmer Blvd Fremont, CA 94538 Alameda County Community Development Agency 224 W Winton Ave #110 Hayward, CA 94544 Alameda-Contra Costa Transit 1600 Franklin St 10th Floor Oakland, CA 94612 City & County of San Francisco 1650 Mission St. #400 San Francisco, CA 94103 Contra Costa County 651 Pine St, 4th Floor Martinez, CA 94553 Merced County 2222 M St Merced, CA 95340 SamTrans 1250 San Carlos Avenue P.O. Box 3006 San Carlos, CA 94070 San Benito County 481 4th St Hollister, CA 95023 San Joaquin County 1810 E Hazelton Ave Stockton, CA 95205 San Mateo County 400 County Center Redwood City, CA 94063 Santa Clara County Parks Department 298 Garden Hill Drive Los Gatos, CA 95032 Santa Clara Valley Water District Community Projects Review Unit 5750 Almaden Expressway San Jose, CA 95118-3686 Santa Cruz County 701 Ocean St 4th Floor Santa Cruz, CA 95060 Stanislaus County 1010 Tenth St 3rd Floor Modesto, CA 95354 11.2.5 City City of Berkeley 2120 Milvia St Berkeley, CA 94704 City of Campbell 70 N 1St St Campbell, CA 95008 City of Concord 1950 Parkside Dr MS/1B Concord, CA 94519 City of Cupertino 10300 Torre Ave Cupertino, CA 95014 City of Daly City 333 9th St Daly City, CA 94105 City of Dublin 100 Civic Center Dublin, CA 94568 City of El Cerrito 10890 San Pablo Ave El Cerrito, CA 94530 City of Fremont 39550 Liberty St Fremont, CA 94538 11-9
City of Hayward 777 B St Hayward, CA 94541 City of Lafayette 3675 Mt Diablo Blvd #210 Lafayette, CA 94549 City of Martinez 525 Henrietta St Martinez, CA 94553 City of Millbrae 621 Magnolia Ave Millbrae, CA 94030 City of Milpitas 455 E Calaveras Blvd Milpitas, CA 95035 City of Morgan Hill 17555 Peak Ave Morgan Hill, CA 95037 City of Newark 37101 Newark Blvd Newark, CA 94560 City of Oakland 250 Frank Ogawa Plaza #3315 Oakland, CA 94612 City of Orinda 22 Orinda Way Orinda, CA 94563 City of Pittsburg 65 Civic Ave Pittsburg, CA 94565 City of Pleasant Hill 100 Gregory Lane Pleasant Hill, CA 94523 City of Pleasanton 200 Old Bernal Ave Pleasanton, CA 94566 City of Richmond 450 Civic Center Plaza Richmond, CA 94804 City of San Bruno 567 El Camino Real San Bruno, CA 94066 City of San Jose 200 E Santa Clara St City of San Leandro 835 E 14th St San Leandro, CA 94577 City of Santa Clara 1500 Warburton Ave City of Saratoga 13777 Fruitvale Ave Saratoga, CA 95070 City of South San Francisco 400 Grand Ave South San Francisco, CA 94080 City of Sunnyvale 456 W Olive Ave Sunnyvale, CA 94086 City of Union City 34009 Alvarado-Niles Road Union City, CA 94587 City of Walnut Creek 1666 No. Main St Walnut Creek, CA 94596 San Francisco PUC 1155 Market St, 11th Floor San Francisco, CA 94103 Town of Colma 1190 El Camino Real Colma, CA 94014 11-10
Town of Los Gatos 110 E Main St Los Gatos, CA 95030 11.3 Native Americans Ms. Rosemary Cambra, Chairperson Muwekma Ohlone Indian Tribe of the SF Bay Area Mr. Andrew Galvan The Ohlone Indian Tribe Ms. Ramona Garibay, Representative Trina Marine Ruano Family Ms. Jakki Kehl Ohlone/Costanoan Mr. Edward Ketchum Amah Mutsun Tribal Band Mr. Valentin Lopez Amah Mutsun Tribal Band Ms. Katherine Erolinda Perez Ohlone/Costanoan Ms. Ann Marie Sayers, Chairperson Indian Canyon Mutsun Band of Costanoan Ms. Linda G. Yamane Ohlone/Costanoan 11.4 Libraries Biblioteca Latinoamericana Branch Library 921 South First St. San Jose, CA 95110 Central Park Library 2635 Homestead Road Santa Clara, CA 95051 Dr. Roberto Cruz Alum Rock Branch Library 3090 Alum Rock Ave. San Jose, CA 95127 East San Jose Carnegie Branch Library 1102 E. Santa Clara St. San Jose, CA 95116 Joyce Ellington Branch Library 491 E. Empire St. King Library 150 E. San Fernando St. Mission Library Family Reading Center 1098 Lexington Street Northside Branch Library 695 Moreland Way Santa Clara, CA 95054 Ms. Michelle Zimmer Amah Mutsun Tribal Band of Mission San Juan Bautista Ms. Irenne Zwierlein, Chairperson Amah Mutsun Tribal Band of Mission San Juan Bautista 11-11
This page intentionally left blank. 11-12