appendix a public involvement - nttrleis.com a_public involvement.pdf · december 2017 legislative...

18
DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL APPENDIX A PUBLIC INVOLVEMENT

Upload: others

Post on 12-Mar-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

APPENDIX A

PUBLIC INVOLVEMENT

Page 2: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

This page is intentionally blank.

Page 3: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

TABLE OF CONTENTS

APPENDIX A PUBLIC INVOLVEMENT ................................................................................................ A-1

A.1 NOTICE OF INTENT ........................................................................................................................... A-1 A.2 PUBLIC SCOPING SUMMARY .........................................................................................................A-13 A.3 DRAFT LEIS PUBLIC REVIEW COMMENTS AND AIR FORCE RESPONSES .............................A-14

Page 4: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

This page is intentionally blank.

Page 5: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-1

PUBLIC INVOLVEMENT 1

A.1 NOTICE OF INTENT 2

The Notice of Intent to prepare an LEIS was published in the Federal Register on 3

August 25, 2016. 4

5

Page 6: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-2

1

Page 7: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-3

The Air Force distributed an eight-page brochure providing information on the Proposed 1

NTTR Land Withdrawal Extension and Proposed Expansion and the scope of the LEIS. 2

In addition to the public, the Air Force notified in writing local, state, and federal 3

agencies of the intent to prepare an EIS. Table A-1 provides a list of these contacts. 4

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Local Government/Entities

Stana Hurlburt

Mayor Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

Steve Rowe City Council Member

Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

Cody Christensen

City Council Member

Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

JoLyn Cardinal

City Council Member

Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

Victor Jones City Council Member

Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

Bryan Elkins Community Development

Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

Patrice Lytle City Clerk Caliente Town Board

-- PO Box 1006 -- Caliente, NV 89008

Goldfield Chamber of Commerce

-- -- -- 165 Crook Ave

PO Box 204

Goldfield, NV 89013

Robert Crowell

Mayor Carson City Board of Supervisors

-- 201 N. Carson Street, Suite 2

-- Carson City, NV 89701

Karen Abowd Supervisor Ward 1

Carson City Board of Supervisors

-- 201 N. Carson Street, Suite 2

-- Carson City, NV 89701

Brad Bonkowski

Supervisor Ward 2

Carson City Board of Supervisors

-- 201 N. Carson Street, Suite 2

-- Carson City, NV 89701

Lori Bagwell Supervisor Ward 3

Carson City Board of Supervisors

-- 201 N. Carson Street, Suite 2

-- Carson City, NV 89701

Jim Shirk Supervisor Ward 4

Carson City Board of Supervisors

-- 201 N. Carson Street, Suite 2

-- Carson City, NV 89701

Wendy Rudder

Manager Alamo Airfield -- P.O. Box 509 -- Alamo, NV 89001

Nancy Boland

Commissioner Chair

Esmeralda County Commission

-- PO Box 517 -- Goldfield, NV 89013

Michelle Bates

Vice Chair Esmeralda County Commission

-- P.O. Box 517 -- Goldfield, NV 89013

Ralph Keyes Commissioner District 3

Esmeralda County Commission

-- Box 310 -- Dyer, NV 89010

Amanda Daeseleer

Administrative Asst

Esmeralda County Commission

-- P.O. Box 517 -- Goldfield, NV 89013

LaCinda Elgan

Clerk/Treasurer Esmeralda County Commission

-- PO Box 547 -- Goldfield, NV 89013

Ken Elgan Sheriff Esmeralda County -- PO Box 520 -- Goldfield, NV 89013

Page 8: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-4

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Ed Higbee Chair, Commissioner Southern Lincoln Cty

Lincoln County Commission

-- P.O. Box 242 -- Alamo, NV 89001

Adam Katske Commissioner Caliente Area

Lincoln County Commission

-- P.O. Box 253 -- Caliente, NV 89008

Paul Mathews

Commissioner Panaca Area

Lincoln County Commission

-- P.O. Box 253 -- Panaca, NV 89042

Kevin Phillips Vice Chair, Commissioner North Lincoln Cty

Lincoln County Commission

-- P.O. Box 1 -- Caliente, NV 89008

Paul Donohue

Commissioner Pioche Area

Lincoln County Commission

-- P.O. Box 291 -- Pioche, NV 89043

Susan Agee Land Management Office

Lincoln County -- P.O. Box 90 -- Pioche, NV 89043

Mike Baughman

Regional Development

Lincoln County -- P.O. Box 90 -- Pioche, NV 89043

Ken Dixon Planning Coordinator

Lincoln County -- P.O. Box 90 -- Pioche, NV 89043

Kerry Lee Sheriff Lincoln County Sheriff Office

-- P.O. Box 570 1050 E. SR 322

Pioche, NV 89043

Gary Davis Captain Lincoln County Sheriff Office

-- P.O. Box 570 1050 E. SR 322

Pioche, NV 89043

Dawne Combs

Planning and Zoning Department

Lincoln County -- 181 North Main Street, Suite 107

P.O. Box 329

Pioche, NV 89043

Dan Schinhofen

Chairman Commissioner District 5

Nye County Commissioners

-- 2100 E. Walt Williams Dr

Ste. 100 Pahrump, NV 89048

Lorinda Wichman

Vice Chairman Commissioner District 1

Nye County Commission

-- HC 60 Box 51363

-- Round Mountain, NV 89045

Frank Carbone

Commissioner District 2

Nye County Commission

-- 2100 E. Walt Williams Dr.

Ste. 100 Pahrump, NV 89048

Donna Cox Commissioner District 3

Nye County Commission

-- 2100 E. Walt Williams Dr.

Ste. 100 Pahrump, NV 89048

Butch Borasky

Commissioner District 4

Nye County Commission

-- 2100 E. Walt Williams Dr.

Ste. 100 Pahrump, NV 89048

Pam Webster Nye County Manager

County of Nye -- 101 Radar Rd P.O. Box 153

Tonopah, NV 89049

Lorina Dillinger

Administrative Manager

County of Nye -- 101 Radar Rd P.O. Box 153

Tonopah, NV 89049

Anthony L. De Meo

Nye County Sheriff

Nye County Sheriff -- Sheriff's Office Headquarters

101 Radar Rd

Tonopah, NV 89049

Rick Marshal Pahrump Sheriff

Pahrump Sheriff -- Sheriff's Office Substation

1520 E. Basin Road

Pahrump, NV 89060

David Fanning

Manager Nye County Beatty Airport (KBTY)

-- 250 N HWY 160 #2

-- Pahrump, NV 89061

Page 9: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-5

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Ron Gregory Principal Planner

Clark County Comprehensive Planning Department

-- 500 S. Grand Central Pkwy

P. O. Box 551744

Las Vegas, NV 89155

Steve Sisolak Chair Clark County Commissioners

-- 500 S. Grand Central Pkwy.

6th Floor Las Vegas, NV 89155

Lonnie Welch Town Board Chairman

Alamo Town Board -- 655 Box Canyon St

PO Box 167

Alamo, NV 89001

Brad Loveday Town Board Member

Alamo Town Board -- 655 Box Canyon St

PO Box 167

Alamo, NV 89001

Angie Wright Town Board Member

Alamo Town Board -- 655 Box Canyon St

PO Box 167

Alamo, NV 89001

Wendy Rudder

Administration Alamo Town Board -- 655 Box Canyon St

PO Box 167

Alamo, NV 89001

Dick Gardner Chairman Beatty Town Board -- Beatty Community Ctr

100 S. A Ave

Beatty, NV 89003

Kelly Carroll Vice Chair Beatty Town Board -- Beatty Community Ctr

100 S. A Ave

Beatty, NV 89003

Erika Gerling Treasurer Beatty Town Board -- Beatty Community Ctr

100 S. A Ave

Beatty, NV 89003

Randy Reed Member Beatty Town Board -- Beatty Community Ctr

100 S. A Ave

Beatty, NV 89003

Crystal Taylor Member Beatty Town Board -- Beatty Community Ctr

100 S. A Ave

Beatty, NV 89003

Meggan Holzer

Town Advisory Board Liaison

Indian Springs -- Clark County Government Center

500 South Grand Central Parkway, Sixth Floor

Las Vegas, NV 89155

Horace Carlyle

Chairman, Tonopah Town Board

Tonopah Town Board

-- 102 Burro Ave PO Box 151

Tonopah, NV 89049

Duane Downing

Vice Chairman Tonopah Town Board

-- 102 Burro Ave PO Box 151

Tonopah, NV 89049

Ron Kipp Clerk Tonopah Town Board

-- 102 Burro Ave PO Box 151

Tonopah, NV 89049

Javier Gonzalez

Member Tonopah Town Board

-- 102 Burro Ave PO Box 151

Tonopah, NV 89049

Janet Hatch Member Tonopah Town Board

-- 102 Burro Ave PO Box 151

Tonopah, NV 89049

James Eason Town Manager Tonopah Town Board

-- 102 Burro Ave PO Box 151

Tonopah, NV 89049

David Fanning

Airfield Manager (KTPH)

Tonopah Airport -- 1 Airport Rd -- Tonopah, NV 89049

Page 10: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-6

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Local Agencies

Teresa Dixon Associate Field Director

Bureau of Land Management

Battle Mountain District

50 Bastian Road

-- Battle Mtn, NV 89820

Stephanie Trujillo

Real Property Bureau of Land Management

Battle Mountain District

50 Bastian Road

-- Battle Mtn, NV 89820

Tim Coward Field Manager Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Mark Ennes AFM Non-Renewables

Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Wendy Seley Real Property Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Mike Herder Admin Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Sue Rigby Archaeologist Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Allison Helicopter Operations

Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Peter Peterson

Deputy Fire Management Officer

Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Wild Horse Mgr

-- Bureau of Land Management

Tonopah Field Office

1553 S. Main PO Box 911

Tonopah, NV 89049

Rosemary Thomas

District Manager

Bureau of Land Management

Ely District Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Mike Herder Asst District Mgt

Bureau of Land Management

Ely District Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Dan Netcher NEPA Manager Bureau of Land Management

Ely District Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Ty Petersen Fire Management Officer

Bureau of Land Management

Ely District Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Randy Johnson

Helo/Fire Coordinator

Bureau of Land Management

Ely District Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Mark Spencer

Field Manager Bureau of Land Management

Redrock/Sloan Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Victoria Barr Field Manager Bureau of Land Management

Caliente Field Office

1400 S Front Street

-- Caliente, NV 89008

Cameron Boyce

-- Bureau of Land Management

Caliente Field Office

1400 S Front Street

-- Caliente, NV 89008

Ty Chamberlain

Reality Specialist

Bureau of Land Management

Caliente Field Office

1400 S Front Street

-- Caliente, NV 89008

Randy Johnson

Helicopter Operations

Bureau of Land Management

Caliente Field Office

1400 S Front Street

-- Caliente, NV 89008

Alicia Styles Biologist Bureau of Land Management

Caliente Field Office

1400 S Front Street

-- Caliente, NV 89008

Field Manager

-- Bureau of Land Management

Egan Field Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Page 11: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-7

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Paul Podborny

Field Manager Bureau of Land Management

Schell Field Office

702 N Industrial Way

HC 33 Box 33500

Ely, NV 89301

Doug Furtado District Manager

Bureau of Land Management

Battle Mountain District

50 Bastian Road

-- Battle Mtn, NV 89802

Tim Smith District Manager

Bureau of Land Management

Las Vegas District Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Vivian Browning

Executive Assistant

Bureau of Land Management

Las Vegas District Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Greg Helseth Renewable Energy

Bureau of Land Management

Las Vegas District Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Mark Chandler

Realty Specialist

Bureau of Land Management

Las Vegas District Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Bob Ross LVFO Manager Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Chris Glode Fire Management Officer

Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

John Winlow Asst FMO Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Sean McEldery

Supervisory Fire Mgt Specialist

Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Lewis Brownfield

GIS Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Susan Rowe Archaeologist Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Jeff Steinmetz

Env Protection Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Philip Rhinehart

Supervisory Realty Specialist

Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Kerri-Ann Thorpe

Reality Specialist

Bureau of Land Management

Las Vegas Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Deborah MacNeill

Field Manger & DoD Liaison

Bureau of Land Management

Pahrump Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Mark Tanaka-Sanders

Asst Field Manager

Bureau of Land Management

Pahrump Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Krystal Johnson

Wild Horse Mgr Bureau of Land Management

Pahrump Field Office

4701 N Torrey Pine Dr

-- Las Vegas, NV 89130

Rob Boehlecke

Soils Proj Manager

Department of Energy

-- P.O. Box 98518

-- Las Vegas, NV 89193

Linda Cohn Env Protection Specialist

Department of Energy

-- P.O. Box 98518

-- Las Vegas, NV 89193

John Gamby NTS Fire Chief Department of Energy

-- P.O. Box 98518

-- Las Vegas, NV 89193

Bill Willborn UGTA Sub-Proj Director

Department of Energy

-- P.O. Box 98518

-- Las Vegas, NV 89193

Brian Atkins -- Sandia National Lab (SNL)

-- P.O. Box 5800 Mailstop 1392

Albuquerque, NM 87185

Page 12: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-8

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Joe Simile Sandia National Lab (SNL)

P.O. Box 5800 Mailstop 1392

Albuquerque, NM 87185

State Government/Entities

Robert J. Halstead

Executive Director

State of Nevada, Office of the Governor

Agency for Nuclear Projects, Nuclear Waste Project Office

1761 College Parkway

suite 118 Carson City, NV 89706

Brian Sandoval

Governor State of Nevada, Office of the Governor

-- State Capitol Building

101 N. Carson Street

Carson City, NV 89701

Mark Hutchison

Lieutenant Governor

State of Nevada, Office of the Governor

-- State Capitol Building

101 N. Carson Street, Suite 2

Carson City, NV 89701

Heidi Gansert Chief of Staff State of Nevada, Office of the Governor

-- State Capitol Building

101 N. Carson Street, Suite 2

Carson City, NV 89701

Dale Erquiaga

Senior Advisor to the Governor

State of Nevada, Office of the Governor

-- State Capitol Building

101 N. Carson Street, Suite 2

Carson City, NV 89701

Steve Hill Office of Economic Development

State of Nevada -- 808 West Nye Lane

-- Carson City, NV 89703

Paul Thomsen

NV State Office of Energy

State of Nevada -- 755 North Roop Street, Suite 202

-- Carson City, NV 89701

Peter Konesky

State Renewable Energy Czar

State of Nevada -- 755 North Roop Street, Suite 202

-- Carson City, NV 89701

Peter Mulvihill

State Fire Marshal

State of Nevada -- 107 Jacobsen Way

-- Carson City, NV 89701

Dean Heller Nevada State Senator

-- -- 324 Hart Senate Office Building

-- Washington, DC 20510

Harry Reid Nevada State Senator

-- -- 522 Hart Senate Office Building

-- Washington, DC 20510

Dina Titus Congressional District 1

Nevada State House of Representatives

-- 401 Cannon House Office Building

-- Washington, DC 20510

Mark Amodei Congressional District 2

Nevada State House of Representatives

-- 222 Cannon House Office Building

-- Washington, DC 20510

Joe Heck Congressional District 3

Nevada State House of Representatives

-- 132 Cannon House Office Building

-- Washington, DC 20510

Page 13: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-9

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Cresent Hardy

Congressional District 4

Nevada State House of Representatives

-- 430 Cannon House Office Building

-- Washington, DC 20515

State Agencies

Christine Andres

Bureau Chief Nevada Division of Environmental Protection

Bureau of Federal Facilities

2030 E. Flamingo Rd

Suite 230 Las Vegas, NV 89119

Dan Balduini -- U.S. Fish and Wildlife Service

Nevada Fish & Wildlife Office

1340 Financial Blvd

Suite 234 Reno, NV 89502

Leo Drozdoff Director Nevada Department of Conservation and Natural Resources

-- 901 S. Stewart St

Suite 1003 Carson City, NV 89701

Skip Canfield -- State of Nevada Clearinghouse

-- 901 S. Stewart St

Ste 5003 Carson City, NV 89701

Willie R. Taylor

Director Office of Environmental Policy and Compliance

-- Main Interior Building (MS 2342)

1849 C Street NW

Washington, DC 20240

Amy Lueders State Director Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Raul Morales Deputy State Director

Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Pat Gubbins Chief, Non-Renewable Resources

Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Rex McKnight

BLM Fire Manager

Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Gary Johnson

Deputy State Director, Minerals Mgt

Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Robert Kelso HAZMAT Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

David Morlan Chief, Cadastral Surveys

Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Alan Sheppard

Wild Horse Program

Bureau of Land Management

-- 1340 Financial Blvd

-- Reno, NV 89502

Steve Kimball -- Nevada Department of Wildlife

-- 1100 Valley Road

-- Reno, NV 89512

Tom Donham -- Nevada Department of Wildlife

-- 1100 Valley Road

-- Reno, NV 89512

Pat Cummings

-- Nevada Department of Wildlife

-- 1100 Valley Road

-- Reno, NV 89512

Tony Wasley Director Nevada Department of Wildlife

-- 1100 Valley Road

-- Reno, NV 89512

Page 14: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-10

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Rich Haskins Deputy Director Nevada Department of Wildlife

-- 1100 Valley Road

-- Reno, NV 89512

Patrick Cates Deputy Director Nevada Department of Wildlife

-- 1100 Valley Road

-- Reno, NV 89512

Ted Koch NV State Supervisor

U.S. Fish and Wildlife Service

Southern Nevada Field Office

4701 N. Torrey Pines

-- Las Vegas, NV 89130

Christy Smith DNWR Manager

U.S. Fish and Wildlife Service

Desert National Wildlife Range Complex

4701 N. Torrey Pines

-- Las Vegas, NV 89130

Kevin DesRoberts

Deputy Manager

U.S. Fish and Wildlife Service

-- 4701 N. Torrey Pines

-- Las Vegas, NV 89130

Amy Sprunger

Refuge Manager

U.S. Fish and Wildlife Service

Desert National Wildlife Range

4701 N. Torrey Pines

BOX 700 HCR 38

Las Vegas, NV 89130

Rob Peloquin Law Enforcement

U.S. Fish and Wildlife Service

-- 4701 N. Torrey Pines

-- Las Vegas, NV 89130

Glen Gibson FMO U.S. Fish and Wildlife Service

-- 4701 N. Torrey Pines

-- Las Vegas, NV 89130

Ross Wise Asst FMO U.S. Fish and Wildlife Service

-- 4701 N. Torrey Pines

-- Las Vegas, NV 89130

Don Harper GIS U.S. Fish and Wildlife Service

-- 4701 N. Torrey Pines

-- Las Vegas, NV 89130

Rob Palmer State Floodplain Manager

State of Nevada, Division of Water Resources

Carson City Office

901 S. Stewart St., Suite 2002

-- Carson City, NV 89701

Reed Cozens Water Commissioner

State of Nevada, Division of Water Resources

Carson City Office

901 S. Stewart St., Suite 2002

-- Carson City, NV 89701

Amanda Brownlee

Well Supervisor State of Nevada, Division of Water Resources

Carson City Office

901 S. Stewart St., Suite 2002

-- Carson City, NV 89701

Adam Sullivan

Chief, Hydrology Section

State of Nevada, Division of Water Resources

Carson City Office

901 S. Stewart St., Suite 2002

-- Carson City, NV 89701

John Guillory Supervisor, Las Vegas Branch Office

State of Nevada, Division of Water Resources

Southern Nevada Branch

400 Shadow Lane, Suite 201

-- Las Vegas, NV 89106

Regional Agencies

Jared Blumenfeld

Regional Administrator

Environmental Protection Agency, Region IX

-- 75 Hawthorne Street

-- San Francisco, CA 94105

Ren Lohoefener

Region 8 Administrator

US Fish and Wildlife Service Pacific SW Region

-- 2800 Cottage Way, Room W-2606

-- Sacramento, CA 95825

Toni Deery Asst Regional Director

U.S. Fish and Wildlife Service

-- 2800 Cottage Way, Room W-2606

-- Sacramento, CA 95825

Page 15: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-11

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Marge Kolar Regional Chief, National Wildlife Refuge System

U.S. Fish and Wildlife Service

-- 2800 Cottage Way, Room W-2606

-- Sacramento, CA 95825

Karen Armes Acting Regional Administrator

Federal Emergency Management Agency Region IX

-- 1111 Broadway, Suite 1200

-- Oakland, CA 94607

Casey De Shong

Congressional and Intergovernmental Affairs

Federal Emergency Management Agency Region IX

-- 1111 Broadway, Suite 1200

-- Oakland, CA 94607

Glen A. Martin

FAA Western-Pacific Regional Administrator

Federal Aviation Administration

Airports Division

Western-Pacific Region (AWP-600)

P.O. Box 92007

Los Angeles, CA 90009

Federal Agencies

Gina McCarthy

Administrator Environmental Protection Agency

Federal Headquarters

1200 Pennsylvania Avenue, N.W.

-- Washington, DC 20460

Ray Towles Deputy Assistant Administrator for Regions and Center Operations

Federal Aviation Administration Headquarters

U.S. Department of Transportation

800 Independence Avenue, SW

-- Washington, DC 20591

Dr. Willie R. Taylor

Director, Office of Environmental Policy and Compliance, US DOI

Main Interior Building (MS 2342)

-- 1849 C Street, NW

-- Washington, DC 20240

Mr. Peter Bahm

-- OSD Office of Economic Development

-- 400 Army Navy Drive, Suite 200

-- Arlington, VA 22202

Reid Nelson, Director

-- Office of Federal Agency Programs

Old Post Office Building

1100 Pennsylvania Avenue, NW, Suite 803

-- Washington, DC 20004

David Foley Director, Aviation Logistics Organization

Federal Aviation Administration

-- 800 Independence Avenue, SW

-- Washington, DC 20591

Dennis Bee Air Traffic Representative, NV

Federal Aviation Administration

-- 702-652-5530 [email protected]

-- --

Tribes/Cultural

Kish LaPierre Tribal Liaison/ Archaeologist

Nellis Air Force Base

-- 6020 Beale Ave

-- Nellis AFB, NV 89191

Page 16: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-12

Table A-1. Agency Coordination Letter Distribution List Name Title Organization Division Address Address 2 City, St Zip

Citizen Groups

Conni Canaday

President National Wild Horse Association

-- PO Box 12207 -- Las Vegas, NV 89112

Renee Aldrich

Stewardship Program Manager

Friends of Nevada Wilderness

-- PO Box 9754 -- Reno, NV 89507

Jesy Simons Southern Nevada Manager

Friends of Nevada Wilderness

-- PO Box 33155 -- Las Vegas, NV 89133

William Douglass

Chair, Nevada Board of Trustees

The Nature Conservancy

-- 1 East First Street

Suite 1007 Reno, NV 89501

The Nature Conservancy

Southern Nevada Office

-- -- 915 East Bonneville Avenue

-- Las Vegas, NV 89101

Repositories

University of Nevada, Las Vegas Library

-- -- 4505 South Maryland Pkwy

Box 457001

Las Vegas, NV 89154

University of Nevada, Reno Library

Mathewson-IGT Knowledge Center

-- 1664 N. Virginia Street

Mailstop 322

Reno, NV 89557

Indian Springs Library -- -- 715 Gretta Lane

-- Indian Springs, NV 89018

Reno Downtown Library -- -- 301 S. Center Street

-- Reno, NV 89501

Caliente Branch Library -- -- 100 Depot Ave

P.O. Box 306

Caliente, NV 89008

Carson City Library -- -- 900 North Roop Street

-- Carson City, NV 89701

Las Vegas-Clark County Library District

-- -- 833 Las Vegas Blvd. North

-- Las Vegas, NV 89101

Beatty Library District -- -- 400 North 4th Street

-- Beatty, NV 89003

Pahrump Community Library -- -- 701 East Street

-- Pahrump, NV 89048

Lincoln County Library -- -- 63 Main Street -- Pioche, NV 89043

Amargosa Valley Library -- -- 829 E. Farm Rd.

HC 69 Box 401T

Amargosa Valley, NV 89020

Tonopah Library -- -- 167 South Central Street

-- Tonopah, NV 89049

State Bureau of Land Management

-- -- 1340 Financial Blvd

-- Reno, NV 89502

Nye County Commissioners Office

-- -- 101 Radar Rd P.O. Box 153

Tonopah, NV 89049

Cells with -- indicate data is not applicable.

Page 17: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL

A-13

A.2 PUBLIC SCOPING SUMMARY 1

NEPA and the Air Force’s implementing regulations require the lead agency (in this 2

case, the Air Force) to seek public participation throughout the environmental impact 3

analysis process. “Scoping” identifies potential issues and alternatives early in the 4

NEPA development process. The Air Force filed a Notice of Intent to prepare an LEIS. 5

The Notice of Intent to prepare an LEIS was published in the Federal Register on 6

August 25, 2016 (see Section A.1). 7

Although a scoping process is not required for an LEIS, the Air Force elected to involve 8

the community. After public notification, the Air Force held five public scoping meetings 9

in Nevada in Beatty, Tonopah, Caliente, Alamo, and North Las Vegas. Section 1.5 of 10

the LEIS provides details regarding the meetings, including attendance. 11

Verbal and written public comments were submitted via the project website, e-mail, 12

standard mail, and at the public scoping meetings (written and verbal comments). A 13

total of 1,331 members of the public and government agencies submitted comments to 14

the Air Force during the scoping meetings and comment period. The majority of public 15

comments received during the public scoping process were directed at concerns 16

regarding the structure of the Air Force’s proposal, biological and cultural impacts, and 17

impacts on land use and Proposed Wilderness (Table A-2). Seventy-six percent of 18

comments received were in form letters. Section 1.5.2 in the LEIS presents a summary 19

of the public comments provided to the Air Force during the public scoping period. 20

Table A-2. Scoping Comments by Topic Area

Legislative Environmental Impact Statement (LEIS) Topic Number of Comments

Received

National Environmental Policy Act Process and LEIS Development 92

Purpose and Need 12

Description of Proposed Action and Alternatives 1,381

Air Quality 11

Airspace 7

Biological Resources 1,684

Cultural Resources 906

Earth Resources (Soils, Minerals, Geology) 4

Hazardous Materials and Solid Wastes 22

Health and Safety 4

Land Use, Recreation, and Visual Resources 1,078

Noise 21

Socioeconomics 72

Environmental Justice 0

Transportation, Infrastructure and Utilities 6

Water Resources 20

Proposed Wilderness/Wilderness Study Areas 887

Cumulative Impacts 14

Page 18: APPENDIX A PUBLIC INVOLVEMENT - nttrleis.com A_Public Involvement.pdf · DECEMBER 2017 LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT | DRAFT NTTR LAND WITHDRAWAL A-3 1 The Air Force

DECEMBER 2017

DRAFT | LEGISLATIVE ENVIRONMENTAL IMPACT STATEMENT NTTR LAND WITHDRAWAL

A-14

A.3 DRAFT LEIS PUBLIC REVIEW COMMENTS AND AIR FORCE RESPONSES 1

The U.S. Air Force is providing the Draft LEIS to the public for review and comment. 2

The Air Force considers all comments on the Draft LEIS and responds to substantive 3

comments in the Final LEIS. Public comments on the Draft LEIS and Air Force 4

responses to substantive comments will be presented in this section in the Final LEIS. 5