- Home
- Your Government
- Departments
- Planning
- Environmental Documents
Environmental Documents
Project Plans
Project Name |
Environmental Document |
Review Period |
Contact |
---|---|---|---|
Objective Design Standards | Notice of Exemption | N/A | Contact Joan Ryan |
2023-2031 Housing Element Update Amendments | Notice of Exemption | NA | Contact Aaron Sage |
John Muir Medical Center | Final EIR | N/A | Contact Aaron Sage |
Cars to Go, Inc. | Notice of Exemption | N/A | Contact Joan Ryan |
Lark Lane Townhomes | Notice of Exemption | N/A | Contact Joan Ryan |
2023-2031 Housing Element Update | Notice of Intent to Adopt a Negative Declaration | January 28, 2023 to February 27, 2023 | Contact Aaron Sage |
Chick fil-A | Notice of Exemption | N/A | Contact Lorna Villa |
Authentic Concord LLC | Notice of Exemption | N/A | Contact Lorna Villa |
Kidz Planet Preschool | Notice of Exemption | N/A | Contact Frank Abejo |
Kolaboration Concord LLC (CoCo Farms) | Notice of Exemption | N/A | Contact Frank Abejo |
3543 Wren Avenue Minor Subdivision | Notice of Exemption | N/A | Contact Joan Ryan |
Ellis Lake Project, City Project No. 2558 | Notice of Intent | November 1, 2021 to December 3, 2021 | Contact Tianjun Cao |
1881 Whitman Road | General Plan Consistency Checklist | N/A | Contact Aaron Sage |
Downtown District Text Amendments | Notice of Intent | May 12, 2021 to June 8, 2021 | Contact Frank Abejo |
1500-1700 Concord Avenue | Addendum to the 2012 SEIR GP EIR | N/A | Contact Frank Abejo |
Concord Hampton Inn | Notice of Intent | October 6, 2020 to November 4, 2020 | Contact Joan Ryan |
Costco | Environmental Impact Report | N/A | |
Salmon Run Apartments Second Use Permit Amendment | Notice of Exemption | May 12, 2020 to June 11, 2020 | |
Concord Industrial Center Light Industrial Project | Addendum to the Environmental Impact Report for the Lowe’s Shopping Center Project SCH#2005092130 | N/A | Contact G. Ryan Lenhardt |
Lowe's Shopping Center Project EIR | Chapters | N/A | Contact Frank Abejo |
Concord Reuse Project Specific Plan |
Notice of Preparation and Attachment A (PDF) |
November 20, 2018 to December 20, 2018 |
Contact Joan Ryan |
Subdivision Ordinance Update |
Initial Study - Negative Declaration (PDF) |
March 20, 2017 to April 18, 2017 |
Contact G. Ryan Lenhardt |
Concord Village Apartments |
Initial Study (PDF) Mitigated Negative Declaration (PDF) Mitigation Monitoring and Reporting Program (PDF) Notice of Intent (PDF) |
February 10, 2017 to March 13, 2017 |
Contact G. Ryan Lenhardt |
DG Concord LLC. |
Addendum to the Final Supplemental EIR to the 2030 Concord General Plan EIR (PDF) | July 2016 |
Contact the Planning Division |
Veranda Shopping Center |
Environmental Impact Report: Part 1 (PDF) Environmental Impact Report: Part 2 (PDF) |
Through June 27, 2016 |
Contact Frank Abejo |
Autumn Brook Subdivision |
Initial Study/Mitigated Negative Declaration (PDF) | October 6, 2015 to October 26, 2015 | Contact G. Ryan Lenhardt |
Golden State Lumber | Transportation Impact Assessment (PDF) | N/A |
Contact G. Ryan Lenhardt |
Final Supplemental Environmental Impact Report to the 2030 Concord General Plan | Final SEIR | April 11, 2012 | |
Concord 2030 Urban Area General Plan. Draft Environmental Impact Report (EIR) |
Draft EIR: Part 1 (PDF) Draft EIR: Part 2 (PDF) |
December 2006 |
Contact the Planning Division |
Housing Element Update 2014 to 2022 | Initial Study (PDF) Notice of Intent (PDF) |
September 11, 2014 to October 10, 2014 | Contact Joan Ryan |
Development Code Cleanup Amendment | Initial Study (PDF) | March 21, 2014 to April 9, 2014 | Contact the Planning Division |
West Concord Mixed Use Text Amendment to the Development Code | Initial Study (PDF) | December 20, 2013 to January 21, 2014 | Contact the Planning Division |
City Initiated Development Code Clean Up Amendment 2 |
Negative Declaration/Initial Study/Environmental Checklist (PDF) | May 29, 2013 to June 17, 2013 | Contact the Planning Division |
Complete Streets General Plan Amendment Negative Declaration | Initial Study (PDF) Transportation and Circulation Element Proposed Changes (PDF) |
May 17, 2013 to June 17, 2013 | Contact the Planning Division |
Citywide Climate Action Plan Negative Declaration | Initial Study (PDF) Public Review Draft (PDF) |
April 12, 2013 to May 13, 2013 | Contact the Planning Division |
Masonic Temple Relocation and Galindo Property Master Plan | Project Plans (PDF) | March 28, 2013 to April 17, 2013 | Contact Frank Abejo |
Renaissance Phase Two | Initial Study (PDF) Mitigation Monitoring Program (PDF) Project Plans (PDF) |
March 26, 2013 to April 17, 2013 | Contact Frank Abejo |
Clayton Road/Treat Boulevard/Denkinger Road Intersection Capacity Improvements | Initial Study/Mitigated Negative Declaration/Mitigation Monitoring and Reporting Program (PDF) | February 8, 2013 to March 13, 2013 | Contact G. Ryan Lenhardt |
St. Mary/St. Mina's Coptic Orthodox Church | Public Comments (PDF) Initial Study Mitigated Negative Declaration (PDF) |
September 10, 2012 to October 26, 2012 | Contact G. Ryan Lenhardt |