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