30-day Review Period: March 6, 2019 - April 5, 2019
Notice of Availability (PDF)
Mitigated Negative Declaration (MND), responses to comments received on the MND, comment letters, and Mitigation Monitoring and Reporting Program (PDF)
Appendix A - Air Quality and GHG Emissions Assessment (PDF)
Appendix B - CHRIS Search Results (PDF)
Appendix C - DPR Form and Site Evaluation Summary Memo (PDF)
Appendix D - Geotechnical Investigation Report (PDF)
Appendix E - Phase I/Phase II Environmental Site Assessments (PDF)
Appendix F - Noise and Vibration Assessment (PDF)
Appendix G - Utility Provider Will-Serve Letters (PDF)
California Health and Safety Code_25270 (PDF)
California Code of Regulations, Title 8, Section 6807, Underground Tanks (PDF)
California Code of Regulations, Title 8, Section 6760, Injury and Illness Prevention Program (PDF)