LINE B IMPROVEMENTS,ZONE 13,ALAMEDA CO

2 Documents in Project

Summary

SCH Number
1985032608
Lead Agency
Alameda County
Document Title
LINE B IMPROVEMENTS,ZONE 13,ALAMEDA CO
Document Type
NOD - Notice of Determination
Received
Posted
5/28/1985
Document Description
MOD. TO STRM DRN INLTS & BAY OUTFALL & ACQ OF PROP FOR PUMP

Contact Information

Name
P.E. BAKER
Agency Name
ALAMEDA CO FLOOD CONTROL AND CONSERVATION DIST
Contact Types
Lead/Public Agency

Location

Cities
San Leandro
Counties
Alameda
State Highways
17
Airports
OAK
Township
2S
Range
3W
Section
33
Other Location Info
DAVIS ST, DOOLITTLE DR TO S.F BAY

Notice of Determination

Approving Agency
N/A

Determinations

(1) The project will have a significant impact on the environment
No
(2a) An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA
No
(2b) A Mitigated or a Negative Declaration was prepared for this project pursuant to the provisions of CEQA
Yes
(2c) An other document type was prepared for this project pursuant to the provisions of CEQA
No
(3) Mitigated measures were made a condition of the approval of the project
N/A
(4) A mitigation reporting or monitoring plan was adopted for this project
N/A
(5) A Statement of Overriding Considerations was adopted for this project
N/A
(6) Findings were made pursuant to the provisions of CEQA
N/A

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print