2010-2030 Town of Fairfax General Plan

Summary

SCH Number
2012032010
Lead Agency
City of Fairfax
Document Title
2010-2030 Town of Fairfax General Plan
Document Type
MND - Mitigated Negative Declaration
Received
Document Description
Town of Fairfax 2010-2030 General Plan Update.

Contact Information

Name
Jim Moore
Agency Name
City of Fairfax
Contact Types
Lead/Public Agency

Location

Cities
Fairfax
Counties
Marin

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
Air Resources Board, Transportation Projects, California Department of Conservation (DOC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Parks and Recreation, California Department of Transportation, District 4 (DOT), California Highway Patrol, California Native American Heritage Commission (NAHC), California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), Department of Housing and Community Development, Department of Water Resources, Office of Emergency Services, California, Resources Agency
Local Actions
General Plan Update
Project Issues
Air Quality, Geology/Soils, Noise, Transportation

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