Mitigated Negative Declaration (MND) – February 2021 Notice of Intent | La Notificación en Español Executive Summary | Resumen Ejecutivo en Español MND Appendices Appendix A – Abridged List of Major Federal and State Laws, Regulations, and Policies... Read MoreRead more about RTI Infrastructure, Inc. Eureka Subsea Fiber Optic Cables Project
Notice of Preparation – October 2020 Notice of Preparation | La Notificación en Español Scoping Meeting Presentation – Oct. 28, 2020 Abbreviations UsedAPTR = Analysis of Impacts to Public Trust Resources and ValuesCEQA = California Environmental Quality ActEA =... Read MoreRead more about Stagecoach Solar Project
Mitigated Negative Declaration (MND) – June 2020 Notice of Intent | en Español Executive Summary | en Español MND Appendices Appendix A – Abridged List of Major Federal and State Laws, Regulations, and Policies Potentially Applicable to the Project... Read MoreRead more about Pacific Gas & Electric Company R-687 L-215 San Joaquin River Crossing Replacement Project (Lease 5438.1B) – June 2020
Mitigated Negative Declaration (MND) – April 2020 Notice of Intent | La Notificación en Español Executive Summary | Resumen Ejecutivo en Español MND Appendices Appendix A – Abridged List of Major Federal and State Laws, Regulations, and Policies... Read MoreRead more about RTI Infrastructure, Inc. Grover Beach Subsea Fiber Optic Cables Project
Staff Update – April 2020 The Commission and Monterey Bay National Marine Sanctuary, as lead agencies under the California Environmental Quality Act and the National Environmental Policy Act, anticipate releasing the joint draft Environmental Impact Report /... Read MoreRead more about Monterey Bay Regional Water Project