My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
75B - PH ADOPT RESO FOR PR NO 15-6827
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2020
>
06/16/2020
>
75B - PH ADOPT RESO FOR PR NO 15-6827
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/11/2020 5:42:11 PM
Creation date
6/12/2020 2:55:58 PM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Agency
Public Works
Item #
75B
Date
6/16/2020
Destruction Year
2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
199
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
NT <br />MENTS <br />INITIAL STUDY/MITIGATED NEGATIVE DECLARATION FAIRVIEW BPIOGE REVLACEM STREET <br />STREET BEET) PROJECT <br />L S A <br />MAY 2020 (9Tx STPEET To ANTx NA, CA L, OREGT <br />SANTA ANAL CALIFOPHIA <br />4.0 REFERENCES <br />California Department of Conservation. 2006. Seismic Hazard Zones. Website: http://maps. <br />conservation.ca.gov/cgs/informationwarehouse/ (accessed August 2019). <br />2014. Orange County Important Farmland 2014. Website: ftp://ftp.consrv.ca.gov/pub/ <br />dlrp/FMMP/pdf/2014/ora14.pdf (accessed August 2019). <br />California Department of Forestry and Fire Protection. 2011. Wildland Hazard and Building Codes. <br />November. Website: https://osfm.fire.ca.gov/divisions/wildfire-prevention-planning- <br />engineering/wiIdland-hazards-building-codes/ (accessed August 2019). <br />California Department of Toxic Substances Control. 2019. Enviro5tor. Website: www.envirostor.dtsc. <br />ca.gov/public (accessed August 2019). <br />California Department of Transportation. 2011. California Scenic Highway Mapping System, Orange <br />County. Website: https:Hdot.ca.gov/programs/design/lap-landscape-architecture-and- <br />community-livability/lap-liv-i-scenic-highways (accessed August 2019). <br />2018. Standard Specifications, State of California. Website https://dot.ca.gov/programs/ <br />design/ccs-standard-plans-and-standard-specifications. (accessed September 2019). <br />California Department of Water Resources. 2004. California's Groundwater, Bulletin 118-South <br />Coast Hydrologic Region, Coastal Plain of Orange County Groundwater Basin. February. <br />California Energy Commission. 2019. 2019 Integrated Energy Policy Report. California Energy <br />Commission. Docket# 19-IEPR-01. <br />California Environmental Protection Agency. 2019. Government Code Section 65962.5(a). Website: <br />https://calepa.ca.gov/sitecleanup/corteselist/section-65962- (accessed August 2019). <br />City of Santa Ana. 1998a. City of Santa Ana General Plan Conservation Element. September 20. <br />1998b. City of Santa Ana General Plan Land Use Element. February 2. <br />1998c. City of Santa Ana General Plan Noise Element. September 20. <br />2015. Final Climate Action Plan. December. <br />2019a. Library Services. Website: https://www.santa-ana.org/library (accessed August 2019). <br />2019b. Municipal Code of Santa Ana, California. September 16. Website: https://library. <br />municode.com/ca/santa_ana (accessed August 2019). <br />R:\WKE1702\ISMND\Fina1 ISMND\Fairview Street Bridge Final ISM N76SE3 149 4-1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.