Environmental Review Documents

ENVIRONMENTAL REVIEW DOCUMENTS



UNDER REVIEW ENVIRONMENTAL REVIEW DOCUMENTS 


The Campus/Dixon 257 (257-acre site west of Pedrick Rd, south of Interstate 80) - Environmental Impact Report (EIR) (SCH #: 2023080739) 2023
Notice of Preparation (NOP), Released 8/30/23 for 30 day comment period, 8/30/23 - Fri 9/29/23 at 5pm 


Study Sessions (City Council on February 6, 2024, at 5pm and Planning Commission on March 12, 2024)

Notice of Study Sessions (Feb 6, 2024 City Council and March 12, 2024 Planning Commission)
City Council Staff Report, with attachments, for 2/6/24 City Council meeting
City Council Meeting Video, February 6, 2024
Notice of Study Session (March 12, 2024 Planning Commission)
Planning Commission Staff Report, with attachments, for 3/12/24 Planning Commission Study Session (Posted by 3/8/24)


Application Materials/Plans
Project Description, updated January 2024
Phasing Plan, January 2024 (updated)

Technical Studies
Cultural Evaluation (Not available for public release)
Sewer/Wastewater Study, January 2024 (updated)
Water Study, February 2024 (updated)
Drainage Study, February 13, 2024 (updated)
Geotechnical Report, February 4, 2022

Traffic Impact Analysis, February 13, 2024



ADOPTED/CERTIFIED ENVIRONMENTAL REVIEW DOCUMENTS


SW Dixon - Harvest Property Operable Unit 3-East (OU-3 EAST) Removal Action Work Plan - Addendum No. 2 To the Southwest Dixon Specific Plan EIR (State Clearinghouse #: 2002040237) 2023
This is Addendum #2 to the previously certified EIR, prepared and to be considered by the California State Department of Toxic and Substance Control (DTSC). 
It is being posted here for public information, but all comments and questions should be directed to DTSC)
Removal Action Plan (RAW) (Submitted to DTSC), 2022

DTSC Approval of Remedial Action Plan (RAW). Approved by DTSC, Feb 27.2024


Wastewater Treatment Facility Expansion Project  (6915 Pedrick Road) – Initial Study/Mitigated Negative Declaration (SCH#: 2023110138) 2023
Notice of Intent to Adopt Mitigated Negative Declaration – Document filed and posted with Solano County Clerk's office from November 03, 2023 to February 07, 2024

Initial Study/Mitigated Negative Declaration – Published for a 30-day review period (November 3, 2023, thru December 4, 2023)  

Responses to Initial Study Comments – 12/04/2023

Notice of Determination (NOD) Document filed and posted with Solano County Clerk's office from December 07, 2023 to February 07, 2024
Independence in Dixon (NE Corner of N 1st St/N Lincoln Rd) - Addendum to Lincoln Square Initial Study/Mitigated Negative Declaration (SCH #: 2022010090) 2023
Draft Addendum to Lincoln Square Mitigated Negative Declaration, August 2023 
Traffic Impact Analysis (TIA), including VMT, July 21, 2023
Project Plans, August 2023
Notice of Determination (NOD), filed with Solano County Clerk and OPR/CEQA.net, Posted 10/18/23
  Adopted Initial Study/Mitigated Negative Declaration (See Lincoln Square project, below)

General Plan Amendment for 2023-2031 Housing Element  and 2023 Natural Environment Element Update - Addendum to General Plan 2040 EIR (SCH#: 2018112035), January 2023

Addendum to Dixon General Plan 2040 EIR for 2021-2023 Housing Element and 2023 Natural Environment Element Update, January 2023 

Public Notices for Planning Commission hearings, February 14, 2023, (released 1/27/23) and continued hearing on March 14, 2023 (released 3/3/23) 

Public Notice for City Council hearing on March 21, 2023 (released 3/10/23) 

City Council Resolution No 23-056, adopting EIR Addendum for 2021-2023 Housing Element and 2023 Natural Environment Element Update, March 21, 2023 

Notice of Determination (NOD), filed with Solano County Clerk and OPR/CEQA.net, Posted 3/27/23 - 5/9/23 

Silvey Villas at Homestead Affordable Housing Project (SE of West A St/Gateway Dr. Intersection, Dixon, CA APN 0114-011-020) 


 - Environmental Assessment   

Environmental Assessment, January 25, 2023

Appendices for Environmental Assessment 

Dixon Commerce Center Expansion Project (2299 Commerce Way) - Initial Study/Mitigated Negative Declaration (SCH#: 2022040207) 2022

Notice of Intent to Adopt Mitigated Negative Declaration, (mailed April 8, 2022 and published in paper April 10, 2022)

Initial Study/Mitigated Negative Declaration, published for 30 day public review period, from April 8, 2022, thru May 9, 2022 (with appendices) 

Initial Study/Mitigated Negative Declaration, published for 30 day public review period, from April 8, 2022 thru May 9, 2022 (no appendices)  - Smaller file size, downloads quicker

Notice of Determination (NOD), filed with Solano County Clerk, OPR and CEQA submit, 6/28/22 

Lincoln Square Project (NE Corner of N 1st St/N Lincoln Rd) - Initial Study/Mitigated Negative Declaration (SCH #: 2022010090) 2022

Notice of Intent to Adopt Mitigated Negative Declaration, issued Jan 7, 2022, **Revised 1/26/22 to reflect the change in Planning Commission meeting to remote (Zoom) only hearing

Initial Study/Mitigated Negative Declaration, published for 30 day public review period, from January 7, 2022 thru February 7, 2022 (SCH#: 2022010090 )

Appendices to Initial Study/Mitigated Negative Declaration

Responses to Initial Study Comments_02.07.22.pdf 

Errata changes to MMRP_02.07.22.pdf 

Final MMRP_Incorporating Changes_02.07.22.pdf

Notice of Determination (NOD), filed with Solano County Clerk, 3/23/22 

General Plan 2040 Update  - Environmental Impact Report (SCH #: 2018112035, ) 2018-2021 

Go to General Plan 2040 update page 

Scannell/GE Warehouse Project (250 Dorsett Ct) - Addendum to Northeast Quad Specific Plan Environmental Impact Report, 2019

Addendum to Northeast Quadrant (NEQ) EIR, February, 2019 

Notice of Determination, filed November 26, 2019

TEC Equipment Project (Pedrick Rd) - Addendum to Flying J Environmental Impact Report (SCH#:1999082090), 2017

Addendum to the Flying J Travel Plaza EIR for TEC Equipment, February 2017

Notice of Intent to Adopt an Addendum to the Flying J Travel Plaza EIR, May 2017

Flying J Travel Plaza Project (Pedrick Rd)  Environmental Impact Report (SCH #: 1999082090), 2006-2008

Draft Environmental Impact Report (DEIR) Flying J Travel Plaza, August 31, 2006

Appendices

1.0 Notice of Preparation and Initial Study

3.0 Travel Plaza Sign Program

4.3 Air Quality

4.6 Hydrology and Water Quality 

4.8 Noise

4.10 Traffic 

Final Environmental Impact Report (FEIR) Flying J Travel Plaza, March 2008 

Milk Farm Project (SCH #2004652075) 2004- 2005
Draft EIR, May 2005

Dixon Downs Racetrack  -  Environmental Impact Report (SCH #: 2004012001) - 2005

City Council Resolution No 06-194 Certifying EIR and Adopting Statement of Overriding Considerations, Oct 23,2006
Draft EIR - Volume I
Draft EIR - Volume II
Final EIR - Volume I
 
Final EIR - Volume II

Brookfield Project (Sutton/Parklane Residential Subdivision - Environmental Impact Report (SCH #: 2005022082) - 2005

Draft EIR, May 2005

Final EIR, July 2005

Southwest Dixon Specific Plan (SWDSP) for Homestead Residential and Commercial Development) - Environmental Impact Report (SCH #: 200204237) 2003-2019

Draft EIR, April 2003

Final EIR, March 2004

EIR Addendum to SWDSP for an Amended and Restated Development Agreement for SWDSP and Vesting Tentative Maps for Phase 1, Village 2 + 3 of the Homestead Project, Adopted May 14, 2019. 

Notice of Determinations, filed October 4, 2004, and May 16, 2019

SouthPark Planned Development (Valley Glen Subdivision) Environmental Impact Report (SCH #: 94071013) - 1994/2002

Draft EIR, July 1994

Final EIR, April 2002

Northeast Quadrant (NEQ) Specific Plan - Environmental Impact Report (SCH# 92113073)  1994 /1995

Draft EIR

Draft EIR (part 1 of 3), August 1994

Draft EIR (part 2 of 3), August 1994

Draft EIR (part 3 of 3), August 1994

Technical Appendices, September 1994

Final EIR, March 1995

Mitigation Measures

Notice of Determination, filed May 10, 1995


General Information
Community Development Director
Raffi Boloyan
Chief Building Official
Larry Paisley
Associate Planner
Scott Greeley
Building Inspector
Joel Engrahm
Contract Permit Technician
Terra Hudson
Location
600 East A St.
Dixon,
CA
95620

Monday - Friday
9:00 am - 5:00 pm