Back to Homepage
Low Graphics Version
About Solano
Departments
Services
Calendars
Emergencies
Contact
Homepage > ... > Boards, Commissions & Special Districts > Solano County Airport Land Use Commission > DocumentsPrint friendly format
  • Agendas
  • Minutes
  • Documents

ABOUT SSL CERTIFICATES


Documents
Section UL
2023
Section UL
01-12-2023
Section UL
ALUC-22-11 Housing & Safety Elements Updates (Benicia)
ALUC-22-13 Agromin-Yolo Land & Cattle (Solano County)
SMUD Settlement Update
2022
Section UL
11-10-2022
Section UL
ALUC-22-08 Building Code Amendments (Benicia)
ALUC-22-09 Mixed Use-Infill & Cannabis Ordinances (Benicia)
ALUC-22-10 Zoning Code Amendments (Solano County)
10-13-2022
Section UL
ALUC-22-05 Seigal-Ou Rezone
ALUC-22-06 80-12 Industrial Center (Fairfield)
ALUC-22-07 Seibel Rezone
08-11-2022
Section UL
ALUC-22-04 Short Term Rental Ordinance (Benicia)
06-09-2022
Section UL
ALUC-22-01 Greentree Project (Vacaville)
ALUC-22-02 North Village (Vacaville)
ALUC-22-03 Northgate Childcare Center (Benicia)
04-14-2022
Section UL
ALUC 20-07 Vacaville Development Code Update
Amending the Travis AFB & Rio Vista Airport Land Use Compatibility Plans
Remote Teleconferencing
03-10-2022
Section UL
Habitat Restoration Update
02-10-2022
Section UL
AB 361 Remote Teleconferencing
Habitat Conservation Efforts
J. Leland Retirement
2021
Section UL
12-09-2021
Section UL
AB 361 Remote Teleconference Meetings
ALUC-21-15 VUSD North Village School
ALUC-21-16 Benicia Eastern Gateway Project
ALUC-21-17 Solano County Zoning Update
10-14-2021
Section UL
ALUC-21-14 Diversity Beer Project
09-09-2021
Section UL
ALUC-21-10 Benicia Objective Planning Standards
ALUC-21-11 Middle Green Valley Specific Plan Amendments
08-12-2021
Section UL
ALUC-21-04 Vacaville Downtown Specific Plan
Section UL
1 - ALUC-21-04 Staff Report
A - ALUC Application
B - Vacaville Downtown Specific Plan
C - Nut Tree Context Map
D - Travis Context Map
07-08-2021
Section UL
ALUC-21-09 ALUC Bylaws Amendment
Section UL
ALUC-21-09 Staff Report & Draft Bylaws
ALUC-21-05 Suisun Resource Conservation District LPP
Section UL
1 - ALUC-21-05 Staff Report
A - Application
A.1 - Referral Letter
B - 2021 Suisun Marsh Ownership
C - Lower Joice Island Plan
D - CEQA Excemption
06-10-2021
Section UL
ALUC-21-08 Suisun 355 Logistics Center
Section UL
1 - ALUC-21-08 Staff Report
A - Revised Project Information
B - Wildlife Hazard Assessment
C - 2017 Project Description Suisun 355
D - ALUC June 8, 2017 Minutes
05-20-2021 - Special Meeting
Section UL
ALUC-21-03 SMUD
Section UL
1 - ALUC-21-03 Staff Report
A. Complete Submittal Package
B. SMUD ALUC Application
C. SMUD Referral Cover Letter
D. Travis AFB Pilot Mitigation Project Summary PUBLIC
E. Westslope Consulting Letter (1)
F. SMUD Office Memo
G. 60th Air Mobility Wing (AMW) Letter
H. Office of the Assistant Secretary of Defense Letter
I. Letter to A. Rice (SMUD) re Solano 4 DEIR 9-6-19
J. Solano County ALUC SMUD 4 Consistency Analysis Memo
K. PowerPoint
K1. PowerPoint Attachment
05-13-2021
Section UL
ALUC-21-06 Vallejo Zoning Ordinance Update
Section UL
1 - ALUC-21-06 Staff Report
A - Application
B - Referral Letter
C - Draft Zoning Code
D - Vallejo Planning Commission Staff Report & Attachments
ALUC-20-07 Vacaville Code Update
Section UL
1 - ALUC-20-07 Staff Report
A - Application
B - Referral Letter
C - Link to Draft Vacaville Development Code
D - Mead Hunt Analysis
04-08-2021
Section UL
ALUC-21-12 ALUC Work Plan 2021-2022
Section UL
ALUC FY21-22 and 22-23 Work Plan
ALUC-21-01 Vacaville General Plan Amendment
Section UL
1 - ALUC-21-01 Staff Report
A - ALUC Application
B - Referral Letter
C - Project Description
D - Transportation
E - Greenhouse Gas Emmissions
- DOCUMENT LIBRARY
Section UL
Land Use Compatibility Plans
Section UL
Rio Vista Airport Land Use Compatibility Plan (2018)
Travis Air Force Base Land Use Compatibility Plan (2015)
Nut Tree Airport Land Use Compatibility Plan (1988)
ALUC Bylaws
Section UL
BYLAWS
Technical ContactEmployee ServicesMaps & DirectionsAcceptable UseAccessibilityDisclaimerPrivacy PolicySite Map