Create a Website Account - Manage notification subscriptions, save form progress and more.
November 20, 2015 Monterey County Application Land Review Response (PDF) July 15, 2015 Monterey County Application Land Use Checklist (PDF) 2015 Yanks Project Site Plans (PDF) December 3, 2014 LAFCO Annexation Compliance Letter (PDF) December 3, 2013 Annexation Corrected Certificate of Completion (PDF) November 27, 2013 Yanks Annexation Recession Request (PDF) November 7, 2013 City and County MMR Agreement (PDF) November 5, 2013 City and Fire District Fee MOU (PDF) August 26, 2013 LAFCO Approved Annexation Conditions (PDF) August 26, 2013 LAFCO Approval of Yanks Annexation (PDF) August 26, 2013 LAFCO Annexation Approval Resolution (PDF) July 26, 2013 Yanks Project Phasing Plan (PDF) May 10, 2013 Caltrans Project Study Report Alternative (PDF) August 28, 2012 MOU County of Monterey and City of Greenfield Amendment (PDF) June 6, 2011 Yanks Air Museum Annexation Application (PDF) August 4, 2010 Yanks Museum Agreement Legal Opinion (PDF) October 28, 2008 Monterey County Condition Compliance and Mitigation Monitoring (PDF) September 26, 2008 Yanks Project Performance Schedule (PDF) September 13, 2004 Yanks 2009 Project Benefit Estimate (PDF) September 2, 2001 Urban Future Review of Financial Assumptions to Randy Anstine 2 (PDF) September 2, 2001 Urban Future Review of Financial Assumptions to Randy Anstine (PDF) July 30, 2001 MOA Regarding City Service to Yanks (PDF) July 26, 2001 Yanks Projected Impact Fees Hargrove and Costanzo (PDF) July 13, 2001 Hargrove and Costanzo City Request for Development Agreement (PDF) May 14, 2004 Urban Future Issues Relating to Development Phasing (PDF) April 25, 2000 MOU A-08204 County of Monterey and City of Greenfield (PDF) November 26, 1997 Infrastructure Cost Tom Odom (PDF) March 10, 1997 Revised Draft Environmental Impact Report Volume 2 (PDF) March 10, 1997 Revised Draft Environmental Impact Report Volume 1 (PDF) March 10, 1997 Monitoring Program Final EIR Denis Duffy Association (PDF)