A Summary of the California Environmental Quality Act (CEQA)
(California Public Resources Code, Sections 21000 – 21178, and Title 14 CCR, Section 753, and Chapter 3, Sections 15000 – 15387)
The California Environmental Quality Act (CEQA) is California’s broadest environmental law. CEQA helps to guide the Department during issuance of permits and approval of projects. Courts have interpreted CEQA to afford the fullest protection of the environment within the reasonable scope of the statutes. CEQA applies to all discretionary projects proposed to be conducted or approved by a California public agency, including private projects requiring discretionary government approval.
The purpose of CEQA is to:
- Disclose to the public the significant environmental effects of a proposed discretionary project, through the preparation of an Initial Study (IS), Negative Declaration (ND), or Environmental Impact Report (EIR).
- Prevent or minimize damage to the environment through development of project alternatives, mitigation measures, and mitigation monitoring.
- Disclose to the public the agency decision making process utilized to approve discretionary projects through findings and statements of overriding consideration.
- Enhance public participation in the environmental review process through scoping meetings, public notice, public review, hearings, and the judicial process.
- Improve interagency coordination through early consultations, scoping meetings, notices of preparation, and State Clearinghouse review.
For more information, please visit CEQA Procedures for Internal CDFW Actions
Section 21092.3 of the Public Resources Code is amended to read:
The notices required pursuant to Sections 21080.4 and 21092 for an environmental impact report shall be posted in the office and on the internet website of the county clerk of each county in which the project will be located and shall remain posted for a period of 30 days. The notice required pursuant to Section 21092 for a negative declaration shall be so posted for a period of 20 days, unless otherwise required by law to be posted for 30 days. The county clerk shall post the notices within 24 hours of receipt.
California Environmental Quality Act (CEQA) Online Postings
Please click the project title to access the document.
Date Filed |
Fish/Game Receipt # |
Lead Agency | Type of Document |
Project Title |
---|---|---|---|---|
07/12/2022 | 41-07122022-2100 | City of Pacifica | Environmental Impact Report | Pacifica General Plan Update and Sharp Park Specific Plan |
07/12/2022 | 41-07122022-2101 | San Mateo County Planning & Building | Negative Declaration | Commercial Canabis Cultivation Ordinance Amendments (PLN2022-00066) |
07/13/2022 | 41-07132022-2102 | County of San Mateo Planning and Building | Negative Declaration | SFR, Affordable Housing |
07/14/2022 | 41-07142022-2103 | Peninsula Corridor Joint Powers Board (caltrain) | Notice of Exemption | Caltrain Maintenance and Rehabilitation of Tracks, Stations, and Signal Facilities |
07/14/2022 | 41-07142022-2104 | San Mateo County Transit District(SamTrans) | Notice of Exemption | SamTrans Bus and Paratransit Services |
07/14/2022 | 41-07142022-2105 | City of South San Francisco | Environmental Impact Report | Southline Specific Plan |
07/14/2022 | 41-07142022-2106 | San Mateo Union High School District | Notice of Exemption | San Mateo High School Gym Replacement Project |
07/18/2022 | 41-07182022-2107 | City of South San Francisco | Environmental Impact Report | Gateway of Pacific Phase 4 Density Transfer Proj |
07/18/2022 | 41-07182022-2108 | City of South San Francisco | Environmental Impact Report | Genentech Building 38 (B38) Security Building |
07/19/2022 | 41-07192022-2109 | San Mateo-Foster City School District | Notice of Exemption | Highlands Elementary School Multi-Purpose Building & Field Replacement |
07/20/2022 | 41-07202022-2110 | Midpeninsula Regional Openspace | Notice of Exemption | Red Barn Reroof Project 12049 La Honda Road (Highway 84) at La Honda Creek Open Preserve |
07/21/2022 | 41-07212022-2111 | Planning and Building Department | Notice of Exemption | PGE Line Repair and Replacement |
07/26/2022 | 41-07262022-2112 | City of San Mateo | Notice of Exemption | East Hillsdale Park Rehabilitation |
07/26/2022 | 41-07262022-2113 | City of San Mateo | Notice of Exemption | PA2021-066 415 Fairfax Avenue Special Use Permit (SUP) and Single Family Dwelling Design Review |
07/28/2022 | 41-07282022-2114 | City of South San Francisco | Environmental Impact Report | Southline Specific Plan |
7/28/2022 | 41-07282022-2115 | City of San Bruno | Negative Declaration | Glenview Terrace Project |
7/29/2022 | 41-07292022-2116 | City of South San Francisco Planning Division | Negative Declaration | 40 Airport Blvd Project |
7/29/2022 | 41-07292022-2117 | City of South San Francisco Planning | Negative Declaration | 580 Dubuque Avenue Project |
07/29/2022 | 41-07292022-2118 | San Mateo Co-Planning & Building | Negative Declaration | Palmer Lane Zoning Amendment, General Plan Amendment and 3-lot Subdivision |
08/01/2022 | 41-08012022-0001 | County of San Mateo Parks Department | Notice of Exemption | Fitzgerald Marine Reserve Seal Cove Audio/Visual Kiosk |
08/02/2022 | 41-08022022-0001 | City of South San Francisco | Environmental Impact Report | Gop 4 Density Transfer Project, Amendments to General Plan, Zoning & Dev Agreement |
08/02/2022 | 41-08022022-0002 | City of San Carlos, Planning Division | Notice of Exemption | 1021 Howard Ave. R & D Life Science Building |
08/04/2022 | 41-08042022-0001 | San Mateo County Department of Public Works | Notice of Exemption | Reconstruction of Encina Avenue from Middlefield Road to End |
08/04/2022 | 41-08042022-0002 | San Mateo County Parks Dept | Notice of Determination | Flood County Park Revised Landscape Plan |
08/10/2022 | 41-08102022-0001 | San Francisco Bay Restoration Authority | Notice of Exemption | Strategy to Advance Flood Protection, Ecosystems and Recreation Along San Francisco Bay Planning Project |
8/11/2022 | 41-08112022-0001 | City of South San Francisco | Notice of Exemption | Quick-Strike Bus Stop Improvements Project (#TR2203) |
Other Notices
Please click the title to access the document.
Date Posted |
Agency | Title |
---|---|---|
07/13/2022 | Select Medical(Concentra) | Notice of Its Affirmative Action Obligations |
07/13/2022 | North San Mateo County Sanitation District | Regular Meeting-Sanitation District Agenda |
07/14/2022 | City of Half Moon Bay | Notice of Availability and Notice of Public Hearing for Half Moon Bay Hyatt Place Project Draft Environmental Impact Report |
07/15/2022 | City of Millbrae | Notice of Availability Draft Environmental Impact Report for the Millbrae 2040 General Plan and Downtown and El Camino Real Specific Plan |
08/05/2022 | City of Belmont | Notice of Availability and Intent To Adopt the Initial Study/Mitigated Negative Declaration for the Monte Cresta Drive Hillside Road Improvement Plan Project (Application no. Pa-2018-0054) |
8/12/2022 | City of East Palo Alto | 2194 University Ave Gas Station Improvements |