Notices of Exemption

CEQA Notices of Exemption Posting Log

Archives

Document # Project Title Lead Agency Posting Period
027-26 HSIP 11 & 12 - Unsignalized Crossing Improvement Project City of Santa Cruz Public Works Department 04/09/2026-05/14/2026
028-26 Adoption of the Santa Cruz County Multi-Jurisdictional Hazard Mitigation Plan (MJHMP) 2025 Update City of Capitola

04/10/2026-05/15/2026

029-26 Emergency Repairs to San Lorenzo River Levee City of Santa Cruz  04/13/2026-05/18/2026
030-26 Bonny Doon Elemntary School Site and Building Improvement  Bonny Doon Union Elementary School District 04/14/2026-05/19/2026
031-26 Strong Agronomy Management Inc County of Santa Cruz Cannabis Licnsing Office 04/15/2026-05/20/2026
032-26 Zoning Code and General Plan Land Use Element amendments to implement Houseing Element programs to facilitate housing production on the Capitola Mall Property City of Capitola 04/15/2026-05/20/2026
033-26 Monterey Avenue Park Pathway Improvements City of Capitola 04/15/2026-05/20/2026
034-26 Pinto Lake Doc Rehabilitation Project City of Watsonville 04/16/2026-05/21/2026
035-26 Mizkan Administrative Office City of Watsonville 04/20/2026-05/25/2026
036-26 Burlington Storefront Remodel City of Watsonville 04/20/2026-05/25/2026
037-26 Santa Cruz Resource Recovery Facility Enclosed Flare Station Installation Project City of Santa Cruz Public Works 04/27/2026-06/02/2026
038-26 Santa Cruz County Multi-Jurisdictional Hazard Mitigation Plan 2025 Update County of Santa Cruz Office of Response, Recovery and Resiliance 04/28/2026-06/02/2026
039-26 Administrative Review of Permit for New Discount House (dd's Discounts) City of Watsonville 05/04/2026-06/09/2026
040-26 SA55-SA54 Emergency Project County of Santa Cruz Sanitation District 05/11/226-6/16/2026
041-26 Service and Sphere of Influence Review for the City of Scotts Valley Santa Cruz LAFCO 05/11/2026-06/16/2026
TOP