Miscellaneous Notices Archives

Miscellaneous Notices Posting Log past posting period

Document # Project Title Lead Agency Posting Period
1- Archived item 1 Title 1 Agency 1 Posting
2 miscellaneous 2 title 2 agency 2 posting
001-22M Notice of Intent to Adopt a Negative Declaration for Water Loss Standards Regulation State Water Resources Control Board 1/12/2022 - 2/11/2022
002-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Mattison Lane Apartments Santa Cruz County Planning Department 1/18/2022 - 2/17/2022
003-22M Notice of Availability of Draft EIR - CAL FIRE Chalk Mountain Communications Tower and Facilities Replacement Project CA Department of General Services 1/31/2022 - 3/02/2022
004-22M Notice of Intent to Adopt a Mitigated Negative Declaration - 9041 Soquel Drive, Aptos Santa Cruz County Planning Department 3/16/2022 - 4/15/2022
005-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal Fire 4/11/2022 - 5/11/2022
006-22M Notice of Availability - Draft Environment Impact Report - Sustainability Policy and Regulatory Update SCH#: 2020079005 Santa Cruz County Community Development & Infrastructure Department 4/14/2022 - 5/31/2022
007-22M Notice of Availability - Partially Recirculated Draft EIR for Public Review - 2045 Metropolitan Transportation Plan/Sustainable Communities Strategy and County Level Regional Transportation Plans Association of Monterey Bay Area of Governments 4/15/2022 - 5/31/2022
008-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal Fire 4/18/2022 - 5/18/2022
009-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal Fire 4/27/2022 - 6/11/2022
010-22M Notice of Filing for Timber Harvesting Plans Cal Fire 5/02/2022 - 6/01/2022
011-22M Notice of Availability - Proposed Resolution W-5241 California-American Water Company, Order Authorizing Implementation of a Multi-Family Assistance Pilot Program and Associated Cost Tracking in a Modified Customer Assistance Program Balancing Account State of California Public Utilities Commission - Water Division 5/04/2022 - 6/03/2022
012-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal Fire 6/13/2022 - 7/13/2022
013-22M Notice of Filing for Timber Harvesting Plans Cal Fire 6/13/2022 - 7/13/2022
014-22M Notice of Preparation of an Environmental Impact Report and Public Scoping Meeting  City of Santa Cruz Water Department 6/27/2022 - 7/26/2022
015-22M Notice of Filing for Timber Harvesting Plans Cal Fire 6/28/2022 - 7/28/2022
016-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal Fire 6/30/2022 - 7/30/2022
017-22M Notice of Intent to Adopt a Mitigated Negative Declaration and Opportunity for a Virtual Public Hearing Caltrans 7/01/2022 - 7/31/2022
018-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Notice of Public Review and Comment Period Santa Cruz County Planning Department 7/07/2022 - 8/06/2022
019-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Climante Action Plan 2030 City of Santa Cruz 7/11/2022 - 8/10/2022
020-22M Notice of Availability - Final Environmental Impact Report for the Sustainability Polilcy and Regulatory Update SCH#: 2020079005 County of Santa Cruz 8/12/2022 - 9/11/2022
021-22M Notice of Conformance for Timber Harvesting Plans Cal FIRE 8/12/2022 - 9/11/2022
022-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal FIRE 8/12/2022 - 9/11/2022
023-22M Notice of Preparation of a Subsequent Environmental Impact Report - Santa Cruz Downtown Plan Expansion Project City of Santa Cruz 9/16/2022 - 10/16/2022
024-22M Notice of Preparation of a Draft Environmental Impact Report and Notice of Public Scoping Meeting: Conservation Plan for the California Commercial Dungeness Crab Fishery California Department of Fish and Wildlife 9/21/2022 - 10/21/2022
025-22M Notice of Availability of Draft Environmental Impact Report for Coastal Rail Trail Segments 8 and 9 Project City of Santa Cruz 9/2/2022 - 11/04/2022
026-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Ramsay Park Renaissance Project City of Watsonville 9/30/2022 - 10/31/2022
027-22M Notice of Intent to Adopt a Mitigated Negative Declaration - 2035 North Pacific Avenud Office/Residential Building City of Santa Cruz 10/03/2022 - 11/01/2022
028-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Notice of Public Review and Comment Period - Freedom Campus Master Plan County of Santa Cruz Dept of Community Development and Infrastructure 9/30/2022 - 10/31/2022
029-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Blue Ridge Tank Replacement Project San Lorenzo Valley Water District 10/14/2022 - 11/12/2022
030-22M Notice of Intent to Adopt a Mitigated Negative Declaration - 200 Manabe Ow Road Distribution Facility Project City of Watsonville 10/21/2022 - 11/21/2022
031-22M Notice of Intent to Harvest Timber - New Timber Harvest Plan Cal FIRE 10/20/2022 - 11/19/2022
032-22M Notice of Intent to Adopt a Mitigated Negative Declaration - Notice of Extension of Publlic Review Period - 2035 North Pacific Avenue Office/Residential Building City of Santa Cruz 10/26/2022 - 11/25/2022
033-22M Notice of Preparation - Downtown Watsonville Specific Plan Environmental Impact Report City of Watsonville 10/28/2022 - 11/27/2022
034-22M Notice of Availability of Draft Environmental Impact Report for Coastal Rail Trail Segments 8 and 9 Project, Notice of Extension of Public Review Period City of Santa Cruz 11/01/2022 - 12/01/2022
035-22M Notice of Intent to Adopt an Environmental Impact Report City of Scotts Valley 11/28/2022 - 12/28/2022
xxx Document Number xxx xxx Project Title xxx xxx Lead Agency xxx Posting Period xxxxxx - xxxxxx
01-23M Notice of Preparation of a Draft Supplemental Evironmental Impact Report and Notice of Scoping Meetings for the Extension of the Lower Yuba River Accord Water Transfer Program Yuba County Water Agency 1/19/2023 - 2/19/2023
02-23M Regulatory Amendments Allowing Incidental Take During Work on Pre-existing Artificial Structures in Marine Protected Areas California Dept of Fish and Wildlife 2/15/2023 - 3/15/2023
03-23M Notice of Intent to Harvest Lumber Cal Fire 2/23/2023 - 3/23/2023
04-23M Initial Study and Mitigated Negative Declaration (IS/MND) Zone 2 Water Reservoir and Booster Pump Station Modification Project City of Watsonville 3/14/2023 - 4/14/2023
05-23M Bonny Doon Elementary School Water System Improvements County of Santa Cruz Dept of Community Development and Infrastructure 4/13/2023 - 5/132023
06-23M Santa Cruz Wharf Master Plan City of Santa Cruz 4/17/2023 - 5/17/2023
07-23M SR 1 Auxiliary Lanes and Bus-on-Shoulder Improvement CalTrans District 5 4/18/2023 - 5/18/2023
08-23M Brackenbrae and Forest Springs Consolidation Project San Lorenzo Valley Water District 4/28/2023 - 5/28/2023
09-23M Notice of Intent to Harvest Lumber Redtree Partners LP/Thompson Common Trust  5/3/2023 - 6/3/2023
010-23M Downtown Watsonville Specific Plan City of Watsonville 5/12/2023 - 6/12/2023
011-23M Notice of Intent to Adopt a Mitigated Negative Declaration 100 Manabe Ow Road Industrial Project City of Watsonville 5/24/2023 - 6/24/2023
012-23M Notice of Intent to Harvest Lumber CAL Fire 6/2/2023 - 7/2/2023
013-23M      
014-23M      
15-23M Notice of Intent to Harvest Lumber CAL Fire 7/17/2023 - 8/16/2023
16-23M Regulatory Amendments Allowing Incidental Take During Work on Pre-existing Artificial Structures in Marine Protected Areas CA Dept. of Fish & Wildlife 7/26/2023 - 8/25/2023
17-23M 125 Bethany Drive City of Scotts Valley 8/1/2023 - 8/30/2023
18-23M Sandraya Heights Land Division City of Scotts Valley 8/1/2023 - 8/30/2023
019-23 M Anadromous Salmonid Habitat Conservation Plan City of Santa Cruz Water Dept. 8/25/2023 - 9/25/2023
020-23M Official Notice of Conformance for Timber Harvesting CAL Fire 9/1/2023-10/1/2023
021-23M National Register of Historic Places Nomination for Headquarters Administration Building Request for Removal  CA Parks and Recreation Office of Historical Preservation 10/16/2023 - 11/15/2023
022-23M California Point of Historical Interest Nomination of Headquarters Administration Building Request for Removal  CA Parks and Recreation Office of Historical Preservation 10/16/2023 - 11/15/2023
023-23M National Register of Historic Places Nomination for Lower Sky Meadow Request for Removal  CA Parks and Recreation Office of Historical Preservation 10/16/2023 - 11/15/2023
024-23M California Point of Historical Interest Nomination of Lower Sky Meadow Request for Removal  CA Parks and Recreation Office of Historical Preservation 10/16/2023 - 11/15/2023
026-23M Notice of Intent to Harvest Timber  CAL Fire 11/30/2023-12/29/2023
TOP