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
03/27/2023 41-03272023-0001 City of Pacifica Planning Dept Environmental Impact Report Pacifica School District Workforce Housing Project
03/31/2023 41-03312023-0001 City of Pacifica Notice of Exemption  Short-Term Rental Ordinance Amendments
04/04/2023 41-04042023-0001 West Bay Sanitary District  Notice of Exemption  20 Shoshone Place, Portola Valley, California-Grinder Pump System
04/04/2023 41-04042023-0002 San Mateo County Project Development Unit Notice of Exemption  San Mateo County Cordilleras Health System Replacement Project-Photovoltaic Proj
04/04/2023 41-04042023-0003 County of San Mateo Parks Department  Notice of Exemption  Sam Macdonald County Park Horse Camp Water Distribution Improvement 
04/04/2023 41-04042023-0004 County of San Mateo Parks Department  Notice of Exemption  3 Projects Involving 1) Replacement of Existing Split Rail fencing and Installation of a New Bench at the Bluff Above Seal Cove 2) New Fencing Around a Grey Whale Skeleton Exhibit and 3) Creation of a New Picnic Area. 
04/05/2023 41-04052023-0001 City of Redwood City  Notice of Exemption  Subdivision of an Existing Lot to Create 6 For Sale, Townhouse-Style Units
04/07/2023 41-04072023-0001 City of East Palo Alto  Notice of Exemption  Parks, Recreation, & Open Space Master Plan
04/11/2023 41-04112023-0001 City of South San Francisco  Notice of Exemption  P22-0139: DR22-0041
04/11/2023 41-04112023-0002 City of South San Francisco  Notice of Exemption  P22-0100: SIGNS22-0019 & DR22-0032
04/12/2023 41-04122023-0001 Town of Portola Valley  Negative Declaration  Housing and Safety Element and Conforming General Plan and Zoning Code IS/MND
04/13/2023 41-04132023-0001 City of East Palo Alto  Notice of Exemption  Joel Davis Park Improvements 
04/14/2023 41-04142023-0001 City of Millbrae Planning Division  Environmental Impact Report Millbrae Station Area Specific Plan Text Amendment for Transit Oriented Development Zone and an Override to the Comprehensive Airport Land Use Compatibility Plan
04/17/2023 41-04172023-0001 City of Pacifica Notice of Exemption  City of Pacifica Routine Maintenance Project
04/18/2023 41-04182023-0001 Midpeninsula Regional Open Space District  Notice of Exemption  Proposed Purchase of Property as An Addition to Purisima Creek Redwoods Open Space Preserve
04/18/2023 41-04182023-0002 San Mateo County Department of Public Works Notice of Exemption  Broadmoor Safe Routes to School Pedestrian Improvements Project
04/19/2023 41-04192023-0001 City of South San Francisco  Notice of Exemption  P23-0002: SIGNS23-0002
04/19/2023 41-04192023-0002 City of South San Francisco  Notice of Exemption P22-0142: UP22-0016
04/19/2023 41-04192023-0003 City of South San Francisco  Notice of Exemption  P22-0101: UP22-0010
04/19/2023 41-04192023-0004 City of South San Francisco  Notice of Exemption  P23-0018: DR23-0005
04/20/2023 41-04202023-0001 Town of Atherton  Notice of Exemption  2 Lot Subdivision with A Conditional Exception for Lot Width
04/24/2023 41-04242023-0001 City of Redwood City  Notice of Exemption  1201 Main Street Mixed Use 
04/24/2023 41-04242023-0002 San Mateo County Department of Public Works Notice of Exemption  SMC Roadside Evacuation Route Hazardous Fuel Reduction Spring 23
04/25/2023 41-04252023-0001 City of South San Francisco  Environmental Impact Report P21-0006; DR22-0045, TDM22-0010 & EIR22-0007
04/25/2023 41-04252023-0002 City of San Carlos Notice of Exemption  2023 Pavement Crack Seal Project C9416
04/25/2023 41-04252023-0003 City of San Carlos  Notice of Exemption  7 Winding Way Guardrail Project No. C1744
04/26/2023 41-04262023-0001 City of South San Francisco  Environmental Impact Report P20-0079; MUP23-001,DB23-0001,EIR21-0001,TDM21-0001
04/27/2023 41-04272023-0001 Menlo Park Municipal Water (WPMW) Public Works Department  Notice of Exemption   Emergency Wells, Exploratory Boring Locations
04/27/2023 41-04272023-0002 City of Daly City  Notice of Exemption  Polaris Park Renovation, Project Number 31-317-940
 
Other Notices

Please click the title to access the document.

Date
Posted
Agency Title
03/28/2023 City of Menlo Park  1125 O'brien Drive Draft Environmental Impact Report Released
03/28/2023 City of Menlo Park  Notice of Availability of Draft Environmental Impact Report and Public Hearing For 1125 O'brien Drive Project
03/29/2023 City of Half Moon Bay  Notice of Intent to Adopt a Negative Declaration
04/03/2023 South Bay Salt Pond Restoration Project Virtual Stakeholder Forum and Public Meeting
04/04/2023 City of South San Francisco  Notice of Availability of Public Review and Notice of Intent to Adopt a Mitigated Negative Declaration for the Proposed 800 Dubuque Avenue Project
04/05/2023 Planning & Building Department Coastside Design Review Committee Notice of Public Hearing, Coastside Design Review Committee Agenda
04/05/2023 Planning & Building Department Zoning Hearing Officer Notice of Public Hearing, Zoning Hearing Officer Agenda 
04/06/2023 Planning & Building Department Zoning Hearing Officer Zoning Hearing Officer Agenda 
04/07/2023 California State Lands Commission  Notice of Public Review and Intent to Adopt a Mitigated Negative Declaration 
04/11/2023 City of San Bruno Notice of Preparation Draft Environmental Impact Report For the Crestmoor. 300 Piedmont Avenue Project
04/11/2023 California Air Resource Board Off-Road Diesel Regulation Amendments
04/11/2023 California Air Resource Board  Off-Road Diesel Regulation Amendments
04/11/2023 County of San Mateo, Planning and Building Department  Notice of Intent to Adopt Mitigated Negative Declaration 
04/14/2023 City of Daly City  City Council  Public Hearing Notice 
04/18/2023 San Francisquito Creek JPA Registry of Public Agencies Filings (Government Code Section 53051(a))-SFCJPA
04/20/2023 City of San Carlos  Notice of Intent to Adopt A Mitigated Negative Declaration for the 308 & 310 Phelps Road Residential Subdivision Project
04/20/2023 Planning & Building Department Zoning Hearing Officer Notice of Public Hearing, Zoning Hearing Officer Agenda
04/24/2023 County of San Mateo, Planning and Building Department  Notice of Intent to Adopt Mitigated Negative Declaration 
04/25/2023 Pacific, Gas and Electric Company Notice of Pacific Gas and Electric Company's Request to Increase Rates for a Dairy Biomethane Pilot Project Application
04/25/2023 North San Mateo County Sanitation District Regular Meeting-Sanitation District Agenda
04/25/2023 County of San Mateo Planning and Building Department Letter of Decision 
04/25/2023 County of San Mateo Planning and Building Department Letter of Decision
04/25/2023 County of San Mateo Planning and Building Department  Notice of Intent to Adopt Mitigated Negative Declaration
04/25/2023 County of San Mateo, Planning and Building Department Notice of Intent to Adopt Negative Declaration 
04/25/2023 County of San Mateo, Planning and Building Department  Notice of Availability of a Draft Environmental Impact Report for North Fair Oaks Rezoning and General Plan Amendment Project