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
03/01/2023 41-03012023-0001 Silicon Valley Clean Water  Notice of Exemption Wastewater Treatment Plant Organics Co-Digestion Project
03/02/2023 41-03022023-0001 City of South San Francisco  Notice of Exemption  P23-0020: SIGNS23-0005
03/06/2023 41-03062023-0001 City of San Carlos  Notice of Exemption  2023 On-Call Sewer Replacement Project-C1702-23
03/06/2023 41-03062023-0002 City of San Carlos  Notice of Exemption  2023 Sewer System Root Foaming Project C1752-23
03/06/2023 41-03062023-0003 City of San Carlos  Notice of Exemption  2023 On-Call Traffic Striping & Marking Project C9417-23
03/07/2023 41-03072023-0001 City of South San Francisco  Notice of Exemption  P23-0002: SIGNS23-0002
03/07/2023 41-03072023-0002 City of South San Francisco  Notice of Exemption  P23-0009: DR23-0004
03/08/2023 41-03082023-0001 County of San Mateo Planning and Building  Notice of Exemption  YMCA Camp Water Treatment
03/15/2023 41-03152023-0001 City of South San Francisco Notice of Exemption P22-0013: DR22-0004 & WM22-0001
03/15/2023 41-03152023-0002 City of South San Francisco Notice of Exemption P22-0143: MUP22-0005
03/15/2023 41-03152023-0003 City of San Bruno Negative Declaration Genesis & Hyundai Dealership
03/17/2023 41-03172023-0001 City of Burlingame Notice of Exemption California Drive Bicycle Facility, City Project No 86230
03/17/2023 41-03172023-0002 City of Menlo Park Notice of Exemption Sharon Heights Golf and Country Club Improvements
03/20/2023 41-03202023-0001 Bay Area Air Quality Management District Environmental Impact Report Amendments to Rule 9-4 and Rule 9-6
03/20/2023 41-03202023-002 City of Foster City Notice of Exemption Street Rehabilitation Project and Park Pathway Restoration Project CIP703 and CIP702
03/21/2022 41-03212023-0001 City of South San Francisco Environmental Impact Report P22-0024; DR22-0007 & TDM22-0002
03/22/2023 41-03222023-0001 East Palo Alto Sanitary District Notice of Exemption Sanitary Sewer Emergency Repair and Replacement Project
03/22/2023 41-03222023-0002 San Mateo County Department of Public Works Notice of Exemption  January 2023 Emergency Storm Repairs, Debris Management & Laguna Repair
03/22/2023 41-03222023-0003 San Mateo County Department of Public Works Notice of Exemption  January 2023 Emergency Storm Repairs, Higgins Canyon Road & Chesham Ave
03/23/2023 41-03232023-0001 City of East Palo Alto  Negative Declaration  Library Property Acquisition Project
03/24/2023 41-03242023-0001 West Bay Sanitary District Notice of Exemption  West Bay Sanitary District Point Repair Project-Phase I
03/24/2023 41-03242023-0002 City of San Carlos  Negative Declaration  888 Bransten Road Project
03/27/2023 41-03272023-0001 City of Pacifica Planning Dept Environmental Impact Report Pacifica School District Workforce Housing Project
 
Other Notices

Please click the title to access the document.

Date
Posted
Agency Title
03/02/2023 County of San Mateo, Planning and Building Department Notice of Intent to Adopt Mitigated Negative Declaration
03/07/2023 City of San Carlos  Planning and Transportation Commission Regular Meeting
03/07/2023 City of San Mateo  Address Assignment Request
03/07/2023 City of San Mateo  Address Assignment Request
03/07/2023 City of San Mateo  Address Assignment Request
03/07/2023 City of San Mateo  Address Assignment Request
03/07/2023 City of San Mateo  Address Assignment Request
03/08/2023 NEWMEYER DILLION  Notice of Intent to File CEQA Petition Highlands Estates Subdivision Project
03/14/2023 North San Mateo County Sanitation District Notice of the Board of Directors
03/24/2023 North San Mateo County Sanitation District Notice of the Board of Directors
03/24/2023 City of Menlo Park  Notice of Availability of Draft Environmental Impact Report and Public Hearing For 1125 O'Brien Drive Project
03/24/2023 City of Menlo Park  Notice of Availability of a Draft Environmental Impact Report for the 1125 O'Brien Drive Project 
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