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
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
027-23M Notice of Availability of a Draft Environmental Impact Report City of Santa Cruz Water Department 12/7/2023-2/5/2024
001-24M 2050 Metropolitan Transportation Plan/Sustainable Communities Strategy and 2050 Regional Transportation Plans for San Benito, Santa Cruz, and Monterey Counties AMBAG 01/26/2024-02/26/2024
004-24M 908 Ocean Street Mixed-Use Development City of Santa Cruz Planning & Community Development Department 03/14/2024-04/18/2024
010-24M California Commercial Dungeness Crab Fishery RAMP Regulatory Amendments California Dept of Fish and Wildlife 4/26/2024-5/31/2024
011-24 M Timber Harvest Plan Number 1-24-00049-SCR CAL FIRE 6/20/2024-7/25/2024
012-24 M Timber Harvest Plan Number 1-24-00079-SCR CAL FIRE 06/25/2024-07/30/2024
013-24 M Timber Harvest Plan Number 1-24-00052-SCR CAL FIRE 06/25/2024-07/30/2024
014-24 M Pajaro Valley Unified School District High School Water System Improvements  Pajaro Valley Unified School District 07/17/2024-08/22/2024
015-24 M Timber Harvest Plan Number 1-24-00058-SCR CAL FIRE 07/24/2024-08/24/2024
016-24 M Twelve Stones Winery, 1700 Laurel Road Santa Cruz County Planning 07/24/2024-8/24/2024
018-24 M Timber Harvest Plan Number 1-24-00112-SCR CAL FIRE 08/01/2024-09/12/2024
017-24 M Timber Harvest Plan Number 1-24NTMP-00005-SCR CAL FIRE 08/12/2024-09/12/2024
019-24 M Timber Harvest Plan Number 1-24-00054-SCR CAL FIRE 08/15/2024-09/20/2024
020-24 M Timber Harvest Plan Number 1-24-00079-SCR CAL FIRE 8/30/2024-9/29/2024
021-24 M Valley Gardens City of Scotts Valley Planning Department 09/05/2024-10/10/2024
022-24 M Love 2 CAL FIRE 09/06/2024-10/06/2024
024-24 M Locatelli Subdivision Santa Cruz County Planning 09/13/2024-10/18/2024
025-24 M Timber Harvest Plan Number 1-24-00112-SCR CAL FIRE 09/18/2024-10/18/2024
023-24 M Johnston-Noda THP CAL FIRE 09/13/2024-10/18/2024
026-24 M Big Creek Lumber CAL FIRE 09/24/2024-10/29/2024
027-24 M Replacement Tire Efficiency Program (RTEP) California Energy Commission 09/27/2024-10/27/2024
028-24 M Olive Springs 20242024 CAL FIRE 09/30/2024-11/05/2024
029-24 M Summit Drive Wireless Santa Cruz County Planning 10/11/2024-11/11/2024
030-24 M Novagratsky Revocable Trust CAL FIRE 10/15/2024-11/20/2024
031-24 M Olive Springs 2024 CAL FIRE 10/17/2024-11/23-2024
033-24 M Lawence Holmes CAL FIRE 10/24/2024-11/24/2024
034-24 M Shoquel Augmentation CAL FIRE 10/28/2024-11/28/2024
035-24 M Watsonville SLough Farm Communicty Harvest Project Santa Cruz County CDI- Public Works 11/8/2024-12/13/2024
036-24 M SKIPPED TO CLERICAL ERROR    
037-24 M Santa Cruz City Schols Educator Workforce Housing City of Santa Cruz 12/16/2024-1/24/2025
038-24 M SKIPPED DUE TO CLERICAL ERROR    
001-25 M South Santa Cruz 9 Capital Maintenance Project Caltrans 1/3/2025-2/8/2025
002-25 M Downtown Plan Extension City of Santa Cruz Planning 1/8/2025-2/12/2025
003-25 M Summit Drive Wireless Santa Cruz County Planning 1/13/2025-2/17/2025
004-25 M MDBM: Bear Creek, Love Creek CAL Fire 4/11/2025-5/11/2025
005-25M Santa Cruz Downtown Expansion City of Santa Cruz 4/17/2025-5/22/2025
006-25 M Scotts Valley Town Center Specific Plan Update City of Scotts Valley 5/12/2025-6/17/2025
007-25 M City of Santa Cruz Routine Maintenance Project City of Santa Cruz 5/23/2025-6/26/2025
008-25 M

2013 Big Basin Redwoods State Park General Plan EIR for the Reimagining Big Basin Redwoods State Park Facilities Management Plan and General Plan Amendments

California Department of Parks and Recreation 06/17/2025-7/22/2025
009-25 M Bridege Construction for Class I watercourse crossing CAL FIRE 06/23/2025-7/28/2025
TOP