0

Environmental Documents Open for Public Review

The California Environmental Quality Act requires a public process for Initial Studies and Environmental Impact Reports (EIRs), including providing the opportunity for public comment. The following documents are open for public comment.

The last column on the right provides the date by which comments must be submitted in order to be included in the record. If you would like to submit a comment, click on the "Submit Comment" link. 

County EIRs

Project Name Description Public Comment Period

Proposed 2023 Housing Element

Revised Addendum

Addendum

Proposed Housing Element

Sustainability Update Final Environmental Impact Report

The County has prepared an Addendum to the Environmental Impact Report prepared for the Sustainability Policy and Regulatory Update to address environmental impacts under CEQA. Review of the Housing Element, its policies and programs, the proposed Housing Sites Inventory, and the Proposed Rezoning of 75 parcels has revealed no new significant impacts under CEQA pursuant to Section 15164(a) of the CEQA Guidelines.

N/A

Initial Studies

Project Name Application # APN Address / Location Owner Name Project Description Public Comment Period Ends

Twelve Stones Winery
17300 Laurel Road

Initial Study

NERP

Notice of Intent

221332 095-101-22 Karen and Aaftab Munshi

Location: The project site is located on the southeast side of Laurel Road, approximately one-half mile east of the intersection of the Laurel Road and Highway 17 intersection in the Summit Planning Area in unincorporated Santa Cruz County (Figure 1). Santa Cruz County is bound on the northwest by San Mateo County, on the north by Santa Clara County, on the southeast by San Benito County, and on the south by the Monterey County and the Pacific Ocean.

Project Description: Proposal to establish a new wine tasting and production facility on a site developed with a single-family dwelling. Winery and production facilities consisting of an approximately 3,000 square foot wine cave and 1,200 square foot tasting room. The project includes approximately 4,500 cubic yards of excavation, all of which would be stockpiled and retained on-site.

8/31/2024
Locatelli Subdivision
 

Initial Study

NERP

Notice of Intent

Mitigated Negative Declaration

Mitigation Monitoring and Reporting Program

221077 029-391-01, 029-391-02, 029-391-03, & 029-061-19 Claudio Locatelli

Location: The project is located on the southeast side of Mattison Lane within the community of Live Oak in unincorporated Santa Cruz County. Santa Cruz County is bounded on the north by San Mateo County, on the south by Monterey and San Benito counties, on the east by Santa Clara County, and on the south and west by the Monterey Bay and the Pacific Ocean.

Project Description: Proposal to demolish two existing residential dwellings and related outbuildings and to construct 24 semi-detached townhomes and one detached townhome for a total of 25 residential units. This project requires approval of a Subdivision, Planned Unit Development, Residential Development Permit with Density Bonus, Park Site Review, Roadway/Roadside Exception, and Preliminary Grading Review.

10/16/2024
Summit Drive Wireless
 

Initial Study

NERP

Notice of Intent

Mitigated Negative Declaration

221049 080-062-02 CTI Towers

Location: The project is located on the east side of Summit Drive (186 Summit Drive) approximately 700 feet northeast of Empire Grade, approximately 3 miles north of the intersection of Felton Empire Road and Empire Grade Road, within the community of Bonny Doon in unincorporated Santa Cruz County (LOCATION MAP - FIGURE 1). Santa Cruz County is bounded on the north by San Mateo County, on the south by Monterey and San Benito counties, on the east by Santa Clara County, and on the south and west by the Monterey Bay and the Pacific Ocean.

Project Description: Proposal to modify an existing wireless communication facility to include removal of the existing 70 foot 6 inch tall guyed lattice tower and related equipment, satellite dish, shed, 12 foot 6 inch tall lattice tower, and chain link fencing, and replacement with an approximately 151.1-foot tall wireless communication facility camouflaged as a monopine, with nine panel antennas and associated wireless equipment, generator within an existing equipment building, outdoor propane tank, repainted equipment building, landscape screening, and other miscellaneous improvements located within the existing building and site enclosure, proposed to be contained within an area surrounded by a new sixfoot chain link fence with green slats and barbed wire above. Requires a Commercial Development Permit, Exception to Height, and a determination that the project is exempt from further review under the California Environmental Quality Act (CEQA). (SITE PLAN - FIGURE 2 AND DETAILED SITE PLAN – FIGURE 3)

11/01/2024

NEPA Environmental Assessments

Project Name Application # APN Address / Location Owner Name Project Description Public Comment Period Ends

41st Avenue & Soquel Drive Affordable Housing

Environmental Assessment

Notices: FONSI and RROF

Environmental Review Record

241279 (DRG) APNs: 030-121-61, 030-121-34

2755 - 2831 41st Ave., Soquel, CA 95073
Property Owners: Pacific West Communities, Inc. and Blam-Jade LP.
Applicants: Linc Housing Corp. and Pacific West Companies, Inc.
Development of 289 new affordable units on a 2.70-acre site at the southwest corner of Soquel Drive and 41st Avenue in Soquel. The project includes 286 affordable apartments and three manager’s units. Construction consists of 2 five-story buildings on a podium over an at-grade garage with approximately 240 parking stalls, and elevator access to all levels.

September 11, 2024

Objections to HUD’s release of funds for this project based must be submitted in accordance with the required procedures in 24 CFR Part 58, Section 58.76 and emailed to todd.r.greene@hud.gov within 15 days of the submitted notice. The anticipated end date is 9/27 (objectors should check with HUD on actual end date).

TOP