Skip to Content

Notices Related to the California Environmental Quality Act (CEQA)

Permit and Resource Management Department Banner 750

Notices of Intent to Adopt Negative Declaration

Notices of Intent to Adopt Mitigated Negative Declarations

Bennett Valley Subdivision, File No. MNS15-0005 (PDF: 1.5 MB) PLP25-0015 Legal Notice (PDF: 796 kB)

UPE21-0042 MND (PDF: 1.38 MB) UPE21-0042 MND Legal Notice (PDF: 132 kB)

MNS21-0002 Revised MND (PDF: 4.85 MB) MNS21-0002 MND Legal Notice (PDF: 658.29 kB)

Azari Winery; File No. UPE19-0072 (PDF: 2.34 MB ) UPE19-0072  Legal Notice  (PDF: 772 kB )

UPC21-0005 ISMND (PDF: 2.46 MB ) UPC21-0005 Legal Notice (PDF: ) 

MNS24-0001 ISMND(PDF: 10 MB) MNS24-0001 Legal Notice (PDF: 167 kB)

MNS17-0004 ISMND Updated 3-13-25 (PDF: 1.5 MB) MNS17-0004 Legal Notice (PDF: 168 kB)

Notices of Preparation of Draft Environmental Impact Reports

County Government Center NOP Recirculation (PDF: 1.61 MB)

Sonoma County Airport Area Specific Plan (PDF: 5.9 MB)

County Government Center NOP (PDF: 1.10 MB)

PLP22-0025 Borealis Energy Storage Project NOP (PDF: 337 kB)

PLP22-0027 Canyon Rock NOP (PDF: 730 kB)