These documents have been prepared in accordance with the California Environmental Quality Act (CEQA) Guidelines. This list of documents is provided as a courtesy and is not a comprehensive listing of all environmental documents that are being prepared, under review, or are certified by the County.

Revised Mitigated Negative Declaration for Four Residences on Vallemar at Julianna, Moss Beach

Based on comments received from the California Dept. of Fish & Wildlife in response to the initial circulation of the Initial Study/Mitigated Negative Declaration (IS/MND) in February 2018, the County is re-circulating this document for a 30-day review period from October 10, 2018, through November 8, 2018. Please refer to the Attachment section of the revised IS/MND to see which documents and reports are new or have replaced other similar documents. Correspondingly, all such attachments are found below as Appendix pdf files.

Mitigated Negative Declaration for a Domestic Well at 350-360 Butano Cut Off, Pescadero

Project Number PLN2018-00351 Review Period Wednesday, November 28, 2018 to Tuesday, December 18, 2018 Contact Melissa Ross, Senior Planner mross@smcgov.org

Mitigated Negative Declaration for Four Residences on Vallemar at Julianna, Moss Beach

Update February 8, 2018 A response has been provided by the Department of Fish & Wildlife. See below. Update January 29, 2018 Upon request of the California Dept. of Fish & Wildlife, the County has extended the comments/review period for the circulated Initial Study/Mitigated Negative Declaration, from 20 to 30 days, with its previously cited ending date of February 5, 2018  being extended to February 15, 2018. Review Period Wednesday, January 17, 2018 to Thursday, February 15, 2018

Notice of Preparation of an EIR for Canyon Lane Roadway Improvements, Emerald Lake Hills

Project Number PLN2017-00010 Review Period Tuesday, December 11, 2018 to Thursday, January 10, 2019 Contact Summer Burlison, Planner III sburlison@smcgov.org

Soil Remediation & Land Restoration at the Former Half Moon Bay Gun Club

Project Number PLN2015-00245 Review Period Friday, December 14, 2018 to Monday, January 14, 2019 Contact Summer Burlison, Planner III sburlison@smcgov.org

Subsequent Mitigated Negative Declaration for a New Single-Family Residence on Bear Gulch Road, Woodside

Project Number PLN2016-00111 Review Period Wednesday, February 13, 2019 to Monday, March 4, 2019 Contact Summer Burlison, Planner III (650) 363-1815 sburlison@smcgov.org

Subsequent Mitigated Negative Declaration for a New Single-Family Residence on Kebet Ridge Road, Woodside

Project Number PLN2016-00150 Review Period Tuesday, February 26, 2019 to Monday, March 18, 2019 Contact Summer Burlison, Planner III (650) 363-1815 sburlison@smcgov.org

Mitigated Negative Declaration for Half Moon Grow Cannabis Cultivation License Application

Case Number MNA2018-00022 Review Period Monday, February 18, 2019 to Wednesday, March 20, 2019 Contact Mike Schaller, Senior Planner mschaller@smcgov.org View Project Page

Mitigated Negative Declaration for a Single Family Residence, Three Potential Future Single Family Residences, and Road Construction at Bay View Road, Montara

Project Number PLN2017-00017 Review Period Wednesday, March 6, 2019 to Tuesday, March 26, 2019 Contact Ruemel Panglao, Planner II rpanglao@smcgov.org

*REVISED* Mitigated Negative Declaration for Half Moon Grow Cannabis Cultivation License Application

Case Number MNA2018-00022 Review Period Wednesday, June 12, 2019 to Friday, July 12, 2019 Contact Mike Schaller, Senior Planner (650) 363-1849 schaller@smcgov.org View Project Page