Cal. Code Regs. Tit. 14, § 15075 - Notice of Determination on a Project for Which a Proposed Negative or Mitigated Negative Declaration Has Been Approved
Public agencies are encouraged to make copies of all notices filed pursuant to this section available in electronic format on the Internet. Such electronic notices are in addition to the posting requirements of these guidelines and the Public Resources Code.
Notes
2. Amendment of section heading and section filed 5-27-97; operative 5-27-97 pursuant to Government Code section 11343.4(d) (Register 97, No. 22).
3. New subsection (f) filed 10-26-98; operative 10-26-98 pursuant to Public Resources Code section 21087 (Register 98, No. 44).
4. Amendment filed 9-7-2004; operative 9-7-2004 pursuant to Public Resources Code section 21083(e) (Register 2004, No. 37).
5. Change without regulatory effect amending subsections (c)-(h) and amending NOTE filed 10-6-2005 pursuant to section 100, title 1, California Code of Regulations (Register 2005, No. 40).
6. Change without regulatory effect amending subsections (b)(3) and (h) and amending NOTE filed 12-9-2011 pursuant to section 100, title 1, California Code of Regulations; operative 1-1-2012 pursuant to AB 320, Hill (signed 10-10-2011, effective 1-1-2012) (Register 2011, No. 49).
7. New subsection (b)(8), amendment of subsection (h) and amendment of NOTE filed 12-28-2018; operative 12-28-2018 pursuant to Government Code section 11343.4(b)(3) (Register 2018, No. 52).
8. Governor Newsom issued Executive Order N-54-20 (2019 CA EO 54-20), dated April 22, 2020, which suspended the public notice and access requirements for projects exempt from California Environmental Quality Act review, due to the COVID-19 pandemic.
9. Governor Newsom issued Executive Order N-80-20 (2019 CA EO 80-20), dated September 23, 2020, which extended certain provisions from Executive Order N-54-20, relating to the conditional suspension of certain California Environmental Quality Act review requirements, due to the COVID-19 pandemic.
Note: Authority cited: Sections 21083 and 21152, Public Resources Code. Reference: Sections 21080, 21108, 21152 and 21167, Public Resources Code; Citizens of Lake Murray Area Association v. City Council (1982) 129 Cal. App. 3d 436.
2. Amendment of section heading and section filed 5-27-97; operative 5-27-97 pursuant to Government Code section 11343.4(d) (Register 97, No. 22).
3. New subsection (f) filed 10-26-98; operative 10-26-98 pursuant to Public Resources Code section 21087 (Register 98, No. 44).
4. Amendment filed 9-7-2004; operative 9-7-2004 pursuant to Public Resources Code section 21083(e) (Register 2004, No. 37).
5. Change without regulatory effect amending subsections (c)-(h) and amending Note filed 10-6-2005 pursuant to section 100, title 1, California Code of Regulations (Register 2005, No. 40).
6. Change without regulatory effect amending subsections (b)(3) and (h) and amending Note filed 12-9-2011 pursuant to section 100, title 1, California Code of Regulations; operative 1-1-2012 pursuant to AB 320, Hill (signed 10-10-2011, effective 1-1-2012) (Register 2011, No. 49).
7. New subsection (b)(8), amendment of subsection (h) and amendment of Note filed 12-28-2018; operative
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.